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 Timothy M Sears, Kentucky

Address: 7803 Davhal Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-32196: "The bankruptcy filing by Timothy M Sears, undertaken in May 8, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 08/24/2012 after liquidating assets."
Timothy M Sears — Kentucky, 12-32196


ᐅ Kenneth W Sears, Kentucky

Address: 1237 Springdale Dr Louisville, KY 40213-1736

Brief Overview of Bankruptcy Case 15-32437-acs: "The bankruptcy filing by Kenneth W Sears, undertaken in July 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-10-28 after liquidating assets."
Kenneth W Sears — Kentucky, 15-32437


ᐅ Pauline Sears, Kentucky

Address: 8303 Aldridge Way Apt 2 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-33286: "Louisville, KY resident Pauline Sears's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
Pauline Sears — Kentucky, 11-33286


ᐅ Sidney A Sears, Kentucky

Address: 839 S 31st St Louisville, KY 40211-1412

Bankruptcy Case 15-31774-acs Overview: "Sidney A Sears's Chapter 7 bankruptcy, filed in Louisville, KY in May 2015, led to asset liquidation, with the case closing in 08.27.2015."
Sidney A Sears — Kentucky, 15-31774


ᐅ Joseph Russell Sears, Kentucky

Address: 411 La Fontenay Ct Louisville, KY 40223-3024

Brief Overview of Bankruptcy Case 16-31860-jal: "The bankruptcy filing by Joseph Russell Sears, undertaken in 2016-06-16 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-14 after liquidating assets."
Joseph Russell Sears — Kentucky, 16-31860


ᐅ Jr James Sears, Kentucky

Address: 2578 Filson Ave Louisville, KY 40217

Bankruptcy Case 10-34339 Overview: "The case of Jr James Sears in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Sears — Kentucky, 10-34339


ᐅ Rebecca J Seavers, Kentucky

Address: 4615 Herman St Louisville, KY 40212-2627

Bankruptcy Case 2014-31732-thf Summary: "The bankruptcy record of Rebecca J Seavers from Louisville, KY, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Rebecca J Seavers — Kentucky, 2014-31732


ᐅ Derek A Seay, Kentucky

Address: 1107 Ash St Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-33251: "Derek A Seay's bankruptcy, initiated in 06/30/2011 and concluded by Oct 16, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek A Seay — Kentucky, 11-33251


ᐅ Elizabeth Esther Seay, Kentucky

Address: 1715 S 36th St Apt 201 Louisville, KY 40211-2390

Snapshot of U.S. Bankruptcy Proceeding Case 16-32120-jal: "The case of Elizabeth Esther Seay in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Esther Seay — Kentucky, 16-32120


ᐅ Eric T Seay, Kentucky

Address: 4505 Shenandoah Dr Louisville, KY 40241-1865

Bankruptcy Case 08-33408-jal Overview: "Filing for Chapter 13 bankruptcy in August 5, 2008, Eric T Seay from Louisville, KY, structured a repayment plan, achieving discharge in 09.26.2013."
Eric T Seay — Kentucky, 08-33408


ᐅ Joseph A Seay, Kentucky

Address: 10318 Greentree Ln Apt 2 Louisville, KY 40272-4052

Snapshot of U.S. Bankruptcy Proceeding Case 14-34188-jal: "The case of Joseph A Seay in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Seay — Kentucky, 14-34188


ᐅ Marvin Leon Seay, Kentucky

Address: 9607 Anita Blvd Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-31723-acs: "The bankruptcy filing by Marvin Leon Seay, undertaken in 2013-04-24 in Louisville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Marvin Leon Seay — Kentucky, 13-31723


ᐅ Patricia A Sebastian, Kentucky

Address: 9029 Black Powder Ln Louisville, KY 40228-3411

Brief Overview of Bankruptcy Case 16-30580-acs: "The bankruptcy record of Patricia A Sebastian from Louisville, KY, shows a Chapter 7 case filed in February 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Patricia A Sebastian — Kentucky, 16-30580


ᐅ Josaphat Sebuduga, Kentucky

Address: 4937 Applegrove Ln Louisville, KY 40218-6606

Concise Description of Bankruptcy Case 14-30719-jal7: "The bankruptcy record of Josaphat Sebuduga from Louisville, KY, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Josaphat Sebuduga — Kentucky, 14-30719


ᐅ Patricia A Secrest, Kentucky

Address: 6660 Outer Loop # 162 Louisville, KY 40228

Bankruptcy Case 15-31135-thf Summary: "The bankruptcy filing by Patricia A Secrest, undertaken in 2015-04-03 in Louisville, KY under Chapter 7, concluded with discharge in Jul 2, 2015 after liquidating assets."
Patricia A Secrest — Kentucky, 15-31135


ᐅ Emily K Sedgwick, Kentucky

Address: 1458 S 3rd St Louisville, KY 40208-2117

Bankruptcy Case 15-34087-jal Summary: "Louisville, KY resident Emily K Sedgwick's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Emily K Sedgwick — Kentucky, 15-34087


ᐅ Sandra Sedlaczek, Kentucky

Address: 11817 Robindale Rd Louisville, KY 40243-1338

Bankruptcy Case 2014-31745-acs Overview: "In Louisville, KY, Sandra Sedlaczek filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Sandra Sedlaczek — Kentucky, 2014-31745


ᐅ Jacqueline Camille Sedwick, Kentucky

Address: 1107 S Brook St Louisville, KY 40203

Bankruptcy Case 12-32452 Overview: "Jacqueline Camille Sedwick's bankruptcy, initiated in May 24, 2012 and concluded by 09.09.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Camille Sedwick — Kentucky, 12-32452


ᐅ Don Seebold, Kentucky

Address: 5231 Oldshire Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 09-35650: "The bankruptcy record of Don Seebold from Louisville, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2010."
Don Seebold — Kentucky, 09-35650


ᐅ Elisea G Seebold, Kentucky

Address: 9507 Galene Dr Louisville, KY 40299-3229

Concise Description of Bankruptcy Case 15-31561-jal7: "Louisville, KY resident Elisea G Seebold's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2015."
Elisea G Seebold — Kentucky, 15-31561


ᐅ Jr William Seebold, Kentucky

Address: 5417 Billtown Rd Louisville, KY 40299

Concise Description of Bankruptcy Case 12-344497: "The bankruptcy record of Jr William Seebold from Louisville, KY, shows a Chapter 7 case filed in October 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2013."
Jr William Seebold — Kentucky, 12-34449


ᐅ Jr Michael A Seeley, Kentucky

Address: 11305 Valley Cove Cir Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-33180-acs: "In a Chapter 7 bankruptcy case, Jr Michael A Seeley from Louisville, KY, saw their proceedings start in August 2013 and complete by November 12, 2013, involving asset liquidation."
Jr Michael A Seeley — Kentucky, 13-33180


ᐅ Sr Joseph Seelye, Kentucky

Address: 1120 Dresden Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-307667: "Sr Joseph Seelye's Chapter 7 bankruptcy, filed in Louisville, KY in February 17, 2010, led to asset liquidation, with the case closing in 05/21/2010."
Sr Joseph Seelye — Kentucky, 10-30766


ᐅ George J Seger, Kentucky

Address: 8302 Twisted Pine Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 11-359167: "The bankruptcy filing by George J Seger, undertaken in 2011-12-13 in Louisville, KY under Chapter 7, concluded with discharge in 2012-03-30 after liquidating assets."
George J Seger — Kentucky, 11-35916


ᐅ Julia A Seger, Kentucky

Address: 4425 Baygarden Ct Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-33537: "In a Chapter 7 bankruptcy case, Julia A Seger from Louisville, KY, saw her proceedings start in Aug 2, 2012 and complete by Nov 18, 2012, involving asset liquidation."
Julia A Seger — Kentucky, 12-33537


ᐅ Kelsey J Sego, Kentucky

Address: 103 W Woodlawn Ave Louisville, KY 40214

Bankruptcy Case 13-30475 Summary: "Kelsey J Sego's Chapter 7 bankruptcy, filed in Louisville, KY in 02/08/2013, led to asset liquidation, with the case closing in May 15, 2013."
Kelsey J Sego — Kentucky, 13-30475


ᐅ Melissa Lynn Sego, Kentucky

Address: 4712 Rossmoor Dr Louisville, KY 40219-2833

Snapshot of U.S. Bankruptcy Proceeding Case 16-31331-jal: "Louisville, KY resident Melissa Lynn Sego's April 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-24."
Melissa Lynn Sego — Kentucky, 16-31331


ᐅ Cornelius J Seib, Kentucky

Address: 3602 Baymeadow Dr Louisville, KY 40258-3804

Bankruptcy Case 2014-31471-jal Summary: "The bankruptcy record of Cornelius J Seib from Louisville, KY, shows a Chapter 7 case filed in 2014-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2014."
Cornelius J Seib — Kentucky, 2014-31471


ᐅ Janice M Seibert, Kentucky

Address: 6710 Carribean Ln Apt C Louisville, KY 40219

Concise Description of Bankruptcy Case 11-358817: "The bankruptcy filing by Janice M Seibert, undertaken in 2011-12-09 in Louisville, KY under Chapter 7, concluded with discharge in Mar 6, 2012 after liquidating assets."
Janice M Seibert — Kentucky, 11-35881


ᐅ Michael V Seibert, Kentucky

Address: 2303 Mercer Ave Louisville, KY 40216-3749

Bankruptcy Case 16-31909-thf Summary: "Michael V Seibert's bankruptcy, initiated in 2016-06-20 and concluded by 09/18/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael V Seibert — Kentucky, 16-31909


ᐅ Michael Seiferid, Kentucky

Address: 2385 Glen Eagle Dr Louisville, KY 40222

Concise Description of Bankruptcy Case 09-361597: "In a Chapter 7 bankruptcy case, Michael Seiferid from Louisville, KY, saw their proceedings start in 11/30/2009 and complete by 2010-03-06, involving asset liquidation."
Michael Seiferid — Kentucky, 09-36159


ᐅ Lawrence Seifring, Kentucky

Address: 6347 Fern Valley Way Apt 12 Louisville, KY 40219-2053

Snapshot of U.S. Bankruptcy Proceeding Case 15-31302-jal: "Louisville, KY resident Lawrence Seifring's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Lawrence Seifring — Kentucky, 15-31302


ᐅ Edward Seigenfeld, Kentucky

Address: 1400 Willow Ave Apt 1507 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 12-31304: "In a Chapter 7 bankruptcy case, Edward Seigenfeld from Louisville, KY, saw their proceedings start in Mar 19, 2012 and complete by Jul 5, 2012, involving asset liquidation."
Edward Seigenfeld — Kentucky, 12-31304


ᐅ George Seitz, Kentucky

Address: 4201 Hopewell Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-32225: "The case of George Seitz in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Seitz — Kentucky, 10-32225


ᐅ Brian J Sekelsky, Kentucky

Address: 931 Lime Spring Way Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 11-30570: "Brian J Sekelsky's Chapter 7 bankruptcy, filed in Louisville, KY in February 2011, led to asset liquidation, with the case closing in 05/10/2011."
Brian J Sekelsky — Kentucky, 11-30570


ᐅ Frances Charlene Selby, Kentucky

Address: 5910 Arvis Dr Louisville, KY 40258-3355

Concise Description of Bankruptcy Case 14-30620-thf7: "In a Chapter 7 bankruptcy case, Frances Charlene Selby from Louisville, KY, saw her proceedings start in Feb 21, 2014 and complete by 05/22/2014, involving asset liquidation."
Frances Charlene Selby — Kentucky, 14-30620


ᐅ Jennifer Selent, Kentucky

Address: 4621 S 3rd St Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-33654: "In Louisville, KY, Jennifer Selent filed for Chapter 7 bankruptcy in 07/14/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jennifer Selent — Kentucky, 10-33654


ᐅ Gomawattie R Self, Kentucky

Address: 10059 Wood Wind Ct Louisville, KY 40223-5328

Concise Description of Bankruptcy Case 14-31115-thf7: "In Louisville, KY, Gomawattie R Self filed for Chapter 7 bankruptcy in 2014-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2014."
Gomawattie R Self — Kentucky, 14-31115


ᐅ William Craig Self, Kentucky

Address: 5109 Barnes Dr Louisville, KY 40219-2803

Snapshot of U.S. Bankruptcy Proceeding Case 15-32444-jal: "The case of William Craig Self in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Craig Self — Kentucky, 15-32444


ᐅ William E Self, Kentucky

Address: 5208 Charmane Dr Louisville, KY 40219-2912

Bankruptcy Case 08-30012 Summary: "In their Chapter 13 bankruptcy case filed in 01/02/2008, Louisville, KY's William E Self agreed to a debt repayment plan, which was successfully completed by 03.01.2013."
William E Self — Kentucky, 08-30012


ᐅ Justin W Self, Kentucky

Address: 6303 Ocho Rios Ct Louisville, KY 40228-1245

Concise Description of Bankruptcy Case 2014-31445-acs7: "In a Chapter 7 bankruptcy case, Justin W Self from Louisville, KY, saw their proceedings start in Apr 11, 2014 and complete by 2014-07-10, involving asset liquidation."
Justin W Self — Kentucky, 2014-31445


ᐅ Laquita D Sellers, Kentucky

Address: 1807 Nobel Pl Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-34890: "The bankruptcy record of Laquita D Sellers from Louisville, KY, shows a Chapter 7 case filed in 10.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2012."
Laquita D Sellers — Kentucky, 11-34890


ᐅ Jack Sells, Kentucky

Address: 13501 Skywatch Ln Unit 201 Louisville, KY 40245

Brief Overview of Bankruptcy Case 09-36468: "Louisville, KY resident Jack Sells's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010."
Jack Sells — Kentucky, 09-36468


ᐅ Erika R Selvas, Kentucky

Address: 3912 Kennison Ave Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 12-32101: "The bankruptcy filing by Erika R Selvas, undertaken in 05/02/2012 in Louisville, KY under Chapter 7, concluded with discharge in 08.18.2012 after liquidating assets."
Erika R Selvas — Kentucky, 12-32101


ᐅ Jamie Selvy, Kentucky

Address: 11010 Shelbyville Rd Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-33556: "In Louisville, KY, Jamie Selvy filed for Chapter 7 bankruptcy in July 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2011."
Jamie Selvy — Kentucky, 11-33556


ᐅ Mark A Semar, Kentucky

Address: 7409 Rainbow Dr Louisville, KY 40272-1215

Brief Overview of Bankruptcy Case 07-33247: "09.19.2007 marked the beginning of Mark A Semar's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2012-10-26."
Mark A Semar — Kentucky, 07-33247


ᐅ William Semar, Kentucky

Address: 4801 Preston Spring Ct Unit 103 Louisville, KY 40229

Bankruptcy Case 13-33487-jal Overview: "The bankruptcy record of William Semar from Louisville, KY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
William Semar — Kentucky, 13-33487


ᐅ William Sayson Sembillo, Kentucky

Address: 225 S Hubbards Ln Louisville, KY 40207

Bankruptcy Case 12-31012 Overview: "In a Chapter 7 bankruptcy case, William Sayson Sembillo from Louisville, KY, saw their proceedings start in 2012-03-02 and complete by 06/18/2012, involving asset liquidation."
William Sayson Sembillo — Kentucky, 12-31012


ᐅ Werner Sempf, Kentucky

Address: 4100 Dellafay Dr Louisville, KY 40219

Bankruptcy Case 10-32830 Summary: "Louisville, KY resident Werner Sempf's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.12.2010."
Werner Sempf — Kentucky, 10-32830


ᐅ Noel Joseph Sena, Kentucky

Address: PO Box 72029 Louisville, KY 40272

Bankruptcy Case 12-35088 Summary: "The bankruptcy filing by Noel Joseph Sena, undertaken in November 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-02-19 after liquidating assets."
Noel Joseph Sena — Kentucky, 12-35088


ᐅ Audra C Seng, Kentucky

Address: 4621 Cliff Ave Louisville, KY 40215-2418

Bankruptcy Case 2014-32509-acs Summary: "Louisville, KY resident Audra C Seng's 06.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2014."
Audra C Seng — Kentucky, 2014-32509


ᐅ Joshua Eli Seng, Kentucky

Address: 8501 3rd Street Rd Louisville, KY 40272-2351

Bankruptcy Case 11-60780-EJC Summary: "Joshua Eli Seng, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in December 8, 2011, culminating in its successful completion by Jul 10, 2015."
Joshua Eli Seng — Kentucky, 11-60780


ᐅ Karen Ann Seng, Kentucky

Address: 5511 Cumnock Rd Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-30952: "Karen Ann Seng's bankruptcy, initiated in 2013-03-08 and concluded by June 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ann Seng — Kentucky, 13-30952


ᐅ Robert Edward Senn, Kentucky

Address: 7106 Johnsontown Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-300647: "In Louisville, KY, Robert Edward Senn filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2011."
Robert Edward Senn — Kentucky, 11-30064


ᐅ Jaime Senninger, Kentucky

Address: 153 Wiltshire Ave Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 10-32111: "The bankruptcy record of Jaime Senninger from Louisville, KY, shows a Chapter 7 case filed in 04/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2010."
Jaime Senninger — Kentucky, 10-32111


ᐅ Andre L Sensley, Kentucky

Address: 5218 Robinwood Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31025: "Louisville, KY resident Andre L Sensley's 03.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2012."
Andre L Sensley — Kentucky, 12-31025


ᐅ Tyesha M Senter, Kentucky

Address: 1037 Runell Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-32596: "The bankruptcy filing by Tyesha M Senter, undertaken in 05/24/2011 in Louisville, KY under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Tyesha M Senter — Kentucky, 11-32596


ᐅ Xiomara Serafin, Kentucky

Address: 3501 Lodge Ln Apt 202 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-35960: "Louisville, KY resident Xiomara Serafin's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2012."
Xiomara Serafin — Kentucky, 11-35960


ᐅ Joseph Michael Serge, Kentucky

Address: 505 Quails Run Apt C3 Louisville, KY 40207

Bankruptcy Case 13-30250 Overview: "Joseph Michael Serge's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 24, 2013, led to asset liquidation, with the case closing in April 2013."
Joseph Michael Serge — Kentucky, 13-30250


ᐅ Emily Sergent, Kentucky

Address: 7905 Mackie Ln Louisville, KY 40214-4759

Bankruptcy Case 14-34693-jal Overview: "The case of Emily Sergent in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Sergent — Kentucky, 14-34693


ᐅ Keith Sermon, Kentucky

Address: 9206 Hawthorne Pointe Dr Unit 103 Louisville, KY 40272

Bankruptcy Case 09-36680 Summary: "Keith Sermon's bankruptcy, initiated in 12/31/2009 and concluded by 04.06.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Sermon — Kentucky, 09-36680


ᐅ Kossi Sessoafia, Kentucky

Address: 701 Trafalgar Sq Apt 2 Louisville, KY 40218

Bankruptcy Case 12-35155 Overview: "In Louisville, KY, Kossi Sessoafia filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Kossi Sessoafia — Kentucky, 12-35155


ᐅ Dana Michelle Settle, Kentucky

Address: 9801 Hofelich Ln Louisville, KY 40291

Bankruptcy Case 11-31568 Summary: "Dana Michelle Settle's bankruptcy, initiated in 03.28.2011 and concluded by 2011-07-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Michelle Settle — Kentucky, 11-31568


ᐅ Jr Jerry D Settle, Kentucky

Address: 4718 Kiefer Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-31720-thf: "The bankruptcy filing by Jr Jerry D Settle, undertaken in April 24, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Jr Jerry D Settle — Kentucky, 13-31720


ᐅ Kenneth Thomas Settle, Kentucky

Address: 3536 Henry Ave Louisville, KY 40215

Bankruptcy Case 11-35375 Overview: "Kenneth Thomas Settle's bankruptcy, initiated in Nov 4, 2011 and concluded by 02/20/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Thomas Settle — Kentucky, 11-35375


ᐅ Laura Settle, Kentucky

Address: 9914 Janet Lee Ct Louisville, KY 40291

Bankruptcy Case 10-36020 Overview: "The bankruptcy filing by Laura Settle, undertaken in 11.16.2010 in Louisville, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Laura Settle — Kentucky, 10-36020


ᐅ Michael Scott Settle, Kentucky

Address: 4634 Stonestreet Ave Apt 3 Louisville, KY 40216

Concise Description of Bankruptcy Case 11-317627: "In Louisville, KY, Michael Scott Settle filed for Chapter 7 bankruptcy in 04/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Michael Scott Settle — Kentucky, 11-31762


ᐅ Evelyn Settles, Kentucky

Address: 4710 Saratoga Springs Ct Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-33485-jal: "In a Chapter 7 bankruptcy case, Evelyn Settles from Louisville, KY, saw her proceedings start in August 30, 2013 and complete by 2013-12-04, involving asset liquidation."
Evelyn Settles — Kentucky, 13-33485


ᐅ Jason Scott Settles, Kentucky

Address: 1117 S Chesley Dr Louisville, KY 40219-4903

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31866-jal: "Jason Scott Settles's Chapter 7 bankruptcy, filed in Louisville, KY in May 12, 2014, led to asset liquidation, with the case closing in 08.10.2014."
Jason Scott Settles — Kentucky, 2014-31866


ᐅ Jeffrey A Setzer, Kentucky

Address: 7607 Garden View Ct Louisville, KY 40220

Bankruptcy Case 11-30519 Summary: "The bankruptcy filing by Jeffrey A Setzer, undertaken in February 4, 2011 in Louisville, KY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Jeffrey A Setzer — Kentucky, 11-30519


ᐅ Brent G Sevenish, Kentucky

Address: 4801 Joy Lovene Dr Louisville, KY 40216-2515

Bankruptcy Case 09-79797-mar Summary: "Brent G Sevenish's Chapter 13 bankruptcy in Louisville, KY started in 12.31.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2015."
Brent G Sevenish — Kentucky, 09-79797


ᐅ Kevin R Seward, Kentucky

Address: 11201 Thunder Dr Louisville, KY 40272-4331

Concise Description of Bankruptcy Case 16-31937-acs7: "Louisville, KY resident Kevin R Seward's 06/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2016."
Kevin R Seward — Kentucky, 16-31937


ᐅ Elizabeth A Seward, Kentucky

Address: 11201 Thunder Dr Louisville, KY 40272-4331

Bankruptcy Case 16-31937-acs Overview: "The bankruptcy record of Elizabeth A Seward from Louisville, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-20."
Elizabeth A Seward — Kentucky, 16-31937


ᐅ Heather E Sewell, Kentucky

Address: 10403 Pebblestone Cir Louisville, KY 40229-2690

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11277: "The bankruptcy filing by Heather E Sewell, undertaken in 2015-04-03 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-02 after liquidating assets."
Heather E Sewell — Kentucky, 1:15-bk-11277


ᐅ Wayne Sewell, Kentucky

Address: 2408 Lindbergh Dr Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 10-36590: "In Louisville, KY, Wayne Sewell filed for Chapter 7 bankruptcy in December 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Wayne Sewell — Kentucky, 10-36590


ᐅ Michael J Sewell, Kentucky

Address: 2401 Wayne Rd Louisville, KY 40216-4328

Bankruptcy Case 10-31010-jal Summary: "Michael J Sewell's Chapter 13 bankruptcy in Louisville, KY started in 2010-02-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-05."
Michael J Sewell — Kentucky, 10-31010


ᐅ Nicole D Sewell, Kentucky

Address: 4315 Malcolm Ave Louisville, KY 40215-1119

Brief Overview of Bankruptcy Case 16-30359-thf: "Nicole D Sewell's bankruptcy, initiated in 2016-02-12 and concluded by 2016-05-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole D Sewell — Kentucky, 16-30359


ᐅ Vincent Sexton, Kentucky

Address: 10011 Donau Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36368: "The case of Vincent Sexton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Sexton — Kentucky, 10-36368


ᐅ Dana M Sexton, Kentucky

Address: 4814 Seville Dr Louisville, KY 40272-3331

Concise Description of Bankruptcy Case 14-33576-thf7: "Dana M Sexton's bankruptcy, initiated in 09.25.2014 and concluded by Dec 24, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana M Sexton — Kentucky, 14-33576


ᐅ Patricia Anne Sexton, Kentucky

Address: 10026 Willow Brook Cir Louisville, KY 40223-5354

Concise Description of Bankruptcy Case 09-34326-jal7: "Chapter 13 bankruptcy for Patricia Anne Sexton in Louisville, KY began in 08.26.2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 3, 2014."
Patricia Anne Sexton — Kentucky, 09-34326


ᐅ Joseph Sexton, Kentucky

Address: 3900 Accomack Dr Apt 11 Louisville, KY 40241-1970

Brief Overview of Bankruptcy Case 15-33505-jal: "Joseph Sexton's Chapter 7 bankruptcy, filed in Louisville, KY in 10.31.2015, led to asset liquidation, with the case closing in 01.29.2016."
Joseph Sexton — Kentucky, 15-33505


ᐅ Joseph P Sexton, Kentucky

Address: 6518 Six Mile Ln Apt 8 Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-33327: "Joseph P Sexton's Chapter 7 bankruptcy, filed in Louisville, KY in July 6, 2011, led to asset liquidation, with the case closing in 10/12/2011."
Joseph P Sexton — Kentucky, 11-33327


ᐅ Rex Sexton, Kentucky

Address: 2200 Mellwood Ave Louisville, KY 40206

Bankruptcy Case 11-31116 Summary: "Louisville, KY resident Rex Sexton's March 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2011."
Rex Sexton — Kentucky, 11-31116


ᐅ Karen Denise Sexton, Kentucky

Address: 693 N Lakeview Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-32108-jal: "In Louisville, KY, Karen Denise Sexton filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2013."
Karen Denise Sexton — Kentucky, 13-32108


ᐅ Kenneth B Sexton, Kentucky

Address: 6800 Crawford Crossing Pl Unit 206 Louisville, KY 40258-3767

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33576-thf: "In Louisville, KY, Kenneth B Sexton filed for Chapter 7 bankruptcy in 09/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Kenneth B Sexton — Kentucky, 2014-33576


ᐅ Ann Louise Sexton, Kentucky

Address: 4503 Kennedy Place Cir Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-30752: "Ann Louise Sexton's bankruptcy, initiated in Feb 27, 2013 and concluded by 06.03.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Louise Sexton — Kentucky, 13-30752


ᐅ James M Sexton, Kentucky

Address: 5304 Hasbrook Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 12-308277: "The bankruptcy record of James M Sexton from Louisville, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2012."
James M Sexton — Kentucky, 12-30827


ᐅ James Whitten Sexton, Kentucky

Address: 10026 Willow Brook Cir Louisville, KY 40223-5354

Bankruptcy Case 09-34326-jal Overview: "Chapter 13 bankruptcy for James Whitten Sexton in Louisville, KY began in 08/26/2009, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
James Whitten Sexton — Kentucky, 09-34326


ᐅ Jeffrey A Sexton, Kentucky

Address: 25 Rio Vista Dr Louisville, KY 40207

Brief Overview of Bankruptcy Case 13-30569: "In a Chapter 7 bankruptcy case, Jeffrey A Sexton from Louisville, KY, saw their proceedings start in 2013-02-15 and complete by May 2013, involving asset liquidation."
Jeffrey A Sexton — Kentucky, 13-30569


ᐅ Asmar Shabazz, Kentucky

Address: 3703 River Park Dr Louisville, KY 40211

Bankruptcy Case 10-33523 Summary: "In a Chapter 7 bankruptcy case, Asmar Shabazz from Louisville, KY, saw their proceedings start in July 2010 and complete by 10/18/2010, involving asset liquidation."
Asmar Shabazz — Kentucky, 10-33523


ᐅ Israel Shabazz, Kentucky

Address: 6229 Valley Forest Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-34070: "The bankruptcy record of Israel Shabazz from Louisville, KY, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Israel Shabazz — Kentucky, 10-34070


ᐅ Glenn Rollys Shackelford, Kentucky

Address: 2001 Rockford Ln Apt 11 Louisville, KY 40216

Bankruptcy Case 13-31408-jal Overview: "The bankruptcy record of Glenn Rollys Shackelford from Louisville, KY, shows a Chapter 7 case filed in Apr 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2013."
Glenn Rollys Shackelford — Kentucky, 13-31408


ᐅ Ryan Sean Shacklady, Kentucky

Address: 10409 Watermark Pl Apt 102 Louisville, KY 40223-0140

Bankruptcy Case 16-30148-thf Summary: "Louisville, KY resident Ryan Sean Shacklady's Jan 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2016."
Ryan Sean Shacklady — Kentucky, 16-30148


ᐅ Jennifer Shackleton, Kentucky

Address: 4103 Berkshire Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 09-36004: "The bankruptcy record of Jennifer Shackleton from Louisville, KY, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
Jennifer Shackleton — Kentucky, 09-36004


ᐅ Anthony Juan Shacklett, Kentucky

Address: 5911 Woodhaven Ridge Ct Louisville, KY 40291

Bankruptcy Case 11-31580 Summary: "Anthony Juan Shacklett's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-29, led to asset liquidation, with the case closing in 2011-07-15."
Anthony Juan Shacklett — Kentucky, 11-31580


ᐅ Jason H Shacklette, Kentucky

Address: 7305 Ridan Way Louisville, KY 40214-4031

Bankruptcy Case 2014-32590-thf Overview: "The bankruptcy filing by Jason H Shacklette, undertaken in 2014-07-08 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Jason H Shacklette — Kentucky, 2014-32590


ᐅ Kathy A Shader, Kentucky

Address: 4716 Salisbury Sq Apt 103 Louisville, KY 40207-3545

Concise Description of Bankruptcy Case 15-31607-acs7: "In Louisville, KY, Kathy A Shader filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Kathy A Shader — Kentucky, 15-31607


ᐅ Mark Shader, Kentucky

Address: 12003 Running Creek Rd Louisville, KY 40243

Bankruptcy Case 10-33590 Summary: "The case of Mark Shader in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Shader — Kentucky, 10-33590


ᐅ Lisa M Shafer, Kentucky

Address: 4560 S 3rd St Louisville, KY 40214-1930

Concise Description of Bankruptcy Case 09-34729-jal7: "Lisa M Shafer's Louisville, KY bankruptcy under Chapter 13 in Sep 16, 2009 led to a structured repayment plan, successfully discharged in 12/22/2014."
Lisa M Shafer — Kentucky, 09-34729


ᐅ Jessica Shaffer, Kentucky

Address: 9905 Timberview Way Louisville, KY 40223

Bankruptcy Case 13-33484-acs Summary: "The bankruptcy filing by Jessica Shaffer, undertaken in 2013-08-30 in Louisville, KY under Chapter 7, concluded with discharge in December 4, 2013 after liquidating assets."
Jessica Shaffer — Kentucky, 13-33484