personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bardstown, 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 Cathy Lynn Adamson, Kentucky

Address: 119 S Center St Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-35308: "In Bardstown, KY, Cathy Lynn Adamson filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2012."
Cathy Lynn Adamson — Kentucky, 11-35308


ᐅ Lynn G Adkins, Kentucky

Address: 235 Demaree Dr Bardstown, KY 40004-2167

Bankruptcy Case 2014-33868-jal Summary: "In a Chapter 7 bankruptcy case, Lynn G Adkins from Bardstown, KY, saw their proceedings start in 10/20/2014 and complete by January 2015, involving asset liquidation."
Lynn G Adkins — Kentucky, 2014-33868


ᐅ Michael W Adkins, Kentucky

Address: 235 Demaree Dr Bardstown, KY 40004-2167

Brief Overview of Bankruptcy Case 2014-33868-jal: "Bardstown, KY resident Michael W Adkins's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-18."
Michael W Adkins — Kentucky, 2014-33868


ᐅ Reynolds Melissa Akin, Kentucky

Address: 422 S 6th St Bardstown, KY 40004

Bankruptcy Case 10-33375 Summary: "Reynolds Melissa Akin's bankruptcy, initiated in Jun 28, 2010 and concluded by October 2010 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynolds Melissa Akin — Kentucky, 10-33375


ᐅ Scottie Allen, Kentucky

Address: 105 Locust Grove Ct Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-35633: "The bankruptcy record of Scottie Allen from Bardstown, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Scottie Allen — Kentucky, 10-35633


ᐅ William B Allen, Kentucky

Address: 221 Larch St Bardstown, KY 40004-1927

Concise Description of Bankruptcy Case 15-32307-acs7: "The bankruptcy record of William B Allen from Bardstown, KY, shows a Chapter 7 case filed in 07/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2015."
William B Allen — Kentucky, 15-32307


ᐅ Alician J Allen, Kentucky

Address: 221 Larch St Bardstown, KY 40004-1927

Bankruptcy Case 15-32307-acs Overview: "The case of Alician J Allen in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alician J Allen — Kentucky, 15-32307


ᐅ Lance Bradley Alm, Kentucky

Address: 100 Saint Patrick Ct Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-34444: "The case of Lance Bradley Alm in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Bradley Alm — Kentucky, 11-34444


ᐅ Sr John E Anderson, Kentucky

Address: 108 Sitka St Bardstown, KY 40004

Bankruptcy Case 11-32012 Summary: "Bardstown, KY resident Sr John E Anderson's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2011."
Sr John E Anderson — Kentucky, 11-32012


ᐅ Sean Patrick Andrews, Kentucky

Address: 207 Larch St Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-311137: "The bankruptcy record of Sean Patrick Andrews from Bardstown, KY, shows a Chapter 7 case filed in March 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Sean Patrick Andrews — Kentucky, 11-31113


ᐅ Kenneth Gilbert Anton, Kentucky

Address: 132 Caney Fork Rd Bardstown, KY 40004

Bankruptcy Case 07-33210 Summary: "Filing for Chapter 13 bankruptcy in 2007-09-17, Kenneth Gilbert Anton from Bardstown, KY, structured a repayment plan, achieving discharge in 09.12.2012."
Kenneth Gilbert Anton — Kentucky, 07-33210


ᐅ Roseanne Marie Arias, Kentucky

Address: 132 Caney Fork Rd Bardstown, KY 40004-7769

Bankruptcy Case 2014-31770-jal Overview: "The bankruptcy filing by Roseanne Marie Arias, undertaken in May 2, 2014 in Bardstown, KY under Chapter 7, concluded with discharge in 2014-07-31 after liquidating assets."
Roseanne Marie Arias — Kentucky, 2014-31770


ᐅ Sherry Armel, Kentucky

Address: 200 Cathedral Mnr Bardstown, KY 40004

Bankruptcy Case 10-32910 Summary: "The bankruptcy filing by Sherry Armel, undertaken in 2010-05-29 in Bardstown, KY under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Sherry Armel — Kentucky, 10-32910


ᐅ James E Arnold, Kentucky

Address: PO Box 457 Bardstown, KY 40004-0457

Snapshot of U.S. Bankruptcy Proceeding Case 09-33145: "The bankruptcy record for James E Arnold from Bardstown, KY, under Chapter 13, filed in 2009-06-25, involved setting up a repayment plan, finalized by 2013-05-30."
James E Arnold — Kentucky, 09-33145


ᐅ Stephanie Lynn Arnold, Kentucky

Address: 2391 Poplar Flat Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-33131: "Bardstown, KY resident Stephanie Lynn Arnold's 07.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2012."
Stephanie Lynn Arnold — Kentucky, 12-33131


ᐅ Jay Arnott, Kentucky

Address: 212 S Kennett Ave Bardstown, KY 40004

Bankruptcy Case 10-36235 Summary: "Bardstown, KY resident Jay Arnott's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Jay Arnott — Kentucky, 10-36235


ᐅ Francis Ash, Kentucky

Address: 763 Wheeler Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-31328: "Francis Ash's Chapter 7 bankruptcy, filed in Bardstown, KY in Mar 15, 2010, led to asset liquidation, with the case closing in July 1, 2010."
Francis Ash — Kentucky, 10-31328


ᐅ Geraldine M Ashley, Kentucky

Address: 103 Stumphs Ct Bardstown, KY 40004-2431

Brief Overview of Bankruptcy Case 14-70662-tnw: "In a Chapter 7 bankruptcy case, Geraldine M Ashley from Bardstown, KY, saw her proceedings start in October 9, 2014 and complete by 2015-01-07, involving asset liquidation."
Geraldine M Ashley — Kentucky, 14-70662


ᐅ Carla J Atwood, Kentucky

Address: 501 S 6th St Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-320347: "The case of Carla J Atwood in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla J Atwood — Kentucky, 11-32034


ᐅ William J Auberry, Kentucky

Address: 1430 Ed Brent Ln Bardstown, KY 40004

Bankruptcy Case 13-33343-jal Overview: "The bankruptcy filing by William J Auberry, undertaken in 2013-08-21 in Bardstown, KY under Chapter 7, concluded with discharge in November 25, 2013 after liquidating assets."
William J Auberry — Kentucky, 13-33343


ᐅ Stephanie Michelle Avery, Kentucky

Address: 188 Barberry Ln Bardstown, KY 40004-2148

Bankruptcy Case 14-30766-thf Summary: "The case of Stephanie Michelle Avery in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Michelle Avery — Kentucky, 14-30766


ᐅ Timothy Avis, Kentucky

Address: 201 Honeysuckle Ln Apt 2 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 09-35800: "Timothy Avis's Chapter 7 bankruptcy, filed in Bardstown, KY in November 11, 2009, led to asset liquidation, with the case closing in Feb 10, 2010."
Timothy Avis — Kentucky, 09-35800


ᐅ Carrie Anne Bailey, Kentucky

Address: 179 Purcell Ave Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-32643-thf: "The case of Carrie Anne Bailey in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Anne Bailey — Kentucky, 13-32643


ᐅ Patricia Anne Baker, Kentucky

Address: 101 Angela Dr Bardstown, KY 40004-2109

Bankruptcy Case 15-31919-jal Overview: "The bankruptcy filing by Patricia Anne Baker, undertaken in June 10, 2015 in Bardstown, KY under Chapter 7, concluded with discharge in September 8, 2015 after liquidating assets."
Patricia Anne Baker — Kentucky, 15-31919


ᐅ Ina Maria Baldree, Kentucky

Address: 130 Locust Grove Ct Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-33760-thf: "Bardstown, KY resident Ina Maria Baldree's Sep 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-25."
Ina Maria Baldree — Kentucky, 13-33760


ᐅ Breanna Nikole Ballard, Kentucky

Address: 6396 Loretto Rd Bardstown, KY 40004-9309

Concise Description of Bankruptcy Case 16-30041-jal7: "In Bardstown, KY, Breanna Nikole Ballard filed for Chapter 7 bankruptcy in 2016-01-08. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2016."
Breanna Nikole Ballard — Kentucky, 16-30041


ᐅ Perry Banet, Kentucky

Address: PO Box 1229 Bardstown, KY 40004-4229

Brief Overview of Bankruptcy Case 15-33393-jal: "Perry Banet's bankruptcy, initiated in October 23, 2015 and concluded by 01.21.2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry Banet — Kentucky, 15-33393


ᐅ Barry Barnes, Kentucky

Address: 1426 Barnes Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-31496: "Barry Barnes's bankruptcy, initiated in March 2010 and concluded by 2010-06-23 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Barnes — Kentucky, 10-31496


ᐅ Michael Barnes, Kentucky

Address: 5400 Springfield Rd Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-35201: "Michael Barnes's bankruptcy, initiated in 09/30/2010 and concluded by 2011-01-16 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Barnes — Kentucky, 10-35201


ᐅ Jr Russell Barnes, Kentucky

Address: 102 S 4th St Apt B Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-317807: "Jr Russell Barnes's Chapter 7 bankruptcy, filed in Bardstown, KY in 04.02.2010, led to asset liquidation, with the case closing in 07/14/2010."
Jr Russell Barnes — Kentucky, 10-31780


ᐅ Joshua Barnett, Kentucky

Address: 107 Countryside Dr Apt 8 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-31537: "Bardstown, KY resident Joshua Barnett's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2010."
Joshua Barnett — Kentucky, 10-31537


ᐅ Reda Pearl Barr, Kentucky

Address: 403 E Daugherty Ave Apt 2 Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-32474-acs: "The case of Reda Pearl Barr in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reda Pearl Barr — Kentucky, 13-32474


ᐅ Thomas E Bartley, Kentucky

Address: 5952 Loretto Rd Bardstown, KY 40004

Bankruptcy Case 13-31806-acs Summary: "In Bardstown, KY, Thomas E Bartley filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2013."
Thomas E Bartley — Kentucky, 13-31806


ᐅ Tiffany Nicole Bartley, Kentucky

Address: 1286 S Rogan Ave Bardstown, KY 40004-1912

Bankruptcy Case 2014-33414-jal Overview: "Tiffany Nicole Bartley's bankruptcy, initiated in September 2014 and concluded by 12/10/2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Nicole Bartley — Kentucky, 2014-33414


ᐅ Sonia F Beard, Kentucky

Address: 149 Caldwell Ave Bardstown, KY 40004

Bankruptcy Case 09-35325 Summary: "In a Chapter 7 bankruptcy case, Sonia F Beard from Bardstown, KY, saw her proceedings start in 10.16.2009 and complete by January 20, 2010, involving asset liquidation."
Sonia F Beard — Kentucky, 09-35325


ᐅ Mindy Beeler, Kentucky

Address: 114 Bluegrass Ct Bardstown, KY 40004

Bankruptcy Case 10-30046 Overview: "Mindy Beeler's bankruptcy, initiated in 01/06/2010 and concluded by 2010-04-07 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy Beeler — Kentucky, 10-30046


ᐅ Brenda Louise Berry, Kentucky

Address: 244 Sunset Dr Bardstown, KY 40004

Bankruptcy Case 13-33042-acs Summary: "Brenda Louise Berry's Chapter 7 bankruptcy, filed in Bardstown, KY in July 31, 2013, led to asset liquidation, with the case closing in Nov 4, 2013."
Brenda Louise Berry — Kentucky, 13-33042


ᐅ Kevin R Berry, Kentucky

Address: 132 Venetian Way Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-32153-acs: "In Bardstown, KY, Kevin R Berry filed for Chapter 7 bankruptcy in 05.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Kevin R Berry — Kentucky, 13-32153


ᐅ Michael D Berry, Kentucky

Address: 410 Woodlawn Rd Bardstown, KY 40004-9117

Bankruptcy Case 15-33822-jal Summary: "Michael D Berry's bankruptcy, initiated in 2015-11-30 and concluded by Feb 28, 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Berry — Kentucky, 15-33822


ᐅ Israel Berry, Kentucky

Address: 407 N 3rd St Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-357047: "In Bardstown, KY, Israel Berry filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Israel Berry — Kentucky, 10-35704


ᐅ Kevin Todd Bertram, Kentucky

Address: 115 Manor Dr Apt D Bardstown, KY 40004

Bankruptcy Case 11-34045 Summary: "The bankruptcy record of Kevin Todd Bertram from Bardstown, KY, shows a Chapter 7 case filed in Aug 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-05."
Kevin Todd Bertram — Kentucky, 11-34045


ᐅ Martha W Bickett, Kentucky

Address: 112 N 4th St # 9 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-33933: "Martha W Bickett's bankruptcy, initiated in 2011-08-12 and concluded by November 15, 2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha W Bickett — Kentucky, 11-33933


ᐅ Brooke K Bishoff, Kentucky

Address: 184 Barberry Ln Bardstown, KY 40004

Bankruptcy Case 13-32384-acs Overview: "Brooke K Bishoff's Chapter 7 bankruptcy, filed in Bardstown, KY in 06/13/2013, led to asset liquidation, with the case closing in September 10, 2013."
Brooke K Bishoff — Kentucky, 13-32384


ᐅ James Biven, Kentucky

Address: 507 High Ridge Dr Bardstown, KY 40004

Bankruptcy Case 10-31712 Summary: "In Bardstown, KY, James Biven filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
James Biven — Kentucky, 10-31712


ᐅ Carrie Madonna Blair, Kentucky

Address: 114 Valleyview Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-30198: "The case of Carrie Madonna Blair in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Madonna Blair — Kentucky, 13-30198


ᐅ Stuart Bland, Kentucky

Address: 317 Pleasurefield Ave Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-36480: "Stuart Bland's bankruptcy, initiated in 2010-12-14 and concluded by 04/01/2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Bland — Kentucky, 10-36480


ᐅ Lisa Ann Booker, Kentucky

Address: 1595 Boston Rd Bardstown, KY 40004-2434

Bankruptcy Case 14-32783-jal Summary: "The case of Lisa Ann Booker in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Booker — Kentucky, 14-32783


ᐅ Cheryl R Boone, Kentucky

Address: 101 Barberry Ct Bardstown, KY 40004-2146

Concise Description of Bankruptcy Case 16-30825-jal7: "Cheryl R Boone's bankruptcy, initiated in 03.17.2016 and concluded by Jun 15, 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl R Boone — Kentucky, 16-30825


ᐅ Robert Vincent Boone, Kentucky

Address: 108A Haley Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-316997: "In Bardstown, KY, Robert Vincent Boone filed for Chapter 7 bankruptcy in 04/01/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Robert Vincent Boone — Kentucky, 11-31699


ᐅ Dorothy M Boone, Kentucky

Address: 312B Susannah Ave Bardstown, KY 40004-7785

Concise Description of Bankruptcy Case 15-33549-jal7: "In Bardstown, KY, Dorothy M Boone filed for Chapter 7 bankruptcy in 11.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Dorothy M Boone — Kentucky, 15-33549


ᐅ Michelle Diane Boone, Kentucky

Address: 448 Susannah Ave Bardstown, KY 40004-7786

Bankruptcy Case 2014-31411-acs Summary: "Michelle Diane Boone's Chapter 7 bankruptcy, filed in Bardstown, KY in 2014-04-10, led to asset liquidation, with the case closing in July 2014."
Michelle Diane Boone — Kentucky, 2014-31411


ᐅ Chad Bottoms, Kentucky

Address: PO Box 102 Bardstown, KY 40004

Bankruptcy Case 11-31589 Summary: "In a Chapter 7 bankruptcy case, Chad Bottoms from Bardstown, KY, saw his proceedings start in March 29, 2011 and complete by 07/15/2011, involving asset liquidation."
Chad Bottoms — Kentucky, 11-31589


ᐅ Steven Braden, Kentucky

Address: 105 Pecan Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-316657: "Bardstown, KY resident Steven Braden's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Steven Braden — Kentucky, 10-31665


ᐅ Thomas Franklin Brady, Kentucky

Address: 1001 Windrift Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-31673-jal7: "In Bardstown, KY, Thomas Franklin Brady filed for Chapter 7 bankruptcy in April 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Thomas Franklin Brady — Kentucky, 13-31673


ᐅ Dorphas Leon Bray, Kentucky

Address: 3033 Old Nazareth Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-326927: "The case of Dorphas Leon Bray in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorphas Leon Bray — Kentucky, 11-32692


ᐅ Michael Ray Breeding, Kentucky

Address: 120 Azalea Ave Bardstown, KY 40004

Bankruptcy Case 12-31513 Summary: "The bankruptcy filing by Michael Ray Breeding, undertaken in 03.30.2012 in Bardstown, KY under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Michael Ray Breeding — Kentucky, 12-31513


ᐅ Andonna Brewer, Kentucky

Address: 604 Moore Ave Bardstown, KY 40004

Bankruptcy Case 10-30787 Summary: "In Bardstown, KY, Andonna Brewer filed for Chapter 7 bankruptcy in 02/18/2010. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2010."
Andonna Brewer — Kentucky, 10-30787


ᐅ Dorothy J Brewer, Kentucky

Address: 141 Fern Lea Cir Bardstown, KY 40004-2135

Bankruptcy Case 07-33609 Overview: "Chapter 13 bankruptcy for Dorothy J Brewer in Bardstown, KY began in Oct 15, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-11."
Dorothy J Brewer — Kentucky, 07-33609


ᐅ Brian Brindle, Kentucky

Address: 27 Kennedy Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-320417: "Brian Brindle's Chapter 7 bankruptcy, filed in Bardstown, KY in 04.16.2010, led to asset liquidation, with the case closing in 2010-08-02."
Brian Brindle — Kentucky, 10-32041


ᐅ James Brinley, Kentucky

Address: 200 Ed Pile Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-33906-acs: "In Bardstown, KY, James Brinley filed for Chapter 7 bankruptcy in October 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
James Brinley — Kentucky, 13-33906


ᐅ Todd J Brouillard, Kentucky

Address: 1007 Jessica Dr Bardstown, KY 40004

Bankruptcy Case 12-30635 Summary: "Bardstown, KY resident Todd J Brouillard's February 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Todd J Brouillard — Kentucky, 12-30635


ᐅ Harold Willard Brown, Kentucky

Address: 1920 Old Bloomfield Rd Bardstown, KY 40004-7731

Snapshot of U.S. Bankruptcy Proceeding Case 16-30272-acs: "The case of Harold Willard Brown in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Willard Brown — Kentucky, 16-30272


ᐅ Joyce A Brown, Kentucky

Address: 808 Allison Ave Bardstown, KY 40004

Bankruptcy Case 11-36175 Summary: "The bankruptcy filing by Joyce A Brown, undertaken in Dec 30, 2011 in Bardstown, KY under Chapter 7, concluded with discharge in 04/16/2012 after liquidating assets."
Joyce A Brown — Kentucky, 11-36175


ᐅ Anthony Brown, Kentucky

Address: 2200 Elmcrest Dr # 8 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-36401: "Anthony Brown's Chapter 7 bankruptcy, filed in Bardstown, KY in 12/09/2010, led to asset liquidation, with the case closing in 03.15.2011."
Anthony Brown — Kentucky, 10-36401


ᐅ Jr Ronald L Brown, Kentucky

Address: 232 Engleman St Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-357157: "The bankruptcy record of Jr Ronald L Brown from Bardstown, KY, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Jr Ronald L Brown — Kentucky, 11-35715


ᐅ Joann Bruner, Kentucky

Address: 104 Ashberry Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-34067-acs: "Joann Bruner's Chapter 7 bankruptcy, filed in Bardstown, KY in 2013-10-15, led to asset liquidation, with the case closing in 01/19/2014."
Joann Bruner — Kentucky, 13-34067


ᐅ Mark Kevin Brunhammer, Kentucky

Address: 120 Hurstbourne Ave # A Bardstown, KY 40004-2313

Brief Overview of Bankruptcy Case 10-32185-acs: "Mark Kevin Brunhammer's Chapter 13 bankruptcy in Bardstown, KY started in 04/23/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Mark Kevin Brunhammer — Kentucky, 10-32185


ᐅ Billie M Bryant, Kentucky

Address: 728 Allison Ave Apt 3 Bardstown, KY 40004-1797

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31514-jal: "Billie M Bryant's bankruptcy, initiated in 04/17/2014 and concluded by July 2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie M Bryant — Kentucky, 2014-31514


ᐅ Jason Nathaniel Buckman, Kentucky

Address: 342 Pottershop Rd Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-32561: "The bankruptcy record of Jason Nathaniel Buckman from Bardstown, KY, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-16."
Jason Nathaniel Buckman — Kentucky, 12-32561


ᐅ Darryl Bugg, Kentucky

Address: 105 Frazier Ct Bardstown, KY 40004

Bankruptcy Case 10-30874 Summary: "Darryl Bugg's bankruptcy, initiated in February 2010 and concluded by May 29, 2010 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Bugg — Kentucky, 10-30874


ᐅ Joseph Bunch, Kentucky

Address: 220 S Kennett Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 09-360817: "The case of Joseph Bunch in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Bunch — Kentucky, 09-36081


ᐅ William Douglas Burford, Kentucky

Address: 316 Susannah Ave Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-35314: "William Douglas Burford's Chapter 7 bankruptcy, filed in Bardstown, KY in Nov 1, 2011, led to asset liquidation, with the case closing in 02/17/2012."
William Douglas Burford — Kentucky, 11-35314


ᐅ William Thomas Burgett, Kentucky

Address: 6399 Loretto Rd Bardstown, KY 40004

Bankruptcy Case 11-31656 Summary: "William Thomas Burgett's Chapter 7 bankruptcy, filed in Bardstown, KY in 03/31/2011, led to asset liquidation, with the case closing in Jul 17, 2011."
William Thomas Burgett — Kentucky, 11-31656


ᐅ Joseph Kevin Burkhead, Kentucky

Address: 102 Winchester Ct Bardstown, KY 40004-6797

Concise Description of Bankruptcy Case 07-335827: "In their Chapter 13 bankruptcy case filed in Oct 11, 2007, Bardstown, KY's Joseph Kevin Burkhead agreed to a debt repayment plan, which was successfully completed by 2012-11-20."
Joseph Kevin Burkhead — Kentucky, 07-33582


ᐅ James Q Burman, Kentucky

Address: 117 Honeysuckle Ln Apt 2 Bardstown, KY 40004-2124

Bankruptcy Case 16-30144-jal Summary: "Bardstown, KY resident James Q Burman's 01.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2016."
James Q Burman — Kentucky, 16-30144


ᐅ Maria G Cahoe, Kentucky

Address: PO Box 175 Bardstown, KY 40004-0175

Concise Description of Bankruptcy Case 2014-33750-acs7: "The bankruptcy filing by Maria G Cahoe, undertaken in 2014-10-09 in Bardstown, KY under Chapter 7, concluded with discharge in January 7, 2015 after liquidating assets."
Maria G Cahoe — Kentucky, 2014-33750


ᐅ Rebecca Caine, Kentucky

Address: 202 Bourbon Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-36288: "The case of Rebecca Caine in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Caine — Kentucky, 10-36288


ᐅ Lindsey R Call, Kentucky

Address: 113 Fairway Hl Bardstown, KY 40004-9162

Bankruptcy Case 16-30221-thf Overview: "Lindsey R Call's bankruptcy, initiated in January 29, 2016 and concluded by April 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey R Call — Kentucky, 16-30221


ᐅ Raymond Michael Carlo, Kentucky

Address: 165 Barberry Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-32912: "The bankruptcy filing by Raymond Michael Carlo, undertaken in June 2012 in Bardstown, KY under Chapter 7, concluded with discharge in 10/08/2012 after liquidating assets."
Raymond Michael Carlo — Kentucky, 12-32912


ᐅ Kimberly Michelle Carlton, Kentucky

Address: 100 Apollo Ln Bardstown, KY 40004

Bankruptcy Case 13-31750-acs Summary: "Bardstown, KY resident Kimberly Michelle Carlton's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2013."
Kimberly Michelle Carlton — Kentucky, 13-31750


ᐅ Jr James Ronald Carney, Kentucky

Address: 1016 Farmington Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-33559: "The case of Jr James Ronald Carney in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Ronald Carney — Kentucky, 11-33559


ᐅ Michael Carney, Kentucky

Address: 110 Manor Dr Ste 1 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 09-35584: "In Bardstown, KY, Michael Carney filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
Michael Carney — Kentucky, 09-35584


ᐅ Brittnia Lee Case, Kentucky

Address: 2220 Elmcrest Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 12-315217: "In Bardstown, KY, Brittnia Lee Case filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Brittnia Lee Case — Kentucky, 12-31521


ᐅ Dona M Conley, Kentucky

Address: 234 Demaree Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 09-350937: "Dona M Conley's bankruptcy, initiated in October 4, 2009 and concluded by January 5, 2010 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dona M Conley — Kentucky, 09-35093


ᐅ Allen R Coon, Kentucky

Address: 139 Fern Lea Cir Bardstown, KY 40004

Bankruptcy Case 11-35941 Overview: "The case of Allen R Coon in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen R Coon — Kentucky, 11-35941


ᐅ Dominique D Copeland, Kentucky

Address: 203 N Kennett Ave Bardstown, KY 40004-1330

Concise Description of Bankruptcy Case 15-30805-thf7: "Bardstown, KY resident Dominique D Copeland's March 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2015."
Dominique D Copeland — Kentucky, 15-30805


ᐅ Samuel Lee Cornett, Kentucky

Address: 122 Emory Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31974: "Samuel Lee Cornett's bankruptcy, initiated in 2012-05-08 and concluded by August 24, 2012 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Lee Cornett — Kentucky, 3:12-bk-31974


ᐅ Frances Diane Coulter, Kentucky

Address: 1006 Simmental Creek Rdg Bardstown, KY 40004-8778

Bankruptcy Case 14-30682-thf Summary: "The case of Frances Diane Coulter in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Diane Coulter — Kentucky, 14-30682


ᐅ Judy Faye Cox, Kentucky

Address: 123 Cleo Dr Bardstown, KY 40004-9400

Bankruptcy Case 15-32543-acs Summary: "The bankruptcy record of Judy Faye Cox from Bardstown, KY, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2015."
Judy Faye Cox — Kentucky, 15-32543


ᐅ James Edward Cox, Kentucky

Address: 123 Cleo Dr Bardstown, KY 40004-9400

Bankruptcy Case 15-32543-acs Summary: "In a Chapter 7 bankruptcy case, James Edward Cox from Bardstown, KY, saw their proceedings start in 08.07.2015 and complete by November 2015, involving asset liquidation."
James Edward Cox — Kentucky, 15-32543


ᐅ Laura E Cozine, Kentucky

Address: 117 Manor Dr Apt C Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-32863-jal: "In Bardstown, KY, Laura E Cozine filed for Chapter 7 bankruptcy in 07/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-21."
Laura E Cozine — Kentucky, 13-32863


ᐅ Iii Jesse Crocker, Kentucky

Address: PO Box 506 Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-32217: "In Bardstown, KY, Iii Jesse Crocker filed for Chapter 7 bankruptcy in 04/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2010."
Iii Jesse Crocker — Kentucky, 10-32217


ᐅ Robert C Crump, Kentucky

Address: 1449 N 3rd St Apt 208 Bardstown, KY 40004-2643

Concise Description of Bankruptcy Case 15-31562-jal7: "In a Chapter 7 bankruptcy case, Robert C Crump from Bardstown, KY, saw their proceedings start in 05/08/2015 and complete by 2015-08-06, involving asset liquidation."
Robert C Crump — Kentucky, 15-31562


ᐅ Jr Paul Culver, Kentucky

Address: 678 Withrow Creek Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-31493: "Jr Paul Culver's Chapter 7 bankruptcy, filed in Bardstown, KY in 2010-03-22, led to asset liquidation, with the case closing in Jul 8, 2010."
Jr Paul Culver — Kentucky, 10-31493


ᐅ Lisa Joyce Culver, Kentucky

Address: 116 Early Times Blvd Bardstown, KY 40004

Bankruptcy Case 12-30840 Overview: "In Bardstown, KY, Lisa Joyce Culver filed for Chapter 7 bankruptcy in 2012-02-24. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2012."
Lisa Joyce Culver — Kentucky, 12-30840


ᐅ Marko Cummins, Kentucky

Address: 106 Maggie Ln Bardstown, KY 40004-7938

Brief Overview of Bankruptcy Case 15-32376-jal: "The bankruptcy filing by Marko Cummins, undertaken in 2015-07-24 in Bardstown, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Marko Cummins — Kentucky, 15-32376


ᐅ Elizabeth F Curtsinger, Kentucky

Address: 912 W Broadway St Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-33121-thf: "The case of Elizabeth F Curtsinger in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth F Curtsinger — Kentucky, 13-33121


ᐅ Joyce Curtsinger, Kentucky

Address: 615 Tom Greer Rd Bardstown, KY 40004

Bankruptcy Case 10-31639 Overview: "The case of Joyce Curtsinger in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Curtsinger — Kentucky, 10-31639


ᐅ Samantha Curtsinger, Kentucky

Address: 143 Carey Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 09-365317: "The bankruptcy record of Samantha Curtsinger from Bardstown, KY, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
Samantha Curtsinger — Kentucky, 09-36531


ᐅ Timothy W Curtsinger, Kentucky

Address: 154 Olympia Dr Bardstown, KY 40004

Bankruptcy Case 13-30892 Overview: "In Bardstown, KY, Timothy W Curtsinger filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Timothy W Curtsinger — Kentucky, 13-30892