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 Terri Lynn Hayden, Kentucky

Address: 2216 Gerald Ct Apt 2 Louisville, KY 40218

Concise Description of Bankruptcy Case 13-310577: "The case of Terri Lynn Hayden in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Lynn Hayden — Kentucky, 13-31057


ᐅ Victoria L Hayden, Kentucky

Address: 974 Goss Ave Louisville, KY 40217-1269

Snapshot of U.S. Bankruptcy Proceeding Case 10-31357: "In her Chapter 13 bankruptcy case filed in Mar 16, 2010, Louisville, KY's Victoria L Hayden agreed to a debt repayment plan, which was successfully completed by March 2013."
Victoria L Hayden — Kentucky, 10-31357


ᐅ William Hayden, Kentucky

Address: 2902 Beaumont Rd Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 12-32241: "The bankruptcy filing by William Hayden, undertaken in 05.11.2012 in Louisville, KY under Chapter 7, concluded with discharge in 08.27.2012 after liquidating assets."
William Hayden — Kentucky, 12-32241


ᐅ Jr Jimmy Wayne Hayes, Kentucky

Address: 7408 Maurer Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-32933: "In Louisville, KY, Jr Jimmy Wayne Hayes filed for Chapter 7 bankruptcy in Jun 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-11."
Jr Jimmy Wayne Hayes — Kentucky, 12-32933


ᐅ Victoria D Hayes, Kentucky

Address: 307 Kingston Ave Apt B Louisville, KY 40214-2223

Snapshot of U.S. Bankruptcy Proceeding Case 16-30496-acs: "Victoria D Hayes's bankruptcy, initiated in February 23, 2016 and concluded by May 23, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria D Hayes — Kentucky, 16-30496


ᐅ Minyawn Lavette Hayes, Kentucky

Address: 5101 Gathwright Dr Louisville, KY 40218-3321

Bankruptcy Case 15-30451-thf Overview: "In Louisville, KY, Minyawn Lavette Hayes filed for Chapter 7 bankruptcy in Feb 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Minyawn Lavette Hayes — Kentucky, 15-30451


ᐅ Arleatha R Hayes, Kentucky

Address: 3214 Hikes Ln Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-32431: "The case of Arleatha R Hayes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arleatha R Hayes — Kentucky, 12-32431


ᐅ Catherine Taylor Hayes, Kentucky

Address: 4319 Lahnna Dr Louisville, KY 40216-3972

Bankruptcy Case 15-31059-acs Overview: "The case of Catherine Taylor Hayes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Taylor Hayes — Kentucky, 15-31059


ᐅ Marilyn Sue Hayes, Kentucky

Address: 6618 Putman Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-31918-acs: "In Louisville, KY, Marilyn Sue Hayes filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-06."
Marilyn Sue Hayes — Kentucky, 13-31918


ᐅ David Louis Hayes, Kentucky

Address: 4319 Lahnna Dr Louisville, KY 40216-3972

Snapshot of U.S. Bankruptcy Proceeding Case 15-31059-acs: "Louisville, KY resident David Louis Hayes's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
David Louis Hayes — Kentucky, 15-31059


ᐅ David S Hayes, Kentucky

Address: 269 Hillside Ln Louisville, KY 40229-3427

Snapshot of U.S. Bankruptcy Proceeding Case 15-30660-jal: "The case of David S Hayes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Hayes — Kentucky, 15-30660


ᐅ Marva L Hayes, Kentucky

Address: 619 E Muhammad Ali Blvd Louisville, KY 40202-1631

Concise Description of Bankruptcy Case 2014-33712-thf7: "Louisville, KY resident Marva L Hayes's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Marva L Hayes — Kentucky, 2014-33712


ᐅ Shelton M Hayes, Kentucky

Address: 3644 Brownsboro Rd Apt 1 Louisville, KY 40207-1842

Concise Description of Bankruptcy Case 15-32550-acs7: "Louisville, KY resident Shelton M Hayes's 08.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-05."
Shelton M Hayes — Kentucky, 15-32550


ᐅ Thomas Lee Hayes, Kentucky

Address: 1024 Fenley Ave Louisville, KY 40222-6724

Bankruptcy Case 16-30634-jal Summary: "The bankruptcy record of Thomas Lee Hayes from Louisville, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2016."
Thomas Lee Hayes — Kentucky, 16-30634


ᐅ Yvette Renee Hayes, Kentucky

Address: 8335 Dorinda Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-33886: "In a Chapter 7 bankruptcy case, Yvette Renee Hayes from Louisville, KY, saw her proceedings start in 08/10/2011 and complete by November 2011, involving asset liquidation."
Yvette Renee Hayes — Kentucky, 11-33886


ᐅ Christy D Hayes, Kentucky

Address: 7010 Welford Ave Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-31410: "The bankruptcy record of Christy D Hayes from Louisville, KY, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2011."
Christy D Hayes — Kentucky, 11-31410


ᐅ Melissa A Hayes, Kentucky

Address: 1024 Fenley Ave Louisville, KY 40222-6724

Brief Overview of Bankruptcy Case 16-30634-jal: "The bankruptcy filing by Melissa A Hayes, undertaken in 03.01.2016 in Louisville, KY under Chapter 7, concluded with discharge in 05.30.2016 after liquidating assets."
Melissa A Hayes — Kentucky, 16-30634


ᐅ Alycia L Hayes, Kentucky

Address: 4009 Meadowfield Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-31313: "Louisville, KY resident Alycia L Hayes's 03.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2012."
Alycia L Hayes — Kentucky, 12-31313


ᐅ Amanda Michelle Hayes, Kentucky

Address: 391 Barricks Rd Lot 226 Louisville, KY 40229

Bankruptcy Case 13-33974-jal Summary: "Amanda Michelle Hayes's bankruptcy, initiated in 2013-10-07 and concluded by January 11, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Michelle Hayes — Kentucky, 13-33974


ᐅ Brenda Mae Hayes, Kentucky

Address: 992 Blossom Rd Louisville, KY 40229-3562

Bankruptcy Case 2014-32555-thf Overview: "Louisville, KY resident Brenda Mae Hayes's 07.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2014."
Brenda Mae Hayes — Kentucky, 2014-32555


ᐅ Sr Theodrick Hayes, Kentucky

Address: 655 Country Club Rd Apt 5 Louisville, KY 40206

Concise Description of Bankruptcy Case 10-338327: "In Louisville, KY, Sr Theodrick Hayes filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-07."
Sr Theodrick Hayes — Kentucky, 10-33832


ᐅ Roy Timothy Hayes, Kentucky

Address: 2570 Martin Ave Louisville, KY 40216-3018

Bankruptcy Case 2014-33223-acs Summary: "Louisville, KY resident Roy Timothy Hayes's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Roy Timothy Hayes — Kentucky, 2014-33223


ᐅ Tonya B Hayes, Kentucky

Address: 3623 Regatta Way Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-35613: "The bankruptcy record of Tonya B Hayes from Louisville, KY, shows a Chapter 7 case filed in Dec 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2013."
Tonya B Hayes — Kentucky, 12-35613


ᐅ Donna G Hayes, Kentucky

Address: 7757 Brookview Dr Apt 11 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33844: "In a Chapter 7 bankruptcy case, Donna G Hayes from Louisville, KY, saw her proceedings start in 08.05.2011 and complete by Nov 21, 2011, involving asset liquidation."
Donna G Hayes — Kentucky, 11-33844


ᐅ Loni A Hayes, Kentucky

Address: 3416 Kramers Ln Trlr 79 Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-33263-thf: "In a Chapter 7 bankruptcy case, Loni A Hayes from Louisville, KY, saw her proceedings start in 08.14.2013 and complete by 11/18/2013, involving asset liquidation."
Loni A Hayes — Kentucky, 13-33263


ᐅ Stephanie Hayes, Kentucky

Address: 6407 Linstead Rd Louisville, KY 40228-1226

Snapshot of U.S. Bankruptcy Proceeding Case 16-30610-acs: "Stephanie Hayes's bankruptcy, initiated in February 29, 2016 and concluded by May 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Hayes — Kentucky, 16-30610


ᐅ Jr Charlie Hayes, Kentucky

Address: 107 Quiet Wood Ct Louisville, KY 40229-1943

Bankruptcy Case 14-32141-jal Summary: "Louisville, KY resident Jr Charlie Hayes's 2014-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2014."
Jr Charlie Hayes — Kentucky, 14-32141


ᐅ Anna B Hayes, Kentucky

Address: 1605 Clover St Apt 105 Louisville, KY 40216-5634

Concise Description of Bankruptcy Case 2014-32445-acs7: "Anna B Hayes's bankruptcy, initiated in 2014-06-26 and concluded by 2014-09-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna B Hayes — Kentucky, 2014-32445


ᐅ Damon E Hayes, Kentucky

Address: 3208 Verna Rd Louisville, KY 40216-4927

Brief Overview of Bankruptcy Case 14-34596-jal: "In Louisville, KY, Damon E Hayes filed for Chapter 7 bankruptcy in December 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Damon E Hayes — Kentucky, 14-34596


ᐅ James Lee Haymon, Kentucky

Address: 2518 Rowan St Louisville, KY 40212-1429

Bankruptcy Case 14-32240-thf Summary: "In Louisville, KY, James Lee Haymon filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2014."
James Lee Haymon — Kentucky, 14-32240


ᐅ Teon Ronald Haynes, Kentucky

Address: 5500 Bayshore Ct Louisville, KY 40258-4401

Bankruptcy Case 2014-31926-thf Summary: "Teon Ronald Haynes's bankruptcy, initiated in 2014-05-16 and concluded by Aug 14, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teon Ronald Haynes — Kentucky, 2014-31926


ᐅ Richard Allen Haynes, Kentucky

Address: 9412 Garden Dr Louisville, KY 40299-3344

Concise Description of Bankruptcy Case 16-31319-thf7: "The bankruptcy filing by Richard Allen Haynes, undertaken in April 23, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-07-22 after liquidating assets."
Richard Allen Haynes — Kentucky, 16-31319


ᐅ Thomas E Haynes, Kentucky

Address: 9111 Lantana Dr Louisville, KY 40229-1454

Snapshot of U.S. Bankruptcy Proceeding Case 15-32926-jal: "Thomas E Haynes's bankruptcy, initiated in 09.08.2015 and concluded by December 7, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Haynes — Kentucky, 15-32926


ᐅ Tonya Ann Haynes, Kentucky

Address: 6716 Crossways Pl Louisville, KY 40241-6518

Concise Description of Bankruptcy Case 15-32136-thf7: "The bankruptcy filing by Tonya Ann Haynes, undertaken in June 30, 2015 in Louisville, KY under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Tonya Ann Haynes — Kentucky, 15-32136


ᐅ Daniel C Haynes, Kentucky

Address: 3412 Taylorsville Rd Apt 2 Louisville, KY 40205

Bankruptcy Case 11-30526 Overview: "In a Chapter 7 bankruptcy case, Daniel C Haynes from Louisville, KY, saw his proceedings start in 02/04/2011 and complete by May 10, 2011, involving asset liquidation."
Daniel C Haynes — Kentucky, 11-30526


ᐅ Samantha L Haynes, Kentucky

Address: 11200 John Law Way Louisville, KY 40272

Bankruptcy Case 12-32482 Summary: "The bankruptcy filing by Samantha L Haynes, undertaken in 05.25.2012 in Louisville, KY under Chapter 7, concluded with discharge in September 10, 2012 after liquidating assets."
Samantha L Haynes — Kentucky, 12-32482


ᐅ Holly M Haynes, Kentucky

Address: 9412 Garden Dr Louisville, KY 40299-3344

Bankruptcy Case 16-31319-thf Summary: "In a Chapter 7 bankruptcy case, Holly M Haynes from Louisville, KY, saw her proceedings start in 04/23/2016 and complete by Jul 22, 2016, involving asset liquidation."
Holly M Haynes — Kentucky, 16-31319


ᐅ Monisha Haynes, Kentucky

Address: 5801 Whispering Hills Blvd Louisville, KY 40219

Bankruptcy Case 10-33861 Overview: "In Louisville, KY, Monisha Haynes filed for Chapter 7 bankruptcy in 07/23/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Monisha Haynes — Kentucky, 10-33861


ᐅ Melissa Haynie, Kentucky

Address: 7703 Oswego Cir Louisville, KY 40214

Bankruptcy Case 10-30366 Overview: "The bankruptcy record of Melissa Haynie from Louisville, KY, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Melissa Haynie — Kentucky, 10-30366


ᐅ Michael Lewis Hays, Kentucky

Address: 317 Persimmon Ridge Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-30673-jms: "In Louisville, KY, Michael Lewis Hays filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2012."
Michael Lewis Hays — Kentucky, 11-30673


ᐅ Cynthia L Haysley, Kentucky

Address: 8720 Park Laureate Dr Apt 108 Louisville, KY 40220-7024

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31847-jal: "Louisville, KY resident Cynthia L Haysley's 05/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-07."
Cynthia L Haysley — Kentucky, 2014-31847


ᐅ Crittenden N Haywood, Kentucky

Address: 212 Appomattox Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 13-310137: "Crittenden N Haywood's Chapter 7 bankruptcy, filed in Louisville, KY in 03.12.2013, led to asset liquidation, with the case closing in 06.16.2013."
Crittenden N Haywood — Kentucky, 13-31013


ᐅ Tara S Hazan, Kentucky

Address: 4324 Lonsdale Ave Apt 2 Louisville, KY 40215

Bankruptcy Case 13-31024 Summary: "The case of Tara S Hazan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara S Hazan — Kentucky, 13-31024


ᐅ Tiffany A Hazard, Kentucky

Address: 4508 Manslick Rd Louisville, KY 40216-3955

Bankruptcy Case 14-30359-acs Summary: "Louisville, KY resident Tiffany A Hazard's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Tiffany A Hazard — Kentucky, 14-30359


ᐅ Jr Charles Anthony Hazelrigg, Kentucky

Address: 5522 New Hampshire Blvd Apt 1 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-32427: "Louisville, KY resident Jr Charles Anthony Hazelrigg's 2012-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jr Charles Anthony Hazelrigg — Kentucky, 12-32427


ᐅ Amber Marie Hazelwood, Kentucky

Address: 242 Tanyard Park Pl Unit 63 Louisville, KY 40229

Bankruptcy Case 12-30620 Summary: "In Louisville, KY, Amber Marie Hazelwood filed for Chapter 7 bankruptcy in 02/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Amber Marie Hazelwood — Kentucky, 12-30620


ᐅ John P Hazelwood, Kentucky

Address: 5109 Frey Dr Louisville, KY 40219-2007

Concise Description of Bankruptcy Case 14-30109-acs7: "The bankruptcy filing by John P Hazelwood, undertaken in 01/14/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-04-14 after liquidating assets."
John P Hazelwood — Kentucky, 14-30109


ᐅ Maudie Hazelwood, Kentucky

Address: 191 Tanyard Park Pl Unit 112 Louisville, KY 40229

Bankruptcy Case 10-30413 Overview: "The bankruptcy filing by Maudie Hazelwood, undertaken in January 29, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Maudie Hazelwood — Kentucky, 10-30413


ᐅ Trista Lee Hazelwood, Kentucky

Address: 4032 Parthenia Ave Louisville, KY 40215-1330

Snapshot of U.S. Bankruptcy Proceeding Case 15-33042-acs: "The case of Trista Lee Hazelwood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trista Lee Hazelwood — Kentucky, 15-33042


ᐅ Glenn Edward Hazle, Kentucky

Address: 1827 Heaton Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-31098: "Glenn Edward Hazle's bankruptcy, initiated in March 2011 and concluded by 06.14.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Edward Hazle — Kentucky, 11-31098


ᐅ Sherri L Hazlewood, Kentucky

Address: 6301 Serenity Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 13-31577-acs7: "In a Chapter 7 bankruptcy case, Sherri L Hazlewood from Louisville, KY, saw her proceedings start in April 15, 2013 and complete by 2013-07-16, involving asset liquidation."
Sherri L Hazlewood — Kentucky, 13-31577


ᐅ Kenetha G Hazley, Kentucky

Address: 550 S 8th St Apt 571 Louisville, KY 40203

Brief Overview of Bankruptcy Case 12-31854: "The case of Kenetha G Hazley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenetha G Hazley — Kentucky, 12-31854


ᐅ Mattie K Hazley, Kentucky

Address: 511 S 5th St Apt 1006 Louisville, KY 40202

Concise Description of Bankruptcy Case 13-32517-acs7: "The bankruptcy filing by Mattie K Hazley, undertaken in 2013-06-24 in Louisville, KY under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Mattie K Hazley — Kentucky, 13-32517


ᐅ Frances Head, Kentucky

Address: 11712 Pierce Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-30867: "The case of Frances Head in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Head — Kentucky, 10-30867


ᐅ Karen Ann Head, Kentucky

Address: 4420 Shenandoah Dr Louisville, KY 40241-1849

Brief Overview of Bankruptcy Case 2014-33447-thf: "Louisville, KY resident Karen Ann Head's 09.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2014."
Karen Ann Head — Kentucky, 2014-33447


ᐅ Cathy D Head, Kentucky

Address: 12503 Essex Bay Ct Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-30166: "The bankruptcy filing by Cathy D Head, undertaken in 01/17/2012 in Louisville, KY under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Cathy D Head — Kentucky, 12-30166


ᐅ Janie Headden, Kentucky

Address: 3416 Kramers Ln Trlr 41 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-32669: "The bankruptcy record of Janie Headden from Louisville, KY, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2010."
Janie Headden — Kentucky, 10-32669


ᐅ Lawrence J Heaphy, Kentucky

Address: 8802 Nottingham Pkwy Louisville, KY 40222-5272

Brief Overview of Bankruptcy Case 07-34049-thf: "Lawrence J Heaphy's Chapter 13 bankruptcy in Louisville, KY started in Nov 12, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in July 23, 2013."
Lawrence J Heaphy — Kentucky, 07-34049


ᐅ Christopher L Heaps, Kentucky

Address: 14615 Old Taylorsville Rd Louisville, KY 40299-4903

Bankruptcy Case 11-34139-thf Summary: "Christopher L Heaps, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2011-08-26, culminating in its successful completion by 01/29/2014."
Christopher L Heaps — Kentucky, 11-34139


ᐅ Geri A Heaps, Kentucky

Address: 14615 Old Taylorsville Rd Louisville, KY 40299-4903

Snapshot of U.S. Bankruptcy Proceeding Case 11-34139-thf: "In her Chapter 13 bankruptcy case filed in 08/26/2011, Louisville, KY's Geri A Heaps agreed to a debt repayment plan, which was successfully completed by 2014-01-29."
Geri A Heaps — Kentucky, 11-34139


ᐅ James Heaps, Kentucky

Address: 1011 Guenevere Ct Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-33372: "Louisville, KY resident James Heaps's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
James Heaps — Kentucky, 10-33372


ᐅ Regina A Heard, Kentucky

Address: 4101 Saint Francis Ln Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-31272: "In a Chapter 7 bankruptcy case, Regina A Heard from Louisville, KY, saw her proceedings start in 2011-03-15 and complete by 07.01.2011, involving asset liquidation."
Regina A Heard — Kentucky, 11-31272


ᐅ Jr Richard J Heareth, Kentucky

Address: 2211 Arnold Palmer Blvd Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-30666: "The bankruptcy filing by Jr Richard J Heareth, undertaken in 2012-02-16 in Louisville, KY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Jr Richard J Heareth — Kentucky, 12-30666


ᐅ Joshua Hearn, Kentucky

Address: 7908 Nottoway Cir Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 13-33841-thf: "The bankruptcy filing by Joshua Hearn, undertaken in September 27, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-01 after liquidating assets."
Joshua Hearn — Kentucky, 13-33841


ᐅ Stephanie C Hearn, Kentucky

Address: 3414 Dr William G Weathers Dr Louisville, KY 40211

Concise Description of Bankruptcy Case 13-32756-thf7: "The bankruptcy filing by Stephanie C Hearn, undertaken in 07.10.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Stephanie C Hearn — Kentucky, 13-32756


ᐅ Debra M Heaster, Kentucky

Address: 114 Royer Ct Louisville, KY 40206

Bankruptcy Case 13-30280 Overview: "The case of Debra M Heaster in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra M Heaster — Kentucky, 13-30280


ᐅ Ricky R Heath, Kentucky

Address: 6904 Daisy Ave Louisville, KY 40258-3564

Brief Overview of Bankruptcy Case 14-30437-jal: "Louisville, KY resident Ricky R Heath's 02.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2014."
Ricky R Heath — Kentucky, 14-30437


ᐅ Devona L Heath, Kentucky

Address: 4708 Miles Ln Louisville, KY 40219-5021

Bankruptcy Case 15-32788-jal Summary: "In Louisville, KY, Devona L Heath filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2015."
Devona L Heath — Kentucky, 15-32788


ᐅ Kendrick Heath, Kentucky

Address: 18806 Weatherford Cir Louisville, KY 40245

Concise Description of Bankruptcy Case 10-320677: "Louisville, KY resident Kendrick Heath's April 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Kendrick Heath — Kentucky, 10-32067


ᐅ Kimberly R Heath, Kentucky

Address: 320 Charlestown Ct Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-36170: "In Louisville, KY, Kimberly R Heath filed for Chapter 7 bankruptcy in 12.30.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Kimberly R Heath — Kentucky, 11-36170


ᐅ Glen L Heath, Kentucky

Address: 4708 Miles Ln Louisville, KY 40219-5021

Brief Overview of Bankruptcy Case 15-32788-jal: "In Louisville, KY, Glen L Heath filed for Chapter 7 bankruptcy in 2015-08-27. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2015."
Glen L Heath — Kentucky, 15-32788


ᐅ Beth Heath, Kentucky

Address: 6114 Ashby Ln Louisville, KY 40272

Concise Description of Bankruptcy Case 10-314287: "In Louisville, KY, Beth Heath filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2010."
Beth Heath — Kentucky, 10-31428


ᐅ Teresa L Heath, Kentucky

Address: 5116 Mediterranean Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-31142: "The bankruptcy filing by Teresa L Heath, undertaken in March 10, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Teresa L Heath — Kentucky, 12-31142


ᐅ Karen R Heavrin, Kentucky

Address: 5916 Noah Dr Louisville, KY 40258

Bankruptcy Case 12-30944 Overview: "The case of Karen R Heavrin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen R Heavrin — Kentucky, 12-30944


ᐅ Eric T Heck, Kentucky

Address: 8106 Happiness Way Louisville, KY 40291-2872

Snapshot of U.S. Bankruptcy Proceeding Case 15-31791-jal: "The case of Eric T Heck in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric T Heck — Kentucky, 15-31791


ᐅ Heather M Heck, Kentucky

Address: 8106 Happiness Way Louisville, KY 40291-2872

Bankruptcy Case 15-31791-jal Overview: "Heather M Heck's Chapter 7 bankruptcy, filed in Louisville, KY in 05.29.2015, led to asset liquidation, with the case closing in 08/27/2015."
Heather M Heck — Kentucky, 15-31791


ᐅ Brian Ross Heckman, Kentucky

Address: 10300 Wingfield Rd Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-30854: "In a Chapter 7 bankruptcy case, Brian Ross Heckman from Louisville, KY, saw his proceedings start in February 23, 2011 and complete by 2011-06-11, involving asset liquidation."
Brian Ross Heckman — Kentucky, 11-30854


ᐅ Sandy Heckman, Kentucky

Address: 8802 High Point Cir Louisville, KY 40299

Bankruptcy Case 10-32438 Summary: "Louisville, KY resident Sandy Heckman's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2010."
Sandy Heckman — Kentucky, 10-32438


ᐅ Gregory Alan Hector, Kentucky

Address: 315 N 44th St Louisville, KY 40212

Bankruptcy Case 11-33312 Summary: "The bankruptcy record of Gregory Alan Hector from Louisville, KY, shows a Chapter 7 case filed in Jul 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2011."
Gregory Alan Hector — Kentucky, 11-33312


ᐅ Kyle A Hedberg, Kentucky

Address: 3810 Miami Ave Louisville, KY 40212

Bankruptcy Case 13-33976-thf Summary: "Kyle A Hedberg's Chapter 7 bankruptcy, filed in Louisville, KY in October 8, 2013, led to asset liquidation, with the case closing in 01/12/2014."
Kyle A Hedberg — Kentucky, 13-33976


ᐅ Charles Wayne Hedgecock, Kentucky

Address: 4611 Andalusia Ln Louisville, KY 40272-3301

Snapshot of U.S. Bankruptcy Proceeding Case 08-31740-thf: "Chapter 13 bankruptcy for Charles Wayne Hedgecock in Louisville, KY began in 04/25/2008, focusing on debt restructuring, concluding with plan fulfillment in 08/07/2013."
Charles Wayne Hedgecock — Kentucky, 08-31740


ᐅ Heather Hedgepeth, Kentucky

Address: 829 Washburn Ave Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-36260: "In a Chapter 7 bankruptcy case, Heather Hedgepeth from Louisville, KY, saw her proceedings start in 11/30/2010 and complete by March 2011, involving asset liquidation."
Heather Hedgepeth — Kentucky, 10-36260


ᐅ Roger D Hedges, Kentucky

Address: 1044 W Indian Trl Louisville, KY 40213-3210

Bankruptcy Case 15-33795-acs Overview: "The bankruptcy record of Roger D Hedges from Louisville, KY, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2016."
Roger D Hedges — Kentucky, 15-33795


ᐅ Dianna Lynn Hedgespeth, Kentucky

Address: 5400 Marble Ct Louisville, KY 40219-2926

Brief Overview of Bankruptcy Case 08-32308: "June 2, 2008 marked the beginning of Dianna Lynn Hedgespeth's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Jun 25, 2013."
Dianna Lynn Hedgespeth — Kentucky, 08-32308


ᐅ Aaron P Hefflefinger, Kentucky

Address: 1719 Lincoln Ave Louisville, KY 40213-1817

Concise Description of Bankruptcy Case 15-91672-BHL-77: "The bankruptcy record of Aaron P Hefflefinger from Louisville, KY, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Aaron P Hefflefinger — Kentucky, 15-91672-BHL-7


ᐅ Ronald Hefley, Kentucky

Address: 1232 Pigeon Pass Rd Louisville, KY 40213-2334

Snapshot of U.S. Bankruptcy Proceeding Case 12-30213: "Ronald Hefley's Louisville, KY bankruptcy under Chapter 13 in January 19, 2012 led to a structured repayment plan, successfully discharged in 2012-08-27."
Ronald Hefley — Kentucky, 12-30213


ᐅ Cheryl J Heibert, Kentucky

Address: 12110 E Orell Rd Louisville, KY 40272

Bankruptcy Case 11-31737 Summary: "Louisville, KY resident Cheryl J Heibert's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Cheryl J Heibert — Kentucky, 11-31737


ᐅ Debra Heick, Kentucky

Address: 10501 Burns Ct Louisville, KY 40223

Concise Description of Bankruptcy Case 10-348197: "Debra Heick's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-09-10, led to asset liquidation, with the case closing in 2010-12-27."
Debra Heick — Kentucky, 10-34819


ᐅ Frank J Heidi, Kentucky

Address: PO Box 1286 Louisville, KY 40201-1286

Bankruptcy Case 14-32157-jal Overview: "Louisville, KY resident Frank J Heidi's 2014-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2014."
Frank J Heidi — Kentucky, 14-32157


ᐅ David Lee Heil, Kentucky

Address: 4805 S 6th St Louisville, KY 40214-1340

Brief Overview of Bankruptcy Case 16-30850-acs: "The bankruptcy filing by David Lee Heil, undertaken in 03/18/2016 in Louisville, KY under Chapter 7, concluded with discharge in 06.16.2016 after liquidating assets."
David Lee Heil — Kentucky, 16-30850


ᐅ Jennifer Rene Heil, Kentucky

Address: 9110 Kentucky Ave Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-34919: "In Louisville, KY, Jennifer Rene Heil filed for Chapter 7 bankruptcy in 11.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2013."
Jennifer Rene Heil — Kentucky, 12-34919


ᐅ Melissa Heil, Kentucky

Address: 3718 Luken Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-30508: "Louisville, KY resident Melissa Heil's February 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2010."
Melissa Heil — Kentucky, 10-30508


ᐅ Tammy M Heil, Kentucky

Address: 3815 Wheeler Ave Louisville, KY 40215-1724

Snapshot of U.S. Bankruptcy Proceeding Case 15-31082-jal: "Tammy M Heil's bankruptcy, initiated in March 2015 and concluded by Jun 29, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Heil — Kentucky, 15-31082


ᐅ Diana W Hein, Kentucky

Address: 3201 Galene Ct Louisville, KY 40299-3224

Bankruptcy Case 15-31412-thf Summary: "The bankruptcy record of Diana W Hein from Louisville, KY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Diana W Hein — Kentucky, 15-31412


ᐅ Kenneth G Hein, Kentucky

Address: 3201 Galene Ct Louisville, KY 40299-3224

Bankruptcy Case 15-31412-thf Overview: "Kenneth G Hein's Chapter 7 bankruptcy, filed in Louisville, KY in April 29, 2015, led to asset liquidation, with the case closing in 2015-07-28."
Kenneth G Hein — Kentucky, 15-31412


ᐅ Mark Heinly, Kentucky

Address: 7003 Dunkirk Ln Louisville, KY 40272

Bankruptcy Case 10-35898 Overview: "The bankruptcy filing by Mark Heinly, undertaken in November 8, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Mark Heinly — Kentucky, 10-35898


ᐅ Robert Heise, Kentucky

Address: 7702 Kenhurst Dr Louisville, KY 40258

Bankruptcy Case 10-32770 Overview: "Robert Heise's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-05-25, led to asset liquidation, with the case closing in September 2010."
Robert Heise — Kentucky, 10-32770


ᐅ Melanie L Heishman, Kentucky

Address: 4015 Pinecroft Dr Louisville, KY 40219-3734

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32743-jal: "In a Chapter 7 bankruptcy case, Melanie L Heishman from Louisville, KY, saw her proceedings start in 2014-07-18 and complete by 2014-10-16, involving asset liquidation."
Melanie L Heishman — Kentucky, 2014-32743


ᐅ Mildred Frances Heiter, Kentucky

Address: 9501 La Grange Rd Apt 1 Louisville, KY 40242-3564

Bankruptcy Case 16-32109-jal Overview: "Mildred Frances Heiter's Chapter 7 bankruptcy, filed in Louisville, KY in July 2016, led to asset liquidation, with the case closing in 10/06/2016."
Mildred Frances Heiter — Kentucky, 16-32109


ᐅ Kimberly A Heitzman, Kentucky

Address: 9951 Vieux Carre Dr Louisville, KY 40223

Concise Description of Bankruptcy Case 11-325007: "Kimberly A Heitzman's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-19, led to asset liquidation, with the case closing in 09.04.2011."
Kimberly A Heitzman — Kentucky, 11-32500