personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ashland, 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 Richard Allen Flowers, Kentucky

Address: 4905 Robin Hood Dr Ashland, KY 41101-6835

Snapshot of U.S. Bankruptcy Proceeding Case 09-10431-grs: "Chapter 13 bankruptcy for Richard Allen Flowers in Ashland, KY began in 2009-07-24, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-03."
Richard Allen Flowers — Kentucky, 09-10431


ᐅ Kristie Leigh Flowers, Kentucky

Address: 4905 Robin Hood Dr Ashland, KY 41101-6835

Bankruptcy Case 09-10431-grs Overview: "Kristie Leigh Flowers's Ashland, KY bankruptcy under Chapter 13 in 07.24.2009 led to a structured repayment plan, successfully discharged in 2014-11-03."
Kristie Leigh Flowers — Kentucky, 09-10431


ᐅ Dwayne Edmond Fowler, Kentucky

Address: 2523 Montgomery Ave Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10461-grs: "Dwayne Edmond Fowler's Chapter 7 bankruptcy, filed in Ashland, KY in 2012-10-30, led to asset liquidation, with the case closing in 2013-02-03."
Dwayne Edmond Fowler — Kentucky, 12-10461


ᐅ Iii William Fraley, Kentucky

Address: PO Box 964 Ashland, KY 41105

Bankruptcy Case 10-10197-jms Overview: "Ashland, KY resident Iii William Fraley's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2010."
Iii William Fraley — Kentucky, 10-10197


ᐅ Richard Allen Francis, Kentucky

Address: 1022 Russell St Ashland, KY 41101

Bankruptcy Case 11-10473-jms Summary: "In Ashland, KY, Richard Allen Francis filed for Chapter 7 bankruptcy in 10.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-11."
Richard Allen Francis — Kentucky, 11-10473


ᐅ Clyde A Franklin, Kentucky

Address: 460 Blackburn Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 11-10087-jms7: "Clyde A Franklin's bankruptcy, initiated in February 19, 2011 and concluded by 06.07.2011 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde A Franklin — Kentucky, 11-10087


ᐅ Deborah Frasure, Kentucky

Address: 15809 Ellington Run Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10482-jms7: "The bankruptcy record of Deborah Frasure from Ashland, KY, shows a Chapter 7 case filed in 09/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-25."
Deborah Frasure — Kentucky, 10-10482


ᐅ Stevens Elizabeth Jo Fugett, Kentucky

Address: PO Box 2022 Ashland, KY 41105

Snapshot of U.S. Bankruptcy Proceeding Case 12-10514-grs: "The bankruptcy filing by Stevens Elizabeth Jo Fugett, undertaken in Nov 30, 2012 in Ashland, KY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Stevens Elizabeth Jo Fugett — Kentucky, 12-10514


ᐅ Justin Fuller, Kentucky

Address: 1209 Florence St Ashland, KY 41101

Bankruptcy Case 09-10555-jms Overview: "In a Chapter 7 bankruptcy case, Justin Fuller from Ashland, KY, saw their proceedings start in Sep 9, 2009 and complete by 2010-01-14, involving asset liquidation."
Justin Fuller — Kentucky, 09-10555


ᐅ Mary Gage, Kentucky

Address: 3100 Roberts Dr Apt 232 Ashland, KY 41102

Bankruptcy Case 10-10157-jms Summary: "The bankruptcy filing by Mary Gage, undertaken in 03.22.2010 in Ashland, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Mary Gage — Kentucky, 10-10157


ᐅ Charlotte Gallagher, Kentucky

Address: 9103 Midland Trail Rd Ashland, KY 41102-9618

Brief Overview of Bankruptcy Case 2014-10179-grs: "Ashland, KY resident Charlotte Gallagher's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Charlotte Gallagher — Kentucky, 2014-10179


ᐅ Christina Galliher, Kentucky

Address: 8583 Ponderosa Rdg Ashland, KY 41102

Bankruptcy Case 13-10451-grs Overview: "In Ashland, KY, Christina Galliher filed for Chapter 7 bankruptcy in 2013-12-12. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2014."
Christina Galliher — Kentucky, 13-10451


ᐅ Christopher I Gauze, Kentucky

Address: 505 Ellington Ct Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10019-grs: "The bankruptcy record of Christopher I Gauze from Ashland, KY, shows a Chapter 7 case filed in 01.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
Christopher I Gauze — Kentucky, 13-10019


ᐅ James Donald Gauze, Kentucky

Address: 316 Mary Lewis Dr Ashland, KY 41102

Bankruptcy Case 12-10230-jms Summary: "James Donald Gauze's bankruptcy, initiated in 2012-05-16 and concluded by September 2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Donald Gauze — Kentucky, 12-10230


ᐅ Carolyn T Gay, Kentucky

Address: 428 W New Buckley Rd Ashland, KY 41102-9128

Bankruptcy Case 16-10267-grs Overview: "The case of Carolyn T Gay in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn T Gay — Kentucky, 16-10267


ᐅ Angela Geary, Kentucky

Address: 1353 Nichols Pl Ashland, KY 41101

Bankruptcy Case 3:10-bk-30294 Overview: "The bankruptcy filing by Angela Geary, undertaken in April 2010 in Ashland, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Angela Geary — Kentucky, 3:10-bk-30294


ᐅ Lawrence Jacob Gee, Kentucky

Address: 6934 Hall Rdg Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10361-jms7: "The bankruptcy record of Lawrence Jacob Gee from Ashland, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2011."
Lawrence Jacob Gee — Kentucky, 11-10361


ᐅ Matthew Gehringer, Kentucky

Address: 2829 Greenup Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 09-10741-jms7: "Ashland, KY resident Matthew Gehringer's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2010."
Matthew Gehringer — Kentucky, 09-10741


ᐅ John Michael Gifford, Kentucky

Address: 2325 Smith St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10226-grs: "The bankruptcy filing by John Michael Gifford, undertaken in Jun 6, 2013 in Ashland, KY under Chapter 7, concluded with discharge in 09/10/2013 after liquidating assets."
John Michael Gifford — Kentucky, 13-10226


ᐅ Jeffrey Gillum, Kentucky

Address: 7403 Heritage Heights Rd Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10535-jms7: "Jeffrey Gillum's Chapter 7 bankruptcy, filed in Ashland, KY in 2010-10-01, led to asset liquidation, with the case closing in 2011-01-17."
Jeffrey Gillum — Kentucky, 10-10535


ᐅ Rodney E Gipson, Kentucky

Address: 3434 Reeves Blvd Ashland, KY 41101

Concise Description of Bankruptcy Case 12-10125-jms7: "The case of Rodney E Gipson in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney E Gipson — Kentucky, 12-10125


ᐅ Joseph Michael Goheen, Kentucky

Address: 1325 55th St Ashland, KY 41101

Concise Description of Bankruptcy Case 3:11-bk-305847: "The bankruptcy record of Joseph Michael Goheen from Ashland, KY, shows a Chapter 7 case filed in Sep 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2011."
Joseph Michael Goheen — Kentucky, 3:11-bk-30584


ᐅ Mark Allen Goody, Kentucky

Address: 5939 State Route 5 Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 13-10058-grs: "The bankruptcy filing by Mark Allen Goody, undertaken in February 22, 2013 in Ashland, KY under Chapter 7, concluded with discharge in 05.29.2013 after liquidating assets."
Mark Allen Goody — Kentucky, 13-10058


ᐅ Ii Larry Graham, Kentucky

Address: 2001 Pollard Rd Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10658-jms: "Ii Larry Graham's Chapter 7 bankruptcy, filed in Ashland, KY in December 2010, led to asset liquidation, with the case closing in 03/21/2011."
Ii Larry Graham — Kentucky, 10-10658


ᐅ Donald Grayson, Kentucky

Address: PO Box 5103 Ashland, KY 41105

Bankruptcy Case 10-10140-jms Summary: "Donald Grayson's bankruptcy, initiated in March 16, 2010 and concluded by Jul 2, 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Grayson — Kentucky, 10-10140


ᐅ Mary E Grayson, Kentucky

Address: 2340 1/2 Rosemont Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10205-jms7: "Ashland, KY resident Mary E Grayson's April 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2011."
Mary E Grayson — Kentucky, 11-10205


ᐅ Opal B Nmn Green, Kentucky

Address: 506 9th St Apt 604 Ashland, KY 41101

Brief Overview of Bankruptcy Case 3:11-bk-30034: "In Ashland, KY, Opal B Nmn Green filed for Chapter 7 bankruptcy in 2011-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-07."
Opal B Nmn Green — Kentucky, 3:11-bk-30034


ᐅ Lisa Green, Kentucky

Address: 123 W Hicks Ct Ashland, KY 41102

Concise Description of Bankruptcy Case 10-10663-jms7: "The bankruptcy filing by Lisa Green, undertaken in 2010-12-08 in Ashland, KY under Chapter 7, concluded with discharge in 2011-03-26 after liquidating assets."
Lisa Green — Kentucky, 10-10663


ᐅ Steven Lee Greene, Kentucky

Address: 804 Montgomery Ave Ashland, KY 41101

Concise Description of Bankruptcy Case 12-10330-grs7: "The bankruptcy filing by Steven Lee Greene, undertaken in 08/01/2012 in Ashland, KY under Chapter 7, concluded with discharge in 11.17.2012 after liquidating assets."
Steven Lee Greene — Kentucky, 12-10330


ᐅ James Edward Greene, Kentucky

Address: 327 W Forestdale Rd Ashland, KY 41102-9477

Bankruptcy Case 15-10041-grs Summary: "The case of James Edward Greene in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Greene — Kentucky, 15-10041


ᐅ Everett Keith Greer, Kentucky

Address: 8220 Ray Dr Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 11-10114-jms: "The bankruptcy filing by Everett Keith Greer, undertaken in Mar 4, 2011 in Ashland, KY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Everett Keith Greer — Kentucky, 11-10114


ᐅ Marsha Griffin, Kentucky

Address: 4009 Ferguson Dr Ashland, KY 41101

Bankruptcy Case 10-10016-jms Overview: "Marsha Griffin's Chapter 7 bankruptcy, filed in Ashland, KY in January 2010, led to asset liquidation, with the case closing in 2010-04-21."
Marsha Griffin — Kentucky, 10-10016


ᐅ David Arlen Griffith, Kentucky

Address: 442 US 60 Hwy Ashland, KY 41102

Concise Description of Bankruptcy Case 11-10171-jms7: "The bankruptcy record of David Arlen Griffith from Ashland, KY, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-16."
David Arlen Griffith — Kentucky, 11-10171


ᐅ Jr Donald Gene Griffith, Kentucky

Address: 874 Central Ave Ashland, KY 41101

Bankruptcy Case 3:12-bk-30104 Overview: "Jr Donald Gene Griffith's bankruptcy, initiated in 02.27.2012 and concluded by 06.14.2012 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Gene Griffith — Kentucky, 3:12-bk-30104


ᐅ Thomas Grizzle, Kentucky

Address: 530 Blackburn Ave Ashland, KY 41101

Bankruptcy Case 10-10373-jms Overview: "The bankruptcy filing by Thomas Grizzle, undertaken in 07/13/2010 in Ashland, KY under Chapter 7, concluded with discharge in 10/29/2010 after liquidating assets."
Thomas Grizzle — Kentucky, 10-10373


ᐅ Anthony R Groves, Kentucky

Address: 3900 Brown St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10124-jms: "In a Chapter 7 bankruptcy case, Anthony R Groves from Ashland, KY, saw their proceedings start in 03/09/2011 and complete by 2011-06-25, involving asset liquidation."
Anthony R Groves — Kentucky, 11-10124


ᐅ Richard Groves, Kentucky

Address: 1607 Hoods Creek Pike Ashland, KY 41101

Concise Description of Bankruptcy Case 10-10455-jms7: "Richard Groves's Chapter 7 bankruptcy, filed in Ashland, KY in Aug 25, 2010, led to asset liquidation, with the case closing in December 2010."
Richard Groves — Kentucky, 10-10455


ᐅ Carla Guido, Kentucky

Address: 761 Brookefield Farm Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 09-10535-jms: "The bankruptcy filing by Carla Guido, undertaken in August 31, 2009 in Ashland, KY under Chapter 7, concluded with discharge in 2010-01-11 after liquidating assets."
Carla Guido — Kentucky, 09-10535


ᐅ Allen Scott Gussler, Kentucky

Address: 1900 Main St W Apt 4 Ashland, KY 41102-3200

Bankruptcy Case 16-10199-grs Summary: "The case of Allen Scott Gussler in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Scott Gussler — Kentucky, 16-10199


ᐅ Maude Gussler, Kentucky

Address: 4349 Gartin Ave Ashland, KY 41101

Bankruptcy Case 10-10566-jms Overview: "The bankruptcy filing by Maude Gussler, undertaken in October 19, 2010 in Ashland, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Maude Gussler — Kentucky, 10-10566


ᐅ Kyle S Hable, Kentucky

Address: 604 Blackburn Ave Ashland, KY 41101-4404

Bankruptcy Case 15-10095-grs Summary: "The case of Kyle S Hable in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle S Hable — Kentucky, 15-10095


ᐅ Larry Hagley, Kentucky

Address: 1740 Winchester Ave Apt 604 Ashland, KY 41101

Bankruptcy Case 13-10168-grs Overview: "The bankruptcy filing by Larry Hagley, undertaken in April 2013 in Ashland, KY under Chapter 7, concluded with discharge in 07/30/2013 after liquidating assets."
Larry Hagley — Kentucky, 13-10168


ᐅ Felicia A Hale, Kentucky

Address: 2816 Blackburn Ave Ashland, KY 41101-4861

Concise Description of Bankruptcy Case 14-10303-grs7: "Ashland, KY resident Felicia A Hale's August 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2014."
Felicia A Hale — Kentucky, 14-10303


ᐅ Melissa Hale, Kentucky

Address: 2610 Roosevelt Ave Ashland, KY 41102

Concise Description of Bankruptcy Case 09-10656-jms7: "Melissa Hale's bankruptcy, initiated in October 2009 and concluded by February 2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Hale — Kentucky, 09-10656


ᐅ Iii James E Hale, Kentucky

Address: 1002 Skaggs Ct Ashland, KY 41101-6894

Bankruptcy Case 14-10303-grs Overview: "Iii James E Hale's Chapter 7 bankruptcy, filed in Ashland, KY in 08.25.2014, led to asset liquidation, with the case closing in 11/23/2014."
Iii James E Hale — Kentucky, 14-10303


ᐅ James E Hale, Kentucky

Address: 1002 Skaggs Ct Ashland, KY 41101-6894

Concise Description of Bankruptcy Case 2014-10303-grs7: "In Ashland, KY, James E Hale filed for Chapter 7 bankruptcy in 08.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
James E Hale — Kentucky, 2014-10303


ᐅ Garland A Hall, Kentucky

Address: 7337 Overlook Cir Ashland, KY 41102-9028

Concise Description of Bankruptcy Case 14-10211-grs7: "In Ashland, KY, Garland A Hall filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Garland A Hall — Kentucky, 14-10211


ᐅ Donna Sue Hall, Kentucky

Address: 3496 Stratton Dr Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10316-jms: "The bankruptcy record of Donna Sue Hall from Ashland, KY, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2011."
Donna Sue Hall — Kentucky, 11-10316


ᐅ Tracy Hall, Kentucky

Address: 2334 Boone St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30657: "The bankruptcy filing by Tracy Hall, undertaken in August 3, 2010 in Ashland, KY under Chapter 7, concluded with discharge in 2010-11-19 after liquidating assets."
Tracy Hall — Kentucky, 3:10-bk-30657


ᐅ Thomas P Hall, Kentucky

Address: 7001 Hatchery Rd Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 11-10282-jms: "Thomas P Hall's Chapter 7 bankruptcy, filed in Ashland, KY in 2011-06-08, led to asset liquidation, with the case closing in Sep 24, 2011."
Thomas P Hall — Kentucky, 11-10282


ᐅ James Lee Hall, Kentucky

Address: 523 W New Buckley Rd Ashland, KY 41102

Bankruptcy Case 12-10548-grs Summary: "The bankruptcy filing by James Lee Hall, undertaken in 12.21.2012 in Ashland, KY under Chapter 7, concluded with discharge in 2013-03-27 after liquidating assets."
James Lee Hall — Kentucky, 12-10548


ᐅ Ii James Edward Hall, Kentucky

Address: 2124 W Cobb Frk Ashland, KY 41102

Bankruptcy Case 13-10141-grs Overview: "Ii James Edward Hall's bankruptcy, initiated in Apr 11, 2013 and concluded by July 2013 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii James Edward Hall — Kentucky, 13-10141


ᐅ Jackie Ray Hammonds, Kentucky

Address: 1004 Stella Dr Apt 9B Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 12-10515-grs: "The bankruptcy filing by Jackie Ray Hammonds, undertaken in 11/30/2012 in Ashland, KY under Chapter 7, concluded with discharge in March 6, 2013 after liquidating assets."
Jackie Ray Hammonds — Kentucky, 12-10515


ᐅ Janaya Hammonds, Kentucky

Address: 3028 Bath Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 09-10624-jms: "Janaya Hammonds's bankruptcy, initiated in 2009-10-15 and concluded by 01.29.2010 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janaya Hammonds — Kentucky, 09-10624


ᐅ Jr John D Hamrick, Kentucky

Address: 1539 Cc Dr Ashland, KY 41102

Concise Description of Bankruptcy Case 12-10413-grs7: "Ashland, KY resident Jr John D Hamrick's 2012-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2013."
Jr John D Hamrick — Kentucky, 12-10413


ᐅ Debra Elaine Haney, Kentucky

Address: 1031 Byrne St Ashland, KY 41101-3151

Bankruptcy Case 15-10114-grs Overview: "The case of Debra Elaine Haney in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Elaine Haney — Kentucky, 15-10114


ᐅ John E Haney, Kentucky

Address: 1031 Byrne St Ashland, KY 41101-3151

Brief Overview of Bankruptcy Case 15-10114-grs: "The case of John E Haney in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Haney — Kentucky, 15-10114


ᐅ Jack David Hanks, Kentucky

Address: 1530 Fairhill Dr Ashland, KY 41102-9617

Brief Overview of Bankruptcy Case 2014-10341-grs: "Ashland, KY resident Jack David Hanks's 09/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Jack David Hanks — Kentucky, 2014-10341


ᐅ Tina Renee Hanks, Kentucky

Address: 1530 Fairhill Dr Ashland, KY 41102-9617

Brief Overview of Bankruptcy Case 14-10341-grs: "The bankruptcy record of Tina Renee Hanks from Ashland, KY, shows a Chapter 7 case filed in 09/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Tina Renee Hanks — Kentucky, 14-10341


ᐅ Luanne Hanners, Kentucky

Address: 1679 Beech St Ashland, KY 41102

Brief Overview of Bankruptcy Case 09-10444-jms: "In a Chapter 7 bankruptcy case, Luanne Hanners from Ashland, KY, saw her proceedings start in Jul 29, 2009 and complete by January 2010, involving asset liquidation."
Luanne Hanners — Kentucky, 09-10444


ᐅ Deborah Harper, Kentucky

Address: 2927 Monroe St Ashland, KY 41102

Bankruptcy Case 10-10398-jms Summary: "Ashland, KY resident Deborah Harper's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Deborah Harper — Kentucky, 10-10398


ᐅ Jeremy Michael Harris, Kentucky

Address: PO Box 505 Ashland, KY 41105

Bankruptcy Case 12-10109-jms Overview: "The case of Jeremy Michael Harris in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Michael Harris — Kentucky, 12-10109


ᐅ Ginger Harris, Kentucky

Address: 2424 Main St W Ashland, KY 41102

Concise Description of Bankruptcy Case 13-10001-grs7: "The case of Ginger Harris in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginger Harris — Kentucky, 13-10001


ᐅ Janie Alene Hart, Kentucky

Address: 1505 13th St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10201-grs: "The bankruptcy filing by Janie Alene Hart, undertaken in 2013-05-17 in Ashland, KY under Chapter 7, concluded with discharge in Aug 21, 2013 after liquidating assets."
Janie Alene Hart — Kentucky, 13-10201


ᐅ Lisa Hartman, Kentucky

Address: 325 39th St Ashland, KY 41101-3127

Snapshot of U.S. Bankruptcy Proceeding Case 16-10058-grs: "Ashland, KY resident Lisa Hartman's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Lisa Hartman — Kentucky, 16-10058


ᐅ Robert Joe Hatfield, Kentucky

Address: 1500 Ester St Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10123-jms: "Robert Joe Hatfield's Chapter 7 bankruptcy, filed in Ashland, KY in March 20, 2012, led to asset liquidation, with the case closing in July 6, 2012."
Robert Joe Hatfield — Kentucky, 12-10123


ᐅ Howard Hawk, Kentucky

Address: 11038 Broadway Dr Lot 5 Ashland, KY 41102

Bankruptcy Case 10-10202-jms Overview: "The case of Howard Hawk in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Hawk — Kentucky, 10-10202


ᐅ Kylie J Haywood, Kentucky

Address: 4557 Valley View Dr Apt 12 Ashland, KY 41101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10001-jms: "Ashland, KY resident Kylie J Haywood's 01/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2011."
Kylie J Haywood — Kentucky, 11-10001


ᐅ Jr Lonnie Henderson, Kentucky

Address: 6918 Countryside Dr Ashland, KY 41102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10641-jms: "In a Chapter 7 bankruptcy case, Jr Lonnie Henderson from Ashland, KY, saw their proceedings start in 2010-11-27 and complete by 2011-03-01, involving asset liquidation."
Jr Lonnie Henderson — Kentucky, 10-10641


ᐅ Cathleen Henry, Kentucky

Address: 1516 Morningside Dr Ashland, KY 41101

Brief Overview of Bankruptcy Case 10-10237-jms: "The bankruptcy filing by Cathleen Henry, undertaken in April 2010 in Ashland, KY under Chapter 7, concluded with discharge in 2010-08-13 after liquidating assets."
Cathleen Henry — Kentucky, 10-10237


ᐅ Debra Hensley, Kentucky

Address: 1043 Rocky Dr Ashland, KY 41102

Bankruptcy Case 10-10509-jms Summary: "The bankruptcy filing by Debra Hensley, undertaken in 2010-09-20 in Ashland, KY under Chapter 7, concluded with discharge in Jan 6, 2011 after liquidating assets."
Debra Hensley — Kentucky, 10-10509


ᐅ Andrietta Hensley, Kentucky

Address: 1503 Rebel Rd Ashland, KY 41102

Brief Overview of Bankruptcy Case 3:10-bk-30548: "Andrietta Hensley's Chapter 7 bankruptcy, filed in Ashland, KY in June 2010, led to asset liquidation, with the case closing in October 9, 2010."
Andrietta Hensley — Kentucky, 3:10-bk-30548


ᐅ Gary Matthew Hensley, Kentucky

Address: 3999 Killen Dr Ashland, KY 41102

Brief Overview of Bankruptcy Case 12-10459-grs: "Ashland, KY resident Gary Matthew Hensley's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2013."
Gary Matthew Hensley — Kentucky, 12-10459


ᐅ Hassell Gene Hensley, Kentucky

Address: 8006 Ester Ct Ashland, KY 41102

Bankruptcy Case 12-10161-jms Overview: "In a Chapter 7 bankruptcy case, Hassell Gene Hensley from Ashland, KY, saw their proceedings start in 2012-04-06 and complete by 2012-07-23, involving asset liquidation."
Hassell Gene Hensley — Kentucky, 12-10161


ᐅ Bucky L Hensley, Kentucky

Address: 1515 Montgomery Ave Apt 4 Ashland, KY 41101-2721

Brief Overview of Bankruptcy Case 14-10023-grs: "The case of Bucky L Hensley in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bucky L Hensley — Kentucky, 14-10023


ᐅ Nadine Hensley, Kentucky

Address: 2619 Adams St Ashland, KY 41102

Bankruptcy Case 3:09-bk-31012 Summary: "Ashland, KY resident Nadine Hensley's 12.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-07."
Nadine Hensley — Kentucky, 3:09-bk-31012


ᐅ Tyler Hicks, Kentucky

Address: 7827 State Route 5 Ashland, KY 41102

Brief Overview of Bankruptcy Case 10-10184-jms: "Ashland, KY resident Tyler Hicks's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
Tyler Hicks — Kentucky, 10-10184


ᐅ Roy Michael Hicks, Kentucky

Address: 3545 Floyd St Ashland, KY 41102-5842

Concise Description of Bankruptcy Case 2014-10337-grs7: "In a Chapter 7 bankruptcy case, Roy Michael Hicks from Ashland, KY, saw their proceedings start in September 2014 and complete by Dec 24, 2014, involving asset liquidation."
Roy Michael Hicks — Kentucky, 2014-10337


ᐅ Melissa Dawn Mary Hicks, Kentucky

Address: 3545 Floyd St Ashland, KY 41102-5842

Concise Description of Bankruptcy Case 14-10337-grs7: "Melissa Dawn Mary Hicks's bankruptcy, initiated in Sep 25, 2014 and concluded by 12.24.2014 in Ashland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Dawn Mary Hicks — Kentucky, 14-10337


ᐅ William Hicks, Kentucky

Address: 402 W Dog Rdg Ashland, KY 41102-8356

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10331-grs: "In Ashland, KY, William Hicks filed for Chapter 7 bankruptcy in 09.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-21."
William Hicks — Kentucky, 2014-10331


ᐅ Terry L Hinkle, Kentucky

Address: 3125 Bath Ave Ashland, KY 41101-3033

Bankruptcy Case 16-10038-grs Summary: "In Ashland, KY, Terry L Hinkle filed for Chapter 7 bankruptcy in 02.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-11."
Terry L Hinkle — Kentucky, 16-10038


ᐅ Nellie Hinkle, Kentucky

Address: 3125 Bath Ave Ashland, KY 41101-3033

Concise Description of Bankruptcy Case 16-10038-grs7: "The case of Nellie Hinkle in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie Hinkle — Kentucky, 16-10038


ᐅ Christina E Hogsten, Kentucky

Address: 4022 Southview Rd Ashland, KY 41101-6204

Snapshot of U.S. Bankruptcy Proceeding Case 16-10029-grs: "The case of Christina E Hogsten in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina E Hogsten — Kentucky, 16-10029


ᐅ Michael S Hogsten, Kentucky

Address: 4022 Southview Rd Ashland, KY 41101-6204

Bankruptcy Case 16-10029-grs Overview: "Michael S Hogsten's Chapter 7 bankruptcy, filed in Ashland, KY in 02.04.2016, led to asset liquidation, with the case closing in May 4, 2016."
Michael S Hogsten — Kentucky, 16-10029


ᐅ Robert Lee Holbrook, Kentucky

Address: 610 8th St Ashland, KY 41101-2582

Concise Description of Bankruptcy Case 15-10276-grs7: "Ashland, KY resident Robert Lee Holbrook's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Robert Lee Holbrook — Kentucky, 15-10276


ᐅ Janet Sue Holbrook, Kentucky

Address: 610 8th St Ashland, KY 41101-2582

Brief Overview of Bankruptcy Case 15-10276-grs: "The bankruptcy record of Janet Sue Holbrook from Ashland, KY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Janet Sue Holbrook — Kentucky, 15-10276


ᐅ Michelle Holley, Kentucky

Address: 1080 Amherst Dr Ashland, KY 41101

Concise Description of Bankruptcy Case 09-10540-jms7: "The bankruptcy filing by Michelle Holley, undertaken in 09.02.2009 in Ashland, KY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Michelle Holley — Kentucky, 09-10540


ᐅ Pamela Jean Hood, Kentucky

Address: 4050 Valley View Dr Ashland, KY 41101-6208

Bankruptcy Case 16-10099-grs Summary: "The bankruptcy filing by Pamela Jean Hood, undertaken in 03.31.2016 in Ashland, KY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Pamela Jean Hood — Kentucky, 16-10099


ᐅ Emilie D Hood, Kentucky

Address: 5242 Williams Ave Ashland, KY 41101

Brief Overview of Bankruptcy Case 13-10060-grs: "Emilie D Hood's Chapter 7 bankruptcy, filed in Ashland, KY in 02/25/2013, led to asset liquidation, with the case closing in 2013-06-01."
Emilie D Hood — Kentucky, 13-10060


ᐅ Channing Daniel Howard, Kentucky

Address: 4541 Pine St Ashland, KY 41102-8867

Concise Description of Bankruptcy Case 16-10223-grs7: "The case of Channing Daniel Howard in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Channing Daniel Howard — Kentucky, 16-10223


ᐅ Christopher Cheyenne Howard, Kentucky

Address: 357 Harrison St Ashland, KY 41101

Bankruptcy Case 13-10253-grs Summary: "Ashland, KY resident Christopher Cheyenne Howard's 2013-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-12."
Christopher Cheyenne Howard — Kentucky, 13-10253


ᐅ Philip Howard, Kentucky

Address: 3421 Reeves Blvd Ashland, KY 41101

Brief Overview of Bankruptcy Case 10-10042-jms: "The case of Philip Howard in Ashland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Howard — Kentucky, 10-10042


ᐅ Bernadine Nmn Howes, Kentucky

Address: 1311 Beech St Apt 1 Ashland, KY 41102-5539

Concise Description of Bankruptcy Case 3:15-bk-300807: "Bernadine Nmn Howes's Chapter 7 bankruptcy, filed in Ashland, KY in 2015-02-26, led to asset liquidation, with the case closing in 2015-05-27."
Bernadine Nmn Howes — Kentucky, 3:15-bk-30080


ᐅ Donald Wayne Howes, Kentucky

Address: 1311 Beech St Apt 1 Ashland, KY 41102-5539

Brief Overview of Bankruptcy Case 3:15-bk-30080: "Ashland, KY resident Donald Wayne Howes's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Donald Wayne Howes — Kentucky, 3:15-bk-30080


ᐅ Sylvia Hunt, Kentucky

Address: 1416 Stallard Dr Ashland, KY 41101-7171

Brief Overview of Bankruptcy Case 15-10235-grs: "Ashland, KY resident Sylvia Hunt's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2015."
Sylvia Hunt — Kentucky, 15-10235


ᐅ Jackie R Hutchinson, Kentucky

Address: 2828 Buena Vista Dr Ashland, KY 41102-8000

Bankruptcy Case 16-10093-grs Summary: "In a Chapter 7 bankruptcy case, Jackie R Hutchinson from Ashland, KY, saw their proceedings start in March 29, 2016 and complete by 06/27/2016, involving asset liquidation."
Jackie R Hutchinson — Kentucky, 16-10093


ᐅ Cheryl Ann Irwin, Kentucky

Address: 2524 Auburn Ave Ashland, KY 41102-6102

Bankruptcy Case 1:10-bk-10051 Summary: "Jan 6, 2010 marked the beginning of Cheryl Ann Irwin's Chapter 13 bankruptcy in Ashland, KY, entailing a structured repayment schedule, completed by 11/19/2013."
Cheryl Ann Irwin — Kentucky, 1:10-bk-10051


ᐅ Guy Kent Irwin, Kentucky

Address: 2524 Auburn Ave Ashland, KY 41102-6102

Brief Overview of Bankruptcy Case 1:10-bk-10051: "Filing for Chapter 13 bankruptcy in January 2010, Guy Kent Irwin from Ashland, KY, structured a repayment plan, achieving discharge in November 2013."
Guy Kent Irwin — Kentucky, 1:10-bk-10051


ᐅ Wesley Allen Ison, Kentucky

Address: 2416 Division St Ashland, KY 41101-6362

Snapshot of U.S. Bankruptcy Proceeding Case 14-10065-grs: "The bankruptcy filing by Wesley Allen Ison, undertaken in 2014-02-18 in Ashland, KY under Chapter 7, concluded with discharge in 05.19.2014 after liquidating assets."
Wesley Allen Ison — Kentucky, 14-10065


ᐅ Catherine Elaine Jackson, Kentucky

Address: 233 31st St Ashland, KY 41101-2009

Bankruptcy Case 3:14-bk-30323 Overview: "The bankruptcy record of Catherine Elaine Jackson from Ashland, KY, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
Catherine Elaine Jackson — Kentucky, 3:14-bk-30323