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 Chester, Kentucky

Address: 500 Fair St Apt 4 Henderson, KY 42420

Concise Description of Bankruptcy Case 10-402127: "The bankruptcy record of Joseph Chester from Henderson, KY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-19."
Joseph Chester — Kentucky, 10-40212


ᐅ Tammy Jane Christian, Kentucky

Address: 2891 US Highway 60 E Apt D Henderson, KY 42420-2283

Concise Description of Bankruptcy Case 14-40645-acs7: "Tammy Jane Christian's bankruptcy, initiated in June 24, 2014 and concluded by 2014-09-22 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Jane Christian — Kentucky, 14-40645


ᐅ Tameca Jill Clark, Kentucky

Address: 959 Villagebrook Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 12-404347: "The bankruptcy filing by Tameca Jill Clark, undertaken in 2012-03-23 in Henderson, KY under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Tameca Jill Clark — Kentucky, 12-40434


ᐅ David Bradley Clark, Kentucky

Address: 1810 N Elm St Apt 642 Henderson, KY 42420

Bankruptcy Case 13-70442-BHL-7 Summary: "David Bradley Clark's Chapter 7 bankruptcy, filed in Henderson, KY in March 26, 2013, led to asset liquidation, with the case closing in June 30, 2013."
David Bradley Clark — Kentucky, 13-70442-BHL-7


ᐅ Lisa Marie Clayton, Kentucky

Address: 1123 Powell St Henderson, KY 42420-3754

Brief Overview of Bankruptcy Case 14-40114-acs: "The bankruptcy record of Lisa Marie Clayton from Henderson, KY, shows a Chapter 7 case filed in 2014-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2014."
Lisa Marie Clayton — Kentucky, 14-40114


ᐅ Michele D Clem, Kentucky

Address: 222 Springer Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-41478: "In a Chapter 7 bankruptcy case, Michele D Clem from Henderson, KY, saw her proceedings start in Dec 17, 2012 and complete by Mar 23, 2013, involving asset liquidation."
Michele D Clem — Kentucky, 12-41478


ᐅ Cheryl A Clements, Kentucky

Address: 746 Sinclair Ave Henderson, KY 42420-5156

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40994-acs: "In a Chapter 7 bankruptcy case, Cheryl A Clements from Henderson, KY, saw her proceedings start in 2014-10-20 and complete by 2015-01-18, involving asset liquidation."
Cheryl A Clements — Kentucky, 2014-40994


ᐅ Beau D Cleveland, Kentucky

Address: 9651 US Highway 41 S Henderson, KY 42420-9348

Brief Overview of Bankruptcy Case 14-40073-acs: "In Henderson, KY, Beau D Cleveland filed for Chapter 7 bankruptcy in 01/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2014."
Beau D Cleveland — Kentucky, 14-40073


ᐅ Ireen Pacaide Cleveland, Kentucky

Address: 771 Lakeview Dr Apt 5F Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40552-acs: "Ireen Pacaide Cleveland's bankruptcy, initiated in 2013-05-09 and concluded by August 13, 2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ireen Pacaide Cleveland — Kentucky, 13-40552


ᐅ Jr Gary W Cobb, Kentucky

Address: 2418 Green River Rd Apt 22 Henderson, KY 42420-5186

Bankruptcy Case 14-40566-acs Summary: "In Henderson, KY, Jr Gary W Cobb filed for Chapter 7 bankruptcy in 2014-05-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2014."
Jr Gary W Cobb — Kentucky, 14-40566


ᐅ Eric T Cobb, Kentucky

Address: 630 E Harding Ave Henderson, KY 42420-5629

Bankruptcy Case 15-40961-acs Overview: "In Henderson, KY, Eric T Cobb filed for Chapter 7 bankruptcy in 11/12/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2016."
Eric T Cobb — Kentucky, 15-40961


ᐅ Camilla Lynn Cobb, Kentucky

Address: 10 E Grant St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-414017: "The bankruptcy filing by Camilla Lynn Cobb, undertaken in Oct 17, 2011 in Henderson, KY under Chapter 7, concluded with discharge in 02.02.2012 after liquidating assets."
Camilla Lynn Cobb — Kentucky, 11-41401


ᐅ Chelsea Jo Cobb, Kentucky

Address: 1910 Sutton Dr Henderson, KY 42420-4578

Bankruptcy Case 14-41169-acs Summary: "Chelsea Jo Cobb's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-12-18, led to asset liquidation, with the case closing in March 18, 2015."
Chelsea Jo Cobb — Kentucky, 14-41169


ᐅ Laura E Cobb, Kentucky

Address: 630 E Harding Ave Henderson, KY 42420-5629

Bankruptcy Case 15-40961-acs Overview: "In Henderson, KY, Laura E Cobb filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2016."
Laura E Cobb — Kentucky, 15-40961


ᐅ Adam Glenn Cobb, Kentucky

Address: 2751 US Highway 41 N Lot 94 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40225: "In Henderson, KY, Adam Glenn Cobb filed for Chapter 7 bankruptcy in Feb 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2012."
Adam Glenn Cobb — Kentucky, 12-40225


ᐅ Samuel Lawrence Coblentz, Kentucky

Address: 222 Springer Dr Henderson, KY 42420

Bankruptcy Case 11-41620 Summary: "In a Chapter 7 bankruptcy case, Samuel Lawrence Coblentz from Henderson, KY, saw his proceedings start in December 2011 and complete by 2012-03-30, involving asset liquidation."
Samuel Lawrence Coblentz — Kentucky, 11-41620


ᐅ Christina Cochran, Kentucky

Address: 16 N Julia St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41811: "Christina Cochran's bankruptcy, initiated in November 9, 2010 and concluded by 2011-02-25 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Cochran — Kentucky, 10-41811


ᐅ Jennifer Ann Coffman, Kentucky

Address: 304 Herron Ave Henderson, KY 42420

Concise Description of Bankruptcy Case 11-416197: "Jennifer Ann Coffman's Chapter 7 bankruptcy, filed in Henderson, KY in 2011-12-13, led to asset liquidation, with the case closing in March 30, 2012."
Jennifer Ann Coffman — Kentucky, 11-41619


ᐅ Patricia Gale Collier, Kentucky

Address: 41 Meadow St Henderson, KY 42420-3744

Bankruptcy Case 14-40302-acs Summary: "Patricia Gale Collier's bankruptcy, initiated in Mar 21, 2014 and concluded by 06/19/2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Gale Collier — Kentucky, 14-40302


ᐅ Randall A Collins, Kentucky

Address: PO Box 1615 Henderson, KY 42419-1615

Concise Description of Bankruptcy Case 16-40198-acs7: "Randall A Collins's bankruptcy, initiated in Mar 10, 2016 and concluded by 2016-06-08 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall A Collins — Kentucky, 16-40198


ᐅ William Darnell Collins, Kentucky

Address: 525 S Alves St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-402547: "William Darnell Collins's Chapter 7 bankruptcy, filed in Henderson, KY in 03/08/2013, led to asset liquidation, with the case closing in 06/12/2013."
William Darnell Collins — Kentucky, 13-40254


ᐅ Mattie D Collins, Kentucky

Address: PO Box 1615 Henderson, KY 42419-1615

Bankruptcy Case 16-40198-acs Overview: "In Henderson, KY, Mattie D Collins filed for Chapter 7 bankruptcy in March 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2016."
Mattie D Collins — Kentucky, 16-40198


ᐅ Tyler M Comer, Kentucky

Address: 950 Hwy 41A Henderson, KY 42420

Bankruptcy Case 15-40163-acs Overview: "Tyler M Comer's Chapter 7 bankruptcy, filed in Henderson, KY in 02.27.2015, led to asset liquidation, with the case closing in 05/28/2015."
Tyler M Comer — Kentucky, 15-40163


ᐅ Donald Damrath, Kentucky

Address: 16488 Bluff City Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41857: "In Henderson, KY, Donald Damrath filed for Chapter 7 bankruptcy in November 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2010."
Donald Damrath — Kentucky, 09-41857


ᐅ Christy Machell Darche, Kentucky

Address: 715 Cherokee Rd Henderson, KY 42420

Bankruptcy Case 12-40300 Overview: "Christy Machell Darche's Chapter 7 bankruptcy, filed in Henderson, KY in 2012-02-29, led to asset liquidation, with the case closing in 06/16/2012."
Christy Machell Darche — Kentucky, 12-40300


ᐅ Gillie Ellen Daugherty, Kentucky

Address: 828 Comanche Dr Henderson, KY 42420-2409

Snapshot of U.S. Bankruptcy Proceeding Case 14-40294-acs: "The case of Gillie Ellen Daugherty in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gillie Ellen Daugherty — Kentucky, 14-40294


ᐅ Dewey Davenport, Kentucky

Address: 949 Villagebrook Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41478: "Henderson, KY resident Dewey Davenport's September 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Dewey Davenport — Kentucky, 10-41478


ᐅ Jamie R Davis, Kentucky

Address: 1519 Wright St Henderson, KY 42420

Bankruptcy Case 13-40402-acs Summary: "The bankruptcy record of Jamie R Davis from Henderson, KY, shows a Chapter 7 case filed in 04/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jamie R Davis — Kentucky, 13-40402


ᐅ Margaret Rita Davis, Kentucky

Address: 28 N Alves St Henderson, KY 42420

Bankruptcy Case 11-40031 Summary: "Margaret Rita Davis's bankruptcy, initiated in 2011-01-11 and concluded by 04.29.2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Rita Davis — Kentucky, 11-40031


ᐅ Erica D Davis, Kentucky

Address: 327 N Ingram St Henderson, KY 42420-3025

Bankruptcy Case 15-40568-acs Summary: "In a Chapter 7 bankruptcy case, Erica D Davis from Henderson, KY, saw her proceedings start in 2015-07-06 and complete by Oct 4, 2015, involving asset liquidation."
Erica D Davis — Kentucky, 15-40568


ᐅ Rachel Davis, Kentucky

Address: 1100 Chambers Pl Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41956: "Rachel Davis's bankruptcy, initiated in Dec 13, 2010 and concluded by March 31, 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Davis — Kentucky, 10-41956


ᐅ Donna Sue Dayberry, Kentucky

Address: 1101 Wedgewood Ln Henderson, KY 42420-4870

Bankruptcy Case 09-41540-acs Summary: "Filing for Chapter 13 bankruptcy in September 28, 2009, Donna Sue Dayberry from Henderson, KY, structured a repayment plan, achieving discharge in 2014-12-23."
Donna Sue Dayberry — Kentucky, 09-41540


ᐅ Kelly Deep, Kentucky

Address: 256 Lakecrest Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 12-413347: "The case of Kelly Deep in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Deep — Kentucky, 12-41334


ᐅ Faith D Deffendoll, Kentucky

Address: 2573 Holloway Ln Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41225-acs: "In a Chapter 7 bankruptcy case, Faith D Deffendoll from Henderson, KY, saw her proceedings start in November 2013 and complete by Feb 12, 2014, involving asset liquidation."
Faith D Deffendoll — Kentucky, 13-41225


ᐅ Robert Lee Dehaven, Kentucky

Address: 1519 Obyrne St Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40030: "The case of Robert Lee Dehaven in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee Dehaven — Kentucky, 12-40030


ᐅ Jerald Edward Deibler, Kentucky

Address: 948 Frontier Dr Henderson, KY 42420-2269

Concise Description of Bankruptcy Case 07-413067: "Filing for Chapter 13 bankruptcy in 2007-11-27, Jerald Edward Deibler from Henderson, KY, structured a repayment plan, achieving discharge in 2012-12-21."
Jerald Edward Deibler — Kentucky, 07-41306


ᐅ Arvell Dekemper, Kentucky

Address: 518 1st St Apt B Henderson, KY 42420

Concise Description of Bankruptcy Case 10-417177: "The bankruptcy record of Arvell Dekemper from Henderson, KY, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Arvell Dekemper — Kentucky, 10-41717


ᐅ Anna Dee Demar, Kentucky

Address: 7824 Baskett Ridge Rd Henderson, KY 42420-8745

Brief Overview of Bankruptcy Case 09-41227-acs: "Chapter 13 bankruptcy for Anna Dee Demar in Henderson, KY began in 2009-07-31, focusing on debt restructuring, concluding with plan fulfillment in 11.25.2014."
Anna Dee Demar — Kentucky, 09-41227


ᐅ Carol A Denham, Kentucky

Address: 3377 Old Madisonville Rd Henderson, KY 42420-9350

Concise Description of Bankruptcy Case 15-40842-acs7: "Henderson, KY resident Carol A Denham's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2015."
Carol A Denham — Kentucky, 15-40842


ᐅ John Wayne Denham, Kentucky

Address: 3377 Old Madisonville Rd Henderson, KY 42420-9350

Snapshot of U.S. Bankruptcy Proceeding Case 15-40842-acs: "The case of John Wayne Denham in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Wayne Denham — Kentucky, 15-40842


ᐅ Lori Nichole Denham, Kentucky

Address: 3377 Old Madisonville Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 12-402067: "In Henderson, KY, Lori Nichole Denham filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-03."
Lori Nichole Denham — Kentucky, 12-40206


ᐅ Emily D Dennis, Kentucky

Address: 10697 US Highway 60 W Henderson, KY 42420-9046

Bankruptcy Case 14-41039-acs Summary: "The bankruptcy filing by Emily D Dennis, undertaken in Nov 4, 2014 in Henderson, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Emily D Dennis — Kentucky, 14-41039


ᐅ Mia L Dennis, Kentucky

Address: 2339 Magnolia Mnr Apt A Henderson, KY 42420-6113

Brief Overview of Bankruptcy Case 2014-41002-acs: "Henderson, KY resident Mia L Dennis's 10/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Mia L Dennis — Kentucky, 2014-41002


ᐅ Shaneice V Dennis, Kentucky

Address: 4 Lawndale Ct Henderson, KY 42420-6200

Bankruptcy Case 15-41008-acs Summary: "The bankruptcy record of Shaneice V Dennis from Henderson, KY, shows a Chapter 7 case filed in November 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Shaneice V Dennis — Kentucky, 15-41008


ᐅ Lolita Vondale Dennis, Kentucky

Address: 3008 Heather Ln Henderson, KY 42420-3482

Snapshot of U.S. Bankruptcy Proceeding Case 16-40200-acs: "Lolita Vondale Dennis's Chapter 7 bankruptcy, filed in Henderson, KY in Mar 10, 2016, led to asset liquidation, with the case closing in June 2016."
Lolita Vondale Dennis — Kentucky, 16-40200


ᐅ Jerry M Deno, Kentucky

Address: 3813 Melody Ln Henderson, KY 42420

Bankruptcy Case 11-40407 Summary: "The case of Jerry M Deno in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry M Deno — Kentucky, 11-40407


ᐅ Sheila K Denton, Kentucky

Address: 2272 Melwood Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40352: "Henderson, KY resident Sheila K Denton's March 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Sheila K Denton — Kentucky, 12-40352


ᐅ Latosha Rebecca Denton, Kentucky

Address: 1750 N Green St Apt 13 Henderson, KY 42420-2672

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40757-acs: "The bankruptcy record of Latosha Rebecca Denton from Henderson, KY, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Latosha Rebecca Denton — Kentucky, 2014-40757


ᐅ Erin Gayle Devault, Kentucky

Address: 1427 Pringle St Henderson, KY 42420

Concise Description of Bankruptcy Case 12-401987: "Henderson, KY resident Erin Gayle Devault's February 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2012."
Erin Gayle Devault — Kentucky, 12-40198


ᐅ Melvin Dickson, Kentucky

Address: 944 Millcreek Dr Henderson, KY 42420-5305

Bankruptcy Case 16-40548-thf Overview: "In Henderson, KY, Melvin Dickson filed for Chapter 7 bankruptcy in 2016-06-28. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2016."
Melvin Dickson — Kentucky, 16-40548


ᐅ Fathey M Dixon, Kentucky

Address: 124 S Julia St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40601: "The bankruptcy record of Fathey M Dixon from Henderson, KY, shows a Chapter 7 case filed in April 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Fathey M Dixon — Kentucky, 11-40601


ᐅ James Dixon, Kentucky

Address: 124 S Julia St Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41678: "The bankruptcy filing by James Dixon, undertaken in October 2009 in Henderson, KY under Chapter 7, concluded with discharge in Jan 25, 2010 after liquidating assets."
James Dixon — Kentucky, 09-41678


ᐅ Jermaine Dixon, Kentucky

Address: 1205 Helm St Henderson, KY 42420

Bankruptcy Case 09-41992 Summary: "Jermaine Dixon's bankruptcy, initiated in 12/15/2009 and concluded by March 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jermaine Dixon — Kentucky, 09-41992


ᐅ Andrea Blair Dixon, Kentucky

Address: 2731 Saint Patrick Dr Henderson, KY 42420-2022

Bankruptcy Case 16-40298-acs Overview: "The bankruptcy filing by Andrea Blair Dixon, undertaken in 2016-03-30 in Henderson, KY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Andrea Blair Dixon — Kentucky, 16-40298


ᐅ John T Dixon, Kentucky

Address: 1217 Loeb St Henderson, KY 42420-4259

Snapshot of U.S. Bankruptcy Proceeding Case 15-40097-acs: "In a Chapter 7 bankruptcy case, John T Dixon from Henderson, KY, saw their proceedings start in 02.10.2015 and complete by May 11, 2015, involving asset liquidation."
John T Dixon — Kentucky, 15-40097


ᐅ Anthony Louis Dixon, Kentucky

Address: 1108 Wedgewood Ln Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40088: "Anthony Louis Dixon's Chapter 7 bankruptcy, filed in Henderson, KY in 2012-01-25, led to asset liquidation, with the case closing in 05.12.2012."
Anthony Louis Dixon — Kentucky, 12-40088


ᐅ Lynn A Dodge, Kentucky

Address: 1802 Cold Springs Ct Apt B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40702: "In Henderson, KY, Lynn A Dodge filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2011."
Lynn A Dodge — Kentucky, 11-40702


ᐅ Marvin Duane Doepel, Kentucky

Address: 626 Canoe Creek Dr Henderson, KY 42420

Bankruptcy Case 11-40830 Overview: "In a Chapter 7 bankruptcy case, Marvin Duane Doepel from Henderson, KY, saw his proceedings start in Jun 14, 2011 and complete by 2011-09-30, involving asset liquidation."
Marvin Duane Doepel — Kentucky, 11-40830


ᐅ Daniel Dohrn, Kentucky

Address: 1515 Obyrne St Henderson, KY 42420

Bankruptcy Case 10-41591 Summary: "Daniel Dohrn's bankruptcy, initiated in September 2010 and concluded by 2011-01-15 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Dohrn — Kentucky, 10-41591


ᐅ Connie B Dossett, Kentucky

Address: 988 Oakcrest Dr Henderson, KY 42420

Bankruptcy Case 11-41580 Overview: "In Henderson, KY, Connie B Dossett filed for Chapter 7 bankruptcy in December 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2012."
Connie B Dossett — Kentucky, 11-41580


ᐅ John W Dossett, Kentucky

Address: 980 Pebble Creek Dr Apt A Henderson, KY 42420-8740

Bankruptcy Case 15-40335-acs Overview: "Henderson, KY resident John W Dossett's 2015-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
John W Dossett — Kentucky, 15-40335


ᐅ Clayton West Dotson, Kentucky

Address: 1206 Helm St Henderson, KY 42420-3711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40389-acs: "In a Chapter 7 bankruptcy case, Clayton West Dotson from Henderson, KY, saw his proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Clayton West Dotson — Kentucky, 2014-40389


ᐅ Sheldon Douglas, Kentucky

Address: 1020 Saddlebrook Dr Apt B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40412-acs: "Henderson, KY resident Sheldon Douglas's 04/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2013."
Sheldon Douglas — Kentucky, 13-40412


ᐅ George Edward Downs, Kentucky

Address: 2820 Sunset Ln Lot 102A Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40746-acs: "George Edward Downs's Chapter 7 bankruptcy, filed in Henderson, KY in 2013-06-28, led to asset liquidation, with the case closing in 10.02.2013."
George Edward Downs — Kentucky, 13-40746


ᐅ Jeffrey K Druin, Kentucky

Address: 6124 E Moore St Henderson, KY 42420

Bankruptcy Case 11-40258 Summary: "The bankruptcy record of Jeffrey K Druin from Henderson, KY, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2011."
Jeffrey K Druin — Kentucky, 11-40258


ᐅ Jerry Dale Duckworth, Kentucky

Address: 8442 Pleasant Hill Rd Henderson, KY 42420-9400

Concise Description of Bankruptcy Case 10-41643-acs7: "Jerry Dale Duckworth's Chapter 13 bankruptcy in Henderson, KY started in 10/12/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 21, 2013."
Jerry Dale Duckworth — Kentucky, 10-41643


ᐅ Linda Lee Duckworth, Kentucky

Address: 8442 Pleasant Hill Rd Henderson, KY 42420-9400

Brief Overview of Bankruptcy Case 10-41643-acs: "2010-10-12 marked the beginning of Linda Lee Duckworth's Chapter 13 bankruptcy in Henderson, KY, entailing a structured repayment schedule, completed by November 21, 2013."
Linda Lee Duckworth — Kentucky, 10-41643


ᐅ Solomon Dudley, Kentucky

Address: 454 S Green St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41766: "Solomon Dudley's Chapter 7 bankruptcy, filed in Henderson, KY in Nov 5, 2009, led to asset liquidation, with the case closing in 2010-02-09."
Solomon Dudley — Kentucky, 09-41766


ᐅ Shirley Jo Duggins, Kentucky

Address: 1133 Madison St Henderson, KY 42420-4151

Bankruptcy Case 14-40016-acs Summary: "The bankruptcy record of Shirley Jo Duggins from Henderson, KY, shows a Chapter 7 case filed in 01.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-09."
Shirley Jo Duggins — Kentucky, 14-40016


ᐅ Carl Eugene Duncan, Kentucky

Address: 294 E Fox Hollow Run Henderson, KY 42420

Bankruptcy Case 11-40512 Overview: "Henderson, KY resident Carl Eugene Duncan's 2011-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Carl Eugene Duncan — Kentucky, 11-40512


ᐅ Virgil Ira Duncan, Kentucky

Address: 6401 Old Corydon Rd Apt 82 Henderson, KY 42420

Bankruptcy Case 12-40859 Summary: "The case of Virgil Ira Duncan in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgil Ira Duncan — Kentucky, 12-40859


ᐅ Albert Duncan, Kentucky

Address: 42 N Lincoln Ave Henderson, KY 42420

Bankruptcy Case 10-41124 Overview: "In Henderson, KY, Albert Duncan filed for Chapter 7 bankruptcy in 2010-07-05. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2010."
Albert Duncan — Kentucky, 10-41124


ᐅ Meribeth L Duncan, Kentucky

Address: 1303 Washington St Apt 1G Henderson, KY 42420-3789

Bankruptcy Case 15-40104-acs Summary: "Meribeth L Duncan's Chapter 7 bankruptcy, filed in Henderson, KY in 2015-02-12, led to asset liquidation, with the case closing in May 13, 2015."
Meribeth L Duncan — Kentucky, 15-40104


ᐅ Morgan Duncan, Kentucky

Address: 450 Ray St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-414037: "The bankruptcy filing by Morgan Duncan, undertaken in 08.25.2010 in Henderson, KY under Chapter 7, concluded with discharge in 2010-12-11 after liquidating assets."
Morgan Duncan — Kentucky, 10-41403


ᐅ Cletis Duncan, Kentucky

Address: 1410 Porter Dr Henderson, KY 42420

Bankruptcy Case 09-41762 Overview: "The bankruptcy record of Cletis Duncan from Henderson, KY, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Cletis Duncan — Kentucky, 09-41762


ᐅ Terrance C Duncan, Kentucky

Address: 7432 Dr Hodge Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41014-acs7: "Terrance C Duncan's bankruptcy, initiated in 2013-09-19 and concluded by 2013-12-24 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance C Duncan — Kentucky, 13-41014


ᐅ Paul Jerrod Duncan, Kentucky

Address: 30 Lawndale Ct Apt D Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40349: "Henderson, KY resident Paul Jerrod Duncan's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2011."
Paul Jerrod Duncan — Kentucky, 11-40349


ᐅ Timothy Bryant Duncan, Kentucky

Address: 3493 Old Highway 416 Henderson, KY 42420

Bankruptcy Case 12-40498 Summary: "Henderson, KY resident Timothy Bryant Duncan's Apr 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-20."
Timothy Bryant Duncan — Kentucky, 12-40498


ᐅ Penny Lee Duncan, Kentucky

Address: 301 Turner Ave Henderson, KY 42420-4305

Bankruptcy Case 09-41354-acs Summary: "Penny Lee Duncan's Henderson, KY bankruptcy under Chapter 13 in 08.26.2009 led to a structured repayment plan, successfully discharged in 12.17.2014."
Penny Lee Duncan — Kentucky, 09-41354


ᐅ Kayleigh Nmi Duncan, Kentucky

Address: 11407 State Route 1078 N Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40850-acs: "In a Chapter 7 bankruptcy case, Kayleigh Nmi Duncan from Henderson, KY, saw her proceedings start in 08/05/2013 and complete by November 9, 2013, involving asset liquidation."
Kayleigh Nmi Duncan — Kentucky, 13-40850


ᐅ David A Duncan, Kentucky

Address: 508B N Elm St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-402237: "The case of David A Duncan in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Duncan — Kentucky, 13-40223


ᐅ Greg Durbin, Kentucky

Address: 1310 Huntspoint Way Henderson, KY 42420

Bankruptcy Case 09-41680 Overview: "In a Chapter 7 bankruptcy case, Greg Durbin from Henderson, KY, saw his proceedings start in Oct 21, 2009 and complete by 01.25.2010, involving asset liquidation."
Greg Durbin — Kentucky, 09-41680


ᐅ Lacy Michelle Durham, Kentucky

Address: 267 S Lincoln Ave Henderson, KY 42420-3316

Concise Description of Bankruptcy Case 15-40552-acs7: "Lacy Michelle Durham's Chapter 7 bankruptcy, filed in Henderson, KY in 06.30.2015, led to asset liquidation, with the case closing in September 28, 2015."
Lacy Michelle Durham — Kentucky, 15-40552


ᐅ Barbara Sue Dye, Kentucky

Address: 2377 Greenview Way Apt G Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40944: "The bankruptcy record of Barbara Sue Dye from Henderson, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2011."
Barbara Sue Dye — Kentucky, 11-40944


ᐅ Wynn Eckels, Kentucky

Address: 2956 Green River Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 10-417747: "The bankruptcy record of Wynn Eckels from Henderson, KY, shows a Chapter 7 case filed in 2010-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Wynn Eckels — Kentucky, 10-41774


ᐅ Mandy Edds, Kentucky

Address: 1955 Barrett Cir Apt 231 Henderson, KY 42420

Bankruptcy Case 10-40498 Overview: "Mandy Edds's Chapter 7 bankruptcy, filed in Henderson, KY in Mar 19, 2010, led to asset liquidation, with the case closing in 07/05/2010."
Mandy Edds — Kentucky, 10-40498


ᐅ Richland R Eden, Kentucky

Address: 1212 Mill St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41325: "Henderson, KY resident Richland R Eden's Sep 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2012."
Richland R Eden — Kentucky, 11-41325


ᐅ James Ray Edwards, Kentucky

Address: 1987 Barrett Ct Apt 117 Henderson, KY 42420-4907

Concise Description of Bankruptcy Case 15-40754-acs7: "In Henderson, KY, James Ray Edwards filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2015."
James Ray Edwards — Kentucky, 15-40754


ᐅ Lindsey R Elbrink, Kentucky

Address: 4212 Briscoe Benton Rd Henderson, KY 42420-9416

Bankruptcy Case 15-70231-BHL-7 Overview: "Lindsey R Elbrink's Chapter 7 bankruptcy, filed in Henderson, KY in 03.11.2015, led to asset liquidation, with the case closing in June 2015."
Lindsey R Elbrink — Kentucky, 15-70231-BHL-7


ᐅ Joy Latrese Elkins, Kentucky

Address: 1629 S Main St Apt 134 Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41358: "Joy Latrese Elkins's bankruptcy, initiated in October 2011 and concluded by 2012-01-23 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Latrese Elkins — Kentucky, 11-41358


ᐅ Crystal E Ellis, Kentucky

Address: 830 Clay St Henderson, KY 42420

Bankruptcy Case 12-40454 Overview: "The bankruptcy record of Crystal E Ellis from Henderson, KY, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2012."
Crystal E Ellis — Kentucky, 12-40454


ᐅ Emmett W Ellison, Kentucky

Address: 12024 State Route 1078 S Henderson, KY 42420-8604

Snapshot of U.S. Bankruptcy Proceeding Case 16-40014-acs: "Henderson, KY resident Emmett W Ellison's January 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2016."
Emmett W Ellison — Kentucky, 16-40014


ᐅ Kelly M Ellison, Kentucky

Address: 12024 State Route 1078 S Henderson, KY 42420-8604

Bankruptcy Case 16-40014-acs Overview: "Henderson, KY resident Kelly M Ellison's 01/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2016."
Kelly M Ellison — Kentucky, 16-40014


ᐅ Trent Embry, Kentucky

Address: 1607 Edds Aly Henderson, KY 42420

Concise Description of Bankruptcy Case 09-417507: "The case of Trent Embry in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trent Embry — Kentucky, 09-41750


ᐅ Maleasa Plachett Epkins, Kentucky

Address: 605 Martin Luther King Jr Ave Apt 12A Henderson, KY 42420-6611

Concise Description of Bankruptcy Case 15-40089-acs7: "In Henderson, KY, Maleasa Plachett Epkins filed for Chapter 7 bankruptcy in February 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2015."
Maleasa Plachett Epkins — Kentucky, 15-40089


ᐅ Erica Danielle Ervin, Kentucky

Address: 2830 Sunset Ln Henderson, KY 42420

Bankruptcy Case 13-40727-acs Overview: "The bankruptcy record of Erica Danielle Ervin from Henderson, KY, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-01."
Erica Danielle Ervin — Kentucky, 13-40727


ᐅ Daniel Eutenier, Kentucky

Address: 910 Constanza Ct Henderson, KY 42420

Concise Description of Bankruptcy Case 09-418137: "The bankruptcy filing by Daniel Eutenier, undertaken in 11.13.2009 in Henderson, KY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Daniel Eutenier — Kentucky, 09-41813


ᐅ Melissa D Evans, Kentucky

Address: 792 Lakeview Dr Henderson, KY 42420

Bankruptcy Case 13-40154 Summary: "The case of Melissa D Evans in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa D Evans — Kentucky, 13-40154


ᐅ Terry Randall Evans, Kentucky

Address: 317 Mcclain Ave Henderson, KY 42420

Bankruptcy Case 13-41086-acs Summary: "Terry Randall Evans's bankruptcy, initiated in 10.08.2013 and concluded by 2014-01-12 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Randall Evans — Kentucky, 13-41086


ᐅ Tonya Lynnette Everhart, Kentucky

Address: 26 Clark St Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40293: "Henderson, KY resident Tonya Lynnette Everhart's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2013."
Tonya Lynnette Everhart — Kentucky, 13-40293