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 Wilbert Savage, Kentucky

Address: 3584 Georgetown Cir Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-35610: "Wilbert Savage's bankruptcy, initiated in 10/23/2010 and concluded by 2011-02-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilbert Savage — Kentucky, 10-35610


ᐅ Lonzell Savage, Kentucky

Address: 1207 Sale Ave Louisville, KY 40215

Bankruptcy Case 11-30947 Summary: "Lonzell Savage's bankruptcy, initiated in February 2011 and concluded by Jun 16, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonzell Savage — Kentucky, 11-30947


ᐅ Sylvester Savage, Kentucky

Address: 100 Trafalgar Sq Apt 3 Louisville, KY 40218

Bankruptcy Case 13-31044 Summary: "In Louisville, KY, Sylvester Savage filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2013."
Sylvester Savage — Kentucky, 13-31044


ᐅ Kris Sawka, Kentucky

Address: 113 Bonner Ave Louisville, KY 40207

Bankruptcy Case 09-36112 Summary: "The bankruptcy record of Kris Sawka from Louisville, KY, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Kris Sawka — Kentucky, 09-36112


ᐅ Jodi L Sawyer, Kentucky

Address: 6513 Burlwood Dr Louisville, KY 40229

Bankruptcy Case 13-31129 Overview: "Jodi L Sawyer's bankruptcy, initiated in 2013-03-20 and concluded by June 25, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi L Sawyer — Kentucky, 13-31129


ᐅ Sarah W Sawyer, Kentucky

Address: 5902 Fairington Dr Apt 214 Louisville, KY 40218-3451

Brief Overview of Bankruptcy Case 14-34143-thf: "The bankruptcy record of Sarah W Sawyer from Louisville, KY, shows a Chapter 7 case filed in 11.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2015."
Sarah W Sawyer — Kentucky, 14-34143


ᐅ Sheila Sawyers, Kentucky

Address: 4204 Breckenridge Ln Unit 31 Louisville, KY 40218

Bankruptcy Case 10-33305 Summary: "In Louisville, KY, Sheila Sawyers filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Sheila Sawyers — Kentucky, 10-33305


ᐅ Darnisha L Sayles, Kentucky

Address: 4920 Warm Spring Ct Louisville, KY 40245

Bankruptcy Case 12-31618 Summary: "Darnisha L Sayles's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-03, led to asset liquidation, with the case closing in 2012-07-20."
Darnisha L Sayles — Kentucky, 12-31618


ᐅ Amanda Saylor, Kentucky

Address: 1202 Fruitful Ct Louisville, KY 40214-5539

Brief Overview of Bankruptcy Case 16-30076-thf: "Amanda Saylor's Chapter 7 bankruptcy, filed in Louisville, KY in January 2016, led to asset liquidation, with the case closing in 2016-04-14."
Amanda Saylor — Kentucky, 16-30076


ᐅ Charles Saylor, Kentucky

Address: 535 School Way Louisville, KY 40214

Brief Overview of Bankruptcy Case 09-36381: "Charles Saylor's Chapter 7 bankruptcy, filed in Louisville, KY in December 14, 2009, led to asset liquidation, with the case closing in March 17, 2010."
Charles Saylor — Kentucky, 09-36381


ᐅ Shannon K Saylor, Kentucky

Address: 6707 Capella Ln Louisville, KY 40258-2903

Bankruptcy Case 2014-32865-thf Overview: "Shannon K Saylor's Chapter 7 bankruptcy, filed in Louisville, KY in 07.28.2014, led to asset liquidation, with the case closing in October 2014."
Shannon K Saylor — Kentucky, 2014-32865


ᐅ Teresa Ann Saylor, Kentucky

Address: 7603 Pintail Dr Louisville, KY 40258-1948

Bankruptcy Case 16-31467-thf Summary: "Teresa Ann Saylor's Chapter 7 bankruptcy, filed in Louisville, KY in 05/05/2016, led to asset liquidation, with the case closing in Aug 3, 2016."
Teresa Ann Saylor — Kentucky, 16-31467


ᐅ Vicki Lynn Saylor, Kentucky

Address: 5602 Brokers Tip Ln Louisville, KY 40272-3524

Brief Overview of Bankruptcy Case 15-30778-acs: "Vicki Lynn Saylor's Chapter 7 bankruptcy, filed in Louisville, KY in 03.11.2015, led to asset liquidation, with the case closing in 06/09/2015."
Vicki Lynn Saylor — Kentucky, 15-30778


ᐅ Joseph D Saylor, Kentucky

Address: 1202 Fruitful Ct Louisville, KY 40214-5539

Concise Description of Bankruptcy Case 16-30076-thf7: "Joseph D Saylor's Chapter 7 bankruptcy, filed in Louisville, KY in 01/15/2016, led to asset liquidation, with the case closing in April 14, 2016."
Joseph D Saylor — Kentucky, 16-30076


ᐅ Thomas Earl Sayre, Kentucky

Address: 2923 Duncan St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-30514: "Thomas Earl Sayre's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-02-04, led to asset liquidation, with the case closing in May 2011."
Thomas Earl Sayre — Kentucky, 11-30514


ᐅ Robert Eugene Scales, Kentucky

Address: 28 Gardiner Ct Louisville, KY 40205-2779

Bankruptcy Case 15-32487-jal Overview: "In a Chapter 7 bankruptcy case, Robert Eugene Scales from Louisville, KY, saw their proceedings start in 2015-07-31 and complete by 2015-10-29, involving asset liquidation."
Robert Eugene Scales — Kentucky, 15-32487


ᐅ Charletta Faye Scales, Kentucky

Address: 28 Gardiner Ct Louisville, KY 40205-2779

Bankruptcy Case 15-32487-jal Overview: "The case of Charletta Faye Scales in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charletta Faye Scales — Kentucky, 15-32487


ᐅ Jamie L Scarborough, Kentucky

Address: 2615 Neblett Ave Louisville, KY 40216-4951

Bankruptcy Case 15-30823-jal Summary: "Jamie L Scarborough's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-03-14, led to asset liquidation, with the case closing in 2015-06-12."
Jamie L Scarborough — Kentucky, 15-30823


ᐅ Carlton Gregory Schackert, Kentucky

Address: PO Box 91862 Louisville, KY 40291

Bankruptcy Case 12-33265 Overview: "In a Chapter 7 bankruptcy case, Carlton Gregory Schackert from Louisville, KY, saw his proceedings start in 07.16.2012 and complete by Nov 1, 2012, involving asset liquidation."
Carlton Gregory Schackert — Kentucky, 12-33265


ᐅ Romelle Moline Schad, Kentucky

Address: 3411 Burrell Dr Louisville, KY 40216

Bankruptcy Case 13-32858-thf Summary: "In Louisville, KY, Romelle Moline Schad filed for Chapter 7 bankruptcy in July 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2013."
Romelle Moline Schad — Kentucky, 13-32858


ᐅ Ronald Edwin Schaefer, Kentucky

Address: 329 E Oak St Louisville, KY 40203

Bankruptcy Case 12-32292 Overview: "The bankruptcy filing by Ronald Edwin Schaefer, undertaken in May 2012 in Louisville, KY under Chapter 7, concluded with discharge in 08/14/2012 after liquidating assets."
Ronald Edwin Schaefer — Kentucky, 12-32292


ᐅ Bonnie Schaefer, Kentucky

Address: 4312 Breckenridge Ln Louisville, KY 40218

Bankruptcy Case 10-30754 Overview: "Bonnie Schaefer's Chapter 7 bankruptcy, filed in Louisville, KY in 02.17.2010, led to asset liquidation, with the case closing in 05/19/2010."
Bonnie Schaefer — Kentucky, 10-30754


ᐅ David Wayne Schaefer, Kentucky

Address: 200 Spring Garden Dr Louisville, KY 40218-3736

Bankruptcy Case 08-33343-thf Summary: "David Wayne Schaefer, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in July 2008, culminating in its successful completion by 09/24/2013."
David Wayne Schaefer — Kentucky, 08-33343


ᐅ Douglas Schafer, Kentucky

Address: 1316 Everett Ave Louisville, KY 40204

Brief Overview of Bankruptcy Case 11-34372: "The bankruptcy filing by Douglas Schafer, undertaken in 09.09.2011 in Louisville, KY under Chapter 7, concluded with discharge in 12.26.2011 after liquidating assets."
Douglas Schafer — Kentucky, 11-34372


ᐅ Frederick L Schall, Kentucky

Address: 5614 Green Acres Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-31046: "Louisville, KY resident Frederick L Schall's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Frederick L Schall — Kentucky, 11-31046


ᐅ Richard K Schanen, Kentucky

Address: 13712 Saddlecreek Dr Louisville, KY 40245

Bankruptcy Case 12-33661 Overview: "The case of Richard K Schanen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard K Schanen — Kentucky, 12-33661


ᐅ Gregory Joseph Schank, Kentucky

Address: 1031 Clayborne Rd Louisville, KY 40214

Bankruptcy Case 12-32352 Overview: "The bankruptcy filing by Gregory Joseph Schank, undertaken in 2012-05-18 in Louisville, KY under Chapter 7, concluded with discharge in 08/14/2012 after liquidating assets."
Gregory Joseph Schank — Kentucky, 12-32352


ᐅ Steven D Schank, Kentucky

Address: 6605 Holly Lake Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-32073: "In Louisville, KY, Steven D Schank filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Steven D Schank — Kentucky, 11-32073


ᐅ Deanna E Schardein, Kentucky

Address: 4508 Portico Ct Louisville, KY 40299-6217

Bankruptcy Case 14-33253-acs Overview: "Deanna E Schardein's bankruptcy, initiated in 2014-08-29 and concluded by 2014-11-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna E Schardein — Kentucky, 14-33253


ᐅ Edward F Schardein, Kentucky

Address: 4904 Oak Park Dr Louisville, KY 40258

Bankruptcy Case 13-30129 Summary: "Edward F Schardein's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-01-14, led to asset liquidation, with the case closing in Apr 20, 2013."
Edward F Schardein — Kentucky, 13-30129


ᐅ Gary W Schardein, Kentucky

Address: 4508 Portico Ct Louisville, KY 40299-6217

Bankruptcy Case 2014-33253-acs Overview: "In a Chapter 7 bankruptcy case, Gary W Schardein from Louisville, KY, saw their proceedings start in August 2014 and complete by 11/27/2014, involving asset liquidation."
Gary W Schardein — Kentucky, 2014-33253


ᐅ Amanda L Scharf, Kentucky

Address: 1423 Winter Ave Apt 2 Louisville, KY 40204

Bankruptcy Case 13-30154 Overview: "In a Chapter 7 bankruptcy case, Amanda L Scharf from Louisville, KY, saw her proceedings start in January 2013 and complete by 04.22.2013, involving asset liquidation."
Amanda L Scharf — Kentucky, 13-30154


ᐅ Steven Schatt, Kentucky

Address: 219 N Steedland Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 13-34465-acs7: "Steven Schatt's bankruptcy, initiated in 2013-11-11 and concluded by February 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Schatt — Kentucky, 13-34465


ᐅ Dawn Lynn Scheel, Kentucky

Address: 6903 Rock Forest Dr Louisville, KY 40219-2412

Bankruptcy Case 15-31091-jal Summary: "In a Chapter 7 bankruptcy case, Dawn Lynn Scheel from Louisville, KY, saw her proceedings start in 03/31/2015 and complete by 06/29/2015, involving asset liquidation."
Dawn Lynn Scheel — Kentucky, 15-31091


ᐅ Debbie Sue Scheetz, Kentucky

Address: 4409 Lochridge Pkwy Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-62750-rk: "The bankruptcy filing by Debbie Sue Scheetz, undertaken in October 2012 in Louisville, KY under Chapter 7, concluded with discharge in Jan 12, 2013 after liquidating assets."
Debbie Sue Scheetz — Kentucky, 12-62750-rk


ᐅ Frank J Schehr, Kentucky

Address: 405 Iroquois Gardens Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-32502: "In a Chapter 7 bankruptcy case, Frank J Schehr from Louisville, KY, saw their proceedings start in 2011-05-19 and complete by 2011-09-04, involving asset liquidation."
Frank J Schehr — Kentucky, 11-32502


ᐅ Geraldine Schehr, Kentucky

Address: 2317 Glen Eagle Dr Louisville, KY 40222

Bankruptcy Case 10-30471 Summary: "The case of Geraldine Schehr in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Schehr — Kentucky, 10-30471


ᐅ Richard Brian Scheider, Kentucky

Address: 5419 Bold Venture Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-34442: "In a Chapter 7 bankruptcy case, Richard Brian Scheider from Louisville, KY, saw their proceedings start in 10/01/2012 and complete by 01.05.2013, involving asset liquidation."
Richard Brian Scheider — Kentucky, 12-34442


ᐅ Patricia M Scheler, Kentucky

Address: 5309 Oak Lea Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-30429: "In a Chapter 7 bankruptcy case, Patricia M Scheler from Louisville, KY, saw their proceedings start in January 2011 and complete by 2011-05-16, involving asset liquidation."
Patricia M Scheler — Kentucky, 11-30429


ᐅ Sr Robert Schenk, Kentucky

Address: 2512 Stonehurst Dr Louisville, KY 40242

Concise Description of Bankruptcy Case 10-343987: "The bankruptcy filing by Sr Robert Schenk, undertaken in 2010-08-18 in Louisville, KY under Chapter 7, concluded with discharge in 12.04.2010 after liquidating assets."
Sr Robert Schenk — Kentucky, 10-34398


ᐅ Sr Michael Ray Schermerhorn, Kentucky

Address: 3407 Barkwood Rd Louisville, KY 40216

Bankruptcy Case 13-31016 Overview: "In a Chapter 7 bankruptcy case, Sr Michael Ray Schermerhorn from Louisville, KY, saw their proceedings start in March 2013 and complete by June 16, 2013, involving asset liquidation."
Sr Michael Ray Schermerhorn — Kentucky, 13-31016


ᐅ Hank Martin Scheurich, Kentucky

Address: 9906 Park Lake Cir Louisville, KY 40229

Bankruptcy Case 11-33998 Summary: "The bankruptcy filing by Hank Martin Scheurich, undertaken in 2011-08-17 in Louisville, KY under Chapter 7, concluded with discharge in 2011-12-03 after liquidating assets."
Hank Martin Scheurich — Kentucky, 11-33998


ᐅ Sylvia Schgallis, Kentucky

Address: 8431 Arbor Meadow Way Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 13-32870-thf: "The case of Sylvia Schgallis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Schgallis — Kentucky, 13-32870


ᐅ Jr Richard J Schickel, Kentucky

Address: 3814 Old Outer Loop Louisville, KY 40219-3197

Bankruptcy Case 08-34902 Summary: "10.31.2008 marked the beginning of Jr Richard J Schickel's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Jun 19, 2013."
Jr Richard J Schickel — Kentucky, 08-34902


ᐅ Kevin Addison Schiefelbein, Kentucky

Address: 5007 Axtell Ave Louisville, KY 40258

Bankruptcy Case 12-31440 Summary: "The bankruptcy record of Kevin Addison Schiefelbein from Louisville, KY, shows a Chapter 7 case filed in 03.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2012."
Kevin Addison Schiefelbein — Kentucky, 12-31440


ᐅ Anthony Ray Schiesser, Kentucky

Address: 8310 Pandorea Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-31603: "The case of Anthony Ray Schiesser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Ray Schiesser — Kentucky, 11-31603


ᐅ Sheila A Schildknecht, Kentucky

Address: 2522 Guelat Ave Louisville, KY 40216

Bankruptcy Case 11-32857 Overview: "The case of Sheila A Schildknecht in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila A Schildknecht — Kentucky, 11-32857


ᐅ Lara Schiller, Kentucky

Address: 1810 Pershing Ave Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 09-36542: "The case of Lara Schiller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lara Schiller — Kentucky, 09-36542


ᐅ Michael Todd Schindler, Kentucky

Address: 3114 Cabinwood Dr Louisville, KY 40220

Bankruptcy Case 13-33301-thf Summary: "The case of Michael Todd Schindler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Todd Schindler — Kentucky, 13-33301


ᐅ Michelle R Schindler, Kentucky

Address: 168 Hillside Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 11-358007: "Louisville, KY resident Michelle R Schindler's 12.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2012."
Michelle R Schindler — Kentucky, 11-35800


ᐅ Amanda M Schindley, Kentucky

Address: 4121 Pinecroft Dr Ste 1 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-325047: "The bankruptcy filing by Amanda M Schindley, undertaken in 2012-05-28 in Louisville, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Amanda M Schindley — Kentucky, 12-32504


ᐅ Nancy A Schiphorst, Kentucky

Address: 1717 Wickham Way Louisville, KY 40223-1054

Brief Overview of Bankruptcy Case 15-33244-acs: "The bankruptcy record of Nancy A Schiphorst from Louisville, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2016."
Nancy A Schiphorst — Kentucky, 15-33244


ᐅ Debra Denise Schlatter, Kentucky

Address: 5612 Bruns Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-33525: "Louisville, KY resident Debra Denise Schlatter's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2011."
Debra Denise Schlatter — Kentucky, 11-33525


ᐅ Anthony Schlenk, Kentucky

Address: 1119 Charles St Louisville, KY 40204

Bankruptcy Case 10-34974 Summary: "Anthony Schlenk's bankruptcy, initiated in 2010-09-20 and concluded by December 28, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Schlenk — Kentucky, 10-34974


ᐅ Kimiko San Schlenk, Kentucky

Address: 1877 Brownsboro Rd Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-33070: "In a Chapter 7 bankruptcy case, Kimiko San Schlenk from Louisville, KY, saw her proceedings start in June 22, 2011 and complete by 10.08.2011, involving asset liquidation."
Kimiko San Schlenk — Kentucky, 11-33070


ᐅ Julie Ann Schleyer, Kentucky

Address: 9005 Pegasus Pointe Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-30930: "Julie Ann Schleyer's Chapter 7 bankruptcy, filed in Louisville, KY in 03.08.2013, led to asset liquidation, with the case closing in 06/12/2013."
Julie Ann Schleyer — Kentucky, 13-30930


ᐅ Thomas Leigh Schlicher, Kentucky

Address: 5501 Overbrook Woods Pl Unit 202 Louisville, KY 40291-5411

Brief Overview of Bankruptcy Case 14-30271-thf: "Thomas Leigh Schlicher's bankruptcy, initiated in 2014-01-27 and concluded by April 27, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Leigh Schlicher — Kentucky, 14-30271


ᐅ Ernest M Schlinker, Kentucky

Address: 118 Daryl Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-31023: "Louisville, KY resident Ernest M Schlinker's 03/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2011."
Ernest M Schlinker — Kentucky, 11-31023


ᐅ Alecia J Schludecker, Kentucky

Address: 4207 Gaudet Rd Louisville, KY 40299

Bankruptcy Case 11-33440 Overview: "The bankruptcy record of Alecia J Schludecker from Louisville, KY, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2011."
Alecia J Schludecker — Kentucky, 11-33440


ᐅ Jacquelyn A Schmetzer, Kentucky

Address: 232 S Bayly Ave # 1 Louisville, KY 40206-2582

Bankruptcy Case 14-30455-acs Summary: "Jacquelyn A Schmetzer's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 10, 2014, led to asset liquidation, with the case closing in 05/11/2014."
Jacquelyn A Schmetzer — Kentucky, 14-30455


ᐅ Kyley Victoria Schmidt, Kentucky

Address: 5601 Zorra Ct Louisville, KY 40291-1825

Concise Description of Bankruptcy Case 15-30736-thf7: "In a Chapter 7 bankruptcy case, Kyley Victoria Schmidt from Louisville, KY, saw her proceedings start in 2015-03-06 and complete by 06.04.2015, involving asset liquidation."
Kyley Victoria Schmidt — Kentucky, 15-30736


ᐅ David J Schmidt, Kentucky

Address: 7012 Spring Vista Ct Louisville, KY 40229-2367

Brief Overview of Bankruptcy Case 2014-33685-acs: "The case of David J Schmidt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Schmidt — Kentucky, 2014-33685


ᐅ John M Schmidt, Kentucky

Address: 1017 Chesley Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-33442: "The case of John M Schmidt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Schmidt — Kentucky, 11-33442


ᐅ Pamela Gail Schmidt, Kentucky

Address: 5110 Patterson Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 09-35363: "Pamela Gail Schmidt's bankruptcy, initiated in October 2009 and concluded by January 23, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Gail Schmidt — Kentucky, 09-35363


ᐅ Iii Edward L Schmidt, Kentucky

Address: 315 Barricks Rd Lot 104 Louisville, KY 40229

Concise Description of Bankruptcy Case 13-31852-thf7: "The bankruptcy filing by Iii Edward L Schmidt, undertaken in 2013-04-30 in Louisville, KY under Chapter 7, concluded with discharge in August 4, 2013 after liquidating assets."
Iii Edward L Schmidt — Kentucky, 13-31852


ᐅ Jr Dennis Ray Schmidt, Kentucky

Address: 4805 Westside Dr Louisville, KY 40219

Bankruptcy Case 11-35505 Summary: "Louisville, KY resident Jr Dennis Ray Schmidt's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-02."
Jr Dennis Ray Schmidt — Kentucky, 11-35505


ᐅ Lori D Schmidt, Kentucky

Address: 8807 Furlong Dr Apt 14 Louisville, KY 40242

Brief Overview of Bankruptcy Case 11-32711: "Lori D Schmidt's Chapter 7 bankruptcy, filed in Louisville, KY in May 31, 2011, led to asset liquidation, with the case closing in 09/16/2011."
Lori D Schmidt — Kentucky, 11-32711


ᐅ Paul Schmidt, Kentucky

Address: 11006 Albion Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 10-321317: "Louisville, KY resident Paul Schmidt's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2010."
Paul Schmidt — Kentucky, 10-32131


ᐅ Diana Schmidt, Kentucky

Address: 918 Greenleaf Rd Louisville, KY 40213

Bankruptcy Case 11-31484 Overview: "In a Chapter 7 bankruptcy case, Diana Schmidt from Louisville, KY, saw her proceedings start in 03/24/2011 and complete by July 10, 2011, involving asset liquidation."
Diana Schmidt — Kentucky, 11-31484


ᐅ William E Schmidt, Kentucky

Address: 123 Alpha Ave Louisville, KY 40218

Concise Description of Bankruptcy Case 12-332807: "Louisville, KY resident William E Schmidt's 07.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2012."
William E Schmidt — Kentucky, 12-33280


ᐅ Jr Stephen Schmidt, Kentucky

Address: 8200 Cris Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 10-304267: "Jr Stephen Schmidt's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 29, 2010, led to asset liquidation, with the case closing in 05/05/2010."
Jr Stephen Schmidt — Kentucky, 10-30426


ᐅ Douglas Matthew Schmidt, Kentucky

Address: 8112 Kellerman Rd Louisville, KY 40219-5519

Brief Overview of Bankruptcy Case 16-31610-jal: "Louisville, KY resident Douglas Matthew Schmidt's 05/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2016."
Douglas Matthew Schmidt — Kentucky, 16-31610


ᐅ Karen D Schmidt, Kentucky

Address: 2513 Lorene Ave Louisville, KY 40216-1364

Concise Description of Bankruptcy Case 15-30317-acs7: "In Louisville, KY, Karen D Schmidt filed for Chapter 7 bankruptcy in 2015-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2015."
Karen D Schmidt — Kentucky, 15-30317


ᐅ Kathleen M Schmidt, Kentucky

Address: 3400 Taylorsville Rd Louisville, KY 40205-3260

Bankruptcy Case 15-33892-thf Summary: "Kathleen M Schmidt's Chapter 7 bankruptcy, filed in Louisville, KY in December 2015, led to asset liquidation, with the case closing in 2016-03-03."
Kathleen M Schmidt — Kentucky, 15-33892


ᐅ Michael Lynn Schmidt, Kentucky

Address: 411 N 34th St Louisville, KY 40212-2111

Bankruptcy Case 15-30457-thf Overview: "The bankruptcy filing by Michael Lynn Schmidt, undertaken in 2015-02-13 in Louisville, KY under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets."
Michael Lynn Schmidt — Kentucky, 15-30457


ᐅ Suzanne Schmied, Kentucky

Address: 6705 Greenlawn Rd Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-36335: "The bankruptcy record of Suzanne Schmied from Louisville, KY, shows a Chapter 7 case filed in 2010-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2011."
Suzanne Schmied — Kentucky, 10-36335


ᐅ Dena Schmitt, Kentucky

Address: 2405 McGee Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-31492: "Dena Schmitt's bankruptcy, initiated in 03/22/2010 and concluded by 07/08/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena Schmitt — Kentucky, 10-31492


ᐅ Patrick Schmuckie, Kentucky

Address: 8217 Candleglow Ln Louisville, KY 40214

Bankruptcy Case 10-36566 Summary: "Patrick Schmuckie's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-12-20, led to asset liquidation, with the case closing in 2011-03-22."
Patrick Schmuckie — Kentucky, 10-36566


ᐅ Gary A Schnabel, Kentucky

Address: 10903 Old Harrods Woods Cir Louisville, KY 40223

Bankruptcy Case 12-30786 Summary: "The case of Gary A Schnabel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary A Schnabel — Kentucky, 12-30786


ᐅ Matt Andrew Schneid, Kentucky

Address: 3702 Woodmont Park Ln Louisville, KY 40245-8418

Bankruptcy Case 2014-32658-acs Overview: "In a Chapter 7 bankruptcy case, Matt Andrew Schneid from Louisville, KY, saw his proceedings start in July 2014 and complete by 2014-10-13, involving asset liquidation."
Matt Andrew Schneid — Kentucky, 2014-32658


ᐅ Susan Ina Schneid, Kentucky

Address: 3702 Woodmont Park Ln Louisville, KY 40245-8418

Brief Overview of Bankruptcy Case 14-32658-acs: "The case of Susan Ina Schneid in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Ina Schneid — Kentucky, 14-32658


ᐅ Amber N Schneider, Kentucky

Address: 426 Southland Blvd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-31107: "Amber N Schneider's Chapter 7 bankruptcy, filed in Louisville, KY in March 8, 2011, led to asset liquidation, with the case closing in 06/14/2011."
Amber N Schneider — Kentucky, 11-31107


ᐅ Rita F Schneider, Kentucky

Address: 4800 Roxann Blvd Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-31203: "In a Chapter 7 bankruptcy case, Rita F Schneider from Louisville, KY, saw her proceedings start in Mar 11, 2011 and complete by June 2011, involving asset liquidation."
Rita F Schneider — Kentucky, 11-31203


ᐅ Wendy Schneider, Kentucky

Address: 7323 Spring Run Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 09-364017: "In a Chapter 7 bankruptcy case, Wendy Schneider from Louisville, KY, saw her proceedings start in 12/15/2009 and complete by Mar 21, 2010, involving asset liquidation."
Wendy Schneider — Kentucky, 09-36401


ᐅ Smith Stephanie Schneider, Kentucky

Address: 5403 Whispering Hills Blvd Louisville, KY 40219

Bankruptcy Case 10-31396 Summary: "In a Chapter 7 bankruptcy case, Smith Stephanie Schneider from Louisville, KY, saw her proceedings start in March 2010 and complete by 07.03.2010, involving asset liquidation."
Smith Stephanie Schneider — Kentucky, 10-31396


ᐅ Karen Schneider, Kentucky

Address: 10504 Burns Ct Louisville, KY 40223

Bankruptcy Case 09-35931 Summary: "Karen Schneider's bankruptcy, initiated in Nov 18, 2009 and concluded by 2010-02-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Schneider — Kentucky, 09-35931


ᐅ Clifford Schneider, Kentucky

Address: 7323 Spring Run Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 10-327117: "In a Chapter 7 bankruptcy case, Clifford Schneider from Louisville, KY, saw his proceedings start in May 2010 and complete by 2010-09-05, involving asset liquidation."
Clifford Schneider — Kentucky, 10-32711


ᐅ James Schneider, Kentucky

Address: 1115 S 4th St # 205 Louisville, KY 40203-4100

Concise Description of Bankruptcy Case 15-32321-jal7: "The bankruptcy filing by James Schneider, undertaken in July 2015 in Louisville, KY under Chapter 7, concluded with discharge in 10.19.2015 after liquidating assets."
James Schneider — Kentucky, 15-32321


ᐅ Albert Schneider, Kentucky

Address: 7610 Marie Anna Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 10-323807: "In a Chapter 7 bankruptcy case, Albert Schneider from Louisville, KY, saw his proceedings start in May 2010 and complete by 08/11/2010, involving asset liquidation."
Albert Schneider — Kentucky, 10-32380


ᐅ Alex Schneider, Kentucky

Address: 8613 Whipps Mill Rd Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-36584: "The bankruptcy record of Alex Schneider from Louisville, KY, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2011."
Alex Schneider — Kentucky, 10-36584


ᐅ Bruce J Schneithorst, Kentucky

Address: 2309 Langdon Dr Louisville, KY 40242

Bankruptcy Case 12-32298 Summary: "Bruce J Schneithorst's Chapter 7 bankruptcy, filed in Louisville, KY in May 2012, led to asset liquidation, with the case closing in August 14, 2012."
Bruce J Schneithorst — Kentucky, 12-32298


ᐅ Rhonda Schnieders, Kentucky

Address: 3047 University Rd Louisville, KY 40206

Bankruptcy Case 10-33781 Summary: "In a Chapter 7 bankruptcy case, Rhonda Schnieders from Louisville, KY, saw her proceedings start in 2010-07-20 and complete by November 5, 2010, involving asset liquidation."
Rhonda Schnieders — Kentucky, 10-33781


ᐅ Justin R Schoen, Kentucky

Address: 3733 Carol Rd Louisville, KY 40218-1528

Bankruptcy Case 16-30950-thf Summary: "The case of Justin R Schoen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin R Schoen — Kentucky, 16-30950


ᐅ Richard J Schoenbachler, Kentucky

Address: 4312 Retreat Rd Louisville, KY 40219-1665

Snapshot of U.S. Bankruptcy Proceeding Case 14-30370-thf: "The case of Richard J Schoenbachler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Schoenbachler — Kentucky, 14-30370


ᐅ Kathryn S Schoenfeld, Kentucky

Address: 117 Whisp Brook Cir Louisville, KY 40229

Bankruptcy Case 12-33627 Summary: "Louisville, KY resident Kathryn S Schoenfeld's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2012."
Kathryn S Schoenfeld — Kentucky, 12-33627


ᐅ Michael C Schoenfeld, Kentucky

Address: 9236 Wendell Cir Apt 41 Louisville, KY 40299

Bankruptcy Case 11-35532 Overview: "The bankruptcy filing by Michael C Schoenfeld, undertaken in 2011-11-17 in Louisville, KY under Chapter 7, concluded with discharge in 03.04.2012 after liquidating assets."
Michael C Schoenfeld — Kentucky, 11-35532


ᐅ Danny Lynn Schofield, Kentucky

Address: 10102 Brookwood Ct Louisville, KY 40223-5346

Bankruptcy Case 16-32065-jal Summary: "The bankruptcy filing by Danny Lynn Schofield, undertaken in July 2016 in Louisville, KY under Chapter 7, concluded with discharge in 09/29/2016 after liquidating assets."
Danny Lynn Schofield — Kentucky, 16-32065


ᐅ Bruce E Scholl, Kentucky

Address: 5707 Walnut Way Louisville, KY 40229-2343

Snapshot of U.S. Bankruptcy Proceeding Case 08-34673-acs: "Bruce E Scholl's Louisville, KY bankruptcy under Chapter 13 in 10.22.2008 led to a structured repayment plan, successfully discharged in 2013-08-13."
Bruce E Scholl — Kentucky, 08-34673


ᐅ Eric Francis Scholl, Kentucky

Address: 3817 Hillcross Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-32247: "The bankruptcy record of Eric Francis Scholl from Louisville, KY, shows a Chapter 7 case filed in May 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2011."
Eric Francis Scholl — Kentucky, 11-32247


ᐅ Iv Joseph D Scholtz, Kentucky

Address: 8008 Cedar Brook Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 11-320277: "The bankruptcy record of Iv Joseph D Scholtz from Louisville, KY, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2011."
Iv Joseph D Scholtz — Kentucky, 11-32027