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 Michael Edward Loftus, Kentucky

Address: 330 Elk Ave Henderson, KY 42420

Bankruptcy Case 11-74917-FJS Overview: "The bankruptcy filing by Michael Edward Loftus, undertaken in 11.03.2011 in Henderson, KY under Chapter 7, concluded with discharge in 2012-02-19 after liquidating assets."
Michael Edward Loftus — Kentucky, 11-74917


ᐅ Justin Christopher Logel, Kentucky

Address: 2054 Gregory Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40789-acs: "Henderson, KY resident Justin Christopher Logel's 07/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2013."
Justin Christopher Logel — Kentucky, 13-40789


ᐅ Easter Loman, Kentucky

Address: 642 5th St Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41615: "Henderson, KY resident Easter Loman's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
Easter Loman — Kentucky, 10-41615


ᐅ Kara Lorenzana, Kentucky

Address: 350 S Adams St Apt 6B Henderson, KY 42420

Concise Description of Bankruptcy Case 09-418587: "Kara Lorenzana's Chapter 7 bankruptcy, filed in Henderson, KY in November 23, 2009, led to asset liquidation, with the case closing in 02.27.2010."
Kara Lorenzana — Kentucky, 09-41858


ᐅ Brandy Lynn Loveless, Kentucky

Address: 734 Clay St Henderson, KY 42420-3628

Bankruptcy Case 15-40399-acs Summary: "Brandy Lynn Loveless's bankruptcy, initiated in May 8, 2015 and concluded by August 2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Lynn Loveless — Kentucky, 15-40399


ᐅ Christopher Glen Lovell, Kentucky

Address: 8502 State Route 1078 N Henderson, KY 42420-9732

Brief Overview of Bankruptcy Case 15-40979-acs: "In a Chapter 7 bankruptcy case, Christopher Glen Lovell from Henderson, KY, saw his proceedings start in November 17, 2015 and complete by February 2016, involving asset liquidation."
Christopher Glen Lovell — Kentucky, 15-40979


ᐅ Tammy Lovett, Kentucky

Address: 908 Ironwood Dr Henderson, KY 42420

Bankruptcy Case 10-41776 Overview: "The bankruptcy filing by Tammy Lovett, undertaken in November 1, 2010 in Henderson, KY under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Tammy Lovett — Kentucky, 10-41776


ᐅ Gwendolyn F Lovings, Kentucky

Address: 808 5th St Henderson, KY 42420

Bankruptcy Case 12-40530 Summary: "Gwendolyn F Lovings's bankruptcy, initiated in Apr 12, 2012 and concluded by 07.29.2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn F Lovings — Kentucky, 12-40530


ᐅ John A Lowe, Kentucky

Address: 1024 Saddlebrook Dr Apt E Henderson, KY 42420-6050

Concise Description of Bankruptcy Case 15-41070-acs7: "The case of John A Lowe in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Lowe — Kentucky, 15-41070


ᐅ James Lyons, Kentucky

Address: 624 1st St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40610: "James Lyons's Chapter 7 bankruptcy, filed in Henderson, KY in 2010-04-02, led to asset liquidation, with the case closing in July 19, 2010."
James Lyons — Kentucky, 10-40610


ᐅ Shirley Jane Mabrey, Kentucky

Address: 28 S Alvasia St Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-41343: "The bankruptcy filing by Shirley Jane Mabrey, undertaken in November 2012 in Henderson, KY under Chapter 7, concluded with discharge in Feb 11, 2013 after liquidating assets."
Shirley Jane Mabrey — Kentucky, 12-41343


ᐅ Trevor Scott Mack, Kentucky

Address: 209 Mark Dr # A Henderson, KY 42420

Bankruptcy Case 11-40346 Overview: "In a Chapter 7 bankruptcy case, Trevor Scott Mack from Henderson, KY, saw his proceedings start in 2011-03-10 and complete by 06/26/2011, involving asset liquidation."
Trevor Scott Mack — Kentucky, 11-40346


ᐅ Tammy Madden, Kentucky

Address: 1022 Stewart Ave Henderson, KY 42420

Bankruptcy Case 12-40349 Summary: "In a Chapter 7 bankruptcy case, Tammy Madden from Henderson, KY, saw her proceedings start in 2012-03-09 and complete by June 25, 2012, involving asset liquidation."
Tammy Madden — Kentucky, 12-40349


ᐅ Tina Marie Madden, Kentucky

Address: 289 E Fox Hollow Run Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-41145-acs: "Tina Marie Madden's Chapter 7 bankruptcy, filed in Henderson, KY in 10.23.2013, led to asset liquidation, with the case closing in 01.27.2014."
Tina Marie Madden — Kentucky, 13-41145


ᐅ Sherman Madison, Kentucky

Address: 446 Glover Dr Henderson, KY 42420

Bankruptcy Case 10-40129 Overview: "In Henderson, KY, Sherman Madison filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Sherman Madison — Kentucky, 10-40129


ᐅ Jr Jerry Maggard, Kentucky

Address: 308 Canary Ln Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 09-41907: "The bankruptcy filing by Jr Jerry Maggard, undertaken in 11/30/2009 in Henderson, KY under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Jr Jerry Maggard — Kentucky, 09-41907


ᐅ James David Majors, Kentucky

Address: 1301 Loeb St Henderson, KY 42420-4261

Brief Overview of Bankruptcy Case 16-40465-acs: "The bankruptcy record of James David Majors from Henderson, KY, shows a Chapter 7 case filed in 05.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-22."
James David Majors — Kentucky, 16-40465


ᐅ Tracy Jo Majors, Kentucky

Address: 1301 Loeb St Henderson, KY 42420-4261

Snapshot of U.S. Bankruptcy Proceeding Case 16-40465-acs: "Henderson, KY resident Tracy Jo Majors's 05/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2016."
Tracy Jo Majors — Kentucky, 16-40465


ᐅ Emily Wilder Marez, Kentucky

Address: 3689 Jason Ave Unit B Henderson, KY 42420

Bankruptcy Case 13-40174 Summary: "Emily Wilder Marez's bankruptcy, initiated in Feb 22, 2013 and concluded by 05.29.2013 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Wilder Marez — Kentucky, 13-40174


ᐅ Stephen Michael Marks, Kentucky

Address: 10230 State Route 136 E Henderson, KY 42420

Bankruptcy Case 13-40541-acs Summary: "The case of Stephen Michael Marks in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Michael Marks — Kentucky, 13-40541


ᐅ Dorothy Marks, Kentucky

Address: 1607 Edds Aly Henderson, KY 42420

Bankruptcy Case 10-40616 Summary: "In Henderson, KY, Dorothy Marks filed for Chapter 7 bankruptcy in 2010-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2010."
Dorothy Marks — Kentucky, 10-40616


ᐅ Iii Grant Elliott Marshall, Kentucky

Address: 708 Arbor Dr Apt 203 Henderson, KY 42420

Bankruptcy Case 12-40087 Overview: "Henderson, KY resident Iii Grant Elliott Marshall's 01.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-12."
Iii Grant Elliott Marshall — Kentucky, 12-40087


ᐅ Chad Edward Marshall, Kentucky

Address: 312 Rettig Rd Henderson, KY 42420-2335

Brief Overview of Bankruptcy Case 16-40137-acs: "In Henderson, KY, Chad Edward Marshall filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2016."
Chad Edward Marshall — Kentucky, 16-40137


ᐅ Dennis Alan Martin, Kentucky

Address: 12489 State Route 136 E Henderson, KY 42420

Bankruptcy Case 12-40518 Overview: "Dennis Alan Martin's Chapter 7 bankruptcy, filed in Henderson, KY in 2012-04-10, led to asset liquidation, with the case closing in July 2012."
Dennis Alan Martin — Kentucky, 12-40518


ᐅ Eric Wayne Martin, Kentucky

Address: 381 W Fox Hollow Run Henderson, KY 42420

Concise Description of Bankruptcy Case 11-403057: "The case of Eric Wayne Martin in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Wayne Martin — Kentucky, 11-40305


ᐅ Joseph Martin, Kentucky

Address: 336 Tree Line Rd Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41604: "In Henderson, KY, Joseph Martin filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2011."
Joseph Martin — Kentucky, 10-41604


ᐅ Linda C Mattingly, Kentucky

Address: 6628 Old Corydon Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 11-401887: "The bankruptcy record of Linda C Mattingly from Henderson, KY, shows a Chapter 7 case filed in 02/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2011."
Linda C Mattingly — Kentucky, 11-40188


ᐅ Michelle Mayes, Kentucky

Address: 1040 Ernest Ln Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41919: "In a Chapter 7 bankruptcy case, Michelle Mayes from Henderson, KY, saw her proceedings start in 2009-12-02 and complete by 03/16/2010, involving asset liquidation."
Michelle Mayes — Kentucky, 09-41919


ᐅ Michael A Mayfield, Kentucky

Address: 708 Arbor Dr Apt 109 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40828-acs: "The bankruptcy record of Michael A Mayfield from Henderson, KY, shows a Chapter 7 case filed in 2013-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-03."
Michael A Mayfield — Kentucky, 13-40828


ᐅ Brooke A Mcclanahan, Kentucky

Address: 2480 Holly Tree Ct Henderson, KY 42420-5506

Snapshot of U.S. Bankruptcy Proceeding Case 16-40227-acs: "Brooke A Mcclanahan's Chapter 7 bankruptcy, filed in Henderson, KY in March 2016, led to asset liquidation, with the case closing in June 13, 2016."
Brooke A Mcclanahan — Kentucky, 16-40227


ᐅ Erica Lynn Mcclure, Kentucky

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

Concise Description of Bankruptcy Case 15-40397-acs7: "Erica Lynn Mcclure's Chapter 7 bankruptcy, filed in Henderson, KY in May 7, 2015, led to asset liquidation, with the case closing in August 2015."
Erica Lynn Mcclure — Kentucky, 15-40397


ᐅ Jamie Renee Mccord, Kentucky

Address: 1148 Landing Meadow Dr Henderson, KY 42420-5300

Concise Description of Bankruptcy Case 16-40040-acs7: "Jamie Renee Mccord's bankruptcy, initiated in 2016-01-19 and concluded by 04.18.2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Renee Mccord — Kentucky, 16-40040


ᐅ Charla Lynn Mccormick, Kentucky

Address: 1968 Barrett Ct Apt 752 Henderson, KY 42420

Concise Description of Bankruptcy Case 13-402467: "In a Chapter 7 bankruptcy case, Charla Lynn Mccormick from Henderson, KY, saw her proceedings start in March 2013 and complete by 06/10/2013, involving asset liquidation."
Charla Lynn Mccormick — Kentucky, 13-40246


ᐅ Charles W Mccormick, Kentucky

Address: 2835 Smith Staples Rd Henderson, KY 42420

Bankruptcy Case 13-40763-acs Overview: "Henderson, KY resident Charles W Mccormick's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2013."
Charles W Mccormick — Kentucky, 13-40763


ᐅ Michael Mccormick, Kentucky

Address: 2609 Sunset Ln # A Henderson, KY 42420

Bankruptcy Case 10-41694 Summary: "Henderson, KY resident Michael Mccormick's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Michael Mccormick — Kentucky, 10-41694


ᐅ Carol Ann Mcdonald, Kentucky

Address: 1809 Cold Springs Ct Henderson, KY 42420

Bankruptcy Case 12-40887 Overview: "Carol Ann Mcdonald's Chapter 7 bankruptcy, filed in Henderson, KY in 2012-07-10, led to asset liquidation, with the case closing in Oct 26, 2012."
Carol Ann Mcdonald — Kentucky, 12-40887


ᐅ Joseph N Mcdonald, Kentucky

Address: 1632 Garfield Ave Henderson, KY 42420-3310

Concise Description of Bankruptcy Case 2014-40908-acs7: "Joseph N Mcdonald's bankruptcy, initiated in 2014-09-24 and concluded by 12.23.2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph N Mcdonald — Kentucky, 2014-40908


ᐅ Krista Lynn Mcdonald, Kentucky

Address: 1629 S Main St Apt 208 Henderson, KY 42420

Bankruptcy Case 13-40410-acs Overview: "The bankruptcy filing by Krista Lynn Mcdonald, undertaken in 2013-04-10 in Henderson, KY under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Krista Lynn Mcdonald — Kentucky, 13-40410


ᐅ Lacey J Mcdonald, Kentucky

Address: 1632 Garfield Ave Henderson, KY 42420-3310

Bankruptcy Case 14-40908-acs Overview: "Henderson, KY resident Lacey J Mcdonald's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
Lacey J Mcdonald — Kentucky, 14-40908


ᐅ Amy Michelle Mcgarrh, Kentucky

Address: 2420A Green River Rd Henderson, KY 42420-2413

Brief Overview of Bankruptcy Case 15-40063-acs: "The case of Amy Michelle Mcgarrh in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Michelle Mcgarrh — Kentucky, 15-40063


ᐅ Joseph Mcgarrh, Kentucky

Address: 514 Center St Henderson, KY 42420

Bankruptcy Case 09-42064 Overview: "Henderson, KY resident Joseph Mcgarrh's 12.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 4, 2010."
Joseph Mcgarrh — Kentucky, 09-42064


ᐅ Jeffrey Ronald Mcgee, Kentucky

Address: 1759 S Green St Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40446-acs7: "Jeffrey Ronald Mcgee's Chapter 7 bankruptcy, filed in Henderson, KY in April 15, 2013, led to asset liquidation, with the case closing in 07.20.2013."
Jeffrey Ronald Mcgee — Kentucky, 13-40446


ᐅ Brittany Danielle Mcgill, Kentucky

Address: 886 Larkview Dr Apt B Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41301-acs: "Brittany Danielle Mcgill's bankruptcy, initiated in 11.27.2013 and concluded by Mar 3, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Danielle Mcgill — Kentucky, 13-41301


ᐅ Kimberly Elaine Mcguire, Kentucky

Address: 708 Arbor Dr Apt 807 Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40713-acs7: "In a Chapter 7 bankruptcy case, Kimberly Elaine Mcguire from Henderson, KY, saw her proceedings start in 06/24/2013 and complete by Sep 28, 2013, involving asset liquidation."
Kimberly Elaine Mcguire — Kentucky, 13-40713


ᐅ Kimberly S Mcguire, Kentucky

Address: 1300 Young St Henderson, KY 42420

Bankruptcy Case 12-41377 Overview: "The bankruptcy record of Kimberly S Mcguire from Henderson, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Kimberly S Mcguire — Kentucky, 12-41377


ᐅ Andrea Darnell Mchatton, Kentucky

Address: 4119 Lauren Ct Henderson, KY 42420-9787

Bankruptcy Case 15-41064-acs Overview: "Andrea Darnell Mchatton's bankruptcy, initiated in December 2015 and concluded by 03.15.2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Darnell Mchatton — Kentucky, 15-41064


ᐅ Michelle D Mcintyre, Kentucky

Address: 2203 Holloway Ln Henderson, KY 42420-9293

Bankruptcy Case 15-40926-acs Summary: "In a Chapter 7 bankruptcy case, Michelle D Mcintyre from Henderson, KY, saw her proceedings start in Oct 30, 2015 and complete by January 28, 2016, involving asset liquidation."
Michelle D Mcintyre — Kentucky, 15-40926


ᐅ Timothy Andrew Mckenzie, Kentucky

Address: 911 Stapp Dr Apt D Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40487: "The case of Timothy Andrew Mckenzie in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Andrew Mckenzie — Kentucky, 11-40487


ᐅ Patricia A Mercer, Kentucky

Address: 644 8th Street Ct Henderson, KY 42420-2830

Concise Description of Bankruptcy Case 14-40012-acs7: "The case of Patricia A Mercer in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Mercer — Kentucky, 14-40012


ᐅ Billie Jo Meredith, Kentucky

Address: 428 N Elm St Henderson, KY 42420-2932

Brief Overview of Bankruptcy Case 15-40903-acs: "In Henderson, KY, Billie Jo Meredith filed for Chapter 7 bankruptcy in October 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Billie Jo Meredith — Kentucky, 15-40903


ᐅ Kenneth Shawn Meredith, Kentucky

Address: 7827 Baskett Cemetery Rd # B Henderson, KY 42420-9199

Brief Overview of Bankruptcy Case 15-40903-acs: "Henderson, KY resident Kenneth Shawn Meredith's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-21."
Kenneth Shawn Meredith — Kentucky, 15-40903


ᐅ Connie C Meredith, Kentucky

Address: 215 S Alves St Henderson, KY 42420-3621

Bankruptcy Case 16-40389-acs Summary: "The bankruptcy filing by Connie C Meredith, undertaken in April 2016 in Henderson, KY under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Connie C Meredith — Kentucky, 16-40389


ᐅ Stacey L Meredith, Kentucky

Address: 2051 Old Madisonville Rd Henderson, KY 42420-4854

Concise Description of Bankruptcy Case 14-40801-acs7: "Stacey L Meredith's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-08-19, led to asset liquidation, with the case closing in 2014-11-17."
Stacey L Meredith — Kentucky, 14-40801


ᐅ Joi Beth Meredith, Kentucky

Address: 9849 State Route 1078 N Henderson, KY 42420

Bankruptcy Case 11-40697 Overview: "The bankruptcy record of Joi Beth Meredith from Henderson, KY, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2011."
Joi Beth Meredith — Kentucky, 11-40697


ᐅ William E Meredith, Kentucky

Address: 2051 Old Madisonville Rd Henderson, KY 42420-4854

Bankruptcy Case 2014-40801-acs Overview: "The bankruptcy record of William E Meredith from Henderson, KY, shows a Chapter 7 case filed in August 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2014."
William E Meredith — Kentucky, 2014-40801


ᐅ Skip Merritt, Kentucky

Address: PO Box 1815 Henderson, KY 42419

Bankruptcy Case 11-40661 Overview: "The case of Skip Merritt in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Skip Merritt — Kentucky, 11-40661


ᐅ David Meurer, Kentucky

Address: 1148 Landing Meadow Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 10-409527: "In a Chapter 7 bankruptcy case, David Meurer from Henderson, KY, saw his proceedings start in 06/02/2010 and complete by September 2010, involving asset liquidation."
David Meurer — Kentucky, 10-40952


ᐅ Stephanie Kay Meyer, Kentucky

Address: 1629 S Main St Apt 122 Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40023: "The bankruptcy record of Stephanie Kay Meyer from Henderson, KY, shows a Chapter 7 case filed in 2012-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2012."
Stephanie Kay Meyer — Kentucky, 12-40023


ᐅ Donna Michael, Kentucky

Address: 915 Village Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41508: "In Henderson, KY, Donna Michael filed for Chapter 7 bankruptcy in 2010-09-16. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2011."
Donna Michael — Kentucky, 10-41508


ᐅ Timothy James Midgett, Kentucky

Address: 1102 Atkinson St Henderson, KY 42420

Concise Description of Bankruptcy Case 12-407377: "The bankruptcy filing by Timothy James Midgett, undertaken in May 25, 2012 in Henderson, KY under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Timothy James Midgett — Kentucky, 12-40737


ᐅ Jr Richard Mikesell, Kentucky

Address: 15416 Bluff City Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41123: "The case of Jr Richard Mikesell in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Mikesell — Kentucky, 10-41123


ᐅ Eric Chapman Miller, Kentucky

Address: 500 Fair St Apt 74 Henderson, KY 42420-4079

Bankruptcy Case 14-40055-acs Summary: "Eric Chapman Miller's bankruptcy, initiated in January 27, 2014 and concluded by 2014-04-27 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Chapman Miller — Kentucky, 14-40055


ᐅ Sandra Lynn Miller, Kentucky

Address: 15392 Spottsville Bluff City Rd Henderson, KY 42420-9448

Brief Overview of Bankruptcy Case 15-40247-acs: "Sandra Lynn Miller's bankruptcy, initiated in Mar 26, 2015 and concluded by June 24, 2015 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lynn Miller — Kentucky, 15-40247


ᐅ Todd Anthony Miller, Kentucky

Address: 12400 State Route 136 E Henderson, KY 42420-8846

Concise Description of Bankruptcy Case 15-40722-acs7: "In a Chapter 7 bankruptcy case, Todd Anthony Miller from Henderson, KY, saw his proceedings start in Aug 28, 2015 and complete by 2015-11-26, involving asset liquidation."
Todd Anthony Miller — Kentucky, 15-40722


ᐅ Rebecah I Miller, Kentucky

Address: 528 S Elm St Henderson, KY 42420-3553

Brief Overview of Bankruptcy Case 14-40810-acs: "In a Chapter 7 bankruptcy case, Rebecah I Miller from Henderson, KY, saw their proceedings start in Aug 20, 2014 and complete by 2014-11-18, involving asset liquidation."
Rebecah I Miller — Kentucky, 14-40810


ᐅ Dustin A Miller, Kentucky

Address: 510 Watson Ln Lot 18 Henderson, KY 42420

Bankruptcy Case 13-40058 Overview: "In Henderson, KY, Dustin A Miller filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2013."
Dustin A Miller — Kentucky, 13-40058


ᐅ Glen Michael Miller, Kentucky

Address: 312 N Green St Henderson, KY 42420-2902

Snapshot of U.S. Bankruptcy Proceeding Case 14-40149-acs: "Glen Michael Miller's bankruptcy, initiated in 2014-02-20 and concluded by May 21, 2014 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Michael Miller — Kentucky, 14-40149


ᐅ Brooke Mills, Kentucky

Address: 324 McClain Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41646: "Brooke Mills's bankruptcy, initiated in October 12, 2010 and concluded by 01/11/2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooke Mills — Kentucky, 10-41646


ᐅ Angela Seats Mills, Kentucky

Address: 512 N Elm St Henderson, KY 42420-2934

Bankruptcy Case 14-40594-acs Overview: "In a Chapter 7 bankruptcy case, Angela Seats Mills from Henderson, KY, saw her proceedings start in 06.05.2014 and complete by 09/03/2014, involving asset liquidation."
Angela Seats Mills — Kentucky, 14-40594


ᐅ Craig Orell Minor, Kentucky

Address: 1114 Atkinson St Lot 15 Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40818: "In Henderson, KY, Craig Orell Minor filed for Chapter 7 bankruptcy in 06.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-06."
Craig Orell Minor — Kentucky, 12-40818


ᐅ Leah Melissa Mishell, Kentucky

Address: 635 Richardson Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40893: "In a Chapter 7 bankruptcy case, Leah Melissa Mishell from Henderson, KY, saw her proceedings start in July 11, 2012 and complete by 2012-10-27, involving asset liquidation."
Leah Melissa Mishell — Kentucky, 12-40893


ᐅ Iii James L Mitchell, Kentucky

Address: 10 Truman Ct Henderson, KY 42420-4842

Bankruptcy Case 14-40477-acs Summary: "The case of Iii James L Mitchell in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii James L Mitchell — Kentucky, 14-40477


ᐅ Katherine Marie Mitchell, Kentucky

Address: 509B S Green St Henderson, KY 42420

Bankruptcy Case 11-40752 Overview: "In Henderson, KY, Katherine Marie Mitchell filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2011."
Katherine Marie Mitchell — Kentucky, 11-40752


ᐅ Jairus D Mitchell, Kentucky

Address: 1602 Pringle St Henderson, KY 42420-4538

Snapshot of U.S. Bankruptcy Proceeding Case 15-40340-acs: "The bankruptcy record of Jairus D Mitchell from Henderson, KY, shows a Chapter 7 case filed in 2015-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2015."
Jairus D Mitchell — Kentucky, 15-40340


ᐅ John M Mitchell, Kentucky

Address: 1602 Pringle St Henderson, KY 42420-4538

Bankruptcy Case 15-40340-acs Overview: "In a Chapter 7 bankruptcy case, John M Mitchell from Henderson, KY, saw their proceedings start in April 16, 2015 and complete by 2015-07-15, involving asset liquidation."
John M Mitchell — Kentucky, 15-40340


ᐅ Steven Neil Mitchell, Kentucky

Address: 963 Pebble Crk Apt A Henderson, KY 42420-8730

Brief Overview of Bankruptcy Case 2014-40478-acs: "The bankruptcy record of Steven Neil Mitchell from Henderson, KY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Steven Neil Mitchell — Kentucky, 2014-40478


ᐅ James L Mitchell, Kentucky

Address: 10 Truman Ct Henderson, KY 42420-4842

Concise Description of Bankruptcy Case 2014-40477-acs7: "In Henderson, KY, James L Mitchell filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
James L Mitchell — Kentucky, 2014-40477


ᐅ Shirley Moore, Kentucky

Address: 911 Hayworth Dr Henderson, KY 42420

Bankruptcy Case 09-41724 Summary: "Henderson, KY resident Shirley Moore's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Shirley Moore — Kentucky, 09-41724


ᐅ Tina M Moore, Kentucky

Address: 822 Letcher St # A Henderson, KY 42420-4254

Brief Overview of Bankruptcy Case 15-40482-acs: "Tina M Moore's Chapter 7 bankruptcy, filed in Henderson, KY in 2015-06-04, led to asset liquidation, with the case closing in 09/02/2015."
Tina M Moore — Kentucky, 15-40482


ᐅ Jason Michael Moore, Kentucky

Address: 825 Letcher St Henderson, KY 42420

Concise Description of Bankruptcy Case 12-406877: "In a Chapter 7 bankruptcy case, Jason Michael Moore from Henderson, KY, saw their proceedings start in May 2012 and complete by 2012-09-02, involving asset liquidation."
Jason Michael Moore — Kentucky, 12-40687


ᐅ Lonnie D Moore, Kentucky

Address: 1644 Garfield Ave Henderson, KY 42420-3310

Bankruptcy Case 15-41016-acs Overview: "Lonnie D Moore's bankruptcy, initiated in Nov 25, 2015 and concluded by 02/23/2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie D Moore — Kentucky, 15-41016


ᐅ Rebekka Lyn Moore, Kentucky

Address: 1050 Millcreek Dr Henderson, KY 42420-5323

Bankruptcy Case 15-40200-acs Summary: "In a Chapter 7 bankruptcy case, Rebekka Lyn Moore from Henderson, KY, saw her proceedings start in Mar 11, 2015 and complete by 2015-06-09, involving asset liquidation."
Rebekka Lyn Moore — Kentucky, 15-40200


ᐅ Marie Antoinette Moore, Kentucky

Address: 2925 Gaslight Dr Henderson, KY 42420

Bankruptcy Case 13-40106 Overview: "The case of Marie Antoinette Moore in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Antoinette Moore — Kentucky, 13-40106


ᐅ Edith Carol Moore, Kentucky

Address: 505 3rd St Apt 211 Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41519: "Henderson, KY resident Edith Carol Moore's 11/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Edith Carol Moore — Kentucky, 11-41519


ᐅ Micheal B Moore, Kentucky

Address: 631 Barrett Blvd Apt V Henderson, KY 42420-4972

Snapshot of U.S. Bankruptcy Proceeding Case 15-40154-acs: "The case of Micheal B Moore in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal B Moore — Kentucky, 15-40154


ᐅ Charles Earl Moore, Kentucky

Address: 1300 Wright St Henderson, KY 42420-4433

Bankruptcy Case 2014-40793-acs Summary: "The bankruptcy filing by Charles Earl Moore, undertaken in 08/15/2014 in Henderson, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Charles Earl Moore — Kentucky, 2014-40793


ᐅ Grace Morgan, Kentucky

Address: 391 W Fox Hollow Run Henderson, KY 42420

Bankruptcy Case 10-41331 Overview: "In Henderson, KY, Grace Morgan filed for Chapter 7 bankruptcy in 08/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Grace Morgan — Kentucky, 10-41331


ᐅ Jr Richard Morphett, Kentucky

Address: PO Box 1851 Henderson, KY 42419

Bankruptcy Case 09-41820 Overview: "In a Chapter 7 bankruptcy case, Jr Richard Morphett from Henderson, KY, saw their proceedings start in 2009-11-13 and complete by 02.17.2010, involving asset liquidation."
Jr Richard Morphett — Kentucky, 09-41820


ᐅ Elizabeth Irene Maria Morran, Kentucky

Address: 321 Ragan Ave Henderson, KY 42420-3969

Bankruptcy Case 16-40303-acs Summary: "Elizabeth Irene Maria Morran's bankruptcy, initiated in 2016-03-30 and concluded by Jun 28, 2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Irene Maria Morran — Kentucky, 16-40303


ᐅ Christophere D Morris, Kentucky

Address: 980 Pebble Crk Apt D Henderson, KY 42420-8740

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40882-acs: "The bankruptcy filing by Christophere D Morris, undertaken in September 2014 in Henderson, KY under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Christophere D Morris — Kentucky, 2014-40882


ᐅ Lisa K Morris, Kentucky

Address: 607 Winchester Rd Henderson, KY 42420-4635

Bankruptcy Case 14-40635-acs Summary: "In Henderson, KY, Lisa K Morris filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Lisa K Morris — Kentucky, 14-40635


ᐅ Wendy Morris, Kentucky

Address: 1313 Taransay Dr Henderson, KY 42420

Bankruptcy Case 10-40627 Overview: "In a Chapter 7 bankruptcy case, Wendy Morris from Henderson, KY, saw her proceedings start in Apr 7, 2010 and complete by 2010-07-24, involving asset liquidation."
Wendy Morris — Kentucky, 10-40627


ᐅ David R Morton, Kentucky

Address: 617 2nd St Henderson, KY 42420-3224

Bankruptcy Case 16-40242-acs Overview: "The bankruptcy record of David R Morton from Henderson, KY, shows a Chapter 7 case filed in 03/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2016."
David R Morton — Kentucky, 16-40242


ᐅ Whitney N Morton, Kentucky

Address: 617 2nd St Henderson, KY 42420-3224

Brief Overview of Bankruptcy Case 16-40242-acs: "The bankruptcy record of Whitney N Morton from Henderson, KY, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Whitney N Morton — Kentucky, 16-40242


ᐅ Matthew R Moss, Kentucky

Address: 4386 Freetown Rd Henderson, KY 42420

Bankruptcy Case 12-40441 Summary: "The bankruptcy record of Matthew R Moss from Henderson, KY, shows a Chapter 7 case filed in 2012-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
Matthew R Moss — Kentucky, 12-40441


ᐅ Iii Mathias M Mueller, Kentucky

Address: 911 1st St Henderson, KY 42420

Bankruptcy Case 13-40371-acs Summary: "The bankruptcy filing by Iii Mathias M Mueller, undertaken in 2013-04-02 in Henderson, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Iii Mathias M Mueller — Kentucky, 13-40371


ᐅ Michele Muller, Kentucky

Address: 330 S Adams St Apt 4C Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-41686: "The bankruptcy record of Michele Muller from Henderson, KY, shows a Chapter 7 case filed in 10.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2011."
Michele Muller — Kentucky, 10-41686


ᐅ Rex Eugene Muncie, Kentucky

Address: 121 Villa Dr Henderson, KY 42420-2303

Snapshot of U.S. Bankruptcy Proceeding Case 14-40218-acs: "The bankruptcy record of Rex Eugene Muncie from Henderson, KY, shows a Chapter 7 case filed in 03.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2014."
Rex Eugene Muncie — Kentucky, 14-40218


ᐅ Vickie Lynn Murch, Kentucky

Address: 18015 Upper Delaware Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40439: "Henderson, KY resident Vickie Lynn Murch's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Vickie Lynn Murch — Kentucky, 11-40439


ᐅ Linda C Myers, Kentucky

Address: 6409 Old Corydon Rd Apt 48 Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41226-acs7: "In Henderson, KY, Linda C Myers filed for Chapter 7 bankruptcy in November 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2014."
Linda C Myers — Kentucky, 13-41226