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 Levette L Nelson, Kentucky

Address: 1518 Magazine St Louisville, KY 40203

Bankruptcy Case 12-31155 Overview: "Levette L Nelson's Chapter 7 bankruptcy, filed in Louisville, KY in March 2012, led to asset liquidation, with the case closing in Jun 28, 2012."
Levette L Nelson — Kentucky, 12-31155


ᐅ Jason S Nelson, Kentucky

Address: 2210 Paris Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-34627-thf: "Jason S Nelson's bankruptcy, initiated in 11/22/2013 and concluded by February 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason S Nelson — Kentucky, 13-34627


ᐅ Joewan A Nelson, Kentucky

Address: 10008 Whiteoak Park Rd Apt 4 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-356017: "Louisville, KY resident Joewan A Nelson's 2012-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Joewan A Nelson — Kentucky, 12-35601


ᐅ William Tremain Nelson, Kentucky

Address: 4927 Warbler Way Louisville, KY 40213

Concise Description of Bankruptcy Case 11-334207: "William Tremain Nelson's bankruptcy, initiated in 2011-07-13 and concluded by 2011-10-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Tremain Nelson — Kentucky, 11-33420


ᐅ Vanessa K Nelson, Kentucky

Address: 2510 Tiny Ln Apt 1 Louisville, KY 40216-5144

Bankruptcy Case 2014-32944-jal Summary: "The case of Vanessa K Nelson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa K Nelson — Kentucky, 2014-32944


ᐅ Michael Nelson, Kentucky

Address: 6903 Casey Pl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 09-36153: "Louisville, KY resident Michael Nelson's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2010."
Michael Nelson — Kentucky, 09-36153


ᐅ Guy Nelson, Kentucky

Address: 2103 Deercross Dr Unit 106 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 09-36421: "Louisville, KY resident Guy Nelson's 2009-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2010."
Guy Nelson — Kentucky, 09-36421


ᐅ Robert Roy Nelson, Kentucky

Address: 4001 Stony Brook Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 13-32381-acs7: "Robert Roy Nelson's bankruptcy, initiated in 06/13/2013 and concluded by 2013-09-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Roy Nelson — Kentucky, 13-32381


ᐅ Shelley Nelson, Kentucky

Address: 7015 Wooded Meadow Rd Louisville, KY 40241

Concise Description of Bankruptcy Case 09-361007: "In a Chapter 7 bankruptcy case, Shelley Nelson from Louisville, KY, saw her proceedings start in 2009-11-25 and complete by 2010-03-01, involving asset liquidation."
Shelley Nelson — Kentucky, 09-36100


ᐅ Latokia Jaquay Nelson, Kentucky

Address: 2112 Oregon Ave Louisville, KY 40210

Bankruptcy Case 13-33493-acs Overview: "Louisville, KY resident Latokia Jaquay Nelson's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Latokia Jaquay Nelson — Kentucky, 13-33493


ᐅ Rebecca Lynn Nelson, Kentucky

Address: 4706 Cofer Ave Louisville, KY 40258-1336

Brief Overview of Bankruptcy Case 16-31692-acs: "Rebecca Lynn Nelson's Chapter 7 bankruptcy, filed in Louisville, KY in 05/30/2016, led to asset liquidation, with the case closing in August 28, 2016."
Rebecca Lynn Nelson — Kentucky, 16-31692


ᐅ Luquisher Q Nelson, Kentucky

Address: 211 N 38th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 11-33804: "In a Chapter 7 bankruptcy case, Luquisher Q Nelson from Louisville, KY, saw their proceedings start in 08.04.2011 and complete by November 2011, involving asset liquidation."
Luquisher Q Nelson — Kentucky, 11-33804


ᐅ Misty D Nelson, Kentucky

Address: 4621 Outer Loop # 227 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-34580: "In a Chapter 7 bankruptcy case, Misty D Nelson from Louisville, KY, saw her proceedings start in 2011-09-23 and complete by 2012-01-04, involving asset liquidation."
Misty D Nelson — Kentucky, 11-34580


ᐅ Kevin Lee Nelson, Kentucky

Address: 3808 Dixie Hwy Apt 212 Louisville, KY 40216

Bankruptcy Case 11-33100 Overview: "The bankruptcy record of Kevin Lee Nelson from Louisville, KY, shows a Chapter 7 case filed in Jun 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Kevin Lee Nelson — Kentucky, 11-33100


ᐅ Patrick Eugene Nelson, Kentucky

Address: 1607 S 31st St Louisville, KY 40211

Bankruptcy Case 11-31842 Summary: "The bankruptcy filing by Patrick Eugene Nelson, undertaken in Apr 12, 2011 in Louisville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Patrick Eugene Nelson — Kentucky, 11-31842


ᐅ Monica M Nelson, Kentucky

Address: 5441 Emrich Ave Louisville, KY 40291-1663

Bankruptcy Case 15-30841-thf Overview: "In Louisville, KY, Monica M Nelson filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Monica M Nelson — Kentucky, 15-30841


ᐅ Jowanna Marieta Nelson, Kentucky

Address: 3416 Olive Rd Louisville, KY 40219

Bankruptcy Case 11-33854 Overview: "The bankruptcy filing by Jowanna Marieta Nelson, undertaken in Aug 7, 2011 in Louisville, KY under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Jowanna Marieta Nelson — Kentucky, 11-33854


ᐅ Henry Nelson, Kentucky

Address: 403 Lindsay Ct Apt 5 Louisville, KY 40206

Bankruptcy Case 12-35614 Overview: "Henry Nelson's Chapter 7 bankruptcy, filed in Louisville, KY in 12.31.2012, led to asset liquidation, with the case closing in Apr 6, 2013."
Henry Nelson — Kentucky, 12-35614


ᐅ Sonja M Nelson, Kentucky

Address: 9110 Willowcreek Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-31479: "The bankruptcy filing by Sonja M Nelson, undertaken in 03.24.2011 in Louisville, KY under Chapter 7, concluded with discharge in July 10, 2011 after liquidating assets."
Sonja M Nelson — Kentucky, 11-31479


ᐅ Sophia D Nelson, Kentucky

Address: 5301 Hames Trce Apt 3 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-31649-jal: "Sophia D Nelson's bankruptcy, initiated in 2013-04-19 and concluded by July 23, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia D Nelson — Kentucky, 13-31649


ᐅ Paul E Nelson, Kentucky

Address: 1141 S 16th St Louisville, KY 40210

Bankruptcy Case 13-32923-acs Overview: "Louisville, KY resident Paul E Nelson's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2013."
Paul E Nelson — Kentucky, 13-32923


ᐅ Ekaterina Nelson, Kentucky

Address: 209 York St Apt 50 Louisville, KY 40203-2239

Brief Overview of Bankruptcy Case 14-34728-jal: "Louisville, KY resident Ekaterina Nelson's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2015."
Ekaterina Nelson — Kentucky, 14-34728


ᐅ Sr Antwan E Nelson, Kentucky

Address: 2210 Steier Ln Apt 2 Louisville, KY 40218

Bankruptcy Case 13-33186-thf Summary: "Louisville, KY resident Sr Antwan E Nelson's 2013-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Sr Antwan E Nelson — Kentucky, 13-33186


ᐅ Horace B Nelson, Kentucky

Address: 1118 Herr Ln Apt B Louisville, KY 40222-4417

Concise Description of Bankruptcy Case 15-30669-jal7: "The case of Horace B Nelson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horace B Nelson — Kentucky, 15-30669


ᐅ Tonya Nicole Nelson, Kentucky

Address: 317 N 44th St Louisville, KY 40212-2707

Brief Overview of Bankruptcy Case 14-30139-jal: "In Louisville, KY, Tonya Nicole Nelson filed for Chapter 7 bankruptcy in 01/16/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2014."
Tonya Nicole Nelson — Kentucky, 14-30139


ᐅ Sr Mark Nelson, Kentucky

Address: 5413 Regal Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-32570: "The bankruptcy filing by Sr Mark Nelson, undertaken in May 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Sr Mark Nelson — Kentucky, 10-32570


ᐅ Ronald Wayne Nelson, Kentucky

Address: 4706 Cofer Ave Louisville, KY 40258-1336

Bankruptcy Case 16-31692-acs Overview: "The bankruptcy filing by Ronald Wayne Nelson, undertaken in May 2016 in Louisville, KY under Chapter 7, concluded with discharge in August 28, 2016 after liquidating assets."
Ronald Wayne Nelson — Kentucky, 16-31692


ᐅ Jr Frederick D Nelson, Kentucky

Address: 10312 Eastview Ave Apt 5 Louisville, KY 40299-3745

Bankruptcy Case 14-32091-thf Summary: "Louisville, KY resident Jr Frederick D Nelson's 05.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Jr Frederick D Nelson — Kentucky, 14-32091


ᐅ Iii Edward Richard Nelson, Kentucky

Address: 2360 Hawthorne Ave Louisville, KY 40205

Concise Description of Bankruptcy Case 11-324247: "The case of Iii Edward Richard Nelson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Edward Richard Nelson — Kentucky, 11-32424


ᐅ Andrew J Nemecek, Kentucky

Address: 1508 S 2nd St Louisville, KY 40208

Concise Description of Bankruptcy Case 12-300137: "In Louisville, KY, Andrew J Nemecek filed for Chapter 7 bankruptcy in 2012-01-03. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2012."
Andrew J Nemecek — Kentucky, 12-30013


ᐅ Jill Nesbeth, Kentucky

Address: 5552 Yucca Ln Louisville, KY 40258

Bankruptcy Case 10-35534 Summary: "The bankruptcy filing by Jill Nesbeth, undertaken in 2010-10-19 in Louisville, KY under Chapter 7, concluded with discharge in 02/04/2011 after liquidating assets."
Jill Nesbeth — Kentucky, 10-35534


ᐅ Lynette Kristina Nethers, Kentucky

Address: 3517 Huon Dr Louisville, KY 40218-2129

Bankruptcy Case 15-30851-jal Overview: "The bankruptcy record of Lynette Kristina Nethers from Louisville, KY, shows a Chapter 7 case filed in March 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Lynette Kristina Nethers — Kentucky, 15-30851


ᐅ Bryan D Nethery, Kentucky

Address: 194 Olde English Ct Louisville, KY 40272

Bankruptcy Case 12-31098 Summary: "Bryan D Nethery's bankruptcy, initiated in 2012-03-08 and concluded by 2012-06-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan D Nethery — Kentucky, 12-31098


ᐅ Dale Nethery, Kentucky

Address: 11122 Meadow Chase Ct Louisville, KY 40229

Bankruptcy Case 09-36440 Overview: "In Louisville, KY, Dale Nethery filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2010."
Dale Nethery — Kentucky, 09-36440


ᐅ Joshua A Nethery, Kentucky

Address: 3107 Rockaway Dr Louisville, KY 40216

Bankruptcy Case 13-31207 Overview: "In Louisville, KY, Joshua A Nethery filed for Chapter 7 bankruptcy in 03/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Joshua A Nethery — Kentucky, 13-31207


ᐅ Kasi Renee Nethery, Kentucky

Address: 6507 Hollow Tree Rd Louisville, KY 40228

Concise Description of Bankruptcy Case 12-313647: "The bankruptcy filing by Kasi Renee Nethery, undertaken in March 22, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Jul 8, 2012 after liquidating assets."
Kasi Renee Nethery — Kentucky, 12-31364


ᐅ Ryan Christopher Nett, Kentucky

Address: 1637 Windsor Pl Louisville, KY 40204-1311

Snapshot of U.S. Bankruptcy Proceeding Case 14-30621-thf: "Ryan Christopher Nett's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 21, 2014, led to asset liquidation, with the case closing in 05/22/2014."
Ryan Christopher Nett — Kentucky, 14-30621


ᐅ Earline Nettles, Kentucky

Address: 10223 Riverstone Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-32220: "In Louisville, KY, Earline Nettles filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2011."
Earline Nettles — Kentucky, 11-32220


ᐅ Carla Neuner, Kentucky

Address: 4905 Margo Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-30339: "The bankruptcy record of Carla Neuner from Louisville, KY, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2010."
Carla Neuner — Kentucky, 10-30339


ᐅ Melanie Nevill, Kentucky

Address: 2809 Rio Rita Ave Louisville, KY 40220

Bankruptcy Case 09-35483 Summary: "The bankruptcy record of Melanie Nevill from Louisville, KY, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-31."
Melanie Nevill — Kentucky, 09-35483


ᐅ Joshua Todd Neville, Kentucky

Address: 7212 Orchard Lake Blvd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-32457: "The bankruptcy record of Joshua Todd Neville from Louisville, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2011."
Joshua Todd Neville — Kentucky, 11-32457


ᐅ Amanda Dawn Nevils, Kentucky

Address: 1307 Cherokee Rd Apt 4 Louisville, KY 40204-2272

Bankruptcy Case 15-92081-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Amanda Dawn Nevils from Louisville, KY, saw her proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Amanda Dawn Nevils — Kentucky, 15-92081-BHL-7


ᐅ Kayla Ann Nevitt, Kentucky

Address: 12919 Observation Cir Unit 202 Louisville, KY 40243-1677

Snapshot of U.S. Bankruptcy Proceeding Case 15-31923-jal: "Louisville, KY resident Kayla Ann Nevitt's June 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2015."
Kayla Ann Nevitt — Kentucky, 15-31923


ᐅ Larry Scott Nevitt, Kentucky

Address: PO Box 991325 Louisville, KY 40269-1325

Brief Overview of Bankruptcy Case 15-31923-jal: "Louisville, KY resident Larry Scott Nevitt's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
Larry Scott Nevitt — Kentucky, 15-31923


ᐅ Amanda Denise Newby, Kentucky

Address: 10500 Chariot Run Ct Unit 101 Louisville, KY 40272

Concise Description of Bankruptcy Case 13-33808-jal7: "Amanda Denise Newby's Chapter 7 bankruptcy, filed in Louisville, KY in September 2013, led to asset liquidation, with the case closing in 2013-12-30."
Amanda Denise Newby — Kentucky, 13-33808


ᐅ David Lee Newby, Kentucky

Address: 7211 Hill Park Way Apt 131 Louisville, KY 40220-7149

Concise Description of Bankruptcy Case 3:14-bk-037167: "The bankruptcy record of David Lee Newby from Louisville, KY, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
David Lee Newby — Kentucky, 3:14-bk-03716


ᐅ Sylabdul George Newcombe, Kentucky

Address: 4107 Blue Lick Ct Apt 6 Louisville, KY 40229-5602

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33694-acs: "Sylabdul George Newcombe's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-10-02, led to asset liquidation, with the case closing in 2014-12-31."
Sylabdul George Newcombe — Kentucky, 2014-33694


ᐅ Louis Newkirk, Kentucky

Address: 3535 Terrier Ln Louisville, KY 40218

Bankruptcy Case 10-35878 Summary: "In a Chapter 7 bankruptcy case, Louis Newkirk from Louisville, KY, saw their proceedings start in 11/08/2010 and complete by February 15, 2011, involving asset liquidation."
Louis Newkirk — Kentucky, 10-35878


ᐅ James Patrick Newland, Kentucky

Address: 198 Mills Dr Louisville, KY 40216-1560

Brief Overview of Bankruptcy Case 09-91417-BHL-13: "Chapter 13 bankruptcy for James Patrick Newland in Louisville, KY began in 2009-04-27, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
James Patrick Newland — Kentucky, 09-91417-BHL-13


ᐅ Thomas Newland, Kentucky

Address: 120 Laurie Vallee Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-32735: "In Louisville, KY, Thomas Newland filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2010."
Thomas Newland — Kentucky, 10-32735


ᐅ Stephen Newman, Kentucky

Address: 5905 Edgetree Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-35168: "Stephen Newman's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-09-29, led to asset liquidation, with the case closing in 01/15/2011."
Stephen Newman — Kentucky, 10-35168


ᐅ Curtis Demitrius Newman, Kentucky

Address: 109 N 45th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 11-35585: "The case of Curtis Demitrius Newman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Demitrius Newman — Kentucky, 11-35585


ᐅ Michael Newman, Kentucky

Address: 109 Alvina Way Louisville, KY 40214

Bankruptcy Case 10-35609 Summary: "The bankruptcy record of Michael Newman from Louisville, KY, shows a Chapter 7 case filed in 2010-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Michael Newman — Kentucky, 10-35609


ᐅ Victoria Lynn Newman, Kentucky

Address: 3805 Wheeler Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-34336-acs: "Victoria Lynn Newman's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 31, 2013, led to asset liquidation, with the case closing in 2014-02-04."
Victoria Lynn Newman — Kentucky, 13-34336


ᐅ William M Newman, Kentucky

Address: 3504 Foreman Ln Louisville, KY 40219

Bankruptcy Case 12-31834 Summary: "In a Chapter 7 bankruptcy case, William M Newman from Louisville, KY, saw their proceedings start in April 18, 2012 and complete by 2012-08-04, involving asset liquidation."
William M Newman — Kentucky, 12-31834


ᐅ Patricia A Newman, Kentucky

Address: 2107 Peabody Ln Louisville, KY 40218-1212

Brief Overview of Bankruptcy Case 15-30768-acs: "The case of Patricia A Newman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Newman — Kentucky, 15-30768


ᐅ Melinda Newsome, Kentucky

Address: 3514 Terrace Springs Dr Apt 301 Louisville, KY 40245-5866

Bankruptcy Case 15-30537-acs Overview: "Melinda Newsome's bankruptcy, initiated in 02.21.2015 and concluded by 05.22.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Newsome — Kentucky, 15-30537


ᐅ Ceyhana Newson, Kentucky

Address: PO Box 991 Louisville, KY 40201-0991

Brief Overview of Bankruptcy Case 15-31682-jal: "Louisville, KY resident Ceyhana Newson's May 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Ceyhana Newson — Kentucky, 15-31682


ᐅ Jessica Rose Newton, Kentucky

Address: 1298 Springdale Dr Louisville, KY 40213-1737

Bankruptcy Case 14-30376-thf Overview: "In a Chapter 7 bankruptcy case, Jessica Rose Newton from Louisville, KY, saw her proceedings start in 02/03/2014 and complete by 2014-05-04, involving asset liquidation."
Jessica Rose Newton — Kentucky, 14-30376


ᐅ Martilla Newton, Kentucky

Address: 7092 Wildwood Cir Apt 26 Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-30846: "The bankruptcy record of Martilla Newton from Louisville, KY, shows a Chapter 7 case filed in February 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-27."
Martilla Newton — Kentucky, 10-30846


ᐅ Mary Ann Newton, Kentucky

Address: 3635 Taylor Blvd Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-36106: "Louisville, KY resident Mary Ann Newton's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-08."
Mary Ann Newton — Kentucky, 11-36106


ᐅ Diane Elaine Newton, Kentucky

Address: 2911 S Crums Ln Louisville, KY 40216-3667

Bankruptcy Case 16-32075-thf Summary: "The case of Diane Elaine Newton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Elaine Newton — Kentucky, 16-32075


ᐅ Melissa S Newton, Kentucky

Address: 203 Bonnie Ln Louisville, KY 40218

Bankruptcy Case 13-30998 Overview: "In Louisville, KY, Melissa S Newton filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Melissa S Newton — Kentucky, 13-30998


ᐅ Joseph C Newton, Kentucky

Address: 4911 Hazelwood Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-30742: "The bankruptcy filing by Joseph C Newton, undertaken in 02/20/2012 in Louisville, KY under Chapter 7, concluded with discharge in Jun 7, 2012 after liquidating assets."
Joseph C Newton — Kentucky, 12-30742


ᐅ Joseph S Newton, Kentucky

Address: 9921 Timberview Way Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 11-33657: "Joseph S Newton's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-07-28, led to asset liquidation, with the case closing in Oct 25, 2011."
Joseph S Newton — Kentucky, 11-33657


ᐅ Eleanor Newton, Kentucky

Address: 1339 Hoertz Ave Louisville, KY 40217

Concise Description of Bankruptcy Case 10-317047: "In Louisville, KY, Eleanor Newton filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Eleanor Newton — Kentucky, 10-31704


ᐅ Glenn D Newton, Kentucky

Address: 7606 Northern Spy Ct Louisville, KY 40228

Bankruptcy Case 12-31549 Overview: "Glenn D Newton's bankruptcy, initiated in March 30, 2012 and concluded by 07.16.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn D Newton — Kentucky, 12-31549


ᐅ Kacey J Newton, Kentucky

Address: 5522 New Hampshire Blvd Louisville, KY 40219-2354

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33491-jal: "The bankruptcy filing by Kacey J Newton, undertaken in 09/18/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Kacey J Newton — Kentucky, 2014-33491


ᐅ Jacob T Newton, Kentucky

Address: 2412 Dulworth Dr Louisville, KY 40216-3534

Bankruptcy Case 16-31082-thf Overview: "In Louisville, KY, Jacob T Newton filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2016."
Jacob T Newton — Kentucky, 16-31082


ᐅ James Howard Newton, Kentucky

Address: 823 E Muhammad Ali Blvd Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 11-34490: "James Howard Newton's bankruptcy, initiated in 2011-09-18 and concluded by 01/04/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Howard Newton — Kentucky, 11-34490


ᐅ Robert A Newton, Kentucky

Address: 1309 Kremer Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 13-33182-jal: "Robert A Newton's bankruptcy, initiated in August 8, 2013 and concluded by November 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Newton — Kentucky, 13-33182


ᐅ Vanetria Antoinette Newton, Kentucky

Address: 7504 National Tpke Apt 7 Louisville, KY 40214-4347

Concise Description of Bankruptcy Case 15-30372-acs7: "Vanetria Antoinette Newton's Chapter 7 bankruptcy, filed in Louisville, KY in 02.06.2015, led to asset liquidation, with the case closing in 2015-05-07."
Vanetria Antoinette Newton — Kentucky, 15-30372


ᐅ Son Nguyen, Kentucky

Address: 106 Ottawa Ave Louisville, KY 40214-1806

Snapshot of U.S. Bankruptcy Proceeding Case 14-32046-acs: "Louisville, KY resident Son Nguyen's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Son Nguyen — Kentucky, 14-32046


ᐅ Tina D Nguyen, Kentucky

Address: 4628 S 6th St Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 13-32023-acs: "Louisville, KY resident Tina D Nguyen's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2013."
Tina D Nguyen — Kentucky, 13-32023


ᐅ Ngoc T Nguyen, Kentucky

Address: 886 Markham Ln Louisville, KY 40207-4445

Brief Overview of Bankruptcy Case 2014-32765-acs: "The bankruptcy record of Ngoc T Nguyen from Louisville, KY, shows a Chapter 7 case filed in 2014-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2014."
Ngoc T Nguyen — Kentucky, 2014-32765


ᐅ Diana Ngyuen, Kentucky

Address: 1255 S Hurstbourne Pkwy Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-35060: "In Louisville, KY, Diana Ngyuen filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2011."
Diana Ngyuen — Kentucky, 10-35060


ᐅ Blanca Nibot, Kentucky

Address: 208 Redding Rd Louisville, KY 40218-3708

Brief Overview of Bankruptcy Case 14-33567-acs: "Louisville, KY resident Blanca Nibot's September 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2014."
Blanca Nibot — Kentucky, 14-33567


ᐅ Lazaro Nibot, Kentucky

Address: 208 Redding Rd Louisville, KY 40218-3708

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33567-acs: "Lazaro Nibot's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 24, 2014, led to asset liquidation, with the case closing in 2014-12-23."
Lazaro Nibot — Kentucky, 2014-33567


ᐅ Gregory Scott Nichols, Kentucky

Address: 537 S 3rd St Apt 1413 Louisville, KY 40202

Concise Description of Bankruptcy Case 11-359247: "In a Chapter 7 bankruptcy case, Gregory Scott Nichols from Louisville, KY, saw their proceedings start in 12/13/2011 and complete by March 2012, involving asset liquidation."
Gregory Scott Nichols — Kentucky, 11-35924


ᐅ Mark Alan Nichols, Kentucky

Address: 3202 Taylor Blvd Louisville, KY 40215

Bankruptcy Case 12-31090 Summary: "Mark Alan Nichols's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-08, led to asset liquidation, with the case closing in 06/24/2012."
Mark Alan Nichols — Kentucky, 12-31090


ᐅ Mary J Nichols, Kentucky

Address: 3906 Fincastle Rd Louisville, KY 40213

Bankruptcy Case 11-35918 Overview: "In Louisville, KY, Mary J Nichols filed for Chapter 7 bankruptcy in 2011-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2012."
Mary J Nichols — Kentucky, 11-35918


ᐅ Jonathan Edward Nichols, Kentucky

Address: 1720 Berry Blvd Apt 1 Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-31111: "In Louisville, KY, Jonathan Edward Nichols filed for Chapter 7 bankruptcy in 03/08/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
Jonathan Edward Nichols — Kentucky, 11-31111


ᐅ Lana Nichols, Kentucky

Address: 4303 S Church Way Apt 5 Louisville, KY 40207

Bankruptcy Case 10-32956 Overview: "Louisville, KY resident Lana Nichols's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2010."
Lana Nichols — Kentucky, 10-32956


ᐅ Betty J Nichols, Kentucky

Address: 7320 Cranfill Way Apt 5 Louisville, KY 40214-6045

Bankruptcy Case 15-33703-jal Summary: "Betty J Nichols's Chapter 7 bankruptcy, filed in Louisville, KY in November 2015, led to asset liquidation, with the case closing in February 16, 2016."
Betty J Nichols — Kentucky, 15-33703


ᐅ Sr John F Nichols, Kentucky

Address: 4501 Summers Dr Louisville, KY 40229

Bankruptcy Case 12-32964 Overview: "The case of Sr John F Nichols in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John F Nichols — Kentucky, 12-32964


ᐅ Dana Nichols, Kentucky

Address: 13300 Vendetta Way Unit 302 Louisville, KY 40245

Bankruptcy Case 10-31086 Summary: "In Louisville, KY, Dana Nichols filed for Chapter 7 bankruptcy in 03.02.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Dana Nichols — Kentucky, 10-31086


ᐅ Stephanie Nichols, Kentucky

Address: 2411 Arbor Pointe Dr Louisville, KY 40220

Bankruptcy Case 11-33013 Summary: "Louisville, KY resident Stephanie Nichols's 2011-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Stephanie Nichols — Kentucky, 11-33013


ᐅ Luke Nichols, Kentucky

Address: 4815 Ferrer Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-33531: "The bankruptcy filing by Luke Nichols, undertaken in 2010-07-05 in Louisville, KY under Chapter 7, concluded with discharge in 10.21.2010 after liquidating assets."
Luke Nichols — Kentucky, 10-33531


ᐅ Norman Nichols, Kentucky

Address: PO Box 7164 Louisville, KY 40257

Snapshot of U.S. Bankruptcy Proceeding Case 10-31248: "In Louisville, KY, Norman Nichols filed for Chapter 7 bankruptcy in March 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2010."
Norman Nichols — Kentucky, 10-31248


ᐅ Elizabeth A Nicholson, Kentucky

Address: 2502 Granville Way Louisville, KY 40216

Bankruptcy Case 11-36158 Summary: "Elizabeth A Nicholson's bankruptcy, initiated in 2011-12-30 and concluded by April 16, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Nicholson — Kentucky, 11-36158


ᐅ Dianne F Nicholson, Kentucky

Address: 1404 Community Way Louisville, KY 40222-6639

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31654-acs: "The bankruptcy filing by Dianne F Nicholson, undertaken in Apr 28, 2014 in Louisville, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Dianne F Nicholson — Kentucky, 2014-31654


ᐅ Ann R Nickels, Kentucky

Address: 5204 Chasewood Pl Louisville, KY 40229-2206

Brief Overview of Bankruptcy Case 2014-32629-acs: "Louisville, KY resident Ann R Nickels's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2014."
Ann R Nickels — Kentucky, 2014-32629


ᐅ James Nicolas, Kentucky

Address: 11802 Pond Creek Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-36284: "Louisville, KY resident James Nicolas's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
James Nicolas — Kentucky, 10-36284


ᐅ Bryant Nicoson, Kentucky

Address: 2407 Glenview Ave Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-35938: "In Louisville, KY, Bryant Nicoson filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2011."
Bryant Nicoson — Kentucky, 10-35938


ᐅ Ann E Nicoulin, Kentucky

Address: 4354 Accomack Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-35741: "Ann E Nicoulin's bankruptcy, initiated in 11/30/2011 and concluded by March 17, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann E Nicoulin — Kentucky, 11-35741


ᐅ Eleanor C Nicoulin, Kentucky

Address: 10210 Cambrie Ct Louisville, KY 40241

Brief Overview of Bankruptcy Case 13-34722-thf: "In a Chapter 7 bankruptcy case, Eleanor C Nicoulin from Louisville, KY, saw her proceedings start in November 30, 2013 and complete by 03/06/2014, involving asset liquidation."
Eleanor C Nicoulin — Kentucky, 13-34722


ᐅ Eleanor C Nicoulin, Kentucky

Address: 4354 Accomack Dr Louisville, KY 40241-2059

Bankruptcy Case 16-32070-jal Summary: "In Louisville, KY, Eleanor C Nicoulin filed for Chapter 7 bankruptcy in 07/04/2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Eleanor C Nicoulin — Kentucky, 16-32070


ᐅ Howard Nida, Kentucky

Address: 108 Prairie Ct Louisville, KY 40229

Bankruptcy Case 10-36706 Overview: "The bankruptcy filing by Howard Nida, undertaken in Dec 30, 2010 in Louisville, KY under Chapter 7, concluded with discharge in April 17, 2011 after liquidating assets."
Howard Nida — Kentucky, 10-36706


ᐅ Lila Niebruegge, Kentucky

Address: 7802 Heights Dr Louisville, KY 40291

Bankruptcy Case 10-33866 Overview: "Lila Niebruegge's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 23, 2010, led to asset liquidation, with the case closing in 2010-11-08."
Lila Niebruegge — Kentucky, 10-33866


ᐅ Daniel P Niehaus, Kentucky

Address: 9608 Bayberry Green Ln Louisville, KY 40291

Bankruptcy Case 13-30090 Summary: "Daniel P Niehaus's Chapter 7 bankruptcy, filed in Louisville, KY in 01/11/2013, led to asset liquidation, with the case closing in 2013-04-17."
Daniel P Niehaus — Kentucky, 13-30090