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 Rita Lou Roby, Kentucky

Address: 1445 Oakwood Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-31234: "Rita Lou Roby's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-11, led to asset liquidation, with the case closing in June 14, 2011."
Rita Lou Roby — Kentucky, 11-31234


ᐅ Alizabeth Roby, Kentucky

Address: 11102 Halkirk Pl Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-33988: "The bankruptcy record of Alizabeth Roby from Louisville, KY, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Alizabeth Roby — Kentucky, 10-33988


ᐅ Brittney M Roby, Kentucky

Address: 5502 Winslow Cir Louisville, KY 40272-4342

Bankruptcy Case 15-30715-acs Summary: "In a Chapter 7 bankruptcy case, Brittney M Roby from Louisville, KY, saw her proceedings start in 03.04.2015 and complete by June 2015, involving asset liquidation."
Brittney M Roby — Kentucky, 15-30715


ᐅ Kenneth A Roby, Kentucky

Address: 5502 Winslow Cir Louisville, KY 40272-4342

Bankruptcy Case 15-30715-acs Overview: "Louisville, KY resident Kenneth A Roby's Mar 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2015."
Kenneth A Roby — Kentucky, 15-30715


ᐅ Adaury Rocha, Kentucky

Address: 9201 Cedar Haven Dr Apt 1 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-31126: "In Louisville, KY, Adaury Rocha filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2013."
Adaury Rocha — Kentucky, 13-31126


ᐅ Michelle Theresa Rock, Kentucky

Address: 6405 Linstead Rd Louisville, KY 40228-1226

Bankruptcy Case 2014-30499-grs Summary: "In Louisville, KY, Michelle Theresa Rock filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2015."
Michelle Theresa Rock — Kentucky, 2014-30499


ᐅ Deborah G Rock, Kentucky

Address: 10602 Pinebrook Ct Apt 4 Louisville, KY 40299

Bankruptcy Case 13-31259 Overview: "Deborah G Rock's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 26, 2013, led to asset liquidation, with the case closing in 2013-06-30."
Deborah G Rock — Kentucky, 13-31259


ᐅ Leonard Rockel, Kentucky

Address: 7104 Lydgate Dr Louisville, KY 40222

Concise Description of Bankruptcy Case 11-308677: "In a Chapter 7 bankruptcy case, Leonard Rockel from Louisville, KY, saw his proceedings start in February 2011 and complete by Jun 12, 2011, involving asset liquidation."
Leonard Rockel — Kentucky, 11-30867


ᐅ Ii Michael J Roddy, Kentucky

Address: 2958 Rio Rita Ave Louisville, KY 40220

Bankruptcy Case 12-31975 Overview: "The bankruptcy record of Ii Michael J Roddy from Louisville, KY, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Ii Michael J Roddy — Kentucky, 12-31975


ᐅ Shawn D Roddy, Kentucky

Address: 165 Thierman Ln Apt 202 Louisville, KY 40207

Brief Overview of Bankruptcy Case 12-30735: "In a Chapter 7 bankruptcy case, Shawn D Roddy from Louisville, KY, saw their proceedings start in 02/20/2012 and complete by June 7, 2012, involving asset liquidation."
Shawn D Roddy — Kentucky, 12-30735


ᐅ Avery L Roden, Kentucky

Address: 8219 Shepherdsville Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 12-330487: "Avery L Roden's Chapter 7 bankruptcy, filed in Louisville, KY in 06/30/2012, led to asset liquidation, with the case closing in 09.25.2012."
Avery L Roden — Kentucky, 12-33048


ᐅ Tyrone Rodgers, Kentucky

Address: 4510 Yager Ln Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-33507: "In a Chapter 7 bankruptcy case, Tyrone Rodgers from Louisville, KY, saw his proceedings start in 2012-07-31 and complete by 11.16.2012, involving asset liquidation."
Tyrone Rodgers — Kentucky, 12-33507


ᐅ David K Rodgers, Kentucky

Address: 4303 Landside Dr Louisville, KY 40220

Bankruptcy Case 13-34605-thf Overview: "Louisville, KY resident David K Rodgers's 11/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-25."
David K Rodgers — Kentucky, 13-34605


ᐅ Jason Rodgers, Kentucky

Address: 5566 Bruce Ave Louisville, KY 40214-4202

Bankruptcy Case 15-30674-acs Overview: "The bankruptcy filing by Jason Rodgers, undertaken in February 2015 in Louisville, KY under Chapter 7, concluded with discharge in May 29, 2015 after liquidating assets."
Jason Rodgers — Kentucky, 15-30674


ᐅ Amy Rachelle Rodgers, Kentucky

Address: 5126 Frey Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 12-318417: "The bankruptcy record of Amy Rachelle Rodgers from Louisville, KY, shows a Chapter 7 case filed in 04/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2012."
Amy Rachelle Rodgers — Kentucky, 12-31841


ᐅ Jennifer Lynn Rodgers, Kentucky

Address: 615 Circle Valley Dr Louisville, KY 40229

Bankruptcy Case 13-34639-thf Overview: "Jennifer Lynn Rodgers's bankruptcy, initiated in 11/25/2013 and concluded by 03/01/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Rodgers — Kentucky, 13-34639


ᐅ Sandra G Rodgers, Kentucky

Address: 5106 Roederer Dr Louisville, KY 40219

Bankruptcy Case 11-35486 Overview: "Louisville, KY resident Sandra G Rodgers's 11/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-02."
Sandra G Rodgers — Kentucky, 11-35486


ᐅ Johnson Annette Rodgers, Kentucky

Address: 12006 Greenvalley Dr Louisville, KY 40243-1947

Bankruptcy Case 16-40092 Summary: "The bankruptcy filing by Johnson Annette Rodgers, undertaken in 2016-01-08 in Louisville, KY under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Johnson Annette Rodgers — Kentucky, 16-40092


ᐅ Brandon K Rodgers, Kentucky

Address: 1904 Janlyn Rd Louisville, KY 40299-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-31879-acs: "Brandon K Rodgers's bankruptcy, initiated in Jun 16, 2016 and concluded by September 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon K Rodgers — Kentucky, 16-31879


ᐅ Jr Thomas W Rodgers, Kentucky

Address: PO Box 197372 Louisville, KY 40259

Snapshot of U.S. Bankruptcy Proceeding Case 12-31533: "The bankruptcy filing by Jr Thomas W Rodgers, undertaken in 03.30.2012 in Louisville, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jr Thomas W Rodgers — Kentucky, 12-31533


ᐅ Carl A Rodman, Kentucky

Address: 7600 Yorktown Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-33125: "The case of Carl A Rodman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl A Rodman — Kentucky, 12-33125


ᐅ Brent Dixon Rodney, Kentucky

Address: 8113 Barbour Manor Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-33454: "In Louisville, KY, Brent Dixon Rodney filed for Chapter 7 bankruptcy in 07.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Brent Dixon Rodney — Kentucky, 12-33454


ᐅ Castro Karen Belinda Rodriguez, Kentucky

Address: 8600 Lyndon Crossings Ct Apt 6 Louisville, KY 40242-7949

Brief Overview of Bankruptcy Case 2014-33433-jal: "Louisville, KY resident Castro Karen Belinda Rodriguez's 2014-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Castro Karen Belinda Rodriguez — Kentucky, 2014-33433


ᐅ Reynolds Rodriguez, Kentucky

Address: 6613 Southside Dr Apt 6 Louisville, KY 40214

Bankruptcy Case 13-31898-thf Summary: "In Louisville, KY, Reynolds Rodriguez filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2013."
Reynolds Rodriguez — Kentucky, 13-31898


ᐅ Gutierrez Jorge Rodriguez, Kentucky

Address: 10112 Thixton Ln Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-30081: "Gutierrez Jorge Rodriguez's bankruptcy, initiated in Jan 10, 2011 and concluded by 04.28.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gutierrez Jorge Rodriguez — Kentucky, 11-30081


ᐅ Cedeno Ivonne Eugenia Rodriguez, Kentucky

Address: 540 School Way Louisville, KY 40214-1335

Brief Overview of Bankruptcy Case 15-30047-acs: "Louisville, KY resident Cedeno Ivonne Eugenia Rodriguez's 2015-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2015."
Cedeno Ivonne Eugenia Rodriguez — Kentucky, 15-30047


ᐅ Jose A Rodriguez, Kentucky

Address: 3323 Sumner Rd Louisville, KY 40218

Bankruptcy Case 13-31575-acs Summary: "Jose A Rodriguez's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-04-15, led to asset liquidation, with the case closing in 2013-07-16."
Jose A Rodriguez — Kentucky, 13-31575


ᐅ Yosvel Rodriguez, Kentucky

Address: 6906 Colrain Cir Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-34785-acs: "The case of Yosvel Rodriguez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yosvel Rodriguez — Kentucky, 13-34785


ᐅ Barrierntos Jose Jesus Rodriguez, Kentucky

Address: 7026 Culver Ln Louisville, KY 40219-2676

Bankruptcy Case 15-32884-jal Overview: "Barrierntos Jose Jesus Rodriguez's bankruptcy, initiated in 09.03.2015 and concluded by 2015-12-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barrierntos Jose Jesus Rodriguez — Kentucky, 15-32884


ᐅ Paz A Rodriguez, Kentucky

Address: 4102 Lees Ln Louisville, KY 40216

Bankruptcy Case 11-31808 Overview: "Louisville, KY resident Paz A Rodriguez's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Paz A Rodriguez — Kentucky, 11-31808


ᐅ Suarez Jorge A Rodriguez, Kentucky

Address: 1216 Terudon Dr Louisville, KY 40214-3318

Concise Description of Bankruptcy Case 16-30103-acs7: "The bankruptcy record of Suarez Jorge A Rodriguez from Louisville, KY, shows a Chapter 7 case filed in 01.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Suarez Jorge A Rodriguez — Kentucky, 16-30103


ᐅ Edwin A Rodriguez, Kentucky

Address: 5612 Ree Dr Louisville, KY 40216-1262

Bankruptcy Case 08-34392-acs Overview: "The bankruptcy record for Edwin A Rodriguez from Louisville, KY, under Chapter 13, filed in October 2008, involved setting up a repayment plan, finalized by July 18, 2013."
Edwin A Rodriguez — Kentucky, 08-34392


ᐅ Magen Adelia Rodriguez, Kentucky

Address: 8501 Standing Oak Dr Apt 2 Louisville, KY 40258-1252

Snapshot of U.S. Bankruptcy Proceeding Case 15-30143-jal: "The bankruptcy record of Magen Adelia Rodriguez from Louisville, KY, shows a Chapter 7 case filed in January 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Magen Adelia Rodriguez — Kentucky, 15-30143


ᐅ Felipa Rodriguez, Kentucky

Address: 4602 Aral Dr Louisville, KY 40219

Bankruptcy Case 11-33931 Overview: "Louisville, KY resident Felipa Rodriguez's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Felipa Rodriguez — Kentucky, 11-33931


ᐅ Victor Rodriguez, Kentucky

Address: 506 Kingston Ave Louisville, KY 40214

Bankruptcy Case 12-30895 Overview: "In Louisville, KY, Victor Rodriguez filed for Chapter 7 bankruptcy in 02/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-15."
Victor Rodriguez — Kentucky, 12-30895


ᐅ Pedro Rodriguez, Kentucky

Address: 1106 Winners Cir Apt 13 Louisville, KY 40242

Bankruptcy Case 10-32921 Overview: "Louisville, KY resident Pedro Rodriguez's 05.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-16."
Pedro Rodriguez — Kentucky, 10-32921


ᐅ Elysdel Rodriguez, Kentucky

Address: 7504 Fort Sumter Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-36363: "Elysdel Rodriguez's bankruptcy, initiated in 2010-12-06 and concluded by 2011-03-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elysdel Rodriguez — Kentucky, 10-36363


ᐅ Chandra T Rodriguez, Kentucky

Address: 2815 Virginia Ave Apt 2 Louisville, KY 40211-3474

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33572-acs: "The case of Chandra T Rodriguez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chandra T Rodriguez — Kentucky, 2014-33572


ᐅ Jose Escobar Rodriguez, Kentucky

Address: 4624 Silverleaf Dr Louisville, KY 40213-2940

Concise Description of Bankruptcy Case 15-30273-acs7: "Jose Escobar Rodriguez's bankruptcy, initiated in 01/30/2015 and concluded by Apr 30, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Escobar Rodriguez — Kentucky, 15-30273


ᐅ Vilches Mercedes Rodriguez, Kentucky

Address: 7026 Culver Ln Louisville, KY 40219-2676

Bankruptcy Case 15-32884-jal Summary: "The bankruptcy record of Vilches Mercedes Rodriguez from Louisville, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2015."
Vilches Mercedes Rodriguez — Kentucky, 15-32884


ᐅ Abel Delgado Rodriguez, Kentucky

Address: 4214 Estate Dr Louisville, KY 40216-3919

Snapshot of U.S. Bankruptcy Proceeding Case 14-32214-jal: "Abel Delgado Rodriguez's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 6, 2014, led to asset liquidation, with the case closing in 09/04/2014."
Abel Delgado Rodriguez — Kentucky, 14-32214


ᐅ Emily Rodriguez, Kentucky

Address: 6906 Colrain Cir Louisville, KY 40258-1778

Bankruptcy Case 2014-33516-jal Summary: "In Louisville, KY, Emily Rodriguez filed for Chapter 7 bankruptcy in 09.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2014."
Emily Rodriguez — Kentucky, 2014-33516


ᐅ Odalys Rodriguez, Kentucky

Address: 5404 Tupelo Pass Louisville, KY 40213

Bankruptcy Case 11-33808 Summary: "The bankruptcy record of Odalys Rodriguez from Louisville, KY, shows a Chapter 7 case filed in August 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Odalys Rodriguez — Kentucky, 11-33808


ᐅ Jeannette Rodriguez, Kentucky

Address: 5521 Vevia Pl Louisville, KY 40272-6113

Brief Overview of Bankruptcy Case 16-30824-acs: "Jeannette Rodriguez's bankruptcy, initiated in March 17, 2016 and concluded by 2016-06-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Rodriguez — Kentucky, 16-30824


ᐅ Yero Elias Ermelio Rodriguez, Kentucky

Address: 3323 Summer Road Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 14-34093: "The case of Yero Elias Ermelio Rodriguez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yero Elias Ermelio Rodriguez — Kentucky, 14-34093


ᐅ Hernandez Jorge Alberto Rodriguez, Kentucky

Address: 1216 Terudon Dr Louisville, KY 40214-3318

Bankruptcy Case 2014-31251-thf Overview: "Louisville, KY resident Hernandez Jorge Alberto Rodriguez's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Hernandez Jorge Alberto Rodriguez — Kentucky, 2014-31251


ᐅ Herrera Alfonso Rodriguez, Kentucky

Address: 7505 Sunnyfield Ct Louisville, KY 40220

Concise Description of Bankruptcy Case 11-358767: "In a Chapter 7 bankruptcy case, Herrera Alfonso Rodriguez from Louisville, KY, saw his proceedings start in 2011-12-09 and complete by 2012-03-06, involving asset liquidation."
Herrera Alfonso Rodriguez — Kentucky, 11-35876


ᐅ Adolfo Rodriguez, Kentucky

Address: 4911 Woodhill Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 09-35127: "The bankruptcy filing by Adolfo Rodriguez, undertaken in Oct 6, 2009 in Louisville, KY under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Adolfo Rodriguez — Kentucky, 09-35127


ᐅ Denise R Roederer, Kentucky

Address: 13107 Meadowlawn Dr Louisville, KY 40272

Bankruptcy Case 13-32526-jal Overview: "The bankruptcy filing by Denise R Roederer, undertaken in 06/25/2013 in Louisville, KY under Chapter 7, concluded with discharge in 09/24/2013 after liquidating assets."
Denise R Roederer — Kentucky, 13-32526


ᐅ Stephen A Roehrig, Kentucky

Address: 1814 N Beckley Station Rd Louisville, KY 40245

Bankruptcy Case 12-32282 Overview: "Stephen A Roehrig's bankruptcy, initiated in May 2012 and concluded by 08.14.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Roehrig — Kentucky, 12-32282


ᐅ Fred Henry Rogalinski, Kentucky

Address: 204 Keebler Dr Louisville, KY 40229-4520

Concise Description of Bankruptcy Case 14-32370-jal7: "In a Chapter 7 bankruptcy case, Fred Henry Rogalinski from Louisville, KY, saw their proceedings start in June 2014 and complete by 2014-09-17, involving asset liquidation."
Fred Henry Rogalinski — Kentucky, 14-32370


ᐅ Latanya Sharae Rogers, Kentucky

Address: 6201 Serenity Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-32620-acs: "In a Chapter 7 bankruptcy case, Latanya Sharae Rogers from Louisville, KY, saw her proceedings start in Jun 28, 2013 and complete by 2013-10-02, involving asset liquidation."
Latanya Sharae Rogers — Kentucky, 13-32620


ᐅ Jessie Marie Rogers, Kentucky

Address: 1525 Stonewall Way Louisville, KY 40242

Bankruptcy Case 13-32264-jal Overview: "In a Chapter 7 bankruptcy case, Jessie Marie Rogers from Louisville, KY, saw her proceedings start in 06.03.2013 and complete by September 2013, involving asset liquidation."
Jessie Marie Rogers — Kentucky, 13-32264


ᐅ Don A Rogers, Kentucky

Address: 9410 Fairground Rd Louisville, KY 40291

Bankruptcy Case 09-35179 Summary: "Don A Rogers's bankruptcy, initiated in 10/09/2009 and concluded by 01/06/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don A Rogers — Kentucky, 09-35179


ᐅ Fanny Rogers, Kentucky

Address: 7414 Ronan Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 10-320797: "Louisville, KY resident Fanny Rogers's 04.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Fanny Rogers — Kentucky, 10-32079


ᐅ Tijauna Rogers, Kentucky

Address: 7011 Bronner Cir Unit 5 Louisville, KY 40218

Concise Description of Bankruptcy Case 12-306557: "Tijauna Rogers's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-02-15, led to asset liquidation, with the case closing in May 2012."
Tijauna Rogers — Kentucky, 12-30655


ᐅ David A Rogers, Kentucky

Address: 7410 Candace Way Apt 1 Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-35586: "David A Rogers's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-12-28, led to asset liquidation, with the case closing in Apr 3, 2013."
David A Rogers — Kentucky, 12-35586


ᐅ Carl D Rogers, Kentucky

Address: 5424 Sunset Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 13-300697: "Carl D Rogers's Chapter 7 bankruptcy, filed in Louisville, KY in January 10, 2013, led to asset liquidation, with the case closing in 2013-04-16."
Carl D Rogers — Kentucky, 13-30069


ᐅ John Rogers, Kentucky

Address: 8603 Cool Brook Ct Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-32063: "The bankruptcy record of John Rogers from Louisville, KY, shows a Chapter 7 case filed in 04.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
John Rogers — Kentucky, 10-32063


ᐅ Beverly Rogers, Kentucky

Address: 9206 Linn Station Rd Apt 209 Louisville, KY 40222

Concise Description of Bankruptcy Case 09-358997: "The case of Beverly Rogers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Rogers — Kentucky, 09-35899


ᐅ David Rogers, Kentucky

Address: 1139 Minor Ln Apt 4 Louisville, KY 40219-2673

Snapshot of U.S. Bankruptcy Proceeding Case 14-30849-jal: "The bankruptcy filing by David Rogers, undertaken in Mar 6, 2014 in Louisville, KY under Chapter 7, concluded with discharge in June 4, 2014 after liquidating assets."
David Rogers — Kentucky, 14-30849


ᐅ Cassandra Ann Rogers, Kentucky

Address: 199 Tanyard Park Pl Unit 142 Louisville, KY 40229-4236

Brief Overview of Bankruptcy Case 16-51160-grs: "Cassandra Ann Rogers's bankruptcy, initiated in 2016-06-10 and concluded by 09/08/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Ann Rogers — Kentucky, 16-51160


ᐅ Nellie Rogers, Kentucky

Address: 315 Barricks Rd Lot 84 Louisville, KY 40229

Bankruptcy Case 10-33511 Summary: "Nellie Rogers's Chapter 7 bankruptcy, filed in Louisville, KY in 07/02/2010, led to asset liquidation, with the case closing in October 18, 2010."
Nellie Rogers — Kentucky, 10-33511


ᐅ Tayse Jill Sharee Rogers, Kentucky

Address: 8218 Whipps Mill Rd Louisville, KY 40222-5404

Concise Description of Bankruptcy Case 14-32269-acs7: "Tayse Jill Sharee Rogers's Chapter 7 bankruptcy, filed in Louisville, KY in 06.12.2014, led to asset liquidation, with the case closing in 2014-09-10."
Tayse Jill Sharee Rogers — Kentucky, 14-32269


ᐅ Charles A Rogers, Kentucky

Address: 527 Dr W J Hodge St Louisville, KY 40203-1535

Snapshot of U.S. Bankruptcy Proceeding Case 16-31956-jal: "The bankruptcy record of Charles A Rogers from Louisville, KY, shows a Chapter 7 case filed in 2016-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2016."
Charles A Rogers — Kentucky, 16-31956


ᐅ Ellisha Rogers, Kentucky

Address: 1614 Clover St Apt 105 Louisville, KY 40216

Bankruptcy Case 10-30235 Summary: "The bankruptcy filing by Ellisha Rogers, undertaken in 2010-01-19 in Louisville, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Ellisha Rogers — Kentucky, 10-30235


ᐅ Melody Lynn Rogers, Kentucky

Address: 2208 Alta Ave Louisville, KY 40205-1106

Concise Description of Bankruptcy Case 2014-31192-acs7: "The bankruptcy record of Melody Lynn Rogers from Louisville, KY, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2014."
Melody Lynn Rogers — Kentucky, 2014-31192


ᐅ Greggory G Rogers, Kentucky

Address: 1120 Euclid Ave Louisville, KY 40208-1071

Bankruptcy Case 2014-33039-thf Overview: "Greggory G Rogers's bankruptcy, initiated in 2014-08-09 and concluded by 2014-11-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greggory G Rogers — Kentucky, 2014-33039


ᐅ Jerry Rogers, Kentucky

Address: 3928 Rankin St Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-33050: "Louisville, KY resident Jerry Rogers's 06.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2010."
Jerry Rogers — Kentucky, 10-33050


ᐅ Sr Carl A Rogers, Kentucky

Address: 180 Velva Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 12-303017: "The bankruptcy filing by Sr Carl A Rogers, undertaken in 01.25.2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-05-12 after liquidating assets."
Sr Carl A Rogers — Kentucky, 12-30301


ᐅ Michael E Rogers, Kentucky

Address: 7702 Mary Sue Dr Louisville, KY 40291

Bankruptcy Case 12-33417 Overview: "The bankruptcy filing by Michael E Rogers, undertaken in July 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-11-10 after liquidating assets."
Michael E Rogers — Kentucky, 12-33417


ᐅ Scott Wayne Rohde, Kentucky

Address: 3708 Taylorsville Rd Apt F10 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-32633-acs: "In Louisville, KY, Scott Wayne Rohde filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Scott Wayne Rohde — Kentucky, 13-32633


ᐅ Jr Lawrence Roland, Kentucky

Address: 449 Rosewood Ct Louisville, KY 40223

Brief Overview of Bankruptcy Case 09-36412: "Jr Lawrence Roland's bankruptcy, initiated in 2009-12-16 and concluded by March 22, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence Roland — Kentucky, 09-36412


ᐅ Ophelia Roland, Kentucky

Address: 3435 Park Row Dr Louisville, KY 40216

Bankruptcy Case 09-35948 Overview: "Ophelia Roland's bankruptcy, initiated in 2009-11-19 and concluded by February 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ophelia Roland — Kentucky, 09-35948


ᐅ Smith Lavette Shonata Roland, Kentucky

Address: PO Box 2396 Louisville, KY 40201

Brief Overview of Bankruptcy Case 13-90849-BHL-7: "Smith Lavette Shonata Roland's Chapter 7 bankruptcy, filed in Louisville, KY in April 2013, led to asset liquidation, with the case closing in July 2013."
Smith Lavette Shonata Roland — Kentucky, 13-90849-BHL-7


ᐅ Stacey Ann Rolink, Kentucky

Address: 8708 Twin Ridge Ct Louisville, KY 40242

Bankruptcy Case 13-32055-thf Overview: "In Louisville, KY, Stacey Ann Rolink filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-20."
Stacey Ann Rolink — Kentucky, 13-32055


ᐅ Richard Roller, Kentucky

Address: 7505 Westbrook Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 11-316677: "Louisville, KY resident Richard Roller's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2011."
Richard Roller — Kentucky, 11-31667


ᐅ Natasha Denise Rollins, Kentucky

Address: 3761 Parthenia Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-32805: "The bankruptcy filing by Natasha Denise Rollins, undertaken in 2012-06-15 in Louisville, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Natasha Denise Rollins — Kentucky, 12-32805


ᐅ Jeffry S Rollins, Kentucky

Address: 1318 Willow Ave Louisville, KY 40204

Concise Description of Bankruptcy Case 12-302547: "Louisville, KY resident Jeffry S Rollins's Jan 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2012."
Jeffry S Rollins — Kentucky, 12-30254


ᐅ Ethel Y Romanini, Kentucky

Address: 3414 Olive Rd Louisville, KY 40219-2649

Brief Overview of Bankruptcy Case 09-34910-jal: "Ethel Y Romanini's Louisville, KY bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in December 2014."
Ethel Y Romanini — Kentucky, 09-34910


ᐅ John J Romanini, Kentucky

Address: 3414 Olive Rd Louisville, KY 40219-2649

Concise Description of Bankruptcy Case 09-34910-jal7: "Filing for Chapter 13 bankruptcy in September 2009, John J Romanini from Louisville, KY, structured a repayment plan, achieving discharge in 2014-12-22."
John J Romanini — Kentucky, 09-34910


ᐅ Larry Romans, Kentucky

Address: 4209 Final Dr Louisville, KY 40219

Bankruptcy Case 10-30267 Summary: "The case of Larry Romans in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Romans — Kentucky, 10-30267


ᐅ Rebecca L Romans, Kentucky

Address: 12303 Springmeadow Dr Louisville, KY 40229-3577

Concise Description of Bankruptcy Case 16-31900-acs7: "The bankruptcy filing by Rebecca L Romans, undertaken in 06.18.2016 in Louisville, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Rebecca L Romans — Kentucky, 16-31900


ᐅ Caraballo Jorge Romero, Kentucky

Address: 2417 Dexter Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 13-312267: "Caraballo Jorge Romero's Chapter 7 bankruptcy, filed in Louisville, KY in 03.25.2013, led to asset liquidation, with the case closing in June 29, 2013."
Caraballo Jorge Romero — Kentucky, 13-31226


ᐅ Chase M Romine, Kentucky

Address: 2211 Amboy Dr Louisville, KY 40216-4334

Bankruptcy Case 15-33222-thf Overview: "Chase M Romine's bankruptcy, initiated in October 2015 and concluded by 2015-12-31 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chase M Romine — Kentucky, 15-33222


ᐅ Melissa A Romine, Kentucky

Address: 517 Inverness Ave Louisville, KY 40214

Bankruptcy Case 11-31533 Overview: "Melissa A Romine's bankruptcy, initiated in 2011-03-25 and concluded by 2011-07-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Romine — Kentucky, 11-31533


ᐅ Ashley Rommel, Kentucky

Address: 228 Delmont Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 10-33549: "Louisville, KY resident Ashley Rommel's 2010-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2010."
Ashley Rommel — Kentucky, 10-33549


ᐅ Maria G Romo, Kentucky

Address: 8207 Denise Dr Louisville, KY 40219

Bankruptcy Case 11-33368 Summary: "Maria G Romo's bankruptcy, initiated in July 8, 2011 and concluded by Oct 24, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria G Romo — Kentucky, 11-33368


ᐅ Lauren S Rondo, Kentucky

Address: 7810 Pleasure Walk Cir Louisville, KY 40258

Bankruptcy Case 13-33268-acs Summary: "The bankruptcy filing by Lauren S Rondo, undertaken in 08.15.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
Lauren S Rondo — Kentucky, 13-33268


ᐅ Gary Thomas Roney, Kentucky

Address: 1907 Heaton Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-33065-acs: "Gary Thomas Roney's bankruptcy, initiated in Jul 31, 2013 and concluded by 2013-11-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Thomas Roney — Kentucky, 13-33065


ᐅ Wade Root, Kentucky

Address: 3105 Wynbrooke Cir Louisville, KY 40241-3122

Bankruptcy Case 08-32684-acs Summary: "The bankruptcy record for Wade Root from Louisville, KY, under Chapter 13, filed in 2008-06-25, involved setting up a repayment plan, finalized by 2013-09-13."
Wade Root — Kentucky, 08-32684


ᐅ Bertot Franklin Roque, Kentucky

Address: 5801 Robinwood Rd Apt 7 Louisville, KY 40218-4475

Bankruptcy Case 15-31847-acs Overview: "The bankruptcy record of Bertot Franklin Roque from Louisville, KY, shows a Chapter 7 case filed in June 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Bertot Franklin Roque — Kentucky, 15-31847


ᐅ Jr Hector A Rosa, Kentucky

Address: 839 Granite Dr Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-31966: "Jr Hector A Rosa's bankruptcy, initiated in April 26, 2012 and concluded by Aug 12, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Hector A Rosa — Kentucky, 12-31966


ᐅ Veliz Henry M Rosabal, Kentucky

Address: 220 Mackie Ln Louisville, KY 40214-4322

Bankruptcy Case 2014-32959-thf Summary: "In Louisville, KY, Veliz Henry M Rosabal filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Veliz Henry M Rosabal — Kentucky, 2014-32959


ᐅ Estherminolia A Rosado, Kentucky

Address: 6302 Gayle Dr Louisville, KY 40219-2012

Brief Overview of Bankruptcy Case 15-31269-jal: "The bankruptcy record of Estherminolia A Rosado from Louisville, KY, shows a Chapter 7 case filed in April 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2015."
Estherminolia A Rosado — Kentucky, 15-31269


ᐅ Jaime Rosado, Kentucky

Address: 6302 Gayle Dr Louisville, KY 40219-2012

Brief Overview of Bankruptcy Case 15-31269-jal: "The bankruptcy filing by Jaime Rosado, undertaken in April 2015 in Louisville, KY under Chapter 7, concluded with discharge in 07.15.2015 after liquidating assets."
Jaime Rosado — Kentucky, 15-31269


ᐅ Gilbert Rosales, Kentucky

Address: 6709 Shareith Dr Louisville, KY 40228

Bankruptcy Case 11-31945 Summary: "In a Chapter 7 bankruptcy case, Gilbert Rosales from Louisville, KY, saw his proceedings start in April 18, 2011 and complete by Aug 4, 2011, involving asset liquidation."
Gilbert Rosales — Kentucky, 11-31945


ᐅ Jr Robert Nmi Rosales, Kentucky

Address: 5134 Johnsontown Rd Louisville, KY 40272-3464

Bankruptcy Case 08-34497-acs Summary: "In their Chapter 13 bankruptcy case filed in 10/10/2008, Louisville, KY's Jr Robert Nmi Rosales agreed to a debt repayment plan, which was successfully completed by Aug 29, 2013."
Jr Robert Nmi Rosales — Kentucky, 08-34497


ᐅ Jose A Rosario, Kentucky

Address: 418 Iola Rd Louisville, KY 40207-2944

Concise Description of Bankruptcy Case 15-32235-acs7: "The case of Jose A Rosario in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Rosario — Kentucky, 15-32235


ᐅ Rachel Rosario, Kentucky

Address: 6408 Six Mile Ln Apt 142 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-32954: "Rachel Rosario's Chapter 7 bankruptcy, filed in Louisville, KY in June 2011, led to asset liquidation, with the case closing in Oct 2, 2011."
Rachel Rosario — Kentucky, 11-32954