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 Daniel W Mccarthy, Kentucky

Address: 1822 San Jose Ave Apt 130 Louisville, KY 40216-2850

Brief Overview of Bankruptcy Case 16-30004-acs: "In Louisville, KY, Daniel W Mccarthy filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-03."
Daniel W Mccarthy — Kentucky, 16-30004


ᐅ Patrick Mccartin, Kentucky

Address: 12306 Hardwick Rd Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-31755: "The bankruptcy filing by Patrick Mccartin, undertaken in March 31, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Patrick Mccartin — Kentucky, 10-31755


ᐅ Donald R Mccarty, Kentucky

Address: 3524 Sample Way Louisville, KY 40245-7410

Concise Description of Bankruptcy Case 2014-33833-jal7: "In a Chapter 7 bankruptcy case, Donald R Mccarty from Louisville, KY, saw their proceedings start in 2014-10-17 and complete by January 15, 2015, involving asset liquidation."
Donald R Mccarty — Kentucky, 2014-33833


ᐅ Cecelia L Mccarty, Kentucky

Address: 30 Marksman Trl Louisville, KY 40216

Bankruptcy Case 11-30109 Overview: "The bankruptcy filing by Cecelia L Mccarty, undertaken in 2011-01-10 in Louisville, KY under Chapter 7, concluded with discharge in April 28, 2011 after liquidating assets."
Cecelia L Mccarty — Kentucky, 11-30109


ᐅ Kevin Edward Mccarty, Kentucky

Address: 5107 Vassar Ave Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-31870: "Kevin Edward Mccarty's bankruptcy, initiated in 2012-04-20 and concluded by August 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Edward Mccarty — Kentucky, 12-31870


ᐅ Malynda A Mello, Kentucky

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

Concise Description of Bankruptcy Case 15-33683-acs7: "Malynda A Mello's bankruptcy, initiated in 11/16/2015 and concluded by 2016-02-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malynda A Mello — Kentucky, 15-33683


ᐅ Santana Rosalia Melo, Kentucky

Address: 3705 Terrace Hill Dr Apt 101 Louisville, KY 40245

Bankruptcy Case 13-30815 Summary: "Santana Rosalia Melo's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 28, 2013, led to asset liquidation, with the case closing in 06.04.2013."
Santana Rosalia Melo — Kentucky, 13-30815


ᐅ Lonva M Melton, Kentucky

Address: 1915 Rockford Ln Apt 131 Louisville, KY 40216-2636

Brief Overview of Bankruptcy Case 15-33170-acs: "The bankruptcy filing by Lonva M Melton, undertaken in September 2015 in Louisville, KY under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Lonva M Melton — Kentucky, 15-33170


ᐅ Jamie G Melton, Kentucky

Address: 6312 Gayle Dr Louisville, KY 40219-2012

Snapshot of U.S. Bankruptcy Proceeding Case 14-34441-jal: "Jamie G Melton's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-12-04, led to asset liquidation, with the case closing in March 4, 2015."
Jamie G Melton — Kentucky, 14-34441


ᐅ Jennifer Melton, Kentucky

Address: 5118 Oldshire Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-35588: "Louisville, KY resident Jennifer Melton's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Jennifer Melton — Kentucky, 09-35588


ᐅ Pamela Ann Melton, Kentucky

Address: 10108 Saint Rene Rd Louisville, KY 40299-4037

Bankruptcy Case 16-31275-jal Summary: "Pamela Ann Melton's bankruptcy, initiated in 2016-04-20 and concluded by Jul 19, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Ann Melton — Kentucky, 16-31275


ᐅ Hatfield Phyllis Melvin, Kentucky

Address: 1966 Goldsmith Ln Apt 3 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31249: "The bankruptcy record of Hatfield Phyllis Melvin from Louisville, KY, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-01."
Hatfield Phyllis Melvin — Kentucky, 12-31249


ᐅ Katricia Melzer, Kentucky

Address: 11017 Lunenburg Ct Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-36197: "Louisville, KY resident Katricia Melzer's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Katricia Melzer — Kentucky, 10-36197


ᐅ Venus A Moon, Kentucky

Address: 4619 Shasta Trl Louisville, KY 40213

Bankruptcy Case 11-34615 Overview: "In Louisville, KY, Venus A Moon filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2012."
Venus A Moon — Kentucky, 11-34615


ᐅ Oglesby Louis Moon, Kentucky

Address: 3224 Welman Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-31021: "The bankruptcy record of Oglesby Louis Moon from Louisville, KY, shows a Chapter 7 case filed in 03.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Oglesby Louis Moon — Kentucky, 13-31021


ᐅ Jennifer Moon, Kentucky

Address: 4307 Landside Dr Apt 21 Louisville, KY 40220

Concise Description of Bankruptcy Case 10-342217: "Louisville, KY resident Jennifer Moon's August 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2010."
Jennifer Moon — Kentucky, 10-34221


ᐅ Meredith Craig Mooney, Kentucky

Address: 10815 Falkirk Rd Louisville, KY 40243-1714

Brief Overview of Bankruptcy Case 14-31070-jal: "Meredith Craig Mooney's bankruptcy, initiated in March 20, 2014 and concluded by June 18, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Craig Mooney — Kentucky, 14-31070


ᐅ Phillip Mooney, Kentucky

Address: 1622 S 25th St Louisville, KY 40210

Bankruptcy Case 12-33411 Summary: "Louisville, KY resident Phillip Mooney's 07.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Phillip Mooney — Kentucky, 12-33411


ᐅ Jennifer G Mooney, Kentucky

Address: 2305 Ratcliffe Ave Louisville, KY 40210-2255

Bankruptcy Case 2014-32751-acs Overview: "Louisville, KY resident Jennifer G Mooney's 07.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2014."
Jennifer G Mooney — Kentucky, 2014-32751


ᐅ Angela Frances Moore, Kentucky

Address: 3315 Greenwood Ave Louisville, KY 40211-1540

Brief Overview of Bankruptcy Case 15-32981-acs: "The bankruptcy record of Angela Frances Moore from Louisville, KY, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Angela Frances Moore — Kentucky, 15-32981


ᐅ Angelo D Moore, Kentucky

Address: 9204 Loch Lea Ln Louisville, KY 40291-1451

Brief Overview of Bankruptcy Case 15-31519-acs: "The case of Angelo D Moore in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo D Moore — Kentucky, 15-31519


ᐅ Alma S Moore, Kentucky

Address: 1111 Hess Ln Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 12-30893: "Alma S Moore's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-02-28, led to asset liquidation, with the case closing in Jun 15, 2012."
Alma S Moore — Kentucky, 12-30893


ᐅ Amber N Moore, Kentucky

Address: 922 Keswick Blvd Louisville, KY 40217-2137

Bankruptcy Case 14-34646-acs Summary: "In Louisville, KY, Amber N Moore filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-22."
Amber N Moore — Kentucky, 14-34646


ᐅ Antonette E Moore, Kentucky

Address: 328 N Birchwood Ave Unit 203 Louisville, KY 40206-1393

Bankruptcy Case 2014-32707-acs Overview: "The case of Antonette E Moore in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonette E Moore — Kentucky, 2014-32707


ᐅ Mark O Naber, Kentucky

Address: 3414 Broeck Pointe Cir Louisville, KY 40241

Bankruptcy Case 09-35307 Overview: "Mark O Naber's Chapter 7 bankruptcy, filed in Louisville, KY in 10/15/2009, led to asset liquidation, with the case closing in 01/19/2010."
Mark O Naber — Kentucky, 09-35307


ᐅ Clayton D Nagle, Kentucky

Address: 10003 Blue Lick Rd Louisville, KY 40229-1927

Concise Description of Bankruptcy Case 15-32433-jal7: "The bankruptcy filing by Clayton D Nagle, undertaken in 07/30/2015 in Louisville, KY under Chapter 7, concluded with discharge in 10.28.2015 after liquidating assets."
Clayton D Nagle — Kentucky, 15-32433


ᐅ Elizabeth Nahm, Kentucky

Address: 6812 Greenlawn Rd Louisville, KY 40222

Concise Description of Bankruptcy Case 12-313727: "In a Chapter 7 bankruptcy case, Elizabeth Nahm from Louisville, KY, saw her proceedings start in 2012-03-22 and complete by 2012-07-08, involving asset liquidation."
Elizabeth Nahm — Kentucky, 12-31372


ᐅ Stephanie M Nail, Kentucky

Address: 534 N 42nd St Louisville, KY 40212-2935

Brief Overview of Bankruptcy Case 15-32037-thf: "The bankruptcy record of Stephanie M Nail from Louisville, KY, shows a Chapter 7 case filed in 2015-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2015."
Stephanie M Nail — Kentucky, 15-32037


ᐅ Patricia L Nair, Kentucky

Address: 1911 Roanoke Ave Apt 3 Louisville, KY 40205-1445

Bankruptcy Case 06-91878-BHL-13 Summary: "Patricia L Nair's Louisville, KY bankruptcy under Chapter 13 in November 2006 led to a structured repayment plan, successfully discharged in Oct 31, 2012."
Patricia L Nair — Kentucky, 06-91878-BHL-13


ᐅ Ester Najera, Kentucky

Address: 4408 Belrad Dr Apt 2 Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-32170: "The bankruptcy filing by Ester Najera, undertaken in April 23, 2010 in Louisville, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Ester Najera — Kentucky, 10-32170


ᐅ Shelly Nakken, Kentucky

Address: 1806 Roosevelt Ave Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 12-33647: "Louisville, KY resident Shelly Nakken's August 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2012."
Shelly Nakken — Kentucky, 12-33647


ᐅ Philip A Nakos, Kentucky

Address: 4711 Cofer Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-31525: "Philip A Nakos's bankruptcy, initiated in March 30, 2012 and concluded by 07.16.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip A Nakos — Kentucky, 12-31525


ᐅ David M Nale, Kentucky

Address: 134 Overlook Rd Louisville, KY 40229-3405

Bankruptcy Case 15-32809-thf Overview: "David M Nale's bankruptcy, initiated in August 2015 and concluded by Nov 28, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Nale — Kentucky, 15-32809


ᐅ Glenda F Nale, Kentucky

Address: 134 Overlook Rd Louisville, KY 40229-3405

Brief Overview of Bankruptcy Case 15-32809-thf: "The bankruptcy filing by Glenda F Nale, undertaken in 08.30.2015 in Louisville, KY under Chapter 7, concluded with discharge in 11/28/2015 after liquidating assets."
Glenda F Nale — Kentucky, 15-32809


ᐅ Kelly Edwin Nall, Kentucky

Address: 6600 Outer Loop Apt 139 Louisville, KY 40228

Brief Overview of Bankruptcy Case 12-32752: "The case of Kelly Edwin Nall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Edwin Nall — Kentucky, 12-32752


ᐅ Michael Nall, Kentucky

Address: 10701 Grecian Rd Louisville, KY 40272

Bankruptcy Case 10-34077 Summary: "The bankruptcy record of Michael Nall from Louisville, KY, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Michael Nall — Kentucky, 10-34077


ᐅ Michael David Nall, Kentucky

Address: 7105 Meihaus Way Louisville, KY 40272

Bankruptcy Case 12-30229 Summary: "Michael David Nall's bankruptcy, initiated in January 2012 and concluded by 2012-05-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Nall — Kentucky, 12-30229


ᐅ Johnathon A Nalley, Kentucky

Address: 7001 Pine Springs Ct Apt 1 Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-32992-thf: "Johnathon A Nalley's bankruptcy, initiated in 07.29.2013 and concluded by 11/02/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnathon A Nalley — Kentucky, 13-32992


ᐅ Pauline Nalley, Kentucky

Address: 10418 La Plaza Ave Louisville, KY 40272-3829

Bankruptcy Case 15-30040-acs Summary: "In a Chapter 7 bankruptcy case, Pauline Nalley from Louisville, KY, saw her proceedings start in January 2015 and complete by 04.08.2015, involving asset liquidation."
Pauline Nalley — Kentucky, 15-30040


ᐅ Holt Tamekia Nalls, Kentucky

Address: 6500 Birchline Blvd Louisville, KY 40291

Bankruptcy Case 13-34406-acs Summary: "The bankruptcy filing by Holt Tamekia Nalls, undertaken in November 6, 2013 in Louisville, KY under Chapter 7, concluded with discharge in Feb 10, 2014 after liquidating assets."
Holt Tamekia Nalls — Kentucky, 13-34406


ᐅ Melaide A Nally, Kentucky

Address: 6412 Faris Way Louisville, KY 40272-4415

Concise Description of Bankruptcy Case 15-33708-jal7: "Louisville, KY resident Melaide A Nally's 2015-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2016."
Melaide A Nally — Kentucky, 15-33708


ᐅ O C Nance, Kentucky

Address: 1835 Farnsley Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-33250-thf: "In a Chapter 7 bankruptcy case, O C Nance from Louisville, KY, saw their proceedings start in 08/14/2013 and complete by 2013-11-18, involving asset liquidation."
O C Nance — Kentucky, 13-33250


ᐅ Steven Nance, Kentucky

Address: 4805 Greymoor Ct Louisville, KY 40229

Bankruptcy Case 10-31391 Summary: "The bankruptcy filing by Steven Nance, undertaken in March 2010 in Louisville, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Steven Nance — Kentucky, 10-31391


ᐅ Lynn Y Nankwenya, Kentucky

Address: 11348 Loudoun Trce Louisville, KY 40241-1911

Brief Overview of Bankruptcy Case 16-32074-thf: "Louisville, KY resident Lynn Y Nankwenya's 07/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2016."
Lynn Y Nankwenya — Kentucky, 16-32074


ᐅ Francis Nantin, Kentucky

Address: 12405 Aquarius Rd Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-31698: "Francis Nantin's bankruptcy, initiated in Mar 30, 2010 and concluded by July 16, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Nantin — Kentucky, 10-31698


ᐅ Angela Denise Nanton, Kentucky

Address: 11510 Nancy Stone Ct Louisville, KY 40229-6401

Brief Overview of Bankruptcy Case 2014-32861-acs: "Angela Denise Nanton's bankruptcy, initiated in July 28, 2014 and concluded by Oct 26, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Denise Nanton — Kentucky, 2014-32861


ᐅ Claude Napier, Kentucky

Address: 276 Breckinridge Sq Louisville, KY 40220

Bankruptcy Case 10-35897 Summary: "The bankruptcy record of Claude Napier from Louisville, KY, shows a Chapter 7 case filed in November 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Claude Napier — Kentucky, 10-35897


ᐅ Lisa Ann Napper, Kentucky

Address: 2808 Norton Ct Louisville, KY 40213

Bankruptcy Case 11-30267 Overview: "In a Chapter 7 bankruptcy case, Lisa Ann Napper from Louisville, KY, saw her proceedings start in 01/19/2011 and complete by 05/07/2011, involving asset liquidation."
Lisa Ann Napper — Kentucky, 11-30267


ᐅ Matthew S Napper, Kentucky

Address: 2613 Franklin Ave Louisville, KY 40216-2925

Bankruptcy Case 2014-33067-thf Overview: "Louisville, KY resident Matthew S Napper's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2014."
Matthew S Napper — Kentucky, 2014-33067


ᐅ Alfred D Nardi, Kentucky

Address: 3709 Sonoma Ln Louisville, KY 40219

Bankruptcy Case 13-31973-acs Overview: "The bankruptcy record of Alfred D Nardi from Louisville, KY, shows a Chapter 7 case filed in 2013-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2013."
Alfred D Nardi — Kentucky, 13-31973


ᐅ Raegan A Nardi, Kentucky

Address: 4516 Amerivan Ct Louisville, KY 40299-1101

Concise Description of Bankruptcy Case 14-32134-thf7: "In a Chapter 7 bankruptcy case, Raegan A Nardi from Louisville, KY, saw her proceedings start in 2014-05-31 and complete by August 2014, involving asset liquidation."
Raegan A Nardi — Kentucky, 14-32134


ᐅ Yamile Nardo, Kentucky

Address: 9619 Lancewood Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-34651: "The case of Yamile Nardo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yamile Nardo — Kentucky, 12-34651


ᐅ Jewell I Nash, Kentucky

Address: 671 Cecil Ave Louisville, KY 40211

Bankruptcy Case 13-32489-acs Summary: "In Louisville, KY, Jewell I Nash filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Jewell I Nash — Kentucky, 13-32489


ᐅ Dejuan Lamont Nash, Kentucky

Address: 614 S 42nd St Apt 4 Louisville, KY 40211

Bankruptcy Case 11-32619 Summary: "Louisville, KY resident Dejuan Lamont Nash's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Dejuan Lamont Nash — Kentucky, 11-32619


ᐅ Tiffany Jean Nash, Kentucky

Address: 671 Cecil Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-33643-jal: "In a Chapter 7 bankruptcy case, Tiffany Jean Nash from Louisville, KY, saw her proceedings start in 09/11/2013 and complete by December 16, 2013, involving asset liquidation."
Tiffany Jean Nash — Kentucky, 13-33643


ᐅ Kendell L Nash, Kentucky

Address: 933 Vine St Louisville, KY 40204-2022

Bankruptcy Case 16-31378-thf Overview: "Kendell L Nash's bankruptcy, initiated in 04/28/2016 and concluded by 07/27/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendell L Nash — Kentucky, 16-31378


ᐅ Leonard Nash, Kentucky

Address: 1238 Helck Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-30504: "The bankruptcy filing by Leonard Nash, undertaken in 02/02/2010 in Louisville, KY under Chapter 7, concluded with discharge in 05/12/2010 after liquidating assets."
Leonard Nash — Kentucky, 10-30504


ᐅ Iii Warren Nash, Kentucky

Address: 1704 Colsterworth Ln Louisville, KY 40215

Bankruptcy Case 12-31969 Summary: "The bankruptcy filing by Iii Warren Nash, undertaken in 2012-04-26 in Louisville, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Iii Warren Nash — Kentucky, 12-31969


ᐅ Sean Nash, Kentucky

Address: 3911 River Park Dr Louisville, KY 40211

Bankruptcy Case 09-36322 Overview: "In Louisville, KY, Sean Nash filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Sean Nash — Kentucky, 09-36322


ᐅ Janice K Nash, Kentucky

Address: 4109 Cheviot Dr Louisville, KY 40216-3626

Snapshot of U.S. Bankruptcy Proceeding Case 15-32603-acs: "Janice K Nash's bankruptcy, initiated in August 2015 and concluded by November 11, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice K Nash — Kentucky, 15-32603


ᐅ Teleisia Bianca Nathan, Kentucky

Address: 9515 Lamborne Blvd Apt 4 Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-30402: "Louisville, KY resident Teleisia Bianca Nathan's February 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2013."
Teleisia Bianca Nathan — Kentucky, 13-30402


ᐅ Jodie Lynn Nava, Kentucky

Address: 6013 Browns Park Cir Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-34088-acs: "The bankruptcy filing by Jodie Lynn Nava, undertaken in October 16, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 01/20/2014 after liquidating assets."
Jodie Lynn Nava — Kentucky, 13-34088


ᐅ Angela M Navarro, Kentucky

Address: 9624 Riverwalk Ave Louisville, KY 40229-5225

Concise Description of Bankruptcy Case 14-31920-jal7: "The case of Angela M Navarro in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Navarro — Kentucky, 14-31920


ᐅ Angela M Navarro, Kentucky

Address: 9624 Riverwalk Ave Louisville, KY 40229-5225

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31920-jal: "In a Chapter 7 bankruptcy case, Angela M Navarro from Louisville, KY, saw her proceedings start in 2014-05-16 and complete by 08/14/2014, involving asset liquidation."
Angela M Navarro — Kentucky, 2014-31920


ᐅ Asadullah Nawabi, Kentucky

Address: PO Box 21922 Louisville, KY 40221

Bankruptcy Case 10-35278 Summary: "The bankruptcy record of Asadullah Nawabi from Louisville, KY, shows a Chapter 7 case filed in 2010-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Asadullah Nawabi — Kentucky, 10-35278


ᐅ Jordan Nazarizadeh, Kentucky

Address: 8400 Lake Superior Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 10-367287: "Louisville, KY resident Jordan Nazarizadeh's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Jordan Nazarizadeh — Kentucky, 10-36728


ᐅ Mario Nazco, Kentucky

Address: 5307 Devers Ave Louisville, KY 40214

Bankruptcy Case 12-32865 Summary: "Louisville, KY resident Mario Nazco's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2012."
Mario Nazco — Kentucky, 12-32865


ᐅ Abdou Ndiaye, Kentucky

Address: 8707 Zachary Cir Apt 2 Louisville, KY 40214

Concise Description of Bankruptcy Case 10-301207: "In a Chapter 7 bankruptcy case, Abdou Ndiaye from Louisville, KY, saw their proceedings start in Jan 12, 2010 and complete by 04/18/2010, involving asset liquidation."
Abdou Ndiaye — Kentucky, 10-30120


ᐅ Dennis Wayne Neace, Kentucky

Address: 541 Overlook Rd Louisville, KY 40229-3352

Snapshot of U.S. Bankruptcy Proceeding Case 14-32435-acs: "Louisville, KY resident Dennis Wayne Neace's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-23."
Dennis Wayne Neace — Kentucky, 14-32435


ᐅ Jasmin R Neal, Kentucky

Address: 3304 Indian Creek Ct Apt 7 Louisville, KY 40218

Bankruptcy Case 13-34595-thf Overview: "Louisville, KY resident Jasmin R Neal's 11/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2014."
Jasmin R Neal — Kentucky, 13-34595


ᐅ Douglas Alan Neal, Kentucky

Address: 3203 Twin Oak Ln Apt 23 Louisville, KY 40219

Bankruptcy Case 11-33885 Overview: "Louisville, KY resident Douglas Alan Neal's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Douglas Alan Neal — Kentucky, 11-33885


ᐅ Kelly Brent Neal, Kentucky

Address: 3203 Mid Dale Ln Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-33773: "In Louisville, KY, Kelly Brent Neal filed for Chapter 7 bankruptcy in Aug 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Kelly Brent Neal — Kentucky, 11-33773


ᐅ Thomas Daniel Neal, Kentucky

Address: 711 Homestead Blvd Louisville, KY 40207

Bankruptcy Case 11-33444 Overview: "In a Chapter 7 bankruptcy case, Thomas Daniel Neal from Louisville, KY, saw his proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Thomas Daniel Neal — Kentucky, 11-33444


ᐅ Aisha Neal, Kentucky

Address: 4340 Sunset Cir Louisville, KY 40216-3576

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31631-thf: "In a Chapter 7 bankruptcy case, Aisha Neal from Louisville, KY, saw her proceedings start in 04.25.2014 and complete by July 2014, involving asset liquidation."
Aisha Neal — Kentucky, 2014-31631


ᐅ Lamecca Denise Neal, Kentucky

Address: 2214 Steier Ln Unit 2013 Louisville, KY 40218-1571

Bankruptcy Case 15-30730-thf Overview: "Lamecca Denise Neal's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 6, 2015, led to asset liquidation, with the case closing in 2015-06-04."
Lamecca Denise Neal — Kentucky, 15-30730


ᐅ Leigh Andrea Neal, Kentucky

Address: 17411 Redstone Ct Louisville, KY 40245-5481

Bankruptcy Case 09-33523-jal Summary: "Leigh Andrea Neal's Louisville, KY bankruptcy under Chapter 13 in 2009-07-17 led to a structured repayment plan, successfully discharged in November 2014."
Leigh Andrea Neal — Kentucky, 09-33523


ᐅ Warnock Dain Neal, Kentucky

Address: 13600 Terrace Creek Dr Apt 203 Louisville, KY 40245-5851

Snapshot of U.S. Bankruptcy Proceeding Case 09-33523-jal: "Chapter 13 bankruptcy for Warnock Dain Neal in Louisville, KY began in 07.17.2009, focusing on debt restructuring, concluding with plan fulfillment in 11/25/2014."
Warnock Dain Neal — Kentucky, 09-33523


ᐅ Lisa N Neal, Kentucky

Address: 4703 Shenandoah Dr Louisville, KY 40241

Bankruptcy Case 11-34749 Summary: "The bankruptcy filing by Lisa N Neal, undertaken in Sep 30, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 01/16/2012 after liquidating assets."
Lisa N Neal — Kentucky, 11-34749


ᐅ Marisa Midkiff Neal, Kentucky

Address: 2004 Ben Ali Rd Louisville, KY 40223-1231

Concise Description of Bankruptcy Case 08-314447: "Marisa Midkiff Neal, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-04-04, culminating in its successful completion by 2012-12-04."
Marisa Midkiff Neal — Kentucky, 08-31444


ᐅ Natalie M Nealy, Kentucky

Address: 1702 Colony Ct Louisville, KY 40216

Concise Description of Bankruptcy Case 13-31421-jal7: "Natalie M Nealy's bankruptcy, initiated in 2013-04-03 and concluded by 07/16/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie M Nealy — Kentucky, 13-31421


ᐅ Sherry A Neat, Kentucky

Address: 10716 Blackwood Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-31478: "Sherry A Neat's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-28, led to asset liquidation, with the case closing in 07/14/2012."
Sherry A Neat — Kentucky, 12-31478


ᐅ Rhonda A Neathery, Kentucky

Address: 315 Barricks Rd Lot 228 Louisville, KY 40229

Bankruptcy Case 11-31198 Overview: "The bankruptcy filing by Rhonda A Neathery, undertaken in 03.11.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Rhonda A Neathery — Kentucky, 11-31198


ᐅ Ronnita P Nebbitt, Kentucky

Address: 316 Heritage Hill Trl Louisville, KY 40223-5550

Brief Overview of Bankruptcy Case 2014-31633-acs: "The bankruptcy record of Ronnita P Nebbitt from Louisville, KY, shows a Chapter 7 case filed in 04/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2014."
Ronnita P Nebbitt — Kentucky, 2014-31633


ᐅ Bobbie Ann Needy, Kentucky

Address: 191 William St Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-32931: "In a Chapter 7 bankruptcy case, Bobbie Ann Needy from Louisville, KY, saw her proceedings start in 2011-06-15 and complete by 2011-10-01, involving asset liquidation."
Bobbie Ann Needy — Kentucky, 11-32931


ᐅ George Thomas Needy, Kentucky

Address: 6414 Regal Rd Louisville, KY 40222

Bankruptcy Case 12-35480 Summary: "In a Chapter 7 bankruptcy case, George Thomas Needy from Louisville, KY, saw his proceedings start in Dec 19, 2012 and complete by March 2013, involving asset liquidation."
George Thomas Needy — Kentucky, 12-35480


ᐅ Natalie M Neel, Kentucky

Address: 2505 Catawba Ln Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 13-31792-jal: "Louisville, KY resident Natalie M Neel's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2013."
Natalie M Neel — Kentucky, 13-31792


ᐅ Latrisha A Neely, Kentucky

Address: 2500 Saint Cecilia St Louisville, KY 40212-1431

Snapshot of U.S. Bankruptcy Proceeding Case 15-32706-jal: "The bankruptcy filing by Latrisha A Neely, undertaken in 2015-08-21 in Louisville, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Latrisha A Neely — Kentucky, 15-32706


ᐅ Carolyn Neely, Kentucky

Address: 10806 Hollyhock Ln Louisville, KY 40272

Bankruptcy Case 10-33927 Overview: "The bankruptcy record of Carolyn Neely from Louisville, KY, shows a Chapter 7 case filed in Jul 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2010."
Carolyn Neely — Kentucky, 10-33927


ᐅ Ryan Dwayne Neely, Kentucky

Address: 9405 Magnolia Ridge Dr Unit 102 Louisville, KY 40291

Bankruptcy Case 11-33994 Overview: "Ryan Dwayne Neely's bankruptcy, initiated in 2011-08-16 and concluded by Nov 15, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Dwayne Neely — Kentucky, 11-33994


ᐅ Donald Neely, Kentucky

Address: 707 Colorado Ave Louisville, KY 40208

Bankruptcy Case 09-35386 Summary: "In a Chapter 7 bankruptcy case, Donald Neely from Louisville, KY, saw their proceedings start in 10/20/2009 and complete by 2010-01-24, involving asset liquidation."
Donald Neely — Kentucky, 09-35386


ᐅ Eboney Denise Neely, Kentucky

Address: 2621 W Madison St Louisville, KY 40211-3322

Brief Overview of Bankruptcy Case 15-30174-thf: "The case of Eboney Denise Neely in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eboney Denise Neely — Kentucky, 15-30174


ᐅ Sarah Nichole Neff, Kentucky

Address: 214 W Esplanade Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 13-31679-thf: "Sarah Nichole Neff's Chapter 7 bankruptcy, filed in Louisville, KY in April 2013, led to asset liquidation, with the case closing in 2013-07-23."
Sarah Nichole Neff — Kentucky, 13-31679


ᐅ James A Neill, Kentucky

Address: 7103 Austinwood Rd Louisville, KY 40214-5927

Concise Description of Bankruptcy Case 2014-31327-acs7: "In a Chapter 7 bankruptcy case, James A Neill from Louisville, KY, saw their proceedings start in April 2014 and complete by July 2, 2014, involving asset liquidation."
James A Neill — Kentucky, 2014-31327


ᐅ Alonso Jorge Michel Neira, Kentucky

Address: 5204 Southside Dr Louisville, KY 40214

Bankruptcy Case 12-30586 Summary: "The bankruptcy record of Alonso Jorge Michel Neira from Louisville, KY, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Alonso Jorge Michel Neira — Kentucky, 12-30586


ᐅ Jr David Nelly, Kentucky

Address: 7312 Betsy Ross Dr Louisville, KY 40272

Bankruptcy Case 10-33083 Summary: "In a Chapter 7 bankruptcy case, Jr David Nelly from Louisville, KY, saw his proceedings start in 2010-06-10 and complete by 2010-09-15, involving asset liquidation."
Jr David Nelly — Kentucky, 10-33083


ᐅ Dejonne Nelson, Kentucky

Address: 1711 Marlow Rd Louisville, KY 40216

Bankruptcy Case 12-33555 Overview: "Dejonne Nelson's bankruptcy, initiated in Aug 3, 2012 and concluded by 11.19.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dejonne Nelson — Kentucky, 12-33555


ᐅ Agnes Nelson, Kentucky

Address: 3019 Seneca Blvd Louisville, KY 40205-3131

Bankruptcy Case 15-31291-thf Summary: "In a Chapter 7 bankruptcy case, Agnes Nelson from Louisville, KY, saw her proceedings start in 2015-04-20 and complete by 2015-07-19, involving asset liquidation."
Agnes Nelson — Kentucky, 15-31291


ᐅ Denise R Nelson, Kentucky

Address: 8822 Astrid Ave Louisville, KY 40228-2576

Bankruptcy Case 2014-31203-jal Overview: "The case of Denise R Nelson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise R Nelson — Kentucky, 2014-31203


ᐅ Brenda L Nelson, Kentucky

Address: 4102 Pixley Way Louisville, KY 40219-1530

Bankruptcy Case 15-33030-acs Overview: "Brenda L Nelson's Chapter 7 bankruptcy, filed in Louisville, KY in September 18, 2015, led to asset liquidation, with the case closing in 12.17.2015."
Brenda L Nelson — Kentucky, 15-33030


ᐅ Alisha Marie Nelson, Kentucky

Address: 3511 Cotter Dr Louisville, KY 40211-2168

Brief Overview of Bankruptcy Case 14-30465-acs: "Louisville, KY resident Alisha Marie Nelson's 02/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2014."
Alisha Marie Nelson — Kentucky, 14-30465