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 Yanitza Reboredo, Kentucky

Address: 3907 Hillbrook Dr Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-31660: "In Louisville, KY, Yanitza Reboredo filed for Chapter 7 bankruptcy in 2012-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Yanitza Reboredo — Kentucky, 12-31660


ᐅ Donald L Recktenwald, Kentucky

Address: 8317 Saint Armands Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-32844: "The case of Donald L Recktenwald in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald L Recktenwald — Kentucky, 11-32844


ᐅ Nancy C Rectenwald, Kentucky

Address: 130 N Peterson Ave Apt 5 Louisville, KY 40206

Brief Overview of Bankruptcy Case 13-30209: "In Louisville, KY, Nancy C Rectenwald filed for Chapter 7 bankruptcy in January 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2013."
Nancy C Rectenwald — Kentucky, 13-30209


ᐅ Tracee L Redd, Kentucky

Address: 3408 Clarinet Dr Louisville, KY 40216

Bankruptcy Case 11-32971 Overview: "Louisville, KY resident Tracee L Redd's 06.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Tracee L Redd — Kentucky, 11-32971


ᐅ Amanda L Redden, Kentucky

Address: 825 Mulberry St Louisville, KY 40217-1223

Bankruptcy Case 15-32149-thf Overview: "The bankruptcy filing by Amanda L Redden, undertaken in 2015-06-30 in Louisville, KY under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Amanda L Redden — Kentucky, 15-32149


ᐅ Richard Scott Redding, Kentucky

Address: 10105 Grand Ave Apt 310 Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-32021: "In Louisville, KY, Richard Scott Redding filed for Chapter 7 bankruptcy in 04.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2011."
Richard Scott Redding — Kentucky, 11-32021


ᐅ Shelley Redding, Kentucky

Address: 3701 Bristol Oaks Dr Louisville, KY 40299

Bankruptcy Case 10-36550 Summary: "The bankruptcy filing by Shelley Redding, undertaken in December 20, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 03/22/2011 after liquidating assets."
Shelley Redding — Kentucky, 10-36550


ᐅ Jackie L Reddington, Kentucky

Address: 8308 Seaforth Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 13-31860-thf7: "Louisville, KY resident Jackie L Reddington's 05.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Jackie L Reddington — Kentucky, 13-31860


ᐅ Jr Donald Reddington, Kentucky

Address: 7023 Black Walnut Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-35656: "Louisville, KY resident Jr Donald Reddington's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Jr Donald Reddington — Kentucky, 10-35656


ᐅ Renee L Reddington, Kentucky

Address: 4800 Oak Park Dr Louisville, KY 40258

Bankruptcy Case 12-30821 Summary: "In a Chapter 7 bankruptcy case, Renee L Reddington from Louisville, KY, saw her proceedings start in 02.23.2012 and complete by 06.10.2012, involving asset liquidation."
Renee L Reddington — Kentucky, 12-30821


ᐅ Ronni N Reddington, Kentucky

Address: 4819 Dover Rd Apt 19 Louisville, KY 40216-2978

Bankruptcy Case 14-30966-thf Overview: "The case of Ronni N Reddington in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronni N Reddington — Kentucky, 14-30966


ᐅ Sr Donald Reddington, Kentucky

Address: 7024 Black Walnut Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-35655: "The bankruptcy filing by Sr Donald Reddington, undertaken in Oct 27, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 02/12/2011 after liquidating assets."
Sr Donald Reddington — Kentucky, 10-35655


ᐅ Jacqueline Sue Redford, Kentucky

Address: 6504 Beech Grove Ct Louisville, KY 40229

Bankruptcy Case 13-30282 Overview: "Jacqueline Sue Redford's bankruptcy, initiated in 2013-01-25 and concluded by 05/01/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Sue Redford — Kentucky, 13-30282


ᐅ Timothy P Redman, Kentucky

Address: 3508 Lodge Ln Apt 123 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-31257: "The bankruptcy record of Timothy P Redman from Louisville, KY, shows a Chapter 7 case filed in March 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2013."
Timothy P Redman — Kentucky, 13-31257


ᐅ Carl Redmon, Kentucky

Address: 7619 Heights Dr Louisville, KY 40291

Bankruptcy Case 10-35154 Summary: "In Louisville, KY, Carl Redmon filed for Chapter 7 bankruptcy in 09.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2011."
Carl Redmon — Kentucky, 10-35154


ᐅ Cortland Williford Redmon, Kentucky

Address: 2000 Village Dr Apt 9 Louisville, KY 40205-1973

Concise Description of Bankruptcy Case 14-34289-jal7: "The bankruptcy record of Cortland Williford Redmon from Louisville, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2015."
Cortland Williford Redmon — Kentucky, 14-34289


ᐅ Jacob Eugene Redmon, Kentucky

Address: 6808 Lake Elkhorn Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 11-360847: "In a Chapter 7 bankruptcy case, Jacob Eugene Redmon from Louisville, KY, saw his proceedings start in December 21, 2011 and complete by 04/07/2012, involving asset liquidation."
Jacob Eugene Redmon — Kentucky, 11-36084


ᐅ Wava Marie Redmon, Kentucky

Address: 5624 Fox Horn Cir Apt 108 Louisville, KY 40216-1384

Bankruptcy Case 11-32323 Summary: "Chapter 13 bankruptcy for Wava Marie Redmon in Louisville, KY began in 2011-05-06, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-28."
Wava Marie Redmon — Kentucky, 11-32323


ᐅ Jr Arnold Eugene Redmond, Kentucky

Address: 1423 Rhonda Way Louisville, KY 40216

Bankruptcy Case 12-33424 Summary: "The case of Jr Arnold Eugene Redmond in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Arnold Eugene Redmond — Kentucky, 12-33424


ᐅ Laura Reece, Kentucky

Address: 1416 S 2nd St Apt 4 Louisville, KY 40208

Brief Overview of Bankruptcy Case 10-31040: "Louisville, KY resident Laura Reece's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Laura Reece — Kentucky, 10-31040


ᐅ Derald L Reece, Kentucky

Address: 7321 Browns Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-34623: "Louisville, KY resident Derald L Reece's September 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2012."
Derald L Reece — Kentucky, 11-34623


ᐅ Scott Reece, Kentucky

Address: 6211 Terry Rd Louisville, KY 40258

Bankruptcy Case 10-33457 Overview: "In a Chapter 7 bankruptcy case, Scott Reece from Louisville, KY, saw their proceedings start in June 30, 2010 and complete by 10.16.2010, involving asset liquidation."
Scott Reece — Kentucky, 10-33457


ᐅ Ashley M Reed, Kentucky

Address: 7383 Egypt Ln Louisville, KY 40219-2753

Bankruptcy Case 16-30083-acs Summary: "Ashley M Reed's bankruptcy, initiated in 2016-01-15 and concluded by 2016-04-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley M Reed — Kentucky, 16-30083


ᐅ Donna M Reed, Kentucky

Address: 3704 E Wheatmore Dr Apt 165 Louisville, KY 40215

Bankruptcy Case 13-31445-jal Summary: "The bankruptcy record of Donna M Reed from Louisville, KY, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2013."
Donna M Reed — Kentucky, 13-31445


ᐅ Alvin C Reed, Kentucky

Address: 3009 S 4th St Apt 7 Louisville, KY 40208

Concise Description of Bankruptcy Case 13-33165-acs7: "Alvin C Reed's Chapter 7 bankruptcy, filed in Louisville, KY in 08.07.2013, led to asset liquidation, with the case closing in 2013-11-11."
Alvin C Reed — Kentucky, 13-33165


ᐅ Belinda Reed, Kentucky

Address: 9610 El Prado St Louisville, KY 40272-3263

Bankruptcy Case 16-30484-jal Summary: "The bankruptcy filing by Belinda Reed, undertaken in Feb 23, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 05.23.2016 after liquidating assets."
Belinda Reed — Kentucky, 16-30484


ᐅ Jamar D Reed, Kentucky

Address: 4141 Fordson Way Louisville, KY 40211-2426

Brief Overview of Bankruptcy Case 15-30061-jal: "In a Chapter 7 bankruptcy case, Jamar D Reed from Louisville, KY, saw his proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Jamar D Reed — Kentucky, 15-30061


ᐅ Jerrit Richard Reed, Kentucky

Address: 812 Timberbrook Pl Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 11-32722: "Louisville, KY resident Jerrit Richard Reed's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Jerrit Richard Reed — Kentucky, 11-32722


ᐅ Deborah Jean Reed, Kentucky

Address: 5433 Ye Old Post Rd Apt 2 Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-31290: "In Louisville, KY, Deborah Jean Reed filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Deborah Jean Reed — Kentucky, 13-31290


ᐅ Denise Darmone Reed, Kentucky

Address: 11315 Powhatan Ct Apt 3 Louisville, KY 40241-1927

Bankruptcy Case 14-30735-thf Overview: "The bankruptcy record of Denise Darmone Reed from Louisville, KY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Denise Darmone Reed — Kentucky, 14-30735


ᐅ Gwendolyn D Reed, Kentucky

Address: 5620 Bruns Dr Louisville, KY 40216-2759

Bankruptcy Case 10-32134 Overview: "Chapter 13 bankruptcy for Gwendolyn D Reed in Louisville, KY began in 2010-04-21, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-29."
Gwendolyn D Reed — Kentucky, 10-32134


ᐅ Brenda K Reed, Kentucky

Address: 11205 Paloma Ct Louisville, KY 40229-2844

Concise Description of Bankruptcy Case 15-30459-acs7: "In a Chapter 7 bankruptcy case, Brenda K Reed from Louisville, KY, saw her proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Brenda K Reed — Kentucky, 15-30459


ᐅ Brian A Reed, Kentucky

Address: 702 Quails Run Apt B4 Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-30718: "The bankruptcy filing by Brian A Reed, undertaken in 2011-02-16 in Louisville, KY under Chapter 7, concluded with discharge in 2011-06-04 after liquidating assets."
Brian A Reed — Kentucky, 11-30718


ᐅ Brian K Reed, Kentucky

Address: 4407 Mann Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-32182-jal: "The case of Brian K Reed in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Reed — Kentucky, 13-32182


ᐅ Evelyn M Reed, Kentucky

Address: PO Box 2392 Louisville, KY 40201

Bankruptcy Case 11-33256 Overview: "The bankruptcy filing by Evelyn M Reed, undertaken in 2011-07-01 in Louisville, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Evelyn M Reed — Kentucky, 11-33256


ᐅ Johndal D Reed, Kentucky

Address: 3707 W Wheatmore Dr Apt 272 Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-35456: "The bankruptcy record of Johndal D Reed from Louisville, KY, shows a Chapter 7 case filed in 12.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2013."
Johndal D Reed — Kentucky, 12-35456


ᐅ Brown Venella Reed, Kentucky

Address: 5501 Leamington Spa Dr Apt 104 Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-32668: "The bankruptcy filing by Brown Venella Reed, undertaken in May 19, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 09.04.2010 after liquidating assets."
Brown Venella Reed — Kentucky, 10-32668


ᐅ Shelia V Rudolph, Kentucky

Address: 402 1/2 Lawton Ct Louisville, KY 40217

Brief Overview of Bankruptcy Case 13-32473-jal: "The bankruptcy record of Shelia V Rudolph from Louisville, KY, shows a Chapter 7 case filed in 06.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2013."
Shelia V Rudolph — Kentucky, 13-32473


ᐅ Victoria Lynn Rudolph, Kentucky

Address: 3249 Poplar View Dr Louisville, KY 40216-2269

Concise Description of Bankruptcy Case 14-340927: "Victoria Lynn Rudolph's Chapter 7 bankruptcy, filed in Louisville, KY in November 3, 2014, led to asset liquidation, with the case closing in 2015-02-01."
Victoria Lynn Rudolph — Kentucky, 14-34092


ᐅ Michael Rudy, Kentucky

Address: 409 W Gaulbert Ave Apt 6 Louisville, KY 40208

Concise Description of Bankruptcy Case 10-302587: "In a Chapter 7 bankruptcy case, Michael Rudy from Louisville, KY, saw their proceedings start in January 21, 2010 and complete by 04/27/2010, involving asset liquidation."
Michael Rudy — Kentucky, 10-30258


ᐅ Scott Allen Rudy, Kentucky

Address: 11004 Little Spring Blvd Louisville, KY 40291

Concise Description of Bankruptcy Case 12-323907: "In Louisville, KY, Scott Allen Rudy filed for Chapter 7 bankruptcy in May 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Scott Allen Rudy — Kentucky, 12-32390


ᐅ Melissa Parrino Rueff, Kentucky

Address: 2643 Drayton Dr Louisville, KY 40205-2331

Brief Overview of Bankruptcy Case 15-34083-thf: "Louisville, KY resident Melissa Parrino Rueff's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2016."
Melissa Parrino Rueff — Kentucky, 15-34083


ᐅ Michael C Rueff, Kentucky

Address: 8506 Tiffany Brooke Ct Louisville, KY 40228

Bankruptcy Case 12-32857 Summary: "The bankruptcy record of Michael C Rueff from Louisville, KY, shows a Chapter 7 case filed in June 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-06."
Michael C Rueff — Kentucky, 12-32857


ᐅ Danielle N Ruffin, Kentucky

Address: 3016 Faywood Way Louisville, KY 40215

Bankruptcy Case 12-32675 Overview: "Danielle N Ruffin's bankruptcy, initiated in 06/07/2012 and concluded by September 23, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle N Ruffin — Kentucky, 12-32675


ᐅ Todd Ruhs, Kentucky

Address: 13320 Stepping Stone Way Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-33038: "Todd Ruhs's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 8, 2010, led to asset liquidation, with the case closing in 09.24.2010."
Todd Ruhs — Kentucky, 10-33038


ᐅ Anthony Ruiz, Kentucky

Address: 3003 Kendrick Ct Louisville, KY 40213-3804

Snapshot of U.S. Bankruptcy Proceeding Case 15-31801-thf: "Anthony Ruiz's Chapter 7 bankruptcy, filed in Louisville, KY in May 29, 2015, led to asset liquidation, with the case closing in 08.27.2015."
Anthony Ruiz — Kentucky, 15-31801


ᐅ Samantha Ruiz, Kentucky

Address: 6217 Forsythia Ln Louisville, KY 40229-1501

Snapshot of U.S. Bankruptcy Proceeding Case 15-31090-jal: "Louisville, KY resident Samantha Ruiz's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Samantha Ruiz — Kentucky, 15-31090


ᐅ Sarah J Ruiz, Kentucky

Address: 3003 Kendrick Ct Louisville, KY 40213-3804

Bankruptcy Case 15-31801-thf Summary: "Sarah J Ruiz's bankruptcy, initiated in 2015-05-29 and concluded by 08/27/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah J Ruiz — Kentucky, 15-31801


ᐅ Pedro Ruiz, Kentucky

Address: 317 Inverness Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-31605: "The bankruptcy filing by Pedro Ruiz, undertaken in March 26, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Pedro Ruiz — Kentucky, 10-31605


ᐅ Kelley Rule, Kentucky

Address: 415 Regency Ct Apt 1 Louisville, KY 40207

Concise Description of Bankruptcy Case 10-318397: "In a Chapter 7 bankruptcy case, Kelley Rule from Louisville, KY, saw their proceedings start in Apr 6, 2010 and complete by 2010-07-23, involving asset liquidation."
Kelley Rule — Kentucky, 10-31839


ᐅ Michael R Rumbaugh, Kentucky

Address: 7906 Wooded Ridge Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-30918: "Michael R Rumbaugh's bankruptcy, initiated in 2012-02-29 and concluded by June 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Rumbaugh — Kentucky, 12-30918


ᐅ Travis J Rummer, Kentucky

Address: 263 Stoke On Trent St Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-30907: "The bankruptcy record of Travis J Rummer from Louisville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Travis J Rummer — Kentucky, 13-30907


ᐅ Kaven L Rumpel, Kentucky

Address: 14505 Fawn Hill Pl Louisville, KY 40245

Bankruptcy Case 11-35582 Summary: "The case of Kaven L Rumpel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaven L Rumpel — Kentucky, 11-35582


ᐅ Carolyn R Runnels, Kentucky

Address: 4402 Lowe Rd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-33698-jal: "The bankruptcy record of Carolyn R Runnels from Louisville, KY, shows a Chapter 7 case filed in 09.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2013."
Carolyn R Runnels — Kentucky, 13-33698


ᐅ Jerry Runner, Kentucky

Address: 750 Logan St Louisville, KY 40204

Bankruptcy Case 10-31355 Summary: "Louisville, KY resident Jerry Runner's 03/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2010."
Jerry Runner — Kentucky, 10-31355


ᐅ Larry Runyon, Kentucky

Address: 304 Wilma Ave Trlr 171 Louisville, KY 40229

Concise Description of Bankruptcy Case 10-353127: "Louisville, KY resident Larry Runyon's 10/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Larry Runyon — Kentucky, 10-35312


ᐅ Christopher Scott Rupard, Kentucky

Address: 5616 Locust Way Louisville, KY 40229

Bankruptcy Case 11-34664 Summary: "In Louisville, KY, Christopher Scott Rupard filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2012."
Christopher Scott Rupard — Kentucky, 11-34664


ᐅ Karl B Ruplinger, Kentucky

Address: 3220 Frankfort Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-30223: "In a Chapter 7 bankruptcy case, Karl B Ruplinger from Louisville, KY, saw their proceedings start in 01/17/2011 and complete by May 5, 2011, involving asset liquidation."
Karl B Ruplinger — Kentucky, 11-30223


ᐅ Ryan Williams Rush, Kentucky

Address: 2727 Brownsboro Rd Apt 4 Louisville, KY 40206-1248

Brief Overview of Bankruptcy Case 14-30463-acs: "Louisville, KY resident Ryan Williams Rush's 02/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2014."
Ryan Williams Rush — Kentucky, 14-30463


ᐅ Debora Rush, Kentucky

Address: 3119 Sora Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 09-359167: "The bankruptcy record of Debora Rush from Louisville, KY, shows a Chapter 7 case filed in November 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Debora Rush — Kentucky, 09-35916


ᐅ Wanda Faye Rusher, Kentucky

Address: 5503 Lodema Way Apt 9 Louisville, KY 40219-1140

Bankruptcy Case 09-32726 Summary: "Filing for Chapter 13 bankruptcy in 05/29/2009, Wanda Faye Rusher from Louisville, KY, structured a repayment plan, achieving discharge in 11/30/2012."
Wanda Faye Rusher — Kentucky, 09-32726


ᐅ Laura L Rushford, Kentucky

Address: 6408 Six Mile Ln Apt 190 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-30249: "The bankruptcy filing by Laura L Rushford, undertaken in Jan 24, 2013 in Louisville, KY under Chapter 7, concluded with discharge in April 30, 2013 after liquidating assets."
Laura L Rushford — Kentucky, 13-30249


ᐅ Stephanie Rushin, Kentucky

Address: 614 La Fontenay Ct Louisville, KY 40223-3006

Brief Overview of Bankruptcy Case 15-30595-jal: "Stephanie Rushin's bankruptcy, initiated in February 2015 and concluded by 05.26.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Rushin — Kentucky, 15-30595


ᐅ Christy Louise Rushing, Kentucky

Address: 2206 Rockford Ln Louisville, KY 40216-2947

Bankruptcy Case 15-31304-acs Summary: "Christy Louise Rushing's bankruptcy, initiated in April 21, 2015 and concluded by 2015-07-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Louise Rushing — Kentucky, 15-31304


ᐅ Glenn Eric Rushing, Kentucky

Address: 2206 Rockford Ln Louisville, KY 40216-2947

Bankruptcy Case 15-31304-acs Summary: "Louisville, KY resident Glenn Eric Rushing's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Glenn Eric Rushing — Kentucky, 15-31304


ᐅ Barbara R Russ, Kentucky

Address: 4605 Miles Ln Louisville, KY 40219

Bankruptcy Case 11-36165 Summary: "Barbara R Russ's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-12-30, led to asset liquidation, with the case closing in April 2012."
Barbara R Russ — Kentucky, 11-36165


ᐅ Jeffrey Russ, Kentucky

Address: 9511 Rockycreek Ln Louisville, KY 40299

Bankruptcy Case 10-36647 Summary: "The bankruptcy filing by Jeffrey Russ, undertaken in 12.23.2010 in Louisville, KY under Chapter 7, concluded with discharge in 04.10.2011 after liquidating assets."
Jeffrey Russ — Kentucky, 10-36647


ᐅ Mirrissa L Russ, Kentucky

Address: 7302 Rainbow Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-32261: "The bankruptcy record of Mirrissa L Russ from Louisville, KY, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2011."
Mirrissa L Russ — Kentucky, 11-32261


ᐅ Brittany Dawn Russell, Kentucky

Address: 16813 Summit Vista Way Louisville, KY 40245

Concise Description of Bankruptcy Case 11-354327: "Brittany Dawn Russell's Chapter 7 bankruptcy, filed in Louisville, KY in November 2011, led to asset liquidation, with the case closing in 2012-02-14."
Brittany Dawn Russell — Kentucky, 11-35432


ᐅ Canise Verree Russell, Kentucky

Address: 11720 Leemont Dr Louisville, KY 40272-4925

Concise Description of Bankruptcy Case 14-33721-acs7: "In Louisville, KY, Canise Verree Russell filed for Chapter 7 bankruptcy in October 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-04."
Canise Verree Russell — Kentucky, 14-33721


ᐅ Samuel L Russell, Kentucky

Address: 4600 Jennings Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 11-306717: "In a Chapter 7 bankruptcy case, Samuel L Russell from Louisville, KY, saw his proceedings start in 2011-02-14 and complete by 2011-05-17, involving asset liquidation."
Samuel L Russell — Kentucky, 11-30671


ᐅ Traci Russell, Kentucky

Address: PO Box 24161 Louisville, KY 40224

Concise Description of Bankruptcy Case 10-308267: "Traci Russell's Chapter 7 bankruptcy, filed in Louisville, KY in 02/19/2010, led to asset liquidation, with the case closing in 2010-05-26."
Traci Russell — Kentucky, 10-30826


ᐅ Sandra Russell, Kentucky

Address: 349 Overlook Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-355627: "Louisville, KY resident Sandra Russell's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Sandra Russell — Kentucky, 10-35562


ᐅ Gregory Eugene Russell, Kentucky

Address: 10101 Laurent Way Unit 201 Louisville, KY 40272-6331

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33721-acs: "The case of Gregory Eugene Russell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Eugene Russell — Kentucky, 2014-33721


ᐅ Darren A Russell, Kentucky

Address: 12212 Old Henry Rd Louisville, KY 40223-2230

Brief Overview of Bankruptcy Case 16-30084-thf: "In Louisville, KY, Darren A Russell filed for Chapter 7 bankruptcy in 01/15/2016. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2016."
Darren A Russell — Kentucky, 16-30084


ᐅ Tara L Russell, Kentucky

Address: 6514 Leisure Ln Louisville, KY 40229

Bankruptcy Case 11-32718 Overview: "The case of Tara L Russell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara L Russell — Kentucky, 11-32718


ᐅ Jr George Russell, Kentucky

Address: 4405 Baygarden Ct Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-32184: "In a Chapter 7 bankruptcy case, Jr George Russell from Louisville, KY, saw his proceedings start in 05.08.2012 and complete by August 24, 2012, involving asset liquidation."
Jr George Russell — Kentucky, 12-32184


ᐅ Kevin N Russell, Kentucky

Address: 9213 Rainbow Springs Ct Apt 3 Louisville, KY 40241-2252

Snapshot of U.S. Bankruptcy Proceeding Case 09-33126: "Kevin N Russell's Louisville, KY bankruptcy under Chapter 13 in 2009-06-24 led to a structured repayment plan, successfully discharged in 2012-11-27."
Kevin N Russell — Kentucky, 09-33126


ᐅ William Andrew Russell, Kentucky

Address: 936 E Washington St Louisville, KY 40206-1634

Bankruptcy Case 15-33623-thf Summary: "William Andrew Russell's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-11-11, led to asset liquidation, with the case closing in 2016-02-09."
William Andrew Russell — Kentucky, 15-33623


ᐅ Jr Leroy E Russell, Kentucky

Address: 5806 Chalet Cir Louisville, KY 40228

Brief Overview of Bankruptcy Case 12-34669: "In a Chapter 7 bankruptcy case, Jr Leroy E Russell from Louisville, KY, saw his proceedings start in October 18, 2012 and complete by January 22, 2013, involving asset liquidation."
Jr Leroy E Russell — Kentucky, 12-34669


ᐅ Christopher Douglas Russell, Kentucky

Address: 1235 E Burnett Ave Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-33742: "Christopher Douglas Russell's bankruptcy, initiated in 08.01.2011 and concluded by 11.17.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Douglas Russell — Kentucky, 11-33742


ᐅ Jessica Mae Russell, Kentucky

Address: 1718 Millgate Rd Louisville, KY 40223-1074

Concise Description of Bankruptcy Case 14-34500-jal7: "The bankruptcy record of Jessica Mae Russell from Louisville, KY, shows a Chapter 7 case filed in December 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Jessica Mae Russell — Kentucky, 14-34500


ᐅ Krystle Lewis Russell, Kentucky

Address: 1508 Canary Pl # A4 Louisville, KY 40222

Bankruptcy Case 11-31251 Overview: "The bankruptcy filing by Krystle Lewis Russell, undertaken in 03/14/2011 in Louisville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Krystle Lewis Russell — Kentucky, 11-31251


ᐅ Kimberly Renee Russert, Kentucky

Address: 5513 Idlewood Ln Louisville, KY 40291

Bankruptcy Case 12-33055 Summary: "In Louisville, KY, Kimberly Renee Russert filed for Chapter 7 bankruptcy in 06/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2012."
Kimberly Renee Russert — Kentucky, 12-33055


ᐅ Domenic Charles Russo, Kentucky

Address: 8004 Celestial Way Louisville, KY 40291-2813

Brief Overview of Bankruptcy Case 14-32440-acs: "Louisville, KY resident Domenic Charles Russo's Jun 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2014."
Domenic Charles Russo — Kentucky, 14-32440


ᐅ Iii James H Russo, Kentucky

Address: 2705 Summerfield Dr Louisville, KY 40220

Bankruptcy Case 09-35141 Overview: "In a Chapter 7 bankruptcy case, Iii James H Russo from Louisville, KY, saw their proceedings start in 10/06/2009 and complete by 01/06/2010, involving asset liquidation."
Iii James H Russo — Kentucky, 09-35141


ᐅ Michael Ruth, Kentucky

Address: 2816 Sheila Dr Louisville, KY 40220

Bankruptcy Case 10-31249 Summary: "Michael Ruth's bankruptcy, initiated in March 10, 2010 and concluded by Jun 16, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ruth — Kentucky, 10-31249


ᐅ Ladresda R Rutledge, Kentucky

Address: 130 N 36th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-31453: "In a Chapter 7 bankruptcy case, Ladresda R Rutledge from Louisville, KY, saw their proceedings start in 03.27.2012 and complete by 2012-07-13, involving asset liquidation."
Ladresda R Rutledge — Kentucky, 12-31453


ᐅ Cora Elizabeth Rutledge, Kentucky

Address: 1808 S 23rd St Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 13-33560-jal: "In a Chapter 7 bankruptcy case, Cora Elizabeth Rutledge from Louisville, KY, saw her proceedings start in September 5, 2013 and complete by December 2013, involving asset liquidation."
Cora Elizabeth Rutledge — Kentucky, 13-33560


ᐅ David Rutledge, Kentucky

Address: 8205 Jonathan Ct Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-35696: "The bankruptcy filing by David Rutledge, undertaken in Nov 30, 2011 in Louisville, KY under Chapter 7, concluded with discharge in Mar 17, 2012 after liquidating assets."
David Rutledge — Kentucky, 11-35696


ᐅ Robin L Rutledge, Kentucky

Address: 10708 Grape Arbor Dr Louisville, KY 40272-2685

Bankruptcy Case 14-34269-thf Overview: "Robin L Rutledge's bankruptcy, initiated in 2014-11-18 and concluded by February 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Rutledge — Kentucky, 14-34269


ᐅ James Rutledge, Kentucky

Address: 2001 Meadowgate Ln Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-30631: "James Rutledge's bankruptcy, initiated in 02.10.2010 and concluded by May 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Rutledge — Kentucky, 10-30631


ᐅ Sarah J Rutter, Kentucky

Address: 3008 Cornerstone Ct Louisville, KY 40220-3485

Snapshot of U.S. Bankruptcy Proceeding Case 07-30082: "In her Chapter 13 bankruptcy case filed in Jan 9, 2007, Louisville, KY's Sarah J Rutter agreed to a debt repayment plan, which was successfully completed by November 16, 2012."
Sarah J Rutter — Kentucky, 07-30082


ᐅ Brian K Ruwe, Kentucky

Address: 1720 Jefferson Ave Louisville, KY 40242

Bankruptcy Case 11-31481 Overview: "The bankruptcy filing by Brian K Ruwe, undertaken in 2011-03-24 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets."
Brian K Ruwe — Kentucky, 11-31481


ᐅ Martha Sue Ruxer, Kentucky

Address: 4008 Poplar Level Rd Apt 6 Louisville, KY 40213

Bankruptcy Case 11-35498 Summary: "The bankruptcy record of Martha Sue Ruxer from Louisville, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2012."
Martha Sue Ruxer — Kentucky, 11-35498


ᐅ Kimberly R Ryan, Kentucky

Address: 7907 Poinsettia Dr Louisville, KY 40258

Bankruptcy Case 12-32011 Overview: "Louisville, KY resident Kimberly R Ryan's 04/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2012."
Kimberly R Ryan — Kentucky, 12-32011


ᐅ Jr Henry L Ryan, Kentucky

Address: PO Box 37301 Louisville, KY 40233-7301

Snapshot of U.S. Bankruptcy Proceeding Case 08-32172-acs: "The bankruptcy record for Jr Henry L Ryan from Louisville, KY, under Chapter 13, filed in May 27, 2008, involved setting up a repayment plan, finalized by 09.23.2013."
Jr Henry L Ryan — Kentucky, 08-32172


ᐅ Trista Danielle Ryan, Kentucky

Address: 4931 White Spruce Ct Apt 4 Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-30617: "The case of Trista Danielle Ryan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trista Danielle Ryan — Kentucky, 13-30617


ᐅ Mary J Ryan, Kentucky

Address: 2714 Ralph Ave Louisville, KY 40216-4856

Snapshot of U.S. Bankruptcy Proceeding Case 14-32233-thf: "In a Chapter 7 bankruptcy case, Mary J Ryan from Louisville, KY, saw her proceedings start in 06.08.2014 and complete by September 6, 2014, involving asset liquidation."
Mary J Ryan — Kentucky, 14-32233


ᐅ Vanessa Jean Ryland, Kentucky

Address: 5312 Tupelo Pass Louisville, KY 40213-2960

Brief Overview of Bankruptcy Case 16-21128: "In Louisville, KY, Vanessa Jean Ryland filed for Chapter 7 bankruptcy in 02.19.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Vanessa Jean Ryland — Kentucky, 16-21128