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 Leck Michael Puckett, Kentucky

Address: 117 New Dixville Rd Harrodsburg, KY 40330

Bankruptcy Case 13-52827-grs Summary: "Leck Michael Puckett's Chapter 7 bankruptcy, filed in Harrodsburg, KY in November 2013, led to asset liquidation, with the case closing in February 26, 2014."
Leck Michael Puckett — Kentucky, 13-52827


ᐅ Matthew L Quinn, Kentucky

Address: 637 Countryside Estates Dr Harrodsburg, KY 40330

Bankruptcy Case 12-50579-jl Summary: "The case of Matthew L Quinn in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew L Quinn — Kentucky, 12-50579-jl


ᐅ Brent Rafferty, Kentucky

Address: 616 Normans Camp Rd Harrodsburg, KY 40330

Bankruptcy Case 11-50444-jms Summary: "Brent Rafferty's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2011-02-17, led to asset liquidation, with the case closing in 2011-06-05."
Brent Rafferty — Kentucky, 11-50444


ᐅ 3Rd Samuel Rasnake, Kentucky

Address: 4700 Bohon Rd Harrodsburg, KY 40330-9180

Concise Description of Bankruptcy Case 14-50096-tnw7: "The case of 3Rd Samuel Rasnake in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
3Rd Samuel Rasnake — Kentucky, 14-50096


ᐅ Tracy Reed, Kentucky

Address: 122 Sycamore Ct Apt 35 Harrodsburg, KY 40330-1843

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51186-grs: "Tracy Reed's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 05/12/2014, led to asset liquidation, with the case closing in Aug 10, 2014."
Tracy Reed — Kentucky, 2014-51186


ᐅ Johnathon Regester, Kentucky

Address: 104 Lee Ct Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-52068-jms: "The bankruptcy filing by Johnathon Regester, undertaken in Jun 29, 2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Johnathon Regester — Kentucky, 10-52068


ᐅ Edna Renfro, Kentucky

Address: 419 Perryville St Harrodsburg, KY 40330

Bankruptcy Case 10-50422-jl Summary: "Edna Renfro's Chapter 7 bankruptcy, filed in Harrodsburg, KY in February 11, 2010, led to asset liquidation, with the case closing in 2010-05-18."
Edna Renfro — Kentucky, 10-50422-jl


ᐅ Timothy Reynolds, Kentucky

Address: 632 Mooreland Ave Harrodsburg, KY 40330

Bankruptcy Case 10-53750-jms Summary: "The bankruptcy record of Timothy Reynolds from Harrodsburg, KY, shows a Chapter 7 case filed in 11/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2011."
Timothy Reynolds — Kentucky, 10-53750


ᐅ Joann Richmond, Kentucky

Address: 909 Mackville Rd Harrodsburg, KY 40330-8612

Concise Description of Bankruptcy Case 16-50874-grs7: "The bankruptcy filing by Joann Richmond, undertaken in April 2016 in Harrodsburg, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Joann Richmond — Kentucky, 16-50874


ᐅ Neal B Robinson, Kentucky

Address: PO Box 470 Harrodsburg, KY 40330

Bankruptcy Case 13-02511-dd Overview: "Neal B Robinson's bankruptcy, initiated in April 29, 2013 and concluded by 08.03.2013 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal B Robinson — Kentucky, 13-02511-dd


ᐅ Leigh A Robinson, Kentucky

Address: 240 Azalea St Harrodsburg, KY 40330

Bankruptcy Case 10-54008-tnw Overview: "Leigh A Robinson, a resident of Harrodsburg, KY, entered a Chapter 13 bankruptcy plan in 2010-12-28, culminating in its successful completion by September 13, 2012."
Leigh A Robinson — Kentucky, 10-54008


ᐅ Adam E Robinson, Kentucky

Address: 815 Clay Ave Harrodsburg, KY 40330-9168

Bankruptcy Case 16-50172-tnw Summary: "Adam E Robinson's bankruptcy, initiated in 02/05/2016 and concluded by May 2016 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam E Robinson — Kentucky, 16-50172


ᐅ Mark Robinson, Kentucky

Address: 228 Azalea St Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-53446-jms: "The case of Mark Robinson in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Robinson — Kentucky, 11-53446


ᐅ Jana Leigh Rogers, Kentucky

Address: 623 Countryside Estates Dr Harrodsburg, KY 40330-1724

Brief Overview of Bankruptcy Case 15-50999-grs: "In Harrodsburg, KY, Jana Leigh Rogers filed for Chapter 7 bankruptcy in May 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2015."
Jana Leigh Rogers — Kentucky, 15-50999


ᐅ Samuel Eugene Rogers, Kentucky

Address: 709 Maple Ave Harrodsburg, KY 40330

Bankruptcy Case 13-51129-grs Overview: "In a Chapter 7 bankruptcy case, Samuel Eugene Rogers from Harrodsburg, KY, saw his proceedings start in 2013-04-30 and complete by 2013-08-12, involving asset liquidation."
Samuel Eugene Rogers — Kentucky, 13-51129


ᐅ Iii Ralph E Rogers, Kentucky

Address: 173 Brewers Mill Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 13-52351-jl: "The bankruptcy record of Iii Ralph E Rogers from Harrodsburg, KY, shows a Chapter 7 case filed in 09.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-03."
Iii Ralph E Rogers — Kentucky, 13-52351-jl


ᐅ Ashley Rollins, Kentucky

Address: 528 S College St Harrodsburg, KY 40330

Bankruptcy Case 13-52043-grs Summary: "In a Chapter 7 bankruptcy case, Ashley Rollins from Harrodsburg, KY, saw their proceedings start in August 20, 2013 and complete by November 2013, involving asset liquidation."
Ashley Rollins — Kentucky, 13-52043


ᐅ Sherri Rose Roseberry, Kentucky

Address: 648 Countryside Estates Dr Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 12-51508-tnw7: "Sherri Rose Roseberry's bankruptcy, initiated in 06/06/2012 and concluded by 09.22.2012 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Rose Roseberry — Kentucky, 12-51508


ᐅ Martin Wayne Ross, Kentucky

Address: 801 Calvary Rd Harrodsburg, KY 40330-9111

Bankruptcy Case 15-51837-grs Overview: "In Harrodsburg, KY, Martin Wayne Ross filed for Chapter 7 bankruptcy in Sep 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2015."
Martin Wayne Ross — Kentucky, 15-51837


ᐅ Dana Renee Ross, Kentucky

Address: 801 Calvary Rd Harrodsburg, KY 40330-9111

Snapshot of U.S. Bankruptcy Proceeding Case 15-51837-grs: "The bankruptcy record of Dana Renee Ross from Harrodsburg, KY, shows a Chapter 7 case filed in September 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Dana Renee Ross — Kentucky, 15-51837


ᐅ Glen Royalty, Kentucky

Address: 484 Atlee Dr Harrodsburg, KY 40330

Bankruptcy Case 10-50259-jms Summary: "The bankruptcy filing by Glen Royalty, undertaken in 2010-01-28 in Harrodsburg, KY under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Glen Royalty — Kentucky, 10-50259


ᐅ April Jo Sagracy, Kentucky

Address: 583 Marimon Ave Harrodsburg, KY 40330-1955

Brief Overview of Bankruptcy Case 15-51846-grs: "April Jo Sagracy's Chapter 7 bankruptcy, filed in Harrodsburg, KY in September 2015, led to asset liquidation, with the case closing in December 21, 2015."
April Jo Sagracy — Kentucky, 15-51846


ᐅ Jeremy Todd Sagracy, Kentucky

Address: 583 Marimon Ave Harrodsburg, KY 40330-1955

Bankruptcy Case 15-51846-grs Overview: "The bankruptcy record of Jeremy Todd Sagracy from Harrodsburg, KY, shows a Chapter 7 case filed in September 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-21."
Jeremy Todd Sagracy — Kentucky, 15-51846


ᐅ Steven Wayne Sagracy, Kentucky

Address: 187 Daisy St # B Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 13-52698-jl7: "The bankruptcy record of Steven Wayne Sagracy from Harrodsburg, KY, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2014."
Steven Wayne Sagracy — Kentucky, 13-52698-jl


ᐅ David Sallee, Kentucky

Address: 987 Martin Ln Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 13-52044-tnw: "The case of David Sallee in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sallee — Kentucky, 13-52044


ᐅ Robert Sallee, Kentucky

Address: 563 Ross Ave Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 07-51139-jms7: "Filing for Chapter 13 bankruptcy in 2007-06-13, Robert Sallee from Harrodsburg, KY, structured a repayment plan, achieving discharge in Sep 7, 2012."
Robert Sallee — Kentucky, 07-51139


ᐅ Michael D Salvia, Kentucky

Address: 922 Ridgeway Dr Harrodsburg, KY 40330-8658

Concise Description of Bankruptcy Case 2014-52162-grs7: "The bankruptcy record of Michael D Salvia from Harrodsburg, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Michael D Salvia — Kentucky, 2014-52162


ᐅ Steven J Sanders, Kentucky

Address: 110 Sunrise Shrs Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 13-52131-grs7: "In a Chapter 7 bankruptcy case, Steven J Sanders from Harrodsburg, KY, saw their proceedings start in Aug 30, 2013 and complete by 2013-12-04, involving asset liquidation."
Steven J Sanders — Kentucky, 13-52131


ᐅ Donna Satterly, Kentucky

Address: 351 Palomino Dr Harrodsburg, KY 40330

Bankruptcy Case 10-52965-jms Summary: "In Harrodsburg, KY, Donna Satterly filed for Chapter 7 bankruptcy in 09/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2011."
Donna Satterly — Kentucky, 10-52965


ᐅ Ralph E Saxe, Kentucky

Address: 145 Paradise Camp Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-53153-grs: "September 30, 2010 marked the beginning of Ralph E Saxe's Chapter 13 bankruptcy in Harrodsburg, KY, entailing a structured repayment schedule, completed by 2012-10-04."
Ralph E Saxe — Kentucky, 10-53153


ᐅ Freda Mae Saylor, Kentucky

Address: 814 Dee Dee St Harrodsburg, KY 40330-9090

Bankruptcy Case 15-51516-grs Summary: "The bankruptcy filing by Freda Mae Saylor, undertaken in 07.31.2015 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Freda Mae Saylor — Kentucky, 15-51516


ᐅ Lloyd Silas Saylor, Kentucky

Address: 814 Dee Dee St Harrodsburg, KY 40330-9090

Brief Overview of Bankruptcy Case 15-51516-grs: "In Harrodsburg, KY, Lloyd Silas Saylor filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Lloyd Silas Saylor — Kentucky, 15-51516


ᐅ Eula Lynn Schlatter, Kentucky

Address: 235 N East St Harrodsburg, KY 40330-1246

Bankruptcy Case 2014-51800-grs Overview: "The case of Eula Lynn Schlatter in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eula Lynn Schlatter — Kentucky, 2014-51800


ᐅ Philip A Scott, Kentucky

Address: 442 Raven St Harrodsburg, KY 40330

Bankruptcy Case 11-50770-jms Overview: "The bankruptcy record of Philip A Scott from Harrodsburg, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2011."
Philip A Scott — Kentucky, 11-50770


ᐅ Kevin Semones, Kentucky

Address: 111 Lee Ct Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-51839-jms7: "In a Chapter 7 bankruptcy case, Kevin Semones from Harrodsburg, KY, saw their proceedings start in Jun 3, 2010 and complete by September 2010, involving asset liquidation."
Kevin Semones — Kentucky, 10-51839


ᐅ Benjamin Joseph Sepko, Kentucky

Address: 653 Valley Dr Harrodsburg, KY 40330-2133

Bankruptcy Case 2014-51119-grs Summary: "The bankruptcy record of Benjamin Joseph Sepko from Harrodsburg, KY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Benjamin Joseph Sepko — Kentucky, 2014-51119


ᐅ Rodney Wayne Settles, Kentucky

Address: 145 Lovette Ln Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-52766-tnw: "Harrodsburg, KY resident Rodney Wayne Settles's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Rodney Wayne Settles — Kentucky, 11-52766


ᐅ Brian J Shearer, Kentucky

Address: 122 Ewing Ave Harrodsburg, KY 40330-1034

Bankruptcy Case 2014-52062-grs Overview: "The bankruptcy record of Brian J Shearer from Harrodsburg, KY, shows a Chapter 7 case filed in September 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-07."
Brian J Shearer — Kentucky, 2014-52062


ᐅ Michael Alan Sims, Kentucky

Address: 914 Mackville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 13-52450-tnw: "In a Chapter 7 bankruptcy case, Michael Alan Sims from Harrodsburg, KY, saw his proceedings start in 10.10.2013 and complete by January 2014, involving asset liquidation."
Michael Alan Sims — Kentucky, 13-52450


ᐅ Gregory Sims, Kentucky

Address: 2098 Danville Rd Unit C Harrodsburg, KY 40330

Bankruptcy Case 09-53702-jl Overview: "Gregory Sims's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2009-11-19, led to asset liquidation, with the case closing in Feb 23, 2010."
Gregory Sims — Kentucky, 09-53702-jl


ᐅ Steven Patrick Sims, Kentucky

Address: 820 Phillips Ln Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 12-51485-jms: "Steven Patrick Sims's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2012-06-01, led to asset liquidation, with the case closing in 2012-09-17."
Steven Patrick Sims — Kentucky, 12-51485


ᐅ Ashlee Brooke Skillern, Kentucky

Address: 470 Henrico Rd Harrodsburg, KY 40330-2024

Snapshot of U.S. Bankruptcy Proceeding Case 14-50203-grs: "The bankruptcy filing by Ashlee Brooke Skillern, undertaken in January 2014 in Harrodsburg, KY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Ashlee Brooke Skillern — Kentucky, 14-50203


ᐅ William Bradley Smith, Kentucky

Address: 566 Allah Ave Harrodsburg, KY 40330

Bankruptcy Case 11-50565-tnw Overview: "William Bradley Smith's bankruptcy, initiated in February 2011 and concluded by 2011-06-16 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bradley Smith — Kentucky, 11-50565


ᐅ Douglas Lloyd Smith, Kentucky

Address: 669 Beaumont Ave Harrodsburg, KY 40330

Bankruptcy Case 13-51430-grs Summary: "Douglas Lloyd Smith's bankruptcy, initiated in 06/03/2013 and concluded by Sep 6, 2013 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Lloyd Smith — Kentucky, 13-51430


ᐅ Emmett Austin Snellen, Kentucky

Address: 618 Aqua Ave Harrodsburg, KY 40330-1728

Bankruptcy Case 16-51146-grs Summary: "Emmett Austin Snellen's bankruptcy, initiated in June 2016 and concluded by 09.06.2016 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmett Austin Snellen — Kentucky, 16-51146


ᐅ Julia Marie Snellen, Kentucky

Address: 618 Aqua Ave Harrodsburg, KY 40330-1728

Bankruptcy Case 16-51146-grs Summary: "In a Chapter 7 bankruptcy case, Julia Marie Snellen from Harrodsburg, KY, saw her proceedings start in Jun 8, 2016 and complete by 2016-09-06, involving asset liquidation."
Julia Marie Snellen — Kentucky, 16-51146


ᐅ Stacy Renee Snow, Kentucky

Address: 517 Bohon Rd Harrodsburg, KY 40330-2226

Concise Description of Bankruptcy Case 15-52425-tnw7: "Harrodsburg, KY resident Stacy Renee Snow's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2016."
Stacy Renee Snow — Kentucky, 15-52425


ᐅ James Sprague, Kentucky

Address: 355 Gaither Ave Harrodsburg, KY 40330-1927

Bankruptcy Case 15-52402-grs Overview: "Harrodsburg, KY resident James Sprague's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2016."
James Sprague — Kentucky, 15-52402


ᐅ Margaret Sprague, Kentucky

Address: 355 Gaither Ave Harrodsburg, KY 40330-1927

Bankruptcy Case 15-52402-grs Summary: "In Harrodsburg, KY, Margaret Sprague filed for Chapter 7 bankruptcy in 2015-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2016."
Margaret Sprague — Kentucky, 15-52402


ᐅ Audra Spurr, Kentucky

Address: 3280 Shakertown Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-51487-jms: "In Harrodsburg, KY, Audra Spurr filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Audra Spurr — Kentucky, 10-51487


ᐅ Van Curtis Majo Sr, Kentucky

Address: 372 College Mnr Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 11-50760-tnw: "The bankruptcy record of Van Curtis Majo Sr from Harrodsburg, KY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Van Curtis Majo Sr — Kentucky, 11-50760


ᐅ Jennifer Stapleton, Kentucky

Address: 110 Ole Mill Rd Harrodsburg, KY 40330

Bankruptcy Case 10-53691-jms Summary: "In a Chapter 7 bankruptcy case, Jennifer Stapleton from Harrodsburg, KY, saw her proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Jennifer Stapleton — Kentucky, 10-53691


ᐅ Debra L Starks, Kentucky

Address: 1472 Hopewell Rd Harrodsburg, KY 40330-9323

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51616-grs: "Harrodsburg, KY resident Debra L Starks's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Debra L Starks — Kentucky, 2014-51616


ᐅ Mark Anthony Stratton, Kentucky

Address: 217 W Office St Harrodsburg, KY 40330-1627

Bankruptcy Case 15-50923-grs Overview: "Mark Anthony Stratton's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2015-05-06, led to asset liquidation, with the case closing in August 11, 2015."
Mark Anthony Stratton — Kentucky, 15-50923


ᐅ David Allen Sturgill, Kentucky

Address: 2937 Cornishville Rd Harrodsburg, KY 40330

Bankruptcy Case 11-52831-tnw Summary: "Harrodsburg, KY resident David Allen Sturgill's 2011-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-28."
David Allen Sturgill — Kentucky, 11-52831


ᐅ Lloyd Sutton, Kentucky

Address: 504 Tomahawk Dr # 1 Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 09-53847-jms: "Lloyd Sutton's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 12.02.2009, led to asset liquidation, with the case closing in 03/08/2010."
Lloyd Sutton — Kentucky, 09-53847


ᐅ Bryan K Tallant, Kentucky

Address: 425 Durr Ln Harrodsburg, KY 40330-8007

Snapshot of U.S. Bankruptcy Proceeding Case 10-50214-tnw: "Bryan K Tallant's Chapter 13 bankruptcy in Harrodsburg, KY started in Jan 26, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-07."
Bryan K Tallant — Kentucky, 10-50214


ᐅ Robert Lewis Tate, Kentucky

Address: 608 Dove Ct Harrodsburg, KY 40330

Bankruptcy Case 13-50416-tnw Summary: "In a Chapter 7 bankruptcy case, Robert Lewis Tate from Harrodsburg, KY, saw his proceedings start in 02/22/2013 and complete by May 29, 2013, involving asset liquidation."
Robert Lewis Tate — Kentucky, 13-50416


ᐅ Jamie L Tatum, Kentucky

Address: 1199 Bohon Rd Harrodsburg, KY 40330

Bankruptcy Case 11-50942-tnw Summary: "The bankruptcy record of Jamie L Tatum from Harrodsburg, KY, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2011."
Jamie L Tatum — Kentucky, 11-50942


ᐅ Jr Walter Taylor, Kentucky

Address: 699 Wren St Harrodsburg, KY 40330

Bankruptcy Case 10-50421-tnw Summary: "In Harrodsburg, KY, Jr Walter Taylor filed for Chapter 7 bankruptcy in 02.11.2010. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Jr Walter Taylor — Kentucky, 10-50421


ᐅ Billy Thomas, Kentucky

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

Bankruptcy Case 15-51753-grs Summary: "In a Chapter 7 bankruptcy case, Billy Thomas from Harrodsburg, KY, saw their proceedings start in September 4, 2015 and complete by Dec 3, 2015, involving asset liquidation."
Billy Thomas — Kentucky, 15-51753


ᐅ Elvis Lee Thompson, Kentucky

Address: 881 Scooter Ave Harrodsburg, KY 40330-9103

Bankruptcy Case 14-30246-grs Summary: "In Harrodsburg, KY, Elvis Lee Thompson filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-05."
Elvis Lee Thompson — Kentucky, 14-30246


ᐅ Minnie Tiffee, Kentucky

Address: 2083 Perryville Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-50357-tnw: "The bankruptcy filing by Minnie Tiffee, undertaken in February 5, 2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Minnie Tiffee — Kentucky, 10-50357


ᐅ Tony Tingle, Kentucky

Address: 405 Cap Bottom Ln Harrodsburg, KY 40330

Bankruptcy Case 10-51088-tnw Summary: "The bankruptcy filing by Tony Tingle, undertaken in 03.31.2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Tony Tingle — Kentucky, 10-51088


ᐅ Carl Robert Toth, Kentucky

Address: 311 Longview St Harrodsburg, KY 40330

Bankruptcy Case 11-50940-jms Overview: "In a Chapter 7 bankruptcy case, Carl Robert Toth from Harrodsburg, KY, saw their proceedings start in March 2011 and complete by 2011-07-16, involving asset liquidation."
Carl Robert Toth — Kentucky, 11-50940


ᐅ Anthony Traugott, Kentucky

Address: 106 Joyce St Harrodsburg, KY 40330-8835

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50731-grs: "Anthony Traugott's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2014-03-27, led to asset liquidation, with the case closing in 06/25/2014."
Anthony Traugott — Kentucky, 2014-50731


ᐅ Mitchell W Tuggle, Kentucky

Address: 238 Talmage Mayo Rd Harrodsburg, KY 40330-8617

Bankruptcy Case 2014-50898-grs Overview: "Mitchell W Tuggle's bankruptcy, initiated in April 2014 and concluded by 2014-07-10 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell W Tuggle — Kentucky, 2014-50898


ᐅ Betty Turner, Kentucky

Address: 739 Shannon Ave Harrodsburg, KY 40330

Bankruptcy Case 09-53024-jl Summary: "Betty Turner's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 09/21/2009, led to asset liquidation, with the case closing in January 2010."
Betty Turner — Kentucky, 09-53024-jl


ᐅ Leon Russell Turner, Kentucky

Address: 1264 Talmage Mayo Rd Harrodsburg, KY 40330-9129

Bankruptcy Case 15-50616-grs Overview: "The bankruptcy record of Leon Russell Turner from Harrodsburg, KY, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Leon Russell Turner — Kentucky, 15-50616


ᐅ Ricky Dale Turner, Kentucky

Address: 2666 Cornishville Rd Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-50676-grs: "Ricky Dale Turner's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2013-03-20, led to asset liquidation, with the case closing in 2013-06-24."
Ricky Dale Turner — Kentucky, 13-50676


ᐅ Eric Turner, Kentucky

Address: 473 Mooreland Ave Harrodsburg, KY 40330

Bankruptcy Case 12-51388-jms Summary: "Eric Turner's Chapter 7 bankruptcy, filed in Harrodsburg, KY in May 23, 2012, led to asset liquidation, with the case closing in 2012-09-08."
Eric Turner — Kentucky, 12-51388


ᐅ Donald Wayne Tyler, Kentucky

Address: 625 Horn Rd Harrodsburg, KY 40330-9052

Bankruptcy Case 16-50016-tnw Summary: "The bankruptcy filing by Donald Wayne Tyler, undertaken in 2016-01-07 in Harrodsburg, KY under Chapter 7, concluded with discharge in April 6, 2016 after liquidating assets."
Donald Wayne Tyler — Kentucky, 16-50016


ᐅ Pauline P Tyler, Kentucky

Address: 625 Horn Rd Harrodsburg, KY 40330-9052

Brief Overview of Bankruptcy Case 16-50016-tnw: "Pauline P Tyler's bankruptcy, initiated in 01/07/2016 and concluded by April 6, 2016 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline P Tyler — Kentucky, 16-50016


ᐅ James Bradley Vandiver, Kentucky

Address: 419 English Ave Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 11-52751-tnw: "In Harrodsburg, KY, James Bradley Vandiver filed for Chapter 7 bankruptcy in September 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2012."
James Bradley Vandiver — Kentucky, 11-52751


ᐅ Katie Julia Wade, Kentucky

Address: 480 Ashley Dr Harrodsburg, KY 40330-2021

Bankruptcy Case 16-51360-tnw Overview: "Katie Julia Wade's bankruptcy, initiated in 07.11.2016 and concluded by 2016-10-09 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Julia Wade — Kentucky, 16-51360


ᐅ Carl B Wade, Kentucky

Address: 480 Ashley Dr Harrodsburg, KY 40330-2021

Concise Description of Bankruptcy Case 16-51360-tnw7: "The bankruptcy filing by Carl B Wade, undertaken in July 11, 2016 in Harrodsburg, KY under Chapter 7, concluded with discharge in 2016-10-09 after liquidating assets."
Carl B Wade — Kentucky, 16-51360


ᐅ Chad Arthur Wade, Kentucky

Address: PO Box 671 Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 11-52749-tnw7: "The case of Chad Arthur Wade in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Arthur Wade — Kentucky, 11-52749


ᐅ Karen Sue Waford, Kentucky

Address: 754 Beaumont Ave Harrodsburg, KY 40330-2185

Bankruptcy Case 16-50945-grs Summary: "Karen Sue Waford's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 05/11/2016, led to asset liquidation, with the case closing in August 9, 2016."
Karen Sue Waford — Kentucky, 16-50945


ᐅ Joshua Waggener, Kentucky

Address: PO Box 4 Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 09-53490-jms: "In a Chapter 7 bankruptcy case, Joshua Waggener from Harrodsburg, KY, saw their proceedings start in 2009-10-31 and complete by February 4, 2010, involving asset liquidation."
Joshua Waggener — Kentucky, 09-53490


ᐅ Corey D Walker, Kentucky

Address: 132 Virginia Ave Harrodsburg, KY 40330

Bankruptcy Case 12-50791-jl Summary: "The bankruptcy record of Corey D Walker from Harrodsburg, KY, shows a Chapter 7 case filed in 03/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Corey D Walker — Kentucky, 12-50791-jl


ᐅ Lea Waterfill, Kentucky

Address: 264 Jim Forsythe Ln Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-51212-tnw7: "In a Chapter 7 bankruptcy case, Lea Waterfill from Harrodsburg, KY, saw her proceedings start in 04.12.2010 and complete by 2010-07-29, involving asset liquidation."
Lea Waterfill — Kentucky, 10-51212


ᐅ Iv James Watson, Kentucky

Address: 220 Harrods Trce Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-51359-grs: "In Harrodsburg, KY, Iv James Watson filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Iv James Watson — Kentucky, 13-51359


ᐅ Jeremy Keith Watts, Kentucky

Address: 868 Scooter Ave Harrodsburg, KY 40330-9103

Brief Overview of Bankruptcy Case 16-50247-tnw: "Harrodsburg, KY resident Jeremy Keith Watts's 02.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2016."
Jeremy Keith Watts — Kentucky, 16-50247


ᐅ Christopher M Watts, Kentucky

Address: 227 N East St Harrodsburg, KY 40330-1246

Brief Overview of Bankruptcy Case 09-52768-grs: "Christopher M Watts's Chapter 13 bankruptcy in Harrodsburg, KY started in 2009-08-28. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Christopher M Watts — Kentucky, 09-52768


ᐅ Sherrie Wells, Kentucky

Address: 1738 Mackville Rd Harrodsburg, KY 40330

Bankruptcy Case 12-52741-tnw Overview: "Sherrie Wells's Chapter 7 bankruptcy, filed in Harrodsburg, KY in October 24, 2012, led to asset liquidation, with the case closing in 01.28.2013."
Sherrie Wells — Kentucky, 12-52741


ᐅ Brian Wentz, Kentucky

Address: 446 Fieldlark Way Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-50549-tnw: "Brian Wentz's bankruptcy, initiated in March 6, 2013 and concluded by June 10, 2013 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Wentz — Kentucky, 13-50549


ᐅ Cheryl D Wesley, Kentucky

Address: 131 Garrard St Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 13-51130-tnw: "Harrodsburg, KY resident Cheryl D Wesley's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2013."
Cheryl D Wesley — Kentucky, 13-51130


ᐅ Scott A Wessling, Kentucky

Address: 201 Ashley Camp Rd Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 13-51509-grs: "In a Chapter 7 bankruptcy case, Scott A Wessling from Harrodsburg, KY, saw their proceedings start in 2013-06-14 and complete by Sep 18, 2013, involving asset liquidation."
Scott A Wessling — Kentucky, 13-51509


ᐅ Harry Wheat, Kentucky

Address: 638 Greenbriar Dr # 1 Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-51298-tnw: "Harry Wheat's Chapter 7 bankruptcy, filed in Harrodsburg, KY in 2010-04-19, led to asset liquidation, with the case closing in August 2010."
Harry Wheat — Kentucky, 10-51298


ᐅ James Whitenack, Kentucky

Address: 614 Ada Dr Apt 1 Harrodsburg, KY 40330

Brief Overview of Bankruptcy Case 10-52571-tnw: "The case of James Whitenack in Harrodsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Whitenack — Kentucky, 10-52571


ᐅ Christopher R Whitt, Kentucky

Address: 605 Scenic Dr Harrodsburg, KY 40330

Bankruptcy Case 13-50226-tnw Summary: "The bankruptcy record of Christopher R Whitt from Harrodsburg, KY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Christopher R Whitt — Kentucky, 13-50226


ᐅ Angela M Wiggs, Kentucky

Address: 830 N College St Apt 116 Harrodsburg, KY 40330

Bankruptcy Case 11-52355-jms Overview: "In Harrodsburg, KY, Angela M Wiggs filed for Chapter 7 bankruptcy in Aug 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Angela M Wiggs — Kentucky, 11-52355


ᐅ Steve Williams, Kentucky

Address: 712 Ellerson Dr Apt 1 Harrodsburg, KY 40330

Snapshot of U.S. Bankruptcy Proceeding Case 10-53341-jms: "The bankruptcy filing by Steve Williams, undertaken in October 22, 2010 in Harrodsburg, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Steve Williams — Kentucky, 10-53341


ᐅ Lee Williams, Kentucky

Address: 1560 Warwick Rd Harrodsburg, KY 40330-8714

Bankruptcy Case 15-50773-grs Overview: "Lee Williams's bankruptcy, initiated in 04/17/2015 and concluded by 07/31/2015 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Williams — Kentucky, 15-50773


ᐅ Kristi Michelle Wilson, Kentucky

Address: 458 Price Ave Harrodsburg, KY 40330-1157

Bankruptcy Case 16-51312-grs Summary: "Kristi Michelle Wilson's bankruptcy, initiated in June 2016 and concluded by 09/28/2016 in Harrodsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Michelle Wilson — Kentucky, 16-51312


ᐅ Patricia G Wilson, Kentucky

Address: 366 N Greenville St Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 13-52586-tnw7: "The bankruptcy filing by Patricia G Wilson, undertaken in 10.25.2013 in Harrodsburg, KY under Chapter 7, concluded with discharge in Jan 29, 2014 after liquidating assets."
Patricia G Wilson — Kentucky, 13-52586


ᐅ Jason Lee Wilson, Kentucky

Address: 458 Price Ave Harrodsburg, KY 40330-1157

Brief Overview of Bankruptcy Case 16-51312-grs: "Jason Lee Wilson's Chapter 7 bankruptcy, filed in Harrodsburg, KY in June 30, 2016, led to asset liquidation, with the case closing in 09/28/2016."
Jason Lee Wilson — Kentucky, 16-51312


ᐅ Gregory Winfield, Kentucky

Address: 490 Sparrow Ln Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 09-53671-jms7: "In Harrodsburg, KY, Gregory Winfield filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2010."
Gregory Winfield — Kentucky, 09-53671


ᐅ Larry Wofford, Kentucky

Address: 1495 Kennedy Bridge Rd Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 10-50398-tnw7: "Larry Wofford's Chapter 7 bankruptcy, filed in Harrodsburg, KY in February 2010, led to asset liquidation, with the case closing in May 2010."
Larry Wofford — Kentucky, 10-50398


ᐅ Christopher M Worthington, Kentucky

Address: 713 Cloverdale Dr Harrodsburg, KY 40330

Concise Description of Bankruptcy Case 13-51351-tnw7: "The bankruptcy filing by Christopher M Worthington, undertaken in 2013-05-29 in Harrodsburg, KY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Christopher M Worthington — Kentucky, 13-51351