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 Roger Sattich, Kentucky

Address: 131 Sapphire Ct Bardstown, KY 40004

Bankruptcy Case 10-36610 Summary: "The bankruptcy filing by Roger Sattich, undertaken in 12/22/2010 in Bardstown, KY under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Roger Sattich — Kentucky, 10-36610


ᐅ Julie Ann Schuler, Kentucky

Address: 136 Lorenza Cir Bardstown, KY 40004-9084

Concise Description of Bankruptcy Case 14-34217-jal7: "Julie Ann Schuler's bankruptcy, initiated in Nov 14, 2014 and concluded by Feb 12, 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Schuler — Kentucky, 14-34217


ᐅ Steven Haynes Schuler, Kentucky

Address: 136 Lorenza Cir Bardstown, KY 40004-9084

Snapshot of U.S. Bankruptcy Proceeding Case 14-34217-jal: "Steven Haynes Schuler's Chapter 7 bankruptcy, filed in Bardstown, KY in November 2014, led to asset liquidation, with the case closing in 2015-02-12."
Steven Haynes Schuler — Kentucky, 14-34217


ᐅ Timothy Secrist, Kentucky

Address: 200 Reardon Blvd Bardstown, KY 40004-2053

Concise Description of Bankruptcy Case 15-33971-acs7: "Timothy Secrist's bankruptcy, initiated in December 16, 2015 and concluded by 2016-03-15 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Secrist — Kentucky, 15-33971


ᐅ Andrew Stephen Shain, Kentucky

Address: 108 Maggie Ln Bardstown, KY 40004-7938

Bankruptcy Case 15-32648-thf Overview: "In Bardstown, KY, Andrew Stephen Shain filed for Chapter 7 bankruptcy in August 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2015."
Andrew Stephen Shain — Kentucky, 15-32648


ᐅ Kelly Kristen Shain, Kentucky

Address: 108 Maggie Ln Bardstown, KY 40004-7938

Bankruptcy Case 15-32648-thf Overview: "Kelly Kristen Shain's bankruptcy, initiated in 08/17/2015 and concluded by November 15, 2015 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Kristen Shain — Kentucky, 15-32648


ᐅ Jr James Sharp, Kentucky

Address: 123 Olympia Dr Bardstown, KY 40004

Bankruptcy Case 10-30212 Overview: "Jr James Sharp's bankruptcy, initiated in 01/18/2010 and concluded by 2010-04-24 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Sharp — Kentucky, 10-30212


ᐅ Lisa Elaine Shawver, Kentucky

Address: 110 Manor Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-31074: "The case of Lisa Elaine Shawver in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Elaine Shawver — Kentucky, 12-31074


ᐅ Jacob D Shelton, Kentucky

Address: 438 Marks Ln Bardstown, KY 40004-9292

Concise Description of Bankruptcy Case 16-30762-thf7: "The bankruptcy record of Jacob D Shelton from Bardstown, KY, shows a Chapter 7 case filed in 03.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-09."
Jacob D Shelton — Kentucky, 16-30762


ᐅ Abigail M Shelton, Kentucky

Address: 438 Marks Ln Bardstown, KY 40004-9292

Brief Overview of Bankruptcy Case 16-30762-thf: "In a Chapter 7 bankruptcy case, Abigail M Shelton from Bardstown, KY, saw her proceedings start in March 11, 2016 and complete by 2016-06-09, involving asset liquidation."
Abigail M Shelton — Kentucky, 16-30762


ᐅ Jerry W Sherrill, Kentucky

Address: 117 Highland Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-34619-acs: "In a Chapter 7 bankruptcy case, Jerry W Sherrill from Bardstown, KY, saw their proceedings start in November 2013 and complete by Feb 25, 2014, involving asset liquidation."
Jerry W Sherrill — Kentucky, 13-34619


ᐅ Richard Thomas Shields, Kentucky

Address: 207 Honeysuckle Ln Apt 2 Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-32730-jal: "Richard Thomas Shields's bankruptcy, initiated in 2013-07-09 and concluded by 10/08/2013 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Thomas Shields — Kentucky, 13-32730


ᐅ Richard Shields, Kentucky

Address: 133 W Forrest Ave Bardstown, KY 40004

Bankruptcy Case 10-31793 Summary: "The bankruptcy filing by Richard Shields, undertaken in 04/02/2010 in Bardstown, KY under Chapter 7, concluded with discharge in July 14, 2010 after liquidating assets."
Richard Shields — Kentucky, 10-31793


ᐅ Lanza Dewayne Shirley, Kentucky

Address: 315 Camptown Rd Bardstown, KY 40004-8794

Brief Overview of Bankruptcy Case 16-30786-acs: "The bankruptcy record of Lanza Dewayne Shirley from Bardstown, KY, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2016."
Lanza Dewayne Shirley — Kentucky, 16-30786


ᐅ Christy Michelle Shoffner, Kentucky

Address: 349 Hill St Apt 2 Bardstown, KY 40004-8782

Bankruptcy Case 15-33463-jal Overview: "Christy Michelle Shoffner's bankruptcy, initiated in 10/30/2015 and concluded by January 28, 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Michelle Shoffner — Kentucky, 15-33463


ᐅ Michael Travis Shoffner, Kentucky

Address: 349 Hill St Apt 2 Bardstown, KY 40004-8782

Brief Overview of Bankruptcy Case 15-33463-jal: "The bankruptcy filing by Michael Travis Shoffner, undertaken in 10/30/2015 in Bardstown, KY under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Michael Travis Shoffner — Kentucky, 15-33463


ᐅ Charles N Siders, Kentucky

Address: 1001 Farmington Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-314877: "Bardstown, KY resident Charles N Siders's 03.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2011."
Charles N Siders — Kentucky, 11-31487


ᐅ Rose M Simpson, Kentucky

Address: 949 Wire Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-30651: "Rose M Simpson's bankruptcy, initiated in 02/12/2011 and concluded by May 17, 2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Simpson — Kentucky, 11-30651


ᐅ Marjorie L Sinkhorn, Kentucky

Address: 120 Alder Dr Bardstown, KY 40004-6784

Snapshot of U.S. Bankruptcy Proceeding Case 16-30214-jal: "The case of Marjorie L Sinkhorn in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie L Sinkhorn — Kentucky, 16-30214


ᐅ Michael A Skaggs, Kentucky

Address: 74 Jefferson Ave Bardstown, KY 40004-9129

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31909-acs: "Michael A Skaggs's bankruptcy, initiated in May 2014 and concluded by 2014-08-13 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Skaggs — Kentucky, 2014-31909


ᐅ Anthony Skube, Kentucky

Address: 200 Cathedral Mnr Bardstown, KY 40004-1206

Concise Description of Bankruptcy Case 15-32490-thf7: "In Bardstown, KY, Anthony Skube filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
Anthony Skube — Kentucky, 15-32490


ᐅ Thomas Slay, Kentucky

Address: 100 Wheeling Ave Bardstown, KY 40004

Bankruptcy Case 10-31114 Summary: "The bankruptcy record of Thomas Slay from Bardstown, KY, shows a Chapter 7 case filed in 03/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2010."
Thomas Slay — Kentucky, 10-31114


ᐅ Randall B Sloan, Kentucky

Address: 1292 S Ann St Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-339887: "Randall B Sloan's bankruptcy, initiated in Aug 16, 2011 and concluded by 11/15/2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall B Sloan — Kentucky, 11-33988


ᐅ Danny L Smallwood, Kentucky

Address: 163 Valleyview Dr Bardstown, KY 40004

Bankruptcy Case 13-31201 Summary: "In a Chapter 7 bankruptcy case, Danny L Smallwood from Bardstown, KY, saw his proceedings start in 03/22/2013 and complete by 06/25/2013, involving asset liquidation."
Danny L Smallwood — Kentucky, 13-31201


ᐅ Jane Lynn Smith, Kentucky

Address: PO Box 665 Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-36163: "The case of Jane Lynn Smith in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Lynn Smith — Kentucky, 11-36163


ᐅ Matthew Allen Smith, Kentucky

Address: 111 Andrea Ct Bardstown, KY 40004-9190

Brief Overview of Bankruptcy Case 15-33878-thf: "In a Chapter 7 bankruptcy case, Matthew Allen Smith from Bardstown, KY, saw their proceedings start in 2015-12-02 and complete by 2016-03-01, involving asset liquidation."
Matthew Allen Smith — Kentucky, 15-33878


ᐅ Nathaniel D Smith, Kentucky

Address: 107 Creel Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-34766: "The bankruptcy filing by Nathaniel D Smith, undertaken in Oct 3, 2011 in Bardstown, KY under Chapter 7, concluded with discharge in 01.19.2012 after liquidating assets."
Nathaniel D Smith — Kentucky, 11-34766


ᐅ Mary Katherine Smith, Kentucky

Address: 111 Andrea Ct Bardstown, KY 40004-9190

Bankruptcy Case 15-33878-thf Overview: "The case of Mary Katherine Smith in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Katherine Smith — Kentucky, 15-33878


ᐅ Sharon E Soeder, Kentucky

Address: 125 Grundy Dr Bardstown, KY 40004-6785

Concise Description of Bankruptcy Case 2014-31735-acs7: "The bankruptcy filing by Sharon E Soeder, undertaken in 04.30.2014 in Bardstown, KY under Chapter 7, concluded with discharge in 07.29.2014 after liquidating assets."
Sharon E Soeder — Kentucky, 2014-31735


ᐅ Joseph W Spalding, Kentucky

Address: 21 Mccubbins Ln Bardstown, KY 40004-9614

Snapshot of U.S. Bankruptcy Proceeding Case 07-33264: "Joseph W Spalding's Bardstown, KY bankruptcy under Chapter 13 in 09.20.2007 led to a structured repayment plan, successfully discharged in March 2013."
Joseph W Spalding — Kentucky, 07-33264


ᐅ Amanda N Spalding, Kentucky

Address: 1949 Boston Rd Bardstown, KY 40004-9601

Snapshot of U.S. Bankruptcy Proceeding Case 15-30776-jal: "Bardstown, KY resident Amanda N Spalding's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Amanda N Spalding — Kentucky, 15-30776


ᐅ Bonnie L Spalding, Kentucky

Address: 113 Withrow Ct Bardstown, KY 40004-2634

Snapshot of U.S. Bankruptcy Proceeding Case 15-33737-acs: "Bonnie L Spalding's bankruptcy, initiated in 2015-11-20 and concluded by February 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie L Spalding — Kentucky, 15-33737


ᐅ Douglas C Spalding, Kentucky

Address: 1949 Boston Rd Bardstown, KY 40004-9601

Snapshot of U.S. Bankruptcy Proceeding Case 15-30776-jal: "In Bardstown, KY, Douglas C Spalding filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2015."
Douglas C Spalding — Kentucky, 15-30776


ᐅ Megan A Spears, Kentucky

Address: 136 Hudson Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-33009-jal: "The case of Megan A Spears in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan A Spears — Kentucky, 13-33009


ᐅ Paul Frances Spolski, Kentucky

Address: 228 Stinson Dr Bardstown, KY 40004-2437

Brief Overview of Bankruptcy Case 2014-31540-acs: "The bankruptcy filing by Paul Frances Spolski, undertaken in April 2014 in Bardstown, KY under Chapter 7, concluded with discharge in 07/17/2014 after liquidating assets."
Paul Frances Spolski — Kentucky, 2014-31540


ᐅ Clair Thomas Wayne St, Kentucky

Address: 409 S 4th St Bardstown, KY 40004

Bankruptcy Case 12-35273 Summary: "Bardstown, KY resident Clair Thomas Wayne St's Nov 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2013."
Clair Thomas Wayne St — Kentucky, 12-35273


ᐅ Clair Christopher H St, Kentucky

Address: 301 Double Springs Rd Bardstown, KY 40004-9242

Bankruptcy Case 16-30713-jal Overview: "Clair Christopher H St's bankruptcy, initiated in 03.09.2016 and concluded by Jun 7, 2016 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clair Christopher H St — Kentucky, 16-30713


ᐅ Clair Jeanie Nichole St, Kentucky

Address: 113 Ballard Springs Dr Bardstown, KY 40004-8208

Bankruptcy Case 16-30014-acs Summary: "The bankruptcy record of Clair Jeanie Nichole St from Bardstown, KY, shows a Chapter 7 case filed in 2016-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2016."
Clair Jeanie Nichole St — Kentucky, 16-30014


ᐅ Roy Stasel, Kentucky

Address: 138 Olympia Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-33326: "The bankruptcy filing by Roy Stasel, undertaken in 2010-06-25 in Bardstown, KY under Chapter 7, concluded with discharge in Oct 11, 2010 after liquidating assets."
Roy Stasel — Kentucky, 10-33326


ᐅ Lori Stevens, Kentucky

Address: 4218 Frances Dr Bardstown, KY 40004-8721

Bankruptcy Case 15-33563-jal Overview: "In Bardstown, KY, Lori Stevens filed for Chapter 7 bankruptcy in 11/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Lori Stevens — Kentucky, 15-33563


ᐅ Ronald Allan Stiers, Kentucky

Address: 104 Hudson Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-32569: "In Bardstown, KY, Ronald Allan Stiers filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2012."
Ronald Allan Stiers — Kentucky, 12-32569


ᐅ Yolanda Louanna Stone, Kentucky

Address: 205 Honeysuckle Ln Apt 2 Bardstown, KY 40004

Bankruptcy Case 13-30777 Overview: "Yolanda Louanna Stone's Chapter 7 bankruptcy, filed in Bardstown, KY in Feb 28, 2013, led to asset liquidation, with the case closing in 2013-06-04."
Yolanda Louanna Stone — Kentucky, 13-30777


ᐅ Janet Strange, Kentucky

Address: 104 Olde Towne Dr Bardstown, KY 40004

Bankruptcy Case 10-35238 Overview: "The bankruptcy record of Janet Strange from Bardstown, KY, shows a Chapter 7 case filed in 2010-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2011."
Janet Strange — Kentucky, 10-35238


ᐅ Jill Shannon Stratton, Kentucky

Address: 547 Greer Ln Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-35378: "In a Chapter 7 bankruptcy case, Jill Shannon Stratton from Bardstown, KY, saw her proceedings start in November 2011 and complete by 02/20/2012, involving asset liquidation."
Jill Shannon Stratton — Kentucky, 11-35378


ᐅ Joseph Allen Stratton, Kentucky

Address: 108 1/2 W Flaget St Apt 3 Bardstown, KY 40004-1459

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33063-jal: "The case of Joseph Allen Stratton in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Allen Stratton — Kentucky, 2014-33063


ᐅ Jerry Studdard, Kentucky

Address: 214 Balsam St Bardstown, KY 40004

Bankruptcy Case 10-30746 Summary: "Bardstown, KY resident Jerry Studdard's February 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2010."
Jerry Studdard — Kentucky, 10-30746


ᐅ Helaina Amber Stump, Kentucky

Address: 117 Thunder Spring Dr Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-33332-acs: "The case of Helaina Amber Stump in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helaina Amber Stump — Kentucky, 13-33332


ᐅ Donald Thomas Summitt, Kentucky

Address: 102 Owings Blvd Bardstown, KY 40004-1782

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32463-acs: "Donald Thomas Summitt's Chapter 7 bankruptcy, filed in Bardstown, KY in 2014-06-27, led to asset liquidation, with the case closing in September 2014."
Donald Thomas Summitt — Kentucky, 2014-32463


ᐅ James Lee Edward Sutphin, Kentucky

Address: 421 S 6th St Bardstown, KY 40004

Bankruptcy Case 11-31070 Overview: "Bardstown, KY resident James Lee Edward Sutphin's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
James Lee Edward Sutphin — Kentucky, 11-31070


ᐅ William James Sutton, Kentucky

Address: 320 Cathedral Mnr Bardstown, KY 40004-1208

Concise Description of Bankruptcy Case 2014-33388-acs7: "The bankruptcy filing by William James Sutton, undertaken in September 10, 2014 in Bardstown, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
William James Sutton — Kentucky, 2014-33388


ᐅ Marcia Denise Sutton, Kentucky

Address: 320 Cathedral Mnr Bardstown, KY 40004-1208

Bankruptcy Case 2014-33388-acs Summary: "In a Chapter 7 bankruptcy case, Marcia Denise Sutton from Bardstown, KY, saw her proceedings start in September 2014 and complete by December 9, 2014, involving asset liquidation."
Marcia Denise Sutton — Kentucky, 2014-33388


ᐅ Jr Dennis Raye Swift, Kentucky

Address: 2813 Woodland Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-31387-thf: "Jr Dennis Raye Swift's bankruptcy, initiated in April 1, 2013 and concluded by 2013-07-10 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dennis Raye Swift — Kentucky, 13-31387


ᐅ Teresa J Sztanya, Kentucky

Address: 821 Allison Ave Bardstown, KY 40004-1703

Bankruptcy Case 15-30089-acs Summary: "In a Chapter 7 bankruptcy case, Teresa J Sztanya from Bardstown, KY, saw her proceedings start in January 13, 2015 and complete by 04/13/2015, involving asset liquidation."
Teresa J Sztanya — Kentucky, 15-30089


ᐅ Jr William L Taylor, Kentucky

Address: 6731 Springfield Rd Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-306797: "Bardstown, KY resident Jr William L Taylor's Feb 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Jr William L Taylor — Kentucky, 13-30679


ᐅ Jerry Taylor, Kentucky

Address: 822 Allison Ave Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-30789: "Jerry Taylor's bankruptcy, initiated in February 2010 and concluded by 05.19.2010 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Taylor — Kentucky, 10-30789


ᐅ Melissa Carol Taylor, Kentucky

Address: 601 N 2nd St Bardstown, KY 40004

Brief Overview of Bankruptcy Case 12-30945: "The bankruptcy record of Melissa Carol Taylor from Bardstown, KY, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Melissa Carol Taylor — Kentucky, 12-30945


ᐅ Angela Taylor, Kentucky

Address: 106 Independence Ave Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-32827: "Bardstown, KY resident Angela Taylor's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Angela Taylor — Kentucky, 10-32827


ᐅ Vera Diane Taylor, Kentucky

Address: 105 Republic Ct Bardstown, KY 40004

Concise Description of Bankruptcy Case 09-351387: "Vera Diane Taylor's bankruptcy, initiated in 2009-10-06 and concluded by 2010-01-06 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Diane Taylor — Kentucky, 09-35138


ᐅ Margaret Yvonne Thompson, Kentucky

Address: 404 N 3rd St Apt 11 Bardstown, KY 40004

Bankruptcy Case 12-30934 Overview: "Bardstown, KY resident Margaret Yvonne Thompson's February 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Margaret Yvonne Thompson — Kentucky, 12-30934


ᐅ Teresa Denise Thompson, Kentucky

Address: 1018 Cliffwood Dr Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 13-33940-acs: "Teresa Denise Thompson's Chapter 7 bankruptcy, filed in Bardstown, KY in October 2013, led to asset liquidation, with the case closing in 2014-01-08."
Teresa Denise Thompson — Kentucky, 13-33940


ᐅ Joseph Billy Thompson, Kentucky

Address: 728 Beechwood Ave Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-31911-acs: "In a Chapter 7 bankruptcy case, Joseph Billy Thompson from Bardstown, KY, saw their proceedings start in 2013-05-07 and complete by 2013-08-11, involving asset liquidation."
Joseph Billy Thompson — Kentucky, 13-31911


ᐅ Joseph Nicolas Thompson, Kentucky

Address: 272 Tom Ballard Rd Bardstown, KY 40004

Bankruptcy Case 13-34856-thf Overview: "Joseph Nicolas Thompson's bankruptcy, initiated in Dec 13, 2013 and concluded by March 2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Nicolas Thompson — Kentucky, 13-34856


ᐅ Gonda S Thompson, Kentucky

Address: 5498 Boston Rd Bardstown, KY 40004-9613

Brief Overview of Bankruptcy Case 15-33082-acs: "The bankruptcy record of Gonda S Thompson from Bardstown, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
Gonda S Thompson — Kentucky, 15-33082


ᐅ William E Thompson, Kentucky

Address: PO Box 605 Bardstown, KY 40004-0605

Brief Overview of Bankruptcy Case 08-32807-jal: "The bankruptcy record for William E Thompson from Bardstown, KY, under Chapter 13, filed in Jul 1, 2008, involved setting up a repayment plan, finalized by August 22, 2013."
William E Thompson — Kentucky, 08-32807


ᐅ Connie A Thurman, Kentucky

Address: 311 Marks Ln Bardstown, KY 40004

Brief Overview of Bankruptcy Case 11-30567: "Connie A Thurman's bankruptcy, initiated in 2011-02-08 and concluded by 05/10/2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie A Thurman — Kentucky, 11-30567


ᐅ Tiffany A Tingle, Kentucky

Address: 103 Apollo Ln Bardstown, KY 40004-2189

Concise Description of Bankruptcy Case 15-33693-jal7: "The case of Tiffany A Tingle in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany A Tingle — Kentucky, 15-33693


ᐅ Summer D Tinnell, Kentucky

Address: 134 Valleyview Dr Bardstown, KY 40004-2181

Bankruptcy Case 15-32579-acs Summary: "Summer D Tinnell's bankruptcy, initiated in August 2015 and concluded by 2015-11-10 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summer D Tinnell — Kentucky, 15-32579


ᐅ Robin S Trumbo, Kentucky

Address: 107 Hudson Dr Bardstown, KY 40004

Concise Description of Bankruptcy Case 13-34458-jal7: "Robin S Trumbo's bankruptcy, initiated in Nov 11, 2013 and concluded by Feb 15, 2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin S Trumbo — Kentucky, 13-34458


ᐅ Paul J Vance, Kentucky

Address: 329 W Stephen Foster Ave Bardstown, KY 40004

Bankruptcy Case 13-34253-jal Summary: "The case of Paul J Vance in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Vance — Kentucky, 13-34253


ᐅ Michael Trent Vandyke, Kentucky

Address: 203 Castle Dr Bardstown, KY 40004

Bankruptcy Case 12-32603 Overview: "The case of Michael Trent Vandyke in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Trent Vandyke — Kentucky, 12-32603


ᐅ Iii Frank John Vereb, Kentucky

Address: 135 Meadow Ln Bardstown, KY 40004

Bankruptcy Case 12-34834 Summary: "Iii Frank John Vereb's bankruptcy, initiated in October 30, 2012 and concluded by 02.03.2013 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frank John Vereb — Kentucky, 12-34834


ᐅ Troy M Vittitoe, Kentucky

Address: 121 Green Meadow Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-34383: "Bardstown, KY resident Troy M Vittitoe's 09.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 26, 2011."
Troy M Vittitoe — Kentucky, 11-34383


ᐅ Ryan L Vittitow, Kentucky

Address: 100 Cumberland Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 12-32414: "In a Chapter 7 bankruptcy case, Ryan L Vittitow from Bardstown, KY, saw their proceedings start in May 2012 and complete by September 7, 2012, involving asset liquidation."
Ryan L Vittitow — Kentucky, 12-32414


ᐅ Steven A Vittitow, Kentucky

Address: 201 Honeysuckle Ln Apt 5 Bardstown, KY 40004-2132

Snapshot of U.S. Bankruptcy Proceeding Case 14-31153-acs: "The case of Steven A Vittitow in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Vittitow — Kentucky, 14-31153


ᐅ Patricia L Votaw, Kentucky

Address: 149 Sycamore Spgs Bardstown, KY 40004-1242

Brief Overview of Bankruptcy Case 15-32396-acs: "Bardstown, KY resident Patricia L Votaw's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Patricia L Votaw — Kentucky, 15-32396


ᐅ Edgar Waldridge, Kentucky

Address: 396 Susannah Ave Bardstown, KY 40004

Concise Description of Bankruptcy Case 10-363867: "In a Chapter 7 bankruptcy case, Edgar Waldridge from Bardstown, KY, saw his proceedings start in 2010-12-07 and complete by March 2011, involving asset liquidation."
Edgar Waldridge — Kentucky, 10-36386


ᐅ Kimberly L Waldridge, Kentucky

Address: 116 Flamingo Dr Bardstown, KY 40004-1926

Bankruptcy Case 15-31049-acs Overview: "The bankruptcy filing by Kimberly L Waldridge, undertaken in 2015-03-31 in Bardstown, KY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Kimberly L Waldridge — Kentucky, 15-31049


ᐅ Adam C Walker, Kentucky

Address: 241 Guthrie Dr Apt 3 Bardstown, KY 40004-2191

Bankruptcy Case 14-34621-jal Summary: "The bankruptcy record of Adam C Walker from Bardstown, KY, shows a Chapter 7 case filed in 12/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-19."
Adam C Walker — Kentucky, 14-34621


ᐅ Joseph L Walker, Kentucky

Address: 2819 Louisville Rd # A Bardstown, KY 40004

Brief Overview of Bankruptcy Case 13-30348: "In Bardstown, KY, Joseph L Walker filed for Chapter 7 bankruptcy in January 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2013."
Joseph L Walker — Kentucky, 13-30348


ᐅ Thelma Jean Walker, Kentucky

Address: 2190 Elmcrest Dr Apt 1 Bardstown, KY 40004

Concise Description of Bankruptcy Case 11-310567: "The bankruptcy record of Thelma Jean Walker from Bardstown, KY, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Thelma Jean Walker — Kentucky, 11-31056


ᐅ Dayna Walston, Kentucky

Address: 103 Buckeye Dr Bardstown, KY 40004

Bankruptcy Case 10-35741 Overview: "Dayna Walston's Chapter 7 bankruptcy, filed in Bardstown, KY in October 2010, led to asset liquidation, with the case closing in 2011-02-14."
Dayna Walston — Kentucky, 10-35741


ᐅ Theresa Warren, Kentucky

Address: 3913 Lynn Ct Bardstown, KY 40004

Bankruptcy Case 10-34924 Overview: "The bankruptcy filing by Theresa Warren, undertaken in September 16, 2010 in Bardstown, KY under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
Theresa Warren — Kentucky, 10-34924


ᐅ Ii Benedict J Wathen, Kentucky

Address: 133 Woodhill Rd Bardstown, KY 40004

Bankruptcy Case 11-32904 Overview: "Ii Benedict J Wathen's Chapter 7 bankruptcy, filed in Bardstown, KY in Jun 13, 2011, led to asset liquidation, with the case closing in September 29, 2011."
Ii Benedict J Wathen — Kentucky, 11-32904


ᐅ Robert Andrew Wathen, Kentucky

Address: 1111 Metalwood Dr Bardstown, KY 40004

Bankruptcy Case 12-30920 Summary: "The bankruptcy filing by Robert Andrew Wathen, undertaken in Feb 29, 2012 in Bardstown, KY under Chapter 7, concluded with discharge in June 16, 2012 after liquidating assets."
Robert Andrew Wathen — Kentucky, 12-30920


ᐅ William Bradley Watson, Kentucky

Address: PO Box 1219 Bardstown, KY 40004-4219

Bankruptcy Case 15-31704-thf Overview: "In Bardstown, KY, William Bradley Watson filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2015."
William Bradley Watson — Kentucky, 15-31704


ᐅ Margaret Weibel, Kentucky

Address: 427 Camptown Rd Bardstown, KY 40004

Bankruptcy Case 10-30091 Overview: "The case of Margaret Weibel in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Weibel — Kentucky, 10-30091


ᐅ Dennis Wayne Westling, Kentucky

Address: PO Box 626 Bardstown, KY 40004-0626

Bankruptcy Case 2014-33267-thf Overview: "The case of Dennis Wayne Westling in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Wayne Westling — Kentucky, 2014-33267


ᐅ Alicia A Wheatley, Kentucky

Address: 698 Hubbards Ln Bardstown, KY 40004

Concise Description of Bankruptcy Case 12-312517: "The case of Alicia A Wheatley in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia A Wheatley — Kentucky, 12-31251


ᐅ Amanda M Wheeler, Kentucky

Address: 177 Purcell Ave Bardstown, KY 40004-1787

Bankruptcy Case 15-31743-thf Overview: "Bardstown, KY resident Amanda M Wheeler's 2015-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2015."
Amanda M Wheeler — Kentucky, 15-31743


ᐅ Amanda Rae Whigham, Kentucky

Address: 1313 N Rogan Ave Bardstown, KY 40004

Bankruptcy Case 13-31268 Overview: "The bankruptcy filing by Amanda Rae Whigham, undertaken in March 2013 in Bardstown, KY under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Amanda Rae Whigham — Kentucky, 13-31268


ᐅ Jamal D Wickliffe, Kentucky

Address: 113 Fern Lea Cir Bardstown, KY 40004-2133

Bankruptcy Case 15-32369-acs Overview: "In a Chapter 7 bankruptcy case, Jamal D Wickliffe from Bardstown, KY, saw his proceedings start in July 2015 and complete by 10/22/2015, involving asset liquidation."
Jamal D Wickliffe — Kentucky, 15-32369


ᐅ Ronald A Wilbur, Kentucky

Address: 108 Tulip Dr Bardstown, KY 40004-6780

Concise Description of Bankruptcy Case 2014-31213-acs7: "Ronald A Wilbur's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Wilbur — Kentucky, 2014-31213


ᐅ Sherry Wilhite, Kentucky

Address: 102 Maggie Ln Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 10-35772: "Sherry Wilhite's bankruptcy, initiated in 11.01.2010 and concluded by 02/17/2011 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Wilhite — Kentucky, 10-35772


ᐅ Nicholas Scott Wilkerson, Kentucky

Address: 129 Carey Ct Bardstown, KY 40004-2705

Brief Overview of Bankruptcy Case 2014-31443-thf: "The bankruptcy filing by Nicholas Scott Wilkerson, undertaken in 04.11.2014 in Bardstown, KY under Chapter 7, concluded with discharge in 07/10/2014 after liquidating assets."
Nicholas Scott Wilkerson — Kentucky, 2014-31443


ᐅ Bonnie Willett, Kentucky

Address: 6897 Bloomfield Rd Bardstown, KY 40004

Bankruptcy Case 09-36687 Summary: "The case of Bonnie Willett in Bardstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Willett — Kentucky, 09-36687


ᐅ Dallas Edward Willett, Kentucky

Address: 323 Camptown Rd Bardstown, KY 40004-8794

Brief Overview of Bankruptcy Case 14-30592-jal: "Dallas Edward Willett's bankruptcy, initiated in February 2014 and concluded by 05.20.2014 in Bardstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Edward Willett — Kentucky, 14-30592


ᐅ Saundra Michelle Williams, Kentucky

Address: 103 Carnegie Ct Bardstown, KY 40004-7796

Concise Description of Bankruptcy Case 15-32882-acs7: "Bardstown, KY resident Saundra Michelle Williams's September 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-01."
Saundra Michelle Williams — Kentucky, 15-32882


ᐅ Ronnie L Wilson, Kentucky

Address: 119 Whitney Dr Bardstown, KY 40004

Bankruptcy Case 13-33898-jal Summary: "The bankruptcy filing by Ronnie L Wilson, undertaken in 10.01.2013 in Bardstown, KY under Chapter 7, concluded with discharge in Jan 5, 2014 after liquidating assets."
Ronnie L Wilson — Kentucky, 13-33898


ᐅ Grant Lee Wilson, Kentucky

Address: 117 Emory Ct Bardstown, KY 40004

Snapshot of U.S. Bankruptcy Proceeding Case 11-34364: "Bardstown, KY resident Grant Lee Wilson's 09/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.26.2011."
Grant Lee Wilson — Kentucky, 11-34364


ᐅ Mallory Wright, Kentucky

Address: 127 Patriot Dr Unit 201 Bardstown, KY 40004

Brief Overview of Bankruptcy Case 10-61149-jms: "In Bardstown, KY, Mallory Wright filed for Chapter 7 bankruptcy in July 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2010."
Mallory Wright — Kentucky, 10-61149