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 Stewart W Heitzman, Kentucky

Address: 9405 Shanna Dr Louisville, KY 40299

Bankruptcy Case 11-35863 Summary: "In a Chapter 7 bankruptcy case, Stewart W Heitzman from Louisville, KY, saw his proceedings start in 2011-12-08 and complete by 03.25.2012, involving asset liquidation."
Stewart W Heitzman — Kentucky, 11-35863


ᐅ James A Heleringer, Kentucky

Address: 221 Pleasantview Ave Louisville, KY 40206

Bankruptcy Case 13-31840-acs Summary: "James A Heleringer's bankruptcy, initiated in 2013-04-30 and concluded by 08.06.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Heleringer — Kentucky, 13-31840


ᐅ Theresa Helinger, Kentucky

Address: 729 Heywood Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 10-32733: "Theresa Helinger's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-05-21, led to asset liquidation, with the case closing in 09.06.2010."
Theresa Helinger — Kentucky, 10-32733


ᐅ Linda Heller, Kentucky

Address: 101 Highwood Dr Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-30379: "Louisville, KY resident Linda Heller's 01/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Linda Heller — Kentucky, 10-30379


ᐅ James Hellinger, Kentucky

Address: 511 Davenport Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-32834: "In a Chapter 7 bankruptcy case, James Hellinger from Louisville, KY, saw their proceedings start in May 2010 and complete by September 12, 2010, involving asset liquidation."
James Hellinger — Kentucky, 10-32834


ᐅ Sr Jimmey Hellyer, Kentucky

Address: 417 Christian Village Cir Unit 203 Louisville, KY 40243

Concise Description of Bankruptcy Case 09-364047: "In Louisville, KY, Sr Jimmey Hellyer filed for Chapter 7 bankruptcy in Dec 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Sr Jimmey Hellyer — Kentucky, 09-36404


ᐅ Christopher Allan Helm, Kentucky

Address: 7008 Wildwood Cir Apt 64 Louisville, KY 40291-1774

Snapshot of U.S. Bankruptcy Proceeding Case 07-31263: "Filing for Chapter 13 bankruptcy in 2007-04-13, Christopher Allan Helm from Louisville, KY, structured a repayment plan, achieving discharge in 08.03.2012."
Christopher Allan Helm — Kentucky, 07-31263


ᐅ Iii James Helm, Kentucky

Address: 2421 Northwestern Pkwy Louisville, KY 40212

Bankruptcy Case 10-33538 Summary: "Louisville, KY resident Iii James Helm's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Iii James Helm — Kentucky, 10-33538


ᐅ Irene Helm, Kentucky

Address: PO Box 671 Louisville, KY 40201

Brief Overview of Bankruptcy Case 10-32050: "The bankruptcy filing by Irene Helm, undertaken in April 2010 in Louisville, KY under Chapter 7, concluded with discharge in 08.02.2010 after liquidating assets."
Irene Helm — Kentucky, 10-32050


ᐅ Kristi Helm, Kentucky

Address: 4327 S 1st St Louisville, KY 40214-1813

Bankruptcy Case 16-30369-acs Overview: "The bankruptcy record of Kristi Helm from Louisville, KY, shows a Chapter 7 case filed in 2016-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2016."
Kristi Helm — Kentucky, 16-30369


ᐅ Michael Helm, Kentucky

Address: 6425 Glendale Rd Louisville, KY 40291

Bankruptcy Case 10-33461 Summary: "In a Chapter 7 bankruptcy case, Michael Helm from Louisville, KY, saw their proceedings start in June 30, 2010 and complete by 2010-10-16, involving asset liquidation."
Michael Helm — Kentucky, 10-33461


ᐅ Alyssa Helm, Kentucky

Address: 3102 Clinton Pl Apt 2 Louisville, KY 40216

Bankruptcy Case 10-34082 Overview: "In Louisville, KY, Alyssa Helm filed for Chapter 7 bankruptcy in 08.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Alyssa Helm — Kentucky, 10-34082


ᐅ Teaondra Latrice Helm, Kentucky

Address: 2198 Peaslee Rd Louisville, KY 40216

Bankruptcy Case 12-32104 Summary: "The bankruptcy filing by Teaondra Latrice Helm, undertaken in 2012-05-02 in Louisville, KY under Chapter 7, concluded with discharge in August 18, 2012 after liquidating assets."
Teaondra Latrice Helm — Kentucky, 12-32104


ᐅ Angela B Helm, Kentucky

Address: 6119 Guardian Ct Apt 8 Louisville, KY 40219-1332

Concise Description of Bankruptcy Case 2014-31300-acs7: "The case of Angela B Helm in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela B Helm — Kentucky, 2014-31300


ᐅ Jr Michael Wright Helson, Kentucky

Address: 3708 Canopus Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 13-32880-jal7: "Louisville, KY resident Jr Michael Wright Helson's 2013-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2013."
Jr Michael Wright Helson — Kentucky, 13-32880


ᐅ Michael Helton, Kentucky

Address: 5004 Ventura Ln Louisville, KY 40272

Bankruptcy Case 10-36481 Summary: "Michael Helton's bankruptcy, initiated in December 2010 and concluded by 04/01/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Helton — Kentucky, 10-36481


ᐅ Aaron Helton, Kentucky

Address: 1525 S 3rd St Apt 2 Louisville, KY 40208-1960

Concise Description of Bankruptcy Case 16-31769-acs7: "The bankruptcy record of Aaron Helton from Louisville, KY, shows a Chapter 7 case filed in Jun 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Aaron Helton — Kentucky, 16-31769


ᐅ Douglas Helweg, Kentucky

Address: 4508 Kingsley Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-30842: "The bankruptcy filing by Douglas Helweg, undertaken in 2010-02-20 in Louisville, KY under Chapter 7, concluded with discharge in May 27, 2010 after liquidating assets."
Douglas Helweg — Kentucky, 10-30842


ᐅ James T Hembrey, Kentucky

Address: 186 Wiseland Way Louisville, KY 40229

Bankruptcy Case 11-34610 Summary: "In Louisville, KY, James T Hembrey filed for Chapter 7 bankruptcy in Sep 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
James T Hembrey — Kentucky, 11-34610


ᐅ Marcia Hemingway, Kentucky

Address: PO Box 8150 Louisville, KY 40257

Bankruptcy Case 10-33263 Overview: "The bankruptcy filing by Marcia Hemingway, undertaken in 06.21.2010 in Louisville, KY under Chapter 7, concluded with discharge in October 7, 2010 after liquidating assets."
Marcia Hemingway — Kentucky, 10-33263


ᐅ Unique Henderson, Kentucky

Address: 3424 Fountain Dr Apt 8 Louisville, KY 40218

Bankruptcy Case 12-31232 Overview: "Unique Henderson's bankruptcy, initiated in 2012-03-14 and concluded by Jun 30, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Unique Henderson — Kentucky, 12-31232


ᐅ Jarone Tyrice Henderson, Kentucky

Address: 5022 Lesabre Dr Louisville, KY 40216-1642

Bankruptcy Case 14-30929-jal Overview: "Jarone Tyrice Henderson's bankruptcy, initiated in March 2014 and concluded by 06.09.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarone Tyrice Henderson — Kentucky, 14-30929


ᐅ Greenwell Mary Henderson, Kentucky

Address: 5402 Hames Trce Louisville, KY 40291-2002

Snapshot of U.S. Bankruptcy Proceeding Case 14-30266-jal: "In Louisville, KY, Greenwell Mary Henderson filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-27."
Greenwell Mary Henderson — Kentucky, 14-30266


ᐅ Brandon S Henderson, Kentucky

Address: 807 Highwood Dr Louisville, KY 40206

Bankruptcy Case 12-35569 Overview: "In a Chapter 7 bankruptcy case, Brandon S Henderson from Louisville, KY, saw their proceedings start in 2012-12-27 and complete by 2013-04-02, involving asset liquidation."
Brandon S Henderson — Kentucky, 12-35569


ᐅ Patricia Henderson, Kentucky

Address: 662 S 35th St Louisville, KY 40211

Bankruptcy Case 11-34621 Overview: "In Louisville, KY, Patricia Henderson filed for Chapter 7 bankruptcy in September 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2012."
Patricia Henderson — Kentucky, 11-34621


ᐅ Gwendolyn Henderson, Kentucky

Address: 2107 Algonquin Pkwy Louisville, KY 40210-2139

Brief Overview of Bankruptcy Case 14-30216-jal: "In Louisville, KY, Gwendolyn Henderson filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2014."
Gwendolyn Henderson — Kentucky, 14-30216


ᐅ Ebony Denise Henderson, Kentucky

Address: 2716 Montgomery St Apt 1 Louisville, KY 40212-1115

Bankruptcy Case 15-30982-jal Overview: "Ebony Denise Henderson's Chapter 7 bankruptcy, filed in Louisville, KY in 03.26.2015, led to asset liquidation, with the case closing in June 24, 2015."
Ebony Denise Henderson — Kentucky, 15-30982


ᐅ Victor D Henderson, Kentucky

Address: 9603 Britannia Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32388: "Victor D Henderson's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-12, led to asset liquidation, with the case closing in 2011-08-16."
Victor D Henderson — Kentucky, 11-32388


ᐅ Peyton Henderson, Kentucky

Address: 4005 Ciremos Ter Louisville, KY 40241

Bankruptcy Case 10-30869 Summary: "The case of Peyton Henderson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peyton Henderson — Kentucky, 10-30869


ᐅ Shirley Ann Henderson, Kentucky

Address: 2210 Gerald Ct Apt 3 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-34870: "In a Chapter 7 bankruptcy case, Shirley Ann Henderson from Louisville, KY, saw her proceedings start in Oct 31, 2012 and complete by 02.04.2013, involving asset liquidation."
Shirley Ann Henderson — Kentucky, 12-34870


ᐅ Anthony D Henderson, Kentucky

Address: 13212 E Orell Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-32040: "The bankruptcy filing by Anthony D Henderson, undertaken in Apr 21, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-08-07 after liquidating assets."
Anthony D Henderson — Kentucky, 11-32040


ᐅ Kristine Marie Henderson, Kentucky

Address: 4300 Blue Sky Ct Louisville, KY 40216-3520

Brief Overview of Bankruptcy Case 09-31173-acs: "Chapter 13 bankruptcy for Kristine Marie Henderson in Louisville, KY began in 03.10.2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-17."
Kristine Marie Henderson — Kentucky, 09-31173


ᐅ Clyde Henderson, Kentucky

Address: 11467 N Tazwell Dr Louisville, KY 40241

Bankruptcy Case 10-36595 Overview: "The case of Clyde Henderson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Henderson — Kentucky, 10-36595


ᐅ Sonya Henderson, Kentucky

Address: 3308 Kremer Ave Louisville, KY 40213-2834

Bankruptcy Case 14-32238-jal Overview: "The bankruptcy filing by Sonya Henderson, undertaken in 06/09/2014 in Louisville, KY under Chapter 7, concluded with discharge in September 7, 2014 after liquidating assets."
Sonya Henderson — Kentucky, 14-32238


ᐅ Rowena G Henderson, Kentucky

Address: 3607 Herman St Louisville, KY 40212-2328

Bankruptcy Case 14-30700-acs Summary: "Rowena G Henderson's bankruptcy, initiated in 2014-02-26 and concluded by May 27, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rowena G Henderson — Kentucky, 14-30700


ᐅ Iv John Sherman Henderson, Kentucky

Address: 2914 Long Creek Way Louisville, KY 40245

Concise Description of Bankruptcy Case 13-31697-jal7: "The bankruptcy filing by Iv John Sherman Henderson, undertaken in April 23, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Iv John Sherman Henderson — Kentucky, 13-31697


ᐅ Devora L Henderson, Kentucky

Address: 3200 Margee Dr Apt 33 Louisville, KY 40216-3586

Concise Description of Bankruptcy Case 16-31444-acs7: "The bankruptcy record of Devora L Henderson from Louisville, KY, shows a Chapter 7 case filed in May 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2016."
Devora L Henderson — Kentucky, 16-31444


ᐅ Beau Tyler Henderson, Kentucky

Address: 8615 Whipps Mill Rd Louisville, KY 40222

Concise Description of Bankruptcy Case 13-32545-acs7: "In Louisville, KY, Beau Tyler Henderson filed for Chapter 7 bankruptcy in 06/26/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Beau Tyler Henderson — Kentucky, 13-32545


ᐅ Betty J Henderson, Kentucky

Address: 801 Sutcliffe Ave Louisville, KY 40211-2833

Brief Overview of Bankruptcy Case 15-30884-acs: "Louisville, KY resident Betty J Henderson's 03/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2015."
Betty J Henderson — Kentucky, 15-30884


ᐅ Oleathia Henderson, Kentucky

Address: 1131 S 6th St Apt 1 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-30911: "Oleathia Henderson's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-02-24, led to asset liquidation, with the case closing in June 12, 2010."
Oleathia Henderson — Kentucky, 10-30911


ᐅ Charles Henderson, Kentucky

Address: 9807 Silverwood Ln Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-35221: "Louisville, KY resident Charles Henderson's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2011."
Charles Henderson — Kentucky, 10-35221


ᐅ Leslie A Henderson, Kentucky

Address: 6324 Hunters Grove Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-33586: "The case of Leslie A Henderson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie A Henderson — Kentucky, 11-33586


ᐅ Doris M Henderson, Kentucky

Address: 8507 Standing Oak Dr Apt 3 Louisville, KY 40258

Concise Description of Bankruptcy Case 11-359497: "The bankruptcy filing by Doris M Henderson, undertaken in 2011-12-14 in Louisville, KY under Chapter 7, concluded with discharge in 03/31/2012 after liquidating assets."
Doris M Henderson — Kentucky, 11-35949


ᐅ Kendra L Henderson, Kentucky

Address: 3633 Robin Dr Louisville, KY 40216-4727

Concise Description of Bankruptcy Case 15-32580-acs7: "The bankruptcy filing by Kendra L Henderson, undertaken in 2015-08-12 in Louisville, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Kendra L Henderson — Kentucky, 15-32580


ᐅ Jowanda J Hendricks, Kentucky

Address: 1908 Farnsley Rd Apt 9 Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-30132: "Jowanda J Hendricks's bankruptcy, initiated in Jan 13, 2012 and concluded by 2012-04-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jowanda J Hendricks — Kentucky, 12-30132


ᐅ Richard B Hendricks, Kentucky

Address: 8706 Thompson Ln Louisville, KY 40258

Bankruptcy Case 11-33321 Summary: "Louisville, KY resident Richard B Hendricks's 07.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Richard B Hendricks — Kentucky, 11-33321


ᐅ Jr Patrick T Hendricks, Kentucky

Address: 14013 Spring Mill Rd Louisville, KY 40245-7499

Brief Overview of Bankruptcy Case 08-31193: "Filing for Chapter 13 bankruptcy in March 2008, Jr Patrick T Hendricks from Louisville, KY, structured a repayment plan, achieving discharge in 2012-12-14."
Jr Patrick T Hendricks — Kentucky, 08-31193


ᐅ Randell G Hendrickson, Kentucky

Address: 5315 Barnes Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-33858: "In a Chapter 7 bankruptcy case, Randell G Hendrickson from Louisville, KY, saw his proceedings start in August 2011 and complete by 2011-11-15, involving asset liquidation."
Randell G Hendrickson — Kentucky, 11-33858


ᐅ Kellye Ann Hendrix, Kentucky

Address: 1144 Garvin Pl Apt 3 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 12-30720: "Kellye Ann Hendrix's bankruptcy, initiated in 2012-02-18 and concluded by 2012-06-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellye Ann Hendrix — Kentucky, 12-30720


ᐅ Kimberly M Henken, Kentucky

Address: 8609 Running Fox Cir Louisville, KY 40291

Bankruptcy Case 11-32604 Overview: "Kimberly M Henken's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-25, led to asset liquidation, with the case closing in 2011-08-30."
Kimberly M Henken — Kentucky, 11-32604


ᐅ Shavonda L Henley, Kentucky

Address: 9408 Omar Khayyam Blvd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-34178-thf: "Louisville, KY resident Shavonda L Henley's October 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2014."
Shavonda L Henley — Kentucky, 13-34178


ᐅ Ryan D Hennessey, Kentucky

Address: 3119 Maywood Pl Louisville, KY 40220

Concise Description of Bankruptcy Case 12-324807: "The bankruptcy record of Ryan D Hennessey from Louisville, KY, shows a Chapter 7 case filed in May 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Ryan D Hennessey — Kentucky, 12-32480


ᐅ Jr Philip V Henon, Kentucky

Address: 615 Rubel Ave Louisville, KY 40204

Bankruptcy Case 12-30935 Summary: "Jr Philip V Henon's Chapter 7 bankruptcy, filed in Louisville, KY in 02.29.2012, led to asset liquidation, with the case closing in June 16, 2012."
Jr Philip V Henon — Kentucky, 12-30935


ᐅ Carrie A Henrickson, Kentucky

Address: 4600 Andalusia Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-33114: "The case of Carrie A Henrickson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie A Henrickson — Kentucky, 12-33114


ᐅ Renee S Henry, Kentucky

Address: 6200 Ledgewood Pkwy Apt 1 Louisville, KY 40214-3344

Snapshot of U.S. Bankruptcy Proceeding Case 16-30325-jal: "Renee S Henry's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 10, 2016, led to asset liquidation, with the case closing in 2016-05-10."
Renee S Henry — Kentucky, 16-30325


ᐅ Barry A Henry, Kentucky

Address: 5024 S 3rd St Apt A Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-34653-jal: "Louisville, KY resident Barry A Henry's November 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Barry A Henry — Kentucky, 13-34653


ᐅ Denise J Henry, Kentucky

Address: 3708 Taylorsville Rd Apt E3 Louisville, KY 40220

Concise Description of Bankruptcy Case 13-34274-jal7: "Denise J Henry's Chapter 7 bankruptcy, filed in Louisville, KY in October 29, 2013, led to asset liquidation, with the case closing in 02/02/2014."
Denise J Henry — Kentucky, 13-34274


ᐅ Isham Martin Henry, Kentucky

Address: 249 S 39th St Louisville, KY 40212-2505

Bankruptcy Case 16-30269-thf Overview: "Isham Martin Henry's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 4, 2016, led to asset liquidation, with the case closing in May 4, 2016."
Isham Martin Henry — Kentucky, 16-30269


ᐅ Sandra R Henry, Kentucky

Address: 11604 Stonefield Way Unit 101 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-32044: "In a Chapter 7 bankruptcy case, Sandra R Henry from Louisville, KY, saw her proceedings start in 2011-04-21 and complete by 08/07/2011, involving asset liquidation."
Sandra R Henry — Kentucky, 11-32044


ᐅ Carolyn A Henry, Kentucky

Address: 4213 Edgin Ave Louisville, KY 40216

Bankruptcy Case 13-30317 Summary: "The bankruptcy record of Carolyn A Henry from Louisville, KY, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2013."
Carolyn A Henry — Kentucky, 13-30317


ᐅ James P Henry, Kentucky

Address: 2222 Cottage Ln Louisville, KY 40216-3710

Concise Description of Bankruptcy Case 09-34643-thf7: "In their Chapter 13 bankruptcy case filed in 2009-09-11, Louisville, KY's James P Henry agreed to a debt repayment plan, which was successfully completed by 12/22/2014."
James P Henry — Kentucky, 09-34643


ᐅ Jr Clyde Henry, Kentucky

Address: 2239 Grand Ave Louisville, KY 40210

Bankruptcy Case 10-35102 Summary: "The case of Jr Clyde Henry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clyde Henry — Kentucky, 10-35102


ᐅ Randy E Henry, Kentucky

Address: 8208 Happiness Way Louisville, KY 40291

Concise Description of Bankruptcy Case 12-308967: "The case of Randy E Henry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy E Henry — Kentucky, 12-30896


ᐅ Ii James K Henshaw, Kentucky

Address: 4109 San Marcos Rd Louisville, KY 40299

Concise Description of Bankruptcy Case 13-302247: "Louisville, KY resident Ii James K Henshaw's January 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2013."
Ii James K Henshaw — Kentucky, 13-30224


ᐅ Trina M Hensley, Kentucky

Address: 165 Thierman Ln Apt 215 Louisville, KY 40207-5034

Bankruptcy Case 15-33836-thf Summary: "The case of Trina M Hensley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trina M Hensley — Kentucky, 15-33836


ᐅ Larry Wayne Hensley, Kentucky

Address: 6920 Arbor Manor Way Louisville, KY 40228-4416

Bankruptcy Case 2014-33506-thf Overview: "Larry Wayne Hensley's Chapter 7 bankruptcy, filed in Louisville, KY in September 19, 2014, led to asset liquidation, with the case closing in 12.18.2014."
Larry Wayne Hensley — Kentucky, 2014-33506


ᐅ Lori Ann Hensley, Kentucky

Address: 2412 Swing Dr Louisville, KY 40299-2727

Snapshot of U.S. Bankruptcy Proceeding Case 15-32851-acs: "Lori Ann Hensley's bankruptcy, initiated in 08/31/2015 and concluded by November 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Hensley — Kentucky, 15-32851


ᐅ Charles Hensley, Kentucky

Address: 5806 Shelby St Louisville, KY 40291

Brief Overview of Bankruptcy Case 09-36273: "The bankruptcy filing by Charles Hensley, undertaken in 2009-12-08 in Louisville, KY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Charles Hensley — Kentucky, 09-36273


ᐅ Sheryl E Hensley, Kentucky

Address: 9005 Falcon Crest Ct Unit 124 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-32402: "The bankruptcy record of Sheryl E Hensley from Louisville, KY, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Sheryl E Hensley — Kentucky, 11-32402


ᐅ Sr Pete Hensley, Kentucky

Address: 1415 Berry Blvd Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-31505: "Sr Pete Hensley's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-25, led to asset liquidation, with the case closing in Jul 11, 2011."
Sr Pete Hensley — Kentucky, 11-31505


ᐅ William Henson, Kentucky

Address: 371 Blossom Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-35747: "The bankruptcy filing by William Henson, undertaken in October 2010 in Louisville, KY under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
William Henson — Kentucky, 10-35747


ᐅ Kelly A Henson, Kentucky

Address: 4006 Mimosa View Dr Louisville, KY 40299-5832

Concise Description of Bankruptcy Case 15-31409-thf7: "Kelly A Henson's Chapter 7 bankruptcy, filed in Louisville, KY in 04/29/2015, led to asset liquidation, with the case closing in July 28, 2015."
Kelly A Henson — Kentucky, 15-31409


ᐅ Lavoe Letta Henson, Kentucky

Address: 1201 Oxmoor Woods Pkwy Louisville, KY 40222

Bankruptcy Case 13-32791-jal Overview: "The case of Lavoe Letta Henson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavoe Letta Henson — Kentucky, 13-32791


ᐅ Stephen D Henson, Kentucky

Address: 6014 Fairridge Ct Louisville, KY 40229

Bankruptcy Case 13-30440 Overview: "The bankruptcy filing by Stephen D Henson, undertaken in 2013-02-07 in Louisville, KY under Chapter 7, concluded with discharge in May 14, 2013 after liquidating assets."
Stephen D Henson — Kentucky, 13-30440


ᐅ Cindy Ann Hepler, Kentucky

Address: 2210 Janlyn Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-30294: "Cindy Ann Hepler's Chapter 7 bankruptcy, filed in Louisville, KY in 01/25/2012, led to asset liquidation, with the case closing in 05.12.2012."
Cindy Ann Hepler — Kentucky, 12-30294


ᐅ Kela M Herald, Kentucky

Address: 1808 Owen St Louisville, KY 40203-1206

Brief Overview of Bankruptcy Case 15-30043-jal: "In Louisville, KY, Kela M Herald filed for Chapter 7 bankruptcy in 2015-01-08. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2015."
Kela M Herald — Kentucky, 15-30043


ᐅ Tanora Herald, Kentucky

Address: 6105 Toebbe Ln Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-36122: "Louisville, KY resident Tanora Herald's 2011-12-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-11."
Tanora Herald — Kentucky, 11-36122


ᐅ James Herald, Kentucky

Address: 1501 Paula Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-36536: "James Herald's bankruptcy, initiated in December 2009 and concluded by Mar 24, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Herald — Kentucky, 09-36536


ᐅ Jr David W Herbig, Kentucky

Address: 3105 Springstead Cir Louisville, KY 40241-4417

Snapshot of U.S. Bankruptcy Proceeding Case 14-32382-thf: "In a Chapter 7 bankruptcy case, Jr David W Herbig from Louisville, KY, saw his proceedings start in Jun 20, 2014 and complete by 2014-09-18, involving asset liquidation."
Jr David W Herbig — Kentucky, 14-32382


ᐅ Donna K Herchenrader, Kentucky

Address: 3815 Parthenia Ave Louisville, KY 40215-1421

Bankruptcy Case 2014-33707-jal Summary: "The case of Donna K Herchenrader in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna K Herchenrader — Kentucky, 2014-33707


ᐅ Amy Lynn Herder, Kentucky

Address: 6108 Panax Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-34802: "The bankruptcy record of Amy Lynn Herder from Louisville, KY, shows a Chapter 7 case filed in Oct 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2013."
Amy Lynn Herder — Kentucky, 12-34802


ᐅ Deborah Burgin Herdt, Kentucky

Address: 4412 Cavelle Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 12-302237: "Louisville, KY resident Deborah Burgin Herdt's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2012."
Deborah Burgin Herdt — Kentucky, 12-30223


ᐅ Denise Blaydes Herdt, Kentucky

Address: 135 Travis Ct Louisville, KY 40229-6039

Concise Description of Bankruptcy Case 15-31115-jal7: "The bankruptcy filing by Denise Blaydes Herdt, undertaken in 04.02.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-01 after liquidating assets."
Denise Blaydes Herdt — Kentucky, 15-31115


ᐅ Herbert Herdt, Kentucky

Address: 9227 Cavalcade Ave Louisville, KY 40272

Bankruptcy Case 10-31354 Summary: "Herbert Herdt's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 15, 2010, led to asset liquidation, with the case closing in July 1, 2010."
Herbert Herdt — Kentucky, 10-31354


ᐅ Richard Perry Herdt, Kentucky

Address: 942 Burton Ave Louisville, KY 40208

Bankruptcy Case 13-30370 Summary: "The bankruptcy record of Richard Perry Herdt from Louisville, KY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Richard Perry Herdt — Kentucky, 13-30370


ᐅ Samuel Blanton Herdt, Kentucky

Address: 135 Travis Ct Louisville, KY 40229-6039

Bankruptcy Case 15-31115-jal Summary: "In a Chapter 7 bankruptcy case, Samuel Blanton Herdt from Louisville, KY, saw his proceedings start in 2015-04-02 and complete by 07/01/2015, involving asset liquidation."
Samuel Blanton Herdt — Kentucky, 15-31115


ᐅ Sr Samuel Blanton Herdt, Kentucky

Address: 1023 Hillview Blvd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-30834: "The bankruptcy filing by Sr Samuel Blanton Herdt, undertaken in 02/22/2011 in Louisville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Sr Samuel Blanton Herdt — Kentucky, 11-30834


ᐅ Brittany R Hereford, Kentucky

Address: 5116 Rural Way Louisville, KY 40218-4242

Bankruptcy Case 2014-32744-jal Overview: "Louisville, KY resident Brittany R Hereford's 07.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2014."
Brittany R Hereford — Kentucky, 2014-32744


ᐅ Steven C Herhold, Kentucky

Address: 3208 Ainslie Way Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-32612: "The case of Steven C Herhold in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven C Herhold — Kentucky, 11-32612


ᐅ Paula Herm, Kentucky

Address: 1213 Union Ave Louisville, KY 40213

Bankruptcy Case 10-35886 Overview: "Paula Herm's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-11-08, led to asset liquidation, with the case closing in 2011-02-24."
Paula Herm — Kentucky, 10-35886


ᐅ Joshua Armon Herman, Kentucky

Address: 1822 San Jose Ave Louisville, KY 40216-2883

Bankruptcy Case 15-33135-thf Summary: "Joshua Armon Herman's Chapter 7 bankruptcy, filed in Louisville, KY in 09/28/2015, led to asset liquidation, with the case closing in December 27, 2015."
Joshua Armon Herman — Kentucky, 15-33135


ᐅ Lisa M Herman, Kentucky

Address: 408 Logsdon Ct Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-32205: "Lisa M Herman's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 29, 2011, led to asset liquidation, with the case closing in 2011-08-15."
Lisa M Herman — Kentucky, 11-32205


ᐅ Robert D Herman, Kentucky

Address: 431 Kenilworth Rd Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-32555: "Louisville, KY resident Robert D Herman's 2011-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Robert D Herman — Kentucky, 11-32555


ᐅ Joseph Hermes, Kentucky

Address: 1701 Speed Ave Louisville, KY 40205-1231

Brief Overview of Bankruptcy Case 16-30602-jal: "Joseph Hermes's bankruptcy, initiated in 2016-02-29 and concluded by 2016-05-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Hermes — Kentucky, 16-30602


ᐅ Angeles Hernandez, Kentucky

Address: 8219 Minor Ln Trlr 72 Louisville, KY 40219-3678

Brief Overview of Bankruptcy Case 16-30119-jal: "Louisville, KY resident Angeles Hernandez's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-19."
Angeles Hernandez — Kentucky, 16-30119


ᐅ Estevez Roberto Hernandez, Kentucky

Address: 6813 Spourtland Dr Louisville, KY 40228-2369

Bankruptcy Case 14-32292-acs Summary: "Estevez Roberto Hernandez's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-06-14, led to asset liquidation, with the case closing in September 2014."
Estevez Roberto Hernandez — Kentucky, 14-32292


ᐅ Carlos Hernandez, Kentucky

Address: 5203 Constance Dr # 6 Louisville, KY 40272-4108

Snapshot of U.S. Bankruptcy Proceeding Case 16-30595-jal: "In Louisville, KY, Carlos Hernandez filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Carlos Hernandez — Kentucky, 16-30595


ᐅ Antonio W Hernandez, Kentucky

Address: 6717 Musket Dr Louisville, KY 40228-2529

Brief Overview of Bankruptcy Case 07-31782: "05.25.2007 marked the beginning of Antonio W Hernandez's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Dec 27, 2012."
Antonio W Hernandez — Kentucky, 07-31782


ᐅ Britton B Hernandez, Kentucky

Address: 10001 Phoenix Trl Louisville, KY 40223

Concise Description of Bankruptcy Case 12-300857: "The bankruptcy record of Britton B Hernandez from Louisville, KY, shows a Chapter 7 case filed in 2012-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Britton B Hernandez — Kentucky, 12-30085


ᐅ Beatrice F Hernandez, Kentucky

Address: 5007 Broadmoor Blvd Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-34702: "Beatrice F Hernandez's bankruptcy, initiated in 2012-10-19 and concluded by January 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice F Hernandez — Kentucky, 12-34702