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 Dawn M Hixenbaugh, Kentucky

Address: 7706 Norbourne Ave Louisville, KY 40222

Bankruptcy Case 11-35409 Overview: "Dawn M Hixenbaugh's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-11-08, led to asset liquidation, with the case closing in 02/24/2012."
Dawn M Hixenbaugh — Kentucky, 11-35409


ᐅ Mary E Hoag, Kentucky

Address: 4911 Daleray Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-32850: "Louisville, KY resident Mary E Hoag's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Mary E Hoag — Kentucky, 11-32850


ᐅ Bobby L Hoagland, Kentucky

Address: 3314 Oleanda Ave Louisville, KY 40215-2072

Bankruptcy Case 2014-32482-jal Summary: "The case of Bobby L Hoagland in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby L Hoagland — Kentucky, 2014-32482


ᐅ James Michael Hoagland, Kentucky

Address: 11101 Indian Legends Dr Apt 302 Louisville, KY 40241

Brief Overview of Bankruptcy Case 11-30769: "The bankruptcy record of James Michael Hoagland from Louisville, KY, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
James Michael Hoagland — Kentucky, 11-30769


ᐅ Roy Keith Hoagland, Kentucky

Address: 12413 Ledges Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 07-31692: "Roy Keith Hoagland's Chapter 13 bankruptcy in Louisville, KY started in 05.18.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/07/2012."
Roy Keith Hoagland — Kentucky, 07-31692


ᐅ Tonya M Hoagland, Kentucky

Address: 3314 Oleanda Ave Louisville, KY 40215-2072

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32482-jal: "In a Chapter 7 bankruptcy case, Tonya M Hoagland from Louisville, KY, saw her proceedings start in 2014-06-30 and complete by September 28, 2014, involving asset liquidation."
Tonya M Hoagland — Kentucky, 2014-32482


ᐅ Byron Dion Hoard, Kentucky

Address: 2915 Slevin St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-30951: "Byron Dion Hoard's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-08, led to asset liquidation, with the case closing in June 12, 2013."
Byron Dion Hoard — Kentucky, 13-30951


ᐅ Marijo H Hobbic, Kentucky

Address: 6104 Catheen Way Louisville, KY 40213-3226

Concise Description of Bankruptcy Case 14-31142-acs7: "The case of Marijo H Hobbic in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marijo H Hobbic — Kentucky, 14-31142


ᐅ Jr Darryl K Hobbs, Kentucky

Address: 1102 Royal Gardens Ct Apt 5 Louisville, KY 40214-4657

Brief Overview of Bankruptcy Case 14-30976-jal: "Jr Darryl K Hobbs's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 14, 2014, led to asset liquidation, with the case closing in June 12, 2014."
Jr Darryl K Hobbs — Kentucky, 14-30976


ᐅ Jr Michael E Hobbs, Kentucky

Address: 651 S 35th St Louisville, KY 40211

Bankruptcy Case 11-32121 Summary: "Jr Michael E Hobbs's bankruptcy, initiated in Apr 26, 2011 and concluded by August 12, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael E Hobbs — Kentucky, 11-32121


ᐅ Robert T Hobbs, Kentucky

Address: 3729 Penway Ave Louisville, KY 40211-1959

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33089-jal: "Robert T Hobbs's Chapter 7 bankruptcy, filed in Louisville, KY in August 14, 2014, led to asset liquidation, with the case closing in 2014-11-12."
Robert T Hobbs — Kentucky, 2014-33089


ᐅ Linda Hobbs, Kentucky

Address: 1738 Deer Ln Louisville, KY 40205

Brief Overview of Bankruptcy Case 10-36495: "The bankruptcy record of Linda Hobbs from Louisville, KY, shows a Chapter 7 case filed in Dec 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-02."
Linda Hobbs — Kentucky, 10-36495


ᐅ Maurice D Hobbs, Kentucky

Address: 3534 Leith Ln Apt 4 Louisville, KY 40218

Concise Description of Bankruptcy Case 13-33322-acs7: "The bankruptcy filing by Maurice D Hobbs, undertaken in Aug 19, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-11-23 after liquidating assets."
Maurice D Hobbs — Kentucky, 13-33322


ᐅ Jeanne M Hobbs, Kentucky

Address: 17012 Bowline View Trl Louisville, KY 40245-5460

Bankruptcy Case 07-31986 Overview: "Chapter 13 bankruptcy for Jeanne M Hobbs in Louisville, KY began in 2007-06-12, focusing on debt restructuring, concluding with plan fulfillment in Oct 25, 2012."
Jeanne M Hobbs — Kentucky, 07-31986


ᐅ Chadwick B Hobbs, Kentucky

Address: 7705 Cecilia Way Louisville, KY 40219-4111

Bankruptcy Case 15-33444-acs Overview: "In a Chapter 7 bankruptcy case, Chadwick B Hobbs from Louisville, KY, saw his proceedings start in October 2015 and complete by 2016-01-26, involving asset liquidation."
Chadwick B Hobbs — Kentucky, 15-33444


ᐅ Corey Hobbs, Kentucky

Address: 423 Prairie Dr Louisville, KY 40229

Bankruptcy Case 09-35644 Overview: "In a Chapter 7 bankruptcy case, Corey Hobbs from Louisville, KY, saw their proceedings start in October 31, 2009 and complete by 02/04/2010, involving asset liquidation."
Corey Hobbs — Kentucky, 09-35644


ᐅ Debber Maria Hobgood, Kentucky

Address: 1810 W Jefferson St Louisville, KY 40203-1639

Brief Overview of Bankruptcy Case 14-30607-acs: "The case of Debber Maria Hobgood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debber Maria Hobgood — Kentucky, 14-30607


ᐅ Debra R Hobson, Kentucky

Address: 1518 Sanders Ln Louisville, KY 40216-5428

Concise Description of Bankruptcy Case 08-31012-jal7: "In her Chapter 13 bankruptcy case filed in Mar 12, 2008, Louisville, KY's Debra R Hobson agreed to a debt repayment plan, which was successfully completed by 01/02/2014."
Debra R Hobson — Kentucky, 08-31012


ᐅ Lishell Hobson, Kentucky

Address: 1916 Garrs Ln Louisville, KY 40216-3816

Bankruptcy Case 14-30385-acs Overview: "Lishell Hobson's bankruptcy, initiated in 02/04/2014 and concluded by 05/05/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lishell Hobson — Kentucky, 14-30385


ᐅ Orlando M Hobson, Kentucky

Address: 6910 Brooklawn Dr Apt 8 Louisville, KY 40214-3155

Bankruptcy Case 16-30143-thf Overview: "Louisville, KY resident Orlando M Hobson's 2016-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-23."
Orlando M Hobson — Kentucky, 16-30143


ᐅ Ronnie Gene Hockenbury, Kentucky

Address: 2402 Paddock Ln Louisville, KY 40216-2344

Snapshot of U.S. Bankruptcy Proceeding Case 16-20118: "The case of Ronnie Gene Hockenbury in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Gene Hockenbury — Kentucky, 16-20118


ᐅ Kristin Hockersmith, Kentucky

Address: 12911 Willow Forest Dr Louisville, KY 40245

Bankruptcy Case 09-35448 Summary: "In Louisville, KY, Kristin Hockersmith filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Kristin Hockersmith — Kentucky, 09-35448


ᐅ Carrie S Hoddinott, Kentucky

Address: 8206 Saint Andrews Village Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-35094: "Carrie S Hoddinott's Chapter 7 bankruptcy, filed in Louisville, KY in November 2012, led to asset liquidation, with the case closing in February 2013."
Carrie S Hoddinott — Kentucky, 12-35094


ᐅ Tina M Hodge, Kentucky

Address: 13006 Ashlawn Dr Louisville, KY 40272-1704

Snapshot of U.S. Bankruptcy Proceeding Case 14-30237-acs: "In Louisville, KY, Tina M Hodge filed for Chapter 7 bankruptcy in 01.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-23."
Tina M Hodge — Kentucky, 14-30237


ᐅ Danny J Hodge, Kentucky

Address: PO Box 58784 Louisville, KY 40268-0784

Bankruptcy Case 15-31072-jal Overview: "The case of Danny J Hodge in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny J Hodge — Kentucky, 15-31072


ᐅ Bonnie L Hodge, Kentucky

Address: 1815 S 23rd St Louisville, KY 40210-2153

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33419-jal: "Bonnie L Hodge's Chapter 7 bankruptcy, filed in Louisville, KY in 09.12.2014, led to asset liquidation, with the case closing in Dec 11, 2014."
Bonnie L Hodge — Kentucky, 2014-33419


ᐅ Margaret G Hodge, Kentucky

Address: 8301 Rustoak Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-35583: "Margaret G Hodge's bankruptcy, initiated in 2012-12-28 and concluded by 04.03.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret G Hodge — Kentucky, 12-35583


ᐅ Tracy Hodgens, Kentucky

Address: 1521 Longfield Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-334557: "In a Chapter 7 bankruptcy case, Tracy Hodgens from Louisville, KY, saw their proceedings start in June 2010 and complete by 10/16/2010, involving asset liquidation."
Tracy Hodgens — Kentucky, 10-33455


ᐅ Erin M Hodges, Kentucky

Address: 4004 S 2nd St Louisville, KY 40214-1610

Bankruptcy Case 15-33414-jal Overview: "Louisville, KY resident Erin M Hodges's 10.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Erin M Hodges — Kentucky, 15-33414


ᐅ Gladys Manco Hodges, Kentucky

Address: 206 Alger Ave Louisville, KY 40214-2709

Bankruptcy Case 15-31653-jal Summary: "In a Chapter 7 bankruptcy case, Gladys Manco Hodges from Louisville, KY, saw her proceedings start in 2015-05-18 and complete by August 16, 2015, involving asset liquidation."
Gladys Manco Hodges — Kentucky, 15-31653


ᐅ Hilton Hodges, Kentucky

Address: 2900 Dr William G Weathers Dr Louisville, KY 40211-5805

Brief Overview of Bankruptcy Case 2014-33168-acs: "Hilton Hodges's bankruptcy, initiated in August 22, 2014 and concluded by 2014-11-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilton Hodges — Kentucky, 2014-33168


ᐅ Da Ontez Temont Hodges, Kentucky

Address: 803 S 40th St Louisville, KY 40211

Bankruptcy Case 11-32890 Overview: "In a Chapter 7 bankruptcy case, Da Ontez Temont Hodges from Louisville, KY, saw their proceedings start in June 10, 2011 and complete by September 26, 2011, involving asset liquidation."
Da Ontez Temont Hodges — Kentucky, 11-32890


ᐅ Sherry Kay Hodges, Kentucky

Address: 3702 Winchester Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-35430: "Sherry Kay Hodges's bankruptcy, initiated in 2011-11-10 and concluded by February 14, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Kay Hodges — Kentucky, 11-35430


ᐅ Jr Robert E Hodges, Kentucky

Address: 4617 Peachtree Ave Louisville, KY 40215-2442

Bankruptcy Case 14-30529-thf Overview: "Jr Robert E Hodges's Chapter 7 bankruptcy, filed in Louisville, KY in 02.14.2014, led to asset liquidation, with the case closing in 2014-05-15."
Jr Robert E Hodges — Kentucky, 14-30529


ᐅ Clare M Hoefler, Kentucky

Address: 5003 Oak Park Dr Louisville, KY 40258-1323

Concise Description of Bankruptcy Case 2014-31882-acs7: "In a Chapter 7 bankruptcy case, Clare M Hoefler from Louisville, KY, saw her proceedings start in 2014-05-12 and complete by Aug 10, 2014, involving asset liquidation."
Clare M Hoefler — Kentucky, 2014-31882


ᐅ Pollyanna Hoehn, Kentucky

Address: 810 Marengo Dr Louisville, KY 40243

Bankruptcy Case 11-32526 Summary: "Louisville, KY resident Pollyanna Hoehn's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2011."
Pollyanna Hoehn — Kentucky, 11-32526


ᐅ Molly A Hoeppner, Kentucky

Address: 8714 Zachary Cir Apt 4 Louisville, KY 40214-6712

Concise Description of Bankruptcy Case 2014-33092-acs7: "Molly A Hoeppner's bankruptcy, initiated in 08.14.2014 and concluded by November 12, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Molly A Hoeppner — Kentucky, 2014-33092


ᐅ Timothy W Hoff, Kentucky

Address: 10509 Torrington Rd Louisville, KY 40272-4026

Bankruptcy Case 15-32245-jal Summary: "The case of Timothy W Hoff in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy W Hoff — Kentucky, 15-32245


ᐅ Tonya L Hoff, Kentucky

Address: 10509 Torrington Rd Louisville, KY 40272-4026

Concise Description of Bankruptcy Case 15-32245-jal7: "Tonya L Hoff's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-07-13, led to asset liquidation, with the case closing in 2015-10-11."
Tonya L Hoff — Kentucky, 15-32245


ᐅ Glenn M Hoffman, Kentucky

Address: 2920 Cambridge Rd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-31839-jal: "In Louisville, KY, Glenn M Hoffman filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-06."
Glenn M Hoffman — Kentucky, 13-31839


ᐅ Lois Ann Hoffman, Kentucky

Address: 945 S 5th St Apt 509 Louisville, KY 40203-3280

Bankruptcy Case 15-31684-acs Summary: "The bankruptcy filing by Lois Ann Hoffman, undertaken in May 2015 in Louisville, KY under Chapter 7, concluded with discharge in August 18, 2015 after liquidating assets."
Lois Ann Hoffman — Kentucky, 15-31684


ᐅ Joshua E Hoffman, Kentucky

Address: 953 Baxter Ave Unit 105 Louisville, KY 40204-1175

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31379-jal: "The bankruptcy record of Joshua E Hoffman from Louisville, KY, shows a Chapter 7 case filed in 04.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2014."
Joshua E Hoffman — Kentucky, 2014-31379


ᐅ Deborah Lynn Hoffman, Kentucky

Address: 748 Yorkwood Pl Louisville, KY 40223

Bankruptcy Case 11-33087 Summary: "The case of Deborah Lynn Hoffman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lynn Hoffman — Kentucky, 11-33087


ᐅ Ii Roger C Hoffman, Kentucky

Address: 1419 Larchmont Ave Louisville, KY 40215-2235

Concise Description of Bankruptcy Case 07-333287: "September 2007 marked the beginning of Ii Roger C Hoffman's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-01-03."
Ii Roger C Hoffman — Kentucky, 07-33328


ᐅ Catherine Denise Hoffman, Kentucky

Address: 2105 Bashford Manor Ln Apt 1 Louisville, KY 40218-4809

Bankruptcy Case 09-30728 Summary: "The bankruptcy record for Catherine Denise Hoffman from Louisville, KY, under Chapter 13, filed in February 2009, involved setting up a repayment plan, finalized by 11.15.2012."
Catherine Denise Hoffman — Kentucky, 09-30728


ᐅ Darra Hofman, Kentucky

Address: 3117 Church Park Cir Unit H103 Louisville, KY 40220

Bankruptcy Case 10-34779 Overview: "The bankruptcy record of Darra Hofman from Louisville, KY, shows a Chapter 7 case filed in September 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Darra Hofman — Kentucky, 10-34779


ᐅ Billy G Hogan, Kentucky

Address: 10418 Scarlet Oak Ct Louisville, KY 40241

Bankruptcy Case 12-31123 Summary: "Billy G Hogan's bankruptcy, initiated in 2012-03-09 and concluded by 2012-06-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy G Hogan — Kentucky, 12-31123


ᐅ Jamelia N Hogan, Kentucky

Address: 244 S 42nd St Louisville, KY 40212-2514

Brief Overview of Bankruptcy Case 14-31075-thf: "In a Chapter 7 bankruptcy case, Jamelia N Hogan from Louisville, KY, saw their proceedings start in 2014-03-20 and complete by 06/18/2014, involving asset liquidation."
Jamelia N Hogan — Kentucky, 14-31075


ᐅ Joyce L Hogan, Kentucky

Address: 10000 Whiteoak Park Rd Apt 3 Louisville, KY 40219-5807

Concise Description of Bankruptcy Case 15-33388-acs7: "Joyce L Hogan's bankruptcy, initiated in 2015-10-23 and concluded by 01.21.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce L Hogan — Kentucky, 15-33388


ᐅ Timothy Joseph Hogan, Kentucky

Address: 4304 Sirate Ln Louisville, KY 40229-2038

Bankruptcy Case 08-34893-acs Summary: "Timothy Joseph Hogan's Louisville, KY bankruptcy under Chapter 13 in 10/31/2008 led to a structured repayment plan, successfully discharged in December 2013."
Timothy Joseph Hogan — Kentucky, 08-34893


ᐅ Julie R Hogan, Kentucky

Address: 329 Alger Ave Louisville, KY 40214-2718

Bankruptcy Case 15-33441-jal Overview: "The case of Julie R Hogan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie R Hogan — Kentucky, 15-33441


ᐅ Christopher L Hoggle, Kentucky

Address: 8207 Vaughn Mill Rd Louisville, KY 40228

Concise Description of Bankruptcy Case 11-340307: "The bankruptcy filing by Christopher L Hoggle, undertaken in Aug 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in December 4, 2011 after liquidating assets."
Christopher L Hoggle — Kentucky, 11-34030


ᐅ Jr Otho Hogue, Kentucky

Address: 1319 Thornberry Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-357677: "In a Chapter 7 bankruptcy case, Jr Otho Hogue from Louisville, KY, saw their proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Jr Otho Hogue — Kentucky, 10-35767


ᐅ Michael J Hohne, Kentucky

Address: 10700 Black Walnut Blvd Louisville, KY 40229-2463

Snapshot of U.S. Bankruptcy Proceeding Case 14-45979-tjt: "Michael J Hohne's bankruptcy, initiated in 04.07.2014 and concluded by July 6, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Hohne — Kentucky, 14-45979


ᐅ Jeremy W Hoke, Kentucky

Address: 1328 Lacona Ln Louisville, KY 40213

Bankruptcy Case 13-30550 Overview: "Jeremy W Hoke's bankruptcy, initiated in 02/14/2013 and concluded by 2013-05-21 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy W Hoke — Kentucky, 13-30550


ᐅ James C Holbrook, Kentucky

Address: 10717 Colonel Hancock Dr Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-30159: "James C Holbrook's Chapter 7 bankruptcy, filed in Louisville, KY in January 12, 2011, led to asset liquidation, with the case closing in 2011-04-30."
James C Holbrook — Kentucky, 11-30159


ᐅ Jr Ronald Holcomb, Kentucky

Address: 8319 Woodsman Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 10-352687: "Jr Ronald Holcomb's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-10-05, led to asset liquidation, with the case closing in 01.04.2011."
Jr Ronald Holcomb — Kentucky, 10-35268


ᐅ Loretta L Holcomb, Kentucky

Address: 6317 Mccandless Cir Louisville, KY 40272-6804

Bankruptcy Case 14-34212-acs Overview: "Louisville, KY resident Loretta L Holcomb's November 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 12, 2015."
Loretta L Holcomb — Kentucky, 14-34212


ᐅ David M Holcomb, Kentucky

Address: 6708 Pendleton Rd Louisville, KY 40272-1302

Bankruptcy Case 14-30739-thf Overview: "In Louisville, KY, David M Holcomb filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
David M Holcomb — Kentucky, 14-30739


ᐅ Ronald W Holcomb, Kentucky

Address: 9014 Mahoney Dr Louisville, KY 40258-1034

Brief Overview of Bankruptcy Case 14-34212-acs: "Ronald W Holcomb's Chapter 7 bankruptcy, filed in Louisville, KY in November 2014, led to asset liquidation, with the case closing in 02/12/2015."
Ronald W Holcomb — Kentucky, 14-34212


ᐅ Joshua Wade Holcomb, Kentucky

Address: 505 Brightwood Pl Apt A2 Louisville, KY 40207-4144

Bankruptcy Case 14-32059-jal Overview: "The bankruptcy record of Joshua Wade Holcomb from Louisville, KY, shows a Chapter 7 case filed in May 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2014."
Joshua Wade Holcomb — Kentucky, 14-32059


ᐅ Alanna R Holden, Kentucky

Address: 1361 Bardstown Rd Apt 2 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 13-34035-jal: "Louisville, KY resident Alanna R Holden's October 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Alanna R Holden — Kentucky, 13-34035


ᐅ Sanchez Leordis Holder, Kentucky

Address: 5519 New Hampshire Blvd Apt 2 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-32186: "In Louisville, KY, Sanchez Leordis Holder filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2012."
Sanchez Leordis Holder — Kentucky, 12-32186


ᐅ Angela Holder, Kentucky

Address: 605 Plainview Ave Louisville, KY 40223

Bankruptcy Case 10-31635 Overview: "In Louisville, KY, Angela Holder filed for Chapter 7 bankruptcy in Mar 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Angela Holder — Kentucky, 10-31635


ᐅ Walter Carl Holder, Kentucky

Address: 512 Marshall St Louisville, KY 40202-5111

Bankruptcy Case 2014-33297-jal Overview: "Walter Carl Holder's Chapter 7 bankruptcy, filed in Louisville, KY in September 2, 2014, led to asset liquidation, with the case closing in 12/01/2014."
Walter Carl Holder — Kentucky, 2014-33297


ᐅ Roberta Louisa Holder, Kentucky

Address: 2010 Youngland Ave Louisville, KY 40216-5214

Bankruptcy Case 14-33297-jal Overview: "Roberta Louisa Holder's Chapter 7 bankruptcy, filed in Louisville, KY in 09.02.2014, led to asset liquidation, with the case closing in December 1, 2014."
Roberta Louisa Holder — Kentucky, 14-33297


ᐅ Amanda Holderman, Kentucky

Address: 7608 Newton Ct Louisville, KY 40228-1762

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33483-jal: "Amanda Holderman's Chapter 7 bankruptcy, filed in Louisville, KY in 09.17.2014, led to asset liquidation, with the case closing in Dec 16, 2014."
Amanda Holderman — Kentucky, 2014-33483


ᐅ Leti C Holguin, Kentucky

Address: PO Box 91292 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-30270-jms: "The case of Leti C Holguin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leti C Holguin — Kentucky, 12-30270


ᐅ Erick Holiday, Kentucky

Address: 5607 La Vel Ln Louisville, KY 40216-1247

Bankruptcy Case 09-31887 Overview: "The bankruptcy record for Erick Holiday from Louisville, KY, under Chapter 13, filed in April 2009, involved setting up a repayment plan, finalized by March 2013."
Erick Holiday — Kentucky, 09-31887


ᐅ Rita Lee Holland, Kentucky

Address: 2905 Patti Ln Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-35026: "In Louisville, KY, Rita Lee Holland filed for Chapter 7 bankruptcy in October 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-04."
Rita Lee Holland — Kentucky, 11-35026


ᐅ Robert K Holland, Kentucky

Address: 5129 Withorn Sq Louisville, KY 40241-5200

Snapshot of U.S. Bankruptcy Proceeding Case 16-30553-acs: "The case of Robert K Holland in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert K Holland — Kentucky, 16-30553


ᐅ Ashley N Holland, Kentucky

Address: 4300 Edgin Ave Louisville, KY 40216-3538

Snapshot of U.S. Bankruptcy Proceeding Case 15-33221-jal: "The bankruptcy record of Ashley N Holland from Louisville, KY, shows a Chapter 7 case filed in 2015-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2015."
Ashley N Holland — Kentucky, 15-33221


ᐅ Robert W Holland, Kentucky

Address: 8503 3rd Street Rd Louisville, KY 40272-2351

Bankruptcy Case 2014-31417-acs Summary: "Louisville, KY resident Robert W Holland's 2014-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2014."
Robert W Holland — Kentucky, 2014-31417


ᐅ Rosetta Holland, Kentucky

Address: 217 Freeman Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 11-329867: "In Louisville, KY, Rosetta Holland filed for Chapter 7 bankruptcy in Jun 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011."
Rosetta Holland — Kentucky, 11-32986


ᐅ Travis Holland, Kentucky

Address: 1021 Oakwood Ave Louisville, KY 40215-2327

Concise Description of Bankruptcy Case 15-32639-jal7: "Travis Holland's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-08-16, led to asset liquidation, with the case closing in Nov 14, 2015."
Travis Holland — Kentucky, 15-32639


ᐅ Brandi N Holland, Kentucky

Address: 5505 Redondo Cir Louisville, KY 40218-4301

Brief Overview of Bankruptcy Case 14-30208-jal: "Brandi N Holland's bankruptcy, initiated in January 21, 2014 and concluded by April 21, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi N Holland — Kentucky, 14-30208


ᐅ Kay Holland, Kentucky

Address: 4311 Dover Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-33201: "The bankruptcy filing by Kay Holland, undertaken in June 18, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
Kay Holland — Kentucky, 10-33201


ᐅ Michael Holland, Kentucky

Address: 1305 Howard St Louisville, KY 40213

Bankruptcy Case 09-35980 Summary: "Michael Holland's bankruptcy, initiated in 2009-11-20 and concluded by 2010-02-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Holland — Kentucky, 09-35980


ᐅ Ernest Earl Holland, Kentucky

Address: PO Box 16082 Louisville, KY 40256

Bankruptcy Case 13-33932-thf Overview: "In a Chapter 7 bankruptcy case, Ernest Earl Holland from Louisville, KY, saw his proceedings start in October 3, 2013 and complete by 01.07.2014, involving asset liquidation."
Ernest Earl Holland — Kentucky, 13-33932


ᐅ John Marvin Holland, Kentucky

Address: 4930 Manslick Rd Apt 27 Louisville, KY 40216-4090

Bankruptcy Case 09-94100-BHL-13 Summary: "John Marvin Holland's Chapter 13 bankruptcy in Louisville, KY started in 2009-11-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-13."
John Marvin Holland — Kentucky, 09-94100-BHL-13


ᐅ Gary Keith Holland, Kentucky

Address: PO Box 11502 Louisville, KY 40251-0502

Bankruptcy Case 14-30558-jal Overview: "Louisville, KY resident Gary Keith Holland's 2014-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-18."
Gary Keith Holland — Kentucky, 14-30558


ᐅ Josh Daniel Holland, Kentucky

Address: 7913 Kenhurst Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 12-332677: "In Louisville, KY, Josh Daniel Holland filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2012."
Josh Daniel Holland — Kentucky, 12-33267


ᐅ Jr Willie P Hollenquest, Kentucky

Address: 1812 Olenda Ave Louisville, KY 40216-4710

Concise Description of Bankruptcy Case 14-31813-jal7: "Jr Willie P Hollenquest's Chapter 7 bankruptcy, filed in Louisville, KY in 05.07.2014, led to asset liquidation, with the case closing in 08.05.2014."
Jr Willie P Hollenquest — Kentucky, 14-31813


ᐅ Willie P Hollenquest, Kentucky

Address: 1812 Olenda Ave Louisville, KY 40216-4710

Bankruptcy Case 2014-31813-jal Overview: "The case of Willie P Hollenquest in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie P Hollenquest — Kentucky, 2014-31813


ᐅ Sherrill Ann Holley, Kentucky

Address: 2103 Northfield Dr Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-33778: "In Louisville, KY, Sherrill Ann Holley filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2011."
Sherrill Ann Holley — Kentucky, 11-33778


ᐅ Theresa C Holley, Kentucky

Address: 2726 Hollywood Ter Apt 126 Louisville, KY 40206-2392

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32794-acs: "Theresa C Holley's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-23, led to asset liquidation, with the case closing in October 21, 2014."
Theresa C Holley — Kentucky, 2014-32794


ᐅ Timmy Hollingsworth, Kentucky

Address: PO Box 18322 Louisville, KY 40261

Brief Overview of Bankruptcy Case 10-32759: "Timmy Hollingsworth's bankruptcy, initiated in 05.24.2010 and concluded by 2010-09-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmy Hollingsworth — Kentucky, 10-32759


ᐅ Charles L Hollingsworth, Kentucky

Address: 108 S 33rd St Louisville, KY 40212-2207

Snapshot of U.S. Bankruptcy Proceeding Case 14-34291-acs: "In a Chapter 7 bankruptcy case, Charles L Hollingsworth from Louisville, KY, saw their proceedings start in 2014-11-20 and complete by Feb 18, 2015, involving asset liquidation."
Charles L Hollingsworth — Kentucky, 14-34291


ᐅ Michael Eugene Hollins, Kentucky

Address: 1310 S 25th St Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 13-33461-thf: "Louisville, KY resident Michael Eugene Hollins's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2013."
Michael Eugene Hollins — Kentucky, 13-33461


ᐅ Vanessa J Hollins, Kentucky

Address: 7115 Yorktown Ter Apt 1 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-34703: "Louisville, KY resident Vanessa J Hollins's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2012."
Vanessa J Hollins — Kentucky, 11-34703


ᐅ Barbara K Hollins, Kentucky

Address: 8201 Cedar Brook Dr Louisville, KY 40219

Bankruptcy Case 11-30467 Summary: "Louisville, KY resident Barbara K Hollins's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2011."
Barbara K Hollins — Kentucky, 11-30467


ᐅ David Hollins, Kentucky

Address: 2228 Date St Louisville, KY 40210

Bankruptcy Case 10-34627 Summary: "David Hollins's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-08-30, led to asset liquidation, with the case closing in 12.16.2010."
David Hollins — Kentucky, 10-34627


ᐅ Ervin Allen Hollins, Kentucky

Address: 3808 Dixie Hwy Apt 139 Louisville, KY 40216-4161

Brief Overview of Bankruptcy Case 2014-33157-thf: "In a Chapter 7 bankruptcy case, Ervin Allen Hollins from Louisville, KY, saw his proceedings start in 08.22.2014 and complete by 11/20/2014, involving asset liquidation."
Ervin Allen Hollins — Kentucky, 2014-33157


ᐅ Jr Mike W Hollis, Kentucky

Address: 5005 Tumeric Ln Louisville, KY 40258

Bankruptcy Case 11-32969 Summary: "The case of Jr Mike W Hollis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mike W Hollis — Kentucky, 11-32969


ᐅ Samuel Hollon, Kentucky

Address: 4 Canterbury Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-30456: "The bankruptcy record of Samuel Hollon from Louisville, KY, shows a Chapter 7 case filed in 01/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Samuel Hollon — Kentucky, 10-30456


ᐅ Sr Virgil Hollon, Kentucky

Address: 331 N 22nd St Louisville, KY 40212

Bankruptcy Case 10-32646 Overview: "Louisville, KY resident Sr Virgil Hollon's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2010."
Sr Virgil Hollon — Kentucky, 10-32646


ᐅ Erin M Holloway, Kentucky

Address: 8626 Grand Neptune Dr Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-30107: "The bankruptcy record of Erin M Holloway from Louisville, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2011."
Erin M Holloway — Kentucky, 11-30107


ᐅ Ki Toria Holloway, Kentucky

Address: 743 S Shelby St Louisville, KY 40203-2485

Brief Overview of Bankruptcy Case 16-31898-jal: "Ki Toria Holloway's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-06-18, led to asset liquidation, with the case closing in September 16, 2016."
Ki Toria Holloway — Kentucky, 16-31898


ᐅ Jason Holloway, Kentucky

Address: 3205 Poplar View Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-32890: "The bankruptcy filing by Jason Holloway, undertaken in May 28, 2010 in Louisville, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jason Holloway — Kentucky, 10-32890


ᐅ Denise Holloway, Kentucky

Address: 2004 Belay Way Louisville, KY 40245

Concise Description of Bankruptcy Case 10-345917: "The bankruptcy record of Denise Holloway from Louisville, KY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2010."
Denise Holloway — Kentucky, 10-34591