personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Heidrick, 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 Amanda Barrett, Kentucky

Address: PO Box 342 Heidrick, KY 40949

Concise Description of Bankruptcy Case 10-61267-jms7: "In Heidrick, KY, Amanda Barrett filed for Chapter 7 bankruptcy in 08.12.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Amanda Barrett — Kentucky, 10-61267


ᐅ Joyce Bowser, Kentucky

Address: PO Box 549 Heidrick, KY 40949

Bankruptcy Case 10-61268-jms Summary: "In a Chapter 7 bankruptcy case, Joyce Bowser from Heidrick, KY, saw her proceedings start in 2010-08-12 and complete by 11/28/2010, involving asset liquidation."
Joyce Bowser — Kentucky, 10-61268


ᐅ Kenneth Dozier, Kentucky

Address: 2604 N Ky 11 Heidrick, KY 40949

Concise Description of Bankruptcy Case 13-61576-grs7: "Kenneth Dozier's Chapter 7 bankruptcy, filed in Heidrick, KY in 12.10.2013, led to asset liquidation, with the case closing in Mar 16, 2014."
Kenneth Dozier — Kentucky, 13-61576


ᐅ Marvin Garland, Kentucky

Address: 57 Santa Fe Dr Heidrick, KY 40949

Brief Overview of Bankruptcy Case 11-60949-jms: "The bankruptcy filing by Marvin Garland, undertaken in July 8, 2011 in Heidrick, KY under Chapter 7, concluded with discharge in Oct 24, 2011 after liquidating assets."
Marvin Garland — Kentucky, 11-60949


ᐅ Donnie Lynn Hammons, Kentucky

Address: PO Box 407 Heidrick, KY 40949

Concise Description of Bankruptcy Case 11-61456-jms7: "The bankruptcy record of Donnie Lynn Hammons from Heidrick, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2012."
Donnie Lynn Hammons — Kentucky, 11-61456


ᐅ Jonathan Dale Hensley, Kentucky

Address: PO Box 408 Heidrick, KY 40949-0408

Bankruptcy Case 16-60225-grs Overview: "The case of Jonathan Dale Hensley in Heidrick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Dale Hensley — Kentucky, 16-60225


ᐅ Clinton Lewis Hockett, Kentucky

Address: 219 Morris Ln Heidrick, KY 40949-5974

Bankruptcy Case 2014-60589-grs Summary: "In a Chapter 7 bankruptcy case, Clinton Lewis Hockett from Heidrick, KY, saw his proceedings start in 05.15.2014 and complete by 2014-08-13, involving asset liquidation."
Clinton Lewis Hockett — Kentucky, 2014-60589


ᐅ Jr Clinton Lewis Hockett, Kentucky

Address: 219 Morris Ln Heidrick, KY 40949-5974

Brief Overview of Bankruptcy Case 14-60589-grs: "In a Chapter 7 bankruptcy case, Jr Clinton Lewis Hockett from Heidrick, KY, saw his proceedings start in 2014-05-15 and complete by 08/13/2014, involving asset liquidation."
Jr Clinton Lewis Hockett — Kentucky, 14-60589


ᐅ Paula Hoskins, Kentucky

Address: PO Box 223 Heidrick, KY 40949

Concise Description of Bankruptcy Case 10-60536-jms7: "The case of Paula Hoskins in Heidrick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Hoskins — Kentucky, 10-60536


ᐅ Joseph Kirkpatrick, Kentucky

Address: PO Box 476 Heidrick, KY 40949

Concise Description of Bankruptcy Case 10-61434-jms7: "Heidrick, KY resident Joseph Kirkpatrick's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2010."
Joseph Kirkpatrick — Kentucky, 10-61434


ᐅ Myron Gregory Mccoy, Kentucky

Address: PO Box 792 Heidrick, KY 40949

Bankruptcy Case 2014-61086-grs Overview: "Heidrick, KY resident Myron Gregory Mccoy's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2014."
Myron Gregory Mccoy — Kentucky, 2014-61086


ᐅ Nicholas Mills, Kentucky

Address: PO Box 258 Heidrick, KY 40949

Bankruptcy Case 10-60878-jms Summary: "Nicholas Mills's Chapter 7 bankruptcy, filed in Heidrick, KY in Jun 2, 2010, led to asset liquidation, with the case closing in 2010-09-18."
Nicholas Mills — Kentucky, 10-60878


ᐅ Fredrick Napier, Kentucky

Address: PO Box 316 Heidrick, KY 40949

Brief Overview of Bankruptcy Case 12-60828-jms: "In Heidrick, KY, Fredrick Napier filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Fredrick Napier — Kentucky, 12-60828


ᐅ Eric Owens, Kentucky

Address: PO Box 398 Heidrick, KY 40949

Concise Description of Bankruptcy Case 09-62087-jms7: "The bankruptcy filing by Eric Owens, undertaken in 2009-12-22 in Heidrick, KY under Chapter 7, concluded with discharge in 2010-03-28 after liquidating assets."
Eric Owens — Kentucky, 09-62087


ᐅ Laronda Warren Partin, Kentucky

Address: PO Box 214 Heidrick, KY 40949-0214

Snapshot of U.S. Bankruptcy Proceeding Case 16-60931-grs: "The bankruptcy record of Laronda Warren Partin from Heidrick, KY, shows a Chapter 7 case filed in 2016-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Laronda Warren Partin — Kentucky, 16-60931


ᐅ Sr Carl Sanders, Kentucky

Address: PO Box 277 Heidrick, KY 40949

Brief Overview of Bankruptcy Case 09-61764-jms: "Heidrick, KY resident Sr Carl Sanders's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2010."
Sr Carl Sanders — Kentucky, 09-61764


ᐅ Donna Kay Smith, Kentucky

Address: PO Box 514 Heidrick, KY 40949

Concise Description of Bankruptcy Case 12-60479-jms7: "The bankruptcy filing by Donna Kay Smith, undertaken in April 11, 2012 in Heidrick, KY under Chapter 7, concluded with discharge in Jul 28, 2012 after liquidating assets."
Donna Kay Smith — Kentucky, 12-60479


ᐅ Glenn Richard Soper, Kentucky

Address: PO Box 321 Heidrick, KY 40949

Snapshot of U.S. Bankruptcy Proceeding Case 11-60678-jms: "Glenn Richard Soper's Chapter 7 bankruptcy, filed in Heidrick, KY in May 5, 2011, led to asset liquidation, with the case closing in 08/21/2011."
Glenn Richard Soper — Kentucky, 11-60678


ᐅ Ty Douglas Terrell, Kentucky

Address: PO Box 362 Heidrick, KY 40949

Brief Overview of Bankruptcy Case 11-61454-jms: "Ty Douglas Terrell's bankruptcy, initiated in 10/31/2011 and concluded by Feb 16, 2012 in Heidrick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ty Douglas Terrell — Kentucky, 11-61454


ᐅ Robert Adam Vaughn, Kentucky

Address: PO Box 325 Heidrick, KY 40949

Bankruptcy Case 11-61230-jms Summary: "Robert Adam Vaughn's bankruptcy, initiated in September 2011 and concluded by 2011-12-30 in Heidrick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Adam Vaughn — Kentucky, 11-61230