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 Tennie Marie Hall, Kentucky

Address: 7311 Kentucky Ave Louisville, KY 40258

Concise Description of Bankruptcy Case 12-348177: "Tennie Marie Hall's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-29, led to asset liquidation, with the case closing in 2013-02-02."
Tennie Marie Hall — Kentucky, 12-34817


ᐅ Teresa Gayle Hall, Kentucky

Address: 10918 Milwaukee Way Louisville, KY 40272-4150

Concise Description of Bankruptcy Case 14-34328-jal7: "The case of Teresa Gayle Hall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Gayle Hall — Kentucky, 14-34328


ᐅ Tomerra Hall, Kentucky

Address: 6202 Middlerose Cir Louisville, KY 40272

Bankruptcy Case 10-30734 Summary: "In Louisville, KY, Tomerra Hall filed for Chapter 7 bankruptcy in February 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Tomerra Hall — Kentucky, 10-30734


ᐅ Tony Laronze Hall, Kentucky

Address: 3517 Greenwood Ave Louisville, KY 40211

Bankruptcy Case 13-30596 Overview: "Tony Laronze Hall's bankruptcy, initiated in February 2013 and concluded by May 25, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Laronze Hall — Kentucky, 13-30596


ᐅ Tracy Yavette Hall, Kentucky

Address: 5514 Yucca Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-32039: "In Louisville, KY, Tracy Yavette Hall filed for Chapter 7 bankruptcy in 04.21.2011. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2011."
Tracy Yavette Hall — Kentucky, 11-32039


ᐅ Susan L Hall, Kentucky

Address: 4531 Kerrick Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-32988-thf: "Susan L Hall's bankruptcy, initiated in July 2013 and concluded by 10/31/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Hall — Kentucky, 13-32988


ᐅ Tamika R Hall, Kentucky

Address: 3225 Northwestern Pkwy Apt 2 Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-31479-acs: "The case of Tamika R Hall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika R Hall — Kentucky, 13-31479


ᐅ Tammy L Hall, Kentucky

Address: 5012 Mile Of Sunshine Dr Louisville, KY 40219

Bankruptcy Case 13-34707-acs Overview: "In a Chapter 7 bankruptcy case, Tammy L Hall from Louisville, KY, saw her proceedings start in November 2013 and complete by March 3, 2014, involving asset liquidation."
Tammy L Hall — Kentucky, 13-34707


ᐅ Viacha Y Hall, Kentucky

Address: 5112 Rural Way Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32654-thf: "In a Chapter 7 bankruptcy case, Viacha Y Hall from Louisville, KY, saw their proceedings start in July 2013 and complete by Oct 5, 2013, involving asset liquidation."
Viacha Y Hall — Kentucky, 13-32654


ᐅ Kari Haller, Kentucky

Address: PO Box 206365 Louisville, KY 40250

Concise Description of Bankruptcy Case 10-337927: "The bankruptcy record of Kari Haller from Louisville, KY, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Kari Haller — Kentucky, 10-33792


ᐅ David M Halpern, Kentucky

Address: 1516 Woodluck Ave Louisville, KY 40205

Brief Overview of Bankruptcy Case 11-31514: "Louisville, KY resident David M Halpern's 03.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
David M Halpern — Kentucky, 11-31514


ᐅ Jeffrey Wadell Halsel, Kentucky

Address: 5627 Fox Horn Cir Apt 203 Louisville, KY 40216-6310

Concise Description of Bankruptcy Case 08-31861-thf7: "Jeffrey Wadell Halsel's Louisville, KY bankruptcy under Chapter 13 in 2008-05-01 led to a structured repayment plan, successfully discharged in July 2013."
Jeffrey Wadell Halsel — Kentucky, 08-31861


ᐅ Denawa Halsell, Kentucky

Address: 550 S 8th St Apt 544 Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-30250: "Louisville, KY resident Denawa Halsell's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2010."
Denawa Halsell — Kentucky, 10-30250


ᐅ Lisa Ann Halsell, Kentucky

Address: 124 Boston Ct Louisville, KY 40212-2626

Snapshot of U.S. Bankruptcy Proceeding Case 08-32024-jal: "Filing for Chapter 13 bankruptcy in 05/14/2008, Lisa Ann Halsell from Louisville, KY, structured a repayment plan, achieving discharge in 12.20.2013."
Lisa Ann Halsell — Kentucky, 08-32024


ᐅ Robert Michael Halsey, Kentucky

Address: 320 Idlewylde Dr Apt 5 Louisville, KY 40206

Bankruptcy Case 11-30220 Summary: "Robert Michael Halsey's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 17, 2011, led to asset liquidation, with the case closing in May 5, 2011."
Robert Michael Halsey — Kentucky, 11-30220


ᐅ Tamra Hamade, Kentucky

Address: 420 Bromwell Dr Louisville, KY 40245

Bankruptcy Case 09-36089 Summary: "The bankruptcy record of Tamra Hamade from Louisville, KY, shows a Chapter 7 case filed in Nov 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-01."
Tamra Hamade — Kentucky, 09-36089


ᐅ Larry Lamont Hamblen, Kentucky

Address: 4007 Sunflower Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-33293: "The case of Larry Lamont Hamblen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Lamont Hamblen — Kentucky, 11-33293


ᐅ Kristy D Hamblin, Kentucky

Address: 3707 Craig Ave Louisville, KY 40215-1464

Concise Description of Bankruptcy Case 15-32856-jal7: "Louisville, KY resident Kristy D Hamblin's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Kristy D Hamblin — Kentucky, 15-32856


ᐅ Latanya A Hambric, Kentucky

Address: 2904 W Muhammad Ali Blvd Louisville, KY 40212

Brief Overview of Bankruptcy Case 11-33014: "The bankruptcy filing by Latanya A Hambric, undertaken in June 2011 in Louisville, KY under Chapter 7, concluded with discharge in 09/20/2011 after liquidating assets."
Latanya A Hambric — Kentucky, 11-33014


ᐅ Cheryl Denise Hamby, Kentucky

Address: 7904 Village Point Dr Louisville, KY 40291

Bankruptcy Case 13-31868-jal Summary: "The case of Cheryl Denise Hamby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Denise Hamby — Kentucky, 13-31868


ᐅ Johnny Harvey Hames, Kentucky

Address: 110 Crews Dr Louisville, KY 40218

Bankruptcy Case 13-33978-jal Summary: "Johnny Harvey Hames's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 8, 2013, led to asset liquidation, with the case closing in Jan 12, 2014."
Johnny Harvey Hames — Kentucky, 13-33978


ᐅ Sohail Hamid, Kentucky

Address: 2522 S 4th St Louisville, KY 40208

Bankruptcy Case 10-34499 Summary: "Sohail Hamid's Chapter 7 bankruptcy, filed in Louisville, KY in 08.24.2010, led to asset liquidation, with the case closing in December 10, 2010."
Sohail Hamid — Kentucky, 10-34499


ᐅ Dergoria Dominquez Hamilton, Kentucky

Address: 1518 Magazine St Apt 4 Louisville, KY 40203-3554

Bankruptcy Case 16-30688-thf Overview: "In Louisville, KY, Dergoria Dominquez Hamilton filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Dergoria Dominquez Hamilton — Kentucky, 16-30688


ᐅ Lionel Hamilton, Kentucky

Address: 1534 S 30th St Louisville, KY 40211

Brief Overview of Bankruptcy Case 10-31037: "In Louisville, KY, Lionel Hamilton filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Lionel Hamilton — Kentucky, 10-31037


ᐅ Bryan Keith Hamilton, Kentucky

Address: 1825 San Jose Ave Apt 7 Louisville, KY 40216

Bankruptcy Case 11-31989 Summary: "Louisville, KY resident Bryan Keith Hamilton's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2011."
Bryan Keith Hamilton — Kentucky, 11-31989


ᐅ Jr James Hamilton, Kentucky

Address: 2104 Grand Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 11-32578: "Jr James Hamilton's bankruptcy, initiated in May 24, 2011 and concluded by August 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Hamilton — Kentucky, 11-32578


ᐅ Mary Ellen Hamilton, Kentucky

Address: 3236 Aspen Valley Cir Louisville, KY 40241-2514

Bankruptcy Case 15-31895-acs Summary: "Louisville, KY resident Mary Ellen Hamilton's June 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Mary Ellen Hamilton — Kentucky, 15-31895


ᐅ Cheri B Hamilton, Kentucky

Address: 903 Southwestern Pkwy Louisville, KY 40211-2743

Bankruptcy Case 08-30590-acs Overview: "Chapter 13 bankruptcy for Cheri B Hamilton in Louisville, KY began in 02.14.2008, focusing on debt restructuring, concluding with plan fulfillment in Aug 9, 2013."
Cheri B Hamilton — Kentucky, 08-30590


ᐅ Debbie Hamilton, Kentucky

Address: 9200 New Maple Rd Louisville, KY 40229-1424

Brief Overview of Bankruptcy Case 14-32276-jal: "Louisville, KY resident Debbie Hamilton's June 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2014."
Debbie Hamilton — Kentucky, 14-32276


ᐅ Jacqueline Denise Hamilton, Kentucky

Address: 1334 Thornberry Ave Louisville, KY 40215-2246

Concise Description of Bankruptcy Case 2014-33071-thf7: "The case of Jacqueline Denise Hamilton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Denise Hamilton — Kentucky, 2014-33071


ᐅ Jasmine Deangelia Hamler, Kentucky

Address: 667 S 40th St Louisville, KY 40211

Bankruptcy Case 11-01867-JKC-7 Overview: "The case of Jasmine Deangelia Hamler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine Deangelia Hamler — Kentucky, 11-01867-JKC-7


ᐅ Latoya S Hamlet, Kentucky

Address: 6226 Ledgewood Pkwy Apt 1 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33414: "The case of Latoya S Hamlet in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya S Hamlet — Kentucky, 11-33414


ᐅ Corey J Hammac, Kentucky

Address: 830 Breckenridge Ln Louisville, KY 40207

Bankruptcy Case 11-35858 Summary: "In Louisville, KY, Corey J Hammac filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-25."
Corey J Hammac — Kentucky, 11-35858


ᐅ Jonathan Matthew Hammack, Kentucky

Address: 403 N 28th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 13-31735-acs: "Jonathan Matthew Hammack's bankruptcy, initiated in April 25, 2013 and concluded by 2013-07-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Matthew Hammack — Kentucky, 13-31735


ᐅ Carol Marie Hammerbeck, Kentucky

Address: 10217 Radford Rd Louisville, KY 40223-3316

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33202-thf: "Carol Marie Hammerbeck's bankruptcy, initiated in August 25, 2014 and concluded by 11/23/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Marie Hammerbeck — Kentucky, 2014-33202


ᐅ Joan U Hammerbeck, Kentucky

Address: 10217 Radford Rd Louisville, KY 40223-3316

Brief Overview of Bankruptcy Case 08-32090: "Joan U Hammerbeck, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in May 2008, culminating in its successful completion by 05/28/2013."
Joan U Hammerbeck — Kentucky, 08-32090


ᐅ Jacquline Marie Hammers, Kentucky

Address: 1211 Walter Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-35480: "In a Chapter 7 bankruptcy case, Jacquline Marie Hammers from Louisville, KY, saw her proceedings start in November 15, 2011 and complete by 02/14/2012, involving asset liquidation."
Jacquline Marie Hammers — Kentucky, 11-35480


ᐅ Robert E Hammon, Kentucky

Address: 3326 Belmont Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-31041: "Louisville, KY resident Robert E Hammon's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2013."
Robert E Hammon — Kentucky, 13-31041


ᐅ Jennifer L Hammond, Kentucky

Address: 3609 Pinecove Ct Apt 2 Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-32202-thf: "Louisville, KY resident Jennifer L Hammond's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Jennifer L Hammond — Kentucky, 13-32202


ᐅ Denise Ej Hammond, Kentucky

Address: 9230 Wendell Way Apt 10 Louisville, KY 40299-1643

Concise Description of Bankruptcy Case 14-34712-jal7: "The case of Denise Ej Hammond in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Ej Hammond — Kentucky, 14-34712


ᐅ Steven M Hammond, Kentucky

Address: 132 N 37th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-30279: "The bankruptcy filing by Steven M Hammond, undertaken in 2011-01-19 in Louisville, KY under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
Steven M Hammond — Kentucky, 11-30279


ᐅ Teena Gay Hammond, Kentucky

Address: 5909 Lake Huron Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 12-309077: "The case of Teena Gay Hammond in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teena Gay Hammond — Kentucky, 12-30907


ᐅ Terri Lynn Hammond, Kentucky

Address: 9010 John Paul Ct Louisville, KY 40229-1537

Bankruptcy Case 16-30556-acs Summary: "In Louisville, KY, Terri Lynn Hammond filed for Chapter 7 bankruptcy in Feb 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Terri Lynn Hammond — Kentucky, 16-30556


ᐅ Ernest Eugene Hammond, Kentucky

Address: 6913 Memory Ln Louisville, KY 40258-2919

Snapshot of U.S. Bankruptcy Proceeding Case 16-31457-acs: "In a Chapter 7 bankruptcy case, Ernest Eugene Hammond from Louisville, KY, saw his proceedings start in May 4, 2016 and complete by 08/02/2016, involving asset liquidation."
Ernest Eugene Hammond — Kentucky, 16-31457


ᐅ Kara Lynn Hammond, Kentucky

Address: 5301 Juanita Ln Louisville, KY 40272-4016

Brief Overview of Bankruptcy Case 15-32249-jal: "Kara Lynn Hammond's bankruptcy, initiated in July 13, 2015 and concluded by Oct 11, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara Lynn Hammond — Kentucky, 15-32249


ᐅ Randall Lee Hammond, Kentucky

Address: 5301 Juanita Ln Louisville, KY 40272-4016

Snapshot of U.S. Bankruptcy Proceeding Case 15-32249-jal: "In a Chapter 7 bankruptcy case, Randall Lee Hammond from Louisville, KY, saw his proceedings start in 07.13.2015 and complete by 2015-10-11, involving asset liquidation."
Randall Lee Hammond — Kentucky, 15-32249


ᐅ Kimberly Dawn Hammond, Kentucky

Address: 4407 Renaissance Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-30376: "The case of Kimberly Dawn Hammond in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Dawn Hammond — Kentucky, 13-30376


ᐅ Winifred Ann Hammond, Kentucky

Address: 3802 Garland Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 12-330737: "Winifred Ann Hammond's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-07-02, led to asset liquidation, with the case closing in October 18, 2012."
Winifred Ann Hammond — Kentucky, 12-33073


ᐅ Robin M Hammond, Kentucky

Address: 12405 Kiawah Ct Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-30239: "In a Chapter 7 bankruptcy case, Robin M Hammond from Louisville, KY, saw their proceedings start in 2012-01-20 and complete by Apr 17, 2012, involving asset liquidation."
Robin M Hammond — Kentucky, 12-30239


ᐅ Jana Hammond, Kentucky

Address: 2506 Martin Ave Louisville, KY 40216

Bankruptcy Case 10-36473 Summary: "The bankruptcy record of Jana Hammond from Louisville, KY, shows a Chapter 7 case filed in Dec 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-01."
Jana Hammond — Kentucky, 10-36473


ᐅ Sarah Beth Hammond, Kentucky

Address: 6913 Memory Ln Louisville, KY 40258-2919

Brief Overview of Bankruptcy Case 16-31457-acs: "In Louisville, KY, Sarah Beth Hammond filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2016."
Sarah Beth Hammond — Kentucky, 16-31457


ᐅ Jeanie Hammond, Kentucky

Address: 1113 Winners Cir Apt 9 Louisville, KY 40242

Bankruptcy Case 11-30830 Overview: "The bankruptcy filing by Jeanie Hammond, undertaken in Feb 22, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Jeanie Hammond — Kentucky, 11-30830


ᐅ Woodrow A Hammons, Kentucky

Address: 2128 Sycamore Ave Louisville, KY 40206

Bankruptcy Case 13-34516-jal Overview: "Woodrow A Hammons's bankruptcy, initiated in Nov 15, 2013 and concluded by 02/19/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Woodrow A Hammons — Kentucky, 13-34516


ᐅ Charles Allen Hampton, Kentucky

Address: PO Box 34372 Louisville, KY 40232

Concise Description of Bankruptcy Case 12-355497: "Louisville, KY resident Charles Allen Hampton's 12.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
Charles Allen Hampton — Kentucky, 12-35549


ᐅ Mattie L Hampton, Kentucky

Address: 2315 W Lee St Louisville, KY 40210-1958

Bankruptcy Case 14-31841-acs Summary: "The bankruptcy filing by Mattie L Hampton, undertaken in May 2014 in Louisville, KY under Chapter 7, concluded with discharge in August 7, 2014 after liquidating assets."
Mattie L Hampton — Kentucky, 14-31841


ᐅ Mattie L Hampton, Kentucky

Address: 2315 W Lee St Louisville, KY 40210-1958

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31841-acs: "The bankruptcy record of Mattie L Hampton from Louisville, KY, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2014."
Mattie L Hampton — Kentucky, 2014-31841


ᐅ Michele Leigh Hampton, Kentucky

Address: 8211 Maris Ct Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-33015: "In a Chapter 7 bankruptcy case, Michele Leigh Hampton from Louisville, KY, saw her proceedings start in 06/20/2011 and complete by October 6, 2011, involving asset liquidation."
Michele Leigh Hampton — Kentucky, 11-33015


ᐅ Michelle Hampton, Kentucky

Address: 8415 Cane Run Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 09-35657: "Louisville, KY resident Michelle Hampton's Nov 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Michelle Hampton — Kentucky, 09-35657


ᐅ Christopher M Hampton, Kentucky

Address: 3930 Leland Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 11-31131: "Louisville, KY resident Christopher M Hampton's March 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2011."
Christopher M Hampton — Kentucky, 11-31131


ᐅ Kathie R Hampton, Kentucky

Address: 3503 Schaffner Dr Louisville, KY 40216-3611

Snapshot of U.S. Bankruptcy Proceeding Case 15-32180-thf: "In Louisville, KY, Kathie R Hampton filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2015."
Kathie R Hampton — Kentucky, 15-32180


ᐅ Keith O Hampton, Kentucky

Address: 5301 Regent Way Louisville, KY 40218-4159

Bankruptcy Case 16-31289-jal Overview: "In a Chapter 7 bankruptcy case, Keith O Hampton from Louisville, KY, saw their proceedings start in 04.21.2016 and complete by 07.20.2016, involving asset liquidation."
Keith O Hampton — Kentucky, 16-31289


ᐅ Kenya S Hampton, Kentucky

Address: 6217 Jeffrey Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-33221-jal: "In Louisville, KY, Kenya S Hampton filed for Chapter 7 bankruptcy in 08.12.2013. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2013."
Kenya S Hampton — Kentucky, 13-33221


ᐅ Kyle Lamont Hampton, Kentucky

Address: 1629 Catalpa St Louisville, KY 40211-1714

Brief Overview of Bankruptcy Case 16-31368-jal: "The case of Kyle Lamont Hampton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Lamont Hampton — Kentucky, 16-31368


ᐅ Anola Hampton, Kentucky

Address: 2201 W Muhammad Ali Blvd Unit 303 Louisville, KY 40212

Brief Overview of Bankruptcy Case 10-30893: "Anola Hampton's bankruptcy, initiated in 2010-02-23 and concluded by May 30, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anola Hampton — Kentucky, 10-30893


ᐅ Deborah R Hampton, Kentucky

Address: 5209 Rangeland Rd Apt 5 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-311197: "The case of Deborah R Hampton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah R Hampton — Kentucky, 12-31119


ᐅ Latonya Y Hampton, Kentucky

Address: 5301 Regent Way Louisville, KY 40218-4159

Concise Description of Bankruptcy Case 16-31289-jal7: "In a Chapter 7 bankruptcy case, Latonya Y Hampton from Louisville, KY, saw her proceedings start in 04/21/2016 and complete by July 2016, involving asset liquidation."
Latonya Y Hampton — Kentucky, 16-31289


ᐅ Fikret Hamzabegovic, Kentucky

Address: 9919 Indian Falls Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-36033: "The case of Fikret Hamzabegovic in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fikret Hamzabegovic — Kentucky, 09-36033


ᐅ Kenneth W Hancock, Kentucky

Address: 6302 Fern Valley Way Apt 9 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-31218: "The case of Kenneth W Hancock in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth W Hancock — Kentucky, 13-31218


ᐅ Sherry Denise Hancock, Kentucky

Address: 5112 Dawn Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-31916: "The case of Sherry Denise Hancock in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Denise Hancock — Kentucky, 11-31916


ᐅ Betty J Handley, Kentucky

Address: 10402 Scarlet Oak Ct Louisville, KY 40241-1714

Bankruptcy Case 15-32963-acs Overview: "In Louisville, KY, Betty J Handley filed for Chapter 7 bankruptcy in September 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Betty J Handley — Kentucky, 15-32963


ᐅ James Handley, Kentucky

Address: 5921 Bluestone Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 10-350537: "In Louisville, KY, James Handley filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2010."
James Handley — Kentucky, 10-35053


ᐅ Tina M Haner, Kentucky

Address: 11208 Brookley Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-30422: "Tina M Haner's bankruptcy, initiated in February 2013 and concluded by May 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Haner — Kentucky, 13-30422


ᐅ Derald W Haney, Kentucky

Address: 5305 Pendleton Rd Louisville, KY 40272

Bankruptcy Case 11-33999 Summary: "In Louisville, KY, Derald W Haney filed for Chapter 7 bankruptcy in Aug 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-03."
Derald W Haney — Kentucky, 11-33999


ᐅ Rose M Haney, Kentucky

Address: 132 N Peterson Ave Apt 10 Louisville, KY 40206-2340

Bankruptcy Case 14-34078-jal Overview: "Rose M Haney's bankruptcy, initiated in 11/01/2014 and concluded by 01.30.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Haney — Kentucky, 14-34078


ᐅ Gary John Hanifen, Kentucky

Address: 6004 Noah Dr Louisville, KY 40258

Bankruptcy Case 07-92218-BHL-13 Summary: "Gary John Hanifen, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in October 2007, culminating in its successful completion by September 5, 2012."
Gary John Hanifen — Kentucky, 07-92218-BHL-13


ᐅ Nathan Lee Hankins, Kentucky

Address: 461 E Brandeis Ave Apt 1 Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-30073: "In a Chapter 7 bankruptcy case, Nathan Lee Hankins from Louisville, KY, saw his proceedings start in Jan 7, 2011 and complete by April 2011, involving asset liquidation."
Nathan Lee Hankins — Kentucky, 11-30073


ᐅ Shawn Patric Hankins, Kentucky

Address: 3123 Northwestern Pkwy Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-32676-jal: "Shawn Patric Hankins's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 3, 2013, led to asset liquidation, with the case closing in October 7, 2013."
Shawn Patric Hankins — Kentucky, 13-32676


ᐅ Jack Edward Hanks, Kentucky

Address: 9811 Cypress Creek Dr Louisville, KY 40241

Bankruptcy Case 11-34614 Summary: "The case of Jack Edward Hanks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Edward Hanks — Kentucky, 11-34614


ᐅ Albert P Hanlon, Kentucky

Address: 6905 Lakegreen Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 13-308697: "Louisville, KY resident Albert P Hanlon's 03/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2013."
Albert P Hanlon — Kentucky, 13-30869


ᐅ Tracy L Hood, Kentucky

Address: 7802 Saint Anthony Woods Ct Louisville, KY 40214-4408

Brief Overview of Bankruptcy Case 14-32359-thf: "Tracy L Hood's Chapter 7 bankruptcy, filed in Louisville, KY in June 19, 2014, led to asset liquidation, with the case closing in Sep 17, 2014."
Tracy L Hood — Kentucky, 14-32359


ᐅ Randall J Hood, Kentucky

Address: 1113 Clay Ave Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-34758-thf: "The bankruptcy record of Randall J Hood from Louisville, KY, shows a Chapter 7 case filed in Dec 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-11."
Randall J Hood — Kentucky, 13-34758


ᐅ Robert Dudley Hooe, Kentucky

Address: 2700 Windsor Forest Dr Louisville, KY 40272-2340

Bankruptcy Case 15-32305-jal Overview: "In a Chapter 7 bankruptcy case, Robert Dudley Hooe from Louisville, KY, saw his proceedings start in July 2015 and complete by 2015-10-15, involving asset liquidation."
Robert Dudley Hooe — Kentucky, 15-32305


ᐅ Kara Elizabeth Hooker, Kentucky

Address: 5206 Russett Blvd Apt 5 Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-33097: "In Louisville, KY, Kara Elizabeth Hooker filed for Chapter 7 bankruptcy in 07/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2012."
Kara Elizabeth Hooker — Kentucky, 12-33097


ᐅ Kandice S Hooper, Kentucky

Address: 4715 Kennedy Place Cir Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-34787: "Kandice S Hooper's bankruptcy, initiated in 2011-10-04 and concluded by January 20, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kandice S Hooper — Kentucky, 11-34787


ᐅ Delonte Damone Hooper, Kentucky

Address: 2312 Ratcliffe Ave Louisville, KY 40210-2256

Bankruptcy Case 14-30912-acs Summary: "The case of Delonte Damone Hooper in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delonte Damone Hooper — Kentucky, 14-30912


ᐅ Billy E Hoots, Kentucky

Address: 633 Paradise Ln Apt 130 Louisville, KY 40258

Concise Description of Bankruptcy Case 12-321747: "In Louisville, KY, Billy E Hoots filed for Chapter 7 bankruptcy in 2012-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Billy E Hoots — Kentucky, 12-32174


ᐅ Marshall Hoover, Kentucky

Address: PO Box 4244 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-31767: "The bankruptcy record of Marshall Hoover from Louisville, KY, shows a Chapter 7 case filed in 04.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2010."
Marshall Hoover — Kentucky, 10-31767


ᐅ Charles B Hoover, Kentucky

Address: 6101 Middlerose Cir Louisville, KY 40272-4424

Bankruptcy Case 2014-31609-thf Summary: "Charles B Hoover's bankruptcy, initiated in 2014-04-25 and concluded by July 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles B Hoover — Kentucky, 2014-31609


ᐅ Justin M Hopewell, Kentucky

Address: 5717 Chestnutwood Way Louisville, KY 40272-5009

Bankruptcy Case 14-30550-thf Summary: "The bankruptcy filing by Justin M Hopewell, undertaken in 02.17.2014 in Louisville, KY under Chapter 7, concluded with discharge in May 18, 2014 after liquidating assets."
Justin M Hopewell — Kentucky, 14-30550


ᐅ Dana Hopkins, Kentucky

Address: 14925 Tradition Dr Louisville, KY 40245

Concise Description of Bankruptcy Case 10-330097: "In a Chapter 7 bankruptcy case, Dana Hopkins from Louisville, KY, saw their proceedings start in 2010-06-07 and complete by September 2010, involving asset liquidation."
Dana Hopkins — Kentucky, 10-33009


ᐅ Michael L Hopkins, Kentucky

Address: 1403 Homeview Dr Louisville, KY 40215-2225

Snapshot of U.S. Bankruptcy Proceeding Case 09-35035-thf: "Sep 30, 2009 marked the beginning of Michael L Hopkins's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2014-01-03."
Michael L Hopkins — Kentucky, 09-35035


ᐅ Rahima Hopovac, Kentucky

Address: 174 Kenwood Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-32299: "The bankruptcy record of Rahima Hopovac from Louisville, KY, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Rahima Hopovac — Kentucky, 10-32299


ᐅ Bonita Hoppe, Kentucky

Address: 8201 Minor Ln Trlr 498 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-30839: "Bonita Hoppe's bankruptcy, initiated in February 19, 2010 and concluded by 2010-05-26 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonita Hoppe — Kentucky, 10-30839


ᐅ Karen D Hopper, Kentucky

Address: 197 N Steedland Dr Louisville, KY 40229

Bankruptcy Case 11-33519 Summary: "In a Chapter 7 bankruptcy case, Karen D Hopper from Louisville, KY, saw her proceedings start in 07/21/2011 and complete by Nov 6, 2011, involving asset liquidation."
Karen D Hopper — Kentucky, 11-33519


ᐅ Michael David Hopper, Kentucky

Address: 9206 Wendell Way Louisville, KY 40299

Bankruptcy Case 11-33188 Overview: "Louisville, KY resident Michael David Hopper's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michael David Hopper — Kentucky, 11-33188


ᐅ Pamela M Hopper, Kentucky

Address: 5914 Soverign Ct Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-30421: "In Louisville, KY, Pamela M Hopper filed for Chapter 7 bankruptcy in 02.05.2013. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2013."
Pamela M Hopper — Kentucky, 13-30421


ᐅ Jarmel R Hopson, Kentucky

Address: 2213 Gerald Ct Apt 3 Louisville, KY 40218-2237

Bankruptcy Case 2014-33658-thf Overview: "Jarmel R Hopson's Chapter 7 bankruptcy, filed in Louisville, KY in 09/30/2014, led to asset liquidation, with the case closing in 2014-12-29."
Jarmel R Hopson — Kentucky, 2014-33658


ᐅ John Chandler Hora, Kentucky

Address: 2105 Woodbourne Ave Louisville, KY 40205-1911

Concise Description of Bankruptcy Case 15-30444-thf7: "The bankruptcy record of John Chandler Hora from Louisville, KY, shows a Chapter 7 case filed in 02/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2015."
John Chandler Hora — Kentucky, 15-30444


ᐅ Leah Terese Hora, Kentucky

Address: 2105 Woodbourne Ave Louisville, KY 40205-1911

Concise Description of Bankruptcy Case 15-30444-thf7: "In a Chapter 7 bankruptcy case, Leah Terese Hora from Louisville, KY, saw her proceedings start in February 12, 2015 and complete by 05/13/2015, involving asset liquidation."
Leah Terese Hora — Kentucky, 15-30444


ᐅ David Horn, Kentucky

Address: 100 E Collins Ct Louisville, KY 40214

Bankruptcy Case 09-36364 Summary: "Louisville, KY resident David Horn's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
David Horn — Kentucky, 09-36364