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 William K Harrison, Kentucky

Address: 800 Hazel St Louisville, KY 40211-1431

Concise Description of Bankruptcy Case 16-30988-thf7: "The bankruptcy record of William K Harrison from Louisville, KY, shows a Chapter 7 case filed in 2016-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2016."
William K Harrison — Kentucky, 16-30988


ᐅ Sr Troy Robert Harrison, Kentucky

Address: 429 S 17th St Louisville, KY 40203

Bankruptcy Case 12-31689 Overview: "In Louisville, KY, Sr Troy Robert Harrison filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Sr Troy Robert Harrison — Kentucky, 12-31689


ᐅ Nya Patricia Harrison, Kentucky

Address: 2207 Crums Ln Apt 14 Louisville, KY 40216

Concise Description of Bankruptcy Case 12-325367: "Louisville, KY resident Nya Patricia Harrison's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2012."
Nya Patricia Harrison — Kentucky, 12-32536


ᐅ Charlotte B Harrod, Kentucky

Address: 3510 Ethelwood Dr Louisville, KY 40299-3338

Snapshot of U.S. Bankruptcy Proceeding Case 08-32229-jal: "In her Chapter 13 bankruptcy case filed in May 30, 2008, Louisville, KY's Charlotte B Harrod agreed to a debt repayment plan, which was successfully completed by 2013-08-02."
Charlotte B Harrod — Kentucky, 08-32229


ᐅ Michael Jim Harrod, Kentucky

Address: 9818 Northridge Dr Louisville, KY 40272-2949

Brief Overview of Bankruptcy Case 15-30704-jal: "In a Chapter 7 bankruptcy case, Michael Jim Harrod from Louisville, KY, saw his proceedings start in 03.04.2015 and complete by 06/02/2015, involving asset liquidation."
Michael Jim Harrod — Kentucky, 15-30704


ᐅ Yvonne Rae Harrod, Kentucky

Address: 3306 McAdams Ct Louisville, KY 40299

Bankruptcy Case 11-33055 Summary: "Yvonne Rae Harrod's bankruptcy, initiated in 2011-06-22 and concluded by 10.08.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Rae Harrod — Kentucky, 11-33055


ᐅ Angela Harryman, Kentucky

Address: 103 Marshall Dr Apt 2 Louisville, KY 40207

Bankruptcy Case 11-32905 Summary: "Angela Harryman's Chapter 7 bankruptcy, filed in Louisville, KY in 06.13.2011, led to asset liquidation, with the case closing in September 2011."
Angela Harryman — Kentucky, 11-32905


ᐅ Judy A Harshfield, Kentucky

Address: 1636 Linda Way Louisville, KY 40216-2771

Brief Overview of Bankruptcy Case 16-32080-jal: "Judy A Harshfield's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 5, 2016, led to asset liquidation, with the case closing in 10.03.2016."
Judy A Harshfield — Kentucky, 16-32080


ᐅ Mitzi G Harshfield, Kentucky

Address: 1121 Lavista Way Louisville, KY 40219

Concise Description of Bankruptcy Case 07-311817: "Mitzi G Harshfield's Louisville, KY bankruptcy under Chapter 13 in 04/06/2007 led to a structured repayment plan, successfully discharged in August 29, 2012."
Mitzi G Harshfield — Kentucky, 07-31181


ᐅ Troy Alan Harshfield, Kentucky

Address: 5105 Ferrer Way Louisville, KY 40291-1405

Bankruptcy Case 2014-33305-thf Overview: "The case of Troy Alan Harshfield in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Alan Harshfield — Kentucky, 2014-33305


ᐅ Tara Hart, Kentucky

Address: 3402 Newburg Rd Louisville, KY 40218

Bankruptcy Case 10-31925 Overview: "Louisville, KY resident Tara Hart's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2010."
Tara Hart — Kentucky, 10-31925


ᐅ Jr Johnny B Hart, Kentucky

Address: 6806 Brighton Springs Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 12-319557: "Louisville, KY resident Jr Johnny B Hart's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
Jr Johnny B Hart — Kentucky, 12-31955


ᐅ Edward S Hart, Kentucky

Address: 9322 Tiverton Way Louisville, KY 40242

Bankruptcy Case 11-31480 Summary: "The bankruptcy filing by Edward S Hart, undertaken in March 24, 2011 in Louisville, KY under Chapter 7, concluded with discharge in July 10, 2011 after liquidating assets."
Edward S Hart — Kentucky, 11-31480


ᐅ Malvin Lavaughn Hart, Kentucky

Address: 9403 Dalton Dr Louisville, KY 40272

Bankruptcy Case 07-32689 Overview: "Chapter 13 bankruptcy for Malvin Lavaughn Hart in Louisville, KY began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in Sep 6, 2012."
Malvin Lavaughn Hart — Kentucky, 07-32689


ᐅ Jennifer R Hart, Kentucky

Address: 4338 Cavelle Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-35509: "The bankruptcy filing by Jennifer R Hart, undertaken in November 2011 in Louisville, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jennifer R Hart — Kentucky, 11-35509


ᐅ Gregory T Hart, Kentucky

Address: 3204 Fordhaven Rd Apt 4 Louisville, KY 40214-3942

Snapshot of U.S. Bankruptcy Proceeding Case 14-34177-acs: "The bankruptcy record of Gregory T Hart from Louisville, KY, shows a Chapter 7 case filed in November 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Gregory T Hart — Kentucky, 14-34177


ᐅ Deborah L Hart, Kentucky

Address: 3204 Fordhaven Rd Apt 4 Louisville, KY 40214-3942

Bankruptcy Case 14-34177-acs Overview: "Louisville, KY resident Deborah L Hart's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2015."
Deborah L Hart — Kentucky, 14-34177


ᐅ Christina L Hartlage, Kentucky

Address: 5601 Oxford Ct Apt 903 Louisville, KY 40291-2117

Snapshot of U.S. Bankruptcy Proceeding Case 14-30815-thf: "Christina L Hartlage's bankruptcy, initiated in March 2014 and concluded by June 1, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina L Hartlage — Kentucky, 14-30815


ᐅ Nathan Scott Hartlage, Kentucky

Address: 4603 Jermar Dr Louisville, KY 40216

Bankruptcy Case 13-33812-thf Overview: "The bankruptcy filing by Nathan Scott Hartlage, undertaken in September 25, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-12-30 after liquidating assets."
Nathan Scott Hartlage — Kentucky, 13-33812


ᐅ Nancy Hartloff, Kentucky

Address: 8201 Minor Ln Trlr 502 Louisville, KY 40219

Concise Description of Bankruptcy Case 10-325357: "In Louisville, KY, Nancy Hartloff filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2010."
Nancy Hartloff — Kentucky, 10-32535


ᐅ Judith E Hartman, Kentucky

Address: 5407 Ye Old Post Rd Apt 1 Louisville, KY 40219-2313

Bankruptcy Case 2014-33903-acs Summary: "Judith E Hartman's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 22, 2014, led to asset liquidation, with the case closing in 01.20.2015."
Judith E Hartman — Kentucky, 2014-33903


ᐅ Jared J Hartman, Kentucky

Address: 5505 Maryman Rd Louisville, KY 40258-2111

Snapshot of U.S. Bankruptcy Proceeding Case 15-31738-jal: "The bankruptcy record of Jared J Hartman from Louisville, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
Jared J Hartman — Kentucky, 15-31738


ᐅ Stephen Hartman, Kentucky

Address: 9914 Willow Brook Cir Louisville, KY 40223

Concise Description of Bankruptcy Case 10-35790-ABC7: "The bankruptcy record of Stephen Hartman from Louisville, KY, shows a Chapter 7 case filed in Oct 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Stephen Hartman — Kentucky, 10-35790


ᐅ Robert Hartsock, Kentucky

Address: 5508 Woodcross Pl Louisville, KY 40229

Bankruptcy Case 13-34602-jal Summary: "In Louisville, KY, Robert Hartsock filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2014."
Robert Hartsock — Kentucky, 13-34602


ᐅ Steven Hartson, Kentucky

Address: 4614 Stone Lakes Dr Louisville, KY 40299

Bankruptcy Case 10-33774 Overview: "In Louisville, KY, Steven Hartson filed for Chapter 7 bankruptcy in July 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2010."
Steven Hartson — Kentucky, 10-33774


ᐅ Rebecca L Harvey, Kentucky

Address: 1323 Jeanette Ave Louisville, KY 40213-2390

Concise Description of Bankruptcy Case 15-30204-acs7: "Louisville, KY resident Rebecca L Harvey's Jan 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2015."
Rebecca L Harvey — Kentucky, 15-30204


ᐅ Marquita Harvey, Kentucky

Address: 665 Hecks St Louisville, KY 40211-3032

Snapshot of U.S. Bankruptcy Proceeding Case 16-31185-thf: "In Louisville, KY, Marquita Harvey filed for Chapter 7 bankruptcy in 04.12.2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2016."
Marquita Harvey — Kentucky, 16-31185


ᐅ Jeffrey Wayne Harvey, Kentucky

Address: 8021 Afterglow Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 11-302487: "Jeffrey Wayne Harvey's bankruptcy, initiated in 01/18/2011 and concluded by May 6, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Wayne Harvey — Kentucky, 11-30248


ᐅ Autumn M Harvey, Kentucky

Address: 5177 Poplar Level Rd Louisville, KY 40219-1731

Bankruptcy Case 15-30842-thf Summary: "The bankruptcy record of Autumn M Harvey from Louisville, KY, shows a Chapter 7 case filed in March 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2015."
Autumn M Harvey — Kentucky, 15-30842


ᐅ Joanne Shannon Harvey, Kentucky

Address: 623 S 43rd St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-32446: "Joanne Shannon Harvey's bankruptcy, initiated in 2011-05-16 and concluded by September 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Shannon Harvey — Kentucky, 11-32446


ᐅ Jr Danny Harville, Kentucky

Address: 5313 Anatahan Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32960: "Jr Danny Harville's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-16, led to asset liquidation, with the case closing in 10.02.2011."
Jr Danny Harville — Kentucky, 11-32960


ᐅ Kenneth Harville, Kentucky

Address: 2406 Magazine St Louisville, KY 40211-1045

Bankruptcy Case 08-31172-acs Summary: "Kenneth Harville's Louisville, KY bankruptcy under Chapter 13 in 03/20/2008 led to a structured repayment plan, successfully discharged in 2013-07-18."
Kenneth Harville — Kentucky, 08-31172


ᐅ Michael Harward, Kentucky

Address: 218 Bonner Ave Louisville, KY 40207

Bankruptcy Case 09-35987 Overview: "In a Chapter 7 bankruptcy case, Michael Harward from Louisville, KY, saw their proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Michael Harward — Kentucky, 09-35987


ᐅ Ashley Harwell, Kentucky

Address: 1703 W Kentucky St Louisville, KY 40210-1216

Bankruptcy Case 2014-33774-acs Summary: "Ashley Harwell's bankruptcy, initiated in October 2014 and concluded by 01.08.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Harwell — Kentucky, 2014-33774


ᐅ Fred L Harwood, Kentucky

Address: 3016 Radiance Rd Louisville, KY 40220

Concise Description of Bankruptcy Case 11-335617: "In Louisville, KY, Fred L Harwood filed for Chapter 7 bankruptcy in 07/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Fred L Harwood — Kentucky, 11-33561


ᐅ Rebecca Hash, Kentucky

Address: 6107 Estelle Ct Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-34457: "The bankruptcy record of Rebecca Hash from Louisville, KY, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2010."
Rebecca Hash — Kentucky, 10-34457


ᐅ Sr Garrett Hash, Kentucky

Address: 6405 Price Lane Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-36016: "Sr Garrett Hash's bankruptcy, initiated in 2010-11-16 and concluded by 02.15.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Garrett Hash — Kentucky, 10-36016


ᐅ Sarah N Haskins, Kentucky

Address: 7812 Mackie Ln Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-30885: "Sarah N Haskins's bankruptcy, initiated in 03/05/2013 and concluded by June 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah N Haskins — Kentucky, 13-30885


ᐅ Schron D Haskins, Kentucky

Address: 2907 N Melrose Dr Louisville, KY 40299

Bankruptcy Case 13-33782-thf Overview: "Schron D Haskins's bankruptcy, initiated in September 2013 and concluded by December 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schron D Haskins — Kentucky, 13-33782


ᐅ Charles W Haskins, Kentucky

Address: 4204 Smarty Jones Dr Louisville, KY 40214

Bankruptcy Case 13-34618-acs Summary: "Charles W Haskins's bankruptcy, initiated in 11.21.2013 and concluded by 02.25.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Haskins — Kentucky, 13-34618


ᐅ Verna Jean Haskins, Kentucky

Address: 3308 Fernheather Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-32010-acs: "Verna Jean Haskins's bankruptcy, initiated in 05/16/2013 and concluded by 08.20.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verna Jean Haskins — Kentucky, 13-32010


ᐅ Donna Haskins, Kentucky

Address: 2508 Standard Ave Louisville, KY 40210-1628

Concise Description of Bankruptcy Case 2014-33867-jal7: "In a Chapter 7 bankruptcy case, Donna Haskins from Louisville, KY, saw her proceedings start in 10.20.2014 and complete by 2015-01-18, involving asset liquidation."
Donna Haskins — Kentucky, 2014-33867


ᐅ Jonathan M Hassan, Kentucky

Address: 2413 Bradley Ave Louisville, KY 40217-1835

Brief Overview of Bankruptcy Case 08-32342-thf: "The bankruptcy record for Jonathan M Hassan from Louisville, KY, under Chapter 13, filed in 06/04/2008, involved setting up a repayment plan, finalized by 2013-08-29."
Jonathan M Hassan — Kentucky, 08-32342


ᐅ Kelief Hassan, Kentucky

Address: 3317A Breckenridge Ln Louisville, KY 40220

Concise Description of Bankruptcy Case 13-32519-thf7: "The bankruptcy record of Kelief Hassan from Louisville, KY, shows a Chapter 7 case filed in 06/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Kelief Hassan — Kentucky, 13-32519


ᐅ Nancy J Hasselback, Kentucky

Address: 4506 Kennedy Place Cir Louisville, KY 40272

Bankruptcy Case 13-34479-thf Summary: "The bankruptcy record of Nancy J Hasselback from Louisville, KY, shows a Chapter 7 case filed in Nov 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2014."
Nancy J Hasselback — Kentucky, 13-34479


ᐅ Christopher M Hassertt, Kentucky

Address: 1103 S Shelby St Louisville, KY 40203

Brief Overview of Bankruptcy Case 13-31137: "Christopher M Hassertt's Chapter 7 bankruptcy, filed in Louisville, KY in March 2013, led to asset liquidation, with the case closing in Jun 25, 2013."
Christopher M Hassertt — Kentucky, 13-31137


ᐅ Geraldine S Hassman, Kentucky

Address: 11905 Poplarwood Dr Louisville, KY 40272

Bankruptcy Case 11-35211 Overview: "The case of Geraldine S Hassman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine S Hassman — Kentucky, 11-35211


ᐅ Norman Ray Haste, Kentucky

Address: 1214 Lipps Ln Louisville, KY 40219

Bankruptcy Case 11-36048 Overview: "In Louisville, KY, Norman Ray Haste filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2012."
Norman Ray Haste — Kentucky, 11-36048


ᐅ Alice D Hasty, Kentucky

Address: 102 Iroquois Gardens Dr Louisville, KY 40214

Bankruptcy Case 13-32043-acs Summary: "In a Chapter 7 bankruptcy case, Alice D Hasty from Louisville, KY, saw her proceedings start in May 20, 2013 and complete by August 2013, involving asset liquidation."
Alice D Hasty — Kentucky, 13-32043


ᐅ Mary D Hatcher, Kentucky

Address: 212 Hillside Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-32520: "The case of Mary D Hatcher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary D Hatcher — Kentucky, 11-32520


ᐅ Yolanda A Hatcher, Kentucky

Address: 603 Quails Run Apt B2 Louisville, KY 40207

Concise Description of Bankruptcy Case 13-32375-acs7: "The bankruptcy record of Yolanda A Hatcher from Louisville, KY, shows a Chapter 7 case filed in 2013-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Yolanda A Hatcher — Kentucky, 13-32375


ᐅ Kimberly D Hatcher, Kentucky

Address: PO Box 161342 Louisville, KY 40256-1342

Bankruptcy Case 14-34632-acs Summary: "In a Chapter 7 bankruptcy case, Kimberly D Hatcher from Louisville, KY, saw her proceedings start in December 20, 2014 and complete by March 2015, involving asset liquidation."
Kimberly D Hatcher — Kentucky, 14-34632


ᐅ Chenyl Nicole Hatchett, Kentucky

Address: 10006 Whiteoak Park Rd Apt 1 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-30920: "In a Chapter 7 bankruptcy case, Chenyl Nicole Hatchett from Louisville, KY, saw her proceedings start in 2013-03-08 and complete by June 2013, involving asset liquidation."
Chenyl Nicole Hatchett — Kentucky, 13-30920


ᐅ Elizabeth Hatchett, Kentucky

Address: 3531 Lisbon Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 10-307067: "In a Chapter 7 bankruptcy case, Elizabeth Hatchett from Louisville, KY, saw her proceedings start in 02/15/2010 and complete by 2010-05-22, involving asset liquidation."
Elizabeth Hatchett — Kentucky, 10-30706


ᐅ Shatoyia L Hatchett, Kentucky

Address: 631 Ballard St Louisville, KY 40202-1191

Snapshot of U.S. Bankruptcy Proceeding Case 15-31935-thf: "In Louisville, KY, Shatoyia L Hatchett filed for Chapter 7 bankruptcy in Jun 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Shatoyia L Hatchett — Kentucky, 15-31935


ᐅ Sherrish J Hatchett, Kentucky

Address: 3405 Mildred Dr Louisville, KY 40216-4813

Concise Description of Bankruptcy Case 15-30977-jal7: "Louisville, KY resident Sherrish J Hatchett's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2015."
Sherrish J Hatchett — Kentucky, 15-30977


ᐅ Jr Ronald J Hatfield, Kentucky

Address: 512 W Ormsby Ave Apt 403 Louisville, KY 40203

Bankruptcy Case 13-33553-jal Summary: "The bankruptcy record of Jr Ronald J Hatfield from Louisville, KY, shows a Chapter 7 case filed in 09/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2013."
Jr Ronald J Hatfield — Kentucky, 13-33553


ᐅ Vickie J Hatfield, Kentucky

Address: 8409 Blue Lick Rd Louisville, KY 40219-4327

Concise Description of Bankruptcy Case 08-330077: "July 2008 marked the beginning of Vickie J Hatfield's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 06/19/2013."
Vickie J Hatfield — Kentucky, 08-33007


ᐅ Lisa Hatfield, Kentucky

Address: 6103 Erica Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-33870: "The bankruptcy record of Lisa Hatfield from Louisville, KY, shows a Chapter 7 case filed in 07/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2010."
Lisa Hatfield — Kentucky, 10-33870


ᐅ Gary Hatfield, Kentucky

Address: 7808 Donegal Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 09-61176-jms7: "The bankruptcy record of Gary Hatfield from Louisville, KY, shows a Chapter 7 case filed in 07.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2010."
Gary Hatfield — Kentucky, 09-61176


ᐅ Douglas T Hatten, Kentucky

Address: 7903 Nature Way Louisville, KY 40218-4778

Snapshot of U.S. Bankruptcy Proceeding Case 14-34146-jal: "The case of Douglas T Hatten in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas T Hatten — Kentucky, 14-34146


ᐅ Jean Hatton, Kentucky

Address: 714 E Kentucky St Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-32112: "Jean Hatton's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-04-20, led to asset liquidation, with the case closing in 07.27.2010."
Jean Hatton — Kentucky, 10-32112


ᐅ Esther Hatungimana, Kentucky

Address: 2932 Slevin St Louisville, KY 40212-1945

Bankruptcy Case 15-30658-acs Overview: "Esther Hatungimana's bankruptcy, initiated in 02.28.2015 and concluded by 05.29.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Hatungimana — Kentucky, 15-30658


ᐅ Joann Hau, Kentucky

Address: 1014 S 2nd St Apt 503 Louisville, KY 40203

Bankruptcy Case 11-33465 Summary: "Joann Hau's Chapter 7 bankruptcy, filed in Louisville, KY in July 15, 2011, led to asset liquidation, with the case closing in 10/31/2011."
Joann Hau — Kentucky, 11-33465


ᐅ Robert J Haught, Kentucky

Address: 10512 Yager Ct Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-31219: "The bankruptcy record of Robert J Haught from Louisville, KY, shows a Chapter 7 case filed in Mar 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2012."
Robert J Haught — Kentucky, 12-31219


ᐅ Kerri L Hauswald, Kentucky

Address: PO Box 91795 Louisville, KY 40291-0795

Brief Overview of Bankruptcy Case 2014-32928-acs: "Kerri L Hauswald's bankruptcy, initiated in 2014-07-31 and concluded by 10/29/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri L Hauswald — Kentucky, 2014-32928


ᐅ Vincent Havens, Kentucky

Address: 2379 Hawthorne Ave Louisville, KY 40205

Bankruptcy Case 10-33472 Summary: "In a Chapter 7 bankruptcy case, Vincent Havens from Louisville, KY, saw his proceedings start in Jun 30, 2010 and complete by Oct 16, 2010, involving asset liquidation."
Vincent Havens — Kentucky, 10-33472


ᐅ Lacefield Karen L Hawk, Kentucky

Address: 9635 Riverwalk Ave Louisville, KY 40229-5226

Concise Description of Bankruptcy Case 15-33420-thf7: "Lacefield Karen L Hawk's bankruptcy, initiated in 2015-10-27 and concluded by 01.25.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lacefield Karen L Hawk — Kentucky, 15-33420


ᐅ Elnora Nevada Hawkins, Kentucky

Address: 3424 Breckenridge Ln Apt 3 Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-31686: "In a Chapter 7 bankruptcy case, Elnora Nevada Hawkins from Louisville, KY, saw her proceedings start in April 2012 and complete by 2012-07-23, involving asset liquidation."
Elnora Nevada Hawkins — Kentucky, 12-31686


ᐅ Lisa A Hawkins, Kentucky

Address: 819 Brentwood Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-36078: "Lisa A Hawkins's bankruptcy, initiated in Dec 21, 2011 and concluded by April 7, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Hawkins — Kentucky, 11-36078


ᐅ Lisa Ann Hawkins, Kentucky

Address: 11602 Summit Crest Dr Apt 101 Louisville, KY 40229-8328

Brief Overview of Bankruptcy Case 15-31768-acs: "Lisa Ann Hawkins's Chapter 7 bankruptcy, filed in Louisville, KY in May 29, 2015, led to asset liquidation, with the case closing in Aug 27, 2015."
Lisa Ann Hawkins — Kentucky, 15-31768


ᐅ Nancy A Hawkins, Kentucky

Address: 425 S Hubbards Ln Apt 14 Louisville, KY 40207-4076

Concise Description of Bankruptcy Case 10-33444-thf7: "Filing for Chapter 13 bankruptcy in June 30, 2010, Nancy A Hawkins from Louisville, KY, structured a repayment plan, achieving discharge in 2013-08-07."
Nancy A Hawkins — Kentucky, 10-33444


ᐅ Wanda Elaine Hawkins, Kentucky

Address: 1717 Chester Rd Apt 4 Louisville, KY 40216

Concise Description of Bankruptcy Case 11-343537: "The bankruptcy filing by Wanda Elaine Hawkins, undertaken in September 9, 2011 in Louisville, KY under Chapter 7, concluded with discharge in December 26, 2011 after liquidating assets."
Wanda Elaine Hawkins — Kentucky, 11-34353


ᐅ Deanna Ashley Hawkins, Kentucky

Address: 9726 Titan Dr Louisville, KY 40229-1827

Bankruptcy Case 15-32446-jal Overview: "The bankruptcy filing by Deanna Ashley Hawkins, undertaken in 07/30/2015 in Louisville, KY under Chapter 7, concluded with discharge in 10.28.2015 after liquidating assets."
Deanna Ashley Hawkins — Kentucky, 15-32446


ᐅ Lyric E Hawkins, Kentucky

Address: 924 Longfield Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-30458: "The bankruptcy filing by Lyric E Hawkins, undertaken in 02/08/2013 in Louisville, KY under Chapter 7, concluded with discharge in May 15, 2013 after liquidating assets."
Lyric E Hawkins — Kentucky, 13-30458


ᐅ Anthony Hawkins, Kentucky

Address: 108 Southview Sq Apt 90 Louisville, KY 40214

Bankruptcy Case 10-33563 Summary: "Anthony Hawkins's Chapter 7 bankruptcy, filed in Louisville, KY in 07.07.2010, led to asset liquidation, with the case closing in October 23, 2010."
Anthony Hawkins — Kentucky, 10-33563


ᐅ Patrick Ryan Hawkins, Kentucky

Address: 9726 Titan Dr Louisville, KY 40229-1827

Concise Description of Bankruptcy Case 15-32446-jal7: "In Louisville, KY, Patrick Ryan Hawkins filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2015."
Patrick Ryan Hawkins — Kentucky, 15-32446


ᐅ Sandra Lee Hawkins, Kentucky

Address: 1508 Cornette Way Louisville, KY 40216-5484

Snapshot of U.S. Bankruptcy Proceeding Case 14-32358-acs: "In Louisville, KY, Sandra Lee Hawkins filed for Chapter 7 bankruptcy in 06.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2014."
Sandra Lee Hawkins — Kentucky, 14-32358


ᐅ Sandra Sue Hawkins, Kentucky

Address: 4147 Monroe Ave Louisville, KY 40213

Bankruptcy Case 13-34583-thf Summary: "The bankruptcy record of Sandra Sue Hawkins from Louisville, KY, shows a Chapter 7 case filed in 11/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-24."
Sandra Sue Hawkins — Kentucky, 13-34583


ᐅ Marsha Ann Hawkins, Kentucky

Address: PO Box 206272 Louisville, KY 40250

Snapshot of U.S. Bankruptcy Proceeding Case 13-33953-jal: "The bankruptcy filing by Marsha Ann Hawkins, undertaken in Oct 4, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
Marsha Ann Hawkins — Kentucky, 13-33953


ᐅ Ii Kirby Joe Hawks, Kentucky

Address: 907 Autumn Color Way Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-34307-thf: "Ii Kirby Joe Hawks's bankruptcy, initiated in October 2013 and concluded by 02.04.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Kirby Joe Hawks — Kentucky, 13-34307


ᐅ Nicholas Adam Haworth, Kentucky

Address: 842 Milton St Louisville, KY 40217-1220

Brief Overview of Bankruptcy Case 10-93057-BHL-13: "Nicholas Adam Haworth's Louisville, KY bankruptcy under Chapter 13 in Sep 21, 2010 led to a structured repayment plan, successfully discharged in 2015-01-27."
Nicholas Adam Haworth — Kentucky, 10-93057-BHL-13


ᐅ Amanda J Haworth, Kentucky

Address: 8318 Seaforth Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-34852: "The bankruptcy filing by Amanda J Haworth, undertaken in 2012-10-31 in Louisville, KY under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Amanda J Haworth — Kentucky, 12-34852


ᐅ Joshua Matthew Hay, Kentucky

Address: 1914 Alfresco Pl Louisville, KY 40205-1810

Snapshot of U.S. Bankruptcy Proceeding Case 14-30198-acs: "The case of Joshua Matthew Hay in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Matthew Hay — Kentucky, 14-30198


ᐅ Kari Lynn Hay, Kentucky

Address: 3023 Mid Dale Ln Louisville, KY 40220-2508

Brief Overview of Bankruptcy Case 2014-31660-acs: "Louisville, KY resident Kari Lynn Hay's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2014."
Kari Lynn Hay — Kentucky, 2014-31660


ᐅ Calvin M Haycraft, Kentucky

Address: 4608 Harbold Ct Louisville, KY 40241-6144

Snapshot of U.S. Bankruptcy Proceeding Case 08-31116: "The bankruptcy record for Calvin M Haycraft from Louisville, KY, under Chapter 13, filed in 2008-03-18, involved setting up a repayment plan, finalized by 2013-06-26."
Calvin M Haycraft — Kentucky, 08-31116


ᐅ Charles T Haycraft, Kentucky

Address: 9100 Auburn Woods Ct Louisville, KY 40214-7601

Concise Description of Bankruptcy Case 14-34730-thf7: "In a Chapter 7 bankruptcy case, Charles T Haycraft from Louisville, KY, saw their proceedings start in 2014-12-31 and complete by Mar 31, 2015, involving asset liquidation."
Charles T Haycraft — Kentucky, 14-34730


ᐅ Courtney N Haycraft, Kentucky

Address: 11301 Powhatan Ct Apt 4 Louisville, KY 40241-1943

Concise Description of Bankruptcy Case 15-33487-jal7: "The case of Courtney N Haycraft in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney N Haycraft — Kentucky, 15-33487


ᐅ Douglas E Haycraft, Kentucky

Address: 1813 Nelson Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-32274: "Douglas E Haycraft's bankruptcy, initiated in May 2011 and concluded by 08/20/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas E Haycraft — Kentucky, 11-32274


ᐅ Justin Nathanial Haycraft, Kentucky

Address: 10705 Deshane Pl Louisville, KY 40272

Bankruptcy Case 12-34922 Summary: "The bankruptcy filing by Justin Nathanial Haycraft, undertaken in November 2012 in Louisville, KY under Chapter 7, concluded with discharge in 02.09.2013 after liquidating assets."
Justin Nathanial Haycraft — Kentucky, 12-34922


ᐅ Kevin Haycraft, Kentucky

Address: 6905 Memory Ln Louisville, KY 40258

Bankruptcy Case 10-33026 Overview: "The case of Kevin Haycraft in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Haycraft — Kentucky, 10-33026


ᐅ Rebecca L Haycraft, Kentucky

Address: 10412 Moonlight Way Louisville, KY 40272

Concise Description of Bankruptcy Case 13-309477: "The bankruptcy record of Rebecca L Haycraft from Louisville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2013."
Rebecca L Haycraft — Kentucky, 13-30947


ᐅ Recardo Hayden, Kentucky

Address: 1320 Lynmar Dr Apt 7 Louisville, KY 40222

Brief Overview of Bankruptcy Case 09-36365: "Recardo Hayden's bankruptcy, initiated in December 2009 and concluded by March 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Recardo Hayden — Kentucky, 09-36365


ᐅ Scott F Hayden, Kentucky

Address: 12527 Nursery Ln Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 12-33413: "Scott F Hayden's Chapter 7 bankruptcy, filed in Louisville, KY in July 25, 2012, led to asset liquidation, with the case closing in November 2012."
Scott F Hayden — Kentucky, 12-33413


ᐅ Jr Kenneth F Hayden, Kentucky

Address: 12507 Berrytown Rd Louisville, KY 40223

Bankruptcy Case 13-34901-jal Summary: "The bankruptcy filing by Jr Kenneth F Hayden, undertaken in 2013-12-19 in Louisville, KY under Chapter 7, concluded with discharge in 03.25.2014 after liquidating assets."
Jr Kenneth F Hayden — Kentucky, 13-34901


ᐅ Bryant Hayden, Kentucky

Address: 1707 Belay Way Louisville, KY 40245

Bankruptcy Case 11-34944 Summary: "Louisville, KY resident Bryant Hayden's 2011-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2012."
Bryant Hayden — Kentucky, 11-34944


ᐅ Candice Marie Hayden, Kentucky

Address: 1447 Forest Dr Louisville, KY 40219-1472

Snapshot of U.S. Bankruptcy Proceeding Case 16-30798-acs: "The bankruptcy filing by Candice Marie Hayden, undertaken in 2016-03-15 in Louisville, KY under Chapter 7, concluded with discharge in June 13, 2016 after liquidating assets."
Candice Marie Hayden — Kentucky, 16-30798


ᐅ Kimberly Hayden, Kentucky

Address: 1419 Beech St Apt 7 Louisville, KY 40211

Bankruptcy Case 10-33170 Summary: "In a Chapter 7 bankruptcy case, Kimberly Hayden from Louisville, KY, saw her proceedings start in 06.16.2010 and complete by October 2010, involving asset liquidation."
Kimberly Hayden — Kentucky, 10-33170


ᐅ Latisha L Hayden, Kentucky

Address: 110 Boston Ct Louisville, KY 40212

Bankruptcy Case 13-33005-jal Summary: "The case of Latisha L Hayden in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latisha L Hayden — Kentucky, 13-33005


ᐅ Dorothy Lee Hayden, Kentucky

Address: 4137 Larkwood Ave Louisville, KY 40212

Concise Description of Bankruptcy Case 13-31924-jal7: "Dorothy Lee Hayden's bankruptcy, initiated in May 8, 2013 and concluded by 2013-08-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Lee Hayden — Kentucky, 13-31924