personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hartford, 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 Larry B Allen, Kentucky

Address: 3033 Silver Beach Rd Hartford, KY 42347

Bankruptcy Case 11-40608 Overview: "Larry B Allen's Chapter 7 bankruptcy, filed in Hartford, KY in April 2011, led to asset liquidation, with the case closing in 2011-08-14."
Larry B Allen — Kentucky, 11-40608


ᐅ Randy Allen, Kentucky

Address: 168 Tinsley Ln Hartford, KY 42347

Brief Overview of Bankruptcy Case 10-40778: "Hartford, KY resident Randy Allen's 05.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-19."
Randy Allen — Kentucky, 10-40778


ᐅ Nabours Amanda Ashby, Kentucky

Address: 51 Three Acre Woods Ln Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 11-40060: "The bankruptcy record of Nabours Amanda Ashby from Hartford, KY, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Nabours Amanda Ashby — Kentucky, 11-40060


ᐅ Jonathan Ross Bailey, Kentucky

Address: 127 Delaney Ln Hartford, KY 42347

Brief Overview of Bankruptcy Case 12-40186: "Jonathan Ross Bailey's bankruptcy, initiated in February 2012 and concluded by May 28, 2012 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Ross Bailey — Kentucky, 12-40186


ᐅ Marlene D Baker, Kentucky

Address: 10795 State Route 1414 Hartford, KY 42347-9330

Bankruptcy Case 15-40561-acs Summary: "The bankruptcy record of Marlene D Baker from Hartford, KY, shows a Chapter 7 case filed in 07.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-30."
Marlene D Baker — Kentucky, 15-40561


ᐅ Terrance L Baker, Kentucky

Address: 10795 State Route 1414 Hartford, KY 42347-9330

Snapshot of U.S. Bankruptcy Proceeding Case 15-40561-acs: "Terrance L Baker's Chapter 7 bankruptcy, filed in Hartford, KY in 2015-07-02, led to asset liquidation, with the case closing in 2015-09-30."
Terrance L Baker — Kentucky, 15-40561


ᐅ Bobby Barfield, Kentucky

Address: 118 E Kirk St # 2 Hartford, KY 42347

Bankruptcy Case 10-40848 Summary: "The case of Bobby Barfield in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Barfield — Kentucky, 10-40848


ᐅ Nancy Jean Marie Battreal, Kentucky

Address: 3171 US Highway 231 N Hartford, KY 42347

Brief Overview of Bankruptcy Case 11-40445: "Hartford, KY resident Nancy Jean Marie Battreal's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2011."
Nancy Jean Marie Battreal — Kentucky, 11-40445


ᐅ Richard Bechtel, Kentucky

Address: 1962 Shultz Rd Hartford, KY 42347

Bankruptcy Case 09-42000 Overview: "In Hartford, KY, Richard Bechtel filed for Chapter 7 bankruptcy in 12.15.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-21."
Richard Bechtel — Kentucky, 09-42000


ᐅ Steven Beebout, Kentucky

Address: 348 E Union St Hartford, KY 42347

Bankruptcy Case 10-40341 Summary: "In a Chapter 7 bankruptcy case, Steven Beebout from Hartford, KY, saw their proceedings start in 2010-02-26 and complete by Jun 14, 2010, involving asset liquidation."
Steven Beebout — Kentucky, 10-40341


ᐅ Vernon E Bolton, Kentucky

Address: 128 W Union St Apt 11 Hartford, KY 42347-1442

Snapshot of U.S. Bankruptcy Proceeding Case 15-40331-acs: "Vernon E Bolton's Chapter 7 bankruptcy, filed in Hartford, KY in 2015-04-16, led to asset liquidation, with the case closing in July 2015."
Vernon E Bolton — Kentucky, 15-40331


ᐅ Brian Lamar Brandle, Kentucky

Address: 179 Green Acres Ln Hartford, KY 42347

Concise Description of Bankruptcy Case 12-403357: "Brian Lamar Brandle's Chapter 7 bankruptcy, filed in Hartford, KY in Mar 7, 2012, led to asset liquidation, with the case closing in 06/23/2012."
Brian Lamar Brandle — Kentucky, 12-40335


ᐅ Rickie D Bratcher, Kentucky

Address: 309 Church St Hartford, KY 42347

Bankruptcy Case 12-40250 Summary: "The case of Rickie D Bratcher in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickie D Bratcher — Kentucky, 12-40250


ᐅ Leajean H Broadley, Kentucky

Address: PO Box 742 Hartford, KY 42347

Concise Description of Bankruptcy Case 11-400857: "In a Chapter 7 bankruptcy case, Leajean H Broadley from Hartford, KY, saw their proceedings start in 01.24.2011 and complete by 2011-05-12, involving asset liquidation."
Leajean H Broadley — Kentucky, 11-40085


ᐅ Kristi M Brown, Kentucky

Address: 110 Beulah Church Rd Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 13-40039: "The case of Kristi M Brown in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi M Brown — Kentucky, 13-40039


ᐅ Terry L Bruner, Kentucky

Address: 2116 Taffy Rd Hartford, KY 42347-8915

Brief Overview of Bankruptcy Case 2014-40702-acs: "In Hartford, KY, Terry L Bruner filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2014."
Terry L Bruner — Kentucky, 2014-40702


ᐅ William A Bryant, Kentucky

Address: 1042 Humble Valley Rd Hartford, KY 42347-9753

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40917-acs: "William A Bryant's Chapter 7 bankruptcy, filed in Hartford, KY in September 2014, led to asset liquidation, with the case closing in 12/25/2014."
William A Bryant — Kentucky, 2014-40917


ᐅ Glendon Bryant, Kentucky

Address: 919 Sunset Dr Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 10-41126: "Glendon Bryant's bankruptcy, initiated in 2010-07-06 and concluded by 10/22/2010 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glendon Bryant — Kentucky, 10-41126


ᐅ Charles Bryant, Kentucky

Address: 106 Springwood Dr Hartford, KY 42347

Bankruptcy Case 10-41393 Summary: "Charles Bryant's bankruptcy, initiated in Aug 24, 2010 and concluded by 12/10/2010 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bryant — Kentucky, 10-41393


ᐅ Kelly L Bryant, Kentucky

Address: 1042 Humble Valley Rd Hartford, KY 42347-9753

Concise Description of Bankruptcy Case 14-40917-acs7: "Kelly L Bryant's bankruptcy, initiated in 09/26/2014 and concluded by Dec 25, 2014 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Bryant — Kentucky, 14-40917


ᐅ William Arvil Bunch, Kentucky

Address: 235 Bunch Ln Hartford, KY 42347-9345

Concise Description of Bankruptcy Case 08-400767: "William Arvil Bunch's Hartford, KY bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in 2012-10-30."
William Arvil Bunch — Kentucky, 08-40076


ᐅ Michael Burden, Kentucky

Address: 220 E Kirk St Lot 2 Hartford, KY 42347

Concise Description of Bankruptcy Case 10-406417: "In Hartford, KY, Michael Burden filed for Chapter 7 bankruptcy in Apr 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2010."
Michael Burden — Kentucky, 10-40641


ᐅ Ronald Lee Burden, Kentucky

Address: 915 Combs Bridge Rd Hartford, KY 42347-9662

Concise Description of Bankruptcy Case 07-410467: "Filing for Chapter 13 bankruptcy in 2007-09-27, Ronald Lee Burden from Hartford, KY, structured a repayment plan, achieving discharge in Jul 26, 2012."
Ronald Lee Burden — Kentucky, 07-41046


ᐅ Amanda Lynn Burden, Kentucky

Address: 504 Barnes St Hartford, KY 42347-1702

Bankruptcy Case 15-40236-acs Summary: "Hartford, KY resident Amanda Lynn Burden's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2015."
Amanda Lynn Burden — Kentucky, 15-40236


ᐅ Jr Michael E Burgess, Kentucky

Address: 119 Southdale Dr Hartford, KY 42347

Bankruptcy Case 11-40180 Overview: "The case of Jr Michael E Burgess in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael E Burgess — Kentucky, 11-40180


ᐅ Sean Michael Burrill, Kentucky

Address: 2392 Barnetts Creek Rd Hartford, KY 42347

Concise Description of Bankruptcy Case 11-414467: "Hartford, KY resident Sean Michael Burrill's 10/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2012."
Sean Michael Burrill — Kentucky, 11-41446


ᐅ Sr Ricky Calloway, Kentucky

Address: 705 Old Main St Hartford, KY 42347

Concise Description of Bankruptcy Case 10-402997: "Sr Ricky Calloway's bankruptcy, initiated in 02/24/2010 and concluded by 2010-06-12 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ricky Calloway — Kentucky, 10-40299


ᐅ Cynthia D Chinn, Kentucky

Address: 104 Holmon Ct Hartford, KY 42347-1552

Snapshot of U.S. Bankruptcy Proceeding Case 15-40712-acs: "The bankruptcy filing by Cynthia D Chinn, undertaken in 2015-08-27 in Hartford, KY under Chapter 7, concluded with discharge in 2015-11-25 after liquidating assets."
Cynthia D Chinn — Kentucky, 15-40712


ᐅ Daniel Cleaveland, Kentucky

Address: 3806 Livermore Rd Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 09-42063: "In Hartford, KY, Daniel Cleaveland filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-03."
Daniel Cleaveland — Kentucky, 09-42063


ᐅ Gary M Conlan, Kentucky

Address: 539 Mulberry St Hartford, KY 42347-1710

Brief Overview of Bankruptcy Case 14-40015-acs: "Gary M Conlan's bankruptcy, initiated in 01.09.2014 and concluded by April 9, 2014 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary M Conlan — Kentucky, 14-40015


ᐅ Ronnie Anthony Coots, Kentucky

Address: 188 N Quail Run Ln Hartford, KY 42347

Brief Overview of Bankruptcy Case 11-40805: "Ronnie Anthony Coots's Chapter 7 bankruptcy, filed in Hartford, KY in Jun 6, 2011, led to asset liquidation, with the case closing in 09/22/2011."
Ronnie Anthony Coots — Kentucky, 11-40805


ᐅ Stephanie Lynn Cotton, Kentucky

Address: 1003 E Union St Apt 55 Hartford, KY 42347

Bankruptcy Case 11-41220 Summary: "The bankruptcy record of Stephanie Lynn Cotton from Hartford, KY, shows a Chapter 7 case filed in 09.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/25/2011."
Stephanie Lynn Cotton — Kentucky, 11-41220


ᐅ John Anthony Coy, Kentucky

Address: 825 Madison St Hartford, KY 42347-1543

Bankruptcy Case 16-40186-acs Overview: "John Anthony Coy's bankruptcy, initiated in 2016-03-04 and concluded by 2016-06-02 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Anthony Coy — Kentucky, 16-40186


ᐅ James F Crabtree, Kentucky

Address: 110 W Frederica St Hartford, KY 42347

Brief Overview of Bankruptcy Case 09-41657: "The case of James F Crabtree in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Crabtree — Kentucky, 09-41657


ᐅ Debra Sue Creager, Kentucky

Address: 3229 Belltown Rd Hartford, KY 42347-9515

Bankruptcy Case 2014-40849-acs Overview: "In Hartford, KY, Debra Sue Creager filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Debra Sue Creager — Kentucky, 2014-40849


ᐅ Ashley Crump, Kentucky

Address: 4456 State Route 1414 Hartford, KY 42347

Brief Overview of Bankruptcy Case 09-42014: "In Hartford, KY, Ashley Crump filed for Chapter 7 bankruptcy in 12/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Ashley Crump — Kentucky, 09-42014


ᐅ Tammy M Dickey, Kentucky

Address: 325 Leroy Ln Hartford, KY 42347

Bankruptcy Case 11-40927 Overview: "The bankruptcy record of Tammy M Dickey from Hartford, KY, shows a Chapter 7 case filed in 07/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2011."
Tammy M Dickey — Kentucky, 11-40927


ᐅ Justin Lewis Dockery, Kentucky

Address: 122 Springwood Dr Hartford, KY 42347

Brief Overview of Bankruptcy Case 12-40551: "The bankruptcy filing by Justin Lewis Dockery, undertaken in Apr 18, 2012 in Hartford, KY under Chapter 7, concluded with discharge in 2012-08-04 after liquidating assets."
Justin Lewis Dockery — Kentucky, 12-40551


ᐅ Wilford Dockery, Kentucky

Address: 223 W Union St Hartford, KY 42347

Concise Description of Bankruptcy Case 09-419027: "The bankruptcy record of Wilford Dockery from Hartford, KY, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2010."
Wilford Dockery — Kentucky, 09-41902


ᐅ Roger Fields, Kentucky

Address: 106 Iron Mountain Rd E Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 13-41165-acs: "The bankruptcy filing by Roger Fields, undertaken in 2013-10-27 in Hartford, KY under Chapter 7, concluded with discharge in Jan 31, 2014 after liquidating assets."
Roger Fields — Kentucky, 13-41165


ᐅ Jr Cicero Flener, Kentucky

Address: 219 McHenry St Hartford, KY 42347

Bankruptcy Case 10-42044 Summary: "Jr Cicero Flener's Chapter 7 bankruptcy, filed in Hartford, KY in 2010-12-30, led to asset liquidation, with the case closing in 2011-04-17."
Jr Cicero Flener — Kentucky, 10-42044


ᐅ Tracy Ann Fowler, Kentucky

Address: 100 Clearview Dr Hartford, KY 42347-9603

Brief Overview of Bankruptcy Case 14-40232-acs: "In Hartford, KY, Tracy Ann Fowler filed for Chapter 7 bankruptcy in 03.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Tracy Ann Fowler — Kentucky, 14-40232


ᐅ Michael Ray Frame, Kentucky

Address: 227 Mulberry Ct Hartford, KY 42347-1714

Concise Description of Bankruptcy Case 14-40270-acs7: "The bankruptcy filing by Michael Ray Frame, undertaken in March 15, 2014 in Hartford, KY under Chapter 7, concluded with discharge in 2014-06-13 after liquidating assets."
Michael Ray Frame — Kentucky, 14-40270


ᐅ Karen Ruth Funk, Kentucky

Address: 833 Clay St Hartford, KY 42347

Brief Overview of Bankruptcy Case 09-41636: "The bankruptcy record of Karen Ruth Funk from Hartford, KY, shows a Chapter 7 case filed in October 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2010."
Karen Ruth Funk — Kentucky, 09-41636


ᐅ Diana M Gaddis, Kentucky

Address: 103 Barrett Ave Hartford, KY 42347

Bankruptcy Case 11-41233 Summary: "The bankruptcy record of Diana M Gaddis from Hartford, KY, shows a Chapter 7 case filed in 09.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-29."
Diana M Gaddis — Kentucky, 11-41233


ᐅ Baldomero Galindo, Kentucky

Address: 1308 Old Main St Lot 2 Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 13-40210: "Hartford, KY resident Baldomero Galindo's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2013."
Baldomero Galindo — Kentucky, 13-40210


ᐅ Mickey Geary, Kentucky

Address: 813 Clay St Apt A5 Hartford, KY 42347

Bankruptcy Case 10-40189 Summary: "The bankruptcy filing by Mickey Geary, undertaken in 02.09.2010 in Hartford, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Mickey Geary — Kentucky, 10-40189


ᐅ Stacy M Gillim, Kentucky

Address: 82 Minor Ln Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 12-40643: "The bankruptcy filing by Stacy M Gillim, undertaken in 2012-05-09 in Hartford, KY under Chapter 7, concluded with discharge in 08/25/2012 after liquidating assets."
Stacy M Gillim — Kentucky, 12-40643


ᐅ James Glynn Givens, Kentucky

Address: 838 Clay St Hartford, KY 42347

Bankruptcy Case 11-40525 Summary: "Hartford, KY resident James Glynn Givens's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
James Glynn Givens — Kentucky, 11-40525


ᐅ Shawn Goguen, Kentucky

Address: 223 E Washington St Hartford, KY 42347

Concise Description of Bankruptcy Case 10-403167: "The bankruptcy record of Shawn Goguen from Hartford, KY, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2010."
Shawn Goguen — Kentucky, 10-40316


ᐅ Moises Gongora, Kentucky

Address: 122 Mulberry St Hartford, KY 42347

Concise Description of Bankruptcy Case 10-404577: "In a Chapter 7 bankruptcy case, Moises Gongora from Hartford, KY, saw his proceedings start in March 15, 2010 and complete by 07/01/2010, involving asset liquidation."
Moises Gongora — Kentucky, 10-40457


ᐅ Naomi Goodman, Kentucky

Address: 121 Springwood Dr Hartford, KY 42347

Concise Description of Bankruptcy Case 10-419597: "Hartford, KY resident Naomi Goodman's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Naomi Goodman — Kentucky, 10-41959


ᐅ Frank Grimaldi, Kentucky

Address: 678 Jesse Smith Bridge Rd Hartford, KY 42347

Bankruptcy Case 10-40229 Overview: "The bankruptcy record of Frank Grimaldi from Hartford, KY, shows a Chapter 7 case filed in 02.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2010."
Frank Grimaldi — Kentucky, 10-40229


ᐅ David D Hagan, Kentucky

Address: 119 Mulberry St Hartford, KY 42347

Bankruptcy Case 13-40399-acs Summary: "David D Hagan's bankruptcy, initiated in 2013-04-08 and concluded by 2013-07-13 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David D Hagan — Kentucky, 13-40399


ᐅ Bruce W Hardesty, Kentucky

Address: 330 Livermore Rd Hartford, KY 42347-9502

Snapshot of U.S. Bankruptcy Proceeding Case 14-40233-acs: "In a Chapter 7 bankruptcy case, Bruce W Hardesty from Hartford, KY, saw his proceedings start in 2014-03-10 and complete by Jun 8, 2014, involving asset liquidation."
Bruce W Hardesty — Kentucky, 14-40233


ᐅ Jeanne M Hayden, Kentucky

Address: 1246 Parks Ridge Rd Hartford, KY 42347-9311

Bankruptcy Case 2014-40462-acs Overview: "The bankruptcy record of Jeanne M Hayden from Hartford, KY, shows a Chapter 7 case filed in Apr 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-27."
Jeanne M Hayden — Kentucky, 2014-40462


ᐅ Jr Billy Joe Henderson, Kentucky

Address: 304 E Union St Hartford, KY 42347

Brief Overview of Bankruptcy Case 13-41278-acs: "In a Chapter 7 bankruptcy case, Jr Billy Joe Henderson from Hartford, KY, saw their proceedings start in November 2013 and complete by February 26, 2014, involving asset liquidation."
Jr Billy Joe Henderson — Kentucky, 13-41278


ᐅ Cox David Allen Hoogacker, Kentucky

Address: 523 Walker St Hartford, KY 42347-1245

Bankruptcy Case 16-40218-acs Overview: "Cox David Allen Hoogacker's Chapter 7 bankruptcy, filed in Hartford, KY in 03/14/2016, led to asset liquidation, with the case closing in 06/12/2016."
Cox David Allen Hoogacker — Kentucky, 16-40218


ᐅ Casey Fay Horn, Kentucky

Address: 88 Whitney Ln Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 12-40570: "The case of Casey Fay Horn in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Fay Horn — Kentucky, 12-40570


ᐅ Robert Harrison Hurt, Kentucky

Address: 540 S Main St Hartford, KY 42347

Bankruptcy Case 12-40746 Summary: "Robert Harrison Hurt's Chapter 7 bankruptcy, filed in Hartford, KY in May 30, 2012, led to asset liquidation, with the case closing in 2012-08-28."
Robert Harrison Hurt — Kentucky, 12-40746


ᐅ William E Ijames, Kentucky

Address: 105 Springwood Dr Hartford, KY 42347

Brief Overview of Bankruptcy Case 12-40047: "The case of William E Ijames in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Ijames — Kentucky, 12-40047


ᐅ Nancy Louise Jackson, Kentucky

Address: 4144 State Route 1414 Hartford, KY 42347

Bankruptcy Case 12-40864 Overview: "The case of Nancy Louise Jackson in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Louise Jackson — Kentucky, 12-40864


ᐅ Jason Kyle Johnson, Kentucky

Address: 206 Grandview Dr Hartford, KY 42347-9354

Concise Description of Bankruptcy Case 16-40101-acs7: "Jason Kyle Johnson's bankruptcy, initiated in 02.11.2016 and concluded by May 11, 2016 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Kyle Johnson — Kentucky, 16-40101


ᐅ James Johnson, Kentucky

Address: 6968 State Route 69 N Hartford, KY 42347

Bankruptcy Case 10-40268 Overview: "The bankruptcy filing by James Johnson, undertaken in 02/19/2010 in Hartford, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
James Johnson — Kentucky, 10-40268


ᐅ Robert Johnson, Kentucky

Address: 79 Kavanaugh Ln Hartford, KY 42347

Bankruptcy Case 10-40750 Overview: "Hartford, KY resident Robert Johnson's Apr 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2010."
Robert Johnson — Kentucky, 10-40750


ᐅ Shanah W Jones, Kentucky

Address: 1009 E Union St Apt 24 Hartford, KY 42347-1272

Snapshot of U.S. Bankruptcy Proceeding Case 15-40185-acs: "In a Chapter 7 bankruptcy case, Shanah W Jones from Hartford, KY, saw their proceedings start in 2015-03-09 and complete by 2015-06-07, involving asset liquidation."
Shanah W Jones — Kentucky, 15-40185


ᐅ Donna Gail Jones, Kentucky

Address: 2296 Taffy Rd Hartford, KY 42347

Bankruptcy Case 12-41349 Summary: "Donna Gail Jones's bankruptcy, initiated in Nov 8, 2012 and concluded by February 12, 2013 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Gail Jones — Kentucky, 12-41349


ᐅ Amber Lynn Kassinger, Kentucky

Address: 33 Mccormick Trl Hartford, KY 42347-9508

Bankruptcy Case 16-40390-acs Overview: "In a Chapter 7 bankruptcy case, Amber Lynn Kassinger from Hartford, KY, saw her proceedings start in 2016-04-22 and complete by 07.21.2016, involving asset liquidation."
Amber Lynn Kassinger — Kentucky, 16-40390


ᐅ Joshua Wayne Kassinger, Kentucky

Address: 33 Mccormick Trl Hartford, KY 42347-9508

Bankruptcy Case 16-40390-acs Summary: "In Hartford, KY, Joshua Wayne Kassinger filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-21."
Joshua Wayne Kassinger — Kentucky, 16-40390


ᐅ Christine M Kerr, Kentucky

Address: 1207 Johnson St Hartford, KY 42347

Concise Description of Bankruptcy Case 11-413477: "The bankruptcy record of Christine M Kerr from Hartford, KY, shows a Chapter 7 case filed in October 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-20."
Christine M Kerr — Kentucky, 11-41347


ᐅ James Albert Knopp, Kentucky

Address: 1760 J T King Rd Hartford, KY 42347-9226

Brief Overview of Bankruptcy Case 2014-40952-acs: "Hartford, KY resident James Albert Knopp's October 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
James Albert Knopp — Kentucky, 2014-40952


ᐅ Jr Scott W Leach, Kentucky

Address: 117 E Kirk St Hartford, KY 42347

Bankruptcy Case 13-41021-acs Summary: "The bankruptcy record of Jr Scott W Leach from Hartford, KY, shows a Chapter 7 case filed in 09/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2013."
Jr Scott W Leach — Kentucky, 13-41021


ᐅ Jason Michael Likens, Kentucky

Address: 1206 Minton Ln Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 11-40091: "The bankruptcy record of Jason Michael Likens from Hartford, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2011."
Jason Michael Likens — Kentucky, 11-40091


ᐅ Kelly Elaine Martin, Kentucky

Address: 1007 W Halls Creek Rd Hartford, KY 42347-9749

Concise Description of Bankruptcy Case 15-40922-acs7: "The bankruptcy filing by Kelly Elaine Martin, undertaken in 10/30/2015 in Hartford, KY under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Kelly Elaine Martin — Kentucky, 15-40922


ᐅ James D Matthews, Kentucky

Address: 104 Holmon Ct Hartford, KY 42347-1552

Bankruptcy Case 16-40195-acs Overview: "In a Chapter 7 bankruptcy case, James D Matthews from Hartford, KY, saw their proceedings start in 2016-03-09 and complete by Jun 7, 2016, involving asset liquidation."
James D Matthews — Kentucky, 16-40195


ᐅ Katie Lee Mcintyre, Kentucky

Address: 191 Bear Run Ln Hartford, KY 42347-9655

Bankruptcy Case 16-40275-acs Summary: "Hartford, KY resident Katie Lee Mcintyre's Mar 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2016."
Katie Lee Mcintyre — Kentucky, 16-40275


ᐅ Roy J Miller, Kentucky

Address: PO Box 312 Hartford, KY 42347

Bankruptcy Case 13-40833-acs Overview: "Roy J Miller's Chapter 7 bankruptcy, filed in Hartford, KY in 2013-07-30, led to asset liquidation, with the case closing in 11.03.2013."
Roy J Miller — Kentucky, 13-40833


ᐅ Doris Elizabeth Mofield, Kentucky

Address: 1315 Old Mill Cemetery Rd Hartford, KY 42347-9548

Brief Overview of Bankruptcy Case 15-40732-acs: "The bankruptcy record of Doris Elizabeth Mofield from Hartford, KY, shows a Chapter 7 case filed in 2015-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Doris Elizabeth Mofield — Kentucky, 15-40732


ᐅ Micah T Mohon, Kentucky

Address: 10 Grandview Dr Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 13-41017-acs: "In Hartford, KY, Micah T Mohon filed for Chapter 7 bankruptcy in Sep 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 25, 2013."
Micah T Mohon — Kentucky, 13-41017


ᐅ Loren Richard Moore, Kentucky

Address: 4007 State Route 69 N Hartford, KY 42347-9729

Brief Overview of Bankruptcy Case 16-10326-jal: "Loren Richard Moore's bankruptcy, initiated in 04.06.2016 and concluded by July 5, 2016 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Richard Moore — Kentucky, 16-10326


ᐅ Kyle Macey Morgan, Kentucky

Address: 1437 Beda Rd Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 12-40279: "In a Chapter 7 bankruptcy case, Kyle Macey Morgan from Hartford, KY, saw their proceedings start in February 28, 2012 and complete by 2012-06-15, involving asset liquidation."
Kyle Macey Morgan — Kentucky, 12-40279


ᐅ Vickie J Morris, Kentucky

Address: 333 Taffy Rd Hartford, KY 42347

Bankruptcy Case 13-41221-acs Summary: "Vickie J Morris's Chapter 7 bankruptcy, filed in Hartford, KY in November 2013, led to asset liquidation, with the case closing in 2014-02-11."
Vickie J Morris — Kentucky, 13-41221


ᐅ Christopher J Oldham, Kentucky

Address: 300 W Frederica St Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 12-40758: "The bankruptcy filing by Christopher J Oldham, undertaken in June 2012 in Hartford, KY under Chapter 7, concluded with discharge in Sep 20, 2012 after liquidating assets."
Christopher J Oldham — Kentucky, 12-40758


ᐅ Michael Payne, Kentucky

Address: 311 Bunch Ln Hartford, KY 42347

Bankruptcy Case 10-41566 Overview: "The case of Michael Payne in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Payne — Kentucky, 10-41566


ᐅ Frederick Dean Pipes, Kentucky

Address: 438 Locust St Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 13-71289-BHL-7A: "The bankruptcy filing by Frederick Dean Pipes, undertaken in August 2013 in Hartford, KY under Chapter 7, concluded with discharge in Nov 27, 2013 after liquidating assets."
Frederick Dean Pipes — Kentucky, 13-71289-BHL-7A


ᐅ Patricia M Ralph, Kentucky

Address: 2410 Taffy Rd Hartford, KY 42347-8910

Bankruptcy Case 16-40025-acs Overview: "Patricia M Ralph's bankruptcy, initiated in 2016-01-13 and concluded by April 12, 2016 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Ralph — Kentucky, 16-40025


ᐅ Sr Maurice Nmi Reagan, Kentucky

Address: 1576 Silver Beach Rd Hartford, KY 42347-9320

Bankruptcy Case 11-41075 Overview: "Aug 9, 2011 marked the beginning of Sr Maurice Nmi Reagan's Chapter 13 bankruptcy in Hartford, KY, entailing a structured repayment schedule, completed by 10.10.2012."
Sr Maurice Nmi Reagan — Kentucky, 11-41075


ᐅ James A Reed, Kentucky

Address: 4770 US Highway 231 N Hartford, KY 42347

Concise Description of Bankruptcy Case 11-405557: "The bankruptcy filing by James A Reed, undertaken in April 18, 2011 in Hartford, KY under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
James A Reed — Kentucky, 11-40555


ᐅ Andrea D Reese, Kentucky

Address: 49 Alexander Cemetery Ln Hartford, KY 42347-9654

Snapshot of U.S. Bankruptcy Proceeding Case 16-40348-acs: "In a Chapter 7 bankruptcy case, Andrea D Reese from Hartford, KY, saw their proceedings start in April 2016 and complete by 07.10.2016, involving asset liquidation."
Andrea D Reese — Kentucky, 16-40348


ᐅ Steve R Reese, Kentucky

Address: 49 Alexander Cemetery Ln Hartford, KY 42347-9654

Brief Overview of Bankruptcy Case 16-40348-acs: "In Hartford, KY, Steve R Reese filed for Chapter 7 bankruptcy in April 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2016."
Steve R Reese — Kentucky, 16-40348


ᐅ Stephanie Lanham Reeves, Kentucky

Address: 1915 Heflin Rd Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 13-40611-acs: "Stephanie Lanham Reeves's Chapter 7 bankruptcy, filed in Hartford, KY in 2013-05-28, led to asset liquidation, with the case closing in September 2013."
Stephanie Lanham Reeves — Kentucky, 13-40611


ᐅ Michael Renfrow, Kentucky

Address: PO Box 407 Hartford, KY 42347

Concise Description of Bankruptcy Case 10-412657: "Hartford, KY resident Michael Renfrow's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Michael Renfrow — Kentucky, 10-41265


ᐅ Judith Ann Richards, Kentucky

Address: 913 Oakwood Dr Hartford, KY 42347

Brief Overview of Bankruptcy Case 12-41279: "The case of Judith Ann Richards in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Richards — Kentucky, 12-41279


ᐅ Sheri L Risinger, Kentucky

Address: 523 Church St Hartford, KY 42347-1332

Brief Overview of Bankruptcy Case 2014-40495-acs: "Hartford, KY resident Sheri L Risinger's 05/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2014."
Sheri L Risinger — Kentucky, 2014-40495


ᐅ Sharon L Robertson, Kentucky

Address: PO Box 289 Hartford, KY 42347-0289

Bankruptcy Case 14-40018-acs Overview: "In Hartford, KY, Sharon L Robertson filed for Chapter 7 bankruptcy in Jan 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2014."
Sharon L Robertson — Kentucky, 14-40018


ᐅ Robert Robinson, Kentucky

Address: 9349 State Route 69 N Hartford, KY 42347

Brief Overview of Bankruptcy Case 09-41890: "Hartford, KY resident Robert Robinson's 2009-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2010."
Robert Robinson — Kentucky, 09-41890


ᐅ Jr Harold Rose, Kentucky

Address: 1449 Shultz Rd Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 10-41982: "Jr Harold Rose's bankruptcy, initiated in December 16, 2010 and concluded by 04/03/2011 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Rose — Kentucky, 10-41982


ᐅ Amanda Rusher, Kentucky

Address: 156 Southfork Ln Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 09-41866: "The bankruptcy record of Amanda Rusher from Hartford, KY, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2010."
Amanda Rusher — Kentucky, 09-41866


ᐅ Matthew Steven Smith, Kentucky

Address: 340 Simmerman St Hartford, KY 42347

Concise Description of Bankruptcy Case 11-402337: "The bankruptcy filing by Matthew Steven Smith, undertaken in 02/22/2011 in Hartford, KY under Chapter 7, concluded with discharge in Jun 10, 2011 after liquidating assets."
Matthew Steven Smith — Kentucky, 11-40233


ᐅ Sarah Staples, Kentucky

Address: PO Box 331 Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 10-41008: "Sarah Staples's Chapter 7 bankruptcy, filed in Hartford, KY in 2010-06-15, led to asset liquidation, with the case closing in Oct 1, 2010."
Sarah Staples — Kentucky, 10-41008