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 Samina Aamer, Kentucky

Address: 711 Eastgate Village Pl Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 13-32856-thf: "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, 13-32856


ᐅ Melissa F Aaron, Kentucky

Address: 8201 Minor Ln Trlr 13 Louisville, KY 40219

Bankruptcy Case 13-31812-acs Summary: "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, 13-31812


ᐅ Kandace W Aarons, Kentucky

Address: 1100 Saint Michael Pl Louisville, KY 40204-1920

Snapshot of U.S. Bankruptcy Proceeding Case 15-30911-acs: "The case of Kandace W Aarons in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kandace W Aarons — Kentucky, 15-30911


ᐅ Aldo Abad, Kentucky

Address: 10210 Dorsey Pointe Cir Louisville, KY 40223

Concise Description of Bankruptcy Case 12-302867: "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, 12-30286


ᐅ James T Abanatha, Kentucky

Address: 4800 White Ash Ct Apt 2 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding 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, 12-33062


ᐅ Richard M Abbott, Kentucky

Address: 1114 Ireland Dr Louisville, KY 40219

Bankruptcy Case 12-30957 Overview: "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, 12-30957


ᐅ Doris Jean Abbott, Kentucky

Address: 10507 Millers Ln Louisville, KY 40272-3124

Bankruptcy Case 15-30225-jal Summary: "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, 15-30225


ᐅ Sr Jerry Abbott, Kentucky

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, 10-33370


ᐅ Hussein M Abdulkadir, Kentucky

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, 12-35462


ᐅ Ronald J Abel, Kentucky

Address: 4209 Martha Ave Louisville, KY 40220

Bankruptcy Case 12-34655 Overview: "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, 12-34655


ᐅ Charles Abel, Kentucky

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, 09-36429


ᐅ Sharon Abell, Kentucky

Address: 403 Scottsdale Blvd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-35576: "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, 10-35576


ᐅ Sr William Lawrence Abell, Kentucky

Address: 2422 Griffiths Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding 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, 13-34432


ᐅ Amy Michelle Abell, Kentucky

Address: 1405 Cadet Ct Louisville, KY 40222-3943

Concise Description of Bankruptcy Case 14-30832-acs7: "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, 14-30832


ᐅ Arnella Louise Abell, Kentucky

Address: 850 W Muhammad Ali Blvd Apt 603 Louisville, KY 40203-1893

Concise Description of Bankruptcy Case 16-30882-jal7: "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, 16-30882


ᐅ Cheri B Abell, Kentucky

Address: 1715 Ashmoor Ln Louisville, KY 40223

Concise Description of Bankruptcy Case 11-316107: "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, 11-31610


ᐅ Jennifer Lynn Abell, Kentucky

Address: 1353 S Floyd St Apt 2 Louisville, KY 40208

Brief Overview of Bankruptcy Case 13-30734: "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, 13-30734


ᐅ Joseph C Abell, Kentucky

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, 12-32313


ᐅ Rebecca Abelove, Kentucky

Address: 1811 Blanca Ct Louisville, KY 40223

Bankruptcy Case 10-36655 Summary: "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, 10-36655


ᐅ Angela Denise Abernathy, Kentucky

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, 15-34066


ᐅ William H Abernathy, Kentucky

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, 11-30110


ᐅ William M Abernathy, Kentucky

Address: 9819 Timberwood Cir Louisville, KY 40223-3625

Concise Description of Bankruptcy Case 14-32439-acs7: "The case of William M Abernathy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Abernathy — Kentucky, 14-32439


ᐅ Johnson Mary Abernathy, Kentucky

Address: PO Box 206292 Louisville, KY 40250

Bankruptcy Case 10-32820 Summary: "The case of Johnson Mary Abernathy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Mary Abernathy — Kentucky, 10-32820


ᐅ Lisa K Abernathy, Kentucky

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa K Abernathy — Kentucky, 13-31955


ᐅ Michele N Abernathy, Kentucky

Address: 3408 Dixie Hwy Louisville, KY 40216-5016

Bankruptcy Case 15-30717-jal Overview: "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, 15-30717


ᐅ Brian K Abernethy, Kentucky

Address: 2647 Drayton Dr Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 13-34452-thf: "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, 13-34452


ᐅ Jamie L Able, Kentucky

Address: 7511 Cane Run Rd Trlr 23 Louisville, KY 40258

Bankruptcy Case 12-33385 Summary: "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, 12-33385


ᐅ Jawad Abloih, Kentucky

Address: 2614 Whitehall Ter Apt 126 Louisville, KY 40220-6024

Snapshot of U.S. Bankruptcy Proceeding 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, 14-34408


ᐅ Lawrence Abney, Kentucky

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, 10-35127


ᐅ Lawrence Donell Abney, Kentucky

Address: 4015 Northumberland Dr Louisville, KY 40245-1870

Concise Description of Bankruptcy Case 2014-33143-jal7: "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, 2014-33143


ᐅ Lewis E Abney, Kentucky

Address: 7720 Sundance Dr Apt C Louisville, KY 40222-4738

Bankruptcy Case 08-33322-jal Overview: "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, 08-33322


ᐅ Steven L Abney, Kentucky

Address: PO Box 58576 Louisville, KY 40268-0576

Snapshot of U.S. Bankruptcy Proceeding Case 07-33368: "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, 07-33368


ᐅ Deborah Abney, Kentucky

Address: 3613 Green Meadows Dr Apt B2 Louisville, KY 40218

Concise Description of Bankruptcy Case 10-341337: "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, 10-34133


ᐅ James Abney, Kentucky

Address: 6206 Meter Ct Louisville, KY 40291

Bankruptcy Case 10-34412 Summary: "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, 10-34412


ᐅ Koffi Hilarion Aboukou, Kentucky

Address: 1109 Central Ave Apt 1 Louisville, KY 40208

Brief Overview of Bankruptcy Case 12-30809: "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, 12-30809


ᐅ Norman Abraham, Kentucky

Address: 1801 Arboro Pl Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding 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, 10-30384


ᐅ Jr Jackie R Abrams, Kentucky

Address: 9207 Reamers Rd Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-33124: "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, 11-33124


ᐅ Amanda Abrams, Kentucky

Address: 1616 Arlington Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 10-90692-BHL-7: "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, 10-90692-BHL-7


ᐅ Richard John Abrams, Kentucky

Address: 8613 Banbridge Rd Louisville, KY 40242

Bankruptcy Case 12-32377 Summary: "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, 12-32377


ᐅ Jr Robert Abshire, Kentucky

Address: 4425 Lynnview Dr Louisville, KY 40216-3411

Brief Overview of Bankruptcy 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, 08-30052


ᐅ Adlene Abstain, Kentucky

Address: 4906 Abstain Ct Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 09-35613: "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, 09-35613


ᐅ Talal Abugabal, Kentucky

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, 10-35208


ᐅ Matthew M Accuardi, Kentucky

Address: 1711 Harvard Dr Louisville, KY 40205

Brief Overview of Bankruptcy Case 11-30331: "The case of Matthew M Accuardi in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew M Accuardi — Kentucky, 11-30331


ᐅ Melissa A Acker, Kentucky

Address: 11108 Indian Legends Dr Apt 204 Louisville, KY 40241

Concise Description of Bankruptcy Case 12-328547: "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, 12-32854


ᐅ Charles Henry Ackhoff, Kentucky

Address: 324 Plaza Ave Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-34656: "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, 11-34656


ᐅ Connie Lee Acklin, Kentucky

Address: 3508 Fern Lea Rd Apt 8 Louisville, KY 40216

Bankruptcy Case 13-30327 Summary: "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, 13-30327


ᐅ Janet Louise Acklin, Kentucky

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, 11-35449


ᐅ Emily M Ackman, Kentucky

Address: 919 Vine St Louisville, KY 40204-2022

Brief Overview of Bankruptcy Case 2014-32712-jal: "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, 2014-32712


ᐅ Jeremy D Ackman, Kentucky

Address: 919 Vine St Louisville, KY 40204-2022

Brief Overview of Bankruptcy Case 2014-32712-jal: "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, 2014-32712


ᐅ Diosvani Acosta, Kentucky

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, 11-31888


ᐅ Charles E Acree, Kentucky

Address: 3057 University Rd Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-33490: "The case of Charles E Acree in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Acree — Kentucky, 12-33490


ᐅ Wayne B Acree, Kentucky

Address: 9001 Prospect St Louisville, KY 40242

Bankruptcy Case 12-33256 Overview: "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, 12-33256


ᐅ Stephen C Adair, Kentucky

Address: 7704 Six Mile Ln Louisville, KY 40220-3321

Brief Overview of Bankruptcy Case 15-31723-jal: "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, 15-31723


ᐅ Frank Adam, Kentucky

Address: 2904 Chimney Rock Ln Louisville, KY 40220

Brief Overview of Bankruptcy 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, 10-36057


ᐅ Dazmine Lamont Adams, Kentucky

Address: 117 W Adair St Apt 1 Louisville, KY 40214-1832

Bankruptcy Case 15-31028-acs Overview: "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, 15-31028


ᐅ Donna K Adams, Kentucky

Address: 850 Washburn Ave Apt 237 Louisville, KY 40222

Brief Overview of Bankruptcy 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, 13-34851


ᐅ Monique Renee Adams, Kentucky

Address: 5314 Valkyrie Way Unit 201 Louisville, KY 40272

Bankruptcy Case 13-34153-acs Overview: "The case of Monique Renee Adams in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Renee Adams — Kentucky, 13-34153


ᐅ Joseph K Adams, Kentucky

Address: 2600 Aristocrat Pl Unit 101 Louisville, KY 40299-6148

Bankruptcy Case 08-34167-acs Summary: "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, 08-34167


ᐅ Reva L Adams, Kentucky

Address: 526 Marshall Ct. Louisville, KY 40202

Concise Description of Bankruptcy Case 2014-32795-thf7: "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, 2014-32795


ᐅ Frances Jane Adams, Kentucky

Address: 4821 Westmar Ter Apt 2 Louisville, KY 40222

Bankruptcy Case 12-34619 Overview: "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, 12-34619


ᐅ Demonica Adams, Kentucky

Address: 1552 Gallagher St Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 10-33601: "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, 10-33601


ᐅ Shamika Latrele Adams, Kentucky

Address: 1819 Duncan St Louisville, KY 40203

Concise Description of Bankruptcy Case 13-311817: "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, 13-31181


ᐅ Lamont B Adams, Kentucky

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, 16-31776


ᐅ Charlene Elyce Adams, Kentucky

Address: 8102 Brixton Rd Apt 1 Louisville, KY 40222-7725

Brief Overview of Bankruptcy Case 14-32079-acs: "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, 14-32079


ᐅ Dwayne Anthony Adams, Kentucky

Address: PO Box 20951 Louisville, KY 40250

Snapshot of U.S. Bankruptcy Proceeding Case 13-34340-jal: "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, 13-34340


ᐅ Toni L Adams, Kentucky

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, 08-34167


ᐅ Nick O Adams, Kentucky

Address: 740 Dearborn Ave Louisville, KY 40211-2828

Concise Description of Bankruptcy Case 14-30668-acs7: "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, 14-30668


ᐅ Joyce A Adams, Kentucky

Address: 7006 Wildwood Cir Apt 52 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding 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, 11-36098


ᐅ Alexandra Nicole Adams, Kentucky

Address: 804 Palatka Rd Louisville, KY 40214

Bankruptcy Case 11-32442 Summary: "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, 11-32442


ᐅ Billy Adams, Kentucky

Address: 5301 Buckner Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-30105: "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, 10-30105


ᐅ Sheila Denise Adams, Kentucky

Address: 1135 Oneida Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33604: "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, 11-33604


ᐅ Diedre Renee Adams, Kentucky

Address: 8500 Misty Ln Apt 201 Louisville, KY 40258

Brief Overview of Bankruptcy 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, 13-32944


ᐅ Candice Lanea Adams, Kentucky

Address: 666 S 39th St Louisville, KY 40211

Bankruptcy Case 13-33036-jal Summary: "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, 13-33036


ᐅ Steven Earl Adams, Kentucky

Address: 5906 Morning Glory Ln Louisville, KY 40258-2032

Concise Description of Bankruptcy Case 15-31351-thf7: "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, 15-31351


ᐅ Sherri Adams, Kentucky

Address: 9620 Fairmount Rd Louisville, KY 40291

Bankruptcy Case 10-33742 Overview: "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, 10-33742


ᐅ Aprila Adams, Kentucky

Address: PO Box 11270 Louisville, KY 40251

Bankruptcy Case 10-30632 Summary: "The case of Aprila Adams in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aprila Adams — Kentucky, 10-30632


ᐅ Pamela G Adams, Kentucky

Address: 3715 Briarbridge Ln Apt 3 Louisville, KY 40218-1737

Bankruptcy Case 15-32026-jal Overview: "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, 15-32026


ᐅ Randall Adams, Kentucky

Address: 9718 Blue Lick Rd Louisville, KY 40229

Bankruptcy Case 10-33728 Overview: "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, 10-33728


ᐅ Arlen Adams, Kentucky

Address: 6606 Buisson Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-32014: "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, 10-32014


ᐅ Pamela Adams, Kentucky

Address: 2013 Garrs Ln Louisville, KY 40216

Concise Description of Bankruptcy Case 11-308187: "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, 11-30818


ᐅ Misty L Adams, Kentucky

Address: 4226 Foreman Ln Louisville, KY 40219

Bankruptcy Case 13-30368 Overview: "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, 13-30368


ᐅ Abdulkadir Nur Adan, Kentucky

Address: 7437 3rd Street Rd Apt 9 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-32290: "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, 11-32290


ᐅ Marc N Adato, Kentucky

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, 13-31190


ᐅ Tina Adcock, Kentucky

Address: 5707 Mockernut Ln Louisville, KY 40258

Concise Description of Bankruptcy Case 10-355387: "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, 10-35538


ᐅ Jesse A Adcock, Kentucky

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, 16-30827


ᐅ Teresa A Adcock, Kentucky

Address: 5915 Oakdale Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-35779: "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, 11-35779


ᐅ Mary K Addington, Kentucky

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, 2014-32580


ᐅ Charles J Addington, Kentucky

Address: 3908 Accomack Dr Apt 9 Louisville, KY 40241-1976

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32580-jal: "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, 2014-32580


ᐅ Abolore Adekoya, Kentucky

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, 11-35216


ᐅ Serifa Ademaj, Kentucky

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serifa Ademaj — Kentucky, 10-34293


ᐅ Richard C Adenir, Kentucky

Address: 1500 Sylvan Way Louisville, KY 40205-2408

Snapshot of U.S. Bankruptcy Proceeding Case 16-30968-thf: "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, 16-30968


ᐅ Vincent K Adesola, Kentucky

Address: 1123 Abbeywood Rd Louisville, KY 40222

Bankruptcy Case 12-31328 Overview: "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, 12-31328


ᐅ Deleon Yetunde Adeyinka, Kentucky

Address: 1245 S 4th St Apt 10 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 11-33820: "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, 11-33820


ᐅ Charles Edward Adkins, Kentucky

Address: 3614 Vanguard Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-34494: "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, 12-34494


ᐅ Gwendolyn Denise Adkins, Kentucky

Address: 4740 Valla Rd Apt 215 Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding 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, 13-33562


ᐅ David Adkins, Kentucky

Address: 490 Crestwood Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-35658: "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, 10-35658


ᐅ Denny R Adkins, Kentucky

Address: 7918 Trillium Dr Louisville, KY 40258

Bankruptcy Case 09-35202 Overview: "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, 09-35202


ᐅ Brittany A Adkins, Kentucky

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, 16-31812


ᐅ Cameron E Adkins, Kentucky

Address: 8111 Barbour Manor Dr Louisville, KY 40241-1545

Brief Overview of Bankruptcy 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, 14-31103


ᐅ Carl Adkins, Kentucky

Address: 3650 Powell Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-35881: "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, 09-35881