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 Jr William F Linne, Kentucky

Address: 5518 Brokers Tip Ln Louisville, KY 40272

Bankruptcy Case 11-33638 Overview: "In Louisville, KY, Jr William F Linne filed for Chapter 7 bankruptcy in 07/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-25."
Jr William F Linne — Kentucky, 11-33638


ᐅ Patricia Anne Linnig, Kentucky

Address: 7203 Uranus Dr Louisville, KY 40258

Bankruptcy Case 13-30296 Summary: "The bankruptcy record of Patricia Anne Linnig from Louisville, KY, shows a Chapter 7 case filed in 01.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Patricia Anne Linnig — Kentucky, 13-30296


ᐅ Ashley Nicole Linton, Kentucky

Address: 255 White Blossom Drive Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 14-34127-jal: "Louisville, KY resident Ashley Nicole Linton's 2014-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2015."
Ashley Nicole Linton — Kentucky, 14-34127


ᐅ Jr Anthony M Linton, Kentucky

Address: 3717 Dena Dr Apt 13 Louisville, KY 40215

Bankruptcy Case 11-33241 Summary: "Jr Anthony M Linton's bankruptcy, initiated in 2011-06-30 and concluded by October 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anthony M Linton — Kentucky, 11-33241


ᐅ Mamie Linton, Kentucky

Address: 627 Cecil Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 09-36366: "In Louisville, KY, Mamie Linton filed for Chapter 7 bankruptcy in 12/14/2009. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2010."
Mamie Linton — Kentucky, 09-36366


ᐅ Dorothy M Linville, Kentucky

Address: 3015 Wurtele Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-32243: "The case of Dorothy M Linville in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy M Linville — Kentucky, 11-32243


ᐅ Joey Linville, Kentucky

Address: 1238 Garvin Pl Apt 2 Louisville, KY 40203

Bankruptcy Case 12-32757 Summary: "Joey Linville's bankruptcy, initiated in Jun 13, 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."
Joey Linville — Kentucky, 12-32757


ᐅ Jr Jack Larry Linzay, Kentucky

Address: 2417 Lindsay Ave Apt 2 Louisville, KY 40206

Concise Description of Bankruptcy Case 09-353317: "The bankruptcy record of Jr Jack Larry Linzay from Louisville, KY, shows a Chapter 7 case filed in October 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2010."
Jr Jack Larry Linzay — Kentucky, 09-35331


ᐅ Jr Aubrey L Lipscomb, Kentucky

Address: 1901 Emerson Ave Louisville, KY 40205

Bankruptcy Case 12-33078 Overview: "The case of Jr Aubrey L Lipscomb in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Aubrey L Lipscomb — Kentucky, 12-33078


ᐅ Brenda Lipsey, Kentucky

Address: 1921 Griffiths Ave Louisville, KY 40203

Bankruptcy Case 10-31007 Summary: "In a Chapter 7 bankruptcy case, Brenda Lipsey from Louisville, KY, saw her proceedings start in February 26, 2010 and complete by 06.14.2010, involving asset liquidation."
Brenda Lipsey — Kentucky, 10-31007


ᐅ Mikhail Lipskiy, Kentucky

Address: 6405 Saint Thomas Ct Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-32608: "The case of Mikhail Lipskiy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikhail Lipskiy — Kentucky, 11-32608


ᐅ Billy William Lismon, Kentucky

Address: 614 Plainview Ave Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-30242: "The case of Billy William Lismon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy William Lismon — Kentucky, 12-30242


ᐅ Virginia Marie Lister, Kentucky

Address: 11406 Deham Dr Louisville, KY 40241

Bankruptcy Case 12-33074 Summary: "Virginia Marie Lister's bankruptcy, initiated in July 2012 and concluded by Oct 18, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Marie Lister — Kentucky, 12-33074


ᐅ Richard Eugene Literal, Kentucky

Address: 9806 Stanalouise Dr Louisville, KY 40291

Bankruptcy Case 12-31884 Summary: "The bankruptcy record of Richard Eugene Literal from Louisville, KY, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-06."
Richard Eugene Literal — Kentucky, 12-31884


ᐅ Robert Literal, Kentucky

Address: 1415 Woody Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-35860: "Robert Literal's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-11-13, led to asset liquidation, with the case closing in 02/17/2010."
Robert Literal — Kentucky, 09-35860


ᐅ Jessica A Litsey, Kentucky

Address: 3606 Manslick Rd Apt 4C Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-33475: "The bankruptcy record of Jessica A Litsey from Louisville, KY, shows a Chapter 7 case filed in Jul 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-15."
Jessica A Litsey — Kentucky, 12-33475


ᐅ Connie Marie Little, Kentucky

Address: 7417 Feyhurst Dr Apt 2 Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-31548-thf: "The case of Connie Marie Little in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Marie Little — Kentucky, 13-31548


ᐅ Jr Willis Little, Kentucky

Address: 13606 Terrace Creek Dr Apt 200 Louisville, KY 40245

Bankruptcy Case 11-31691 Summary: "Jr Willis Little's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 1, 2011, led to asset liquidation, with the case closing in 2011-07-18."
Jr Willis Little — Kentucky, 11-31691


ᐅ Derio M Little, Kentucky

Address: 1803 Clinton Pl Louisville, KY 40216-5058

Snapshot of U.S. Bankruptcy Proceeding Case 15-32105-acs: "In a Chapter 7 bankruptcy case, Derio M Little from Louisville, KY, saw their proceedings start in 2015-06-26 and complete by 2015-09-24, involving asset liquidation."
Derio M Little — Kentucky, 15-32105


ᐅ Melanie Y Little, Kentucky

Address: PO Box 11915 Louisville, KY 40251-0915

Snapshot of U.S. Bankruptcy Proceeding Case 15-32975-jal: "In a Chapter 7 bankruptcy case, Melanie Y Little from Louisville, KY, saw her proceedings start in September 14, 2015 and complete by 2015-12-13, involving asset liquidation."
Melanie Y Little — Kentucky, 15-32975


ᐅ Roya L Little, Kentucky

Address: 2968 Wilson Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-30800: "Louisville, KY resident Roya L Little's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Roya L Little — Kentucky, 13-30800


ᐅ Sally Little, Kentucky

Address: PO Box 197281 Louisville, KY 40259

Concise Description of Bankruptcy Case 10-323777: "The bankruptcy record of Sally Little from Louisville, KY, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2010."
Sally Little — Kentucky, 10-32377


ᐅ Sean D Little, Kentucky

Address: 234 Eldorado Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-33827-acs: "In Louisville, KY, Sean D Little filed for Chapter 7 bankruptcy in 09/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/31/2013."
Sean D Little — Kentucky, 13-33827


ᐅ Cresandra N Litton, Kentucky

Address: 137 N 43rd St Louisville, KY 40212-2609

Bankruptcy Case 15-30056-jal Summary: "Cresandra N Litton's Chapter 7 bankruptcy, filed in Louisville, KY in January 9, 2015, led to asset liquidation, with the case closing in April 9, 2015."
Cresandra N Litton — Kentucky, 15-30056


ᐅ Jr Lester Hite Littrell, Kentucky

Address: 9303 Burgoo King Rd Louisville, KY 40272

Bankruptcy Case 12-30067 Summary: "In a Chapter 7 bankruptcy case, Jr Lester Hite Littrell from Louisville, KY, saw his proceedings start in 01.09.2012 and complete by Apr 17, 2012, involving asset liquidation."
Jr Lester Hite Littrell — Kentucky, 12-30067


ᐅ Sheila Littrell, Kentucky

Address: 8707 Longborough Way Louisville, KY 40299

Bankruptcy Case 10-35086 Summary: "The bankruptcy record of Sheila Littrell from Louisville, KY, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Sheila Littrell — Kentucky, 10-35086


ᐅ Sr Travis Littrell, Kentucky

Address: 2108 Bridlewood Dr Louisville, KY 40299

Bankruptcy Case 10-31527 Summary: "The bankruptcy record of Sr Travis Littrell from Louisville, KY, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2010."
Sr Travis Littrell — Kentucky, 10-31527


ᐅ Stephen Daniel Lively, Kentucky

Address: 11606 Eastport Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-34576: "The case of Stephen Daniel Lively in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Daniel Lively — Kentucky, 12-34576


ᐅ Shelby Renee Livers, Kentucky

Address: 3300 Kirby Ave Louisville, KY 40211-3445

Brief Overview of Bankruptcy Case 2014-31347-jal: "Shelby Renee Livers's Chapter 7 bankruptcy, filed in Louisville, KY in April 2014, led to asset liquidation, with the case closing in 2014-07-03."
Shelby Renee Livers — Kentucky, 2014-31347


ᐅ Nicholas Lee Livesay, Kentucky

Address: 7211 Shepherdsville Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-32090-thf: "Louisville, KY resident Nicholas Lee Livesay's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2013."
Nicholas Lee Livesay — Kentucky, 13-32090


ᐅ Marcia D Livingston, Kentucky

Address: 1840 Kendall Ln Apt 29 Louisville, KY 40216-2898

Brief Overview of Bankruptcy Case 14-31693-acs: "Louisville, KY resident Marcia D Livingston's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Marcia D Livingston — Kentucky, 14-31693


ᐅ Marcia D Livingston, Kentucky

Address: 1840 Kendall Ln Apt 29 Louisville, KY 40216-2898

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31693-acs: "The case of Marcia D Livingston in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia D Livingston — Kentucky, 2014-31693


ᐅ Abdessadek Lkanit, Kentucky

Address: 7402 Beechview Way Apt 1 Louisville, KY 40219

Bankruptcy Case 10-33893 Summary: "The bankruptcy record of Abdessadek Lkanit from Louisville, KY, shows a Chapter 7 case filed in Jul 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Abdessadek Lkanit — Kentucky, 10-33893


ᐅ April Lloyd, Kentucky

Address: 3716 Arcadia Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-31662: "The bankruptcy filing by April Lloyd, undertaken in 2010-03-30 in Louisville, KY under Chapter 7, concluded with discharge in Jul 16, 2010 after liquidating assets."
April Lloyd — Kentucky, 10-31662


ᐅ Jr Clarence Nmn Lloyd, Kentucky

Address: 5504 McDeane Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 11-347637: "In Louisville, KY, Jr Clarence Nmn Lloyd filed for Chapter 7 bankruptcy in 2011-10-03. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2012."
Jr Clarence Nmn Lloyd — Kentucky, 11-34763


ᐅ Obadiah Lloyd, Kentucky

Address: 651 S 39th St Louisville, KY 40211

Concise Description of Bankruptcy Case 10-318377: "The bankruptcy record of Obadiah Lloyd from Louisville, KY, shows a Chapter 7 case filed in Apr 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2010."
Obadiah Lloyd — Kentucky, 10-31837


ᐅ Alvin Lloyd, Kentucky

Address: PO Box 11071 Louisville, KY 40251

Bankruptcy Case 10-31881 Summary: "In Louisville, KY, Alvin Lloyd filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Alvin Lloyd — Kentucky, 10-31881


ᐅ Deborah Lloyd, Kentucky

Address: 11913 Queen Annes Ct Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 09-36635: "The case of Deborah Lloyd in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lloyd — Kentucky, 09-36635


ᐅ Susan M Lo, Kentucky

Address: 3430 Breckenridge Ln Apt 1 Louisville, KY 40220

Bankruptcy Case 13-30983 Overview: "Louisville, KY resident Susan M Lo's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2013."
Susan M Lo — Kentucky, 13-30983


ᐅ Kellie Loader, Kentucky

Address: 2703 Brownsboro Rd Apt 7 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 10-35553: "In a Chapter 7 bankruptcy case, Kellie Loader from Louisville, KY, saw her proceedings start in 10.20.2010 and complete by Feb 1, 2011, involving asset liquidation."
Kellie Loader — Kentucky, 10-35553


ᐅ Arika Lobbia, Kentucky

Address: 9500 Yellow Pine Ct Louisville, KY 40229

Bankruptcy Case 10-34484 Overview: "Louisville, KY resident Arika Lobbia's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Arika Lobbia — Kentucky, 10-34484


ᐅ Brenda Lockard, Kentucky

Address: 3008 Fordhaven Rd Apt 1 Louisville, KY 40214

Brief Overview of Bankruptcy Case 09-36201: "Louisville, KY resident Brenda Lockard's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Brenda Lockard — Kentucky, 09-36201


ᐅ Joshua M Lockard, Kentucky

Address: 3333 Goldsmith Ln Louisville, KY 40220-2347

Brief Overview of Bankruptcy Case 14-30746-acs: "In Louisville, KY, Joshua M Lockard filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Joshua M Lockard — Kentucky, 14-30746


ᐅ Denise Marie Locke, Kentucky

Address: 7612 Stone Ledge Rd Louisville, KY 40291-6720

Brief Overview of Bankruptcy Case 12-35154-thf: "Chapter 13 bankruptcy for Denise Marie Locke in Louisville, KY began in 2012-11-21, focusing on debt restructuring, concluding with plan fulfillment in Dec 12, 2013."
Denise Marie Locke — Kentucky, 12-35154


ᐅ Glenn A Locke, Kentucky

Address: 296 Glenview Rd Louisville, KY 40229

Bankruptcy Case 12-30981 Summary: "Glenn A Locke's Chapter 7 bankruptcy, filed in Louisville, KY in March 2012, led to asset liquidation, with the case closing in June 17, 2012."
Glenn A Locke — Kentucky, 12-30981


ᐅ Steven W Locke, Kentucky

Address: 1418 S 3rd St Louisville, KY 40208

Bankruptcy Case 11-33250 Summary: "Louisville, KY resident Steven W Locke's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Steven W Locke — Kentucky, 11-33250


ᐅ Jean Locke, Kentucky

Address: 5408 Marble Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 10-323607: "Jean Locke's Chapter 7 bankruptcy, filed in Louisville, KY in April 30, 2010, led to asset liquidation, with the case closing in August 2010."
Jean Locke — Kentucky, 10-32360


ᐅ Tyanda P Locke, Kentucky

Address: 327 N 20th St Louisville, KY 40203-1176

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31241-acs: "The bankruptcy filing by Tyanda P Locke, undertaken in 03/29/2014 in Louisville, KY under Chapter 7, concluded with discharge in 06/27/2014 after liquidating assets."
Tyanda P Locke — Kentucky, 2014-31241


ᐅ Rogerick Lockett, Kentucky

Address: 2536 Rowan St Louisville, KY 40212-1429

Brief Overview of Bankruptcy Case 15-32641-jal: "In a Chapter 7 bankruptcy case, Rogerick Lockett from Louisville, KY, saw their proceedings start in 08/17/2015 and complete by November 2015, involving asset liquidation."
Rogerick Lockett — Kentucky, 15-32641


ᐅ Lynn M Lockhart, Kentucky

Address: 5714 Arvis Dr Louisville, KY 40258-3351

Concise Description of Bankruptcy Case 10-33911-jal7: "In their Chapter 13 bankruptcy case filed in Jul 26, 2010, Louisville, KY's Lynn M Lockhart agreed to a debt repayment plan, which was successfully completed by November 2014."
Lynn M Lockhart — Kentucky, 10-33911


ᐅ Mary D Lockhart, Kentucky

Address: 7409 Westport Rd Louisville, KY 40222

Bankruptcy Case 11-32236 Summary: "Mary D Lockhart's Chapter 7 bankruptcy, filed in Louisville, KY in April 29, 2011, led to asset liquidation, with the case closing in 2011-08-15."
Mary D Lockhart — Kentucky, 11-32236


ᐅ David Lockhart, Kentucky

Address: 4409 Lynnview Dr Louisville, KY 40216

Bankruptcy Case 10-34089 Overview: "David Lockhart's Chapter 7 bankruptcy, filed in Louisville, KY in August 2010, led to asset liquidation, with the case closing in November 9, 2010."
David Lockhart — Kentucky, 10-34089


ᐅ Paul R Lockhart, Kentucky

Address: 5714 Arvis Dr Louisville, KY 40258-3351

Brief Overview of Bankruptcy Case 10-33911-jal: "Filing for Chapter 13 bankruptcy in 07.26.2010, Paul R Lockhart from Louisville, KY, structured a repayment plan, achieving discharge in Nov 21, 2014."
Paul R Lockhart — Kentucky, 10-33911


ᐅ Lanise Faye Lockridge, Kentucky

Address: 2241 Dumesnil St Louisville, KY 40210-1413

Bankruptcy Case 2014-32875-thf Summary: "Lanise Faye Lockridge's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 28, 2014, led to asset liquidation, with the case closing in Oct 26, 2014."
Lanise Faye Lockridge — Kentucky, 2014-32875


ᐅ Brandon P Lockwood, Kentucky

Address: 963 S 2nd St Louisville, KY 40203

Bankruptcy Case 13-31327 Summary: "In a Chapter 7 bankruptcy case, Brandon P Lockwood from Louisville, KY, saw their proceedings start in 03.29.2013 and complete by Jul 3, 2013, involving asset liquidation."
Brandon P Lockwood — Kentucky, 13-31327


ᐅ Scott A Lockwood, Kentucky

Address: 6702 Black Locust Way Louisville, KY 40272-4476

Snapshot of U.S. Bankruptcy Proceeding Case 14-34086: "In Louisville, KY, Scott A Lockwood filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-01."
Scott A Lockwood — Kentucky, 14-34086


ᐅ Mary Lococo, Kentucky

Address: 126 S Keats Ave Louisville, KY 40206

Bankruptcy Case 10-32656 Summary: "The bankruptcy record of Mary Lococo from Louisville, KY, shows a Chapter 7 case filed in 2010-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2010."
Mary Lococo — Kentucky, 10-32656


ᐅ Lachel N Lodge, Kentucky

Address: 6103 Trappers Ridge Cir Louisville, KY 40216-1471

Brief Overview of Bankruptcy Case 15-33946-thf: "The bankruptcy record of Lachel N Lodge from Louisville, KY, shows a Chapter 7 case filed in 12.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-10."
Lachel N Lodge — Kentucky, 15-33946


ᐅ Michael Loeffler, Kentucky

Address: 6904 Yuma Way Louisville, KY 40258

Concise Description of Bankruptcy Case 09-364267: "Louisville, KY resident Michael Loeffler's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Michael Loeffler — Kentucky, 09-36426


ᐅ Michelle D Loftis, Kentucky

Address: 8304 Dalton Ridge Pl Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-34563: "Michelle D Loftis's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-09-22, led to asset liquidation, with the case closing in Jan 4, 2012."
Michelle D Loftis — Kentucky, 11-34563


ᐅ Beverly Loftus, Kentucky

Address: 914 Denmark St Louisville, KY 40215

Bankruptcy Case 10-36389 Summary: "In a Chapter 7 bankruptcy case, Beverly Loftus from Louisville, KY, saw her proceedings start in 12/08/2010 and complete by March 2011, involving asset liquidation."
Beverly Loftus — Kentucky, 10-36389


ᐅ Felicia Logan, Kentucky

Address: 2603 Le Blanc Ct Apt 3 Louisville, KY 40206

Bankruptcy Case 12-32529 Overview: "In Louisville, KY, Felicia Logan filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Felicia Logan — Kentucky, 12-32529


ᐅ Carla Elaine Logan, Kentucky

Address: 1000 Perthshire Ln Apt 6 Louisville, KY 40222-7626

Bankruptcy Case 08-32782 Summary: "The bankruptcy record for Carla Elaine Logan from Louisville, KY, under Chapter 13, filed in June 30, 2008, involved setting up a repayment plan, finalized by 2012-11-01."
Carla Elaine Logan — Kentucky, 08-32782


ᐅ Krystal P Logan, Kentucky

Address: 1708 William E Summers Iii Ave Louisville, KY 40211-4311

Snapshot of U.S. Bankruptcy Proceeding Case 16-31154-jal: "In a Chapter 7 bankruptcy case, Krystal P Logan from Louisville, KY, saw her proceedings start in 04.08.2016 and complete by 07.07.2016, involving asset liquidation."
Krystal P Logan — Kentucky, 16-31154


ᐅ Corez Laday Logan, Kentucky

Address: 3202 Kristin Way Apt 101 Louisville, KY 40216-4544

Brief Overview of Bankruptcy Case 15-32720-jal: "In a Chapter 7 bankruptcy case, Corez Laday Logan from Louisville, KY, saw their proceedings start in August 21, 2015 and complete by 2015-11-19, involving asset liquidation."
Corez Laday Logan — Kentucky, 15-32720


ᐅ Lisa Logan, Kentucky

Address: 1620 34th St Apt 200 Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-31413: "Lisa Logan's bankruptcy, initiated in March 18, 2010 and concluded by 07/04/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Logan — Kentucky, 10-31413


ᐅ Shontez R Logan, Kentucky

Address: 620 S 43rd St Louisville, KY 40211

Bankruptcy Case 13-33895-acs Overview: "In a Chapter 7 bankruptcy case, Shontez R Logan from Louisville, KY, saw their proceedings start in Oct 1, 2013 and complete by 01.05.2014, involving asset liquidation."
Shontez R Logan — Kentucky, 13-33895


ᐅ Doris Logan, Kentucky

Address: 620 S 43rd St Louisville, KY 40211-3140

Brief Overview of Bankruptcy Case 14-32416-thf: "The bankruptcy record of Doris Logan from Louisville, KY, shows a Chapter 7 case filed in June 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2014."
Doris Logan — Kentucky, 14-32416


ᐅ Jeffery Loggin, Kentucky

Address: 8800 Pine Springs Dr Apt 1 Louisville, KY 40291

Bankruptcy Case 10-33399 Summary: "In Louisville, KY, Jeffery Loggin filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Jeffery Loggin — Kentucky, 10-33399


ᐅ Clarence R Logsdon, Kentucky

Address: 7924 Stovall Ct Louisville, KY 40228-1567

Snapshot of U.S. Bankruptcy Proceeding Case 14-34036-jal: "Clarence R Logsdon's bankruptcy, initiated in 10/31/2014 and concluded by Jan 29, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence R Logsdon — Kentucky, 14-34036


ᐅ David L Logsdon, Kentucky

Address: 4200 Breckenridge Ln Unit 6 Louisville, KY 40218-3768

Brief Overview of Bankruptcy Case 14-32361-acs: "The bankruptcy filing by David L Logsdon, undertaken in 2014-06-19 in Louisville, KY under Chapter 7, concluded with discharge in 2014-09-17 after liquidating assets."
David L Logsdon — Kentucky, 14-32361


ᐅ Drema Ann Logsdon, Kentucky

Address: 1722 Taylor Ave Louisville, KY 40213

Bankruptcy Case 11-30913 Overview: "In a Chapter 7 bankruptcy case, Drema Ann Logsdon from Louisville, KY, saw her proceedings start in 02/25/2011 and complete by Jun 13, 2011, involving asset liquidation."
Drema Ann Logsdon — Kentucky, 11-30913


ᐅ Edward Logsdon, Kentucky

Address: 1621 Bernheim Ln Louisville, KY 40210-2211

Brief Overview of Bankruptcy Case 14-32247-acs: "In Louisville, KY, Edward Logsdon filed for Chapter 7 bankruptcy in 06/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2014."
Edward Logsdon — Kentucky, 14-32247


ᐅ Geneva Pauline Rey Logsdon, Kentucky

Address: 5120 Lammers Ln Apt 2 Louisville, KY 40219

Bankruptcy Case 12-30068 Summary: "In Louisville, KY, Geneva Pauline Rey Logsdon filed for Chapter 7 bankruptcy in 01.09.2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Geneva Pauline Rey Logsdon — Kentucky, 12-30068


ᐅ James E Logsdon, Kentucky

Address: 310 Redding Rd Louisville, KY 40218-3710

Brief Overview of Bankruptcy Case 2014-31843-thf: "The case of James E Logsdon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Logsdon — Kentucky, 2014-31843


ᐅ James J Logsdon, Kentucky

Address: 310 Redding Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32843-acs: "In Louisville, KY, James J Logsdon filed for Chapter 7 bankruptcy in July 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2013."
James J Logsdon — Kentucky, 13-32843


ᐅ Jamie Ray Logsdon, Kentucky

Address: 4110 Sunflower Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-34830: "The bankruptcy record of Jamie Ray Logsdon from Louisville, KY, shows a Chapter 7 case filed in 2011-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-22."
Jamie Ray Logsdon — Kentucky, 11-34830


ᐅ Janice Y Logsdon, Kentucky

Address: 7407 Saint Andrews Church Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-34879: "Janice Y Logsdon's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-11-01, led to asset liquidation, with the case closing in February 5, 2013."
Janice Y Logsdon — Kentucky, 12-34879


ᐅ Jr James E Logsdon, Kentucky

Address: 310 Redding Rd Louisville, KY 40218-3710

Bankruptcy Case 14-31843-thf Overview: "Jr James E Logsdon's bankruptcy, initiated in 05.09.2014 and concluded by Aug 7, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James E Logsdon — Kentucky, 14-31843


ᐅ Phyllis Logsdon, Kentucky

Address: 8714 Zachary Cir Apt 5 Louisville, KY 40214-6712

Concise Description of Bankruptcy Case 15-30374-acs7: "The bankruptcy record of Phyllis Logsdon from Louisville, KY, shows a Chapter 7 case filed in 02.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Phyllis Logsdon — Kentucky, 15-30374


ᐅ Ray T Logsdon, Kentucky

Address: 7206 Rainbow Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-31359: "Ray T Logsdon's bankruptcy, initiated in 03.21.2012 and concluded by 07.07.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray T Logsdon — Kentucky, 12-31359


ᐅ Shannon C Logsdon, Kentucky

Address: 7924 Stovall Ct Louisville, KY 40228-1567

Concise Description of Bankruptcy Case 14-34036-jal7: "In a Chapter 7 bankruptcy case, Shannon C Logsdon from Louisville, KY, saw their proceedings start in 2014-10-31 and complete by 2015-01-29, involving asset liquidation."
Shannon C Logsdon — Kentucky, 14-34036


ᐅ Shannon J Logsdon, Kentucky

Address: 220 Appomattox Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 13-306577: "The case of Shannon J Logsdon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon J Logsdon — Kentucky, 13-30657


ᐅ Sr David Anthony Logsdon, Kentucky

Address: 3742 Glenmeade Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-33696: "The bankruptcy filing by Sr David Anthony Logsdon, undertaken in 07/29/2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Sr David Anthony Logsdon — Kentucky, 11-33696


ᐅ Thomas W Logsdon, Kentucky

Address: 2523 Fureen Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-32576: "The bankruptcy record of Thomas W Logsdon from Louisville, KY, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Thomas W Logsdon — Kentucky, 11-32576


ᐅ Tonya L Logsdon, Kentucky

Address: 3329 Breckenridge Ln Apt 4 Louisville, KY 40220

Concise Description of Bankruptcy Case 12-314567: "The bankruptcy filing by Tonya L Logsdon, undertaken in 2012-03-27 in Louisville, KY under Chapter 7, concluded with discharge in Jul 13, 2012 after liquidating assets."
Tonya L Logsdon — Kentucky, 12-31456


ᐅ William F Logsdon, Kentucky

Address: 5125 Reed Ave Louisville, KY 40214

Bankruptcy Case 13-31895-jal Summary: "William F Logsdon's Chapter 7 bankruptcy, filed in Louisville, KY in May 6, 2013, led to asset liquidation, with the case closing in 08/06/2013."
William F Logsdon — Kentucky, 13-31895


ᐅ William Lee Logsdon, Kentucky

Address: 8910 3rd Street Rd Louisville, KY 40272

Bankruptcy Case 13-31346 Overview: "The case of William Lee Logsdon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lee Logsdon — Kentucky, 13-31346


ᐅ Michael Dennis Lohman, Kentucky

Address: 1807 Roosevelt Ave Louisville, KY 40242-3456

Snapshot of U.S. Bankruptcy Proceeding Case 14-30615-thf: "In Louisville, KY, Michael Dennis Lohman filed for Chapter 7 bankruptcy in 02/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014."
Michael Dennis Lohman — Kentucky, 14-30615


ᐅ Christopher P Lombardo, Kentucky

Address: 6704 Northridge Cir Louisville, KY 40241

Concise Description of Bankruptcy Case 13-33909-thf7: "In a Chapter 7 bankruptcy case, Christopher P Lombardo from Louisville, KY, saw their proceedings start in 2013-10-02 and complete by 2014-01-06, involving asset liquidation."
Christopher P Lombardo — Kentucky, 13-33909


ᐅ Marsha Kay Lomerson, Kentucky

Address: 10614 Sycamore Trl Louisville, KY 40223-2947

Bankruptcy Case 15-30339-jal Summary: "Louisville, KY resident Marsha Kay Lomerson's 02/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Marsha Kay Lomerson — Kentucky, 15-30339


ᐅ Tinish M London, Kentucky

Address: 9811 Timberwood Cir Louisville, KY 40223

Brief Overview of Bankruptcy Case 11-30654: "Louisville, KY resident Tinish M London's Feb 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Tinish M London — Kentucky, 11-30654


ᐅ Jr Samuel L London, Kentucky

Address: 5058 Minette Ct # 4 Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-30695: "Jr Samuel L London's bankruptcy, initiated in February 2013 and concluded by May 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel L London — Kentucky, 13-30695


ᐅ Dennis R Long, Kentucky

Address: 6605 Amigo Ct Louisville, KY 40291

Bankruptcy Case 11-32887 Overview: "Louisville, KY resident Dennis R Long's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2011."
Dennis R Long — Kentucky, 11-32887


ᐅ Clifton A Long, Kentucky

Address: 109 N Longworth Ave Louisville, KY 40212-2631

Concise Description of Bankruptcy Case 2014-32846-jal7: "The case of Clifton A Long in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifton A Long — Kentucky, 2014-32846


ᐅ Anthony D Long, Kentucky

Address: 8821 Wisdom Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 12-313127: "The bankruptcy record of Anthony D Long from Louisville, KY, shows a Chapter 7 case filed in 2012-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Anthony D Long — Kentucky, 12-31312


ᐅ Baron E Long, Kentucky

Address: 1771 Bernheim Ln Louisville, KY 40210

Concise Description of Bankruptcy Case 13-33274-jal7: "Baron E Long's bankruptcy, initiated in 08/15/2013 and concluded by 2013-11-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baron E Long — Kentucky, 13-33274


ᐅ Daryl Long, Kentucky

Address: 3108 Autumn Lake Dr Louisville, KY 40272-4828

Snapshot of U.S. Bankruptcy Proceeding Case 16-30050-thf: "Daryl Long's Chapter 7 bankruptcy, filed in Louisville, KY in January 11, 2016, led to asset liquidation, with the case closing in 2016-04-10."
Daryl Long — Kentucky, 16-30050


ᐅ David A Long, Kentucky

Address: 209 Majestic Blvd Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-32106: "David A Long's Chapter 7 bankruptcy, filed in Louisville, KY in 04/25/2011, led to asset liquidation, with the case closing in 2011-08-11."
David A Long — Kentucky, 11-32106


ᐅ Bettie J Long, Kentucky

Address: 109 N Longworth Ave Louisville, KY 40212-2631

Concise Description of Bankruptcy Case 14-33614-acs7: "Louisville, KY resident Bettie J Long's 09.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Bettie J Long — Kentucky, 14-33614