personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hudson, 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 Cheryl A Aldridge, Kentucky

Address: 139 Highway 84 Hudson, KY 40145-7634

Bankruptcy Case 14-30205-jal Overview: "The case of Cheryl A Aldridge in Hudson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Aldridge — Kentucky, 14-30205


ᐅ Deborah I Baker, Kentucky

Address: 819 Highway 401 Hudson, KY 40145

Snapshot of U.S. Bankruptcy Proceeding Case 12-35090: "Hudson, KY resident Deborah I Baker's 2012-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2013."
Deborah I Baker — Kentucky, 12-35090


ᐅ Chadwin O Cook, Kentucky

Address: 1214 Hudson Fairfield Rd Hudson, KY 40145-7842

Concise Description of Bankruptcy Case 15-31745-thf7: "The case of Chadwin O Cook in Hudson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chadwin O Cook — Kentucky, 15-31745


ᐅ Dawn R Cook, Kentucky

Address: 1214 Highway 84 Hudson, KY 40145-7645

Bankruptcy Case 15-30397-jal Overview: "Hudson, KY resident Dawn R Cook's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-11."
Dawn R Cook — Kentucky, 15-30397


ᐅ Jennifer Drane, Kentucky

Address: 1233 Highway 401 Hudson, KY 40145

Bankruptcy Case 10-35802 Overview: "The bankruptcy record of Jennifer Drane from Hudson, KY, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jennifer Drane — Kentucky, 10-35802


ᐅ Daniel Bernard Fitterer, Kentucky

Address: 2538 Highway 84 Hudson, KY 40145-7658

Concise Description of Bankruptcy Case 15-33479-jal7: "Daniel Bernard Fitterer's bankruptcy, initiated in Oct 30, 2015 and concluded by 01/28/2016 in Hudson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bernard Fitterer — Kentucky, 15-33479


ᐅ Melissa Kaye Fitterer, Kentucky

Address: 2538 Highway 84 Hudson, KY 40145-7658

Brief Overview of Bankruptcy Case 15-33479-jal: "The case of Melissa Kaye Fitterer in Hudson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Kaye Fitterer — Kentucky, 15-33479


ᐅ Sarah J Hale, Kentucky

Address: 6118 Highway 401 Hudson, KY 40145

Bankruptcy Case 12-30616 Overview: "The case of Sarah J Hale in Hudson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah J Hale — Kentucky, 12-30616


ᐅ Elizabeth Sue Jones, Kentucky

Address: 234 Tucker Holmes Ln Hudson, KY 40145-7802

Bankruptcy Case 2014-32972-thf Overview: "In a Chapter 7 bankruptcy case, Elizabeth Sue Jones from Hudson, KY, saw her proceedings start in 2014-08-01 and complete by Oct 30, 2014, involving asset liquidation."
Elizabeth Sue Jones — Kentucky, 2014-32972


ᐅ Jason Robert Jones, Kentucky

Address: 1389 Centerview Rough River Ln Hudson, KY 40145-7712

Concise Description of Bankruptcy Case 15-31313-jal7: "Jason Robert Jones's Chapter 7 bankruptcy, filed in Hudson, KY in April 2015, led to asset liquidation, with the case closing in July 21, 2015."
Jason Robert Jones — Kentucky, 15-31313


ᐅ Aloma Sue Lucas, Kentucky

Address: 2525 Tug Howard Rd Hudson, KY 40145-8028

Brief Overview of Bankruptcy Case 2014-32544-thf: "The bankruptcy record of Aloma Sue Lucas from Hudson, KY, shows a Chapter 7 case filed in 2014-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-30."
Aloma Sue Lucas — Kentucky, 2014-32544


ᐅ Jenna Marie Medley, Kentucky

Address: 2316 Sewsbury Ln Hudson, KY 40145-7957

Bankruptcy Case 16-30066-jal Overview: "The bankruptcy record of Jenna Marie Medley from Hudson, KY, shows a Chapter 7 case filed in Jan 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2016."
Jenna Marie Medley — Kentucky, 16-30066


ᐅ Richard Ashton Medley, Kentucky

Address: 2316 Sewsbury Ln Hudson, KY 40145-7957

Bankruptcy Case 16-30066-jal Summary: "The bankruptcy filing by Richard Ashton Medley, undertaken in January 2016 in Hudson, KY under Chapter 7, concluded with discharge in 04/12/2016 after liquidating assets."
Richard Ashton Medley — Kentucky, 16-30066


ᐅ Nancy Jean Sheckler, Kentucky

Address: 2051 J M Mercer Campsite Rd Hudson, KY 40145-7861

Bankruptcy Case 15-31314-jal Overview: "In Hudson, KY, Nancy Jean Sheckler filed for Chapter 7 bankruptcy in 04.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2015."
Nancy Jean Sheckler — Kentucky, 15-31314


ᐅ Tony L Sosh, Kentucky

Address: 294 Centerview Rough River Ln Hudson, KY 40145-7701

Concise Description of Bankruptcy Case 16-30490-thf7: "Tony L Sosh's bankruptcy, initiated in February 23, 2016 and concluded by 05/23/2016 in Hudson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony L Sosh — Kentucky, 16-30490