personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Virgie, 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 Drucilla Adams, Kentucky

Address: 4162 Longfork Rd Virgie, KY 41572

Bankruptcy Case 09-70672-wsh Summary: "The bankruptcy filing by Drucilla Adams, undertaken in 09.03.2009 in Virgie, KY under Chapter 7, concluded with discharge in Jan 27, 2010 after liquidating assets."
Drucilla Adams — Kentucky, 09-70672


ᐅ Walter G Adkins, Kentucky

Address: 270 Edgar Osborne Rd Virgie, KY 41572

Brief Overview of Bankruptcy Case 12-70106-tnw: "The bankruptcy filing by Walter G Adkins, undertaken in Feb 27, 2012 in Virgie, KY under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Walter G Adkins — Kentucky, 12-70106


ᐅ Billy Akers, Kentucky

Address: 20 Little Robinson Bottom Virgie, KY 41572

Bankruptcy Case 15-70016-tnw Overview: "In a Chapter 7 bankruptcy case, Billy Akers from Virgie, KY, saw their proceedings start in January 7, 2015 and complete by 04.07.2015, involving asset liquidation."
Billy Akers — Kentucky, 15-70016


ᐅ Phil Darren Akers, Kentucky

Address: PO Box 35 Virgie, KY 41572

Bankruptcy Case 12-70599-tnw Overview: "In a Chapter 7 bankruptcy case, Phil Darren Akers from Virgie, KY, saw his proceedings start in Oct 24, 2012 and complete by 01.28.2013, involving asset liquidation."
Phil Darren Akers — Kentucky, 12-70599


ᐅ Iii Johnnie L Alvin, Kentucky

Address: PO Box 195 Virgie, KY 41572

Bankruptcy Case 13-70116-tnw Summary: "The case of Iii Johnnie L Alvin in Virgie, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Johnnie L Alvin — Kentucky, 13-70116


ᐅ Darrell L Bentley, Kentucky

Address: 3693 Left Fork Of Long Frk Virgie, KY 41572-8604

Brief Overview of Bankruptcy Case 10-70447-tnw: "06/01/2010 marked the beginning of Darrell L Bentley's Chapter 13 bankruptcy in Virgie, KY, entailing a structured repayment schedule, completed by 2013-08-14."
Darrell L Bentley — Kentucky, 10-70447


ᐅ Timothy Earl Bentley, Kentucky

Address: 42 Parsons Ln Virgie, KY 41572-8277

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70495-tnw: "The bankruptcy record of Timothy Earl Bentley from Virgie, KY, shows a Chapter 7 case filed in 07.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Timothy Earl Bentley — Kentucky, 2014-70495


ᐅ Loretta Bentley, Kentucky

Address: 42 Parsons Ln Virgie, KY 41572-8277

Bankruptcy Case 14-70495-tnw Summary: "The case of Loretta Bentley in Virgie, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Bentley — Kentucky, 14-70495


ᐅ Eleanor Bentley, Kentucky

Address: 124 Rockhouse Frk Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 10-70719-tnw: "Eleanor Bentley's Chapter 7 bankruptcy, filed in Virgie, KY in September 14, 2010, led to asset liquidation, with the case closing in 12.31.2010."
Eleanor Bentley — Kentucky, 10-70719


ᐅ Anita Helen Bentley, Kentucky

Address: 3526 Left Fork Of Long Frk Virgie, KY 41572-8642

Concise Description of Bankruptcy Case 15-70402-tnw7: "The bankruptcy filing by Anita Helen Bentley, undertaken in 06/23/2015 in Virgie, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Anita Helen Bentley — Kentucky, 15-70402


ᐅ Pete D Bentley, Kentucky

Address: 6432 Longfork Rd Virgie, KY 41572-8739

Concise Description of Bankruptcy Case 11-70440-tnw7: "Pete D Bentley's Virgie, KY bankruptcy under Chapter 13 in July 10, 2011 led to a structured repayment plan, successfully discharged in 11/09/2012."
Pete D Bentley — Kentucky, 11-70440


ᐅ Earnest Bryan Borders, Kentucky

Address: 2623 Little Robinson Crk Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 12-70462-tnw: "In Virgie, KY, Earnest Bryan Borders filed for Chapter 7 bankruptcy in August 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2012."
Earnest Bryan Borders — Kentucky, 12-70462


ᐅ Benjamin Branham, Kentucky

Address: 1540 Indian Creek Rd Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 10-70095-tnw: "Benjamin Branham's Chapter 7 bankruptcy, filed in Virgie, KY in Feb 12, 2010, led to asset liquidation, with the case closing in 2010-05-19."
Benjamin Branham — Kentucky, 10-70095


ᐅ James A Chaney, Kentucky

Address: 166 Bear Fork St Virgie, KY 41572-8387

Bankruptcy Case 15-70301-tnw Summary: "James A Chaney's Chapter 7 bankruptcy, filed in Virgie, KY in 05/20/2015, led to asset liquidation, with the case closing in August 2015."
James A Chaney — Kentucky, 15-70301


ᐅ Julie Lynn Chaney, Kentucky

Address: 166 Bear Fork St Virgie, KY 41572-8387

Bankruptcy Case 15-70301-tnw Overview: "The bankruptcy record of Julie Lynn Chaney from Virgie, KY, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2015."
Julie Lynn Chaney — Kentucky, 15-70301


ᐅ Gale Coleman, Kentucky

Address: 375 Newsome Br Virgie, KY 41572-8470

Snapshot of U.S. Bankruptcy Proceeding Case 16-70558-tnw: "The bankruptcy record of Gale Coleman from Virgie, KY, shows a Chapter 7 case filed in 08/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2016."
Gale Coleman — Kentucky, 16-70558


ᐅ Donnie Coleman, Kentucky

Address: 375 Newsome Br Virgie, KY 41572-8470

Bankruptcy Case 16-70558-tnw Summary: "The bankruptcy filing by Donnie Coleman, undertaken in 2016-08-26 in Virgie, KY under Chapter 7, concluded with discharge in 2016-11-24 after liquidating assets."
Donnie Coleman — Kentucky, 16-70558


ᐅ Angel Collins, Kentucky

Address: 5008 Little Robinson Crk Virgie, KY 41572-8422

Bankruptcy Case 16-70397-tnw Overview: "Angel Collins's Chapter 7 bankruptcy, filed in Virgie, KY in 2016-06-16, led to asset liquidation, with the case closing in September 2016."
Angel Collins — Kentucky, 16-70397


ᐅ Joshua Collins, Kentucky

Address: 5008 Little Robinson Crk Virgie, KY 41572-8422

Brief Overview of Bankruptcy Case 16-70397-tnw: "Virgie, KY resident Joshua Collins's Jun 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Joshua Collins — Kentucky, 16-70397


ᐅ Elizabeth Ann Compton, Kentucky

Address: PO Box 146 Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 11-70390-tnw: "Elizabeth Ann Compton's Chapter 7 bankruptcy, filed in Virgie, KY in 06.16.2011, led to asset liquidation, with the case closing in 10/02/2011."
Elizabeth Ann Compton — Kentucky, 11-70390


ᐅ Glenda K Compton, Kentucky

Address: 975 Left Fork Of Long Frk Virgie, KY 41572-8618

Bankruptcy Case 16-70534-tnw Overview: "The case of Glenda K Compton in Virgie, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda K Compton — Kentucky, 16-70534


ᐅ Jeannie Compton, Kentucky

Address: 106 High St Virgie, KY 41572

Bankruptcy Case 10-70050-tnw Summary: "In a Chapter 7 bankruptcy case, Jeannie Compton from Virgie, KY, saw her proceedings start in 01/27/2010 and complete by 2010-05-03, involving asset liquidation."
Jeannie Compton — Kentucky, 10-70050


ᐅ Wilma Davis, Kentucky

Address: 57 Tackett Holw Virgie, KY 41572-8904

Brief Overview of Bankruptcy Case 15-70351-tnw: "The case of Wilma Davis in Virgie, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Davis — Kentucky, 15-70351


ᐅ Iii Herbert Deskins, Kentucky

Address: PO Box 89 Virgie, KY 41572-0089

Concise Description of Bankruptcy Case 14-70338-tnw7: "In a Chapter 7 bankruptcy case, Iii Herbert Deskins from Virgie, KY, saw his proceedings start in May 22, 2014 and complete by August 20, 2014, involving asset liquidation."
Iii Herbert Deskins — Kentucky, 14-70338


ᐅ Jannie L Dials, Kentucky

Address: 5374 Longfork Rd Virgie, KY 41572-8828

Brief Overview of Bankruptcy Case 15-70186-tnw: "In a Chapter 7 bankruptcy case, Jannie L Dials from Virgie, KY, saw her proceedings start in 03/20/2015 and complete by 2015-06-18, involving asset liquidation."
Jannie L Dials — Kentucky, 15-70186


ᐅ James Dotson, Kentucky

Address: 3895 Abner Mountain Rd Virgie, KY 41572

Bankruptcy Case 10-70451-tnw Overview: "James Dotson's bankruptcy, initiated in 2010-06-01 and concluded by 2010-09-17 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dotson — Kentucky, 10-70451


ᐅ Harold Dye, Kentucky

Address: PO Box 513 Virgie, KY 41572

Bankruptcy Case 10-70883-tnw Summary: "Harold Dye's bankruptcy, initiated in 11/12/2010 and concluded by 2011-02-28 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Dye — Kentucky, 10-70883


ᐅ David Gregory Edmonds, Kentucky

Address: 1084 Osborne Fork Rd Virgie, KY 41572-8237

Concise Description of Bankruptcy Case 15-70290-tnw7: "In Virgie, KY, David Gregory Edmonds filed for Chapter 7 bankruptcy in May 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
David Gregory Edmonds — Kentucky, 15-70290


ᐅ Robin Lynn Edmonds, Kentucky

Address: 1084 Osborne Fork Rd Virgie, KY 41572-8237

Bankruptcy Case 15-70290-tnw Summary: "In a Chapter 7 bankruptcy case, Robin Lynn Edmonds from Virgie, KY, saw their proceedings start in 05.12.2015 and complete by 08/10/2015, involving asset liquidation."
Robin Lynn Edmonds — Kentucky, 15-70290


ᐅ Adrian Daniel Elswick, Kentucky

Address: 7484 Speight Rd Virgie, KY 41572-8733

Brief Overview of Bankruptcy Case 16-70178-tnw: "The bankruptcy record of Adrian Daniel Elswick from Virgie, KY, shows a Chapter 7 case filed in 03/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2016."
Adrian Daniel Elswick — Kentucky, 16-70178


ᐅ Lori Rebecca Elswick, Kentucky

Address: 7484 Speight Rd Virgie, KY 41572-8733

Bankruptcy Case 16-70178-tnw Overview: "Lori Rebecca Elswick's Chapter 7 bankruptcy, filed in Virgie, KY in March 22, 2016, led to asset liquidation, with the case closing in June 2016."
Lori Rebecca Elswick — Kentucky, 16-70178


ᐅ Andy Eplin, Kentucky

Address: 1228 Indian Creek Rd Virgie, KY 41572

Bankruptcy Case 10-70835-tnw Overview: "Andy Eplin's Chapter 7 bankruptcy, filed in Virgie, KY in 10/26/2010, led to asset liquidation, with the case closing in 02/11/2011."
Andy Eplin — Kentucky, 10-70835


ᐅ Amanda Everage, Kentucky

Address: PO Box 601 Virgie, KY 41572-0601

Concise Description of Bankruptcy Case 15-70549-tnw7: "In a Chapter 7 bankruptcy case, Amanda Everage from Virgie, KY, saw her proceedings start in 08/27/2015 and complete by 11.25.2015, involving asset liquidation."
Amanda Everage — Kentucky, 15-70549


ᐅ Pamela Marie Flanary, Kentucky

Address: 101 Tackett Br Virgie, KY 41572

Bankruptcy Case 12-70601-tnw Overview: "The bankruptcy filing by Pamela Marie Flanary, undertaken in 10.25.2012 in Virgie, KY under Chapter 7, concluded with discharge in 01/29/2013 after liquidating assets."
Pamela Marie Flanary — Kentucky, 12-70601


ᐅ Jayme Q Fleming, Kentucky

Address: 579 Left Fork of Long Frk Virgie, KY 41572

Bankruptcy Case 11-70457-tnw Overview: "In Virgie, KY, Jayme Q Fleming filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2011."
Jayme Q Fleming — Kentucky, 11-70457


ᐅ Raymond Hall, Kentucky

Address: PO Box 386 Virgie, KY 41572-0386

Snapshot of U.S. Bankruptcy Proceeding Case 08-70703-tnw: "Chapter 13 bankruptcy for Raymond Hall in Virgie, KY began in November 7, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-24."
Raymond Hall — Kentucky, 08-70703


ᐅ Elaine B Hall, Kentucky

Address: PO Box 386 Virgie, KY 41572-0386

Brief Overview of Bankruptcy Case 08-70703-tnw: "In her Chapter 13 bankruptcy case filed in 2008-11-07, Virgie, KY's Elaine B Hall agreed to a debt repayment plan, which was successfully completed by 2013-12-24."
Elaine B Hall — Kentucky, 08-70703


ᐅ Elizabeth A Hampton, Kentucky

Address: 428 Long Fork Marshalls Br Virgie, KY 41572

Concise Description of Bankruptcy Case 13-70728-tnw7: "Elizabeth A Hampton's Chapter 7 bankruptcy, filed in Virgie, KY in 2013-11-21, led to asset liquidation, with the case closing in 2014-02-25."
Elizabeth A Hampton — Kentucky, 13-70728


ᐅ James Harris, Kentucky

Address: 171 Indian Creek Rd Virgie, KY 41572

Concise Description of Bankruptcy Case 10-70171-tnw7: "James Harris's Chapter 7 bankruptcy, filed in Virgie, KY in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-24."
James Harris — Kentucky, 10-70171


ᐅ Crystal Hopkins, Kentucky

Address: 2448 Indian Creek Rd Virgie, KY 41572

Bankruptcy Case 10-70705-tnw Summary: "Virgie, KY resident Crystal Hopkins's 09/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2010."
Crystal Hopkins — Kentucky, 10-70705


ᐅ Tawanna Huffman, Kentucky

Address: 276 Newsome Br Virgie, KY 41572-8469

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70517-tnw: "Virgie, KY resident Tawanna Huffman's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2014."
Tawanna Huffman — Kentucky, 2014-70517


ᐅ Goldie Johnson, Kentucky

Address: 294 Rockhouse Frk Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 10-70849-tnw: "In Virgie, KY, Goldie Johnson filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Goldie Johnson — Kentucky, 10-70849


ᐅ Dona Johnson, Kentucky

Address: 99 Johnny Hall Holw Virgie, KY 41572

Bankruptcy Case 10-70461-tnw Summary: "Dona Johnson's bankruptcy, initiated in June 2010 and concluded by 2010-09-25 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dona Johnson — Kentucky, 10-70461


ᐅ Russell Johnson, Kentucky

Address: 91 Johnny Hall Holw Virgie, KY 41572-8932

Brief Overview of Bankruptcy Case 15-70233-tnw: "In Virgie, KY, Russell Johnson filed for Chapter 7 bankruptcy in 04.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28."
Russell Johnson — Kentucky, 15-70233


ᐅ Frances M Johnson, Kentucky

Address: 3420 Left Fork Of Long Frk Virgie, KY 41572-8641

Brief Overview of Bankruptcy Case 15-70006-tnw: "In Virgie, KY, Frances M Johnson filed for Chapter 7 bankruptcy in January 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Frances M Johnson — Kentucky, 15-70006


ᐅ Rodrick S Johnson, Kentucky

Address: 1188 Longfork Rd Virgie, KY 41572-8960

Concise Description of Bankruptcy Case 15-70466-tnw7: "Rodrick S Johnson's bankruptcy, initiated in 2015-07-17 and concluded by 10.15.2015 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrick S Johnson — Kentucky, 15-70466


ᐅ Crystal L Johnson, Kentucky

Address: 1188 Longfork Rd Virgie, KY 41572-8960

Snapshot of U.S. Bankruptcy Proceeding Case 15-70466-tnw: "In Virgie, KY, Crystal L Johnson filed for Chapter 7 bankruptcy in 2015-07-17. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2015."
Crystal L Johnson — Kentucky, 15-70466


ᐅ Barry D Johnson, Kentucky

Address: 1590 Longfork Rd Virgie, KY 41572-8911

Bankruptcy Case 15-70817-tnw Overview: "Barry D Johnson's Chapter 7 bankruptcy, filed in Virgie, KY in 12.21.2015, led to asset liquidation, with the case closing in Mar 20, 2016."
Barry D Johnson — Kentucky, 15-70817


ᐅ Linda Daryl Kinney, Kentucky

Address: 345 Sugar Camp Br Virgie, KY 41572-8816

Brief Overview of Bankruptcy Case 14-70777-tnw: "Linda Daryl Kinney's bankruptcy, initiated in 2014-11-26 and concluded by February 24, 2015 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Daryl Kinney — Kentucky, 14-70777


ᐅ George C Land, Kentucky

Address: 1778 Turkey Pen Rd Virgie, KY 41572

Bankruptcy Case 13-70079-tnw Overview: "George C Land's Chapter 7 bankruptcy, filed in Virgie, KY in February 2013, led to asset liquidation, with the case closing in 2013-05-14."
George C Land — Kentucky, 13-70079


ᐅ Amy K Maynard, Kentucky

Address: PO Box 537 Virgie, KY 41572-0537

Bankruptcy Case 16-70292-tnw Overview: "The bankruptcy record of Amy K Maynard from Virgie, KY, shows a Chapter 7 case filed in May 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2016."
Amy K Maynard — Kentucky, 16-70292


ᐅ Kodi Leighann Miller, Kentucky

Address: 41 Damron Ln Virgie, KY 41572

Bankruptcy Case 13-70468-tnw Summary: "In Virgie, KY, Kodi Leighann Miller filed for Chapter 7 bankruptcy in July 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2013."
Kodi Leighann Miller — Kentucky, 13-70468


ᐅ Willa Miller, Kentucky

Address: 10380 Robinson Creek Rd Virgie, KY 41572

Bankruptcy Case 10-70770-tnw Overview: "In Virgie, KY, Willa Miller filed for Chapter 7 bankruptcy in 10/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2011."
Willa Miller — Kentucky, 10-70770


ᐅ Lana Mulkey, Kentucky

Address: 1778 Turkey Pen Rd Virgie, KY 41572

Concise Description of Bankruptcy Case 11-70408-tnw7: "Lana Mulkey's Chapter 7 bankruptcy, filed in Virgie, KY in June 24, 2011, led to asset liquidation, with the case closing in October 2011."
Lana Mulkey — Kentucky, 11-70408


ᐅ Deanna Mullins, Kentucky

Address: 5825 Longfork Rd Virgie, KY 41572

Bankruptcy Case 11-70321-tnw Overview: "Deanna Mullins's Chapter 7 bankruptcy, filed in Virgie, KY in May 10, 2011, led to asset liquidation, with the case closing in 08/26/2011."
Deanna Mullins — Kentucky, 11-70321


ᐅ Judy Celine Myers, Kentucky

Address: PO Box 45 Virgie, KY 41572

Bankruptcy Case 13-70466-tnw Summary: "The bankruptcy record of Judy Celine Myers from Virgie, KY, shows a Chapter 7 case filed in 2013-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-30."
Judy Celine Myers — Kentucky, 13-70466


ᐅ Christopher M Newman, Kentucky

Address: 5003 Little Robinson Crk Virgie, KY 41572-8422

Bankruptcy Case 07-70368-tnw Summary: "In their Chapter 13 bankruptcy case filed in 08.10.2007, Virgie, KY's Christopher M Newman agreed to a debt repayment plan, which was successfully completed by 2012-08-27."
Christopher M Newman — Kentucky, 07-70368


ᐅ Jason Thomas Newsome, Kentucky

Address: 4449 Ky Highway 610 W Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 13-70133-tnw: "The bankruptcy record of Jason Thomas Newsome from Virgie, KY, shows a Chapter 7 case filed in February 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Jason Thomas Newsome — Kentucky, 13-70133


ᐅ Amanda Phillips, Kentucky

Address: 8718 Big Branch Rd Virgie, KY 41572

Bankruptcy Case 10-70222-tnw Summary: "Amanda Phillips's bankruptcy, initiated in 2010-03-22 and concluded by 07.08.2010 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Phillips — Kentucky, 10-70222


ᐅ Carla Dawn Pleasant, Kentucky

Address: PO Box 204 Virgie, KY 41572

Bankruptcy Case 12-70407-tnw Summary: "Carla Dawn Pleasant's bankruptcy, initiated in July 18, 2012 and concluded by 11/03/2012 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Dawn Pleasant — Kentucky, 12-70407


ᐅ Randall Ramsey, Kentucky

Address: PO Box 209 Virgie, KY 41572

Brief Overview of Bankruptcy Case 10-70868-tnw: "In a Chapter 7 bankruptcy case, Randall Ramsey from Virgie, KY, saw his proceedings start in 2010-11-05 and complete by 2011-02-21, involving asset liquidation."
Randall Ramsey — Kentucky, 10-70868


ᐅ Whitney N Reynolds, Kentucky

Address: 62 Little Robinson Creek Btm Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 13-70665-tnw: "The bankruptcy filing by Whitney N Reynolds, undertaken in 10.30.2013 in Virgie, KY under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Whitney N Reynolds — Kentucky, 13-70665


ᐅ Jimmy Reynolds, Kentucky

Address: 13 John Brown Frk Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 10-70749-tnw: "Jimmy Reynolds's Chapter 7 bankruptcy, filed in Virgie, KY in September 24, 2010, led to asset liquidation, with the case closing in 01/10/2011."
Jimmy Reynolds — Kentucky, 10-70749


ᐅ Cory T Robinson, Kentucky

Address: 8578 Big Branch Rd Virgie, KY 41572

Concise Description of Bankruptcy Case 12-70350-tnw7: "The bankruptcy record of Cory T Robinson from Virgie, KY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2012."
Cory T Robinson — Kentucky, 12-70350


ᐅ Janice S Rogers, Kentucky

Address: 826 Osborne Fork Rd Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 13-70397-tnw: "In Virgie, KY, Janice S Rogers filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Janice S Rogers — Kentucky, 13-70397


ᐅ Bobby Stiltner, Kentucky

Address: 470 Little Robinson Crk Virgie, KY 41572-8381

Bankruptcy Case 16-70479-tnw Summary: "The bankruptcy record of Bobby Stiltner from Virgie, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2016."
Bobby Stiltner — Kentucky, 16-70479


ᐅ Shannon Sykes, Kentucky

Address: 1600 Indian Creek Rd Virgie, KY 41572

Bankruptcy Case 10-70662-tnw Summary: "In a Chapter 7 bankruptcy case, Shannon Sykes from Virgie, KY, saw their proceedings start in August 19, 2010 and complete by 2010-12-05, involving asset liquidation."
Shannon Sykes — Kentucky, 10-70662


ᐅ Austin Tackett, Kentucky

Address: 542 Indian Creek Rd Virgie, KY 41572

Brief Overview of Bankruptcy Case 09-70789-wsh: "In a Chapter 7 bankruptcy case, Austin Tackett from Virgie, KY, saw his proceedings start in 10/13/2009 and complete by 01.17.2010, involving asset liquidation."
Austin Tackett — Kentucky, 09-70789


ᐅ Bridget Michelle Tackett, Kentucky

Address: 3130 Little Robinson Crk Virgie, KY 41572-8435

Bankruptcy Case 14-70360-tnw Summary: "The bankruptcy filing by Bridget Michelle Tackett, undertaken in 2014-05-30 in Virgie, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Bridget Michelle Tackett — Kentucky, 14-70360


ᐅ Charles Tackett, Kentucky

Address: PO Box 411 Virgie, KY 41572

Bankruptcy Case 11-70511-tnw Summary: "Charles Tackett's bankruptcy, initiated in 07/29/2011 and concluded by 11/14/2011 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Tackett — Kentucky, 11-70511


ᐅ Michael Tackett, Kentucky

Address: 5545 Longfork Rd Virgie, KY 41572

Concise Description of Bankruptcy Case 09-70872-wsh7: "Virgie, KY resident Michael Tackett's 11/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010."
Michael Tackett — Kentucky, 09-70872


ᐅ Garland Edward Tackett, Kentucky

Address: 41 Tackett Holw Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 11-70157-tnw: "The bankruptcy filing by Garland Edward Tackett, undertaken in March 2011 in Virgie, KY under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Garland Edward Tackett — Kentucky, 11-70157


ᐅ Jereny Shawn Tackett, Kentucky

Address: 95 Chimney Branch Rd Virgie, KY 41572-8822

Bankruptcy Case 16-70289-tnw Overview: "In Virgie, KY, Jereny Shawn Tackett filed for Chapter 7 bankruptcy in 05/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-03."
Jereny Shawn Tackett — Kentucky, 16-70289


ᐅ Jerry Glee Tackett, Kentucky

Address: 27 Childers Rd Virgie, KY 41572

Snapshot of U.S. Bankruptcy Proceeding Case 13-70125-tnw: "Jerry Glee Tackett's bankruptcy, initiated in February 26, 2013 and concluded by 06/02/2013 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Glee Tackett — Kentucky, 13-70125


ᐅ Connie Taylor, Kentucky

Address: 97 Petty Fork Rd Virgie, KY 41572

Concise Description of Bankruptcy Case 10-70386-tnw7: "Connie Taylor's bankruptcy, initiated in 2010-05-10 and concluded by August 2010 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Taylor — Kentucky, 10-70386


ᐅ Bobby Gene Vanover, Kentucky

Address: 700 Osborne Fork Rd Virgie, KY 41572

Brief Overview of Bankruptcy Case 11-70143-tnw: "Virgie, KY resident Bobby Gene Vanover's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Bobby Gene Vanover — Kentucky, 11-70143


ᐅ Cindy Lynn Varney, Kentucky

Address: PO Box 174 Virgie, KY 41572-0174

Concise Description of Bankruptcy Case 15-70627-tnw7: "Virgie, KY resident Cindy Lynn Varney's 09.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2015."
Cindy Lynn Varney — Kentucky, 15-70627


ᐅ Jeffery Varney, Kentucky

Address: PO Box 174 Virgie, KY 41572-0174

Concise Description of Bankruptcy Case 15-70627-tnw7: "Jeffery Varney's Chapter 7 bankruptcy, filed in Virgie, KY in 2015-09-28, led to asset liquidation, with the case closing in 2015-12-27."
Jeffery Varney — Kentucky, 15-70627


ᐅ John M Wakeland, Kentucky

Address: 10236 Robinson Creek Rd Virgie, KY 41572-8360

Bankruptcy Case 15-70310-tnw Overview: "Virgie, KY resident John M Wakeland's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
John M Wakeland — Kentucky, 15-70310


ᐅ Joshua W Ward, Kentucky

Address: PO Box 105 Virgie, KY 41572

Bankruptcy Case 12-70164-tnw Overview: "Joshua W Ward's Chapter 7 bankruptcy, filed in Virgie, KY in 2012-03-20, led to asset liquidation, with the case closing in 2012-07-06."
Joshua W Ward — Kentucky, 12-70164


ᐅ Stephanie J Younce, Kentucky

Address: 40 Damron Ln Virgie, KY 41572-8367

Bankruptcy Case 16-70293-tnw Summary: "Virgie, KY resident Stephanie J Younce's 05/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2016."
Stephanie J Younce — Kentucky, 16-70293


ᐅ Teddy R Younce, Kentucky

Address: 40 Damron Ln Virgie, KY 41572-8367

Bankruptcy Case 16-70293-tnw Overview: "Teddy R Younce's bankruptcy, initiated in May 7, 2016 and concluded by 2016-08-05 in Virgie, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddy R Younce — Kentucky, 16-70293