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 Renee Carol Reed, Kentucky

Address: 1677 Garland Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 11-307997: "The bankruptcy filing by Renee Carol Reed, undertaken in February 2011 in Louisville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Renee Carol Reed — Kentucky, 11-30799


ᐅ Melvina Reed, Kentucky

Address: 601 W Oak St Apt 303 Louisville, KY 40203

Concise Description of Bankruptcy Case 13-34066-jal7: "The case of Melvina Reed in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvina Reed — Kentucky, 13-34066


ᐅ Karmon R Reed, Kentucky

Address: 235 Lawson Ln Louisville, KY 40214-1262

Snapshot of U.S. Bankruptcy Proceeding Case 14-30722-jal: "In Louisville, KY, Karmon R Reed filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Karmon R Reed — Kentucky, 14-30722


ᐅ Troy Dontey Reed, Kentucky

Address: 6415 Fern Valley Ct Apt 9 Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-30906: "Louisville, KY resident Troy Dontey Reed's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Troy Dontey Reed — Kentucky, 13-30906


ᐅ Margaret B Reed, Kentucky

Address: 406 Dorsey Ln Louisville, KY 40223

Bankruptcy Case 12-32760 Summary: "In Louisville, KY, Margaret B Reed filed for Chapter 7 bankruptcy in 2012-06-13. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Margaret B Reed — Kentucky, 12-32760


ᐅ Lawrence O Reed, Kentucky

Address: 3806 Oboe Dr Apt 6 Louisville, KY 40216

Concise Description of Bankruptcy Case 12-347587: "Lawrence O Reed's bankruptcy, initiated in October 2012 and concluded by 01/28/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence O Reed — Kentucky, 12-34758


ᐅ Robert E Reed, Kentucky

Address: 4504 Trudy Rural Ct Louisville, KY 40299-1141

Concise Description of Bankruptcy Case 14-30540-thf7: "Robert E Reed's bankruptcy, initiated in February 2014 and concluded by 05.17.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Reed — Kentucky, 14-30540


ᐅ Shalonda Reed, Kentucky

Address: 2009 Saint Louis Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 10-311367: "Shalonda Reed's bankruptcy, initiated in 03.04.2010 and concluded by 2010-06-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalonda Reed — Kentucky, 10-31136


ᐅ Shalonda C Reed, Kentucky

Address: 5210 Rosette Blvd Louisville, KY 40218-4232

Snapshot of U.S. Bankruptcy Proceeding Case 14-32051-acs: "The bankruptcy record of Shalonda C Reed from Louisville, KY, shows a Chapter 7 case filed in 2014-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-26."
Shalonda C Reed — Kentucky, 14-32051


ᐅ William C Reed, Kentucky

Address: 1305 Weyler Ave Louisville, KY 40215

Bankruptcy Case 11-35124 Summary: "The bankruptcy record of William C Reed from Louisville, KY, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2012."
William C Reed — Kentucky, 11-35124


ᐅ Shantel E Reed, Kentucky

Address: 2307 Thurman Dr Louisville, KY 40216-4326

Concise Description of Bankruptcy Case 2014-33578-jal7: "In a Chapter 7 bankruptcy case, Shantel E Reed from Louisville, KY, saw her proceedings start in 2014-09-25 and complete by 12.24.2014, involving asset liquidation."
Shantel E Reed — Kentucky, 2014-33578


ᐅ Rosalind Lanaye Reed, Kentucky

Address: 4210 Virginia Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-33418: "Louisville, KY resident Rosalind Lanaye Reed's July 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Rosalind Lanaye Reed — Kentucky, 11-33418


ᐅ Timothy G Reeder, Kentucky

Address: 8021 Christian Ct Louisville, KY 40222

Bankruptcy Case 11-35632 Summary: "Louisville, KY resident Timothy G Reeder's 11.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Timothy G Reeder — Kentucky, 11-35632


ᐅ Paul Reeder, Kentucky

Address: 347 Blossom Rd Louisville, KY 40229

Bankruptcy Case 10-36598 Summary: "The case of Paul Reeder in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Reeder — Kentucky, 10-36598


ᐅ Amber D Reese, Kentucky

Address: 722 Heywood Ave Louisville, KY 40208-1222

Brief Overview of Bankruptcy Case 4:15-bk-12552-SDR: "Amber D Reese's bankruptcy, initiated in 2015-06-17 and concluded by 09.21.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber D Reese — Kentucky, 4:15-bk-12552


ᐅ Billie Jean Reese, Kentucky

Address: 16 Marksman Trl Louisville, KY 40216

Concise Description of Bankruptcy Case 09-353567: "Billie Jean Reese's bankruptcy, initiated in 2009-10-18 and concluded by January 22, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Jean Reese — Kentucky, 09-35356


ᐅ Joshua Elias Reese, Kentucky

Address: 6909 Colrain Cir Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-33715-jal: "The bankruptcy filing by Joshua Elias Reese, undertaken in 2013-09-17 in Louisville, KY under Chapter 7, concluded with discharge in December 22, 2013 after liquidating assets."
Joshua Elias Reese — Kentucky, 13-33715


ᐅ Melanie L Reese, Kentucky

Address: 6803 Broadmanor Ln Louisville, KY 40258-4703

Concise Description of Bankruptcy Case 15-30837-jal7: "The bankruptcy filing by Melanie L Reese, undertaken in March 2015 in Louisville, KY under Chapter 7, concluded with discharge in June 14, 2015 after liquidating assets."
Melanie L Reese — Kentucky, 15-30837


ᐅ Floyd Brandon Reese, Kentucky

Address: 194 Overlook Rd Louisville, KY 40229-3405

Bankruptcy Case 15-32932-jal Summary: "The bankruptcy filing by Floyd Brandon Reese, undertaken in 2015-09-09 in Louisville, KY under Chapter 7, concluded with discharge in 2015-12-08 after liquidating assets."
Floyd Brandon Reese — Kentucky, 15-32932


ᐅ Jr Ronald S Reese, Kentucky

Address: 2230 Deveron Dr Louisville, KY 40216

Bankruptcy Case 12-34556 Summary: "Louisville, KY resident Jr Ronald S Reese's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-13."
Jr Ronald S Reese — Kentucky, 12-34556


ᐅ Kimberly Leann Reese, Kentucky

Address: 194 Overlook Rd Louisville, KY 40229-3405

Bankruptcy Case 15-32932-jal Overview: "The case of Kimberly Leann Reese in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Leann Reese — Kentucky, 15-32932


ᐅ Geraldine E Reesor, Kentucky

Address: 4107 Carbine Ln Louisville, KY 40229-2625

Concise Description of Bankruptcy Case 15-33771-acs7: "The case of Geraldine E Reesor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine E Reesor — Kentucky, 15-33771


ᐅ Pamela Elizabeth Reesor, Kentucky

Address: 311 Oxford Ln Louisville, KY 40229

Bankruptcy Case 13-33942-thf Overview: "In Louisville, KY, Pamela Elizabeth Reesor filed for Chapter 7 bankruptcy in 10.04.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Pamela Elizabeth Reesor — Kentucky, 13-33942


ᐅ Sarah Dickinson Reesor, Kentucky

Address: 4534 Stonestreet Ave Louisville, KY 40216

Bankruptcy Case 11-32628 Summary: "Louisville, KY resident Sarah Dickinson Reesor's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2011."
Sarah Dickinson Reesor — Kentucky, 11-32628


ᐅ Tina Reesor, Kentucky

Address: 6000 Summer Creek Dr Louisville, KY 40272

Bankruptcy Case 11-32616 Summary: "Tina Reesor's bankruptcy, initiated in May 25, 2011 and concluded by 2011-08-30 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Reesor — Kentucky, 11-32616


ᐅ Clayton Reeves, Kentucky

Address: 5105 Crafty Dr Apt 4 Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 09-35566: "The bankruptcy filing by Clayton Reeves, undertaken in 10.30.2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Clayton Reeves — Kentucky, 09-35566


ᐅ William Reeves, Kentucky

Address: 3015 Velden Dr Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-35062: "In a Chapter 7 bankruptcy case, William Reeves from Louisville, KY, saw their proceedings start in 2010-09-23 and complete by 12.28.2010, involving asset liquidation."
William Reeves — Kentucky, 10-35062


ᐅ Brenda Joyce Reeves, Kentucky

Address: 4705 Braves Ln Louisville, KY 40272-4216

Brief Overview of Bankruptcy Case 16-31016-thf: "The case of Brenda Joyce Reeves in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Joyce Reeves — Kentucky, 16-31016


ᐅ Valerie Dee Refalo, Kentucky

Address: 903 Greenleaf Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 13-31800-acs: "The case of Valerie Dee Refalo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Dee Refalo — Kentucky, 13-31800


ᐅ David Allen Regan, Kentucky

Address: 9327 La Grange Rd Apt 2 Louisville, KY 40242-3555

Brief Overview of Bankruptcy Case 15-31110-jal: "David Allen Regan's Chapter 7 bankruptcy, filed in Louisville, KY in April 2015, led to asset liquidation, with the case closing in 2015-06-30."
David Allen Regan — Kentucky, 15-31110


ᐅ Bryon Reger, Kentucky

Address: 4908 Libby Ln Louisville, KY 40272

Bankruptcy Case 13-32288-thf Summary: "Louisville, KY resident Bryon Reger's 06.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2013."
Bryon Reger — Kentucky, 13-32288


ᐅ David K Regneri, Kentucky

Address: 216 N Birchwood Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-33207: "The bankruptcy filing by David K Regneri, undertaken in Jul 11, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 10/27/2012 after liquidating assets."
David K Regneri — Kentucky, 12-33207


ᐅ Kristy Lyn Reichenbach, Kentucky

Address: 7004 Billie Ln Louisville, KY 40219

Bankruptcy Case 11-35191 Summary: "In a Chapter 7 bankruptcy case, Kristy Lyn Reichenbach from Louisville, KY, saw her proceedings start in Oct 27, 2011 and complete by February 12, 2012, involving asset liquidation."
Kristy Lyn Reichenbach — Kentucky, 11-35191


ᐅ Wayne Michael Reichenbach, Kentucky

Address: 5410 Regent Way Louisville, KY 40218

Bankruptcy Case 12-35494 Overview: "Louisville, KY resident Wayne Michael Reichenbach's 12/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Wayne Michael Reichenbach — Kentucky, 12-35494


ᐅ William S Reichert, Kentucky

Address: 14802 Star Gazing Way Louisville, KY 40272

Concise Description of Bankruptcy Case 13-32771-acs7: "The bankruptcy record of William S Reichert from Louisville, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
William S Reichert — Kentucky, 13-32771


ᐅ Angela R Reichle, Kentucky

Address: 8309 Chel Ct Louisville, KY 40219

Bankruptcy Case 11-30813 Summary: "The case of Angela R Reichle in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela R Reichle — Kentucky, 11-30813


ᐅ Rachelle Renee Reichle, Kentucky

Address: 8309 Chel Ct Louisville, KY 40219

Bankruptcy Case 13-32608-jal Overview: "Louisville, KY resident Rachelle Renee Reichle's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Rachelle Renee Reichle — Kentucky, 13-32608


ᐅ Russell Raymond Reid, Kentucky

Address: 2322 Rausch Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-34018-jal: "In Louisville, KY, Russell Raymond Reid filed for Chapter 7 bankruptcy in 10/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2014."
Russell Raymond Reid — Kentucky, 13-34018


ᐅ Frank Leo Reid, Kentucky

Address: 2009 Bank St Louisville, KY 40203

Bankruptcy Case 09-35113 Overview: "Louisville, KY resident Frank Leo Reid's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Frank Leo Reid — Kentucky, 09-35113


ᐅ Patricia L Reid, Kentucky

Address: 2500 Nichols View Ct Unit 101 Louisville, KY 40215

Concise Description of Bankruptcy Case 11-350287: "The bankruptcy record of Patricia L Reid from Louisville, KY, shows a Chapter 7 case filed in 10/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2012."
Patricia L Reid — Kentucky, 11-35028


ᐅ Manley A Reid, Kentucky

Address: 4005 Shady Villa Dr Louisville, KY 40219-1539

Bankruptcy Case 2014-31450-jal Summary: "The bankruptcy filing by Manley A Reid, undertaken in 2014-04-14 in Louisville, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Manley A Reid — Kentucky, 2014-31450


ᐅ Sr Maurice Reid, Kentucky

Address: 2005 Acorn Way Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-32657: "In Louisville, KY, Sr Maurice Reid filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Sr Maurice Reid — Kentucky, 10-32657


ᐅ James Emet Reid, Kentucky

Address: 1105 Carlisle Ave Louisville, KY 40215-2707

Bankruptcy Case 15-32905-thf Overview: "Louisville, KY resident James Emet Reid's 09.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2015."
James Emet Reid — Kentucky, 15-32905


ᐅ Teresa Maria Reid, Kentucky

Address: 2523 Greenwood Ave Louisville, KY 40210-1154

Concise Description of Bankruptcy Case 14-32256-jal7: "In Louisville, KY, Teresa Maria Reid filed for Chapter 7 bankruptcy in 06/11/2014. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2014."
Teresa Maria Reid — Kentucky, 14-32256


ᐅ Amber Lenee Reid, Kentucky

Address: 3316 Tucker Wood Ln Louisville, KY 40299-4583

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31168-jal: "In a Chapter 7 bankruptcy case, Amber Lenee Reid from Louisville, KY, saw her proceedings start in 2014-03-26 and complete by June 2014, involving asset liquidation."
Amber Lenee Reid — Kentucky, 2014-31168


ᐅ Amy Brooks Reid, Kentucky

Address: 310 Wendover Ave Apt 3 Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-35470: "Amy Brooks Reid's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 14, 2011, led to asset liquidation, with the case closing in 02.14.2012."
Amy Brooks Reid — Kentucky, 11-35470


ᐅ Delmar L Reidelberger, Kentucky

Address: 838 N Pope Lick Rd Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-32638: "Delmar L Reidelberger's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-26, led to asset liquidation, with the case closing in 2011-08-30."
Delmar L Reidelberger — Kentucky, 11-32638


ᐅ David A Reinbold, Kentucky

Address: PO Box 58154 Louisville, KY 40268-0154

Snapshot of U.S. Bankruptcy Proceeding Case 16-30924-jal: "The bankruptcy record of David A Reinbold from Louisville, KY, shows a Chapter 7 case filed in 03/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2016."
David A Reinbold — Kentucky, 16-30924


ᐅ Laura L Reinbold, Kentucky

Address: 6703 Sylvania 4 Rd Louisville, KY 40258-3019

Brief Overview of Bankruptcy Case 16-30924-jal: "In Louisville, KY, Laura L Reinbold filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Laura L Reinbold — Kentucky, 16-30924


ᐅ Christopher Todd Reinhardt, Kentucky

Address: 197 Tanyard Park Pl Unit 73 Louisville, KY 40229

Bankruptcy Case 11-31118 Overview: "The case of Christopher Todd Reinhardt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Todd Reinhardt — Kentucky, 11-31118


ᐅ Donald M Reinhart, Kentucky

Address: 9801 Dea Dea Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-31267: "Louisville, KY resident Donald M Reinhart's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2011."
Donald M Reinhart — Kentucky, 11-31267


ᐅ John Reitnauer, Kentucky

Address: 1107 La Fontenay Ct Louisville, KY 40223-3034

Brief Overview of Bankruptcy Case 15-30677-acs: "Louisville, KY resident John Reitnauer's Feb 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-29."
John Reitnauer — Kentucky, 15-30677


ᐅ Eric Reitz, Kentucky

Address: 6700 Barbrook Rd Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-32355: "Louisville, KY resident Eric Reitz's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2010."
Eric Reitz — Kentucky, 10-32355


ᐅ Byron W Reitzel, Kentucky

Address: 3063 University Rd Louisville, KY 40206-1319

Concise Description of Bankruptcy Case 2014-31607-jal7: "Byron W Reitzel's Chapter 7 bankruptcy, filed in Louisville, KY in April 2014, led to asset liquidation, with the case closing in 2014-07-24."
Byron W Reitzel — Kentucky, 2014-31607


ᐅ Cheneka Reliford, Kentucky

Address: 2902 Dixie Hwy Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-35827: "Cheneka Reliford's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-11-04, led to asset liquidation, with the case closing in 2011-02-15."
Cheneka Reliford — Kentucky, 10-35827


ᐅ Nancy Ranay Renfro, Kentucky

Address: 1913 Westmoorland Way Louisville, KY 40242-3446

Bankruptcy Case 09-93000-BHL-13 Summary: "Nancy Ranay Renfro, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 08/24/2009, culminating in its successful completion by 2015-03-19."
Nancy Ranay Renfro — Kentucky, 09-93000-BHL-13


ᐅ Steven L Renfro, Kentucky

Address: 8138 Arbor Meadow Way Louisville, KY 40228

Concise Description of Bankruptcy Case 11-357297: "Steven L Renfro's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-11-30, led to asset liquidation, with the case closing in 2012-03-17."
Steven L Renfro — Kentucky, 11-35729


ᐅ Anthony Ray Renfro, Kentucky

Address: 3047 Ledgebrook Ct Louisville, KY 40241-6529

Bankruptcy Case 09-93000-BHL-13 Summary: "Anthony Ray Renfro's Chapter 13 bankruptcy in Louisville, KY started in August 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 19, 2015."
Anthony Ray Renfro — Kentucky, 09-93000-BHL-13


ᐅ Daniel C Renfro, Kentucky

Address: 3207 Bon Air Ave Louisville, KY 40220-1705

Brief Overview of Bankruptcy Case 2014-31448-jal: "The case of Daniel C Renfro in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel C Renfro — Kentucky, 2014-31448


ᐅ Dora Mae Renfrow, Kentucky

Address: 5313 Beth Rd Louisville, KY 40219-5109

Snapshot of U.S. Bankruptcy Proceeding Case 15-30420-jal: "Louisville, KY resident Dora Mae Renfrow's 02.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-13."
Dora Mae Renfrow — Kentucky, 15-30420


ᐅ Ii John Renfrow, Kentucky

Address: 7168 Beechland Ave Louisville, KY 40258

Bankruptcy Case 10-35466 Overview: "The bankruptcy filing by Ii John Renfrow, undertaken in October 15, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Ii John Renfrow — Kentucky, 10-35466


ᐅ Michael Renneisen, Kentucky

Address: 8417 Splendid Pt Louisville, KY 40229

Concise Description of Bankruptcy Case 09-360567: "Michael Renneisen's bankruptcy, initiated in November 24, 2009 and concluded by February 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Renneisen — Kentucky, 09-36056


ᐅ Susan E Rentle, Kentucky

Address: 11013 Fairway Pointe Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 11-33462: "The bankruptcy filing by Susan E Rentle, undertaken in 2011-07-15 in Louisville, KY under Chapter 7, concluded with discharge in October 31, 2011 after liquidating assets."
Susan E Rentle — Kentucky, 11-33462


ᐅ Leslie Renz, Kentucky

Address: 304 Markwell Ct Louisville, KY 40219

Bankruptcy Case 10-33831 Overview: "The case of Leslie Renz in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Renz — Kentucky, 10-33831


ᐅ Angela Renzi, Kentucky

Address: 1623 Stevens Ave Louisville, KY 40205

Concise Description of Bankruptcy Case 13-34567-jal7: "In Louisville, KY, Angela Renzi filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2014."
Angela Renzi — Kentucky, 13-34567


ᐅ Sheila W Reott, Kentucky

Address: 1121 Audubon Pkwy Louisville, KY 40213

Bankruptcy Case 12-30717 Overview: "The bankruptcy record of Sheila W Reott from Louisville, KY, shows a Chapter 7 case filed in 02.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2012."
Sheila W Reott — Kentucky, 12-30717


ᐅ Joan Repp, Kentucky

Address: 4715 Middlesex Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 09-35515: "The bankruptcy filing by Joan Repp, undertaken in 2009-10-29 in Louisville, KY under Chapter 7, concluded with discharge in Feb 2, 2010 after liquidating assets."
Joan Repp — Kentucky, 09-35515


ᐅ Mari Resler, Kentucky

Address: 1158 Eastern Pkwy Apt 3 Louisville, KY 40217

Bankruptcy Case 10-61593-rk Overview: "Louisville, KY resident Mari Resler's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Mari Resler — Kentucky, 10-61593-rk


ᐅ Robert Louis Resnick, Kentucky

Address: 13313 Tennis Blvd Louisville, KY 40272

Bankruptcy Case 12-30196 Summary: "In Louisville, KY, Robert Louis Resnick filed for Chapter 7 bankruptcy in 2012-01-19. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2012."
Robert Louis Resnick — Kentucky, 12-30196


ᐅ Richard Lanning Ress, Kentucky

Address: 7611 Shaker Mill Rd Louisville, KY 40220-5032

Bankruptcy Case 08-31842-thf Overview: "Filing for Chapter 13 bankruptcy in April 30, 2008, Richard Lanning Ress from Louisville, KY, structured a repayment plan, achieving discharge in 07/01/2013."
Richard Lanning Ress — Kentucky, 08-31842


ᐅ Dale David Retallick, Kentucky

Address: 3 Breckinridge Sq Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-51790-tnw: "The bankruptcy filing by Dale David Retallick, undertaken in 07.09.2012 in Louisville, KY under Chapter 7, concluded with discharge in October 25, 2012 after liquidating assets."
Dale David Retallick — Kentucky, 12-51790


ᐅ Betty Revel, Kentucky

Address: 8317 Huntsman Trl Louisville, KY 40291

Concise Description of Bankruptcy Case 10-357377: "The bankruptcy filing by Betty Revel, undertaken in 2010-10-29 in Louisville, KY under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Betty Revel — Kentucky, 10-35737


ᐅ Sr Michael Lynn Reves, Kentucky

Address: 7000 Billtown Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-31458: "In Louisville, KY, Sr Michael Lynn Reves filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Sr Michael Lynn Reves — Kentucky, 11-31458


ᐅ Gina M Revlett, Kentucky

Address: 6808 Lake Elkhorn Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-31777-jal: "Gina M Revlett's bankruptcy, initiated in Apr 29, 2013 and concluded by 08/03/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina M Revlett — Kentucky, 13-31777


ᐅ Jerry Edgar Rexroat, Kentucky

Address: 3605 Hillcreek Rd Louisville, KY 40220

Brief Overview of Bankruptcy Case 07-32498: "Jerry Edgar Rexroat's Chapter 13 bankruptcy in Louisville, KY started in Jul 24, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in October 11, 2012."
Jerry Edgar Rexroat — Kentucky, 07-32498


ᐅ Francisco Rey, Kentucky

Address: 5301 Guest Ave Louisville, KY 40213

Bankruptcy Case 11-34684 Overview: "Louisville, KY resident Francisco Rey's September 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2012."
Francisco Rey — Kentucky, 11-34684


ᐅ Cynthia K Reyer, Kentucky

Address: 3646 Fincastle Rd Louisville, KY 40213-1420

Bankruptcy Case 16-30290-jal Summary: "Louisville, KY resident Cynthia K Reyer's 2016-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-05."
Cynthia K Reyer — Kentucky, 16-30290


ᐅ Stanley W Reyer, Kentucky

Address: 3646 Fincastle Rd Louisville, KY 40213-1420

Snapshot of U.S. Bankruptcy Proceeding Case 16-30290-jal: "The bankruptcy filing by Stanley W Reyer, undertaken in Feb 5, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 05.05.2016 after liquidating assets."
Stanley W Reyer — Kentucky, 16-30290


ᐅ Romero Pedro Armando Reyes, Kentucky

Address: 2319 Lindsey Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-35115: "The case of Romero Pedro Armando Reyes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romero Pedro Armando Reyes — Kentucky, 12-35115


ᐅ Linares Thumble Lena Reyes, Kentucky

Address: 7032 Osprey Ridge Dr Louisville, KY 40228

Bankruptcy Case 11-31394 Summary: "Linares Thumble Lena Reyes's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-21, led to asset liquidation, with the case closing in July 2011."
Linares Thumble Lena Reyes — Kentucky, 11-31394


ᐅ Margie Denise Reyes, Kentucky

Address: 513 Forum Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-35611: "Margie Denise Reyes's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-12-31, led to asset liquidation, with the case closing in 2013-04-06."
Margie Denise Reyes — Kentucky, 12-35611


ᐅ Katie Dianne Reynolds, Kentucky

Address: 3604 Foreman Ln Louisville, KY 40219-4206

Bankruptcy Case 15-34085-thf Summary: "The case of Katie Dianne Reynolds in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Dianne Reynolds — Kentucky, 15-34085


ᐅ Todd Reynolds, Kentucky

Address: 599 Circle Valley Dr Louisville, KY 40229

Bankruptcy Case 10-35910 Summary: "The case of Todd Reynolds in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Reynolds — Kentucky, 10-35910


ᐅ Kechell L Reynolds, Kentucky

Address: 2811 W Market St Louisville, KY 40212

Bankruptcy Case 12-31941 Overview: "In Louisville, KY, Kechell L Reynolds filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Kechell L Reynolds — Kentucky, 12-31941


ᐅ Janet Reynolds, Kentucky

Address: 10511 Sedalia Ct Louisville, KY 40272

Bankruptcy Case 10-36001 Summary: "Louisville, KY resident Janet Reynolds's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Janet Reynolds — Kentucky, 10-36001


ᐅ Annayansi Reynolds, Kentucky

Address: 2500 W Burnett Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-35875: "In Louisville, KY, Annayansi Reynolds filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2011."
Annayansi Reynolds — Kentucky, 10-35875


ᐅ Jr Donald Ray Reynolds, Kentucky

Address: 1400 Mark Trail Rd Louisville, KY 40242

Brief Overview of Bankruptcy Case 11-31654: "In a Chapter 7 bankruptcy case, Jr Donald Ray Reynolds from Louisville, KY, saw their proceedings start in 2011-03-31 and complete by 07/17/2011, involving asset liquidation."
Jr Donald Ray Reynolds — Kentucky, 11-31654


ᐅ Gwendolyn Denise Reynolds, Kentucky

Address: 4555 S 2nd St Louisville, KY 40214-1957

Snapshot of U.S. Bankruptcy Proceeding Case 15-30998-thf: "The case of Gwendolyn Denise Reynolds in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn Denise Reynolds — Kentucky, 15-30998


ᐅ Doris Jean Reynolds, Kentucky

Address: 4522 Winnrose Way # 232 Louisville, KY 40211-2479

Bankruptcy Case 16-30268-jal Summary: "Doris Jean Reynolds's bankruptcy, initiated in 2016-02-04 and concluded by May 4, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Jean Reynolds — Kentucky, 16-30268


ᐅ Marlane Reynolds, Kentucky

Address: 1410 Berry Blvd Louisville, KY 40215-1953

Concise Description of Bankruptcy Case 14-30792-jal7: "The case of Marlane Reynolds in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlane Reynolds — Kentucky, 14-30792


ᐅ Edwana Reynolds, Kentucky

Address: 2500 W Burnett Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 13-33989-acs7: "The case of Edwana Reynolds in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwana Reynolds — Kentucky, 13-33989


ᐅ Shalisa Reynolds, Kentucky

Address: 1808 Oregon Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 10-327887: "The bankruptcy record of Shalisa Reynolds from Louisville, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2010."
Shalisa Reynolds — Kentucky, 10-32788


ᐅ Elisha C Reynolds, Kentucky

Address: 5 Thurman Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-32055: "In Louisville, KY, Elisha C Reynolds filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Elisha C Reynolds — Kentucky, 12-32055


ᐅ Eric L Reynolds, Kentucky

Address: 3928 S Brook St Louisville, KY 40214-1714

Brief Overview of Bankruptcy Case 15-31325-thf: "The bankruptcy filing by Eric L Reynolds, undertaken in 04/22/2015 in Louisville, KY under Chapter 7, concluded with discharge in 07/21/2015 after liquidating assets."
Eric L Reynolds — Kentucky, 15-31325


ᐅ Timothy Reynolds, Kentucky

Address: 8012 Canna Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 10-338107: "The bankruptcy record of Timothy Reynolds from Louisville, KY, shows a Chapter 7 case filed in July 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-06."
Timothy Reynolds — Kentucky, 10-33810


ᐅ Robin J Reynolds, Kentucky

Address: 3737 Parthenia Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-35186: "Robin J Reynolds's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-10-09, led to asset liquidation, with the case closing in Jan 13, 2010."
Robin J Reynolds — Kentucky, 09-35186


ᐅ Victoria Reznikoff, Kentucky

Address: 3015 Rexford Way Louisville, KY 40205

Bankruptcy Case 09-36599 Overview: "The case of Victoria Reznikoff in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Reznikoff — Kentucky, 09-36599


ᐅ Aimee B Rhea, Kentucky

Address: 5311 Vista John Dr Louisville, KY 40214-3366

Brief Overview of Bankruptcy Case 15-32108-jal: "The bankruptcy filing by Aimee B Rhea, undertaken in June 29, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Aimee B Rhea — Kentucky, 15-32108


ᐅ Donna Rhea, Kentucky

Address: 11438 Top Walnut Loop Louisville, KY 40229

Concise Description of Bankruptcy Case 10-320007: "The case of Donna Rhea in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Rhea — Kentucky, 10-32000


ᐅ Loraine I Rhoades, Kentucky

Address: 3607 Lentz Ave Louisville, KY 40215

Bankruptcy Case 11-32948 Overview: "The case of Loraine I Rhoades in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loraine I Rhoades — Kentucky, 11-32948