personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Owensboro, 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 Timmie Renee Ginn, Kentucky

Address: 1945 Meadow Grass Crk Owensboro, KY 42303-1600

Snapshot of U.S. Bankruptcy Proceeding Case 16-40315-acs: "Timmie Renee Ginn's bankruptcy, initiated in 2016-04-01 and concluded by 2016-06-30 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmie Renee Ginn — Kentucky, 16-40315


ᐅ Tara N Gray, Kentucky

Address: 900 Pepper Tree Ln Apt 6 Owensboro, KY 42303

Bankruptcy Case 12-40034 Summary: "Tara N Gray's bankruptcy, initiated in 01.12.2012 and concluded by 05/01/2012 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara N Gray — Kentucky, 12-40034


ᐅ Christopher Daniel Gray, Kentucky

Address: 1229 Avondale Rd Owensboro, KY 42303-1371

Bankruptcy Case 14-41115-acs Overview: "In a Chapter 7 bankruptcy case, Christopher Daniel Gray from Owensboro, KY, saw his proceedings start in Nov 26, 2014 and complete by Feb 24, 2015, involving asset liquidation."
Christopher Daniel Gray — Kentucky, 14-41115


ᐅ Theresa Charlene Gray, Kentucky

Address: 1625 E 17th St Owensboro, KY 42303-0941

Bankruptcy Case 14-40191-acs Summary: "The bankruptcy record of Theresa Charlene Gray from Owensboro, KY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2014."
Theresa Charlene Gray — Kentucky, 14-40191


ᐅ Rhiannon Marie Gray, Kentucky

Address: 3726 Jefferson St Owensboro, KY 42303

Brief Overview of Bankruptcy Case 13-40622-acs: "In a Chapter 7 bankruptcy case, Rhiannon Marie Gray from Owensboro, KY, saw her proceedings start in May 29, 2013 and complete by September 2, 2013, involving asset liquidation."
Rhiannon Marie Gray — Kentucky, 13-40622


ᐅ Cynthia J Gray, Kentucky

Address: 2010 Prince Ave Owensboro, KY 42303-1240

Snapshot of U.S. Bankruptcy Proceeding Case 15-40165-acs: "Owensboro, KY resident Cynthia J Gray's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Cynthia J Gray — Kentucky, 15-40165


ᐅ Jeanie S Green, Kentucky

Address: 1915 Gunston Pl Owensboro, KY 42303

Concise Description of Bankruptcy Case 13-403097: "Jeanie S Green's bankruptcy, initiated in March 18, 2013 and concluded by 06.22.2013 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanie S Green — Kentucky, 13-40309


ᐅ Laura K Green, Kentucky

Address: 4621 Barrington Pl Owensboro, KY 42301-7908

Snapshot of U.S. Bankruptcy Proceeding Case 15-40237-acs: "In a Chapter 7 bankruptcy case, Laura K Green from Owensboro, KY, saw her proceedings start in March 23, 2015 and complete by Jun 21, 2015, involving asset liquidation."
Laura K Green — Kentucky, 15-40237


ᐅ Dusty R Greene, Kentucky

Address: 4318 Kamuf Ct Apt K Owensboro, KY 42303

Bankruptcy Case 11-40291 Overview: "Owensboro, KY resident Dusty R Greene's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2011."
Dusty R Greene — Kentucky, 11-40291


ᐅ Jr Willard Harold Greenwell, Kentucky

Address: 316 Hale Ave Apt 13A Owensboro, KY 42301

Brief Overview of Bankruptcy Case 13-41276-acs: "Jr Willard Harold Greenwell's bankruptcy, initiated in Nov 21, 2013 and concluded by 2014-02-25 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Willard Harold Greenwell — Kentucky, 13-41276


ᐅ William Patrick Greenwell, Kentucky

Address: 634 Dornell St Owensboro, KY 42301

Bankruptcy Case 11-41317 Summary: "The bankruptcy record of William Patrick Greenwell from Owensboro, KY, shows a Chapter 7 case filed in September 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2012."
William Patrick Greenwell — Kentucky, 11-41317


ᐅ Brandon W Greer, Kentucky

Address: 3311 Imperial Pl Owensboro, KY 42301-5915

Bankruptcy Case 2014-40525-acs Overview: "The case of Brandon W Greer in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon W Greer — Kentucky, 2014-40525


ᐅ Charlene M Greer, Kentucky

Address: 1301 Saint Ann St Owensboro, KY 42303

Brief Overview of Bankruptcy Case 13-40700-acs: "In Owensboro, KY, Charlene M Greer filed for Chapter 7 bankruptcy in June 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Charlene M Greer — Kentucky, 13-40700


ᐅ Brian Anthony Griffin, Kentucky

Address: 195 Lafayette Dr Owensboro, KY 42303-7113

Brief Overview of Bankruptcy Case 15-40307-acs: "The bankruptcy filing by Brian Anthony Griffin, undertaken in Apr 8, 2015 in Owensboro, KY under Chapter 7, concluded with discharge in 07.07.2015 after liquidating assets."
Brian Anthony Griffin — Kentucky, 15-40307


ᐅ Sandra Griffin, Kentucky

Address: 8502 State Route 456 Owensboro, KY 42301

Concise Description of Bankruptcy Case 10-409127: "Sandra Griffin's bankruptcy, initiated in 2010-05-25 and concluded by 2010-09-12 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Griffin — Kentucky, 10-40912


ᐅ Danny Lee Griffin, Kentucky

Address: 720 Cedar St Owensboro, KY 42301

Concise Description of Bankruptcy Case 09-415487: "The case of Danny Lee Griffin in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Lee Griffin — Kentucky, 09-41548


ᐅ Bianca Janay Griffin, Kentucky

Address: 4108 Benttree Dr Apt B Owensboro, KY 42301

Bankruptcy Case 12-40720 Summary: "Bianca Janay Griffin's bankruptcy, initiated in May 24, 2012 and concluded by 09/11/2012 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bianca Janay Griffin — Kentucky, 12-40720


ᐅ Autumn Paige Grijalva, Kentucky

Address: 3437 Queens Way Owensboro, KY 42301-6936

Bankruptcy Case 16-40565-thf Overview: "In a Chapter 7 bankruptcy case, Autumn Paige Grijalva from Owensboro, KY, saw her proceedings start in Jul 1, 2016 and complete by Sep 29, 2016, involving asset liquidation."
Autumn Paige Grijalva — Kentucky, 16-40565


ᐅ Liliana Guadarrama, Kentucky

Address: 2517 Strawbridge Pl Owensboro, KY 42303

Bankruptcy Case 10-40475 Summary: "The bankruptcy filing by Liliana Guadarrama, undertaken in 03.17.2010 in Owensboro, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Liliana Guadarrama — Kentucky, 10-40475


ᐅ Shelia Faye Gulsby, Kentucky

Address: 101 Gilmour Ct Owensboro, KY 42301-0439

Bankruptcy Case 2014-40548-acs Summary: "The bankruptcy record of Shelia Faye Gulsby from Owensboro, KY, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Shelia Faye Gulsby — Kentucky, 2014-40548


ᐅ Dana M Hagan, Kentucky

Address: 2023 Chesterfield Dr Owensboro, KY 42301

Bankruptcy Case 13-40607-acs Overview: "In Owensboro, KY, Dana M Hagan filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2013."
Dana M Hagan — Kentucky, 13-40607


ᐅ Diana Sue Hagan, Kentucky

Address: 1200 E Byers Ave Apt F615 Owensboro, KY 42303

Brief Overview of Bankruptcy Case 13-40003: "The bankruptcy record of Diana Sue Hagan from Owensboro, KY, shows a Chapter 7 case filed in 01/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2013."
Diana Sue Hagan — Kentucky, 13-40003


ᐅ Hardin Hagan, Kentucky

Address: 316 Hale Ave Apt 33 Owensboro, KY 42301

Bankruptcy Case 09-42017 Overview: "The bankruptcy filing by Hardin Hagan, undertaken in Dec 17, 2009 in Owensboro, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Hardin Hagan — Kentucky, 09-42017


ᐅ Josh J Hagan, Kentucky

Address: 2411 Old Henderson Rd Owensboro, KY 42301

Brief Overview of Bankruptcy Case 13-40364: "In a Chapter 7 bankruptcy case, Josh J Hagan from Owensboro, KY, saw his proceedings start in March 29, 2013 and complete by July 2013, involving asset liquidation."
Josh J Hagan — Kentucky, 13-40364


ᐅ Krystal D Hagan, Kentucky

Address: 3400 Legacy Run Apt D Owensboro, KY 42301

Brief Overview of Bankruptcy Case 12-41412: "Krystal D Hagan's bankruptcy, initiated in November 2012 and concluded by March 2013 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal D Hagan — Kentucky, 12-41412


ᐅ Carla D Haire, Kentucky

Address: 316 Stockton Dr Owensboro, KY 42303-7012

Snapshot of U.S. Bankruptcy Proceeding Case 16-40493-acs: "In a Chapter 7 bankruptcy case, Carla D Haire from Owensboro, KY, saw her proceedings start in June 2, 2016 and complete by 08/31/2016, involving asset liquidation."
Carla D Haire — Kentucky, 16-40493


ᐅ David Hale, Kentucky

Address: 2724 W 5th St Owensboro, KY 42301

Bankruptcy Case 10-40060 Summary: "David Hale's Chapter 7 bankruptcy, filed in Owensboro, KY in January 2010, led to asset liquidation, with the case closing in 04/22/2010."
David Hale — Kentucky, 10-40060


ᐅ Elizabeth C Hall, Kentucky

Address: 2254 Boarman Dr Owensboro, KY 42301

Bankruptcy Case 13-41132-acs Summary: "Elizabeth C Hall's Chapter 7 bankruptcy, filed in Owensboro, KY in October 2013, led to asset liquidation, with the case closing in 01.22.2014."
Elizabeth C Hall — Kentucky, 13-41132


ᐅ Jr George Hall, Kentucky

Address: 1331 Venable Ave Owensboro, KY 42301

Bankruptcy Case 10-40058 Overview: "The case of Jr George Hall in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Hall — Kentucky, 10-40058


ᐅ Lisa Elaine Hall, Kentucky

Address: 2206 Westview Dr Owensboro, KY 42301

Bankruptcy Case 12-40532 Summary: "In Owensboro, KY, Lisa Elaine Hall filed for Chapter 7 bankruptcy in 04.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2012."
Lisa Elaine Hall — Kentucky, 12-40532


ᐅ Liza C Hall, Kentucky

Address: 1011 E 21st St Owensboro, KY 42303

Concise Description of Bankruptcy Case 09-415657: "In Owensboro, KY, Liza C Hall filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Liza C Hall — Kentucky, 09-41565


ᐅ Joshua N Hall, Kentucky

Address: 173 Tennyson Dr Owensboro, KY 42303

Concise Description of Bankruptcy Case 11-411067: "In Owensboro, KY, Joshua N Hall filed for Chapter 7 bankruptcy in 08/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2011."
Joshua N Hall — Kentucky, 11-41106


ᐅ Nancy Lynn Hall, Kentucky

Address: 428 Dixie Ct Owensboro, KY 42303-0367

Concise Description of Bankruptcy Case 15-40240-acs7: "The bankruptcy record of Nancy Lynn Hall from Owensboro, KY, shows a Chapter 7 case filed in 2015-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2015."
Nancy Lynn Hall — Kentucky, 15-40240


ᐅ Penny R Hall, Kentucky

Address: 4112 Liberty Pt Owensboro, KY 42303

Concise Description of Bankruptcy Case 13-403347: "Penny R Hall's bankruptcy, initiated in 03.22.2013 and concluded by June 2013 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny R Hall — Kentucky, 13-40334


ᐅ Alexandra Katharine Hamilton, Kentucky

Address: 1810 S Griffith Ave Owensboro, KY 42301-4530

Brief Overview of Bankruptcy Case 15-40121-acs: "The bankruptcy record of Alexandra Katharine Hamilton from Owensboro, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2015."
Alexandra Katharine Hamilton — Kentucky, 15-40121


ᐅ Rose Marie Hamilton, Kentucky

Address: 418 Booth Ave Owensboro, KY 42301

Concise Description of Bankruptcy Case 09-415797: "The bankruptcy filing by Rose Marie Hamilton, undertaken in 2009-10-02 in Owensboro, KY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Rose Marie Hamilton — Kentucky, 09-41579


ᐅ Crystal Lee Hamilton, Kentucky

Address: 4119 Kipling Dr Owensboro, KY 42303-7221

Concise Description of Bankruptcy Case 15-41056-acs7: "In Owensboro, KY, Crystal Lee Hamilton filed for Chapter 7 bankruptcy in 2015-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2016."
Crystal Lee Hamilton — Kentucky, 15-41056


ᐅ Anthony Dewane Hamilton, Kentucky

Address: 2153 Summer Walk Owensboro, KY 42303

Brief Overview of Bankruptcy Case 11-40502: "Anthony Dewane Hamilton's Chapter 7 bankruptcy, filed in Owensboro, KY in 2011-04-07, led to asset liquidation, with the case closing in 07.26.2011."
Anthony Dewane Hamilton — Kentucky, 11-40502


ᐅ Jeffrey Taylor Hamilton, Kentucky

Address: 4000 Mount Vernon Dr Owensboro, KY 42303-1816

Bankruptcy Case 07-40816 Overview: "Filing for Chapter 13 bankruptcy in 2007-07-31, Jeffrey Taylor Hamilton from Owensboro, KY, structured a repayment plan, achieving discharge in 2012-09-24."
Jeffrey Taylor Hamilton — Kentucky, 07-40816


ᐅ Itora Hamilton, Kentucky

Address: 1301 Nassau Ave Owensboro, KY 42301

Brief Overview of Bankruptcy Case 10-40782: "In a Chapter 7 bankruptcy case, Itora Hamilton from Owensboro, KY, saw their proceedings start in May 4, 2010 and complete by Aug 22, 2010, involving asset liquidation."
Itora Hamilton — Kentucky, 10-40782


ᐅ Bernard William Hamilton, Kentucky

Address: 1810 S Griffith Ave Owensboro, KY 42301-4530

Concise Description of Bankruptcy Case 15-40121-acs7: "The bankruptcy filing by Bernard William Hamilton, undertaken in Feb 18, 2015 in Owensboro, KY under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Bernard William Hamilton — Kentucky, 15-40121


ᐅ Shelly M Hamilton, Kentucky

Address: 916 Isaac Shelby Dr Owensboro, KY 42303

Concise Description of Bankruptcy Case 13-40523-acs7: "The bankruptcy filing by Shelly M Hamilton, undertaken in April 30, 2013 in Owensboro, KY under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Shelly M Hamilton — Kentucky, 13-40523


ᐅ Shelly Ann Hammons, Kentucky

Address: 8415 State Route 456 Owensboro, KY 42301

Concise Description of Bankruptcy Case 12-415147: "The case of Shelly Ann Hammons in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Ann Hammons — Kentucky, 12-41514


ᐅ Charles Michial Hampton, Kentucky

Address: 7214 Donald Ave Owensboro, KY 42301

Bankruptcy Case 11-41517 Overview: "The bankruptcy filing by Charles Michial Hampton, undertaken in 11/11/2011 in Owensboro, KY under Chapter 7, concluded with discharge in 02/29/2012 after liquidating assets."
Charles Michial Hampton — Kentucky, 11-41517


ᐅ Tim Hancock, Kentucky

Address: PO Box 1526 Owensboro, KY 42302

Concise Description of Bankruptcy Case 10-416257: "Tim Hancock's bankruptcy, initiated in 10/06/2010 and concluded by 2011-01-11 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim Hancock — Kentucky, 10-41625


ᐅ Bryce Hancock, Kentucky

Address: 5964 Stephens Rd Owensboro, KY 42301

Bankruptcy Case 11-41346 Summary: "The case of Bryce Hancock in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryce Hancock — Kentucky, 11-41346


ᐅ Donna Jo Haney, Kentucky

Address: 333 Industrial Dr Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 12-40071: "In a Chapter 7 bankruptcy case, Donna Jo Haney from Owensboro, KY, saw her proceedings start in 01.20.2012 and complete by 2012-05-09, involving asset liquidation."
Donna Jo Haney — Kentucky, 12-40071


ᐅ Chelsea N Hanks, Kentucky

Address: 1415 Bowie Trl Apt C Owensboro, KY 42303-4616

Brief Overview of Bankruptcy Case 16-40265-acs: "Chelsea N Hanks's bankruptcy, initiated in 03.23.2016 and concluded by June 2016 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea N Hanks — Kentucky, 16-40265


ᐅ Nadija S Hanley, Kentucky

Address: 724 Kentucky Pkwy Owensboro, KY 42301-5415

Bankruptcy Case 15-40192-acs Summary: "Nadija S Hanley's bankruptcy, initiated in 2015-03-10 and concluded by Jun 8, 2015 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadija S Hanley — Kentucky, 15-40192


ᐅ Tabitha Hooker, Kentucky

Address: 3825 Kipling Dr Owensboro, KY 42303

Brief Overview of Bankruptcy Case 10-40134: "The bankruptcy filing by Tabitha Hooker, undertaken in 2010-01-30 in Owensboro, KY under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Tabitha Hooker — Kentucky, 10-40134


ᐅ Kevin Hooker, Kentucky

Address: 3825 Kipling Dr Owensboro, KY 42303

Brief Overview of Bankruptcy Case 10-40924: "The bankruptcy record of Kevin Hooker from Owensboro, KY, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2010."
Kevin Hooker — Kentucky, 10-40924


ᐅ Charles R Horn, Kentucky

Address: 2717 Bittel Rd Owensboro, KY 42301-4129

Bankruptcy Case 15-40423-acs Overview: "Charles R Horn's bankruptcy, initiated in 05/15/2015 and concluded by 2015-08-13 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles R Horn — Kentucky, 15-40423


ᐅ Joseph Hillary Horn, Kentucky

Address: 2102 W Surrey Dr Owensboro, KY 42301

Bankruptcy Case 11-40356 Summary: "In Owensboro, KY, Joseph Hillary Horn filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Joseph Hillary Horn — Kentucky, 11-40356


ᐅ Edward M Horn, Kentucky

Address: 1408 Jackson St Owensboro, KY 42303-1026

Brief Overview of Bankruptcy Case 15-40818-acs: "The bankruptcy record of Edward M Horn from Owensboro, KY, shows a Chapter 7 case filed in September 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2015."
Edward M Horn — Kentucky, 15-40818


ᐅ Meriwether Melissa Ann Horn, Kentucky

Address: 678 Ridgewood St Owensboro, KY 42301-1566

Snapshot of U.S. Bankruptcy Proceeding Case 16-40257-acs: "The bankruptcy record of Meriwether Melissa Ann Horn from Owensboro, KY, shows a Chapter 7 case filed in Mar 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-20."
Meriwether Melissa Ann Horn — Kentucky, 16-40257


ᐅ Vicki J Horn, Kentucky

Address: 2717 Bittel Rd Owensboro, KY 42301-4129

Bankruptcy Case 15-40423-acs Summary: "Owensboro, KY resident Vicki J Horn's 05.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
Vicki J Horn — Kentucky, 15-40423


ᐅ Mason Horrell, Kentucky

Address: 2307 N Wintergreen Loop Owensboro, KY 42301

Concise Description of Bankruptcy Case 10-407257: "In Owensboro, KY, Mason Horrell filed for Chapter 7 bankruptcy in 04/23/2010. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2010."
Mason Horrell — Kentucky, 10-40725


ᐅ Brandon Jarrett Horton, Kentucky

Address: 2259 S York St Owensboro, KY 42301-3464

Brief Overview of Bankruptcy Case 14-40258-acs: "Owensboro, KY resident Brandon Jarrett Horton's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2014."
Brandon Jarrett Horton — Kentucky, 14-40258


ᐅ Jeffrey Wayne Hoskins, Kentucky

Address: 1621 Maple Ave Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 09-41639: "In Owensboro, KY, Jeffrey Wayne Hoskins filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-18."
Jeffrey Wayne Hoskins — Kentucky, 09-41639


ᐅ Nicole Houp, Kentucky

Address: 1303 Gardendale Ave Owensboro, KY 42301

Concise Description of Bankruptcy Case 10-415417: "The bankruptcy record of Nicole Houp from Owensboro, 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 01/09/2011."
Nicole Houp — Kentucky, 10-41541


ᐅ Nancy Pauletta House, Kentucky

Address: 7251 State Route 81 Owensboro, KY 42301-9419

Brief Overview of Bankruptcy Case 2014-40554-acs: "The bankruptcy filing by Nancy Pauletta House, undertaken in 05.22.2014 in Owensboro, KY under Chapter 7, concluded with discharge in 2014-08-20 after liquidating assets."
Nancy Pauletta House — Kentucky, 2014-40554


ᐅ Bruce House, Kentucky

Address: 2614 Donerail Dr Owensboro, KY 42301

Brief Overview of Bankruptcy Case 10-40103: "Owensboro, KY resident Bruce House's January 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2010."
Bruce House — Kentucky, 10-40103


ᐅ Deborah A House, Kentucky

Address: 1491 Sullivan Loop Owensboro, KY 42303

Bankruptcy Case 12-40884 Summary: "The case of Deborah A House in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A House — Kentucky, 12-40884


ᐅ Roy Houser, Kentucky

Address: 3840 Garden Ter Owensboro, KY 42301

Bankruptcy Case 12-40676 Summary: "The case of Roy Houser in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Houser — Kentucky, 12-40676


ᐅ Chanda Houtchen, Kentucky

Address: 1825 Cherokee Dr Owensboro, KY 42301

Concise Description of Bankruptcy Case 10-416267: "Chanda Houtchen's bankruptcy, initiated in October 2010 and concluded by 2011-01-11 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanda Houtchen — Kentucky, 10-41626


ᐅ Charite D Howard, Kentucky

Address: 319 Tennyson Dr Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 11-41211: "The bankruptcy record of Charite D Howard from Owensboro, 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 2011-12-26."
Charite D Howard — Kentucky, 11-41211


ᐅ Sarah Howard, Kentucky

Address: 1005 Worthington Rd Owensboro, KY 42301

Bankruptcy Case 10-41587 Summary: "Owensboro, KY resident Sarah Howard's 09.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2011."
Sarah Howard — Kentucky, 10-41587


ᐅ Larry R Howard, Kentucky

Address: 4413 Countryside Dr Apt B Owensboro, KY 42303-2637

Brief Overview of Bankruptcy Case 15-40713-acs: "The case of Larry R Howard in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry R Howard — Kentucky, 15-40713


ᐅ Evon Marie Howard, Kentucky

Address: 1001 Hall St Owensboro, KY 42303-0810

Bankruptcy Case 15-80776-JJG-7 Summary: "Evon Marie Howard's bankruptcy, initiated in Sep 28, 2015 and concluded by 12.27.2015 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evon Marie Howard — Kentucky, 15-80776-JJG-7


ᐅ Sean Eric Howard, Kentucky

Address: 430 E Highland Ct Owensboro, KY 42303

Concise Description of Bankruptcy Case 2014-40951-acs7: "The bankruptcy filing by Sean Eric Howard, undertaken in 2014-10-06 in Owensboro, KY under Chapter 7, concluded with discharge in 2015-01-04 after liquidating assets."
Sean Eric Howard — Kentucky, 2014-40951


ᐅ Darla Howard, Kentucky

Address: 622 Bolivar St Owensboro, KY 42303

Bankruptcy Case 10-41891 Summary: "In Owensboro, KY, Darla Howard filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2011."
Darla Howard — Kentucky, 10-41891


ᐅ Brenda C Howard, Kentucky

Address: 4413 Countryside Dr Apt B Owensboro, KY 42303-2637

Snapshot of U.S. Bankruptcy Proceeding Case 15-40713-acs: "Brenda C Howard's Chapter 7 bankruptcy, filed in Owensboro, KY in 2015-08-27, led to asset liquidation, with the case closing in November 2015."
Brenda C Howard — Kentucky, 15-40713


ᐅ Todd A Howard, Kentucky

Address: 2905 Daviess St Owensboro, KY 42303

Bankruptcy Case 12-40847 Overview: "Owensboro, KY resident Todd A Howard's 06/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2012."
Todd A Howard — Kentucky, 12-40847


ᐅ Dorothy Adeline Howard, Kentucky

Address: 330 E 27th St Owensboro, KY 42303

Bankruptcy Case 12-40063 Overview: "In a Chapter 7 bankruptcy case, Dorothy Adeline Howard from Owensboro, KY, saw her proceedings start in 01.20.2012 and complete by 05/09/2012, involving asset liquidation."
Dorothy Adeline Howard — Kentucky, 12-40063


ᐅ Jeremy Scott Howard, Kentucky

Address: 6131 Alma Ct Owensboro, KY 42303

Bankruptcy Case 13-41095-acs Summary: "Owensboro, KY resident Jeremy Scott Howard's 10.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-13."
Jeremy Scott Howard — Kentucky, 13-41095


ᐅ George Edward Howard, Kentucky

Address: 1001 Hall St Owensboro, KY 42303-0810

Concise Description of Bankruptcy Case 15-80776-JJG-77: "Owensboro, KY resident George Edward Howard's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2015."
George Edward Howard — Kentucky, 15-80776-JJG-7


ᐅ Linda A Howard, Kentucky

Address: 3120 Harness Loop Owensboro, KY 42303-9009

Brief Overview of Bankruptcy Case 08-41102-acs: "2008-08-27 marked the beginning of Linda A Howard's Chapter 13 bankruptcy in Owensboro, KY, entailing a structured repayment schedule, completed by January 27, 2014."
Linda A Howard — Kentucky, 08-41102


ᐅ James T Howard, Kentucky

Address: 2701 W 10th St Owensboro, KY 42301

Bankruptcy Case 13-40087 Summary: "Owensboro, KY resident James T Howard's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-08."
James T Howard — Kentucky, 13-40087


ᐅ Deborah Howard, Kentucky

Address: PO Box 21244 Owensboro, KY 42304

Bankruptcy Case 10-42027 Summary: "Owensboro, KY resident Deborah Howard's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2011."
Deborah Howard — Kentucky, 10-42027


ᐅ Mason E Howard, Kentucky

Address: 165 Tennyson Dr Owensboro, KY 42303

Concise Description of Bankruptcy Case 12-405577: "The bankruptcy filing by Mason E Howard, undertaken in April 18, 2012 in Owensboro, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Mason E Howard — Kentucky, 12-40557


ᐅ Amber Irene Howard, Kentucky

Address: 1605 W 5th St Owensboro, KY 42301-1947

Snapshot of U.S. Bankruptcy Proceeding Case 16-40015-acs: "Amber Irene Howard's bankruptcy, initiated in 01.12.2016 and concluded by 2016-04-11 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Irene Howard — Kentucky, 16-40015


ᐅ Krissie Marie Howard, Kentucky

Address: 2321 Harriet Ln Owensboro, KY 42303-2043

Brief Overview of Bankruptcy Case 2014-40446-acs: "In a Chapter 7 bankruptcy case, Krissie Marie Howard from Owensboro, KY, saw her proceedings start in 04/23/2014 and complete by Jul 22, 2014, involving asset liquidation."
Krissie Marie Howard — Kentucky, 2014-40446


ᐅ Samantha J Howard, Kentucky

Address: 2537 Landing Ter Owensboro, KY 42303-4014

Concise Description of Bankruptcy Case 14-41150-acs7: "In a Chapter 7 bankruptcy case, Samantha J Howard from Owensboro, KY, saw her proceedings start in Dec 10, 2014 and complete by March 10, 2015, involving asset liquidation."
Samantha J Howard — Kentucky, 14-41150


ᐅ Penny D Howell, Kentucky

Address: 2417 Griffith Ave Owensboro, KY 42301-3445

Concise Description of Bankruptcy Case 2014-40677-acs7: "Penny D Howell's Chapter 7 bankruptcy, filed in Owensboro, KY in June 2014, led to asset liquidation, with the case closing in 2014-09-28."
Penny D Howell — Kentucky, 2014-40677


ᐅ Melinda S Howell, Kentucky

Address: 627 Bolivar St Owensboro, KY 42303

Bankruptcy Case 11-40222 Overview: "In a Chapter 7 bankruptcy case, Melinda S Howell from Owensboro, KY, saw her proceedings start in 02/20/2011 and complete by June 10, 2011, involving asset liquidation."
Melinda S Howell — Kentucky, 11-40222


ᐅ Norman L Hoyt, Kentucky

Address: 6939 Kris Ave Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 13-40378-acs: "Owensboro, KY resident Norman L Hoyt's April 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2013."
Norman L Hoyt — Kentucky, 13-40378


ᐅ Robin K Hoyt, Kentucky

Address: 2712 Lewis Ln Owensboro, KY 42301

Bankruptcy Case 12-40197 Summary: "Owensboro, KY resident Robin K Hoyt's 02/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2012."
Robin K Hoyt — Kentucky, 12-40197


ᐅ Terry Hubbard, Kentucky

Address: 3440 New Hartford Rd Apt 8 Owensboro, KY 42303

Brief Overview of Bankruptcy Case 10-41165: "The bankruptcy filing by Terry Hubbard, undertaken in Jul 15, 2010 in Owensboro, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Terry Hubbard — Kentucky, 10-41165


ᐅ Janice Hudson, Kentucky

Address: 2143 Carpenter Dr Owensboro, KY 42301

Concise Description of Bankruptcy Case 09-418517: "In a Chapter 7 bankruptcy case, Janice Hudson from Owensboro, KY, saw her proceedings start in 11.19.2009 and complete by 02/23/2010, involving asset liquidation."
Janice Hudson — Kentucky, 09-41851


ᐅ Reynaldo J Hueck, Kentucky

Address: 5497 State Route 54 Owensboro, KY 42303

Bankruptcy Case 11-40470 Overview: "Owensboro, KY resident Reynaldo J Hueck's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Reynaldo J Hueck — Kentucky, 11-40470


ᐅ Jason Lee Huff, Kentucky

Address: 1931 E 19th St Owensboro, KY 42303

Brief Overview of Bankruptcy Case 09-41534: "In Owensboro, KY, Jason Lee Huff filed for Chapter 7 bankruptcy in 09.27.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-01."
Jason Lee Huff — Kentucky, 09-41534


ᐅ Monika C Hughes, Kentucky

Address: 2204 W Surrey Dr Owensboro, KY 42301-5844

Bankruptcy Case 2014-40382-acs Summary: "Owensboro, KY resident Monika C Hughes's 04/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-03."
Monika C Hughes — Kentucky, 2014-40382


ᐅ Jesse Adam Hughes, Kentucky

Address: 5004 Cambridge Dr Owensboro, KY 42303

Brief Overview of Bankruptcy Case 12-40861: "Owensboro, KY resident Jesse Adam Hughes's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2012."
Jesse Adam Hughes — Kentucky, 12-40861


ᐅ Samantha Jo Hulsey, Kentucky

Address: 220 Byron Ct Owensboro, KY 42303

Bankruptcy Case 12-41365 Overview: "Samantha Jo Hulsey's bankruptcy, initiated in November 15, 2012 and concluded by February 2013 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Jo Hulsey — Kentucky, 12-41365


ᐅ Tony E Hulsey, Kentucky

Address: 1201 Cary Ct Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 11-40408: "The bankruptcy record of Tony E Hulsey from Owensboro, KY, shows a Chapter 7 case filed in March 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2011."
Tony E Hulsey — Kentucky, 11-40408


ᐅ Warren Lynn Hulsey, Kentucky

Address: 524 Ewing Ct Owensboro, KY 42301-2111

Brief Overview of Bankruptcy Case 2014-41008-acs: "In a Chapter 7 bankruptcy case, Warren Lynn Hulsey from Owensboro, KY, saw his proceedings start in October 2014 and complete by 2015-01-21, involving asset liquidation."
Warren Lynn Hulsey — Kentucky, 2014-41008


ᐅ Lauren Nicole Humphrey, Kentucky

Address: 1852 Chesterfield Dr Owensboro, KY 42301-0503

Bankruptcy Case 15-40461-acs Summary: "In Owensboro, KY, Lauren Nicole Humphrey filed for Chapter 7 bankruptcy in 05/28/2015. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2015."
Lauren Nicole Humphrey — Kentucky, 15-40461


ᐅ Jason C Hunt, Kentucky

Address: 2211 Robin Rd Owensboro, KY 42301-5024

Concise Description of Bankruptcy Case 15-70551-BHL-7A7: "In a Chapter 7 bankruptcy case, Jason C Hunt from Owensboro, KY, saw their proceedings start in May 23, 2015 and complete by 08.21.2015, involving asset liquidation."
Jason C Hunt — Kentucky, 15-70551-BHL-7A


ᐅ Mark Hunt, Kentucky

Address: 325 Camden Cir Owensboro, KY 42301

Bankruptcy Case 10-70715-BHL-7 Overview: "Owensboro, KY resident Mark Hunt's 04/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Mark Hunt — Kentucky, 10-70715-BHL-7


ᐅ Greg B Hunter, Kentucky

Address: 421 Booth Ave Owensboro, KY 42301

Concise Description of Bankruptcy Case 11-407537: "Greg B Hunter's Chapter 7 bankruptcy, filed in Owensboro, KY in 05.26.2011, led to asset liquidation, with the case closing in Sep 13, 2011."
Greg B Hunter — Kentucky, 11-40753