personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Florence, 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 Megan R Hale, Kentucky

Address: 7823 Riehl Dr Apt 4 Florence, KY 41042-2640

Concise Description of Bankruptcy Case 16-20889-tnw7: "The bankruptcy filing by Megan R Hale, undertaken in July 1, 2016 in Florence, KY under Chapter 7, concluded with discharge in 2016-09-29 after liquidating assets."
Megan R Hale — Kentucky, 16-20889


ᐅ Stephanie Marie Hall, Kentucky

Address: 6167 Ancient Oak Dr Apt 191 Florence, KY 41042-1026

Bankruptcy Case 16-21152-tnw Overview: "The bankruptcy record of Stephanie Marie Hall from Florence, KY, shows a Chapter 7 case filed in 2016-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2016."
Stephanie Marie Hall — Kentucky, 16-21152


ᐅ Donda Michelle Hall, Kentucky

Address: Treillises Drive Apt 1213 Florence, KY 41042

Bankruptcy Case 15-20073-tnw Summary: "The case of Donda Michelle Hall in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donda Michelle Hall — Kentucky, 15-20073


ᐅ Richard Hall, Kentucky

Address: 7793 Bridgegate Ct Florence, KY 41042

Concise Description of Bankruptcy Case 09-22692-wsh7: "The case of Richard Hall in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Hall — Kentucky, 09-22692


ᐅ Carl D Hall, Kentucky

Address: 448 Marian Ln Apt 5 Florence, KY 41042-4455

Snapshot of U.S. Bankruptcy Proceeding Case 14-20724-tnw: "In Florence, KY, Carl D Hall filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Carl D Hall — Kentucky, 14-20724


ᐅ Jonathan Everett Hall, Kentucky

Address: 8424 Stratford Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20652-tnw: "Jonathan Everett Hall's Chapter 7 bankruptcy, filed in Florence, KY in March 2011, led to asset liquidation, with the case closing in 07/01/2011."
Jonathan Everett Hall — Kentucky, 11-20652


ᐅ Cheryl A Hall, Kentucky

Address: 1324 Ashford Pl Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20230-tnw: "The bankruptcy record of Cheryl A Hall from Florence, KY, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2012."
Cheryl A Hall — Kentucky, 12-20230


ᐅ Brian C Hall, Kentucky

Address: 6589 Watson Ln Florence, KY 41042-4392

Bankruptcy Case 15-20456-tnw Summary: "Florence, KY resident Brian C Hall's 2015-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Brian C Hall — Kentucky, 15-20456


ᐅ William M Hall, Kentucky

Address: 109 Hillside Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21457-tnw: "William M Hall's bankruptcy, initiated in Aug 13, 2013 and concluded by November 17, 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Hall — Kentucky, 13-21457


ᐅ Michael Paul Hall, Kentucky

Address: 965 Jenny Ct Florence, KY 41042

Bankruptcy Case 13-22150-tnw Summary: "The case of Michael Paul Hall in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Paul Hall — Kentucky, 13-22150


ᐅ Annie M Hall, Kentucky

Address: 248 Main St Apt C101 Florence, KY 41042-4080

Brief Overview of Bankruptcy Case 2014-21219-tnw: "The case of Annie M Hall in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie M Hall — Kentucky, 2014-21219


ᐅ Dawn Lurae Hall, Kentucky

Address: 10272 Crossbow Ct Apt 12 Florence, KY 41042-4410

Brief Overview of Bankruptcy Case 14-20278-tnw: "In Florence, KY, Dawn Lurae Hall filed for Chapter 7 bankruptcy in 02/28/2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Dawn Lurae Hall — Kentucky, 14-20278


ᐅ Gary M Hamilton, Kentucky

Address: 10381 Sunset Dr Florence, KY 41042

Bankruptcy Case 12-20922-tnw Overview: "The case of Gary M Hamilton in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary M Hamilton — Kentucky, 12-20922


ᐅ Rodney A Hamilton, Kentucky

Address: 8725 Sentry Dr Florence, KY 41042-8275

Bankruptcy Case 14-21753-tnw Overview: "Rodney A Hamilton's bankruptcy, initiated in 11.26.2014 and concluded by 02/24/2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney A Hamilton — Kentucky, 14-21753


ᐅ Doug Hamilton, Kentucky

Address: 388 Marian Ln Apt 10 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21154-tnw: "Doug Hamilton's Chapter 7 bankruptcy, filed in Florence, KY in Apr 27, 2010, led to asset liquidation, with the case closing in August 2010."
Doug Hamilton — Kentucky, 10-21154


ᐅ Michele A Hamilton, Kentucky

Address: 8725 Sentry Dr Florence, KY 41042-8275

Bankruptcy Case 14-21753-tnw Overview: "Florence, KY resident Michele A Hamilton's Nov 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Michele A Hamilton — Kentucky, 14-21753


ᐅ Robert James Hamilton, Kentucky

Address: 9088 Timberbrook Ln Florence, KY 41042-6929

Concise Description of Bankruptcy Case 1:14-bk-144127: "Robert James Hamilton's Chapter 7 bankruptcy, filed in Florence, KY in 2014-10-23, led to asset liquidation, with the case closing in Jan 21, 2015."
Robert James Hamilton — Kentucky, 1:14-bk-14412


ᐅ Mohammed Hammar, Kentucky

Address: 7755 Plantation Dr Apt 11 Florence, KY 41042-1868

Bankruptcy Case 2014-21114-tnw Summary: "Mohammed Hammar's Chapter 7 bankruptcy, filed in Florence, KY in 07.28.2014, led to asset liquidation, with the case closing in 10/26/2014."
Mohammed Hammar — Kentucky, 2014-21114


ᐅ Barry G Hampton, Kentucky

Address: 6031 Montrose Ave Florence, KY 41042-5002

Brief Overview of Bankruptcy Case 16-20781-tnw: "In a Chapter 7 bankruptcy case, Barry G Hampton from Florence, KY, saw his proceedings start in 06/10/2016 and complete by 2016-09-08, involving asset liquidation."
Barry G Hampton — Kentucky, 16-20781


ᐅ Mae E Hampton, Kentucky

Address: 1037 Amber Dr Florence, KY 41042-1267

Concise Description of Bankruptcy Case 16-20080-tnw7: "The bankruptcy filing by Mae E Hampton, undertaken in Jan 28, 2016 in Florence, KY under Chapter 7, concluded with discharge in 04/27/2016 after liquidating assets."
Mae E Hampton — Kentucky, 16-20080


ᐅ Amie Rene Hargis, Kentucky

Address: 8522 Preakness Dr Florence, KY 41042

Bankruptcy Case 12-20723-tnw Summary: "The case of Amie Rene Hargis in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amie Rene Hargis — Kentucky, 12-20723


ᐅ Christopher Dalton Hargis, Kentucky

Address: 2 Lloyd Ave Florence, KY 41042-1607

Concise Description of Bankruptcy Case 16-20774-tnw7: "The bankruptcy filing by Christopher Dalton Hargis, undertaken in June 2016 in Florence, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Christopher Dalton Hargis — Kentucky, 16-20774


ᐅ Crystal Harkenreader, Kentucky

Address: 7534 Hillcrest Dr Apt A Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20524-tnw: "The bankruptcy record of Crystal Harkenreader from Florence, KY, shows a Chapter 7 case filed in Mar 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2013."
Crystal Harkenreader — Kentucky, 13-20524


ᐅ Ronald Harlow, Kentucky

Address: 31 Vivian Dr Florence, KY 41042

Bankruptcy Case 10-20062-tnw Summary: "In Florence, KY, Ronald Harlow filed for Chapter 7 bankruptcy in Jan 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2010."
Ronald Harlow — Kentucky, 10-20062


ᐅ Robert S Harney, Kentucky

Address: 636 Friars Ln Apt 6 Florence, KY 41042-4556

Snapshot of U.S. Bankruptcy Proceeding Case 15-20479-tnw: "Robert S Harney's bankruptcy, initiated in 04.06.2015 and concluded by Jul 5, 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Harney — Kentucky, 15-20479


ᐅ Matthew Alan Harper, Kentucky

Address: 6809 Sebree Dr Apt 9 Florence, KY 41042-2042

Bankruptcy Case 14-31303-dof Summary: "Florence, KY resident Matthew Alan Harper's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Matthew Alan Harper — Kentucky, 14-31303


ᐅ Cunigan Denice Nicole Harris, Kentucky

Address: 347 White Pine Cir Florence, KY 41042-3389

Concise Description of Bankruptcy Case 14-21717-tnw7: "In a Chapter 7 bankruptcy case, Cunigan Denice Nicole Harris from Florence, KY, saw her proceedings start in 11.21.2014 and complete by 02.19.2015, involving asset liquidation."
Cunigan Denice Nicole Harris — Kentucky, 14-21717


ᐅ Jr David E Harris, Kentucky

Address: 41 Russell St Florence, KY 41042

Concise Description of Bankruptcy Case 11-20272-tnw7: "The case of Jr David E Harris in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David E Harris — Kentucky, 11-20272


ᐅ Pamela Rae Harrison, Kentucky

Address: 7108 Curtis Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21762-tnw: "Pamela Rae Harrison's bankruptcy, initiated in 07.27.2011 and concluded by 11.12.2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Rae Harrison — Kentucky, 11-21762


ᐅ Candace L Harrison, Kentucky

Address: 191 Patty Ln Florence, KY 41042

Bankruptcy Case 11-20634-tnw Overview: "The case of Candace L Harrison in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace L Harrison — Kentucky, 11-20634


ᐅ Peggy Harthun, Kentucky

Address: 648 Friars Ln Apt 11 Florence, KY 41042

Bankruptcy Case 10-23265-tnw Overview: "Peggy Harthun's Chapter 7 bankruptcy, filed in Florence, KY in 2010-12-14, led to asset liquidation, with the case closing in April 2011."
Peggy Harthun — Kentucky, 10-23265


ᐅ Janet D Harwood, Kentucky

Address: 152 Saddlebrook Ln Unit 465 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21418-tnw: "Janet D Harwood's Chapter 7 bankruptcy, filed in Florence, KY in 2012-07-28, led to asset liquidation, with the case closing in 11.13.2012."
Janet D Harwood — Kentucky, 12-21418


ᐅ Mark E Hatfield, Kentucky

Address: 8111 Connector Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20092-tnw: "The bankruptcy record of Mark E Hatfield from Florence, KY, shows a Chapter 7 case filed in January 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2012."
Mark E Hatfield — Kentucky, 12-20092


ᐅ Donna M Hatter, Kentucky

Address: 43 Banklick St Apt 13 Florence, KY 41042-2381

Brief Overview of Bankruptcy Case 14-20284-tnw: "Donna M Hatter's Chapter 7 bankruptcy, filed in Florence, KY in 2014-02-28, led to asset liquidation, with the case closing in 05/29/2014."
Donna M Hatter — Kentucky, 14-20284


ᐅ David John Hatton, Kentucky

Address: 7452 Thunder Ridge Dr Florence, KY 41042-8281

Snapshot of U.S. Bankruptcy Proceeding Case 08-20234-tnw: "David John Hatton, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in 02.12.2008, culminating in its successful completion by May 6, 2013."
David John Hatton — Kentucky, 08-20234


ᐅ Edwina Hatton, Kentucky

Address: PO Box 814 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 09-23086-wsh: "In Florence, KY, Edwina Hatton filed for Chapter 7 bankruptcy in 2009-11-28. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2010."
Edwina Hatton — Kentucky, 09-23086


ᐅ Richard Haugh, Kentucky

Address: 203 Mikkelsen Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21688-tnw: "In Florence, KY, Richard Haugh filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Richard Haugh — Kentucky, 10-21688


ᐅ Phillip E Havlin, Kentucky

Address: 8124 Diane Dr Apt 6 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20282-tnw: "In a Chapter 7 bankruptcy case, Phillip E Havlin from Florence, KY, saw his proceedings start in Feb 20, 2012 and complete by 06/07/2012, involving asset liquidation."
Phillip E Havlin — Kentucky, 12-20282


ᐅ Donald Haynes, Kentucky

Address: 58 Edwards Ave Florence, KY 41042

Bankruptcy Case 10-21246-tnw Summary: "The bankruptcy filing by Donald Haynes, undertaken in 05/01/2010 in Florence, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Donald Haynes — Kentucky, 10-21246


ᐅ Michael H Haynes, Kentucky

Address: 2604 Palmetto Ct Florence, KY 41042-9011

Bankruptcy Case 09-20191-tnw Overview: "The bankruptcy record for Michael H Haynes from Florence, KY, under Chapter 13, filed in February 2009, involved setting up a repayment plan, finalized by 09.28.2012."
Michael H Haynes — Kentucky, 09-20191


ᐅ Karen R Hays, Kentucky

Address: 25 Russell St Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21791-tnw: "The bankruptcy filing by Karen R Hays, undertaken in 2013-10-11 in Florence, KY under Chapter 7, concluded with discharge in 2014-01-15 after liquidating assets."
Karen R Hays — Kentucky, 13-21791


ᐅ Sr Michael D Haywood, Kentucky

Address: 1365 Cayton Rd Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20783-tnw: "The case of Sr Michael D Haywood in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael D Haywood — Kentucky, 13-20783


ᐅ Cloene Hedrick, Kentucky

Address: 6586 Louise Ct Florence, KY 41042

Bankruptcy Case 10-21112-tnw Overview: "Florence, KY resident Cloene Hedrick's 04/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2010."
Cloene Hedrick — Kentucky, 10-21112


ᐅ David J Hehman, Kentucky

Address: 978 E Circle Dr Florence, KY 41042

Bankruptcy Case 11-21727-tnw Overview: "The bankruptcy record of David J Hehman from Florence, KY, shows a Chapter 7 case filed in July 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-10."
David J Hehman — Kentucky, 11-21727


ᐅ Jason Heighton, Kentucky

Address: 7058 Sweetwater Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-22054-tnw7: "The bankruptcy filing by Jason Heighton, undertaken in 2010-07-29 in Florence, KY under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Jason Heighton — Kentucky, 10-22054


ᐅ Jennifer A Hein, Kentucky

Address: 182 Langshire Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20814-tnw: "In a Chapter 7 bankruptcy case, Jennifer A Hein from Florence, KY, saw her proceedings start in March 2011 and complete by 07.17.2011, involving asset liquidation."
Jennifer A Hein — Kentucky, 11-20814


ᐅ Curtis Helmer, Kentucky

Address: 6112 Sunlight Dr Apt G Florence, KY 41042-2867

Bankruptcy Case 15-21641-tnw Summary: "Curtis Helmer's Chapter 7 bankruptcy, filed in Florence, KY in 11.24.2015, led to asset liquidation, with the case closing in 2016-02-22."
Curtis Helmer — Kentucky, 15-21641


ᐅ Dexter L Helton, Kentucky

Address: 1055 Buckland Pl Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22239-tnw: "In a Chapter 7 bankruptcy case, Dexter L Helton from Florence, KY, saw his proceedings start in November 30, 2012 and complete by Mar 6, 2013, involving asset liquidation."
Dexter L Helton — Kentucky, 12-22239


ᐅ Gary Helton, Kentucky

Address: 353 Ryan Pl Florence, KY 41042

Bankruptcy Case 09-22861-wsh Summary: "Gary Helton's Chapter 7 bankruptcy, filed in Florence, KY in 2009-10-31, led to asset liquidation, with the case closing in Feb 4, 2010."
Gary Helton — Kentucky, 09-22861


ᐅ John P Helton, Kentucky

Address: 1320 Tamarack Cir Apt J Florence, KY 41042-8751

Snapshot of U.S. Bankruptcy Proceeding Case 15-20015-tnw: "The case of John P Helton in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Helton — Kentucky, 15-20015


ᐅ Daniel Benjamin Hemmerle, Kentucky

Address: 2 Tee St Florence, KY 41042-1332

Snapshot of U.S. Bankruptcy Proceeding Case 15-21666-tnw: "The bankruptcy record of Daniel Benjamin Hemmerle from Florence, KY, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Daniel Benjamin Hemmerle — Kentucky, 15-21666


ᐅ William Roy Henderson, Kentucky

Address: 8459 US Highway 42 Ste 245 Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21669-tnw: "The case of William Roy Henderson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Roy Henderson — Kentucky, 13-21669


ᐅ Gary Allen Henderson, Kentucky

Address: 884 Trellises Dr Apt 822 Florence, KY 41042

Bankruptcy Case 11-21906-tnw Summary: "In Florence, KY, Gary Allen Henderson filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2011."
Gary Allen Henderson — Kentucky, 11-21906


ᐅ Walter Eugene Henry, Kentucky

Address: 121 Wellington Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20773-tnw: "Florence, KY resident Walter Eugene Henry's 04/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2013."
Walter Eugene Henry — Kentucky, 13-20773


ᐅ William Glenn Henson, Kentucky

Address: 858 Sunnybrook Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21038-tnw: "William Glenn Henson's bankruptcy, initiated in 05.24.2012 and concluded by 09.09.2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Glenn Henson — Kentucky, 12-21038


ᐅ Thomas Henson, Kentucky

Address: 6745 Shenandoah Dr Apt 3 Florence, KY 41042-2565

Brief Overview of Bankruptcy Case 09-22609-tnw: "Thomas Henson's Florence, KY bankruptcy under Chapter 13 in Oct 9, 2009 led to a structured repayment plan, successfully discharged in 2012-10-19."
Thomas Henson — Kentucky, 09-22609


ᐅ Jr Wilgus Herald, Kentucky

Address: 53 Utz Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22625-tnw: "The bankruptcy record of Jr Wilgus Herald from Florence, KY, shows a Chapter 7 case filed in September 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-14."
Jr Wilgus Herald — Kentucky, 10-22625


ᐅ Ronald Dean Herald, Kentucky

Address: PO Box 1554 Florence, KY 41022

Bankruptcy Case 12-20273-tnw Overview: "Ronald Dean Herald's bankruptcy, initiated in 2012-02-18 and concluded by 06.05.2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Dean Herald — Kentucky, 12-20273


ᐅ Bobbie Rae Herald, Kentucky

Address: 7054 Manderlay Dr Florence, KY 41042-2827

Brief Overview of Bankruptcy Case 15-20600-tnw: "In Florence, KY, Bobbie Rae Herald filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Bobbie Rae Herald — Kentucky, 15-20600


ᐅ Donald Ray Herald, Kentucky

Address: 7054 Manderlay Dr Florence, KY 41042-2827

Snapshot of U.S. Bankruptcy Proceeding Case 15-20600-tnw: "The bankruptcy filing by Donald Ray Herald, undertaken in April 30, 2015 in Florence, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Donald Ray Herald — Kentucky, 15-20600


ᐅ Scott E Herbstreit, Kentucky

Address: 39 Vivian Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21935-tnw: "In a Chapter 7 bankruptcy case, Scott E Herbstreit from Florence, KY, saw their proceedings start in 2011-08-19 and complete by Dec 5, 2011, involving asset liquidation."
Scott E Herbstreit — Kentucky, 11-21935


ᐅ James A Hermann, Kentucky

Address: 776 Brittany Trl Florence, KY 41042

Bankruptcy Case 11-21831-tnw Overview: "The bankruptcy filing by James A Hermann, undertaken in 2011-08-05 in Florence, KY under Chapter 7, concluded with discharge in 11.21.2011 after liquidating assets."
James A Hermann — Kentucky, 11-21831


ᐅ Gerardo Hernandez, Kentucky

Address: 928 Trellises Dr Apt 924 Florence, KY 41042

Concise Description of Bankruptcy Case 1:13-bk-112657: "The bankruptcy record of Gerardo Hernandez from Florence, KY, shows a Chapter 7 case filed in 03/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2013."
Gerardo Hernandez — Kentucky, 1:13-bk-11265


ᐅ William M Herrmann, Kentucky

Address: 16 Patricia St Florence, KY 41042

Bankruptcy Case 11-20641-tnw Summary: "William M Herrmann's bankruptcy, initiated in 03/15/2011 and concluded by 07.01.2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Herrmann — Kentucky, 11-20641


ᐅ Amanda M Herthel, Kentucky

Address: 917 Virginia Ave Florence, KY 41042

Concise Description of Bankruptcy Case 12-20268-tnw7: "The case of Amanda M Herthel in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda M Herthel — Kentucky, 12-20268


ᐅ Nicholas A Herweck, Kentucky

Address: 7418 Thunder Ridge Dr Florence, KY 41042

Bankruptcy Case 11-01898 Summary: "In Florence, KY, Nicholas A Herweck filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2011."
Nicholas A Herweck — Kentucky, 11-01898


ᐅ Wendy D Herweck, Kentucky

Address: 7418 Thunder Ridge Dr Florence, KY 41042

Bankruptcy Case 13-21514-tnw Overview: "In Florence, KY, Wendy D Herweck filed for Chapter 7 bankruptcy in August 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2013."
Wendy D Herweck — Kentucky, 13-21514


ᐅ Paul R Hess, Kentucky

Address: 6570 Watson Ln Florence, KY 41042-4387

Concise Description of Bankruptcy Case 07-21800-tnw7: "2007-11-20 marked the beginning of Paul R Hess's Chapter 13 bankruptcy in Florence, KY, entailing a structured repayment schedule, completed by 2012-11-20."
Paul R Hess — Kentucky, 07-21800


ᐅ Benjamin Heuser, Kentucky

Address: 7040 Curtis Ave Florence, KY 41042

Bankruptcy Case 10-20318-tnw Overview: "Benjamin Heuser's Chapter 7 bankruptcy, filed in Florence, KY in February 2010, led to asset liquidation, with the case closing in 2010-05-16."
Benjamin Heuser — Kentucky, 10-20318


ᐅ Stephen Hiatt, Kentucky

Address: 7100 Shenandoah Dr Apt 9 Florence, KY 41042

Bankruptcy Case 10-21815-tnw Overview: "The bankruptcy filing by Stephen Hiatt, undertaken in June 30, 2010 in Florence, KY under Chapter 7, concluded with discharge in 10/16/2010 after liquidating assets."
Stephen Hiatt — Kentucky, 10-21815


ᐅ Ashley Hibbett, Kentucky

Address: 110 Valley Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20435-tnw: "The bankruptcy filing by Ashley Hibbett, undertaken in 03/08/2013 in Florence, KY under Chapter 7, concluded with discharge in June 12, 2013 after liquidating assets."
Ashley Hibbett — Kentucky, 13-20435


ᐅ Joseph Hibbett, Kentucky

Address: 110 Valley Dr Florence, KY 41042-2420

Brief Overview of Bankruptcy Case 2014-21206-tnw: "Joseph Hibbett's bankruptcy, initiated in 08/14/2014 and concluded by 2014-11-12 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Hibbett — Kentucky, 2014-21206


ᐅ John Hicks, Kentucky

Address: 1882 Grovepointe Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20362-tnw: "John Hicks's Chapter 7 bankruptcy, filed in Florence, KY in February 2010, led to asset liquidation, with the case closing in Jun 5, 2010."
John Hicks — Kentucky, 10-20362


ᐅ Joyce Mae Hicks, Kentucky

Address: 10 Sanders Dr Florence, KY 41042-2112

Bankruptcy Case 16-20863-tnw Overview: "In a Chapter 7 bankruptcy case, Joyce Mae Hicks from Florence, KY, saw her proceedings start in 2016-06-29 and complete by September 2016, involving asset liquidation."
Joyce Mae Hicks — Kentucky, 16-20863


ᐅ Paul Frederick Hicks, Kentucky

Address: 10 Sanders Dr Florence, KY 41042-2112

Bankruptcy Case 16-20863-tnw Summary: "Florence, KY resident Paul Frederick Hicks's 06.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2016."
Paul Frederick Hicks — Kentucky, 16-20863


ᐅ Bashaw Desiree L Hicks, Kentucky

Address: 9382 Lago Mar Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-22635-tnw: "Florence, KY resident Bashaw Desiree L Hicks's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Bashaw Desiree L Hicks — Kentucky, 11-22635


ᐅ Joe F Hicks, Kentucky

Address: 60 Creekside Dr Florence, KY 41042-9391

Bankruptcy Case 14-21762-tnw Summary: "In a Chapter 7 bankruptcy case, Joe F Hicks from Florence, KY, saw their proceedings start in 11.28.2014 and complete by 2015-02-26, involving asset liquidation."
Joe F Hicks — Kentucky, 14-21762


ᐅ Kara A Hookey, Kentucky

Address: 6360 Cliff Side Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20850-tnw: "Florence, KY resident Kara A Hookey's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Kara A Hookey — Kentucky, 11-20850


ᐅ Gwendolyn Y Hopper, Kentucky

Address: 550 Mount Zion Rd Apt 396 Florence, KY 41042

Bankruptcy Case 13-20911-tnw Overview: "Gwendolyn Y Hopper's bankruptcy, initiated in 2013-05-16 and concluded by 08/20/2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Y Hopper — Kentucky, 13-20911


ᐅ Jr Marion Hopper, Kentucky

Address: 725 Buckshire Gln Florence, KY 41042

Concise Description of Bankruptcy Case 12-22362-tnw7: "Jr Marion Hopper's Chapter 7 bankruptcy, filed in Florence, KY in 12.17.2012, led to asset liquidation, with the case closing in March 2013."
Jr Marion Hopper — Kentucky, 12-22362


ᐅ Judy B Hornsby, Kentucky

Address: 6812 Sebree Dr Apt 3 Florence, KY 41042

Bankruptcy Case 12-20605-tnw Overview: "The case of Judy B Hornsby in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy B Hornsby — Kentucky, 12-20605


ᐅ Benjamin Hoskins, Kentucky

Address: 1827 Chesney Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20461-tnw: "The bankruptcy record of Benjamin Hoskins from Florence, KY, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Benjamin Hoskins — Kentucky, 10-20461


ᐅ Rhonda House, Kentucky

Address: 110 Pinehurst Dr Apt 4 Florence, KY 41042

Brief Overview of Bankruptcy Case 09-23002-wsh: "Florence, KY resident Rhonda House's November 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2010."
Rhonda House — Kentucky, 09-23002


ᐅ William R Houston, Kentucky

Address: 7045 Running Fox Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21656-tnw: "The case of William R Houston in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Houston — Kentucky, 13-21656


ᐅ Patrick Warren Houze, Kentucky

Address: 8598 Winthrop Cir Florence, KY 41042

Concise Description of Bankruptcy Case 12-20612-tnw7: "In a Chapter 7 bankruptcy case, Patrick Warren Houze from Florence, KY, saw his proceedings start in March 29, 2012 and complete by July 2012, involving asset liquidation."
Patrick Warren Houze — Kentucky, 12-20612


ᐅ Jonathan Howe, Kentucky

Address: PO Box 6354 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 09-22624-wsh: "Jonathan Howe's bankruptcy, initiated in October 12, 2009 and concluded by 2010-01-29 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Howe — Kentucky, 09-22624


ᐅ Dorothy Jane Howell, Kentucky

Address: 5635 Hazel Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21838-tnw: "Florence, KY resident Dorothy Jane Howell's 08/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2011."
Dorothy Jane Howell — Kentucky, 11-21838


ᐅ Heather Huddle, Kentucky

Address: 232 Belair Cir Florence, KY 41042

Concise Description of Bankruptcy Case 11-21293-tnw7: "The bankruptcy record of Heather Huddle from Florence, KY, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2011."
Heather Huddle — Kentucky, 11-21293


ᐅ Mitchell K Hudson, Kentucky

Address: 7959 Dixie Hwy Apt 2 Florence, KY 41042

Bankruptcy Case 13-21184-tnw Summary: "In Florence, KY, Mitchell K Hudson filed for Chapter 7 bankruptcy in 2013-07-01. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2013."
Mitchell K Hudson — Kentucky, 13-21184


ᐅ Sr Ben Huff, Kentucky

Address: 1565 Shady Cove Ln Florence, KY 41042

Bankruptcy Case 11-22199-tnw Overview: "Florence, KY resident Sr Ben Huff's 2011-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-12."
Sr Ben Huff — Kentucky, 11-22199


ᐅ Ashley R Hughes, Kentucky

Address: 222 Meadow Creek Dr Florence, KY 41042-9354

Bankruptcy Case 2014-21155-tnw Overview: "The case of Ashley R Hughes in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley R Hughes — Kentucky, 2014-21155


ᐅ Bobbie Lynn Humfleet, Kentucky

Address: 10157 Breezy Ln Florence, KY 41042

Concise Description of Bankruptcy Case 12-21134-tnw7: "Florence, KY resident Bobbie Lynn Humfleet's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2012."
Bobbie Lynn Humfleet — Kentucky, 12-21134


ᐅ Janice Humphrey, Kentucky

Address: 97 Goodridge Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20726-tnw: "In a Chapter 7 bankruptcy case, Janice Humphrey from Florence, KY, saw her proceedings start in Mar 19, 2010 and complete by 07/05/2010, involving asset liquidation."
Janice Humphrey — Kentucky, 10-20726


ᐅ Laura Hunley, Kentucky

Address: 108 Joann Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20176-tnw: "The case of Laura Hunley in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Hunley — Kentucky, 13-20176


ᐅ Michael Edward Hunt, Kentucky

Address: 8381 Redcedar Ct Florence, KY 41042-9650

Bankruptcy Case 16-20181-tnw Summary: "In Florence, KY, Michael Edward Hunt filed for Chapter 7 bankruptcy in 2016-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
Michael Edward Hunt — Kentucky, 16-20181


ᐅ Tina Marie Hunt, Kentucky

Address: PO Box 1243 Florence, KY 41022-1243

Bankruptcy Case 16-20181-tnw Overview: "Tina Marie Hunt's Chapter 7 bankruptcy, filed in Florence, KY in Feb 22, 2016, led to asset liquidation, with the case closing in May 22, 2016."
Tina Marie Hunt — Kentucky, 16-20181


ᐅ Dennis J Hurm, Kentucky

Address: 6761 Curtis Way Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-22015-tnw: "The bankruptcy filing by Dennis J Hurm, undertaken in November 2013 in Florence, KY under Chapter 7, concluded with discharge in Feb 23, 2014 after liquidating assets."
Dennis J Hurm — Kentucky, 13-22015


ᐅ Matthew Hutchison, Kentucky

Address: 7959 Dixie Hwy Apt 5 Florence, KY 41042

Bankruptcy Case 12-21983-tnw Summary: "The bankruptcy record of Matthew Hutchison from Florence, 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."
Matthew Hutchison — Kentucky, 12-21983


ᐅ Ii Clarence Hutton, Kentucky

Address: 1707 Arborwood Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-20359-tnw7: "The bankruptcy record of Ii Clarence Hutton from Florence, KY, shows a Chapter 7 case filed in 02/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-05."
Ii Clarence Hutton — Kentucky, 10-20359


ᐅ Sandy Huwel, Kentucky

Address: 1002 Hackney Ct Florence, KY 41042

Bankruptcy Case 11-22466-tnw Overview: "The bankruptcy record of Sandy Huwel from Florence, KY, shows a Chapter 7 case filed in October 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
Sandy Huwel — Kentucky, 11-22466