personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hazard, 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 Ricky Lynn Davis, Kentucky

Address: 15 Collins Ct Hazard, KY 41701-5447

Concise Description of Bankruptcy Case 2014-60549-grs7: "Hazard, KY resident Ricky Lynn Davis's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Ricky Lynn Davis — Kentucky, 2014-60549


ᐅ Ashley Louellen Deaton, Kentucky

Address: PO Box 115 Hazard, KY 41702-0115

Bankruptcy Case 2014-60428-grs Overview: "The bankruptcy record of Ashley Louellen Deaton from Hazard, KY, shows a Chapter 7 case filed in Apr 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-02."
Ashley Louellen Deaton — Kentucky, 2014-60428


ᐅ Brenda Joyce Deaton, Kentucky

Address: 4966 Lotts Creek Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61695-jms: "Hazard, KY resident Brenda Joyce Deaton's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2012."
Brenda Joyce Deaton — Kentucky, 11-61695


ᐅ James Deaton, Kentucky

Address: PO Box 115 Hazard, KY 41702

Bankruptcy Case 10-60596-jms Overview: "Hazard, KY resident James Deaton's 04.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2010."
James Deaton — Kentucky, 10-60596


ᐅ Terry Delph, Kentucky

Address: PO Box 1827 Hazard, KY 41702-1827

Bankruptcy Case 15-60271-grs Summary: "Terry Delph's Chapter 7 bankruptcy, filed in Hazard, KY in 03.06.2015, led to asset liquidation, with the case closing in June 2015."
Terry Delph — Kentucky, 15-60271


ᐅ Gracie G Dillion, Kentucky

Address: 116 Ward St Hazard, KY 41701

Bankruptcy Case 12-60437-jms Overview: "In a Chapter 7 bankruptcy case, Gracie G Dillion from Hazard, KY, saw her proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Gracie G Dillion — Kentucky, 12-60437


ᐅ Jennifer Marlorene Dishner, Kentucky

Address: PO Box 1838 Hazard, KY 41702-1838

Bankruptcy Case 16-60961-grs Summary: "Jennifer Marlorene Dishner's bankruptcy, initiated in August 2, 2016 and concluded by 2016-10-31 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marlorene Dishner — Kentucky, 16-60961


ᐅ Charlotte Dixon, Kentucky

Address: 169 Coal Ridge Dr Lot 22 Hazard, KY 41701

Bankruptcy Case 12-60447-jms Overview: "Hazard, KY resident Charlotte Dixon's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2012."
Charlotte Dixon — Kentucky, 12-60447


ᐅ Melissa R Dixon, Kentucky

Address: PO Box 2347 Hazard, KY 41702-2347

Snapshot of U.S. Bankruptcy Proceeding Case 15-60515-tnw: "The case of Melissa R Dixon in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa R Dixon — Kentucky, 15-60515


ᐅ David A Dixon, Kentucky

Address: PO Box 2347 Hazard, KY 41702-2347

Snapshot of U.S. Bankruptcy Proceeding Case 15-60515-tnw: "Hazard, KY resident David A Dixon's 04/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
David A Dixon — Kentucky, 15-60515


ᐅ James D Duff, Kentucky

Address: 224 Baker Ave Hazard, KY 41701-1812

Bankruptcy Case 15-60299-grs Summary: "James D Duff's bankruptcy, initiated in 2015-03-12 and concluded by June 2015 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Duff — Kentucky, 15-60299


ᐅ Laura P Edwards, Kentucky

Address: 193 Laurel Lick Branch Rd Hazard, KY 41701

Concise Description of Bankruptcy Case 11-60215-jms7: "Laura P Edwards's bankruptcy, initiated in 02.18.2011 and concluded by June 6, 2011 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura P Edwards — Kentucky, 11-60215


ᐅ Johnny M Edwards, Kentucky

Address: PO Box 1965 Hazard, KY 41702-1965

Bankruptcy Case 15-61370-grs Overview: "In Hazard, KY, Johnny M Edwards filed for Chapter 7 bankruptcy in 2015-11-11. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2016."
Johnny M Edwards — Kentucky, 15-61370


ᐅ Carolyn A Edwards, Kentucky

Address: PO Box 1965 Hazard, KY 41702-1965

Brief Overview of Bankruptcy Case 15-61370-grs: "In a Chapter 7 bankruptcy case, Carolyn A Edwards from Hazard, KY, saw her proceedings start in Nov 11, 2015 and complete by 2016-02-09, involving asset liquidation."
Carolyn A Edwards — Kentucky, 15-61370


ᐅ Wanda Elam, Kentucky

Address: 362 Poplar St Hazard, KY 41701-1542

Concise Description of Bankruptcy Case 15-60773-grs7: "The bankruptcy record of Wanda Elam from Hazard, 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 Sep 14, 2015."
Wanda Elam — Kentucky, 15-60773


ᐅ Robert Ellison, Kentucky

Address: 168 Coal Ridge Dr Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60203-jms: "The case of Robert Ellison in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ellison — Kentucky, 10-60203


ᐅ Vanessa R Engle, Kentucky

Address: 4976 Lotts Creek Rd Hazard, KY 41701-7649

Bankruptcy Case 15-70670-tnw Summary: "In Hazard, KY, Vanessa R Engle filed for Chapter 7 bankruptcy in 10/16/2015. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2016."
Vanessa R Engle — Kentucky, 15-70670


ᐅ Thomas Harold Epperson, Kentucky

Address: 49 Saint Thomas Dr Hazard, KY 41701

Bankruptcy Case 11-61129-jms Summary: "The case of Thomas Harold Epperson in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Harold Epperson — Kentucky, 11-61129


ᐅ Jennifer Michelle Erwin, Kentucky

Address: 425 Turner Ave Hazard, KY 41701-1173

Bankruptcy Case 15-60268-grs Summary: "In Hazard, KY, Jennifer Michelle Erwin filed for Chapter 7 bankruptcy in 2015-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jennifer Michelle Erwin — Kentucky, 15-60268


ᐅ Karen Dianne Erwin, Kentucky

Address: PO Box 2464 Hazard, KY 41702-2464

Concise Description of Bankruptcy Case 15-60537-grs7: "The bankruptcy filing by Karen Dianne Erwin, undertaken in 04.27.2015 in Hazard, KY under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Karen Dianne Erwin — Kentucky, 15-60537


ᐅ Darby Estes, Kentucky

Address: 335 Gregory Branch Rd Hazard, KY 41701-5406

Bankruptcy Case 16-60595-grs Overview: "In Hazard, KY, Darby Estes filed for Chapter 7 bankruptcy in 05.16.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Darby Estes — Kentucky, 16-60595


ᐅ Jamie Estes, Kentucky

Address: 335 Gregory Branch Rd Hazard, KY 41701-5406

Bankruptcy Case 16-60595-grs Overview: "The case of Jamie Estes in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Estes — Kentucky, 16-60595


ᐅ Laura Evans, Kentucky

Address: 71 Morgan Dr Hazard, KY 41701-6748

Concise Description of Bankruptcy Case 16-60804-grs7: "In a Chapter 7 bankruptcy case, Laura Evans from Hazard, KY, saw her proceedings start in 2016-06-30 and complete by 09.28.2016, involving asset liquidation."
Laura Evans — Kentucky, 16-60804


ᐅ Jackie E Everage, Kentucky

Address: PO Box 2186 Hazard, KY 41702-2186

Bankruptcy Case 16-70481-tnw Summary: "Hazard, KY resident Jackie E Everage's 07/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2016."
Jackie E Everage — Kentucky, 16-70481


ᐅ Anthony W Eversole, Kentucky

Address: 10 Pearl Ln Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61245-tnw: "The bankruptcy record of Anthony W Eversole from Hazard, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2014."
Anthony W Eversole — Kentucky, 13-61245


ᐅ Vivian Fehnel, Kentucky

Address: 300 Napier Branch Rd Hazard, KY 41701

Brief Overview of Bankruptcy Case 12-60489-jms: "In a Chapter 7 bankruptcy case, Vivian Fehnel from Hazard, KY, saw her proceedings start in April 13, 2012 and complete by 07.30.2012, involving asset liquidation."
Vivian Fehnel — Kentucky, 12-60489


ᐅ Pauline Feltner, Kentucky

Address: PO Box 2283 Hazard, KY 41702

Concise Description of Bankruptcy Case 10-61361-jms7: "Pauline Feltner's bankruptcy, initiated in 2010-08-30 and concluded by 2010-12-16 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Feltner — Kentucky, 10-61361


ᐅ Tiney Feltner, Kentucky

Address: PO Box 1622 Hazard, KY 41702

Bankruptcy Case 11-60672-jms Overview: "Tiney Feltner's bankruptcy, initiated in May 4, 2011 and concluded by Aug 20, 2011 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiney Feltner — Kentucky, 11-60672


ᐅ Shania N Fields, Kentucky

Address: 2474 Rowdy Low Gap Rd Hazard, KY 41701

Bankruptcy Case 13-60280-grs Overview: "The case of Shania N Fields in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shania N Fields — Kentucky, 13-60280


ᐅ A J Fields, Kentucky

Address: 120 Holly Dr Hazard, KY 41701-2220

Bankruptcy Case 15-61540-grs Summary: "The bankruptcy record of A J Fields from Hazard, KY, shows a Chapter 7 case filed in 12.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
A J Fields — Kentucky, 15-61540


ᐅ Jr Zenas Fields, Kentucky

Address: 1375 Buffalo Run Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60432-tnw: "Hazard, KY resident Jr Zenas Fields's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jr Zenas Fields — Kentucky, 11-60432


ᐅ Elmer Fields, Kentucky

Address: PO Box 1311 Hazard, KY 41702

Concise Description of Bankruptcy Case 09-61455-jms7: "Elmer Fields's bankruptcy, initiated in 2009-09-18 and concluded by January 14, 2010 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer Fields — Kentucky, 09-61455


ᐅ Susan D Fields, Kentucky

Address: 120 Holly Dr Hazard, KY 41701-2220

Bankruptcy Case 15-61540-grs Summary: "In Hazard, KY, Susan D Fields filed for Chapter 7 bankruptcy in 2015-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2016."
Susan D Fields — Kentucky, 15-61540


ᐅ Gregory Fields, Kentucky

Address: 1375 Buffalo Run Hazard, KY 41701

Concise Description of Bankruptcy Case 13-61174-grs7: "In Hazard, KY, Gregory Fields filed for Chapter 7 bankruptcy in 2013-09-12. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2013."
Gregory Fields — Kentucky, 13-61174


ᐅ Jamie Fletcher, Kentucky

Address: PO Box 2482 Hazard, KY 41702-2482

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60783-grs: "In Hazard, KY, Jamie Fletcher filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-26."
Jamie Fletcher — Kentucky, 2014-60783


ᐅ Sharon Kay Francis, Kentucky

Address: 113 Laurel St Apt 3 Hazard, KY 41701-1715

Concise Description of Bankruptcy Case 2014-61085-grs7: "Hazard, KY resident Sharon Kay Francis's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-10."
Sharon Kay Francis — Kentucky, 2014-61085


ᐅ Danny B French, Kentucky

Address: PO Box 105 Hazard, KY 41702

Concise Description of Bankruptcy Case 12-61436-grs7: "Danny B French's bankruptcy, initiated in 2012-11-29 and concluded by 03/05/2013 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny B French — Kentucky, 12-61436


ᐅ Betty Friley, Kentucky

Address: PO Box 1324 Hazard, KY 41702

Brief Overview of Bankruptcy Case 10-61090-jms: "The bankruptcy filing by Betty Friley, undertaken in 2010-07-09 in Hazard, KY under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Betty Friley — Kentucky, 10-61090


ᐅ Charlene Fugate, Kentucky

Address: 725 Gorman Hollow Rd Apt 107 Hazard, KY 41701

Concise Description of Bankruptcy Case 13-60982-grs7: "Charlene Fugate's Chapter 7 bankruptcy, filed in Hazard, KY in 2013-07-31, led to asset liquidation, with the case closing in November 2013."
Charlene Fugate — Kentucky, 13-60982


ᐅ David Hoy Fugate, Kentucky

Address: 218 Newland St Hazard, KY 41701

Bankruptcy Case 12-60557-jms Overview: "In a Chapter 7 bankruptcy case, David Hoy Fugate from Hazard, KY, saw his proceedings start in 2012-04-27 and complete by 2012-08-13, involving asset liquidation."
David Hoy Fugate — Kentucky, 12-60557


ᐅ James Anthony Fugate, Kentucky

Address: 117 3rd St Hazard, KY 41701-2159

Bankruptcy Case 14-60641-grs Overview: "The bankruptcy filing by James Anthony Fugate, undertaken in 2014-05-28 in Hazard, KY under Chapter 7, concluded with discharge in 08/26/2014 after liquidating assets."
James Anthony Fugate — Kentucky, 14-60641


ᐅ Sharon Carol Fugate, Kentucky

Address: 201 Maple St Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60153-jms: "In Hazard, KY, Sharon Carol Fugate filed for Chapter 7 bankruptcy in 2012-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Sharon Carol Fugate — Kentucky, 12-60153


ᐅ Edith Gayheart, Kentucky

Address: 1301 Laurel Fork Rd Hazard, KY 41701-8077

Bankruptcy Case 14-60944-grs Summary: "Edith Gayheart's bankruptcy, initiated in 2014-08-07 and concluded by November 5, 2014 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Gayheart — Kentucky, 14-60944


ᐅ Jackie Gayheart, Kentucky

Address: 1301 Laurel Fork Rd Hazard, KY 41701-8077

Concise Description of Bankruptcy Case 2014-60944-grs7: "Jackie Gayheart's bankruptcy, initiated in 2014-08-07 and concluded by November 5, 2014 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Gayheart — Kentucky, 2014-60944


ᐅ Lydia Gayheart, Kentucky

Address: 135 Clear Fork Rd Hazard, KY 41701

Brief Overview of Bankruptcy Case 10-70012-tnw: "In Hazard, KY, Lydia Gayheart filed for Chapter 7 bankruptcy in Jan 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-19."
Lydia Gayheart — Kentucky, 10-70012


ᐅ Stephen A Gibson, Kentucky

Address: 204 Argyll Cir Hazard, KY 41701

Bankruptcy Case 12-60897-grs Overview: "Hazard, KY resident Stephen A Gibson's July 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-09."
Stephen A Gibson — Kentucky, 12-60897


ᐅ Barbara Ann Goodson, Kentucky

Address: 1450 E Main St Apt 207 Hazard, KY 41701

Brief Overview of Bankruptcy Case 11-61103-jms: "The case of Barbara Ann Goodson in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Goodson — Kentucky, 11-61103


ᐅ Albert W Gould, Kentucky

Address: 125 Hemlock St Hazard, KY 41701

Brief Overview of Bankruptcy Case 11-60041-jms: "Hazard, KY resident Albert W Gould's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2011."
Albert W Gould — Kentucky, 11-60041


ᐅ Kenneth Wayne Gray, Kentucky

Address: 5332 KY Highway 451 Hazard, KY 41701

Bankruptcy Case 11-61612-jms Summary: "In Hazard, KY, Kenneth Wayne Gray filed for Chapter 7 bankruptcy in Nov 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2012."
Kenneth Wayne Gray — Kentucky, 11-61612


ᐅ Jacqueline Kern Griffie, Kentucky

Address: 175 Cliff View Ln Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60236-jms: "In a Chapter 7 bankruptcy case, Jacqueline Kern Griffie from Hazard, KY, saw her proceedings start in 02/27/2012 and complete by June 14, 2012, involving asset liquidation."
Jacqueline Kern Griffie — Kentucky, 12-60236


ᐅ Jr Renis Griffie, Kentucky

Address: 209 Couch St Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 09-61383-jms: "Jr Renis Griffie's Chapter 7 bankruptcy, filed in Hazard, KY in 2009-09-04, led to asset liquidation, with the case closing in January 2010."
Jr Renis Griffie — Kentucky, 09-61383


ᐅ Cassondra Marie Gwin, Kentucky

Address: 567 Raccoon Creek Rd Hazard, KY 41701-6148

Bankruptcy Case 16-60781-tnw Overview: "The case of Cassondra Marie Gwin in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassondra Marie Gwin — Kentucky, 16-60781


ᐅ Michael Paul Gwin, Kentucky

Address: 567 Raccoon Creek Rd Hazard, KY 41701-6148

Bankruptcy Case 16-60781-tnw Overview: "Hazard, KY resident Michael Paul Gwin's 06.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2016."
Michael Paul Gwin — Kentucky, 16-60781


ᐅ Susan Gibson Gwin, Kentucky

Address: PO Box 923 Hazard, KY 41702-0923

Bankruptcy Case 16-60123-grs Summary: "Hazard, KY resident Susan Gibson Gwin's Feb 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Susan Gibson Gwin — Kentucky, 16-60123


ᐅ Tracy Gwin, Kentucky

Address: PO Box 923 Hazard, KY 41702-0923

Bankruptcy Case 16-60123-grs Summary: "The case of Tracy Gwin in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Gwin — Kentucky, 16-60123


ᐅ Brandon Haire, Kentucky

Address: PO Box 347 Hazard, KY 41702

Snapshot of U.S. Bankruptcy Proceeding Case 12-60862-grs: "Brandon Haire's Chapter 7 bankruptcy, filed in Hazard, KY in July 2012, led to asset liquidation, with the case closing in 11/01/2012."
Brandon Haire — Kentucky, 12-60862


ᐅ David Dwayne Halcomb, Kentucky

Address: 131 Weslee Way Apt 19 Hazard, KY 41701

Brief Overview of Bankruptcy Case 12-60919-grs: "The bankruptcy filing by David Dwayne Halcomb, undertaken in 07/30/2012 in Hazard, KY under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
David Dwayne Halcomb — Kentucky, 12-60919


ᐅ Harold Dean Halcomb, Kentucky

Address: PO Box 1582 Hazard, KY 41702-1582

Bankruptcy Case 08-61311-grs Overview: "Filing for Chapter 13 bankruptcy in 2008-10-02, Harold Dean Halcomb from Hazard, KY, structured a repayment plan, achieving discharge in Dec 24, 2013."
Harold Dean Halcomb — Kentucky, 08-61311


ᐅ Carol Hale, Kentucky

Address: PO Box 2409 Hazard, KY 41702

Bankruptcy Case 10-60791-jms Summary: "The case of Carol Hale in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Hale — Kentucky, 10-60791


ᐅ Vincent Hall, Kentucky

Address: 68 Hunter Church Rd Hazard, KY 41701

Brief Overview of Bankruptcy Case 09-61404-jms: "In Hazard, KY, Vincent Hall filed for Chapter 7 bankruptcy in Sep 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Vincent Hall — Kentucky, 09-61404


ᐅ Jr Frank Hall, Kentucky

Address: PO Box 812 Hazard, KY 41702

Concise Description of Bankruptcy Case 11-61254-jms7: "Hazard, KY resident Jr Frank Hall's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2012."
Jr Frank Hall — Kentucky, 11-61254


ᐅ Donny Hamblin, Kentucky

Address: 2638 Browns Fork Rd Hazard, KY 41701

Bankruptcy Case 13-60174-grs Summary: "In Hazard, KY, Donny Hamblin filed for Chapter 7 bankruptcy in 02/08/2013. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2013."
Donny Hamblin — Kentucky, 13-60174


ᐅ Lisa Renee Hamilton, Kentucky

Address: PO Box 2283 Hazard, KY 41702-2283

Brief Overview of Bankruptcy Case 15-60213-grs: "The case of Lisa Renee Hamilton in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Renee Hamilton — Kentucky, 15-60213


ᐅ Jonathan Lee Harvey, Kentucky

Address: 148 Magnolia Cir Hazard, KY 41701

Concise Description of Bankruptcy Case 11-60399-jms7: "In Hazard, KY, Jonathan Lee Harvey filed for Chapter 7 bankruptcy in Mar 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2011."
Jonathan Lee Harvey — Kentucky, 11-60399


ᐅ Ashley Danielle Haynes, Kentucky

Address: 709 Ashless St Hazard, KY 41701

Bankruptcy Case 13-60556-grs Summary: "Ashley Danielle Haynes's bankruptcy, initiated in 2013-04-19 and concluded by July 2013 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Danielle Haynes — Kentucky, 13-60556


ᐅ Roger Hendon, Kentucky

Address: 201 Sun Valley Ter Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61396-jms: "Roger Hendon's Chapter 7 bankruptcy, filed in Hazard, KY in October 2011, led to asset liquidation, with the case closing in 02.04.2012."
Roger Hendon — Kentucky, 11-61396


ᐅ Melissa Hendrickson, Kentucky

Address: PO Box 2473 Hazard, KY 41702

Bankruptcy Case 10-60548-jms Overview: "Melissa Hendrickson's bankruptcy, initiated in 04.05.2010 and concluded by July 2010 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Hendrickson — Kentucky, 10-60548


ᐅ Donald Glen Hensley, Kentucky

Address: 303 Terrace View Dr Hazard, KY 41701-7883

Bankruptcy Case 08-60700-grs Summary: "Donald Glen Hensley, a resident of Hazard, KY, entered a Chapter 13 bankruptcy plan in 2008-05-30, culminating in its successful completion by June 18, 2013."
Donald Glen Hensley — Kentucky, 08-60700


ᐅ Anthony W Hensley, Kentucky

Address: 191 Arizona Ln Hazard, KY 41701-7221

Bankruptcy Case 15-61501-grs Summary: "The case of Anthony W Hensley in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony W Hensley — Kentucky, 15-61501


ᐅ Crystal N Hensley, Kentucky

Address: 151 Weslee Way Apt 6 Hazard, KY 41701

Bankruptcy Case 11-60136-jms Overview: "In Hazard, KY, Crystal N Hensley filed for Chapter 7 bankruptcy in 2011-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2011."
Crystal N Hensley — Kentucky, 11-60136


ᐅ Charles Wayne Herald, Kentucky

Address: PO Box 1872 Hazard, KY 41702

Bankruptcy Case 13-60368-grs Overview: "Hazard, KY resident Charles Wayne Herald's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2013."
Charles Wayne Herald — Kentucky, 13-60368


ᐅ Kim R Hickman, Kentucky

Address: 360 Beech Branch Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61056-grs: "In a Chapter 7 bankruptcy case, Kim R Hickman from Hazard, KY, saw their proceedings start in 08/15/2013 and complete by 2013-11-19, involving asset liquidation."
Kim R Hickman — Kentucky, 13-61056


ᐅ Robert Allison Higgins, Kentucky

Address: 333 Locust St Hazard, KY 41701-2108

Bankruptcy Case 14-60169-grs Overview: "The case of Robert Allison Higgins in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Allison Higgins — Kentucky, 14-60169


ᐅ Nathan Mitchell Higgins, Kentucky

Address: 124 Deaton St Hazard, KY 41701-1402

Bankruptcy Case 08-60994-grs Summary: "Nathan Mitchell Higgins's Chapter 13 bankruptcy in Hazard, KY started in July 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 24, 2013."
Nathan Mitchell Higgins — Kentucky, 08-60994


ᐅ Belinda L Hill, Kentucky

Address: 1486 Glomawr Stormking Rd Hazard, KY 41701-6133

Brief Overview of Bankruptcy Case 15-60172-tnw: "In Hazard, KY, Belinda L Hill filed for Chapter 7 bankruptcy in 02.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2015."
Belinda L Hill — Kentucky, 15-60172


ᐅ Christopher Scott Holcomb, Kentucky

Address: 326 Lyttle Blvd Hazard, KY 41701

Brief Overview of Bankruptcy Case 13-60845-grs: "Christopher Scott Holcomb's Chapter 7 bankruptcy, filed in Hazard, KY in July 1, 2013, led to asset liquidation, with the case closing in Oct 5, 2013."
Christopher Scott Holcomb — Kentucky, 13-60845


ᐅ Denus Holland, Kentucky

Address: 27 Apple Ln Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60276-jms: "The bankruptcy filing by Denus Holland, undertaken in 02.28.2011 in Hazard, KY under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
Denus Holland — Kentucky, 11-60276


ᐅ Minor Holland, Kentucky

Address: 149 Ward St Hazard, KY 41701

Bankruptcy Case 12-61184-grs Summary: "Minor Holland's bankruptcy, initiated in 10/03/2012 and concluded by January 7, 2013 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minor Holland — Kentucky, 12-61184


ᐅ Natasha Ann Hooker, Kentucky

Address: 142 Wooton St Hazard, KY 41701

Bankruptcy Case 12-61240-grs Overview: "The bankruptcy record of Natasha Ann Hooker from Hazard, KY, shows a Chapter 7 case filed in 10.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2013."
Natasha Ann Hooker — Kentucky, 12-61240


ᐅ Charles Douglas Hoskins, Kentucky

Address: 165 Christopher Hill Rd Hazard, KY 41701

Concise Description of Bankruptcy Case 11-61571-jms7: "In Hazard, KY, Charles Douglas Hoskins filed for Chapter 7 bankruptcy in 11.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2012."
Charles Douglas Hoskins — Kentucky, 11-61571


ᐅ Michelle Dawn Hoskins, Kentucky

Address: 29 Harley Ln Hazard, KY 41701

Brief Overview of Bankruptcy Case 12-60872-grs: "Michelle Dawn Hoskins's Chapter 7 bankruptcy, filed in Hazard, KY in 07.18.2012, led to asset liquidation, with the case closing in Nov 3, 2012."
Michelle Dawn Hoskins — Kentucky, 12-60872


ᐅ Kandra Nicole Hounshell, Kentucky

Address: PO Box 813 Hazard, KY 41702-0813

Bankruptcy Case 14-61399-grs Summary: "The bankruptcy filing by Kandra Nicole Hounshell, undertaken in 11.25.2014 in Hazard, KY under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Kandra Nicole Hounshell — Kentucky, 14-61399


ᐅ Jonathan Shelby Hounshell, Kentucky

Address: PO Box 813 Hazard, KY 41702-0813

Bankruptcy Case 14-61399-grs Overview: "The case of Jonathan Shelby Hounshell in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Shelby Hounshell — Kentucky, 14-61399


ᐅ Cathy Satonya Huff, Kentucky

Address: 85 Robert Ln Hazard, KY 41701

Bankruptcy Case 11-61252-jms Overview: "In a Chapter 7 bankruptcy case, Cathy Satonya Huff from Hazard, KY, saw her proceedings start in September 2011 and complete by 2012-01-02, involving asset liquidation."
Cathy Satonya Huff — Kentucky, 11-61252


ᐅ Ii Wendell Hunter, Kentucky

Address: 3775 Lost Creek Rd Hazard, KY 41701

Concise Description of Bankruptcy Case 10-61888-jms7: "Hazard, KY resident Ii Wendell Hunter's Dec 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Ii Wendell Hunter — Kentucky, 10-61888


ᐅ Connie R Hurt, Kentucky

Address: 43 Boone Ledge Dr Hazard, KY 41701

Bankruptcy Case 11-60340-jms Overview: "Connie R Hurt's Chapter 7 bankruptcy, filed in Hazard, KY in Mar 10, 2011, led to asset liquidation, with the case closing in 06.07.2011."
Connie R Hurt — Kentucky, 11-60340


ᐅ Dustin Hurt, Kentucky

Address: 252 Knotty Pine Dr Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61626-jms: "In a Chapter 7 bankruptcy case, Dustin Hurt from Hazard, KY, saw his proceedings start in 10.25.2010 and complete by February 2011, involving asset liquidation."
Dustin Hurt — Kentucky, 10-61626


ᐅ Miranda Suzanne Jackson, Kentucky

Address: 640 Broadway St Hazard, KY 41701

Bankruptcy Case 11-60561-jms Summary: "Miranda Suzanne Jackson's bankruptcy, initiated in Apr 15, 2011 and concluded by 08/01/2011 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Suzanne Jackson — Kentucky, 11-60561


ᐅ Jeffrey Jent, Kentucky

Address: 201 Walnut St Hazard, KY 41701-1851

Bankruptcy Case 08-61128-grs Overview: "Jeffrey Jent's Chapter 13 bankruptcy in Hazard, KY started in 2008-08-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.27.2013."
Jeffrey Jent — Kentucky, 08-61128


ᐅ Rebecca K Jent, Kentucky

Address: 201 Walnut St Hazard, KY 41701-1851

Snapshot of U.S. Bankruptcy Proceeding Case 08-61128-grs: "In her Chapter 13 bankruptcy case filed in 2008-08-28, Hazard, KY's Rebecca K Jent agreed to a debt repayment plan, which was successfully completed by 12.27.2013."
Rebecca K Jent — Kentucky, 08-61128


ᐅ Shelia Rebekah Johnson, Kentucky

Address: 64 Haddock Fork Rd Hazard, KY 41701

Bankruptcy Case 13-60419-grs Summary: "Hazard, KY resident Shelia Rebekah Johnson's 03.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Shelia Rebekah Johnson — Kentucky, 13-60419


ᐅ Treva F Johnson, Kentucky

Address: 241 Combs St Hazard, KY 41701-1362

Brief Overview of Bankruptcy Case 14-60309-grs: "Treva F Johnson's bankruptcy, initiated in 03.10.2014 and concluded by 2014-06-08 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Treva F Johnson — Kentucky, 14-60309


ᐅ Jeremy Scott Johnson, Kentucky

Address: PO Box 2269 Hazard, KY 41702

Bankruptcy Case 13-60500-grs Summary: "In a Chapter 7 bankruptcy case, Jeremy Scott Johnson from Hazard, KY, saw his proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Jeremy Scott Johnson — Kentucky, 13-60500


ᐅ Randall Jay Johnson, Kentucky

Address: PO Box 1024 Hazard, KY 41702

Bankruptcy Case 13-60578-grs Overview: "The bankruptcy record of Randall Jay Johnson from Hazard, KY, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Randall Jay Johnson — Kentucky, 13-60578


ᐅ Pauline Johnson, Kentucky

Address: PO Box 1162 Hazard, KY 41702

Bankruptcy Case 10-60672-jms Summary: "The bankruptcy record of Pauline Johnson from Hazard, KY, shows a Chapter 7 case filed in 2010-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2010."
Pauline Johnson — Kentucky, 10-60672


ᐅ John Johnson, Kentucky

Address: PO Box 1481 Hazard, KY 41702

Concise Description of Bankruptcy Case 10-60251-jms7: "In a Chapter 7 bankruptcy case, John Johnson from Hazard, KY, saw their proceedings start in February 22, 2010 and complete by May 2010, involving asset liquidation."
John Johnson — Kentucky, 10-60251


ᐅ Kristy Johnson, Kentucky

Address: PO Box 1374 Hazard, KY 41702-1374

Bankruptcy Case 15-60933-grs Summary: "Hazard, KY resident Kristy Johnson's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Kristy Johnson — Kentucky, 15-60933


ᐅ David Jones, Kentucky

Address: 878 Oakhurst Ave Hazard, KY 41701

Brief Overview of Bankruptcy Case 10-61009-jms: "The bankruptcy filing by David Jones, undertaken in 2010-06-23 in Hazard, KY under Chapter 7, concluded with discharge in 10/09/2010 after liquidating assets."
David Jones — Kentucky, 10-61009


ᐅ Charles Ryan Jones, Kentucky

Address: 2474 Rowdy Low Gap Rd Hazard, KY 41701

Bankruptcy Case 11-61701-jms Overview: "Charles Ryan Jones's bankruptcy, initiated in 2011-12-20 and concluded by 04/06/2012 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ryan Jones — Kentucky, 11-61701


ᐅ Jr Thomas Karelis, Kentucky

Address: 118 Falcon Crest Ct Hazard, KY 41701

Concise Description of Bankruptcy Case 10-60935-jms7: "In Hazard, KY, Jr Thomas Karelis filed for Chapter 7 bankruptcy in Jun 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jr Thomas Karelis — Kentucky, 10-60935