personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madisonville, 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 Jerry L Gibbs, Kentucky

Address: 2097 Carter Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-403617: "In a Chapter 7 bankruptcy case, Jerry L Gibbs from Madisonville, KY, saw their proceedings start in 2011-03-11 and complete by 06.27.2011, involving asset liquidation."
Jerry L Gibbs — Kentucky, 11-40361


ᐅ Jonthan Lee Gibson, Kentucky

Address: PO Box 314 Madisonville, KY 42431-0006

Concise Description of Bankruptcy Case 15-40101-acs7: "Madisonville, KY resident Jonthan Lee Gibson's February 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Jonthan Lee Gibson — Kentucky, 15-40101


ᐅ Kenneth W Gibson, Kentucky

Address: 71 Mitchell Hill Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-400957: "In a Chapter 7 bankruptcy case, Kenneth W Gibson from Madisonville, KY, saw their proceedings start in 02/05/2013 and complete by May 12, 2013, involving asset liquidation."
Kenneth W Gibson — Kentucky, 13-40095


ᐅ Ashley Patience Gibson, Kentucky

Address: 600 Thompson Ave Madisonville, KY 42431-1297

Bankruptcy Case 15-40101-acs Overview: "Ashley Patience Gibson's bankruptcy, initiated in February 2015 and concluded by 2015-05-11 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Patience Gibson — Kentucky, 15-40101


ᐅ Jessie L Gibson, Kentucky

Address: 632 Jones St Madisonville, KY 42431

Bankruptcy Case 11-41235 Overview: "The bankruptcy filing by Jessie L Gibson, undertaken in 2011-09-12 in Madisonville, KY under Chapter 7, concluded with discharge in 2011-12-29 after liquidating assets."
Jessie L Gibson — Kentucky, 11-41235


ᐅ Brent Gibson, Kentucky

Address: 362 Windy Hill Rd Madisonville, KY 42431-9727

Bankruptcy Case 5:09-bk-74074 Overview: "The bankruptcy record for Brent Gibson from Madisonville, KY, under Chapter 13, filed in August 18, 2009, involved setting up a repayment plan, finalized by September 26, 2012."
Brent Gibson — Kentucky, 5:09-bk-74074


ᐅ Donna Marie Gipson, Kentucky

Address: 1046 Princeton Rd Madisonville, KY 42431-3187

Snapshot of U.S. Bankruptcy Proceeding Case 15-40130-acs: "In Madisonville, KY, Donna Marie Gipson filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2015."
Donna Marie Gipson — Kentucky, 15-40130


ᐅ Charles Gish, Kentucky

Address: 1151 Pepper Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-416187: "The case of Charles Gish in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Gish — Kentucky, 10-41618


ᐅ Brad William Givens, Kentucky

Address: 1250 Brown Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40455: "Brad William Givens's Chapter 7 bankruptcy, filed in Madisonville, KY in 2012-03-28, led to asset liquidation, with the case closing in July 14, 2012."
Brad William Givens — Kentucky, 12-40455


ᐅ Jae Glore, Kentucky

Address: 243 Hanner St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40959: "Jae Glore's bankruptcy, initiated in June 3, 2010 and concluded by September 19, 2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jae Glore — Kentucky, 10-40959


ᐅ Patricia Gold, Kentucky

Address: 920 W Broadway St Madisonville, KY 42431-2302

Concise Description of Bankruptcy Case 16-40559-thf7: "Patricia Gold's bankruptcy, initiated in 06.30.2016 and concluded by 2016-09-28 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Gold — Kentucky, 16-40559


ᐅ Jr Richard Michael Gordon, Kentucky

Address: PO Box 138 Madisonville, KY 42431-0003

Snapshot of U.S. Bankruptcy Proceeding Case 14-40305-acs: "Jr Richard Michael Gordon's Chapter 7 bankruptcy, filed in Madisonville, KY in Mar 21, 2014, led to asset liquidation, with the case closing in 2014-06-19."
Jr Richard Michael Gordon — Kentucky, 14-40305


ᐅ Patricia Marie Grace, Kentucky

Address: 2035 Carter Dr Madisonville, KY 42431-9236

Concise Description of Bankruptcy Case 14-40745-acs7: "Patricia Marie Grace's bankruptcy, initiated in 07.28.2014 and concluded by October 2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Marie Grace — Kentucky, 14-40745


ᐅ John Lynn Grace, Kentucky

Address: 2035 Carter Dr Madisonville, KY 42431-9236

Brief Overview of Bankruptcy Case 2014-40745-acs: "John Lynn Grace's Chapter 7 bankruptcy, filed in Madisonville, KY in 07/28/2014, led to asset liquidation, with the case closing in 10/26/2014."
John Lynn Grace — Kentucky, 2014-40745


ᐅ Tonya Suzanne Grant, Kentucky

Address: 2499 Pleasant View Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 08-40799: "Tonya Suzanne Grant, a resident of Madisonville, KY, entered a Chapter 13 bankruptcy plan in June 23, 2008, culminating in its successful completion by August 2012."
Tonya Suzanne Grant — Kentucky, 08-40799


ᐅ Anthony Lee Gray, Kentucky

Address: 825 Liberty Church Rd Madisonville, KY 42431-8554

Concise Description of Bankruptcy Case 08-401987: "Chapter 13 bankruptcy for Anthony Lee Gray in Madisonville, KY began in 02/18/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-06."
Anthony Lee Gray — Kentucky, 08-40198


ᐅ Diann D Gray, Kentucky

Address: 709 Brown Rd Madisonville, KY 42431-2257

Bankruptcy Case 08-40982-acs Summary: "Filing for Chapter 13 bankruptcy in July 2008, Diann D Gray from Madisonville, KY, structured a repayment plan, achieving discharge in September 2013."
Diann D Gray — Kentucky, 08-40982


ᐅ Chris Grayer, Kentucky

Address: 2001 Jewell St Madisonville, KY 42431

Bankruptcy Case 10-41437 Overview: "Madisonville, KY resident Chris Grayer's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2010."
Chris Grayer — Kentucky, 10-41437


ᐅ Penit Joelene Green, Kentucky

Address: 200 Whittington Dr Lot 32 Madisonville, KY 42431-8711

Concise Description of Bankruptcy Case 15-40326-acs7: "In Madisonville, KY, Penit Joelene Green filed for Chapter 7 bankruptcy in 04/15/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Penit Joelene Green — Kentucky, 15-40326


ᐅ Monica Mitchell Greene, Kentucky

Address: 195 Lulu Cir Madisonville, KY 42431-6142

Bankruptcy Case 11-41453-acs Summary: "Chapter 13 bankruptcy for Monica Mitchell Greene in Madisonville, KY began in 10.28.2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-30."
Monica Mitchell Greene — Kentucky, 11-41453


ᐅ Candace M Groves, Kentucky

Address: 320 Meadow Ln Madisonville, KY 42431

Bankruptcy Case 13-40598-acs Summary: "Madisonville, KY resident Candace M Groves's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2013."
Candace M Groves — Kentucky, 13-40598


ᐅ Vicki Lynn Guier, Kentucky

Address: 325 Lucy Dr Apt D Madisonville, KY 42431-7622

Brief Overview of Bankruptcy Case 09-41943-acs: "Chapter 13 bankruptcy for Vicki Lynn Guier in Madisonville, KY began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in 07/30/2013."
Vicki Lynn Guier — Kentucky, 09-41943


ᐅ Terri Hale, Kentucky

Address: 1998 Linden Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-419707: "Terri Hale's Chapter 7 bankruptcy, filed in Madisonville, KY in 2010-12-15, led to asset liquidation, with the case closing in Apr 2, 2011."
Terri Hale — Kentucky, 10-41970


ᐅ Jason Hale, Kentucky

Address: 618 Wyatt Ave Madisonville, KY 42431

Bankruptcy Case 10-40286 Overview: "In a Chapter 7 bankruptcy case, Jason Hale from Madisonville, KY, saw their proceedings start in 02.23.2010 and complete by May 30, 2010, involving asset liquidation."
Jason Hale — Kentucky, 10-40286


ᐅ Sarita Roxanne Hall, Kentucky

Address: 1090 Eastside Ln Madisonville, KY 42431-2202

Bankruptcy Case 14-40175-acs Overview: "The bankruptcy record of Sarita Roxanne Hall from Madisonville, KY, shows a Chapter 7 case filed in 02/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Sarita Roxanne Hall — Kentucky, 14-40175


ᐅ Terry Lynn Hall, Kentucky

Address: 645 Victoria St Madisonville, KY 42431-3041

Bankruptcy Case 09-41334 Summary: "Aug 24, 2009 marked the beginning of Terry Lynn Hall's Chapter 13 bankruptcy in Madisonville, KY, entailing a structured repayment schedule, completed by 2012-11-27."
Terry Lynn Hall — Kentucky, 09-41334


ᐅ Shawn Hancock, Kentucky

Address: 7080 Anton Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41650: "Shawn Hancock's Chapter 7 bankruptcy, filed in Madisonville, KY in October 13, 2010, led to asset liquidation, with the case closing in 01/29/2011."
Shawn Hancock — Kentucky, 10-41650


ᐅ Terry Hanna, Kentucky

Address: PO Box 2052 Madisonville, KY 42431

Bankruptcy Case 10-41205 Summary: "In Madisonville, KY, Terry Hanna filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Terry Hanna — Kentucky, 10-41205


ᐅ Cordero Lee Hardrick, Kentucky

Address: 716 Wilson Dr Madisonville, KY 42431-3032

Bankruptcy Case 15-40349-acs Summary: "In Madisonville, KY, Cordero Lee Hardrick filed for Chapter 7 bankruptcy in Apr 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
Cordero Lee Hardrick — Kentucky, 15-40349


ᐅ Frances Marlene Hardrick, Kentucky

Address: 716 Wilson Dr Madisonville, KY 42431-3032

Bankruptcy Case 15-40349-acs Summary: "In Madisonville, KY, Frances Marlene Hardrick filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2015."
Frances Marlene Hardrick — Kentucky, 15-40349


ᐅ Brandon Hargrove, Kentucky

Address: 750 Columbus Cir Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41315: "Madisonville, KY resident Brandon Hargrove's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2010."
Brandon Hargrove — Kentucky, 10-41315


ᐅ Christie Lynn Harlan, Kentucky

Address: 600 Free Henry Ford Rd Madisonville, KY 42431

Bankruptcy Case 12-40636 Summary: "The bankruptcy record of Christie Lynn Harlan from Madisonville, KY, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2012."
Christie Lynn Harlan — Kentucky, 12-40636


ᐅ Tiffany Harmon, Kentucky

Address: 1014 Sunrise Pl Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 09-41876: "In a Chapter 7 bankruptcy case, Tiffany Harmon from Madisonville, KY, saw her proceedings start in Nov 24, 2009 and complete by 02/28/2010, involving asset liquidation."
Tiffany Harmon — Kentucky, 09-41876


ᐅ Keith A Harper, Kentucky

Address: 1537 Corum Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-409627: "In a Chapter 7 bankruptcy case, Keith A Harper from Madisonville, KY, saw their proceedings start in 07.31.2012 and complete by November 16, 2012, involving asset liquidation."
Keith A Harper — Kentucky, 12-40962


ᐅ Heather Harris, Kentucky

Address: 309 Bernard Dr Madisonville, KY 42431

Bankruptcy Case 10-41313 Summary: "The case of Heather Harris in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Harris — Kentucky, 10-41313


ᐅ Calvin Harris, Kentucky

Address: 110 W McLaughlin Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41334: "Madisonville, KY resident Calvin Harris's 08.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2010."
Calvin Harris — Kentucky, 10-41334


ᐅ Shelley Deadra Harris, Kentucky

Address: 103 Page Cir Madisonville, KY 42431-2757

Bankruptcy Case 15-41044-acs Summary: "The bankruptcy filing by Shelley Deadra Harris, undertaken in December 8, 2015 in Madisonville, KY under Chapter 7, concluded with discharge in 2016-03-07 after liquidating assets."
Shelley Deadra Harris — Kentucky, 15-41044


ᐅ Robert L Harrison, Kentucky

Address: 2197 Brent Dr Madisonville, KY 42431

Bankruptcy Case 12-40293 Overview: "In Madisonville, KY, Robert L Harrison filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Robert L Harrison — Kentucky, 12-40293


ᐅ Wendel Sterling Harryman, Kentucky

Address: 224 Bernard Dr Madisonville, KY 42431-3708

Bankruptcy Case 3:2014-bk-03775 Summary: "In Madisonville, KY, Wendel Sterling Harryman filed for Chapter 7 bankruptcy in 05.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2014."
Wendel Sterling Harryman — Kentucky, 3:2014-bk-03775


ᐅ Dustin Ray Hartford, Kentucky

Address: 120 Trotters Ln Madisonville, KY 42431-8081

Bankruptcy Case 16-40045-acs Summary: "The bankruptcy filing by Dustin Ray Hartford, undertaken in January 2016 in Madisonville, KY under Chapter 7, concluded with discharge in April 18, 2016 after liquidating assets."
Dustin Ray Hartford — Kentucky, 16-40045


ᐅ Charlotte Diana Hartin, Kentucky

Address: 2956 Grapevine Rd Madisonville, KY 42431-7974

Snapshot of U.S. Bankruptcy Proceeding Case 14-40243-acs: "The case of Charlotte Diana Hartin in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Diana Hartin — Kentucky, 14-40243


ᐅ Debra M Hartman, Kentucky

Address: 801 Park Avenue Ct Madisonville, KY 42431

Bankruptcy Case 11-41234 Summary: "The bankruptcy record of Debra M Hartman from Madisonville, KY, shows a Chapter 7 case filed in 09.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2011."
Debra M Hartman — Kentucky, 11-41234


ᐅ Melissa Anne Harvey, Kentucky

Address: 214 E Broadway St Madisonville, KY 42431-2536

Bankruptcy Case 15-40069-acs Overview: "Melissa Anne Harvey's Chapter 7 bankruptcy, filed in Madisonville, KY in January 2015, led to asset liquidation, with the case closing in 04.29.2015."
Melissa Anne Harvey — Kentucky, 15-40069


ᐅ Paul Glenn Harvey, Kentucky

Address: 751B Washington Blvd Madisonville, KY 42431-3158

Bankruptcy Case 15-40069-acs Summary: "The case of Paul Glenn Harvey in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Glenn Harvey — Kentucky, 15-40069


ᐅ William Hawkins, Kentucky

Address: 1505 Island Ford Rd Apt 93 Madisonville, KY 42431

Bankruptcy Case 09-41710 Summary: "In Madisonville, KY, William Hawkins filed for Chapter 7 bankruptcy in 10.27.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2010."
William Hawkins — Kentucky, 09-41710


ᐅ Curtis Lee Hayden, Kentucky

Address: 211 Earle Ct Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40595-acs: "In a Chapter 7 bankruptcy case, Curtis Lee Hayden from Madisonville, KY, saw his proceedings start in 2013-05-22 and complete by 08/26/2013, involving asset liquidation."
Curtis Lee Hayden — Kentucky, 13-40595


ᐅ Troy Dewayne Hayes, Kentucky

Address: 734 Grapevine Rd Madisonville, KY 42431-2932

Bankruptcy Case 15-40544-acs Overview: "Troy Dewayne Hayes's bankruptcy, initiated in June 2015 and concluded by September 23, 2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Dewayne Hayes — Kentucky, 15-40544


ᐅ Buffi Jo Hayes, Kentucky

Address: 55 Sandcut Rd Madisonville, KY 42431-9335

Bankruptcy Case 15-40544-acs Overview: "In Madisonville, KY, Buffi Jo Hayes filed for Chapter 7 bankruptcy in 06.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2015."
Buffi Jo Hayes — Kentucky, 15-40544


ᐅ Stephanie Ann Haynes, Kentucky

Address: PO Box 82 Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-402647: "In Madisonville, KY, Stephanie Ann Haynes filed for Chapter 7 bankruptcy in 2012-02-24. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2012."
Stephanie Ann Haynes — Kentucky, 12-40264


ᐅ Nathan W Hazelwood, Kentucky

Address: 1886 Eastwind Ct Madisonville, KY 42431-5102

Concise Description of Bankruptcy Case 2014-40760-acs7: "Nathan W Hazelwood's bankruptcy, initiated in 07.31.2014 and concluded by 10/29/2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan W Hazelwood — Kentucky, 2014-40760


ᐅ Wesley Hehemann, Kentucky

Address: 234 Alvey Dr Madisonville, KY 42431

Bankruptcy Case 10-40828 Summary: "Wesley Hehemann's Chapter 7 bankruptcy, filed in Madisonville, KY in 05/11/2010, led to asset liquidation, with the case closing in 08.27.2010."
Wesley Hehemann — Kentucky, 10-40828


ᐅ Scott W Heltsley, Kentucky

Address: 667 Lightfoot Ln Madisonville, KY 42431

Bankruptcy Case 11-41561 Overview: "The case of Scott W Heltsley in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott W Heltsley — Kentucky, 11-41561


ᐅ David W Henderson, Kentucky

Address: 28B N Harrig St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40216: "The bankruptcy filing by David W Henderson, undertaken in Feb 28, 2013 in Madisonville, KY under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
David W Henderson — Kentucky, 13-40216


ᐅ Loretta Fay Henderson, Kentucky

Address: PO Box 224 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-41326: "In Madisonville, KY, Loretta Fay Henderson filed for Chapter 7 bankruptcy in Nov 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2013."
Loretta Fay Henderson — Kentucky, 12-41326


ᐅ Jennifer Rene Henderson, Kentucky

Address: 8036 Ayer Dr Madisonville, KY 42431-9222

Bankruptcy Case 15-40369-acs Summary: "In a Chapter 7 bankruptcy case, Jennifer Rene Henderson from Madisonville, KY, saw her proceedings start in 2015-04-29 and complete by Jul 28, 2015, involving asset liquidation."
Jennifer Rene Henderson — Kentucky, 15-40369


ᐅ Carlene Henderson, Kentucky

Address: 1131 Pepper Dr Madisonville, KY 42431

Bankruptcy Case 10-40586 Overview: "Madisonville, KY resident Carlene Henderson's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2010."
Carlene Henderson — Kentucky, 10-40586


ᐅ Amber Jo Henning, Kentucky

Address: 920 W Broadway St Madisonville, KY 42431-2302

Snapshot of U.S. Bankruptcy Proceeding Case 16-40027-acs: "In Madisonville, KY, Amber Jo Henning filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2016."
Amber Jo Henning — Kentucky, 16-40027


ᐅ Jason A Hernandez, Kentucky

Address: 321 W Lake St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40245: "The bankruptcy filing by Jason A Hernandez, undertaken in 2012-02-22 in Madisonville, KY under Chapter 7, concluded with discharge in 06/09/2012 after liquidating assets."
Jason A Hernandez — Kentucky, 12-40245


ᐅ Ricky Rosey Herndon, Kentucky

Address: 317 Branch St Madisonville, KY 42431

Bankruptcy Case 11-40574 Summary: "The case of Ricky Rosey Herndon in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Rosey Herndon — Kentucky, 11-40574


ᐅ Jasmaine Herndon, Kentucky

Address: 515 Jamestown Dr Apt 6 Madisonville, KY 42431-1155

Snapshot of U.S. Bankruptcy Proceeding Case 15-40991-acs: "Madisonville, KY resident Jasmaine Herndon's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2016."
Jasmaine Herndon — Kentucky, 15-40991


ᐅ Carlla Herold, Kentucky

Address: 291 Lulu Cir Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40593: "Madisonville, KY resident Carlla Herold's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Carlla Herold — Kentucky, 10-40593


ᐅ Christopher Lee Hibbs, Kentucky

Address: 577 Sharp Ave Madisonville, KY 42431-2351

Bankruptcy Case 16-40579-thf Summary: "Christopher Lee Hibbs's Chapter 7 bankruptcy, filed in Madisonville, KY in 2016-07-07, led to asset liquidation, with the case closing in October 5, 2016."
Christopher Lee Hibbs — Kentucky, 16-40579


ᐅ Jesse A Hibbs, Kentucky

Address: 1413 Rose Creek Rd Madisonville, KY 42431-8470

Snapshot of U.S. Bankruptcy Proceeding Case 14-40059-acs: "Jesse A Hibbs's Chapter 7 bankruptcy, filed in Madisonville, KY in 2014-01-27, led to asset liquidation, with the case closing in 2014-04-27."
Jesse A Hibbs — Kentucky, 14-40059


ᐅ Christopher C Hickerson, Kentucky

Address: 1159 Eastside Ln Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-410817: "In Madisonville, KY, Christopher C Hickerson filed for Chapter 7 bankruptcy in Aug 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Christopher C Hickerson — Kentucky, 11-41081


ᐅ Stephanie L Hicks, Kentucky

Address: PO Box 808 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40914-acs: "Stephanie L Hicks's Chapter 7 bankruptcy, filed in Madisonville, KY in 2013-08-20, led to asset liquidation, with the case closing in November 24, 2013."
Stephanie L Hicks — Kentucky, 13-40914


ᐅ Sally W Hicks, Kentucky

Address: 2145 Grapevine Rd Madisonville, KY 42431

Bankruptcy Case 07-40726 Overview: "Chapter 13 bankruptcy for Sally W Hicks in Madisonville, KY began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-13."
Sally W Hicks — Kentucky, 07-40726


ᐅ Brandee Genella Hightower, Kentucky

Address: 262 Noel Pl Apt 35 Madisonville, KY 42431-1881

Concise Description of Bankruptcy Case 15-40115-acs7: "Madisonville, KY resident Brandee Genella Hightower's 02/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-14."
Brandee Genella Hightower — Kentucky, 15-40115


ᐅ Leo Dameion Hill, Kentucky

Address: 1316 Grapevine Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-41497: "Leo Dameion Hill's bankruptcy, initiated in December 20, 2012 and concluded by Mar 26, 2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Dameion Hill — Kentucky, 12-41497


ᐅ William Edwin Hill, Kentucky

Address: 591 Price Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40716: "In Madisonville, KY, William Edwin Hill filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-08."
William Edwin Hill — Kentucky, 12-40716


ᐅ Latoya Hobgood, Kentucky

Address: 241 Pride Ave Apt 44 Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-412847: "In Madisonville, KY, Latoya Hobgood filed for Chapter 7 bankruptcy in September 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Latoya Hobgood — Kentucky, 11-41284


ᐅ Lindsey Marie Hodges, Kentucky

Address: 110 Scanfield Ct # 1 Madisonville, KY 42431-7937

Brief Overview of Bankruptcy Case 15-40480-acs: "The bankruptcy record of Lindsey Marie Hodges from Madisonville, KY, shows a Chapter 7 case filed in 06/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Lindsey Marie Hodges — Kentucky, 15-40480


ᐅ Kevin A Hoffman, Kentucky

Address: 303 Wiman Dr Madisonville, KY 42431-1141

Bankruptcy Case 10-41235 Overview: "Kevin A Hoffman, a resident of Madisonville, KY, entered a Chapter 13 bankruptcy plan in 07/28/2010, culminating in its successful completion by 06.27.2013."
Kevin A Hoffman — Kentucky, 10-41235


ᐅ Nancy Ann Hogg, Kentucky

Address: 1712 South Dr Madisonville, KY 42431-2227

Concise Description of Bankruptcy Case 08-403287: "Chapter 13 bankruptcy for Nancy Ann Hogg in Madisonville, KY began in March 2008, focusing on debt restructuring, concluding with plan fulfillment in March 28, 2013."
Nancy Ann Hogg — Kentucky, 08-40328


ᐅ Shelli C Holland, Kentucky

Address: 3060 Buffalo Trce Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-404827: "Shelli C Holland's bankruptcy, initiated in 04.01.2011 and concluded by 07.18.2011 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelli C Holland — Kentucky, 11-40482


ᐅ Spencer Holley, Kentucky

Address: 190 Cottonwood Loop Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40180: "In Madisonville, KY, Spencer Holley filed for Chapter 7 bankruptcy in 02.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2013."
Spencer Holley — Kentucky, 13-40180


ᐅ Cara D Holley, Kentucky

Address: 2608 Club Ct Madisonville, KY 42431

Bankruptcy Case 13-40048 Summary: "Cara D Holley's bankruptcy, initiated in January 22, 2013 and concluded by April 2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cara D Holley — Kentucky, 13-40048


ᐅ Alice L Holmes, Kentucky

Address: 455 N Seminary St Madisonville, KY 42431-1515

Concise Description of Bankruptcy Case 14-40858-acs7: "The bankruptcy filing by Alice L Holmes, undertaken in 09/04/2014 in Madisonville, KY under Chapter 7, concluded with discharge in December 3, 2014 after liquidating assets."
Alice L Holmes — Kentucky, 14-40858


ᐅ David Lynn Holzhauser, Kentucky

Address: 265 Oak Meadows Rd Madisonville, KY 42431-9758

Brief Overview of Bankruptcy Case 15-40966-acs: "David Lynn Holzhauser's bankruptcy, initiated in 11.13.2015 and concluded by 2016-02-11 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lynn Holzhauser — Kentucky, 15-40966


ᐅ Jarade Honeycutt, Kentucky

Address: 1182 Neelie Webb Rd Madisonville, KY 42431

Bankruptcy Case 13-40362 Summary: "In Madisonville, KY, Jarade Honeycutt filed for Chapter 7 bankruptcy in 03/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2013."
Jarade Honeycutt — Kentucky, 13-40362


ᐅ Thomas Hopper, Kentucky

Address: PO Box 244 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40458: "The case of Thomas Hopper in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Hopper — Kentucky, 10-40458


ᐅ Melanie Howell, Kentucky

Address: 1057 Grapevine Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 09-41870: "In a Chapter 7 bankruptcy case, Melanie Howell from Madisonville, KY, saw her proceedings start in 11.24.2009 and complete by Feb 28, 2010, involving asset liquidation."
Melanie Howell — Kentucky, 09-41870


ᐅ George Huddleston, Kentucky

Address: PO Box 165 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41452: "The bankruptcy record of George Huddleston from Madisonville, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
George Huddleston — Kentucky, 10-41452


ᐅ Karen D Huddleston, Kentucky

Address: 753 Lightfoot Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40840-acs: "In a Chapter 7 bankruptcy case, Karen D Huddleston from Madisonville, KY, saw her proceedings start in 07/31/2013 and complete by 2013-11-04, involving asset liquidation."
Karen D Huddleston — Kentucky, 13-40840


ᐅ Betty Fay Hudson, Kentucky

Address: 744 Grapevine Rd Madisonville, KY 42431-2932

Brief Overview of Bankruptcy Case 16-40304-acs: "Betty Fay Hudson's Chapter 7 bankruptcy, filed in Madisonville, KY in March 2016, led to asset liquidation, with the case closing in June 2016."
Betty Fay Hudson — Kentucky, 16-40304


ᐅ Carolyn Joyce Hudson, Kentucky

Address: 698 Sugg St Madisonville, KY 42431-2360

Bankruptcy Case 15-40822-acs Summary: "The case of Carolyn Joyce Hudson in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Joyce Hudson — Kentucky, 15-40822


ᐅ Brian C Hughes, Kentucky

Address: 401 Allison Ave Apt 5 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40035: "In a Chapter 7 bankruptcy case, Brian C Hughes from Madisonville, KY, saw their proceedings start in 2013-01-16 and complete by 2013-04-22, involving asset liquidation."
Brian C Hughes — Kentucky, 13-40035


ᐅ Andrea Denise Hulsey, Kentucky

Address: 1521 Copperfield Dr Madisonville, KY 42431-5127

Bankruptcy Case 16-40538-acs Summary: "Madisonville, KY resident Andrea Denise Hulsey's 06.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-21."
Andrea Denise Hulsey — Kentucky, 16-40538


ᐅ Lori Allison Humphries, Kentucky

Address: 923 Mcpherson Dr Madisonville, KY 42431-3225

Brief Overview of Bankruptcy Case 15-40739-acs: "Madisonville, KY resident Lori Allison Humphries's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2015."
Lori Allison Humphries — Kentucky, 15-40739


ᐅ Justin H Hunt, Kentucky

Address: 307 Lulu Cir Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40023: "Madisonville, KY resident Justin H Hunt's Jan 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2011."
Justin H Hunt — Kentucky, 11-40023


ᐅ Cubie Lamonte Hunt, Kentucky

Address: 118 Holiday Pl Madisonville, KY 42431-6148

Bankruptcy Case 15-40404-acs Summary: "Cubie Lamonte Hunt's bankruptcy, initiated in 2015-05-11 and concluded by 2015-08-09 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cubie Lamonte Hunt — Kentucky, 15-40404


ᐅ Timothy Glenn Hunt, Kentucky

Address: 337 Logan St Madisonville, KY 42431-1732

Concise Description of Bankruptcy Case 2014-40982-acs7: "The case of Timothy Glenn Hunt in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Glenn Hunt — Kentucky, 2014-40982


ᐅ Jamie Alexandria Hunt, Kentucky

Address: 118 Holiday Pl Madisonville, KY 42431-6148

Snapshot of U.S. Bankruptcy Proceeding Case 15-40404-acs: "In a Chapter 7 bankruptcy case, Jamie Alexandria Hunt from Madisonville, KY, saw her proceedings start in 05/11/2015 and complete by 08.09.2015, involving asset liquidation."
Jamie Alexandria Hunt — Kentucky, 15-40404


ᐅ Eric Miguel Hunter, Kentucky

Address: 150 Celeste Ln Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-406297: "Madisonville, KY resident Eric Miguel Hunter's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Eric Miguel Hunter — Kentucky, 11-40629


ᐅ James Wade Hunter, Kentucky

Address: 2019 Pinewood Ln Madisonville, KY 42431

Bankruptcy Case 12-40039 Summary: "The bankruptcy record of James Wade Hunter from Madisonville, KY, shows a Chapter 7 case filed in 2012-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-29."
James Wade Hunter — Kentucky, 12-40039


ᐅ Teresa Bohannon Hunter, Kentucky

Address: 173 Celeste Ln Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41059: "Teresa Bohannon Hunter's Chapter 7 bankruptcy, filed in Madisonville, KY in August 2011, led to asset liquidation, with the case closing in Nov 19, 2011."
Teresa Bohannon Hunter — Kentucky, 11-41059


ᐅ Judith Hutchins, Kentucky

Address: 210 E Mclaughlin Ave Madisonville, KY 42431-2946

Brief Overview of Bankruptcy Case 09-40834-acs: "The bankruptcy record for Judith Hutchins from Madisonville, KY, under Chapter 13, filed in May 2009, involved setting up a repayment plan, finalized by 2013-09-20."
Judith Hutchins — Kentucky, 09-40834


ᐅ Dewey E Hutchison, Kentucky

Address: 195 Lulu Cir Madisonville, KY 42431

Bankruptcy Case 11-41493 Overview: "The case of Dewey E Hutchison in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewey E Hutchison — Kentucky, 11-41493


ᐅ Ronald A Inge, Kentucky

Address: PO Box 215 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40231: "The bankruptcy record of Ronald A Inge from Madisonville, KY, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Ronald A Inge — Kentucky, 11-40231


ᐅ Timothy Ipock, Kentucky

Address: 361 Barnett Blvd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40381: "The bankruptcy filing by Timothy Ipock, undertaken in Mar 4, 2010 in Madisonville, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Timothy Ipock — Kentucky, 10-40381


ᐅ Mary J Jarvis, Kentucky

Address: 1400 Rose Creek Rd Madisonville, KY 42431-8471

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40996-acs: "In a Chapter 7 bankruptcy case, Mary J Jarvis from Madisonville, KY, saw her proceedings start in 10/20/2014 and complete by January 2015, involving asset liquidation."
Mary J Jarvis — Kentucky, 2014-40996