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 Robert W Long, Kentucky

Address: 8918 Thelma Ln Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-33247: "In a Chapter 7 bankruptcy case, Robert W Long from Louisville, KY, saw their proceedings start in 2012-07-13 and complete by 2012-10-29, involving asset liquidation."
Robert W Long — Kentucky, 12-33247


ᐅ Roberts Kathleen Teresa Long, Kentucky

Address: 1217 S Preston St Louisville, KY 40203

Concise Description of Bankruptcy Case 12-313667: "In a Chapter 7 bankruptcy case, Roberts Kathleen Teresa Long from Louisville, KY, saw her proceedings start in Mar 22, 2012 and complete by 2012-07-08, involving asset liquidation."
Roberts Kathleen Teresa Long — Kentucky, 12-31366


ᐅ Flora Marie Long, Kentucky

Address: 340 S 42nd St Louisville, KY 40212

Brief Overview of Bankruptcy Case 12-31345: "The bankruptcy filing by Flora Marie Long, undertaken in 2012-03-21 in Louisville, KY under Chapter 7, concluded with discharge in 2012-07-07 after liquidating assets."
Flora Marie Long — Kentucky, 12-31345


ᐅ Iv William J Long, Kentucky

Address: 1103 Clerkenwell Rd Louisville, KY 40207

Concise Description of Bankruptcy Case 11-360197: "The case of Iv William J Long in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv William J Long — Kentucky, 11-36019


ᐅ Phillip T Long, Kentucky

Address: 3703 Falcon Crest Dr Unit 201 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-318287: "The bankruptcy filing by Phillip T Long, undertaken in 2012-04-17 in Louisville, KY under Chapter 7, concluded with discharge in 08.03.2012 after liquidating assets."
Phillip T Long — Kentucky, 12-31828


ᐅ Michael Long, Kentucky

Address: 8101 Wendamoor Dr Apt 7 Louisville, KY 40228

Bankruptcy Case 10-30972 Summary: "Michael Long's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-02-25, led to asset liquidation, with the case closing in June 2010."
Michael Long — Kentucky, 10-30972


ᐅ Margarita M Long, Kentucky

Address: 8903 Mountain Brook Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 11-309827: "In Louisville, KY, Margarita M Long filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Margarita M Long — Kentucky, 11-30982


ᐅ Ryan C Long, Kentucky

Address: 3509 Canterbury Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 11-318577: "The bankruptcy filing by Ryan C Long, undertaken in 04/13/2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
Ryan C Long — Kentucky, 11-31857


ᐅ Mitzi Dwade Long, Kentucky

Address: 715 E Oak St Louisville, KY 40203

Bankruptcy Case 13-33901-jal Summary: "Mitzi Dwade Long's bankruptcy, initiated in Oct 1, 2013 and concluded by 2014-01-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitzi Dwade Long — Kentucky, 13-33901


ᐅ Monica Lynn Long, Kentucky

Address: 707 Minette Cir Louisville, KY 40258-1150

Bankruptcy Case 2014-33256-thf Overview: "In a Chapter 7 bankruptcy case, Monica Lynn Long from Louisville, KY, saw her proceedings start in 08/29/2014 and complete by November 27, 2014, involving asset liquidation."
Monica Lynn Long — Kentucky, 2014-33256


ᐅ James Long, Kentucky

Address: 850 Washburn Ave Apt 249 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-35877: "The case of James Long in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Long — Kentucky, 11-35877


ᐅ Dorris M Long, Kentucky

Address: 4327 Malcolm Ave Louisville, KY 40215

Bankruptcy Case 13-31260 Summary: "Louisville, KY resident Dorris M Long's March 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Dorris M Long — Kentucky, 13-31260


ᐅ James D Longmire, Kentucky

Address: 6018 Summer Creek Dr Louisville, KY 40272-5124

Concise Description of Bankruptcy Case 2014-33383-jal7: "The bankruptcy record of James D Longmire from Louisville, KY, shows a Chapter 7 case filed in 2014-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
James D Longmire — Kentucky, 2014-33383


ᐅ John A Longstreet, Kentucky

Address: 3409 Bellisima Pl Unit 304 Louisville, KY 40245

Bankruptcy Case 11-32683 Overview: "The case of John A Longstreet in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Longstreet — Kentucky, 11-32683


ᐅ Laurie Longstreet, Kentucky

Address: 1910 Taffeta Dr Louisville, KY 40272

Bankruptcy Case 10-31836 Summary: "In Louisville, KY, Laurie Longstreet filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2010."
Laurie Longstreet — Kentucky, 10-31836


ᐅ Peng S Looi, Kentucky

Address: 2009 Bainbridge Row Dr Louisville, KY 40207

Brief Overview of Bankruptcy Case 12-30915: "Peng S Looi's bankruptcy, initiated in February 2012 and concluded by June 16, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peng S Looi — Kentucky, 12-30915


ᐅ Sarah Lee Looney, Kentucky

Address: 2617 Lindsay Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 13-309147: "The case of Sarah Lee Looney in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Lee Looney — Kentucky, 13-30914


ᐅ Craig A Looper, Kentucky

Address: 1813 Hardesty Ave Louisville, KY 40216

Bankruptcy Case 12-33643 Overview: "The bankruptcy record of Craig A Looper from Louisville, KY, shows a Chapter 7 case filed in August 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2012."
Craig A Looper — Kentucky, 12-33643


ᐅ Aida V Lopez, Kentucky

Address: 8317 Emrich Ct Apt C Louisville, KY 40291

Bankruptcy Case 11-33287 Overview: "The case of Aida V Lopez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida V Lopez — Kentucky, 11-33287


ᐅ Angel David Lopez, Kentucky

Address: 6005 Yellowsands Dr Louisville, KY 40219-2550

Brief Overview of Bankruptcy Case 15-30594-thf: "The bankruptcy record of Angel David Lopez from Louisville, KY, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Angel David Lopez — Kentucky, 15-30594


ᐅ Emilio Lopez, Kentucky

Address: 5210 Jenny June Dr Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-31052: "The bankruptcy record of Emilio Lopez from Louisville, KY, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Emilio Lopez — Kentucky, 10-31052


ᐅ Zurima Lopez, Kentucky

Address: 4409 Norene Ln Apt 10 Louisville, KY 40219-1656

Bankruptcy Case 16-32053-acs Summary: "Zurima Lopez's bankruptcy, initiated in Jun 30, 2016 and concluded by September 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zurima Lopez — Kentucky, 16-32053


ᐅ Jose C Lopez, Kentucky

Address: 12915 Observation Cir Unit 103 Louisville, KY 40243-1675

Brief Overview of Bankruptcy Case 15-30160-jal: "The bankruptcy record of Jose C Lopez from Louisville, KY, shows a Chapter 7 case filed in 01/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Jose C Lopez — Kentucky, 15-30160


ᐅ Eileen L Lopez, Kentucky

Address: 12915 Observation Cir Unit 103 Louisville, KY 40243-1675

Bankruptcy Case 15-30160-jal Overview: "In Louisville, KY, Eileen L Lopez filed for Chapter 7 bankruptcy in Jan 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2015."
Eileen L Lopez — Kentucky, 15-30160


ᐅ Messeguer Rina L Lora, Kentucky

Address: 6329 Maravian Dr Louisville, KY 40258-3257

Brief Overview of Bankruptcy Case 16-32015-jal: "The bankruptcy record of Messeguer Rina L Lora from Louisville, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2016."
Messeguer Rina L Lora — Kentucky, 16-32015


ᐅ Michael Douglas Lord, Kentucky

Address: 2903 Arlington Ct Louisville, KY 40299

Bankruptcy Case 12-32236 Summary: "Michael Douglas Lord's bankruptcy, initiated in 2012-05-11 and concluded by 2012-08-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Douglas Lord — Kentucky, 12-32236


ᐅ Jennifer Lose, Kentucky

Address: 2502 Shining Water Dr Apt 202 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-32870: "In Louisville, KY, Jennifer Lose filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jennifer Lose — Kentucky, 10-32870


ᐅ William Lawrence Lose, Kentucky

Address: 2904 Hunters Branch Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-30801: "The case of William Lawrence Lose in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lawrence Lose — Kentucky, 12-30801


ᐅ Lesley Lott, Kentucky

Address: 7410 Feyhurst Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 10-344217: "The case of Lesley Lott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesley Lott — Kentucky, 10-34421


ᐅ David Wayne Lotze, Kentucky

Address: 203 Arbor Trce Louisville, KY 40229-6002

Brief Overview of Bankruptcy Case 16-31832-acs: "Louisville, KY resident David Wayne Lotze's 06.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
David Wayne Lotze — Kentucky, 16-31832


ᐅ John F Loucks, Kentucky

Address: 4639 Stonestreet Ave Louisville, KY 40216-2611

Snapshot of U.S. Bankruptcy Proceeding Case 16-31632-jal: "Louisville, KY resident John F Loucks's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2016."
John F Loucks — Kentucky, 16-31632


ᐅ Lisa Loudermilk, Kentucky

Address: 10220 Springmere Dr Apt 201 Louisville, KY 40241

Bankruptcy Case 13-51674-tnw Overview: "The bankruptcy record of Lisa Loudermilk from Louisville, KY, shows a Chapter 7 case filed in July 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
Lisa Loudermilk — Kentucky, 13-51674


ᐅ Ronnie Louis, Kentucky

Address: 8313 Herrington Ct Louisville, KY 40228

Bankruptcy Case 11-30102 Summary: "The bankruptcy filing by Ronnie Louis, undertaken in 2011-01-10 in Louisville, KY under Chapter 7, concluded with discharge in 04/28/2011 after liquidating assets."
Ronnie Louis — Kentucky, 11-30102


ᐅ Nada M Loutfi, Kentucky

Address: 109 N Galt Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-30242: "The bankruptcy filing by Nada M Loutfi, undertaken in 2011-01-18 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-06 after liquidating assets."
Nada M Loutfi — Kentucky, 11-30242


ᐅ Shannon L Lovaas, Kentucky

Address: 222 S Keats Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-31620: "The case of Shannon L Lovaas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Lovaas — Kentucky, 11-31620


ᐅ Rodney Lovan, Kentucky

Address: 1301 Southwestern Pkwy Louisville, KY 40211

Concise Description of Bankruptcy Case 10-359417: "Rodney Lovan's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-11-11, led to asset liquidation, with the case closing in 02.15.2011."
Rodney Lovan — Kentucky, 10-35941


ᐅ Telisha Love, Kentucky

Address: 6811 W Pages Ln Apt 206 Louisville, KY 40258

Bankruptcy Case 13-34036-acs Overview: "The bankruptcy filing by Telisha Love, undertaken in October 11, 2013 in Louisville, KY under Chapter 7, concluded with discharge in Jan 15, 2014 after liquidating assets."
Telisha Love — Kentucky, 13-34036


ᐅ Kanisha S Love, Kentucky

Address: 318 Cornwallis Ct Louisville, KY 40214-5365

Bankruptcy Case 16-30561-jal Overview: "The bankruptcy record of Kanisha S Love from Louisville, KY, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Kanisha S Love — Kentucky, 16-30561


ᐅ Coleman Cheona Love, Kentucky

Address: 1500 S 35th St Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-32380: "Coleman Cheona Love's Chapter 7 bankruptcy, filed in Louisville, KY in May 2012, led to asset liquidation, with the case closing in 09.05.2012."
Coleman Cheona Love — Kentucky, 12-32380


ᐅ Henrietta Lovelace, Kentucky

Address: 4405 Rivanna Dr Louisville, KY 40299-3481

Snapshot of U.S. Bankruptcy Proceeding Case 15-31782-jal: "The case of Henrietta Lovelace in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henrietta Lovelace — Kentucky, 15-31782


ᐅ Jennifer L Lovelace, Kentucky

Address: 8003 Glimmer Way Unit 2208 Louisville, KY 40214

Bankruptcy Case 11-30101 Summary: "The bankruptcy filing by Jennifer L Lovelace, undertaken in January 10, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-04-28 after liquidating assets."
Jennifer L Lovelace — Kentucky, 11-30101


ᐅ Rita Loveless, Kentucky

Address: 8205 Candelabrum Pl Louisville, KY 40214

Bankruptcy Case 10-34595 Overview: "The bankruptcy record of Rita Loveless from Louisville, KY, shows a Chapter 7 case filed in 08.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Rita Loveless — Kentucky, 10-34595


ᐅ Ronald Lovell, Kentucky

Address: 1343 Earl Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-32026: "Louisville, KY resident Ronald Lovell's 04.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2010."
Ronald Lovell — Kentucky, 10-32026


ᐅ James Lovely, Kentucky

Address: 1624 Earl Ave Louisville, KY 40215

Bankruptcy Case 10-35405 Summary: "In Louisville, KY, James Lovely filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
James Lovely — Kentucky, 10-35405


ᐅ Shantia Latrish Loving, Kentucky

Address: 402 Charlestown Ct Louisville, KY 40243

Brief Overview of Bankruptcy Case 13-33674-jal: "Louisville, KY resident Shantia Latrish Loving's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2013."
Shantia Latrish Loving — Kentucky, 13-33674


ᐅ Carl John Lovo, Kentucky

Address: 9216 Omar Khayyam Blvd Louisville, KY 40272-3426

Bankruptcy Case 15-31777-jal Overview: "Carl John Lovo's bankruptcy, initiated in 2015-05-29 and concluded by August 27, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl John Lovo — Kentucky, 15-31777


ᐅ Carla Lovo, Kentucky

Address: 9216 Omar Khayyam Blvd Louisville, KY 40272

Bankruptcy Case 10-30051 Overview: "The case of Carla Lovo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Lovo — Kentucky, 10-30051


ᐅ Dwight Edward Lowden, Kentucky

Address: 9607 Cedar Heights Ct Louisville, KY 40291-5203

Bankruptcy Case 07-32690 Overview: "Chapter 13 bankruptcy for Dwight Edward Lowden in Louisville, KY began in August 7, 2007, focusing on debt restructuring, concluding with plan fulfillment in December 27, 2012."
Dwight Edward Lowden — Kentucky, 07-32690


ᐅ Harlen N Lowe, Kentucky

Address: 5706 Maryman Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 13-32600-jal7: "In a Chapter 7 bankruptcy case, Harlen N Lowe from Louisville, KY, saw their proceedings start in 06/28/2013 and complete by 10/02/2013, involving asset liquidation."
Harlen N Lowe — Kentucky, 13-32600


ᐅ Brandon G Lowe, Kentucky

Address: 10227 Arbor Oak Dr Louisville, KY 40229-1352

Brief Overview of Bankruptcy Case 15-31492-thf: "Louisville, KY resident Brandon G Lowe's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2015."
Brandon G Lowe — Kentucky, 15-31492


ᐅ Tonda Lowe, Kentucky

Address: 2239 Schaffner Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-32425: "The bankruptcy record of Tonda Lowe from Louisville, KY, shows a Chapter 7 case filed in 05/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2010."
Tonda Lowe — Kentucky, 10-32425


ᐅ Ronnie L Lowe, Kentucky

Address: 9026 Black Powder Ln Louisville, KY 40228

Bankruptcy Case 11-30187 Overview: "Louisville, KY resident Ronnie L Lowe's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Ronnie L Lowe — Kentucky, 11-30187


ᐅ James Christopher Lowe, Kentucky

Address: 8906 Filson Fields Dr Louisville, KY 40219

Bankruptcy Case 12-32986 Summary: "In Louisville, KY, James Christopher Lowe filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2012."
James Christopher Lowe — Kentucky, 12-32986


ᐅ Chasity C Lowe, Kentucky

Address: 10707 Saint Rene Rd Louisville, KY 40299-4048

Snapshot of U.S. Bankruptcy Proceeding Case 15-31492-thf: "In a Chapter 7 bankruptcy case, Chasity C Lowe from Louisville, KY, saw her proceedings start in May 1, 2015 and complete by 2015-07-30, involving asset liquidation."
Chasity C Lowe — Kentucky, 15-31492


ᐅ Steve Lowery, Kentucky

Address: 6814 Brook Bend Way Louisville, KY 40229

Concise Description of Bankruptcy Case 10-361797: "In a Chapter 7 bankruptcy case, Steve Lowery from Louisville, KY, saw his proceedings start in 2010-11-23 and complete by 03.11.2011, involving asset liquidation."
Steve Lowery — Kentucky, 10-36179


ᐅ John Lowry, Kentucky

Address: 3920 Kennison Ave Louisville, KY 40207

Bankruptcy Case 10-32533 Summary: "The bankruptcy record of John Lowry from Louisville, KY, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
John Lowry — Kentucky, 10-32533


ᐅ Daniel Loy, Kentucky

Address: 2407 Cherian Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 11-51280-tnw7: "The case of Daniel Loy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Loy — Kentucky, 11-51280


ᐅ William T Lucas, Kentucky

Address: 10713 Fir Tree Ln Lot 16 Louisville, KY 40272

Concise Description of Bankruptcy Case 13-306267: "William T Lucas's bankruptcy, initiated in 02/19/2013 and concluded by 2013-05-26 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William T Lucas — Kentucky, 13-30626


ᐅ Jones Rolando F Lucas, Kentucky

Address: 6617 Burlwood Dr Louisville, KY 40229-1445

Bankruptcy Case 16-30725-thf Summary: "In Louisville, KY, Jones Rolando F Lucas filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2016."
Jones Rolando F Lucas — Kentucky, 16-30725


ᐅ Linda Lucas, Kentucky

Address: 7626 Manslick Rd Louisville, KY 40214

Bankruptcy Case 09-36524 Summary: "The case of Linda Lucas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lucas — Kentucky, 09-36524


ᐅ George F Lucas, Kentucky

Address: 213 Bally Castle Ct Louisville, KY 40229

Bankruptcy Case 12-32403 Overview: "George F Lucas's bankruptcy, initiated in 05.22.2012 and concluded by 09.07.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George F Lucas — Kentucky, 12-32403


ᐅ Jr Courtney Lucas, Kentucky

Address: 6404 Fern Valley Way Apt 2 Louisville, KY 40219

Bankruptcy Case 10-30784 Summary: "The case of Jr Courtney Lucas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Courtney Lucas — Kentucky, 10-30784


ᐅ Deborah L Lucas, Kentucky

Address: 6908 Hollow Creek Ct Louisville, KY 40228

Brief Overview of Bankruptcy Case 11-33662: "The bankruptcy filing by Deborah L Lucas, undertaken in 07/28/2011 in Louisville, KY under Chapter 7, concluded with discharge in 10.25.2011 after liquidating assets."
Deborah L Lucas — Kentucky, 11-33662


ᐅ Ramona Lucas, Kentucky

Address: 147 Breckinridge Sq Louisville, KY 40220

Brief Overview of Bankruptcy Case 09-36167: "In a Chapter 7 bankruptcy case, Ramona Lucas from Louisville, KY, saw her proceedings start in 2009-11-30 and complete by March 2010, involving asset liquidation."
Ramona Lucas — Kentucky, 09-36167


ᐅ Rizia Etta Lucas, Kentucky

Address: 665 S 39th St Louisville, KY 40211

Bankruptcy Case 12-34704 Overview: "In Louisville, KY, Rizia Etta Lucas filed for Chapter 7 bankruptcy in Oct 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-23."
Rizia Etta Lucas — Kentucky, 12-34704


ᐅ Douglas J Lucas, Kentucky

Address: 1077 Stone Spring Way Louisville, KY 40223

Concise Description of Bankruptcy Case 12-334407: "The bankruptcy record of Douglas J Lucas from Louisville, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-23."
Douglas J Lucas — Kentucky, 12-33440


ᐅ Jean Marie Lucas, Kentucky

Address: 4718 Arroyo Trl Louisville, KY 40229-2809

Brief Overview of Bankruptcy Case 2014-31695-jal: "Jean Marie Lucas's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 29, 2014, led to asset liquidation, with the case closing in 2014-07-28."
Jean Marie Lucas — Kentucky, 2014-31695


ᐅ Aaron Wayne Lucas, Kentucky

Address: 215 Mohawk Ave Louisville, KY 40209

Brief Overview of Bankruptcy Case 11-35179: "The case of Aaron Wayne Lucas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Wayne Lucas — Kentucky, 11-35179


ᐅ Sandra Lucas, Kentucky

Address: 327 Heritage Hill Trl Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-32833: "Louisville, KY resident Sandra Lucas's 05.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Sandra Lucas — Kentucky, 10-32833


ᐅ Alvin Lucas, Kentucky

Address: 1908 San Jose Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-30592: "Alvin Lucas's Chapter 7 bankruptcy, filed in Louisville, KY in February 8, 2010, led to asset liquidation, with the case closing in 05/12/2010."
Alvin Lucas — Kentucky, 10-30592


ᐅ Kathleen Nicole Lucey, Kentucky

Address: 1730 Loney Ln Louisville, KY 40216-5116

Concise Description of Bankruptcy Case 15-33819-jal7: "The case of Kathleen Nicole Lucey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Nicole Lucey — Kentucky, 15-33819


ᐅ William Preston Lucey, Kentucky

Address: 5516 Fairwood Oaks Pl Louisville, KY 40291-1499

Concise Description of Bankruptcy Case 15-33819-jal7: "The case of William Preston Lucey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Preston Lucey — Kentucky, 15-33819


ᐅ Michael A Luciano, Kentucky

Address: 125 Chenoweth Ln Ste 301B Louisville, KY 40207

Bankruptcy Case 11-31365 Overview: "The bankruptcy filing by Michael A Luciano, undertaken in Mar 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Michael A Luciano — Kentucky, 11-31365


ᐅ Jr Terry L Luck, Kentucky

Address: 425 Flirtation Walk Louisville, KY 40219-2463

Brief Overview of Bankruptcy Case 14-32209-jal: "The bankruptcy filing by Jr Terry L Luck, undertaken in June 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-09-03 after liquidating assets."
Jr Terry L Luck — Kentucky, 14-32209


ᐅ Marquita Darlene Luckenbill, Kentucky

Address: 5514 Green Acres Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-35448: "Louisville, KY resident Marquita Darlene Luckenbill's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Marquita Darlene Luckenbill — Kentucky, 11-35448


ᐅ Gary Luckett, Kentucky

Address: 100 Calumet Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-31224: "Louisville, KY resident Gary Luckett's 03.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Gary Luckett — Kentucky, 10-31224


ᐅ Georgia L Luckett, Kentucky

Address: 5111 Stony Brook Dr Louisville, KY 40291-1702

Bankruptcy Case 15-33727-acs Overview: "In Louisville, KY, Georgia L Luckett filed for Chapter 7 bankruptcy in Nov 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Georgia L Luckett — Kentucky, 15-33727


ᐅ Jr Joseph G Luckett, Kentucky

Address: 1309 Howard St Louisville, KY 40213

Bankruptcy Case 12-33619 Summary: "In a Chapter 7 bankruptcy case, Jr Joseph G Luckett from Louisville, KY, saw their proceedings start in August 2012 and complete by 11.23.2012, involving asset liquidation."
Jr Joseph G Luckett — Kentucky, 12-33619


ᐅ Michael Luckett, Kentucky

Address: 10504 Colonel Hancock Dr Louisville, KY 40291

Bankruptcy Case 09-36597 Summary: "The bankruptcy record of Michael Luckett from Louisville, KY, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2010."
Michael Luckett — Kentucky, 09-36597


ᐅ Neill J Luckett, Kentucky

Address: 2513 Paddock Ct Louisville, KY 40216

Concise Description of Bankruptcy Case 11-310547: "Neill J Luckett's bankruptcy, initiated in 2011-03-04 and concluded by June 14, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neill J Luckett — Kentucky, 11-31054


ᐅ Steven L Luckett, Kentucky

Address: 5009 Woodsend Rd Louisville, KY 40229

Bankruptcy Case 13-32706-jal Summary: "The bankruptcy record of Steven L Luckett from Louisville, KY, shows a Chapter 7 case filed in Jul 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2013."
Steven L Luckett — Kentucky, 13-32706


ᐅ Maurice J Ludwick, Kentucky

Address: 603 Alger Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 13-90656-BHL-77: "Louisville, KY resident Maurice J Ludwick's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Maurice J Ludwick — Kentucky, 13-90656-BHL-7


ᐅ Glenda M Ludwig, Kentucky

Address: 3708 Tuesday Way Louisville, KY 40219-3754

Concise Description of Bankruptcy Case 15-31789-thf7: "In Louisville, KY, Glenda M Ludwig filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Glenda M Ludwig — Kentucky, 15-31789


ᐅ Joshua Quinn Ludwig, Kentucky

Address: 7416 Oswego Cir Louisville, KY 40214

Bankruptcy Case 13-31047 Overview: "Joshua Quinn Ludwig's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 14, 2013, led to asset liquidation, with the case closing in 06/18/2013."
Joshua Quinn Ludwig — Kentucky, 13-31047


ᐅ Bonnie M Lueke, Kentucky

Address: 5036 Woodridge Lake Blvd Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-31942-thf: "The bankruptcy record of Bonnie M Lueke from Louisville, KY, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2013."
Bonnie M Lueke — Kentucky, 13-31942


ᐅ Sanchez Christina Lugo, Kentucky

Address: 5501 Lagoona Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-34557: "The bankruptcy record of Sanchez Christina Lugo from Louisville, KY, shows a Chapter 7 case filed in 2011-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2012."
Sanchez Christina Lugo — Kentucky, 11-34557


ᐅ Jr John B Lukas, Kentucky

Address: 10401 Meadowview Dr Louisville, KY 40272-3863

Brief Overview of Bankruptcy Case 14-30903-thf: "Louisville, KY resident Jr John B Lukas's Mar 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2014."
Jr John B Lukas — Kentucky, 14-30903


ᐅ Shaunna E Lukemire, Kentucky

Address: 8702 Wyndridge Creek Way Louisville, KY 40242

Bankruptcy Case 09-35271 Overview: "The bankruptcy record of Shaunna E Lukemire from Louisville, KY, shows a Chapter 7 case filed in October 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-18."
Shaunna E Lukemire — Kentucky, 09-35271


ᐅ Sheryl Lukenbill, Kentucky

Address: 3507 Pineland Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-33379: "Sheryl Lukenbill's bankruptcy, initiated in 2010-06-28 and concluded by October 14, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Lukenbill — Kentucky, 10-33379


ᐅ Arthur L Luker, Kentucky

Address: 4701 Zilma Dr Louisville, KY 40216-2042

Snapshot of U.S. Bankruptcy Proceeding Case 08-30390: "Arthur L Luker's Chapter 13 bankruptcy in Louisville, KY started in February 1, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.09.2013."
Arthur L Luker — Kentucky, 08-30390


ᐅ Susan K Lukjan, Kentucky

Address: 1113 Bentwood Place Ct Louisville, KY 40207

Bankruptcy Case 12-30200 Overview: "The bankruptcy record of Susan K Lukjan from Louisville, KY, shows a Chapter 7 case filed in 01.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2012."
Susan K Lukjan — Kentucky, 12-30200


ᐅ Bridgette Tylette Lumpkins, Kentucky

Address: 231 Olde English Ct Louisville, KY 40272-2443

Bankruptcy Case 15-30367-acs Overview: "The case of Bridgette Tylette Lumpkins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgette Tylette Lumpkins — Kentucky, 15-30367


ᐅ Ashley Evan Lund, Kentucky

Address: 1422 Debarr St Louisville, KY 40204

Brief Overview of Bankruptcy Case 13-34799-thf: "Ashley Evan Lund's bankruptcy, initiated in 12/10/2013 and concluded by 03/16/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Evan Lund — Kentucky, 13-34799


ᐅ Azucena Lundert, Kentucky

Address: 9102 Fairridge Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-31596: "Azucena Lundert's Chapter 7 bankruptcy, filed in Louisville, KY in April 2012, led to asset liquidation, with the case closing in Jul 19, 2012."
Azucena Lundert — Kentucky, 12-31596


ᐅ Ii Marvin Lundgard, Kentucky

Address: 313 Tyne Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 09-35424: "Louisville, KY resident Ii Marvin Lundgard's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Ii Marvin Lundgard — Kentucky, 09-35424


ᐅ Danielle Lee Lundy, Kentucky

Address: 4117 Gingerwood Dr Louisville, KY 40220-3011

Bankruptcy Case 16-31906-jal Overview: "Louisville, KY resident Danielle Lee Lundy's 06/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2016."
Danielle Lee Lundy — Kentucky, 16-31906


ᐅ Doyle E Lundy, Kentucky

Address: 7800 Rochelle Rd Louisville, KY 40228

Concise Description of Bankruptcy Case 13-34703-acs7: "The bankruptcy filing by Doyle E Lundy, undertaken in November 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Doyle E Lundy — Kentucky, 13-34703


ᐅ Jacky Ray Lundy, Kentucky

Address: 1510 S 4th St Apt 1 Louisville, KY 40208

Bankruptcy Case 13-32665-acs Overview: "In Louisville, KY, Jacky Ray Lundy filed for Chapter 7 bankruptcy in July 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2013."
Jacky Ray Lundy — Kentucky, 13-32665


ᐅ Marilyn B Lundy, Kentucky

Address: 4117 Gingerwood Dr Louisville, KY 40220-3011

Snapshot of U.S. Bankruptcy Proceeding Case 15-31797-thf: "The bankruptcy record of Marilyn B Lundy from Louisville, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2015."
Marilyn B Lundy — Kentucky, 15-31797


ᐅ Michael Lundy, Kentucky

Address: 2117 Boulevard Napoleon Louisville, KY 40205

Concise Description of Bankruptcy Case 10-332887: "The case of Michael Lundy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lundy — Kentucky, 10-33288