personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hazel Green, 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 Eugene Ballard, Kentucky

Address: PO Box 359 Hazel Green, KY 41332-0359

Snapshot of U.S. Bankruptcy Proceeding Case 16-51449-grs: "The case of Eugene Ballard in Hazel Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Ballard — Kentucky, 16-51449


ᐅ Vanessa G Barrett, Kentucky

Address: 605 Murphy Fork Rd Hazel Green, KY 41332-8997

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10369-grs: "Vanessa G Barrett's Chapter 7 bankruptcy, filed in Hazel Green, KY in 2014-10-24, led to asset liquidation, with the case closing in 2015-01-22."
Vanessa G Barrett — Kentucky, 2014-10369


ᐅ Michael Paul Bressler, Kentucky

Address: 9585 Highway 460 W Hazel Green, KY 41332-8955

Snapshot of U.S. Bankruptcy Proceeding Case 07-10414-grs: "2007-10-15 marked the beginning of Michael Paul Bressler's Chapter 13 bankruptcy in Hazel Green, KY, entailing a structured repayment schedule, completed by 10/29/2012."
Michael Paul Bressler — Kentucky, 07-10414


ᐅ Kenneth R Burnett, Kentucky

Address: 12964 Highway 191 Hazel Green, KY 41332

Bankruptcy Case 2014-51652-grs Overview: "The bankruptcy filing by Kenneth R Burnett, undertaken in 07/10/2014 in Hazel Green, KY under Chapter 7, concluded with discharge in 10.08.2014 after liquidating assets."
Kenneth R Burnett — Kentucky, 2014-51652


ᐅ Russell Cox, Kentucky

Address: 10453 Highway 460 W Hazel Green, KY 41332-8964

Bankruptcy Case 2014-10116-grs Overview: "Russell Cox's bankruptcy, initiated in March 28, 2014 and concluded by 06.26.2014 in Hazel Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Cox — Kentucky, 2014-10116


ᐅ Ricky Crase, Kentucky

Address: 4215 KY Highway 1010 E Hazel Green, KY 41332

Snapshot of U.S. Bankruptcy Proceeding Case 09-53912-wsh: "Ricky Crase's Chapter 7 bankruptcy, filed in Hazel Green, KY in December 2009, led to asset liquidation, with the case closing in 03/15/2010."
Ricky Crase — Kentucky, 09-53912


ᐅ Sr Richard Crossley, Kentucky

Address: 2112 Caskey Fork Rd Hazel Green, KY 41332

Snapshot of U.S. Bankruptcy Proceeding Case 10-10394-jms: "The bankruptcy record of Sr Richard Crossley from Hazel Green, KY, shows a Chapter 7 case filed in 07.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2010."
Sr Richard Crossley — Kentucky, 10-10394


ᐅ Eddie Dale Davis, Kentucky

Address: 12 Adele Rd Hazel Green, KY 41332

Snapshot of U.S. Bankruptcy Proceeding Case 13-10422-grs: "Hazel Green, KY resident Eddie Dale Davis's 2013-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Eddie Dale Davis — Kentucky, 13-10422


ᐅ Scottie Day, Kentucky

Address: 635 KY Highway 203 Hazel Green, KY 41332

Brief Overview of Bankruptcy Case 10-51124-jms: "The bankruptcy record of Scottie Day from Hazel Green, KY, shows a Chapter 7 case filed in 04/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2010."
Scottie Day — Kentucky, 10-51124


ᐅ Jimmy Elam, Kentucky

Address: 89 Highway 134 Hazel Green, KY 41332

Bankruptcy Case 10-51127-tnw Summary: "Jimmy Elam's Chapter 7 bankruptcy, filed in Hazel Green, KY in Apr 2, 2010, led to asset liquidation, with the case closing in July 2010."
Jimmy Elam — Kentucky, 10-51127


ᐅ Brenda G Ely, Kentucky

Address: 245 Neff Rd Hazel Green, KY 41332-9681

Brief Overview of Bankruptcy Case 14-52743-grs: "In a Chapter 7 bankruptcy case, Brenda G Ely from Hazel Green, KY, saw her proceedings start in 2014-12-09 and complete by 03.09.2015, involving asset liquidation."
Brenda G Ely — Kentucky, 14-52743


ᐅ Arnold Fallen, Kentucky

Address: 189 Fallen Rd Hazel Green, KY 41332

Bankruptcy Case 09-53197-jms Summary: "The bankruptcy record of Arnold Fallen from Hazel Green, 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 2010-01-12."
Arnold Fallen — Kentucky, 09-53197


ᐅ Tina Lynn Finch, Kentucky

Address: 87 Adele Rd Hazel Green, KY 41332

Concise Description of Bankruptcy Case 11-10535-jms7: "Tina Lynn Finch's Chapter 7 bankruptcy, filed in Hazel Green, KY in 11.30.2011, led to asset liquidation, with the case closing in 03.17.2012."
Tina Lynn Finch — Kentucky, 11-10535


ᐅ John R Gillespie, Kentucky

Address: PO Box 242 Hazel Green, KY 41332-0242

Concise Description of Bankruptcy Case 16-50336-grs7: "John R Gillespie's Chapter 7 bankruptcy, filed in Hazel Green, KY in February 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
John R Gillespie — Kentucky, 16-50336


ᐅ Sondra Heath, Kentucky

Address: 565 Wilson Branch Rd Hazel Green, KY 41332

Snapshot of U.S. Bankruptcy Proceeding Case 10-10365-jms: "Sondra Heath's Chapter 7 bankruptcy, filed in Hazel Green, KY in Jul 7, 2010, led to asset liquidation, with the case closing in Oct 23, 2010."
Sondra Heath — Kentucky, 10-10365


ᐅ Jonathan Johnson, Kentucky

Address: 12675 Highway 191 Hazel Green, KY 41332

Bankruptcy Case 10-10467-jms Summary: "Jonathan Johnson's bankruptcy, initiated in Aug 31, 2010 and concluded by 12.17.2010 in Hazel Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Johnson — Kentucky, 10-10467


ᐅ Marcella Johnson, Kentucky

Address: 1031 Highway 134 Hazel Green, KY 41332

Bankruptcy Case 10-10331-jms Overview: "The bankruptcy filing by Marcella Johnson, undertaken in 2010-06-16 in Hazel Green, KY under Chapter 7, concluded with discharge in October 2, 2010 after liquidating assets."
Marcella Johnson — Kentucky, 10-10331


ᐅ Shirlely W Johnson, Kentucky

Address: PO Box 281 Hazel Green, KY 41332

Brief Overview of Bankruptcy Case 12-50878-tnw: "The bankruptcy filing by Shirlely W Johnson, undertaken in 03/29/2012 in Hazel Green, KY under Chapter 7, concluded with discharge in 07.15.2012 after liquidating assets."
Shirlely W Johnson — Kentucky, 12-50878


ᐅ Freda Allene Rose Mccraine, Kentucky

Address: PO Box 245 Hazel Green, KY 41332-0245

Concise Description of Bankruptcy Case 8:07-bk-07149-MGW7: "Freda Allene Rose Mccraine's Chapter 13 bankruptcy in Hazel Green, KY started in August 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in July 18, 2012."
Freda Allene Rose Mccraine — Kentucky, 8:07-bk-07149


ᐅ Kevin Prater, Kentucky

Address: 14048 Highway 191 Hazel Green, KY 41332

Bankruptcy Case 09-53068-wsh Overview: "Hazel Green, KY resident Kevin Prater's 09/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Kevin Prater — Kentucky, 09-53068


ᐅ Freda Taulbee, Kentucky

Address: PO Box 295 Hazel Green, KY 41332

Bankruptcy Case 10-10676-jms Summary: "The case of Freda Taulbee in Hazel Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freda Taulbee — Kentucky, 10-10676


ᐅ Amanda Jean Terrill, Kentucky

Address: 911 Caskey Fork Rd Hazel Green, KY 41332-9020

Brief Overview of Bankruptcy Case 15-10145-grs: "The bankruptcy filing by Amanda Jean Terrill, undertaken in April 2015 in Hazel Green, KY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Amanda Jean Terrill — Kentucky, 15-10145


ᐅ Charles Richard Terrill, Kentucky

Address: 911 Caskey Fork Rd Hazel Green, KY 41332-9020

Concise Description of Bankruptcy Case 15-10145-grs7: "The bankruptcy record of Charles Richard Terrill from Hazel Green, KY, shows a Chapter 7 case filed in April 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Charles Richard Terrill — Kentucky, 15-10145


ᐅ Hershell Tester, Kentucky

Address: PO Box 17 Hazel Green, KY 41332

Bankruptcy Case 11-53066-jms Overview: "The bankruptcy record of Hershell Tester from Hazel Green, KY, shows a Chapter 7 case filed in 2011-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2012."
Hershell Tester — Kentucky, 11-53066


ᐅ Loveda Trent, Kentucky

Address: 1080 Chapel Branch Rd Hazel Green, KY 41332

Bankruptcy Case 10-53310-jms Overview: "Loveda Trent's Chapter 7 bankruptcy, filed in Hazel Green, KY in Oct 20, 2010, led to asset liquidation, with the case closing in Feb 5, 2011."
Loveda Trent — Kentucky, 10-53310


ᐅ Juanita Vancleve, Kentucky

Address: PO Box 324 Hazel Green, KY 41332-0324

Bankruptcy Case 16-51461-grs Overview: "The bankruptcy filing by Juanita Vancleve, undertaken in 07.27.2016 in Hazel Green, KY under Chapter 7, concluded with discharge in 2016-10-25 after liquidating assets."
Juanita Vancleve — Kentucky, 16-51461


ᐅ Michael R Wagers, Kentucky

Address: 106 O Wagers Rd Hazel Green, KY 41332-8823

Bankruptcy Case 08-10104-grs Summary: "Filing for Chapter 13 bankruptcy in 2008-02-22, Michael R Wagers from Hazel Green, KY, structured a repayment plan, achieving discharge in 03/22/2013."
Michael R Wagers — Kentucky, 08-10104