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 Marcella Ann Fields, Kentucky

Address: 10737 Highway 160 Whitesburg, KY 41858-8924

Bankruptcy Case 15-70448-tnw Summary: "Whitesburg, KY resident Marcella Ann Fields's 2015-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2015."
Marcella Ann Fields — Kentucky, 15-70448


ᐅ Rhonda Fields, Kentucky

Address: 455 Charlie Cornett Rd Whitesburg, KY 41858

Bankruptcy Case 09-70643-wsh Summary: "The bankruptcy filing by Rhonda Fields, undertaken in 08.26.2009 in Whitesburg, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Rhonda Fields — Kentucky, 09-70643


ᐅ Kenneth W Fields, Kentucky

Address: 51 Riverside Trailer Ct Whitesburg, KY 41858-9299

Brief Overview of Bankruptcy Case 14-70344-tnw: "Kenneth W Fields's bankruptcy, initiated in 05.27.2014 and concluded by Aug 25, 2014 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth W Fields — Kentucky, 14-70344


ᐅ Joseph Fields, Kentucky

Address: 115 Loghouse Br Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 09-70930-wsh: "In a Chapter 7 bankruptcy case, Joseph Fields from Whitesburg, KY, saw their proceedings start in December 2009 and complete by 2010-03-15, involving asset liquidation."
Joseph Fields — Kentucky, 09-70930


ᐅ Timothy Mark Finn, Kentucky

Address: PO Box 554 Whitesburg, KY 41858-0554

Bankruptcy Case 14-70829-tnw Summary: "Timothy Mark Finn's bankruptcy, initiated in December 2014 and concluded by March 2015 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Mark Finn — Kentucky, 14-70829


ᐅ Venissa Shawn Finn, Kentucky

Address: PO Box 554 Whitesburg, KY 41858-0554

Bankruptcy Case 14-70829-tnw Overview: "Venissa Shawn Finn's bankruptcy, initiated in 12/31/2014 and concluded by 2015-03-31 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venissa Shawn Finn — Kentucky, 14-70829


ᐅ Matthew L Fleming, Kentucky

Address: 1875 Little Dry Frk Whitesburg, KY 41858-8403

Concise Description of Bankruptcy Case 15-70747-tnw7: "The case of Matthew L Fleming in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew L Fleming — Kentucky, 15-70747


ᐅ Bobby D Franklin, Kentucky

Address: 31 Roadie Ln Whitesburg, KY 41858-9601

Snapshot of U.S. Bankruptcy Proceeding Case 16-70261-tnw: "The bankruptcy filing by Bobby D Franklin, undertaken in April 22, 2016 in Whitesburg, KY under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Bobby D Franklin — Kentucky, 16-70261


ᐅ Benny D Franklin, Kentucky

Address: 78 Roadie Ln Whitesburg, KY 41858

Concise Description of Bankruptcy Case 13-70678-tnw7: "The bankruptcy filing by Benny D Franklin, undertaken in 2013-10-31 in Whitesburg, KY under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Benny D Franklin — Kentucky, 13-70678


ᐅ Amber R Franks, Kentucky

Address: 124 Cookville Rd Whitesburg, KY 41858-8399

Brief Overview of Bankruptcy Case 14-70179-tnw: "Amber R Franks's bankruptcy, initiated in Mar 20, 2014 and concluded by 2014-06-18 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber R Franks — Kentucky, 14-70179


ᐅ Lyle Frazier, Kentucky

Address: 53 Dayton St Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 13-70726-tnw: "Lyle Frazier's Chapter 7 bankruptcy, filed in Whitesburg, KY in Nov 20, 2013, led to asset liquidation, with the case closing in 02.24.2014."
Lyle Frazier — Kentucky, 13-70726


ᐅ Delana Gail Frazier, Kentucky

Address: 4807 Highway 931 S Whitesburg, KY 41858-8980

Brief Overview of Bankruptcy Case 15-70516-tnw: "The bankruptcy filing by Delana Gail Frazier, undertaken in 2015-08-14 in Whitesburg, KY under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets."
Delana Gail Frazier — Kentucky, 15-70516


ᐅ Caleb J Frazier, Kentucky

Address: 3330 Highway 931 S Whitesburg, KY 41858-8968

Snapshot of U.S. Bankruptcy Proceeding Case 15-70044-tnw: "The bankruptcy record of Caleb J Frazier from Whitesburg, KY, shows a Chapter 7 case filed in 01.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Caleb J Frazier — Kentucky, 15-70044


ᐅ Elijah Duane Garrett, Kentucky

Address: 774 Highway 2035 Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70719-tnw: "Elijah Duane Garrett's Chapter 7 bankruptcy, filed in Whitesburg, KY in December 19, 2012, led to asset liquidation, with the case closing in Mar 25, 2013."
Elijah Duane Garrett — Kentucky, 12-70719


ᐅ Kenetta Faye Gibson, Kentucky

Address: PO Box 508 Whitesburg, KY 41858-0508

Bankruptcy Case 16-70417-tnw Overview: "Kenetta Faye Gibson's bankruptcy, initiated in 06.27.2016 and concluded by 2016-09-25 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenetta Faye Gibson — Kentucky, 16-70417


ᐅ Gregory Wayne Gibson, Kentucky

Address: 1103 Highway 7 N Whitesburg, KY 41858

Bankruptcy Case 11-70412-tnw Summary: "In a Chapter 7 bankruptcy case, Gregory Wayne Gibson from Whitesburg, KY, saw his proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Gregory Wayne Gibson — Kentucky, 11-70412


ᐅ James D Gibson, Kentucky

Address: PO Box 508 Whitesburg, KY 41858-0508

Bankruptcy Case 16-70417-tnw Summary: "The case of James D Gibson in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Gibson — Kentucky, 16-70417


ᐅ Dwight Griffie, Kentucky

Address: PO Box 391 Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 09-70865-wsh: "The bankruptcy filing by Dwight Griffie, undertaken in 11.11.2009 in Whitesburg, KY under Chapter 7, concluded with discharge in 02/15/2010 after liquidating assets."
Dwight Griffie — Kentucky, 09-70865


ᐅ Roland Griffie, Kentucky

Address: 489 Highway 7 N Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 11-70423-tnw: "The bankruptcy filing by Roland Griffie, undertaken in 2011-06-30 in Whitesburg, KY under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Roland Griffie — Kentucky, 11-70423


ᐅ Justin Lee Gross, Kentucky

Address: 58 Penny Ave Whitesburg, KY 41858-7822

Snapshot of U.S. Bankruptcy Proceeding Case 15-70677-tnw: "In a Chapter 7 bankruptcy case, Justin Lee Gross from Whitesburg, KY, saw their proceedings start in October 2015 and complete by 01.17.2016, involving asset liquidation."
Justin Lee Gross — Kentucky, 15-70677


ᐅ Caressa Hall, Kentucky

Address: 1424 Highway 2035 Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70693-tnw7: "In a Chapter 7 bankruptcy case, Caressa Hall from Whitesburg, KY, saw their proceedings start in October 2011 and complete by 2012-02-11, involving asset liquidation."
Caressa Hall — Kentucky, 11-70693


ᐅ Jimmy K Hall, Kentucky

Address: 2911 Highway 931 S Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70351-tnw7: "Whitesburg, KY resident Jimmy K Hall's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jimmy K Hall — Kentucky, 11-70351


ᐅ James Daniel Hall, Kentucky

Address: PO Box 1351 Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 12-70228-tnw: "Whitesburg, KY resident James Daniel Hall's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
James Daniel Hall — Kentucky, 12-70228


ᐅ Wilma J Hall, Kentucky

Address: 8880 Highway 7 N Whitesburg, KY 41858-8133

Concise Description of Bankruptcy Case 15-70654-tnw7: "The bankruptcy record of Wilma J Hall from Whitesburg, KY, shows a Chapter 7 case filed in October 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2016."
Wilma J Hall — Kentucky, 15-70654


ᐅ Randy L Hammonds, Kentucky

Address: 131 Vermillion Ave Whitesburg, KY 41858-7560

Bankruptcy Case 07-70551-tnw Summary: "November 27, 2007 marked the beginning of Randy L Hammonds's Chapter 13 bankruptcy in Whitesburg, KY, entailing a structured repayment schedule, completed by 12/18/2012."
Randy L Hammonds — Kentucky, 07-70551


ᐅ Michael Lee Helton, Kentucky

Address: PO Box 258 Whitesburg, KY 41858-0258

Brief Overview of Bankruptcy Case 16-70198-tnw: "Michael Lee Helton's bankruptcy, initiated in 03/31/2016 and concluded by Jun 29, 2016 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Helton — Kentucky, 16-70198


ᐅ Christopher G Hensley, Kentucky

Address: 150 Alaska Ave Apt 206 Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 11-70151-tnw: "The bankruptcy filing by Christopher G Hensley, undertaken in Mar 3, 2011 in Whitesburg, KY under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Christopher G Hensley — Kentucky, 11-70151


ᐅ Christopher J Hogg, Kentucky

Address: 268 Lynn Br Whitesburg, KY 41858-8837

Snapshot of U.S. Bankruptcy Proceeding Case 16-70499-tnw: "The bankruptcy filing by Christopher J Hogg, undertaken in 07/31/2016 in Whitesburg, KY under Chapter 7, concluded with discharge in 10/29/2016 after liquidating assets."
Christopher J Hogg — Kentucky, 16-70499


ᐅ Derick Hogg, Kentucky

Address: 307 Flower Rd Whitesburg, KY 41858

Bankruptcy Case 09-70755-wsh Overview: "The case of Derick Hogg in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derick Hogg — Kentucky, 09-70755


ᐅ Rhonda Holbrook, Kentucky

Address: PO Box 1341 Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 09-70736-wsh: "The bankruptcy record of Rhonda Holbrook from Whitesburg, KY, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Rhonda Holbrook — Kentucky, 09-70736


ᐅ Sharon Holbrook, Kentucky

Address: 7955 Highway 931 N Whitesburg, KY 41858

Bankruptcy Case 10-70514-tnw Summary: "The bankruptcy record of Sharon Holbrook from Whitesburg, KY, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010."
Sharon Holbrook — Kentucky, 10-70514


ᐅ Marsha Diane Holcomb, Kentucky

Address: PO Box 264 Whitesburg, KY 41858-0264

Concise Description of Bankruptcy Case 15-70813-tnw7: "The case of Marsha Diane Holcomb in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Diane Holcomb — Kentucky, 15-70813


ᐅ Michael Jason Holcomb, Kentucky

Address: PO Box 264 Whitesburg, KY 41858-0264

Snapshot of U.S. Bankruptcy Proceeding Case 15-70813-tnw: "Michael Jason Holcomb's Chapter 7 bankruptcy, filed in Whitesburg, KY in 12.18.2015, led to asset liquidation, with the case closing in 03.17.2016."
Michael Jason Holcomb — Kentucky, 15-70813


ᐅ Glatha M Houk, Kentucky

Address: 341 Kona Dr Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70439-tnw7: "The bankruptcy filing by Glatha M Houk, undertaken in Jul 10, 2011 in Whitesburg, KY under Chapter 7, concluded with discharge in 2011-10-26 after liquidating assets."
Glatha M Houk — Kentucky, 11-70439


ᐅ Sheila D Hurt, Kentucky

Address: 27 Cornelia Ave Whitesburg, KY 41858-7795

Bankruptcy Case 16-70492-tnw Summary: "The bankruptcy filing by Sheila D Hurt, undertaken in 07/28/2016 in Whitesburg, KY under Chapter 7, concluded with discharge in 10/26/2016 after liquidating assets."
Sheila D Hurt — Kentucky, 16-70492


ᐅ Esther M Ison, Kentucky

Address: 170 Ice Rd Whitesburg, KY 41858

Bankruptcy Case 11-70166-tnw Overview: "The case of Esther M Ison in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther M Ison — Kentucky, 11-70166


ᐅ Frances Rhuelena Ison, Kentucky

Address: 526 Pert Creek Rd Whitesburg, KY 41858-8548

Bankruptcy Case 16-70167-tnw Overview: "The bankruptcy filing by Frances Rhuelena Ison, undertaken in 03.16.2016 in Whitesburg, KY under Chapter 7, concluded with discharge in June 14, 2016 after liquidating assets."
Frances Rhuelena Ison — Kentucky, 16-70167


ᐅ Tammy Heneretta Ison, Kentucky

Address: 158 Ice Rd Whitesburg, KY 41858-8811

Concise Description of Bankruptcy Case 14-70502-grs7: "In Whitesburg, KY, Tammy Heneretta Ison filed for Chapter 7 bankruptcy in 08.06.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-04."
Tammy Heneretta Ison — Kentucky, 14-70502


ᐅ Tracey R Ison, Kentucky

Address: 151 Pacies Br Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 13-70278-tnw: "Tracey R Ison's bankruptcy, initiated in 05.03.2013 and concluded by 2013-08-07 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey R Ison — Kentucky, 13-70278


ᐅ Albert Ison, Kentucky

Address: 526 Pert Creek Rd Whitesburg, KY 41858-8548

Bankruptcy Case 16-70167-tnw Overview: "The bankruptcy record of Albert Ison from Whitesburg, KY, shows a Chapter 7 case filed in 03/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Albert Ison — Kentucky, 16-70167


ᐅ Anthony Wayne Ison, Kentucky

Address: 158 Ice Rd Whitesburg, KY 41858-8811

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70502-grs: "In a Chapter 7 bankruptcy case, Anthony Wayne Ison from Whitesburg, KY, saw his proceedings start in 2014-08-06 and complete by Nov 4, 2014, involving asset liquidation."
Anthony Wayne Ison — Kentucky, 2014-70502


ᐅ Jeremy Jackson, Kentucky

Address: 5275 Highway 7 N Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70422-tnw: "The bankruptcy filing by Jeremy Jackson, undertaken in 2012-07-23 in Whitesburg, KY under Chapter 7, concluded with discharge in 2012-11-08 after liquidating assets."
Jeremy Jackson — Kentucky, 12-70422


ᐅ Mark L Jent, Kentucky

Address: 50 Hawk Dr Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 13-70714-tnw: "The bankruptcy record of Mark L Jent from Whitesburg, KY, shows a Chapter 7 case filed in 11.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-20."
Mark L Jent — Kentucky, 13-70714


ᐅ Alpha Rebecca Jent, Kentucky

Address: 50 Hawk Dr Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70179-tnw: "Alpha Rebecca Jent's Chapter 7 bankruptcy, filed in Whitesburg, KY in Mar 23, 2012, led to asset liquidation, with the case closing in July 2012."
Alpha Rebecca Jent — Kentucky, 12-70179


ᐅ James Johnson, Kentucky

Address: 2371 Highway 2035 Whitesburg, KY 41858-9034

Bankruptcy Case 16-70484-tnw Summary: "The case of James Johnson in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Johnson — Kentucky, 16-70484


ᐅ Sara E Johnson, Kentucky

Address: 69 Maggie Ln Whitesburg, KY 41858-9220

Bankruptcy Case 2014-70607-tnw Overview: "The bankruptcy filing by Sara E Johnson, undertaken in 09.16.2014 in Whitesburg, KY under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Sara E Johnson — Kentucky, 2014-70607


ᐅ Melissa L Johnson, Kentucky

Address: 8482 Highway 7 N Whitesburg, KY 41858-8129

Bankruptcy Case 15-70673-tnw Summary: "Melissa L Johnson's Chapter 7 bankruptcy, filed in Whitesburg, KY in 2015-10-16, led to asset liquidation, with the case closing in 2016-01-14."
Melissa L Johnson — Kentucky, 15-70673


ᐅ James C Johnson, Kentucky

Address: 953 Sergent Rd Whitesburg, KY 41858

Concise Description of Bankruptcy Case 12-70300-tnw7: "In Whitesburg, KY, James C Johnson filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2012."
James C Johnson — Kentucky, 12-70300


ᐅ Jeremy Daniel Jones, Kentucky

Address: 650 Parks St Whitesburg, KY 41858-7542

Bankruptcy Case 15-70272-tnw Summary: "The case of Jeremy Daniel Jones in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Daniel Jones — Kentucky, 15-70272


ᐅ Willis L Jones, Kentucky

Address: 151 Indiana Ave Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70424-tnw7: "The case of Willis L Jones in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willis L Jones — Kentucky, 11-70424


ᐅ Edward Jones, Kentucky

Address: 264 Stone Ave Whitesburg, KY 41858

Bankruptcy Case 09-70667-wsh Summary: "The bankruptcy record of Edward Jones from Whitesburg, KY, shows a Chapter 7 case filed in 09.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Edward Jones — Kentucky, 09-70667


ᐅ Glenda Kelly, Kentucky

Address: 6189 Highway 931 S Whitesburg, KY 41858

Bankruptcy Case 10-70752-tnw Overview: "Glenda Kelly's bankruptcy, initiated in 2010-09-27 and concluded by 01.13.2011 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Kelly — Kentucky, 10-70752


ᐅ Stacy R Kirby, Kentucky

Address: PO Box 467 Whitesburg, KY 41858

Bankruptcy Case 12-70134-tnw Overview: "In Whitesburg, KY, Stacy R Kirby filed for Chapter 7 bankruptcy in 03/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2012."
Stacy R Kirby — Kentucky, 12-70134


ᐅ Timothy H Kiser, Kentucky

Address: 18 Avonelle Dr Whitesburg, KY 41858-7310

Bankruptcy Case 2014-70423-tnw Summary: "The bankruptcy filing by Timothy H Kiser, undertaken in 2014-07-02 in Whitesburg, KY under Chapter 7, concluded with discharge in Sep 30, 2014 after liquidating assets."
Timothy H Kiser — Kentucky, 2014-70423


ᐅ Chelsey Marie Kistler, Kentucky

Address: 33 Birch Br Whitesburg, KY 41858

Concise Description of Bankruptcy Case 12-70175-tnw7: "The bankruptcy record of Chelsey Marie Kistler from Whitesburg, KY, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2012."
Chelsey Marie Kistler — Kentucky, 12-70175


ᐅ Shane T Lewis, Kentucky

Address: 188 Ragweed Rd Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70581-tnw7: "In a Chapter 7 bankruptcy case, Shane T Lewis from Whitesburg, KY, saw their proceedings start in September 6, 2011 and complete by 2011-12-23, involving asset liquidation."
Shane T Lewis — Kentucky, 11-70581


ᐅ Robert N Lewis, Kentucky

Address: 54 Bridge Loop Whitesburg, KY 41858

Bankruptcy Case 11-70748-tnw Overview: "In a Chapter 7 bankruptcy case, Robert N Lewis from Whitesburg, KY, saw their proceedings start in November 2011 and complete by Mar 8, 2012, involving asset liquidation."
Robert N Lewis — Kentucky, 11-70748


ᐅ James E Logan, Kentucky

Address: 157 Logan Dr Whitesburg, KY 41858-9308

Bankruptcy Case 2014-70273-tnw Summary: "The bankruptcy filing by James E Logan, undertaken in 2014-04-24 in Whitesburg, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
James E Logan — Kentucky, 2014-70273


ᐅ Billy G Looney, Kentucky

Address: 56 Branded Dr Whitesburg, KY 41858-7811

Snapshot of U.S. Bankruptcy Proceeding Case 15-70579-tnw: "In a Chapter 7 bankruptcy case, Billy G Looney from Whitesburg, KY, saw their proceedings start in 2015-09-08 and complete by 12.07.2015, involving asset liquidation."
Billy G Looney — Kentucky, 15-70579


ᐅ Patricia L Lucas, Kentucky

Address: 301 Circle Dr Whitesburg, KY 41858

Concise Description of Bankruptcy Case 11-70376-tnw7: "Patricia L Lucas's Chapter 7 bankruptcy, filed in Whitesburg, KY in 06/07/2011, led to asset liquidation, with the case closing in 09.09.2011."
Patricia L Lucas — Kentucky, 11-70376


ᐅ Erwin Lucas, Kentucky

Address: 31 Buck Lick Dr Whitesburg, KY 41858-9624

Concise Description of Bankruptcy Case 14-70073-tnw7: "Erwin Lucas's bankruptcy, initiated in 02/04/2014 and concluded by 05.05.2014 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin Lucas — Kentucky, 14-70073


ᐅ Abigail Maggard, Kentucky

Address: 37 Highway 2034 Apt 2 Whitesburg, KY 41858-7036

Snapshot of U.S. Bankruptcy Proceeding Case 16-70576-tnw: "The bankruptcy filing by Abigail Maggard, undertaken in Sep 2, 2016 in Whitesburg, KY under Chapter 7, concluded with discharge in December 2016 after liquidating assets."
Abigail Maggard — Kentucky, 16-70576


ᐅ Arnold D Martin, Kentucky

Address: 396 Circle Dr Whitesburg, KY 41858-7658

Snapshot of U.S. Bankruptcy Proceeding Case 15-70095-tnw: "Whitesburg, KY resident Arnold D Martin's 02/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2015."
Arnold D Martin — Kentucky, 15-70095


ᐅ Loretta Faye Martin, Kentucky

Address: 396 Circle Dr Whitesburg, KY 41858-7658

Bankruptcy Case 15-70095-tnw Overview: "In a Chapter 7 bankruptcy case, Loretta Faye Martin from Whitesburg, KY, saw her proceedings start in 02/15/2015 and complete by May 16, 2015, involving asset liquidation."
Loretta Faye Martin — Kentucky, 15-70095


ᐅ Renia J Maxie, Kentucky

Address: PO Box 1142 Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 12-70353-tnw: "The case of Renia J Maxie in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renia J Maxie — Kentucky, 12-70353


ᐅ Legia Mccown, Kentucky

Address: 4466 Highway 15 Apt B Whitesburg, KY 41858

Bankruptcy Case 10-70829-tnw Summary: "In Whitesburg, KY, Legia Mccown filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2011."
Legia Mccown — Kentucky, 10-70829


ᐅ Milette Fields Mccray, Kentucky

Address: PO Box 821 Whitesburg, KY 41858-0821

Snapshot of U.S. Bankruptcy Proceeding Case 16-70100-tnw: "Milette Fields Mccray's Chapter 7 bankruptcy, filed in Whitesburg, KY in February 2016, led to asset liquidation, with the case closing in 2016-05-18."
Milette Fields Mccray — Kentucky, 16-70100


ᐅ Monica M Mcintosh, Kentucky

Address: 6516 Highway 931 S Whitesburg, KY 41858

Bankruptcy Case 13-70596-tnw Overview: "The bankruptcy record of Monica M Mcintosh from Whitesburg, KY, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2014."
Monica M Mcintosh — Kentucky, 13-70596


ᐅ Mitchell L Meade, Kentucky

Address: 27 Jc Dr Whitesburg, KY 41858-9049

Concise Description of Bankruptcy Case 16-70063-tnw7: "In a Chapter 7 bankruptcy case, Mitchell L Meade from Whitesburg, KY, saw their proceedings start in February 2, 2016 and complete by 05.02.2016, involving asset liquidation."
Mitchell L Meade — Kentucky, 16-70063


ᐅ Crystal L Meade, Kentucky

Address: 27 Jc Dr Whitesburg, KY 41858-9049

Brief Overview of Bankruptcy Case 16-70063-tnw: "Crystal L Meade's Chapter 7 bankruptcy, filed in Whitesburg, KY in Feb 2, 2016, led to asset liquidation, with the case closing in 2016-05-02."
Crystal L Meade — Kentucky, 16-70063


ᐅ Sr Stephen R Meade, Kentucky

Address: PO Box 207 Whitesburg, KY 41858

Bankruptcy Case 11-70747-tnw Summary: "In Whitesburg, KY, Sr Stephen R Meade filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-08."
Sr Stephen R Meade — Kentucky, 11-70747


ᐅ Jennifer L Meeks, Kentucky

Address: 132 Timber Loop Whitesburg, KY 41858

Bankruptcy Case 11-70438-tnw Summary: "The bankruptcy record of Jennifer L Meeks from Whitesburg, KY, shows a Chapter 7 case filed in 2011-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2011."
Jennifer L Meeks — Kentucky, 11-70438


ᐅ Ben Miles, Kentucky

Address: 225 Burns Rd Whitesburg, KY 41858

Bankruptcy Case 10-70687-tnw Overview: "Ben Miles's bankruptcy, initiated in 2010-08-31 and concluded by December 2010 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ben Miles — Kentucky, 10-70687


ᐅ Daniel L Morales, Kentucky

Address: 6646 Highway 7 N Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 13-70159-tnw: "Whitesburg, KY resident Daniel L Morales's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2013."
Daniel L Morales — Kentucky, 13-70159


ᐅ Jr Castell R Morton, Kentucky

Address: PO Box 1182 Whitesburg, KY 41858

Bankruptcy Case 11-70060-tnw Overview: "Jr Castell R Morton's Chapter 7 bankruptcy, filed in Whitesburg, KY in 2011-02-01, led to asset liquidation, with the case closing in May 20, 2011."
Jr Castell R Morton — Kentucky, 11-70060


ᐅ Donald Mullins, Kentucky

Address: 1500 Highway 931 S Whitesburg, KY 41858

Bankruptcy Case 10-70693-tnw Summary: "In a Chapter 7 bankruptcy case, Donald Mullins from Whitesburg, KY, saw their proceedings start in 08.31.2010 and complete by 2010-12-17, involving asset liquidation."
Donald Mullins — Kentucky, 10-70693


ᐅ Amanda Mullins, Kentucky

Address: PO Box 1453 Whitesburg, KY 41858

Bankruptcy Case 10-70109-tnw Summary: "Amanda Mullins's bankruptcy, initiated in 2010-02-18 and concluded by 2010-05-25 in Whitesburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Mullins — Kentucky, 10-70109


ᐅ Shaun P Mynster, Kentucky

Address: 84 Vermillion Ave Whitesburg, KY 41858

Bankruptcy Case 12-70100-tnw Summary: "The bankruptcy filing by Shaun P Mynster, undertaken in Feb 24, 2012 in Whitesburg, KY under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Shaun P Mynster — Kentucky, 12-70100


ᐅ Lesa L Neace, Kentucky

Address: 564 Highway 588 Whitesburg, KY 41858

Concise Description of Bankruptcy Case 13-70629-tnw7: "In a Chapter 7 bankruptcy case, Lesa L Neace from Whitesburg, KY, saw her proceedings start in 2013-10-14 and complete by 2014-01-18, involving asset liquidation."
Lesa L Neace — Kentucky, 13-70629


ᐅ Melissa Lois North, Kentucky

Address: 71 Rainbow Dr Whitesburg, KY 41858-7901

Bankruptcy Case 07-70326-tnw Overview: "Melissa Lois North, a resident of Whitesburg, KY, entered a Chapter 13 bankruptcy plan in 07/17/2007, culminating in its successful completion by 10/03/2012."
Melissa Lois North — Kentucky, 07-70326


ᐅ Carl Silas Osborn, Kentucky

Address: 28 Crawford Ct Apt 110D Whitesburg, KY 41858

Bankruptcy Case 13-70469-tnw Summary: "In a Chapter 7 bankruptcy case, Carl Silas Osborn from Whitesburg, KY, saw his proceedings start in 07.29.2013 and complete by 11/02/2013, involving asset liquidation."
Carl Silas Osborn — Kentucky, 13-70469


ᐅ Jason Brent Osborne, Kentucky

Address: 4181 Highway 931 N Whitesburg, KY 41858-8323

Bankruptcy Case 15-70019-tnw Overview: "In a Chapter 7 bankruptcy case, Jason Brent Osborne from Whitesburg, KY, saw his proceedings start in 2015-01-12 and complete by 04/12/2015, involving asset liquidation."
Jason Brent Osborne — Kentucky, 15-70019


ᐅ Jimmy Carl Parrott, Kentucky

Address: 26 Maryland Dr Whitesburg, KY 41858-7649

Bankruptcy Case 15-70558-tnw Overview: "The case of Jimmy Carl Parrott in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Carl Parrott — Kentucky, 15-70558


ᐅ Opal Terry Parrott, Kentucky

Address: 26 Maryland Dr Whitesburg, KY 41858-7649

Bankruptcy Case 15-70558-tnw Overview: "The bankruptcy filing by Opal Terry Parrott, undertaken in 08/31/2015 in Whitesburg, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Opal Terry Parrott — Kentucky, 15-70558


ᐅ Mika N Quillen, Kentucky

Address: 26 Terrier Ln Whitesburg, KY 41858-7046

Bankruptcy Case 15-70786-tnw Summary: "The case of Mika N Quillen in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mika N Quillen — Kentucky, 15-70786


ᐅ Ramona Raleigh, Kentucky

Address: 90 Buckeye Dr Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 10-70831-tnw: "In Whitesburg, KY, Ramona Raleigh filed for Chapter 7 bankruptcy in 2010-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-09."
Ramona Raleigh — Kentucky, 10-70831


ᐅ Rebecca Reynolds, Kentucky

Address: 239 Golf Course Ln Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 09-70985-wsh: "Whitesburg, KY resident Rebecca Reynolds's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2010."
Rebecca Reynolds — Kentucky, 09-70985


ᐅ Iii Frank Riley, Kentucky

Address: PO Box 216 Whitesburg, KY 41858

Snapshot of U.S. Bankruptcy Proceeding Case 10-70062-tnw: "The case of Iii Frank Riley in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Frank Riley — Kentucky, 10-70062


ᐅ Sheila Lloyd Ritchie, Kentucky

Address: 3929 Highway 931 N Whitesburg, KY 41858-8321

Concise Description of Bankruptcy Case 10-70921-tnw7: "Chapter 13 bankruptcy for Sheila Lloyd Ritchie in Whitesburg, KY began in 12.06.2010, focusing on debt restructuring, concluding with plan fulfillment in 01/06/2014."
Sheila Lloyd Ritchie — Kentucky, 10-70921


ᐅ Jeffrey L Roberts, Kentucky

Address: 3300 Highway 931 S Whitesburg, KY 41858

Brief Overview of Bankruptcy Case 12-70579-tnw: "The case of Jeffrey L Roberts in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Roberts — Kentucky, 12-70579


ᐅ Sheila Rose, Kentucky

Address: 149 Maple St Whitesburg, KY 41858

Bankruptcy Case 10-70953-tnw Summary: "Sheila Rose's Chapter 7 bankruptcy, filed in Whitesburg, KY in 2010-12-15, led to asset liquidation, with the case closing in 2011-04-02."
Sheila Rose — Kentucky, 10-70953


ᐅ Caroline Rubens, Kentucky

Address: 70 Cowan St Whitesburg, KY 41858

Concise Description of Bankruptcy Case 10-70802-tnw7: "Whitesburg, KY resident Caroline Rubens's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2011."
Caroline Rubens — Kentucky, 10-70802


ᐅ Timothy Sanders, Kentucky

Address: 447 Indian Creek Rd Whitesburg, KY 41858-8196

Bankruptcy Case 14-70369-tnw Summary: "The case of Timothy Sanders in Whitesburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Sanders — Kentucky, 14-70369


ᐅ Kathy Ann Sandlin, Kentucky

Address: 162 Skipper Dr Whitesburg, KY 41858

Bankruptcy Case 11-70421-tnw Summary: "Kathy Ann Sandlin's Chapter 7 bankruptcy, filed in Whitesburg, KY in June 2011, led to asset liquidation, with the case closing in Oct 16, 2011."
Kathy Ann Sandlin — Kentucky, 11-70421


ᐅ Kelly Smith, Kentucky

Address: 67 Grand View Rd Whitesburg, KY 41858-9084

Snapshot of U.S. Bankruptcy Proceeding Case 15-70374-tnw: "Kelly Smith's Chapter 7 bankruptcy, filed in Whitesburg, KY in 2015-06-16, led to asset liquidation, with the case closing in 09/14/2015."
Kelly Smith — Kentucky, 15-70374


ᐅ Gerald R Smith, Kentucky

Address: 17 Tennessee Ave Whitesburg, KY 41858-7773

Bankruptcy Case 08-70030-tnw Overview: "The bankruptcy record for Gerald R Smith from Whitesburg, KY, under Chapter 13, filed in 2008-01-25, involved setting up a repayment plan, finalized by February 22, 2013."
Gerald R Smith — Kentucky, 08-70030


ᐅ Vickie Standifer, Kentucky

Address: 41 Evergreen Rdg Whitesburg, KY 41858

Bankruptcy Case 10-70442-tnw Summary: "In a Chapter 7 bankruptcy case, Vickie Standifer from Whitesburg, KY, saw her proceedings start in 2010-05-28 and complete by September 13, 2010, involving asset liquidation."
Vickie Standifer — Kentucky, 10-70442


ᐅ James Derrick Stone, Kentucky

Address: 165 Letcher Ave Whitesburg, KY 41858-7772

Brief Overview of Bankruptcy Case 2014-70705-tnw: "Whitesburg, KY resident James Derrick Stone's 2014-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
James Derrick Stone — Kentucky, 2014-70705


ᐅ Charles R Sturgill, Kentucky

Address: 694 Ran Day Holw Whitesburg, KY 41858

Concise Description of Bankruptcy Case 13-70288-tnw7: "In a Chapter 7 bankruptcy case, Charles R Sturgill from Whitesburg, KY, saw their proceedings start in 2013-05-10 and complete by 08.14.2013, involving asset liquidation."
Charles R Sturgill — Kentucky, 13-70288


ᐅ Donna J Sturgill, Kentucky

Address: 1462 Highway 2035 Whitesburg, KY 41858-9026

Brief Overview of Bankruptcy Case 16-70269-tnw: "Donna J Sturgill's Chapter 7 bankruptcy, filed in Whitesburg, KY in 04/26/2016, led to asset liquidation, with the case closing in Jul 25, 2016."
Donna J Sturgill — Kentucky, 16-70269