personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hardinsburg, 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 Joseph Bruce Arnold, Kentucky

Address: 119 Monarch Ln # 15 Hardinsburg, KY 40143

Snapshot of U.S. Bankruptcy Proceeding Case 12-33516: "The bankruptcy record of Joseph Bruce Arnold from Hardinsburg, KY, shows a Chapter 7 case filed in Aug 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2012."
Joseph Bruce Arnold — Kentucky, 12-33516


ᐅ Jr Raymond L Atkinson, Kentucky

Address: 24 Raffo Villa Ln Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 12-32025: "The case of Jr Raymond L Atkinson in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond L Atkinson — Kentucky, 12-32025


ᐅ Randall Bell, Kentucky

Address: 123 Barr Mountain Rd Hardinsburg, KY 40143

Bankruptcy Case 10-34547 Summary: "The bankruptcy record of Randall Bell from Hardinsburg, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Randall Bell — Kentucky, 10-34547


ᐅ Jr Robert Board, Kentucky

Address: 326 Hillside Dr Hardinsburg, KY 40143

Concise Description of Bankruptcy Case 10-301557: "Jr Robert Board's bankruptcy, initiated in Jan 14, 2010 and concluded by Apr 20, 2010 in Hardinsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Board — Kentucky, 10-30155


ᐅ Tammy R Bostrom, Kentucky

Address: PO Box 954 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 13-34557-acs: "Hardinsburg, KY resident Tammy R Bostrom's November 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2014."
Tammy R Bostrom — Kentucky, 13-34557


ᐅ James Aurthur Brown, Kentucky

Address: 973 S Highway 261 Hardinsburg, KY 40143

Bankruptcy Case 12-35484 Overview: "James Aurthur Brown's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 12/19/2012, led to asset liquidation, with the case closing in 03/25/2013."
James Aurthur Brown — Kentucky, 12-35484


ᐅ David Trent Brown, Kentucky

Address: 644 Fairgrounds Rd Hardinsburg, KY 40143

Bankruptcy Case 11-35230 Summary: "In a Chapter 7 bankruptcy case, David Trent Brown from Hardinsburg, KY, saw his proceedings start in 10/28/2011 and complete by 2012-02-15, involving asset liquidation."
David Trent Brown — Kentucky, 11-35230


ᐅ Ricky Dale Bryant, Kentucky

Address: 876 Highway 992 Hardinsburg, KY 40143-2762

Bankruptcy Case 2014-10721-jal Summary: "In a Chapter 7 bankruptcy case, Ricky Dale Bryant from Hardinsburg, KY, saw his proceedings start in 2014-07-01 and complete by 2014-09-29, involving asset liquidation."
Ricky Dale Bryant — Kentucky, 2014-10721


ᐅ William Carwile, Kentucky

Address: 4123 Highway 2779 Hardinsburg, KY 40143

Snapshot of U.S. Bankruptcy Proceeding Case 10-32861: "Hardinsburg, KY resident William Carwile's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2010."
William Carwile — Kentucky, 10-32861


ᐅ William S Clark, Kentucky

Address: 196 Harper Henderson Ln Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 12-32000: "The bankruptcy record of William S Clark from Hardinsburg, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
William S Clark — Kentucky, 12-32000


ᐅ Brittany Dianna Conder, Kentucky

Address: 2812 N Highway 261 Hardinsburg, KY 40143-4983

Bankruptcy Case 15-31584-jal Summary: "In Hardinsburg, KY, Brittany Dianna Conder filed for Chapter 7 bankruptcy in 05/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-09."
Brittany Dianna Conder — Kentucky, 15-31584


ᐅ Joseph H Curl, Kentucky

Address: 209 W 3rd St Apt 17 Hardinsburg, KY 40143-3619

Brief Overview of Bankruptcy Case 15-31012-jal: "Joseph H Curl's bankruptcy, initiated in 2015-03-27 and concluded by 06/25/2015 in Hardinsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph H Curl — Kentucky, 15-31012


ᐅ James Kevin Davis, Kentucky

Address: 3673 S Highway 105 Hardinsburg, KY 40143

Snapshot of U.S. Bankruptcy Proceeding Case 11-32077: "James Kevin Davis's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 2011-04-22, led to asset liquidation, with the case closing in 08/02/2011."
James Kevin Davis — Kentucky, 11-32077


ᐅ Larry Davis, Kentucky

Address: 313 E 4th St Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 10-31176: "In Hardinsburg, KY, Larry Davis filed for Chapter 7 bankruptcy in 03.05.2010. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2010."
Larry Davis — Kentucky, 10-31176


ᐅ Derrill Decker, Kentucky

Address: PO Box 7 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 09-36487: "In Hardinsburg, KY, Derrill Decker filed for Chapter 7 bankruptcy in Dec 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2010."
Derrill Decker — Kentucky, 09-36487


ᐅ Steven R Dewitt, Kentucky

Address: 55 Maple Rd Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 13-33225-acs: "The case of Steven R Dewitt in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Dewitt — Kentucky, 13-33225


ᐅ Robert Dale Dunn, Kentucky

Address: 217 Dunn Duncan Ln Hardinsburg, KY 40143

Concise Description of Bankruptcy Case 11-331877: "In a Chapter 7 bankruptcy case, Robert Dale Dunn from Hardinsburg, KY, saw their proceedings start in Jun 29, 2011 and complete by 10/17/2011, involving asset liquidation."
Robert Dale Dunn — Kentucky, 11-33187


ᐅ Brenda Eskridge, Kentucky

Address: PO Box 273 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 10-30774: "Brenda Eskridge's Chapter 7 bankruptcy, filed in Hardinsburg, KY in February 18, 2010, led to asset liquidation, with the case closing in May 19, 2010."
Brenda Eskridge — Kentucky, 10-30774


ᐅ Kendall Wayne Fentress, Kentucky

Address: 260 Drowsy Rd Hardinsburg, KY 40143

Bankruptcy Case 09-35347 Overview: "The case of Kendall Wayne Fentress in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendall Wayne Fentress — Kentucky, 09-35347


ᐅ Joanna Flood, Kentucky

Address: 9549 W Highway 60 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 10-31041: "Hardinsburg, KY resident Joanna Flood's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2010."
Joanna Flood — Kentucky, 10-31041


ᐅ Adam M Forsythe, Kentucky

Address: 108 Carolyn Ln Hardinsburg, KY 40143-2550

Bankruptcy Case 15-40500-acs Summary: "Adam M Forsythe's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 06.10.2015, led to asset liquidation, with the case closing in September 2015."
Adam M Forsythe — Kentucky, 15-40500


ᐅ Kenneth Wayne Garrett, Kentucky

Address: 1825 S Highway 79 Hardinsburg, KY 40143-6905

Concise Description of Bankruptcy Case 2014-32611-jal7: "The bankruptcy record of Kenneth Wayne Garrett from Hardinsburg, KY, shows a Chapter 7 case filed in July 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09."
Kenneth Wayne Garrett — Kentucky, 2014-32611


ᐅ Diana Kay Garrett, Kentucky

Address: 1825 S Highway 79 Hardinsburg, KY 40143-6905

Bankruptcy Case 14-32611-jal Overview: "The case of Diana Kay Garrett in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Kay Garrett — Kentucky, 14-32611


ᐅ Patricia Ann Gatton, Kentucky

Address: 376 Bunker Hill Ln Hardinsburg, KY 40143-6306

Bankruptcy Case 07-32744 Summary: "Filing for Chapter 13 bankruptcy in 2007-08-11, Patricia Ann Gatton from Hardinsburg, KY, structured a repayment plan, achieving discharge in 2012-08-28."
Patricia Ann Gatton — Kentucky, 07-32744


ᐅ Janet Sue Gillon, Kentucky

Address: 524 Old Highway 60 Apt 2 Hardinsburg, KY 40143-2592

Bankruptcy Case 14-30979-thf Summary: "Janet Sue Gillon's bankruptcy, initiated in 2014-03-14 and concluded by 2014-06-12 in Hardinsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Sue Gillon — Kentucky, 14-30979


ᐅ Miranda Hart, Kentucky

Address: PO Box 343 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 10-34278: "Miranda Hart's bankruptcy, initiated in 08.13.2010 and concluded by December 1, 2010 in Hardinsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Hart — Kentucky, 10-34278


ᐅ Kyle Henderson, Kentucky

Address: 395 E Highway 144 Hardinsburg, KY 40143

Snapshot of U.S. Bankruptcy Proceeding Case 10-35781: "The bankruptcy filing by Kyle Henderson, undertaken in 11.02.2010 in Hardinsburg, KY under Chapter 7, concluded with discharge in 2011-02-20 after liquidating assets."
Kyle Henderson — Kentucky, 10-35781


ᐅ Michael Jerome Henning, Kentucky

Address: PO Box 651 Hardinsburg, KY 40143-0651

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33282-jal: "In Hardinsburg, KY, Michael Jerome Henning filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Michael Jerome Henning — Kentucky, 2014-33282


ᐅ Shelia Lynn Henning, Kentucky

Address: PO Box 651 Hardinsburg, KY 40143-0651

Bankruptcy Case 2014-33282-jal Overview: "The bankruptcy record of Shelia Lynn Henning from Hardinsburg, KY, shows a Chapter 7 case filed in Aug 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Shelia Lynn Henning — Kentucky, 2014-33282


ᐅ Jon Cody Higbee, Kentucky

Address: 200 Meadow Lake Ln Hardinsburg, KY 40143-6510

Bankruptcy Case 16-31306-acs Overview: "Hardinsburg, KY resident Jon Cody Higbee's Apr 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Jon Cody Higbee — Kentucky, 16-31306


ᐅ Vernon Wesley Hill, Kentucky

Address: 109 Monarch Ln # 9 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 11-31351: "Vernon Wesley Hill's bankruptcy, initiated in 03/17/2011 and concluded by 07/05/2011 in Hardinsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernon Wesley Hill — Kentucky, 11-31351


ᐅ Hazel M Horsley, Kentucky

Address: PO Box 510 Hardinsburg, KY 40143-0510

Snapshot of U.S. Bankruptcy Proceeding Case 15-33400-thf: "The case of Hazel M Horsley in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel M Horsley — Kentucky, 15-33400


ᐅ William E Horsley, Kentucky

Address: PO Box 510 Hardinsburg, KY 40143-0510

Snapshot of U.S. Bankruptcy Proceeding Case 15-33400-thf: "The case of William E Horsley in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Horsley — Kentucky, 15-33400


ᐅ Jeffery Jarboe, Kentucky

Address: 1142 Jarboe Ln Hardinsburg, KY 40143

Bankruptcy Case 10-34593 Summary: "In a Chapter 7 bankruptcy case, Jeffery Jarboe from Hardinsburg, KY, saw his proceedings start in Aug 30, 2010 and complete by 12/18/2010, involving asset liquidation."
Jeffery Jarboe — Kentucky, 10-34593


ᐅ Joan Ann Laslie, Kentucky

Address: 81 Alfred Woods Ln Hardinsburg, KY 40143-4206

Bankruptcy Case 13-34215-thf Overview: "10/25/2013 marked the beginning of Joan Ann Laslie's Chapter 13 bankruptcy in Hardinsburg, KY, entailing a structured repayment schedule, completed by December 29, 2014."
Joan Ann Laslie — Kentucky, 13-34215


ᐅ Ii Charles Edsel Lents, Kentucky

Address: 1630 Highway 992 Hardinsburg, KY 40143-6215

Brief Overview of Bankruptcy Case 07-34253: "Chapter 13 bankruptcy for Ii Charles Edsel Lents in Hardinsburg, KY began in November 27, 2007, focusing on debt restructuring, concluding with plan fulfillment in 12/27/2012."
Ii Charles Edsel Lents — Kentucky, 07-34253


ᐅ Melissa Mattingly, Kentucky

Address: 515 S Breckinridge St Apt 8 Hardinsburg, KY 40143

Bankruptcy Case 10-34822 Overview: "In a Chapter 7 bankruptcy case, Melissa Mattingly from Hardinsburg, KY, saw her proceedings start in 2010-09-10 and complete by 12.29.2010, involving asset liquidation."
Melissa Mattingly — Kentucky, 10-34822


ᐅ Barry Wayne Mattingly, Kentucky

Address: 3826 S Highway 261 Hardinsburg, KY 40143

Bankruptcy Case 13-33839-jal Summary: "Barry Wayne Mattingly's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 2013-09-27, led to asset liquidation, with the case closing in 2014-01-01."
Barry Wayne Mattingly — Kentucky, 13-33839


ᐅ Taylor Lee Meador, Kentucky

Address: 402 Macy Ln Hardinsburg, KY 40143

Bankruptcy Case 12-32200 Overview: "Hardinsburg, KY resident Taylor Lee Meador's 05.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Taylor Lee Meador — Kentucky, 12-32200


ᐅ Angela Medley, Kentucky

Address: 293 Armes Payne Ln Hardinsburg, KY 40143

Bankruptcy Case 13-34636-acs Overview: "Angela Medley's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 2013-11-23, led to asset liquidation, with the case closing in February 2014."
Angela Medley — Kentucky, 13-34636


ᐅ Paul Richard Morgan, Kentucky

Address: 301 Stanley Gray Ln Hardinsburg, KY 40143-6962

Brief Overview of Bankruptcy Case 16-30851-jal: "Paul Richard Morgan's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 03.18.2016, led to asset liquidation, with the case closing in 2016-06-16."
Paul Richard Morgan — Kentucky, 16-30851


ᐅ Lois Lane Morgan, Kentucky

Address: 301 Stanley Gray Ln Hardinsburg, KY 40143-6962

Bankruptcy Case 16-30851-jal Summary: "The case of Lois Lane Morgan in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Lane Morgan — Kentucky, 16-30851


ᐅ Anita Zane Mudd, Kentucky

Address: 359 Old Kirk Axtel Rd Hardinsburg, KY 40143-6611

Bankruptcy Case 2014-33407-acs Overview: "Anita Zane Mudd's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 09/11/2014, led to asset liquidation, with the case closing in Dec 10, 2014."
Anita Zane Mudd — Kentucky, 2014-33407


ᐅ Kathie Sue Neff, Kentucky

Address: 6518 N Highway 259 Hardinsburg, KY 40143

Bankruptcy Case 11-31560 Summary: "Kathie Sue Neff's bankruptcy, initiated in 2011-03-28 and concluded by July 2011 in Hardinsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathie Sue Neff — Kentucky, 11-31560


ᐅ Patricia Oelze, Kentucky

Address: PO Box 45 Hardinsburg, KY 40143

Concise Description of Bankruptcy Case 10-349237: "The bankruptcy filing by Patricia Oelze, undertaken in 2010-09-16 in Hardinsburg, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Patricia Oelze — Kentucky, 10-34923


ᐅ Kenneth Louis Owens, Kentucky

Address: 308 E 2nd St Hardinsburg, KY 40143

Concise Description of Bankruptcy Case 12-333357: "The bankruptcy filing by Kenneth Louis Owens, undertaken in 07.20.2012 in Hardinsburg, KY under Chapter 7, concluded with discharge in Nov 7, 2012 after liquidating assets."
Kenneth Louis Owens — Kentucky, 12-33335


ᐅ Misty Dawn Pate, Kentucky

Address: PO Box 926 Hardinsburg, KY 40143

Bankruptcy Case 13-32051-thf Overview: "Misty Dawn Pate's bankruptcy, initiated in 05/21/2013 and concluded by Aug 20, 2013 in Hardinsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty Dawn Pate — Kentucky, 13-32051


ᐅ Daniel Wayne Patty, Kentucky

Address: 220 W 2nd St Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 13-33819-jal: "The bankruptcy record of Daniel Wayne Patty from Hardinsburg, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Daniel Wayne Patty — Kentucky, 13-33819


ᐅ Tara Pile, Kentucky

Address: 8110 S Highway 105 Hardinsburg, KY 40143

Bankruptcy Case 11-30861 Overview: "The case of Tara Pile in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Pile — Kentucky, 11-30861


ᐅ Lisa J Pillow, Kentucky

Address: 316 E 5th St Hardinsburg, KY 40143

Snapshot of U.S. Bankruptcy Proceeding Case 13-32236-jal: "In Hardinsburg, KY, Lisa J Pillow filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Lisa J Pillow — Kentucky, 13-32236


ᐅ Jerry Lynn Powell, Kentucky

Address: 7309 S Highway 105 Hardinsburg, KY 40143-6769

Bankruptcy Case 14-30120-acs Overview: "Hardinsburg, KY resident Jerry Lynn Powell's 01/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2014."
Jerry Lynn Powell — Kentucky, 14-30120


ᐅ Brooke Erin Ramsey, Kentucky

Address: 129 Keenan Ln Hardinsburg, KY 40143-3656

Brief Overview of Bankruptcy Case 15-40952-acs: "In a Chapter 7 bankruptcy case, Brooke Erin Ramsey from Hardinsburg, KY, saw her proceedings start in 2015-11-11 and complete by 2016-02-09, involving asset liquidation."
Brooke Erin Ramsey — Kentucky, 15-40952


ᐅ Branko C Resanowitch, Kentucky

Address: 7168 Highway 1740 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 11-30084: "Branko C Resanowitch's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 01/10/2011, led to asset liquidation, with the case closing in April 2011."
Branko C Resanowitch — Kentucky, 11-30084


ᐅ Troy W Rigsby, Kentucky

Address: 213 Plainview St Hardinsburg, KY 40143

Snapshot of U.S. Bankruptcy Proceeding Case 13-32695-jal: "The bankruptcy record of Troy W Rigsby from Hardinsburg, KY, shows a Chapter 7 case filed in July 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2013."
Troy W Rigsby — Kentucky, 13-32695


ᐅ David O Rister, Kentucky

Address: 111 Willoughby St Hardinsburg, KY 40143-2549

Snapshot of U.S. Bankruptcy Proceeding Case 15-33603-thf: "David O Rister's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 2015-11-10, led to asset liquidation, with the case closing in 02/08/2016."
David O Rister — Kentucky, 15-33603


ᐅ Gertrud E Rister, Kentucky

Address: 111 Willoughby St Hardinsburg, KY 40143-2549

Bankruptcy Case 15-33603-thf Summary: "In Hardinsburg, KY, Gertrud E Rister filed for Chapter 7 bankruptcy in 11/10/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Gertrud E Rister — Kentucky, 15-33603


ᐅ Benjamin J Robbins, Kentucky

Address: 101 Fred Phillips Rd Hardinsburg, KY 40143-2537

Snapshot of U.S. Bankruptcy Proceeding Case 15-30198-jal: "In Hardinsburg, KY, Benjamin J Robbins filed for Chapter 7 bankruptcy in Jan 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2015."
Benjamin J Robbins — Kentucky, 15-30198


ᐅ Willie Robinson, Kentucky

Address: 40 Monarch Home Ln Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 10-32574: "The bankruptcy filing by Willie Robinson, undertaken in 05.13.2010 in Hardinsburg, KY under Chapter 7, concluded with discharge in Aug 31, 2010 after liquidating assets."
Willie Robinson — Kentucky, 10-32574


ᐅ Fernando Rodriguez, Kentucky

Address: 204 E 3rd St Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 10-34213: "The bankruptcy record of Fernando Rodriguez from Hardinsburg, KY, shows a Chapter 7 case filed in August 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-27."
Fernando Rodriguez — Kentucky, 10-34213


ᐅ Robin Joanne Roeder, Kentucky

Address: 213 W 2nd St Hardinsburg, KY 40143-2614

Bankruptcy Case 2014-32774-acs Summary: "The case of Robin Joanne Roeder in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Joanne Roeder — Kentucky, 2014-32774


ᐅ Shirley A Rose, Kentucky

Address: 317 E 4th St Hardinsburg, KY 40143

Snapshot of U.S. Bankruptcy Proceeding Case 11-32955: "In a Chapter 7 bankruptcy case, Shirley A Rose from Hardinsburg, KY, saw their proceedings start in 2011-06-16 and complete by 10.04.2011, involving asset liquidation."
Shirley A Rose — Kentucky, 11-32955


ᐅ Quincy Dale Sanders, Kentucky

Address: 1764 Hardin Mills South Rd Hardinsburg, KY 40143-6339

Bankruptcy Case 15-31948-acs Summary: "The bankruptcy filing by Quincy Dale Sanders, undertaken in 2015-06-12 in Hardinsburg, KY under Chapter 7, concluded with discharge in September 10, 2015 after liquidating assets."
Quincy Dale Sanders — Kentucky, 15-31948


ᐅ Leslie E Sebastian, Kentucky

Address: 106 E 4th St Hardinsburg, KY 40143-2632

Brief Overview of Bankruptcy Case 15-31427-jal: "The bankruptcy filing by Leslie E Sebastian, undertaken in 2015-04-30 in Hardinsburg, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Leslie E Sebastian — Kentucky, 15-31427


ᐅ Tina L Sebastian, Kentucky

Address: 106 E 4th St Hardinsburg, KY 40143-2632

Concise Description of Bankruptcy Case 15-31427-jal7: "In Hardinsburg, KY, Tina L Sebastian filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Tina L Sebastian — Kentucky, 15-31427


ᐅ Sandra F Sherwood, Kentucky

Address: 260 Drowsy Rd Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 12-34544: "Hardinsburg, KY resident Sandra F Sherwood's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Sandra F Sherwood — Kentucky, 12-34544


ᐅ Kenneth N Smith, Kentucky

Address: PO Box 512 Hardinsburg, KY 40143-0512

Brief Overview of Bankruptcy Case 08-35020-jal: "Kenneth N Smith's Chapter 13 bankruptcy in Hardinsburg, KY started in 11.11.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
Kenneth N Smith — Kentucky, 08-35020


ᐅ Jordan S Stone, Kentucky

Address: 205 Oconnell Park Rd Hardinsburg, KY 40143

Concise Description of Bankruptcy Case 13-33806-jal7: "Hardinsburg, KY resident Jordan S Stone's Sep 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Jordan S Stone — Kentucky, 13-33806


ᐅ Donnie A Swink, Kentucky

Address: 11593 N Highway 259 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 13-33522-jal: "The case of Donnie A Swink in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie A Swink — Kentucky, 13-33522


ᐅ Dorlis Faye Taylor, Kentucky

Address: 612 Old Highway 60 Apt 203 Hardinsburg, KY 40143

Bankruptcy Case 13-33577-acs Summary: "The bankruptcy record of Dorlis Faye Taylor from Hardinsburg, KY, shows a Chapter 7 case filed in 2013-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-11."
Dorlis Faye Taylor — Kentucky, 13-33577


ᐅ Sheila Gail Thigpen, Kentucky

Address: 375 Old Kirk Axtel Rd Hardinsburg, KY 40143-6611

Bankruptcy Case 15-30830-jal Overview: "Sheila Gail Thigpen's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 03/16/2015, led to asset liquidation, with the case closing in 06/14/2015."
Sheila Gail Thigpen — Kentucky, 15-30830


ᐅ Craig Wiley Thigpen, Kentucky

Address: 375 Old Kirk Axtel Rd Hardinsburg, KY 40143-6611

Snapshot of U.S. Bankruptcy Proceeding Case 15-30830-jal: "In Hardinsburg, KY, Craig Wiley Thigpen filed for Chapter 7 bankruptcy in 2015-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2015."
Craig Wiley Thigpen — Kentucky, 15-30830


ᐅ Debbie Vanover, Kentucky

Address: PO Box 183 Hardinsburg, KY 40143

Brief Overview of Bankruptcy Case 10-32459: "The case of Debbie Vanover in Hardinsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Vanover — Kentucky, 10-32459


ᐅ Joe Waddell, Kentucky

Address: 218 Oconnell Park Rd Hardinsburg, KY 40143

Concise Description of Bankruptcy Case 10-304867: "Joe Waddell's Chapter 7 bankruptcy, filed in Hardinsburg, KY in 2010-01-31, led to asset liquidation, with the case closing in May 2010."
Joe Waddell — Kentucky, 10-30486


ᐅ Ronald Joseph White, Kentucky

Address: 217 Oconnell Park Rd Hardinsburg, KY 40143-2533

Snapshot of U.S. Bankruptcy Proceeding Case 16-31117-acs: "In Hardinsburg, KY, Ronald Joseph White filed for Chapter 7 bankruptcy in Apr 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2016."
Ronald Joseph White — Kentucky, 16-31117