personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Independence, 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 Julie Farmer, Kentucky

Address: 5090 Woodale Ct Independence, KY 41051

Concise Description of Bankruptcy Case 13-21531-tnw7: "The bankruptcy record of Julie Farmer from Independence, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2013."
Julie Farmer — Kentucky, 13-21531


ᐅ Darren S Farrar, Kentucky

Address: 11732 Bluegrass Dr Independence, KY 41051-8607

Concise Description of Bankruptcy Case 2014-21532-tnw7: "Independence, KY resident Darren S Farrar's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2015."
Darren S Farrar — Kentucky, 2014-21532


ᐅ James Paul Fay, Kentucky

Address: 10364 Sharpsburg Dr Independence, KY 41051-6937

Bankruptcy Case 2014-21562-tnw Overview: "The case of James Paul Fay in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Paul Fay — Kentucky, 2014-21562


ᐅ Finis Fehler, Kentucky

Address: 12950 Martin Rd Independence, KY 41051

Brief Overview of Bankruptcy Case 10-20987-tnw: "Finis Fehler's Chapter 7 bankruptcy, filed in Independence, KY in April 8, 2010, led to asset liquidation, with the case closing in 07.25.2010."
Finis Fehler — Kentucky, 10-20987


ᐅ Anna Feldhaus, Kentucky

Address: 5149 Dana Harvey Ln Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 09-23149-wsh: "Anna Feldhaus's Chapter 7 bankruptcy, filed in Independence, KY in Dec 4, 2009, led to asset liquidation, with the case closing in 03/10/2010."
Anna Feldhaus — Kentucky, 09-23149


ᐅ Shonda M Feldkamp, Kentucky

Address: 886 Regal Ridge Dr Independence, KY 41051

Brief Overview of Bankruptcy Case 11-21294-tnw: "Shonda M Feldkamp's bankruptcy, initiated in 2011-05-23 and concluded by August 31, 2011 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shonda M Feldkamp — Kentucky, 11-21294


ᐅ Nicholas A Fernandez, Kentucky

Address: 48 Mccullum Rd Independence, KY 41051-9320

Bankruptcy Case 15-20737-tnw Overview: "In a Chapter 7 bankruptcy case, Nicholas A Fernandez from Independence, KY, saw his proceedings start in May 28, 2015 and complete by Aug 26, 2015, involving asset liquidation."
Nicholas A Fernandez — Kentucky, 15-20737


ᐅ Ulmer Fightmaster, Kentucky

Address: 11928 Cadillac Dr Independence, KY 41051

Brief Overview of Bankruptcy Case 10-21463-tnw: "Ulmer Fightmaster's bankruptcy, initiated in May 26, 2010 and concluded by September 11, 2010 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ulmer Fightmaster — Kentucky, 10-21463


ᐅ Sr David Finan, Kentucky

Address: 1170 Gatewood Ln Independence, KY 41051

Bankruptcy Case 10-23047-tnw Overview: "Independence, KY resident Sr David Finan's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-03."
Sr David Finan — Kentucky, 10-23047


ᐅ Mark Edward Finke, Kentucky

Address: 1130 Cannonball Way Independence, KY 41051

Brief Overview of Bankruptcy Case 11-21725-tnw: "In a Chapter 7 bankruptcy case, Mark Edward Finke from Independence, KY, saw their proceedings start in 2011-07-22 and complete by November 7, 2011, involving asset liquidation."
Mark Edward Finke — Kentucky, 11-21725


ᐅ Raymond L Finnell, Kentucky

Address: 11933 Taylor Mill Rd Independence, KY 41051

Bankruptcy Case 13-20817-tnw Summary: "Raymond L Finnell's Chapter 7 bankruptcy, filed in Independence, KY in 2013-04-30, led to asset liquidation, with the case closing in Aug 4, 2013."
Raymond L Finnell — Kentucky, 13-20817


ᐅ Steven M Fischer, Kentucky

Address: 2785 Parkerridge Dr Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 11-21179-tnw: "The bankruptcy filing by Steven M Fischer, undertaken in May 9, 2011 in Independence, KY under Chapter 7, concluded with discharge in Aug 25, 2011 after liquidating assets."
Steven M Fischer — Kentucky, 11-21179


ᐅ Betty L Fisk, Kentucky

Address: 6453 Gary Dr Independence, KY 41051-9312

Bankruptcy Case 15-21002-tnw Summary: "Independence, KY resident Betty L Fisk's 07/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-19."
Betty L Fisk — Kentucky, 15-21002


ᐅ Daniel Grant Fite, Kentucky

Address: 606 Tupelo Dr Independence, KY 41051-9005

Bankruptcy Case 15-21319-tnw Overview: "The bankruptcy record of Daniel Grant Fite from Independence, KY, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2015."
Daniel Grant Fite — Kentucky, 15-21319


ᐅ Tracy Renee Fite, Kentucky

Address: 606 Tupelo Dr Independence, KY 41051-9005

Bankruptcy Case 15-21319-tnw Summary: "The bankruptcy record of Tracy Renee Fite from Independence, KY, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Tracy Renee Fite — Kentucky, 15-21319


ᐅ Gregory Joseph Fleckinger, Kentucky

Address: 3933 Richardson Rd Apt 25 Independence, KY 41051-8759

Bankruptcy Case 16-20732-tnw Summary: "The case of Gregory Joseph Fleckinger in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Joseph Fleckinger — Kentucky, 16-20732


ᐅ Kassandra Kathleen Fleckinger, Kentucky

Address: 3933 Richardson Rd Apt 25 Independence, KY 41051-8759

Concise Description of Bankruptcy Case 16-20732-tnw7: "In Independence, KY, Kassandra Kathleen Fleckinger filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2016."
Kassandra Kathleen Fleckinger — Kentucky, 16-20732


ᐅ Michael Fletcher, Kentucky

Address: 3931 Richardson Rd Independence, KY 41051

Bankruptcy Case 10-23224-tnw Overview: "Michael Fletcher's bankruptcy, initiated in 2010-12-07 and concluded by 2011-03-25 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Fletcher — Kentucky, 10-23224


ᐅ Bradley Foley, Kentucky

Address: 3170 Meadoway Ct Independence, KY 41051

Bankruptcy Case 10-21515-tnw Overview: "In Independence, KY, Bradley Foley filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Bradley Foley — Kentucky, 10-21515


ᐅ Shawn Ford, Kentucky

Address: PO Box 765 Independence, KY 41051

Brief Overview of Bankruptcy Case 10-21618-tnw: "Independence, KY resident Shawn Ford's 06.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2010."
Shawn Ford — Kentucky, 10-21618


ᐅ Mark Edward Ford, Kentucky

Address: 5633 Saturn Dr Independence, KY 41051-9691

Brief Overview of Bankruptcy Case 16-20661-tnw: "Independence, KY resident Mark Edward Ford's May 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Mark Edward Ford — Kentucky, 16-20661


ᐅ Ashley Danielle Ford, Kentucky

Address: 4227 Beechgrove Dr Apt 4 Independence, KY 41051-9139

Concise Description of Bankruptcy Case 16-20714-tnw7: "The bankruptcy record of Ashley Danielle Ford from Independence, KY, shows a Chapter 7 case filed in May 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Ashley Danielle Ford — Kentucky, 16-20714


ᐅ Jeffrey A Fortner, Kentucky

Address: 10811 Brentwater Pl Apt J Independence, KY 41051

Bankruptcy Case 13-21784-tnw Overview: "Jeffrey A Fortner's bankruptcy, initiated in 2013-10-09 and concluded by 01.13.2014 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Fortner — Kentucky, 13-21784


ᐅ Mildred Jean Fox, Kentucky

Address: 4060 Richardson Rd Independence, KY 41051

Concise Description of Bankruptcy Case 13-20664-tnw7: "In a Chapter 7 bankruptcy case, Mildred Jean Fox from Independence, KY, saw her proceedings start in 04.13.2013 and complete by 07/18/2013, involving asset liquidation."
Mildred Jean Fox — Kentucky, 13-20664


ᐅ Garry A Francis, Kentucky

Address: 1124 Brigade Rd Independence, KY 41051

Brief Overview of Bankruptcy Case 12-21875-tnw: "The bankruptcy filing by Garry A Francis, undertaken in 10.01.2012 in Independence, KY under Chapter 7, concluded with discharge in Jan 5, 2013 after liquidating assets."
Garry A Francis — Kentucky, 12-21875


ᐅ Mark D Franklin, Kentucky

Address: 788 Scherry Ave Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 12-21077-tnw: "Mark D Franklin's Chapter 7 bankruptcy, filed in Independence, KY in May 30, 2012, led to asset liquidation, with the case closing in September 15, 2012."
Mark D Franklin — Kentucky, 12-21077


ᐅ Robert Charles Freeman, Kentucky

Address: 1102 Birch Tree Ln Independence, KY 41051

Concise Description of Bankruptcy Case 11-21368-tnw7: "In Independence, KY, Robert Charles Freeman filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Robert Charles Freeman — Kentucky, 11-21368


ᐅ Michael F Fronimos, Kentucky

Address: 1047 Clubhouse Dr Independence, KY 41051

Bankruptcy Case 13-20546-tnw Overview: "In a Chapter 7 bankruptcy case, Michael F Fronimos from Independence, KY, saw their proceedings start in 03.25.2013 and complete by Jun 29, 2013, involving asset liquidation."
Michael F Fronimos — Kentucky, 13-20546


ᐅ Iv Oscar Luther Frye, Kentucky

Address: 10708 Hanover Ct Independence, KY 41051

Brief Overview of Bankruptcy Case 11-20494-tnw: "The bankruptcy filing by Iv Oscar Luther Frye, undertaken in 02/28/2011 in Independence, KY under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Iv Oscar Luther Frye — Kentucky, 11-20494


ᐅ Edward Fugate, Kentucky

Address: 46 Apple Dr Independence, KY 41051

Brief Overview of Bankruptcy Case 11-21723-tnw: "The bankruptcy record of Edward Fugate from Independence, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2011."
Edward Fugate — Kentucky, 11-21723


ᐅ Teresa C Fultz, Kentucky

Address: 1265 Victory Ln Independence, KY 41051

Bankruptcy Case 11-22623-tnw Summary: "Independence, KY resident Teresa C Fultz's 11/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2012."
Teresa C Fultz — Kentucky, 11-22623


ᐅ Greggory Arnold Gabbard, Kentucky

Address: 2025 Aristocrat Blvd Independence, KY 41051

Bankruptcy Case 13-21529-tnw Overview: "Independence, KY resident Greggory Arnold Gabbard's 08.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2013."
Greggory Arnold Gabbard — Kentucky, 13-21529


ᐅ Brian Gabbard, Kentucky

Address: 717 Ackerly Dr Independence, KY 41051

Bankruptcy Case 10-22854-tnw Overview: "Brian Gabbard's Chapter 7 bankruptcy, filed in Independence, KY in October 2010, led to asset liquidation, with the case closing in 2011-02-10."
Brian Gabbard — Kentucky, 10-22854


ᐅ Gary Galbraith, Kentucky

Address: 10126 Falcon Ridge Dr Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 10-22389-tnw: "In a Chapter 7 bankruptcy case, Gary Galbraith from Independence, KY, saw their proceedings start in Aug 31, 2010 and complete by 12.17.2010, involving asset liquidation."
Gary Galbraith — Kentucky, 10-22389


ᐅ Victor Ganci, Kentucky

Address: 1135 Chestnut Ct Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 10-22621-tnw: "The bankruptcy record of Victor Ganci from Independence, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2011."
Victor Ganci — Kentucky, 10-22621


ᐅ Iii Richard Joseph Gangwish, Kentucky

Address: 9685 Cloveridge Dr Independence, KY 41051

Bankruptcy Case 11-20772-tnw Overview: "The bankruptcy record of Iii Richard Joseph Gangwish from Independence, 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 2011-07-14."
Iii Richard Joseph Gangwish — Kentucky, 11-20772


ᐅ Brian Keith Garnett, Kentucky

Address: PO Box 534 Independence, KY 41051

Concise Description of Bankruptcy Case 11-22404-tnw7: "In a Chapter 7 bankruptcy case, Brian Keith Garnett from Independence, KY, saw their proceedings start in October 2011 and complete by 2012-01-18, involving asset liquidation."
Brian Keith Garnett — Kentucky, 11-22404


ᐅ William R Genter, Kentucky

Address: 4983 Open Meadow Dr Independence, KY 41051

Bankruptcy Case 11-22091-tnw Summary: "The case of William R Genter in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Genter — Kentucky, 11-22091


ᐅ Eric M George, Kentucky

Address: 923 Don Victor Independence, KY 41051-9309

Bankruptcy Case 09-22101-tnw Overview: "In their Chapter 13 bankruptcy case filed in 08/19/2009, Independence, KY's Eric M George agreed to a debt repayment plan, which was successfully completed by November 2012."
Eric M George — Kentucky, 09-22101


ᐅ Jr William Nicholas Geyer, Kentucky

Address: 4252 Aspen Dr Apt 1 Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 11-20407-tnw: "Independence, KY resident Jr William Nicholas Geyer's February 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Jr William Nicholas Geyer — Kentucky, 11-20407


ᐅ Ronald Gibbs, Kentucky

Address: 1173 Troopers Xing Independence, KY 41051

Concise Description of Bankruptcy Case 10-22231-tnw7: "The bankruptcy record of Ronald Gibbs from Independence, KY, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2010."
Ronald Gibbs — Kentucky, 10-22231


ᐅ Shannon R Giles, Kentucky

Address: 10657 Kelsey Dr Independence, KY 41051-8809

Concise Description of Bankruptcy Case 15-21667-tnw7: "Shannon R Giles's bankruptcy, initiated in 11/30/2015 and concluded by February 28, 2016 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon R Giles — Kentucky, 15-21667


ᐅ Charles James Gillum, Kentucky

Address: 1310 Victory Ln Independence, KY 41051-8792

Bankruptcy Case 2014-20993-tnw Summary: "In a Chapter 7 bankruptcy case, Charles James Gillum from Independence, KY, saw their proceedings start in 2014-06-30 and complete by September 28, 2014, involving asset liquidation."
Charles James Gillum — Kentucky, 2014-20993


ᐅ Constance Gillum, Kentucky

Address: 862 Ridgepoint Dr Independence, KY 41051-8389

Concise Description of Bankruptcy Case 2014-21340-tnw7: "Constance Gillum's bankruptcy, initiated in Sep 8, 2014 and concluded by December 7, 2014 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Gillum — Kentucky, 2014-21340


ᐅ Kimberly Glaza, Kentucky

Address: 635 Branch Ct Independence, KY 41051

Bankruptcy Case 09-22459-wsh Overview: "In Independence, KY, Kimberly Glaza filed for Chapter 7 bankruptcy in September 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2010."
Kimberly Glaza — Kentucky, 09-22459


ᐅ Erin Gleitz, Kentucky

Address: 1496 Glenaire Ln Independence, KY 41051-7433

Bankruptcy Case 16-20216-tnw Summary: "Erin Gleitz's bankruptcy, initiated in 02.26.2016 and concluded by 05.26.2016 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Gleitz — Kentucky, 16-20216


ᐅ Randolph Glidewell, Kentucky

Address: PO Box 856 Independence, KY 41051

Bankruptcy Case 10-20836-tnw Summary: "Randolph Glidewell's bankruptcy, initiated in Mar 30, 2010 and concluded by 2010-07-16 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph Glidewell — Kentucky, 10-20836


ᐅ Karen Godawa, Kentucky

Address: 5191 Fowler Creek Rd Independence, KY 41051

Concise Description of Bankruptcy Case 13-21907-tnw7: "The case of Karen Godawa in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Godawa — Kentucky, 13-21907


ᐅ Kathy J Goins, Kentucky

Address: 4206 Arbor Ct Independence, KY 41051-9163

Bankruptcy Case 15-91717-BHL-7 Overview: "The bankruptcy filing by Kathy J Goins, undertaken in 09.22.2015 in Independence, KY under Chapter 7, concluded with discharge in 2015-12-21 after liquidating assets."
Kathy J Goins — Kentucky, 15-91717-BHL-7


ᐅ Kenneth Wayne Good, Kentucky

Address: 5327 Madison Pike Independence, KY 41051-8611

Bankruptcy Case 2014-21386-tnw Summary: "Kenneth Wayne Good's Chapter 7 bankruptcy, filed in Independence, KY in September 18, 2014, led to asset liquidation, with the case closing in December 2014."
Kenneth Wayne Good — Kentucky, 2014-21386


ᐅ Laura Ann Good, Kentucky

Address: 5327 Madison Pike Independence, KY 41051-8611

Bankruptcy Case 14-21386-tnw Summary: "Independence, KY resident Laura Ann Good's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Laura Ann Good — Kentucky, 14-21386


ᐅ Gerald L Gott, Kentucky

Address: 2563 Harris Pike Independence, KY 41051-9704

Concise Description of Bankruptcy Case 2014-21330-tnw7: "The case of Gerald L Gott in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald L Gott — Kentucky, 2014-21330


ᐅ Jeffrey Gough, Kentucky

Address: 4370 Silversmith Ln Independence, KY 41051

Bankruptcy Case 10-21427-tnw Summary: "The case of Jeffrey Gough in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Gough — Kentucky, 10-21427


ᐅ Kirk Alan Graboskey, Kentucky

Address: 10801 Autumnridge Dr Independence, KY 41051-7976

Bankruptcy Case 15-21276-tnw Overview: "Kirk Alan Graboskey's Chapter 7 bankruptcy, filed in Independence, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-16."
Kirk Alan Graboskey — Kentucky, 15-21276


ᐅ Shayla Graboskey, Kentucky

Address: 10801 Autumnridge Dr Independence, KY 41051-7976

Concise Description of Bankruptcy Case 15-21276-tnw7: "In Independence, KY, Shayla Graboskey filed for Chapter 7 bankruptcy in 2015-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Shayla Graboskey — Kentucky, 15-21276


ᐅ Diana Graham, Kentucky

Address: 4183 Elmwood Ct Apt 12 Independence, KY 41051-9129

Bankruptcy Case 2014-21447-tnw Summary: "In Independence, KY, Diana Graham filed for Chapter 7 bankruptcy in Sep 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Diana Graham — Kentucky, 2014-21447


ᐅ Wayne Alan Graydon, Kentucky

Address: 6214 Whitebark Ct Independence, KY 41051

Bankruptcy Case 11-20581-tnw Overview: "Independence, KY resident Wayne Alan Graydon's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Wayne Alan Graydon — Kentucky, 11-20581


ᐅ Deatra Greene, Kentucky

Address: 10124 Meadow Glen Dr Independence, KY 41051-7870

Bankruptcy Case 14-20194-tnw Overview: "Independence, KY resident Deatra Greene's Feb 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Deatra Greene — Kentucky, 14-20194


ᐅ Terry Lee Greene, Kentucky

Address: 3072 Summitrun Dr Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 11-20962-tnw: "In Independence, KY, Terry Lee Greene filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Terry Lee Greene — Kentucky, 11-20962


ᐅ Kimberly Guffey, Kentucky

Address: 994 Wedgewood Dr Independence, KY 41051-9693

Bankruptcy Case 15-20674-tnw Overview: "The bankruptcy record of Kimberly Guffey from Independence, KY, shows a Chapter 7 case filed in 05/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-10."
Kimberly Guffey — Kentucky, 15-20674


ᐅ Michael A Guffey, Kentucky

Address: 994 Wedgewood Dr Independence, KY 41051-9693

Bankruptcy Case 15-20674-tnw Overview: "Michael A Guffey's bankruptcy, initiated in May 12, 2015 and concluded by 2015-08-10 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Guffey — Kentucky, 15-20674


ᐅ Stewart R Hail, Kentucky

Address: 5262 Cheyenne Ct Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 13-21672-tnw: "The bankruptcy filing by Stewart R Hail, undertaken in 2013-09-19 in Independence, KY under Chapter 7, concluded with discharge in 2013-12-24 after liquidating assets."
Stewart R Hail — Kentucky, 13-21672


ᐅ Jeffrey G Hale, Kentucky

Address: 882 Independence Station Rd Apt 1 Independence, KY 41051-9684

Concise Description of Bankruptcy Case 2014-20467-tnw7: "Jeffrey G Hale's bankruptcy, initiated in March 2014 and concluded by 06.26.2014 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey G Hale — Kentucky, 2014-20467


ᐅ Iii Walter Haley, Kentucky

Address: 12920 Martin Rd Independence, KY 41051

Bankruptcy Case 10-20722-tnw Overview: "Iii Walter Haley's bankruptcy, initiated in 2010-03-19 and concluded by July 5, 2010 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Walter Haley — Kentucky, 10-20722


ᐅ Rebecca J Hall, Kentucky

Address: 1060 Battleridge Dr Independence, KY 41051

Brief Overview of Bankruptcy Case 11-21735-tnw: "In a Chapter 7 bankruptcy case, Rebecca J Hall from Independence, KY, saw her proceedings start in 07.25.2011 and complete by 2011-11-10, involving asset liquidation."
Rebecca J Hall — Kentucky, 11-21735


ᐅ Robert Hall, Kentucky

Address: 1134 Brigade Rd Independence, KY 41051

Bankruptcy Case 09-23285-wsh Summary: "In a Chapter 7 bankruptcy case, Robert Hall from Independence, KY, saw their proceedings start in 12/21/2009 and complete by March 2010, involving asset liquidation."
Robert Hall — Kentucky, 09-23285


ᐅ Richard Lee Halpin, Kentucky

Address: 10631 Pepperwood Dr Independence, KY 41051

Brief Overview of Bankruptcy Case 3:13-bk-33067: "The bankruptcy filing by Richard Lee Halpin, undertaken in August 2013 in Independence, KY under Chapter 7, concluded with discharge in 11/27/2013 after liquidating assets."
Richard Lee Halpin — Kentucky, 3:13-bk-33067


ᐅ Robby Steven Hamilton, Kentucky

Address: 6405 Walnut Dr Independence, KY 41051-9345

Snapshot of U.S. Bankruptcy Proceeding Case 08-20232-tnw: "Robby Steven Hamilton's Independence, KY bankruptcy under Chapter 13 in 2008-02-11 led to a structured repayment plan, successfully discharged in 03/22/2013."
Robby Steven Hamilton — Kentucky, 08-20232


ᐅ Jeffrey Dell Hamlin, Kentucky

Address: 3798 Richardson Rd Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 13-20623-tnw: "The bankruptcy record of Jeffrey Dell Hamlin from Independence, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Jeffrey Dell Hamlin — Kentucky, 13-20623


ᐅ Kenneth David Hammons, Kentucky

Address: 1103 Birch Tree Ln Independence, KY 41051-9591

Concise Description of Bankruptcy Case 14-21634-tnw7: "In Independence, KY, Kenneth David Hammons filed for Chapter 7 bankruptcy in 11/04/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2015."
Kenneth David Hammons — Kentucky, 14-21634


ᐅ Belinda Hammons, Kentucky

Address: 12630 Martin Rd Independence, KY 41051

Concise Description of Bankruptcy Case 10-21864-tnw7: "Belinda Hammons's bankruptcy, initiated in 07/08/2010 and concluded by 10/24/2010 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Hammons — Kentucky, 10-21864


ᐅ Sr Joseph Allen Hardin, Kentucky

Address: 599 Astoria Ct Independence, KY 41051

Brief Overview of Bankruptcy Case 13-21116-tnw: "The bankruptcy record of Sr Joseph Allen Hardin from Independence, KY, shows a Chapter 7 case filed in 06.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-26."
Sr Joseph Allen Hardin — Kentucky, 13-21116


ᐅ David Michael Harding, Kentucky

Address: 1194 Hatcher Ct Independence, KY 41051

Bankruptcy Case 11-21864-tnw Overview: "The case of David Michael Harding in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Michael Harding — Kentucky, 11-21864


ᐅ Bryan Lewis Harmeyer, Kentucky

Address: 119B Sylvan Dr Independence, KY 41051-9263

Concise Description of Bankruptcy Case 16-20011-tnw7: "The bankruptcy record of Bryan Lewis Harmeyer from Independence, KY, shows a Chapter 7 case filed in 2016-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-07."
Bryan Lewis Harmeyer — Kentucky, 16-20011


ᐅ Michelle Ann Harmeyer, Kentucky

Address: 119B Sylvan Dr Independence, KY 41051-9263

Snapshot of U.S. Bankruptcy Proceeding Case 16-20011-tnw: "The bankruptcy record of Michelle Ann Harmeyer from Independence, KY, shows a Chapter 7 case filed in January 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-07."
Michelle Ann Harmeyer — Kentucky, 16-20011


ᐅ Robin J Harmon, Kentucky

Address: 1249 Victory Ln Independence, KY 41051

Bankruptcy Case 11-22113-tnw Overview: "Independence, KY resident Robin J Harmon's September 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-29."
Robin J Harmon — Kentucky, 11-22113


ᐅ Jennifer S Harper, Kentucky

Address: 10791 Brentwater Pl Apt K Independence, KY 41051

Brief Overview of Bankruptcy Case 11-22498-tnw: "The bankruptcy filing by Jennifer S Harper, undertaken in 11.03.2011 in Independence, KY under Chapter 7, concluded with discharge in February 19, 2012 after liquidating assets."
Jennifer S Harper — Kentucky, 11-22498


ᐅ Edward Harris, Kentucky

Address: 1244 Shiloh Ct Independence, KY 41051

Concise Description of Bankruptcy Case 10-20169-tnw7: "Edward Harris's bankruptcy, initiated in January 2010 and concluded by 05/01/2010 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Harris — Kentucky, 10-20169


ᐅ Barbara Harris, Kentucky

Address: 647 Hornbean Dr Independence, KY 41051

Concise Description of Bankruptcy Case 09-23046-wsh7: "The case of Barbara Harris in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Harris — Kentucky, 09-23046


ᐅ Ruth A Harvie, Kentucky

Address: 103 Carrie Way Dr Independence, KY 41051-9233

Snapshot of U.S. Bankruptcy Proceeding Case 16-20264-tnw: "Independence, KY resident Ruth A Harvie's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Ruth A Harvie — Kentucky, 16-20264


ᐅ Jacob Hasekoester, Kentucky

Address: 473 Independence Station Rd Independence, KY 41051

Bankruptcy Case 10-21798-tnw Overview: "In a Chapter 7 bankruptcy case, Jacob Hasekoester from Independence, KY, saw his proceedings start in 2010-06-30 and complete by October 16, 2010, involving asset liquidation."
Jacob Hasekoester — Kentucky, 10-21798


ᐅ Robert W Hasler, Kentucky

Address: 761 Stablewatch Dr Independence, KY 41051

Brief Overview of Bankruptcy Case 11-22427-tnw: "The case of Robert W Hasler in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Hasler — Kentucky, 11-22427


ᐅ Gabriel James Hater, Kentucky

Address: 722 Stevies Trl Independence, KY 41051-8356

Snapshot of U.S. Bankruptcy Proceeding Case 16-21121-tnw: "The case of Gabriel James Hater in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel James Hater — Kentucky, 16-21121


ᐅ Heidi Hater, Kentucky

Address: 722 Stevies Trl Independence, KY 41051-8356

Bankruptcy Case 15-21411-tnw Summary: "The bankruptcy record of Heidi Hater from Independence, KY, shows a Chapter 7 case filed in 10/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2016."
Heidi Hater — Kentucky, 15-21411


ᐅ John L Haubner, Kentucky

Address: 11972 Cadillac Dr Independence, KY 41051

Concise Description of Bankruptcy Case 13-21403-tnw7: "The case of John L Haubner in Independence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John L Haubner — Kentucky, 13-21403


ᐅ Kimberly Jean Horn, Kentucky

Address: 4215 Beechgrove Dr Apt 6 Independence, KY 41051-9120

Bankruptcy Case 15-21102-tnw Summary: "Kimberly Jean Horn's Chapter 7 bankruptcy, filed in Independence, KY in August 7, 2015, led to asset liquidation, with the case closing in November 2015."
Kimberly Jean Horn — Kentucky, 15-21102


ᐅ James Hoskins, Kentucky

Address: 9937 Cobblestone Blvd Independence, KY 41051

Snapshot of U.S. Bankruptcy Proceeding Case 13-21921-tnw: "Independence, KY resident James Hoskins's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
James Hoskins — Kentucky, 13-21921


ᐅ Candy Houston, Kentucky

Address: 10355 Chambersburg Dr Independence, KY 41051

Brief Overview of Bankruptcy Case 10-20466-tnw: "Candy Houston's bankruptcy, initiated in February 26, 2010 and concluded by 06.14.2010 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy Houston — Kentucky, 10-20466


ᐅ Clayton Wayne Houston, Kentucky

Address: 789 Stephens Rd Independence, KY 41051

Bankruptcy Case 13-21067-tnw Summary: "Clayton Wayne Houston's Chapter 7 bankruptcy, filed in Independence, KY in 2013-06-17, led to asset liquidation, with the case closing in September 2013."
Clayton Wayne Houston — Kentucky, 13-21067


ᐅ George P Howard, Kentucky

Address: 1385 Cairns Ct Independence, KY 41051-7835

Snapshot of U.S. Bankruptcy Proceeding Case 08-20592-tnw: "03.31.2008 marked the beginning of George P Howard's Chapter 13 bankruptcy in Independence, KY, entailing a structured repayment schedule, completed by March 2013."
George P Howard — Kentucky, 08-20592


ᐅ Michael Lynn Howell, Kentucky

Address: 10403 Lynchburg Dr Independence, KY 41051

Brief Overview of Bankruptcy Case 12-21417-tnw: "Independence, KY resident Michael Lynn Howell's 2012-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2012."
Michael Lynn Howell — Kentucky, 12-21417


ᐅ Pearlie Virginia Hubbard, Kentucky

Address: 10748 Clearlake Way Independence, KY 41051

Bankruptcy Case 11-22727-tnw Overview: "Pearlie Virginia Hubbard's bankruptcy, initiated in 12.06.2011 and concluded by March 2012 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pearlie Virginia Hubbard — Kentucky, 11-22727


ᐅ Anthony Clay Huff, Kentucky

Address: 40 Sylvan Dr Independence, KY 41051-9234

Snapshot of U.S. Bankruptcy Proceeding Case 07-21946-tnw: "Anthony Clay Huff's Independence, KY bankruptcy under Chapter 13 in 2007-12-20 led to a structured repayment plan, successfully discharged in 2013-02-27."
Anthony Clay Huff — Kentucky, 07-21946


ᐅ Ray Scott Hughes, Kentucky

Address: 752 Bear Ct Independence, KY 41051

Brief Overview of Bankruptcy Case 11-20898-tnw: "The bankruptcy filing by Ray Scott Hughes, undertaken in Apr 8, 2011 in Independence, KY under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Ray Scott Hughes — Kentucky, 11-20898


ᐅ Jennifer L Hughston, Kentucky

Address: 3935 Richardson Rd Apt 21 Independence, KY 41051

Bankruptcy Case 11-20919-tnw Summary: "The bankruptcy filing by Jennifer L Hughston, undertaken in 04/12/2011 in Independence, KY under Chapter 7, concluded with discharge in 2011-07-29 after liquidating assets."
Jennifer L Hughston — Kentucky, 11-20919


ᐅ Jr Gary D Hunt, Kentucky

Address: 1185 Everwood Ln Independence, KY 41051

Concise Description of Bankruptcy Case 12-20314-tnw7: "The bankruptcy record of Jr Gary D Hunt from Independence, KY, shows a Chapter 7 case filed in 02.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jr Gary D Hunt — Kentucky, 12-20314


ᐅ Rowena Hunt, Kentucky

Address: 6514 Sugar Tree Ln Independence, KY 41051

Bankruptcy Case 10-22714-tnw Summary: "In Independence, KY, Rowena Hunt filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2011."
Rowena Hunt — Kentucky, 10-22714


ᐅ Constance L Hunter, Kentucky

Address: 767 Cox Rd Independence, KY 41051-9321

Brief Overview of Bankruptcy Case 15-21006-tnw: "Constance L Hunter's bankruptcy, initiated in 2015-07-21 and concluded by 10.19.2015 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance L Hunter — Kentucky, 15-21006


ᐅ Christopher J Huth, Kentucky

Address: 1095 Sprucehill Ln Independence, KY 41051

Brief Overview of Bankruptcy Case 11-20713-tnw: "Christopher J Huth's bankruptcy, initiated in 03.23.2011 and concluded by July 2011 in Independence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Huth — Kentucky, 11-20713


ᐅ David Mark Hyden, Kentucky

Address: 10739 Lake Front Cir Independence, KY 41051

Brief Overview of Bankruptcy Case 13-20611-tnw: "The bankruptcy filing by David Mark Hyden, undertaken in 03/29/2013 in Independence, KY under Chapter 7, concluded with discharge in 2013-07-03 after liquidating assets."
David Mark Hyden — Kentucky, 13-20611