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 Janet R Abbott, Kentucky

Address: 715 N Adams St Henderson, KY 42420-2814

Brief Overview of Bankruptcy Case 15-40679-acs: "The bankruptcy filing by Janet R Abbott, undertaken in 2015-08-17 in Henderson, KY under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Janet R Abbott — Kentucky, 15-40679


ᐅ Tonya Deann Abbott, Kentucky

Address: 911 Stapp Dr Apt C Henderson, KY 42420

Concise Description of Bankruptcy Case 11-413437: "In a Chapter 7 bankruptcy case, Tonya Deann Abbott from Henderson, KY, saw her proceedings start in 2011-10-03 and complete by 01.19.2012, involving asset liquidation."
Tonya Deann Abbott — Kentucky, 11-41343


ᐅ William D Abbott, Kentucky

Address: 715 N Adams St Henderson, KY 42420-2814

Brief Overview of Bankruptcy Case 15-40679-acs: "William D Abbott's Chapter 7 bankruptcy, filed in Henderson, KY in 2015-08-17, led to asset liquidation, with the case closing in 11/15/2015."
William D Abbott — Kentucky, 15-40679


ᐅ Lauren Adams, Kentucky

Address: 1200 Young St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-404997: "In Henderson, KY, Lauren Adams filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Lauren Adams — Kentucky, 10-40499


ᐅ Bonnie Alberty, Kentucky

Address: 3064 Elmwood Dr Henderson, KY 42420

Bankruptcy Case 11-40314 Overview: "Bonnie Alberty's bankruptcy, initiated in March 7, 2011 and concluded by 2011-06-23 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Alberty — Kentucky, 11-40314


ᐅ Deborah Albin, Kentucky

Address: 1629 S Main St Apt 256 Henderson, KY 42420

Bankruptcy Case 10-41860 Summary: "The bankruptcy filing by Deborah Albin, undertaken in 11/19/2010 in Henderson, KY under Chapter 7, concluded with discharge in 2011-03-07 after liquidating assets."
Deborah Albin — Kentucky, 10-41860


ᐅ Linda Susanne Albright, Kentucky

Address: 2041 Gregory Dr Henderson, KY 42420-4512

Concise Description of Bankruptcy Case 08-41409-acs7: "In her Chapter 13 bankruptcy case filed in 10.23.2008, Henderson, KY's Linda Susanne Albright agreed to a debt repayment plan, which was successfully completed by 12/27/2013."
Linda Susanne Albright — Kentucky, 08-41409


ᐅ Kelsey A Alexander, Kentucky

Address: 317 13th St Henderson, KY 42420-2740

Bankruptcy Case 14-41151-acs Overview: "In a Chapter 7 bankruptcy case, Kelsey A Alexander from Henderson, KY, saw her proceedings start in Dec 10, 2014 and complete by 03/10/2015, involving asset liquidation."
Kelsey A Alexander — Kentucky, 14-41151


ᐅ Madeleine Patricia Allen, Kentucky

Address: 1020 Saddlebrook Dr Apt L Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41125-acs7: "The bankruptcy record of Madeleine Patricia Allen from Henderson, KY, shows a Chapter 7 case filed in 2013-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Madeleine Patricia Allen — Kentucky, 13-41125


ᐅ Dewayne Eddie Almon, Kentucky

Address: PO Box 1725 Henderson, KY 42419-1725

Concise Description of Bankruptcy Case 2014-40960-acs7: "Henderson, KY resident Dewayne Eddie Almon's Oct 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2015."
Dewayne Eddie Almon — Kentucky, 2014-40960


ᐅ Debra Alvey, Kentucky

Address: 957 Villagebrook Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40067: "The case of Debra Alvey in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Alvey — Kentucky, 10-40067


ᐅ Jerry Wayne Anderson, Kentucky

Address: 319 Dixon St Henderson, KY 42420-3506

Brief Overview of Bankruptcy Case 16-40357-acs: "Jerry Wayne Anderson's bankruptcy, initiated in April 12, 2016 and concluded by 07.11.2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Wayne Anderson — Kentucky, 16-40357


ᐅ Deborah Jean Anderson, Kentucky

Address: 319 Dixon St Henderson, KY 42420-3506

Bankruptcy Case 16-40357-acs Summary: "Henderson, KY resident Deborah Jean Anderson's 2016-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-11."
Deborah Jean Anderson — Kentucky, 16-40357


ᐅ Tamara L Anderson, Kentucky

Address: 2149B Spruce Dr Henderson, KY 42420-2436

Bankruptcy Case 14-41106-acs Overview: "In a Chapter 7 bankruptcy case, Tamara L Anderson from Henderson, KY, saw her proceedings start in November 25, 2014 and complete by Feb 23, 2015, involving asset liquidation."
Tamara L Anderson — Kentucky, 14-41106


ᐅ Reagen Anfield, Kentucky

Address: 115 N Ingram St Henderson, KY 42420

Bankruptcy Case 10-40521 Overview: "Henderson, KY resident Reagen Anfield's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2010."
Reagen Anfield — Kentucky, 10-40521


ᐅ Michael Dewayne Anguish, Kentucky

Address: 15382 Spottsville Bluff City Rd Henderson, KY 42420

Bankruptcy Case 11-40197 Overview: "The bankruptcy filing by Michael Dewayne Anguish, undertaken in 02/15/2011 in Henderson, KY under Chapter 7, concluded with discharge in 06.03.2011 after liquidating assets."
Michael Dewayne Anguish — Kentucky, 11-40197


ᐅ Nancy Ankrom, Kentucky

Address: 1055 Alves Ferry Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40730: "The bankruptcy filing by Nancy Ankrom, undertaken in Apr 26, 2010 in Henderson, KY under Chapter 7, concluded with discharge in 08/12/2010 after liquidating assets."
Nancy Ankrom — Kentucky, 10-40730


ᐅ Sandra Kay Arnett, Kentucky

Address: 1955 Barrett Cir Apt 222 Henderson, KY 42420-2689

Snapshot of U.S. Bankruptcy Proceeding Case 16-40290-acs: "The case of Sandra Kay Arnett in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Kay Arnett — Kentucky, 16-40290


ᐅ James Lewis Arnett, Kentucky

Address: 1955 Barrett Cir Apt 222 Henderson, KY 42420-2689

Bankruptcy Case 16-40290-acs Overview: "Henderson, KY resident James Lewis Arnett's 03/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2016."
James Lewis Arnett — Kentucky, 16-40290


ᐅ Amber Artrip, Kentucky

Address: 799 Lakeview Dr Apt B Henderson, KY 42420

Bankruptcy Case 10-40421 Summary: "The bankruptcy filing by Amber Artrip, undertaken in 2010-03-10 in Henderson, KY under Chapter 7, concluded with discharge in 06/26/2010 after liquidating assets."
Amber Artrip — Kentucky, 10-40421


ᐅ Matthew Williams Ashby, Kentucky

Address: 893 Claymark Way Apt 104 Henderson, KY 42420-2473

Bankruptcy Case 15-40396-acs Summary: "The bankruptcy record of Matthew Williams Ashby from Henderson, KY, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2015."
Matthew Williams Ashby — Kentucky, 15-40396


ᐅ Susan Gail Ashby, Kentucky

Address: 8828 Martin Martin Rd Henderson, KY 42420

Bankruptcy Case 11-40850 Overview: "Susan Gail Ashby's bankruptcy, initiated in Jun 20, 2011 and concluded by 2011-10-06 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Gail Ashby — Kentucky, 11-40850


ᐅ Donald Ashby, Kentucky

Address: 606 Spring Garden Rd # A Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40853: "In a Chapter 7 bankruptcy case, Donald Ashby from Henderson, KY, saw their proceedings start in 2010-05-17 and complete by 2010-09-02, involving asset liquidation."
Donald Ashby — Kentucky, 10-40853


ᐅ Jacob L Ashby, Kentucky

Address: 1560 March Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 12-400387: "The case of Jacob L Ashby in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob L Ashby — Kentucky, 12-40038


ᐅ James Ray Asher, Kentucky

Address: 2310 Adams Ln Lot 90 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40430: "The bankruptcy filing by James Ray Asher, undertaken in March 2012 in Henderson, KY under Chapter 7, concluded with discharge in 07/09/2012 after liquidating assets."
James Ray Asher — Kentucky, 12-40430


ᐅ Miguel Atencio, Kentucky

Address: 813 S Main St Apt 5 Henderson, KY 42420

Bankruptcy Case 12-40604 Summary: "The bankruptcy filing by Miguel Atencio, undertaken in 04/30/2012 in Henderson, KY under Chapter 7, concluded with discharge in August 16, 2012 after liquidating assets."
Miguel Atencio — Kentucky, 12-40604


ᐅ Sarah Atherton, Kentucky

Address: 966 Millcreek Dr Henderson, KY 42420

Bankruptcy Case 10-41300 Summary: "The bankruptcy filing by Sarah Atherton, undertaken in 08.09.2010 in Henderson, KY under Chapter 7, concluded with discharge in November 25, 2010 after liquidating assets."
Sarah Atherton — Kentucky, 10-41300


ᐅ Eric Stephen Austin, Kentucky

Address: 1802 Cold Springs Ct Apt A Henderson, KY 42420-5060

Bankruptcy Case 2014-40693-acs Overview: "The bankruptcy record of Eric Stephen Austin from Henderson, KY, shows a Chapter 7 case filed in Jul 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-07."
Eric Stephen Austin — Kentucky, 2014-40693


ᐅ Kyle Austin, Kentucky

Address: 1525 Young St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41705: "In Henderson, KY, Kyle Austin filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Kyle Austin — Kentucky, 10-41705


ᐅ Paul Thomas Austin, Kentucky

Address: 980 Oakcrest Dr Henderson, KY 42420-5317

Bankruptcy Case 2014-40970-acs Summary: "In a Chapter 7 bankruptcy case, Paul Thomas Austin from Henderson, KY, saw their proceedings start in October 14, 2014 and complete by Jan 12, 2015, involving asset liquidation."
Paul Thomas Austin — Kentucky, 2014-40970


ᐅ Jesse Allen Ayers, Kentucky

Address: 510 Watson Ln Lot 15 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-41085-acs: "Henderson, KY resident Jesse Allen Ayers's 2013-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-12."
Jesse Allen Ayers — Kentucky, 13-41085


ᐅ Danny W Back, Kentucky

Address: 2441 Cobblestone Dr Henderson, KY 42420-2597

Brief Overview of Bankruptcy Case 07-40548: "Danny W Back's Henderson, KY bankruptcy under Chapter 13 in 05.30.2007 led to a structured repayment plan, successfully discharged in 07.31.2012."
Danny W Back — Kentucky, 07-40548


ᐅ Darrell Ray Back, Kentucky

Address: 604 Plum St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-400117: "Darrell Ray Back's bankruptcy, initiated in 01.04.2013 and concluded by April 10, 2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Ray Back — Kentucky, 13-40011


ᐅ Michael Paul Bailey, Kentucky

Address: 512 N Elm St Henderson, KY 42420-2934

Bankruptcy Case 15-40274-acs Summary: "The bankruptcy record of Michael Paul Bailey from Henderson, KY, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2015."
Michael Paul Bailey — Kentucky, 15-40274


ᐅ William Christopher Baker, Kentucky

Address: 1319 Cumnock St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40832-acs7: "In a Chapter 7 bankruptcy case, William Christopher Baker from Henderson, KY, saw their proceedings start in July 30, 2013 and complete by 2013-11-03, involving asset liquidation."
William Christopher Baker — Kentucky, 13-40832


ᐅ Ray Baker, Kentucky

Address: 2010 Magnolia Ave Henderson, KY 42420-3352

Snapshot of U.S. Bankruptcy Proceeding Case 15-40791-acs: "In Henderson, KY, Ray Baker filed for Chapter 7 bankruptcy in 2015-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2015."
Ray Baker — Kentucky, 15-40791


ᐅ Patricia Elizabeth Baker, Kentucky

Address: 2010 Magnolia Ave Henderson, KY 42420-3352

Bankruptcy Case 15-40791-acs Summary: "Patricia Elizabeth Baker's Chapter 7 bankruptcy, filed in Henderson, KY in September 17, 2015, led to asset liquidation, with the case closing in 12/16/2015."
Patricia Elizabeth Baker — Kentucky, 15-40791


ᐅ Thomas Baker, Kentucky

Address: 1309 Clay St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41753: "Thomas Baker's Chapter 7 bankruptcy, filed in Henderson, KY in October 29, 2010, led to asset liquidation, with the case closing in 02/01/2011."
Thomas Baker — Kentucky, 10-41753


ᐅ George R Baldwin, Kentucky

Address: 426 10th St Henderson, KY 42420-2846

Bankruptcy Case 15-40438-acs Summary: "The bankruptcy record of George R Baldwin from Henderson, KY, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
George R Baldwin — Kentucky, 15-40438


ᐅ Billy Balke, Kentucky

Address: 20 Lett Ct Henderson, KY 42420

Concise Description of Bankruptcy Case 10-408447: "Henderson, KY resident Billy Balke's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2010."
Billy Balke — Kentucky, 10-40844


ᐅ Victoria Ballou, Kentucky

Address: 1111 Wedgewood Ln Henderson, KY 42420

Bankruptcy Case 10-40617 Overview: "Victoria Ballou's Chapter 7 bankruptcy, filed in Henderson, KY in 04.05.2010, led to asset liquidation, with the case closing in 07/22/2010."
Victoria Ballou — Kentucky, 10-40617


ᐅ Betty Jo Banks, Kentucky

Address: 1518 Obyrne St Henderson, KY 42420

Bankruptcy Case 11-40529 Summary: "In Henderson, KY, Betty Jo Banks filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2011."
Betty Jo Banks — Kentucky, 11-40529


ᐅ Larry R Bowling, Kentucky

Address: 212 Shenandoah Pl Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40863: "Henderson, KY resident Larry R Bowling's 06/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Larry R Bowling — Kentucky, 11-40863


ᐅ Dama Marie Bowling, Kentucky

Address: 213 Springwood Dr Henderson, KY 42420-2342

Bankruptcy Case 07-40341 Overview: "Dama Marie Bowling's Chapter 13 bankruptcy in Henderson, KY started in 2007-04-05. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2012."
Dama Marie Bowling — Kentucky, 07-40341


ᐅ Alvin Jenkins Boyer, Kentucky

Address: 423 12th St Henderson, KY 42420

Bankruptcy Case 11-40533 Summary: "The bankruptcy filing by Alvin Jenkins Boyer, undertaken in 04/13/2011 in Henderson, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Alvin Jenkins Boyer — Kentucky, 11-40533


ᐅ Jennifer L Bradburn, Kentucky

Address: 1139 Clay St Henderson, KY 42420-4134

Brief Overview of Bankruptcy Case 15-40342-acs: "Jennifer L Bradburn's bankruptcy, initiated in 2015-04-17 and concluded by July 2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Bradburn — Kentucky, 15-40342


ᐅ William C Bradburn, Kentucky

Address: 1139 Clay St Henderson, KY 42420-4134

Bankruptcy Case 15-40342-acs Overview: "The case of William C Bradburn in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Bradburn — Kentucky, 15-40342


ᐅ Lisa M Brady, Kentucky

Address: 807 5th St Henderson, KY 42420

Bankruptcy Case 13-40707-acs Overview: "Henderson, KY resident Lisa M Brady's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2013."
Lisa M Brady — Kentucky, 13-40707


ᐅ Elizabeth A Branson, Kentucky

Address: 1207 Helm St Henderson, KY 42420-3710

Bankruptcy Case 15-40281-acs Overview: "The bankruptcy filing by Elizabeth A Branson, undertaken in 04/01/2015 in Henderson, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Elizabeth A Branson — Kentucky, 15-40281


ᐅ Davy Lee Brantley, Kentucky

Address: 901 N Elm St Apt 2 Henderson, KY 42420

Concise Description of Bankruptcy Case 11-402507: "Davy Lee Brantley's bankruptcy, initiated in February 2011 and concluded by 2011-06-12 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davy Lee Brantley — Kentucky, 11-40250


ᐅ Jenna Elizabeth Breamer, Kentucky

Address: 925 Sand Ln Apt 105 Henderson, KY 42420-4456

Bankruptcy Case 2014-40534-acs Overview: "The bankruptcy filing by Jenna Elizabeth Breamer, undertaken in 2014-05-19 in Henderson, KY under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Jenna Elizabeth Breamer — Kentucky, 2014-40534


ᐅ Bradley Wayne Brewer, Kentucky

Address: 9517 State Route 136 E Henderson, KY 42420-9502

Bankruptcy Case 16-40148-acs Summary: "The bankruptcy filing by Bradley Wayne Brewer, undertaken in 02/24/2016 in Henderson, KY under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Bradley Wayne Brewer — Kentucky, 16-40148


ᐅ Terence Gerrard Brewster, Kentucky

Address: 717 Clay St Henderson, KY 42420

Bankruptcy Case 13-40519-acs Overview: "Terence Gerrard Brewster's Chapter 7 bankruptcy, filed in Henderson, KY in April 2013, led to asset liquidation, with the case closing in August 2013."
Terence Gerrard Brewster — Kentucky, 13-40519


ᐅ Joshua J Bridgeman, Kentucky

Address: 124 Riverview Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41119: "Henderson, KY resident Joshua J Bridgeman's August 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-04."
Joshua J Bridgeman — Kentucky, 11-41119


ᐅ Ii William L Brinkley, Kentucky

Address: 946 Larkspur Ct Henderson, KY 42420

Bankruptcy Case 11-40210 Overview: "In Henderson, KY, Ii William L Brinkley filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-05."
Ii William L Brinkley — Kentucky, 11-40210


ᐅ Cecil Bristow, Kentucky

Address: 717 Breckinridge Dr Henderson, KY 42420

Bankruptcy Case 10-41019 Overview: "The bankruptcy filing by Cecil Bristow, undertaken in 06.16.2010 in Henderson, KY under Chapter 7, concluded with discharge in Oct 2, 2010 after liquidating assets."
Cecil Bristow — Kentucky, 10-41019


ᐅ Martha Rhea Bristow, Kentucky

Address: 708 Breckinridge Dr Henderson, KY 42420

Bankruptcy Case 11-41088 Overview: "The bankruptcy filing by Martha Rhea Bristow, undertaken in August 2011 in Henderson, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Martha Rhea Bristow — Kentucky, 11-41088


ᐅ Dennis D Britt, Kentucky

Address: 306 Walnut Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40720-acs7: "Dennis D Britt's Chapter 7 bankruptcy, filed in Henderson, KY in 06.25.2013, led to asset liquidation, with the case closing in Sep 29, 2013."
Dennis D Britt — Kentucky, 13-40720


ᐅ Joseph S Brocato, Kentucky

Address: 304 Rudy Ave Henderson, KY 42420-3918

Concise Description of Bankruptcy Case 14-41038-acs7: "The bankruptcy record of Joseph S Brocato from Henderson, KY, shows a Chapter 7 case filed in 2014-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-01."
Joseph S Brocato — Kentucky, 14-41038


ᐅ Kelly T Brocato, Kentucky

Address: 304 Rudy Ave Henderson, KY 42420-3918

Brief Overview of Bankruptcy Case 14-41038-acs: "In Henderson, KY, Kelly T Brocato filed for Chapter 7 bankruptcy in Nov 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2015."
Kelly T Brocato — Kentucky, 14-41038


ᐅ Sabrina Brockett, Kentucky

Address: 1002 Mill St Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41737: "The bankruptcy filing by Sabrina Brockett, undertaken in Oct 30, 2009 in Henderson, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Sabrina Brockett — Kentucky, 09-41737


ᐅ Angela L Brooks, Kentucky

Address: 813 S Main St Apt 2 Henderson, KY 42420

Bankruptcy Case 13-40105 Overview: "The bankruptcy filing by Angela L Brooks, undertaken in February 2013 in Henderson, KY under Chapter 7, concluded with discharge in 05.15.2013 after liquidating assets."
Angela L Brooks — Kentucky, 13-40105


ᐅ Jeremy R Brown, Kentucky

Address: 629 E Harding Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41331-acs: "The case of Jeremy R Brown in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy R Brown — Kentucky, 13-41331


ᐅ Tiffany Michelle Brown, Kentucky

Address: 2890 US Highway 60 E Apt 31 Henderson, KY 42420

Concise Description of Bankruptcy Case 12-405727: "Henderson, KY resident Tiffany Michelle Brown's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Tiffany Michelle Brown — Kentucky, 12-40572


ᐅ Gregory Brown, Kentucky

Address: 607 Taylor Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41719: "In Henderson, KY, Gregory Brown filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Gregory Brown — Kentucky, 09-41719


ᐅ Cecil Clement Brown, Kentucky

Address: 4039 Denise Dr Henderson, KY 42420-9267

Bankruptcy Case 2014-40379-acs Summary: "Cecil Clement Brown's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-04-04, led to asset liquidation, with the case closing in 07.03.2014."
Cecil Clement Brown — Kentucky, 2014-40379


ᐅ Jr William S Brown, Kentucky

Address: 1405 Young St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41594: "Henderson, KY resident Jr William S Brown's 10/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2010."
Jr William S Brown — Kentucky, 09-41594


ᐅ Kimberly Janell Brown, Kentucky

Address: 3225 Culpepper Ct Henderson, KY 42420

Concise Description of Bankruptcy Case 11-405847: "Kimberly Janell Brown's bankruptcy, initiated in 2011-04-22 and concluded by 08.08.2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Janell Brown — Kentucky, 11-40584


ᐅ Kimberly Michelle Brown, Kentucky

Address: 221 Mark Dr Apt A Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40224: "In a Chapter 7 bankruptcy case, Kimberly Michelle Brown from Henderson, KY, saw her proceedings start in 03.01.2013 and complete by 2013-06-05, involving asset liquidation."
Kimberly Michelle Brown — Kentucky, 13-40224


ᐅ Daniel Brown, Kentucky

Address: 2240 S Green St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-415037: "In a Chapter 7 bankruptcy case, Daniel Brown from Henderson, KY, saw his proceedings start in 09.15.2010 and complete by 01/01/2011, involving asset liquidation."
Daniel Brown — Kentucky, 10-41503


ᐅ Ricky Alan Brown, Kentucky

Address: 3115 Green River Rd Henderson, KY 42420

Bankruptcy Case 13-40529-acs Summary: "In a Chapter 7 bankruptcy case, Ricky Alan Brown from Henderson, KY, saw his proceedings start in 04.30.2013 and complete by 2013-08-04, involving asset liquidation."
Ricky Alan Brown — Kentucky, 13-40529


ᐅ Mary Bruce, Kentucky

Address: 32 Burdette St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41275: "The case of Mary Bruce in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Bruce — Kentucky, 10-41275


ᐅ Jeffery Steven Bryan, Kentucky

Address: 14 E Grant St Henderson, KY 42420

Bankruptcy Case 12-40338 Overview: "Jeffery Steven Bryan's bankruptcy, initiated in March 7, 2012 and concluded by June 23, 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Steven Bryan — Kentucky, 12-40338


ᐅ Glenn P Bryant, Kentucky

Address: 424 Southside Dr Henderson, KY 42420-3846

Bankruptcy Case 15-40436-acs Overview: "The bankruptcy record of Glenn P Bryant from Henderson, KY, shows a Chapter 7 case filed in 05/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Glenn P Bryant — Kentucky, 15-40436


ᐅ David Shane Bryant, Kentucky

Address: 13876 State Route 1078 S Henderson, KY 42420

Concise Description of Bankruptcy Case 11-401307: "The case of David Shane Bryant in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Shane Bryant — Kentucky, 11-40130


ᐅ Susan R Bryant, Kentucky

Address: 424 Southside Dr Henderson, KY 42420-3846

Concise Description of Bankruptcy Case 15-40436-acs7: "The bankruptcy filing by Susan R Bryant, undertaken in 05/21/2015 in Henderson, KY under Chapter 7, concluded with discharge in August 19, 2015 after liquidating assets."
Susan R Bryant — Kentucky, 15-40436


ᐅ Bruce E Buchanan, Kentucky

Address: 944 Frontier Dr Henderson, KY 42420-2269

Bankruptcy Case 2014-40963-acs Summary: "Bruce E Buchanan's bankruptcy, initiated in 2014-10-09 and concluded by 01/07/2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce E Buchanan — Kentucky, 2014-40963


ᐅ Trayce R Buchanan, Kentucky

Address: 2202 US Highway 41 N Ste E Henderson, KY 42420-2399

Bankruptcy Case 14-40963-acs Overview: "The case of Trayce R Buchanan in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trayce R Buchanan — Kentucky, 14-40963


ᐅ Kenneth Buchanan, Kentucky

Address: 1617 Church St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-415587: "The case of Kenneth Buchanan in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Buchanan — Kentucky, 11-41558


ᐅ Jason Eric Buchanan, Kentucky

Address: 3 Willow Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 11-413387: "The case of Jason Eric Buchanan in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Eric Buchanan — Kentucky, 11-41338


ᐅ Andrew Buchanan, Kentucky

Address: 1726 Meadow Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 10-415817: "The bankruptcy record of Andrew Buchanan from Henderson, KY, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2011."
Andrew Buchanan — Kentucky, 10-41581


ᐅ Billy Frank Buchanan, Kentucky

Address: 1209 Helm St Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40084: "In a Chapter 7 bankruptcy case, Billy Frank Buchanan from Henderson, KY, saw their proceedings start in 2013-01-31 and complete by 05/07/2013, involving asset liquidation."
Billy Frank Buchanan — Kentucky, 13-40084


ᐅ Mary Elizabeth Bugg, Kentucky

Address: 2726 Flintlock Dr Henderson, KY 42420-2221

Bankruptcy Case 2014-40337-acs Overview: "The case of Mary Elizabeth Bugg in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Bugg — Kentucky, 2014-40337


ᐅ Jason D Bunch, Kentucky

Address: 2177 E Elm St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40384-acs: "Jason D Bunch's Chapter 7 bankruptcy, filed in Henderson, KY in April 2013, led to asset liquidation, with the case closing in July 2013."
Jason D Bunch — Kentucky, 13-40384


ᐅ Nora L Bunyard, Kentucky

Address: 501 Powell St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40628-acs7: "Nora L Bunyard's Chapter 7 bankruptcy, filed in Henderson, KY in May 2013, led to asset liquidation, with the case closing in Sep 3, 2013."
Nora L Bunyard — Kentucky, 13-40628


ᐅ Sr James Smith Bunyard, Kentucky

Address: 2232 Sutton Dr Henderson, KY 42420

Bankruptcy Case 11-40384 Overview: "Henderson, KY resident Sr James Smith Bunyard's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Sr James Smith Bunyard — Kentucky, 11-40384


ᐅ Duane William Burgess, Kentucky

Address: 130 S Elm St Apt 2 Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40954: "Duane William Burgess's Chapter 7 bankruptcy, filed in Henderson, KY in 2011-07-12, led to asset liquidation, with the case closing in 2011-10-28."
Duane William Burgess — Kentucky, 11-40954


ᐅ Nathan Burke, Kentucky

Address: 533 Center St Henderson, KY 42420

Bankruptcy Case 10-40580 Overview: "The bankruptcy record of Nathan Burke from Henderson, KY, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-16."
Nathan Burke — Kentucky, 10-40580


ᐅ Lori Burke, Kentucky

Address: 128 N Alves St Henderson, KY 42420

Bankruptcy Case 10-40698 Overview: "Lori Burke's Chapter 7 bankruptcy, filed in Henderson, KY in Apr 21, 2010, led to asset liquidation, with the case closing in 2010-08-07."
Lori Burke — Kentucky, 10-40698


ᐅ Nathanael J Burkhart, Kentucky

Address: 732 Powell St Henderson, KY 42420

Bankruptcy Case 13-40953-acs Summary: "Henderson, KY resident Nathanael J Burkhart's 08.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Nathanael J Burkhart — Kentucky, 13-40953


ᐅ Hilda F Burkins, Kentucky

Address: 221 Jackson St Henderson, KY 42420-3977

Snapshot of U.S. Bankruptcy Proceeding Case 16-40150-acs: "The bankruptcy record of Hilda F Burkins from Henderson, KY, shows a Chapter 7 case filed in 2016-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2016."
Hilda F Burkins — Kentucky, 16-40150


ᐅ Warren E Burkins, Kentucky

Address: 221 Jackson St Henderson, KY 42420-3977

Concise Description of Bankruptcy Case 16-40150-acs7: "The case of Warren E Burkins in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren E Burkins — Kentucky, 16-40150


ᐅ Becky Sue Burlingame, Kentucky

Address: 938 Trail Dr Henderson, KY 42420-2246

Bankruptcy Case 15-40182-acs Overview: "In a Chapter 7 bankruptcy case, Becky Sue Burlingame from Henderson, KY, saw her proceedings start in March 5, 2015 and complete by 2015-06-03, involving asset liquidation."
Becky Sue Burlingame — Kentucky, 15-40182


ᐅ Warren Melvin Burlingame, Kentucky

Address: 938 Trail Dr Henderson, KY 42420-2246

Snapshot of U.S. Bankruptcy Proceeding Case 15-40182-acs: "Henderson, KY resident Warren Melvin Burlingame's 03.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2015."
Warren Melvin Burlingame — Kentucky, 15-40182


ᐅ Eddie Eugene Burnette, Kentucky

Address: 304 S Ingram St Henderson, KY 42420-3665

Bankruptcy Case 2014-40822-acs Overview: "In a Chapter 7 bankruptcy case, Eddie Eugene Burnette from Henderson, KY, saw their proceedings start in 2014-08-22 and complete by 11.20.2014, involving asset liquidation."
Eddie Eugene Burnette — Kentucky, 2014-40822


ᐅ Kimberly Dawn Burnette, Kentucky

Address: 304 S Ingram St Henderson, KY 42420-3665

Bankruptcy Case 14-40822-acs Summary: "Kimberly Dawn Burnette's bankruptcy, initiated in 2014-08-22 and concluded by 2014-11-20 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Dawn Burnette — Kentucky, 14-40822


ᐅ John Lewis Burney, Kentucky

Address: 2479 Green River Rd Apt D Henderson, KY 42420-5176

Bankruptcy Case 14-40567-acs Summary: "John Lewis Burney's bankruptcy, initiated in 2014-05-27 and concluded by August 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lewis Burney — Kentucky, 14-40567


ᐅ Kelly Mccallister Burns, Kentucky

Address: 631 Barrett Blvd Apt V Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40611: "Kelly Mccallister Burns's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-16 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Mccallister Burns — Kentucky, 12-40611


ᐅ Anthony Ray Burris, Kentucky

Address: 1093 Alves Ferry Rd Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41249: "In a Chapter 7 bankruptcy case, Anthony Ray Burris from Henderson, KY, saw their proceedings start in 09/14/2011 and complete by 12.31.2011, involving asset liquidation."
Anthony Ray Burris — Kentucky, 11-41249


ᐅ Lisa Faye Marie Bush, Kentucky

Address: 3896 Ridgelane Dr Henderson, KY 42420-9788

Concise Description of Bankruptcy Case 15-40268-acs7: "The bankruptcy filing by Lisa Faye Marie Bush, undertaken in March 2015 in Henderson, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Lisa Faye Marie Bush — Kentucky, 15-40268