personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Versailles, 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 Hillary R Dabney, Kentucky

Address: 639 Deerfield Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-50643-jms: "Versailles, KY resident Hillary R Dabney's March 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-23."
Hillary R Dabney — Kentucky, 12-50643


ᐅ Corey Downing, Kentucky

Address: 810 Tyrone Pike Lot 47 Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-51754-jms: "In a Chapter 7 bankruptcy case, Corey Downing from Versailles, KY, saw their proceedings start in Jun 21, 2011 and complete by Sep 27, 2011, involving asset liquidation."
Corey Downing — Kentucky, 11-51754


ᐅ Loretta A Downs, Kentucky

Address: 215 Lynnwood Ct Versailles, KY 40383

Bankruptcy Case 11-51239-jl Overview: "The bankruptcy record of Loretta A Downs from Versailles, KY, shows a Chapter 7 case filed in April 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2011."
Loretta A Downs — Kentucky, 11-51239-jl


ᐅ William Dray, Kentucky

Address: 128 Charmac Rd Versailles, KY 40383

Concise Description of Bankruptcy Case 10-52920-jms7: "The bankruptcy filing by William Dray, undertaken in September 2010 in Versailles, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
William Dray — Kentucky, 10-52920


ᐅ James L Drury, Kentucky

Address: 621 Deerfield Dr Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-51513-grs: "In a Chapter 7 bankruptcy case, James L Drury from Versailles, KY, saw their proceedings start in June 14, 2013 and complete by 09/18/2013, involving asset liquidation."
James L Drury — Kentucky, 13-51513


ᐅ Susan G Dunlap, Kentucky

Address: 2600 Paynes Mill Rd Versailles, KY 40383

Concise Description of Bankruptcy Case 11-51782-jl7: "The bankruptcy record of Susan G Dunlap from Versailles, 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 2011."
Susan G Dunlap — Kentucky, 11-51782-jl


ᐅ Shana Eldridge, Kentucky

Address: 105 Charmac Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-51278-jl: "Shana Eldridge's Chapter 7 bankruptcy, filed in Versailles, KY in 2010-04-16, led to asset liquidation, with the case closing in August 2010."
Shana Eldridge — Kentucky, 10-51278-jl


ᐅ Christopher Marcel Elkins, Kentucky

Address: 185 Marilyn Ave Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-52691-tnw: "Christopher Marcel Elkins's bankruptcy, initiated in November 2013 and concluded by 02.11.2014 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Marcel Elkins — Kentucky, 13-52691


ᐅ Frances Etherington, Kentucky

Address: 364 Colony Dr Versailles, KY 40383

Bankruptcy Case 09-53086-jms Summary: "The case of Frances Etherington in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Etherington — Kentucky, 09-53086


ᐅ John T Ethington, Kentucky

Address: 164 Peachtree Rd Versailles, KY 40383

Concise Description of Bankruptcy Case 13-51532-grs7: "John T Ethington's Chapter 7 bankruptcy, filed in Versailles, KY in 06.18.2013, led to asset liquidation, with the case closing in September 22, 2013."
John T Ethington — Kentucky, 13-51532


ᐅ John Jeffrey Evans, Kentucky

Address: 173 Frankfort St Versailles, KY 40383-1162

Bankruptcy Case 2014-52385-grs Summary: "The bankruptcy record of John Jeffrey Evans from Versailles, KY, shows a Chapter 7 case filed in 10.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2015."
John Jeffrey Evans — Kentucky, 2014-52385


ᐅ Frances Lyne Evans, Kentucky

Address: 313 Dunroven Rd Versailles, KY 40383-1772

Concise Description of Bankruptcy Case 14-52385-grs7: "The bankruptcy filing by Frances Lyne Evans, undertaken in 2014-10-22 in Versailles, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Frances Lyne Evans — Kentucky, 14-52385


ᐅ Travis Wayne Evans, Kentucky

Address: 142 Pandy St Versailles, KY 40383

Bankruptcy Case 13-51512-tnw Overview: "The bankruptcy filing by Travis Wayne Evans, undertaken in June 2013 in Versailles, KY under Chapter 7, concluded with discharge in Sep 26, 2013 after liquidating assets."
Travis Wayne Evans — Kentucky, 13-51512


ᐅ Michael Evans, Kentucky

Address: 150 Cleveland Ave Apt A Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-53871-jms: "Michael Evans's bankruptcy, initiated in December 10, 2010 and concluded by 2011-03-28 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Evans — Kentucky, 10-53871


ᐅ Robert Claude Fields, Kentucky

Address: 525 Nottingham Dr Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-51521-tnw: "In Versailles, KY, Robert Claude Fields filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2013."
Robert Claude Fields — Kentucky, 13-51521


ᐅ Jesse S Fisher, Kentucky

Address: 778 Nancy St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-51303-tnw: "In Versailles, KY, Jesse S Fisher filed for Chapter 7 bankruptcy in 05/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2013."
Jesse S Fisher — Kentucky, 13-51303


ᐅ Katrina Annleen Flora, Kentucky

Address: 548 Sheffield Dr Versailles, KY 40383-9540

Snapshot of U.S. Bankruptcy Proceeding Case 16-51433-grs: "The bankruptcy filing by Katrina Annleen Flora, undertaken in July 2016 in Versailles, KY under Chapter 7, concluded with discharge in 10.19.2016 after liquidating assets."
Katrina Annleen Flora — Kentucky, 16-51433


ᐅ Kevin Bruce Flora, Kentucky

Address: 548 Sheffield Dr Versailles, KY 40383-9540

Concise Description of Bankruptcy Case 16-51433-grs7: "Versailles, KY resident Kevin Bruce Flora's 07/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Kevin Bruce Flora — Kentucky, 16-51433


ᐅ Tobi L Florence, Kentucky

Address: 207 Cheney Rd Versailles, KY 40383-8048

Bankruptcy Case 15-50633-grs Summary: "Tobi L Florence's bankruptcy, initiated in 03/31/2015 and concluded by Jun 29, 2015 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tobi L Florence — Kentucky, 15-50633


ᐅ Shelia Lou Florian, Kentucky

Address: 233 Clifton Rd Apt 1 Versailles, KY 40383-1369

Brief Overview of Bankruptcy Case 2014-50741-grs: "The case of Shelia Lou Florian in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia Lou Florian — Kentucky, 2014-50741


ᐅ Angela L Flynn, Kentucky

Address: 200 Douglas Ave Apt I Versailles, KY 40383

Bankruptcy Case 11-52163-jms Overview: "Angela L Flynn's bankruptcy, initiated in 07/29/2011 and concluded by 2011-11-14 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela L Flynn — Kentucky, 11-52163


ᐅ Dennis Keith Fowler, Kentucky

Address: 171 Tyrone Pike Versailles, KY 40383

Bankruptcy Case 12-52706-tnw Overview: "The case of Dennis Keith Fowler in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Keith Fowler — Kentucky, 12-52706


ᐅ Jeffrey Franklin, Kentucky

Address: 218 Doncaster Rd Versailles, KY 40383

Concise Description of Bankruptcy Case 10-30092-jms7: "The bankruptcy record of Jeffrey Franklin from Versailles, KY, shows a Chapter 7 case filed in Feb 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2010."
Jeffrey Franklin — Kentucky, 10-30092


ᐅ Joanna Franklin, Kentucky

Address: 125 Camden Ave Versailles, KY 40383-1111

Brief Overview of Bankruptcy Case 08-51081-tnw: "2008-04-28 marked the beginning of Joanna Franklin's Chapter 13 bankruptcy in Versailles, KY, entailing a structured repayment schedule, completed by 2012-08-07."
Joanna Franklin — Kentucky, 08-51081


ᐅ Donald Fugate, Kentucky

Address: 51 Woodson Dr Versailles, KY 40383-1144

Concise Description of Bankruptcy Case 08-30028-grs7: "Donald Fugate, a resident of Versailles, KY, entered a Chapter 13 bankruptcy plan in 2008-01-14, culminating in its successful completion by 11.21.2012."
Donald Fugate — Kentucky, 08-30028


ᐅ David Coleman Fuller, Kentucky

Address: 240 High St Apt 5 Versailles, KY 40383

Concise Description of Bankruptcy Case 11-50453-jms7: "In Versailles, KY, David Coleman Fuller filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
David Coleman Fuller — Kentucky, 11-50453


ᐅ Thomas Fusco, Kentucky

Address: 310 Million Ln Versailles, KY 40383

Bankruptcy Case 10-52865-jms Overview: "In Versailles, KY, Thomas Fusco filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2010."
Thomas Fusco — Kentucky, 10-52865


ᐅ Tara Fuson, Kentucky

Address: 117 Powhatan Trl Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-51098-tnw: "The case of Tara Fuson in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Fuson — Kentucky, 10-51098


ᐅ Howard David Gabbard, Kentucky

Address: 117 Gaybourne Way Versailles, KY 40383

Concise Description of Bankruptcy Case 11-52277-jms7: "Howard David Gabbard's Chapter 7 bankruptcy, filed in Versailles, KY in 2011-08-11, led to asset liquidation, with the case closing in 11/27/2011."
Howard David Gabbard — Kentucky, 11-52277


ᐅ Mary Gaetz, Kentucky

Address: 396 Gleneagles Way Versailles, KY 40383

Bankruptcy Case 09-53760-jms Overview: "The bankruptcy filing by Mary Gaetz, undertaken in Nov 25, 2009 in Versailles, KY under Chapter 7, concluded with discharge in Mar 1, 2010 after liquidating assets."
Mary Gaetz — Kentucky, 09-53760


ᐅ Angela Gaines, Kentucky

Address: 129 Bayberry Rd Versailles, KY 40383

Bankruptcy Case 10-51920-jms Summary: "In a Chapter 7 bankruptcy case, Angela Gaines from Versailles, KY, saw her proceedings start in 06.11.2010 and complete by 2010-09-27, involving asset liquidation."
Angela Gaines — Kentucky, 10-51920


ᐅ Brian Wade Gandee, Kentucky

Address: 134 Dan Dr Versailles, KY 40383

Bankruptcy Case 11-51916-tnw Overview: "The bankruptcy filing by Brian Wade Gandee, undertaken in 2011-07-06 in Versailles, KY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Brian Wade Gandee — Kentucky, 11-51916


ᐅ Jose Juan Garcia, Kentucky

Address: 221 Douglas Ave Apt A Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-50465-jms: "The bankruptcy filing by Jose Juan Garcia, undertaken in 2012-02-21 in Versailles, KY under Chapter 7, concluded with discharge in 06/08/2012 after liquidating assets."
Jose Juan Garcia — Kentucky, 12-50465


ᐅ Russell Gardner, Kentucky

Address: 345 Ridgewood Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-53511-jms: "Russell Gardner's bankruptcy, initiated in November 2010 and concluded by February 18, 2011 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Gardner — Kentucky, 10-53511


ᐅ Teresa J Gifford, Kentucky

Address: 216 Berry Ave Versailles, KY 40383-1457

Concise Description of Bankruptcy Case 2014-51135-grs7: "Teresa J Gifford's Chapter 7 bankruptcy, filed in Versailles, KY in May 1, 2014, led to asset liquidation, with the case closing in 2014-07-30."
Teresa J Gifford — Kentucky, 2014-51135


ᐅ James Mort Gilbert, Kentucky

Address: 826 Mildred St Versailles, KY 40383

Concise Description of Bankruptcy Case 11-51535-jms7: "The case of James Mort Gilbert in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mort Gilbert — Kentucky, 11-51535


ᐅ Brenda Gillespie, Kentucky

Address: 851 Kingsway Dr Versailles, KY 40383

Bankruptcy Case 12-51336-jms Summary: "In a Chapter 7 bankruptcy case, Brenda Gillespie from Versailles, KY, saw her proceedings start in May 17, 2012 and complete by 2012-09-02, involving asset liquidation."
Brenda Gillespie — Kentucky, 12-51336


ᐅ Denise Givens, Kentucky

Address: 120 Bellview Ave Versailles, KY 40383

Concise Description of Bankruptcy Case 10-53483-tnw7: "In Versailles, KY, Denise Givens filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
Denise Givens — Kentucky, 10-53483


ᐅ Devon Graham, Kentucky

Address: 585 Patterson Rd Versailles, KY 40383-9618

Concise Description of Bankruptcy Case 16-50885-grs7: "The case of Devon Graham in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devon Graham — Kentucky, 16-50885


ᐅ Anthony Graham, Kentucky

Address: 585 Patterson Rd Versailles, KY 40383-9618

Bankruptcy Case 16-50885-grs Summary: "In a Chapter 7 bankruptcy case, Anthony Graham from Versailles, KY, saw their proceedings start in 2016-05-02 and complete by 07/31/2016, involving asset liquidation."
Anthony Graham — Kentucky, 16-50885


ᐅ Joseph P Graves, Kentucky

Address: 121 Highview Dr Versailles, KY 40383

Bankruptcy Case 12-52689-tnw Summary: "The bankruptcy record of Joseph P Graves from Versailles, KY, shows a Chapter 7 case filed in October 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-22."
Joseph P Graves — Kentucky, 12-52689


ᐅ Kayla Ann Gray, Kentucky

Address: 805 Sequoya Trl Versailles, KY 40383

Bankruptcy Case 12-52822-tnw Summary: "The bankruptcy filing by Kayla Ann Gray, undertaken in 11.05.2012 in Versailles, KY under Chapter 7, concluded with discharge in February 9, 2013 after liquidating assets."
Kayla Ann Gray — Kentucky, 12-52822


ᐅ David T Grubbs, Kentucky

Address: 509 Nottingham Dr Versailles, KY 40383-9583

Brief Overview of Bankruptcy Case 14-52534-grs: "In a Chapter 7 bankruptcy case, David T Grubbs from Versailles, KY, saw his proceedings start in 11.07.2014 and complete by 2015-02-05, involving asset liquidation."
David T Grubbs — Kentucky, 14-52534


ᐅ Kristi K Grubbs, Kentucky

Address: 509 Nottingham Dr Versailles, KY 40383

Bankruptcy Case 13-51911-grs Overview: "In Versailles, KY, Kristi K Grubbs filed for Chapter 7 bankruptcy in 2013-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Kristi K Grubbs — Kentucky, 13-51911


ᐅ Jacob C Guerin, Kentucky

Address: PO Box 570 Versailles, KY 40383-0570

Snapshot of U.S. Bankruptcy Proceeding Case 14-52807-grs: "Versailles, KY resident Jacob C Guerin's Dec 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Jacob C Guerin — Kentucky, 14-52807


ᐅ Joel Frederick Guerin, Kentucky

Address: 1180 Stourbridge St Versailles, KY 40383-1880

Bankruptcy Case 14-51353-tnw Summary: "Joel Frederick Guerin's bankruptcy, initiated in May 29, 2014 and concluded by 08.27.2014 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Frederick Guerin — Kentucky, 14-51353


ᐅ Jr William R Haas, Kentucky

Address: 949 Paynes Mill Rd Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-52004-jl: "The bankruptcy record of Jr William R Haas from Versailles, KY, shows a Chapter 7 case filed in Aug 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2013."
Jr William R Haas — Kentucky, 13-52004-jl


ᐅ Meloney R Haas, Kentucky

Address: 106 Spring Run St Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-52658-grs: "Meloney R Haas's bankruptcy, initiated in 2013-10-31 and concluded by 02/04/2014 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meloney R Haas — Kentucky, 13-52658


ᐅ Yvette Hacker, Kentucky

Address: 486B Sheffield Dr Versailles, KY 40383-9539

Snapshot of U.S. Bankruptcy Proceeding Case 15-50685-grs: "The case of Yvette Hacker in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Hacker — Kentucky, 15-50685


ᐅ Kenneth Hacker, Kentucky

Address: 486B Sheffield Dr Versailles, KY 40383-9539

Concise Description of Bankruptcy Case 15-50685-grs7: "In Versailles, KY, Kenneth Hacker filed for Chapter 7 bankruptcy in 04.09.2015. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2015."
Kenneth Hacker — Kentucky, 15-50685


ᐅ Lauren Ashley Hale, Kentucky

Address: 110 Molly St Versailles, KY 40383-1020

Concise Description of Bankruptcy Case 14-50111-jl7: "The bankruptcy filing by Lauren Ashley Hale, undertaken in 01/21/2014 in Versailles, KY under Chapter 7, concluded with discharge in April 21, 2014 after liquidating assets."
Lauren Ashley Hale — Kentucky, 14-50111-jl


ᐅ Carolyn Sue Hall, Kentucky

Address: 602 Pocahontas Trl Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-51288-jl: "In a Chapter 7 bankruptcy case, Carolyn Sue Hall from Versailles, KY, saw her proceedings start in 2012-05-11 and complete by 08.27.2012, involving asset liquidation."
Carolyn Sue Hall — Kentucky, 12-51288-jl


ᐅ Amanda L Hampton, Kentucky

Address: 5765 Tyrone Pike Versailles, KY 40383

Concise Description of Bankruptcy Case 13-50789-jl7: "The bankruptcy filing by Amanda L Hampton, undertaken in Mar 28, 2013 in Versailles, KY under Chapter 7, concluded with discharge in Jul 2, 2013 after liquidating assets."
Amanda L Hampton — Kentucky, 13-50789-jl


ᐅ Amanda Victoria Montgomery Hampton, Kentucky

Address: 782 Nancy St Versailles, KY 40383-1022

Bankruptcy Case 2014-52273-tnw Overview: "Amanda Victoria Montgomery Hampton's Chapter 7 bankruptcy, filed in Versailles, KY in Oct 8, 2014, led to asset liquidation, with the case closing in January 6, 2015."
Amanda Victoria Montgomery Hampton — Kentucky, 2014-52273


ᐅ Peter David Hanley, Kentucky

Address: 2605 Paynes Mill Rd Versailles, KY 40383-9218

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50919-grs: "The bankruptcy filing by Peter David Hanley, undertaken in April 2014 in Versailles, KY under Chapter 7, concluded with discharge in Jul 13, 2014 after liquidating assets."
Peter David Hanley — Kentucky, 2014-50919


ᐅ Ann M Hanley, Kentucky

Address: 2605 Paynes Mill Rd Versailles, KY 40383-9218

Bankruptcy Case 2014-50919-grs Overview: "The bankruptcy record of Ann M Hanley from Versailles, KY, shows a Chapter 7 case filed in 04/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
Ann M Hanley — Kentucky, 2014-50919


ᐅ Joseph Earl Harberson, Kentucky

Address: 336 Bryanwood St Versailles, KY 40383-1653

Bankruptcy Case 2014-51986-grs Summary: "Versailles, KY resident Joseph Earl Harberson's 08.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Joseph Earl Harberson — Kentucky, 2014-51986


ᐅ Kimberlee Renee Harberson, Kentucky

Address: 336 Bryanwood St Versailles, KY 40383-1653

Bankruptcy Case 14-51986-grs Overview: "In Versailles, KY, Kimberlee Renee Harberson filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Kimberlee Renee Harberson — Kentucky, 14-51986


ᐅ Stephen A Hardin, Kentucky

Address: 322 Domino Ct E Versailles, KY 40383-1766

Bankruptcy Case 16-50657-grs Summary: "The bankruptcy record of Stephen A Hardin from Versailles, KY, shows a Chapter 7 case filed in 04.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2016."
Stephen A Hardin — Kentucky, 16-50657


ᐅ Angela Elline Hardin, Kentucky

Address: 322 Domino Ct E Versailles, KY 40383-1766

Concise Description of Bankruptcy Case 16-50657-grs7: "Versailles, KY resident Angela Elline Hardin's Apr 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Angela Elline Hardin — Kentucky, 16-50657


ᐅ Barry Harlow, Kentucky

Address: 347 Princess Cir Versailles, KY 40383

Bankruptcy Case 10-53641-jms Summary: "Barry Harlow's Chapter 7 bankruptcy, filed in Versailles, KY in November 15, 2010, led to asset liquidation, with the case closing in Mar 3, 2011."
Barry Harlow — Kentucky, 10-53641


ᐅ Juanita Harper, Kentucky

Address: 628 Turret Dr Versailles, KY 40383-1615

Bankruptcy Case 15-52083-grs Overview: "The bankruptcy record of Juanita Harper from Versailles, KY, shows a Chapter 7 case filed in Oct 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2016."
Juanita Harper — Kentucky, 15-52083


ᐅ Bonnie F Harris, Kentucky

Address: 4680 Steele Rd Versailles, KY 40383-9759

Snapshot of U.S. Bankruptcy Proceeding Case 14-52389-grs: "The bankruptcy record of Bonnie F Harris from Versailles, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-21."
Bonnie F Harris — Kentucky, 14-52389


ᐅ Mark D Harris, Kentucky

Address: 501 Linden St Versailles, KY 40383-1189

Bankruptcy Case 2014-52389-grs Overview: "Mark D Harris's Chapter 7 bankruptcy, filed in Versailles, KY in 10/23/2014, led to asset liquidation, with the case closing in Jan 21, 2015."
Mark D Harris — Kentucky, 2014-52389


ᐅ Richard Hartley, Kentucky

Address: 1033 Edgar Ln Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-51476-tnw: "Richard Hartley's Chapter 7 bankruptcy, filed in Versailles, KY in 2010-04-30, led to asset liquidation, with the case closing in 08/16/2010."
Richard Hartley — Kentucky, 10-51476


ᐅ Martin Harvey, Kentucky

Address: 137 Macey Ave Apt 3 Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-52548-jms: "Martin Harvey's bankruptcy, initiated in 08/05/2010 and concluded by 11/21/2010 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Harvey — Kentucky, 10-52548


ᐅ Donald L Hatch, Kentucky

Address: 614 Adena Trce Versailles, KY 40383-8690

Bankruptcy Case 09-50447-grs Summary: "In their Chapter 13 bankruptcy case filed in 02/23/2009, Versailles, KY's Donald L Hatch agreed to a debt repayment plan, which was successfully completed by 11.30.2012."
Donald L Hatch — Kentucky, 09-50447


ᐅ David Wayne Hawkins, Kentucky

Address: PO Box 1794 Versailles, KY 40383-5794

Brief Overview of Bankruptcy Case 15-50796-tnw: "In a Chapter 7 bankruptcy case, David Wayne Hawkins from Versailles, KY, saw his proceedings start in 04/21/2015 and complete by 2015-07-20, involving asset liquidation."
David Wayne Hawkins — Kentucky, 15-50796


ᐅ Barbara Katherine Hawkins, Kentucky

Address: 222 Breckinridge Ln Versailles, KY 40383-1239

Concise Description of Bankruptcy Case 15-50695-grs7: "In a Chapter 7 bankruptcy case, Barbara Katherine Hawkins from Versailles, KY, saw her proceedings start in 2015-04-09 and complete by 2015-08-04, involving asset liquidation."
Barbara Katherine Hawkins — Kentucky, 15-50695


ᐅ William Hedges, Kentucky

Address: 112 Bayberry Rd Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-53318-tnw: "In Versailles, KY, William Hedges filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2011."
William Hedges — Kentucky, 10-53318


ᐅ Shaun D Helton, Kentucky

Address: PO Box 1721 Versailles, KY 40383

Bankruptcy Case 13-30618-grs Overview: "Shaun D Helton's Chapter 7 bankruptcy, filed in Versailles, KY in 11/23/2013, led to asset liquidation, with the case closing in 2014-02-27."
Shaun D Helton — Kentucky, 13-30618


ᐅ Kristin Hemlepp, Kentucky

Address: 116 Granger Ln Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-51687-jms: "The bankruptcy filing by Kristin Hemlepp, undertaken in 05/20/2010 in Versailles, KY under Chapter 7, concluded with discharge in September 5, 2010 after liquidating assets."
Kristin Hemlepp — Kentucky, 10-51687


ᐅ Lynsey B Henderson, Kentucky

Address: 210 Gray Hawk Ct Versailles, KY 40383-1909

Bankruptcy Case 15-52299-grs Summary: "Lynsey B Henderson's bankruptcy, initiated in November 2015 and concluded by 2016-02-22 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynsey B Henderson — Kentucky, 15-52299


ᐅ Jonathan W Henderson, Kentucky

Address: 210 Gray Hawk Ct Versailles, KY 40383-1909

Brief Overview of Bankruptcy Case 15-52299-grs: "Versailles, KY resident Jonathan W Henderson's 11.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2016."
Jonathan W Henderson — Kentucky, 15-52299


ᐅ Peggy Henry, Kentucky

Address: PO Box 1145 Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-50503-tnw: "The bankruptcy filing by Peggy Henry, undertaken in 2010-02-19 in Versailles, KY under Chapter 7, concluded with discharge in June 7, 2010 after liquidating assets."
Peggy Henry — Kentucky, 10-50503


ᐅ Rachel R Hensley, Kentucky

Address: 334 Dogwood Ct Versailles, KY 40383-8702

Bankruptcy Case 14-50189-tnw Summary: "Rachel R Hensley's Chapter 7 bankruptcy, filed in Versailles, KY in Jan 31, 2014, led to asset liquidation, with the case closing in May 1, 2014."
Rachel R Hensley — Kentucky, 14-50189


ᐅ Reana L Hensley, Kentucky

Address: 131 Camden Ave Versailles, KY 40383

Concise Description of Bankruptcy Case 13-50210-grs7: "The bankruptcy record of Reana L Hensley from Versailles, KY, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2013."
Reana L Hensley — Kentucky, 13-50210


ᐅ Charlene C Henson, Kentucky

Address: 162 Depot St Versailles, KY 40383

Bankruptcy Case 11-50973-tnw Summary: "In a Chapter 7 bankruptcy case, Charlene C Henson from Versailles, KY, saw her proceedings start in March 2011 and complete by March 2012, involving asset liquidation."
Charlene C Henson — Kentucky, 11-50973


ᐅ Laura L Hernandez, Kentucky

Address: 118 Garnett Ct Apt 9 Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-51201-grs: "The bankruptcy record of Laura L Hernandez from Versailles, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Laura L Hernandez — Kentucky, 13-51201


ᐅ Charles E Hernandez, Kentucky

Address: 633 Regent Rd Versailles, KY 40383

Bankruptcy Case 11-50218-jms Overview: "Charles E Hernandez's Chapter 7 bankruptcy, filed in Versailles, KY in January 2011, led to asset liquidation, with the case closing in 2011-05-15."
Charles E Hernandez — Kentucky, 11-50218


ᐅ Alice M Hilton, Kentucky

Address: PO Box 988 Versailles, KY 40383-0988

Brief Overview of Bankruptcy Case 15-50063-grs: "Versailles, KY resident Alice M Hilton's 01.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Alice M Hilton — Kentucky, 15-50063


ᐅ Susan E Hitchens, Kentucky

Address: 252 Rose Hill Ave Versailles, KY 40383

Bankruptcy Case 13-50866-tnw Overview: "Susan E Hitchens's bankruptcy, initiated in April 2013 and concluded by 2013-07-10 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Hitchens — Kentucky, 13-50866


ᐅ Stacy Hobbs, Kentucky

Address: 216 Mcdavid Dr Versailles, KY 40383-1622

Brief Overview of Bankruptcy Case 16-50347-grs: "Versailles, KY resident Stacy Hobbs's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Stacy Hobbs — Kentucky, 16-50347


ᐅ Albert T Hoffman, Kentucky

Address: 145 Gleneagles Way Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-51314-grs: "Albert T Hoffman's Chapter 7 bankruptcy, filed in Versailles, KY in 2013-05-22, led to asset liquidation, with the case closing in 08/22/2013."
Albert T Hoffman — Kentucky, 13-51314


ᐅ James Hoffmann, Kentucky

Address: 376 Princess Cir Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-54039-tnw: "In a Chapter 7 bankruptcy case, James Hoffmann from Versailles, KY, saw their proceedings start in 2010-12-31 and complete by April 2011, involving asset liquidation."
James Hoffmann — Kentucky, 10-54039


ᐅ Edward Hogg, Kentucky

Address: 4102 Troy Pike Versailles, KY 40383

Concise Description of Bankruptcy Case 10-53760-jms7: "Versailles, KY resident Edward Hogg's November 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2011."
Edward Hogg — Kentucky, 10-53760


ᐅ Opal D Hollar, Kentucky

Address: 300 Laval Hts # A Versailles, KY 40383-1699

Snapshot of U.S. Bankruptcy Proceeding Case 10-51877-grs: "Opal D Hollar's Chapter 13 bankruptcy in Versailles, KY started in Jun 8, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/01/2013."
Opal D Hollar — Kentucky, 10-51877


ᐅ Jr Gerald Hollinden, Kentucky

Address: 515 Tincher Dr Versailles, KY 40383

Bankruptcy Case 10-52653-jms Overview: "The bankruptcy filing by Jr Gerald Hollinden, undertaken in August 18, 2010 in Versailles, KY under Chapter 7, concluded with discharge in 2010-12-04 after liquidating assets."
Jr Gerald Hollinden — Kentucky, 10-52653


ᐅ Edith Huddleston, Kentucky

Address: 253 Bryanwood St Versailles, KY 40383

Bankruptcy Case 11-51471-jms Summary: "In a Chapter 7 bankruptcy case, Edith Huddleston from Versailles, KY, saw her proceedings start in 2011-05-20 and complete by 09.05.2011, involving asset liquidation."
Edith Huddleston — Kentucky, 11-51471


ᐅ Jeanette Ashley Hudson, Kentucky

Address: 299 Laval Hts Versailles, KY 40383-1698

Bankruptcy Case 15-52116-tnw Summary: "The case of Jeanette Ashley Hudson in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette Ashley Hudson — Kentucky, 15-52116


ᐅ David Michael Hudson, Kentucky

Address: 299 Laval Hts Versailles, KY 40383-1698

Concise Description of Bankruptcy Case 15-52116-tnw7: "Versailles, KY resident David Michael Hudson's 10.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2016."
David Michael Hudson — Kentucky, 15-52116


ᐅ Fred Huff, Kentucky

Address: 448 Wilson Ave Versailles, KY 40383

Bankruptcy Case 09-53208-jms Summary: "Fred Huff's Chapter 7 bankruptcy, filed in Versailles, KY in October 5, 2009, led to asset liquidation, with the case closing in January 12, 2010."
Fred Huff — Kentucky, 09-53208


ᐅ Pamela K Hunter, Kentucky

Address: 502 Mallard Park Versailles, KY 40383

Bankruptcy Case 13-52889-tnw Summary: "In Versailles, KY, Pamela K Hunter filed for Chapter 7 bankruptcy in Nov 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2014."
Pamela K Hunter — Kentucky, 13-52889


ᐅ George Hunter, Kentucky

Address: 304 Dogwood Ct Versailles, KY 40383

Bankruptcy Case 10-51675-jms Summary: "The case of George Hunter in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Hunter — Kentucky, 10-51675


ᐅ Thomas R Huston, Kentucky

Address: 154 Depot St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-50053-grs: "The bankruptcy filing by Thomas R Huston, undertaken in 01.10.2013 in Versailles, KY under Chapter 7, concluded with discharge in April 16, 2013 after liquidating assets."
Thomas R Huston — Kentucky, 13-50053


ᐅ Jade Fallyn Hutter, Kentucky

Address: 3009 Rosewood Dr Versailles, KY 40383-9396

Bankruptcy Case 14-50627-grs Summary: "The bankruptcy record of Jade Fallyn Hutter from Versailles, KY, shows a Chapter 7 case filed in March 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2014."
Jade Fallyn Hutter — Kentucky, 14-50627


ᐅ Lois Jamison, Kentucky

Address: 1131 Rose Ln Versailles, KY 40383

Bankruptcy Case 11-50531-tnw Summary: "The case of Lois Jamison in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Jamison — Kentucky, 11-50531


ᐅ Angela M Jeffers, Kentucky

Address: 114 Pandy St Versailles, KY 40383

Bankruptcy Case 12-52690-tnw Summary: "The bankruptcy filing by Angela M Jeffers, undertaken in October 18, 2012 in Versailles, KY under Chapter 7, concluded with discharge in Jan 22, 2013 after liquidating assets."
Angela M Jeffers — Kentucky, 12-52690


ᐅ Candice Laron Jenkins, Kentucky

Address: 252 N Locust St Apt A Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-50141-tnw: "The bankruptcy record of Candice Laron Jenkins from Versailles, KY, shows a Chapter 7 case filed in January 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-08."
Candice Laron Jenkins — Kentucky, 11-50141


ᐅ Nicholas Jerdon, Kentucky

Address: 335 Chestnut Ln Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-53195-tnw: "The bankruptcy filing by Nicholas Jerdon, undertaken in 2011-11-17 in Versailles, KY under Chapter 7, concluded with discharge in Mar 4, 2012 after liquidating assets."
Nicholas Jerdon — Kentucky, 11-53195