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 Linda A Schwass, Kentucky

Address: 17734 Ky Highway 476 Hazard, KY 41701

Bankruptcy Case 2014-60961-tnw Overview: "In a Chapter 7 bankruptcy case, Linda A Schwass from Hazard, KY, saw her proceedings start in Aug 11, 2014 and complete by 2014-11-09, involving asset liquidation."
Linda A Schwass — Kentucky, 2014-60961


ᐅ Jerry Shanks, Kentucky

Address: 2373 Christopher Rd Hazard, KY 41701

Concise Description of Bankruptcy Case 10-60993-jms7: "Jerry Shanks's bankruptcy, initiated in June 18, 2010 and concluded by 10.04.2010 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Shanks — Kentucky, 10-60993


ᐅ Lena Darlene Sheriff, Kentucky

Address: 39 Clear Fork Rd Hazard, KY 41701-7793

Bankruptcy Case 15-70359-tnw Overview: "The bankruptcy record of Lena Darlene Sheriff from Hazard, KY, shows a Chapter 7 case filed in 06.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Lena Darlene Sheriff — Kentucky, 15-70359


ᐅ Edward Grey Sherman, Kentucky

Address: 254 Meadowbrook Rd Hazard, KY 41701

Bankruptcy Case 11-61094-jms Summary: "Edward Grey Sherman's bankruptcy, initiated in August 12, 2011 and concluded by Nov 8, 2011 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Grey Sherman — Kentucky, 11-61094


ᐅ Donna Gwen Simpson, Kentucky

Address: 62 Poplar Ave Hazard, KY 41701-5462

Concise Description of Bankruptcy Case 15-60202-grs7: "The bankruptcy filing by Donna Gwen Simpson, undertaken in Feb 25, 2015 in Hazard, KY under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Donna Gwen Simpson — Kentucky, 15-60202


ᐅ John Simpson, Kentucky

Address: PO Box 1978 Hazard, KY 41702

Bankruptcy Case 12-61330-grs Overview: "In Hazard, KY, John Simpson filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
John Simpson — Kentucky, 12-61330


ᐅ Tammy Charlene Sizemore, Kentucky

Address: 359 Grapevine Creek Rd Hazard, KY 41701-7357

Brief Overview of Bankruptcy Case 16-60161-grs: "Tammy Charlene Sizemore's bankruptcy, initiated in 2016-02-24 and concluded by 2016-05-24 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Charlene Sizemore — Kentucky, 16-60161


ᐅ John Herman Sizemore, Kentucky

Address: PO Box 7246 Hazard, KY 41702

Concise Description of Bankruptcy Case 11-61325-jms7: "Hazard, KY resident John Herman Sizemore's 09/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-16."
John Herman Sizemore — Kentucky, 11-61325


ᐅ Kenneth Slone, Kentucky

Address: 1014 Lost Creek Rd Hazard, KY 41701-7910

Snapshot of U.S. Bankruptcy Proceeding Case 16-60150-grs: "The bankruptcy filing by Kenneth Slone, undertaken in 2016-02-21 in Hazard, KY under Chapter 7, concluded with discharge in May 21, 2016 after liquidating assets."
Kenneth Slone — Kentucky, 16-60150


ᐅ Phyllis Slone, Kentucky

Address: PO Box 1393 Hazard, KY 41702

Bankruptcy Case 10-70761-tnw Summary: "The case of Phyllis Slone in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Slone — Kentucky, 10-70761


ᐅ Christopher E Slone, Kentucky

Address: PO Box 1677 Hazard, KY 41702-1677

Concise Description of Bankruptcy Case 2014-61207-grs7: "The bankruptcy record of Christopher E Slone from Hazard, KY, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2015."
Christopher E Slone — Kentucky, 2014-61207


ᐅ Rodney Stidham, Kentucky

Address: 1385 Krypton Lick Branch Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60335-jms: "In Hazard, KY, Rodney Stidham filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2011."
Rodney Stidham — Kentucky, 11-60335


ᐅ Bradley D Stidham, Kentucky

Address: 9155 North Kentucky Hwy 15 Hazard, KY 41701

Concise Description of Bankruptcy Case 15-60378-grs7: "Hazard, KY resident Bradley D Stidham's March 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Bradley D Stidham — Kentucky, 15-60378


ᐅ Hattie F Stidham, Kentucky

Address: 92 Jasmine Ct Lot 12 Hazard, KY 41701-5477

Bankruptcy Case 2014-60503-grs Overview: "In Hazard, KY, Hattie F Stidham filed for Chapter 7 bankruptcy in April 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-23."
Hattie F Stidham — Kentucky, 2014-60503


ᐅ Paul Stolts, Kentucky

Address: 132 Eversole St Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61272-grs: "The bankruptcy filing by Paul Stolts, undertaken in Oct 3, 2013 in Hazard, KY under Chapter 7, concluded with discharge in January 7, 2014 after liquidating assets."
Paul Stolts — Kentucky, 13-61272


ᐅ Carolyn M Strong, Kentucky

Address: PO Box 2312 Hazard, KY 41702-2312

Brief Overview of Bankruptcy Case 15-60216-tnw: "The bankruptcy record of Carolyn M Strong from Hazard, KY, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Carolyn M Strong — Kentucky, 15-60216


ᐅ Ricky Strong, Kentucky

Address: PO Box 416 Hazard, KY 41702-0416

Bankruptcy Case 16-60562-grs Overview: "Hazard, KY resident Ricky Strong's 2016-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2016."
Ricky Strong — Kentucky, 16-60562


ᐅ Michael Taylor, Kentucky

Address: 225 Kimberly Ln Hazard, KY 41701

Bankruptcy Case 09-62049-jms Summary: "Hazard, KY resident Michael Taylor's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-21."
Michael Taylor — Kentucky, 09-62049


ᐅ Thomas J Teague, Kentucky

Address: 263 Turner Ave Hazard, KY 41701

Bankruptcy Case 13-61320-grs Overview: "The case of Thomas J Teague in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Teague — Kentucky, 13-61320


ᐅ Robert L Terry, Kentucky

Address: 224 Apple Ridge Ln Hazard, KY 41701

Concise Description of Bankruptcy Case 11-60429-jms7: "In Hazard, KY, Robert L Terry filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Robert L Terry — Kentucky, 11-60429


ᐅ Robert Terry, Kentucky

Address: 116 Rowl St Hazard, KY 41701

Brief Overview of Bankruptcy Case 09-61630-jms: "The bankruptcy record of Robert Terry from Hazard, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2010."
Robert Terry — Kentucky, 09-61630


ᐅ David Thomas, Kentucky

Address: 9512 Lotts Creek Rd Hazard, KY 41701-9061

Bankruptcy Case 08-61726-jms Overview: "David Thomas, a resident of Hazard, KY, entered a Chapter 13 bankruptcy plan in December 19, 2008, culminating in its successful completion by 08/28/2012."
David Thomas — Kentucky, 08-61726


ᐅ Pauletta L Thompson, Kentucky

Address: PO Box 2432 Hazard, KY 41702

Bankruptcy Case 13-52243-grs Summary: "Pauletta L Thompson's Chapter 7 bankruptcy, filed in Hazard, KY in Sep 17, 2013, led to asset liquidation, with the case closing in 2013-12-22."
Pauletta L Thompson — Kentucky, 13-52243


ᐅ Kenneth K Tolson, Kentucky

Address: 282 Rowdy Low Gap Rd Hazard, KY 41701-8006

Bankruptcy Case 09-60847-jms Summary: "Kenneth K Tolson's Chapter 13 bankruptcy in Hazard, KY started in 2009-06-03. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/25/2012."
Kenneth K Tolson — Kentucky, 09-60847


ᐅ Julie Marie Trent, Kentucky

Address: 52 Ona Ln Hazard, KY 41701-8951

Bankruptcy Case 2014-60504-grs Overview: "The case of Julie Marie Trent in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Marie Trent — Kentucky, 2014-60504


ᐅ Johnny Turner, Kentucky

Address: 809 Highland Ave Hazard, KY 41701

Concise Description of Bankruptcy Case 11-61441-jms7: "In Hazard, KY, Johnny Turner filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-12."
Johnny Turner — Kentucky, 11-61441


ᐅ Bertha Francine Vanover, Kentucky

Address: 48 Serenity Ln Hazard, KY 41701-6254

Brief Overview of Bankruptcy Case 2014-61023-grs: "Hazard, KY resident Bertha Francine Vanover's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2014."
Bertha Francine Vanover — Kentucky, 2014-61023


ᐅ Homer Issac Vires, Kentucky

Address: 110 Corporate Dr Hazard, KY 41701

Bankruptcy Case 11-61570-jms Overview: "In Hazard, KY, Homer Issac Vires filed for Chapter 7 bankruptcy in 11/17/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2012."
Homer Issac Vires — Kentucky, 11-61570


ᐅ Daniel Russell Watkins, Kentucky

Address: PO Box 743 Hazard, KY 41702-0743

Bankruptcy Case 15-60342-grs Summary: "Daniel Russell Watkins's Chapter 7 bankruptcy, filed in Hazard, KY in 03.21.2015, led to asset liquidation, with the case closing in June 2015."
Daniel Russell Watkins — Kentucky, 15-60342


ᐅ Garney Edward Watts, Kentucky

Address: 9204 N KY Highway 15 Hazard, KY 41701

Bankruptcy Case 11-61324-jms Summary: "In Hazard, KY, Garney Edward Watts filed for Chapter 7 bankruptcy in Sep 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Garney Edward Watts — Kentucky, 11-61324


ᐅ Katherine M Watts, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-60674-grs: "The case of Katherine M Watts in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine M Watts — Kentucky, 14-60674


ᐅ Jr Gillie E Webb, Kentucky

Address: PO Box 372 Hazard, KY 41702

Bankruptcy Case 13-60630-grs Overview: "The bankruptcy filing by Jr Gillie E Webb, undertaken in May 6, 2013 in Hazard, KY under Chapter 7, concluded with discharge in 2013-08-10 after liquidating assets."
Jr Gillie E Webb — Kentucky, 13-60630


ᐅ Laura Sue Webb, Kentucky

Address: 5515 Lotts Creek Rd Hazard, KY 41701

Bankruptcy Case 12-60656-jms Summary: "Laura Sue Webb's Chapter 7 bankruptcy, filed in Hazard, KY in 05/22/2012, led to asset liquidation, with the case closing in 2012-09-07."
Laura Sue Webb — Kentucky, 12-60656


ᐅ Gregory Whitaker, Kentucky

Address: PO Box 7283 Hazard, KY 41702

Bankruptcy Case 10-61822-jms Summary: "The case of Gregory Whitaker in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Whitaker — Kentucky, 10-61822


ᐅ Newell Everett White, Kentucky

Address: 118 Roy Campbell Dr Apt 102 Hazard, KY 41701

Bankruptcy Case 12-60765-jms Summary: "The bankruptcy record of Newell Everett White from Hazard, KY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2012."
Newell Everett White — Kentucky, 12-60765


ᐅ Buffy Darlene White, Kentucky

Address: PO Box 2428 Hazard, KY 41702-2428

Bankruptcy Case 16-60733-grs Overview: "Buffy Darlene White's bankruptcy, initiated in 2016-06-14 and concluded by 09/12/2016 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Buffy Darlene White — Kentucky, 16-60733


ᐅ Sara White, Kentucky

Address: 285 Peach St Hazard, KY 41701

Brief Overview of Bankruptcy Case 10-61613-jms: "In Hazard, KY, Sara White filed for Chapter 7 bankruptcy in 2010-10-23. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Sara White — Kentucky, 10-61613


ᐅ Lodessal White, Kentucky

Address: PO Box 1513 Hazard, KY 41702

Bankruptcy Case 09-61007-jms Overview: "In Hazard, KY, Lodessal White filed for Chapter 7 bankruptcy in 07/01/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-29."
Lodessal White — Kentucky, 09-61007


ᐅ Kenny Joe White, Kentucky

Address: PO Box 2428 Hazard, KY 41702-2428

Concise Description of Bankruptcy Case 16-60733-grs7: "In a Chapter 7 bankruptcy case, Kenny Joe White from Hazard, KY, saw his proceedings start in June 2016 and complete by 09.12.2016, involving asset liquidation."
Kenny Joe White — Kentucky, 16-60733


ᐅ Joshua Ryan Williams, Kentucky

Address: PO Box 1066 Hazard, KY 41702-1066

Bankruptcy Case 2014-60773-grs Overview: "The bankruptcy filing by Joshua Ryan Williams, undertaken in 2014-06-26 in Hazard, KY under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Joshua Ryan Williams — Kentucky, 2014-60773


ᐅ Jr James Kendrick Wiseman, Kentucky

Address: PO Box 327 Hazard, KY 41702-0327

Bankruptcy Case 09-61689-grs Summary: "October 2009 marked the beginning of Jr James Kendrick Wiseman's Chapter 13 bankruptcy in Hazard, KY, entailing a structured repayment schedule, completed by 10.18.2012."
Jr James Kendrick Wiseman — Kentucky, 09-61689


ᐅ Michael Allen Woodhull, Kentucky

Address: PO Box 244 Hazard, KY 41702

Brief Overview of Bankruptcy Case 13-60216-grs: "Michael Allen Woodhull's Chapter 7 bankruptcy, filed in Hazard, KY in 2013-02-15, led to asset liquidation, with the case closing in 05.22.2013."
Michael Allen Woodhull — Kentucky, 13-60216


ᐅ Ronda R Woods, Kentucky

Address: PO Box 1850 Hazard, KY 41702

Bankruptcy Case 12-60272-jms Overview: "Hazard, KY resident Ronda R Woods's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Ronda R Woods — Kentucky, 12-60272


ᐅ Jeannie Michelle Woolum, Kentucky

Address: 1834 Sixteenmile Creek Rd Hazard, KY 41701-7518

Concise Description of Bankruptcy Case 15-61122-grs7: "In Hazard, KY, Jeannie Michelle Woolum filed for Chapter 7 bankruptcy in 09/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2015."
Jeannie Michelle Woolum — Kentucky, 15-61122


ᐅ Roger Wooten, Kentucky

Address: PO Box 1323 Hazard, KY 41702

Concise Description of Bankruptcy Case 10-60661-jms7: "Hazard, KY resident Roger Wooten's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Roger Wooten — Kentucky, 10-60661


ᐅ Skyler Sebastian Wynn, Kentucky

Address: PO Box 1827 Hazard, KY 41702-1827

Snapshot of U.S. Bankruptcy Proceeding Case 16-61104-grs: "Skyler Sebastian Wynn's Chapter 7 bankruptcy, filed in Hazard, KY in 08/31/2016, led to asset liquidation, with the case closing in 11/29/2016."
Skyler Sebastian Wynn — Kentucky, 16-61104


ᐅ Randy Young, Kentucky

Address: 264 Memory Mountain Ln Hazard, KY 41701-6785

Bankruptcy Case 14-61511-grs Summary: "Randy Young's Chapter 7 bankruptcy, filed in Hazard, KY in 12/26/2014, led to asset liquidation, with the case closing in March 26, 2015."
Randy Young — Kentucky, 14-61511