personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danville, 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 David Wayne Downs, Kentucky

Address: 312 Caldwell St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 12-53037-grs: "David Wayne Downs's bankruptcy, initiated in 11/30/2012 and concluded by 2013-03-06 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wayne Downs — Kentucky, 12-53037


ᐅ Jason Downs, Kentucky

Address: 1384 Gentry Ln Danville, KY 40422

Brief Overview of Bankruptcy Case 10-53105-jms: "In a Chapter 7 bankruptcy case, Jason Downs from Danville, KY, saw their proceedings start in September 29, 2010 and complete by 01/15/2011, involving asset liquidation."
Jason Downs — Kentucky, 10-53105


ᐅ Allen Dale Drury, Kentucky

Address: 352 Swope Dr Danville, KY 40422-1253

Brief Overview of Bankruptcy Case 2014-51807-grs: "Allen Dale Drury's Chapter 7 bankruptcy, filed in Danville, KY in 2014-07-31, led to asset liquidation, with the case closing in Oct 29, 2014."
Allen Dale Drury — Kentucky, 2014-51807


ᐅ Justin K Duggins, Kentucky

Address: 21 Needmore Rd Danville, KY 40422-9726

Concise Description of Bankruptcy Case 2014-51735-grs7: "The bankruptcy filing by Justin K Duggins, undertaken in July 2014 in Danville, KY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Justin K Duggins — Kentucky, 2014-51735


ᐅ Dijana Dulovic, Kentucky

Address: 128 Rolling Hls Danville, KY 40422

Bankruptcy Case 10-50246-jms Overview: "Dijana Dulovic's bankruptcy, initiated in 2010-01-28 and concluded by May 2010 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dijana Dulovic — Kentucky, 10-50246


ᐅ Ashlyn Danielle Durham, Kentucky

Address: 1128 Stirling Dr Danville, KY 40422

Concise Description of Bankruptcy Case 13-52286-tnw7: "The case of Ashlyn Danielle Durham in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashlyn Danielle Durham — Kentucky, 13-52286


ᐅ Rachael B Edmiston, Kentucky

Address: 304 Hudson Ave Danville, KY 40422

Bankruptcy Case 12-50570-tnw Overview: "The bankruptcy record of Rachael B Edmiston from Danville, KY, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2012."
Rachael B Edmiston — Kentucky, 12-50570


ᐅ Emily B Edwards, Kentucky

Address: 173 Bonta Ln Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 11-53283-tnw: "Danville, KY resident Emily B Edwards's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-16."
Emily B Edwards — Kentucky, 11-53283


ᐅ Michael Elkins, Kentucky

Address: 104 Silvercreek Dr Danville, KY 40422

Concise Description of Bankruptcy Case 10-118727: "Michael Elkins's Chapter 7 bankruptcy, filed in Danville, KY in 2010-12-22, led to asset liquidation, with the case closing in April 2011."
Michael Elkins — Kentucky, 10-11872


ᐅ Ruby Ellis, Kentucky

Address: PO Box 1873 Danville, KY 40423

Bankruptcy Case 09-53167-wsh Summary: "Ruby Ellis's Chapter 7 bankruptcy, filed in Danville, KY in 2009-09-30, led to asset liquidation, with the case closing in January 2010."
Ruby Ellis — Kentucky, 09-53167


ᐅ Gregory Elmore, Kentucky

Address: 1322 W Walnut St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-51490-jl: "Gregory Elmore's Chapter 7 bankruptcy, filed in Danville, KY in April 30, 2010, led to asset liquidation, with the case closing in 08/16/2010."
Gregory Elmore — Kentucky, 10-51490-jl


ᐅ Ronald Emerson, Kentucky

Address: 172 Lisa Ave # A Danville, KY 40422

Concise Description of Bankruptcy Case 09-53698-wsh7: "The case of Ronald Emerson in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Emerson — Kentucky, 09-53698


ᐅ Summer Lorraine Emerson, Kentucky

Address: 151 Louise St Danville, KY 40422

Concise Description of Bankruptcy Case 13-52352-grs7: "In a Chapter 7 bankruptcy case, Summer Lorraine Emerson from Danville, KY, saw her proceedings start in September 2013 and complete by 2014-01-03, involving asset liquidation."
Summer Lorraine Emerson — Kentucky, 13-52352


ᐅ Mills Dora Lynn Engle, Kentucky

Address: 228 Fox Run Trl Danville, KY 40422-2456

Concise Description of Bankruptcy Case 2014-59930-wlh7: "The case of Mills Dora Lynn Engle in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mills Dora Lynn Engle — Kentucky, 2014-59930


ᐅ Joshua T Esters, Kentucky

Address: 1226 W Walnut St Danville, KY 40422

Bankruptcy Case 12-52548-tnw Summary: "Joshua T Esters's bankruptcy, initiated in 2012-09-30 and concluded by January 4, 2013 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua T Esters — Kentucky, 12-52548


ᐅ Linda Esters, Kentucky

Address: 4704 Chenault Bridge Rd Danville, KY 40422

Bankruptcy Case 10-50748-tnw Overview: "The bankruptcy filing by Linda Esters, undertaken in March 2010 in Danville, KY under Chapter 7, concluded with discharge in 06/25/2010 after liquidating assets."
Linda Esters — Kentucky, 10-50748


ᐅ Stacy Jean Everett, Kentucky

Address: 205 E Mason Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 11-52599-jms: "Stacy Jean Everett's Chapter 7 bankruptcy, filed in Danville, KY in 2011-09-15, led to asset liquidation, with the case closing in 01.01.2012."
Stacy Jean Everett — Kentucky, 11-52599


ᐅ Evans Lori Everett, Kentucky

Address: 206 Highland Ct Danville, KY 40422

Bankruptcy Case 10-50378-tnw Summary: "Evans Lori Everett's Chapter 7 bankruptcy, filed in Danville, KY in 02/08/2010, led to asset liquidation, with the case closing in 05.15.2010."
Evans Lori Everett — Kentucky, 10-50378


ᐅ Tabitha Gail Eversole, Kentucky

Address: 99 E Jefferson Ave Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 13-52821-grs: "The bankruptcy filing by Tabitha Gail Eversole, undertaken in November 2013 in Danville, KY under Chapter 7, concluded with discharge in 02/25/2014 after liquidating assets."
Tabitha Gail Eversole — Kentucky, 13-52821


ᐅ Lisa R Eye, Kentucky

Address: 1111 Secretariat Dr E Danville, KY 40422

Bankruptcy Case 12-52846-tnw Overview: "In a Chapter 7 bankruptcy case, Lisa R Eye from Danville, KY, saw her proceedings start in 2012-11-07 and complete by 02/11/2013, involving asset liquidation."
Lisa R Eye — Kentucky, 12-52846


ᐅ Jess Ray Farmer, Kentucky

Address: 114 Betsy Ross Ln Danville, KY 40422

Bankruptcy Case 13-52263-grs Overview: "The case of Jess Ray Farmer in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jess Ray Farmer — Kentucky, 13-52263


ᐅ John D Faulkner, Kentucky

Address: 882 Lower Salt River Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 12-51637-jms: "In Danville, KY, John D Faulkner filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2012."
John D Faulkner — Kentucky, 12-51637


ᐅ Ronnie Dean Featherly, Kentucky

Address: 182 Candlewood Dr Danville, KY 40422

Bankruptcy Case 11-51540-jms Summary: "The bankruptcy filing by Ronnie Dean Featherly, undertaken in 2011-05-27 in Danville, KY under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Ronnie Dean Featherly — Kentucky, 11-51540


ᐅ Michael Feistritzer, Kentucky

Address: 401 E Main St Danville, KY 40422

Concise Description of Bankruptcy Case 11-51666-jms7: "The bankruptcy filing by Michael Feistritzer, undertaken in 2011-06-13 in Danville, KY under Chapter 7, concluded with discharge in 09/29/2011 after liquidating assets."
Michael Feistritzer — Kentucky, 11-51666


ᐅ Catherine Suzanne Ferguson, Kentucky

Address: 417 Springhill Rd Danville, KY 40422-1043

Concise Description of Bankruptcy Case 14-50425-jl7: "The bankruptcy record of Catherine Suzanne Ferguson from Danville, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Catherine Suzanne Ferguson — Kentucky, 14-50425-jl


ᐅ Charles J Fike, Kentucky

Address: 443 Chestnut St Danville, KY 40422

Brief Overview of Bankruptcy Case 12-51139-jms: "The bankruptcy filing by Charles J Fike, undertaken in 2012-04-25 in Danville, KY under Chapter 7, concluded with discharge in 2012-08-11 after liquidating assets."
Charles J Fike — Kentucky, 12-51139


ᐅ William Finn, Kentucky

Address: 525 Sweetwater Dr Danville, KY 40422

Concise Description of Bankruptcy Case 09-54139-jms7: "Danville, KY resident William Finn's 12/31/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2010."
William Finn — Kentucky, 09-54139


ᐅ Joan Lynn Finn, Kentucky

Address: 100 Finnhill Dr Danville, KY 40422

Concise Description of Bankruptcy Case 12-53170-grs7: "The bankruptcy filing by Joan Lynn Finn, undertaken in December 18, 2012 in Danville, KY under Chapter 7, concluded with discharge in 03.24.2013 after liquidating assets."
Joan Lynn Finn — Kentucky, 12-53170


ᐅ Joshua Randale Foister, Kentucky

Address: 467 Tom Hackley Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 13-51540-grs: "The case of Joshua Randale Foister in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Randale Foister — Kentucky, 13-51540


ᐅ Marcia Ann Fontaine, Kentucky

Address: PO Box 1912 Danville, KY 40423-1912

Bankruptcy Case 15-50662-grs Overview: "In a Chapter 7 bankruptcy case, Marcia Ann Fontaine from Danville, KY, saw her proceedings start in April 2015 and complete by July 5, 2015, involving asset liquidation."
Marcia Ann Fontaine — Kentucky, 15-50662


ᐅ James K Franklin, Kentucky

Address: 127 Imperial Dr Danville, KY 40422-2287

Bankruptcy Case 2014-51799-tnw Summary: "The bankruptcy record of James K Franklin from Danville, KY, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
James K Franklin — Kentucky, 2014-51799


ᐅ Rex Frederick, Kentucky

Address: 208 N 2nd St Danville, KY 40422

Brief Overview of Bankruptcy Case 10-50218-tnw: "The bankruptcy filing by Rex Frederick, undertaken in 01/27/2010 in Danville, KY under Chapter 7, concluded with discharge in 05/03/2010 after liquidating assets."
Rex Frederick — Kentucky, 10-50218


ᐅ Robert Freeman, Kentucky

Address: 4020 Riverside Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 10-50295-jms: "The bankruptcy filing by Robert Freeman, undertaken in January 2010 in Danville, KY under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Robert Freeman — Kentucky, 10-50295


ᐅ Yvonne Frye, Kentucky

Address: 524 Longview Rd Danville, KY 40422-2440

Bankruptcy Case 08-52610-grs Overview: "Yvonne Frye, a resident of Danville, KY, entered a Chapter 13 bankruptcy plan in 10/09/2008, culminating in its successful completion by December 5, 2013."
Yvonne Frye — Kentucky, 08-52610


ᐅ Randall G Gaddis, Kentucky

Address: 414 Earl St Danville, KY 40422

Brief Overview of Bankruptcy Case 11-52971-jl: "Danville, KY resident Randall G Gaddis's 2011-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2012."
Randall G Gaddis — Kentucky, 11-52971-jl


ᐅ Christopher Gaskin, Kentucky

Address: 419 Carrigan Dr Danville, KY 40422-2401

Bankruptcy Case 15-51025-grs Overview: "Christopher Gaskin's Chapter 7 bankruptcy, filed in Danville, KY in May 20, 2015, led to asset liquidation, with the case closing in 08.18.2015."
Christopher Gaskin — Kentucky, 15-51025


ᐅ Kimberly Gaskin, Kentucky

Address: 419 Carrigan Dr Danville, KY 40422-2401

Bankruptcy Case 15-51025-grs Summary: "The bankruptcy record of Kimberly Gaskin from Danville, KY, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2015."
Kimberly Gaskin — Kentucky, 15-51025


ᐅ Lori Gaskin, Kentucky

Address: 419 Carrigan Dr Danville, KY 40422-2401

Brief Overview of Bankruptcy Case 15-51971-grs: "The bankruptcy record of Lori Gaskin from Danville, KY, shows a Chapter 7 case filed in 2015-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Lori Gaskin — Kentucky, 15-51971


ᐅ Ruby Ann C Gaskin, Kentucky

Address: 429 N Maple Ave Danville, KY 40422

Brief Overview of Bankruptcy Case 12-51405-jms: "The bankruptcy filing by Ruby Ann C Gaskin, undertaken in 05/24/2012 in Danville, KY under Chapter 7, concluded with discharge in September 9, 2012 after liquidating assets."
Ruby Ann C Gaskin — Kentucky, 12-51405


ᐅ Jr Robert C Gifford, Kentucky

Address: 656 Ben Ali Dr Apt 308 Danville, KY 40422

Brief Overview of Bankruptcy Case 13-51071-grs: "In Danville, KY, Jr Robert C Gifford filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Jr Robert C Gifford — Kentucky, 13-51071


ᐅ Christopher Tyler Gilliam, Kentucky

Address: 69 Benedict Dr Danville, KY 40422-2257

Concise Description of Bankruptcy Case 2014-52236-grs7: "The bankruptcy filing by Christopher Tyler Gilliam, undertaken in September 2014 in Danville, KY under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Christopher Tyler Gilliam — Kentucky, 2014-52236


ᐅ Sr Richard Allen Gipson, Kentucky

Address: 179 Lausman Ave Danville, KY 40422

Concise Description of Bankruptcy Case 13-52262-grs7: "In a Chapter 7 bankruptcy case, Sr Richard Allen Gipson from Danville, KY, saw their proceedings start in 09.19.2013 and complete by 2013-12-24, involving asset liquidation."
Sr Richard Allen Gipson — Kentucky, 13-52262


ᐅ Daniel J Glackin, Kentucky

Address: 226 Harding St Danville, KY 40422

Bankruptcy Case 11-50534-jms Overview: "In a Chapter 7 bankruptcy case, Daniel J Glackin from Danville, KY, saw his proceedings start in February 25, 2011 and complete by 06/13/2011, involving asset liquidation."
Daniel J Glackin — Kentucky, 11-50534


ᐅ Nathaniel Godfrey, Kentucky

Address: 113 Michelle Ct Danville, KY 40422

Bankruptcy Case 09-53781-jms Overview: "Nathaniel Godfrey's bankruptcy, initiated in 11/27/2009 and concluded by 2010-03-03 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Godfrey — Kentucky, 09-53781


ᐅ Donald Lee Goins, Kentucky

Address: 406 Perkins Ave Danville, KY 40422-2239

Bankruptcy Case 14-51393-grs Overview: "In a Chapter 7 bankruptcy case, Donald Lee Goins from Danville, KY, saw their proceedings start in May 2014 and complete by 2014-08-28, involving asset liquidation."
Donald Lee Goins — Kentucky, 14-51393


ᐅ Melissa R Good, Kentucky

Address: PO Box 944 Danville, KY 40423

Bankruptcy Case 13-50128-grs Summary: "In a Chapter 7 bankruptcy case, Melissa R Good from Danville, KY, saw her proceedings start in January 22, 2013 and complete by Apr 28, 2013, involving asset liquidation."
Melissa R Good — Kentucky, 13-50128


ᐅ Neal Ray Goode, Kentucky

Address: 603 Holiday Dr Danville, KY 40422

Bankruptcy Case 13-51075-tnw Overview: "The bankruptcy filing by Neal Ray Goode, undertaken in 2013-04-24 in Danville, KY under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Neal Ray Goode — Kentucky, 13-51075


ᐅ Jr Billy Gordon, Kentucky

Address: 3364 Perryville Rd Danville, KY 40422

Bankruptcy Case 10-53348-tnw Overview: "Jr Billy Gordon's Chapter 7 bankruptcy, filed in Danville, KY in 2010-10-22, led to asset liquidation, with the case closing in 2011-02-07."
Jr Billy Gordon — Kentucky, 10-53348


ᐅ Michael Craig Gordon, Kentucky

Address: 124 Boyden Ct Danville, KY 40422

Concise Description of Bankruptcy Case 11-50835-jms7: "In a Chapter 7 bankruptcy case, Michael Craig Gordon from Danville, KY, saw his proceedings start in 2011-03-23 and complete by Jul 9, 2011, involving asset liquidation."
Michael Craig Gordon — Kentucky, 11-50835


ᐅ Norma Sue Gourley, Kentucky

Address: 303 Baughman Ave Danville, KY 40422-2206

Bankruptcy Case 14-52552-grs Overview: "Norma Sue Gourley's Chapter 7 bankruptcy, filed in Danville, KY in 11/12/2014, led to asset liquidation, with the case closing in February 10, 2015."
Norma Sue Gourley — Kentucky, 14-52552


ᐅ Debbie Grabow, Kentucky

Address: 428 Sea Biscuit Dr Danville, KY 40422-9026

Concise Description of Bankruptcy Case 16-50177-grs7: "The bankruptcy filing by Debbie Grabow, undertaken in 2016-02-05 in Danville, KY under Chapter 7, concluded with discharge in 2016-05-05 after liquidating assets."
Debbie Grabow — Kentucky, 16-50177


ᐅ Sr Richard E Gregory, Kentucky

Address: 218 Evergreen Cir Danville, KY 40422

Concise Description of Bankruptcy Case 11-50968-tnw7: "The bankruptcy record of Sr Richard E Gregory from Danville, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
Sr Richard E Gregory — Kentucky, 11-50968


ᐅ Edna Ellen Griffieth, Kentucky

Address: 390 Mansfield Rd Danville, KY 40422-9321

Bankruptcy Case 16-51093-grs Summary: "Edna Ellen Griffieth's bankruptcy, initiated in May 31, 2016 and concluded by August 2016 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Ellen Griffieth — Kentucky, 16-51093


ᐅ Michael S Griffin, Kentucky

Address: 1009 Rosemont Ave Danville, KY 40422

Concise Description of Bankruptcy Case 11-50209-jms7: "Michael S Griffin's bankruptcy, initiated in 01.27.2011 and concluded by May 2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Griffin — Kentucky, 11-50209


ᐅ Alicia K Griffin, Kentucky

Address: 40 Burckley Dr Danville, KY 40422-2325

Bankruptcy Case 09-52558-tnw Overview: "Alicia K Griffin's Chapter 13 bankruptcy in Danville, KY started in 08.10.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-25."
Alicia K Griffin — Kentucky, 09-52558


ᐅ Christopher Gross, Kentucky

Address: 128 Center St Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 12-50864-jms: "The case of Christopher Gross in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Gross — Kentucky, 12-50864


ᐅ Harold Keith Grubbs, Kentucky

Address: 303 Baughman Ave Danville, KY 40422-2206

Brief Overview of Bankruptcy Case 14-50629-grs: "The case of Harold Keith Grubbs in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Keith Grubbs — Kentucky, 14-50629


ᐅ David Halcomb, Kentucky

Address: 137 E Cheryl Ln Danville, KY 40422

Concise Description of Bankruptcy Case 11-52214-jms7: "David Halcomb's bankruptcy, initiated in 08.03.2011 and concluded by 11/19/2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Halcomb — Kentucky, 11-52214


ᐅ Jonathan L Hall, Kentucky

Address: 404 Brookhaven Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 12-50714-jms: "In Danville, KY, Jonathan L Hall filed for Chapter 7 bankruptcy in March 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-01."
Jonathan L Hall — Kentucky, 12-50714


ᐅ Candace Denise Hamilton, Kentucky

Address: 104 Toombs Ct Danville, KY 40422-2168

Bankruptcy Case 14-50646-jl Overview: "The bankruptcy filing by Candace Denise Hamilton, undertaken in Mar 18, 2014 in Danville, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Candace Denise Hamilton — Kentucky, 14-50646-jl


ᐅ Donald Hammack, Kentucky

Address: 1009 Middlebrook Dr Danville, KY 40422

Concise Description of Bankruptcy Case 10-53441-tnw7: "Donald Hammack's bankruptcy, initiated in October 2010 and concluded by 02.14.2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Hammack — Kentucky, 10-53441


ᐅ Douglas Hampton, Kentucky

Address: 1010 Scrubgrass Rd Danville, KY 40422

Concise Description of Bankruptcy Case 10-52420-tnw7: "In a Chapter 7 bankruptcy case, Douglas Hampton from Danville, KY, saw his proceedings start in 2010-07-27 and complete by Nov 12, 2010, involving asset liquidation."
Douglas Hampton — Kentucky, 10-52420


ᐅ Katherine Kelley Hancock, Kentucky

Address: 196 Candlewood Dr Danville, KY 40422-2901

Bankruptcy Case 15-51878-grs Summary: "In Danville, KY, Katherine Kelley Hancock filed for Chapter 7 bankruptcy in September 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Katherine Kelley Hancock — Kentucky, 15-51878


ᐅ Jr James R Hansche, Kentucky

Address: 5730 Alum Springs Rd Danville, KY 40422

Bankruptcy Case 11-51641-tnw Summary: "The bankruptcy record of Jr James R Hansche from Danville, KY, shows a Chapter 7 case filed in 06.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-25."
Jr James R Hansche — Kentucky, 11-51641


ᐅ Alexander Thomas Harmon, Kentucky

Address: 375 Simpson Ln Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 11-51741-jms: "The case of Alexander Thomas Harmon in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Thomas Harmon — Kentucky, 11-51741


ᐅ Robert Wayne Harris, Kentucky

Address: 2475 Parksville Crosspike Danville, KY 40422

Bankruptcy Case 13-52290-jl Overview: "Danville, KY resident Robert Wayne Harris's September 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-28."
Robert Wayne Harris — Kentucky, 13-52290-jl


ᐅ Tre A Harris, Kentucky

Address: 104 Mcclure Dr Apt 23 Danville, KY 40422-8315

Snapshot of U.S. Bankruptcy Proceeding Case 15-51018-tnw: "In a Chapter 7 bankruptcy case, Tre A Harris from Danville, KY, saw their proceedings start in 2015-05-19 and complete by 08/17/2015, involving asset liquidation."
Tre A Harris — Kentucky, 15-51018


ᐅ Gerald D Hart, Kentucky

Address: 231 Allene Dr Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 12-50089-jms: "The bankruptcy record of Gerald D Hart from Danville, KY, shows a Chapter 7 case filed in 01/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2012."
Gerald D Hart — Kentucky, 12-50089


ᐅ Thomas Hastie, Kentucky

Address: 490 Denmark Dr Danville, KY 40422

Concise Description of Bankruptcy Case 09-53164-wsh7: "Thomas Hastie's Chapter 7 bankruptcy, filed in Danville, KY in Sep 30, 2009, led to asset liquidation, with the case closing in January 7, 2010."
Thomas Hastie — Kentucky, 09-53164


ᐅ Jean K Hays, Kentucky

Address: 512 Logan Ave Danville, KY 40422

Bankruptcy Case 13-51472-jl Summary: "In Danville, KY, Jean K Hays filed for Chapter 7 bankruptcy in 06/11/2013. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2013."
Jean K Hays — Kentucky, 13-51472-jl


ᐅ James Lee Henderson, Kentucky

Address: 3020 Riverside Dr Danville, KY 40422

Bankruptcy Case 12-50473-tnw Summary: "The bankruptcy record of James Lee Henderson from Danville, KY, shows a Chapter 7 case filed in February 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2012."
James Lee Henderson — Kentucky, 12-50473


ᐅ Winfred Hensley, Kentucky

Address: 101 Castlerock Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 10-22281-tnw: "In a Chapter 7 bankruptcy case, Winfred Hensley from Danville, KY, saw his proceedings start in 08.24.2010 and complete by 2010-12-10, involving asset liquidation."
Winfred Hensley — Kentucky, 10-22281


ᐅ Sean D Herndon, Kentucky

Address: 570 Springhill Rd Danville, KY 40422

Bankruptcy Case 11-51228-tnw Summary: "In a Chapter 7 bankruptcy case, Sean D Herndon from Danville, KY, saw their proceedings start in 04.27.2011 and complete by 08.13.2011, involving asset liquidation."
Sean D Herndon — Kentucky, 11-51228


ᐅ Tera L Hester, Kentucky

Address: 102 Ashford Dr Apt 104 Danville, KY 40422-2641

Concise Description of Bankruptcy Case 15-50779-grs7: "In a Chapter 7 bankruptcy case, Tera L Hester from Danville, KY, saw her proceedings start in 2015-04-17 and complete by 07/28/2015, involving asset liquidation."
Tera L Hester — Kentucky, 15-50779


ᐅ Lon T Higley, Kentucky

Address: 128 Chandler Dr Danville, KY 40422-8449

Bankruptcy Case 14-52677-grs Overview: "Lon T Higley's bankruptcy, initiated in 2014-11-26 and concluded by February 24, 2015 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lon T Higley — Kentucky, 14-52677


ᐅ Mary E Hill, Kentucky

Address: 112 E Walnut St Danville, KY 40422

Bankruptcy Case 13-51867-tnw Overview: "In a Chapter 7 bankruptcy case, Mary E Hill from Danville, KY, saw her proceedings start in July 2013 and complete by 11/03/2013, involving asset liquidation."
Mary E Hill — Kentucky, 13-51867


ᐅ Jr Oscar Hill, Kentucky

Address: PO Box 733 Danville, KY 40423

Snapshot of U.S. Bankruptcy Proceeding Case 11-52211-tnw: "The bankruptcy filing by Jr Oscar Hill, undertaken in August 2011 in Danville, KY under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
Jr Oscar Hill — Kentucky, 11-52211


ᐅ Judy Clay Hilpl, Kentucky

Address: 133 Lausman Ave Danville, KY 40422-9522

Bankruptcy Case 2014-51624-grs Overview: "The case of Judy Clay Hilpl in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Clay Hilpl — Kentucky, 2014-51624


ᐅ Dale B Hixson, Kentucky

Address: 106 Althea Ln Danville, KY 40422

Brief Overview of Bankruptcy Case 13-51483-tnw: "Dale B Hixson's Chapter 7 bankruptcy, filed in Danville, KY in June 2013, led to asset liquidation, with the case closing in 09.16.2013."
Dale B Hixson — Kentucky, 13-51483


ᐅ William G Hoff, Kentucky

Address: PO Box 962 Danville, KY 40423

Snapshot of U.S. Bankruptcy Proceeding Case 12-53162-tnw: "In a Chapter 7 bankruptcy case, William G Hoff from Danville, KY, saw their proceedings start in 2012-12-17 and complete by 2013-03-23, involving asset liquidation."
William G Hoff — Kentucky, 12-53162


ᐅ Sandra Leber Hogue, Kentucky

Address: 113 E Broadway St Danville, KY 40422

Concise Description of Bankruptcy Case 11-52939-tnw7: "The bankruptcy filing by Sandra Leber Hogue, undertaken in October 2011 in Danville, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Sandra Leber Hogue — Kentucky, 11-52939


ᐅ Dianna D Holly, Kentucky

Address: 132 Mcintyre Cir Danville, KY 40422-1267

Bankruptcy Case 14-51215-grs Overview: "Danville, KY resident Dianna D Holly's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Dianna D Holly — Kentucky, 14-51215


ᐅ Dianna D Holly, Kentucky

Address: 132 Mcintyre Cir Danville, KY 40422-1267

Bankruptcy Case 2014-51215-grs Overview: "The bankruptcy filing by Dianna D Holly, undertaken in May 2014 in Danville, KY under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Dianna D Holly — Kentucky, 2014-51215


ᐅ Derrick S Holtzclaw, Kentucky

Address: 313 Affirmed Dr Danville, KY 40422-9203

Bankruptcy Case 14-50161-grs Summary: "In Danville, KY, Derrick S Holtzclaw filed for Chapter 7 bankruptcy in January 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2014."
Derrick S Holtzclaw — Kentucky, 14-50161


ᐅ Rita Elaine Hooper, Kentucky

Address: 536 Jean Dr Danville, KY 40422

Concise Description of Bankruptcy Case 12-51817-jms7: "Danville, KY resident Rita Elaine Hooper's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2012."
Rita Elaine Hooper — Kentucky, 12-51817


ᐅ Edmond Eugene Horton, Kentucky

Address: 442 Smith St Danville, KY 40422-1452

Bankruptcy Case 16-50659-grs Summary: "The case of Edmond Eugene Horton in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmond Eugene Horton — Kentucky, 16-50659


ᐅ Brenda S Hudson, Kentucky

Address: 401 Holiday Dr Danville, KY 40422

Bankruptcy Case 13-50433-tnw Overview: "The bankruptcy record of Brenda S Hudson from Danville, KY, shows a Chapter 7 case filed in February 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2013."
Brenda S Hudson — Kentucky, 13-50433


ᐅ Edward Huguely, Kentucky

Address: 177 Candlewood Dr Danville, KY 40422

Concise Description of Bankruptcy Case 10-53040-jms7: "The bankruptcy record of Edward Huguely from Danville, KY, shows a Chapter 7 case filed in 09.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2011."
Edward Huguely — Kentucky, 10-53040


ᐅ Pamela Huguely, Kentucky

Address: 177 Candlewood Dr Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-50356-tnw: "Pamela Huguely's bankruptcy, initiated in 2010-02-05 and concluded by 05.12.2010 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Huguely — Kentucky, 10-50356


ᐅ Kristy Michelle Hunt, Kentucky

Address: 103 Ridge View Rd Danville, KY 40422-1063

Brief Overview of Bankruptcy Case 16-30082-grs: "The bankruptcy record of Kristy Michelle Hunt from Danville, KY, shows a Chapter 7 case filed in Mar 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2016."
Kristy Michelle Hunt — Kentucky, 16-30082


ᐅ Stephen Thomas Isaac, Kentucky

Address: 5775 Alum Springs Rd Danville, KY 40422-9670

Brief Overview of Bankruptcy Case 2014-50901-grs: "The case of Stephen Thomas Isaac in Danville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Thomas Isaac — Kentucky, 2014-50901


ᐅ Lynda Kay Jackson, Kentucky

Address: 100 Saint Josephs Ct Danville, KY 40422-1471

Bankruptcy Case 2014-52004-grs Summary: "The bankruptcy record of Lynda Kay Jackson from Danville, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-27."
Lynda Kay Jackson — Kentucky, 2014-52004


ᐅ Michelle Jeffries, Kentucky

Address: 978 Bluegrass Pike Danville, KY 40422

Snapshot of U.S. Bankruptcy Proceeding Case 10-50146-jms: "The bankruptcy record of Michelle Jeffries from Danville, KY, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Michelle Jeffries — Kentucky, 10-50146


ᐅ Dennis Jennings, Kentucky

Address: 1289 Quarry Rd Danville, KY 40422

Concise Description of Bankruptcy Case 10-52948-jms7: "Dennis Jennings's bankruptcy, initiated in 09/16/2010 and concluded by Jan 2, 2011 in Danville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Jennings — Kentucky, 10-52948


ᐅ Keisha Malinde Johnson, Kentucky

Address: 118 Willow Creek Dr Danville, KY 40422

Concise Description of Bankruptcy Case 13-50013-tnw7: "In a Chapter 7 bankruptcy case, Keisha Malinde Johnson from Danville, KY, saw her proceedings start in 01.03.2013 and complete by April 9, 2013, involving asset liquidation."
Keisha Malinde Johnson — Kentucky, 13-50013


ᐅ Connie Jean Johnson, Kentucky

Address: 1101 Hustonville Rd Danville, KY 40422

Brief Overview of Bankruptcy Case 14-52684-grs: "The bankruptcy record of Connie Jean Johnson from Danville, KY, shows a Chapter 7 case filed in Nov 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2015."
Connie Jean Johnson — Kentucky, 14-52684


ᐅ Jr Elwood Jones, Kentucky

Address: 12 Alexander Dr Danville, KY 40422

Concise Description of Bankruptcy Case 11-50578-jms7: "Jr Elwood Jones's Chapter 7 bankruptcy, filed in Danville, KY in 2011-02-28, led to asset liquidation, with the case closing in 2011-06-16."
Jr Elwood Jones — Kentucky, 11-50578


ᐅ Bryan E Jones, Kentucky

Address: 216 Citation Dr Danville, KY 40422

Brief Overview of Bankruptcy Case 11-53178-tnw: "The bankruptcy filing by Bryan E Jones, undertaken in 2011-11-16 in Danville, KY under Chapter 7, concluded with discharge in 03/03/2012 after liquidating assets."
Bryan E Jones — Kentucky, 11-53178


ᐅ Mary Beth Jones, Kentucky

Address: 316 Forrest Ave Danville, KY 40422-1209

Bankruptcy Case 16-50233-grs Summary: "The bankruptcy record of Mary Beth Jones from Danville, KY, shows a Chapter 7 case filed in 02/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2016."
Mary Beth Jones — Kentucky, 16-50233


ᐅ Iii James William Jordan, Kentucky

Address: 1013 Ridgeway Dr Danville, KY 40422

Concise Description of Bankruptcy Case 11-50588-jms7: "The bankruptcy filing by Iii James William Jordan, undertaken in 02.28.2011 in Danville, KY under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Iii James William Jordan — Kentucky, 11-50588