personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Garrard, 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 Jimmy D Anderson, Kentucky

Address: PO Box 166 Garrard, KY 40941

Concise Description of Bankruptcy Case 13-61477-grs7: "Jimmy D Anderson's bankruptcy, initiated in 2013-11-14 and concluded by 02/18/2014 in Garrard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy D Anderson — Kentucky, 13-61477


ᐅ Patrick Bollig, Kentucky

Address: PO Box 513 Garrard, KY 40941

Snapshot of U.S. Bankruptcy Proceeding Case 10-60753-jms: "The case of Patrick Bollig in Garrard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Bollig — Kentucky, 10-60753


ᐅ James H Bush, Kentucky

Address: PO Box 8 Garrard, KY 40941

Bankruptcy Case 11-61488-jms Overview: "The bankruptcy record of James H Bush from Garrard, KY, shows a Chapter 7 case filed in 2011-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2012."
James H Bush — Kentucky, 11-61488


ᐅ Jessie James Bush, Kentucky

Address: PO Box 8 Garrard, KY 40941

Bankruptcy Case 13-60476-grs Summary: "In a Chapter 7 bankruptcy case, Jessie James Bush from Garrard, KY, saw their proceedings start in April 2, 2013 and complete by 07.07.2013, involving asset liquidation."
Jessie James Bush — Kentucky, 13-60476


ᐅ Yvonne Darlene Collins, Kentucky

Address: PO Box 195 Garrard, KY 40941

Bankruptcy Case 07-60740-jms Summary: "In her Chapter 13 bankruptcy case filed in August 2007, Garrard, KY's Yvonne Darlene Collins agreed to a debt repayment plan, which was successfully completed by 09/10/2012."
Yvonne Darlene Collins — Kentucky, 07-60740


ᐅ Marla Ollisha Hacker, Kentucky

Address: PO Box 16 Garrard, KY 40941

Snapshot of U.S. Bankruptcy Proceeding Case 12-61294-grs: "The bankruptcy filing by Marla Ollisha Hacker, undertaken in 10.29.2012 in Garrard, KY under Chapter 7, concluded with discharge in February 2, 2013 after liquidating assets."
Marla Ollisha Hacker — Kentucky, 12-61294


ᐅ Ellen Sizemore Henson, Kentucky

Address: PO Box 266 Garrard, KY 40941-0266

Snapshot of U.S. Bankruptcy Proceeding Case 16-60022-grs: "Garrard, KY resident Ellen Sizemore Henson's Jan 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2016."
Ellen Sizemore Henson — Kentucky, 16-60022


ᐅ Homer Henson, Kentucky

Address: PO Box 266 Garrard, KY 40941-0266

Snapshot of U.S. Bankruptcy Proceeding Case 16-60022-grs: "The bankruptcy record of Homer Henson from Garrard, KY, shows a Chapter 7 case filed in Jan 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-12."
Homer Henson — Kentucky, 16-60022


ᐅ Clarence Russell Hoskins, Kentucky

Address: PO Box 292 Garrard, KY 40941-0292

Concise Description of Bankruptcy Case 16-60692-grs7: "Clarence Russell Hoskins's Chapter 7 bankruptcy, filed in Garrard, KY in 2016-06-02, led to asset liquidation, with the case closing in August 2016."
Clarence Russell Hoskins — Kentucky, 16-60692


ᐅ Rebekah Lisa Ann Hubbard, Kentucky

Address: PO Box 112 Garrard, KY 40941-0112

Concise Description of Bankruptcy Case 15-60651-grs7: "The case of Rebekah Lisa Ann Hubbard in Garrard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebekah Lisa Ann Hubbard — Kentucky, 15-60651


ᐅ Willis Ray Hubbard, Kentucky

Address: PO Box 112 Garrard, KY 40941-0112

Bankruptcy Case 15-60651-grs Overview: "The bankruptcy filing by Willis Ray Hubbard, undertaken in May 2015 in Garrard, KY under Chapter 7, concluded with discharge in 08.20.2015 after liquidating assets."
Willis Ray Hubbard — Kentucky, 15-60651


ᐅ John Henry Hubbard, Kentucky

Address: PO Box 289 Garrard, KY 40941

Brief Overview of Bankruptcy Case 11-61515-jms: "The bankruptcy record of John Henry Hubbard from Garrard, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2012."
John Henry Hubbard — Kentucky, 11-61515


ᐅ Jr Rhennie Jones, Kentucky

Address: PO Box 142 Garrard, KY 40941

Brief Overview of Bankruptcy Case 10-61136-jms: "The bankruptcy record of Jr Rhennie Jones from Garrard, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2010."
Jr Rhennie Jones — Kentucky, 10-61136


ᐅ Charles Ray Lewis, Kentucky

Address: PO Box 102 Garrard, KY 40941

Snapshot of U.S. Bankruptcy Proceeding Case 12-60448-jms: "The bankruptcy filing by Charles Ray Lewis, undertaken in 04.02.2012 in Garrard, KY under Chapter 7, concluded with discharge in July 19, 2012 after liquidating assets."
Charles Ray Lewis — Kentucky, 12-60448


ᐅ Stephanie Gail Renee Mitchell, Kentucky

Address: PO Box 297 Garrard, KY 40941-0297

Bankruptcy Case 15-61342-grs Overview: "In Garrard, KY, Stephanie Gail Renee Mitchell filed for Chapter 7 bankruptcy in Nov 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-31."
Stephanie Gail Renee Mitchell — Kentucky, 15-61342


ᐅ Ricky Smith, Kentucky

Address: PO Box 220 Garrard, KY 40941

Bankruptcy Case 10-61197-jms Overview: "The bankruptcy record of Ricky Smith from Garrard, KY, shows a Chapter 7 case filed in 07.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2010."
Ricky Smith — Kentucky, 10-61197


ᐅ James Karl Smith, Kentucky

Address: PO Box 79 Garrard, KY 40941-0079

Bankruptcy Case 16-60257-grs Summary: "Garrard, KY resident James Karl Smith's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2016."
James Karl Smith — Kentucky, 16-60257


ᐅ Shawn Smith, Kentucky

Address: PO Box 346 Garrard, KY 40941-0346

Bankruptcy Case 15-60336-grs Summary: "In Garrard, KY, Shawn Smith filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2015."
Shawn Smith — Kentucky, 15-60336


ᐅ Darlene Stewart, Kentucky

Address: PO Box 83 Garrard, KY 40941

Bankruptcy Case 13-60619-grs Overview: "Garrard, KY resident Darlene Stewart's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2013."
Darlene Stewart — Kentucky, 13-60619


ᐅ Darrell Bert Turner, Kentucky

Address: PO Box 161 Garrard, KY 40941-0161

Bankruptcy Case 15-61441-grs Summary: "Darrell Bert Turner's bankruptcy, initiated in Nov 28, 2015 and concluded by 02/26/2016 in Garrard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Bert Turner — Kentucky, 15-61441


ᐅ Betty A Wagers, Kentucky

Address: PO Box 43 Garrard, KY 40941-0043

Concise Description of Bankruptcy Case 15-60442-grs7: "In a Chapter 7 bankruptcy case, Betty A Wagers from Garrard, KY, saw her proceedings start in 2015-04-07 and complete by 2015-07-06, involving asset liquidation."
Betty A Wagers — Kentucky, 15-60442


ᐅ Junior Williams, Kentucky

Address: PO Box 259 Garrard, KY 40941

Bankruptcy Case 11-61533-jms Summary: "Junior Williams's Chapter 7 bankruptcy, filed in Garrard, KY in 2011-11-11, led to asset liquidation, with the case closing in 02/27/2012."
Junior Williams — Kentucky, 11-61533