personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hardyville, 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 Jamie Asbury, Kentucky

Address: 4325 Three Springs Hwy Hardyville, KY 42746

Bankruptcy Case 12-11488 Overview: "The case of Jamie Asbury in Hardyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Asbury — Kentucky, 12-11488


ᐅ Steven Avery, Kentucky

Address: 5410 Bunnell Crossing Rd Hardyville, KY 42746

Bankruptcy Case 09-11930 Summary: "Steven Avery's bankruptcy, initiated in Nov 4, 2009 and concluded by February 8, 2010 in Hardyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Avery — Kentucky, 09-11930


ᐅ Allison Brooks, Kentucky

Address: 1568 Rex Rd Hardyville, KY 42746

Bankruptcy Case 11-10482 Summary: "Allison Brooks's Chapter 7 bankruptcy, filed in Hardyville, KY in 03.28.2011, led to asset liquidation, with the case closing in 07.14.2011."
Allison Brooks — Kentucky, 11-10482


ᐅ Greg Burd, Kentucky

Address: 5410 Hundred Acre Pond Rd Hardyville, KY 42746

Snapshot of U.S. Bankruptcy Proceeding Case 12-10590: "The bankruptcy filing by Greg Burd, undertaken in April 26, 2012 in Hardyville, KY under Chapter 7, concluded with discharge in August 12, 2012 after liquidating assets."
Greg Burd — Kentucky, 12-10590


ᐅ Terry Wayne Burd, Kentucky

Address: 346 Possum Trot Rd Hardyville, KY 42746-8200

Brief Overview of Bankruptcy Case 16-10059-jal: "In a Chapter 7 bankruptcy case, Terry Wayne Burd from Hardyville, KY, saw his proceedings start in Jan 26, 2016 and complete by 2016-04-25, involving asset liquidation."
Terry Wayne Burd — Kentucky, 16-10059


ᐅ Rhonda Caswell, Kentucky

Address: 1110 Liberty Schoolhouse Rd Hardyville, KY 42746

Concise Description of Bankruptcy Case 09-122387: "The case of Rhonda Caswell in Hardyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Caswell — Kentucky, 09-12238


ᐅ Sr Michael W Conklin, Kentucky

Address: 3125 Hundred Acre Pond Rd Hardyville, KY 42746

Bankruptcy Case 11-11785 Overview: "The bankruptcy record of Sr Michael W Conklin from Hardyville, KY, shows a Chapter 7 case filed in Dec 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2012."
Sr Michael W Conklin — Kentucky, 11-11785


ᐅ Willie Parker Doyle, Kentucky

Address: 765 Park Cosby Rd Hardyville, KY 42746

Bankruptcy Case 11-11133 Overview: "The case of Willie Parker Doyle in Hardyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Parker Doyle — Kentucky, 11-11133


ᐅ Randy A Ellis, Kentucky

Address: 5797 Bunnell Crossing Rd Hardyville, KY 42746

Bankruptcy Case 12-11077 Summary: "The case of Randy A Ellis in Hardyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy A Ellis — Kentucky, 12-11077


ᐅ Donna Kaye Eurton, Kentucky

Address: 1301 Gilead Fairview Rd Hardyville, KY 42746-8600

Snapshot of U.S. Bankruptcy Proceeding Case 15-10666-jal: "Donna Kaye Eurton's Chapter 7 bankruptcy, filed in Hardyville, KY in July 2, 2015, led to asset liquidation, with the case closing in September 2015."
Donna Kaye Eurton — Kentucky, 15-10666


ᐅ Mark Wayne Eurton, Kentucky

Address: 1301 Gilead Fairview Rd Hardyville, KY 42746-8600

Snapshot of U.S. Bankruptcy Proceeding Case 15-10666-jal: "In Hardyville, KY, Mark Wayne Eurton filed for Chapter 7 bankruptcy in 07/02/2015. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2015."
Mark Wayne Eurton — Kentucky, 15-10666


ᐅ James Paul Files, Kentucky

Address: 1135 N Jackson Hwy Hardyville, KY 42746-8733

Snapshot of U.S. Bankruptcy Proceeding Case 14-10500-jal: "The bankruptcy filing by James Paul Files, undertaken in May 1, 2014 in Hardyville, KY under Chapter 7, concluded with discharge in Jul 30, 2014 after liquidating assets."
James Paul Files — Kentucky, 14-10500


ᐅ Dean Forbes, Kentucky

Address: 5135 Hundred Acre Pond Rd Hardyville, KY 42746

Bankruptcy Case 11-11261 Overview: "The case of Dean Forbes in Hardyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Forbes — Kentucky, 11-11261


ᐅ Jerry W Frisby, Kentucky

Address: 6320 Hundred Acre Pond Road Hardyville, KY 42746

Snapshot of U.S. Bankruptcy Proceeding Case 15-10259-jal: "Jerry W Frisby's Chapter 7 bankruptcy, filed in Hardyville, KY in 03.18.2015, led to asset liquidation, with the case closing in June 16, 2015."
Jerry W Frisby — Kentucky, 15-10259


ᐅ Vanessa J Hiser, Kentucky

Address: 2975 Fairview Church Pascal Rd Hardyville, KY 42746

Concise Description of Bankruptcy Case 11-100507: "Hardyville, KY resident Vanessa J Hiser's January 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Vanessa J Hiser — Kentucky, 11-10050


ᐅ Carolyn Jane Houk, Kentucky

Address: 910 Three Springs Hwy Hardyville, KY 42746-8756

Snapshot of U.S. Bankruptcy Proceeding Case 15-10667-jal: "In a Chapter 7 bankruptcy case, Carolyn Jane Houk from Hardyville, KY, saw her proceedings start in 2015-07-02 and complete by September 2015, involving asset liquidation."
Carolyn Jane Houk — Kentucky, 15-10667


ᐅ Joey Dewayne Houk, Kentucky

Address: 910 Three Springs Hwy Hardyville, KY 42746-8756

Snapshot of U.S. Bankruptcy Proceeding Case 15-10667-jal: "The bankruptcy filing by Joey Dewayne Houk, undertaken in 07/02/2015 in Hardyville, KY under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Joey Dewayne Houk — Kentucky, 15-10667


ᐅ Karen Leigh Huff, Kentucky

Address: 1500 N Jackson Hwy Hardyville, KY 42746

Brief Overview of Bankruptcy Case 12-10066: "The bankruptcy record of Karen Leigh Huff from Hardyville, KY, shows a Chapter 7 case filed in 01.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Karen Leigh Huff — Kentucky, 12-10066


ᐅ Ralph Jones, Kentucky

Address: 9928 Hardyville Rd Hardyville, KY 42746

Bankruptcy Case 10-10721 Overview: "The bankruptcy filing by Ralph Jones, undertaken in May 6, 2010 in Hardyville, KY under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Ralph Jones — Kentucky, 10-10721


ᐅ Jr Randall Leo Kersey, Kentucky

Address: 1495 Gilead Fairview Rd Hardyville, KY 42746

Bankruptcy Case 11-11429 Summary: "Jr Randall Leo Kersey's bankruptcy, initiated in 09.22.2011 and concluded by Jan 4, 2012 in Hardyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Randall Leo Kersey — Kentucky, 11-11429


ᐅ Kendall Matthews, Kentucky

Address: 50 Botts Ave Hardyville, KY 42746-8796

Concise Description of Bankruptcy Case 14-11202-jal7: "Hardyville, KY resident Kendall Matthews's 11.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-18."
Kendall Matthews — Kentucky, 14-11202


ᐅ Alicia R Matthews, Kentucky

Address: 50 Botts Ave Hardyville, KY 42746-8796

Snapshot of U.S. Bankruptcy Proceeding Case 14-11202-jal: "The bankruptcy filing by Alicia R Matthews, undertaken in 2014-11-20 in Hardyville, KY under Chapter 7, concluded with discharge in 2015-02-18 after liquidating assets."
Alicia R Matthews — Kentucky, 14-11202


ᐅ Jason T Morgan, Kentucky

Address: 1107 Pleasant Grove Cem Rd Hardyville, KY 42746

Brief Overview of Bankruptcy Case 13-11086-jal: "The bankruptcy filing by Jason T Morgan, undertaken in September 5, 2013 in Hardyville, KY under Chapter 7, concluded with discharge in 12.10.2013 after liquidating assets."
Jason T Morgan — Kentucky, 13-11086


ᐅ Michael Anthony Parker, Kentucky

Address: 10427 Hardyville Rd Hardyville, KY 42746-8636

Concise Description of Bankruptcy Case 14-10553-jal7: "Michael Anthony Parker's bankruptcy, initiated in 2014-05-16 and concluded by August 14, 2014 in Hardyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Parker — Kentucky, 14-10553


ᐅ Bobby J Perkins, Kentucky

Address: 672 Whickerville Rd Hardyville, KY 42746

Concise Description of Bankruptcy Case 11-100747: "Hardyville, KY resident Bobby J Perkins's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Bobby J Perkins — Kentucky, 11-10074


ᐅ Douglas Wayne Riley, Kentucky

Address: 316 Park Cosby Rd Hardyville, KY 42746-8326

Snapshot of U.S. Bankruptcy Proceeding Case 14-10593-jal: "Douglas Wayne Riley's bankruptcy, initiated in May 2014 and concluded by August 2014 in Hardyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Wayne Riley — Kentucky, 14-10593


ᐅ Tina Riley, Kentucky

Address: 5510 Hundred Acre Pond Rd Hardyville, KY 42746

Snapshot of U.S. Bankruptcy Proceeding Case 10-11571: "Hardyville, KY resident Tina Riley's October 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-29."
Tina Riley — Kentucky, 10-11571


ᐅ Kristopher Robertson, Kentucky

Address: 96 Hundred Acre Pond Rd Hardyville, KY 42746-8726

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10463-jal: "The bankruptcy filing by Kristopher Robertson, undertaken in April 25, 2014 in Hardyville, KY under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
Kristopher Robertson — Kentucky, 2014-10463


ᐅ Jr Robert L Royer, Kentucky

Address: 272 Three Springs Hwy Hardyville, KY 42746

Bankruptcy Case 12-10810 Summary: "In Hardyville, KY, Jr Robert L Royer filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jr Robert L Royer — Kentucky, 12-10810


ᐅ Dennis Stiltz, Kentucky

Address: 1675 Liberty Lawson Rd Hardyville, KY 42746

Concise Description of Bankruptcy Case 10-107517: "In a Chapter 7 bankruptcy case, Dennis Stiltz from Hardyville, KY, saw their proceedings start in 2010-05-10 and complete by Aug 26, 2010, involving asset liquidation."
Dennis Stiltz — Kentucky, 10-10751


ᐅ Jessie Robert Strode, Kentucky

Address: 5650 Hardyville Rd Hardyville, KY 42746

Concise Description of Bankruptcy Case 11-109217: "Hardyville, KY resident Jessie Robert Strode's June 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2011."
Jessie Robert Strode — Kentucky, 11-10921


ᐅ Jennifer Templeman, Kentucky

Address: 685 Three Springs Hwy Hardyville, KY 42746

Concise Description of Bankruptcy Case 12-115897: "The bankruptcy record of Jennifer Templeman from Hardyville, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2013."
Jennifer Templeman — Kentucky, 12-11589


ᐅ James Charles Thomas, Kentucky

Address: 9939 Hardyville Rd Hardyville, KY 42746

Brief Overview of Bankruptcy Case 12-10341: "James Charles Thomas's bankruptcy, initiated in 2012-03-14 and concluded by June 2012 in Hardyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Charles Thomas — Kentucky, 12-10341


ᐅ Lawrence Kevin Thompson, Kentucky

Address: 1608 Crail Hope Rd Hardyville, KY 42746

Snapshot of U.S. Bankruptcy Proceeding Case 11-11081: "Lawrence Kevin Thompson's Chapter 7 bankruptcy, filed in Hardyville, KY in July 14, 2011, led to asset liquidation, with the case closing in 10.30.2011."
Lawrence Kevin Thompson — Kentucky, 11-11081


ᐅ Bettie Thompson, Kentucky

Address: 4615 Legrande Hwy Hardyville, KY 42746-8339

Brief Overview of Bankruptcy Case 15-10033-jal: "Hardyville, KY resident Bettie Thompson's 2015-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2015."
Bettie Thompson — Kentucky, 15-10033


ᐅ Angela Whitlow, Kentucky

Address: PO Box 191 Hardyville, KY 42746

Bankruptcy Case 10-11024 Summary: "In a Chapter 7 bankruptcy case, Angela Whitlow from Hardyville, KY, saw her proceedings start in 06/29/2010 and complete by 10/15/2010, involving asset liquidation."
Angela Whitlow — Kentucky, 10-11024


ᐅ Maggie Wilson, Kentucky

Address: 321 Chaney Ln Hardyville, KY 42746-8227

Bankruptcy Case 15-10343-jal Overview: "The case of Maggie Wilson in Hardyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maggie Wilson — Kentucky, 15-10343


ᐅ James M Wilson, Kentucky

Address: 321 Chaney Ln Hardyville, KY 42746-8227

Bankruptcy Case 15-10343-jal Overview: "Hardyville, KY resident James M Wilson's 2015-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2015."
James M Wilson — Kentucky, 15-10343