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 Natalie Stroud, Kentucky

Address: 1201 W Woodlawn Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 11-311857: "The bankruptcy record of Natalie Stroud from Louisville, KY, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Natalie Stroud — Kentucky, 11-31185


ᐅ Gary P Stroupe, Kentucky

Address: 8213 Smyrna Pkwy Louisville, KY 40228-2165

Bankruptcy Case 14-34240-acs Summary: "Gary P Stroupe's Chapter 7 bankruptcy, filed in Louisville, KY in 11/17/2014, led to asset liquidation, with the case closing in 02.15.2015."
Gary P Stroupe — Kentucky, 14-34240


ᐅ Sandra K Stroupe, Kentucky

Address: 8213 Smyrna Pkwy Louisville, KY 40228-2165

Bankruptcy Case 14-34240-acs Summary: "The case of Sandra K Stroupe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Stroupe — Kentucky, 14-34240


ᐅ Barbara Q Struck, Kentucky

Address: 3305 Colonial Manor Cir Unit 6A Louisville, KY 40218-2029

Brief Overview of Bankruptcy Case 07-33410: "Barbara Q Struck's Louisville, KY bankruptcy under Chapter 13 in 10/01/2007 led to a structured repayment plan, successfully discharged in 04.09.2013."
Barbara Q Struck — Kentucky, 07-33410


ᐅ Elizabeth W Stuber, Kentucky

Address: 1522 Goddard Ave Louisville, KY 40204

Bankruptcy Case 11-31095 Summary: "The case of Elizabeth W Stuber in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth W Stuber — Kentucky, 11-31095


ᐅ Charlotte Stuckenborg, Kentucky

Address: 8219 Minor Ln Trlr 191 Louisville, KY 40219

Bankruptcy Case 10-33605 Summary: "Charlotte Stuckenborg's bankruptcy, initiated in 07.12.2010 and concluded by 2010-10-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Stuckenborg — Kentucky, 10-33605


ᐅ Jeanetta M Stucker, Kentucky

Address: 3424 Hurstbourne Ridge Blvd Louisville, KY 40299

Concise Description of Bankruptcy Case 12-329837: "The bankruptcy record of Jeanetta M Stucker from Louisville, KY, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2012."
Jeanetta M Stucker — Kentucky, 12-32983


ᐅ Donna Stum, Kentucky

Address: 502 Tower Dr Apt 7 Louisville, KY 40207

Concise Description of Bankruptcy Case 11-339427: "The bankruptcy record of Donna Stum from Louisville, KY, shows a Chapter 7 case filed in Aug 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
Donna Stum — Kentucky, 11-33942


ᐅ Eric S Stumler, Kentucky

Address: 807 Bedfordshire Rd Louisville, KY 40222

Bankruptcy Case 11-32431 Summary: "Louisville, KY resident Eric S Stumler's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2011."
Eric S Stumler — Kentucky, 11-32431


ᐅ Jessica L Stumler, Kentucky

Address: 9703 Timberbrook Dr Louisville, KY 40223

Brief Overview of Bankruptcy Case 13-33961-thf: "In a Chapter 7 bankruptcy case, Jessica L Stumler from Louisville, KY, saw her proceedings start in 10/07/2013 and complete by Jan 11, 2014, involving asset liquidation."
Jessica L Stumler — Kentucky, 13-33961


ᐅ Mark A Stump, Kentucky

Address: 8706 William Penn Way Louisville, KY 40228

Brief Overview of Bankruptcy Case 12-30732: "Mark A Stump's bankruptcy, initiated in 2012-02-20 and concluded by 06/07/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Stump — Kentucky, 12-30732


ᐅ Irene Stumph, Kentucky

Address: 4202 Roosevelt Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-32352: "The bankruptcy filing by Irene Stumph, undertaken in Apr 30, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Irene Stumph — Kentucky, 10-32352


ᐅ Lois Ann Stungis, Kentucky

Address: 410 Bauer Ave Apt 2 Louisville, KY 40207-3049

Snapshot of U.S. Bankruptcy Proceeding Case 15-31866-thf: "Louisville, KY resident Lois Ann Stungis's 06/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2015."
Lois Ann Stungis — Kentucky, 15-31866


ᐅ Ashley Sturdivant, Kentucky

Address: 114 Mackie Ln Louisville, KY 40214

Concise Description of Bankruptcy Case 10-313257: "The case of Ashley Sturdivant in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Sturdivant — Kentucky, 10-31325


ᐅ Brandy M Sturdivant, Kentucky

Address: 3800 Oakburn Ct Louisville, KY 40258-3820

Brief Overview of Bankruptcy Case 2014-31947-acs: "The bankruptcy filing by Brandy M Sturdivant, undertaken in 05.19.2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Brandy M Sturdivant — Kentucky, 2014-31947


ᐅ Jeffrey Sturgeon, Kentucky

Address: 3743 Kahlert Ave Louisville, KY 40215

Bankruptcy Case 10-35098 Summary: "Jeffrey Sturgeon's Chapter 7 bankruptcy, filed in Louisville, KY in 09.24.2010, led to asset liquidation, with the case closing in Dec 28, 2010."
Jeffrey Sturgeon — Kentucky, 10-35098


ᐅ Jr Thomas C Sturgeon, Kentucky

Address: 201 York St Apt 501 Louisville, KY 40203

Bankruptcy Case 12-32343 Overview: "Jr Thomas C Sturgeon's Chapter 7 bankruptcy, filed in Louisville, KY in 05.17.2012, led to asset liquidation, with the case closing in 08/14/2012."
Jr Thomas C Sturgeon — Kentucky, 12-32343


ᐅ Rita K Sturgeon, Kentucky

Address: 9904 Blue Lick Rd Louisville, KY 40229-1844

Concise Description of Bankruptcy Case 15-31447-acs7: "Rita K Sturgeon's Chapter 7 bankruptcy, filed in Louisville, KY in April 30, 2015, led to asset liquidation, with the case closing in July 2015."
Rita K Sturgeon — Kentucky, 15-31447


ᐅ Timothy R Sturgeon, Kentucky

Address: 10606 Barricks Rd Louisville, KY 40229-2706

Concise Description of Bankruptcy Case 15-30492-jal7: "The case of Timothy R Sturgeon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy R Sturgeon — Kentucky, 15-30492


ᐅ Jr John H Sturgill, Kentucky

Address: 3502 Twin Oak Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 13-306357: "The bankruptcy filing by Jr John H Sturgill, undertaken in February 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Jr John H Sturgill — Kentucky, 13-30635


ᐅ Angel L Sturm, Kentucky

Address: 1505 Grovewood Ln Louisville, KY 40272

Bankruptcy Case 12-30608 Overview: "In a Chapter 7 bankruptcy case, Angel L Sturm from Louisville, KY, saw their proceedings start in 02/13/2012 and complete by May 15, 2012, involving asset liquidation."
Angel L Sturm — Kentucky, 12-30608


ᐅ Gregory Stutzenberger, Kentucky

Address: 9919 River Trail Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-34336: "The bankruptcy filing by Gregory Stutzenberger, undertaken in Aug 16, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 12.02.2010 after liquidating assets."
Gregory Stutzenberger — Kentucky, 10-34336


ᐅ Stephen W Stutzenberger, Kentucky

Address: 614 Prairie Dr Louisville, KY 40229-6131

Snapshot of U.S. Bankruptcy Proceeding Case 15-31606-jal: "The bankruptcy record of Stephen W Stutzenberger from Louisville, KY, shows a Chapter 7 case filed in 05.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2015."
Stephen W Stutzenberger — Kentucky, 15-31606


ᐅ Donna K Styles, Kentucky

Address: 3114 Southern Ave Louisville, KY 40211-1815

Snapshot of U.S. Bankruptcy Proceeding Case 14-34292-thf: "In Louisville, KY, Donna K Styles filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Donna K Styles — Kentucky, 14-34292


ᐅ Teresa L Suarez, Kentucky

Address: 4200 Prince Ln Louisville, KY 40299-3443

Bankruptcy Case 15-31025-thf Summary: "The bankruptcy filing by Teresa L Suarez, undertaken in March 30, 2015 in Louisville, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Teresa L Suarez — Kentucky, 15-31025


ᐅ Hernandez Yolanda Suarez, Kentucky

Address: 9508 Cedar Look Dr Louisville, KY 40291

Bankruptcy Case 12-30006 Overview: "In Louisville, KY, Hernandez Yolanda Suarez filed for Chapter 7 bankruptcy in January 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2012."
Hernandez Yolanda Suarez — Kentucky, 12-30006


ᐅ Alberto Suarez, Kentucky

Address: 113 Mackie Ct Louisville, KY 40214

Bankruptcy Case 09-35906 Overview: "The bankruptcy filing by Alberto Suarez, undertaken in Nov 17, 2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Alberto Suarez — Kentucky, 09-35906


ᐅ Dominguez Ania Suarez, Kentucky

Address: 4904 Rossmoor Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-32135: "The case of Dominguez Ania Suarez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominguez Ania Suarez — Kentucky, 11-32135


ᐅ Javier Suarez, Kentucky

Address: 2824 Flora Ave Louisville, KY 40220

Concise Description of Bankruptcy Case 10-300887: "The bankruptcy filing by Javier Suarez, undertaken in 01.11.2010 in Louisville, KY under Chapter 7, concluded with discharge in 04.17.2010 after liquidating assets."
Javier Suarez — Kentucky, 10-30088


ᐅ Fabelo Juana Celia Suarez, Kentucky

Address: 1614 Stafford Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-35166: "In a Chapter 7 bankruptcy case, Fabelo Juana Celia Suarez from Louisville, KY, saw her proceedings start in 2012-11-21 and complete by February 25, 2013, involving asset liquidation."
Fabelo Juana Celia Suarez — Kentucky, 12-35166


ᐅ Gene Sublett, Kentucky

Address: 3011 Mid Dale Ln Apt 5 Louisville, KY 40220

Bankruptcy Case 13-31438-acs Summary: "In Louisville, KY, Gene Sublett filed for Chapter 7 bankruptcy in April 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Gene Sublett — Kentucky, 13-31438


ᐅ Ii Dale Wayne Sublett, Kentucky

Address: 2502 Parliament Ct Louisville, KY 40272-2430

Bankruptcy Case 14-32189-acs Summary: "The case of Ii Dale Wayne Sublett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Dale Wayne Sublett — Kentucky, 14-32189


ᐅ Charles Scott Suddreth, Kentucky

Address: 1154 S 1st St Louisville, KY 40203

Concise Description of Bankruptcy Case 11-322507: "In Louisville, KY, Charles Scott Suddreth filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2011."
Charles Scott Suddreth — Kentucky, 11-32250


ᐅ Debra A Suel, Kentucky

Address: 2220 Dorothy Ave Louisville, KY 40205

Concise Description of Bankruptcy Case 12-307777: "In Louisville, KY, Debra A Suel filed for Chapter 7 bankruptcy in Feb 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2012."
Debra A Suel — Kentucky, 12-30777


ᐅ John T Suel, Kentucky

Address: 1168 Eastern Pkwy Apt 7 Louisville, KY 40217-1418

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31709-acs: "The bankruptcy record of John T Suel from Louisville, KY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
John T Suel — Kentucky, 2014-31709


ᐅ Sarah Suel, Kentucky

Address: 5408 Fennel Ct Louisville, KY 40258-2323

Concise Description of Bankruptcy Case 2014-31709-acs7: "Louisville, KY resident Sarah Suel's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Sarah Suel — Kentucky, 2014-31709


ᐅ Ieisha Ayanna Sugg, Kentucky

Address: 407 Locust Creek Blvd Louisville, KY 40245

Bankruptcy Case 13-33137-acs Overview: "In a Chapter 7 bankruptcy case, Ieisha Ayanna Sugg from Louisville, KY, saw her proceedings start in 2013-08-05 and complete by 2013-11-09, involving asset liquidation."
Ieisha Ayanna Sugg — Kentucky, 13-33137


ᐅ Abdalla Suleiman, Kentucky

Address: 4019 Heatherview Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-33381: "In Louisville, KY, Abdalla Suleiman filed for Chapter 7 bankruptcy in 07/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2011."
Abdalla Suleiman — Kentucky, 11-33381


ᐅ Jr Robert N Sullenger, Kentucky

Address: 526 Hillview Blvd Louisville, KY 40229

Concise Description of Bankruptcy Case 13-34251-jal7: "Louisville, KY resident Jr Robert N Sullenger's 10.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Jr Robert N Sullenger — Kentucky, 13-34251


ᐅ Kevin Ray Sullivan, Kentucky

Address: 934 Ellison Ave Louisville, KY 40204-1902

Snapshot of U.S. Bankruptcy Proceeding Case 14-30894-jal: "In Louisville, KY, Kevin Ray Sullivan filed for Chapter 7 bankruptcy in March 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2014."
Kevin Ray Sullivan — Kentucky, 14-30894


ᐅ Thomas Roberta Sullivan, Kentucky

Address: 1703 De Soto Ter Louisville, KY 40210

Bankruptcy Case 10-30625 Overview: "Thomas Roberta Sullivan's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 9, 2010, led to asset liquidation, with the case closing in May 2010."
Thomas Roberta Sullivan — Kentucky, 10-30625


ᐅ Aaron Eugene Sullivan, Kentucky

Address: 8703 Pitch Pine Way Louisville, KY 40228-1949

Bankruptcy Case 16-32019-acs Overview: "The bankruptcy filing by Aaron Eugene Sullivan, undertaken in June 29, 2016 in Louisville, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Aaron Eugene Sullivan — Kentucky, 16-32019


ᐅ Laura Lee Sullivan, Kentucky

Address: 720 Gilliland Rd Louisville, KY 40245

Bankruptcy Case 11-32408 Overview: "In a Chapter 7 bankruptcy case, Laura Lee Sullivan from Louisville, KY, saw her proceedings start in May 13, 2011 and complete by 08/29/2011, involving asset liquidation."
Laura Lee Sullivan — Kentucky, 11-32408


ᐅ Dana L Sullivan, Kentucky

Address: 12605 E Orell Rd Apt 5 Louisville, KY 40272-4803

Brief Overview of Bankruptcy Case 15-32552-acs: "In Louisville, KY, Dana L Sullivan filed for Chapter 7 bankruptcy in 2015-08-07. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2015."
Dana L Sullivan — Kentucky, 15-32552


ᐅ Leigh Ellin Sullivan, Kentucky

Address: 8703 Pitch Pine Way Louisville, KY 40228-1949

Bankruptcy Case 16-32019-acs Overview: "Leigh Ellin Sullivan's bankruptcy, initiated in 2016-06-29 and concluded by 09/27/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leigh Ellin Sullivan — Kentucky, 16-32019


ᐅ Rowena R Sullivan, Kentucky

Address: 5102 Stewart Dr Louisville, KY 40216

Bankruptcy Case 13-33509-acs Overview: "The case of Rowena R Sullivan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rowena R Sullivan — Kentucky, 13-33509


ᐅ Peggy Sullivan, Kentucky

Address: 13543 Pinnacle Gardens Cir Louisville, KY 40245

Bankruptcy Case 10-30287 Overview: "The bankruptcy filing by Peggy Sullivan, undertaken in 2010-01-22 in Louisville, KY under Chapter 7, concluded with discharge in 04.28.2010 after liquidating assets."
Peggy Sullivan — Kentucky, 10-30287


ᐅ James W Sullivan, Kentucky

Address: 727 Landis Ridge Dr Louisville, KY 40245-4743

Snapshot of U.S. Bankruptcy Proceeding Case 10-90388-BHL-13: "In their Chapter 13 bankruptcy case filed in 02/17/2010, Louisville, KY's James W Sullivan agreed to a debt repayment plan, which was successfully completed by 04/02/2013."
James W Sullivan — Kentucky, 10-90388-BHL-13


ᐅ Deanna Sullivan, Kentucky

Address: 7702 Chloe Chase Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-34110: "Louisville, KY resident Deanna Sullivan's 08/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2010."
Deanna Sullivan — Kentucky, 10-34110


ᐅ Tahnia Sullivan, Kentucky

Address: 1711 S Wheatmore Dr Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-31456: "In Louisville, KY, Tahnia Sullivan filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2011."
Tahnia Sullivan — Kentucky, 11-31456


ᐅ Walter Sult, Kentucky

Address: 10839 Dorton Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-34476: "The bankruptcy record of Walter Sult from Louisville, KY, shows a Chapter 7 case filed in 08/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Walter Sult — Kentucky, 10-34476


ᐅ Denise A Sulzer, Kentucky

Address: 9916 Mary Dell Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-32541: "Louisville, KY resident Denise A Sulzer's May 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Denise A Sulzer — Kentucky, 11-32541


ᐅ David Vernon Summers, Kentucky

Address: 4703 Braves Ln Louisville, KY 40272-4216

Brief Overview of Bankruptcy Case 2014-02593-JMC-7: "The bankruptcy record of David Vernon Summers from Louisville, KY, shows a Chapter 7 case filed in March 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2014."
David Vernon Summers — Kentucky, 2014-02593-JMC-7


ᐅ Patrick B Summers, Kentucky

Address: 5007 Yaupon Ln Louisville, KY 40213

Bankruptcy Case 11-32085 Overview: "The case of Patrick B Summers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick B Summers — Kentucky, 11-32085


ᐅ Destinie L Summers, Kentucky

Address: 2015 Stallion Ct Louisville, KY 40245-4728

Bankruptcy Case 2014-31651-thf Overview: "The bankruptcy filing by Destinie L Summers, undertaken in Apr 28, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Destinie L Summers — Kentucky, 2014-31651


ᐅ Angela Reece Summers, Kentucky

Address: 5615 Bruns Dr Louisville, KY 40216-2758

Brief Overview of Bankruptcy Case 15-30540-thf: "Angela Reece Summers's bankruptcy, initiated in 2015-02-21 and concluded by 05.22.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Reece Summers — Kentucky, 15-30540


ᐅ Renicka S Summers, Kentucky

Address: 6111 Athens Dr Louisville, KY 40219-1703

Bankruptcy Case 2014-31482-acs Overview: "Renicka S Summers's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-04-15, led to asset liquidation, with the case closing in July 2014."
Renicka S Summers — Kentucky, 2014-31482


ᐅ Robert Walter Summers, Kentucky

Address: 5615 Bruns Dr Louisville, KY 40216-2758

Snapshot of U.S. Bankruptcy Proceeding Case 15-30540-thf: "Robert Walter Summers's bankruptcy, initiated in February 21, 2015 and concluded by May 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Walter Summers — Kentucky, 15-30540


ᐅ Latonya J Summers, Kentucky

Address: PO Box 2465 Louisville, KY 40201

Concise Description of Bankruptcy Case 12-321897: "In a Chapter 7 bankruptcy case, Latonya J Summers from Louisville, KY, saw her proceedings start in 2012-05-08 and complete by 08/24/2012, involving asset liquidation."
Latonya J Summers — Kentucky, 12-32189


ᐅ Charles Summers, Kentucky

Address: 1415 Wurtele Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 13-33526-thf: "The bankruptcy record of Charles Summers from Louisville, KY, shows a Chapter 7 case filed in 2013-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-06."
Charles Summers — Kentucky, 13-33526


ᐅ Shmeka D Summers, Kentucky

Address: 439 S 32nd St Louisville, KY 40212-2250

Bankruptcy Case 14-32042-jal Summary: "In Louisville, KY, Shmeka D Summers filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Shmeka D Summers — Kentucky, 14-32042


ᐅ Mia E Summers, Kentucky

Address: 4405 Plantus Pl Louisville, KY 40213-3029

Brief Overview of Bankruptcy Case 14-30106-jal: "In Louisville, KY, Mia E Summers filed for Chapter 7 bankruptcy in Jan 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Mia E Summers — Kentucky, 14-30106


ᐅ Sr Lorenzo A Summers, Kentucky

Address: 4317 Silverleaf Dr Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 12-32899: "The case of Sr Lorenzo A Summers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Lorenzo A Summers — Kentucky, 12-32899


ᐅ Cynthia Summers, Kentucky

Address: 6207 Sheila Rd Louisville, KY 40219

Bankruptcy Case 10-33543 Overview: "Cynthia Summers's Chapter 7 bankruptcy, filed in Louisville, KY in July 2010, led to asset liquidation, with the case closing in 10/22/2010."
Cynthia Summers — Kentucky, 10-33543


ᐅ Ammie Summitt, Kentucky

Address: 335 Dale Rd Louisville, KY 40229

Bankruptcy Case 10-33403 Overview: "Louisville, KY resident Ammie Summitt's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Ammie Summitt — Kentucky, 10-33403


ᐅ Daniel Wayne Summitt, Kentucky

Address: 313 Paradise Ln Apt 49 Louisville, KY 40258-2553

Bankruptcy Case 15-32461-jal Summary: "The bankruptcy filing by Daniel Wayne Summitt, undertaken in 2015-07-31 in Louisville, KY under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Daniel Wayne Summitt — Kentucky, 15-32461


ᐅ Michael Wayne Sumner, Kentucky

Address: 4403 Mullaney Ct Louisville, KY 40229-2019

Bankruptcy Case 15-32875-jal Overview: "The case of Michael Wayne Sumner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wayne Sumner — Kentucky, 15-32875


ᐅ James D Sumner, Kentucky

Address: 2565 Trubart Ln Louisville, KY 40216-3032

Bankruptcy Case 15-32551-thf Overview: "Louisville, KY resident James D Sumner's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2015."
James D Sumner — Kentucky, 15-32551


ᐅ Joshua J Sumner, Kentucky

Address: 10520 Monteray Place Cir Apt 6 Louisville, KY 40272-3985

Brief Overview of Bankruptcy Case 15-33417-thf: "Joshua J Sumner's Chapter 7 bankruptcy, filed in Louisville, KY in October 26, 2015, led to asset liquidation, with the case closing in 01.24.2016."
Joshua J Sumner — Kentucky, 15-33417


ᐅ Jamia R Sumpter, Kentucky

Address: 439 N 28th St Louisville, KY 40212-1905

Bankruptcy Case 14-30179-acs Summary: "The case of Jamia R Sumpter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamia R Sumpter — Kentucky, 14-30179


ᐅ Jamie Sumpter, Kentucky

Address: 7001 Shibley Ave Louisville, KY 40291

Bankruptcy Case 10-35359 Overview: "The bankruptcy filing by Jamie Sumpter, undertaken in 2010-10-08 in Louisville, KY under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
Jamie Sumpter — Kentucky, 10-35359


ᐅ Paul Sumpter, Kentucky

Address: 10705 Golden Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-31192: "In a Chapter 7 bankruptcy case, Paul Sumpter from Louisville, KY, saw their proceedings start in Mar 7, 2010 and complete by June 2010, involving asset liquidation."
Paul Sumpter — Kentucky, 10-31192


ᐅ Diana Sun, Kentucky

Address: 1036 Sarah Dr Louisville, KY 40219

Bankruptcy Case 10-32653 Summary: "In a Chapter 7 bankruptcy case, Diana Sun from Louisville, KY, saw her proceedings start in May 2010 and complete by Sep 3, 2010, involving asset liquidation."
Diana Sun — Kentucky, 10-32653


ᐅ Nicholas Sundberg, Kentucky

Address: 1040 Charles St Louisville, KY 40204

Bankruptcy Case 10-32386 Summary: "Nicholas Sundberg's Chapter 7 bankruptcy, filed in Louisville, KY in 05/04/2010, led to asset liquidation, with the case closing in Aug 12, 2010."
Nicholas Sundberg — Kentucky, 10-32386


ᐅ William M Supe, Kentucky

Address: 13221 Forge Cir Louisville, KY 40272

Bankruptcy Case 13-31094 Summary: "William M Supe's Chapter 7 bankruptcy, filed in Louisville, KY in March 18, 2013, led to asset liquidation, with the case closing in 06/25/2013."
William M Supe — Kentucky, 13-31094


ᐅ Michael Wayne Supenia, Kentucky

Address: 4933 Wheatley Ct Louisville, KY 40218-3837

Snapshot of U.S. Bankruptcy Proceeding Case 07-71722-SCS: "Filing for Chapter 13 bankruptcy in August 9, 2007, Michael Wayne Supenia from Louisville, KY, structured a repayment plan, achieving discharge in 2013-02-05."
Michael Wayne Supenia — Kentucky, 07-71722


ᐅ Jerrie Surface, Kentucky

Address: 1329 Villa Park Dr Louisville, KY 40219-5032

Concise Description of Bankruptcy Case 15-30271-acs7: "The bankruptcy record of Jerrie Surface from Louisville, KY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2015."
Jerrie Surface — Kentucky, 15-30271


ᐅ Whitney Surgenor, Kentucky

Address: 11506 Maple Brook Dr Apt 101 Louisville, KY 40241

Bankruptcy Case 10-31745 Overview: "The bankruptcy record of Whitney Surgenor from Louisville, KY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Whitney Surgenor — Kentucky, 10-31745


ᐅ Nathan S Sutherland, Kentucky

Address: 5202 Heafer Farm Ct Unit 202 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-309507: "The bankruptcy record of Nathan S Sutherland from Louisville, KY, shows a Chapter 7 case filed in Feb 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2012."
Nathan S Sutherland — Kentucky, 12-30950


ᐅ Jeffrey W Sutherland, Kentucky

Address: 10710 Bayport Rd Louisville, KY 40299-5811

Brief Overview of Bankruptcy Case 08-30296: "In their Chapter 13 bankruptcy case filed in 01.28.2008, Louisville, KY's Jeffrey W Sutherland agreed to a debt repayment plan, which was successfully completed by 05.29.2013."
Jeffrey W Sutherland — Kentucky, 08-30296


ᐅ Angela Suttle, Kentucky

Address: 6109 Broxie Ct Louisville, KY 40258

Concise Description of Bankruptcy Case 09-361637: "The bankruptcy filing by Angela Suttle, undertaken in 2009-11-30 in Louisville, KY under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Angela Suttle — Kentucky, 09-36163


ᐅ William R Sutton, Kentucky

Address: 4105 Vermont Ave Louisville, KY 40211-3110

Brief Overview of Bankruptcy Case 16-30322-acs: "The bankruptcy filing by William R Sutton, undertaken in 02.10.2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
William R Sutton — Kentucky, 16-30322


ᐅ William Sutton, Kentucky

Address: 6001 Middleground Dr Louisville, KY 40272

Bankruptcy Case 09-35169 Overview: "Louisville, KY resident William Sutton's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2010."
William Sutton — Kentucky, 09-35169


ᐅ Sherman W Sutton, Kentucky

Address: 212 W Tenny Ave Louisville, KY 40214-2159

Brief Overview of Bankruptcy Case 2014-33619-jal: "The bankruptcy record of Sherman W Sutton from Louisville, KY, shows a Chapter 7 case filed in Sep 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Sherman W Sutton — Kentucky, 2014-33619


ᐅ Orlando Eugene Sutton, Kentucky

Address: 3031 Portland Ave Louisville, KY 40212-1137

Bankruptcy Case 2014-32553-acs Summary: "The bankruptcy record of Orlando Eugene Sutton from Louisville, KY, shows a Chapter 7 case filed in July 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2014."
Orlando Eugene Sutton — Kentucky, 2014-32553


ᐅ Sr William R Sutton, Kentucky

Address: 3206 Young Ave Louisville, KY 40211

Bankruptcy Case 12-34761 Summary: "In Louisville, KY, Sr William R Sutton filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Sr William R Sutton — Kentucky, 12-34761


ᐅ Paula Sutton, Kentucky

Address: 4623 Garland Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 10-343717: "Paula Sutton's Chapter 7 bankruptcy, filed in Louisville, KY in August 17, 2010, led to asset liquidation, with the case closing in 12.03.2010."
Paula Sutton — Kentucky, 10-34371


ᐅ Tammy F Sutton, Kentucky

Address: 6615 Morning Star Way Louisville, KY 40272

Concise Description of Bankruptcy Case 11-303287: "Tammy F Sutton's Chapter 7 bankruptcy, filed in Louisville, KY in January 2011, led to asset liquidation, with the case closing in 05/03/2011."
Tammy F Sutton — Kentucky, 11-30328


ᐅ Jquise Renean Sutton, Kentucky

Address: 2112 W Chestnut St Apt C Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-34758: "The case of Jquise Renean Sutton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jquise Renean Sutton — Kentucky, 11-34758


ᐅ Marsha Sutton, Kentucky

Address: 526 N 20th St Louisville, KY 40203

Bankruptcy Case 10-31709 Summary: "In Louisville, KY, Marsha Sutton filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2010."
Marsha Sutton — Kentucky, 10-31709


ᐅ Jacquelene D Sutton, Kentucky

Address: 4105 Vermont Ave Louisville, KY 40211-3110

Bankruptcy Case 16-30322-acs Summary: "In Louisville, KY, Jacquelene D Sutton filed for Chapter 7 bankruptcy in February 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-10."
Jacquelene D Sutton — Kentucky, 16-30322


ᐅ Ebrima A Suwareh, Kentucky

Address: 6907 Bischoff Farm Dr Louisville, KY 40218-5010

Concise Description of Bankruptcy Case 14-32298-acs7: "In Louisville, KY, Ebrima A Suwareh filed for Chapter 7 bankruptcy in June 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2014."
Ebrima A Suwareh — Kentucky, 14-32298


ᐅ Max C Swain, Kentucky

Address: 8261 Walker Rd Louisville, KY 40258-1243

Concise Description of Bankruptcy Case 16-31358-jal7: "Max C Swain's bankruptcy, initiated in Apr 27, 2016 and concluded by 2016-07-26 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max C Swain — Kentucky, 16-31358


ᐅ Mechelle R Swain, Kentucky

Address: 2516 Osage Ave Louisville, KY 40210-1116

Bankruptcy Case 16-31478-thf Overview: "Mechelle R Swain's bankruptcy, initiated in 2016-05-06 and concluded by August 4, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mechelle R Swain — Kentucky, 16-31478


ᐅ Piqueeshia J Swain, Kentucky

Address: 3101 Fordhaven Rd Apt 101 Louisville, KY 40214

Bankruptcy Case 13-31454-acs Summary: "In a Chapter 7 bankruptcy case, Piqueeshia J Swain from Louisville, KY, saw their proceedings start in April 2013 and complete by Jul 16, 2013, involving asset liquidation."
Piqueeshia J Swain — Kentucky, 13-31454


ᐅ George Swain, Kentucky

Address: 6117 Julie Kays Way Louisville, KY 40258-3078

Concise Description of Bankruptcy Case 15-32479-thf7: "The bankruptcy filing by George Swain, undertaken in 07.31.2015 in Louisville, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
George Swain — Kentucky, 15-32479


ᐅ Andrea Swain, Kentucky

Address: 683 S 42nd St Louisville, KY 40211

Bankruptcy Case 10-31727 Summary: "Andrea Swain's bankruptcy, initiated in 2010-03-31 and concluded by 2010-07-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Swain — Kentucky, 10-31727


ᐅ Wilson Lavette Q Swaine, Kentucky

Address: 7002 Village Gate Trce Louisville, KY 40291

Concise Description of Bankruptcy Case 11-353277: "Wilson Lavette Q Swaine's Chapter 7 bankruptcy, filed in Louisville, KY in November 2, 2011, led to asset liquidation, with the case closing in Feb 18, 2012."
Wilson Lavette Q Swaine — Kentucky, 11-35327


ᐅ Raymond Mark Swaite, Kentucky

Address: 5613 Oxford Ct Apt 820 Louisville, KY 40291

Bankruptcy Case 12-32263 Summary: "Raymond Mark Swaite's Chapter 7 bankruptcy, filed in Louisville, KY in 05/14/2012, led to asset liquidation, with the case closing in 2012-08-14."
Raymond Mark Swaite — Kentucky, 12-32263


ᐅ Christie Lashawn Swan, Kentucky

Address: 1552 Louis Coleman Jr Dr Louisville, KY 40211-1872

Snapshot of U.S. Bankruptcy Proceeding Case 15-31585-thf: "The case of Christie Lashawn Swan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christie Lashawn Swan — Kentucky, 15-31585