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 Ashley Heather Pruiett, Kentucky

Address: 923 Trail Dr Henderson, KY 42420

Bankruptcy Case 12-40792 Summary: "In a Chapter 7 bankruptcy case, Ashley Heather Pruiett from Henderson, KY, saw her proceedings start in 06/12/2012 and complete by 09/28/2012, involving asset liquidation."
Ashley Heather Pruiett — Kentucky, 12-40792


ᐅ Terry Wayne Pruitt, Kentucky

Address: 688 Barrett Blvd Apt 23 Henderson, KY 42420

Concise Description of Bankruptcy Case 13-40514-acs7: "Terry Wayne Pruitt's Chapter 7 bankruptcy, filed in Henderson, KY in Apr 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
Terry Wayne Pruitt — Kentucky, 13-40514


ᐅ Nancy A Pruitt, Kentucky

Address: 1127 Madison Ct Henderson, KY 42420

Bankruptcy Case 13-40705-acs Summary: "The bankruptcy filing by Nancy A Pruitt, undertaken in Jun 21, 2013 in Henderson, KY under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
Nancy A Pruitt — Kentucky, 13-40705


ᐅ Peggy Sue Pruitt, Kentucky

Address: 241 Turner Ave Henderson, KY 42420-4329

Bankruptcy Case 10-40876-acs Overview: "May 18, 2010 marked the beginning of Peggy Sue Pruitt's Chapter 13 bankruptcy in Henderson, KY, entailing a structured repayment schedule, completed by Sep 26, 2013."
Peggy Sue Pruitt — Kentucky, 10-40876


ᐅ Anglea Terese Pulley, Kentucky

Address: 360 S Adams St Apt 13D Henderson, KY 42420

Bankruptcy Case 11-40137 Overview: "Henderson, KY resident Anglea Terese Pulley's 2011-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Anglea Terese Pulley — Kentucky, 11-40137


ᐅ Jr Charles Pullum, Kentucky

Address: 2211 Wentworth Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 09-418527: "The case of Jr Charles Pullum in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Pullum — Kentucky, 09-41852


ᐅ Laveda Rader, Kentucky

Address: 1968 Barrett Ct Apt 744 Henderson, KY 42420

Bankruptcy Case 10-40658 Overview: "The bankruptcy record of Laveda Rader from Henderson, KY, shows a Chapter 7 case filed in April 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2010."
Laveda Rader — Kentucky, 10-40658


ᐅ Travis Lee Raley, Kentucky

Address: 2820 Sunset Ln Lot 115 Henderson, KY 42420

Bankruptcy Case 13-40593-acs Overview: "In a Chapter 7 bankruptcy case, Travis Lee Raley from Henderson, KY, saw his proceedings start in 2013-05-21 and complete by 08.25.2013, involving asset liquidation."
Travis Lee Raley — Kentucky, 13-40593


ᐅ Joshua Alan Raley, Kentucky

Address: 332 Barnett Dr Henderson, KY 42420-2604

Bankruptcy Case 16-40004-acs Summary: "In Henderson, KY, Joshua Alan Raley filed for Chapter 7 bankruptcy in 2016-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-05."
Joshua Alan Raley — Kentucky, 16-40004


ᐅ Katy Lyn Raley, Kentucky

Address: 332 Barnett Dr Henderson, KY 42420-2604

Bankruptcy Case 16-40004-acs Overview: "Henderson, KY resident Katy Lyn Raley's Jan 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-05."
Katy Lyn Raley — Kentucky, 16-40004


ᐅ Paul Raley, Kentucky

Address: 6401 Old Corydon Rd Apt 99 Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41969: "Henderson, KY resident Paul Raley's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2011."
Paul Raley — Kentucky, 10-41969


ᐅ James Leon Ralph, Kentucky

Address: 6484 State Route 351 E Henderson, KY 42420-9403

Concise Description of Bankruptcy Case 15-40197-acs7: "In a Chapter 7 bankruptcy case, James Leon Ralph from Henderson, KY, saw their proceedings start in 03.11.2015 and complete by 2015-06-09, involving asset liquidation."
James Leon Ralph — Kentucky, 15-40197


ᐅ Sequoya Dante Rapier, Kentucky

Address: 779 Sinclair Ave Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40191: "Sequoya Dante Rapier's Chapter 7 bankruptcy, filed in Henderson, KY in 02.14.2011, led to asset liquidation, with the case closing in 06.02.2011."
Sequoya Dante Rapier — Kentucky, 11-40191


ᐅ Shilita L Rapier, Kentucky

Address: 1303 Washington St Apt 4C Henderson, KY 42420-3792

Brief Overview of Bankruptcy Case 15-40980-acs: "The bankruptcy record of Shilita L Rapier from Henderson, KY, shows a Chapter 7 case filed in 11/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-15."
Shilita L Rapier — Kentucky, 15-40980


ᐅ Marshall Jennifer Lynn Raymond, Kentucky

Address: 2 Spring Garden Rd Henderson, KY 42420-4791

Snapshot of U.S. Bankruptcy Proceeding Case 16-40137-acs: "Henderson, KY resident Marshall Jennifer Lynn Raymond's 02/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2016."
Marshall Jennifer Lynn Raymond — Kentucky, 16-40137


ᐅ David Allen Rector, Kentucky

Address: 2411 N Elm St Henderson, KY 42420

Bankruptcy Case 13-40792-acs Summary: "David Allen Rector's bankruptcy, initiated in July 2013 and concluded by 2013-10-22 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Rector — Kentucky, 13-40792


ᐅ Roger Dale Redferin, Kentucky

Address: 1333 Wright St Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40647: "In Henderson, KY, Roger Dale Redferin filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2011."
Roger Dale Redferin — Kentucky, 11-40647


ᐅ Joseph Reese, Kentucky

Address: 536 Gabe St Henderson, KY 42420

Bankruptcy Case 10-40954 Summary: "The case of Joseph Reese in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Reese — Kentucky, 10-40954


ᐅ Robert Regan, Kentucky

Address: 2820 Browns Dr Apt 6 Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-42000: "Robert Regan's bankruptcy, initiated in December 2010 and concluded by April 2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Regan — Kentucky, 10-42000


ᐅ Loutricia A Remke, Kentucky

Address: 1937 Powell St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-412547: "In Henderson, KY, Loutricia A Remke filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2012."
Loutricia A Remke — Kentucky, 11-41254


ᐅ Craig Stephen Render, Kentucky

Address: 601 Arbor Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-41265: "Henderson, KY resident Craig Stephen Render's 10.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2013."
Craig Stephen Render — Kentucky, 12-41265


ᐅ Kevin L Reynolds, Kentucky

Address: 205 Meadow St Henderson, KY 42420

Bankruptcy Case 12-41383 Overview: "The case of Kevin L Reynolds in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin L Reynolds — Kentucky, 12-41383


ᐅ Heather Lea Reynolds, Kentucky

Address: 974 Pebble Crk Apt D Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40986: "Heather Lea Reynolds's bankruptcy, initiated in 2012-08-07 and concluded by Nov 23, 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lea Reynolds — Kentucky, 12-40986


ᐅ Cherriee Reynolds, Kentucky

Address: 978 Pebble Crk Apt A Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40693: "The case of Cherriee Reynolds in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherriee Reynolds — Kentucky, 10-40693


ᐅ Dawn Marie Reynolds, Kentucky

Address: 1309 Obyrne St Henderson, KY 42420-4276

Snapshot of U.S. Bankruptcy Proceeding Case 16-40156-acs: "Dawn Marie Reynolds's bankruptcy, initiated in February 2016 and concluded by May 2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Marie Reynolds — Kentucky, 16-40156


ᐅ Andrew Rheinhardt, Kentucky

Address: 234 Blue Ridge Dr Henderson, KY 42420

Bankruptcy Case 10-41962 Summary: "In Henderson, KY, Andrew Rheinhardt filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-31."
Andrew Rheinhardt — Kentucky, 10-41962


ᐅ Marsha L Rideout, Kentucky

Address: 702 Ogrady St Henderson, KY 42420-4646

Brief Overview of Bankruptcy Case 16-40126-acs: "Henderson, KY resident Marsha L Rideout's Feb 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-18."
Marsha L Rideout — Kentucky, 16-40126


ᐅ Michael D Rideout, Kentucky

Address: 12870 S Negley Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40872-acs: "Henderson, KY resident Michael D Rideout's Aug 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2013."
Michael D Rideout — Kentucky, 13-40872


ᐅ Shonna Kaye Riedell, Kentucky

Address: 3873 Ridgelane Dr Henderson, KY 42420

Bankruptcy Case 13-40270 Summary: "The bankruptcy record of Shonna Kaye Riedell from Henderson, KY, shows a Chapter 7 case filed in 03/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-16."
Shonna Kaye Riedell — Kentucky, 13-40270


ᐅ Iii Sammy Watkins Rigdon, Kentucky

Address: 1216 Burris St Frnt Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40420: "Iii Sammy Watkins Rigdon's Chapter 7 bankruptcy, filed in Henderson, KY in Mar 22, 2012, led to asset liquidation, with the case closing in 07/08/2012."
Iii Sammy Watkins Rigdon — Kentucky, 12-40420


ᐅ Audrey Sue Riggs, Kentucky

Address: 905 Shelby St Henderson, KY 42420

Bankruptcy Case 11-40463 Overview: "In a Chapter 7 bankruptcy case, Audrey Sue Riggs from Henderson, KY, saw her proceedings start in March 31, 2011 and complete by Jul 17, 2011, involving asset liquidation."
Audrey Sue Riggs — Kentucky, 11-40463


ᐅ Norman Bruce Rightler, Kentucky

Address: 1109 Atkinson St Henderson, KY 42420

Bankruptcy Case 11-40883 Overview: "Norman Bruce Rightler's bankruptcy, initiated in June 2011 and concluded by 10/10/2011 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Bruce Rightler — Kentucky, 11-40883


ᐅ James M Riley, Kentucky

Address: PO Box 152 Henderson, KY 42419-0152

Bankruptcy Case 15-40943-acs Summary: "James M Riley's Chapter 7 bankruptcy, filed in Henderson, KY in November 6, 2015, led to asset liquidation, with the case closing in Feb 4, 2016."
James M Riley — Kentucky, 15-40943


ᐅ Andrew Thomas Risley, Kentucky

Address: 253 S Lincoln Ave Henderson, KY 42420

Bankruptcy Case 13-40389-acs Overview: "In a Chapter 7 bankruptcy case, Andrew Thomas Risley from Henderson, KY, saw their proceedings start in Apr 4, 2013 and complete by July 2013, involving asset liquidation."
Andrew Thomas Risley — Kentucky, 13-40389


ᐅ Dustin Ryan Risley, Kentucky

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

Concise Description of Bankruptcy Case 11-402977: "In a Chapter 7 bankruptcy case, Dustin Ryan Risley from Henderson, KY, saw his proceedings start in March 3, 2011 and complete by June 19, 2011, involving asset liquidation."
Dustin Ryan Risley — Kentucky, 11-40297


ᐅ Joshua J Risley, Kentucky

Address: 12603 State Route 136 E Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41024-acs7: "Henderson, KY resident Joshua J Risley's 09.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-28."
Joshua J Risley — Kentucky, 13-41024


ᐅ Kami Jo Risley, Kentucky

Address: 4 Phillips Ct Henderson, KY 42420-4314

Bankruptcy Case 14-40710-acs Summary: "Henderson, KY resident Kami Jo Risley's Jul 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2014."
Kami Jo Risley — Kentucky, 14-40710


ᐅ Randall Keith Risley, Kentucky

Address: 4 Phillips Ct Henderson, KY 42420-4314

Bankruptcy Case 2014-40710-acs Overview: "Randall Keith Risley's Chapter 7 bankruptcy, filed in Henderson, KY in 2014-07-16, led to asset liquidation, with the case closing in 10/14/2014."
Randall Keith Risley — Kentucky, 2014-40710


ᐅ Staci L Risley, Kentucky

Address: 2147 Vanguard Ave Henderson, KY 42420-3856

Snapshot of U.S. Bankruptcy Proceeding Case 15-40035-acs: "In a Chapter 7 bankruptcy case, Staci L Risley from Henderson, KY, saw her proceedings start in 2015-01-19 and complete by 2015-04-19, involving asset liquidation."
Staci L Risley — Kentucky, 15-40035


ᐅ Michael Shane Rittenberry, Kentucky

Address: 2148 Collier Rd Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40413: "Michael Shane Rittenberry's bankruptcy, initiated in 2012-03-22 and concluded by July 8, 2012 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Shane Rittenberry — Kentucky, 12-40413


ᐅ Kelvin Lee Rivers, Kentucky

Address: 880 McGuire Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 12-413107: "The case of Kelvin Lee Rivers in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelvin Lee Rivers — Kentucky, 12-41310


ᐅ Kimberly Robb, Kentucky

Address: 4166 Michael Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41242: "The case of Kimberly Robb in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Robb — Kentucky, 10-41242


ᐅ Katherine Roberts, Kentucky

Address: 2751 US Highway 41 N Lot 77 Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40652: "In Henderson, KY, Katherine Roberts filed for Chapter 7 bankruptcy in 04.13.2010. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2010."
Katherine Roberts — Kentucky, 10-40652


ᐅ John A Roberts, Kentucky

Address: 13478 Griffin Graves Creek Rd Henderson, KY 42420-9527

Concise Description of Bankruptcy Case 16-40423-acs7: "In Henderson, KY, John A Roberts filed for Chapter 7 bankruptcy in 2016-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2016."
John A Roberts — Kentucky, 16-40423


ᐅ James Edwin Roberts, Kentucky

Address: 956 Pebble Crk Apt B Henderson, KY 42420-8724

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40485-acs: "James Edwin Roberts'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."
James Edwin Roberts — Kentucky, 2014-40485


ᐅ Misty N Roberts, Kentucky

Address: 13478 Griffin Graves Creek Rd Henderson, KY 42420-9527

Brief Overview of Bankruptcy Case 16-40423-acs: "Misty N Roberts's Chapter 7 bankruptcy, filed in Henderson, KY in 05/09/2016, led to asset liquidation, with the case closing in Aug 7, 2016."
Misty N Roberts — Kentucky, 16-40423


ᐅ Harry H Robertson, Kentucky

Address: 11188 State Route 1078 N Henderson, KY 42420-8919

Bankruptcy Case 16-40575-thf Summary: "Harry H Robertson's bankruptcy, initiated in July 2016 and concluded by October 2016 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry H Robertson — Kentucky, 16-40575


ᐅ Michael Anthony Robertson, Kentucky

Address: 1503 Cumnock St Henderson, KY 42420

Bankruptcy Case 12-40380 Overview: "In a Chapter 7 bankruptcy case, Michael Anthony Robertson from Henderson, KY, saw their proceedings start in Mar 16, 2012 and complete by 07.02.2012, involving asset liquidation."
Michael Anthony Robertson — Kentucky, 12-40380


ᐅ Alvin Dwayne Robinson, Kentucky

Address: 1432 Helm St Henderson, KY 42420-3715

Concise Description of Bankruptcy Case 14-40248-acs7: "The case of Alvin Dwayne Robinson in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Dwayne Robinson — Kentucky, 14-40248


ᐅ Darlene S Robinson, Kentucky

Address: 2820 Sunset Ln Lot 70 Henderson, KY 42420-5706

Bankruptcy Case 2014-40907-acs Summary: "In a Chapter 7 bankruptcy case, Darlene S Robinson from Henderson, KY, saw her proceedings start in 09.23.2014 and complete by 2014-12-22, involving asset liquidation."
Darlene S Robinson — Kentucky, 2014-40907


ᐅ Jr Gary Paul Robinson, Kentucky

Address: 117 S Lincoln Ave Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 12-40445: "Jr Gary Paul Robinson's Chapter 7 bankruptcy, filed in Henderson, KY in 03.26.2012, led to asset liquidation, with the case closing in July 12, 2012."
Jr Gary Paul Robinson — Kentucky, 12-40445


ᐅ Larry Dewayne Robinson, Kentucky

Address: 2382 Wood Dr Apt A Henderson, KY 42420-5175

Concise Description of Bankruptcy Case 2014-40838-acs7: "The bankruptcy record of Larry Dewayne Robinson from Henderson, KY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Larry Dewayne Robinson — Kentucky, 2014-40838


ᐅ Sarah Jane Robinson, Kentucky

Address: 2382 Wood Dr Apt A Henderson, KY 42420-5175

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40838-acs: "In a Chapter 7 bankruptcy case, Sarah Jane Robinson from Henderson, KY, saw her proceedings start in August 2014 and complete by 11.26.2014, involving asset liquidation."
Sarah Jane Robinson — Kentucky, 2014-40838


ᐅ Fallen Mellisa Rodez, Kentucky

Address: 330 S Adams St Apt 4A Henderson, KY 42420-6603

Concise Description of Bankruptcy Case 14-40286-acs7: "In a Chapter 7 bankruptcy case, Fallen Mellisa Rodez from Henderson, KY, saw her proceedings start in 03.18.2014 and complete by 06.16.2014, involving asset liquidation."
Fallen Mellisa Rodez — Kentucky, 14-40286


ᐅ Kittye Roland, Kentucky

Address: 782 Lakeview Dr Apt J Henderson, KY 42420

Bankruptcy Case 10-41736 Overview: "Kittye Roland's bankruptcy, initiated in 2010-10-28 and concluded by 2011-02-01 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kittye Roland — Kentucky, 10-41736


ᐅ Brian Lee Rolley, Kentucky

Address: 1021 Running Creek Ct Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41596: "The case of Brian Lee Rolley in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Lee Rolley — Kentucky, 09-41596


ᐅ Clinard Dale Rose, Kentucky

Address: 103 Hubbard Ln Henderson, KY 42420

Concise Description of Bankruptcy Case 12-406007: "In Henderson, KY, Clinard Dale Rose filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2012."
Clinard Dale Rose — Kentucky, 12-40600


ᐅ Wayne L Royster, Kentucky

Address: 950 Kingsway Ct Apt B Henderson, KY 42420

Concise Description of Bankruptcy Case 12-405987: "In a Chapter 7 bankruptcy case, Wayne L Royster from Henderson, KY, saw his proceedings start in 04/27/2012 and complete by 08/13/2012, involving asset liquidation."
Wayne L Royster — Kentucky, 12-40598


ᐅ Tabrisha L Ruby, Kentucky

Address: 324 Barnett Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-40224: "In a Chapter 7 bankruptcy case, Tabrisha L Ruby from Henderson, KY, saw their proceedings start in February 21, 2011 and complete by 2011-06-09, involving asset liquidation."
Tabrisha L Ruby — Kentucky, 11-40224


ᐅ Dallas Michael Rudd, Kentucky

Address: 16593 Middle Delaware Rd Henderson, KY 42420

Brief Overview of Bankruptcy Case 11-41492: "Dallas Michael Rudd's Chapter 7 bankruptcy, filed in Henderson, KY in 11/05/2011, led to asset liquidation, with the case closing in 02.21.2012."
Dallas Michael Rudd — Kentucky, 11-41492


ᐅ William Rumsey, Kentucky

Address: 1750 N Green St Apt 25 Henderson, KY 42420

Bankruptcy Case 10-40561 Summary: "The case of William Rumsey in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Rumsey — Kentucky, 10-40561


ᐅ Danny J Runyon, Kentucky

Address: 809 Mill St Henderson, KY 42420-4271

Concise Description of Bankruptcy Case 16-40228-acs7: "The bankruptcy record of Danny J Runyon from Henderson, KY, shows a Chapter 7 case filed in March 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Danny J Runyon — Kentucky, 16-40228


ᐅ Ethel J Runyon, Kentucky

Address: 840 N Adams St Apt 103 Henderson, KY 42420-2883

Bankruptcy Case 16-40228-acs Summary: "Ethel J Runyon's bankruptcy, initiated in 2016-03-16 and concluded by 2016-06-14 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel J Runyon — Kentucky, 16-40228


ᐅ Amanda Jo Rupp, Kentucky

Address: 2466 Green River Rd Apt 106 Henderson, KY 42420

Bankruptcy Case 13-40324 Summary: "Henderson, KY resident Amanda Jo Rupp's 03/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Amanda Jo Rupp — Kentucky, 13-40324


ᐅ James Marc Patrick Russell, Kentucky

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

Bankruptcy Case 14-40295-acs Overview: "The case of James Marc Patrick Russell in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Marc Patrick Russell — Kentucky, 14-40295


ᐅ Chad Everett Russell, Kentucky

Address: 1700 N Elm St Henderson, KY 42420

Bankruptcy Case 11-41071 Overview: "Chad Everett Russell's Chapter 7 bankruptcy, filed in Henderson, KY in 2011-08-09, led to asset liquidation, with the case closing in 11.08.2011."
Chad Everett Russell — Kentucky, 11-41071


ᐅ Joshua Sager, Kentucky

Address: 21 Kennedy Cir Henderson, KY 42420

Bankruptcy Case 10-41326 Overview: "The case of Joshua Sager in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Sager — Kentucky, 10-41326


ᐅ Derek C Sagez, Kentucky

Address: 817 Clay St Apt A Henderson, KY 42420

Concise Description of Bankruptcy Case 11-414847: "Derek C Sagez's Chapter 7 bankruptcy, filed in Henderson, KY in 2011-11-03, led to asset liquidation, with the case closing in 02/19/2012."
Derek C Sagez — Kentucky, 11-41484


ᐅ Jr William Sale, Kentucky

Address: 232 Shenandoah Pl # B Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40031: "The bankruptcy filing by Jr William Sale, undertaken in Jan 11, 2010 in Henderson, KY under Chapter 7, concluded with discharge in 2010-04-17 after liquidating assets."
Jr William Sale — Kentucky, 10-40031


ᐅ Rebecca Salinas, Kentucky

Address: 2208 Spruce Dr # B Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-40765: "Rebecca Salinas's Chapter 7 bankruptcy, filed in Henderson, KY in April 29, 2010, led to asset liquidation, with the case closing in 2010-08-15."
Rebecca Salinas — Kentucky, 10-40765


ᐅ Reggie Lee Sammons, Kentucky

Address: 1181 Trigg Rd Henderson, KY 42420-8520

Bankruptcy Case 16-70301-tnw Summary: "The bankruptcy record of Reggie Lee Sammons from Henderson, KY, shows a Chapter 7 case filed in 05.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Reggie Lee Sammons — Kentucky, 16-70301


ᐅ Jessica L Sammons, Kentucky

Address: 1181 Trigg Rd Henderson, KY 42420-8520

Concise Description of Bankruptcy Case 16-70301-tnw7: "The case of Jessica L Sammons in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Sammons — Kentucky, 16-70301


ᐅ Betty Sandefur, Kentucky

Address: 639 5th St Henderson, KY 42420-5403

Concise Description of Bankruptcy Case 15-40086-acs7: "The bankruptcy filing by Betty Sandefur, undertaken in February 5, 2015 in Henderson, KY under Chapter 7, concluded with discharge in May 6, 2015 after liquidating assets."
Betty Sandefur — Kentucky, 15-40086


ᐅ Jr Ronald Edwin Sandefur, Kentucky

Address: 1450 Wilson Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-41259-acs: "The bankruptcy record of Jr Ronald Edwin Sandefur from Henderson, KY, shows a Chapter 7 case filed in 2013-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2014."
Jr Ronald Edwin Sandefur — Kentucky, 13-41259


ᐅ Blanca M Santamaria, Kentucky

Address: 813 S Main St Apt 3 Henderson, KY 42420

Bankruptcy Case 12-40076 Overview: "Blanca M Santamaria's Chapter 7 bankruptcy, filed in Henderson, KY in Jan 23, 2012, led to asset liquidation, with the case closing in 05.10.2012."
Blanca M Santamaria — Kentucky, 12-40076


ᐅ Deanna E Smith, Kentucky

Address: 1603 Camelot Dr Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 13-40221: "In a Chapter 7 bankruptcy case, Deanna E Smith from Henderson, KY, saw her proceedings start in 02.28.2013 and complete by Jun 4, 2013, involving asset liquidation."
Deanna E Smith — Kentucky, 13-40221


ᐅ Quentin Michael Smith, Kentucky

Address: 539 Center St Henderson, KY 42420-3248

Bankruptcy Case 16-40539-acs Overview: "Quentin Michael Smith's Chapter 7 bankruptcy, filed in Henderson, KY in 06.23.2016, led to asset liquidation, with the case closing in 2016-09-21."
Quentin Michael Smith — Kentucky, 16-40539


ᐅ Michael F Smith, Kentucky

Address: 2088 Old Corydon Rd Henderson, KY 42420-9303

Bankruptcy Case 08-40290 Overview: "March 5, 2008 marked the beginning of Michael F Smith's Chapter 13 bankruptcy in Henderson, KY, entailing a structured repayment schedule, completed by 2013-04-30."
Michael F Smith — Kentucky, 08-40290


ᐅ Destiny Rae Smith, Kentucky

Address: 531 Canoe Creek Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 13-40186: "Destiny Rae Smith's bankruptcy, initiated in 02/26/2013 and concluded by 2013-06-02 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Destiny Rae Smith — Kentucky, 13-40186


ᐅ Kristina Aline Smith, Kentucky

Address: 1214 Glenshiel Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 12-40615: "The bankruptcy filing by Kristina Aline Smith, undertaken in May 1, 2012 in Henderson, KY under Chapter 7, concluded with discharge in Aug 17, 2012 after liquidating assets."
Kristina Aline Smith — Kentucky, 12-40615


ᐅ Candace Smith, Kentucky

Address: 1301 Woodland Dr # B Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40855: "In Henderson, KY, Candace Smith filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2010."
Candace Smith — Kentucky, 10-40855


ᐅ Gerald Allen Smith, Kentucky

Address: 70 S Partridge Run Henderson, KY 42420-4731

Snapshot of U.S. Bankruptcy Proceeding Case 15-40476-acs: "In Henderson, KY, Gerald Allen Smith filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Gerald Allen Smith — Kentucky, 15-40476


ᐅ Caryn R Smith, Kentucky

Address: 4 Clark St Henderson, KY 42420

Bankruptcy Case 11-41108 Overview: "Caryn R Smith's bankruptcy, initiated in Aug 16, 2011 and concluded by 2011-12-02 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn R Smith — Kentucky, 11-41108


ᐅ Daniel W Smith, Kentucky

Address: 3159 Sand Castle Dr Henderson, KY 42420

Bankruptcy Case 12-40082 Summary: "In a Chapter 7 bankruptcy case, Daniel W Smith from Henderson, KY, saw his proceedings start in January 2012 and complete by 05.11.2012, involving asset liquidation."
Daniel W Smith — Kentucky, 12-40082


ᐅ William J Snodgrass, Kentucky

Address: PO Box 1753 Henderson, KY 42419

Snapshot of U.S. Bankruptcy Proceeding Case 11-41128: "Henderson, KY resident William J Snodgrass's August 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2011."
William J Snodgrass — Kentucky, 11-41128


ᐅ Nicholas Snow, Kentucky

Address: 3768 State Route 416 W Henderson, KY 42420

Snapshot of U.S. Bankruptcy Proceeding Case 10-41728: "The case of Nicholas Snow in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Snow — Kentucky, 10-41728


ᐅ Rinesha S Soaper, Kentucky

Address: 5 Center Cir Henderson, KY 42420-3261

Snapshot of U.S. Bankruptcy Proceeding Case 15-40433-acs: "Rinesha S Soaper's Chapter 7 bankruptcy, filed in Henderson, KY in May 2015, led to asset liquidation, with the case closing in 2015-08-19."
Rinesha S Soaper — Kentucky, 15-40433


ᐅ Steven Allen Spainhoward, Kentucky

Address: 500 Fair St Apt 117 Henderson, KY 42420

Bankruptcy Case 12-40040 Summary: "The bankruptcy record of Steven Allen Spainhoward from Henderson, KY, shows a Chapter 7 case filed in Jan 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2012."
Steven Allen Spainhoward — Kentucky, 12-40040


ᐅ Mark A Spalding, Kentucky

Address: 4158 Michael Dr Henderson, KY 42420-9239

Brief Overview of Bankruptcy Case 10-40998-acs: "Filing for Chapter 13 bankruptcy in 2010-06-11, Mark A Spalding from Henderson, KY, structured a repayment plan, achieving discharge in 2014-12-23."
Mark A Spalding — Kentucky, 10-40998


ᐅ Evelyn K Spalding, Kentucky

Address: 4158 Michael Dr Henderson, KY 42420-9239

Brief Overview of Bankruptcy Case 10-40998-acs: "In her Chapter 13 bankruptcy case filed in June 11, 2010, Henderson, KY's Evelyn K Spalding agreed to a debt repayment plan, which was successfully completed by 2014-12-23."
Evelyn K Spalding — Kentucky, 10-40998


ᐅ Heather N Speaks, Kentucky

Address: 1110 Pringle St Henderson, KY 42420-4169

Brief Overview of Bankruptcy Case 14-41203-acs: "In a Chapter 7 bankruptcy case, Heather N Speaks from Henderson, KY, saw her proceedings start in 2014-12-31 and complete by 03.31.2015, involving asset liquidation."
Heather N Speaks — Kentucky, 14-41203


ᐅ Jo Ann Speaks, Kentucky

Address: 2150 Collier Rd Henderson, KY 42420

Concise Description of Bankruptcy Case 13-41175-acs7: "The case of Jo Ann Speaks in Henderson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Ann Speaks — Kentucky, 13-41175


ᐅ Raymond Earl Speaks, Kentucky

Address: 703 Breckinridge Dr Henderson, KY 42420

Bankruptcy Case 12-41286 Overview: "The bankruptcy record of Raymond Earl Speaks from Henderson, KY, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2013."
Raymond Earl Speaks — Kentucky, 12-41286


ᐅ Zachary Speaks, Kentucky

Address: 18774 State Route 416 E Henderson, KY 42420-9428

Bankruptcy Case 16-40305-acs Summary: "In a Chapter 7 bankruptcy case, Zachary Speaks from Henderson, KY, saw his proceedings start in Mar 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Zachary Speaks — Kentucky, 16-40305


ᐅ Daniel Spence, Kentucky

Address: 400 Richardson Ave Apt 4 Henderson, KY 42420-4991

Concise Description of Bankruptcy Case 15-40491-acs7: "In Henderson, KY, Daniel Spence filed for Chapter 7 bankruptcy in 06.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Daniel Spence — Kentucky, 15-40491


ᐅ Samuel Springer, Kentucky

Address: 202 Shenandoah Pl Henderson, KY 42420

Brief Overview of Bankruptcy Case 09-41999: "In a Chapter 7 bankruptcy case, Samuel Springer from Henderson, KY, saw his proceedings start in Dec 15, 2009 and complete by 2010-03-21, involving asset liquidation."
Samuel Springer — Kentucky, 09-41999


ᐅ Tiffany A Springer, Kentucky

Address: 1927 Powell St Henderson, KY 42420

Concise Description of Bankruptcy Case 11-400257: "The bankruptcy record of Tiffany A Springer from Henderson, KY, shows a Chapter 7 case filed in 01/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Tiffany A Springer — Kentucky, 11-40025


ᐅ Kelly Staczko, Kentucky

Address: 436 Canoe Creek Dr Henderson, KY 42420

Brief Overview of Bankruptcy Case 10-40442: "Kelly Staczko's bankruptcy, initiated in 03/11/2010 and concluded by 06/27/2010 in Henderson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Staczko — Kentucky, 10-40442


ᐅ Paul A Staczko, Kentucky

Address: 724 Caldwell Dr Henderson, KY 42420

Concise Description of Bankruptcy Case 12-407317: "In a Chapter 7 bankruptcy case, Paul A Staczko from Henderson, KY, saw their proceedings start in 05/25/2012 and complete by 2012-09-10, involving asset liquidation."
Paul A Staczko — Kentucky, 12-40731


ᐅ Jason Staples, Kentucky

Address: 1428 Oak St Henderson, KY 42420

Bankruptcy Case 10-40994 Summary: "In Henderson, KY, Jason Staples filed for Chapter 7 bankruptcy in 06/10/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2010."
Jason Staples — Kentucky, 10-40994