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 Starlin M Brown, Kentucky

Address: 2623 S 6th St Louisville, KY 40208-1543

Snapshot of U.S. Bankruptcy Proceeding Case 16-30670-jal: "Starlin M Brown's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-03-04, led to asset liquidation, with the case closing in 06.02.2016."
Starlin M Brown — Kentucky, 16-30670


ᐅ Tia Lavon Brown, Kentucky

Address: 7216 Chestnut Tree Ln Louisville, KY 40291-1867

Bankruptcy Case 16-31109-acs Summary: "The bankruptcy record of Tia Lavon Brown from Louisville, KY, shows a Chapter 7 case filed in 04/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Tia Lavon Brown — Kentucky, 16-31109


ᐅ Vickie Michelle Brown, Kentucky

Address: 3202 Bohannon Ave Louisville, KY 40215-2619

Snapshot of U.S. Bankruptcy Proceeding Case 15-33276-acs: "In a Chapter 7 bankruptcy case, Vickie Michelle Brown from Louisville, KY, saw her proceedings start in October 2015 and complete by 2016-01-07, involving asset liquidation."
Vickie Michelle Brown — Kentucky, 15-33276


ᐅ Tyrone L Brown, Kentucky

Address: 141 N 37th St Louisville, KY 40212-2317

Concise Description of Bankruptcy Case 16-30865-jal7: "In Louisville, KY, Tyrone L Brown filed for Chapter 7 bankruptcy in March 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-16."
Tyrone L Brown — Kentucky, 16-30865


ᐅ Vicky D Brown, Kentucky

Address: 3802 Gildcrest Way Apt 1 Louisville, KY 40299-6611

Snapshot of U.S. Bankruptcy Proceeding Case 14-30279-acs: "The bankruptcy filing by Vicky D Brown, undertaken in Jan 28, 2014 in Louisville, KY under Chapter 7, concluded with discharge in April 28, 2014 after liquidating assets."
Vicky D Brown — Kentucky, 14-30279


ᐅ William Robert Brown, Kentucky

Address: 10521 Shadow Ridge Ln Apt 103 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-30952: "Louisville, KY resident William Robert Brown's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
William Robert Brown — Kentucky, 11-30952


ᐅ Ursula Shaney Brown, Kentucky

Address: 7302 Greenlawn Rd Louisville, KY 40222-6443

Concise Description of Bankruptcy Case 2014-33203-acs7: "The bankruptcy record of Ursula Shaney Brown from Louisville, KY, shows a Chapter 7 case filed in August 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Ursula Shaney Brown — Kentucky, 2014-33203


ᐅ Vida Brown, Kentucky

Address: 1202 Lyndon Crossings Way Apt 4 Louisville, KY 40242

Brief Overview of Bankruptcy Case 10-35740: "The bankruptcy filing by Vida Brown, undertaken in 2010-10-29 in Louisville, KY under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Vida Brown — Kentucky, 10-35740


ᐅ Tiffany M Brown, Kentucky

Address: 7403 Patrick Henry Rd Apt 7 Louisville, KY 40214

Bankruptcy Case 13-34412-jal Overview: "In Louisville, KY, Tiffany M Brown filed for Chapter 7 bankruptcy in 2013-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-11."
Tiffany M Brown — Kentucky, 13-34412


ᐅ Stephanie Renee Brown, Kentucky

Address: 9133 Pine Springs Dr Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-30563: "In Louisville, KY, Stephanie Renee Brown filed for Chapter 7 bankruptcy in Feb 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2013."
Stephanie Renee Brown — Kentucky, 13-30563


ᐅ William Brown, Kentucky

Address: 5409 Alicante Ln Louisville, KY 40272-4952

Snapshot of U.S. Bankruptcy Proceeding Case 15-31415-acs: "In Louisville, KY, William Brown filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
William Brown — Kentucky, 15-31415


ᐅ Todd Lane Brown, Kentucky

Address: 5216 Viking Way Unit 103 Louisville, KY 40272-6304

Bankruptcy Case 14-30154-acs Summary: "Todd Lane Brown's bankruptcy, initiated in Jan 17, 2014 and concluded by 04/17/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Lane Brown — Kentucky, 14-30154


ᐅ Sr Michael David Brown, Kentucky

Address: 204 S Madison Ave Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-31156: "The bankruptcy filing by Sr Michael David Brown, undertaken in 2012-03-12 in Louisville, KY under Chapter 7, concluded with discharge in 2012-06-28 after liquidating assets."
Sr Michael David Brown — Kentucky, 12-31156


ᐅ Susan E Brown, Kentucky

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

Brief Overview of Bankruptcy Case 14-32838-thf: "Susan E Brown's bankruptcy, initiated in July 2014 and concluded by 10.23.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Brown — Kentucky, 14-32838


ᐅ Wilhelmenia Brown, Kentucky

Address: 1538 Gallagher St Louisville, KY 40210-1548

Bankruptcy Case 15-30785-acs Summary: "In Louisville, KY, Wilhelmenia Brown filed for Chapter 7 bankruptcy in 2015-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2015."
Wilhelmenia Brown — Kentucky, 15-30785


ᐅ Susan N Brown, Kentucky

Address: 11607 Tierney Ave Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32159: "In a Chapter 7 bankruptcy case, Susan N Brown from Louisville, KY, saw her proceedings start in Apr 28, 2011 and complete by 2011-08-14, involving asset liquidation."
Susan N Brown — Kentucky, 11-32159


ᐅ Stephen W Brown, Kentucky

Address: 10 Dupont Way Apt 1 Louisville, KY 40207-4629

Concise Description of Bankruptcy Case 12-32792-acs7: "Chapter 13 bankruptcy for Stephen W Brown in Louisville, KY began in 2012-06-15, focusing on debt restructuring, concluding with plan fulfillment in Jul 30, 2013."
Stephen W Brown — Kentucky, 12-32792


ᐅ Taneka Renee Brown, Kentucky

Address: 3711 W Wheatmore Dr Apt 251 Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-32376: "The case of Taneka Renee Brown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taneka Renee Brown — Kentucky, 11-32376


ᐅ Sr William D Brown, Kentucky

Address: 143 E Francis Ave Louisville, KY 40214-1911

Bankruptcy Case 14-30081-thf Summary: "The bankruptcy record of Sr William D Brown from Louisville, KY, shows a Chapter 7 case filed in 2014-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Sr William D Brown — Kentucky, 14-30081


ᐅ Tonnie E Brown, Kentucky

Address: 433 S 2nd St Unit 211 Louisville, KY 40202-1467

Bankruptcy Case 16-31486-thf Summary: "Louisville, KY resident Tonnie E Brown's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2016."
Tonnie E Brown — Kentucky, 16-31486


ᐅ Trina Yalonda Brown, Kentucky

Address: 119 N 39th St Louisville, KY 40212-2811

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33703-thf: "Trina Yalonda Brown's bankruptcy, initiated in October 2014 and concluded by 2015-01-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Yalonda Brown — Kentucky, 2014-33703


ᐅ Staci D Brown, Kentucky

Address: 4505 Sedgefield Ct Louisville, KY 40216-5483

Concise Description of Bankruptcy Case 07-329407: "Aug 28, 2007 marked the beginning of Staci D Brown's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2012-10-17."
Staci D Brown — Kentucky, 07-32940


ᐅ Tanya Y Brown, Kentucky

Address: 5502 Eelgrass Ct Apt 5 Louisville, KY 40258

Bankruptcy Case 11-31133 Overview: "In Louisville, KY, Tanya Y Brown filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Tanya Y Brown — Kentucky, 11-31133


ᐅ Steven D Brown, Kentucky

Address: 9812 Saturn Dr Louisville, KY 40229

Bankruptcy Case 11-30788 Overview: "The bankruptcy record of Steven D Brown from Louisville, KY, shows a Chapter 7 case filed in 2011-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Steven D Brown — Kentucky, 11-30788


ᐅ Steven F Brown, Kentucky

Address: 11513 Flowervale Ln Louisville, KY 40272-5048

Bankruptcy Case 14-34319-thf Overview: "Steven F Brown's bankruptcy, initiated in 11.24.2014 and concluded by 2015-02-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven F Brown — Kentucky, 14-34319


ᐅ Tori R Brown, Kentucky

Address: 6930 Colrain Cir Louisville, KY 40258-1780

Brief Overview of Bankruptcy Case 15-33584-acs: "Louisville, KY resident Tori R Brown's November 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Tori R Brown — Kentucky, 15-33584


ᐅ Mark M Browne, Kentucky

Address: 8632 Running Fox Cir Louisville, KY 40291

Concise Description of Bankruptcy Case 11-357777: "In Louisville, KY, Mark M Browne filed for Chapter 7 bankruptcy in Dec 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Mark M Browne — Kentucky, 11-35777


ᐅ Matthew L Browne, Kentucky

Address: 10104 Whiteoak Park Rd Apt 1 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34673: "Louisville, KY resident Matthew L Browne's October 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2013."
Matthew L Browne — Kentucky, 12-34673


ᐅ Addie K Brownell, Kentucky

Address: 4228 Bayberry Dr Louisville, KY 40216-3517

Brief Overview of Bankruptcy Case 07-33710: "In her Chapter 13 bankruptcy case filed in 2007-10-20, Louisville, KY's Addie K Brownell agreed to a debt repayment plan, which was successfully completed by May 9, 2013."
Addie K Brownell — Kentucky, 07-33710


ᐅ Gregory Paul Brownfield, Kentucky

Address: 6814 Shareith Dr Louisville, KY 40228-1454

Brief Overview of Bankruptcy Case 15-31324-jal: "In a Chapter 7 bankruptcy case, Gregory Paul Brownfield from Louisville, KY, saw their proceedings start in 04/22/2015 and complete by Jul 21, 2015, involving asset liquidation."
Gregory Paul Brownfield — Kentucky, 15-31324


ᐅ Katherine A Browning, Kentucky

Address: 831 Parkway Dr Louisville, KY 40217

Bankruptcy Case 12-33668 Overview: "Louisville, KY resident Katherine A Browning's August 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Katherine A Browning — Kentucky, 12-33668


ᐅ Marilyn Sue Browning, Kentucky

Address: 8510 Jan Way Louisville, KY 40219

Bankruptcy Case 11-30826 Overview: "The bankruptcy record of Marilyn Sue Browning from Louisville, KY, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Marilyn Sue Browning — Kentucky, 11-30826


ᐅ Mary Browning, Kentucky

Address: 3734 River Park Dr Louisville, KY 40211

Bankruptcy Case 10-33760 Summary: "Mary Browning's Chapter 7 bankruptcy, filed in Louisville, KY in 07/19/2010, led to asset liquidation, with the case closing in Nov 4, 2010."
Mary Browning — Kentucky, 10-33760


ᐅ Matthew Wayne Browning, Kentucky

Address: 11623 Nansemond Ct Apt B Louisville, KY 40245

Bankruptcy Case 11-32782 Overview: "Louisville, KY resident Matthew Wayne Browning's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Matthew Wayne Browning — Kentucky, 11-32782


ᐅ Michael W Browning, Kentucky

Address: 4600 Cod Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-36034: "Michael W Browning's Chapter 7 bankruptcy, filed in Louisville, KY in 12/20/2011, led to asset liquidation, with the case closing in Apr 6, 2012."
Michael W Browning — Kentucky, 11-36034


ᐅ Donna Broyles, Kentucky

Address: 7015 Field View Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-31529: "In Louisville, KY, Donna Broyles filed for Chapter 7 bankruptcy in Mar 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Donna Broyles — Kentucky, 10-31529


ᐅ Charles M Bruce, Kentucky

Address: 316 S 42nd St Louisville, KY 40212

Brief Overview of Bankruptcy Case 13-32882-acs: "The bankruptcy filing by Charles M Bruce, undertaken in Jul 18, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-10-22 after liquidating assets."
Charles M Bruce — Kentucky, 13-32882


ᐅ Judith Michelina Bruce, Kentucky

Address: 3011 Brookway Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-32309-thf: "In Louisville, KY, Judith Michelina Bruce filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2013."
Judith Michelina Bruce — Kentucky, 13-32309


ᐅ Dorlia Bruce, Kentucky

Address: 10408 Torrington Rd Apt 3 Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-31472: "The bankruptcy filing by Dorlia Bruce, undertaken in 2010-03-22 in Louisville, KY under Chapter 7, concluded with discharge in June 22, 2010 after liquidating assets."
Dorlia Bruce — Kentucky, 10-31472


ᐅ Sigrid Bruce, Kentucky

Address: 219 Kingston Ave Louisville, KY 40214

Bankruptcy Case 10-31555 Summary: "The bankruptcy record of Sigrid Bruce from Louisville, KY, shows a Chapter 7 case filed in 03.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2010."
Sigrid Bruce — Kentucky, 10-31555


ᐅ Ben Bruce, Kentucky

Address: 1631 Nightingale Rd Louisville, KY 40213

Concise Description of Bankruptcy Case 13-32711-jal7: "The bankruptcy filing by Ben Bruce, undertaken in July 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Ben Bruce — Kentucky, 13-32711


ᐅ Bryan J Bruce, Kentucky

Address: 4507 Pondoray Ct Louisville, KY 40241

Bankruptcy Case 11-34947 Overview: "In Louisville, KY, Bryan J Bruce filed for Chapter 7 bankruptcy in 2011-10-13. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2012."
Bryan J Bruce — Kentucky, 11-34947


ᐅ Donald L Bruck, Kentucky

Address: 2921 Cannons Ln Apt A-2 Louisville, KY 40205-3252

Bankruptcy Case 2014-31921-acs Summary: "In a Chapter 7 bankruptcy case, Donald L Bruck from Louisville, KY, saw their proceedings start in 05.16.2014 and complete by 08/14/2014, involving asset liquidation."
Donald L Bruck — Kentucky, 2014-31921


ᐅ Jennifer L Bruederle, Kentucky

Address: 8111 Sprint Ct Louisville, KY 40291

Bankruptcy Case 12-32198 Overview: "The bankruptcy filing by Jennifer L Bruederle, undertaken in May 8, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 08/24/2012 after liquidating assets."
Jennifer L Bruederle — Kentucky, 12-32198


ᐅ Nora M Brugh, Kentucky

Address: 7606 Cedar Creek Rd Louisville, KY 40291-3239

Concise Description of Bankruptcy Case 15-32587-jal7: "The bankruptcy record of Nora M Brugh from Louisville, KY, shows a Chapter 7 case filed in 08/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2015."
Nora M Brugh — Kentucky, 15-32587


ᐅ Tina M Brugh, Kentucky

Address: 8008 Broadfern Dr Louisville, KY 40291

Bankruptcy Case 12-32217 Overview: "The bankruptcy record of Tina M Brugh from Louisville, KY, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2012."
Tina M Brugh — Kentucky, 12-32217


ᐅ Henrietta B Bruhn, Kentucky

Address: 410 Flirtation Walk Louisville, KY 40219

Bankruptcy Case 13-33602-thf Summary: "Louisville, KY resident Henrietta B Bruhn's Sep 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-14."
Henrietta B Bruhn — Kentucky, 13-33602


ᐅ Sr Steven S Brumfield, Kentucky

Address: 4025 Blossomwood Dr Louisville, KY 40220-1112

Brief Overview of Bankruptcy Case 07-34051-thf: "In their Chapter 13 bankruptcy case filed in November 2007, Louisville, KY's Sr Steven S Brumfield agreed to a debt repayment plan, which was successfully completed by 07.16.2013."
Sr Steven S Brumfield — Kentucky, 07-34051


ᐅ Michael E Brumleve, Kentucky

Address: 5311 Mount Blanc Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-32264: "The bankruptcy record of Michael E Brumleve from Louisville, KY, shows a Chapter 7 case filed in 2012-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2012."
Michael E Brumleve — Kentucky, 12-32264


ᐅ Charles E Bruner, Kentucky

Address: 8604 Eula Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-31896: "Charles E Bruner's bankruptcy, initiated in Apr 20, 2012 and concluded by Aug 6, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Bruner — Kentucky, 12-31896


ᐅ George W Brunner, Kentucky

Address: 6111 Estelle Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-32535-jal: "The bankruptcy filing by George W Brunner, undertaken in 2013-06-25 in Louisville, KY under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
George W Brunner — Kentucky, 13-32535


ᐅ Cynthia Brunson, Kentucky

Address: 11007 Altsheler Pl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-32075: "In a Chapter 7 bankruptcy case, Cynthia Brunson from Louisville, KY, saw her proceedings start in 04.19.2010 and complete by 07/27/2010, involving asset liquidation."
Cynthia Brunson — Kentucky, 10-32075


ᐅ Kerrilin M Bruther, Kentucky

Address: PO Box 436434 Louisville, KY 40253-6434

Bankruptcy Case 14-30134-grs Summary: "Kerrilin M Bruther's Chapter 7 bankruptcy, filed in Louisville, KY in March 2014, led to asset liquidation, with the case closing in Jun 15, 2014."
Kerrilin M Bruther — Kentucky, 14-30134


ᐅ Charlotte Brutscher, Kentucky

Address: 2226 Wynnewood Cir Louisville, KY 40222

Bankruptcy Case 10-35670 Summary: "Charlotte Brutscher's bankruptcy, initiated in 10/28/2010 and concluded by February 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Brutscher — Kentucky, 10-35670


ᐅ Jimmie Brutscher, Kentucky

Address: PO Box 206368 Louisville, KY 40250

Bankruptcy Case 10-33222 Overview: "The bankruptcy filing by Jimmie Brutscher, undertaken in 06/18/2010 in Louisville, KY under Chapter 7, concluded with discharge in 10/04/2010 after liquidating assets."
Jimmie Brutscher — Kentucky, 10-33222


ᐅ Teri Brutscher, Kentucky

Address: 628 Edith Rd Louisville, KY 40206

Bankruptcy Case 09-35416 Summary: "In Louisville, KY, Teri Brutscher filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2010."
Teri Brutscher — Kentucky, 09-35416


ᐅ William C Bryan, Kentucky

Address: 7433 Russell Ave Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-33507-acs: "The bankruptcy record of William C Bryan 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 December 4, 2013."
William C Bryan — Kentucky, 13-33507


ᐅ John P Bryan, Kentucky

Address: 5004 Roaming Plains Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 11-311267: "Louisville, KY resident John P Bryan's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
John P Bryan — Kentucky, 11-31126


ᐅ Eric James Bryan, Kentucky

Address: 11127 Stalwert Pl Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-31722-jal: "In Louisville, KY, Eric James Bryan filed for Chapter 7 bankruptcy in 04/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Eric James Bryan — Kentucky, 13-31722


ᐅ Lynnetta D Bryant, Kentucky

Address: 8015 Glimmer Way Unit 7203 Louisville, KY 40214-5856

Bankruptcy Case 15-34105-jal Overview: "The bankruptcy filing by Lynnetta D Bryant, undertaken in 2015-12-31 in Louisville, KY under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Lynnetta D Bryant — Kentucky, 15-34105


ᐅ Shannon Bryant, Kentucky

Address: 1518 Longfield Ave Louisville, KY 40215

Bankruptcy Case 10-30462 Summary: "Shannon Bryant's bankruptcy, initiated in 2010-01-29 and concluded by 2010-05-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Bryant — Kentucky, 10-30462


ᐅ Byron Bryant, Kentucky

Address: 3409 Mildred Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-33889-acs: "In Louisville, KY, Byron Bryant filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2014."
Byron Bryant — Kentucky, 13-33889


ᐅ William Scott Bryant, Kentucky

Address: 8116 Horizon Ln Louisville, KY 40219-3783

Bankruptcy Case 2014-31831-acs Summary: "The case of William Scott Bryant in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Scott Bryant — Kentucky, 2014-31831


ᐅ William Taylor Bryant, Kentucky

Address: 4517 Sedgefield Ct Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-35224: "William Taylor Bryant's bankruptcy, initiated in 2012-11-28 and concluded by March 4, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Taylor Bryant — Kentucky, 12-35224


ᐅ Doris Bryant, Kentucky

Address: 11416 Reality Trl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-30468: "In Louisville, KY, Doris Bryant filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Doris Bryant — Kentucky, 10-30468


ᐅ Sheri Lanee Bryant, Kentucky

Address: 809 Glen Hollow Dr Louisville, KY 40214-4251

Bankruptcy Case 16-31115-acs Overview: "The case of Sheri Lanee Bryant in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Lanee Bryant — Kentucky, 16-31115


ᐅ Lanetta Ruth Bryant, Kentucky

Address: 317 Idlewylde Dr Apt 3 Louisville, KY 40206

Bankruptcy Case 12-31630 Summary: "The bankruptcy filing by Lanetta Ruth Bryant, undertaken in 2012-04-04 in Louisville, KY under Chapter 7, concluded with discharge in July 21, 2012 after liquidating assets."
Lanetta Ruth Bryant — Kentucky, 12-31630


ᐅ Paul Stanley Bryant, Kentucky

Address: 645 N 24th St Louisville, KY 40212

Concise Description of Bankruptcy Case 11-324667: "In a Chapter 7 bankruptcy case, Paul Stanley Bryant from Louisville, KY, saw his proceedings start in 2011-05-17 and complete by 09/02/2011, involving asset liquidation."
Paul Stanley Bryant — Kentucky, 11-32466


ᐅ Paul V Bryant, Kentucky

Address: 10044 S Shelby St. Apt 3 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31191-thf: "In a Chapter 7 bankruptcy case, Paul V Bryant from Louisville, KY, saw their proceedings start in 03/28/2014 and complete by June 26, 2014, involving asset liquidation."
Paul V Bryant — Kentucky, 2014-31191


ᐅ Bernadette D Bryant, Kentucky

Address: 5300 Hames Trce Apt 97 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-33262: "The bankruptcy filing by Bernadette D Bryant, undertaken in July 16, 2012 in Louisville, KY under Chapter 7, concluded with discharge in November 1, 2012 after liquidating assets."
Bernadette D Bryant — Kentucky, 12-33262


ᐅ Aileen Michelle Bryant, Kentucky

Address: 12321 Dominion Way Louisville, KY 40299-4487

Snapshot of U.S. Bankruptcy Proceeding Case 15-31152-thf: "The bankruptcy record of Aileen Michelle Bryant from Louisville, KY, shows a Chapter 7 case filed in 2015-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-04."
Aileen Michelle Bryant — Kentucky, 15-31152


ᐅ Christina Marie Bryant, Kentucky

Address: 9416 River Trail Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-32383-thf: "Christina Marie Bryant's Chapter 7 bankruptcy, filed in Louisville, KY in 06/13/2013, led to asset liquidation, with the case closing in 09.10.2013."
Christina Marie Bryant — Kentucky, 13-32383


ᐅ Christopher Bryant, Kentucky

Address: 1125 S 1st St Apt 8 Louisville, KY 40203

Bankruptcy Case 09-36448 Summary: "The case of Christopher Bryant in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Bryant — Kentucky, 09-36448


ᐅ Michelle Lynn Bryant, Kentucky

Address: 3414 Imperator Ln Unit 201 Louisville, KY 40245-7749

Bankruptcy Case 15-30240-jal Overview: "Louisville, KY resident Michelle Lynn Bryant's January 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2015."
Michelle Lynn Bryant — Kentucky, 15-30240


ᐅ Andrew A Bryant, Kentucky

Address: 1239 Pigeon Pass Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-34489: "The bankruptcy record of Andrew A Bryant from Louisville, KY, shows a Chapter 7 case filed in 09/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Andrew A Bryant — Kentucky, 11-34489


ᐅ Sha Donya C Bryant, Kentucky

Address: 1701 S 32nd St Louisville, KY 40211

Concise Description of Bankruptcy Case 11-359977: "Louisville, KY resident Sha Donya C Bryant's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Sha Donya C Bryant — Kentucky, 11-35997


ᐅ Louis Calvin Bryant, Kentucky

Address: 2469 N Peterson Ct Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-31571: "The bankruptcy record of Louis Calvin Bryant from Louisville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2012."
Louis Calvin Bryant — Kentucky, 12-31571


ᐅ Linda Bryson, Kentucky

Address: 1111 Lincoln Ave Louisville, KY 40208

Concise Description of Bankruptcy Case 10-366377: "In a Chapter 7 bankruptcy case, Linda Bryson from Louisville, KY, saw her proceedings start in 12/23/2010 and complete by 04/10/2011, involving asset liquidation."
Linda Bryson — Kentucky, 10-36637


ᐅ Michelle M Bryson, Kentucky

Address: 3111 Saint Anthony Gardens Dr Apt 10 Louisville, KY 40214

Bankruptcy Case 11-30181 Summary: "Michelle M Bryson's bankruptcy, initiated in 2011-01-13 and concluded by May 1, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Bryson — Kentucky, 11-30181


ᐅ Richard E Bryson, Kentucky

Address: 1 Claremore Ct # 38 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-30179: "In Louisville, KY, Richard E Bryson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2011."
Richard E Bryson — Kentucky, 11-30179


ᐅ Josephine C Buccini, Kentucky

Address: 6908 S Watterson Trl Louisville, KY 40291-2430

Bankruptcy Case 15-33826-thf Summary: "Josephine C Buccini's bankruptcy, initiated in Nov 30, 2015 and concluded by Feb 28, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine C Buccini — Kentucky, 15-33826


ᐅ Jodie N Buchanan, Kentucky

Address: 5304 Plank Dr Unit 201 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-326707: "Jodie N Buchanan's bankruptcy, initiated in Jun 7, 2012 and concluded by 09/23/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodie N Buchanan — Kentucky, 12-32670


ᐅ David E Buchart, Kentucky

Address: 1613 Applewood Ln Louisville, KY 40222-4261

Concise Description of Bankruptcy Case 2014-33035-acs7: "The case of David E Buchart in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Buchart — Kentucky, 2014-33035


ᐅ Scott Buchter, Kentucky

Address: 1219 Constitution Dr Louisville, KY 40214

Bankruptcy Case 09-36095 Summary: "The bankruptcy record of Scott Buchter from Louisville, KY, shows a Chapter 7 case filed in November 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2010."
Scott Buchter — Kentucky, 09-36095


ᐅ Darko Bucinski, Kentucky

Address: 618 Emily Rd Louisville, KY 40206

Brief Overview of Bankruptcy Case 13-31374-jal: "In a Chapter 7 bankruptcy case, Darko Bucinski from Louisville, KY, saw their proceedings start in 03/30/2013 and complete by 2013-07-09, involving asset liquidation."
Darko Bucinski — Kentucky, 13-31374


ᐅ John C Buck, Kentucky

Address: 8320 Lake Superior Dr Louisville, KY 40291

Bankruptcy Case 11-32524 Overview: "John C Buck's bankruptcy, initiated in 2011-05-20 and concluded by 2011-08-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Buck — Kentucky, 11-32524


ᐅ Alyce W Buckalew, Kentucky

Address: 8705 Mountain Brook Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-30119: "In a Chapter 7 bankruptcy case, Alyce W Buckalew from Louisville, KY, saw her proceedings start in 01.11.2011 and complete by April 29, 2011, involving asset liquidation."
Alyce W Buckalew — Kentucky, 11-30119


ᐅ Iii William Buckaway, Kentucky

Address: 1761 Sulgrave Rd Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 10-33419: "In a Chapter 7 bankruptcy case, Iii William Buckaway from Louisville, KY, saw their proceedings start in June 2010 and complete by 2010-10-15, involving asset liquidation."
Iii William Buckaway — Kentucky, 10-33419


ᐅ Howard Michelle Lea Bucklew, Kentucky

Address: 9214 Ponder Ln Louisville, KY 40272-3920

Bankruptcy Case 15-33950-jal Overview: "The case of Howard Michelle Lea Bucklew in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Michelle Lea Bucklew — Kentucky, 15-33950


ᐅ Shannon Buckley, Kentucky

Address: 2525 Veronica Dr Louisville, KY 40216

Bankruptcy Case 11-32726 Overview: "The case of Shannon Buckley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Buckley — Kentucky, 11-32726


ᐅ Francina Ann Buckley, Kentucky

Address: 9402 Doral Ct Louisville, KY 40220

Bankruptcy Case 12-41356-abf7 Summary: "Louisville, KY resident Francina Ann Buckley's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2012."
Francina Ann Buckley — Kentucky, 12-41356


ᐅ Nicholas F Buckley, Kentucky

Address: 9311 Whipps Mill Rd Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 13-34652-acs: "The bankruptcy record of Nicholas F Buckley from Louisville, KY, shows a Chapter 7 case filed in 11.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2014."
Nicholas F Buckley — Kentucky, 13-34652


ᐅ Heather Buckley, Kentucky

Address: 4300 Breckenridge Ln Unit 2 Louisville, KY 40218-3757

Bankruptcy Case 2014-33761-thf Overview: "In a Chapter 7 bankruptcy case, Heather Buckley from Louisville, KY, saw her proceedings start in 2014-10-10 and complete by 01/08/2015, involving asset liquidation."
Heather Buckley — Kentucky, 2014-33761


ᐅ Lynette Farmer Buckman, Kentucky

Address: 728 Iroquois Ave Louisville, KY 40214

Bankruptcy Case 13-32226-jal Overview: "The case of Lynette Farmer Buckman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette Farmer Buckman — Kentucky, 13-32226


ᐅ Phillip A Buckman, Kentucky

Address: 162 E Francis Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 12-329017: "In a Chapter 7 bankruptcy case, Phillip A Buckman from Louisville, KY, saw his proceedings start in 2012-06-22 and complete by 10/08/2012, involving asset liquidation."
Phillip A Buckman — Kentucky, 12-32901


ᐅ Keysha N Buckman, Kentucky

Address: 212 E Wampum Ave Louisville, KY 40209-1431

Bankruptcy Case 15-33885-acs Overview: "The case of Keysha N Buckman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keysha N Buckman — Kentucky, 15-33885


ᐅ Barbara Buckmann, Kentucky

Address: 12102 Eastbay Ct Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-36574: "The case of Barbara Buckmann in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Buckmann — Kentucky, 10-36574


ᐅ Claressa R Buckner, Kentucky

Address: 1913 Elba Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 11-340017: "The bankruptcy record of Claressa R Buckner from Louisville, KY, shows a Chapter 7 case filed in 08/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Claressa R Buckner — Kentucky, 11-34001


ᐅ Maurice Buckner, Kentucky

Address: 734 S 36th St Louisville, KY 40211

Bankruptcy Case 10-30935 Overview: "Maurice Buckner's Chapter 7 bankruptcy, filed in Louisville, KY in 02/24/2010, led to asset liquidation, with the case closing in 05.31.2010."
Maurice Buckner — Kentucky, 10-30935


ᐅ Melissa A Buckner, Kentucky

Address: 1836 Kendall Ln Apt 4 Louisville, KY 40216

Bankruptcy Case 11-30971 Summary: "Melissa A Buckner's bankruptcy, initiated in 02.28.2011 and concluded by Jun 16, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Buckner — Kentucky, 11-30971