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 Doris June Gilkey, Kentucky

Address: 101 Barberry Ln Bardstown, KY 40004

Bankruptcy Case 11-33031 Summary: "Bardstown, KY resident Doris June Gilkey's Jun 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2011."
Doris June Gilkey — Kentucky, 11-33031


ᐅ James M Gilliatt, Kentucky

Address: 5559 Bloomfield Rd Bardstown, KY 40004-9136

Concise Description of Bankruptcy Case 15-34009-acs7: "Bardstown, KY resident James M Gilliatt's December 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
James M Gilliatt — Kentucky, 15-34009


ᐅ Glenn H Gilpin, Kentucky

Address: 1309 N Ann St Bardstown, KY 40004

Bankruptcy Case 13-32076-jal Summary: "The case of Glenn H Gilpin in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn H Gilpin — Kentucky, 13-32076


ᐅ Vincent E Gioffre, Kentucky

Address: 103 Earl Ct Bardstown, KY 40004-2341

Bankruptcy Case 14-32072-acs Summary: "Vincent E Gioffre's bankruptcy, initiated in May 2014 and concluded by 08.28.2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent E Gioffre — Kentucky, 14-32072


ᐅ Cynthia Louise Godbey, Kentucky

Address: 332 Camptown Rd Bardstown, KY 40004

Bankruptcy Case 11-31121 Overview: "Cynthia Louise Godbey's bankruptcy, initiated in March 8, 2011 and concluded by June 2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Louise Godbey — Kentucky, 11-31121


ᐅ Elizabeth Nicole Goodlett, Kentucky

Address: 209 E Obryan Ave Apt 5 Bardstown, KY 40004-1653

Concise Description of Bankruptcy Case 15-31008-acs7: "Elizabeth Nicole Goodlett's Chapter 7 bankruptcy, filed in Bardstown, KY in March 27, 2015, led to asset liquidation, with the case closing in 06.25.2015."
Elizabeth Nicole Goodlett — Kentucky, 15-31008


ᐅ Susie Goodpaster, Kentucky

Address: 2939 Templin Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-319607: "In a Chapter 7 bankruptcy case, Susie Goodpaster from Bardstown, KY, saw her proceedings start in 2010-04-13 and complete by 07/30/2010, involving asset liquidation."
Susie Goodpaster — Kentucky, 10-31960


ᐅ Tammy Sue Gowin, Kentucky

Address: 1409 Oak Knoll Dr Bardstown, KY 40004

Bankruptcy Case 13-32063-thf Summary: "Tammy Sue Gowin's Chapter 7 bankruptcy, filed in Bardstown, KY in May 2013, led to asset liquidation, with the case closing in August 2013."
Tammy Sue Gowin — Kentucky, 13-32063


ᐅ Mary Elizabeth Graves, Kentucky

Address: 176 Caldwell Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-312797: "Mary Elizabeth Graves's Chapter 7 bankruptcy, filed in Bardstown, KY in 2013-03-27, led to asset liquidation, with the case closing in 2013-07-01."
Mary Elizabeth Graves — Kentucky, 13-31279


ᐅ Christalana Graves, Kentucky

Address: 1020 Farmaway Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-33746: "Christalana Graves's Chapter 7 bankruptcy, filed in Bardstown, KY in 2010-07-19, led to asset liquidation, with the case closing in Nov 4, 2010."
Christalana Graves — Kentucky, 10-33746


ᐅ Christopher T Greathouse, Kentucky

Address: 611 Bellwood Rd Bardstown, KY 40004-8822

Bankruptcy Case 15-33433-thf Summary: "Christopher T Greathouse's bankruptcy, initiated in Oct 28, 2015 and concluded by 01.26.2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Greathouse — Kentucky, 15-33433


ᐅ Ted J Green, Kentucky

Address: 102 Highland Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-30964: "Bardstown, KY resident Ted J Green's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2012."
Ted J Green — Kentucky, 12-30964


ᐅ Sherri L Green, Kentucky

Address: 1144 Hubbards Ln Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-34583: "The case of Sherri L Green in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri L Green — Kentucky, 11-34583


ᐅ Daniel J Green, Kentucky

Address: 111 Madison Ave Bardstown, KY 40004-2016

Concise Description of Bankruptcy Case 2014-31934-thf7: "In Bardstown, KY, Daniel J Green filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2014."
Daniel J Green — Kentucky, 2014-31934


ᐅ James R Greene, Kentucky

Address: 117 Woodhill Rd Bardstown, KY 40004

Bankruptcy Case 11-35698 Overview: "The bankruptcy filing by James R Greene, undertaken in 11/30/2011 in Bardstown, KY under Chapter 7, concluded with discharge in Mar 17, 2012 after liquidating assets."
James R Greene — Kentucky, 11-35698


ᐅ Benedict J Greenwell, Kentucky

Address: 322 Camptown Rd Unit 4B Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-30323: "In a Chapter 7 bankruptcy case, Benedict J Greenwell from Bardstown, KY, saw his proceedings start in 01.21.2011 and complete by 2011-05-03, involving asset liquidation."
Benedict J Greenwell — Kentucky, 11-30323


ᐅ Sandra L Greenwell, Kentucky

Address: 1415 N 3rd St Apt 2 Bardstown, KY 40004

Bankruptcy Case 11-32869 Overview: "Sandra L Greenwell's Chapter 7 bankruptcy, filed in Bardstown, KY in June 10, 2011, led to asset liquidation, with the case closing in 2011-09-13."
Sandra L Greenwell — Kentucky, 11-32869


ᐅ Windy L Greenwell, Kentucky

Address: 103 Earl Ct Bardstown, KY 40004-2341

Concise Description of Bankruptcy Case 15-31979-acs7: "Windy L Greenwell's Chapter 7 bankruptcy, filed in Bardstown, KY in June 16, 2015, led to asset liquidation, with the case closing in September 14, 2015."
Windy L Greenwell — Kentucky, 15-31979


ᐅ Patricia Corey Greer, Kentucky

Address: 1016 Royal Oak Dr Bardstown, KY 40004-9148

Snapshot of U.S. Bankruptcy Proceeding Case 14-34023-thf: "In Bardstown, KY, Patricia Corey Greer filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Patricia Corey Greer — Kentucky, 14-34023


ᐅ Ray Emanuel Greer, Kentucky

Address: 405 W Stephen Foster Ave Apt 7 Bardstown, KY 40004-1494

Bankruptcy Case 14-32188-thf Overview: "Bardstown, KY resident Ray Emanuel Greer's 06/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2014."
Ray Emanuel Greer — Kentucky, 14-32188


ᐅ Rodney D Gribbins, Kentucky

Address: PO Box 895 Bardstown, KY 40004

Bankruptcy Case 11-35173 Summary: "Rodney D Gribbins's bankruptcy, initiated in 10.26.2011 and concluded by 2012-02-11 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney D Gribbins — Kentucky, 11-35173


ᐅ Shannon C Grier, Kentucky

Address: 123 Independence Ave Bardstown, KY 40004-9286

Bankruptcy Case 16-31719-thf Summary: "Bardstown, KY resident Shannon C Grier's 05/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2016."
Shannon C Grier — Kentucky, 16-31719


ᐅ William Joseph Groome, Kentucky

Address: 1130 Old Nazareth Rd Bardstown, KY 40004-9475

Bankruptcy Case 09-32913 Summary: "Filing for Chapter 13 bankruptcy in 2009-06-11, William Joseph Groome from Bardstown, KY, structured a repayment plan, achieving discharge in 08/24/2012."
William Joseph Groome — Kentucky, 09-32913


ᐅ Dixie Juanice Grover, Kentucky

Address: 111 W Stephen Foster Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-318637: "In Bardstown, KY, Dixie Juanice Grover filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2011."
Dixie Juanice Grover — Kentucky, 11-31863


ᐅ Heath Edward Gunn, Kentucky

Address: 105 E Stephen Foster Ave Apt 4 Bardstown, KY 40004-1569

Snapshot of U.S. Bankruptcy Proceeding Case 14-32026-jal: "The case of Heath Edward Gunn in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heath Edward Gunn — Kentucky, 14-32026


ᐅ Billie Jo Hack, Kentucky

Address: 715 W Broadway St Bardstown, KY 40004-1306

Brief Overview of Bankruptcy Case 15-30790-acs: "The bankruptcy record of Billie Jo Hack from Bardstown, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2015."
Billie Jo Hack — Kentucky, 15-30790


ᐅ Timothy Hackel, Kentucky

Address: 3115 Poplar Flat Rd Bardstown, KY 40004-9223

Concise Description of Bankruptcy Case 14-32615-jal7: "The case of Timothy Hackel in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Hackel — Kentucky, 14-32615


ᐅ Kasey Q Hafley, Kentucky

Address: 141 Hudson Dr Bardstown, KY 40004

Bankruptcy Case 12-31509 Summary: "The bankruptcy filing by Kasey Q Hafley, undertaken in 2012-03-30 in Bardstown, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Kasey Q Hafley — Kentucky, 12-31509


ᐅ Frederick Neville Hagan, Kentucky

Address: 214A Banjo St Bardstown, KY 40004-9788

Concise Description of Bankruptcy Case 16-31503-acs7: "Bardstown, KY resident Frederick Neville Hagan's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2016."
Frederick Neville Hagan — Kentucky, 16-31503


ᐅ Paul I Hagan, Kentucky

Address: 118 E Halstead Ave Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-33421-jal: "Paul I Hagan's bankruptcy, initiated in August 26, 2013 and concluded by 11/30/2013 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul I Hagan — Kentucky, 13-33421


ᐅ Audrey Renee Hagan, Kentucky

Address: 650 Bear Creek Way Bardstown, KY 40004-7308

Bankruptcy Case 15-32112-acs Summary: "The case of Audrey Renee Hagan in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Renee Hagan — Kentucky, 15-32112


ᐅ Jonathan Todd Hahn, Kentucky

Address: 103 Barberry Ln Bardstown, KY 40004

Bankruptcy Case 13-32503-thf Overview: "Bardstown, KY resident Jonathan Todd Hahn's Jun 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jonathan Todd Hahn — Kentucky, 13-32503


ᐅ Billy Joe Hall, Kentucky

Address: 204 Saint Thomas Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-35437: "In Bardstown, KY, Billy Joe Hall filed for Chapter 7 bankruptcy in 11/11/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Billy Joe Hall — Kentucky, 11-35437


ᐅ Mark A Hall, Kentucky

Address: 114 Kentucky Ave Bardstown, KY 40004

Bankruptcy Case 12-31042 Overview: "The bankruptcy record of Mark A Hall from Bardstown, KY, shows a Chapter 7 case filed in 03/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2012."
Mark A Hall — Kentucky, 12-31042


ᐅ Benjamin G Hall, Kentucky

Address: 202 Banjo St # B Bardstown, KY 40004

Bankruptcy Case 12-31169 Summary: "Benjamin G Hall's Chapter 7 bankruptcy, filed in Bardstown, KY in 03/12/2012, led to asset liquidation, with the case closing in 2012-06-28."
Benjamin G Hall — Kentucky, 12-31169


ᐅ Patrick Hall, Kentucky

Address: 875 Summers Ln Bardstown, KY 40004

Bankruptcy Case 10-32680 Summary: "In Bardstown, KY, Patrick Hall filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2010."
Patrick Hall — Kentucky, 10-32680


ᐅ Lisa A Hamilton, Kentucky

Address: 112 Thunder Spring Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-34018: "Lisa A Hamilton's Chapter 7 bankruptcy, filed in Bardstown, KY in 08.18.2011, led to asset liquidation, with the case closing in 12/04/2011."
Lisa A Hamilton — Kentucky, 11-34018


ᐅ Travis Sylvester Hamilton, Kentucky

Address: 351 Hill St Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-30877: "The case of Travis Sylvester Hamilton in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Sylvester Hamilton — Kentucky, 13-30877


ᐅ Sandra Hamilton, Kentucky

Address: 1456 N 3rd St Apt 3 Bardstown, KY 40004-2648

Bankruptcy Case 10-33133-thf Summary: "Sandra Hamilton's Chapter 13 bankruptcy in Bardstown, KY started in 06/14/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 9, 2013."
Sandra Hamilton — Kentucky, 10-33133


ᐅ Kristal Marie Hamilton, Kentucky

Address: 220 Castle Dr Bardstown, KY 40004

Bankruptcy Case 13-32067-acs Summary: "The bankruptcy filing by Kristal Marie Hamilton, undertaken in 05.21.2013 in Bardstown, KY under Chapter 7, concluded with discharge in Aug 28, 2013 after liquidating assets."
Kristal Marie Hamilton — Kentucky, 13-32067


ᐅ Michael D Hammons, Kentucky

Address: 1924 Boston Rd Bardstown, KY 40004

Bankruptcy Case 11-32845 Overview: "The bankruptcy filing by Michael D Hammons, undertaken in June 2011 in Bardstown, KY under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Michael D Hammons — Kentucky, 11-32845


ᐅ Michael A Hardin, Kentucky

Address: 121 Clear Spring Dr Bardstown, KY 40004-9299

Bankruptcy Case 15-32894-thf Overview: "The case of Michael A Hardin in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Hardin — Kentucky, 15-32894


ᐅ William Clyde Hardin, Kentucky

Address: 703 Pulliam Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 09-353337: "The bankruptcy filing by William Clyde Hardin, undertaken in 2009-10-16 in Bardstown, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
William Clyde Hardin — Kentucky, 09-35333


ᐅ William Joseph Hardin, Kentucky

Address: 314 Piper Dr Bardstown, KY 40004

Bankruptcy Case 13-32523-jal Summary: "The bankruptcy record of William Joseph Hardin from Bardstown, KY, shows a Chapter 7 case filed in 06/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
William Joseph Hardin — Kentucky, 13-32523


ᐅ Pamela Hardin, Kentucky

Address: PO Box 372 Bardstown, KY 40004

Bankruptcy Case 09-36686 Overview: "In a Chapter 7 bankruptcy case, Pamela Hardin from Bardstown, KY, saw her proceedings start in 12.31.2009 and complete by 2010-04-06, involving asset liquidation."
Pamela Hardin — Kentucky, 09-36686


ᐅ Rebecca C Hardin, Kentucky

Address: 121 Clear Spring Dr Bardstown, KY 40004-9299

Concise Description of Bankruptcy Case 15-32894-thf7: "Rebecca C Hardin's Chapter 7 bankruptcy, filed in Bardstown, KY in Sep 3, 2015, led to asset liquidation, with the case closing in 2015-12-02."
Rebecca C Hardin — Kentucky, 15-32894


ᐅ Penny Renee Hardy, Kentucky

Address: PO Box 636 Bardstown, KY 40004

Bankruptcy Case 11-32875 Summary: "In a Chapter 7 bankruptcy case, Penny Renee Hardy from Bardstown, KY, saw her proceedings start in 2011-06-10 and complete by 2011-09-26, involving asset liquidation."
Penny Renee Hardy — Kentucky, 11-32875


ᐅ Garnett Harmon, Kentucky

Address: 153 Stone House Rd Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-34972: "The case of Garnett Harmon in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garnett Harmon — Kentucky, 10-34972


ᐅ Ileff Stanley Harney, Kentucky

Address: 113 Quiet Spring Dr Bardstown, KY 40004-9296

Brief Overview of Bankruptcy Case 14-34656-thf: "Ileff Stanley Harney's bankruptcy, initiated in 12/23/2014 and concluded by March 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ileff Stanley Harney — Kentucky, 14-34656


ᐅ Jessica Leontina Harney, Kentucky

Address: 133 Patriot Dr Unit 203 Bardstown, KY 40004-8010

Bankruptcy Case 14-34656-thf Summary: "Bardstown, KY resident Jessica Leontina Harney's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2015."
Jessica Leontina Harney — Kentucky, 14-34656


ᐅ Joan Faye Harrell, Kentucky

Address: PO Box 1243 Bardstown, KY 40004

Bankruptcy Case 11-31462 Summary: "Joan Faye Harrell's Chapter 7 bankruptcy, filed in Bardstown, KY in March 23, 2011, led to asset liquidation, with the case closing in 07.09.2011."
Joan Faye Harrell — Kentucky, 11-31462


ᐅ Chris Corey Harris, Kentucky

Address: 111 Earl Ct Bardstown, KY 40004-2341

Bankruptcy Case 16-31447-thf Summary: "In Bardstown, KY, Chris Corey Harris filed for Chapter 7 bankruptcy in 05.03.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-01."
Chris Corey Harris — Kentucky, 16-31447


ᐅ Andrea Marie Harris, Kentucky

Address: 111 Earl Ct Bardstown, KY 40004-2341

Snapshot of U.S. Bankruptcy Proceeding Case 16-31447-thf: "Andrea Marie Harris's Chapter 7 bankruptcy, filed in Bardstown, KY in May 3, 2016, led to asset liquidation, with the case closing in 08.01.2016."
Andrea Marie Harris — Kentucky, 16-31447


ᐅ Tamara Hatfield, Kentucky

Address: 1222 Wedgewood Dr Bardstown, KY 40004

Bankruptcy Case 10-32054 Overview: "Tamara Hatfield's bankruptcy, initiated in April 16, 2010 and concluded by 2010-08-02 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Hatfield — Kentucky, 10-32054


ᐅ Caroline Hayes, Kentucky

Address: 121 Edgewood Dr Bardstown, KY 40004

Bankruptcy Case 10-32264 Summary: "In a Chapter 7 bankruptcy case, Caroline Hayes from Bardstown, KY, saw her proceedings start in 2010-04-28 and complete by August 14, 2010, involving asset liquidation."
Caroline Hayes — Kentucky, 10-32264


ᐅ Chadwick Hayes, Kentucky

Address: 136 Deep Springs Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-327217: "The case of Chadwick Hayes in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chadwick Hayes — Kentucky, 10-32721


ᐅ Christopher Lee Healey, Kentucky

Address: 2705 Oakwood Dr Bardstown, KY 40004-9104

Brief Overview of Bankruptcy Case 2014-33135-acs: "Christopher Lee Healey's bankruptcy, initiated in August 19, 2014 and concluded by November 17, 2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Healey — Kentucky, 2014-33135


ᐅ Vonita Heck, Kentucky

Address: 130 Bennett Ln Bardstown, KY 40004

Bankruptcy Case 10-36079 Summary: "The bankruptcy filing by Vonita Heck, undertaken in 11/19/2010 in Bardstown, KY under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Vonita Heck — Kentucky, 10-36079


ᐅ Jimmy D Hellard, Kentucky

Address: 1299 Lucy Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-34842-thf: "Jimmy D Hellard's bankruptcy, initiated in 2013-12-13 and concluded by Mar 19, 2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy D Hellard — Kentucky, 13-34842


ᐅ Amy Helm, Kentucky

Address: 110 Emerald Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-20553-tnw: "The case of Amy Helm in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Helm — Kentucky, 10-20553


ᐅ Jr Duane Helms, Kentucky

Address: 228 Bourbon Ct Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-32102: "The case of Jr Duane Helms in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Duane Helms — Kentucky, 10-32102


ᐅ Sr Brian S Henderson, Kentucky

Address: 312 Piper Dr Bardstown, KY 40004

Bankruptcy Case 11-33417 Overview: "In a Chapter 7 bankruptcy case, Sr Brian S Henderson from Bardstown, KY, saw their proceedings start in 07.13.2011 and complete by October 29, 2011, involving asset liquidation."
Sr Brian S Henderson — Kentucky, 11-33417


ᐅ Ellen Sue Hernandez, Kentucky

Address: 106 Mann Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-31344: "Ellen Sue Hernandez's Chapter 7 bankruptcy, filed in Bardstown, KY in 2012-03-21, led to asset liquidation, with the case closing in 2012-07-07."
Ellen Sue Hernandez — Kentucky, 12-31344


ᐅ Lori D Hibbs, Kentucky

Address: PO Box 1371 Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-338327: "The bankruptcy filing by Lori D Hibbs, undertaken in August 5, 2011 in Bardstown, KY under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Lori D Hibbs — Kentucky, 11-33832


ᐅ Jason Hill, Kentucky

Address: 201 Castle Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-36338: "The case of Jason Hill in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Hill — Kentucky, 10-36338


ᐅ Bruce P Hill, Kentucky

Address: 219 S Kennett Ave Bardstown, KY 40004-1234

Snapshot of U.S. Bankruptcy Proceeding Case 15-32469-acs: "The bankruptcy record of Bruce P Hill from Bardstown, KY, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Bruce P Hill — Kentucky, 15-32469


ᐅ Sarah C Hill, Kentucky

Address: 123 Kentucky Ave Bardstown, KY 40004-6721

Snapshot of U.S. Bankruptcy Proceeding Case 08-31509: "Sarah C Hill, a resident of Bardstown, KY, entered a Chapter 13 bankruptcy plan in 2008-04-11, culminating in its successful completion by November 2012."
Sarah C Hill — Kentucky, 08-31509


ᐅ David Anthony Hill, Kentucky

Address: 3308 Westridge Ct Bardstown, KY 40004-9606

Concise Description of Bankruptcy Case 14-01517-dd7: "David Anthony Hill's bankruptcy, initiated in March 2014 and concluded by 06/12/2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Hill — Kentucky, 14-01517-dd


ᐅ Erica Danielle Hilton, Kentucky

Address: 112 S Center St Bardstown, KY 40004-1212

Concise Description of Bankruptcy Case 15-31116-thf7: "Bardstown, KY resident Erica Danielle Hilton's 04/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2015."
Erica Danielle Hilton — Kentucky, 15-31116


ᐅ Toya Shareese Hines, Kentucky

Address: 318 S 4th St Bardstown, KY 40004

Bankruptcy Case 11-36111 Overview: "The bankruptcy filing by Toya Shareese Hines, undertaken in 12/23/2011 in Bardstown, KY under Chapter 7, concluded with discharge in 04.09.2012 after liquidating assets."
Toya Shareese Hines — Kentucky, 11-36111


ᐅ Timothy R Hinton, Kentucky

Address: 138 McGowan Ave Bardstown, KY 40004

Bankruptcy Case 13-30760 Summary: "Bardstown, KY resident Timothy R Hinton's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2013."
Timothy R Hinton — Kentucky, 13-30760


ᐅ John Samuel Hite, Kentucky

Address: 1009 Windrift Ct Bardstown, KY 40004-2231

Bankruptcy Case 08-32908 Overview: "2008-07-09 marked the beginning of John Samuel Hite's Chapter 13 bankruptcy in Bardstown, KY, entailing a structured repayment schedule, completed by June 2013."
John Samuel Hite — Kentucky, 08-32908


ᐅ Crystal Renee Hodge, Kentucky

Address: 209 Aspen Dr Bardstown, KY 40004-1916

Brief Overview of Bankruptcy Case 14-33511-thf: "Bardstown, KY resident Crystal Renee Hodge's 09.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2014."
Crystal Renee Hodge — Kentucky, 14-33511


ᐅ Brent Payne Hodge, Kentucky

Address: 209 Aspen Dr Bardstown, KY 40004-1916

Bankruptcy Case 2014-33511-thf Summary: "In Bardstown, KY, Brent Payne Hodge filed for Chapter 7 bankruptcy in 09/19/2014. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2014."
Brent Payne Hodge — Kentucky, 2014-33511


ᐅ Ginger Dawn Holt, Kentucky

Address: 127 Olympia Dr Bardstown, KY 40004-2111

Bankruptcy Case 08-34443-thf Overview: "Ginger Dawn Holt, a resident of Bardstown, KY, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by December 2013."
Ginger Dawn Holt — Kentucky, 08-34443


ᐅ Larry Hood, Kentucky

Address: 153 Valleyview Dr Bardstown, KY 40004-2181

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32520-thf: "In Bardstown, KY, Larry Hood filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Larry Hood — Kentucky, 2014-32520


ᐅ Jamie D Hood, Kentucky

Address: 107 Clay Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 12-329557: "The case of Jamie D Hood in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie D Hood — Kentucky, 12-32955


ᐅ Robert I Howard, Kentucky

Address: 105 Alder Dr Bardstown, KY 40004

Bankruptcy Case 12-33118 Summary: "The case of Robert I Howard in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert I Howard — Kentucky, 12-33118


ᐅ Mary Elizabeth Howell, Kentucky

Address: 4228 Frances Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-358687: "The bankruptcy record of Mary Elizabeth Howell from Bardstown, KY, shows a Chapter 7 case filed in 2011-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Mary Elizabeth Howell — Kentucky, 11-35868


ᐅ Kelli Renee Howell, Kentucky

Address: 212 Marvin Downs Rd Bardstown, KY 40004-2185

Concise Description of Bankruptcy Case 15-30135-jal7: "In Bardstown, KY, Kelli Renee Howell filed for Chapter 7 bankruptcy in 01/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-19."
Kelli Renee Howell — Kentucky, 15-30135


ᐅ Jr Michael Humphrey, Kentucky

Address: 102 Jefferson Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-314227: "The bankruptcy record of Jr Michael Humphrey from Bardstown, KY, shows a Chapter 7 case filed in Mar 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Jr Michael Humphrey — Kentucky, 10-31422


ᐅ Linda M Hunter, Kentucky

Address: 204 Barberry Ln Bardstown, KY 40004

Bankruptcy Case 11-30680 Overview: "In Bardstown, KY, Linda M Hunter filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Linda M Hunter — Kentucky, 11-30680


ᐅ Amy M Hurtado, Kentucky

Address: 113 Andrea Ct Bardstown, KY 40004

Bankruptcy Case 13-31823-acs Summary: "In Bardstown, KY, Amy M Hurtado filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2013."
Amy M Hurtado — Kentucky, 13-31823


ᐅ Jr John Andrew Jackson, Kentucky

Address: 109 Hagan Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-31891: "Bardstown, KY resident Jr John Andrew Jackson's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Jr John Andrew Jackson — Kentucky, 11-31891


ᐅ Brenda E Jackson, Kentucky

Address: 901 W Broadway St Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-31182: "In Bardstown, KY, Brenda E Jackson filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Brenda E Jackson — Kentucky, 11-31182


ᐅ Marilyn Jackson, Kentucky

Address: 1454 N 3rd St Apt 1 Bardstown, KY 40004

Bankruptcy Case 09-35573 Summary: "In Bardstown, KY, Marilyn Jackson filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Marilyn Jackson — Kentucky, 09-35573


ᐅ Mary Jenkins, Kentucky

Address: 38 Kennedy Ave Bardstown, KY 40004

Bankruptcy Case 10-31964 Summary: "Bardstown, KY resident Mary Jenkins's 04/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2010."
Mary Jenkins — Kentucky, 10-31964


ᐅ Roy Jennette, Kentucky

Address: 207 Streamview Ln E Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-34985: "Roy Jennette's Chapter 7 bankruptcy, filed in Bardstown, KY in Sep 20, 2010, led to asset liquidation, with the case closing in December 2010."
Roy Jennette — Kentucky, 10-34985


ᐅ Katrina Marie Jewell, Kentucky

Address: 68 Jefferson Ave Bardstown, KY 40004-9129

Concise Description of Bankruptcy Case 14-32252-thf7: "The bankruptcy record of Katrina Marie Jewell from Bardstown, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Katrina Marie Jewell — Kentucky, 14-32252


ᐅ John Eddie Johnson, Kentucky

Address: 208 W Brashear Ave Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-34936-acs: "The bankruptcy filing by John Eddie Johnson, undertaken in 12.23.2013 in Bardstown, KY under Chapter 7, concluded with discharge in 2014-03-29 after liquidating assets."
John Eddie Johnson — Kentucky, 13-34936


ᐅ Susie K Johnson, Kentucky

Address: 419 E Halstead Ave Bardstown, KY 40004

Bankruptcy Case 13-33198-acs Summary: "The bankruptcy filing by Susie K Johnson, undertaken in 2013-08-09 in Bardstown, KY under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Susie K Johnson — Kentucky, 13-33198


ᐅ Jonathan J Johnson, Kentucky

Address: 142 Carey Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-33295: "Bardstown, KY resident Jonathan J Johnson's July 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Jonathan J Johnson — Kentucky, 11-33295


ᐅ Matthew Bryan Johnson, Kentucky

Address: 110 Circle Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-33488-thf: "Matthew Bryan Johnson's Chapter 7 bankruptcy, filed in Bardstown, KY in 08/30/2013, led to asset liquidation, with the case closing in 2013-12-04."
Matthew Bryan Johnson — Kentucky, 13-33488


ᐅ Melinda Kay Johnson, Kentucky

Address: 2011 Cecil Ln Bardstown, KY 40004-9565

Bankruptcy Case 2014-31372-thf Summary: "Bardstown, KY resident Melinda Kay Johnson's April 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2014."
Melinda Kay Johnson — Kentucky, 2014-31372


ᐅ Lisa Ann Jones, Kentucky

Address: 731 Bloomfield Rd Bardstown, KY 40004-2027

Bankruptcy Case 16-31847-acs Overview: "The case of Lisa Ann Jones in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Jones — Kentucky, 16-31847


ᐅ Jacqueline L Jones, Kentucky

Address: 205 S Parkside Dr Bardstown, KY 40004

Bankruptcy Case 13-30247 Overview: "In a Chapter 7 bankruptcy case, Jacqueline L Jones from Bardstown, KY, saw her proceedings start in Jan 24, 2013 and complete by 2013-04-30, involving asset liquidation."
Jacqueline L Jones — Kentucky, 13-30247


ᐅ Ashley Renee Jury, Kentucky

Address: 3113 Pottershop Rd Bardstown, KY 40004-7301

Bankruptcy Case 2014-33422-jal Summary: "Bardstown, KY resident Ashley Renee Jury's 09/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Ashley Renee Jury — Kentucky, 2014-33422


ᐅ Eric Keeling, Kentucky

Address: 870 Humphrey Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-35317: "In a Chapter 7 bankruptcy case, Eric Keeling from Bardstown, KY, saw their proceedings start in 2010-10-07 and complete by 01/19/2011, involving asset liquidation."
Eric Keeling — Kentucky, 10-35317


ᐅ Dorothy Marie Keller, Kentucky

Address: 405 Susannah Ave Bardstown, KY 40004-7791

Brief Overview of Bankruptcy Case 14-30495-acs: "Bardstown, KY resident Dorothy Marie Keller's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Dorothy Marie Keller — Kentucky, 14-30495


ᐅ Johnny Ray Keller, Kentucky

Address: 405 Susannah Ave Bardstown, KY 40004-7791

Bankruptcy Case 16-31653-jal Summary: "The bankruptcy filing by Johnny Ray Keller, undertaken in May 26, 2016 in Bardstown, KY under Chapter 7, concluded with discharge in Aug 24, 2016 after liquidating assets."
Johnny Ray Keller — Kentucky, 16-31653