personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Whitesburg, 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 Jennifer Absher, Kentucky

Address: 366 Driftwood Loop Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 10-70615-tnw: "Whitesburg, KY resident Jennifer Absher's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2010."
Jennifer Absher — Kentucky, 10-70615


ᐅ Katherine S Adams, Kentucky

Address: 65 Retriever Rd Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 11-70782-tnw: "The bankruptcy record of Katherine S Adams from Whitesburg, KY, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2012."
Katherine S Adams — Kentucky, 11-70782


ᐅ Britanie Belle Adams, Kentucky

Address: 955 Bill Moore Br Whitesburg, KY 41858-7880

Bankruptcy Case 15-70506-tnw Overview: "The bankruptcy filing by Britanie Belle Adams, undertaken in Aug 11, 2015 in Whitesburg, KY under Chapter 7, concluded with discharge in 2015-11-09 after liquidating assets."
Britanie Belle Adams — Kentucky, 15-70506


ᐅ Fred L Adams, Kentucky

Address: 58 Westend Dr Whitesburg, KY 41858-7084

Concise Description of Bankruptcy Case 15-70616-tnw7: "Whitesburg, KY resident Fred L Adams's Sep 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Fred L Adams — Kentucky, 15-70616


ᐅ Benjamin Michael Adams, Kentucky

Address: 96 Marlowe Rd Whitesburg, KY 41858-7578

Bankruptcy Case 16-70569-tnw Overview: "Benjamin Michael Adams's bankruptcy, initiated in September 1, 2016 and concluded by 2016-11-30 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Michael Adams — Kentucky, 16-70569


ᐅ Tonya Marie Adams, Kentucky

Address: 96 Marlowe Rd Whitesburg, KY 41858-7578

Brief Overview of Bankruptcy Case 16-70569-tnw: "The case of Tonya Marie Adams in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Marie Adams — Kentucky, 16-70569


ᐅ Larry Adams, Kentucky

Address: 55 Seaboard Dr Whitesburg, KY 41858

Bankruptcy Case 10-70308-tnw Summary: "In a Chapter 7 bankruptcy case, Larry Adams from Whitesburg, KY, saw his proceedings start in 04.13.2010 and complete by 07.30.2010, involving asset liquidation."
Larry Adams — Kentucky, 10-70308


ᐅ Donald Adams, Kentucky

Address: 88 Jordan Ln Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 09-70907-wsh: "Whitesburg, KY resident Donald Adams's 11/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Donald Adams — Kentucky, 09-70907


ᐅ Jerry Amburgey, Kentucky

Address: 669 Race Track Holw Whitesburg, KY 41858

Concise Description of Bankruptcy Case 12-70665-tnw7: "Jerry Amburgey's bankruptcy, initiated in 11.27.2012 and concluded by March 2013 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Amburgey — Kentucky, 12-70665


ᐅ Margaret L Amburgey, Kentucky

Address: 36 Bach Ct Apt 108 Whitesburg, KY 41858-7565

Snapshot of U.S. Bankruptcy Proceeding Case 16-70264-tnw: "Whitesburg, KY resident Margaret L Amburgey's 2016-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2016."
Margaret L Amburgey — Kentucky, 16-70264


ᐅ Sharon E Amburgey, Kentucky

Address: 731 Pert Creek Rd Whitesburg, KY 41858-8550

Bankruptcy Case 14-70171-tnw Overview: "The bankruptcy record of Sharon E Amburgey from Whitesburg, KY, shows a Chapter 7 case filed in 2014-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Sharon E Amburgey — Kentucky, 14-70171


ᐅ Timothy Darren Atkins, Kentucky

Address: PO Box 823 Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 11-70661-tnw: "Timothy Darren Atkins's bankruptcy, initiated in 2011-10-10 and concluded by January 2012 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Darren Atkins — Kentucky, 11-70661


ᐅ Joel Bailey, Kentucky

Address: 29 Maple St Whitesburg, KY 41858

Concise Description of Bankruptcy Case 10-70212-tnw7: "In Whitesburg, KY, Joel Bailey filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Joel Bailey — Kentucky, 10-70212


ᐅ Gregory L Bailey, Kentucky

Address: 832 Race Track Holw Whitesburg, KY 41858

Bankruptcy Case 11-70582-tnw Summary: "Gregory L Bailey's bankruptcy, initiated in September 2011 and concluded by 12/23/2011 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory L Bailey — Kentucky, 11-70582


ᐅ Marty Alan Baker, Kentucky

Address: PO Box 55 Whitesburg, KY 41858-0055

Bankruptcy Case 14-70750-tnw Summary: "In Whitesburg, KY, Marty Alan Baker filed for Chapter 7 bankruptcy in 11.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2015."
Marty Alan Baker — Kentucky, 14-70750


ᐅ Ida Darlene Baker, Kentucky

Address: 2255 Highway 931 N Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70177-tnw: "Ida Darlene Baker's bankruptcy, initiated in 03.22.2012 and concluded by July 2012 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Darlene Baker — Kentucky, 12-70177


ᐅ Cody Douglas Baker, Kentucky

Address: 11 Banks St Apt 103 Whitesburg, KY 41858-7528

Bankruptcy Case 16-70541-tnw Summary: "The case of Cody Douglas Baker in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cody Douglas Baker — Kentucky, 16-70541


ᐅ Virgil Baker, Kentucky

Address: 79 Buck Crk Whitesburg, KY 41858-8145

Bankruptcy Case 16-70199-tnw Summary: "The case of Virgil Baker in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgil Baker — Kentucky, 16-70199


ᐅ Alvin M Baker, Kentucky

Address: 6065 Highway 15 Whitesburg, KY 41858

Bankruptcy Case 11-70152-tnw Overview: "Alvin M Baker's Chapter 7 bankruptcy, filed in Whitesburg, KY in Mar 3, 2011, led to asset liquidation, with the case closing in Jun 19, 2011."
Alvin M Baker — Kentucky, 11-70152


ᐅ Lonnie Baker, Kentucky

Address: 79 Buck Crk Whitesburg, KY 41858-8145

Bankruptcy Case 16-70199-tnw Overview: "In Whitesburg, KY, Lonnie Baker filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Lonnie Baker — Kentucky, 16-70199


ᐅ Carrie Ellen Banks, Kentucky

Address: 256 Texas Ave Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 13-70552-tnw: "Carrie Ellen Banks's bankruptcy, initiated in September 2013 and concluded by 2013-12-11 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Ellen Banks — Kentucky, 13-70552


ᐅ Teresa L Banks, Kentucky

Address: 3857 Highway 931 N Whitesburg, KY 41858-8320

Bankruptcy Case 16-70066-tnw Overview: "In a Chapter 7 bankruptcy case, Teresa L Banks from Whitesburg, KY, saw her proceedings start in 02/03/2016 and complete by 05/03/2016, involving asset liquidation."
Teresa L Banks — Kentucky, 16-70066


ᐅ Jr Joseph Banks, Kentucky

Address: 1036 Beaverdam Rd Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70499-tnw7: "Jr Joseph Banks's Chapter 7 bankruptcy, filed in Whitesburg, KY in 2011-07-28, led to asset liquidation, with the case closing in November 13, 2011."
Jr Joseph Banks — Kentucky, 11-70499


ᐅ Timothy W Banks, Kentucky

Address: PO Box 502 Whitesburg, KY 41858

Bankruptcy Case 12-70035-tnw Overview: "The bankruptcy record of Timothy W Banks from Whitesburg, KY, shows a Chapter 7 case filed in 2012-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2012."
Timothy W Banks — Kentucky, 12-70035


ᐅ Charlotte Banks, Kentucky

Address: 1428 Rainbow Vly Whitesburg, KY 41858

Bankruptcy Case 09-70878-wsh Summary: "Whitesburg, KY resident Charlotte Banks's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2010."
Charlotte Banks — Kentucky, 09-70878


ᐅ Paul Banks, Kentucky

Address: 51 Kate Holw Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 09-70864-wsh: "Whitesburg, KY resident Paul Banks's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2010."
Paul Banks — Kentucky, 09-70864


ᐅ Billy J Banks, Kentucky

Address: 1961 Highway 931 N Whitesburg, KY 41858

Bankruptcy Case 12-70033-tnw Summary: "Billy J Banks's bankruptcy, initiated in January 2012 and concluded by May 2012 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy J Banks — Kentucky, 12-70033


ᐅ Regina Barnett, Kentucky

Address: 277 Circle Dr Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 10-70924-tnw: "In Whitesburg, KY, Regina Barnett filed for Chapter 7 bankruptcy in 12.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2011."
Regina Barnett — Kentucky, 10-70924


ᐅ Amy L Bates, Kentucky

Address: 49 Kentucky Ave Whitesburg, KY 41858

Concise Description of Bankruptcy Case 12-70101-tnw7: "In Whitesburg, KY, Amy L Bates filed for Chapter 7 bankruptcy in Feb 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2012."
Amy L Bates — Kentucky, 12-70101


ᐅ Christopher D Bates, Kentucky

Address: 132 Whitco Loop Whitesburg, KY 41858-7479

Concise Description of Bankruptcy Case 16-70517-tnw7: "The bankruptcy filing by Christopher D Bates, undertaken in 08.12.2016 in Whitesburg, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Christopher D Bates — Kentucky, 16-70517


ᐅ Mahala D Bates, Kentucky

Address: 132 Whitco Loop Whitesburg, KY 41858-7479

Concise Description of Bankruptcy Case 16-70517-tnw7: "In Whitesburg, KY, Mahala D Bates filed for Chapter 7 bankruptcy in Aug 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-10."
Mahala D Bates — Kentucky, 16-70517


ᐅ J H Bates, Kentucky

Address: 24 Dupont St Whitesburg, KY 41858-7587

Bankruptcy Case 15-70237-tnw Summary: "The bankruptcy filing by J H Bates, undertaken in 2015-04-17 in Whitesburg, KY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
J H Bates — Kentucky, 15-70237


ᐅ Leslie Michelle Bentley, Kentucky

Address: 1120 Highway 588 Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 3:07-bk-32113: "Leslie Michelle Bentley's Chapter 13 bankruptcy in Whitesburg, KY started in 2007-07-03. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-31."
Leslie Michelle Bentley — Kentucky, 3:07-bk-32113


ᐅ Morgan Dewayne Blair, Kentucky

Address: 12 Tyler Ln Whitesburg, KY 41858-8445

Brief Overview of Bankruptcy Case 14-70130-tnw: "Morgan Dewayne Blair's Chapter 7 bankruptcy, filed in Whitesburg, KY in Feb 27, 2014, led to asset liquidation, with the case closing in May 2014."
Morgan Dewayne Blair — Kentucky, 14-70130


ᐅ Joel J Blumlo, Kentucky

Address: 2142 Highway 931 S Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70016-tnw: "Joel J Blumlo's Chapter 7 bankruptcy, filed in Whitesburg, KY in 01.16.2012, led to asset liquidation, with the case closing in 2012-05-03."
Joel J Blumlo — Kentucky, 12-70016


ᐅ Robert Boggs, Kentucky

Address: 165 Scuttle Hole Gap Rd Whitesburg, KY 41858

Bankruptcy Case 09-70770-wsh Overview: "Robert Boggs's Chapter 7 bankruptcy, filed in Whitesburg, KY in 10/08/2009, led to asset liquidation, with the case closing in 01.29.2010."
Robert Boggs — Kentucky, 09-70770


ᐅ Rodney N Boggs, Kentucky

Address: 937 Bo Frk Whitesburg, KY 41858-7106

Bankruptcy Case 16-70045-tnw Overview: "In a Chapter 7 bankruptcy case, Rodney N Boggs from Whitesburg, KY, saw his proceedings start in 01/27/2016 and complete by Apr 26, 2016, involving asset liquidation."
Rodney N Boggs — Kentucky, 16-70045


ᐅ Suprina G Boggs, Kentucky

Address: PO Box 1351 Whitesburg, KY 41858

Concise Description of Bankruptcy Case 13-70256-tnw7: "The case of Suprina G Boggs in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suprina G Boggs — Kentucky, 13-70256


ᐅ Jo Ann Boggs, Kentucky

Address: PO Box 14 Whitesburg, KY 41858-0014

Bankruptcy Case 14-70115-tnw Summary: "Jo Ann Boggs's bankruptcy, initiated in Feb 26, 2014 and concluded by May 27, 2014 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Ann Boggs — Kentucky, 14-70115


ᐅ Judith E Boggs, Kentucky

Address: 9686 Highway 160 Whitesburg, KY 41858-8918

Concise Description of Bankruptcy Case 16-70519-tnw7: "The bankruptcy filing by Judith E Boggs, undertaken in 2016-08-12 in Whitesburg, KY under Chapter 7, concluded with discharge in 2016-11-10 after liquidating assets."
Judith E Boggs — Kentucky, 16-70519


ᐅ Kendall Boggs, Kentucky

Address: 9686 Highway 160 Whitesburg, KY 41858-8918

Bankruptcy Case 16-70519-tnw Overview: "Kendall Boggs's bankruptcy, initiated in 2016-08-12 and concluded by 2016-11-10 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendall Boggs — Kentucky, 16-70519


ᐅ Lisa C Boggs, Kentucky

Address: 187 Scuttle Hole Gap Rd Whitesburg, KY 41858-8680

Concise Description of Bankruptcy Case 14-70728-tnw7: "In a Chapter 7 bankruptcy case, Lisa C Boggs from Whitesburg, KY, saw her proceedings start in 11.04.2014 and complete by Feb 2, 2015, involving asset liquidation."
Lisa C Boggs — Kentucky, 14-70728


ᐅ Mark E Boggs, Kentucky

Address: 187 Scuttle Hole Gap Rd Whitesburg, KY 41858-8680

Brief Overview of Bankruptcy Case 14-70728-tnw: "The bankruptcy record of Mark E Boggs from Whitesburg, KY, shows a Chapter 7 case filed in 11/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Mark E Boggs — Kentucky, 14-70728


ᐅ Mary R Boggs, Kentucky

Address: 937 Bo Frk Whitesburg, KY 41858-7106

Snapshot of U.S. Bankruptcy Proceeding Case 16-70045-tnw: "Mary R Boggs's Chapter 7 bankruptcy, filed in Whitesburg, KY in 01.27.2016, led to asset liquidation, with the case closing in 2016-04-26."
Mary R Boggs — Kentucky, 16-70045


ᐅ Charles Booth, Kentucky

Address: 87 Needlepoint Rd Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 09-70959-wsh: "The bankruptcy record of Charles Booth from Whitesburg, KY, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Charles Booth — Kentucky, 09-70959


ᐅ Ronald N Bowen, Kentucky

Address: 9948 Highway 7 N Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 13-70530-tnw: "In Whitesburg, KY, Ronald N Bowen filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2013."
Ronald N Bowen — Kentucky, 13-70530


ᐅ Mary Jo Bowen, Kentucky

Address: 1520 Kingdom Come Crk Whitesburg, KY 41858-8670

Brief Overview of Bankruptcy Case 16-70383-tnw: "In Whitesburg, KY, Mary Jo Bowen filed for Chapter 7 bankruptcy in June 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-06."
Mary Jo Bowen — Kentucky, 16-70383


ᐅ Winfrey Bowman, Kentucky

Address: 852 Pert Creek Rd Whitesburg, KY 41858

Bankruptcy Case 10-70507-tnw Summary: "In Whitesburg, KY, Winfrey Bowman filed for Chapter 7 bankruptcy in Jun 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2010."
Winfrey Bowman — Kentucky, 10-70507


ᐅ Joseph Lee Branham, Kentucky

Address: 113 5th St Whitesburg, KY 41858

Bankruptcy Case 12-70664-tnw Overview: "Whitesburg, KY resident Joseph Lee Branham's November 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2013."
Joseph Lee Branham — Kentucky, 12-70664


ᐅ Vickie Brashear, Kentucky

Address: 840 Low Gap Br Whitesburg, KY 41858

Bankruptcy Case 10-70271-tnw Summary: "The case of Vickie Brashear in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Brashear — Kentucky, 10-70271


ᐅ Rhonda Sue Brashears, Kentucky

Address: 3500 Highway 931 S Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70201-tnw7: "The bankruptcy record of Rhonda Sue Brashears from Whitesburg, KY, shows a Chapter 7 case filed in 03/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2011."
Rhonda Sue Brashears — Kentucky, 11-70201


ᐅ Donna S Breeding, Kentucky

Address: PO Box 1111 Whitesburg, KY 41858-1111

Snapshot of U.S. Bankruptcy Proceeding Case 14-70034-tnw: "The bankruptcy filing by Donna S Breeding, undertaken in 2014-01-21 in Whitesburg, KY under Chapter 7, concluded with discharge in Apr 21, 2014 after liquidating assets."
Donna S Breeding — Kentucky, 14-70034


ᐅ Tammy Brock, Kentucky

Address: 20 Hilltop Ridge Rd Whitesburg, KY 41858

Concise Description of Bankruptcy Case 10-70747-tnw7: "The case of Tammy Brock in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Brock — Kentucky, 10-70747


ᐅ Elizabeth Brock, Kentucky

Address: 382 Pert Creek Rd Whitesburg, KY 41858-8546

Snapshot of U.S. Bankruptcy Proceeding Case 16-70298-tnw: "Elizabeth Brock's Chapter 7 bankruptcy, filed in Whitesburg, KY in 2016-05-10, led to asset liquidation, with the case closing in 08/08/2016."
Elizabeth Brock — Kentucky, 16-70298


ᐅ Kermit Brock, Kentucky

Address: 382 Pert Creek Rd Whitesburg, KY 41858-8546

Brief Overview of Bankruptcy Case 16-70298-tnw: "In Whitesburg, KY, Kermit Brock filed for Chapter 7 bankruptcy in May 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Kermit Brock — Kentucky, 16-70298


ᐅ Larry Bee Neal Brown, Kentucky

Address: 18 Tyler Ln Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 13-70446-tnw: "The bankruptcy filing by Larry Bee Neal Brown, undertaken in 2013-07-19 in Whitesburg, KY under Chapter 7, concluded with discharge in October 23, 2013 after liquidating assets."
Larry Bee Neal Brown — Kentucky, 13-70446


ᐅ Rodney L Bryant, Kentucky

Address: 673 Golf Course Ln Whitesburg, KY 41858

Bankruptcy Case 13-70158-tnw Overview: "In a Chapter 7 bankruptcy case, Rodney L Bryant from Whitesburg, KY, saw his proceedings start in Mar 7, 2013 and complete by 06.11.2013, involving asset liquidation."
Rodney L Bryant — Kentucky, 13-70158


ᐅ Byron K Carter, Kentucky

Address: 49 M and M Dr Whitesburg, KY 41858-8440

Concise Description of Bankruptcy Case 14-70383-tnw7: "The case of Byron K Carter in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron K Carter — Kentucky, 14-70383


ᐅ Johnny Caudill, Kentucky

Address: 125 Maple St Whitesburg, KY 41858

Bankruptcy Case 10-70828-tnw Summary: "Johnny Caudill's bankruptcy, initiated in 2010-10-24 and concluded by February 9, 2011 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Caudill — Kentucky, 10-70828


ᐅ Leon Caudill, Kentucky

Address: 235 New Circle Dr Whitesburg, KY 41858

Concise Description of Bankruptcy Case 10-22418-jpk7: "The bankruptcy record of Leon Caudill from Whitesburg, KY, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Leon Caudill — Kentucky, 10-22418


ᐅ Teddy K Caudill, Kentucky

Address: 18 Foothills Rd Whitesburg, KY 41858

Concise Description of Bankruptcy Case 12-70089-tnw7: "Whitesburg, KY resident Teddy K Caudill's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2012."
Teddy K Caudill — Kentucky, 12-70089


ᐅ Deborah Kay Champion, Kentucky

Address: 157 Bill Moore Br Whitesburg, KY 41858-7872

Brief Overview of Bankruptcy Case 15-70814-tnw: "Deborah Kay Champion's bankruptcy, initiated in 12.18.2015 and concluded by March 17, 2016 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Kay Champion — Kentucky, 15-70814


ᐅ Rickey Lee Champion, Kentucky

Address: 157 Bill Moore Br Whitesburg, KY 41858-7872

Bankruptcy Case 15-70814-tnw Overview: "Rickey Lee Champion's Chapter 7 bankruptcy, filed in Whitesburg, KY in December 2015, led to asset liquidation, with the case closing in 2016-03-17."
Rickey Lee Champion — Kentucky, 15-70814


ᐅ Brian L Chapman, Kentucky

Address: 10484 Highway 160 Whitesburg, KY 41858-8922

Concise Description of Bankruptcy Case 15-70147-tnw7: "Brian L Chapman's bankruptcy, initiated in Mar 4, 2015 and concluded by 2015-06-02 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian L Chapman — Kentucky, 15-70147


ᐅ Deborah L Chapman, Kentucky

Address: 10484 Highway 160 Whitesburg, KY 41858-8922

Concise Description of Bankruptcy Case 15-70147-tnw7: "The case of Deborah L Chapman in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Chapman — Kentucky, 15-70147


ᐅ Jonathan W Cole, Kentucky

Address: 9928 Highway 7 N Whitesburg, KY 41858

Bankruptcy Case 13-70308-tnw Overview: "Whitesburg, KY resident Jonathan W Cole's 2013-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2013."
Jonathan W Cole — Kentucky, 13-70308


ᐅ Lela June Collier, Kentucky

Address: 81 B Collier Dr Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 13-70332-tnw: "The bankruptcy filing by Lela June Collier, undertaken in May 2013 in Whitesburg, KY under Chapter 7, concluded with discharge in 2013-09-06 after liquidating assets."
Lela June Collier — Kentucky, 13-70332


ᐅ Shane Allen Collier, Kentucky

Address: 6019 Highway 931 N Whitesburg, KY 41858

Bankruptcy Case 13-70182-grs Summary: "The bankruptcy filing by Shane Allen Collier, undertaken in 2013-03-18 in Whitesburg, KY under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
Shane Allen Collier — Kentucky, 13-70182


ᐅ Debra K Collier, Kentucky

Address: 65 B Collier Dr Whitesburg, KY 41858-7859

Brief Overview of Bankruptcy Case 15-70324-tnw: "The bankruptcy record of Debra K Collier from Whitesburg, KY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2015."
Debra K Collier — Kentucky, 15-70324


ᐅ Johnny W Collier, Kentucky

Address: 32 Singing Waters Whitesburg, KY 41858-9287

Brief Overview of Bankruptcy Case 16-70152-tnw: "In a Chapter 7 bankruptcy case, Johnny W Collier from Whitesburg, KY, saw their proceedings start in 2016-03-10 and complete by 06.08.2016, involving asset liquidation."
Johnny W Collier — Kentucky, 16-70152


ᐅ Duke Christopher Collier, Kentucky

Address: 65 B Collier Dr Whitesburg, KY 41858-7859

Bankruptcy Case 15-70324-tnw Overview: "The bankruptcy record of Duke Christopher Collier from Whitesburg, KY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Duke Christopher Collier — Kentucky, 15-70324


ᐅ Jimmy Seth Collins, Kentucky

Address: 3383 Highway 15 Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 11-70353-tnw: "The bankruptcy filing by Jimmy Seth Collins, undertaken in 05.26.2011 in Whitesburg, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jimmy Seth Collins — Kentucky, 11-70353


ᐅ Robbie E Collins, Kentucky

Address: 180 Ratliff Br Whitesburg, KY 41858-8677

Snapshot of U.S. Bankruptcy Proceeding Case 16-70201-tnw: "Whitesburg, KY resident Robbie E Collins's 03.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2016."
Robbie E Collins — Kentucky, 16-70201


ᐅ Katina F Collins, Kentucky

Address: 180 Ratliff Br Whitesburg, KY 41858-8677

Concise Description of Bankruptcy Case 16-70201-tnw7: "The bankruptcy filing by Katina F Collins, undertaken in 2016-03-31 in Whitesburg, KY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Katina F Collins — Kentucky, 16-70201


ᐅ Phillip W Collins, Kentucky

Address: 510 Ice Rd Whitesburg, KY 41858-7103

Brief Overview of Bankruptcy Case 16-70166-tnw: "Phillip W Collins's bankruptcy, initiated in 03.16.2016 and concluded by June 14, 2016 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip W Collins — Kentucky, 16-70166


ᐅ Robert J Collins, Kentucky

Address: PO Box 399 Whitesburg, KY 41858-0399

Bankruptcy Case 2014-70285-tnw Overview: "The bankruptcy record of Robert J Collins from Whitesburg, KY, shows a Chapter 7 case filed in 04.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-27."
Robert J Collins — Kentucky, 2014-70285


ᐅ Vickie E Collins, Kentucky

Address: 70 Jc Dr Whitesburg, KY 41858-9049

Bankruptcy Case 14-70549-tnw Overview: "The case of Vickie E Collins in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie E Collins — Kentucky, 14-70549


ᐅ Daniel Glenn Collins, Kentucky

Address: PO Box 523 Whitesburg, KY 41858-0523

Snapshot of U.S. Bankruptcy Proceeding Case 15-70615-tnw: "Daniel Glenn Collins's Chapter 7 bankruptcy, filed in Whitesburg, KY in 09.22.2015, led to asset liquidation, with the case closing in December 2015."
Daniel Glenn Collins — Kentucky, 15-70615


ᐅ Judy K Collins, Kentucky

Address: PO Box 526 Whitesburg, KY 41858

Bankruptcy Case 12-70582-tnw Summary: "The bankruptcy filing by Judy K Collins, undertaken in October 2012 in Whitesburg, KY under Chapter 7, concluded with discharge in 01.14.2013 after liquidating assets."
Judy K Collins — Kentucky, 12-70582


ᐅ Jerry G Collins, Kentucky

Address: 70 Jc Dr Whitesburg, KY 41858-9049

Concise Description of Bankruptcy Case 14-70549-tnw7: "Jerry G Collins's Chapter 7 bankruptcy, filed in Whitesburg, KY in 08.27.2014, led to asset liquidation, with the case closing in November 2014."
Jerry G Collins — Kentucky, 14-70549


ᐅ Jerry G Collins, Kentucky

Address: 70 Jc Dr Whitesburg, KY 41858-9049

Brief Overview of Bankruptcy Case 2014-70549-tnw: "Jerry G Collins's Chapter 7 bankruptcy, filed in Whitesburg, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-25."
Jerry G Collins — Kentucky, 2014-70549


ᐅ Eva J Collins, Kentucky

Address: 380 George B Br Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70286-tnw: "The bankruptcy filing by Eva J Collins, undertaken in 2012-05-21 in Whitesburg, KY under Chapter 7, concluded with discharge in 09/06/2012 after liquidating assets."
Eva J Collins — Kentucky, 12-70286


ᐅ Paul C Combs, Kentucky

Address: 69 Mayking Loop Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 11-70299-tnw: "The bankruptcy filing by Paul C Combs, undertaken in 04/27/2011 in Whitesburg, KY under Chapter 7, concluded with discharge in 08.13.2011 after liquidating assets."
Paul C Combs — Kentucky, 11-70299


ᐅ Ashley D Conley, Kentucky

Address: PO Box 241 Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70121-tnw7: "Ashley D Conley's Chapter 7 bankruptcy, filed in Whitesburg, KY in 02/25/2011, led to asset liquidation, with the case closing in Jun 13, 2011."
Ashley D Conley — Kentucky, 11-70121


ᐅ Michael K Cook, Kentucky

Address: 41 Kelly Dr Whitesburg, KY 41858-9160

Bankruptcy Case 14-70343-tnw Overview: "In a Chapter 7 bankruptcy case, Michael K Cook from Whitesburg, KY, saw their proceedings start in 2014-05-27 and complete by August 25, 2014, involving asset liquidation."
Michael K Cook — Kentucky, 14-70343


ᐅ Derek W Cook, Kentucky

Address: 270 Mayking Loop Whitesburg, KY 41858-7808

Snapshot of U.S. Bankruptcy Proceeding Case 16-70352-tnw: "The case of Derek W Cook in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek W Cook — Kentucky, 16-70352


ᐅ Gary Cook, Kentucky

Address: 2848 Highway 7 N Whitesburg, KY 41858-8273

Bankruptcy Case 14-70362-tnw Overview: "In a Chapter 7 bankruptcy case, Gary Cook from Whitesburg, KY, saw their proceedings start in May 30, 2014 and complete by August 28, 2014, involving asset liquidation."
Gary Cook — Kentucky, 14-70362


ᐅ Anita R Cornett, Kentucky

Address: 19 Escort Dr Whitesburg, KY 41858-7221

Bankruptcy Case 10-70898-tnw Overview: "Anita R Cornett's Whitesburg, KY bankruptcy under Chapter 13 in 11/19/2010 led to a structured repayment plan, successfully discharged in 12/30/2013."
Anita R Cornett — Kentucky, 10-70898


ᐅ Bridgett Rene Cowden, Kentucky

Address: 86 Hampton Br Whitesburg, KY 41858

Concise Description of Bankruptcy Case 13-70197-tnw7: "In a Chapter 7 bankruptcy case, Bridgett Rene Cowden from Whitesburg, KY, saw her proceedings start in March 2013 and complete by 2013-06-30, involving asset liquidation."
Bridgett Rene Cowden — Kentucky, 13-70197


ᐅ Timothy Wayne Cupp, Kentucky

Address: 189 Whitco Loop Whitesburg, KY 41858

Bankruptcy Case 13-70212-tnw Overview: "Timothy Wayne Cupp's bankruptcy, initiated in 04.04.2013 and concluded by Jul 9, 2013 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Wayne Cupp — Kentucky, 13-70212


ᐅ Crystal V Davis, Kentucky

Address: 365 Kelly Dr Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 13-70616-tnw: "Whitesburg, KY resident Crystal V Davis's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2014."
Crystal V Davis — Kentucky, 13-70616


ᐅ Charles K Day, Kentucky

Address: PO Box 1112 Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 11-70267-tnw: "Charles K Day's Chapter 7 bankruptcy, filed in Whitesburg, KY in Apr 15, 2011, led to asset liquidation, with the case closing in 2011-08-01."
Charles K Day — Kentucky, 11-70267


ᐅ Keashia Dixon, Kentucky

Address: 44 McFarland Dr Whitesburg, KY 41858

Concise Description of Bankruptcy Case 10-70560-tnw7: "In Whitesburg, KY, Keashia Dixon filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2010."
Keashia Dixon — Kentucky, 10-70560


ᐅ Ruth B Dollarhide, Kentucky

Address: 335 Sturgill Br Whitesburg, KY 41858-8858

Bankruptcy Case 15-70045-tnw Summary: "Ruth B Dollarhide's bankruptcy, initiated in 01/22/2015 and concluded by 2015-04-22 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth B Dollarhide — Kentucky, 15-70045


ᐅ Raymond Teofile Jos Dzierzek, Kentucky

Address: PO Box 261 Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70650-tnw7: "Raymond Teofile Jos Dzierzek's bankruptcy, initiated in 2011-09-30 and concluded by Jan 16, 2012 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Teofile Jos Dzierzek — Kentucky, 11-70650


ᐅ Roger I Eldridge, Kentucky

Address: 2170 Highway 588 Whitesburg, KY 41858-8952

Bankruptcy Case 2014-70208-tnw Summary: "Roger I Eldridge's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger I Eldridge — Kentucky, 2014-70208


ᐅ William Randy Elswick, Kentucky

Address: 117 Kate Holw Whitesburg, KY 41858-9625

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70633-tnw: "The bankruptcy filing by William Randy Elswick, undertaken in 2014-09-29 in Whitesburg, KY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
William Randy Elswick — Kentucky, 2014-70633


ᐅ Brian K Fields, Kentucky

Address: 2641 Highway 588 Whitesburg, KY 41858

Bankruptcy Case 11-70750-tnw Overview: "In Whitesburg, KY, Brian K Fields filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2012."
Brian K Fields — Kentucky, 11-70750


ᐅ Carl Randall Fields, Kentucky

Address: 10737 Highway 160 Whitesburg, KY 41858-8924

Snapshot of U.S. Bankruptcy Proceeding Case 15-70448-tnw: "The bankruptcy record of Carl Randall Fields from Whitesburg, KY, shows a Chapter 7 case filed in July 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Carl Randall Fields — Kentucky, 15-70448


ᐅ Harold Fields, Kentucky

Address: PO Box 821 Whitesburg, KY 41858

Bankruptcy Case 10-70429-tnw Summary: "Harold Fields's bankruptcy, initiated in 05/27/2010 and concluded by 2010-09-12 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Fields — Kentucky, 10-70429