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 Stephanie V White, Kentucky

Address: 114 W Burnett Ave Apt 3 Louisville, KY 40208

Brief Overview of Bankruptcy Case 12-30939: "Stephanie V White's bankruptcy, initiated in February 2012 and concluded by 06.16.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie V White — Kentucky, 12-30939


ᐅ China K White, Kentucky

Address: 4161 Reservoir Ave Apt 202 Louisville, KY 40213

Bankruptcy Case 13-31156 Overview: "The bankruptcy filing by China K White, undertaken in March 2013 in Louisville, KY under Chapter 7, concluded with discharge in 06.25.2013 after liquidating assets."
China K White — Kentucky, 13-31156


ᐅ Juanita White, Kentucky

Address: 3904 Garfield Ave Louisville, KY 40212

Bankruptcy Case 13-32469-thf Summary: "The case of Juanita White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita White — Kentucky, 13-32469


ᐅ Shannan Marie White, Kentucky

Address: 9409 Meadow Valley Ln Unit 104 Louisville, KY 40291-3964

Concise Description of Bankruptcy Case 14-32324-thf7: "The case of Shannan Marie White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannan Marie White — Kentucky, 14-32324


ᐅ Christey Ann White, Kentucky

Address: 2506 Melody Way Louisville, KY 40299

Concise Description of Bankruptcy Case 12-302577: "Christey Ann White's Chapter 7 bankruptcy, filed in Louisville, KY in 01.23.2012, led to asset liquidation, with the case closing in 05/10/2012."
Christey Ann White — Kentucky, 12-30257


ᐅ Cecil E White, Kentucky

Address: 4212 Hewitt Ave Louisville, KY 40220-3559

Concise Description of Bankruptcy Case 07-323247: "Chapter 13 bankruptcy for Cecil E White in Louisville, KY began in 07.11.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-30."
Cecil E White — Kentucky, 07-32324


ᐅ Jamie Lee White, Kentucky

Address: 9406 Cornflower Rd Louisville, KY 40272-3559

Snapshot of U.S. Bankruptcy Proceeding Case 14-32122-thf: "In Louisville, KY, Jamie Lee White filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Jamie Lee White — Kentucky, 14-32122


ᐅ Jamie Lynn White, Kentucky

Address: 10768 Tarrytowne Rd Louisville, KY 40272-3057

Snapshot of U.S. Bankruptcy Proceeding Case 16-30065-thf: "In a Chapter 7 bankruptcy case, Jamie Lynn White from Louisville, KY, saw their proceedings start in 01.13.2016 and complete by 2016-04-12, involving asset liquidation."
Jamie Lynn White — Kentucky, 16-30065


ᐅ Elisha A White, Kentucky

Address: 6600 Outer Loop Apt 102 Louisville, KY 40228-2061

Brief Overview of Bankruptcy Case 15-32003-thf: "Elisha A White's Chapter 7 bankruptcy, filed in Louisville, KY in 06.17.2015, led to asset liquidation, with the case closing in 09/15/2015."
Elisha A White — Kentucky, 15-32003


ᐅ Henry A White, Kentucky

Address: 1905 Elmore St Louisville, KY 40216

Bankruptcy Case 13-31943-thf Summary: "In Louisville, KY, Henry A White filed for Chapter 7 bankruptcy in 2013-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-06."
Henry A White — Kentucky, 13-31943


ᐅ Paul E White, Kentucky

Address: 159 Flirtation Walk Louisville, KY 40219-2443

Concise Description of Bankruptcy Case 16-31802-acs7: "The case of Paul E White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul E White — Kentucky, 16-31802


ᐅ Jane K White, Kentucky

Address: 2208 Sherwood Ave # 3 Louisville, KY 40205-1116

Bankruptcy Case 09-34313-jal Summary: "2009-08-26 marked the beginning of Jane K White's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2014-11-07."
Jane K White — Kentucky, 09-34313


ᐅ Latisha M White, Kentucky

Address: 7202 Church Ct Apt 162 Louisville, KY 40220-7134

Concise Description of Bankruptcy Case 15-32993-thf7: "In a Chapter 7 bankruptcy case, Latisha M White from Louisville, KY, saw her proceedings start in 2015-09-15 and complete by December 14, 2015, involving asset liquidation."
Latisha M White — Kentucky, 15-32993


ᐅ Virgil Lee White, Kentucky

Address: 1354 Lillian Ave Louisville, KY 40208

Bankruptcy Case 12-31865 Overview: "The case of Virgil Lee White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgil Lee White — Kentucky, 12-31865


ᐅ Derrick D White, Kentucky

Address: 3334 Ingle Ave Louisville, KY 40206-2746

Bankruptcy Case 08-31962-thf Summary: "Chapter 13 bankruptcy for Derrick D White in Louisville, KY began in 05/09/2008, focusing on debt restructuring, concluding with plan fulfillment in December 6, 2013."
Derrick D White — Kentucky, 08-31962


ᐅ Jody Bruce White, Kentucky

Address: 8302 Science Hill Ct Louisville, KY 40228

Bankruptcy Case 11-33877 Summary: "The bankruptcy filing by Jody Bruce White, undertaken in August 2011 in Louisville, KY under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Jody Bruce White — Kentucky, 11-33877


ᐅ Christopher D White, Kentucky

Address: 1590 Cooper Ave Louisville, KY 40219-5005

Bankruptcy Case 14-30760-acs Summary: "The case of Christopher D White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D White — Kentucky, 14-30760


ᐅ Rebecca A White, Kentucky

Address: 1935 Gardiner Ln Apt F92 Louisville, KY 40205-2835

Snapshot of U.S. Bankruptcy Proceeding Case 16-31038-jal: "The case of Rebecca A White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca A White — Kentucky, 16-31038


ᐅ Freda L White, Kentucky

Address: 7617 Market Cart Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-31350: "Freda L White's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-21, led to asset liquidation, with the case closing in 2012-07-07."
Freda L White — Kentucky, 12-31350


ᐅ Travis W White, Kentucky

Address: 8810 Zabel Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-32300-jal: "The bankruptcy record of Travis W White from Louisville, KY, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2013."
Travis W White — Kentucky, 13-32300


ᐅ Beatrice R White, Kentucky

Address: 5807 Haven Manor Way Louisville, KY 40228-2816

Brief Overview of Bankruptcy Case 16-30701-jal: "Beatrice R White's bankruptcy, initiated in Mar 8, 2016 and concluded by 06/06/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice R White — Kentucky, 16-30701


ᐅ Jennifer J White, Kentucky

Address: 7919 Grand Cascade Dr Louisville, KY 40228

Concise Description of Bankruptcy Case 12-327027: "In a Chapter 7 bankruptcy case, Jennifer J White from Louisville, KY, saw her proceedings start in 06/08/2012 and complete by 2012-09-24, involving asset liquidation."
Jennifer J White — Kentucky, 12-32702


ᐅ Rebecca Helen White, Kentucky

Address: 4800 Redwing Way Louisville, KY 40213-2324

Concise Description of Bankruptcy Case 14-90062-BHL-77: "Rebecca Helen White's bankruptcy, initiated in 2014-01-15 and concluded by 2014-04-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Helen White — Kentucky, 14-90062-BHL-7


ᐅ Margaret Annette White, Kentucky

Address: 6747 Carribean Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-30622: "The bankruptcy filing by Margaret Annette White, undertaken in February 14, 2012 in Louisville, KY under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Margaret Annette White — Kentucky, 12-30622


ᐅ Margaret Edwina White, Kentucky

Address: 4802 Simpson Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-32974-thf: "The bankruptcy record of Margaret Edwina White from Louisville, KY, shows a Chapter 7 case filed in 2013-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Margaret Edwina White — Kentucky, 13-32974


ᐅ Sr John E White, Kentucky

Address: 4007 Tally Ho Ct Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-31076: "The bankruptcy record of Sr John E White from Louisville, KY, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Sr John E White — Kentucky, 11-31076


ᐅ Darlene M White, Kentucky

Address: PO Box 72444 Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-32258-jal: "Louisville, KY resident Darlene M White's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Darlene M White — Kentucky, 13-32258


ᐅ Monique Juanita Elaine White, Kentucky

Address: PO Box 43273 Louisville, KY 40253-0273

Bankruptcy Case 15-32464-thf Summary: "The bankruptcy record of Monique Juanita Elaine White from Louisville, KY, shows a Chapter 7 case filed in 07/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Monique Juanita Elaine White — Kentucky, 15-32464


ᐅ Troy Apollo White, Kentucky

Address: 1925 Floradora Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-32768-thf7: "The case of Troy Apollo White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Apollo White — Kentucky, 13-32768


ᐅ Terri L White, Kentucky

Address: 3400 W Jefferson St Louisville, KY 40212-2331

Brief Overview of Bankruptcy Case 2014-31852-acs: "The bankruptcy record of Terri L White from Louisville, KY, shows a Chapter 7 case filed in 05.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2014."
Terri L White — Kentucky, 2014-31852


ᐅ Wanisha Lache White, Kentucky

Address: 2512 Magazine St Louisville, KY 40211-1047

Brief Overview of Bankruptcy Case 2014-33097-acs: "In a Chapter 7 bankruptcy case, Wanisha Lache White from Louisville, KY, saw their proceedings start in 08/15/2014 and complete by November 13, 2014, involving asset liquidation."
Wanisha Lache White — Kentucky, 2014-33097


ᐅ Terri Talina White, Kentucky

Address: 214 S 23rd St Louisville, KY 40212-1678

Brief Overview of Bankruptcy Case 15-32933-jal: "In a Chapter 7 bankruptcy case, Terri Talina White from Louisville, KY, saw her proceedings start in 09.09.2015 and complete by December 2015, involving asset liquidation."
Terri Talina White — Kentucky, 15-32933


ᐅ Gary L White, Kentucky

Address: 7710 Jonquil Dr Louisville, KY 40258-2440

Brief Overview of Bankruptcy Case 2014-31646-thf: "The bankruptcy record of Gary L White from Louisville, KY, shows a Chapter 7 case filed in 2014-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2014."
Gary L White — Kentucky, 2014-31646


ᐅ Suzette White, Kentucky

Address: 4706 Kennedy Place Cir Louisville, KY 40272

Bankruptcy Case 10-35421 Summary: "Suzette White's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-10-13, led to asset liquidation, with the case closing in January 19, 2011."
Suzette White — Kentucky, 10-35421


ᐅ Nancy A White, Kentucky

Address: 4621 Kiefer Rd Louisville, KY 40216-2905

Concise Description of Bankruptcy Case 15-32002-jal7: "In Louisville, KY, Nancy A White filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Nancy A White — Kentucky, 15-32002


ᐅ Don X White, Kentucky

Address: 433 S 2nd St Unit 409 Louisville, KY 40202

Bankruptcy Case 11-34028 Overview: "In Louisville, KY, Don X White filed for Chapter 7 bankruptcy in Aug 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Don X White — Kentucky, 11-34028


ᐅ Kenneth White, Kentucky

Address: 4204 Cutliff Dr Louisville, KY 40218-2306

Brief Overview of Bankruptcy Case 08-35087: "Kenneth White's Chapter 13 bankruptcy in Louisville, KY started in November 14, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Kenneth White — Kentucky, 08-35087


ᐅ James Lee White, Kentucky

Address: PO Box 43273 Louisville, KY 40253-0273

Brief Overview of Bankruptcy Case 15-32464-thf: "In Louisville, KY, James Lee White filed for Chapter 7 bankruptcy in 07.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
James Lee White — Kentucky, 15-32464


ᐅ Rosalyn B White, Kentucky

Address: 3410 Sumac Rd Louisville, KY 40216-3337

Concise Description of Bankruptcy Case 10-32949-thf7: "Rosalyn B White, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in June 2, 2010, culminating in its successful completion by 2014-01-02."
Rosalyn B White — Kentucky, 10-32949


ᐅ Patricia A White, Kentucky

Address: 6320 Fern Valley Way Apt 2 Louisville, KY 40219-2056

Bankruptcy Case 2014-32796-jal Overview: "Patricia A White's Chapter 7 bankruptcy, filed in Louisville, KY in July 2014, led to asset liquidation, with the case closing in 10.21.2014."
Patricia A White — Kentucky, 2014-32796


ᐅ Lee Thomas White, Kentucky

Address: 9502 Glen Trace Ln Unit 101 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-34900-jal: "The bankruptcy filing by Lee Thomas White, undertaken in December 19, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
Lee Thomas White — Kentucky, 13-34900


ᐅ Cynthia White, Kentucky

Address: 6710 Barfield Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 10-352187: "The bankruptcy record of Cynthia White from Louisville, KY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-16."
Cynthia White — Kentucky, 10-35218


ᐅ Jason T White, Kentucky

Address: 1919 Nocturne Dr Louisville, KY 40272

Bankruptcy Case 11-35732 Overview: "The case of Jason T White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason T White — Kentucky, 11-35732


ᐅ Arnetta White, Kentucky

Address: 2430 McKindree Ct Apt 203 Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-31671: "Arnetta White's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-05, led to asset liquidation, with the case closing in 2012-07-22."
Arnetta White — Kentucky, 12-31671


ᐅ Iii Thomas Randolph White, Kentucky

Address: 3603 Kiki Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 11-356177: "Louisville, KY resident Iii Thomas Randolph White's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Iii Thomas Randolph White — Kentucky, 11-35617


ᐅ Valerie Denise White, Kentucky

Address: 2623 W Kentucky St Louisville, KY 40211

Bankruptcy Case 11-31415 Overview: "Valerie Denise White's Chapter 7 bankruptcy, filed in Louisville, KY in March 21, 2011, led to asset liquidation, with the case closing in July 2011."
Valerie Denise White — Kentucky, 11-31415


ᐅ Geneva White, Kentucky

Address: 7205 Chestnut Tree Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 09-36348: "The case of Geneva White in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geneva White — Kentucky, 09-36348


ᐅ Jerry White, Kentucky

Address: 5106 Bardstown Rd Louisville, KY 40291

Bankruptcy Case 13-30399 Summary: "Jerry White's bankruptcy, initiated in February 1, 2013 and concluded by 05/08/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry White — Kentucky, 13-30399


ᐅ Cheryl L White, Kentucky

Address: 3607 Stonyrun Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-34746-jal: "The bankruptcy record of Cheryl L White from Louisville, KY, shows a Chapter 7 case filed in December 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-09."
Cheryl L White — Kentucky, 13-34746


ᐅ Delores J White, Kentucky

Address: 650 S 29th St Unit 415 Louisville, KY 40211-1349

Bankruptcy Case 15-32556-jal Overview: "The bankruptcy record of Delores J White from Louisville, KY, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2015."
Delores J White — Kentucky, 15-32556


ᐅ Stephanie J White, Kentucky

Address: 1107 Lehigh Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-31398-acs: "Stephanie J White's Chapter 7 bankruptcy, filed in Louisville, KY in 04/02/2013, led to asset liquidation, with the case closing in 07.16.2013."
Stephanie J White — Kentucky, 13-31398


ᐅ Tammy Marie White, Kentucky

Address: 12442 Spring Trace Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-34757: "Tammy Marie White's bankruptcy, initiated in 10/03/2011 and concluded by 2012-01-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Marie White — Kentucky, 11-34757


ᐅ Candace Whited, Kentucky

Address: 896 Summitt Dr Louisville, KY 40229-3571

Concise Description of Bankruptcy Case 15-30916-thf7: "In a Chapter 7 bankruptcy case, Candace Whited from Louisville, KY, saw her proceedings start in Mar 22, 2015 and complete by June 20, 2015, involving asset liquidation."
Candace Whited — Kentucky, 15-30916


ᐅ Jr Carl R Whited, Kentucky

Address: 2307 Marguerite Dr Louisville, KY 40216

Bankruptcy Case 11-30602 Summary: "The bankruptcy record of Jr Carl R Whited from Louisville, KY, shows a Chapter 7 case filed in 02.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Jr Carl R Whited — Kentucky, 11-30602


ᐅ Kari Whited, Kentucky

Address: 1724 Kurz Way Louisville, KY 40216

Bankruptcy Case 11-31399 Overview: "Kari Whited's Chapter 7 bankruptcy, filed in Louisville, KY in 03/21/2011, led to asset liquidation, with the case closing in 2011-07-07."
Kari Whited — Kentucky, 11-31399


ᐅ Christopher Whitehouse, Kentucky

Address: 210 Marian Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-32204: "In Louisville, KY, Christopher Whitehouse filed for Chapter 7 bankruptcy in 04.26.2010. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2010."
Christopher Whitehouse — Kentucky, 10-32204


ᐅ Joshua Whitehouse, Kentucky

Address: 818 Reading Rd Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-34072: "The bankruptcy filing by Joshua Whitehouse, undertaken in Aug 2, 2010 in Louisville, KY under Chapter 7, concluded with discharge in November 18, 2010 after liquidating assets."
Joshua Whitehouse — Kentucky, 10-34072


ᐅ Linda F Whitehouse, Kentucky

Address: 12614 Kirkham Rd Louisville, KY 40299-4664

Brief Overview of Bankruptcy Case 08-35490-acs: "Linda F Whitehouse's Louisville, KY bankruptcy under Chapter 13 in December 10, 2008 led to a structured repayment plan, successfully discharged in 12/20/2013."
Linda F Whitehouse — Kentucky, 08-35490


ᐅ Romona A Whitehouse, Kentucky

Address: 3201 Leith Ln Apt 313 Louisville, KY 40218-1910

Bankruptcy Case 14-34258-acs Overview: "Romona A Whitehouse's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 18, 2014, led to asset liquidation, with the case closing in 02/16/2015."
Romona A Whitehouse — Kentucky, 14-34258


ᐅ William B Whitehouse, Kentucky

Address: 12614 Kirkham Rd Louisville, KY 40299-4664

Concise Description of Bankruptcy Case 08-35490-acs7: "Filing for Chapter 13 bankruptcy in Dec 10, 2008, William B Whitehouse from Louisville, KY, structured a repayment plan, achieving discharge in 2013-12-20."
William B Whitehouse — Kentucky, 08-35490


ᐅ John Clark Whiteside, Kentucky

Address: 826 Hazel St Louisville, KY 40211-1431

Bankruptcy Case 07-32145 Summary: "The bankruptcy record for John Clark Whiteside from Louisville, KY, under Chapter 13, filed in June 26, 2007, involved setting up a repayment plan, finalized by 01/03/2013."
John Clark Whiteside — Kentucky, 07-32145


ᐅ Rolanda L Whiteside, Kentucky

Address: 3528 Algonquin Pkwy Louisville, KY 40211-2343

Concise Description of Bankruptcy Case 2014-32711-thf7: "Louisville, KY resident Rolanda L Whiteside's July 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2014."
Rolanda L Whiteside — Kentucky, 2014-32711


ᐅ Roniece Lynette Whiteside, Kentucky

Address: 2404 Strotman Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 11-316447: "In a Chapter 7 bankruptcy case, Roniece Lynette Whiteside from Louisville, KY, saw her proceedings start in Mar 31, 2011 and complete by 07/17/2011, involving asset liquidation."
Roniece Lynette Whiteside — Kentucky, 11-31644


ᐅ Brittney Whitfield, Kentucky

Address: 9123 Pine Springs Dr Louisville, KY 40291-5702

Bankruptcy Case 15-90932-BHL-7 Summary: "Brittney Whitfield's bankruptcy, initiated in 2015-05-21 and concluded by August 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittney Whitfield — Kentucky, 15-90932-BHL-7


ᐅ Carol Ann Whitfield, Kentucky

Address: 6707 Glendale Rd Louisville, KY 40291

Bankruptcy Case 13-33888-jal Overview: "In Louisville, KY, Carol Ann Whitfield filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2014."
Carol Ann Whitfield — Kentucky, 13-33888


ᐅ Mary L Whitfield, Kentucky

Address: 4126 Larkwood Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 07-33830: "The bankruptcy record for Mary L Whitfield from Louisville, KY, under Chapter 13, filed in 10/30/2007, involved setting up a repayment plan, finalized by 2012-08-29."
Mary L Whitfield — Kentucky, 07-33830


ᐅ Ebony L Whitfield, Kentucky

Address: 2645 Dixdale Ave Louisville, KY 40210-2011

Brief Overview of Bankruptcy Case 15-30469-acs: "The case of Ebony L Whitfield in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebony L Whitfield — Kentucky, 15-30469


ᐅ Stephanie R Whitfield, Kentucky

Address: 4461 Gills Ct Louisville, KY 40219-4969

Bankruptcy Case 15-32036-jal Overview: "Stephanie R Whitfield's bankruptcy, initiated in 06.20.2015 and concluded by 09/18/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie R Whitfield — Kentucky, 15-32036


ᐅ Toni Whitfield, Kentucky

Address: 4819 Sebree Ln Louisville, KY 40218

Bankruptcy Case 10-31046 Summary: "In Louisville, KY, Toni Whitfield filed for Chapter 7 bankruptcy in February 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Toni Whitfield — Kentucky, 10-31046


ᐅ Robert E Whitfill, Kentucky

Address: 7323 Jan Place St Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34195-jal: "Robert E Whitfill's Chapter 7 bankruptcy, filed in Louisville, KY in October 24, 2013, led to asset liquidation, with the case closing in January 2014."
Robert E Whitfill — Kentucky, 13-34195


ᐅ Nathan Whitley, Kentucky

Address: 117 Claremont Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-34708: "The case of Nathan Whitley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Whitley — Kentucky, 11-34708


ᐅ Kennethia Whitlock, Kentucky

Address: 2073 Ivywood Pl Louisville, KY 40218

Concise Description of Bankruptcy Case 12-309117: "The bankruptcy record of Kennethia Whitlock from Louisville, KY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
Kennethia Whitlock — Kentucky, 12-30911


ᐅ Mark Gregory Whitlock, Kentucky

Address: 5400 Billtown Rd Louisville, KY 40299-4152

Brief Overview of Bankruptcy Case 16-30830-acs: "In a Chapter 7 bankruptcy case, Mark Gregory Whitlock from Louisville, KY, saw their proceedings start in 2016-03-17 and complete by 2016-06-15, involving asset liquidation."
Mark Gregory Whitlock — Kentucky, 16-30830


ᐅ Anna Whitlock, Kentucky

Address: 939 S 16th St Louisville, KY 40210

Bankruptcy Case 11-36183 Overview: "The bankruptcy record of Anna Whitlock from Louisville, KY, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2012."
Anna Whitlock — Kentucky, 11-36183


ᐅ Sharon Whitlock, Kentucky

Address: 8405 Bost Ln Louisville, KY 40219-4230

Bankruptcy Case 14-34355-thf Overview: "Louisville, KY resident Sharon Whitlock's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2015."
Sharon Whitlock — Kentucky, 14-34355


ᐅ Talaka Whitlock, Kentucky

Address: 6904 Beulah Church Rd Louisville, KY 40228-2420

Bankruptcy Case 07-33818 Summary: "The bankruptcy record for Talaka Whitlock from Louisville, KY, under Chapter 13, filed in October 2007, involved setting up a repayment plan, finalized by January 2013."
Talaka Whitlock — Kentucky, 07-33818


ᐅ David Whitlow, Kentucky

Address: 7511 Warrenton Hill Ct Louisville, KY 40291

Bankruptcy Case 10-32740 Summary: "Louisville, KY resident David Whitlow's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2010."
David Whitlow — Kentucky, 10-32740


ᐅ Germaine Chawntal Whitlow, Kentucky

Address: 1406 Lillian Ave Louisville, KY 40208-1037

Snapshot of U.S. Bankruptcy Proceeding Case 14-32287-thf: "The case of Germaine Chawntal Whitlow in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Germaine Chawntal Whitlow — Kentucky, 14-32287


ᐅ Jennifer K Whitlow, Kentucky

Address: 200 Arbor Trce Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-31299: "The bankruptcy filing by Jennifer K Whitlow, undertaken in March 15, 2011 in Louisville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jennifer K Whitlow — Kentucky, 11-31299


ᐅ Melissa J Whitlow, Kentucky

Address: 4120 Lake Dreamland Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-34980: "Melissa J Whitlow's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 9, 2012, led to asset liquidation, with the case closing in February 2013."
Melissa J Whitlow — Kentucky, 12-34980


ᐅ Natasha C Whitlow, Kentucky

Address: 401 Southland Blvd Louisville, KY 40214

Bankruptcy Case 13-34708-thf Summary: "In a Chapter 7 bankruptcy case, Natasha C Whitlow from Louisville, KY, saw her proceedings start in November 2013 and complete by 03/03/2014, involving asset liquidation."
Natasha C Whitlow — Kentucky, 13-34708


ᐅ Taveras Whitlow, Kentucky

Address: 4111 Angel Ter Louisville, KY 40299-3415

Brief Overview of Bankruptcy Case 15-32848-jal: "The bankruptcy record of Taveras Whitlow from Louisville, KY, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Taveras Whitlow — Kentucky, 15-32848


ᐅ Terry Dewayne Whitlow, Kentucky

Address: 4506 Grand Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 12-352577: "In a Chapter 7 bankruptcy case, Terry Dewayne Whitlow from Louisville, KY, saw his proceedings start in 11.30.2012 and complete by 03/06/2013, involving asset liquidation."
Terry Dewayne Whitlow — Kentucky, 12-35257


ᐅ Kay Whitney, Kentucky

Address: 7101 Whipple Rd Louisville, KY 40272-4743

Snapshot of U.S. Bankruptcy Proceeding Case 15-31479-acs: "Kay Whitney's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Kay Whitney — Kentucky, 15-31479


ᐅ Wayne A Whitson, Kentucky

Address: 3408 Hurstbourne Ridge Blvd Louisville, KY 40299

Bankruptcy Case 12-33459 Overview: "Louisville, KY resident Wayne A Whitson's 2012-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2012."
Wayne A Whitson — Kentucky, 12-33459


ᐅ Franklin Whitson, Kentucky

Address: 2910 N Melrose Dr Louisville, KY 40299

Bankruptcy Case 10-33838 Summary: "Franklin Whitson's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-07-23, led to asset liquidation, with the case closing in November 2010."
Franklin Whitson — Kentucky, 10-33838


ᐅ Robert J Whitt, Kentucky

Address: 811 Bermuda Ln Louisville, KY 40213-3348

Brief Overview of Bankruptcy Case 15-31223-thf: "Louisville, KY resident Robert J Whitt's 04.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2015."
Robert J Whitt — Kentucky, 15-31223


ᐅ Harold E Whittaker, Kentucky

Address: 8007 Cedar Brook Dr Louisville, KY 40219-4501

Snapshot of U.S. Bankruptcy Proceeding Case 16-30984-thf: "The bankruptcy filing by Harold E Whittaker, undertaken in Mar 28, 2016 in Louisville, KY under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets."
Harold E Whittaker — Kentucky, 16-30984


ᐅ Sherry L Whittaker, Kentucky

Address: 8007 Cedar Brook Dr Louisville, KY 40219-4501

Brief Overview of Bankruptcy Case 16-30984-thf: "In a Chapter 7 bankruptcy case, Sherry L Whittaker from Louisville, KY, saw her proceedings start in March 28, 2016 and complete by 06.26.2016, involving asset liquidation."
Sherry L Whittaker — Kentucky, 16-30984


ᐅ Tonya Whittaker, Kentucky

Address: 4818 Simpson Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-36599: "In a Chapter 7 bankruptcy case, Tonya Whittaker from Louisville, KY, saw her proceedings start in 12/21/2010 and complete by 03/22/2011, involving asset liquidation."
Tonya Whittaker — Kentucky, 10-36599


ᐅ Charity Burke Whittinghill, Kentucky

Address: 5407 Georgia Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-30066: "Charity Burke Whittinghill's Chapter 7 bankruptcy, filed in Louisville, KY in January 2011, led to asset liquidation, with the case closing in Apr 25, 2011."
Charity Burke Whittinghill — Kentucky, 11-30066


ᐅ Dinah J Whittinghill, Kentucky

Address: 8006 Woodfern Way Louisville, KY 40291

Bankruptcy Case 11-35295 Summary: "The bankruptcy filing by Dinah J Whittinghill, undertaken in 10/31/2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-02-16 after liquidating assets."
Dinah J Whittinghill — Kentucky, 11-35295


ᐅ Octavia D Whittle, Kentucky

Address: 2709 W Jefferson St Louisville, KY 40212-1734

Brief Overview of Bankruptcy Case 15-30671-thf: "The bankruptcy filing by Octavia D Whittle, undertaken in 2015-02-28 in Louisville, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Octavia D Whittle — Kentucky, 15-30671


ᐅ Virgil Whitworth, Kentucky

Address: 1803 Deer Park Ave Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 12-34846: "Virgil Whitworth's bankruptcy, initiated in Oct 31, 2012 and concluded by 2013-02-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Whitworth — Kentucky, 12-34846


ᐅ Marsha D Whyne, Kentucky

Address: 4309 Shasta Trl Louisville, KY 40213

Bankruptcy Case 13-31512-thf Overview: "The bankruptcy filing by Marsha D Whyne, undertaken in 2013-04-10 in Louisville, KY under Chapter 7, concluded with discharge in 07/16/2013 after liquidating assets."
Marsha D Whyne — Kentucky, 13-31512


ᐅ Jr William Whyte, Kentucky

Address: 13401 Spring Villa Ct Apt 113 Louisville, KY 40245

Bankruptcy Case 10-30556 Overview: "In Louisville, KY, Jr William Whyte filed for Chapter 7 bankruptcy in 02.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2010."
Jr William Whyte — Kentucky, 10-30556


ᐅ James A Wick, Kentucky

Address: 4701 Red Pine Dr Apt 4 Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-33501: "Louisville, KY resident James A Wick's 07/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2011."
James A Wick — Kentucky, 11-33501


ᐅ Asia Wickliffe, Kentucky

Address: 415 N 42nd St Louisville, KY 40212-2745

Bankruptcy Case 2014-31309-jal Overview: "The case of Asia Wickliffe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asia Wickliffe — Kentucky, 2014-31309


ᐅ Lamona Charmaine Wickliffe, Kentucky

Address: 1912 Russell Lee Dr Louisville, KY 40211

Bankruptcy Case 13-32292-jal Overview: "The case of Lamona Charmaine Wickliffe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lamona Charmaine Wickliffe — Kentucky, 13-32292


ᐅ Trunice U Wickliffe, Kentucky

Address: 3601 Fenwick Park Pl Apt H Louisville, KY 40220

Bankruptcy Case 12-32146 Overview: "Trunice U Wickliffe's bankruptcy, initiated in May 2012 and concluded by Aug 20, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trunice U Wickliffe — Kentucky, 12-32146