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 Tonya M Hagan, Kentucky

Address: 10015 Belltower Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 12-327587: "In Louisville, KY, Tonya M Hagan filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2012."
Tonya M Hagan — Kentucky, 12-32758


ᐅ Virginia L Hagan, Kentucky

Address: 9933 Chenoweth Vista Way Louisville, KY 40299-4180

Bankruptcy Case 14-30524-acs Overview: "In Louisville, KY, Virginia L Hagan filed for Chapter 7 bankruptcy in 02/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-15."
Virginia L Hagan — Kentucky, 14-30524


ᐅ James Hagan, Kentucky

Address: 3040 Hendon Rd Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-33721: "James Hagan's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-07-16, led to asset liquidation, with the case closing in 2010-11-01."
James Hagan — Kentucky, 10-33721


ᐅ Jr James L Hagan, Kentucky

Address: 11201 Seatonville Rd Louisville, KY 40291-3511

Snapshot of U.S. Bankruptcy Proceeding Case 12-31277: "Jr James L Hagan's Chapter 13 bankruptcy in Louisville, KY started in 03.16.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/10/2013."
Jr James L Hagan — Kentucky, 12-31277


ᐅ Matthew B Hagan, Kentucky

Address: 1122 S Chesley Dr Louisville, KY 40219

Bankruptcy Case 12-33583 Overview: "Matthew B Hagan's bankruptcy, initiated in 08.06.2012 and concluded by November 22, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew B Hagan — Kentucky, 12-33583


ᐅ Michael R Hagan, Kentucky

Address: 1934 Buechel Bank Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 13-33915-acs7: "Michael R Hagan's bankruptcy, initiated in 10/02/2013 and concluded by January 6, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Hagan — Kentucky, 13-33915


ᐅ Sheila F Hagan, Kentucky

Address: 9201 Walter Ave Louisville, KY 40229-1047

Concise Description of Bankruptcy Case 2014-31967-jal7: "The bankruptcy filing by Sheila F Hagan, undertaken in May 2014 in Louisville, KY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Sheila F Hagan — Kentucky, 2014-31967


ᐅ Stacey L Hagan, Kentucky

Address: 1335 Morgan Ave Louisville, KY 40213

Bankruptcy Case 13-30670 Overview: "Stacey L Hagan's bankruptcy, initiated in February 22, 2013 and concluded by 2013-05-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey L Hagan — Kentucky, 13-30670


ᐅ Dean Hagarty, Kentucky

Address: 4309 Arwine Ct Louisville, KY 40245

Concise Description of Bankruptcy Case 10-331247: "The bankruptcy filing by Dean Hagarty, undertaken in 2010-06-13 in Louisville, KY under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Dean Hagarty — Kentucky, 10-33124


ᐅ Debra S Hagen, Kentucky

Address: 6626 Bluffview Cir Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-31541: "The bankruptcy record of Debra S Hagen from Louisville, KY, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2012."
Debra S Hagen — Kentucky, 12-31541


ᐅ Michelle A Hagenah, Kentucky

Address: 302 Eastbridge Ct Louisville, KY 40223-3903

Snapshot of U.S. Bankruptcy Proceeding Case 14-92219-BHL-7A: "The case of Michelle A Hagenah in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle A Hagenah — Kentucky, 14-92219-BHL-7A


ᐅ Willem J Hagendoorn, Kentucky

Address: 301 S Dorsey Ln Louisville, KY 40223

Bankruptcy Case 11-32918 Summary: "The case of Willem J Hagendoorn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willem J Hagendoorn — Kentucky, 11-32918


ᐅ Russell D Hager, Kentucky

Address: 4607 N Rutland Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-32619: "Russell D Hager's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 4, 2012, led to asset liquidation, with the case closing in 2012-09-20."
Russell D Hager — Kentucky, 12-32619


ᐅ Dolores P Hagerty, Kentucky

Address: 11416 S Tazwell Dr Apt 502 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-34475-acs: "The bankruptcy filing by Dolores P Hagerty, undertaken in 2013-11-12 in Louisville, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Dolores P Hagerty — Kentucky, 13-34475


ᐅ Patricia Lynn Hagmann, Kentucky

Address: 531 Fountain Ave Louisville, KY 40222

Bankruptcy Case 09-35140 Summary: "Patricia Lynn Hagmann's bankruptcy, initiated in 10/06/2009 and concluded by 2010-01-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lynn Hagmann — Kentucky, 09-35140


ᐅ John Hahn, Kentucky

Address: 18721 Willington Cir Louisville, KY 40245

Bankruptcy Case 09-35461 Overview: "In a Chapter 7 bankruptcy case, John Hahn from Louisville, KY, saw their proceedings start in October 26, 2009 and complete by 2010-01-30, involving asset liquidation."
John Hahn — Kentucky, 09-35461


ᐅ Benjamin M Hahn, Kentucky

Address: 11102 Oak Bend Ct Louisville, KY 40241-4848

Bankruptcy Case 2014-33222-acs Summary: "The bankruptcy filing by Benjamin M Hahn, undertaken in Aug 27, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 11/25/2014 after liquidating assets."
Benjamin M Hahn — Kentucky, 2014-33222


ᐅ Jr Fred George Hahn, Kentucky

Address: 627 Ervay Ave Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 12-30612: "Louisville, KY resident Jr Fred George Hahn's 2012-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Jr Fred George Hahn — Kentucky, 12-30612


ᐅ Lauren E Hahn, Kentucky

Address: 2511 River Bend Dr Apt 13 Louisville, KY 40206

Bankruptcy Case 13-30387 Summary: "In Louisville, KY, Lauren E Hahn filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Lauren E Hahn — Kentucky, 13-30387


ᐅ Richard Earl Haines, Kentucky

Address: 4409 La Salle Ave Louisville, KY 40215-1117

Concise Description of Bankruptcy Case 07-328777: "Richard Earl Haines, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 08.22.2007, culminating in its successful completion by 2012-10-12."
Richard Earl Haines — Kentucky, 07-32877


ᐅ Jr Ronald F Haisch, Kentucky

Address: 10410 Christina Ct Louisville, KY 40223

Bankruptcy Case 12-32252 Overview: "In a Chapter 7 bankruptcy case, Jr Ronald F Haisch from Louisville, KY, saw their proceedings start in 2012-05-13 and complete by 2012-08-14, involving asset liquidation."
Jr Ronald F Haisch — Kentucky, 12-32252


ᐅ Douglas J Hakel, Kentucky

Address: 202 Wildwood Ln Louisville, KY 40223-2821

Bankruptcy Case 15-30255-acs Summary: "Louisville, KY resident Douglas J Hakel's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2015."
Douglas J Hakel — Kentucky, 15-30255


ᐅ Jennifer L Hakel, Kentucky

Address: 202 Wildwood Ln Louisville, KY 40223-2821

Bankruptcy Case 15-30255-acs Overview: "The bankruptcy record of Jennifer L Hakel from Louisville, KY, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Jennifer L Hakel — Kentucky, 15-30255


ᐅ Halim Halahel, Kentucky

Address: 1611 Grey Owl Ct Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-36227: "The bankruptcy record of Halim Halahel from Louisville, KY, shows a Chapter 7 case filed in 11.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2011."
Halim Halahel — Kentucky, 10-36227


ᐅ Eleanor J Halbauer, Kentucky

Address: 1226 Barret Ave Apt 3 Louisville, KY 40204-2480

Snapshot of U.S. Bankruptcy Proceeding Case 14-32333-jal: "In Louisville, KY, Eleanor J Halbauer filed for Chapter 7 bankruptcy in June 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2014."
Eleanor J Halbauer — Kentucky, 14-32333


ᐅ Jessica L Hale, Kentucky

Address: 1119 Milton St Louisville, KY 40217-1258

Concise Description of Bankruptcy Case 14-30624-acs7: "Louisville, KY resident Jessica L Hale's 02/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Jessica L Hale — Kentucky, 14-30624


ᐅ Tabatha L Hale, Kentucky

Address: 9303 Fairridge Dr Louisville, KY 40229-1452

Bankruptcy Case 15-32077-thf Summary: "In Louisville, KY, Tabatha L Hale filed for Chapter 7 bankruptcy in 06/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23."
Tabatha L Hale — Kentucky, 15-32077


ᐅ Charles Ray Hale, Kentucky

Address: 4607 Crawford Ave Louisville, KY 40258-3709

Bankruptcy Case 2014-33635-acs Summary: "Charles Ray Hale's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-30, led to asset liquidation, with the case closing in Dec 29, 2014."
Charles Ray Hale — Kentucky, 2014-33635


ᐅ Rene Hale, Kentucky

Address: 1119 Milton St Apt 2 Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 10-33425: "Rene Hale's Chapter 7 bankruptcy, filed in Louisville, KY in June 29, 2010, led to asset liquidation, with the case closing in 10.15.2010."
Rene Hale — Kentucky, 10-33425


ᐅ Christine A Hale, Kentucky

Address: 3312 Penway Ave Louisville, KY 40211-1926

Brief Overview of Bankruptcy Case 16-30764-acs: "The case of Christine A Hale in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Hale — Kentucky, 16-30764


ᐅ Robert L Hale, Kentucky

Address: 7702 Yvette Ct Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-34956: "Robert L Hale's bankruptcy, initiated in 2011-10-14 and concluded by January 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Hale — Kentucky, 11-34956


ᐅ Constance P Hale, Kentucky

Address: 4619 Beechbrook Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-34662-jal: "The case of Constance P Hale in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance P Hale — Kentucky, 13-34662


ᐅ Russell P Hale, Kentucky

Address: 8317 Roseborough Rd Louisville, KY 40228

Bankruptcy Case 12-31797 Overview: "The bankruptcy record of Russell P Hale from Louisville, KY, shows a Chapter 7 case filed in Apr 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Russell P Hale — Kentucky, 12-31797


ᐅ Ruth Hale, Kentucky

Address: 13300 Vendetta Way Louisville, KY 40245

Concise Description of Bankruptcy Case 10-352007: "The bankruptcy record of Ruth Hale from Louisville, KY, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Ruth Hale — Kentucky, 10-35200


ᐅ Karen L Hale, Kentucky

Address: 1848 Mary Catherine Dr Louisville, KY 40216-4712

Bankruptcy Case 14-32383-thf Summary: "In Louisville, KY, Karen L Hale filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Karen L Hale — Kentucky, 14-32383


ᐅ Deborah A Hale, Kentucky

Address: 5602 Fox Horn Cir Apt 104 Louisville, KY 40216

Bankruptcy Case 11-34054 Summary: "The case of Deborah A Hale in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Hale — Kentucky, 11-34054


ᐅ Debra J Hale, Kentucky

Address: 10601 Grafton Hall Rd Louisville, KY 40272-3157

Concise Description of Bankruptcy Case 15-33666-jal7: "The bankruptcy record of Debra J Hale from Louisville, KY, shows a Chapter 7 case filed in Nov 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2016."
Debra J Hale — Kentucky, 15-33666


ᐅ Jamie Lynn Hale, Kentucky

Address: 4607 Crawford Ave Louisville, KY 40258-3709

Snapshot of U.S. Bankruptcy Proceeding Case 14-33635-acs: "Jamie Lynn Hale's bankruptcy, initiated in Sep 30, 2014 and concluded by 2014-12-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Lynn Hale — Kentucky, 14-33635


ᐅ Laquesha Chenille Hales, Kentucky

Address: 9800 Bonaventure Pl Apt 6 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 09-35339: "Laquesha Chenille Hales's Chapter 7 bankruptcy, filed in Louisville, KY in October 2009, led to asset liquidation, with the case closing in January 2010."
Laquesha Chenille Hales — Kentucky, 09-35339


ᐅ Mamie Louise Hales, Kentucky

Address: 6602 Audry Way Unit 104 Louisville, KY 40219

Bankruptcy Case 11-30293 Summary: "The bankruptcy filing by Mamie Louise Hales, undertaken in 2011-01-20 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-08 after liquidating assets."
Mamie Louise Hales — Kentucky, 11-30293


ᐅ Sr Norris S Haley, Kentucky

Address: 400 S 8th St Apt 806 Louisville, KY 40203

Concise Description of Bankruptcy Case 12-322327: "Sr Norris S Haley's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-05-11, led to asset liquidation, with the case closing in Aug 27, 2012."
Sr Norris S Haley — Kentucky, 12-32232


ᐅ Brian Richard Haley, Kentucky

Address: 657 S Hurstbourne Pkwy Louisville, KY 40222-5095

Concise Description of Bankruptcy Case 14-90242-BHL-77: "The case of Brian Richard Haley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Richard Haley — Kentucky, 14-90242-BHL-7


ᐅ Liketa Renee Haley, Kentucky

Address: 1135 S 2nd St Apt 102 Louisville, KY 40203

Concise Description of Bankruptcy Case 13-309877: "The case of Liketa Renee Haley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liketa Renee Haley — Kentucky, 13-30987


ᐅ Sheree A Hall, Kentucky

Address: 9103 Meadow Valley Ln Unit 103 Louisville, KY 40291-4885

Bankruptcy Case 16-30583-thf Summary: "In a Chapter 7 bankruptcy case, Sheree A Hall from Louisville, KY, saw her proceedings start in February 2016 and complete by May 29, 2016, involving asset liquidation."
Sheree A Hall — Kentucky, 16-30583


ᐅ Charlene R Hall, Kentucky

Address: 6812 Brooklawn Dr Louisville, KY 40214

Bankruptcy Case 11-32789 Summary: "The bankruptcy filing by Charlene R Hall, undertaken in Jun 5, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Charlene R Hall — Kentucky, 11-32789


ᐅ Phillip Bryan Hall, Kentucky

Address: 9929 Brentlinger Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 11-311297: "Phillip Bryan Hall's bankruptcy, initiated in 03/08/2011 and concluded by 2011-06-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Bryan Hall — Kentucky, 11-31129


ᐅ Jeremy Alan Hall, Kentucky

Address: 3610 Whitehall Ct Louisville, KY 40272-2941

Brief Overview of Bankruptcy Case 16-31147-acs: "In Louisville, KY, Jeremy Alan Hall filed for Chapter 7 bankruptcy in 04/08/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2016."
Jeremy Alan Hall — Kentucky, 16-31147


ᐅ Roger Hall, Kentucky

Address: 4014 Churchman Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-30501: "The case of Roger Hall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Hall — Kentucky, 10-30501


ᐅ Jannie R Hall, Kentucky

Address: 1727 Algonquin Pkwy Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 12-32641: "The bankruptcy record of Jannie R Hall from Louisville, KY, shows a Chapter 7 case filed in June 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-21."
Jannie R Hall — Kentucky, 12-32641


ᐅ Sherry Hall, Kentucky

Address: 1809 Belay Way Louisville, KY 40245

Bankruptcy Case 10-30180 Summary: "Sherry Hall's bankruptcy, initiated in January 2010 and concluded by April 21, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Hall — Kentucky, 10-30180


ᐅ Jack Hall, Kentucky

Address: 8004 Bluebonnet Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-36418: "In Louisville, KY, Jack Hall filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Jack Hall — Kentucky, 10-36418


ᐅ Scott A Hall, Kentucky

Address: 10417 Martinside Dr Louisville, KY 40291

Bankruptcy Case 09-35162 Overview: "In Louisville, KY, Scott A Hall filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Scott A Hall — Kentucky, 09-35162


ᐅ Elizabeth Hall, Kentucky

Address: 9103 Lyneve Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-33272: "Elizabeth Hall's Chapter 7 bankruptcy, filed in Louisville, KY in 06.22.2010, led to asset liquidation, with the case closing in 2010-10-08."
Elizabeth Hall — Kentucky, 10-33272


ᐅ Ronald C Hall, Kentucky

Address: 9900 Grassland Dr Apt 1 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-31775-jal: "Ronald C Hall's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 29, 2013, led to asset liquidation, with the case closing in Aug 6, 2013."
Ronald C Hall — Kentucky, 13-31775


ᐅ Ronald E Hall, Kentucky

Address: 4913 Seville Dr Apt 7 Louisville, KY 40272

Bankruptcy Case 13-32364-jal Summary: "In a Chapter 7 bankruptcy case, Ronald E Hall from Louisville, KY, saw their proceedings start in 06/12/2013 and complete by 2013-09-10, involving asset liquidation."
Ronald E Hall — Kentucky, 13-32364


ᐅ Elmer J Hall, Kentucky

Address: 9341 Donerail Way Louisville, KY 40272-3409

Concise Description of Bankruptcy Case 16-30348-acs7: "Elmer J Hall's bankruptcy, initiated in Feb 12, 2016 and concluded by 05.12.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer J Hall — Kentucky, 16-30348


ᐅ Charles Ray Hall, Kentucky

Address: 2066 Douglass Blvd Apt 1 Louisville, KY 40205

Concise Description of Bankruptcy Case 12-325947: "In a Chapter 7 bankruptcy case, Charles Ray Hall from Louisville, KY, saw their proceedings start in June 1, 2012 and complete by 2012-09-17, involving asset liquidation."
Charles Ray Hall — Kentucky, 12-32594


ᐅ Sean Thomas Hall, Kentucky

Address: 11606 Chasewood Ct Louisville, KY 40229-2262

Snapshot of U.S. Bankruptcy Proceeding Case 14-34124-acs: "The bankruptcy filing by Sean Thomas Hall, undertaken in 2014-11-06 in Louisville, KY under Chapter 7, concluded with discharge in February 4, 2015 after liquidating assets."
Sean Thomas Hall — Kentucky, 14-34124


ᐅ Steven Scott Hall, Kentucky

Address: 7806 Ridgehurst Pl Louisville, KY 40299-6539

Bankruptcy Case 15-30781-thf Overview: "Steven Scott Hall's Chapter 7 bankruptcy, filed in Louisville, KY in March 2015, led to asset liquidation, with the case closing in 2015-06-09."
Steven Scott Hall — Kentucky, 15-30781


ᐅ Carl Lee Hall, Kentucky

Address: 1324 Winter Ave Louisville, KY 40204

Concise Description of Bankruptcy Case 12-335327: "In Louisville, KY, Carl Lee Hall filed for Chapter 7 bankruptcy in 2012-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2012."
Carl Lee Hall — Kentucky, 12-33532


ᐅ Mikal Wilson Hall, Kentucky

Address: 2207 Gursky Ct Louisville, KY 40223-1153

Concise Description of Bankruptcy Case 09-304387: "Mikal Wilson Hall's Chapter 13 bankruptcy in Louisville, KY started in 02.03.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 22, 2013."
Mikal Wilson Hall — Kentucky, 09-30438


ᐅ Jason Tyler Hall, Kentucky

Address: 10300 Arbor Oak Dr Louisville, KY 40229

Bankruptcy Case 11-30803 Summary: "Jason Tyler Hall's bankruptcy, initiated in 02/21/2011 and concluded by 2011-06-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Tyler Hall — Kentucky, 11-30803


ᐅ Robbie Hall, Kentucky

Address: 3403 Chateau Ln Louisville, KY 40219

Bankruptcy Case 13-33779-thf Summary: "The bankruptcy record of Robbie Hall from Louisville, KY, shows a Chapter 7 case filed in 09/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-25."
Robbie Hall — Kentucky, 13-33779


ᐅ Jetia K Hall, Kentucky

Address: 1128 Lillian Ave Louisville, KY 40208

Bankruptcy Case 13-30834 Summary: "In Louisville, KY, Jetia K Hall filed for Chapter 7 bankruptcy in March 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2013."
Jetia K Hall — Kentucky, 13-30834


ᐅ Kevin Wayne Hall, Kentucky

Address: 3103 Bridwell Dr Louisville, KY 40216

Bankruptcy Case 13-33822-thf Overview: "The bankruptcy filing by Kevin Wayne Hall, undertaken in September 26, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 12.31.2013 after liquidating assets."
Kevin Wayne Hall — Kentucky, 13-33822


ᐅ Carmella L Hall, Kentucky

Address: 4803 Teaneck Ln Apt 3 Louisville, KY 40216

Bankruptcy Case 11-31725 Summary: "Carmella L Hall's Chapter 7 bankruptcy, filed in Louisville, KY in April 5, 2011, led to asset liquidation, with the case closing in 07.22.2011."
Carmella L Hall — Kentucky, 11-31725


ᐅ Doris Ann Hall, Kentucky

Address: 105 Western Rd Louisville, KY 40229

Bankruptcy Case 12-31706 Summary: "Doris Ann Hall's Chapter 7 bankruptcy, filed in Louisville, KY in April 9, 2012, led to asset liquidation, with the case closing in July 2012."
Doris Ann Hall — Kentucky, 12-31706


ᐅ Andrea Leigh Hall, Kentucky

Address: 10612 Edgewater Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-44565: "Louisville, KY resident Andrea Leigh Hall's Nov 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2013."
Andrea Leigh Hall — Kentucky, 12-44565


ᐅ Cherlyn Hall, Kentucky

Address: PO Box 161001 Louisville, KY 40256

Snapshot of U.S. Bankruptcy Proceeding Case 10-31903: "The bankruptcy record of Cherlyn Hall from Louisville, KY, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Cherlyn Hall — Kentucky, 10-31903


ᐅ Patricia A Hall, Kentucky

Address: 8007 Tolls Ln Louisville, KY 40214-5821

Bankruptcy Case 15-30349-jal Overview: "Patricia A Hall's bankruptcy, initiated in 2015-02-04 and concluded by 05/05/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Hall — Kentucky, 15-30349


ᐅ Joseph Todd Hall, Kentucky

Address: 218 Wiseland Way Louisville, KY 40229

Concise Description of Bankruptcy Case 11-321577: "Joseph Todd Hall's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-04-28, led to asset liquidation, with the case closing in August 14, 2011."
Joseph Todd Hall — Kentucky, 11-32157


ᐅ Dennis Leroy Hall, Kentucky

Address: 10200 Caven Ave Louisville, KY 40229

Bankruptcy Case 12-33596 Summary: "The case of Dennis Leroy Hall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Leroy Hall — Kentucky, 12-33596


ᐅ James Edward Hall, Kentucky

Address: 110 Oxford Pl Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 12-31133: "Louisville, KY resident James Edward Hall's Mar 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
James Edward Hall — Kentucky, 12-31133


ᐅ James G Hall, Kentucky

Address: 700 Compton St Louisville, KY 40208-1630

Brief Overview of Bankruptcy Case 15-31423-jal: "James G Hall's bankruptcy, initiated in April 2015 and concluded by July 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Hall — Kentucky, 15-31423


ᐅ Carolyn Lee Hall, Kentucky

Address: 100 Shelby Station Dr Apt 210 Louisville, KY 40245-4735

Concise Description of Bankruptcy Case 16-31001-acs7: "Louisville, KY resident Carolyn Lee Hall's 03.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Carolyn Lee Hall — Kentucky, 16-31001


ᐅ Gerald W Hall, Kentucky

Address: 160 Mohawk Ave Louisville, KY 40214

Bankruptcy Case 11-35738 Summary: "In a Chapter 7 bankruptcy case, Gerald W Hall from Louisville, KY, saw their proceedings start in 11.30.2011 and complete by 2012-03-17, involving asset liquidation."
Gerald W Hall — Kentucky, 11-35738


ᐅ Crystal Gail Hall, Kentucky

Address: 8903 Michael Edward Dr Louisville, KY 40291-1528

Bankruptcy Case 14-34124-acs Overview: "The bankruptcy record of Crystal Gail Hall from Louisville, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-04."
Crystal Gail Hall — Kentucky, 14-34124


ᐅ Sr Justin C Hall, Kentucky

Address: 7511 Cane Run Rd Trlr 176 Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34171-thf: "The bankruptcy filing by Sr Justin C Hall, undertaken in October 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-26 after liquidating assets."
Sr Justin C Hall — Kentucky, 13-34171


ᐅ Patricia Hall, Kentucky

Address: 2140 Bonnycastle Ave Apt 9G Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 13-33844-thf: "In Louisville, KY, Patricia Hall filed for Chapter 7 bankruptcy in Sep 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Patricia Hall — Kentucky, 13-33844


ᐅ Kathy D Hall, Kentucky

Address: 9341 Farish Dr Apt 40 Louisville, KY 40299-1784

Concise Description of Bankruptcy Case 15-33781-acs7: "Kathy D Hall's Chapter 7 bankruptcy, filed in Louisville, KY in 11.24.2015, led to asset liquidation, with the case closing in February 2016."
Kathy D Hall — Kentucky, 15-33781


ᐅ Ruth Hall, Kentucky

Address: 7021 Bronner Cir Louisville, KY 40218

Brief Overview of Bankruptcy Case 09-36049: "In Louisville, KY, Ruth Hall filed for Chapter 7 bankruptcy in Nov 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2010."
Ruth Hall — Kentucky, 09-36049


ᐅ Jeffrey L Hall, Kentucky

Address: 9208 Aristides Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-34950: "In a Chapter 7 bankruptcy case, Jeffrey L Hall from Louisville, KY, saw their proceedings start in 09/28/2009 and complete by 2010-01-04, involving asset liquidation."
Jeffrey L Hall — Kentucky, 09-34950


ᐅ Ryan Frank Hall, Kentucky

Address: 3009 Beals Branch Dr Louisville, KY 40206

Bankruptcy Case 11-32510 Summary: "In a Chapter 7 bankruptcy case, Ryan Frank Hall from Louisville, KY, saw their proceedings start in May 19, 2011 and complete by September 4, 2011, involving asset liquidation."
Ryan Frank Hall — Kentucky, 11-32510


ᐅ Michael G Hall, Kentucky

Address: 7406 Steeplecrest Cir Apt 209 Louisville, KY 40222-9145

Bankruptcy Case 15-33938-thf Overview: "Michael G Hall's bankruptcy, initiated in December 2015 and concluded by March 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Hall — Kentucky, 15-33938


ᐅ Bernard W Hall, Kentucky

Address: 14821 Rising Star Ct Louisville, KY 40272-4773

Bankruptcy Case 2014-31687-thf Summary: "Bernard W Hall's Chapter 7 bankruptcy, filed in Louisville, KY in 04.29.2014, led to asset liquidation, with the case closing in 07.28.2014."
Bernard W Hall — Kentucky, 2014-31687


ᐅ Michael I Hall, Kentucky

Address: 5423 Count Fleet Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-36176: "Louisville, KY resident Michael I Hall's December 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Michael I Hall — Kentucky, 11-36176


ᐅ Cynthia M Hall, Kentucky

Address: 9341 Donerail Way Louisville, KY 40272-3409

Brief Overview of Bankruptcy Case 16-30348-acs: "Cynthia M Hall's bankruptcy, initiated in 02.12.2016 and concluded by May 12, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Hall — Kentucky, 16-30348


ᐅ Ebony Racquel Hall, Kentucky

Address: 3130 Northland Dr Louisville, KY 40216-6506

Concise Description of Bankruptcy Case 16-30444-acs7: "Ebony Racquel Hall's bankruptcy, initiated in 02/19/2016 and concluded by 05/19/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ebony Racquel Hall — Kentucky, 16-30444


ᐅ Stacey Lanette Hall, Kentucky

Address: 4605 Tipsy Cir Apt 205 Louisville, KY 40216

Bankruptcy Case 11-31810 Overview: "The case of Stacey Lanette Hall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Lanette Hall — Kentucky, 11-31810


ᐅ Kayla M Hall, Kentucky

Address: 9341 Farish Dr Apt 40 Louisville, KY 40299-1784

Bankruptcy Case 2014-33252-jal Summary: "The case of Kayla M Hall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla M Hall — Kentucky, 2014-33252


ᐅ Robert Hall, Kentucky

Address: 2119 Weber Ave Louisville, KY 40205

Brief Overview of Bankruptcy Case 10-30531: "In a Chapter 7 bankruptcy case, Robert Hall from Louisville, KY, saw their proceedings start in February 2010 and complete by 2010-05-12, involving asset liquidation."
Robert Hall — Kentucky, 10-30531


ᐅ Alice F Hall, Kentucky

Address: 700 Compton St Louisville, KY 40208-1630

Brief Overview of Bankruptcy Case 15-31423-jal: "Alice F Hall's bankruptcy, initiated in Apr 30, 2015 and concluded by July 29, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice F Hall — Kentucky, 15-31423


ᐅ Catherine M Hall, Kentucky

Address: 8004 Judge Blvd Louisville, KY 40219-3915

Concise Description of Bankruptcy Case 14-30284-acs7: "Catherine M Hall's bankruptcy, initiated in January 2014 and concluded by April 28, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine M Hall — Kentucky, 14-30284


ᐅ Keith W Hall, Kentucky

Address: 13207 Ashlawn Dr Louisville, KY 40272

Bankruptcy Case 13-31487-jal Overview: "The case of Keith W Hall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith W Hall — Kentucky, 13-31487


ᐅ Mary Katherine Hall, Kentucky

Address: 110 Oxford Pl Louisville, KY 40207

Bankruptcy Case 12-35259 Summary: "Louisville, KY resident Mary Katherine Hall's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2013."
Mary Katherine Hall — Kentucky, 12-35259


ᐅ Michael R Hall, Kentucky

Address: 3360 Old Outer Loop Apt 2 Louisville, KY 40219-3052

Concise Description of Bankruptcy Case 14-30617-jal7: "In a Chapter 7 bankruptcy case, Michael R Hall from Louisville, KY, saw their proceedings start in February 2014 and complete by May 22, 2014, involving asset liquidation."
Michael R Hall — Kentucky, 14-30617


ᐅ Christopher N Hall, Kentucky

Address: 2809 Danzig Pl Apt 104 Louisville, KY 40245-5536

Bankruptcy Case 15-31217-jal Summary: "Christopher N Hall's bankruptcy, initiated in 04.10.2015 and concluded by 2015-07-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher N Hall — Kentucky, 15-31217


ᐅ Stella M Hall, Kentucky

Address: 4545 Greymont Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-34665: "In a Chapter 7 bankruptcy case, Stella M Hall from Louisville, KY, saw her proceedings start in Sep 28, 2011 and complete by 01.14.2012, involving asset liquidation."
Stella M Hall — Kentucky, 11-34665


ᐅ Dana M Hall, Kentucky

Address: 9204 Lantana Dr Louisville, KY 40229-1552

Bankruptcy Case 2014-31736-jal Overview: "Louisville, KY resident Dana M Hall's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Dana M Hall — Kentucky, 2014-31736


ᐅ Lacey Hall, Kentucky

Address: 4218 Winter Lake Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-32899: "Lacey Hall's Chapter 7 bankruptcy, filed in Louisville, KY in May 28, 2010, led to asset liquidation, with the case closing in Sep 13, 2010."
Lacey Hall — Kentucky, 10-32899