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 Pj Brown, Kentucky

Address: 1205 S 43rd St Louisville, KY 40211-2410

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32595-jal: "Pj Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 07.09.2014, led to asset liquidation, with the case closing in 10/07/2014."
Pj Brown — Kentucky, 2014-32595


ᐅ Sr Christopher W Brown, Kentucky

Address: 533 Brentwood Ave Louisville, KY 40215-2843

Concise Description of Bankruptcy Case 14-30645-jal7: "Sr Christopher W Brown's bankruptcy, initiated in February 2014 and concluded by May 22, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Christopher W Brown — Kentucky, 14-30645


ᐅ Ashley A Brown, Kentucky

Address: 4820 Partridge Run Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-31749: "The case of Ashley A Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley A Brown — Kentucky, 11-31749


ᐅ Raven C Brown, Kentucky

Address: 605 Scholar House Ct Apt 303 Louisville, KY 40217-1879

Concise Description of Bankruptcy Case 16-31155-acs7: "Louisville, KY resident Raven C Brown's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-07."
Raven C Brown — Kentucky, 16-31155


ᐅ Shannon D Brown, Kentucky

Address: 1525 Rangeland Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34875: "The bankruptcy filing by Shannon D Brown, undertaken in 11/01/2012 in Louisville, KY under Chapter 7, concluded with discharge in Feb 5, 2013 after liquidating assets."
Shannon D Brown — Kentucky, 12-34875


ᐅ Eric Brown, Kentucky

Address: 7800 Windgate Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-36623: "The case of Eric Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Brown — Kentucky, 10-36623


ᐅ Joyce A Brown, Kentucky

Address: 920 Beecher St Louisville, KY 40215-2810

Brief Overview of Bankruptcy Case 14-32082-thf: "The case of Joyce A Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce A Brown — Kentucky, 14-32082


ᐅ Brittney Shawnte Brown, Kentucky

Address: 100 E Caldwell St Apt 12 Louisville, KY 40203-2370

Brief Overview of Bankruptcy Case 2014-31398-acs: "The bankruptcy filing by Brittney Shawnte Brown, undertaken in 04/09/2014 in Louisville, KY under Chapter 7, concluded with discharge in 07/08/2014 after liquidating assets."
Brittney Shawnte Brown — Kentucky, 2014-31398


ᐅ Courtney J Brown, Kentucky

Address: 6912 Connecticut Dr Apt 4 Louisville, KY 40219-2345

Brief Overview of Bankruptcy Case 16-30271-jal: "Courtney J Brown's bankruptcy, initiated in 02/04/2016 and concluded by 2016-05-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney J Brown — Kentucky, 16-30271


ᐅ Linda C Brown, Kentucky

Address: 7090 Wildwood Cir Apt 36 Louisville, KY 40291-1771

Concise Description of Bankruptcy Case 08-33979-acs7: "Linda C Brown's Chapter 13 bankruptcy in Louisville, KY started in 09.10.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Linda C Brown — Kentucky, 08-33979


ᐅ Rita Gail Brown, Kentucky

Address: 4743 Walnut Grove Ave Louisville, KY 40216-2648

Brief Overview of Bankruptcy Case 14-34345-thf: "The case of Rita Gail Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Gail Brown — Kentucky, 14-34345


ᐅ Dennisha P Brown, Kentucky

Address: 7079 Bronner Cir Louisville, KY 40218

Bankruptcy Case 13-34910-acs Summary: "Dennisha P Brown's bankruptcy, initiated in Dec 19, 2013 and concluded by 2014-03-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennisha P Brown — Kentucky, 13-34910


ᐅ Kevin Brown, Kentucky

Address: 11412 Top Walnut Loop Louisville, KY 40229-2485

Bankruptcy Case 16-31290-thf Overview: "In a Chapter 7 bankruptcy case, Kevin Brown from Louisville, KY, saw their proceedings start in 2016-04-21 and complete by Jul 20, 2016, involving asset liquidation."
Kevin Brown — Kentucky, 16-31290


ᐅ Jason Nathaniel Brown, Kentucky

Address: 2515 W Muhammad Ali Blvd Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-35935: "In Louisville, KY, Jason Nathaniel Brown filed for Chapter 7 bankruptcy in 2011-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2012."
Jason Nathaniel Brown — Kentucky, 11-35935


ᐅ Pullum Tiffany Oneida Brown, Kentucky

Address: 6507 Hunters Creek Blvd Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-32625: "Louisville, KY resident Pullum Tiffany Oneida Brown's 06/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
Pullum Tiffany Oneida Brown — Kentucky, 12-32625


ᐅ Dawn R Brown, Kentucky

Address: 997 Bluegrass Ave Louisville, KY 40215-2360

Bankruptcy Case 16-32127-thf Overview: "Dawn R Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-07-09, led to asset liquidation, with the case closing in October 2016."
Dawn R Brown — Kentucky, 16-32127


ᐅ Jason P Brown, Kentucky

Address: 1378 S 3rd St Apt 1 Louisville, KY 40208-2380

Bankruptcy Case 15-32624-acs Overview: "Jason P Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 08/14/2015, led to asset liquidation, with the case closing in 2015-11-12."
Jason P Brown — Kentucky, 15-32624


ᐅ Melissa A Brown, Kentucky

Address: 1509 Sharon Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-32355: "Melissa A Brown's Chapter 7 bankruptcy, filed in Louisville, KY in May 9, 2011, led to asset liquidation, with the case closing in August 2011."
Melissa A Brown — Kentucky, 11-32355


ᐅ Jordan D Brown, Kentucky

Address: 2610 Marguerite Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-30882: "In a Chapter 7 bankruptcy case, Jordan D Brown from Louisville, KY, saw their proceedings start in 2013-03-05 and complete by 2013-06-09, involving asset liquidation."
Jordan D Brown — Kentucky, 13-30882


ᐅ Jason S Brown, Kentucky

Address: 7111 Peppermill Ln Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-33446: "The case of Jason S Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason S Brown — Kentucky, 11-33446


ᐅ Kenneth S Brown, Kentucky

Address: 404 Lindsay Ct Apt 5 Louisville, KY 40206

Brief Overview of Bankruptcy Case 13-33280-thf: "Kenneth S Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 08.15.2013, led to asset liquidation, with the case closing in Nov 19, 2013."
Kenneth S Brown — Kentucky, 13-33280


ᐅ Athlene Brown, Kentucky

Address: 118 N 43rd St Louisville, KY 40212-2610

Bankruptcy Case 16-31005-thf Overview: "The bankruptcy filing by Athlene Brown, undertaken in 03.29.2016 in Louisville, KY under Chapter 7, concluded with discharge in 06.27.2016 after liquidating assets."
Athlene Brown — Kentucky, 16-31005


ᐅ Anthony Brown, Kentucky

Address: 6204 Jeffrey Dr Louisville, KY 40258-3070

Bankruptcy Case 15-31508-thf Overview: "Louisville, KY resident Anthony Brown's May 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2015."
Anthony Brown — Kentucky, 15-31508


ᐅ Jr Alfred Brown, Kentucky

Address: 3043 Sprowl Rd Apt 4 Louisville, KY 40299

Bankruptcy Case 10-34672 Summary: "Jr Alfred Brown's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 31, 2010, led to asset liquidation, with the case closing in 2010-12-17."
Jr Alfred Brown — Kentucky, 10-34672


ᐅ Marsha L Brown, Kentucky

Address: 2314 W Ormsby Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 11-316217: "Marsha L Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-30, led to asset liquidation, with the case closing in July 2011."
Marsha L Brown — Kentucky, 11-31621


ᐅ Christopher R Brown, Kentucky

Address: 1072 Highland Ave Louisville, KY 40204-1961

Brief Overview of Bankruptcy Case 15-31437-jal: "In a Chapter 7 bankruptcy case, Christopher R Brown from Louisville, KY, saw their proceedings start in 04.30.2015 and complete by 07.29.2015, involving asset liquidation."
Christopher R Brown — Kentucky, 15-31437


ᐅ Eddie N Brown, Kentucky

Address: 2213 Garland Ave Louisville, KY 40211

Bankruptcy Case 12-31798 Summary: "Eddie N Brown's bankruptcy, initiated in 04.16.2012 and concluded by Aug 2, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie N Brown — Kentucky, 12-31798


ᐅ Melissa G Brown, Kentucky

Address: 2813 Oregon Ave Louisville, KY 40210-2061

Brief Overview of Bankruptcy Case 16-30636-jal: "Melissa G Brown's Chapter 7 bankruptcy, filed in Louisville, KY in March 2, 2016, led to asset liquidation, with the case closing in 05.31.2016."
Melissa G Brown — Kentucky, 16-30636


ᐅ Crystal C Brown, Kentucky

Address: 8822 Wisdom Ln Louisville, KY 40229-2582

Snapshot of U.S. Bankruptcy Proceeding Case 15-31588-jal: "The bankruptcy filing by Crystal C Brown, undertaken in May 11, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 08/09/2015 after liquidating assets."
Crystal C Brown — Kentucky, 15-31588


ᐅ Dana Kay Brown, Kentucky

Address: 8004 Woodfern Way Louisville, KY 40291-2349

Brief Overview of Bankruptcy Case 15-34011-jal: "Dana Kay Brown's bankruptcy, initiated in 2015-12-21 and concluded by 2016-03-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Kay Brown — Kentucky, 15-34011


ᐅ Charles H Brown, Kentucky

Address: 8513 Forest Way Dr Louisville, KY 40258-5421

Bankruptcy Case 15-30523-acs Overview: "In a Chapter 7 bankruptcy case, Charles H Brown from Louisville, KY, saw their proceedings start in 02.20.2015 and complete by May 21, 2015, involving asset liquidation."
Charles H Brown — Kentucky, 15-30523


ᐅ Peggy R Brown, Kentucky

Address: 1525 Anderson St Apt 1 Louisville, KY 40210

Bankruptcy Case 12-31987 Overview: "In Louisville, KY, Peggy R Brown filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2012."
Peggy R Brown — Kentucky, 12-31987


ᐅ Janette M Brown, Kentucky

Address: 1048 Old South Acres Dr Louisville, KY 40219-3039

Snapshot of U.S. Bankruptcy Proceeding Case 08-35185-acs: "In her Chapter 13 bankruptcy case filed in 2008-11-20, Louisville, KY's Janette M Brown agreed to a debt repayment plan, which was successfully completed by 01/22/2014."
Janette M Brown — Kentucky, 08-35185


ᐅ David Leroy Brown, Kentucky

Address: 2603 Neblett Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-31307: "David Leroy Brown's bankruptcy, initiated in Mar 16, 2011 and concluded by 07/02/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Leroy Brown — Kentucky, 11-31307


ᐅ Gerald Andrew Brown, Kentucky

Address: 4743 Walnut Grove Ave Louisville, KY 40216-2648

Bankruptcy Case 14-34345-thf Overview: "Gerald Andrew Brown's bankruptcy, initiated in November 25, 2014 and concluded by Feb 23, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Andrew Brown — Kentucky, 14-34345


ᐅ Jo C Brown, Kentucky

Address: 4801 Cooper Village Ter Apt 2 Louisville, KY 40219-5902

Snapshot of U.S. Bankruptcy Proceeding Case 14-30637-jal: "Louisville, KY resident Jo C Brown's 02.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Jo C Brown — Kentucky, 14-30637


ᐅ Cole Brown, Kentucky

Address: 11306 Loudoun Trce Louisville, KY 40241

Bankruptcy Case 09-42048-lkg Overview: "In Louisville, KY, Cole Brown filed for Chapter 7 bankruptcy in December 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2010."
Cole Brown — Kentucky, 09-42048


ᐅ Lanitra Brown, Kentucky

Address: 716 W Whitney Ave Louisville, KY 40215-2838

Bankruptcy Case 15-33964-acs Overview: "The bankruptcy filing by Lanitra Brown, undertaken in Dec 15, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2016-03-14 after liquidating assets."
Lanitra Brown — Kentucky, 15-33964


ᐅ James R Brown, Kentucky

Address: 2414 Mercer Ave Louisville, KY 40216-3566

Concise Description of Bankruptcy Case 14-31100-acs7: "Louisville, KY resident James R Brown's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-19."
James R Brown — Kentucky, 14-31100


ᐅ Bobbie Jo Brown, Kentucky

Address: 2706 Colin Ave Louisville, KY 40217-2037

Bankruptcy Case 2014-31548-jal Overview: "The bankruptcy filing by Bobbie Jo Brown, undertaken in April 2014 in Louisville, KY under Chapter 7, concluded with discharge in 07.18.2014 after liquidating assets."
Bobbie Jo Brown — Kentucky, 2014-31548


ᐅ Linda Brown, Kentucky

Address: 121 N 35th St Louisville, KY 40212

Concise Description of Bankruptcy Case 09-363347: "Linda Brown's bankruptcy, initiated in December 2009 and concluded by 2010-03-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Brown — Kentucky, 09-36334


ᐅ Jena E Brown, Kentucky

Address: 147 Seneca Trl Louisville, KY 40214-2858

Brief Overview of Bankruptcy Case 16-32001-acs: "In a Chapter 7 bankruptcy case, Jena E Brown from Louisville, KY, saw her proceedings start in June 27, 2016 and complete by September 2016, involving asset liquidation."
Jena E Brown — Kentucky, 16-32001


ᐅ Janice F Brown, Kentucky

Address: 391 Barricks Rd Lot 277 Louisville, KY 40229-3041

Snapshot of U.S. Bankruptcy Proceeding Case 09-33834-thf: "Janice F Brown, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in Jul 31, 2009, culminating in its successful completion by November 2014."
Janice F Brown — Kentucky, 09-33834


ᐅ Jr Terry Lee Brown, Kentucky

Address: 1701 Sheridan Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 13-32389-thf: "Louisville, KY resident Jr Terry Lee Brown's 06.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Jr Terry Lee Brown — Kentucky, 13-32389


ᐅ Sharnae Brown, Kentucky

Address: 8003 Avanti Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-33504-acs: "The bankruptcy record of Sharnae Brown from Louisville, KY, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2013."
Sharnae Brown — Kentucky, 13-33504


ᐅ Christopher Brown, Kentucky

Address: 13507 Forest Bend Cir Louisville, KY 40245

Concise Description of Bankruptcy Case 10-340737: "Christopher Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 08/02/2010, led to asset liquidation, with the case closing in November 2010."
Christopher Brown — Kentucky, 10-34073


ᐅ Joanette L Brown, Kentucky

Address: PO Box 161662 Louisville, KY 40256

Concise Description of Bankruptcy Case 13-306817: "The bankruptcy filing by Joanette L Brown, undertaken in February 2013 in Louisville, KY under Chapter 7, concluded with discharge in 05/29/2013 after liquidating assets."
Joanette L Brown — Kentucky, 13-30681


ᐅ Justin L Brown, Kentucky

Address: 4517 Cane Run Rd Unit 207 Louisville, KY 40216-3443

Bankruptcy Case 16-31611-thf Summary: "In a Chapter 7 bankruptcy case, Justin L Brown from Louisville, KY, saw their proceedings start in May 2016 and complete by 2016-08-21, involving asset liquidation."
Justin L Brown — Kentucky, 16-31611


ᐅ Aylette G Brown, Kentucky

Address: 391 Barricks Rd Lot 277 Louisville, KY 40229-3041

Concise Description of Bankruptcy Case 09-33834-thf7: "Aylette G Brown's Chapter 13 bankruptcy in Louisville, KY started in July 31, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/21/2014."
Aylette G Brown — Kentucky, 09-33834


ᐅ Radtke Natalie Brown, Kentucky

Address: 2210 Saint Louis Ave Louisville, KY 40210-1648

Concise Description of Bankruptcy Case 14-33473-thf7: "Radtke Natalie Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-16, led to asset liquidation, with the case closing in 12/15/2014."
Radtke Natalie Brown — Kentucky, 14-33473


ᐅ Sandra Denise Brown, Kentucky

Address: 309 Cecil Ave Louisville, KY 40212

Brief Overview of Bankruptcy Case 13-31001: "In Louisville, KY, Sandra Denise Brown filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-16."
Sandra Denise Brown — Kentucky, 13-31001


ᐅ Michael R Brown, Kentucky

Address: 2000 Landing Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-32712: "The case of Michael R Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Brown — Kentucky, 12-32712


ᐅ Jr Joseph Brown, Kentucky

Address: 129 N Shawnee Ter Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 09-36400: "The bankruptcy filing by Jr Joseph Brown, undertaken in 12.15.2009 in Louisville, KY under Chapter 7, concluded with discharge in Mar 21, 2010 after liquidating assets."
Jr Joseph Brown — Kentucky, 09-36400


ᐅ Sandra Gail Brown, Kentucky

Address: 304 Wilma Ave Trlr 56 Louisville, KY 40229-6626

Bankruptcy Case 2014-32487-thf Overview: "The bankruptcy filing by Sandra Gail Brown, undertaken in 2014-06-30 in Louisville, KY under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Sandra Gail Brown — Kentucky, 2014-32487


ᐅ Carman Brown, Kentucky

Address: 1155 S 36th St Louisville, KY 40211

Bankruptcy Case 09-35494 Overview: "Carman Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 10.27.2009, led to asset liquidation, with the case closing in January 2010."
Carman Brown — Kentucky, 09-35494


ᐅ Kimberly A Brown, Kentucky

Address: 1848 Frankfort Ave Apt 1 Louisville, KY 40206-3159

Bankruptcy Case 14-30451-jal Overview: "The bankruptcy record of Kimberly A Brown from Louisville, KY, shows a Chapter 7 case filed in 2014-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-11."
Kimberly A Brown — Kentucky, 14-30451


ᐅ Bethany J Brown, Kentucky

Address: 10412 Perwinkle Ct Louisville, KY 40291-3997

Concise Description of Bankruptcy Case 14-34245-acs7: "Bethany J Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-11-17, led to asset liquidation, with the case closing in 2015-02-15."
Bethany J Brown — Kentucky, 14-34245


ᐅ Bonnie K Brown, Kentucky

Address: 213 Big Oaks Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32693: "The bankruptcy filing by Bonnie K Brown, undertaken in Jun 8, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Bonnie K Brown — Kentucky, 12-32693


ᐅ Jr Wayne R Brown, Kentucky

Address: 5708 Revere Pl Apt 201 Louisville, KY 40218-6403

Concise Description of Bankruptcy Case 14-30274-jal7: "Jr Wayne R Brown's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 28, 2014, led to asset liquidation, with the case closing in 04.28.2014."
Jr Wayne R Brown — Kentucky, 14-30274


ᐅ Richard O Brown, Kentucky

Address: 1002 Berry Blvd Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-33555: "Richard O Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-07-22, led to asset liquidation, with the case closing in 2011-11-07."
Richard O Brown — Kentucky, 11-33555


ᐅ Mark A Brown, Kentucky

Address: 8603 Staghorn Dr Louisville, KY 40242

Concise Description of Bankruptcy Case 13-302607: "Louisville, KY resident Mark A Brown's 2013-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Mark A Brown — Kentucky, 13-30260


ᐅ Anne Marie Davis Brown, Kentucky

Address: 10721 Colonial Woods Ct Louisville, KY 40223-2646

Snapshot of U.S. Bankruptcy Proceeding Case 14-30091-jal: "The bankruptcy record of Anne Marie Davis Brown from Louisville, KY, shows a Chapter 7 case filed in 01/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-13."
Anne Marie Davis Brown — Kentucky, 14-30091


ᐅ Edward Lee Brown, Kentucky

Address: 4504 Swako Ln Louisville, KY 40216-5440

Concise Description of Bankruptcy Case 2014-33401-acs7: "The bankruptcy filing by Edward Lee Brown, undertaken in September 10, 2014 in Louisville, KY under Chapter 7, concluded with discharge in Dec 9, 2014 after liquidating assets."
Edward Lee Brown — Kentucky, 2014-33401


ᐅ Donishea Lashay Brown, Kentucky

Address: 4321 Shady Villa Dr Apt 102 Louisville, KY 40219-1691

Brief Overview of Bankruptcy Case 16-30645-thf: "The bankruptcy filing by Donishea Lashay Brown, undertaken in March 2016 in Louisville, KY under Chapter 7, concluded with discharge in 06.01.2016 after liquidating assets."
Donishea Lashay Brown — Kentucky, 16-30645


ᐅ Jyronna T Brown, Kentucky

Address: 2813 Oregon Ave Louisville, KY 40210-2061

Brief Overview of Bankruptcy Case 16-30636-jal: "The bankruptcy record of Jyronna T Brown from Louisville, KY, shows a Chapter 7 case filed in March 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-31."
Jyronna T Brown — Kentucky, 16-30636


ᐅ Janis Brown, Kentucky

Address: 12104 Triple Crown Ct Louisville, KY 40243-2904

Brief Overview of Bankruptcy Case 08-32727-jal: "Filing for Chapter 13 bankruptcy in 2008-06-27, Janis Brown from Louisville, KY, structured a repayment plan, achieving discharge in 09/18/2013."
Janis Brown — Kentucky, 08-32727


ᐅ Mary Angela Brown, Kentucky

Address: 2610 Marguerite Dr Louisville, KY 40216-1826

Concise Description of Bankruptcy Case 15-31367-jal7: "In Louisville, KY, Mary Angela Brown filed for Chapter 7 bankruptcy in 04/24/2015. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2015."
Mary Angela Brown — Kentucky, 15-31367


ᐅ Pamela F Brown, Kentucky

Address: 938 Southwestern Pkwy Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-33451-acs: "Pamela F Brown's bankruptcy, initiated in August 2013 and concluded by Dec 3, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela F Brown — Kentucky, 13-33451


ᐅ Jr Leroy Brown, Kentucky

Address: 3819 Brody Ln Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-34555: "Jr Leroy Brown's Chapter 7 bankruptcy, filed in Louisville, KY in October 2012, led to asset liquidation, with the case closing in 2013-01-13."
Jr Leroy Brown — Kentucky, 12-34555


ᐅ Contessa N Brown, Kentucky

Address: 4332 Cavelle Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 11-348567: "Contessa N Brown's bankruptcy, initiated in 10/07/2011 and concluded by 2012-01-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Contessa N Brown — Kentucky, 11-34856


ᐅ Deborah R Brown, Kentucky

Address: 4111 Valley Station Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 12-343837: "Louisville, KY resident Deborah R Brown's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2013."
Deborah R Brown — Kentucky, 12-34383


ᐅ Mark E Brown, Kentucky

Address: 4501 S 6th St Apt 2 Louisville, KY 40214-1468

Concise Description of Bankruptcy Case 2014-33670-thf7: "In a Chapter 7 bankruptcy case, Mark E Brown from Louisville, KY, saw their proceedings start in 09.30.2014 and complete by December 2014, involving asset liquidation."
Mark E Brown — Kentucky, 2014-33670


ᐅ Jr Donnie Ray Brown, Kentucky

Address: 213 Big Oaks Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30178: "The bankruptcy filing by Jr Donnie Ray Brown, undertaken in 2013-01-17 in Louisville, KY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Jr Donnie Ray Brown — Kentucky, 13-30178


ᐅ Cessna H Brown, Kentucky

Address: 10860 Southgate Manor Dr Apt 4 Louisville, KY 40229-1688

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32838-thf: "In Louisville, KY, Cessna H Brown filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Cessna H Brown — Kentucky, 2014-32838


ᐅ Edwin G Brown, Kentucky

Address: 13312 Cain Ln Louisville, KY 40245-2141

Brief Overview of Bankruptcy Case 15-33062-acs: "The case of Edwin G Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin G Brown — Kentucky, 15-33062


ᐅ Maxie T Brown, Kentucky

Address: 1048 Old South Acres Dr Louisville, KY 40219-3039

Bankruptcy Case 08-35185-acs Overview: "Nov 20, 2008 marked the beginning of Maxie T Brown's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 01.22.2014."
Maxie T Brown — Kentucky, 08-35185


ᐅ Michael Brown, Kentucky

Address: 391 Barricks Rd Lot 277 Louisville, KY 40229

Bankruptcy Case 09-36096 Overview: "Michael Brown's bankruptcy, initiated in 2009-11-25 and concluded by 2010-03-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brown — Kentucky, 09-36096


ᐅ Micah Deshon Brown, Kentucky

Address: 3205 Melody Acres Ln Apt 1 Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-33307: "The bankruptcy record of Micah Deshon Brown from Louisville, KY, shows a Chapter 7 case filed in July 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Micah Deshon Brown — Kentucky, 11-33307


ᐅ Minnie Brown, Kentucky

Address: 3212 Gilligan St Louisville, KY 40212

Concise Description of Bankruptcy Case 10-302047: "Minnie Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 01/18/2010, led to asset liquidation, with the case closing in 04/21/2010."
Minnie Brown — Kentucky, 10-30204


ᐅ Levar M Brown, Kentucky

Address: 4309 Winnrose Way Louisville, KY 40211

Bankruptcy Case 11-35531 Overview: "The case of Levar M Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Levar M Brown — Kentucky, 11-35531


ᐅ Daniel T Brown, Kentucky

Address: 505 N 34th St Louisville, KY 40212

Concise Description of Bankruptcy Case 11-345707: "Daniel T Brown's bankruptcy, initiated in Sep 22, 2011 and concluded by 01.04.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel T Brown — Kentucky, 11-34570


ᐅ Gwendolyn Brown, Kentucky

Address: 552 N 44th St Louisville, KY 40212

Bankruptcy Case 13-30745 Overview: "Gwendolyn Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 02.26.2013, led to asset liquidation, with the case closing in Jun 2, 2013."
Gwendolyn Brown — Kentucky, 13-30745


ᐅ May Ruth Brown, Kentucky

Address: 537 S 3rd St Apt 1302 Louisville, KY 40202

Snapshot of U.S. Bankruptcy Proceeding Case 13-30850: "The bankruptcy filing by May Ruth Brown, undertaken in March 4, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 06/08/2013 after liquidating assets."
May Ruth Brown — Kentucky, 13-30850


ᐅ Mayleeann Brown, Kentucky

Address: 6204 Jeffrey Dr Louisville, KY 40258-3070

Brief Overview of Bankruptcy Case 15-31508-thf: "In a Chapter 7 bankruptcy case, Mayleeann Brown from Louisville, KY, saw their proceedings start in 05/04/2015 and complete by August 2, 2015, involving asset liquidation."
Mayleeann Brown — Kentucky, 15-31508


ᐅ Iii Alfred Paul Brown, Kentucky

Address: 9617 Elm Lake Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-31086: "Iii Alfred Paul Brown's Chapter 7 bankruptcy, filed in Louisville, KY in March 2012, led to asset liquidation, with the case closing in 06/24/2012."
Iii Alfred Paul Brown — Kentucky, 12-31086


ᐅ Jessica Lauren Brown, Kentucky

Address: 4818 Hummingbird Cir Louisville, KY 40213-2150

Bankruptcy Case 14-34144-acs Summary: "Jessica Lauren Brown's bankruptcy, initiated in 11.07.2014 and concluded by February 5, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lauren Brown — Kentucky, 14-34144


ᐅ Lawrence K Brown, Kentucky

Address: 9103 Meadow Valley Ln Unit 103 Louisville, KY 40291-4885

Bankruptcy Case 16-30583-thf Summary: "Louisville, KY resident Lawrence K Brown's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Lawrence K Brown — Kentucky, 16-30583


ᐅ Judith Karen Brown, Kentucky

Address: 10403 Leddenton Way Louisville, KY 40241

Concise Description of Bankruptcy Case 13-34591-acs7: "The case of Judith Karen Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Karen Brown — Kentucky, 13-34591


ᐅ Glenn E Brown, Kentucky

Address: 7005 Peppermill Ln Louisville, KY 40228

Bankruptcy Case 13-33823-thf Summary: "The bankruptcy record of Glenn E Brown from Louisville, KY, shows a Chapter 7 case filed in 09.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-31."
Glenn E Brown — Kentucky, 13-33823


ᐅ Beverly Jean Brown, Kentucky

Address: 3735 Beaufort Ln Apt D Louisville, KY 40207-4455

Concise Description of Bankruptcy Case 14-34288-acs7: "Beverly Jean Brown's bankruptcy, initiated in 2014-11-20 and concluded by 2015-02-18 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Jean Brown — Kentucky, 14-34288


ᐅ Sr Andre Alphonso Brown, Kentucky

Address: 4300 Breckenridge Ln Unit 8 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-33689-thf: "Louisville, KY resident Sr Andre Alphonso Brown's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2013."
Sr Andre Alphonso Brown — Kentucky, 13-33689


ᐅ Iii Grandson Brown, Kentucky

Address: 3609 Herman St Louisville, KY 40212

Concise Description of Bankruptcy Case 11-332607: "In a Chapter 7 bankruptcy case, Iii Grandson Brown from Louisville, KY, saw their proceedings start in Jul 1, 2011 and complete by October 12, 2011, involving asset liquidation."
Iii Grandson Brown — Kentucky, 11-33260


ᐅ Anthony D Brown, Kentucky

Address: 3413 W Muhammad Ali Blvd Louisville, KY 40212-2423

Concise Description of Bankruptcy Case 15-32643-thf7: "In a Chapter 7 bankruptcy case, Anthony D Brown from Louisville, KY, saw their proceedings start in August 17, 2015 and complete by Nov 15, 2015, involving asset liquidation."
Anthony D Brown — Kentucky, 15-32643


ᐅ Lashea M Brown, Kentucky

Address: 7503 Auburn Place Dr Unit 4 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-354777: "Lashea M Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 11.14.2011, led to asset liquidation, with the case closing in Feb 14, 2012."
Lashea M Brown — Kentucky, 11-35477


ᐅ Kenneth Bruce Brown, Kentucky

Address: 4205 Estate Dr Louisville, KY 40216-3918

Bankruptcy Case 2014-31315-acs Overview: "The bankruptcy filing by Kenneth Bruce Brown, undertaken in April 2014 in Louisville, KY under Chapter 7, concluded with discharge in 07.01.2014 after liquidating assets."
Kenneth Bruce Brown — Kentucky, 2014-31315


ᐅ Paul Brown, Kentucky

Address: 10504 Pavilion Way Apt 9 Louisville, KY 40299

Bankruptcy Case 10-35433 Overview: "In a Chapter 7 bankruptcy case, Paul Brown from Louisville, KY, saw their proceedings start in 2010-10-14 and complete by January 2011, involving asset liquidation."
Paul Brown — Kentucky, 10-35433


ᐅ Jonathan E Brown, Kentucky

Address: 8400 Berea Dr Louisville, KY 40228

Bankruptcy Case 13-32476-acs Overview: "Jonathan E Brown's Chapter 7 bankruptcy, filed in Louisville, KY in June 20, 2013, led to asset liquidation, with the case closing in 09/24/2013."
Jonathan E Brown — Kentucky, 13-32476


ᐅ Sarah Brown, Kentucky

Address: 3626 Robin Dr Louisville, KY 40216-4728

Concise Description of Bankruptcy Case 15-34032-acs7: "Sarah Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-12-22, led to asset liquidation, with the case closing in 03.21.2016."
Sarah Brown — Kentucky, 15-34032


ᐅ John D Brown, Kentucky

Address: 4905 Heathmoore Ct Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-31128: "John D Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 03.09.2012, led to asset liquidation, with the case closing in Jun 25, 2012."
John D Brown — Kentucky, 12-31128


ᐅ Eydie Brown, Kentucky

Address: 8515 Jan Way Louisville, KY 40219-4257

Snapshot of U.S. Bankruptcy Proceeding Case 14-32174-thf: "Eydie Brown's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 3, 2014, led to asset liquidation, with the case closing in Sep 1, 2014."
Eydie Brown — Kentucky, 14-32174