personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ezel, 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 Johnny B Adkins, Kentucky

Address: 63 Walnut St Ezel, KY 41425

Snapshot of U.S. Bankruptcy Proceeding Case 11-10285-jms: "The bankruptcy filing by Johnny B Adkins, undertaken in 06.09.2011 in Ezel, KY under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
Johnny B Adkins — Kentucky, 11-10285


ᐅ David Bailey, Kentucky

Address: 189 Back Rd Ezel, KY 41425

Concise Description of Bankruptcy Case 10-10050-jms7: "David Bailey's bankruptcy, initiated in 02/09/2010 and concluded by 05/16/2010 in Ezel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bailey — Kentucky, 10-10050


ᐅ Dustin D Cornett, Kentucky

Address: 16526 Highway 460 W Ezel, KY 41425-8839

Brief Overview of Bankruptcy Case 15-10304-grs: "Dustin D Cornett's Chapter 7 bankruptcy, filed in Ezel, KY in 2015-09-29, led to asset liquidation, with the case closing in Dec 28, 2015."
Dustin D Cornett — Kentucky, 15-10304


ᐅ Henry Ferguson, Kentucky

Address: PO Box 66 Ezel, KY 41425

Brief Overview of Bankruptcy Case 10-10481-jms: "In a Chapter 7 bankruptcy case, Henry Ferguson from Ezel, KY, saw their proceedings start in 2010-09-07 and complete by 2010-12-24, involving asset liquidation."
Henry Ferguson — Kentucky, 10-10481


ᐅ Hope Fugate, Kentucky

Address: 287 Liberty St Ezel, KY 41425

Brief Overview of Bankruptcy Case 09-10759-jms: "Hope Fugate's Chapter 7 bankruptcy, filed in Ezel, KY in December 28, 2009, led to asset liquidation, with the case closing in 04/03/2010."
Hope Fugate — Kentucky, 09-10759


ᐅ Jonathan Gamble, Kentucky

Address: PO Box 174 Ezel, KY 41425

Bankruptcy Case 10-10122-jms Overview: "The case of Jonathan Gamble in Ezel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Gamble — Kentucky, 10-10122


ᐅ Georgia Gibson, Kentucky

Address: PO Box 193 Ezel, KY 41425

Brief Overview of Bankruptcy Case 11-10438-jms: "Georgia Gibson's bankruptcy, initiated in 2011-09-29 and concluded by January 2012 in Ezel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia Gibson — Kentucky, 11-10438


ᐅ Dorothy Gibson, Kentucky

Address: 315 Iwanna Loop Ezel, KY 41425

Bankruptcy Case 09-70942-wsh Summary: "Dorothy Gibson's bankruptcy, initiated in 2009-12-15 and concluded by 03.21.2010 in Ezel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Gibson — Kentucky, 09-70942


ᐅ Sandra L Gunder, Kentucky

Address: 1437 Highway 3345 Ezel, KY 41425

Snapshot of U.S. Bankruptcy Proceeding Case 13-10214-grs: "The bankruptcy record of Sandra L Gunder from Ezel, KY, shows a Chapter 7 case filed in 2013-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2013."
Sandra L Gunder — Kentucky, 13-10214


ᐅ Thomas E Hampton, Kentucky

Address: 1785 Highway 882 Ezel, KY 41425-8625

Bankruptcy Case 15-52076-grs Overview: "Ezel, KY resident Thomas E Hampton's Oct 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2016."
Thomas E Hampton — Kentucky, 15-52076


ᐅ Vicki Helton, Kentucky

Address: 540 Glen Lawson Rd Ezel, KY 41425

Concise Description of Bankruptcy Case 10-10556-jms7: "The bankruptcy record of Vicki Helton from Ezel, KY, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2011."
Vicki Helton — Kentucky, 10-10556


ᐅ Angela Faye Hopkins, Kentucky

Address: 167 Highway 882 Ezel, KY 41425-8609

Bankruptcy Case 15-52147-grs Summary: "The bankruptcy filing by Angela Faye Hopkins, undertaken in November 2, 2015 in Ezel, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Angela Faye Hopkins — Kentucky, 15-52147


ᐅ David P Manning, Kentucky

Address: 167 Highway 882 Ezel, KY 41425

Snapshot of U.S. Bankruptcy Proceeding Case 11-10052-jms: "The bankruptcy record of David P Manning from Ezel, KY, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
David P Manning — Kentucky, 11-10052


ᐅ David Kenneth Mcguire, Kentucky

Address: 3955 Highway 3345 Ezel, KY 41425

Brief Overview of Bankruptcy Case 12-10236-jms: "The bankruptcy filing by David Kenneth Mcguire, undertaken in 05/22/2012 in Ezel, KY under Chapter 7, concluded with discharge in 09/07/2012 after liquidating assets."
David Kenneth Mcguire — Kentucky, 12-10236


ᐅ Darren R Montgomery, Kentucky

Address: 3506 Highway 882 Ezel, KY 41425

Bankruptcy Case 11-10525-jms Overview: "Ezel, KY resident Darren R Montgomery's 11/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2012."
Darren R Montgomery — Kentucky, 11-10525


ᐅ Harold Niece, Kentucky

Address: PO Box 132 Ezel, KY 41425-0132

Concise Description of Bankruptcy Case 16-10167-grs7: "The case of Harold Niece in Ezel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Niece — Kentucky, 16-10167


ᐅ Aprill Lynn Orsborne, Kentucky

Address: 3506 Highway 882 Ezel, KY 41425-8643

Bankruptcy Case 08-70598-tnw Overview: "Filing for Chapter 13 bankruptcy in 09/23/2008, Aprill Lynn Orsborne from Ezel, KY, structured a repayment plan, achieving discharge in Nov 4, 2013."
Aprill Lynn Orsborne — Kentucky, 08-70598


ᐅ Kenneth Prater, Kentucky

Address: 16324 Highway 460 W Ezel, KY 41425-8837

Brief Overview of Bankruptcy Case 15-10208-grs: "The bankruptcy record of Kenneth Prater from Ezel, KY, shows a Chapter 7 case filed in 06.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Kenneth Prater — Kentucky, 15-10208


ᐅ Pamela Sue Ross, Kentucky

Address: 1254 Meeting House Br Ezel, KY 41425-8722

Bankruptcy Case 15-10301-grs Summary: "The bankruptcy filing by Pamela Sue Ross, undertaken in 2015-09-26 in Ezel, KY under Chapter 7, concluded with discharge in 12/25/2015 after liquidating assets."
Pamela Sue Ross — Kentucky, 15-10301


ᐅ Kenneth Chadwick Ross, Kentucky

Address: 1254 Meeting House Br Ezel, KY 41425-8722

Concise Description of Bankruptcy Case 15-10301-grs7: "The bankruptcy filing by Kenneth Chadwick Ross, undertaken in September 2015 in Ezel, KY under Chapter 7, concluded with discharge in 2015-12-25 after liquidating assets."
Kenneth Chadwick Ross — Kentucky, 15-10301


ᐅ Kimberly E Ross, Kentucky

Address: 4904 Highway 3345 Ezel, KY 41425

Concise Description of Bankruptcy Case 13-10401-grs7: "In a Chapter 7 bankruptcy case, Kimberly E Ross from Ezel, KY, saw her proceedings start in 2013-10-30 and complete by 02.03.2014, involving asset liquidation."
Kimberly E Ross — Kentucky, 13-10401


ᐅ Anna Rudd, Kentucky

Address: 3251 Highway 1010 Ezel, KY 41425

Bankruptcy Case 10-10152-jms Overview: "The bankruptcy filing by Anna Rudd, undertaken in 03.22.2010 in Ezel, KY under Chapter 7, concluded with discharge in 07/08/2010 after liquidating assets."
Anna Rudd — Kentucky, 10-10152


ᐅ Yolanda Jo Shockey, Kentucky

Address: 791 Bryant Fork Rd Ezel, KY 41425

Bankruptcy Case 2014-10277-grs Overview: "Yolanda Jo Shockey's Chapter 7 bankruptcy, filed in Ezel, KY in 07/23/2014, led to asset liquidation, with the case closing in October 2014."
Yolanda Jo Shockey — Kentucky, 2014-10277


ᐅ Johnny Smith, Kentucky

Address: 1999 Highway 3345 Ezel, KY 41425

Bankruptcy Case 10-10538-jms Overview: "The bankruptcy filing by Johnny Smith, undertaken in October 2010 in Ezel, KY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Johnny Smith — Kentucky, 10-10538


ᐅ Derek S Sowards, Kentucky

Address: 16615 Highway 460 W Ezel, KY 41425

Brief Overview of Bankruptcy Case 11-10045-jms: "Derek S Sowards's Chapter 7 bankruptcy, filed in Ezel, KY in 01/25/2011, led to asset liquidation, with the case closing in 2011-05-13."
Derek S Sowards — Kentucky, 11-10045


ᐅ Jessie P Spencer, Kentucky

Address: 1072 Blackwater Rd Ezel, KY 41425

Bankruptcy Case 11-10443-jms Summary: "In Ezel, KY, Jessie P Spencer filed for Chapter 7 bankruptcy in 2011-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Jessie P Spencer — Kentucky, 11-10443


ᐅ Bobby R Walker, Kentucky

Address: 3955 Highway 3345 Ezel, KY 41425-8983

Brief Overview of Bankruptcy Case 2014-10307-grs: "In a Chapter 7 bankruptcy case, Bobby R Walker from Ezel, KY, saw their proceedings start in Aug 28, 2014 and complete by Nov 26, 2014, involving asset liquidation."
Bobby R Walker — Kentucky, 2014-10307


ᐅ Steve Wright, Kentucky

Address: 328 Walnut St Ezel, KY 41425

Bankruptcy Case 10-10158-jms Summary: "The bankruptcy record of Steve Wright from Ezel, KY, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2010."
Steve Wright — Kentucky, 10-10158