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 Jeffrey L Spino, Kentucky

Address: 10108 Twilight Dr Louisville, KY 40272-3869

Bankruptcy Case 2-08-20610-PRW Overview: "In their Chapter 13 bankruptcy case filed in 03/19/2008, Louisville, KY's Jeffrey L Spino agreed to a debt repayment plan, which was successfully completed by May 1, 2013."
Jeffrey L Spino — Kentucky, 2-08-20610


ᐅ Jared Spitzke, Kentucky

Address: 4113 S 2nd St Louisville, KY 40214-1611

Concise Description of Bankruptcy Case 15-33203-thf7: "The bankruptcy record of Jared Spitzke from Louisville, KY, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Jared Spitzke — Kentucky, 15-33203


ᐅ Melissa S Spitznagel, Kentucky

Address: 1230 E Broadway Bsmt Apt Louisville, KY 40204

Bankruptcy Case 11-35055 Summary: "The bankruptcy record of Melissa S Spitznagel from Louisville, KY, shows a Chapter 7 case filed in Oct 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2012."
Melissa S Spitznagel — Kentucky, 11-35055


ᐅ John Garfield Spiva, Kentucky

Address: 5307 Datura Ln Louisville, KY 40258-4499

Bankruptcy Case 15-30140-acs Overview: "In Louisville, KY, John Garfield Spiva filed for Chapter 7 bankruptcy in 2015-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-19."
John Garfield Spiva — Kentucky, 15-30140


ᐅ Deborah G Spivey, Kentucky

Address: 515 S 18th St Apt 230 Louisville, KY 40203

Concise Description of Bankruptcy Case 13-32631-jal7: "Deborah G Spivey's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-06-28, led to asset liquidation, with the case closing in 10.02.2013."
Deborah G Spivey — Kentucky, 13-32631


ᐅ John Edward Spivey, Kentucky

Address: 8561 Chase Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 13-310427: "John Edward Spivey's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-14, led to asset liquidation, with the case closing in June 2013."
John Edward Spivey — Kentucky, 13-31042


ᐅ Joy Splunge, Kentucky

Address: 1769 Dumesnil St Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 10-36191: "The case of Joy Splunge in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Splunge — Kentucky, 10-36191


ᐅ William Spontak, Kentucky

Address: 5711 Emmalee Dr Louisville, KY 40219

Bankruptcy Case 13-31594-acs Summary: "In a Chapter 7 bankruptcy case, William Spontak from Louisville, KY, saw their proceedings start in 04.16.2013 and complete by 2013-07-23, involving asset liquidation."
William Spontak — Kentucky, 13-31594


ᐅ Jr James Spradling, Kentucky

Address: 7500 Norwich Blvd Louisville, KY 40258

Bankruptcy Case 10-33507 Summary: "The bankruptcy filing by Jr James Spradling, undertaken in 2010-07-02 in Louisville, KY under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Jr James Spradling — Kentucky, 10-33507


ᐅ Jami R Spragg, Kentucky

Address: 425 S Hubbards Ln Apt 332 Louisville, KY 40207

Bankruptcy Case 13-33580-thf Overview: "In Louisville, KY, Jami R Spragg filed for Chapter 7 bankruptcy in 09/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2013."
Jami R Spragg — Kentucky, 13-33580


ᐅ Andre Sprague, Kentucky

Address: 2315 Portland Ave Apt 2 Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-33271: "Louisville, KY resident Andre Sprague's 07/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Andre Sprague — Kentucky, 11-33271


ᐅ Cynthia Ann Spratley, Kentucky

Address: 3614 Stratton Ave Louisville, KY 40211-2325

Snapshot of U.S. Bankruptcy Proceeding Case 16-31039-jal: "The case of Cynthia Ann Spratley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Spratley — Kentucky, 16-31039


ᐅ Cynthia Nicole Spratt, Kentucky

Address: 3226 Herman St Louisville, KY 40212-2221

Bankruptcy Case 2014-31782-jal Overview: "The bankruptcy filing by Cynthia Nicole Spratt, undertaken in May 5, 2014 in Louisville, KY under Chapter 7, concluded with discharge in August 3, 2014 after liquidating assets."
Cynthia Nicole Spratt — Kentucky, 2014-31782


ᐅ Derrick Dewayne Spratt, Kentucky

Address: 3600 W Jefferson St Louisville, KY 40212-2335

Bankruptcy Case 2014-31466-acs Overview: "The case of Derrick Dewayne Spratt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Dewayne Spratt — Kentucky, 2014-31466


ᐅ Kelly W Spratt, Kentucky

Address: 4705 Hawthorne Place Dr Apt 7 Louisville, KY 40272

Concise Description of Bankruptcy Case 13-34911-thf7: "Louisville, KY resident Kelly W Spratt's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Kelly W Spratt — Kentucky, 13-34911


ᐅ Monique P Spratt, Kentucky

Address: 403 Clare Ln Louisville, KY 40206

Concise Description of Bankruptcy Case 12-336707: "In Louisville, KY, Monique P Spratt filed for Chapter 7 bankruptcy in 08/10/2012. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2012."
Monique P Spratt — Kentucky, 12-33670


ᐅ Elizabeth J Springer, Kentucky

Address: 1243 Dahl Rd Louisville, KY 40213

Bankruptcy Case 11-31463 Summary: "The case of Elizabeth J Springer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth J Springer — Kentucky, 11-31463


ᐅ Jr Timothy Jack Springer, Kentucky

Address: 11310 Arbor Wood Dr Louisville, KY 40299-4186

Concise Description of Bankruptcy Case 08-308497: "Jr Timothy Jack Springer's Louisville, KY bankruptcy under Chapter 13 in Feb 29, 2008 led to a structured repayment plan, successfully discharged in 05/22/2013."
Jr Timothy Jack Springer — Kentucky, 08-30849


ᐅ Keith Springer, Kentucky

Address: 3214 Cross Bill Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-36216: "Louisville, KY resident Keith Springer's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Keith Springer — Kentucky, 10-36216


ᐅ Jr Richard L Springmier, Kentucky

Address: 6920 Walnut Farm Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-33216: "The case of Jr Richard L Springmier in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard L Springmier — Kentucky, 11-33216


ᐅ Mark Sprinkle, Kentucky

Address: 1010 Longfield Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-306587: "The bankruptcy filing by Mark Sprinkle, undertaken in February 2010 in Louisville, KY under Chapter 7, concluded with discharge in 05/18/2010 after liquidating assets."
Mark Sprinkle — Kentucky, 10-30658


ᐅ Anthony James Sprinkle, Kentucky

Address: 3205 Hartlage Ct Louisville, KY 40216-4425

Bankruptcy Case 14-31158-thf Overview: "The case of Anthony James Sprinkle in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony James Sprinkle — Kentucky, 14-31158


ᐅ Peter W Sproul, Kentucky

Address: 300 Arthur Hills Way Louisville, KY 40245

Brief Overview of Bankruptcy Case 09-33491: "Peter W Sproul's bankruptcy, initiated in 07/15/2009 and concluded by Mar 20, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter W Sproul — Kentucky, 09-33491


ᐅ Bobby E Spurgeon, Kentucky

Address: 1270 Howard St Louisville, KY 40213-2110

Brief Overview of Bankruptcy Case 16-30072-acs: "Bobby E Spurgeon's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-01-14, led to asset liquidation, with the case closing in April 2016."
Bobby E Spurgeon — Kentucky, 16-30072


ᐅ Jeana R Spurgeon, Kentucky

Address: 1270 Howard St Louisville, KY 40213-2110

Bankruptcy Case 16-30072-acs Overview: "Louisville, KY resident Jeana R Spurgeon's 01/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Jeana R Spurgeon — Kentucky, 16-30072


ᐅ Brian K Spurling, Kentucky

Address: 3808 Glenwillow Way Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-32797: "Louisville, KY resident Brian K Spurling's 06/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Brian K Spurling — Kentucky, 11-32797


ᐅ Yodora Spurling, Kentucky

Address: 4905 Simpson Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13010: "In a Chapter 7 bankruptcy case, Yodora Spurling from Louisville, KY, saw their proceedings start in 06.25.2013 and complete by October 1, 2013, involving asset liquidation."
Yodora Spurling — Kentucky, 1:13-bk-13010


ᐅ Scot Michael Spurlock, Kentucky

Address: 4924 Determine Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-31029: "In a Chapter 7 bankruptcy case, Scot Michael Spurlock from Louisville, KY, saw his proceedings start in March 5, 2012 and complete by June 2012, involving asset liquidation."
Scot Michael Spurlock — Kentucky, 12-31029


ᐅ Arthur Spurlock, Kentucky

Address: 3323 Radiance Rd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-31688: "Louisville, KY resident Arthur Spurlock's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2010."
Arthur Spurlock — Kentucky, 10-31688


ᐅ Cynthia L Spurlock, Kentucky

Address: 1006 Royal Gardens Ct Apt 1 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-308777: "Louisville, KY resident Cynthia L Spurlock's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-12."
Cynthia L Spurlock — Kentucky, 11-30877


ᐅ Kimberly Renee Spurlock, Kentucky

Address: 5301 Lost Trl Louisville, KY 40214

Concise Description of Bankruptcy Case 11-301717: "In a Chapter 7 bankruptcy case, Kimberly Renee Spurlock from Louisville, KY, saw her proceedings start in 01/13/2011 and complete by May 1, 2011, involving asset liquidation."
Kimberly Renee Spurlock — Kentucky, 11-30171


ᐅ Gilbert Squire, Kentucky

Address: 11316 Prince George Ct Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-35274: "The bankruptcy record of Gilbert Squire from Louisville, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2012."
Gilbert Squire — Kentucky, 11-35274


ᐅ Jenise Squires, Kentucky

Address: 4913 Applegrove Ln Louisville, KY 40218

Bankruptcy Case 10-32210 Summary: "Jenise Squires's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 26, 2010, led to asset liquidation, with the case closing in 2010-08-12."
Jenise Squires — Kentucky, 10-32210


ᐅ Jr Robert D Squires, Kentucky

Address: PO Box 91403 Louisville, KY 40291

Concise Description of Bankruptcy Case 13-31837-acs7: "Jr Robert D Squires's bankruptcy, initiated in April 30, 2013 and concluded by Aug 6, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert D Squires — Kentucky, 13-31837


ᐅ Matthew A Squires, Kentucky

Address: 1823 Millgate Rd Louisville, KY 40223-1046

Bankruptcy Case 14-34323-jal Summary: "The bankruptcy filing by Matthew A Squires, undertaken in 11.24.2014 in Louisville, KY under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Matthew A Squires — Kentucky, 14-34323


ᐅ Julie M Staab, Kentucky

Address: 5407 Durhamtree Pl Louisville, KY 40229-2237

Bankruptcy Case 1:2014-bk-11416 Summary: "The case of Julie M Staab in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie M Staab — Kentucky, 1:2014-bk-11416


ᐅ Robert Stacey, Kentucky

Address: 8009 Rory Way Louisville, KY 40219

Bankruptcy Case 10-32024 Overview: "In Louisville, KY, Robert Stacey filed for Chapter 7 bankruptcy in April 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
Robert Stacey — Kentucky, 10-32024


ᐅ Zachary Stacy, Kentucky

Address: 8202 Jonathan Ct Louisville, KY 40228-2135

Bankruptcy Case 15-30365-jal Summary: "The case of Zachary Stacy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Stacy — Kentucky, 15-30365


ᐅ Lora Michelle Stafford, Kentucky

Address: 3306 Renwood Blvd Apt 304 Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-31591-thf: "Lora Michelle Stafford's bankruptcy, initiated in 2013-04-16 and concluded by 2013-07-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora Michelle Stafford — Kentucky, 13-31591


ᐅ John Stafford, Kentucky

Address: 11405 Westport Rd # 205 Louisville, KY 40241-3808

Snapshot of U.S. Bankruptcy Proceeding Case 15-31480-acs: "The bankruptcy filing by John Stafford, undertaken in 2015-04-30 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
John Stafford — Kentucky, 15-31480


ᐅ Kenisha N Stafford, Kentucky

Address: 1624 William E Summers Iii Ave Louisville, KY 40211-4315

Snapshot of U.S. Bankruptcy Proceeding Case 15-30848-acs: "In a Chapter 7 bankruptcy case, Kenisha N Stafford from Louisville, KY, saw her proceedings start in March 17, 2015 and complete by 2015-06-15, involving asset liquidation."
Kenisha N Stafford — Kentucky, 15-30848


ᐅ Kimberly N Stafford, Kentucky

Address: 4620 Martin Ave Louisville, KY 40216-3024

Brief Overview of Bankruptcy Case 15-30437-jal: "In a Chapter 7 bankruptcy case, Kimberly N Stafford from Louisville, KY, saw her proceedings start in 2015-02-12 and complete by 05/13/2015, involving asset liquidation."
Kimberly N Stafford — Kentucky, 15-30437


ᐅ Joyce M Stahl, Kentucky

Address: 5912 Catheen Way Louisville, KY 40213

Bankruptcy Case 13-32596-thf Overview: "The bankruptcy filing by Joyce M Stahl, undertaken in 2013-06-28 in Louisville, KY under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
Joyce M Stahl — Kentucky, 13-32596


ᐅ Cory M Stalcup, Kentucky

Address: 625 Alger Ave Louisville, KY 40214

Bankruptcy Case 13-33191-thf Summary: "In a Chapter 7 bankruptcy case, Cory M Stalcup from Louisville, KY, saw their proceedings start in Aug 9, 2013 and complete by November 2013, involving asset liquidation."
Cory M Stalcup — Kentucky, 13-33191


ᐅ Charles Stallard, Kentucky

Address: 6614 Bruner Ln Louisville, KY 40272

Bankruptcy Case 10-35598 Summary: "The bankruptcy filing by Charles Stallard, undertaken in October 22, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Charles Stallard — Kentucky, 10-35598


ᐅ Florence Stallard, Kentucky

Address: 428 N Hite Ave Louisville, KY 40206

Bankruptcy Case 11-35202 Overview: "In Louisville, KY, Florence Stallard filed for Chapter 7 bankruptcy in October 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2012."
Florence Stallard — Kentucky, 11-35202


ᐅ Pamela D Stallard, Kentucky

Address: 811 S 38th St Louisville, KY 40211

Concise Description of Bankruptcy Case 11-336907: "Louisville, KY resident Pamela D Stallard's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Pamela D Stallard — Kentucky, 11-33690


ᐅ Shaun Marie Stallard, Kentucky

Address: 24 Trails End Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-30870: "The bankruptcy filing by Shaun Marie Stallard, undertaken in March 5, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 06/09/2013 after liquidating assets."
Shaun Marie Stallard — Kentucky, 13-30870


ᐅ Christopher A Stallings, Kentucky

Address: 522 Harris Pl Louisville, KY 40222

Bankruptcy Case 11-30048 Summary: "Christopher A Stallings's Chapter 7 bankruptcy, filed in Louisville, KY in 01.06.2011, led to asset liquidation, with the case closing in April 5, 2011."
Christopher A Stallings — Kentucky, 11-30048


ᐅ Crystal Stallings, Kentucky

Address: 7119 Yorktown Ter Apt 3 Louisville, KY 40214

Bankruptcy Case 12-32481 Summary: "In a Chapter 7 bankruptcy case, Crystal Stallings from Louisville, KY, saw her proceedings start in 2012-05-25 and complete by Sep 10, 2012, involving asset liquidation."
Crystal Stallings — Kentucky, 12-32481


ᐅ David A Stallings, Kentucky

Address: 7112 Betsy Ross Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-32069-acs: "In a Chapter 7 bankruptcy case, David A Stallings from Louisville, KY, saw his proceedings start in 2013-05-22 and complete by 08/26/2013, involving asset liquidation."
David A Stallings — Kentucky, 13-32069


ᐅ Jennifer Stallings, Kentucky

Address: 11905 Nansemond Cir Apt C Louisville, KY 40245-1739

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31743-thf: "The case of Jennifer Stallings in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Stallings — Kentucky, 2014-31743


ᐅ Danyel M Stam, Kentucky

Address: 7104 Bedum Ln Louisville, KY 40258

Bankruptcy Case 13-34777-acs Summary: "Danyel M Stam's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-12-06, led to asset liquidation, with the case closing in March 12, 2014."
Danyel M Stam — Kentucky, 13-34777


ᐅ Jr Larson Stamper, Kentucky

Address: 17513 Aiken Rd Louisville, KY 40245

Concise Description of Bankruptcy Case 11-316847: "The bankruptcy record of Jr Larson Stamper from Louisville, KY, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2011."
Jr Larson Stamper — Kentucky, 11-31684


ᐅ Alexander Stampley, Kentucky

Address: 1436 Larchmont Ave Louisville, KY 40215-2236

Bankruptcy Case 15-31148-acs Summary: "Alexander Stampley's bankruptcy, initiated in April 4, 2015 and concluded by July 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Stampley — Kentucky, 15-31148


ᐅ Jason L Stamps, Kentucky

Address: 1870 Frankfort Ave Apt 3 Louisville, KY 40206

Brief Overview of Bankruptcy Case 13-33990-jal: "Jason L Stamps's bankruptcy, initiated in October 2013 and concluded by 2014-01-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Stamps — Kentucky, 13-33990


ᐅ William A Stanbrough, Kentucky

Address: 4702 Roxann Blvd Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-34899-jal: "William A Stanbrough's bankruptcy, initiated in 2013-12-19 and concluded by March 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Stanbrough — Kentucky, 13-34899


ᐅ Paula D Standard, Kentucky

Address: 5401 Warwickshire Dr Apt 202 Louisville, KY 40213-3823

Snapshot of U.S. Bankruptcy Proceeding Case 15-31462-thf: "The case of Paula D Standard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula D Standard — Kentucky, 15-31462


ᐅ Walter Standard, Kentucky

Address: 4522 Winnrose Way Unit 121 Louisville, KY 40211

Bankruptcy Case 11-31727 Summary: "In Louisville, KY, Walter Standard filed for Chapter 7 bankruptcy in 04.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-22."
Walter Standard — Kentucky, 11-31727


ᐅ Wiley Standard, Kentucky

Address: 7900 Briarcliff Rd Apt 2 Louisville, KY 40219-3058

Bankruptcy Case 2014-31905-acs Overview: "Louisville, KY resident Wiley Standard's 2014-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2014."
Wiley Standard — Kentucky, 2014-31905


ᐅ Heather Renee Standridge, Kentucky

Address: 5400 Mount Holyoke Dr Louisville, KY 40216-1844

Bankruptcy Case 15-31481-jal Summary: "In Louisville, KY, Heather Renee Standridge filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Heather Renee Standridge — Kentucky, 15-31481


ᐅ Robert Dean Standridge, Kentucky

Address: 5400 Mount Holyoke Dr Louisville, KY 40216-1844

Bankruptcy Case 15-31481-jal Summary: "In a Chapter 7 bankruptcy case, Robert Dean Standridge from Louisville, KY, saw their proceedings start in April 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Robert Dean Standridge — Kentucky, 15-31481


ᐅ Virginia Stanfield, Kentucky

Address: 6415 Black Oak Ln Louisville, KY 40216

Bankruptcy Case 09-36576 Overview: "Virginia Stanfield's bankruptcy, initiated in December 2009 and concluded by April 3, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Stanfield — Kentucky, 09-36576


ᐅ Paul Stanford, Kentucky

Address: 248 Stoke on Trent St Louisville, KY 40299

Concise Description of Bankruptcy Case 10-301517: "The case of Paul Stanford in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Stanford — Kentucky, 10-30151


ᐅ Dustin Stanley, Kentucky

Address: 17509 Polo Run Ln Louisville, KY 40245

Bankruptcy Case 10-31792 Overview: "In a Chapter 7 bankruptcy case, Dustin Stanley from Louisville, KY, saw his proceedings start in 04.02.2010 and complete by 2010-07-14, involving asset liquidation."
Dustin Stanley — Kentucky, 10-31792


ᐅ Elster R Stanley, Kentucky

Address: 10215 Eve Dr Louisville, KY 40272-3033

Bankruptcy Case 16-31913-acs Overview: "The bankruptcy filing by Elster R Stanley, undertaken in 2016-06-20 in Louisville, KY under Chapter 7, concluded with discharge in 09.18.2016 after liquidating assets."
Elster R Stanley — Kentucky, 16-31913


ᐅ Jeremy W Stanley, Kentucky

Address: 7127 Cane Run Rd Louisville, KY 40258

Bankruptcy Case 11-33478 Overview: "Louisville, KY resident Jeremy W Stanley's 2011-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
Jeremy W Stanley — Kentucky, 11-33478


ᐅ Francis A Stanley, Kentucky

Address: 4307 Clarene Dr Louisville, KY 40216-3116

Bankruptcy Case 15-30727-jal Summary: "Francis A Stanley's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-03-06, led to asset liquidation, with the case closing in Jun 4, 2015."
Francis A Stanley — Kentucky, 15-30727


ᐅ Rhonda R Stanley, Kentucky

Address: 10116 Spring Gate Dr Louisville, KY 40241-6126

Bankruptcy Case 08-30036 Summary: "The bankruptcy record for Rhonda R Stanley from Louisville, KY, under Chapter 13, filed in 2008-01-07, involved setting up a repayment plan, finalized by Feb 25, 2013."
Rhonda R Stanley — Kentucky, 08-30036


ᐅ William Kevin Stansberry, Kentucky

Address: 7801 Mackie Ln Louisville, KY 40214-4757

Concise Description of Bankruptcy Case 08-31391-acs7: "Chapter 13 bankruptcy for William Kevin Stansberry in Louisville, KY began in 2007-09-07, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-12."
William Kevin Stansberry — Kentucky, 08-31391


ᐅ Christopher P Stanton, Kentucky

Address: 1120 Camden Ave Louisville, KY 40215-2704

Snapshot of U.S. Bankruptcy Proceeding Case 15-31920-jal: "The bankruptcy record of Christopher P Stanton from Louisville, KY, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2015."
Christopher P Stanton — Kentucky, 15-31920


ᐅ Mark R Stanton, Kentucky

Address: 2116 Maryland Ave Louisville, KY 40205

Bankruptcy Case 11-35479 Overview: "Louisville, KY resident Mark R Stanton's 11.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Mark R Stanton — Kentucky, 11-35479


ᐅ Allison F Staples, Kentucky

Address: 7707 Daffodil Dr Louisville, KY 40258-2364

Bankruptcy Case 15-30634-acs Summary: "In a Chapter 7 bankruptcy case, Allison F Staples from Louisville, KY, saw her proceedings start in 02/27/2015 and complete by May 28, 2015, involving asset liquidation."
Allison F Staples — Kentucky, 15-30634


ᐅ Charles W Starcher, Kentucky

Address: 3705 Canterbury Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 13-32773-jal7: "The bankruptcy filing by Charles W Starcher, undertaken in 2013-07-12 in Louisville, KY under Chapter 7, concluded with discharge in 10/16/2013 after liquidating assets."
Charles W Starcher — Kentucky, 13-32773


ᐅ Shaunica M Stark, Kentucky

Address: 309 Southwestern Pkwy Louisville, KY 40212-2657

Concise Description of Bankruptcy Case 15-31172-thf7: "The case of Shaunica M Stark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaunica M Stark — Kentucky, 15-31172


ᐅ Linda C Stark, Kentucky

Address: 1716 Tyler Pkwy Louisville, KY 40204-1536

Bankruptcy Case 08-31553 Overview: "Filing for Chapter 13 bankruptcy in Apr 16, 2008, Linda C Stark from Louisville, KY, structured a repayment plan, achieving discharge in Jun 18, 2013."
Linda C Stark — Kentucky, 08-31553


ᐅ Eric J Starkey, Kentucky

Address: 5700 Archtree Pl Louisville, KY 40229-2219

Concise Description of Bankruptcy Case 16-30440-thf7: "Eric J Starkey's bankruptcy, initiated in 02.19.2016 and concluded by 2016-05-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric J Starkey — Kentucky, 16-30440


ᐅ Mark L Starkey, Kentucky

Address: 6818 Stone Hill Rd Louisville, KY 40214-3406

Snapshot of U.S. Bankruptcy Proceeding Case 14-31130-thf: "The bankruptcy filing by Mark L Starkey, undertaken in 2014-03-24 in Louisville, KY under Chapter 7, concluded with discharge in June 22, 2014 after liquidating assets."
Mark L Starkey — Kentucky, 14-31130


ᐅ Tiffany Ann Starks, Kentucky

Address: 4026 Misty Woods Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 12-348937: "In Louisville, KY, Tiffany Ann Starks filed for Chapter 7 bankruptcy in Nov 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2013."
Tiffany Ann Starks — Kentucky, 12-34893


ᐅ Brenda S Starks, Kentucky

Address: PO Box 91222 Louisville, KY 40291-0222

Bankruptcy Case 15-30148-acs Summary: "In Louisville, KY, Brenda S Starks filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Brenda S Starks — Kentucky, 15-30148


ᐅ Oliver W Starks, Kentucky

Address: 8308 Eagle Creek Dr Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-35032: "Louisville, KY resident Oliver W Starks's October 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-04."
Oliver W Starks — Kentucky, 11-35032


ᐅ Ronald Starks, Kentucky

Address: 1000 Wexbury Rd Apt 3 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-31862: "Louisville, KY resident Ronald Starks's April 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2010."
Ronald Starks — Kentucky, 10-31862


ᐅ Tori Camille Starling, Kentucky

Address: 525 E Jacob St Louisville, KY 40203-2435

Concise Description of Bankruptcy Case 16-30468-jal7: "The bankruptcy filing by Tori Camille Starling, undertaken in 2016-02-22 in Louisville, KY under Chapter 7, concluded with discharge in 05/22/2016 after liquidating assets."
Tori Camille Starling — Kentucky, 16-30468


ᐅ Helen A Starnes, Kentucky

Address: 4609 Plane Tree Dr Louisville, KY 40219-1227

Bankruptcy Case 2014-31228-acs Summary: "The bankruptcy record of Helen A Starnes from Louisville, KY, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2014."
Helen A Starnes — Kentucky, 2014-31228


ᐅ Tyler William Starr, Kentucky

Address: 8900 Shelbyville Rd Apt 4 Louisville, KY 40222-5124

Brief Overview of Bankruptcy Case 10-32234: "Chapter 13 bankruptcy for Tyler William Starr in Louisville, KY began in April 2010, focusing on debt restructuring, concluding with plan fulfillment in Dec 14, 2012."
Tyler William Starr — Kentucky, 10-32234


ᐅ Connie L Stasick, Kentucky

Address: 616 Gatehouse Ln Louisville, KY 40243-1666

Brief Overview of Bankruptcy Case 09-34516-jal: "In their Chapter 13 bankruptcy case filed in 09/03/2009, Louisville, KY's Connie L Stasick agreed to a debt repayment plan, which was successfully completed by 12/23/2014."
Connie L Stasick — Kentucky, 09-34516


ᐅ Robert A Stasick, Kentucky

Address: 616 Gatehouse Ln Louisville, KY 40243-1666

Concise Description of Bankruptcy Case 09-34516-jal7: "Robert A Stasick, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in Sep 3, 2009, culminating in its successful completion by 12/23/2014."
Robert A Stasick — Kentucky, 09-34516


ᐅ Margit S Staten, Kentucky

Address: 1206 Autumn Sun Ct Unit 102 Louisville, KY 40243-2959

Bankruptcy Case 08-31356-thf Summary: "In her Chapter 13 bankruptcy case filed in March 31, 2008, Louisville, KY's Margit S Staten agreed to a debt repayment plan, which was successfully completed by July 2013."
Margit S Staten — Kentucky, 08-31356


ᐅ Micheal D Staton, Kentucky

Address: 5400 Bold Venture Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-337817: "In a Chapter 7 bankruptcy case, Micheal D Staton from Louisville, KY, saw their proceedings start in 08.02.2011 and complete by 11/18/2011, involving asset liquidation."
Micheal D Staton — Kentucky, 11-33781


ᐅ Christopher D Staton, Kentucky

Address: 11504 Deering Rd Louisville, KY 40272-5050

Snapshot of U.S. Bankruptcy Proceeding Case 15-33754-jal: "The bankruptcy filing by Christopher D Staton, undertaken in 2015-11-23 in Louisville, KY under Chapter 7, concluded with discharge in Feb 21, 2016 after liquidating assets."
Christopher D Staton — Kentucky, 15-33754


ᐅ Deborah Staton, Kentucky

Address: 3629 Taylor Blvd Louisville, KY 40215

Bankruptcy Case 10-32387 Overview: "Deborah Staton's bankruptcy, initiated in 2010-05-04 and concluded by August 11, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Staton — Kentucky, 10-32387


ᐅ Mary Staudenheimer, Kentucky

Address: 3305 Ethelwood Dr Louisville, KY 40299-3220

Snapshot of U.S. Bankruptcy Proceeding Case 15-33205-acs: "Louisville, KY resident Mary Staudenheimer's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Mary Staudenheimer — Kentucky, 15-33205


ᐅ Amanda Stavenger, Kentucky

Address: 3024 Mid Dale Ln Louisville, KY 40220

Bankruptcy Case 10-31055 Summary: "Amanda Stavenger's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-02-28, led to asset liquidation, with the case closing in Jun 16, 2010."
Amanda Stavenger — Kentucky, 10-31055


ᐅ Angela Dawn Stayton, Kentucky

Address: 265 Majestic Blvd Louisville, KY 40229-4099

Bankruptcy Case 2014-31485-jal Overview: "The bankruptcy record of Angela Dawn Stayton from Louisville, KY, shows a Chapter 7 case filed in April 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2014."
Angela Dawn Stayton — Kentucky, 2014-31485


ᐅ Christina Stayton, Kentucky

Address: 215 Olde English Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-33938: "The bankruptcy record of Christina Stayton from Louisville, KY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Christina Stayton — Kentucky, 11-33938


ᐅ Eugene Stayton, Kentucky

Address: 1710 Bonnyville Blvd Louisville, KY 40216

Concise Description of Bankruptcy Case 09-359107: "The case of Eugene Stayton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Stayton — Kentucky, 09-35910


ᐅ Steve M Stearns, Kentucky

Address: 6703 Rutledge Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 11-329227: "In a Chapter 7 bankruptcy case, Steve M Stearns from Louisville, KY, saw his proceedings start in 2011-06-14 and complete by September 30, 2011, involving asset liquidation."
Steve M Stearns — Kentucky, 11-32922


ᐅ Gregory N Stearns, Kentucky

Address: 3833 Chenoweth Ct Apt 2 Louisville, KY 40207-2636

Bankruptcy Case 2014-31617-acs Summary: "In a Chapter 7 bankruptcy case, Gregory N Stearns from Louisville, KY, saw their proceedings start in 04/25/2014 and complete by Jul 24, 2014, involving asset liquidation."
Gregory N Stearns — Kentucky, 2014-31617


ᐅ Johnson Andrea Evette Steavison, Kentucky

Address: 815 S 39th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-35685: "The case of Johnson Andrea Evette Steavison in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Andrea Evette Steavison — Kentucky, 11-35685


ᐅ Christopher J Stebbins, Kentucky

Address: 5714 Bunning Dr Louisville, KY 40272

Bankruptcy Case 13-34724-jal Summary: "In Louisville, KY, Christopher J Stebbins filed for Chapter 7 bankruptcy in 2013-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2014."
Christopher J Stebbins — Kentucky, 13-34724