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 Michael A Bard, Kentucky

Address: 700 La Fontenay Ct Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 11-31966: "Michael A Bard's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 18, 2011, led to asset liquidation, with the case closing in Aug 4, 2011."
Michael A Bard — Kentucky, 11-31966


ᐅ Geoffrey William Bardon, Kentucky

Address: 11046 Symington Cir Louisville, KY 40241

Concise Description of Bankruptcy Case 12-321027: "The bankruptcy record of Geoffrey William Bardon from Louisville, KY, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
Geoffrey William Bardon — Kentucky, 12-32102


ᐅ Iii Carl Bargar, Kentucky

Address: 11604 Larkin Fore Way Unit 201 Louisville, KY 40291

Concise Description of Bankruptcy Case 10-307017: "Iii Carl Bargar's Chapter 7 bankruptcy, filed in Louisville, KY in 02/13/2010, led to asset liquidation, with the case closing in May 20, 2010."
Iii Carl Bargar — Kentucky, 10-30701


ᐅ Jeremy Charles Barger, Kentucky

Address: 7210 Correll Place Dr Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 09-31426: "2009-03-23 marked the beginning of Jeremy Charles Barger's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by August 31, 2012."
Jeremy Charles Barger — Kentucky, 09-31426


ᐅ Hila G Barker, Kentucky

Address: 13616 Arbor Crest Cir Louisville, KY 40245-7428

Bankruptcy Case 15-33751-acs Summary: "The case of Hila G Barker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hila G Barker — Kentucky, 15-33751


ᐅ Angeliq M Barker, Kentucky

Address: 172 Mills Dr Louisville, KY 40216

Bankruptcy Case 13-30941 Summary: "Angeliq M Barker'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."
Angeliq M Barker — Kentucky, 13-30941


ᐅ Derrick Barker, Kentucky

Address: 2438 Lindbergh Dr Louisville, KY 40208-1048

Concise Description of Bankruptcy Case 2014-32530-acs7: "In Louisville, KY, Derrick Barker filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Derrick Barker — Kentucky, 2014-32530


ᐅ Carla J Barker, Kentucky

Address: 238 Spreading Oak Ln Louisville, KY 40245-3965

Concise Description of Bankruptcy Case 08-31537-thf7: "The bankruptcy record for Carla J Barker from Louisville, KY, under Chapter 13, filed in April 14, 2008, involved setting up a repayment plan, finalized by 07/10/2013."
Carla J Barker — Kentucky, 08-31537


ᐅ Joanne M Burns, Kentucky

Address: 8609 Smithton Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34833: "Joanne M Burns's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-30, led to asset liquidation, with the case closing in February 3, 2013."
Joanne M Burns — Kentucky, 12-34833


ᐅ Kathryn L Burns, Kentucky

Address: 10303 La Plaza Ave Louisville, KY 40272-3826

Bankruptcy Case 15-33843-acs Summary: "Louisville, KY resident Kathryn L Burns's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Kathryn L Burns — Kentucky, 15-33843


ᐅ Marie K Burns, Kentucky

Address: 207 La Normandy Dr Louisville, KY 40223-3142

Bankruptcy Case 2014-33557-thf Overview: "Louisville, KY resident Marie K Burns's 09.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Marie K Burns — Kentucky, 2014-33557


ᐅ Steven Wayne Burns, Kentucky

Address: 14305 Hopewell Pl Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-30728: "The bankruptcy record of Steven Wayne Burns from Louisville, KY, shows a Chapter 7 case filed in Feb 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2013."
Steven Wayne Burns — Kentucky, 13-30728


ᐅ Kim Burns, Kentucky

Address: 8903 Brownsboro Rd Louisville, KY 40241

Concise Description of Bankruptcy Case 10-309517: "Kim Burns's Chapter 7 bankruptcy, filed in Louisville, KY in February 2010, led to asset liquidation, with the case closing in 2010-06-13."
Kim Burns — Kentucky, 10-30951


ᐅ Tara Burns, Kentucky

Address: 303 Cecil Ave Louisville, KY 40212-2527

Bankruptcy Case 16-31052-thf Overview: "Louisville, KY resident Tara Burns's Mar 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Tara Burns — Kentucky, 16-31052


ᐅ Kimberly K Burns, Kentucky

Address: 3708 Taylorsville Rd Apt B5 Louisville, KY 40220

Bankruptcy Case 11-30636 Overview: "Kimberly K Burns's bankruptcy, initiated in 02.11.2011 and concluded by May 17, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly K Burns — Kentucky, 11-30636


ᐅ Melvin D Burns, Kentucky

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

Bankruptcy Case 15-31097-acs Summary: "The bankruptcy record of Melvin D Burns from Louisville, KY, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2015."
Melvin D Burns — Kentucky, 15-31097


ᐅ Jerry L Burns, Kentucky

Address: 3600 Valdosta Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-34160-acs: "In Louisville, KY, Jerry L Burns filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2014."
Jerry L Burns — Kentucky, 13-34160


ᐅ Angela Monique Burrell, Kentucky

Address: 5343 Halsey Ct Louisville, KY 40214

Bankruptcy Case 13-30063 Summary: "In Louisville, KY, Angela Monique Burrell filed for Chapter 7 bankruptcy in January 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2013."
Angela Monique Burrell — Kentucky, 13-30063


ᐅ Ashley L Burrell, Kentucky

Address: 5218 Mount Holyoke Dr Louisville, KY 40216-1840

Bankruptcy Case 15-33050-jal Summary: "The case of Ashley L Burrell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley L Burrell — Kentucky, 15-33050


ᐅ Reella Lee Burrell, Kentucky

Address: 656 Louis Coleman Jr Dr Louisville, KY 40211-2953

Snapshot of U.S. Bankruptcy Proceeding Case 15-30881-thf: "The bankruptcy filing by Reella Lee Burrell, undertaken in 03/19/2015 in Louisville, KY under Chapter 7, concluded with discharge in 06.17.2015 after liquidating assets."
Reella Lee Burrell — Kentucky, 15-30881


ᐅ Johnny Burrell, Kentucky

Address: 3104 Ralph Ave Louisville, KY 40216-4824

Brief Overview of Bankruptcy Case 15-32051-jal: "Johnny Burrell's Chapter 7 bankruptcy, filed in Louisville, KY in 06/22/2015, led to asset liquidation, with the case closing in September 2015."
Johnny Burrell — Kentucky, 15-32051


ᐅ Shatossea Burres, Kentucky

Address: 1403 Cunningham Ct Louisville, KY 40211

Bankruptcy Case 13-34805-thf Summary: "In Louisville, KY, Shatossea Burres filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2014."
Shatossea Burres — Kentucky, 13-34805


ᐅ Clayton Burress, Kentucky

Address: 4217 Kurtz Ave Louisville, KY 40229

Concise Description of Bankruptcy Case 10-316227: "The bankruptcy filing by Clayton Burress, undertaken in 2010-03-26 in Louisville, KY under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
Clayton Burress — Kentucky, 10-31622


ᐅ Kathy A Burress, Kentucky

Address: 8010 Rory Way Louisville, KY 40219-3923

Bankruptcy Case 2014-33661-acs Overview: "Louisville, KY resident Kathy A Burress's 09.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Kathy A Burress — Kentucky, 2014-33661


ᐅ Shelby J Burress, Kentucky

Address: 6300 Chadron Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-33036: "The bankruptcy filing by Shelby J Burress, undertaken in June 29, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Shelby J Burress — Kentucky, 12-33036


ᐅ Joseph H Burridge, Kentucky

Address: 314 E Southside Ct Louisville, KY 40214-3024

Bankruptcy Case 15-32054-thf Overview: "The bankruptcy record of Joseph H Burridge from Louisville, KY, shows a Chapter 7 case filed in June 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2015."
Joseph H Burridge — Kentucky, 15-32054


ᐅ Jr Thomas Gilbert Burridge, Kentucky

Address: 2552 Seneca Dr Louisville, KY 40205-2302

Brief Overview of Bankruptcy Case 14-32101-acs: "The bankruptcy record of Jr Thomas Gilbert Burridge from Louisville, KY, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Jr Thomas Gilbert Burridge — Kentucky, 14-32101


ᐅ Michael Burriell, Kentucky

Address: 6512 Elmwood Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-30879: "Michael Burriell's bankruptcy, initiated in 2010-02-23 and concluded by May 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Burriell — Kentucky, 10-30879


ᐅ Michelle D Burriell, Kentucky

Address: 4212 Winnrose Way Louisville, KY 40211

Concise Description of Bankruptcy Case 11-325307: "In a Chapter 7 bankruptcy case, Michelle D Burriell from Louisville, KY, saw her proceedings start in May 2011 and complete by 2011-08-23, involving asset liquidation."
Michelle D Burriell — Kentucky, 11-32530


ᐅ Charles D Burris, Kentucky

Address: 244 Flamingo Dr Louisville, KY 40218

Bankruptcy Case 12-33058 Overview: "The bankruptcy record of Charles D Burris from Louisville, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Charles D Burris — Kentucky, 12-33058


ᐅ Anita R Burrus, Kentucky

Address: 2421 W Chestnut St Louisville, KY 40211

Bankruptcy Case 11-30244 Overview: "In Louisville, KY, Anita R Burrus filed for Chapter 7 bankruptcy in Jan 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-06."
Anita R Burrus — Kentucky, 11-30244


ᐅ Diana E Burrus, Kentucky

Address: 1822 Date St Louisville, KY 40210-1246

Bankruptcy Case 14-30316-thf Summary: "The case of Diana E Burrus in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana E Burrus — Kentucky, 14-30316


ᐅ George M Burrus, Kentucky

Address: 3816 Bank St Apt 4 Louisville, KY 40212-2936

Concise Description of Bankruptcy Case 15-32109-thf7: "George M Burrus's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-06-29, led to asset liquidation, with the case closing in 09/27/2015."
George M Burrus — Kentucky, 15-32109


ᐅ Jr Lewis Burrus, Kentucky

Address: 3808 Dixie Hwy Apt 270 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-33562: "Jr Lewis Burrus's bankruptcy, initiated in July 7, 2010 and concluded by 10.23.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lewis Burrus — Kentucky, 10-33562


ᐅ Kimberly Elaine Burse, Kentucky

Address: 4014 Norene Ln Louisville, KY 40219

Bankruptcy Case 11-33850 Overview: "The bankruptcy filing by Kimberly Elaine Burse, undertaken in August 2011 in Louisville, KY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Kimberly Elaine Burse — Kentucky, 11-33850


ᐅ Audra D Burt, Kentucky

Address: 2159 Sherwood Ave # 1 Louisville, KY 40205-1113

Brief Overview of Bankruptcy Case 14-33066-thf: "Audra D Burt's bankruptcy, initiated in 08.13.2014 and concluded by Nov 11, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audra D Burt — Kentucky, 14-33066


ᐅ Christopher S Burt, Kentucky

Address: 2159 Sherwood Ave # 1 Louisville, KY 40205-1113

Bankruptcy Case 2014-33066-thf Summary: "In a Chapter 7 bankruptcy case, Christopher S Burt from Louisville, KY, saw their proceedings start in 08.13.2014 and complete by November 11, 2014, involving asset liquidation."
Christopher S Burt — Kentucky, 2014-33066


ᐅ Christopher Burt, Kentucky

Address: 4308 Holly Tree Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 10-310507: "In Louisville, KY, Christopher Burt filed for Chapter 7 bankruptcy in February 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Christopher Burt — Kentucky, 10-31050


ᐅ Jacob Burt, Kentucky

Address: 1902 Portland Ave Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-31519: "In a Chapter 7 bankruptcy case, Jacob Burt from Louisville, KY, saw his proceedings start in 2010-03-23 and complete by Jul 9, 2010, involving asset liquidation."
Jacob Burt — Kentucky, 10-31519


ᐅ Mary A Burton, Kentucky

Address: 2629 Drayton Dr Louisville, KY 40205

Bankruptcy Case 11-34711 Summary: "In Louisville, KY, Mary A Burton filed for Chapter 7 bankruptcy in 09.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Mary A Burton — Kentucky, 11-34711


ᐅ Mary C Burton, Kentucky

Address: 5207 Vassar Ave Louisville, KY 40258-3551

Concise Description of Bankruptcy Case 08-35084-acs7: "Mary C Burton's Chapter 13 bankruptcy in Louisville, KY started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-30."
Mary C Burton — Kentucky, 08-35084


ᐅ Curtis W Burton, Kentucky

Address: 1015 English Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 12-30154: "Louisville, KY resident Curtis W Burton's 01.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Curtis W Burton — Kentucky, 12-30154


ᐅ Robbie L Burton, Kentucky

Address: 3511 Penway Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-33659: "The case of Robbie L Burton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbie L Burton — Kentucky, 11-33659


ᐅ Kelly Burton, Kentucky

Address: 4442 Esther Ave Louisville, KY 40216-5402

Brief Overview of Bankruptcy Case 2014-33629-jal: "In Louisville, KY, Kelly Burton filed for Chapter 7 bankruptcy in 09/29/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Kelly Burton — Kentucky, 2014-33629


ᐅ Robert E Burton, Kentucky

Address: 751 Blossom Rd Louisville, KY 40229-3547

Brief Overview of Bankruptcy Case 16-32103-thf: "In Louisville, KY, Robert E Burton filed for Chapter 7 bankruptcy in 07/08/2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Robert E Burton — Kentucky, 16-32103


ᐅ Jessica Ashley Burton, Kentucky

Address: 826 Vannah Ave Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 12-33116: "In Louisville, KY, Jessica Ashley Burton filed for Chapter 7 bankruptcy in 2012-07-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-21."
Jessica Ashley Burton — Kentucky, 12-33116


ᐅ Jimmy Burton, Kentucky

Address: 9810 Turnpike View Dr Louisville, KY 40229

Bankruptcy Case 10-35185 Summary: "In Louisville, KY, Jimmy Burton filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Jimmy Burton — Kentucky, 10-35185


ᐅ Kristie Burton, Kentucky

Address: 3711 Iron Horse Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-35277: "Louisville, KY resident Kristie Burton's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2011."
Kristie Burton — Kentucky, 10-35277


ᐅ David Gregory Burton, Kentucky

Address: 2400 Mellwood Ave Apt 406 Louisville, KY 40206-1063

Brief Overview of Bankruptcy Case 16-31394-acs: "In a Chapter 7 bankruptcy case, David Gregory Burton from Louisville, KY, saw his proceedings start in 04/29/2016 and complete by 2016-07-28, involving asset liquidation."
David Gregory Burton — Kentucky, 16-31394


ᐅ Joanna M Burton, Kentucky

Address: 475 Overdale Dr Louisville, KY 40229-6112

Bankruptcy Case 14-34351-thf Overview: "Louisville, KY resident Joanna M Burton's 11/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2015."
Joanna M Burton — Kentucky, 14-34351


ᐅ Michael W Burton, Kentucky

Address: 6309 Labor Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-35280: "Michael W Burton's Chapter 7 bankruptcy, filed in Louisville, KY in 10.31.2011, led to asset liquidation, with the case closing in February 2012."
Michael W Burton — Kentucky, 11-35280


ᐅ Byron Orken Burton, Kentucky

Address: 1610 Dixie Hwy Louisville, KY 40210

Brief Overview of Bankruptcy Case 12-30623: "The bankruptcy filing by Byron Orken Burton, undertaken in February 14, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Byron Orken Burton — Kentucky, 12-30623


ᐅ Aletha Burton, Kentucky

Address: 5304 Mount Holyoke Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-311197: "In Louisville, KY, Aletha Burton filed for Chapter 7 bankruptcy in 03/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2010."
Aletha Burton — Kentucky, 10-31119


ᐅ Donna M Burton, Kentucky

Address: 4703 Tree Island Ct Apt 101 Louisville, KY 40216

Bankruptcy Case 09-35310 Summary: "Louisville, KY resident Donna M Burton's October 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2010."
Donna M Burton — Kentucky, 09-35310


ᐅ Christopher S Burton, Kentucky

Address: 108 Olde English Ct Louisville, KY 40272

Bankruptcy Case 13-30551 Overview: "In Louisville, KY, Christopher S Burton filed for Chapter 7 bankruptcy in Feb 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2013."
Christopher S Burton — Kentucky, 13-30551


ᐅ Chrystal M Burton, Kentucky

Address: 751 Blossom Rd Louisville, KY 40229-3547

Brief Overview of Bankruptcy Case 16-32103-thf: "Chrystal M Burton's bankruptcy, initiated in 2016-07-08 and concluded by 2016-10-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrystal M Burton — Kentucky, 16-32103


ᐅ Rebecca Lynn Burton, Kentucky

Address: 9304 Ponder Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-33426: "The case of Rebecca Lynn Burton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lynn Burton — Kentucky, 11-33426


ᐅ Eva Burton, Kentucky

Address: 1411 Berry Blvd Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-31494: "Eva Burton's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 22, 2010, led to asset liquidation, with the case closing in 2010-07-08."
Eva Burton — Kentucky, 10-31494


ᐅ Santone Bush, Kentucky

Address: 3115 Virginia Ave Louisville, KY 40211

Bankruptcy Case 13-33735-thf Summary: "Santone Bush's Chapter 7 bankruptcy, filed in Louisville, KY in September 2013, led to asset liquidation, with the case closing in 2013-12-23."
Santone Bush — Kentucky, 13-33735


ᐅ Jr Keith Anthony Bush, Kentucky

Address: 16816 Mallet Hill Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 13-33470-thf: "The bankruptcy filing by Jr Keith Anthony Bush, undertaken in 08.29.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Jr Keith Anthony Bush — Kentucky, 13-33470


ᐅ Justin Bush, Kentucky

Address: 5048 Terry Rd Louisville, KY 40216-1238

Concise Description of Bankruptcy Case 15-31026-jal7: "The bankruptcy record of Justin Bush from Louisville, KY, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2015."
Justin Bush — Kentucky, 15-31026


ᐅ Sr Derek E Bush, Kentucky

Address: 5711 Georgia Ln Louisville, KY 40219-2966

Snapshot of U.S. Bankruptcy Proceeding Case 09-35493: "Oct 27, 2009 marked the beginning of Sr Derek E Bush's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2012-12-27."
Sr Derek E Bush — Kentucky, 09-35493


ᐅ Jacob S Bush, Kentucky

Address: 10104 Park Lake Dr Louisville, KY 40229-1776

Brief Overview of Bankruptcy Case 16-31235-thf: "Louisville, KY resident Jacob S Bush's 04/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2016."
Jacob S Bush — Kentucky, 16-31235


ᐅ Teela Bush, Kentucky

Address: 323 Alger Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-33257: "The case of Teela Bush in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teela Bush — Kentucky, 10-33257


ᐅ Sr Garry Bushey, Kentucky

Address: 12100 Christman Dr Louisville, KY 40229

Bankruptcy Case 10-61709-abf7 Summary: "The case of Sr Garry Bushey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Garry Bushey — Kentucky, 10-61709


ᐅ Kimberly Bushnell, Kentucky

Address: 7301 Gaymont Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-34478: "The bankruptcy filing by Kimberly Bushnell, undertaken in August 23, 2010 in Louisville, KY under Chapter 7, concluded with discharge in December 9, 2010 after liquidating assets."
Kimberly Bushnell — Kentucky, 10-34478


ᐅ Jaclyn S Bussey, Kentucky

Address: 2215 Hale Ave Louisville, KY 40210

Bankruptcy Case 11-31395 Summary: "Jaclyn S Bussey's bankruptcy, initiated in 2011-03-21 and concluded by 07/07/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyn S Bussey — Kentucky, 11-31395


ᐅ Erik Alan Bussmann, Kentucky

Address: 3006 Cleveland Blvd Louisville, KY 40206-1310

Brief Overview of Bankruptcy Case 2014-32820-acs: "In a Chapter 7 bankruptcy case, Erik Alan Bussmann from Louisville, KY, saw his proceedings start in 07.25.2014 and complete by 10.23.2014, involving asset liquidation."
Erik Alan Bussmann — Kentucky, 2014-32820


ᐅ Sheryl Noelle Bussmann, Kentucky

Address: 1908 Frankfort Ave # 1 Louisville, KY 40206-2027

Bankruptcy Case 14-34091 Summary: "Sheryl Noelle Bussmann's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-11-03, led to asset liquidation, with the case closing in February 2015."
Sheryl Noelle Bussmann — Kentucky, 14-34091


ᐅ Christopher Buster, Kentucky

Address: 4722 S 1st St Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-31476: "Christopher Buster's Chapter 7 bankruptcy, filed in Louisville, KY in March 22, 2010, led to asset liquidation, with the case closing in 07/08/2010."
Christopher Buster — Kentucky, 10-31476


ᐅ Wayne Arthur Bustle, Kentucky

Address: 1034 E Caldwell St Louisville, KY 40204

Bankruptcy Case 11-35503 Summary: "The bankruptcy filing by Wayne Arthur Bustle, undertaken in 2011-11-15 in Louisville, KY under Chapter 7, concluded with discharge in Mar 2, 2012 after liquidating assets."
Wayne Arthur Bustle — Kentucky, 11-35503


ᐅ Nick R Butcher, Kentucky

Address: 9102 Elk Ridge Dr Unit 107 Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-31271: "The bankruptcy filing by Nick R Butcher, undertaken in March 15, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-01 after liquidating assets."
Nick R Butcher — Kentucky, 11-31271


ᐅ Alexis Renee Butler, Kentucky

Address: 305 N 33rd St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-32084-acs: "The case of Alexis Renee Butler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Renee Butler — Kentucky, 13-32084


ᐅ Enrique A Butler, Kentucky

Address: 230 Granvil Dr Louisville, KY 40218-3251

Bankruptcy Case 2014-33802-jal Overview: "The case of Enrique A Butler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique A Butler — Kentucky, 2014-33802


ᐅ Qiana Renay Butler, Kentucky

Address: 1816 Allston Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 11-32480: "In a Chapter 7 bankruptcy case, Qiana Renay Butler from Louisville, KY, saw her proceedings start in 2011-05-18 and complete by 2011-09-03, involving asset liquidation."
Qiana Renay Butler — Kentucky, 11-32480


ᐅ Brice Jamison Butler, Kentucky

Address: 1726 Harold Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 11-32141: "Brice Jamison Butler's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-04-27, led to asset liquidation, with the case closing in 2011-08-13."
Brice Jamison Butler — Kentucky, 11-32141


ᐅ Richard Eugene Butler, Kentucky

Address: 1121 Minor Ln Louisville, KY 40219

Bankruptcy Case 13-32936-thf Overview: "The case of Richard Eugene Butler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Eugene Butler — Kentucky, 13-32936


ᐅ Tammi J Butler, Kentucky

Address: 204 Valley Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 11-317447: "In a Chapter 7 bankruptcy case, Tammi J Butler from Louisville, KY, saw her proceedings start in Apr 6, 2011 and complete by July 23, 2011, involving asset liquidation."
Tammi J Butler — Kentucky, 11-31744


ᐅ Gregory R Butler, Kentucky

Address: 4315 Shasta Trl Louisville, KY 40213-3031

Bankruptcy Case 16-31779-jal Overview: "In a Chapter 7 bankruptcy case, Gregory R Butler from Louisville, KY, saw their proceedings start in June 2016 and complete by 2016-09-05, involving asset liquidation."
Gregory R Butler — Kentucky, 16-31779


ᐅ Natalie A Butner, Kentucky

Address: 4000 S 2nd St Louisville, KY 40214-1610

Snapshot of U.S. Bankruptcy Proceeding Case 15-31535-acs: "In Louisville, KY, Natalie A Butner filed for Chapter 7 bankruptcy in 05/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2015."
Natalie A Butner — Kentucky, 15-31535


ᐅ Mark Tylon Byas, Kentucky

Address: 9006 Moonglow Ave Louisville, KY 40258-1039

Concise Description of Bankruptcy Case 14-30804-jal7: "Mark Tylon Byas's bankruptcy, initiated in March 2, 2014 and concluded by May 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Tylon Byas — Kentucky, 14-30804


ᐅ Steven C Bybee, Kentucky

Address: 9612 Blaze Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-32563: "Steven C Bybee's Chapter 7 bankruptcy, filed in Louisville, KY in May 23, 2011, led to asset liquidation, with the case closing in 08.24.2011."
Steven C Bybee — Kentucky, 11-32563


ᐅ Dara L Byers, Kentucky

Address: 8211 Rochelle Rd Louisville, KY 40228

Concise Description of Bankruptcy Case 12-332917: "In a Chapter 7 bankruptcy case, Dara L Byers from Louisville, KY, saw her proceedings start in 07.18.2012 and complete by November 2012, involving asset liquidation."
Dara L Byers — Kentucky, 12-33291


ᐅ Sr James G Byers, Kentucky

Address: 3008 Christiana Woods Ct Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-33038: "Sr James G Byers's bankruptcy, initiated in 06.29.2012 and concluded by 2012-10-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr James G Byers — Kentucky, 12-33038


ᐅ Adam K Byers, Kentucky

Address: 9606 Firwood Ct Louisville, KY 40291-1027

Brief Overview of Bankruptcy Case 14-32140-jal: "In Louisville, KY, Adam K Byers filed for Chapter 7 bankruptcy in May 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-29."
Adam K Byers — Kentucky, 14-32140


ᐅ Jr Getsel Harold Byers, Kentucky

Address: 743 E Broadway Ste 146 Louisville, KY 40202-1711

Snapshot of U.S. Bankruptcy Proceeding Case 10-33430-jal: "Filing for Chapter 13 bankruptcy in 2010-06-30, Jr Getsel Harold Byers from Louisville, KY, structured a repayment plan, achieving discharge in 09/24/2013."
Jr Getsel Harold Byers — Kentucky, 10-33430


ᐅ Kathryn Byers, Kentucky

Address: 4325 Malcolm Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-31508: "The bankruptcy record of Kathryn Byers from Louisville, KY, shows a Chapter 7 case filed in March 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2010."
Kathryn Byers — Kentucky, 10-31508


ᐅ Leslie L Byers, Kentucky

Address: 10000 Spring Gate Dr Louisville, KY 40241-5130

Bankruptcy Case 2014-32912-thf Overview: "In a Chapter 7 bankruptcy case, Leslie L Byers from Louisville, KY, saw their proceedings start in 2014-07-30 and complete by 10.28.2014, involving asset liquidation."
Leslie L Byers — Kentucky, 2014-32912


ᐅ Josette Marie Bynum, Kentucky

Address: 4036 Cypress Cove Dr Louisville, KY 40218

Bankruptcy Case 11-30361 Overview: "The case of Josette Marie Bynum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josette Marie Bynum — Kentucky, 11-30361


ᐅ Precious Byrd, Kentucky

Address: 7107 Schneble Cir Apt 6 Louisville, KY 40214-3886

Snapshot of U.S. Bankruptcy Proceeding Case 16-31494-acs: "Precious Byrd's bankruptcy, initiated in May 9, 2016 and concluded by August 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Precious Byrd — Kentucky, 16-31494


ᐅ Gerald Lee Byrd, Kentucky

Address: 4515 Lambert Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 13-32439-thf7: "The bankruptcy filing by Gerald Lee Byrd, undertaken in Jun 18, 2013 in Louisville, KY under Chapter 7, concluded with discharge in September 22, 2013 after liquidating assets."
Gerald Lee Byrd — Kentucky, 13-32439


ᐅ Cynthia Byrd, Kentucky

Address: 8421 Easton Commons Dr Apt B Louisville, KY 40242

Bankruptcy Case 10-33951 Summary: "The bankruptcy filing by Cynthia Byrd, undertaken in 2010-07-28 in Louisville, KY under Chapter 7, concluded with discharge in 2010-11-13 after liquidating assets."
Cynthia Byrd — Kentucky, 10-33951


ᐅ Daniel W Byrd, Kentucky

Address: 5517 Cannonwood Dr Louisville, KY 40229-2278

Bankruptcy Case 6:2014-bk-11038-CCJ Overview: "The bankruptcy filing by Daniel W Byrd, undertaken in 2014-09-30 in Louisville, KY under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Daniel W Byrd — Kentucky, 6:2014-bk-11038


ᐅ David Byrd, Kentucky

Address: 5606 Wooded Lake Dr Louisville, KY 40299

Bankruptcy Case 10-34921 Summary: "The bankruptcy filing by David Byrd, undertaken in 2010-09-16 in Louisville, KY under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
David Byrd — Kentucky, 10-34921


ᐅ Jacques Christopher Byrd, Kentucky

Address: 4611 Shenandoah Dr Louisville, KY 40241

Bankruptcy Case 11-32210 Overview: "In Louisville, KY, Jacques Christopher Byrd filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Jacques Christopher Byrd — Kentucky, 11-32210


ᐅ Jason E Byrd, Kentucky

Address: 3334 Renwood Blvd Apt 203 Louisville, KY 40214

Bankruptcy Case 13-32266-acs Summary: "In a Chapter 7 bankruptcy case, Jason E Byrd from Louisville, KY, saw their proceedings start in 06/03/2013 and complete by 09.07.2013, involving asset liquidation."
Jason E Byrd — Kentucky, 13-32266


ᐅ Dorothy R Byrd, Kentucky

Address: 2207 Elmhurst Ave Louisville, KY 40216-2418

Bankruptcy Case 15-33716-jal Summary: "In Louisville, KY, Dorothy R Byrd filed for Chapter 7 bankruptcy in Nov 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Dorothy R Byrd — Kentucky, 15-33716


ᐅ Nanette N Byrd, Kentucky

Address: 11507 Flowervale Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-32147: "The bankruptcy record of Nanette N Byrd from Louisville, KY, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Nanette N Byrd — Kentucky, 12-32147


ᐅ Adam Byrne, Kentucky

Address: 6801 Dixie Hwy Ste 229 Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-31345: "The case of Adam Byrne in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Byrne — Kentucky, 10-31345


ᐅ Joseph Byrum, Kentucky

Address: 2617 Merhoff St Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-32976: "In Louisville, KY, Joseph Byrum filed for Chapter 7 bankruptcy in Jun 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2010."
Joseph Byrum — Kentucky, 10-32976