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 Justin Johnson, Kentucky

Address: 101 Hycliff St Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-51620-jms: "The bankruptcy filing by Justin Johnson, undertaken in May 2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Justin Johnson — Kentucky, 10-51620


ᐅ Lewis Scott Jones, Kentucky

Address: 200 Irish Ridge Rd Harrodsburg, KY 40330-9026

Bankruptcy Case 14-51385-grs Overview: "In Harrodsburg, KY, Lewis Scott Jones filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Lewis Scott Jones — Kentucky, 14-51385


ᐅ William Robert Jones, Kentucky

Address: 445 Ashley Camp Rd Harrodsburg, KY 40330-8769

Brief Overview of Bankruptcy Case 15-50482-grs: "Harrodsburg, KY resident William Robert Jones's March 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2015."
William Robert Jones — Kentucky, 15-50482


ᐅ Rebecca Lynn Jones, Kentucky

Address: 445 Ashley Camp Rd Harrodsburg, KY 40330-8769

Bankruptcy Case 15-50482-grs Overview: "Rebecca Lynn Jones's bankruptcy, initiated in March 18, 2015 and concluded by June 16, 2015 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Lynn Jones — Kentucky, 15-50482


ᐅ Andre C Jones, Kentucky

Address: 521 Atlee Dr Harrodsburg, KY 40330

Bankruptcy Case 11-50640-tnw Overview: "In a Chapter 7 bankruptcy case, Andre C Jones from Harrodsburg, KY, saw their proceedings start in March 2011 and complete by Jun 20, 2011, involving asset liquidation."
Andre C Jones — Kentucky, 11-50640


ᐅ Sara Jane Elizabeth Justice, Kentucky

Address: 881 Cornishville Rd Harrodsburg, KY 40330-8058

Concise Description of Bankruptcy Case 2014-31221-acs7: "Sara Jane Elizabeth Justice's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2014-03-28, led to asset liquidation, with the case closing in 2014-06-26."
Sara Jane Elizabeth Justice — Kentucky, 2014-31221


ᐅ Catherine Theresa Justice, Kentucky

Address: 877 Cornishville Rd Harrodsburg, KY 40330-8058

Bankruptcy Case 15-51339-grs Summary: "Catherine Theresa Justice's bankruptcy, initiated in July 7, 2015 and concluded by 10/05/2015 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Theresa Justice — Kentucky, 15-51339


ᐅ Frederick Kelly, Kentucky

Address: 1012 Cole Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-50675-jms7: "The case of Frederick Kelly in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Kelly — Kentucky, 10-50675


ᐅ Brian Kendrick, Kentucky

Address: 700 Kendrick Rd Harrodsburg, KY 40330-9444

Concise Description of Bankruptcy Case 14-52864-tnw7: "Brian Kendrick's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 12.29.2014, led to asset liquidation, with the case closing in March 29, 2015."
Brian Kendrick — Kentucky, 14-52864


ᐅ Jessica Kendrick, Kentucky

Address: 380 Shawnee Run Rd Harrodsburg, KY 40330-8060

Bankruptcy Case 14-52864-tnw Overview: "The case of Jessica Kendrick in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Kendrick — Kentucky, 14-52864


ᐅ Joseph Kephart, Kentucky

Address: 450 Ison Ln Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50035-jms: "The case of Joseph Kephart in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Kephart — Kentucky, 10-50035


ᐅ Jason M Key, Kentucky

Address: 497 Atlee Dr Harrodsburg, KY 40330

Bankruptcy Case 11-53146-tnw Summary: "In a Chapter 7 bankruptcy case, Jason M Key from Harrodsburg, KY, saw their proceedings start in November 2011 and complete by 2012-03-01, involving asset liquidation."
Jason M Key — Kentucky, 11-53146


ᐅ Tracey Lynn Kinney, Kentucky

Address: 366 E Lexington St Harrodsburg, KY 40330-1227

Bankruptcy Case 15-52490-grs Overview: "The bankruptcy filing by Tracey Lynn Kinney, undertaken in 2015-12-28 in Harrodsburg, KY under Chapter 7, concluded with discharge in 03.27.2016 after liquidating assets."
Tracey Lynn Kinney — Kentucky, 15-52490


ᐅ Jr Tony N Lambert, Kentucky

Address: 222 Catlett Rd Harrodsburg, KY 40330

Bankruptcy Case 11-52996-jl Summary: "The bankruptcy filing by Jr Tony N Lambert, undertaken in October 2011 in Harrodsburg, KY under Chapter 7, concluded with discharge in Feb 13, 2012 after liquidating assets."
Jr Tony N Lambert — Kentucky, 11-52996-jl


ᐅ Loren Lang, Kentucky

Address: 720 Mount Pleasant Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-50981-tnw: "Loren Lang's bankruptcy, initiated in 2010-03-25 and concluded by 2010-07-11 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Lang — Kentucky, 10-50981


ᐅ Richard Langfels, Kentucky

Address: 1279 E Fork Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-51948-jl: "The bankruptcy filing by Richard Langfels, undertaken in 06/16/2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Richard Langfels — Kentucky, 10-51948-jl


ᐅ Marvin E Lautt, Kentucky

Address: PO Box 325 Harrodsburg, KY 40330-0325

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51997-tnw: "In Harrodsburg, KY, Marvin E Lautt filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Marvin E Lautt — Kentucky, 2014-51997


ᐅ Catherine Kephart Lay, Kentucky

Address: PO Box 65 Harrodsburg, KY 40330-0065

Concise Description of Bankruptcy Case 16-51371-tnw7: "The bankruptcy filing by Catherine Kephart Lay, undertaken in 07.12.2016 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2016-10-10 after liquidating assets."
Catherine Kephart Lay — Kentucky, 16-51371


ᐅ Troy Eugene Lay, Kentucky

Address: PO Box 65 Harrodsburg, KY 40330-0065

Bankruptcy Case 16-51371-tnw Overview: "The bankruptcy filing by Troy Eugene Lay, undertaken in Jul 12, 2016 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2016-10-10 after liquidating assets."
Troy Eugene Lay — Kentucky, 16-51371


ᐅ Debra Jean Lay, Kentucky

Address: PO Box 64 Harrodsburg, KY 40330-0064

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51937-grs: "In a Chapter 7 bankruptcy case, Debra Jean Lay from Harrodsburg, KY, saw her proceedings start in 08/22/2014 and complete by November 2014, involving asset liquidation."
Debra Jean Lay — Kentucky, 2014-51937


ᐅ Debra Leach, Kentucky

Address: 209 Azalea St Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-52112-tnw: "The bankruptcy filing by Debra Leach, undertaken in June 30, 2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in October 16, 2010 after liquidating assets."
Debra Leach — Kentucky, 10-52112


ᐅ Kimetha Leathers, Kentucky

Address: 719 Greenbriar Dr Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 09-53804-wsh: "The case of Kimetha Leathers in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimetha Leathers — Kentucky, 09-53804


ᐅ Bruce Lee, Kentucky

Address: 229 Dix Dam Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-52991-jms: "The case of Bruce Lee in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Lee — Kentucky, 10-52991


ᐅ Rhonda Woolums Lewis, Kentucky

Address: 161 Virginia Ave Harrodsburg, KY 40330-7609

Brief Overview of Bankruptcy Case 16-50817-grs: "The bankruptcy filing by Rhonda Woolums Lewis, undertaken in April 2016 in Harrodsburg, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Rhonda Woolums Lewis — Kentucky, 16-50817


ᐅ Brenda Frances Lewis, Kentucky

Address: 212 Belmont Cir Harrodsburg, KY 40330-1450

Bankruptcy Case 16-51177-grs Overview: "Harrodsburg, KY resident Brenda Frances Lewis's 06.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2016."
Brenda Frances Lewis — Kentucky, 16-51177


ᐅ David Allen Lewis, Kentucky

Address: 161 Virginia Ave Harrodsburg, KY 40330-7609

Bankruptcy Case 16-50817-grs Overview: "David Allen Lewis's bankruptcy, initiated in 04/25/2016 and concluded by July 2016 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Lewis — Kentucky, 16-50817


ᐅ Misty Sadina Lewis, Kentucky

Address: 457 W Office St Harrodsburg, KY 40330-1644

Concise Description of Bankruptcy Case 16-50189-grs7: "In Harrodsburg, KY, Misty Sadina Lewis filed for Chapter 7 bankruptcy in 02.08.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Misty Sadina Lewis — Kentucky, 16-50189


ᐅ Fernando Linton, Kentucky

Address: 836 Rosewood St Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 09-54067-wsh: "Fernando Linton's Chapter 7 bankruptcy, filed in Harrodsburg, KY in Dec 22, 2009, led to asset liquidation, with the case closing in 2010-03-28."
Fernando Linton — Kentucky, 09-54067


ᐅ Carter Lister, Kentucky

Address: 386 Catlett Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 09-53486-jms7: "In a Chapter 7 bankruptcy case, Carter Lister from Harrodsburg, KY, saw their proceedings start in 2009-10-31 and complete by 02/04/2010, involving asset liquidation."
Carter Lister — Kentucky, 09-53486


ᐅ Vincent Edward Logan, Kentucky

Address: 152 Fayette Ct Harrodsburg, KY 40330

Bankruptcy Case 13-50818-tnw Summary: "Harrodsburg, KY resident Vincent Edward Logan's 2013-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2013."
Vincent Edward Logan — Kentucky, 13-50818


ᐅ Robyn Renee Long, Kentucky

Address: 429 Chestnut St Apt 12 Harrodsburg, KY 40330

Bankruptcy Case 12-50884-jms Summary: "In Harrodsburg, KY, Robyn Renee Long filed for Chapter 7 bankruptcy in 03.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2012."
Robyn Renee Long — Kentucky, 12-50884


ᐅ Roger Keith Long, Kentucky

Address: 562 Graham Ave Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 12-50873-tnw7: "The bankruptcy record of Roger Keith Long from Harrodsburg, KY, shows a Chapter 7 case filed in 03/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Roger Keith Long — Kentucky, 12-50873


ᐅ Jerry Long, Kentucky

Address: 310 Clark St Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-51506-tnw: "In a Chapter 7 bankruptcy case, Jerry Long from Harrodsburg, KY, saw their proceedings start in May 3, 2010 and complete by 08.19.2010, involving asset liquidation."
Jerry Long — Kentucky, 10-51506


ᐅ Justin Edwin Long, Kentucky

Address: 178 Parsons Ln Harrodsburg, KY 40330-9173

Bankruptcy Case 14-50193-grs Summary: "Justin Edwin Long's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 01.31.2014, led to asset liquidation, with the case closing in May 1, 2014."
Justin Edwin Long — Kentucky, 14-50193


ᐅ Robert Eugene Lonigro, Kentucky

Address: PO Box 723 Harrodsburg, KY 40330

Bankruptcy Case 13-51878-grs Overview: "The case of Robert Eugene Lonigro in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Eugene Lonigro — Kentucky, 13-51878


ᐅ Charles Lopresto, Kentucky

Address: 675 Chimney Rock Rd Harrodsburg, KY 40330

Bankruptcy Case 10-52922-tnw Overview: "In a Chapter 7 bankruptcy case, Charles Lopresto from Harrodsburg, KY, saw their proceedings start in September 2010 and complete by 2010-12-31, involving asset liquidation."
Charles Lopresto — Kentucky, 10-52922


ᐅ Linda Louallen, Kentucky

Address: 351 Shawnee Dr Harrodsburg, KY 40330

Bankruptcy Case 10-53656-jms Summary: "Linda Louallen's bankruptcy, initiated in November 16, 2010 and concluded by 03/04/2011 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Louallen — Kentucky, 10-53656


ᐅ Sara M Lowery, Kentucky

Address: 845 Clay Ave Harrodsburg, KY 40330-9168

Snapshot of U.S. Bankruptcy Proceeding Case 15-52495-tnw: "In a Chapter 7 bankruptcy case, Sara M Lowery from Harrodsburg, KY, saw her proceedings start in 12/28/2015 and complete by 03.27.2016, involving asset liquidation."
Sara M Lowery — Kentucky, 15-52495


ᐅ Heather R Lundsford, Kentucky

Address: 955 Harvey Pike Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-51312-jms: "Heather R Lundsford's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 05.03.2011, led to asset liquidation, with the case closing in August 2011."
Heather R Lundsford — Kentucky, 11-51312


ᐅ Barbara J Lutz, Kentucky

Address: 574 Bohon Rd # 2 Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 12-50529-jl: "In a Chapter 7 bankruptcy case, Barbara J Lutz from Harrodsburg, KY, saw her proceedings start in February 2012 and complete by Jun 12, 2012, involving asset liquidation."
Barbara J Lutz — Kentucky, 12-50529-jl


ᐅ Charles Lyons, Kentucky

Address: 373 New Dixville Rd Harrodsburg, KY 40330

Bankruptcy Case 10-53404-jms Overview: "The bankruptcy record of Charles Lyons from Harrodsburg, KY, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2011."
Charles Lyons — Kentucky, 10-53404


ᐅ Junior Lyons, Kentucky

Address: 392 Old Lewis Rd Harrodsburg, KY 40330

Bankruptcy Case 10-50554-jms Overview: "Harrodsburg, KY resident Junior Lyons's 02/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-12."
Junior Lyons — Kentucky, 10-50554


ᐅ Jr James Marlow, Kentucky

Address: 482 Henrico Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-51414-jms: "In Harrodsburg, KY, Jr James Marlow filed for Chapter 7 bankruptcy in 04/27/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jr James Marlow — Kentucky, 10-51414


ᐅ Craig Alan Marston, Kentucky

Address: 438 Long Ln Harrodsburg, KY 40330-9487

Bankruptcy Case 2014-51993-grs Summary: "Harrodsburg, KY resident Craig Alan Marston's 08.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Craig Alan Marston — Kentucky, 2014-51993


ᐅ Rhonda Gayle Mattingly, Kentucky

Address: 186B Daisy St Harrodsburg, KY 40330-8687

Bankruptcy Case 15-52331-grs Overview: "In Harrodsburg, KY, Rhonda Gayle Mattingly filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Rhonda Gayle Mattingly — Kentucky, 15-52331


ᐅ Elisha Mcclure, Kentucky

Address: 440 Linden Ave Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 09-53166-wsh: "In a Chapter 7 bankruptcy case, Elisha Mcclure from Harrodsburg, KY, saw their proceedings start in 09.30.2009 and complete by 2010-01-07, involving asset liquidation."
Elisha Mcclure — Kentucky, 09-53166


ᐅ Richard W Mcconnell, Kentucky

Address: 196 Harrods Trce Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-51761-tnw: "The case of Richard W Mcconnell in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Mcconnell — Kentucky, 12-51761


ᐅ Joshua Andrew Mccoy, Kentucky

Address: 420 Hudson Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 11-53403-tnw7: "The bankruptcy filing by Joshua Andrew Mccoy, undertaken in December 2011 in Harrodsburg, KY under Chapter 7, concluded with discharge in 03/30/2012 after liquidating assets."
Joshua Andrew Mccoy — Kentucky, 11-53403


ᐅ Ashley Dennen Mcelfresh, Kentucky

Address: 693 Calvary Rd Harrodsburg, KY 40330-9111

Brief Overview of Bankruptcy Case 16-51471-grs: "In a Chapter 7 bankruptcy case, Ashley Dennen Mcelfresh from Harrodsburg, KY, saw their proceedings start in 07/28/2016 and complete by 2016-10-26, involving asset liquidation."
Ashley Dennen Mcelfresh — Kentucky, 16-51471


ᐅ Derrick Thomas Mcelfresh, Kentucky

Address: 693 Calvary Rd Harrodsburg, KY 40330-9111

Brief Overview of Bankruptcy Case 16-51471-grs: "In a Chapter 7 bankruptcy case, Derrick Thomas Mcelfresh from Harrodsburg, KY, saw his proceedings start in 07/28/2016 and complete by 10/26/2016, involving asset liquidation."
Derrick Thomas Mcelfresh — Kentucky, 16-51471


ᐅ Steven Mcginnis, Kentucky

Address: 560 Harvest Ln Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-51152-tnw: "The case of Steven Mcginnis in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Mcginnis — Kentucky, 10-51152


ᐅ Marvin Alan Mcintosh, Kentucky

Address: 320 S Chiles St Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-51378-tnw: "Harrodsburg, KY resident Marvin Alan Mcintosh's 05/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2011."
Marvin Alan Mcintosh — Kentucky, 11-51378


ᐅ Frances M Mcpherson, Kentucky

Address: 290 Horn Rd Harrodsburg, KY 40330-9022

Bankruptcy Case 2014-52280-grs Overview: "Harrodsburg, KY resident Frances M Mcpherson's Oct 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Frances M Mcpherson — Kentucky, 2014-52280


ᐅ James Thurman Meredith, Kentucky

Address: 170 Birch Ave Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-52870-tnw: "The case of James Thurman Meredith in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Thurman Meredith — Kentucky, 13-52870


ᐅ Keith D Merriman, Kentucky

Address: 429 Chestnut St Apt 1 Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 13-52370-tnw: "The bankruptcy filing by Keith D Merriman, undertaken in 2013-09-30 in Harrodsburg, KY under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Keith D Merriman — Kentucky, 13-52370


ᐅ Sally J Miller, Kentucky

Address: 133 Virginia Ave Harrodsburg, KY 40330-7609

Bankruptcy Case 2014-51670-tnw Overview: "Harrodsburg, KY resident Sally J Miller's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/09/2014."
Sally J Miller — Kentucky, 2014-51670


ᐅ James Lewis Moore, Kentucky

Address: 535 W Office St Harrodsburg, KY 40330-1454

Concise Description of Bankruptcy Case 15-50180-grs7: "The bankruptcy record of James Lewis Moore from Harrodsburg, KY, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2015."
James Lewis Moore — Kentucky, 15-50180


ᐅ Elizabeth R Moore, Kentucky

Address: 2989 Harrodsburg Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 12-30109: "In a Chapter 7 bankruptcy case, Elizabeth R Moore from Harrodsburg, KY, saw her proceedings start in 01.12.2012 and complete by April 2012, involving asset liquidation."
Elizabeth R Moore — Kentucky, 12-30109


ᐅ Margaret Ann Moore, Kentucky

Address: 335 Bacon Ct Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-52772-jl: "In a Chapter 7 bankruptcy case, Margaret Ann Moore from Harrodsburg, KY, saw her proceedings start in 10.03.2011 and complete by 01/19/2012, involving asset liquidation."
Margaret Ann Moore — Kentucky, 11-52772-jl


ᐅ Myra D Morgan, Kentucky

Address: 120 North Ln Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 13-52257-jl: "Harrodsburg, KY resident Myra D Morgan's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Myra D Morgan — Kentucky, 13-52257-jl


ᐅ Franklin Stanley Morrison, Kentucky

Address: 1596 Kennedy Bridge Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 13-50452-grs7: "The bankruptcy filing by Franklin Stanley Morrison, undertaken in Feb 26, 2013 in Harrodsburg, KY under Chapter 7, concluded with discharge in 06.02.2013 after liquidating assets."
Franklin Stanley Morrison — Kentucky, 13-50452


ᐅ Harold Mull, Kentucky

Address: 184 Talmage Mayo Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-51923-jl: "In a Chapter 7 bankruptcy case, Harold Mull from Harrodsburg, KY, saw their proceedings start in 2012-07-24 and complete by 11.09.2012, involving asset liquidation."
Harold Mull — Kentucky, 12-51923-jl


ᐅ Roy A Neal, Kentucky

Address: 391 Palomino Dr Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-52867-tnw: "The bankruptcy record of Roy A Neal from Harrodsburg, 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 02.13.2013."
Roy A Neal — Kentucky, 12-52867


ᐅ Allen Lee Neal, Kentucky

Address: 240 Campbell Dr Harrodsburg, KY 40330-1414

Brief Overview of Bankruptcy Case 15-50041-tnw: "Allen Lee Neal's bankruptcy, initiated in 01/13/2015 and concluded by 2015-04-13 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Lee Neal — Kentucky, 15-50041


ᐅ Sylvia Louanne Neal, Kentucky

Address: 240 Campbell Dr Harrodsburg, KY 40330-1414

Bankruptcy Case 15-50041-tnw Summary: "The bankruptcy filing by Sylvia Louanne Neal, undertaken in January 13, 2015 in Harrodsburg, KY under Chapter 7, concluded with discharge in Apr 13, 2015 after liquidating assets."
Sylvia Louanne Neal — Kentucky, 15-50041


ᐅ Johnnie Walker Newman, Kentucky

Address: 221 Palomino Dr Harrodsburg, KY 40330

Bankruptcy Case 11-51207-jms Overview: "Johnnie Walker Newman's bankruptcy, initiated in April 2011 and concluded by August 2011 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnnie Walker Newman — Kentucky, 11-51207


ᐅ Eric Shawn Newsome, Kentucky

Address: 825 Martin Ln Harrodsburg, KY 40330

Bankruptcy Case 12-50664-tnw Overview: "The bankruptcy filing by Eric Shawn Newsome, undertaken in March 8, 2012 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2012-06-24 after liquidating assets."
Eric Shawn Newsome — Kentucky, 12-50664


ᐅ John P Nicholson, Kentucky

Address: PO Box 512 Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 12-51289-tnw: "The bankruptcy record of John P Nicholson from Harrodsburg, KY, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2012."
John P Nicholson — Kentucky, 12-51289


ᐅ Jonathan Norton, Kentucky

Address: 1016 Mackville Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-53453-jms7: "In a Chapter 7 bankruptcy case, Jonathan Norton from Harrodsburg, KY, saw his proceedings start in 2010-10-29 and complete by 02/14/2011, involving asset liquidation."
Jonathan Norton — Kentucky, 10-53453


ᐅ Lisa F Norton, Kentucky

Address: 2032 Talmage Mayo Rd Harrodsburg, KY 40330-9130

Bankruptcy Case 14-52623-grs Overview: "The bankruptcy record of Lisa F Norton from Harrodsburg, KY, shows a Chapter 7 case filed in 2014-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2015."
Lisa F Norton — Kentucky, 14-52623


ᐅ Jerry D Norton, Kentucky

Address: 2032 Talmage Mayo Rd Harrodsburg, KY 40330-9130

Concise Description of Bankruptcy Case 14-52623-grs7: "The bankruptcy record of Jerry D Norton from Harrodsburg, KY, shows a Chapter 7 case filed in Nov 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2015."
Jerry D Norton — Kentucky, 14-52623


ᐅ Regina Oliver, Kentucky

Address: 414 S College St Harrodsburg, KY 40330

Bankruptcy Case 10-52389-jms Overview: "The bankruptcy filing by Regina Oliver, undertaken in Jul 23, 2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Regina Oliver — Kentucky, 10-52389


ᐅ Bobby Lee Oney, Kentucky

Address: 1981 Mackville Rd Harrodsburg, KY 40330-9056

Bankruptcy Case 16-50398-grs Summary: "The case of Bobby Lee Oney in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Lee Oney — Kentucky, 16-50398


ᐅ Michael Scott Osborne, Kentucky

Address: 230 Mercer Ave Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-51932-jms: "Michael Scott Osborne's bankruptcy, initiated in July 8, 2011 and concluded by October 24, 2011 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scott Osborne — Kentucky, 11-51932


ᐅ Sandra Osborne, Kentucky

Address: 150 Ole Mill Rd Harrodsburg, KY 40330-9471

Bankruptcy Case 15-51304-grs Overview: "The bankruptcy filing by Sandra Osborne, undertaken in 06.30.2015 in Harrodsburg, KY under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Sandra Osborne — Kentucky, 15-51304


ᐅ William Kelly Parker, Kentucky

Address: 1408 Mackville Rd Harrodsburg, KY 40330

Bankruptcy Case 13-50546-tnw Summary: "In Harrodsburg, KY, William Kelly Parker filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2013."
William Kelly Parker — Kentucky, 13-50546


ᐅ Beverly Patton, Kentucky

Address: 326 W Office St Harrodsburg, KY 40330-1612

Brief Overview of Bankruptcy Case 15-51310-grs: "The bankruptcy filing by Beverly Patton, undertaken in Jun 30, 2015 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Beverly Patton — Kentucky, 15-51310


ᐅ Jeffery T Pearce, Kentucky

Address: 459 Sycamore Ct Apt 29 Harrodsburg, KY 40330

Bankruptcy Case 13-50885-tnw Overview: "Jeffery T Pearce's Chapter 7 bankruptcy, filed in Harrodsburg, KY in April 8, 2013, led to asset liquidation, with the case closing in 07.13.2013."
Jeffery T Pearce — Kentucky, 13-50885


ᐅ Debbie Ann Peavler, Kentucky

Address: 752 Stoner St Harrodsburg, KY 40330-1438

Brief Overview of Bankruptcy Case 15-51074-grs: "The bankruptcy filing by Debbie Ann Peavler, undertaken in 2015-05-28 in Harrodsburg, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Debbie Ann Peavler — Kentucky, 15-51074


ᐅ Edward Gary Peavler, Kentucky

Address: 752 Stoner St Harrodsburg, KY 40330-1438

Brief Overview of Bankruptcy Case 15-51074-grs: "Edward Gary Peavler's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 05.28.2015, led to asset liquidation, with the case closing in August 26, 2015."
Edward Gary Peavler — Kentucky, 15-51074


ᐅ Richard Peavler, Kentucky

Address: 1190 Central Pike Harrodsburg, KY 40330

Bankruptcy Case 10-51297-tnw Overview: "The case of Richard Peavler in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Peavler — Kentucky, 10-51297


ᐅ Freda M Pelfrey, Kentucky

Address: 606 Dove Ct Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-50136-tnw: "The case of Freda M Pelfrey in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freda M Pelfrey — Kentucky, 11-50136


ᐅ Stanley Pennington, Kentucky

Address: 3570 Talmage Mayo Rd Harrodsburg, KY 40330-9422

Brief Overview of Bankruptcy Case 2014-51801-grs: "Harrodsburg, KY resident Stanley Pennington's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Stanley Pennington — Kentucky, 2014-51801


ᐅ Tonya Pennington, Kentucky

Address: 723 Warwick Rd Harrodsburg, KY 40330-1078

Snapshot of U.S. Bankruptcy Proceeding Case 15-50865-tnw: "The case of Tonya Pennington in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Pennington — Kentucky, 15-50865


ᐅ Ronald Pennington, Kentucky

Address: 3570 Talmage Mayo Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-53558-jms: "Ronald Pennington's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2010-11-08, led to asset liquidation, with the case closing in February 2011."
Ronald Pennington — Kentucky, 10-53558


ᐅ Elana Irwin Perkins, Kentucky

Address: 465 Moore Ln Harrodsburg, KY 40330

Bankruptcy Case 13-52371-grs Overview: "In a Chapter 7 bankruptcy case, Elana Irwin Perkins from Harrodsburg, KY, saw her proceedings start in 2013-09-30 and complete by January 2014, involving asset liquidation."
Elana Irwin Perkins — Kentucky, 13-52371


ᐅ Francis T Pettit, Kentucky

Address: 1751 Shakertown Rd Harrodsburg, KY 40330-9252

Snapshot of U.S. Bankruptcy Proceeding Case 15-50165-grs: "Harrodsburg, KY resident Francis T Pettit's January 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2015."
Francis T Pettit — Kentucky, 15-50165


ᐅ Stephanie Elisabeth Peyton, Kentucky

Address: 354 Magoffin Ave Harrodsburg, KY 40330-1938

Brief Overview of Bankruptcy Case 2014-52202-grs: "Stephanie Elisabeth Peyton's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2014-09-26, led to asset liquidation, with the case closing in December 25, 2014."
Stephanie Elisabeth Peyton — Kentucky, 2014-52202


ᐅ John Phillips, Kentucky

Address: 437 Chippewa Dr Harrodsburg, KY 40330

Bankruptcy Case 09-53838-jms Overview: "John Phillips's bankruptcy, initiated in 2009-12-01 and concluded by March 7, 2010 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Phillips — Kentucky, 09-53838


ᐅ Robert Phillips, Kentucky

Address: 2128 E Fork Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-51740-tnw: "The bankruptcy record of Robert Phillips from Harrodsburg, KY, shows a Chapter 7 case filed in 05/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2010."
Robert Phillips — Kentucky, 10-51740


ᐅ Jason Phillips, Kentucky

Address: 575 Crozer Ave # 1 Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 12-52055-tnw7: "Jason Phillips's bankruptcy, initiated in 08.06.2012 and concluded by November 2012 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Phillips — Kentucky, 12-52055


ᐅ Christopher Michael Pierce, Kentucky

Address: 145 Mac Ct Harrodsburg, KY 40330-1313

Bankruptcy Case 2014-50937-grs Summary: "The bankruptcy filing by Christopher Michael Pierce, undertaken in April 2014 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2014-07-15 after liquidating assets."
Christopher Michael Pierce — Kentucky, 2014-50937


ᐅ Holly Pilgrim, Kentucky

Address: 1417 Warwick Rd Harrodsburg, KY 40330-8768

Bankruptcy Case 15-51026-grs Overview: "The bankruptcy filing by Holly Pilgrim, undertaken in 2015-05-20 in Harrodsburg, KY under Chapter 7, concluded with discharge in Aug 18, 2015 after liquidating assets."
Holly Pilgrim — Kentucky, 15-51026


ᐅ Michael Pilgrim, Kentucky

Address: 1417 Warwick Rd Harrodsburg, KY 40330-8768

Snapshot of U.S. Bankruptcy Proceeding Case 15-51026-grs: "Michael Pilgrim's bankruptcy, initiated in May 2015 and concluded by 08.18.2015 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pilgrim — Kentucky, 15-51026


ᐅ Jodi Lynn Ponder, Kentucky

Address: 613 Mooreland Ave Harrodsburg, KY 40330-1741

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50973-grs: "In a Chapter 7 bankruptcy case, Jodi Lynn Ponder from Harrodsburg, KY, saw her proceedings start in Apr 21, 2014 and complete by 07/20/2014, involving asset liquidation."
Jodi Lynn Ponder — Kentucky, 2014-50973


ᐅ Tonya R Post, Kentucky

Address: 720 Lark St Harrodsburg, KY 40330-1708

Concise Description of Bankruptcy Case 16-51105-grs7: "Tonya R Post's bankruptcy, initiated in May 2016 and concluded by August 2016 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya R Post — Kentucky, 16-51105


ᐅ Darcie Ann Powell, Kentucky

Address: 111 S Greenville St Apt 5 Harrodsburg, KY 40330-1647

Bankruptcy Case 2014-50972-grs Summary: "The case of Darcie Ann Powell in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darcie Ann Powell — Kentucky, 2014-50972


ᐅ Robert M Powers, Kentucky

Address: 313 Shakers Landing Rd Harrodsburg, KY 40330

Bankruptcy Case 13-51519-grs Overview: "In a Chapter 7 bankruptcy case, Robert M Powers from Harrodsburg, KY, saw their proceedings start in 2013-06-17 and complete by Sep 21, 2013, involving asset liquidation."
Robert M Powers — Kentucky, 13-51519


ᐅ Comer Presley, Kentucky

Address: 120 E Lexington St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-52261-jms7: "The bankruptcy record of Comer Presley from Harrodsburg, KY, shows a Chapter 7 case filed in Jul 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2010."
Comer Presley — Kentucky, 10-52261


ᐅ Christopher Wesley Preston, Kentucky

Address: 739 Greenwood Dr Harrodsburg, KY 40330-1224

Brief Overview of Bankruptcy Case 15-50128-grs: "Christopher Wesley Preston's bankruptcy, initiated in January 2015 and concluded by Apr 27, 2015 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Wesley Preston — Kentucky, 15-50128