Website Logo

Louisville, Kentucky - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Louisville.

Last updated on: February 08, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Samina Aamer, Louisville KY

Address: 711 Eastgate Village Pl Louisville, KY 40223
Concise Description of Bankruptcy Case 13-32856-thf7: "Samina Aamer's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-07-17, led to asset liquidation, with the case closing in 2013-10-21."
Samina Aamer — Kentucky

Melissa F Aaron, Louisville KY

Address: 8201 Minor Ln Trlr 13 Louisville, KY 40219
Brief Overview of Bankruptcy Case 13-31812-acs: "Louisville, KY resident Melissa F Aaron's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2013."
Melissa F Aaron — Kentucky

Kandace W Aarons, Louisville KY

Address: 1100 Saint Michael Pl Louisville, KY 40204-1920
Bankruptcy Case 15-30911-acs Overview: "The case of Kandace W Aarons in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 03.21.2015 and discharged early June 19, 2015, focusing on asset liquidation to repay creditors."
Kandace W Aarons — Kentucky

Aldo Abad, Louisville KY

Address: 10210 Dorsey Pointe Cir Louisville, KY 40223
Brief Overview of Bankruptcy Case 12-30286: "In a Chapter 7 bankruptcy case, Aldo Abad from Louisville, KY, saw his proceedings start in January 2012 and complete by May 12, 2012, involving asset liquidation."
Aldo Abad — Kentucky

James T Abanatha, Louisville KY

Address: 4800 White Ash Ct Apt 2 Louisville, KY 40229
Brief Overview of Bankruptcy Case 12-33062: "James T Abanatha's bankruptcy, initiated in Jul 2, 2012 and concluded by October 18, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Abanatha — Kentucky

Richard M Abbott, Louisville KY

Address: 1114 Ireland Dr Louisville, KY 40219
Bankruptcy Case 12-30957 Summary: "Richard M Abbott's bankruptcy, initiated in 2012-02-29 and concluded by 2012-06-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard M Abbott — Kentucky

Doris Jean Abbott, Louisville KY

Address: 10507 Millers Ln Louisville, KY 40272-3124
Bankruptcy Case 15-30225-jal Overview: "Doris Jean Abbott's bankruptcy, initiated in 2015-01-27 and concluded by April 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Jean Abbott — Kentucky

Sr Jerry Abbott, Louisville KY

Address: 310 Ten Pin Ln Louisville, KY 40207
Brief Overview of Bankruptcy Case 10-33370: "The bankruptcy filing by Sr Jerry Abbott, undertaken in 06.28.2010 in Louisville, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Sr Jerry Abbott — Kentucky

Hussein M Abdulkadir, Louisville KY

Address: 2103 Little Creek Ct Apt 3 Louisville, KY 40218
Bankruptcy Case 12-35462 Summary: "Hussein M Abdulkadir's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 17, 2012, led to asset liquidation, with the case closing in 03/23/2013."
Hussein M Abdulkadir — Kentucky

Ronald J Abel, Louisville KY

Address: 4209 Martha Ave Louisville, KY 40220
Brief Overview of Bankruptcy Case 12-34655: "The bankruptcy filing by Ronald J Abel, undertaken in October 2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Ronald J Abel — Kentucky

Charles Abel, Louisville KY

Address: 7307 Outer Loop Louisville, KY 40228
Snapshot of U.S. Bankruptcy Proceeding Case 09-36429: "Charles Abel's Chapter 7 bankruptcy, filed in Louisville, KY in December 2009, led to asset liquidation, with the case closing in 03.22.2010."
Charles Abel — Kentucky

Sharon Abell, Louisville KY

Address: 403 Scottsdale Blvd Louisville, KY 40214
Bankruptcy Case 10-35576 Overview: "In a Chapter 7 bankruptcy case, Sharon Abell from Louisville, KY, saw her proceedings start in October 21, 2010 and complete by 02/01/2011, involving asset liquidation."
Sharon Abell — Kentucky

Sr William Lawrence Abell, Louisville KY

Address: 2422 Griffiths Ave Louisville, KY 40212
Brief Overview of Bankruptcy Case 13-34432-jal: "Sr William Lawrence Abell's Chapter 7 bankruptcy, filed in Louisville, KY in November 2013, led to asset liquidation, with the case closing in Feb 12, 2014."
Sr William Lawrence Abell — Kentucky

Amy Michelle Abell, Louisville KY

Address: 1405 Cadet Ct Louisville, KY 40222-3943
Bankruptcy Case 14-30832-acs Summary: "The bankruptcy filing by Amy Michelle Abell, undertaken in March 2014 in Louisville, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Amy Michelle Abell — Kentucky

Arnella Louise Abell, Louisville KY

Address: 850 W Muhammad Ali Blvd Apt 603 Louisville, KY 40203-1893
Brief Overview of Bankruptcy Case 16-30882-jal: "The bankruptcy record of Arnella Louise Abell from Louisville, KY, shows a Chapter 7 case filed in March 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-19."
Arnella Louise Abell — Kentucky

Cheri B Abell, Louisville KY

Address: 1715 Ashmoor Ln Louisville, KY 40223
Snapshot of U.S. Bankruptcy Proceeding Case 11-31610: "Cheri B Abell's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 30, 2011, led to asset liquidation, with the case closing in July 16, 2011."
Cheri B Abell — Kentucky

Jennifer Lynn Abell, Louisville KY

Address: 1353 S Floyd St Apt 2 Louisville, KY 40208
Bankruptcy Case 13-30734 Overview: "The bankruptcy filing by Jennifer Lynn Abell, undertaken in 02/26/2013 in Louisville, KY under Chapter 7, concluded with discharge in 06.02.2013 after liquidating assets."
Jennifer Lynn Abell — Kentucky

Joseph C Abell, Louisville KY

Address: 4511 Greymont Dr Louisville, KY 40229
Brief Overview of Bankruptcy Case 12-32313: "The bankruptcy filing by Joseph C Abell, undertaken in 05.16.2012 in Louisville, KY under Chapter 7, concluded with discharge in 08.14.2012 after liquidating assets."
Joseph C Abell — Kentucky

Rebecca Abelove, Louisville KY

Address: 1811 Blanca Ct Louisville, KY 40223
Bankruptcy Case 10-36655 Overview: "In Louisville, KY, Rebecca Abelove filed for Chapter 7 bankruptcy in 2010-12-27. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2011."
Rebecca Abelove — Kentucky

Angela Denise Abernathy, Louisville KY

Address: 4805 Red Dawn Dr Louisville, KY 40216-1475
Brief Overview of Bankruptcy Case 15-34066-acs: "In a Chapter 7 bankruptcy case, Angela Denise Abernathy from Louisville, KY, saw her proceedings start in December 29, 2015 and complete by 03/28/2016, involving asset liquidation."
Angela Denise Abernathy — Kentucky

William H Abernathy, Louisville KY

Address: 9000 Linn Station Rd Louisville, KY 40222
Brief Overview of Bankruptcy Case 11-30110: "William H Abernathy's Chapter 7 bankruptcy, filed in Louisville, KY in January 10, 2011, led to asset liquidation, with the case closing in April 2011."
William H Abernathy — Kentucky

William M Abernathy, Louisville KY

Address: 9819 Timberwood Cir Louisville, KY 40223-3625
Brief Overview of Bankruptcy Case 14-32439-acs: "The case of William M Abernathy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early September 23, 2014, focusing on asset liquidation to repay creditors."
William M Abernathy — Kentucky

Johnson Mary Abernathy, Louisville KY

Address: PO Box 206292 Louisville, KY 40250
Brief Overview of Bankruptcy Case 10-32820: "The case of Johnson Mary Abernathy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 05/27/2010 and discharged early 09/12/2010, focusing on asset liquidation to repay creditors."
Johnson Mary Abernathy — Kentucky

Lisa K Abernathy, Louisville KY

Address: 632 N 27th St Apt 2 Louisville, KY 40212
Bankruptcy Case 13-31955-acs Overview: "The case of Lisa K Abernathy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-13 and discharged early 08.17.2013, focusing on asset liquidation to repay creditors."
Lisa K Abernathy — Kentucky

Michele N Abernathy, Louisville KY

Address: 3408 Dixie Hwy Louisville, KY 40216-5016
Bankruptcy Case 15-30717-jal Summary: "Michele N Abernathy's Chapter 7 bankruptcy, filed in Louisville, KY in 03/05/2015, led to asset liquidation, with the case closing in Jun 3, 2015."
Michele N Abernathy — Kentucky

Brian K Abernethy, Louisville KY

Address: 2647 Drayton Dr Louisville, KY 40205
Bankruptcy Case 13-34452-thf Summary: "The bankruptcy record of Brian K Abernethy from Louisville, KY, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2014."
Brian K Abernethy — Kentucky

Jamie L Able, Louisville KY

Address: 7511 Cane Run Rd Trlr 23 Louisville, KY 40258
Bankruptcy Case 12-33385 Overview: "In Louisville, KY, Jamie L Able filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Jamie L Able — Kentucky

Jawad Abloih, Louisville KY

Address: 2614 Whitehall Ter Apt 126 Louisville, KY 40220-6024
Brief Overview of Bankruptcy Case 14-34408-thf: "In a Chapter 7 bankruptcy case, Jawad Abloih from Louisville, KY, saw their proceedings start in November 2014 and complete by 2015-02-26, involving asset liquidation."
Jawad Abloih — Kentucky

Lawrence Abney, Louisville KY

Address: 11435 N Tazwell Dr Louisville, KY 40241
Brief Overview of Bankruptcy Case 10-35127: "The bankruptcy record of Lawrence Abney from Louisville, KY, shows a Chapter 7 case filed in Sep 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2011."
Lawrence Abney — Kentucky

Lawrence Donell Abney, Louisville KY

Address: 4015 Northumberland Dr Louisville, KY 40245-1870
Brief Overview of Bankruptcy Case 2014-33143-jal: "Lawrence Donell Abney's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 19, 2014, led to asset liquidation, with the case closing in 2014-11-17."
Lawrence Donell Abney — Kentucky

Lewis E Abney, Louisville KY

Address: 7720 Sundance Dr Apt C Louisville, KY 40222-4738
Concise Description of Bankruptcy Case 08-33322-jal7: "Filing for Chapter 13 bankruptcy in 07/31/2008, Lewis E Abney from Louisville, KY, structured a repayment plan, achieving discharge in 2013-11-25."
Lewis E Abney — Kentucky

Steven L Abney, Louisville KY

Address: PO Box 58576 Louisville, KY 40268-0576
Bankruptcy Case 07-33368 Overview: "The bankruptcy record for Steven L Abney from Louisville, KY, under Chapter 13, filed in 09/27/2007, involved setting up a repayment plan, finalized by 2013-02-19."
Steven L Abney — Kentucky

Deborah Abney, Louisville KY

Address: 3613 Green Meadows Dr Apt B2 Louisville, KY 40218
Snapshot of U.S. Bankruptcy Proceeding Case 10-34133: "The bankruptcy record of Deborah Abney from Louisville, KY, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2010."
Deborah Abney — Kentucky

James Abney, Louisville KY

Address: 6206 Meter Ct Louisville, KY 40291
Snapshot of U.S. Bankruptcy Proceeding Case 10-34412: "James Abney's Chapter 7 bankruptcy, filed in Louisville, KY in August 19, 2010, led to asset liquidation, with the case closing in Nov 23, 2010."
James Abney — Kentucky

Koffi Hilarion Aboukou, Louisville KY

Address: 1109 Central Ave Apt 1 Louisville, KY 40208
Bankruptcy Case 12-30809 Summary: "Koffi Hilarion Aboukou's bankruptcy, initiated in February 2012 and concluded by 06.10.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Koffi Hilarion Aboukou — Kentucky

Norman Abraham, Louisville KY

Address: 1801 Arboro Pl Louisville, KY 40220
Brief Overview of Bankruptcy Case 10-30384: "Norman Abraham's bankruptcy, initiated in Jan 28, 2010 and concluded by 05.04.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Abraham — Kentucky

Jr Jackie R Abrams, Louisville KY

Address: 9207 Reamers Rd Louisville, KY 40245
Bankruptcy Case 11-33124 Overview: "Jr Jackie R Abrams'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."
Jr Jackie R Abrams — Kentucky

Amanda Abrams, Louisville KY

Address: 1616 Arlington Ave Louisville, KY 40206
Concise Description of Bankruptcy Case 10-90692-BHL-77: "Amanda Abrams's Chapter 7 bankruptcy, filed in Louisville, KY in 03.12.2010, led to asset liquidation, with the case closing in 06/28/2010."
Amanda Abrams — Kentucky

Richard John Abrams, Louisville KY

Address: 8613 Banbridge Rd Louisville, KY 40242
Concise Description of Bankruptcy Case 12-323777: "Richard John Abrams's Chapter 7 bankruptcy, filed in Louisville, KY in 05/18/2012, led to asset liquidation, with the case closing in 2012-09-03."
Richard John Abrams — Kentucky

Jr Robert Abshire, Louisville KY

Address: 4425 Lynnview Dr Louisville, KY 40216-3411
Snapshot of U.S. Bankruptcy Proceeding Case 08-30052: "Chapter 13 bankruptcy for Jr Robert Abshire in Louisville, KY began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 03.22.2013."
Jr Robert Abshire — Kentucky

Adlene Abstain, Louisville KY

Address: 4906 Abstain Ct Louisville, KY 40218
Bankruptcy Case 09-35613 Overview: "The bankruptcy record of Adlene Abstain from Louisville, KY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2010."
Adlene Abstain — Kentucky

Talal Abugabal, Louisville KY

Address: 6210 Green Manor Dr Louisville, KY 40228
Snapshot of U.S. Bankruptcy Proceeding Case 10-35208: "Talal Abugabal's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-09-30, led to asset liquidation, with the case closing in 2011-01-16."
Talal Abugabal — Kentucky

Matthew M Accuardi, Louisville KY

Address: 1711 Harvard Dr Louisville, KY 40205
Bankruptcy Case 11-30331 Overview: "The case of Matthew M Accuardi in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-24 and discharged early May 3, 2011, focusing on asset liquidation to repay creditors."
Matthew M Accuardi — Kentucky

Melissa A Acker, Louisville KY

Address: 11108 Indian Legends Dr Apt 204 Louisville, KY 40241
Snapshot of U.S. Bankruptcy Proceeding Case 12-32854: "The bankruptcy filing by Melissa A Acker, undertaken in June 19, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Oct 5, 2012 after liquidating assets."
Melissa A Acker — Kentucky

Charles Henry Ackhoff, Louisville KY

Address: 324 Plaza Ave Louisville, KY 40218
Bankruptcy Case 11-34656 Summary: "The bankruptcy record of Charles Henry Ackhoff from Louisville, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2012."
Charles Henry Ackhoff — Kentucky

Connie Lee Acklin, Louisville KY

Address: 3508 Fern Lea Rd Apt 8 Louisville, KY 40216
Bankruptcy Case 13-30327 Overview: "The bankruptcy record of Connie Lee Acklin from Louisville, KY, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2013."
Connie Lee Acklin — Kentucky

Janet Louise Acklin, Louisville KY

Address: 3419 Janell Rd Louisville, KY 40216
Concise Description of Bankruptcy Case 11-354497: "In a Chapter 7 bankruptcy case, Janet Louise Acklin from Louisville, KY, saw her proceedings start in 2011-11-11 and complete by 02.14.2012, involving asset liquidation."
Janet Louise Acklin — Kentucky

Emily M Ackman, Louisville KY

Address: 919 Vine St Louisville, KY 40204-2022
Bankruptcy Case 2014-32712-jal Summary: "Emily M Ackman's bankruptcy, initiated in 07/17/2014 and concluded by 10.15.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily M Ackman — Kentucky

Jeremy D Ackman, Louisville KY

Address: 919 Vine St Louisville, KY 40204-2022
Bankruptcy Case 2014-32712-jal Overview: "Louisville, KY resident Jeremy D Ackman's 2014-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2014."
Jeremy D Ackman — Kentucky

Diosvani Acosta, Louisville KY

Address: 5106 S 1st St Louisville, KY 40214
Concise Description of Bankruptcy Case 11-318887: "Diosvani Acosta's bankruptcy, initiated in Apr 14, 2011 and concluded by July 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diosvani Acosta — Kentucky

Charles E Acree, Louisville KY

Address: 3057 University Rd Louisville, KY 40206
Bankruptcy Case 12-33490 Summary: "The case of Charles E Acree in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 07.31.2012 and discharged early Nov 16, 2012, focusing on asset liquidation to repay creditors."
Charles E Acree — Kentucky

Wayne B Acree, Louisville KY

Address: 9001 Prospect St Louisville, KY 40242
Snapshot of U.S. Bankruptcy Proceeding Case 12-33256: "In a Chapter 7 bankruptcy case, Wayne B Acree from Louisville, KY, saw his proceedings start in July 16, 2012 and complete by 2012-11-01, involving asset liquidation."
Wayne B Acree — Kentucky

Stephen C Adair, Louisville KY

Address: 7704 Six Mile Ln Louisville, KY 40220-3321
Bankruptcy Case 15-31723-jal Summary: "The bankruptcy record of Stephen C Adair from Louisville, KY, shows a Chapter 7 case filed in 2015-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Stephen C Adair — Kentucky

Frank Adam, Louisville KY

Address: 2904 Chimney Rock Ln Louisville, KY 40220
Snapshot of U.S. Bankruptcy Proceeding Case 10-36057: "Louisville, KY resident Frank Adam's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2011."
Frank Adam — Kentucky

Dazmine Lamont Adams, Louisville KY

Address: 117 W Adair St Apt 1 Louisville, KY 40214-1832
Snapshot of U.S. Bankruptcy Proceeding Case 15-31028-acs: "The bankruptcy record of Dazmine Lamont Adams from Louisville, KY, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2015."
Dazmine Lamont Adams — Kentucky

Donna K Adams, Louisville KY

Address: 850 Washburn Ave Apt 237 Louisville, KY 40222
Snapshot of U.S. Bankruptcy Proceeding Case 13-34851-acs: "In Louisville, KY, Donna K Adams filed for Chapter 7 bankruptcy in Dec 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-19."
Donna K Adams — Kentucky

Monique Renee Adams, Louisville KY

Address: 5314 Valkyrie Way Unit 201 Louisville, KY 40272
Concise Description of Bankruptcy Case 13-34153-acs7: "The case of Monique Renee Adams in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-21 and discharged early 2014-01-25, focusing on asset liquidation to repay creditors."
Monique Renee Adams — Kentucky

Joseph K Adams, Louisville KY

Address: 2600 Aristocrat Pl Unit 101 Louisville, KY 40299-6148
Snapshot of U.S. Bankruptcy Proceeding Case 08-34167-acs: "09/22/2008 marked the beginning of Joseph K Adams's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-12-11."
Joseph K Adams — Kentucky

Reva L Adams, Louisville KY

Address: 526 Marshall Ct. Louisville, KY 40202
Snapshot of U.S. Bankruptcy Proceeding Case 2014-32795-thf: "Reva L Adams's Chapter 7 bankruptcy, filed in Louisville, KY in July 2014, led to asset liquidation, with the case closing in October 21, 2014."
Reva L Adams — Kentucky

Frances Jane Adams, Louisville KY

Address: 4821 Westmar Ter Apt 2 Louisville, KY 40222
Bankruptcy Case 12-34619 Summary: "The bankruptcy filing by Frances Jane Adams, undertaken in Oct 14, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 01.18.2013 after liquidating assets."
Frances Jane Adams — Kentucky

Demonica Adams, Louisville KY

Address: 1552 Gallagher St Louisville, KY 40210
Bankruptcy Case 10-33601 Overview: "Louisville, KY resident Demonica Adams's Jul 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Demonica Adams — Kentucky

Shamika Latrele Adams, Louisville KY

Address: 1819 Duncan St Louisville, KY 40203
Brief Overview of Bankruptcy Case 13-31181: "Louisville, KY resident Shamika Latrele Adams's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Shamika Latrele Adams — Kentucky

Lamont B Adams, Louisville KY

Address: 2449 Lindbergh Dr Louisville, KY 40208-1047
Bankruptcy Case 16-31776-acs Summary: "In Louisville, KY, Lamont B Adams filed for Chapter 7 bankruptcy in 06/07/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2016."
Lamont B Adams — Kentucky

Charlene Elyce Adams, Louisville KY

Address: 8102 Brixton Rd Apt 1 Louisville, KY 40222-7725
Bankruptcy Case 14-32079-acs Overview: "In Louisville, KY, Charlene Elyce Adams filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2014."
Charlene Elyce Adams — Kentucky

Dwayne Anthony Adams, Louisville KY

Address: PO Box 20951 Louisville, KY 40250
Concise Description of Bankruptcy Case 13-34340-jal7: "The bankruptcy record of Dwayne Anthony Adams from Louisville, KY, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Dwayne Anthony Adams — Kentucky

Toni L Adams, Louisville KY

Address: 2600 Aristocrat Pl Unit 101 Louisville, KY 40299-6148
Bankruptcy Case 08-34167-acs Summary: "Chapter 13 bankruptcy for Toni L Adams in Louisville, KY began in 09/22/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Toni L Adams — Kentucky

Nick O Adams, Louisville KY

Address: 740 Dearborn Ave Louisville, KY 40211-2828
Bankruptcy Case 14-30668-acs Overview: "In a Chapter 7 bankruptcy case, Nick O Adams from Louisville, KY, saw his proceedings start in February 24, 2014 and complete by May 25, 2014, involving asset liquidation."
Nick O Adams — Kentucky

Joyce A Adams, Louisville KY

Address: 7006 Wildwood Cir Apt 52 Louisville, KY 40291
Brief Overview of Bankruptcy Case 11-36098: "In a Chapter 7 bankruptcy case, Joyce A Adams from Louisville, KY, saw her proceedings start in 12/22/2011 and complete by 04.08.2012, involving asset liquidation."
Joyce A Adams — Kentucky

Alexandra Nicole Adams, Louisville KY

Address: 804 Palatka Rd Louisville, KY 40214
Snapshot of U.S. Bankruptcy Proceeding Case 11-32442: "Louisville, KY resident Alexandra Nicole Adams's 05.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2011."
Alexandra Nicole Adams — Kentucky

Billy Adams, Louisville KY

Address: 5301 Buckner Ave Louisville, KY 40214
Concise Description of Bankruptcy Case 10-301057: "Billy Adams's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-01-12, led to asset liquidation, with the case closing in April 18, 2010."
Billy Adams — Kentucky

Sheila Denise Adams, Louisville KY

Address: 1135 Oneida Ave Louisville, KY 40214
Bankruptcy Case 11-33604 Overview: "The bankruptcy record of Sheila Denise Adams from Louisville, KY, shows a Chapter 7 case filed in 07/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2011."
Sheila Denise Adams — Kentucky

Diedre Renee Adams, Louisville KY

Address: 8500 Misty Ln Apt 201 Louisville, KY 40258
Snapshot of U.S. Bankruptcy Proceeding Case 13-32944-acs: "In a Chapter 7 bankruptcy case, Diedre Renee Adams from Louisville, KY, saw her proceedings start in July 25, 2013 and complete by Oct 29, 2013, involving asset liquidation."
Diedre Renee Adams — Kentucky

Candice Lanea Adams, Louisville KY

Address: 666 S 39th St Louisville, KY 40211
Concise Description of Bankruptcy Case 13-33036-jal7: "In a Chapter 7 bankruptcy case, Candice Lanea Adams from Louisville, KY, saw her proceedings start in 07/31/2013 and complete by November 4, 2013, involving asset liquidation."
Candice Lanea Adams — Kentucky

Steven Earl Adams, Louisville KY

Address: 5906 Morning Glory Ln Louisville, KY 40258-2032
Bankruptcy Case 15-31351-thf Overview: "Steven Earl Adams's Chapter 7 bankruptcy, filed in Louisville, KY in April 2015, led to asset liquidation, with the case closing in Jul 23, 2015."
Steven Earl Adams — Kentucky

Sherri Adams, Louisville KY

Address: 9620 Fairmount Rd Louisville, KY 40291
Snapshot of U.S. Bankruptcy Proceeding Case 10-33742: "The bankruptcy filing by Sherri Adams, undertaken in 2010-07-16 in Louisville, KY under Chapter 7, concluded with discharge in 11.01.2010 after liquidating assets."
Sherri Adams — Kentucky

Aprila Adams, Louisville KY

Address: PO Box 11270 Louisville, KY 40251
Concise Description of Bankruptcy Case 10-306327: "The case of Aprila Adams in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2010 and discharged early 2010-05-17, focusing on asset liquidation to repay creditors."
Aprila Adams — Kentucky

Pamela G Adams, Louisville KY

Address: 3715 Briarbridge Ln Apt 3 Louisville, KY 40218-1737
Concise Description of Bankruptcy Case 15-32026-jal7: "In Louisville, KY, Pamela G Adams filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2015."
Pamela G Adams — Kentucky

Randall Adams, Louisville KY

Address: 9718 Blue Lick Rd Louisville, KY 40229
Brief Overview of Bankruptcy Case 10-33728: "Louisville, KY resident Randall Adams's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2010."
Randall Adams — Kentucky

Arlen Adams, Louisville KY

Address: 6606 Buisson Ln Louisville, KY 40219
Bankruptcy Case 10-32014 Summary: "Arlen Adams's Chapter 7 bankruptcy, filed in Louisville, KY in 04/15/2010, led to asset liquidation, with the case closing in 08.01.2010."
Arlen Adams — Kentucky

Pamela Adams, Louisville KY

Address: 2013 Garrs Ln Louisville, KY 40216
Bankruptcy Case 11-30818 Overview: "The bankruptcy record of Pamela Adams from Louisville, KY, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Pamela Adams — Kentucky

Misty L Adams, Louisville KY

Address: 4226 Foreman Ln Louisville, KY 40219
Concise Description of Bankruptcy Case 13-303687: "Misty L Adams's bankruptcy, initiated in January 31, 2013 and concluded by 2013-05-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty L Adams — Kentucky

Abdulkadir Nur Adan, Louisville KY

Address: 7437 3rd Street Rd Apt 9 Louisville, KY 40214
Bankruptcy Case 11-32290 Overview: "Louisville, KY resident Abdulkadir Nur Adan's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Abdulkadir Nur Adan — Kentucky

Marc N Adato, Louisville KY

Address: 5703 Oxford Pl Apt 754 Louisville, KY 40291
Snapshot of U.S. Bankruptcy Proceeding Case 13-31190: "In a Chapter 7 bankruptcy case, Marc N Adato from Louisville, KY, saw his proceedings start in March 22, 2013 and complete by 06.25.2013, involving asset liquidation."
Marc N Adato — Kentucky

Tina Adcock, Louisville KY

Address: 5707 Mockernut Ln Louisville, KY 40258
Brief Overview of Bankruptcy Case 10-35538: "In a Chapter 7 bankruptcy case, Tina Adcock from Louisville, KY, saw her proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
Tina Adcock — Kentucky

Jesse A Adcock, Louisville KY

Address: 7109 Ridgeside Ct Louisville, KY 40291-4609
Concise Description of Bankruptcy Case 16-30827-thf7: "In Louisville, KY, Jesse A Adcock filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2016."
Jesse A Adcock — Kentucky

Teresa A Adcock, Louisville KY

Address: 5915 Oakdale Ln Louisville, KY 40219
Bankruptcy Case 11-35779 Summary: "In Louisville, KY, Teresa A Adcock filed for Chapter 7 bankruptcy in Dec 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Teresa A Adcock — Kentucky

Mary K Addington, Louisville KY

Address: 3908 Accomack Dr Apt 9 Louisville, KY 40241-1976
Bankruptcy Case 2014-32580-jal Overview: "In Louisville, KY, Mary K Addington filed for Chapter 7 bankruptcy in 2014-07-07. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2014."
Mary K Addington — Kentucky

Charles J Addington, Louisville KY

Address: 3908 Accomack Dr Apt 9 Louisville, KY 40241-1976
Bankruptcy Case 2014-32580-jal Overview: "In a Chapter 7 bankruptcy case, Charles J Addington from Louisville, KY, saw their proceedings start in July 7, 2014 and complete by October 5, 2014, involving asset liquidation."
Charles J Addington — Kentucky

Abolore Adekoya, Louisville KY

Address: 2904 Tree Ln Apt K61 Louisville, KY 40299
Brief Overview of Bankruptcy Case 11-35216: "In a Chapter 7 bankruptcy case, Abolore Adekoya from Louisville, KY, saw their proceedings start in 10/27/2011 and complete by 2012-02-12, involving asset liquidation."
Abolore Adekoya — Kentucky

Serifa Ademaj, Louisville KY

Address: 1908 Rockford Ln Louisville, KY 40216
Snapshot of U.S. Bankruptcy Proceeding Case 10-34293: "The case of Serifa Ademaj in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in Aug 13, 2010 and discharged early November 29, 2010, focusing on asset liquidation to repay creditors."
Serifa Ademaj — Kentucky

Richard C Adenir, Louisville KY

Address: 1500 Sylvan Way Louisville, KY 40205-2408
Bankruptcy Case 16-30968-thf Summary: "Richard C Adenir's bankruptcy, initiated in 2016-03-27 and concluded by June 25, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Adenir — Kentucky

Vincent K Adesola, Louisville KY

Address: 1123 Abbeywood Rd Louisville, KY 40222
Brief Overview of Bankruptcy Case 12-31328: "In a Chapter 7 bankruptcy case, Vincent K Adesola from Louisville, KY, saw his proceedings start in Mar 20, 2012 and complete by 2012-07-06, involving asset liquidation."
Vincent K Adesola — Kentucky

Deleon Yetunde Adeyinka, Louisville KY

Address: 1245 S 4th St Apt 10 Louisville, KY 40203
Bankruptcy Case 11-33820 Summary: "Louisville, KY resident Deleon Yetunde Adeyinka's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Deleon Yetunde Adeyinka — Kentucky

Charles Edward Adkins, Louisville KY

Address: 3614 Vanguard Dr Louisville, KY 40229
Bankruptcy Case 12-34494 Summary: "The bankruptcy record of Charles Edward Adkins from Louisville, KY, shows a Chapter 7 case filed in October 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2013."
Charles Edward Adkins — Kentucky

Gwendolyn Denise Adkins, Louisville KY

Address: 4740 Valla Rd Apt 215 Louisville, KY 40213
Brief Overview of Bankruptcy Case 13-33562-acs: "In a Chapter 7 bankruptcy case, Gwendolyn Denise Adkins from Louisville, KY, saw her proceedings start in 09/05/2013 and complete by 2013-12-10, involving asset liquidation."
Gwendolyn Denise Adkins — Kentucky

David Adkins, Louisville KY

Address: 490 Crestwood Ln Louisville, KY 40229
Bankruptcy Case 10-35658 Summary: "Louisville, KY resident David Adkins's October 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
David Adkins — Kentucky

Denny R Adkins, Louisville KY

Address: 7918 Trillium Dr Louisville, KY 40258
Concise Description of Bankruptcy Case 09-352027: "Denny R Adkins's bankruptcy, initiated in 2009-10-09 and concluded by Jan 13, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denny R Adkins — Kentucky

Brittany A Adkins, Louisville KY

Address: 6204 Ashby Ln Louisville, KY 40272-3820
Brief Overview of Bankruptcy Case 16-31812-jal: "Louisville, KY resident Brittany A Adkins's 06/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2016."
Brittany A Adkins — Kentucky

Cameron E Adkins, Louisville KY

Address: 8111 Barbour Manor Dr Louisville, KY 40241-1545
Snapshot of U.S. Bankruptcy Proceeding Case 14-31103-thf: "In a Chapter 7 bankruptcy case, Cameron E Adkins from Louisville, KY, saw their proceedings start in 2014-03-21 and complete by 2014-06-19, involving asset liquidation."
Cameron E Adkins — Kentucky

Carl Adkins, Louisville KY

Address: 3650 Powell Ave Louisville, KY 40215
Bankruptcy Case 09-35881 Overview: "Carl Adkins's Chapter 7 bankruptcy, filed in Louisville, KY in 11.16.2009, led to asset liquidation, with the case closing in February 2010."
Carl Adkins — Kentucky

Explore Free Bankruptcy Records by State