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 Dianna L Tandy, Kentucky

Address: 8810 Terry Rd Louisville, KY 40258-1769

Concise Description of Bankruptcy Case 16-31972-jal7: "In Louisville, KY, Dianna L Tandy filed for Chapter 7 bankruptcy in 06.24.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2016."
Dianna L Tandy — Kentucky, 16-31972


ᐅ Lalina Tandy, Kentucky

Address: 4520 Shelvis Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-337187: "In Louisville, KY, Lalina Tandy filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Lalina Tandy — Kentucky, 10-33718


ᐅ Mark Allen Tandy, Kentucky

Address: 816 Bluegrass Ave Louisville, KY 40215-2417

Brief Overview of Bankruptcy Case 14-30788-acs: "Mark Allen Tandy's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-02-28, led to asset liquidation, with the case closing in 2014-05-29."
Mark Allen Tandy — Kentucky, 14-30788


ᐅ Audria M Tanner, Kentucky

Address: 1013 E Kentucky St Louisville, KY 40204

Brief Overview of Bankruptcy Case 11-34356: "In a Chapter 7 bankruptcy case, Audria M Tanner from Louisville, KY, saw their proceedings start in 09/09/2011 and complete by December 26, 2011, involving asset liquidation."
Audria M Tanner — Kentucky, 11-34356


ᐅ Nathan G Tanner, Kentucky

Address: 10415 Shadow Ridge Ln Apt 102 Louisville, KY 40241

Concise Description of Bankruptcy Case 12-30630-grs7: "The bankruptcy filing by Nathan G Tanner, undertaken in 10/24/2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Nathan G Tanner — Kentucky, 12-30630


ᐅ Phyllis Tanner, Kentucky

Address: 2808 De Mel Ave Apt 14 Louisville, KY 40214-1060

Concise Description of Bankruptcy Case 16-30955-jal7: "The case of Phyllis Tanner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Tanner — Kentucky, 16-30955


ᐅ Roy Tanner, Kentucky

Address: 2313 Mary Catherine Dr Louisville, KY 40216-4317

Snapshot of U.S. Bankruptcy Proceeding Case 16-30955-jal: "The bankruptcy filing by Roy Tanner, undertaken in March 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Roy Tanner — Kentucky, 16-30955


ᐅ Jalil Carlos Tapia, Kentucky

Address: 9513 Polaris Dr Louisville, KY 40229

Bankruptcy Case 11-31166 Overview: "The case of Jalil Carlos Tapia in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jalil Carlos Tapia — Kentucky, 11-31166


ᐅ Katherine Elizabeth Tapp, Kentucky

Address: 6408 Six Mile Ln Apt 158 Louisville, KY 40218-2392

Snapshot of U.S. Bankruptcy Proceeding Case 14-61080-grs: "Louisville, KY resident Katherine Elizabeth Tapp's 09/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-09."
Katherine Elizabeth Tapp — Kentucky, 14-61080


ᐅ Mark A Tappel, Kentucky

Address: 437 N 26th St Louisville, KY 40212

Bankruptcy Case 13-32822-thf Summary: "The bankruptcy filing by Mark A Tappel, undertaken in 07/15/2013 in Louisville, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Mark A Tappel — Kentucky, 13-32822


ᐅ Louis A Tarbis, Kentucky

Address: 217 Merriman Rd Louisville, KY 40207-3431

Snapshot of U.S. Bankruptcy Proceeding Case 15-31042-thf: "In Louisville, KY, Louis A Tarbis filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Louis A Tarbis — Kentucky, 15-31042


ᐅ Mcneil Elizabeth A Tardy, Kentucky

Address: 840 Ash St Louisville, KY 40217

Bankruptcy Case 11-32301 Overview: "In Louisville, KY, Mcneil Elizabeth A Tardy filed for Chapter 7 bankruptcy in 05.05.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2011."
Mcneil Elizabeth A Tardy — Kentucky, 11-32301


ᐅ Tangela Devika Tarpin, Kentucky

Address: 122 N 45th St Louisville, KY 40212

Bankruptcy Case 12-31628 Overview: "Louisville, KY resident Tangela Devika Tarpin's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2012."
Tangela Devika Tarpin — Kentucky, 12-31628


ᐅ Rekita Tarrance, Kentucky

Address: 1202 Darbyshire Rd Apt 2 Louisville, KY 40222

Concise Description of Bankruptcy Case 09-362157: "Louisville, KY resident Rekita Tarrance's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Rekita Tarrance — Kentucky, 09-36215


ᐅ Brenda J Tarrence, Kentucky

Address: 848 S 32nd St Louisville, KY 40211

Concise Description of Bankruptcy Case 13-312647: "The bankruptcy filing by Brenda J Tarrence, undertaken in March 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Brenda J Tarrence — Kentucky, 13-31264


ᐅ Shondrita L Tarrence, Kentucky

Address: 3426 Dr William G Weathers Dr Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-32869: "The case of Shondrita L Tarrence in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shondrita L Tarrence — Kentucky, 12-32869


ᐅ Johnny C Tarter, Kentucky

Address: 1608 Clarice Way Louisville, KY 40216-2705

Bankruptcy Case 15-33502-thf Summary: "The bankruptcy record of Johnny C Tarter from Louisville, KY, shows a Chapter 7 case filed in Oct 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2016."
Johnny C Tarter — Kentucky, 15-33502


ᐅ Jr Michael D Tarullo, Kentucky

Address: 219 Smithfields Rd Louisville, KY 40207

Bankruptcy Case 13-32478-jal Summary: "Jr Michael D Tarullo's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-06-20, led to asset liquidation, with the case closing in 2013-09-24."
Jr Michael D Tarullo — Kentucky, 13-32478


ᐅ Gregory L Tate, Kentucky

Address: 8001 Sherry Lynn Ct Louisville, KY 40228-1839

Bankruptcy Case 16-32068-acs Summary: "Gregory L Tate's bankruptcy, initiated in 2016-07-01 and concluded by 2016-09-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory L Tate — Kentucky, 16-32068


ᐅ Jeffrey Tate, Kentucky

Address: 5310 Plank Dr Unit 204 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-34405: "Jeffrey Tate's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 18, 2010, led to asset liquidation, with the case closing in December 4, 2010."
Jeffrey Tate — Kentucky, 10-34405


ᐅ Jr Thomas Tate, Kentucky

Address: 115 Travis Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-33958: "In a Chapter 7 bankruptcy case, Jr Thomas Tate from Louisville, KY, saw their proceedings start in Jul 28, 2010 and complete by 11/13/2010, involving asset liquidation."
Jr Thomas Tate — Kentucky, 10-33958


ᐅ Bartholomew Tatum, Kentucky

Address: 1601 Mae Street Kidd Ave Louisville, KY 40211-4317

Brief Overview of Bankruptcy Case 15-31045-acs: "In Louisville, KY, Bartholomew Tatum filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Bartholomew Tatum — Kentucky, 15-31045


ᐅ Mary L Tatum, Kentucky

Address: 425 S Hubbards Ln Apt 207 Louisville, KY 40207-4090

Brief Overview of Bankruptcy Case 15-32089-jal: "The case of Mary L Tatum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Tatum — Kentucky, 15-32089


ᐅ Clelon B Tatum, Kentucky

Address: 425 S Hubbards Ln Apt 207 Louisville, KY 40207-4090

Concise Description of Bankruptcy Case 15-32089-jal7: "Clelon B Tatum's bankruptcy, initiated in Jun 26, 2015 and concluded by Sep 24, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clelon B Tatum — Kentucky, 15-32089


ᐅ David G Taul, Kentucky

Address: 8106 Happiness Way Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-30057: "The case of David G Taul in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Taul — Kentucky, 11-30057


ᐅ Douglas Y Taul, Kentucky

Address: 9404 New Maple Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 12-335087: "Douglas Y Taul's Chapter 7 bankruptcy, filed in Louisville, KY in July 31, 2012, led to asset liquidation, with the case closing in 11/16/2012."
Douglas Y Taul — Kentucky, 12-33508


ᐅ Rodney E Taul, Kentucky

Address: 4907 Feys Creek Pl Louisville, KY 40216

Bankruptcy Case 11-31355 Overview: "The bankruptcy record of Rodney E Taul from Louisville, KY, shows a Chapter 7 case filed in March 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Rodney E Taul — Kentucky, 11-31355


ᐅ Kevin Taulbee, Kentucky

Address: 11414 S Tazwell Dr Apt 402 Louisville, KY 40241-4823

Brief Overview of Bankruptcy Case 15-31813-acs: "Kevin Taulbee's bankruptcy, initiated in 2015-05-30 and concluded by 2015-08-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Taulbee — Kentucky, 15-31813


ᐅ Todd Derrick Taulbee, Kentucky

Address: 4918 Raven Rd Louisville, KY 40213-2322

Bankruptcy Case 15-31104-acs Summary: "In Louisville, KY, Todd Derrick Taulbee filed for Chapter 7 bankruptcy in Apr 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-30."
Todd Derrick Taulbee — Kentucky, 15-31104


ᐅ Lazaro Damian Taura, Kentucky

Address: 9800 Eli Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-33434: "Lazaro Damian Taura's Chapter 7 bankruptcy, filed in Louisville, KY in July 27, 2012, led to asset liquidation, with the case closing in 10/23/2012."
Lazaro Damian Taura — Kentucky, 12-33434


ᐅ Roberta M Taurman, Kentucky

Address: 11221 White Spruce Dr Apt 2 Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-31636-acs: "The case of Roberta M Taurman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta M Taurman — Kentucky, 13-31636


ᐅ Fergus Taylor, Kentucky

Address: 3134 S 3rd St Louisville, KY 40214

Concise Description of Bankruptcy Case 09-360537: "Louisville, KY resident Fergus Taylor's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2010."
Fergus Taylor — Kentucky, 09-36053


ᐅ Kimberly R Taylor, Kentucky

Address: 3234 Taylor Blvd Louisville, KY 40215-2653

Brief Overview of Bankruptcy Case 14-34070-thf: "In Louisville, KY, Kimberly R Taylor filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Kimberly R Taylor — Kentucky, 14-34070


ᐅ Alyssa D Taylor, Kentucky

Address: 9417 Dalton Dr Louisville, KY 40272

Bankruptcy Case 12-32348 Summary: "In Louisville, KY, Alyssa D Taylor filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-14."
Alyssa D Taylor — Kentucky, 12-32348


ᐅ Dion Taylor, Kentucky

Address: 7103 Ridge Farm Ct Louisville, KY 40291

Bankruptcy Case 09-35380 Overview: "In a Chapter 7 bankruptcy case, Dion Taylor from Louisville, KY, saw his proceedings start in October 20, 2009 and complete by 01.24.2010, involving asset liquidation."
Dion Taylor — Kentucky, 09-35380


ᐅ Amanda A Taylor, Kentucky

Address: 5603 Arvis Dr Louisville, KY 40216-1307

Concise Description of Bankruptcy Case 15-30045-acs7: "The bankruptcy filing by Amanda A Taylor, undertaken in Jan 8, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-04-08 after liquidating assets."
Amanda A Taylor — Kentucky, 15-30045


ᐅ Dionna A Taylor, Kentucky

Address: 4917 Cawood Dr Apt 3 Louisville, KY 40218-3935

Bankruptcy Case 15-31721-acs Summary: "The bankruptcy record of Dionna A Taylor from Louisville, KY, shows a Chapter 7 case filed in 2015-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Dionna A Taylor — Kentucky, 15-31721


ᐅ Patricia Ann Taylor, Kentucky

Address: 5919 Bay Harbor Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 12-33617: "The case of Patricia Ann Taylor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Taylor — Kentucky, 12-33617


ᐅ Jennifer L Taylor, Kentucky

Address: 8014 Aspen Green Ln Louisville, KY 40291-5775

Bankruptcy Case 15-32190-thf Summary: "The case of Jennifer L Taylor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Taylor — Kentucky, 15-32190


ᐅ Michelle L Taylor, Kentucky

Address: 5505 Redondo Cir Louisville, KY 40218

Bankruptcy Case 13-30459 Summary: "Michelle L Taylor's bankruptcy, initiated in 2013-02-08 and concluded by 2013-05-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Taylor — Kentucky, 13-30459


ᐅ Bianca Simone Taylor, Kentucky

Address: 321 Ridgedale Rd Apt 4 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-31971: "The bankruptcy record of Bianca Simone Taylor from Louisville, KY, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2012."
Bianca Simone Taylor — Kentucky, 12-31971


ᐅ Mary Lou Taylor, Kentucky

Address: 4216 Briarwood Rd Louisville, KY 40207-4036

Snapshot of U.S. Bankruptcy Proceeding Case 07-34064: "Filing for Chapter 13 bankruptcy in November 13, 2007, Mary Lou Taylor from Louisville, KY, structured a repayment plan, achieving discharge in 2013-01-25."
Mary Lou Taylor — Kentucky, 07-34064


ᐅ Charles D Taylor, Kentucky

Address: 901 Blankenbaker Pkwy Unit 1102 Louisville, KY 40243

Brief Overview of Bankruptcy Case 13-30067: "In Louisville, KY, Charles D Taylor filed for Chapter 7 bankruptcy in 2013-01-10. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Charles D Taylor — Kentucky, 13-30067


ᐅ September R Taylor, Kentucky

Address: 8115 Lake Ave Apt 11 Louisville, KY 40222-7314

Bankruptcy Case 14-32132-acs Summary: "September R Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in 05.31.2014, led to asset liquidation, with the case closing in Aug 29, 2014."
September R Taylor — Kentucky, 14-32132


ᐅ Kenneth Taylor, Kentucky

Address: 1604 Whippoorwill Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 09-36380: "Kenneth Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 14, 2009, led to asset liquidation, with the case closing in 2010-03-17."
Kenneth Taylor — Kentucky, 09-36380


ᐅ David Taylor, Kentucky

Address: 3740 Kahlert Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-349267: "The bankruptcy record of David Taylor from Louisville, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2011."
David Taylor — Kentucky, 10-34926


ᐅ Brian S Taylor, Kentucky

Address: 3402 Mardale Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-34696: "The bankruptcy record of Brian S Taylor from Louisville, KY, shows a Chapter 7 case filed in 10/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Brian S Taylor — Kentucky, 12-34696


ᐅ Robert Earl Taylor, Kentucky

Address: 3524 Algonquin Pkwy Louisville, KY 40211-2343

Bankruptcy Case 15-32619-jal Overview: "The case of Robert Earl Taylor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Earl Taylor — Kentucky, 15-32619


ᐅ Nicole L Taylor, Kentucky

Address: 3112 Dr William G Weathers Dr Louisville, KY 40211-1892

Brief Overview of Bankruptcy Case 16-31152-acs: "Nicole L Taylor's bankruptcy, initiated in April 8, 2016 and concluded by Jul 7, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole L Taylor — Kentucky, 16-31152


ᐅ Mildred M Taylor, Kentucky

Address: 5305 Carolina Crossings Way Unit 205 Louisville, KY 40219-2294

Bankruptcy Case 16-32017-jal Overview: "The case of Mildred M Taylor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred M Taylor — Kentucky, 16-32017


ᐅ Kristofor Taylor, Kentucky

Address: 125 Charteroaks Dr Louisville, KY 40241

Bankruptcy Case 12-33356 Overview: "Kristofor Taylor's bankruptcy, initiated in 07.20.2012 and concluded by Nov 5, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristofor Taylor — Kentucky, 12-33356


ᐅ Kristy L Taylor, Kentucky

Address: 7002 Bronner Cir Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-33923: "In a Chapter 7 bankruptcy case, Kristy L Taylor from Louisville, KY, saw her proceedings start in August 2011 and complete by 2011-11-15, involving asset liquidation."
Kristy L Taylor — Kentucky, 11-33923


ᐅ Barbara Taylor, Kentucky

Address: 8305 Dorinda Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-31380: "Barbara Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in 03/17/2010, led to asset liquidation, with the case closing in July 3, 2010."
Barbara Taylor — Kentucky, 10-31380


ᐅ Kathryn Yvonne Taylor, Kentucky

Address: 1010 Seelbach Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-31244: "The bankruptcy filing by Kathryn Yvonne Taylor, undertaken in March 15, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-07-01 after liquidating assets."
Kathryn Yvonne Taylor — Kentucky, 12-31244


ᐅ Denise Taylor, Kentucky

Address: 3420 Imperator Ln Unit 101 Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-92407-BHL-7A: "The bankruptcy record of Denise Taylor from Louisville, KY, shows a Chapter 7 case filed in Jul 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-13."
Denise Taylor — Kentucky, 10-92407-BHL-7A


ᐅ Michael David Taylor, Kentucky

Address: 4156 Scott St Louisville, KY 40213

Bankruptcy Case 11-30272 Overview: "The bankruptcy filing by Michael David Taylor, undertaken in 2011-01-19 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-07 after liquidating assets."
Michael David Taylor — Kentucky, 11-30272


ᐅ Laverne A Taylor, Kentucky

Address: 945 S 5th St Louisville, KY 40203-3260

Snapshot of U.S. Bankruptcy Proceeding Case 15-31323-jal: "In Louisville, KY, Laverne A Taylor filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Laverne A Taylor — Kentucky, 15-31323


ᐅ Joetta L Taylor, Kentucky

Address: 201 Plaza Ave Louisville, KY 40218-2638

Concise Description of Bankruptcy Case 16-32009-acs7: "The case of Joetta L Taylor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joetta L Taylor — Kentucky, 16-32009


ᐅ Rhonda Michelle Taylor, Kentucky

Address: 6202 Sydney Renee Way Louisville, KY 40272

Concise Description of Bankruptcy Case 13-301877: "The case of Rhonda Michelle Taylor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Michelle Taylor — Kentucky, 13-30187


ᐅ Carresha Latrese Taylor, Kentucky

Address: 5510 Yucca Ln Louisville, KY 40258-3500

Brief Overview of Bankruptcy Case 15-31525-thf: "Louisville, KY resident Carresha Latrese Taylor's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2015."
Carresha Latrese Taylor — Kentucky, 15-31525


ᐅ Judy Elaine Taylor, Kentucky

Address: 8508 Atrium Dr Apt 1105 Louisville, KY 40220-4031

Snapshot of U.S. Bankruptcy Proceeding Case 14-34505-jal: "The case of Judy Elaine Taylor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Elaine Taylor — Kentucky, 14-34505


ᐅ Charles Taylor, Kentucky

Address: 2424 Garrs Ln Louisville, KY 40216

Bankruptcy Case 10-33364 Summary: "In a Chapter 7 bankruptcy case, Charles Taylor from Louisville, KY, saw their proceedings start in 06/28/2010 and complete by 10/14/2010, involving asset liquidation."
Charles Taylor — Kentucky, 10-33364


ᐅ Samuel J Taylor, Kentucky

Address: 9200 Blossom Ln Apt 3 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-33894-thf: "In Louisville, KY, Samuel J Taylor filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Samuel J Taylor — Kentucky, 13-33894


ᐅ Robert L Taylor, Kentucky

Address: 5601 Mark Dr Louisville, KY 40258-1541

Brief Overview of Bankruptcy Case 08-31328: "Robert L Taylor's Louisville, KY bankruptcy under Chapter 13 in 03.30.2008 led to a structured repayment plan, successfully discharged in 06/20/2013."
Robert L Taylor — Kentucky, 08-31328


ᐅ Shantil Monique Taylor, Kentucky

Address: 768 S Shelby St Louisville, KY 40203-2486

Concise Description of Bankruptcy Case 2014-33132-acs7: "Shantil Monique Taylor's bankruptcy, initiated in 08/18/2014 and concluded by 2014-11-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shantil Monique Taylor — Kentucky, 2014-33132


ᐅ Jean Taylor, Kentucky

Address: 3605 Regatta Way Louisville, KY 40211

Bankruptcy Case 10-31269 Summary: "The bankruptcy filing by Jean Taylor, undertaken in March 11, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Jean Taylor — Kentucky, 10-31269


ᐅ Deanna L Taylor, Kentucky

Address: 1820 W Kentucky St Louisville, KY 40210-1252

Brief Overview of Bankruptcy Case 16-30358-jal: "Louisville, KY resident Deanna L Taylor's 02.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Deanna L Taylor — Kentucky, 16-30358


ᐅ Edward D Taylor, Kentucky

Address: 5101 Regent Way Louisville, KY 40218-4155

Concise Description of Bankruptcy Case 16-30814-jal7: "In Louisville, KY, Edward D Taylor filed for Chapter 7 bankruptcy in 2016-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2016."
Edward D Taylor — Kentucky, 16-30814


ᐅ Jr Jerry Frank Taylor, Kentucky

Address: 8705 Moody Rd Louisville, KY 40219

Bankruptcy Case 11-32902 Summary: "Jr Jerry Frank Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in 06.13.2011, led to asset liquidation, with the case closing in Sep 29, 2011."
Jr Jerry Frank Taylor — Kentucky, 11-32902


ᐅ Antonio Taylor, Kentucky

Address: 4013 Naomi Dr Louisville, KY 40219

Bankruptcy Case 09-35397 Summary: "Antonio Taylor's bankruptcy, initiated in 2009-10-20 and concluded by Jan 24, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Taylor — Kentucky, 09-35397


ᐅ Jr Joe Taylor, Kentucky

Address: 3012 Hikes Ln Apt 201 Louisville, KY 40220

Concise Description of Bankruptcy Case 10-366837: "Louisville, KY resident Jr Joe Taylor's 12.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2011."
Jr Joe Taylor — Kentucky, 10-36683


ᐅ Essie Ann Taylor, Kentucky

Address: 5410 Revere Dr Louisville, KY 40218

Bankruptcy Case 13-32169-thf Summary: "Essie Ann Taylor's bankruptcy, initiated in May 31, 2013 and concluded by Aug 27, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Essie Ann Taylor — Kentucky, 13-32169


ᐅ Robert M Taylor, Kentucky

Address: 5516 Halstead Ave Louisville, KY 40213

Bankruptcy Case 11-33364 Summary: "In Louisville, KY, Robert M Taylor filed for Chapter 7 bankruptcy in 07/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2011."
Robert M Taylor — Kentucky, 11-33364


ᐅ Jacqueline B Taylor, Kentucky

Address: 3113 Bank St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-30527: "Louisville, KY resident Jacqueline B Taylor's 02/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Jacqueline B Taylor — Kentucky, 11-30527


ᐅ Ronda M Taylor, Kentucky

Address: 8200 Halston Ct Apt 1 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 13-33952-jal: "The bankruptcy filing by Ronda M Taylor, undertaken in 10/04/2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
Ronda M Taylor — Kentucky, 13-33952


ᐅ Robert N Taylor, Kentucky

Address: 1903 Woodfield Rd Louisville, KY 40220

Bankruptcy Case 13-31280 Summary: "Robert N Taylor's bankruptcy, initiated in 2013-03-27 and concluded by 2013-07-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert N Taylor — Kentucky, 13-31280


ᐅ Khendra Lou Taylor, Kentucky

Address: 1306 S Brook St Apt 2 Louisville, KY 40208-2006

Bankruptcy Case 15-32546-jal Summary: "In a Chapter 7 bankruptcy case, Khendra Lou Taylor from Louisville, KY, saw their proceedings start in 08.07.2015 and complete by November 5, 2015, involving asset liquidation."
Khendra Lou Taylor — Kentucky, 15-32546


ᐅ Leda E Taylor, Kentucky

Address: 8310 Emrich Ct Apt C Louisville, KY 40291-1630

Bankruptcy Case 16-31415-acs Summary: "Leda E Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in April 30, 2016, led to asset liquidation, with the case closing in July 2016."
Leda E Taylor — Kentucky, 16-31415


ᐅ Paul Taylor, Kentucky

Address: 1355 Bardstown Rd Louisville, KY 40204

Concise Description of Bankruptcy Case 11-325147: "Paul Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in 05.20.2011, led to asset liquidation, with the case closing in 2011-09-05."
Paul Taylor — Kentucky, 11-32514


ᐅ Lee A Taylor, Kentucky

Address: 5605 Mary Ellen Dr Louisville, KY 40214-4787

Bankruptcy Case 15-31279-jal Overview: "In a Chapter 7 bankruptcy case, Lee A Taylor from Louisville, KY, saw their proceedings start in 2015-04-17 and complete by 07/16/2015, involving asset liquidation."
Lee A Taylor — Kentucky, 15-31279


ᐅ Elaine K Taylor, Kentucky

Address: 1419 Standard Village Cir Louisville, KY 40210-1600

Concise Description of Bankruptcy Case 15-31267-thf7: "Louisville, KY resident Elaine K Taylor's 2015-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2015."
Elaine K Taylor — Kentucky, 15-31267


ᐅ Benjamin W Taylor, Kentucky

Address: 5603 Arvis Dr Louisville, KY 40216-1307

Bankruptcy Case 15-30045-acs Overview: "Benjamin W Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-01-08, led to asset liquidation, with the case closing in April 8, 2015."
Benjamin W Taylor — Kentucky, 15-30045


ᐅ Gregory K Taylor, Kentucky

Address: 13509 Greystone Ave Louisville, KY 40272-1311

Concise Description of Bankruptcy Case 2014-33443-jal7: "In a Chapter 7 bankruptcy case, Gregory K Taylor from Louisville, KY, saw their proceedings start in Sep 13, 2014 and complete by 12.12.2014, involving asset liquidation."
Gregory K Taylor — Kentucky, 2014-33443


ᐅ Jamie Taylor, Kentucky

Address: 8211 Chickering Way Louisville, KY 40228

Bankruptcy Case 11-32197 Overview: "Jamie Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in April 2011, led to asset liquidation, with the case closing in 08.15.2011."
Jamie Taylor — Kentucky, 11-32197


ᐅ Cheryl F Taylor, Kentucky

Address: 5605 Mary Ellen Dr Louisville, KY 40214-4787

Bankruptcy Case 15-31279-jal Summary: "Cheryl F Taylor's bankruptcy, initiated in 04/17/2015 and concluded by July 16, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl F Taylor — Kentucky, 15-31279


ᐅ Lari D Taylor, Kentucky

Address: 3714 Chamberlain Ct Louisville, KY 40241

Brief Overview of Bankruptcy Case 13-34538-thf: "Lari D Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in 11.15.2013, led to asset liquidation, with the case closing in 02.19.2014."
Lari D Taylor — Kentucky, 13-34538


ᐅ Leighanne Taylor, Kentucky

Address: 2807 Conestoga Ave Louisville, KY 40210

Bankruptcy Case 13-30746 Overview: "Leighanne Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in February 26, 2013, led to asset liquidation, with the case closing in June 2013."
Leighanne Taylor — Kentucky, 13-30746


ᐅ Brenda D Taylor, Kentucky

Address: 7907 Greenway Dr Louisville, KY 40222-4435

Bankruptcy Case 14-34072-thf Overview: "In a Chapter 7 bankruptcy case, Brenda D Taylor from Louisville, KY, saw her proceedings start in Oct 31, 2014 and complete by Jan 29, 2015, involving asset liquidation."
Brenda D Taylor — Kentucky, 14-34072


ᐅ Melinda Kaye Taylor, Kentucky

Address: 2225 Lytle St Louisville, KY 40212-1232

Brief Overview of Bankruptcy Case 14-34494-acs: "Melinda Kaye Taylor's bankruptcy, initiated in 2014-12-09 and concluded by Mar 9, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Kaye Taylor — Kentucky, 14-34494


ᐅ Jr Nelson Taylor, Kentucky

Address: 732 Hazel St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-34863: "The bankruptcy filing by Jr Nelson Taylor, undertaken in October 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-01-23 after liquidating assets."
Jr Nelson Taylor — Kentucky, 11-34863


ᐅ Michael W Taylor, Kentucky

Address: 11617 Tazwell Dr Louisville, KY 40245

Bankruptcy Case 12-34885 Summary: "Louisville, KY resident Michael W Taylor's 11.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Michael W Taylor — Kentucky, 12-34885


ᐅ Alisha C Taylor, Kentucky

Address: 741 S 33rd St Louisville, KY 40211

Bankruptcy Case 13-30632 Overview: "The bankruptcy record of Alisha C Taylor from Louisville, KY, shows a Chapter 7 case filed in 02.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-26."
Alisha C Taylor — Kentucky, 13-30632


ᐅ Jr Phillip Taylor, Kentucky

Address: 3903 Smallboat Ct Louisville, KY 40229

Bankruptcy Case 09-35902 Summary: "Louisville, KY resident Jr Phillip Taylor's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Jr Phillip Taylor — Kentucky, 09-35902


ᐅ Jessica R Taylor, Kentucky

Address: 101 E Adair St # 2 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-314897: "The bankruptcy record of Jessica R Taylor from Louisville, KY, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Jessica R Taylor — Kentucky, 11-31489


ᐅ Saundra L Taylor, Kentucky

Address: 2200 Standard Ave Louisville, KY 40210-1624

Bankruptcy Case 14-32312-jal Summary: "Saundra L Taylor's bankruptcy, initiated in 2014-06-16 and concluded by 09/14/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saundra L Taylor — Kentucky, 14-32312


ᐅ Leonard Taylor, Kentucky

Address: 425 Wendover Ave Louisville, KY 40207

Concise Description of Bankruptcy Case 11-356407: "In Louisville, KY, Leonard Taylor filed for Chapter 7 bankruptcy in Nov 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-09."
Leonard Taylor — Kentucky, 11-35640


ᐅ Jeffrey Taylor, Kentucky

Address: 11402 Garden Trace Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 10-312187: "In Louisville, KY, Jeffrey Taylor filed for Chapter 7 bankruptcy in Mar 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2010."
Jeffrey Taylor — Kentucky, 10-31218


ᐅ Angela Taylor, Kentucky

Address: 4108 Stoneview Dr Apt 4 Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 10-31073: "Angela Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in March 2010, led to asset liquidation, with the case closing in 06.17.2010."
Angela Taylor — Kentucky, 10-31073


ᐅ Pamela Taylor, Kentucky

Address: 201 Flirtation Walk Louisville, KY 40219

Bankruptcy Case 10-33676 Overview: "Pamela Taylor's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-07-15, led to asset liquidation, with the case closing in 10/31/2010."
Pamela Taylor — Kentucky, 10-33676


ᐅ Angelique N Taylor, Kentucky

Address: 2209 Osage Ave Louisville, KY 40210-1111

Snapshot of U.S. Bankruptcy Proceeding Case 14-34154-jal: "The bankruptcy record of Angelique N Taylor from Louisville, KY, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2015."
Angelique N Taylor — Kentucky, 14-34154