ᐅ Mary Cathy Hanrahan, Kentucky Address: 749 Jimae Ave Independence, KY 41051-9314 Snapshot of U.S. Bankruptcy Proceeding Case 10-21086-tnw: "Mary Cathy Hanrahan's Independence, KY bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in Jun 18, 2013." Mary Cathy Hanrahan — Kentucky, 10-21086
ᐅ Ellen R Hearld, Kentucky Address: 648 Willow Dr Independence, KY 41051-9397 Brief Overview of Bankruptcy Case 15-21149-tnw: "Independence, KY resident Ellen R Hearld's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015." Ellen R Hearld — Kentucky, 15-21149
ᐅ Francis D Hearld, Kentucky Address: 648 Willow Dr Independence, KY 41051-9397 Concise Description of Bankruptcy Case 15-21149-tnw7: "The bankruptcy filing by Francis D Hearld, undertaken in August 2015 in Independence, KY under Chapter 7, concluded with discharge in Nov 19, 2015 after liquidating assets." Francis D Hearld — Kentucky, 15-21149
ᐅ Jeffrey J Heckle, Kentucky Address: 1106 Birch Tree Ln Independence, KY 41051-9503 Concise Description of Bankruptcy Case 16-20840-tnw7: "Jeffrey J Heckle's bankruptcy, initiated in 2016-06-21 and concluded by 2016-09-19 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey J Heckle — Kentucky, 16-20840
ᐅ Jason Tyler Heeger, Kentucky Address: 5347 Oakview Ct Independence, KY 41051 Bankruptcy Case 11-21877-tnw Summary: "In Independence, KY, Jason Tyler Heeger filed for Chapter 7 bankruptcy in Aug 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2011." Jason Tyler Heeger — Kentucky, 11-21877
ᐅ Brandi Heflin, Kentucky Address: 4886 Open Meadow Dr Independence, KY 41051-8157 Bankruptcy Case 2014-21084-tnw Summary: "Brandi Heflin's bankruptcy, initiated in 07.21.2014 and concluded by 10/19/2014 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brandi Heflin — Kentucky, 2014-21084
ᐅ Ii Gerald Helm, Kentucky Address: 10677 Kelsey Dr Independence, KY 41051 Snapshot of U.S. Bankruptcy Proceeding Case 09-22836-wsh: "The case of Ii Gerald Helm in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ii Gerald Helm — Kentucky, 09-22836
ᐅ Mark Henry, Kentucky Address: 4402 Alleen Ct Independence, KY 41051-9416 Bankruptcy Case 07-21586-tnw Overview: "Filing for Chapter 13 bankruptcy in 10/15/2007, Mark Henry from Independence, KY, structured a repayment plan, achieving discharge in September 21, 2012." Mark Henry — Kentucky, 07-21586
ᐅ James Lester Hensley, Kentucky Address: 3315 Summitrun Dr Independence, KY 41051-6724 Concise Description of Bankruptcy Case 2014-21006-tnw7: "In Independence, KY, James Lester Hensley filed for Chapter 7 bankruptcy in 07/02/2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014." James Lester Hensley — Kentucky, 2014-21006
ᐅ Deborah Hensley, Kentucky Address: 5678 Saturn Dr Independence, KY 41051 Snapshot of U.S. Bankruptcy Proceeding Case 10-23413-tnw: "Independence, KY resident Deborah Hensley's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18." Deborah Hensley — Kentucky, 10-23413
ᐅ Matthew Herald, Kentucky Address: 4973 Kellnick Ct Independence, KY 41051-7430 Bankruptcy Case 08-20265-tnw Summary: "Matthew Herald's Independence, KY bankruptcy under Chapter 13 in 2008-02-16 led to a structured repayment plan, successfully discharged in 2013-06-03." Matthew Herald — Kentucky, 08-20265
ᐅ William Dennis Herald, Kentucky Address: 1269 Victory Ln Independence, KY 41051 Snapshot of U.S. Bankruptcy Proceeding Case 11-22766-tnw: "In Independence, KY, William Dennis Herald filed for Chapter 7 bankruptcy in 2011-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2012." William Dennis Herald — Kentucky, 11-22766
ᐅ James Herald, Kentucky Address: 3101 Bridlerun Dr Independence, KY 41051 Bankruptcy Case 10-22885-tnw Overview: "The bankruptcy filing by James Herald, undertaken in Oct 28, 2010 in Independence, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets." James Herald — Kentucky, 10-22885
ᐅ Amberia R Herndon, Kentucky Address: 4705 Beechgrove Dr Independence, KY 41051-8244 Concise Description of Bankruptcy Case 15-21529-tnw7: "Amberia R Herndon's bankruptcy, initiated in 2015-10-30 and concluded by 01.28.2016 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amberia R Herndon — Kentucky, 15-21529
ᐅ Jack E Hester, Kentucky Address: 1126 Troopers Xing Independence, KY 41051 Concise Description of Bankruptcy Case 11-20268-tnw7: "In a Chapter 7 bankruptcy case, Jack E Hester from Independence, KY, saw their proceedings start in 2011-02-03 and complete by May 2011, involving asset liquidation." Jack E Hester — Kentucky, 11-20268
ᐅ Michael Hester, Kentucky Address: 1257 Cynthiana Ct Independence, KY 41051 Brief Overview of Bankruptcy Case 11-20714-tnw: "Michael Hester's bankruptcy, initiated in Mar 23, 2011 and concluded by July 9, 2011 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Hester — Kentucky, 11-20714
ᐅ Robert Hewling, Kentucky Address: 654 Willow Dr Independence, KY 41051 Bankruptcy Case 10-23077-tnw Summary: "The case of Robert Hewling in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert Hewling — Kentucky, 10-23077
ᐅ Timothy A Hiatt, Kentucky Address: 10130 Falcon Ridge Dr Independence, KY 41051-9652 Snapshot of U.S. Bankruptcy Proceeding Case 08-21851-tnw: "Chapter 13 bankruptcy for Timothy A Hiatt in Independence, KY began in 2008-09-18, focusing on debt restructuring, concluding with plan fulfillment in 01/17/2014." Timothy A Hiatt — Kentucky, 08-21851
ᐅ Julia K Hiatt, Kentucky Address: 10130 Falcon Ridge Dr Independence, KY 41051-9652 Snapshot of U.S. Bankruptcy Proceeding Case 08-21851-tnw: "The bankruptcy record for Julia K Hiatt from Independence, KY, under Chapter 13, filed in Sep 18, 2008, involved setting up a repayment plan, finalized by 01/17/2014." Julia K Hiatt — Kentucky, 08-21851
ᐅ Matthew Layne Highhouse, Kentucky Address: 649 Sycamore Dr Independence, KY 41051-9332 Bankruptcy Case 2014-21487-tnw Summary: "Matthew Layne Highhouse's bankruptcy, initiated in 2014-10-06 and concluded by 01/04/2015 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew Layne Highhouse — Kentucky, 2014-21487
ᐅ Christina Kay Hitch, Kentucky Address: 3453 Senour Rd Independence, KY 41051-6856 Brief Overview of Bankruptcy Case 2014-21025-tnw: "Christina Kay Hitch's Chapter 7 bankruptcy, filed in Independence, KY in 2014-07-07, led to asset liquidation, with the case closing in Oct 5, 2014." Christina Kay Hitch — Kentucky, 2014-21025
ᐅ Peter Michael Hoersten, Kentucky Address: 724 Lakefield Dr Independence, KY 41051-8300 Brief Overview of Bankruptcy Case 2014-21519-tnw: "Peter Michael Hoersten's Chapter 7 bankruptcy, filed in Independence, KY in October 2014, led to asset liquidation, with the case closing in 01.12.2015." Peter Michael Hoersten — Kentucky, 2014-21519
ᐅ Teri Lyn Hoersten, Kentucky Address: 724 Lakefield Dr Independence, KY 41051-8300 Bankruptcy Case 14-21519-tnw Summary: "Independence, KY resident Teri Lyn Hoersten's 10/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2015." Teri Lyn Hoersten — Kentucky, 14-21519
ᐅ Russell Holloway, Kentucky Address: 68 Oby Dr Independence, KY 41051 Concise Description of Bankruptcy Case 09-22694-wsh7: "In Independence, KY, Russell Holloway filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-24." Russell Holloway — Kentucky, 09-22694
ᐅ Katie Elizabeth Iames, Kentucky Address: 1162 Constitution Dr Independence, KY 41051-8523 Bankruptcy Case 14-21158-tnw Summary: "The case of Katie Elizabeth Iames in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Katie Elizabeth Iames — Kentucky, 14-21158
ᐅ Rick Iames, Kentucky Address: 1162 Constitution Dr Independence, KY 41051-8523 Concise Description of Bankruptcy Case 2014-21158-tnw7: "The bankruptcy filing by Rick Iames, undertaken in Aug 1, 2014 in Independence, KY under Chapter 7, concluded with discharge in October 30, 2014 after liquidating assets." Rick Iames — Kentucky, 2014-21158
ᐅ Barbara Iles, Kentucky Address: 6515 Taylor Mill Rd Apt 10 Independence, KY 41051 Brief Overview of Bankruptcy Case 10-21540-tnw: "The bankruptcy filing by Barbara Iles, undertaken in May 2010 in Independence, KY under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets." Barbara Iles — Kentucky, 10-21540
ᐅ Jerry Iles, Kentucky Address: 819 Cox Rd Independence, KY 41051 Snapshot of U.S. Bankruptcy Proceeding Case 10-22100-tnw: "The bankruptcy filing by Jerry Iles, undertaken in Aug 3, 2010 in Independence, KY under Chapter 7, concluded with discharge in 2010-11-19 after liquidating assets." Jerry Iles — Kentucky, 10-22100
ᐅ Jr William Ray Iles, Kentucky Address: 5085 Woodale Ct Independence, KY 41051 Concise Description of Bankruptcy Case 12-21108-tnw7: "In Independence, KY, Jr William Ray Iles filed for Chapter 7 bankruptcy in Jun 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2012." Jr William Ray Iles — Kentucky, 12-21108
ᐅ Terry Isgrigg, Kentucky Address: 1052 Oakwood Ct Apt 3 Independence, KY 41051 Brief Overview of Bankruptcy Case 10-23324-tnw: "In Independence, KY, Terry Isgrigg filed for Chapter 7 bankruptcy in 12.21.2010. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2011." Terry Isgrigg — Kentucky, 10-23324
ᐅ Tracy Sue Ivey, Kentucky Address: 10739 Lake Front Cir Independence, KY 41051 Bankruptcy Case 11-20217-tnw Summary: "In a Chapter 7 bankruptcy case, Tracy Sue Ivey from Independence, KY, saw her proceedings start in Jan 29, 2011 and complete by May 5, 2011, involving asset liquidation." Tracy Sue Ivey — Kentucky, 11-20217
ᐅ Tina Beth Jacobs, Kentucky Address: 11450 Taylor Mill Rd Independence, KY 41051 Concise Description of Bankruptcy Case 11-22398-tnw7: "Tina Beth Jacobs's bankruptcy, initiated in October 24, 2011 and concluded by February 2012 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tina Beth Jacobs — Kentucky, 11-22398
ᐅ Christopher Jang, Kentucky Address: 719 Stevies Trl Independence, KY 41051 Brief Overview of Bankruptcy Case 09-22160-wsh: "The case of Christopher Jang in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Jang — Kentucky, 09-22160
ᐅ Joshua R Jasper, Kentucky Address: 982 Ally Way Independence, KY 41051 Concise Description of Bankruptcy Case 13-20125-tnw7: "The bankruptcy record of Joshua R Jasper from Independence, KY, shows a Chapter 7 case filed in 2013-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2013." Joshua R Jasper — Kentucky, 13-20125
ᐅ Douglas W Jeffries, Kentucky Address: 4827 Far Hills Dr Independence, KY 41051 Bankruptcy Case 11-22620-tnw Overview: "In a Chapter 7 bankruptcy case, Douglas W Jeffries from Independence, KY, saw his proceedings start in November 2011 and complete by 2012-02-16, involving asset liquidation." Douglas W Jeffries — Kentucky, 11-22620
ᐅ Bertha R Jelf, Kentucky Address: 6248 Martys Trl Independence, KY 41051-8377 Bankruptcy Case 2014-21338-tnw Overview: "Bertha R Jelf's Chapter 7 bankruptcy, filed in Independence, KY in September 8, 2014, led to asset liquidation, with the case closing in December 7, 2014." Bertha R Jelf — Kentucky, 2014-21338
ᐅ Donald S Jett, Kentucky Address: 1804 Cypress Way Independence, KY 41051 Brief Overview of Bankruptcy Case 11-20835-tnw: "The bankruptcy record of Donald S Jett from Independence, KY, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011." Donald S Jett — Kentucky, 11-20835
ᐅ Marsha L Johnson, Kentucky Address: 10257 Meadow Glen Dr Independence, KY 41051 Bankruptcy Case 12-20670-tnw Overview: "In Independence, KY, Marsha L Johnson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2012." Marsha L Johnson — Kentucky, 12-20670
ᐅ Dawn M Johnson, Kentucky Address: 10790 Brentwater Pl Apt U Independence, KY 41051-7952 Brief Overview of Bankruptcy Case 15-21134-tnw: "Dawn M Johnson's Chapter 7 bankruptcy, filed in Independence, KY in 2015-08-17, led to asset liquidation, with the case closing in 11.15.2015." Dawn M Johnson — Kentucky, 15-21134
ᐅ David E Jones, Kentucky Address: 5089 Christopher Dr Independence, KY 41051-8000 Bankruptcy Case 15-20360-tnw Summary: "David E Jones's bankruptcy, initiated in March 2015 and concluded by June 18, 2015 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David E Jones — Kentucky, 15-20360
ᐅ Sally Clyde Jones, Kentucky Address: 1105 Birch Tree Ln Independence, KY 41051-9591 Concise Description of Bankruptcy Case 15-21708-tnw7: "In Independence, KY, Sally Clyde Jones filed for Chapter 7 bankruptcy in 12.05.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2016." Sally Clyde Jones — Kentucky, 15-21708
ᐅ Mark Edmond Jones, Kentucky Address: 3383 Summitrun Dr Independence, KY 41051 Snapshot of U.S. Bankruptcy Proceeding Case 11-20228-tnw: "Mark Edmond Jones's bankruptcy, initiated in 01/31/2011 and concluded by May 19, 2011 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark Edmond Jones — Kentucky, 11-20228
ᐅ Kevin Wayne Jones, Kentucky Address: 4389 Alleen Ct Independence, KY 41051 Brief Overview of Bankruptcy Case 10-21667-tnw: "Kevin Wayne Jones, a resident of Independence, KY, entered a Chapter 13 bankruptcy plan in Jun 15, 2010, culminating in its successful completion by 2012-10-25." Kevin Wayne Jones — Kentucky, 10-21667
ᐅ Jr Roy Boyd Jones, Kentucky Address: 2938 Faubush Ct Independence, KY 41051 Concise Description of Bankruptcy Case 12-22148-tnw7: "In a Chapter 7 bankruptcy case, Jr Roy Boyd Jones from Independence, KY, saw his proceedings start in November 2012 and complete by 02/14/2013, involving asset liquidation." Jr Roy Boyd Jones — Kentucky, 12-22148
ᐅ Mary Ann Kablaoui, Kentucky Address: 10422 Burnsides Way Independence, KY 41051 Snapshot of U.S. Bankruptcy Proceeding Case 11-20418-tnw: "In a Chapter 7 bankruptcy case, Mary Ann Kablaoui from Independence, KY, saw her proceedings start in 02/23/2011 and complete by 06/11/2011, involving asset liquidation." Mary Ann Kablaoui — Kentucky, 11-20418
ᐅ Denise M Kafel, Kentucky Address: 3338 Summitrun Dr Independence, KY 41051-6723 Snapshot of U.S. Bankruptcy Proceeding Case 15-20006-tnw: "Denise M Kafel's Chapter 7 bankruptcy, filed in Independence, KY in January 2015, led to asset liquidation, with the case closing in Apr 5, 2015." Denise M Kafel — Kentucky, 15-20006
ᐅ Shawna Renee Karajic, Kentucky Address: 4705 Beechgrove Dr Independence, KY 41051 Bankruptcy Case 11-20933-tnw Summary: "The bankruptcy filing by Shawna Renee Karajic, undertaken in 04.14.2011 in Independence, KY under Chapter 7, concluded with discharge in 07/31/2011 after liquidating assets." Shawna Renee Karajic — Kentucky, 11-20933
ᐅ Terry A Kelch, Kentucky Address: 10393 Chambersburg Dr Independence, KY 41051 Bankruptcy Case 11-20607-tnw Overview: "Terry A Kelch's bankruptcy, initiated in 03/11/2011 and concluded by June 2011 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Terry A Kelch — Kentucky, 11-20607
ᐅ Jamie L Keller, Kentucky Address: 2087 Hartland Blvd Independence, KY 41051 Bankruptcy Case 12-21367-tnw Overview: "In Independence, KY, Jamie L Keller filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2012." Jamie L Keller — Kentucky, 12-21367
ᐅ Michelle A Kelley, Kentucky Address: 2841 Sycamore Creek Dr Independence, KY 41051 Brief Overview of Bankruptcy Case 12-21994-tnw: "In Independence, KY, Michelle A Kelley filed for Chapter 7 bankruptcy in Oct 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2013." Michelle A Kelley — Kentucky, 12-21994
ᐅ Jared P Kelley, Kentucky Address: 1129 Casson Way Independence, KY 41051 Snapshot of U.S. Bankruptcy Proceeding Case 11-21091-tnw: "In Independence, KY, Jared P Kelley filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2011." Jared P Kelley — Kentucky, 11-21091
ᐅ Rod William Kells, Kentucky Address: 2381 Harris Pike Independence, KY 41051 Bankruptcy Case 11-22254-tnw Overview: "Rod William Kells's Chapter 7 bankruptcy, filed in Independence, KY in Sep 30, 2011, led to asset liquidation, with the case closing in 2012-01-16." Rod William Kells — Kentucky, 11-22254
ᐅ Scott R Kelly, Kentucky Address: 1889 Independence Rd Independence, KY 41051 Brief Overview of Bankruptcy Case 12-20443-tnw: "In a Chapter 7 bankruptcy case, Scott R Kelly from Independence, KY, saw their proceedings start in March 8, 2012 and complete by June 24, 2012, involving asset liquidation." Scott R Kelly — Kentucky, 12-20443
ᐅ Angela J Kelly, Kentucky Address: 1030 Cherryknoll Ct Independence, KY 41051 Concise Description of Bankruptcy Case 13-21583-tnw7: "In Independence, KY, Angela J Kelly filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2013." Angela J Kelly — Kentucky, 13-21583
ᐅ Henry Kemper, Kentucky Address: 13085 Martin Rd Independence, KY 41051 Snapshot of U.S. Bankruptcy Proceeding Case 09-23147-wsh: "Independence, KY resident Henry Kemper's December 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2010." Henry Kemper — Kentucky, 09-23147
ᐅ Lynn Marie Kemplin, Kentucky Address: 4224 Boxwood Ln Independence, KY 41051-9596 Brief Overview of Bankruptcy Case 14-21642-tnw: "The bankruptcy filing by Lynn Marie Kemplin, undertaken in 2014-11-06 in Independence, KY under Chapter 7, concluded with discharge in 2015-02-04 after liquidating assets." Lynn Marie Kemplin — Kentucky, 14-21642
ᐅ Margina Ann Kennedy, Kentucky Address: 96 Carrie Way Dr Independence, KY 41051 Bankruptcy Case 13-21887-tnw Overview: "The bankruptcy record of Margina Ann Kennedy from Independence, KY, shows a Chapter 7 case filed in October 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2014." Margina Ann Kennedy — Kentucky, 13-21887
ᐅ Ruth Kennedy, Kentucky Address: 759 Cox Rd Independence, KY 41051 Bankruptcy Case 09-22146-wsh Overview: "In a Chapter 7 bankruptcy case, Ruth Kennedy from Independence, KY, saw her proceedings start in August 26, 2009 and complete by 01/22/2010, involving asset liquidation." Ruth Kennedy — Kentucky, 09-22146
ᐅ Jona Kessans, Kentucky Address: 5386 Valleycreek Dr Independence, KY 41051 Bankruptcy Case 10-22425-tnw Summary: "The bankruptcy filing by Jona Kessans, undertaken in 09/03/2010 in Independence, KY under Chapter 7, concluded with discharge in 12.20.2010 after liquidating assets." Jona Kessans — Kentucky, 10-22425
ᐅ Vernon D Kidd, Kentucky Address: 11964 Catalina Dr Independence, KY 41051-9757 Bankruptcy Case 16-20799-tnw Summary: "The bankruptcy filing by Vernon D Kidd, undertaken in 2016-06-13 in Independence, KY under Chapter 7, concluded with discharge in 2016-09-11 after liquidating assets." Vernon D Kidd — Kentucky, 16-20799
ᐅ Sharon S Kidwell, Kentucky Address: 12195 Bowman Rd Independence, KY 41051 Concise Description of Bankruptcy Case 13-21630-tnw7: "The bankruptcy record of Sharon S Kidwell from Independence, KY, shows a Chapter 7 case filed in 09.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2013." Sharon S Kidwell — Kentucky, 13-21630
ᐅ Donald Edward Killion, Kentucky Address: PO Box 873 Independence, KY 41051-0873 Snapshot of U.S. Bankruptcy Proceeding Case 16-20300-tnw: "Independence, KY resident Donald Edward Killion's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2016." Donald Edward Killion — Kentucky, 16-20300
ᐅ Patricia Mae Killion, Kentucky Address: PO Box 873 Independence, KY 41051-0873 Brief Overview of Bankruptcy Case 16-20300-tnw: "The bankruptcy record of Patricia Mae Killion from Independence, KY, shows a Chapter 7 case filed in 03.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2016." Patricia Mae Killion — Kentucky, 16-20300
ᐅ Michael D King, Kentucky Address: 626 Branch Ct Independence, KY 41051-9071 Bankruptcy Case 15-20257-tnw Overview: "Independence, KY resident Michael D King's Feb 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015." Michael D King — Kentucky, 15-20257
ᐅ Christine Marie Kirk, Kentucky Address: 5151 Christopher Dr Independence, KY 41051-9212 Bankruptcy Case 09-22324-tnw Summary: "The bankruptcy record for Christine Marie Kirk from Independence, KY, under Chapter 13, filed in 09/09/2009, involved setting up a repayment plan, finalized by Dec 23, 2014." Christine Marie Kirk — Kentucky, 09-22324
ᐅ Michael Todd Kirk, Kentucky Address: 5151 Christopher Dr Independence, KY 41051-9212 Brief Overview of Bankruptcy Case 09-22324-tnw: "The bankruptcy record for Michael Todd Kirk from Independence, KY, under Chapter 13, filed in September 9, 2009, involved setting up a repayment plan, finalized by 2014-12-23." Michael Todd Kirk — Kentucky, 09-22324
ᐅ Charlie J Kiser, Kentucky Address: 9538 Apple Valley Dr Apt 12 Independence, KY 41051 Bankruptcy Case 11-20053-tnw Overview: "Independence, KY resident Charlie J Kiser's Jan 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-28." Charlie J Kiser — Kentucky, 11-20053
ᐅ Jamie Carlos Kiskaden, Kentucky Address: 631 Tupelo Dr Independence, KY 41051 Bankruptcy Case 11-22193-tnw Summary: "The case of Jamie Carlos Kiskaden in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jamie Carlos Kiskaden — Kentucky, 11-22193
ᐅ Stephanie Michelle Knipper, Kentucky Address: 1480 Shirepeak Way Independence, KY 41051-7425 Bankruptcy Case 16-20745-tnw Overview: "The case of Stephanie Michelle Knipper in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephanie Michelle Knipper — Kentucky, 16-20745
ᐅ Kathy Waleen Knorr, Kentucky Address: 1116 Battleridge Dr Independence, KY 41051-9673 Bankruptcy Case 16-20723-tnw Summary: "The bankruptcy record of Kathy Waleen Knorr from Independence, KY, shows a Chapter 7 case filed in May 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2016." Kathy Waleen Knorr — Kentucky, 16-20723
ᐅ Darlene Catherine Konkright, Kentucky Address: 12520 Bowman Rd Independence, KY 41051-9747 Bankruptcy Case 16-20046-tnw Summary: "In Independence, KY, Darlene Catherine Konkright filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016." Darlene Catherine Konkright — Kentucky, 16-20046
ᐅ Timothy Allen Konkright, Kentucky Address: 12520 Bowman Rd Independence, KY 41051-9747 Brief Overview of Bankruptcy Case 16-20046-tnw: "In a Chapter 7 bankruptcy case, Timothy Allen Konkright from Independence, KY, saw their proceedings start in 2016-01-21 and complete by 2016-04-20, involving asset liquidation." Timothy Allen Konkright — Kentucky, 16-20046
ᐅ Mark Stanley Koors, Kentucky Address: 5179 Christopher Dr Independence, KY 41051-9216 Snapshot of U.S. Bankruptcy Proceeding Case 08-21621-tnw: "Chapter 13 bankruptcy for Mark Stanley Koors in Independence, KY began in August 2008, focusing on debt restructuring, concluding with plan fulfillment in Apr 19, 2013." Mark Stanley Koors — Kentucky, 08-21621
ᐅ Chad Korros, Kentucky Address: 1374 Grandarbor Cir Independence, KY 41051 Bankruptcy Case 09-23024-wsh Overview: "In a Chapter 7 bankruptcy case, Chad Korros from Independence, KY, saw his proceedings start in 11.21.2009 and complete by 2010-02-25, involving asset liquidation." Chad Korros — Kentucky, 09-23024
ᐅ Mary G Krallman, Kentucky Address: 58 Carrie Way Dr Independence, KY 41051 Brief Overview of Bankruptcy Case 13-21750-tnw: "Mary G Krallman's Chapter 7 bankruptcy, filed in Independence, KY in 10/02/2013, led to asset liquidation, with the case closing in January 6, 2014." Mary G Krallman — Kentucky, 13-21750
ᐅ Christopher Krieg, Kentucky Address: 2030 Woodcrest Dr Independence, KY 41051 Brief Overview of Bankruptcy Case 10-22597-tnw: "The case of Christopher Krieg in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Krieg — Kentucky, 10-22597
ᐅ Jr Gary L Krummen, Kentucky Address: 118 Friar Tuck Dr Independence, KY 41051 Concise Description of Bankruptcy Case 13-20973-tnw7: "Independence, KY resident Jr Gary L Krummen's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-02." Jr Gary L Krummen — Kentucky, 13-20973
ᐅ Laura Kruthoffer, Kentucky Address: 1954 Yale Ave Independence, KY 41051-7553 Bankruptcy Case 15-20498-tnw Summary: "The case of Laura Kruthoffer in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Laura Kruthoffer — Kentucky, 15-20498
ᐅ Eric Kuhn, Kentucky Address: 4241 Briarwood Dr Apt 1 Independence, KY 41051-9528 Bankruptcy Case 14-20021-tnw Summary: "Eric Kuhn's bankruptcy, initiated in 2014-01-10 and concluded by April 2014 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eric Kuhn — Kentucky, 14-20021
ᐅ Michael Kurtz, Kentucky Address: 4222 Arbor Ct Independence, KY 41051 Bankruptcy Case 09-22315-wsh Overview: "The bankruptcy record of Michael Kurtz from Independence, KY, shows a Chapter 7 case filed in 2009-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2010." Michael Kurtz — Kentucky, 09-22315
ᐅ David Lake, Kentucky Address: 1335 Cairns Ct Independence, KY 41051 Bankruptcy Case 11-20765-tnw Overview: "David Lake's bankruptcy, initiated in 03.28.2011 and concluded by July 2011 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Lake — Kentucky, 11-20765
ᐅ David A Lalley, Kentucky Address: 4960 Moonlight Way Independence, KY 41051 Bankruptcy Case 11-21933-tnw Summary: "In Independence, KY, David A Lalley filed for Chapter 7 bankruptcy in 08.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2011." David A Lalley — Kentucky, 11-21933
ᐅ Kathleen M Lander, Kentucky Address: 11144 Stafford Hts Independence, KY 41051-9701 Bankruptcy Case 15-21333-tnw Summary: "Independence, KY resident Kathleen M Lander's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015." Kathleen M Lander — Kentucky, 15-21333
ᐅ Richard F Lander, Kentucky Address: 11144 Stafford Hts Independence, KY 41051-9701 Bankruptcy Case 15-21333-tnw Overview: "Independence, KY resident Richard F Lander's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2015." Richard F Lander — Kentucky, 15-21333
ᐅ Richard W Lang, Kentucky Address: 9884 Flagstone Dr Independence, KY 41051-8796 Brief Overview of Bankruptcy Case 15-20350-tnw: "Independence, KY resident Richard W Lang's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16." Richard W Lang — Kentucky, 15-20350
ᐅ Lindsay J Lang, Kentucky Address: 9884 Flagstone Dr Independence, KY 41051-8796 Concise Description of Bankruptcy Case 15-20350-tnw7: "The bankruptcy record of Lindsay J Lang from Independence, KY, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2015." Lindsay J Lang — Kentucky, 15-20350
ᐅ Ryan Matthew Lange, Kentucky Address: 10790 Brentwater Pl Apt G Independence, KY 41051-7951 Snapshot of U.S. Bankruptcy Proceeding Case 2014-21409-tnw: "In Independence, KY, Ryan Matthew Lange filed for Chapter 7 bankruptcy in 09.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-22." Ryan Matthew Lange — Kentucky, 2014-21409
ᐅ Lori Lapolla, Kentucky Address: 2010 Woodmeadow Dr Independence, KY 41051 Bankruptcy Case 10-20930-tnw Summary: "The case of Lori Lapolla in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lori Lapolla — Kentucky, 10-20930
ᐅ Patricia Ann Lawson, Kentucky Address: 10365 Sharpsburg Dr Independence, KY 41051-6940 Bankruptcy Case 14-50387-tnw Summary: "The bankruptcy filing by Patricia Ann Lawson, undertaken in February 2014 in Independence, KY under Chapter 7, concluded with discharge in May 23, 2014 after liquidating assets." Patricia Ann Lawson — Kentucky, 14-50387
ᐅ Richard Leadbeater, Kentucky Address: 601 Berlander Dr Independence, KY 41051 Brief Overview of Bankruptcy Case 10-20907-tnw: "Richard Leadbeater's Chapter 7 bankruptcy, filed in Independence, KY in 03.31.2010, led to asset liquidation, with the case closing in 2010-07-17." Richard Leadbeater — Kentucky, 10-20907
ᐅ Amanda J Lehew, Kentucky Address: 801 Ridgepoint Dr Independence, KY 41051 Bankruptcy Case 12-20806-tnw Overview: "The bankruptcy record of Amanda J Lehew from Independence, KY, shows a Chapter 7 case filed in 04/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012." Amanda J Lehew — Kentucky, 12-20806
ᐅ Jason Duane Lemmond, Kentucky Address: 10542 Williamswoods Dr Independence, KY 41051 Concise Description of Bankruptcy Case 11-20833-tnw7: "The bankruptcy filing by Jason Duane Lemmond, undertaken in 03.31.2011 in Independence, KY under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets." Jason Duane Lemmond — Kentucky, 11-20833
ᐅ Channing Leucht, Kentucky Address: 11939 Cadillac Dr Independence, KY 41051 Bankruptcy Case 09-23351-wsh Overview: "The bankruptcy filing by Channing Leucht, undertaken in December 29, 2009 in Independence, KY under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets." Channing Leucht — Kentucky, 09-23351
ᐅ Lona Leugers, Kentucky Address: 1101 Ivoryhill Dr Independence, KY 41051 Concise Description of Bankruptcy Case 10-21207-tnw7: "In Independence, KY, Lona Leugers filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16." Lona Leugers — Kentucky, 10-21207
ᐅ Tammy Marie Lewis, Kentucky Address: 6376 Pembroke Dr Independence, KY 41051-8414 Bankruptcy Case 15-20206-tnw Summary: "In a Chapter 7 bankruptcy case, Tammy Marie Lewis from Independence, KY, saw her proceedings start in Feb 17, 2015 and complete by May 2015, involving asset liquidation." Tammy Marie Lewis — Kentucky, 15-20206
ᐅ Laura Anne Lichtenstein, Kentucky Address: 634 Lyonia Dr Independence, KY 41051 Concise Description of Bankruptcy Case 13-21071-tnw7: "The bankruptcy record of Laura Anne Lichtenstein from Independence, KY, shows a Chapter 7 case filed in Jun 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2013." Laura Anne Lichtenstein — Kentucky, 13-21071
ᐅ Deborah Linneman, Kentucky Address: 4997 Founders Ln Independence, KY 41051 Brief Overview of Bankruptcy Case 10-23021-tnw: "The bankruptcy filing by Deborah Linneman, undertaken in November 11, 2010 in Independence, KY under Chapter 7, concluded with discharge in February 27, 2011 after liquidating assets." Deborah Linneman — Kentucky, 10-23021
ᐅ Jr Michael Paul Little, Kentucky Address: 2075 Chase Way Unit 203 Independence, KY 41051-7059 Snapshot of U.S. Bankruptcy Proceeding Case 07-21529-tnw: "In their Chapter 13 bankruptcy case filed in October 2007, Independence, KY's Jr Michael Paul Little agreed to a debt repayment plan, which was successfully completed by Oct 24, 2012." Jr Michael Paul Little — Kentucky, 07-21529
ᐅ Mary Regina Litzler, Kentucky Address: 23 Walnut Hall Dr Independence, KY 41051-8641 Snapshot of U.S. Bankruptcy Proceeding Case 16-20111-tnw: "The case of Mary Regina Litzler in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary Regina Litzler — Kentucky, 16-20111
ᐅ Lisa C Lloyd, Kentucky Address: 2070 Fullmoon Ct Independence, KY 41051 Bankruptcy Case 13-22110-tnw Summary: "Lisa C Lloyd's bankruptcy, initiated in 12/09/2013 and concluded by 03.15.2014 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa C Lloyd — Kentucky, 13-22110