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 Vivian L Manuel, Kentucky

Address: 7417 Steeplecrest Cir Apt 101 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-32595: "In Louisville, KY, Vivian L Manuel filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Vivian L Manuel — Kentucky, 11-32595


ᐅ Mohamed Sidi Maouloud, Kentucky

Address: 3431 Bryan Way Louisville, KY 40220

Bankruptcy Case 11-32200 Overview: "Louisville, KY resident Mohamed Sidi Maouloud's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2011."
Mohamed Sidi Maouloud — Kentucky, 11-32200


ᐅ Jason T Maple, Kentucky

Address: 9023 Auburn Woods Rd Louisville, KY 40214-7603

Snapshot of U.S. Bankruptcy Proceeding Case 08-71898: "Filing for Chapter 13 bankruptcy in November 26, 2008, Jason T Maple from Louisville, KY, structured a repayment plan, achieving discharge in Oct 22, 2012."
Jason T Maple — Kentucky, 08-71898


ᐅ Shelia Marable, Kentucky

Address: 3618 E Indian Trl Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-31539: "Louisville, KY resident Shelia Marable's Mar 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2010."
Shelia Marable — Kentucky, 10-31539


ᐅ Alecia Marables, Kentucky

Address: 2008 Goldsmith Ln Apt 3 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-32709: "The bankruptcy record of Alecia Marables from Louisville, KY, shows a Chapter 7 case filed in 06/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2012."
Alecia Marables — Kentucky, 12-32709


ᐅ Eric Maraman, Kentucky

Address: 7118 Uranus Dr Louisville, KY 40258-3474

Brief Overview of Bankruptcy Case 15-32797-jal: "The case of Eric Maraman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Maraman — Kentucky, 15-32797


ᐅ Pauline Maratty, Kentucky

Address: 1510 Olive St Louisville, KY 40210

Concise Description of Bankruptcy Case 10-352937: "In a Chapter 7 bankruptcy case, Pauline Maratty from Louisville, KY, saw her proceedings start in October 6, 2010 and complete by January 2011, involving asset liquidation."
Pauline Maratty — Kentucky, 10-35293


ᐅ Shaquara Marbly, Kentucky

Address: 5802 Russett Pl Apt 200 Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-32455: "Shaquara Marbly's bankruptcy, initiated in 2012-05-24 and concluded by 09.09.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaquara Marbly — Kentucky, 12-32455


ᐅ Gerald J Marchand, Kentucky

Address: 6617 Northridge Cir Louisville, KY 40241

Concise Description of Bankruptcy Case 12-330017: "Gerald J Marchand's bankruptcy, initiated in Jun 29, 2012 and concluded by 09.25.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald J Marchand — Kentucky, 12-33001


ᐅ Tad M Marchione, Kentucky

Address: 2110 Saint Xavier St Louisville, KY 40212-1239

Brief Overview of Bankruptcy Case 2014-32497-jal: "The bankruptcy filing by Tad M Marchione, undertaken in 06/30/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Tad M Marchione — Kentucky, 2014-32497


ᐅ Sr Maurice Marchman, Kentucky

Address: 4511 Cheswick Way Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-31652-thf: "Sr Maurice Marchman's Chapter 7 bankruptcy, filed in Louisville, KY in 04.19.2013, led to asset liquidation, with the case closing in 2013-07-23."
Sr Maurice Marchman — Kentucky, 13-31652


ᐅ Lori Ann Marcum, Kentucky

Address: 8303 Aldridge Way Apt 4 Louisville, KY 40222

Bankruptcy Case 13-32038-thf Overview: "The case of Lori Ann Marcum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ann Marcum — Kentucky, 13-32038


ᐅ Raymond T Marcum, Kentucky

Address: 4618 Frel Rd Louisville, KY 40272

Bankruptcy Case 11-31025 Overview: "In a Chapter 7 bankruptcy case, Raymond T Marcum from Louisville, KY, saw their proceedings start in 2011-03-03 and complete by 2011-06-07, involving asset liquidation."
Raymond T Marcum — Kentucky, 11-31025


ᐅ Barbara Marcum, Kentucky

Address: 6406 Bilsim Ln Louisville, KY 40291

Bankruptcy Case 10-35271 Overview: "In Louisville, KY, Barbara Marcum filed for Chapter 7 bankruptcy in October 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Barbara Marcum — Kentucky, 10-35271


ᐅ Tavia L Marcum, Kentucky

Address: 4817 Cliff Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-31371-thf: "The case of Tavia L Marcum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tavia L Marcum — Kentucky, 13-31371


ᐅ Erin Marie Marcum, Kentucky

Address: 11020 Elda Dr Louisville, KY 40229-2823

Concise Description of Bankruptcy Case 14-30943-acs7: "Erin Marie Marcum's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-12, led to asset liquidation, with the case closing in June 10, 2014."
Erin Marie Marcum — Kentucky, 14-30943


ᐅ Joseph Donald Marcum, Kentucky

Address: 1722 San Jose Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-30245: "The case of Joseph Donald Marcum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Donald Marcum — Kentucky, 11-30245


ᐅ Tim Gerard Margavio, Kentucky

Address: 202 Country Acres Unit 3 Louisville, KY 40218-4038

Concise Description of Bankruptcy Case 16-30876-thf7: "Tim Gerard Margavio's bankruptcy, initiated in 03/21/2016 and concluded by 06/19/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim Gerard Margavio — Kentucky, 16-30876


ᐅ Theresa Kelly Marin, Kentucky

Address: 2327 Portland Ave Louisville, KY 40212-1035

Bankruptcy Case 15-33941-jal Summary: "Theresa Kelly Marin's bankruptcy, initiated in Dec 11, 2015 and concluded by 2016-03-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Kelly Marin — Kentucky, 15-33941


ᐅ Armando Marin, Kentucky

Address: 2903 Raven Ct Louisville, KY 40220

Bankruptcy Case 12-33057 Overview: "In Louisville, KY, Armando Marin filed for Chapter 7 bankruptcy in 2012-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2012."
Armando Marin — Kentucky, 12-33057


ᐅ Christopher Marion, Kentucky

Address: 4501 Kingsley Dr Louisville, KY 40229

Bankruptcy Case 10-30259 Overview: "The bankruptcy filing by Christopher Marion, undertaken in Jan 21, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Christopher Marion — Kentucky, 10-30259


ᐅ Susan M Markle, Kentucky

Address: 7404 Bamboo Ct Apt 3 Louisville, KY 40258

Bankruptcy Case 12-31857 Summary: "The bankruptcy filing by Susan M Markle, undertaken in 2012-04-19 in Louisville, KY under Chapter 7, concluded with discharge in 08/05/2012 after liquidating assets."
Susan M Markle — Kentucky, 12-31857


ᐅ Steven Chris Marks, Kentucky

Address: 8009 Summerfield Cir Apt 205 Louisville, KY 40220-6613

Bankruptcy Case 16-30249-jal Overview: "In Louisville, KY, Steven Chris Marks filed for Chapter 7 bankruptcy in 2016-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-02."
Steven Chris Marks — Kentucky, 16-30249


ᐅ Donna Christine Marks, Kentucky

Address: 6614 Sun Ray Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-30376: "Donna Christine Marks's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 26, 2011, led to asset liquidation, with the case closing in 2011-05-03."
Donna Christine Marks — Kentucky, 11-30376


ᐅ Gabriella A Marks, Kentucky

Address: 3111 Church Park Cir Apt 278 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-32820: "In Louisville, KY, Gabriella A Marks filed for Chapter 7 bankruptcy in 2012-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Gabriella A Marks — Kentucky, 12-32820


ᐅ Joanne Marksbury, Kentucky

Address: 2408 Lamborne Blvd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-30872: "Joanne Marksbury's Chapter 7 bankruptcy, filed in Louisville, KY in February 24, 2011, led to asset liquidation, with the case closing in June 12, 2011."
Joanne Marksbury — Kentucky, 11-30872


ᐅ Amber Michelle Markwell, Kentucky

Address: 7324 Windemere Dr Louisville, KY 40214-4046

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-06589: "The case of Amber Michelle Markwell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Michelle Markwell — Kentucky, 3:14-bk-06589


ᐅ Patricia L Markwell, Kentucky

Address: 7102 Shepherdsville Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-30135: "The bankruptcy record of Patricia L Markwell from Louisville, KY, shows a Chapter 7 case filed in 01/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Patricia L Markwell — Kentucky, 12-30135


ᐅ Leslie L Marlin, Kentucky

Address: 1241 S Floyd St Louisville, KY 40203

Brief Overview of Bankruptcy Case 12-35258: "Leslie L Marlin's bankruptcy, initiated in 2012-11-30 and concluded by 2013-03-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie L Marlin — Kentucky, 12-35258


ᐅ Brian Marlman, Kentucky

Address: 7933 Westward Loop Louisville, KY 40220

Concise Description of Bankruptcy Case 10-336587: "Brian Marlman's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-07-14, led to asset liquidation, with the case closing in October 30, 2010."
Brian Marlman — Kentucky, 10-33658


ᐅ Jonathan Wade Marlman, Kentucky

Address: 7524 Garrison Rd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-35214: "The case of Jonathan Wade Marlman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Wade Marlman — Kentucky, 11-35214


ᐅ Kristel Marquart, Kentucky

Address: 10828 Milwaukee Way Louisville, KY 40272

Bankruptcy Case 11-32870 Summary: "In Louisville, KY, Kristel Marquart filed for Chapter 7 bankruptcy in June 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2011."
Kristel Marquart — Kentucky, 11-32870


ᐅ Consuegra Yusimi Marquez, Kentucky

Address: 4616 Idle Hour Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-34911: "The bankruptcy filing by Consuegra Yusimi Marquez, undertaken in 10/11/2011 in Louisville, KY under Chapter 7, concluded with discharge in 01.27.2012 after liquidating assets."
Consuegra Yusimi Marquez — Kentucky, 11-34911


ᐅ Charles Thomas Marr, Kentucky

Address: 5611 Elmer Ln Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33223: "The bankruptcy record of Charles Thomas Marr from Louisville, KY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Charles Thomas Marr — Kentucky, 11-33223


ᐅ Miguel Angel Marrero, Kentucky

Address: 4415 Mann Ave Louisville, KY 40215-1039

Bankruptcy Case 2014-31769-jal Summary: "In a Chapter 7 bankruptcy case, Miguel Angel Marrero from Louisville, KY, saw his proceedings start in May 2014 and complete by 2014-07-31, involving asset liquidation."
Miguel Angel Marrero — Kentucky, 2014-31769


ᐅ Roscoe Donald Marsh, Kentucky

Address: 6306 Powder Horn Dr Louisville, KY 40216

Bankruptcy Case 12-32420 Overview: "In Louisville, KY, Roscoe Donald Marsh filed for Chapter 7 bankruptcy in 05.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-07."
Roscoe Donald Marsh — Kentucky, 12-32420


ᐅ Lennie P Marshall, Kentucky

Address: 4412 Norene Ln Louisville, KY 40219-1608

Snapshot of U.S. Bankruptcy Proceeding Case 14-30321-acs: "Louisville, KY resident Lennie P Marshall's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Lennie P Marshall — Kentucky, 14-30321


ᐅ Dannell Arnaz Marshall, Kentucky

Address: PO Box 91703 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-31645: "The case of Dannell Arnaz Marshall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dannell Arnaz Marshall — Kentucky, 12-31645


ᐅ Darius K Marshall, Kentucky

Address: 2911 Velden Dr Louisville, KY 40220-3433

Bankruptcy Case 15-32992-thf Summary: "Darius K Marshall's bankruptcy, initiated in Sep 15, 2015 and concluded by Dec 14, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darius K Marshall — Kentucky, 15-32992


ᐅ Casey Lee Marshall, Kentucky

Address: 6710 Norway Dr Louisville, KY 40214-1131

Bankruptcy Case 14-30416-jal Overview: "In a Chapter 7 bankruptcy case, Casey Lee Marshall from Louisville, KY, saw their proceedings start in 2014-02-07 and complete by 2014-05-08, involving asset liquidation."
Casey Lee Marshall — Kentucky, 14-30416


ᐅ Lori Ann Marshall, Kentucky

Address: 7400 Dunkirk Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-32190: "In a Chapter 7 bankruptcy case, Lori Ann Marshall from Louisville, KY, saw her proceedings start in May 2012 and complete by August 24, 2012, involving asset liquidation."
Lori Ann Marshall — Kentucky, 12-32190


ᐅ Audrey Lorraine Marshall, Kentucky

Address: 9007 Pine Lake Dr Louisville, KY 40220-2924

Brief Overview of Bankruptcy Case 15-30907-acs: "Audrey Lorraine Marshall's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-03-20, led to asset liquidation, with the case closing in June 18, 2015."
Audrey Lorraine Marshall — Kentucky, 15-30907


ᐅ Regina Marshall, Kentucky

Address: 4704 Peach Meadow Dr Louisville, KY 40218-4779

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32885-jal: "In a Chapter 7 bankruptcy case, Regina Marshall from Louisville, KY, saw her proceedings start in July 2014 and complete by 10/27/2014, involving asset liquidation."
Regina Marshall — Kentucky, 2014-32885


ᐅ Michelle Renee Marshall, Kentucky

Address: 422 Marquette Dr Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-35962: "Michelle Renee Marshall's bankruptcy, initiated in 2011-12-15 and concluded by April 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Renee Marshall — Kentucky, 11-35962


ᐅ Christina Marshall, Kentucky

Address: 6215 Ledgewood Pkwy Apt 4 Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-34890-acs: "Christina Marshall's bankruptcy, initiated in 2013-12-18 and concluded by 2014-03-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Marshall — Kentucky, 13-34890


ᐅ Denice Marshall, Kentucky

Address: 11510 Maple Brook Dr Apt 103 Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-32718: "Denice Marshall's bankruptcy, initiated in May 21, 2010 and concluded by Aug 25, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denice Marshall — Kentucky, 10-32718


ᐅ Jr James Marshall, Kentucky

Address: 1304 Homeview Dr Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-36496: "The case of Jr James Marshall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Marshall — Kentucky, 09-36496


ᐅ Collis C Marshall, Kentucky

Address: 3132 Oriole Dr Louisville, KY 40213

Bankruptcy Case 11-30177 Summary: "In Louisville, KY, Collis C Marshall filed for Chapter 7 bankruptcy in 2011-01-13. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2011."
Collis C Marshall — Kentucky, 11-30177


ᐅ Dana S Marshall, Kentucky

Address: 3220 Kingswood Way Louisville, KY 40216

Concise Description of Bankruptcy Case 12-313567: "Louisville, KY resident Dana S Marshall's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2012."
Dana S Marshall — Kentucky, 12-31356


ᐅ Eboni N Marshall, Kentucky

Address: 1600 W Muhammad Ali Blvd Apt 6 Louisville, KY 40203-4600

Brief Overview of Bankruptcy Case 15-30622-acs: "In a Chapter 7 bankruptcy case, Eboni N Marshall from Louisville, KY, saw her proceedings start in February 27, 2015 and complete by 05/28/2015, involving asset liquidation."
Eboni N Marshall — Kentucky, 15-30622


ᐅ Michael P Murphy, Kentucky

Address: 2903 Gleeson Ln Louisville, KY 40299-1615

Brief Overview of Bankruptcy Case 15-31080-thf: "In Louisville, KY, Michael P Murphy filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Michael P Murphy — Kentucky, 15-31080


ᐅ Woodrow M Murphy, Kentucky

Address: 10306 Moonlight Way Louisville, KY 40272-2923

Concise Description of Bankruptcy Case 15-31212-jal7: "The bankruptcy record of Woodrow M Murphy from Louisville, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Woodrow M Murphy — Kentucky, 15-31212


ᐅ Linda A Murphy, Kentucky

Address: 10706 Marcitis Rd Louisville, KY 40272-4019

Brief Overview of Bankruptcy Case 07-33774: "Filing for Chapter 13 bankruptcy in 2007-10-25, Linda A Murphy from Louisville, KY, structured a repayment plan, achieving discharge in 08.24.2012."
Linda A Murphy — Kentucky, 07-33774


ᐅ Jessica L Murphy, Kentucky

Address: 4716 Haney Way Louisville, KY 40272-3115

Concise Description of Bankruptcy Case 15-30545-acs7: "Jessica L Murphy's bankruptcy, initiated in February 2015 and concluded by 05.24.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Murphy — Kentucky, 15-30545


ᐅ Michael Murphy, Kentucky

Address: 3712 Klondike Ln Apt 22 Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-35005: "In a Chapter 7 bankruptcy case, Michael Murphy from Louisville, KY, saw their proceedings start in 11/09/2012 and complete by 2013-02-13, involving asset liquidation."
Michael Murphy — Kentucky, 12-35005


ᐅ Goldie Irene Murphy, Kentucky

Address: 1718 S Preston St Louisville, KY 40217-1006

Brief Overview of Bankruptcy Case 15-32877-thf: "In Louisville, KY, Goldie Irene Murphy filed for Chapter 7 bankruptcy in 09.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-01."
Goldie Irene Murphy — Kentucky, 15-32877


ᐅ Jr William W Murphy, Kentucky

Address: 5339 Westhall Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 11-347047: "The case of Jr William W Murphy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William W Murphy — Kentucky, 11-34704


ᐅ Veronica Jean Murphy, Kentucky

Address: 5508 Riata Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 13-31404-jal7: "In a Chapter 7 bankruptcy case, Veronica Jean Murphy from Louisville, KY, saw her proceedings start in April 2, 2013 and complete by 07/16/2013, involving asset liquidation."
Veronica Jean Murphy — Kentucky, 13-31404


ᐅ Kimberly Murphy, Kentucky

Address: 2407 Pikes Peak Blvd Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-35782: "Louisville, KY resident Kimberly Murphy's Nov 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Kimberly Murphy — Kentucky, 10-35782


ᐅ Teresa A Murphy, Kentucky

Address: 5603 Poplarwood Cir Louisville, KY 40272-5035

Bankruptcy Case 2014-33816-jal Summary: "The bankruptcy filing by Teresa A Murphy, undertaken in 10/15/2014 in Louisville, KY under Chapter 7, concluded with discharge in Jan 13, 2015 after liquidating assets."
Teresa A Murphy — Kentucky, 2014-33816


ᐅ Phillip A Murphy, Kentucky

Address: 5600 Oxford Ct Apt 704 Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-33060: "Phillip A Murphy's Chapter 7 bankruptcy, filed in Louisville, KY in 06/30/2012, led to asset liquidation, with the case closing in 2012-10-16."
Phillip A Murphy — Kentucky, 12-33060


ᐅ Polly Jean Murphy, Kentucky

Address: 3677 Chateau Ln Louisville, KY 40219-2694

Concise Description of Bankruptcy Case 2014-31212-acs7: "The bankruptcy filing by Polly Jean Murphy, undertaken in 03.28.2014 in Louisville, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Polly Jean Murphy — Kentucky, 2014-31212


ᐅ Memphis D Murphy, Kentucky

Address: 2903 Gleeson Ln Louisville, KY 40299-1615

Concise Description of Bankruptcy Case 15-31080-thf7: "In a Chapter 7 bankruptcy case, Memphis D Murphy from Louisville, KY, saw his proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
Memphis D Murphy — Kentucky, 15-31080


ᐅ Walter D Murphy, Kentucky

Address: 9200 N Pirogue Ct Louisville, KY 40299-1547

Concise Description of Bankruptcy Case 11-35454-thf7: "Walter D Murphy's Chapter 13 bankruptcy in Louisville, KY started in 11.11.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in January 28, 2014."
Walter D Murphy — Kentucky, 11-35454


ᐅ Jon Michael Murphy, Kentucky

Address: 220 Coppercreek Cir Louisville, KY 40222

Bankruptcy Case 10-35773 Overview: "Jon Michael Murphy's bankruptcy, initiated in November 2010 and concluded by 2011-02-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Michael Murphy — Kentucky, 10-35773


ᐅ Theresa A Murphy, Kentucky

Address: 9200 N Pirogue Ct Louisville, KY 40299-1547

Bankruptcy Case 11-35454-thf Overview: "2011-11-11 marked the beginning of Theresa A Murphy's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2014-01-28."
Theresa A Murphy — Kentucky, 11-35454


ᐅ Rebecca Murphy, Kentucky

Address: 1228 Stanley Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-353427: "The bankruptcy record of Rebecca Murphy from Louisville, KY, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2011."
Rebecca Murphy — Kentucky, 10-35342


ᐅ Regan Linette Murphy, Kentucky

Address: 3911 Riveroaks Cir Louisville, KY 40241-2024

Bankruptcy Case 07-32944 Summary: "August 2007 marked the beginning of Regan Linette Murphy's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2012-12-20."
Regan Linette Murphy — Kentucky, 07-32944


ᐅ Laura Murphy, Kentucky

Address: 4605 Mile Of Sunshine Dr Louisville, KY 40219-2135

Bankruptcy Case 15-33204-jal Overview: "The bankruptcy record of Laura Murphy from Louisville, KY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Laura Murphy — Kentucky, 15-33204


ᐅ Sr Ricky T Murphy, Kentucky

Address: 1115 Minor Ln Louisville, KY 40219

Bankruptcy Case 11-32808 Summary: "Sr Ricky T Murphy's bankruptcy, initiated in Jun 6, 2011 and concluded by September 13, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ricky T Murphy — Kentucky, 11-32808


ᐅ Michael Joseph Murphy, Kentucky

Address: 3701 Plymouth Rd Louisville, KY 40207-4418

Bankruptcy Case 14-07541-JMC-7 Summary: "Louisville, KY resident Michael Joseph Murphy's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2014."
Michael Joseph Murphy — Kentucky, 14-07541-JMC-7


ᐅ Laverne Murphy, Kentucky

Address: 11501 Larkin Fore Way Unit 101 Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-30502: "The bankruptcy record of Laverne Murphy from Louisville, KY, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2010."
Laverne Murphy — Kentucky, 10-30502


ᐅ Patricia A Murphy, Kentucky

Address: 11310 Cottage View Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 12-318367: "Patricia A Murphy's bankruptcy, initiated in 04.18.2012 and concluded by August 4, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Murphy — Kentucky, 12-31836


ᐅ Sandra Murphy, Kentucky

Address: 3529 W Muhammad Ali Blvd Louisville, KY 40212

Bankruptcy Case 10-31134 Overview: "The bankruptcy record of Sandra Murphy from Louisville, KY, shows a Chapter 7 case filed in 03.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Sandra Murphy — Kentucky, 10-31134


ᐅ Kathy Murphy, Kentucky

Address: 7602 Turtle Ln Apt 8 Louisville, KY 40258

Bankruptcy Case 10-31470 Overview: "In Louisville, KY, Kathy Murphy filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Kathy Murphy — Kentucky, 10-31470


ᐅ Chrystal Murray, Kentucky

Address: 122 N 35th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 10-35652: "Louisville, KY resident Chrystal Murray's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Chrystal Murray — Kentucky, 10-35652


ᐅ Timothy William Murray, Kentucky

Address: 3732 Beaufort Ln Louisville, KY 40207

Bankruptcy Case 12-35544 Summary: "In Louisville, KY, Timothy William Murray filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2013."
Timothy William Murray — Kentucky, 12-35544


ᐅ James D Murray, Kentucky

Address: 12605 S Pope Lick Rd Louisville, KY 40299-4601

Snapshot of U.S. Bankruptcy Proceeding Case 07-31868: "The bankruptcy record for James D Murray from Louisville, KY, under Chapter 13, filed in May 31, 2007, involved setting up a repayment plan, finalized by February 28, 2013."
James D Murray — Kentucky, 07-31868


ᐅ Steven Joseph Murray, Kentucky

Address: 8622 Wooded Glen Rd Louisville, KY 40220

Bankruptcy Case 11-30247 Overview: "The bankruptcy filing by Steven Joseph Murray, undertaken in January 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Steven Joseph Murray — Kentucky, 11-30247


ᐅ David P Murray, Kentucky

Address: 5102 Stewart Dr Louisville, KY 40216-2546

Concise Description of Bankruptcy Case 14-30450-thf7: "Louisville, KY resident David P Murray's 02/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
David P Murray — Kentucky, 14-30450


ᐅ Anthony B Murrell, Kentucky

Address: 9642 River Trail Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-33526: "The case of Anthony B Murrell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony B Murrell — Kentucky, 11-33526


ᐅ Da Kia Micole Murrell, Kentucky

Address: 5911 Permerland Dr Apt 6 Louisville, KY 40219

Bankruptcy Case 13-33563-jal Summary: "The case of Da Kia Micole Murrell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Da Kia Micole Murrell — Kentucky, 13-33563


ᐅ Frank A Murry, Kentucky

Address: 1797 Wilart Dr Apt 131 Louisville, KY 40210-2266

Concise Description of Bankruptcy Case 14-30965-acs7: "In a Chapter 7 bankruptcy case, Frank A Murry from Louisville, KY, saw their proceedings start in March 2014 and complete by 06.11.2014, involving asset liquidation."
Frank A Murry — Kentucky, 14-30965


ᐅ William Muscara, Kentucky

Address: 8415 Adams Run Rd Louisville, KY 40228

Bankruptcy Case 10-30759 Overview: "In Louisville, KY, William Muscara filed for Chapter 7 bankruptcy in February 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2010."
William Muscara — Kentucky, 10-30759


ᐅ Bryan Muss, Kentucky

Address: 7217 Alameter Ct Louisville, KY 40258

Concise Description of Bankruptcy Case 13-34544-acs7: "In Louisville, KY, Bryan Muss filed for Chapter 7 bankruptcy in 11/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2014."
Bryan Muss — Kentucky, 13-34544


ᐅ Justin Eugene Muth, Kentucky

Address: 105 Declaration Dr Louisville, KY 40214-6012

Snapshot of U.S. Bankruptcy Proceeding Case 15-32800-jal: "In a Chapter 7 bankruptcy case, Justin Eugene Muth from Louisville, KY, saw their proceedings start in 2015-08-28 and complete by 11/26/2015, involving asset liquidation."
Justin Eugene Muth — Kentucky, 15-32800


ᐅ Alyson Claire Myatt, Kentucky

Address: 3913 Gardenia Ct Louisville, KY 40220

Bankruptcy Case 11-30688 Summary: "In a Chapter 7 bankruptcy case, Alyson Claire Myatt from Louisville, KY, saw her proceedings start in February 15, 2011 and complete by 05.17.2011, involving asset liquidation."
Alyson Claire Myatt — Kentucky, 11-30688


ᐅ Shannon Marie Myers, Kentucky

Address: 1228 Weller Ave Louisville, KY 40208-1044

Brief Overview of Bankruptcy Case 09-93728-BHL-13: "Chapter 13 bankruptcy for Shannon Marie Myers in Louisville, KY began in 10/26/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-17."
Shannon Marie Myers — Kentucky, 09-93728-BHL-13


ᐅ Mechelle M Myers, Kentucky

Address: 173 E Francis Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-33448: "Mechelle M Myers's Chapter 7 bankruptcy, filed in Louisville, KY in July 14, 2011, led to asset liquidation, with the case closing in October 2011."
Mechelle M Myers — Kentucky, 11-33448


ᐅ Theresa A Myers, Kentucky

Address: 5905 Trappers Ridge Cir Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-32648: "The bankruptcy record of Theresa A Myers from Louisville, KY, shows a Chapter 7 case filed in 05.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Theresa A Myers — Kentucky, 11-32648


ᐅ Charline Myers, Kentucky

Address: 4221 Bubbling Over Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-31763: "The case of Charline Myers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charline Myers — Kentucky, 10-31763


ᐅ Jeffrey S Myers, Kentucky

Address: 11405 Westport Rd # 343 Louisville, KY 40241-3808

Bankruptcy Case 15-30396-acs Overview: "Louisville, KY resident Jeffrey S Myers's 2015-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2015."
Jeffrey S Myers — Kentucky, 15-30396


ᐅ Alan M Myers, Kentucky

Address: 6512 Hackel Dr Louisville, KY 40258

Bankruptcy Case 11-31354 Summary: "Alan M Myers's Chapter 7 bankruptcy, filed in Louisville, KY in March 17, 2011, led to asset liquidation, with the case closing in 2011-07-03."
Alan M Myers — Kentucky, 11-31354


ᐅ Rashad T Myers, Kentucky

Address: 11630 Summit Crest Dr Apt 301 Louisville, KY 40229-8357

Concise Description of Bankruptcy Case 15-33681-acs7: "The case of Rashad T Myers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashad T Myers — Kentucky, 15-33681


ᐅ Steven Myers, Kentucky

Address: 6410 South Dr Louisville, KY 40272

Bankruptcy Case 10-34580 Summary: "Steven Myers's bankruptcy, initiated in 2010-08-27 and concluded by 12/13/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Myers — Kentucky, 10-34580


ᐅ Narleatha S Myers, Kentucky

Address: 5212 Fisherman Ct Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-31418: "The bankruptcy record of Narleatha S Myers from Louisville, KY, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Narleatha S Myers — Kentucky, 12-31418


ᐅ Ellis Patrick Myles, Kentucky

Address: 113 Charlestown Ct Louisville, KY 40243

Bankruptcy Case 13-33371-jal Overview: "The bankruptcy record of Ellis Patrick Myles from Louisville, KY, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2013."
Ellis Patrick Myles — Kentucky, 13-33371


ᐅ Herbert Leon Mynk, Kentucky

Address: 3800 Oakleaf Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-32093-acs: "In a Chapter 7 bankruptcy case, Herbert Leon Mynk from Louisville, KY, saw his proceedings start in May 23, 2013 and complete by 08/20/2013, involving asset liquidation."
Herbert Leon Mynk — Kentucky, 13-32093


ᐅ Amy C Myrick, Kentucky

Address: 3602 Fountain Dr Apt 2 Louisville, KY 40218

Bankruptcy Case 11-34801 Summary: "The bankruptcy record of Amy C Myrick from Louisville, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-21."
Amy C Myrick — Kentucky, 11-34801


ᐅ Debra Myrick, Kentucky

Address: 9603 Shoshone Way Louisville, KY 40258

Concise Description of Bankruptcy Case 10-336617: "In Louisville, KY, Debra Myrick filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2010."
Debra Myrick — Kentucky, 10-33661