personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hickory, 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 Bobby Joe Adams, Kentucky

Address: 450 Copper Hill Rd Hickory, KY 42051

Concise Description of Bankruptcy Case 13-50827-thf7: "In a Chapter 7 bankruptcy case, Bobby Joe Adams from Hickory, KY, saw their proceedings start in Oct 28, 2013 and complete by February 1, 2014, involving asset liquidation."
Bobby Joe Adams — Kentucky, 13-50827


ᐅ Dixie J Baker, Kentucky

Address: 6624 State Route 1241 Hickory, KY 42051

Bankruptcy Case 11-50728 Summary: "The case of Dixie J Baker in Hickory, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dixie J Baker — Kentucky, 11-50728


ᐅ Nancy Sue Barber, Kentucky

Address: 84 Sophia St Hickory, KY 42051-9003

Concise Description of Bankruptcy Case 14-50093-thf7: "Nancy Sue Barber's Chapter 7 bankruptcy, filed in Hickory, KY in February 13, 2014, led to asset liquidation, with the case closing in May 2014."
Nancy Sue Barber — Kentucky, 14-50093


ᐅ Tony Bennett, Kentucky

Address: 44 Skylark St Hickory, KY 42051

Bankruptcy Case 10-51208 Overview: "Hickory, KY resident Tony Bennett's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2011."
Tony Bennett — Kentucky, 10-51208


ᐅ Amanda J Berkley, Kentucky

Address: 6176 State Route 1241 Hickory, KY 42051

Bankruptcy Case 13-50605-thf Summary: "The case of Amanda J Berkley in Hickory, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda J Berkley — Kentucky, 13-50605


ᐅ James Christopher Bibbo, Kentucky

Address: 2891 State Route 945 Hickory, KY 42051-9033

Brief Overview of Bankruptcy Case 14-50402-thf: "Hickory, KY resident James Christopher Bibbo's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
James Christopher Bibbo — Kentucky, 14-50402


ᐅ Dwayne Boaz, Kentucky

Address: 8470 State Route 131 Hickory, KY 42051

Bankruptcy Case 13-50800-thf Overview: "Dwayne Boaz's Chapter 7 bankruptcy, filed in Hickory, KY in October 2013, led to asset liquidation, with the case closing in 2014-01-22."
Dwayne Boaz — Kentucky, 13-50800


ᐅ Loyd Allen Bradford, Kentucky

Address: 7889 State Route 1241 Hickory, KY 42051-9434

Bankruptcy Case 08-50467-thf Summary: "Loyd Allen Bradford's Hickory, KY bankruptcy under Chapter 13 in 05.14.2008 led to a structured repayment plan, successfully discharged in 2013-09-20."
Loyd Allen Bradford — Kentucky, 08-50467


ᐅ Kelly Bradford, Kentucky

Address: 7889 State Route 1241 Hickory, KY 42051

Bankruptcy Case 09-51282 Summary: "The bankruptcy filing by Kelly Bradford, undertaken in November 3, 2009 in Hickory, KY under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Kelly Bradford — Kentucky, 09-51282


ᐅ David Brickeen, Kentucky

Address: 608 Meridian Rd Hickory, KY 42051

Bankruptcy Case 10-51485 Summary: "David Brickeen's bankruptcy, initiated in 2010-12-27 and concluded by April 16, 2011 in Hickory, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Brickeen — Kentucky, 10-51485


ᐅ Douglas E Bullmer, Kentucky

Address: 795 State Route 534 Hickory, KY 42051-8710

Bankruptcy Case 2014-50237-thf Summary: "The bankruptcy record of Douglas E Bullmer from Hickory, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Douglas E Bullmer — Kentucky, 2014-50237


ᐅ Karen Campbell, Kentucky

Address: 1000 State Route 408 E Hickory, KY 42051

Bankruptcy Case 10-50623 Overview: "Karen Campbell's Chapter 7 bankruptcy, filed in Hickory, KY in May 2010, led to asset liquidation, with the case closing in 08.31.2010."
Karen Campbell — Kentucky, 10-50623


ᐅ Robert D Cannon, Kentucky

Address: 3274 State Route 408 W Hickory, KY 42051

Concise Description of Bankruptcy Case 12-506897: "Robert D Cannon's Chapter 7 bankruptcy, filed in Hickory, KY in August 2, 2012, led to asset liquidation, with the case closing in 2012-11-20."
Robert D Cannon — Kentucky, 12-50689


ᐅ Sabrina Carter, Kentucky

Address: 142 Kimble St Hickory, KY 42051

Bankruptcy Case 09-51233 Summary: "Sabrina Carter's Chapter 7 bankruptcy, filed in Hickory, KY in October 22, 2009, led to asset liquidation, with the case closing in Jan 26, 2010."
Sabrina Carter — Kentucky, 09-51233


ᐅ Brenda L Cooper, Kentucky

Address: PO Box 156 Hickory, KY 42051

Bankruptcy Case 11-50118 Summary: "In a Chapter 7 bankruptcy case, Brenda L Cooper from Hickory, KY, saw her proceedings start in 02.14.2011 and complete by June 4, 2011, involving asset liquidation."
Brenda L Cooper — Kentucky, 11-50118


ᐅ Shelly D Cornett, Kentucky

Address: 2292 Hickory Rd Hickory, KY 42051-9057

Concise Description of Bankruptcy Case 16-50224-thf7: "Hickory, KY resident Shelly D Cornett's Apr 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2016."
Shelly D Cornett — Kentucky, 16-50224


ᐅ Debbie Craven, Kentucky

Address: 4816 State Route 1241 Hickory, KY 42051

Brief Overview of Bankruptcy Case 09-51476: "Debbie Craven's Chapter 7 bankruptcy, filed in Hickory, KY in 12/31/2009, led to asset liquidation, with the case closing in 2010-04-06."
Debbie Craven — Kentucky, 09-51476


ᐅ Tracy Davidson, Kentucky

Address: 1434 Hickory Rd Hickory, KY 42051

Bankruptcy Case 10-50762 Summary: "The case of Tracy Davidson in Hickory, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Davidson — Kentucky, 10-50762


ᐅ David Felts, Kentucky

Address: 4380 State Route 1241 Hickory, KY 42051

Bankruptcy Case 10-50642 Summary: "In a Chapter 7 bankruptcy case, David Felts from Hickory, KY, saw his proceedings start in 05/18/2010 and complete by September 5, 2010, involving asset liquidation."
David Felts — Kentucky, 10-50642


ᐅ Dawn Garrow, Kentucky

Address: 279 Sophia St Hickory, KY 42051

Brief Overview of Bankruptcy Case 10-51373: "The bankruptcy record of Dawn Garrow from Hickory, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2011."
Dawn Garrow — Kentucky, 10-51373


ᐅ Jeffery E Gourley, Kentucky

Address: 3117 State Route 1241 Hickory, KY 42051-9507

Brief Overview of Bankruptcy Case 15-50701-thf: "Hickory, KY resident Jeffery E Gourley's Dec 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2016."
Jeffery E Gourley — Kentucky, 15-50701


ᐅ Todd A Graham, Kentucky

Address: 274 State Route 849 E Hickory, KY 42051

Snapshot of U.S. Bankruptcy Proceeding Case 13-50318-thf: "In a Chapter 7 bankruptcy case, Todd A Graham from Hickory, KY, saw his proceedings start in 2013-04-23 and complete by 2013-07-28, involving asset liquidation."
Todd A Graham — Kentucky, 13-50318


ᐅ Murray Hailey, Kentucky

Address: 228 State Route 1684 Hickory, KY 42051

Brief Overview of Bankruptcy Case 10-50349: "Murray Hailey's Chapter 7 bankruptcy, filed in Hickory, KY in Mar 19, 2010, led to asset liquidation, with the case closing in July 7, 2010."
Murray Hailey — Kentucky, 10-50349


ᐅ Tiffany Leann Hall, Kentucky

Address: 274 State Route 849 E Hickory, KY 42051-9301

Snapshot of U.S. Bankruptcy Proceeding Case 15-01814-5-DMW: "Tiffany Leann Hall's Chapter 7 bankruptcy, filed in Hickory, KY in 2015-04-01, led to asset liquidation, with the case closing in 06.30.2015."
Tiffany Leann Hall — Kentucky, 15-01814-5


ᐅ James William Hall, Kentucky

Address: 274 State Route 849 E Hickory, KY 42051-9301

Bankruptcy Case 15-01814-5-DMW Summary: "The bankruptcy filing by James William Hall, undertaken in 2015-04-01 in Hickory, KY under Chapter 7, concluded with discharge in 06.30.2015 after liquidating assets."
James William Hall — Kentucky, 15-01814-5


ᐅ Joshua Alan Heath, Kentucky

Address: 3227 State Route 408 W Hickory, KY 42051

Snapshot of U.S. Bankruptcy Proceeding Case 12-50550: "In a Chapter 7 bankruptcy case, Joshua Alan Heath from Hickory, KY, saw his proceedings start in 2012-06-20 and complete by 10.08.2012, involving asset liquidation."
Joshua Alan Heath — Kentucky, 12-50550


ᐅ Lee Holder, Kentucky

Address: 3703 Tim Rd Hickory, KY 42051

Brief Overview of Bankruptcy Case 09-51444: "The bankruptcy record of Lee Holder from Hickory, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2010."
Lee Holder — Kentucky, 09-51444


ᐅ Baleda Gail Johnson, Kentucky

Address: 89 Switzer Ln Hickory, KY 42051

Snapshot of U.S. Bankruptcy Proceeding Case 13-50942-thf: "The bankruptcy filing by Baleda Gail Johnson, undertaken in 2013-12-09 in Hickory, KY under Chapter 7, concluded with discharge in Mar 15, 2014 after liquidating assets."
Baleda Gail Johnson — Kentucky, 13-50942


ᐅ Erick Jones, Kentucky

Address: 25 State Route 849 W Hickory, KY 42051

Concise Description of Bankruptcy Case 10-504777: "In a Chapter 7 bankruptcy case, Erick Jones from Hickory, KY, saw his proceedings start in April 16, 2010 and complete by August 2010, involving asset liquidation."
Erick Jones — Kentucky, 10-50477


ᐅ Tommy Knight, Kentucky

Address: 3127 State Route 1241 Hickory, KY 42051

Bankruptcy Case 10-50786 Overview: "The case of Tommy Knight in Hickory, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Knight — Kentucky, 10-50786


ᐅ Terry Lamb, Kentucky

Address: 931 State Route 849 W Hickory, KY 42051

Bankruptcy Case 10-50646 Overview: "Hickory, KY resident Terry Lamb's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-07."
Terry Lamb — Kentucky, 10-50646


ᐅ Robert Aaron Lee, Kentucky

Address: 1070 Mountain Ridge Rd Hickory, KY 42051

Bankruptcy Case 11-50684 Overview: "Hickory, KY resident Robert Aaron Lee's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2011."
Robert Aaron Lee — Kentucky, 11-50684


ᐅ Susan Marre Lee, Kentucky

Address: 549 State Route 408 E Hickory, KY 42051-9537

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50707-thf: "Susan Marre Lee's Chapter 7 bankruptcy, filed in Hickory, KY in Oct 6, 2014, led to asset liquidation, with the case closing in 2015-01-04."
Susan Marre Lee — Kentucky, 2014-50707


ᐅ Chad E Mcclain, Kentucky

Address: 4299 State Route 440 Hickory, KY 42051

Bankruptcy Case 11-50620 Summary: "The bankruptcy record of Chad E Mcclain from Hickory, KY, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2011."
Chad E Mcclain — Kentucky, 11-50620


ᐅ Carol F Mcnutt, Kentucky

Address: 4635 State Route 1241 Hickory, KY 42051-9547

Concise Description of Bankruptcy Case 15-50162-thf7: "The case of Carol F Mcnutt in Hickory, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol F Mcnutt — Kentucky, 15-50162


ᐅ Christina Miller, Kentucky

Address: 4359 State Route 1241 Hickory, KY 42051

Concise Description of Bankruptcy Case 10-509517: "Hickory, KY resident Christina Miller's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2010."
Christina Miller — Kentucky, 10-50951


ᐅ Carlton Norton, Kentucky

Address: 561 Watkins Rd Hickory, KY 42051

Bankruptcy Case 10-50665 Overview: "In Hickory, KY, Carlton Norton filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Carlton Norton — Kentucky, 10-50665


ᐅ Christie Lynn Peal, Kentucky

Address: 1176 Mountain Ridge Rd Hickory, KY 42051-8931

Brief Overview of Bankruptcy Case 16-50073-thf: "The bankruptcy filing by Christie Lynn Peal, undertaken in 2016-02-19 in Hickory, KY under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
Christie Lynn Peal — Kentucky, 16-50073


ᐅ Aaron W Roberts, Kentucky

Address: 3385 State Route 1241 Hickory, KY 42051

Bankruptcy Case 11-50674 Overview: "Aaron W Roberts's Chapter 7 bankruptcy, filed in Hickory, KY in 07.13.2011, led to asset liquidation, with the case closing in 2011-10-12."
Aaron W Roberts — Kentucky, 11-50674


ᐅ Kenneth Scott Russell, Kentucky

Address: 489 State Route 408 E Hickory, KY 42051

Bankruptcy Case 11-50007 Overview: "Kenneth Scott Russell's Chapter 7 bankruptcy, filed in Hickory, KY in 2011-01-05, led to asset liquidation, with the case closing in April 5, 2011."
Kenneth Scott Russell — Kentucky, 11-50007


ᐅ Jesse R Smith, Kentucky

Address: 3692 Meridian Rd Hickory, KY 42051-9319

Bankruptcy Case 15-50298-thf Summary: "Hickory, KY resident Jesse R Smith's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2015."
Jesse R Smith — Kentucky, 15-50298


ᐅ Jr Ben E Smith, Kentucky

Address: 2738 Meridian Rd Hickory, KY 42051-9315

Bankruptcy Case 14-50399-thf Overview: "Jr Ben E Smith's bankruptcy, initiated in 2014-05-30 and concluded by Aug 28, 2014 in Hickory, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ben E Smith — Kentucky, 14-50399


ᐅ Michael Paul Smith, Kentucky

Address: 223 Sophia St Hickory, KY 42051

Concise Description of Bankruptcy Case 11-505777: "Michael Paul Smith's Chapter 7 bankruptcy, filed in Hickory, KY in 06.13.2011, led to asset liquidation, with the case closing in October 2011."
Michael Paul Smith — Kentucky, 11-50577


ᐅ Kimberly Michelle Spangler, Kentucky

Address: 41 Beasley Loop Hickory, KY 42051-9544

Bankruptcy Case 14-50175-thf Summary: "The bankruptcy filing by Kimberly Michelle Spangler, undertaken in 2014-03-14 in Hickory, KY under Chapter 7, concluded with discharge in Jun 12, 2014 after liquidating assets."
Kimberly Michelle Spangler — Kentucky, 14-50175


ᐅ April Stinson, Kentucky

Address: 144 Mountain Ridge Rd Hickory, KY 42051

Concise Description of Bankruptcy Case 11-504347: "The bankruptcy filing by April Stinson, undertaken in April 2011 in Hickory, KY under Chapter 7, concluded with discharge in 08.15.2011 after liquidating assets."
April Stinson — Kentucky, 11-50434


ᐅ Andrew Talaski, Kentucky

Address: 5443 State Route 1241 Hickory, KY 42051

Brief Overview of Bankruptcy Case 10-50469: "In Hickory, KY, Andrew Talaski filed for Chapter 7 bankruptcy in Apr 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2010."
Andrew Talaski — Kentucky, 10-50469


ᐅ Ronald Wayne Taylor, Kentucky

Address: 4802 State Route 1241 Hickory, KY 42051

Brief Overview of Bankruptcy Case 11-50215: "Hickory, KY resident Ronald Wayne Taylor's March 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Ronald Wayne Taylor — Kentucky, 11-50215


ᐅ Patricia Toon, Kentucky

Address: 7506 State Route 1241 Hickory, KY 42051-9432

Concise Description of Bankruptcy Case 14-50401-thf7: "Patricia Toon's Chapter 7 bankruptcy, filed in Hickory, KY in May 30, 2014, led to asset liquidation, with the case closing in 08.28.2014."
Patricia Toon — Kentucky, 14-50401


ᐅ Schreck Tara Vann, Kentucky

Address: 1245 Lamkins Rd Hickory, KY 42051-9358

Brief Overview of Bankruptcy Case 2014-50351-thf: "In a Chapter 7 bankruptcy case, Schreck Tara Vann from Hickory, KY, saw her proceedings start in 05/13/2014 and complete by 08/11/2014, involving asset liquidation."
Schreck Tara Vann — Kentucky, 2014-50351


ᐅ Michael Lynn Ward, Kentucky

Address: 502 Holland Rd Hickory, KY 42051-8941

Bankruptcy Case 2014-50245-thf Summary: "The case of Michael Lynn Ward in Hickory, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lynn Ward — Kentucky, 2014-50245


ᐅ John A Watkins, Kentucky

Address: 4382 State Route 1241 Hickory, KY 42051

Snapshot of U.S. Bankruptcy Proceeding Case 11-50566: "In Hickory, KY, John A Watkins filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2011."
John A Watkins — Kentucky, 11-50566


ᐅ Dennis Webb, Kentucky

Address: 65 Price St Hickory, KY 42051

Concise Description of Bankruptcy Case 12-503567: "Hickory, KY resident Dennis Webb's 2012-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2012."
Dennis Webb — Kentucky, 12-50356


ᐅ Anthony Wilson, Kentucky

Address: 83 Mckenzie Cir Hickory, KY 42051

Bankruptcy Case 15-50044-thf Overview: "In Hickory, KY, Anthony Wilson filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2015."
Anthony Wilson — Kentucky, 15-50044