personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hickman, 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 Sr Richard Adams, Kentucky

Address: 1202 Jimmy St Hickman, KY 42050

Brief Overview of Bankruptcy Case 10-50756: "The case of Sr Richard Adams in Hickman, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Richard Adams — Kentucky, 10-50756


ᐅ John Amberg, Kentucky

Address: 420 Mikel Rd Hickman, KY 42050

Bankruptcy Case 11-50288 Overview: "In Hickman, KY, John Amberg filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
John Amberg — Kentucky, 11-50288


ᐅ Erik Bodon, Kentucky

Address: 2108 Myron Cory Dr Hickman, KY 42050-1822

Bankruptcy Case 14-50140-thf Summary: "The bankruptcy record of Erik Bodon from Hickman, KY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Erik Bodon — Kentucky, 14-50140


ᐅ Marsha E Bransford, Kentucky

Address: 1811 Moscow Ave Hickman, KY 42050-2013

Snapshot of U.S. Bankruptcy Proceeding Case 15-50244-thf: "Marsha E Bransford's bankruptcy, initiated in May 1, 2015 and concluded by Jul 30, 2015 in Hickman, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha E Bransford — Kentucky, 15-50244


ᐅ Saddie M Caldwell, Kentucky

Address: 1201 Cedar St Hickman, KY 42050

Brief Overview of Bankruptcy Case 13-50615-thf: "The bankruptcy record of Saddie M Caldwell from Hickman, KY, shows a Chapter 7 case filed in 2013-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2013."
Saddie M Caldwell — Kentucky, 13-50615


ᐅ Elizabeth Cartwright, Kentucky

Address: 1403 Union City Hwy Hickman, KY 42050-1855

Brief Overview of Bankruptcy Case 15-50001-thf: "In Hickman, KY, Elizabeth Cartwright filed for Chapter 7 bankruptcy in January 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-02."
Elizabeth Cartwright — Kentucky, 15-50001


ᐅ Mary Ann Chrisp, Kentucky

Address: 1707 Young St Hickman, KY 42050-1945

Concise Description of Bankruptcy Case 2014-50601-thf7: "The case of Mary Ann Chrisp in Hickman, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Chrisp — Kentucky, 2014-50601


ᐅ Sue S Dial, Kentucky

Address: 383 Hilltop Rd Hickman, KY 42050

Brief Overview of Bankruptcy Case 13-50333-thf: "In a Chapter 7 bankruptcy case, Sue S Dial from Hickman, KY, saw her proceedings start in 2013-04-29 and complete by August 2013, involving asset liquidation."
Sue S Dial — Kentucky, 13-50333


ᐅ Anne E Dorfler, Kentucky

Address: 1706 Union City Hwy Apt 17 Hickman, KY 42050-1861

Bankruptcy Case 15-50645-thf Overview: "The bankruptcy filing by Anne E Dorfler, undertaken in 11.13.2015 in Hickman, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Anne E Dorfler — Kentucky, 15-50645


ᐅ Jeremy Clinton Duty, Kentucky

Address: 1113 Broadway St Hickman, KY 42050

Bankruptcy Case 12-50381 Overview: "The bankruptcy filing by Jeremy Clinton Duty, undertaken in April 2012 in Hickman, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jeremy Clinton Duty — Kentucky, 12-50381


ᐅ Michael Shawn Ethridge, Kentucky

Address: 2203 S 7th St Hickman, KY 42050-1837

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50711-thf: "The case of Michael Shawn Ethridge in Hickman, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Shawn Ethridge — Kentucky, 2014-50711


ᐅ Steven C Fletcher, Kentucky

Address: 3201 S 7th St Hickman, KY 42050

Bankruptcy Case 12-50647 Summary: "Hickman, KY resident Steven C Fletcher's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-07."
Steven C Fletcher — Kentucky, 12-50647


ᐅ Daniel Ford, Kentucky

Address: 1408 Union City Hwy Hickman, KY 42050

Brief Overview of Bankruptcy Case 10-50260: "Hickman, KY resident Daniel Ford's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2010."
Daniel Ford — Kentucky, 10-50260


ᐅ Paul S Foster, Kentucky

Address: 1108 Union City Hwy Hickman, KY 42050

Bankruptcy Case 11-51125 Overview: "Paul S Foster's Chapter 7 bankruptcy, filed in Hickman, KY in 2011-11-18, led to asset liquidation, with the case closing in March 7, 2012."
Paul S Foster — Kentucky, 11-51125


ᐅ Christopher C Garrigus, Kentucky

Address: 2203 State Route 2139 Hickman, KY 42050

Concise Description of Bankruptcy Case 11-500737: "Christopher C Garrigus's bankruptcy, initiated in January 2011 and concluded by 05/03/2011 in Hickman, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher C Garrigus — Kentucky, 11-50073


ᐅ Milton Iven Garrigus, Kentucky

Address: 2231 State Route 2139 Hickman, KY 42050

Concise Description of Bankruptcy Case 11-500617: "Milton Iven Garrigus's Chapter 7 bankruptcy, filed in Hickman, KY in January 26, 2011, led to asset liquidation, with the case closing in May 3, 2011."
Milton Iven Garrigus — Kentucky, 11-50061


ᐅ Donald Gene Hamil, Kentucky

Address: 2418 S 7th St Hickman, KY 42050-1832

Snapshot of U.S. Bankruptcy Proceeding Case 14-50827-thf: "The bankruptcy record of Donald Gene Hamil from Hickman, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Donald Gene Hamil — Kentucky, 14-50827


ᐅ Linda Lee Hamil, Kentucky

Address: 2418 S 7th St Hickman, KY 42050-1832

Brief Overview of Bankruptcy Case 14-50827-thf: "Hickman, KY resident Linda Lee Hamil's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Linda Lee Hamil — Kentucky, 14-50827


ᐅ Samuel James Hartman, Kentucky

Address: 608 Marr St Hickman, KY 42050

Bankruptcy Case 13-50744-thf Summary: "Hickman, KY resident Samuel James Hartman's 09/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Samuel James Hartman — Kentucky, 13-50744


ᐅ Jacob Henderson, Kentucky

Address: 1051 State Route 925 Hickman, KY 42050

Snapshot of U.S. Bankruptcy Proceeding Case 10-51450: "The bankruptcy filing by Jacob Henderson, undertaken in 12.11.2010 in Hickman, KY under Chapter 7, concluded with discharge in 03/31/2011 after liquidating assets."
Jacob Henderson — Kentucky, 10-51450


ᐅ Anthony Higgins, Kentucky

Address: 403 Market St Hickman, KY 42050

Bankruptcy Case 10-51279 Summary: "The case of Anthony Higgins in Hickman, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Higgins — Kentucky, 10-51279


ᐅ Tomeka Holloway, Kentucky

Address: 1702 King St Hickman, KY 42050

Snapshot of U.S. Bankruptcy Proceeding Case 11-50712: "Tomeka Holloway's Chapter 7 bankruptcy, filed in Hickman, KY in Jul 21, 2011, led to asset liquidation, with the case closing in 2011-11-08."
Tomeka Holloway — Kentucky, 11-50712


ᐅ Kenton M Huffstutter, Kentucky

Address: 1600 Liberty St Hickman, KY 42050

Bankruptcy Case 11-50892 Overview: "The bankruptcy record of Kenton M Huffstutter from Hickman, KY, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Kenton M Huffstutter — Kentucky, 11-50892


ᐅ Ebbin Wythe Infinger, Kentucky

Address: 503 E Moulton St Hickman, KY 42050

Brief Overview of Bankruptcy Case 11-50559: "The bankruptcy record of Ebbin Wythe Infinger from Hickman, KY, shows a Chapter 7 case filed in 06.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Ebbin Wythe Infinger — Kentucky, 11-50559


ᐅ Heather Sueann Infinger, Kentucky

Address: 602 E Moulton St Hickman, KY 42050

Bankruptcy Case 12-50666 Summary: "In a Chapter 7 bankruptcy case, Heather Sueann Infinger from Hickman, KY, saw her proceedings start in 2012-07-26 and complete by November 2012, involving asset liquidation."
Heather Sueann Infinger — Kentucky, 12-50666


ᐅ Billy Joe Jones, Kentucky

Address: 15410 State Route 94 W Hickman, KY 42050

Snapshot of U.S. Bankruptcy Proceeding Case 13-50548-thf: "Billy Joe Jones's bankruptcy, initiated in Jul 19, 2013 and concluded by 2013-10-23 in Hickman, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Joe Jones — Kentucky, 13-50548


ᐅ Kassie Lane, Kentucky

Address: 256 Lattus Rd Hickman, KY 42050

Brief Overview of Bankruptcy Case 10-50619: "Kassie Lane's Chapter 7 bankruptcy, filed in Hickman, KY in 2010-05-12, led to asset liquidation, with the case closing in 2010-08-30."
Kassie Lane — Kentucky, 10-50619


ᐅ Emma Lou Love, Kentucky

Address: 6255 Sutton Rd Hickman, KY 42050

Snapshot of U.S. Bankruptcy Proceeding Case 13-50745-thf: "Emma Lou Love's bankruptcy, initiated in 09.27.2013 and concluded by 2014-01-01 in Hickman, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Lou Love — Kentucky, 13-50745


ᐅ Michael L Mcclure, Kentucky

Address: 1501 Chantillon Dr Hickman, KY 42050-2115

Concise Description of Bankruptcy Case 09-50516-thf7: "The bankruptcy record for Michael L Mcclure from Hickman, KY, under Chapter 13, filed in May 2009, involved setting up a repayment plan, finalized by Dec 30, 2013."
Michael L Mcclure — Kentucky, 09-50516


ᐅ Tonya L Mcclure, Kentucky

Address: 1501 Chantillon Dr Hickman, KY 42050-2115

Concise Description of Bankruptcy Case 09-50516-thf7: "In her Chapter 13 bankruptcy case filed in May 7, 2009, Hickman, KY's Tonya L Mcclure agreed to a debt repayment plan, which was successfully completed by 12/30/2013."
Tonya L Mcclure — Kentucky, 09-50516


ᐅ Jr Marion Mccollum, Kentucky

Address: 3740 State Route 925 Hickman, KY 42050

Bankruptcy Case 10-50559 Overview: "The bankruptcy record of Jr Marion Mccollum from Hickman, KY, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2010."
Jr Marion Mccollum — Kentucky, 10-50559


ᐅ Canitha Shereese Mccranie, Kentucky

Address: 1309 Atwood St Hickman, KY 42050

Bankruptcy Case 12-50672 Overview: "Canitha Shereese Mccranie's Chapter 7 bankruptcy, filed in Hickman, KY in Jul 27, 2012, led to asset liquidation, with the case closing in November 14, 2012."
Canitha Shereese Mccranie — Kentucky, 12-50672


ᐅ Barbara Mcintee, Kentucky

Address: 1206 Ivey St Hickman, KY 42050

Snapshot of U.S. Bankruptcy Proceeding Case 10-50443: "In Hickman, KY, Barbara Mcintee filed for Chapter 7 bankruptcy in 2010-04-05. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2010."
Barbara Mcintee — Kentucky, 10-50443


ᐅ Charles Moffitt, Kentucky

Address: 922 Moscow Ave Hickman, KY 42050

Concise Description of Bankruptcy Case 10-503257: "In Hickman, KY, Charles Moffitt filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2010."
Charles Moffitt — Kentucky, 10-50325


ᐅ Franklin D Nichols, Kentucky

Address: 607 Broadway St Hickman, KY 42050

Brief Overview of Bankruptcy Case 11-50019: "The bankruptcy record of Franklin D Nichols from Hickman, KY, shows a Chapter 7 case filed in 01.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-01."
Franklin D Nichols — Kentucky, 11-50019


ᐅ Mark Kevin Paitsel, Kentucky

Address: 404 Myatt St Hickman, KY 42050

Brief Overview of Bankruptcy Case 12-50361: "The bankruptcy filing by Mark Kevin Paitsel, undertaken in 04/19/2012 in Hickman, KY under Chapter 7, concluded with discharge in 08.07.2012 after liquidating assets."
Mark Kevin Paitsel — Kentucky, 12-50361


ᐅ Teri Lyn Powell, Kentucky

Address: 1209 Holly St Hickman, KY 42050-1473

Brief Overview of Bankruptcy Case 08-10871: "The bankruptcy record for Teri Lyn Powell from Hickman, KY, under Chapter 13, filed in Mar 6, 2008, involved setting up a repayment plan, finalized by 2013-11-20."
Teri Lyn Powell — Kentucky, 08-10871


ᐅ Marion Riddle, Kentucky

Address: 812 Vance St Hickman, KY 42050-1538

Brief Overview of Bankruptcy Case 10-31949-hcm: "2010-09-13 marked the beginning of Marion Riddle's Chapter 13 bankruptcy in Hickman, KY, entailing a structured repayment schedule, completed by Oct 19, 2015."
Marion Riddle — Kentucky, 10-31949


ᐅ George Thomas Riddle, Kentucky

Address: 812 Vance St Hickman, KY 42050-1538

Bankruptcy Case 10-31949-hcm Overview: "Chapter 13 bankruptcy for George Thomas Riddle in Hickman, KY began in September 2010, focusing on debt restructuring, concluding with plan fulfillment in 10/19/2015."
George Thomas Riddle — Kentucky, 10-31949


ᐅ David H Riffe, Kentucky

Address: 1209 Walnut St Hickman, KY 42050-1521

Bankruptcy Case 15-50048-thf Summary: "The bankruptcy record of David H Riffe from Hickman, KY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
David H Riffe — Kentucky, 15-50048


ᐅ Rebecca G Riffe, Kentucky

Address: 1209 Walnut St Hickman, KY 42050-1521

Snapshot of U.S. Bankruptcy Proceeding Case 15-50048-thf: "In Hickman, KY, Rebecca G Riffe filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Rebecca G Riffe — Kentucky, 15-50048


ᐅ Joseph D Stewart, Kentucky

Address: 812 Walnut St Hickman, KY 42050

Concise Description of Bankruptcy Case 12-503827: "In Hickman, KY, Joseph D Stewart filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2012."
Joseph D Stewart — Kentucky, 12-50382


ᐅ Jr Clifford Stonecipher, Kentucky

Address: 5423 State Route 309 Hickman, KY 42050

Bankruptcy Case 10-50390 Summary: "In a Chapter 7 bankruptcy case, Jr Clifford Stonecipher from Hickman, KY, saw his proceedings start in 03/27/2010 and complete by Jul 15, 2010, involving asset liquidation."
Jr Clifford Stonecipher — Kentucky, 10-50390


ᐅ Daniel J Stout, Kentucky

Address: 2315 State Route 1128 Hickman, KY 42050

Concise Description of Bankruptcy Case 11-503217: "The bankruptcy record of Daniel J Stout from Hickman, KY, shows a Chapter 7 case filed in Mar 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2011."
Daniel J Stout — Kentucky, 11-50321


ᐅ Charles S Straub, Kentucky

Address: 1016 Moscow Ave Hickman, KY 42050-1434

Bankruptcy Case 15-50008-thf Summary: "Hickman, KY resident Charles S Straub's 01.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-09."
Charles S Straub — Kentucky, 15-50008


ᐅ Elizabeth J Straub, Kentucky

Address: 1016 Moscow Ave Hickman, KY 42050-1434

Brief Overview of Bankruptcy Case 15-50008-thf: "The bankruptcy record of Elizabeth J Straub from Hickman, KY, shows a Chapter 7 case filed in January 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2015."
Elizabeth J Straub — Kentucky, 15-50008


ᐅ Deborah A Wade, Kentucky

Address: 402 Ponderosa Dr Hickman, KY 42050

Snapshot of U.S. Bankruptcy Proceeding Case 11-50956: "The bankruptcy record of Deborah A Wade from Hickman, KY, shows a Chapter 7 case filed in 09/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2012."
Deborah A Wade — Kentucky, 11-50956


ᐅ Carolyn Ann Warren, Kentucky

Address: 820 Cedar St Hickman, KY 42050-1406

Snapshot of U.S. Bankruptcy Proceeding Case 15-50512-thf: "Carolyn Ann Warren's Chapter 7 bankruptcy, filed in Hickman, KY in Sep 10, 2015, led to asset liquidation, with the case closing in 2015-12-09."
Carolyn Ann Warren — Kentucky, 15-50512


ᐅ Sandra Cross Warren, Kentucky

Address: 1405 Harrison St Hickman, KY 42050-1933

Bankruptcy Case 15-50080-thf Summary: "The case of Sandra Cross Warren in Hickman, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Cross Warren — Kentucky, 15-50080


ᐅ Willie Warren, Kentucky

Address: 1405 Harrison St Hickman, KY 42050-1933

Brief Overview of Bankruptcy Case 15-50080-thf: "The bankruptcy filing by Willie Warren, undertaken in February 2015 in Hickman, KY under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Willie Warren — Kentucky, 15-50080


ᐅ Rhonda Lynn Wiley, Kentucky

Address: 704 Pecan Cir Hickman, KY 42050-2140

Concise Description of Bankruptcy Case 15-50115-thf7: "In a Chapter 7 bankruptcy case, Rhonda Lynn Wiley from Hickman, KY, saw her proceedings start in March 2015 and complete by 06/07/2015, involving asset liquidation."
Rhonda Lynn Wiley — Kentucky, 15-50115


ᐅ Stephen Dewayne Wilson, Kentucky

Address: 1101 Cedar St Hickman, KY 42050

Snapshot of U.S. Bankruptcy Proceeding Case 13-50059: "In Hickman, KY, Stephen Dewayne Wilson filed for Chapter 7 bankruptcy in 01/30/2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Stephen Dewayne Wilson — Kentucky, 13-50059