personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hebron, 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 Thomas Abeyta, Kentucky

Address: 2545 Bethlehem Ln Hebron, KY 41048

Bankruptcy Case 11-20868-tnw Summary: "Thomas Abeyta's bankruptcy, initiated in 04/04/2011 and concluded by July 2011 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Abeyta — Kentucky, 11-20868


ᐅ Michael Joseph Adkins, Kentucky

Address: 1899 Cardinal Way Hebron, KY 41048

Concise Description of Bankruptcy Case 13-21621-tnw7: "Hebron, KY resident Michael Joseph Adkins's Sep 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2013."
Michael Joseph Adkins — Kentucky, 13-21621


ᐅ David Aker, Kentucky

Address: 3242 Campaign Dr Hebron, KY 41048

Bankruptcy Case 10-22241-tnw Summary: "The bankruptcy filing by David Aker, undertaken in Aug 19, 2010 in Hebron, KY under Chapter 7, concluded with discharge in December 5, 2010 after liquidating assets."
David Aker — Kentucky, 10-22241


ᐅ Timothy W Anderson, Kentucky

Address: 2756 Fister Place Blvd Hebron, KY 41048

Bankruptcy Case 13-21540-tnw Summary: "Timothy W Anderson's bankruptcy, initiated in 08/29/2013 and concluded by 2013-12-03 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy W Anderson — Kentucky, 13-21540


ᐅ Jason D Anderson, Kentucky

Address: 2887 Whitney Ln Hebron, KY 41048

Concise Description of Bankruptcy Case 12-22017-tnw7: "Jason D Anderson's Chapter 7 bankruptcy, filed in Hebron, KY in 2012-10-24, led to asset liquidation, with the case closing in January 2013."
Jason D Anderson — Kentucky, 12-22017


ᐅ Joseph S Angel, Kentucky

Address: 3800 Sugarberry Dr Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 11-20061-tnw: "In a Chapter 7 bankruptcy case, Joseph S Angel from Hebron, KY, saw their proceedings start in 01.12.2011 and complete by 04.30.2011, involving asset liquidation."
Joseph S Angel — Kentucky, 11-20061


ᐅ Michael H Arnett, Kentucky

Address: 2336 Oakview Ct Hebron, KY 41048

Bankruptcy Case 11-22670-tnw Overview: "Hebron, KY resident Michael H Arnett's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-16."
Michael H Arnett — Kentucky, 11-22670


ᐅ Christina M Arnsperger, Kentucky

Address: 1795 Nicole Lauren Ln Hebron, KY 41048

Bankruptcy Case 13-21030-tnw Summary: "Christina M Arnsperger's bankruptcy, initiated in June 6, 2013 and concluded by Sep 6, 2013 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Arnsperger — Kentucky, 13-21030


ᐅ Joseph James Aromola, Kentucky

Address: 2070 Bridgette Ln Hebron, KY 41048

Bankruptcy Case 13-20679-tnw Summary: "Joseph James Aromola's bankruptcy, initiated in 2013-04-16 and concluded by July 2013 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph James Aromola — Kentucky, 13-20679


ᐅ Leeeanna Atwood, Kentucky

Address: 1571 Tanner Rd Hebron, KY 41048-7505

Snapshot of U.S. Bankruptcy Proceeding Case 14-21085-tnw: "The bankruptcy record of Leeeanna Atwood from Hebron, KY, shows a Chapter 7 case filed in 2014-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2014."
Leeeanna Atwood — Kentucky, 14-21085


ᐅ Stanley Atwood, Kentucky

Address: 1571 Tanner Rd Hebron, KY 41048-7505

Bankruptcy Case 2014-21085-tnw Overview: "Hebron, KY resident Stanley Atwood's Jul 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2014."
Stanley Atwood — Kentucky, 2014-21085


ᐅ Sr Jeff Wayne Bacon, Kentucky

Address: 1741 Old N Bend Rd Hebron, KY 41048

Brief Overview of Bankruptcy Case 11-20250-tnw: "The bankruptcy record of Sr Jeff Wayne Bacon from Hebron, KY, shows a Chapter 7 case filed in February 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2011."
Sr Jeff Wayne Bacon — Kentucky, 11-20250


ᐅ Denny E Bailey, Kentucky

Address: 4061 Country Place Ct Hebron, KY 41048

Brief Overview of Bankruptcy Case 11-22371-tnw: "In a Chapter 7 bankruptcy case, Denny E Bailey from Hebron, KY, saw his proceedings start in Oct 18, 2011 and complete by 02/03/2012, involving asset liquidation."
Denny E Bailey — Kentucky, 11-22371


ᐅ Derek Andrew Bailey, Kentucky

Address: 3047 Country Place Ct Hebron, KY 41048

Brief Overview of Bankruptcy Case 13-21243-tnw: "The bankruptcy record of Derek Andrew Bailey from Hebron, KY, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2013."
Derek Andrew Bailey — Kentucky, 13-21243


ᐅ Roger Barker, Kentucky

Address: 1860 Delicious Ct Hebron, KY 41048

Brief Overview of Bankruptcy Case 10-22978-tnw: "In a Chapter 7 bankruptcy case, Roger Barker from Hebron, KY, saw his proceedings start in 11.08.2010 and complete by 2011-02-24, involving asset liquidation."
Roger Barker — Kentucky, 10-22978


ᐅ Kevin Scott Barnett, Kentucky

Address: 2938 Ridge Ave Hebron, KY 41048

Concise Description of Bankruptcy Case 13-20924-tnw7: "In a Chapter 7 bankruptcy case, Kevin Scott Barnett from Hebron, KY, saw their proceedings start in May 2013 and complete by August 20, 2013, involving asset liquidation."
Kevin Scott Barnett — Kentucky, 13-20924


ᐅ Dale Barthauer, Kentucky

Address: 2265 Flicker Dr Apt 139 Hebron, KY 41048

Bankruptcy Case 10-22945-tnw Overview: "The bankruptcy filing by Dale Barthauer, undertaken in 2010-11-03 in Hebron, KY under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Dale Barthauer — Kentucky, 10-22945


ᐅ Justin E Barton, Kentucky

Address: 2030 Downy Dr Apt 67 Hebron, KY 41048-7149

Bankruptcy Case 2014-20647-tnw Overview: "In Hebron, KY, Justin E Barton filed for Chapter 7 bankruptcy in Apr 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2014."
Justin E Barton — Kentucky, 2014-20647


ᐅ James Clayton Baughman, Kentucky

Address: 1700 Teakwood Ln Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 12-22040-tnw: "James Clayton Baughman's bankruptcy, initiated in 10/26/2012 and concluded by 2013-01-30 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Clayton Baughman — Kentucky, 12-22040


ᐅ Monica L Beemsterboer, Kentucky

Address: 2616 Berwood Ln Hebron, KY 41048-8241

Bankruptcy Case 14-29605-pp Overview: "Monica L Beemsterboer's bankruptcy, initiated in 07.30.2014 and concluded by October 2014 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica L Beemsterboer — Kentucky, 14-29605-pp


ᐅ Victoria Lynn Behrens, Kentucky

Address: 6475 River Rd Hebron, KY 41048

Brief Overview of Bankruptcy Case 11-22097-tnw: "The bankruptcy filing by Victoria Lynn Behrens, undertaken in 2011-09-07 in Hebron, KY under Chapter 7, concluded with discharge in December 24, 2011 after liquidating assets."
Victoria Lynn Behrens — Kentucky, 11-22097


ᐅ David Benjamin, Kentucky

Address: 905 Surfridge Dr Hebron, KY 41048

Bankruptcy Case 10-20492-tnw Summary: "The bankruptcy record of David Benjamin from Hebron, KY, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2010."
David Benjamin — Kentucky, 10-20492


ᐅ Iii Billy G Bennett, Kentucky

Address: PO Box 91 Hebron, KY 41048

Concise Description of Bankruptcy Case 11-20467-tnw7: "The case of Iii Billy G Bennett in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Billy G Bennett — Kentucky, 11-20467


ᐅ Thomas Richard Bentley, Kentucky

Address: 2999 Laura Lee Ln Hebron, KY 41048

Concise Description of Bankruptcy Case 13-20826-tnw7: "Hebron, KY resident Thomas Richard Bentley's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Thomas Richard Bentley — Kentucky, 13-20826


ᐅ Shannon M Benza, Kentucky

Address: 963 Surfridge Dr Hebron, KY 41048

Brief Overview of Bankruptcy Case 11-20276-tnw: "Shannon M Benza's bankruptcy, initiated in 2011-02-04 and concluded by 05.23.2011 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Benza — Kentucky, 11-20276


ᐅ Alan Berger, Kentucky

Address: 1836 Tanner Rd Hebron, KY 41048

Brief Overview of Bankruptcy Case 10-23394-tnw: "Hebron, KY resident Alan Berger's Dec 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2011."
Alan Berger — Kentucky, 10-23394


ᐅ Marcus Shane Best, Kentucky

Address: 2544 Dacey Ct Hebron, KY 41048

Bankruptcy Case 12-22138-tnw Summary: "The bankruptcy record of Marcus Shane Best from Hebron, KY, shows a Chapter 7 case filed in 11/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Marcus Shane Best — Kentucky, 12-22138


ᐅ Jr Frank Bex, Kentucky

Address: 2249 W Horizon Dr Hebron, KY 41048

Concise Description of Bankruptcy Case 10-21817-tnw7: "The bankruptcy filing by Jr Frank Bex, undertaken in June 2010 in Hebron, KY under Chapter 7, concluded with discharge in 10.16.2010 after liquidating assets."
Jr Frank Bex — Kentucky, 10-21817


ᐅ Daniel Bickers, Kentucky

Address: 2843 Whitney Ln Hebron, KY 41048

Bankruptcy Case 10-21937-tnw Overview: "Daniel Bickers's bankruptcy, initiated in July 16, 2010 and concluded by 2010-11-01 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bickers — Kentucky, 10-21937


ᐅ Danielle Sheree Billiot, Kentucky

Address: 2320 Oakview Ct Hebron, KY 41048

Concise Description of Bankruptcy Case 12-20814-tnw7: "The case of Danielle Sheree Billiot in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Sheree Billiot — Kentucky, 12-20814


ᐅ Brandon S Black, Kentucky

Address: 1370 Sequoia Dr Hebron, KY 41048-9337

Brief Overview of Bankruptcy Case 14-21685-tnw: "The case of Brandon S Black in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon S Black — Kentucky, 14-21685


ᐅ Teresa Anne Black, Kentucky

Address: 2045 Downy Dr Apt 27 Hebron, KY 41048

Bankruptcy Case 12-22179-tnw Summary: "In Hebron, KY, Teresa Anne Black filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2013."
Teresa Anne Black — Kentucky, 12-22179


ᐅ Richard Bloomfield, Kentucky

Address: 2900 Whitney Ln Hebron, KY 41048

Brief Overview of Bankruptcy Case 10-22394-tnw: "The case of Richard Bloomfield in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Bloomfield — Kentucky, 10-22394


ᐅ Regina Borders, Kentucky

Address: 1627 Battery Cir Hebron, KY 41048

Bankruptcy Case 10-20238-tnw Overview: "Regina Borders's Chapter 7 bankruptcy, filed in Hebron, KY in 01/29/2010, led to asset liquidation, with the case closing in 05/05/2010."
Regina Borders — Kentucky, 10-20238


ᐅ Stephanie Bowles, Kentucky

Address: 2340 Sunflower Ct Hebron, KY 41048

Concise Description of Bankruptcy Case 12-22175-tnw7: "Stephanie Bowles's bankruptcy, initiated in 2012-11-16 and concluded by Feb 20, 2013 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Bowles — Kentucky, 12-22175


ᐅ Javier Briones, Kentucky

Address: 3073 Country Place Ct Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 11-20824-tnw: "Javier Briones's Chapter 7 bankruptcy, filed in Hebron, KY in 2011-03-31, led to asset liquidation, with the case closing in 07.17.2011."
Javier Briones — Kentucky, 11-20824


ᐅ Crystal Lynn Britton, Kentucky

Address: 3014 Country Place Ct Hebron, KY 41048-9307

Bankruptcy Case 2014-21212-tnw Summary: "The case of Crystal Lynn Britton in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Lynn Britton — Kentucky, 2014-21212


ᐅ Scott Brothers, Kentucky

Address: 2778 Coral Dr Hebron, KY 41048

Bankruptcy Case 10-21621-tnw Summary: "The bankruptcy record of Scott Brothers from Hebron, KY, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2010."
Scott Brothers — Kentucky, 10-21621


ᐅ Jacqueline Monique Browning, Kentucky

Address: 4598 River Rd Hebron, KY 41048-8785

Snapshot of U.S. Bankruptcy Proceeding Case 16-20040-tnw: "The bankruptcy record of Jacqueline Monique Browning from Hebron, KY, shows a Chapter 7 case filed in 01.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Jacqueline Monique Browning — Kentucky, 16-20040


ᐅ Sharon Bruno, Kentucky

Address: 3138 Robin Ct Hebron, KY 41048

Brief Overview of Bankruptcy Case 11-20212-tnw: "The case of Sharon Bruno in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Bruno — Kentucky, 11-20212


ᐅ David M Bubbly, Kentucky

Address: 1557 Backwood Ct Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 13-20927-tnw: "In Hebron, KY, David M Bubbly filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-21."
David M Bubbly — Kentucky, 13-20927


ᐅ Douglas L Buckley, Kentucky

Address: 2739 Ridgefield Dr Hebron, KY 41048

Bankruptcy Case 13-20936-tnw Overview: "Douglas L Buckley's bankruptcy, initiated in May 2013 and concluded by 2013-09-09 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas L Buckley — Kentucky, 13-20936


ᐅ Cheryl Lynn Buechel, Kentucky

Address: 3824 Sugarberry Dr Hebron, KY 41048-8129

Bankruptcy Case 14-21883-tnw Summary: "In Hebron, KY, Cheryl Lynn Buechel filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Cheryl Lynn Buechel — Kentucky, 14-21883


ᐅ Gerard William Buechel, Kentucky

Address: 3824 Sugarberry Dr Hebron, KY 41048-8129

Bankruptcy Case 14-21883-tnw Summary: "The bankruptcy filing by Gerard William Buechel, undertaken in December 2014 in Hebron, KY under Chapter 7, concluded with discharge in 03.31.2015 after liquidating assets."
Gerard William Buechel — Kentucky, 14-21883


ᐅ Erin L Burley, Kentucky

Address: 1789 Petersburg Rd Hebron, KY 41048-9100

Bankruptcy Case 15-20265-tnw Overview: "Erin L Burley's bankruptcy, initiated in February 27, 2015 and concluded by 2015-05-28 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin L Burley — Kentucky, 15-20265


ᐅ Lovelle H Burley, Kentucky

Address: 1789 Petersburg Rd Hebron, KY 41048-9100

Brief Overview of Bankruptcy Case 15-20265-tnw: "Lovelle H Burley's Chapter 7 bankruptcy, filed in Hebron, KY in 2015-02-27, led to asset liquidation, with the case closing in May 28, 2015."
Lovelle H Burley — Kentucky, 15-20265


ᐅ Elizabeth G Burris, Kentucky

Address: 3142 Bluebird Ln Hebron, KY 41048-9693

Brief Overview of Bankruptcy Case 15-20854-tnw: "The bankruptcy record of Elizabeth G Burris from Hebron, KY, shows a Chapter 7 case filed in June 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Elizabeth G Burris — Kentucky, 15-20854


ᐅ Jason D Burris, Kentucky

Address: 3142 Bluebird Ln Hebron, KY 41048-9693

Snapshot of U.S. Bankruptcy Proceeding Case 15-20854-tnw: "In a Chapter 7 bankruptcy case, Jason D Burris from Hebron, KY, saw their proceedings start in 2015-06-22 and complete by Sep 20, 2015, involving asset liquidation."
Jason D Burris — Kentucky, 15-20854


ᐅ Liliana Calliman, Kentucky

Address: 2020 Falling Water Ln Hebron, KY 41048

Brief Overview of Bankruptcy Case 12-20626-tnw: "In Hebron, KY, Liliana Calliman filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Liliana Calliman — Kentucky, 12-20626


ᐅ Darryl E Carlton, Kentucky

Address: 4407 River Rd Hebron, KY 41048

Bankruptcy Case 13-20099-tnw Summary: "In Hebron, KY, Darryl E Carlton filed for Chapter 7 bankruptcy in January 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Darryl E Carlton — Kentucky, 13-20099


ᐅ Charlene Carroll, Kentucky

Address: 2300 Flicker Dr Apt 205 Hebron, KY 41048

Bankruptcy Case 10-22289-tnw Overview: "The case of Charlene Carroll in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Carroll — Kentucky, 10-22289


ᐅ Jason Charles Carroll, Kentucky

Address: 2220 Flicker Dr Apt 172 Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 12-21133-tnw: "In a Chapter 7 bankruptcy case, Jason Charles Carroll from Hebron, KY, saw their proceedings start in 2012-06-07 and complete by September 23, 2012, involving asset liquidation."
Jason Charles Carroll — Kentucky, 12-21133


ᐅ Katie Carver, Kentucky

Address: 1805 Sherborg Ct Hebron, KY 41048

Concise Description of Bankruptcy Case 1:10-bk-134297: "The bankruptcy record of Katie Carver from Hebron, KY, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-04."
Katie Carver — Kentucky, 1:10-bk-13429


ᐅ Troy Cates, Kentucky

Address: 1709 Teakwood Ln Hebron, KY 41048

Brief Overview of Bankruptcy Case 09-22014-wsh: "The bankruptcy filing by Troy Cates, undertaken in 08.10.2009 in Hebron, KY under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Troy Cates — Kentucky, 09-22014


ᐅ Cassandra Chesser, Kentucky

Address: 1867 Princess Ct Hebron, KY 41048

Bankruptcy Case 13-22035-tnw Summary: "Hebron, KY resident Cassandra Chesser's Nov 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2014."
Cassandra Chesser — Kentucky, 13-22035


ᐅ Jr Clovis E Clark, Kentucky

Address: PO Box 714 Hebron, KY 41048-0714

Bankruptcy Case 07-21801-tnw Summary: "Jr Clovis E Clark, a resident of Hebron, KY, entered a Chapter 13 bankruptcy plan in 11/20/2007, culminating in its successful completion by 09.28.2012."
Jr Clovis E Clark — Kentucky, 07-21801


ᐅ Todd Clayton, Kentucky

Address: 2768 Coral Dr Hebron, KY 41048

Bankruptcy Case 09-22438-wsh Summary: "The case of Todd Clayton in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Clayton — Kentucky, 09-22438


ᐅ Kala Lee Clevenger, Kentucky

Address: 2365 Acorn Dr Apt 230 Hebron, KY 41048

Bankruptcy Case 13-21695-tnw Summary: "The bankruptcy filing by Kala Lee Clevenger, undertaken in September 2013 in Hebron, KY under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Kala Lee Clevenger — Kentucky, 13-21695


ᐅ Harry James Cline, Kentucky

Address: 1926 Hart Dr Hebron, KY 41048

Bankruptcy Case 12-20496-tnw Summary: "In Hebron, KY, Harry James Cline filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2012."
Harry James Cline — Kentucky, 12-20496


ᐅ Tara R Cluff, Kentucky

Address: 2118 Lumberjack Dr Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 12-20239-tnw: "Tara R Cluff's bankruptcy, initiated in February 2012 and concluded by 2012-06-01 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara R Cluff — Kentucky, 12-20239


ᐅ Michelle L Coldiron, Kentucky

Address: 2733 Fister Place Blvd Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 13-20745-tnw: "Hebron, KY resident Michelle L Coldiron's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Michelle L Coldiron — Kentucky, 13-20745


ᐅ Gary E Cole, Kentucky

Address: 3019 Point Pleasant Rd Hebron, KY 41048-9717

Bankruptcy Case 16-20674-tnw Summary: "In a Chapter 7 bankruptcy case, Gary E Cole from Hebron, KY, saw their proceedings start in 05/16/2016 and complete by 2016-08-14, involving asset liquidation."
Gary E Cole — Kentucky, 16-20674


ᐅ Lester B Colley, Kentucky

Address: 4662 River Rd Hebron, KY 41048-8786

Bankruptcy Case 15-20866-tnw Summary: "The bankruptcy filing by Lester B Colley, undertaken in 2015-06-24 in Hebron, KY under Chapter 7, concluded with discharge in Sep 22, 2015 after liquidating assets."
Lester B Colley — Kentucky, 15-20866


ᐅ Nicole M Colley, Kentucky

Address: 4662 River Rd Hebron, KY 41048-8786

Concise Description of Bankruptcy Case 15-20866-tnw7: "In a Chapter 7 bankruptcy case, Nicole M Colley from Hebron, KY, saw her proceedings start in Jun 24, 2015 and complete by 09/22/2015, involving asset liquidation."
Nicole M Colley — Kentucky, 15-20866


ᐅ Billy Cooks, Kentucky

Address: 2865 Damascus Rd Hebron, KY 41048

Bankruptcy Case 10-21055-tnw Summary: "Billy Cooks's bankruptcy, initiated in 04.15.2010 and concluded by 2010-08-01 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Cooks — Kentucky, 10-21055


ᐅ Chantelle M Cooley, Kentucky

Address: 4752 River Rd Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 11-20091-tnw: "In a Chapter 7 bankruptcy case, Chantelle M Cooley from Hebron, KY, saw her proceedings start in January 17, 2011 and complete by 2011-05-05, involving asset liquidation."
Chantelle M Cooley — Kentucky, 11-20091


ᐅ Gerald G Cracraft, Kentucky

Address: 2906 Donjoy Dr Hebron, KY 41048

Bankruptcy Case 13-21408-tnw Overview: "Gerald G Cracraft's bankruptcy, initiated in 2013-08-05 and concluded by November 2013 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald G Cracraft — Kentucky, 13-21408


ᐅ James Creusere, Kentucky

Address: 2050 Downy Dr Apt 83 Hebron, KY 41048

Bankruptcy Case 10-22924-tnw Summary: "The bankruptcy filing by James Creusere, undertaken in 2010-10-31 in Hebron, KY under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
James Creusere — Kentucky, 10-22924


ᐅ Dios Pablo De, Kentucky

Address: 3142 Bluebird Ln Hebron, KY 41048

Concise Description of Bankruptcy Case 09-22412-wsh7: "Dios Pablo De's bankruptcy, initiated in 09.22.2009 and concluded by 2010-01-06 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dios Pablo De — Kentucky, 09-22412


ᐅ Geniene Delahunty, Kentucky

Address: 2900 Limaburg Rd Hebron, KY 41048

Brief Overview of Bankruptcy Case 10-21019-tnw: "In a Chapter 7 bankruptcy case, Geniene Delahunty from Hebron, KY, saw their proceedings start in 2010-04-13 and complete by July 2010, involving asset liquidation."
Geniene Delahunty — Kentucky, 10-21019


ᐅ Jerry J Demoor, Kentucky

Address: 2030 Downy Dr Apt 63 Hebron, KY 41048-7147

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21504-tnw: "Jerry J Demoor's bankruptcy, initiated in October 10, 2014 and concluded by 2015-01-08 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry J Demoor — Kentucky, 2014-21504


ᐅ Timothy A Devor, Kentucky

Address: 2400 Acorn Dr Apt 235 Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 13-21004-tnw: "The bankruptcy filing by Timothy A Devor, undertaken in 05.31.2013 in Hebron, KY under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Timothy A Devor — Kentucky, 13-21004


ᐅ Steve Dimuzio, Kentucky

Address: 3021 Lansdowne Ln Hebron, KY 41048

Concise Description of Bankruptcy Case 10-22180-tnw7: "Steve Dimuzio's Chapter 7 bankruptcy, filed in Hebron, KY in 08/13/2010, led to asset liquidation, with the case closing in 11.29.2010."
Steve Dimuzio — Kentucky, 10-22180


ᐅ Wilson Donovan, Kentucky

Address: PO Box 691 Hebron, KY 41048

Bankruptcy Case 10-22913-tnw Overview: "The case of Wilson Donovan in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Donovan — Kentucky, 10-22913


ᐅ Deborah Dotson, Kentucky

Address: 950 Merrell Rd Hebron, KY 41048-8694

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21211-tnw: "In Hebron, KY, Deborah Dotson filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2014."
Deborah Dotson — Kentucky, 2014-21211


ᐅ Jason W Droz, Kentucky

Address: 1760 Transparent Ct Hebron, KY 41048

Concise Description of Bankruptcy Case 11-21718-tnw7: "Jason W Droz's Chapter 7 bankruptcy, filed in Hebron, KY in July 21, 2011, led to asset liquidation, with the case closing in Nov 6, 2011."
Jason W Droz — Kentucky, 11-21718


ᐅ Stephanie Droz, Kentucky

Address: 1760 Transparent Ct Hebron, KY 41048-8258

Concise Description of Bankruptcy Case 14-20369-tnw7: "Stephanie Droz's bankruptcy, initiated in 2014-03-14 and concluded by 2014-06-12 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Droz — Kentucky, 14-20369


ᐅ Susan Dupuy, Kentucky

Address: 3843 Sugarberry Dr Hebron, KY 41048

Concise Description of Bankruptcy Case 10-20173-tnw7: "Hebron, KY resident Susan Dupuy's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-01."
Susan Dupuy — Kentucky, 10-20173


ᐅ Larry W Eads, Kentucky

Address: 2213 Treetop Ln Hebron, KY 41048

Bankruptcy Case 13-20283-tnw Overview: "The bankruptcy record of Larry W Eads from Hebron, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2013."
Larry W Eads — Kentucky, 13-20283


ᐅ Sean Eddington, Kentucky

Address: 1740 Asbury Way Hebron, KY 41048

Brief Overview of Bankruptcy Case 10-21960-tnw: "The bankruptcy filing by Sean Eddington, undertaken in 07.20.2010 in Hebron, KY under Chapter 7, concluded with discharge in Nov 5, 2010 after liquidating assets."
Sean Eddington — Kentucky, 10-21960


ᐅ Deborah A Edgington, Kentucky

Address: 2995 Laura Lee Ln Hebron, KY 41048-8157

Bankruptcy Case 16-20089-tnw Overview: "The case of Deborah A Edgington in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Edgington — Kentucky, 16-20089


ᐅ Ronald J Edgington, Kentucky

Address: 2995 Laura Lee Ln Hebron, KY 41048-8157

Bankruptcy Case 16-20089-tnw Summary: "Ronald J Edgington's bankruptcy, initiated in 2016-01-29 and concluded by 04/28/2016 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Edgington — Kentucky, 16-20089


ᐅ Chelsie Rae Edwards, Kentucky

Address: 2010 Downy Dr Apt 49 Hebron, KY 41048

Bankruptcy Case 13-20824-tnw Overview: "Chelsie Rae Edwards's Chapter 7 bankruptcy, filed in Hebron, KY in 2013-05-01, led to asset liquidation, with the case closing in 2013-08-05."
Chelsie Rae Edwards — Kentucky, 13-20824


ᐅ Christina Edwards, Kentucky

Address: 2828 Presidential Dr Hebron, KY 41048

Concise Description of Bankruptcy Case 12-20563-tnw7: "In Hebron, KY, Christina Edwards filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
Christina Edwards — Kentucky, 12-20563


ᐅ Scott C Edwards, Kentucky

Address: 1694 Jeffrey Ln Hebron, KY 41048

Concise Description of Bankruptcy Case 13-20114-tnw7: "Scott C Edwards's bankruptcy, initiated in January 23, 2013 and concluded by 2013-04-29 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott C Edwards — Kentucky, 13-20114


ᐅ David Male Eggleston, Kentucky

Address: 2106 Canyon Ct Hebron, KY 41048-8481

Brief Overview of Bankruptcy Case 08-20779-tnw: "Chapter 13 bankruptcy for David Male Eggleston in Hebron, KY began in 2008-04-24, focusing on debt restructuring, concluding with plan fulfillment in 07.09.2013."
David Male Eggleston — Kentucky, 08-20779


ᐅ Pamela Ellis, Kentucky

Address: 1954 Peach Blossom Ln Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 10-21631-tnw: "In Hebron, KY, Pamela Ellis filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Pamela Ellis — Kentucky, 10-21631


ᐅ Robin Darlene Emerson, Kentucky

Address: 2787 Berwood Ln Hebron, KY 41048

Brief Overview of Bankruptcy Case 11-20426-tnw: "The bankruptcy record of Robin Darlene Emerson from Hebron, KY, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2011."
Robin Darlene Emerson — Kentucky, 11-20426


ᐅ Steven Ray Estes, Kentucky

Address: 2075 Downy Dr Apt 11 Hebron, KY 41048-7122

Snapshot of U.S. Bankruptcy Proceeding Case 15-20407-tnw: "The bankruptcy filing by Steven Ray Estes, undertaken in 2015-03-27 in Hebron, KY under Chapter 7, concluded with discharge in 06.25.2015 after liquidating assets."
Steven Ray Estes — Kentucky, 15-20407


ᐅ Richard S Estvanko, Kentucky

Address: 971 Merrell Rd Hebron, KY 41048

Bankruptcy Case 11-22115-tnw Overview: "In a Chapter 7 bankruptcy case, Richard S Estvanko from Hebron, KY, saw their proceedings start in 2011-09-12 and complete by December 29, 2011, involving asset liquidation."
Richard S Estvanko — Kentucky, 11-22115


ᐅ John Farr, Kentucky

Address: 1483 Bottomwood Dr Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 11-21061-tnw: "John Farr's bankruptcy, initiated in 2011-04-28 and concluded by 08/14/2011 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Farr — Kentucky, 11-21061


ᐅ Ronnie Thomas Favors, Kentucky

Address: 2721 Berwood Ln Hebron, KY 41048-8206

Bankruptcy Case 2014-21542-tnw Overview: "Ronnie Thomas Favors's Chapter 7 bankruptcy, filed in Hebron, KY in October 2014, led to asset liquidation, with the case closing in 01.18.2015."
Ronnie Thomas Favors — Kentucky, 2014-21542


ᐅ Robert Fee, Kentucky

Address: 4608 River Rd Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 10-22173-tnw: "In Hebron, KY, Robert Fee filed for Chapter 7 bankruptcy in August 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Robert Fee — Kentucky, 10-22173


ᐅ Mark T Feeney, Kentucky

Address: PO Box 37 Hebron, KY 41048-0037

Brief Overview of Bankruptcy Case 08-20499-tnw: "Mark T Feeney's Chapter 13 bankruptcy in Hebron, KY started in 2008-03-18. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-25."
Mark T Feeney — Kentucky, 08-20499


ᐅ Todd Fey, Kentucky

Address: 3649 Jonathan Dr Hebron, KY 41048

Brief Overview of Bankruptcy Case 09-23263-wsh: "The bankruptcy filing by Todd Fey, undertaken in December 18, 2009 in Hebron, KY under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Todd Fey — Kentucky, 09-23263


ᐅ Cari Fields, Kentucky

Address: 2191 Canyon Ct Hebron, KY 41048

Brief Overview of Bankruptcy Case 10-21622-tnw: "Cari Fields's bankruptcy, initiated in June 2010 and concluded by Sep 25, 2010 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cari Fields — Kentucky, 10-21622


ᐅ Tyler Finn, Kentucky

Address: 916 Surfridge Dr Hebron, KY 41048

Brief Overview of Bankruptcy Case 09-22679-wsh: "The case of Tyler Finn in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler Finn — Kentucky, 09-22679


ᐅ Sue Fischer, Kentucky

Address: 1609 Drake Ct Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 12-20769-tnw: "Hebron, KY resident Sue Fischer's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2012."
Sue Fischer — Kentucky, 12-20769


ᐅ Luzviminda A Flores, Kentucky

Address: 2489 Hilliard Dr Hebron, KY 41048

Concise Description of Bankruptcy Case 11-20514-tnw7: "In a Chapter 7 bankruptcy case, Luzviminda A Flores from Hebron, KY, saw their proceedings start in 2011-03-01 and complete by 2011-06-17, involving asset liquidation."
Luzviminda A Flores — Kentucky, 11-20514


ᐅ Philip Foster, Kentucky

Address: 3016 Lansdowne Ln Hebron, KY 41048

Bankruptcy Case 10-22980-tnw Overview: "In Hebron, KY, Philip Foster filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-24."
Philip Foster — Kentucky, 10-22980