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 Iii Jerry Thomas Mills, Kentucky

Address: 4142 Sherman Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-33597: "The case of Iii Jerry Thomas Mills in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Jerry Thomas Mills — Kentucky, 11-33597


ᐅ Patricia Mills, Kentucky

Address: 2 Wagon Trl Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-35047: "The bankruptcy record of Patricia Mills from Louisville, KY, shows a Chapter 7 case filed in Sep 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Patricia Mills — Kentucky, 10-35047


ᐅ Kimberly D Mills, Kentucky

Address: 204 Keebler Dr Louisville, KY 40229

Bankruptcy Case 11-33788 Overview: "The case of Kimberly D Mills in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly D Mills — Kentucky, 11-33788


ᐅ Joseph Mills, Kentucky

Address: 304 Wilma Ave Trlr 174 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 09-35816: "Louisville, KY resident Joseph Mills's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2010."
Joseph Mills — Kentucky, 09-35816


ᐅ Joyce E Mills, Kentucky

Address: 1012 Navaho Pl Louisville, KY 40215

Bankruptcy Case 11-33432 Summary: "The bankruptcy filing by Joyce E Mills, undertaken in Jul 13, 2011 in Louisville, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Joyce E Mills — Kentucky, 11-33432


ᐅ Shari Mills, Kentucky

Address: 4818 Nottinghamshire Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 11-324717: "Shari Mills's Chapter 7 bankruptcy, filed in Louisville, KY in May 18, 2011, led to asset liquidation, with the case closing in 2011-09-03."
Shari Mills — Kentucky, 11-32471


ᐅ Michael A Mills, Kentucky

Address: 11403 Angelina Rd Louisville, KY 40229

Bankruptcy Case 12-34742 Overview: "The bankruptcy filing by Michael A Mills, undertaken in 10.23.2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-01-27 after liquidating assets."
Michael A Mills — Kentucky, 12-34742


ᐅ Sherry Mills, Kentucky

Address: 4710 Lynn Lea Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-36154: "In Louisville, KY, Sherry Mills filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2010."
Sherry Mills — Kentucky, 09-36154


ᐅ Jr John Mills, Kentucky

Address: PO Box 161172 Louisville, KY 40256

Snapshot of U.S. Bankruptcy Proceeding Case 09-36637: "Jr John Mills's Chapter 7 bankruptcy, filed in Louisville, KY in 12/30/2009, led to asset liquidation, with the case closing in April 2010."
Jr John Mills — Kentucky, 09-36637


ᐅ Trent Douglas Mills, Kentucky

Address: 4822 S 5th St Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-34387: "Trent Douglas Mills's Chapter 7 bankruptcy, filed in Louisville, KY in 09.12.2011, led to asset liquidation, with the case closing in 2011-12-29."
Trent Douglas Mills — Kentucky, 11-34387


ᐅ Sr Brian Mills, Kentucky

Address: 1816 Neville Dr Apt 6 Louisville, KY 40216

Bankruptcy Case 09-35842 Summary: "The bankruptcy filing by Sr Brian Mills, undertaken in 2009-11-13 in Louisville, KY under Chapter 7, concluded with discharge in 02/10/2010 after liquidating assets."
Sr Brian Mills — Kentucky, 09-35842


ᐅ Ricky L Mills, Kentucky

Address: 9202 Wanlou Dr Louisville, KY 40272-2749

Snapshot of U.S. Bankruptcy Proceeding Case 14-34349-acs: "The case of Ricky L Mills in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky L Mills — Kentucky, 14-34349


ᐅ Roderick Lonzell Mills, Kentucky

Address: 8702 Redcoat Ct Louisville, KY 40291-2646

Bankruptcy Case 15-34078-acs Summary: "The bankruptcy record of Roderick Lonzell Mills from Louisville, KY, shows a Chapter 7 case filed in 12/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2016."
Roderick Lonzell Mills — Kentucky, 15-34078


ᐅ Holly Christine Mills, Kentucky

Address: 168 Melody Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-31698: "The bankruptcy filing by Holly Christine Mills, undertaken in 04/01/2011 in Louisville, KY under Chapter 7, concluded with discharge in 07.18.2011 after liquidating assets."
Holly Christine Mills — Kentucky, 11-31698


ᐅ June Carol Milner, Kentucky

Address: 3670 Georgetown Cir Louisville, KY 40215

Concise Description of Bankruptcy Case 13-34212-acs7: "The case of June Carol Milner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Carol Milner — Kentucky, 13-34212


ᐅ Charles Milner, Kentucky

Address: 1429 S Floyd St Louisville, KY 40208

Bankruptcy Case 10-31953 Overview: "In Louisville, KY, Charles Milner filed for Chapter 7 bankruptcy in 04/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-29."
Charles Milner — Kentucky, 10-31953


ᐅ Gary N Milton, Kentucky

Address: 3009 Flair Knoll Dr Louisville, KY 40216-1920

Bankruptcy Case 2014-33236-acs Summary: "Gary N Milton's bankruptcy, initiated in August 28, 2014 and concluded by 11.26.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary N Milton — Kentucky, 2014-33236


ᐅ Reda Mimih, Kentucky

Address: 8102 Skynight Dr Apt 4 Louisville, KY 40222

Bankruptcy Case 10-31128 Overview: "Reda Mimih's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-04, led to asset liquidation, with the case closing in 2010-06-08."
Reda Mimih — Kentucky, 10-31128


ᐅ Christopher M Mimms, Kentucky

Address: 6423 Cottagemeadow Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-34936: "In a Chapter 7 bankruptcy case, Christopher M Mimms from Louisville, KY, saw their proceedings start in 2012-11-05 and complete by February 2013, involving asset liquidation."
Christopher M Mimms — Kentucky, 12-34936


ᐅ Mersida Mimms, Kentucky

Address: 6423 Cottagemeadow Dr Louisville, KY 40218

Bankruptcy Case 11-32145 Summary: "The case of Mersida Mimms in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mersida Mimms — Kentucky, 11-32145


ᐅ Tiffany L Mineer, Kentucky

Address: 8506 Smithton Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 11-319207: "The bankruptcy record of Tiffany L Mineer from Louisville, KY, shows a Chapter 7 case filed in Apr 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
Tiffany L Mineer — Kentucky, 11-31920


ᐅ Charles Minnett, Kentucky

Address: 335 Idlewylde Dr Apt 1 Louisville, KY 40206

Concise Description of Bankruptcy Case 12-312437: "The bankruptcy record of Charles Minnett from Louisville, KY, shows a Chapter 7 case filed in March 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Charles Minnett — Kentucky, 12-31243


ᐅ Cynthia Minor, Kentucky

Address: 607 Alger Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 10-326217: "The case of Cynthia Minor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Minor — Kentucky, 10-32621


ᐅ Richard D Minor, Kentucky

Address: 7606 Bramble Ln Louisville, KY 40258

Concise Description of Bankruptcy Case 12-349557: "Richard D Minor's Chapter 7 bankruptcy, filed in Louisville, KY in November 2012, led to asset liquidation, with the case closing in 02/11/2013."
Richard D Minor — Kentucky, 12-34955


ᐅ Amanda F Minteer, Kentucky

Address: 10500 Southern Meadows Dr Apt 102 Louisville, KY 40241

Bankruptcy Case 13-33007-acs Overview: "Louisville, KY resident Amanda F Minteer's July 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2013."
Amanda F Minteer — Kentucky, 13-33007


ᐅ Brittnee Rose Minter, Kentucky

Address: 5451 W Pages Ln Louisville, KY 40258

Concise Description of Bankruptcy Case 11-302687: "Louisville, KY resident Brittnee Rose Minter's 01/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Brittnee Rose Minter — Kentucky, 11-30268


ᐅ Kristen A Minton, Kentucky

Address: 9707 Balsam Way # 5 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-31752-jal: "The case of Kristen A Minton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen A Minton — Kentucky, 13-31752


ᐅ Stella L Minton, Kentucky

Address: 2522 Adrienne Way Louisville, KY 40216-2310

Bankruptcy Case 08-32758-thf Summary: "Chapter 13 bankruptcy for Stella L Minton in Louisville, KY began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-20."
Stella L Minton — Kentucky, 08-32758


ᐅ Amber Renee Minton, Kentucky

Address: 7511 Cane Run Rd Trlr 160 Louisville, KY 40258-1965

Brief Overview of Bankruptcy Case 15-33553-acs: "The bankruptcy filing by Amber Renee Minton, undertaken in 2015-11-05 in Louisville, KY under Chapter 7, concluded with discharge in 2016-02-03 after liquidating assets."
Amber Renee Minton — Kentucky, 15-33553


ᐅ David E Minton, Kentucky

Address: 5507 Logwood Ave Louisville, KY 40272

Concise Description of Bankruptcy Case 11-353517: "David E Minton's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-11-04, led to asset liquidation, with the case closing in 2012-02-20."
David E Minton — Kentucky, 11-35351


ᐅ Timothy R Minyard, Kentucky

Address: 4319 Haney Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-32532: "Louisville, KY resident Timothy R Minyard's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-28."
Timothy R Minyard — Kentucky, 12-32532


ᐅ Aida Luz Mirabal, Kentucky

Address: 7229 Leisure Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 11-303867: "Aida Luz Mirabal's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-01-26, led to asset liquidation, with the case closing in 05.03.2011."
Aida Luz Mirabal — Kentucky, 11-30386


ᐅ David M Miranda, Kentucky

Address: 1315 S 3rd St Apt 403 Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 11-31606: "In a Chapter 7 bankruptcy case, David M Miranda from Louisville, KY, saw his proceedings start in March 2011 and complete by 2011-07-16, involving asset liquidation."
David M Miranda — Kentucky, 11-31606


ᐅ Edward R Mirick, Kentucky

Address: 84 Calumet Dr Louisville, KY 40214

Bankruptcy Case 12-31967 Summary: "The bankruptcy filing by Edward R Mirick, undertaken in Apr 26, 2012 in Louisville, KY under Chapter 7, concluded with discharge in August 12, 2012 after liquidating assets."
Edward R Mirick — Kentucky, 12-31967


ᐅ Jr Clarence M Misajon, Kentucky

Address: 1000 Clerkenwell Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 13-34582-thf: "Jr Clarence M Misajon's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 20, 2013, led to asset liquidation, with the case closing in 2014-02-24."
Jr Clarence M Misajon — Kentucky, 13-34582


ᐅ Marietta Lynn Misenheimer, Kentucky

Address: 8007 Canna Dr Louisville, KY 40258-2421

Bankruptcy Case 2014-33912-thf Summary: "Marietta Lynn Misenheimer's bankruptcy, initiated in 2014-10-23 and concluded by 2015-01-21 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marietta Lynn Misenheimer — Kentucky, 2014-33912


ᐅ Laritza C Mishaw, Kentucky

Address: 2107 Little Creek Ct Apt 6 Louisville, KY 40218-1846

Bankruptcy Case 16-31853-thf Summary: "Laritza C Mishaw's bankruptcy, initiated in Jun 15, 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."
Laritza C Mishaw — Kentucky, 16-31853


ᐅ Wade Mitchell, Kentucky

Address: 5210 Hasbrook Dr Apt 1 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-32178: "The bankruptcy record of Wade Mitchell from Louisville, KY, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-09."
Wade Mitchell — Kentucky, 10-32178


ᐅ Janet Mitchell, Kentucky

Address: 117 N 37th St Louisville, KY 40212

Bankruptcy Case 10-30691 Summary: "Janet Mitchell's bankruptcy, initiated in 02.12.2010 and concluded by May 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Mitchell — Kentucky, 10-30691


ᐅ Todd A Mitchell, Kentucky

Address: 433 Hillcrest Ave Louisville, KY 40206

Bankruptcy Case 13-34715-thf Overview: "Louisville, KY resident Todd A Mitchell's 11/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2014."
Todd A Mitchell — Kentucky, 13-34715


ᐅ Leila Mae Mitchell, Kentucky

Address: 5012 Crafty Dr Apt 9 Louisville, KY 40213-2731

Concise Description of Bankruptcy Case 09-326407: "Leila Mae Mitchell's Chapter 13 bankruptcy in Louisville, KY started in May 27, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-22."
Leila Mae Mitchell — Kentucky, 09-32640


ᐅ Janice L Mitchell, Kentucky

Address: 3421 Fernheather Dr Louisville, KY 40216-4733

Snapshot of U.S. Bankruptcy Proceeding Case 15-33033-jal: "The bankruptcy filing by Janice L Mitchell, undertaken in Sep 18, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 12.17.2015 after liquidating assets."
Janice L Mitchell — Kentucky, 15-33033


ᐅ Regina Mitchell, Kentucky

Address: 4612 Fegenbush Ln Louisville, KY 40228

Bankruptcy Case 11-30106 Overview: "The case of Regina Mitchell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Mitchell — Kentucky, 11-30106


ᐅ Kasie G Mitchell, Kentucky

Address: 105 N Longworth Ave Louisville, KY 40212

Bankruptcy Case 13-33783-thf Summary: "The case of Kasie G Mitchell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kasie G Mitchell — Kentucky, 13-33783


ᐅ Ivory S Mitchell, Kentucky

Address: 4115 Glen Hill Manor Dr Apt 2 Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32458: "Ivory S Mitchell's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-17, led to asset liquidation, with the case closing in 2011-09-02."
Ivory S Mitchell — Kentucky, 11-32458


ᐅ Tarra S Mitchell, Kentucky

Address: 8163 Wood Creek Ct Louisville, KY 40222

Bankruptcy Case 12-34409 Summary: "Tarra S Mitchell's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-09-28, led to asset liquidation, with the case closing in 2013-01-02."
Tarra S Mitchell — Kentucky, 12-34409


ᐅ Atkins Janice K Mitchell, Kentucky

Address: 1035 Oakwood Ave Louisville, KY 40215

Bankruptcy Case 09-35148 Summary: "Louisville, KY resident Atkins Janice K Mitchell's 10.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2010."
Atkins Janice K Mitchell — Kentucky, 09-35148


ᐅ Rosa Lee Mitchell, Kentucky

Address: 7110 Rainbow Dr Louisville, KY 40272

Bankruptcy Case 12-32332 Summary: "The bankruptcy record of Rosa Lee Mitchell from Louisville, KY, shows a Chapter 7 case filed in 2012-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2012."
Rosa Lee Mitchell — Kentucky, 12-32332


ᐅ Tekesha Yvette Mitchell, Kentucky

Address: 3204 Melody Acres Ln Apt 2 Louisville, KY 40216

Bankruptcy Case 12-35058 Summary: "The bankruptcy filing by Tekesha Yvette Mitchell, undertaken in November 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Tekesha Yvette Mitchell — Kentucky, 12-35058


ᐅ William P Mitchell, Kentucky

Address: 3421 Fernheather Dr Louisville, KY 40216-4733

Bankruptcy Case 15-33033-jal Overview: "In Louisville, KY, William P Mitchell filed for Chapter 7 bankruptcy in 09.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2015."
William P Mitchell — Kentucky, 15-33033


ᐅ Melody Sue Mitchell, Kentucky

Address: 3012 Michael Dr Louisville, KY 40220-3510

Bankruptcy Case 14-32223-thf Overview: "The bankruptcy record of Melody Sue Mitchell from Louisville, KY, shows a Chapter 7 case filed in 06.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Melody Sue Mitchell — Kentucky, 14-32223


ᐅ Rositta Mitchell, Kentucky

Address: 2315 W Kentucky St Louisville, KY 40210

Bankruptcy Case 13-30895 Overview: "The bankruptcy filing by Rositta Mitchell, undertaken in March 6, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 06/10/2013 after liquidating assets."
Rositta Mitchell — Kentucky, 13-30895


ᐅ Donnetta Nicole Mitchell, Kentucky

Address: 7500 Patrick Henry Rd Apt 7 Louisville, KY 40214-5360

Snapshot of U.S. Bankruptcy Proceeding Case 14-32410-acs: "Donnetta Nicole Mitchell's Chapter 7 bankruptcy, filed in Louisville, KY in June 24, 2014, led to asset liquidation, with the case closing in 09/22/2014."
Donnetta Nicole Mitchell — Kentucky, 14-32410


ᐅ Andrea L Mitchell, Kentucky

Address: 8008 Cavewood Ct Louisville, KY 40291-2413

Bankruptcy Case 14-30935-acs Overview: "Andrea L Mitchell's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-11, led to asset liquidation, with the case closing in 06/09/2014."
Andrea L Mitchell — Kentucky, 14-30935


ᐅ Donnettia Kay Mitchell, Kentucky

Address: 6343 Hunters Grove Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-33489-jal: "Louisville, KY resident Donnettia Kay Mitchell's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Donnettia Kay Mitchell — Kentucky, 13-33489


ᐅ Terri Mitchell, Kentucky

Address: 3504 Maalox Ct Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-33043: "The case of Terri Mitchell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Mitchell — Kentucky, 10-33043


ᐅ Lakiesha M Mitchell, Kentucky

Address: 1713 S 36th St Louisville, KY 40211

Concise Description of Bankruptcy Case 13-33442-jal7: "The case of Lakiesha M Mitchell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakiesha M Mitchell — Kentucky, 13-33442


ᐅ Terry L Mitchell, Kentucky

Address: 3819 Parker Ave Louisville, KY 40212-2845

Brief Overview of Bankruptcy Case 15-33147-thf: "The bankruptcy record of Terry L Mitchell from Louisville, KY, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2015."
Terry L Mitchell — Kentucky, 15-33147


ᐅ Chris Mitchell, Kentucky

Address: 7205 Peppermill Ct Louisville, KY 40228

Bankruptcy Case 10-36099 Summary: "The bankruptcy record of Chris Mitchell from Louisville, KY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
Chris Mitchell — Kentucky, 10-36099


ᐅ Calvin L Mitchell, Kentucky

Address: 4819 Dover Rd Apt 17 Louisville, KY 40216-2978

Concise Description of Bankruptcy Case 14-34175-thf7: "Calvin L Mitchell's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 11, 2014, led to asset liquidation, with the case closing in 02.09.2015."
Calvin L Mitchell — Kentucky, 14-34175


ᐅ Yolanda C Mitchell, Kentucky

Address: 2709 Maxon Dr Louisville, KY 40220-2315

Brief Overview of Bankruptcy Case 08-32089-acs: "Yolanda C Mitchell, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 05/20/2008, culminating in its successful completion by July 16, 2013."
Yolanda C Mitchell — Kentucky, 08-32089


ᐅ Vanda Leronda Mitchell, Kentucky

Address: 710 Zorn Ave Apt 5 Louisville, KY 40206-1444

Bankruptcy Case 15-33769-jal Summary: "In a Chapter 7 bankruptcy case, Vanda Leronda Mitchell from Louisville, KY, saw her proceedings start in 11/24/2015 and complete by 02/22/2016, involving asset liquidation."
Vanda Leronda Mitchell — Kentucky, 15-33769


ᐅ Debra Susan Mitchell, Kentucky

Address: 7229 Correll Place Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 09-35154: "The case of Debra Susan Mitchell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Susan Mitchell — Kentucky, 09-35154


ᐅ Carl Mitchell, Kentucky

Address: 811 S 38th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-31180: "The bankruptcy record of Carl Mitchell from Louisville, KY, shows a Chapter 7 case filed in Mar 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
Carl Mitchell — Kentucky, 13-31180


ᐅ Lashonda N Mitchell, Kentucky

Address: 2505 Cross Hill Ct Apt M3 Louisville, KY 40206-3258

Brief Overview of Bankruptcy Case 2014-31492-jal: "The bankruptcy record of Lashonda N Mitchell from Louisville, KY, shows a Chapter 7 case filed in 04.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-15."
Lashonda N Mitchell — Kentucky, 2014-31492


ᐅ Joi Mitchell, Kentucky

Address: 3206 Teawood Circle Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33814-acs: "The bankruptcy record of Joi Mitchell from Louisville, KY, shows a Chapter 7 case filed in October 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Joi Mitchell — Kentucky, 2014-33814


ᐅ James S Mitchell, Kentucky

Address: 248 Burnley Rd Louisville, KY 40243

Brief Overview of Bankruptcy Case 11-30862: "In Louisville, KY, James S Mitchell filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2011."
James S Mitchell — Kentucky, 11-30862


ᐅ Jonathan D Mitchell, Kentucky

Address: 2001 Stallion Ct Louisville, KY 40245-4728

Brief Overview of Bankruptcy Case 15-30668-acs: "In a Chapter 7 bankruptcy case, Jonathan D Mitchell from Louisville, KY, saw his proceedings start in 2015-02-28 and complete by 05.29.2015, involving asset liquidation."
Jonathan D Mitchell — Kentucky, 15-30668


ᐅ Bobbie Mitchell, Kentucky

Address: 9521 Wessex Pl Louisville, KY 40222

Bankruptcy Case 10-36124 Summary: "Bobbie Mitchell's bankruptcy, initiated in Nov 22, 2010 and concluded by 03.10.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Mitchell — Kentucky, 10-36124


ᐅ Tia Mitchell, Kentucky

Address: 2318 Landrum Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-33106: "Tia Mitchell's bankruptcy, initiated in June 2011 and concluded by 10.10.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tia Mitchell — Kentucky, 11-33106


ᐅ Denise Darcel Mitchell, Kentucky

Address: 6507 Essex Ave Louisville, KY 40216-1011

Snapshot of U.S. Bankruptcy Proceeding Case 14-34118-thf: "Denise Darcel Mitchell's bankruptcy, initiated in Nov 6, 2014 and concluded by 02/04/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Darcel Mitchell — Kentucky, 14-34118


ᐅ Santayanna D Mitchell, Kentucky

Address: 5209 Eugene Way Louisville, KY 40216

Concise Description of Bankruptcy Case 13-33249-thf7: "The bankruptcy record of Santayanna D Mitchell from Louisville, KY, shows a Chapter 7 case filed in 08/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2013."
Santayanna D Mitchell — Kentucky, 13-33249


ᐅ Jordan Mitchell, Kentucky

Address: 231 W Esplanade Ave Louisville, KY 40214

Bankruptcy Case 10-35301 Overview: "Jordan Mitchell's bankruptcy, initiated in 10.06.2010 and concluded by January 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Mitchell — Kentucky, 10-35301


ᐅ Tiffany E Mitchell, Kentucky

Address: 1607 Olive St Louisville, KY 40210

Bankruptcy Case 13-33000-jal Summary: "The bankruptcy record of Tiffany E Mitchell from Louisville, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Tiffany E Mitchell — Kentucky, 13-33000


ᐅ Yeshia L Mitchem, Kentucky

Address: 4810 Saddlebrook Ln Apt 5 Louisville, KY 40216

Concise Description of Bankruptcy Case 13-309387: "Yeshia L Mitchem's bankruptcy, initiated in 2013-03-08 and concluded by 2013-06-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yeshia L Mitchem — Kentucky, 13-30938


ᐅ Carolyn R Mitchen, Kentucky

Address: 1312 Whirlaway Dr Louisville, KY 40242-3643

Brief Overview of Bankruptcy Case 15-33714-thf: "Carolyn R Mitchen's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-11-19, led to asset liquidation, with the case closing in 02/17/2016."
Carolyn R Mitchen — Kentucky, 15-33714


ᐅ Christofer A Mix, Kentucky

Address: 4112 Springbourne Way Apt 202 Louisville, KY 40241-5180

Bankruptcy Case 14-34367-jal Summary: "In Louisville, KY, Christofer A Mix filed for Chapter 7 bankruptcy in November 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Christofer A Mix — Kentucky, 14-34367


ᐅ Agueda Miyares, Kentucky

Address: 108 Algiers Ct Apt 3 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-32835: "The case of Agueda Miyares in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agueda Miyares — Kentucky, 12-32835


ᐅ Michelle Denise Mize, Kentucky

Address: 4705 Kiefer Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 13-32632-thf7: "Michelle Denise Mize's bankruptcy, initiated in Jun 28, 2013 and concluded by 10/02/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Denise Mize — Kentucky, 13-32632


ᐅ Sr Jerry W Mizell, Kentucky

Address: 503 W Florence Ave Louisville, KY 40215

Bankruptcy Case 13-34690-jal Overview: "The case of Sr Jerry W Mizell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jerry W Mizell — Kentucky, 13-34690


ᐅ Tidwell Christopher Michael Mizell, Kentucky

Address: 210 Kim Ct Louisville, KY 40214

Bankruptcy Case 11-34881 Overview: "The bankruptcy filing by Tidwell Christopher Michael Mizell, undertaken in 2011-10-10 in Louisville, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Tidwell Christopher Michael Mizell — Kentucky, 11-34881


ᐅ Edith Ann Mobley, Kentucky

Address: 4213 Wallingford Ln Apt 4 Louisville, KY 40218-2726

Bankruptcy Case 2014-31502-jal Overview: "Edith Ann Mobley's bankruptcy, initiated in 04/17/2014 and concluded by July 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Ann Mobley — Kentucky, 2014-31502


ᐅ Jr Lawrence J Moch, Kentucky

Address: 2132 Lancashire Ave Louisville, KY 40205

Bankruptcy Case 11-32564 Overview: "The case of Jr Lawrence J Moch in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lawrence J Moch — Kentucky, 11-32564


ᐅ Esther Modesty, Kentucky

Address: 3605 Raintree Pl Apt 107 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-35157: "The bankruptcy record of Esther Modesty from Louisville, KY, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2011."
Esther Modesty — Kentucky, 10-35157


ᐅ Gordon L Moert, Kentucky

Address: PO Box 43636 Louisville, KY 40253

Concise Description of Bankruptcy Case 13-33123-acs7: "Gordon L Moert's bankruptcy, initiated in 2013-08-02 and concluded by Nov 6, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon L Moert — Kentucky, 13-33123


ᐅ Shannon L Moert, Kentucky

Address: 11907 Rehl Rd Louisville, KY 40299

Bankruptcy Case 11-32650 Overview: "Shannon L Moert's bankruptcy, initiated in May 27, 2011 and concluded by Aug 30, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Moert — Kentucky, 11-32650


ᐅ Sylvia Moffitt, Kentucky

Address: 5603 Reflection Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 10-356307: "The bankruptcy record of Sylvia Moffitt from Louisville, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Sylvia Moffitt — Kentucky, 10-35630


ᐅ Shah Mofiz, Kentucky

Address: 2008 Bartholomew Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-33820: "Louisville, KY resident Shah Mofiz's 07/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2010."
Shah Mofiz — Kentucky, 10-33820


ᐅ Lakesha Mohamed, Kentucky

Address: 45 Breckinridge Sq Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-34731: "The case of Lakesha Mohamed in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakesha Mohamed — Kentucky, 10-34731


ᐅ Bamba Mohamed, Kentucky

Address: 6705 Glastonburg Ln Louisville, KY 40291

Bankruptcy Case 11-30157 Overview: "The case of Bamba Mohamed in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bamba Mohamed — Kentucky, 11-30157


ᐅ Lori Mohr, Kentucky

Address: 4022 Hycliffe Ave Louisville, KY 40207

Concise Description of Bankruptcy Case 10-331157: "The bankruptcy record of Lori Mohr from Louisville, KY, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Lori Mohr — Kentucky, 10-33115


ᐅ Shellie D Mohr, Kentucky

Address: 4309 Juniper Forest Pl Louisville, KY 40245

Brief Overview of Bankruptcy Case 13-32025-acs: "Louisville, KY resident Shellie D Mohr's 05/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2013."
Shellie D Mohr — Kentucky, 13-32025


ᐅ Frederick Moir, Kentucky

Address: 1705 W Creek Way Apt 7 Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 11-33767: "In Louisville, KY, Frederick Moir filed for Chapter 7 bankruptcy in 08.02.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2011."
Frederick Moir — Kentucky, 11-33767


ᐅ Rose M Mollyhorn, Kentucky

Address: 209 N 22nd St Louisville, KY 40212-1301

Bankruptcy Case 14-30797-thf Summary: "In a Chapter 7 bankruptcy case, Rose M Mollyhorn from Louisville, KY, saw her proceedings start in February 2014 and complete by 2014-05-29, involving asset liquidation."
Rose M Mollyhorn — Kentucky, 14-30797


ᐅ Sally Molsberger, Kentucky

Address: 6608 Northridge Cir Louisville, KY 40241

Bankruptcy Case 10-36453 Summary: "The case of Sally Molsberger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Molsberger — Kentucky, 10-36453


ᐅ Connie J Molter, Kentucky

Address: 1244 S 4th St Apt 221 Louisville, KY 40203-3064

Concise Description of Bankruptcy Case 15-30688-acs7: "Louisville, KY resident Connie J Molter's 03/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2015."
Connie J Molter — Kentucky, 15-30688


ᐅ Tamarra Fachon Moman, Kentucky

Address: 128 N 39th St Louisville, KY 40212-2812

Bankruptcy Case 14-32405-jal Overview: "The bankruptcy filing by Tamarra Fachon Moman, undertaken in 2014-06-23 in Louisville, KY under Chapter 7, concluded with discharge in Sep 21, 2014 after liquidating assets."
Tamarra Fachon Moman — Kentucky, 14-32405


ᐅ Dennis Monahan, Kentucky

Address: 6819 Copra Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-33651: "Dennis Monahan's bankruptcy, initiated in 2010-07-14 and concluded by October 30, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Monahan — Kentucky, 10-33651


ᐅ Richard J Monahan, Kentucky

Address: 2206 Heather Ln Apt 109 Louisville, KY 40218-1049

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31924-acs: "The bankruptcy record of Richard J Monahan from Louisville, KY, shows a Chapter 7 case filed in 05/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Richard J Monahan — Kentucky, 2014-31924


ᐅ Sylvia Mond, Kentucky

Address: 4312 Retreat Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-33643: "Louisville, KY resident Sylvia Mond's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Sylvia Mond — Kentucky, 10-33643