personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mount Washington, 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 Dolores M Delossantos, Kentucky

Address: 320 Bryce Way Mount Washington, KY 40047

Snapshot of U.S. Bankruptcy Proceeding Case 11-31069: "In Mount Washington, KY, Dolores M Delossantos filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Dolores M Delossantos — Kentucky, 11-31069


ᐅ Kelly D Despain, Kentucky

Address: PO Box 673 Mount Washington, KY 40047-0673

Bankruptcy Case 16-31999-acs Summary: "The case of Kelly D Despain in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly D Despain — Kentucky, 16-31999


ᐅ Josh Dillard, Kentucky

Address: 210 Burlwood Cir Mount Washington, KY 40047

Concise Description of Bankruptcy Case 10-317237: "Josh Dillard's Chapter 7 bankruptcy, filed in Mount Washington, KY in 03.31.2010, led to asset liquidation, with the case closing in 07.19.2010."
Josh Dillard — Kentucky, 10-31723


ᐅ George Dominguez, Kentucky

Address: 340 Creekwood Dr Mount Washington, KY 40047

Bankruptcy Case 12-31444 Overview: "In a Chapter 7 bankruptcy case, George Dominguez from Mount Washington, KY, saw his proceedings start in March 26, 2012 and complete by 07/14/2012, involving asset liquidation."
George Dominguez — Kentucky, 12-31444


ᐅ Jason Dowell, Kentucky

Address: 162 Helmwood Cir Mount Washington, KY 40047

Bankruptcy Case 10-36068 Summary: "The case of Jason Dowell in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Dowell — Kentucky, 10-36068


ᐅ Stephen Dowell, Kentucky

Address: 294 Autumn Glen Dr Mount Washington, KY 40047

Bankruptcy Case 10-30783 Summary: "The bankruptcy filing by Stephen Dowell, undertaken in Feb 18, 2010 in Mount Washington, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Stephen Dowell — Kentucky, 10-30783


ᐅ Keith Eberhardt, Kentucky

Address: 353 Love Ave Apt 1 Mount Washington, KY 40047

Bankruptcy Case 10-34163 Summary: "Mount Washington, KY resident Keith Eberhardt's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Keith Eberhardt — Kentucky, 10-34163


ᐅ Michael Keith Eddington, Kentucky

Address: 239 Newman Way Mount Washington, KY 40047

Bankruptcy Case 12-32192 Summary: "The case of Michael Keith Eddington in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Keith Eddington — Kentucky, 12-32192


ᐅ Stacey L Elkins, Kentucky

Address: 194 Harding Dr Mount Washington, KY 40047

Concise Description of Bankruptcy Case 12-315467: "Stacey L Elkins's bankruptcy, initiated in 03/30/2012 and concluded by July 2012 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey L Elkins — Kentucky, 12-31546


ᐅ Darren Lee Ellis, Kentucky

Address: 167 Mcfarland Ave Mount Washington, KY 40047-7319

Snapshot of U.S. Bankruptcy Proceeding Case 16-30733-jal: "In a Chapter 7 bankruptcy case, Darren Lee Ellis from Mount Washington, KY, saw his proceedings start in Mar 10, 2016 and complete by 2016-06-08, involving asset liquidation."
Darren Lee Ellis — Kentucky, 16-30733


ᐅ Patrice Renee Ellis, Kentucky

Address: 167 Mcfarland Ave Mount Washington, KY 40047-7319

Concise Description of Bankruptcy Case 16-30733-jal7: "Patrice Renee Ellis's Chapter 7 bankruptcy, filed in Mount Washington, KY in 2016-03-10, led to asset liquidation, with the case closing in 06/08/2016."
Patrice Renee Ellis — Kentucky, 16-30733


ᐅ Abby Hunt Ennes, Kentucky

Address: 312 Louis Ln Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 13-30208: "The case of Abby Hunt Ennes in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abby Hunt Ennes — Kentucky, 13-30208


ᐅ Megan Epps, Kentucky

Address: 270 Lloyd Ln Mount Washington, KY 40047

Snapshot of U.S. Bankruptcy Proceeding Case 11-34951: "In a Chapter 7 bankruptcy case, Megan Epps from Mount Washington, KY, saw her proceedings start in 10/13/2011 and complete by 2012-01-31, involving asset liquidation."
Megan Epps — Kentucky, 11-34951


ᐅ Loretta C Erbele, Kentucky

Address: 473 Newman Way Mount Washington, KY 40047-6140

Bankruptcy Case 14-30484-jal Overview: "In a Chapter 7 bankruptcy case, Loretta C Erbele from Mount Washington, KY, saw her proceedings start in Feb 13, 2014 and complete by 2014-05-14, involving asset liquidation."
Loretta C Erbele — Kentucky, 14-30484


ᐅ Kimberly A Etherton, Kentucky

Address: 262 Woodland Ave Mount Washington, KY 40047-7730

Concise Description of Bankruptcy Case 15-33188-acs7: "The bankruptcy record of Kimberly A Etherton from Mount Washington, KY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
Kimberly A Etherton — Kentucky, 15-33188


ᐅ Chester Leon Faith, Kentucky

Address: 593 Cherry Hill Pkwy Mount Washington, KY 40047-6798

Brief Overview of Bankruptcy Case 15-32999-acs: "Chester Leon Faith's Chapter 7 bankruptcy, filed in Mount Washington, KY in 2015-09-16, led to asset liquidation, with the case closing in 2015-12-15."
Chester Leon Faith — Kentucky, 15-32999


ᐅ Madonna Kay Farris, Kentucky

Address: 123 Biliken Ct Mount Washington, KY 40047

Bankruptcy Case 11-33671 Overview: "Madonna Kay Farris's Chapter 7 bankruptcy, filed in Mount Washington, KY in 2011-07-29, led to asset liquidation, with the case closing in October 25, 2011."
Madonna Kay Farris — Kentucky, 11-33671


ᐅ Trisha Janine Fast, Kentucky

Address: 352 Stringer Ln Mount Washington, KY 40047

Bankruptcy Case 11-34891 Summary: "The bankruptcy filing by Trisha Janine Fast, undertaken in October 11, 2011 in Mount Washington, KY under Chapter 7, concluded with discharge in January 29, 2012 after liquidating assets."
Trisha Janine Fast — Kentucky, 11-34891


ᐅ Kelly Faught, Kentucky

Address: 171 Central Blvd Apt 31 Mount Washington, KY 40047

Concise Description of Bankruptcy Case 10-315077: "Kelly Faught's bankruptcy, initiated in March 2010 and concluded by 2010-07-11 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Faught — Kentucky, 10-31507


ᐅ Tammy Renee Felker, Kentucky

Address: 9021 Highway 44 E Mount Washington, KY 40047-7309

Snapshot of U.S. Bankruptcy Proceeding Case 14-34136-acs: "The bankruptcy filing by Tammy Renee Felker, undertaken in 11/07/2014 in Mount Washington, KY under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Tammy Renee Felker — Kentucky, 14-34136


ᐅ Jr John R Finn, Kentucky

Address: 481 Berger Farm Dr Mount Washington, KY 40047

Bankruptcy Case 13-32120-acs Overview: "The bankruptcy filing by Jr John R Finn, undertaken in 2013-05-24 in Mount Washington, KY under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Jr John R Finn — Kentucky, 13-32120


ᐅ Dwayne L Flood, Kentucky

Address: 369 Lynnwood Dr Mount Washington, KY 40047

Bankruptcy Case 12-30770 Summary: "Dwayne L Flood's Chapter 7 bankruptcy, filed in Mount Washington, KY in 2012-02-21, led to asset liquidation, with the case closing in 2012-06-10."
Dwayne L Flood — Kentucky, 12-30770


ᐅ Pamela Ford, Kentucky

Address: PO Box 732 Mount Washington, KY 40047

Bankruptcy Case 10-36589 Summary: "Pamela Ford's Chapter 7 bankruptcy, filed in Mount Washington, KY in 2010-12-21, led to asset liquidation, with the case closing in 03/22/2011."
Pamela Ford — Kentucky, 10-36589


ᐅ Patricia C Foster, Kentucky

Address: 360 Rockwood Ln Mount Washington, KY 40047-7445

Bankruptcy Case 09-35620-jal Overview: "Patricia C Foster, a resident of Mount Washington, KY, entered a Chapter 13 bankruptcy plan in 10.30.2009, culminating in its successful completion by 2014-11-25."
Patricia C Foster — Kentucky, 09-35620


ᐅ Phillip Frazier, Kentucky

Address: 136 Park Ridge Dr Mount Washington, KY 40047

Concise Description of Bankruptcy Case 10-336637: "The bankruptcy filing by Phillip Frazier, undertaken in Jul 14, 2010 in Mount Washington, KY under Chapter 7, concluded with discharge in November 1, 2010 after liquidating assets."
Phillip Frazier — Kentucky, 10-33663


ᐅ Scott T Froeber, Kentucky

Address: 841 Equinox Blvd Mount Washington, KY 40047

Snapshot of U.S. Bankruptcy Proceeding Case 12-32620: "In a Chapter 7 bankruptcy case, Scott T Froeber from Mount Washington, KY, saw their proceedings start in 06/04/2012 and complete by 09/22/2012, involving asset liquidation."
Scott T Froeber — Kentucky, 12-32620


ᐅ Michael Jay Gallero, Kentucky

Address: 454 Love Ave Mount Washington, KY 40047

Bankruptcy Case 12-35023 Summary: "The bankruptcy record of Michael Jay Gallero from Mount Washington, KY, shows a Chapter 7 case filed in 2012-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Michael Jay Gallero — Kentucky, 12-35023


ᐅ Cynthia S Garrett, Kentucky

Address: 461 Crimson Creek Dr Mount Washington, KY 40047-5852

Snapshot of U.S. Bankruptcy Proceeding Case 09-32489-acs: "Cynthia S Garrett's Mount Washington, KY bankruptcy under Chapter 13 in May 18, 2009 led to a structured repayment plan, successfully discharged in Nov 21, 2014."
Cynthia S Garrett — Kentucky, 09-32489


ᐅ Jason S Garrett, Kentucky

Address: 461 Crimson Creek Dr Mount Washington, KY 40047-5852

Bankruptcy Case 09-32489-acs Summary: "May 2009 marked the beginning of Jason S Garrett's Chapter 13 bankruptcy in Mount Washington, KY, entailing a structured repayment schedule, completed by 2014-11-21."
Jason S Garrett — Kentucky, 09-32489


ᐅ Scott Gaw, Kentucky

Address: 111 Willow Wood Dr Mount Washington, KY 40047

Bankruptcy Case 10-36659 Overview: "Scott Gaw's Chapter 7 bankruptcy, filed in Mount Washington, KY in 2010-12-27, led to asset liquidation, with the case closing in April 16, 2011."
Scott Gaw — Kentucky, 10-36659


ᐅ Marvin George, Kentucky

Address: 216 Willow Creek Dr Mount Washington, KY 40047

Bankruptcy Case 09-36593 Summary: "In Mount Washington, KY, Marvin George filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-04."
Marvin George — Kentucky, 09-36593


ᐅ Jr Thomas J Giardina, Kentucky

Address: 343 Waterford Rd Mount Washington, KY 40047

Bankruptcy Case 11-34503 Overview: "The bankruptcy record of Jr Thomas J Giardina from Mount Washington, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-07."
Jr Thomas J Giardina — Kentucky, 11-34503


ᐅ Sr Thomas J Giardina, Kentucky

Address: 169 Meridian Ct Mount Washington, KY 40047

Concise Description of Bankruptcy Case 12-355937: "In Mount Washington, KY, Sr Thomas J Giardina filed for Chapter 7 bankruptcy in 12/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-04."
Sr Thomas J Giardina — Kentucky, 12-35593


ᐅ Jr William Gifford, Kentucky

Address: 167 Wales Run Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 10-36604: "The bankruptcy filing by Jr William Gifford, undertaken in Dec 22, 2010 in Mount Washington, KY under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Jr William Gifford — Kentucky, 10-36604


ᐅ Frank H Gilmore, Kentucky

Address: 167 Central Blvd Apt 49 Mount Washington, KY 40047-6315

Concise Description of Bankruptcy Case 14-34255-acs7: "Frank H Gilmore's Chapter 7 bankruptcy, filed in Mount Washington, KY in 2014-11-17, led to asset liquidation, with the case closing in 2015-02-15."
Frank H Gilmore — Kentucky, 14-34255


ᐅ Betty Kay Glass, Kentucky

Address: 1248 S Bardstown Rd Mount Washington, KY 40047-7245

Snapshot of U.S. Bankruptcy Proceeding Case 15-32429-acs: "In a Chapter 7 bankruptcy case, Betty Kay Glass from Mount Washington, KY, saw her proceedings start in Jul 30, 2015 and complete by 2015-10-28, involving asset liquidation."
Betty Kay Glass — Kentucky, 15-32429


ᐅ Ronnie Dale Glass, Kentucky

Address: 1248 S Bardstown Rd Mount Washington, KY 40047-7245

Snapshot of U.S. Bankruptcy Proceeding Case 15-32429-acs: "In a Chapter 7 bankruptcy case, Ronnie Dale Glass from Mount Washington, KY, saw their proceedings start in July 2015 and complete by 10.28.2015, involving asset liquidation."
Ronnie Dale Glass — Kentucky, 15-32429


ᐅ Emmitt J Goins, Kentucky

Address: 249 Duane Way Mount Washington, KY 40047-7149

Bankruptcy Case 08-33142 Overview: "In his Chapter 13 bankruptcy case filed in July 23, 2008, Mount Washington, KY's Emmitt J Goins agreed to a debt repayment plan, which was successfully completed by 11/01/2012."
Emmitt J Goins — Kentucky, 08-33142


ᐅ Sharon L Goldsmith, Kentucky

Address: 295 Woodland Ave Mount Washington, KY 40047

Bankruptcy Case 12-33277 Summary: "In a Chapter 7 bankruptcy case, Sharon L Goldsmith from Mount Washington, KY, saw her proceedings start in 07.16.2012 and complete by November 3, 2012, involving asset liquidation."
Sharon L Goldsmith — Kentucky, 12-33277


ᐅ Steven Allen Gootee, Kentucky

Address: 539 Justin Trl Mount Washington, KY 40047

Concise Description of Bankruptcy Case 11-308537: "The case of Steven Allen Gootee in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Allen Gootee — Kentucky, 11-30853


ᐅ Joyce Gray, Kentucky

Address: 271 Falcon Crst Mount Washington, KY 40047

Concise Description of Bankruptcy Case 10-347737: "Joyce Gray's bankruptcy, initiated in 09.09.2010 and concluded by 12/14/2010 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Gray — Kentucky, 10-34773


ᐅ Travis James Greenwell, Kentucky

Address: 165 Dogwood Dr Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 11-35093: "Mount Washington, KY resident Travis James Greenwell's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-08."
Travis James Greenwell — Kentucky, 11-35093


ᐅ Edward Griffin, Kentucky

Address: 274 Boaz Ln Mount Washington, KY 40047

Bankruptcy Case 10-30196 Overview: "In Mount Washington, KY, Edward Griffin filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2010."
Edward Griffin — Kentucky, 10-30196


ᐅ Esther Carolyn Gunn, Kentucky

Address: 141 Beechtree Ln Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 13-33512-jal: "The case of Esther Carolyn Gunn in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Carolyn Gunn — Kentucky, 13-33512


ᐅ Jennifer Hackel, Kentucky

Address: 443 Helmwood Cir Mount Washington, KY 40047-6784

Bankruptcy Case 2014-32615-jal Overview: "Jennifer Hackel's Chapter 7 bankruptcy, filed in Mount Washington, KY in 2014-07-11, led to asset liquidation, with the case closing in 10/09/2014."
Jennifer Hackel — Kentucky, 2014-32615


ᐅ Lori L Halcomb, Kentucky

Address: 111 Dogwood Dr Mount Washington, KY 40047

Concise Description of Bankruptcy Case 12-352817: "In Mount Washington, KY, Lori L Halcomb filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Lori L Halcomb — Kentucky, 12-35281


ᐅ Sarah Hall, Kentucky

Address: 154 Elaine Way Mount Washington, KY 40047

Concise Description of Bankruptcy Case 10-349917: "The bankruptcy record of Sarah Hall from Mount Washington, KY, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Sarah Hall — Kentucky, 10-34991


ᐅ Jamie L Hamaker, Kentucky

Address: PO Box 417 Mount Washington, KY 40047-0417

Bankruptcy Case 16-31713-jal Summary: "Mount Washington, KY resident Jamie L Hamaker's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2016."
Jamie L Hamaker — Kentucky, 16-31713


ᐅ Roy A Hamaker, Kentucky

Address: PO Box 417 Mount Washington, KY 40047-0417

Concise Description of Bankruptcy Case 16-31713-jal7: "The case of Roy A Hamaker in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy A Hamaker — Kentucky, 16-31713


ᐅ Jeffrey A Hampton, Kentucky

Address: 453 Benjamin Pl Mount Washington, KY 40047-6075

Concise Description of Bankruptcy Case 14-31719-jal7: "The bankruptcy filing by Jeffrey A Hampton, undertaken in 04/30/2014 in Mount Washington, KY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Jeffrey A Hampton — Kentucky, 14-31719


ᐅ Jeffrey A Hampton, Kentucky

Address: 453 Benjamin Pl Mount Washington, KY 40047-6075

Bankruptcy Case 2014-31719-jal Summary: "The case of Jeffrey A Hampton in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Hampton — Kentucky, 2014-31719


ᐅ Devin R Haney, Kentucky

Address: 189 McFarland Ave Mount Washington, KY 40047

Bankruptcy Case 09-31481 Overview: "In a Chapter 7 bankruptcy case, Devin R Haney from Mount Washington, KY, saw their proceedings start in 2009-03-26 and complete by March 2012, involving asset liquidation."
Devin R Haney — Kentucky, 09-31481


ᐅ Shawn M Haney, Kentucky

Address: PO Box 1273 Mount Washington, KY 40047

Bankruptcy Case 12-33208 Summary: "Shawn M Haney's bankruptcy, initiated in 2012-07-11 and concluded by 2012-10-29 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn M Haney — Kentucky, 12-33208


ᐅ Clarence Haney, Kentucky

Address: 609 Barbara Sue Ln Mount Washington, KY 40047

Bankruptcy Case 10-31844 Summary: "Mount Washington, KY resident Clarence Haney's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2010."
Clarence Haney — Kentucky, 10-31844


ᐅ Benjamin M Harbin, Kentucky

Address: 251 Holly Marie Dr Mount Washington, KY 40047

Concise Description of Bankruptcy Case 13-31440-acs7: "The case of Benjamin M Harbin in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin M Harbin — Kentucky, 13-31440


ᐅ Larry J Hardin, Kentucky

Address: 205 Colonial Dr Mount Washington, KY 40047-7381

Bankruptcy Case 12-31705-jal Overview: "Chapter 13 bankruptcy for Larry J Hardin in Mount Washington, KY began in 2012-04-09, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-20."
Larry J Hardin — Kentucky, 12-31705


ᐅ Crystal Renee Harrington, Kentucky

Address: 122 Robert Ct Apt 2 Mount Washington, KY 40047

Snapshot of U.S. Bankruptcy Proceeding Case 13-32767-acs: "Crystal Renee Harrington's bankruptcy, initiated in July 2013 and concluded by October 2013 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Renee Harrington — Kentucky, 13-32767


ᐅ Richard Harris, Kentucky

Address: 208 Blackberry Cir Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 12-30983: "In Mount Washington, KY, Richard Harris filed for Chapter 7 bankruptcy in 2012-03-01. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2012."
Richard Harris — Kentucky, 12-30983


ᐅ Kenneth G Hauck, Kentucky

Address: 863 Hoagland Hill Rd Mount Washington, KY 40047

Bankruptcy Case 11-31223 Overview: "Mount Washington, KY resident Kenneth G Hauck's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2011."
Kenneth G Hauck — Kentucky, 11-31223


ᐅ James R Hawkins, Kentucky

Address: 806 Greenbriar Rd Mount Washington, KY 40047-7495

Bankruptcy Case 15-31475-acs Overview: "James R Hawkins's bankruptcy, initiated in 04/30/2015 and concluded by July 2015 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Hawkins — Kentucky, 15-31475


ᐅ Kristy M Hawkins, Kentucky

Address: 806 Greenbriar Rd Mount Washington, KY 40047-7495

Bankruptcy Case 15-31475-acs Overview: "The bankruptcy filing by Kristy M Hawkins, undertaken in April 30, 2015 in Mount Washington, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Kristy M Hawkins — Kentucky, 15-31475


ᐅ Jerrod M Hayden, Kentucky

Address: 280 Crossfield Dr Mount Washington, KY 40047-6527

Bankruptcy Case 16-30112-jal Overview: "The bankruptcy filing by Jerrod M Hayden, undertaken in 2016-01-19 in Mount Washington, KY under Chapter 7, concluded with discharge in 2016-04-18 after liquidating assets."
Jerrod M Hayden — Kentucky, 16-30112


ᐅ Anthony J Heil, Kentucky

Address: 112 Jasper Ct Apt 2 Mount Washington, KY 40047-7653

Bankruptcy Case 14-30250-acs Overview: "The case of Anthony J Heil in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Heil — Kentucky, 14-30250


ᐅ Gregory Helton, Kentucky

Address: 138 Peace Ave Mount Washington, KY 40047

Concise Description of Bankruptcy Case 13-32576-acs7: "In Mount Washington, KY, Gregory Helton filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2013."
Gregory Helton — Kentucky, 13-32576


ᐅ Tressa Lee Hennig, Kentucky

Address: 334 Bryce Way Mount Washington, KY 40047

Concise Description of Bankruptcy Case 12-317107: "The bankruptcy filing by Tressa Lee Hennig, undertaken in Apr 9, 2012 in Mount Washington, KY under Chapter 7, concluded with discharge in July 28, 2012 after liquidating assets."
Tressa Lee Hennig — Kentucky, 12-31710


ᐅ Jr Michael Herbst, Kentucky

Address: 343 Meadows Dr Mount Washington, KY 40047

Bankruptcy Case 10-33816 Summary: "The case of Jr Michael Herbst in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael Herbst — Kentucky, 10-33816


ᐅ Scot M Herbst, Kentucky

Address: 208 Aulbern Dr E Mount Washington, KY 40047

Bankruptcy Case 12-31391 Summary: "The bankruptcy filing by Scot M Herbst, undertaken in 2012-03-23 in Mount Washington, KY under Chapter 7, concluded with discharge in 07/11/2012 after liquidating assets."
Scot M Herbst — Kentucky, 12-31391


ᐅ Joshua Matthew Herrmann, Kentucky

Address: 9021 Highway 44 E Mount Washington, KY 40047-7309

Snapshot of U.S. Bankruptcy Proceeding Case 14-34084-thf: "Mount Washington, KY resident Joshua Matthew Herrmann's 2014-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Joshua Matthew Herrmann — Kentucky, 14-34084


ᐅ Jr Stephen Frederick Hiemer, Kentucky

Address: 211 Vivian Way Mount Washington, KY 40047

Bankruptcy Case 12-32385 Overview: "The bankruptcy record of Jr Stephen Frederick Hiemer from Mount Washington, KY, shows a Chapter 7 case filed in May 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2012."
Jr Stephen Frederick Hiemer — Kentucky, 12-32385


ᐅ Corey Kent Hilbert, Kentucky

Address: 282 Emma Ct Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 11-35222: "Mount Washington, KY resident Corey Kent Hilbert's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2012."
Corey Kent Hilbert — Kentucky, 11-35222


ᐅ Gregory A Hilbert, Kentucky

Address: 254 Sandra Dr Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 12-35514: "The bankruptcy record of Gregory A Hilbert from Mount Washington, KY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Gregory A Hilbert — Kentucky, 12-35514


ᐅ Candace J Hilliard, Kentucky

Address: 245 Jasper Ln Mount Washington, KY 40047

Bankruptcy Case 13-31779-thf Summary: "Candace J Hilliard's Chapter 7 bankruptcy, filed in Mount Washington, KY in April 29, 2013, led to asset liquidation, with the case closing in August 3, 2013."
Candace J Hilliard — Kentucky, 13-31779


ᐅ Amy Hofstrom, Kentucky

Address: 439 Benjamin Pl Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 13-31424-acs: "Mount Washington, KY resident Amy Hofstrom's Apr 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2013."
Amy Hofstrom — Kentucky, 13-31424


ᐅ Brian Holderman, Kentucky

Address: 384 Fisher Ln Mount Washington, KY 40047-7167

Bankruptcy Case 2014-33482-acs Overview: "The case of Brian Holderman in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Holderman — Kentucky, 2014-33482


ᐅ Brandi A Hollon, Kentucky

Address: 120 Robert Ct Apt 2 Mount Washington, KY 40047-6230

Brief Overview of Bankruptcy Case 15-31055-thf: "The bankruptcy record of Brandi A Hollon from Mount Washington, KY, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Brandi A Hollon — Kentucky, 15-31055


ᐅ Randal I Hollon, Kentucky

Address: 120 Robert Ct Apt 2 Mount Washington, KY 40047-6230

Snapshot of U.S. Bankruptcy Proceeding Case 15-31055-thf: "Randal I Hollon's Chapter 7 bankruptcy, filed in Mount Washington, KY in Mar 31, 2015, led to asset liquidation, with the case closing in 06.29.2015."
Randal I Hollon — Kentucky, 15-31055


ᐅ Sharon D Hood, Kentucky

Address: 963 Fisher Ln Mount Washington, KY 40047

Brief Overview of Bankruptcy Case 13-31853-thf: "The bankruptcy record of Sharon D Hood from Mount Washington, KY, shows a Chapter 7 case filed in 05.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Sharon D Hood — Kentucky, 13-31853


ᐅ Stephenie Hood, Kentucky

Address: 233 Sunday Silence Dr Mount Washington, KY 40047

Bankruptcy Case 10-30300 Summary: "In a Chapter 7 bankruptcy case, Stephenie Hood from Mount Washington, KY, saw her proceedings start in January 2010 and complete by May 1, 2010, involving asset liquidation."
Stephenie Hood — Kentucky, 10-30300


ᐅ William Johnny Hooper, Kentucky

Address: 387 Persimmon Dr Mount Washington, KY 40047-5850

Bankruptcy Case 15-33912-jal Overview: "William Johnny Hooper's bankruptcy, initiated in Dec 7, 2015 and concluded by 2016-03-06 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Johnny Hooper — Kentucky, 15-33912


ᐅ Matthew T Hooper, Kentucky

Address: 190 Pats Ln Mount Washington, KY 40047

Concise Description of Bankruptcy Case 11-334647: "Mount Washington, KY resident Matthew T Hooper's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2011."
Matthew T Hooper — Kentucky, 11-33464


ᐅ Larry R Hoskinson, Kentucky

Address: 1433 Fisher Ln Mount Washington, KY 40047

Concise Description of Bankruptcy Case 11-309757: "Larry R Hoskinson's bankruptcy, initiated in 2011-02-28 and concluded by June 2011 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry R Hoskinson — Kentucky, 11-30975


ᐅ Julia Jean House, Kentucky

Address: 105 Aulbern Dr W Mount Washington, KY 40047-6308

Snapshot of U.S. Bankruptcy Proceeding Case 16-31080-jal: "The bankruptcy record of Julia Jean House from Mount Washington, KY, shows a Chapter 7 case filed in April 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2016."
Julia Jean House — Kentucky, 16-31080


ᐅ Elizabeth Danielle Hudson, Kentucky

Address: 125 Georgia Ave Mount Washington, KY 40047

Bankruptcy Case 11-31235 Summary: "The bankruptcy filing by Elizabeth Danielle Hudson, undertaken in March 2011 in Mount Washington, KY under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Elizabeth Danielle Hudson — Kentucky, 11-31235


ᐅ Iii Willis Huff, Kentucky

Address: 192 Dogwood Dr Mount Washington, KY 40047

Bankruptcy Case 10-33804 Summary: "The bankruptcy filing by Iii Willis Huff, undertaken in 07/21/2010 in Mount Washington, KY under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Iii Willis Huff — Kentucky, 10-33804


ᐅ Lisa Huff, Kentucky

Address: 427 Crimson Creek Dr Mount Washington, KY 40047

Concise Description of Bankruptcy Case 10-328237: "The case of Lisa Huff in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Huff — Kentucky, 10-32823


ᐅ David A Huff, Kentucky

Address: 201 Eagle Feather St Mount Washington, KY 40047

Bankruptcy Case 11-35643 Summary: "Mount Washington, KY resident David A Huff's 11/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2012."
David A Huff — Kentucky, 11-35643


ᐅ Paul Hutsell, Kentucky

Address: 677 Burlwood Cir Mount Washington, KY 40047

Concise Description of Bankruptcy Case 10-301547: "The bankruptcy filing by Paul Hutsell, undertaken in 01.14.2010 in Mount Washington, KY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Paul Hutsell — Kentucky, 10-30154


ᐅ Laura Denise Isabel, Kentucky

Address: 120 Gentry Ln Mount Washington, KY 40047-7835

Brief Overview of Bankruptcy Case 14-32099-acs: "Laura Denise Isabel's Chapter 7 bankruptcy, filed in Mount Washington, KY in May 30, 2014, led to asset liquidation, with the case closing in 2014-08-28."
Laura Denise Isabel — Kentucky, 14-32099


ᐅ Marissa A Jackson, Kentucky

Address: 123 Shawnee Cir Mount Washington, KY 40047-7661

Brief Overview of Bankruptcy Case 16-31690-thf: "The case of Marissa A Jackson in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa A Jackson — Kentucky, 16-31690


ᐅ Jr Randolph Lee James, Kentucky

Address: 227 Boaz Ln Mount Washington, KY 40047-7323

Snapshot of U.S. Bankruptcy Proceeding Case 14-32348-thf: "Mount Washington, KY resident Jr Randolph Lee James's Jun 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2014."
Jr Randolph Lee James — Kentucky, 14-32348


ᐅ Debra Jerles, Kentucky

Address: 476 Joy Ave Apt 4 Mount Washington, KY 40047

Bankruptcy Case 10-34812 Summary: "The case of Debra Jerles in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Jerles — Kentucky, 10-34812


ᐅ Jason Jewell, Kentucky

Address: 162 Meadow Park Ct Mount Washington, KY 40047

Snapshot of U.S. Bankruptcy Proceeding Case 10-31543: "Jason Jewell's bankruptcy, initiated in March 2010 and concluded by 2010-07-12 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Jewell — Kentucky, 10-31543


ᐅ April I Johns, Kentucky

Address: 11645 Highway 44 E Mount Washington, KY 40047-7215

Brief Overview of Bankruptcy Case 14-34508-thf: "April I Johns's bankruptcy, initiated in 2014-12-11 and concluded by Mar 11, 2015 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April I Johns — Kentucky, 14-34508


ᐅ Joshua Jones, Kentucky

Address: 458 Benjamin Pl Mount Washington, KY 40047

Bankruptcy Case 10-36732 Overview: "The case of Joshua Jones in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Jones — Kentucky, 10-36732


ᐅ Melissa A Jones, Kentucky

Address: 386 Greenfield Cir Mount Washington, KY 40047-6023

Brief Overview of Bankruptcy Case 15-33566-jal: "Mount Washington, KY resident Melissa A Jones's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Melissa A Jones — Kentucky, 15-33566


ᐅ Glendal D Jones, Kentucky

Address: 639 Helm Ln Mount Washington, KY 40047

Bankruptcy Case 11-35971 Summary: "Glendal D Jones's bankruptcy, initiated in 12.15.2011 and concluded by April 3, 2012 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glendal D Jones — Kentucky, 11-35971


ᐅ Jr Shelby Jones, Kentucky

Address: 251 Elaine Way Mount Washington, KY 40047

Concise Description of Bankruptcy Case 10-309397: "In a Chapter 7 bankruptcy case, Jr Shelby Jones from Mount Washington, KY, saw their proceedings start in 02.25.2010 and complete by Jun 15, 2010, involving asset liquidation."
Jr Shelby Jones — Kentucky, 10-30939


ᐅ Joshua J Katinsky, Kentucky

Address: 417 Winchester Dr Mount Washington, KY 40047-7134

Brief Overview of Bankruptcy Case 2014-31964-acs: "Joshua J Katinsky's Chapter 7 bankruptcy, filed in Mount Washington, KY in May 2014, led to asset liquidation, with the case closing in 2014-08-18."
Joshua J Katinsky — Kentucky, 2014-31964


ᐅ Katie L Katinsky, Kentucky

Address: 417 Winchester Dr Mount Washington, KY 40047-7134

Bankruptcy Case 2014-31964-acs Overview: "Katie L Katinsky's bankruptcy, initiated in 2014-05-20 and concluded by 08/18/2014 in Mount Washington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie L Katinsky — Kentucky, 2014-31964


ᐅ Rebecca K Kelley, Kentucky

Address: 775 Helmwood Cir Mount Washington, KY 40047

Concise Description of Bankruptcy Case 12-348627: "The case of Rebecca K Kelley in Mount Washington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca K Kelley — Kentucky, 12-34862