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 Donnie L Wells, Kentucky

Address: 4910 Margo Ave Louisville, KY 40258-1418

Snapshot of U.S. Bankruptcy Proceeding Case 08-30425: "Donnie L Wells's Louisville, KY bankruptcy under Chapter 13 in Feb 4, 2008 led to a structured repayment plan, successfully discharged in 05.16.2013."
Donnie L Wells — Kentucky, 08-30425


ᐅ Hilda E Wells, Kentucky

Address: 11406 Kendrick Dr Louisville, KY 40241

Bankruptcy Case 13-30682 Summary: "In a Chapter 7 bankruptcy case, Hilda E Wells from Louisville, KY, saw her proceedings start in 02.22.2013 and complete by May 29, 2013, involving asset liquidation."
Hilda E Wells — Kentucky, 13-30682


ᐅ Iii John Allen Wells, Kentucky

Address: 3647 Windward Way Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-35453: "In Louisville, KY, Iii John Allen Wells filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-23."
Iii John Allen Wells — Kentucky, 12-35453


ᐅ Ellen Augusta Wells, Kentucky

Address: 600 W Kenwood Dr Louisville, KY 40214-2761

Brief Overview of Bankruptcy Case 15-31517-acs: "Louisville, KY resident Ellen Augusta Wells's 05/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Ellen Augusta Wells — Kentucky, 15-31517


ᐅ Keith C Wells, Kentucky

Address: 2215 Thomas Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-30660: "Louisville, KY resident Keith C Wells's February 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Keith C Wells — Kentucky, 12-30660


ᐅ Thomas Joseph Wells, Kentucky

Address: 4907 Fielding Way Louisville, KY 40216

Concise Description of Bankruptcy Case 8:12-bk-11618-KRM7: "Thomas Joseph Wells's bankruptcy, initiated in 07/30/2012 and concluded by 2012-11-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Joseph Wells — Kentucky, 8:12-bk-11618


ᐅ Felicia Latonya Wells, Kentucky

Address: 2313 Dixdale Ave Louisville, KY 40210-2129

Bankruptcy Case 15-31629-acs Overview: "Louisville, KY resident Felicia Latonya Wells's 05.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2015."
Felicia Latonya Wells — Kentucky, 15-31629


ᐅ Demetrius Wells, Kentucky

Address: 735 S 24th St Louisville, KY 40211

Concise Description of Bankruptcy Case 10-347247: "Demetrius Wells's Chapter 7 bankruptcy, filed in Louisville, KY in 09.03.2010, led to asset liquidation, with the case closing in December 14, 2010."
Demetrius Wells — Kentucky, 10-34724


ᐅ Nicholas Wells, Kentucky

Address: 11816 Duane Point Cir Apt 203 Louisville, KY 40243-1795

Brief Overview of Bankruptcy Case 10-11934: "Jun 1, 2010 marked the beginning of Nicholas Wells's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Dec 18, 2013."
Nicholas Wells — Kentucky, 10-11934


ᐅ Kristie Wells, Kentucky

Address: 11816 Duane Point Cir Apt 203 Louisville, KY 40243-1795

Bankruptcy Case 10-11934 Summary: "Chapter 13 bankruptcy for Kristie Wells in Louisville, KY began in 06/01/2010, focusing on debt restructuring, concluding with plan fulfillment in 12/18/2013."
Kristie Wells — Kentucky, 10-11934


ᐅ Ronald Wells, Kentucky

Address: 8917 Willowcreek Dr Louisville, KY 40219

Bankruptcy Case 12-30220 Overview: "Ronald Wells's Chapter 7 bankruptcy, filed in Louisville, KY in 01.20.2012, led to asset liquidation, with the case closing in April 2012."
Ronald Wells — Kentucky, 12-30220


ᐅ Jason David Wells, Kentucky

Address: 8807 Maplecreek Dr Louisville, KY 40219

Bankruptcy Case 11-30236 Overview: "Jason David Wells's bankruptcy, initiated in 01/18/2011 and concluded by 2011-05-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason David Wells — Kentucky, 11-30236


ᐅ Stephanie H Wells, Kentucky

Address: 11201 Green Ash Ct Apt 3 Louisville, KY 40229-3848

Bankruptcy Case 15-32957-thf Summary: "Stephanie H Wells's bankruptcy, initiated in 09/11/2015 and concluded by December 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie H Wells — Kentucky, 15-32957


ᐅ Jr Larry Wells, Kentucky

Address: 1209 Winter Springs Ct Unit 201 Louisville, KY 40243

Brief Overview of Bankruptcy Case 09-35139: "Jr Larry Wells's Chapter 7 bankruptcy, filed in Louisville, KY in 10.06.2009, led to asset liquidation, with the case closing in 2010-01-06."
Jr Larry Wells — Kentucky, 09-35139


ᐅ Sr Michael G Welscher, Kentucky

Address: 3602 Wheeler Ave Louisville, KY 40215

Bankruptcy Case 12-32099 Summary: "Sr Michael G Welscher's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-05-02, led to asset liquidation, with the case closing in 08/18/2012."
Sr Michael G Welscher — Kentucky, 12-32099


ᐅ Patrick T Welsh, Kentucky

Address: 2822 Lexington Rd Louisville, KY 40206-2858

Bankruptcy Case 15-30620-thf Summary: "Louisville, KY resident Patrick T Welsh's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Patrick T Welsh — Kentucky, 15-30620


ᐅ Charles D Wempe, Kentucky

Address: 433 Lyndon Ln Louisville, KY 40222-4659

Concise Description of Bankruptcy Case 14-34340-jal7: "Louisville, KY resident Charles D Wempe's 2014-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2015."
Charles D Wempe — Kentucky, 14-34340


ᐅ Dan Wempe, Kentucky

Address: 10403 Black Iron Rd Louisville, KY 40291

Bankruptcy Case 11-32984 Overview: "Dan Wempe's bankruptcy, initiated in June 17, 2011 and concluded by 2011-09-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Wempe — Kentucky, 11-32984


ᐅ Debra A Wempe, Kentucky

Address: 433 Lyndon Ln Louisville, KY 40222-4659

Brief Overview of Bankruptcy Case 14-34340-jal: "The bankruptcy record of Debra A Wempe from Louisville, KY, shows a Chapter 7 case filed in 11.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-23."
Debra A Wempe — Kentucky, 14-34340


ᐅ Jason Wesley Wendell, Kentucky

Address: 314 Sage Rd Louisville, KY 40207

Bankruptcy Case 3:13-bk-01340-JAF Summary: "In a Chapter 7 bankruptcy case, Jason Wesley Wendell from Louisville, KY, saw their proceedings start in 2013-03-05 and complete by 06.09.2013, involving asset liquidation."
Jason Wesley Wendell — Kentucky, 3:13-bk-01340


ᐅ Chad A Wentworth, Kentucky

Address: 11003 Oreland Mill Rd Louisville, KY 40229-2925

Bankruptcy Case 14-34734-acs Overview: "The bankruptcy filing by Chad A Wentworth, undertaken in 2014-12-31 in Louisville, KY under Chapter 7, concluded with discharge in 03/31/2015 after liquidating assets."
Chad A Wentworth — Kentucky, 14-34734


ᐅ Holly R Weppler, Kentucky

Address: 6605 Upper Hunters Trce Louisville, KY 40216

Bankruptcy Case 11-34779 Overview: "In Louisville, KY, Holly R Weppler filed for Chapter 7 bankruptcy in October 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-20."
Holly R Weppler — Kentucky, 11-34779


ᐅ Michele R Werk, Kentucky

Address: 1016 Forrest St Apt 1 Louisville, KY 40217

Concise Description of Bankruptcy Case 11-359047: "Michele R Werk's Chapter 7 bankruptcy, filed in Louisville, KY in December 2011, led to asset liquidation, with the case closing in 03/29/2012."
Michele R Werk — Kentucky, 11-35904


ᐅ Nancy Ann Werle, Kentucky

Address: 256 Sanna Dr Louisville, KY 40229

Bankruptcy Case 13-34667-jal Overview: "The bankruptcy filing by Nancy Ann Werle, undertaken in Nov 25, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 03.01.2014 after liquidating assets."
Nancy Ann Werle — Kentucky, 13-34667


ᐅ Alex Nicholas Werries, Kentucky

Address: 8206 Candleglow Ln Louisville, KY 40214

Concise Description of Bankruptcy Case 13-32661-acs7: "In Louisville, KY, Alex Nicholas Werries filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-06."
Alex Nicholas Werries — Kentucky, 13-32661


ᐅ Terrance Wesley, Kentucky

Address: 8828 Moody Rd Apt 201 Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-36119: "The bankruptcy record of Terrance Wesley from Louisville, KY, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Terrance Wesley — Kentucky, 10-36119


ᐅ Gabriel Wesselman, Kentucky

Address: 1708 Somerset Pl Apt 16 Louisville, KY 40220

Bankruptcy Case 09-36551 Overview: "In a Chapter 7 bankruptcy case, Gabriel Wesselman from Louisville, KY, saw their proceedings start in 2009-12-23 and complete by 03/31/2010, involving asset liquidation."
Gabriel Wesselman — Kentucky, 09-36551


ᐅ Ii John D Wesselman, Kentucky

Address: 331 Monohan Dr Louisville, KY 40207-4031

Snapshot of U.S. Bankruptcy Proceeding Case 08-30211-jal: "Ii John D Wesselman's Louisville, KY bankruptcy under Chapter 13 in 01/21/2008 led to a structured repayment plan, successfully discharged in July 30, 2013."
Ii John D Wesselman — Kentucky, 08-30211


ᐅ Jr Thomas Clifton West, Kentucky

Address: 2914 Garfield Ave Louisville, KY 40212

Bankruptcy Case 13-30025 Summary: "In Louisville, KY, Jr Thomas Clifton West filed for Chapter 7 bankruptcy in 2013-01-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-09."
Jr Thomas Clifton West — Kentucky, 13-30025


ᐅ Jesse Glenn West, Kentucky

Address: 8808 Furlong Dr Apt 16 Louisville, KY 40242

Bankruptcy Case 11-31929 Overview: "Louisville, KY resident Jesse Glenn West's 04/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Jesse Glenn West — Kentucky, 11-31929


ᐅ Patricia Ann West, Kentucky

Address: 4704 Clarmar Rd Louisville, KY 40299-1005

Snapshot of U.S. Bankruptcy Proceeding Case 07-33350: "In her Chapter 13 bankruptcy case filed in Sep 27, 2007, Louisville, KY's Patricia Ann West agreed to a debt repayment plan, which was successfully completed by 11.29.2012."
Patricia Ann West — Kentucky, 07-33350


ᐅ Del Washington West, Kentucky

Address: 3202 Hunsinger Ln Louisville, KY 40220

Bankruptcy Case 13-30157 Summary: "In a Chapter 7 bankruptcy case, Del Washington West from Louisville, KY, saw his proceedings start in 2013-01-16 and complete by April 22, 2013, involving asset liquidation."
Del Washington West — Kentucky, 13-30157


ᐅ Paul J West, Kentucky

Address: 815 W Market St Unit 607 Louisville, KY 40202

Brief Overview of Bankruptcy Case 13-32796-acs: "Paul J West's bankruptcy, initiated in 07/12/2013 and concluded by 2013-10-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J West — Kentucky, 13-32796


ᐅ Denise Earlean West, Kentucky

Address: 4622 Hillside Dr Louisville, KY 40216

Bankruptcy Case 12-31089 Summary: "The case of Denise Earlean West in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Earlean West — Kentucky, 12-31089


ᐅ Ron West, Kentucky

Address: 206 Lanark Pl Louisville, KY 40243

Concise Description of Bankruptcy Case 12-355977: "Ron West's bankruptcy, initiated in 2012-12-30 and concluded by 2013-04-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ron West — Kentucky, 12-35597


ᐅ Peggy A West, Kentucky

Address: 10200 Allentree Pl Louisville, KY 40229-2215

Brief Overview of Bankruptcy Case 2014-31282-acs: "In a Chapter 7 bankruptcy case, Peggy A West from Louisville, KY, saw her proceedings start in Mar 31, 2014 and complete by 2014-06-29, involving asset liquidation."
Peggy A West — Kentucky, 2014-31282


ᐅ Valerie L West, Kentucky

Address: 6306 Venango Dr Louisville, KY 40258-2966

Concise Description of Bankruptcy Case 2014-31672-jal7: "Valerie L West's Chapter 7 bankruptcy, filed in Louisville, KY in 04.29.2014, led to asset liquidation, with the case closing in July 28, 2014."
Valerie L West — Kentucky, 2014-31672


ᐅ Varonica Ann West, Kentucky

Address: 2809 Griffiths Ave Louisville, KY 40212-1927

Bankruptcy Case 14-31054-jal Summary: "The bankruptcy record of Varonica Ann West from Louisville, KY, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2014."
Varonica Ann West — Kentucky, 14-31054


ᐅ Kelley A West, Kentucky

Address: 3613 W Jefferson St Louisville, KY 40212-2334

Concise Description of Bankruptcy Case 2014-31176-thf7: "Kelley A West's Chapter 7 bankruptcy, filed in Louisville, KY in 03/26/2014, led to asset liquidation, with the case closing in Jun 24, 2014."
Kelley A West — Kentucky, 2014-31176


ᐅ Barbara A West, Kentucky

Address: 1727 Bonnyville Blvd Apt 4 Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-35136: "The case of Barbara A West in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A West — Kentucky, 09-35136


ᐅ Kim M West, Kentucky

Address: 3413 Rowena Rd Apt 3 Louisville, KY 40218-1344

Bankruptcy Case 15-30815-acs Overview: "Kim M West's bankruptcy, initiated in 2015-03-13 and concluded by 06.11.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim M West — Kentucky, 15-30815


ᐅ Beverly A West, Kentucky

Address: 2809 Griffiths Ave Louisville, KY 40212-1927

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31966-acs: "In Louisville, KY, Beverly A West filed for Chapter 7 bankruptcy in 05/20/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2014."
Beverly A West — Kentucky, 2014-31966


ᐅ Jr Clarence E Westbay, Kentucky

Address: 1501 Sand Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-30394: "The bankruptcy record of Jr Clarence E Westbay from Louisville, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Jr Clarence E Westbay — Kentucky, 11-30394


ᐅ Jillian Westberg, Kentucky

Address: 8707 Watterson Trl Louisville, KY 40299

Bankruptcy Case 13-33786-acs Summary: "In a Chapter 7 bankruptcy case, Jillian Westberg from Louisville, KY, saw her proceedings start in 2013-09-23 and complete by 2013-12-28, involving asset liquidation."
Jillian Westberg — Kentucky, 13-33786


ᐅ Tianney R Westbrook, Kentucky

Address: 4037 Woodruff Ave Louisville, KY 40215-1775

Brief Overview of Bankruptcy Case 16-32084-thf: "In a Chapter 7 bankruptcy case, Tianney R Westbrook from Louisville, KY, saw their proceedings start in 2016-07-05 and complete by Oct 3, 2016, involving asset liquidation."
Tianney R Westbrook — Kentucky, 16-32084


ᐅ John Charles Westenhofer, Kentucky

Address: 10611 Hillcross Ct Louisville, KY 40229-2619

Bankruptcy Case 15-33861-jal Summary: "In Louisville, KY, John Charles Westenhofer filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
John Charles Westenhofer — Kentucky, 15-33861


ᐅ Adrienne Wester, Kentucky

Address: 10220 Springmere Dr Apt 102 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 10-35869: "In a Chapter 7 bankruptcy case, Adrienne Wester from Louisville, KY, saw her proceedings start in Nov 5, 2010 and complete by February 2011, involving asset liquidation."
Adrienne Wester — Kentucky, 10-35869


ᐅ Clarisa Western, Kentucky

Address: 3708 Taylorsville Rd Apt F10 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-32990: "Clarisa Western's bankruptcy, initiated in 2010-06-04 and concluded by 2010-09-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarisa Western — Kentucky, 10-32990


ᐅ Jennifer Western, Kentucky

Address: 3417 Warner Ave Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 10-30525: "In Louisville, KY, Jennifer Western filed for Chapter 7 bankruptcy in 02/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-09."
Jennifer Western — Kentucky, 10-30525


ᐅ Anne E Westfall, Kentucky

Address: 917 Willow Springs Dr Apt A Louisville, KY 40242

Concise Description of Bankruptcy Case 11-313797: "The case of Anne E Westfall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne E Westfall — Kentucky, 11-31379


ᐅ Jr Jack L Westfall, Kentucky

Address: 1473 Belmar Dr Louisville, KY 40213

Concise Description of Bankruptcy Case 13-31932-acs7: "In a Chapter 7 bankruptcy case, Jr Jack L Westfall from Louisville, KY, saw their proceedings start in May 2013 and complete by Aug 6, 2013, involving asset liquidation."
Jr Jack L Westfall — Kentucky, 13-31932


ᐅ Dontez Westmoreland, Kentucky

Address: 5409 Rural Way Louisville, KY 40218

Bankruptcy Case 13-33893-thf Overview: "Dontez Westmoreland's Chapter 7 bankruptcy, filed in Louisville, KY in 09.30.2013, led to asset liquidation, with the case closing in January 2014."
Dontez Westmoreland — Kentucky, 13-33893


ᐅ Julian Westmoreland, Kentucky

Address: 2208 Wilson Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 11-33538: "Louisville, KY resident Julian Westmoreland's 07/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-06."
Julian Westmoreland — Kentucky, 11-33538


ᐅ Lisa Michelle Westmoreland, Kentucky

Address: 5313 Rosette Blvd Louisville, KY 40218-4233

Concise Description of Bankruptcy Case 15-34016-thf7: "In Louisville, KY, Lisa Michelle Westmoreland filed for Chapter 7 bankruptcy in 2015-12-21. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2016."
Lisa Michelle Westmoreland — Kentucky, 15-34016


ᐅ Nathan D Westmoreland, Kentucky

Address: 728 Speckert Ct Louisville, KY 40203

Bankruptcy Case 13-33271-acs Summary: "Nathan D Westmoreland's Chapter 7 bankruptcy, filed in Louisville, KY in August 2013, led to asset liquidation, with the case closing in 11.19.2013."
Nathan D Westmoreland — Kentucky, 13-33271


ᐅ Jj P Westphal, Kentucky

Address: 6415 Fern Valley Ct Apt 14 Louisville, KY 40219

Bankruptcy Case 11-33345 Overview: "Louisville, KY resident Jj P Westphal's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Jj P Westphal — Kentucky, 11-33345


ᐅ Lori Westrick, Kentucky

Address: 209 Pope St # 2 Louisville, KY 40206

Bankruptcy Case 10-34231 Summary: "The bankruptcy filing by Lori Westrick, undertaken in 08.10.2010 in Louisville, KY under Chapter 7, concluded with discharge in Nov 26, 2010 after liquidating assets."
Lori Westrick — Kentucky, 10-34231


ᐅ Alden Wetherby, Kentucky

Address: 221 N Madison Ave Louisville, KY 40243

Bankruptcy Case 10-30994 Overview: "The case of Alden Wetherby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alden Wetherby — Kentucky, 10-30994


ᐅ Danny Ray Wethington, Kentucky

Address: 4614 Southern Pkwy Apt 5A Louisville, KY 40214-1475

Bankruptcy Case 15-32043-jal Overview: "Louisville, KY resident Danny Ray Wethington's 06/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2015."
Danny Ray Wethington — Kentucky, 15-32043


ᐅ Elizabeth Yvonne Wethington, Kentucky

Address: 4614 Southern Pkwy Apt 5A Louisville, KY 40214-1475

Concise Description of Bankruptcy Case 15-32043-jal7: "The bankruptcy record of Elizabeth Yvonne Wethington from Louisville, KY, shows a Chapter 7 case filed in 06.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2015."
Elizabeth Yvonne Wethington — Kentucky, 15-32043


ᐅ Gerald Allen Wethington, Kentucky

Address: 2138 Sycamore Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-35510: "Gerald Allen Wethington's bankruptcy, initiated in December 20, 2012 and concluded by March 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Allen Wethington — Kentucky, 12-35510


ᐅ Debora S Wetzel, Kentucky

Address: 5510 Baywood Dr Louisville, KY 40241-1439

Snapshot of U.S. Bankruptcy Proceeding Case 14-34561-jal: "The bankruptcy record of Debora S Wetzel from Louisville, KY, shows a Chapter 7 case filed in Dec 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2015."
Debora S Wetzel — Kentucky, 14-34561


ᐅ Troy Weyer, Kentucky

Address: 7314 Kentucky Ave Louisville, KY 40258

Concise Description of Bankruptcy Case 10-322967: "In a Chapter 7 bankruptcy case, Troy Weyer from Louisville, KY, saw their proceedings start in 04/29/2010 and complete by 2010-08-15, involving asset liquidation."
Troy Weyer — Kentucky, 10-32296


ᐅ Elizabeth Jane Weyler, Kentucky

Address: PO Box 21081 Louisville, KY 40221

Bankruptcy Case 11-36004 Summary: "The case of Elizabeth Jane Weyler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Jane Weyler — Kentucky, 11-36004


ᐅ Mark Anthony Weyrauch, Kentucky

Address: 13214 Meadowlawn Dr Louisville, KY 40272

Bankruptcy Case 13-32792-thf Overview: "The bankruptcy record of Mark Anthony Weyrauch from Louisville, KY, shows a Chapter 7 case filed in 07.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Mark Anthony Weyrauch — Kentucky, 13-32792


ᐅ Stephen D Weyrauch, Kentucky

Address: 4327 Lonsdale Ave Louisville, KY 40215-1062

Concise Description of Bankruptcy Case 11-33099-acs7: "Filing for Chapter 13 bankruptcy in 2011-06-24, Stephen D Weyrauch from Louisville, KY, structured a repayment plan, achieving discharge in November 6, 2014."
Stephen D Weyrauch — Kentucky, 11-33099


ᐅ Tammy S Weyrauch, Kentucky

Address: 4327 Lonsdale Ave Louisville, KY 40215-1062

Bankruptcy Case 11-33099-acs Overview: "Tammy S Weyrauch, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in June 24, 2011, culminating in its successful completion by Nov 6, 2014."
Tammy S Weyrauch — Kentucky, 11-33099


ᐅ Joshua Ryan Whaley, Kentucky

Address: 3104 Northwestern Pkwy Louisville, KY 40212-1128

Bankruptcy Case 2014-32501-jal Overview: "Joshua Ryan Whaley's bankruptcy, initiated in Jun 30, 2014 and concluded by September 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Ryan Whaley — Kentucky, 2014-32501


ᐅ Barbara A Whaley, Kentucky

Address: 4700 Red Pine Dr Apt 1 Louisville, KY 40229-4116

Snapshot of U.S. Bankruptcy Proceeding Case 15-33942-jal: "Barbara A Whaley's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-12-11, led to asset liquidation, with the case closing in 2016-03-10."
Barbara A Whaley — Kentucky, 15-33942


ᐅ Ronnie B Whaley, Kentucky

Address: 4700 Red Pine Dr Apt 1 Louisville, KY 40229-4116

Bankruptcy Case 15-33942-jal Overview: "In a Chapter 7 bankruptcy case, Ronnie B Whaley from Louisville, KY, saw their proceedings start in 12.11.2015 and complete by 2016-03-10, involving asset liquidation."
Ronnie B Whaley — Kentucky, 15-33942


ᐅ Misty M Whalin, Kentucky

Address: 522 N 18th St Louisville, KY 40203-1001

Snapshot of U.S. Bankruptcy Proceeding Case 16-30483-thf: "The case of Misty M Whalin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty M Whalin — Kentucky, 16-30483


ᐅ Pamela Whallen, Kentucky

Address: 11400 Kendrick Dr Louisville, KY 40241

Bankruptcy Case 09-35784 Summary: "Pamela Whallen's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 11, 2009, led to asset liquidation, with the case closing in 2010-02-10."
Pamela Whallen — Kentucky, 09-35784


ᐅ Timothy Garret Whallen, Kentucky

Address: 1716 Nobel Pl Louisville, KY 40216-4122

Snapshot of U.S. Bankruptcy Proceeding Case 14-31028-acs: "The bankruptcy filing by Timothy Garret Whallen, undertaken in 2014-03-18 in Louisville, KY under Chapter 7, concluded with discharge in June 16, 2014 after liquidating assets."
Timothy Garret Whallen — Kentucky, 14-31028


ᐅ William M Wharton, Kentucky

Address: 3723 Willmar Ave Louisville, KY 40218-1546

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33042-acs: "William M Wharton's bankruptcy, initiated in 08/09/2014 and concluded by 2014-11-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Wharton — Kentucky, 2014-33042


ᐅ Jennifer R Wharton, Kentucky

Address: 3723 Willmar Ave Louisville, KY 40218-1546

Concise Description of Bankruptcy Case 2014-33042-acs7: "The bankruptcy filing by Jennifer R Wharton, undertaken in August 2014 in Louisville, KY under Chapter 7, concluded with discharge in 11.07.2014 after liquidating assets."
Jennifer R Wharton — Kentucky, 2014-33042


ᐅ Fred Wheat, Kentucky

Address: 1000 S 45th St Louisville, KY 40211

Brief Overview of Bankruptcy Case 10-41245: "Fred Wheat's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-07-29, led to asset liquidation, with the case closing in November 2010."
Fred Wheat — Kentucky, 10-41245


ᐅ Sally J Wheatley, Kentucky

Address: 4500 Arroyo Trl Louisville, KY 40229

Bankruptcy Case 12-31338 Summary: "Sally J Wheatley's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-20, led to asset liquidation, with the case closing in 2012-07-06."
Sally J Wheatley — Kentucky, 12-31338


ᐅ Terri Anne Wheatley, Kentucky

Address: 4002 Pavilion Ter Apt 2 Louisville, KY 40299-6022

Brief Overview of Bankruptcy Case 15-33940-jal: "The bankruptcy record of Terri Anne Wheatley from Louisville, KY, shows a Chapter 7 case filed in 12/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Terri Anne Wheatley — Kentucky, 15-33940


ᐅ John Wheatley, Kentucky

Address: 9920 Scrim Ave Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-33791: "The bankruptcy record of John Wheatley from Louisville, KY, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-06."
John Wheatley — Kentucky, 10-33791


ᐅ Felicia Wheeler, Kentucky

Address: 712 Old Harrods Creek Rd Louisville, KY 40223

Bankruptcy Case 09-35403 Overview: "The case of Felicia Wheeler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Wheeler — Kentucky, 09-35403


ᐅ Bobby Eugene Wheeler, Kentucky

Address: 8408 Shepherdsville Rd Louisville, KY 40219

Bankruptcy Case 12-33363 Summary: "The bankruptcy record of Bobby Eugene Wheeler from Louisville, KY, shows a Chapter 7 case filed in 07.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Bobby Eugene Wheeler — Kentucky, 12-33363


ᐅ Jeffrey Wheeler, Kentucky

Address: 246 Bucky Burton Dr Louisville, KY 40229

Bankruptcy Case 10-32179 Summary: "In a Chapter 7 bankruptcy case, Jeffrey Wheeler from Louisville, KY, saw their proceedings start in April 23, 2010 and complete by 2010-08-09, involving asset liquidation."
Jeffrey Wheeler — Kentucky, 10-32179


ᐅ Darlene K Wheeler, Kentucky

Address: 1308 Gallant Fox Run Rd Louisville, KY 40242-3604

Bankruptcy Case 15-30384-jal Summary: "Darlene K Wheeler's bankruptcy, initiated in Feb 9, 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."
Darlene K Wheeler — Kentucky, 15-30384


ᐅ Ii Harley Wheeler, Kentucky

Address: 1935 Gardiner Ln Apt D51 Louisville, KY 40205

Bankruptcy Case 13-33188-jal Summary: "In a Chapter 7 bankruptcy case, Ii Harley Wheeler from Louisville, KY, saw their proceedings start in August 2013 and complete by Nov 12, 2013, involving asset liquidation."
Ii Harley Wheeler — Kentucky, 13-33188


ᐅ Shameika Louise Wheeler, Kentucky

Address: 3624 Wheeler Ave Louisville, KY 40215-1849

Bankruptcy Case 15-33564-acs Summary: "Shameika Louise Wheeler's bankruptcy, initiated in November 6, 2015 and concluded by 02.04.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shameika Louise Wheeler — Kentucky, 15-33564


ᐅ Linda Wheeler, Kentucky

Address: 6813 Kentucky Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-34964: "Linda Wheeler's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 17, 2010, led to asset liquidation, with the case closing in 01.03.2011."
Linda Wheeler — Kentucky, 10-34964


ᐅ Amy Wheeler, Kentucky

Address: 1600 King of Arms Ct Apt G Louisville, KY 40222

Concise Description of Bankruptcy Case 11-318437: "Amy Wheeler's bankruptcy, initiated in 04/12/2011 and concluded by 07.29.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Wheeler — Kentucky, 11-31843


ᐅ Earkman Nina Wheeler, Kentucky

Address: 1716 Loney Ln Louisville, KY 40216-5116

Brief Overview of Bankruptcy Case 16-30239-jal: "In a Chapter 7 bankruptcy case, Earkman Nina Wheeler from Louisville, KY, saw her proceedings start in Feb 1, 2016 and complete by May 1, 2016, involving asset liquidation."
Earkman Nina Wheeler — Kentucky, 16-30239


ᐅ Ashley N Wheeler, Kentucky

Address: 6106 Jamie Collins Dr Apt C Louisville, KY 40291-2375

Bankruptcy Case 2014-33730-acs Summary: "Ashley N Wheeler's Chapter 7 bankruptcy, filed in Louisville, KY in 10/06/2014, led to asset liquidation, with the case closing in Jan 4, 2015."
Ashley N Wheeler — Kentucky, 2014-33730


ᐅ Daisy V Wherry, Kentucky

Address: 10507 Monteray Place Cir Apt 6 Louisville, KY 40272-3972

Bankruptcy Case 15-31048-thf Summary: "The bankruptcy record of Daisy V Wherry from Louisville, KY, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Daisy V Wherry — Kentucky, 15-31048


ᐅ Larod G Whipple, Kentucky

Address: 1320 Louis Coleman Jr Dr Louisville, KY 40211-3464

Bankruptcy Case 16-31431-acs Summary: "In Louisville, KY, Larod G Whipple filed for Chapter 7 bankruptcy in Apr 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2016."
Larod G Whipple — Kentucky, 16-31431


ᐅ Jessica A Whitaker, Kentucky

Address: 10211 Closterwood Dr Louisville, KY 40229-2230

Brief Overview of Bankruptcy Case 2014-33325-jal: "Jessica A Whitaker's bankruptcy, initiated in September 5, 2014 and concluded by 2014-12-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica A Whitaker — Kentucky, 2014-33325


ᐅ Deanna Jo Whitaker, Kentucky

Address: 2419 Sunshine Way Louisville, KY 40216

Bankruptcy Case 11-33748 Overview: "In Louisville, KY, Deanna Jo Whitaker filed for Chapter 7 bankruptcy in 2011-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Deanna Jo Whitaker — Kentucky, 11-33748


ᐅ Kristopher Whitaker, Kentucky

Address: 7209 Peppermill Ct Louisville, KY 40228

Bankruptcy Case 10-30778-jms Overview: "The bankruptcy filing by Kristopher Whitaker, undertaken in 2010-10-21 in Louisville, KY under Chapter 7, concluded with discharge in 02.06.2011 after liquidating assets."
Kristopher Whitaker — Kentucky, 10-30778


ᐅ Sharon Kay Whitaker, Kentucky

Address: 1309 Helck Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 12-33650: "In Louisville, KY, Sharon Kay Whitaker filed for Chapter 7 bankruptcy in 2012-08-09. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2012."
Sharon Kay Whitaker — Kentucky, 12-33650


ᐅ Marie B Whitaker, Kentucky

Address: 8401 Ambrosse Ln Unit 101 Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-31858: "The case of Marie B Whitaker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie B Whitaker — Kentucky, 11-31858


ᐅ Theresa Whitaker, Kentucky

Address: 4912 Burkhead Ave Louisville, KY 40258-1334

Bankruptcy Case 16-30085-jal Overview: "The bankruptcy filing by Theresa Whitaker, undertaken in January 16, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 04.15.2016 after liquidating assets."
Theresa Whitaker — Kentucky, 16-30085


ᐅ Jeremy T Whitaker, Kentucky

Address: 4200 Chambers Way Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-31615: "In a Chapter 7 bankruptcy case, Jeremy T Whitaker from Louisville, KY, saw his proceedings start in March 30, 2011 and complete by July 16, 2011, involving asset liquidation."
Jeremy T Whitaker — Kentucky, 11-31615


ᐅ Andrea White, Kentucky

Address: 7616 Cove Dr Louisville, KY 40291

Bankruptcy Case 09-35464 Summary: "Louisville, KY resident Andrea White's October 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2010."
Andrea White — Kentucky, 09-35464


ᐅ Alexis White, Kentucky

Address: 1900 Garrs Ln Apt 206 Louisville, KY 40216

Bankruptcy Case 10-30968 Summary: "Louisville, KY resident Alexis White's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2010."
Alexis White — Kentucky, 10-30968