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 Dean Thomas Hobbs, Kentucky

Address: 1800 N Elm St Henderson, KY 42420

Bankruptcy Case 12-41302 Overview: "Dean Thomas Hobbs's Chapter 7 bankruptcy, filed in Henderson, KY in 2012-10-25, led to asset liquidation, with the case closing in 01/29/2013."
Dean Thomas Hobbs — Kentucky, 12-41302


ᐅ Charlotte Suzanne Hoge, Kentucky

Address: 3C Lawndale Ct Henderson, KY 42420-6200

Concise Description of Bankruptcy Case 14-40759-acs7: "Henderson, KY resident Charlotte Suzanne Hoge's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Charlotte Suzanne Hoge — Kentucky, 14-40759


ᐅ Jerry Lee Hoge, Kentucky

Address: 3C Lawndale Ct Henderson, KY 42420-6200

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40759-acs: "The bankruptcy record of Jerry Lee Hoge from Henderson, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Jerry Lee Hoge — Kentucky, 2014-40759


ᐅ Charity Mccormick Hoggard, Kentucky

Address: 2715 Green River Rd Henderson, KY 42420-2123

Brief Overview of Bankruptcy Case 2014-41004-acs: "The case of Charity Mccormick Hoggard in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charity Mccormick Hoggard — Kentucky, 2014-41004


ᐅ Mary Virginia Hoggard, Kentucky

Address: 228 Jefferson St Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40425: "The bankruptcy record of Mary Virginia Hoggard from Henderson, KY, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2012."
Mary Virginia Hoggard — Kentucky, 12-40425


ᐅ Phillip Ross Hoggard, Kentucky

Address: 227 3rd St Apt G Henderson, KY 42420-2973

Brief Overview of Bankruptcy Case 2014-40505-acs: "The case of Phillip Ross Hoggard in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Ross Hoggard — Kentucky, 2014-40505


ᐅ Robin Renee Hoggard, Kentucky

Address: 2035 Washington St Henderson, KY 42420

Bankruptcy Case 11-41597 Overview: "Robin Renee Hoggard's Chapter 7 bankruptcy, filed in Henderson, KY in December 7, 2011, led to asset liquidation, with the case closing in March 24, 2012."
Robin Renee Hoggard — Kentucky, 11-41597


ᐅ Sr John Daniel Holskey, Kentucky

Address: 2820 Sunset Ln Lot 52 Henderson, KY 42420-2083

Concise Description of Bankruptcy Case 07-405097: "Sr John Daniel Holskey's Henderson, KY bankruptcy under Chapter 13 in 2007-05-21 led to a structured repayment plan, successfully discharged in 12.06.2012."
Sr John Daniel Holskey — Kentucky, 07-40509


ᐅ Larry Imel, Kentucky

Address: 20778 State Route 416 E Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-05060: "The bankruptcy record of Larry Imel from Henderson, KY, shows a Chapter 7 case filed in 05.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2010."
Larry Imel — Kentucky, 3:10-bk-05060


ᐅ Mark Isaacson, Kentucky

Address: 2111 Sutton Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 10-410457: "In Henderson, KY, Mark Isaacson filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2010."
Mark Isaacson — Kentucky, 10-41045


ᐅ Debra Kay Jackson, Kentucky

Address: 2820 Sunset Ln Lot 23 Henderson, KY 42420

Bankruptcy Case 11-41479 Summary: "The bankruptcy filing by Debra Kay Jackson, undertaken in 2011-11-02 in Henderson, KY under Chapter 7, concluded with discharge in 02.18.2012 after liquidating assets."
Debra Kay Jackson — Kentucky, 11-41479


ᐅ Patricia L Jackson, Kentucky

Address: 708 Arbor Dr Apt 805 Henderson, KY 42420

Concise Description of Bankruptcy Case 11-400907: "In Henderson, KY, Patricia L Jackson filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Patricia L Jackson — Kentucky, 11-40090


ᐅ Richard Dewayne Jackson, Kentucky

Address: 313 Fagan St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41382: "Richard Dewayne Jackson's Chapter 7 bankruptcy, filed in Henderson, KY in 2011-10-12, led to asset liquidation, with the case closing in 01.28.2012."
Richard Dewayne Jackson — Kentucky, 11-41382


ᐅ Roderick Jackson, Kentucky

Address: 29B Lawndale Ct Henderson, KY 42420

Bankruptcy Case 13-41153-acs Overview: "Roderick Jackson's Chapter 7 bankruptcy, filed in Henderson, KY in October 2013, led to asset liquidation, with the case closing in January 27, 2014."
Roderick Jackson — Kentucky, 13-41153


ᐅ Michael Jake, Kentucky

Address: 602 1st St Apt B Henderson, KY 42420

Concise Description of Bankruptcy Case 10-413617: "In Henderson, KY, Michael Jake filed for Chapter 7 bankruptcy in 08/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2010."
Michael Jake — Kentucky, 10-41361


ᐅ Russell Skyler James, Kentucky

Address: 960 Villagebrook Dr Henderson, KY 42420-5311

Snapshot of U.S. Bankruptcy Proceeding Case 15-40992-acs: "Henderson, KY resident Russell Skyler James's Nov 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2016."
Russell Skyler James — Kentucky, 15-40992


ᐅ Bonnie Nicole James, Kentucky

Address: 960 Villagebrook Dr Henderson, KY 42420-5311

Bankruptcy Case 15-40992-acs Summary: "The bankruptcy record of Bonnie Nicole James from Henderson, KY, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2016."
Bonnie Nicole James — Kentucky, 15-40992


ᐅ Rachel Ann Jarrett, Kentucky

Address: 1117 Wedgewood Ln Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41273: "The bankruptcy filing by Rachel Ann Jarrett, undertaken in September 2011 in Henderson, KY under Chapter 7, concluded with discharge in 2012-01-06 after liquidating assets."
Rachel Ann Jarrett — Kentucky, 11-41273


ᐅ William Dale Jenkins, Kentucky

Address: 2913 Meadowlark Ln Apt A Henderson, KY 42420-2137

Brief Overview of Bankruptcy Case 2014-40466-acs: "The bankruptcy record of William Dale Jenkins from Henderson, KY, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2014."
William Dale Jenkins — Kentucky, 2014-40466


ᐅ Delbert L Jenkins, Kentucky

Address: 11531 Conway Rd Henderson, KY 42420

Bankruptcy Case 13-40463-acs Summary: "The bankruptcy filing by Delbert L Jenkins, undertaken in Apr 16, 2013 in Henderson, KY under Chapter 7, concluded with discharge in 07/21/2013 after liquidating assets."
Delbert L Jenkins — Kentucky, 13-40463


ᐅ Paul Timothy Jennings, Kentucky

Address: 223 7th St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40858: "The bankruptcy filing by Paul Timothy Jennings, undertaken in Jun 21, 2011 in Henderson, KY under Chapter 7, concluded with discharge in 10/07/2011 after liquidating assets."
Paul Timothy Jennings — Kentucky, 11-40858


ᐅ Ross Jewell, Kentucky

Address: PO Box 1036 Henderson, KY 42419

Concise Description of Bankruptcy Case 09-416837: "Ross Jewell's Chapter 7 bankruptcy, filed in Henderson, KY in Oct 21, 2009, led to asset liquidation, with the case closing in 2010-01-25."
Ross Jewell — Kentucky, 09-41683


ᐅ Shane Jewell, Kentucky

Address: 3611 E Marshall St Henderson, KY 42420

Bankruptcy Case 10-41649 Summary: "The bankruptcy filing by Shane Jewell, undertaken in October 2010 in Henderson, KY under Chapter 7, concluded with discharge in Jan 11, 2011 after liquidating assets."
Shane Jewell — Kentucky, 10-41649


ᐅ Alan Johnson, Kentucky

Address: PO Box 2035 Henderson, KY 42419

Bankruptcy Case 09-41746 Overview: "Alan Johnson's bankruptcy, initiated in November 2, 2009 and concluded by 02/06/2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Johnson — Kentucky, 09-41746


ᐅ Terron Johnson, Kentucky

Address: 1963 Springfield Dr Henderson, KY 42420-4631

Brief Overview of Bankruptcy Case 2014-40845-acs: "Terron Johnson's bankruptcy, initiated in 08/29/2014 and concluded by 11.27.2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terron Johnson — Kentucky, 2014-40845


ᐅ Rhonda Lou Johnson, Kentucky

Address: 1101 Sandefur Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41025: "The bankruptcy record of Rhonda Lou Johnson from Henderson, KY, shows a Chapter 7 case filed in Jul 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2011."
Rhonda Lou Johnson — Kentucky, 11-41025


ᐅ Kristin Darlene Johnson, Kentucky

Address: 8502 State Route 1078 N Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-41069-acs: "In Henderson, KY, Kristin Darlene Johnson filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2014."
Kristin Darlene Johnson — Kentucky, 13-41069


ᐅ Kenneth D Johnson, Kentucky

Address: 119 Powell St Henderson, KY 42420

Bankruptcy Case 11-40412 Summary: "In a Chapter 7 bankruptcy case, Kenneth D Johnson from Henderson, KY, saw their proceedings start in March 2011 and complete by 07/09/2011, involving asset liquidation."
Kenneth D Johnson — Kentucky, 11-40412


ᐅ Lateef Juffure Johnson, Kentucky

Address: 8375 US Highway 41 S Henderson, KY 42420-9313

Concise Description of Bankruptcy Case 15-40125-acs7: "The bankruptcy record of Lateef Juffure Johnson from Henderson, KY, shows a Chapter 7 case filed in Feb 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Lateef Juffure Johnson — Kentucky, 15-40125


ᐅ Ashley Dawn Johnson, Kentucky

Address: 513 Spring Garden Rd # A Henderson, KY 42420-4710

Brief Overview of Bankruptcy Case 15-40125-acs: "In a Chapter 7 bankruptcy case, Ashley Dawn Johnson from Henderson, KY, saw her proceedings start in 02/18/2015 and complete by 2015-05-19, involving asset liquidation."
Ashley Dawn Johnson — Kentucky, 15-40125


ᐅ Tayler Johnston, Kentucky

Address: 833 Kleymeyer Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40171: "The bankruptcy filing by Tayler Johnston, undertaken in 02/05/2010 in Henderson, KY under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Tayler Johnston — Kentucky, 10-40171


ᐅ Robin Luanne Johnston, Kentucky

Address: 316 S Elm Pl Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-41417: "In a Chapter 7 bankruptcy case, Robin Luanne Johnston from Henderson, KY, saw her proceedings start in 11.30.2012 and complete by 03.06.2013, involving asset liquidation."
Robin Luanne Johnston — Kentucky, 12-41417


ᐅ Bianca Rae Jones, Kentucky

Address: 2614 Zion Rd Apt 305 Henderson, KY 42420-4719

Bankruptcy Case 2014-41005-acs Overview: "Bianca Rae Jones's Chapter 7 bankruptcy, filed in Henderson, KY in 10.22.2014, led to asset liquidation, with the case closing in 2015-01-20."
Bianca Rae Jones — Kentucky, 2014-41005


ᐅ Billy Oneal Jones, Kentucky

Address: 2614 Zion Rd Apt 307 Henderson, KY 42420

Bankruptcy Case 12-40660 Summary: "Billy Oneal Jones's Chapter 7 bankruptcy, filed in Henderson, KY in May 11, 2012, led to asset liquidation, with the case closing in 2012-08-27."
Billy Oneal Jones — Kentucky, 12-40660


ᐅ Ernest Edward Jones, Kentucky

Address: 613 S Adams St Henderson, KY 42420

Bankruptcy Case 11-41679 Summary: "The bankruptcy record of Ernest Edward Jones from Henderson, KY, shows a Chapter 7 case filed in 2011-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-13."
Ernest Edward Jones — Kentucky, 11-41679


ᐅ Mark Christopher Julian, Kentucky

Address: 123 5th St Henderson, KY 42420-2910

Bankruptcy Case 15-40650-acs Overview: "In Henderson, KY, Mark Christopher Julian filed for Chapter 7 bankruptcy in 08/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2015."
Mark Christopher Julian — Kentucky, 15-40650


ᐅ Donald Joseph Kandal, Kentucky

Address: 945 Homestead Trl Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-71742-BHL-7A: "Donald Joseph Kandal's Chapter 7 bankruptcy, filed in Henderson, KY in November 27, 2013, led to asset liquidation, with the case closing in March 2014."
Donald Joseph Kandal — Kentucky, 13-71742-BHL-7A


ᐅ Michael Kasey, Kentucky

Address: 969 Osage Dr Henderson, KY 42420

Bankruptcy Case 10-40183 Summary: "The bankruptcy record of Michael Kasey from Henderson, KY, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2010."
Michael Kasey — Kentucky, 10-40183


ᐅ Terry T Kayser, Kentucky

Address: 4 Lawndale Ct Apt B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40597: "Terry T Kayser's bankruptcy, initiated in 2012-04-27 and concluded by August 13, 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry T Kayser — Kentucky, 12-40597


ᐅ Carla Kay Keener, Kentucky

Address: 1968 Barrett Ct Apt 757 Henderson, KY 42420-7515

Bankruptcy Case 2014-40727-acs Summary: "In a Chapter 7 bankruptcy case, Carla Kay Keener from Henderson, KY, saw her proceedings start in July 22, 2014 and complete by October 2014, involving asset liquidation."
Carla Kay Keener — Kentucky, 2014-40727


ᐅ Roger Brian Keeper, Kentucky

Address: 325A Spring Garden Rd Henderson, KY 42420-4707

Snapshot of U.S. Bankruptcy Proceeding Case 15-40819-acs: "The case of Roger Brian Keeper in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Brian Keeper — Kentucky, 15-40819


ᐅ Stacey Nicole Keeper, Kentucky

Address: 325A Spring Garden Rd Henderson, KY 42420-4707

Concise Description of Bankruptcy Case 15-40819-acs7: "Stacey Nicole Keeper's bankruptcy, initiated in 09.28.2015 and concluded by December 27, 2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Nicole Keeper — Kentucky, 15-40819


ᐅ Jessica Keller, Kentucky

Address: 2815 Meadowlark Ln # A Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40678: "The bankruptcy filing by Jessica Keller, undertaken in 2010-04-16 in Henderson, KY under Chapter 7, concluded with discharge in 08/02/2010 after liquidating assets."
Jessica Keller — Kentucky, 10-40678


ᐅ Michael Allen Keown, Kentucky

Address: 912 Watson Ln Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-40431: "The bankruptcy filing by Michael Allen Keown, undertaken in 03.27.2011 in Henderson, KY under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets."
Michael Allen Keown — Kentucky, 11-40431


ᐅ Mary King, Kentucky

Address: 1567 Adams Ln Henderson, KY 42420

Bankruptcy Case 10-41779 Summary: "In a Chapter 7 bankruptcy case, Mary King from Henderson, KY, saw her proceedings start in 11.02.2010 and complete by 02.01.2011, involving asset liquidation."
Mary King — Kentucky, 10-41779


ᐅ Rose Mary King, Kentucky

Address: 887 McGuire Ln # B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41442: "Henderson, KY resident Rose Mary King's October 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2012."
Rose Mary King — Kentucky, 11-41442


ᐅ Brian King, Kentucky

Address: 1121 Loeb St Henderson, KY 42420

Concise Description of Bankruptcy Case 10-409067: "The bankruptcy filing by Brian King, undertaken in 05.24.2010 in Henderson, KY under Chapter 7, concluded with discharge in 2010-09-09 after liquidating assets."
Brian King — Kentucky, 10-40906


ᐅ Johnny King, Kentucky

Address: 623 Barrett Blvd Apt L Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-70251-BHL-7A: "Henderson, KY resident Johnny King's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2010."
Johnny King — Kentucky, 10-70251-BHL-7A


ᐅ Ashley Elizabeth Kirchgessner, Kentucky

Address: 1211 Helm St Henderson, KY 42420

Bankruptcy Case 13-41073-acs Summary: "Ashley Elizabeth Kirchgessner's Chapter 7 bankruptcy, filed in Henderson, KY in October 4, 2013, led to asset liquidation, with the case closing in 01/08/2014."
Ashley Elizabeth Kirchgessner — Kentucky, 13-41073


ᐅ Sonya Louise Kirkland, Kentucky

Address: 782 Lakeview Dr Apt C Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40807: "Henderson, KY resident Sonya Louise Kirkland's June 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-04."
Sonya Louise Kirkland — Kentucky, 12-40807


ᐅ Richard Guy Kirtley, Kentucky

Address: 1416 Mattingly Dr Apt A Henderson, KY 42420-4802

Snapshot of U.S. Bankruptcy Proceeding Case 16-40170-acs: "In Henderson, KY, Richard Guy Kirtley filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Richard Guy Kirtley — Kentucky, 16-40170


ᐅ Johnathon Kissel, Kentucky

Address: 771 Lakeview Dr Apt 8 Henderson, KY 42420

Bankruptcy Case 10-40621 Overview: "In a Chapter 7 bankruptcy case, Johnathon Kissel from Henderson, KY, saw his proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Johnathon Kissel — Kentucky, 10-40621


ᐅ Theresa G Kissel, Kentucky

Address: 2820 Sunset Ln Lot 10 Henderson, KY 42420-2068

Brief Overview of Bankruptcy Case 15-40194-acs: "Theresa G Kissel's bankruptcy, initiated in 2015-03-10 and concluded by 2015-06-08 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa G Kissel — Kentucky, 15-40194


ᐅ Cecilia Anne Klaffer, Kentucky

Address: 1814 Kresge Dr # 1 Henderson, KY 42420-5053

Bankruptcy Case 2014-40794-acs Overview: "The case of Cecilia Anne Klaffer in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilia Anne Klaffer — Kentucky, 2014-40794


ᐅ Donald A Kloke, Kentucky

Address: 4146 Hillcrest Ter Henderson, KY 42420

Bankruptcy Case 12-40567 Overview: "Donald A Kloke's Chapter 7 bankruptcy, filed in Henderson, KY in 2012-04-19, led to asset liquidation, with the case closing in 2012-08-05."
Donald A Kloke — Kentucky, 12-40567


ᐅ Patricia Kloke, Kentucky

Address: 3878 Bowling Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 10-417427: "The case of Patricia Kloke in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Kloke — Kentucky, 10-41742


ᐅ Jesse Christopher Knox, Kentucky

Address: 14692 State Route 136 E Henderson, KY 42420-9584

Bankruptcy Case 15-40614-acs Overview: "Jesse Christopher Knox's Chapter 7 bankruptcy, filed in Henderson, KY in Jul 22, 2015, led to asset liquidation, with the case closing in 10.20.2015."
Jesse Christopher Knox — Kentucky, 15-40614


ᐅ Shannon Faye Knox, Kentucky

Address: 14692 State Route 136 E Henderson, KY 42420-9584

Bankruptcy Case 15-40614-acs Summary: "Shannon Faye Knox's Chapter 7 bankruptcy, filed in Henderson, KY in 07/22/2015, led to asset liquidation, with the case closing in 2015-10-20."
Shannon Faye Knox — Kentucky, 15-40614


ᐅ Shane A Kolle, Kentucky

Address: 8386 State Route 351 E Henderson, KY 42420-9457

Concise Description of Bankruptcy Case 15-40756-acs7: "In Henderson, KY, Shane A Kolle filed for Chapter 7 bankruptcy in 2015-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2015."
Shane A Kolle — Kentucky, 15-40756


ᐅ Barbara Pearson Koonce, Kentucky

Address: 12443 State Route 136 E Henderson, KY 42420

Concise Description of Bankruptcy Case 12-70184-BHL-77: "Barbara Pearson Koonce's bankruptcy, initiated in 2012-02-16 and concluded by June 3, 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Pearson Koonce — Kentucky, 12-70184-BHL-7


ᐅ Noel Kornacki, Kentucky

Address: 926 Constanza Ct Henderson, KY 42420

Concise Description of Bankruptcy Case 10-402547: "The bankruptcy record of Noel Kornacki from Henderson, KY, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Noel Kornacki — Kentucky, 10-40254


ᐅ Kraig B Krueger, Kentucky

Address: PO Box 75 Henderson, KY 42419-0075

Bankruptcy Case 2014-40726-acs Summary: "Kraig B Krueger's bankruptcy, initiated in Jul 21, 2014 and concluded by October 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kraig B Krueger — Kentucky, 2014-40726


ᐅ Jr Edward Lee Kurtz, Kentucky

Address: 116 N Quail Run Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-41308: "Jr Edward Lee Kurtz's Chapter 7 bankruptcy, filed in Henderson, KY in October 2012, led to asset liquidation, with the case closing in Jan 29, 2013."
Jr Edward Lee Kurtz — Kentucky, 12-41308


ᐅ Carol J Kusch, Kentucky

Address: 3141 Smith Staples Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40260: "The bankruptcy filing by Carol J Kusch, undertaken in 03.11.2013 in Henderson, KY under Chapter 7, concluded with discharge in 06.15.2013 after liquidating assets."
Carol J Kusch — Kentucky, 13-40260


ᐅ Aaron Keith Lafayette, Kentucky

Address: 2439 Anne Dr Henderson, KY 42420-2501

Concise Description of Bankruptcy Case 15-40997-acs7: "The bankruptcy record of Aaron Keith Lafayette from Henderson, KY, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Aaron Keith Lafayette — Kentucky, 15-40997


ᐅ Rita Delores Lafayette, Kentucky

Address: 2439 Anne Dr Henderson, KY 42420-2501

Snapshot of U.S. Bankruptcy Proceeding Case 15-40997-acs: "Henderson, KY resident Rita Delores Lafayette's 11.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2016."
Rita Delores Lafayette — Kentucky, 15-40997


ᐅ Ruby O Laffoon, Kentucky

Address: 237A Walnut Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 12-404467: "The bankruptcy record of Ruby O Laffoon from Henderson, KY, shows a Chapter 7 case filed in 03.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2012."
Ruby O Laffoon — Kentucky, 12-40446


ᐅ Reginald Lamb, Kentucky

Address: PO Box 1563 Henderson, KY 42419

Brief Overview of Bankruptcy Case 10-40523: "In Henderson, KY, Reginald Lamb filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Reginald Lamb — Kentucky, 10-40523


ᐅ Troy Burton Lamoree, Kentucky

Address: 424 Spring Garden Rd # B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40473-acs: "In Henderson, KY, Troy Burton Lamoree filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2013."
Troy Burton Lamoree — Kentucky, 13-40473


ᐅ Amy R Lancaster, Kentucky

Address: 771 Lakeview Dr Apt 11E Henderson, KY 42420-5148

Snapshot of U.S. Bankruptcy Proceeding Case 16-40514-acs: "In a Chapter 7 bankruptcy case, Amy R Lancaster from Henderson, KY, saw her proceedings start in Jun 13, 2016 and complete by September 11, 2016, involving asset liquidation."
Amy R Lancaster — Kentucky, 16-40514


ᐅ Jr James Leslie Lancaster, Kentucky

Address: 2448 Summit Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 11-414587: "The bankruptcy filing by Jr James Leslie Lancaster, undertaken in Oct 31, 2011 in Henderson, KY under Chapter 7, concluded with discharge in Feb 16, 2012 after liquidating assets."
Jr James Leslie Lancaster — Kentucky, 11-41458


ᐅ Bradley Lancaster, Kentucky

Address: 17845 Onionville Rd Henderson, KY 42420

Bankruptcy Case 10-40921 Summary: "The bankruptcy record of Bradley Lancaster from Henderson, KY, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2010."
Bradley Lancaster — Kentucky, 10-40921


ᐅ Timothy Michael Laney, Kentucky

Address: 502B Spring Garden Rd Henderson, KY 42420

Bankruptcy Case 13-40806-acs Summary: "In Henderson, KY, Timothy Michael Laney filed for Chapter 7 bankruptcy in 2013-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Timothy Michael Laney — Kentucky, 13-40806


ᐅ Shelia Langley, Kentucky

Address: 848 Sinclair Ave Henderson, KY 42420

Bankruptcy Case 09-41811 Overview: "Henderson, KY resident Shelia Langley's Nov 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Shelia Langley — Kentucky, 09-41811


ᐅ Tammy Langston, Kentucky

Address: 2751 US Highway 41 N Lot 121 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41381: "Tammy Langston's bankruptcy, initiated in 2010-08-23 and concluded by Dec 9, 2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Langston — Kentucky, 10-41381


ᐅ Chad M Lanham, Kentucky

Address: 1604 Lee Dr Henderson, KY 42420-4515

Snapshot of U.S. Bankruptcy Proceeding Case 14-40221-acs: "Chad M Lanham's Chapter 7 bankruptcy, filed in Henderson, KY in Mar 7, 2014, led to asset liquidation, with the case closing in June 5, 2014."
Chad M Lanham — Kentucky, 14-40221


ᐅ Gregory Eugene Lanham, Kentucky

Address: 616 Letcher St Henderson, KY 42420-4250

Brief Overview of Bankruptcy Case 15-40221-acs: "Henderson, KY resident Gregory Eugene Lanham's 03.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Gregory Eugene Lanham — Kentucky, 15-40221


ᐅ Kara Nicole Lanham, Kentucky

Address: 580 Lovers Ln Lot 11 Henderson, KY 42420-4610

Bankruptcy Case 15-40221-acs Overview: "The bankruptcy filing by Kara Nicole Lanham, undertaken in 2015-03-17 in Henderson, KY under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Kara Nicole Lanham — Kentucky, 15-40221


ᐅ Joann Lansden, Kentucky

Address: 2644 Irish Ivy Ln Henderson, KY 42420

Bankruptcy Case 09-41777 Overview: "The case of Joann Lansden in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Lansden — Kentucky, 09-41777


ᐅ Michael David Larue, Kentucky

Address: 7506 Dr Hodge Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41339-acs7: "In Henderson, KY, Michael David Larue filed for Chapter 7 bankruptcy in Dec 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2014."
Michael David Larue — Kentucky, 13-41339


ᐅ Joseph Michael Latimer, Kentucky

Address: 17181 Upper Delaware Rd Henderson, KY 42420-9546

Concise Description of Bankruptcy Case 09-403047: "Joseph Michael Latimer's Henderson, KY bankruptcy under Chapter 13 in 03.10.2009 led to a structured repayment plan, successfully discharged in 05/14/2013."
Joseph Michael Latimer — Kentucky, 09-40304


ᐅ Patricia Ann Lawalin, Kentucky

Address: 1099 Watson Ln Apt 31 Henderson, KY 42420-2262

Concise Description of Bankruptcy Case 07-70098-BHL-137: "Patricia Ann Lawalin's Henderson, KY bankruptcy under Chapter 13 in 01.24.2007 led to a structured repayment plan, successfully discharged in 08.14.2012."
Patricia Ann Lawalin — Kentucky, 07-70098-BHL-13


ᐅ Michael Lawing, Kentucky

Address: 11 Riverdale Ct Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41020: "In a Chapter 7 bankruptcy case, Michael Lawing from Henderson, KY, saw their proceedings start in June 16, 2010 and complete by October 2010, involving asset liquidation."
Michael Lawing — Kentucky, 10-41020


ᐅ Jeffery Lawless, Kentucky

Address: 2019 Sutton Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 10-420317: "In a Chapter 7 bankruptcy case, Jeffery Lawless from Henderson, KY, saw his proceedings start in 2010-12-30 and complete by 04/17/2011, involving asset liquidation."
Jeffery Lawless — Kentucky, 10-42031


ᐅ Michael Scott Lawrence, Kentucky

Address: 11123 State Route 1078 N Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 11-41086: "The case of Michael Scott Lawrence in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Scott Lawrence — Kentucky, 11-41086


ᐅ Rodney Lynn Lawrence, Kentucky

Address: 1090 Millcreek Dr Henderson, KY 42420-5323

Concise Description of Bankruptcy Case 14-40656-acs7: "Rodney Lynn Lawrence's Chapter 7 bankruptcy, filed in Henderson, KY in Jun 25, 2014, led to asset liquidation, with the case closing in 09.23.2014."
Rodney Lynn Lawrence — Kentucky, 14-40656


ᐅ Mary Lee Lawton, Kentucky

Address: 1281 Glenshiel Dr Henderson, KY 42420-2529

Bankruptcy Case 15-40668-acs Summary: "The bankruptcy filing by Mary Lee Lawton, undertaken in 08.12.2015 in Henderson, KY under Chapter 7, concluded with discharge in 2015-11-10 after liquidating assets."
Mary Lee Lawton — Kentucky, 15-40668


ᐅ Amy Dawn Legate, Kentucky

Address: 120 N Fencerow Ln Henderson, KY 42420-4763

Bankruptcy Case 15-40354-acs Overview: "Amy Dawn Legate's Chapter 7 bankruptcy, filed in Henderson, KY in 2015-04-24, led to asset liquidation, with the case closing in 07/23/2015."
Amy Dawn Legate — Kentucky, 15-40354


ᐅ Steven James Lemming, Kentucky

Address: 711 Saint James Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41509: "The bankruptcy record of Steven James Lemming from Henderson, KY, shows a Chapter 7 case filed in 11.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2012."
Steven James Lemming — Kentucky, 11-41509


ᐅ Andrew K Liebengood, Kentucky

Address: 3490 Central Ave Henderson, KY 42420-9354

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40670-acs: "The case of Andrew K Liebengood in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew K Liebengood — Kentucky, 2014-40670


ᐅ Charles H Ligon, Kentucky

Address: 819 Pond St Henderson, KY 42420-4162

Bankruptcy Case 16-40349-acs Summary: "In Henderson, KY, Charles H Ligon filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2016."
Charles H Ligon — Kentucky, 16-40349


ᐅ Julie M Ligon, Kentucky

Address: 819 Pond St Henderson, KY 42420-4162

Brief Overview of Bankruptcy Case 16-40349-acs: "The bankruptcy filing by Julie M Ligon, undertaken in 04/11/2016 in Henderson, KY under Chapter 7, concluded with discharge in 2016-07-10 after liquidating assets."
Julie M Ligon — Kentucky, 16-40349


ᐅ Melba Faye Ligon, Kentucky

Address: 5553 State Route 1078 N Henderson, KY 42420

Bankruptcy Case 11-40443 Overview: "The bankruptcy record of Melba Faye Ligon from Henderson, KY, shows a Chapter 7 case filed in 03/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2011."
Melba Faye Ligon — Kentucky, 11-40443


ᐅ Tamara Ann Ligon, Kentucky

Address: 1421 Cumnock St Henderson, KY 42420

Bankruptcy Case 13-41336-acs Summary: "In a Chapter 7 bankruptcy case, Tamara Ann Ligon from Henderson, KY, saw her proceedings start in Dec 13, 2013 and complete by Mar 19, 2014, involving asset liquidation."
Tamara Ann Ligon — Kentucky, 13-41336


ᐅ Crystal Marie Lindsey, Kentucky

Address: 267 S Lincoln Ave Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41076-acs7: "The case of Crystal Marie Lindsey in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Marie Lindsey — Kentucky, 13-41076


ᐅ Cathy L Lingle, Kentucky

Address: 712 S Main St Henderson, KY 42420-3944

Bankruptcy Case 14-41078-acs Summary: "Cathy L Lingle's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-11-18, led to asset liquidation, with the case closing in 2015-02-16."
Cathy L Lingle — Kentucky, 14-41078


ᐅ Rhonda A Littlepage, Kentucky

Address: 314 Robin Rd Henderson, KY 42420-2339

Concise Description of Bankruptcy Case 16-40450-acs7: "In a Chapter 7 bankruptcy case, Rhonda A Littlepage from Henderson, KY, saw her proceedings start in May 18, 2016 and complete by August 2016, involving asset liquidation."
Rhonda A Littlepage — Kentucky, 16-40450


ᐅ Sr Roger Dale Littlepage, Kentucky

Address: 894B Mcguire Ln Henderson, KY 42420-2134

Bankruptcy Case 14-40019-acs Overview: "The bankruptcy record of Sr Roger Dale Littlepage from Henderson, KY, shows a Chapter 7 case filed in 01.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2014."
Sr Roger Dale Littlepage — Kentucky, 14-40019


ᐅ Joshua A Littrell, Kentucky

Address: 1660 Bruce St Henderson, KY 42420-4377

Bankruptcy Case 15-40705-acs Summary: "Henderson, KY resident Joshua A Littrell's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-22."
Joshua A Littrell — Kentucky, 15-40705


ᐅ Javie Lockett, Kentucky

Address: 958 Pebble Crk Apt A Henderson, KY 42420

Bankruptcy Case 13-40759-acs Summary: "Javie Lockett's bankruptcy, initiated in 2013-07-03 and concluded by 2013-10-07 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javie Lockett — Kentucky, 13-40759