personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Henderson, 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 Anne M Gilmore, Kentucky

Address: 2519 Irish Ivy Ln Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-41200-acs: "Anne M Gilmore's bankruptcy, initiated in 11/01/2013 and concluded by Feb 5, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne M Gilmore — Kentucky, 13-41200


ᐅ Joshua Wayne Gilmore, Kentucky

Address: 702 Letcher St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40887-acs7: "In Henderson, KY, Joshua Wayne Gilmore filed for Chapter 7 bankruptcy in Aug 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2013."
Joshua Wayne Gilmore — Kentucky, 13-40887


ᐅ Mark Allen Grossman, Kentucky

Address: 1021 Trail Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41533: "Mark Allen Grossman's Chapter 7 bankruptcy, filed in Henderson, KY in 11/16/2011, led to asset liquidation, with the case closing in Mar 3, 2012."
Mark Allen Grossman — Kentucky, 11-41533


ᐅ Derek Groves, Kentucky

Address: 771 Lakeview Dr Apt 11D Henderson, KY 42420-5123

Bankruptcy Case 15-40664-acs Overview: "In a Chapter 7 bankruptcy case, Derek Groves from Henderson, KY, saw his proceedings start in 08.11.2015 and complete by 2015-11-09, involving asset liquidation."
Derek Groves — Kentucky, 15-40664


ᐅ Steven A Gugel, Kentucky

Address: 222 Clay St Henderson, KY 42420-3503

Bankruptcy Case 14-40319-acs Summary: "Henderson, KY resident Steven A Gugel's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-22."
Steven A Gugel — Kentucky, 14-40319


ᐅ Ellice Holly Gullett, Kentucky

Address: 1604 N Elm St Henderson, KY 42420-2606

Bankruptcy Case 2014-40358-acs Summary: "Ellice Holly Gullett's bankruptcy, initiated in 03.29.2014 and concluded by 2014-06-27 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellice Holly Gullett — Kentucky, 2014-40358


ᐅ James Bradley Gullett, Kentucky

Address: 1604 N Elm St Henderson, KY 42420-2606

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40358-acs: "The bankruptcy filing by James Bradley Gullett, undertaken in Mar 29, 2014 in Henderson, KY under Chapter 7, concluded with discharge in 06.27.2014 after liquidating assets."
James Bradley Gullett — Kentucky, 2014-40358


ᐅ Basheva Charmaine Gumbs, Kentucky

Address: 41 S Holloway St Apt C Henderson, KY 42420

Bankruptcy Case 12-40201 Summary: "Basheva Charmaine Gumbs's Chapter 7 bankruptcy, filed in Henderson, KY in February 2012, led to asset liquidation, with the case closing in Jun 2, 2012."
Basheva Charmaine Gumbs — Kentucky, 12-40201


ᐅ Joseph Glenn Haffner, Kentucky

Address: 6514 Cottingham Ln Henderson, KY 42420-9648

Concise Description of Bankruptcy Case 16-40223-acs7: "Joseph Glenn Haffner's bankruptcy, initiated in 2016-03-15 and concluded by 06.13.2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Glenn Haffner — Kentucky, 16-40223


ᐅ Daniel Phillip Hagan, Kentucky

Address: 2466 Green River Rd Henderson, KY 42420-5154

Brief Overview of Bankruptcy Case 2014-40420-acs: "The bankruptcy record of Daniel Phillip Hagan from Henderson, KY, shows a Chapter 7 case filed in April 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2014."
Daniel Phillip Hagan — Kentucky, 2014-40420


ᐅ Heather Ann Hagan, Kentucky

Address: PO Box 217 Henderson, KY 42419

Snapshot of U.S. Bankruptcy Proceeding Case 13-41101-acs: "Henderson, KY resident Heather Ann Hagan's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Heather Ann Hagan — Kentucky, 13-41101


ᐅ Jr James S Hagan, Kentucky

Address: 2466 Green River Rd Apt 105 Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40666-acs7: "The bankruptcy record of Jr James S Hagan from Henderson, KY, shows a Chapter 7 case filed in 06/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Jr James S Hagan — Kentucky, 13-40666


ᐅ Amy Lynn Hager, Kentucky

Address: 1039 Madison St Henderson, KY 42420-4175

Snapshot of U.S. Bankruptcy Proceeding Case 14-40035-acs: "Amy Lynn Hager's Chapter 7 bankruptcy, filed in Henderson, KY in Jan 20, 2014, led to asset liquidation, with the case closing in Apr 20, 2014."
Amy Lynn Hager — Kentucky, 14-40035


ᐅ Deland Eugene Hager, Kentucky

Address: 344 Barnett Dr Apt A Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40401-acs7: "In a Chapter 7 bankruptcy case, Deland Eugene Hager from Henderson, KY, saw their proceedings start in 04/08/2013 and complete by 2013-07-13, involving asset liquidation."
Deland Eugene Hager — Kentucky, 13-40401


ᐅ Jr Billy Dean Haire, Kentucky

Address: 737 Kimsey Ln Apt 306 Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40735-acs: "Jr Billy Dean Haire's Chapter 7 bankruptcy, filed in Henderson, KY in 06.27.2013, led to asset liquidation, with the case closing in 2013-10-01."
Jr Billy Dean Haire — Kentucky, 13-40735


ᐅ Timothy Allen Haire, Kentucky

Address: 214 Blue Ridge Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40420-acs7: "The bankruptcy record of Timothy Allen Haire from Henderson, KY, shows a Chapter 7 case filed in 04/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Timothy Allen Haire — Kentucky, 13-40420


ᐅ Albert Hairlson, Kentucky

Address: 417 S Adams St Henderson, KY 42420-3646

Brief Overview of Bankruptcy Case 15-40852-acs: "Henderson, KY resident Albert Hairlson's 2015-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2016."
Albert Hairlson — Kentucky, 15-40852


ᐅ Charles Hairlson, Kentucky

Address: 1235 Cumnock St Henderson, KY 42420

Bankruptcy Case 09-42061 Summary: "In a Chapter 7 bankruptcy case, Charles Hairlson from Henderson, KY, saw their proceedings start in 12.28.2009 and complete by April 3, 2010, involving asset liquidation."
Charles Hairlson — Kentucky, 09-42061


ᐅ Silverine Elizabeth Hairlson, Kentucky

Address: 417 S Adams St Henderson, KY 42420-3646

Concise Description of Bankruptcy Case 15-40852-acs7: "The bankruptcy record of Silverine Elizabeth Hairlson from Henderson, KY, shows a Chapter 7 case filed in Oct 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2016."
Silverine Elizabeth Hairlson — Kentucky, 15-40852


ᐅ Michelle R Hale, Kentucky

Address: 529 Fair St # A Henderson, KY 42420

Concise Description of Bankruptcy Case 13-402777: "In Henderson, KY, Michelle R Hale filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Michelle R Hale — Kentucky, 13-40277


ᐅ Elsie Rose Hall, Kentucky

Address: 622 Ninth Pl Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40362: "Elsie Rose Hall's Chapter 7 bankruptcy, filed in Henderson, KY in March 2011, led to asset liquidation, with the case closing in June 28, 2011."
Elsie Rose Hall — Kentucky, 11-40362


ᐅ Jennifer Darlene Hall, Kentucky

Address: 806 Mill St Henderson, KY 42420-4272

Bankruptcy Case 16-40308-acs Overview: "The case of Jennifer Darlene Hall in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Darlene Hall — Kentucky, 16-40308


ᐅ Timothy L Hall, Kentucky

Address: 222 Springwood Dr Henderson, KY 42420

Bankruptcy Case 12-40969 Summary: "The bankruptcy record of Timothy L Hall from Henderson, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Timothy L Hall — Kentucky, 12-40969


ᐅ Tommy Hallmark, Kentucky

Address: 14524 State Route 136 E Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40226: "The bankruptcy record of Tommy Hallmark from Henderson, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22."
Tommy Hallmark — Kentucky, 10-40226


ᐅ Quincy Allen Hallum, Kentucky

Address: 332 N Alves St # A Henderson, KY 42420-3012

Bankruptcy Case 15-40478-acs Summary: "Henderson, KY resident Quincy Allen Hallum's 2015-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2015."
Quincy Allen Hallum — Kentucky, 15-40478


ᐅ Robert Hamil, Kentucky

Address: 337 Spring Garden Rd Apt B Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41709: "In a Chapter 7 bankruptcy case, Robert Hamil from Henderson, KY, saw their proceedings start in 2010-10-22 and complete by 2011-02-01, involving asset liquidation."
Robert Hamil — Kentucky, 10-41709


ᐅ Jimmy Lee Hamm, Kentucky

Address: 2800 Meadowlark Ln Henderson, KY 42420-2136

Concise Description of Bankruptcy Case 16-40023-acs7: "Henderson, KY resident Jimmy Lee Hamm's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2016."
Jimmy Lee Hamm — Kentucky, 16-40023


ᐅ Della Jean Hamm, Kentucky

Address: 2800 Meadowlark Ln Henderson, KY 42420-2136

Brief Overview of Bankruptcy Case 16-40023-acs: "In Henderson, KY, Della Jean Hamm filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2016."
Della Jean Hamm — Kentucky, 16-40023


ᐅ Wayne Hancock, Kentucky

Address: 1968 Barrett Ct Apt 723 Henderson, KY 42420

Bankruptcy Case 10-40519 Summary: "In Henderson, KY, Wayne Hancock filed for Chapter 7 bankruptcy in 03.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Wayne Hancock — Kentucky, 10-40519


ᐅ Virginia L Hansen, Kentucky

Address: 1303 Washington St Apt 4C Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40056: "Virginia L Hansen's bankruptcy, initiated in 01.18.2012 and concluded by May 5, 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia L Hansen — Kentucky, 12-40056


ᐅ Stephen Hape, Kentucky

Address: 2716 Brinson Ave Henderson, KY 42420

Bankruptcy Case 10-40926 Summary: "In Henderson, KY, Stephen Hape filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Stephen Hape — Kentucky, 10-40926


ᐅ Jr Samuel Joseph Happoldt, Kentucky

Address: 2051 Gregory Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40067: "Jr Samuel Joseph Happoldt's bankruptcy, initiated in Jan 19, 2011 and concluded by 05/07/2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel Joseph Happoldt — Kentucky, 11-40067


ᐅ Latoya Tremain Hardiman, Kentucky

Address: 1020 Saddlebrook Dr Apt K Henderson, KY 42420

Concise Description of Bankruptcy Case 13-402367: "Latoya Tremain Hardiman's Chapter 7 bankruptcy, filed in Henderson, KY in March 5, 2013, led to asset liquidation, with the case closing in 06/09/2013."
Latoya Tremain Hardiman — Kentucky, 13-40236


ᐅ Rodney Hardin, Kentucky

Address: PO Box 1894 Henderson, KY 42419

Concise Description of Bankruptcy Case 10-411067: "In Henderson, KY, Rodney Hardin filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Rodney Hardin — Kentucky, 10-41106


ᐅ Glendall R Hardison, Kentucky

Address: PO Box 2004 Henderson, KY 42419-2004

Bankruptcy Case 08-40463 Summary: "Glendall R Hardison, a resident of Henderson, KY, entered a Chapter 13 bankruptcy plan in 2008-04-08, culminating in its successful completion by May 23, 2013."
Glendall R Hardison — Kentucky, 08-40463


ᐅ Isaac L Hargis, Kentucky

Address: 236 N Alves St Henderson, KY 42420

Bankruptcy Case 11-41117 Summary: "In a Chapter 7 bankruptcy case, Isaac L Hargis from Henderson, KY, saw his proceedings start in 08/18/2011 and complete by 12/04/2011, involving asset liquidation."
Isaac L Hargis — Kentucky, 11-41117


ᐅ Luke Hargis, Kentucky

Address: 714 Cherokee Rd Henderson, KY 42420

Bankruptcy Case 10-41396 Summary: "Henderson, KY resident Luke Hargis's 08/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-10."
Luke Hargis — Kentucky, 10-41396


ᐅ Chad Michael Harmon, Kentucky

Address: 11407 State Route 1078 N Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40111: "In a Chapter 7 bankruptcy case, Chad Michael Harmon from Henderson, KY, saw his proceedings start in 2011-01-28 and complete by May 2011, involving asset liquidation."
Chad Michael Harmon — Kentucky, 11-40111


ᐅ Carolyn K Harness, Kentucky

Address: 895 Claymark Way Apt 108 Henderson, KY 42420

Concise Description of Bankruptcy Case 12-412927: "Henderson, KY resident Carolyn K Harness's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2013."
Carolyn K Harness — Kentucky, 12-41292


ᐅ Douglas H Harrington, Kentucky

Address: 1955 Barrett Cir Apt 225 Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40219: "In a Chapter 7 bankruptcy case, Douglas H Harrington from Henderson, KY, saw his proceedings start in 2012-02-20 and complete by June 7, 2012, involving asset liquidation."
Douglas H Harrington — Kentucky, 12-40219


ᐅ Kenneth Harrington, Kentucky

Address: 1807 Old Madisonville Rd Henderson, KY 42420

Bankruptcy Case 09-41984 Overview: "The bankruptcy record of Kenneth Harrington from Henderson, KY, shows a Chapter 7 case filed in Dec 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-20."
Kenneth Harrington — Kentucky, 09-41984


ᐅ Maranda Ladawn Harris, Kentucky

Address: 2907 Meadowlark Ln Apt B Henderson, KY 42420-2137

Brief Overview of Bankruptcy Case 15-40730-acs: "In a Chapter 7 bankruptcy case, Maranda Ladawn Harris from Henderson, KY, saw her proceedings start in 08.31.2015 and complete by November 2015, involving asset liquidation."
Maranda Ladawn Harris — Kentucky, 15-40730


ᐅ Cornelius Andre Hart, Kentucky

Address: 246 S Alves St Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40150: "In a Chapter 7 bankruptcy case, Cornelius Andre Hart from Henderson, KY, saw his proceedings start in 02.18.2013 and complete by May 25, 2013, involving asset liquidation."
Cornelius Andre Hart — Kentucky, 13-40150


ᐅ Teresa M Hatchett, Kentucky

Address: 624 Martin Luther King Jr Ave Henderson, KY 42420-3661

Bankruptcy Case 2014-40878-acs Summary: "The bankruptcy record of Teresa M Hatchett from Henderson, KY, shows a Chapter 7 case filed in 09.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2014."
Teresa M Hatchett — Kentucky, 2014-40878


ᐅ Timothy Wayne Hatfield, Kentucky

Address: 800 Center St Henderson, KY 42420-3255

Concise Description of Bankruptcy Case 16-40436-acs7: "Timothy Wayne Hatfield's Chapter 7 bankruptcy, filed in Henderson, KY in 2016-05-12, led to asset liquidation, with the case closing in August 2016."
Timothy Wayne Hatfield — Kentucky, 16-40436


ᐅ Gwendolyn Faye Hatfield, Kentucky

Address: 800 Center St Henderson, KY 42420-3255

Concise Description of Bankruptcy Case 16-40436-acs7: "In a Chapter 7 bankruptcy case, Gwendolyn Faye Hatfield from Henderson, KY, saw her proceedings start in 2016-05-12 and complete by 08.10.2016, involving asset liquidation."
Gwendolyn Faye Hatfield — Kentucky, 16-40436


ᐅ Robin Hatfield, Kentucky

Address: 522 1st St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-418907: "Robin Hatfield's bankruptcy, initiated in November 29, 2010 and concluded by March 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Hatfield — Kentucky, 10-41890


ᐅ Dorothy H Havener, Kentucky

Address: PO Box 1642 Henderson, KY 42419

Concise Description of Bankruptcy Case 11-408657: "The bankruptcy record of Dorothy H Havener from Henderson, KY, shows a Chapter 7 case filed in June 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Dorothy H Havener — Kentucky, 11-40865


ᐅ Harold Anthony Hawes, Kentucky

Address: 644 7th St Henderson, KY 42420

Bankruptcy Case 12-40333 Overview: "The case of Harold Anthony Hawes in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Anthony Hawes — Kentucky, 12-40333


ᐅ Pamela J Hawk, Kentucky

Address: 1754 S Main St Apt A Henderson, KY 42420-4484

Snapshot of U.S. Bankruptcy Proceeding Case 15-40810-acs: "The bankruptcy record of Pamela J Hawk from Henderson, KY, shows a Chapter 7 case filed in 09.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2015."
Pamela J Hawk — Kentucky, 15-40810


ᐅ Charles Hawkins, Kentucky

Address: 2808 Browns Dr Apt 9 Henderson, KY 42420

Bankruptcy Case 10-40634 Summary: "Charles Hawkins's bankruptcy, initiated in Apr 9, 2010 and concluded by 2010-07-26 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Hawkins — Kentucky, 10-40634


ᐅ Jr Robert H Hawn, Kentucky

Address: 1823 Turnagain Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40249: "The bankruptcy filing by Jr Robert H Hawn, undertaken in 2013-03-07 in Henderson, KY under Chapter 7, concluded with discharge in June 11, 2013 after liquidating assets."
Jr Robert H Hawn — Kentucky, 13-40249


ᐅ James Darrell Hay, Kentucky

Address: 636 Plum St Henderson, KY 42420-4045

Brief Overview of Bankruptcy Case 15-40088-acs: "In Henderson, KY, James Darrell Hay filed for Chapter 7 bankruptcy in 2015-02-05. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2015."
James Darrell Hay — Kentucky, 15-40088


ᐅ William Stephen Hayden, Kentucky

Address: 5604 State Route 351 E Henderson, KY 42420

Bankruptcy Case 12-40606 Summary: "Henderson, KY resident William Stephen Hayden's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2012."
William Stephen Hayden — Kentucky, 12-40606


ᐅ Ii Richard Hayes, Kentucky

Address: 1420 Young St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41746: "Henderson, KY resident Ii Richard Hayes's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Ii Richard Hayes — Kentucky, 10-41746


ᐅ Shannon D Hayes, Kentucky

Address: 108 Thompson St Henderson, KY 42420-3757

Brief Overview of Bankruptcy Case 16-40184-acs: "In a Chapter 7 bankruptcy case, Shannon D Hayes from Henderson, KY, saw their proceedings start in 2016-03-03 and complete by June 2016, involving asset liquidation."
Shannon D Hayes — Kentucky, 16-40184


ᐅ Sheila Hayes, Kentucky

Address: 1413 Oak St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41687: "In Henderson, KY, Sheila Hayes filed for Chapter 7 bankruptcy in 10/22/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Sheila Hayes — Kentucky, 09-41687


ᐅ Stella L Hayes, Kentucky

Address: 108 Thompson St Henderson, KY 42420-3757

Bankruptcy Case 16-40184-acs Summary: "The bankruptcy filing by Stella L Hayes, undertaken in Mar 3, 2016 in Henderson, KY under Chapter 7, concluded with discharge in Jun 1, 2016 after liquidating assets."
Stella L Hayes — Kentucky, 16-40184


ᐅ Stephen M Haynes, Kentucky

Address: 3016 Palmer Cir Henderson, KY 42420-2019

Bankruptcy Case 16-40580-thf Summary: "Stephen M Haynes's Chapter 7 bankruptcy, filed in Henderson, KY in July 7, 2016, led to asset liquidation, with the case closing in 2016-10-05."
Stephen M Haynes — Kentucky, 16-40580


ᐅ Lanora Jane Hays, Kentucky

Address: 6401 Old Corydon Rd Apt 88 Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40960: "The bankruptcy filing by Lanora Jane Hays, undertaken in 07/13/2011 in Henderson, KY under Chapter 7, concluded with discharge in 10/29/2011 after liquidating assets."
Lanora Jane Hays — Kentucky, 11-40960


ᐅ Charles Hazel, Kentucky

Address: 600 Martin Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 10-407617: "In Henderson, KY, Charles Hazel filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-15."
Charles Hazel — Kentucky, 10-40761


ᐅ Jonita Hazelwood, Kentucky

Address: 634 N Alves St Henderson, KY 42420-3050

Bankruptcy Case 2014-40937-acs Overview: "Henderson, KY resident Jonita Hazelwood's 2014-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2014."
Jonita Hazelwood — Kentucky, 2014-40937


ᐅ Juanita Allen Head, Kentucky

Address: 1317 Wright St Apt D Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40349: "The bankruptcy record of Juanita Allen Head from Henderson, KY, shows a Chapter 7 case filed in March 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Juanita Allen Head — Kentucky, 13-40349


ᐅ Donna Maria Hedgepath, Kentucky

Address: PO Box 1356 Henderson, KY 42419

Bankruptcy Case 12-41418 Overview: "Donna Maria Hedgepath's bankruptcy, initiated in Nov 30, 2012 and concluded by 2013-03-06 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Maria Hedgepath — Kentucky, 12-41418


ᐅ Justin Ray Hefner, Kentucky

Address: 893B Honeylark Ln Henderson, KY 42420-2129

Bankruptcy Case 15-40072-acs Overview: "Henderson, KY resident Justin Ray Hefner's 2015-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-29."
Justin Ray Hefner — Kentucky, 15-40072


ᐅ Anthony L Hefner, Kentucky

Address: 1 Barnett Dr Henderson, KY 42420-2601

Brief Overview of Bankruptcy Case 15-40439-acs: "Anthony L Hefner's bankruptcy, initiated in May 2015 and concluded by 2015-08-19 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony L Hefner — Kentucky, 15-40439


ᐅ Holly Lauren Hefner, Kentucky

Address: 102 William and Mary Ct # A Henderson, KY 42420-5726

Brief Overview of Bankruptcy Case 15-40072-acs: "In a Chapter 7 bankruptcy case, Holly Lauren Hefner from Henderson, KY, saw her proceedings start in 01.29.2015 and complete by April 29, 2015, involving asset liquidation."
Holly Lauren Hefner — Kentucky, 15-40072


ᐅ Blanche Virginia Helming, Kentucky

Address: 600 State Route 416 E Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40574-acs7: "In Henderson, KY, Blanche Virginia Helming filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Blanche Virginia Helming — Kentucky, 13-40574


ᐅ Marjorie Henning, Kentucky

Address: PO Box 187 Henderson, KY 42419

Bankruptcy Case 11-40022 Summary: "The bankruptcy filing by Marjorie Henning, undertaken in 2011-01-07 in Henderson, KY under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Marjorie Henning — Kentucky, 11-40022


ᐅ Melinda K Henshaw, Kentucky

Address: 4148 Morris Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40275: "In Henderson, KY, Melinda K Henshaw filed for Chapter 7 bankruptcy in 02/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2012."
Melinda K Henshaw — Kentucky, 12-40275


ᐅ Patricia Denise Henshaw, Kentucky

Address: 9340 Anthoston Frog Island Rd Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41323: "The case of Patricia Denise Henshaw in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Denise Henshaw — Kentucky, 11-41323


ᐅ Michael Joseph Herbert, Kentucky

Address: 989 Villagebrook Dr Henderson, KY 42420-5314

Concise Description of Bankruptcy Case 16-40394-acs7: "Michael Joseph Herbert's Chapter 7 bankruptcy, filed in Henderson, KY in Apr 22, 2016, led to asset liquidation, with the case closing in July 21, 2016."
Michael Joseph Herbert — Kentucky, 16-40394


ᐅ Amber Dawn Herbert, Kentucky

Address: 989 Villagebrook Dr Henderson, KY 42420-5314

Brief Overview of Bankruptcy Case 16-40394-acs: "The bankruptcy filing by Amber Dawn Herbert, undertaken in 04.22.2016 in Henderson, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Amber Dawn Herbert — Kentucky, 16-40394


ᐅ Jason Adam Herzog, Kentucky

Address: 1955 Barrett Cir Apt 240 Henderson, KY 42420

Bankruptcy Case 12-40957 Overview: "In Henderson, KY, Jason Adam Herzog filed for Chapter 7 bankruptcy in July 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2012."
Jason Adam Herzog — Kentucky, 12-40957


ᐅ Thomas Hicks, Kentucky

Address: 11042 State Route 416 W Henderson, KY 42420

Bankruptcy Case 10-40902 Overview: "The bankruptcy filing by Thomas Hicks, undertaken in 2010-05-24 in Henderson, KY under Chapter 7, concluded with discharge in 09.09.2010 after liquidating assets."
Thomas Hicks — Kentucky, 10-40902


ᐅ Christy L Higdon, Kentucky

Address: 13530 US Highway 41A Henderson, KY 42420-9073

Bankruptcy Case 2014-40680-acs Overview: "In Henderson, KY, Christy L Higdon filed for Chapter 7 bankruptcy in 07/02/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2014."
Christy L Higdon — Kentucky, 2014-40680


ᐅ Lisa Marie Higgins, Kentucky

Address: 533 Center St Apt 13 Henderson, KY 42420

Bankruptcy Case 11-40325 Summary: "Lisa Marie Higgins's bankruptcy, initiated in 2011-03-07 and concluded by 06.23.2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Higgins — Kentucky, 11-40325


ᐅ Sherry Lynn Higgins, Kentucky

Address: 330 S Adams St Apt 4D Henderson, KY 42420-6603

Snapshot of U.S. Bankruptcy Proceeding Case 15-40336-acs: "The bankruptcy filing by Sherry Lynn Higgins, undertaken in April 16, 2015 in Henderson, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Sherry Lynn Higgins — Kentucky, 15-40336


ᐅ Connie Hile, Kentucky

Address: 8008 Chadwick Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 10-420097: "Connie Hile's bankruptcy, initiated in December 2010 and concluded by April 10, 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Hile — Kentucky, 10-42009


ᐅ James Mitchell Hill, Kentucky

Address: 840 N Adams St Apt 216 Henderson, KY 42420-5602

Concise Description of Bankruptcy Case 14-40186-acs7: "The case of James Mitchell Hill in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mitchell Hill — Kentucky, 14-40186


ᐅ David Matthew Hill, Kentucky

Address: 267 S Lincoln Ave Henderson, KY 42420-3316

Brief Overview of Bankruptcy Case 16-40534-acs: "Henderson, KY resident David Matthew Hill's 2016-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-20."
David Matthew Hill — Kentucky, 16-40534


ᐅ Kassandra Elen Hill, Kentucky

Address: 9555 State Route 136 E Henderson, KY 42420-9502

Bankruptcy Case 16-40196-acs Overview: "Kassandra Elen Hill's bankruptcy, initiated in 2016-03-10 and concluded by 2016-06-08 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kassandra Elen Hill — Kentucky, 16-40196


ᐅ Jerry Wayne Hinton, Kentucky

Address: 522 Center St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41694: "The case of Jerry Wayne Hinton in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Wayne Hinton — Kentucky, 11-41694


ᐅ Lori Hite, Kentucky

Address: 5842 US Highway 60 E Henderson, KY 42420

Concise Description of Bankruptcy Case 09-417497: "The bankruptcy filing by Lori Hite, undertaken in November 3, 2009 in Henderson, KY under Chapter 7, concluded with discharge in 2010-02-07 after liquidating assets."
Lori Hite — Kentucky, 09-41749


ᐅ Marita Hite, Kentucky

Address: 959 Pebble Crk Apt D Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-70106-BHL-7: "In a Chapter 7 bankruptcy case, Marita Hite from Henderson, KY, saw her proceedings start in January 2010 and complete by 05/02/2010, involving asset liquidation."
Marita Hite — Kentucky, 10-70106-BHL-7


ᐅ Chad Edward Hobbs, Kentucky

Address: 2026 Poplar Ave Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-10627-jal: "In a Chapter 7 bankruptcy case, Chad Edward Hobbs from Henderson, KY, saw his proceedings start in May 17, 2013 and complete by Aug 21, 2013, involving asset liquidation."
Chad Edward Hobbs — Kentucky, 13-10627


ᐅ Matthew Gregory Hope, Kentucky

Address: 688 Barrett Blvd Apt 33 Henderson, KY 42420

Bankruptcy Case 11-40783 Summary: "The bankruptcy filing by Matthew Gregory Hope, undertaken in June 2, 2011 in Henderson, KY under Chapter 7, concluded with discharge in Sep 18, 2011 after liquidating assets."
Matthew Gregory Hope — Kentucky, 11-40783


ᐅ Rodney Horn, Kentucky

Address: 102 Dixon St Henderson, KY 42420

Bankruptcy Case 10-42003 Overview: "The bankruptcy filing by Rodney Horn, undertaken in 12/21/2010 in Henderson, KY under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
Rodney Horn — Kentucky, 10-42003


ᐅ Jr Willie Horton, Kentucky

Address: 328 N Adams St Apt E Henderson, KY 42420

Concise Description of Bankruptcy Case 10-417107: "In Henderson, KY, Jr Willie Horton filed for Chapter 7 bankruptcy in Oct 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jr Willie Horton — Kentucky, 10-41710


ᐅ Tammy E Howard, Kentucky

Address: 1210 Mill St Henderson, KY 42420-4466

Bankruptcy Case 16-40334-acs Summary: "The bankruptcy record of Tammy E Howard from Henderson, KY, shows a Chapter 7 case filed in 04/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2016."
Tammy E Howard — Kentucky, 16-40334


ᐅ Jr Robert Howard, Kentucky

Address: 2037 Peggy Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40599: "The bankruptcy record of Jr Robert Howard from Henderson, KY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Jr Robert Howard — Kentucky, 10-40599


ᐅ Dwight E Hudson, Kentucky

Address: 1611 Edds Aly Henderson, KY 42420-4338

Brief Overview of Bankruptcy Case 15-40253-acs: "The bankruptcy filing by Dwight E Hudson, undertaken in Mar 26, 2015 in Henderson, KY under Chapter 7, concluded with discharge in Jun 24, 2015 after liquidating assets."
Dwight E Hudson — Kentucky, 15-40253


ᐅ Bonnie Joan Hudson, Kentucky

Address: 1611 Edds Aly Henderson, KY 42420-4338

Snapshot of U.S. Bankruptcy Proceeding Case 15-40253-acs: "The bankruptcy record of Bonnie Joan Hudson from Henderson, KY, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Bonnie Joan Hudson — Kentucky, 15-40253


ᐅ Charles Matthew Huett, Kentucky

Address: 2053 Reid Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40954-acs: "Henderson, KY resident Charles Matthew Huett's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2013."
Charles Matthew Huett — Kentucky, 13-40954


ᐅ Jr Jerry Jerome Hughes, Kentucky

Address: 44 S Quail Run Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40730-acs: "The bankruptcy filing by Jr Jerry Jerome Hughes, undertaken in June 2013 in Henderson, KY under Chapter 7, concluded with discharge in October 1, 2013 after liquidating assets."
Jr Jerry Jerome Hughes — Kentucky, 13-40730


ᐅ Lironda C Hunt, Kentucky

Address: 500 Fair St Apt 75 Henderson, KY 42420-4079

Brief Overview of Bankruptcy Case 2014-40493-acs: "The bankruptcy filing by Lironda C Hunt, undertaken in May 2, 2014 in Henderson, KY under Chapter 7, concluded with discharge in Jul 31, 2014 after liquidating assets."
Lironda C Hunt — Kentucky, 2014-40493


ᐅ Sarah Hunt, Kentucky

Address: 915 N Main St Henderson, KY 42420

Bankruptcy Case 10-41477 Overview: "Sarah Hunt's bankruptcy, initiated in 2010-09-12 and concluded by 12/29/2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Hunt — Kentucky, 10-41477


ᐅ Lisa L Hurst, Kentucky

Address: 4398 Deepwood Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40681: "Lisa L Hurst's Chapter 7 bankruptcy, filed in Henderson, KY in May 15, 2012, led to asset liquidation, with the case closing in Aug 31, 2012."
Lisa L Hurst — Kentucky, 12-40681


ᐅ Elvie Bernard Hust, Kentucky

Address: 5 Pope St Henderson, KY 42420

Bankruptcy Case 13-70275-BHL-7 Overview: "The bankruptcy filing by Elvie Bernard Hust, undertaken in 2013-02-28 in Henderson, KY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Elvie Bernard Hust — Kentucky, 13-70275-BHL-7


ᐅ Cody Hutcheison, Kentucky

Address: 8343 Pruitt Agnew Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41394: "In a Chapter 7 bankruptcy case, Cody Hutcheison from Henderson, KY, saw their proceedings start in Aug 24, 2010 and complete by 2010-12-10, involving asset liquidation."
Cody Hutcheison — Kentucky, 10-41394