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 Monica Rae Kelty, Kentucky

Address: 1019 Caney Fork Rd Bardstown, KY 40004-9744

Bankruptcy Case 15-33638-jal Summary: "The bankruptcy record of Monica Rae Kelty from Bardstown, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Monica Rae Kelty — Kentucky, 15-33638


ᐅ Robert Lee Kelty, Kentucky

Address: 1019 Caney Fork Rd Bardstown, KY 40004-9744

Bankruptcy Case 15-33638-jal Overview: "The case of Robert Lee Kelty in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee Kelty — Kentucky, 15-33638


ᐅ Monna Jean Kendrick, Kentucky

Address: 106 Madison Ave Bardstown, KY 40004

Bankruptcy Case 12-31595 Summary: "The bankruptcy record of Monna Jean Kendrick from Bardstown, KY, shows a Chapter 7 case filed in 04.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Monna Jean Kendrick — Kentucky, 12-31595


ᐅ Danielle M Kessler, Kentucky

Address: 306 Camptown Rd # B Bardstown, KY 40004

Bankruptcy Case 11-31570 Summary: "Bardstown, KY resident Danielle M Kessler's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Danielle M Kessler — Kentucky, 11-31570


ᐅ Roger W Kessler, Kentucky

Address: 116 Englewood Dr Bardstown, KY 40004-2520

Bankruptcy Case 16-32018-acs Summary: "The case of Roger W Kessler in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger W Kessler — Kentucky, 16-32018


ᐅ Octavia L Key, Kentucky

Address: 133 Caldwell Ave # A Bardstown, KY 40004

Bankruptcy Case 12-31650 Overview: "Octavia L Key's Chapter 7 bankruptcy, filed in Bardstown, KY in April 5, 2012, led to asset liquidation, with the case closing in 07/22/2012."
Octavia L Key — Kentucky, 12-31650


ᐅ Cynthia Lee King, Kentucky

Address: 3604 Donna Way Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-312197: "Bardstown, KY resident Cynthia Lee King's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2011."
Cynthia Lee King — Kentucky, 11-31219


ᐅ Tony Wayne King, Kentucky

Address: 140 Hudson Dr Bardstown, KY 40004-2346

Snapshot of U.S. Bankruptcy Proceeding Case 15-33724-thf: "Bardstown, KY resident Tony Wayne King's Nov 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2016."
Tony Wayne King — Kentucky, 15-33724


ᐅ Evelyn M Kneisler, Kentucky

Address: 117 Grundy Dr Bardstown, KY 40004-6785

Snapshot of U.S. Bankruptcy Proceeding Case 15-30098-thf: "The bankruptcy record of Evelyn M Kneisler from Bardstown, KY, shows a Chapter 7 case filed in Jan 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Evelyn M Kneisler — Kentucky, 15-30098


ᐅ James M Kneisler, Kentucky

Address: 117 Grundy Dr Bardstown, KY 40004-6785

Brief Overview of Bankruptcy Case 15-30098-thf: "James M Kneisler's bankruptcy, initiated in 01/14/2015 and concluded by April 14, 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Kneisler — Kentucky, 15-30098


ᐅ Jason S Koch, Kentucky

Address: 135 Jack Dr Bardstown, KY 40004

Bankruptcy Case 13-30949 Overview: "In a Chapter 7 bankruptcy case, Jason S Koch from Bardstown, KY, saw their proceedings start in March 2013 and complete by June 12, 2013, involving asset liquidation."
Jason S Koch — Kentucky, 13-30949


ᐅ Marlene Ann Koelsch, Kentucky

Address: 110 Quiet Spring Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-325837: "In a Chapter 7 bankruptcy case, Marlene Ann Koelsch from Bardstown, KY, saw her proceedings start in 05/24/2011 and complete by Aug 30, 2011, involving asset liquidation."
Marlene Ann Koelsch — Kentucky, 11-32583


ᐅ Robert L Lacey, Kentucky

Address: 3095 New Shepherdsville Rd Bardstown, KY 40004-9030

Bankruptcy Case 2014-33015-thf Summary: "The bankruptcy filing by Robert L Lacey, undertaken in 08/07/2014 in Bardstown, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Robert L Lacey — Kentucky, 2014-33015


ᐅ Heather L Lamkin, Kentucky

Address: 1212 Clermont Dr Bardstown, KY 40004-2416

Bankruptcy Case 16-31680-acs Overview: "Heather L Lamkin's bankruptcy, initiated in 05.28.2016 and concluded by 08/26/2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Lamkin — Kentucky, 16-31680


ᐅ Glenda Lashley, Kentucky

Address: 425 S 4th St Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-30720: "In a Chapter 7 bankruptcy case, Glenda Lashley from Bardstown, KY, saw her proceedings start in 02.15.2010 and complete by 05/22/2010, involving asset liquidation."
Glenda Lashley — Kentucky, 10-30720


ᐅ Laura L Lawson, Kentucky

Address: 3070 New Shepherdsville Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-322407: "In a Chapter 7 bankruptcy case, Laura L Lawson from Bardstown, KY, saw her proceedings start in 04/30/2011 and complete by 08/16/2011, involving asset liquidation."
Laura L Lawson — Kentucky, 11-32240


ᐅ Robert Martin Leathers, Kentucky

Address: 103 Hamshire Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-33900-acs7: "In Bardstown, KY, Robert Martin Leathers filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2014."
Robert Martin Leathers — Kentucky, 13-33900


ᐅ John L Lee, Kentucky

Address: 325 W Stephen Foster Ave Bardstown, KY 40004-1440

Bankruptcy Case 08-33802-jal Summary: "John L Lee, a resident of Bardstown, KY, entered a Chapter 13 bankruptcy plan in 08/28/2008, culminating in its successful completion by 09.25.2013."
John L Lee — Kentucky, 08-33802


ᐅ Tim Lester, Kentucky

Address: 1310 Clarktown Rd Bardstown, KY 40004-9361

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33147-jal: "In Bardstown, KY, Tim Lester filed for Chapter 7 bankruptcy in August 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2014."
Tim Lester — Kentucky, 2014-33147


ᐅ Ann Marie Villarreal Lester, Kentucky

Address: 486 Shain Rd Bardstown, KY 40004-8359

Brief Overview of Bankruptcy Case 14-33147-jal: "In a Chapter 7 bankruptcy case, Ann Marie Villarreal Lester from Bardstown, KY, saw her proceedings start in 08/21/2014 and complete by 2014-11-19, involving asset liquidation."
Ann Marie Villarreal Lester — Kentucky, 14-33147


ᐅ Earl Ray Lewis, Kentucky

Address: 4475 Woodlawn Rd Bardstown, KY 40004-9208

Brief Overview of Bankruptcy Case 15-30676-acs: "In Bardstown, KY, Earl Ray Lewis filed for Chapter 7 bankruptcy in 02.28.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Earl Ray Lewis — Kentucky, 15-30676


ᐅ Sabria Laine Lewis, Kentucky

Address: 120 Deep Springs Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-33945-acs: "Sabria Laine Lewis's Chapter 7 bankruptcy, filed in Bardstown, KY in 10.04.2013, led to asset liquidation, with the case closing in 01/08/2014."
Sabria Laine Lewis — Kentucky, 13-33945


ᐅ Shelley Grace Lewis, Kentucky

Address: 413 S 6th St Bardstown, KY 40004-1131

Bankruptcy Case 15-30676-acs Overview: "The case of Shelley Grace Lewis in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Grace Lewis — Kentucky, 15-30676


ᐅ Jennifer Linder, Kentucky

Address: 106 Redmon St Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-32786-jal: "Bardstown, KY resident Jennifer Linder's July 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Jennifer Linder — Kentucky, 13-32786


ᐅ Lowie Wayne Linder, Kentucky

Address: 106 Redmon St Bardstown, KY 40004-6788

Concise Description of Bankruptcy Case 14-32283-acs7: "The bankruptcy record of Lowie Wayne Linder from Bardstown, KY, shows a Chapter 7 case filed in Jun 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Lowie Wayne Linder — Kentucky, 14-32283


ᐅ Sean C Linton, Kentucky

Address: 103 Clear Spring Dr Bardstown, KY 40004

Bankruptcy Case 12-32134 Overview: "Sean C Linton's Chapter 7 bankruptcy, filed in Bardstown, KY in 2012-05-03, led to asset liquidation, with the case closing in August 19, 2012."
Sean C Linton — Kentucky, 12-32134


ᐅ Angela Little, Kentucky

Address: 142 Ashberry Dr Apt G Bardstown, KY 40004-2725

Concise Description of Bankruptcy Case 15-32670-acs7: "Angela Little's bankruptcy, initiated in 2015-08-19 and concluded by November 17, 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Little — Kentucky, 15-32670


ᐅ Richard Little, Kentucky

Address: 1001 Walnut Creek Dr Bardstown, KY 40004-8763

Bankruptcy Case 15-32670-acs Summary: "In Bardstown, KY, Richard Little filed for Chapter 7 bankruptcy in 08/19/2015. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2015."
Richard Little — Kentucky, 15-32670


ᐅ Danny Lockhart, Kentucky

Address: 111 E Obryan Ave Unit 16 Bardstown, KY 40004

Bankruptcy Case 09-35431 Overview: "Danny Lockhart's Chapter 7 bankruptcy, filed in Bardstown, KY in 10.22.2009, led to asset liquidation, with the case closing in 2010-01-26."
Danny Lockhart — Kentucky, 09-35431


ᐅ Shirley Louthan, Kentucky

Address: PO Box 647 Bardstown, KY 40004-0647

Bankruptcy Case 08-31572 Summary: "Shirley Louthan's Chapter 13 bankruptcy in Bardstown, KY started in 04/16/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-20."
Shirley Louthan — Kentucky, 08-31572


ᐅ Robbie Carl Lucas, Kentucky

Address: 107 Winchester Ct Bardstown, KY 40004

Bankruptcy Case 11-33622 Summary: "In Bardstown, KY, Robbie Carl Lucas filed for Chapter 7 bankruptcy in 2011-07-26. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2011."
Robbie Carl Lucas — Kentucky, 11-33622


ᐅ Tonda Jo Luckett, Kentucky

Address: 115 Green Meadow Ct Bardstown, KY 40004-9016

Bankruptcy Case 15-33996-jal Overview: "Bardstown, KY resident Tonda Jo Luckett's 12.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2016."
Tonda Jo Luckett — Kentucky, 15-33996


ᐅ Jessica Faye Lugenbeal, Kentucky

Address: 114 Fairway Hl Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-33596: "In Bardstown, KY, Jessica Faye Lugenbeal filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2011."
Jessica Faye Lugenbeal — Kentucky, 11-33596


ᐅ Kathleen R Lyons, Kentucky

Address: 810 Hubbards Ln Bardstown, KY 40004

Bankruptcy Case 12-32091 Overview: "In Bardstown, KY, Kathleen R Lyons filed for Chapter 7 bankruptcy in May 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-17."
Kathleen R Lyons — Kentucky, 12-32091


ᐅ Charles R Lyvers, Kentucky

Address: 114 Ashberry Dr Apt D Bardstown, KY 40004-2741

Snapshot of U.S. Bankruptcy Proceeding Case 16-31660-acs: "Charles R Lyvers's Chapter 7 bankruptcy, filed in Bardstown, KY in May 26, 2016, led to asset liquidation, with the case closing in 2016-08-24."
Charles R Lyvers — Kentucky, 16-31660


ᐅ Jeffrey S Lyvers, Kentucky

Address: 217 Balsam St Bardstown, KY 40004-1919

Snapshot of U.S. Bankruptcy Proceeding Case 14-34619-acs: "Jeffrey S Lyvers's Chapter 7 bankruptcy, filed in Bardstown, KY in Dec 19, 2014, led to asset liquidation, with the case closing in 2015-03-19."
Jeffrey S Lyvers — Kentucky, 14-34619


ᐅ Joseph Lyvers, Kentucky

Address: PO Box 424 Bardstown, KY 40004

Bankruptcy Case 10-35457 Overview: "Joseph Lyvers's Chapter 7 bankruptcy, filed in Bardstown, KY in Oct 15, 2010, led to asset liquidation, with the case closing in 2011-01-19."
Joseph Lyvers — Kentucky, 10-35457


ᐅ Kevin Ray Lyvers, Kentucky

Address: 134 Kenton Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-312637: "The bankruptcy filing by Kevin Ray Lyvers, undertaken in 2011-03-14 in Bardstown, KY under Chapter 7, concluded with discharge in 06.30.2011 after liquidating assets."
Kevin Ray Lyvers — Kentucky, 11-31263


ᐅ Alisha Christine Mabrey, Kentucky

Address: 1134 Stonehouse Rd Bardstown, KY 40004-9026

Concise Description of Bankruptcy Case 15-33105-thf7: "In a Chapter 7 bankruptcy case, Alisha Christine Mabrey from Bardstown, KY, saw her proceedings start in Sep 25, 2015 and complete by 12.24.2015, involving asset liquidation."
Alisha Christine Mabrey — Kentucky, 15-33105


ᐅ Daniel Keith Mackin, Kentucky

Address: 307 Red Oak Ln Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-356677: "Daniel Keith Mackin's bankruptcy, initiated in Nov 28, 2011 and concluded by 2012-03-15 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Keith Mackin — Kentucky, 11-35667


ᐅ William C Maddox, Kentucky

Address: 33 Kennedy Ave Bardstown, KY 40004-9123

Brief Overview of Bankruptcy Case 10-32282: "Chapter 13 bankruptcy for William C Maddox in Bardstown, KY began in Apr 28, 2010, focusing on debt restructuring, concluding with plan fulfillment in May 31, 2013."
William C Maddox — Kentucky, 10-32282


ᐅ Arial S Maddox, Kentucky

Address: 126 Purcell Ave Bardstown, KY 40004-1786

Snapshot of U.S. Bankruptcy Proceeding Case 14-30931-thf: "Bardstown, KY resident Arial S Maddox's Mar 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2014."
Arial S Maddox — Kentucky, 14-30931


ᐅ John W Maddox, Kentucky

Address: 124 Owings Blvd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-35061: "John W Maddox's Chapter 7 bankruptcy, filed in Bardstown, KY in 2011-10-20, led to asset liquidation, with the case closing in Feb 5, 2012."
John W Maddox — Kentucky, 11-35061


ᐅ Vickie L Madison, Kentucky

Address: 138 Copperfield Way Bardstown, KY 40004-6745

Bankruptcy Case 14-32961-thf Summary: "Vickie L Madison's Chapter 7 bankruptcy, filed in Bardstown, KY in Aug 1, 2014, led to asset liquidation, with the case closing in 10/30/2014."
Vickie L Madison — Kentucky, 14-32961


ᐅ William D Madison, Kentucky

Address: 122 Patriot Dr Unit 102 Bardstown, KY 40004-8032

Brief Overview of Bankruptcy Case 2014-32961-thf: "Bardstown, KY resident William D Madison's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2014."
William D Madison — Kentucky, 2014-32961


ᐅ Sheila Yvette Malone, Kentucky

Address: 118 Fox Ridge Rd Bardstown, KY 40004-9121

Snapshot of U.S. Bankruptcy Proceeding Case 07-32185: "Sheila Yvette Malone, a resident of Bardstown, KY, entered a Chapter 13 bankruptcy plan in 2007-06-28, culminating in its successful completion by October 16, 2012."
Sheila Yvette Malone — Kentucky, 07-32185


ᐅ Robert Peyton Martin, Kentucky

Address: 124 Venetian Way # B Bardstown, KY 40004

Bankruptcy Case 11-32699 Overview: "The case of Robert Peyton Martin in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Peyton Martin — Kentucky, 11-32699


ᐅ Joanna E Martin, Kentucky

Address: 807 Johnson St Bardstown, KY 40004-1222

Bankruptcy Case 15-31707-acs Overview: "The case of Joanna E Martin in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna E Martin — Kentucky, 15-31707


ᐅ Brandy M Martin, Kentucky

Address: 802 Quarry Ln Bardstown, KY 40004-9514

Bankruptcy Case 10-30532-thf Overview: "Brandy M Martin's Chapter 13 bankruptcy in Bardstown, KY started in 02/03/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
Brandy M Martin — Kentucky, 10-30532


ᐅ Stacey L Mason, Kentucky

Address: 18 Kennedy Ave Bardstown, KY 40004

Bankruptcy Case 13-32369-acs Overview: "The bankruptcy filing by Stacey L Mason, undertaken in June 2013 in Bardstown, KY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Stacey L Mason — Kentucky, 13-32369


ᐅ Eric Mason, Kentucky

Address: 1007 Walnut Creek Dr Bardstown, KY 40004

Bankruptcy Case 10-36184 Overview: "Eric Mason's Chapter 7 bankruptcy, filed in Bardstown, KY in Nov 23, 2010, led to asset liquidation, with the case closing in 03/11/2011."
Eric Mason — Kentucky, 10-36184


ᐅ Denise Masterson, Kentucky

Address: 1123 Breezy Way Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-34774: "In a Chapter 7 bankruptcy case, Denise Masterson from Bardstown, KY, saw her proceedings start in September 9, 2010 and complete by 12/14/2010, involving asset liquidation."
Denise Masterson — Kentucky, 10-34774


ᐅ Connie Mattingly, Kentucky

Address: 4001 Dixie Ln Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 09-36076: "In a Chapter 7 bankruptcy case, Connie Mattingly from Bardstown, KY, saw their proceedings start in 2009-11-24 and complete by February 2010, involving asset liquidation."
Connie Mattingly — Kentucky, 09-36076


ᐅ Edward L Mattingly, Kentucky

Address: 161 Springhill Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-30186: "The case of Edward L Mattingly in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward L Mattingly — Kentucky, 11-30186


ᐅ Kenneth Craig Mattingly, Kentucky

Address: 164 Poplar Flat Rd Bardstown, KY 40004-8962

Bankruptcy Case 2014-33323-acs Overview: "In Bardstown, KY, Kenneth Craig Mattingly filed for Chapter 7 bankruptcy in 09.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-03."
Kenneth Craig Mattingly — Kentucky, 2014-33323


ᐅ Mary M Mattingly, Kentucky

Address: 107 Glenview Dr Bardstown, KY 40004-9183

Bankruptcy Case 15-31358-thf Overview: "The bankruptcy filing by Mary M Mattingly, undertaken in Apr 24, 2015 in Bardstown, KY under Chapter 7, concluded with discharge in 07.23.2015 after liquidating assets."
Mary M Mattingly — Kentucky, 15-31358


ᐅ Mary Y Mattingly, Kentucky

Address: 118 Kentucky Ave Bardstown, KY 40004-6720

Bankruptcy Case 14-30519-thf Overview: "In Bardstown, KY, Mary Y Mattingly filed for Chapter 7 bankruptcy in 02.14.2014. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2014."
Mary Y Mattingly — Kentucky, 14-30519


ᐅ Thomas Anthony Mattingly, Kentucky

Address: PO Box 1092 Bardstown, KY 40004

Bankruptcy Case 3:09-bk-35532 Overview: "Thomas Anthony Mattingly's bankruptcy, initiated in 2009-10-07 and concluded by January 2010 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Anthony Mattingly — Kentucky, 3:09-bk-35532


ᐅ Troy J Mattingly, Kentucky

Address: 103 Atlantic Ct Bardstown, KY 40004-7794

Bankruptcy Case 15-32365-acs Overview: "Troy J Mattingly's Chapter 7 bankruptcy, filed in Bardstown, KY in 2015-07-23, led to asset liquidation, with the case closing in Oct 21, 2015."
Troy J Mattingly — Kentucky, 15-32365


ᐅ Brian Mattingly, Kentucky

Address: 120 Manor Dr Unit F Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-315607: "The bankruptcy record of Brian Mattingly from Bardstown, KY, shows a Chapter 7 case filed in March 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2010."
Brian Mattingly — Kentucky, 10-31560


ᐅ Brianna J Mattingly, Kentucky

Address: 103 Atlantic Ct Bardstown, KY 40004-7794

Brief Overview of Bankruptcy Case 15-32365-acs: "The case of Brianna J Mattingly in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brianna J Mattingly — Kentucky, 15-32365


ᐅ Darrell G Mauldin, Kentucky

Address: 37 Kennedy Ave Bardstown, KY 40004

Bankruptcy Case 11-35215 Summary: "Darrell G Mauldin's bankruptcy, initiated in October 27, 2011 and concluded by 02.12.2012 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell G Mauldin — Kentucky, 11-35215


ᐅ Pamela Marie Mcclure, Kentucky

Address: 1434 Wheeler Rd Bardstown, KY 40004-9676

Concise Description of Bankruptcy Case 2014-33085-acs7: "Pamela Marie Mcclure's Chapter 7 bankruptcy, filed in Bardstown, KY in 2014-08-14, led to asset liquidation, with the case closing in 11/12/2014."
Pamela Marie Mcclure — Kentucky, 2014-33085


ᐅ Joseph F Mccubbins, Kentucky

Address: 1087 McCubbins Ln Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-31522: "Joseph F Mccubbins's bankruptcy, initiated in March 2011 and concluded by Jul 11, 2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph F Mccubbins — Kentucky, 11-31522


ᐅ Raymond Mccubbins, Kentucky

Address: 232 Guthrie Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-32161: "The case of Raymond Mccubbins in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Mccubbins — Kentucky, 10-32161


ᐅ Timothy Mccubbins, Kentucky

Address: 5515 Bloomfield Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-317907: "Timothy Mccubbins's Chapter 7 bankruptcy, filed in Bardstown, KY in 04/02/2010, led to asset liquidation, with the case closing in 2010-07-14."
Timothy Mccubbins — Kentucky, 10-31790


ᐅ Terry Mcginnis, Kentucky

Address: 104 Pinehurst Dr Bardstown, KY 40004

Bankruptcy Case 10-34492 Overview: "The bankruptcy record of Terry Mcginnis from Bardstown, KY, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Terry Mcginnis — Kentucky, 10-34492


ᐅ Mary Catherine Mcgirk, Kentucky

Address: 1050 Old Bloomfield Pike Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-34782: "Mary Catherine Mcgirk's Chapter 7 bankruptcy, filed in Bardstown, KY in October 2012, led to asset liquidation, with the case closing in 01/30/2013."
Mary Catherine Mcgirk — Kentucky, 12-34782


ᐅ Sr Robert William Mckenna, Kentucky

Address: 145 Humphrey Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-30258: "Sr Robert William Mckenna's Chapter 7 bankruptcy, filed in Bardstown, KY in 2012-01-23, led to asset liquidation, with the case closing in 05.10.2012."
Sr Robert William Mckenna — Kentucky, 12-30258


ᐅ Brent Mckim, Kentucky

Address: 101 Harry Rucker Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 09-351737: "Brent Mckim's bankruptcy, initiated in 10.08.2009 and concluded by Jan 8, 2010 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Mckim — Kentucky, 09-35173


ᐅ Catherine Elaine Menifee, Kentucky

Address: 314 E Forrest Ave Bardstown, KY 40004-1718

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31378-thf: "The case of Catherine Elaine Menifee in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Elaine Menifee — Kentucky, 2014-31378


ᐅ John M Messer, Kentucky

Address: 123 Patriot Dr Unit 203 Bardstown, KY 40004-8023

Concise Description of Bankruptcy Case 2014-33641-jal7: "Bardstown, KY resident John M Messer's 09/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
John M Messer — Kentucky, 2014-33641


ᐅ Megan Nicole Metcalf, Kentucky

Address: 1632 Lutheran Church Rd Bardstown, KY 40004

Bankruptcy Case 14-34671-acs Summary: "Megan Nicole Metcalf's Chapter 7 bankruptcy, filed in Bardstown, KY in 12/23/2014, led to asset liquidation, with the case closing in Mar 23, 2015."
Megan Nicole Metcalf — Kentucky, 14-34671


ᐅ Michael L Metcalf, Kentucky

Address: 105 Highland Dr Bardstown, KY 40004-9020

Bankruptcy Case 16-31452-jal Overview: "Bardstown, KY resident Michael L Metcalf's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Michael L Metcalf — Kentucky, 16-31452


ᐅ Bruce David Metcalf, Kentucky

Address: 402 Mary St Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-301637: "In Bardstown, KY, Bruce David Metcalf filed for Chapter 7 bankruptcy in January 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2013."
Bruce David Metcalf — Kentucky, 13-30163


ᐅ Joseph Brent Metcalf, Kentucky

Address: 101 Alder Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-33468-acs7: "Joseph Brent Metcalf's Chapter 7 bankruptcy, filed in Bardstown, KY in August 29, 2013, led to asset liquidation, with the case closing in 12.03.2013."
Joseph Brent Metcalf — Kentucky, 13-33468


ᐅ Ross Daniel Metras, Kentucky

Address: 147 Caldwell Ave Bardstown, KY 40004

Bankruptcy Case 12-31910 Summary: "In a Chapter 7 bankruptcy case, Ross Daniel Metras from Bardstown, KY, saw his proceedings start in 04.23.2012 and complete by August 2012, involving asset liquidation."
Ross Daniel Metras — Kentucky, 12-31910


ᐅ Dorothea Jean Mikesell, Kentucky

Address: 103 Murrays Run Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-31648-acs: "The case of Dorothea Jean Mikesell in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothea Jean Mikesell — Kentucky, 13-31648


ᐅ Stephanie Nacole Miles, Kentucky

Address: 2227 Poplar Flat Rd Bardstown, KY 40004-8975

Bankruptcy Case 14-34689-jal Summary: "Stephanie Nacole Miles's bankruptcy, initiated in 12.29.2014 and concluded by 03/29/2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Nacole Miles — Kentucky, 14-34689


ᐅ Paula Jean Miracle, Kentucky

Address: 108 Barberry Ln Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-34175-acs7: "In a Chapter 7 bankruptcy case, Paula Jean Miracle from Bardstown, KY, saw her proceedings start in 2013-10-22 and complete by January 2014, involving asset liquidation."
Paula Jean Miracle — Kentucky, 13-34175


ᐅ Shana Marie Miracle, Kentucky

Address: 114 Pittsburg St Bardstown, KY 40004-6718

Bankruptcy Case 2014-31257-thf Summary: "The bankruptcy filing by Shana Marie Miracle, undertaken in March 2014 in Bardstown, KY under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Shana Marie Miracle — Kentucky, 2014-31257


ᐅ Jack D Moody, Kentucky

Address: 143 Raisor Ave Bardstown, KY 40004-9008

Bankruptcy Case 15-31465-jal Overview: "Jack D Moody's bankruptcy, initiated in 04.30.2015 and concluded by 2015-07-29 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack D Moody — Kentucky, 15-31465


ᐅ Cheryl A Moody, Kentucky

Address: 143 Raisor Ave Bardstown, KY 40004-9008

Concise Description of Bankruptcy Case 15-31465-jal7: "The bankruptcy filing by Cheryl A Moody, undertaken in Apr 30, 2015 in Bardstown, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Cheryl A Moody — Kentucky, 15-31465


ᐅ William Moore, Kentucky

Address: 107 Haverly Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-35621: "William Moore's Chapter 7 bankruptcy, filed in Bardstown, KY in 10/25/2010, led to asset liquidation, with the case closing in 02.01.2011."
William Moore — Kentucky, 10-35621


ᐅ Teresa Moran, Kentucky

Address: 117 Highland Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-35228: "Teresa Moran's bankruptcy, initiated in 11.29.2012 and concluded by 03.05.2013 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Moran — Kentucky, 12-35228


ᐅ James Morgan, Kentucky

Address: 514 Greer Ln Bardstown, KY 40004

Bankruptcy Case 10-34799 Summary: "Bardstown, KY resident James Morgan's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2010."
James Morgan — Kentucky, 10-34799


ᐅ Joseph Ernest Mouser, Kentucky

Address: 112 Poplar Wood Dr Bardstown, KY 40004

Bankruptcy Case 11-33610 Overview: "Joseph Ernest Mouser's bankruptcy, initiated in Jul 25, 2011 and concluded by October 2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ernest Mouser — Kentucky, 11-33610


ᐅ Amy L Mudd, Kentucky

Address: 266 Guinan Way Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-301557: "The bankruptcy record of Amy L Mudd from Bardstown, KY, shows a Chapter 7 case filed in January 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2013."
Amy L Mudd — Kentucky, 13-30155


ᐅ Letitia H Mudd, Kentucky

Address: 181 Mcgowan Ave Bardstown, KY 40004-1785

Concise Description of Bankruptcy Case 15-30491-jal7: "Bardstown, KY resident Letitia H Mudd's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-20."
Letitia H Mudd — Kentucky, 15-30491


ᐅ Linda Bush Mudd, Kentucky

Address: 517 Nally Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-310647: "The bankruptcy record of Linda Bush Mudd from Bardstown, KY, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Linda Bush Mudd — Kentucky, 11-31064


ᐅ Mary Charlene Mudd, Kentucky

Address: 140 Deep Springs Dr Bardstown, KY 40004-9168

Concise Description of Bankruptcy Case 2014-33788-jal7: "Mary Charlene Mudd's bankruptcy, initiated in 2014-10-13 and concluded by January 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Charlene Mudd — Kentucky, 2014-33788


ᐅ Rita Mudd, Kentucky

Address: 108 Atlantic Ct Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-31991: "Bardstown, KY resident Rita Mudd's Apr 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2010."
Rita Mudd — Kentucky, 10-31991


ᐅ Samantha Jo Mudd, Kentucky

Address: 518 Edelen Ave Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-31175: "Samantha Jo Mudd's Chapter 7 bankruptcy, filed in Bardstown, KY in 2012-03-12, led to asset liquidation, with the case closing in 06.28.2012."
Samantha Jo Mudd — Kentucky, 12-31175


ᐅ Lisa Louise Mullins, Kentucky

Address: 756 Hubbards Ln Bardstown, KY 40004-8888

Concise Description of Bankruptcy Case 15-30219-acs7: "The bankruptcy record of Lisa Louise Mullins from Bardstown, KY, shows a Chapter 7 case filed in 2015-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2015."
Lisa Louise Mullins — Kentucky, 15-30219


ᐅ Charles Edgar Mullins, Kentucky

Address: 756 Hubbards Ln Bardstown, KY 40004-8888

Brief Overview of Bankruptcy Case 15-30219-acs: "In Bardstown, KY, Charles Edgar Mullins filed for Chapter 7 bankruptcy in 2015-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2015."
Charles Edgar Mullins — Kentucky, 15-30219


ᐅ Steven Eric Munson, Kentucky

Address: 428 S 6th St Bardstown, KY 40004

Concise Description of Bankruptcy Case 12-326437: "Bardstown, KY resident Steven Eric Munson's 06/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-21."
Steven Eric Munson — Kentucky, 12-32643


ᐅ Angelia R Murphy, Kentucky

Address: 2009 N Coxs Creek Dr Bardstown, KY 40004-8789

Bankruptcy Case 15-31196-jal Overview: "Angelia R Murphy's bankruptcy, initiated in 04/09/2015 and concluded by 2015-07-08 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelia R Murphy — Kentucky, 15-31196


ᐅ Darren G Myers, Kentucky

Address: 808 Harding St Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-32520: "In a Chapter 7 bankruptcy case, Darren G Myers from Bardstown, KY, saw his proceedings start in 2012-05-30 and complete by 2012-08-28, involving asset liquidation."
Darren G Myers — Kentucky, 12-32520


ᐅ Kevin Darrell Myers, Kentucky

Address: 121 Carey Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-337227: "Bardstown, KY resident Kevin Darrell Myers's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-14."
Kevin Darrell Myers — Kentucky, 11-33722


ᐅ Jonathan Myles, Kentucky

Address: 103 Ashberry Dr Apt 3 Bardstown, KY 40004

Bankruptcy Case 10-32227 Summary: "The bankruptcy filing by Jonathan Myles, undertaken in 2010-04-27 in Bardstown, KY under Chapter 7, concluded with discharge in 2010-08-13 after liquidating assets."
Jonathan Myles — Kentucky, 10-32227