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 Susan M Kilburn, Kentucky

Address: 15 Reynolds Dr Hazard, KY 41701-8930

Bankruptcy Case 08-60307-grs Summary: "Susan M Kilburn, a resident of Hazard, KY, entered a Chapter 13 bankruptcy plan in 03/13/2008, culminating in its successful completion by 02.06.2013."
Susan M Kilburn — Kentucky, 08-60307


ᐅ Vina Michelle Kilburn, Kentucky

Address: PO Box 2254 Hazard, KY 41702-2254

Bankruptcy Case 15-60934-grs Summary: "The bankruptcy record of Vina Michelle Kilburn from Hazard, KY, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2015."
Vina Michelle Kilburn — Kentucky, 15-60934


ᐅ Janice Kirkland, Kentucky

Address: 1450 E Main St Apt 304 Hazard, KY 41701-2070

Brief Overview of Bankruptcy Case 15-61349: "The bankruptcy filing by Janice Kirkland, undertaken in November 2015 in Hazard, KY under Chapter 7, concluded with discharge in 02.02.2016 after liquidating assets."
Janice Kirkland — Kentucky, 15-61349


ᐅ Thomas Kirkland, Kentucky

Address: 1450 E Main St Apt 304 Hazard, KY 41701-2070

Concise Description of Bankruptcy Case 15-613497: "The bankruptcy filing by Thomas Kirkland, undertaken in 2015-11-04 in Hazard, KY under Chapter 7, concluded with discharge in 2016-02-02 after liquidating assets."
Thomas Kirkland — Kentucky, 15-61349


ᐅ Joshua Kitchens, Kentucky

Address: PO Box 2435 Hazard, KY 41702

Bankruptcy Case 12-60294-jms Overview: "In Hazard, KY, Joshua Kitchens filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2012."
Joshua Kitchens — Kentucky, 12-60294


ᐅ Tony Langdon, Kentucky

Address: 15 Lily Dr Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61812-jms: "Tony Langdon's Chapter 7 bankruptcy, filed in Hazard, KY in 12.01.2010, led to asset liquidation, with the case closing in 03.19.2011."
Tony Langdon — Kentucky, 10-61812


ᐅ Jennifer Ann Lawson, Kentucky

Address: 364 Boone Ridge Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60150-grs: "Jennifer Ann Lawson's Chapter 7 bankruptcy, filed in Hazard, KY in 2013-02-06, led to asset liquidation, with the case closing in 05/13/2013."
Jennifer Ann Lawson — Kentucky, 13-60150


ᐅ Mary Lillian Leonelli, Kentucky

Address: 225 Campbell Fork Dr Hazard, KY 41701-6568

Concise Description of Bankruptcy Case 2014-60469-grs7: "In Hazard, KY, Mary Lillian Leonelli filed for Chapter 7 bankruptcy in April 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2014."
Mary Lillian Leonelli — Kentucky, 2014-60469


ᐅ Jonathan Mitchell Lewallen, Kentucky

Address: 3830 Big Creek Rd Hazard, KY 41701-6438

Bankruptcy Case 15-60477-grs Overview: "The case of Jonathan Mitchell Lewallen in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Mitchell Lewallen — Kentucky, 15-60477


ᐅ Velda Lewis, Kentucky

Address: 3799 Browns Fork Rd Hazard, KY 41701

Bankruptcy Case 10-61008-jms Summary: "Velda Lewis's bankruptcy, initiated in 2010-06-23 and concluded by 2010-10-09 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Velda Lewis — Kentucky, 10-61008


ᐅ Seth Corey Little, Kentucky

Address: 477 Gorman Hollow Rd Apt 335 Hazard, KY 41701-2310

Bankruptcy Case 16-60431-grs Summary: "In Hazard, KY, Seth Corey Little filed for Chapter 7 bankruptcy in 04/14/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-13."
Seth Corey Little — Kentucky, 16-60431


ᐅ Christopher Shawn Little, Kentucky

Address: PO Box 2138 Hazard, KY 41702

Bankruptcy Case 11-61393-jms Summary: "The bankruptcy filing by Christopher Shawn Little, undertaken in 10/19/2011 in Hazard, KY under Chapter 7, concluded with discharge in February 4, 2012 after liquidating assets."
Christopher Shawn Little — Kentucky, 11-61393


ᐅ Ricky Lee Logan, Kentucky

Address: 127 Holly Dr Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60526-jms: "In a Chapter 7 bankruptcy case, Ricky Lee Logan from Hazard, KY, saw his proceedings start in 04.08.2011 and complete by 2011-07-25, involving asset liquidation."
Ricky Lee Logan — Kentucky, 11-60526


ᐅ Gregory D Longworth, Kentucky

Address: 5453 KY Highway 451 Hazard, KY 41701

Bankruptcy Case 11-61372-tnw Overview: "Hazard, KY resident Gregory D Longworth's October 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Gregory D Longworth — Kentucky, 11-61372


ᐅ Angela Ruth Lucas, Kentucky

Address: PO Box 623 Hazard, KY 41702-0623

Concise Description of Bankruptcy Case 09-70745-tnw7: "In her Chapter 13 bankruptcy case filed in 09/30/2009, Hazard, KY's Angela Ruth Lucas agreed to a debt repayment plan, which was successfully completed by 10/23/2012."
Angela Ruth Lucas — Kentucky, 09-70745


ᐅ George Mann, Kentucky

Address: 300 Algoma St Hazard, KY 41701

Concise Description of Bankruptcy Case 10-60242-jms7: "The case of George Mann in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Mann — Kentucky, 10-60242


ᐅ Patricia Louise Maxson, Kentucky

Address: 146 Jasmine Ct Lot 19 Hazard, KY 41701-5478

Bankruptcy Case 15-60027-grs Overview: "The bankruptcy record of Patricia Louise Maxson from Hazard, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2015."
Patricia Louise Maxson — Kentucky, 15-60027


ᐅ Paul Dean Maxson, Kentucky

Address: 146 Jasmine Ct Lot 19 Hazard, KY 41701-5478

Brief Overview of Bankruptcy Case 15-60027-grs: "Paul Dean Maxson's Chapter 7 bankruptcy, filed in Hazard, KY in January 12, 2015, led to asset liquidation, with the case closing in 2015-04-12."
Paul Dean Maxson — Kentucky, 15-60027


ᐅ Melinda Riddle Mccoy, Kentucky

Address: 300 Algoma St Hazard, KY 41701

Bankruptcy Case 13-61004-grs Overview: "The case of Melinda Riddle Mccoy in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Riddle Mccoy — Kentucky, 13-61004


ᐅ Gary Keith Mcintyre, Kentucky

Address: 19 Cruzzie Dr Hazard, KY 41701-8266

Brief Overview of Bankruptcy Case 16-60275-grs: "In a Chapter 7 bankruptcy case, Gary Keith Mcintyre from Hazard, KY, saw their proceedings start in 03/13/2016 and complete by June 11, 2016, involving asset liquidation."
Gary Keith Mcintyre — Kentucky, 16-60275


ᐅ Trista L Mcintyre, Kentucky

Address: 19 Cruzzie Dr Hazard, KY 41701-8266

Bankruptcy Case 16-60275-grs Summary: "Trista L Mcintyre's bankruptcy, initiated in 2016-03-13 and concluded by Jun 11, 2016 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trista L Mcintyre — Kentucky, 16-60275


ᐅ Earl Mcqueen, Kentucky

Address: PO Box 1925 Hazard, KY 41702

Brief Overview of Bankruptcy Case 11-61374-jms: "In Hazard, KY, Earl Mcqueen filed for Chapter 7 bankruptcy in 2011-10-13. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2012."
Earl Mcqueen — Kentucky, 11-61374


ᐅ Alice Anita Melton, Kentucky

Address: 136 Tackett Branch Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60124-grs: "Alice Anita Melton's Chapter 7 bankruptcy, filed in Hazard, KY in 01.30.2013, led to asset liquidation, with the case closing in May 6, 2013."
Alice Anita Melton — Kentucky, 13-60124


ᐅ Annita Melton, Kentucky

Address: 2683 Big Creek Rd Hazard, KY 41701

Bankruptcy Case 10-60864-jms Overview: "The bankruptcy filing by Annita Melton, undertaken in 05/28/2010 in Hazard, KY under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Annita Melton — Kentucky, 10-60864


ᐅ Jerrold Melton, Kentucky

Address: 48 Melton Dr Hazard, KY 41701

Brief Overview of Bankruptcy Case 10-61422-jms: "Jerrold Melton's Chapter 7 bankruptcy, filed in Hazard, KY in 2010-09-10, led to asset liquidation, with the case closing in December 2010."
Jerrold Melton — Kentucky, 10-61422


ᐅ Alex Wayne Merrill, Kentucky

Address: 361 Combs Rd Hazard, KY 41701

Bankruptcy Case 11-60938-jms Summary: "The case of Alex Wayne Merrill in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Wayne Merrill — Kentucky, 11-60938


ᐅ Norma Bishop Messer, Kentucky

Address: 964 Highland Ave Hazard, KY 41701-1233

Concise Description of Bankruptcy Case 16-60645-grs7: "In a Chapter 7 bankruptcy case, Norma Bishop Messer from Hazard, KY, saw her proceedings start in 2016-05-26 and complete by 08.24.2016, involving asset liquidation."
Norma Bishop Messer — Kentucky, 16-60645


ᐅ Christopher Todd Miller, Kentucky

Address: 190 Cornett Hill Dr Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60681-jms: "The case of Christopher Todd Miller in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Todd Miller — Kentucky, 12-60681


ᐅ Gloria Ann Miller, Kentucky

Address: 972 KY Highway 28 Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61004-jms: "In Hazard, KY, Gloria Ann Miller filed for Chapter 7 bankruptcy in 07/22/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Gloria Ann Miller — Kentucky, 11-61004


ᐅ Shelia Mae Miller, Kentucky

Address: 125 Redbud Ln Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60384-grs: "Hazard, KY resident Shelia Mae Miller's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Shelia Mae Miller — Kentucky, 13-60384


ᐅ Mary Miller, Kentucky

Address: PO Box 2320 Hazard, KY 41702-2320

Concise Description of Bankruptcy Case 10-61290-grs7: "Mary Miller, a resident of Hazard, KY, entered a Chapter 13 bankruptcy plan in 2010-08-18, culminating in its successful completion by 11/17/2014."
Mary Miller — Kentucky, 10-61290


ᐅ Cleo Miller, Kentucky

Address: 1450 E Main St Apt 309 Hazard, KY 41701

Bankruptcy Case 11-60202-jms Overview: "In a Chapter 7 bankruptcy case, Cleo Miller from Hazard, KY, saw their proceedings start in Feb 16, 2011 and complete by June 2011, involving asset liquidation."
Cleo Miller — Kentucky, 11-60202


ᐅ Charlie Miller, Kentucky

Address: 69 Cornett Hill Dr Hazard, KY 41701-5444

Concise Description of Bankruptcy Case 16-61121-grs7: "Hazard, KY resident Charlie Miller's September 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2016."
Charlie Miller — Kentucky, 16-61121


ᐅ Jacob Anthony Miller, Kentucky

Address: 947 Ken Miller Farm Rd Hazard, KY 41701-5570

Concise Description of Bankruptcy Case 2014-60930-grs7: "The bankruptcy filing by Jacob Anthony Miller, undertaken in 08.04.2014 in Hazard, KY under Chapter 7, concluded with discharge in 11.02.2014 after liquidating assets."
Jacob Anthony Miller — Kentucky, 2014-60930


ᐅ Martin Miller, Kentucky

Address: PO Box 2320 Hazard, KY 41702-2320

Brief Overview of Bankruptcy Case 10-61290-grs: "Martin Miller's Chapter 13 bankruptcy in Hazard, KY started in 08/18/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/17/2014."
Martin Miller — Kentucky, 10-61290


ᐅ Garrett Lee Miniard, Kentucky

Address: 134 Magnolia Cir Hazard, KY 41701

Bankruptcy Case 13-60309-grs Summary: "Hazard, KY resident Garrett Lee Miniard's Mar 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Garrett Lee Miniard — Kentucky, 13-60309


ᐅ Tiffany Nicole Moore, Kentucky

Address: 440 Broadway St Apt B Hazard, KY 41701-1455

Concise Description of Bankruptcy Case 16-60728-grs7: "In Hazard, KY, Tiffany Nicole Moore filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-09."
Tiffany Nicole Moore — Kentucky, 16-60728


ᐅ William Michael Moore, Kentucky

Address: 440 Broadway St Apt B Hazard, KY 41701-1455

Bankruptcy Case 16-60728-grs Summary: "The case of William Michael Moore in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Michael Moore — Kentucky, 16-60728


ᐅ Christopher James Moore, Kentucky

Address: 525 Spring St Hazard, KY 41701

Bankruptcy Case 13-61340-grs Summary: "Hazard, KY resident Christopher James Moore's 10.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
Christopher James Moore — Kentucky, 13-61340


ᐅ Chrystal G Morgan, Kentucky

Address: 408 Mulberry St Hazard, KY 41701-2142

Bankruptcy Case 16-60665-grs Summary: "Hazard, KY resident Chrystal G Morgan's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2016."
Chrystal G Morgan — Kentucky, 16-60665


ᐅ Christopher Lee Morris, Kentucky

Address: 1534 Rowdy Low Gap Rd Hazard, KY 41701-8019

Brief Overview of Bankruptcy Case 2014-60919-grs: "The bankruptcy filing by Christopher Lee Morris, undertaken in 2014-07-31 in Hazard, KY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Christopher Lee Morris — Kentucky, 2014-60919


ᐅ Samuel David Mullins, Kentucky

Address: PO Box 696 Hazard, KY 41702

Bankruptcy Case 11-61414-jms Summary: "The bankruptcy record of Samuel David Mullins from Hazard, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2012."
Samuel David Mullins — Kentucky, 11-61414


ᐅ Kurtis Woodrow Mullins, Kentucky

Address: PO Box 1996 Hazard, KY 41702

Bankruptcy Case 13-52853-grs Summary: "Kurtis Woodrow Mullins's bankruptcy, initiated in 11.26.2013 and concluded by March 2, 2014 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurtis Woodrow Mullins — Kentucky, 13-52853


ᐅ Kimberly Danelle Muncy, Kentucky

Address: 9 Ridgewood Ln Hazard, KY 41701-8132

Brief Overview of Bankruptcy Case 2014-60990-grs: "The case of Kimberly Danelle Muncy in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Danelle Muncy — Kentucky, 2014-60990


ᐅ Phillip John Muncy, Kentucky

Address: 9 Ridgewood Ln Hazard, KY 41701-8132

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60990-grs: "Phillip John Muncy's Chapter 7 bankruptcy, filed in Hazard, KY in 08/18/2014, led to asset liquidation, with the case closing in Nov 16, 2014."
Phillip John Muncy — Kentucky, 2014-60990


ᐅ Bernice Napier, Kentucky

Address: 359 Entertainment Dr Hazard, KY 41701

Concise Description of Bankruptcy Case 13-60794-grs7: "In a Chapter 7 bankruptcy case, Bernice Napier from Hazard, KY, saw her proceedings start in 06/20/2013 and complete by 09/24/2013, involving asset liquidation."
Bernice Napier — Kentucky, 13-60794


ᐅ Lori Beth Napier, Kentucky

Address: 1500 Glomawr Stormking Rd Hazard, KY 41701-6134

Brief Overview of Bankruptcy Case 16-60887-grs: "Lori Beth Napier's bankruptcy, initiated in 07/21/2016 and concluded by October 19, 2016 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Beth Napier — Kentucky, 16-60887


ᐅ Chrystal C Napier, Kentucky

Address: 2011 Krypton Lick Branch Rd Hazard, KY 41701-6474

Bankruptcy Case 15-60804-grs Overview: "The case of Chrystal C Napier in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chrystal C Napier — Kentucky, 15-60804


ᐅ Clarence Glenn Napier, Kentucky

Address: 1500 Glomawr Stormking Rd Hazard, KY 41701-6134

Snapshot of U.S. Bankruptcy Proceeding Case 16-60887-grs: "Clarence Glenn Napier's Chapter 7 bankruptcy, filed in Hazard, KY in 2016-07-21, led to asset liquidation, with the case closing in October 19, 2016."
Clarence Glenn Napier — Kentucky, 16-60887


ᐅ Raymond A Napier, Kentucky

Address: 2011 Krypton Lick Branch Rd Hazard, KY 41701-6474

Concise Description of Bankruptcy Case 15-60804-grs7: "The bankruptcy filing by Raymond A Napier, undertaken in 2015-06-25 in Hazard, KY under Chapter 7, concluded with discharge in 09/23/2015 after liquidating assets."
Raymond A Napier — Kentucky, 15-60804


ᐅ Danny Lee Napier, Kentucky

Address: PO Box 2373 Hazard, KY 41702

Snapshot of U.S. Bankruptcy Proceeding Case 13-60711-grs: "The bankruptcy record of Danny Lee Napier from Hazard, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2013."
Danny Lee Napier — Kentucky, 13-60711


ᐅ Sharon Napier, Kentucky

Address: 479 Wolf Branch Rd Hazard, KY 41701

Concise Description of Bankruptcy Case 10-60540-jms7: "Sharon Napier's Chapter 7 bankruptcy, filed in Hazard, KY in 04/01/2010, led to asset liquidation, with the case closing in July 18, 2010."
Sharon Napier — Kentucky, 10-60540


ᐅ Donna Gaye Napier, Kentucky

Address: 225 Morris St Hazard, KY 41701

Bankruptcy Case 11-60066-jms Summary: "Hazard, KY resident Donna Gaye Napier's January 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2011."
Donna Gaye Napier — Kentucky, 11-60066


ᐅ Gary Napier, Kentucky

Address: PO Box 31 Hazard, KY 41702

Bankruptcy Case 09-61767-jms Overview: "The bankruptcy filing by Gary Napier, undertaken in October 2009 in Hazard, KY under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Gary Napier — Kentucky, 09-61767


ᐅ Tina Renee Napier, Kentucky

Address: 2038 Lost Creek Rd Hazard, KY 41701

Bankruptcy Case 13-61420-grs Overview: "Tina Renee Napier's Chapter 7 bankruptcy, filed in Hazard, KY in 2013-10-31, led to asset liquidation, with the case closing in 02.04.2014."
Tina Renee Napier — Kentucky, 13-61420


ᐅ Hadward Randall Napier, Kentucky

Address: 15 Napier Ridge Rd Hazard, KY 41701

Concise Description of Bankruptcy Case 11-60219-jms7: "Hadward Randall Napier's bankruptcy, initiated in 2011-02-18 and concluded by Jun 6, 2011 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hadward Randall Napier — Kentucky, 11-60219


ᐅ Brownloe Neace, Kentucky

Address: 248 Haddock Fork Rd Hazard, KY 41701

Brief Overview of Bankruptcy Case 15-60089-grs: "The bankruptcy filing by Brownloe Neace, undertaken in January 30, 2015 in Hazard, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Brownloe Neace — Kentucky, 15-60089


ᐅ Christy Lyn Neace, Kentucky

Address: 248 Haddock Fork Rd Hazard, KY 41701-8483

Concise Description of Bankruptcy Case 15-60089-grs7: "Christy Lyn Neace's Chapter 7 bankruptcy, filed in Hazard, KY in 2015-01-30, led to asset liquidation, with the case closing in 2015-04-30."
Christy Lyn Neace — Kentucky, 15-60089


ᐅ Polly Neace, Kentucky

Address: 920 Strong Branch Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61717-jms: "The bankruptcy filing by Polly Neace, undertaken in 12.22.2011 in Hazard, KY under Chapter 7, concluded with discharge in 2012-04-08 after liquidating assets."
Polly Neace — Kentucky, 11-61717


ᐅ Cisco Lynn Noble, Kentucky

Address: 141 Little Clabe Dr Hazard, KY 41701

Concise Description of Bankruptcy Case 12-60651-jms7: "Hazard, KY resident Cisco Lynn Noble's 2012-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Cisco Lynn Noble — Kentucky, 12-60651


ᐅ Melissa A Noble, Kentucky

Address: 65 Saint Martins Ln Hazard, KY 41701-5346

Brief Overview of Bankruptcy Case 08-61269-grs: "In her Chapter 13 bankruptcy case filed in September 2008, Hazard, KY's Melissa A Noble agreed to a debt repayment plan, which was successfully completed by 07/08/2013."
Melissa A Noble — Kentucky, 08-61269


ᐅ Kayla Osborne, Kentucky

Address: 215 Weslee Way Apt 32 Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60986-jms: "Kayla Osborne's Chapter 7 bankruptcy, filed in Hazard, KY in 06/18/2010, led to asset liquidation, with the case closing in October 2010."
Kayla Osborne — Kentucky, 10-60986


ᐅ Millie Shirley Overbee, Kentucky

Address: 489 Elk Fork Rd Hazard, KY 41701-7742

Bankruptcy Case 15-70478-tnw Summary: "In Hazard, KY, Millie Shirley Overbee filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Millie Shirley Overbee — Kentucky, 15-70478


ᐅ Paul Parsons, Kentucky

Address: 232 Sunset St Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61091-jms: "The case of Paul Parsons in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Parsons — Kentucky, 10-61091


ᐅ William Lynn Peavley, Kentucky

Address: 34 Peavley St Hazard, KY 41701-6627

Concise Description of Bankruptcy Case 16-60286-grs7: "In a Chapter 7 bankruptcy case, William Lynn Peavley from Hazard, KY, saw their proceedings start in March 15, 2016 and complete by 2016-06-13, involving asset liquidation."
William Lynn Peavley — Kentucky, 16-60286


ᐅ Christina Pelfrey, Kentucky

Address: PO Box 2258 Hazard, KY 41702

Brief Overview of Bankruptcy Case 10-60118-jms: "Christina Pelfrey's Chapter 7 bankruptcy, filed in Hazard, KY in 2010-01-29, led to asset liquidation, with the case closing in 05/05/2010."
Christina Pelfrey — Kentucky, 10-60118


ᐅ James William Pence, Kentucky

Address: 7 Becky Dr Hazard, KY 41701

Bankruptcy Case 12-60890-grs Summary: "In Hazard, KY, James William Pence filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-08."
James William Pence — Kentucky, 12-60890


ᐅ Katie Lynn Perry, Kentucky

Address: 709 Highland Ave Hazard, KY 41701-1239

Snapshot of U.S. Bankruptcy Proceeding Case 15-60870-grs: "In Hazard, KY, Katie Lynn Perry filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-08."
Katie Lynn Perry — Kentucky, 15-60870


ᐅ David Edward Lee Perry, Kentucky

Address: 709 Highland Ave Hazard, KY 41701-1239

Snapshot of U.S. Bankruptcy Proceeding Case 15-60870-grs: "In Hazard, KY, David Edward Lee Perry filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-08."
David Edward Lee Perry — Kentucky, 15-60870


ᐅ William Darren Phillips, Kentucky

Address: 350 Carter St Hazard, KY 41701

Bankruptcy Case 13-60314-grs Summary: "The case of William Darren Phillips in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Darren Phillips — Kentucky, 13-60314


ᐅ Candice S Prater, Kentucky

Address: 433 River Rd Hazard, KY 41701-1058

Brief Overview of Bankruptcy Case 16-60833-tnw: "Hazard, KY resident Candice S Prater's 2016-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2016."
Candice S Prater — Kentucky, 16-60833


ᐅ Christopher J Prater, Kentucky

Address: 433 River Rd Hazard, KY 41701-1058

Bankruptcy Case 16-60833-tnw Overview: "Hazard, KY resident Christopher J Prater's 2016-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2016."
Christopher J Prater — Kentucky, 16-60833


ᐅ Bessie Ann Pridemore, Kentucky

Address: 13 Honeygap Rd Hazard, KY 41701-9094

Bankruptcy Case 15-60236-grs Summary: "Hazard, KY resident Bessie Ann Pridemore's 02/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2015."
Bessie Ann Pridemore — Kentucky, 15-60236


ᐅ John M Quillen, Kentucky

Address: 318 Lyttle Blvd Hazard, KY 41701-1740

Concise Description of Bankruptcy Case 07-60884-grs7: "2007-09-19 marked the beginning of John M Quillen's Chapter 13 bankruptcy in Hazard, KY, entailing a structured repayment schedule, completed by 2012-11-07."
John M Quillen — Kentucky, 07-60884


ᐅ Joan Carol Ratliff, Kentucky

Address: 135 Mckinney Ct Hazard, KY 41701-9003

Brief Overview of Bankruptcy Case 16-60626-grs: "The bankruptcy record of Joan Carol Ratliff from Hazard, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2016."
Joan Carol Ratliff — Kentucky, 16-60626


ᐅ Raymond F Reynolds, Kentucky

Address: 241 Maple St Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60593-tnw: "The bankruptcy filing by Raymond F Reynolds, undertaken in May 2012 in Hazard, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Raymond F Reynolds — Kentucky, 12-60593


ᐅ Amanda Dawn Ringo, Kentucky

Address: PO Box 454 Hazard, KY 41702

Snapshot of U.S. Bankruptcy Proceeding Case 13-60631-grs: "The bankruptcy filing by Amanda Dawn Ringo, undertaken in May 2013 in Hazard, KY under Chapter 7, concluded with discharge in Aug 10, 2013 after liquidating assets."
Amanda Dawn Ringo — Kentucky, 13-60631


ᐅ Diana Ritchie, Kentucky

Address: 387 Sam Campbell Branch Rd Hazard, KY 41701-5709

Bankruptcy Case 2014-60912-grs Overview: "In a Chapter 7 bankruptcy case, Diana Ritchie from Hazard, KY, saw her proceedings start in July 31, 2014 and complete by 2014-10-29, involving asset liquidation."
Diana Ritchie — Kentucky, 2014-60912


ᐅ Bobby Ritchie, Kentucky

Address: PO Box 595 Hazard, KY 41702

Brief Overview of Bankruptcy Case 10-61166-jms: "Bobby Ritchie's Chapter 7 bankruptcy, filed in Hazard, KY in 07.23.2010, led to asset liquidation, with the case closing in 2010-11-08."
Bobby Ritchie — Kentucky, 10-61166


ᐅ Clyde D Salyer, Kentucky

Address: 100 Davis St Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 12-61225-tnw: "The bankruptcy filing by Clyde D Salyer, undertaken in 10/10/2012 in Hazard, KY under Chapter 7, concluded with discharge in January 14, 2013 after liquidating assets."
Clyde D Salyer — Kentucky, 12-61225


ᐅ Katherine C Sampsell, Kentucky

Address: 140 Mountain View Dr Hazard, KY 41701-7212

Concise Description of Bankruptcy Case 15-60458-grs7: "Hazard, KY resident Katherine C Sampsell's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
Katherine C Sampsell — Kentucky, 15-60458


ᐅ Roger Sampsell, Kentucky

Address: 140 Mountain View Dr Hazard, KY 41701-7212

Bankruptcy Case 15-60458-grs Summary: "Roger Sampsell's bankruptcy, initiated in Apr 9, 2015 and concluded by Aug 5, 2015 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Sampsell — Kentucky, 15-60458


ᐅ Mary Lou Smith, Kentucky

Address: PO Box 425 Hazard, KY 41702-0425

Snapshot of U.S. Bankruptcy Proceeding Case 15-61249-grs: "The case of Mary Lou Smith in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lou Smith — Kentucky, 15-61249


ᐅ Doyle Smith, Kentucky

Address: 4007 Upper Second Creek Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61565-tnw: "In a Chapter 7 bankruptcy case, Doyle Smith from Hazard, KY, saw his proceedings start in 12/08/2013 and complete by 03/14/2014, involving asset liquidation."
Doyle Smith — Kentucky, 13-61565


ᐅ Randyl Dewaine Smith, Kentucky

Address: 116 Roy G Ave Hazard, KY 41701-1019

Bankruptcy Case 2014-60425-grs Overview: "Randyl Dewaine Smith's Chapter 7 bankruptcy, filed in Hazard, KY in 04/03/2014, led to asset liquidation, with the case closing in 2014-07-02."
Randyl Dewaine Smith — Kentucky, 2014-60425


ᐅ Gregory A Smith, Kentucky

Address: 423 Railroad Ct Hazard, KY 41701

Concise Description of Bankruptcy Case 12-61195-grs7: "The case of Gregory A Smith in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory A Smith — Kentucky, 12-61195


ᐅ Samantha Kay Smith, Kentucky

Address: PO Box 117 Hazard, KY 41702

Concise Description of Bankruptcy Case 13-61015-grs7: "Samantha Kay Smith's Chapter 7 bankruptcy, filed in Hazard, KY in Aug 6, 2013, led to asset liquidation, with the case closing in Nov 10, 2013."
Samantha Kay Smith — Kentucky, 13-61015


ᐅ Sondra Victoria Smith, Kentucky

Address: 2373 Big Creek Rd Hazard, KY 41701-6423

Bankruptcy Case 15-60235-grs Overview: "Hazard, KY resident Sondra Victoria Smith's 2015-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Sondra Victoria Smith — Kentucky, 15-60235


ᐅ Ruth Southwood, Kentucky

Address: 1585 W Ky Highway 80 Hazard, KY 41701-5927

Bankruptcy Case 15-60113-grs Summary: "In a Chapter 7 bankruptcy case, Ruth Southwood from Hazard, KY, saw her proceedings start in 2015-02-04 and complete by 2015-05-05, involving asset liquidation."
Ruth Southwood — Kentucky, 15-60113


ᐅ James Spencer, Kentucky

Address: PO Box 2492 Hazard, KY 41702

Brief Overview of Bankruptcy Case 10-61800-jms: "In a Chapter 7 bankruptcy case, James Spencer from Hazard, KY, saw their proceedings start in 11.30.2010 and complete by March 18, 2011, involving asset liquidation."
James Spencer — Kentucky, 10-61800


ᐅ Taylor Spencer, Kentucky

Address: PO Box 133 Hazard, KY 41702-0133

Snapshot of U.S. Bankruptcy Proceeding Case 15-60983-grs: "In Hazard, KY, Taylor Spencer filed for Chapter 7 bankruptcy in Aug 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2015."
Taylor Spencer — Kentucky, 15-60983


ᐅ Thomas Wayne Spencer, Kentucky

Address: 8785 N KY Highway 15 Hazard, KY 41701

Concise Description of Bankruptcy Case 12-60408-jms7: "The bankruptcy record of Thomas Wayne Spencer from Hazard, KY, shows a Chapter 7 case filed in 03.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2012."
Thomas Wayne Spencer — Kentucky, 12-60408


ᐅ Robert Michael Spurgeon, Kentucky

Address: 443 Meadowbrook Rd Hazard, KY 41701

Bankruptcy Case 13-60234-grs Overview: "The case of Robert Michael Spurgeon in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Spurgeon — Kentucky, 13-60234


ᐅ Melissa Spurlock, Kentucky

Address: PO Box 2488 Hazard, KY 41702

Bankruptcy Case 09-61590-jms Summary: "Melissa Spurlock's bankruptcy, initiated in 2009-10-06 and concluded by Jan 10, 2010 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Spurlock — Kentucky, 09-61590


ᐅ Archie Stamper, Kentucky

Address: 990 Little Grapevine Creek Rd Hazard, KY 41701-7209

Brief Overview of Bankruptcy Case 15-61221-grs: "Hazard, KY resident Archie Stamper's 2015-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2015."
Archie Stamper — Kentucky, 15-61221


ᐅ Elvis Wayne Stamper, Kentucky

Address: 228 Glomawr Stormking Rd Hazard, KY 41701

Bankruptcy Case 11-60177-jms Overview: "The bankruptcy record of Elvis Wayne Stamper from Hazard, KY, shows a Chapter 7 case filed in 02.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2011."
Elvis Wayne Stamper — Kentucky, 11-60177


ᐅ Kathleen Stamper, Kentucky

Address: 990 Little Grapevine Creek Rd Hazard, KY 41701-7209

Bankruptcy Case 15-61221-grs Overview: "The bankruptcy record of Kathleen Stamper from Hazard, KY, shows a Chapter 7 case filed in 10/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2015."
Kathleen Stamper — Kentucky, 15-61221


ᐅ Kevin Lynn Stamper, Kentucky

Address: 110 Cedar St Hazard, KY 41701

Bankruptcy Case 11-61303-jms Overview: "In a Chapter 7 bankruptcy case, Kevin Lynn Stamper from Hazard, KY, saw their proceedings start in 09.29.2011 and complete by 01.15.2012, involving asset liquidation."
Kevin Lynn Stamper — Kentucky, 11-61303


ᐅ Alta Francis Standafer, Kentucky

Address: PO Box 133 Hazard, KY 41702-0133

Brief Overview of Bankruptcy Case 2014-61240-grs: "The bankruptcy record of Alta Francis Standafer from Hazard, KY, shows a Chapter 7 case filed in 2014-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2015."
Alta Francis Standafer — Kentucky, 2014-61240


ᐅ Ralph Stanfill, Kentucky

Address: 348 E Main St Hazard, KY 41701

Brief Overview of Bankruptcy Case 10-60947-jms: "The bankruptcy filing by Ralph Stanfill, undertaken in Jun 15, 2010 in Hazard, KY under Chapter 7, concluded with discharge in October 1, 2010 after liquidating assets."
Ralph Stanfill — Kentucky, 10-60947