ᐅ David Anthony Winburn, Kentucky Address: 2520 Hale Ave Louisville, KY 40210-1440 Bankruptcy Case 2014-32518-acs Summary: "In a Chapter 7 bankruptcy case, David Anthony Winburn from Louisville, KY, saw his proceedings start in 06/30/2014 and complete by Sep 28, 2014, involving asset liquidation." David Anthony Winburn — Kentucky, 2014-32518
ᐅ Kevin J Winburn, Kentucky Address: 6307 Sherlock Way Louisville, KY 40228 Bankruptcy Case 11-31938 Overview: "The bankruptcy record of Kevin J Winburn from Louisville, KY, shows a Chapter 7 case filed in Apr 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2011." Kevin J Winburn — Kentucky, 11-31938
ᐅ Kodi Giovanna Windley, Kentucky Address: 4119 Glen Hill Manor Dr Apt 7 Louisville, KY 40272-4234 Bankruptcy Case 14-30367-thf Summary: "The bankruptcy record of Kodi Giovanna Windley from Louisville, KY, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2014." Kodi Giovanna Windley — Kentucky, 14-30367
ᐅ Tonya Windom, Kentucky Address: 1705 W Creeke Way Apt 1 Louisville, KY 40242 Bankruptcy Case 09-36444 Overview: "Tonya Windom's Chapter 7 bankruptcy, filed in Louisville, KY in December 2009, led to asset liquidation, with the case closing in March 23, 2010." Tonya Windom — Kentucky, 09-36444
ᐅ Christopher S Wine, Kentucky Address: 3606 Kings Hwy Louisville, KY 40220-1826 Bankruptcy Case 15-33800-thf Overview: "Christopher S Wine's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-11-25, led to asset liquidation, with the case closing in 02.23.2016." Christopher S Wine — Kentucky, 15-33800
ᐅ Judith A Winebrenner, Kentucky Address: 117 N Birchwood Ave Louisville, KY 40206 Brief Overview of Bankruptcy Case 11-33838: "In a Chapter 7 bankruptcy case, Judith A Winebrenner from Louisville, KY, saw her proceedings start in August 5, 2011 and complete by November 2011, involving asset liquidation." Judith A Winebrenner — Kentucky, 11-33838
ᐅ Nancy Winebrenner, Kentucky Address: 1220 Gilmore Ln Louisville, KY 40213 Brief Overview of Bankruptcy Case 10-34109: "The bankruptcy filing by Nancy Winebrenner, undertaken in August 2010 in Louisville, KY under Chapter 7, concluded with discharge in 11/09/2010 after liquidating assets." Nancy Winebrenner — Kentucky, 10-34109
ᐅ Doralene Winfield, Kentucky Address: 620 S 18th St Louisville, KY 40203 Concise Description of Bankruptcy Case 11-316167: "The case of Doralene Winfield in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Doralene Winfield — Kentucky, 11-31616
ᐅ Iii Charles Wing, Kentucky Address: 949 Goss Ave Apt 1 Louisville, KY 40217 Bankruptcy Case 10-31580 Overview: "Louisville, KY resident Iii Charles Wing's March 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010." Iii Charles Wing — Kentucky, 10-31580
ᐅ Meka T Wingate, Kentucky Address: 3312 Colonial Manor Cir Unit 3B Louisville, KY 40218-5210 Brief Overview of Bankruptcy Case 2014-32633-acs: "Louisville, KY resident Meka T Wingate's 07.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2014." Meka T Wingate — Kentucky, 2014-32633
ᐅ Molly R Wininger, Kentucky Address: 1404 Garvey Dr Louisville, KY 40216-3924 Bankruptcy Case 14-34535-acs Overview: "In Louisville, KY, Molly R Wininger filed for Chapter 7 bankruptcy in December 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2015." Molly R Wininger — Kentucky, 14-34535
ᐅ Bradley Winsatt, Kentucky Address: 8101 N Blake Ln Louisville, KY 40258 Snapshot of U.S. Bankruptcy Proceeding Case 10-35796: "In Louisville, KY, Bradley Winsatt filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2011." Bradley Winsatt — Kentucky, 10-35796
ᐅ Brenda J Winstead, Kentucky Address: 8010 Glaser Ln Louisville, KY 40291 Concise Description of Bankruptcy Case 12-332547: "Louisville, KY resident Brenda J Winstead's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31." Brenda J Winstead — Kentucky, 12-33254
ᐅ Cheri Lynn Winstead, Kentucky Address: 9001 Brandywyne Dr Louisville, KY 40291-1330 Snapshot of U.S. Bankruptcy Proceeding Case 15-30952-jal: "The bankruptcy filing by Cheri Lynn Winstead, undertaken in 2015-03-24 in Louisville, KY under Chapter 7, concluded with discharge in June 22, 2015 after liquidating assets." Cheri Lynn Winstead — Kentucky, 15-30952
ᐅ Toriano Adaryll Winstead, Kentucky Address: 1415 S 3rd St Apt 2 Louisville, KY 40208-5246 Brief Overview of Bankruptcy Case 14-34392-thf: "Toriano Adaryll Winstead's bankruptcy, initiated in Nov 26, 2014 and concluded by 02.24.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Toriano Adaryll Winstead — Kentucky, 14-34392
ᐅ William V Winstead, Kentucky Address: 9510 Walnutwood Way Louisville, KY 40299 Concise Description of Bankruptcy Case 09-351237: "William V Winstead's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-10-06, led to asset liquidation, with the case closing in 2010-01-12." William V Winstead — Kentucky, 09-35123
ᐅ Zachary Tyler Winstead, Kentucky Address: 4808 Ferrer Way Louisville, KY 40291-1436 Snapshot of U.S. Bankruptcy Proceeding Case 16-31321-thf: "Louisville, KY resident Zachary Tyler Winstead's April 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2016." Zachary Tyler Winstead — Kentucky, 16-31321
ᐅ Shauntina M Winston, Kentucky Address: 106 N 42nd St Louisville, KY 40212 Bankruptcy Case 13-33098-jal Summary: "Shauntina M Winston's bankruptcy, initiated in August 1, 2013 and concluded by 11.05.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shauntina M Winston — Kentucky, 13-33098
ᐅ Karla A Winston, Kentucky Address: 3437 Newburg Rd Louisville, KY 40218-2419 Bankruptcy Case 15-32604-jal Overview: "In a Chapter 7 bankruptcy case, Karla A Winston from Louisville, KY, saw her proceedings start in 2015-08-13 and complete by Nov 11, 2015, involving asset liquidation." Karla A Winston — Kentucky, 15-32604
ᐅ Evelyn Wipf, Kentucky Address: 9111 Glasslipper Ct Louisville, KY 40229 Bankruptcy Case 10-31213 Overview: "The bankruptcy record of Evelyn Wipf from Louisville, KY, shows a Chapter 7 case filed in 03/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010." Evelyn Wipf — Kentucky, 10-31213
ᐅ Joshua Michael Wirth, Kentucky Address: 4610 Lincoln Rd Louisville, KY 40220 Snapshot of U.S. Bankruptcy Proceeding Case 11-35681: "In a Chapter 7 bankruptcy case, Joshua Michael Wirth from Louisville, KY, saw their proceedings start in November 2011 and complete by 2012-03-16, involving asset liquidation." Joshua Michael Wirth — Kentucky, 11-35681
ᐅ Madaya Wise, Kentucky Address: 5301 Ridgecrest Rd Louisville, KY 40218-4219 Concise Description of Bankruptcy Case 15-30678-acs7: "In Louisville, KY, Madaya Wise filed for Chapter 7 bankruptcy in February 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2015." Madaya Wise — Kentucky, 15-30678
ᐅ Mary Jane Wise, Kentucky Address: 5917 Norton Ave Louisville, KY 40213-3162 Snapshot of U.S. Bankruptcy Proceeding Case 16-30306-thf: "In Louisville, KY, Mary Jane Wise filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-09." Mary Jane Wise — Kentucky, 16-30306
ᐅ Michael Ray Wise, Kentucky Address: 3805 Karma Way Louisville, KY 40241 Bankruptcy Case 11-33019 Overview: "Michael Ray Wise's Chapter 7 bankruptcy, filed in Louisville, KY in June 20, 2011, led to asset liquidation, with the case closing in October 6, 2011." Michael Ray Wise — Kentucky, 11-33019
ᐅ Joseph Carl Wise, Kentucky Address: 9205 Trenta Ln Louisville, KY 40291 Concise Description of Bankruptcy Case 12-345117: "The case of Joseph Carl Wise in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph Carl Wise — Kentucky, 12-34511
ᐅ Nicholas W Wise, Kentucky Address: 14411 Estate Ridge Blvd Louisville, KY 40291 Concise Description of Bankruptcy Case 13-33382-acs7: "The bankruptcy filing by Nicholas W Wise, undertaken in 2013-08-23 in Louisville, KY under Chapter 7, concluded with discharge in Nov 27, 2013 after liquidating assets." Nicholas W Wise — Kentucky, 13-33382
ᐅ Betty J Wise, Kentucky Address: 4219 Warren St Louisville, KY 40213-1854 Bankruptcy Case 08-30181 Summary: "Jan 17, 2008 marked the beginning of Betty J Wise's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by April 11, 2013." Betty J Wise — Kentucky, 08-30181
ᐅ Frank A Wise, Kentucky Address: 5917 Norton Ave Louisville, KY 40213-3162 Concise Description of Bankruptcy Case 16-30306-thf7: "The bankruptcy filing by Frank A Wise, undertaken in 2016-02-09 in Louisville, KY under Chapter 7, concluded with discharge in 05.09.2016 after liquidating assets." Frank A Wise — Kentucky, 16-30306
ᐅ Tracy M Wise, Kentucky Address: 7100 Kena Ln Louisville, KY 40258 Concise Description of Bankruptcy Case 11-333167: "In a Chapter 7 bankruptcy case, Tracy M Wise from Louisville, KY, saw their proceedings start in 2011-07-06 and complete by October 2011, involving asset liquidation." Tracy M Wise — Kentucky, 11-33316
ᐅ Kelli Wise, Kentucky Address: 7709 Alyssum Dr Louisville, KY 40258 Brief Overview of Bankruptcy Case 10-35545: "The bankruptcy record of Kelli Wise from Louisville, KY, shows a Chapter 7 case filed in 10.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01." Kelli Wise — Kentucky, 10-35545
ᐅ Brian Everett Wise, Kentucky Address: 7503 Beechview Way Apt 3 Louisville, KY 40219-6122 Bankruptcy Case 14-30991-jal Overview: "In Louisville, KY, Brian Everett Wise filed for Chapter 7 bankruptcy in March 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2014." Brian Everett Wise — Kentucky, 14-30991
ᐅ Ivalynn E Wise, Kentucky Address: 8131 Rochelle Rd Louisville, KY 40228 Bankruptcy Case 11-31507 Summary: "The case of Ivalynn E Wise in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ivalynn E Wise — Kentucky, 11-31507
ᐅ Nathan M Wiselogel, Kentucky Address: 1009 Greenleaf Rd Louisville, KY 40213-1115 Snapshot of U.S. Bankruptcy Proceeding Case 14-30413-acs: "In Louisville, KY, Nathan M Wiselogel filed for Chapter 7 bankruptcy in 2014-02-06. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2014." Nathan M Wiselogel — Kentucky, 14-30413
ᐅ Alisha K Wiseman, Kentucky Address: 8409 Blue Lick Rd Louisville, KY 40219-4327 Bankruptcy Case 08-33062 Summary: "07.18.2008 marked the beginning of Alisha K Wiseman's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-06-10." Alisha K Wiseman — Kentucky, 08-33062
ᐅ Angela M Wiseman, Kentucky Address: 3319 Powell Ave Louisville, KY 40215-1962 Bankruptcy Case 2014-32471-jal Overview: "The bankruptcy filing by Angela M Wiseman, undertaken in June 2014 in Louisville, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets." Angela M Wiseman — Kentucky, 2014-32471
ᐅ Richard Wisman, Kentucky Address: 6606 Morocco Dr Louisville, KY 40214 Brief Overview of Bankruptcy Case 10-35347: "In Louisville, KY, Richard Wisman filed for Chapter 7 bankruptcy in 10.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2011." Richard Wisman — Kentucky, 10-35347
ᐅ Angela Witchard, Kentucky Address: 11905 Halifax Dr Louisville, KY 40245 Brief Overview of Bankruptcy Case 09-36517: "The bankruptcy record of Angela Witchard from Louisville, KY, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010." Angela Witchard — Kentucky, 09-36517
ᐅ Rebekah Witherington, Kentucky Address: 286 Hillview Blvd Louisville, KY 40229 Brief Overview of Bankruptcy Case 13-32456-jal: "In Louisville, KY, Rebekah Witherington filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013." Rebekah Witherington — Kentucky, 13-32456
ᐅ Barnes Rosemary C Witherspoon, Kentucky Address: 8023 Aspen Green Ln Louisville, KY 40291-5724 Brief Overview of Bankruptcy Case 14-30928-thf: "In a Chapter 7 bankruptcy case, Barnes Rosemary C Witherspoon from Louisville, KY, saw her proceedings start in March 2014 and complete by June 9, 2014, involving asset liquidation." Barnes Rosemary C Witherspoon — Kentucky, 14-30928
ᐅ Joseph Witherspoon, Kentucky Address: 1614 Dixdale Ave Louisville, KY 40210 Brief Overview of Bankruptcy Case 13-32744-acs: "Louisville, KY resident Joseph Witherspoon's 2013-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2013." Joseph Witherspoon — Kentucky, 13-32744
ᐅ Sandra Witherspoon, Kentucky Address: 8609 Fenwick Creek Pl Louisville, KY 40220 Bankruptcy Case 12-32449 Summary: "Sandra Witherspoon's bankruptcy, initiated in 05.24.2012 and concluded by September 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sandra Witherspoon — Kentucky, 12-32449
ᐅ William T Withrow, Kentucky Address: 1843 La Salle Pl Louisville, KY 40210-5370 Concise Description of Bankruptcy Case 2014-31258-jal7: "The case of William T Withrow in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William T Withrow — Kentucky, 2014-31258
ᐅ Kristina S Witt, Kentucky Address: 621 E Saint Catherine St Apt 8 Louisville, KY 40203-3473 Snapshot of U.S. Bankruptcy Proceeding Case 15-30769-jal: "The bankruptcy filing by Kristina S Witt, undertaken in 03.10.2015 in Louisville, KY under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets." Kristina S Witt — Kentucky, 15-30769
ᐅ Paul Edward Witt, Kentucky Address: 1507 Sharon Dr Louisville, KY 40216-1517 Brief Overview of Bankruptcy Case 16-31919-acs: "Paul Edward Witt's bankruptcy, initiated in 2016-06-20 and concluded by 2016-09-18 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Paul Edward Witt — Kentucky, 16-31919
ᐅ Penny J Witt, Kentucky Address: 1507 Sharon Dr Louisville, KY 40216-1517 Snapshot of U.S. Bankruptcy Proceeding Case 16-31919-acs: "The bankruptcy filing by Penny J Witt, undertaken in June 20, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-18 after liquidating assets." Penny J Witt — Kentucky, 16-31919
ᐅ Gregory A Witt, Kentucky Address: 5503 Halstead Ave Louisville, KY 40213-2707 Snapshot of U.S. Bankruptcy Proceeding Case 15-30378-thf: "The bankruptcy filing by Gregory A Witt, undertaken in 2015-02-08 in Louisville, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets." Gregory A Witt — Kentucky, 15-30378
ᐅ Tamara Witt, Kentucky Address: 3661 Woodruff Ave Louisville, KY 40215 Bankruptcy Case 11-31315 Overview: "Louisville, KY resident Tamara Witt's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-02." Tamara Witt — Kentucky, 11-31315
ᐅ Jenna Lee Witten, Kentucky Address: 7070 Wildwood Cir Apt 153 Louisville, KY 40291 Concise Description of Bankruptcy Case 11-358797: "The bankruptcy filing by Jenna Lee Witten, undertaken in 2011-12-09 in Louisville, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets." Jenna Lee Witten — Kentucky, 11-35879
ᐅ Paula Nadine Wittmer, Kentucky Address: 10510 Firview Ct Louisville, KY 40299-5843 Bankruptcy Case 2014-31855-thf Summary: "The bankruptcy filing by Paula Nadine Wittmer, undertaken in May 9, 2014 in Louisville, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets." Paula Nadine Wittmer — Kentucky, 2014-31855
ᐅ Robert Witty, Kentucky Address: 3701 Mid Dale Ct Louisville, KY 40220 Bankruptcy Case 10-31356 Overview: "The case of Robert Witty in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert Witty — Kentucky, 10-31356
ᐅ Jennifer Woeste, Kentucky Address: 2915 Abigail Dr Apt 4 Louisville, KY 40205 Brief Overview of Bankruptcy Case 10-34975: "Louisville, KY resident Jennifer Woeste's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010." Jennifer Woeste — Kentucky, 10-34975
ᐅ David Edward Wohl, Kentucky Address: 3111 Danbury Ct Louisville, KY 40242-2900 Brief Overview of Bankruptcy Case 15-32538-thf: "The bankruptcy filing by David Edward Wohl, undertaken in 08/07/2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets." David Edward Wohl — Kentucky, 15-32538
ᐅ Lori Ann Wohlschlegel, Kentucky Address: 919 Parkway Dr Louisville, KY 40217 Snapshot of U.S. Bankruptcy Proceeding Case 13-30595: "Lori Ann Wohlschlegel's bankruptcy, initiated in 02.16.2013 and concluded by May 23, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lori Ann Wohlschlegel — Kentucky, 13-30595
ᐅ James Andrew Wolak, Kentucky Address: 608 Edna Rd Louisville, KY 40206 Brief Overview of Bankruptcy Case 13-30341: "James Andrew Wolak's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-01-30, led to asset liquidation, with the case closing in May 6, 2013." James Andrew Wolak — Kentucky, 13-30341
ᐅ Ewket N Woldehanna, Kentucky Address: 113 La Fontenay Dr Louisville, KY 40223 Bankruptcy Case 13-34488-thf Summary: "In Louisville, KY, Ewket N Woldehanna filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2014." Ewket N Woldehanna — Kentucky, 13-34488
ᐅ Tadese Woldu, Kentucky Address: 3616 Green Meadows Dr Apt 4 Louisville, KY 40218 Snapshot of U.S. Bankruptcy Proceeding Case 10-36622: "Louisville, KY resident Tadese Woldu's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2011." Tadese Woldu — Kentucky, 10-36622
ᐅ Shawn Wolf, Kentucky Address: 11754 Tazwell Dr Louisville, KY 40245 Bankruptcy Case 10-33732 Overview: "The bankruptcy record of Shawn Wolf from Louisville, KY, shows a Chapter 7 case filed in 07/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2010." Shawn Wolf — Kentucky, 10-33732
ᐅ John Wolf, Kentucky Address: 6618 Orchard Club Pl Louisville, KY 40291 Snapshot of U.S. Bankruptcy Proceeding Case 10-33980: "The bankruptcy record of John Wolf from Louisville, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2010." John Wolf — Kentucky, 10-33980
ᐅ David Ray Wolf, Kentucky Address: 5112 David Way Louisville, KY 40229 Snapshot of U.S. Bankruptcy Proceeding Case 11-34887: "In Louisville, KY, David Ray Wolf filed for Chapter 7 bankruptcy in Oct 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2012." David Ray Wolf — Kentucky, 11-34887
ᐅ Paul Wolfe, Kentucky Address: 6608 Essex Ave Louisville, KY 40216 Snapshot of U.S. Bankruptcy Proceeding Case 11-34525: "Paul Wolfe's bankruptcy, initiated in Sep 21, 2011 and concluded by 2012-01-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Paul Wolfe — Kentucky, 11-34525
ᐅ Jimmie D Wolfe, Kentucky Address: 6806 Manslick Rd Louisville, KY 40214 Snapshot of U.S. Bankruptcy Proceeding Case 13-34778-acs: "The bankruptcy filing by Jimmie D Wolfe, undertaken in December 2013 in Louisville, KY under Chapter 7, concluded with discharge in Mar 12, 2014 after liquidating assets." Jimmie D Wolfe — Kentucky, 13-34778
ᐅ Douglas Wolfe, Kentucky Address: 1711 Colony Ct Louisville, KY 40216 Concise Description of Bankruptcy Case 10-301497: "Douglas Wolfe's bankruptcy, initiated in January 14, 2010 and concluded by 04/20/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Douglas Wolfe — Kentucky, 10-30149
ᐅ Diane Wolford, Kentucky Address: 6930 Leisure Ln Louisville, KY 40229 Concise Description of Bankruptcy Case 10-328117: "Louisville, KY resident Diane Wolford's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2010." Diane Wolford — Kentucky, 10-32811
ᐅ Mark B Wolford, Kentucky Address: 5416 Antle Dr Louisville, KY 40229 Bankruptcy Case 11-33889 Summary: "Mark B Wolford's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 10, 2011, led to asset liquidation, with the case closing in Nov 15, 2011." Mark B Wolford — Kentucky, 11-33889
ᐅ Robert W Wolford, Kentucky Address: 3101 Marlin Rd Louisville, KY 40220 Bankruptcy Case 11-35229 Overview: "The bankruptcy filing by Robert W Wolford, undertaken in 10/28/2011 in Louisville, KY under Chapter 7, concluded with discharge in Feb 13, 2012 after liquidating assets." Robert W Wolford — Kentucky, 11-35229
ᐅ Tony Ralph Wolford, Kentucky Address: 315 Barricks Rd Lot 10 Louisville, KY 40229-3017 Brief Overview of Bankruptcy Case 15-31194-thf: "The bankruptcy record of Tony Ralph Wolford from Louisville, KY, shows a Chapter 7 case filed in Apr 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2015." Tony Ralph Wolford — Kentucky, 15-31194
ᐅ Karl Wollmann, Kentucky Address: 2782 Autumn Lake Dr Louisville, KY 40272 Bankruptcy Case 10-32620 Overview: "In Louisville, KY, Karl Wollmann filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010." Karl Wollmann — Kentucky, 10-32620
ᐅ Jamie Lee Wolney, Kentucky Address: 6670 Rutledge Rd Louisville, KY 40258 Snapshot of U.S. Bankruptcy Proceeding Case 13-32074-thf: "The case of Jamie Lee Wolney in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jamie Lee Wolney — Kentucky, 13-32074
ᐅ Yolanda Renee Woods, Kentucky Address: 7907 Canonero Way Apt F Louisville, KY 40291 Brief Overview of Bankruptcy Case 11-31513: "Louisville, KY resident Yolanda Renee Woods's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11." Yolanda Renee Woods — Kentucky, 11-31513
ᐅ Steven L Woods, Kentucky Address: 10500 Irvin Pines Dr Louisville, KY 40229 Brief Overview of Bankruptcy Case 11-31496: "The bankruptcy record of Steven L Woods from Louisville, KY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-11." Steven L Woods — Kentucky, 11-31496
ᐅ Steven M Woods, Kentucky Address: 4508 Dixie Hwy Apt 1 Louisville, KY 40216-2824 Snapshot of U.S. Bankruptcy Proceeding Case 14-34218-thf: "Steven M Woods's Chapter 7 bankruptcy, filed in Louisville, KY in 11.14.2014, led to asset liquidation, with the case closing in February 2015." Steven M Woods — Kentucky, 14-34218
ᐅ Steven Woods, Kentucky Address: 9836 Longwood Cir Louisville, KY 40223 Bankruptcy Case 10-33262 Summary: "Steven Woods's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-06-21, led to asset liquidation, with the case closing in 2010-10-07." Steven Woods — Kentucky, 10-33262
ᐅ Tyrone Astor Woods, Kentucky Address: 1110 Royal Gardens Ct Apt 1 Louisville, KY 40214-4673 Concise Description of Bankruptcy Case 14-32291-jal7: "Tyrone Astor Woods's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-06-14, led to asset liquidation, with the case closing in 2014-09-12." Tyrone Astor Woods — Kentucky, 14-32291
ᐅ Tanya D Woods, Kentucky Address: 4301 Tim Tam Trl Unit 203 Louisville, KY 40272 Bankruptcy Case 12-33623 Summary: "The case of Tanya D Woods in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tanya D Woods — Kentucky, 12-33623
ᐅ Terry Woods, Kentucky Address: 4221 Lambert Ave Louisville, KY 40218 Snapshot of U.S. Bankruptcy Proceeding Case 10-32742: "The bankruptcy filing by Terry Woods, undertaken in May 21, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets." Terry Woods — Kentucky, 10-32742
ᐅ Theresa Woods, Kentucky Address: 5603 Arvis Dr Louisville, KY 40216 Snapshot of U.S. Bankruptcy Proceeding Case 09-36420: "The case of Theresa Woods in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Theresa Woods — Kentucky, 09-36420
ᐅ Kimberla Gail Woodson, Kentucky Address: 718 Iroquois Ave Louisville, KY 40214-1229 Bankruptcy Case 15-30236-acs Overview: "Kimberla Gail Woodson's bankruptcy, initiated in 01.29.2015 and concluded by 2015-04-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kimberla Gail Woodson — Kentucky, 15-30236
ᐅ Amanda Mucker Woodson, Kentucky Address: 2907 Rockaway Dr Louisville, KY 40216-1931 Brief Overview of Bankruptcy Case 2014-33060-thf: "The bankruptcy filing by Amanda Mucker Woodson, undertaken in August 2014 in Louisville, KY under Chapter 7, concluded with discharge in Nov 9, 2014 after liquidating assets." Amanda Mucker Woodson — Kentucky, 2014-33060
ᐅ Angela Woodson, Kentucky Address: 5108 Hilton Ct Louisville, KY 40218 Bankruptcy Case 10-30584 Summary: "The bankruptcy record of Angela Woodson from Louisville, KY, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-12." Angela Woodson — Kentucky, 10-30584
ᐅ Jason D Woodward, Kentucky Address: 6821 Crossmoor Ln Louisville, KY 40222-6535 Bankruptcy Case 2014-31279-acs Overview: "Louisville, KY resident Jason D Woodward's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014." Jason D Woodward — Kentucky, 2014-31279
ᐅ Kristen R Woodward, Kentucky Address: 6821 Crossmoor Ln Louisville, KY 40222-6535 Bankruptcy Case 2014-31279-acs Overview: "The bankruptcy filing by Kristen R Woodward, undertaken in March 31, 2014 in Louisville, KY under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets." Kristen R Woodward — Kentucky, 2014-31279
ᐅ Linda E Woodward, Kentucky Address: 315 Barricks Rd Lot 52 Louisville, KY 40229 Bankruptcy Case 12-31178 Overview: "Louisville, KY resident Linda E Woodward's 03/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-28." Linda E Woodward — Kentucky, 12-31178
ᐅ Delton L Woodward, Kentucky Address: 4501 Lido Ct Louisville, KY 40219 Brief Overview of Bankruptcy Case 11-32731: "In Louisville, KY, Delton L Woodward filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2011." Delton L Woodward — Kentucky, 11-32731
ᐅ Holly B Woodward, Kentucky Address: 9201 River Trail Dr Louisville, KY 40229-5249 Bankruptcy Case 15-30886-acs Overview: "The bankruptcy filing by Holly B Woodward, undertaken in March 2015 in Louisville, KY under Chapter 7, concluded with discharge in 06.17.2015 after liquidating assets." Holly B Woodward — Kentucky, 15-30886
ᐅ Jacquelyn M Workman, Kentucky Address: 3211 Utah Ave Apt 1 Louisville, KY 40215 Concise Description of Bankruptcy Case 13-306487: "The bankruptcy filing by Jacquelyn M Workman, undertaken in February 2013 in Louisville, KY under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets." Jacquelyn M Workman — Kentucky, 13-30648
ᐅ Tenna Workman, Kentucky Address: 104 State St Louisville, KY 40206 Snapshot of U.S. Bankruptcy Proceeding Case 10-30583: "Tenna Workman's bankruptcy, initiated in February 5, 2010 and concluded by 05.12.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tenna Workman — Kentucky, 10-30583
ᐅ Myrtle M Workman, Kentucky Address: 1620 Beech St Louisville, KY 40211-1709 Bankruptcy Case 15-32530-thf Summary: "The case of Myrtle M Workman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Myrtle M Workman — Kentucky, 15-32530
ᐅ Pamela Faye Workman, Kentucky Address: 3704 E Wheatmore Dr Apt 176 Louisville, KY 40215-5416 Bankruptcy Case 16-30070-acs Overview: "In a Chapter 7 bankruptcy case, Pamela Faye Workman from Louisville, KY, saw her proceedings start in 01.14.2016 and complete by April 2016, involving asset liquidation." Pamela Faye Workman — Kentucky, 16-30070
ᐅ Geraleath G Workman, Kentucky Address: 940 Cedar Ct Bldg 58 Louisville, KY 40203-1817 Concise Description of Bankruptcy Case 15-31858-jal7: "The bankruptcy record of Geraleath G Workman from Louisville, KY, shows a Chapter 7 case filed in 06/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2015." Geraleath G Workman — Kentucky, 15-31858
ᐅ Charles P Works, Kentucky Address: 4318 Bayberry Dr Louisville, KY 40216 Bankruptcy Case 11-30366 Overview: "The bankruptcy record of Charles P Works from Louisville, KY, shows a Chapter 7 case filed in 2011-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03." Charles P Works — Kentucky, 11-30366
ᐅ Ruth Wright, Kentucky Address: 3923 Hycliffe Ave Louisville, KY 40207 Concise Description of Bankruptcy Case 10-340797: "The bankruptcy record of Ruth Wright from Louisville, KY, shows a Chapter 7 case filed in 08/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2010." Ruth Wright — Kentucky, 10-34079
ᐅ Stephanie Ann Wright, Kentucky Address: 6813 Moorhampton Dr Louisville, KY 40228-1214 Concise Description of Bankruptcy Case 14-33151-jal7: "The case of Stephanie Ann Wright in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephanie Ann Wright — Kentucky, 14-33151
ᐅ Toni R Wright, Kentucky Address: 9945 Appollo Ct Louisville, KY 40272-3905 Concise Description of Bankruptcy Case 15-31672-acs7: "Louisville, KY resident Toni R Wright's 05.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17." Toni R Wright — Kentucky, 15-31672
ᐅ Sara A Wright, Kentucky Address: 7421 Cranfill Way Apt 1 Louisville, KY 40214 Concise Description of Bankruptcy Case 11-351437: "In Louisville, KY, Sara A Wright filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by February 2012." Sara A Wright — Kentucky, 11-35143
ᐅ Whitney Raenika Wright, Kentucky Address: 310 W Kenton St Louisville, KY 40214-1640 Concise Description of Bankruptcy Case 2014-33130-acs7: "Whitney Raenika Wright's bankruptcy, initiated in August 18, 2014 and concluded by November 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Whitney Raenika Wright — Kentucky, 2014-33130
ᐅ Valeria E Wright, Kentucky Address: PO Box 865 Louisville, KY 40201 Snapshot of U.S. Bankruptcy Proceeding Case 12-31674: "Valeria E Wright's bankruptcy, initiated in 2012-04-05 and concluded by Jul 22, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Valeria E Wright — Kentucky, 12-31674
ᐅ Ronnetta A Wright, Kentucky Address: 3336 Breckenridge Ln Apt 4 Louisville, KY 40220-3236 Bankruptcy Case 2014-33775-jal Overview: "Ronnetta A Wright's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 10, 2014, led to asset liquidation, with the case closing in 01/08/2015." Ronnetta A Wright — Kentucky, 2014-33775
ᐅ Rory D Wright, Kentucky Address: 1601 S 32nd St Louisville, KY 40211-1842 Concise Description of Bankruptcy Case 15-32857-jal7: "The bankruptcy record of Rory D Wright 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 11/29/2015." Rory D Wright — Kentucky, 15-32857
ᐅ Tamara Alexandrea Wright, Kentucky Address: 1428 Berry Blvd Louisville, KY 40215-1953 Concise Description of Bankruptcy Case 14-34474-jal7: "Tamara Alexandrea Wright's bankruptcy, initiated in 2014-12-08 and concluded by Mar 8, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tamara Alexandrea Wright — Kentucky, 14-34474
ᐅ Tiffany Wright, Kentucky Address: 5208 Jenny June Dr Louisville, KY 40213 Concise Description of Bankruptcy Case 10-306137: "In Louisville, KY, Tiffany Wright filed for Chapter 7 bankruptcy in Feb 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-16." Tiffany Wright — Kentucky, 10-30613