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 Lester D Dotson, Kentucky

Address: 2822 Mackville Rd Harrodsburg, KY 40330-9017

Brief Overview of Bankruptcy Case 14-50480-grs: "The case of Lester D Dotson in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester D Dotson — Kentucky, 14-50480


ᐅ Patricia B Douros, Kentucky

Address: 110 Trails End Harrodsburg, KY 40330-8817

Brief Overview of Bankruptcy Case 15-52441-grs: "In Harrodsburg, KY, Patricia B Douros filed for Chapter 7 bankruptcy in Dec 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2016."
Patricia B Douros — Kentucky, 15-52441


ᐅ Thomas Stewart Dowell, Kentucky

Address: 477 Rainbow Ct Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 11-51226-tnw7: "The case of Thomas Stewart Dowell in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Stewart Dowell — Kentucky, 11-51226


ᐅ Chelsea B Dulovic, Kentucky

Address: PO Box 525 Harrodsburg, KY 40330

Bankruptcy Case 13-51149-tnw Summary: "Chelsea B Dulovic's bankruptcy, initiated in 04/30/2013 and concluded by 2013-08-04 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea B Dulovic — Kentucky, 13-51149


ᐅ Charles Eades, Kentucky

Address: 380 Dix Dam Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-53736-tnw7: "The bankruptcy filing by Charles Eades, undertaken in 11.24.2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in March 12, 2011 after liquidating assets."
Charles Eades — Kentucky, 10-53736


ᐅ Earley Easterling, Kentucky

Address: 160 Parkview Ave Harrodsburg, KY 40330-1329

Concise Description of Bankruptcy Case 16-50494-grs7: "The bankruptcy filing by Earley Easterling, undertaken in 2016-03-18 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Earley Easterling — Kentucky, 16-50494


ᐅ Robert A Eaves, Kentucky

Address: 70 Three Lick Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 13-51087-tnw: "The bankruptcy record of Robert A Eaves from Harrodsburg, KY, shows a Chapter 7 case filed in 04.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2013."
Robert A Eaves — Kentucky, 13-51087


ᐅ William Clinton Edwards, Kentucky

Address: 133 Brown Dr Harrodsburg, KY 40330-9353

Brief Overview of Bankruptcy Case 2014-52161-grs: "The bankruptcy record of William Clinton Edwards from Harrodsburg, KY, shows a Chapter 7 case filed in 09.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
William Clinton Edwards — Kentucky, 2014-52161


ᐅ Leigh Elder, Kentucky

Address: 610 Pleasant Hill Dr Harrodsburg, KY 40330-9758

Brief Overview of Bankruptcy Case 16-51536-tnw: "The case of Leigh Elder in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leigh Elder — Kentucky, 16-51536


ᐅ Stephanie Elder, Kentucky

Address: 689 Davenport Rd Harrodsburg, KY 40330

Bankruptcy Case 10-53042-tnw Overview: "The bankruptcy record of Stephanie Elder from Harrodsburg, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Stephanie Elder — Kentucky, 10-53042


ᐅ Jr William Elliott, Kentucky

Address: 337 Edgewood Est Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-50985-jms7: "Harrodsburg, KY resident Jr William Elliott's March 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Jr William Elliott — Kentucky, 10-50985


ᐅ Brian Ely, Kentucky

Address: 916 Mackville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-53704-tnw: "Brian Ely's Chapter 7 bankruptcy, filed in Harrodsburg, KY in November 19, 2010, led to asset liquidation, with the case closing in March 7, 2011."
Brian Ely — Kentucky, 10-53704


ᐅ Michael Lynn Emerson, Kentucky

Address: 2231 Louisville Rd Harrodsburg, KY 40330

Bankruptcy Case 13-51761-tnw Overview: "The bankruptcy record of Michael Lynn Emerson from Harrodsburg, KY, shows a Chapter 7 case filed in 2013-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Michael Lynn Emerson — Kentucky, 13-51761


ᐅ Lynn Ennis, Kentucky

Address: 1352 Hopewell Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 09-53436-wsh7: "The case of Lynn Ennis in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Ennis — Kentucky, 09-53436


ᐅ Candace Evans, Kentucky

Address: 217 Dudley Dr Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 09-53803-wsh: "The bankruptcy filing by Candace Evans, undertaken in 11.30.2009 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Candace Evans — Kentucky, 09-53803


ᐅ Jr David Feeback, Kentucky

Address: 172 Castle Hts Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50845-tnw: "The bankruptcy record of Jr David Feeback from Harrodsburg, KY, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-01."
Jr David Feeback — Kentucky, 10-50845


ᐅ Tara Shannon Finnerty, Kentucky

Address: 355 Lakeland Dr Harrodsburg, KY 40330-8433

Concise Description of Bankruptcy Case 14-52616-grs7: "Harrodsburg, KY resident Tara Shannon Finnerty's November 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2015."
Tara Shannon Finnerty — Kentucky, 14-52616


ᐅ Lucas Floyd, Kentucky

Address: 618 Countryside Estates Dr Harrodsburg, KY 40330

Bankruptcy Case 10-53171-tnw Summary: "The case of Lucas Floyd in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucas Floyd — Kentucky, 10-53171


ᐅ Jimmy Carroll Floyd, Kentucky

Address: 415 Tabler Ave Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 12-51705-jms7: "The bankruptcy record of Jimmy Carroll Floyd from Harrodsburg, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2012."
Jimmy Carroll Floyd — Kentucky, 12-51705


ᐅ Angela M Flynn, Kentucky

Address: 113 Lee Ct Harrodsburg, KY 40330-8513

Brief Overview of Bankruptcy Case 15-51736-grs: "In a Chapter 7 bankruptcy case, Angela M Flynn from Harrodsburg, KY, saw her proceedings start in 2015-09-03 and complete by Dec 2, 2015, involving asset liquidation."
Angela M Flynn — Kentucky, 15-51736


ᐅ Richard A Fowler, Kentucky

Address: 206 Beams Dr Harrodsburg, KY 40330

Bankruptcy Case 13-51790-jl Summary: "The bankruptcy filing by Richard A Fowler, undertaken in 07.22.2013 in Harrodsburg, KY under Chapter 7, concluded with discharge in Oct 26, 2013 after liquidating assets."
Richard A Fowler — Kentucky, 13-51790-jl


ᐅ Luis Franceschi, Kentucky

Address: 2086 Shakertown Rd Harrodsburg, KY 40330-8502

Bankruptcy Case 15-50592-grs Overview: "Harrodsburg, KY resident Luis Franceschi's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Luis Franceschi — Kentucky, 15-50592


ᐅ Joy L Gammage, Kentucky

Address: 307 Lakeland Dr Harrodsburg, KY 40330

Bankruptcy Case 12-50770-jms Overview: "The case of Joy L Gammage in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy L Gammage — Kentucky, 12-50770


ᐅ Estafana Garcia, Kentucky

Address: 190 Davenport Rd Harrodsburg, KY 40330

Bankruptcy Case 10-52659-tnw Overview: "In Harrodsburg, KY, Estafana Garcia filed for Chapter 7 bankruptcy in 08/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-04."
Estafana Garcia — Kentucky, 10-52659


ᐅ Bobbie Jo Garland, Kentucky

Address: 2832 Mackville Rd Harrodsburg, KY 40330-9017

Brief Overview of Bankruptcy Case 15-51693-grs: "In a Chapter 7 bankruptcy case, Bobbie Jo Garland from Harrodsburg, KY, saw her proceedings start in 2015-08-28 and complete by 2015-11-26, involving asset liquidation."
Bobbie Jo Garland — Kentucky, 15-51693


ᐅ Bobby Richard Garland, Kentucky

Address: 2832 Mackville Rd Harrodsburg, KY 40330-9017

Concise Description of Bankruptcy Case 15-51693-grs7: "Harrodsburg, KY resident Bobby Richard Garland's Aug 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2015."
Bobby Richard Garland — Kentucky, 15-51693


ᐅ Anthony R Gash, Kentucky

Address: 136 North Ln Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-51524-tnw: "Harrodsburg, KY resident Anthony R Gash's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Anthony R Gash — Kentucky, 11-51524


ᐅ Anthony Giles, Kentucky

Address: 636 W Office St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-50291-jl7: "In a Chapter 7 bankruptcy case, Anthony Giles from Harrodsburg, KY, saw their proceedings start in 01/30/2010 and complete by May 6, 2010, involving asset liquidation."
Anthony Giles — Kentucky, 10-50291-jl


ᐅ Pamela Glass, Kentucky

Address: 1861 Cornishville Rd Harrodsburg, KY 40330

Bankruptcy Case 10-31216 Overview: "Harrodsburg, KY resident Pamela Glass's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Pamela Glass — Kentucky, 10-31216


ᐅ Clara B Gooch, Kentucky

Address: 110 Sunrise Shrs Harrodsburg, KY 40330-8812

Snapshot of U.S. Bankruptcy Proceeding Case 16-50304-grs: "Harrodsburg, KY resident Clara B Gooch's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Clara B Gooch — Kentucky, 16-50304


ᐅ Elexis Camile Goodlett, Kentucky

Address: 344 Midland Ct Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-50283-jms: "The bankruptcy filing by Elexis Camile Goodlett, undertaken in 01/31/2011 in Harrodsburg, KY under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Elexis Camile Goodlett — Kentucky, 11-50283


ᐅ James W Goodlett, Kentucky

Address: 851 S College St Apt C1 Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-53084-jms: "The case of James W Goodlett in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James W Goodlett — Kentucky, 11-53084


ᐅ Kerry Scott Goodlett, Kentucky

Address: 355 Oakland Ln Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 13-50288-grs7: "The bankruptcy record of Kerry Scott Goodlett from Harrodsburg, KY, shows a Chapter 7 case filed in 2013-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2013."
Kerry Scott Goodlett — Kentucky, 13-50288


ᐅ Lannis Goodlett, Kentucky

Address: 528 Fallis Run Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50461-tnw: "The case of Lannis Goodlett in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lannis Goodlett — Kentucky, 10-50461


ᐅ Larry Goodman, Kentucky

Address: 502 Ada Dr Harrodsburg, KY 40330

Bankruptcy Case 11-50808-jms Summary: "The bankruptcy filing by Larry Goodman, undertaken in 2011-03-21 in Harrodsburg, KY under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Larry Goodman — Kentucky, 11-50808


ᐅ Kimberly M Gorham, Kentucky

Address: PO Box 424 Harrodsburg, KY 40330-0424

Snapshot of U.S. Bankruptcy Proceeding Case 16-50330-grs: "Harrodsburg, KY resident Kimberly M Gorham's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Kimberly M Gorham — Kentucky, 16-50330


ᐅ Arthur Gorley, Kentucky

Address: 1071 Manns Rd Harrodsburg, KY 40330

Bankruptcy Case 10-53144-tnw Overview: "The bankruptcy record of Arthur Gorley from Harrodsburg, KY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2011."
Arthur Gorley — Kentucky, 10-53144


ᐅ Robert G Graves, Kentucky

Address: 1709 Central Pike Harrodsburg, KY 40330-9127

Bankruptcy Case 08-51163-tnw Overview: "2008-05-01 marked the beginning of Robert G Graves's Chapter 13 bankruptcy in Harrodsburg, KY, entailing a structured repayment schedule, completed by 2013-07-29."
Robert G Graves — Kentucky, 08-51163


ᐅ Jr Virgil Green, Kentucky

Address: 314 Runyon Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-53592-jms7: "The bankruptcy filing by Jr Virgil Green, undertaken in 2010-11-11 in Harrodsburg, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Jr Virgil Green — Kentucky, 10-53592


ᐅ Mark A Greene, Kentucky

Address: 536 Arden Ave Harrodsburg, KY 40330

Bankruptcy Case 13-51255-tnw Summary: "Mark A Greene's bankruptcy, initiated in 2013-05-15 and concluded by Aug 19, 2013 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Greene — Kentucky, 13-51255


ᐅ Joseph F Grierson, Kentucky

Address: 255 Carmichael Rd Harrodsburg, KY 40330-9718

Snapshot of U.S. Bankruptcy Proceeding Case 16-50624-grs: "The bankruptcy filing by Joseph F Grierson, undertaken in March 31, 2016 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Joseph F Grierson — Kentucky, 16-50624


ᐅ Lynissa N Grierson, Kentucky

Address: 255 Carmichael Rd Harrodsburg, KY 40330-9718

Brief Overview of Bankruptcy Case 16-50624-grs: "Harrodsburg, KY resident Lynissa N Grierson's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Lynissa N Grierson — Kentucky, 16-50624


ᐅ Ronnie E Griffin, Kentucky

Address: 719 Cloverdale Dr Harrodsburg, KY 40330

Bankruptcy Case 13-52369-tnw Overview: "The case of Ronnie E Griffin in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie E Griffin — Kentucky, 13-52369


ᐅ Lane Austin Grimes, Kentucky

Address: 320 Thompson Dr Harrodsburg, KY 40330-1344

Concise Description of Bankruptcy Case 16-51298-grs7: "Lane Austin Grimes's bankruptcy, initiated in Jun 30, 2016 and concluded by September 2016 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lane Austin Grimes — Kentucky, 16-51298


ᐅ Jackie Ray Hamm, Kentucky

Address: 445 Dunn Ln Harrodsburg, KY 40330-8731

Bankruptcy Case 15-50356-grs Overview: "The case of Jackie Ray Hamm in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Ray Hamm — Kentucky, 15-50356


ᐅ April Hammond, Kentucky

Address: 4225 Mackville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50564-jms: "The bankruptcy record of April Hammond from Harrodsburg, KY, shows a Chapter 7 case filed in February 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
April Hammond — Kentucky, 10-50564


ᐅ Phillip Hammons, Kentucky

Address: 4062 Talmage Mayo Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50778-tnw: "Phillip Hammons's bankruptcy, initiated in March 10, 2010 and concluded by 2010-06-26 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Hammons — Kentucky, 10-50778


ᐅ Mitchell Harmon, Kentucky

Address: 5101 Cornishville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-53950-jms: "In a Chapter 7 bankruptcy case, Mitchell Harmon from Harrodsburg, KY, saw their proceedings start in Dec 20, 2010 and complete by 04.07.2011, involving asset liquidation."
Mitchell Harmon — Kentucky, 10-53950


ᐅ Perry Harp, Kentucky

Address: 201 Lee Oak Cir Harrodsburg, KY 40330

Bankruptcy Case 09-54091-jms Summary: "The case of Perry Harp in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perry Harp — Kentucky, 09-54091


ᐅ Gary Wendell Harris, Kentucky

Address: 146 Ballard St Harrodsburg, KY 40330-1302

Snapshot of U.S. Bankruptcy Proceeding Case 16-51285-tnw: "The bankruptcy filing by Gary Wendell Harris, undertaken in 06/29/2016 in Harrodsburg, KY under Chapter 7, concluded with discharge in Sep 27, 2016 after liquidating assets."
Gary Wendell Harris — Kentucky, 16-51285


ᐅ William F Harris, Kentucky

Address: 396 Chimney Rock Rd Harrodsburg, KY 40330

Bankruptcy Case 11-52182-jl Overview: "In Harrodsburg, KY, William F Harris filed for Chapter 7 bankruptcy in Jul 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2011."
William F Harris — Kentucky, 11-52182-jl


ᐅ Kenneth Ray Harris, Kentucky

Address: 4658 Bohon Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 13-52820-tnw7: "The bankruptcy filing by Kenneth Ray Harris, undertaken in 2013-11-21 in Harrodsburg, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Kenneth Ray Harris — Kentucky, 13-52820


ᐅ Michele T Harris, Kentucky

Address: 146 Ballard St Harrodsburg, KY 40330-1302

Snapshot of U.S. Bankruptcy Proceeding Case 16-51285-tnw: "In Harrodsburg, KY, Michele T Harris filed for Chapter 7 bankruptcy in 06/29/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2016."
Michele T Harris — Kentucky, 16-51285


ᐅ William H Harrison, Kentucky

Address: 540 Kennedy Bridge Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-51470-jms: "The bankruptcy filing by William H Harrison, undertaken in 2011-05-20 in Harrodsburg, KY under Chapter 7, concluded with discharge in 09.05.2011 after liquidating assets."
William H Harrison — Kentucky, 11-51470


ᐅ Otis T Harrison, Kentucky

Address: 941 Bushtown Rd Harrodsburg, KY 40330-9449

Concise Description of Bankruptcy Case 07-51227-tnw7: "Chapter 13 bankruptcy for Otis T Harrison in Harrodsburg, KY began in June 2007, focusing on debt restructuring, concluding with plan fulfillment in Jul 1, 2013."
Otis T Harrison — Kentucky, 07-51227


ᐅ Jeffery Hart, Kentucky

Address: 740 Calvary Rd Harrodsburg, KY 40330

Bankruptcy Case 10-51888-jms Overview: "In Harrodsburg, KY, Jeffery Hart filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2010."
Jeffery Hart — Kentucky, 10-51888


ᐅ Jeffery Scott Hart, Kentucky

Address: 799 Legion Dr Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-50953-jl: "The bankruptcy record of Jeffery Scott Hart from Harrodsburg, 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 07.22.2012."
Jeffery Scott Hart — Kentucky, 12-50953-jl


ᐅ Lorraine Levon Hatfield, Kentucky

Address: 1513 Jackson Pike Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 11-52022-jms7: "Harrodsburg, KY resident Lorraine Levon Hatfield's July 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Lorraine Levon Hatfield — Kentucky, 11-52022


ᐅ Sr Charles S Hatton, Kentucky

Address: 1961 Curdsville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-52906-tnw: "Sr Charles S Hatton's Chapter 7 bankruptcy, filed in Harrodsburg, KY in October 19, 2011, led to asset liquidation, with the case closing in 2012-02-04."
Sr Charles S Hatton — Kentucky, 11-52906


ᐅ Crystal Gwen Hawkins, Kentucky

Address: 519 Fairway Dr Harrodsburg, KY 40330-2003

Snapshot of U.S. Bankruptcy Proceeding Case 14-52673-grs: "The case of Crystal Gwen Hawkins in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Gwen Hawkins — Kentucky, 14-52673


ᐅ Sr Wilgus Hayden, Kentucky

Address: 468 Daviess St Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 09-53295-wsh: "The case of Sr Wilgus Hayden in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Wilgus Hayden — Kentucky, 09-53295


ᐅ Billy Wayne Hayden, Kentucky

Address: 451 Cardwell Ave Harrodsburg, KY 40330-1913

Bankruptcy Case 14-50426-tnw Overview: "The case of Billy Wayne Hayden in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Wayne Hayden — Kentucky, 14-50426


ᐅ Chad Edward Henninger, Kentucky

Address: 2540 Cornishville Rd Harrodsburg, KY 40330

Bankruptcy Case 11-53462-jms Summary: "The case of Chad Edward Henninger in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Edward Henninger — Kentucky, 11-53462


ᐅ Fred T Henninger, Kentucky

Address: 661 Oakland Ln Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 12-52931-grs: "Fred T Henninger's bankruptcy, initiated in November 16, 2012 and concluded by 02/20/2013 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred T Henninger — Kentucky, 12-52931


ᐅ Kenny Hensley, Kentucky

Address: 221 Longview St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-53627-jms7: "Kenny Hensley's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 11.12.2010, led to asset liquidation, with the case closing in 02/28/2011."
Kenny Hensley — Kentucky, 10-53627


ᐅ Amy Henson, Kentucky

Address: 691 E Office St Harrodsburg, KY 40330

Bankruptcy Case 09-53347-wsh Summary: "Harrodsburg, KY resident Amy Henson's 2009-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Amy Henson — Kentucky, 09-53347


ᐅ Tammy Herring, Kentucky

Address: 2822 Mackville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50080-jms: "In Harrodsburg, KY, Tammy Herring filed for Chapter 7 bankruptcy in 01.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2010."
Tammy Herring — Kentucky, 10-50080


ᐅ Misti Hill, Kentucky

Address: 150 Virginia Ave Harrodsburg, KY 40330-7609

Brief Overview of Bankruptcy Case 16-50717-grs: "The bankruptcy record of Misti Hill from Harrodsburg, KY, shows a Chapter 7 case filed in Apr 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Misti Hill — Kentucky, 16-50717


ᐅ Patrick Holt, Kentucky

Address: 613 Scenic Dr Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 09-54146-wsh: "Patrick Holt's bankruptcy, initiated in 2009-12-31 and concluded by 2010-04-06 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Holt — Kentucky, 09-54146


ᐅ Kenneth Hooper, Kentucky

Address: 432 Inman St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 12-51660-tnw7: "In a Chapter 7 bankruptcy case, Kenneth Hooper from Harrodsburg, KY, saw their proceedings start in 06/22/2012 and complete by 2012-10-08, involving asset liquidation."
Kenneth Hooper — Kentucky, 12-51660


ᐅ Shondale Hopper, Kentucky

Address: 111 Secretariat Dr Harrodsburg, KY 40330-7508

Bankruptcy Case 14-50361-grs Summary: "Shondale Hopper's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2014-02-20, led to asset liquidation, with the case closing in 2014-05-21."
Shondale Hopper — Kentucky, 14-50361


ᐅ Tracy Houp, Kentucky

Address: 2270 Perryville Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-50653-jms7: "Tracy Houp's bankruptcy, initiated in 02/28/2010 and concluded by June 16, 2010 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Houp — Kentucky, 10-50653


ᐅ Brigette Darlene Howard, Kentucky

Address: 1028 Warwick Rd Harrodsburg, KY 40330-9756

Brief Overview of Bankruptcy Case 14-52091-grs: "In Harrodsburg, KY, Brigette Darlene Howard filed for Chapter 7 bankruptcy in 2014-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2014."
Brigette Darlene Howard — Kentucky, 14-52091


ᐅ James Garner Howard, Kentucky

Address: 1028 Warwick Rd Harrodsburg, KY 40330-9756

Concise Description of Bankruptcy Case 2014-52091-grs7: "James Garner Howard's bankruptcy, initiated in 2014-09-11 and concluded by December 2014 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Garner Howard — Kentucky, 2014-52091


ᐅ Paula Jean Hubbard, Kentucky

Address: 502 Moore Ln Harrodsburg, KY 40330-9777

Bankruptcy Case 14-51996-tnw Summary: "In Harrodsburg, KY, Paula Jean Hubbard filed for Chapter 7 bankruptcy in 08.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Paula Jean Hubbard — Kentucky, 14-51996


ᐅ Joe Hubbard, Kentucky

Address: 502 Moore Ln Harrodsburg, KY 40330-9777

Brief Overview of Bankruptcy Case 2014-51996-tnw: "Joe Hubbard's bankruptcy, initiated in Aug 29, 2014 and concluded by 11/27/2014 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Hubbard — Kentucky, 2014-51996


ᐅ Jr Clarence Hudson, Kentucky

Address: 639 Perryville St Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-51895-jms: "Harrodsburg, KY resident Jr Clarence Hudson's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2010."
Jr Clarence Hudson — Kentucky, 10-51895


ᐅ Clarence Edward Hudson, Kentucky

Address: PO Box 313 Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-52528-tnw: "In Harrodsburg, KY, Clarence Edward Hudson filed for Chapter 7 bankruptcy in September 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Clarence Edward Hudson — Kentucky, 12-52528


ᐅ Richard G Hudson, Kentucky

Address: 201 Palomino Dr Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 11-50556-jl7: "Richard G Hudson's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2011-02-27, led to asset liquidation, with the case closing in 06.15.2011."
Richard G Hudson — Kentucky, 11-50556-jl


ᐅ Thomas Danny Huffman, Kentucky

Address: PO Box 112 Harrodsburg, KY 40330-0112

Concise Description of Bankruptcy Case 16-50234-grs7: "The bankruptcy record of Thomas Danny Huffman from Harrodsburg, KY, shows a Chapter 7 case filed in 02/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2016."
Thomas Danny Huffman — Kentucky, 16-50234


ᐅ Donald G Huffman, Kentucky

Address: 401 Bohon Rd Harrodsburg, KY 40330

Bankruptcy Case 12-51946-tnw Summary: "The bankruptcy filing by Donald G Huffman, undertaken in July 26, 2012 in Harrodsburg, KY under Chapter 7, concluded with discharge in 11/11/2012 after liquidating assets."
Donald G Huffman — Kentucky, 12-51946


ᐅ Samantha J Huffman, Kentucky

Address: 306 Pigeon Ct Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-51523-jms: "Harrodsburg, KY resident Samantha J Huffman's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2011."
Samantha J Huffman — Kentucky, 11-51523


ᐅ Joseph Michael Humphrey, Kentucky

Address: 389 Old Dixville Rd Harrodsburg, KY 40330-9116

Snapshot of U.S. Bankruptcy Proceeding Case 15-50350-grs: "Joseph Michael Humphrey's bankruptcy, initiated in February 27, 2015 and concluded by 2015-05-28 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Michael Humphrey — Kentucky, 15-50350


ᐅ Kimberly Nicole Humphrey, Kentucky

Address: 389 Old Dixville Rd Harrodsburg, KY 40330-9116

Snapshot of U.S. Bankruptcy Proceeding Case 15-50350-grs: "Harrodsburg, KY resident Kimberly Nicole Humphrey's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Kimberly Nicole Humphrey — Kentucky, 15-50350


ᐅ Brandon Dale Humphrey, Kentucky

Address: 231 Old Dixville Rd Harrodsburg, KY 40330

Bankruptcy Case 11-52667-jms Summary: "The bankruptcy filing by Brandon Dale Humphrey, undertaken in 09.26.2011 in Harrodsburg, KY under Chapter 7, concluded with discharge in 01.12.2012 after liquidating assets."
Brandon Dale Humphrey — Kentucky, 11-52667


ᐅ Tabitha C Humphrey, Kentucky

Address: 483 Cane Run St Harrodsburg, KY 40330-1269

Snapshot of U.S. Bankruptcy Proceeding Case 15-50288-grs: "Tabitha C Humphrey's bankruptcy, initiated in February 2015 and concluded by 05.21.2015 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha C Humphrey — Kentucky, 15-50288


ᐅ Clint Vaughn Humphrey, Kentucky

Address: 483 Cane Run St Harrodsburg, KY 40330-1269

Brief Overview of Bankruptcy Case 15-50288-grs: "In a Chapter 7 bankruptcy case, Clint Vaughn Humphrey from Harrodsburg, KY, saw his proceedings start in 02/20/2015 and complete by 2015-05-21, involving asset liquidation."
Clint Vaughn Humphrey — Kentucky, 15-50288


ᐅ Kevin Hunter, Kentucky

Address: PO Box 123 Harrodsburg, KY 40330

Bankruptcy Case 12-50745-jms Overview: "In Harrodsburg, KY, Kevin Hunter filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2012."
Kevin Hunter — Kentucky, 12-50745


ᐅ Paula Jean Hurst, Kentucky

Address: 450 Raven St Harrodsburg, KY 40330-1714

Snapshot of U.S. Bankruptcy Proceeding Case 15-51527-grs: "In a Chapter 7 bankruptcy case, Paula Jean Hurst from Harrodsburg, KY, saw her proceedings start in Aug 4, 2015 and complete by 11/02/2015, involving asset liquidation."
Paula Jean Hurst — Kentucky, 15-51527


ᐅ Joshua Daniel Isaacs, Kentucky

Address: 142 Virginia Ave Harrodsburg, KY 40330

Bankruptcy Case 13-50500-tnw Overview: "The bankruptcy filing by Joshua Daniel Isaacs, undertaken in 02.28.2013 in Harrodsburg, KY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Joshua Daniel Isaacs — Kentucky, 13-50500


ᐅ Jared C Ison, Kentucky

Address: 180 Jim Forsythe Ln Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-51073-jms: "In Harrodsburg, KY, Jared C Ison filed for Chapter 7 bankruptcy in April 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2012."
Jared C Ison — Kentucky, 12-51073


ᐅ Samantha Jackson, Kentucky

Address: 497 Atlee Dr Harrodsburg, KY 40330

Bankruptcy Case 09-53848-jms Summary: "In a Chapter 7 bankruptcy case, Samantha Jackson from Harrodsburg, KY, saw her proceedings start in 12.02.2009 and complete by 03/08/2010, involving asset liquidation."
Samantha Jackson — Kentucky, 09-53848


ᐅ Tresa Ann Jackson, Kentucky

Address: 1477 Cornishville Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-52866-grs: "In Harrodsburg, KY, Tresa Ann Jackson filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Tresa Ann Jackson — Kentucky, 13-52866


ᐅ Mechelle Renee Jackson, Kentucky

Address: 418 Arrowhead Rd Harrodsburg, KY 40330-2211

Bankruptcy Case 15-51797-tnw Summary: "Mechelle Renee Jackson's bankruptcy, initiated in 09.14.2015 and concluded by December 2015 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mechelle Renee Jackson — Kentucky, 15-51797


ᐅ Edward Jackson, Kentucky

Address: 319 N East St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-50068-tnw7: "Edward Jackson's bankruptcy, initiated in 01/13/2010 and concluded by 2010-04-19 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Jackson — Kentucky, 10-50068


ᐅ Ronald E Jacobs, Kentucky

Address: 255 Dix Dam Rd Harrodsburg, KY 40330-9229

Snapshot of U.S. Bankruptcy Proceeding Case 08-51264-jl: "Ronald E Jacobs, a resident of Harrodsburg, KY, entered a Chapter 13 bankruptcy plan in 2008-05-14, culminating in its successful completion by 2012-08-06."
Ronald E Jacobs — Kentucky, 08-51264-jl


ᐅ Donnie Ray Jaggers, Kentucky

Address: PO Box 153 Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-50907-jl: "The case of Donnie Ray Jaggers in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Ray Jaggers — Kentucky, 11-50907-jl


ᐅ Iv Isaiah James, Kentucky

Address: 111 S Greenville St Apt 4 Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50011-wsh: "The bankruptcy record of Iv Isaiah James from Harrodsburg, KY, shows a Chapter 7 case filed in 01/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-11."
Iv Isaiah James — Kentucky, 10-50011


ᐅ Amos P Jenkins, Kentucky

Address: 509 Marimon Ave Harrodsburg, KY 40330

Bankruptcy Case 11-50138-jms Overview: "The bankruptcy filing by Amos P Jenkins, undertaken in 01/19/2011 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2011-05-07 after liquidating assets."
Amos P Jenkins — Kentucky, 11-50138


ᐅ Jr Amos Peirson Jenkins, Kentucky

Address: 4199 Seaville Rd Harrodsburg, KY 40330

Bankruptcy Case 12-34807 Summary: "In Harrodsburg, KY, Jr Amos Peirson Jenkins filed for Chapter 7 bankruptcy in 10.29.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2013."
Jr Amos Peirson Jenkins — Kentucky, 12-34807