ᐅ William R Lepping, Kentucky Address: 228 Stilz Ave Louisville, KY 40206 Concise Description of Bankruptcy Case 11-352407: "William R Lepping's bankruptcy, initiated in 2011-10-28 and concluded by 02/13/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." William R Lepping — Kentucky, 11-35240
ᐅ John W Lesch, Kentucky Address: 2786 Autumn Lake Dr Louisville, KY 40272 Brief Overview of Bankruptcy Case 12-35053: "Louisville, KY resident John W Lesch's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-17." John W Lesch — Kentucky, 12-35053
ᐅ Carolyn L Leslie, Kentucky Address: 4808 Paramount Dr Louisville, KY 40258 Bankruptcy Case 13-34081-jal Summary: "Louisville, KY resident Carolyn L Leslie's 2013-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19." Carolyn L Leslie — Kentucky, 13-34081
ᐅ Ruth E Leslie, Kentucky Address: 310 S 41st St Louisville, KY 40212-2512 Bankruptcy Case 14-31697-thf Overview: "The bankruptcy filing by Ruth E Leslie, undertaken in 2014-04-30 in Louisville, KY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets." Ruth E Leslie — Kentucky, 14-31697
ᐅ Ruth E Leslie, Kentucky Address: 310 S 41st St Louisville, KY 40212-2512 Brief Overview of Bankruptcy Case 2014-31697-thf: "The bankruptcy record of Ruth E Leslie from Louisville, KY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014." Ruth E Leslie — Kentucky, 2014-31697
ᐅ William Leslie, Kentucky Address: 315 Barricks Rd Lot 227 Louisville, KY 40229 Snapshot of U.S. Bankruptcy Proceeding Case 10-32324: "The bankruptcy filing by William Leslie, undertaken in 04.29.2010 in Louisville, KY under Chapter 7, concluded with discharge in Aug 15, 2010 after liquidating assets." William Leslie — Kentucky, 10-32324
ᐅ Akauita S Leslie, Kentucky Address: 2247 Cedar St Louisville, KY 40212 Concise Description of Bankruptcy Case 11-356047: "In a Chapter 7 bankruptcy case, Akauita S Leslie from Louisville, KY, saw their proceedings start in 2011-11-21 and complete by March 8, 2012, involving asset liquidation." Akauita S Leslie — Kentucky, 11-35604
ᐅ Andrew A Leslie, Kentucky Address: 7104 Dunkirk Ln Louisville, KY 40272 Bankruptcy Case 11-33053 Summary: "In Louisville, KY, Andrew A Leslie filed for Chapter 7 bankruptcy in Jun 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2011." Andrew A Leslie — Kentucky, 11-33053
ᐅ Allen Lessie, Kentucky Address: 613 Maryhill Ln Louisville, KY 40207 Snapshot of U.S. Bankruptcy Proceeding Case 10-02471-JKC-7A: "The bankruptcy record of Allen Lessie from Louisville, KY, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2010." Allen Lessie — Kentucky, 10-02471-JKC-7A
ᐅ Katrina Lester, Kentucky Address: 4710 Plum Tree Ln Louisville, KY 40218-4781 Bankruptcy Case 15-33508-acs Summary: "Louisville, KY resident Katrina Lester's 11.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2016." Katrina Lester — Kentucky, 15-33508
ᐅ Sherry L Lester, Kentucky Address: 3776 Parthenia Ave Louisville, KY 40215-1402 Brief Overview of Bankruptcy Case 16-31079-thf: "Sherry L Lester's Chapter 7 bankruptcy, filed in Louisville, KY in April 1, 2016, led to asset liquidation, with the case closing in 2016-06-30." Sherry L Lester — Kentucky, 16-31079
ᐅ Gregory S Lester, Kentucky Address: 13603 Surefire Ln Unit 204 Louisville, KY 40245 Concise Description of Bankruptcy Case 13-31817-acs7: "The case of Gregory S Lester in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gregory S Lester — Kentucky, 13-31817
ᐅ Isaac Thomas Leuenberger, Kentucky Address: 4834 Westside Dr Louisville, KY 40219 Bankruptcy Case 13-30685 Overview: "Isaac Thomas Leuenberger's Chapter 7 bankruptcy, filed in Louisville, KY in February 2013, led to asset liquidation, with the case closing in 2013-05-29." Isaac Thomas Leuenberger — Kentucky, 13-30685
ᐅ John T Leuenberger, Kentucky Address: 3411 Twin Oak Ln Louisville, KY 40219 Bankruptcy Case 11-35443 Overview: "In a Chapter 7 bankruptcy case, John T Leuenberger from Louisville, KY, saw their proceedings start in 2011-11-11 and complete by 02/14/2012, involving asset liquidation." John T Leuenberger — Kentucky, 11-35443
ᐅ Stacy Levin, Kentucky Address: 9803 Lower Rill Dr Apt 1 Louisville, KY 40291-4678 Bankruptcy Case 14-34625-acs Summary: "Stacy Levin's Chapter 7 bankruptcy, filed in Louisville, KY in 12.20.2014, led to asset liquidation, with the case closing in March 2015." Stacy Levin — Kentucky, 14-34625
ᐅ Lesa Levine, Kentucky Address: 5013 Bowcester Dr Louisville, KY 40299 Bankruptcy Case 10-30178 Summary: "Louisville, KY resident Lesa Levine's 01/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2010." Lesa Levine — Kentucky, 10-30178
ᐅ Gregory G Levrault, Kentucky Address: 5517 Ailanthus Trl Louisville, KY 40219 Bankruptcy Case 13-34407-jal Summary: "The bankruptcy record of Gregory G Levrault from Louisville, KY, shows a Chapter 7 case filed in 11.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-10." Gregory G Levrault — Kentucky, 13-34407
ᐅ Barry N Levy, Kentucky Address: 2609 Kings Hwy Louisville, KY 40205-2648 Brief Overview of Bankruptcy Case 14-32418-thf: "The bankruptcy filing by Barry N Levy, undertaken in 2014-06-24 in Louisville, KY under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets." Barry N Levy — Kentucky, 14-32418
ᐅ Lavonia A Lewars, Kentucky Address: 6119 Overhill Dr Louisville, KY 40229 Brief Overview of Bankruptcy Case 12-34463: "In a Chapter 7 bankruptcy case, Lavonia A Lewars from Louisville, KY, saw her proceedings start in October 2, 2012 and complete by Jan 6, 2013, involving asset liquidation." Lavonia A Lewars — Kentucky, 12-34463
ᐅ Maiikai Shontai Lewis, Kentucky Address: 7105 Yorktown Rd Apt 4 Louisville, KY 40214 Bankruptcy Case 12-33192 Overview: "Maiikai Shontai Lewis's bankruptcy, initiated in July 10, 2012 and concluded by 10/26/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Maiikai Shontai Lewis — Kentucky, 12-33192
ᐅ Sheri L Lewis, Kentucky Address: 10502 Vining Pl Apt 201 Louisville, KY 40241-8163 Bankruptcy Case 2014-33956-jal Summary: "Louisville, KY resident Sheri L Lewis's Oct 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-23." Sheri L Lewis — Kentucky, 2014-33956
ᐅ Tammy Lynn Lewis, Kentucky Address: 3111 Churchill Pl Apt 121 Louisville, KY 40220 Bankruptcy Case 13-30104 Summary: "Louisville, KY resident Tammy Lynn Lewis's 2013-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-18." Tammy Lynn Lewis — Kentucky, 13-30104
ᐅ David Lewis, Kentucky Address: 4510 E Pages Ln Louisville, KY 40272 Brief Overview of Bankruptcy Case 10-33789: "In Louisville, KY, David Lewis filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-06." David Lewis — Kentucky, 10-33789
ᐅ Earlene Sloan Lewis, Kentucky Address: 8216 Grandel Pl Louisville, KY 40258 Brief Overview of Bankruptcy Case 11-32426: "In a Chapter 7 bankruptcy case, Earlene Sloan Lewis from Louisville, KY, saw her proceedings start in May 2011 and complete by 08.29.2011, involving asset liquidation." Earlene Sloan Lewis — Kentucky, 11-32426
ᐅ Timothy B Lewis, Kentucky Address: 124 Topfield Rd Apt 4 Louisville, KY 40229 Bankruptcy Case 11-34470 Summary: "Louisville, KY resident Timothy B Lewis's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2012." Timothy B Lewis — Kentucky, 11-34470
ᐅ Larry Todd Lewis, Kentucky Address: 3125 Rosedale Blvd Louisville, KY 40220 Bankruptcy Case 13-31009 Overview: "The case of Larry Todd Lewis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Larry Todd Lewis — Kentucky, 13-31009
ᐅ Dana R Lewis, Kentucky Address: 7500 Marie Anna Dr Louisville, KY 40258 Snapshot of U.S. Bankruptcy Proceeding Case 13-30765: "Louisville, KY resident Dana R Lewis's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2013." Dana R Lewis — Kentucky, 13-30765
ᐅ Roxanne E Lewis, Kentucky Address: 920 S Hancock St Louisville, KY 40203 Concise Description of Bankruptcy Case 12-327977: "In a Chapter 7 bankruptcy case, Roxanne E Lewis from Louisville, KY, saw her proceedings start in 2012-06-15 and complete by September 2012, involving asset liquidation." Roxanne E Lewis — Kentucky, 12-32797
ᐅ Shamica J Lewis, Kentucky Address: 3006 Wyandotte Ave Louisville, KY 40210-2074 Brief Overview of Bankruptcy Case 2014-31978-thf: "Shamica J Lewis's Chapter 7 bankruptcy, filed in Louisville, KY in May 20, 2014, led to asset liquidation, with the case closing in 08/18/2014." Shamica J Lewis — Kentucky, 2014-31978
ᐅ Kathy Sue Lewis, Kentucky Address: 5812 Carmelwood Cir Louisville, KY 40229-2222 Concise Description of Bankruptcy Case 2014-33033-jal7: "The bankruptcy filing by Kathy Sue Lewis, undertaken in August 8, 2014 in Louisville, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets." Kathy Sue Lewis — Kentucky, 2014-33033
ᐅ Billy Joe Lewis, Kentucky Address: 5504 Pine Tree Dr Louisville, KY 40219-1017 Bankruptcy Case 15-31015-acs Summary: "The bankruptcy filing by Billy Joe Lewis, undertaken in 2015-03-27 in Louisville, KY under Chapter 7, concluded with discharge in 06.25.2015 after liquidating assets." Billy Joe Lewis — Kentucky, 15-31015
ᐅ Deborah Carol Lewis, Kentucky Address: 11120 Stalwert Pl Louisville, KY 40272-4217 Brief Overview of Bankruptcy Case 15-91975-BHL-7: "In Louisville, KY, Deborah Carol Lewis filed for Chapter 7 bankruptcy in 11/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02." Deborah Carol Lewis — Kentucky, 15-91975-BHL-7
ᐅ Deborah K Lewis, Kentucky Address: 3855 S 5th St Louisville, KY 40214-1754 Snapshot of U.S. Bankruptcy Proceeding Case 15-31838-jal: "Deborah K Lewis's bankruptcy, initiated in 2015-06-03 and concluded by September 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Deborah K Lewis — Kentucky, 15-31838
ᐅ William Lewis, Kentucky Address: 2302 Franklin Ave Louisville, KY 40216 Concise Description of Bankruptcy Case 10-342407: "The bankruptcy filing by William Lewis, undertaken in 2010-08-11 in Louisville, KY under Chapter 7, concluded with discharge in 2010-11-27 after liquidating assets." William Lewis — Kentucky, 10-34240
ᐅ Michael Lewis, Kentucky Address: 7103 Sunny Vale Way Louisville, KY 40272 Brief Overview of Bankruptcy Case 09-35311: "In Louisville, KY, Michael Lewis filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2010." Michael Lewis — Kentucky, 09-35311
ᐅ Kimberly Yvonne Lewis, Kentucky Address: 1432 S 6th St Louisville, KY 40208 Bankruptcy Case 11-32614 Summary: "The bankruptcy record of Kimberly Yvonne Lewis from Louisville, KY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011." Kimberly Yvonne Lewis — Kentucky, 11-32614
ᐅ Ashley K Lewis, Kentucky Address: 1672 Harold Ave Louisville, KY 40210 Snapshot of U.S. Bankruptcy Proceeding Case 13-34038-acs: "In a Chapter 7 bankruptcy case, Ashley K Lewis from Louisville, KY, saw their proceedings start in 10.11.2013 and complete by January 2014, involving asset liquidation." Ashley K Lewis — Kentucky, 13-34038
ᐅ Michele L Lewis, Kentucky Address: 2310 Garrs Ln Louisville, KY 40216-3629 Snapshot of U.S. Bankruptcy Proceeding Case 14-33579-acs: "Louisville, KY resident Michele L Lewis's September 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2014." Michele L Lewis — Kentucky, 14-33579
ᐅ Juan Lewis, Kentucky Address: 1824 Beech St Louisville, KY 40210 Snapshot of U.S. Bankruptcy Proceeding Case 13-30918: "The case of Juan Lewis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Juan Lewis — Kentucky, 13-30918
ᐅ John A Lewis, Kentucky Address: 1810 Allston Ave Louisville, KY 40210-2110 Bankruptcy Case 11-32380 Summary: "The bankruptcy record for John A Lewis from Louisville, KY, under Chapter 13, filed in May 11, 2011, involved setting up a repayment plan, finalized by Feb 22, 2013." John A Lewis — Kentucky, 11-32380
ᐅ Terry D Lewis, Kentucky Address: 2310 Garrs Ln Louisville, KY 40216-3629 Bankruptcy Case 2014-33579-acs Summary: "The bankruptcy filing by Terry D Lewis, undertaken in 09/25/2014 in Louisville, KY under Chapter 7, concluded with discharge in Dec 24, 2014 after liquidating assets." Terry D Lewis — Kentucky, 2014-33579
ᐅ Irene F Lewis, Kentucky Address: 8307 Swan Crest Ct Apt 4 Louisville, KY 40222 Concise Description of Bankruptcy Case 11-358527: "In a Chapter 7 bankruptcy case, Irene F Lewis from Louisville, KY, saw her proceedings start in 2011-12-07 and complete by March 2012, involving asset liquidation." Irene F Lewis — Kentucky, 11-35852
ᐅ Loretta Lewis, Kentucky Address: 8017 Judge Blvd Louisville, KY 40219 Bankruptcy Case 11-34438 Overview: "In a Chapter 7 bankruptcy case, Loretta Lewis from Louisville, KY, saw her proceedings start in Sep 14, 2011 and complete by December 31, 2011, involving asset liquidation." Loretta Lewis — Kentucky, 11-34438
ᐅ Barbara A Lewis, Kentucky Address: 1538 Glenrock Rd Louisville, KY 40216-4067 Snapshot of U.S. Bankruptcy Proceeding Case 14-34257-acs: "Barbara A Lewis's bankruptcy, initiated in Nov 17, 2014 and concluded by February 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Barbara A Lewis — Kentucky, 14-34257
ᐅ Barbara A Lewis, Kentucky Address: 2301 Bradley Ave Apt 204 Louisville, KY 40217-1881 Brief Overview of Bankruptcy Case 16-32044-acs: "In a Chapter 7 bankruptcy case, Barbara A Lewis from Louisville, KY, saw her proceedings start in June 30, 2016 and complete by September 2016, involving asset liquidation." Barbara A Lewis — Kentucky, 16-32044
ᐅ Shaun Lewis, Kentucky Address: 163 Starlite Dr Louisville, KY 40229 Bankruptcy Case 09-35940 Summary: "In a Chapter 7 bankruptcy case, Shaun Lewis from Louisville, KY, saw their proceedings start in 11/18/2009 and complete by Feb 17, 2010, involving asset liquidation." Shaun Lewis — Kentucky, 09-35940
ᐅ Janene Cooper Lewis, Kentucky Address: 1900 Farnsley Rd Apt 11 Louisville, KY 40216-4770 Bankruptcy Case 15-32618-jal Summary: "Louisville, KY resident Janene Cooper Lewis's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2015." Janene Cooper Lewis — Kentucky, 15-32618
ᐅ Darryll W Lewis, Kentucky Address: 4402 Chenwood Ln Louisville, KY 40299 Snapshot of U.S. Bankruptcy Proceeding Case 13-31324: "The case of Darryll W Lewis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Darryll W Lewis — Kentucky, 13-31324
ᐅ Nina Yvonne Lewis, Kentucky Address: 5505 Revere Dr Louisville, KY 40218 Concise Description of Bankruptcy Case 13-31634-jal7: "The bankruptcy filing by Nina Yvonne Lewis, undertaken in 04/18/2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-07-23 after liquidating assets." Nina Yvonne Lewis — Kentucky, 13-31634
ᐅ Janet M Lewis, Kentucky Address: 8107 Clematis Ln Louisville, KY 40228 Concise Description of Bankruptcy Case 13-31477-jal7: "The bankruptcy filing by Janet M Lewis, undertaken in 04.08.2013 in Louisville, KY under Chapter 7, concluded with discharge in Jul 13, 2013 after liquidating assets." Janet M Lewis — Kentucky, 13-31477
ᐅ Sandra Lee Lewis, Kentucky Address: 6705 Sternbach Ct Louisville, KY 40258 Concise Description of Bankruptcy Case 13-34350-jal7: "Sandra Lee Lewis's bankruptcy, initiated in November 2013 and concluded by 02/05/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sandra Lee Lewis — Kentucky, 13-34350
ᐅ Norman Darrell Lewis, Kentucky Address: 4727 Walnut Grove Ave Louisville, KY 40216 Concise Description of Bankruptcy Case 12-314417: "The case of Norman Darrell Lewis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Norman Darrell Lewis — Kentucky, 12-31441
ᐅ Alferna Lewis, Kentucky Address: 4107 W Muhammad Ali Blvd Louisville, KY 40212 Bankruptcy Case 10-30150 Summary: "Alferna Lewis's Chapter 7 bankruptcy, filed in Louisville, KY in January 2010, led to asset liquidation, with the case closing in 04/20/2010." Alferna Lewis — Kentucky, 10-30150
ᐅ Philip A Lewis, Kentucky Address: 9302 Artis Way Louisville, KY 40291-6745 Concise Description of Bankruptcy Case 10-347117: "In his Chapter 13 bankruptcy case filed in September 3, 2010, Louisville, KY's Philip A Lewis agreed to a debt repayment plan, which was successfully completed by 2013-03-18." Philip A Lewis — Kentucky, 10-34711
ᐅ Sarah Bowen Lewis, Kentucky Address: 3017 Juniper Hill Rd Louisville, KY 40206 Concise Description of Bankruptcy Case 12-348147: "The bankruptcy filing by Sarah Bowen Lewis, undertaken in Oct 29, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 02/02/2013 after liquidating assets." Sarah Bowen Lewis — Kentucky, 12-34814
ᐅ George D Lewis, Kentucky Address: 3663 Woodruff Ave Louisville, KY 40215-1862 Bankruptcy Case 2014-32576-jal Overview: "In Louisville, KY, George D Lewis filed for Chapter 7 bankruptcy in July 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-05." George D Lewis — Kentucky, 2014-32576
ᐅ John Lewis, Kentucky Address: 1781 Wilart Dr Louisville, KY 40210 Snapshot of U.S. Bankruptcy Proceeding Case 10-31863: "The bankruptcy filing by John Lewis, undertaken in 04/07/2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets." John Lewis — Kentucky, 10-31863
ᐅ Cecil Lewis, Kentucky Address: 1568 S 9th St Louisville, KY 40208 Bankruptcy Case 10-32839 Summary: "The bankruptcy filing by Cecil Lewis, undertaken in May 28, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets." Cecil Lewis — Kentucky, 10-32839
ᐅ Tyree Lewis, Kentucky Address: 2305 W Madison St Louisville, KY 40211 Brief Overview of Bankruptcy Case 12-31187: "In a Chapter 7 bankruptcy case, Tyree Lewis from Louisville, KY, saw his proceedings start in March 2012 and complete by 2012-06-29, involving asset liquidation." Tyree Lewis — Kentucky, 12-31187
ᐅ Scott C Lewis, Kentucky Address: 4104 Hickoryview Dr Louisville, KY 40299-5820 Brief Overview of Bankruptcy Case 07-33137: "Sep 12, 2007 marked the beginning of Scott C Lewis's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-04-01." Scott C Lewis — Kentucky, 07-33137
ᐅ Inna A Leydershnayder, Kentucky Address: 3245 Orchard Manor Cir Apt 6 Louisville, KY 40220-2634 Bankruptcy Case 14-30770-acs Summary: "Louisville, KY resident Inna A Leydershnayder's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014." Inna A Leydershnayder — Kentucky, 14-30770
ᐅ Del Toro Vladimir Leyva, Kentucky Address: 7400 Beechview Way Apt 5 Louisville, KY 40219 Bankruptcy Case 12-32745 Summary: "In Louisville, KY, Del Toro Vladimir Leyva filed for Chapter 7 bankruptcy in 06.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-28." Del Toro Vladimir Leyva — Kentucky, 12-32745
ᐅ Reyes Laritza Leyva, Kentucky Address: 3611 Susanna Dr Louisville, KY 40213-2957 Bankruptcy Case 14-33530-thf Overview: "In a Chapter 7 bankruptcy case, Reyes Laritza Leyva from Louisville, KY, saw his proceedings start in 09.21.2014 and complete by 2014-12-20, involving asset liquidation." Reyes Laritza Leyva — Kentucky, 14-33530
ᐅ Betty J Liberto, Kentucky Address: 227 N 38th St Louisville, KY 40212-2803 Concise Description of Bankruptcy Case 15-30948-acs7: "Louisville, KY resident Betty J Liberto's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015." Betty J Liberto — Kentucky, 15-30948
ᐅ Janis Kay Libonati, Kentucky Address: 11603 Summit Crest Dr Apt 102 Louisville, KY 40229-8331 Concise Description of Bankruptcy Case 15-10424-JMC-77: "The bankruptcy record of Janis Kay Libonati from Louisville, KY, shows a Chapter 7 case filed in Dec 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2016." Janis Kay Libonati — Kentucky, 15-10424-JMC-7
ᐅ Robin L Licavoli, Kentucky Address: 3751 Parthenia Ave Louisville, KY 40215 Brief Overview of Bankruptcy Case 09-35172: "The bankruptcy record of Robin L Licavoli from Louisville, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010." Robin L Licavoli — Kentucky, 09-35172
ᐅ Dawn M Lichtefeld, Kentucky Address: 7208 Kort Way Louisville, KY 40220 Brief Overview of Bankruptcy Case 13-33474-jal: "In Louisville, KY, Dawn M Lichtefeld filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2013." Dawn M Lichtefeld — Kentucky, 13-33474
ᐅ Tina P Lichtefeld, Kentucky Address: 806 Inspiration Way Louisville, KY 40245-4927 Snapshot of U.S. Bankruptcy Proceeding Case 16-31360-acs: "Louisville, KY resident Tina P Lichtefeld's 04/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016." Tina P Lichtefeld — Kentucky, 16-31360
ᐅ Cheryl L Liggons, Kentucky Address: 918 S 41st St Louisville, KY 40211 Concise Description of Bankruptcy Case 12-348887: "In a Chapter 7 bankruptcy case, Cheryl L Liggons from Louisville, KY, saw her proceedings start in 2012-11-01 and complete by 02.05.2013, involving asset liquidation." Cheryl L Liggons — Kentucky, 12-34888
ᐅ James C Light, Kentucky Address: 6301 Buckskin Pl Louisville, KY 40216 Bankruptcy Case 13-32212-acs Summary: "Louisville, KY resident James C Light's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27." James C Light — Kentucky, 13-32212
ᐅ Jason L Light, Kentucky Address: 5036 Cronin Dr Louisville, KY 40245-6460 Bankruptcy Case 14-34234-acs Summary: "In Louisville, KY, Jason L Light filed for Chapter 7 bankruptcy in Nov 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12." Jason L Light — Kentucky, 14-34234
ᐅ Amanda Light, Kentucky Address: 4936 Determine Ln Louisville, KY 40216 Snapshot of U.S. Bankruptcy Proceeding Case 11-31804: "In a Chapter 7 bankruptcy case, Amanda Light from Louisville, KY, saw her proceedings start in Apr 11, 2011 and complete by 07.28.2011, involving asset liquidation." Amanda Light — Kentucky, 11-31804
ᐅ Randy R Lightle, Kentucky Address: 6307 Oak Valley Dr Louisville, KY 40214-3113 Brief Overview of Bankruptcy Case 07-31294: "Randy R Lightle's Louisville, KY bankruptcy under Chapter 13 in 2007-04-16 led to a structured repayment plan, successfully discharged in September 24, 2012." Randy R Lightle — Kentucky, 07-31294
ᐅ Koneshia M Lightsy, Kentucky Address: 4132 Dover Rd Louisville, KY 40216 Brief Overview of Bankruptcy Case 12-31840: "Louisville, KY resident Koneshia M Lightsy's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2012." Koneshia M Lightsy — Kentucky, 12-31840
ᐅ Christopher Lile, Kentucky Address: 3413 Rainview Cir Louisville, KY 40220 Snapshot of U.S. Bankruptcy Proceeding Case 10-35607: "The bankruptcy record of Christopher Lile from Louisville, KY, shows a Chapter 7 case filed in 10/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01." Christopher Lile — Kentucky, 10-35607
ᐅ Jr Danny P Lile, Kentucky Address: 6536 Calm River Way Louisville, KY 40299 Snapshot of U.S. Bankruptcy Proceeding Case 11-33119: "In a Chapter 7 bankruptcy case, Jr Danny P Lile from Louisville, KY, saw his proceedings start in 06.24.2011 and complete by 10.10.2011, involving asset liquidation." Jr Danny P Lile — Kentucky, 11-33119
ᐅ Carl Lillpop, Kentucky Address: 134 Arroyo Trl Louisville, KY 40229 Brief Overview of Bankruptcy Case 10-34775: "In a Chapter 7 bankruptcy case, Carl Lillpop from Louisville, KY, saw their proceedings start in 2010-09-09 and complete by 12.26.2010, involving asset liquidation." Carl Lillpop — Kentucky, 10-34775
ᐅ Deena L Lilygren, Kentucky Address: 1627 Story Ave Apt 2 Louisville, KY 40206-1788 Bankruptcy Case 14-30990-acs Summary: "Deena L Lilygren's bankruptcy, initiated in 2014-03-14 and concluded by 06/12/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Deena L Lilygren — Kentucky, 14-30990
ᐅ Kunal V Limbachia, Kentucky Address: 8603 Butternut Ct Louisville, KY 40242-3468 Bankruptcy Case 15-33987-jal Summary: "In Louisville, KY, Kunal V Limbachia filed for Chapter 7 bankruptcy in December 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2016." Kunal V Limbachia — Kentucky, 15-33987
ᐅ Oses Mayelin Linares, Kentucky Address: 4200 Medallion Ct Apt 409 Louisville, KY 40219-1678 Brief Overview of Bankruptcy Case 15-31580-thf: "The case of Oses Mayelin Linares in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Oses Mayelin Linares — Kentucky, 15-31580
ᐅ Shannon Lindsay, Kentucky Address: 4607 W Jefferson St Louisville, KY 40212-2629 Concise Description of Bankruptcy Case 12-32875-acs7: "Shannon Lindsay's Louisville, KY bankruptcy under Chapter 13 in 06.21.2012 led to a structured repayment plan, successfully discharged in 2014-11-05." Shannon Lindsay — Kentucky, 12-32875
ᐅ Anna Louise Lindsay, Kentucky Address: 1012 Camden Ave Louisville, KY 40215 Bankruptcy Case 11-33717 Summary: "The case of Anna Louise Lindsay in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anna Louise Lindsay — Kentucky, 11-33717
ᐅ Kit Patric Lindsay, Kentucky Address: 965 Charles St # 1 Louisville, KY 40204-2403 Concise Description of Bankruptcy Case 15-30178-acs7: "Kit Patric Lindsay's bankruptcy, initiated in 01.22.2015 and concluded by 04.22.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kit Patric Lindsay — Kentucky, 15-30178
ᐅ Christina L Lindsay, Kentucky Address: 138 E Amherst Ave Louisville, KY 40214-2304 Bankruptcy Case 15-32896-jal Overview: "In Louisville, KY, Christina L Lindsay filed for Chapter 7 bankruptcy in September 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02." Christina L Lindsay — Kentucky, 15-32896
ᐅ Dustin S Lindsay, Kentucky Address: 138 E Amherst Ave Louisville, KY 40214-2304 Bankruptcy Case 15-32896-jal Overview: "In Louisville, KY, Dustin S Lindsay filed for Chapter 7 bankruptcy in September 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02." Dustin S Lindsay — Kentucky, 15-32896
ᐅ Kelly Marie Lindsey, Kentucky Address: 6702 Morocco Dr Louisville, KY 40214-1125 Bankruptcy Case 2014-32705-thf Overview: "Kelly Marie Lindsey's bankruptcy, initiated in 2014-07-17 and concluded by 2014-10-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kelly Marie Lindsey — Kentucky, 2014-32705
ᐅ Carla M Lindsey, Kentucky Address: 9114 New Maple Rd Louisville, KY 40229-1463 Bankruptcy Case 2014-33494-jal Summary: "The bankruptcy record of Carla M Lindsey from Louisville, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2014." Carla M Lindsey — Kentucky, 2014-33494
ᐅ Penda Lakwisha Lindsey, Kentucky Address: 4307 Sunflower Ave Louisville, KY 40216-3040 Brief Overview of Bankruptcy Case 14-30567-jal: "Louisville, KY resident Penda Lakwisha Lindsey's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2014." Penda Lakwisha Lindsey — Kentucky, 14-30567
ᐅ Larry Ray Lindsey, Kentucky Address: 822 Palatka Rd Louisville, KY 40214 Concise Description of Bankruptcy Case 12-320987: "Louisville, KY resident Larry Ray Lindsey's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2012." Larry Ray Lindsey — Kentucky, 12-32098
ᐅ Lena Michelle Lindsey, Kentucky Address: 3416 Kramers Ln Trlr 41 Louisville, KY 40216-4664 Snapshot of U.S. Bankruptcy Proceeding Case 16-30943-acs: "In Louisville, KY, Lena Michelle Lindsey filed for Chapter 7 bankruptcy in 03.24.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2016." Lena Michelle Lindsey — Kentucky, 16-30943
ᐅ Jennifer Lynn Lindsey, Kentucky Address: 931 Burton Ave Louisville, KY 40208-1208 Concise Description of Bankruptcy Case 2014-32789-acs7: "In a Chapter 7 bankruptcy case, Jennifer Lynn Lindsey from Louisville, KY, saw her proceedings start in July 2014 and complete by 10.21.2014, involving asset liquidation." Jennifer Lynn Lindsey — Kentucky, 2014-32789
ᐅ Marlene Lindsey, Kentucky Address: 11709 Cronin Ct Louisville, KY 40245 Snapshot of U.S. Bankruptcy Proceeding Case 10-36546: "The case of Marlene Lindsey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marlene Lindsey — Kentucky, 10-36546
ᐅ Melanie Jeannine Lindsey, Kentucky Address: 2335 Howard St Louisville, KY 40211-1137 Brief Overview of Bankruptcy Case 15-32935-jal: "Melanie Jeannine Lindsey's Chapter 7 bankruptcy, filed in Louisville, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-08." Melanie Jeannine Lindsey — Kentucky, 15-32935
ᐅ Barbara Ann Lindsey, Kentucky Address: 4109 S Brook St Louisville, KY 40214 Bankruptcy Case 11-32438 Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Lindsey from Louisville, KY, saw her proceedings start in 05.13.2011 and complete by 2011-08-29, involving asset liquidation." Barbara Ann Lindsey — Kentucky, 11-32438
ᐅ Moses Louise Lindsey, Kentucky Address: 2505 Cedar St Louisville, KY 40212-1628 Bankruptcy Case 14-32024-acs Summary: "In Louisville, KY, Moses Louise Lindsey filed for Chapter 7 bankruptcy in May 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-24." Moses Louise Lindsey — Kentucky, 14-32024
ᐅ Angela Linear, Kentucky Address: 3133 Northland Dr Louisville, KY 40216 Concise Description of Bankruptcy Case 10-340177: "Angela Linear's bankruptcy, initiated in 2010-07-30 and concluded by November 15, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angela Linear — Kentucky, 10-34017
ᐅ Steven Ray Linebaugh, Kentucky Address: 9013 Holly Village Ct Louisville, KY 40242 Concise Description of Bankruptcy Case 12-327477: "In a Chapter 7 bankruptcy case, Steven Ray Linebaugh from Louisville, KY, saw their proceedings start in 06/12/2012 and complete by September 2012, involving asset liquidation." Steven Ray Linebaugh — Kentucky, 12-32747
ᐅ Joseph B Liner, Kentucky Address: 3191 S 3rd St Apt 2 Louisville, KY 40214 Bankruptcy Case 13-33325-jal Overview: "Louisville, KY resident Joseph B Liner's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013." Joseph B Liner — Kentucky, 13-33325
ᐅ Matthew J Lingg, Kentucky Address: 2106 Douglass Blvd Louisville, KY 40205-1902 Bankruptcy Case 2014-33763-thf Overview: "In Louisville, KY, Matthew J Lingg filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2015." Matthew J Lingg — Kentucky, 2014-33763
ᐅ Leslie D Linkenhoker, Kentucky Address: 5015 Pasafino Ct Louisville, KY 40299 Bankruptcy Case 11-36137 Overview: "Leslie D Linkenhoker's Chapter 7 bankruptcy, filed in Louisville, KY in December 28, 2011, led to asset liquidation, with the case closing in April 14, 2012." Leslie D Linkenhoker — Kentucky, 11-36137