personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tollesboro, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Trudy Faye Adams, Kentucky

Address: 10296 KY 57 Tollesboro, KY 41189

Concise Description of Bankruptcy Case 11-10237-jms7: "In a Chapter 7 bankruptcy case, Trudy Faye Adams from Tollesboro, KY, saw her proceedings start in 2011-05-17 and complete by September 2011, involving asset liquidation."
Trudy Faye Adams — Kentucky, 11-10237


ᐅ Newt Adkins, Kentucky

Address: PO Box 174 Tollesboro, KY 41189

Concise Description of Bankruptcy Case 13-10012-grs7: "In a Chapter 7 bankruptcy case, Newt Adkins from Tollesboro, KY, saw their proceedings start in January 2013 and complete by 2013-04-21, involving asset liquidation."
Newt Adkins — Kentucky, 13-10012


ᐅ Tammy Applegate, Kentucky

Address: 2558 W KY 10 Tollesboro, KY 41189

Snapshot of U.S. Bankruptcy Proceeding Case 09-10666-jms: "In a Chapter 7 bankruptcy case, Tammy Applegate from Tollesboro, KY, saw her proceedings start in 2009-11-04 and complete by 2010-02-08, involving asset liquidation."
Tammy Applegate — Kentucky, 09-10666


ᐅ Stacy Arthurs, Kentucky

Address: PO Box 307 Tollesboro, KY 41189

Snapshot of U.S. Bankruptcy Proceeding Case 10-10369-jms: "The case of Stacy Arthurs in Tollesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Arthurs — Kentucky, 10-10369


ᐅ John M Barbour, Kentucky

Address: PO Box 124 Tollesboro, KY 41189-0124

Bankruptcy Case 09-10761-grs Overview: "The bankruptcy record for John M Barbour from Tollesboro, KY, under Chapter 13, filed in 2009-12-29, involved setting up a repayment plan, finalized by April 8, 2013."
John M Barbour — Kentucky, 09-10761


ᐅ James M Bond, Kentucky

Address: 176 Rolling Hills Est Tollesboro, KY 41189

Bankruptcy Case 12-10081-jms Summary: "In a Chapter 7 bankruptcy case, James M Bond from Tollesboro, KY, saw their proceedings start in 02/29/2012 and complete by 06/16/2012, involving asset liquidation."
James M Bond — Kentucky, 12-10081


ᐅ Dustin Michael Bradford, Kentucky

Address: 33 Hamlin Spur Tollesboro, KY 41189-8682

Brief Overview of Bankruptcy Case 15-10140-grs: "Dustin Michael Bradford's Chapter 7 bankruptcy, filed in Tollesboro, KY in 04.23.2015, led to asset liquidation, with the case closing in 2015-08-12."
Dustin Michael Bradford — Kentucky, 15-10140


ᐅ Amber Dawn Bryant, Kentucky

Address: 4070 W Ky 10 Tollesboro, KY 41189

Bankruptcy Case 13-10333-grs Overview: "The bankruptcy filing by Amber Dawn Bryant, undertaken in August 30, 2013 in Tollesboro, KY under Chapter 7, concluded with discharge in December 4, 2013 after liquidating assets."
Amber Dawn Bryant — Kentucky, 13-10333


ᐅ Linda Buckler, Kentucky

Address: 280 E Evans Rd Tollesboro, KY 41189

Concise Description of Bankruptcy Case 10-10077-jms7: "The bankruptcy filing by Linda Buckler, undertaken in February 2010 in Tollesboro, KY under Chapter 7, concluded with discharge in 2010-05-31 after liquidating assets."
Linda Buckler — Kentucky, 10-10077


ᐅ James Michael Childers, Kentucky

Address: 9010 Salt Lick Rd Tollesboro, KY 41189-8316

Bankruptcy Case 15-10014-grs Summary: "James Michael Childers's Chapter 7 bankruptcy, filed in Tollesboro, KY in January 2015, led to asset liquidation, with the case closing in 2015-04-20."
James Michael Childers — Kentucky, 15-10014


ᐅ Gary Cropper, Kentucky

Address: 4212 Buck Lick Br Tollesboro, KY 41189

Bankruptcy Case 10-10036-jms Overview: "Tollesboro, KY resident Gary Cropper's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Gary Cropper — Kentucky, 10-10036


ᐅ Lezley R Cropper, Kentucky

Address: 3306 Ribolt Epworth Rd Tollesboro, KY 41189-8465

Snapshot of U.S. Bankruptcy Proceeding Case 08-10363-grs: "Lezley R Cropper's Chapter 13 bankruptcy in Tollesboro, KY started in 07.15.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Lezley R Cropper — Kentucky, 08-10363


ᐅ Lonnie K Greene, Kentucky

Address: PO Box 397 Tollesboro, KY 41189-0397

Snapshot of U.S. Bankruptcy Proceeding Case 15-10050-grs: "The case of Lonnie K Greene in Tollesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie K Greene — Kentucky, 15-10050


ᐅ Amanda F Greene, Kentucky

Address: PO Box 397 Tollesboro, KY 41189-0397

Concise Description of Bankruptcy Case 15-10050-grs7: "Tollesboro, KY resident Amanda F Greene's 2015-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Amanda F Greene — Kentucky, 15-10050


ᐅ Paul B Grierson, Kentucky

Address: 341 Old Ribolt Rd Tollesboro, KY 41189-8946

Concise Description of Bankruptcy Case 08-10443-grs7: "In their Chapter 13 bankruptcy case filed in 08/28/2008, Tollesboro, KY's Paul B Grierson agreed to a debt repayment plan, which was successfully completed by 10/26/2012."
Paul B Grierson — Kentucky, 08-10443


ᐅ Chester Wayne Griffitt, Kentucky

Address: 596 E Canaan Church Tollesboro, KY 41189

Brief Overview of Bankruptcy Case 11-10248-jms: "In a Chapter 7 bankruptcy case, Chester Wayne Griffitt from Tollesboro, KY, saw his proceedings start in 2011-05-19 and complete by 2011-09-04, involving asset liquidation."
Chester Wayne Griffitt — Kentucky, 11-10248


ᐅ Naomi Jean Griffitt, Kentucky

Address: 135 Griffith Spur Tollesboro, KY 41189

Concise Description of Bankruptcy Case 13-10078-grs7: "The case of Naomi Jean Griffitt in Tollesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naomi Jean Griffitt — Kentucky, 13-10078


ᐅ Donald Hampton, Kentucky

Address: 155 Craycraft Rd Tollesboro, KY 41189

Bankruptcy Case 09-10630-jms Overview: "The bankruptcy filing by Donald Hampton, undertaken in 10.17.2009 in Tollesboro, KY under Chapter 7, concluded with discharge in 01/21/2010 after liquidating assets."
Donald Hampton — Kentucky, 09-10630


ᐅ Lorretta Jean Harrison, Kentucky

Address: 2970 W Ky 10 Tollesboro, KY 41189-8832

Snapshot of U.S. Bankruptcy Proceeding Case 14-10226-grs: "Lorretta Jean Harrison's bankruptcy, initiated in 06/04/2014 and concluded by September 2014 in Tollesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorretta Jean Harrison — Kentucky, 14-10226


ᐅ Patricia A Hedge, Kentucky

Address: 1416 Simmons Rd Tollesboro, KY 41189

Concise Description of Bankruptcy Case 11-10236-tnw7: "In a Chapter 7 bankruptcy case, Patricia A Hedge from Tollesboro, KY, saw their proceedings start in 05/17/2011 and complete by Sep 2, 2011, involving asset liquidation."
Patricia A Hedge — Kentucky, 11-10236


ᐅ Jennifer Renee Highfield, Kentucky

Address: 3474 W Ky 10 Tollesboro, KY 41189-9002

Bankruptcy Case 15-10313-grs Summary: "Tollesboro, KY resident Jennifer Renee Highfield's October 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2016."
Jennifer Renee Highfield — Kentucky, 15-10313


ᐅ Tyrome Allen Highfield, Kentucky

Address: 3474 W Ky 10 Tollesboro, KY 41189-9002

Concise Description of Bankruptcy Case 15-10313-grs7: "The case of Tyrome Allen Highfield in Tollesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrome Allen Highfield — Kentucky, 15-10313


ᐅ Ricky D Hilterbrandt, Kentucky

Address: 3556 W KY 10 Tollesboro, KY 41189

Bankruptcy Case 11-10187-tnw Summary: "In a Chapter 7 bankruptcy case, Ricky D Hilterbrandt from Tollesboro, KY, saw his proceedings start in 2011-04-16 and complete by 2011-08-02, involving asset liquidation."
Ricky D Hilterbrandt — Kentucky, 11-10187


ᐅ Lucinda Hoggatt, Kentucky

Address: PO Box 186 Tollesboro, KY 41189

Snapshot of U.S. Bankruptcy Proceeding Case 10-21367-tnw: "The case of Lucinda Hoggatt in Tollesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda Hoggatt — Kentucky, 10-21367


ᐅ Larry Howard, Kentucky

Address: PO Box 78 Tollesboro, KY 41189

Concise Description of Bankruptcy Case 09-10743-jms7: "The bankruptcy record of Larry Howard from Tollesboro, KY, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Larry Howard — Kentucky, 09-10743


ᐅ Sabrina Jarrells, Kentucky

Address: 3689 W KY 10 Tollesboro, KY 41189

Concise Description of Bankruptcy Case 10-10384-jms7: "Sabrina Jarrells's bankruptcy, initiated in 07.20.2010 and concluded by 11/05/2010 in Tollesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Jarrells — Kentucky, 10-10384


ᐅ Ii Jonathan Johnson, Kentucky

Address: 8853 Salt Lick Rd Tollesboro, KY 41189

Bankruptcy Case 10-21998-tnw Overview: "Ii Jonathan Johnson's Chapter 7 bankruptcy, filed in Tollesboro, KY in Jul 23, 2010, led to asset liquidation, with the case closing in Nov 8, 2010."
Ii Jonathan Johnson — Kentucky, 10-21998


ᐅ Melissa Lawrence, Kentucky

Address: 14006 KY 57 Tollesboro, KY 41189

Bankruptcy Case 09-10694-jms Summary: "In Tollesboro, KY, Melissa Lawrence filed for Chapter 7 bankruptcy in November 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2010."
Melissa Lawrence — Kentucky, 09-10694


ᐅ Jeffrey S Lawson, Kentucky

Address: 374B Happy Holw Tollesboro, KY 41189

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10250-grs: "Jeffrey S Lawson's Chapter 7 bankruptcy, filed in Tollesboro, KY in Jun 27, 2014, led to asset liquidation, with the case closing in 2014-09-25."
Jeffrey S Lawson — Kentucky, 2014-10250


ᐅ Michael Littleton, Kentucky

Address: 329 Craycraft Rd Tollesboro, KY 41189

Concise Description of Bankruptcy Case 10-21464-tnw7: "The case of Michael Littleton in Tollesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Littleton — Kentucky, 10-21464


ᐅ Donald P Mcnutt, Kentucky

Address: PO Box 201 Tollesboro, KY 41189

Bankruptcy Case 12-10243-tnw Overview: "Donald P Mcnutt's bankruptcy, initiated in 05.30.2012 and concluded by 09.15.2012 in Tollesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald P Mcnutt — Kentucky, 12-10243


ᐅ Rebecca K Moran, Kentucky

Address: 75 Katelyn Ln Tollesboro, KY 41189-8500

Bankruptcy Case 08-22531-tnw Overview: "Rebecca K Moran, a resident of Tollesboro, KY, entered a Chapter 13 bankruptcy plan in December 2008, culminating in its successful completion by 11.19.2012."
Rebecca K Moran — Kentucky, 08-22531


ᐅ Jeffrey Aaron Phillips, Kentucky

Address: 10691 Ky 57 Tollesboro, KY 41189-8906

Bankruptcy Case 2014-10188-grs Summary: "The case of Jeffrey Aaron Phillips in Tollesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Aaron Phillips — Kentucky, 2014-10188


ᐅ Ii Paul Walker Planck, Kentucky

Address: 12092 Salt Lick Rd Tollesboro, KY 41189

Bankruptcy Case 13-10075-grs Summary: "The case of Ii Paul Walker Planck in Tollesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Paul Walker Planck — Kentucky, 13-10075


ᐅ Lowell K Pollitt, Kentucky

Address: 4136 Buck Lick Br Tollesboro, KY 41189

Bankruptcy Case 11-10344-tnw Summary: "Tollesboro, KY resident Lowell K Pollitt's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Lowell K Pollitt — Kentucky, 11-10344


ᐅ Albert Bernard Rolf, Kentucky

Address: 523 May Hollow Branch Rd Tollesboro, KY 41189

Bankruptcy Case 11-21630-tnw Summary: "In Tollesboro, KY, Albert Bernard Rolf filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2011."
Albert Bernard Rolf — Kentucky, 11-21630


ᐅ Larry Wayne Ruark, Kentucky

Address: 335 Courtney Way Tollesboro, KY 41189

Bankruptcy Case 12-10308-tnw Summary: "Tollesboro, KY resident Larry Wayne Ruark's 2012-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-09."
Larry Wayne Ruark — Kentucky, 12-10308


ᐅ Estill Kirk Ruggles, Kentucky

Address: 408 W Ky 10 Tollesboro, KY 41189-8807

Snapshot of U.S. Bankruptcy Proceeding Case 10-10289-grs: "05.22.2010 marked the beginning of Estill Kirk Ruggles's Chapter 13 bankruptcy in Tollesboro, KY, entailing a structured repayment schedule, completed by Jun 13, 2013."
Estill Kirk Ruggles — Kentucky, 10-10289


ᐅ William Christopher Shepherd, Kentucky

Address: 234 Ever Green Ln Tollesboro, KY 41189

Bankruptcy Case 13-10145-grs Summary: "In Tollesboro, KY, William Christopher Shepherd filed for Chapter 7 bankruptcy in 2013-04-12. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
William Christopher Shepherd — Kentucky, 13-10145


ᐅ Leonard C Staggs, Kentucky

Address: PO Box 333 Tollesboro, KY 41189

Concise Description of Bankruptcy Case 13-10369-grs7: "Leonard C Staggs's Chapter 7 bankruptcy, filed in Tollesboro, KY in 10/07/2013, led to asset liquidation, with the case closing in 2014-01-11."
Leonard C Staggs — Kentucky, 13-10369


ᐅ Kenneth Joe Stamper, Kentucky

Address: 21 Katelyn Ln Apt B Tollesboro, KY 41189-8500

Brief Overview of Bankruptcy Case 16-10155-grs: "In Tollesboro, KY, Kenneth Joe Stamper filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2016."
Kenneth Joe Stamper — Kentucky, 16-10155


ᐅ Shane T Swim, Kentucky

Address: 5076 W KY 10 Tollesboro, KY 41189

Concise Description of Bankruptcy Case 11-10076-jms7: "Shane T Swim's Chapter 7 bankruptcy, filed in Tollesboro, KY in February 15, 2011, led to asset liquidation, with the case closing in 2011-06-03."
Shane T Swim — Kentucky, 11-10076


ᐅ Franklin Thomas, Kentucky

Address: 12246 Salt Lick Rd Tollesboro, KY 41189

Concise Description of Bankruptcy Case 10-10294-jms7: "The bankruptcy filing by Franklin Thomas, undertaken in May 25, 2010 in Tollesboro, KY under Chapter 7, concluded with discharge in Sep 10, 2010 after liquidating assets."
Franklin Thomas — Kentucky, 10-10294


ᐅ Burl Toller, Kentucky

Address: 614 Osborne Rd Tollesboro, KY 41189-8955

Snapshot of U.S. Bankruptcy Proceeding Case 15-10180-grs: "Tollesboro, KY resident Burl Toller's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2015."
Burl Toller — Kentucky, 15-10180


ᐅ Cassidy L Truesdell, Kentucky

Address: PO Box 343 Tollesboro, KY 41189

Concise Description of Bankruptcy Case 11-10215-tnw7: "Cassidy L Truesdell's Chapter 7 bankruptcy, filed in Tollesboro, KY in 2011-05-03, led to asset liquidation, with the case closing in 08/19/2011."
Cassidy L Truesdell — Kentucky, 11-10215


ᐅ Keith Lloyd Truesdell, Kentucky

Address: 477 Old Ribolt Rd Tollesboro, KY 41189

Bankruptcy Case 13-10362-grs Summary: "Tollesboro, KY resident Keith Lloyd Truesdell's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Keith Lloyd Truesdell — Kentucky, 13-10362


ᐅ Megan R Walje, Kentucky

Address: 3432 W Ky 10 Tollesboro, KY 41189-7003

Brief Overview of Bankruptcy Case 09-10708-grs: "Megan R Walje's Chapter 13 bankruptcy in Tollesboro, KY started in 11/24/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-27."
Megan R Walje — Kentucky, 09-10708


ᐅ Hazel Theresa Wilburn, Kentucky

Address: 523 May Hollow Branch Rd Tollesboro, KY 41189-8919

Brief Overview of Bankruptcy Case 14-10420-grs: "In Tollesboro, KY, Hazel Theresa Wilburn filed for Chapter 7 bankruptcy in 12.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-10."
Hazel Theresa Wilburn — Kentucky, 14-10420


ᐅ Timothy Harvey Wiley, Kentucky

Address: 2174 Poplar Flat Rd Tollesboro, KY 41189-8979

Brief Overview of Bankruptcy Case 14-28357: "08/01/2014 marked the beginning of Timothy Harvey Wiley's Chapter 13 bankruptcy in Tollesboro, KY, entailing a structured repayment schedule, completed by Apr 13, 2015."
Timothy Harvey Wiley — Kentucky, 14-28357