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 Pamela Titzer, Kentucky

Address: 4905 Timberlane Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 09-418737: "In a Chapter 7 bankruptcy case, Pamela Titzer from Henderson, KY, saw her proceedings start in November 2009 and complete by February 28, 2010, involving asset liquidation."
Pamela Titzer — Kentucky, 09-41873


ᐅ Suzanne Todd, Kentucky

Address: 771 Lakeview Dr Apt 5A Henderson, KY 42420-5117

Brief Overview of Bankruptcy Case 15-40498-acs: "The bankruptcy filing by Suzanne Todd, undertaken in 06.10.2015 in Henderson, KY under Chapter 7, concluded with discharge in 2015-09-08 after liquidating assets."
Suzanne Todd — Kentucky, 15-40498


ᐅ Charles Torain, Kentucky

Address: PO Box 1231 Henderson, KY 42419

Bankruptcy Case 10-40146 Summary: "The bankruptcy filing by Charles Torain, undertaken in 02.03.2010 in Henderson, KY under Chapter 7, concluded with discharge in 2010-05-10 after liquidating assets."
Charles Torain — Kentucky, 10-40146


ᐅ Deborah Jean Torain, Kentucky

Address: 2974 Briarcliff Trl Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40511-acs: "In Henderson, KY, Deborah Jean Torain filed for Chapter 7 bankruptcy in April 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Deborah Jean Torain — Kentucky, 13-40511


ᐅ Jr Isreal M Johnson Torres, Kentucky

Address: 1205 Obyrne St Henderson, KY 42420-4274

Bankruptcy Case 14-40167-acs Overview: "Jr Isreal M Johnson Torres's Chapter 7 bankruptcy, filed in Henderson, KY in 02/25/2014, led to asset liquidation, with the case closing in May 26, 2014."
Jr Isreal M Johnson Torres — Kentucky, 14-40167


ᐅ Chad Michael Totten, Kentucky

Address: 3037 State Route 136 W Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40427: "Chad Michael Totten's bankruptcy, initiated in 2012-03-23 and concluded by 07.09.2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Michael Totten — Kentucky, 12-40427


ᐅ Lucian Scott Townsell, Kentucky

Address: 132 S Julia St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40594-acs: "In Henderson, KY, Lucian Scott Townsell filed for Chapter 7 bankruptcy in 2013-05-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-25."
Lucian Scott Townsell — Kentucky, 13-40594


ᐅ Mary Martha Townsend, Kentucky

Address: 914 Frontier Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40621: "The case of Mary Martha Townsend in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Martha Townsend — Kentucky, 11-40621


ᐅ Jr Terry L Townsend, Kentucky

Address: 277 E Fox Hollow Run Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41235-acs: "Jr Terry L Townsend's Chapter 7 bankruptcy, filed in Henderson, KY in 2013-11-12, led to asset liquidation, with the case closing in February 2014."
Jr Terry L Townsend — Kentucky, 13-41235


ᐅ Christopher Wayne Trent, Kentucky

Address: 2820 Sunset Ln Henderson, KY 42420-5704

Concise Description of Bankruptcy Case 2014-40348-acs7: "The bankruptcy filing by Christopher Wayne Trent, undertaken in Mar 28, 2014 in Henderson, KY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Christopher Wayne Trent — Kentucky, 2014-40348


ᐅ Heidi Ann Trible, Kentucky

Address: 2491 Terrace Ct Henderson, KY 42420-5159

Brief Overview of Bankruptcy Case 14-40023-acs: "The bankruptcy record of Heidi Ann Trible from Henderson, KY, shows a Chapter 7 case filed in 01/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2014."
Heidi Ann Trible — Kentucky, 14-40023


ᐅ Mary Trimborn, Kentucky

Address: 321 Powell St Apt A Henderson, KY 42420

Bankruptcy Case 09-41843 Summary: "Mary Trimborn's Chapter 7 bankruptcy, filed in Henderson, KY in 11.18.2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Mary Trimborn — Kentucky, 09-41843


ᐅ Charles Herbert Trodglen, Kentucky

Address: 1208 Burris St Henderson, KY 42420-4133

Concise Description of Bankruptcy Case 15-40800-acs7: "Charles Herbert Trodglen's Chapter 7 bankruptcy, filed in Henderson, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-21."
Charles Herbert Trodglen — Kentucky, 15-40800


ᐅ Glen T Trodglen, Kentucky

Address: 2473 Wood Dr Apt D Henderson, KY 42420

Bankruptcy Case 11-40719 Overview: "Glen T Trodglen's bankruptcy, initiated in 2011-05-20 and concluded by 2011-09-05 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen T Trodglen — Kentucky, 11-40719


ᐅ Joyce Carolyn Trodglen, Kentucky

Address: 1208 Burris St Henderson, KY 42420-4133

Bankruptcy Case 15-40800-acs Summary: "In Henderson, KY, Joyce Carolyn Trodglen filed for Chapter 7 bankruptcy in 2015-09-22. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2015."
Joyce Carolyn Trodglen — Kentucky, 15-40800


ᐅ Laura Beth True, Kentucky

Address: 17537 Middle Delaware Rd Henderson, KY 42420-9594

Brief Overview of Bankruptcy Case 15-40434-acs: "Henderson, KY resident Laura Beth True's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2015."
Laura Beth True — Kentucky, 15-40434


ᐅ Christie Michele Turley, Kentucky

Address: 1629 S Main St Apt 152 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40827: "The bankruptcy filing by Christie Michele Turley, undertaken in June 14, 2011 in Henderson, KY under Chapter 7, concluded with discharge in 2011-09-30 after liquidating assets."
Christie Michele Turley — Kentucky, 11-40827


ᐅ Jennifer L Turner, Kentucky

Address: 9604 State Route 136 E Henderson, KY 42420-9577

Snapshot of U.S. Bankruptcy Proceeding Case 15-40706-acs: "Jennifer L Turner's Chapter 7 bankruptcy, filed in Henderson, KY in 08.25.2015, led to asset liquidation, with the case closing in Nov 23, 2015."
Jennifer L Turner — Kentucky, 15-40706


ᐅ James Turner, Kentucky

Address: 977 Cosby Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 10-404177: "James Turner's bankruptcy, initiated in 03/09/2010 and concluded by Jun 25, 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Turner — Kentucky, 10-40417


ᐅ Herman Turner, Kentucky

Address: PO Box 64 Henderson, KY 42419

Bankruptcy Case 11-40646 Summary: "Herman Turner's bankruptcy, initiated in 05.05.2011 and concluded by Aug 21, 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Turner — Kentucky, 11-40646


ᐅ Susan Carol Turner, Kentucky

Address: 13678 US Hwy 41-A Henderson, KY 42420

Concise Description of Bankruptcy Case 2014-40388-acs7: "In a Chapter 7 bankruptcy case, Susan Carol Turner from Henderson, KY, saw her proceedings start in 2014-04-07 and complete by July 2014, involving asset liquidation."
Susan Carol Turner — Kentucky, 2014-40388


ᐅ Randall Turner, Kentucky

Address: 2535 Maclerie St Henderson, KY 42420

Bankruptcy Case 10-40722 Overview: "The bankruptcy filing by Randall Turner, undertaken in 04/23/2010 in Henderson, KY under Chapter 7, concluded with discharge in 08/09/2010 after liquidating assets."
Randall Turner — Kentucky, 10-40722


ᐅ Patricia Elaine Tyler, Kentucky

Address: 1306 Powell St Henderson, KY 42420

Bankruptcy Case 11-41504 Summary: "Henderson, KY resident Patricia Elaine Tyler's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Patricia Elaine Tyler — Kentucky, 11-41504


ᐅ William Warren Umbarger, Kentucky

Address: PO Box 1034 Henderson, KY 42419-1034

Brief Overview of Bankruptcy Case 15-40183-acs: "In Henderson, KY, William Warren Umbarger filed for Chapter 7 bankruptcy in 2015-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2015."
William Warren Umbarger — Kentucky, 15-40183


ᐅ Henrietta Unser, Kentucky

Address: 634 E Harding Ave Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40237: "Henrietta Unser's bankruptcy, initiated in 2011-02-22 and concluded by 06.10.2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henrietta Unser — Kentucky, 11-40237


ᐅ Lacy D Upchurch, Kentucky

Address: 16 W Grant St Henderson, KY 42420-4837

Bankruptcy Case 16-40489-acs Overview: "In Henderson, KY, Lacy D Upchurch filed for Chapter 7 bankruptcy in 2016-06-01. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2016."
Lacy D Upchurch — Kentucky, 16-40489


ᐅ Jeffrey L Utterback, Kentucky

Address: 8 E Grant St Henderson, KY 42420

Bankruptcy Case 11-41670 Summary: "In Henderson, KY, Jeffrey L Utterback filed for Chapter 7 bankruptcy in 12/22/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jeffrey L Utterback — Kentucky, 11-41670


ᐅ Der Hoek Lynette Van, Kentucky

Address: 13514 Tom Smith Rd Henderson, KY 42420-9251

Bankruptcy Case 2014-40385-acs Summary: "In a Chapter 7 bankruptcy case, Der Hoek Lynette Van from Henderson, KY, saw her proceedings start in April 2014 and complete by 2014-07-06, involving asset liquidation."
Der Hoek Lynette Van — Kentucky, 2014-40385


ᐅ Melissa Gail Vanover, Kentucky

Address: 962 Millcreek Dr Henderson, KY 42420-5305

Concise Description of Bankruptcy Case 08-41210-acs7: "Melissa Gail Vanover's Henderson, KY bankruptcy under Chapter 13 in 09/17/2008 led to a structured repayment plan, successfully discharged in December 2013."
Melissa Gail Vanover — Kentucky, 08-41210


ᐅ Loyse Dawn Vanvactor, Kentucky

Address: 726 Short 7th St Henderson, KY 42420

Bankruptcy Case 11-40957 Summary: "The case of Loyse Dawn Vanvactor in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loyse Dawn Vanvactor — Kentucky, 11-40957


ᐅ Sarah K Varble, Kentucky

Address: 1556 March Ln Apt B Henderson, KY 42420-9314

Snapshot of U.S. Bankruptcy Proceeding Case 15-40583-acs: "The bankruptcy record of Sarah K Varble from Henderson, KY, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Sarah K Varble — Kentucky, 15-40583


ᐅ Timothy N Varble, Kentucky

Address: 1556 March Ln Apt B Henderson, KY 42420-9314

Snapshot of U.S. Bankruptcy Proceeding Case 15-40583-acs: "The case of Timothy N Varble in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy N Varble — Kentucky, 15-40583


ᐅ Christopher Dwayne Vaughn, Kentucky

Address: 2310 Adams Ln Lot 95 Henderson, KY 42420

Concise Description of Bankruptcy Case 11-408187: "In Henderson, KY, Christopher Dwayne Vaughn filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
Christopher Dwayne Vaughn — Kentucky, 11-40818


ᐅ Winona M Vaughn, Kentucky

Address: 2486 Terrace Ct Henderson, KY 42420-5150

Brief Overview of Bankruptcy Case 14-40629-acs: "Winona M Vaughn's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-06-18, led to asset liquidation, with the case closing in September 2014."
Winona M Vaughn — Kentucky, 14-40629


ᐅ Sarah Lynn Vaught, Kentucky

Address: 902 N Elm St Henderson, KY 42420-2711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40539-acs: "In Henderson, KY, Sarah Lynn Vaught filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2014."
Sarah Lynn Vaught — Kentucky, 2014-40539


ᐅ Amy Beth Vibbert, Kentucky

Address: 1111 Chambers Pl Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40131: "The bankruptcy record of Amy Beth Vibbert from Henderson, KY, shows a Chapter 7 case filed in 2013-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-22."
Amy Beth Vibbert — Kentucky, 13-40131


ᐅ Nicole H Wade, Kentucky

Address: 216 Highland Dr Henderson, KY 42420

Bankruptcy Case 11-40166 Summary: "The case of Nicole H Wade in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole H Wade — Kentucky, 11-40166


ᐅ Joshua Scott Waggener, Kentucky

Address: 8034 Oak Hurst Henderson, KY 42420-8751

Bankruptcy Case 14-40097-acs Overview: "Henderson, KY resident Joshua Scott Waggener's February 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2014."
Joshua Scott Waggener — Kentucky, 14-40097


ᐅ Brian K Waldrop, Kentucky

Address: 2310 Adams Ln Lot 38 Henderson, KY 42420-4871

Bankruptcy Case 14-40129-acs Summary: "In a Chapter 7 bankruptcy case, Brian K Waldrop from Henderson, KY, saw their proceedings start in 2014-02-17 and complete by 05/18/2014, involving asset liquidation."
Brian K Waldrop — Kentucky, 14-40129


ᐅ Faith Ann Walker, Kentucky

Address: 607 Breckinridge Dr Henderson, KY 42420-5614

Bankruptcy Case 15-40060-acs Overview: "Henderson, KY resident Faith Ann Walker's 2015-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2015."
Faith Ann Walker — Kentucky, 15-40060


ᐅ Joseph M Walker, Kentucky

Address: 771 Lakeview Dr Henderson, KY 42420-5128

Bankruptcy Case 14-40215-acs Overview: "The bankruptcy record of Joseph M Walker from Henderson, KY, shows a Chapter 7 case filed in Mar 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-03."
Joseph M Walker — Kentucky, 14-40215


ᐅ Ii Thomas Henry Walker, Kentucky

Address: 893 Larkview Dr # A Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40542-acs: "The bankruptcy filing by Ii Thomas Henry Walker, undertaken in 05.07.2013 in Henderson, KY under Chapter 7, concluded with discharge in August 11, 2013 after liquidating assets."
Ii Thomas Henry Walker — Kentucky, 13-40542


ᐅ Kevin Walters, Kentucky

Address: 1915 Sutton Dr Henderson, KY 42420-4544

Bankruptcy Case 14-41198-acs Overview: "In a Chapter 7 bankruptcy case, Kevin Walters from Henderson, KY, saw their proceedings start in December 29, 2014 and complete by March 29, 2015, involving asset liquidation."
Kevin Walters — Kentucky, 14-41198


ᐅ Nannie Walthall, Kentucky

Address: 2420 Arlington Ct Henderson, KY 42420

Bankruptcy Case 10-41222 Summary: "In Henderson, KY, Nannie Walthall filed for Chapter 7 bankruptcy in July 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010."
Nannie Walthall — Kentucky, 10-41222


ᐅ James Ward, Kentucky

Address: 52 N Lincoln Ave Apt C Henderson, KY 42420

Concise Description of Bankruptcy Case 10-70963-BHL-77: "The case of James Ward in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ward — Kentucky, 10-70963-BHL-7


ᐅ Jimmie L Ware, Kentucky

Address: 535 N Ingram St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40879-acs7: "In Henderson, KY, Jimmie L Ware filed for Chapter 7 bankruptcy in Aug 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
Jimmie L Ware — Kentucky, 13-40879


ᐅ Darlene Marshall Ware, Kentucky

Address: 719 6th St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40440: "Darlene Marshall Ware's bankruptcy, initiated in 2012-03-26 and concluded by 07/12/2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Marshall Ware — Kentucky, 12-40440


ᐅ Teresa Ellen Warren, Kentucky

Address: 8222 Wathen Ln Apt D Henderson, KY 42420

Bankruptcy Case 11-40772 Overview: "The bankruptcy filing by Teresa Ellen Warren, undertaken in May 31, 2011 in Henderson, KY under Chapter 7, concluded with discharge in Sep 16, 2011 after liquidating assets."
Teresa Ellen Warren — Kentucky, 11-40772


ᐅ Michael William Washington, Kentucky

Address: 317 Harmony Ln Henderson, KY 42420

Bankruptcy Case 11-11593 Summary: "The bankruptcy record of Michael William Washington from Henderson, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2012."
Michael William Washington — Kentucky, 11-11593


ᐅ Donna Marie Watkins, Kentucky

Address: 2546 Knob Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 12-412807: "In Henderson, KY, Donna Marie Watkins filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2013."
Donna Marie Watkins — Kentucky, 12-41280


ᐅ Jason Lynn Watson, Kentucky

Address: 1105 Clay St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40660: "Jason Lynn Watson's Chapter 7 bankruptcy, filed in Henderson, KY in May 6, 2011, led to asset liquidation, with the case closing in August 16, 2011."
Jason Lynn Watson — Kentucky, 11-40660


ᐅ Robert D Weaver, Kentucky

Address: 2345 Green River Rd Henderson, KY 42420-5153

Snapshot of U.S. Bankruptcy Proceeding Case 14-40561-acs: "Robert D Weaver's Chapter 7 bankruptcy, filed in Henderson, KY in May 27, 2014, led to asset liquidation, with the case closing in 2014-08-25."
Robert D Weaver — Kentucky, 14-40561


ᐅ Andrew J Weaver, Kentucky

Address: 1322 Huntspoint Way Henderson, KY 42420-2536

Snapshot of U.S. Bankruptcy Proceeding Case 15-40034-acs: "Henderson, KY resident Andrew J Weaver's 2015-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2015."
Andrew J Weaver — Kentucky, 15-40034


ᐅ Sara J Weaver, Kentucky

Address: 1322 Huntspoint Way Henderson, KY 42420-2536

Concise Description of Bankruptcy Case 15-40034-acs7: "The case of Sara J Weaver in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara J Weaver — Kentucky, 15-40034


ᐅ Martinez Webb, Kentucky

Address: 1750 N Green St Apt 40 Henderson, KY 42420

Bankruptcy Case 10-41741 Overview: "In a Chapter 7 bankruptcy case, Martinez Webb from Henderson, KY, saw their proceedings start in October 28, 2010 and complete by February 1, 2011, involving asset liquidation."
Martinez Webb — Kentucky, 10-41741


ᐅ Angela M Weber, Kentucky

Address: 17159 State Route 1078 S Henderson, KY 42420-9540

Brief Overview of Bankruptcy Case 16-40416-acs: "In Henderson, KY, Angela M Weber filed for Chapter 7 bankruptcy in May 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Angela M Weber — Kentucky, 16-40416


ᐅ Louis Gregory Weber, Kentucky

Address: 11055 State Route 416 W Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41621: "Louis Gregory Weber's bankruptcy, initiated in 10.09.2009 and concluded by January 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Gregory Weber — Kentucky, 09-41621


ᐅ Stanley Terrell Weddell, Kentucky

Address: 1300 Judson Pl Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41647: "Stanley Terrell Weddell's Chapter 7 bankruptcy, filed in Henderson, KY in October 15, 2009, led to asset liquidation, with the case closing in 2010-01-19."
Stanley Terrell Weddell — Kentucky, 09-41647


ᐅ Amber Nicole Welden, Kentucky

Address: 607 Jihan Ct # A Henderson, KY 42420

Bankruptcy Case 11-41354 Overview: "The bankruptcy record of Amber Nicole Welden from Henderson, KY, shows a Chapter 7 case filed in October 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Amber Nicole Welden — Kentucky, 11-41354


ᐅ Brad Wells, Kentucky

Address: 512 9th St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41806: "The bankruptcy filing by Brad Wells, undertaken in 11.08.2010 in Henderson, KY under Chapter 7, concluded with discharge in 02/24/2011 after liquidating assets."
Brad Wells — Kentucky, 10-41806


ᐅ Anthony Wesby, Kentucky

Address: 610 6th St Henderson, KY 42420-3078

Bankruptcy Case 14-40579-acs Summary: "The case of Anthony Wesby in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Wesby — Kentucky, 14-40579


ᐅ John Zackary Westerfield, Kentucky

Address: 409 3rd St Apt 6 Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41238-acs: "John Zackary Westerfield's Chapter 7 bankruptcy, filed in Henderson, KY in 2013-11-12, led to asset liquidation, with the case closing in February 16, 2014."
John Zackary Westerfield — Kentucky, 13-41238


ᐅ Amber L Wethington, Kentucky

Address: 13975 Tom Smith Rd Henderson, KY 42420-9251

Bankruptcy Case 2014-40345-acs Summary: "Henderson, KY resident Amber L Wethington's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Amber L Wethington — Kentucky, 2014-40345


ᐅ Robert Adam Weyerbacher, Kentucky

Address: 1221 Cumnock St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40255: "The case of Robert Adam Weyerbacher in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Adam Weyerbacher — Kentucky, 13-40255


ᐅ Sr Matthew R Weyerbacher, Kentucky

Address: 2137 Gregory Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41207-acs: "Sr Matthew R Weyerbacher's bankruptcy, initiated in 2013-11-04 and concluded by 02.08.2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Matthew R Weyerbacher — Kentucky, 13-41207


ᐅ Virgil Wade Wheeler, Kentucky

Address: 402 Crestview Dr Henderson, KY 42420

Bankruptcy Case 12-40575 Overview: "Virgil Wade Wheeler's Chapter 7 bankruptcy, filed in Henderson, KY in 2012-04-23, led to asset liquidation, with the case closing in 08/09/2012."
Virgil Wade Wheeler — Kentucky, 12-40575


ᐅ Madison White, Kentucky

Address: 2838 Meadowlark Ln Henderson, KY 42420-2184

Brief Overview of Bankruptcy Case 15-40424-acs: "In Henderson, KY, Madison White filed for Chapter 7 bankruptcy in 2015-05-18. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2015."
Madison White — Kentucky, 15-40424


ᐅ Raymond Leon White, Kentucky

Address: 1629 S Main St Apt 168 Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-41298: "Raymond Leon White's bankruptcy, initiated in 2012-10-24 and concluded by 01.28.2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Leon White — Kentucky, 12-41298


ᐅ Zachary Wayne Whitfield, Kentucky

Address: 919 Village Dr Henderson, KY 42420-2249

Bankruptcy Case 14-40067-acs Overview: "In a Chapter 7 bankruptcy case, Zachary Wayne Whitfield from Henderson, KY, saw his proceedings start in 2014-01-29 and complete by 04.29.2014, involving asset liquidation."
Zachary Wayne Whitfield — Kentucky, 14-40067


ᐅ Shelby A Whitledge, Kentucky

Address: 2342 Green River Rd # A Henderson, KY 42420

Bankruptcy Case 12-40601 Summary: "Shelby A Whitledge's Chapter 7 bankruptcy, filed in Henderson, KY in April 2012, led to asset liquidation, with the case closing in August 2012."
Shelby A Whitledge — Kentucky, 12-40601


ᐅ Dana M Whitledge, Kentucky

Address: 2345 Magnolia Mnr Apt C Henderson, KY 42420

Bankruptcy Case 13-40562-acs Overview: "In a Chapter 7 bankruptcy case, Dana M Whitledge from Henderson, KY, saw their proceedings start in 05/13/2013 and complete by 08/17/2013, involving asset liquidation."
Dana M Whitledge — Kentucky, 13-40562


ᐅ Brandi N Wilcher, Kentucky

Address: 2856A Brettwood Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41126-acs7: "The bankruptcy filing by Brandi N Wilcher, undertaken in Oct 17, 2013 in Henderson, KY under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Brandi N Wilcher — Kentucky, 13-41126


ᐅ Robert E Wilke, Kentucky

Address: 6 Center Cir Henderson, KY 42420

Bankruptcy Case 13-40601-acs Summary: "The bankruptcy record of Robert E Wilke from Henderson, KY, shows a Chapter 7 case filed in 2013-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2013."
Robert E Wilke — Kentucky, 13-40601


ᐅ Sheena M Wilkerson, Kentucky

Address: 9178 Martin Martin Rd Henderson, KY 42420-9023

Snapshot of U.S. Bankruptcy Proceeding Case 15-40927-acs: "Sheena M Wilkerson's Chapter 7 bankruptcy, filed in Henderson, KY in 2015-10-30, led to asset liquidation, with the case closing in 2016-01-28."
Sheena M Wilkerson — Kentucky, 15-40927


ᐅ Michael L Wilkerson, Kentucky

Address: 9178 Martin Martin Rd Henderson, KY 42420-9023

Snapshot of U.S. Bankruptcy Proceeding Case 15-40927-acs: "In Henderson, KY, Michael L Wilkerson filed for Chapter 7 bankruptcy in Oct 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Michael L Wilkerson — Kentucky, 15-40927


ᐅ Micheal Ryan Wilkerson, Kentucky

Address: 947 Pebble Crk Apt C Henderson, KY 42420-8711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40897-acs: "The bankruptcy filing by Micheal Ryan Wilkerson, undertaken in September 16, 2014 in Henderson, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Micheal Ryan Wilkerson — Kentucky, 2014-40897


ᐅ Andrea C Willett, Kentucky

Address: 2928 Briarcliff Trl Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40821: "In Henderson, KY, Andrea C Willett filed for Chapter 7 bankruptcy in 06/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-06."
Andrea C Willett — Kentucky, 12-40821


ᐅ Brenda W Willett, Kentucky

Address: 632 Chestnut St Henderson, KY 42420

Concise Description of Bankruptcy Case 12-412177: "Brenda W Willett's Chapter 7 bankruptcy, filed in Henderson, KY in 10.04.2012, led to asset liquidation, with the case closing in January 2013."
Brenda W Willett — Kentucky, 12-41217


ᐅ Darrell O Willett, Kentucky

Address: 380 W Fox Hollow Run Henderson, KY 42420

Bankruptcy Case 13-41345-acs Overview: "Darrell O Willett's bankruptcy, initiated in 12/18/2013 and concluded by 2014-03-24 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell O Willett — Kentucky, 13-41345


ᐅ Harold Dean Williams, Kentucky

Address: 1042 Millcreek Dr Henderson, KY 42420

Bankruptcy Case 12-40675 Summary: "Harold Dean Williams's bankruptcy, initiated in May 2012 and concluded by 08.31.2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Dean Williams — Kentucky, 12-40675


ᐅ Tina Beth Williams, Kentucky

Address: 619 Jihan Ct # B Henderson, KY 42420

Concise Description of Bankruptcy Case 13-401307: "In a Chapter 7 bankruptcy case, Tina Beth Williams from Henderson, KY, saw her proceedings start in February 15, 2013 and complete by May 22, 2013, involving asset liquidation."
Tina Beth Williams — Kentucky, 13-40130


ᐅ Jackie Earl Williams, Kentucky

Address: 1737 N Green St Henderson, KY 42420

Bankruptcy Case 13-40698-acs Overview: "Jackie Earl Williams's bankruptcy, initiated in 2013-06-19 and concluded by 2013-09-23 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Earl Williams — Kentucky, 13-40698


ᐅ Matthew Allen Williams, Kentucky

Address: 3507 Judith Ann Dr Henderson, KY 42420-9711

Concise Description of Bankruptcy Case 16-40249-acs7: "In Henderson, KY, Matthew Allen Williams filed for Chapter 7 bankruptcy in 03.21.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2016."
Matthew Allen Williams — Kentucky, 16-40249


ᐅ Michelle Lea Williams, Kentucky

Address: 1324 Judson Pl Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41236-acs7: "In a Chapter 7 bankruptcy case, Michelle Lea Williams from Henderson, KY, saw her proceedings start in 2013-11-12 and complete by 02.16.2014, involving asset liquidation."
Michelle Lea Williams — Kentucky, 13-41236


ᐅ Jr Robert Williams, Kentucky

Address: 3518 Henrys Way Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-70642-BHL-7: "The bankruptcy filing by Jr Robert Williams, undertaken in 2010-04-16 in Henderson, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jr Robert Williams — Kentucky, 10-70642-BHL-7


ᐅ Edwin Taylor Williams, Kentucky

Address: 2530 Fryer Dr Apt A Henderson, KY 42420-2010

Bankruptcy Case 2014-40772-acs Summary: "In Henderson, KY, Edwin Taylor Williams filed for Chapter 7 bankruptcy in Aug 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2014."
Edwin Taylor Williams — Kentucky, 2014-40772


ᐅ Heather Leigh Williams, Kentucky

Address: 3507 Judith Ann Dr Henderson, KY 42420-9711

Bankruptcy Case 16-40249-acs Summary: "In Henderson, KY, Heather Leigh Williams filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-19."
Heather Leigh Williams — Kentucky, 16-40249


ᐅ Kyle Wayne Williams, Kentucky

Address: 771 Lakeview Dr Henderson, KY 42420

Bankruptcy Case 13-40467-acs Overview: "In a Chapter 7 bankruptcy case, Kyle Wayne Williams from Henderson, KY, saw his proceedings start in April 17, 2013 and complete by Jul 22, 2013, involving asset liquidation."
Kyle Wayne Williams — Kentucky, 13-40467


ᐅ Billy Gene Williams, Kentucky

Address: 821 Marywood Dr Henderson, KY 42420-2430

Brief Overview of Bankruptcy Case 14-41070-acs: "Billy Gene Williams's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-11-16, led to asset liquidation, with the case closing in February 14, 2015."
Billy Gene Williams — Kentucky, 14-41070


ᐅ Marsha L Williams, Kentucky

Address: 1617 Roosevelt St Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40582: "In Henderson, KY, Marsha L Williams filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Marsha L Williams — Kentucky, 12-40582


ᐅ Karen S Willingham, Kentucky

Address: 2472 Churchill Ct Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40838: "Henderson, KY resident Karen S Willingham's June 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-12."
Karen S Willingham — Kentucky, 12-40838


ᐅ Robin Dale Willis, Kentucky

Address: 6504 Mason Landing Rd Henderson, KY 42420-9421

Bankruptcy Case 1:16-bk-00207 Overview: "The bankruptcy record of Robin Dale Willis from Henderson, KY, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2016."
Robin Dale Willis — Kentucky, 1:16-bk-00207


ᐅ Dusty Lynn Wilson, Kentucky

Address: 1818 Cold Springs Ct # 2 Henderson, KY 42420-5060

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40927-acs: "Dusty Lynn Wilson's bankruptcy, initiated in September 2014 and concluded by December 28, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dusty Lynn Wilson — Kentucky, 2014-40927


ᐅ Christopher Russell Wilson, Kentucky

Address: 1511 Madison St # A Henderson, KY 42420-4403

Bankruptcy Case 16-40056-acs Summary: "The bankruptcy record of Christopher Russell Wilson from Henderson, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-24."
Christopher Russell Wilson — Kentucky, 16-40056


ᐅ Ariel Lynnlee Wilson, Kentucky

Address: 1511 Madison St # A Henderson, KY 42420-4403

Bankruptcy Case 16-40056-acs Overview: "In a Chapter 7 bankruptcy case, Ariel Lynnlee Wilson from Henderson, KY, saw their proceedings start in January 25, 2016 and complete by 04/24/2016, involving asset liquidation."
Ariel Lynnlee Wilson — Kentucky, 16-40056


ᐅ Chad D Wilson, Kentucky

Address: 29C Lawndale Ct Henderson, KY 42420-6200

Concise Description of Bankruptcy Case 16-40253-acs7: "Chad D Wilson's bankruptcy, initiated in 2016-03-21 and concluded by 2016-06-19 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad D Wilson — Kentucky, 16-40253


ᐅ Jr David Lee Wright, Kentucky

Address: 312 Herron Ave Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40504: "Henderson, KY resident Jr David Lee Wright's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2012."
Jr David Lee Wright — Kentucky, 12-40504


ᐅ Erin E Wright, Kentucky

Address: PO Box 1842 Henderson, KY 42419

Bankruptcy Case 11-41515 Summary: "Erin E Wright's bankruptcy, initiated in 11/10/2011 and concluded by February 7, 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin E Wright — Kentucky, 11-41515


ᐅ Ashley Clare Wright, Kentucky

Address: 479B Smith Ave Henderson, KY 42420-4628

Brief Overview of Bankruptcy Case 15-40085-acs: "Henderson, KY resident Ashley Clare Wright's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2015."
Ashley Clare Wright — Kentucky, 15-40085


ᐅ Barbara Wry, Kentucky

Address: 718 Caldwell Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41864: "In Henderson, KY, Barbara Wry filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2011."
Barbara Wry — Kentucky, 10-41864