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 Tiffany Rae Wilson, Kentucky

Address: 1235 Cumnock St Henderson, KY 42420-4239

Bankruptcy Case 16-40485-acs Summary: "Tiffany Rae Wilson's Chapter 7 bankruptcy, filed in Henderson, KY in 05/31/2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Tiffany Rae Wilson — Kentucky, 16-40485


ᐅ Jerry Allen Wilson, Kentucky

Address: 9748 State Route 136 E Henderson, KY 42420

Bankruptcy Case 11-40472 Summary: "In a Chapter 7 bankruptcy case, Jerry Allen Wilson from Henderson, KY, saw their proceedings start in Mar 31, 2011 and complete by 2011-07-17, involving asset liquidation."
Jerry Allen Wilson — Kentucky, 11-40472


ᐅ Tania S Wilson, Kentucky

Address: 1028 Saddlebrook Dr Apt C Henderson, KY 42420

Concise Description of Bankruptcy Case 12-400927: "In a Chapter 7 bankruptcy case, Tania S Wilson from Henderson, KY, saw her proceedings start in 2012-01-26 and complete by 2012-05-13, involving asset liquidation."
Tania S Wilson — Kentucky, 12-40092


ᐅ June Wilson, Kentucky

Address: 614 8th Street Ct Henderson, KY 42420

Bankruptcy Case 10-40501 Summary: "The case of June Wilson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Wilson — Kentucky, 10-40501


ᐅ Sr William G Wilson, Kentucky

Address: 306 Rudy Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40244: "The bankruptcy filing by Sr William G Wilson, undertaken in 2012-02-22 in Henderson, KY under Chapter 7, concluded with discharge in Jun 9, 2012 after liquidating assets."
Sr William G Wilson — Kentucky, 12-40244


ᐅ Whitney Louise Wilson, Kentucky

Address: 952 Osage Dr Henderson, KY 42420-2239

Brief Overview of Bankruptcy Case 14-40025-acs: "The bankruptcy record of Whitney Louise Wilson from Henderson, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-13."
Whitney Louise Wilson — Kentucky, 14-40025


ᐅ Eula Estelle Wilson, Kentucky

Address: 688 Barrett Blvd Apt 27 Henderson, KY 42420-2681

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40774-acs: "The bankruptcy record of Eula Estelle Wilson from Henderson, KY, shows a Chapter 7 case filed in 2014-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2014."
Eula Estelle Wilson — Kentucky, 2014-40774


ᐅ Paige N Wilson, Kentucky

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

Brief Overview of Bankruptcy Case 16-40253-acs: "Henderson, KY resident Paige N Wilson's 03/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Paige N Wilson — Kentucky, 16-40253


ᐅ Robert Wayne Wolf, Kentucky

Address: 1818 N Elm St Henderson, KY 42420

Bankruptcy Case 13-41230-acs Overview: "The case of Robert Wayne Wolf in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Wayne Wolf — Kentucky, 13-41230


ᐅ Christopher D Wolf, Kentucky

Address: 250 Blue Ridge Dr Henderson, KY 42420-3880

Bankruptcy Case 2014-70432-BHL-7 Summary: "The bankruptcy record of Christopher D Wolf from Henderson, KY, shows a Chapter 7 case filed in 04/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2014."
Christopher D Wolf — Kentucky, 2014-70432-BHL-7


ᐅ Julie H Wolfe, Kentucky

Address: 9 E Grant St Henderson, KY 42420-4831

Brief Overview of Bankruptcy Case 14-41057-acs: "In Henderson, KY, Julie H Wolfe filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Julie H Wolfe — Kentucky, 14-41057


ᐅ Renata Jenni Wolfe, Kentucky

Address: 3 Evergreen Ct Henderson, KY 42420-3879

Brief Overview of Bankruptcy Case 2014-40467-acs: "Renata Jenni Wolfe's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-04-28, led to asset liquidation, with the case closing in 2014-07-27."
Renata Jenni Wolfe — Kentucky, 2014-40467


ᐅ Wayne T Wolfe, Kentucky

Address: 9 E Grant St Henderson, KY 42420-4831

Bankruptcy Case 14-41057-acs Overview: "Wayne T Wolfe's bankruptcy, initiated in Nov 12, 2014 and concluded by 02.10.2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne T Wolfe — Kentucky, 14-41057


ᐅ Myrna L Wolfe, Kentucky

Address: 5784 State Route 1078 N Henderson, KY 42420-8909

Snapshot of U.S. Bankruptcy Proceeding Case 16-40471-acs: "Henderson, KY resident Myrna L Wolfe's 05.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-24."
Myrna L Wolfe — Kentucky, 16-40471


ᐅ Emily Wood, Kentucky

Address: 234 Blue Ridge Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40102: "In a Chapter 7 bankruptcy case, Emily Wood from Henderson, KY, saw her proceedings start in Jan 26, 2010 and complete by May 2, 2010, involving asset liquidation."
Emily Wood — Kentucky, 10-40102


ᐅ Carolyn Wood, Kentucky

Address: PO Box 2023 Henderson, KY 42419

Bankruptcy Case 10-41120 Overview: "Henderson, KY resident Carolyn Wood's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-17."
Carolyn Wood — Kentucky, 10-41120


ᐅ Rolanda Sue Woodley, Kentucky

Address: 1750 N Green St Apt 10 Henderson, KY 42420

Bankruptcy Case 12-40424 Summary: "The case of Rolanda Sue Woodley in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolanda Sue Woodley — Kentucky, 12-40424


ᐅ James Richard Woodruff, Kentucky

Address: 429 7th St Henderson, KY 42420

Bankruptcy Case 11-41409 Overview: "James Richard Woodruff's bankruptcy, initiated in 10/19/2011 and concluded by Feb 4, 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Richard Woodruff — Kentucky, 11-41409


ᐅ Thomas Vernon Wooten, Kentucky

Address: 1520 Camelot Dr Henderson, KY 42420-9638

Concise Description of Bankruptcy Case 11-40099-acs7: "The bankruptcy record for Thomas Vernon Wooten from Henderson, KY, under Chapter 13, filed in 2011-01-27, involved setting up a repayment plan, finalized by November 25, 2014."
Thomas Vernon Wooten — Kentucky, 11-40099


ᐅ Susan Denise Wooten, Kentucky

Address: 1520 Camelot Dr Henderson, KY 42420-9638

Brief Overview of Bankruptcy Case 11-40099-acs: "Susan Denise Wooten's Henderson, KY bankruptcy under Chapter 13 in January 2011 led to a structured repayment plan, successfully discharged in Nov 25, 2014."
Susan Denise Wooten — Kentucky, 11-40099


ᐅ Brandie L Workins, Kentucky

Address: 3365 Old Madisonville Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40857-acs7: "Brandie L Workins's Chapter 7 bankruptcy, filed in Henderson, KY in 08.06.2013, led to asset liquidation, with the case closing in 11/10/2013."
Brandie L Workins — Kentucky, 13-40857


ᐅ Bret A Yates, Kentucky

Address: 1111 Burris St Henderson, KY 42420-4130

Snapshot of U.S. Bankruptcy Proceeding Case 16-40054-acs: "The bankruptcy filing by Bret A Yates, undertaken in January 2016 in Henderson, KY under Chapter 7, concluded with discharge in 04.22.2016 after liquidating assets."
Bret A Yates — Kentucky, 16-40054


ᐅ Cara B Yates, Kentucky

Address: 1111 Burris St Henderson, KY 42420-4130

Snapshot of U.S. Bankruptcy Proceeding Case 16-40054-acs: "In a Chapter 7 bankruptcy case, Cara B Yates from Henderson, KY, saw her proceedings start in January 2016 and complete by 2016-04-22, involving asset liquidation."
Cara B Yates — Kentucky, 16-40054


ᐅ Jeffrey Scott Yates, Kentucky

Address: 4134 State Route 136 W Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40429: "Henderson, KY resident Jeffrey Scott Yates's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Jeffrey Scott Yates — Kentucky, 12-40429


ᐅ Martin York, Kentucky

Address: 319 N Elm St Apt B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40020: "The bankruptcy record of Martin York from Henderson, KY, shows a Chapter 7 case filed in 01.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Martin York — Kentucky, 10-40020


ᐅ Janet Lee Young, Kentucky

Address: 2019 Peggy Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40921-acs: "In Henderson, KY, Janet Lee Young filed for Chapter 7 bankruptcy in August 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Janet Lee Young — Kentucky, 13-40921


ᐅ Steven Lynn Young, Kentucky

Address: 5624 State Route 416 E Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40877: "Steven Lynn Young's Chapter 7 bankruptcy, filed in Henderson, KY in July 5, 2012, led to asset liquidation, with the case closing in Oct 21, 2012."
Steven Lynn Young — Kentucky, 12-40877


ᐅ Joshua Blake Young, Kentucky

Address: 411 Mill St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41104-acs7: "The case of Joshua Blake Young in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Blake Young — Kentucky, 13-41104


ᐅ Michael Zachary, Kentucky

Address: 4359 Anthoston Frog Island Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41842: "The bankruptcy filing by Michael Zachary, undertaken in November 2010 in Henderson, KY under Chapter 7, concluded with discharge in 03/05/2011 after liquidating assets."
Michael Zachary — Kentucky, 10-41842


ᐅ Jonathan R Zehner, Kentucky

Address: 382 W Fox Hollow Run Henderson, KY 42420

Concise Description of Bankruptcy Case 12-404237: "In Henderson, KY, Jonathan R Zehner filed for Chapter 7 bankruptcy in 03.22.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jonathan R Zehner — Kentucky, 12-40423


ᐅ Clarissa Marie Zenker, Kentucky

Address: 1221 Loeb St Henderson, KY 42420-4259

Bankruptcy Case 15-70116-BHL-7A Summary: "In Henderson, KY, Clarissa Marie Zenker filed for Chapter 7 bankruptcy in February 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2015."
Clarissa Marie Zenker — Kentucky, 15-70116-BHL-7A


ᐅ Amanda Dean Zieman, Kentucky

Address: 78 Paragon Dr Henderson, KY 42420-4606

Bankruptcy Case 11-41259-acs Summary: "Amanda Dean Zieman's Henderson, KY bankruptcy under Chapter 13 in 09/15/2011 led to a structured repayment plan, successfully discharged in 2014-11-21."
Amanda Dean Zieman — Kentucky, 11-41259


ᐅ Daniel Lee Zieman, Kentucky

Address: 510 Watson Ln Lot 51 Henderson, KY 42420-2183

Snapshot of U.S. Bankruptcy Proceeding Case 11-41259-acs: "Daniel Lee Zieman's Henderson, KY bankruptcy under Chapter 13 in 2011-09-15 led to a structured repayment plan, successfully discharged in 11.21.2014."
Daniel Lee Zieman — Kentucky, 11-41259


ᐅ Melissa J Zimmerman, Kentucky

Address: 2418 Green River Rd Apt 2 Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41101: "The bankruptcy record of Melissa J Zimmerman from Henderson, KY, shows a Chapter 7 case filed in 08/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2011."
Melissa J Zimmerman — Kentucky, 11-41101


ᐅ Brian Ashley Zolner, Kentucky

Address: 804 Clay St Henderson, KY 42420-4102

Concise Description of Bankruptcy Case 15-40215-acs7: "Henderson, KY resident Brian Ashley Zolner's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2015."
Brian Ashley Zolner — Kentucky, 15-40215