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 Amanda J Sowder, Kentucky

Address: 13506 Dixie Hwy Louisville, KY 40272-1360

Concise Description of Bankruptcy Case 2014-33718-thf7: "Amanda J Sowder's bankruptcy, initiated in 2014-10-04 and concluded by January 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda J Sowder — Kentucky, 2014-33718


ᐅ Gabriel J Sowder, Kentucky

Address: 1219 Rammers Ave Louisville, KY 40204-1913

Brief Overview of Bankruptcy Case 15-31051-jal: "The bankruptcy record of Gabriel J Sowder from Louisville, KY, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Gabriel J Sowder — Kentucky, 15-31051


ᐅ Michelle L Sowder, Kentucky

Address: 7911 Grenelle Dr Louisville, KY 40228-1813

Bankruptcy Case 2014-31350-jal Summary: "The bankruptcy filing by Michelle L Sowder, undertaken in 04.05.2014 in Louisville, KY under Chapter 7, concluded with discharge in 07.04.2014 after liquidating assets."
Michelle L Sowder — Kentucky, 2014-31350


ᐅ Troy A Sowder, Kentucky

Address: 13506 Dixie Hwy Louisville, KY 40272-1360

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33718-thf: "In a Chapter 7 bankruptcy case, Troy A Sowder from Louisville, KY, saw their proceedings start in October 4, 2014 and complete by Jan 2, 2015, involving asset liquidation."
Troy A Sowder — Kentucky, 2014-33718


ᐅ William Gregory Sowder, Kentucky

Address: 106 Ambling Way Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-30716: "William Gregory Sowder's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 17, 2012, led to asset liquidation, with the case closing in 2012-06-04."
William Gregory Sowder — Kentucky, 12-30716


ᐅ James W Sowders, Kentucky

Address: 1327 Payne St Louisville, KY 40204-1127

Bankruptcy Case 15-30071-acs Summary: "James W Sowders's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-01-12, led to asset liquidation, with the case closing in 04/12/2015."
James W Sowders — Kentucky, 15-30071


ᐅ Joyce C Sowders, Kentucky

Address: 1327 Payne St Louisville, KY 40204-1127

Snapshot of U.S. Bankruptcy Proceeding Case 15-30071-acs: "Joyce C Sowders's Chapter 7 bankruptcy, filed in Louisville, KY in January 2015, led to asset liquidation, with the case closing in 04.12.2015."
Joyce C Sowders — Kentucky, 15-30071


ᐅ Michael Lee Sowell, Kentucky

Address: 2506 Osage Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 13-33152-jal: "The case of Michael Lee Sowell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Sowell — Kentucky, 13-33152


ᐅ Dequesha Tichelle Sowell, Kentucky

Address: 4232 Vermont Ave Louisville, KY 40211-3113

Concise Description of Bankruptcy Case 15-33379-jal7: "Dequesha Tichelle Sowell's bankruptcy, initiated in October 22, 2015 and concluded by 01/20/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dequesha Tichelle Sowell — Kentucky, 15-33379


ᐅ Isaac Dehaven Sowells, Kentucky

Address: 11303 Heritage Hill Ct Louisville, KY 40223-2661

Bankruptcy Case 2014-31437-thf Overview: "The case of Isaac Dehaven Sowells in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac Dehaven Sowells — Kentucky, 2014-31437


ᐅ Patrick Duane Spagnuolo, Kentucky

Address: 2711 Tregaron Ave Louisville, KY 40299

Bankruptcy Case 13-34025-thf Summary: "In a Chapter 7 bankruptcy case, Patrick Duane Spagnuolo from Louisville, KY, saw his proceedings start in October 11, 2013 and complete by 01/15/2014, involving asset liquidation."
Patrick Duane Spagnuolo — Kentucky, 13-34025


ᐅ Melton Mary Spahalski, Kentucky

Address: 9706 Dixie Hwy Louisville, KY 40272

Concise Description of Bankruptcy Case 10-325407: "Louisville, KY resident Melton Mary Spahalski's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2010."
Melton Mary Spahalski — Kentucky, 10-32540


ᐅ Jasmin Spahic, Kentucky

Address: 640 Emily Rd Louisville, KY 40206-2226

Bankruptcy Case 07-33330 Overview: "Jasmin Spahic's Louisville, KY bankruptcy under Chapter 13 in September 25, 2007 led to a structured repayment plan, successfully discharged in 02.11.2013."
Jasmin Spahic — Kentucky, 07-33330


ᐅ Felton L Spain, Kentucky

Address: 1565 Knight Rd Louisville, KY 40216-4058

Concise Description of Bankruptcy Case 15-33914-acs7: "In Louisville, KY, Felton L Spain filed for Chapter 7 bankruptcy in Dec 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2016."
Felton L Spain — Kentucky, 15-33914


ᐅ Jr John V Spalding, Kentucky

Address: 7800 Sugarberry Ln Louisville, KY 40220

Bankruptcy Case 11-34346 Overview: "Jr John V Spalding's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-09-08, led to asset liquidation, with the case closing in Dec 25, 2011."
Jr John V Spalding — Kentucky, 11-34346


ᐅ Katherine Spalding, Kentucky

Address: 3120 Kaye Lawn Dr Louisville, KY 40220

Bankruptcy Case 10-31933 Summary: "In Louisville, KY, Katherine Spalding filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-29."
Katherine Spalding — Kentucky, 10-31933


ᐅ Mary J Spalding, Kentucky

Address: 7209 Lorenzo Ln Louisville, KY 40228

Brief Overview of Bankruptcy Case 11-31062: "Louisville, KY resident Mary J Spalding's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Mary J Spalding — Kentucky, 11-31062


ᐅ Stephen Lee Spalding, Kentucky

Address: 7913 Heights Dr Louisville, KY 40291-5225

Bankruptcy Case 15-34065-thf Summary: "The case of Stephen Lee Spalding in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Lee Spalding — Kentucky, 15-34065


ᐅ Yvonne M Spalding, Kentucky

Address: 3700 W Wheatmore Dr Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-30640: "Yvonne M Spalding's Chapter 7 bankruptcy, filed in Louisville, KY in 02.11.2011, led to asset liquidation, with the case closing in 05.17.2011."
Yvonne M Spalding — Kentucky, 11-30640


ᐅ Brenda Spalding, Kentucky

Address: 4226 Glen Hill Manor Dr Louisville, KY 40272

Bankruptcy Case 13-31834-jal Summary: "The case of Brenda Spalding in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Spalding — Kentucky, 13-31834


ᐅ Erin Denise Spalding, Kentucky

Address: 1078 Springview Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 09-35317: "The bankruptcy filing by Erin Denise Spalding, undertaken in Oct 16, 2009 in Louisville, KY under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Erin Denise Spalding — Kentucky, 09-35317


ᐅ Geraldine Spalding, Kentucky

Address: 8011 Glimmer Way Unit 6106 Louisville, KY 40214-5851

Concise Description of Bankruptcy Case 16-30964-acs7: "In a Chapter 7 bankruptcy case, Geraldine Spalding from Louisville, KY, saw her proceedings start in Mar 26, 2016 and complete by 06/24/2016, involving asset liquidation."
Geraldine Spalding — Kentucky, 16-30964


ᐅ Bonnie Rhea Spangler, Kentucky

Address: 2626 Gardiner Ln Louisville, KY 40205

Brief Overview of Bankruptcy Case 13-32804-acs: "In a Chapter 7 bankruptcy case, Bonnie Rhea Spangler from Louisville, KY, saw her proceedings start in 2013-07-15 and complete by October 19, 2013, involving asset liquidation."
Bonnie Rhea Spangler — Kentucky, 13-32804


ᐅ Aaron Spaniak, Kentucky

Address: 8456 Easton Commons Dr Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 12-32862: "The case of Aaron Spaniak in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Spaniak — Kentucky, 12-32862


ᐅ Charles Bernard Spannknebel, Kentucky

Address: 318 Old Towne Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-34013: "Charles Bernard Spannknebel's bankruptcy, initiated in August 2011 and concluded by 12.03.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bernard Spannknebel — Kentucky, 11-34013


ᐅ Tina Spannknebel, Kentucky

Address: PO Box 21801 Louisville, KY 40221

Concise Description of Bankruptcy Case 10-306297: "Tina Spannknebel's Chapter 7 bankruptcy, filed in Louisville, KY in 02.10.2010, led to asset liquidation, with the case closing in 2010-05-17."
Tina Spannknebel — Kentucky, 10-30629


ᐅ Leslie Spanyer, Kentucky

Address: 2326 Glenmary Ave Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-36310: "Leslie Spanyer's Chapter 7 bankruptcy, filed in Louisville, KY in December 2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Leslie Spanyer — Kentucky, 10-36310


ᐅ Debra Sparks, Kentucky

Address: 5016 Fay Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-34623: "The bankruptcy filing by Debra Sparks, undertaken in 08.30.2010 in Louisville, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Debra Sparks — Kentucky, 10-34623


ᐅ Shawn C Sparks, Kentucky

Address: 3808 Woodmont Park Ln Louisville, KY 40245-8420

Bankruptcy Case 08-33327-jal Overview: "Shawn C Sparks's Louisville, KY bankruptcy under Chapter 13 in 07/31/2008 led to a structured repayment plan, successfully discharged in Dec 2, 2013."
Shawn C Sparks — Kentucky, 08-33327


ᐅ Aunita Sparks, Kentucky

Address: 3607 Green Meadows Dr Apt B1 Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-31645-jal: "The bankruptcy record of Aunita Sparks from Louisville, KY, shows a Chapter 7 case filed in April 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Aunita Sparks — Kentucky, 13-31645


ᐅ Barbara J Sparks, Kentucky

Address: 1404 Thornberry Ave Louisville, KY 40215-2248

Brief Overview of Bankruptcy Case 08-33247: "Filing for Chapter 13 bankruptcy in Jul 28, 2008, Barbara J Sparks from Louisville, KY, structured a repayment plan, achieving discharge in March 29, 2013."
Barbara J Sparks — Kentucky, 08-33247


ᐅ Steven A Sparks, Kentucky

Address: 4811 Haney Way Louisville, KY 40272-3166

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33084-jal: "Louisville, KY resident Steven A Sparks's 08.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2014."
Steven A Sparks — Kentucky, 2014-33084


ᐅ Emily D Sparks, Kentucky

Address: 7121 Uranus Dr Louisville, KY 40258-3456

Snapshot of U.S. Bankruptcy Proceeding Case 15-31555-jal: "The case of Emily D Sparks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily D Sparks — Kentucky, 15-31555


ᐅ Brittany Lee Sparks, Kentucky

Address: 4222 Churchill Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 13-33830-thf: "In Louisville, KY, Brittany Lee Sparks filed for Chapter 7 bankruptcy in 09.26.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2013."
Brittany Lee Sparks — Kentucky, 13-33830


ᐅ Teresa Sparks, Kentucky

Address: 9221 Vevey Rd Louisville, KY 40291

Bankruptcy Case 10-35779 Summary: "The case of Teresa Sparks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Sparks — Kentucky, 10-35779


ᐅ Thomas D Sparks, Kentucky

Address: 3006 Sprowl Rd Louisville, KY 40299-3621

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31209-thf: "Louisville, KY resident Thomas D Sparks's Mar 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Thomas D Sparks — Kentucky, 2014-31209


ᐅ Kevin Sparks, Kentucky

Address: 1321 Lancaster Pl Louisville, KY 40222

Concise Description of Bankruptcy Case 11-360547: "Kevin Sparks's bankruptcy, initiated in 2011-12-20 and concluded by 2012-04-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Sparks — Kentucky, 11-36054


ᐅ Courtney Yvette Sparks, Kentucky

Address: 2506 Gladstone Cir Unit 101 Louisville, KY 40205-2689

Bankruptcy Case 2014-33509-thf Overview: "The case of Courtney Yvette Sparks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Yvette Sparks — Kentucky, 2014-33509


ᐅ Warren Elliot Sparks, Kentucky

Address: 8415 Ambrosse Ln Unit 312 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-34725: "Warren Elliot Sparks's bankruptcy, initiated in October 22, 2012 and concluded by 01.26.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Elliot Sparks — Kentucky, 12-34725


ᐅ Rodney Sparks, Kentucky

Address: 5313 Red Fern Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 11-343787: "The case of Rodney Sparks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Sparks — Kentucky, 11-34378


ᐅ James E Sparks, Kentucky

Address: 9011 Thompson Ln Louisville, KY 40258-1046

Snapshot of U.S. Bankruptcy Proceeding Case 15-31555-jal: "In a Chapter 7 bankruptcy case, James E Sparks from Louisville, KY, saw their proceedings start in May 8, 2015 and complete by August 2015, involving asset liquidation."
James E Sparks — Kentucky, 15-31555


ᐅ Ronnie W Sparks, Kentucky

Address: 363 El Conquistador Pl Louisville, KY 40220-2023

Brief Overview of Bankruptcy Case 15-34107-jal: "Ronnie W Sparks's bankruptcy, initiated in December 31, 2015 and concluded by 2016-03-30 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie W Sparks — Kentucky, 15-34107


ᐅ Sandra Elizabeth Sparks, Kentucky

Address: 197 Tanyard Park Pl Unit 82 Louisville, KY 40229

Concise Description of Bankruptcy Case 13-31981-jal7: "In Louisville, KY, Sandra Elizabeth Sparks filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-17."
Sandra Elizabeth Sparks — Kentucky, 13-31981


ᐅ Amber R Sparks, Kentucky

Address: 4811 Haney Way Louisville, KY 40272-3166

Bankruptcy Case 2014-33084-jal Summary: "In a Chapter 7 bankruptcy case, Amber R Sparks from Louisville, KY, saw her proceedings start in 2014-08-14 and complete by Nov 12, 2014, involving asset liquidation."
Amber R Sparks — Kentucky, 2014-33084


ᐅ Jeffrey Lee Sparks, Kentucky

Address: 9508 Garden Dr Louisville, KY 40299-3346

Concise Description of Bankruptcy Case 2014-31401-thf7: "Jeffrey Lee Sparks's bankruptcy, initiated in 2014-04-09 and concluded by 07/08/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lee Sparks — Kentucky, 2014-31401


ᐅ Daniel E Spath, Kentucky

Address: 1600 Echo Trl Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-32139: "The bankruptcy record of Daniel E Spath from Louisville, KY, shows a Chapter 7 case filed in April 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2011."
Daniel E Spath — Kentucky, 11-32139


ᐅ Kathleen Spatz, Kentucky

Address: 7804 Heights Dr Louisville, KY 40291-5223

Concise Description of Bankruptcy Case 14-32067-jal7: "The bankruptcy record of Kathleen Spatz from Louisville, KY, shows a Chapter 7 case filed in May 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2014."
Kathleen Spatz — Kentucky, 14-32067


ᐅ Pamela B Spatz, Kentucky

Address: 3831 Klondike Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 12-312937: "Pamela B Spatz's bankruptcy, initiated in Mar 18, 2012 and concluded by 2012-07-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela B Spatz — Kentucky, 12-31293


ᐅ Terrance Eugene Spaulding, Kentucky

Address: 4901 Celeste Dr Louisville, KY 40228

Concise Description of Bankruptcy Case 11-355967: "The bankruptcy filing by Terrance Eugene Spaulding, undertaken in 11.21.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-03-08 after liquidating assets."
Terrance Eugene Spaulding — Kentucky, 11-35596


ᐅ Donna Spaulding, Kentucky

Address: 4011 Stonelanding Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-35872: "Donna Spaulding's Chapter 7 bankruptcy, filed in Louisville, KY in November 2010, led to asset liquidation, with the case closing in February 2011."
Donna Spaulding — Kentucky, 10-35872


ᐅ Emily Spaulding, Kentucky

Address: 4706 Oak Bend Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-31805: "The bankruptcy filing by Emily Spaulding, undertaken in April 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Emily Spaulding — Kentucky, 10-31805


ᐅ Katina Elizabeth Spaulding, Kentucky

Address: 933 Camden Ave Louisville, KY 40215-2819

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33417-jal: "Louisville, KY resident Katina Elizabeth Spaulding's 09.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Katina Elizabeth Spaulding — Kentucky, 2014-33417


ᐅ Kendall S Spaulding, Kentucky

Address: 8906 Acushnet Rd Louisville, KY 40242

Brief Overview of Bankruptcy Case 11-30294: "The case of Kendall S Spaulding in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendall S Spaulding — Kentucky, 11-30294


ᐅ Arlisa Spaulding, Kentucky

Address: 3723 Woodruff Ave Louisville, KY 40215

Bankruptcy Case 10-35147 Summary: "The case of Arlisa Spaulding in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlisa Spaulding — Kentucky, 10-35147


ᐅ Ronald N Speaker, Kentucky

Address: 6700 Scenic Trl Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-34180-acs: "In a Chapter 7 bankruptcy case, Ronald N Speaker from Louisville, KY, saw their proceedings start in Oct 23, 2013 and complete by Jan 27, 2014, involving asset liquidation."
Ronald N Speaker — Kentucky, 13-34180


ᐅ Pamela Spear, Kentucky

Address: 7613 Johnson School Rd Louisville, KY 40291

Bankruptcy Case 10-35605 Summary: "Pamela Spear's bankruptcy, initiated in 10/22/2010 and concluded by 02/01/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Spear — Kentucky, 10-35605


ᐅ Veronica T Spearman, Kentucky

Address: 1620 Catalpa St Louisville, KY 40211-1715

Bankruptcy Case 16-30772-acs Overview: "The bankruptcy filing by Veronica T Spearman, undertaken in 2016-03-12 in Louisville, KY under Chapter 7, concluded with discharge in Jun 10, 2016 after liquidating assets."
Veronica T Spearman — Kentucky, 16-30772


ᐅ Arrica Spearman, Kentucky

Address: 5924 Haven Manor Way Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-32801: "The case of Arrica Spearman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arrica Spearman — Kentucky, 11-32801


ᐅ Dohn Spears, Kentucky

Address: 9213 Hampton Ridge Ct Louisville, KY 40220

Concise Description of Bankruptcy Case 10-351987: "The case of Dohn Spears in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dohn Spears — Kentucky, 10-35198


ᐅ Tammy Annette Spears, Kentucky

Address: 1476 S 4th St Louisville, KY 40208

Bankruptcy Case 11-31780 Summary: "The bankruptcy filing by Tammy Annette Spears, undertaken in 2011-04-08 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Tammy Annette Spears — Kentucky, 11-31780


ᐅ Amber N Spears, Kentucky

Address: 7062 Bronner Cir Louisville, KY 40218-3724

Bankruptcy Case 2014-33852-jal Summary: "The bankruptcy record of Amber N Spears from Louisville, KY, shows a Chapter 7 case filed in Oct 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2015."
Amber N Spears — Kentucky, 2014-33852


ᐅ Paul Richard Spears, Kentucky

Address: 9928 Vieux Carre Dr Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 12-30044: "The bankruptcy record of Paul Richard Spears from Louisville, KY, shows a Chapter 7 case filed in 2012-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-23."
Paul Richard Spears — Kentucky, 12-30044


ᐅ James S Speed, Kentucky

Address: 4613 Atterberry Ct Louisville, KY 40216-2727

Concise Description of Bankruptcy Case 14-30723-thf7: "In Louisville, KY, James S Speed filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2014."
James S Speed — Kentucky, 14-30723


ᐅ Tonya Speight, Kentucky

Address: 424 Southland Blvd Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-31071: "In a Chapter 7 bankruptcy case, Tonya Speight from Louisville, KY, saw her proceedings start in Mar 1, 2010 and complete by Jun 17, 2010, involving asset liquidation."
Tonya Speight — Kentucky, 10-31071


ᐅ Ruby Speigner, Kentucky

Address: 3007 Pamela Way Apt 1 Louisville, KY 40220

Concise Description of Bankruptcy Case 10-301717: "In a Chapter 7 bankruptcy case, Ruby Speigner from Louisville, KY, saw her proceedings start in 2010-01-15 and complete by 04/21/2010, involving asset liquidation."
Ruby Speigner — Kentucky, 10-30171


ᐅ Chara Spellman, Kentucky

Address: 1515 Beech St Louisville, KY 40211

Bankruptcy Case 12-30014 Summary: "The bankruptcy filing by Chara Spellman, undertaken in 2012-01-03 in Louisville, KY under Chapter 7, concluded with discharge in 2012-04-20 after liquidating assets."
Chara Spellman — Kentucky, 12-30014


ᐅ Rebecca Sue Spellman, Kentucky

Address: 5412 Earlann Dr Louisville, KY 40219

Bankruptcy Case 12-34543 Overview: "The bankruptcy filing by Rebecca Sue Spellman, undertaken in 10.09.2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Rebecca Sue Spellman — Kentucky, 12-34543


ᐅ Carmen Spence, Kentucky

Address: 733 Southwestern Pkwy Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-34776: "The case of Carmen Spence in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Spence — Kentucky, 11-34776


ᐅ Ashley L Spence, Kentucky

Address: 527 Quest Dr Louisville, KY 40203-1935

Bankruptcy Case 2014-33625-acs Summary: "In Louisville, KY, Ashley L Spence filed for Chapter 7 bankruptcy in 2014-09-29. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2014."
Ashley L Spence — Kentucky, 2014-33625


ᐅ Richard W Spencer, Kentucky

Address: 4602 Jolynn Dr Louisville, KY 40299-1205

Bankruptcy Case 14-31005-jal Summary: "The case of Richard W Spencer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Spencer — Kentucky, 14-31005


ᐅ Laura Deanne Spencer, Kentucky

Address: 5705 Fruitwood Dr Louisville, KY 40272-5017

Bankruptcy Case 16-30382-jal Overview: "The case of Laura Deanne Spencer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Deanne Spencer — Kentucky, 16-30382


ᐅ Ricky Spencer, Kentucky

Address: 3603 Fenwick Park Pl Apt F Louisville, KY 40220

Concise Description of Bankruptcy Case 10-359977: "In Louisville, KY, Ricky Spencer filed for Chapter 7 bankruptcy in 11.15.2010. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2011."
Ricky Spencer — Kentucky, 10-35997


ᐅ Emma Elvira Spencer, Kentucky

Address: 828 Denmark St Louisville, KY 40215-2907

Bankruptcy Case 09-34604-jal Summary: "Emma Elvira Spencer's Chapter 13 bankruptcy in Louisville, KY started in 2009-09-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-24."
Emma Elvira Spencer — Kentucky, 09-34604


ᐅ Vasha T Spencer, Kentucky

Address: 1901 W Chestnut St Louisville, KY 40203

Bankruptcy Case 11-36130 Summary: "In Louisville, KY, Vasha T Spencer filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
Vasha T Spencer — Kentucky, 11-36130


ᐅ Robert G Spencer, Kentucky

Address: 3713 Selma Ave Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-34615: "In a Chapter 7 bankruptcy case, Robert G Spencer from Louisville, KY, saw their proceedings start in Oct 12, 2012 and complete by 01/16/2013, involving asset liquidation."
Robert G Spencer — Kentucky, 12-34615


ᐅ Erica R Spencer, Kentucky

Address: 2114 Bridlewood Dr Louisville, KY 40299

Bankruptcy Case 11-31030 Summary: "In Louisville, KY, Erica R Spencer filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Erica R Spencer — Kentucky, 11-31030


ᐅ Jr George Spencer, Kentucky

Address: 4813 Nottinghamshire Dr Louisville, KY 40299-1055

Bankruptcy Case 14-31858-thf Summary: "In a Chapter 7 bankruptcy case, Jr George Spencer from Louisville, KY, saw his proceedings start in May 2014 and complete by Aug 8, 2014, involving asset liquidation."
Jr George Spencer — Kentucky, 14-31858


ᐅ Bradley Spencer, Kentucky

Address: 2205 Lytle St Louisville, KY 40212

Brief Overview of Bankruptcy Case 09-36308: "In Louisville, KY, Bradley Spencer filed for Chapter 7 bankruptcy in 2009-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2010."
Bradley Spencer — Kentucky, 09-36308


ᐅ Vivian Spencer, Kentucky

Address: 1806 Allston Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 10-31950: "Vivian Spencer's Chapter 7 bankruptcy, filed in Louisville, KY in April 12, 2010, led to asset liquidation, with the case closing in 07/29/2010."
Vivian Spencer — Kentucky, 10-31950


ᐅ Linda Louise Spencer, Kentucky

Address: 508 Gheens Ave Louisville, KY 40214-2626

Brief Overview of Bankruptcy Case 15-33717-thf: "The case of Linda Louise Spencer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Louise Spencer — Kentucky, 15-33717


ᐅ Wesley Elizabeth Spencer, Kentucky

Address: 2802 Shoemaker Dr Louisville, KY 40241-6500

Bankruptcy Case 15-32084-acs Summary: "The bankruptcy record of Wesley Elizabeth Spencer from Louisville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2015."
Wesley Elizabeth Spencer — Kentucky, 15-32084


ᐅ Lisa A Spencer, Kentucky

Address: 4406 Kurtz Ave Louisville, KY 40229-1144

Brief Overview of Bankruptcy Case 16-31229-acs: "In Louisville, KY, Lisa A Spencer filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Lisa A Spencer — Kentucky, 16-31229


ᐅ Lisa Ann Spencer, Kentucky

Address: 9005 Dorrance Dr Louisville, KY 40258-1021

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33767-acs: "Louisville, KY resident Lisa Ann Spencer's 2014-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015."
Lisa Ann Spencer — Kentucky, 2014-33767


ᐅ William Spencer, Kentucky

Address: 2104 Leahurst Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-30621: "The case of William Spencer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Spencer — Kentucky, 10-30621


ᐅ Ronnie Edward Spencer, Kentucky

Address: 828 Denmark St Louisville, KY 40215-2907

Brief Overview of Bankruptcy Case 09-34604-jal: "2009-09-10 marked the beginning of Ronnie Edward Spencer's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Dec 24, 2014."
Ronnie Edward Spencer — Kentucky, 09-34604


ᐅ Loris Glyn Spencer, Kentucky

Address: 5005 Greenwood Rd Louisville, KY 40258-3553

Bankruptcy Case 09-31020 Summary: "Loris Glyn Spencer's Chapter 13 bankruptcy in Louisville, KY started in 03/02/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.13.2013."
Loris Glyn Spencer — Kentucky, 09-31020


ᐅ George Spencer, Kentucky

Address: 4504 Lunenburg Dr Louisville, KY 40245-1819

Bankruptcy Case 2014-31858-thf Overview: "George Spencer's bankruptcy, initiated in May 10, 2014 and concluded by 2014-08-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Spencer — Kentucky, 2014-31858


ᐅ Gloria Jean Spencer, Kentucky

Address: 6802 Scenic Trl Louisville, KY 40272-4736

Snapshot of U.S. Bankruptcy Proceeding Case 09-35060-thf: "Gloria Jean Spencer's Chapter 13 bankruptcy in Louisville, KY started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 3, 2014."
Gloria Jean Spencer — Kentucky, 09-35060


ᐅ Deidra H Spencer, Kentucky

Address: 2617 Allston Ave Louisville, KY 40210

Bankruptcy Case 13-33897-jal Overview: "The bankruptcy record of Deidra H Spencer from Louisville, KY, shows a Chapter 7 case filed in 10/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2014."
Deidra H Spencer — Kentucky, 13-33897


ᐅ Dorothy Denise Spencer, Kentucky

Address: 2118 S 40th St Louisville, KY 40211-2104

Snapshot of U.S. Bankruptcy Proceeding Case 15-30274-acs: "Dorothy Denise Spencer's bankruptcy, initiated in January 30, 2015 and concluded by 04/30/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Denise Spencer — Kentucky, 15-30274


ᐅ Shawn M Spencer, Kentucky

Address: 4007 Woodgate Ln Louisville, KY 40220

Concise Description of Bankruptcy Case 13-34564-thf7: "Shawn M Spencer's bankruptcy, initiated in 2013-11-19 and concluded by February 23, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn M Spencer — Kentucky, 13-34564


ᐅ Jaime Leigh Spencer, Kentucky

Address: 9202 Spring Grove Way Apt 1 Louisville, KY 40291

Concise Description of Bankruptcy Case 11-330227: "In Louisville, KY, Jaime Leigh Spencer filed for Chapter 7 bankruptcy in 06/20/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jaime Leigh Spencer — Kentucky, 11-33022


ᐅ Jameka Spencer, Kentucky

Address: 4304 Shasta Trl Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-32442: "The bankruptcy record of Jameka Spencer from Louisville, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2010."
Jameka Spencer — Kentucky, 10-32442


ᐅ Anna Jane Spicer, Kentucky

Address: 5202 Lowerfield Dr Unit 101 Louisville, KY 40219-7065

Bankruptcy Case 2014-33036-thf Summary: "The bankruptcy filing by Anna Jane Spicer, undertaken in Aug 8, 2014 in Louisville, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Anna Jane Spicer — Kentucky, 2014-33036


ᐅ Martyna Gayle Spiers, Kentucky

Address: 1617 King Of Arms Ct Apt C Louisville, KY 40222-4334

Bankruptcy Case 14-33244-jal Summary: "In Louisville, KY, Martyna Gayle Spiers filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2014."
Martyna Gayle Spiers — Kentucky, 14-33244


ᐅ Patrick Brendan Spiers, Kentucky

Address: 7608 Westport Rd Louisville, KY 40222-4110

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33244-jal: "Louisville, KY resident Patrick Brendan Spiers's August 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Patrick Brendan Spiers — Kentucky, 2014-33244


ᐅ Claudia Spillman, Kentucky

Address: 1685 Harold Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 13-32956-acs: "The bankruptcy filing by Claudia Spillman, undertaken in July 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Claudia Spillman — Kentucky, 13-32956


ᐅ Kevin Spillman, Kentucky

Address: 3003 Fordhaven Rd Apt 3 Louisville, KY 40214

Bankruptcy Case 10-35105 Overview: "The bankruptcy record of Kevin Spillman from Louisville, KY, shows a Chapter 7 case filed in 09.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Kevin Spillman — Kentucky, 10-35105


ᐅ Shairly J Spink, Kentucky

Address: 4022 Parthenia Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-31908-thf: "In a Chapter 7 bankruptcy case, Shairly J Spink from Louisville, KY, saw their proceedings start in 05/07/2013 and complete by 2013-08-06, involving asset liquidation."
Shairly J Spink — Kentucky, 13-31908


ᐅ Jeffrey W Spinks, Kentucky

Address: 2214 Federal Hill Dr Louisville, KY 40299-2605

Bankruptcy Case 16-30055-jal Summary: "Jeffrey W Spinks's bankruptcy, initiated in 01/12/2016 and concluded by 2016-04-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey W Spinks — Kentucky, 16-30055