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 James D Rosche, Kentucky

Address: 4767 Shenandoah Dr Louisville, KY 40241

Bankruptcy Case 11-34820 Overview: "The case of James D Rosche in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Rosche — Kentucky, 11-34820


ᐅ Pamela Rose, Kentucky

Address: 298 Meadowood Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-33712: "Pamela Rose's bankruptcy, initiated in July 2010 and concluded by Nov 1, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Rose — Kentucky, 10-33712


ᐅ Patricia Carol Rose, Kentucky

Address: 102 Rock Cliff Ct Apt 3 Louisville, KY 40218-1261

Concise Description of Bankruptcy Case 15-30103-acs7: "The bankruptcy filing by Patricia Carol Rose, undertaken in Jan 15, 2015 in Louisville, KY under Chapter 7, concluded with discharge in Apr 15, 2015 after liquidating assets."
Patricia Carol Rose — Kentucky, 15-30103


ᐅ Taylor Linda L Rose, Kentucky

Address: 3312 Penway Ave Louisville, KY 40211

Bankruptcy Case 11-32283 Overview: "The case of Taylor Linda L Rose in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor Linda L Rose — Kentucky, 11-32283


ᐅ Paula Rose, Kentucky

Address: 9604 River Trail Dr Louisville, KY 40229

Bankruptcy Case 13-33232-acs Overview: "In a Chapter 7 bankruptcy case, Paula Rose from Louisville, KY, saw her proceedings start in August 12, 2013 and complete by 2013-11-16, involving asset liquidation."
Paula Rose — Kentucky, 13-33232


ᐅ Joshua Michael Rose, Kentucky

Address: 3935 Grandview Ave Apt 2 Louisville, KY 40207-3860

Bankruptcy Case 15-30723-thf Overview: "The bankruptcy filing by Joshua Michael Rose, undertaken in 03.06.2015 in Louisville, KY under Chapter 7, concluded with discharge in 06/04/2015 after liquidating assets."
Joshua Michael Rose — Kentucky, 15-30723


ᐅ Mia L Rose, Kentucky

Address: 1324A Cherokee Rd Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 13-34613-acs: "The case of Mia L Rose in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mia L Rose — Kentucky, 13-34613


ᐅ Eric Rose, Kentucky

Address: 9806 Encino Ct Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-32191: "Eric Rose's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-04-26, led to asset liquidation, with the case closing in 08.12.2010."
Eric Rose — Kentucky, 10-32191


ᐅ Joyce Rosell, Kentucky

Address: 9608 Maple Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-33787: "In a Chapter 7 bankruptcy case, Joyce Rosell from Louisville, KY, saw her proceedings start in 07.21.2010 and complete by 2010-11-06, involving asset liquidation."
Joyce Rosell — Kentucky, 10-33787


ᐅ Allan J Rosenberg, Kentucky

Address: 9907 Whipps Mill Rd Louisville, KY 40223

Bankruptcy Case 12-35465 Summary: "Allan J Rosenberg's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-12-17, led to asset liquidation, with the case closing in March 23, 2013."
Allan J Rosenberg — Kentucky, 12-35465


ᐅ Sheila R Rosenberg, Kentucky

Address: 3030 Breckenridge Ln Apt 302 Louisville, KY 40220-2162

Brief Overview of Bankruptcy Case 16-30278-thf: "In a Chapter 7 bankruptcy case, Sheila R Rosenberg from Louisville, KY, saw her proceedings start in 02.04.2016 and complete by 2016-05-04, involving asset liquidation."
Sheila R Rosenberg — Kentucky, 16-30278


ᐅ Danielle D Rosenberg, Kentucky

Address: 3100 Beargrass Run Ct Unit 209 Louisville, KY 40220

Brief Overview of Bankruptcy Case 13-30812: "Danielle D Rosenberg's bankruptcy, initiated in Feb 28, 2013 and concluded by June 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle D Rosenberg — Kentucky, 13-30812


ᐅ Nicholas S Rosenberger, Kentucky

Address: 5108 Middlesex Dr Louisville, KY 40245

Bankruptcy Case 11-30400 Overview: "Nicholas S Rosenberger's Chapter 7 bankruptcy, filed in Louisville, KY in January 27, 2011, led to asset liquidation, with the case closing in 2011-05-15."
Nicholas S Rosenberger — Kentucky, 11-30400


ᐅ Timothy Roser, Kentucky

Address: 1913 Gladstone Ave Louisville, KY 40205

Concise Description of Bankruptcy Case 10-348977: "The case of Timothy Roser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Roser — Kentucky, 10-34897


ᐅ Billie Renee Ross, Kentucky

Address: 8806 Pine Springs Dr Apt 1 Louisville, KY 40291-5767

Bankruptcy Case 14-34339-acs Summary: "In Louisville, KY, Billie Renee Ross filed for Chapter 7 bankruptcy in Nov 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2015."
Billie Renee Ross — Kentucky, 14-34339


ᐅ Kathy Jo Ross, Kentucky

Address: 1909 Sils Ave Louisville, KY 40205-2137

Brief Overview of Bankruptcy Case 08-30309: "Kathy Jo Ross's Chapter 13 bankruptcy in Louisville, KY started in 01/29/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-07."
Kathy Jo Ross — Kentucky, 08-30309


ᐅ Jason Ross, Kentucky

Address: 1936 W Jefferson St Louisville, KY 40203

Bankruptcy Case 09-52895-wsh Overview: "In a Chapter 7 bankruptcy case, Jason Ross from Louisville, KY, saw their proceedings start in 09.08.2009 and complete by 2010-01-12, involving asset liquidation."
Jason Ross — Kentucky, 09-52895


ᐅ Jr Carl Edward Ross, Kentucky

Address: 612 S 40th St Louisville, KY 40211

Concise Description of Bankruptcy Case 12-311887: "In Louisville, KY, Jr Carl Edward Ross filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29."
Jr Carl Edward Ross — Kentucky, 12-31188


ᐅ Kimberly R Ross, Kentucky

Address: 827 Hazel St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-31071: "In a Chapter 7 bankruptcy case, Kimberly R Ross from Louisville, KY, saw her proceedings start in March 4, 2011 and complete by 06.14.2011, involving asset liquidation."
Kimberly R Ross — Kentucky, 11-31071


ᐅ Crystal D Ross, Kentucky

Address: 3761 Powell Ave Louisville, KY 40215-1470

Brief Overview of Bankruptcy Case 16-31443-acs: "Crystal D Ross's Chapter 7 bankruptcy, filed in Louisville, KY in May 2, 2016, led to asset liquidation, with the case closing in 2016-07-31."
Crystal D Ross — Kentucky, 16-31443


ᐅ Diane Ross, Kentucky

Address: 2314 S 36th St Louisville, KY 40211

Bankruptcy Case 13-33011-acs Summary: "The bankruptcy filing by Diane Ross, undertaken in July 29, 2013 in Louisville, KY under Chapter 7, concluded with discharge in November 2, 2013 after liquidating assets."
Diane Ross — Kentucky, 13-33011


ᐅ Garnett Ross, Kentucky

Address: 1020 Camden Ave Louisville, KY 40215

Bankruptcy Case 10-31652 Overview: "The bankruptcy filing by Garnett Ross, undertaken in Mar 29, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Garnett Ross — Kentucky, 10-31652


ᐅ Brandy Renee Rosser, Kentucky

Address: 5314 Halsey Ct Louisville, KY 40214-2627

Brief Overview of Bankruptcy Case 14-30644-thf: "In Louisville, KY, Brandy Renee Rosser filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-22."
Brandy Renee Rosser — Kentucky, 14-30644


ᐅ Marlene Roth, Kentucky

Address: 7817 Texlyn Ct Louisville, KY 40258

Bankruptcy Case 09-35471 Overview: "The bankruptcy filing by Marlene Roth, undertaken in Oct 26, 2009 in Louisville, KY under Chapter 7, concluded with discharge in Jan 30, 2010 after liquidating assets."
Marlene Roth — Kentucky, 09-35471


ᐅ William R Roth, Kentucky

Address: 11306 Old Deering Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31992-acs: "The bankruptcy record of William R Roth from Louisville, KY, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
William R Roth — Kentucky, 2014-31992


ᐅ Annette Rountree, Kentucky

Address: 7509 Russell Ave Louisville, KY 40258

Bankruptcy Case 10-34238 Overview: "In a Chapter 7 bankruptcy case, Annette Rountree from Louisville, KY, saw her proceedings start in August 11, 2010 and complete by November 27, 2010, involving asset liquidation."
Annette Rountree — Kentucky, 10-34238


ᐅ Douglas S Rouse, Kentucky

Address: 13213 Tucker Lake Dr Louisville, KY 40299

Bankruptcy Case 11-30340 Summary: "In a Chapter 7 bankruptcy case, Douglas S Rouse from Louisville, KY, saw his proceedings start in Jan 24, 2011 and complete by 05/03/2011, involving asset liquidation."
Douglas S Rouse — Kentucky, 11-30340


ᐅ Angela Roush, Kentucky

Address: 201 E Oak St Louisville, KY 40203

Bankruptcy Case 10-33662 Summary: "The bankruptcy record of Angela Roush from Louisville, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2010."
Angela Roush — Kentucky, 10-33662


ᐅ Michael Roush, Kentucky

Address: 11205 Hasbrook Ct Louisville, KY 40229

Bankruptcy Case 10-32556 Summary: "Michael Roush's bankruptcy, initiated in May 12, 2010 and concluded by Aug 28, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Roush — Kentucky, 10-32556


ᐅ Kendra D Rowan, Kentucky

Address: 4700 Tree Island Ct Apt 201 Louisville, KY 40216-2696

Brief Overview of Bankruptcy Case 2014-32602-thf: "The case of Kendra D Rowan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra D Rowan — Kentucky, 2014-32602


ᐅ Michelle Rowan, Kentucky

Address: 7809 New La Grange Rd Louisville, KY 40222

Concise Description of Bankruptcy Case 10-367097: "In Louisville, KY, Michelle Rowan filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2011."
Michelle Rowan — Kentucky, 10-36709


ᐅ Sharon Rowan, Kentucky

Address: 4313 Raven Ridge Dr Louisville, KY 40216

Bankruptcy Case 10-36517 Summary: "In a Chapter 7 bankruptcy case, Sharon Rowan from Louisville, KY, saw her proceedings start in December 2010 and complete by 04.03.2011, involving asset liquidation."
Sharon Rowan — Kentucky, 10-36517


ᐅ Bethany J Rowan, Kentucky

Address: 3804 Ralph Ave Louisville, KY 40211-2037

Concise Description of Bankruptcy Case 16-31584-acs7: "Louisville, KY resident Bethany J Rowan's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2016."
Bethany J Rowan — Kentucky, 16-31584


ᐅ Carol L Rowan, Kentucky

Address: 4110 Grand Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-34898-thf: "In Louisville, KY, Carol L Rowan filed for Chapter 7 bankruptcy in December 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2014."
Carol L Rowan — Kentucky, 13-34898


ᐅ Derron Rowan, Kentucky

Address: 12503 Valley Pine Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 09-36560: "The case of Derron Rowan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derron Rowan — Kentucky, 09-36560


ᐅ Devonda Joann Rowan, Kentucky

Address: 2508 Ralph Ave Louisville, KY 40216-4956

Bankruptcy Case 16-30929-acs Summary: "Devonda Joann Rowan's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-03-24, led to asset liquidation, with the case closing in June 22, 2016."
Devonda Joann Rowan — Kentucky, 16-30929


ᐅ Terry W Rowe, Kentucky

Address: 1211 Fruitful Ct Louisville, KY 40214

Bankruptcy Case 11-33601 Summary: "The bankruptcy filing by Terry W Rowe, undertaken in 07/25/2011 in Louisville, KY under Chapter 7, concluded with discharge in 10/25/2011 after liquidating assets."
Terry W Rowe — Kentucky, 11-33601


ᐅ Keita M Rowe, Kentucky

Address: 5901 Toebbe Ln Louisville, KY 40229-1364

Bankruptcy Case 15-31322-jal Overview: "The bankruptcy record of Keita M Rowe from Louisville, KY, shows a Chapter 7 case filed in 04.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Keita M Rowe — Kentucky, 15-31322


ᐅ Ashley R Rowlett, Kentucky

Address: 3912 Greenwood Ave Louisville, KY 40211-2527

Concise Description of Bankruptcy Case 16-30177-acs7: "In a Chapter 7 bankruptcy case, Ashley R Rowlett from Louisville, KY, saw their proceedings start in 2016-01-27 and complete by 2016-04-26, involving asset liquidation."
Ashley R Rowlett — Kentucky, 16-30177


ᐅ Ned Rowlett, Kentucky

Address: 3912 Greenwood Ave Louisville, KY 40211-2527

Brief Overview of Bankruptcy Case 15-30944-thf: "Ned Rowlett's bankruptcy, initiated in 2015-03-23 and concluded by Jun 21, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ned Rowlett — Kentucky, 15-30944


ᐅ Shirley Ann Roy, Kentucky

Address: 7020 Shipley Ln Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35520: "Shirley Ann Roy's Chapter 7 bankruptcy, filed in Louisville, KY in 11.16.2011, led to asset liquidation, with the case closing in 2012-03-03."
Shirley Ann Roy — Kentucky, 11-35520


ᐅ Mari E Roy, Kentucky

Address: 1623 Hunnington Pl Apt 15 Louisville, KY 40220

Bankruptcy Case 11-31301 Overview: "In Louisville, KY, Mari E Roy filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-01."
Mari E Roy — Kentucky, 11-31301


ᐅ Edward K Royalty, Kentucky

Address: 1910 Hazelwood Ct Louisville, KY 40214-1255

Snapshot of U.S. Bankruptcy Proceeding Case 14-31001-acs: "In a Chapter 7 bankruptcy case, Edward K Royalty from Louisville, KY, saw their proceedings start in 2014-03-14 and complete by 2014-06-12, involving asset liquidation."
Edward K Royalty — Kentucky, 14-31001


ᐅ Jerry Royalty, Kentucky

Address: 8400 Ambrosse Ln Unit 102 Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-35150: "The bankruptcy filing by Jerry Royalty, undertaken in 09.28.2010 in Louisville, KY under Chapter 7, concluded with discharge in January 14, 2011 after liquidating assets."
Jerry Royalty — Kentucky, 10-35150


ᐅ Jennifer J Royer, Kentucky

Address: 4407 Accomack Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-32653-jal: "In a Chapter 7 bankruptcy case, Jennifer J Royer from Louisville, KY, saw her proceedings start in 2013-07-01 and complete by 10.05.2013, involving asset liquidation."
Jennifer J Royer — Kentucky, 13-32653


ᐅ James Albert Royse, Kentucky

Address: 347 Prairie Dr Apt C Louisville, KY 40229-3173

Bankruptcy Case 16-51241-grs Summary: "In Louisville, KY, James Albert Royse filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
James Albert Royse — Kentucky, 16-51241


ᐅ Phillip Royse, Kentucky

Address: 10707 Marcitis Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 10-312907: "The case of Phillip Royse in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Royse — Kentucky, 10-31290


ᐅ Sonya Louise Royse, Kentucky

Address: 347 Prairie Dr Apt C Louisville, KY 40229-3173

Snapshot of U.S. Bankruptcy Proceeding Case 16-51241-grs: "Sonya Louise Royse's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-06-23, led to asset liquidation, with the case closing in 09/21/2016."
Sonya Louise Royse — Kentucky, 16-51241


ᐅ Edina Sabljakovic, Kentucky

Address: 6903 Shibley Ave Louisville, KY 40291-3635

Concise Description of Bankruptcy Case 16-31697-thf7: "The bankruptcy record of Edina Sabljakovic from Louisville, KY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
Edina Sabljakovic — Kentucky, 16-31697


ᐅ Ramziddin Sabree, Kentucky

Address: PO Box 3132 Louisville, KY 40201

Bankruptcy Case 10-35828 Summary: "The bankruptcy record of Ramziddin Sabree from Louisville, KY, shows a Chapter 7 case filed in 11/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Ramziddin Sabree — Kentucky, 10-35828


ᐅ Ismet Sadikovic, Kentucky

Address: 3917 Pinoak View Ct Louisville, KY 40299

Bankruptcy Case 13-33266-acs Overview: "Ismet Sadikovic's bankruptcy, initiated in August 2013 and concluded by 11.19.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismet Sadikovic — Kentucky, 13-33266


ᐅ Leslie Sadler, Kentucky

Address: 4028 Poplar Level Rd Apt 8 Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-34556: "In a Chapter 7 bankruptcy case, Leslie Sadler from Louisville, KY, saw their proceedings start in August 26, 2010 and complete by 2010-12-12, involving asset liquidation."
Leslie Sadler — Kentucky, 10-34556


ᐅ Caroleen A Sadler, Kentucky

Address: 8201 Minor Ln Trlr 134 Louisville, KY 40219-3666

Bankruptcy Case 14-30720-acs Overview: "Caroleen A Sadler's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-02-27, led to asset liquidation, with the case closing in 05/28/2014."
Caroleen A Sadler — Kentucky, 14-30720


ᐅ Ronnie Sadolsky, Kentucky

Address: 130 Crator Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-32144: "The bankruptcy filing by Ronnie Sadolsky, undertaken in April 21, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 08.07.2010 after liquidating assets."
Ronnie Sadolsky — Kentucky, 10-32144


ᐅ Dorothy D Sain, Kentucky

Address: 4613 Picadilly Ave Louisville, KY 40215-2457

Brief Overview of Bankruptcy Case 2014-32738-acs: "The bankruptcy filing by Dorothy D Sain, undertaken in July 18, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-16 after liquidating assets."
Dorothy D Sain — Kentucky, 2014-32738


ᐅ Deniz Salaka, Kentucky

Address: 8708 Wildon Pl Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-30345: "The case of Deniz Salaka in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deniz Salaka — Kentucky, 11-30345


ᐅ Lorri Salas, Kentucky

Address: 3605 Raintree Pl Apt 202 Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-33899: "The case of Lorri Salas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorri Salas — Kentucky, 10-33899


ᐅ Marrero Roxana Salazar, Kentucky

Address: 8701 Zachary Cir Apt 6 Louisville, KY 40214

Bankruptcy Case 13-34630-acs Summary: "The bankruptcy filing by Marrero Roxana Salazar, undertaken in November 22, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 02/26/2014 after liquidating assets."
Marrero Roxana Salazar — Kentucky, 13-34630


ᐅ Arturo C Salcedo, Kentucky

Address: 4021 S 3rd St Apt 5 Louisville, KY 40214-1679

Concise Description of Bankruptcy Case 2014-31389-acs7: "Arturo C Salcedo's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-04-08, led to asset liquidation, with the case closing in Jul 7, 2014."
Arturo C Salcedo — Kentucky, 2014-31389


ᐅ Deborah Sale, Kentucky

Address: 2103 Eastbridge Ct Louisville, KY 40223-3942

Bankruptcy Case 15-33282-acs Summary: "The bankruptcy record of Deborah Sale from Louisville, KY, shows a Chapter 7 case filed in October 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2016."
Deborah Sale — Kentucky, 15-33282


ᐅ Daniel D Sales, Kentucky

Address: 641 S 18th St Louisville, KY 40203

Bankruptcy Case 13-30897 Overview: "Daniel D Sales's Chapter 7 bankruptcy, filed in Louisville, KY in March 2013, led to asset liquidation, with the case closing in Jun 10, 2013."
Daniel D Sales — Kentucky, 13-30897


ᐅ Roger Salgado, Kentucky

Address: 191 Winston Ct Louisville, KY 40229-3364

Bankruptcy Case 15-31944-thf Summary: "In a Chapter 7 bankruptcy case, Roger Salgado from Louisville, KY, saw his proceedings start in 2015-06-12 and complete by September 2015, involving asset liquidation."
Roger Salgado — Kentucky, 15-31944


ᐅ Jennifer Salgado, Kentucky

Address: 191 Winston Ct Louisville, KY 40229-3364

Concise Description of Bankruptcy Case 15-31944-thf7: "Jennifer Salgado's bankruptcy, initiated in Jun 12, 2015 and concluded by 09.10.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Salgado — Kentucky, 15-31944


ᐅ Anthony Omar Salinas, Kentucky

Address: 2077 Ivywood Pl Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-31721-jal: "In a Chapter 7 bankruptcy case, Anthony Omar Salinas from Louisville, KY, saw his proceedings start in 2013-04-24 and complete by 2013-07-23, involving asset liquidation."
Anthony Omar Salinas — Kentucky, 13-31721


ᐅ Kathleen N Saling, Kentucky

Address: 11601 Gosling Shoals Way Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-31101: "The bankruptcy filing by Kathleen N Saling, undertaken in March 18, 2013 in Louisville, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Kathleen N Saling — Kentucky, 13-31101


ᐅ Sandi Saling, Kentucky

Address: 4019 Landside Dr Louisville, KY 40220

Bankruptcy Case 09-35912 Summary: "Louisville, KY resident Sandi Saling's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Sandi Saling — Kentucky, 09-35912


ᐅ A Mirage Saling, Kentucky

Address: 4127 Millcreek Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-30414: "In Louisville, KY, A Mirage Saling filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-11."
A Mirage Saling — Kentucky, 13-30414


ᐅ Lasha D Sall, Kentucky

Address: 2920 Virginia Ave Louisville, KY 40211

Bankruptcy Case 12-30668 Overview: "The bankruptcy record of Lasha D Sall from Louisville, KY, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Lasha D Sall — Kentucky, 12-30668


ᐅ Modou Sall, Kentucky

Address: 11714 Tazwell Ct Apt D Louisville, KY 40245

Bankruptcy Case 10-35748 Summary: "Modou Sall's Chapter 7 bankruptcy, filed in Louisville, KY in 10/29/2010, led to asset liquidation, with the case closing in February 2011."
Modou Sall — Kentucky, 10-35748


ᐅ Ebony N Sallah, Kentucky

Address: 5212 Russett Blvd Apt 1 Louisville, KY 40218

Bankruptcy Case 13-30758 Summary: "In a Chapter 7 bankruptcy case, Ebony N Sallah from Louisville, KY, saw her proceedings start in February 27, 2013 and complete by 06.03.2013, involving asset liquidation."
Ebony N Sallah — Kentucky, 13-30758


ᐅ Deborah A Sallee, Kentucky

Address: 9705 Hudson Ln Apt 1 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-34553: "Deborah A Sallee's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-09, led to asset liquidation, with the case closing in Jan 13, 2013."
Deborah A Sallee — Kentucky, 12-34553


ᐅ Walter D Sallee, Kentucky

Address: 3011 Duncan St Louisville, KY 40212

Concise Description of Bankruptcy Case 11-331297: "Walter D Sallee's Chapter 7 bankruptcy, filed in Louisville, KY in 06.24.2011, led to asset liquidation, with the case closing in October 10, 2011."
Walter D Sallee — Kentucky, 11-33129


ᐅ April M Sallier, Kentucky

Address: 9001 Crowne Springs Cir Unit 107 Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-31724: "The bankruptcy filing by April M Sallier, undertaken in 2012-04-11 in Louisville, KY under Chapter 7, concluded with discharge in July 28, 2012 after liquidating assets."
April M Sallier — Kentucky, 12-31724


ᐅ Olga Salmeron, Kentucky

Address: 5123 Emerald Dr Louisville, KY 40219-2003

Bankruptcy Case 14-30405-acs Overview: "In Louisville, KY, Olga Salmeron filed for Chapter 7 bankruptcy in 2014-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-06."
Olga Salmeron — Kentucky, 14-30405


ᐅ Marian E Salmon, Kentucky

Address: 2429 Duncan St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-32737: "The bankruptcy filing by Marian E Salmon, undertaken in Jun 1, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-09-17 after liquidating assets."
Marian E Salmon — Kentucky, 11-32737


ᐅ Anna Belle Salmon, Kentucky

Address: 5407 Carnae Ct Apt 12 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-33095-acs: "Anna Belle Salmon's bankruptcy, initiated in August 2013 and concluded by 11.05.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Belle Salmon — Kentucky, 13-33095


ᐅ Jr Albert L Salmon, Kentucky

Address: 3432 Wizard Ave Louisville, KY 40215

Bankruptcy Case 11-32816 Summary: "Louisville, KY resident Jr Albert L Salmon's June 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jr Albert L Salmon — Kentucky, 11-32816


ᐅ Wanda W Salsman, Kentucky

Address: 9205 Rainbow Springs Ct Apt 3 Louisville, KY 40241-2243

Concise Description of Bankruptcy Case 2014-31530-thf7: "In a Chapter 7 bankruptcy case, Wanda W Salsman from Louisville, KY, saw her proceedings start in 04/18/2014 and complete by Jul 17, 2014, involving asset liquidation."
Wanda W Salsman — Kentucky, 2014-31530


ᐅ Dannie Salter, Kentucky

Address: 4124 Hazelwood Ave Louisville, KY 40215

Bankruptcy Case 10-33725 Summary: "The bankruptcy filing by Dannie Salter, undertaken in 07.16.2010 in Louisville, KY under Chapter 7, concluded with discharge in 11.01.2010 after liquidating assets."
Dannie Salter — Kentucky, 10-33725


ᐅ Timothy Wayne Saltsman, Kentucky

Address: 5207 Skylight Dr Louisville, KY 40258-3407

Snapshot of U.S. Bankruptcy Proceeding Case 16-30009-thf: "The bankruptcy filing by Timothy Wayne Saltsman, undertaken in Jan 4, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 04.03.2016 after liquidating assets."
Timothy Wayne Saltsman — Kentucky, 16-30009


ᐅ Mary Oneal Salvate, Kentucky

Address: 3720 Glenmeade Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 11-358557: "The bankruptcy record of Mary Oneal Salvate from Louisville, KY, shows a Chapter 7 case filed in 2011-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Mary Oneal Salvate — Kentucky, 11-35855


ᐅ Michael Robert Salvo, Kentucky

Address: 10425 Saint Rene Rd Louisville, KY 40299

Bankruptcy Case 13-30782 Summary: "Louisville, KY resident Michael Robert Salvo's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Michael Robert Salvo — Kentucky, 13-30782


ᐅ Alan Salyards, Kentucky

Address: 9903 Queens Castle Ct Louisville, KY 40229

Bankruptcy Case 09-35684 Overview: "The case of Alan Salyards in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Salyards — Kentucky, 09-35684


ᐅ Christy Lee Salyer, Kentucky

Address: 2317 Landrum Ave Louisville, KY 40216-1739

Bankruptcy Case 14-20809-tnw Summary: "Christy Lee Salyer's bankruptcy, initiated in 05/28/2014 and concluded by August 26, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Lee Salyer — Kentucky, 14-20809


ᐅ Ronald Salyer, Kentucky

Address: 6604 Barbrook Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 10-361677: "Ronald Salyer's bankruptcy, initiated in 11.23.2010 and concluded by March 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Salyer — Kentucky, 10-36167


ᐅ Ronald K Salyer, Kentucky

Address: 9220 Donerail Way Louisville, KY 40272-3408

Bankruptcy Case 15-33017-acs Overview: "In a Chapter 7 bankruptcy case, Ronald K Salyer from Louisville, KY, saw their proceedings start in September 2015 and complete by December 16, 2015, involving asset liquidation."
Ronald K Salyer — Kentucky, 15-33017


ᐅ Delashelle A Sam, Kentucky

Address: 4805 Cooper Village Ter Apt 3 Louisville, KY 40219-4995

Concise Description of Bankruptcy Case 2014-31533-jal7: "Louisville, KY resident Delashelle A Sam's 04.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2014."
Delashelle A Sam — Kentucky, 2014-31533


ᐅ Fourad Samamra, Kentucky

Address: 12613 E Orell Rd Apt 2 Louisville, KY 40272

Concise Description of Bankruptcy Case 11-356757: "The case of Fourad Samamra in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fourad Samamra — Kentucky, 11-35675


ᐅ Erik M Samaro, Kentucky

Address: 8300 Briarly Ct Apt 2 Louisville, KY 40222

Brief Overview of Bankruptcy Case 13-32894-jal: "In a Chapter 7 bankruptcy case, Erik M Samaro from Louisville, KY, saw his proceedings start in July 2013 and complete by 10.23.2013, involving asset liquidation."
Erik M Samaro — Kentucky, 13-32894


ᐅ Richard F Sammons, Kentucky

Address: 1701 Somerset Pl Apt 5 Louisville, KY 40220-3736

Bankruptcy Case 2014-31860-thf Overview: "In Louisville, KY, Richard F Sammons filed for Chapter 7 bankruptcy in 2014-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-08."
Richard F Sammons — Kentucky, 2014-31860


ᐅ Janet Samons, Kentucky

Address: 5916 Cole Ave Louisville, KY 40258

Bankruptcy Case 09-35771 Summary: "Janet Samons's bankruptcy, initiated in November 10, 2009 and concluded by February 10, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Samons — Kentucky, 09-35771


ᐅ Danny Lynn Sampson, Kentucky

Address: 1521 S 32nd St Louisville, KY 40211-1805

Bankruptcy Case 2014-32662-jal Overview: "The case of Danny Lynn Sampson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Lynn Sampson — Kentucky, 2014-32662


ᐅ Minnie Sampson, Kentucky

Address: 11804 Mondamon Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 10-325477: "In Louisville, KY, Minnie Sampson filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Minnie Sampson — Kentucky, 10-32547


ᐅ Jerry Samuel, Kentucky

Address: 11601 Tazwell Dr Louisville, KY 40245-1715

Concise Description of Bankruptcy Case 14-30638-jal7: "Louisville, KY resident Jerry Samuel's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Jerry Samuel — Kentucky, 14-30638


ᐅ Keisha Samuels, Kentucky

Address: 513 N 19th St Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-34122: "Keisha Samuels's bankruptcy, initiated in 08/04/2010 and concluded by Nov 20, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Samuels — Kentucky, 10-34122


ᐅ Ayres R Samuels, Kentucky

Address: 6008 Shadow Run Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31813: "The bankruptcy filing by Ayres R Samuels, undertaken in 04.11.2011 in Louisville, KY under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Ayres R Samuels — Kentucky, 11-31813


ᐅ Travis C Samuels, Kentucky

Address: 4439 Malcolm Rd Louisville, KY 40216

Bankruptcy Case 13-34935-thf Overview: "Louisville, KY resident Travis C Samuels's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Travis C Samuels — Kentucky, 13-34935


ᐅ Fale M Samuelu, Kentucky

Address: 4303 Chenwood Ln Louisville, KY 40299-4014

Bankruptcy Case 16-30454-acs Summary: "Fale M Samuelu's Chapter 7 bankruptcy, filed in Louisville, KY in February 2016, led to asset liquidation, with the case closing in 05.19.2016."
Fale M Samuelu — Kentucky, 16-30454


ᐅ Audrey M Sanabria, Kentucky

Address: 5216 Stephen Foster Ave Louisville, KY 40213-2852

Bankruptcy Case 16-31317-thf Overview: "The case of Audrey M Sanabria in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey M Sanabria — Kentucky, 16-31317


ᐅ Adnia Bermudez Sanchez, Kentucky

Address: 5214 Garden Green Way Louisville, KY 40218

Bankruptcy Case 11-36077 Summary: "The bankruptcy record of Adnia Bermudez Sanchez from Louisville, KY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2012."
Adnia Bermudez Sanchez — Kentucky, 11-36077