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 Cole A Saathoff, Kentucky

Address: 7403 N Jenevieve Ct Louisville, KY 40228-1749

Snapshot of U.S. Bankruptcy Proceeding Case 15-31635-jal: "Cole A Saathoff's Chapter 7 bankruptcy, filed in Louisville, KY in 05.15.2015, led to asset liquidation, with the case closing in 08/13/2015."
Cole A Saathoff — Kentucky, 15-31635


ᐅ Jason Saavedra, Kentucky

Address: 8101 Brixton Rd Apt 6 Louisville, KY 40222

Brief Overview of Bankruptcy Case 12-31584: "In Louisville, KY, Jason Saavedra filed for Chapter 7 bankruptcy in 04/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2012."
Jason Saavedra — Kentucky, 12-31584


ᐅ Alien Saavedra, Kentucky

Address: 5105 Kilmer Blvd Louisville, KY 40213-2963

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33235-acs: "In a Chapter 7 bankruptcy case, Alien Saavedra from Louisville, KY, saw their proceedings start in 2014-08-28 and complete by 2014-11-26, involving asset liquidation."
Alien Saavedra — Kentucky, 2014-33235


ᐅ Ruth E Sabel, Kentucky

Address: 6727 Bluffview Cir Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-32170: "The bankruptcy record of Ruth E Sabel from Louisville, KY, shows a Chapter 7 case filed in April 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2011."
Ruth E Sabel — Kentucky, 11-32170


ᐅ Josephine Sabie, Kentucky

Address: 1049 Cristland Rd Louisville, KY 40214

Bankruptcy Case 10-33447 Overview: "Louisville, KY resident Josephine Sabie's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2010."
Josephine Sabie — Kentucky, 10-33447


ᐅ Donna M Sinnott, Kentucky

Address: 1102 Poplar Level Plz Apt 10 Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 12-32733: "The case of Donna M Sinnott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Sinnott — Kentucky, 12-32733


ᐅ Virginia Sipes, Kentucky

Address: 7401 Ronan Dr Louisville, KY 40258

Bankruptcy Case 10-32642 Summary: "In a Chapter 7 bankruptcy case, Virginia Sipes from Louisville, KY, saw her proceedings start in May 17, 2010 and complete by September 2, 2010, involving asset liquidation."
Virginia Sipes — Kentucky, 10-32642


ᐅ Rashawn Sisson, Kentucky

Address: 12415 Parkfield Rd Louisville, KY 40223

Concise Description of Bankruptcy Case 12-335147: "The bankruptcy record of Rashawn Sisson from Louisville, KY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-17."
Rashawn Sisson — Kentucky, 12-33514


ᐅ Courtney C Sitgraves, Kentucky

Address: 9335 La Grange Rd Louisville, KY 40242

Bankruptcy Case 11-31607 Overview: "The case of Courtney C Sitgraves in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney C Sitgraves — Kentucky, 11-31607


ᐅ Debbie Sivils, Kentucky

Address: 2706 Chickasaw Ave # 30 Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-36214: "Debbie Sivils's bankruptcy, initiated in 11.29.2010 and concluded by 2011-03-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Sivils — Kentucky, 10-36214


ᐅ Timothy B Sivils, Kentucky

Address: 325 N 42nd St Louisville, KY 40212

Brief Overview of Bankruptcy Case 11-31100: "Timothy B Sivils's Chapter 7 bankruptcy, filed in Louisville, KY in 03.07.2011, led to asset liquidation, with the case closing in 2011-06-14."
Timothy B Sivils — Kentucky, 11-31100


ᐅ Trenny E Sivils, Kentucky

Address: 3818 River Park Dr Louisville, KY 40211

Bankruptcy Case 09-35257 Overview: "Trenny E Sivils's bankruptcy, initiated in 2009-10-13 and concluded by 2010-01-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trenny E Sivils — Kentucky, 09-35257


ᐅ Audrey Sivori, Kentucky

Address: 608 Logsdon Ct Louisville, KY 40243-1139

Bankruptcy Case 15-33571-jal Overview: "In a Chapter 7 bankruptcy case, Audrey Sivori from Louisville, KY, saw her proceedings start in Nov 6, 2015 and complete by 2016-02-04, involving asset liquidation."
Audrey Sivori — Kentucky, 15-33571


ᐅ Charles T Sixbey, Kentucky

Address: PO Box 19381 Louisville, KY 40259

Snapshot of U.S. Bankruptcy Proceeding Case 12-31875: "In Louisville, KY, Charles T Sixbey filed for Chapter 7 bankruptcy in 04/20/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Charles T Sixbey — Kentucky, 12-31875


ᐅ Bobby Dillon Sizemore, Kentucky

Address: 1106 Whetstone Way Louisville, KY 40223

Bankruptcy Case 12-33365 Overview: "In a Chapter 7 bankruptcy case, Bobby Dillon Sizemore from Louisville, KY, saw his proceedings start in 07.22.2012 and complete by 2012-11-07, involving asset liquidation."
Bobby Dillon Sizemore — Kentucky, 12-33365


ᐅ Cammie Renee Sizemore, Kentucky

Address: 4405 Fallen Apple Ln Louisville, KY 40218-4769

Concise Description of Bankruptcy Case 10-33734-thf7: "Filing for Chapter 13 bankruptcy in July 2010, Cammie Renee Sizemore from Louisville, KY, structured a repayment plan, achieving discharge in Nov 26, 2013."
Cammie Renee Sizemore — Kentucky, 10-33734


ᐅ Charles Sizemore, Kentucky

Address: 850 W Muhammad Ali Blvd Apt 812 Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-33758: "In Louisville, KY, Charles Sizemore filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Charles Sizemore — Kentucky, 10-33758


ᐅ Monica Sizemore, Kentucky

Address: 5401 Minyard Dr Louisville, KY 40219

Bankruptcy Case 11-33359 Overview: "The bankruptcy filing by Monica Sizemore, undertaken in 07/08/2011 in Louisville, KY under Chapter 7, concluded with discharge in 10/24/2011 after liquidating assets."
Monica Sizemore — Kentucky, 11-33359


ᐅ Terry Lee Skaggs, Kentucky

Address: 4803 Cooper Village Ter Apt 2 Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-33718-acs: "In a Chapter 7 bankruptcy case, Terry Lee Skaggs from Louisville, KY, saw their proceedings start in 09/17/2013 and complete by 12/22/2013, involving asset liquidation."
Terry Lee Skaggs — Kentucky, 13-33718


ᐅ Tracie Gayle Skaggs, Kentucky

Address: 564 Overlook Rd Louisville, KY 40229-3351

Bankruptcy Case 2014-31621-jal Overview: "Tracie Gayle Skaggs's bankruptcy, initiated in April 2014 and concluded by July 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie Gayle Skaggs — Kentucky, 2014-31621


ᐅ Joseph Skaggs, Kentucky

Address: 10709 Hite Creek Rd Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-32213: "Joseph Skaggs's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-04-26, led to asset liquidation, with the case closing in August 2010."
Joseph Skaggs — Kentucky, 10-32213


ᐅ Joyce Faye Skaggs, Kentucky

Address: 11808 Mahogany Dr Louisville, KY 40272-5024

Snapshot of U.S. Bankruptcy Proceeding Case 16-31947-thf: "The case of Joyce Faye Skaggs in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Faye Skaggs — Kentucky, 16-31947


ᐅ Kesha Jo Skaggs, Kentucky

Address: 7116 Schneble Cir Apt 1 Louisville, KY 40214-3855

Snapshot of U.S. Bankruptcy Proceeding Case 15-31590-acs: "Kesha Jo Skaggs's Chapter 7 bankruptcy, filed in Louisville, KY in May 11, 2015, led to asset liquidation, with the case closing in 08/09/2015."
Kesha Jo Skaggs — Kentucky, 15-31590


ᐅ Linda Lue Skaggs, Kentucky

Address: 8502 Pathfinder Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 11-308447: "Linda Lue Skaggs's bankruptcy, initiated in 2011-02-23 and concluded by Jun 11, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lue Skaggs — Kentucky, 11-30844


ᐅ Allyson Skaggs, Kentucky

Address: 1803 Ballard Mill Ln Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 10-30229: "Allyson Skaggs's bankruptcy, initiated in Jan 19, 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."
Allyson Skaggs — Kentucky, 10-30229


ᐅ Barron Skaggs, Kentucky

Address: 1009 Beecher St Louisville, KY 40215

Concise Description of Bankruptcy Case 10-328047: "The bankruptcy filing by Barron Skaggs, undertaken in May 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-09-11 after liquidating assets."
Barron Skaggs — Kentucky, 10-32804


ᐅ Michael A Skaggs, Kentucky

Address: 356 S Skyline Dr Louisville, KY 40229

Bankruptcy Case 11-31877 Summary: "Louisville, KY resident Michael A Skaggs's April 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Michael A Skaggs — Kentucky, 11-31877


ᐅ Brandon T Skaggs, Kentucky

Address: 6505 Bluegill Blvd Louisville, KY 40229

Bankruptcy Case 11-33158 Summary: "Louisville, KY resident Brandon T Skaggs's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2011."
Brandon T Skaggs — Kentucky, 11-33158


ᐅ Brian Skaggs, Kentucky

Address: 5701 Bunning Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-32397: "In a Chapter 7 bankruptcy case, Brian Skaggs from Louisville, KY, saw their proceedings start in 05.21.2012 and complete by September 6, 2012, involving asset liquidation."
Brian Skaggs — Kentucky, 12-32397


ᐅ Robert Benton Skaggs, Kentucky

Address: 3202 Huberta Dr Louisville, KY 40216-1214

Concise Description of Bankruptcy Case 15-30036-jal7: "Robert Benton Skaggs's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-01-07, led to asset liquidation, with the case closing in 2015-04-07."
Robert Benton Skaggs — Kentucky, 15-30036


ᐅ Theresa A Skawinski, Kentucky

Address: PO Box 436021 Louisville, KY 40253

Bankruptcy Case 11-31259 Overview: "In a Chapter 7 bankruptcy case, Theresa A Skawinski from Louisville, KY, saw her proceedings start in Mar 14, 2011 and complete by Jun 30, 2011, involving asset liquidation."
Theresa A Skawinski — Kentucky, 11-31259


ᐅ Anthony Skeeters, Kentucky

Address: 8401 Gloxinia Dr Louisville, KY 40258

Bankruptcy Case 10-31531 Overview: "The case of Anthony Skeeters in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Skeeters — Kentucky, 10-31531


ᐅ Ericka Skelton, Kentucky

Address: 1619 S 36th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-31259: "The bankruptcy filing by Ericka Skelton, undertaken in 2010-03-11 in Louisville, KY under Chapter 7, concluded with discharge in 06/15/2010 after liquidating assets."
Ericka Skelton — Kentucky, 10-31259


ᐅ James R Skidmore, Kentucky

Address: 3014 Dogwood Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 13-31730-jal7: "The case of James R Skidmore in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Skidmore — Kentucky, 13-31730


ᐅ Michael Skinner, Kentucky

Address: 3111 Aires Ct Louisville, KY 40220-2455

Snapshot of U.S. Bankruptcy Proceeding Case 10-33972-acs: "Filing for Chapter 13 bankruptcy in 07/29/2010, Michael Skinner from Louisville, KY, structured a repayment plan, achieving discharge in Nov 6, 2014."
Michael Skinner — Kentucky, 10-33972


ᐅ Catherine D Skinner, Kentucky

Address: 3516 Grandview Ave Louisville, KY 40207

Bankruptcy Case 11-32566 Overview: "In Louisville, KY, Catherine D Skinner filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Catherine D Skinner — Kentucky, 11-32566


ᐅ Shermeco Skinner, Kentucky

Address: 8019 Glimmer Way Unit 4203 Louisville, KY 40214

Bankruptcy Case 10-35794 Summary: "In a Chapter 7 bankruptcy case, Shermeco Skinner from Louisville, KY, saw their proceedings start in 2010-11-02 and complete by 02/18/2011, involving asset liquidation."
Shermeco Skinner — Kentucky, 10-35794


ᐅ Ann M Skinner, Kentucky

Address: 4305 Accomack Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 13-307737: "Ann M Skinner's bankruptcy, initiated in 02/28/2013 and concluded by 06.04.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Skinner — Kentucky, 13-30773


ᐅ Marcia A Skinner, Kentucky

Address: 10503 Autumn Creek Pl Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-33173: "Marcia A Skinner's Chapter 7 bankruptcy, filed in Louisville, KY in 07.09.2012, led to asset liquidation, with the case closing in 2012-10-25."
Marcia A Skinner — Kentucky, 12-33173


ᐅ Donna Skuthcan, Kentucky

Address: 9804 Whipps Mill Rd Unit 1 Louisville, KY 40223

Concise Description of Bankruptcy Case 10-303167: "The bankruptcy filing by Donna Skuthcan, undertaken in 2010-01-25 in Louisville, KY under Chapter 7, concluded with discharge in 2010-05-01 after liquidating assets."
Donna Skuthcan — Kentucky, 10-30316


ᐅ Tracey L Slade, Kentucky

Address: 3000 Knollview Ct Louisville, KY 40214-3913

Bankruptcy Case 15-31347-jal Summary: "Louisville, KY resident Tracey L Slade's 04.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-23."
Tracey L Slade — Kentucky, 15-31347


ᐅ Jermaine T Slade, Kentucky

Address: 3000 Knollview Ct Louisville, KY 40214-3913

Bankruptcy Case 15-31347-jal Summary: "Louisville, KY resident Jermaine T Slade's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-23."
Jermaine T Slade — Kentucky, 15-31347


ᐅ Tammarra Slates, Kentucky

Address: 8707 Kings Lynn Ln Louisville, KY 40220-4101

Concise Description of Bankruptcy Case 14-30204-thf7: "In a Chapter 7 bankruptcy case, Tammarra Slates from Louisville, KY, saw their proceedings start in January 21, 2014 and complete by April 2014, involving asset liquidation."
Tammarra Slates — Kentucky, 14-30204


ᐅ Kevin James Slattery, Kentucky

Address: 7300 Keisler Way Louisville, KY 40222-6469

Brief Overview of Bankruptcy Case 15-32018-acs: "Kevin James Slattery's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-06-18, led to asset liquidation, with the case closing in September 2015."
Kevin James Slattery — Kentucky, 15-32018


ᐅ Laura Sandman Slattery, Kentucky

Address: 7300 Keisler Way Louisville, KY 40222-6469

Concise Description of Bankruptcy Case 15-32018-acs7: "The bankruptcy filing by Laura Sandman Slattery, undertaken in 2015-06-18 in Louisville, KY under Chapter 7, concluded with discharge in 2015-09-16 after liquidating assets."
Laura Sandman Slattery — Kentucky, 15-32018


ᐅ Shamika Lanay Slaughter, Kentucky

Address: 6512 Jennifer Valley Way Louisville, KY 40258-3200

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33218-acs: "The case of Shamika Lanay Slaughter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shamika Lanay Slaughter — Kentucky, 2014-33218


ᐅ Sheila A Slaughter, Kentucky

Address: 10002 Snively Ave Apt 104 Louisville, KY 40299-3178

Snapshot of U.S. Bankruptcy Proceeding Case 16-31636-jal: "In Louisville, KY, Sheila A Slaughter filed for Chapter 7 bankruptcy in 05/25/2016. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
Sheila A Slaughter — Kentucky, 16-31636


ᐅ Jr James R Slaughter, Kentucky

Address: 3004 Young Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 09-35286: "Louisville, KY resident Jr James R Slaughter's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2010."
Jr James R Slaughter — Kentucky, 09-35286


ᐅ Anita Yvonne Slaughter, Kentucky

Address: 824 Dresden Ave Louisville, KY 40215

Bankruptcy Case 13-32916-acs Summary: "The case of Anita Yvonne Slaughter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Yvonne Slaughter — Kentucky, 13-32916


ᐅ Tyeasha Slaughter, Kentucky

Address: 3520 Manslick Rd Apt 17A Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-34718: "Tyeasha Slaughter's bankruptcy, initiated in Sep 30, 2011 and concluded by 2012-01-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyeasha Slaughter — Kentucky, 11-34718


ᐅ Judy Jo Slaughter, Kentucky

Address: 5200 Railroad Ave Louisville, KY 40258-3534

Concise Description of Bankruptcy Case 2014-33288-jal7: "Louisville, KY resident Judy Jo Slaughter's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2014."
Judy Jo Slaughter — Kentucky, 2014-33288


ᐅ William Slaven, Kentucky

Address: 1212 Lyndon Crossings Way Apt 1 Louisville, KY 40242

Concise Description of Bankruptcy Case 10-361607: "In a Chapter 7 bankruptcy case, William Slaven from Louisville, KY, saw their proceedings start in November 2010 and complete by 03/11/2011, involving asset liquidation."
William Slaven — Kentucky, 10-36160


ᐅ Natalie Jane Slayden, Kentucky

Address: 506 W Tenny Ave Louisville, KY 40214-1331

Bankruptcy Case 16-30120-jal Summary: "Natalie Jane Slayden's bankruptcy, initiated in January 20, 2016 and concluded by Apr 19, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Jane Slayden — Kentucky, 16-30120


ᐅ Lee Ann Sleamon, Kentucky

Address: 2308 Hikes Ln Apt H60 Louisville, KY 40218-1429

Bankruptcy Case 16-90065-BHL-7 Summary: "In Louisville, KY, Lee Ann Sleamon filed for Chapter 7 bankruptcy in 2016-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-18."
Lee Ann Sleamon — Kentucky, 16-90065-BHL-7


ᐅ Nancy L Sleeter, Kentucky

Address: 5311 Rural Way Louisville, KY 40218-4245

Brief Overview of Bankruptcy Case 14-34040-thf: "The bankruptcy record of Nancy L Sleeter from Louisville, KY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Nancy L Sleeter — Kentucky, 14-34040


ᐅ Stephen Charles Slinker, Kentucky

Address: 2809 Rio Rita Ave Louisville, KY 40220-2412

Bankruptcy Case 14-32422-thf Summary: "In a Chapter 7 bankruptcy case, Stephen Charles Slinker from Louisville, KY, saw their proceedings start in June 2014 and complete by 09.23.2014, involving asset liquidation."
Stephen Charles Slinker — Kentucky, 14-32422


ᐅ Joyce M Sloan, Kentucky

Address: 11907 Poplarwood Dr Louisville, KY 40272

Bankruptcy Case 12-30990 Overview: "Joyce M Sloan's bankruptcy, initiated in March 1, 2012 and concluded by 2012-06-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce M Sloan — Kentucky, 12-30990


ᐅ Jr William Sloan, Kentucky

Address: 8312 Millington Ct Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 10-33278: "The bankruptcy record of Jr William Sloan from Louisville, KY, shows a Chapter 7 case filed in 2010-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2010."
Jr William Sloan — Kentucky, 10-33278


ᐅ Maria L Sloan, Kentucky

Address: 7103 Schneble Cir Apt 6 Louisville, KY 40214-3882

Snapshot of U.S. Bankruptcy Proceeding Case 16-31315-acs: "Maria L Sloan's Chapter 7 bankruptcy, filed in Louisville, KY in April 2016, led to asset liquidation, with the case closing in 07/21/2016."
Maria L Sloan — Kentucky, 16-31315


ᐅ Cynthia Dyann Slone, Kentucky

Address: 315 Barricks Rd Lot 273 Louisville, KY 40229

Concise Description of Bankruptcy Case 11-349137: "The bankruptcy record of Cynthia Dyann Slone 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 01.27.2012."
Cynthia Dyann Slone — Kentucky, 11-34913


ᐅ Tammy A Sloss, Kentucky

Address: 2905 Palmetto Cir Apt G34 Louisville, KY 40299-3070

Concise Description of Bankruptcy Case 16-31644-jal7: "In Louisville, KY, Tammy A Sloss filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
Tammy A Sloss — Kentucky, 16-31644


ᐅ Justin Tucker Slucher, Kentucky

Address: 2920 Edmonia Ave Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-32559-acs: "The bankruptcy filing by Justin Tucker Slucher, undertaken in June 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Justin Tucker Slucher — Kentucky, 13-32559


ᐅ Steve Slucher, Kentucky

Address: 3410 Rowena Rd Apt 4 Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-32085: "Steve Slucher's bankruptcy, initiated in Apr 19, 2010 and concluded by July 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Slucher — Kentucky, 10-32085


ᐅ Heather Slusher, Kentucky

Address: 10521 Shadow Ridge Ln Apt 101 Louisville, KY 40241

Bankruptcy Case 10-61258-jms Summary: "The case of Heather Slusher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Slusher — Kentucky, 10-61258


ᐅ Kimberly Ann Slusher, Kentucky

Address: 2906 Pioneer Rd Louisville, KY 40216-4846

Concise Description of Bankruptcy Case 14-32429-acs7: "In Louisville, KY, Kimberly Ann Slusher filed for Chapter 7 bankruptcy in Jun 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2014."
Kimberly Ann Slusher — Kentucky, 14-32429


ᐅ Teri Holland Smaldone, Kentucky

Address: 1215 Abbeywood Rd Louisville, KY 40222-6707

Snapshot of U.S. Bankruptcy Proceeding Case 15-30549-thf: "The case of Teri Holland Smaldone in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri Holland Smaldone — Kentucky, 15-30549


ᐅ Stephen Small, Kentucky

Address: 2802 Richland Ave Louisville, KY 40220

Bankruptcy Case 10-36398 Overview: "The bankruptcy record of Stephen Small from Louisville, KY, shows a Chapter 7 case filed in 2010-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2011."
Stephen Small — Kentucky, 10-36398


ᐅ Iii George W Small, Kentucky

Address: PO Box 20481 Louisville, KY 40250

Brief Overview of Bankruptcy Case 11-32214: "The bankruptcy filing by Iii George W Small, undertaken in 2011-04-29 in Louisville, KY under Chapter 7, concluded with discharge in 08.15.2011 after liquidating assets."
Iii George W Small — Kentucky, 11-32214


ᐅ Bridget Small, Kentucky

Address: 7411 Blue Wing Dr Louisville, KY 40258

Bankruptcy Case 10-35502 Summary: "In a Chapter 7 bankruptcy case, Bridget Small from Louisville, KY, saw her proceedings start in October 18, 2010 and complete by 2011-02-03, involving asset liquidation."
Bridget Small — Kentucky, 10-35502


ᐅ Christy Jean Smallwood, Kentucky

Address: 1611 Jefferson Ave Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 13-92588-BHL-7: "The case of Christy Jean Smallwood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Jean Smallwood — Kentucky, 13-92588-BHL-7


ᐅ John W Smallwood, Kentucky

Address: 4603 Bellevue Ave Louisville, KY 40215

Bankruptcy Case 12-30746 Overview: "The case of John W Smallwood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Smallwood — Kentucky, 12-30746


ᐅ Christine M Smedley, Kentucky

Address: 1114 Fischer Ave Louisville, KY 40204

Concise Description of Bankruptcy Case 11-343137: "In a Chapter 7 bankruptcy case, Christine M Smedley from Louisville, KY, saw her proceedings start in September 2011 and complete by December 2011, involving asset liquidation."
Christine M Smedley — Kentucky, 11-34313


ᐅ Emelda Clenemcio Smedley, Kentucky

Address: 1915 Rockford Ln Apt 210 Louisville, KY 40216-2673

Concise Description of Bankruptcy Case 07-63296-rk7: "Oct 29, 2007 marked the beginning of Emelda Clenemcio Smedley's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by November 2012."
Emelda Clenemcio Smedley — Kentucky, 07-63296-rk


ᐅ Eric Smeltekop, Kentucky

Address: 4304 Southern Pkwy Apt 5 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-319887: "In a Chapter 7 bankruptcy case, Eric Smeltekop from Louisville, KY, saw their proceedings start in 2011-04-19 and complete by 2011-08-05, involving asset liquidation."
Eric Smeltekop — Kentucky, 11-31988


ᐅ Edgar Smiley, Kentucky

Address: 2620 Tregaron Ave Louisville, KY 40299

Bankruptcy Case 10-33224 Summary: "In Louisville, KY, Edgar Smiley filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Edgar Smiley — Kentucky, 10-33224


ᐅ Elizabeth Ann Smiley, Kentucky

Address: 1625 Deer Ln Louisville, KY 40205-1215

Concise Description of Bankruptcy Case 2014-33610-jal7: "Elizabeth Ann Smiley's bankruptcy, initiated in 2014-09-26 and concluded by 12/25/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Smiley — Kentucky, 2014-33610


ᐅ Charlene Kathen Smiley, Kentucky

Address: 4206 Sunset Ave Louisville, KY 40211-2638

Bankruptcy Case 16-30231-acs Overview: "The bankruptcy record of Charlene Kathen Smiley from Louisville, KY, shows a Chapter 7 case filed in February 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-01."
Charlene Kathen Smiley — Kentucky, 16-30231


ᐅ Anne Preshlock Smith, Kentucky

Address: 2520 S 3rd St Unit 211 Louisville, KY 40208

Bankruptcy Case 11-34337 Overview: "In a Chapter 7 bankruptcy case, Anne Preshlock Smith from Louisville, KY, saw her proceedings start in September 2011 and complete by Dec 25, 2011, involving asset liquidation."
Anne Preshlock Smith — Kentucky, 11-34337


ᐅ Alison E Smith, Kentucky

Address: 6402 Triplett Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 13-305617: "The bankruptcy filing by Alison E Smith, undertaken in 02.14.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Alison E Smith — Kentucky, 13-30561


ᐅ Angela M Smith, Kentucky

Address: 3219 Kingswood Way Louisville, KY 40216-4964

Snapshot of U.S. Bankruptcy Proceeding Case 14-30201-thf: "Angela M Smith's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 21, 2014, led to asset liquidation, with the case closing in April 21, 2014."
Angela M Smith — Kentucky, 14-30201


ᐅ Allen Smith, Kentucky

Address: 3706 Stratford Ln Louisville, KY 40207

Concise Description of Bankruptcy Case 10-354987: "The bankruptcy filing by Allen Smith, undertaken in 10.18.2010 in Louisville, KY under Chapter 7, concluded with discharge in February 3, 2011 after liquidating assets."
Allen Smith — Kentucky, 10-35498


ᐅ Adam W Smith, Kentucky

Address: 5308 Hames Trce Apt 241 Louisville, KY 40291-2017

Concise Description of Bankruptcy Case 2014-33404-acs7: "Louisville, KY resident Adam W Smith's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
Adam W Smith — Kentucky, 2014-33404


ᐅ Aria Unique Smith, Kentucky

Address: 3802 Garland Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 13-32718-jal7: "In Louisville, KY, Aria Unique Smith filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2013."
Aria Unique Smith — Kentucky, 13-32718


ᐅ Anthony G Smith, Kentucky

Address: 1214 Lipps Ln Apt S Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31624: "The bankruptcy filing by Anthony G Smith, undertaken in 2011-03-30 in Louisville, KY under Chapter 7, concluded with discharge in 07/16/2011 after liquidating assets."
Anthony G Smith — Kentucky, 11-31624


ᐅ Adoree Yvette Smith, Kentucky

Address: 2309 Ratcliffe Ave Louisville, KY 40210-2255

Concise Description of Bankruptcy Case 14-34379-jal7: "The bankruptcy record of Adoree Yvette Smith from Louisville, KY, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Adoree Yvette Smith — Kentucky, 14-34379


ᐅ Amy Lynette Smith, Kentucky

Address: 4328 Dover Rd Louisville, KY 40216

Bankruptcy Case 11-32138 Overview: "The bankruptcy record of Amy Lynette Smith from Louisville, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-13."
Amy Lynette Smith — Kentucky, 11-32138


ᐅ Amy Marie Smith, Kentucky

Address: 9303 Justine Ct Louisville, KY 40299-3489

Bankruptcy Case 15-33041-jal Summary: "Amy Marie Smith's bankruptcy, initiated in Sep 18, 2015 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."
Amy Marie Smith — Kentucky, 15-33041


ᐅ Anna Smith, Kentucky

Address: 3604 Valdosta Ave Louisville, KY 40218

Bankruptcy Case 10-34881 Overview: "The bankruptcy filing by Anna Smith, undertaken in 09.14.2010 in Louisville, KY under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Anna Smith — Kentucky, 10-34881


ᐅ Alan T Smith, Kentucky

Address: 28 Trails End Rd Louisville, KY 40216-4631

Brief Overview of Bankruptcy Case 15-33048-jal: "Louisville, KY resident Alan T Smith's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2015."
Alan T Smith — Kentucky, 15-33048


ᐅ Jason S Stepp, Kentucky

Address: 4011 Tally Ho Ct Louisville, KY 40299-3449

Bankruptcy Case 16-31288-jal Overview: "In a Chapter 7 bankruptcy case, Jason S Stepp from Louisville, KY, saw their proceedings start in 04.21.2016 and complete by 07.20.2016, involving asset liquidation."
Jason S Stepp — Kentucky, 16-31288


ᐅ Marshall Axel Sterling, Kentucky

Address: 3734 W Broadway Louisville, KY 40211

Bankruptcy Case 13-34431-acs Summary: "The case of Marshall Axel Sterling in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshall Axel Sterling — Kentucky, 13-34431


ᐅ Mary Sternberg, Kentucky

Address: 2803 Girard Dr Louisville, KY 40213

Bankruptcy Case 10-33724 Overview: "In a Chapter 7 bankruptcy case, Mary Sternberg from Louisville, KY, saw her proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Mary Sternberg — Kentucky, 10-33724


ᐅ Gilbert Stetser, Kentucky

Address: 6806 Astral Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 09-357727: "The case of Gilbert Stetser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Stetser — Kentucky, 09-35772


ᐅ Linda Stettenbenz, Kentucky

Address: 920 Schiller Ct Louisville, KY 40204

Bankruptcy Case 10-35418 Overview: "The bankruptcy record of Linda Stettenbenz from Louisville, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Linda Stettenbenz — Kentucky, 10-35418


ᐅ Amber L Stevens, Kentucky

Address: 9220 Burgoo King Rd Louisville, KY 40272-3526

Brief Overview of Bankruptcy Case 15-31122-jal: "Louisville, KY resident Amber L Stevens's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2015."
Amber L Stevens — Kentucky, 15-31122


ᐅ Kenneth B Stevens, Kentucky

Address: 3615 Endeavor Way Louisville, KY 40219

Bankruptcy Case 13-30123 Summary: "In Louisville, KY, Kenneth B Stevens filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2013."
Kenneth B Stevens — Kentucky, 13-30123


ᐅ Angela R Stevens, Kentucky

Address: 1231 S 4th St Apt 1 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-30030: "In a Chapter 7 bankruptcy case, Angela R Stevens from Louisville, KY, saw her proceedings start in Jan 4, 2013 and complete by April 2013, involving asset liquidation."
Angela R Stevens — Kentucky, 13-30030


ᐅ Christina Renee Stevens, Kentucky

Address: 9727 Boxford Way Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 11-30334: "The bankruptcy filing by Christina Renee Stevens, undertaken in 01.24.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Christina Renee Stevens — Kentucky, 11-30334


ᐅ Melissa Ann Stevens, Kentucky

Address: 6607 Sylvania 4 Rd Louisville, KY 40258

Bankruptcy Case 12-32363 Overview: "The bankruptcy record of Melissa Ann Stevens from Louisville, KY, shows a Chapter 7 case filed in 2012-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2012."
Melissa Ann Stevens — Kentucky, 12-32363


ᐅ Kathylene E Stevenson, Kentucky

Address: 104 N 44th St Louisville, KY 40212-2614

Snapshot of U.S. Bankruptcy Proceeding Case 09-32976-acs: "The bankruptcy record for Kathylene E Stevenson from Louisville, KY, under Chapter 13, filed in 2009-06-16, involved setting up a repayment plan, finalized by 12/03/2013."
Kathylene E Stevenson — Kentucky, 09-32976