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 Jr James Andrew Brim, Kentucky

Address: 4853 Brenda Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-30482: "The case of Jr James Andrew Brim in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Andrew Brim — Kentucky, 11-30482


ᐅ Matthew L Brimmer, Kentucky

Address: 4012 Dupont Cir Ste 213 Louisville, KY 40207-4816

Bankruptcy Case 2014-33505-acs Summary: "Matthew L Brimmer's Chapter 7 bankruptcy, filed in Louisville, KY in September 2014, led to asset liquidation, with the case closing in Dec 18, 2014."
Matthew L Brimmer — Kentucky, 2014-33505


ᐅ Gregory T Brinley, Kentucky

Address: 10216 Waycross Ave Louisville, KY 40229

Concise Description of Bankruptcy Case 11-314747: "The bankruptcy record of Gregory T Brinley from Louisville, KY, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Gregory T Brinley — Kentucky, 11-31474


ᐅ Jimmy R Brinley, Kentucky

Address: 2104 S Preston St Louisville, KY 40217-2118

Concise Description of Bankruptcy Case 15-33218-acs7: "Jimmy R Brinley's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 2, 2015, led to asset liquidation, with the case closing in 2015-12-31."
Jimmy R Brinley — Kentucky, 15-33218


ᐅ Donna Renee Briscoe, Kentucky

Address: 5306 Red Oak Ln Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-33550-acs: "Louisville, KY resident Donna Renee Briscoe's Sep 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Donna Renee Briscoe — Kentucky, 13-33550


ᐅ Jennifer Briscoe, Kentucky

Address: 7212 Hill Park Way Apt 218 Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-32707: "Jennifer Briscoe's Chapter 7 bankruptcy, filed in Louisville, KY in May 2010, led to asset liquidation, with the case closing in 08/25/2010."
Jennifer Briscoe — Kentucky, 10-32707


ᐅ Brooke S Briscoe, Kentucky

Address: 9003 Pegasus Pointe Dr Apt 4 Louisville, KY 40219

Bankruptcy Case 11-31734 Overview: "The bankruptcy filing by Brooke S Briscoe, undertaken in 04.05.2011 in Louisville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Brooke S Briscoe — Kentucky, 11-31734


ᐅ Cristy A Brisko, Kentucky

Address: 1624 Crossridge Ln Louisville, KY 40222-4202

Concise Description of Bankruptcy Case 2014-31551-acs7: "In Louisville, KY, Cristy A Brisko filed for Chapter 7 bankruptcy in 04.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2014."
Cristy A Brisko — Kentucky, 2014-31551


ᐅ Gladys A Brison, Kentucky

Address: 3227 Welman Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-33828-jal: "The case of Gladys A Brison in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys A Brison — Kentucky, 13-33828


ᐅ Keith Joseph Brison, Kentucky

Address: 7512 Garrison Rd Apt 4 Louisville, KY 40214-5321

Bankruptcy Case 14-30673-acs Summary: "Louisville, KY resident Keith Joseph Brison's 02/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-25."
Keith Joseph Brison — Kentucky, 14-30673


ᐅ Lacie L Brison, Kentucky

Address: 3406 Fern Lea Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 12-309567: "In a Chapter 7 bankruptcy case, Lacie L Brison from Louisville, KY, saw her proceedings start in 02.29.2012 and complete by June 16, 2012, involving asset liquidation."
Lacie L Brison — Kentucky, 12-30956


ᐅ Lena R Brison, Kentucky

Address: 4705 Kennedy Place Cir Louisville, KY 40272-7215

Bankruptcy Case 16-30572-acs Summary: "In Louisville, KY, Lena R Brison filed for Chapter 7 bankruptcy in February 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
Lena R Brison — Kentucky, 16-30572


ᐅ Yalanda Evetta Brister, Kentucky

Address: 7151 Bronner Cir Unit 3 Louisville, KY 40218

Bankruptcy Case 13-33068-thf Overview: "Yalanda Evetta Brister's Chapter 7 bankruptcy, filed in Louisville, KY in July 2013, led to asset liquidation, with the case closing in November 4, 2013."
Yalanda Evetta Brister — Kentucky, 13-33068


ᐅ Thomas Bristow, Kentucky

Address: 11905 Spring Garden Ln Louisville, KY 40223

Bankruptcy Case 10-34284 Overview: "The case of Thomas Bristow in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Bristow — Kentucky, 10-34284


ᐅ Guy Henry Bristow, Kentucky

Address: 2307 Wibben Ave Louisville, KY 40205-2145

Brief Overview of Bankruptcy Case 16-30102-acs: "Guy Henry Bristow's bankruptcy, initiated in Jan 19, 2016 and concluded by 04/18/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Henry Bristow — Kentucky, 16-30102


ᐅ Jill Britt, Kentucky

Address: 8302 Vermissa Ct Apt 4 Louisville, KY 40222

Bankruptcy Case 10-33431 Overview: "The bankruptcy record of Jill Britt from Louisville, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2010."
Jill Britt — Kentucky, 10-33431


ᐅ Jr Ronald Joe Britt, Kentucky

Address: 5215 Pyrus Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-30638: "The bankruptcy filing by Jr Ronald Joe Britt, undertaken in 2011-02-11 in Louisville, KY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Jr Ronald Joe Britt — Kentucky, 11-30638


ᐅ Cedrick Britt, Kentucky

Address: 6425 Cottagemeadow Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 10-314777: "The bankruptcy record of Cedrick Britt from Louisville, KY, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Cedrick Britt — Kentucky, 10-31477


ᐅ Dwight Brittle, Kentucky

Address: 2011 Woodland Ave Louisville, KY 40210-1629

Bankruptcy Case 2014-33177-jal Summary: "Dwight Brittle's bankruptcy, initiated in 2014-08-22 and concluded by November 20, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Brittle — Kentucky, 2014-33177


ᐅ Rhodesia Britton, Kentucky

Address: PO Box 16609 Louisville, KY 40256

Concise Description of Bankruptcy Case 09-354427: "The bankruptcy filing by Rhodesia Britton, undertaken in October 23, 2009 in Louisville, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Rhodesia Britton — Kentucky, 09-35442


ᐅ Irwin W Britton, Kentucky

Address: 5501 Lodema Way Apt 3 Louisville, KY 40219-1139

Concise Description of Bankruptcy Case 15-32125-jal7: "Louisville, KY resident Irwin W Britton's Jun 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Irwin W Britton — Kentucky, 15-32125


ᐅ Irwin W Britton, Kentucky

Address: 5501 Lodema Way Apt 3 Louisville, KY 40219-1139

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33134-acs: "In Louisville, KY, Irwin W Britton filed for Chapter 7 bankruptcy in 2014-08-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2014."
Irwin W Britton — Kentucky, 2014-33134


ᐅ Shane L Britton, Kentucky

Address: 825 Humler St Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-32286-thf: "The bankruptcy record of Shane L Britton from Louisville, KY, shows a Chapter 7 case filed in Jun 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
Shane L Britton — Kentucky, 13-32286


ᐅ Juanita Britton, Kentucky

Address: 2324 Maple St Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-33115-acs: "In Louisville, KY, Juanita Britton filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2013."
Juanita Britton — Kentucky, 13-33115


ᐅ Latayna S Britton, Kentucky

Address: 5501 Lodema Way Apt 3 Louisville, KY 40219-1139

Brief Overview of Bankruptcy Case 15-32125-jal: "In a Chapter 7 bankruptcy case, Latayna S Britton from Louisville, KY, saw their proceedings start in 2015-06-30 and complete by 09/28/2015, involving asset liquidation."
Latayna S Britton — Kentucky, 15-32125


ᐅ Justin M Brizendine, Kentucky

Address: 4311 Dohn Ave Louisville, KY 40216-3523

Concise Description of Bankruptcy Case 15-33387-jal7: "Justin M Brizendine's bankruptcy, initiated in October 2015 and concluded by 2016-01-21 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin M Brizendine — Kentucky, 15-33387


ᐅ Renee M Brizendine, Kentucky

Address: 4311 Dohn Ave Louisville, KY 40216-3523

Snapshot of U.S. Bankruptcy Proceeding Case 15-33387-jal: "Louisville, KY resident Renee M Brizendine's 10/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2016."
Renee M Brizendine — Kentucky, 15-33387


ᐅ Deloris Broadbent, Kentucky

Address: 8506 Aspen Glen Way Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-31664: "Deloris Broadbent's bankruptcy, initiated in 03/30/2010 and concluded by 2010-07-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deloris Broadbent — Kentucky, 10-31664


ᐅ Anita C Broadnax, Kentucky

Address: 320 Northwestern Pkwy Louisville, KY 40212

Bankruptcy Case 12-31349 Overview: "The bankruptcy filing by Anita C Broadnax, undertaken in 03.21.2012 in Louisville, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Anita C Broadnax — Kentucky, 12-31349


ᐅ Letisha Yvonne Broadus, Kentucky

Address: 743 S 43rd St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-36058: "Letisha Yvonne Broadus's bankruptcy, initiated in 2011-12-20 and concluded by 04.06.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letisha Yvonne Broadus — Kentucky, 11-36058


ᐅ Maetta Maxine Broadus, Kentucky

Address: 610 Louis Coleman Jr Dr Louisville, KY 40211-2904

Snapshot of U.S. Bankruptcy Proceeding Case 15-31809-acs: "Maetta Maxine Broadus's Chapter 7 bankruptcy, filed in Louisville, KY in 05/30/2015, led to asset liquidation, with the case closing in 08.28.2015."
Maetta Maxine Broadus — Kentucky, 15-31809


ᐅ Gilles Brochu, Kentucky

Address: 121 N 19th St Louisville, KY 40203

Concise Description of Bankruptcy Case 10-354457: "In a Chapter 7 bankruptcy case, Gilles Brochu from Louisville, KY, saw their proceedings start in 10.14.2010 and complete by January 19, 2011, involving asset liquidation."
Gilles Brochu — Kentucky, 10-35445


ᐅ Marck Brock, Kentucky

Address: 221 Park View Dr Louisville, KY 40245

Bankruptcy Case 10-30558-jms Overview: "Marck Brock's bankruptcy, initiated in July 2010 and concluded by November 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marck Brock — Kentucky, 10-30558


ᐅ Marlena M Brock, Kentucky

Address: 3308 River Chase Ct Apt A Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-31111: "The case of Marlena M Brock in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlena M Brock — Kentucky, 12-31111


ᐅ Joanne M Brock, Kentucky

Address: 717 Foxgate Rd Louisville, KY 40223-5534

Concise Description of Bankruptcy Case 15-33865-acs7: "Joanne M Brock's Chapter 7 bankruptcy, filed in Louisville, KY in December 2015, led to asset liquidation, with the case closing in 2016-02-29."
Joanne M Brock — Kentucky, 15-33865


ᐅ Justin M Brock, Kentucky

Address: 919 E Riverside Dr Louisville, KY 40207-1029

Brief Overview of Bankruptcy Case 14-32433-jal: "Justin M Brock's bankruptcy, initiated in 2014-06-25 and concluded by 2014-09-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin M Brock — Kentucky, 14-32433


ᐅ Karen T Brock, Kentucky

Address: 874 Clarks Ln Louisville, KY 40217-2442

Bankruptcy Case 09-31593 Overview: "In her Chapter 13 bankruptcy case filed in March 31, 2009, Louisville, KY's Karen T Brock agreed to a debt repayment plan, which was successfully completed by August 2012."
Karen T Brock — Kentucky, 09-31593


ᐅ Walter K Brock, Kentucky

Address: 9304 Fernhill Dr Louisville, KY 40291-1950

Bankruptcy Case 15-31660-jal Overview: "Walter K Brock's bankruptcy, initiated in 05.18.2015 and concluded by August 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter K Brock — Kentucky, 15-31660


ᐅ Christopher Brock, Kentucky

Address: 8919 Michael Edward Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 10-366587: "Christopher Brock's bankruptcy, initiated in Dec 27, 2010 and concluded by 04/14/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Brock — Kentucky, 10-36658


ᐅ Sarah R Brock, Kentucky

Address: 403 Revolutionary Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-32218-acs: "In a Chapter 7 bankruptcy case, Sarah R Brock from Louisville, KY, saw her proceedings start in 05.31.2013 and complete by 2013-08-27, involving asset liquidation."
Sarah R Brock — Kentucky, 13-32218


ᐅ Felicia G Brockington, Kentucky

Address: 842 Louis Coleman Jr Dr Louisville, KY 40211

Bankruptcy Case 13-31276 Overview: "The case of Felicia G Brockington in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia G Brockington — Kentucky, 13-31276


ᐅ Jonathan S Brockman, Kentucky

Address: 201 Wise Ct Louisville, KY 40229-4515

Bankruptcy Case 2014-31986-acs Overview: "The bankruptcy filing by Jonathan S Brockman, undertaken in 05/21/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Jonathan S Brockman — Kentucky, 2014-31986


ᐅ Freda Brockman, Kentucky

Address: 3609 Pinecove Ct Apt 5 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-36163: "In Louisville, KY, Freda Brockman filed for Chapter 7 bankruptcy in November 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2011."
Freda Brockman — Kentucky, 10-36163


ᐅ John H Broda, Kentucky

Address: 7204 Johnsontown Rd Louisville, KY 40272-3659

Bankruptcy Case 14-31149-acs Summary: "The case of John H Broda in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John H Broda — Kentucky, 14-31149


ᐅ Natalie Y Brodgen, Kentucky

Address: 2140 Saint Johns Pl Louisville, KY 40210

Bankruptcy Case 12-34801 Summary: "Louisville, KY resident Natalie Y Brodgen's Oct 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2013."
Natalie Y Brodgen — Kentucky, 12-34801


ᐅ Julie Broghamer, Kentucky

Address: 2111 Eastern Pkwy Apt 21 Louisville, KY 40204

Concise Description of Bankruptcy Case 09-355017: "Louisville, KY resident Julie Broghamer's 2009-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Julie Broghamer — Kentucky, 09-35501


ᐅ Angela L Brokmann, Kentucky

Address: 3703 Candlewood Way Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-35705: "Angela L Brokmann's Chapter 7 bankruptcy, filed in Louisville, KY in November 2011, led to asset liquidation, with the case closing in March 17, 2012."
Angela L Brokmann — Kentucky, 11-35705


ᐅ Brian C Bronger, Kentucky

Address: 3448 Versailles Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-31040: "In Louisville, KY, Brian C Bronger filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2013."
Brian C Bronger — Kentucky, 13-31040


ᐅ Briana Bronger, Kentucky

Address: 4401 Carroll Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-31079: "The case of Briana Bronger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Briana Bronger — Kentucky, 10-31079


ᐅ Jason L Bronger, Kentucky

Address: 6100 Briscoe Ln Louisville, KY 40228-1636

Brief Overview of Bankruptcy Case 15-30591-jal: "The case of Jason L Bronger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason L Bronger — Kentucky, 15-30591


ᐅ Manuela Bronnbauer, Kentucky

Address: 3201 Leith Ln Apt 412 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-35367: "The bankruptcy record of Manuela Bronnbauer from Louisville, KY, shows a Chapter 7 case filed in 11.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Manuela Bronnbauer — Kentucky, 11-35367


ᐅ Oliver Bronnbauer, Kentucky

Address: 8300 Adams Run Rd Louisville, KY 40228-2484

Bankruptcy Case 2014-33261-thf Overview: "In Louisville, KY, Oliver Bronnbauer filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2014."
Oliver Bronnbauer — Kentucky, 2014-33261


ᐅ Tanya Lee Brookins, Kentucky

Address: 13036 Bessels Blvd Louisville, KY 40272-1227

Bankruptcy Case 15-31434-thf Summary: "Tanya Lee Brookins's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-04-30, led to asset liquidation, with the case closing in Jul 29, 2015."
Tanya Lee Brookins — Kentucky, 15-31434


ᐅ Willie E Brooks, Kentucky

Address: 6104 Fern Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-35376: "Willie E Brooks's bankruptcy, initiated in 2011-11-04 and concluded by February 20, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie E Brooks — Kentucky, 11-35376


ᐅ Joseph W Brooks, Kentucky

Address: 508 S Steedland Dr Louisville, KY 40229-3549

Snapshot of U.S. Bankruptcy Proceeding Case 07-33981: "Joseph W Brooks's Louisville, KY bankruptcy under Chapter 13 in November 2007 led to a structured repayment plan, successfully discharged in 2012-11-07."
Joseph W Brooks — Kentucky, 07-33981


ᐅ Brenda K Brooks, Kentucky

Address: 120 Lawndale Ave Louisville, KY 40214-2811

Concise Description of Bankruptcy Case 2014-32581-acs7: "Louisville, KY resident Brenda K Brooks's Jul 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2014."
Brenda K Brooks — Kentucky, 2014-32581


ᐅ Joshua Lee Brooks, Kentucky

Address: 3323 Breckenridge Ln Apt 3 Louisville, KY 40220-3246

Bankruptcy Case 15-33517-jal Summary: "Louisville, KY resident Joshua Lee Brooks's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2016."
Joshua Lee Brooks — Kentucky, 15-33517


ᐅ Darryl D Brooks, Kentucky

Address: 224 Olde English Ct Louisville, KY 40272

Bankruptcy Case 12-31728 Overview: "In a Chapter 7 bankruptcy case, Darryl D Brooks from Louisville, KY, saw his proceedings start in April 11, 2012 and complete by 2012-07-28, involving asset liquidation."
Darryl D Brooks — Kentucky, 12-31728


ᐅ Marilyn Annette Brooks, Kentucky

Address: 1401 S 32nd St Louisville, KY 40211-1826

Bankruptcy Case 2014-33552-jal Summary: "In a Chapter 7 bankruptcy case, Marilyn Annette Brooks from Louisville, KY, saw her proceedings start in 2014-09-22 and complete by 12.21.2014, involving asset liquidation."
Marilyn Annette Brooks — Kentucky, 2014-33552


ᐅ Kelly Brooks, Kentucky

Address: 9702 Harned Ave Louisville, KY 40229-1131

Brief Overview of Bankruptcy Case 15-31334-jal: "Kelly Brooks's Chapter 7 bankruptcy, filed in Louisville, KY in 04.22.2015, led to asset liquidation, with the case closing in July 21, 2015."
Kelly Brooks — Kentucky, 15-31334


ᐅ Sylvester E Brooks, Kentucky

Address: 3200 Dixie Hwy Apt 31 Louisville, KY 40216-5051

Brief Overview of Bankruptcy Case 16-30142-thf: "Sylvester E Brooks's Chapter 7 bankruptcy, filed in Louisville, KY in January 22, 2016, led to asset liquidation, with the case closing in April 2016."
Sylvester E Brooks — Kentucky, 16-30142


ᐅ Christi M Brooks, Kentucky

Address: 10506 Barricks Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-31963: "The bankruptcy record of Christi M Brooks from Louisville, KY, shows a Chapter 7 case filed in April 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2012."
Christi M Brooks — Kentucky, 12-31963


ᐅ Geary Jessica L Brooks, Kentucky

Address: 4105 Blue Lick Ct Apt 3 Louisville, KY 40229-5601

Concise Description of Bankruptcy Case 15-32692-jal7: "The bankruptcy filing by Geary Jessica L Brooks, undertaken in 08/20/2015 in Louisville, KY under Chapter 7, concluded with discharge in 11.18.2015 after liquidating assets."
Geary Jessica L Brooks — Kentucky, 15-32692


ᐅ Geoffrey R Brooks, Kentucky

Address: 5902 Brittany Valley Rd Louisville, KY 40222

Bankruptcy Case 11-32780 Overview: "In a Chapter 7 bankruptcy case, Geoffrey R Brooks from Louisville, KY, saw his proceedings start in 2011-06-03 and complete by 2011-09-13, involving asset liquidation."
Geoffrey R Brooks — Kentucky, 11-32780


ᐅ George C Brooks, Kentucky

Address: 6308 Flintlock Cir Louisville, KY 40216-1446

Brief Overview of Bankruptcy Case 07-33770: "George C Brooks's Chapter 13 bankruptcy in Louisville, KY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 24, 2013."
George C Brooks — Kentucky, 07-33770


ᐅ Phyllis Ann Brooks, Kentucky

Address: 3323 Breckenridge Ln Apt 3 Louisville, KY 40220-3246

Snapshot of U.S. Bankruptcy Proceeding Case 16-30720-thf: "The bankruptcy filing by Phyllis Ann Brooks, undertaken in 2016-03-09 in Louisville, KY under Chapter 7, concluded with discharge in Jun 7, 2016 after liquidating assets."
Phyllis Ann Brooks — Kentucky, 16-30720


ᐅ Gerald Brooks, Kentucky

Address: 5302 Witten Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-36656: "The case of Gerald Brooks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Brooks — Kentucky, 10-36656


ᐅ Shelia K Brooks, Kentucky

Address: 4804 Hazelwood Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 13-30321: "Shelia K Brooks's Chapter 7 bankruptcy, filed in Louisville, KY in January 2013, led to asset liquidation, with the case closing in May 5, 2013."
Shelia K Brooks — Kentucky, 13-30321


ᐅ Sheronda E Brooks, Kentucky

Address: 1726 Chester Rd Louisville, KY 40216-5006

Bankruptcy Case 09-34587-acs Summary: "Sheronda E Brooks's Chapter 13 bankruptcy in Louisville, KY started in 09/09/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 21, 2014."
Sheronda E Brooks — Kentucky, 09-34587


ᐅ Calvin J Brooks, Kentucky

Address: 465 S 41st St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-30089: "Calvin J Brooks's Chapter 7 bankruptcy, filed in Louisville, KY in January 2013, led to asset liquidation, with the case closing in 04/17/2013."
Calvin J Brooks — Kentucky, 13-30089


ᐅ James K Brooks, Kentucky

Address: 8202 Pandorea Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-33067: "The bankruptcy record of James K Brooks from Louisville, KY, shows a Chapter 7 case filed in July 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2012."
James K Brooks — Kentucky, 12-33067


ᐅ Alice F Brooks, Kentucky

Address: 6101 Barley Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32428-acs: "Alice F Brooks's bankruptcy, initiated in 2013-06-17 and concluded by 09/21/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice F Brooks — Kentucky, 13-32428


ᐅ Kimberly A Brooks, Kentucky

Address: 1902 Farnsley Rd Apt 9 Louisville, KY 40216-4765

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32469-thf: "The bankruptcy record of Kimberly A Brooks from Louisville, KY, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2014."
Kimberly A Brooks — Kentucky, 2014-32469


ᐅ Kimberly Anne Brooks, Kentucky

Address: 5707 Oxford Pl Apt 775 Louisville, KY 40291

Bankruptcy Case 13-32317-thf Summary: "The case of Kimberly Anne Brooks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Anne Brooks — Kentucky, 13-32317


ᐅ Russell Brooks, Kentucky

Address: 4804 Hazelwood Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-34228: "Louisville, KY resident Russell Brooks's Aug 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-26."
Russell Brooks — Kentucky, 10-34228


ᐅ Alma Maria Brooks, Kentucky

Address: 2103 Leahurst Ct Louisville, KY 40216-4247

Concise Description of Bankruptcy Case 07-338467: "Alma Maria Brooks's Chapter 13 bankruptcy in Louisville, KY started in Oct 30, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in October 25, 2012."
Alma Maria Brooks — Kentucky, 07-33846


ᐅ Hallie Mae Brooks, Kentucky

Address: 4603 Kerrick Ln Louisville, KY 40258

Concise Description of Bankruptcy Case 11-346267: "Hallie Mae Brooks's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-09-26, led to asset liquidation, with the case closing in 01.04.2012."
Hallie Mae Brooks — Kentucky, 11-34626


ᐅ Lisa Paulette Brooks, Kentucky

Address: 10703 Colonial Woods Ct Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-31432: "In Louisville, KY, Lisa Paulette Brooks filed for Chapter 7 bankruptcy in March 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Lisa Paulette Brooks — Kentucky, 12-31432


ᐅ Kimberly Brooks, Kentucky

Address: 231 E Oak St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-33286: "The case of Kimberly Brooks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Brooks — Kentucky, 10-33286


ᐅ Amanda Elizabeth Brooks, Kentucky

Address: 720 S 22nd St Louisville, KY 40211

Bankruptcy Case 12-30729 Summary: "The bankruptcy record of Amanda Elizabeth Brooks from Louisville, KY, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2012."
Amanda Elizabeth Brooks — Kentucky, 12-30729


ᐅ Craig A Brooks, Kentucky

Address: 3808 Iron Horse Way Louisville, KY 40272

Concise Description of Bankruptcy Case 12-349527: "Craig A Brooks's Chapter 7 bankruptcy, filed in Louisville, KY in November 7, 2012, led to asset liquidation, with the case closing in 2013-02-11."
Craig A Brooks — Kentucky, 12-34952


ᐅ Curtis Brooks, Kentucky

Address: 1639 Hale Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 09-35929: "Louisville, KY resident Curtis Brooks's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2010."
Curtis Brooks — Kentucky, 09-35929


ᐅ Curtis L Brooks, Kentucky

Address: 5013 Roy William Pl Louisville, KY 40228-1293

Bankruptcy Case 08-33878-acs Summary: "Chapter 13 bankruptcy for Curtis L Brooks in Louisville, KY began in 09/02/2008, focusing on debt restructuring, concluding with plan fulfillment in 09.25.2013."
Curtis L Brooks — Kentucky, 08-33878


ᐅ Herman Brooks, Kentucky

Address: 184 N Steedland Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 10-359357: "Herman Brooks's Chapter 7 bankruptcy, filed in Louisville, KY in 11/10/2010, led to asset liquidation, with the case closing in February 15, 2011."
Herman Brooks — Kentucky, 10-35935


ᐅ Branden Brooks, Kentucky

Address: 5201 Black Bent Ct Apt 2 Louisville, KY 40258

Bankruptcy Case 10-34531 Summary: "In a Chapter 7 bankruptcy case, Branden Brooks from Louisville, KY, saw his proceedings start in August 2010 and complete by Dec 11, 2010, involving asset liquidation."
Branden Brooks — Kentucky, 10-34531


ᐅ Donald B Brooks, Kentucky

Address: 10311 La Plaza Ave Louisville, KY 40272-3826

Bankruptcy Case 08-31113 Overview: "Donald B Brooks's Louisville, KY bankruptcy under Chapter 13 in March 18, 2008 led to a structured repayment plan, successfully discharged in May 29, 2013."
Donald B Brooks — Kentucky, 08-31113


ᐅ Amelia F Brosick, Kentucky

Address: 2153 Sherwood Ave Louisville, KY 40205-1113

Bankruptcy Case 2014-33958-acs Overview: "The bankruptcy filing by Amelia F Brosick, undertaken in 10/25/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2015-01-23 after liquidating assets."
Amelia F Brosick — Kentucky, 2014-33958


ᐅ Edward Brothers, Kentucky

Address: 3218 Bon Air Ave Louisville, KY 40220-1769

Bankruptcy Case 14-32204-jal Summary: "The bankruptcy record of Edward Brothers from Louisville, KY, shows a Chapter 7 case filed in Jun 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2014."
Edward Brothers — Kentucky, 14-32204


ᐅ Robert Brotzge, Kentucky

Address: 8808 Gentlewind Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-30674: "The case of Robert Brotzge in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Brotzge — Kentucky, 10-30674


ᐅ Jr Jesse James Broughton, Kentucky

Address: 225 S Steedland Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30325: "The bankruptcy record of Jr Jesse James Broughton from Louisville, KY, shows a Chapter 7 case filed in 2013-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-05."
Jr Jesse James Broughton — Kentucky, 13-30325


ᐅ Lonnie R Broughton, Kentucky

Address: 261 Eldorado Ave Louisville, KY 40218-3217

Bankruptcy Case 14-34178-jal Overview: "Lonnie R Broughton's bankruptcy, initiated in 11/11/2014 and concluded by 02.09.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie R Broughton — Kentucky, 14-34178


ᐅ Paula J Broughton, Kentucky

Address: 261 Eldorado Ave Louisville, KY 40218-3217

Bankruptcy Case 14-34178-jal Overview: "The bankruptcy record of Paula J Broughton from Louisville, KY, shows a Chapter 7 case filed in 2014-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2015."
Paula J Broughton — Kentucky, 14-34178


ᐅ Debora Sue Broughton, Kentucky

Address: 3 Canterbury Ct Louisville, KY 40214-5705

Concise Description of Bankruptcy Case 16-30164-acs7: "In a Chapter 7 bankruptcy case, Debora Sue Broughton from Louisville, KY, saw her proceedings start in January 27, 2016 and complete by 04.26.2016, involving asset liquidation."
Debora Sue Broughton — Kentucky, 16-30164


ᐅ Rhonda Broussard, Kentucky

Address: 11712 Dearing Woods Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 10-347817: "Rhonda Broussard's Chapter 7 bankruptcy, filed in Louisville, KY in 09.09.2010, led to asset liquidation, with the case closing in 12.26.2010."
Rhonda Broussard — Kentucky, 10-34781


ᐅ Melvin C Browder, Kentucky

Address: 220 Breckinridge Sq Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-32621: "Louisville, KY resident Melvin C Browder's 2012-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2012."
Melvin C Browder — Kentucky, 12-32621


ᐅ Michael Carl Brower, Kentucky

Address: 219 La Fontenay Dr Louisville, KY 40223

Bankruptcy Case 11-33400 Summary: "Louisville, KY resident Michael Carl Brower's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2011."
Michael Carl Brower — Kentucky, 11-33400


ᐅ Steven Brower, Kentucky

Address: 1013 Willow Springs Dr Louisville, KY 40242

Bankruptcy Case 10-32988 Overview: "The case of Steven Brower in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Brower — Kentucky, 10-32988


ᐅ Anna Brown, Kentucky

Address: 3409 Richmont Rd Louisville, KY 40216

Bankruptcy Case 10-31842 Summary: "Louisville, KY resident Anna Brown's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2010."
Anna Brown — Kentucky, 10-31842


ᐅ Adam A Brown, Kentucky

Address: 9201 Sprucedale Way Apt 4 Louisville, KY 40291-4747

Brief Overview of Bankruptcy Case 2014-31765-jal: "Adam A Brown's bankruptcy, initiated in 2014-05-01 and concluded by 2014-07-30 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam A Brown — Kentucky, 2014-31765


ᐅ Adam W Brown, Kentucky

Address: 7313 Helen Ave Louisville, KY 40258

Bankruptcy Case 13-33904-thf Summary: "In Louisville, KY, Adam W Brown filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2014."
Adam W Brown — Kentucky, 13-33904