personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Harold, 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 Jackie Adkins, Kentucky

Address: 135 Hidden View Dr Harold, KY 41635

Concise Description of Bankruptcy Case 09-70307-wsh7: "The bankruptcy record of Jackie Adkins from Harold, KY, shows a Chapter 7 case filed in 2009-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2010."
Jackie Adkins — Kentucky, 09-70307


ᐅ Tammy L Adkins, Kentucky

Address: PO Box 498 Harold, KY 41635-0498

Bankruptcy Case 15-70344-tnw Summary: "Harold, KY resident Tammy L Adkins's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Tammy L Adkins — Kentucky, 15-70344


ᐅ Kimberly L Adkins, Kentucky

Address: PO Box 851 Harold, KY 41635-0851

Bankruptcy Case 2014-70240-tnw Overview: "In Harold, KY, Kimberly L Adkins filed for Chapter 7 bankruptcy in April 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2014."
Kimberly L Adkins — Kentucky, 2014-70240


ᐅ Robie Akers, Kentucky

Address: PO Box 46 Harold, KY 41635-0046

Brief Overview of Bankruptcy Case 16-70204-tnw: "In a Chapter 7 bankruptcy case, Robie Akers from Harold, KY, saw their proceedings start in 04/01/2016 and complete by June 2016, involving asset liquidation."
Robie Akers — Kentucky, 16-70204


ᐅ Lorene Akers, Kentucky

Address: PO Box 46 Harold, KY 41635-0046

Bankruptcy Case 16-70204-tnw Overview: "Lorene Akers's bankruptcy, initiated in April 1, 2016 and concluded by 06.30.2016 in Harold, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorene Akers — Kentucky, 16-70204


ᐅ James Allen, Kentucky

Address: PO Box 620 Harold, KY 41635

Brief Overview of Bankruptcy Case 10-70876-tnw: "The case of James Allen in Harold, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Allen — Kentucky, 10-70876


ᐅ Deirdre Bentley, Kentucky

Address: PO Box 421 Harold, KY 41635-0421

Concise Description of Bankruptcy Case 16-70128-tnw7: "Deirdre Bentley's Chapter 7 bankruptcy, filed in Harold, KY in 03.01.2016, led to asset liquidation, with the case closing in 05.30.2016."
Deirdre Bentley — Kentucky, 16-70128


ᐅ Vivian Bowser, Kentucky

Address: PO Box 1022 Harold, KY 41635

Concise Description of Bankruptcy Case 10-70025-tnw7: "Vivian Bowser's Chapter 7 bankruptcy, filed in Harold, KY in Jan 20, 2010, led to asset liquidation, with the case closing in April 26, 2010."
Vivian Bowser — Kentucky, 10-70025


ᐅ Jayson J Bryant, Kentucky

Address: PO Box 162 Harold, KY 41635-0162

Bankruptcy Case 16-70245-tnw Summary: "Jayson J Bryant's Chapter 7 bankruptcy, filed in Harold, KY in 2016-04-19, led to asset liquidation, with the case closing in July 18, 2016."
Jayson J Bryant — Kentucky, 16-70245


ᐅ Penny D Bush, Kentucky

Address: 25 Bush Ln Harold, KY 41635

Brief Overview of Bankruptcy Case 12-70329-tnw: "Penny D Bush's bankruptcy, initiated in June 5, 2012 and concluded by 09.21.2012 in Harold, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny D Bush — Kentucky, 12-70329


ᐅ Sandra J Carroll, Kentucky

Address: PO Box 82 Harold, KY 41635

Bankruptcy Case 13-70298-tnw Summary: "In Harold, KY, Sandra J Carroll filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-17."
Sandra J Carroll — Kentucky, 13-70298


ᐅ Melena Clark, Kentucky

Address: 156 Barn Branch Rd Harold, KY 41635

Brief Overview of Bankruptcy Case 13-70203-tnw: "In Harold, KY, Melena Clark filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2013."
Melena Clark — Kentucky, 13-70203


ᐅ Wednesday Coleman, Kentucky

Address: 120 Old County Rd Harold, KY 41635-9020

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70566-tnw: "The bankruptcy filing by Wednesday Coleman, undertaken in September 2014 in Harold, KY under Chapter 7, concluded with discharge in 2014-11-30 after liquidating assets."
Wednesday Coleman — Kentucky, 2014-70566


ᐅ Christen Collett, Kentucky

Address: 84 1st Street Fox Btm Harold, KY 41635

Bankruptcy Case 10-70042-tnw Summary: "The bankruptcy filing by Christen Collett, undertaken in Jan 26, 2010 in Harold, KY under Chapter 7, concluded with discharge in May 2, 2010 after liquidating assets."
Christen Collett — Kentucky, 10-70042


ᐅ Natasha Collins, Kentucky

Address: 156 Barn Branch Rd Harold, KY 41635

Snapshot of U.S. Bankruptcy Proceeding Case 10-70312-tnw: "In Harold, KY, Natasha Collins filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2010."
Natasha Collins — Kentucky, 10-70312


ᐅ Trinity Crank, Kentucky

Address: 616 Coldwater Branch Rd Harold, KY 41635

Bankruptcy Case 09-70972-wsh Overview: "The bankruptcy filing by Trinity Crank, undertaken in 2009-12-22 in Harold, KY under Chapter 7, concluded with discharge in 2010-03-28 after liquidating assets."
Trinity Crank — Kentucky, 09-70972


ᐅ Shelia Ann Deal, Kentucky

Address: 361 Neck Br Harold, KY 41635-6321

Snapshot of U.S. Bankruptcy Proceeding Case 15-70367-tnw: "Shelia Ann Deal's Chapter 7 bankruptcy, filed in Harold, KY in June 15, 2015, led to asset liquidation, with the case closing in 2015-09-13."
Shelia Ann Deal — Kentucky, 15-70367


ᐅ Della Flannery, Kentucky

Address: PO Box 944 Harold, KY 41635

Brief Overview of Bankruptcy Case 13-70564-tnw: "In a Chapter 7 bankruptcy case, Della Flannery from Harold, KY, saw her proceedings start in 09/12/2013 and complete by December 17, 2013, involving asset liquidation."
Della Flannery — Kentucky, 13-70564


ᐅ Darren Gearheart, Kentucky

Address: 33 Pinebluff Cv Harold, KY 41635

Bankruptcy Case 10-70897-tnw Summary: "The bankruptcy filing by Darren Gearheart, undertaken in November 18, 2010 in Harold, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Darren Gearheart — Kentucky, 10-70897


ᐅ Jennifer Lynn Gillespie, Kentucky

Address: 11 Pinebluff Cv Harold, KY 41635

Brief Overview of Bankruptcy Case 12-70153-tnw: "Jennifer Lynn Gillespie's bankruptcy, initiated in March 2012 and concluded by 2012-06-29 in Harold, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Gillespie — Kentucky, 12-70153


ᐅ Tina D Hall, Kentucky

Address: 131 Pigeon Roost Br Harold, KY 41635-6323

Bankruptcy Case 16-70270-tnw Summary: "The case of Tina D Hall in Harold, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina D Hall — Kentucky, 16-70270


ᐅ Larry D Hall, Kentucky

Address: 131 Pigeon Roost Br Harold, KY 41635-6323

Concise Description of Bankruptcy Case 16-70270-tnw7: "The bankruptcy filing by Larry D Hall, undertaken in 2016-04-27 in Harold, KY under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Larry D Hall — Kentucky, 16-70270


ᐅ Donna Ellen Hall, Kentucky

Address: 34 1st St Apt 200 Harold, KY 41635

Concise Description of Bankruptcy Case 13-70585-tnw7: "Harold, KY resident Donna Ellen Hall's September 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2013."
Donna Ellen Hall — Kentucky, 13-70585


ᐅ Hayes Hall, Kentucky

Address: PO Box 561 Harold, KY 41635

Concise Description of Bankruptcy Case 11-70168-tnw7: "Harold, KY resident Hayes Hall's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Hayes Hall — Kentucky, 11-70168


ᐅ Benjamin Hall, Kentucky

Address: PO Box 67 Harold, KY 41635-0067

Bankruptcy Case 16-70311-tnw Overview: "In a Chapter 7 bankruptcy case, Benjamin Hall from Harold, KY, saw his proceedings start in May 14, 2016 and complete by 08/12/2016, involving asset liquidation."
Benjamin Hall — Kentucky, 16-70311


ᐅ Avorn Hamilton, Kentucky

Address: 88 Old Harold Rd Harold, KY 41635

Brief Overview of Bankruptcy Case 10-70160-tnw: "In Harold, KY, Avorn Hamilton filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
Avorn Hamilton — Kentucky, 10-70160


ᐅ Iii William Hedrick, Kentucky

Address: 136 Penhook Hl Harold, KY 41635

Concise Description of Bankruptcy Case 09-70699-wsh7: "Iii William Hedrick's Chapter 7 bankruptcy, filed in Harold, KY in 2009-09-17, led to asset liquidation, with the case closing in 01.08.2010."
Iii William Hedrick — Kentucky, 09-70699


ᐅ Paul Howell, Kentucky

Address: 433 Keathley Br Harold, KY 41635-8865

Concise Description of Bankruptcy Case 15-70810-tnw7: "In a Chapter 7 bankruptcy case, Paul Howell from Harold, KY, saw their proceedings start in December 17, 2015 and complete by 03.16.2016, involving asset liquidation."
Paul Howell — Kentucky, 15-70810


ᐅ Kenitha Hutchinson, Kentucky

Address: 176 Adkins Br Harold, KY 41635

Bankruptcy Case 12-70443-tnw Summary: "Harold, KY resident Kenitha Hutchinson's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2012."
Kenitha Hutchinson — Kentucky, 12-70443


ᐅ Mabel Kinney, Kentucky

Address: 267 Ravenwood Rd Harold, KY 41635

Bankruptcy Case 13-70399-tnw Overview: "Mabel Kinney's Chapter 7 bankruptcy, filed in Harold, KY in 06/28/2013, led to asset liquidation, with the case closing in 10/02/2013."
Mabel Kinney — Kentucky, 13-70399


ᐅ Stan Dale Lawson, Kentucky

Address: PO Box 724 Harold, KY 41635

Brief Overview of Bankruptcy Case 11-70019-tnw: "The bankruptcy filing by Stan Dale Lawson, undertaken in January 2011 in Harold, KY under Chapter 7, concluded with discharge in May 1, 2011 after liquidating assets."
Stan Dale Lawson — Kentucky, 11-70019


ᐅ Anna Lawson, Kentucky

Address: PO Box 648 Harold, KY 41635-0648

Bankruptcy Case 16-70330-tnw Overview: "Anna Lawson's bankruptcy, initiated in 05.19.2016 and concluded by 2016-08-17 in Harold, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Lawson — Kentucky, 16-70330


ᐅ Nathan R Looney, Kentucky

Address: 790 Eagle Trace Blvd Harold, KY 41635-8718

Brief Overview of Bankruptcy Case 15-70315-tnw: "In Harold, KY, Nathan R Looney filed for Chapter 7 bankruptcy in 05.28.2015. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2015."
Nathan R Looney — Kentucky, 15-70315


ᐅ Carla Faye Looney, Kentucky

Address: 790 Eagle Trace Blvd Harold, KY 41635-8718

Bankruptcy Case 15-70315-tnw Summary: "Carla Faye Looney's bankruptcy, initiated in 05/28/2015 and concluded by August 26, 2015 in Harold, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Faye Looney — Kentucky, 15-70315


ᐅ Sr Timothy Mcdaniel, Kentucky

Address: PO Box 31 Harold, KY 41635

Brief Overview of Bankruptcy Case 10-70762-tnw: "In Harold, KY, Sr Timothy Mcdaniel filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2011."
Sr Timothy Mcdaniel — Kentucky, 10-70762


ᐅ Madonna Grace Mckinney, Kentucky

Address: 98 Mckinney Ln Harold, KY 41635-8914

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70488-tnw: "Madonna Grace Mckinney's Chapter 7 bankruptcy, filed in Harold, KY in 2014-07-29, led to asset liquidation, with the case closing in 2014-10-27."
Madonna Grace Mckinney — Kentucky, 2014-70488


ᐅ Danny K Mckinney, Kentucky

Address: 1083 Left Fork Toler Crk Harold, KY 41635-8884

Bankruptcy Case 16-70376-tnw Overview: "Danny K Mckinney's bankruptcy, initiated in June 6, 2016 and concluded by September 4, 2016 in Harold, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny K Mckinney — Kentucky, 16-70376


ᐅ Brandy Mckinney, Kentucky

Address: 2548 Toler Crk Harold, KY 41635

Snapshot of U.S. Bankruptcy Proceeding Case 10-70413-tnw: "Harold, KY resident Brandy Mckinney's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-05."
Brandy Mckinney — Kentucky, 10-70413


ᐅ Mary Jane Mitchell, Kentucky

Address: PO Box 80 Harold, KY 41635

Bankruptcy Case 13-70793-tnw Overview: "Mary Jane Mitchell's Chapter 7 bankruptcy, filed in Harold, KY in 2013-12-23, led to asset liquidation, with the case closing in March 2014."
Mary Jane Mitchell — Kentucky, 13-70793


ᐅ Julianna Montgomery, Kentucky

Address: 38 Cam Br Harold, KY 41635

Brief Overview of Bankruptcy Case 13-70081-tnw: "In Harold, KY, Julianna Montgomery filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-14."
Julianna Montgomery — Kentucky, 13-70081


ᐅ Chester Osborne, Kentucky

Address: PO Box 275 Harold, KY 41635

Bankruptcy Case 10-70838-tnw Overview: "Chester Osborne's Chapter 7 bankruptcy, filed in Harold, KY in October 27, 2010, led to asset liquidation, with the case closing in February 12, 2011."
Chester Osborne — Kentucky, 10-70838


ᐅ Stevie Riley, Kentucky

Address: PO Box 78 Harold, KY 41635

Brief Overview of Bankruptcy Case 12-70155-tnw: "In a Chapter 7 bankruptcy case, Stevie Riley from Harold, KY, saw their proceedings start in 03/13/2012 and complete by Jun 29, 2012, involving asset liquidation."
Stevie Riley — Kentucky, 12-70155


ᐅ Jerry D Roberts, Kentucky

Address: 2290 Toler Crk Harold, KY 41635-8803

Bankruptcy Case 15-70463-tnw Overview: "Jerry D Roberts's Chapter 7 bankruptcy, filed in Harold, KY in 2015-07-16, led to asset liquidation, with the case closing in 2015-10-14."
Jerry D Roberts — Kentucky, 15-70463


ᐅ Tammy N Roberts, Kentucky

Address: 2290 Toler Crk Harold, KY 41635-8803

Brief Overview of Bankruptcy Case 15-70463-tnw: "Tammy N Roberts's bankruptcy, initiated in 07/16/2015 and concluded by 2015-10-14 in Harold, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy N Roberts — Kentucky, 15-70463


ᐅ Iii Turner Robinson, Kentucky

Address: 235 Ravenwood Rd Harold, KY 41635-9070

Bankruptcy Case 14-70175-tnw Overview: "The case of Iii Turner Robinson in Harold, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Turner Robinson — Kentucky, 14-70175


ᐅ Amanda B Rogers, Kentucky

Address: 3217 Toler Crk Harold, KY 41635-8813

Snapshot of U.S. Bankruptcy Proceeding Case 14-70101-tnw: "Amanda B Rogers's Chapter 7 bankruptcy, filed in Harold, KY in February 2014, led to asset liquidation, with the case closing in 05/22/2014."
Amanda B Rogers — Kentucky, 14-70101


ᐅ Charles Salisbury, Kentucky

Address: 579 Left Fork Toler Crk Harold, KY 41635

Snapshot of U.S. Bankruptcy Proceeding Case 10-70465-tnw: "The case of Charles Salisbury in Harold, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Salisbury — Kentucky, 10-70465


ᐅ Cynthia Salisbury, Kentucky

Address: PO Box 472 Harold, KY 41635

Bankruptcy Case 10-70791-tnw Summary: "In Harold, KY, Cynthia Salisbury filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2011."
Cynthia Salisbury — Kentucky, 10-70791


ᐅ Michael Lee Scroggins, Kentucky

Address: PO Box 473 Harold, KY 41635-0473

Brief Overview of Bankruptcy Case 08-70475-tnw: "August 2008 marked the beginning of Michael Lee Scroggins's Chapter 13 bankruptcy in Harold, KY, entailing a structured repayment schedule, completed by 2013-08-30."
Michael Lee Scroggins — Kentucky, 08-70475


ᐅ Benjamin Preston Sexton, Kentucky

Address: 387 Left Penhook Rd Harold, KY 41635

Brief Overview of Bankruptcy Case 13-61408-grs: "Benjamin Preston Sexton's Chapter 7 bankruptcy, filed in Harold, KY in October 2013, led to asset liquidation, with the case closing in 2014-02-03."
Benjamin Preston Sexton — Kentucky, 13-61408


ᐅ Clarissa Leigh Short, Kentucky

Address: 30 Pinebluff Cv Harold, KY 41635-7029

Concise Description of Bankruptcy Case 15-70533-tnw7: "Clarissa Leigh Short's bankruptcy, initiated in 08/20/2015 and concluded by 11.18.2015 in Harold, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarissa Leigh Short — Kentucky, 15-70533


ᐅ Elizabeth Smith, Kentucky

Address: 759 Coldwater Branch Rd Harold, KY 41635

Bankruptcy Case 10-70166-tnw Summary: "Harold, KY resident Elizabeth Smith's Mar 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Elizabeth Smith — Kentucky, 10-70166


ᐅ Janet Stapleton, Kentucky

Address: 542 Pine Rdg Harold, KY 41635

Bankruptcy Case 09-70702-wsh Summary: "The bankruptcy filing by Janet Stapleton, undertaken in Sep 17, 2009 in Harold, KY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Janet Stapleton — Kentucky, 09-70702


ᐅ Ricky Stratton, Kentucky

Address: PO Box 974 Harold, KY 41635-0974

Bankruptcy Case 15-70671-tnw Summary: "In a Chapter 7 bankruptcy case, Ricky Stratton from Harold, KY, saw his proceedings start in 2015-10-16 and complete by 01/14/2016, involving asset liquidation."
Ricky Stratton — Kentucky, 15-70671


ᐅ Vertie Stratton, Kentucky

Address: PO Box 503 Harold, KY 41635-0503

Bankruptcy Case 15-70671-tnw Summary: "In Harold, KY, Vertie Stratton filed for Chapter 7 bankruptcy in Oct 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Vertie Stratton — Kentucky, 15-70671


ᐅ Denver Tackett, Kentucky

Address: PO Box 433 Harold, KY 41635

Bankruptcy Case 09-70933-wsh Summary: "In Harold, KY, Denver Tackett filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Denver Tackett — Kentucky, 09-70933


ᐅ Rita Thacker, Kentucky

Address: PO Box 650 Harold, KY 41635

Brief Overview of Bankruptcy Case 13-70684-tnw: "Harold, KY resident Rita Thacker's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Rita Thacker — Kentucky, 13-70684


ᐅ Johnny E Townes, Kentucky

Address: PO Box 782 Harold, KY 41635

Snapshot of U.S. Bankruptcy Proceeding Case 11-70242-tnw: "In Harold, KY, Johnny E Townes filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2011."
Johnny E Townes — Kentucky, 11-70242


ᐅ Monica E Varney, Kentucky

Address: 44 Patricks Ln Harold, KY 41635-6307

Snapshot of U.S. Bankruptcy Proceeding Case 16-70125-tnw: "The bankruptcy filing by Monica E Varney, undertaken in Feb 29, 2016 in Harold, KY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Monica E Varney — Kentucky, 16-70125


ᐅ Angela M Wallace, Kentucky

Address: PO Box 924 Harold, KY 41635

Concise Description of Bankruptcy Case 11-70312-tnw7: "Angela M Wallace's Chapter 7 bankruptcy, filed in Harold, KY in 2011-05-03, led to asset liquidation, with the case closing in Aug 19, 2011."
Angela M Wallace — Kentucky, 11-70312


ᐅ Margaret W Wilson, Kentucky

Address: 623 Left Fork Toler Crk Harold, KY 41635-8880

Brief Overview of Bankruptcy Case 14-70096-tnw: "The case of Margaret W Wilson in Harold, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret W Wilson — Kentucky, 14-70096


ᐅ Michelle Young, Kentucky

Address: PO Box 655 Harold, KY 41635

Bankruptcy Case 09-70921-wsh Overview: "Harold, KY resident Michelle Young's 12/03/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Michelle Young — Kentucky, 09-70921