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 Sanchez Maria Santana, Kentucky

Address: 2201 Gerald Ct Louisville, KY 40218-2243

Bankruptcy Case 14-32027-acs Overview: "Sanchez Maria Santana's Chapter 7 bankruptcy, filed in Louisville, KY in May 26, 2014, led to asset liquidation, with the case closing in August 24, 2014."
Sanchez Maria Santana — Kentucky, 14-32027


ᐅ David J Santapaola, Kentucky

Address: 14705 Landis Lakes Dr Louisville, KY 40245-3971

Concise Description of Bankruptcy Case 15-33715-acs7: "The bankruptcy filing by David J Santapaola, undertaken in 11/19/2015 in Louisville, KY under Chapter 7, concluded with discharge in Feb 17, 2016 after liquidating assets."
David J Santapaola — Kentucky, 15-33715


ᐅ Sherry Santiago, Kentucky

Address: 5104 Frey Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-30779: "The bankruptcy record of Sherry Santiago from Louisville, KY, shows a Chapter 7 case filed in February 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2012."
Sherry Santiago — Kentucky, 12-30779


ᐅ Carolyn Santiago, Kentucky

Address: 13712 Stoneridge Manor Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-32902: "In a Chapter 7 bankruptcy case, Carolyn Santiago from Louisville, KY, saw her proceedings start in May 2010 and complete by 09.13.2010, involving asset liquidation."
Carolyn Santiago — Kentucky, 10-32902


ᐅ Perez Jose Manuel Santiesteban, Kentucky

Address: 3527 Woodruff Ave Louisville, KY 40215

Bankruptcy Case 12-31843 Summary: "Perez Jose Manuel Santiesteban's bankruptcy, initiated in 04/19/2012 and concluded by 08.05.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Jose Manuel Santiesteban — Kentucky, 12-31843


ᐅ Dean Allan Santini, Kentucky

Address: 11328 Loudoun Trce Louisville, KY 40241-1911

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31305-thf: "In a Chapter 7 bankruptcy case, Dean Allan Santini from Louisville, KY, saw his proceedings start in 04/02/2014 and complete by 07/01/2014, involving asset liquidation."
Dean Allan Santini — Kentucky, 2014-31305


ᐅ Jr Vito Santise, Kentucky

Address: 14307 Wakefield Pl Louisville, KY 40245

Concise Description of Bankruptcy Case 10-314127: "Jr Vito Santise's Chapter 7 bankruptcy, filed in Louisville, KY in 03.18.2010, led to asset liquidation, with the case closing in Jul 4, 2010."
Jr Vito Santise — Kentucky, 10-31412


ᐅ Michael Santise, Kentucky

Address: 601 Oak Branch Rd Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-36098: "The bankruptcy filing by Michael Santise, undertaken in 11.19.2010 in Louisville, KY under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Michael Santise — Kentucky, 10-36098


ᐅ Diaz Manuel Santiso, Kentucky

Address: 4912 Monaco Dr Louisville, KY 40219

Bankruptcy Case 12-33071 Summary: "Louisville, KY resident Diaz Manuel Santiso's July 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2012."
Diaz Manuel Santiso — Kentucky, 12-33071


ᐅ Cruz Erik Santo, Kentucky

Address: 5003 Ventura Ln Louisville, KY 40272

Concise Description of Bankruptcy Case 12-320627: "The bankruptcy filing by Cruz Erik Santo, undertaken in 04.30.2012 in Louisville, KY under Chapter 7, concluded with discharge in August 16, 2012 after liquidating assets."
Cruz Erik Santo — Kentucky, 12-32062


ᐅ Nelly Santos, Kentucky

Address: 7404 Beechview Way Apt 7 Louisville, KY 40219

Bankruptcy Case 10-32393 Overview: "The bankruptcy record of Nelly Santos from Louisville, KY, shows a Chapter 7 case filed in 05/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Nelly Santos — Kentucky, 10-32393


ᐅ Norman Esteves Santos, Kentucky

Address: 1726 San Jose Ave Louisville, KY 40216

Bankruptcy Case 11-33664 Summary: "In Louisville, KY, Norman Esteves Santos filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2011."
Norman Esteves Santos — Kentucky, 11-33664


ᐅ Jessica Santos, Kentucky

Address: 4420 Chenwood Ln Louisville, KY 40299-4017

Bankruptcy Case 15-30675-acs Overview: "Louisville, KY resident Jessica Santos's February 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2015."
Jessica Santos — Kentucky, 15-30675


ᐅ Francisco Antonio Santos, Kentucky

Address: 5900 Jeanine Dr Louisville, KY 40219-1546

Concise Description of Bankruptcy Case 2014-33239-acs7: "The bankruptcy record of Francisco Antonio Santos from Louisville, KY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2014."
Francisco Antonio Santos — Kentucky, 2014-33239


ᐅ Linda Isabel Santos, Kentucky

Address: 1125 Lone Oak Ave Louisville, KY 40219-3125

Snapshot of U.S. Bankruptcy Proceeding Case 14-33239-acs: "Louisville, KY resident Linda Isabel Santos's 08.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2014."
Linda Isabel Santos — Kentucky, 14-33239


ᐅ Mambanick Sanyang, Kentucky

Address: 3408 Mardale Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 10-304737: "In a Chapter 7 bankruptcy case, Mambanick Sanyang from Louisville, KY, saw their proceedings start in 01.30.2010 and complete by 05/06/2010, involving asset liquidation."
Mambanick Sanyang — Kentucky, 10-30473


ᐅ Tammie Sapp, Kentucky

Address: 10304 Venado Dr Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-33883-jal: "In a Chapter 7 bankruptcy case, Tammie Sapp from Louisville, KY, saw her proceedings start in Sep 30, 2013 and complete by 01.04.2014, involving asset liquidation."
Tammie Sapp — Kentucky, 13-33883


ᐅ Edward Sapp, Kentucky

Address: 12001 Edenwood Dr Louisville, KY 40243

Bankruptcy Case 10-32292 Summary: "The bankruptcy filing by Edward Sapp, undertaken in 2010-04-29 in Louisville, KY under Chapter 7, concluded with discharge in Aug 15, 2010 after liquidating assets."
Edward Sapp — Kentucky, 10-32292


ᐅ Antuan Lamont Sartin, Kentucky

Address: 3609 Valdosta Ave Louisville, KY 40218-2860

Concise Description of Bankruptcy Case 16-30333-jal7: "The bankruptcy record of Antuan Lamont Sartin from Louisville, KY, shows a Chapter 7 case filed in 2016-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2016."
Antuan Lamont Sartin — Kentucky, 16-30333


ᐅ Chardett L Sarver, Kentucky

Address: 2013 Ivywood Pl Louisville, KY 40218

Concise Description of Bankruptcy Case 13-34574-jal7: "The bankruptcy filing by Chardett L Sarver, undertaken in November 19, 2013 in Louisville, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Chardett L Sarver — Kentucky, 13-34574


ᐅ Charlesetta Sarver, Kentucky

Address: 1526 Lou Gene Ave Louisville, KY 40216

Bankruptcy Case 12-31774 Summary: "The bankruptcy filing by Charlesetta Sarver, undertaken in 04/13/2012 in Louisville, KY under Chapter 7, concluded with discharge in 07.30.2012 after liquidating assets."
Charlesetta Sarver — Kentucky, 12-31774


ᐅ Keyotta Monea Sarver, Kentucky

Address: 1706 Bonnyville Blvd Louisville, KY 40216-1632

Bankruptcy Case 14-30187-thf Overview: "The bankruptcy record of Keyotta Monea Sarver from Louisville, KY, shows a Chapter 7 case filed in Jan 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-20."
Keyotta Monea Sarver — Kentucky, 14-30187


ᐅ Robert W Sarver, Kentucky

Address: 2984 Wilson Ave Apt 1 Louisville, KY 40211-1792

Bankruptcy Case 2014-31447-acs Overview: "Robert W Sarver's bankruptcy, initiated in Apr 11, 2014 and concluded by July 10, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Sarver — Kentucky, 2014-31447


ᐅ Yahaziah I Sarver, Kentucky

Address: 3301 Buckeye Ct Louisville, KY 40216

Concise Description of Bankruptcy Case 13-31559-jal7: "Louisville, KY resident Yahaziah I Sarver's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2013."
Yahaziah I Sarver — Kentucky, 13-31559


ᐅ Alfreda Michelle Sarver, Kentucky

Address: 3008 Poplar Level Rd Apt 4 Louisville, KY 40217-1314

Concise Description of Bankruptcy Case 16-31514-jal7: "The bankruptcy filing by Alfreda Michelle Sarver, undertaken in 05.11.2016 in Louisville, KY under Chapter 7, concluded with discharge in 08.09.2016 after liquidating assets."
Alfreda Michelle Sarver — Kentucky, 16-31514


ᐅ Riyaz Sarwar, Kentucky

Address: 10102 Summit Park Pl Apt 102 Louisville, KY 40241

Concise Description of Bankruptcy Case 10-343317: "In Louisville, KY, Riyaz Sarwar filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2010."
Riyaz Sarwar — Kentucky, 10-34331


ᐅ Barbara Satram, Kentucky

Address: 2242 Thistledawn Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-31749: "The bankruptcy filing by Barbara Satram, undertaken in April 12, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Barbara Satram — Kentucky, 12-31749


ᐅ Mildred Marguerite Satterfield, Kentucky

Address: 2900 Dr William G Weathers Dr Apt 316 Louisville, KY 40211-5811

Concise Description of Bankruptcy Case 15-33474-jal7: "The bankruptcy record of Mildred Marguerite Satterfield from Louisville, KY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Mildred Marguerite Satterfield — Kentucky, 15-33474


ᐅ Jr Paul A Satterley, Kentucky

Address: 6901 Stardust Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-307377: "The case of Jr Paul A Satterley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul A Satterley — Kentucky, 13-30737


ᐅ Amanda Satterly, Kentucky

Address: 4717 Arroyo Trl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-34424-acs: "In Louisville, KY, Amanda Satterly filed for Chapter 7 bankruptcy in Nov 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Amanda Satterly — Kentucky, 13-34424


ᐅ Michelle Lynn Satterly, Kentucky

Address: 411 N 34th St Louisville, KY 40212

Bankruptcy Case 11-35646 Overview: "In Louisville, KY, Michelle Lynn Satterly filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2012."
Michelle Lynn Satterly — Kentucky, 11-35646


ᐅ Paul Satterly, Kentucky

Address: 8215 Denise Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 09-36022: "Paul Satterly's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 23, 2009, led to asset liquidation, with the case closing in February 2010."
Paul Satterly — Kentucky, 09-36022


ᐅ Phyllis Satterly, Kentucky

Address: 8302 Denise Dr Louisville, KY 40219-5126

Snapshot of U.S. Bankruptcy Proceeding Case 16-30832-jal: "The bankruptcy record of Phyllis Satterly from Louisville, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2016."
Phyllis Satterly — Kentucky, 16-30832


ᐅ Vickie Satterly, Kentucky

Address: 4012 Churchman Ave Louisville, KY 40215

Bankruptcy Case 09-35991 Summary: "In a Chapter 7 bankruptcy case, Vickie Satterly from Louisville, KY, saw her proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Vickie Satterly — Kentucky, 09-35991


ᐅ Donald W Sattich, Kentucky

Address: 2578 Greenup Rd Louisville, KY 40217-2046

Snapshot of U.S. Bankruptcy Proceeding Case 14-30753-jal: "Louisville, KY resident Donald W Sattich's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Donald W Sattich — Kentucky, 14-30753


ᐅ Gayla K Sattich, Kentucky

Address: 4913 Daleray Dr Louisville, KY 40219

Bankruptcy Case 12-33438 Overview: "The bankruptcy filing by Gayla K Sattich, undertaken in Jul 27, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 10/23/2012 after liquidating assets."
Gayla K Sattich — Kentucky, 12-33438


ᐅ Michelle Satton, Kentucky

Address: 7631 White Post Way Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-33451: "The bankruptcy record of Michelle Satton from Louisville, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Michelle Satton — Kentucky, 10-33451


ᐅ Jessica T Saucedo, Kentucky

Address: 2706 Bradford Commons Dr Unit 204 Louisville, KY 40299-5199

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31495-jal: "The case of Jessica T Saucedo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica T Saucedo — Kentucky, 2014-31495


ᐅ Sheila Lynn Saunders, Kentucky

Address: 15306 Royal Troon Ave # 1 Louisville, KY 40245-6128

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-17559-KRM: "Sheila Lynn Saunders's Chapter 13 bankruptcy in Louisville, KY started in November 20, 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/29/2013."
Sheila Lynn Saunders — Kentucky, 8:12-bk-17559


ᐅ Carolyn Saunders, Kentucky

Address: 7720 Carnation Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 10-351647: "The case of Carolyn Saunders in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Saunders — Kentucky, 10-35164


ᐅ Rodney Davis Saunders, Kentucky

Address: 4935 Applegrove Ln Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-36134: "The bankruptcy record of Rodney Davis Saunders from Louisville, KY, shows a Chapter 7 case filed in 12/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2012."
Rodney Davis Saunders — Kentucky, 11-36134


ᐅ Margaret Sauriol, Kentucky

Address: 6901 Kentucky Ave Louisville, KY 40258-3669

Bankruptcy Case 08-11309-shl Summary: "Margaret Sauriol, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-04-11, culminating in its successful completion by July 16, 2013."
Margaret Sauriol — Kentucky, 08-11309


ᐅ Edward Savage, Kentucky

Address: 6806 McKeever Ln Louisville, KY 40258

Bankruptcy Case 10-34162 Summary: "The bankruptcy record of Edward Savage from Louisville, KY, shows a Chapter 7 case filed in 08/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2010."
Edward Savage — Kentucky, 10-34162


ᐅ Linda A Savage, Kentucky

Address: 810 Fountain Ave Louisville, KY 40222

Concise Description of Bankruptcy Case 13-31474-thf7: "Linda A Savage's Chapter 7 bankruptcy, filed in Louisville, KY in April 8, 2013, led to asset liquidation, with the case closing in Jul 16, 2013."
Linda A Savage — Kentucky, 13-31474


ᐅ Karen Swan, Kentucky

Address: 11519 Willow Stream Ct Apt 102 Louisville, KY 40299

Bankruptcy Case 10-31215 Summary: "The case of Karen Swan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Swan — Kentucky, 10-31215


ᐅ Frank James Swanger, Kentucky

Address: 5921 Arvis Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-34899: "The bankruptcy record of Frank James Swanger from Louisville, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-06."
Frank James Swanger — Kentucky, 12-34899


ᐅ Ralph Swanger, Kentucky

Address: 5112 Joy Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-33798: "The case of Ralph Swanger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Swanger — Kentucky, 10-33798


ᐅ Megan Nicole Swann, Kentucky

Address: 644 S 3rd St Apt 102 Louisville, KY 40202

Brief Overview of Bankruptcy Case 11-31613: "In a Chapter 7 bankruptcy case, Megan Nicole Swann from Louisville, KY, saw her proceedings start in 2011-03-30 and complete by 07/16/2011, involving asset liquidation."
Megan Nicole Swann — Kentucky, 11-31613


ᐅ Judith Lynn Swannigan, Kentucky

Address: 945 Palatka Rd Louisville, KY 40214

Bankruptcy Case 11-32464 Summary: "Judith Lynn Swannigan's bankruptcy, initiated in May 17, 2011 and concluded by September 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Lynn Swannigan — Kentucky, 11-32464


ᐅ Bekki J Swanson, Kentucky

Address: 304 Wilma Ave Trlr 278 Louisville, KY 40229-6641

Brief Overview of Bankruptcy Case 14-34660-thf: "In a Chapter 7 bankruptcy case, Bekki J Swanson from Louisville, KY, saw their proceedings start in December 23, 2014 and complete by 2015-03-23, involving asset liquidation."
Bekki J Swanson — Kentucky, 14-34660


ᐅ Christian Sadat Swanson, Kentucky

Address: 9403 Doral Ct Apt 7 Louisville, KY 40220-1632

Bankruptcy Case 15-31109-acs Overview: "In a Chapter 7 bankruptcy case, Christian Sadat Swanson from Louisville, KY, saw their proceedings start in April 1, 2015 and complete by 2015-06-30, involving asset liquidation."
Christian Sadat Swanson — Kentucky, 15-31109


ᐅ Jannee Marcetta Swanson, Kentucky

Address: 9403 Doral Ct Apt 7 Louisville, KY 40220-1632

Concise Description of Bankruptcy Case 15-31109-acs7: "Jannee Marcetta Swanson's bankruptcy, initiated in 04/01/2015 and concluded by Jun 30, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jannee Marcetta Swanson — Kentucky, 15-31109


ᐅ Michael A Swanson, Kentucky

Address: 304 Wilma Ave Trlr 278 Louisville, KY 40229-6641

Snapshot of U.S. Bankruptcy Proceeding Case 14-34660-thf: "In Louisville, KY, Michael A Swanson filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2015."
Michael A Swanson — Kentucky, 14-34660


ᐅ Rita Ann Swartwood, Kentucky

Address: 6617 Vandre Ave Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-34006: "The case of Rita Ann Swartwood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Ann Swartwood — Kentucky, 11-34006


ᐅ Deborah K Swartz, Kentucky

Address: 9805 Chambers Ct Louisville, KY 40299-3420

Brief Overview of Bankruptcy Case 15-30197-jal: "In a Chapter 7 bankruptcy case, Deborah K Swartz from Louisville, KY, saw her proceedings start in 01/26/2015 and complete by Apr 26, 2015, involving asset liquidation."
Deborah K Swartz — Kentucky, 15-30197


ᐅ Edward L Swartz, Kentucky

Address: 1126 Sylvia St Louisville, KY 40217-2220

Snapshot of U.S. Bankruptcy Proceeding Case 15-30518-thf: "Edward L Swartz's Chapter 7 bankruptcy, filed in Louisville, KY in February 20, 2015, led to asset liquidation, with the case closing in 05/21/2015."
Edward L Swartz — Kentucky, 15-30518


ᐅ Gary L Swartz, Kentucky

Address: 6501 Pendleton Rd Louisville, KY 40272-1455

Bankruptcy Case 14-34174-acs Summary: "Gary L Swartz's bankruptcy, initiated in 11/11/2014 and concluded by Feb 9, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Swartz — Kentucky, 14-34174


ᐅ Leah M Swartz, Kentucky

Address: 6501 Pendleton Rd Louisville, KY 40272-1455

Bankruptcy Case 14-34174-acs Overview: "The case of Leah M Swartz in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah M Swartz — Kentucky, 14-34174


ᐅ Mary E Swartz, Kentucky

Address: 1126 Sylvia St Louisville, KY 40217-2220

Brief Overview of Bankruptcy Case 15-30518-thf: "Mary E Swartz's Chapter 7 bankruptcy, filed in Louisville, KY in 02/20/2015, led to asset liquidation, with the case closing in May 21, 2015."
Mary E Swartz — Kentucky, 15-30518


ᐅ Ben Swazya, Kentucky

Address: 4020 Garland Ave Apt 210 Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-31845: "In a Chapter 7 bankruptcy case, Ben Swazya from Louisville, KY, saw his proceedings start in 2010-04-06 and complete by 2010-07-23, involving asset liquidation."
Ben Swazya — Kentucky, 10-31845


ᐅ Nicholas Brent Sweat, Kentucky

Address: 5909 Bluestone Rd Louisville, KY 40219-2503

Concise Description of Bankruptcy Case 16-31903-jal7: "Nicholas Brent Sweat's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 20, 2016, led to asset liquidation, with the case closing in 09/18/2016."
Nicholas Brent Sweat — Kentucky, 16-31903


ᐅ Kim W Sweatt, Kentucky

Address: 6408 Six Mile Ln Apt 118 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-30653: "The case of Kim W Sweatt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim W Sweatt — Kentucky, 13-30653


ᐅ Latrina Gay Sweatt, Kentucky

Address: 3107 W Kentucky St Louisville, KY 40211

Bankruptcy Case 11-33719 Summary: "The case of Latrina Gay Sweatt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latrina Gay Sweatt — Kentucky, 11-33719


ᐅ Sr Quincy Carl Sweatt, Kentucky

Address: 1701 W Gaulbert Ave Louisville, KY 40210-1747

Bankruptcy Case 07-30360 Summary: "Chapter 13 bankruptcy for Sr Quincy Carl Sweatt in Louisville, KY began in 02.02.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-01."
Sr Quincy Carl Sweatt — Kentucky, 07-30360


ᐅ Gilbert Sweazy, Kentucky

Address: 14102 Dixie Hwy Louisville, KY 40272

Concise Description of Bankruptcy Case 10-339717: "The bankruptcy record of Gilbert Sweazy from Louisville, KY, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Gilbert Sweazy — Kentucky, 10-33971


ᐅ Deborah S Sweeney, Kentucky

Address: 2710 Hikes Ln Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-31312: "The bankruptcy filing by Deborah S Sweeney, undertaken in 03.16.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-02 after liquidating assets."
Deborah S Sweeney — Kentucky, 11-31312


ᐅ Debra D Sweeney, Kentucky

Address: 1033 Lampton St Louisville, KY 40204

Bankruptcy Case 13-31157 Overview: "In Louisville, KY, Debra D Sweeney filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2013."
Debra D Sweeney — Kentucky, 13-31157


ᐅ Donte Sweeney, Kentucky

Address: 5021 Shady Villa Ct Apt 102 Louisville, KY 40219-1667

Snapshot of U.S. Bankruptcy Proceeding Case 15-32073-thf: "The bankruptcy filing by Donte Sweeney, undertaken in June 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Donte Sweeney — Kentucky, 15-32073


ᐅ Todd C Sweeney, Kentucky

Address: 720 Dawson Hill Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-34692: "The bankruptcy record of Todd C Sweeney from Louisville, KY, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-15."
Todd C Sweeney — Kentucky, 11-34692


ᐅ Melodie Sue Sweeney, Kentucky

Address: 14502 Ashmont Pl Louisville, KY 40245

Bankruptcy Case 8:11-bk-19225-RK Overview: "Melodie Sue Sweeney's bankruptcy, initiated in 06.29.2011 and concluded by 2011-10-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melodie Sue Sweeney — Kentucky, 8:11-bk-19225-RK


ᐅ Ii Deryl L Sweeney, Kentucky

Address: 500 Mallard Creek Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 12-31868: "Louisville, KY resident Ii Deryl L Sweeney's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2012."
Ii Deryl L Sweeney — Kentucky, 12-31868


ᐅ James N Sweeney, Kentucky

Address: 7111 Mckenna Ct Louisville, KY 40291-2748

Concise Description of Bankruptcy Case 08-328667: "The bankruptcy record for James N Sweeney from Louisville, KY, under Chapter 13, filed in July 7, 2008, involved setting up a repayment plan, finalized by 03/25/2013."
James N Sweeney — Kentucky, 08-32866


ᐅ Monica Louise Sweeney, Kentucky

Address: 2106 Woodbourne Ave Louisville, KY 40205

Concise Description of Bankruptcy Case 13-305827: "Monica Louise Sweeney's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 15, 2013, led to asset liquidation, with the case closing in 2013-05-22."
Monica Louise Sweeney — Kentucky, 13-30582


ᐅ Nakea L Sweeney, Kentucky

Address: 2708 Crums Ln Louisville, KY 40216-3608

Snapshot of U.S. Bankruptcy Proceeding Case 14-30499-jal: "Nakea L Sweeney's bankruptcy, initiated in 02.13.2014 and concluded by 2014-05-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nakea L Sweeney — Kentucky, 14-30499


ᐅ Bruce E Sweeney, Kentucky

Address: 4836 Brenda Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-35002: "The bankruptcy filing by Bruce E Sweeney, undertaken in Oct 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Bruce E Sweeney — Kentucky, 11-35002


ᐅ Charita Janell Sweeney, Kentucky

Address: 3201 Leith Ln Apt 901 Louisville, KY 40218

Concise Description of Bankruptcy Case 11-313287: "The bankruptcy filing by Charita Janell Sweeney, undertaken in March 16, 2011 in Louisville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Charita Janell Sweeney — Kentucky, 11-31328


ᐅ Darren Sweeney, Kentucky

Address: 5309 Hames Trce Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-31759: "Darren Sweeney's bankruptcy, initiated in 2011-04-07 and concluded by 2011-07-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Sweeney — Kentucky, 11-31759


ᐅ Laura Brown Swenson, Kentucky

Address: 3531 Wexford Dr Louisville, KY 40218-2142

Concise Description of Bankruptcy Case 11-324927: "The bankruptcy record for Laura Brown Swenson from Louisville, KY, under Chapter 13, filed in 2011-05-19, involved setting up a repayment plan, finalized by 04.04.2013."
Laura Brown Swenson — Kentucky, 11-32492


ᐅ Sandra L Swick, Kentucky

Address: 2017 Ivywood Pl Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-34910: "Sandra L Swick's bankruptcy, initiated in 2012-11-02 and concluded by February 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Swick — Kentucky, 12-34910


ᐅ George M Swift, Kentucky

Address: 14000 Darwin Blvd Louisville, KY 40272

Concise Description of Bankruptcy Case 12-335687: "George M Swift's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-08-04, led to asset liquidation, with the case closing in 2012-11-20."
George M Swift — Kentucky, 12-33568


ᐅ Jacob R Swift, Kentucky

Address: 2828 Deshler Dr Louisville, KY 40213

Concise Description of Bankruptcy Case 12-345827: "Louisville, KY resident Jacob R Swift's Oct 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-15."
Jacob R Swift — Kentucky, 12-34582


ᐅ Latonya M Swift, Kentucky

Address: 1706 Marlow Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-32099-jal: "In Louisville, KY, Latonya M Swift filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2013."
Latonya M Swift — Kentucky, 13-32099


ᐅ Luke Swift, Kentucky

Address: 850 Washburn Ave Apt 192 Louisville, KY 40222-6783

Snapshot of U.S. Bankruptcy Proceeding Case 15-13361-JDW: "The bankruptcy record of Luke Swift from Louisville, KY, shows a Chapter 7 case filed in 09/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2015."
Luke Swift — Kentucky, 15-13361


ᐅ Marietta C Swift, Kentucky

Address: 7709 Alyssum Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34864-jal: "Louisville, KY resident Marietta C Swift's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Marietta C Swift — Kentucky, 13-34864


ᐅ Brian C Swink, Kentucky

Address: 9204 Cedar Haven Dr Apt 4 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-34643: "The bankruptcy record of Brian C Swink from Louisville, KY, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Brian C Swink — Kentucky, 12-34643


ᐅ Eric Swink, Kentucky

Address: 13303 Forge Cir Louisville, KY 40272-1309

Bankruptcy Case 15-31254-acs Summary: "Eric Swink's bankruptcy, initiated in 2015-04-15 and concluded by 07.14.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Swink — Kentucky, 15-31254


ᐅ Jason Switzer, Kentucky

Address: 4101 Hickoryview Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 11-320007: "Louisville, KY resident Jason Switzer's 04/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jason Switzer — Kentucky, 11-32000


ᐅ Toyia M Swofford, Kentucky

Address: 15007 Galston Blvd Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-34901: "The bankruptcy filing by Toyia M Swofford, undertaken in Oct 11, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-01-27 after liquidating assets."
Toyia M Swofford — Kentucky, 11-34901


ᐅ Betty J Swope, Kentucky

Address: 6208 Dart Dr Louisville, KY 40291-2259

Brief Overview of Bankruptcy Case 15-31826-jal: "Louisville, KY resident Betty J Swope's 06/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2015."
Betty J Swope — Kentucky, 15-31826


ᐅ Sammie Swope, Kentucky

Address: 1541 Gallagher St Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-34608: "The bankruptcy record of Sammie Swope from Louisville, KY, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2010."
Sammie Swope — Kentucky, 10-34608


ᐅ Nicole Sydnor, Kentucky

Address: PO Box 33062 Louisville, KY 40232-3062

Concise Description of Bankruptcy Case 16-30942-thf7: "The bankruptcy filing by Nicole Sydnor, undertaken in March 24, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Nicole Sydnor — Kentucky, 16-30942


ᐅ Peggy Sydoriak, Kentucky

Address: 6202 Apple Cider Dr Louisville, KY 40219-4682

Bankruptcy Case 15-31027-jal Overview: "Peggy Sydoriak's bankruptcy, initiated in 2015-03-30 and concluded by Jun 28, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Sydoriak — Kentucky, 15-31027


ᐅ Tanisha Nicole Sykes, Kentucky

Address: 1104 Clayborne Rd Louisville, KY 40214-4127

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33826-jal: "The bankruptcy record of Tanisha Nicole Sykes from Louisville, KY, shows a Chapter 7 case filed in 2014-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2015."
Tanisha Nicole Sykes — Kentucky, 2014-33826


ᐅ Ii Joseph Sykora, Kentucky

Address: 203 Locust Creek Blvd Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-32136: "Ii Joseph Sykora's Chapter 7 bankruptcy, filed in Louisville, KY in 04/21/2010, led to asset liquidation, with the case closing in 08.07.2010."
Ii Joseph Sykora — Kentucky, 10-32136


ᐅ Petrony Sylla, Kentucky

Address: 700 Quails Run Apt C2 Louisville, KY 40207-4179

Concise Description of Bankruptcy Case 15-32659-acs7: "In Louisville, KY, Petrony Sylla filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2015."
Petrony Sylla — Kentucky, 15-32659


ᐅ Joyce A Sympson, Kentucky

Address: 7301 Kentucky Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-31651: "Joyce A Sympson's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-05, led to asset liquidation, with the case closing in 2012-07-22."
Joyce A Sympson — Kentucky, 12-31651


ᐅ Phelan Szaabo, Kentucky

Address: 3015 Linwood Ave Louisville, KY 40210-2051

Bankruptcy Case 15-32391-jal Summary: "In Louisville, KY, Phelan Szaabo filed for Chapter 7 bankruptcy in 07/27/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Phelan Szaabo — Kentucky, 15-32391


ᐅ Rochelle Szaabo, Kentucky

Address: 3015 Linwood Ave Louisville, KY 40210-2051

Brief Overview of Bankruptcy Case 15-32391-jal: "Louisville, KY resident Rochelle Szaabo's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2015."
Rochelle Szaabo — Kentucky, 15-32391


ᐅ Michele Szabo, Kentucky

Address: 4515 Old Heady Rd Louisville, KY 40299

Concise Description of Bankruptcy Case 10-353157: "Michele Szabo's bankruptcy, initiated in 2010-10-07 and concluded by January 19, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Szabo — Kentucky, 10-35315


ᐅ Catherine L Sztanya, Kentucky

Address: 9107 Aristides Dr Louisville, KY 40258-1741

Brief Overview of Bankruptcy Case 15-33685-acs: "In Louisville, KY, Catherine L Sztanya filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2016."
Catherine L Sztanya — Kentucky, 15-33685