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 Joseph Allen Bard, Kentucky

Address: 8815 US Highway 60 E Henderson, KY 42420-9748

Brief Overview of Bankruptcy Case 08-40504-acs: "The bankruptcy record for Joseph Allen Bard from Henderson, KY, under Chapter 13, filed in 04/17/2008, involved setting up a repayment plan, finalized by 11.13.2013."
Joseph Allen Bard — Kentucky, 08-40504


ᐅ Roger A Bard, Kentucky

Address: 243 S Lincoln Ave Henderson, KY 42420-3316

Concise Description of Bankruptcy Case 08-40503-acs7: "Roger A Bard's Henderson, KY bankruptcy under Chapter 13 in Apr 16, 2008 led to a structured repayment plan, successfully discharged in August 2013."
Roger A Bard — Kentucky, 08-40503


ᐅ Charles John Barker, Kentucky

Address: 355 Race Track Rd Lot 12 Henderson, KY 42420-2073

Concise Description of Bankruptcy Case 2014-40860-acs7: "The bankruptcy filing by Charles John Barker, undertaken in September 4, 2014 in Henderson, KY under Chapter 7, concluded with discharge in Dec 3, 2014 after liquidating assets."
Charles John Barker — Kentucky, 2014-40860


ᐅ Katherine E Barnabee, Kentucky

Address: 5371 US Highway 41A Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-41384: "In a Chapter 7 bankruptcy case, Katherine E Barnabee from Henderson, KY, saw her proceedings start in November 2012 and complete by 2013-02-24, involving asset liquidation."
Katherine E Barnabee — Kentucky, 12-41384


ᐅ Preston Wayne Barnes, Kentucky

Address: 2127 Augusta Dr Apt C Henderson, KY 42420

Bankruptcy Case 12-40983 Summary: "In a Chapter 7 bankruptcy case, Preston Wayne Barnes from Henderson, KY, saw his proceedings start in Aug 6, 2012 and complete by 2012-11-22, involving asset liquidation."
Preston Wayne Barnes — Kentucky, 12-40983


ᐅ Timothy W Barron, Kentucky

Address: 473 Smith Ave # A Henderson, KY 42420-4628

Bankruptcy Case 16-40187-acs Overview: "In Henderson, KY, Timothy W Barron filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
Timothy W Barron — Kentucky, 16-40187


ᐅ James Bernard Barron, Kentucky

Address: 2066 Gregory Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 11-405727: "James Bernard Barron's bankruptcy, initiated in April 2011 and concluded by 08/06/2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Bernard Barron — Kentucky, 11-40572


ᐅ Leslie M Barron, Kentucky

Address: 1504 Smith Ct Henderson, KY 42420-4640

Concise Description of Bankruptcy Case 16-40187-acs7: "In Henderson, KY, Leslie M Barron filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
Leslie M Barron — Kentucky, 16-40187


ᐅ Rebecca L Basham, Kentucky

Address: 500 Fair St Apt 18 Henderson, KY 42420

Bankruptcy Case 11-40681 Overview: "The bankruptcy filing by Rebecca L Basham, undertaken in 05.12.2011 in Henderson, KY under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Rebecca L Basham — Kentucky, 11-40681


ᐅ Chelsey M Bausinger, Kentucky

Address: 1446 Wright St Apt A Henderson, KY 42420-4561

Snapshot of U.S. Bankruptcy Proceeding Case 16-40252-acs: "Chelsey M Bausinger's Chapter 7 bankruptcy, filed in Henderson, KY in 2016-03-21, led to asset liquidation, with the case closing in Jun 19, 2016."
Chelsey M Bausinger — Kentucky, 16-40252


ᐅ Janine Gale Renee Bausinger, Kentucky

Address: 1734 Madison St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-409967: "The bankruptcy record of Janine Gale Renee Bausinger from Henderson, KY, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2011."
Janine Gale Renee Bausinger — Kentucky, 11-40996


ᐅ Justin R Bausinger, Kentucky

Address: 1446 Wright St Apt A Henderson, KY 42420-4561

Bankruptcy Case 16-40252-acs Summary: "The bankruptcy filing by Justin R Bausinger, undertaken in 2016-03-21 in Henderson, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Justin R Bausinger — Kentucky, 16-40252


ᐅ Aaron R Baxter, Kentucky

Address: 464 Glover Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40866: "The bankruptcy filing by Aaron R Baxter, undertaken in Jun 23, 2011 in Henderson, KY under Chapter 7, concluded with discharge in Oct 9, 2011 after liquidating assets."
Aaron R Baxter — Kentucky, 11-40866


ᐅ Joshua D Beals, Kentucky

Address: 1206 Washington St Henderson, KY 42420

Bankruptcy Case 13-41329-acs Summary: "The bankruptcy filing by Joshua D Beals, undertaken in 12.11.2013 in Henderson, KY under Chapter 7, concluded with discharge in 03.17.2014 after liquidating assets."
Joshua D Beals — Kentucky, 13-41329


ᐅ William Wade Bean, Kentucky

Address: 6109 State Route 136 W Henderson, KY 42420

Bankruptcy Case 13-40719-acs Summary: "The bankruptcy record of William Wade Bean from Henderson, KY, shows a Chapter 7 case filed in Jun 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2013."
William Wade Bean — Kentucky, 13-40719


ᐅ Linda Kay Beck, Kentucky

Address: 1322 Washington St Henderson, KY 42420-3732

Brief Overview of Bankruptcy Case 14-40238-acs: "The bankruptcy record of Linda Kay Beck from Henderson, KY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Linda Kay Beck — Kentucky, 14-40238


ᐅ Sharon C Beck, Kentucky

Address: 427 Frances Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41387: "The bankruptcy filing by Sharon C Beck, undertaken in October 13, 2011 in Henderson, KY under Chapter 7, concluded with discharge in 01.29.2012 after liquidating assets."
Sharon C Beck — Kentucky, 11-41387


ᐅ Thomas Allen Beckett, Kentucky

Address: 713 Barrett Blvd Apt 521 Henderson, KY 42420

Concise Description of Bankruptcy Case 11-409587: "In Henderson, KY, Thomas Allen Beckett filed for Chapter 7 bankruptcy in Jul 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Thomas Allen Beckett — Kentucky, 11-40958


ᐅ Jonathan R Beckner, Kentucky

Address: 1250 Center St Apt 4A Henderson, KY 42420-5912

Concise Description of Bankruptcy Case 14-40318-acs7: "Jonathan R Beckner's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-03-24, led to asset liquidation, with the case closing in 2014-06-22."
Jonathan R Beckner — Kentucky, 14-40318


ᐅ Homer T Belcher, Kentucky

Address: PO Box 1744 Henderson, KY 42419

Bankruptcy Case 11-41327 Overview: "In a Chapter 7 bankruptcy case, Homer T Belcher from Henderson, KY, saw his proceedings start in Sep 30, 2011 and complete by 2012-01-16, involving asset liquidation."
Homer T Belcher — Kentucky, 11-41327


ᐅ Samuel Edward Bell, Kentucky

Address: 1717 1st St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40743: "Samuel Edward Bell's Chapter 7 bankruptcy, filed in Henderson, KY in 2011-05-25, led to asset liquidation, with the case closing in 2011-09-10."
Samuel Edward Bell — Kentucky, 11-40743


ᐅ Jr Stephen Bell, Kentucky

Address: 1715 Washington St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-407457: "Jr Stephen Bell's bankruptcy, initiated in 2010-04-27 and concluded by 2010-08-13 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stephen Bell — Kentucky, 10-40745


ᐅ Amber Bender, Kentucky

Address: 1411 Young St Henderson, KY 42420

Bankruptcy Case 10-41462 Summary: "Amber Bender's Chapter 7 bankruptcy, filed in Henderson, KY in 2010-09-08, led to asset liquidation, with the case closing in Dec 14, 2010."
Amber Bender — Kentucky, 10-41462


ᐅ Steven Bentley, Kentucky

Address: 13 Clark St Henderson, KY 42420-3204

Brief Overview of Bankruptcy Case 15-40662-acs: "The case of Steven Bentley in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Bentley — Kentucky, 15-40662


ᐅ Marie Bentley, Kentucky

Address: 13 Clark St Henderson, KY 42420-3204

Brief Overview of Bankruptcy Case 15-40662-acs: "The case of Marie Bentley in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Bentley — Kentucky, 15-40662


ᐅ Randy Lewis Bentley, Kentucky

Address: 1220 Washington St Henderson, KY 42420

Bankruptcy Case 11-41060 Overview: "In Henderson, KY, Randy Lewis Bentley filed for Chapter 7 bankruptcy in August 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-19."
Randy Lewis Bentley — Kentucky, 11-41060


ᐅ Christopher Lee Berrong, Kentucky

Address: 419 Spring Garden Rd # B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40771: "In a Chapter 7 bankruptcy case, Christopher Lee Berrong from Henderson, KY, saw their proceedings start in June 7, 2012 and complete by 2012-09-23, involving asset liquidation."
Christopher Lee Berrong — Kentucky, 12-40771


ᐅ Patricia Berrong, Kentucky

Address: 2487 Broomsage Ln Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41007: "In a Chapter 7 bankruptcy case, Patricia Berrong from Henderson, KY, saw their proceedings start in June 2010 and complete by October 1, 2010, involving asset liquidation."
Patricia Berrong — Kentucky, 10-41007


ᐅ Catherine Best, Kentucky

Address: 425 Powell St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41155: "Henderson, KY resident Catherine Best's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Catherine Best — Kentucky, 10-41155


ᐅ Amanda Rebekah Layne Bevins, Kentucky

Address: 875 Claymark Way Apt 403 Henderson, KY 42420

Bankruptcy Case 11-40551 Summary: "The bankruptcy record of Amanda Rebekah Layne Bevins from Henderson, KY, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Amanda Rebekah Layne Bevins — Kentucky, 11-40551


ᐅ Jason Edward Bias, Kentucky

Address: 2530 Fryer Dr Apt A Henderson, KY 42420

Bankruptcy Case 12-40287 Summary: "Henderson, KY resident Jason Edward Bias's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2012."
Jason Edward Bias — Kentucky, 12-40287


ᐅ Mary A Biggers, Kentucky

Address: 910 Ironwood Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40314: "In a Chapter 7 bankruptcy case, Mary A Biggers from Henderson, KY, saw her proceedings start in 2013-03-20 and complete by 06.24.2013, involving asset liquidation."
Mary A Biggers — Kentucky, 13-40314


ᐅ Troy W Biggers, Kentucky

Address: 1629 S Main St Apt 202 Henderson, KY 42420

Bankruptcy Case 12-40924 Summary: "Henderson, KY resident Troy W Biggers's Jul 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2012."
Troy W Biggers — Kentucky, 12-40924


ᐅ Dale Ray Biggs, Kentucky

Address: 1241 Shelby St Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41646: "In a Chapter 7 bankruptcy case, Dale Ray Biggs from Henderson, KY, saw their proceedings start in 2009-10-15 and complete by January 2010, involving asset liquidation."
Dale Ray Biggs — Kentucky, 09-41646


ᐅ Breana N Bilodeau, Kentucky

Address: 952 Pebble Creek Dr Apt C Henderson, KY 42420-8718

Bankruptcy Case 16-40461-acs Summary: "The bankruptcy record of Breana N Bilodeau from Henderson, KY, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Breana N Bilodeau — Kentucky, 16-40461


ᐅ Cortney Beth Blair, Kentucky

Address: 1020 Saddlebrook Dr Apt E Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40573: "Henderson, KY resident Cortney Beth Blair's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-06."
Cortney Beth Blair — Kentucky, 11-40573


ᐅ Myra Sue Blair, Kentucky

Address: 953 Osage Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40013: "Myra Sue Blair's bankruptcy, initiated in Jan 5, 2011 and concluded by April 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra Sue Blair — Kentucky, 11-40013


ᐅ Leslie Ann Blanford, Kentucky

Address: 3313 State Route 416 W Henderson, KY 42420

Bankruptcy Case 13-41031-acs Summary: "The case of Leslie Ann Blanford in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Ann Blanford — Kentucky, 13-41031


ᐅ Shadley Carol Boehman, Kentucky

Address: 15912 State Route 136 E Henderson, KY 42420-9521

Brief Overview of Bankruptcy Case 16-40384-acs: "The bankruptcy record of Shadley Carol Boehman from Henderson, KY, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2016."
Shadley Carol Boehman — Kentucky, 16-40384


ᐅ Jorge Bonilla, Kentucky

Address: 18927 New Cash Creek Rd Henderson, KY 42420-9564

Bankruptcy Case 14-40202-acs Summary: "Jorge Bonilla's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-02-28, led to asset liquidation, with the case closing in 2014-05-29."
Jorge Bonilla — Kentucky, 14-40202


ᐅ Joseph Michael Book, Kentucky

Address: 1968 Barrett Ct Apt 719 Henderson, KY 42420-7511

Bankruptcy Case 15-40524-acs Overview: "The bankruptcy record of Joseph Michael Book from Henderson, KY, shows a Chapter 7 case filed in 2015-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Joseph Michael Book — Kentucky, 15-40524


ᐅ Robert Book, Kentucky

Address: 1251 Clay St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41854: "In a Chapter 7 bankruptcy case, Robert Book from Henderson, KY, saw their proceedings start in 11/20/2009 and complete by February 2010, involving asset liquidation."
Robert Book — Kentucky, 09-41854


ᐅ Bryan Kristopher Boone, Kentucky

Address: 9 Clark St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-416567: "Bryan Kristopher Boone's bankruptcy, initiated in Dec 21, 2011 and concluded by April 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Kristopher Boone — Kentucky, 11-41656


ᐅ Wanda Burton, Kentucky

Address: 2416 Arlington Ct Henderson, KY 42420

Bankruptcy Case 10-41833 Overview: "In a Chapter 7 bankruptcy case, Wanda Burton from Henderson, KY, saw her proceedings start in 11/15/2010 and complete by 2011-03-03, involving asset liquidation."
Wanda Burton — Kentucky, 10-41833


ᐅ Dinah Larae Butler, Kentucky

Address: 2465 Green River Rd # B Henderson, KY 42420

Concise Description of Bankruptcy Case 12-412297: "Dinah Larae Butler's bankruptcy, initiated in Oct 5, 2012 and concluded by 01.09.2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dinah Larae Butler — Kentucky, 12-41229


ᐅ Tara J Butler, Kentucky

Address: 320 S Elm St Apt C Henderson, KY 42420-3563

Snapshot of U.S. Bankruptcy Proceeding Case 15-40375-acs: "In Henderson, KY, Tara J Butler filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Tara J Butler — Kentucky, 15-40375


ᐅ Benjamin Butler, Kentucky

Address: 901 S Green St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41789: "In a Chapter 7 bankruptcy case, Benjamin Butler from Henderson, KY, saw his proceedings start in 2010-11-03 and complete by 02/01/2011, involving asset liquidation."
Benjamin Butler — Kentucky, 10-41789


ᐅ Patricia D Butts, Kentucky

Address: 2504 Red Bird Ln Henderson, KY 42420-9192

Bankruptcy Case 2014-40888-acs Overview: "Patricia D Butts's Chapter 7 bankruptcy, filed in Henderson, KY in 09.13.2014, led to asset liquidation, with the case closing in Dec 12, 2014."
Patricia D Butts — Kentucky, 2014-40888


ᐅ Gordon Keary Calman, Kentucky

Address: 659 Richardson Ave Henderson, KY 42420-2643

Brief Overview of Bankruptcy Case 16-40005-acs: "The bankruptcy record of Gordon Keary Calman from Henderson, KY, shows a Chapter 7 case filed in 01/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2016."
Gordon Keary Calman — Kentucky, 16-40005


ᐅ Michael P Calvert, Kentucky

Address: 1727 S Main St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-415927: "Michael P Calvert's bankruptcy, initiated in December 6, 2011 and concluded by 03.23.2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Calvert — Kentucky, 11-41592


ᐅ Shawn M Calvert, Kentucky

Address: 2439 Green River Rd Apt A8 Henderson, KY 42420-2480

Bankruptcy Case 15-41049-acs Overview: "Shawn M Calvert's bankruptcy, initiated in Dec 10, 2015 and concluded by March 2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn M Calvert — Kentucky, 15-41049


ᐅ Charles Cameron, Kentucky

Address: 337 Tree Line Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40441: "In a Chapter 7 bankruptcy case, Charles Cameron from Henderson, KY, saw their proceedings start in 03/11/2010 and complete by 2010-06-27, involving asset liquidation."
Charles Cameron — Kentucky, 10-40441


ᐅ Arlene L Cano, Kentucky

Address: 130 Mill St Henderson, KY 42420

Concise Description of Bankruptcy Case 12-401847: "The bankruptcy filing by Arlene L Cano, undertaken in 2012-02-10 in Henderson, KY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Arlene L Cano — Kentucky, 12-40184


ᐅ Ann Mary Canright, Kentucky

Address: 619 Barrett Blvd Apt 110 Henderson, KY 42420-4939

Concise Description of Bankruptcy Case 09-71732-BHL-137: "09.23.2009 marked the beginning of Ann Mary Canright's Chapter 13 bankruptcy in Henderson, KY, entailing a structured repayment schedule, completed by December 2014."
Ann Mary Canright — Kentucky, 09-71732-BHL-13


ᐅ Jada S Cansler, Kentucky

Address: 322 Glover Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 11-405237: "Jada S Cansler's bankruptcy, initiated in 2011-04-12 and concluded by Jul 29, 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jada S Cansler — Kentucky, 11-40523


ᐅ Angela Renee Cardwell, Kentucky

Address: 629 E Harding Ave Henderson, KY 42420-5630

Concise Description of Bankruptcy Case 15-40660-acs7: "Angela Renee Cardwell's Chapter 7 bankruptcy, filed in Henderson, KY in Aug 8, 2015, led to asset liquidation, with the case closing in November 6, 2015."
Angela Renee Cardwell — Kentucky, 15-40660


ᐅ Michael Timothy Carlisle, Kentucky

Address: 5 Riverdale Ct Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40742: "Henderson, KY resident Michael Timothy Carlisle's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2011."
Michael Timothy Carlisle — Kentucky, 11-40742


ᐅ Wendell Carmen, Kentucky

Address: 2820 Sunset Ln Lot 19 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-42085: "The bankruptcy filing by Wendell Carmen, undertaken in December 31, 2009 in Henderson, KY under Chapter 7, concluded with discharge in April 6, 2010 after liquidating assets."
Wendell Carmen — Kentucky, 09-42085


ᐅ Jeffery D Carmon, Kentucky

Address: 1225 Cumnock St Henderson, KY 42420-4239

Concise Description of Bankruptcy Case 14-40254-acs7: "The case of Jeffery D Carmon in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery D Carmon — Kentucky, 14-40254


ᐅ Kelly Carmon, Kentucky

Address: 2310 Adams Ln Lot 86 Henderson, KY 42420

Bankruptcy Case 10-40493 Overview: "The bankruptcy record of Kelly Carmon from Henderson, KY, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-04."
Kelly Carmon — Kentucky, 10-40493


ᐅ Melvina D Carter, Kentucky

Address: 1906 Sutton Dr Henderson, KY 42420-4578

Bankruptcy Case 16-40516-acs Overview: "The case of Melvina D Carter in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvina D Carter — Kentucky, 16-40516


ᐅ Harold Douglas Carter, Kentucky

Address: 244 S Lincoln Ave Henderson, KY 42420-3317

Brief Overview of Bankruptcy Case 14-40047-acs: "Harold Douglas Carter's bankruptcy, initiated in Jan 23, 2014 and concluded by Apr 23, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Douglas Carter — Kentucky, 14-40047


ᐅ Ricky Carter, Kentucky

Address: 2820 Sunset Ln Lot 100 Henderson, KY 42420

Bankruptcy Case 12-41340 Summary: "In a Chapter 7 bankruptcy case, Ricky Carter from Henderson, KY, saw his proceedings start in 11.06.2012 and complete by 2013-02-10, involving asset liquidation."
Ricky Carter — Kentucky, 12-41340


ᐅ Derrick Dwayne Carter, Kentucky

Address: 720 6th St Henderson, KY 42420-3077

Brief Overview of Bankruptcy Case 15-40312-acs: "In a Chapter 7 bankruptcy case, Derrick Dwayne Carter from Henderson, KY, saw his proceedings start in April 2015 and complete by 2015-07-08, involving asset liquidation."
Derrick Dwayne Carter — Kentucky, 15-40312


ᐅ Charles W Carter, Kentucky

Address: 1906 Sutton Dr Henderson, KY 42420-4578

Brief Overview of Bankruptcy Case 16-40516-acs: "In Henderson, KY, Charles W Carter filed for Chapter 7 bankruptcy in 06/15/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2016."
Charles W Carter — Kentucky, 16-40516


ᐅ Orlinda Jeanette Carter, Kentucky

Address: 434 Crestview Dr Henderson, KY 42420-2860

Bankruptcy Case 2014-40456-acs Summary: "The bankruptcy filing by Orlinda Jeanette Carter, undertaken in 04/25/2014 in Henderson, KY under Chapter 7, concluded with discharge in 07.24.2014 after liquidating assets."
Orlinda Jeanette Carter — Kentucky, 2014-40456


ᐅ Rashawn Leon Carter, Kentucky

Address: 942 Manor Dr Henderson, KY 42420

Bankruptcy Case 11-41627 Overview: "Henderson, KY resident Rashawn Leon Carter's 12.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/01/2012."
Rashawn Leon Carter — Kentucky, 11-41627


ᐅ Lynette Renee Carter, Kentucky

Address: 643 Richardson Ave Henderson, KY 42420-2643

Snapshot of U.S. Bankruptcy Proceeding Case 15-40600-acs: "The bankruptcy filing by Lynette Renee Carter, undertaken in July 16, 2015 in Henderson, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Lynette Renee Carter — Kentucky, 15-40600


ᐅ Alan Lee Carter, Kentucky

Address: 643 Richardson Ave Henderson, KY 42420-2643

Bankruptcy Case 15-40600-acs Overview: "Alan Lee Carter's Chapter 7 bankruptcy, filed in Henderson, KY in 07.16.2015, led to asset liquidation, with the case closing in 10.14.2015."
Alan Lee Carter — Kentucky, 15-40600


ᐅ Melissa Vivian Cartwright, Kentucky

Address: 1311 Huntspoint Way Henderson, KY 42420-2535

Bankruptcy Case 09-41511-acs Summary: "In her Chapter 13 bankruptcy case filed in 2009-09-23, Henderson, KY's Melissa Vivian Cartwright agreed to a debt repayment plan, which was successfully completed by 2014-12-23."
Melissa Vivian Cartwright — Kentucky, 09-41511


ᐅ Jamie Ray Cartwright, Kentucky

Address: 1311 Huntspoint Way Henderson, KY 42420-2535

Bankruptcy Case 09-41511-acs Overview: "Filing for Chapter 13 bankruptcy in September 2009, Jamie Ray Cartwright from Henderson, KY, structured a repayment plan, achieving discharge in December 2014."
Jamie Ray Cartwright — Kentucky, 09-41511


ᐅ Melba J Casteel, Kentucky

Address: 1027 Pringle St Henderson, KY 42420-4166

Concise Description of Bankruptcy Case 15-40234-acs7: "The bankruptcy record of Melba J Casteel from Henderson, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Melba J Casteel — Kentucky, 15-40234


ᐅ Otis L Casteel, Kentucky

Address: 1027 Pringle St Henderson, KY 42420-4166

Brief Overview of Bankruptcy Case 15-40234-acs: "Otis L Casteel's Chapter 7 bankruptcy, filed in Henderson, KY in March 2015, led to asset liquidation, with the case closing in 2015-06-21."
Otis L Casteel — Kentucky, 15-40234


ᐅ Mark Cates, Kentucky

Address: 3690 Holmes Ave # A Henderson, KY 42420

Bankruptcy Case 11-40734 Overview: "Mark Cates's Chapter 7 bankruptcy, filed in Henderson, KY in May 24, 2011, led to asset liquidation, with the case closing in September 9, 2011."
Mark Cates — Kentucky, 11-40734


ᐅ Linda S Chambers, Kentucky

Address: 300 N Alves St Henderson, KY 42420

Bankruptcy Case 11-41607 Overview: "Linda S Chambers's Chapter 7 bankruptcy, filed in Henderson, KY in December 2011, led to asset liquidation, with the case closing in 03/06/2012."
Linda S Chambers — Kentucky, 11-41607


ᐅ Bertis E Chambers, Kentucky

Address: 423 Martin Luther King Jr Ave Henderson, KY 42420-3656

Bankruptcy Case 14-40153-acs Overview: "Bertis E Chambers's bankruptcy, initiated in 02.20.2014 and concluded by May 21, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertis E Chambers — Kentucky, 14-40153


ᐅ Kathryn Chapman, Kentucky

Address: PO Box 1492 Henderson, KY 42419

Bankruptcy Case 09-41893 Overview: "The bankruptcy record of Kathryn Chapman from Henderson, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2010."
Kathryn Chapman — Kentucky, 09-41893


ᐅ Lisa H Compton, Kentucky

Address: 924 Millcreek Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40259: "Lisa H Compton's bankruptcy, initiated in March 11, 2013 and concluded by 2013-06-15 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa H Compton — Kentucky, 13-40259


ᐅ William Coney, Kentucky

Address: 13738 State Route 1078 S Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41836: "The bankruptcy record of William Coney from Henderson, KY, shows a Chapter 7 case filed in 2010-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2011."
William Coney — Kentucky, 10-41836


ᐅ Diane Leadbeater Coomes, Kentucky

Address: 429 Smith Ave Henderson, KY 42420

Concise Description of Bankruptcy Case 12-405197: "Diane Leadbeater Coomes's bankruptcy, initiated in 2012-04-10 and concluded by 2012-07-27 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Leadbeater Coomes — Kentucky, 12-40519


ᐅ Heath William Coomes, Kentucky

Address: 2611 Catalena Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-70447-BHL-7: "Henderson, KY resident Heath William Coomes's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Heath William Coomes — Kentucky, 13-70447-BHL-7


ᐅ Ricky Lee Corbin, Kentucky

Address: 722 Caldwell Dr Henderson, KY 42420-5646

Bankruptcy Case 2014-40813-acs Summary: "Ricky Lee Corbin's bankruptcy, initiated in 2014-08-21 and concluded by 2014-11-19 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Lee Corbin — Kentucky, 2014-40813


ᐅ James Roy Cornwell, Kentucky

Address: 960 Pebble Crk Apt A Henderson, KY 42420

Bankruptcy Case 13-40938-acs Overview: "James Roy Cornwell's bankruptcy, initiated in 2013-08-26 and concluded by 11.30.2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Roy Cornwell — Kentucky, 13-40938


ᐅ Bret Jason Cottingham, Kentucky

Address: 392 Spring Garden Rd Apt D Henderson, KY 42420-5544

Concise Description of Bankruptcy Case 16-40576-thf7: "The bankruptcy filing by Bret Jason Cottingham, undertaken in 2016-07-07 in Henderson, KY under Chapter 7, concluded with discharge in 2016-10-05 after liquidating assets."
Bret Jason Cottingham — Kentucky, 16-40576


ᐅ Nancy D Cottingham, Kentucky

Address: 392 Spring Garden Rd Apt D Henderson, KY 42420-5544

Bankruptcy Case 16-40576-thf Overview: "In Henderson, KY, Nancy D Cottingham filed for Chapter 7 bankruptcy in 07/07/2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2016."
Nancy D Cottingham — Kentucky, 16-40576


ᐅ Ii Paul Cowan, Kentucky

Address: 11511 US Highway 41A Henderson, KY 42420

Bankruptcy Case 10-41284 Summary: "The bankruptcy filing by Ii Paul Cowan, undertaken in August 2010 in Henderson, KY under Chapter 7, concluded with discharge in November 20, 2010 after liquidating assets."
Ii Paul Cowan — Kentucky, 10-41284


ᐅ Mary Cowan, Kentucky

Address: 15 Hoover Ct Henderson, KY 42420

Concise Description of Bankruptcy Case 10-410407: "Mary Cowan's Chapter 7 bankruptcy, filed in Henderson, KY in June 2010, led to asset liquidation, with the case closing in October 4, 2010."
Mary Cowan — Kentucky, 10-41040


ᐅ Sr James Henry Cox, Kentucky

Address: 5937 State Route 351 E Henderson, KY 42420

Bankruptcy Case 13-40062 Overview: "The bankruptcy record of Sr James Henry Cox from Henderson, KY, shows a Chapter 7 case filed in January 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2013."
Sr James Henry Cox — Kentucky, 13-40062


ᐅ Keith A Craddock, Kentucky

Address: 932 Kingsway Ct Apt B Henderson, KY 42420-4441

Concise Description of Bankruptcy Case 15-40951-acs7: "In Henderson, KY, Keith A Craddock filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2016."
Keith A Craddock — Kentucky, 15-40951


ᐅ Rita Crafton, Kentucky

Address: 423A Spring Garden Rd Henderson, KY 42420

Bankruptcy Case 10-40024 Summary: "Rita Crafton's bankruptcy, initiated in January 8, 2010 and concluded by 04/14/2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Crafton — Kentucky, 10-40024


ᐅ Scott D Crawford, Kentucky

Address: 792 Lakeview Dr Apt N Henderson, KY 42420

Bankruptcy Case 12-40754 Overview: "The bankruptcy record of Scott D Crawford from Henderson, KY, shows a Chapter 7 case filed in 2012-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28."
Scott D Crawford — Kentucky, 12-40754


ᐅ William H Crawford, Kentucky

Address: 2820 Sunset Ln Lot 104 Henderson, KY 42420-5708

Concise Description of Bankruptcy Case 14-40252-acs7: "In a Chapter 7 bankruptcy case, William H Crawford from Henderson, KY, saw their proceedings start in 2014-03-13 and complete by 2014-06-11, involving asset liquidation."
William H Crawford — Kentucky, 14-40252


ᐅ Charles Ira Crawford, Kentucky

Address: 2751 US Highway 41 N Lot 102 Henderson, KY 42420-5720

Bankruptcy Case 15-40023-acs Summary: "In a Chapter 7 bankruptcy case, Charles Ira Crawford from Henderson, KY, saw their proceedings start in Jan 15, 2015 and complete by 2015-04-15, involving asset liquidation."
Charles Ira Crawford — Kentucky, 15-40023


ᐅ Tracy Lynn Critser, Kentucky

Address: PO Box 2032 Henderson, KY 42419-2032

Bankruptcy Case 10-41278-acs Summary: "Tracy Lynn Critser, a resident of Henderson, KY, entered a Chapter 13 bankruptcy plan in August 2, 2010, culminating in its successful completion by 2013-11-19."
Tracy Lynn Critser — Kentucky, 10-41278


ᐅ Christopher T Crow, Kentucky

Address: 1619 Powell St Henderson, KY 42420-3321

Bankruptcy Case 14-40259-acs Overview: "The case of Christopher T Crow in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher T Crow — Kentucky, 14-40259


ᐅ Christopher Clay Crowley, Kentucky

Address: 1240 Shelby St Henderson, KY 42420-4543

Snapshot of U.S. Bankruptcy Proceeding Case 16-40289-acs: "Christopher Clay Crowley's bankruptcy, initiated in 03/28/2016 and concluded by 06.26.2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Clay Crowley — Kentucky, 16-40289


ᐅ John David Crowley, Kentucky

Address: 14092 State Route 136 E Henderson, KY 42420

Bankruptcy Case 11-41606 Summary: "The bankruptcy filing by John David Crowley, undertaken in 12/09/2011 in Henderson, KY under Chapter 7, concluded with discharge in 2012-03-06 after liquidating assets."
John David Crowley — Kentucky, 11-41606


ᐅ Lacey Michelle Crowley, Kentucky

Address: 1240 Shelby St Henderson, KY 42420-4543

Brief Overview of Bankruptcy Case 16-40289-acs: "The bankruptcy filing by Lacey Michelle Crowley, undertaken in 03.28.2016 in Henderson, KY under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Lacey Michelle Crowley — Kentucky, 16-40289


ᐅ Charles Randall Cummings, Kentucky

Address: 16545 Bluff City Rd Henderson, KY 42420

Bankruptcy Case 11-40315 Summary: "The case of Charles Randall Cummings in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Randall Cummings — Kentucky, 11-40315


ᐅ Cynthia Mae Curry, Kentucky

Address: 3031 US Highway 60 E Apt 76 Henderson, KY 42420-6046

Bankruptcy Case 15-40126-acs Overview: "The bankruptcy record of Cynthia Mae Curry from Henderson, KY, shows a Chapter 7 case filed in 02.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Cynthia Mae Curry — Kentucky, 15-40126