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 James Dorval Schinault, Kentucky

Address: 8814 Birk City Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 12-407707: "The bankruptcy filing by James Dorval Schinault, undertaken in Jun 7, 2012 in Henderson, KY under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
James Dorval Schinault — Kentucky, 12-40770


ᐅ Melissa Ann Schmitt, Kentucky

Address: 708 Arbor Dr Apt 404 Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40902-acs7: "Henderson, KY resident Melissa Ann Schmitt's Aug 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2013."
Melissa Ann Schmitt — Kentucky, 13-40902


ᐅ Richmond Tracey Lynn Schnarr, Kentucky

Address: 306 Ragan Ave Henderson, KY 42420

Concise Description of Bankruptcy Case 11-406517: "Henderson, KY resident Richmond Tracey Lynn Schnarr's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2011."
Richmond Tracey Lynn Schnarr — Kentucky, 11-40651


ᐅ John David Schu, Kentucky

Address: 2392 Dundonnell Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41322: "The case of John David Schu in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John David Schu — Kentucky, 11-41322


ᐅ Johnathon M Schu, Kentucky

Address: 1910 Sutton Dr Henderson, KY 42420-4578

Concise Description of Bankruptcy Case 2014-40823-acs7: "The bankruptcy filing by Johnathon M Schu, undertaken in August 23, 2014 in Henderson, KY under Chapter 7, concluded with discharge in 11/21/2014 after liquidating assets."
Johnathon M Schu — Kentucky, 2014-40823


ᐅ Daniel Layne Schwartz, Kentucky

Address: 609 Kimsey Ln Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40997: "Daniel Layne Schwartz's bankruptcy, initiated in Aug 9, 2012 and concluded by 2012-11-25 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Layne Schwartz — Kentucky, 12-40997


ᐅ Joseph Guy Scott, Kentucky

Address: 925 Kingsway Ct # A Henderson, KY 42420-4440

Concise Description of Bankruptcy Case 15-40727-acs7: "In Henderson, KY, Joseph Guy Scott filed for Chapter 7 bankruptcy in 2015-08-28. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2015."
Joseph Guy Scott — Kentucky, 15-40727


ᐅ Stephanie Grace Scott, Kentucky

Address: 925 Kingsway Ct # A Henderson, KY 42420-4440

Brief Overview of Bankruptcy Case 15-40727-acs: "The case of Stephanie Grace Scott in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Grace Scott — Kentucky, 15-40727


ᐅ Daniel Ray Scott, Kentucky

Address: 20 Spring Garden Rd Henderson, KY 42420-4791

Snapshot of U.S. Bankruptcy Proceeding Case 15-40590-acs: "In a Chapter 7 bankruptcy case, Daniel Ray Scott from Henderson, KY, saw his proceedings start in 2015-07-13 and complete by 10/11/2015, involving asset liquidation."
Daniel Ray Scott — Kentucky, 15-40590


ᐅ Clarence Ray Scott, Kentucky

Address: 4232 Bishop Ln Henderson, KY 42420

Bankruptcy Case 11-40590 Summary: "The case of Clarence Ray Scott in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Ray Scott — Kentucky, 11-40590


ᐅ Chadwick Sellars, Kentucky

Address: 913 Homestead Trl Henderson, KY 42420

Bankruptcy Case 12-40599 Summary: "In Henderson, KY, Chadwick Sellars filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2012."
Chadwick Sellars — Kentucky, 12-40599


ᐅ Randall Shanks, Kentucky

Address: PO Box 1512 Henderson, KY 42419

Bankruptcy Case 09-41799 Summary: "In Henderson, KY, Randall Shanks filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Randall Shanks — Kentucky, 09-41799


ᐅ Eric Wayne Sharp, Kentucky

Address: 922 Frontier Dr Henderson, KY 42420-2269

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40889-acs: "In Henderson, KY, Eric Wayne Sharp filed for Chapter 7 bankruptcy in 09.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
Eric Wayne Sharp — Kentucky, 2014-40889


ᐅ Larry Sheets, Kentucky

Address: PO Box 1721 Henderson, KY 42419

Bankruptcy Case 09-41692 Overview: "The bankruptcy record of Larry Sheets from Henderson, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Larry Sheets — Kentucky, 09-41692


ᐅ James Brian Shelton, Kentucky

Address: 1527 Oak St Henderson, KY 42420

Bankruptcy Case 11-40483 Overview: "Henderson, KY resident James Brian Shelton's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
James Brian Shelton — Kentucky, 11-40483


ᐅ Frank Allen Shelton, Kentucky

Address: 1898 S Green St Lot C Henderson, KY 42420

Bankruptcy Case 11-41557 Summary: "The case of Frank Allen Shelton in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Allen Shelton — Kentucky, 11-41557


ᐅ Marcus Wayne Shelton, Kentucky

Address: 2319 Johnson Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40331: "The bankruptcy filing by Marcus Wayne Shelton, undertaken in 2013-03-22 in Henderson, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Marcus Wayne Shelton — Kentucky, 13-40331


ᐅ Kevin D Shields, Kentucky

Address: 731 Cherokee Rd Henderson, KY 42420-2401

Brief Overview of Bankruptcy Case 15-40717-acs: "The bankruptcy filing by Kevin D Shields, undertaken in 08/27/2015 in Henderson, KY under Chapter 7, concluded with discharge in 2015-11-25 after liquidating assets."
Kevin D Shields — Kentucky, 15-40717


ᐅ Bobby Allen Shields, Kentucky

Address: 2820 Sunset Ln Lot 42 Henderson, KY 42420-2086

Snapshot of U.S. Bankruptcy Proceeding Case 15-41040-acs: "Bobby Allen Shields's Chapter 7 bankruptcy, filed in Henderson, KY in December 2015, led to asset liquidation, with the case closing in 2016-03-06."
Bobby Allen Shields — Kentucky, 15-41040


ᐅ Joseph Chanse Shimek, Kentucky

Address: 12489 State Route 136 E Henderson, KY 42420-8846

Concise Description of Bankruptcy Case 2014-40351-acs7: "Henderson, KY resident Joseph Chanse Shimek's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2014."
Joseph Chanse Shimek — Kentucky, 2014-40351


ᐅ Dennis Clark Shinault, Kentucky

Address: 2802 Smith Staples Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 11-414307: "The bankruptcy record of Dennis Clark Shinault from Henderson, KY, shows a Chapter 7 case filed in 10/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2012."
Dennis Clark Shinault — Kentucky, 11-41430


ᐅ Powell Linda Jean Shipley, Kentucky

Address: 711 Lieber St Henderson, KY 42420-4255

Bankruptcy Case 15-41091-acs Overview: "In a Chapter 7 bankruptcy case, Powell Linda Jean Shipley from Henderson, KY, saw her proceedings start in 12.31.2015 and complete by March 30, 2016, involving asset liquidation."
Powell Linda Jean Shipley — Kentucky, 15-41091


ᐅ Matthew Lawrence Shofner, Kentucky

Address: 500 Fair St Apt 114 Henderson, KY 42420-4085

Snapshot of U.S. Bankruptcy Proceeding Case 16-40351-acs: "The bankruptcy filing by Matthew Lawrence Shofner, undertaken in April 2016 in Henderson, KY under Chapter 7, concluded with discharge in Jul 10, 2016 after liquidating assets."
Matthew Lawrence Shofner — Kentucky, 16-40351


ᐅ Stephen D Shultz, Kentucky

Address: PO Box 205 Henderson, KY 42419-0205

Brief Overview of Bankruptcy Case 07-41336: "Stephen D Shultz, a resident of Henderson, KY, entered a Chapter 13 bankruptcy plan in 12/04/2007, culminating in its successful completion by 2013-03-28."
Stephen D Shultz — Kentucky, 07-41336


ᐅ Ellis Sibley, Kentucky

Address: 826 Washington St Henderson, KY 42420

Bankruptcy Case 10-42011 Summary: "Ellis Sibley's Chapter 7 bankruptcy, filed in Henderson, KY in Dec 23, 2010, led to asset liquidation, with the case closing in April 10, 2011."
Ellis Sibley — Kentucky, 10-42011


ᐅ David Wesley Siewert, Kentucky

Address: 1915 Powell St Henderson, KY 42420-3323

Snapshot of U.S. Bankruptcy Proceeding Case 14-40195-acs: "The case of David Wesley Siewert in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wesley Siewert — Kentucky, 14-40195


ᐅ Rebecca N Simpson, Kentucky

Address: 936 Pebble Creek Dr Apt B Henderson, KY 42420-8706

Brief Overview of Bankruptcy Case 16-40002-acs: "In Henderson, KY, Rebecca N Simpson filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-04."
Rebecca N Simpson — Kentucky, 16-40002


ᐅ Brian K Simpson, Kentucky

Address: 12596 Airline Rd Henderson, KY 42420-9555

Bankruptcy Case 15-40279-acs Summary: "In Henderson, KY, Brian K Simpson filed for Chapter 7 bankruptcy in April 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-30."
Brian K Simpson — Kentucky, 15-40279


ᐅ Amy E Simpson, Kentucky

Address: 12596 Airline Rd Henderson, KY 42420-9555

Brief Overview of Bankruptcy Case 15-40279-acs: "In a Chapter 7 bankruptcy case, Amy E Simpson from Henderson, KY, saw her proceedings start in 2015-04-01 and complete by June 2015, involving asset liquidation."
Amy E Simpson — Kentucky, 15-40279


ᐅ Edmond Sinani, Kentucky

Address: 1100 Chambers Pl Henderson, KY 42420-6044

Concise Description of Bankruptcy Case 14-40071-acs7: "Edmond Sinani's bankruptcy, initiated in Jan 30, 2014 and concluded by Apr 30, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond Sinani — Kentucky, 14-40071


ᐅ Kelly Sisk, Kentucky

Address: 879 Kingsway Ct Apt C Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40559: "The bankruptcy filing by Kelly Sisk, undertaken in 2010-03-29 in Henderson, KY under Chapter 7, concluded with discharge in July 15, 2010 after liquidating assets."
Kelly Sisk — Kentucky, 10-40559


ᐅ Steven L Skaggs, Kentucky

Address: 2870 US Highway 60 E Apt 12 Henderson, KY 42420-6036

Snapshot of U.S. Bankruptcy Proceeding Case 15-40025-acs: "Steven L Skaggs's bankruptcy, initiated in January 2015 and concluded by 2015-04-15 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven L Skaggs — Kentucky, 15-40025


ᐅ Steven L Skaggs, Kentucky

Address: 324 N Ingram St Henderson, KY 42420-3026

Bankruptcy Case 15-40669-acs Summary: "In Henderson, KY, Steven L Skaggs filed for Chapter 7 bankruptcy in 2015-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
Steven L Skaggs — Kentucky, 15-40669


ᐅ William Clay Skaggs, Kentucky

Address: 10013 US Highway 41 S Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41374: "Henderson, KY resident William Clay Skaggs's 2011-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-27."
William Clay Skaggs — Kentucky, 11-41374


ᐅ Joseph Skaggs, Kentucky

Address: 771 Lakeview Dr Apt 10D Henderson, KY 42420

Bankruptcy Case 10-41328 Overview: "The bankruptcy record of Joseph Skaggs from Henderson, KY, shows a Chapter 7 case filed in 2010-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Joseph Skaggs — Kentucky, 10-41328


ᐅ Kenneth D Skaggs, Kentucky

Address: 2820 Sunset Ln Lot 81 Henderson, KY 42420-5707

Bankruptcy Case 2014-40795-acs Overview: "The bankruptcy record of Kenneth D Skaggs from Henderson, KY, shows a Chapter 7 case filed in 08.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2014."
Kenneth D Skaggs — Kentucky, 2014-40795


ᐅ Linda F Skaggs, Kentucky

Address: 2820 Sunset Ln Lot 81 Henderson, KY 42420-5707

Brief Overview of Bankruptcy Case 14-40795-acs: "The bankruptcy record of Linda F Skaggs from Henderson, KY, shows a Chapter 7 case filed in 2014-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-13."
Linda F Skaggs — Kentucky, 14-40795


ᐅ Chelsea Skaggs, Kentucky

Address: 2354 Carter Dr Henderson, KY 42420

Bankruptcy Case 09-41757 Overview: "Chelsea Skaggs's Chapter 7 bankruptcy, filed in Henderson, KY in 11.04.2009, led to asset liquidation, with the case closing in February 2010."
Chelsea Skaggs — Kentucky, 09-41757


ᐅ Cheri E Skaggs, Kentucky

Address: 2870 US Highway 60 E Apt 12 Henderson, KY 42420-6036

Concise Description of Bankruptcy Case 15-40025-acs7: "In Henderson, KY, Cheri E Skaggs filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2015."
Cheri E Skaggs — Kentucky, 15-40025


ᐅ Ricky Eugene Skaggs, Kentucky

Address: 54 N Alvasia St Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40417-acs: "Ricky Eugene Skaggs's bankruptcy, initiated in 04.10.2013 and concluded by July 2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Eugene Skaggs — Kentucky, 13-40417


ᐅ Sheila K Skaggs, Kentucky

Address: 324 N Ingram St Henderson, KY 42420-3026

Brief Overview of Bankruptcy Case 15-40669-acs: "Sheila K Skaggs's bankruptcy, initiated in Aug 12, 2015 and concluded by Nov 10, 2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila K Skaggs — Kentucky, 15-40669


ᐅ Angela Faith Smith, Kentucky

Address: 70 S Partridge Run Henderson, KY 42420-4731

Bankruptcy Case 15-40476-acs Summary: "Angela Faith Smith's Chapter 7 bankruptcy, filed in Henderson, KY in 2015-06-03, led to asset liquidation, with the case closing in Sep 1, 2015."
Angela Faith Smith — Kentucky, 15-40476


ᐅ Terrence Stasuik, Kentucky

Address: 901 1st St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41725: "Henderson, KY resident Terrence Stasuik's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Terrence Stasuik — Kentucky, 10-41725


ᐅ Michael Steinmetz, Kentucky

Address: 601 E Harding Ave Henderson, KY 42420

Concise Description of Bankruptcy Case 10-416667: "The case of Michael Steinmetz in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Steinmetz — Kentucky, 10-41666


ᐅ Olympia Y Stewart, Kentucky

Address: 1955 Barrett Cir Apt 242 Henderson, KY 42420-4906

Brief Overview of Bankruptcy Case 15-50278-thf: "In a Chapter 7 bankruptcy case, Olympia Y Stewart from Henderson, KY, saw her proceedings start in 05/18/2015 and complete by Aug 16, 2015, involving asset liquidation."
Olympia Y Stewart — Kentucky, 15-50278


ᐅ Mark Curtis Stewart, Kentucky

Address: 1405 S Green St Apt 4 Henderson, KY 42420-4371

Brief Overview of Bankruptcy Case 14-40611-acs: "Mark Curtis Stewart's bankruptcy, initiated in June 2014 and concluded by September 10, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Curtis Stewart — Kentucky, 14-40611


ᐅ Kristina Faye Louise Stewart, Kentucky

Address: 108 Hubbard Ln Henderson, KY 42420

Bankruptcy Case 13-40434-acs Overview: "Kristina Faye Louise Stewart's Chapter 7 bankruptcy, filed in Henderson, KY in Apr 12, 2013, led to asset liquidation, with the case closing in 2013-07-17."
Kristina Faye Louise Stewart — Kentucky, 13-40434


ᐅ Amy Elizabeth Stewart, Kentucky

Address: 510 Watson Ln Lot 50 Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40448: "The bankruptcy record of Amy Elizabeth Stewart from Henderson, KY, shows a Chapter 7 case filed in 03.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Amy Elizabeth Stewart — Kentucky, 12-40448


ᐅ Kevin Anthony Stone, Kentucky

Address: 1223 Wright St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41669: "Henderson, KY resident Kevin Anthony Stone's 10/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
Kevin Anthony Stone — Kentucky, 09-41669


ᐅ Khori H Stone, Kentucky

Address: 887 Honeylark Ln Henderson, KY 42420-2129

Brief Overview of Bankruptcy Case 16-40263-acs: "Khori H Stone's bankruptcy, initiated in March 22, 2016 and concluded by June 20, 2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khori H Stone — Kentucky, 16-40263


ᐅ Shermikia Y Stone, Kentucky

Address: 1408 Mattingly Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-41322: "Shermikia Y Stone's Chapter 7 bankruptcy, filed in Henderson, KY in October 2012, led to asset liquidation, with the case closing in 2013-02-03."
Shermikia Y Stone — Kentucky, 12-41322


ᐅ Frances Marie Stone, Kentucky

Address: 314 Glover Dr Apt B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40785: "Frances Marie Stone's bankruptcy, initiated in June 3, 2011 and concluded by 09/19/2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Marie Stone — Kentucky, 11-40785


ᐅ Alicia F Stone, Kentucky

Address: 1021 Pringle St Henderson, KY 42420-4166

Concise Description of Bankruptcy Case 15-40134-acs7: "The bankruptcy filing by Alicia F Stone, undertaken in February 2015 in Henderson, KY under Chapter 7, concluded with discharge in 2015-05-20 after liquidating assets."
Alicia F Stone — Kentucky, 15-40134


ᐅ Carroll Wayne Stone, Kentucky

Address: 347 Elk Ave Henderson, KY 42420-2621

Concise Description of Bankruptcy Case 16-40153-acs7: "Henderson, KY resident Carroll Wayne Stone's February 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Carroll Wayne Stone — Kentucky, 16-40153


ᐅ Robert Stone, Kentucky

Address: 1529 State Route 416 E Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40606: "Robert Stone's Chapter 7 bankruptcy, filed in Henderson, KY in April 2010, led to asset liquidation, with the case closing in 2010-07-18."
Robert Stone — Kentucky, 10-40606


ᐅ David W Stone, Kentucky

Address: 335 Tree Line Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40610: "David W Stone's bankruptcy, initiated in 2011-04-28 and concluded by August 14, 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Stone — Kentucky, 11-40610


ᐅ Susan Stone, Kentucky

Address: 763 Timbers Dr Henderson, KY 42420

Bankruptcy Case 10-40533 Summary: "The bankruptcy record of Susan Stone from Henderson, KY, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Susan Stone — Kentucky, 10-40533


ᐅ Mandy K Stone, Kentucky

Address: 2036 Brenda Dr Henderson, KY 42420-4599

Snapshot of U.S. Bankruptcy Proceeding Case 15-40417-acs: "Mandy K Stone's Chapter 7 bankruptcy, filed in Henderson, KY in 2015-05-15, led to asset liquidation, with the case closing in 2015-08-13."
Mandy K Stone — Kentucky, 15-40417


ᐅ Gregory A Stone, Kentucky

Address: 2036 Brenda Dr Henderson, KY 42420-4599

Bankruptcy Case 15-40417-acs Overview: "The case of Gregory A Stone in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory A Stone — Kentucky, 15-40417


ᐅ Theresa Stone, Kentucky

Address: 1770 Turnagain Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41619: "The bankruptcy record of Theresa Stone from Henderson, KY, shows a Chapter 7 case filed in Oct 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Theresa Stone — Kentucky, 10-41619


ᐅ Martha Dean Stone, Kentucky

Address: 347 Elk Ave Henderson, KY 42420-2621

Brief Overview of Bankruptcy Case 16-40153-acs: "Martha Dean Stone's bankruptcy, initiated in February 2016 and concluded by May 25, 2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Dean Stone — Kentucky, 16-40153


ᐅ Larry E Strong, Kentucky

Address: 409 Atkinson St Henderson, KY 42420-4209

Snapshot of U.S. Bankruptcy Proceeding Case 14-40327-acs: "Larry E Strong's bankruptcy, initiated in March 25, 2014 and concluded by 2014-06-23 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry E Strong — Kentucky, 14-40327


ᐅ Teneika L Suggs, Kentucky

Address: 2467 Wood Dr Apt D Henderson, KY 42420

Bankruptcy Case 13-41223-acs Summary: "The bankruptcy record of Teneika L Suggs from Henderson, KY, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2014."
Teneika L Suggs — Kentucky, 13-41223


ᐅ Emily Louise Summers, Kentucky

Address: 536 S Green St Henderson, KY 42420-3903

Bankruptcy Case 2014-40664-acs Summary: "Henderson, KY resident Emily Louise Summers's 06.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Emily Louise Summers — Kentucky, 2014-40664


ᐅ Terry Lee Sumner, Kentucky

Address: 6401 Old Corydon Rd Apt 83 Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41304-acs: "In a Chapter 7 bankruptcy case, Terry Lee Sumner from Henderson, KY, saw their proceedings start in 11.27.2013 and complete by 2014-03-03, involving asset liquidation."
Terry Lee Sumner — Kentucky, 13-41304


ᐅ Jayson Wade Sutton, Kentucky

Address: 917B Center St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40946-acs: "Henderson, KY resident Jayson Wade Sutton's 08.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Jayson Wade Sutton — Kentucky, 13-40946


ᐅ Elida Michelle Sutton, Kentucky

Address: 774 Sinclair Ave Henderson, KY 42420-5156

Snapshot of U.S. Bankruptcy Proceeding Case 15-40024-acs: "In Henderson, KY, Elida Michelle Sutton filed for Chapter 7 bankruptcy in 01.15.2015. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2015."
Elida Michelle Sutton — Kentucky, 15-40024


ᐅ Stephen Sutton, Kentucky

Address: 774 Sinclair Ave Henderson, KY 42420-5156

Brief Overview of Bankruptcy Case 15-40024-acs: "Stephen Sutton's Chapter 7 bankruptcy, filed in Henderson, KY in 2015-01-15, led to asset liquidation, with the case closing in April 15, 2015."
Stephen Sutton — Kentucky, 15-40024


ᐅ Patricia D Swearer, Kentucky

Address: PO Box 1742 Henderson, KY 42419

Brief Overview of Bankruptcy Case 11-41299: "In a Chapter 7 bankruptcy case, Patricia D Swearer from Henderson, KY, saw their proceedings start in 2011-09-23 and complete by 2012-01-04, involving asset liquidation."
Patricia D Swearer — Kentucky, 11-41299


ᐅ Stacey Sweatt, Kentucky

Address: 824 Powell St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41700: "In Henderson, KY, Stacey Sweatt filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2010."
Stacey Sweatt — Kentucky, 09-41700


ᐅ Ashley G Tanaka, Kentucky

Address: 1743 S Main St Henderson, KY 42420-4364

Bankruptcy Case 15-40196-acs Overview: "The bankruptcy record of Ashley G Tanaka from Henderson, KY, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2015."
Ashley G Tanaka — Kentucky, 15-40196


ᐅ Rafe P Tanaka, Kentucky

Address: 1743 S Main St Henderson, KY 42420-4364

Brief Overview of Bankruptcy Case 15-40196-acs: "The case of Rafe P Tanaka in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafe P Tanaka — Kentucky, 15-40196


ᐅ Ii Opal L Tapp, Kentucky

Address: 1626 Old Madisonville Rd Henderson, KY 42420-4806

Bankruptcy Case 14-40037-acs Overview: "In a Chapter 7 bankruptcy case, Ii Opal L Tapp from Henderson, KY, saw her proceedings start in January 2014 and complete by April 21, 2014, involving asset liquidation."
Ii Opal L Tapp — Kentucky, 14-40037


ᐅ James W Tapp, Kentucky

Address: 13229 US Highway 41A Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40028: "In a Chapter 7 bankruptcy case, James W Tapp from Henderson, KY, saw their proceedings start in 2011-01-10 and complete by April 28, 2011, involving asset liquidation."
James W Tapp — Kentucky, 11-40028


ᐅ Nicole Denise Tapp, Kentucky

Address: 229 Hancock St Henderson, KY 42420-3934

Concise Description of Bankruptcy Case 14-41043-acs7: "Henderson, KY resident Nicole Denise Tapp's November 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2015."
Nicole Denise Tapp — Kentucky, 14-41043


ᐅ Sr Carl E Tapp, Kentucky

Address: 3120 Stratman Rd Lot 48 Henderson, KY 42420-2108

Bankruptcy Case 14-40271-acs Summary: "The bankruptcy record of Sr Carl E Tapp from Henderson, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Sr Carl E Tapp — Kentucky, 14-40271


ᐅ Christopher C Taylor, Kentucky

Address: 708 Arbor Dr Henderson, KY 42420-5066

Snapshot of U.S. Bankruptcy Proceeding Case 15-40511-acs: "The bankruptcy record of Christopher C Taylor from Henderson, KY, shows a Chapter 7 case filed in 06.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2015."
Christopher C Taylor — Kentucky, 15-40511


ᐅ April D Taylor, Kentucky

Address: 708 Arbor Dr Henderson, KY 42420-5066

Brief Overview of Bankruptcy Case 15-40511-acs: "April D Taylor's bankruptcy, initiated in 06.15.2015 and concluded by Sep 13, 2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April D Taylor — Kentucky, 15-40511


ᐅ Jr Kenneth Taylor, Kentucky

Address: 241 Fairview Dr Henderson, KY 42420

Bankruptcy Case 10-41034 Overview: "Jr Kenneth Taylor's bankruptcy, initiated in Jun 17, 2010 and concluded by October 3, 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Taylor — Kentucky, 10-41034


ᐅ Terry Lee Thacker, Kentucky

Address: 319 N Elm St Apt C Henderson, KY 42420-2976

Snapshot of U.S. Bankruptcy Proceeding Case 16-40079-acs: "In Henderson, KY, Terry Lee Thacker filed for Chapter 7 bankruptcy in 2016-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2016."
Terry Lee Thacker — Kentucky, 16-40079


ᐅ Thomas J Thomas, Kentucky

Address: 8920 State Route 1078 S Henderson, KY 42420

Concise Description of Bankruptcy Case 12-404507: "In Henderson, KY, Thomas J Thomas filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2012."
Thomas J Thomas — Kentucky, 12-40450


ᐅ Nathaniel Thomas, Kentucky

Address: 626 3rd St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-407107: "The bankruptcy filing by Nathaniel Thomas, undertaken in 2010-04-22 in Henderson, KY under Chapter 7, concluded with discharge in 08/08/2010 after liquidating assets."
Nathaniel Thomas — Kentucky, 10-40710


ᐅ Derrick Thomas, Kentucky

Address: 27 Lawndale Ct Apt B Henderson, KY 42420

Bankruptcy Case 10-40137 Overview: "The bankruptcy record of Derrick Thomas from Henderson, KY, shows a Chapter 7 case filed in February 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-08."
Derrick Thomas — Kentucky, 10-40137


ᐅ Kyle D Thomasson, Kentucky

Address: 1023 Ernest Ln Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40370-acs: "Kyle D Thomasson's Chapter 7 bankruptcy, filed in Henderson, KY in 04.02.2013, led to asset liquidation, with the case closing in 2013-07-07."
Kyle D Thomasson — Kentucky, 13-40370


ᐅ Jeffery Alvin Thompson, Kentucky

Address: 1212 Obyrne St Henderson, KY 42420-4275

Bankruptcy Case 16-40329-acs Overview: "In a Chapter 7 bankruptcy case, Jeffery Alvin Thompson from Henderson, KY, saw his proceedings start in 2016-04-07 and complete by 07.06.2016, involving asset liquidation."
Jeffery Alvin Thompson — Kentucky, 16-40329


ᐅ Rebekah Thompson, Kentucky

Address: 1101 Chambers Pl Henderson, KY 42420

Bankruptcy Case 10-40376 Overview: "The bankruptcy record of Rebekah Thompson from Henderson, KY, shows a Chapter 7 case filed in Mar 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2010."
Rebekah Thompson — Kentucky, 10-40376


ᐅ Michael Dean Thompson, Kentucky

Address: 608 Canoe Creek Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40115: "The case of Michael Dean Thompson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dean Thompson — Kentucky, 11-40115


ᐅ Russell Thompson, Kentucky

Address: 1608 S Main St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40034: "In a Chapter 7 bankruptcy case, Russell Thompson from Henderson, KY, saw his proceedings start in January 12, 2010 and complete by 04/18/2010, involving asset liquidation."
Russell Thompson — Kentucky, 10-40034


ᐅ Tobi Juanita Thornton, Kentucky

Address: 7904 State Route 351 E Henderson, KY 42420

Bankruptcy Case 13-40439-acs Summary: "In a Chapter 7 bankruptcy case, Tobi Juanita Thornton from Henderson, KY, saw her proceedings start in 2013-04-12 and complete by 2013-07-17, involving asset liquidation."
Tobi Juanita Thornton — Kentucky, 13-40439


ᐅ Kelly Leann Thurby, Kentucky

Address: 542 Canoe Creek Dr Henderson, KY 42420

Bankruptcy Case 11-40051 Summary: "In a Chapter 7 bankruptcy case, Kelly Leann Thurby from Henderson, KY, saw her proceedings start in 01/17/2011 and complete by 05.05.2011, involving asset liquidation."
Kelly Leann Thurby — Kentucky, 11-40051


ᐅ Gene Allen Thurman, Kentucky

Address: 360 S Adams St Apt 13C Henderson, KY 42420-6612

Brief Overview of Bankruptcy Case 15-40133-acs: "Henderson, KY resident Gene Allen Thurman's February 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
Gene Allen Thurman — Kentucky, 15-40133


ᐅ George Tillotson, Kentucky

Address: 10826 US Highway 60 W Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40144: "The case of George Tillotson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Tillotson — Kentucky, 10-40144


ᐅ Jason Tillotson, Kentucky

Address: 8225 Wathen Ln Henderson, KY 42420-9169

Bankruptcy Case 2014-40663-acs Overview: "Jason Tillotson's bankruptcy, initiated in June 2014 and concluded by 2014-09-24 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Tillotson — Kentucky, 2014-40663


ᐅ Shawn Michelle Tillotson, Kentucky

Address: 898A Kingsway Ct Henderson, KY 42420-4439

Bankruptcy Case 15-40925-acs Overview: "The bankruptcy record of Shawn Michelle Tillotson from Henderson, KY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Shawn Michelle Tillotson — Kentucky, 15-40925


ᐅ Leanna Frances Timmons, Kentucky

Address: 629 Center St Henderson, KY 42420-3250

Brief Overview of Bankruptcy Case 15-70978-BHL-7A: "In Henderson, KY, Leanna Frances Timmons filed for Chapter 7 bankruptcy in 09/18/2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Leanna Frances Timmons — Kentucky, 15-70978-BHL-7A


ᐅ Robert Tinnell, Kentucky

Address: 2718 Zion Rd Apt 303 Henderson, KY 42420

Bankruptcy Case 09-41778 Summary: "The bankruptcy record of Robert Tinnell from Henderson, KY, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Robert Tinnell — Kentucky, 09-41778


ᐅ Jeffrey R Tippy, Kentucky

Address: 1150 Landing Meadow Dr Henderson, KY 42420

Bankruptcy Case 13-40677-acs Overview: "Jeffrey R Tippy's Chapter 7 bankruptcy, filed in Henderson, KY in June 2013, led to asset liquidation, with the case closing in 09.10.2013."
Jeffrey R Tippy — Kentucky, 13-40677


ᐅ Larry Wayne Tipton, Kentucky

Address: 3838 State Route 416 W Henderson, KY 42420-9522

Concise Description of Bankruptcy Case 15-40368-acs7: "The bankruptcy record of Larry Wayne Tipton from Henderson, KY, shows a Chapter 7 case filed in 04/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2015."
Larry Wayne Tipton — Kentucky, 15-40368


ᐅ Breckley Tipton, Kentucky

Address: 9517 State Route 136 E Henderson, KY 42420

Concise Description of Bankruptcy Case 10-410437: "In Henderson, KY, Breckley Tipton filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Breckley Tipton — Kentucky, 10-41043


ᐅ Paula Gail Tipton, Kentucky

Address: 3838 State Route 416 W Henderson, KY 42420-9522

Concise Description of Bankruptcy Case 15-40368-acs7: "The bankruptcy record of Paula Gail Tipton from Henderson, KY, shows a Chapter 7 case filed in 04/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Paula Gail Tipton — Kentucky, 15-40368