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 Tanika L Buckner, Kentucky

Address: 1728 W Hill St Louisville, KY 40210-1752

Bankruptcy Case 14-34285-acs Overview: "The bankruptcy record of Tanika L Buckner from Louisville, KY, shows a Chapter 7 case filed in November 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2015."
Tanika L Buckner — Kentucky, 14-34285


ᐅ Angela Budd, Kentucky

Address: 1013 Johnson Farm Rd Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-92397-BHL-7A: "Angela Budd's bankruptcy, initiated in Jul 28, 2010 and concluded by 2010-11-13 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Budd — Kentucky, 10-92397-BHL-7A


ᐅ Kathrin Budney, Kentucky

Address: 9817 Vieux Carre Dr Apt 8 Louisville, KY 40223

Brief Overview of Bankruptcy Case 11-32519: "In a Chapter 7 bankruptcy case, Kathrin Budney from Louisville, KY, saw her proceedings start in 05.20.2011 and complete by 2011-08-23, involving asset liquidation."
Kathrin Budney — Kentucky, 11-32519


ᐅ Shannon M Buehner, Kentucky

Address: 6601 Creston Dr Louisville, KY 40258-2672

Bankruptcy Case 15-31597-jal Summary: "The bankruptcy record of Shannon M Buehner from Louisville, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2015."
Shannon M Buehner — Kentucky, 15-31597


ᐅ Terence Dewayne Buford, Kentucky

Address: 118 Iroquois Gardens Dr Louisville, KY 40214-3432

Bankruptcy Case 2014-32848-thf Overview: "Louisville, KY resident Terence Dewayne Buford's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2014."
Terence Dewayne Buford — Kentucky, 2014-32848


ᐅ Robert Maurice Bugg, Kentucky

Address: 5308 Buckner Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 11-314697: "The bankruptcy filing by Robert Maurice Bugg, undertaken in 2011-03-24 in Louisville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Robert Maurice Bugg — Kentucky, 11-31469


ᐅ Tuyen Kim Bui, Kentucky

Address: 4148 Hazelwood Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-31599: "The case of Tuyen Kim Bui in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tuyen Kim Bui — Kentucky, 11-31599


ᐅ Abraham D Buie, Kentucky

Address: 202 Steedly Dr Louisville, KY 40214-2919

Brief Overview of Bankruptcy Case 2014-32979-thf: "Abraham D Buie's Chapter 7 bankruptcy, filed in Louisville, KY in August 2014, led to asset liquidation, with the case closing in 10/31/2014."
Abraham D Buie — Kentucky, 2014-32979


ᐅ Angela M Bullitt, Kentucky

Address: 3801 Kahlert Ave Louisville, KY 40215-1714

Brief Overview of Bankruptcy Case 15-31381-thf: "The bankruptcy filing by Angela M Bullitt, undertaken in Apr 27, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-26 after liquidating assets."
Angela M Bullitt — Kentucky, 15-31381


ᐅ Barbara Bullitt, Kentucky

Address: PO Box 16303 Louisville, KY 40256

Snapshot of U.S. Bankruptcy Proceeding Case 09-35593: "The bankruptcy record of Barbara Bullitt from Louisville, KY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Barbara Bullitt — Kentucky, 09-35593


ᐅ Jacora L Bullitt, Kentucky

Address: 10009 Grey Hawk Dr Louisville, KY 40219

Bankruptcy Case 13-34812-thf Overview: "Louisville, KY resident Jacora L Bullitt's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Jacora L Bullitt — Kentucky, 13-34812


ᐅ Toneke L Bullitt, Kentucky

Address: 6600 Outer Loop Apt 195 Louisville, KY 40228

Bankruptcy Case 13-34144-thf Summary: "In Louisville, KY, Toneke L Bullitt filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-25."
Toneke L Bullitt — Kentucky, 13-34144


ᐅ Kiara D Bullock, Kentucky

Address: 5402 W Pages Ln Louisville, KY 40258

Bankruptcy Case 12-33636 Summary: "The bankruptcy record of Kiara D Bullock from Louisville, KY, shows a Chapter 7 case filed in 2012-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Kiara D Bullock — Kentucky, 12-33636


ᐅ Ii William S Bullock, Kentucky

Address: 5618 Pleasure Ct Louisville, KY 40272

Bankruptcy Case 12-30039 Overview: "In a Chapter 7 bankruptcy case, Ii William S Bullock from Louisville, KY, saw their proceedings start in 2012-01-06 and complete by 2012-04-23, involving asset liquidation."
Ii William S Bullock — Kentucky, 12-30039


ᐅ James W Bullock, Kentucky

Address: 236 Stoke on Trent St Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-31165: "In a Chapter 7 bankruptcy case, James W Bullock from Louisville, KY, saw their proceedings start in March 2012 and complete by 06.28.2012, involving asset liquidation."
James W Bullock — Kentucky, 12-31165


ᐅ Rodney Bullock, Kentucky

Address: 254 S Circlecrest Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 10-348157: "In Louisville, KY, Rodney Bullock filed for Chapter 7 bankruptcy in Sep 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2010."
Rodney Bullock — Kentucky, 10-34815


ᐅ Sharita A Bumphus, Kentucky

Address: 2319 Strotman Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 13-33613-acs7: "The case of Sharita A Bumphus in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharita A Bumphus — Kentucky, 13-33613


ᐅ Tabitha Shaneen Bumphus, Kentucky

Address: 3628 Chauncey Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 13-34725-jal7: "Tabitha Shaneen Bumphus's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-12-02, led to asset liquidation, with the case closing in March 8, 2014."
Tabitha Shaneen Bumphus — Kentucky, 13-34725


ᐅ Jr Michael T Bunch, Kentucky

Address: 4401 Watercrest Ct Louisville, KY 40241

Bankruptcy Case 11-36065 Overview: "Jr Michael T Bunch's bankruptcy, initiated in 12.20.2011 and concluded by Apr 6, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael T Bunch — Kentucky, 11-36065


ᐅ Jacqueline Bundrant, Kentucky

Address: 305 S 43rd St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-34942: "In Louisville, KY, Jacqueline Bundrant filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
Jacqueline Bundrant — Kentucky, 10-34942


ᐅ John L Bunker, Kentucky

Address: 324 E Main St Unit 523 Louisville, KY 40202-1294

Bankruptcy Case 08-33921-jal Summary: "John L Bunker's Louisville, KY bankruptcy under Chapter 13 in 09/05/2008 led to a structured repayment plan, successfully discharged in January 24, 2014."
John L Bunker — Kentucky, 08-33921


ᐅ William L Bunse, Kentucky

Address: 7511 Cane Run Rd Trlr 101 Louisville, KY 40258

Concise Description of Bankruptcy Case 13-34553-jal7: "In a Chapter 7 bankruptcy case, William L Bunse from Louisville, KY, saw their proceedings start in 2013-11-18 and complete by 02.22.2014, involving asset liquidation."
William L Bunse — Kentucky, 13-34553


ᐅ Anissia Nashon Bunton, Kentucky

Address: 6909 Casey Pl Louisville, KY 40229

Bankruptcy Case 12-34874 Summary: "The bankruptcy record of Anissia Nashon Bunton from Louisville, KY, shows a Chapter 7 case filed in 2012-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-05."
Anissia Nashon Bunton — Kentucky, 12-34874


ᐅ Patrick C Burage, Kentucky

Address: 3720 Craig Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-34918-acs: "The case of Patrick C Burage in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick C Burage — Kentucky, 13-34918


ᐅ Tausha Burage, Kentucky

Address: 208 Nob Hill Ln Apt 6 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 10-30454: "In Louisville, KY, Tausha Burage filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Tausha Burage — Kentucky, 10-30454


ᐅ Amy Lynn Burba, Kentucky

Address: 5142 Doyle Dr Louisville, KY 40216-1750

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33398-thf: "In a Chapter 7 bankruptcy case, Amy Lynn Burba from Louisville, KY, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Amy Lynn Burba — Kentucky, 2014-33398


ᐅ Cynthia Kaye Burba, Kentucky

Address: 5703 Chariot Run Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-34476-thf7: "The case of Cynthia Kaye Burba in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Kaye Burba — Kentucky, 13-34476


ᐅ Michael C Burbridge, Kentucky

Address: 6603 Buisson Ln Louisville, KY 40219-2558

Snapshot of U.S. Bankruptcy Proceeding Case 08-35112-jal: "In their Chapter 13 bankruptcy case filed in Nov 14, 2008, Louisville, KY's Michael C Burbridge agreed to a debt repayment plan, which was successfully completed by 2014-01-07."
Michael C Burbridge — Kentucky, 08-35112


ᐅ Tonya Thomas Burbridge, Kentucky

Address: 6603 Buisson Ln Louisville, KY 40219-2558

Bankruptcy Case 08-35112-jal Summary: "2008-11-14 marked the beginning of Tonya Thomas Burbridge's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2014-01-07."
Tonya Thomas Burbridge — Kentucky, 08-35112


ᐅ Amanda M Burch, Kentucky

Address: 3201 Lenover Dr Louisville, KY 40216-1914

Concise Description of Bankruptcy Case 15-30132-jal7: "Amanda M Burch's bankruptcy, initiated in 01/19/2015 and concluded by 04.19.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Burch — Kentucky, 15-30132


ᐅ Vicki L Burch, Kentucky

Address: 5010 Valley Station Rd Louisville, KY 40272

Bankruptcy Case 12-32029 Summary: "Louisville, KY resident Vicki L Burch's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2012."
Vicki L Burch — Kentucky, 12-32029


ᐅ Eric M Burch, Kentucky

Address: 3201 Lenover Dr Louisville, KY 40216-1914

Concise Description of Bankruptcy Case 15-30132-jal7: "The bankruptcy record of Eric M Burch from Louisville, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2015."
Eric M Burch — Kentucky, 15-30132


ᐅ David Burcham, Kentucky

Address: 8442 Shepherdsville Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 10-301177: "The bankruptcy filing by David Burcham, undertaken in 2010-01-12 in Louisville, KY under Chapter 7, concluded with discharge in Apr 18, 2010 after liquidating assets."
David Burcham — Kentucky, 10-30117


ᐅ John William Burckle, Kentucky

Address: 124 Crescent Ave Louisville, KY 40206-1526

Brief Overview of Bankruptcy Case 09-32612-jal: "In their Chapter 13 bankruptcy case filed in 2009-05-22, Louisville, KY's John William Burckle agreed to a debt repayment plan, which was successfully completed by 2013-11-13."
John William Burckle — Kentucky, 09-32612


ᐅ Robert Paul Burckle, Kentucky

Address: 3024 Kaye Lawn Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-34751-acs: "Robert Paul Burckle's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-12-04, led to asset liquidation, with the case closing in 2014-03-10."
Robert Paul Burckle — Kentucky, 13-34751


ᐅ Valerie Niles Burckle, Kentucky

Address: 124 Crescent Ave Louisville, KY 40206-1526

Brief Overview of Bankruptcy Case 09-32612-jal: "In her Chapter 13 bankruptcy case filed in 05/22/2009, Louisville, KY's Valerie Niles Burckle agreed to a debt repayment plan, which was successfully completed by 11.13.2013."
Valerie Niles Burckle — Kentucky, 09-32612


ᐅ Shirley Burden, Kentucky

Address: 9911 Grassland Dr Louisville, KY 40299

Bankruptcy Case 10-35306 Overview: "In a Chapter 7 bankruptcy case, Shirley Burden from Louisville, KY, saw their proceedings start in October 2010 and complete by January 19, 2011, involving asset liquidation."
Shirley Burden — Kentucky, 10-35306


ᐅ Vicki Burden, Kentucky

Address: 6200 W Pages Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-36212: "The case of Vicki Burden in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Burden — Kentucky, 10-36212


ᐅ Amanda Marie Burden, Kentucky

Address: 1401 Weyler Ave Louisville, KY 40215-1948

Bankruptcy Case 15-30686-thf Overview: "In Louisville, KY, Amanda Marie Burden filed for Chapter 7 bankruptcy in 03.02.2015. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2015."
Amanda Marie Burden — Kentucky, 15-30686


ᐅ Buddy S Burden, Kentucky

Address: 1401 Weyler Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 11-360667: "The bankruptcy record of Buddy S Burden from Louisville, KY, shows a Chapter 7 case filed in December 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Buddy S Burden — Kentucky, 11-36066


ᐅ Brandon Burdett, Kentucky

Address: 6506 Larch Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 09-363767: "Louisville, KY resident Brandon Burdett's December 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Brandon Burdett — Kentucky, 09-36376


ᐅ Martinez Andrea Nicole Burdick, Kentucky

Address: 10204 Red Clover Ct Louisville, KY 40228-1945

Concise Description of Bankruptcy Case 15-33144-thf7: "Martinez Andrea Nicole Burdick's bankruptcy, initiated in 2015-09-28 and concluded by December 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Andrea Nicole Burdick — Kentucky, 15-33144


ᐅ Stephanie D Burdine, Kentucky

Address: 4500 Pondoray Ct Louisville, KY 40241-4836

Bankruptcy Case 15-34093-thf Summary: "In a Chapter 7 bankruptcy case, Stephanie D Burdine from Louisville, KY, saw her proceedings start in 2015-12-31 and complete by 03/30/2016, involving asset liquidation."
Stephanie D Burdine — Kentucky, 15-34093


ᐅ Justin M Burg, Kentucky

Address: 1234 Lexington Rd Apt 102B Louisville, KY 40204

Bankruptcy Case 11-30365 Overview: "In a Chapter 7 bankruptcy case, Justin M Burg from Louisville, KY, saw their proceedings start in 01.25.2011 and complete by 2011-05-03, involving asset liquidation."
Justin M Burg — Kentucky, 11-30365


ᐅ Debra L Burgan, Kentucky

Address: 600 E Main St Apt 310 Louisville, KY 40202-1083

Concise Description of Bankruptcy Case 14-34386-jal7: "The bankruptcy filing by Debra L Burgan, undertaken in 2014-11-26 in Louisville, KY under Chapter 7, concluded with discharge in February 24, 2015 after liquidating assets."
Debra L Burgan — Kentucky, 14-34386


ᐅ Terry Burger, Kentucky

Address: 11712 Slate Run Dr Louisville, KY 40229

Bankruptcy Case 10-34470 Overview: "Terry Burger's bankruptcy, initiated in 2010-08-22 and concluded by November 23, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Burger — Kentucky, 10-34470


ᐅ Stacy Mae Burgess, Kentucky

Address: 6120 Cooper Chapel Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-31479: "Stacy Mae Burgess's Chapter 7 bankruptcy, filed in Louisville, KY in March 2012, led to asset liquidation, with the case closing in July 14, 2012."
Stacy Mae Burgess — Kentucky, 12-31479


ᐅ Lavease Lavon Burgess, Kentucky

Address: 2409 Farnsley Rd Louisville, KY 40216

Bankruptcy Case 13-33447-jal Overview: "In a Chapter 7 bankruptcy case, Lavease Lavon Burgess from Louisville, KY, saw her proceedings start in Aug 29, 2013 and complete by December 2013, involving asset liquidation."
Lavease Lavon Burgess — Kentucky, 13-33447


ᐅ Dana M Burgin, Kentucky

Address: 1821 Washington Blvd Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 11-33910: "In a Chapter 7 bankruptcy case, Dana M Burgin from Louisville, KY, saw their proceedings start in August 2011 and complete by 11/15/2011, involving asset liquidation."
Dana M Burgin — Kentucky, 11-33910


ᐅ Debra Burgin, Kentucky

Address: 4026 Taylor Blvd Louisville, KY 40215

Concise Description of Bankruptcy Case 09-363187: "The case of Debra Burgin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Burgin — Kentucky, 09-36318


ᐅ Misty Brooke Burgin, Kentucky

Address: 3604 E Blue Lick Rd # 1 Louisville, KY 40229

Bankruptcy Case 13-31485-acs Summary: "Misty Brooke Burgin's bankruptcy, initiated in April 8, 2013 and concluded by 07.16.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty Brooke Burgin — Kentucky, 13-31485


ᐅ Robert Burgin, Kentucky

Address: 4033 Laurelwood Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-30308: "The case of Robert Burgin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Burgin — Kentucky, 10-30308


ᐅ Richard G Burk, Kentucky

Address: 10709 Deering Rd Louisville, KY 40272-4125

Bankruptcy Case 16-31106-thf Overview: "Louisville, KY resident Richard G Burk's Apr 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Richard G Burk — Kentucky, 16-31106


ᐅ Tiffany Ann Burk, Kentucky

Address: 6800 Fenwick Dr Louisville, KY 40228

Concise Description of Bankruptcy Case 13-308217: "Louisville, KY resident Tiffany Ann Burk's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Tiffany Ann Burk — Kentucky, 13-30821


ᐅ Kathryn Burkay, Kentucky

Address: 545 S Campbell St Louisville, KY 40204

Bankruptcy Case 10-35695 Overview: "Kathryn Burkay's Chapter 7 bankruptcy, filed in Louisville, KY in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-14."
Kathryn Burkay — Kentucky, 10-35695


ᐅ Kathryn F Burke, Kentucky

Address: PO Box 6832 Louisville, KY 40206

Concise Description of Bankruptcy Case 12-327947: "Louisville, KY resident Kathryn F Burke's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2012."
Kathryn F Burke — Kentucky, 12-32794


ᐅ Christopher S Burke, Kentucky

Address: 3001 Debera Way Louisville, KY 40220

Concise Description of Bankruptcy Case 12-347857: "In a Chapter 7 bankruptcy case, Christopher S Burke from Louisville, KY, saw their proceedings start in 10/26/2012 and complete by Jan 30, 2013, involving asset liquidation."
Christopher S Burke — Kentucky, 12-34785


ᐅ Andrew L Burke, Kentucky

Address: 9903 Lindsey Springs Way Unit 202 Louisville, KY 40291

Bankruptcy Case 12-35280 Summary: "In Louisville, KY, Andrew L Burke filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2013."
Andrew L Burke — Kentucky, 12-35280


ᐅ Robin M Burke, Kentucky

Address: 2436 Boulevard Napoleon Louisville, KY 40205

Bankruptcy Case 13-32235-jal Summary: "Robin M Burke's Chapter 7 bankruptcy, filed in Louisville, KY in 05.31.2013, led to asset liquidation, with the case closing in 08/27/2013."
Robin M Burke — Kentucky, 13-32235


ᐅ Anthony W Burke, Kentucky

Address: 1329 Trinity Park Dr Louisville, KY 40213-2119

Bankruptcy Case 15-31243-acs Summary: "Anthony W Burke's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-04-14, led to asset liquidation, with the case closing in July 2015."
Anthony W Burke — Kentucky, 15-31243


ᐅ John G Burke, Kentucky

Address: 205 Lyndon Ln Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 12-31953: "The bankruptcy record of John G Burke 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 08/11/2012."
John G Burke — Kentucky, 12-31953


ᐅ Monica Marie Burke, Kentucky

Address: 9803 Brooks Bend Rd Louisville, KY 40258-4626

Concise Description of Bankruptcy Case 15-31637-jal7: "The bankruptcy record of Monica Marie Burke from Louisville, KY, shows a Chapter 7 case filed in May 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Monica Marie Burke — Kentucky, 15-31637


ᐅ Michael D Burkett, Kentucky

Address: 9605 Meghan Ln Louisville, KY 40291

Bankruptcy Case 11-34439 Overview: "Louisville, KY resident Michael D Burkett's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2011."
Michael D Burkett — Kentucky, 11-34439


ᐅ Ashley D Burkhammer, Kentucky

Address: 5900 Stone Bluff Rd Louisville, KY 40291

Concise Description of Bankruptcy Case 11-348697: "Ashley D Burkhammer's bankruptcy, initiated in 10/10/2011 and concluded by 2012-01-26 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley D Burkhammer — Kentucky, 11-34869


ᐅ Clinton W Burkhardt, Kentucky

Address: 6302 Hunters Grove Rd Louisville, KY 40216

Bankruptcy Case 11-33865 Summary: "The case of Clinton W Burkhardt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton W Burkhardt — Kentucky, 11-33865


ᐅ Elizabeth Burkhart, Kentucky

Address: 4515 Kennedy Place Cir Louisville, KY 40272

Bankruptcy Case 10-36283 Overview: "In Louisville, KY, Elizabeth Burkhart filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Elizabeth Burkhart — Kentucky, 10-36283


ᐅ Evan L Burkhead, Kentucky

Address: 10016 Lancewood Rd Louisville, KY 40229

Bankruptcy Case 11-30239 Summary: "Evan L Burkhead's Chapter 7 bankruptcy, filed in Louisville, KY in 01/18/2011, led to asset liquidation, with the case closing in 05/06/2011."
Evan L Burkhead — Kentucky, 11-30239


ᐅ Michael Burkhead, Kentucky

Address: 6302 E Manslick Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-36600: "Louisville, KY resident Michael Burkhead's Dec 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-08."
Michael Burkhead — Kentucky, 10-36600


ᐅ Rebecca J Burkhead, Kentucky

Address: 2003 Rockford Ln Louisville, KY 40216

Concise Description of Bankruptcy Case 11-326317: "In a Chapter 7 bankruptcy case, Rebecca J Burkhead from Louisville, KY, saw her proceedings start in May 26, 2011 and complete by 2011-08-30, involving asset liquidation."
Rebecca J Burkhead — Kentucky, 11-32631


ᐅ Terry L Burkhead, Kentucky

Address: 8504 Pathfinder Ct Louisville, KY 40291

Bankruptcy Case 13-30547 Overview: "Terry L Burkhead's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 14, 2013, led to asset liquidation, with the case closing in 2013-05-21."
Terry L Burkhead — Kentucky, 13-30547


ᐅ Michael B Burks, Kentucky

Address: PO Box 19845 Louisville, KY 40259

Concise Description of Bankruptcy Case 13-91047-BHL-7A7: "The bankruptcy filing by Michael B Burks, undertaken in 05/07/2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-08-11 after liquidating assets."
Michael B Burks — Kentucky, 13-91047-BHL-7A


ᐅ Donita L Burks, Kentucky

Address: 2915 Dr William G Weathers Dr Louisville, KY 40211-1889

Concise Description of Bankruptcy Case 16-31008-jal7: "The bankruptcy filing by Donita L Burks, undertaken in March 2016 in Louisville, KY under Chapter 7, concluded with discharge in June 27, 2016 after liquidating assets."
Donita L Burks — Kentucky, 16-31008


ᐅ Ricky Carl Burks, Kentucky

Address: 8503 Atrium Dr Apt 3 Louisville, KY 40220-4082

Snapshot of U.S. Bankruptcy Proceeding Case 15-30076-thf: "In Louisville, KY, Ricky Carl Burks filed for Chapter 7 bankruptcy in 01/12/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2015."
Ricky Carl Burks — Kentucky, 15-30076


ᐅ Barbara A Burks, Kentucky

Address: 2418 Cedar St Louisville, KY 40212-1627

Bankruptcy Case 09-30575-acs Overview: "In her Chapter 13 bankruptcy case filed in Feb 11, 2009, Louisville, KY's Barbara A Burks agreed to a debt repayment plan, which was successfully completed by July 2013."
Barbara A Burks — Kentucky, 09-30575


ᐅ Trinel D Burks, Kentucky

Address: 4117 Sunflower Ave Louisville, KY 40216-3055

Bankruptcy Case 14-31003-jal Summary: "In Louisville, KY, Trinel D Burks filed for Chapter 7 bankruptcy in 03/14/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Trinel D Burks — Kentucky, 14-31003


ᐅ Kevin W Burks, Kentucky

Address: 3711 Greenwich Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 12-336127: "In Louisville, KY, Kevin W Burks filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-23."
Kevin W Burks — Kentucky, 12-33612


ᐅ Vickie M Burks, Kentucky

Address: 1208 S 41st St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-35461: "The bankruptcy filing by Vickie M Burks, undertaken in 11/14/2011 in Louisville, KY under Chapter 7, concluded with discharge in 02.14.2012 after liquidating assets."
Vickie M Burks — Kentucky, 11-35461


ᐅ Johnnetta Burley, Kentucky

Address: 5501 Rustic Way Louisville, KY 40218-4251

Bankruptcy Case 10-36530-jal Overview: "In their Chapter 13 bankruptcy case filed in 12/17/2010, Louisville, KY's Johnnetta Burley agreed to a debt repayment plan, which was successfully completed by 2014-01-13."
Johnnetta Burley — Kentucky, 10-36530


ᐅ Timothy Gerard Burnash, Kentucky

Address: 6903 Connecticut Dr Apt 1 Louisville, KY 40219-2340

Brief Overview of Bankruptcy Case 16-30248-acs: "In Louisville, KY, Timothy Gerard Burnash filed for Chapter 7 bankruptcy in 2016-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2016."
Timothy Gerard Burnash — Kentucky, 16-30248


ᐅ Tatiana Burnes, Kentucky

Address: 4519 Cane Run Rd Unit 114 Louisville, KY 40216

Bankruptcy Case 12-31013 Summary: "In Louisville, KY, Tatiana Burnes filed for Chapter 7 bankruptcy in 03/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2012."
Tatiana Burnes — Kentucky, 12-31013


ᐅ Darrel R Burnett, Kentucky

Address: 2067 Golden Park Ct Louisville, KY 40218-5040

Brief Overview of Bankruptcy Case 14-32350-jal: "Darrel R Burnett's bankruptcy, initiated in 06.18.2014 and concluded by September 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel R Burnett — Kentucky, 14-32350


ᐅ Sr Darryl Eugene Burnett, Kentucky

Address: 17307 Dry Ridge Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-30763: "Sr Darryl Eugene Burnett's Chapter 7 bankruptcy, filed in Louisville, KY in February 21, 2012, led to asset liquidation, with the case closing in 2012-06-08."
Sr Darryl Eugene Burnett — Kentucky, 12-30763


ᐅ Melissa Burnett, Kentucky

Address: 6346 Hunters Grove Rd Louisville, KY 40216

Bankruptcy Case 10-36526 Summary: "Melissa Burnett's bankruptcy, initiated in 2010-12-17 and concluded by 04.04.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Burnett — Kentucky, 10-36526


ᐅ Kathlyn Tony Burnett, Kentucky

Address: 6110 Player Dr Louisville, KY 40258-2534

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32721-jal: "The bankruptcy filing by Kathlyn Tony Burnett, undertaken in July 2014 in Louisville, KY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Kathlyn Tony Burnett — Kentucky, 2014-32721


ᐅ Betty Burnett, Kentucky

Address: 228 Hillview Blvd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-302497: "In a Chapter 7 bankruptcy case, Betty Burnett from Louisville, KY, saw her proceedings start in 2010-01-20 and complete by 2010-04-26, involving asset liquidation."
Betty Burnett — Kentucky, 10-30249


ᐅ Patricia A Burnett, Kentucky

Address: 1172 Tennessee Ave Louisville, KY 40208-1171

Concise Description of Bankruptcy Case 14-34265-acs7: "The bankruptcy record of Patricia A Burnett from Louisville, KY, shows a Chapter 7 case filed in November 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2015."
Patricia A Burnett — Kentucky, 14-34265


ᐅ Broyles Rita Jane Burnett, Kentucky

Address: 1335 Sale Ave Louisville, KY 40215

Bankruptcy Case 11-30470 Overview: "In a Chapter 7 bankruptcy case, Broyles Rita Jane Burnett from Louisville, KY, saw her proceedings start in January 2011 and complete by 2011-05-19, involving asset liquidation."
Broyles Rita Jane Burnett — Kentucky, 11-30470


ᐅ Venita L Burnett, Kentucky

Address: 8201 Afterglow Dr Louisville, KY 40214-5562

Bankruptcy Case 15-32256-acs Overview: "The case of Venita L Burnett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venita L Burnett — Kentucky, 15-32256


ᐅ Charles A Burnett, Kentucky

Address: 5604 Minyard Dr Louisville, KY 40219-3031

Bankruptcy Case 15-31192-thf Overview: "In Louisville, KY, Charles A Burnett filed for Chapter 7 bankruptcy in 04.08.2015. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2015."
Charles A Burnett — Kentucky, 15-31192


ᐅ Christopher S Burnett, Kentucky

Address: 5403 Angus Ct Apt 3 Louisville, KY 40272

Bankruptcy Case 11-30622 Overview: "The case of Christopher S Burnett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Burnett — Kentucky, 11-30622


ᐅ James M Burnette, Kentucky

Address: 3610 Mason Ave Louisville, KY 40229-1026

Brief Overview of Bankruptcy Case 14-34054-jal: "The case of James M Burnette in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Burnette — Kentucky, 14-34054


ᐅ Robert Joseph Burnette, Kentucky

Address: 1303 Lillian Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 11-35709: "In Louisville, KY, Robert Joseph Burnette filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2012."
Robert Joseph Burnette — Kentucky, 11-35709


ᐅ Deondra L Burney, Kentucky

Address: 1403 Standard Village Cir Louisville, KY 40210-1600

Bankruptcy Case 2014-33688-thf Summary: "Deondra L Burney's bankruptcy, initiated in 2014-10-01 and concluded by 2014-12-30 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deondra L Burney — Kentucky, 2014-33688


ᐅ Reginald J Burney, Kentucky

Address: 2139 Wallie Ann Ct Louisville, KY 40210-2285

Concise Description of Bankruptcy Case 14-33989-jal7: "The case of Reginald J Burney in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald J Burney — Kentucky, 14-33989


ᐅ Evelyn S Burns, Kentucky

Address: 3711 Fern Valley Rd Unit 200 Louisville, KY 40219-2117

Bankruptcy Case 15-31925-thf Summary: "The bankruptcy filing by Evelyn S Burns, undertaken in 2015-06-11 in Louisville, KY under Chapter 7, concluded with discharge in September 9, 2015 after liquidating assets."
Evelyn S Burns — Kentucky, 15-31925


ᐅ Frank H Burns, Kentucky

Address: 3711 Fern Valley Rd Unit 200 Louisville, KY 40219-2117

Bankruptcy Case 15-31925-thf Overview: "The case of Frank H Burns in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank H Burns — Kentucky, 15-31925


ᐅ George A Burns, Kentucky

Address: 5107 Yaupon Ln Louisville, KY 40213-3041

Concise Description of Bankruptcy Case 16-30193-acs7: "George A Burns's Chapter 7 bankruptcy, filed in Louisville, KY in January 29, 2016, led to asset liquidation, with the case closing in 2016-04-28."
George A Burns — Kentucky, 16-30193


ᐅ Anna E Burns, Kentucky

Address: 4306 Wisteria Landing Cir Unit 103 Louisville, KY 40218-5608

Brief Overview of Bankruptcy Case 15-31097-acs: "The case of Anna E Burns in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna E Burns — Kentucky, 15-31097


ᐅ Gretchen Burns, Kentucky

Address: 2173 Lowell Ave Louisville, KY 40205

Brief Overview of Bankruptcy Case 10-31609: "In Louisville, KY, Gretchen Burns filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Gretchen Burns — Kentucky, 10-31609


ᐅ Christina Kaye Burns, Kentucky

Address: 4005 Carbine Ln Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-30924: "Christina Kaye Burns's Chapter 7 bankruptcy, filed in Louisville, KY in 02.29.2012, led to asset liquidation, with the case closing in June 16, 2012."
Christina Kaye Burns — Kentucky, 12-30924