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 Danielle L Phillips, Kentucky

Address: 2509 Emma Katherine Ln Louisville, KY 40216-3581

Concise Description of Bankruptcy Case 14-31062-jal7: "In Louisville, KY, Danielle L Phillips filed for Chapter 7 bankruptcy in 03/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Danielle L Phillips — Kentucky, 14-31062


ᐅ Elizabeth R Phillips, Kentucky

Address: 10610 Sycamore Ct Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-33513: "Elizabeth R Phillips's bankruptcy, initiated in 08.01.2012 and concluded by November 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth R Phillips — Kentucky, 12-33513


ᐅ Donald W Phillips, Kentucky

Address: 303 Appomattox Rd Louisville, KY 40214

Bankruptcy Case 11-31646 Summary: "The bankruptcy record of Donald W Phillips from Louisville, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Donald W Phillips — Kentucky, 11-31646


ᐅ Crystal Phillips, Kentucky

Address: 826 S 31st St # 1 Louisville, KY 40211

Bankruptcy Case 09-36333 Summary: "Crystal Phillips's bankruptcy, initiated in December 10, 2009 and concluded by March 16, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Phillips — Kentucky, 09-36333


ᐅ Melissa Beth Pylant, Kentucky

Address: 11505 Maple Brook Dr Apt 308 Louisville, KY 40241

Bankruptcy Case 12-31810 Overview: "The case of Melissa Beth Pylant in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Beth Pylant — Kentucky, 12-31810


ᐅ Thomas Pytlinski, Kentucky

Address: 61 Charteroaks Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 11-316327: "Thomas Pytlinski's Chapter 7 bankruptcy, filed in Louisville, KY in March 2011, led to asset liquidation, with the case closing in July 17, 2011."
Thomas Pytlinski — Kentucky, 11-31632


ᐅ Mohammad Amin Qiami, Kentucky

Address: 3425 Fountain Dr Apt 7 Louisville, KY 40218

Bankruptcy Case 12-33221 Overview: "Mohammad Amin Qiami's bankruptcy, initiated in 2012-07-12 and concluded by October 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Amin Qiami — Kentucky, 12-33221


ᐅ Qui Shi Qin, Kentucky

Address: 11521 N Tazwell Dr Louisville, KY 40241

Bankruptcy Case 13-33426-acs Summary: "The bankruptcy filing by Qui Shi Qin, undertaken in 08/26/2013 in Louisville, KY under Chapter 7, concluded with discharge in 11/30/2013 after liquidating assets."
Qui Shi Qin — Kentucky, 13-33426


ᐅ David Allen Quaife, Kentucky

Address: 9718 Boxford Way Louisville, KY 40242

Brief Overview of Bankruptcy Case 13-34766-thf: "The case of David Allen Quaife in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Allen Quaife — Kentucky, 13-34766


ᐅ Kyle S Quarles, Kentucky

Address: 3718 Bashford Ave Louisville, KY 40218-2510

Brief Overview of Bankruptcy Case 14-30123-jal: "The case of Kyle S Quarles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle S Quarles — Kentucky, 14-30123


ᐅ Cynthia Quarles, Kentucky

Address: 8126 Cloudcroft Ln Louisville, KY 40220

Bankruptcy Case 10-34692 Overview: "Cynthia Quarles's bankruptcy, initiated in September 1, 2010 and concluded by 12/18/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Quarles — Kentucky, 10-34692


ᐅ Desiree Anne Quast, Kentucky

Address: 1361 S Floyd St Apt 18 Louisville, KY 40208

Bankruptcy Case 11-32463 Summary: "Desiree Anne Quast's Chapter 7 bankruptcy, filed in Louisville, KY in May 17, 2011, led to asset liquidation, with the case closing in September 2011."
Desiree Anne Quast — Kentucky, 11-32463


ᐅ Eli Aqil Qudamah, Kentucky

Address: 1169 S 41st St Louisville, KY 40211-2457

Concise Description of Bankruptcy Case 15-30772-thf7: "In Louisville, KY, Eli Aqil Qudamah filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Eli Aqil Qudamah — Kentucky, 15-30772


ᐅ Jr Ray Nmi Queen, Kentucky

Address: 9502 Doewood Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-32177-jal: "The bankruptcy record of Jr Ray Nmi Queen from Louisville, KY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2013."
Jr Ray Nmi Queen — Kentucky, 13-32177


ᐅ Rodriguez Alexander Quesada, Kentucky

Address: 8706 W Manslick Rd Louisville, KY 40272-2210

Snapshot of U.S. Bankruptcy Proceeding Case 15-32431-thf: "The case of Rodriguez Alexander Quesada in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Alexander Quesada — Kentucky, 15-32431


ᐅ Eddy Quesada, Kentucky

Address: 6703 Strawberry Ln Apt 113 Louisville, KY 40214-3069

Bankruptcy Case 14-32118-acs Summary: "The bankruptcy filing by Eddy Quesada, undertaken in May 30, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 08/28/2014 after liquidating assets."
Eddy Quesada — Kentucky, 14-32118


ᐅ Gail Quets, Kentucky

Address: 200 N Hite Ave Louisville, KY 40206

Bankruptcy Case 09-36661 Overview: "In a Chapter 7 bankruptcy case, Gail Quets from Louisville, KY, saw their proceedings start in 12/31/2009 and complete by April 2010, involving asset liquidation."
Gail Quets — Kentucky, 09-36661


ᐅ Billy Quiggins, Kentucky

Address: 4117 Foreman Ln Louisville, KY 40219-4346

Snapshot of U.S. Bankruptcy Proceeding Case 16-30320-acs: "The bankruptcy filing by Billy Quiggins, undertaken in February 2016 in Louisville, KY under Chapter 7, concluded with discharge in 05.10.2016 after liquidating assets."
Billy Quiggins — Kentucky, 16-30320


ᐅ Julie Ann Quiggins, Kentucky

Address: 7003 Dana Lynn Way Louisville, KY 40219

Concise Description of Bankruptcy Case 12-311577: "The bankruptcy record of Julie Ann Quiggins from Louisville, KY, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2012."
Julie Ann Quiggins — Kentucky, 12-31157


ᐅ Brian J Quigley, Kentucky

Address: 3729 Stanton Blvd Louisville, KY 40220

Bankruptcy Case 11-32527 Summary: "In a Chapter 7 bankruptcy case, Brian J Quigley from Louisville, KY, saw their proceedings start in May 20, 2011 and complete by 2011-08-23, involving asset liquidation."
Brian J Quigley — Kentucky, 11-32527


ᐅ Maria Quiles, Kentucky

Address: 1032 Hess Ln Louisville, KY 40217

Bankruptcy Case 10-35675 Overview: "Louisville, KY resident Maria Quiles's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-13."
Maria Quiles — Kentucky, 10-35675


ᐅ Donica Quillman, Kentucky

Address: 1665 Harold Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 12-31950: "The bankruptcy record of Donica Quillman from Louisville, KY, shows a Chapter 7 case filed in 04.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2012."
Donica Quillman — Kentucky, 12-31950


ᐅ Cynthia M Quinlan, Kentucky

Address: 221 Minette Cir Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-31067: "Cynthia M Quinlan's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 6, 2012, led to asset liquidation, with the case closing in Jun 22, 2012."
Cynthia M Quinlan — Kentucky, 12-31067


ᐅ Jeffrey Scott Quinlan, Kentucky

Address: 10401 Long Home Rd Louisville, KY 40291-4023

Bankruptcy Case 16-30313-thf Overview: "In a Chapter 7 bankruptcy case, Jeffrey Scott Quinlan from Louisville, KY, saw their proceedings start in Feb 9, 2016 and complete by May 2016, involving asset liquidation."
Jeffrey Scott Quinlan — Kentucky, 16-30313


ᐅ Jr Ernest Willis Quinn, Kentucky

Address: 2414 Rockford Ln Louisville, KY 40216

Concise Description of Bankruptcy Case 11-314907: "Louisville, KY resident Jr Ernest Willis Quinn's 03/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2011."
Jr Ernest Willis Quinn — Kentucky, 11-31490


ᐅ Michael E Quinn, Kentucky

Address: 204 Staebler Ave Louisville, KY 40207-2617

Brief Overview of Bankruptcy Case 07-33292: "Michael E Quinn's Chapter 13 bankruptcy in Louisville, KY started in 09/21/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2013."
Michael E Quinn — Kentucky, 07-33292


ᐅ Harold L Quinn, Kentucky

Address: 633 S 44th St Louisville, KY 40211-3201

Bankruptcy Case 2014-32839-acs Summary: "The case of Harold L Quinn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold L Quinn — Kentucky, 2014-32839


ᐅ Mary J Quinn, Kentucky

Address: 633 S 44th St Louisville, KY 40211-3201

Brief Overview of Bankruptcy Case 14-32839-acs: "In a Chapter 7 bankruptcy case, Mary J Quinn from Louisville, KY, saw her proceedings start in 07.25.2014 and complete by 2014-10-23, involving asset liquidation."
Mary J Quinn — Kentucky, 14-32839


ᐅ Daniel Quintero, Kentucky

Address: 1830 Kendall Ln Apt 5 Louisville, KY 40216

Concise Description of Bankruptcy Case 09-361217: "Daniel Quintero's bankruptcy, initiated in November 2009 and concluded by March 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Quintero — Kentucky, 09-36121


ᐅ Morales Dania Quintero, Kentucky

Address: 8317 Blue Lick Rd Louisville, KY 40219-4311

Concise Description of Bankruptcy Case 14-32164-acs7: "Louisville, KY resident Morales Dania Quintero's Jun 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2014."
Morales Dania Quintero — Kentucky, 14-32164


ᐅ Barbara Quinton, Kentucky

Address: 221 Rochester Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-33297: "The bankruptcy filing by Barbara Quinton, undertaken in 06.23.2010 in Louisville, KY under Chapter 7, concluded with discharge in October 9, 2010 after liquidating assets."
Barbara Quinton — Kentucky, 10-33297


ᐅ Cammi Quinton, Kentucky

Address: 2820 Chimney Rock Ln Louisville, KY 40220

Concise Description of Bankruptcy Case 10-313447: "Louisville, KY resident Cammi Quinton's March 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2010."
Cammi Quinton — Kentucky, 10-31344


ᐅ Ii Martin Hughes Quire, Kentucky

Address: 8413 Berea Dr Louisville, KY 40228

Bankruptcy Case 11-31641 Summary: "Ii Martin Hughes Quire's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-31, led to asset liquidation, with the case closing in 2011-07-17."
Ii Martin Hughes Quire — Kentucky, 11-31641


ᐅ Mark A Quire, Kentucky

Address: 12210 Somerset Dr Louisville, KY 40229

Bankruptcy Case 13-31771-jal Summary: "The bankruptcy filing by Mark A Quire, undertaken in 04/29/2013 in Louisville, KY under Chapter 7, concluded with discharge in 08.03.2013 after liquidating assets."
Mark A Quire — Kentucky, 13-31771


ᐅ Patricia Quiroa, Kentucky

Address: 4117 Lilac Vista Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-35795: "In a Chapter 7 bankruptcy case, Patricia Quiroa from Louisville, KY, saw their proceedings start in 2010-11-02 and complete by 2011-02-18, involving asset liquidation."
Patricia Quiroa — Kentucky, 10-35795


ᐅ Gordon Quisenberry, Kentucky

Address: 2541 Cherokee Pkwy # 2 Louisville, KY 40204

Brief Overview of Bankruptcy Case 09-36175: "The case of Gordon Quisenberry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Quisenberry — Kentucky, 09-36175


ᐅ Jamara Quisenberry, Kentucky

Address: 3538 Kahlert Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 11-332987: "The case of Jamara Quisenberry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamara Quisenberry — Kentucky, 11-33298


ᐅ James Quisenberry, Kentucky

Address: 314 N 43rd St Louisville, KY 40212

Bankruptcy Case 10-31497 Overview: "In a Chapter 7 bankruptcy case, James Quisenberry from Louisville, KY, saw their proceedings start in 03/22/2010 and complete by June 2010, involving asset liquidation."
James Quisenberry — Kentucky, 10-31497


ᐅ Clair Raabe, Kentucky

Address: 1481 Saint James Ct Unit C Louisville, KY 40208

Brief Overview of Bankruptcy Case 11-35269: "In a Chapter 7 bankruptcy case, Clair Raabe from Louisville, KY, saw their proceedings start in Oct 31, 2011 and complete by 02.16.2012, involving asset liquidation."
Clair Raabe — Kentucky, 11-35269


ᐅ Miodrag Radanovic, Kentucky

Address: 1926 Goldsmith Ln Unit 76 Louisville, KY 40218-2000

Concise Description of Bankruptcy Case 14-30075-jal7: "The case of Miodrag Radanovic in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miodrag Radanovic — Kentucky, 14-30075


ᐅ Tenesha L Radcliff, Kentucky

Address: 1900 Bashford Manor Ln Unit E52 Louisville, KY 40218-2437

Brief Overview of Bankruptcy Case 16-31535-jal: "Tenesha L Radcliff's bankruptcy, initiated in May 13, 2016 and concluded by 08/11/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tenesha L Radcliff — Kentucky, 16-31535


ᐅ Elizabeth A Radcliffe, Kentucky

Address: 1074 Old Preston Hwy N Apt 4 Louisville, KY 40229

Bankruptcy Case 12-30290 Overview: "The bankruptcy filing by Elizabeth A Radcliffe, undertaken in 2012-01-25 in Louisville, KY under Chapter 7, concluded with discharge in 2012-05-12 after liquidating assets."
Elizabeth A Radcliffe — Kentucky, 12-30290


ᐅ Larry Lee Radcliffe, Kentucky

Address: 1120 Minor Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-32315: "The bankruptcy record of Larry Lee Radcliffe from Louisville, KY, shows a Chapter 7 case filed in 05/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2011."
Larry Lee Radcliffe — Kentucky, 11-32315


ᐅ Jr Richard Rademaker, Kentucky

Address: 8803 Peterborough Dr Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 09-36283: "Jr Richard Rademaker's bankruptcy, initiated in 12.08.2009 and concluded by 03.16.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Rademaker — Kentucky, 09-36283


ᐅ Hardin Eric Warren Radtke, Kentucky

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

Brief Overview of Bankruptcy Case 2014-33473-thf: "The bankruptcy record of Hardin Eric Warren Radtke from Louisville, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2014."
Hardin Eric Warren Radtke — Kentucky, 2014-33473


ᐅ Christopher Rae, Kentucky

Address: 11109 Lansford Dr Louisville, KY 40272-4318

Brief Overview of Bankruptcy Case 15-30416-thf: "Christopher Rae's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-02-11, led to asset liquidation, with the case closing in May 12, 2015."
Christopher Rae — Kentucky, 15-30416


ᐅ Stacey Rae, Kentucky

Address: 4902 Belmont Ave Louisville, KY 40258-1430

Concise Description of Bankruptcy Case 15-30416-thf7: "The case of Stacey Rae in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Rae — Kentucky, 15-30416


ᐅ Lisa G Rafferty, Kentucky

Address: 11241 White Spruce Dr Apt 4 Louisville, KY 40229

Bankruptcy Case 12-32618 Overview: "In Louisville, KY, Lisa G Rafferty filed for Chapter 7 bankruptcy in 06.04.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2012."
Lisa G Rafferty — Kentucky, 12-32618


ᐅ Marvin B Rafferty, Kentucky

Address: 2407 Hahn St Apt 2 Louisville, KY 40209

Bankruptcy Case 13-33453-jal Summary: "The case of Marvin B Rafferty in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin B Rafferty — Kentucky, 13-33453


ᐅ Shaun M Rafferty, Kentucky

Address: 3025 Nepperhan Rd Louisville, KY 40220-2529

Brief Overview of Bankruptcy Case 14-30170-jal: "The bankruptcy record of Shaun M Rafferty from Louisville, KY, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2014."
Shaun M Rafferty — Kentucky, 14-30170


ᐅ William Scott Ragains, Kentucky

Address: 1300 Witawanga Ave Louisville, KY 40222-3834

Bankruptcy Case 15-30142-jal Overview: "In a Chapter 7 bankruptcy case, William Scott Ragains from Louisville, KY, saw their proceedings start in Jan 20, 2015 and complete by 2015-04-20, involving asset liquidation."
William Scott Ragains — Kentucky, 15-30142


ᐅ Stacie K Ragan, Kentucky

Address: 1028 Reasor Ave Louisville, KY 40217-1504

Bankruptcy Case 09-31934 Overview: "Stacie K Ragan's Louisville, KY bankruptcy under Chapter 13 in 2009-04-17 led to a structured repayment plan, successfully discharged in 10.25.2012."
Stacie K Ragan — Kentucky, 09-31934


ᐅ Ricky Stephen Rager, Kentucky

Address: 5504 Minyard Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31288: "Louisville, KY resident Ricky Stephen Rager's 03/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2011."
Ricky Stephen Rager — Kentucky, 11-31288


ᐅ Troy Rager, Kentucky

Address: 10402 Perwinkle Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 10-321077: "Troy Rager's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-04-20, led to asset liquidation, with the case closing in 2010-07-28."
Troy Rager — Kentucky, 10-32107


ᐅ Rejeanna R Raggard, Kentucky

Address: 1168 Eastern Pkwy Apt 6 Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-33971: "The bankruptcy filing by Rejeanna R Raggard, undertaken in Aug 15, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Rejeanna R Raggard — Kentucky, 11-33971


ᐅ Richard K Ragland, Kentucky

Address: 1908 Floradora Dr Louisville, KY 40272-4453

Bankruptcy Case 09-35467 Overview: "Richard K Ragland's Chapter 13 bankruptcy in Louisville, KY started in 2009-10-26. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 27, 2012."
Richard K Ragland — Kentucky, 09-35467


ᐅ Sr Mitchell Ragland, Kentucky

Address: 7404 Colson Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 09-35329: "The bankruptcy filing by Sr Mitchell Ragland, undertaken in 10.16.2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-01-20 after liquidating assets."
Sr Mitchell Ragland — Kentucky, 09-35329


ᐅ Anthony Paul Ragozzine, Kentucky

Address: 4206 Foreman Ln Apt 3 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-30816: "The case of Anthony Paul Ragozzine in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Paul Ragozzine — Kentucky, 13-30816


ᐅ Brandon Scott Raines, Kentucky

Address: 2801 De Mel Ave Apt 28 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33354: "In a Chapter 7 bankruptcy case, Brandon Scott Raines from Louisville, KY, saw their proceedings start in July 8, 2011 and complete by October 24, 2011, involving asset liquidation."
Brandon Scott Raines — Kentucky, 11-33354


ᐅ Randy Raines, Kentucky

Address: 6423 Manor View Cir Louisville, KY 40272-5834

Snapshot of U.S. Bankruptcy Proceeding Case 15-32140-thf: "In a Chapter 7 bankruptcy case, Randy Raines from Louisville, KY, saw their proceedings start in 2015-06-30 and complete by Sep 28, 2015, involving asset liquidation."
Randy Raines — Kentucky, 15-32140


ᐅ Wanda Raines, Kentucky

Address: 9107 Maplecreek Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-34355: "Wanda Raines's Chapter 7 bankruptcy, filed in Louisville, KY in 08/17/2010, led to asset liquidation, with the case closing in 2010-12-03."
Wanda Raines — Kentucky, 10-34355


ᐅ Nancy J Rainey, Kentucky

Address: 3445 Bonny Lea Ct Louisville, KY 40216

Bankruptcy Case 11-30742 Summary: "Louisville, KY resident Nancy J Rainey's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Nancy J Rainey — Kentucky, 11-30742


ᐅ Rodney Rainey, Kentucky

Address: 7904 Sherry Lynn Ct Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 10-34283: "Louisville, KY resident Rodney Rainey's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Rodney Rainey — Kentucky, 10-34283


ᐅ Lisa Rainey, Kentucky

Address: 5501 Wilke Farm Ave Louisville, KY 40216-1269

Bankruptcy Case 15-31755-jal Summary: "The bankruptcy record of Lisa Rainey from Louisville, KY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Lisa Rainey — Kentucky, 15-31755


ᐅ Belynda Rainey, Kentucky

Address: 4502 Binda Way Louisville, KY 40216

Bankruptcy Case 12-33135 Overview: "The case of Belynda Rainey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belynda Rainey — Kentucky, 12-33135


ᐅ Deborah L Raisor, Kentucky

Address: 9511 Cedarlook Dr Louisville, KY 40291-3017

Brief Overview of Bankruptcy Case 14-34242-jal: "Louisville, KY resident Deborah L Raisor's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-15."
Deborah L Raisor — Kentucky, 14-34242


ᐅ Alex Rakita, Kentucky

Address: 2613 Slevin St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-34005: "Alex Rakita's bankruptcy, initiated in 07.30.2010 and concluded by 11/15/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Rakita — Kentucky, 10-34005


ᐅ Larry W Raleigh, Kentucky

Address: 304 Wilma Ave Trlr 211 Louisville, KY 40229-6633

Bankruptcy Case 2014-31475-acs Summary: "In Louisville, KY, Larry W Raleigh filed for Chapter 7 bankruptcy in 2014-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Larry W Raleigh — Kentucky, 2014-31475


ᐅ Gregory Raley, Kentucky

Address: 4614 Frel Rd Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-33385: "Gregory Raley's Chapter 7 bankruptcy, filed in Louisville, KY in June 2010, led to asset liquidation, with the case closing in 10.15.2010."
Gregory Raley — Kentucky, 10-33385


ᐅ Gerald Lee Ralph, Kentucky

Address: 4610 Overbrook Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-33965-acs: "Louisville, KY resident Gerald Lee Ralph's 10.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2014."
Gerald Lee Ralph — Kentucky, 13-33965


ᐅ David Terrell Ralston, Kentucky

Address: 12514 Old Henry Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 09-35096: "The bankruptcy filing by David Terrell Ralston, undertaken in Oct 5, 2009 in Louisville, KY under Chapter 7, concluded with discharge in 01/09/2010 after liquidating assets."
David Terrell Ralston — Kentucky, 09-35096


ᐅ Gwendolyn Joyce Ralston, Kentucky

Address: 1702 Colony Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-30353: "The bankruptcy record of Gwendolyn Joyce Ralston from Louisville, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Gwendolyn Joyce Ralston — Kentucky, 11-30353


ᐅ Mark Ralston, Kentucky

Address: 1261 Cleo Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-32708: "Mark Ralston's bankruptcy, initiated in 05.20.2010 and concluded by 2010-08-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ralston — Kentucky, 10-32708


ᐅ Sr Cecil J Ralston, Kentucky

Address: 5105 Green Cove Cir Louisville, KY 40218-3844

Bankruptcy Case 08-30424 Summary: "Sr Cecil J Ralston's Louisville, KY bankruptcy under Chapter 13 in Feb 4, 2008 led to a structured repayment plan, successfully discharged in 09.21.2012."
Sr Cecil J Ralston — Kentucky, 08-30424


ᐅ Taylor Latosia Ralston, Kentucky

Address: 2905 Rockaway Dr Louisville, KY 40216

Bankruptcy Case 10-35749 Overview: "Louisville, KY resident Taylor Latosia Ralston's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Taylor Latosia Ralston — Kentucky, 10-35749


ᐅ Alejandro Ramirez, Kentucky

Address: 6812 Rock Hollow Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-35258: "Alejandro Ramirez's bankruptcy, initiated in 2010-10-04 and concluded by 01/04/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Ramirez — Kentucky, 10-35258


ᐅ Ramon Antonio Ramirez, Kentucky

Address: 4915 S 4th St Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-32916: "Ramon Antonio Ramirez's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-14, led to asset liquidation, with the case closing in Sep 30, 2011."
Ramon Antonio Ramirez — Kentucky, 11-32916


ᐅ Nercy Ramirez, Kentucky

Address: 5423 Sunset Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-32537: "Nercy Ramirez's Chapter 7 bankruptcy, filed in Louisville, KY in May 31, 2012, led to asset liquidation, with the case closing in 08/28/2012."
Nercy Ramirez — Kentucky, 12-32537


ᐅ Guillermo Tejeda Ramirez, Kentucky

Address: 5312 Dahl Rd Louisville, KY 40213-2819

Bankruptcy Case 14-32266-acs Summary: "Guillermo Tejeda Ramirez's bankruptcy, initiated in 06/11/2014 and concluded by September 9, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Tejeda Ramirez — Kentucky, 14-32266


ᐅ Jose O Ramos, Kentucky

Address: 10521 McMeekin Ln Unit 103 Louisville, KY 40223

Brief Overview of Bankruptcy Case 11-31647: "In Louisville, KY, Jose O Ramos filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jose O Ramos — Kentucky, 11-31647


ᐅ Susana E Ramos, Kentucky

Address: 5307 Hasbrook Dr Apt 4 Louisville, KY 40229

Concise Description of Bankruptcy Case 11-326237: "Susana E Ramos's bankruptcy, initiated in May 2011 and concluded by Aug 30, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susana E Ramos — Kentucky, 11-32623


ᐅ Nunez Roberto Ramos, Kentucky

Address: 2308 Hikes Ln Apt G54 Louisville, KY 40218

Bankruptcy Case 11-32410 Summary: "The bankruptcy filing by Nunez Roberto Ramos, undertaken in 2011-05-13 in Louisville, KY under Chapter 7, concluded with discharge in 08/29/2011 after liquidating assets."
Nunez Roberto Ramos — Kentucky, 11-32410


ᐅ Daniel Lane Ramser, Kentucky

Address: 1711 Calder Ct Louisville, KY 40205-2741

Bankruptcy Case 2014-33291-jal Summary: "In Louisville, KY, Daniel Lane Ramser filed for Chapter 7 bankruptcy in August 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Daniel Lane Ramser — Kentucky, 2014-33291


ᐅ Gary Ramser, Kentucky

Address: 5301 Oldshire Rd Louisville, KY 40229

Bankruptcy Case 09-35880 Summary: "Louisville, KY resident Gary Ramser's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-20."
Gary Ramser — Kentucky, 09-35880


ᐅ Kerryn Barton Ramser, Kentucky

Address: 1008 Mckinley Ave Louisville, KY 40217

Bankruptcy Case 13-33450-jal Summary: "The bankruptcy record of Kerryn Barton Ramser from Louisville, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2013."
Kerryn Barton Ramser — Kentucky, 13-33450


ᐅ Jean Ramsey, Kentucky

Address: 4216 Virginia Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-30244: "In a Chapter 7 bankruptcy case, Jean Ramsey from Louisville, KY, saw their proceedings start in January 20, 2010 and complete by April 26, 2010, involving asset liquidation."
Jean Ramsey — Kentucky, 10-30244


ᐅ Lisa Rose Ramsey, Kentucky

Address: 8402 Diligent Way Louisville, KY 40229

Bankruptcy Case 11-34977 Summary: "Lisa Rose Ramsey's bankruptcy, initiated in October 14, 2011 and concluded by 01.30.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Rose Ramsey — Kentucky, 11-34977


ᐅ Diedrea R Ramsey, Kentucky

Address: 5608 Fox Horn Cir Apt 108 Louisville, KY 40216-6301

Brief Overview of Bankruptcy Case 2014-32841-acs: "In Louisville, KY, Diedrea R Ramsey filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2014."
Diedrea R Ramsey — Kentucky, 2014-32841


ᐅ Jr Kenneth R Ramsey, Kentucky

Address: 10521 Monteray Place Cir Apt 4 Louisville, KY 40272-3993

Snapshot of U.S. Bankruptcy Proceeding Case 14-30490-jal: "Jr Kenneth R Ramsey's bankruptcy, initiated in 2014-02-13 and concluded by May 14, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth R Ramsey — Kentucky, 14-30490


ᐅ Sr Michael Ramsey, Kentucky

Address: 10132 Autumn Gardens Way Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-34552: "Louisville, KY resident Sr Michael Ramsey's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2010."
Sr Michael Ramsey — Kentucky, 10-34552


ᐅ Heather M Ramsey, Kentucky

Address: 9401 Tallridge Ct Louisville, KY 40229-1356

Snapshot of U.S. Bankruptcy Proceeding Case 14-30362-thf: "In Louisville, KY, Heather M Ramsey filed for Chapter 7 bankruptcy in 01.31.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Heather M Ramsey — Kentucky, 14-30362


ᐅ Althea Denise Ramsey, Kentucky

Address: 3408 Eva Rd Louisville, KY 40216

Bankruptcy Case 13-30690 Summary: "In a Chapter 7 bankruptcy case, Althea Denise Ramsey from Louisville, KY, saw her proceedings start in February 22, 2013 and complete by 05.29.2013, involving asset liquidation."
Althea Denise Ramsey — Kentucky, 13-30690


ᐅ Rarlando Ramsey, Kentucky

Address: 2706 Chickasaw Ave Apt 2 Louisville, KY 40206

Brief Overview of Bankruptcy Case 13-30161: "In Louisville, KY, Rarlando Ramsey filed for Chapter 7 bankruptcy in January 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2013."
Rarlando Ramsey — Kentucky, 13-30161


ᐅ Todd Austin Ramsey, Kentucky

Address: 4312 Willowview Blvd Louisville, KY 40299-5879

Bankruptcy Case 14-30667-jal Overview: "Louisville, KY resident Todd Austin Ramsey's Feb 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2014."
Todd Austin Ramsey — Kentucky, 14-30667


ᐅ Lacy Michele Ran, Kentucky

Address: 4606 Dannywood Rd Louisville, KY 40220-1053

Bankruptcy Case 14-32293-thf Summary: "The bankruptcy record of Lacy Michele Ran from Louisville, KY, shows a Chapter 7 case filed in 2014-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2014."
Lacy Michele Ran — Kentucky, 14-32293


ᐅ Ashlee N Rand, Kentucky

Address: 1700 Bicknell Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-33956-jal: "Ashlee N Rand's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-10-04, led to asset liquidation, with the case closing in Jan 8, 2014."
Ashlee N Rand — Kentucky, 13-33956


ᐅ Walter Randall, Kentucky

Address: 11505 N Tazwell Dr Louisville, KY 40241-1827

Bankruptcy Case 15-31476-acs Overview: "Walter Randall's bankruptcy, initiated in April 2015 and concluded by July 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Randall — Kentucky, 15-31476


ᐅ Carrie Lynn Randelia, Kentucky

Address: 9502 Glen Trace Ln Unit 102 Louisville, KY 40291-3876

Snapshot of U.S. Bankruptcy Proceeding Case 16-31176-acs: "The case of Carrie Lynn Randelia in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Lynn Randelia — Kentucky, 16-31176


ᐅ Jamshed Randelia, Kentucky

Address: 4507 Buffle Head Way Louisville, KY 40218-4090

Concise Description of Bankruptcy Case 16-31176-acs7: "In Louisville, KY, Jamshed Randelia filed for Chapter 7 bankruptcy in 04.12.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2016."
Jamshed Randelia — Kentucky, 16-31176


ᐅ Lenora A Randle, Kentucky

Address: 10808 Silvermoon Ct Louisville, KY 40241

Bankruptcy Case 11-32209 Summary: "The bankruptcy filing by Lenora A Randle, undertaken in 04/29/2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Lenora A Randle — Kentucky, 11-32209