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 Patsy Joann Ewing, Kentucky

Address: 1272 Alastair Dr Henderson, KY 42420

Bankruptcy Case 13-41067-acs Summary: "In a Chapter 7 bankruptcy case, Patsy Joann Ewing from Henderson, KY, saw her proceedings start in 2013-10-03 and complete by 2014-01-07, involving asset liquidation."
Patsy Joann Ewing — Kentucky, 13-41067


ᐅ Samuel Fabrizio, Kentucky

Address: 1114 Landing Meadow Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40097: "Samuel Fabrizio's bankruptcy, initiated in 2010-01-25 and concluded by 05/01/2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Fabrizio — Kentucky, 10-40097


ᐅ Lana Gale Fambrough, Kentucky

Address: 334 Walnut Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 12-403937: "The case of Lana Gale Fambrough in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lana Gale Fambrough — Kentucky, 12-40393


ᐅ Rosa Katherine Fark, Kentucky

Address: 248 E Fox Hollow Run Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41910: "The bankruptcy filing by Rosa Katherine Fark, undertaken in 11/30/2010 in Henderson, KY under Chapter 7, concluded with discharge in 03.18.2011 after liquidating assets."
Rosa Katherine Fark — Kentucky, 10-41910


ᐅ Nancy Farley, Kentucky

Address: 737 Kimsey Ln Apt 101 Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40515: "In a Chapter 7 bankruptcy case, Nancy Farley from Henderson, KY, saw her proceedings start in April 9, 2012 and complete by July 2012, involving asset liquidation."
Nancy Farley — Kentucky, 12-40515


ᐅ Julie Elizabeth Farley, Kentucky

Address: 766 Comanche Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 12-405147: "In Henderson, KY, Julie Elizabeth Farley filed for Chapter 7 bankruptcy in Apr 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-26."
Julie Elizabeth Farley — Kentucky, 12-40514


ᐅ Michael Ryan Farmer, Kentucky

Address: 823 Pond St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-415447: "In Henderson, KY, Michael Ryan Farmer filed for Chapter 7 bankruptcy in Nov 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2012."
Michael Ryan Farmer — Kentucky, 11-41544


ᐅ Daniel Leslie Farris, Kentucky

Address: 1012 N Main St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40343: "Daniel Leslie Farris's bankruptcy, initiated in Mar 10, 2011 and concluded by June 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Leslie Farris — Kentucky, 11-40343


ᐅ Donnie Lee Faulkerson, Kentucky

Address: 872 Larkview Dr Apt A Henderson, KY 42420-2132

Bankruptcy Case 14-40293-acs Summary: "Donnie Lee Faulkerson's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-03-20, led to asset liquidation, with the case closing in June 18, 2014."
Donnie Lee Faulkerson — Kentucky, 14-40293


ᐅ Michelle Renee Feller, Kentucky

Address: 771 Lakeview Dr Apt 8A Henderson, KY 42420-5120

Snapshot of U.S. Bankruptcy Proceeding Case 15-40231-acs: "Michelle Renee Feller's bankruptcy, initiated in 03/19/2015 and concluded by 2015-06-17 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Renee Feller — Kentucky, 15-40231


ᐅ John Fendrick, Kentucky

Address: 1227 Wc Handy Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41117: "In Henderson, KY, John Fendrick filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2010."
John Fendrick — Kentucky, 10-41117


ᐅ Joseph M Fenwick, Kentucky

Address: 15664 Bluff City Rd Henderson, KY 42420

Bankruptcy Case 15-40033-acs Summary: "In Henderson, KY, Joseph M Fenwick filed for Chapter 7 bankruptcy in Jan 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2015."
Joseph M Fenwick — Kentucky, 15-40033


ᐅ Rachael Lynn Ferree, Kentucky

Address: 314 5th St Henderson, KY 42420-2942

Bankruptcy Case 15-40647-acs Overview: "In Henderson, KY, Rachael Lynn Ferree filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Rachael Lynn Ferree — Kentucky, 15-40647


ᐅ Teddy Fisher, Kentucky

Address: 220 Burdette St Henderson, KY 42420

Bankruptcy Case 09-41837 Summary: "The case of Teddy Fisher in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teddy Fisher — Kentucky, 09-41837


ᐅ Antonio Allen Fletcher, Kentucky

Address: 2491 Terrace Ct Henderson, KY 42420

Bankruptcy Case 13-40044 Summary: "Henderson, KY resident Antonio Allen Fletcher's 2013-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-27."
Antonio Allen Fletcher — Kentucky, 13-40044


ᐅ Rhonda Sue Floyd, Kentucky

Address: 328 N Ingram St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40427: "In a Chapter 7 bankruptcy case, Rhonda Sue Floyd from Henderson, KY, saw her proceedings start in 2011-03-25 and complete by 2011-07-11, involving asset liquidation."
Rhonda Sue Floyd — Kentucky, 11-40427


ᐅ Jonathan Tyler Floyd, Kentucky

Address: 1042 Saddlebrook Dr Apt F Henderson, KY 42420

Bankruptcy Case 12-40255 Summary: "In Henderson, KY, Jonathan Tyler Floyd filed for Chapter 7 bankruptcy in 02.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-10."
Jonathan Tyler Floyd — Kentucky, 12-40255


ᐅ Timothy Glenn Floyd, Kentucky

Address: 337 N Adams St Henderson, KY 42420-3003

Snapshot of U.S. Bankruptcy Proceeding Case 14-40168-acs: "Timothy Glenn Floyd's bankruptcy, initiated in 2014-02-25 and concluded by May 26, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Glenn Floyd — Kentucky, 14-40168


ᐅ Miranda Catrice Flynn, Kentucky

Address: 2856 State Route 136 W Henderson, KY 42420-9604

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40986-acs: "In Henderson, KY, Miranda Catrice Flynn filed for Chapter 7 bankruptcy in October 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2015."
Miranda Catrice Flynn — Kentucky, 2014-40986


ᐅ Patrick P Flynn, Kentucky

Address: 431 Westfield Ln Henderson, KY 42420

Bankruptcy Case 12-40195 Summary: "In a Chapter 7 bankruptcy case, Patrick P Flynn from Henderson, KY, saw their proceedings start in February 14, 2012 and complete by June 1, 2012, involving asset liquidation."
Patrick P Flynn — Kentucky, 12-40195


ᐅ Elizabeth Forrest, Kentucky

Address: 510 Watson Ln Lot 41 Henderson, KY 42420

Bankruptcy Case 11-40336 Summary: "Henderson, KY resident Elizabeth Forrest's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-25."
Elizabeth Forrest — Kentucky, 11-40336


ᐅ Robert Edwin Foster, Kentucky

Address: 1403 Young St Henderson, KY 42420-4556

Concise Description of Bankruptcy Case 14-40282-acs7: "Robert Edwin Foster's bankruptcy, initiated in Mar 18, 2014 and concluded by 06/16/2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Edwin Foster — Kentucky, 14-40282


ᐅ Toney Mckenzie Fowler, Kentucky

Address: 2425 N Park Dr Apt U Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40568: "Toney Mckenzie Fowler's Chapter 7 bankruptcy, filed in Henderson, KY in 04/20/2012, led to asset liquidation, with the case closing in 08.06.2012."
Toney Mckenzie Fowler — Kentucky, 12-40568


ᐅ Henry Scott Fowler, Kentucky

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

Brief Overview of Bankruptcy Case 2014-40549-acs: "The case of Henry Scott Fowler in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Scott Fowler — Kentucky, 2014-40549


ᐅ Rebecca Lynn Fowler, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40549-acs: "Rebecca Lynn Fowler's bankruptcy, initiated in 2014-05-21 and concluded by August 19, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Lynn Fowler — Kentucky, 2014-40549


ᐅ James R Francis, Kentucky

Address: 130 S Alvasia St Henderson, KY 42420-3616

Bankruptcy Case 14-41086-acs Summary: "In a Chapter 7 bankruptcy case, James R Francis from Henderson, KY, saw their proceedings start in 2014-11-19 and complete by 02/17/2015, involving asset liquidation."
James R Francis — Kentucky, 14-41086


ᐅ Matilda A Francis, Kentucky

Address: 130 S Alvasia St Henderson, KY 42420-3616

Brief Overview of Bankruptcy Case 14-41086-acs: "The bankruptcy filing by Matilda A Francis, undertaken in November 2014 in Henderson, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Matilda A Francis — Kentucky, 14-41086


ᐅ Alton C Franklin, Kentucky

Address: 771 Lakeview Dr Apt 6H Henderson, KY 42420-5143

Brief Overview of Bankruptcy Case 15-40584-acs: "In a Chapter 7 bankruptcy case, Alton C Franklin from Henderson, KY, saw his proceedings start in July 10, 2015 and complete by October 2015, involving asset liquidation."
Alton C Franklin — Kentucky, 15-40584


ᐅ Robert W Frasier, Kentucky

Address: 905 Mill St Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40126: "The case of Robert W Frasier in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Frasier — Kentucky, 13-40126


ᐅ Melissa Dawn Frederick, Kentucky

Address: 2820 Sunset Ln Lot 19 Henderson, KY 42420-2085

Bankruptcy Case 15-41040-acs Summary: "The bankruptcy filing by Melissa Dawn Frederick, undertaken in December 2015 in Henderson, KY under Chapter 7, concluded with discharge in Mar 6, 2016 after liquidating assets."
Melissa Dawn Frederick — Kentucky, 15-41040


ᐅ John P Fredrick, Kentucky

Address: 1410 Helm St Henderson, KY 42420

Bankruptcy Case 13-40752-acs Overview: "John P Fredrick's Chapter 7 bankruptcy, filed in Henderson, KY in July 2013, led to asset liquidation, with the case closing in 2013-10-05."
John P Fredrick — Kentucky, 13-40752


ᐅ Jama S Fredrick, Kentucky

Address: 6401 Old Corydon Rd Apt 107 Henderson, KY 42420-8311

Concise Description of Bankruptcy Case 15-40203-acs7: "The bankruptcy filing by Jama S Fredrick, undertaken in 2015-03-12 in Henderson, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jama S Fredrick — Kentucky, 15-40203


ᐅ Michael Ryan Frisby, Kentucky

Address: 327 N Alves St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40560-acs7: "Michael Ryan Frisby's bankruptcy, initiated in May 10, 2013 and concluded by 2013-08-14 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ryan Frisby — Kentucky, 13-40560


ᐅ Karen Dean Fritts, Kentucky

Address: 2238 Sutton Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-41424: "The bankruptcy filing by Karen Dean Fritts, undertaken in November 30, 2012 in Henderson, KY under Chapter 7, concluded with discharge in March 6, 2013 after liquidating assets."
Karen Dean Fritts — Kentucky, 12-41424


ᐅ Darrell Fruit, Kentucky

Address: 9072 Fruit Ln Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40049: "In a Chapter 7 bankruptcy case, Darrell Fruit from Henderson, KY, saw his proceedings start in 2010-01-14 and complete by 2010-04-20, involving asset liquidation."
Darrell Fruit — Kentucky, 10-40049


ᐅ Richard Fruit, Kentucky

Address: 1629 S Main St Apt 108 Henderson, KY 42420

Concise Description of Bankruptcy Case 10-404647: "Richard Fruit's Chapter 7 bankruptcy, filed in Henderson, KY in 03.15.2010, led to asset liquidation, with the case closing in Jul 1, 2010."
Richard Fruit — Kentucky, 10-40464


ᐅ Dana Gayle Fulcher, Kentucky

Address: 771 Lakeview Dr Apt 9D Henderson, KY 42420-5121

Bankruptcy Case 15-40977-acs Overview: "In Henderson, KY, Dana Gayle Fulcher filed for Chapter 7 bankruptcy in 11/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2016."
Dana Gayle Fulcher — Kentucky, 15-40977


ᐅ Anthony Fulkerson, Kentucky

Address: 2040 Sutton Dr Henderson, KY 42420

Bankruptcy Case 10-41178 Summary: "Anthony Fulkerson's Chapter 7 bankruptcy, filed in Henderson, KY in 07.19.2010, led to asset liquidation, with the case closing in 2010-11-04."
Anthony Fulkerson — Kentucky, 10-41178


ᐅ Jeremy Fulkerson, Kentucky

Address: 925 Sand Ln Apt 208 Henderson, KY 42420

Bankruptcy Case 09-41809 Summary: "In a Chapter 7 bankruptcy case, Jeremy Fulkerson from Henderson, KY, saw his proceedings start in Nov 12, 2009 and complete by 2010-02-16, involving asset liquidation."
Jeremy Fulkerson — Kentucky, 09-41809


ᐅ Kenneth B Fulkerson, Kentucky

Address: 500 Fair St Apt 37 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40820: "In a Chapter 7 bankruptcy case, Kenneth B Fulkerson from Henderson, KY, saw their proceedings start in June 2012 and complete by 2012-10-06, involving asset liquidation."
Kenneth B Fulkerson — Kentucky, 12-40820


ᐅ Roberta Lee Fulkerson, Kentucky

Address: 441 Watson Ln Lot 2 Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41229-acs: "In a Chapter 7 bankruptcy case, Roberta Lee Fulkerson from Henderson, KY, saw her proceedings start in 11.08.2013 and complete by 02.12.2014, involving asset liquidation."
Roberta Lee Fulkerson — Kentucky, 13-41229


ᐅ Kathy Lynn Fuller, Kentucky

Address: 2115 Sutton Dr Henderson, KY 42420-4813

Brief Overview of Bankruptcy Case 15-40153-acs: "The bankruptcy record of Kathy Lynn Fuller from Henderson, KY, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Kathy Lynn Fuller — Kentucky, 15-40153


ᐅ Mac Allen Fuller, Kentucky

Address: 2115 Sutton Dr Henderson, KY 42420-4813

Snapshot of U.S. Bankruptcy Proceeding Case 15-40153-acs: "The bankruptcy record of Mac Allen Fuller from Henderson, KY, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Mac Allen Fuller — Kentucky, 15-40153


ᐅ Anabel Fumero, Kentucky

Address: 236B Acorn Vlg Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40562: "Anabel Fumero's bankruptcy, initiated in 2010-03-29 and concluded by Jul 15, 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anabel Fumero — Kentucky, 10-40562


ᐅ James Micheal Funk, Kentucky

Address: 710 Mill St Apt A Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-71039-BHL-7: "James Micheal Funk's Chapter 7 bankruptcy, filed in Henderson, KY in 2013-06-28, led to asset liquidation, with the case closing in 10/02/2013."
James Micheal Funk — Kentucky, 13-71039-BHL-7


ᐅ Michael Gaines, Kentucky

Address: 961 Osage Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41163: "Michael Gaines's bankruptcy, initiated in 07.15.2010 and concluded by 10.31.2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gaines — Kentucky, 10-41163


ᐅ Richard Allen Gaines, Kentucky

Address: 319 Tartan Dr Henderson, KY 42420

Bankruptcy Case 12-40945 Overview: "The bankruptcy record of Richard Allen Gaines from Henderson, KY, shows a Chapter 7 case filed in Jul 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Richard Allen Gaines — Kentucky, 12-40945


ᐅ Sharon A Gaines, Kentucky

Address: 2820 Sunset Ln Lot 94 Henderson, KY 42420

Bankruptcy Case 11-40376 Overview: "The case of Sharon A Gaines in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Gaines — Kentucky, 11-40376


ᐅ Woodrow Ganno, Kentucky

Address: 1205 Loeb St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40624: "Woodrow Ganno's bankruptcy, initiated in Apr 6, 2010 and concluded by July 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Woodrow Ganno — Kentucky, 10-40624


ᐅ Juan Garcia, Kentucky

Address: 2820 Sunset Ln Lot 14 Henderson, KY 42420-2068

Bankruptcy Case 14-14018-LMI Overview: "Henderson, KY resident Juan Garcia's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-22."
Juan Garcia — Kentucky, 14-14018


ᐅ Kristi Dawn Garcia, Kentucky

Address: 2037B Old Madisonville Rd Henderson, KY 42420-4854

Brief Overview of Bankruptcy Case 2014-40392-acs: "Henderson, KY resident Kristi Dawn Garcia's 04/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Kristi Dawn Garcia — Kentucky, 2014-40392


ᐅ Jr William D Gardner, Kentucky

Address: 422 Crestview Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40390-acs: "Jr William D Gardner's bankruptcy, initiated in Apr 4, 2013 and concluded by Jul 9, 2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William D Gardner — Kentucky, 13-40390


ᐅ Jackie L Garrison, Kentucky

Address: 1209 Obyrne St Henderson, KY 42420-4274

Brief Overview of Bankruptcy Case 15-40437-acs: "In a Chapter 7 bankruptcy case, Jackie L Garrison from Henderson, KY, saw their proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Jackie L Garrison — Kentucky, 15-40437


ᐅ Melba Gary, Kentucky

Address: 2160 Spruce Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 10-419747: "The bankruptcy record of Melba Gary from Henderson, KY, shows a Chapter 7 case filed in 2010-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-02."
Melba Gary — Kentucky, 10-41974


ᐅ Mike Gebhardt, Kentucky

Address: 7992 2nd St Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40648-acs: "Mike Gebhardt's bankruptcy, initiated in 2013-06-01 and concluded by 09.05.2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mike Gebhardt — Kentucky, 13-40648


ᐅ Todd Edward Geno, Kentucky

Address: 1923 Sutton Dr Henderson, KY 42420-4544

Brief Overview of Bankruptcy Case 07-40954: "Todd Edward Geno's Chapter 13 bankruptcy in Henderson, KY started in September 3, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/01/2012."
Todd Edward Geno — Kentucky, 07-40954


ᐅ David W Gentry, Kentucky

Address: 754 Sinclair Ave Henderson, KY 42420-5156

Bankruptcy Case 15-40284-acs Summary: "Henderson, KY resident David W Gentry's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2015."
David W Gentry — Kentucky, 15-40284


ᐅ James Gettings, Kentucky

Address: 207 Hicks St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41480: "The bankruptcy record of James Gettings from Henderson, KY, shows a Chapter 7 case filed in 09/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2010."
James Gettings — Kentucky, 10-41480


ᐅ John Michael Gettings, Kentucky

Address: 427 Washington St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-408147: "The case of John Michael Gettings in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Gettings — Kentucky, 11-40814


ᐅ Joshua Allen Gibson, Kentucky

Address: 949 Villagebrook Dr Henderson, KY 42420-5312

Bankruptcy Case 15-40450-acs Overview: "Henderson, KY resident Joshua Allen Gibson's 05.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-20."
Joshua Allen Gibson — Kentucky, 15-40450


ᐅ Carol S Gibson, Kentucky

Address: 2617 Fence Post Ln Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40926: "In a Chapter 7 bankruptcy case, Carol S Gibson from Henderson, KY, saw their proceedings start in 2011-07-05 and complete by Oct 21, 2011, involving asset liquidation."
Carol S Gibson — Kentucky, 11-40926


ᐅ Richard Allen Gibson, Kentucky

Address: 15378 Spottsville Bluff City Rd Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-41029-acs: "Henderson, KY resident Richard Allen Gibson's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2013."
Richard Allen Gibson — Kentucky, 13-41029


ᐅ Myron Grant Gibson, Kentucky

Address: 35 Meadow St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41028-acs7: "The bankruptcy filing by Myron Grant Gibson, undertaken in 09/24/2013 in Henderson, KY under Chapter 7, concluded with discharge in 12.29.2013 after liquidating assets."
Myron Grant Gibson — Kentucky, 13-41028


ᐅ Jason Gibson, Kentucky

Address: 432 Cherry St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41409: "Jason Gibson's bankruptcy, initiated in Aug 26, 2010 and concluded by 12/12/2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Gibson — Kentucky, 10-41409


ᐅ Leslie A Gibson, Kentucky

Address: 2533 Fryer Dr Henderson, KY 42420-2009

Brief Overview of Bankruptcy Case 16-40399-acs: "Leslie A Gibson's Chapter 7 bankruptcy, filed in Henderson, KY in 2016-04-26, led to asset liquidation, with the case closing in 2016-07-25."
Leslie A Gibson — Kentucky, 16-40399


ᐅ Angela Dawn Gibson, Kentucky

Address: 2721 Clayton Pl Henderson, KY 42420-2122

Brief Overview of Bankruptcy Case 15-41046-acs: "The case of Angela Dawn Gibson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Dawn Gibson — Kentucky, 15-41046


ᐅ George Glenn Gilbert, Kentucky

Address: 826 Mill St Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40772: "In a Chapter 7 bankruptcy case, George Glenn Gilbert from Henderson, KY, saw his proceedings start in 06/07/2012 and complete by 2012-09-23, involving asset liquidation."
George Glenn Gilbert — Kentucky, 12-40772


ᐅ Antonio Gilbert, Kentucky

Address: 1119 Madison Ct Henderson, KY 42420

Bankruptcy Case 10-40159 Overview: "The case of Antonio Gilbert in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Gilbert — Kentucky, 10-40159


ᐅ Brindria Starr Gilbert, Kentucky

Address: 3690A Holmes Ave Henderson, KY 42420

Concise Description of Bankruptcy Case 12-408017: "Brindria Starr Gilbert's Chapter 7 bankruptcy, filed in Henderson, KY in June 2012, led to asset liquidation, with the case closing in October 1, 2012."
Brindria Starr Gilbert — Kentucky, 12-40801


ᐅ Melissa L Gilbert, Kentucky

Address: 1607 Edds Aly Henderson, KY 42420-4338

Brief Overview of Bankruptcy Case 2014-40444-acs: "Henderson, KY resident Melissa L Gilbert's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Melissa L Gilbert — Kentucky, 2014-40444


ᐅ Jeffery Allen Gilbert, Kentucky

Address: 1607 Edds Aly Henderson, KY 42420-4338

Brief Overview of Bankruptcy Case 2014-40444-acs: "In Henderson, KY, Jeffery Allen Gilbert filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2014."
Jeffery Allen Gilbert — Kentucky, 2014-40444


ᐅ Ernest Lee Gilbert, Kentucky

Address: PO Box 1461 Henderson, KY 42419

Snapshot of U.S. Bankruptcy Proceeding Case 12-40998: "In Henderson, KY, Ernest Lee Gilbert filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2012."
Ernest Lee Gilbert — Kentucky, 12-40998


ᐅ Christa Dawn Gilford, Kentucky

Address: 15595 State Route 136 E Henderson, KY 42420-9589

Concise Description of Bankruptcy Case 15-40671-acs7: "In a Chapter 7 bankruptcy case, Christa Dawn Gilford from Henderson, KY, saw her proceedings start in 2015-08-13 and complete by 11.11.2015, involving asset liquidation."
Christa Dawn Gilford — Kentucky, 15-40671


ᐅ Seth Jacob Gilford, Kentucky

Address: 15595 State Route 136 E Henderson, KY 42420-9589

Concise Description of Bankruptcy Case 15-40671-acs7: "Seth Jacob Gilford's bankruptcy, initiated in August 13, 2015 and concluded by 11/11/2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth Jacob Gilford — Kentucky, 15-40671


ᐅ Donald W Gill, Kentucky

Address: 221 Hicks St Henderson, KY 42420-3312

Concise Description of Bankruptcy Case 15-40946-acs7: "The case of Donald W Gill in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald W Gill — Kentucky, 15-40946


ᐅ Jacob Christian Gillette, Kentucky

Address: 500 Fair St Apt 51 Henderson, KY 42420

Bankruptcy Case 12-40266 Overview: "The bankruptcy filing by Jacob Christian Gillette, undertaken in 02/24/2012 in Henderson, KY under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Jacob Christian Gillette — Kentucky, 12-40266


ᐅ Loretta D Gish, Kentucky

Address: 1114 Atkinson St Lot 17 Henderson, KY 42420

Bankruptcy Case 13-40609-acs Summary: "In a Chapter 7 bankruptcy case, Loretta D Gish from Henderson, KY, saw her proceedings start in 05.24.2013 and complete by Aug 28, 2013, involving asset liquidation."
Loretta D Gish — Kentucky, 13-40609


ᐅ Craig Glassco, Kentucky

Address: 13530 US Highway 41A # B Henderson, KY 42420

Concise Description of Bankruptcy Case 09-418277: "In a Chapter 7 bankruptcy case, Craig Glassco from Henderson, KY, saw his proceedings start in 11/16/2009 and complete by 02.20.2010, involving asset liquidation."
Craig Glassco — Kentucky, 09-41827


ᐅ Jill Ann Glassco, Kentucky

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

Brief Overview of Bankruptcy Case 15-40180-acs: "The bankruptcy record of Jill Ann Glassco from Henderson, KY, shows a Chapter 7 case filed in Mar 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2015."
Jill Ann Glassco — Kentucky, 15-40180


ᐅ David Raymond Golday, Kentucky

Address: PO Box 403 Henderson, KY 42419-0403

Bankruptcy Case 2014-40484-acs Summary: "David Raymond Golday's bankruptcy, initiated in 04.30.2014 and concluded by 07.29.2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Raymond Golday — Kentucky, 2014-40484


ᐅ Michael D Goldsberry, Kentucky

Address: 1119 Landing Meadow Dr Henderson, KY 42420-5301

Snapshot of U.S. Bankruptcy Proceeding Case 15-40337-acs: "Michael D Goldsberry's Chapter 7 bankruptcy, filed in Henderson, KY in 04.16.2015, led to asset liquidation, with the case closing in Jul 15, 2015."
Michael D Goldsberry — Kentucky, 15-40337


ᐅ Benjamin M Goodman, Kentucky

Address: 893 Claymark Way Apt 203 Henderson, KY 42420-2474

Bankruptcy Case 14-41033-acs Overview: "In Henderson, KY, Benjamin M Goodman filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Benjamin M Goodman — Kentucky, 14-41033


ᐅ Charlotte Catherine Gordon, Kentucky

Address: 1101 S Green St Henderson, KY 42420-4301

Bankruptcy Case 2014-40729-acs Summary: "In a Chapter 7 bankruptcy case, Charlotte Catherine Gordon from Henderson, KY, saw her proceedings start in 07/22/2014 and complete by October 2014, involving asset liquidation."
Charlotte Catherine Gordon — Kentucky, 2014-40729


ᐅ Paula Rene Gower, Kentucky

Address: 117 Janalee Dr Henderson, KY 42420-4360

Concise Description of Bankruptcy Case 14-41092-acs7: "Paula Rene Gower's bankruptcy, initiated in 2014-11-21 and concluded by Feb 19, 2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Rene Gower — Kentucky, 14-41092


ᐅ Tommy Lee Graham, Kentucky

Address: 8200 State Route 1078 N Henderson, KY 42420

Bankruptcy Case 12-41423 Overview: "The bankruptcy record of Tommy Lee Graham from Henderson, KY, shows a Chapter 7 case filed in 11/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
Tommy Lee Graham — Kentucky, 12-41423


ᐅ Kendra D Graw, Kentucky

Address: 2820 Sunset Ln Lot 102 Henderson, KY 42420-5708

Concise Description of Bankruptcy Case 2014-40691-acs7: "In Henderson, KY, Kendra D Graw filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
Kendra D Graw — Kentucky, 2014-40691


ᐅ Joshua Darel Gray, Kentucky

Address: 240B Acorn Vlg Henderson, KY 42420-3439

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40685-acs: "In Henderson, KY, Joshua Darel Gray filed for Chapter 7 bankruptcy in 07/02/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2014."
Joshua Darel Gray — Kentucky, 2014-40685


ᐅ Brandon J Green, Kentucky

Address: 1629 S Main St Apt 254 Henderson, KY 42420-5002

Bankruptcy Case 15-40435-acs Summary: "In a Chapter 7 bankruptcy case, Brandon J Green from Henderson, KY, saw their proceedings start in 2015-05-21 and complete by 08.19.2015, involving asset liquidation."
Brandon J Green — Kentucky, 15-40435


ᐅ Jamecka Renee Green, Kentucky

Address: 1109 Madison Ct Henderson, KY 42420

Bankruptcy Case 13-40512-acs Overview: "The bankruptcy filing by Jamecka Renee Green, undertaken in April 2013 in Henderson, KY under Chapter 7, concluded with discharge in 08/03/2013 after liquidating assets."
Jamecka Renee Green — Kentucky, 13-40512


ᐅ Sr Tyrone Green, Kentucky

Address: 620 6th St Henderson, KY 42420-3078

Bankruptcy Case 07-40881 Summary: "The bankruptcy record for Sr Tyrone Green from Henderson, KY, under Chapter 13, filed in 2007-08-16, involved setting up a repayment plan, finalized by Oct 18, 2012."
Sr Tyrone Green — Kentucky, 07-40881


ᐅ Elizabeth Greenlee, Kentucky

Address: 708 Arbor Dr Apt 806 Henderson, KY 42420

Bankruptcy Case 10-40743 Overview: "Elizabeth Greenlee's bankruptcy, initiated in April 27, 2010 and concluded by Aug 13, 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Greenlee — Kentucky, 10-40743


ᐅ Marc Greubel, Kentucky

Address: 2209 Greenbriar Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 10-402107: "The case of Marc Greubel in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Greubel — Kentucky, 10-40210


ᐅ Rebecca Ann Griffin, Kentucky

Address: 225B 5th St Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40718: "In a Chapter 7 bankruptcy case, Rebecca Ann Griffin from Henderson, KY, saw her proceedings start in 2012-05-23 and complete by 2012-09-08, involving asset liquidation."
Rebecca Ann Griffin — Kentucky, 12-40718


ᐅ Jerry Lee Griffin, Kentucky

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

Bankruptcy Case 09-41633-acs Overview: "Chapter 13 bankruptcy for Jerry Lee Griffin in Henderson, KY began in 10/13/2009, focusing on debt restructuring, concluding with plan fulfillment in 12/29/2014."
Jerry Lee Griffin — Kentucky, 09-41633


ᐅ Mary Katherine Griffin, Kentucky

Address: 1031 Homestead Pt Henderson, KY 42420-2230

Bankruptcy Case 15-40742-acs Summary: "The case of Mary Katherine Griffin in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Katherine Griffin — Kentucky, 15-40742


ᐅ Marybeth Megan Griggs, Kentucky

Address: 2017 Washington St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40339: "Henderson, KY resident Marybeth Megan Griggs's Mar 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Marybeth Megan Griggs — Kentucky, 12-40339


ᐅ Lindsey Kay Grisham, Kentucky

Address: 302 Larue Rd Henderson, KY 42420-4749

Bankruptcy Case 15-40703-acs Overview: "In Henderson, KY, Lindsey Kay Grisham filed for Chapter 7 bankruptcy in 08/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2015."
Lindsey Kay Grisham — Kentucky, 15-40703


ᐅ Brandon Steven Grisham, Kentucky

Address: 302 Larue Rd Henderson, KY 42420-4749

Concise Description of Bankruptcy Case 15-40703-acs7: "In a Chapter 7 bankruptcy case, Brandon Steven Grisham from Henderson, KY, saw their proceedings start in 2015-08-24 and complete by Nov 22, 2015, involving asset liquidation."
Brandon Steven Grisham — Kentucky, 15-40703


ᐅ Ethel Grisham, Kentucky

Address: 1011 Book St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-409887: "Ethel Grisham's Chapter 7 bankruptcy, filed in Henderson, KY in 06.09.2010, led to asset liquidation, with the case closing in 09.25.2010."
Ethel Grisham — Kentucky, 10-40988


ᐅ Amie Dawn Grogan, Kentucky

Address: 487 Glover Dr Henderson, KY 42420-3831

Brief Overview of Bankruptcy Case 2014-40899-acs: "In Henderson, KY, Amie Dawn Grogan filed for Chapter 7 bankruptcy in 2014-09-17. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Amie Dawn Grogan — Kentucky, 2014-40899