personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Boaz, 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 Shana R Alvey, Kentucky

Address: 7655 Wice Church Rd Boaz, KY 42027

Bankruptcy Case 13-50310-thf Overview: "Shana R Alvey's Chapter 7 bankruptcy, filed in Boaz, KY in Apr 19, 2013, led to asset liquidation, with the case closing in July 24, 2013."
Shana R Alvey — Kentucky, 13-50310


ᐅ Jason Allen Baldwin, Kentucky

Address: 2345 State Route 2192 Boaz, KY 42027

Bankruptcy Case 13-50504-thf Overview: "In Boaz, KY, Jason Allen Baldwin filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2013."
Jason Allen Baldwin — Kentucky, 13-50504


ᐅ Charles Bunyan, Kentucky

Address: 4915 State Route 1684 Boaz, KY 42027-8331

Bankruptcy Case 16-50314-thf Overview: "The bankruptcy record of Charles Bunyan from Boaz, KY, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Charles Bunyan — Kentucky, 16-50314


ᐅ Donna L Daniels, Kentucky

Address: 7770 Wice Church Rd Boaz, KY 42027-8543

Bankruptcy Case 2014-50553-thf Summary: "In a Chapter 7 bankruptcy case, Donna L Daniels from Boaz, KY, saw her proceedings start in July 31, 2014 and complete by October 29, 2014, involving asset liquidation."
Donna L Daniels — Kentucky, 2014-50553


ᐅ John P Dickerson, Kentucky

Address: 70 Hillside Dr Boaz, KY 42027

Brief Overview of Bankruptcy Case 13-50279-thf: "John P Dickerson's Chapter 7 bankruptcy, filed in Boaz, KY in April 2013, led to asset liquidation, with the case closing in 2013-07-13."
John P Dickerson — Kentucky, 13-50279


ᐅ Joshua Ray Farmer, Kentucky

Address: 1738 State Route 994 Boaz, KY 42027-8345

Concise Description of Bankruptcy Case 09-502177: "The bankruptcy record for Joshua Ray Farmer from Boaz, KY, under Chapter 13, filed in 2009-03-02, involved setting up a repayment plan, finalized by 2012-12-04."
Joshua Ray Farmer — Kentucky, 09-50217


ᐅ Lonnie N Garnett, Kentucky

Address: 2555 Wice Church Rd Boaz, KY 42027

Bankruptcy Case 11-50418 Overview: "The bankruptcy record of Lonnie N Garnett from Boaz, KY, shows a Chapter 7 case filed in 04/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-13."
Lonnie N Garnett — Kentucky, 11-50418


ᐅ Hugh D King, Kentucky

Address: PO Box 24 Boaz, KY 42027

Concise Description of Bankruptcy Case 13-50555-thf7: "The case of Hugh D King in Boaz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh D King — Kentucky, 13-50555


ᐅ Jessica Kravchak, Kentucky

Address: 3180 Bryan Rd Boaz, KY 42027

Bankruptcy Case 10-50224 Summary: "The bankruptcy filing by Jessica Kravchak, undertaken in 02/22/2010 in Boaz, KY under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Jessica Kravchak — Kentucky, 10-50224


ᐅ Robert Mcdaniel, Kentucky

Address: 4745 Hardmoney Rd Boaz, KY 42027

Brief Overview of Bankruptcy Case 10-50606: "In a Chapter 7 bankruptcy case, Robert Mcdaniel from Boaz, KY, saw their proceedings start in 05/10/2010 and complete by 2010-08-28, involving asset liquidation."
Robert Mcdaniel — Kentucky, 10-50606


ᐅ Shaun Patrick Medley, Kentucky

Address: 2177 State Route 1684 Boaz, KY 42027

Bankruptcy Case 11-50606 Overview: "In a Chapter 7 bankruptcy case, Shaun Patrick Medley from Boaz, KY, saw their proceedings start in June 2011 and complete by 10/10/2011, involving asset liquidation."
Shaun Patrick Medley — Kentucky, 11-50606


ᐅ David Allen Neaveill, Kentucky

Address: 11596 Hopewell Rd Boaz, KY 42027-8441

Bankruptcy Case 16-50002-thf Overview: "David Allen Neaveill's bankruptcy, initiated in January 5, 2016 and concluded by 04/04/2016 in Boaz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Neaveill — Kentucky, 16-50002


ᐅ Linda May Neaveill, Kentucky

Address: 11596 Hopewell Rd Boaz, KY 42027-8441

Snapshot of U.S. Bankruptcy Proceeding Case 16-50002-thf: "The case of Linda May Neaveill in Boaz, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda May Neaveill — Kentucky, 16-50002


ᐅ Jeanna Peck, Kentucky

Address: 1735 Wice Church Rd Boaz, KY 42027

Brief Overview of Bankruptcy Case 09-51379: "Jeanna Peck's Chapter 7 bankruptcy, filed in Boaz, KY in 12/04/2009, led to asset liquidation, with the case closing in 03.09.2010."
Jeanna Peck — Kentucky, 09-51379


ᐅ David Brent Sanderson, Kentucky

Address: 1241 State Route 994 Boaz, KY 42027

Snapshot of U.S. Bankruptcy Proceeding Case 11-50475: "In Boaz, KY, David Brent Sanderson filed for Chapter 7 bankruptcy in 2011-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
David Brent Sanderson — Kentucky, 11-50475


ᐅ David Thompson, Kentucky

Address: 2315 Lov Flo Sta E Boaz, KY 42027

Bankruptcy Case 09-51237 Overview: "In a Chapter 7 bankruptcy case, David Thompson from Boaz, KY, saw his proceedings start in 2009-10-22 and complete by 01.26.2010, involving asset liquidation."
David Thompson — Kentucky, 09-51237


ᐅ Crystal Thompson, Kentucky

Address: 2315 Lovelaceville Florence Sta E Boaz, KY 42027

Concise Description of Bankruptcy Case 10-511517: "The bankruptcy filing by Crystal Thompson, undertaken in 09.23.2010 in Boaz, KY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Crystal Thompson — Kentucky, 10-51151


ᐅ Matthew D Toon, Kentucky

Address: 620 Salem Church Rd Boaz, KY 42027-8414

Bankruptcy Case 15-50306-thf Overview: "Matthew D Toon's Chapter 7 bankruptcy, filed in Boaz, KY in May 29, 2015, led to asset liquidation, with the case closing in August 27, 2015."
Matthew D Toon — Kentucky, 15-50306


ᐅ Tracey Toon, Kentucky

Address: 620 Salem Church Rd Boaz, KY 42027-8414

Brief Overview of Bankruptcy Case 15-50306-thf: "Tracey Toon's bankruptcy, initiated in May 29, 2015 and concluded by Aug 27, 2015 in Boaz, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Toon — Kentucky, 15-50306


ᐅ Richard Allen Turnbow, Kentucky

Address: 7464 Hopewell Rd Boaz, KY 42027

Bankruptcy Case 11-50359 Summary: "Boaz, KY resident Richard Allen Turnbow's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2011."
Richard Allen Turnbow — Kentucky, 11-50359


ᐅ Kimberly Walker, Kentucky

Address: 170 Whiteside Rd Boaz, KY 42027

Bankruptcy Case 10-50400 Overview: "In Boaz, KY, Kimberly Walker filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Kimberly Walker — Kentucky, 10-50400


ᐅ Scott Allen Watkins, Kentucky

Address: 3135 State Route 408 E Boaz, KY 42027-8104

Snapshot of U.S. Bankruptcy Proceeding Case 14-50168-thf: "The bankruptcy filing by Scott Allen Watkins, undertaken in 03.12.2014 in Boaz, KY under Chapter 7, concluded with discharge in 2014-06-10 after liquidating assets."
Scott Allen Watkins — Kentucky, 14-50168


ᐅ Eddie Richard Stone Willie, Kentucky

Address: 1127 State Route 849 E Boaz, KY 42027-9416

Brief Overview of Bankruptcy Case 2014-50538-thf: "In Boaz, KY, Eddie Richard Stone Willie filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2014."
Eddie Richard Stone Willie — Kentucky, 2014-50538


ᐅ Christine R Wray, Kentucky

Address: 2640 Lovelaceville Florence Sta E Boaz, KY 42027-9635

Brief Overview of Bankruptcy Case 14-50185-thf: "In Boaz, KY, Christine R Wray filed for Chapter 7 bankruptcy in 2014-03-17. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2014."
Christine R Wray — Kentucky, 14-50185