personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Somerset, 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 James Walter Gilmore, Kentucky

Address: 32 N Deerfield Ct Somerset, KY 42501-6024

Snapshot of U.S. Bankruptcy Proceeding Case 15-61332-grs: "The bankruptcy record of James Walter Gilmore from Somerset, KY, shows a Chapter 7 case filed in Oct 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
James Walter Gilmore — Kentucky, 15-61332


ᐅ Jr George Gilmore, Kentucky

Address: 338 Race St Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 10-61176-jms: "In Somerset, KY, Jr George Gilmore filed for Chapter 7 bankruptcy in July 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Jr George Gilmore — Kentucky, 10-61176


ᐅ Connie G Gilmore, Kentucky

Address: 32 N Deerfield Ct Somerset, KY 42501-6024

Snapshot of U.S. Bankruptcy Proceeding Case 15-61332-grs: "The bankruptcy record of Connie G Gilmore from Somerset, KY, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Connie G Gilmore — Kentucky, 15-61332


ᐅ Donna B Gmelin, Kentucky

Address: 205 Woodland Trl Somerset, KY 42501-9211

Bankruptcy Case 2-16-20626-PRW Overview: "The case of Donna B Gmelin in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna B Gmelin — Kentucky, 2-16-20626


ᐅ Katrina Estelle Godbey, Kentucky

Address: 174 Hearthside Dr Apt D Somerset, KY 42503

Concise Description of Bankruptcy Case 13-60699-grs7: "In Somerset, KY, Katrina Estelle Godbey filed for Chapter 7 bankruptcy in 2013-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2013."
Katrina Estelle Godbey — Kentucky, 13-60699


ᐅ Deborah Bruner Godby, Kentucky

Address: 113 Crawford Ave Somerset, KY 42501-1825

Bankruptcy Case 15-60911-grs Summary: "The case of Deborah Bruner Godby in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Bruner Godby — Kentucky, 15-60911


ᐅ Robert Raymond Godby, Kentucky

Address: 113 Crawford Ave Somerset, KY 42501-1825

Brief Overview of Bankruptcy Case 15-60911-grs: "Robert Raymond Godby's bankruptcy, initiated in Jul 22, 2015 and concluded by October 2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Raymond Godby — Kentucky, 15-60911


ᐅ Keith Edward Goetz, Kentucky

Address: 1117 Heartland Dr Somerset, KY 42503-6297

Snapshot of U.S. Bankruptcy Proceeding Case 15-60285-grs: "In Somerset, KY, Keith Edward Goetz filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2015."
Keith Edward Goetz — Kentucky, 15-60285


ᐅ Melissa Lynn Goetz, Kentucky

Address: 1117 Heartland Dr Somerset, KY 42503-6297

Brief Overview of Bankruptcy Case 15-60285-grs: "In a Chapter 7 bankruptcy case, Melissa Lynn Goetz from Somerset, KY, saw her proceedings start in March 10, 2015 and complete by 06.08.2015, involving asset liquidation."
Melissa Lynn Goetz — Kentucky, 15-60285


ᐅ Connie Sue Goff, Kentucky

Address: 104 Country Hill Dr Somerset, KY 42503-4666

Brief Overview of Bankruptcy Case 2014-61186-grs: "Connie Sue Goff's Chapter 7 bankruptcy, filed in Somerset, KY in 10/06/2014, led to asset liquidation, with the case closing in 01/04/2015."
Connie Sue Goff — Kentucky, 2014-61186


ᐅ Marty Ray Goff, Kentucky

Address: 754 Bend of the Lakes Rd Somerset, KY 42501

Bankruptcy Case 11-61716-jms Summary: "The bankruptcy record of Marty Ray Goff from Somerset, KY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
Marty Ray Goff — Kentucky, 11-61716


ᐅ Ronald David Lynn Goff, Kentucky

Address: 475B Goff Rd Somerset, KY 42501

Bankruptcy Case 13-61356-grs Summary: "In Somerset, KY, Ronald David Lynn Goff filed for Chapter 7 bankruptcy in October 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2014."
Ronald David Lynn Goff — Kentucky, 13-61356


ᐅ Justin Dean Goff, Kentucky

Address: PO Box 581 Somerset, KY 42502

Snapshot of U.S. Bankruptcy Proceeding Case 12-60622-jms: "Justin Dean Goff's bankruptcy, initiated in 05.14.2012 and concluded by 08.30.2012 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Dean Goff — Kentucky, 12-60622


ᐅ Kimberly Nicole Goff, Kentucky

Address: 414 Edwards Rd Somerset, KY 42501

Brief Overview of Bankruptcy Case 12-60227-jms: "The bankruptcy record of Kimberly Nicole Goff from Somerset, KY, shows a Chapter 7 case filed in February 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2012."
Kimberly Nicole Goff — Kentucky, 12-60227


ᐅ Ben Tyler Golden, Kentucky

Address: 29 Harris Linville Rd Somerset, KY 42501-5528

Concise Description of Bankruptcy Case 16-60196-grs7: "The bankruptcy filing by Ben Tyler Golden, undertaken in February 2016 in Somerset, KY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Ben Tyler Golden — Kentucky, 16-60196


ᐅ Sr Greg Gomez, Kentucky

Address: 206 Garnet Ct Somerset, KY 42503

Bankruptcy Case 09-61761-jms Summary: "The bankruptcy filing by Sr Greg Gomez, undertaken in 2009-10-30 in Somerset, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Sr Greg Gomez — Kentucky, 09-61761


ᐅ Jeremy Goodin, Kentucky

Address: 58 Falcon Dr Somerset, KY 42501

Bankruptcy Case 09-61178-jms Overview: "The bankruptcy record of Jeremy Goodin from Somerset, KY, shows a Chapter 7 case filed in Jul 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2010."
Jeremy Goodin — Kentucky, 09-61178


ᐅ Kelly Renee Gossage, Kentucky

Address: PO Box 1391 Somerset, KY 42502

Bankruptcy Case 13-60224-grs Summary: "The bankruptcy filing by Kelly Renee Gossage, undertaken in 02/18/2013 in Somerset, KY under Chapter 7, concluded with discharge in 05/25/2013 after liquidating assets."
Kelly Renee Gossage — Kentucky, 13-60224


ᐅ Hollis Edward Gover, Kentucky

Address: 2705 Barnesburg Rd Somerset, KY 42503-4335

Concise Description of Bankruptcy Case 16-60423-grs7: "In Somerset, KY, Hollis Edward Gover filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2016."
Hollis Edward Gover — Kentucky, 16-60423


ᐅ Vickie C Gover, Kentucky

Address: 544 Jones Knob Rd Somerset, KY 42501

Bankruptcy Case 12-60311-jms Summary: "In a Chapter 7 bankruptcy case, Vickie C Gover from Somerset, KY, saw her proceedings start in 2012-03-09 and complete by 2012-06-25, involving asset liquidation."
Vickie C Gover — Kentucky, 12-60311


ᐅ Kathy Gragg, Kentucky

Address: PO Box 1504 Somerset, KY 42502

Snapshot of U.S. Bankruptcy Proceeding Case 10-61313-jms: "The case of Kathy Gragg in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Gragg — Kentucky, 10-61313


ᐅ Charla Rae Green, Kentucky

Address: 217 Jasper St Somerset, KY 42501-1203

Concise Description of Bankruptcy Case 15-60333-grs7: "The bankruptcy filing by Charla Rae Green, undertaken in March 20, 2015 in Somerset, KY under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Charla Rae Green — Kentucky, 15-60333


ᐅ Doris Greene, Kentucky

Address: 105 Early Ave Somerset, KY 42501

Bankruptcy Case 10-60675-jms Overview: "The bankruptcy record of Doris Greene from Somerset, KY, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2010."
Doris Greene — Kentucky, 10-60675


ᐅ Ellis William Gregg, Kentucky

Address: 83 Sara Ln Somerset, KY 42503

Concise Description of Bankruptcy Case 11-61240-jms7: "The bankruptcy filing by Ellis William Gregg, undertaken in Sep 15, 2011 in Somerset, KY under Chapter 7, concluded with discharge in Jan 1, 2012 after liquidating assets."
Ellis William Gregg — Kentucky, 11-61240


ᐅ Michael Shane Gregory, Kentucky

Address: 5335 Piney Grove Rd Somerset, KY 42501-5482

Snapshot of U.S. Bankruptcy Proceeding Case 14-60133-grs: "The bankruptcy record of Michael Shane Gregory from Somerset, KY, shows a Chapter 7 case filed in 02.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-08."
Michael Shane Gregory — Kentucky, 14-60133


ᐅ Jr Doyle Griffin, Kentucky

Address: 28 Cole Bury Dr Somerset, KY 42503

Bankruptcy Case 10-60136-jms Summary: "Jr Doyle Griffin's bankruptcy, initiated in 2010-02-02 and concluded by 05/09/2010 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Doyle Griffin — Kentucky, 10-60136


ᐅ Jeffrey S Griffin, Kentucky

Address: 487 Hacker Rd Somerset, KY 42503-4703

Bankruptcy Case 15-60494-grs Summary: "Jeffrey S Griffin's Chapter 7 bankruptcy, filed in Somerset, KY in 2015-04-17, led to asset liquidation, with the case closing in 08.12.2015."
Jeffrey S Griffin — Kentucky, 15-60494


ᐅ Samuel Grigsby, Kentucky

Address: 68 Mikey Ln Somerset, KY 42503

Bankruptcy Case 12-60793-jms Summary: "In a Chapter 7 bankruptcy case, Samuel Grigsby from Somerset, KY, saw his proceedings start in 2012-06-27 and complete by Oct 13, 2012, involving asset liquidation."
Samuel Grigsby — Kentucky, 12-60793


ᐅ Christopher Ronald Groce, Kentucky

Address: 100 Sycamore St Somerset, KY 42501-1258

Snapshot of U.S. Bankruptcy Proceeding Case 16-60319-grs: "In a Chapter 7 bankruptcy case, Christopher Ronald Groce from Somerset, KY, saw their proceedings start in 03.24.2016 and complete by 2016-06-22, involving asset liquidation."
Christopher Ronald Groce — Kentucky, 16-60319


ᐅ John Andrew Grogan, Kentucky

Address: 301 S Norfleet Dr Somerset, KY 42501-1953

Bankruptcy Case 15-60014-grs Overview: "In a Chapter 7 bankruptcy case, John Andrew Grogan from Somerset, KY, saw their proceedings start in 2015-01-08 and complete by April 2015, involving asset liquidation."
John Andrew Grogan — Kentucky, 15-60014


ᐅ Karen Rae Guenther, Kentucky

Address: 10 Cromer St Somerset, KY 42503-9600

Concise Description of Bankruptcy Case 15-60770-grs7: "Karen Rae Guenther's bankruptcy, initiated in 06/16/2015 and concluded by 2015-09-14 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Rae Guenther — Kentucky, 15-60770


ᐅ Walter Scott Hail, Kentucky

Address: 110 Lookout St Apt 13 Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 11-60915-jms: "Walter Scott Hail's bankruptcy, initiated in 06.30.2011 and concluded by 10.16.2011 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Scott Hail — Kentucky, 11-60915


ᐅ Dennis Halcomb, Kentucky

Address: 222 Apache Trl Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 11-60963-jms: "Somerset, KY resident Dennis Halcomb's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2011."
Dennis Halcomb — Kentucky, 11-60963


ᐅ Bruce Lee Hall, Kentucky

Address: 48 Jade Ct Apt 9 Somerset, KY 42503

Concise Description of Bankruptcy Case 12-61324-grs7: "Bruce Lee Hall's bankruptcy, initiated in 2012-10-31 and concluded by February 4, 2013 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Lee Hall — Kentucky, 12-61324


ᐅ Elsie Bernice Hall, Kentucky

Address: 106 Elrod Ave Somerset, KY 42501

Concise Description of Bankruptcy Case 12-60559-jms7: "Somerset, KY resident Elsie Bernice Hall's Apr 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Elsie Bernice Hall — Kentucky, 12-60559


ᐅ Ashley Marie Hall, Kentucky

Address: 175 Joe Lewis Rd Somerset, KY 42503-4246

Bankruptcy Case 14-61518-grs Overview: "In Somerset, KY, Ashley Marie Hall filed for Chapter 7 bankruptcy in 12.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2015."
Ashley Marie Hall — Kentucky, 14-61518


ᐅ Lois June Hall, Kentucky

Address: 241 Farmer Rd Somerset, KY 42501

Brief Overview of Bankruptcy Case 12-61151-grs: "In a Chapter 7 bankruptcy case, Lois June Hall from Somerset, KY, saw her proceedings start in September 27, 2012 and complete by 01/01/2013, involving asset liquidation."
Lois June Hall — Kentucky, 12-61151


ᐅ Jr Thomas James Hall, Kentucky

Address: 112 Hillview Ave Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 11-61057-jms: "Jr Thomas James Hall's bankruptcy, initiated in August 2011 and concluded by 11/19/2011 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas James Hall — Kentucky, 11-61057


ᐅ William Hamilton, Kentucky

Address: 100 Hall Hollow Rd Somerset, KY 42503

Brief Overview of Bankruptcy Case 10-61054-jms: "William Hamilton's bankruptcy, initiated in June 30, 2010 and concluded by October 2010 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hamilton — Kentucky, 10-61054


ᐅ Leslie A Hammer, Kentucky

Address: 344 Highway 3091 Somerset, KY 42503

Brief Overview of Bankruptcy Case 11-60171-jms: "The bankruptcy filing by Leslie A Hammer, undertaken in 02/10/2011 in Somerset, KY under Chapter 7, concluded with discharge in 2011-05-29 after liquidating assets."
Leslie A Hammer — Kentucky, 11-60171


ᐅ Joe Darrell Hammond, Kentucky

Address: 318 Colonial Ave Somerset, KY 42501-3214

Brief Overview of Bankruptcy Case 2014-61080-grs: "Somerset, KY resident Joe Darrell Hammond's September 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-09."
Joe Darrell Hammond — Kentucky, 2014-61080


ᐅ Donny Hammond, Kentucky

Address: 208 High St Somerset, KY 42501

Concise Description of Bankruptcy Case 10-60820-jms7: "In a Chapter 7 bankruptcy case, Donny Hammond from Somerset, KY, saw his proceedings start in May 20, 2010 and complete by Sep 5, 2010, involving asset liquidation."
Donny Hammond — Kentucky, 10-60820


ᐅ Jordan Hampton, Kentucky

Address: 110 Linda Ln Somerset, KY 42503

Concise Description of Bankruptcy Case 09-61738-jms7: "Jordan Hampton's bankruptcy, initiated in Oct 29, 2009 and concluded by 2010-02-02 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Hampton — Kentucky, 09-61738


ᐅ Debbie Elaine Hampton, Kentucky

Address: 103 Keeney St Somerset, KY 42501-1223

Concise Description of Bankruptcy Case 09-61385-grs7: "09/04/2009 marked the beginning of Debbie Elaine Hampton's Chapter 13 bankruptcy in Somerset, KY, entailing a structured repayment schedule, completed by 03.22.2013."
Debbie Elaine Hampton — Kentucky, 09-61385


ᐅ Jeffrey A Hampton, Kentucky

Address: 1314 Rose Rd Somerset, KY 42501-9221

Bankruptcy Case 2014-60412-grs Summary: "Jeffrey A Hampton's Chapter 7 bankruptcy, filed in Somerset, KY in 2014-03-31, led to asset liquidation, with the case closing in 06/29/2014."
Jeffrey A Hampton — Kentucky, 2014-60412


ᐅ James H Hancock, Kentucky

Address: 2834 Ringgold Rd Somerset, KY 42503

Concise Description of Bankruptcy Case 12-60016-jms7: "The bankruptcy record of James H Hancock from Somerset, KY, shows a Chapter 7 case filed in Jan 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
James H Hancock — Kentucky, 12-60016


ᐅ Michael Gary Hansford, Kentucky

Address: 209 Dogwood Ln Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 13-61335-grs: "The bankruptcy record of Michael Gary Hansford from Somerset, KY, shows a Chapter 7 case filed in Oct 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2014."
Michael Gary Hansford — Kentucky, 13-61335


ᐅ Patricia Ann Hansford, Kentucky

Address: 513 Chandler St Somerset, KY 42501-2268

Bankruptcy Case 14-60343-grs Summary: "The case of Patricia Ann Hansford in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Hansford — Kentucky, 14-60343


ᐅ Jerry Hardwick, Kentucky

Address: 5113 Maple Grove Dr Somerset, KY 42501

Concise Description of Bankruptcy Case 12-60739-jms7: "In a Chapter 7 bankruptcy case, Jerry Hardwick from Somerset, KY, saw their proceedings start in 06/06/2012 and complete by 2012-09-22, involving asset liquidation."
Jerry Hardwick — Kentucky, 12-60739


ᐅ Ruth Ann Hardwick, Kentucky

Address: 607 Haley St Somerset, KY 42501-2255

Brief Overview of Bankruptcy Case 14-60680-grs: "Ruth Ann Hardwick's Chapter 7 bankruptcy, filed in Somerset, KY in June 4, 2014, led to asset liquidation, with the case closing in Sep 2, 2014."
Ruth Ann Hardwick — Kentucky, 14-60680


ᐅ Sarah Ben Hardwick, Kentucky

Address: 3909 Castlewood Ct Somerset, KY 42503-8729

Bankruptcy Case 16-60464-grs Summary: "The bankruptcy record of Sarah Ben Hardwick from Somerset, KY, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2016."
Sarah Ben Hardwick — Kentucky, 16-60464


ᐅ Almeta Hardwick, Kentucky

Address: 308 Auburn Ave Somerset, KY 42501

Brief Overview of Bankruptcy Case 09-61334-jms: "The bankruptcy record of Almeta Hardwick from Somerset, KY, shows a Chapter 7 case filed in August 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2010."
Almeta Hardwick — Kentucky, 09-61334


ᐅ William Robert Hardy, Kentucky

Address: 233 Sioux Trl Somerset, KY 42501

Concise Description of Bankruptcy Case 13-61230-grs7: "The bankruptcy record of William Robert Hardy from Somerset, KY, shows a Chapter 7 case filed in 09.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-30."
William Robert Hardy — Kentucky, 13-61230


ᐅ Laveta Hargis, Kentucky

Address: 154 White Lily Church Rd Somerset, KY 42501-4444

Snapshot of U.S. Bankruptcy Proceeding Case 16-60517-grs: "Somerset, KY resident Laveta Hargis's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Laveta Hargis — Kentucky, 16-60517


ᐅ Vickie L Hargis, Kentucky

Address: 1094 Barnesburg Rd Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 11-61432-jms: "The case of Vickie L Hargis in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie L Hargis — Kentucky, 11-61432


ᐅ Dana Marie Harmon, Kentucky

Address: 213 N Maple St Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 12-60882-grs: "Somerset, KY resident Dana Marie Harmon's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2012."
Dana Marie Harmon — Kentucky, 12-60882


ᐅ Mark Allen Harris, Kentucky

Address: 882 Chimney Rock Church Rd Somerset, KY 42501

Concise Description of Bankruptcy Case 11-61058-jms7: "The case of Mark Allen Harris in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Allen Harris — Kentucky, 11-61058


ᐅ Gregory Gene Harris, Kentucky

Address: 247 Tomahawk Dr Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 12-60018-jms: "In a Chapter 7 bankruptcy case, Gregory Gene Harris from Somerset, KY, saw their proceedings start in January 9, 2012 and complete by Apr 10, 2012, involving asset liquidation."
Gregory Gene Harris — Kentucky, 12-60018


ᐅ Myron Keith Hartley, Kentucky

Address: 347 Grande Cir Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 13-60140-grs: "In a Chapter 7 bankruptcy case, Myron Keith Hartley from Somerset, KY, saw his proceedings start in 02.01.2013 and complete by 05.08.2013, involving asset liquidation."
Myron Keith Hartley — Kentucky, 13-60140


ᐅ Evonne D Hartmann, Kentucky

Address: 100 Canary Ave Somerset, KY 42503-1522

Snapshot of U.S. Bankruptcy Proceeding Case 14-60333-grs: "Somerset, KY resident Evonne D Hartmann's 03.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-12."
Evonne D Hartmann — Kentucky, 14-60333


ᐅ Randall Timothy Hartmann, Kentucky

Address: 81 Mall Rd Somerset, KY 42501-4101

Concise Description of Bankruptcy Case 15-61529-tnw7: "Randall Timothy Hartmann's Chapter 7 bankruptcy, filed in Somerset, KY in 2015-12-28, led to asset liquidation, with the case closing in 03/27/2016."
Randall Timothy Hartmann — Kentucky, 15-61529


ᐅ Alexander Charles Haste, Kentucky

Address: 115 Hines Addition Somerset, KY 42501-1147

Concise Description of Bankruptcy Case 16-60578-grs7: "The bankruptcy record of Alexander Charles Haste from Somerset, KY, shows a Chapter 7 case filed in May 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-10."
Alexander Charles Haste — Kentucky, 16-60578


ᐅ George Rayburn Hatcher, Kentucky

Address: 114 College St Apt 3 Somerset, KY 42501

Bankruptcy Case 13-61424-grs Overview: "The bankruptcy filing by George Rayburn Hatcher, undertaken in Oct 31, 2013 in Somerset, KY under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
George Rayburn Hatcher — Kentucky, 13-61424


ᐅ Fayette Haynes, Kentucky

Address: 2670 N Highway 1247 Somerset, KY 42503-4604

Snapshot of U.S. Bankruptcy Proceeding Case 15-61178-grs: "Fayette Haynes's bankruptcy, initiated in September 2015 and concluded by 12/22/2015 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fayette Haynes — Kentucky, 15-61178


ᐅ Frank M Haynes, Kentucky

Address: 930 W Bourbon Rd Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 11-60954-jms: "Frank M Haynes's Chapter 7 bankruptcy, filed in Somerset, KY in 07/08/2011, led to asset liquidation, with the case closing in October 24, 2011."
Frank M Haynes — Kentucky, 11-60954


ᐅ Clarence Haynes, Kentucky

Address: 894 Oak Hill Rd Somerset, KY 42503

Bankruptcy Case 09-61805-jms Summary: "The bankruptcy record of Clarence Haynes from Somerset, KY, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2010."
Clarence Haynes — Kentucky, 09-61805


ᐅ Cristy Lynn Haynes, Kentucky

Address: 4549 Slate Branch Rd Somerset, KY 42503-9723

Concise Description of Bankruptcy Case 15-61216-grs7: "The case of Cristy Lynn Haynes in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristy Lynn Haynes — Kentucky, 15-61216


ᐅ Michael Lee Haynes, Kentucky

Address: 4549 Slate Branch Rd Somerset, KY 42503-9723

Bankruptcy Case 15-61216-grs Summary: "In a Chapter 7 bankruptcy case, Michael Lee Haynes from Somerset, KY, saw their proceedings start in 09/30/2015 and complete by 2015-12-29, involving asset liquidation."
Michael Lee Haynes — Kentucky, 15-61216


ᐅ Deanna Dawn Hays, Kentucky

Address: 1140 Valley Oak Welborn Rd Somerset, KY 42503

Bankruptcy Case 11-60189-jms Summary: "Deanna Dawn Hays's bankruptcy, initiated in February 2011 and concluded by 06.02.2011 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Dawn Hays — Kentucky, 11-60189


ᐅ Dreama Deidre Heckert, Kentucky

Address: 204 Cotter Ave Somerset, KY 42501-2114

Brief Overview of Bankruptcy Case 15-60132-grs: "Dreama Deidre Heckert's bankruptcy, initiated in February 2015 and concluded by 2015-05-07 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dreama Deidre Heckert — Kentucky, 15-60132


ᐅ Glenna Jane Helton, Kentucky

Address: 118 Lair St Somerset, KY 42501-1428

Brief Overview of Bankruptcy Case 16-60183-grs: "Glenna Jane Helton's Chapter 7 bankruptcy, filed in Somerset, KY in Feb 26, 2016, led to asset liquidation, with the case closing in May 2016."
Glenna Jane Helton — Kentucky, 16-60183


ᐅ Virginia Michelle Helton, Kentucky

Address: 106 Rebel Dr Somerset, KY 42501

Snapshot of U.S. Bankruptcy Proceeding Case 11-61380-jms: "The case of Virginia Michelle Helton in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Michelle Helton — Kentucky, 11-61380


ᐅ Donald Ray Hembree, Kentucky

Address: 541 Spring Crest Dr Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 12-60544-jms: "The case of Donald Ray Hembree in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Hembree — Kentucky, 12-60544


ᐅ Stephanie L Henderson, Kentucky

Address: 59 Dyer Cemetery Rd Somerset, KY 42503

Bankruptcy Case 12-60457-jms Overview: "The bankruptcy filing by Stephanie L Henderson, undertaken in Apr 3, 2012 in Somerset, KY under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Stephanie L Henderson — Kentucky, 12-60457


ᐅ Kyle David Henry, Kentucky

Address: 900 Old London Rd Somerset, KY 42503

Concise Description of Bankruptcy Case 13-61256-grs7: "Kyle David Henry's bankruptcy, initiated in 2013-09-30 and concluded by Jan 4, 2014 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle David Henry — Kentucky, 13-61256


ᐅ Jr Bennie Hensley, Kentucky

Address: 894 W Bourbon Rd Somerset, KY 42503

Bankruptcy Case 10-61253-jms Overview: "In Somerset, KY, Jr Bennie Hensley filed for Chapter 7 bankruptcy in August 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2010."
Jr Bennie Hensley — Kentucky, 10-61253


ᐅ Regina G Hensley, Kentucky

Address: 1607 N Highway 1247 Somerset, KY 42503

Concise Description of Bankruptcy Case 13-60937-grs7: "In Somerset, KY, Regina G Hensley filed for Chapter 7 bankruptcy in 07.23.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Regina G Hensley — Kentucky, 13-60937


ᐅ Susan H Hepburn, Kentucky

Address: 152 Fern Dr Somerset, KY 42501-5803

Bankruptcy Case 16-60445-grs Overview: "The case of Susan H Hepburn in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan H Hepburn — Kentucky, 16-60445


ᐅ Loretta Faye Herd, Kentucky

Address: PO Box 508 Somerset, KY 42502

Snapshot of U.S. Bankruptcy Proceeding Case 11-61312-jms: "In a Chapter 7 bankruptcy case, Loretta Faye Herd from Somerset, KY, saw her proceedings start in 09/30/2011 and complete by 01.16.2012, involving asset liquidation."
Loretta Faye Herd — Kentucky, 11-61312


ᐅ Daniel Garcia Hernandez, Kentucky

Address: 91 Poppy Dr Lot 16 Somerset, KY 42501

Concise Description of Bankruptcy Case 13-60716-grs7: "In Somerset, KY, Daniel Garcia Hernandez filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2013."
Daniel Garcia Hernandez — Kentucky, 13-60716


ᐅ Dimple Kay Herrin, Kentucky

Address: 165 Hilltop Dr Somerset, KY 42503-4635

Bankruptcy Case 15-60060-grs Overview: "The case of Dimple Kay Herrin in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dimple Kay Herrin — Kentucky, 15-60060


ᐅ Jeff L Hoots, Kentucky

Address: 404 N Vine St Somerset, KY 42501-1654

Snapshot of U.S. Bankruptcy Proceeding Case 16-61011-grs: "The bankruptcy filing by Jeff L Hoots, undertaken in August 2016 in Somerset, KY under Chapter 7, concluded with discharge in 2016-11-10 after liquidating assets."
Jeff L Hoots — Kentucky, 16-61011


ᐅ Douglas Dewayne Horn, Kentucky

Address: 216 Jacksboro St Somerset, KY 42501

Brief Overview of Bankruptcy Case 12-60573-jms: "The bankruptcy record of Douglas Dewayne Horn from Somerset, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2012."
Douglas Dewayne Horn — Kentucky, 12-60573


ᐅ James Edward Hoskins, Kentucky

Address: 118 Sunrise Trl # A Somerset, KY 42501

Concise Description of Bankruptcy Case 11-60397-jms7: "In a Chapter 7 bankruptcy case, James Edward Hoskins from Somerset, KY, saw their proceedings start in 2011-03-21 and complete by Jul 7, 2011, involving asset liquidation."
James Edward Hoskins — Kentucky, 11-60397


ᐅ Melissa Lois Houston, Kentucky

Address: 5300 Maple Grove Dr Somerset, KY 42501-4230

Concise Description of Bankruptcy Case 15-61369-grs7: "Melissa Lois Houston's Chapter 7 bankruptcy, filed in Somerset, KY in November 2015, led to asset liquidation, with the case closing in February 9, 2016."
Melissa Lois Houston — Kentucky, 15-61369


ᐅ Buford Philip Howard, Kentucky

Address: 194 Tomahawk Dr Somerset, KY 42503-4580

Bankruptcy Case 14-60345-grs Summary: "Somerset, KY resident Buford Philip Howard's 03/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-13."
Buford Philip Howard — Kentucky, 14-60345


ᐅ Eric Dwayne Howard, Kentucky

Address: 155 Lilly Ln Somerset, KY 42503

Concise Description of Bankruptcy Case 13-60098-grs7: "The case of Eric Dwayne Howard in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Dwayne Howard — Kentucky, 13-60098


ᐅ Stephanie Y Hubbard, Kentucky

Address: 170 Prather Rd Apt 2 Somerset, KY 42503-6307

Bankruptcy Case 2014-60933-grs Summary: "The bankruptcy filing by Stephanie Y Hubbard, undertaken in 2014-08-05 in Somerset, KY under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
Stephanie Y Hubbard — Kentucky, 2014-60933


ᐅ Sheryl D Hubble, Kentucky

Address: PO Box 136 Somerset, KY 42502

Brief Overview of Bankruptcy Case 13-60057-grs: "Sheryl D Hubble's bankruptcy, initiated in Jan 15, 2013 and concluded by 04.21.2013 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl D Hubble — Kentucky, 13-60057


ᐅ Barry Hudson, Kentucky

Address: 2865 Clay Hill Rd Somerset, KY 42501

Bankruptcy Case 10-61905-jms Overview: "The case of Barry Hudson in Somerset, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Hudson — Kentucky, 10-61905


ᐅ Angela Helen Hudson, Kentucky

Address: 53 Bolton Ct Somerset, KY 42501-4912

Bankruptcy Case 14-61513-grs Summary: "Angela Helen Hudson's bankruptcy, initiated in 12.26.2014 and concluded by 2015-03-26 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Helen Hudson — Kentucky, 14-61513


ᐅ Tyler Wayne Hughes, Kentucky

Address: 60 Ironwood Dr Somerset, KY 42503-4112

Snapshot of U.S. Bankruptcy Proceeding Case 15-61240-grs: "Tyler Wayne Hughes's Chapter 7 bankruptcy, filed in Somerset, KY in 2015-10-07, led to asset liquidation, with the case closing in 2016-01-05."
Tyler Wayne Hughes — Kentucky, 15-61240


ᐅ Shannon Lynn Hughes, Kentucky

Address: 514 Hideaway Dr Somerset, KY 42503-4741

Bankruptcy Case 15-60767-grs Overview: "The bankruptcy record of Shannon Lynn Hughes from Somerset, KY, shows a Chapter 7 case filed in 06/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Shannon Lynn Hughes — Kentucky, 15-60767


ᐅ Melissa Hughes, Kentucky

Address: 312 Duncan St Somerset, KY 42501

Brief Overview of Bankruptcy Case 09-61500-jms: "The bankruptcy filing by Melissa Hughes, undertaken in September 25, 2009 in Somerset, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Melissa Hughes — Kentucky, 09-61500


ᐅ Keshia Rae Hughes, Kentucky

Address: 60 Ironwood Dr Somerset, KY 42503-4112

Snapshot of U.S. Bankruptcy Proceeding Case 15-61240-grs: "Keshia Rae Hughes's bankruptcy, initiated in 2015-10-07 and concluded by 2016-01-05 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keshia Rae Hughes — Kentucky, 15-61240


ᐅ Phillip Ray Hughes, Kentucky

Address: 514 Hideaway Dr Somerset, KY 42503-4741

Snapshot of U.S. Bankruptcy Proceeding Case 15-60767-grs: "In a Chapter 7 bankruptcy case, Phillip Ray Hughes from Somerset, KY, saw his proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Phillip Ray Hughes — Kentucky, 15-60767


ᐅ Timothy L Hughes, Kentucky

Address: 530 McKee Rd Somerset, KY 42503

Bankruptcy Case 13-60542-grs Overview: "Timothy L Hughes's Chapter 7 bankruptcy, filed in Somerset, KY in April 17, 2013, led to asset liquidation, with the case closing in 2013-07-22."
Timothy L Hughes — Kentucky, 13-60542


ᐅ Gregory Clay Hyden, Kentucky

Address: 550 Westgate Dr Somerset, KY 42503

Snapshot of U.S. Bankruptcy Proceeding Case 11-60405-jms: "Gregory Clay Hyden's bankruptcy, initiated in Mar 22, 2011 and concluded by July 2011 in Somerset, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Clay Hyden — Kentucky, 11-60405


ᐅ Vickie Hyden, Kentucky

Address: 137 Pondview Dr # 2 Somerset, KY 42503

Concise Description of Bankruptcy Case 09-61870-jms7: "In Somerset, KY, Vickie Hyden filed for Chapter 7 bankruptcy in 11/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-21."
Vickie Hyden — Kentucky, 09-61870


ᐅ Wendell Barry Hyden, Kentucky

Address: PO Box 1763 Somerset, KY 42502

Brief Overview of Bankruptcy Case 11-60457-jms: "The bankruptcy record of Wendell Barry Hyden from Somerset, KY, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2011."
Wendell Barry Hyden — Kentucky, 11-60457