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 Kristie Michele Mckown, Kentucky

Address: 109 Ofinn Ave Bardstown, KY 40004-2032

Snapshot of U.S. Bankruptcy Proceeding Case 15-31829-acs: "Kristie Michele Mckown's bankruptcy, initiated in June 2015 and concluded by August 31, 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Michele Mckown — Kentucky, 15-31829


ᐅ Karen Mclain, Kentucky

Address: 229 Greenfield Ave Bardstown, KY 40004-2422

Bankruptcy Case 15-31933-jal Summary: "In Bardstown, KY, Karen Mclain filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2015."
Karen Mclain — Kentucky, 15-31933


ᐅ Charles Everett Mclain, Kentucky

Address: 229 Greenfield Ave Bardstown, KY 40004-2422

Concise Description of Bankruptcy Case 15-31933-jal7: "Charles Everett Mclain's bankruptcy, initiated in June 11, 2015 and concluded by 09/09/2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Everett Mclain — Kentucky, 15-31933


ᐅ Kaela C Mcmakin, Kentucky

Address: 111 Scotch Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-34312-acs7: "Kaela C Mcmakin's Chapter 7 bankruptcy, filed in Bardstown, KY in 2013-10-31, led to asset liquidation, with the case closing in 02.04.2014."
Kaela C Mcmakin — Kentucky, 13-34312


ᐅ Alonzo Cyndi Ann Nalley, Kentucky

Address: 164 Barberry Ln Bardstown, KY 40004-2148

Concise Description of Bankruptcy Case 2014-33820-acs7: "In a Chapter 7 bankruptcy case, Alonzo Cyndi Ann Nalley from Bardstown, KY, saw his proceedings start in 10.15.2014 and complete by 01/13/2015, involving asset liquidation."
Alonzo Cyndi Ann Nalley — Kentucky, 2014-33820


ᐅ Ashley Lynn Nalley, Kentucky

Address: 139 Springhill Dr Bardstown, KY 40004-2105

Bankruptcy Case 16-30233-acs Overview: "Ashley Lynn Nalley's bankruptcy, initiated in February 1, 2016 and concluded by 05.01.2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Lynn Nalley — Kentucky, 16-30233


ᐅ Charles Daniel Nalley, Kentucky

Address: 139 Springhill Dr Bardstown, KY 40004-2105

Concise Description of Bankruptcy Case 16-30233-acs7: "In Bardstown, KY, Charles Daniel Nalley filed for Chapter 7 bankruptcy in 2016-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Charles Daniel Nalley — Kentucky, 16-30233


ᐅ Johnson Tami Lynn Nalley, Kentucky

Address: 915 Quarry Ln Bardstown, KY 40004-9516

Bankruptcy Case 2014-32814-jal Overview: "Johnson Tami Lynn Nalley's bankruptcy, initiated in 07/24/2014 and concluded by 2014-10-22 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnson Tami Lynn Nalley — Kentucky, 2014-32814


ᐅ Phyllis Nalley, Kentucky

Address: 202 Engleman St Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-30003: "The bankruptcy filing by Phyllis Nalley, undertaken in 01.04.2010 in Bardstown, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Phyllis Nalley — Kentucky, 10-30003


ᐅ Melissa R Nally, Kentucky

Address: 120 Maggie Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-31023: "In a Chapter 7 bankruptcy case, Melissa R Nally from Bardstown, KY, saw her proceedings start in March 13, 2013 and complete by June 2013, involving asset liquidation."
Melissa R Nally — Kentucky, 13-31023


ᐅ Dona Marie Nation, Kentucky

Address: 105 Slate Run Bardstown, KY 40004-9738

Snapshot of U.S. Bankruptcy Proceeding Case 15-34001-thf: "The bankruptcy filing by Dona Marie Nation, undertaken in 12/18/2015 in Bardstown, KY under Chapter 7, concluded with discharge in 2016-03-17 after liquidating assets."
Dona Marie Nation — Kentucky, 15-34001


ᐅ Iris Aide Navarro, Kentucky

Address: 4702 Boston Rd Bardstown, KY 40004

Bankruptcy Case 13-33946-thf Summary: "Iris Aide Navarro's bankruptcy, initiated in October 2013 and concluded by 2014-01-08 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris Aide Navarro — Kentucky, 13-33946


ᐅ Richard C Neel, Kentucky

Address: 123 Scenic Dr Bardstown, KY 40004-2177

Bankruptcy Case 15-31000-thf Summary: "Richard C Neel's Chapter 7 bankruptcy, filed in Bardstown, KY in March 2015, led to asset liquidation, with the case closing in June 25, 2015."
Richard C Neel — Kentucky, 15-31000


ᐅ Catherine W Neel, Kentucky

Address: 123 Scenic Dr Bardstown, KY 40004-2177

Snapshot of U.S. Bankruptcy Proceeding Case 15-31000-thf: "The case of Catherine W Neel in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine W Neel — Kentucky, 15-31000


ᐅ James A Neighbors, Kentucky

Address: 1604 Boston Rd Bardstown, KY 40004-2414

Brief Overview of Bankruptcy Case 15-34049-jal: "In Bardstown, KY, James A Neighbors filed for Chapter 7 bankruptcy in 2015-12-24. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
James A Neighbors — Kentucky, 15-34049


ᐅ Sara Newton, Kentucky

Address: 1288 S Ann St Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-36078: "Sara Newton's bankruptcy, initiated in 2010-11-19 and concluded by 2011-02-15 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Newton — Kentucky, 10-36078


ᐅ Janice Marie Newton, Kentucky

Address: 702 W Stephen Foster Ave Bardstown, KY 40004

Bankruptcy Case 13-30269 Overview: "In a Chapter 7 bankruptcy case, Janice Marie Newton from Bardstown, KY, saw her proceedings start in January 2013 and complete by 2013-05-01, involving asset liquidation."
Janice Marie Newton — Kentucky, 13-30269


ᐅ Robert Wayne Nichols, Kentucky

Address: 2301 Filiatreau Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-31447-gmh: "In Bardstown, KY, Robert Wayne Nichols filed for Chapter 7 bankruptcy in 2013-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
Robert Wayne Nichols — Kentucky, 13-31447


ᐅ Sue Wan Norris, Kentucky

Address: 125 Valleyview Dr Bardstown, KY 40004-2181

Concise Description of Bankruptcy Case 09-34270-acs7: "Sue Wan Norris's Bardstown, KY bankruptcy under Chapter 13 in Aug 24, 2009 led to a structured repayment plan, successfully discharged in November 21, 2014."
Sue Wan Norris — Kentucky, 09-34270


ᐅ Richard Dee Norris, Kentucky

Address: 3305 Westridge Ct Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-31246: "The bankruptcy record of Richard Dee Norris from Bardstown, KY, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-01."
Richard Dee Norris — Kentucky, 12-31246


ᐅ Erin M Norris, Kentucky

Address: 126 Slate Run Bardstown, KY 40004

Concise Description of Bankruptcy Case 12-311207: "In Bardstown, KY, Erin M Norris filed for Chapter 7 bankruptcy in Mar 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2012."
Erin M Norris — Kentucky, 12-31120


ᐅ Joseph Telemachus Norris, Kentucky

Address: 125 Valleyview Dr Bardstown, KY 40004-2181

Bankruptcy Case 09-34270-acs Overview: "Joseph Telemachus Norris, a resident of Bardstown, KY, entered a Chapter 13 bankruptcy plan in Aug 24, 2009, culminating in its successful completion by Nov 21, 2014."
Joseph Telemachus Norris — Kentucky, 09-34270


ᐅ Mary A Northener, Kentucky

Address: 6508 Boston Rd Bardstown, KY 40004

Bankruptcy Case 11-32991 Overview: "The bankruptcy filing by Mary A Northener, undertaken in June 17, 2011 in Bardstown, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Mary A Northener — Kentucky, 11-32991


ᐅ Brien Michael Chad O, Kentucky

Address: 127 Copperfield Way Bardstown, KY 40004-6746

Bankruptcy Case 2014-33230-jal Summary: "In a Chapter 7 bankruptcy case, Brien Michael Chad O from Bardstown, KY, saw his proceedings start in 08.27.2014 and complete by Nov 25, 2014, involving asset liquidation."
Brien Michael Chad O — Kentucky, 2014-33230


ᐅ Diawuoh Benjamin Kwaku Obeng, Kentucky

Address: PO Box 1045 Bardstown, KY 40004-4045

Snapshot of U.S. Bankruptcy Proceeding Case 08-31002: "In his Chapter 13 bankruptcy case filed in 03.12.2008, Bardstown, KY's Diawuoh Benjamin Kwaku Obeng agreed to a debt repayment plan, which was successfully completed by Jun 4, 2013."
Diawuoh Benjamin Kwaku Obeng — Kentucky, 08-31002


ᐅ Jessie James Odom, Kentucky

Address: 164 Purcell Ave Bardstown, KY 40004

Bankruptcy Case 11-36187 Summary: "Jessie James Odom's bankruptcy, initiated in 2011-12-30 and concluded by 2012-04-16 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie James Odom — Kentucky, 11-36187


ᐅ Steven B Olliges, Kentucky

Address: 310 E Obryan Ave Bardstown, KY 40004

Bankruptcy Case 13-32281-jal Overview: "In a Chapter 7 bankruptcy case, Steven B Olliges from Bardstown, KY, saw their proceedings start in Jun 5, 2013 and complete by Sep 10, 2013, involving asset liquidation."
Steven B Olliges — Kentucky, 13-32281


ᐅ Brian Dale Owen, Kentucky

Address: 128 Kenton Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-337647: "The case of Brian Dale Owen in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Dale Owen — Kentucky, 11-33764


ᐅ Deanna L Pardue, Kentucky

Address: 3795 New Shepherdsville Rd Bardstown, KY 40004-9022

Concise Description of Bankruptcy Case 15-30184-jal7: "The bankruptcy filing by Deanna L Pardue, undertaken in 01.23.2015 in Bardstown, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Deanna L Pardue — Kentucky, 15-30184


ᐅ Thomas Joseph Parker, Kentucky

Address: 602 Briar Cliff Ave Bardstown, KY 40004-8941

Concise Description of Bankruptcy Case 14-32056-acs7: "In Bardstown, KY, Thomas Joseph Parker filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Thomas Joseph Parker — Kentucky, 14-32056


ᐅ Amanda Parkerson, Kentucky

Address: 219 Demaree Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-36616: "The bankruptcy filing by Amanda Parkerson, undertaken in Dec 22, 2010 in Bardstown, KY under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Amanda Parkerson — Kentucky, 10-36616


ᐅ Michael Parks, Kentucky

Address: 2911 Pin Oak Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-33173: "Michael Parks's bankruptcy, initiated in 2010-06-16 and concluded by 10.02.2010 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Parks — Kentucky, 10-33173


ᐅ Sr Wayne L Parks, Kentucky

Address: 1002 Stonefield Way Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-33303-jal7: "In a Chapter 7 bankruptcy case, Sr Wayne L Parks from Bardstown, KY, saw his proceedings start in 08.16.2013 and complete by 11.20.2013, involving asset liquidation."
Sr Wayne L Parks — Kentucky, 13-33303


ᐅ Joseph E Parrent, Kentucky

Address: 1014 Caney Fork Rd Bardstown, KY 40004

Bankruptcy Case 11-30523 Summary: "The bankruptcy record of Joseph E Parrent from Bardstown, KY, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Joseph E Parrent — Kentucky, 11-30523


ᐅ Kevin Patterson, Kentucky

Address: 191 McGowan Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 12-306967: "Kevin Patterson's bankruptcy, initiated in February 17, 2012 and concluded by June 2012 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Patterson — Kentucky, 12-30696


ᐅ Shirlonda R Patton, Kentucky

Address: 105 Hamilton Ct Bardstown, KY 40004-6787

Bankruptcy Case 15-33090-thf Overview: "The bankruptcy record of Shirlonda R Patton from Bardstown, KY, shows a Chapter 7 case filed in 09.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2015."
Shirlonda R Patton — Kentucky, 15-33090


ᐅ Robert Glen Payne, Kentucky

Address: 5053 Louisville Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-327357: "Bardstown, KY resident Robert Glen Payne's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2011."
Robert Glen Payne — Kentucky, 11-32735


ᐅ Betty Sue Payton, Kentucky

Address: 120 Mcgowan Ave Bardstown, KY 40004-1784

Concise Description of Bankruptcy Case 15-33020-jal7: "The bankruptcy filing by Betty Sue Payton, undertaken in Sep 17, 2015 in Bardstown, KY under Chapter 7, concluded with discharge in Dec 16, 2015 after liquidating assets."
Betty Sue Payton — Kentucky, 15-33020


ᐅ Larry Wayne Payton, Kentucky

Address: 120 Mcgowan Ave Bardstown, KY 40004-1784

Concise Description of Bankruptcy Case 15-33020-jal7: "Larry Wayne Payton's bankruptcy, initiated in September 17, 2015 and concluded by Dec 16, 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Wayne Payton — Kentucky, 15-33020


ᐅ Christy Nagale Payton, Kentucky

Address: 904 W Broadway St Bardstown, KY 40004

Bankruptcy Case 11-34826 Summary: "The bankruptcy filing by Christy Nagale Payton, undertaken in 10.06.2011 in Bardstown, KY under Chapter 7, concluded with discharge in 01/22/2012 after liquidating assets."
Christy Nagale Payton — Kentucky, 11-34826


ᐅ Donald Peake, Kentucky

Address: 211 Cypress St Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-336937: "The bankruptcy record of Donald Peake from Bardstown, KY, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Donald Peake — Kentucky, 10-33693


ᐅ Mark Wayne Pendergrass, Kentucky

Address: 215 W Stephen Foster Ave Bardstown, KY 40004-1417

Bankruptcy Case 14-30193-acs Overview: "Mark Wayne Pendergrass's bankruptcy, initiated in 01/20/2014 and concluded by 2014-04-20 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Wayne Pendergrass — Kentucky, 14-30193


ᐅ Lee Ann Perkins, Kentucky

Address: 1209 Wedgewood Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 09-35144: "In Bardstown, KY, Lee Ann Perkins filed for Chapter 7 bankruptcy in Oct 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Lee Ann Perkins — Kentucky, 09-35144


ᐅ Kyle Dean Perryman, Kentucky

Address: 109 Earl Ct Bardstown, KY 40004-2341

Bankruptcy Case 16-31313-acs Overview: "The bankruptcy record of Kyle Dean Perryman from Bardstown, KY, shows a Chapter 7 case filed in Apr 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2016."
Kyle Dean Perryman — Kentucky, 16-31313


ᐅ Amber Nicole Perryman, Kentucky

Address: 109 Earl Ct Bardstown, KY 40004-2341

Bankruptcy Case 16-31313-acs Summary: "Amber Nicole Perryman's bankruptcy, initiated in 04.22.2016 and concluded by July 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Nicole Perryman — Kentucky, 16-31313


ᐅ Dana R Petitt, Kentucky

Address: 216 Hill St Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-306037: "In Bardstown, KY, Dana R Petitt filed for Chapter 7 bankruptcy in 02/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Dana R Petitt — Kentucky, 11-30603


ᐅ Robert Lynn Phillips, Kentucky

Address: 979 Frost Ave Apt A Bardstown, KY 40004-2525

Bankruptcy Case 15-32156-acs Summary: "Robert Lynn Phillips's Chapter 7 bankruptcy, filed in Bardstown, KY in July 1, 2015, led to asset liquidation, with the case closing in 2015-09-29."
Robert Lynn Phillips — Kentucky, 15-32156


ᐅ Anna L Phillips, Kentucky

Address: 178 McGowan Ave Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-30620: "The bankruptcy record of Anna L Phillips from Bardstown, KY, shows a Chapter 7 case filed in 2013-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2013."
Anna L Phillips — Kentucky, 13-30620


ᐅ Shane Phillips, Kentucky

Address: 100 Cypress St Bardstown, KY 40004-1923

Snapshot of U.S. Bankruptcy Proceeding Case 16-31679-jal: "In Bardstown, KY, Shane Phillips filed for Chapter 7 bankruptcy in May 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-25."
Shane Phillips — Kentucky, 16-31679


ᐅ Richard Phillips, Kentucky

Address: 1026 Walnut Creek Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-36540: "Bardstown, KY resident Richard Phillips's Dec 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/04/2011."
Richard Phillips — Kentucky, 10-36540


ᐅ Glenda M Phillips, Kentucky

Address: 178 McGowan Ave Bardstown, KY 40004

Bankruptcy Case 13-30621 Overview: "Glenda M Phillips's bankruptcy, initiated in February 19, 2013 and concluded by 05/26/2013 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda M Phillips — Kentucky, 13-30621


ᐅ Jr Douglas Eugene Poindexter, Kentucky

Address: 1003 Walnut Creek Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-34278-jal: "The bankruptcy record of Jr Douglas Eugene Poindexter from Bardstown, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2014."
Jr Douglas Eugene Poindexter — Kentucky, 13-34278


ᐅ Booker Polin, Kentucky

Address: 925 Old Bloomfield Pike Bardstown, KY 40004-2056

Brief Overview of Bankruptcy Case 07-33186: "The bankruptcy record for Booker Polin from Bardstown, KY, under Chapter 13, filed in 2007-09-14, involved setting up a repayment plan, finalized by February 2013."
Booker Polin — Kentucky, 07-33186


ᐅ Diana Renea Poston, Kentucky

Address: PO Box 843 Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-33117-acs: "Diana Renea Poston's bankruptcy, initiated in August 2, 2013 and concluded by November 2013 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Renea Poston — Kentucky, 13-33117


ᐅ Joseph Pottinger, Kentucky

Address: 3908 Lynn Ct Bardstown, KY 40004-9439

Brief Overview of Bankruptcy Case 15-30538-jal: "In a Chapter 7 bankruptcy case, Joseph Pottinger from Bardstown, KY, saw their proceedings start in 02.21.2015 and complete by 2015-05-22, involving asset liquidation."
Joseph Pottinger — Kentucky, 15-30538


ᐅ Kimberly Ann Powell, Kentucky

Address: 427 Cane Run Loop Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-306397: "The case of Kimberly Ann Powell in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Powell — Kentucky, 11-30639


ᐅ Karin Price, Kentucky

Address: 180 Surge Ln Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-310757: "In a Chapter 7 bankruptcy case, Karin Price from Bardstown, KY, saw her proceedings start in 03.15.2013 and complete by June 2013, involving asset liquidation."
Karin Price — Kentucky, 13-31075


ᐅ Jerry Lee Pride, Kentucky

Address: 424 Susannah Ave Bardstown, KY 40004

Bankruptcy Case 11-33566 Overview: "Jerry Lee Pride's Chapter 7 bankruptcy, filed in Bardstown, KY in July 2011, led to asset liquidation, with the case closing in Nov 7, 2011."
Jerry Lee Pride — Kentucky, 11-33566


ᐅ Laura Purdom, Kentucky

Address: 154 Olympia Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-35603: "The case of Laura Purdom in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Purdom — Kentucky, 10-35603


ᐅ Jr Kenneth Wayne Quire, Kentucky

Address: 241 Demaree Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-31658: "Jr Kenneth Wayne Quire's bankruptcy, initiated in 2011-03-31 and concluded by July 17, 2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Wayne Quire — Kentucky, 11-31658


ᐅ Elizabeth A Railey, Kentucky

Address: 100 Longleaf St Bardstown, KY 40004-1966

Concise Description of Bankruptcy Case 09-36168-acs7: "Elizabeth A Railey's Bardstown, KY bankruptcy under Chapter 13 in 11/30/2009 led to a structured repayment plan, successfully discharged in Nov 21, 2014."
Elizabeth A Railey — Kentucky, 09-36168


ᐅ Lucretia Yolanda Railey, Kentucky

Address: PO Box 1141 Bardstown, KY 40004

Bankruptcy Case 12-31959 Overview: "Bardstown, KY resident Lucretia Yolanda Railey's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2012."
Lucretia Yolanda Railey — Kentucky, 12-31959


ᐅ Mary Stella Railey, Kentucky

Address: 207 Balsam St Bardstown, KY 40004

Bankruptcy Case 12-32719 Summary: "The bankruptcy filing by Mary Stella Railey, undertaken in 06/11/2012 in Bardstown, KY under Chapter 7, concluded with discharge in 2012-09-11 after liquidating assets."
Mary Stella Railey — Kentucky, 12-32719


ᐅ Manuel Ramos, Kentucky

Address: 107 Barton Rd Bardstown, KY 40004

Bankruptcy Case 10-31613 Summary: "The bankruptcy filing by Manuel Ramos, undertaken in 2010-03-26 in Bardstown, KY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Manuel Ramos — Kentucky, 10-31613


ᐅ Anna Maria Rasberry, Kentucky

Address: 129 Robin Dr Bardstown, KY 40004

Bankruptcy Case 11-34318 Summary: "Anna Maria Rasberry's Chapter 7 bankruptcy, filed in Bardstown, KY in September 2011, led to asset liquidation, with the case closing in 2011-12-06."
Anna Maria Rasberry — Kentucky, 11-34318


ᐅ Michael David Ratliff, Kentucky

Address: 5559 Bloomfield Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-34943-jal7: "The bankruptcy filing by Michael David Ratliff, undertaken in December 23, 2013 in Bardstown, KY under Chapter 7, concluded with discharge in 2014-03-29 after liquidating assets."
Michael David Ratliff — Kentucky, 13-34943


ᐅ David Redman, Kentucky

Address: 119 Fern Lea Cir Bardstown, KY 40004

Bankruptcy Case 10-31758 Overview: "The case of David Redman in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Redman — Kentucky, 10-31758


ᐅ Dustin Michael Redmon, Kentucky

Address: 130 Caney Fork Rd Bardstown, KY 40004

Bankruptcy Case 13-34057-acs Summary: "In a Chapter 7 bankruptcy case, Dustin Michael Redmon from Bardstown, KY, saw his proceedings start in October 2013 and complete by 01.18.2014, involving asset liquidation."
Dustin Michael Redmon — Kentucky, 13-34057


ᐅ William Redmon, Kentucky

Address: 107B Haley Ct Bardstown, KY 40004

Bankruptcy Case 12-33027 Overview: "In a Chapter 7 bankruptcy case, William Redmon from Bardstown, KY, saw their proceedings start in 2012-06-29 and complete by September 2012, involving asset liquidation."
William Redmon — Kentucky, 12-33027


ᐅ Teresa S Reed, Kentucky

Address: 186 Barberry Ln Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-31297: "Bardstown, KY resident Teresa S Reed's March 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-04."
Teresa S Reed — Kentucky, 12-31297


ᐅ Rhonda Louise Reid, Kentucky

Address: 1154 Stone House Rd Bardstown, KY 40004-9026

Bankruptcy Case 14-34088 Summary: "The bankruptcy record of Rhonda Louise Reid from Bardstown, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Rhonda Louise Reid — Kentucky, 14-34088


ᐅ Nicholas C Reiland, Kentucky

Address: 1022 Heritage Dr Bardstown, KY 40004-8739

Brief Overview of Bankruptcy Case 08-32760-thf: "06/30/2008 marked the beginning of Nicholas C Reiland's Chapter 13 bankruptcy in Bardstown, KY, entailing a structured repayment schedule, completed by 08.20.2013."
Nicholas C Reiland — Kentucky, 08-32760


ᐅ Nikita Gayle Reynolds, Kentucky

Address: 1713 Bellwood Rd Bardstown, KY 40004-8804

Snapshot of U.S. Bankruptcy Proceeding Case 15-33855-acs: "Nikita Gayle Reynolds's bankruptcy, initiated in 11/30/2015 and concluded by Feb 28, 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikita Gayle Reynolds — Kentucky, 15-33855


ᐅ David Richard Reynolds, Kentucky

Address: 1713 Bellwood Rd Bardstown, KY 40004-8804

Bankruptcy Case 15-33855-acs Summary: "The bankruptcy filing by David Richard Reynolds, undertaken in Nov 30, 2015 in Bardstown, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
David Richard Reynolds — Kentucky, 15-33855


ᐅ Lee Ann Richardson, Kentucky

Address: PO Box 1305 Bardstown, KY 40004-4305

Bankruptcy Case 14-30930-jal Summary: "The bankruptcy record of Lee Ann Richardson from Bardstown, KY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2014."
Lee Ann Richardson — Kentucky, 14-30930


ᐅ Kenneth Mitchell Ricketts, Kentucky

Address: 357 Ritchie Ln Bardstown, KY 40004-9536

Bankruptcy Case 16-30488-jal Summary: "Kenneth Mitchell Ricketts's Chapter 7 bankruptcy, filed in Bardstown, KY in 2016-02-23, led to asset liquidation, with the case closing in May 2016."
Kenneth Mitchell Ricketts — Kentucky, 16-30488


ᐅ Nancy Riggs, Kentucky

Address: 3581 Bloomfield Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-35013: "In Bardstown, KY, Nancy Riggs filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2011."
Nancy Riggs — Kentucky, 10-35013


ᐅ Nicholas A Riggs, Kentucky

Address: 256 Pinkston Rd Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-33915: "The case of Nicholas A Riggs in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas A Riggs — Kentucky, 11-33915


ᐅ Jr Robert B Riley, Kentucky

Address: 104 Caney Fork Rd Bardstown, KY 40004

Bankruptcy Case 13-34184-acs Overview: "The bankruptcy filing by Jr Robert B Riley, undertaken in Oct 23, 2013 in Bardstown, KY under Chapter 7, concluded with discharge in Jan 27, 2014 after liquidating assets."
Jr Robert B Riley — Kentucky, 13-34184


ᐅ Jennifer Marie Riley, Kentucky

Address: PO Box 605 Bardstown, KY 40004

Bankruptcy Case 13-32617-thf Summary: "Bardstown, KY resident Jennifer Marie Riley's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2013."
Jennifer Marie Riley — Kentucky, 13-32617


ᐅ Brandy Rios, Kentucky

Address: 116 Bluegrass Ct Bardstown, KY 40004

Bankruptcy Case 10-31834 Summary: "The case of Brandy Rios in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Rios — Kentucky, 10-31834


ᐅ Giles Ritchie, Kentucky

Address: 224 Rosewood Dr Bardstown, KY 40004-1138

Bankruptcy Case 09-33724 Summary: "The bankruptcy record for Giles Ritchie from Bardstown, KY, under Chapter 13, filed in 07.28.2009, involved setting up a repayment plan, finalized by November 21, 2012."
Giles Ritchie — Kentucky, 09-33724


ᐅ Walter O Robbins, Kentucky

Address: 189 Bennett Ln Bardstown, KY 40004

Bankruptcy Case 12-34754 Summary: "Bardstown, KY resident Walter O Robbins's 10/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2013."
Walter O Robbins — Kentucky, 12-34754


ᐅ Randy Allen Rogers, Kentucky

Address: 2270 Plum Run Rd Bardstown, KY 40004

Bankruptcy Case 11-32663 Summary: "The bankruptcy filing by Randy Allen Rogers, undertaken in 2011-05-27 in Bardstown, KY under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Randy Allen Rogers — Kentucky, 11-32663


ᐅ Jonathan Rogers, Kentucky

Address: 171 Sunset Dr Bardstown, KY 40004-2533

Bankruptcy Case 14-34692-thf Overview: "Jonathan Rogers's bankruptcy, initiated in 12.29.2014 and concluded by Mar 29, 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Rogers — Kentucky, 14-34692


ᐅ Deborah A Rogers, Kentucky

Address: 4441 New Shepherdsville Rd Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-34797-acs: "The bankruptcy record of Deborah A Rogers from Bardstown, KY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2014."
Deborah A Rogers — Kentucky, 13-34797


ᐅ James Keith Rogers, Kentucky

Address: 230 Guthrie Dr Bardstown, KY 40004-2170

Concise Description of Bankruptcy Case 16-30717-jal7: "James Keith Rogers's Chapter 7 bankruptcy, filed in Bardstown, KY in 03/09/2016, led to asset liquidation, with the case closing in 2016-06-07."
James Keith Rogers — Kentucky, 16-30717


ᐅ Ashley Rose, Kentucky

Address: 153 Wilble Blvd Apt C Bardstown, KY 40004

Bankruptcy Case 10-31337 Overview: "In a Chapter 7 bankruptcy case, Ashley Rose from Bardstown, KY, saw their proceedings start in 2010-03-15 and complete by 07/01/2010, involving asset liquidation."
Ashley Rose — Kentucky, 10-31337


ᐅ Dawn Renee Roswall, Kentucky

Address: 109 Creel Ln Bardstown, KY 40004

Bankruptcy Case 13-30868 Overview: "The bankruptcy filing by Dawn Renee Roswall, undertaken in Mar 5, 2013 in Bardstown, KY under Chapter 7, concluded with discharge in 06/09/2013 after liquidating assets."
Dawn Renee Roswall — Kentucky, 13-30868


ᐅ Michael Z Rouse, Kentucky

Address: 108 Cathedral Mnr Bardstown, KY 40004

Concise Description of Bankruptcy Case 12-317387: "In Bardstown, KY, Michael Z Rouse filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Michael Z Rouse — Kentucky, 12-31738


ᐅ Marlowe E Rowe, Kentucky

Address: 130 Barberry Ln Bardstown, KY 40004-2147

Bankruptcy Case 14-30500-acs Summary: "The case of Marlowe E Rowe in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlowe E Rowe — Kentucky, 14-30500


ᐅ Gerald Ray Runge, Kentucky

Address: 605 Keeneland Dr Bardstown, KY 40004-9732

Bankruptcy Case 3:15-bk-04568-JAF Summary: "The bankruptcy record of Gerald Ray Runge from Bardstown, KY, shows a Chapter 7 case filed in 10.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2016."
Gerald Ray Runge — Kentucky, 3:15-bk-04568


ᐅ Patricia Jane Runge, Kentucky

Address: 605 Keeneland Dr Bardstown, KY 40004-9732

Concise Description of Bankruptcy Case 3:15-bk-04568-JAF7: "In a Chapter 7 bankruptcy case, Patricia Jane Runge from Bardstown, KY, saw her proceedings start in Oct 19, 2015 and complete by 2016-01-17, involving asset liquidation."
Patricia Jane Runge — Kentucky, 3:15-bk-04568


ᐅ Christopher Joseph Rusch, Kentucky

Address: 206 North Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-32303: "In Bardstown, KY, Christopher Joseph Rusch filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Christopher Joseph Rusch — Kentucky, 11-32303


ᐅ Mark M Russell, Kentucky

Address: 108 Ballard Springs Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-30763: "In a Chapter 7 bankruptcy case, Mark M Russell from Bardstown, KY, saw their proceedings start in 02.18.2011 and complete by June 1, 2011, involving asset liquidation."
Mark M Russell — Kentucky, 11-30763


ᐅ Troy Glenn Sagracy, Kentucky

Address: PO Box 243 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-30656: "In a Chapter 7 bankruptcy case, Troy Glenn Sagracy from Bardstown, KY, saw their proceedings start in 02/22/2013 and complete by 2013-05-21, involving asset liquidation."
Troy Glenn Sagracy — Kentucky, 13-30656


ᐅ Rena Sallengs, Kentucky

Address: 114 Owings Blvd Bardstown, KY 40004

Bankruptcy Case 10-35549 Overview: "Bardstown, KY resident Rena Sallengs's 10.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Rena Sallengs — Kentucky, 10-35549


ᐅ Felicia Sanchez, Kentucky

Address: 124 Glenview Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 09-35836: "The case of Felicia Sanchez in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Sanchez — Kentucky, 09-35836


ᐅ Jennifer A Sanders, Kentucky

Address: 202 Barberry Ln Bardstown, KY 40004-2149

Brief Overview of Bankruptcy Case 14-34317-jal: "In a Chapter 7 bankruptcy case, Jennifer A Sanders from Bardstown, KY, saw her proceedings start in 11/24/2014 and complete by Feb 22, 2015, involving asset liquidation."
Jennifer A Sanders — Kentucky, 14-34317


ᐅ Edna Mae Smith, Kentucky

Address: 4829 Bloomfield Rd Bardstown, KY 40004-9150

Snapshot of U.S. Bankruptcy Proceeding Case 15-31930-thf: "In Bardstown, KY, Edna Mae Smith filed for Chapter 7 bankruptcy in 06.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Edna Mae Smith — Kentucky, 15-31930