personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Henderson, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Kenneth A Mckinney, Kentucky

Address: 13397 Cooper Cooper Rd Henderson, KY 42420

Bankruptcy Case 13-40158 Overview: "The case of Kenneth A Mckinney in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Mckinney — Kentucky, 13-40158


ᐅ Robert E Mclean, Kentucky

Address: 432 Meadow St Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41341-acs: "In Henderson, KY, Robert E Mclean filed for Chapter 7 bankruptcy in 2013-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-23."
Robert E Mclean — Kentucky, 13-41341


ᐅ Bryan Mclevain, Kentucky

Address: 17781 State Route 416 E Henderson, KY 42420

Bankruptcy Case 10-40181 Summary: "The bankruptcy filing by Bryan Mclevain, undertaken in February 8, 2010 in Henderson, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Bryan Mclevain — Kentucky, 10-40181


ᐅ Timothy Lee Mclevain, Kentucky

Address: 7352 Airline Rd Henderson, KY 42420-9560

Bankruptcy Case 15-40081-acs Overview: "The case of Timothy Lee Mclevain in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Lee Mclevain — Kentucky, 15-40081


ᐅ Julie Mcmann, Kentucky

Address: 16825 State Route 416 E Henderson, KY 42420

Concise Description of Bankruptcy Case 10-404397: "The case of Julie Mcmann in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Mcmann — Kentucky, 10-40439


ᐅ Brandy M Mcmichen, Kentucky

Address: 6508 Mason Landing Rd Henderson, KY 42420-9421

Snapshot of U.S. Bankruptcy Proceeding Case 16-40057-acs: "Brandy M Mcmichen's Chapter 7 bankruptcy, filed in Henderson, KY in 2016-01-25, led to asset liquidation, with the case closing in April 24, 2016."
Brandy M Mcmichen — Kentucky, 16-40057


ᐅ James Joseph Mcmillan, Kentucky

Address: 1629 S Main St Apt 138 Henderson, KY 42420

Bankruptcy Case 12-71495-BHL-7A Summary: "James Joseph Mcmillan's Chapter 7 bankruptcy, filed in Henderson, KY in 09/29/2012, led to asset liquidation, with the case closing in January 2013."
James Joseph Mcmillan — Kentucky, 12-71495-BHL-7A


ᐅ Katherine Ann Mcneal, Kentucky

Address: 154 N Partridge Run Henderson, KY 42420

Bankruptcy Case 11-40395 Overview: "The bankruptcy record of Katherine Ann Mcneal from Henderson, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Katherine Ann Mcneal — Kentucky, 11-40395


ᐅ Jr Edward Meek, Kentucky

Address: 905 1st St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-416687: "Henderson, KY resident Jr Edward Meek's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Jr Edward Meek — Kentucky, 10-41668


ᐅ Darrel Wayne Melton, Kentucky

Address: 2810 Tippecanoe Trl Henderson, KY 42420-2244

Brief Overview of Bankruptcy Case 16-40560-thf: "Darrel Wayne Melton's bankruptcy, initiated in June 2016 and concluded by 09.28.2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel Wayne Melton — Kentucky, 16-40560


ᐅ Loretta Rene Melton, Kentucky

Address: 2810 Tippecanoe Trl Henderson, KY 42420-2244

Bankruptcy Case 16-40560-thf Overview: "The bankruptcy filing by Loretta Rene Melton, undertaken in 2016-06-30 in Henderson, KY under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Loretta Rene Melton — Kentucky, 16-40560


ᐅ Angelia D Moore, Kentucky

Address: 9757 State Route 1078 N Henderson, KY 42420

Bankruptcy Case 13-41003-acs Summary: "Angelia D Moore's Chapter 7 bankruptcy, filed in Henderson, KY in 2013-09-16, led to asset liquidation, with the case closing in 12.21.2013."
Angelia D Moore — Kentucky, 13-41003


ᐅ Heather Dawn Nadasi, Kentucky

Address: 1833 Country Dr Henderson, KY 42420-4587

Bankruptcy Case 16-40439-acs Summary: "Heather Dawn Nadasi's bankruptcy, initiated in May 2016 and concluded by 2016-08-11 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Dawn Nadasi — Kentucky, 16-40439


ᐅ Joseph Allen Nadasi, Kentucky

Address: 1833 Country Dr Henderson, KY 42420-4587

Concise Description of Bankruptcy Case 16-40439-acs7: "The bankruptcy filing by Joseph Allen Nadasi, undertaken in 2016-05-13 in Henderson, KY under Chapter 7, concluded with discharge in 08.11.2016 after liquidating assets."
Joseph Allen Nadasi — Kentucky, 16-40439


ᐅ Jeremy Nagy, Kentucky

Address: 213 S Lincoln Ave Henderson, KY 42420-3316

Concise Description of Bankruptcy Case 15-40392-acs7: "Henderson, KY resident Jeremy Nagy's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Jeremy Nagy — Kentucky, 15-40392


ᐅ Connie Nally, Kentucky

Address: 801 Breckinridge Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40040: "Connie Nally's Chapter 7 bankruptcy, filed in Henderson, KY in 01.13.2010, led to asset liquidation, with the case closing in 2010-04-19."
Connie Nally — Kentucky, 10-40040


ᐅ Tracy Nantz, Kentucky

Address: 1403 Ilex Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 10-418297: "The case of Tracy Nantz in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Nantz — Kentucky, 10-41829


ᐅ Ian A Neether, Kentucky

Address: 13457 US Highway 41A Henderson, KY 42420-9072

Snapshot of U.S. Bankruptcy Proceeding Case 16-40448-acs: "In Henderson, KY, Ian A Neether filed for Chapter 7 bankruptcy in 2016-05-17. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2016."
Ian A Neether — Kentucky, 16-40448


ᐅ Amos W Nelson, Kentucky

Address: 132 Mill St Henderson, KY 42420-3734

Snapshot of U.S. Bankruptcy Proceeding Case 16-40226-acs: "In Henderson, KY, Amos W Nelson filed for Chapter 7 bankruptcy in Mar 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Amos W Nelson — Kentucky, 16-40226


ᐅ Judith Ann Nelson, Kentucky

Address: 1688 State Route 416 E Henderson, KY 42420-8804

Concise Description of Bankruptcy Case 15-40881-acs7: "The bankruptcy record of Judith Ann Nelson from Henderson, KY, shows a Chapter 7 case filed in 10.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2016."
Judith Ann Nelson — Kentucky, 15-40881


ᐅ Jonathan William Nelson, Kentucky

Address: PO Box 1716 Henderson, KY 42419-1716

Bankruptcy Case 15-40378-acs Summary: "The case of Jonathan William Nelson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan William Nelson — Kentucky, 15-40378


ᐅ Cary Robert Nelson, Kentucky

Address: 1688 State Route 416 E Henderson, KY 42420-8804

Snapshot of U.S. Bankruptcy Proceeding Case 15-40881-acs: "The case of Cary Robert Nelson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cary Robert Nelson — Kentucky, 15-40881


ᐅ William David Nelson, Kentucky

Address: PO Box 1102 Henderson, KY 42419-1102

Bankruptcy Case 14-41196-acs Summary: "The case of William David Nelson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William David Nelson — Kentucky, 14-41196


ᐅ Philip Brian Nesmith, Kentucky

Address: 208 Oakway St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40120: "Philip Brian Nesmith's bankruptcy, initiated in Jan 31, 2011 and concluded by May 19, 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Brian Nesmith — Kentucky, 11-40120


ᐅ Doreen E Neukam, Kentucky

Address: 16 Spring Garden Rd Apt C Henderson, KY 42420-5548

Bankruptcy Case 15-40556-acs Summary: "Doreen E Neukam's Chapter 7 bankruptcy, filed in Henderson, KY in 07/02/2015, led to asset liquidation, with the case closing in 2015-09-30."
Doreen E Neukam — Kentucky, 15-40556


ᐅ Carlos Nevares, Kentucky

Address: 2022 Washington St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40154: "The bankruptcy filing by Carlos Nevares, undertaken in February 7, 2011 in Henderson, KY under Chapter 7, concluded with discharge in 05/10/2011 after liquidating assets."
Carlos Nevares — Kentucky, 11-40154


ᐅ Aimee Newberry, Kentucky

Address: 2765 Sunrise Ct Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40120: "Henderson, KY resident Aimee Newberry's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Aimee Newberry — Kentucky, 10-40120


ᐅ Adam Newcomb, Kentucky

Address: 5945 State Route 136 W Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41964: "The bankruptcy filing by Adam Newcomb, undertaken in December 10, 2009 in Henderson, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Adam Newcomb — Kentucky, 09-41964


ᐅ Judith Newman, Kentucky

Address: 317 Rettig Rd Henderson, KY 42420

Bankruptcy Case 10-40260 Overview: "In a Chapter 7 bankruptcy case, Judith Newman from Henderson, KY, saw her proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Judith Newman — Kentucky, 10-40260


ᐅ Carol Newsome, Kentucky

Address: 792 Lakeview Dr Apt I Henderson, KY 42420

Bankruptcy Case 10-40600 Overview: "The bankruptcy record of Carol Newsome from Henderson, KY, shows a Chapter 7 case filed in Apr 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2010."
Carol Newsome — Kentucky, 10-40600


ᐅ Carol Louise Newton, Kentucky

Address: 11123 State Route 1078 N Henderson, KY 42420-8919

Bankruptcy Case 08-71188-BHL-13 Summary: "The bankruptcy record for Carol Louise Newton from Henderson, KY, under Chapter 13, filed in 08/29/2008, involved setting up a repayment plan, finalized by September 26, 2012."
Carol Louise Newton — Kentucky, 08-71188-BHL-13


ᐅ Erika Nichole Nicholas, Kentucky

Address: 714 Lieber St Henderson, KY 42420-4256

Brief Overview of Bankruptcy Case 15-40338-acs: "The bankruptcy filing by Erika Nichole Nicholas, undertaken in Apr 16, 2015 in Henderson, KY under Chapter 7, concluded with discharge in 2015-07-15 after liquidating assets."
Erika Nichole Nicholas — Kentucky, 15-40338


ᐅ James G Nichols, Kentucky

Address: 2152 Vanguard Ave Henderson, KY 42420

Concise Description of Bankruptcy Case 11-406067: "The case of James G Nichols in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James G Nichols — Kentucky, 11-40606


ᐅ Richard Nichols, Kentucky

Address: 504 2nd St Apt F Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-70113-BHL-7: "Henderson, KY resident Richard Nichols's 01.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Richard Nichols — Kentucky, 10-70113-BHL-7


ᐅ Linda Lee Nichols, Kentucky

Address: 413 Spring Garden Rd # A Henderson, KY 42420

Bankruptcy Case 12-41287 Summary: "The bankruptcy filing by Linda Lee Nichols, undertaken in October 2012 in Henderson, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Linda Lee Nichols — Kentucky, 12-41287


ᐅ Laura Diane Nicholson, Kentucky

Address: 2713 Saint Patrick Dr Henderson, KY 42420-2022

Concise Description of Bankruptcy Case 15-40743-acs7: "In Henderson, KY, Laura Diane Nicholson filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2015."
Laura Diane Nicholson — Kentucky, 15-40743


ᐅ Kimberly Norman, Kentucky

Address: 891 Kingsway Ct Apt B Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41907: "Henderson, KY resident Kimberly Norman's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2011."
Kimberly Norman — Kentucky, 10-41907


ᐅ Thomas Norris, Kentucky

Address: 21 S Julia St Henderson, KY 42420

Bankruptcy Case 09-41786 Overview: "Henderson, KY resident Thomas Norris's 11/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2010."
Thomas Norris — Kentucky, 09-41786


ᐅ Shirley J Nugent, Kentucky

Address: 1220 Cumnock St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41301: "In Henderson, KY, Shirley J Nugent filed for Chapter 7 bankruptcy in 09/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Shirley J Nugent — Kentucky, 11-41301


ᐅ Gillian Georgina Oakley, Kentucky

Address: 10973 Green River Road # 2 Henderson, KY 42420

Bankruptcy Case 2014-40499-acs Overview: "In Henderson, KY, Gillian Georgina Oakley filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2014."
Gillian Georgina Oakley — Kentucky, 2014-40499


ᐅ Kevin Obryan, Kentucky

Address: 55 S Quail Run Henderson, KY 42420

Bankruptcy Case 11-40641 Overview: "Henderson, KY resident Kevin Obryan's 05/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2011."
Kevin Obryan — Kentucky, 11-40641


ᐅ Jr Billy Charles Odell, Kentucky

Address: 1610 Powell St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-401857: "The bankruptcy filing by Jr Billy Charles Odell, undertaken in February 25, 2013 in Henderson, KY under Chapter 7, concluded with discharge in 06.01.2013 after liquidating assets."
Jr Billy Charles Odell — Kentucky, 13-40185


ᐅ Billy Odell, Kentucky

Address: 426 Powell St Henderson, KY 42420

Concise Description of Bankruptcy Case 09-418727: "In Henderson, KY, Billy Odell filed for Chapter 7 bankruptcy in Nov 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Billy Odell — Kentucky, 09-41872


ᐅ Tammy Rae Oettle, Kentucky

Address: 2122 Collier Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40672-acs7: "In Henderson, KY, Tammy Rae Oettle filed for Chapter 7 bankruptcy in June 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2013."
Tammy Rae Oettle — Kentucky, 13-40672


ᐅ Marcia Ann Oglesby, Kentucky

Address: 6409 Old Corydon Rd Apt 47 Henderson, KY 42420

Bankruptcy Case 12-41371 Overview: "Henderson, KY resident Marcia Ann Oglesby's Nov 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2013."
Marcia Ann Oglesby — Kentucky, 12-41371


ᐅ Leigh Oliver, Kentucky

Address: 424 Clay St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40528: "In Henderson, KY, Leigh Oliver filed for Chapter 7 bankruptcy in 03.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Leigh Oliver — Kentucky, 10-40528


ᐅ Donna Onan, Kentucky

Address: 8300 Martin Martin Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41834: "Henderson, KY resident Donna Onan's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-04."
Donna Onan — Kentucky, 10-41834


ᐅ John Kevin Onan, Kentucky

Address: 419 3rd St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41686: "In Henderson, KY, John Kevin Onan filed for Chapter 7 bankruptcy in Dec 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2012."
John Kevin Onan — Kentucky, 11-41686


ᐅ Norman S Onan, Kentucky

Address: PO Box 1582 Henderson, KY 42419

Concise Description of Bankruptcy Case 11-400617: "In a Chapter 7 bankruptcy case, Norman S Onan from Henderson, KY, saw their proceedings start in Jan 18, 2011 and complete by 2011-05-06, involving asset liquidation."
Norman S Onan — Kentucky, 11-40061


ᐅ Mary Osborne, Kentucky

Address: 2536 Timbers Dr Henderson, KY 42420

Bankruptcy Case 10-40566 Summary: "Mary Osborne's Chapter 7 bankruptcy, filed in Henderson, KY in 03.30.2010, led to asset liquidation, with the case closing in 2010-07-16."
Mary Osborne — Kentucky, 10-40566


ᐅ Michelle Leaanne Outlaw, Kentucky

Address: 2870 US Highway 60 E Apt 1 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41516: "Henderson, KY resident Michelle Leaanne Outlaw's November 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-27."
Michelle Leaanne Outlaw — Kentucky, 11-41516


ᐅ Nancy Owen, Kentucky

Address: 2031B Old Madisonville Rd Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-72086-BHL-7: "In a Chapter 7 bankruptcy case, Nancy Owen from Henderson, KY, saw her proceedings start in November 9, 2009 and complete by 2010-02-13, involving asset liquidation."
Nancy Owen — Kentucky, 09-72086-BHL-7


ᐅ Judith Ann Owen, Kentucky

Address: 537 Spring Garden Rd # B Henderson, KY 42420

Bankruptcy Case 12-40367 Summary: "Judith Ann Owen's bankruptcy, initiated in March 13, 2012 and concluded by June 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Ann Owen — Kentucky, 12-40367


ᐅ Jeremy R Owens, Kentucky

Address: 51 S Bobolink Run Henderson, KY 42420

Bankruptcy Case 11-41314 Overview: "Jeremy R Owens's Chapter 7 bankruptcy, filed in Henderson, KY in 2011-09-27, led to asset liquidation, with the case closing in Jan 4, 2012."
Jeremy R Owens — Kentucky, 11-41314


ᐅ Lynn Odell Owens, Kentucky

Address: 52 S Quail Run Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-41314-acs: "In Henderson, KY, Lynn Odell Owens filed for Chapter 7 bankruptcy in December 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-09."
Lynn Odell Owens — Kentucky, 13-41314


ᐅ Jeffrey Anders Owens, Kentucky

Address: 1311 Atkinson St Henderson, KY 42420

Bankruptcy Case 11-40448 Overview: "The case of Jeffrey Anders Owens in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Anders Owens — Kentucky, 11-40448


ᐅ Nathaniel W Parker, Kentucky

Address: 1524 Cumnock St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40579-acs: "Henderson, KY resident Nathaniel W Parker's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Nathaniel W Parker — Kentucky, 13-40579


ᐅ Sr Robert Larry Parker, Kentucky

Address: 2551 Timbers Dr Henderson, KY 42420

Bankruptcy Case 11-40114 Summary: "Sr Robert Larry Parker's Chapter 7 bankruptcy, filed in Henderson, KY in January 29, 2011, led to asset liquidation, with the case closing in 2011-05-17."
Sr Robert Larry Parker — Kentucky, 11-40114


ᐅ Jermaine Parker, Kentucky

Address: 2800 Meadowlark Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 10-409077: "The bankruptcy filing by Jermaine Parker, undertaken in May 2010 in Henderson, KY under Chapter 7, concluded with discharge in Sep 9, 2010 after liquidating assets."
Jermaine Parker — Kentucky, 10-40907


ᐅ Harold Parrish, Kentucky

Address: 1614 Wright St Henderson, KY 42420

Bankruptcy Case 10-41146 Overview: "In Henderson, KY, Harold Parrish filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Harold Parrish — Kentucky, 10-41146


ᐅ Jeffery Parrish, Kentucky

Address: 304 N Alvasia St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40781: "In a Chapter 7 bankruptcy case, Jeffery Parrish from Henderson, KY, saw his proceedings start in May 2010 and complete by Aug 20, 2010, involving asset liquidation."
Jeffery Parrish — Kentucky, 10-40781


ᐅ Jeffery Lynn Pate, Kentucky

Address: 1629 Garfield Ave Henderson, KY 42420-3309

Bankruptcy Case 16-40451-acs Overview: "Jeffery Lynn Pate's bankruptcy, initiated in May 2016 and concluded by 08.16.2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Lynn Pate — Kentucky, 16-40451


ᐅ Michael L Patterson, Kentucky

Address: 8460 State Route 351 E Henderson, KY 42420-9409

Brief Overview of Bankruptcy Case 14-41119-acs: "The case of Michael L Patterson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Patterson — Kentucky, 14-41119


ᐅ Herman L Patterson, Kentucky

Address: 2410 E Mill St Henderson, KY 42420-9240

Bankruptcy Case 16-40498-acs Summary: "Herman L Patterson's Chapter 7 bankruptcy, filed in Henderson, KY in Jun 6, 2016, led to asset liquidation, with the case closing in September 4, 2016."
Herman L Patterson — Kentucky, 16-40498


ᐅ Marcus Patterson, Kentucky

Address: 876 Larkview Dr Apt A Henderson, KY 42420

Bankruptcy Case 09-41711 Summary: "The bankruptcy filing by Marcus Patterson, undertaken in October 27, 2009 in Henderson, KY under Chapter 7, concluded with discharge in 01/31/2010 after liquidating assets."
Marcus Patterson — Kentucky, 09-41711


ᐅ Sylvia C Patterson, Kentucky

Address: 8460 State Route 351 E Henderson, KY 42420-9409

Bankruptcy Case 14-41119-acs Summary: "Henderson, KY resident Sylvia C Patterson's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2015."
Sylvia C Patterson — Kentucky, 14-41119


ᐅ Christina D Patterson, Kentucky

Address: 2466 Green River Rd Apt 206 Henderson, KY 42420-2486

Brief Overview of Bankruptcy Case 15-40901-acs: "Christina D Patterson's bankruptcy, initiated in 2015-10-22 and concluded by January 2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina D Patterson — Kentucky, 15-40901


ᐅ Timothy Paul Payne, Kentucky

Address: 2820 Sunset Ln Lot 119 Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-41415: "In Henderson, KY, Timothy Paul Payne filed for Chapter 7 bankruptcy in 11/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-05."
Timothy Paul Payne — Kentucky, 12-41415


ᐅ Holly A Peacock, Kentucky

Address: 323 N Ingram St Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40312: "The case of Holly A Peacock in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly A Peacock — Kentucky, 13-40312


ᐅ Dawn Michelle Peckenpaugh, Kentucky

Address: 16462 Griffin Graves Creek Rd Henderson, KY 42420

Bankruptcy Case 13-40345 Summary: "In a Chapter 7 bankruptcy case, Dawn Michelle Peckenpaugh from Henderson, KY, saw her proceedings start in 2013-03-25 and complete by 06/29/2013, involving asset liquidation."
Dawn Michelle Peckenpaugh — Kentucky, 13-40345


ᐅ Michael Douglas Peckinpaugh, Kentucky

Address: 323 3rd St Henderson, KY 42420-2905

Bankruptcy Case 15-40839-acs Overview: "The bankruptcy filing by Michael Douglas Peckinpaugh, undertaken in September 2015 in Henderson, KY under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Michael Douglas Peckinpaugh — Kentucky, 15-40839


ᐅ Sandy Perry, Kentucky

Address: 70 S Partridge Run Henderson, KY 42420

Concise Description of Bankruptcy Case 10-72004-BHL-77: "The bankruptcy record of Sandy Perry from Henderson, KY, shows a Chapter 7 case filed in Oct 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Sandy Perry — Kentucky, 10-72004-BHL-7


ᐅ Ii David Pettis, Kentucky

Address: 948 Manor Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41115: "In a Chapter 7 bankruptcy case, Ii David Pettis from Henderson, KY, saw his proceedings start in 06/30/2010 and complete by 10/16/2010, involving asset liquidation."
Ii David Pettis — Kentucky, 10-41115


ᐅ Billy Gene Phelps, Kentucky

Address: 889 Sinclair Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-41324: "In Henderson, KY, Billy Gene Phelps filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2013."
Billy Gene Phelps — Kentucky, 12-41324


ᐅ Christopher T Phillips, Kentucky

Address: 14 Hoover Ct Henderson, KY 42420

Bankruptcy Case 11-40161 Summary: "The case of Christopher T Phillips in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher T Phillips — Kentucky, 11-40161


ᐅ Orrie R Phillips, Kentucky

Address: 7972 State Route 351 E Henderson, KY 42420-9441

Snapshot of U.S. Bankruptcy Proceeding Case 14-40169-acs: "The bankruptcy record of Orrie R Phillips from Henderson, KY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2014."
Orrie R Phillips — Kentucky, 14-40169


ᐅ Michael D Pickerill, Kentucky

Address: PO Box 432 Henderson, KY 42419

Bankruptcy Case 12-40231 Overview: "The case of Michael D Pickerill in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Pickerill — Kentucky, 12-40231


ᐅ Angel D Pierce, Kentucky

Address: 1205 Young St Henderson, KY 42420

Bankruptcy Case 13-40454-acs Overview: "The bankruptcy record of Angel D Pierce from Henderson, KY, shows a Chapter 7 case filed in 2013-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2013."
Angel D Pierce — Kentucky, 13-40454


ᐅ Mary K Pierson, Kentucky

Address: 3095 State Route 136 W Henderson, KY 42420-9605

Snapshot of U.S. Bankruptcy Proceeding Case 15-40575-acs: "Mary K Pierson's bankruptcy, initiated in July 2015 and concluded by Oct 6, 2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary K Pierson — Kentucky, 15-40575


ᐅ Roger D Pierson, Kentucky

Address: 3095 State Route 136 W Henderson, KY 42420-9605

Snapshot of U.S. Bankruptcy Proceeding Case 15-40575-acs: "In Henderson, KY, Roger D Pierson filed for Chapter 7 bankruptcy in 07/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2015."
Roger D Pierson — Kentucky, 15-40575


ᐅ Kimberly Ann Pippin, Kentucky

Address: 6644 Old Corydon Rd Henderson, KY 42420

Bankruptcy Case 11-40215 Summary: "The bankruptcy record of Kimberly Ann Pippin from Henderson, KY, shows a Chapter 7 case filed in 02.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Kimberly Ann Pippin — Kentucky, 11-40215


ᐅ Sara Elizabeth Pippin, Kentucky

Address: 708 Arbor Dr Apt 606 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40890-acs: "The case of Sara Elizabeth Pippin in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Elizabeth Pippin — Kentucky, 13-40890


ᐅ Timothy Pippin, Kentucky

Address: 231 S Holloway St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40517: "Henderson, KY resident Timothy Pippin's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Timothy Pippin — Kentucky, 10-40517


ᐅ Ann Marie F Pirtle, Kentucky

Address: 1520 Loeb St Henderson, KY 42420-4222

Concise Description of Bankruptcy Case 16-40225-acs7: "In Henderson, KY, Ann Marie F Pirtle filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Ann Marie F Pirtle — Kentucky, 16-40225


ᐅ Jr Jonathan L Pitsonbarger, Kentucky

Address: 624 6th St Henderson, KY 42420

Concise Description of Bankruptcy Case 12-403997: "In a Chapter 7 bankruptcy case, Jr Jonathan L Pitsonbarger from Henderson, KY, saw his proceedings start in 2012-03-20 and complete by 07.06.2012, involving asset liquidation."
Jr Jonathan L Pitsonbarger — Kentucky, 12-40399


ᐅ Felicia R Poindexter, Kentucky

Address: 1955 Barrett Cir Apt 225 Henderson, KY 42420-4902

Bankruptcy Case 15-40283-acs Overview: "Henderson, KY resident Felicia R Poindexter's Apr 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2015."
Felicia R Poindexter — Kentucky, 15-40283


ᐅ Michael F Poole, Kentucky

Address: 1022 Stewart Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40987-acs: "The bankruptcy record of Michael F Poole from Henderson, KY, shows a Chapter 7 case filed in 09/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2013."
Michael F Poole — Kentucky, 13-40987


ᐅ Yvonne Marie Posey, Kentucky

Address: 43 S Julia St Henderson, KY 42420-3739

Bankruptcy Case 2014-40934-acs Overview: "In a Chapter 7 bankruptcy case, Yvonne Marie Posey from Henderson, KY, saw her proceedings start in 2014-09-30 and complete by 12.29.2014, involving asset liquidation."
Yvonne Marie Posey — Kentucky, 2014-40934


ᐅ Christa Evone Potoka, Kentucky

Address: 1303 Washington St Apt 1H Henderson, KY 42420

Bankruptcy Case 11-40167 Summary: "In Henderson, KY, Christa Evone Potoka filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2011."
Christa Evone Potoka — Kentucky, 11-40167


ᐅ Amber Marie Potts, Kentucky

Address: 2831 US Highway 60 E Apt D Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41315: "In a Chapter 7 bankruptcy case, Amber Marie Potts from Henderson, KY, saw her proceedings start in 2011-09-28 and complete by January 2012, involving asset liquidation."
Amber Marie Potts — Kentucky, 11-41315


ᐅ Gary Allen Powell, Kentucky

Address: 1423 Ilex Dr Henderson, KY 42420

Bankruptcy Case 13-41070-acs Overview: "The bankruptcy filing by Gary Allen Powell, undertaken in 2013-10-04 in Henderson, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Gary Allen Powell — Kentucky, 13-41070


ᐅ Justin Dale Powell, Kentucky

Address: 1423 Ilex Dr Henderson, KY 42420-4590

Brief Overview of Bankruptcy Case 2014-40874-acs: "In Henderson, KY, Justin Dale Powell filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Justin Dale Powell — Kentucky, 2014-40874


ᐅ Stacey R Powell, Kentucky

Address: 903 Hayworth Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40258: "The bankruptcy record of Stacey R Powell from Henderson, KY, shows a Chapter 7 case filed in 02/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Stacey R Powell — Kentucky, 12-40258


ᐅ Brandy Lashae Powell, Kentucky

Address: 2473 Bayberry Ct Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40499-acs: "In Henderson, KY, Brandy Lashae Powell filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2013."
Brandy Lashae Powell — Kentucky, 13-40499


ᐅ Eric Stacey Powell, Kentucky

Address: 711 Lieber St Henderson, KY 42420-4255

Brief Overview of Bankruptcy Case 15-41091-acs: "In a Chapter 7 bankruptcy case, Eric Stacey Powell from Henderson, KY, saw their proceedings start in December 2015 and complete by 2016-03-30, involving asset liquidation."
Eric Stacey Powell — Kentucky, 15-41091


ᐅ Brenda Schwartz Powell, Kentucky

Address: 2820 Sunset Ln Lot 66 Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40069: "Henderson, KY resident Brenda Schwartz Powell's 2011-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Brenda Schwartz Powell — Kentucky, 11-40069


ᐅ Deborah Powell, Kentucky

Address: PO Box 178 Henderson, KY 42419

Bankruptcy Case 09-41853 Summary: "Henderson, KY resident Deborah Powell's 11/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Deborah Powell — Kentucky, 09-41853


ᐅ Norma Pressley, Kentucky

Address: 133 S Arlington Dr Henderson, KY 42420-3813

Snapshot of U.S. Bankruptcy Proceeding Case 15-40525-acs: "The bankruptcy filing by Norma Pressley, undertaken in Jun 19, 2015 in Henderson, KY under Chapter 7, concluded with discharge in 2015-09-17 after liquidating assets."
Norma Pressley — Kentucky, 15-40525


ᐅ Michael Pritchett, Kentucky

Address: 7823 Baskett Cemetery Rd # A Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41971: "Michael Pritchett's bankruptcy, initiated in 2009-12-11 and concluded by Mar 17, 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pritchett — Kentucky, 09-41971


ᐅ Shannon Marie Pritchett, Kentucky

Address: 679 Canoe Creek Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40960: "The bankruptcy record of Shannon Marie Pritchett from Henderson, KY, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2012."
Shannon Marie Pritchett — Kentucky, 12-40960