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 Wilma L Horn, Kentucky

Address: 3916 Jewell Ave Louisville, KY 40212-2840

Snapshot of U.S. Bankruptcy Proceeding Case 15-90240-BHL-7: "The bankruptcy filing by Wilma L Horn, undertaken in February 20, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 05/21/2015 after liquidating assets."
Wilma L Horn — Kentucky, 15-90240-BHL-7


ᐅ Diana C Horn, Kentucky

Address: 3307 Sumner Rd Louisville, KY 40218-1214

Bankruptcy Case 14-34665-acs Overview: "In a Chapter 7 bankruptcy case, Diana C Horn from Louisville, KY, saw her proceedings start in December 2014 and complete by 2015-03-23, involving asset liquidation."
Diana C Horn — Kentucky, 14-34665


ᐅ Carrie Anne Hornback, Kentucky

Address: 1116 Royal Gardens Ct Apt 1 Louisville, KY 40214-4696

Bankruptcy Case 16-30819-thf Overview: "In Louisville, KY, Carrie Anne Hornback filed for Chapter 7 bankruptcy in 2016-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-14."
Carrie Anne Hornback — Kentucky, 16-30819


ᐅ Joshua S Hornback, Kentucky

Address: 199 Tanyard Park Pl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-33843: "The bankruptcy record of Joshua S Hornback from Louisville, KY, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2011."
Joshua S Hornback — Kentucky, 11-33843


ᐅ Mary Ann Hornback, Kentucky

Address: 2111 Eastern Pkwy Apt 11 Louisville, KY 40204

Bankruptcy Case 11-34476 Overview: "Mary Ann Hornback's Chapter 7 bankruptcy, filed in Louisville, KY in September 16, 2011, led to asset liquidation, with the case closing in January 2, 2012."
Mary Ann Hornback — Kentucky, 11-34476


ᐅ Michael Dewayne Hornback, Kentucky

Address: 2300 Parkwood Rd Louisville, KY 40214-1154

Snapshot of U.S. Bankruptcy Proceeding Case 16-30819-thf: "In Louisville, KY, Michael Dewayne Hornback filed for Chapter 7 bankruptcy in 03/16/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Michael Dewayne Hornback — Kentucky, 16-30819


ᐅ Robin J Hornback, Kentucky

Address: 12406 Crosswinds Dr Louisville, KY 40243

Bankruptcy Case 12-34676 Overview: "In Louisville, KY, Robin J Hornback filed for Chapter 7 bankruptcy in 2012-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Robin J Hornback — Kentucky, 12-34676


ᐅ Tonya J Hornback, Kentucky

Address: 6006 Athens Dr Louisville, KY 40219-1702

Concise Description of Bankruptcy Case 14-30113-thf7: "Tonya J Hornback's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-01-14, led to asset liquidation, with the case closing in 04/14/2014."
Tonya J Hornback — Kentucky, 14-30113


ᐅ Shawn R Horne, Kentucky

Address: 1240 Ormsby Ct Louisville, KY 40203-3022

Concise Description of Bankruptcy Case 14-33994-thf7: "The bankruptcy filing by Shawn R Horne, undertaken in 2014-10-29 in Louisville, KY under Chapter 7, concluded with discharge in 2015-01-27 after liquidating assets."
Shawn R Horne — Kentucky, 14-33994


ᐅ Ashlock Sharon L Horne, Kentucky

Address: 8604 Shebly Ct Louisville, KY 40291-1615

Snapshot of U.S. Bankruptcy Proceeding Case 15-33342-acs: "Ashlock Sharon L Horne's bankruptcy, initiated in 2015-10-16 and concluded by January 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashlock Sharon L Horne — Kentucky, 15-33342


ᐅ Chandra M Horne, Kentucky

Address: 606 E Jefferson St Unit 302 Louisville, KY 40202-4138

Concise Description of Bankruptcy Case 2014-33353-thf7: "Chandra M Horne's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-06, led to asset liquidation, with the case closing in 12/05/2014."
Chandra M Horne — Kentucky, 2014-33353


ᐅ Tracy Jean Hornung, Kentucky

Address: 204 Lyndon Ln Louisville, KY 40222

Bankruptcy Case 12-31270 Summary: "Tracy Jean Hornung's Chapter 7 bankruptcy, filed in Louisville, KY in March 16, 2012, led to asset liquidation, with the case closing in July 2012."
Tracy Jean Hornung — Kentucky, 12-31270


ᐅ Susan Pack Horowitz, Kentucky

Address: 1836 Stevens Ave Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 13-33619-jal: "The bankruptcy record of Susan Pack Horowitz from Louisville, KY, shows a Chapter 7 case filed in 2013-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-15."
Susan Pack Horowitz — Kentucky, 13-33619


ᐅ Nathan K Horsley, Kentucky

Address: 2615 Harmony Rd Louisville, KY 40299

Bankruptcy Case 13-30148 Summary: "The case of Nathan K Horsley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan K Horsley — Kentucky, 13-30148


ᐅ Sr Seaundre K Horsley, Kentucky

Address: 1777 W Lee St Louisville, KY 40210

Bankruptcy Case 11-30904 Summary: "The bankruptcy record of Sr Seaundre K Horsley from Louisville, KY, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Sr Seaundre K Horsley — Kentucky, 11-30904


ᐅ Mark A Horsman, Kentucky

Address: 5132 Hunters Point Cir Louisville, KY 40216

Bankruptcy Case 12-31761 Summary: "The bankruptcy filing by Mark A Horsman, undertaken in 04.13.2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-07-30 after liquidating assets."
Mark A Horsman — Kentucky, 12-31761


ᐅ Yolanda L Horton, Kentucky

Address: 13314 Bessels Blvd Louisville, KY 40272-1230

Bankruptcy Case 14-30799-jal Summary: "Yolanda L Horton's Chapter 7 bankruptcy, filed in Louisville, KY in February 2014, led to asset liquidation, with the case closing in 05/29/2014."
Yolanda L Horton — Kentucky, 14-30799


ᐅ Demetrius M Horton, Kentucky

Address: 3030 Leman Dr Louisville, KY 40220-2524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31358-jal: "The bankruptcy record of Demetrius M Horton from Louisville, KY, shows a Chapter 7 case filed in 2014-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-04."
Demetrius M Horton — Kentucky, 2014-31358


ᐅ Jeanette Marie Horton, Kentucky

Address: 319 Charlestown Ct Louisville, KY 40243-1174

Concise Description of Bankruptcy Case 15-34084-jal7: "In Louisville, KY, Jeanette Marie Horton filed for Chapter 7 bankruptcy in 12/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-29."
Jeanette Marie Horton — Kentucky, 15-34084


ᐅ Jeffrey Horton, Kentucky

Address: 1926 Neville Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-338887: "In Louisville, KY, Jeffrey Horton filed for Chapter 7 bankruptcy in July 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jeffrey Horton — Kentucky, 10-33888


ᐅ Landon E Horton, Kentucky

Address: 12614 Sanderstead Trce Louisville, KY 40245-8470

Bankruptcy Case 2014-33469-thf Overview: "The bankruptcy filing by Landon E Horton, undertaken in 09.16.2014 in Louisville, KY under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
Landon E Horton — Kentucky, 2014-33469


ᐅ Erin L Horton, Kentucky

Address: 4231 Curtis Ave Louisville, KY 40213-2005

Bankruptcy Case 15-30403-jal Overview: "The bankruptcy record of Erin L Horton from Louisville, KY, shows a Chapter 7 case filed in February 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2015."
Erin L Horton — Kentucky, 15-30403


ᐅ Eurana M Horton, Kentucky

Address: 306 N 18th St Louisville, KY 40203-1221

Brief Overview of Bankruptcy Case 15-30902-jal: "The bankruptcy record of Eurana M Horton from Louisville, KY, shows a Chapter 7 case filed in March 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-18."
Eurana M Horton — Kentucky, 15-30902


ᐅ Floyd Wayne Horton, Kentucky

Address: 637 S 38th St Louisville, KY 40211-3028

Concise Description of Bankruptcy Case 15-32507-acs7: "The bankruptcy filing by Floyd Wayne Horton, undertaken in 08.04.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-02 after liquidating assets."
Floyd Wayne Horton — Kentucky, 15-32507


ᐅ John Horton, Kentucky

Address: 3506 Viewpointe Dr Apt 6 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 09-36430: "In a Chapter 7 bankruptcy case, John Horton from Louisville, KY, saw their proceedings start in December 2009 and complete by March 23, 2010, involving asset liquidation."
John Horton — Kentucky, 09-36430


ᐅ Claudia L Horton, Kentucky

Address: 4 Cillia Rd Louisville, KY 40216-4411

Brief Overview of Bankruptcy Case 15-32626-jal: "The bankruptcy record of Claudia L Horton from Louisville, KY, shows a Chapter 7 case filed in 08.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Claudia L Horton — Kentucky, 15-32626


ᐅ Holly Hosch, Kentucky

Address: 2245 Landan Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 10-360037: "Holly Hosch's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-11-15, led to asset liquidation, with the case closing in Feb 15, 2011."
Holly Hosch — Kentucky, 10-36003


ᐅ Angela G Hoskins, Kentucky

Address: 12319 Crosswinds Dr Louisville, KY 40243-2113

Bankruptcy Case 2014-33471-jal Overview: "The case of Angela G Hoskins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela G Hoskins — Kentucky, 2014-33471


ᐅ Anthony Hoskins, Kentucky

Address: 3521 Janell Rd Apt 7 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-34404: "The bankruptcy filing by Anthony Hoskins, undertaken in August 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-12-04 after liquidating assets."
Anthony Hoskins — Kentucky, 10-34404


ᐅ Christopher S Hosseinpour, Kentucky

Address: 823 Foxwood Ave Louisville, KY 40223-2732

Snapshot of U.S. Bankruptcy Proceeding Case 15-31885-jal: "The bankruptcy record of Christopher S Hosseinpour from Louisville, KY, shows a Chapter 7 case filed in Jun 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2015."
Christopher S Hosseinpour — Kentucky, 15-31885


ᐅ Elizabeth A Houchens, Kentucky

Address: 1174 Tennessee Ave Louisville, KY 40208-1171

Snapshot of U.S. Bankruptcy Proceeding Case 16-30900-thf: "In Louisville, KY, Elizabeth A Houchens filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2016."
Elizabeth A Houchens — Kentucky, 16-30900


ᐅ John Paul Houchins, Kentucky

Address: 1704 W Creek Way Apt 4 Louisville, KY 40242-3927

Brief Overview of Bankruptcy Case 14-32054-jal: "John Paul Houchins's Chapter 7 bankruptcy, filed in Louisville, KY in 05/28/2014, led to asset liquidation, with the case closing in 2014-08-26."
John Paul Houchins — Kentucky, 14-32054


ᐅ Travis I Houglin, Kentucky

Address: 304 Wilma Ave Trlr 18 Louisville, KY 40229

Bankruptcy Case 11-35268 Overview: "Travis I Houglin's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-16."
Travis I Houglin — Kentucky, 11-35268


ᐅ Dana R Houk, Kentucky

Address: 4903 Fury Way Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-33833: "Louisville, KY resident Dana R Houk's 2011-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Dana R Houk — Kentucky, 11-33833


ᐅ Charlene House, Kentucky

Address: 3516 Northwestern Pkwy Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-32738-thf: "The case of Charlene House in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene House — Kentucky, 13-32738


ᐅ Charlotte S House, Kentucky

Address: 6003 Middlerose Cir Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-32577-thf: "The bankruptcy filing by Charlotte S House, undertaken in 2013-06-28 in Louisville, KY under Chapter 7, concluded with discharge in 10/02/2013 after liquidating assets."
Charlotte S House — Kentucky, 13-32577


ᐅ Jr Darrell Lewis House, Kentucky

Address: 7700 Norbourne Ave Louisville, KY 40222

Concise Description of Bankruptcy Case 11-360867: "Jr Darrell Lewis House's Chapter 7 bankruptcy, filed in Louisville, KY in December 22, 2011, led to asset liquidation, with the case closing in 04.08.2012."
Jr Darrell Lewis House — Kentucky, 11-36086


ᐅ L Roy House, Kentucky

Address: 7718 Greenwood Rd Louisville, KY 40258

Bankruptcy Case 12-34674 Summary: "Louisville, KY resident L Roy House's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2013."
L Roy House — Kentucky, 12-34674


ᐅ Malorie N House, Kentucky

Address: PO Box 58164 Louisville, KY 40268

Concise Description of Bankruptcy Case 12-332097: "In a Chapter 7 bankruptcy case, Malorie N House from Louisville, KY, saw her proceedings start in 07/11/2012 and complete by 2012-10-27, involving asset liquidation."
Malorie N House — Kentucky, 12-33209


ᐅ Vanessa G House, Kentucky

Address: 200 Cadenza Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-31862: "Louisville, KY resident Vanessa G House's April 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Vanessa G House — Kentucky, 12-31862


ᐅ Bobby D House, Kentucky

Address: 2610 Woodsdale Ave Louisville, KY 40220-3616

Bankruptcy Case 14-34189-acs Summary: "Bobby D House's bankruptcy, initiated in 11.12.2014 and concluded by 2015-02-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby D House — Kentucky, 14-34189


ᐅ Mary Elizabeth Houseal, Kentucky

Address: 3227 New Lynnview Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 13-309197: "In a Chapter 7 bankruptcy case, Mary Elizabeth Houseal from Louisville, KY, saw her proceedings start in 2013-03-08 and complete by June 12, 2013, involving asset liquidation."
Mary Elizabeth Houseal — Kentucky, 13-30919


ᐅ Korey G Houston, Kentucky

Address: 3108 Flair Knoll Dr Louisville, KY 40216-1924

Bankruptcy Case 15-32475-thf Summary: "Louisville, KY resident Korey G Houston's July 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Korey G Houston — Kentucky, 15-32475


ᐅ Gale Lynn Houston, Kentucky

Address: 6100 Cooper Chapel Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 13-32727-thf7: "The case of Gale Lynn Houston in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gale Lynn Houston — Kentucky, 13-32727


ᐅ Ladonna Houston, Kentucky

Address: 7609 Wolfspring Ct Louisville, KY 40241-1081

Snapshot of U.S. Bankruptcy Proceeding Case 14-30859-acs: "The case of Ladonna Houston in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna Houston — Kentucky, 14-30859


ᐅ Laura F Houston, Kentucky

Address: 3108 Flair Knoll Dr Louisville, KY 40216-1924

Concise Description of Bankruptcy Case 15-32475-thf7: "In a Chapter 7 bankruptcy case, Laura F Houston from Louisville, KY, saw her proceedings start in July 2015 and complete by 2015-10-29, involving asset liquidation."
Laura F Houston — Kentucky, 15-32475


ᐅ Sharon Marie Houtchens, Kentucky

Address: 1320 Dahl Rd Louisville, KY 40213

Bankruptcy Case 13-31297 Overview: "The case of Sharon Marie Houtchens in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Marie Houtchens — Kentucky, 13-31297


ᐅ Terry W Houtchens, Kentucky

Address: 5407 Outer Loop Apt 1 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-326267: "Terry W Houtchens's bankruptcy, initiated in 2012-06-04 and concluded by September 20, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry W Houtchens — Kentucky, 12-32626


ᐅ Norene Hovis, Kentucky

Address: 10100 Wingfield Rd Louisville, KY 40291

Concise Description of Bankruptcy Case 10-322657: "Norene Hovis's bankruptcy, initiated in 04/28/2010 and concluded by August 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norene Hovis — Kentucky, 10-32265


ᐅ Meredith B Howard, Kentucky

Address: 6102 Panax Ln Louisville, KY 40258-2042

Bankruptcy Case 16-31630-thf Summary: "The bankruptcy record of Meredith B Howard from Louisville, KY, shows a Chapter 7 case filed in 2016-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2016."
Meredith B Howard — Kentucky, 16-31630


ᐅ Flossie Howard, Kentucky

Address: 3106 Meadowside Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 09-35656: "In a Chapter 7 bankruptcy case, Flossie Howard from Louisville, KY, saw her proceedings start in 2009-11-02 and complete by February 6, 2010, involving asset liquidation."
Flossie Howard — Kentucky, 09-35656


ᐅ Chester R Howard, Kentucky

Address: 1717 Bridgeview Ln Apt 6 Louisville, KY 40242

Bankruptcy Case 13-32347-acs Overview: "The bankruptcy filing by Chester R Howard, undertaken in 2013-06-11 in Louisville, KY under Chapter 7, concluded with discharge in 09/10/2013 after liquidating assets."
Chester R Howard — Kentucky, 13-32347


ᐅ Marilyn K Howard, Kentucky

Address: 629 Paradise Ln Apt 113 Louisville, KY 40258-2572

Snapshot of U.S. Bankruptcy Proceeding Case 16-30624-jal: "In Louisville, KY, Marilyn K Howard filed for Chapter 7 bankruptcy in 2016-03-01. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2016."
Marilyn K Howard — Kentucky, 16-30624


ᐅ Iii George Matt Howard, Kentucky

Address: 5412 Saint Gabriel Ln Louisville, KY 40291-1614

Snapshot of U.S. Bankruptcy Proceeding Case 14-30793-jal: "Iii George Matt Howard's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Iii George Matt Howard — Kentucky, 14-30793


ᐅ Tonia Y Howard, Kentucky

Address: 8903 Elks Bluff Dr Unit 202 Louisville, KY 40220

Bankruptcy Case 11-32084 Summary: "The bankruptcy filing by Tonia Y Howard, undertaken in April 2011 in Louisville, KY under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Tonia Y Howard — Kentucky, 11-32084


ᐅ Phillip E Howard, Kentucky

Address: 9214 Ponder Ln Louisville, KY 40272-3920

Brief Overview of Bankruptcy Case 15-33950-jal: "The case of Phillip E Howard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip E Howard — Kentucky, 15-33950


ᐅ Marleen Howard, Kentucky

Address: 332 Crestwood Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-36381: "In Louisville, KY, Marleen Howard filed for Chapter 7 bankruptcy in Dec 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Marleen Howard — Kentucky, 10-36381


ᐅ Kenneth E Howard, Kentucky

Address: 4310 Oboe Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-30210: "The bankruptcy record of Kenneth E Howard from Louisville, KY, shows a Chapter 7 case filed in Jan 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Kenneth E Howard — Kentucky, 11-30210


ᐅ Tammarra L Howard, Kentucky

Address: 519 Winkler Ave Louisville, KY 40208-1551

Brief Overview of Bankruptcy Case 14-33416-thf: "In a Chapter 7 bankruptcy case, Tammarra L Howard from Louisville, KY, saw their proceedings start in September 11, 2014 and complete by December 2014, involving asset liquidation."
Tammarra L Howard — Kentucky, 14-33416


ᐅ Martha N Howard, Kentucky

Address: 8415 Cloverport Dr Louisville, KY 40228-2341

Brief Overview of Bankruptcy Case 2014-33795-jal: "Louisville, KY resident Martha N Howard's 2014-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2015."
Martha N Howard — Kentucky, 2014-33795


ᐅ Jamal Rasuol Howard, Kentucky

Address: 4107 Candor Ave Louisville, KY 40216-3716

Concise Description of Bankruptcy Case 2014-33274-acs7: "In Louisville, KY, Jamal Rasuol Howard filed for Chapter 7 bankruptcy in August 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Jamal Rasuol Howard — Kentucky, 2014-33274


ᐅ Aundrea Rashaun Howard, Kentucky

Address: 4107 Candor Ave Louisville, KY 40216-3716

Brief Overview of Bankruptcy Case 14-33274-acs: "In Louisville, KY, Aundrea Rashaun Howard filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Aundrea Rashaun Howard — Kentucky, 14-33274


ᐅ Jessica Lyn Howard, Kentucky

Address: 5513 Briscoe Ln Louisville, KY 40219-2907

Brief Overview of Bankruptcy Case 15-33212-thf: "The bankruptcy record of Jessica Lyn Howard from Louisville, KY, shows a Chapter 7 case filed in 2015-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-30."
Jessica Lyn Howard — Kentucky, 15-33212


ᐅ James Donald Howard, Kentucky

Address: 1803 Brentmoor Ln Louisville, KY 40223-1012

Concise Description of Bankruptcy Case 2014-33949-thf7: "The bankruptcy record of James Donald Howard from Louisville, KY, shows a Chapter 7 case filed in 10.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015."
James Donald Howard — Kentucky, 2014-33949


ᐅ Jessie Howard, Kentucky

Address: 7086 Culver Ln Louisville, KY 40219

Bankruptcy Case 10-31511 Summary: "The bankruptcy record of Jessie Howard from Louisville, KY, shows a Chapter 7 case filed in March 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2010."
Jessie Howard — Kentucky, 10-31511


ᐅ Edmon Grey Howard, Kentucky

Address: 5344 Poindexter Dr Apt C Louisville, KY 40291

Concise Description of Bankruptcy Case 13-34634-thf7: "Edmon Grey Howard's Chapter 7 bankruptcy, filed in Louisville, KY in November 2013, led to asset liquidation, with the case closing in 2014-02-26."
Edmon Grey Howard — Kentucky, 13-34634


ᐅ Ronna Stephenie Howard, Kentucky

Address: 7012 Mary Laverne Dr Louisville, KY 40219-2208

Brief Overview of Bankruptcy Case 14-32114-jal: "In Louisville, KY, Ronna Stephenie Howard filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Ronna Stephenie Howard — Kentucky, 14-32114


ᐅ Deborah K Howard, Kentucky

Address: 4323 Charlotte Ann Dr Louisville, KY 40216

Bankruptcy Case 12-31065 Summary: "Deborah K Howard's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-06, led to asset liquidation, with the case closing in Jun 22, 2012."
Deborah K Howard — Kentucky, 12-31065


ᐅ Jamesella C Howard, Kentucky

Address: 7012 Mary Laverne Dr Louisville, KY 40219-2208

Bankruptcy Case 16-31335-thf Summary: "The case of Jamesella C Howard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamesella C Howard — Kentucky, 16-31335


ᐅ Melanie M Howard, Kentucky

Address: 5909 Mount Everest Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-31881: "Melanie M Howard's bankruptcy, initiated in April 20, 2012 and concluded by August 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie M Howard — Kentucky, 12-31881


ᐅ Amy D Howard, Kentucky

Address: 4408 Tara Gale Ct Louisville, KY 40216

Concise Description of Bankruptcy Case 11-319287: "The case of Amy D Howard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy D Howard — Kentucky, 11-31928


ᐅ John L Howard, Kentucky

Address: 4417 Santa Paula Ln Louisville, KY 40219-3820

Snapshot of U.S. Bankruptcy Proceeding Case 10-30301-jal: "Chapter 13 bankruptcy for John L Howard in Louisville, KY began in January 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-30."
John L Howard — Kentucky, 10-30301


ᐅ Dorothy Howe, Kentucky

Address: 7301 Wood Rock Rd Louisville, KY 40291

Bankruptcy Case 10-34931 Overview: "In a Chapter 7 bankruptcy case, Dorothy Howe from Louisville, KY, saw her proceedings start in September 16, 2010 and complete by January 2011, involving asset liquidation."
Dorothy Howe — Kentucky, 10-34931


ᐅ Dara L Howell, Kentucky

Address: 9704 Lake Elkhorn Dr Louisville, KY 40291

Bankruptcy Case 13-34798-jal Summary: "In a Chapter 7 bankruptcy case, Dara L Howell from Louisville, KY, saw her proceedings start in 2013-12-10 and complete by 03/16/2014, involving asset liquidation."
Dara L Howell — Kentucky, 13-34798


ᐅ Leesha Kaye Howell, Kentucky

Address: 12302 Ridgemont Rd Louisville, KY 40229

Bankruptcy Case 11-33990 Summary: "Leesha Kaye Howell's bankruptcy, initiated in 2011-08-16 and concluded by 2011-11-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leesha Kaye Howell — Kentucky, 11-33990


ᐅ Shannon Lynne Howell, Kentucky

Address: 3800 Glenwillow Way Louisville, KY 40299

Bankruptcy Case 11-33089 Summary: "Shannon Lynne Howell's bankruptcy, initiated in 2011-06-24 and concluded by October 10, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Lynne Howell — Kentucky, 11-33089


ᐅ Panagiota Howell, Kentucky

Address: 1907 Lauderdale Rd Louisville, KY 40205

Bankruptcy Case 10-35925 Summary: "The case of Panagiota Howell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Panagiota Howell — Kentucky, 10-35925


ᐅ Jacy L Howell, Kentucky

Address: 14629 Inspiration Ct Louisville, KY 40245

Bankruptcy Case 12-32012 Summary: "The bankruptcy filing by Jacy L Howell, undertaken in April 27, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Jacy L Howell — Kentucky, 12-32012


ᐅ Sr Lareese T Howell, Kentucky

Address: 7218 Quindero Run Rd Louisville, KY 40228

Bankruptcy Case 12-35046 Summary: "The bankruptcy record of Sr Lareese T Howell from Louisville, KY, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Sr Lareese T Howell — Kentucky, 12-35046


ᐅ Marion Howell, Kentucky

Address: 304 Flirtation Walk Louisville, KY 40219-2454

Bankruptcy Case 09-31852 Summary: "In their Chapter 13 bankruptcy case filed in April 14, 2009, Louisville, KY's Marion Howell agreed to a debt repayment plan, which was successfully completed by 08/22/2012."
Marion Howell — Kentucky, 09-31852


ᐅ Jared Seth Howell, Kentucky

Address: 1401 S 3rd St # 10 Louisville, KY 40208-2180

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32899-jal: "Jared Seth Howell's bankruptcy, initiated in 07/30/2014 and concluded by Oct 28, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Seth Howell — Kentucky, 2014-32899


ᐅ Charnita T Howell, Kentucky

Address: 3817 Miami Ave Louisville, KY 40212-2915

Bankruptcy Case 15-30910-thf Overview: "In Louisville, KY, Charnita T Howell filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-19."
Charnita T Howell — Kentucky, 15-30910


ᐅ Ethel Louise Howell, Kentucky

Address: 10419 Venado Dr Louisville, KY 40291-4510

Concise Description of Bankruptcy Case 15-30604-jal7: "Ethel Louise Howell's Chapter 7 bankruptcy, filed in Louisville, KY in February 26, 2015, led to asset liquidation, with the case closing in May 27, 2015."
Ethel Louise Howell — Kentucky, 15-30604


ᐅ Jean Howerton, Kentucky

Address: 1118 Royal Gardens Ct Apt 3 Louisville, KY 40214

Bankruptcy Case 10-35552 Overview: "In Louisville, KY, Jean Howerton filed for Chapter 7 bankruptcy in 10/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Jean Howerton — Kentucky, 10-35552


ᐅ Sharika L Howie, Kentucky

Address: 4403 Exley Ct Louisville, KY 40211-2423

Bankruptcy Case 16-30357-jal Overview: "Sharika L Howie's bankruptcy, initiated in 2016-02-12 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."
Sharika L Howie — Kentucky, 16-30357


ᐅ Richard Howlett, Kentucky

Address: 9506 Loft Ln Louisville, KY 40291

Bankruptcy Case 10-33316 Summary: "In Louisville, KY, Richard Howlett filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11."
Richard Howlett — Kentucky, 10-33316


ᐅ Tommie Howlett, Kentucky

Address: 3616 E Indian Trl Louisville, KY 40213

Bankruptcy Case 11-36142 Summary: "In Louisville, KY, Tommie Howlett filed for Chapter 7 bankruptcy in December 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-14."
Tommie Howlett — Kentucky, 11-36142


ᐅ Tonjia A Howlett, Kentucky

Address: 1827 W Oak St Louisville, KY 40210

Bankruptcy Case 12-32717 Overview: "The case of Tonjia A Howlett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonjia A Howlett — Kentucky, 12-32717


ᐅ Vickie Hoyle, Kentucky

Address: 4407 Malcolm Rd Louisville, KY 40216

Bankruptcy Case 10-30676 Overview: "Vickie Hoyle's bankruptcy, initiated in February 2010 and concluded by 05/19/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Hoyle — Kentucky, 10-30676


ᐅ Thomas Allen Hoyt, Kentucky

Address: 7307 Vaughn Mill Rd Louisville, KY 40228-1621

Bankruptcy Case 2014-33142-jal Summary: "The bankruptcy filing by Thomas Allen Hoyt, undertaken in August 19, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Thomas Allen Hoyt — Kentucky, 2014-33142


ᐅ Colby Joseph Hoyt, Kentucky

Address: 1348 S 2nd St Louisville, KY 40208-2304

Bankruptcy Case 15-33884-jal Overview: "Colby Joseph Hoyt's bankruptcy, initiated in 12/03/2015 and concluded by 03.02.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colby Joseph Hoyt — Kentucky, 15-33884


ᐅ Nancy Clay Hubbard, Kentucky

Address: 901 Blankenbaker Pkwy Unit 1107 Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 09-35080: "Louisville, KY resident Nancy Clay Hubbard's 10/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2010."
Nancy Clay Hubbard — Kentucky, 09-35080


ᐅ Krista S Hubbard, Kentucky

Address: 11810 Peak Pl Apt 102 Louisville, KY 40229-8379

Bankruptcy Case 15-32925-acs Summary: "Krista S Hubbard's Chapter 7 bankruptcy, filed in Louisville, KY in September 8, 2015, led to asset liquidation, with the case closing in 12/07/2015."
Krista S Hubbard — Kentucky, 15-32925


ᐅ Lori Ann Hubbard, Kentucky

Address: 10108 Nanka Rd Louisville, KY 40272-2814

Brief Overview of Bankruptcy Case 07-31669: "Lori Ann Hubbard's Louisville, KY bankruptcy under Chapter 13 in 05/16/2007 led to a structured repayment plan, successfully discharged in 04.29.2013."
Lori Ann Hubbard — Kentucky, 07-31669


ᐅ David A Hubbuch, Kentucky

Address: 10302 Southern Meadows Dr Apt 204 Louisville, KY 40241-1270

Concise Description of Bankruptcy Case 07-323317: "Chapter 13 bankruptcy for David A Hubbuch in Louisville, KY began in 07/12/2007, focusing on debt restructuring, concluding with plan fulfillment in 11/09/2012."
David A Hubbuch — Kentucky, 07-32331


ᐅ Timothy M Huber, Kentucky

Address: 9912 Sunkist Way Louisville, KY 40272-3646

Brief Overview of Bankruptcy Case 14-34731-acs: "The bankruptcy filing by Timothy M Huber, undertaken in 2014-12-31 in Louisville, KY under Chapter 7, concluded with discharge in March 31, 2015 after liquidating assets."
Timothy M Huber — Kentucky, 14-34731


ᐅ Christopher David Huber, Kentucky

Address: 10603 Bruners Way Louisville, KY 40299

Concise Description of Bankruptcy Case 11-350437: "The bankruptcy record of Christopher David Huber from Louisville, KY, shows a Chapter 7 case filed in Oct 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2012."
Christopher David Huber — Kentucky, 11-35043


ᐅ Melissa Lois Huber, Kentucky

Address: 1438 E Breckinridge St Apt 1 Louisville, KY 40204-2700

Snapshot of U.S. Bankruptcy Proceeding Case 14-30606-thf: "Melissa Lois Huber's bankruptcy, initiated in 2014-02-20 and concluded by 2014-05-21 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lois Huber — Kentucky, 14-30606


ᐅ Michelle R Huber, Kentucky

Address: 9912 Sunkist Way Louisville, KY 40272-3646

Snapshot of U.S. Bankruptcy Proceeding Case 14-34731-acs: "Michelle R Huber's bankruptcy, initiated in 2014-12-31 and concluded by 2015-03-31 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle R Huber — Kentucky, 14-34731


ᐅ Sharon Lynn Huber, Kentucky

Address: PO Box 6646 Louisville, KY 40206-0646

Snapshot of U.S. Bankruptcy Proceeding Case 15-32058-thf: "The case of Sharon Lynn Huber in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lynn Huber — Kentucky, 15-32058