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 Michael D Niehoff, Kentucky

Address: 312 Anderson Ave Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-32105: "In a Chapter 7 bankruptcy case, Michael D Niehoff from Louisville, KY, saw their proceedings start in 05/02/2012 and complete by August 18, 2012, involving asset liquidation."
Michael D Niehoff — Kentucky, 12-32105


ᐅ Christopher Nielsen, Kentucky

Address: 9413 Chambers Way Louisville, KY 40229

Bankruptcy Case 10-35022 Overview: "Louisville, KY resident Christopher Nielsen's 09/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Christopher Nielsen — Kentucky, 10-35022


ᐅ William E Niemann, Kentucky

Address: 7315 Saint Andrews Woods Cir Unit 101 Louisville, KY 40214-4295

Bankruptcy Case 14-30610-acs Summary: "In Louisville, KY, William E Niemann filed for Chapter 7 bankruptcy in 02.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-22."
William E Niemann — Kentucky, 14-30610


ᐅ Cintra Alberto Nieves, Kentucky

Address: 1064 E Kentucky St Louisville, KY 40204

Bankruptcy Case 09-35142 Overview: "Louisville, KY resident Cintra Alberto Nieves's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2010."
Cintra Alberto Nieves — Kentucky, 09-35142


ᐅ Brittany N Niles, Kentucky

Address: 102 Stoke on Trent St Louisville, KY 40299

Concise Description of Bankruptcy Case 13-310057: "Brittany N Niles's Chapter 7 bankruptcy, filed in Louisville, KY in March 12, 2013, led to asset liquidation, with the case closing in 06/16/2013."
Brittany N Niles — Kentucky, 13-31005


ᐅ Monica Lee Nilest, Kentucky

Address: 5311 Tupelo Pass Louisville, KY 40213

Bankruptcy Case 11-34827 Overview: "Monica Lee Nilest's bankruptcy, initiated in October 2011 and concluded by January 22, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Lee Nilest — Kentucky, 11-34827


ᐅ Fonseca Adolfo Nillar, Kentucky

Address: 6003 Stone Bluff Rd Louisville, KY 40291-1854

Bankruptcy Case 15-33507-jal Summary: "The bankruptcy filing by Fonseca Adolfo Nillar, undertaken in October 2015 in Louisville, KY under Chapter 7, concluded with discharge in 01.29.2016 after liquidating assets."
Fonseca Adolfo Nillar — Kentucky, 15-33507


ᐅ Jonathan Edward Niner, Kentucky

Address: 5302 Bulrush Ct Apt 1 Louisville, KY 40258-4444

Bankruptcy Case 2014-31345-thf Summary: "Louisville, KY resident Jonathan Edward Niner's April 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-03."
Jonathan Edward Niner — Kentucky, 2014-31345


ᐅ Melissa L Niner, Kentucky

Address: 7103 Field Ridge Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-34961: "In a Chapter 7 bankruptcy case, Melissa L Niner from Louisville, KY, saw her proceedings start in 11.07.2012 and complete by 2013-02-11, involving asset liquidation."
Melissa L Niner — Kentucky, 12-34961


ᐅ Ronnie T Nipper, Kentucky

Address: 4934 S 1st St Louisville, KY 40214-2302

Brief Overview of Bankruptcy Case 2014-31227-jal: "Ronnie T Nipper's Chapter 7 bankruptcy, filed in Louisville, KY in March 2014, led to asset liquidation, with the case closing in June 26, 2014."
Ronnie T Nipper — Kentucky, 2014-31227


ᐅ Gary Nitting, Kentucky

Address: 1218 Hines Ct Louisville, KY 40223

Concise Description of Bankruptcy Case 10-322857: "In a Chapter 7 bankruptcy case, Gary Nitting from Louisville, KY, saw their proceedings start in April 29, 2010 and complete by 2010-08-15, involving asset liquidation."
Gary Nitting — Kentucky, 10-32285


ᐅ Derrick W Nix, Kentucky

Address: 405 Steeplecrest Ct Apt 106 Louisville, KY 40222

Concise Description of Bankruptcy Case 11-304347: "Louisville, KY resident Derrick W Nix's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2011."
Derrick W Nix — Kentucky, 11-30434


ᐅ John M Nix, Kentucky

Address: 247 Jennymac Dr Louisville, KY 40229

Bankruptcy Case 12-32583 Summary: "In Louisville, KY, John M Nix filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
John M Nix — Kentucky, 12-32583


ᐅ Jr Richard H Nix, Kentucky

Address: 10009 Cherry Ridge Dr Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-30126: "Jr Richard H Nix's Chapter 7 bankruptcy, filed in Louisville, KY in 01/14/2013, led to asset liquidation, with the case closing in 2013-04-20."
Jr Richard H Nix — Kentucky, 13-30126


ᐅ Jr Thomas Nix, Kentucky

Address: 1431 Hobart Dr Louisville, KY 40216

Bankruptcy Case 09-36057 Overview: "The bankruptcy record of Jr Thomas Nix from Louisville, KY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2010."
Jr Thomas Nix — Kentucky, 09-36057


ᐅ Robert A Nixon, Kentucky

Address: 8412 Linda Rd Louisville, KY 40219

Bankruptcy Case 13-34029-thf Summary: "Robert A Nixon's Chapter 7 bankruptcy, filed in Louisville, KY in 10.11.2013, led to asset liquidation, with the case closing in January 2014."
Robert A Nixon — Kentucky, 13-34029


ᐅ Didier L Nkazi, Kentucky

Address: 7351 Egypt Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 12-326007: "The case of Didier L Nkazi in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Didier L Nkazi — Kentucky, 12-32600


ᐅ Marcel Nsana Nkwiyinka, Kentucky

Address: 7 Colonial Oaks Ct Apt 2 Louisville, KY 40214

Bankruptcy Case 11-32708 Overview: "Marcel Nsana Nkwiyinka's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-31, led to asset liquidation, with the case closing in 08/30/2011."
Marcel Nsana Nkwiyinka — Kentucky, 11-32708


ᐅ David M Noble, Kentucky

Address: 213 Fairfax Ave Apt 10 Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 13-30625: "David M Noble's bankruptcy, initiated in Feb 19, 2013 and concluded by 05.26.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Noble — Kentucky, 13-30625


ᐅ Debra J Noble, Kentucky

Address: 7322 Arnoldtown Rd Louisville, KY 40214-3837

Brief Overview of Bankruptcy Case 07-32641: "Filing for Chapter 13 bankruptcy in 08/03/2007, Debra J Noble from Louisville, KY, structured a repayment plan, achieving discharge in Oct 22, 2012."
Debra J Noble — Kentucky, 07-32641


ᐅ Susan Noble, Kentucky

Address: 3023 Wellbrooke Rd Louisville, KY 40205

Bankruptcy Case 09-35590 Summary: "The case of Susan Noble in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Noble — Kentucky, 09-35590


ᐅ Leslie Noble, Kentucky

Address: 1116 Powerhouse Ln Louisville, KY 40242

Brief Overview of Bankruptcy Case 09-36419: "The bankruptcy filing by Leslie Noble, undertaken in 12.16.2009 in Louisville, KY under Chapter 7, concluded with discharge in 03.22.2010 after liquidating assets."
Leslie Noble — Kentucky, 09-36419


ᐅ Fitch Noble, Kentucky

Address: 1307 Earl Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-330707: "The bankruptcy filing by Fitch Noble, undertaken in 07/02/2012 in Louisville, KY under Chapter 7, concluded with discharge in October 18, 2012 after liquidating assets."
Fitch Noble — Kentucky, 12-33070


ᐅ Maurice Carl Noble, Kentucky

Address: 3942 Stonyrun Dr Louisville, KY 40220

Bankruptcy Case 13-30253 Overview: "Maurice Carl Noble's bankruptcy, initiated in January 2013 and concluded by 2013-04-30 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Carl Noble — Kentucky, 13-30253


ᐅ Nancy K Noble, Kentucky

Address: 816 Washburn Ave Apt 14 Louisville, KY 40222-8701

Bankruptcy Case 14-30102-jal Summary: "The bankruptcy record of Nancy K Noble from Louisville, KY, shows a Chapter 7 case filed in 2014-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2014."
Nancy K Noble — Kentucky, 14-30102


ᐅ Charnita V Noble, Kentucky

Address: 12929 Observation Cir Unit 104 Louisville, KY 40243-1682

Bankruptcy Case 16-30185-acs Overview: "In Louisville, KY, Charnita V Noble filed for Chapter 7 bankruptcy in 01/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Charnita V Noble — Kentucky, 16-30185


ᐅ Haleigh Nobles, Kentucky

Address: 4618 Middleburg Ct Louisville, KY 40241

Concise Description of Bankruptcy Case 10-309817: "In a Chapter 7 bankruptcy case, Haleigh Nobles from Louisville, KY, saw their proceedings start in 02/26/2010 and complete by June 2010, involving asset liquidation."
Haleigh Nobles — Kentucky, 10-30981


ᐅ Michelle D Noe, Kentucky

Address: 1714 Ashfield Ln Louisville, KY 40220

Bankruptcy Case 12-30888 Summary: "The bankruptcy filing by Michelle D Noe, undertaken in 2012-02-27 in Louisville, KY under Chapter 7, concluded with discharge in Jun 14, 2012 after liquidating assets."
Michelle D Noe — Kentucky, 12-30888


ᐅ Jeremy Noe, Kentucky

Address: 8114 Horizon Ln Louisville, KY 40219

Bankruptcy Case 11-33470 Overview: "The case of Jeremy Noe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Noe — Kentucky, 11-33470


ᐅ Jerry Noe, Kentucky

Address: 1106 Poplar Level Plz Apt 16 Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 10-32546: "In Louisville, KY, Jerry Noe filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2010."
Jerry Noe — Kentucky, 10-32546


ᐅ Jerry W Noe, Kentucky

Address: 12813 Dove Lake Dr Louisville, KY 40299

Bankruptcy Case 12-34794 Summary: "The case of Jerry W Noe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry W Noe — Kentucky, 12-34794


ᐅ Gail Anz Noel, Kentucky

Address: 819 E Gray St Apt 2 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 13-33211-jal: "Gail Anz Noel's Chapter 7 bankruptcy, filed in Louisville, KY in August 2013, led to asset liquidation, with the case closing in 2013-11-16."
Gail Anz Noel — Kentucky, 13-33211


ᐅ Saundra Noel, Kentucky

Address: 10106 Greenfield Woods Cir Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-36000: "In a Chapter 7 bankruptcy case, Saundra Noel from Louisville, KY, saw her proceedings start in 11.15.2010 and complete by Feb 15, 2011, involving asset liquidation."
Saundra Noel — Kentucky, 10-36000


ᐅ Jr Robert Noel, Kentucky

Address: PO Box 91492 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 09-36670: "In Louisville, KY, Jr Robert Noel filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2010."
Jr Robert Noel — Kentucky, 09-36670


ᐅ Carol S Noel, Kentucky

Address: 115 Quiet Creek Ct Louisville, KY 40229-1847

Snapshot of U.S. Bankruptcy Proceeding Case 14-30861-acs: "In Louisville, KY, Carol S Noel filed for Chapter 7 bankruptcy in Mar 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2014."
Carol S Noel — Kentucky, 14-30861


ᐅ Connie S Noel, Kentucky

Address: 1219 Witawanga Ave Louisville, KY 40222

Brief Overview of Bankruptcy Case 12-34376: "In Louisville, KY, Connie S Noel filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Connie S Noel — Kentucky, 12-34376


ᐅ James Noell, Kentucky

Address: PO Box 701094 Louisville, KY 40270

Concise Description of Bankruptcy Case 10-01822-MM77: "The bankruptcy record of James Noell from Louisville, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
James Noell — Kentucky, 10-01822


ᐅ Christopher Lee Nokes, Kentucky

Address: 7320 Southside Dr Apt 38 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-31853: "The case of Christopher Lee Nokes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Nokes — Kentucky, 11-31853


ᐅ Teresa Annette Nolan, Kentucky

Address: 6615 Burlwood Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32754: "In Louisville, KY, Teresa Annette Nolan filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2012."
Teresa Annette Nolan — Kentucky, 12-32754


ᐅ Erica L Nolan, Kentucky

Address: 7126 Black Walnut Cir Louisville, KY 40229-3468

Concise Description of Bankruptcy Case 15-33504-jal7: "Erica L Nolan's bankruptcy, initiated in October 2015 and concluded by 01/29/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica L Nolan — Kentucky, 15-33504


ᐅ Mark L Nolan, Kentucky

Address: 7126 Black Walnut Cir Louisville, KY 40229-3468

Brief Overview of Bankruptcy Case 15-33504-jal: "In Louisville, KY, Mark L Nolan filed for Chapter 7 bankruptcy in October 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-29."
Mark L Nolan — Kentucky, 15-33504


ᐅ Jane Aileen Nolan, Kentucky

Address: 104 Donard Park Ave Louisville, KY 40218

Bankruptcy Case 13-31166 Summary: "Jane Aileen Nolan's bankruptcy, initiated in 2013-03-21 and concluded by June 25, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Aileen Nolan — Kentucky, 13-31166


ᐅ Monica Noland, Kentucky

Address: 2506 Fureen Dr Louisville, KY 40218-1003

Brief Overview of Bankruptcy Case 2014-33637-acs: "In a Chapter 7 bankruptcy case, Monica Noland from Louisville, KY, saw her proceedings start in 09.30.2014 and complete by Dec 29, 2014, involving asset liquidation."
Monica Noland — Kentucky, 2014-33637


ᐅ Gary K Nolden, Kentucky

Address: 4802 Cooper Village Ter Louisville, KY 40219-4924

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31746-thf: "Gary K Nolden's bankruptcy, initiated in 2014-04-30 and concluded by July 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary K Nolden — Kentucky, 2014-31746


ᐅ Carol E Noll, Kentucky

Address: 7108 Betsy Ross Dr Louisville, KY 40272-1112

Bankruptcy Case 15-31696-jal Overview: "In a Chapter 7 bankruptcy case, Carol E Noll from Louisville, KY, saw their proceedings start in May 2015 and complete by 08.19.2015, involving asset liquidation."
Carol E Noll — Kentucky, 15-31696


ᐅ David Noltemeyer, Kentucky

Address: 15318 Royal Troon Ave Louisville, KY 40245

Bankruptcy Case 10-30865 Summary: "David Noltemeyer's bankruptcy, initiated in February 22, 2010 and concluded by June 10, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Noltemeyer — Kentucky, 10-30865


ᐅ Phillip Louis Noltemeyer, Kentucky

Address: 11114 Meadow Chase Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 11-336307: "The bankruptcy filing by Phillip Louis Noltemeyer, undertaken in July 26, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Phillip Louis Noltemeyer — Kentucky, 11-33630


ᐅ William Wallace Nooning, Kentucky

Address: 1319 Thornberry Ave Louisville, KY 40215-2245

Concise Description of Bankruptcy Case 15-32748-jal7: "In Louisville, KY, William Wallace Nooning filed for Chapter 7 bankruptcy in 08/25/2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2015."
William Wallace Nooning — Kentucky, 15-32748


ᐅ Dean Paul Nordman, Kentucky

Address: 5313 Bartonfield Ln Louisville, KY 40219-5194

Bankruptcy Case 14-32117-jal Summary: "In Louisville, KY, Dean Paul Nordman filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Dean Paul Nordman — Kentucky, 14-32117


ᐅ Latasha Norfleet, Kentucky

Address: 3803 Oboe Dr Louisville, KY 40216-3334

Bankruptcy Case 15-33641-jal Overview: "Latasha Norfleet's Chapter 7 bankruptcy, filed in Louisville, KY in 11.13.2015, led to asset liquidation, with the case closing in 02.11.2016."
Latasha Norfleet — Kentucky, 15-33641


ᐅ Michelle D Norfleet, Kentucky

Address: 2013 Beech St Louisville, KY 40210

Concise Description of Bankruptcy Case 12-301167: "In Louisville, KY, Michelle D Norfleet filed for Chapter 7 bankruptcy in January 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2012."
Michelle D Norfleet — Kentucky, 12-30116


ᐅ Jr Charles W Norman, Kentucky

Address: 4004 Sunflower Ave Louisville, KY 40216

Bankruptcy Case 13-34435-acs Summary: "Jr Charles W Norman's bankruptcy, initiated in 2013-11-08 and concluded by February 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles W Norman — Kentucky, 13-34435


ᐅ Michael Craig Norman, Kentucky

Address: 41 Hallsdale Dr Louisville, KY 40220-3567

Bankruptcy Case 07-25575-KCF Summary: "Michael Craig Norman's Chapter 13 bankruptcy in Louisville, KY started in 10/25/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-09."
Michael Craig Norman — Kentucky, 07-25575


ᐅ Patricia Ann Norman, Kentucky

Address: 114 Butterfly Ln Louisville, KY 40229-4446

Brief Overview of Bankruptcy Case 15-31119-acs: "The case of Patricia Ann Norman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Norman — Kentucky, 15-31119


ᐅ Kurt Norman, Kentucky

Address: 5112 Monaco Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 09-36276: "In a Chapter 7 bankruptcy case, Kurt Norman from Louisville, KY, saw his proceedings start in December 2009 and complete by 03.16.2010, involving asset liquidation."
Kurt Norman — Kentucky, 09-36276


ᐅ Roger D Norman, Kentucky

Address: 8707 Chase Tayler Pl Louisville, KY 40299

Concise Description of Bankruptcy Case 13-34204-acs7: "In a Chapter 7 bankruptcy case, Roger D Norman from Louisville, KY, saw his proceedings start in Oct 25, 2013 and complete by January 29, 2014, involving asset liquidation."
Roger D Norman — Kentucky, 13-34204


ᐅ John Michael Norrell, Kentucky

Address: 3520 Sample Way Louisville, KY 40245-7410

Concise Description of Bankruptcy Case 15-33483-thf7: "John Michael Norrell's bankruptcy, initiated in 10.30.2015 and concluded by 2016-01-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Norrell — Kentucky, 15-33483


ᐅ Sharon Lynn Norris, Kentucky

Address: 503 Country Acres Unit 4 Louisville, KY 40218-4059

Concise Description of Bankruptcy Case 14-32807-jal7: "Sharon Lynn Norris's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-24, led to asset liquidation, with the case closing in 2014-10-22."
Sharon Lynn Norris — Kentucky, 14-32807


ᐅ Amanda C Norris, Kentucky

Address: 1914 Long Run Rd Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-34572: "The bankruptcy filing by Amanda C Norris, undertaken in 10/10/2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Amanda C Norris — Kentucky, 12-34572


ᐅ Norman Anthony Norris, Kentucky

Address: 4211 Cutliff Dr Louisville, KY 40218-2305

Bankruptcy Case 2014-32807-jal Overview: "Norman Anthony Norris's Chapter 7 bankruptcy, filed in Louisville, KY in July 2014, led to asset liquidation, with the case closing in 2014-10-22."
Norman Anthony Norris — Kentucky, 2014-32807


ᐅ Raymond Norris, Kentucky

Address: 1112 Winners Cir Apt 1 Louisville, KY 40242

Bankruptcy Case 10-31238 Overview: "In a Chapter 7 bankruptcy case, Raymond Norris from Louisville, KY, saw their proceedings start in March 10, 2010 and complete by 2010-06-16, involving asset liquidation."
Raymond Norris — Kentucky, 10-31238


ᐅ Timothy Dennis Norris, Kentucky

Address: 715 W Ashland Ave Louisville, KY 40215

Bankruptcy Case 11-33508 Overview: "The case of Timothy Dennis Norris in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Dennis Norris — Kentucky, 11-33508


ᐅ John L Norris, Kentucky

Address: 209 Toy Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-32505-thf: "Louisville, KY resident John L Norris's 2013-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2013."
John L Norris — Kentucky, 13-32505


ᐅ Travis Lee Norris, Kentucky

Address: 3629 Parthenia Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 09-35165: "The case of Travis Lee Norris in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Lee Norris — Kentucky, 09-35165


ᐅ Gregory Norris, Kentucky

Address: 1119 Grazing Meadows Ln Louisville, KY 40245

Bankruptcy Case 10-34699 Summary: "The bankruptcy record of Gregory Norris from Louisville, KY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-18."
Gregory Norris — Kentucky, 10-34699


ᐅ Randee Jean North, Kentucky

Address: 2407 Harmony Rd Louisville, KY 40299-2709

Snapshot of U.S. Bankruptcy Proceeding Case 15-31040-acs: "The bankruptcy filing by Randee Jean North, undertaken in 03.31.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Randee Jean North — Kentucky, 15-31040


ᐅ Sr Jeffrey North, Kentucky

Address: 5415 Rayburn Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-36555: "In Louisville, KY, Sr Jeffrey North filed for Chapter 7 bankruptcy in 12/20/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Sr Jeffrey North — Kentucky, 10-36555


ᐅ Cynthia L Norton, Kentucky

Address: 2637 Landor Ave Unit 3G Louisville, KY 40205

Concise Description of Bankruptcy Case 11-353057: "Cynthia L Norton's bankruptcy, initiated in 2011-11-01 and concluded by Feb 17, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Norton — Kentucky, 11-35305


ᐅ William M Norvell, Kentucky

Address: 1941 W Broadway Louisville, KY 40203-3549

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32834-acs: "The bankruptcy filing by William M Norvell, undertaken in Jul 25, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 10/23/2014 after liquidating assets."
William M Norvell — Kentucky, 2014-32834


ᐅ Larry Norwood, Kentucky

Address: 8423 Windwood Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-30434: "The case of Larry Norwood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Norwood — Kentucky, 10-30434


ᐅ Barbara A Norwood, Kentucky

Address: 3501 Lodge Ln Apt 104 Louisville, KY 40218-2769

Bankruptcy Case 2014-33126-jal Overview: "Louisville, KY resident Barbara A Norwood's 08.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Barbara A Norwood — Kentucky, 2014-33126


ᐅ Rae Norwood, Kentucky

Address: 722 M St Louisville, KY 40208

Bankruptcy Case 10-32977 Overview: "The bankruptcy filing by Rae Norwood, undertaken in 06.04.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Rae Norwood — Kentucky, 10-32977


ᐅ Amy D Noyes, Kentucky

Address: 4104 Glen Hill Manor Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-34539: "In Louisville, KY, Amy D Noyes filed for Chapter 7 bankruptcy in Sep 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Amy D Noyes — Kentucky, 11-34539


ᐅ Betty B Noyes, Kentucky

Address: 4509 Mesa Ct Louisville, KY 40229-2826

Bankruptcy Case 14-32259-acs Overview: "The bankruptcy filing by Betty B Noyes, undertaken in 2014-06-11 in Louisville, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Betty B Noyes — Kentucky, 14-32259


ᐅ Thacien Ntihinyurwa, Kentucky

Address: 6211 Green Manor Dr Louisville, KY 40228-1407

Bankruptcy Case 16-30100-thf Summary: "The bankruptcy filing by Thacien Ntihinyurwa, undertaken in 01.18.2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-04-17 after liquidating assets."
Thacien Ntihinyurwa — Kentucky, 16-30100


ᐅ Ellen J Nuckles, Kentucky

Address: 2329 Duncan St Louisville, KY 40212-1325

Bankruptcy Case 2014-31583-acs Overview: "The bankruptcy record of Ellen J Nuckles from Louisville, KY, shows a Chapter 7 case filed in April 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Ellen J Nuckles — Kentucky, 2014-31583


ᐅ Felicia Jimmica Naj Numan, Kentucky

Address: 10606 Hite Creek Rd Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-33752: "Louisville, KY resident Felicia Jimmica Naj Numan's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2011."
Felicia Jimmica Naj Numan — Kentucky, 11-33752


ᐅ Charlotte D Numann, Kentucky

Address: 1641 Bernheim Ln Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 12-33258: "The case of Charlotte D Numann in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte D Numann — Kentucky, 12-33258


ᐅ Mark K Nunez, Kentucky

Address: 1005 S 41st St Louisville, KY 40211-2509

Bankruptcy Case 14-31123-jal Summary: "Mark K Nunez's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-24, led to asset liquidation, with the case closing in 2014-06-22."
Mark K Nunez — Kentucky, 14-31123


ᐅ Matos Mario Nunez, Kentucky

Address: 6412 Labor Ln Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-30827: "The bankruptcy record of Matos Mario Nunez from Louisville, KY, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Matos Mario Nunez — Kentucky, 10-30827


ᐅ Ramon Antonio Nunez, Kentucky

Address: 6811 Stardust Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 12-331077: "The case of Ramon Antonio Nunez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Antonio Nunez — Kentucky, 12-33107


ᐅ Idania Nunez, Kentucky

Address: 7310 Bluffington Rd Louisville, KY 40291

Bankruptcy Case 13-32967-thf Summary: "The bankruptcy record of Idania Nunez from Louisville, KY, shows a Chapter 7 case filed in 07/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Idania Nunez — Kentucky, 13-32967


ᐅ Cynthia Ann Nunn, Kentucky

Address: 7004 Bear Creek Dr Apt B4 Louisville, KY 40207-4133

Brief Overview of Bankruptcy Case 15-30794-jal: "In Louisville, KY, Cynthia Ann Nunn filed for Chapter 7 bankruptcy in 2015-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2015."
Cynthia Ann Nunn — Kentucky, 15-30794


ᐅ Darlene Nunn, Kentucky

Address: 13504 Terrace Creek Dr Louisville, KY 40245

Bankruptcy Case 13-31569-acs Summary: "The bankruptcy record of Darlene Nunn from Louisville, KY, shows a Chapter 7 case filed in 04.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Darlene Nunn — Kentucky, 13-31569


ᐅ Lea Ann Nunn, Kentucky

Address: 4614 Vinita Way Louisville, KY 40272

Bankruptcy Case 11-33789 Summary: "In Louisville, KY, Lea Ann Nunn filed for Chapter 7 bankruptcy in August 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Lea Ann Nunn — Kentucky, 11-33789


ᐅ Mary Beth Nunn, Kentucky

Address: 7400 Cogan Blvd Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-30705: "In a Chapter 7 bankruptcy case, Mary Beth Nunn from Louisville, KY, saw her proceedings start in February 2013 and complete by May 31, 2013, involving asset liquidation."
Mary Beth Nunn — Kentucky, 13-30705


ᐅ Colleen M Nunziata, Kentucky

Address: 4209 Brook Farm Pl Louisville, KY 40299-1480

Brief Overview of Bankruptcy Case 15-31443-thf: "The bankruptcy filing by Colleen M Nunziata, undertaken in 04/30/2015 in Louisville, KY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Colleen M Nunziata — Kentucky, 15-31443


ᐅ Vincent J Nunziata, Kentucky

Address: 4209 Brook Farm Pl Louisville, KY 40299-1480

Brief Overview of Bankruptcy Case 15-31443-thf: "In a Chapter 7 bankruptcy case, Vincent J Nunziata from Louisville, KY, saw his proceedings start in April 2015 and complete by 2015-07-29, involving asset liquidation."
Vincent J Nunziata — Kentucky, 15-31443


ᐅ Paula Nuss, Kentucky

Address: 1328 Lynmar Dr Apt 1 Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-31598: "In a Chapter 7 bankruptcy case, Paula Nuss from Louisville, KY, saw her proceedings start in March 2010 and complete by Jul 12, 2010, involving asset liquidation."
Paula Nuss — Kentucky, 10-31598


ᐅ Scott Lawrence Nussbaum, Kentucky

Address: 153 Thierman Ln Apt 406 Louisville, KY 40207

Concise Description of Bankruptcy Case 11-300557: "The bankruptcy filing by Scott Lawrence Nussbaum, undertaken in January 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-04-05 after liquidating assets."
Scott Lawrence Nussbaum — Kentucky, 11-30055


ᐅ Ingeborg L Nutall, Kentucky

Address: 122 Quiet Wood Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-35778: "The case of Ingeborg L Nutall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ingeborg L Nutall — Kentucky, 11-35778


ᐅ David Nutter, Kentucky

Address: 5424 Hames Trce Louisville, KY 40291

Concise Description of Bankruptcy Case 13-303787: "In a Chapter 7 bankruptcy case, David Nutter from Louisville, KY, saw his proceedings start in Jan 31, 2013 and complete by 05.07.2013, involving asset liquidation."
David Nutter — Kentucky, 13-30378


ᐅ James J Nuzzo, Kentucky

Address: 2853 Coleen Ct Louisville, KY 40206

Bankruptcy Case 11-34658 Summary: "The case of James J Nuzzo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Nuzzo — Kentucky, 11-34658


ᐅ Juliana Nwachukwu, Kentucky

Address: 8111 Lake Ave Louisville, KY 40222

Concise Description of Bankruptcy Case 10-307697: "The case of Juliana Nwachukwu in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliana Nwachukwu — Kentucky, 10-30769


ᐅ Bryan Dawn M O, Kentucky

Address: 6112 Titanic Way Louisville, KY 40258-5463

Snapshot of U.S. Bankruptcy Proceeding Case 16-31067-jal: "The bankruptcy record of Bryan Dawn M O from Louisville, KY, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Bryan Dawn M O — Kentucky, 16-31067


ᐅ Brien Angela O, Kentucky

Address: 5404 Yankee Ln Apt 1 Louisville, KY 40219-2228

Bankruptcy Case 14-34068-acs Summary: "The bankruptcy filing by Brien Angela O, undertaken in 10/31/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Brien Angela O — Kentucky, 14-34068


ᐅ Daniel Jeffery Scott O, Kentucky

Address: 2619 Adrienne Way Louisville, KY 40216-2311

Concise Description of Bankruptcy Case 16-31207-acs7: "The bankruptcy filing by Daniel Jeffery Scott O, undertaken in April 14, 2016 in Louisville, KY under Chapter 7, concluded with discharge in Jul 13, 2016 after liquidating assets."
Daniel Jeffery Scott O — Kentucky, 16-31207


ᐅ Connell Michael D O, Kentucky

Address: 321 Cornwallis Ct Louisville, KY 40214-5363

Snapshot of U.S. Bankruptcy Proceeding Case 15-30207-jal: "Connell Michael D O's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 26, 2015, led to asset liquidation, with the case closing in 04/26/2015."
Connell Michael D O — Kentucky, 15-30207


ᐅ Bannon Barbara Ann O, Kentucky

Address: 9900 Park Lake Dr Louisville, KY 40229-1612

Bankruptcy Case 15-30422-acs Overview: "Bannon Barbara Ann O's bankruptcy, initiated in 02.12.2015 and concluded by May 13, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bannon Barbara Ann O — Kentucky, 15-30422


ᐅ Brien Toni Marie O, Kentucky

Address: 8014 Columbine Dr Louisville, KY 40258-2430

Bankruptcy Case 15-30935-thf Overview: "The bankruptcy record of Brien Toni Marie O from Louisville, KY, shows a Chapter 7 case filed in March 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Brien Toni Marie O — Kentucky, 15-30935