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 Kenneth Wayne Schonburg, Kentucky

Address: 7201 Hassock Dr Louisville, KY 40258

Bankruptcy Case 12-34752 Summary: "The bankruptcy record of Kenneth Wayne Schonburg from Louisville, KY, shows a Chapter 7 case filed in October 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2013."
Kenneth Wayne Schonburg — Kentucky, 12-34752


ᐅ Lisa J Schooler, Kentucky

Address: 7307 Nathan Hale Way Louisville, KY 40272

Bankruptcy Case 13-30130 Overview: "The case of Lisa J Schooler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa J Schooler — Kentucky, 13-30130


ᐅ Doyle A Schoolfield, Kentucky

Address: 2906 Velden Dr Louisville, KY 40220

Bankruptcy Case 11-31579 Overview: "In Louisville, KY, Doyle A Schoolfield filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Doyle A Schoolfield — Kentucky, 11-31579


ᐅ Candice Schott, Kentucky

Address: 1917 Griffiths Ave Louisville, KY 40203

Bankruptcy Case 10-32664 Summary: "In a Chapter 7 bankruptcy case, Candice Schott from Louisville, KY, saw her proceedings start in May 18, 2010 and complete by 09/03/2010, involving asset liquidation."
Candice Schott — Kentucky, 10-32664


ᐅ Jr Dennis Schott, Kentucky

Address: 6603 Everton Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-32514: "In Louisville, KY, Jr Dennis Schott filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2010."
Jr Dennis Schott — Kentucky, 10-32514


ᐅ Michael T Schott, Kentucky

Address: 740 Cedar Creek Rd Louisville, KY 40229-3743

Bankruptcy Case 16-30517-thf Summary: "Michael T Schott's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 24, 2016, led to asset liquidation, with the case closing in May 24, 2016."
Michael T Schott — Kentucky, 16-30517


ᐅ Stephanie L Schott, Kentucky

Address: 740 Cedar Creek Rd Louisville, KY 40229-3743

Bankruptcy Case 16-30517-thf Summary: "The bankruptcy record of Stephanie L Schott from Louisville, KY, shows a Chapter 7 case filed in 2016-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Stephanie L Schott — Kentucky, 16-30517


ᐅ Teresa Schott, Kentucky

Address: 5514 McDeane Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-35367: "Teresa Schott's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-10-11, led to asset liquidation, with the case closing in 01/27/2011."
Teresa Schott — Kentucky, 10-35367


ᐅ Michael Schrader, Kentucky

Address: 8815 Hagner Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-30690: "The bankruptcy record of Michael Schrader from Louisville, KY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2010."
Michael Schrader — Kentucky, 10-30690


ᐅ Andrew Robert Schreck, Kentucky

Address: 6308 Green Manor Dr Louisville, KY 40228-1410

Concise Description of Bankruptcy Case 14-34245-acs7: "Louisville, KY resident Andrew Robert Schreck's Nov 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2015."
Andrew Robert Schreck — Kentucky, 14-34245


ᐅ Angela C Schreiber, Kentucky

Address: 6906 Monty Ln Louisville, KY 40291

Bankruptcy Case 13-33361-thf Summary: "Angela C Schreiber's Chapter 7 bankruptcy, filed in Louisville, KY in August 2013, led to asset liquidation, with the case closing in 11.26.2013."
Angela C Schreiber — Kentucky, 13-33361


ᐅ Iii Bernard J Schrembs, Kentucky

Address: 604 Lake Forest Pkwy Louisville, KY 40245-4684

Concise Description of Bankruptcy Case 09-34592-acs7: "Chapter 13 bankruptcy for Iii Bernard J Schrembs in Louisville, KY began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in July 11, 2013."
Iii Bernard J Schrembs — Kentucky, 09-34592


ᐅ Daniel B Schroan, Kentucky

Address: 7406 King William Ct Louisville, KY 40214-5409

Concise Description of Bankruptcy Case 08-301927: "Daniel B Schroan's Louisville, KY bankruptcy under Chapter 13 in 2008-01-18 led to a structured repayment plan, successfully discharged in 04.22.2013."
Daniel B Schroan — Kentucky, 08-30192


ᐅ Susan Jeanine Schroeder, Kentucky

Address: 5622 Fox Horn Cir Apt 104 Louisville, KY 40216

Bankruptcy Case 12-34381 Overview: "In a Chapter 7 bankruptcy case, Susan Jeanine Schroeder from Louisville, KY, saw her proceedings start in 09.28.2012 and complete by 01/02/2013, involving asset liquidation."
Susan Jeanine Schroeder — Kentucky, 12-34381


ᐅ Bettina Schroeder, Kentucky

Address: 7201 Sun Valley Dr Louisville, KY 40272

Bankruptcy Case 09-36566 Summary: "The case of Bettina Schroeder in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bettina Schroeder — Kentucky, 09-36566


ᐅ Janice E Schroerlucke, Kentucky

Address: 217 E Blue Jay Rd Louisville, KY 40229-3661

Concise Description of Bankruptcy Case 15-32729-acs7: "In Louisville, KY, Janice E Schroerlucke filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2015."
Janice E Schroerlucke — Kentucky, 15-32729


ᐅ Joseph R Schroerlucke, Kentucky

Address: 338 E Southside Ct Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-34497: "In Louisville, KY, Joseph R Schroerlucke filed for Chapter 7 bankruptcy in 09.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2012."
Joseph R Schroerlucke — Kentucky, 11-34497


ᐅ Kathleen Schroerlucke, Kentucky

Address: 7404 King William Ct Louisville, KY 40214

Bankruptcy Case 13-32972-jal Overview: "In a Chapter 7 bankruptcy case, Kathleen Schroerlucke from Louisville, KY, saw her proceedings start in 07.26.2013 and complete by 2013-10-30, involving asset liquidation."
Kathleen Schroerlucke — Kentucky, 13-32972


ᐅ Sr Charles William Schroerlucke, Kentucky

Address: 3919 Southern Pkwy Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 13-30371: "The bankruptcy record of Sr Charles William Schroerlucke from Louisville, KY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Sr Charles William Schroerlucke — Kentucky, 13-30371


ᐅ William I Schroerlucke, Kentucky

Address: 5403 Sunset Dr Louisville, KY 40219-3040

Bankruptcy Case 2014-31710-acs Overview: "In Louisville, KY, William I Schroerlucke filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
William I Schroerlucke — Kentucky, 2014-31710


ᐅ Jr David L Schuchard, Kentucky

Address: 3008 Lynnwood Way Louisville, KY 40299

Bankruptcy Case 12-31394 Summary: "Louisville, KY resident Jr David L Schuchard's Mar 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Jr David L Schuchard — Kentucky, 12-31394


ᐅ Kimberley Schueler, Kentucky

Address: 3104 Bushmill Park Louisville, KY 40241

Concise Description of Bankruptcy Case 10-304167: "Kimberley Schueler's bankruptcy, initiated in 01.29.2010 and concluded by May 5, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley Schueler — Kentucky, 10-30416


ᐅ Eric S Schuldheis, Kentucky

Address: 9608 Long Rifle Ln Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-32241: "In a Chapter 7 bankruptcy case, Eric S Schuldheis from Louisville, KY, saw their proceedings start in 04.30.2011 and complete by August 2011, involving asset liquidation."
Eric S Schuldheis — Kentucky, 11-32241


ᐅ Anthony Ellis Schuler, Kentucky

Address: 1034 E Caldwell St Louisville, KY 40204-1858

Brief Overview of Bankruptcy Case 16-30137-acs: "Anthony Ellis Schuler's bankruptcy, initiated in January 21, 2016 and concluded by Apr 20, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ellis Schuler — Kentucky, 16-30137


ᐅ Barbara K Schuler, Kentucky

Address: 1323 Lacona Ln Louisville, KY 40213

Bankruptcy Case 13-32087-jal Overview: "In a Chapter 7 bankruptcy case, Barbara K Schuler from Louisville, KY, saw her proceedings start in May 23, 2013 and complete by 08/20/2013, involving asset liquidation."
Barbara K Schuler — Kentucky, 13-32087


ᐅ Harvey Schulist, Kentucky

Address: 2601 Lindsay Ave Apt K3 Louisville, KY 40206

Bankruptcy Case 10-32441 Summary: "The case of Harvey Schulist in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harvey Schulist — Kentucky, 10-32441


ᐅ Lillian M Schulten, Kentucky

Address: 4509 Kennedy Place Cir Louisville, KY 40272-7213

Concise Description of Bankruptcy Case 15-30509-thf7: "In Louisville, KY, Lillian M Schulten filed for Chapter 7 bankruptcy in 2015-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Lillian M Schulten — Kentucky, 15-30509


ᐅ Mary Jo Schultz, Kentucky

Address: 8900 Hatlerhall Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 11-333637: "Louisville, KY resident Mary Jo Schultz's 07.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
Mary Jo Schultz — Kentucky, 11-33363


ᐅ Dereck W Schultz, Kentucky

Address: 11616 Walnut View Way Louisville, KY 40299-5890

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33621-jal: "Dereck W Schultz's bankruptcy, initiated in 09.27.2014 and concluded by Dec 26, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dereck W Schultz — Kentucky, 2014-33621


ᐅ Tasha Schultz, Kentucky

Address: 4019 Peachtree Ave Louisville, KY 40215-2530

Snapshot of U.S. Bankruptcy Proceeding Case 15-31478-jal: "Louisville, KY resident Tasha Schultz's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Tasha Schultz — Kentucky, 15-31478


ᐅ Ronald Schumacher, Kentucky

Address: 8900 Cinnamon Pl Louisville, KY 40219-5857

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32494-acs: "In a Chapter 7 bankruptcy case, Ronald Schumacher from Louisville, KY, saw their proceedings start in 06/30/2014 and complete by September 28, 2014, involving asset liquidation."
Ronald Schumacher — Kentucky, 2014-32494


ᐅ Carol Lee Schuster, Kentucky

Address: 9204 Tangley Ln Louisville, KY 40242-3339

Bankruptcy Case 15-30295-thf Overview: "In Louisville, KY, Carol Lee Schuster filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2015."
Carol Lee Schuster — Kentucky, 15-30295


ᐅ Katherine Schwager, Kentucky

Address: PO Box 4654 Louisville, KY 40204

Bankruptcy Case 09-36191 Summary: "The bankruptcy filing by Katherine Schwager, undertaken in December 2, 2009 in Louisville, KY under Chapter 7, concluded with discharge in March 10, 2010 after liquidating assets."
Katherine Schwager — Kentucky, 09-36191


ᐅ Eduard Schwaner, Kentucky

Address: 1016 E Jefferson St Louisville, KY 40206

Concise Description of Bankruptcy Case 12-334327: "The bankruptcy filing by Eduard Schwaner, undertaken in 07.27.2012 in Louisville, KY under Chapter 7, concluded with discharge in 10.23.2012 after liquidating assets."
Eduard Schwaner — Kentucky, 12-33432


ᐅ Kathryn M Schwartz, Kentucky

Address: 1410 Mark Trail Rd Louisville, KY 40242

Concise Description of Bankruptcy Case 11-319937: "Kathryn M Schwartz's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 19, 2011, led to asset liquidation, with the case closing in August 2011."
Kathryn M Schwartz — Kentucky, 11-31993


ᐅ Brian Charles Schwegman, Kentucky

Address: 4123 W Market St Louisville, KY 40212-2563

Bankruptcy Case 2014-32620-jal Overview: "Louisville, KY resident Brian Charles Schwegman's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2014."
Brian Charles Schwegman — Kentucky, 2014-32620


ᐅ Andrew Schweickhardt, Kentucky

Address: 201 Willow Stone Way Louisville, KY 40223

Bankruptcy Case 10-30225 Summary: "Louisville, KY resident Andrew Schweickhardt's 01.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Andrew Schweickhardt — Kentucky, 10-30225


ᐅ Paul Schweickhardt, Kentucky

Address: 963 S 2nd St Apt 4 Louisville, KY 40203

Bankruptcy Case 12-32860 Summary: "The bankruptcy filing by Paul Schweickhardt, undertaken in 2012-06-20 in Louisville, KY under Chapter 7, concluded with discharge in 10/06/2012 after liquidating assets."
Paul Schweickhardt — Kentucky, 12-32860


ᐅ Daniel Clarence Schweikhart, Kentucky

Address: 3504 Lodge Ln Apt 132 Louisville, KY 40218

Concise Description of Bankruptcy Case 12-335397: "Daniel Clarence Schweikhart's bankruptcy, initiated in 2012-08-02 and concluded by November 18, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Clarence Schweikhart — Kentucky, 12-33539


ᐅ Nikolas Schweinhart, Kentucky

Address: 7510 Fegenbush Ln Louisville, KY 40228-1518

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90976-BHL-7: "The bankruptcy filing by Nikolas Schweinhart, undertaken in May 12, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Nikolas Schweinhart — Kentucky, 2014-90976-BHL-7


ᐅ Joseph E Schweitzer, Kentucky

Address: 307 Fairmeade Rd Louisville, KY 40207

Bankruptcy Case 11-32582 Overview: "Joseph E Schweitzer's bankruptcy, initiated in May 2011 and concluded by 08/30/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph E Schweitzer — Kentucky, 11-32582


ᐅ Tina D Schweitzer, Kentucky

Address: PO Box 206623 Louisville, KY 40250-6623

Brief Overview of Bankruptcy Case 15-31139-acs: "Louisville, KY resident Tina D Schweitzer's Apr 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-02."
Tina D Schweitzer — Kentucky, 15-31139


ᐅ Ronald L Schwoeppe, Kentucky

Address: 12517 Live Oak Dr Louisville, KY 40243

Bankruptcy Case 11-30728 Summary: "The bankruptcy record of Ronald L Schwoeppe from Louisville, KY, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Ronald L Schwoeppe — Kentucky, 11-30728


ᐅ Collin Schwoyer, Kentucky

Address: 1272 Cherokee Rd # 1 Louisville, KY 40204-2268

Brief Overview of Bankruptcy Case 16-31256-jal: "In Louisville, KY, Collin Schwoyer filed for Chapter 7 bankruptcy in 2016-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2016."
Collin Schwoyer — Kentucky, 16-31256


ᐅ James Scifers, Kentucky

Address: 6026 Lewis Way Louisville, KY 40272

Bankruptcy Case 13-32024-jal Overview: "James Scifers's Chapter 7 bankruptcy, filed in Louisville, KY in May 17, 2013, led to asset liquidation, with the case closing in 08/21/2013."
James Scifers — Kentucky, 13-32024


ᐅ Emily M Scobba, Kentucky

Address: 735 Vine St Apt 1 Louisville, KY 40204-1870

Concise Description of Bankruptcy Case 15-33348-thf7: "Emily M Scobba's Chapter 7 bankruptcy, filed in Louisville, KY in 10.19.2015, led to asset liquidation, with the case closing in Jan 17, 2016."
Emily M Scobba — Kentucky, 15-33348


ᐅ Kimberly Dawn Scofield, Kentucky

Address: 5917 Middlerose Cir Louisville, KY 40272-4420

Bankruptcy Case 16-30971-thf Overview: "Kimberly Dawn Scofield's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 28, 2016, led to asset liquidation, with the case closing in 06.26.2016."
Kimberly Dawn Scofield — Kentucky, 16-30971


ᐅ Betty Scoggins, Kentucky

Address: 2506 Lamborne Blvd Louisville, KY 40272

Concise Description of Bankruptcy Case 10-306707: "The bankruptcy record of Betty Scoggins from Louisville, KY, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Betty Scoggins — Kentucky, 10-30670


ᐅ Kelly A Scott, Kentucky

Address: 3111 Summerfield Dr Louisville, KY 40220-3329

Concise Description of Bankruptcy Case 15-33569-acs7: "The case of Kelly A Scott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Scott — Kentucky, 15-33569


ᐅ Reco D Scott, Kentucky

Address: 7212 Churchill Park Dr Apt 248 Louisville, KY 40220-7147

Bankruptcy Case 11-11555-MLB Overview: "The bankruptcy record of Reco D Scott from Louisville, KY, shows a Chapter 7 case filed in Feb 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Reco D Scott — Kentucky, 11-11555


ᐅ Isiah Scott, Kentucky

Address: 3531 Kahlert Ave Louisville, KY 40215-1812

Bankruptcy Case 09-14913 Overview: "Filing for Chapter 13 bankruptcy in 11/30/2009, Isiah Scott from Louisville, KY, structured a repayment plan, achieving discharge in 2015-04-13."
Isiah Scott — Kentucky, 09-14913


ᐅ Jr William L Scott, Kentucky

Address: PO Box 72294 Louisville, KY 40272

Concise Description of Bankruptcy Case 11-329947: "The bankruptcy record of Jr William L Scott from Louisville, KY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2011."
Jr William L Scott — Kentucky, 11-32994


ᐅ William Joseph Scott, Kentucky

Address: 521 Paradise Ln Apt 83 Louisville, KY 40258

Bankruptcy Case 11-30789 Summary: "William Joseph Scott's bankruptcy, initiated in Feb 21, 2011 and concluded by 06/01/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Joseph Scott — Kentucky, 11-30789


ᐅ Jerry Scott, Kentucky

Address: 8801 McKenna Way Louisville, KY 40291

Bankruptcy Case 10-30476 Summary: "The case of Jerry Scott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Scott — Kentucky, 10-30476


ᐅ Brian Scott, Kentucky

Address: 9607 Williamsborough Ln Louisville, KY 40291

Bankruptcy Case 10-32673 Overview: "The bankruptcy filing by Brian Scott, undertaken in May 19, 2010 in Louisville, KY under Chapter 7, concluded with discharge in September 4, 2010 after liquidating assets."
Brian Scott — Kentucky, 10-32673


ᐅ Darryl Tee Scott, Kentucky

Address: 745 McCawley Rd Louisville, KY 40219

Bankruptcy Case 11-31588 Overview: "The bankruptcy record of Darryl Tee Scott from Louisville, KY, shows a Chapter 7 case filed in 03/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-15."
Darryl Tee Scott — Kentucky, 11-31588


ᐅ Nancy Lynn Scott, Kentucky

Address: PO Box 581021 Louisville, KY 40268

Snapshot of U.S. Bankruptcy Proceeding Case 11-34559: "Nancy Lynn Scott's Chapter 7 bankruptcy, filed in Louisville, KY in 09.22.2011, led to asset liquidation, with the case closing in Jan 4, 2012."
Nancy Lynn Scott — Kentucky, 11-34559


ᐅ Reshawnda M Scott, Kentucky

Address: 613 N 39th St Louisville, KY 40212-2904

Bankruptcy Case 16-31838-acs Summary: "The bankruptcy record of Reshawnda M Scott from Louisville, KY, shows a Chapter 7 case filed in 06/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2016."
Reshawnda M Scott — Kentucky, 16-31838


ᐅ Lashaundra Scott, Kentucky

Address: 9419 Doral Ct Apt 5 Louisville, KY 40220

Concise Description of Bankruptcy Case 09-366647: "The case of Lashaundra Scott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashaundra Scott — Kentucky, 09-36664


ᐅ Charles P Scott, Kentucky

Address: 5408 Jessamine Ln Louisville, KY 40258-2245

Snapshot of U.S. Bankruptcy Proceeding Case 07-34121: "Charles P Scott's Chapter 13 bankruptcy in Louisville, KY started in November 16, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 26, 2013."
Charles P Scott — Kentucky, 07-34121


ᐅ Jessica M Scott, Kentucky

Address: 7112 Meihaus Way Louisville, KY 40272

Concise Description of Bankruptcy Case 11-317207: "Jessica M Scott's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 5, 2011, led to asset liquidation, with the case closing in July 22, 2011."
Jessica M Scott — Kentucky, 11-31720


ᐅ Floyd L Scott, Kentucky

Address: 4518 Gills Ct Louisville, KY 40219-4981

Bankruptcy Case 15-34006-thf Summary: "The bankruptcy filing by Floyd L Scott, undertaken in 2015-12-18 in Louisville, KY under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Floyd L Scott — Kentucky, 15-34006


ᐅ Paula Scott, Kentucky

Address: 5902 Halma Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-34436: "The case of Paula Scott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Scott — Kentucky, 12-34436


ᐅ Penny Jones Scott, Kentucky

Address: 1217 Keswick Blvd Louisville, KY 40217-2235

Brief Overview of Bankruptcy Case 08-34942: "Chapter 13 bankruptcy for Penny Jones Scott in Louisville, KY began in 2008-11-04, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Penny Jones Scott — Kentucky, 08-34942


ᐅ Sr Kenneth Scott, Kentucky

Address: 9210 Wooddale Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36266: "The bankruptcy filing by Sr Kenneth Scott, undertaken in 11.30.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-03-18 after liquidating assets."
Sr Kenneth Scott — Kentucky, 10-36266


ᐅ Laurie Felicia Scott, Kentucky

Address: 7406 Covey Pl Louisville, KY 40291-1882

Concise Description of Bankruptcy Case 09-149137: "In her Chapter 13 bankruptcy case filed in 2009-11-30, Louisville, KY's Laurie Felicia Scott agreed to a debt repayment plan, which was successfully completed by Apr 13, 2015."
Laurie Felicia Scott — Kentucky, 09-14913


ᐅ Dianne C Scott, Kentucky

Address: 8003 Magnolia Ridge Ct Unit 104 Louisville, KY 40291-6767

Brief Overview of Bankruptcy Case 15-32646-thf: "Dianne C Scott's bankruptcy, initiated in 08/17/2015 and concluded by 2015-11-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne C Scott — Kentucky, 15-32646


ᐅ Timothy Scott, Kentucky

Address: 6114 Richiewayne Dr Louisville, KY 40219

Bankruptcy Case 10-34157 Overview: "The case of Timothy Scott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Scott — Kentucky, 10-34157


ᐅ Michael Scott, Kentucky

Address: 5407 Carnae Ct Apt 42 Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-35450: "In Louisville, KY, Michael Scott filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Michael Scott — Kentucky, 09-35450


ᐅ Tishamie R Scott, Kentucky

Address: 4518 Gills Ct Louisville, KY 40219-4981

Concise Description of Bankruptcy Case 15-34006-thf7: "The bankruptcy filing by Tishamie R Scott, undertaken in December 2015 in Louisville, KY under Chapter 7, concluded with discharge in 03.17.2016 after liquidating assets."
Tishamie R Scott — Kentucky, 15-34006


ᐅ Karen Renee Scott, Kentucky

Address: 4920 Ramona Ln Louisville, KY 40272-3238

Concise Description of Bankruptcy Case 15-30129-thf7: "The case of Karen Renee Scott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Renee Scott — Kentucky, 15-30129


ᐅ April C Scott, Kentucky

Address: 661 S 41st St Louisville, KY 40211-3048

Bankruptcy Case 16-30784-thf Summary: "The bankruptcy record of April C Scott from Louisville, KY, shows a Chapter 7 case filed in 03/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
April C Scott — Kentucky, 16-30784


ᐅ Hickman Amelia Scott, Kentucky

Address: 4000 Willowview Blvd Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-31169: "Louisville, KY resident Hickman Amelia Scott's Mar 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Hickman Amelia Scott — Kentucky, 10-31169


ᐅ Alvin J Scott, Kentucky

Address: PO Box 11666 Louisville, KY 40251-0666

Brief Overview of Bankruptcy Case 16-31914-acs: "The case of Alvin J Scott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin J Scott — Kentucky, 16-31914


ᐅ Ella M Scott, Kentucky

Address: 3631 Nichols Meadow Cir Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-30919: "The bankruptcy record of Ella M Scott from Louisville, KY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Ella M Scott — Kentucky, 11-30919


ᐅ Shawquita Renee Scott, Kentucky

Address: 5019 Shady Villa Ct Apt 101 Louisville, KY 40219-1654

Bankruptcy Case 15-30985-acs Summary: "In Louisville, KY, Shawquita Renee Scott filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2015."
Shawquita Renee Scott — Kentucky, 15-30985


ᐅ Elsie Scott, Kentucky

Address: PO Box 18157 Louisville, KY 40261

Concise Description of Bankruptcy Case 10-331907: "The case of Elsie Scott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsie Scott — Kentucky, 10-33190


ᐅ Shayla Marie Scott, Kentucky

Address: 3301 Calais Dr Louisville, KY 40299-3205

Concise Description of Bankruptcy Case 16-31510-thf7: "In Louisville, KY, Shayla Marie Scott filed for Chapter 7 bankruptcy in 05/11/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2016."
Shayla Marie Scott — Kentucky, 16-31510


ᐅ Leslie T Scott, Kentucky

Address: 706 Farmingham Rd Louisville, KY 40243

Concise Description of Bankruptcy Case 12-345927: "Leslie T Scott's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-12, led to asset liquidation, with the case closing in 01.16.2013."
Leslie T Scott — Kentucky, 12-34592


ᐅ Owens Sheila Scott, Kentucky

Address: 3021 Virginia Ave Louisville, KY 40211

Bankruptcy Case 10-32897 Overview: "In Louisville, KY, Owens Sheila Scott filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2010."
Owens Sheila Scott — Kentucky, 10-32897


ᐅ Deborah K Scott, Kentucky

Address: 2921 Cannons Ln Apt 4 Louisville, KY 40205

Bankruptcy Case 13-31826-jal Summary: "Louisville, KY resident Deborah K Scott's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Deborah K Scott — Kentucky, 13-31826


ᐅ Pamela Jean Scott, Kentucky

Address: 202 La Ruisseau Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-31079: "In Louisville, KY, Pamela Jean Scott filed for Chapter 7 bankruptcy in 03.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-23."
Pamela Jean Scott — Kentucky, 12-31079


ᐅ Banning Scott, Kentucky

Address: 8309 Swan Crest Ct Apt 1 Louisville, KY 40222

Bankruptcy Case 10-31097 Summary: "In a Chapter 7 bankruptcy case, Banning Scott from Louisville, KY, saw their proceedings start in 03/03/2010 and complete by 06.09.2010, involving asset liquidation."
Banning Scott — Kentucky, 10-31097


ᐅ Terry Scott, Kentucky

Address: 2400 Mellwood Ave Apt 703 Louisville, KY 40206

Concise Description of Bankruptcy Case 10-302087: "Terry Scott's bankruptcy, initiated in January 2010 and concluded by 04.21.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Scott — Kentucky, 10-30208


ᐅ Brian Edmond Scott, Kentucky

Address: 1122 W Ashland Ave Louisville, KY 40215

Bankruptcy Case 13-33164-jal Summary: "In a Chapter 7 bankruptcy case, Brian Edmond Scott from Louisville, KY, saw his proceedings start in August 2013 and complete by 2013-11-11, involving asset liquidation."
Brian Edmond Scott — Kentucky, 13-33164


ᐅ Brittany Tanay Screws, Kentucky

Address: 5602 Fox Horn Cir Apt 105 Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-32762: "Brittany Tanay Screws's bankruptcy, initiated in June 2012 and concluded by Sep 30, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Tanay Screws — Kentucky, 12-32762


ᐅ Teela Michele Scrubb, Kentucky

Address: 676 S 40th St Louisville, KY 40211

Bankruptcy Case 11-30238 Overview: "In a Chapter 7 bankruptcy case, Teela Michele Scrubb from Louisville, KY, saw her proceedings start in January 2011 and complete by 2011-05-06, involving asset liquidation."
Teela Michele Scrubb — Kentucky, 11-30238


ᐅ Cedric Scruggs, Kentucky

Address: 3004 Flair Knoll Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-32122: "Cedric Scruggs's bankruptcy, initiated in 04/21/2010 and concluded by 2010-08-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedric Scruggs — Kentucky, 10-32122


ᐅ Karen D Scruggs, Kentucky

Address: 4520 Virginia Ave Louisville, KY 40211-2446

Bankruptcy Case 07-34345 Overview: "Karen D Scruggs's Louisville, KY bankruptcy under Chapter 13 in December 2007 led to a structured repayment plan, successfully discharged in February 14, 2013."
Karen D Scruggs — Kentucky, 07-34345


ᐅ Alma H Scruggs, Kentucky

Address: 3622 Stanton Blvd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-30385: "The case of Alma H Scruggs in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma H Scruggs — Kentucky, 11-30385


ᐅ Scott P Scuffle, Kentucky

Address: 7725 Stovall Pl Louisville, KY 40228-1563

Concise Description of Bankruptcy Case 16-31819-acs7: "The case of Scott P Scuffle in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott P Scuffle — Kentucky, 16-31819


ᐅ Brian J Seadler, Kentucky

Address: 6006 Colebrooke Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-30775: "The bankruptcy filing by Brian J Seadler, undertaken in February 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Brian J Seadler — Kentucky, 11-30775


ᐅ Paul J Seadler, Kentucky

Address: 10506 Yager Ct Louisville, KY 40241-1721

Concise Description of Bankruptcy Case 15-33234-acs7: "The bankruptcy filing by Paul J Seadler, undertaken in 2015-10-05 in Louisville, KY under Chapter 7, concluded with discharge in 01/03/2016 after liquidating assets."
Paul J Seadler — Kentucky, 15-33234


ᐅ Robert Seadler, Kentucky

Address: 9714 El Prado St Louisville, KY 40272

Bankruptcy Case 11-30914 Summary: "Robert Seadler's Chapter 7 bankruptcy, filed in Louisville, KY in 02/25/2011, led to asset liquidation, with the case closing in 06/13/2011."
Robert Seadler — Kentucky, 11-30914


ᐅ Sherrylee Marie Seale, Kentucky

Address: 9908 Sprig Way Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-30824: "The bankruptcy record of Sherrylee Marie Seale from Louisville, KY, shows a Chapter 7 case filed in Feb 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2012."
Sherrylee Marie Seale — Kentucky, 12-30824


ᐅ Mary E Searcy, Kentucky

Address: 4702 Chenwood Ln Louisville, KY 40299-5870

Bankruptcy Case 2014-32778-jal Overview: "Louisville, KY resident Mary E Searcy's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Mary E Searcy — Kentucky, 2014-32778


ᐅ Shameeka Nicole Searcy, Kentucky

Address: 1434 Hemlock St Louisville, KY 40211-1718

Bankruptcy Case 16-30803-acs Overview: "The bankruptcy record of Shameeka Nicole Searcy from Louisville, KY, shows a Chapter 7 case filed in 03/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2016."
Shameeka Nicole Searcy — Kentucky, 16-30803


ᐅ Sr Torrance S Searcy, Kentucky

Address: 1620 Clover St Apt 102 Louisville, KY 40216-5625

Snapshot of U.S. Bankruptcy Proceeding Case 14-31880-acs: "Sr Torrance S Searcy's Chapter 7 bankruptcy, filed in Louisville, KY in May 12, 2014, led to asset liquidation, with the case closing in Aug 10, 2014."
Sr Torrance S Searcy — Kentucky, 14-31880


ᐅ Torrance S Searcy, Kentucky

Address: 6908 Brooklawn Dr Apt 3 Louisville, KY 40214-3154

Concise Description of Bankruptcy Case 2014-31880-acs7: "In Louisville, KY, Torrance S Searcy filed for Chapter 7 bankruptcy in 2014-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-10."
Torrance S Searcy — Kentucky, 2014-31880


ᐅ Andrea N M I Sears, Kentucky

Address: 47 Highwood Pl Louisville, KY 40206-3280

Brief Overview of Bankruptcy Case 15-31774-acs: "Andrea N M I Sears's bankruptcy, initiated in 05/29/2015 and concluded by 2015-08-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea N M I Sears — Kentucky, 15-31774