personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Harrodsburg, 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 Michael P Abney, Kentucky

Address: 207 Lakeland Dr Harrodsburg, KY 40330-8432

Bankruptcy Case 2014-52393-grs Summary: "The bankruptcy filing by Michael P Abney, undertaken in October 2014 in Harrodsburg, KY under Chapter 7, concluded with discharge in 01/21/2015 after liquidating assets."
Michael P Abney — Kentucky, 2014-52393


ᐅ Janna L Abney, Kentucky

Address: 207 Lakeland Dr Harrodsburg, KY 40330-8432

Bankruptcy Case 14-52393-grs Overview: "Harrodsburg, KY resident Janna L Abney's Oct 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2015."
Janna L Abney — Kentucky, 14-52393


ᐅ Shana Marie Abrams, Kentucky

Address: 743 Hildeen Dr # A Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-51227-jms: "The bankruptcy filing by Shana Marie Abrams, undertaken in 2012-05-06 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Shana Marie Abrams — Kentucky, 12-51227


ᐅ Matthew Scott Abrams, Kentucky

Address: 543 Belmont St Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-50127-jms: "The case of Matthew Scott Abrams in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Scott Abrams — Kentucky, 12-50127


ᐅ Lavonna G Adams, Kentucky

Address: 433 Larue St Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-52900-grs: "In Harrodsburg, KY, Lavonna G Adams filed for Chapter 7 bankruptcy in 2013-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-06."
Lavonna G Adams — Kentucky, 13-52900


ᐅ Richard Chris Andersen, Kentucky

Address: 112 Eminence Ave Harrodsburg, KY 40330-1032

Brief Overview of Bankruptcy Case 14-51365-grs: "In a Chapter 7 bankruptcy case, Richard Chris Andersen from Harrodsburg, KY, saw their proceedings start in 05/30/2014 and complete by 2014-08-28, involving asset liquidation."
Richard Chris Andersen — Kentucky, 14-51365


ᐅ Wesley Blake Anderson, Kentucky

Address: 186 Daisy St # A Harrodsburg, KY 40330-8687

Concise Description of Bankruptcy Case 14-51808-grs7: "Harrodsburg, KY resident Wesley Blake Anderson's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Wesley Blake Anderson — Kentucky, 14-51808


ᐅ Heather Starr Anderson, Kentucky

Address: 512 Tomahawk Dr Harrodsburg, KY 40330-2231

Concise Description of Bankruptcy Case 2014-51808-grs7: "In a Chapter 7 bankruptcy case, Heather Starr Anderson from Harrodsburg, KY, saw her proceedings start in 2014-07-31 and complete by 2014-10-29, involving asset liquidation."
Heather Starr Anderson — Kentucky, 2014-51808


ᐅ Carol Anderson, Kentucky

Address: 465 Dix Dam Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 13-51134-tnw: "Carol Anderson's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2013-04-30, led to asset liquidation, with the case closing in August 2013."
Carol Anderson — Kentucky, 13-51134


ᐅ Thomas Anness, Kentucky

Address: 424 Arrowhead Rd Harrodsburg, KY 40330

Bankruptcy Case 09-53483-jms Summary: "The bankruptcy filing by Thomas Anness, undertaken in 2009-10-31 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Thomas Anness — Kentucky, 09-53483


ᐅ Mark Allen Ashcraft, Kentucky

Address: 2608 Bohon Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-50954-jl: "The case of Mark Allen Ashcraft in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Allen Ashcraft — Kentucky, 12-50954-jl


ᐅ Anthony J Bailey, Kentucky

Address: 476 Highway 33 S Harrodsburg, KY 40330-8913

Bankruptcy Case 14-50477-grs Summary: "The bankruptcy filing by Anthony J Bailey, undertaken in 02.28.2014 in Harrodsburg, KY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Anthony J Bailey — Kentucky, 14-50477


ᐅ Dee Dee Bailey, Kentucky

Address: 170 Moore Ln Harrodsburg, KY 40330

Bankruptcy Case 10-52940-jms Summary: "Dee Dee Bailey's Chapter 7 bankruptcy, filed in Harrodsburg, KY in September 15, 2010, led to asset liquidation, with the case closing in 01.01.2011."
Dee Dee Bailey — Kentucky, 10-52940


ᐅ Robert E Baker, Kentucky

Address: 517 W Office St Harrodsburg, KY 40330-1429

Concise Description of Bankruptcy Case 16-50956-tnw7: "The case of Robert E Baker in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Baker — Kentucky, 16-50956


ᐅ Holly Kent Baker, Kentucky

Address: 2306 Bohon Rd Harrodsburg, KY 40330-9112

Bankruptcy Case 16-50886-grs Overview: "The bankruptcy filing by Holly Kent Baker, undertaken in 2016-05-02 in Harrodsburg, KY under Chapter 7, concluded with discharge in Jul 31, 2016 after liquidating assets."
Holly Kent Baker — Kentucky, 16-50886


ᐅ David Baker, Kentucky

Address: 811 Shannon Ave Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-50974-jms7: "David Baker's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2010-03-25, led to asset liquidation, with the case closing in 07/11/2010."
David Baker — Kentucky, 10-50974


ᐅ Harold Kenneth Baker, Kentucky

Address: 2306 Bohon Rd Harrodsburg, KY 40330-9112

Snapshot of U.S. Bankruptcy Proceeding Case 16-50886-grs: "Harrodsburg, KY resident Harold Kenneth Baker's 05.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2016."
Harold Kenneth Baker — Kentucky, 16-50886


ᐅ Travis Banks, Kentucky

Address: 1626 Shakertown Rd Harrodsburg, KY 40330

Bankruptcy Case 10-54004-jms Overview: "Travis Banks's bankruptcy, initiated in December 2010 and concluded by March 31, 2011 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Banks — Kentucky, 10-54004


ᐅ Mary Pauline Barger, Kentucky

Address: 350 Joe St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 11-51785-tnw7: "In a Chapter 7 bankruptcy case, Mary Pauline Barger from Harrodsburg, KY, saw her proceedings start in 2011-06-24 and complete by Oct 10, 2011, involving asset liquidation."
Mary Pauline Barger — Kentucky, 11-51785


ᐅ Rendi M Barker, Kentucky

Address: 516 Sleepy Hollow Rd Harrodsburg, KY 40330

Bankruptcy Case 11-51717-tnw Overview: "In Harrodsburg, KY, Rendi M Barker filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2011."
Rendi M Barker — Kentucky, 11-51717


ᐅ Jonathan Allen Barr, Kentucky

Address: 213 Hillcrest St Harrodsburg, KY 40330-1338

Bankruptcy Case 15-33691-jal Overview: "In Harrodsburg, KY, Jonathan Allen Barr filed for Chapter 7 bankruptcy in Nov 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-15."
Jonathan Allen Barr — Kentucky, 15-33691


ᐅ Annette W Bartleson, Kentucky

Address: 165 Cummins Dr Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 13-51077-grs7: "The bankruptcy record of Annette W Bartleson from Harrodsburg, KY, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2013."
Annette W Bartleson — Kentucky, 13-51077


ᐅ Tony Bast, Kentucky

Address: 451 Cole Rd Harrodsburg, KY 40330

Bankruptcy Case 10-51863-tnw Overview: "The case of Tony Bast in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Bast — Kentucky, 10-51863


ᐅ Kimberly Pearl Baugh, Kentucky

Address: 881 Scooter Ave Harrodsburg, KY 40330

Bankruptcy Case 12-50379-jms Summary: "The case of Kimberly Pearl Baugh in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Pearl Baugh — Kentucky, 12-50379


ᐅ William Beasley, Kentucky

Address: 101 Curdsville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50224-tnw: "Harrodsburg, KY resident William Beasley's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-03."
William Beasley — Kentucky, 10-50224


ᐅ Thomas Newton Belding, Kentucky

Address: 101 Mooreland Ave Apt 1 Harrodsburg, KY 40330-1867

Bankruptcy Case 14-52437-grs Summary: "In Harrodsburg, KY, Thomas Newton Belding filed for Chapter 7 bankruptcy in October 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2015."
Thomas Newton Belding — Kentucky, 14-52437


ᐅ Edward Berg, Kentucky

Address: 113 Ewing Ave Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-51606-jms7: "In Harrodsburg, KY, Edward Berg filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Edward Berg — Kentucky, 10-51606


ᐅ Vicky L Blankenship, Kentucky

Address: 920 Ridgeway Dr Harrodsburg, KY 40330-8658

Concise Description of Bankruptcy Case 14-52305-grs7: "The bankruptcy record of Vicky L Blankenship from Harrodsburg, KY, shows a Chapter 7 case filed in 10/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2015."
Vicky L Blankenship — Kentucky, 14-52305


ᐅ Darryl Lynn Blevins, Kentucky

Address: 550 Unity Rd Harrodsburg, KY 40330

Bankruptcy Case 13-50643-jl Overview: "Darryl Lynn Blevins's Chapter 7 bankruptcy, filed in Harrodsburg, KY in Mar 15, 2013, led to asset liquidation, with the case closing in 2013-06-19."
Darryl Lynn Blevins — Kentucky, 13-50643-jl


ᐅ Ray A Blythe, Kentucky

Address: 209 Azalea St Harrodsburg, KY 40330-8639

Bankruptcy Case 16-50410-grs Summary: "Harrodsburg, KY resident Ray A Blythe's 03.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Ray A Blythe — Kentucky, 16-50410


ᐅ Joe David Boswell, Kentucky

Address: 733 Angie Ave Harrodsburg, KY 40330-2233

Bankruptcy Case 16-51313-tnw Summary: "The bankruptcy filing by Joe David Boswell, undertaken in Jun 30, 2016 in Harrodsburg, KY under Chapter 7, concluded with discharge in September 28, 2016 after liquidating assets."
Joe David Boswell — Kentucky, 16-51313


ᐅ Walter Bottoms, Kentucky

Address: 400 Pleasant Hill Dr Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-50453-tnw: "The bankruptcy record of Walter Bottoms from Harrodsburg, 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 June 2010."
Walter Bottoms — Kentucky, 10-50453


ᐅ Iii John Brandon, Kentucky

Address: 347 Ott Elliott Ln Harrodsburg, KY 40330

Bankruptcy Case 10-54028-tnw Summary: "In Harrodsburg, KY, Iii John Brandon filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Iii John Brandon — Kentucky, 10-54028


ᐅ Angela Marie Britt, Kentucky

Address: 704 Hildeen Dr Harrodsburg, KY 40330

Bankruptcy Case 13-50715-grs Summary: "Angela Marie Britt's bankruptcy, initiated in 03.22.2013 and concluded by 2013-06-25 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Britt — Kentucky, 13-50715


ᐅ Danny R Britton, Kentucky

Address: 375 Britton Rd Harrodsburg, KY 40330-9452

Concise Description of Bankruptcy Case 16-51083-tnw7: "In Harrodsburg, KY, Danny R Britton filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Danny R Britton — Kentucky, 16-51083


ᐅ James Matthew Brummett, Kentucky

Address: 132 Grace Ct Harrodsburg, KY 40330-8838

Bankruptcy Case 16-50099-grs Overview: "Harrodsburg, KY resident James Matthew Brummett's 01.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
James Matthew Brummett — Kentucky, 16-50099


ᐅ Jr Holland Lewis Buck, Kentucky

Address: 499 W Factory St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 12-52884-tnw7: "Jr Holland Lewis Buck's bankruptcy, initiated in 11.13.2012 and concluded by 2013-02-17 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Holland Lewis Buck — Kentucky, 12-52884


ᐅ Eddie Buck, Kentucky

Address: 1209 Dry Branch Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-52382-tnw: "Eddie Buck's bankruptcy, initiated in 07/23/2010 and concluded by Nov 8, 2010 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Buck — Kentucky, 10-52382


ᐅ Lynn Michele Bugg, Kentucky

Address: 176 Heritage Woods Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-52019-jms: "Lynn Michele Bugg's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2011-07-15, led to asset liquidation, with the case closing in 10.31.2011."
Lynn Michele Bugg — Kentucky, 11-52019


ᐅ Bobby Bugg, Kentucky

Address: 495 Larue St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-51018-jms7: "In Harrodsburg, KY, Bobby Bugg filed for Chapter 7 bankruptcy in 2010-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2010."
Bobby Bugg — Kentucky, 10-51018


ᐅ Michael A Bump, Kentucky

Address: 1599 Kennedy Bridge Rd Harrodsburg, KY 40330-9785

Bankruptcy Case 15-51202-grs Overview: "In a Chapter 7 bankruptcy case, Michael A Bump from Harrodsburg, KY, saw their proceedings start in June 17, 2015 and complete by September 15, 2015, involving asset liquidation."
Michael A Bump — Kentucky, 15-51202


ᐅ Sharon F Burgess, Kentucky

Address: 2050 Talmage Mayo Rd Harrodsburg, KY 40330-9130

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50843-grs: "Sharon F Burgess's bankruptcy, initiated in 04.04.2014 and concluded by Jul 3, 2014 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon F Burgess — Kentucky, 2014-50843


ᐅ Johnnie Franklin Burgess, Kentucky

Address: 2050 Talmage Mayo Rd Harrodsburg, KY 40330-9130

Bankruptcy Case 2014-50843-grs Summary: "The bankruptcy filing by Johnnie Franklin Burgess, undertaken in April 4, 2014 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2014-07-03 after liquidating assets."
Johnnie Franklin Burgess — Kentucky, 2014-50843


ᐅ James D Bustle, Kentucky

Address: 189 Man O War Dr Harrodsburg, KY 40330-7507

Bankruptcy Case 15-51079-grs Summary: "Harrodsburg, KY resident James D Bustle's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
James D Bustle — Kentucky, 15-51079


ᐅ Laura A Bustle, Kentucky

Address: 189 Man O War Dr Harrodsburg, KY 40330-7507

Brief Overview of Bankruptcy Case 15-51079-grs: "In Harrodsburg, KY, Laura A Bustle filed for Chapter 7 bankruptcy in 2015-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Laura A Bustle — Kentucky, 15-51079


ᐅ Charles Ray Butler, Kentucky

Address: 2340 Cornishville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-51363-tnw: "The bankruptcy filing by Charles Ray Butler, undertaken in 2011-05-09 in Harrodsburg, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Charles Ray Butler — Kentucky, 11-51363


ᐅ Helen Jane Byrd, Kentucky

Address: 1006 Sunset Dr Harrodsburg, KY 40330-8664

Brief Overview of Bankruptcy Case 07-51426-tnw: "Helen Jane Byrd's Harrodsburg, KY bankruptcy under Chapter 13 in Jul 30, 2007 led to a structured repayment plan, successfully discharged in August 20, 2012."
Helen Jane Byrd — Kentucky, 07-51426


ᐅ Earnest Joe Byrd, Kentucky

Address: 2256 Cornishville Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-52583-grs: "Earnest Joe Byrd's bankruptcy, initiated in 2013-10-25 and concluded by 2014-01-29 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earnest Joe Byrd — Kentucky, 13-52583


ᐅ Brandin Carey, Kentucky

Address: 215 Daisy St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-53015-jms7: "Brandin Carey's bankruptcy, initiated in 2010-09-22 and concluded by January 2011 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandin Carey — Kentucky, 10-53015


ᐅ Jeffrey Carey, Kentucky

Address: 460 N College St Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-51782-tnw: "In Harrodsburg, KY, Jeffrey Carey filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Jeffrey Carey — Kentucky, 10-51782


ᐅ Beverly A Carr, Kentucky

Address: 214 Charles Carr Dr Harrodsburg, KY 40330-1883

Snapshot of U.S. Bankruptcy Proceeding Case 15-50752-grs: "The bankruptcy record of Beverly A Carr from Harrodsburg, KY, shows a Chapter 7 case filed in 04/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2015."
Beverly A Carr — Kentucky, 15-50752


ᐅ Brian Clifton Carrico, Kentucky

Address: PO Box 52 Harrodsburg, KY 40330-0052

Concise Description of Bankruptcy Case 2014-51158-grs7: "Harrodsburg, KY resident Brian Clifton Carrico's May 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Brian Clifton Carrico — Kentucky, 2014-51158


ᐅ Danna Mae Carrico, Kentucky

Address: 3214 Perryville Rd Harrodsburg, KY 40330-9640

Bankruptcy Case 2014-51158-grs Summary: "Danna Mae Carrico's bankruptcy, initiated in 2014-05-07 and concluded by 08/05/2014 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danna Mae Carrico — Kentucky, 2014-51158


ᐅ Melissa Chumbley, Kentucky

Address: 305 Pheasant Dr Apt C Harrodsburg, KY 40330-1069

Bankruptcy Case 15-32911-acs Summary: "The bankruptcy filing by Melissa Chumbley, undertaken in 09.04.2015 in Harrodsburg, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Melissa Chumbley — Kentucky, 15-32911


ᐅ Jo Ann Cinnamon, Kentucky

Address: 310 Dixie Mnr Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-50324-tnw: "The bankruptcy filing by Jo Ann Cinnamon, undertaken in 02.02.2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2010-05-09 after liquidating assets."
Jo Ann Cinnamon — Kentucky, 10-50324


ᐅ Brittney Marie Claunch, Kentucky

Address: 311 Providence Rd Harrodsburg, KY 40330

Bankruptcy Case 11-60046-jms Summary: "In Harrodsburg, KY, Brittney Marie Claunch filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Brittney Marie Claunch — Kentucky, 11-60046


ᐅ William Carrolton Claunch, Kentucky

Address: 418 W Broadway St Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 12-50486-jms: "Harrodsburg, KY resident William Carrolton Claunch's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-09."
William Carrolton Claunch — Kentucky, 12-50486


ᐅ Stephanie Ann Cloyd, Kentucky

Address: 541 Fairway Dr Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 12-53236-tnw: "Harrodsburg, KY resident Stephanie Ann Cloyd's 2012-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-03."
Stephanie Ann Cloyd — Kentucky, 12-53236


ᐅ Gary Cocanougher, Kentucky

Address: 525 Shawnee Run Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 12-50128-jms7: "The case of Gary Cocanougher in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Cocanougher — Kentucky, 12-50128


ᐅ Tina H Cocanougher, Kentucky

Address: 404 Fieldlark Way Harrodsburg, KY 40330-7505

Concise Description of Bankruptcy Case 2014-50772-grs7: "In Harrodsburg, KY, Tina H Cocanougher filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2014."
Tina H Cocanougher — Kentucky, 2014-50772


ᐅ Teresa Sue Cochran, Kentucky

Address: 445 Cornishville St Harrodsburg, KY 40330-1025

Bankruptcy Case 15-51901-tnw Overview: "In a Chapter 7 bankruptcy case, Teresa Sue Cochran from Harrodsburg, KY, saw her proceedings start in 09.29.2015 and complete by December 2015, involving asset liquidation."
Teresa Sue Cochran — Kentucky, 15-51901


ᐅ William B Cole, Kentucky

Address: 495 Fallis Run Rd Harrodsburg, KY 40330

Bankruptcy Case 11-51910-jl Summary: "In a Chapter 7 bankruptcy case, William B Cole from Harrodsburg, KY, saw their proceedings start in 07/06/2011 and complete by Oct 12, 2011, involving asset liquidation."
William B Cole — Kentucky, 11-51910-jl


ᐅ Nathan Cole, Kentucky

Address: 419 Lester Rd Harrodsburg, KY 40330-9086

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52201-grs: "Nathan Cole's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2014-09-26, led to asset liquidation, with the case closing in 12/25/2014."
Nathan Cole — Kentucky, 2014-52201


ᐅ Tina L Cole, Kentucky

Address: 198 Daisy St # B Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-53354-tnw: "In a Chapter 7 bankruptcy case, Tina L Cole from Harrodsburg, KY, saw her proceedings start in 2011-12-07 and complete by 03/24/2012, involving asset liquidation."
Tina L Cole — Kentucky, 11-53354


ᐅ Melissa A Cole, Kentucky

Address: 513 Sleepy Hollow Rd Harrodsburg, KY 40330

Bankruptcy Case 11-51325-jms Overview: "The bankruptcy record of Melissa A Cole from Harrodsburg, KY, shows a Chapter 7 case filed in 05.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2011."
Melissa A Cole — Kentucky, 11-51325


ᐅ Darrell L Combs, Kentucky

Address: 145 Herrington Woods Harrodsburg, KY 40330-9796

Bankruptcy Case 15-51169-grs Summary: "In Harrodsburg, KY, Darrell L Combs filed for Chapter 7 bankruptcy in June 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Darrell L Combs — Kentucky, 15-51169


ᐅ Jerry D Compton, Kentucky

Address: 610 Dove Ct Harrodsburg, KY 40330-1093

Concise Description of Bankruptcy Case 09-51518-grs7: "Chapter 13 bankruptcy for Jerry D Compton in Harrodsburg, KY began in May 13, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-10."
Jerry D Compton — Kentucky, 09-51518


ᐅ Stephanie Dawn Conley, Kentucky

Address: 785 Harvey Pike Harrodsburg, KY 40330-9738

Brief Overview of Bankruptcy Case 15-50615-grs: "Stephanie Dawn Conley's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2015-03-31, led to asset liquidation, with the case closing in June 2015."
Stephanie Dawn Conley — Kentucky, 15-50615


ᐅ Steven Mark Conley, Kentucky

Address: 785 Harvey Pike Harrodsburg, KY 40330-9738

Bankruptcy Case 15-50615-grs Overview: "The case of Steven Mark Conley in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Mark Conley — Kentucky, 15-50615


ᐅ Iii George Coon, Kentucky

Address: 1689 Vanarsdall Rd Harrodsburg, KY 40330

Bankruptcy Case 10-50041-tnw Overview: "Harrodsburg, KY resident Iii George Coon's 01.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2010."
Iii George Coon — Kentucky, 10-50041


ᐅ Christopher Jarvis Cooper, Kentucky

Address: 426 Pleasant Hill Dr Harrodsburg, KY 40330-7910

Bankruptcy Case 14-50089-grs Overview: "The case of Christopher Jarvis Cooper in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Jarvis Cooper — Kentucky, 14-50089


ᐅ Douglas Ray Cooper, Kentucky

Address: 909 Riverside Dr Harrodsburg, KY 40330

Bankruptcy Case 13-51064-grs Overview: "The bankruptcy filing by Douglas Ray Cooper, undertaken in 2013-04-24 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Douglas Ray Cooper — Kentucky, 13-51064


ᐅ Michael Corcoran, Kentucky

Address: 4644 Deep Creek Rd Harrodsburg, KY 40330

Bankruptcy Case 09-53441-jms Overview: "Harrodsburg, KY resident Michael Corcoran's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010."
Michael Corcoran — Kentucky, 09-53441


ᐅ Francisco Javier Correa, Kentucky

Address: 131 N Main St Harrodsburg, KY 40330-1538

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51911-grs: "Francisco Javier Correa's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2014-08-19, led to asset liquidation, with the case closing in 2014-11-17."
Francisco Javier Correa — Kentucky, 2014-51911


ᐅ Jonathan Coslow, Kentucky

Address: 100 S Magnolia St Apt 4 Harrodsburg, KY 40330-1400

Brief Overview of Bankruptcy Case 14-52643-grs: "The case of Jonathan Coslow in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Coslow — Kentucky, 14-52643


ᐅ Marilyn Sue Coslow, Kentucky

Address: 193 Daisy St Harrodsburg, KY 40330

Bankruptcy Case 11-51397-tnw Overview: "Marilyn Sue Coslow's Chapter 7 bankruptcy, filed in Harrodsburg, KY in May 2011, led to asset liquidation, with the case closing in August 28, 2011."
Marilyn Sue Coslow — Kentucky, 11-51397


ᐅ Michael Cox, Kentucky

Address: 591 Johnson Rd Harrodsburg, KY 40330

Bankruptcy Case 09-53740-wsh Overview: "In a Chapter 7 bankruptcy case, Michael Cox from Harrodsburg, KY, saw their proceedings start in November 24, 2009 and complete by 2010-02-28, involving asset liquidation."
Michael Cox — Kentucky, 09-53740


ᐅ Bobby Gene Cox, Kentucky

Address: 240 Hopewell Rd Harrodsburg, KY 40330

Bankruptcy Case 12-50090-jms Summary: "Harrodsburg, KY resident Bobby Gene Cox's 01.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2012."
Bobby Gene Cox — Kentucky, 12-50090


ᐅ Carey Dawn Craig, Kentucky

Address: 395 Cardwell Rd Harrodsburg, KY 40330

Bankruptcy Case 11-30058 Summary: "Carey Dawn Craig's bankruptcy, initiated in Jan 6, 2011 and concluded by 2011-04-05 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carey Dawn Craig — Kentucky, 11-30058


ᐅ Patricia Crawford, Kentucky

Address: 168 S Cedar Ln Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-51938-jms: "The bankruptcy filing by Patricia Crawford, undertaken in June 2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Patricia Crawford — Kentucky, 10-51938


ᐅ John Curtsinger, Kentucky

Address: 1890 Central Pike Harrodsburg, KY 40330

Bankruptcy Case 10-52501-tnw Summary: "John Curtsinger's Chapter 7 bankruptcy, filed in Harrodsburg, KY in July 31, 2010, led to asset liquidation, with the case closing in November 16, 2010."
John Curtsinger — Kentucky, 10-52501


ᐅ Jason D Darbee, Kentucky

Address: 734 Ellerson Dr Apt 6 Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 11-52166-tnw7: "Jason D Darbee's Chapter 7 bankruptcy, filed in Harrodsburg, KY in July 29, 2011, led to asset liquidation, with the case closing in November 14, 2011."
Jason D Darbee — Kentucky, 11-52166


ᐅ James Eric Darland, Kentucky

Address: 210 Charles Carr Dr Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-53031-tnw: "The bankruptcy filing by James Eric Darland, undertaken in Dec 19, 2013 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
James Eric Darland — Kentucky, 13-53031


ᐅ Lisa Jane Davis, Kentucky

Address: 412 Magoffin Ave Harrodsburg, KY 40330

Bankruptcy Case 12-50447-jms Summary: "The bankruptcy record of Lisa Jane Davis from Harrodsburg, KY, shows a Chapter 7 case filed in 02.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Lisa Jane Davis — Kentucky, 12-50447


ᐅ Derrick L Davis, Kentucky

Address: 4200 Cornishville Rd Harrodsburg, KY 40330-9416

Snapshot of U.S. Bankruptcy Proceeding Case 15-50724-grs: "The case of Derrick L Davis in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick L Davis — Kentucky, 15-50724


ᐅ Wilbert Barry Dean, Kentucky

Address: 797 Old Dixville Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-50243-grs: "The bankruptcy filing by Wilbert Barry Dean, undertaken in 2013-02-01 in Harrodsburg, KY under Chapter 7, concluded with discharge in May 8, 2013 after liquidating assets."
Wilbert Barry Dean — Kentucky, 13-50243


ᐅ Ernie R Deaton, Kentucky

Address: 1940 New Dixville Rd Harrodsburg, KY 40330

Bankruptcy Case 11-50965-jms Overview: "The case of Ernie R Deaton in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernie R Deaton — Kentucky, 11-50965


ᐅ Sarah N Deborde, Kentucky

Address: 219 Curry Ave Harrodsburg, KY 40330

Bankruptcy Case 11-50692-jms Summary: "In Harrodsburg, KY, Sarah N Deborde filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2011."
Sarah N Deborde — Kentucky, 11-50692


ᐅ Brittany Nicole Dedman, Kentucky

Address: 334 Catlett Rd Harrodsburg, KY 40330-9613

Snapshot of U.S. Bankruptcy Proceeding Case 16-51467-grs: "Brittany Nicole Dedman's bankruptcy, initiated in 2016-07-28 and concluded by 10/26/2016 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Nicole Dedman — Kentucky, 16-51467


ᐅ Edward Dedman, Kentucky

Address: 147 S Sunset Ln Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-52351-jl7: "The bankruptcy filing by Edward Dedman, undertaken in 07/22/2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in Nov 7, 2010 after liquidating assets."
Edward Dedman — Kentucky, 10-52351-jl


ᐅ Jonathan Everett Dedman, Kentucky

Address: 334 Catlett Rd Harrodsburg, KY 40330-9613

Snapshot of U.S. Bankruptcy Proceeding Case 16-51467-grs: "In Harrodsburg, KY, Jonathan Everett Dedman filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2016."
Jonathan Everett Dedman — Kentucky, 16-51467


ᐅ Rebecca Devine, Kentucky

Address: 708 Greenbriar Dr Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-50042-tnw: "Harrodsburg, KY resident Rebecca Devine's 01.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2010."
Rebecca Devine — Kentucky, 10-50042


ᐅ Richard Todd Devine, Kentucky

Address: 338 Beaumont Ave Harrodsburg, KY 40330-1900

Concise Description of Bankruptcy Case 14-50238-jl7: "The bankruptcy filing by Richard Todd Devine, undertaken in 02/07/2014 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2014-05-08 after liquidating assets."
Richard Todd Devine — Kentucky, 14-50238-jl


ᐅ Rita Cheryl Devine, Kentucky

Address: PO Box 141 Harrodsburg, KY 40330-0141

Snapshot of U.S. Bankruptcy Proceeding Case 16-50559-grs: "The bankruptcy record of Rita Cheryl Devine from Harrodsburg, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2016."
Rita Cheryl Devine — Kentucky, 16-50559


ᐅ Gary E Devine, Kentucky

Address: 913 Meadow Ln Harrodsburg, KY 40330-2305

Concise Description of Bankruptcy Case 08-51605-tnw7: "Chapter 13 bankruptcy for Gary E Devine in Harrodsburg, KY began in 2008-06-26, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-08."
Gary E Devine — Kentucky, 08-51605


ᐅ Jackie D Devine, Kentucky

Address: 416 Talmage Mayo Rd Harrodsburg, KY 40330-8684

Brief Overview of Bankruptcy Case 14-50561-grs: "The case of Jackie D Devine in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie D Devine — Kentucky, 14-50561


ᐅ Jason Devine, Kentucky

Address: 816 Bellows Mill Rd Harrodsburg, KY 40330

Bankruptcy Case 11-51171-jms Overview: "Jason Devine's Chapter 7 bankruptcy, filed in Harrodsburg, KY in Apr 21, 2011, led to asset liquidation, with the case closing in 2011-08-07."
Jason Devine — Kentucky, 11-51171


ᐅ Jeffrey Devine, Kentucky

Address: 821 Clay Ave Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-50498-tnw: "The case of Jeffrey Devine in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Devine — Kentucky, 10-50498


ᐅ Brenda Lee Dinsmore, Kentucky

Address: 457 Oakley Ave Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-52261-tnw: "Harrodsburg, KY resident Brenda Lee Dinsmore's 09/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-24."
Brenda Lee Dinsmore — Kentucky, 13-52261


ᐅ William Kendall Dismeaux, Kentucky

Address: 339 College Mnr Harrodsburg, KY 40330-1119

Snapshot of U.S. Bankruptcy Proceeding Case 15-50611-grs: "In Harrodsburg, KY, William Kendall Dismeaux filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
William Kendall Dismeaux — Kentucky, 15-50611