personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corbin, 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 Stacey M Abbott, Kentucky

Address: PO Box 636 Corbin, KY 40702-0636

Bankruptcy Case 15-60558-grs Overview: "In a Chapter 7 bankruptcy case, Stacey M Abbott from Corbin, KY, saw their proceedings start in 04.29.2015 and complete by July 28, 2015, involving asset liquidation."
Stacey M Abbott — Kentucky, 15-60558


ᐅ Rita Jo Abrams, Kentucky

Address: 8189 KY 1232 Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61467-jms7: "The case of Rita Jo Abrams in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Jo Abrams — Kentucky, 11-61467


ᐅ James Coy Adams, Kentucky

Address: 7995 KY 1232 Corbin, KY 40701

Bankruptcy Case 12-61422-grs Overview: "The bankruptcy record of James Coy Adams from Corbin, KY, shows a Chapter 7 case filed in 11.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2013."
James Coy Adams — Kentucky, 12-61422


ᐅ Keith Allen Alderman, Kentucky

Address: 132 Sandy Hills Cir Corbin, KY 40701-4749

Bankruptcy Case 2014-60486-grs Overview: "The case of Keith Allen Alderman in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Allen Alderman — Kentucky, 2014-60486


ᐅ Leesa Marie Allen, Kentucky

Address: 107 Bold Ruler Trl Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61121-grs7: "The case of Leesa Marie Allen in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leesa Marie Allen — Kentucky, 13-61121


ᐅ Autumn Nicole Allen, Kentucky

Address: 1545 E Highway 312 Corbin, KY 40701-4129

Concise Description of Bankruptcy Case 15-60795-grs7: "In Corbin, KY, Autumn Nicole Allen filed for Chapter 7 bankruptcy in 06/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2015."
Autumn Nicole Allen — Kentucky, 15-60795


ᐅ Kenneth Bobby Allen, Kentucky

Address: 565 Lynn Acres Rd Corbin, KY 40701-4922

Brief Overview of Bankruptcy Case 14-60281-grs: "Kenneth Bobby Allen's Chapter 7 bankruptcy, filed in Corbin, KY in 03/03/2014, led to asset liquidation, with the case closing in 2014-06-01."
Kenneth Bobby Allen — Kentucky, 14-60281


ᐅ Brian Russell Allen, Kentucky

Address: 90 American Greeting Card Rd Apt 12 Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60310-jms: "Brian Russell Allen's bankruptcy, initiated in 03.03.2011 and concluded by 2011-06-19 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Russell Allen — Kentucky, 11-60310


ᐅ Christopher Kelton Alley, Kentucky

Address: PO Box 1451 Corbin, KY 40702

Brief Overview of Bankruptcy Case 11-61700-jms: "Christopher Kelton Alley's bankruptcy, initiated in 12.19.2011 and concluded by April 2012 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Kelton Alley — Kentucky, 11-61700


ᐅ Christal Alloway, Kentucky

Address: 592 Incline Rd Corbin, KY 40701

Bankruptcy Case 10-61492-jms Overview: "In Corbin, KY, Christal Alloway filed for Chapter 7 bankruptcy in 2010-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Christal Alloway — Kentucky, 10-61492


ᐅ Daniel Andrew Alsip, Kentucky

Address: 3600 Bee Creek Rd Corbin, KY 40701-8966

Brief Overview of Bankruptcy Case 16-60246-grs: "The bankruptcy record of Daniel Andrew Alsip from Corbin, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-06."
Daniel Andrew Alsip — Kentucky, 16-60246


ᐅ Dennis James Alsip, Kentucky

Address: 29 Todds Rdg Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61412-jms: "The case of Dennis James Alsip in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis James Alsip — Kentucky, 11-61412


ᐅ Joshua Paul Anders, Kentucky

Address: 304 Clear View Dr Corbin, KY 40701-7998

Snapshot of U.S. Bankruptcy Proceeding Case 15-61029-grs: "The bankruptcy filing by Joshua Paul Anders, undertaken in Aug 17, 2015 in Corbin, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Joshua Paul Anders — Kentucky, 15-61029


ᐅ Charles B Anderson, Kentucky

Address: 9669 Ky 6 Corbin, KY 40701-7531

Brief Overview of Bankruptcy Case 15-30545-grs: "The bankruptcy record of Charles B Anderson from Corbin, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Charles B Anderson — Kentucky, 15-30545


ᐅ Melissa R Angel, Kentucky

Address: PO Box 122 Corbin, KY 40702-0122

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60838-grs: "In a Chapter 7 bankruptcy case, Melissa R Angel from Corbin, KY, saw her proceedings start in 07.14.2014 and complete by October 2014, involving asset liquidation."
Melissa R Angel — Kentucky, 2014-60838


ᐅ Melissa Ann Arnold, Kentucky

Address: 137 E Wyrick St Corbin, KY 40701-6517

Bankruptcy Case 14-60288-grs Summary: "Melissa Ann Arnold's bankruptcy, initiated in March 5, 2014 and concluded by 06.03.2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Arnold — Kentucky, 14-60288


ᐅ Philip Henry Asher, Kentucky

Address: 400 Mill Creek Rd Corbin, KY 40701-4461

Brief Overview of Bankruptcy Case 2014-61208-grs: "The bankruptcy record of Philip Henry Asher from Corbin, KY, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-07."
Philip Henry Asher — Kentucky, 2014-61208


ᐅ Teresa Louise Asher, Kentucky

Address: 1706 Palmer St Corbin, KY 40701-2263

Snapshot of U.S. Bankruptcy Proceeding Case 14-61208-grs: "The case of Teresa Louise Asher in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Louise Asher — Kentucky, 14-61208


ᐅ Jr Samuel Jackson Atkins, Kentucky

Address: PO Box 79 Corbin, KY 40702

Brief Overview of Bankruptcy Case 13-61306-grs: "In a Chapter 7 bankruptcy case, Jr Samuel Jackson Atkins from Corbin, KY, saw his proceedings start in 10.11.2013 and complete by 2014-01-15, involving asset liquidation."
Jr Samuel Jackson Atkins — Kentucky, 13-61306


ᐅ Patrick W Auckerman, Kentucky

Address: 404 Joe Young Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61007-grs7: "In Corbin, KY, Patrick W Auckerman filed for Chapter 7 bankruptcy in 08/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-09."
Patrick W Auckerman — Kentucky, 13-61007


ᐅ Dennis Bain, Kentucky

Address: 3241 Highway 26 Corbin, KY 40701

Bankruptcy Case 10-60430-jms Summary: "Dennis Bain's bankruptcy, initiated in March 2010 and concluded by July 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Bain — Kentucky, 10-60430


ᐅ Kathy Lynn Baird, Kentucky

Address: PO Box 1036 Corbin, KY 40702-1036

Brief Overview of Bankruptcy Case 15-60871-grs: "The case of Kathy Lynn Baird in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Lynn Baird — Kentucky, 15-60871


ᐅ Christopher Aaron Baker, Kentucky

Address: 6457 S US Highway 25 Corbin, KY 40701-4951

Bankruptcy Case 2014-60812-grs Overview: "The case of Christopher Aaron Baker in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Aaron Baker — Kentucky, 2014-60812


ᐅ Heather Baker, Kentucky

Address: 248 Powers Ln Corbin, KY 40701-4931

Bankruptcy Case 15-61474-grs Summary: "The bankruptcy record of Heather Baker from Corbin, KY, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2016."
Heather Baker — Kentucky, 15-61474


ᐅ Kevin Baker, Kentucky

Address: 212 Hillard Rd Corbin, KY 40701

Bankruptcy Case 10-60526-jms Summary: "In a Chapter 7 bankruptcy case, Kevin Baker from Corbin, KY, saw their proceedings start in March 31, 2010 and complete by 07/17/2010, involving asset liquidation."
Kevin Baker — Kentucky, 10-60526


ᐅ Emily Ann Baker, Kentucky

Address: 190 Spider Creek Rd Corbin, KY 40701-6365

Bankruptcy Case 16-60261-grs Summary: "Corbin, KY resident Emily Ann Baker's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Emily Ann Baker — Kentucky, 16-60261


ᐅ Ernest J Baker, Kentucky

Address: 1205 E Caldwell St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61621-grs: "Corbin, KY resident Ernest J Baker's 2013-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Ernest J Baker — Kentucky, 13-61621


ᐅ Dakota Louis Baker, Kentucky

Address: 190 Spider Creek Rd Corbin, KY 40701-6365

Bankruptcy Case 16-60261-grs Overview: "The case of Dakota Louis Baker in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dakota Louis Baker — Kentucky, 16-60261


ᐅ Laetitia Ann Ball, Kentucky

Address: 125 Twinbrook Ln Corbin, KY 40701

Bankruptcy Case 12-60687-jms Summary: "Laetitia Ann Ball's Chapter 7 bankruptcy, filed in Corbin, KY in May 30, 2012, led to asset liquidation, with the case closing in 2012-09-15."
Laetitia Ann Ball — Kentucky, 12-60687


ᐅ Donald W Ball, Kentucky

Address: 329 Verbena Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61071-jms: "Corbin, KY resident Donald W Ball's 08.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2011."
Donald W Ball — Kentucky, 11-61071


ᐅ Justin Ball, Kentucky

Address: 329 Verbena Dr Corbin, KY 40701

Bankruptcy Case 09-62052-jms Summary: "The bankruptcy record of Justin Ball from Corbin, KY, shows a Chapter 7 case filed in December 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2010."
Justin Ball — Kentucky, 09-62052


ᐅ Kamille Rae Ball, Kentucky

Address: 29 Dogwood Cv Corbin, KY 40701-8586

Bankruptcy Case 16-60350-grs Summary: "Kamille Rae Ball's bankruptcy, initiated in March 2016 and concluded by June 29, 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamille Rae Ball — Kentucky, 16-60350


ᐅ Gina Michelle Barajas, Kentucky

Address: 613A W Gordon St Corbin, KY 40701

Bankruptcy Case 11-60818-jms Overview: "The bankruptcy record of Gina Michelle Barajas from Corbin, KY, shows a Chapter 7 case filed in 06/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2011."
Gina Michelle Barajas — Kentucky, 11-60818


ᐅ Robert W Barnes, Kentucky

Address: 230 Driftwood Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60382-jms: "Corbin, KY resident Robert W Barnes's Mar 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Robert W Barnes — Kentucky, 11-60382


ᐅ Randall Keith Barton, Kentucky

Address: 301 11th St Apt A Corbin, KY 40701-1837

Bankruptcy Case 2014-60547-grs Summary: "The bankruptcy filing by Randall Keith Barton, undertaken in 2014-04-30 in Corbin, KY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Randall Keith Barton — Kentucky, 2014-60547


ᐅ Sharon Kay Barton, Kentucky

Address: 301 11th St Apt A Corbin, KY 40701-1837

Concise Description of Bankruptcy Case 2014-60547-grs7: "Sharon Kay Barton's bankruptcy, initiated in 2014-04-30 and concluded by Jul 29, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kay Barton — Kentucky, 2014-60547


ᐅ Michael L Barton, Kentucky

Address: 1655 Gordon Hill Pike Corbin, KY 40701

Bankruptcy Case 13-61268-grs Overview: "Michael L Barton's Chapter 7 bankruptcy, filed in Corbin, KY in 2013-10-02, led to asset liquidation, with the case closing in 2014-01-06."
Michael L Barton — Kentucky, 13-61268


ᐅ Jonathan Edward Barton, Kentucky

Address: 119 American Greeting Card Rd Corbin, KY 40701-4891

Snapshot of U.S. Bankruptcy Proceeding Case 15-60322-grs: "In a Chapter 7 bankruptcy case, Jonathan Edward Barton from Corbin, KY, saw his proceedings start in Mar 18, 2015 and complete by 2015-06-16, involving asset liquidation."
Jonathan Edward Barton — Kentucky, 15-60322


ᐅ Ivory Jean Bays, Kentucky

Address: 1365 Master St Apt 308 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61133-grs: "In Corbin, KY, Ivory Jean Bays filed for Chapter 7 bankruptcy in 09/04/2013. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2013."
Ivory Jean Bays — Kentucky, 13-61133


ᐅ Paul Kenneth Bays, Kentucky

Address: PO Box 87 Corbin, KY 40702

Brief Overview of Bankruptcy Case 13-60989-grs: "The case of Paul Kenneth Bays in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Kenneth Bays — Kentucky, 13-60989


ᐅ Bruce Michael Bearden, Kentucky

Address: 31 Appaloosa Trl Corbin, KY 40701-5911

Concise Description of Bankruptcy Case 16-61048-grs7: "The bankruptcy filing by Bruce Michael Bearden, undertaken in August 2016 in Corbin, KY under Chapter 7, concluded with discharge in November 17, 2016 after liquidating assets."
Bruce Michael Bearden — Kentucky, 16-61048


ᐅ Jeffrey Bearden, Kentucky

Address: 2 Appaloosa Trl Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60079-jms: "The bankruptcy record of Jeffrey Bearden from Corbin, KY, shows a Chapter 7 case filed in 01.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-01."
Jeffrey Bearden — Kentucky, 10-60079


ᐅ Sheila Lezette Bearden, Kentucky

Address: 31 Appaloosa Trl Corbin, KY 40701

Bankruptcy Case 11-60600-jms Overview: "In a Chapter 7 bankruptcy case, Sheila Lezette Bearden from Corbin, KY, saw her proceedings start in April 23, 2011 and complete by Aug 9, 2011, involving asset liquidation."
Sheila Lezette Bearden — Kentucky, 11-60600


ᐅ Joseph Becher, Kentucky

Address: 377 Flatwoods Frozen Camp Rd Corbin, KY 40701

Bankruptcy Case 10-61260-jms Overview: "Corbin, KY resident Joseph Becher's 08/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2010."
Joseph Becher — Kentucky, 10-61260


ᐅ Sean Becher, Kentucky

Address: 910 W 5th St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60377-jms: "In Corbin, KY, Sean Becher filed for Chapter 7 bankruptcy in Mar 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Sean Becher — Kentucky, 10-60377


ᐅ Brian Belew, Kentucky

Address: 15 Anglers Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60042-jms: "Brian Belew's Chapter 7 bankruptcy, filed in Corbin, KY in January 2010, led to asset liquidation, with the case closing in April 21, 2010."
Brian Belew — Kentucky, 10-60042


ᐅ Floyd Belew, Kentucky

Address: 391 Right Fork East Creek Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60384-jms: "In Corbin, KY, Floyd Belew filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2011."
Floyd Belew — Kentucky, 11-60384


ᐅ Joseph F Bellavance, Kentucky

Address: 1371 Adams Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60470-jms7: "In Corbin, KY, Joseph F Bellavance filed for Chapter 7 bankruptcy in April 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Joseph F Bellavance — Kentucky, 12-60470


ᐅ Bryan Ralph Bennett, Kentucky

Address: PO Box 2156 Corbin, KY 40702-2156

Bankruptcy Case 14-60642-grs Overview: "In a Chapter 7 bankruptcy case, Bryan Ralph Bennett from Corbin, KY, saw his proceedings start in May 28, 2014 and complete by August 26, 2014, involving asset liquidation."
Bryan Ralph Bennett — Kentucky, 14-60642


ᐅ Larry G Bennett, Kentucky

Address: 980 E Highway 1223 Corbin, KY 40701-5017

Snapshot of U.S. Bankruptcy Proceeding Case 15-60011-grs: "Larry G Bennett's Chapter 7 bankruptcy, filed in Corbin, KY in 2015-01-06, led to asset liquidation, with the case closing in Apr 6, 2015."
Larry G Bennett — Kentucky, 15-60011


ᐅ Michael P Berry, Kentucky

Address: 347 Kennedy Ave Corbin, KY 40701

Bankruptcy Case 13-60358-grs Overview: "The case of Michael P Berry in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Berry — Kentucky, 13-60358


ᐅ Donald Bruce Birdsall, Kentucky

Address: 704 Engineer St Apt 306 Corbin, KY 40701

Bankruptcy Case 13-60321-grs Overview: "Donald Bruce Birdsall's Chapter 7 bankruptcy, filed in Corbin, KY in 2013-03-04, led to asset liquidation, with the case closing in 2013-06-08."
Donald Bruce Birdsall — Kentucky, 13-60321


ᐅ Michael L Bishop, Kentucky

Address: 331 Tom Town Hollow Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60777-jms: "The bankruptcy filing by Michael L Bishop, undertaken in May 2011 in Corbin, KY under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Michael L Bishop — Kentucky, 11-60777


ᐅ Doris A Black, Kentucky

Address: 406 Alsip Trl Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60400-grs: "The bankruptcy record of Doris A Black from Corbin, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2013."
Doris A Black — Kentucky, 13-60400


ᐅ James Carl Black, Kentucky

Address: 71 Robert E Cox Rd Apt 21 Corbin, KY 40701-4898

Brief Overview of Bankruptcy Case 15-61060-grs: "The case of James Carl Black in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Carl Black — Kentucky, 15-61060


ᐅ Claudia Bowden, Kentucky

Address: PO Box 209 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 10-61230-jms: "Claudia Bowden's bankruptcy, initiated in Aug 3, 2010 and concluded by November 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Bowden — Kentucky, 10-61230


ᐅ Gary William Bowlin, Kentucky

Address: 242 Lakeside Rd Corbin, KY 40701-4336

Concise Description of Bankruptcy Case 14-61325-grs7: "The bankruptcy record of Gary William Bowlin from Corbin, KY, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-04."
Gary William Bowlin — Kentucky, 14-61325


ᐅ Jr Dewey Bowling, Kentucky

Address: 183 Bolton Ridge Rd Corbin, KY 40701

Bankruptcy Case 10-60454-jms Summary: "In Corbin, KY, Jr Dewey Bowling filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Jr Dewey Bowling — Kentucky, 10-60454


ᐅ J D Bowling, Kentucky

Address: 2277 Adams Rd Corbin, KY 40701

Bankruptcy Case 12-60182-jms Summary: "The bankruptcy filing by J D Bowling, undertaken in 02/20/2012 in Corbin, KY under Chapter 7, concluded with discharge in 06.07.2012 after liquidating assets."
J D Bowling — Kentucky, 12-60182


ᐅ Ii Charles Boyd, Kentucky

Address: 62 Bonanza Trl Corbin, KY 40701

Bankruptcy Case 11-61101-jms Overview: "In Corbin, KY, Ii Charles Boyd filed for Chapter 7 bankruptcy in 08/15/2011. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2011."
Ii Charles Boyd — Kentucky, 11-61101


ᐅ William Boyd, Kentucky

Address: 1578 Oak Ridge Church Rd Corbin, KY 40701

Bankruptcy Case 10-60516-jms Summary: "In Corbin, KY, William Boyd filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2010."
William Boyd — Kentucky, 10-60516


ᐅ Forester D Bradley, Kentucky

Address: 105 Vanbeber Ct Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60295-jms7: "The bankruptcy filing by Forester D Bradley, undertaken in Mar 7, 2012 in Corbin, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Forester D Bradley — Kentucky, 12-60295


ᐅ Ryan Dale Brandenburg, Kentucky

Address: 9 Gilliam St Corbin, KY 40701

Bankruptcy Case 13-60757-grs Summary: "In Corbin, KY, Ryan Dale Brandenburg filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-15."
Ryan Dale Brandenburg — Kentucky, 13-60757


ᐅ David Allen Brassfield, Kentucky

Address: 2119 Ky 1629 Corbin, KY 40701-7203

Snapshot of U.S. Bankruptcy Proceeding Case 15-60177-grs: "David Allen Brassfield's bankruptcy, initiated in Feb 19, 2015 and concluded by May 20, 2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Brassfield — Kentucky, 15-60177


ᐅ Karen Diane Bray, Kentucky

Address: 184 Ridge Point Ln Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-61442-grs: "Corbin, KY resident Karen Diane Bray's Nov 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Karen Diane Bray — Kentucky, 12-61442


ᐅ Travis K Bray, Kentucky

Address: 331 Combs Ave Corbin, KY 40701

Bankruptcy Case 11-61376-jms Summary: "In a Chapter 7 bankruptcy case, Travis K Bray from Corbin, KY, saw his proceedings start in October 2011 and complete by 01.30.2012, involving asset liquidation."
Travis K Bray — Kentucky, 11-61376


ᐅ William David Bray, Kentucky

Address: 2459 Bacon Creek Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61518-jms: "In Corbin, KY, William David Bray filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
William David Bray — Kentucky, 11-61518


ᐅ Afton Breeding, Kentucky

Address: 240 Lakeside Dr Corbin, KY 40701

Bankruptcy Case 09-61517-jms Summary: "The bankruptcy record of Afton Breeding from Corbin, KY, shows a Chapter 7 case filed in Sep 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2010."
Afton Breeding — Kentucky, 09-61517


ᐅ Harris E Brewer, Kentucky

Address: 300 Pine Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61057-grs: "The case of Harris E Brewer in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harris E Brewer — Kentucky, 13-61057


ᐅ Steven H Brock, Kentucky

Address: 2820 E Highway 1223 Corbin, KY 40701-5036

Bankruptcy Case 2014-60395-grs Summary: "The case of Steven H Brock in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven H Brock — Kentucky, 2014-60395


ᐅ Melinda K Brock, Kentucky

Address: 2820 E Highway 1223 Corbin, KY 40701

Bankruptcy Case 13-60553-grs Summary: "In Corbin, KY, Melinda K Brock filed for Chapter 7 bankruptcy in 04.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2013."
Melinda K Brock — Kentucky, 13-60553


ᐅ Michael S Brock, Kentucky

Address: 18 Cessna Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60586-jms: "Michael S Brock's Chapter 7 bankruptcy, filed in Corbin, KY in 04/21/2011, led to asset liquidation, with the case closing in 08/07/2011."
Michael S Brock — Kentucky, 11-60586


ᐅ Carolyn Brock, Kentucky

Address: 1190 Frankfort School Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60768-jms: "In Corbin, KY, Carolyn Brock filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2010."
Carolyn Brock — Kentucky, 10-60768


ᐅ Teresa Kay Brooks, Kentucky

Address: PO Box 1739 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 11-60275-jms: "The bankruptcy record of Teresa Kay Brooks from Corbin, KY, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Teresa Kay Brooks — Kentucky, 11-60275


ᐅ Jacqueline Marie Brown, Kentucky

Address: 173 Cotton Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61216-jms7: "The bankruptcy filing by Jacqueline Marie Brown, undertaken in 2011-09-07 in Corbin, KY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Jacqueline Marie Brown — Kentucky, 11-61216


ᐅ Jeffrey Darrell Brown, Kentucky

Address: 420 Williams St Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60183-jms7: "Jeffrey Darrell Brown's bankruptcy, initiated in 02/13/2011 and concluded by 2011-06-01 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Darrell Brown — Kentucky, 11-60183


ᐅ Darin Brown, Kentucky

Address: 285 Brown Dr Corbin, KY 40701

Bankruptcy Case 13-60013-grs Overview: "The case of Darin Brown in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darin Brown — Kentucky, 13-60013


ᐅ James Rhafeal Brown, Kentucky

Address: 245 S Highway 1223 Apt 38 Corbin, KY 40701-4692

Brief Overview of Bankruptcy Case 15-61534-grs: "James Rhafeal Brown's Chapter 7 bankruptcy, filed in Corbin, KY in 12/29/2015, led to asset liquidation, with the case closing in March 2016."
James Rhafeal Brown — Kentucky, 15-61534


ᐅ Fonda Lynn Brown, Kentucky

Address: 19 Hacienda Cir Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60452-jms7: "The bankruptcy record of Fonda Lynn Brown from Corbin, KY, shows a Chapter 7 case filed in 2012-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Fonda Lynn Brown — Kentucky, 12-60452


ᐅ Ronald Brown, Kentucky

Address: 47 Pinewood Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61732-jms: "The bankruptcy filing by Ronald Brown, undertaken in November 16, 2010 in Corbin, KY under Chapter 7, concluded with discharge in 03/04/2011 after liquidating assets."
Ronald Brown — Kentucky, 10-61732


ᐅ Kimberly Sue Brown, Kentucky

Address: 303 11th St Apt B Corbin, KY 40701

Bankruptcy Case 11-61315-jms Overview: "Corbin, KY resident Kimberly Sue Brown's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2012."
Kimberly Sue Brown — Kentucky, 11-61315


ᐅ Tammy Browne, Kentucky

Address: 138 Fieldstone Dr Corbin, KY 40701

Bankruptcy Case 10-60901-jms Summary: "The bankruptcy filing by Tammy Browne, undertaken in 2010-06-04 in Corbin, KY under Chapter 7, concluded with discharge in 09.20.2010 after liquidating assets."
Tammy Browne — Kentucky, 10-60901


ᐅ Darrin Duane Bruck, Kentucky

Address: 87 Stony Brook Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60308-jms: "Corbin, KY resident Darrin Duane Bruck's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2011."
Darrin Duane Bruck — Kentucky, 11-60308


ᐅ Donna Lynn Bruner, Kentucky

Address: 220 Sandy Hills Cir Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60378-jms: "Corbin, KY resident Donna Lynn Bruner's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Donna Lynn Bruner — Kentucky, 12-60378


ᐅ Fred Allan Bruner, Kentucky

Address: 220 Sandy Hills Cir Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61124-grs7: "The case of Fred Allan Bruner in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Allan Bruner — Kentucky, 13-61124


ᐅ Adam Kenneth Bryant, Kentucky

Address: 998 S Highway 1223 Corbin, KY 40701

Bankruptcy Case 11-61491-jms Overview: "In Corbin, KY, Adam Kenneth Bryant filed for Chapter 7 bankruptcy in 11/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2012."
Adam Kenneth Bryant — Kentucky, 11-61491


ᐅ Jessie Bryant, Kentucky

Address: 118 Ruffian Trl Corbin, KY 40701

Bankruptcy Case 09-61651-jms Overview: "The bankruptcy filing by Jessie Bryant, undertaken in 10/15/2009 in Corbin, KY under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Jessie Bryant — Kentucky, 09-61651


ᐅ Shannon Buchanan, Kentucky

Address: 888 American Greeting Card Rd Apt 7 Corbin, KY 40701

Bankruptcy Case 10-61059-jms Overview: "In a Chapter 7 bankruptcy case, Shannon Buchanan from Corbin, KY, saw their proceedings start in 2010-07-01 and complete by 2010-10-17, involving asset liquidation."
Shannon Buchanan — Kentucky, 10-61059


ᐅ Hung Q Bui, Kentucky

Address: 183 Appaloosa Trl Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60365-jms: "Hung Q Bui's Chapter 7 bankruptcy, filed in Corbin, KY in 2012-03-19, led to asset liquidation, with the case closing in July 5, 2012."
Hung Q Bui — Kentucky, 12-60365


ᐅ Anna Mae Bunch, Kentucky

Address: 84 Caleb Ln Apt 59 Corbin, KY 40701-3806

Brief Overview of Bankruptcy Case 16-60684-grs: "Anna Mae Bunch's Chapter 7 bankruptcy, filed in Corbin, KY in June 1, 2016, led to asset liquidation, with the case closing in August 2016."
Anna Mae Bunch — Kentucky, 16-60684


ᐅ Brian Andrew Bunch, Kentucky

Address: 140 E City Dam Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61305-grs: "Corbin, KY resident Brian Andrew Bunch's 10/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Brian Andrew Bunch — Kentucky, 13-61305


ᐅ Christopher Lynn Bunch, Kentucky

Address: 39 Ollie Moore Ln Corbin, KY 40701-6331

Snapshot of U.S. Bankruptcy Proceeding Case 14-60205-grs: "The bankruptcy record of Christopher Lynn Bunch from Corbin, KY, shows a Chapter 7 case filed in 02.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Christopher Lynn Bunch — Kentucky, 14-60205


ᐅ Connie Lee Bunch, Kentucky

Address: 354 Youngs Chapel Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60795-jms: "The bankruptcy filing by Connie Lee Bunch, undertaken in 2012-06-27 in Corbin, KY under Chapter 7, concluded with discharge in 2012-10-13 after liquidating assets."
Connie Lee Bunch — Kentucky, 12-60795


ᐅ Dustin Allen Bunch, Kentucky

Address: 490 Black Diamond Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61331-grs: "In Corbin, KY, Dustin Allen Bunch filed for Chapter 7 bankruptcy in Oct 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2014."
Dustin Allen Bunch — Kentucky, 13-61331


ᐅ Teresa Lynn Bunch, Kentucky

Address: 902 W 4th St Corbin, KY 40701-1716

Concise Description of Bankruptcy Case 15-60679-grs7: "The bankruptcy record of Teresa Lynn Bunch from Corbin, KY, shows a Chapter 7 case filed in 05/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Teresa Lynn Bunch — Kentucky, 15-60679


ᐅ William Bundy, Kentucky

Address: 155 W Hinkle St Corbin, KY 40701

Bankruptcy Case 10-61038-jms Overview: "The bankruptcy filing by William Bundy, undertaken in 06.29.2010 in Corbin, KY under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
William Bundy — Kentucky, 10-61038


ᐅ Eric Burke, Kentucky

Address: 44 Pebble Creek Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61655-jms: "Corbin, KY resident Eric Burke's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Eric Burke — Kentucky, 10-61655


ᐅ Jonthan Robert Burke, Kentucky

Address: 59 Jordie Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61468-jms7: "In a Chapter 7 bankruptcy case, Jonthan Robert Burke from Corbin, KY, saw their proceedings start in 2011-11-02 and complete by 02/18/2012, involving asset liquidation."
Jonthan Robert Burke — Kentucky, 11-61468


ᐅ Curt Burko, Kentucky

Address: 28 Claire Dr Apt 15 Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61116-jms: "Corbin, KY resident Curt Burko's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2010."
Curt Burko — Kentucky, 10-61116


ᐅ Sylvia Burnett, Kentucky

Address: 400 15th St Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60235-jms: "The bankruptcy filing by Sylvia Burnett, undertaken in February 2010 in Corbin, KY under Chapter 7, concluded with discharge in May 26, 2010 after liquidating assets."
Sylvia Burnett — Kentucky, 10-60235