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 Deborah Rose Sillins, Kentucky

Address: 1685 Stahl Rd Hebron, KY 41048

Brief Overview of Bankruptcy Case 13-21469-tnw: "The bankruptcy filing by Deborah Rose Sillins, undertaken in August 14, 2013 in Hebron, KY under Chapter 7, concluded with discharge in 11/18/2013 after liquidating assets."
Deborah Rose Sillins — Kentucky, 13-21469


ᐅ Davinder Singh, Kentucky

Address: 1890 Cardinal Way Hebron, KY 41048-9334

Bankruptcy Case 16-20104-tnw Summary: "In Hebron, KY, Davinder Singh filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Davinder Singh — Kentucky, 16-20104


ᐅ Jeffrey Skaggs, Kentucky

Address: 1759 Shari Ct Hebron, KY 41048

Bankruptcy Case 11-21155-tnw Summary: "The bankruptcy record of Jeffrey Skaggs from Hebron, KY, shows a Chapter 7 case filed in May 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jeffrey Skaggs — Kentucky, 11-21155


ᐅ Leslie R Slusher, Kentucky

Address: 3776 Sugarberry Dr Hebron, KY 41048-8133

Snapshot of U.S. Bankruptcy Proceeding Case 08-21027-tnw: "Chapter 13 bankruptcy for Leslie R Slusher in Hebron, KY began in 05/26/2008, focusing on debt restructuring, concluding with plan fulfillment in 12.06.2013."
Leslie R Slusher — Kentucky, 08-21027


ᐅ Erick Ducan Smallwood, Kentucky

Address: 4017 Country Place Ct Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 12-20914-tnw: "The bankruptcy record of Erick Ducan Smallwood from Hebron, KY, shows a Chapter 7 case filed in 05.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2012."
Erick Ducan Smallwood — Kentucky, 12-20914


ᐅ Christina Marie Steward, Kentucky

Address: 4017 Country Place Ct Hebron, KY 41048-9310

Bankruptcy Case 16-20431-tnw Overview: "In a Chapter 7 bankruptcy case, Christina Marie Steward from Hebron, KY, saw her proceedings start in 2016-03-31 and complete by 2016-06-29, involving asset liquidation."
Christina Marie Steward — Kentucky, 16-20431


ᐅ Linda S Stickley, Kentucky

Address: 1771 Transparent Ct Hebron, KY 41048

Bankruptcy Case 13-20384-tnw Summary: "Linda S Stickley's bankruptcy, initiated in Feb 28, 2013 and concluded by 2013-06-04 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda S Stickley — Kentucky, 13-20384


ᐅ Roxanne Talley, Kentucky

Address: 1747 Apple Cider Dr Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 10-21690-tnw: "In a Chapter 7 bankruptcy case, Roxanne Talley from Hebron, KY, saw her proceedings start in June 2010 and complete by October 3, 2010, involving asset liquidation."
Roxanne Talley — Kentucky, 10-21690


ᐅ Anthony R Taulbee, Kentucky

Address: 2275 Flicker Dr Apt 135 Hebron, KY 41048-7117

Concise Description of Bankruptcy Case 16-20237-tnw7: "The case of Anthony R Taulbee in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Taulbee — Kentucky, 16-20237


ᐅ Chrysta J Taulbee, Kentucky

Address: 2275 Flicker Dr Apt 135 Hebron, KY 41048-7117

Brief Overview of Bankruptcy Case 16-20237-tnw: "The bankruptcy record of Chrysta J Taulbee from Hebron, KY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Chrysta J Taulbee — Kentucky, 16-20237


ᐅ Harold Douglas Taylor, Kentucky

Address: 1681 Old N Bend Rd Hebron, KY 41048-9139

Brief Overview of Bankruptcy Case 15-21277-tnw: "Harold Douglas Taylor's bankruptcy, initiated in Sep 17, 2015 and concluded by 2015-12-16 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Douglas Taylor — Kentucky, 15-21277


ᐅ Patricia L Taylor, Kentucky

Address: 6375 Taylorsport Dr Hebron, KY 41048-9723

Concise Description of Bankruptcy Case 15-21268-tnw7: "Patricia L Taylor's bankruptcy, initiated in 2015-09-14 and concluded by 12/13/2015 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia L Taylor — Kentucky, 15-21268


ᐅ Diane Lynn Taylor, Kentucky

Address: 1681 Old N Bend Rd Hebron, KY 41048-9139

Bankruptcy Case 15-21277-tnw Overview: "The bankruptcy filing by Diane Lynn Taylor, undertaken in 2015-09-17 in Hebron, KY under Chapter 7, concluded with discharge in 12.16.2015 after liquidating assets."
Diane Lynn Taylor — Kentucky, 15-21277


ᐅ Mark Teremi, Kentucky

Address: 3607 Jonathan Dr Hebron, KY 41048-8208

Bankruptcy Case 15-21769-tnw Overview: "The bankruptcy record of Mark Teremi from Hebron, KY, shows a Chapter 7 case filed in 2015-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-19."
Mark Teremi — Kentucky, 15-21769


ᐅ James L Thomas, Kentucky

Address: 1899 Hart Dr Hebron, KY 41048-9603

Brief Overview of Bankruptcy Case 15-21633-tnw: "The case of James L Thomas in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Thomas — Kentucky, 15-21633


ᐅ John Thomas, Kentucky

Address: 1889 Falcon Crest Cir Hebron, KY 41048

Bankruptcy Case 10-23067-tnw Overview: "In Hebron, KY, John Thomas filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
John Thomas — Kentucky, 10-23067


ᐅ Sue C Thomas, Kentucky

Address: 1899 Hart Dr Hebron, KY 41048-9603

Snapshot of U.S. Bankruptcy Proceeding Case 15-21633-tnw: "Sue C Thomas's Chapter 7 bankruptcy, filed in Hebron, KY in 11/23/2015, led to asset liquidation, with the case closing in 2016-02-21."
Sue C Thomas — Kentucky, 15-21633


ᐅ Marty Thompson, Kentucky

Address: 4019 Country Place Ct Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 10-20696-tnw: "In Hebron, KY, Marty Thompson filed for Chapter 7 bankruptcy in March 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2010."
Marty Thompson — Kentucky, 10-20696


ᐅ Jr John Toon, Kentucky

Address: 2400 Acorn Dr Apt 237 Hebron, KY 41048

Bankruptcy Case 09-23318-wsh Overview: "The case of Jr John Toon in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Toon — Kentucky, 09-23318


ᐅ Lisa Travis, Kentucky

Address: 4509 River Rd Hebron, KY 41048

Bankruptcy Case 11-22460-tnw Overview: "The bankruptcy record of Lisa Travis from Hebron, KY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
Lisa Travis — Kentucky, 11-22460


ᐅ Margie H Troxell, Kentucky

Address: 1865 Delicious Ct Hebron, KY 41048-8279

Bankruptcy Case 14-20283-tnw Overview: "The bankruptcy filing by Margie H Troxell, undertaken in 2014-02-28 in Hebron, KY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Margie H Troxell — Kentucky, 14-20283


ᐅ Marvin E Tucker, Kentucky

Address: 1742 Bingham Cir Hebron, KY 41048-8330

Bankruptcy Case 10-21612-tnw Summary: "Marvin E Tucker, a resident of Hebron, KY, entered a Chapter 13 bankruptcy plan in 06/08/2010, culminating in its successful completion by Jul 29, 2013."
Marvin E Tucker — Kentucky, 10-21612


ᐅ William Umbarger, Kentucky

Address: 1601 Woodfield Ct Hebron, KY 41048

Concise Description of Bankruptcy Case 10-22433-tnw7: "In a Chapter 7 bankruptcy case, William Umbarger from Hebron, KY, saw their proceedings start in September 3, 2010 and complete by 2010-12-20, involving asset liquidation."
William Umbarger — Kentucky, 10-22433


ᐅ William Edward Underwood, Kentucky

Address: 1135 Riverwalk Ct Hebron, KY 41048-7319

Concise Description of Bankruptcy Case 16-20185-tnw7: "William Edward Underwood's bankruptcy, initiated in 2016-02-22 and concluded by 05.22.2016 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Edward Underwood — Kentucky, 16-20185


ᐅ Ria Underwood, Kentucky

Address: 1135 Riverwalk Ct Hebron, KY 41048-7319

Snapshot of U.S. Bankruptcy Proceeding Case 16-20185-tnw: "The case of Ria Underwood in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ria Underwood — Kentucky, 16-20185


ᐅ Rebecca Jeanne Vandamme, Kentucky

Address: 2078 Bridgette Ln Hebron, KY 41048-9101

Brief Overview of Bankruptcy Case 07-20322-tnw: "Chapter 13 bankruptcy for Rebecca Jeanne Vandamme in Hebron, KY began in 2007-03-09, focusing on debt restructuring, concluding with plan fulfillment in 09.25.2012."
Rebecca Jeanne Vandamme — Kentucky, 07-20322


ᐅ Kimberly Sue Smith Voss, Kentucky

Address: 2881 Damascus Rd Hebron, KY 41048

Concise Description of Bankruptcy Case 11-21818-tnw7: "Hebron, KY resident Kimberly Sue Smith Voss's 08/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2011."
Kimberly Sue Smith Voss — Kentucky, 11-21818


ᐅ Melissa J Wallace, Kentucky

Address: 2490 Hilliard Dr Hebron, KY 41048

Bankruptcy Case 11-20879-tnw Summary: "In Hebron, KY, Melissa J Wallace filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Melissa J Wallace — Kentucky, 11-20879


ᐅ Joshua G Walls, Kentucky

Address: 2747 Shamu Dr Hebron, KY 41048-7719

Bankruptcy Case 16-20503-tnw Overview: "Joshua G Walls's Chapter 7 bankruptcy, filed in Hebron, KY in 2016-04-18, led to asset liquidation, with the case closing in 07.17.2016."
Joshua G Walls — Kentucky, 16-20503


ᐅ Rocio Y Walls, Kentucky

Address: 2747 Shamu Dr Hebron, KY 41048-7719

Bankruptcy Case 16-20503-tnw Overview: "In a Chapter 7 bankruptcy case, Rocio Y Walls from Hebron, KY, saw her proceedings start in April 18, 2016 and complete by 2016-07-17, involving asset liquidation."
Rocio Y Walls — Kentucky, 16-20503


ᐅ Michael Paul Walters, Kentucky

Address: 3851 Sugarberry Dr Hebron, KY 41048

Brief Overview of Bankruptcy Case 13-21417-tnw: "The case of Michael Paul Walters in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Paul Walters — Kentucky, 13-21417


ᐅ Jeremy Warner, Kentucky

Address: 2100 Downy Dr Apt 106 Hebron, KY 41048

Concise Description of Bankruptcy Case 10-21178-tnw7: "The case of Jeremy Warner in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Warner — Kentucky, 10-21178


ᐅ Stacey Watkins, Kentucky

Address: PO Box 361 Hebron, KY 41048

Concise Description of Bankruptcy Case 09-22704-wsh7: "Stacey Watkins's bankruptcy, initiated in 10.21.2009 and concluded by 2010-01-25 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Watkins — Kentucky, 09-22704


ᐅ Jr Franklin Richard Weber, Kentucky

Address: 1672 Grandview Dr Hebron, KY 41048

Bankruptcy Case 13-21611-tnw Overview: "In Hebron, KY, Jr Franklin Richard Weber filed for Chapter 7 bankruptcy in September 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2013."
Jr Franklin Richard Weber — Kentucky, 13-21611


ᐅ John David Webster, Kentucky

Address: 1860 Princess Ct Hebron, KY 41048

Bankruptcy Case 11-20799-tnw Overview: "The bankruptcy record of John David Webster from Hebron, KY, shows a Chapter 7 case filed in Mar 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-16."
John David Webster — Kentucky, 11-20799


ᐅ Jeffrey Whitaker, Kentucky

Address: 2235 Flicker Dr Apt 148 Hebron, KY 41048

Concise Description of Bankruptcy Case 10-22003-tnw7: "The bankruptcy filing by Jeffrey Whitaker, undertaken in 2010-07-23 in Hebron, KY under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Jeffrey Whitaker — Kentucky, 10-22003


ᐅ Jasmine A Jayah Latrice Wiley, Kentucky

Address: 1863 Princess Ct Hebron, KY 41048-8115

Bankruptcy Case 16-20387-tnw Overview: "The case of Jasmine A Jayah Latrice Wiley in Hebron, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine A Jayah Latrice Wiley — Kentucky, 16-20387


ᐅ Diamond Maranda Wiley, Kentucky

Address: 1863 Princess Ct Hebron, KY 41048-8115

Bankruptcy Case 16-20387-tnw Overview: "In Hebron, KY, Diamond Maranda Wiley filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2016."
Diamond Maranda Wiley — Kentucky, 16-20387


ᐅ Ted G Willard, Kentucky

Address: 2600 Berwood Ln Hebron, KY 41048-8241

Bankruptcy Case 08-21040-tnw Overview: "Ted G Willard, a resident of Hebron, KY, entered a Chapter 13 bankruptcy plan in 05/27/2008, culminating in its successful completion by 06/26/2013."
Ted G Willard — Kentucky, 08-21040


ᐅ Brandon Wilson, Kentucky

Address: 2793 Ridgefield Dr Hebron, KY 41048

Bankruptcy Case 10-22034-tnw Overview: "Brandon Wilson's bankruptcy, initiated in 2010-07-28 and concluded by November 2010 in Hebron, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Wilson — Kentucky, 10-22034


ᐅ Ii Wayne D Winder, Kentucky

Address: 1914 Emory Ct Hebron, KY 41048

Brief Overview of Bankruptcy Case 12-22211-tnw: "Hebron, KY resident Ii Wayne D Winder's 11.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-02."
Ii Wayne D Winder — Kentucky, 12-22211


ᐅ Nicole Andrea Wodarski, Kentucky

Address: PO Box 36 Hebron, KY 41048

Brief Overview of Bankruptcy Case 11-21608-tnw: "Nicole Andrea Wodarski's Chapter 7 bankruptcy, filed in Hebron, KY in 2011-07-01, led to asset liquidation, with the case closing in October 2011."
Nicole Andrea Wodarski — Kentucky, 11-21608


ᐅ Jr Timothy W Wolfe, Kentucky

Address: 1806 Asbury Way Hebron, KY 41048

Snapshot of U.S. Bankruptcy Proceeding Case 11-20857-tnw: "In a Chapter 7 bankruptcy case, Jr Timothy W Wolfe from Hebron, KY, saw their proceedings start in 04/04/2011 and complete by 07.21.2011, involving asset liquidation."
Jr Timothy W Wolfe — Kentucky, 11-20857


ᐅ Franklin Morris Wright, Kentucky

Address: 970 Merrell Rd Hebron, KY 41048

Concise Description of Bankruptcy Case 12-21024-tnw7: "Franklin Morris Wright's Chapter 7 bankruptcy, filed in Hebron, KY in May 21, 2012, led to asset liquidation, with the case closing in 09/06/2012."
Franklin Morris Wright — Kentucky, 12-21024


ᐅ Christian E Zaloum, Kentucky

Address: 1090 Breckenridge Ln Hebron, KY 41048

Concise Description of Bankruptcy Case 11-21210-tnw7: "In a Chapter 7 bankruptcy case, Christian E Zaloum from Hebron, KY, saw their proceedings start in 05.12.2011 and complete by 2011-08-17, involving asset liquidation."
Christian E Zaloum — Kentucky, 11-21210