personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bardwell, 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 Vanessa L Benson, Kentucky

Address: 1601 County Road 1310 Bardwell, KY 42023

Concise Description of Bankruptcy Case 12-509667: "The case of Vanessa L Benson in Bardwell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa L Benson — Kentucky, 12-50966


ᐅ Melanie C Burgess, Kentucky

Address: 2268 State Route 307 Bardwell, KY 42023

Bankruptcy Case 12-50267 Summary: "In Bardwell, KY, Melanie C Burgess filed for Chapter 7 bankruptcy in 03.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2012."
Melanie C Burgess — Kentucky, 12-50267


ᐅ Danny L Clemons, Kentucky

Address: PO Box 41 Bardwell, KY 42023

Concise Description of Bankruptcy Case 13-501467: "The case of Danny L Clemons in Bardwell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny L Clemons — Kentucky, 13-50146


ᐅ Guy A Cockrum, Kentucky

Address: PO Box 461 Bardwell, KY 42023

Bankruptcy Case 13-50659-thf Overview: "The bankruptcy filing by Guy A Cockrum, undertaken in August 29, 2013 in Bardwell, KY under Chapter 7, concluded with discharge in Dec 3, 2013 after liquidating assets."
Guy A Cockrum — Kentucky, 13-50659


ᐅ Ashley G Cravens, Kentucky

Address: 48 Hillcrest Dr Bardwell, KY 42023-8573

Concise Description of Bankruptcy Case 14-50407-thf7: "Ashley G Cravens's bankruptcy, initiated in 06/04/2014 and concluded by September 2, 2014 in Bardwell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley G Cravens — Kentucky, 14-50407


ᐅ Rickie Davis, Kentucky

Address: PO Box 353 Bardwell, KY 42023

Snapshot of U.S. Bankruptcy Proceeding Case 10-50095: "Rickie Davis's bankruptcy, initiated in Jan 27, 2010 and concluded by May 3, 2010 in Bardwell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickie Davis — Kentucky, 10-50095


ᐅ Anthony B Dowdy, Kentucky

Address: 3616 State Route 1372 Bardwell, KY 42023

Snapshot of U.S. Bankruptcy Proceeding Case 12-50472: "Anthony B Dowdy's Chapter 7 bankruptcy, filed in Bardwell, KY in 2012-05-23, led to asset liquidation, with the case closing in 2012-09-10."
Anthony B Dowdy — Kentucky, 12-50472


ᐅ Robert Mark Flegle, Kentucky

Address: PO Box 457 Bardwell, KY 42023

Snapshot of U.S. Bankruptcy Proceeding Case 11-51241: "Robert Mark Flegle's bankruptcy, initiated in 2011-12-23 and concluded by Apr 11, 2012 in Bardwell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mark Flegle — Kentucky, 11-51241


ᐅ Johnnie Frederick, Kentucky

Address: 130 Elm St Bardwell, KY 42023

Bankruptcy Case 2014-50295-thf Overview: "The bankruptcy record of Johnnie Frederick from Bardwell, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-23."
Johnnie Frederick — Kentucky, 2014-50295


ᐅ Bobby G Garnett, Kentucky

Address: 370 Elsey Ave Bardwell, KY 42023-8602

Brief Overview of Bankruptcy Case 15-50312-thf: "Bobby G Garnett's bankruptcy, initiated in 2015-06-02 and concluded by Aug 31, 2015 in Bardwell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby G Garnett — Kentucky, 15-50312


ᐅ Milton E Graham, Kentucky

Address: PO Box 166 Bardwell, KY 42023-0166

Bankruptcy Case 07-50824 Summary: "In his Chapter 13 bankruptcy case filed in 09/14/2007, Bardwell, KY's Milton E Graham agreed to a debt repayment plan, which was successfully completed by 06.19.2013."
Milton E Graham — Kentucky, 07-50824


ᐅ Pamela E Hawkins, Kentucky

Address: PO Box 324 Bardwell, KY 42023

Brief Overview of Bankruptcy Case 11-50460: "In Bardwell, KY, Pamela E Hawkins filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Pamela E Hawkins — Kentucky, 11-50460


ᐅ Jr John Hawthorne, Kentucky

Address: 134 County Road 1020 Bardwell, KY 42023

Bankruptcy Case 10-51273 Summary: "Jr John Hawthorne's Chapter 7 bankruptcy, filed in Bardwell, KY in 2010-10-28, led to asset liquidation, with the case closing in 2011-02-01."
Jr John Hawthorne — Kentucky, 10-51273


ᐅ John Hoover, Kentucky

Address: 31 Hillcrest Dr Bardwell, KY 42023

Bankruptcy Case 09-51424 Overview: "John Hoover's bankruptcy, initiated in 12/18/2009 and concluded by Mar 24, 2010 in Bardwell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Hoover — Kentucky, 09-51424


ᐅ Shannon Renee Jones, Kentucky

Address: 726 State Route 1371 S Bardwell, KY 42023-8829

Bankruptcy Case 14-50435-thf Summary: "In Bardwell, KY, Shannon Renee Jones filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2014."
Shannon Renee Jones — Kentucky, 14-50435


ᐅ Russell Laird, Kentucky

Address: PO Box 2 Bardwell, KY 42023

Bankruptcy Case 09-51307 Overview: "The bankruptcy record of Russell Laird from Bardwell, KY, shows a Chapter 7 case filed in November 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Russell Laird — Kentucky, 09-51307


ᐅ Joseph Aton Morris, Kentucky

Address: 110 County Road 1067 Bardwell, KY 42023

Concise Description of Bankruptcy Case 09-511437: "In Bardwell, KY, Joseph Aton Morris filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Joseph Aton Morris — Kentucky, 09-51143


ᐅ Cynthia N Moser, Kentucky

Address: 215 Road St Apt 12 Bardwell, KY 42023

Concise Description of Bankruptcy Case 11-500117: "Cynthia N Moser's bankruptcy, initiated in 01/07/2011 and concluded by 04/05/2011 in Bardwell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia N Moser — Kentucky, 11-50011


ᐅ Hubert Eugene Newton, Kentucky

Address: PO Box 386 Bardwell, KY 42023-0386

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50657-thf: "In a Chapter 7 bankruptcy case, Hubert Eugene Newton from Bardwell, KY, saw his proceedings start in 2014-09-19 and complete by 2014-12-18, involving asset liquidation."
Hubert Eugene Newton — Kentucky, 2014-50657


ᐅ Lori Newton, Kentucky

Address: PO Box 386 Bardwell, KY 42023

Snapshot of U.S. Bankruptcy Proceeding Case 10-50570: "The case of Lori Newton in Bardwell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Newton — Kentucky, 10-50570


ᐅ Richard Dale Pool, Kentucky

Address: 4605 State Route 408 Bardwell, KY 42023-8343

Concise Description of Bankruptcy Case 09-514607: "Filing for Chapter 13 bankruptcy in 12.29.2009, Richard Dale Pool from Bardwell, KY, structured a repayment plan, achieving discharge in May 2013."
Richard Dale Pool — Kentucky, 09-51460


ᐅ Donna P Randolph, Kentucky

Address: 2058 County Road 1015 Bardwell, KY 42023-8336

Concise Description of Bankruptcy Case 16-50249-thf7: "Donna P Randolph's bankruptcy, initiated in 04/21/2016 and concluded by 07.20.2016 in Bardwell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna P Randolph — Kentucky, 16-50249


ᐅ Alyssa Delight Rickards, Kentucky

Address: 8309 State Route 1377 Bardwell, KY 42023

Bankruptcy Case 11-50437 Overview: "Bardwell, KY resident Alyssa Delight Rickards's 04/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Alyssa Delight Rickards — Kentucky, 11-50437


ᐅ Carl Lee Sewell, Kentucky

Address: 376 E Court St Bardwell, KY 42023-8972

Snapshot of U.S. Bankruptcy Proceeding Case 14-50546-thf: "In Bardwell, KY, Carl Lee Sewell filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2014."
Carl Lee Sewell — Kentucky, 14-50546


ᐅ Cheryl Kay Sewell, Kentucky

Address: 376 E Court St Bardwell, KY 42023-8972

Concise Description of Bankruptcy Case 2014-50546-thf7: "In a Chapter 7 bankruptcy case, Cheryl Kay Sewell from Bardwell, KY, saw her proceedings start in Jul 30, 2014 and complete by October 2014, involving asset liquidation."
Cheryl Kay Sewell — Kentucky, 2014-50546


ᐅ Wendy Shell, Kentucky

Address: PO Box 365 Bardwell, KY 42023

Concise Description of Bankruptcy Case 10-503087: "Bardwell, KY resident Wendy Shell's Mar 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Wendy Shell — Kentucky, 10-50308


ᐅ Nicole Michelle Simpson, Kentucky

Address: PO Box 175 Bardwell, KY 42023-0175

Concise Description of Bankruptcy Case 3:15-bk-087627: "The bankruptcy record of Nicole Michelle Simpson from Bardwell, KY, shows a Chapter 7 case filed in 12.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2016."
Nicole Michelle Simpson — Kentucky, 3:15-bk-08762


ᐅ Carl Eugene Simpson, Kentucky

Address: PO Box 175 Bardwell, KY 42023-0175

Bankruptcy Case 3:15-bk-08762 Overview: "Bardwell, KY resident Carl Eugene Simpson's 2015-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2016."
Carl Eugene Simpson — Kentucky, 3:15-bk-08762


ᐅ Mark William Stevens, Kentucky

Address: 11022 US Highway 62 Bardwell, KY 42023

Concise Description of Bankruptcy Case 11-501767: "In Bardwell, KY, Mark William Stevens filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2011."
Mark William Stevens — Kentucky, 11-50176


ᐅ Lexie Stigall, Kentucky

Address: PO Box 265 Bardwell, KY 42023

Bankruptcy Case 10-51020 Overview: "The bankruptcy filing by Lexie Stigall, undertaken in 2010-08-23 in Bardwell, KY under Chapter 7, concluded with discharge in Dec 11, 2010 after liquidating assets."
Lexie Stigall — Kentucky, 10-51020


ᐅ Aaron Storey, Kentucky

Address: PO Box 303 Bardwell, KY 42023

Bankruptcy Case 10-50921 Overview: "In a Chapter 7 bankruptcy case, Aaron Storey from Bardwell, KY, saw his proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Aaron Storey — Kentucky, 10-50921


ᐅ Stephanie Walker, Kentucky

Address: 121 US Highway 62 Bardwell, KY 42023

Brief Overview of Bankruptcy Case 10-50494: "The bankruptcy record of Stephanie Walker from Bardwell, KY, shows a Chapter 7 case filed in 04/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2010."
Stephanie Walker — Kentucky, 10-50494


ᐅ Jerry L Webb, Kentucky

Address: 2707 State Route 1741 Bardwell, KY 42023

Bankruptcy Case 12-50036 Overview: "The bankruptcy record of Jerry L Webb from Bardwell, KY, shows a Chapter 7 case filed in January 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2012."
Jerry L Webb — Kentucky, 12-50036


ᐅ Renita Webb, Kentucky

Address: 651 County Road 1102 Bardwell, KY 42023

Bankruptcy Case 10-50833 Summary: "In Bardwell, KY, Renita Webb filed for Chapter 7 bankruptcy in 2010-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2010."
Renita Webb — Kentucky, 10-50833


ᐅ Mary Kay Woodruff, Kentucky

Address: 3153 State Route 123 Bardwell, KY 42023-8948

Bankruptcy Case 2014-50239-thf Overview: "In a Chapter 7 bankruptcy case, Mary Kay Woodruff from Bardwell, KY, saw her proceedings start in 2014-03-31 and complete by 2014-06-29, involving asset liquidation."
Mary Kay Woodruff — Kentucky, 2014-50239