personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tyner, 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 Sabranna Brooke Profitt Adkins, Kentucky

Address: PO Box 166 Tyner, KY 40486-0166

Brief Overview of Bankruptcy Case 15-60215-grs: "Sabranna Brooke Profitt Adkins's Chapter 7 bankruptcy, filed in Tyner, KY in February 26, 2015, led to asset liquidation, with the case closing in 2015-05-27."
Sabranna Brooke Profitt Adkins — Kentucky, 15-60215


ᐅ Astyn Brooke Adkins, Kentucky

Address: 1493 Blackwater Rd Tyner, KY 40486-8244

Snapshot of U.S. Bankruptcy Proceeding Case 16-60154-grs: "The bankruptcy record of Astyn Brooke Adkins from Tyner, KY, shows a Chapter 7 case filed in 2016-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-22."
Astyn Brooke Adkins — Kentucky, 16-60154


ᐅ Sherry Lavon Apodaca, Kentucky

Address: 1157 Leger Fork Rd Tyner, KY 40486

Bankruptcy Case 12-61227-grs Summary: "Tyner, KY resident Sherry Lavon Apodaca's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2013."
Sherry Lavon Apodaca — Kentucky, 12-61227


ᐅ Charles Baker, Kentucky

Address: 198 Highway 30 E Tyner, KY 40486

Snapshot of U.S. Bankruptcy Proceeding Case 10-60805-jms: "In Tyner, KY, Charles Baker filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2010."
Charles Baker — Kentucky, 10-60805


ᐅ Charles E Barrett, Kentucky

Address: 12295 Highway 421 S Tyner, KY 40486

Bankruptcy Case 11-61686-jms Overview: "In Tyner, KY, Charles E Barrett filed for Chapter 7 bankruptcy in Dec 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2012."
Charles E Barrett — Kentucky, 11-61686


ᐅ Susie Barrett, Kentucky

Address: 12251 Highway 421 S Tyner, KY 40486

Bankruptcy Case 09-60807-jms Summary: "The case of Susie Barrett in Tyner, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susie Barrett — Kentucky, 09-60807


ᐅ Jackie Bingham, Kentucky

Address: 4141 Highway 30 E Tyner, KY 40486

Brief Overview of Bankruptcy Case 11-60540-jms: "In a Chapter 7 bankruptcy case, Jackie Bingham from Tyner, KY, saw their proceedings start in Apr 12, 2011 and complete by 07.29.2011, involving asset liquidation."
Jackie Bingham — Kentucky, 11-60540


ᐅ James Bingham, Kentucky

Address: 249 SPIVEY RD Tyner, KY 40486

Brief Overview of Bankruptcy Case 09-61776-jms: "In Tyner, KY, James Bingham filed for Chapter 7 bankruptcy in October 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
James Bingham — Kentucky, 09-61776


ᐅ Nicholas Jay Blackford, Kentucky

Address: 3905 Big Barn Rd Tyner, KY 40486

Bankruptcy Case 13-60932-grs Summary: "The case of Nicholas Jay Blackford in Tyner, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Jay Blackford — Kentucky, 13-60932


ᐅ Michael Bowling, Kentucky

Address: 38 Jim Metcalf Rd Tyner, KY 40486

Brief Overview of Bankruptcy Case 10-61861-jms: "In Tyner, KY, Michael Bowling filed for Chapter 7 bankruptcy in 12.15.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Michael Bowling — Kentucky, 10-61861


ᐅ James Neal Broadus, Kentucky

Address: PO Box 513 Tyner, KY 40486

Bankruptcy Case 13-60606-grs Summary: "In Tyner, KY, James Neal Broadus filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
James Neal Broadus — Kentucky, 13-60606


ᐅ Tabatha Lynn Caldwell, Kentucky

Address: PO Box 671 Tyner, KY 40486-0671

Concise Description of Bankruptcy Case 09-61394-grs7: "Tabatha Lynn Caldwell's Chapter 13 bankruptcy in Tyner, KY started in 09.08.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 22, 2014."
Tabatha Lynn Caldwell — Kentucky, 09-61394


ᐅ David Ray Caldwell, Kentucky

Address: PO Box 671 Tyner, KY 40486-0671

Concise Description of Bankruptcy Case 09-61394-grs7: "Chapter 13 bankruptcy for David Ray Caldwell in Tyner, KY began in 09.08.2009, focusing on debt restructuring, concluding with plan fulfillment in 12.22.2014."
David Ray Caldwell — Kentucky, 09-61394


ᐅ Timothy Ray Clark, Kentucky

Address: 1601 Gregory Rd Tyner, KY 40486

Snapshot of U.S. Bankruptcy Proceeding Case 12-60913-grs: "Tyner, KY resident Timothy Ray Clark's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2012."
Timothy Ray Clark — Kentucky, 12-60913


ᐅ Gerald Timothy Clark, Kentucky

Address: PO Box 144 Tyner, KY 40486

Snapshot of U.S. Bankruptcy Proceeding Case 11-61098-jms: "Tyner, KY resident Gerald Timothy Clark's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Gerald Timothy Clark — Kentucky, 11-61098


ᐅ Christopher Daryl Collett, Kentucky

Address: 3159 Maulden Branch Rd Tyner, KY 40486-8984

Concise Description of Bankruptcy Case 15-61422-grs7: "Christopher Daryl Collett's Chapter 7 bankruptcy, filed in Tyner, KY in November 23, 2015, led to asset liquidation, with the case closing in Feb 21, 2016."
Christopher Daryl Collett — Kentucky, 15-61422


ᐅ Denise Joyelle Collett, Kentucky

Address: 3159 Maulden Branch Rd Tyner, KY 40486-8984

Bankruptcy Case 15-61422-grs Summary: "In Tyner, KY, Denise Joyelle Collett filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2016."
Denise Joyelle Collett — Kentucky, 15-61422


ᐅ Ricky Collett, Kentucky

Address: 345 Blair Rd Tyner, KY 40486

Concise Description of Bankruptcy Case 10-61142-jms7: "Tyner, KY resident Ricky Collett's 07.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Ricky Collett — Kentucky, 10-61142


ᐅ Randal Dwayne Collins, Kentucky

Address: 3507 Leger Fork Rd Tyner, KY 40486

Concise Description of Bankruptcy Case 12-60151-jms7: "The case of Randal Dwayne Collins in Tyner, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randal Dwayne Collins — Kentucky, 12-60151


ᐅ Jr Rolland Dean Eitel, Kentucky

Address: 742 C Vickers Rd Tyner, KY 40486

Snapshot of U.S. Bankruptcy Proceeding Case 11-60460-jms: "Tyner, KY resident Jr Rolland Dean Eitel's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2011."
Jr Rolland Dean Eitel — Kentucky, 11-60460


ᐅ Kevin Flannery, Kentucky

Address: 1389 Conway Rd Tyner, KY 40486

Bankruptcy Case 10-61588-jms Overview: "The bankruptcy record of Kevin Flannery from Tyner, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-04."
Kevin Flannery — Kentucky, 10-61588


ᐅ Delbert Gibson, Kentucky

Address: 148 Meadow Dr Tyner, KY 40486-9443

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60563-grs: "The bankruptcy filing by Delbert Gibson, undertaken in 2014-05-08 in Tyner, KY under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Delbert Gibson — Kentucky, 2014-60563


ᐅ Lori R Grimes, Kentucky

Address: 122 R Jones Rd Tyner, KY 40486-8052

Bankruptcy Case 15-60961-grs Overview: "In Tyner, KY, Lori R Grimes filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Lori R Grimes — Kentucky, 15-60961


ᐅ William Roscoe Gross, Kentucky

Address: 130 Cedar Pt Tyner, KY 40486-8055

Bankruptcy Case 16-60579-grs Summary: "Tyner, KY resident William Roscoe Gross's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2016."
William Roscoe Gross — Kentucky, 16-60579


ᐅ Rebecca Hoskins, Kentucky

Address: 440 Ingram Rd Tyner, KY 40486-8013

Bankruptcy Case 16-60438-grs Summary: "In Tyner, KY, Rebecca Hoskins filed for Chapter 7 bankruptcy in 04.17.2016. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2016."
Rebecca Hoskins — Kentucky, 16-60438


ᐅ Ronnie Hoskins, Kentucky

Address: 440 Ingram Rd Tyner, KY 40486-8013

Brief Overview of Bankruptcy Case 16-60438-grs: "Ronnie Hoskins's Chapter 7 bankruptcy, filed in Tyner, KY in April 17, 2016, led to asset liquidation, with the case closing in Jul 16, 2016."
Ronnie Hoskins — Kentucky, 16-60438


ᐅ James Hudson, Kentucky

Address: 2599 Highway 30 E Tyner, KY 40486

Snapshot of U.S. Bankruptcy Proceeding Case 10-60354-jms: "In Tyner, KY, James Hudson filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
James Hudson — Kentucky, 10-60354


ᐅ Adrian Hudson, Kentucky

Address: 306 Big Barn Rd Tyner, KY 40486

Bankruptcy Case 12-60406-jms Overview: "In Tyner, KY, Adrian Hudson filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-13."
Adrian Hudson — Kentucky, 12-60406


ᐅ Selena Gail Hundley, Kentucky

Address: 188 Hallie Whitnie Rd Tyner, KY 40486

Bankruptcy Case 11-60639-jms Summary: "In a Chapter 7 bankruptcy case, Selena Gail Hundley from Tyner, KY, saw her proceedings start in 2011-04-28 and complete by 08/14/2011, involving asset liquidation."
Selena Gail Hundley — Kentucky, 11-60639


ᐅ Gerald Dwayne Hurst, Kentucky

Address: 4548 Highway 30 E Tyner, KY 40486-8769

Bankruptcy Case 2014-60448-grs Summary: "The case of Gerald Dwayne Hurst in Tyner, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Dwayne Hurst — Kentucky, 2014-60448


ᐅ Sarah Rae Jones, Kentucky

Address: 1988 Oak Grove Church Rd Tyner, KY 40486-8204

Concise Description of Bankruptcy Case 14-60284-grs7: "The bankruptcy filing by Sarah Rae Jones, undertaken in March 3, 2014 in Tyner, KY under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Sarah Rae Jones — Kentucky, 14-60284


ᐅ Brandon Jack Kelley, Kentucky

Address: PO Box 584 Tyner, KY 40486-0584

Bankruptcy Case 10-60755-grs Summary: "Brandon Jack Kelley's Chapter 13 bankruptcy in Tyner, KY started in May 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/17/2013."
Brandon Jack Kelley — Kentucky, 10-60755


ᐅ Ii Richard Valentine Krasher, Kentucky

Address: 104 Carter Ln Tyner, KY 40486

Bankruptcy Case 13-60255-grs Overview: "In a Chapter 7 bankruptcy case, Ii Richard Valentine Krasher from Tyner, KY, saw their proceedings start in February 23, 2013 and complete by May 2013, involving asset liquidation."
Ii Richard Valentine Krasher — Kentucky, 13-60255


ᐅ Geraldine Lainhart, Kentucky

Address: 1029 Hollin Rd Tyner, KY 40486

Bankruptcy Case 10-60350-jms Overview: "Tyner, KY resident Geraldine Lainhart's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2010."
Geraldine Lainhart — Kentucky, 10-60350


ᐅ Raymond Bruce Madden, Kentucky

Address: PO Box 16 Tyner, KY 40486

Snapshot of U.S. Bankruptcy Proceeding Case 11-60812-jms: "Raymond Bruce Madden's bankruptcy, initiated in 06.06.2011 and concluded by 09/22/2011 in Tyner, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Bruce Madden — Kentucky, 11-60812


ᐅ Jason B Madden, Kentucky

Address: 224 Conway Rd Tyner, KY 40486

Brief Overview of Bankruptcy Case 12-60458-jms: "In Tyner, KY, Jason B Madden filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2012."
Jason B Madden — Kentucky, 12-60458


ᐅ Natasha Nicole Mcintosh, Kentucky

Address: 1802 Ledger Fork Road Tyner, KY 40486

Brief Overview of Bankruptcy Case 2014-61148-grs: "The bankruptcy filing by Natasha Nicole Mcintosh, undertaken in September 2014 in Tyner, KY under Chapter 7, concluded with discharge in Dec 25, 2014 after liquidating assets."
Natasha Nicole Mcintosh — Kentucky, 2014-61148


ᐅ Mary Mckinney, Kentucky

Address: 1196 Sturgeon Rd Tyner, KY 40486

Bankruptcy Case 12-60786-jms Overview: "The bankruptcy record of Mary Mckinney from Tyner, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2012."
Mary Mckinney — Kentucky, 12-60786


ᐅ Billy Ray Mckinney, Kentucky

Address: 1222 Sturgeon Rd Tyner, KY 40486

Concise Description of Bankruptcy Case 11-61710-jms7: "The bankruptcy filing by Billy Ray Mckinney, undertaken in Dec 21, 2011 in Tyner, KY under Chapter 7, concluded with discharge in 2012-04-07 after liquidating assets."
Billy Ray Mckinney — Kentucky, 11-61710


ᐅ Heather Michelle Mcqueen, Kentucky

Address: 1599 Highway 1431 Tyner, KY 40486-8031

Bankruptcy Case 2014-60788-grs Summary: "Heather Michelle Mcqueen's bankruptcy, initiated in 2014-06-30 and concluded by Sep 28, 2014 in Tyner, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Michelle Mcqueen — Kentucky, 2014-60788


ᐅ Michael Blake Mcwhorter, Kentucky

Address: 1721 Blackwater Rd Tyner, KY 40486-8247

Snapshot of U.S. Bankruptcy Proceeding Case 15-60616-grs: "Michael Blake Mcwhorter's Chapter 7 bankruptcy, filed in Tyner, KY in May 15, 2015, led to asset liquidation, with the case closing in 08.13.2015."
Michael Blake Mcwhorter — Kentucky, 15-60616


ᐅ Ashley Nicole Mcwhorter, Kentucky

Address: 1721 Blackwater Rd Tyner, KY 40486-8247

Snapshot of U.S. Bankruptcy Proceeding Case 15-60616-grs: "In a Chapter 7 bankruptcy case, Ashley Nicole Mcwhorter from Tyner, KY, saw her proceedings start in 05/15/2015 and complete by 08/13/2015, involving asset liquidation."
Ashley Nicole Mcwhorter — Kentucky, 15-60616


ᐅ Johnny Neace, Kentucky

Address: 3905 Big Barn Rd Tyner, KY 40486

Brief Overview of Bankruptcy Case 13-61474-grs: "Johnny Neace's Chapter 7 bankruptcy, filed in Tyner, KY in 11/13/2013, led to asset liquidation, with the case closing in 02/17/2014."
Johnny Neace — Kentucky, 13-61474


ᐅ Sherry Ann Neeley, Kentucky

Address: 1064 Moores Rd Tyner, KY 40486-8923

Bankruptcy Case 15-60996-grs Overview: "In a Chapter 7 bankruptcy case, Sherry Ann Neeley from Tyner, KY, saw her proceedings start in 08.09.2015 and complete by 2015-11-07, involving asset liquidation."
Sherry Ann Neeley — Kentucky, 15-60996


ᐅ Johnny Peters, Kentucky

Address: PO Box 335 Tyner, KY 40486

Bankruptcy Case 10-61436-jms Overview: "The case of Johnny Peters in Tyner, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Peters — Kentucky, 10-61436


ᐅ Thomas Raymond Phillips, Kentucky

Address: 298 Meadow Dr Tyner, KY 40486-9450

Bankruptcy Case 16-60711-grs Overview: "Tyner, KY resident Thomas Raymond Phillips's 06.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-07."
Thomas Raymond Phillips — Kentucky, 16-60711


ᐅ Stephanie Mae Phillips, Kentucky

Address: 298 Meadow Dr Tyner, KY 40486-9450

Brief Overview of Bankruptcy Case 16-60711-grs: "The bankruptcy record of Stephanie Mae Phillips from Tyner, KY, shows a Chapter 7 case filed in 2016-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Stephanie Mae Phillips — Kentucky, 16-60711


ᐅ Rosalind Kaye Pierson, Kentucky

Address: PO Box 313 Tyner, KY 40486

Brief Overview of Bankruptcy Case 13-60027-grs: "Tyner, KY resident Rosalind Kaye Pierson's January 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-14."
Rosalind Kaye Pierson — Kentucky, 13-60027


ᐅ James Raymond Pierson, Kentucky

Address: 2607 Maulden Owsley Rd Tyner, KY 40486-8126

Concise Description of Bankruptcy Case 14-60666-grs7: "James Raymond Pierson's Chapter 7 bankruptcy, filed in Tyner, KY in 05.31.2014, led to asset liquidation, with the case closing in 08/29/2014."
James Raymond Pierson — Kentucky, 14-60666


ᐅ Michael Edward Shannon, Kentucky

Address: 521 C Vickers Rd Tyner, KY 40486

Brief Overview of Bankruptcy Case 13-60290-grs: "The bankruptcy filing by Michael Edward Shannon, undertaken in February 28, 2013 in Tyner, KY under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Michael Edward Shannon — Kentucky, 13-60290


ᐅ Jamie S Strong, Kentucky

Address: 1930 Moores Rd Tyner, KY 40486

Snapshot of U.S. Bankruptcy Proceeding Case 11-60991-jms: "The case of Jamie S Strong in Tyner, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie S Strong — Kentucky, 11-60991


ᐅ Sherri D Vickers, Kentucky

Address: 484 Burb Vickers Rd Tyner, KY 40486-8512

Bankruptcy Case 14-61492-grs Summary: "The bankruptcy filing by Sherri D Vickers, undertaken in December 2014 in Tyner, KY under Chapter 7, concluded with discharge in 2015-03-22 after liquidating assets."
Sherri D Vickers — Kentucky, 14-61492


ᐅ John S Vickers, Kentucky

Address: 484 Burb Vickers Rd Tyner, KY 40486-8512

Bankruptcy Case 14-61492-grs Summary: "The case of John S Vickers in Tyner, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John S Vickers — Kentucky, 14-61492


ᐅ Leary C Walker, Kentucky

Address: 423 Conway Rd Tyner, KY 40486

Bankruptcy Case 3:13-bk-30932 Overview: "The bankruptcy filing by Leary C Walker, undertaken in 03.15.2013 in Tyner, KY under Chapter 7, concluded with discharge in 06/19/2013 after liquidating assets."
Leary C Walker — Kentucky, 3:13-bk-30932


ᐅ Karl Webb, Kentucky

Address: PO Box 481 Tyner, KY 40486

Snapshot of U.S. Bankruptcy Proceeding Case 12-61237-grs: "The bankruptcy record of Karl Webb from Tyner, KY, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2013."
Karl Webb — Kentucky, 12-61237