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 Sherri Marlene Sapp, Kentucky

Address: 101 Tooth Acres Ln Hartford, KY 42347-9388

Snapshot of U.S. Bankruptcy Proceeding Case 16-40116-acs: "Hartford, KY resident Sherri Marlene Sapp's 02.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Sherri Marlene Sapp — Kentucky, 16-40116


ᐅ Edwina M Sheffield, Kentucky

Address: 235 E Union St Hartford, KY 42347

Bankruptcy Case 13-40376-acs Overview: "Edwina M Sheffield's Chapter 7 bankruptcy, filed in Hartford, KY in April 2, 2013, led to asset liquidation, with the case closing in 2013-07-07."
Edwina M Sheffield — Kentucky, 13-40376


ᐅ Danny Nmi Stewart, Kentucky

Address: 4156 State Route 1414 Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 12-40812: "In Hartford, KY, Danny Nmi Stewart filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2012."
Danny Nmi Stewart — Kentucky, 12-40812


ᐅ Henrietta Taylor, Kentucky

Address: 523 Walker St Hartford, KY 42347

Snapshot of U.S. Bankruptcy Proceeding Case 10-40662: "Henrietta Taylor's bankruptcy, initiated in April 14, 2010 and concluded by 07.31.2010 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henrietta Taylor — Kentucky, 10-40662


ᐅ Leonard Glen Tinsley, Kentucky

Address: 121 Tinsley Ln Hartford, KY 42347-9542

Concise Description of Bankruptcy Case 08-41263-acs7: "Sep 27, 2008 marked the beginning of Leonard Glen Tinsley's Chapter 13 bankruptcy in Hartford, KY, entailing a structured repayment schedule, completed by 07.23.2013."
Leonard Glen Tinsley — Kentucky, 08-41263


ᐅ Gregory Vance, Kentucky

Address: 1217 Humphrey St Hartford, KY 42347

Bankruptcy Case 10-40114 Overview: "In Hartford, KY, Gregory Vance filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
Gregory Vance — Kentucky, 10-40114


ᐅ Barry Vance, Kentucky

Address: 7436 State Route 69 N Hartford, KY 42347

Bankruptcy Case 10-40772 Overview: "The case of Barry Vance in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Vance — Kentucky, 10-40772


ᐅ Thresa A Vanover, Kentucky

Address: 133 Delaney Ln Hartford, KY 42347-9539

Brief Overview of Bankruptcy Case 16-40429-acs: "In a Chapter 7 bankruptcy case, Thresa A Vanover from Hartford, KY, saw her proceedings start in 05.10.2016 and complete by 08/08/2016, involving asset liquidation."
Thresa A Vanover — Kentucky, 16-40429


ᐅ Jonathan R Vanover, Kentucky

Address: 133 Delaney Ln Hartford, KY 42347-9539

Bankruptcy Case 16-40429-acs Summary: "Jonathan R Vanover's Chapter 7 bankruptcy, filed in Hartford, KY in 2016-05-10, led to asset liquidation, with the case closing in August 8, 2016."
Jonathan R Vanover — Kentucky, 16-40429


ᐅ Orvil Thomas Voyles, Kentucky

Address: 110 Mulberry St Hartford, KY 42347

Brief Overview of Bankruptcy Case 11-40602: "Hartford, KY resident Orvil Thomas Voyles's 04/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2011."
Orvil Thomas Voyles — Kentucky, 11-40602


ᐅ William Wallner, Kentucky

Address: 250 Narrows Church Loop Hartford, KY 42347

Brief Overview of Bankruptcy Case 10-40885: "The case of William Wallner in Hartford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Wallner — Kentucky, 10-40885


ᐅ Charles Lee Wells, Kentucky

Address: 18 Sunnydale Rd Hartford, KY 42347-9110

Concise Description of Bankruptcy Case 2014-40828-acs7: "Charles Lee Wells's Chapter 7 bankruptcy, filed in Hartford, KY in 08/26/2014, led to asset liquidation, with the case closing in 2014-11-24."
Charles Lee Wells — Kentucky, 2014-40828


ᐅ Lamanda M Wells, Kentucky

Address: 18 Sunnydale Rd Hartford, KY 42347-9110

Concise Description of Bankruptcy Case 14-40828-acs7: "Lamanda M Wells's bankruptcy, initiated in August 2014 and concluded by 2014-11-24 in Hartford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamanda M Wells — Kentucky, 14-40828


ᐅ Jon Michael Willson, Kentucky

Address: 506 Wilkins Hill Ln Hartford, KY 42347-9179

Bankruptcy Case 08-16678-TWD Overview: "Jon Michael Willson, a resident of Hartford, KY, entered a Chapter 13 bankruptcy plan in Oct 8, 2008, culminating in its successful completion by 09/25/2013."
Jon Michael Willson — Kentucky, 08-16678


ᐅ Susan Louise Willson, Kentucky

Address: 506 Wilkins Hill Ln Hartford, KY 42347-9179

Brief Overview of Bankruptcy Case 08-16677-KAO: "Susan Louise Willson's Chapter 13 bankruptcy in Hartford, KY started in 2008-10-08. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Susan Louise Willson — Kentucky, 08-16677


ᐅ Robert Owen Wilson, Kentucky

Address: 75 Hideaway Ln Hartford, KY 42347

Concise Description of Bankruptcy Case 13-403637: "In a Chapter 7 bankruptcy case, Robert Owen Wilson from Hartford, KY, saw his proceedings start in March 2013 and complete by 07/03/2013, involving asset liquidation."
Robert Owen Wilson — Kentucky, 13-40363


ᐅ Patty S Young, Kentucky

Address: 2118 US Highway 231 N Hartford, KY 42347-9606

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40703-acs: "The bankruptcy filing by Patty S Young, undertaken in July 2014 in Hartford, KY under Chapter 7, concluded with discharge in October 12, 2014 after liquidating assets."
Patty S Young — Kentucky, 2014-40703


ᐅ Richard D Young, Kentucky

Address: 2118 US Highway 231 N Hartford, KY 42347-9606

Bankruptcy Case 2014-40703-acs Summary: "The bankruptcy filing by Richard D Young, undertaken in 07.14.2014 in Hartford, KY under Chapter 7, concluded with discharge in Oct 12, 2014 after liquidating assets."
Richard D Young — Kentucky, 2014-40703