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 Latonya Mon Ee Cashion, Kentucky

Address: 403 Lakeview Ct Bardstown, KY 40004-1731

Bankruptcy Case 2014-31602-acs Summary: "Latonya Mon Ee Cashion's Chapter 7 bankruptcy, filed in Bardstown, KY in 2014-04-24, led to asset liquidation, with the case closing in July 2014."
Latonya Mon Ee Cashion — Kentucky, 2014-31602


ᐅ Robert Louis Cashion, Kentucky

Address: 403 Lakeview Ct Bardstown, KY 40004-1731

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31602-acs: "The bankruptcy filing by Robert Louis Cashion, undertaken in 2014-04-24 in Bardstown, KY under Chapter 7, concluded with discharge in Jul 23, 2014 after liquidating assets."
Robert Louis Cashion — Kentucky, 2014-31602


ᐅ Ojeda Miguel A Castro, Kentucky

Address: 47 Grant Ave Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-32303: "The bankruptcy record of Ojeda Miguel A Castro from Bardstown, KY, shows a Chapter 7 case filed in May 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2012."
Ojeda Miguel A Castro — Kentucky, 12-32303


ᐅ Laurie B Catlett, Kentucky

Address: 110 Emerald Ct Bardstown, KY 40004-8891

Bankruptcy Case 12-31180-acs Overview: "The bankruptcy record for Laurie B Catlett from Bardstown, KY, under Chapter 13, filed in Mar 12, 2012, involved setting up a repayment plan, finalized by June 28, 2013."
Laurie B Catlett — Kentucky, 12-31180


ᐅ Dorothy K Cecil, Kentucky

Address: 1022 Woodside Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-30254: "In a Chapter 7 bankruptcy case, Dorothy K Cecil from Bardstown, KY, saw her proceedings start in January 2011 and complete by May 6, 2011, involving asset liquidation."
Dorothy K Cecil — Kentucky, 11-30254


ᐅ Barry Lee Centers, Kentucky

Address: 132 Olympia Dr Bardstown, KY 40004

Bankruptcy Case 11-34014 Summary: "Bardstown, KY resident Barry Lee Centers's 08.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-03."
Barry Lee Centers — Kentucky, 11-34014


ᐅ Brian Gary Chambers, Kentucky

Address: 105 Rainbow Ct Bardstown, KY 40004-2188

Concise Description of Bankruptcy Case 10-341167: "Chapter 13 bankruptcy for Brian Gary Chambers in Bardstown, KY began in 08.04.2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-19."
Brian Gary Chambers — Kentucky, 10-34116


ᐅ Carolyn M Chambers, Kentucky

Address: 102 Democratic Way Bardstown, KY 40004-9257

Brief Overview of Bankruptcy Case 16-32045-thf: "In Bardstown, KY, Carolyn M Chambers filed for Chapter 7 bankruptcy in 06/30/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Carolyn M Chambers — Kentucky, 16-32045


ᐅ Randy A Chambers, Kentucky

Address: 102 Democratic Way Bardstown, KY 40004-9257

Concise Description of Bankruptcy Case 16-32045-thf7: "The bankruptcy filing by Randy A Chambers, undertaken in June 30, 2016 in Bardstown, KY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Randy A Chambers — Kentucky, 16-32045


ᐅ Heather Renee Chesher, Kentucky

Address: 153 Purcell Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 12-321067: "In Bardstown, KY, Heather Renee Chesher filed for Chapter 7 bankruptcy in 05/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2012."
Heather Renee Chesher — Kentucky, 12-32106


ᐅ Patricia Leeann Chesser, Kentucky

Address: 213 Demaree Dr Bardstown, KY 40004

Bankruptcy Case 13-34427-jal Overview: "In a Chapter 7 bankruptcy case, Patricia Leeann Chesser from Bardstown, KY, saw her proceedings start in November 2013 and complete by 2014-02-11, involving asset liquidation."
Patricia Leeann Chesser — Kentucky, 13-34427


ᐅ Tammy Michelle Chesser, Kentucky

Address: 230 Marvin Downs Rd Bardstown, KY 40004-2185

Concise Description of Bankruptcy Case 16-30726-thf7: "The bankruptcy filing by Tammy Michelle Chesser, undertaken in 2016-03-09 in Bardstown, KY under Chapter 7, concluded with discharge in 06.07.2016 after liquidating assets."
Tammy Michelle Chesser — Kentucky, 16-30726


ᐅ Timothy Lee Chesser, Kentucky

Address: 230 Marvin Downs Rd Bardstown, KY 40004-2185

Brief Overview of Bankruptcy Case 16-30726-thf: "In a Chapter 7 bankruptcy case, Timothy Lee Chesser from Bardstown, KY, saw their proceedings start in 03/09/2016 and complete by June 2016, involving asset liquidation."
Timothy Lee Chesser — Kentucky, 16-30726


ᐅ Tina Chesser, Kentucky

Address: 153 Valleyview Dr Bardstown, KY 40004-2181

Bankruptcy Case 15-31098-acs Summary: "In Bardstown, KY, Tina Chesser filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Tina Chesser — Kentucky, 15-31098


ᐅ Lisa M Chilton, Kentucky

Address: 106 Coventry Ln Bardstown, KY 40004

Bankruptcy Case 11-33593 Overview: "In Bardstown, KY, Lisa M Chilton filed for Chapter 7 bankruptcy in 07.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Lisa M Chilton — Kentucky, 11-33593


ᐅ Roy Larae Chrisler, Kentucky

Address: 2991 Roberts Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-31323: "Roy Larae Chrisler's Chapter 7 bankruptcy, filed in Bardstown, KY in 2013-03-29, led to asset liquidation, with the case closing in 07/03/2013."
Roy Larae Chrisler — Kentucky, 13-31323


ᐅ Lawrence D Christy, Kentucky

Address: 2790 Poplar Flat Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-34804-acs7: "In a Chapter 7 bankruptcy case, Lawrence D Christy from Bardstown, KY, saw their proceedings start in 12.11.2013 and complete by Mar 17, 2014, involving asset liquidation."
Lawrence D Christy — Kentucky, 13-34804


ᐅ Amanda Lynn Cissell, Kentucky

Address: 1100 Oak Knoll Dr Bardstown, KY 40004

Bankruptcy Case 11-30546 Overview: "Amanda Lynn Cissell's Chapter 7 bankruptcy, filed in Bardstown, KY in February 7, 2011, led to asset liquidation, with the case closing in 2011-05-10."
Amanda Lynn Cissell — Kentucky, 11-30546


ᐅ Brian D Cissell, Kentucky

Address: 3619 Boston Rd Bardstown, KY 40004

Bankruptcy Case 13-30633 Summary: "The bankruptcy filing by Brian D Cissell, undertaken in 02/19/2013 in Bardstown, KY under Chapter 7, concluded with discharge in May 26, 2013 after liquidating assets."
Brian D Cissell — Kentucky, 13-30633


ᐅ Chad Gilbert Cissell, Kentucky

Address: 732 Poplar Flat Rd Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-30492: "Bardstown, KY resident Chad Gilbert Cissell's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Chad Gilbert Cissell — Kentucky, 11-30492


ᐅ Timothy D Cissell, Kentucky

Address: 121 Valleyview Dr Bardstown, KY 40004-2181

Bankruptcy Case 2014-33543-acs Summary: "The case of Timothy D Cissell in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy D Cissell — Kentucky, 2014-33543


ᐅ Lanisha Claxton, Kentucky

Address: 436 Susannah Ave Bardstown, KY 40004-7786

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33421-acs: "In Bardstown, KY, Lanisha Claxton filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-11."
Lanisha Claxton — Kentucky, 2014-33421


ᐅ Timothy William Clinton, Kentucky

Address: 306 E Daugherty Ave Bardstown, KY 40004-1710

Bankruptcy Case 15-32888-thf Overview: "Timothy William Clinton's bankruptcy, initiated in 09/03/2015 and concluded by 12.02.2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy William Clinton — Kentucky, 15-32888


ᐅ Aaron C Cochran, Kentucky

Address: 101 Harry Rucker Rd Bardstown, KY 40004-7311

Bankruptcy Case 15-34098-jal Summary: "In a Chapter 7 bankruptcy case, Aaron C Cochran from Bardstown, KY, saw his proceedings start in 12.31.2015 and complete by Mar 30, 2016, involving asset liquidation."
Aaron C Cochran — Kentucky, 15-34098


ᐅ Dorothy K Cochran, Kentucky

Address: 101 Harry Rucker Rd Bardstown, KY 40004-7311

Snapshot of U.S. Bankruptcy Proceeding Case 15-34098-jal: "Bardstown, KY resident Dorothy K Cochran's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Dorothy K Cochran — Kentucky, 15-34098


ᐅ Edward Cochrane, Kentucky

Address: 1125 Foxfire Rd Bardstown, KY 40004

Bankruptcy Case 10-34170 Overview: "The bankruptcy filing by Edward Cochrane, undertaken in August 6, 2010 in Bardstown, KY under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Edward Cochrane — Kentucky, 10-34170


ᐅ Terry L Collins, Kentucky

Address: 140 Mcgowan Ave Bardstown, KY 40004

Bankruptcy Case 13-32475-acs Summary: "Terry L Collins's bankruptcy, initiated in Jun 20, 2013 and concluded by 2013-09-24 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Collins — Kentucky, 13-32475


ᐅ Michael D Collins, Kentucky

Address: 102 Frazier Ct Bardstown, KY 40004

Bankruptcy Case 12-31985 Summary: "Michael D Collins's Chapter 7 bankruptcy, filed in Bardstown, KY in April 2012, led to asset liquidation, with the case closing in 2012-08-13."
Michael D Collins — Kentucky, 12-31985


ᐅ Thomas A Colon, Kentucky

Address: PO Box 744 Bardstown, KY 40004

Bankruptcy Case 09-35288 Overview: "The bankruptcy filing by Thomas A Colon, undertaken in 2009-10-14 in Bardstown, KY under Chapter 7, concluded with discharge in 2010-01-18 after liquidating assets."
Thomas A Colon — Kentucky, 09-35288


ᐅ Terry Colyer, Kentucky

Address: 116 McGowan Ave Bardstown, KY 40004

Bankruptcy Case 10-36285 Summary: "The case of Terry Colyer in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Colyer — Kentucky, 10-36285


ᐅ Sandra L Combs, Kentucky

Address: 3102-1 Plantation Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 09-113417: "March 2009 marked the beginning of Sandra L Combs's Chapter 13 bankruptcy in Bardstown, KY, entailing a structured repayment schedule, completed by 08.24.2012."
Sandra L Combs — Kentucky, 09-11341


ᐅ Kenneth Richard Danner, Kentucky

Address: 468 Manton Rd Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-30297: "In Bardstown, KY, Kenneth Richard Danner filed for Chapter 7 bankruptcy in 01/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2012."
Kenneth Richard Danner — Kentucky, 12-30297


ᐅ Michael S Danzinger, Kentucky

Address: 202 S Parkside Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-33505-acs7: "Michael S Danzinger's bankruptcy, initiated in August 30, 2013 and concluded by 2013-12-04 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Danzinger — Kentucky, 13-33505


ᐅ Sue Ellen Davidson, Kentucky

Address: 102 Aiden Ct Bardstown, KY 40004-5732

Bankruptcy Case 15-33168-thf Overview: "In Bardstown, KY, Sue Ellen Davidson filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2015."
Sue Ellen Davidson — Kentucky, 15-33168


ᐅ Karen Lynn Davis, Kentucky

Address: 338 Camptown Rd Bardstown, KY 40004-8793

Concise Description of Bankruptcy Case 14-30828-jal7: "In Bardstown, KY, Karen Lynn Davis filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
Karen Lynn Davis — Kentucky, 14-30828


ᐅ Tiffany Beanndrae Davis, Kentucky

Address: PO Box 1232 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-34541: "Tiffany Beanndrae Davis's bankruptcy, initiated in 09/21/2011 and concluded by Jan 4, 2012 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Beanndrae Davis — Kentucky, 11-34541


ᐅ Catherine Mae Davis, Kentucky

Address: 102 Quiet Spring Dr Bardstown, KY 40004-9297

Brief Overview of Bankruptcy Case 14-30418-acs: "In Bardstown, KY, Catherine Mae Davis filed for Chapter 7 bankruptcy in Feb 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2014."
Catherine Mae Davis — Kentucky, 14-30418


ᐅ Gary Dedman, Kentucky

Address: 2700 Oakwood Dr Bardstown, KY 40004

Bankruptcy Case 10-34625 Overview: "The bankruptcy filing by Gary Dedman, undertaken in Aug 30, 2010 in Bardstown, KY under Chapter 7, concluded with discharge in 12/16/2010 after liquidating assets."
Gary Dedman — Kentucky, 10-34625


ᐅ George Lloyd Dennis, Kentucky

Address: 822 Bartley Ave Bardstown, KY 40004-1247

Brief Overview of Bankruptcy Case 14-32210-thf: "In a Chapter 7 bankruptcy case, George Lloyd Dennis from Bardstown, KY, saw his proceedings start in June 2014 and complete by 2014-09-03, involving asset liquidation."
George Lloyd Dennis — Kentucky, 14-32210


ᐅ Catherine Elizabeth Desurne, Kentucky

Address: 518 Tom Greer Rd Bardstown, KY 40004-9210

Concise Description of Bankruptcy Case 16-31148-thf7: "In a Chapter 7 bankruptcy case, Catherine Elizabeth Desurne from Bardstown, KY, saw her proceedings start in April 2016 and complete by 2016-07-07, involving asset liquidation."
Catherine Elizabeth Desurne — Kentucky, 16-31148


ᐅ Samuel Thomas Desurne, Kentucky

Address: 518 Tom Greer Rd Bardstown, KY 40004-9210

Bankruptcy Case 16-31148-thf Summary: "Samuel Thomas Desurne's bankruptcy, initiated in 2016-04-08 and concluded by 2016-07-07 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Thomas Desurne — Kentucky, 16-31148


ᐅ James Devine, Kentucky

Address: 1016 Navajo Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-347147: "The bankruptcy filing by James Devine, undertaken in September 2010 in Bardstown, KY under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
James Devine — Kentucky, 10-34714


ᐅ Michelle Lynette Devore, Kentucky

Address: 114 Ashberry Dr Apt A Bardstown, KY 40004

Bankruptcy Case 13-32572-jal Summary: "In Bardstown, KY, Michelle Lynette Devore filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Michelle Lynette Devore — Kentucky, 13-32572


ᐅ Ii Alphonso Gilberto Diaz, Kentucky

Address: 1003 Caney Fork Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-33177: "Ii Alphonso Gilberto Diaz's bankruptcy, initiated in 07/09/2012 and concluded by October 25, 2012 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Alphonso Gilberto Diaz — Kentucky, 12-33177


ᐅ Francis L Dickerson, Kentucky

Address: 507 N 4th St Bardstown, KY 40004-1621

Snapshot of U.S. Bankruptcy Proceeding Case 15-30928-acs: "In a Chapter 7 bankruptcy case, Francis L Dickerson from Bardstown, KY, saw their proceedings start in 2015-03-23 and complete by 06/21/2015, involving asset liquidation."
Francis L Dickerson — Kentucky, 15-30928


ᐅ Joseph Dittman, Kentucky

Address: 116 Lookout Ct Bardstown, KY 40004

Bankruptcy Case 09-35866 Overview: "In a Chapter 7 bankruptcy case, Joseph Dittman from Bardstown, KY, saw their proceedings start in 2009-11-13 and complete by 02/17/2010, involving asset liquidation."
Joseph Dittman — Kentucky, 09-35866


ᐅ Jackie Leigh Donahue, Kentucky

Address: 265 Clarktown Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-32543: "Jackie Leigh Donahue's Chapter 7 bankruptcy, filed in Bardstown, KY in May 31, 2012, led to asset liquidation, with the case closing in 2012-08-28."
Jackie Leigh Donahue — Kentucky, 12-32543


ᐅ Kimberly Lynn Donahue, Kentucky

Address: 730 Pulliam Ave Bardstown, KY 40004-1767

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31331-thf: "Kimberly Lynn Donahue's bankruptcy, initiated in 2014-04-04 and concluded by July 3, 2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Lynn Donahue — Kentucky, 2014-31331


ᐅ Allison Evette Dones, Kentucky

Address: 1017 Polley Dr Bardstown, KY 40004-8954

Concise Description of Bankruptcy Case 14-34320-jal7: "In a Chapter 7 bankruptcy case, Allison Evette Dones from Bardstown, KY, saw her proceedings start in November 2014 and complete by February 22, 2015, involving asset liquidation."
Allison Evette Dones — Kentucky, 14-34320


ᐅ Jesseca D Doolin, Kentucky

Address: 140 Mcgowan Ave Bardstown, KY 40004-1771

Bankruptcy Case 14-30563-jal Overview: "Jesseca D Doolin's Chapter 7 bankruptcy, filed in Bardstown, KY in Feb 17, 2014, led to asset liquidation, with the case closing in 05/18/2014."
Jesseca D Doolin — Kentucky, 14-30563


ᐅ Michelle L Doolin, Kentucky

Address: 169 Purcell Ave Bardstown, KY 40004-1787

Bankruptcy Case 2014-33938-thf Overview: "Michelle L Doolin's bankruptcy, initiated in October 2014 and concluded by January 22, 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Doolin — Kentucky, 2014-33938


ᐅ Amanda Doullo, Kentucky

Address: 231 Demaree Dr Bardstown, KY 40004

Bankruptcy Case 09-35388 Overview: "The bankruptcy record of Amanda Doullo from Bardstown, KY, shows a Chapter 7 case filed in 10.20.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2010."
Amanda Doullo — Kentucky, 09-35388


ᐅ Jr Charles H Doutaz, Kentucky

Address: 1664 Wheeler Rd Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-34886-jal: "The case of Jr Charles H Doutaz in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles H Doutaz — Kentucky, 13-34886


ᐅ Vincent Ray Downs, Kentucky

Address: 216 S Howard Ave Bardstown, KY 40004-8116

Brief Overview of Bankruptcy Case 15-30006: "In Bardstown, KY, Vincent Ray Downs filed for Chapter 7 bankruptcy in January 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2015."
Vincent Ray Downs — Kentucky, 15-30006


ᐅ James Michael Downs, Kentucky

Address: PO Box 686 Bardstown, KY 40004-0686

Bankruptcy Case 07-33259 Overview: "Filing for Chapter 13 bankruptcy in 2007-09-20, James Michael Downs from Bardstown, KY, structured a repayment plan, achieving discharge in Aug 1, 2012."
James Michael Downs — Kentucky, 07-33259


ᐅ Rose Ann Downs, Kentucky

Address: 216 S Howard Ave Bardstown, KY 40004-8116

Concise Description of Bankruptcy Case 15-300067: "The bankruptcy filing by Rose Ann Downs, undertaken in 2015-01-02 in Bardstown, KY under Chapter 7, concluded with discharge in 04/02/2015 after liquidating assets."
Rose Ann Downs — Kentucky, 15-30006


ᐅ Jarrett Ray Downs, Kentucky

Address: 1453 N 3rd St Bardstown, KY 40004-2613

Brief Overview of Bankruptcy Case 15-31494-acs: "The case of Jarrett Ray Downs in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarrett Ray Downs — Kentucky, 15-31494


ᐅ Alex Carter Downs, Kentucky

Address: 189 Caldwell Ave Bardstown, KY 40004-2721

Brief Overview of Bankruptcy Case 14-34713-jal: "The bankruptcy filing by Alex Carter Downs, undertaken in 2014-12-31 in Bardstown, KY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Alex Carter Downs — Kentucky, 14-34713


ᐅ Anthony S Downs, Kentucky

Address: 1830 Manton Rd Bardstown, KY 40004

Bankruptcy Case 11-31893 Summary: "The bankruptcy filing by Anthony S Downs, undertaken in April 2011 in Bardstown, KY under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Anthony S Downs — Kentucky, 11-31893


ᐅ Jr Paul Gardner Draper, Kentucky

Address: 114 Locust Grove Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-327697: "Jr Paul Gardner Draper's Chapter 7 bankruptcy, filed in Bardstown, KY in June 3, 2011, led to asset liquidation, with the case closing in 09/13/2011."
Jr Paul Gardner Draper — Kentucky, 11-32769


ᐅ Gary W Duncil, Kentucky

Address: 4003 Dixie Ln Bardstown, KY 40004

Bankruptcy Case 12-35585 Overview: "In a Chapter 7 bankruptcy case, Gary W Duncil from Bardstown, KY, saw their proceedings start in 12/28/2012 and complete by 04/03/2013, involving asset liquidation."
Gary W Duncil — Kentucky, 12-35585


ᐅ Melisa A Durr, Kentucky

Address: 129 Raisor Ave Bardstown, KY 40004-9007

Bankruptcy Case 2014-32937-acs Overview: "Bardstown, KY resident Melisa A Durr's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Melisa A Durr — Kentucky, 2014-32937


ᐅ Cierra Shentel Edelen, Kentucky

Address: 109 Watts Ct Bardstown, KY 40004-6700

Snapshot of U.S. Bankruptcy Proceeding Case 15-33773-jal: "Cierra Shentel Edelen's bankruptcy, initiated in Nov 24, 2015 and concluded by 2016-02-22 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cierra Shentel Edelen — Kentucky, 15-33773


ᐅ Justin Lamar Edelen, Kentucky

Address: 109 Watts Ct Bardstown, KY 40004-6700

Bankruptcy Case 15-33773-jal Summary: "Justin Lamar Edelen's bankruptcy, initiated in November 24, 2015 and concluded by 02.22.2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lamar Edelen — Kentucky, 15-33773


ᐅ Kesha L Edelen, Kentucky

Address: 4135 Woodlawn Rd Bardstown, KY 40004-8200

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33589-jal: "The bankruptcy record of Kesha L Edelen from Bardstown, KY, shows a Chapter 7 case filed in Sep 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2014."
Kesha L Edelen — Kentucky, 2014-33589


ᐅ Anna Caren Edlin, Kentucky

Address: PO Box 274 Bardstown, KY 40004-0274

Bankruptcy Case 15-33578-acs Overview: "Anna Caren Edlin's Chapter 7 bankruptcy, filed in Bardstown, KY in November 6, 2015, led to asset liquidation, with the case closing in Feb 4, 2016."
Anna Caren Edlin — Kentucky, 15-33578


ᐅ William Clarence Edlin, Kentucky

Address: PO Box 274 Bardstown, KY 40004-0274

Bankruptcy Case 15-33578-acs Summary: "William Clarence Edlin's bankruptcy, initiated in November 6, 2015 and concluded by February 4, 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Clarence Edlin — Kentucky, 15-33578


ᐅ Kevin Ellison, Kentucky

Address: PO Box 646 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-31138: "In a Chapter 7 bankruptcy case, Kevin Ellison from Bardstown, KY, saw their proceedings start in 2012-03-09 and complete by 06.25.2012, involving asset liquidation."
Kevin Ellison — Kentucky, 12-31138


ᐅ Stephanie Lynn Ellsworth, Kentucky

Address: 212 Saint Thomas Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-32958: "In a Chapter 7 bankruptcy case, Stephanie Lynn Ellsworth from Bardstown, KY, saw her proceedings start in 2012-06-26 and complete by 2012-10-12, involving asset liquidation."
Stephanie Lynn Ellsworth — Kentucky, 12-32958


ᐅ Jr John W Ervin, Kentucky

Address: 101 Rosewood Dr Bardstown, KY 40004

Bankruptcy Case 11-33728 Summary: "Jr John W Ervin's Chapter 7 bankruptcy, filed in Bardstown, KY in 2011-07-29, led to asset liquidation, with the case closing in November 14, 2011."
Jr John W Ervin — Kentucky, 11-33728


ᐅ Donald Ethington, Kentucky

Address: 105 Bethany Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-345547: "The bankruptcy filing by Donald Ethington, undertaken in August 2010 in Bardstown, KY under Chapter 7, concluded with discharge in December 12, 2010 after liquidating assets."
Donald Ethington — Kentucky, 10-34554


ᐅ Travis Everhart, Kentucky

Address: PO Box 886 Bardstown, KY 40004

Bankruptcy Case 3:10-bk-31710 Summary: "Travis Everhart's bankruptcy, initiated in April 2010 and concluded by July 2010 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Everhart — Kentucky, 3:10-bk-31710


ᐅ James O Fahling, Kentucky

Address: 706 Hutchins Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-36038: "James O Fahling's Chapter 7 bankruptcy, filed in Bardstown, KY in 2011-12-20, led to asset liquidation, with the case closing in April 6, 2012."
James O Fahling — Kentucky, 11-36038


ᐅ Kimberly Dawn Fair, Kentucky

Address: 106 Pete Ln Bardstown, KY 40004-9080

Bankruptcy Case 15-30964-thf Overview: "Bardstown, KY resident Kimberly Dawn Fair's 03.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2015."
Kimberly Dawn Fair — Kentucky, 15-30964


ᐅ Jodi Ray Fanello, Kentucky

Address: PO Box 322 Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-33605: "Bardstown, KY resident Jodi Ray Fanello's July 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Jodi Ray Fanello — Kentucky, 11-33605


ᐅ Bobby Farmer, Kentucky

Address: 8091 Boston Rd Bardstown, KY 40004

Bankruptcy Case 2:10-bk-28934-CGC Overview: "The bankruptcy filing by Bobby Farmer, undertaken in September 2010 in Bardstown, KY under Chapter 7, concluded with discharge in Dec 27, 2010 after liquidating assets."
Bobby Farmer — Kentucky, 2:10-bk-28934


ᐅ Kelly J Farmer, Kentucky

Address: 2888 Old Bloomfield Rd Bardstown, KY 40004-7740

Brief Overview of Bankruptcy Case 16-30970-jal: "Bardstown, KY resident Kelly J Farmer's Mar 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Kelly J Farmer — Kentucky, 16-30970


ᐅ Robert L Faulkner, Kentucky

Address: 207 N Elm Grove Ave Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-33823: "Robert L Faulkner's Chapter 7 bankruptcy, filed in Bardstown, KY in 08.05.2011, led to asset liquidation, with the case closing in November 2011."
Robert L Faulkner — Kentucky, 11-33823


ᐅ Joshua D Fenwick, Kentucky

Address: 124 Patriot Dr Unit 102 Bardstown, KY 40004-8035

Bankruptcy Case 12-33751-thf Overview: "Joshua D Fenwick's Chapter 13 bankruptcy in Bardstown, KY started in 08.17.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in August 7, 2013."
Joshua D Fenwick — Kentucky, 12-33751


ᐅ Curtis Alan Ferguson, Kentucky

Address: 1014 Ashleigh Way Bardstown, KY 40004

Bankruptcy Case 13-34058-acs Summary: "The case of Curtis Alan Ferguson in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Alan Ferguson — Kentucky, 13-34058


ᐅ Matthew Craig Fogle, Kentucky

Address: 203 Pineview Dr Bardstown, KY 40004-9146

Bankruptcy Case 16-30809-acs Summary: "In Bardstown, KY, Matthew Craig Fogle filed for Chapter 7 bankruptcy in March 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2016."
Matthew Craig Fogle — Kentucky, 16-30809


ᐅ Amanda J Fogt, Kentucky

Address: 102 Aiden Ct Bardstown, KY 40004-5732

Brief Overview of Bankruptcy Case 14-34048-acs: "The bankruptcy filing by Amanda J Fogt, undertaken in Oct 31, 2014 in Bardstown, KY under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Amanda J Fogt — Kentucky, 14-34048


ᐅ Steven B Fogt, Kentucky

Address: 102 Aiden Ct Bardstown, KY 40004-5732

Snapshot of U.S. Bankruptcy Proceeding Case 14-34048-acs: "Bardstown, KY resident Steven B Fogt's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Steven B Fogt — Kentucky, 14-34048


ᐅ Timothy Lee Ford, Kentucky

Address: 1912 Manton Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-318127: "The bankruptcy filing by Timothy Lee Ford, undertaken in 04/11/2011 in Bardstown, KY under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Timothy Lee Ford — Kentucky, 11-31812


ᐅ Vaughn William Foster, Kentucky

Address: 1110 Metalwood Dr Bardstown, KY 40004-2635

Concise Description of Bankruptcy Case 16-30282-jal7: "Bardstown, KY resident Vaughn William Foster's 2016-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2016."
Vaughn William Foster — Kentucky, 16-30282


ᐅ Kara K Fox, Kentucky

Address: 112 Graystone Ct Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-20992-ref: "Kara K Fox's Chapter 7 bankruptcy, filed in Bardstown, KY in Apr 14, 2011, led to asset liquidation, with the case closing in July 2011."
Kara K Fox — Kentucky, 11-20992


ᐅ Brenda Fraley, Kentucky

Address: 105 Countryside Dr Apt 2 Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-335067: "Brenda Fraley's bankruptcy, initiated in July 2010 and concluded by 2010-10-18 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Fraley — Kentucky, 10-33506


ᐅ Danielle J Frank, Kentucky

Address: 620 Tom Greer Rd Bardstown, KY 40004

Bankruptcy Case 12-30906 Summary: "The bankruptcy record of Danielle J Frank from Bardstown, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2012."
Danielle J Frank — Kentucky, 12-30906


ᐅ Bruce Westley Frohman, Kentucky

Address: 114 Stumphs Ct Bardstown, KY 40004-2432

Concise Description of Bankruptcy Case 14-31699-acs7: "In Bardstown, KY, Bruce Westley Frohman filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Bruce Westley Frohman — Kentucky, 14-31699


ᐅ Jeremy Len Frye, Kentucky

Address: 153 Caldwell Ave # B Bardstown, KY 40004

Bankruptcy Case 13-30638 Summary: "In a Chapter 7 bankruptcy case, Jeremy Len Frye from Bardstown, KY, saw his proceedings start in February 2013 and complete by May 27, 2013, involving asset liquidation."
Jeremy Len Frye — Kentucky, 13-30638


ᐅ Aaron B Fulkerson, Kentucky

Address: 325 Pleasurefield Ave Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-31868: "Aaron B Fulkerson's Chapter 7 bankruptcy, filed in Bardstown, KY in 04/13/2011, led to asset liquidation, with the case closing in 2011-07-30."
Aaron B Fulkerson — Kentucky, 11-31868


ᐅ Tiffany Gaffney, Kentucky

Address: 235 Old Nazareth Rd Bardstown, KY 40004

Bankruptcy Case 10-36278 Overview: "Bardstown, KY resident Tiffany Gaffney's November 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Tiffany Gaffney — Kentucky, 10-36278


ᐅ Jeffrey Noel Gagne, Kentucky

Address: 1112 Cherry Wood Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-34240-acs7: "Jeffrey Noel Gagne's Chapter 7 bankruptcy, filed in Bardstown, KY in 10.28.2013, led to asset liquidation, with the case closing in February 1, 2014."
Jeffrey Noel Gagne — Kentucky, 13-34240


ᐅ Terry Lee Garrett, Kentucky

Address: 105 Palco St Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-30062: "The case of Terry Lee Garrett in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Lee Garrett — Kentucky, 12-30062


ᐅ Shakina Lynn Gault, Kentucky

Address: 134 McGowan Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-356887: "Bardstown, KY resident Shakina Lynn Gault's 2011-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2012."
Shakina Lynn Gault — Kentucky, 11-35688


ᐅ Mary C Gaytan, Kentucky

Address: 10750 Bellwood Rd Bardstown, KY 40004-8813

Bankruptcy Case 15-33083-acs Summary: "The case of Mary C Gaytan in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary C Gaytan — Kentucky, 15-33083


ᐅ Eric Geihs, Kentucky

Address: 59 Grant Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-314027: "The case of Eric Geihs in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Geihs — Kentucky, 10-31402


ᐅ Dawn M Gettings, Kentucky

Address: 146 Wilble Blvd Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-31796-jal: "In a Chapter 7 bankruptcy case, Dawn M Gettings from Bardstown, KY, saw her proceedings start in April 29, 2013 and complete by 08/06/2013, involving asset liquidation."
Dawn M Gettings — Kentucky, 13-31796


ᐅ Justin Derrick Gibson, Kentucky

Address: 105 Saint James Ct Bardstown, KY 40004-2182

Brief Overview of Bankruptcy Case 14-30599-jal: "Bardstown, KY resident Justin Derrick Gibson's 2014-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2014."
Justin Derrick Gibson — Kentucky, 14-30599


ᐅ Frances Ann Gwynn, Kentucky

Address: 107 Fern Lea Cir Bardstown, KY 40004

Bankruptcy Case 11-35196 Summary: "Frances Ann Gwynn's bankruptcy, initiated in 10.27.2011 and concluded by 2012-02-12 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Ann Gwynn — Kentucky, 11-35196