personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hardin, 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 Chad Alderman, Kentucky

Address: 164 Hidden Lake Rd Hardin, KY 42048

Bankruptcy Case 10-50202 Overview: "The bankruptcy record of Chad Alderman from Hardin, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2010."
Chad Alderman — Kentucky, 10-50202


ᐅ Roy Bell, Kentucky

Address: 125 Treasure Island Rd Hardin, KY 42048

Brief Overview of Bankruptcy Case 10-50281: "The bankruptcy filing by Roy Bell, undertaken in 2010-03-04 in Hardin, KY under Chapter 7, concluded with discharge in June 20, 2010 after liquidating assets."
Roy Bell — Kentucky, 10-50281


ᐅ Earl Bray, Kentucky

Address: 61 Mathia Rd Hardin, KY 42048

Brief Overview of Bankruptcy Case 10-50128: "In Hardin, KY, Earl Bray filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Earl Bray — Kentucky, 10-50128


ᐅ James Breedlove, Kentucky

Address: 448 Beasley Rd Hardin, KY 42048

Brief Overview of Bankruptcy Case 10-51317: "In a Chapter 7 bankruptcy case, James Breedlove from Hardin, KY, saw their proceedings start in November 2010 and complete by Feb 8, 2011, involving asset liquidation."
James Breedlove — Kentucky, 10-51317


ᐅ Tracy L Brown, Kentucky

Address: 281 4th St Hardin, KY 42048

Bankruptcy Case 12-50290 Overview: "In Hardin, KY, Tracy L Brown filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-14."
Tracy L Brown — Kentucky, 12-50290


ᐅ Robert Burroughs, Kentucky

Address: 50 Clear Creek Ln Hardin, KY 42048

Concise Description of Bankruptcy Case 10-508047: "Robert Burroughs's Chapter 7 bankruptcy, filed in Hardin, KY in 06/30/2010, led to asset liquidation, with the case closing in 10.16.2010."
Robert Burroughs — Kentucky, 10-50804


ᐅ Kenneth D Colson, Kentucky

Address: 262 Hardin Wadesboro Rd Hardin, KY 42048

Concise Description of Bankruptcy Case 12-501477: "The bankruptcy filing by Kenneth D Colson, undertaken in 02.21.2012 in Hardin, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Kenneth D Colson — Kentucky, 12-50147


ᐅ Sr Thomas Durham, Kentucky

Address: 154 Commerce St Hardin, KY 42048

Bankruptcy Case 10-51489 Overview: "Hardin, KY resident Sr Thomas Durham's 12/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2011."
Sr Thomas Durham — Kentucky, 10-51489


ᐅ Marlana Mashell Edwards, Kentucky

Address: 14559 US Highway 68 E Hardin, KY 42048-9314

Bankruptcy Case 2014-50335-thf Overview: "The case of Marlana Mashell Edwards in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlana Mashell Edwards — Kentucky, 2014-50335


ᐅ Donald R Ellis, Kentucky

Address: 704 Palestine Rd Hardin, KY 42048-9443

Concise Description of Bankruptcy Case 2014-50694-thf7: "In a Chapter 7 bankruptcy case, Donald R Ellis from Hardin, KY, saw their proceedings start in 10.01.2014 and complete by 2014-12-30, involving asset liquidation."
Donald R Ellis — Kentucky, 2014-50694


ᐅ Tenia F Ellis, Kentucky

Address: 704 Palestine Rd Hardin, KY 42048-9443

Concise Description of Bankruptcy Case 14-50694-thf7: "The case of Tenia F Ellis in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tenia F Ellis — Kentucky, 14-50694


ᐅ Angela M Fanion, Kentucky

Address: 255 4th St Hardin, KY 42048-9070

Bankruptcy Case 16-40048-JSD Overview: "The case of Angela M Fanion in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Fanion — Kentucky, 16-40048


ᐅ Mary Garland, Kentucky

Address: 1465 Starks Cemetery Rd Hardin, KY 42048

Bankruptcy Case 10-51051 Summary: "The bankruptcy record of Mary Garland from Hardin, KY, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2010."
Mary Garland — Kentucky, 10-51051


ᐅ Daniel D Govern, Kentucky

Address: 646 W Unity Church Rd Hardin, KY 42048

Concise Description of Bankruptcy Case 13-50915-thf7: "In a Chapter 7 bankruptcy case, Daniel D Govern from Hardin, KY, saw his proceedings start in 11.26.2013 and complete by 2014-03-02, involving asset liquidation."
Daniel D Govern — Kentucky, 13-50915


ᐅ Kennith W Henson, Kentucky

Address: 2847 Aurora Hwy Hardin, KY 42048

Concise Description of Bankruptcy Case 11-500337: "Kennith W Henson's bankruptcy, initiated in January 18, 2011 and concluded by 2011-05-06 in Hardin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kennith W Henson — Kentucky, 11-50033


ᐅ Jerry F Hicks, Kentucky

Address: 48 Saratoga Dr Hardin, KY 42048

Brief Overview of Bankruptcy Case 12-51035: "The bankruptcy record of Jerry F Hicks from Hardin, KY, shows a Chapter 7 case filed in 2012-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Jerry F Hicks — Kentucky, 12-51035


ᐅ Adam Grant Hill, Kentucky

Address: 132 Brewers Hwy Hardin, KY 42048-9148

Bankruptcy Case 15-50035-thf Summary: "The bankruptcy filing by Adam Grant Hill, undertaken in Jan 28, 2015 in Hardin, KY under Chapter 7, concluded with discharge in 2015-04-28 after liquidating assets."
Adam Grant Hill — Kentucky, 15-50035


ᐅ Beverly Kay Holcomb, Kentucky

Address: 239 Calloway Ln Hardin, KY 42048-9150

Bankruptcy Case 16-50390-thf Overview: "Beverly Kay Holcomb's bankruptcy, initiated in 06.14.2016 and concluded by September 12, 2016 in Hardin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Kay Holcomb — Kentucky, 16-50390


ᐅ Horace Lee Holcomb, Kentucky

Address: 239 Calloway Ln Hardin, KY 42048-9150

Concise Description of Bankruptcy Case 16-50390-thf7: "In Hardin, KY, Horace Lee Holcomb filed for Chapter 7 bankruptcy in 2016-06-14. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2016."
Horace Lee Holcomb — Kentucky, 16-50390


ᐅ Linda Ann Howard, Kentucky

Address: 14797 US Highway 68 E Hardin, KY 42048-9326

Brief Overview of Bankruptcy Case 2014-50334-thf: "The case of Linda Ann Howard in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ann Howard — Kentucky, 2014-50334


ᐅ Scott Jones, Kentucky

Address: 4359 Murray Hwy Hardin, KY 42048

Brief Overview of Bankruptcy Case 10-51283: "Hardin, KY resident Scott Jones's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Scott Jones — Kentucky, 10-51283


ᐅ Jerry E Karraker, Kentucky

Address: 542 Pirates Cove Rd Hardin, KY 42048-9434

Snapshot of U.S. Bankruptcy Proceeding Case 16-50191-thf: "In a Chapter 7 bankruptcy case, Jerry E Karraker from Hardin, KY, saw their proceedings start in 2016-03-31 and complete by June 2016, involving asset liquidation."
Jerry E Karraker — Kentucky, 16-50191


ᐅ Penny L Karraker, Kentucky

Address: 542 Pirates Cove Rd Hardin, KY 42048-9434

Bankruptcy Case 16-50191-thf Summary: "The case of Penny L Karraker in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny L Karraker — Kentucky, 16-50191


ᐅ Hetzel M Kohl, Kentucky

Address: 307 E Unity Church Rd Hardin, KY 42048-9231

Brief Overview of Bankruptcy Case 15-50702-thf: "The bankruptcy filing by Hetzel M Kohl, undertaken in December 2015 in Hardin, KY under Chapter 7, concluded with discharge in 03.20.2016 after liquidating assets."
Hetzel M Kohl — Kentucky, 15-50702


ᐅ Greg L Martin, Kentucky

Address: 324 Captain Morgan Rd Hardin, KY 42048

Snapshot of U.S. Bankruptcy Proceeding Case 11-50680: "In a Chapter 7 bankruptcy case, Greg L Martin from Hardin, KY, saw his proceedings start in 2011-07-14 and complete by October 30, 2011, involving asset liquidation."
Greg L Martin — Kentucky, 11-50680


ᐅ Eddie Morris, Kentucky

Address: 216 Karen Faye Ln Hardin, KY 42048

Snapshot of U.S. Bankruptcy Proceeding Case 10-50008: "The bankruptcy filing by Eddie Morris, undertaken in 01/06/2010 in Hardin, KY under Chapter 7, concluded with discharge in 04/08/2010 after liquidating assets."
Eddie Morris — Kentucky, 10-50008


ᐅ Theressa Lashel Musarra, Kentucky

Address: PO Box 163 Hardin, KY 42048

Snapshot of U.S. Bankruptcy Proceeding Case 12-40542: "The case of Theressa Lashel Musarra in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theressa Lashel Musarra — Kentucky, 12-40542


ᐅ Nicole Lea Myers, Kentucky

Address: 286 Brownie Rd Hardin, KY 42048-9102

Snapshot of U.S. Bankruptcy Proceeding Case 16-50176-thf: "Nicole Lea Myers's bankruptcy, initiated in March 28, 2016 and concluded by June 26, 2016 in Hardin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lea Myers — Kentucky, 16-50176


ᐅ Christie Jo Oakley, Kentucky

Address: 457 Bill Butler Rd Hardin, KY 42048-9021

Brief Overview of Bankruptcy Case 15-50165-thf: "The bankruptcy record of Christie Jo Oakley from Hardin, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Christie Jo Oakley — Kentucky, 15-50165


ᐅ Dee Ann Pendley, Kentucky

Address: 1359 Beal Rd Hardin, KY 42048-9257

Bankruptcy Case 08-51048-thf Summary: "Dee Ann Pendley, a resident of Hardin, KY, entered a Chapter 13 bankruptcy plan in 2008-10-23, culminating in its successful completion by January 2014."
Dee Ann Pendley — Kentucky, 08-51048


ᐅ Susan M Penrod, Kentucky

Address: 16 Hardin Wadesboro Rd Hardin, KY 42048

Bankruptcy Case 11-51019 Overview: "The case of Susan M Penrod in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Penrod — Kentucky, 11-51019


ᐅ Mathias Luke Phillips, Kentucky

Address: PO Box 171 Hardin, KY 42048-0171

Brief Overview of Bankruptcy Case 09-21849-drd13: "Filing for Chapter 13 bankruptcy in 08/31/2009, Mathias Luke Phillips from Hardin, KY, structured a repayment plan, achieving discharge in January 17, 2013."
Mathias Luke Phillips — Kentucky, 09-21849


ᐅ Kurt Pierce, Kentucky

Address: 441 Commerce St Hardin, KY 42048-9053

Bankruptcy Case 14-50170-thf Overview: "The bankruptcy filing by Kurt Pierce, undertaken in 03.12.2014 in Hardin, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Kurt Pierce — Kentucky, 14-50170


ᐅ Debra Ann Prather, Kentucky

Address: 1359 Beal Rd Hardin, KY 42048-9257

Brief Overview of Bankruptcy Case 2014-50506-thf: "In Hardin, KY, Debra Ann Prather filed for Chapter 7 bankruptcy in 2014-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2014."
Debra Ann Prather — Kentucky, 2014-50506


ᐅ Amy Deonne Redden, Kentucky

Address: 4678 Murray Hwy Hardin, KY 42048-9042

Concise Description of Bankruptcy Case 15-50135-thf7: "The case of Amy Deonne Redden in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Deonne Redden — Kentucky, 15-50135


ᐅ William Corey Ruby, Kentucky

Address: PO Box 344 Hardin, KY 42048-0344

Snapshot of U.S. Bankruptcy Proceeding Case 14-50813-thf: "William Corey Ruby's bankruptcy, initiated in 11.21.2014 and concluded by 02.19.2015 in Hardin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Corey Ruby — Kentucky, 14-50813


ᐅ Kichi Rochelle Ruby, Kentucky

Address: 36 Neal Starks Ln Hardin, KY 42048-9046

Bankruptcy Case 14-50813-thf Summary: "Kichi Rochelle Ruby's Chapter 7 bankruptcy, filed in Hardin, KY in Nov 21, 2014, led to asset liquidation, with the case closing in 2015-02-19."
Kichi Rochelle Ruby — Kentucky, 14-50813


ᐅ Josh Scott Sanders, Kentucky

Address: 105 Watkins St Hardin, KY 42048-9080

Snapshot of U.S. Bankruptcy Proceeding Case 15-50129-thf: "Josh Scott Sanders's bankruptcy, initiated in Mar 17, 2015 and concluded by Jun 15, 2015 in Hardin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josh Scott Sanders — Kentucky, 15-50129


ᐅ Jessica Nicole Sanders, Kentucky

Address: 105 Watkins St Hardin, KY 42048-9080

Bankruptcy Case 15-50129-thf Overview: "Jessica Nicole Sanders's Chapter 7 bankruptcy, filed in Hardin, KY in March 2015, led to asset liquidation, with the case closing in Jun 15, 2015."
Jessica Nicole Sanders — Kentucky, 15-50129


ᐅ Randy Jay Sauders, Kentucky

Address: 92 Hilldale Ln Apt 405 Hardin, KY 42048

Brief Overview of Bankruptcy Case 11-50411: "The bankruptcy record of Randy Jay Sauders from Hardin, KY, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2011."
Randy Jay Sauders — Kentucky, 11-50411


ᐅ Morgan Louise Smith, Kentucky

Address: 234 W Unity Church Rd Hardin, KY 42048

Snapshot of U.S. Bankruptcy Proceeding Case 13-50343-thf: "Hardin, KY resident Morgan Louise Smith's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2013."
Morgan Louise Smith — Kentucky, 13-50343


ᐅ John D Sumter, Kentucky

Address: 131 Brad Dr Hardin, KY 42048-9253

Snapshot of U.S. Bankruptcy Proceeding Case 15-50527-thf: "In a Chapter 7 bankruptcy case, John D Sumter from Hardin, KY, saw their proceedings start in 2015-09-16 and complete by Dec 15, 2015, involving asset liquidation."
John D Sumter — Kentucky, 15-50527


ᐅ Misty L Sumter, Kentucky

Address: 131 Brad Dr Hardin, KY 42048-9253

Concise Description of Bankruptcy Case 15-50527-thf7: "The bankruptcy record of Misty L Sumter from Hardin, KY, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Misty L Sumter — Kentucky, 15-50527


ᐅ Wallace Taylor, Kentucky

Address: 5651 Old Olive Rd Hardin, KY 42048

Brief Overview of Bankruptcy Case 10-50734: "The bankruptcy filing by Wallace Taylor, undertaken in 06.15.2010 in Hardin, KY under Chapter 7, concluded with discharge in Oct 1, 2010 after liquidating assets."
Wallace Taylor — Kentucky, 10-50734


ᐅ Glorimar Timpe, Kentucky

Address: 263 Karen Faye Ln Hardin, KY 42048

Bankruptcy Case 10-50473 Overview: "Glorimar Timpe's bankruptcy, initiated in Apr 15, 2010 and concluded by August 1, 2010 in Hardin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glorimar Timpe — Kentucky, 10-50473


ᐅ Waters Joshua Van, Kentucky

Address: 292 Pace Ln Hardin, KY 42048

Concise Description of Bankruptcy Case 10-505247: "The case of Waters Joshua Van in Hardin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waters Joshua Van — Kentucky, 10-50524


ᐅ Neil Vick, Kentucky

Address: 1622 Starks Cemetery Rd Hardin, KY 42048

Concise Description of Bankruptcy Case 10-514867: "Hardin, KY resident Neil Vick's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Neil Vick — Kentucky, 10-51486


ᐅ Cheryl Ann Wilson, Kentucky

Address: 65 Cherry Hill Dr Hardin, KY 42048

Bankruptcy Case 11-50123 Summary: "The bankruptcy filing by Cheryl Ann Wilson, undertaken in 02/15/2011 in Hardin, KY under Chapter 7, concluded with discharge in 06.03.2011 after liquidating assets."
Cheryl Ann Wilson — Kentucky, 11-50123