personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shepherdsville, 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 Dennis M Green, Kentucky

Address: 240 Crooked Oak Ct Shepherdsville, KY 40165-8352

Brief Overview of Bankruptcy Case 14-34402-jal: "In Shepherdsville, KY, Dennis M Green filed for Chapter 7 bankruptcy in November 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Dennis M Green — Kentucky, 14-34402


ᐅ David N Greer, Kentucky

Address: 215 Sunview Dr Shepherdsville, KY 40165-6841

Bankruptcy Case 2014-33346-thf Overview: "David N Greer's bankruptcy, initiated in 09.05.2014 and concluded by 12/04/2014 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David N Greer — Kentucky, 2014-33346


ᐅ George M Griffith, Kentucky

Address: 246 Wilderness Way Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-32085-thf7: "In Shepherdsville, KY, George M Griffith filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2013."
George M Griffith — Kentucky, 13-32085


ᐅ Shannon Lee Griffith, Kentucky

Address: 3639 Weavers Run Shepherdsville, KY 40165-5668

Snapshot of U.S. Bankruptcy Proceeding Case 14-30215-jal: "Shannon Lee Griffith's Chapter 7 bankruptcy, filed in Shepherdsville, KY in January 2014, led to asset liquidation, with the case closing in April 22, 2014."
Shannon Lee Griffith — Kentucky, 14-30215


ᐅ Sr Richard Guldenschuh, Kentucky

Address: 2162 Zoneton Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-341857: "In a Chapter 7 bankruptcy case, Sr Richard Guldenschuh from Shepherdsville, KY, saw their proceedings start in 08/09/2010 and complete by 2010-11-27, involving asset liquidation."
Sr Richard Guldenschuh — Kentucky, 10-34185


ᐅ James Lewis Haag, Kentucky

Address: 258 Richards Ct Shepherdsville, KY 40165-5112

Snapshot of U.S. Bankruptcy Proceeding Case 15-33649-thf: "The case of James Lewis Haag in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lewis Haag — Kentucky, 15-33649


ᐅ Derik Hackbarth, Kentucky

Address: 204 Grand Ave Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-358927: "In a Chapter 7 bankruptcy case, Derik Hackbarth from Shepherdsville, KY, saw their proceedings start in November 2010 and complete by 02/15/2011, involving asset liquidation."
Derik Hackbarth — Kentucky, 10-35892


ᐅ William Hagan, Kentucky

Address: 516 Cedar Place Dr Shepherdsville, KY 40165

Bankruptcy Case 10-34395 Overview: "William Hagan's bankruptcy, initiated in August 2010 and concluded by Dec 6, 2010 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hagan — Kentucky, 10-34395


ᐅ Joshua W Haggard, Kentucky

Address: 138 White Blossom Dr Shepherdsville, KY 40165

Bankruptcy Case 11-34839 Overview: "The case of Joshua W Haggard in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua W Haggard — Kentucky, 11-34839


ᐅ Mary A Hagman, Kentucky

Address: 228 Ella Dr Shepherdsville, KY 40165-9207

Concise Description of Bankruptcy Case 15-30270-thf7: "Shepherdsville, KY resident Mary A Hagman's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2015."
Mary A Hagman — Kentucky, 15-30270


ᐅ Raymond G Haines, Kentucky

Address: 345 White Tail Cir Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-305507: "In a Chapter 7 bankruptcy case, Raymond G Haines from Shepherdsville, KY, saw their proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Raymond G Haines — Kentucky, 11-30550


ᐅ James Haines, Kentucky

Address: 224 Shady Glen Cir Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-30589: "James Haines's bankruptcy, initiated in February 2010 and concluded by 2010-05-12 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Haines — Kentucky, 10-30589


ᐅ Theodore R Haley, Kentucky

Address: 1218 Highway 44 W Lot 144 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-30062: "The bankruptcy filing by Theodore R Haley, undertaken in 01.07.2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in April 27, 2011 after liquidating assets."
Theodore R Haley — Kentucky, 11-30062


ᐅ Elizabeth Ann Hall, Kentucky

Address: 638 Light Ln Shepherdsville, KY 40165

Bankruptcy Case 12-32828 Overview: "The case of Elizabeth Ann Hall in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ann Hall — Kentucky, 12-32828


ᐅ Tillenia Sue Hall, Kentucky

Address: 124 Michigan Ct Apt 2 Shepherdsville, KY 40165-7161

Bankruptcy Case 15-32491-jal Overview: "In Shepherdsville, KY, Tillenia Sue Hall filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Tillenia Sue Hall — Kentucky, 15-32491


ᐅ Iii Herbert Hall, Kentucky

Address: 145 Caesars Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-349867: "Iii Herbert Hall's bankruptcy, initiated in November 2012 and concluded by February 13, 2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Herbert Hall — Kentucky, 12-34986


ᐅ Matthew Hallinan, Kentucky

Address: 1511 Raymond Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-34296: "Shepherdsville, KY resident Matthew Hallinan's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2010."
Matthew Hallinan — Kentucky, 10-34296


ᐅ Mohamed Ahmed Hamada, Kentucky

Address: 346 Shady Glen Cir Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-325097: "In a Chapter 7 bankruptcy case, Mohamed Ahmed Hamada from Shepherdsville, KY, saw his proceedings start in 2011-05-19 and complete by Sep 6, 2011, involving asset liquidation."
Mohamed Ahmed Hamada — Kentucky, 11-32509


ᐅ Timothy J Hammond, Kentucky

Address: 244 Mallard Crossing Dr Shepherdsville, KY 40165-7337

Concise Description of Bankruptcy Case 14-30272-jal7: "In a Chapter 7 bankruptcy case, Timothy J Hammond from Shepherdsville, KY, saw their proceedings start in 01.27.2014 and complete by April 2014, involving asset liquidation."
Timothy J Hammond — Kentucky, 14-30272


ᐅ Cherell A Hampton, Kentucky

Address: 217 Boardwalk Ave Apt 1 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-33594: "The case of Cherell A Hampton in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherell A Hampton — Kentucky, 11-33594


ᐅ Joshua A Hance, Kentucky

Address: 169 Sunrise Ct Shepherdsville, KY 40165-9626

Bankruptcy Case 16-31231-acs Overview: "Shepherdsville, KY resident Joshua A Hance's 04/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Joshua A Hance — Kentucky, 16-31231


ᐅ Lee M Hansel, Kentucky

Address: 367 Madison Rae Blvd Shepherdsville, KY 40165-8363

Bankruptcy Case 15-30212-thf Overview: "The case of Lee M Hansel in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee M Hansel — Kentucky, 15-30212


ᐅ Elizabeth Ann Hansen, Kentucky

Address: 895 Mill Brook Cir Shepherdsville, KY 40165

Bankruptcy Case 11-32621 Summary: "In Shepherdsville, KY, Elizabeth Ann Hansen filed for Chapter 7 bankruptcy in 05/25/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Elizabeth Ann Hansen — Kentucky, 11-32621


ᐅ Patricia Gail Hardin, Kentucky

Address: 780 Highway 44 W Lot 23 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 09-35253: "In a Chapter 7 bankruptcy case, Patricia Gail Hardin from Shepherdsville, KY, saw their proceedings start in 2009-10-13 and complete by 2010-01-17, involving asset liquidation."
Patricia Gail Hardin — Kentucky, 09-35253


ᐅ Robert Harris, Kentucky

Address: 585 River Oaks Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-360467: "In Shepherdsville, KY, Robert Harris filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2010."
Robert Harris — Kentucky, 09-36046


ᐅ Tonya S Hart, Kentucky

Address: 1419 Audubon Ave Shepherdsville, KY 40165

Bankruptcy Case 12-34868 Summary: "The bankruptcy record of Tonya S Hart from Shepherdsville, KY, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-04."
Tonya S Hart — Kentucky, 12-34868


ᐅ Holly L Hasting, Kentucky

Address: 186 Hester St Shepherdsville, KY 40165

Bankruptcy Case 12-33113 Overview: "Holly L Hasting's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Jul 5, 2012, led to asset liquidation, with the case closing in 10/23/2012."
Holly L Hasting — Kentucky, 12-33113


ᐅ Meghan Jean Hatari, Kentucky

Address: 264 Foley Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-32466-thf: "Shepherdsville, KY resident Meghan Jean Hatari's Jun 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2013."
Meghan Jean Hatari — Kentucky, 13-32466


ᐅ Gilbert Lee Hatfield, Kentucky

Address: 171 Tara Cir Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-345047: "The case of Gilbert Lee Hatfield in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Lee Hatfield — Kentucky, 11-34504


ᐅ Katie S Hatler, Kentucky

Address: 125 White Blossom Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-34591: "Katie S Hatler's bankruptcy, initiated in 2011-09-23 and concluded by January 2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie S Hatler — Kentucky, 11-34591


ᐅ Charles William Hatter, Kentucky

Address: 5 Creekview Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-328147: "In a Chapter 7 bankruptcy case, Charles William Hatter from Shepherdsville, KY, saw their proceedings start in Jun 18, 2012 and complete by October 6, 2012, involving asset liquidation."
Charles William Hatter — Kentucky, 12-32814


ᐅ Edward Lee Hawkins, Kentucky

Address: 1199 E Indian Stone Rd Shepherdsville, KY 40165-9354

Concise Description of Bankruptcy Case 15-31396-thf7: "The bankruptcy filing by Edward Lee Hawkins, undertaken in 04.28.2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Edward Lee Hawkins — Kentucky, 15-31396


ᐅ Larry Thomas Hawkins, Kentucky

Address: 261 Indian Trce Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-30555: "Larry Thomas Hawkins's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2011-02-07, led to asset liquidation, with the case closing in May 10, 2011."
Larry Thomas Hawkins — Kentucky, 11-30555


ᐅ Elizabeth Pauline Hawkins, Kentucky

Address: 321 Sharon Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-316367: "The bankruptcy filing by Elizabeth Pauline Hawkins, undertaken in 04/04/2012 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Elizabeth Pauline Hawkins — Kentucky, 12-31636


ᐅ Kimberly D Hawkins, Kentucky

Address: 1199 E Indian Stone Rd Shepherdsville, KY 40165-9354

Bankruptcy Case 15-31396-thf Overview: "In Shepherdsville, KY, Kimberly D Hawkins filed for Chapter 7 bankruptcy in 2015-04-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2015."
Kimberly D Hawkins — Kentucky, 15-31396


ᐅ Christopher Douglas Hawkins, Kentucky

Address: 454 Hillview Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-33456-acs: "The case of Christopher Douglas Hawkins in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Douglas Hawkins — Kentucky, 13-33456


ᐅ Timothy K Hawkins, Kentucky

Address: 789 Forest Hill Rd Shepherdsville, KY 40165

Bankruptcy Case 12-30794 Summary: "The bankruptcy record of Timothy K Hawkins from Shepherdsville, KY, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Timothy K Hawkins — Kentucky, 12-30794


ᐅ Glenda Heath, Kentucky

Address: 341 Meadowbrook Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-31894: "Glenda Heath's bankruptcy, initiated in 04/09/2010 and concluded by 2010-07-28 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Heath — Kentucky, 10-31894


ᐅ Shannon Renee Heck, Kentucky

Address: 144 Phillip Ct Shepherdsville, KY 40165

Bankruptcy Case 11-30571 Overview: "In Shepherdsville, KY, Shannon Renee Heck filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Shannon Renee Heck — Kentucky, 11-30571


ᐅ Thomas J Heilman, Kentucky

Address: 126 Sara Ct Shepherdsville, KY 40165

Bankruptcy Case 11-33398 Overview: "In Shepherdsville, KY, Thomas J Heilman filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-30."
Thomas J Heilman — Kentucky, 11-33398


ᐅ Michael D Hellard, Kentucky

Address: 342 Proctor Ln Shepherdsville, KY 40165-6332

Bankruptcy Case 15-33277-acs Summary: "Michael D Hellard's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2015-10-09, led to asset liquidation, with the case closing in 01.07.2016."
Michael D Hellard — Kentucky, 15-33277


ᐅ Tonya L Hembree, Kentucky

Address: PO Box 6583 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-355887: "Shepherdsville, KY resident Tonya L Hembree's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2013."
Tonya L Hembree — Kentucky, 12-35588


ᐅ Matthew L Henley, Kentucky

Address: 186 Pebblebrook Dr Shepherdsville, KY 40165-9477

Bankruptcy Case 15-33437-acs Overview: "In Shepherdsville, KY, Matthew L Henley filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2016."
Matthew L Henley — Kentucky, 15-33437


ᐅ Amanda M Henley, Kentucky

Address: 186 Pebblebrook Dr Shepherdsville, KY 40165-9477

Bankruptcy Case 15-33437-acs Overview: "In Shepherdsville, KY, Amanda M Henley filed for Chapter 7 bankruptcy in October 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Amanda M Henley — Kentucky, 15-33437


ᐅ Dino W Henon, Kentucky

Address: PO Box 1422 Shepherdsville, KY 40165-1422

Brief Overview of Bankruptcy Case 15-31987-jal: "In Shepherdsville, KY, Dino W Henon filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
Dino W Henon — Kentucky, 15-31987


ᐅ Ralph Henry, Kentucky

Address: 168 Tanager Ln Unit 204 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 09-35747: "Shepherdsville, KY resident Ralph Henry's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2010."
Ralph Henry — Kentucky, 09-35747


ᐅ Glen A Hensley, Kentucky

Address: 160 W Blue Lick Rd Apt 5 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-33914: "In a Chapter 7 bankruptcy case, Glen A Hensley from Shepherdsville, KY, saw his proceedings start in August 11, 2011 and complete by 2011-11-15, involving asset liquidation."
Glen A Hensley — Kentucky, 11-33914


ᐅ Dana M Hensley, Kentucky

Address: 143 Ashby Ln Shepherdsville, KY 40165-9100

Snapshot of U.S. Bankruptcy Proceeding Case 15-31472-jal: "In Shepherdsville, KY, Dana M Hensley filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Dana M Hensley — Kentucky, 15-31472


ᐅ Michael J Henson, Kentucky

Address: 684 Reserves Blvd Shepherdsville, KY 40165-7348

Bankruptcy Case 2014-33785-thf Summary: "The bankruptcy record of Michael J Henson from Shepherdsville, KY, shows a Chapter 7 case filed in 10.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-09."
Michael J Henson — Kentucky, 2014-33785


ᐅ Ulises Hernandez, Kentucky

Address: 1556 Hilltop Rd Shepherdsville, KY 40165-5819

Bankruptcy Case 14-30184-acs Summary: "Ulises Hernandez's bankruptcy, initiated in 2014-01-19 and concluded by Apr 19, 2014 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ulises Hernandez — Kentucky, 14-30184


ᐅ Eric R Hernlund, Kentucky

Address: 1823 Highway 44 W Apt 48 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-31772-thf: "Shepherdsville, KY resident Eric R Hernlund's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Eric R Hernlund — Kentucky, 13-31772


ᐅ Patricia Ann Herrell, Kentucky

Address: 160 Bentwood Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-340387: "In a Chapter 7 bankruptcy case, Patricia Ann Herrell from Shepherdsville, KY, saw her proceedings start in 2011-08-19 and complete by 12/07/2011, involving asset liquidation."
Patricia Ann Herrell — Kentucky, 11-34038


ᐅ James David Hilkey, Kentucky

Address: 4283 Weavers Run Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-347487: "In Shepherdsville, KY, James David Hilkey filed for Chapter 7 bankruptcy in Sep 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2012."
James David Hilkey — Kentucky, 11-34748


ᐅ Amy Hillerich, Kentucky

Address: 294 Dogwood Run Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-31577: "In Shepherdsville, KY, Amy Hillerich filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2010."
Amy Hillerich — Kentucky, 10-31577


ᐅ Amber N Hinton, Kentucky

Address: 4592 Highway 44 E Shepherdsville, KY 40165-6319

Bankruptcy Case 16-31236-acs Summary: "The case of Amber N Hinton in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber N Hinton — Kentucky, 16-31236


ᐅ Judith L Hobbs, Kentucky

Address: 155 Michigan Ct Apt 6 Shepherdsville, KY 40165

Bankruptcy Case 12-30897 Overview: "In Shepherdsville, KY, Judith L Hobbs filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2012."
Judith L Hobbs — Kentucky, 12-30897


ᐅ Melvin Hodge, Kentucky

Address: 208 Abbott St Shepherdsville, KY 40165

Bankruptcy Case 10-31388 Overview: "The bankruptcy record of Melvin Hodge from Shepherdsville, KY, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2010."
Melvin Hodge — Kentucky, 10-31388


ᐅ Lori Ann Hodge, Kentucky

Address: 184 Meyer Dr Shepherdsville, KY 40165-9589

Bankruptcy Case 16-30728-thf Summary: "The case of Lori Ann Hodge in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ann Hodge — Kentucky, 16-30728


ᐅ Cole Allan Hogan, Kentucky

Address: 189 Zoneton Rd Shepherdsville, KY 40165

Bankruptcy Case 12-32429 Overview: "In Shepherdsville, KY, Cole Allan Hogan filed for Chapter 7 bankruptcy in 05/23/2012. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2012."
Cole Allan Hogan — Kentucky, 12-32429


ᐅ Robert Earl Holbert, Kentucky

Address: 4803 Fox Chase Dr Shepherdsville, KY 40165-9495

Bankruptcy Case 2014-32621-acs Overview: "Shepherdsville, KY resident Robert Earl Holbert's 07/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2014."
Robert Earl Holbert — Kentucky, 2014-32621


ᐅ Sharon Ann Holbert, Kentucky

Address: 4803 Fox Chase Dr Shepherdsville, KY 40165-9495

Bankruptcy Case 15-31037-acs Summary: "The bankruptcy record of Sharon Ann Holbert from Shepherdsville, KY, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Sharon Ann Holbert — Kentucky, 15-31037


ᐅ Kenneth Holden, Kentucky

Address: 275 Johnson Dr Apt 70 Shepherdsville, KY 40165

Bankruptcy Case 10-31158 Overview: "Shepherdsville, KY resident Kenneth Holden's 03.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Kenneth Holden — Kentucky, 10-31158


ᐅ David Lee Hollenbach, Kentucky

Address: 158 Edna Lee Ln Shepherdsville, KY 40165

Bankruptcy Case 11-31996 Overview: "In a Chapter 7 bankruptcy case, David Lee Hollenbach from Shepherdsville, KY, saw his proceedings start in April 20, 2011 and complete by 2011-08-08, involving asset liquidation."
David Lee Hollenbach — Kentucky, 11-31996


ᐅ Jeremy Edward Hon, Kentucky

Address: 290 Big Country E Shepherdsville, KY 40165-9318

Brief Overview of Bankruptcy Case 15-32611-thf: "Shepherdsville, KY resident Jeremy Edward Hon's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2015."
Jeremy Edward Hon — Kentucky, 15-32611


ᐅ Helem G Hood, Kentucky

Address: 264 Meadowbrook Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-36161: "In Shepherdsville, KY, Helem G Hood filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2012."
Helem G Hood — Kentucky, 11-36161


ᐅ Holly A Hood, Kentucky

Address: 202 Drake Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-33536: "In a Chapter 7 bankruptcy case, Holly A Hood from Shepherdsville, KY, saw her proceedings start in 2011-07-21 and complete by November 8, 2011, involving asset liquidation."
Holly A Hood — Kentucky, 11-33536


ᐅ Pattie Michler Hopkins, Kentucky

Address: 3505 Burkland Blvd Shepherdsville, KY 40165

Bankruptcy Case 13-30291 Overview: "In a Chapter 7 bankruptcy case, Pattie Michler Hopkins from Shepherdsville, KY, saw her proceedings start in 2013-01-25 and complete by May 1, 2013, involving asset liquidation."
Pattie Michler Hopkins — Kentucky, 13-30291


ᐅ Brandy M Hovious, Kentucky

Address: 285 5th Ave Shepherdsville, KY 40165-6422

Bankruptcy Case 16-31249-thf Summary: "In a Chapter 7 bankruptcy case, Brandy M Hovious from Shepherdsville, KY, saw her proceedings start in Apr 18, 2016 and complete by 2016-07-17, involving asset liquidation."
Brandy M Hovious — Kentucky, 16-31249


ᐅ Damon A Howell, Kentucky

Address: 776 Kings Lake Dr Shepherdsville, KY 40165-9026

Concise Description of Bankruptcy Case 14-30875-jal7: "In Shepherdsville, KY, Damon A Howell filed for Chapter 7 bankruptcy in 03.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Damon A Howell — Kentucky, 14-30875


ᐅ Sherrie Y Howell, Kentucky

Address: 550 River Oaks Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-31714-thf: "The bankruptcy record of Sherrie Y Howell from Shepherdsville, KY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2013."
Sherrie Y Howell — Kentucky, 13-31714


ᐅ Travis Dale Howlett, Kentucky

Address: 171 Rustic Ln Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-352877: "Shepherdsville, KY resident Travis Dale Howlett's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-18."
Travis Dale Howlett — Kentucky, 09-35287


ᐅ Lynn Hoyt, Kentucky

Address: 3125 E Hebron Ln Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-309997: "Lynn Hoyt's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-16."
Lynn Hoyt — Kentucky, 10-30999


ᐅ Debra Hubbuch, Kentucky

Address: 2230 Zoneton Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-32357: "The case of Debra Hubbuch in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Hubbuch — Kentucky, 10-32357


ᐅ Sherry L Huff, Kentucky

Address: 229 Drake Dr Shepherdsville, KY 40165

Bankruptcy Case 13-33631-thf Summary: "The bankruptcy record of Sherry L Huff from Shepherdsville, KY, shows a Chapter 7 case filed in 09/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-15."
Sherry L Huff — Kentucky, 13-33631


ᐅ Alan S Huff, Kentucky

Address: 106 Flintstone Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-33207-acs7: "The bankruptcy filing by Alan S Huff, undertaken in 08.12.2013 in Shepherdsville, KY under Chapter 7, concluded with discharge in Nov 16, 2013 after liquidating assets."
Alan S Huff — Kentucky, 13-33207


ᐅ Jr Rickie Dale Huff, Kentucky

Address: 304 Gibraltar Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-325257: "The case of Jr Rickie Dale Huff in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rickie Dale Huff — Kentucky, 12-32525


ᐅ Preston L Hughes, Kentucky

Address: 1671 S Preston Hwy Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-92133-BHL-7: "Preston L Hughes's bankruptcy, initiated in 09.18.2013 and concluded by December 2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Preston L Hughes — Kentucky, 13-92133-BHL-7


ᐅ Iii Edward Humfleet, Kentucky

Address: 180 River Trce Shepherdsville, KY 40165

Bankruptcy Case 10-31924 Summary: "In a Chapter 7 bankruptcy case, Iii Edward Humfleet from Shepherdsville, KY, saw their proceedings start in 2010-04-09 and complete by 2010-07-28, involving asset liquidation."
Iii Edward Humfleet — Kentucky, 10-31924


ᐅ Tyler Humphrey, Kentucky

Address: 246 Castleman Branch Rd Shepherdsville, KY 40165-8635

Brief Overview of Bankruptcy Case 15-31429-jal: "The bankruptcy record of Tyler Humphrey from Shepherdsville, KY, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Tyler Humphrey — Kentucky, 15-31429


ᐅ Dennis Hunt, Kentucky

Address: 1177 Browningtown Rd Shepherdsville, KY 40165

Bankruptcy Case 10-30478 Overview: "In Shepherdsville, KY, Dennis Hunt filed for Chapter 7 bankruptcy in 01.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2010."
Dennis Hunt — Kentucky, 10-30478


ᐅ Roy D Hunt, Kentucky

Address: 280 Bambi Way Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-34773-jal7: "Roy D Hunt's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Dec 6, 2013, led to asset liquidation, with the case closing in 03/12/2014."
Roy D Hunt — Kentucky, 13-34773


ᐅ Latriece Hutchison, Kentucky

Address: 173 Drake Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-337967: "In Shepherdsville, KY, Latriece Hutchison filed for Chapter 7 bankruptcy in 2010-07-21. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2010."
Latriece Hutchison — Kentucky, 10-33796


ᐅ Shawn Hyde, Kentucky

Address: 1512 W Blue Lick Rd Shepherdsville, KY 40165

Bankruptcy Case 10-33209 Overview: "The case of Shawn Hyde in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Hyde — Kentucky, 10-33209


ᐅ James W Hyden, Kentucky

Address: 458 Fincastle Way Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-34731: "Shepherdsville, KY resident James W Hyden's 09/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-18."
James W Hyden — Kentucky, 11-34731


ᐅ Frank J Icenogle, Kentucky

Address: 1218 Highway 44 W Lot 79 Shepherdsville, KY 40165

Bankruptcy Case 12-33325 Overview: "The bankruptcy record of Frank J Icenogle from Shepherdsville, KY, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2012."
Frank J Icenogle — Kentucky, 12-33325


ᐅ Sr Patrick S Isaacs, Kentucky

Address: 309 Hemlock Dr Shepherdsville, KY 40165

Bankruptcy Case 12-34730 Summary: "The case of Sr Patrick S Isaacs in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Patrick S Isaacs — Kentucky, 12-34730


ᐅ Angela Michelle Jackson, Kentucky

Address: PO Box 1383 Shepherdsville, KY 40165-1383

Snapshot of U.S. Bankruptcy Proceeding Case 14-34406-jal: "The case of Angela Michelle Jackson in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Michelle Jackson — Kentucky, 14-34406


ᐅ Sherri Jackson, Kentucky

Address: 242 Seminole Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-317607: "Sherri Jackson's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 03.31.2010, led to asset liquidation, with the case closing in July 2010."
Sherri Jackson — Kentucky, 10-31760


ᐅ Wanda Jackson, Kentucky

Address: 420 Steven Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-306487: "The case of Wanda Jackson in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Jackson — Kentucky, 10-30648


ᐅ Dova Diane Jackson, Kentucky

Address: 354 Centerview Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-32758: "The bankruptcy record of Dova Diane Jackson from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Dova Diane Jackson — Kentucky, 11-32758


ᐅ Troy Thomas Jackson, Kentucky

Address: 130 John R Gaither Ct Shepherdsville, KY 40165-8552

Brief Overview of Bankruptcy Case 14-34406-jal: "The bankruptcy filing by Troy Thomas Jackson, undertaken in November 28, 2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 02.26.2015 after liquidating assets."
Troy Thomas Jackson — Kentucky, 14-34406


ᐅ Christopher A Jaggers, Kentucky

Address: 175 Highland Blvd Apt 3 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-34567: "In Shepherdsville, KY, Christopher A Jaggers filed for Chapter 7 bankruptcy in September 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2012."
Christopher A Jaggers — Kentucky, 11-34567


ᐅ Jerry Jeffries, Kentucky

Address: 464 Hemlock Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-302517: "Jerry Jeffries's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Jan 20, 2010, led to asset liquidation, with the case closing in 2010-04-21."
Jerry Jeffries — Kentucky, 10-30251


ᐅ Deanna Lynn Jenkins, Kentucky

Address: 257 Crumbacker Ln Shepherdsville, KY 40165

Bankruptcy Case 13-30297 Summary: "Shepherdsville, KY resident Deanna Lynn Jenkins's 2013-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Deanna Lynn Jenkins — Kentucky, 13-30297


ᐅ Shellie Jenkins, Kentucky

Address: 184 Saratoga Way Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-35657: "The case of Shellie Jenkins in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shellie Jenkins — Kentucky, 10-35657


ᐅ Anthony S Jennette, Kentucky

Address: 1050 Highway 44 W Lot 108 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-307017: "The case of Anthony S Jennette in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony S Jennette — Kentucky, 12-30701


ᐅ Michael Jessie, Kentucky

Address: 207 Shepherds Way Shepherdsville, KY 40165

Bankruptcy Case 10-35893 Overview: "The case of Michael Jessie in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Jessie — Kentucky, 10-35893


ᐅ Deborah A Jeter, Kentucky

Address: 150 Spring Farm Trl Shepherdsville, KY 40165

Bankruptcy Case 11-32720 Overview: "In Shepherdsville, KY, Deborah A Jeter filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Deborah A Jeter — Kentucky, 11-32720


ᐅ Paula Kay Jewell, Kentucky

Address: 530 Steven Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-33585: "Paula Kay Jewell's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Jul 22, 2011, led to asset liquidation, with the case closing in 11/09/2011."
Paula Kay Jewell — Kentucky, 11-33585


ᐅ Carla Joe Johnson, Kentucky

Address: 175 Pagoda Ct Shepherdsville, KY 40165-8198

Bankruptcy Case 16-31714-thf Summary: "Carla Joe Johnson's bankruptcy, initiated in May 2016 and concluded by 2016-08-29 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Joe Johnson — Kentucky, 16-31714