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 Richard W Higdon, Kentucky

Address: 6803 Bahama Ln Louisville, KY 40219

Bankruptcy Case 13-32827-thf Summary: "Louisville, KY resident Richard W Higdon's July 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-20."
Richard W Higdon — Kentucky, 13-32827


ᐅ Rita Arlene Higdon, Kentucky

Address: 5112 Valiant Dr Apt 4 Louisville, KY 40216-1663

Brief Overview of Bankruptcy Case 2014-31837-acs: "Louisville, KY resident Rita Arlene Higdon's 2014-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2014."
Rita Arlene Higdon — Kentucky, 2014-31837


ᐅ Tawnya M Higdon, Kentucky

Address: 411 N 34th St Louisville, KY 40212-2111

Concise Description of Bankruptcy Case 14-32343-acs7: "In a Chapter 7 bankruptcy case, Tawnya M Higdon from Louisville, KY, saw her proceedings start in 2014-06-18 and complete by 09/16/2014, involving asset liquidation."
Tawnya M Higdon — Kentucky, 14-32343


ᐅ Timothy Glenn Higdon, Kentucky

Address: 5511 Brokers Tip Ln Louisville, KY 40272

Bankruptcy Case 13-32318-acs Overview: "The bankruptcy filing by Timothy Glenn Higdon, undertaken in June 2013 in Louisville, KY under Chapter 7, concluded with discharge in Sep 10, 2013 after liquidating assets."
Timothy Glenn Higdon — Kentucky, 13-32318


ᐅ William Chester Higdon, Kentucky

Address: 4323 Edgin Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-34080-jal: "Louisville, KY resident William Chester Higdon's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
William Chester Higdon — Kentucky, 13-34080


ᐅ Iv Robert Ellis Higgason, Kentucky

Address: 6670 Rutledge Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-33478: "The bankruptcy filing by Iv Robert Ellis Higgason, undertaken in 07/31/2012 in Louisville, KY under Chapter 7, concluded with discharge in 11.16.2012 after liquidating assets."
Iv Robert Ellis Higgason — Kentucky, 12-33478


ᐅ Brian Edward Higginbotham, Kentucky

Address: 9406 Habersham Dr Louisville, KY 40242-2312

Snapshot of U.S. Bankruptcy Proceeding Case 14-26967-svk: "In a Chapter 7 bankruptcy case, Brian Edward Higginbotham from Louisville, KY, saw their proceedings start in May 30, 2014 and complete by 2014-08-28, involving asset liquidation."
Brian Edward Higginbotham — Kentucky, 14-26967


ᐅ Dale S Higgins, Kentucky

Address: 5405 Yankee Ln Apt 4 Louisville, KY 40219

Bankruptcy Case 11-31531 Overview: "Louisville, KY resident Dale S Higgins's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2011."
Dale S Higgins — Kentucky, 11-31531


ᐅ Jennifer L Higgins, Kentucky

Address: 415 Cambridge Station Rd Louisville, KY 40223-3362

Snapshot of U.S. Bankruptcy Proceeding Case 10-35497-acs: "Chapter 13 bankruptcy for Jennifer L Higgins in Louisville, KY began in 10.18.2010, focusing on debt restructuring, concluding with plan fulfillment in Aug 1, 2013."
Jennifer L Higgins — Kentucky, 10-35497


ᐅ Willie Fred Higgins, Kentucky

Address: PO Box 17621 Louisville, KY 40217

Concise Description of Bankruptcy Case 11-324097: "In Louisville, KY, Willie Fred Higgins filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Willie Fred Higgins — Kentucky, 11-32409


ᐅ Jr Alonzo L Higgins, Kentucky

Address: 1317 S 36th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-32138-jal: "The case of Jr Alonzo L Higgins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alonzo L Higgins — Kentucky, 13-32138


ᐅ Shane P Higgins, Kentucky

Address: 104 W Tenny Ave Louisville, KY 40214-2116

Snapshot of U.S. Bankruptcy Proceeding Case 15-32782-jal: "Shane P Higgins's bankruptcy, initiated in 2015-08-27 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."
Shane P Higgins — Kentucky, 15-32782


ᐅ Sr Carl Higgins, Kentucky

Address: 1729 Marlow Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 09-362727: "The bankruptcy filing by Sr Carl Higgins, undertaken in Dec 8, 2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Sr Carl Higgins — Kentucky, 09-36272


ᐅ Stacey Alaine Higgins, Kentucky

Address: 203 La Normandy Dr Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 11-31602: "Stacey Alaine Higgins's bankruptcy, initiated in 2011-03-30 and concluded by 07.16.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Alaine Higgins — Kentucky, 11-31602


ᐅ Nathaniel Branch Higgins, Kentucky

Address: 9510 Rustling Tree Way Unit 201 Louisville, KY 40291-2436

Concise Description of Bankruptcy Case 2014-32726-thf7: "In a Chapter 7 bankruptcy case, Nathaniel Branch Higgins from Louisville, KY, saw his proceedings start in July 18, 2014 and complete by October 16, 2014, involving asset liquidation."
Nathaniel Branch Higgins — Kentucky, 2014-32726


ᐅ Charles Higgins, Kentucky

Address: 503 Quails Run Apt A4 Louisville, KY 40207-4129

Bankruptcy Case 14-30309-jal Overview: "In a Chapter 7 bankruptcy case, Charles Higgins from Louisville, KY, saw their proceedings start in January 2014 and complete by April 30, 2014, involving asset liquidation."
Charles Higgins — Kentucky, 14-30309


ᐅ Chasity D Higgins, Kentucky

Address: 208 Paradise Ln Louisville, KY 40258-2548

Bankruptcy Case 16-31725-thf Summary: "Louisville, KY resident Chasity D Higgins's June 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2016."
Chasity D Higgins — Kentucky, 16-31725


ᐅ Ollie F Higgins, Kentucky

Address: 117 Breckinridge Sq Louisville, KY 40220-1426

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51123: "Ollie F Higgins's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-02-26, led to asset liquidation, with the case closing in 05/26/2016."
Ollie F Higgins — Kentucky, 2:16-bk-51123


ᐅ Chris B Higgins, Kentucky

Address: 141 Meadowood Rd Louisville, KY 40229-3261

Brief Overview of Bankruptcy Case 15-31484-thf: "Chris B Higgins's Chapter 7 bankruptcy, filed in Louisville, KY in 05/01/2015, led to asset liquidation, with the case closing in 07/30/2015."
Chris B Higgins — Kentucky, 15-31484


ᐅ Ronald William Higgs, Kentucky

Address: 1963 Goldsmith Ln Apt 101 Louisville, KY 40218

Concise Description of Bankruptcy Case 13-32459-jal7: "Ronald William Higgs's bankruptcy, initiated in 2013-06-19 and concluded by September 24, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald William Higgs — Kentucky, 13-32459


ᐅ Jerry Wayne Higgs, Kentucky

Address: 1802 Rowan St # 2 Louisville, KY 40203-1259

Snapshot of U.S. Bankruptcy Proceeding Case 07-32387: "Jerry Wayne Higgs, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in July 2007, culminating in its successful completion by 2012-11-19."
Jerry Wayne Higgs — Kentucky, 07-32387


ᐅ Justin E Higgs, Kentucky

Address: 1802 Rowan St # 2 Louisville, KY 40203

Concise Description of Bankruptcy Case 11-332127: "Louisville, KY resident Justin E Higgs's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Justin E Higgs — Kentucky, 11-33212


ᐅ Cheryl L Highbaugh, Kentucky

Address: 8905 Pine Springs Dr Apt 3 Louisville, KY 40291-5740

Brief Overview of Bankruptcy Case 14-30633-jal: "In Louisville, KY, Cheryl L Highbaugh filed for Chapter 7 bankruptcy in 02/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014."
Cheryl L Highbaugh — Kentucky, 14-30633


ᐅ Mark Highbaugh, Kentucky

Address: 1400 N Beckley Station Rd Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-33941: "In a Chapter 7 bankruptcy case, Mark Highbaugh from Louisville, KY, saw their proceedings start in July 2010 and complete by 2010-11-13, involving asset liquidation."
Mark Highbaugh — Kentucky, 10-33941


ᐅ Barry Neal Highfill, Kentucky

Address: 3107 Furman Blvd Louisville, KY 40220

Concise Description of Bankruptcy Case 12-310697: "Louisville, KY resident Barry Neal Highfill's 03.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2012."
Barry Neal Highfill — Kentucky, 12-31069


ᐅ Larry Highland, Kentucky

Address: 7208 Nathan Hale Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-35687: "Larry Highland's bankruptcy, initiated in 11.04.2009 and concluded by 2010-02-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Highland — Kentucky, 09-35687


ᐅ Keith J Highley, Kentucky

Address: 10717 Waycross Ave Louisville, KY 40229

Bankruptcy Case 13-31712-thf Summary: "Keith J Highley's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-04-24, led to asset liquidation, with the case closing in July 23, 2013."
Keith J Highley — Kentucky, 13-31712


ᐅ Jimmy Nmi Hightower, Kentucky

Address: 4605 Samara Dr Louisville, KY 40219-1231

Concise Description of Bankruptcy Case 15-31989-jal7: "Jimmy Nmi Hightower's bankruptcy, initiated in 06.16.2015 and concluded by September 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Nmi Hightower — Kentucky, 15-31989


ᐅ Jonathan S Hilbert, Kentucky

Address: 8701 Kev Ct Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-33908: "In a Chapter 7 bankruptcy case, Jonathan S Hilbert from Louisville, KY, saw his proceedings start in 2011-08-11 and complete by November 2011, involving asset liquidation."
Jonathan S Hilbert — Kentucky, 11-33908


ᐅ Donna Sue Hildebrand, Kentucky

Address: 8904 Spalago Ct Louisville, KY 40299-1543

Brief Overview of Bankruptcy Case 16-30633-jal: "The bankruptcy record of Donna Sue Hildebrand from Louisville, KY, shows a Chapter 7 case filed in 03/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-30."
Donna Sue Hildebrand — Kentucky, 16-30633


ᐅ Jane M Hilkert, Kentucky

Address: 1241 Cherokee Rd Apt 1 Louisville, KY 40204-2276

Concise Description of Bankruptcy Case 2014-33374-acs7: "The bankruptcy filing by Jane M Hilkert, undertaken in 2014-09-09 in Louisville, KY under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Jane M Hilkert — Kentucky, 2014-33374


ᐅ Ashley Nicole Hill, Kentucky

Address: 8105 Brixton Rd Apt 6 Louisville, KY 40222-7619

Brief Overview of Bankruptcy Case 14-30514-jal: "The bankruptcy record of Ashley Nicole Hill from Louisville, KY, shows a Chapter 7 case filed in 2014-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Ashley Nicole Hill — Kentucky, 14-30514


ᐅ Tami Gaye Hill, Kentucky

Address: 220 Tyne Rd Louisville, KY 40207-3480

Snapshot of U.S. Bankruptcy Proceeding Case 07-34157: "Tami Gaye Hill, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2007-11-20, culminating in its successful completion by 09/24/2012."
Tami Gaye Hill — Kentucky, 07-34157


ᐅ Timothy R Hill, Kentucky

Address: 3701 Terrace Hill Dr Apt 101 Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 13-34814-thf: "The bankruptcy filing by Timothy R Hill, undertaken in Dec 12, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 03/18/2014 after liquidating assets."
Timothy R Hill — Kentucky, 13-34814


ᐅ Pamela Ann Hill, Kentucky

Address: 14010 Beeston Blvd Louisville, KY 40272-1106

Bankruptcy Case 2014-31755-thf Overview: "Louisville, KY resident Pamela Ann Hill's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Pamela Ann Hill — Kentucky, 2014-31755


ᐅ Sr Ronald E Hill, Kentucky

Address: 8410 Old Boundary Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 07-31896: "06/05/2007 marked the beginning of Sr Ronald E Hill's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Sep 10, 2012."
Sr Ronald E Hill — Kentucky, 07-31896


ᐅ Jason M Hill, Kentucky

Address: 11003 Preston Gardens Ct Unit 204 Louisville, KY 40229-1963

Snapshot of U.S. Bankruptcy Proceeding Case 16-31202-thf: "The bankruptcy record of Jason M Hill from Louisville, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2016."
Jason M Hill — Kentucky, 16-31202


ᐅ Everett A Hill, Kentucky

Address: 13500 Terrace Creek Dr Apt 203 Louisville, KY 40245

Bankruptcy Case 13-34201-jal Summary: "The bankruptcy record of Everett A Hill from Louisville, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-28."
Everett A Hill — Kentucky, 13-34201


ᐅ Marcus C Hill, Kentucky

Address: 6908 S Watterson Trl Louisville, KY 40291

Bankruptcy Case 13-30683 Overview: "Marcus C Hill's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 22, 2013, led to asset liquidation, with the case closing in May 29, 2013."
Marcus C Hill — Kentucky, 13-30683


ᐅ Linda F Hill, Kentucky

Address: 1412 Willow Ave Apt 31 Louisville, KY 40204-1429

Concise Description of Bankruptcy Case 16-10212-jal7: "Linda F Hill's Chapter 7 bankruptcy, filed in Louisville, KY in 03.11.2016, led to asset liquidation, with the case closing in 06.09.2016."
Linda F Hill — Kentucky, 16-10212


ᐅ Linda Gail Hill, Kentucky

Address: 2830 W Market St Louisville, KY 40212

Brief Overview of Bankruptcy Case 11-31834: "The case of Linda Gail Hill in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Gail Hill — Kentucky, 11-31834


ᐅ Maurice R Hill, Kentucky

Address: PO Box 2872 Louisville, KY 40201-2872

Bankruptcy Case 14-32388-acs Summary: "In Louisville, KY, Maurice R Hill filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Maurice R Hill — Kentucky, 14-32388


ᐅ Rebecca K Hill, Kentucky

Address: 3800 Frontier Trl Louisville, KY 40220-2611

Bankruptcy Case 14-32228-jal Overview: "Louisville, KY resident Rebecca K Hill's 06.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Rebecca K Hill — Kentucky, 14-32228


ᐅ Marian F Hill, Kentucky

Address: 520 Camden Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 13-32094-acs7: "The bankruptcy filing by Marian F Hill, undertaken in May 23, 2013 in Louisville, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Marian F Hill — Kentucky, 13-32094


ᐅ Judy Hill, Kentucky

Address: 3608 Dorset Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 09-36092: "Louisville, KY resident Judy Hill's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2010."
Judy Hill — Kentucky, 09-36092


ᐅ Patricia Furlong Hill, Kentucky

Address: 1136 Everett Ave Louisville, KY 40204-1204

Bankruptcy Case 14-30226-acs Summary: "The bankruptcy record of Patricia Furlong Hill from Louisville, KY, shows a Chapter 7 case filed in January 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2014."
Patricia Furlong Hill — Kentucky, 14-30226


ᐅ Stephanie L Hill, Kentucky

Address: 6801 Rock Forest Dr Louisville, KY 40219-2410

Bankruptcy Case 14-30348-acs Overview: "The bankruptcy record of Stephanie L Hill from Louisville, KY, shows a Chapter 7 case filed in Jan 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Stephanie L Hill — Kentucky, 14-30348


ᐅ Stephanie M Hill, Kentucky

Address: 7400 Cranfill Way Apt 4 Louisville, KY 40214

Bankruptcy Case 11-34355 Summary: "Stephanie M Hill's Chapter 7 bankruptcy, filed in Louisville, KY in September 9, 2011, led to asset liquidation, with the case closing in December 2011."
Stephanie M Hill — Kentucky, 11-34355


ᐅ Aaron K Hill, Kentucky

Address: 502 Jackson Creek Ct Louisville, KY 40245-3974

Brief Overview of Bankruptcy Case 2014-33623-acs: "In a Chapter 7 bankruptcy case, Aaron K Hill from Louisville, KY, saw his proceedings start in September 2014 and complete by 12/28/2014, involving asset liquidation."
Aaron K Hill — Kentucky, 2014-33623


ᐅ Jr Duwayne M Hill, Kentucky

Address: 7307 Shepherdsville Rd Louisville, KY 40219

Bankruptcy Case 13-31558-jal Summary: "Jr Duwayne M Hill's bankruptcy, initiated in 2013-04-12 and concluded by 2013-07-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Duwayne M Hill — Kentucky, 13-31558


ᐅ Scott F Hill, Kentucky

Address: 12308 Saint Clair Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-30582: "The bankruptcy record of Scott F Hill from Louisville, KY, shows a Chapter 7 case filed in February 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2012."
Scott F Hill — Kentucky, 12-30582


ᐅ Chiyoko Taku Hill, Kentucky

Address: 7215 Watson Ln Louisville, KY 40272

Bankruptcy Case 11-30301 Overview: "The case of Chiyoko Taku Hill in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chiyoko Taku Hill — Kentucky, 11-30301


ᐅ Dollie M Hill, Kentucky

Address: 1446 Beech St Louisville, KY 40211

Bankruptcy Case 12-32759 Summary: "In Louisville, KY, Dollie M Hill filed for Chapter 7 bankruptcy in 2012-06-13. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2012."
Dollie M Hill — Kentucky, 12-32759


ᐅ Sean Ryan Hill, Kentucky

Address: 10407 Grafton Hall Rd Louisville, KY 40272-3153

Snapshot of U.S. Bankruptcy Proceeding Case 15-32816-acs: "In Louisville, KY, Sean Ryan Hill filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2015."
Sean Ryan Hill — Kentucky, 15-32816


ᐅ James William Hill, Kentucky

Address: 4206 Laura Ave Louisville, KY 40216-3748

Concise Description of Bankruptcy Case 14-30823-thf7: "In Louisville, KY, James William Hill filed for Chapter 7 bankruptcy in 03/04/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2014."
James William Hill — Kentucky, 14-30823


ᐅ Antwan Demetri Hill, Kentucky

Address: 5404 Regent Way Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-35372: "The bankruptcy record of Antwan Demetri Hill from Louisville, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2012."
Antwan Demetri Hill — Kentucky, 11-35372


ᐅ Carlos J Hill, Kentucky

Address: 8205 Glimmer Way Louisville, KY 40214-5637

Bankruptcy Case 16-31053-acs Summary: "In a Chapter 7 bankruptcy case, Carlos J Hill from Louisville, KY, saw their proceedings start in 2016-03-31 and complete by 2016-06-29, involving asset liquidation."
Carlos J Hill — Kentucky, 16-31053


ᐅ April D Hill, Kentucky

Address: 1203 Dresden Ave Louisville, KY 40215-2762

Brief Overview of Bankruptcy Case 16-30791-jal: "In a Chapter 7 bankruptcy case, April D Hill from Louisville, KY, saw her proceedings start in Mar 14, 2016 and complete by 2016-06-12, involving asset liquidation."
April D Hill — Kentucky, 16-30791


ᐅ Jr Joseph Richard Hill, Kentucky

Address: 11102 Indian Legends Dr Apt 101 Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-32391: "Jr Joseph Richard Hill's bankruptcy, initiated in May 2012 and concluded by September 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Richard Hill — Kentucky, 12-32391


ᐅ Shamika S Hill, Kentucky

Address: 3202 Melody Acres Ln Apt 1 Louisville, KY 40216

Concise Description of Bankruptcy Case 12-315857: "Louisville, KY resident Shamika S Hill's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2012."
Shamika S Hill — Kentucky, 12-31585


ᐅ Jr Lawrence Robert Hill, Kentucky

Address: 5939 Brandon Dunes Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 11-30091: "The bankruptcy record of Jr Lawrence Robert Hill from Louisville, KY, shows a Chapter 7 case filed in 01.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jr Lawrence Robert Hill — Kentucky, 11-30091


ᐅ Christopher Edward Hill, Kentucky

Address: 7913 Poinsettia Dr Louisville, KY 40258-2451

Bankruptcy Case 08-32100-jal Summary: "Christopher Edward Hill's Chapter 13 bankruptcy in Louisville, KY started in 05/20/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 29, 2013."
Christopher Edward Hill — Kentucky, 08-32100


ᐅ Vanessa G Hill, Kentucky

Address: 211 Heritage Hill Trl Louisville, KY 40223

Concise Description of Bankruptcy Case 13-34017-thf7: "In Louisville, KY, Vanessa G Hill filed for Chapter 7 bankruptcy in Oct 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-14."
Vanessa G Hill — Kentucky, 13-34017


ᐅ Donald W Hillberry, Kentucky

Address: 8500 Shirley Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-33245: "The case of Donald W Hillberry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald W Hillberry — Kentucky, 11-33245


ᐅ Shannon M Hillberry, Kentucky

Address: 8301 Virginia Rd Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-30959: "Louisville, KY resident Shannon M Hillberry's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2011."
Shannon M Hillberry — Kentucky, 11-30959


ᐅ Cory James Hillerich, Kentucky

Address: 3219 Linnet Rd Louisville, KY 40213-1325

Concise Description of Bankruptcy Case 15-33240-jal7: "In Louisville, KY, Cory James Hillerich filed for Chapter 7 bankruptcy in 10/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2016."
Cory James Hillerich — Kentucky, 15-33240


ᐅ Janet M Hillerich, Kentucky

Address: 1002 Navaho Pl Louisville, KY 40215-2526

Bankruptcy Case 16-31765-thf Overview: "In a Chapter 7 bankruptcy case, Janet M Hillerich from Louisville, KY, saw her proceedings start in 2016-06-06 and complete by September 4, 2016, involving asset liquidation."
Janet M Hillerich — Kentucky, 16-31765


ᐅ Richard William Hillerich, Kentucky

Address: 700 Thorpe Dr Louisville, KY 40243-1935

Snapshot of U.S. Bankruptcy Proceeding Case 09-31762-thf: "Chapter 13 bankruptcy for Richard William Hillerich in Louisville, KY began in 04.08.2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 4, 2014."
Richard William Hillerich — Kentucky, 09-31762


ᐅ Dara Hilliard, Kentucky

Address: 7717 Crest Way Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-31397: "The case of Dara Hilliard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dara Hilliard — Kentucky, 10-31397


ᐅ Jennifer Lynn Hilliard, Kentucky

Address: 911 Vine St Louisville, KY 40204

Bankruptcy Case 13-33740-acs Overview: "Jennifer Lynn Hilliard's Chapter 7 bankruptcy, filed in Louisville, KY in September 2013, led to asset liquidation, with the case closing in December 23, 2013."
Jennifer Lynn Hilliard — Kentucky, 13-33740


ᐅ Ausha Julee Hilliman, Kentucky

Address: 4317 Hale Ave Louisville, KY 40211-2606

Snapshot of U.S. Bankruptcy Proceeding Case 15-30992-jal: "The case of Ausha Julee Hilliman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ausha Julee Hilliman — Kentucky, 15-30992


ᐅ Charles Hilpp, Kentucky

Address: 4307 Wooded Bend Way Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-32291: "The bankruptcy record of Charles Hilpp from Louisville, KY, shows a Chapter 7 case filed in 04/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2010."
Charles Hilpp — Kentucky, 10-32291


ᐅ Troy Hilpp, Kentucky

Address: 7011 Linton Ct Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-32748: "Troy Hilpp's Chapter 7 bankruptcy, filed in Louisville, KY in 05.23.2010, led to asset liquidation, with the case closing in 09.08.2010."
Troy Hilpp — Kentucky, 10-32748


ᐅ Wendy Karen Hilton, Kentucky

Address: 6708 Hunters Creek Blvd Louisville, KY 40258-6206

Bankruptcy Case 10-07272-jw Overview: "Wendy Karen Hilton's Louisville, KY bankruptcy under Chapter 13 in 2010-10-07 led to a structured repayment plan, successfully discharged in 2015-12-08."
Wendy Karen Hilton — Kentucky, 10-07272-jw


ᐅ Jr John C Hilton, Kentucky

Address: 6106 Loretta St Louisville, KY 40213

Concise Description of Bankruptcy Case 13-34505-jal7: "Jr John C Hilton's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 14, 2013, led to asset liquidation, with the case closing in 2014-02-18."
Jr John C Hilton — Kentucky, 13-34505


ᐅ Christopher Hincks, Kentucky

Address: 9201 Morgan Jaymes Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 10-332687: "In Louisville, KY, Christopher Hincks filed for Chapter 7 bankruptcy in 06.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2010."
Christopher Hincks — Kentucky, 10-33268


ᐅ Teaira A Hines, Kentucky

Address: 11342 Loudoun Trce Louisville, KY 40241-1906

Concise Description of Bankruptcy Case 16-31211-acs7: "In Louisville, KY, Teaira A Hines filed for Chapter 7 bankruptcy in Apr 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2016."
Teaira A Hines — Kentucky, 16-31211


ᐅ Jennifer A Hines, Kentucky

Address: 621 S 39th St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-34347: "The bankruptcy filing by Jennifer A Hines, undertaken in Sep 8, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-12-25 after liquidating assets."
Jennifer A Hines — Kentucky, 11-34347


ᐅ Barbara Hines, Kentucky

Address: 10501 McMeekin Ln Unit 205 Louisville, KY 40223

Bankruptcy Case 10-30969 Summary: "Louisville, KY resident Barbara Hines's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Barbara Hines — Kentucky, 10-30969


ᐅ Betty Hines, Kentucky

Address: 4423 Gibraltar Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 09-36027: "Betty Hines's bankruptcy, initiated in 11.23.2009 and concluded by 02.27.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Hines — Kentucky, 09-36027


ᐅ Sandra L Hines, Kentucky

Address: 2227 Crums Ln Apt 67 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-30962: "The case of Sandra L Hines in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Hines — Kentucky, 12-30962


ᐅ Juanita J Hines, Kentucky

Address: 405 N 28th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 12-35083: "Louisville, KY resident Juanita J Hines's Nov 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2013."
Juanita J Hines — Kentucky, 12-35083


ᐅ Bobby L Hinkel, Kentucky

Address: 3607 Johnston Way Louisville, KY 40220-1827

Bankruptcy Case 15-30294-jal Summary: "The case of Bobby L Hinkel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby L Hinkel — Kentucky, 15-30294


ᐅ Crystal M Hinkel, Kentucky

Address: 3607 Johnston Way Louisville, KY 40220-1827

Bankruptcy Case 15-30294-jal Overview: "The case of Crystal M Hinkel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal M Hinkel — Kentucky, 15-30294


ᐅ Tanaishia D Hinkle, Kentucky

Address: 8716 Bayberry Pl Apt 23 Louisville, KY 40242

Bankruptcy Case 12-34997 Summary: "The bankruptcy filing by Tanaishia D Hinkle, undertaken in 2012-11-09 in Louisville, KY under Chapter 7, concluded with discharge in February 13, 2013 after liquidating assets."
Tanaishia D Hinkle — Kentucky, 12-34997


ᐅ Joyce Hinkle, Kentucky

Address: 4904 De Priest Ct Louisville, KY 40218

Concise Description of Bankruptcy Case 10-345047: "Joyce Hinkle's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-08-24, led to asset liquidation, with the case closing in 2010-12-10."
Joyce Hinkle — Kentucky, 10-34504


ᐅ Kelly R Hinkle, Kentucky

Address: 11732 Tazwell Dr Louisville, KY 40245

Concise Description of Bankruptcy Case 13-32780-acs7: "In a Chapter 7 bankruptcy case, Kelly R Hinkle from Louisville, KY, saw their proceedings start in 07/12/2013 and complete by 10/16/2013, involving asset liquidation."
Kelly R Hinkle — Kentucky, 13-32780


ᐅ Martin L Hinkle, Kentucky

Address: 1122 Rachel Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 13-33463-acs7: "In a Chapter 7 bankruptcy case, Martin L Hinkle from Louisville, KY, saw their proceedings start in 2013-08-29 and complete by 2013-12-03, involving asset liquidation."
Martin L Hinkle — Kentucky, 13-33463


ᐅ James A Hinkle, Kentucky

Address: 3804 Breckenridge Ln Louisville, KY 40218-2881

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31172-thf: "The bankruptcy record of James A Hinkle from Louisville, KY, shows a Chapter 7 case filed in 2014-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2014."
James A Hinkle — Kentucky, 2014-31172


ᐅ Shellice L Hinkle, Kentucky

Address: 1228 S 41st St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-30194: "Shellice L Hinkle's bankruptcy, initiated in 01/14/2011 and concluded by 2011-05-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shellice L Hinkle — Kentucky, 11-30194


ᐅ Paul Hinson, Kentucky

Address: 217 Sage Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 10-34235: "In Louisville, KY, Paul Hinson filed for Chapter 7 bankruptcy in Aug 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2010."
Paul Hinson — Kentucky, 10-34235


ᐅ Stacy J Hinton, Kentucky

Address: 8605 Bost Ln Louisville, KY 40219-4234

Concise Description of Bankruptcy Case 14-30688-jal7: "In a Chapter 7 bankruptcy case, Stacy J Hinton from Louisville, KY, saw their proceedings start in February 25, 2014 and complete by May 26, 2014, involving asset liquidation."
Stacy J Hinton — Kentucky, 14-30688


ᐅ Charmaine R Hinton, Kentucky

Address: 2915 W Kentucky St Louisville, KY 40211-1409

Brief Overview of Bankruptcy Case 14-30950-thf: "Charmaine R Hinton's Chapter 7 bankruptcy, filed in Louisville, KY in March 12, 2014, led to asset liquidation, with the case closing in 06.10.2014."
Charmaine R Hinton — Kentucky, 14-30950


ᐅ Matthew Wayne Hinton, Kentucky

Address: 7901 Mackie Ln Louisville, KY 40214-4759

Concise Description of Bankruptcy Case 15-30475-thf7: "The bankruptcy record of Matthew Wayne Hinton from Louisville, KY, shows a Chapter 7 case filed in 2015-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Matthew Wayne Hinton — Kentucky, 15-30475


ᐅ Alycia Hinton, Kentucky

Address: 3024 Carson Way Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 10-34587: "The bankruptcy record of Alycia Hinton from Louisville, KY, shows a Chapter 7 case filed in 2010-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2010."
Alycia Hinton — Kentucky, 10-34587


ᐅ Jeffrey Conway Hinton, Kentucky

Address: 920 Clarks Ln Louisville, KY 40217

Bankruptcy Case 13-31416-thf Summary: "The bankruptcy record of Jeffrey Conway Hinton from Louisville, KY, shows a Chapter 7 case filed in April 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Jeffrey Conway Hinton — Kentucky, 13-31416


ᐅ Cynthia Hiser, Kentucky

Address: 8105 Tonya Ct Louisville, KY 40214

Bankruptcy Case 09-36152 Overview: "The case of Cynthia Hiser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Hiser — Kentucky, 09-36152


ᐅ William Hiser, Kentucky

Address: 8307 Smithton Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 10-300907: "The bankruptcy record of William Hiser from Louisville, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2010."
William Hiser — Kentucky, 10-30090


ᐅ Russell W Hisle, Kentucky

Address: 4608 N Rutland Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-33545: "The bankruptcy filing by Russell W Hisle, undertaken in Aug 2, 2012 in Louisville, KY under Chapter 7, concluded with discharge in November 18, 2012 after liquidating assets."
Russell W Hisle — Kentucky, 12-33545


ᐅ Gregory W Hitch, Kentucky

Address: 6593 Larry Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 11-302837: "In Louisville, KY, Gregory W Hitch filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Gregory W Hitch — Kentucky, 11-30283