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 Troy Hugh Smith, Kentucky

Address: 912 Girard Dr Louisville, KY 40222-4471

Bankruptcy Case 15-30691-jal Overview: "The case of Troy Hugh Smith in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Hugh Smith — Kentucky, 15-30691


ᐅ Tommi M Smith, Kentucky

Address: 6311 Lone Oak Trl Louisville, KY 40214-2857

Brief Overview of Bankruptcy Case 15-31257-jal: "The case of Tommi M Smith in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommi M Smith — Kentucky, 15-31257


ᐅ Tanya Marie Smith, Kentucky

Address: 5442 Mitscher Ave Louisville, KY 40214

Bankruptcy Case 13-33572-jal Summary: "The bankruptcy filing by Tanya Marie Smith, undertaken in 09.05.2013 in Louisville, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Tanya Marie Smith — Kentucky, 13-33572


ᐅ Truman H Smith, Kentucky

Address: 1035 W Indian Trl Louisville, KY 40213

Brief Overview of Bankruptcy Case 12-31337: "Louisville, KY resident Truman H Smith's March 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Truman H Smith — Kentucky, 12-31337


ᐅ Zane Smith, Kentucky

Address: 4600 Miles Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31583: "Louisville, KY resident Zane Smith's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2011."
Zane Smith — Kentucky, 11-31583


ᐅ Wilma Jean Smith, Kentucky

Address: 9602 Granada Ct Louisville, KY 40272-3309

Bankruptcy Case 07-31816 Overview: "May 29, 2007 marked the beginning of Wilma Jean Smith's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 10/30/2012."
Wilma Jean Smith — Kentucky, 07-31816


ᐅ Tiffany S Smith, Kentucky

Address: 1061 S 43rd St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-32305: "In Louisville, KY, Tiffany S Smith filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Tiffany S Smith — Kentucky, 12-32305


ᐅ Tamekia Dawn Smith, Kentucky

Address: 912 S Jackson St Louisville, KY 40203-2522

Bankruptcy Case 2014-31291-jal Summary: "The bankruptcy filing by Tamekia Dawn Smith, undertaken in April 1, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-06-30 after liquidating assets."
Tamekia Dawn Smith — Kentucky, 2014-31291


ᐅ Tara L Smith, Kentucky

Address: 2329 Garland Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 11-323317: "The bankruptcy record of Tara L Smith from Louisville, KY, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Tara L Smith — Kentucky, 11-32331


ᐅ William Mark Smith, Kentucky

Address: 27 Hallsdale Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-33757: "Louisville, KY resident William Mark Smith's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2011."
William Mark Smith — Kentucky, 11-33757


ᐅ Tyler Kinnie Smith, Kentucky

Address: 3404 Clingstone Way Louisville, KY 40220-2658

Snapshot of U.S. Bankruptcy Proceeding Case 15-31732-thf: "In Louisville, KY, Tyler Kinnie Smith filed for Chapter 7 bankruptcy in 05.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-24."
Tyler Kinnie Smith — Kentucky, 15-31732


ᐅ Tileal Lana Smith, Kentucky

Address: 5311 Dahl Rd Louisville, KY 40213

Bankruptcy Case 11-33921 Summary: "In a Chapter 7 bankruptcy case, Tileal Lana Smith from Louisville, KY, saw her proceedings start in August 2011 and complete by November 2011, involving asset liquidation."
Tileal Lana Smith — Kentucky, 11-33921


ᐅ Steven Ray Smith, Kentucky

Address: 5902 Greenwood Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 13-34304-jal7: "Steven Ray Smith's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 31, 2013, led to asset liquidation, with the case closing in 2014-02-04."
Steven Ray Smith — Kentucky, 13-34304


ᐅ Terra Marie Smith, Kentucky

Address: 6140 Cherry Hill Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-30308: "Terra Marie Smith's bankruptcy, initiated in Jan 26, 2012 and concluded by May 13, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terra Marie Smith — Kentucky, 12-30308


ᐅ Terri D Smith, Kentucky

Address: 3514 Grand Ave Louisville, KY 40211

Bankruptcy Case 11-30888 Overview: "Terri D Smith's Chapter 7 bankruptcy, filed in Louisville, KY in 02.25.2011, led to asset liquidation, with the case closing in 06/13/2011."
Terri D Smith — Kentucky, 11-30888


ᐅ Tammy Mae Smith, Kentucky

Address: 406 Country Acres Unit 4 Louisville, KY 40218-4056

Concise Description of Bankruptcy Case 14-30438-jal7: "The bankruptcy filing by Tammy Mae Smith, undertaken in 02.08.2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-05-09 after liquidating assets."
Tammy Mae Smith — Kentucky, 14-30438


ᐅ William E Smith, Kentucky

Address: 9903 Ashby Farm Dr Unit 203 Louisville, KY 40272-7720

Snapshot of U.S. Bankruptcy Proceeding Case 14-32403-acs: "The bankruptcy record of William E Smith from Louisville, KY, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2014."
William E Smith — Kentucky, 14-32403


ᐅ Thomas Anthony Smith, Kentucky

Address: 3449 Taylor Blvd # 3 Louisville, KY 40215-2645

Concise Description of Bankruptcy Case 15-33469-thf7: "The bankruptcy record of Thomas Anthony Smith from Louisville, KY, shows a Chapter 7 case filed in October 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2016."
Thomas Anthony Smith — Kentucky, 15-33469


ᐅ Timothy J Smith, Kentucky

Address: 6205 Oaknoll Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 13-311397: "Louisville, KY resident Timothy J Smith's 03/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Timothy J Smith — Kentucky, 13-31139


ᐅ Torrian J Smith, Kentucky

Address: 1632 Dixdale Ave Louisville, KY 40210

Bankruptcy Case 13-31357 Summary: "The case of Torrian J Smith in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torrian J Smith — Kentucky, 13-31357


ᐅ Victor L Smith, Kentucky

Address: 6806 Stardust Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 11-351227: "In a Chapter 7 bankruptcy case, Victor L Smith from Louisville, KY, saw his proceedings start in October 24, 2011 and complete by 2012-02-09, involving asset liquidation."
Victor L Smith — Kentucky, 11-35122


ᐅ Terence La Mart Smith, Kentucky

Address: 223 N 38th St Louisville, KY 40212-2803

Bankruptcy Case 14-34643-acs Summary: "In a Chapter 7 bankruptcy case, Terence La Mart Smith from Louisville, KY, saw his proceedings start in December 22, 2014 and complete by 2015-03-22, involving asset liquidation."
Terence La Mart Smith — Kentucky, 14-34643


ᐅ Tangie Smith, Kentucky

Address: 524 E Liberty St Louisville, KY 40202

Bankruptcy Case 10-30215 Overview: "Tangie Smith's bankruptcy, initiated in 2010-01-18 and concluded by April 21, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tangie Smith — Kentucky, 10-30215


ᐅ Steven Gordon Smith, Kentucky

Address: 10607 Sycamore Way Louisville, KY 40223

Concise Description of Bankruptcy Case 12-331647: "In a Chapter 7 bankruptcy case, Steven Gordon Smith from Louisville, KY, saw his proceedings start in 2012-07-09 and complete by October 25, 2012, involving asset liquidation."
Steven Gordon Smith — Kentucky, 12-33164


ᐅ Troy Dewayne Smith, Kentucky

Address: 1223 Lincoln Ave Louisville, KY 40208-1018

Bankruptcy Case 11-31960-thf Summary: "Troy Dewayne Smith's Chapter 13 bankruptcy in Louisville, KY started in April 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Troy Dewayne Smith — Kentucky, 11-31960


ᐅ Olga Maria Cruz Smock, Kentucky

Address: 2100 Edgeland Ave # 2 Louisville, KY 40204-1423

Bankruptcy Case 14-34572-thf Overview: "In a Chapter 7 bankruptcy case, Olga Maria Cruz Smock from Louisville, KY, saw her proceedings start in 12/16/2014 and complete by 2015-03-16, involving asset liquidation."
Olga Maria Cruz Smock — Kentucky, 14-34572


ᐅ Billy A Smoot, Kentucky

Address: 4112 Foreman Ln Louisville, KY 40219

Bankruptcy Case 11-31227 Overview: "Billy A Smoot's bankruptcy, initiated in 03.11.2011 and concluded by June 27, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy A Smoot — Kentucky, 11-31227


ᐅ Eddie Smothers, Kentucky

Address: 2215 Garrs Ln Louisville, KY 40216

Bankruptcy Case 10-32698 Overview: "The case of Eddie Smothers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Smothers — Kentucky, 10-32698


ᐅ James R Smothers, Kentucky

Address: 8201 Rochelle Rd Louisville, KY 40228-2359

Concise Description of Bankruptcy Case 09-32154-thf7: "04.30.2009 marked the beginning of James R Smothers's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Nov 21, 2014."
James R Smothers — Kentucky, 09-32154


ᐅ Cynthia Smrcina, Kentucky

Address: 4108 Bridgewood Ct Apt 1 Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-36707: "The bankruptcy filing by Cynthia Smrcina, undertaken in Dec 30, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Apr 17, 2011 after liquidating assets."
Cynthia Smrcina — Kentucky, 10-36707


ᐅ Angela Yvonne Snadon, Kentucky

Address: 2400 Rosewood Way Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-33891: "The bankruptcy record of Angela Yvonne Snadon from Louisville, KY, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
Angela Yvonne Snadon — Kentucky, 11-33891


ᐅ Sr Jason Montez Snadon, Kentucky

Address: 870 Milford Ct Louisville, KY 40207

Bankruptcy Case 12-30881 Overview: "The bankruptcy filing by Sr Jason Montez Snadon, undertaken in 2012-02-27 in Louisville, KY under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Sr Jason Montez Snadon — Kentucky, 12-30881


ᐅ Tommie Diane Snadon, Kentucky

Address: 2124 W Lee St Louisville, KY 40210

Concise Description of Bankruptcy Case 13-309337: "Tommie Diane Snadon's Chapter 7 bankruptcy, filed in Louisville, KY in 03.08.2013, led to asset liquidation, with the case closing in June 12, 2013."
Tommie Diane Snadon — Kentucky, 13-30933


ᐅ Karen May Snapp, Kentucky

Address: 10409 Shadow Ridge Ln Apt 204 Louisville, KY 40241-5420

Bankruptcy Case 08-33342-thf Summary: "Filing for Chapter 13 bankruptcy in 07/31/2008, Karen May Snapp from Louisville, KY, structured a repayment plan, achieving discharge in 2013-11-13."
Karen May Snapp — Kentucky, 08-33342


ᐅ Shantisha N Snead, Kentucky

Address: 516 Marshall St Louisville, KY 40202-5111

Bankruptcy Case 16-31398-acs Overview: "The case of Shantisha N Snead in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shantisha N Snead — Kentucky, 16-31398


ᐅ Lashawnya Snead, Kentucky

Address: 542 Dr W J Hodge St Louisville, KY 40203-1562

Brief Overview of Bankruptcy Case 16-31189-jal: "The bankruptcy record of Lashawnya Snead from Louisville, KY, shows a Chapter 7 case filed in April 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2016."
Lashawnya Snead — Kentucky, 16-31189


ᐅ Monique Snead, Kentucky

Address: 10118 Trotter Trce Louisville, KY 40228

Bankruptcy Case 10-33818 Overview: "In a Chapter 7 bankruptcy case, Monique Snead from Louisville, KY, saw her proceedings start in 07.21.2010 and complete by 11.06.2010, involving asset liquidation."
Monique Snead — Kentucky, 10-33818


ᐅ Lisa Kay Snee, Kentucky

Address: 3814 Stratford Ln Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-30748: "The bankruptcy filing by Lisa Kay Snee, undertaken in Feb 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Lisa Kay Snee — Kentucky, 11-30748


ᐅ Timothy W Sneed, Kentucky

Address: 4506 Binda Way Louisville, KY 40216-5418

Bankruptcy Case 14-30458-acs Overview: "The case of Timothy W Sneed in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy W Sneed — Kentucky, 14-30458


ᐅ Michelle Ann Sneed, Kentucky

Address: 4513 Trey Ct Louisville, KY 40220-3273

Brief Overview of Bankruptcy Case 2014-32610-acs: "The bankruptcy record of Michelle Ann Sneed from Louisville, KY, shows a Chapter 7 case filed in 07.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09."
Michelle Ann Sneed — Kentucky, 2014-32610


ᐅ Ronyale Sneed, Kentucky

Address: 319 N 19th St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 11-36093: "In a Chapter 7 bankruptcy case, Ronyale Sneed from Louisville, KY, saw their proceedings start in 2011-12-22 and complete by 04/08/2012, involving asset liquidation."
Ronyale Sneed — Kentucky, 11-36093


ᐅ Shelley A Sneed, Kentucky

Address: 6104 Herron Ct Louisville, KY 40229

Bankruptcy Case 13-31876-acs Overview: "Shelley A Sneed's Chapter 7 bankruptcy, filed in Louisville, KY in 05.02.2013, led to asset liquidation, with the case closing in Aug 6, 2013."
Shelley A Sneed — Kentucky, 13-31876


ᐅ Dorothy Snell, Kentucky

Address: 6804 Tottenham Rd Louisville, KY 40207-2448

Bankruptcy Case 15-32808-thf Summary: "Dorothy Snell's bankruptcy, initiated in 2015-08-29 and concluded by 11.27.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Snell — Kentucky, 15-32808


ᐅ Kevin Snellen, Kentucky

Address: 1615 Ehrler Dr Louisville, KY 40213

Concise Description of Bankruptcy Case 11-314007: "The bankruptcy filing by Kevin Snellen, undertaken in 2011-03-21 in Louisville, KY under Chapter 7, concluded with discharge in Jul 7, 2011 after liquidating assets."
Kevin Snellen — Kentucky, 11-31400


ᐅ Robert Wesley Snellen, Kentucky

Address: 5101 Lila Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-35930: "The case of Robert Wesley Snellen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Wesley Snellen — Kentucky, 11-35930


ᐅ Shelby Snellen, Kentucky

Address: 263 Saunders Ave Louisville, KY 40206

Bankruptcy Case 11-33221 Summary: "In a Chapter 7 bankruptcy case, Shelby Snellen from Louisville, KY, saw their proceedings start in 06/30/2011 and complete by 2011-10-16, involving asset liquidation."
Shelby Snellen — Kentucky, 11-33221


ᐅ Chaya M Snider, Kentucky

Address: 5508 Hames Trce Apt 596 Louisville, KY 40291

Concise Description of Bankruptcy Case 13-90850-BHL-77: "Louisville, KY resident Chaya M Snider's Apr 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2013."
Chaya M Snider — Kentucky, 13-90850-BHL-7


ᐅ Mary F Snider, Kentucky

Address: 4501 Buffle Head Way Louisville, KY 40218-4090

Concise Description of Bankruptcy Case 2014-31247-jal7: "Mary F Snider's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Mary F Snider — Kentucky, 2014-31247


ᐅ Robert W Snipp, Kentucky

Address: 1304 Stonewall Way Louisville, KY 40242

Concise Description of Bankruptcy Case 11-328567: "The case of Robert W Snipp in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Snipp — Kentucky, 11-32856


ᐅ Elizabeth A Snodgrass, Kentucky

Address: 3235 Kirby Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 11-357847: "The bankruptcy filing by Elizabeth A Snodgrass, undertaken in 2011-12-03 in Louisville, KY under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Elizabeth A Snodgrass — Kentucky, 11-35784


ᐅ Lorie F Snodgrass, Kentucky

Address: 3902 Lees Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-32824: "The bankruptcy record of Lorie F Snodgrass from Louisville, KY, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Lorie F Snodgrass — Kentucky, 11-32824


ᐅ Shelley Snow, Kentucky

Address: 9812 Creekwood Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-30390: "The case of Shelley Snow in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Snow — Kentucky, 10-30390


ᐅ Tracy Lynn Snow, Kentucky

Address: 3621 Brownsboro Rd Apt 304C Louisville, KY 40207

Concise Description of Bankruptcy Case 11-302497: "Tracy Lynn Snow's Chapter 7 bankruptcy, filed in Louisville, KY in 01/18/2011, led to asset liquidation, with the case closing in 05.06.2011."
Tracy Lynn Snow — Kentucky, 11-30249


ᐅ Terri Snyder, Kentucky

Address: 5300 Lowerfield Dr Unit 204 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-35082: "Terri Snyder's bankruptcy, initiated in September 24, 2010 and concluded by 12/28/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Snyder — Kentucky, 10-35082


ᐅ Margaret C Snyder, Kentucky

Address: 2622 Hedgepath Trl Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-31847: "The bankruptcy filing by Margaret C Snyder, undertaken in 04/12/2011 in Louisville, KY under Chapter 7, concluded with discharge in 07.29.2011 after liquidating assets."
Margaret C Snyder — Kentucky, 11-31847


ᐅ Mary R Snyder, Kentucky

Address: 4106 Naomi Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-35153: "The case of Mary R Snyder in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary R Snyder — Kentucky, 12-35153


ᐅ Diana G Snyder, Kentucky

Address: 6109 Loretta St Louisville, KY 40213

Bankruptcy Case 11-33771 Summary: "The bankruptcy filing by Diana G Snyder, undertaken in Aug 2, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 11.18.2011 after liquidating assets."
Diana G Snyder — Kentucky, 11-33771


ᐅ Self Tracy Ann Snyder, Kentucky

Address: 4531 Sandhill Rd Louisville, KY 40219-3870

Snapshot of U.S. Bankruptcy Proceeding Case 09-35470-acs: "Self Tracy Ann Snyder's Louisville, KY bankruptcy under Chapter 13 in 2009-10-26 led to a structured repayment plan, successfully discharged in Dec 3, 2014."
Self Tracy Ann Snyder — Kentucky, 09-35470


ᐅ Kenneth W Snyder, Kentucky

Address: 2442 Tyler Ln Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 13-32455-acs: "The case of Kenneth W Snyder in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth W Snyder — Kentucky, 13-32455


ᐅ Wanda Snyder, Kentucky

Address: 3500 Blevins Gap Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-340607: "The bankruptcy filing by Wanda Snyder, undertaken in 08.19.2011 in Louisville, KY under Chapter 7, concluded with discharge in 12.05.2011 after liquidating assets."
Wanda Snyder — Kentucky, 11-34060


ᐅ Wayne L Snyder, Kentucky

Address: 6628 Bluffview Cir Louisville, KY 40299

Concise Description of Bankruptcy Case 12-308797: "Wayne L Snyder's bankruptcy, initiated in February 27, 2012 and concluded by June 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne L Snyder — Kentucky, 12-30879


ᐅ Jeffrey Alan Sobczak, Kentucky

Address: 12560 Spring Falls Ct Louisville, KY 40229

Bankruptcy Case 13-30146 Overview: "Jeffrey Alan Sobczak's bankruptcy, initiated in 2013-01-15 and concluded by 04.21.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Alan Sobczak — Kentucky, 13-30146


ᐅ Sherry Sue Sobek, Kentucky

Address: 210 N 25th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-31946-jal: "Sherry Sue Sobek's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-05-10, led to asset liquidation, with the case closing in August 2013."
Sherry Sue Sobek — Kentucky, 13-31946


ᐅ Padilla Juan Carlos Socarras, Kentucky

Address: 3402 Rowena Rd Apt 6 Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-33536: "In Louisville, KY, Padilla Juan Carlos Socarras filed for Chapter 7 bankruptcy in Aug 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-18."
Padilla Juan Carlos Socarras — Kentucky, 12-33536


ᐅ Sharon E Soeder, Kentucky

Address: 189 Tanyard Park Pl Unit 145 Louisville, KY 40229-4238

Snapshot of U.S. Bankruptcy Proceeding Case 14-31735-acs: "Sharon E Soeder's bankruptcy, initiated in April 2014 and concluded by 07.29.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon E Soeder — Kentucky, 14-31735


ᐅ Leanne Marie Soete, Kentucky

Address: 1900 Bashford Manor Ln Unit J92 Louisville, KY 40218-2489

Bankruptcy Case 2014-32858-jal Overview: "The bankruptcy record of Leanne Marie Soete from Louisville, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26."
Leanne Marie Soete — Kentucky, 2014-32858


ᐅ Joseph L Sohm, Kentucky

Address: 16124 Eastwood Cut Off Rd Louisville, KY 40245

Bankruptcy Case 11-34733 Summary: "The bankruptcy filing by Joseph L Sohm, undertaken in Sep 30, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 01/16/2012 after liquidating assets."
Joseph L Sohm — Kentucky, 11-34733


ᐅ Stephen W Sohm, Kentucky

Address: 6203 Aniwa Rd Louisville, KY 40214-3273

Bankruptcy Case 15-33849-thf Overview: "Louisville, KY resident Stephen W Sohm's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Stephen W Sohm — Kentucky, 15-33849


ᐅ Christine F Sokol, Kentucky

Address: 710 Creel Ave Louisville, KY 40208

Bankruptcy Case 13-30880 Summary: "In a Chapter 7 bankruptcy case, Christine F Sokol from Louisville, KY, saw her proceedings start in 2013-03-05 and complete by 06.09.2013, involving asset liquidation."
Christine F Sokol — Kentucky, 13-30880


ᐅ Lopez Onilvia Sol, Kentucky

Address: 2602 El Patio Pl Apt 212 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-34246-acs: "Lopez Onilvia Sol's bankruptcy, initiated in 10/28/2013 and concluded by 02.01.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Onilvia Sol — Kentucky, 13-34246


ᐅ Arnold Delacruz Soliman, Kentucky

Address: 8617 Running Fox Cir Louisville, KY 40291-2667

Bankruptcy Case 2014-32821-thf Summary: "Arnold Delacruz Soliman's bankruptcy, initiated in Jul 25, 2014 and concluded by October 23, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Delacruz Soliman — Kentucky, 2014-32821


ᐅ Robert Howard Solley, Kentucky

Address: 8715 Bayberry Pl Apt 4 Louisville, KY 40242-3135

Brief Overview of Bankruptcy Case 2014-31639-thf: "Robert Howard Solley's bankruptcy, initiated in April 2014 and concluded by Jul 24, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Howard Solley — Kentucky, 2014-31639


ᐅ Cordelia Soloman, Kentucky

Address: 603 Beecher St Louisville, KY 40215

Bankruptcy Case 11-32184 Overview: "In a Chapter 7 bankruptcy case, Cordelia Soloman from Louisville, KY, saw her proceedings start in 04/29/2011 and complete by 08/15/2011, involving asset liquidation."
Cordelia Soloman — Kentucky, 11-32184


ᐅ Elizabeth Solomon, Kentucky

Address: 627 Royer Ct Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 10-32103: "Elizabeth Solomon's bankruptcy, initiated in April 2010 and concluded by 07/28/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Solomon — Kentucky, 10-32103


ᐅ Vonetta I Solomon, Kentucky

Address: 13513 Terrace Creek Dr Apt 102 Louisville, KY 40245-5813

Bankruptcy Case 14-31048-jal Overview: "Vonetta I Solomon's bankruptcy, initiated in 2014-03-18 and concluded by 06/16/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vonetta I Solomon — Kentucky, 14-31048


ᐅ James Somerville, Kentucky

Address: 1525 Lou Gene Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-33594-thf: "Louisville, KY resident James Somerville's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-11."
James Somerville — Kentucky, 13-33594


ᐅ Joseph Sommer, Kentucky

Address: 12217 Brightfield Dr Louisville, KY 40243-2101

Bankruptcy Case 14-34314-thf Summary: "In a Chapter 7 bankruptcy case, Joseph Sommer from Louisville, KY, saw their proceedings start in 11.23.2014 and complete by February 21, 2015, involving asset liquidation."
Joseph Sommer — Kentucky, 14-34314


ᐅ Iii John Sommers, Kentucky

Address: 8110 Barbour Manor Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 09-35974: "In Louisville, KY, Iii John Sommers filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2010."
Iii John Sommers — Kentucky, 09-35974


ᐅ Darrell Sommerville, Kentucky

Address: 630 E Liberty St Louisville, KY 40202

Concise Description of Bankruptcy Case 13-300927: "In a Chapter 7 bankruptcy case, Darrell Sommerville from Louisville, KY, saw his proceedings start in 2013-01-11 and complete by 04.17.2013, involving asset liquidation."
Darrell Sommerville — Kentucky, 13-30092


ᐅ Min K Son, Kentucky

Address: 2549 Glenmary Ave Apt 5 Louisville, KY 40204

Brief Overview of Bankruptcy Case 12-31752: "Min K Son's bankruptcy, initiated in 04.12.2012 and concluded by 07/29/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Min K Son — Kentucky, 12-31752


ᐅ Shaun Sookal, Kentucky

Address: 1119 Walter Ave Louisville, KY 40215

Bankruptcy Case 10-35913 Overview: "Shaun Sookal's bankruptcy, initiated in 2010-11-09 and concluded by Feb 15, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Sookal — Kentucky, 10-35913


ᐅ Frank Soram, Kentucky

Address: 1441 Nightingale Rd Apt 1 Louisville, KY 40213-1245

Bankruptcy Case 15-32567-acs Overview: "The case of Frank Soram in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Soram — Kentucky, 15-32567


ᐅ Sarah A Sorrell, Kentucky

Address: 2505 Brownsboro Rd Apt D8 Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-34319: "The case of Sarah A Sorrell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah A Sorrell — Kentucky, 11-34319


ᐅ Jenny Lind Sorrels, Kentucky

Address: 3401 Hycliffe Ave Louisville, KY 40207-3659

Snapshot of U.S. Bankruptcy Proceeding Case 11-33506: "10.20.2008 marked the beginning of Jenny Lind Sorrels's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by August 24, 2012."
Jenny Lind Sorrels — Kentucky, 11-33506


ᐅ Chell Sorricelli, Kentucky

Address: 10603 Red Birch Ct Louisville, KY 40223-5514

Bankruptcy Case 2014-33766-thf Summary: "The bankruptcy record of Chell Sorricelli from Louisville, KY, shows a Chapter 7 case filed in 2014-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2015."
Chell Sorricelli — Kentucky, 2014-33766


ᐅ Torres Anna R Sotes, Kentucky

Address: 416 Marquette Dr Louisville, KY 40222-4720

Brief Overview of Bankruptcy Case 15-33989-jal: "Louisville, KY resident Torres Anna R Sotes's 2015-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-16."
Torres Anna R Sotes — Kentucky, 15-33989


ᐅ Bertot Jorge Soto, Kentucky

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

Bankruptcy Case 15-31846-jal Overview: "Bertot Jorge Soto's bankruptcy, initiated in June 3, 2015 and concluded by 09/01/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertot Jorge Soto — Kentucky, 15-31846


ᐅ Juan Jose Bernal Soto, Kentucky

Address: 10906 Saint Rene Rd Louisville, KY 40299-5800

Bankruptcy Case 16-30328-thf Summary: "Juan Jose Bernal Soto's Chapter 7 bankruptcy, filed in Louisville, KY in February 10, 2016, led to asset liquidation, with the case closing in 2016-05-10."
Juan Jose Bernal Soto — Kentucky, 16-30328


ᐅ Elizabeth Souare, Kentucky

Address: 3709 W Wheatmore Dr Apt 254 Louisville, KY 40215

Bankruptcy Case 10-33998 Overview: "The bankruptcy record of Elizabeth Souare 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 Nov 15, 2010."
Elizabeth Souare — Kentucky, 10-33998


ᐅ Lisa Donelle Souders, Kentucky

Address: 5000 Hillview Dr Louisville, KY 40258-1220

Bankruptcy Case 16-30995-acs Summary: "The bankruptcy record of Lisa Donelle Souders from Louisville, KY, shows a Chapter 7 case filed in March 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Lisa Donelle Souders — Kentucky, 16-30995


ᐅ Diana Sousa, Kentucky

Address: 11033 Indian Legends Dr Apt 301 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 09-36453: "The case of Diana Sousa in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Sousa — Kentucky, 09-36453


ᐅ Mary L South, Kentucky

Address: 3104 Springfield Dr Apt 2 Louisville, KY 40214-4437

Bankruptcy Case 15-32629-thf Overview: "The bankruptcy filing by Mary L South, undertaken in 08.14.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets."
Mary L South — Kentucky, 15-32629


ᐅ Michael E South, Kentucky

Address: 8307 Rustoak Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-33103-thf: "In Louisville, KY, Michael E South filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2013."
Michael E South — Kentucky, 13-33103


ᐅ Cindy South, Kentucky

Address: 8533 Applegate Village Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-34626-jal: "Cindy South's bankruptcy, initiated in November 22, 2013 and concluded by 02.26.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy South — Kentucky, 13-34626


ᐅ Mark Southard, Kentucky

Address: 259 Pennsylvania Ave Apt 1 Louisville, KY 40206

Concise Description of Bankruptcy Case 10-324737: "The bankruptcy filing by Mark Southard, undertaken in 2010-05-07 in Louisville, KY under Chapter 7, concluded with discharge in August 23, 2010 after liquidating assets."
Mark Southard — Kentucky, 10-32473


ᐅ Sr Gary Lynn Southard, Kentucky

Address: 4317 S Brook St Louisville, KY 40214

Bankruptcy Case 11-35071 Overview: "The bankruptcy record of Sr Gary Lynn Southard from Louisville, KY, shows a Chapter 7 case filed in 2011-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-05."
Sr Gary Lynn Southard — Kentucky, 11-35071


ᐅ Adrien L Southard, Kentucky

Address: 4231 Poppy Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 12-324457: "The case of Adrien L Southard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrien L Southard — Kentucky, 12-32445


ᐅ John A Southerling, Kentucky

Address: 538 E Caldwell St Louisville, KY 40203

Bankruptcy Case 12-35297 Summary: "In Louisville, KY, John A Southerling filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
John A Southerling — Kentucky, 12-35297


ᐅ John C Southern, Kentucky

Address: 4140 Autumn Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-31864: "The case of John C Southern in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Southern — Kentucky, 11-31864


ᐅ Donita Marie Southers, Kentucky

Address: 5603 Mary Ellen Dr Louisville, KY 40214-4787

Concise Description of Bankruptcy Case 2014-31339-jal7: "Donita Marie Southers's Chapter 7 bankruptcy, filed in Louisville, KY in April 2014, led to asset liquidation, with the case closing in July 2014."
Donita Marie Southers — Kentucky, 2014-31339