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 William L Mclemore, Kentucky

Address: 6716 Leverett Ln Louisville, KY 40258-1782

Concise Description of Bankruptcy Case 16-31137-jal7: "In Louisville, KY, William L Mclemore filed for Chapter 7 bankruptcy in 04.08.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-07."
William L Mclemore — Kentucky, 16-31137


ᐅ Brendan Mcleod, Kentucky

Address: 2914 Edmonia Ave Louisville, KY 40220-1262

Bankruptcy Case 16-30849-jal Overview: "Brendan Mcleod's Chapter 7 bankruptcy, filed in Louisville, KY in 03.18.2016, led to asset liquidation, with the case closing in 06/16/2016."
Brendan Mcleod — Kentucky, 16-30849


ᐅ Dana Loren Mcmahan, Kentucky

Address: 620 Maylawn Ave Louisville, KY 40217-1934

Brief Overview of Bankruptcy Case 08-31401: "Chapter 13 bankruptcy for Dana Loren Mcmahan in Louisville, KY began in 04.03.2008, focusing on debt restructuring, concluding with plan fulfillment in 06/20/2013."
Dana Loren Mcmahan — Kentucky, 08-31401


ᐅ Glenn A Mcmahan, Kentucky

Address: 8309 Rustoak Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-34932: "Louisville, KY resident Glenn A Mcmahan's Oct 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Glenn A Mcmahan — Kentucky, 11-34932


ᐅ Steven Mcmahan, Kentucky

Address: 803 Taper Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 09-35797: "The bankruptcy filing by Steven Mcmahan, undertaken in 2009-11-11 in Louisville, KY under Chapter 7, concluded with discharge in 2010-02-10 after liquidating assets."
Steven Mcmahan — Kentucky, 09-35797


ᐅ Alicia Mcmahan, Kentucky

Address: 7415 Beahl Blvd Louisville, KY 40258-2947

Concise Description of Bankruptcy Case 16-30614-acs7: "In Louisville, KY, Alicia Mcmahan filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Alicia Mcmahan — Kentucky, 16-30614


ᐅ Robert P Mcmahon, Kentucky

Address: 709 W Ashland Ave Louisville, KY 40215-2403

Brief Overview of Bankruptcy Case 10-30362-thf: "Filing for Chapter 13 bankruptcy in 01/27/2010, Robert P Mcmahon from Louisville, KY, structured a repayment plan, achieving discharge in August 29, 2013."
Robert P Mcmahon — Kentucky, 10-30362


ᐅ Lynn E Mcmahon, Kentucky

Address: 1201 Briarly Ct Apt 4 Louisville, KY 40222

Brief Overview of Bankruptcy Case 12-30256: "In Louisville, KY, Lynn E Mcmahon filed for Chapter 7 bankruptcy in January 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Lynn E Mcmahon — Kentucky, 12-30256


ᐅ Marshall Mcmanama, Kentucky

Address: 3846 E Blue Lick Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-35858: "Marshall Mcmanama's Chapter 7 bankruptcy, filed in Louisville, KY in November 13, 2009, led to asset liquidation, with the case closing in 02/17/2010."
Marshall Mcmanama — Kentucky, 09-35858


ᐅ Earnest Mcmanus, Kentucky

Address: 4418 Taylor Blvd Trlr 24 Louisville, KY 40215

Brief Overview of Bankruptcy Case 09-35770: "In a Chapter 7 bankruptcy case, Earnest Mcmanus from Louisville, KY, saw his proceedings start in 2009-11-10 and complete by February 2010, involving asset liquidation."
Earnest Mcmanus — Kentucky, 09-35770


ᐅ Mary Jo Anne Mcmanus, Kentucky

Address: 1703 Westmoorland Way Louisville, KY 40242

Bankruptcy Case 11-35750 Summary: "The bankruptcy filing by Mary Jo Anne Mcmanus, undertaken in 12/01/2011 in Louisville, KY under Chapter 7, concluded with discharge in Mar 18, 2012 after liquidating assets."
Mary Jo Anne Mcmanus — Kentucky, 11-35750


ᐅ Camille Britt Mcmanus, Kentucky

Address: PO Box 8065 Louisville, KY 40257

Bankruptcy Case 12-35113 Overview: "Camille Britt Mcmanus's bankruptcy, initiated in 2012-11-18 and concluded by 2013-02-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille Britt Mcmanus — Kentucky, 12-35113


ᐅ Brian Mcmichael, Kentucky

Address: 1036 E Kentucky St Louisville, KY 40204-1936

Bankruptcy Case 15-33108-acs Summary: "In Louisville, KY, Brian Mcmichael filed for Chapter 7 bankruptcy in 09/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2015."
Brian Mcmichael — Kentucky, 15-33108


ᐅ Theresa May Mcmichael, Kentucky

Address: 2619 Lamborne Blvd Louisville, KY 40272-2423

Snapshot of U.S. Bankruptcy Proceeding Case 14-30412-thf: "Louisville, KY resident Theresa May Mcmichael's 2014-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Theresa May Mcmichael — Kentucky, 14-30412


ᐅ Iii Joseph D Mcmillan, Kentucky

Address: 9905 Kidwelly Dr Louisville, KY 40299-2801

Brief Overview of Bankruptcy Case 14-30988-jal: "The case of Iii Joseph D Mcmillan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph D Mcmillan — Kentucky, 14-30988


ᐅ Julie C Mcmillan, Kentucky

Address: 802 Foxfire Dr Louisville, KY 40223

Concise Description of Bankruptcy Case 12-301287: "In Louisville, KY, Julie C Mcmillan filed for Chapter 7 bankruptcy in 01/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Julie C Mcmillan — Kentucky, 12-30128


ᐅ Daniel Mcmillan, Kentucky

Address: 802 Foxfire Dr Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 13-33991-jal: "Louisville, KY resident Daniel Mcmillan's 2013-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2014."
Daniel Mcmillan — Kentucky, 13-33991


ᐅ Kelly Mcmillen, Kentucky

Address: 4155 Sherman Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-31273: "In Louisville, KY, Kelly Mcmillen filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-01."
Kelly Mcmillen — Kentucky, 11-31273


ᐅ Lynn A Mcmillen, Kentucky

Address: 4825 S 6th St Louisville, KY 40214-1340

Bankruptcy Case 09-94421-BHL-13 Summary: "12/30/2009 marked the beginning of Lynn A Mcmillen's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by August 2013."
Lynn A Mcmillen — Kentucky, 09-94421-BHL-13


ᐅ Susan L Mcmillen, Kentucky

Address: 2331 Rowan St Louisville, KY 40212-1341

Concise Description of Bankruptcy Case 15-32571-acs7: "The bankruptcy record of Susan L Mcmillen from Louisville, KY, shows a Chapter 7 case filed in Aug 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Susan L Mcmillen — Kentucky, 15-32571


ᐅ William L Mcmillen, Kentucky

Address: 2331 Rowan St Louisville, KY 40212-1341

Bankruptcy Case 15-32571-acs Summary: "William L Mcmillen's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-08-11, led to asset liquidation, with the case closing in 11/09/2015."
William L Mcmillen — Kentucky, 15-32571


ᐅ Charles Michael Mcmillen, Kentucky

Address: 5500 Indian Oaks Cir Louisville, KY 40219

Bankruptcy Case 11-35190 Summary: "Charles Michael Mcmillen's bankruptcy, initiated in 2011-10-27 and concluded by 02.12.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Michael Mcmillen — Kentucky, 11-35190


ᐅ Jr Melvin E Mcmonigal, Kentucky

Address: 9901 Lower River Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-33783: "In a Chapter 7 bankruptcy case, Jr Melvin E Mcmonigal from Louisville, KY, saw their proceedings start in 2011-08-02 and complete by 11/18/2011, involving asset liquidation."
Jr Melvin E Mcmonigal — Kentucky, 11-33783


ᐅ Nathan J Mcmullan, Kentucky

Address: 8013 N Blake Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34272-thf: "Nathan J Mcmullan's bankruptcy, initiated in 2013-10-29 and concluded by 02.02.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan J Mcmullan — Kentucky, 13-34272


ᐅ Barry Thomas Mcmurry, Kentucky

Address: 1719 W Creek Way Louisville, KY 40242

Concise Description of Bankruptcy Case 11-304697: "Louisville, KY resident Barry Thomas Mcmurry's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2011."
Barry Thomas Mcmurry — Kentucky, 11-30469


ᐅ Kristen E Mcnabb, Kentucky

Address: 8307 Twisted Pine Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 12-351987: "The bankruptcy record of Kristen E Mcnabb from Louisville, KY, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2013."
Kristen E Mcnabb — Kentucky, 12-35198


ᐅ Timothy Mcnair, Kentucky

Address: 1804 S 22nd St Louisville, KY 40210

Concise Description of Bankruptcy Case 10-361117: "The case of Timothy Mcnair in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Mcnair — Kentucky, 10-36111


ᐅ Patricia W Mcnally, Kentucky

Address: 3612 Spring Villa Cir Apt 108 Louisville, KY 40245-7517

Bankruptcy Case 08-30877 Summary: "The bankruptcy record for Patricia W Mcnally from Louisville, KY, under Chapter 13, filed in 2008-03-03, involved setting up a repayment plan, finalized by 2013-06-10."
Patricia W Mcnally — Kentucky, 08-30877


ᐅ Robert Mcnally, Kentucky

Address: PO Box 17652 Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-36582: "Robert Mcnally's Chapter 7 bankruptcy, filed in Louisville, KY in December 21, 2010, led to asset liquidation, with the case closing in March 22, 2011."
Robert Mcnally — Kentucky, 10-36582


ᐅ Angela Mcneely, Kentucky

Address: 448 Southland Blvd Louisville, KY 40214

Bankruptcy Case 12-31352 Summary: "The bankruptcy record of Angela Mcneely from Louisville, KY, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Angela Mcneely — Kentucky, 12-31352


ᐅ Cynthia Mcnees, Kentucky

Address: 7002 Culver Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 10-337717: "Louisville, KY resident Cynthia Mcnees's 07/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2010."
Cynthia Mcnees — Kentucky, 10-33771


ᐅ Hallie J Mcneil, Kentucky

Address: 1601 Gagel Ave Apt 19 Louisville, KY 40216-2781

Bankruptcy Case 08-32324-jal Summary: "Chapter 13 bankruptcy for Hallie J Mcneil in Louisville, KY began in June 3, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-26."
Hallie J Mcneil — Kentucky, 08-32324


ᐅ Jr Daniel F Mcneil, Kentucky

Address: 7300 Old North Church Rd Louisville, KY 40214-4357

Bankruptcy Case 14-30207-thf Summary: "In a Chapter 7 bankruptcy case, Jr Daniel F Mcneil from Louisville, KY, saw his proceedings start in Jan 21, 2014 and complete by 04/21/2014, involving asset liquidation."
Jr Daniel F Mcneil — Kentucky, 14-30207


ᐅ Clifton Mcneill, Kentucky

Address: 4511 Cherry Forest Cir Louisville, KY 40245

Bankruptcy Case 11-30215 Overview: "In Louisville, KY, Clifton Mcneill filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2011."
Clifton Mcneill — Kentucky, 11-30215


ᐅ Shelby Joe Mcnew, Kentucky

Address: 4811 S 6th St Louisville, KY 40214-1340

Bankruptcy Case 2014-31531-acs Summary: "Louisville, KY resident Shelby Joe Mcnew's 04.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-17."
Shelby Joe Mcnew — Kentucky, 2014-31531


ᐅ Steve Mcnicol, Kentucky

Address: 215 Breckinridge Sq Louisville, KY 40220

Concise Description of Bankruptcy Case 10-313417: "In a Chapter 7 bankruptcy case, Steve Mcnicol from Louisville, KY, saw his proceedings start in 2010-03-15 and complete by 2010-07-01, involving asset liquidation."
Steve Mcnicol — Kentucky, 10-31341


ᐅ Joseph P Mcnulty, Kentucky

Address: 8508 Long Bow Ln Louisville, KY 40291

Bankruptcy Case 13-30142 Summary: "The bankruptcy filing by Joseph P Mcnulty, undertaken in 01/15/2013 in Louisville, KY under Chapter 7, concluded with discharge in 04/21/2013 after liquidating assets."
Joseph P Mcnulty — Kentucky, 13-30142


ᐅ Candice Lee Mcpherson, Kentucky

Address: 10206 Bayport Rd Louisville, KY 40299-4093

Snapshot of U.S. Bankruptcy Proceeding Case 15-30682-jal: "Louisville, KY resident Candice Lee Mcpherson's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Candice Lee Mcpherson — Kentucky, 15-30682


ᐅ Beverly Mcpherson, Kentucky

Address: 6006 Lewis Way Louisville, KY 40272

Bankruptcy Case 09-35617 Summary: "Louisville, KY resident Beverly Mcpherson's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Beverly Mcpherson — Kentucky, 09-35617


ᐅ Connie L Mcqueary, Kentucky

Address: 1233 Larchmont Ave Louisville, KY 40215

Bankruptcy Case 12-32175 Summary: "The case of Connie L Mcqueary in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie L Mcqueary — Kentucky, 12-32175


ᐅ David Mcqueen, Kentucky

Address: 1036 Lincoln Ave Louisville, KY 40208-1104

Bankruptcy Case 14-32342-acs Summary: "In a Chapter 7 bankruptcy case, David Mcqueen from Louisville, KY, saw his proceedings start in 2014-06-18 and complete by 09.16.2014, involving asset liquidation."
David Mcqueen — Kentucky, 14-32342


ᐅ Gary Dale Mcqueen, Kentucky

Address: 5548 New Hampshire Blvd Apt 1 Louisville, KY 40219

Bankruptcy Case 12-34363 Summary: "Gary Dale Mcqueen's Chapter 7 bankruptcy, filed in Louisville, KY in 09/28/2012, led to asset liquidation, with the case closing in 01.02.2013."
Gary Dale Mcqueen — Kentucky, 12-34363


ᐅ Elizabeth Mcquillen, Kentucky

Address: 10512 Hillpark Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-36679: "The case of Elizabeth Mcquillen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Mcquillen — Kentucky, 09-36679


ᐅ Jenny M Mcquillen, Kentucky

Address: 902 Johnson Rd Louisville, KY 40245

Bankruptcy Case 11-34683 Summary: "Jenny M Mcquillen's Chapter 7 bankruptcy, filed in Louisville, KY in September 29, 2011, led to asset liquidation, with the case closing in January 15, 2012."
Jenny M Mcquillen — Kentucky, 11-34683


ᐅ Brach A Mcrae, Kentucky

Address: 217 Pope St Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-33345: "In a Chapter 7 bankruptcy case, Brach A Mcrae from Louisville, KY, saw their proceedings start in Jul 20, 2012 and complete by November 2012, involving asset liquidation."
Brach A Mcrae — Kentucky, 12-33345


ᐅ Ericka M Mcrae, Kentucky

Address: 810 S 37th St Louisville, KY 40211-2812

Snapshot of U.S. Bankruptcy Proceeding Case 15-30974-acs: "The bankruptcy filing by Ericka M Mcrae, undertaken in Mar 25, 2015 in Louisville, KY under Chapter 7, concluded with discharge in June 23, 2015 after liquidating assets."
Ericka M Mcrae — Kentucky, 15-30974


ᐅ Angela Marina Mcshane, Kentucky

Address: 2008 Peabody Ln Apt 3 Louisville, KY 40218

Bankruptcy Case 11-32313 Overview: "The bankruptcy record of Angela Marina Mcshane from Louisville, KY, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2011."
Angela Marina Mcshane — Kentucky, 11-32313


ᐅ Mary Mctighe, Kentucky

Address: 1741 Newburg Rd Apt 2 Louisville, KY 40205

Bankruptcy Case 09-36284 Summary: "Louisville, KY resident Mary Mctighe's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Mary Mctighe — Kentucky, 09-36284


ᐅ Frank Mcvay, Kentucky

Address: 5709 Loretta St Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-33755: "The case of Frank Mcvay in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Mcvay — Kentucky, 10-33755


ᐅ Christopher M Mcvey, Kentucky

Address: 6714 Fenway Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-36017: "The case of Christopher M Mcvey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Mcvey — Kentucky, 11-36017


ᐅ Richard Mcvicker, Kentucky

Address: 509 Quails Run Apt C2 Louisville, KY 40207

Bankruptcy Case 10-32852 Summary: "In Louisville, KY, Richard Mcvicker filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Richard Mcvicker — Kentucky, 10-32852


ᐅ Kalisa Mcwhorter, Kentucky

Address: PO Box 875 Louisville, KY 40201

Bankruptcy Case 10-32545 Summary: "Kalisa Mcwhorter's bankruptcy, initiated in 05/12/2010 and concluded by 08/28/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalisa Mcwhorter — Kentucky, 10-32545


ᐅ Larry Mcwhorter, Kentucky

Address: 4204 W Muhammad Ali Blvd Louisville, KY 40212

Concise Description of Bankruptcy Case 10-351047: "The bankruptcy filing by Larry Mcwhorter, undertaken in September 24, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Larry Mcwhorter — Kentucky, 10-35104


ᐅ Martin Mcwhorter, Kentucky

Address: 5508 Vesper Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-31638: "Martin Mcwhorter's Chapter 7 bankruptcy, filed in Louisville, KY in 03/29/2010, led to asset liquidation, with the case closing in Jul 15, 2010."
Martin Mcwhorter — Kentucky, 10-31638


ᐅ Pamela Marie Mcwhorter, Kentucky

Address: 5403 Mildenhall Way Louisville, KY 40213

Concise Description of Bankruptcy Case 13-301027: "The bankruptcy filing by Pamela Marie Mcwhorter, undertaken in January 12, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 04/18/2013 after liquidating assets."
Pamela Marie Mcwhorter — Kentucky, 13-30102


ᐅ Ronnie Maurice Mcwhorter, Kentucky

Address: 4118 Sunny Crossing Dr Louisville, KY 40299-7114

Bankruptcy Case 14-32364-jal Summary: "In a Chapter 7 bankruptcy case, Ronnie Maurice Mcwhorter from Louisville, KY, saw their proceedings start in Jun 19, 2014 and complete by 09/17/2014, involving asset liquidation."
Ronnie Maurice Mcwhorter — Kentucky, 14-32364


ᐅ Yvette Laschelle Mcwhorter, Kentucky

Address: 1517 W Oak St Louisville, KY 40210

Bankruptcy Case 11-31688 Summary: "Yvette Laschelle Mcwhorter's bankruptcy, initiated in 2011-03-31 and concluded by 2011-07-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Laschelle Mcwhorter — Kentucky, 11-31688


ᐅ Paul Mcwilliams, Kentucky

Address: 8718 Vision Pl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-35629: "The bankruptcy record of Paul Mcwilliams from Louisville, KY, shows a Chapter 7 case filed in Oct 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Paul Mcwilliams — Kentucky, 10-35629


ᐅ Brandon L Mcwilliams, Kentucky

Address: 1406 Thornberry Ave Louisville, KY 40215-2248

Snapshot of U.S. Bankruptcy Proceeding Case 16-31153-acs: "Brandon L Mcwilliams's bankruptcy, initiated in April 8, 2016 and concluded by July 7, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon L Mcwilliams — Kentucky, 16-31153


ᐅ Zachery C Meade, Kentucky

Address: 2229 Alta Ave Louisville, KY 40205-1105

Brief Overview of Bankruptcy Case 14-30911-jal: "The bankruptcy record of Zachery C Meade from Louisville, KY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Zachery C Meade — Kentucky, 14-30911


ᐅ Charles Rhea Meador, Kentucky

Address: 3914 Serene Way Louisville, KY 40219-1941

Bankruptcy Case 15-33844-acs Summary: "The bankruptcy record of Charles Rhea Meador from Louisville, KY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Charles Rhea Meador — Kentucky, 15-33844


ᐅ David C Meador, Kentucky

Address: 1724 Kurz Way Louisville, KY 40216-1610

Brief Overview of Bankruptcy Case 14-31064-acs: "David C Meador's Chapter 7 bankruptcy, filed in Louisville, KY in 03/20/2014, led to asset liquidation, with the case closing in 2014-06-18."
David C Meador — Kentucky, 14-31064


ᐅ Donita Carol Meador, Kentucky

Address: 4908 Woodsend Rd Louisville, KY 40229-1237

Bankruptcy Case 14-33472-thf Overview: "Louisville, KY resident Donita Carol Meador's 09.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Donita Carol Meador — Kentucky, 14-33472


ᐅ Keith E Meador, Kentucky

Address: 8122 Arthur Goins Blvd Louisville, KY 40228

Bankruptcy Case 11-33240 Overview: "In Louisville, KY, Keith E Meador filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Keith E Meador — Kentucky, 11-33240


ᐅ Mary Kathleen Meador, Kentucky

Address: 1021 E Saint Catherine St Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 11-31828: "Louisville, KY resident Mary Kathleen Meador's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2011."
Mary Kathleen Meador — Kentucky, 11-31828


ᐅ Michael Edward Meador, Kentucky

Address: 4908 Woodsend Rd Louisville, KY 40229-1237

Concise Description of Bankruptcy Case 2014-33472-thf7: "In Louisville, KY, Michael Edward Meador filed for Chapter 7 bankruptcy in September 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2014."
Michael Edward Meador — Kentucky, 2014-33472


ᐅ William C Meadors, Kentucky

Address: 6208 Scottwood Dr Louisville, KY 40258-1640

Bankruptcy Case 07-33365 Overview: "The bankruptcy record for William C Meadors from Louisville, KY, under Chapter 13, filed in 2007-09-27, involved setting up a repayment plan, finalized by 2012-11-27."
William C Meadors — Kentucky, 07-33365


ᐅ Kyle A Meadows, Kentucky

Address: 192 N Triangle Ln Louisville, KY 40229-4074

Bankruptcy Case 14-30872-acs Overview: "The bankruptcy filing by Kyle A Meadows, undertaken in 03.07.2014 in Louisville, KY under Chapter 7, concluded with discharge in June 5, 2014 after liquidating assets."
Kyle A Meadows — Kentucky, 14-30872


ᐅ Gregory Scott Meadows, Kentucky

Address: 7116 Ridge Creek Rd Louisville, KY 40291-1860

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32879-jal: "Louisville, KY resident Gregory Scott Meadows's 2014-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2014."
Gregory Scott Meadows — Kentucky, 2014-32879


ᐅ Marty Ray Meadows, Kentucky

Address: PO Box 35181 Louisville, KY 40232

Concise Description of Bankruptcy Case 09-353007: "In Louisville, KY, Marty Ray Meadows filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2010."
Marty Ray Meadows — Kentucky, 09-35300


ᐅ Jason W Meadows, Kentucky

Address: 6505 Harrogate Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-33105-thf: "In a Chapter 7 bankruptcy case, Jason W Meadows from Louisville, KY, saw their proceedings start in August 2013 and complete by Nov 5, 2013, involving asset liquidation."
Jason W Meadows — Kentucky, 13-33105


ᐅ Jennifer Rose Meadows, Kentucky

Address: 7116 Ridge Creek Rd Louisville, KY 40291-1860

Brief Overview of Bankruptcy Case 14-32879-jal: "In Louisville, KY, Jennifer Rose Meadows filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-26."
Jennifer Rose Meadows — Kentucky, 14-32879


ᐅ Jerry H Meadows, Kentucky

Address: 116 N 19th St Louisville, KY 40203-1186

Brief Overview of Bankruptcy Case 08-31783-acs: "Jerry H Meadows, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in April 29, 2008, culminating in its successful completion by 2013-08-06."
Jerry H Meadows — Kentucky, 08-31783


ᐅ Jr Thomas A Meads, Kentucky

Address: 3303 Bohannon Ave Louisville, KY 40215-2620

Brief Overview of Bankruptcy Case 07-33640: "Jr Thomas A Meads's Chapter 13 bankruptcy in Louisville, KY started in October 16, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 20, 2013."
Jr Thomas A Meads — Kentucky, 07-33640


ᐅ Murphy C Means, Kentucky

Address: 639 S 36th St Louisville, KY 40211-2931

Brief Overview of Bankruptcy Case 15-30218-jal: "Murphy C Means's bankruptcy, initiated in January 27, 2015 and concluded by 04/27/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murphy C Means — Kentucky, 15-30218


ᐅ Alisa M Means, Kentucky

Address: 4904 Red Fern Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-31985: "Louisville, KY resident Alisa M Means's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2011."
Alisa M Means — Kentucky, 11-31985


ᐅ Chauncey T Means, Kentucky

Address: 3012 Teakwood Cir Louisville, KY 40216-3452

Brief Overview of Bankruptcy Case 15-30627-acs: "In a Chapter 7 bankruptcy case, Chauncey T Means from Louisville, KY, saw his proceedings start in 02/27/2015 and complete by 05.28.2015, involving asset liquidation."
Chauncey T Means — Kentucky, 15-30627


ᐅ Dedra L Means, Kentucky

Address: 3012 Teakwood Cir Louisville, KY 40216-3452

Concise Description of Bankruptcy Case 15-30627-acs7: "Dedra L Means's bankruptcy, initiated in February 2015 and concluded by May 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dedra L Means — Kentucky, 15-30627


ᐅ Shirla F Meaux, Kentucky

Address: 3617 Fountain Dr Apt 1 Louisville, KY 40218-2554

Bankruptcy Case 15-30628-jal Overview: "The bankruptcy record of Shirla F Meaux from Louisville, KY, shows a Chapter 7 case filed in February 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Shirla F Meaux — Kentucky, 15-30628


ᐅ Bahga Koul Boul Medeng, Kentucky

Address: 7315 Ridan Way Louisville, KY 40214-4031

Brief Overview of Bankruptcy Case 2014-31165-jal: "Louisville, KY resident Bahga Koul Boul Medeng's 03.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-24."
Bahga Koul Boul Medeng — Kentucky, 2014-31165


ᐅ Susan M Medlock, Kentucky

Address: 10118 Lancewood Rd Louisville, KY 40229-5300

Bankruptcy Case 07-34067 Overview: "November 13, 2007 marked the beginning of Susan M Medlock's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Jan 10, 2013."
Susan M Medlock — Kentucky, 07-34067


ᐅ Arkadiy F Medvedovskiy, Kentucky

Address: 7005 Osprey Ridge Dr Louisville, KY 40228

Bankruptcy Case 11-33602 Overview: "In a Chapter 7 bankruptcy case, Arkadiy F Medvedovskiy from Louisville, KY, saw their proceedings start in 2011-07-25 and complete by 10/25/2011, involving asset liquidation."
Arkadiy F Medvedovskiy — Kentucky, 11-33602


ᐅ Angel Renae Meece, Kentucky

Address: 115 Daryl Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 11-343407: "Angel Renae Meece's bankruptcy, initiated in Sep 8, 2011 and concluded by December 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Renae Meece — Kentucky, 11-34340


ᐅ Geoffrey S Meehan, Kentucky

Address: 3336 Robin Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-32710: "Geoffrey S Meehan's Chapter 7 bankruptcy, filed in Louisville, KY in May 31, 2011, led to asset liquidation, with the case closing in 2011-08-30."
Geoffrey S Meehan — Kentucky, 11-32710


ᐅ Debra Lynn Meeks, Kentucky

Address: 2007 Lambert Ct Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32580-jal: "Debra Lynn Meeks's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 28, 2013, led to asset liquidation, with the case closing in 2013-10-02."
Debra Lynn Meeks — Kentucky, 13-32580


ᐅ Shawn Lee Meeks, Kentucky

Address: 611 Penguin St Louisville, KY 40217

Bankruptcy Case 11-35066 Overview: "Shawn Lee Meeks's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-10-20, led to asset liquidation, with the case closing in 2012-02-05."
Shawn Lee Meeks — Kentucky, 11-35066


ᐅ Colleen E Meena, Kentucky

Address: 425 S Hubbards Ln Apt 263 Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 11-35526: "Louisville, KY resident Colleen E Meena's 11.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2012."
Colleen E Meena — Kentucky, 11-35526


ᐅ Leigh Meers, Kentucky

Address: 1295 Springdale Dr Louisville, KY 40213

Bankruptcy Case 10-32685 Overview: "The bankruptcy filing by Leigh Meers, undertaken in May 19, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 09/04/2010 after liquidating assets."
Leigh Meers — Kentucky, 10-32685


ᐅ Christopher T Mees, Kentucky

Address: 1314 Joni Dr Louisville, KY 40216

Bankruptcy Case 09-35351 Summary: "Louisville, KY resident Christopher T Mees's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2010."
Christopher T Mees — Kentucky, 09-35351


ᐅ Seherzada Mehic, Kentucky

Address: 1021 Cristland Rd Louisville, KY 40214-4624

Snapshot of U.S. Bankruptcy Proceeding Case 16-30741-thf: "Seherzada Mehic's Chapter 7 bankruptcy, filed in Louisville, KY in March 10, 2016, led to asset liquidation, with the case closing in June 2016."
Seherzada Mehic — Kentucky, 16-30741


ᐅ Vishal Mehra, Kentucky

Address: 12609 Bay Arbor Pl Louisville, KY 40245

Bankruptcy Case 10-30975 Summary: "The bankruptcy filing by Vishal Mehra, undertaken in February 2010 in Louisville, KY under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Vishal Mehra — Kentucky, 10-30975


ᐅ Ana Meiller, Kentucky

Address: 606 Yancy Ln Louisville, KY 40207

Brief Overview of Bankruptcy Case 12-30854: "In Louisville, KY, Ana Meiller filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2012."
Ana Meiller — Kentucky, 12-30854


ᐅ Susan Meiners, Kentucky

Address: 1118 Fenley Ave Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-31464: "In a Chapter 7 bankruptcy case, Susan Meiners from Louisville, KY, saw her proceedings start in 03/21/2010 and complete by Jul 7, 2010, involving asset liquidation."
Susan Meiners — Kentucky, 10-31464


ᐅ Jon N Meisberger, Kentucky

Address: 5904 Apache Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-32831: "Jon N Meisberger's bankruptcy, initiated in 06/09/2011 and concluded by September 13, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon N Meisberger — Kentucky, 11-32831


ᐅ Joanne L Melcher, Kentucky

Address: 7509 Sherrard Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-34967: "The bankruptcy filing by Joanne L Melcher, undertaken in Oct 14, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-01-30 after liquidating assets."
Joanne L Melcher — Kentucky, 11-34967


ᐅ Amy D Meldahl, Kentucky

Address: 2902 Dixie Hwy Louisville, KY 40216-5220

Snapshot of U.S. Bankruptcy Proceeding Case 16-30346-thf: "The bankruptcy filing by Amy D Meldahl, undertaken in 2016-02-12 in Louisville, KY under Chapter 7, concluded with discharge in May 12, 2016 after liquidating assets."
Amy D Meldahl — Kentucky, 16-30346


ᐅ Dane J Meldahl, Kentucky

Address: 2902 Dixie Hwy Louisville, KY 40216-5220

Brief Overview of Bankruptcy Case 16-30346-thf: "The bankruptcy filing by Dane J Meldahl, undertaken in 02/12/2016 in Louisville, KY under Chapter 7, concluded with discharge in May 12, 2016 after liquidating assets."
Dane J Meldahl — Kentucky, 16-30346


ᐅ Christopher V Melear, Kentucky

Address: 514 Ledgeview Ct Louisville, KY 40206

Bankruptcy Case 11-34933 Summary: "In Louisville, KY, Christopher V Melear filed for Chapter 7 bankruptcy in 2011-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-29."
Christopher V Melear — Kentucky, 11-34933


ᐅ Jeffrey Mello, Kentucky

Address: 5413 Whispering Hills Blvd Louisville, KY 40219

Bankruptcy Case 09-36311 Overview: "In Louisville, KY, Jeffrey Mello filed for Chapter 7 bankruptcy in December 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Jeffrey Mello — Kentucky, 09-36311


ᐅ Keith P Mello, Kentucky

Address: 4607 Saint Rita Dr Louisville, KY 40219-3935

Brief Overview of Bankruptcy Case 15-33683-acs: "In a Chapter 7 bankruptcy case, Keith P Mello from Louisville, KY, saw their proceedings start in November 2015 and complete by February 14, 2016, involving asset liquidation."
Keith P Mello — Kentucky, 15-33683