personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hazel, 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 Kevin J Boren, Kentucky

Address: 102 Gilbert St Hazel, KY 42049-8701

Bankruptcy Case 16-50015-thf Summary: "In Hazel, KY, Kevin J Boren filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Kevin J Boren — Kentucky, 16-50015


ᐅ Patricia L Bowman, Kentucky

Address: 415 Calloway St Hazel, KY 42049-8860

Snapshot of U.S. Bankruptcy Proceeding Case 16-50140-thf: "Patricia L Bowman's Chapter 7 bankruptcy, filed in Hazel, KY in March 2016, led to asset liquidation, with the case closing in 2016-06-14."
Patricia L Bowman — Kentucky, 16-50140


ᐅ Donald R Bray, Kentucky

Address: 508 Main St Hazel, KY 42049

Bankruptcy Case 11-50133 Overview: "In Hazel, KY, Donald R Bray filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2011."
Donald R Bray — Kentucky, 11-50133


ᐅ Darrell T Broach, Kentucky

Address: 109 Meyers St Hazel, KY 42049-8535

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50275-thf: "In Hazel, KY, Darrell T Broach filed for Chapter 7 bankruptcy in Apr 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2014."
Darrell T Broach — Kentucky, 2014-50275


ᐅ Jason Lee Brown, Kentucky

Address: 4437 US Highway 641 S Hazel, KY 42049-8553

Bankruptcy Case 2014-50726-thf Summary: "The case of Jason Lee Brown in Hazel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lee Brown — Kentucky, 2014-50726


ᐅ Stephanie L Bucy, Kentucky

Address: 3489 Edgehill Trl Hazel, KY 42049-9046

Bankruptcy Case 16-50173-thf Summary: "The case of Stephanie L Bucy in Hazel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Bucy — Kentucky, 16-50173


ᐅ Gary Byars, Kentucky

Address: 2201 Brandon Rd Hazel, KY 42049

Bankruptcy Case 10-50426 Summary: "In a Chapter 7 bankruptcy case, Gary Byars from Hazel, KY, saw their proceedings start in Mar 31, 2010 and complete by 2010-07-19, involving asset liquidation."
Gary Byars — Kentucky, 10-50426


ᐅ Candice R Crass, Kentucky

Address: PO Box 82 Hazel, KY 42049-0082

Bankruptcy Case 2014-50271-thf Summary: "Candice R Crass's bankruptcy, initiated in 2014-04-14 and concluded by 07.13.2014 in Hazel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice R Crass — Kentucky, 2014-50271


ᐅ Rodney J Dunlap, Kentucky

Address: 5284 New Providence Rd Hazel, KY 42049

Bankruptcy Case 11-51130 Summary: "The case of Rodney J Dunlap in Hazel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney J Dunlap — Kentucky, 11-51130


ᐅ Steven Enoch, Kentucky

Address: 718 Lauring Rd Hazel, KY 42049

Bankruptcy Case 10-51037 Overview: "In a Chapter 7 bankruptcy case, Steven Enoch from Hazel, KY, saw their proceedings start in Aug 26, 2010 and complete by December 2010, involving asset liquidation."
Steven Enoch — Kentucky, 10-51037


ᐅ James D Erwin, Kentucky

Address: 941 Brandon Rd Hazel, KY 42049

Concise Description of Bankruptcy Case 13-502357: "The bankruptcy record of James D Erwin from Hazel, KY, shows a Chapter 7 case filed in 03.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-29."
James D Erwin — Kentucky, 13-50235


ᐅ Ricky Wayne Evans, Kentucky

Address: PO Box 51 Hazel, KY 42049

Bankruptcy Case 12-50484 Overview: "The case of Ricky Wayne Evans in Hazel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Wayne Evans — Kentucky, 12-50484


ᐅ Shirley Evitts, Kentucky

Address: 556 Key Dr Hazel, KY 42049

Brief Overview of Bankruptcy Case 09-51259: "Shirley Evitts's bankruptcy, initiated in 2009-10-28 and concluded by 2010-02-01 in Hazel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Evitts — Kentucky, 09-51259


ᐅ Kenneth S Grace, Kentucky

Address: PO Box 212 Hazel, KY 42049

Concise Description of Bankruptcy Case 13-50518-thf7: "The case of Kenneth S Grace in Hazel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth S Grace — Kentucky, 13-50518


ᐅ Ramona K Green, Kentucky

Address: PO Box 37 Hazel, KY 42049-0037

Snapshot of U.S. Bankruptcy Proceeding Case 15-50576-thf: "In a Chapter 7 bankruptcy case, Ramona K Green from Hazel, KY, saw her proceedings start in 10/08/2015 and complete by 2016-01-06, involving asset liquidation."
Ramona K Green — Kentucky, 15-50576


ᐅ Brad Allen Hicks, Kentucky

Address: PO Box 276 Hazel, KY 42049

Bankruptcy Case 13-50251 Summary: "The case of Brad Allen Hicks in Hazel, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Allen Hicks — Kentucky, 13-50251


ᐅ Ricky Lynn Hixon, Kentucky

Address: 1696 State Line Rd E Hazel, KY 42049-8707

Bankruptcy Case 2014-50708-thf Overview: "The bankruptcy filing by Ricky Lynn Hixon, undertaken in October 2014 in Hazel, KY under Chapter 7, concluded with discharge in 01.05.2015 after liquidating assets."
Ricky Lynn Hixon — Kentucky, 2014-50708


ᐅ Shelia Frankie Huey, Kentucky

Address: 325 Jessie Ln Hazel, KY 42049-9061

Bankruptcy Case 08-50578-thf Overview: "2008-06-24 marked the beginning of Shelia Frankie Huey's Chapter 13 bankruptcy in Hazel, KY, entailing a structured repayment schedule, completed by Jul 30, 2013."
Shelia Frankie Huey — Kentucky, 08-50578


ᐅ William L Jenkins, Kentucky

Address: 203 Center St Hazel, KY 42049

Bankruptcy Case 12-50529 Overview: "In Hazel, KY, William L Jenkins filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
William L Jenkins — Kentucky, 12-50529


ᐅ Jeremy Langer, Kentucky

Address: 40 Lauring Rd Hazel, KY 42049

Brief Overview of Bankruptcy Case 10-50221: "Jeremy Langer's Chapter 7 bankruptcy, filed in Hazel, KY in 02/22/2010, led to asset liquidation, with the case closing in June 2010."
Jeremy Langer — Kentucky, 10-50221


ᐅ John A Lee, Kentucky

Address: 403 Calvin Wilson Rd Hazel, KY 42049

Concise Description of Bankruptcy Case 12-501757: "The bankruptcy filing by John A Lee, undertaken in Feb 27, 2012 in Hazel, KY under Chapter 7, concluded with discharge in Jun 16, 2012 after liquidating assets."
John A Lee — Kentucky, 12-50175


ᐅ Mason Lilly, Kentucky

Address: 1015 Hub Erwin Rd Hazel, KY 42049

Concise Description of Bankruptcy Case 09-514527: "The bankruptcy filing by Mason Lilly, undertaken in 2009-12-28 in Hazel, KY under Chapter 7, concluded with discharge in 2010-04-03 after liquidating assets."
Mason Lilly — Kentucky, 09-51452


ᐅ Mitchell Lilly, Kentucky

Address: 1955 Edgehill Trl Hazel, KY 42049

Bankruptcy Case 09-51453 Overview: "The bankruptcy filing by Mitchell Lilly, undertaken in December 28, 2009 in Hazel, KY under Chapter 7, concluded with discharge in 2010-04-03 after liquidating assets."
Mitchell Lilly — Kentucky, 09-51453


ᐅ Sr James Michael Lucas, Kentucky

Address: 301 3rd St Hazel, KY 42049

Concise Description of Bankruptcy Case 11-505947: "The bankruptcy filing by Sr James Michael Lucas, undertaken in 06.17.2011 in Hazel, KY under Chapter 7, concluded with discharge in October 5, 2011 after liquidating assets."
Sr James Michael Lucas — Kentucky, 11-50594


ᐅ Jr Leonard Martin, Kentucky

Address: PO Box 213 Hazel, KY 42049

Bankruptcy Case 10-51114 Summary: "The bankruptcy record of Jr Leonard Martin from Hazel, KY, shows a Chapter 7 case filed in 09/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-29."
Jr Leonard Martin — Kentucky, 10-51114


ᐅ Sr Mark R Melloy, Kentucky

Address: 210 Gilbert St Hazel, KY 42049

Snapshot of U.S. Bankruptcy Proceeding Case 13-50432-thf: "In a Chapter 7 bankruptcy case, Sr Mark R Melloy from Hazel, KY, saw their proceedings start in 06.03.2013 and complete by Sep 10, 2013, involving asset liquidation."
Sr Mark R Melloy — Kentucky, 13-50432


ᐅ Norma Molampy, Kentucky

Address: 209 Barnett St Hazel, KY 42049-8761

Concise Description of Bankruptcy Case 16-50370-thf7: "In Hazel, KY, Norma Molampy filed for Chapter 7 bankruptcy in 2016-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2016."
Norma Molampy — Kentucky, 16-50370


ᐅ Jeremy L Neal, Kentucky

Address: 1276 State Line Rd W Hazel, KY 42049-9009

Snapshot of U.S. Bankruptcy Proceeding Case 14-50071-thf: "Jeremy L Neal's Chapter 7 bankruptcy, filed in Hazel, KY in February 3, 2014, led to asset liquidation, with the case closing in May 2014."
Jeremy L Neal — Kentucky, 14-50071


ᐅ Jason Nesbitt, Kentucky

Address: 1704 Bakers Crossroad Dr Hazel, KY 42049

Brief Overview of Bankruptcy Case 10-51159: "In Hazel, KY, Jason Nesbitt filed for Chapter 7 bankruptcy in 09.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2011."
Jason Nesbitt — Kentucky, 10-51159


ᐅ Jayne A Paschall, Kentucky

Address: 401 Center St Hazel, KY 42049-9077

Bankruptcy Case 2014-50577-thf Overview: "Jayne A Paschall's bankruptcy, initiated in 08.12.2014 and concluded by 11/10/2014 in Hazel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayne A Paschall — Kentucky, 2014-50577


ᐅ Anthony L Patrick, Kentucky

Address: 653 Meyers Rd Hazel, KY 42049

Concise Description of Bankruptcy Case 11-503177: "The bankruptcy filing by Anthony L Patrick, undertaken in Mar 30, 2011 in Hazel, KY under Chapter 7, concluded with discharge in 07/18/2011 after liquidating assets."
Anthony L Patrick — Kentucky, 11-50317


ᐅ Jason T Pogue, Kentucky

Address: 748 Craig Rd Hazel, KY 42049

Bankruptcy Case 09-51195 Summary: "The bankruptcy filing by Jason T Pogue, undertaken in 2009-10-13 in Hazel, KY under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Jason T Pogue — Kentucky, 09-51195


ᐅ Richard Alan Richardson, Kentucky

Address: 212 Barnett St Hazel, KY 42049-8761

Brief Overview of Bankruptcy Case 14-50043-thf: "Richard Alan Richardson's bankruptcy, initiated in 01/22/2014 and concluded by 04.22.2014 in Hazel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Alan Richardson — Kentucky, 14-50043


ᐅ Jr Chad J Smith, Kentucky

Address: 3247 Taylors Store Rd Hazel, KY 42049

Bankruptcy Case 13-50020 Summary: "Jr Chad J Smith's Chapter 7 bankruptcy, filed in Hazel, KY in 2013-01-14, led to asset liquidation, with the case closing in 2013-04-20."
Jr Chad J Smith — Kentucky, 13-50020


ᐅ Bill Speed, Kentucky

Address: 129 Atkins Trl Hazel, KY 42049

Brief Overview of Bankruptcy Case 10-50757: "The bankruptcy record of Bill Speed from Hazel, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2010."
Bill Speed — Kentucky, 10-50757


ᐅ Lawrence T Strickland, Kentucky

Address: 100 Gilbert St Hazel, KY 42049-8768

Brief Overview of Bankruptcy Case 15-50039-thf: "Hazel, KY resident Lawrence T Strickland's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Lawrence T Strickland — Kentucky, 15-50039


ᐅ Barbara A Strickland, Kentucky

Address: 100 Gilbert St Hazel, KY 42049-8768

Concise Description of Bankruptcy Case 15-50039-thf7: "The bankruptcy record of Barbara A Strickland from Hazel, KY, shows a Chapter 7 case filed in 2015-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2015."
Barbara A Strickland — Kentucky, 15-50039


ᐅ Christopher D Thorne, Kentucky

Address: 407 Ew Miller St Hazel, KY 42049

Bankruptcy Case 12-50499 Overview: "Christopher D Thorne's bankruptcy, initiated in 05.31.2012 and concluded by 09/18/2012 in Hazel, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Thorne — Kentucky, 12-50499


ᐅ Laura Tucker, Kentucky

Address: 5570 New Providence Rd Hazel, KY 42049

Bankruptcy Case 10-51233 Overview: "Hazel, KY resident Laura Tucker's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Laura Tucker — Kentucky, 10-51233


ᐅ James Emmett Underwood, Kentucky

Address: 5059 State Line Rd W Hazel, KY 42049

Snapshot of U.S. Bankruptcy Proceeding Case 13-50485-thf: "The bankruptcy record of James Emmett Underwood from Hazel, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-29."
James Emmett Underwood — Kentucky, 13-50485