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 Cameron Mason Steele, Kentucky

Address: PO Box 43066 Louisville, KY 40253-0066

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33381-jal: "Cameron Mason Steele's bankruptcy, initiated in 09/09/2014 and concluded by 2014-12-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Mason Steele — Kentucky, 2014-33381


ᐅ Catherine Marie Steele, Kentucky

Address: 1134 W Ashland Ave Louisville, KY 40215-2508

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31164-jal: "Catherine Marie Steele's bankruptcy, initiated in 2014-03-26 and concluded by 2014-06-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Marie Steele — Kentucky, 2014-31164


ᐅ Harry L Steele, Kentucky

Address: 5613 Charleswood Pl Louisville, KY 40229

Concise Description of Bankruptcy Case 09-353057: "Louisville, KY resident Harry L Steele's 10/15/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Harry L Steele — Kentucky, 09-35305


ᐅ Vicki L Steele, Kentucky

Address: 220 Linney Ave Louisville, KY 40243-1014

Bankruptcy Case 15-31450-acs Summary: "In Louisville, KY, Vicki L Steele filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Vicki L Steele — Kentucky, 15-31450


ᐅ Samuel V Steele, Kentucky

Address: 220 Linney Ave Louisville, KY 40243-1014

Bankruptcy Case 15-31450-acs Summary: "The case of Samuel V Steele in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel V Steele — Kentucky, 15-31450


ᐅ Steve Steele, Kentucky

Address: 8814 William Penn Way Louisville, KY 40228

Bankruptcy Case 13-34698-acs Summary: "In Louisville, KY, Steve Steele filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2014."
Steve Steele — Kentucky, 13-34698


ᐅ Sarah Catherine Stegner, Kentucky

Address: 5702 Jessamine Ln Louisville, KY 40258-2371

Bankruptcy Case 15-33629-acs Overview: "The bankruptcy record of Sarah Catherine Stegner from Louisville, KY, shows a Chapter 7 case filed in November 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2016."
Sarah Catherine Stegner — Kentucky, 15-33629


ᐅ Christan M Steier, Kentucky

Address: 8710 Shepherdsville Rd Louisville, KY 40219-5038

Brief Overview of Bankruptcy Case 16-31807-jal: "Christan M Steier's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 10, 2016, led to asset liquidation, with the case closing in 2016-09-08."
Christan M Steier — Kentucky, 16-31807


ᐅ Kevin Steier, Kentucky

Address: 7815 Watering Pl Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-30169: "In Louisville, KY, Kevin Steier filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Kevin Steier — Kentucky, 10-30169


ᐅ Donald R Steiner, Kentucky

Address: 1608 S 2nd St Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 11-33576: "Donald R Steiner's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 22, 2011, led to asset liquidation, with the case closing in 11/07/2011."
Donald R Steiner — Kentucky, 11-33576


ᐅ Kari Lynn Steinmetz, Kentucky

Address: 4102 Normie Ct Louisville, KY 40229-2025

Brief Overview of Bankruptcy Case 15-30833-thf: "Louisville, KY resident Kari Lynn Steinmetz's 03/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2015."
Kari Lynn Steinmetz — Kentucky, 15-30833


ᐅ Melody Lynn Stemple, Kentucky

Address: 11714 Tazwell Ct Apt A Louisville, KY 40245-1747

Bankruptcy Case 10-07090-jw Summary: "In her Chapter 13 bankruptcy case filed in 10/01/2010, Louisville, KY's Melody Lynn Stemple agreed to a debt repayment plan, which was successfully completed by 2015-12-01."
Melody Lynn Stemple — Kentucky, 10-07090-jw


ᐅ Deborah Kaye Stephens, Kentucky

Address: 9310 Wood Hollow Rd Louisville, KY 40229-1298

Concise Description of Bankruptcy Case 15-31052-jal7: "The case of Deborah Kaye Stephens in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Kaye Stephens — Kentucky, 15-31052


ᐅ Marcus Stephens, Kentucky

Address: 2226 Liverpool Ln Apt 17 Louisville, KY 40218-2211

Bankruptcy Case 15-33500-thf Overview: "The bankruptcy record of Marcus Stephens from Louisville, KY, shows a Chapter 7 case filed in 2015-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-29."
Marcus Stephens — Kentucky, 15-33500


ᐅ Tessa A Stephens, Kentucky

Address: 5104 Sprucewood Dr Louisville, KY 40291-1144

Snapshot of U.S. Bankruptcy Proceeding Case 14-31042-jal: "Tessa A Stephens's Chapter 7 bankruptcy, filed in Louisville, KY in March 18, 2014, led to asset liquidation, with the case closing in 06/16/2014."
Tessa A Stephens — Kentucky, 14-31042


ᐅ Jesse S Stephens, Kentucky

Address: 110 Spring Creek Ct Apt 3 Louisville, KY 40218

Bankruptcy Case 13-30132 Summary: "In a Chapter 7 bankruptcy case, Jesse S Stephens from Louisville, KY, saw their proceedings start in Jan 15, 2013 and complete by Apr 21, 2013, involving asset liquidation."
Jesse S Stephens — Kentucky, 13-30132


ᐅ April M Stephens, Kentucky

Address: 98 Woodmore Ave Louisville, KY 40214-3616

Concise Description of Bankruptcy Case 14-32271-thf7: "In a Chapter 7 bankruptcy case, April M Stephens from Louisville, KY, saw her proceedings start in 2014-06-12 and complete by 09.10.2014, involving asset liquidation."
April M Stephens — Kentucky, 14-32271


ᐅ Timothy A Stephens, Kentucky

Address: 1003 Charles St Louisville, KY 40204-2405

Brief Overview of Bankruptcy Case 09-41120-LWD: "In their Chapter 13 bankruptcy case filed in May 2009, Louisville, KY's Timothy A Stephens agreed to a debt repayment plan, which was successfully completed by March 2015."
Timothy A Stephens — Kentucky, 09-41120


ᐅ Perry Lee Stephens, Kentucky

Address: 9310 Wood Hollow Rd Louisville, KY 40229-1298

Bankruptcy Case 15-31052-jal Overview: "The bankruptcy record of Perry Lee Stephens from Louisville, KY, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2015."
Perry Lee Stephens — Kentucky, 15-31052


ᐅ Christopher Stephens, Kentucky

Address: 3757 Glenmeade Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 09-35545: "Christopher Stephens's Chapter 7 bankruptcy, filed in Louisville, KY in October 29, 2009, led to asset liquidation, with the case closing in February 2010."
Christopher Stephens — Kentucky, 09-35545


ᐅ Jennifer Lynn Stephenson, Kentucky

Address: 4717 Seville Dr Louisville, KY 40272

Bankruptcy Case 11-32264 Overview: "Jennifer Lynn Stephenson's bankruptcy, initiated in 2011-05-03 and concluded by 2011-08-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Stephenson — Kentucky, 11-32264


ᐅ Dana L Stephenson, Kentucky

Address: 1367 S Brook St Louisville, KY 40208

Bankruptcy Case 11-32815 Summary: "The bankruptcy filing by Dana L Stephenson, undertaken in Jun 7, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Dana L Stephenson — Kentucky, 11-32815


ᐅ Shannon Abell Stone, Kentucky

Address: 2012 Lauderdale Rd Apt 2 Louisville, KY 40205

Bankruptcy Case 12-31143 Overview: "The bankruptcy record of Shannon Abell Stone from Louisville, KY, shows a Chapter 7 case filed in Mar 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2012."
Shannon Abell Stone — Kentucky, 12-31143


ᐅ Shannon Rickelle Stone, Kentucky

Address: 2411 Portland Ave Louisville, KY 40212-1037

Concise Description of Bankruptcy Case 2014-31768-thf7: "Louisville, KY resident Shannon Rickelle Stone's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Shannon Rickelle Stone — Kentucky, 2014-31768


ᐅ Tyesha N Stone, Kentucky

Address: 810 S 45th St Louisville, KY 40211-2726

Brief Overview of Bankruptcy Case 2014-33955-thf: "Louisville, KY resident Tyesha N Stone's October 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-23."
Tyesha N Stone — Kentucky, 2014-33955


ᐅ Tyreshia Onshae Stone, Kentucky

Address: 4507 Cane Run Rd Unit 203 Louisville, KY 40216

Bankruptcy Case 13-33727-acs Summary: "In a Chapter 7 bankruptcy case, Tyreshia Onshae Stone from Louisville, KY, saw their proceedings start in Sep 18, 2013 and complete by 12.23.2013, involving asset liquidation."
Tyreshia Onshae Stone — Kentucky, 13-33727


ᐅ James R Stone, Kentucky

Address: 4022 Parthenia Ave Louisville, KY 40215-1330

Concise Description of Bankruptcy Case 2014-31670-acs7: "James R Stone's bankruptcy, initiated in Apr 29, 2014 and concluded by July 28, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Stone — Kentucky, 2014-31670


ᐅ Jr Dean Stone, Kentucky

Address: 6213 Smyrna Pl Louisville, KY 40228

Concise Description of Bankruptcy Case 10-352267: "The case of Jr Dean Stone in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dean Stone — Kentucky, 10-35226


ᐅ Sr George A Stone, Kentucky

Address: 4642 Jennings Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-30054: "The bankruptcy record of Sr George A Stone from Louisville, KY, shows a Chapter 7 case filed in January 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2012."
Sr George A Stone — Kentucky, 12-30054


ᐅ Jr James R Stone, Kentucky

Address: 4022 Parthenia Ave Louisville, KY 40215-1330

Bankruptcy Case 14-31670-acs Overview: "Jr James R Stone's Chapter 7 bankruptcy, filed in Louisville, KY in 04.29.2014, led to asset liquidation, with the case closing in 2014-07-28."
Jr James R Stone — Kentucky, 14-31670


ᐅ Margo T Stone, Kentucky

Address: 5105 Cynthia Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-33618: "Margo T Stone's Chapter 7 bankruptcy, filed in Louisville, KY in August 2012, led to asset liquidation, with the case closing in 2012-11-23."
Margo T Stone — Kentucky, 12-33618


ᐅ Denitha L Stone, Kentucky

Address: 1148 S 42nd St Louisville, KY 40211-2475

Bankruptcy Case 15-30792-jal Overview: "In a Chapter 7 bankruptcy case, Denitha L Stone from Louisville, KY, saw their proceedings start in 03.12.2015 and complete by June 10, 2015, involving asset liquidation."
Denitha L Stone — Kentucky, 15-30792


ᐅ Lawrence Ross Stonecipher, Kentucky

Address: 3201 Leith Ln Apt 1015 Louisville, KY 40218-1920

Bankruptcy Case 14-30148-acs Overview: "The bankruptcy record of Lawrence Ross Stonecipher from Louisville, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2014."
Lawrence Ross Stonecipher — Kentucky, 14-30148


ᐅ Lane Conley Stoneham, Kentucky

Address: 3101 Brownhurst Cove Rd Louisville, KY 40241-2804

Bankruptcy Case 15-30903-jal Summary: "In Louisville, KY, Lane Conley Stoneham filed for Chapter 7 bankruptcy in 03.20.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2015."
Lane Conley Stoneham — Kentucky, 15-30903


ᐅ Colette Hunter Stoner, Kentucky

Address: 7711 Texlyn Ct Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-31755: "Louisville, KY resident Colette Hunter Stoner's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2012."
Colette Hunter Stoner — Kentucky, 12-31755


ᐅ Patricia Stoner, Kentucky

Address: 1419 Falcon Dr Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 09-36319: "The bankruptcy filing by Patricia Stoner, undertaken in 12.10.2009 in Louisville, KY under Chapter 7, concluded with discharge in 03.17.2010 after liquidating assets."
Patricia Stoner — Kentucky, 09-36319


ᐅ Allen R Stoner, Kentucky

Address: 7531 Connor Way Apt 4 Louisville, KY 40214-7706

Bankruptcy Case 2014-33038-jal Summary: "In Louisville, KY, Allen R Stoner filed for Chapter 7 bankruptcy in 2014-08-09. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2014."
Allen R Stoner — Kentucky, 2014-33038


ᐅ Tonia Renea Stoner, Kentucky

Address: 5103 Quail Hollow Rd Louisville, KY 40213-2427

Bankruptcy Case 15-31715-acs Overview: "The bankruptcy filing by Tonia Renea Stoner, undertaken in May 2015 in Louisville, KY under Chapter 7, concluded with discharge in Aug 20, 2015 after liquidating assets."
Tonia Renea Stoner — Kentucky, 15-31715


ᐅ Doris Stonestreet, Kentucky

Address: 205 Inverness Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-30857: "In Louisville, KY, Doris Stonestreet filed for Chapter 7 bankruptcy in February 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-12."
Doris Stonestreet — Kentucky, 11-30857


ᐅ Michelle R Stopher, Kentucky

Address: 336 Monohan Dr Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 09-35338: "The case of Michelle R Stopher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle R Stopher — Kentucky, 09-35338


ᐅ Carolyn Storer, Kentucky

Address: 6911 Arbor Creek Dr Louisville, KY 40228

Bankruptcy Case 10-34298 Summary: "Carolyn Storer's bankruptcy, initiated in August 13, 2010 and concluded by 2010-11-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Storer — Kentucky, 10-34298


ᐅ Deana M Storey, Kentucky

Address: 130 Laurie Vallee Louisville, KY 40223

Bankruptcy Case 13-31219 Overview: "In a Chapter 7 bankruptcy case, Deana M Storey from Louisville, KY, saw her proceedings start in 2013-03-25 and complete by 06.29.2013, involving asset liquidation."
Deana M Storey — Kentucky, 13-31219


ᐅ Zane Leon Storms, Kentucky

Address: 9814 Tiverton Way Louisville, KY 40242

Bankruptcy Case 13-34235-jal Summary: "The bankruptcy filing by Zane Leon Storms, undertaken in 10.28.2013 in Louisville, KY under Chapter 7, concluded with discharge in Feb 1, 2014 after liquidating assets."
Zane Leon Storms — Kentucky, 13-34235


ᐅ Murrell Angela Renee Story, Kentucky

Address: 4911 Cawood Dr Apt 4 Louisville, KY 40218-3966

Concise Description of Bankruptcy Case 15-33426-jal7: "Louisville, KY resident Murrell Angela Renee Story's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2016."
Murrell Angela Renee Story — Kentucky, 15-33426


ᐅ Carol Story, Kentucky

Address: 3665 Chateau Ln Louisville, KY 40219

Bankruptcy Case 10-34222 Overview: "The bankruptcy record of Carol Story from Louisville, KY, shows a Chapter 7 case filed in 2010-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-26."
Carol Story — Kentucky, 10-34222


ᐅ Crystal Nichole Story, Kentucky

Address: 4503 Exeter Ave Louisville, KY 40218-3049

Bankruptcy Case 2014-32986-jal Summary: "Crystal Nichole Story's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-08-04, led to asset liquidation, with the case closing in 2014-11-02."
Crystal Nichole Story — Kentucky, 2014-32986


ᐅ Sigrid L Story, Kentucky

Address: 8003 Glimmer Way Unit 2106 Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-35214: "The case of Sigrid L Story in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sigrid L Story — Kentucky, 12-35214


ᐅ Debra G Story, Kentucky

Address: 7026 Black Walnut Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-30673: "The bankruptcy record of Debra G Story from Louisville, KY, shows a Chapter 7 case filed in Feb 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Debra G Story — Kentucky, 13-30673


ᐅ Elizabeth B Storzum, Kentucky

Address: 415 Moser Rd Louisville, KY 40223-3743

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31976-thf: "In a Chapter 7 bankruptcy case, Elizabeth B Storzum from Louisville, KY, saw her proceedings start in 05.20.2014 and complete by 2014-08-18, involving asset liquidation."
Elizabeth B Storzum — Kentucky, 2014-31976


ᐅ Joann Stotko, Kentucky

Address: 229 Mackie Ln Louisville, KY 40214-4321

Bankruptcy Case 15-32854-jal Overview: "In Louisville, KY, Joann Stotko filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Joann Stotko — Kentucky, 15-32854


ᐅ Glenn A Stott, Kentucky

Address: 1632 Earl Ave Louisville, KY 40215

Bankruptcy Case 11-34877 Summary: "Glenn A Stott's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-10-10, led to asset liquidation, with the case closing in Jan 26, 2012."
Glenn A Stott — Kentucky, 11-34877


ᐅ Malcolm D Stott, Kentucky

Address: 3403 Evesham Dr Apt 4 Louisville, KY 40213-3845

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32800-jal: "The bankruptcy record of Malcolm D Stott from Louisville, KY, shows a Chapter 7 case filed in July 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21."
Malcolm D Stott — Kentucky, 2014-32800


ᐅ Marria Stottman, Kentucky

Address: 4501 Greymont Dr Louisville, KY 40229-3588

Bankruptcy Case 08-33494-acs Summary: "08/11/2008 marked the beginning of Marria Stottman's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by November 27, 2013."
Marria Stottman — Kentucky, 08-33494


ᐅ Thomas Earl Stottman, Kentucky

Address: 4501 Greymont Dr Louisville, KY 40229-3588

Brief Overview of Bankruptcy Case 08-33494-acs: "Aug 11, 2008 marked the beginning of Thomas Earl Stottman's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by November 2013."
Thomas Earl Stottman — Kentucky, 08-33494


ᐅ Ricky D Stotts, Kentucky

Address: 4003 Pavilion Ter Apt 7 Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-31598-jal: "Ricky D Stotts's bankruptcy, initiated in 04.16.2013 and concluded by 07/25/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky D Stotts — Kentucky, 13-31598


ᐅ Susan R Stout, Kentucky

Address: 7101 Rolling Creek Blvd Louisville, KY 40228

Bankruptcy Case 11-33631 Overview: "Louisville, KY resident Susan R Stout's 07.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2011."
Susan R Stout — Kentucky, 11-33631


ᐅ Wilcox Cynthia Stout, Kentucky

Address: 3720 Hurstbourne Ridge Blvd Louisville, KY 40299

Bankruptcy Case 11-30219 Overview: "Wilcox Cynthia Stout's bankruptcy, initiated in January 2011 and concluded by 05.05.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilcox Cynthia Stout — Kentucky, 11-30219


ᐅ Michael L Stout, Kentucky

Address: 4818 Cofer Ave Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-33227-acs: "Michael L Stout's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-08-12, led to asset liquidation, with the case closing in 2013-11-16."
Michael L Stout — Kentucky, 13-33227


ᐅ Eric C Stovall, Kentucky

Address: 611 Atwood St Louisville, KY 40217-1950

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31667-jal: "In Louisville, KY, Eric C Stovall filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Eric C Stovall — Kentucky, 2014-31667


ᐅ Lynda Stovall, Kentucky

Address: 4315 Rockwood Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 09-357447: "The case of Lynda Stovall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Stovall — Kentucky, 09-35744


ᐅ Timothy Chad Strader, Kentucky

Address: 1019 English Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 13-30233: "The bankruptcy filing by Timothy Chad Strader, undertaken in January 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-04-29 after liquidating assets."
Timothy Chad Strader — Kentucky, 13-30233


ᐅ Maurice E Strain, Kentucky

Address: 3004 Faywood Way Louisville, KY 40215-2009

Bankruptcy Case 15-33920-acs Overview: "In a Chapter 7 bankruptcy case, Maurice E Strain from Louisville, KY, saw their proceedings start in 2015-12-10 and complete by March 9, 2016, involving asset liquidation."
Maurice E Strain — Kentucky, 15-33920


ᐅ Emily E Strange, Kentucky

Address: 3820 Shannon Run Trl Louisville, KY 40299-1347

Bankruptcy Case 2014-31879-thf Overview: "Louisville, KY resident Emily E Strange's 05/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Emily E Strange — Kentucky, 2014-31879


ᐅ Jr Michael L Strange, Kentucky

Address: 1120 Lavista Way Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-31572: "Louisville, KY resident Jr Michael L Strange's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2011."
Jr Michael L Strange — Kentucky, 11-31572


ᐅ Katherine Strange, Kentucky

Address: 6204 Middlerose Cir Louisville, KY 40272

Bankruptcy Case 10-31465 Summary: "Louisville, KY resident Katherine Strange's Mar 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-07."
Katherine Strange — Kentucky, 10-31465


ᐅ Mark Douglas Strange, Kentucky

Address: 1677 Story Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 11-314427: "In Louisville, KY, Mark Douglas Strange filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2011."
Mark Douglas Strange — Kentucky, 11-31442


ᐅ Ashley Kaye Strange, Kentucky

Address: 2014 Nocturne Dr Louisville, KY 40272-4431

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33597-acs: "The bankruptcy filing by Ashley Kaye Strange, undertaken in 09.26.2014 in Louisville, KY under Chapter 7, concluded with discharge in Dec 25, 2014 after liquidating assets."
Ashley Kaye Strange — Kentucky, 2014-33597


ᐅ Brent Steven Strange, Kentucky

Address: 6703 Crawford Crossing Pl Unit 101 Louisville, KY 40258

Bankruptcy Case 12-30187 Overview: "In a Chapter 7 bankruptcy case, Brent Steven Strange from Louisville, KY, saw his proceedings start in January 18, 2012 and complete by 04.17.2012, involving asset liquidation."
Brent Steven Strange — Kentucky, 12-30187


ᐅ Brian Stratton, Kentucky

Address: 7007 Norlynn Dr Louisville, KY 40228

Bankruptcy Case 10-30421 Overview: "Brian Stratton's Chapter 7 bankruptcy, filed in Louisville, KY in 01/29/2010, led to asset liquidation, with the case closing in 05/05/2010."
Brian Stratton — Kentucky, 10-30421


ᐅ Thomas Allan Straub, Kentucky

Address: 1903 Meadowgate Ln Louisville, KY 40223

Brief Overview of Bankruptcy Case 11-32171: "In a Chapter 7 bankruptcy case, Thomas Allan Straub from Louisville, KY, saw his proceedings start in 2011-04-28 and complete by 2011-08-14, involving asset liquidation."
Thomas Allan Straub — Kentucky, 11-32171


ᐅ David Lee Strausburg, Kentucky

Address: 809 Mulberry St # 3 Louisville, KY 40217-1223

Concise Description of Bankruptcy Case 15-31770-thf7: "In Louisville, KY, David Lee Strausburg filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
David Lee Strausburg — Kentucky, 15-31770


ᐅ Margaret S Strausburg, Kentucky

Address: 245 Derby Ave Louisville, KY 40218-3249

Brief Overview of Bankruptcy Case 2014-31632-jal: "The bankruptcy record of Margaret S Strausburg from Louisville, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2014."
Margaret S Strausburg — Kentucky, 2014-31632


ᐅ Shawn E Strawter, Kentucky

Address: 3864 Darlene Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-30406: "The bankruptcy record of Shawn E Strawter from Louisville, KY, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2011."
Shawn E Strawter — Kentucky, 11-30406


ᐅ Scott Strean, Kentucky

Address: 10108 Canter Rdg Louisville, KY 40223-2875

Concise Description of Bankruptcy Case 08-30011-jal7: "In their Chapter 13 bankruptcy case filed in January 2, 2008, Louisville, KY's Scott Strean agreed to a debt repayment plan, which was successfully completed by Jul 9, 2013."
Scott Strean — Kentucky, 08-30011


ᐅ Denise L Streater, Kentucky

Address: 10101 Grand Ave Apt 304 Louisville, KY 40299

Bankruptcy Case 12-32852 Summary: "The case of Denise L Streater in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise L Streater — Kentucky, 12-32852


ᐅ William Strebin, Kentucky

Address: 3123 Sudbury Ln Louisville, KY 40220

Bankruptcy Case 10-33564 Overview: "The case of William Strebin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Strebin — Kentucky, 10-33564


ᐅ Mona Lisa Streble, Kentucky

Address: 4406 Haney Way Louisville, KY 40272-4206

Snapshot of U.S. Bankruptcy Proceeding Case 08-33900-jal: "Mona Lisa Streble's Chapter 13 bankruptcy in Louisville, KY started in 09/04/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/30/2013."
Mona Lisa Streble — Kentucky, 08-33900


ᐅ Roy Alan Streble, Kentucky

Address: 4406 Haney Way Louisville, KY 40272-4206

Snapshot of U.S. Bankruptcy Proceeding Case 08-33900-jal: "Roy Alan Streble's Louisville, KY bankruptcy under Chapter 13 in 09/04/2008 led to a structured repayment plan, successfully discharged in Dec 30, 2013."
Roy Alan Streble — Kentucky, 08-33900


ᐅ Michelle M Streeter, Kentucky

Address: 2813 Rio Rita Ave Louisville, KY 40220

Bankruptcy Case 13-31326 Overview: "In a Chapter 7 bankruptcy case, Michelle M Streeter from Louisville, KY, saw her proceedings start in March 2013 and complete by Jul 3, 2013, involving asset liquidation."
Michelle M Streeter — Kentucky, 13-31326


ᐅ Roy Howard Streeter, Kentucky

Address: 11315 Top Walnut Loop Louisville, KY 40229-2483

Brief Overview of Bankruptcy Case 14-30752-thf: "In a Chapter 7 bankruptcy case, Roy Howard Streeter from Louisville, KY, saw his proceedings start in 02.28.2014 and complete by May 29, 2014, involving asset liquidation."
Roy Howard Streeter — Kentucky, 14-30752


ᐅ Clay A Stretch, Kentucky

Address: 4631 S 3rd St Louisville, KY 40214-1931

Bankruptcy Case 08-32303-jal Overview: "06/02/2008 marked the beginning of Clay A Stretch's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-08-01."
Clay A Stretch — Kentucky, 08-32303


ᐅ Marsha Stricker, Kentucky

Address: 7603 Lancelot Ct Louisville, KY 40222

Brief Overview of Bankruptcy Case 11-32293: "Louisville, KY resident Marsha Stricker's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Marsha Stricker — Kentucky, 11-32293


ᐅ Leslie M Stricklan, Kentucky

Address: 3311 Terrier Ln Louisville, KY 40218-1026

Snapshot of U.S. Bankruptcy Proceeding Case 15-33544-jal: "Leslie M Stricklan's Chapter 7 bankruptcy, filed in Louisville, KY in 11.04.2015, led to asset liquidation, with the case closing in February 2, 2016."
Leslie M Stricklan — Kentucky, 15-33544


ᐅ Thomas W Stricklan, Kentucky

Address: 3311 Terrier Ln Louisville, KY 40218-1026

Concise Description of Bankruptcy Case 15-33544-jal7: "Louisville, KY resident Thomas W Stricklan's 2015-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2016."
Thomas W Stricklan — Kentucky, 15-33544


ᐅ Daisy Irene Strickland, Kentucky

Address: 2329 Saint Louis Ave Louisville, KY 40210-1649

Brief Overview of Bankruptcy Case 08-35390-acs: "Daisy Irene Strickland, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-12-03, culminating in its successful completion by 01.30.2014."
Daisy Irene Strickland — Kentucky, 08-35390


ᐅ John C Striggles, Kentucky

Address: 429 Dr W J Hodge St Louisville, KY 40203-1579

Bankruptcy Case 15-32823-acs Summary: "The bankruptcy filing by John C Striggles, undertaken in August 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
John C Striggles — Kentucky, 15-32823


ᐅ Anita Stringer, Kentucky

Address: 666 Madelon Ct Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-32114: "The bankruptcy filing by Anita Stringer, undertaken in May 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
Anita Stringer — Kentucky, 12-32114


ᐅ Brittany Stringer, Kentucky

Address: 6511 Beech Grove Ct Louisville, KY 40229-1486

Brief Overview of Bankruptcy Case 14-32424-thf: "The bankruptcy record of Brittany Stringer from Louisville, KY, shows a Chapter 7 case filed in 2014-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Brittany Stringer — Kentucky, 14-32424


ᐅ Shelley Ellen Stringer, Kentucky

Address: 1207 Belmar Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 12-34342: "The bankruptcy filing by Shelley Ellen Stringer, undertaken in Sep 27, 2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Shelley Ellen Stringer — Kentucky, 12-34342


ᐅ Stacy R Stringer, Kentucky

Address: 3364 Old Outer Loop Apt 1 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-31455-acs: "Stacy R Stringer's Chapter 7 bankruptcy, filed in Louisville, KY in 04.05.2013, led to asset liquidation, with the case closing in Jul 10, 2013."
Stacy R Stringer — Kentucky, 13-31455


ᐅ Darlene Strobl, Kentucky

Address: 12417 Oakland Hills Trl Louisville, KY 40291

Bankruptcy Case 10-34558 Overview: "In Louisville, KY, Darlene Strobl filed for Chapter 7 bankruptcy in August 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-12."
Darlene Strobl — Kentucky, 10-34558


ᐅ Edmond Strode, Kentucky

Address: 8301 Rustoak Ln Louisville, KY 40219

Bankruptcy Case 10-36666 Overview: "The case of Edmond Strode in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmond Strode — Kentucky, 10-36666


ᐅ Terry Elaine Strong, Kentucky

Address: 2512 Duncan St Louisville, KY 40212

Concise Description of Bankruptcy Case 13-33176-thf7: "Terry Elaine Strong's bankruptcy, initiated in 08.08.2013 and concluded by Nov 12, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Elaine Strong — Kentucky, 13-33176


ᐅ Betty Mills Strong, Kentucky

Address: 8304 Seaforth Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-30572: "Louisville, KY resident Betty Mills Strong's February 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Betty Mills Strong — Kentucky, 11-30572


ᐅ Bryan Jason Strong, Kentucky

Address: 812 Iroquois Ave Louisville, KY 40214

Bankruptcy Case 12-30021 Overview: "The case of Bryan Jason Strong in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Jason Strong — Kentucky, 12-30021


ᐅ Nichole Antionette Strong, Kentucky

Address: 2606 Crums Ln Louisville, KY 40216

Concise Description of Bankruptcy Case 12-320737: "In Louisville, KY, Nichole Antionette Strong filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Nichole Antionette Strong — Kentucky, 12-32073


ᐅ Janice L Strothoff, Kentucky

Address: 4 Modern Way Louisville, KY 40216-4628

Snapshot of U.S. Bankruptcy Proceeding Case 09-35599: "In her Chapter 13 bankruptcy case filed in 10/30/2009, Louisville, KY's Janice L Strothoff agreed to a debt repayment plan, which was successfully completed by 11/27/2012."
Janice L Strothoff — Kentucky, 09-35599


ᐅ Jr Virgil Stroud, Kentucky

Address: 4911 Hartford Ln Louisville, KY 40216-1124

Snapshot of U.S. Bankruptcy Proceeding Case 14-30879-jal: "Jr Virgil Stroud's bankruptcy, initiated in 03.07.2014 and concluded by 06/05/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Virgil Stroud — Kentucky, 14-30879


ᐅ Julynn L Stroud, Kentucky

Address: 7907 Canonero Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-33924: "Julynn L Stroud's bankruptcy, initiated in August 2011 and concluded by 2011-11-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julynn L Stroud — Kentucky, 11-33924


ᐅ Chandra Stroud, Kentucky

Address: 2700 Holly Park Dr Apt 4 Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-33191: "Chandra Stroud's bankruptcy, initiated in 2010-06-17 and concluded by 2010-10-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chandra Stroud — Kentucky, 10-33191