personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Louisville, 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 Grace L Gilmore, Kentucky

Address: 2019 Marilee Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 09-35232: "Grace L Gilmore's bankruptcy, initiated in 10.12.2009 and concluded by January 16, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace L Gilmore — Kentucky, 09-35232


ᐅ Barrie L Gilmore, Kentucky

Address: 11601 Summit Crest Dr Apt 301 Louisville, KY 40229-8327

Bankruptcy Case 14-34255-acs Summary: "The case of Barrie L Gilmore in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barrie L Gilmore — Kentucky, 14-34255


ᐅ Pamela Gilmore, Kentucky

Address: 2130 S 40th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-31104: "Pamela Gilmore's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 9, 2012, led to asset liquidation, with the case closing in June 2012."
Pamela Gilmore — Kentucky, 12-31104


ᐅ Cynthia M Gilmore, Kentucky

Address: 861 Granite Dr # 2 Louisville, KY 40223

Brief Overview of Bankruptcy Case 13-32451-jal: "Cynthia M Gilmore's bankruptcy, initiated in June 2013 and concluded by 09.22.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Gilmore — Kentucky, 13-32451


ᐅ Michael E Gilpin, Kentucky

Address: 9802 Chambers Cir Louisville, KY 40299

Bankruptcy Case 11-34520 Summary: "The case of Michael E Gilpin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Gilpin — Kentucky, 11-34520


ᐅ Suzette Gilpin, Kentucky

Address: 9013 Lyneve Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36002: "Louisville, KY resident Suzette Gilpin's 11.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Suzette Gilpin — Kentucky, 10-36002


ᐅ Kevin J Gilson, Kentucky

Address: 11500 Nancy Stone Ct Louisville, KY 40229-6401

Concise Description of Bankruptcy Case 15-31823-thf7: "The bankruptcy record of Kevin J Gilson from Louisville, KY, shows a Chapter 7 case filed in 2015-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Kevin J Gilson — Kentucky, 15-31823


ᐅ Peter Gilson, Kentucky

Address: 9019 Chenault Rd Louisville, KY 40258-1509

Concise Description of Bankruptcy Case 2014-31661-jal7: "The bankruptcy record of Peter Gilson from Louisville, KY, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Peter Gilson — Kentucky, 2014-31661


ᐅ Stephanie Gipson, Kentucky

Address: 10707 Torrington Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-35295: "In Louisville, KY, Stephanie Gipson filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Stephanie Gipson — Kentucky, 10-35295


ᐅ Jacob W Gipson, Kentucky

Address: 11000 Grafton Hall Rd Louisville, KY 40272-4144

Concise Description of Bankruptcy Case 2014-32669-thf7: "The bankruptcy record of Jacob W Gipson from Louisville, KY, shows a Chapter 7 case filed in July 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Jacob W Gipson — Kentucky, 2014-32669


ᐅ Charlotte A Girard, Kentucky

Address: 919 Texas Ave Louisville, KY 40217-2140

Bankruptcy Case 08-32383 Summary: "Charlotte A Girard, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 06/09/2008, culminating in its successful completion by December 2012."
Charlotte A Girard — Kentucky, 08-32383


ᐅ Kay Quita Grissett, Kentucky

Address: 3413 Richmont Rd Louisville, KY 40216-4507

Concise Description of Bankruptcy Case 16-31489-jal7: "In a Chapter 7 bankruptcy case, Kay Quita Grissett from Louisville, KY, saw her proceedings start in 2016-05-08 and complete by Aug 6, 2016, involving asset liquidation."
Kay Quita Grissett — Kentucky, 16-31489


ᐅ Alea M Gritton, Kentucky

Address: 2324 Medford Ln Louisville, KY 40218-1305

Concise Description of Bankruptcy Case 15-31665-jal7: "The bankruptcy record of Alea M Gritton from Louisville, KY, shows a Chapter 7 case filed in May 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2015."
Alea M Gritton — Kentucky, 15-31665


ᐅ David Gritton, Kentucky

Address: 1355 Sale Ave Louisville, KY 40215

Bankruptcy Case 09-36522 Overview: "Louisville, KY resident David Gritton's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010."
David Gritton — Kentucky, 09-36522


ᐅ Jason L Gritton, Kentucky

Address: 2324 Medford Ln Louisville, KY 40218-1305

Concise Description of Bankruptcy Case 15-31665-jal7: "Jason L Gritton's bankruptcy, initiated in 2015-05-18 and concluded by August 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Gritton — Kentucky, 15-31665


ᐅ Lisa M Gritton, Kentucky

Address: 4907 Fury Way Louisville, KY 40258-1441

Concise Description of Bankruptcy Case 2014-33242-thf7: "Lisa M Gritton's Chapter 7 bankruptcy, filed in Louisville, KY in August 28, 2014, led to asset liquidation, with the case closing in 2014-11-26."
Lisa M Gritton — Kentucky, 2014-33242


ᐅ Dina C Grivicic, Kentucky

Address: 8914 Ferndale Rd Louisville, KY 40291

Bankruptcy Case 11-32569 Overview: "The bankruptcy filing by Dina C Grivicic, undertaken in May 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Dina C Grivicic — Kentucky, 11-32569


ᐅ Carolyn Groce, Kentucky

Address: 1733 W Oak St Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 10-30349: "The bankruptcy record of Carolyn Groce from Louisville, KY, shows a Chapter 7 case filed in January 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-02."
Carolyn Groce — Kentucky, 10-30349


ᐅ Daniel R Gronefeld, Kentucky

Address: 5916 Santa Rosa Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-32301-acs: "The bankruptcy record of Daniel R Gronefeld from Louisville, KY, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2013."
Daniel R Gronefeld — Kentucky, 13-32301


ᐅ Kimberly K Gronefeld, Kentucky

Address: 6219 Forsythia Ln Louisville, KY 40229-1501

Bankruptcy Case 14-32313-jal Summary: "The bankruptcy filing by Kimberly K Gronefeld, undertaken in Jun 16, 2014 in Louisville, KY under Chapter 7, concluded with discharge in September 14, 2014 after liquidating assets."
Kimberly K Gronefeld — Kentucky, 14-32313


ᐅ Johnny Grooms, Kentucky

Address: 200 Trafalgar Sq Apt 2 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-32230: "Louisville, KY resident Johnny Grooms's 2010-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2010."
Johnny Grooms — Kentucky, 10-32230


ᐅ Rochelle P Gropper, Kentucky

Address: 14001 Old Station Rd Apt 211 Louisville, KY 40245

Bankruptcy Case 13-31904-jal Summary: "Louisville, KY resident Rochelle P Gropper's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2013."
Rochelle P Gropper — Kentucky, 13-31904


ᐅ Danny P Grose, Kentucky

Address: 208 Welburn Dr Louisville, KY 40218-3712

Concise Description of Bankruptcy Case 2014-33553-thf7: "The bankruptcy filing by Danny P Grose, undertaken in 09/22/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Danny P Grose — Kentucky, 2014-33553


ᐅ Jr Paul Gross, Kentucky

Address: 2301 Deer Path Cir Unit 100 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-33063: "Louisville, KY resident Jr Paul Gross's Jun 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Jr Paul Gross — Kentucky, 10-33063


ᐅ Eric Gross, Kentucky

Address: 5624 Pleasure Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 11-340577: "The bankruptcy record of Eric Gross from Louisville, KY, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2011."
Eric Gross — Kentucky, 11-34057


ᐅ James A Gross, Kentucky

Address: 2722 Goldsmith Ln Louisville, KY 40220

Bankruptcy Case 11-31211 Overview: "The bankruptcy filing by James A Gross, undertaken in 03/11/2011 in Louisville, KY under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
James A Gross — Kentucky, 11-31211


ᐅ Arthur J Grosstephen, Kentucky

Address: 7407 Elnora Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-34939: "Arthur J Grosstephen's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-10-13, led to asset liquidation, with the case closing in 01.29.2012."
Arthur J Grosstephen — Kentucky, 11-34939


ᐅ Frederick John Groulx, Kentucky

Address: 4631 Dover Rd Louisville, KY 40216

Bankruptcy Case 12-34621 Overview: "The bankruptcy record of Frederick John Groulx from Louisville, KY, shows a Chapter 7 case filed in Oct 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Frederick John Groulx — Kentucky, 12-34621


ᐅ Mary Grounds, Kentucky

Address: 4503 Cody Ln Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-30256: "The bankruptcy record of Mary Grounds from Louisville, KY, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Mary Grounds — Kentucky, 10-30256


ᐅ Sharon Groves, Kentucky

Address: 4307 Bayberry Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-32997: "In Louisville, KY, Sharon Groves filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Sharon Groves — Kentucky, 10-32997


ᐅ Stacey Groves, Kentucky

Address: 9910 Queens Castle Ct Louisville, KY 40229

Bankruptcy Case 10-31932 Summary: "In a Chapter 7 bankruptcy case, Stacey Groves from Louisville, KY, saw their proceedings start in April 2010 and complete by 07.29.2010, involving asset liquidation."
Stacey Groves — Kentucky, 10-31932


ᐅ Alfred O Groves, Kentucky

Address: 4203 Fordson Way Louisville, KY 40211-2428

Bankruptcy Case 09-31822 Overview: "04/10/2009 marked the beginning of Alfred O Groves's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Mar 8, 2013."
Alfred O Groves — Kentucky, 09-31822


ᐅ Vickie Renea Groves, Kentucky

Address: 1804 S 23rd St Louisville, KY 40210-2154

Brief Overview of Bankruptcy Case 14-34371-acs: "Louisville, KY resident Vickie Renea Groves's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Vickie Renea Groves — Kentucky, 14-34371


ᐅ Kathleen Marie Groves, Kentucky

Address: 101 S 46th St Louisville, KY 40212-2623

Bankruptcy Case 15-33602-acs Summary: "The bankruptcy filing by Kathleen Marie Groves, undertaken in 2015-11-10 in Louisville, KY under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Kathleen Marie Groves — Kentucky, 15-33602


ᐅ Kenneth R Groves, Kentucky

Address: 4112 Stony Ridge Rd Apt 86 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-33499: "The bankruptcy record of Kenneth R Groves from Louisville, KY, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-05."
Kenneth R Groves — Kentucky, 11-33499


ᐅ Kevin Groves, Kentucky

Address: 1828 Magazine St Louisville, KY 40203

Bankruptcy Case 12-31956 Summary: "The bankruptcy record of Kevin Groves from Louisville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-11."
Kevin Groves — Kentucky, 12-31956


ᐅ Diane Groves, Kentucky

Address: 4234 Southern Farm Blvd Louisville, KY 40216-6502

Bankruptcy Case 14-30337-acs Summary: "Diane Groves's bankruptcy, initiated in January 31, 2014 and concluded by May 1, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Groves — Kentucky, 14-30337


ᐅ Bonita Joyce Grubb, Kentucky

Address: 315 Barricks Rd Lot 16 Louisville, KY 40229-3018

Snapshot of U.S. Bankruptcy Proceeding Case 15-33562-acs: "The bankruptcy record of Bonita Joyce Grubb from Louisville, KY, shows a Chapter 7 case filed in 2015-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2016."
Bonita Joyce Grubb — Kentucky, 15-33562


ᐅ Paula R Grubbs, Kentucky

Address: 7307 S Jenevieve Ct Louisville, KY 40228

Bankruptcy Case 11-30916 Summary: "Paula R Grubbs's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-02-25, led to asset liquidation, with the case closing in 2011-06-13."
Paula R Grubbs — Kentucky, 11-30916


ᐅ Peggy Carol Grubbs, Kentucky

Address: 4900 Shadoheck Dr Louisville, KY 40216-1940

Brief Overview of Bankruptcy Case 15-32380-jal: "In a Chapter 7 bankruptcy case, Peggy Carol Grubbs from Louisville, KY, saw her proceedings start in July 24, 2015 and complete by 2015-10-22, involving asset liquidation."
Peggy Carol Grubbs — Kentucky, 15-32380


ᐅ Stephen Allen Grubbs, Kentucky

Address: 391 Barricks Rd Lot 273 Louisville, KY 40229

Bankruptcy Case 11-33356 Summary: "Louisville, KY resident Stephen Allen Grubbs's 2011-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2011."
Stephen Allen Grubbs — Kentucky, 11-33356


ᐅ Brian M Grubbs, Kentucky

Address: 10102 Cardigan Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 13-32217-thf7: "In a Chapter 7 bankruptcy case, Brian M Grubbs from Louisville, KY, saw their proceedings start in 05/31/2013 and complete by 2013-08-27, involving asset liquidation."
Brian M Grubbs — Kentucky, 13-32217


ᐅ Jeremy Evan Grubbs, Kentucky

Address: 13416 N Blakely Ln Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-34443: "Louisville, KY resident Jeremy Evan Grubbs's Sep 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2011."
Jeremy Evan Grubbs — Kentucky, 11-34443


ᐅ John Leo Grubbs, Kentucky

Address: 4900 Shadoheck Dr Louisville, KY 40216-1940

Bankruptcy Case 15-32380-jal Overview: "The case of John Leo Grubbs in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Leo Grubbs — Kentucky, 15-32380


ᐅ Sharon M Gruber, Kentucky

Address: PO Box 20044 Louisville, KY 40250

Snapshot of U.S. Bankruptcy Proceeding Case 13-32675-acs: "The case of Sharon M Gruber in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon M Gruber — Kentucky, 13-32675


ᐅ Patricia M Grudzielanek, Kentucky

Address: 402 Glensford Dr Louisville, KY 40245-4681

Brief Overview of Bankruptcy Case 14-30286-thf: "The case of Patricia M Grudzielanek in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia M Grudzielanek — Kentucky, 14-30286


ᐅ Caroline R Grundy, Kentucky

Address: PO Box 7223 Louisville, KY 40257

Bankruptcy Case 13-30837 Overview: "The bankruptcy record of Caroline R Grundy from Louisville, KY, shows a Chapter 7 case filed in 03/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2013."
Caroline R Grundy — Kentucky, 13-30837


ᐅ Elizabeth Ann Guardado, Kentucky

Address: 6302 Ferncliff Ln Louisville, KY 40291-2232

Bankruptcy Case 14-31084-jal Summary: "The bankruptcy record of Elizabeth Ann Guardado from Louisville, KY, shows a Chapter 7 case filed in 03.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2014."
Elizabeth Ann Guardado — Kentucky, 14-31084


ᐅ Kristina R Guardiola, Kentucky

Address: 3340 Grand Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-35283: "In Louisville, KY, Kristina R Guardiola filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2013."
Kristina R Guardiola — Kentucky, 12-35283


ᐅ Brandon Guarnera, Kentucky

Address: 9403 Tallridge Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-36009: "Louisville, KY resident Brandon Guarnera's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Brandon Guarnera — Kentucky, 09-36009


ᐅ Paul A Guelda, Kentucky

Address: 10607 Cedar Creek Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 13-33675-acs7: "Paul A Guelda's Chapter 7 bankruptcy, filed in Louisville, KY in 09.13.2013, led to asset liquidation, with the case closing in 12.18.2013."
Paul A Guelda — Kentucky, 13-33675


ᐅ John Albert Guenther, Kentucky

Address: 7404 Steeplecrest Cir Apt 104 Louisville, KY 40222

Brief Overview of Bankruptcy Case 11-32207: "In a Chapter 7 bankruptcy case, John Albert Guenther from Louisville, KY, saw his proceedings start in April 2011 and complete by Aug 15, 2011, involving asset liquidation."
John Albert Guenther — Kentucky, 11-32207


ᐅ Victoria L Guess, Kentucky

Address: 530 Belgravia Ct Apt 1 Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 12-34423: "Victoria L Guess's Chapter 7 bankruptcy, filed in Louisville, KY in September 29, 2012, led to asset liquidation, with the case closing in 2013-01-03."
Victoria L Guess — Kentucky, 12-34423


ᐅ Latonya Y Guest, Kentucky

Address: 5300 Plank Dr Unit 204 Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31167: "In Louisville, KY, Latonya Y Guest filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Latonya Y Guest — Kentucky, 11-31167


ᐅ Nathan Scott Guest, Kentucky

Address: PO Box 17624 Louisville, KY 40217-0624

Snapshot of U.S. Bankruptcy Proceeding Case 09-92600-BHL-13: "Nathan Scott Guest's Chapter 13 bankruptcy in Louisville, KY started in 2009-07-23. This plan involved reorganizing debts and establishing a payment plan, concluding in December 26, 2013."
Nathan Scott Guest — Kentucky, 09-92600-BHL-13


ᐅ Vincent Charles Guglielmo, Kentucky

Address: 2315 Glenmary Ave Apt E3 Louisville, KY 40204-2154

Snapshot of U.S. Bankruptcy Proceeding Case 16-31034-acs: "In Louisville, KY, Vincent Charles Guglielmo filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2016."
Vincent Charles Guglielmo — Kentucky, 16-31034


ᐅ Sherry Guinn, Kentucky

Address: 11723 Pond Creek Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 10-350577: "The bankruptcy record of Sherry Guinn from Louisville, KY, shows a Chapter 7 case filed in 2010-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Sherry Guinn — Kentucky, 10-35057


ᐅ Troy A Guinn, Kentucky

Address: 3011 Long Creek Way Louisville, KY 40245-5306

Concise Description of Bankruptcy Case 14-31093-acs7: "The bankruptcy filing by Troy A Guinn, undertaken in March 21, 2014 in Louisville, KY under Chapter 7, concluded with discharge in Jun 19, 2014 after liquidating assets."
Troy A Guinn — Kentucky, 14-31093


ᐅ Autumn Guinn, Kentucky

Address: 8319 Grand Trevi Dr Louisville, KY 40228

Bankruptcy Case 10-34183 Summary: "The bankruptcy record of Autumn Guinn from Louisville, KY, shows a Chapter 7 case filed in 2010-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2010."
Autumn Guinn — Kentucky, 10-34183


ᐅ Jereld Thomas Guinn, Kentucky

Address: 5622 Fox Horn Cir Apt 102 Louisville, KY 40216

Concise Description of Bankruptcy Case 12-302737: "The bankruptcy record of Jereld Thomas Guinn from Louisville, KY, shows a Chapter 7 case filed in Jan 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2012."
Jereld Thomas Guinn — Kentucky, 12-30273


ᐅ Robert Guinn, Kentucky

Address: 402 Cadbury Ct Louisville, KY 40212

Brief Overview of Bankruptcy Case 09-61804-jms: "In Louisville, KY, Robert Guinn filed for Chapter 7 bankruptcy in 11/04/2009. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2010."
Robert Guinn — Kentucky, 09-61804


ᐅ Ramos Jose Carlos Guisado, Kentucky

Address: 7320 Southside Dr Apt 8 Louisville, KY 40214-3734

Concise Description of Bankruptcy Case 15-32470-thf7: "Louisville, KY resident Ramos Jose Carlos Guisado's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Ramos Jose Carlos Guisado — Kentucky, 15-32470


ᐅ Ibra Guisse, Kentucky

Address: 2206 Heather Ln Apt 404 Louisville, KY 40218

Bankruptcy Case 12-35003 Overview: "Louisville, KY resident Ibra Guisse's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2013."
Ibra Guisse — Kentucky, 12-35003


ᐅ Montez E Gulley, Kentucky

Address: 6219 Price Lane Rd Louisville, KY 40229-1625

Snapshot of U.S. Bankruptcy Proceeding Case 15-31369-acs: "Montez E Gulley's bankruptcy, initiated in Apr 25, 2015 and concluded by 2015-07-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montez E Gulley — Kentucky, 15-31369


ᐅ Steven Gumbel, Kentucky

Address: 3005 Groveview Ct # 17C Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-35008: "The case of Steven Gumbel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Gumbel — Kentucky, 10-35008


ᐅ Anita L Gunn, Kentucky

Address: 1109 W Jefferson St Apt C Louisville, KY 40203-3820

Bankruptcy Case 2014-33558-jal Overview: "In a Chapter 7 bankruptcy case, Anita L Gunn from Louisville, KY, saw her proceedings start in 2014-09-23 and complete by Dec 22, 2014, involving asset liquidation."
Anita L Gunn — Kentucky, 2014-33558


ᐅ Robert D Gunnell, Kentucky

Address: 14721 Forest Creek Way Louisville, KY 40245

Concise Description of Bankruptcy Case 11-351097: "The case of Robert D Gunnell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Gunnell — Kentucky, 11-35109


ᐅ Khoa Ha, Kentucky

Address: 213 Cumberland Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-32475: "The bankruptcy record of Khoa Ha from Louisville, KY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Khoa Ha — Kentucky, 10-32475


ᐅ Maurice E Haag, Kentucky

Address: 828 Dorsey Ln Louisville, KY 40223

Bankruptcy Case 12-33464 Overview: "In a Chapter 7 bankruptcy case, Maurice E Haag from Louisville, KY, saw their proceedings start in July 2012 and complete by Nov 15, 2012, involving asset liquidation."
Maurice E Haag — Kentucky, 12-33464


ᐅ Brian Haag, Kentucky

Address: 10530 Clayton Allen Blvd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-360287: "The case of Brian Haag in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Haag — Kentucky, 10-36028


ᐅ Patrick A Haarz, Kentucky

Address: 12503 Echo Bridge Rd Louisville, KY 40243

Bankruptcy Case 13-30945 Overview: "The bankruptcy filing by Patrick A Haarz, undertaken in March 8, 2013 in Louisville, KY under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Patrick A Haarz — Kentucky, 13-30945


ᐅ Karla J Haas, Kentucky

Address: 1819 Deer Park Ave Louisville, KY 40205

Bankruptcy Case 11-33759 Summary: "The case of Karla J Haas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karla J Haas — Kentucky, 11-33759


ᐅ Duane Habegger, Kentucky

Address: 6900 Whipple Rd Louisville, KY 40272-4740

Concise Description of Bankruptcy Case 13-21201-TLM7: "In Louisville, KY, Duane Habegger filed for Chapter 7 bankruptcy in 2013-12-12. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2014."
Duane Habegger — Kentucky, 13-21201


ᐅ Kevin Habenstein, Kentucky

Address: 2920 Nepperhan Rd Louisville, KY 40218

Bankruptcy Case 10-32177 Summary: "The case of Kevin Habenstein in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Habenstein — Kentucky, 10-32177


ᐅ Paulette Habich, Kentucky

Address: 8132 Lake Ter Apt F6 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-34973: "In Louisville, KY, Paulette Habich filed for Chapter 7 bankruptcy in Sep 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2010."
Paulette Habich — Kentucky, 10-34973


ᐅ Alan J Haburne, Kentucky

Address: 941 Hess Ln Louisville, KY 40217-1762

Bankruptcy Case 14-32366-thf Overview: "The bankruptcy record of Alan J Haburne from Louisville, KY, shows a Chapter 7 case filed in Jun 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-17."
Alan J Haburne — Kentucky, 14-32366


ᐅ Deborah M Hack, Kentucky

Address: 8405 Newstead Ave Louisville, KY 40219-3929

Snapshot of U.S. Bankruptcy Proceeding Case 15-32130-acs: "Deborah M Hack's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 30, 2015, led to asset liquidation, with the case closing in 2015-09-28."
Deborah M Hack — Kentucky, 15-32130


ᐅ Jason Scott Hack, Kentucky

Address: 5703 Jessamine Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34048-thf: "Jason Scott Hack's bankruptcy, initiated in 10/14/2013 and concluded by 2014-01-18 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Scott Hack — Kentucky, 13-34048


ᐅ Jr Ray H Hack, Kentucky

Address: 153 E Wellington Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 12-327107: "Jr Ray H Hack's bankruptcy, initiated in Jun 11, 2012 and concluded by Sep 27, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ray H Hack — Kentucky, 12-32710


ᐅ Ronald A Hack, Kentucky

Address: 8405 Newstead Ave Louisville, KY 40219-3929

Bankruptcy Case 15-32130-acs Summary: "In Louisville, KY, Ronald A Hack filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Ronald A Hack — Kentucky, 15-32130


ᐅ Stephen L Hack, Kentucky

Address: 7500 Pony Haven Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 12-348827: "In Louisville, KY, Stephen L Hack filed for Chapter 7 bankruptcy in Nov 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-05."
Stephen L Hack — Kentucky, 12-34882


ᐅ Deborah Hacker, Kentucky

Address: 3207 Wessel Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 09-357467: "In Louisville, KY, Deborah Hacker filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Deborah Hacker — Kentucky, 09-35746


ᐅ James R Haddaway, Kentucky

Address: 625 Hillrose Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-34773: "James R Haddaway's bankruptcy, initiated in October 2012 and concluded by 01/29/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Haddaway — Kentucky, 12-34773


ᐅ William S Hadden, Kentucky

Address: 1018 Everett Ave Apt 1 Louisville, KY 40204-1216

Brief Overview of Bankruptcy Case 2014-33462-jal: "The case of William S Hadden in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S Hadden — Kentucky, 2014-33462


ᐅ Michelle Hadley, Kentucky

Address: 1052 Seelbach Ave Louisville, KY 40215-2533

Bankruptcy Case 15-34081-jal Summary: "The bankruptcy record of Michelle Hadley from Louisville, KY, shows a Chapter 7 case filed in 12.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Michelle Hadley — Kentucky, 15-34081


ᐅ Roger Dale Hadley, Kentucky

Address: 1052 Seelbach Ave Louisville, KY 40215-2533

Bankruptcy Case 15-34081-jal Summary: "Louisville, KY resident Roger Dale Hadley's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2016."
Roger Dale Hadley — Kentucky, 15-34081


ᐅ Luanne F Hadley, Kentucky

Address: 1227 Bourbon Ave Louisville, KY 40213-1762

Snapshot of U.S. Bankruptcy Proceeding Case 14-31141-thf: "The bankruptcy record of Luanne F Hadley from Louisville, KY, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2014."
Luanne F Hadley — Kentucky, 14-31141


ᐅ Sonia Hadorn, Kentucky

Address: 669 Atwood St Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 10-36511: "The bankruptcy filing by Sonia Hadorn, undertaken in December 16, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 04/03/2011 after liquidating assets."
Sonia Hadorn — Kentucky, 10-36511


ᐅ Katherine Ruth Haeberlin, Kentucky

Address: 9325 Geneva Way Louisville, KY 40291-1417

Bankruptcy Case 15-30468-thf Summary: "The case of Katherine Ruth Haeberlin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Ruth Haeberlin — Kentucky, 15-30468


ᐅ Sr Kenneth W Haeberlin, Kentucky

Address: 4051 Richland Ave Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 12-34518: "In a Chapter 7 bankruptcy case, Sr Kenneth W Haeberlin from Louisville, KY, saw their proceedings start in 2012-10-08 and complete by 01.12.2013, involving asset liquidation."
Sr Kenneth W Haeberlin — Kentucky, 12-34518


ᐅ Melissa Nicole Haemers, Kentucky

Address: 1610 Bulger Ct Apt 17E Louisville, KY 40210

Bankruptcy Case 12-30831 Summary: "Louisville, KY resident Melissa Nicole Haemers's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2012."
Melissa Nicole Haemers — Kentucky, 12-30831


ᐅ Bryan K Haendiges, Kentucky

Address: 52 Nichols Dr Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-35996: "In a Chapter 7 bankruptcy case, Bryan K Haendiges from Louisville, KY, saw his proceedings start in December 2011 and complete by 04/02/2012, involving asset liquidation."
Bryan K Haendiges — Kentucky, 11-35996


ᐅ David Hafling, Kentucky

Address: 2230 Mary Catherine Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-351017: "Louisville, KY resident David Hafling's September 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
David Hafling — Kentucky, 10-35101


ᐅ Mary Elizabeth Hafling, Kentucky

Address: 294 Granvil Dr Louisville, KY 40218

Bankruptcy Case 11-34909 Summary: "Louisville, KY resident Mary Elizabeth Hafling's October 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Mary Elizabeth Hafling — Kentucky, 11-34909


ᐅ David L Hagan, Kentucky

Address: 6401 Birchline Blvd Louisville, KY 40291

Bankruptcy Case 12-30737 Overview: "Louisville, KY resident David L Hagan's Feb 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2012."
David L Hagan — Kentucky, 12-30737


ᐅ Dennis A Hagan, Kentucky

Address: 5503 Lodema Way Apt 10 Louisville, KY 40219-1140

Brief Overview of Bankruptcy Case 16-31534-acs: "The bankruptcy filing by Dennis A Hagan, undertaken in May 13, 2016 in Louisville, KY under Chapter 7, concluded with discharge in August 11, 2016 after liquidating assets."
Dennis A Hagan — Kentucky, 16-31534


ᐅ Diane Verene Hagan, Kentucky

Address: 4516 Petersburg Rd Louisville, KY 40218-3335

Bankruptcy Case 15-33820-thf Overview: "The bankruptcy filing by Diane Verene Hagan, undertaken in 2015-11-29 in Louisville, KY under Chapter 7, concluded with discharge in Feb 27, 2016 after liquidating assets."
Diane Verene Hagan — Kentucky, 15-33820


ᐅ Barbara J Hagan, Kentucky

Address: 5007 Abbydale Ct Louisville, KY 40229

Bankruptcy Case 12-33349 Summary: "The case of Barbara J Hagan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Hagan — Kentucky, 12-33349


ᐅ Benjamin Steven Hagan, Kentucky

Address: 4613 Bellevue Ave Louisville, KY 40215

Bankruptcy Case 13-30335 Summary: "The bankruptcy filing by Benjamin Steven Hagan, undertaken in 01/30/2013 in Louisville, KY under Chapter 7, concluded with discharge in 05.06.2013 after liquidating assets."
Benjamin Steven Hagan — Kentucky, 13-30335


ᐅ Brenda Hagan, Kentucky

Address: 313 Scottsdale Blvd Louisville, KY 40214

Bankruptcy Case 10-34609 Summary: "The bankruptcy record of Brenda Hagan from Louisville, KY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Brenda Hagan — Kentucky, 10-34609