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 William Eugene Taylor, Kentucky

Address: 3811 Wewoka Ave Louisville, KY 40212-2849

Bankruptcy Case 14-30119-acs Summary: "Louisville, KY resident William Eugene Taylor's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2014."
William Eugene Taylor — Kentucky, 14-30119


ᐅ Victoria Marie Taylor, Kentucky

Address: 6610 Stana Dr Louisville, KY 40258-3016

Concise Description of Bankruptcy Case 14-30790-thf7: "Victoria Marie Taylor's bankruptcy, initiated in February 28, 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."
Victoria Marie Taylor — Kentucky, 14-30790


ᐅ Stacie R Taylor, Kentucky

Address: 2901 Noe Ct Apt 3 Louisville, KY 40220

Concise Description of Bankruptcy Case 13-31396-jal7: "The bankruptcy filing by Stacie R Taylor, undertaken in 04/02/2013 in Louisville, KY under Chapter 7, concluded with discharge in July 16, 2013 after liquidating assets."
Stacie R Taylor — Kentucky, 13-31396


ᐅ Suzanne M Taylor, Kentucky

Address: 3216 Running Deer Cir Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-36005: "In a Chapter 7 bankruptcy case, Suzanne M Taylor from Louisville, KY, saw her proceedings start in 12/17/2011 and complete by April 3, 2012, involving asset liquidation."
Suzanne M Taylor — Kentucky, 11-36005


ᐅ Timothy Michael Taylor, Kentucky

Address: 6008 Robinhood Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-33925-acs: "The case of Timothy Michael Taylor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Michael Taylor — Kentucky, 13-33925


ᐅ Virginia L Taylor, Kentucky

Address: 13509 Greystone Ave Louisville, KY 40272-1311

Concise Description of Bankruptcy Case 14-33443-jal7: "In a Chapter 7 bankruptcy case, Virginia L Taylor from Louisville, KY, saw her proceedings start in September 2014 and complete by 2014-12-12, involving asset liquidation."
Virginia L Taylor — Kentucky, 14-33443


ᐅ Stephanie A Taylor, Kentucky

Address: 9803 Dea Dea Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 12-317097: "The bankruptcy record of Stephanie A Taylor from Louisville, KY, shows a Chapter 7 case filed in April 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-26."
Stephanie A Taylor — Kentucky, 12-31709


ᐅ Thomas C Taylor, Kentucky

Address: 10702 Marcitis Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35516: "In Louisville, KY, Thomas C Taylor filed for Chapter 7 bankruptcy in 11.16.2011. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2012."
Thomas C Taylor — Kentucky, 11-35516


ᐅ Hal Anthony Taylorson, Kentucky

Address: 8906 Lantana Dr Louisville, KY 40229

Bankruptcy Case 13-30386 Overview: "In Louisville, KY, Hal Anthony Taylorson filed for Chapter 7 bankruptcy in 01/31/2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Hal Anthony Taylorson — Kentucky, 13-30386


ᐅ Edward Teagardner, Kentucky

Address: 3802 Falcon Crest Dr Unit 231 Louisville, KY 40219

Bankruptcy Case 10-32489 Summary: "The bankruptcy filing by Edward Teagardner, undertaken in May 10, 2010 in Louisville, KY under Chapter 7, concluded with discharge in August 26, 2010 after liquidating assets."
Edward Teagardner — Kentucky, 10-32489


ᐅ Elisa Teague, Kentucky

Address: 3523 Robin Dr Louisville, KY 40216-4725

Snapshot of U.S. Bankruptcy Proceeding Case 08-34908-jal: "In her Chapter 13 bankruptcy case filed in Oct 31, 2008, Louisville, KY's Elisa Teague agreed to a debt repayment plan, which was successfully completed by December 2013."
Elisa Teague — Kentucky, 08-34908


ᐅ Linda Ann Tedford, Kentucky

Address: 3306 River Chase Ct Apt A Louisville, KY 40218

Bankruptcy Case 11-32606 Summary: "The case of Linda Ann Tedford in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ann Tedford — Kentucky, 11-32606


ᐅ Bret G Teeple, Kentucky

Address: 503 E Ormsby Ave Louisville, KY 40203

Concise Description of Bankruptcy Case 12-345287: "Louisville, KY resident Bret G Teeple's Oct 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Bret G Teeple — Kentucky, 12-34528


ᐅ April L Teeter, Kentucky

Address: 11004 Youngtown Dr Louisville, KY 40272-4251

Bankruptcy Case 15-33491-thf Summary: "The case of April L Teeter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April L Teeter — Kentucky, 15-33491


ᐅ Geoffrey Teets, Kentucky

Address: 8518 Seaforth Dr Louisville, KY 40258

Bankruptcy Case 09-36047 Summary: "In a Chapter 7 bankruptcy case, Geoffrey Teets from Louisville, KY, saw his proceedings start in November 2009 and complete by 02.28.2010, involving asset liquidation."
Geoffrey Teets — Kentucky, 09-36047


ᐅ Artrice Denise Temple, Kentucky

Address: 6230 Ledgewood Pkwy Apt 2 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-30433: "In a Chapter 7 bankruptcy case, Artrice Denise Temple from Louisville, KY, saw her proceedings start in 01/31/2011 and complete by 2011-05-19, involving asset liquidation."
Artrice Denise Temple — Kentucky, 11-30433


ᐅ Rebekah N Temple, Kentucky

Address: 12206 Meadow Ln Louisville, KY 40243-2071

Bankruptcy Case 14-33389-acs Overview: "Rebekah N Temple's bankruptcy, initiated in 09/10/2014 and concluded by 2014-12-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebekah N Temple — Kentucky, 14-33389


ᐅ Ronald Temple, Kentucky

Address: 4203 Shenandoah Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 10-354717: "Ronald Temple's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-10-15, led to asset liquidation, with the case closing in 2011-01-31."
Ronald Temple — Kentucky, 10-35471


ᐅ David C Temple, Kentucky

Address: 12206 Meadow Ln Louisville, KY 40243-2071

Concise Description of Bankruptcy Case 2014-33389-acs7: "David C Temple's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-10, led to asset liquidation, with the case closing in December 2014."
David C Temple — Kentucky, 2014-33389


ᐅ Jr David A Tenney, Kentucky

Address: 9703 Michael Edward Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 12-326657: "Jr David A Tenney's bankruptcy, initiated in 06.06.2012 and concluded by 09.22.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David A Tenney — Kentucky, 12-32665


ᐅ Jr Robert Tennill, Kentucky

Address: 5700 Spicewood Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-35668: "Jr Robert Tennill's bankruptcy, initiated in Oct 28, 2010 and concluded by Feb 1, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Tennill — Kentucky, 10-35668


ᐅ Susan L Tennill, Kentucky

Address: 5704 Spicewood Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 11-330717: "Susan L Tennill's bankruptcy, initiated in 06.23.2011 and concluded by October 9, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Tennill — Kentucky, 11-33071


ᐅ Karen Tennyson, Kentucky

Address: 1628 S 28th St Louisville, KY 40211

Concise Description of Bankruptcy Case 09-355127: "Karen Tennyson's bankruptcy, initiated in 10/29/2009 and concluded by 02/02/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Tennyson — Kentucky, 09-35512


ᐅ Jr Ernest Terhune, Kentucky

Address: 1605 Lou Gene Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-34407: "In a Chapter 7 bankruptcy case, Jr Ernest Terhune from Louisville, KY, saw his proceedings start in August 2010 and complete by 12.04.2010, involving asset liquidation."
Jr Ernest Terhune — Kentucky, 10-34407


ᐅ James W Terrell, Kentucky

Address: 2505 W Oak St Louisville, KY 40210-1445

Snapshot of U.S. Bankruptcy Proceeding Case 15-33035-thf: "James W Terrell's bankruptcy, initiated in 2015-09-18 and concluded by 12/17/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Terrell — Kentucky, 15-33035


ᐅ Denford Terry, Kentucky

Address: 9801 Eli Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 10-340977: "In Louisville, KY, Denford Terry filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2010."
Denford Terry — Kentucky, 10-34097


ᐅ Erica Nicole Terry, Kentucky

Address: 4402 Exeter Ave Louisville, KY 40218-3051

Bankruptcy Case 15-32757-jal Summary: "The case of Erica Nicole Terry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Nicole Terry — Kentucky, 15-32757


ᐅ Jr Payton Terry, Kentucky

Address: 4417 Oboe Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-326627: "The case of Jr Payton Terry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Payton Terry — Kentucky, 10-32662


ᐅ Kathryn D Terry, Kentucky

Address: 6913 Arbor Manor Way Louisville, KY 40228

Concise Description of Bankruptcy Case 11-360627: "Louisville, KY resident Kathryn D Terry's 2011-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2012."
Kathryn D Terry — Kentucky, 11-36062


ᐅ Michelle Elizabeth Terry, Kentucky

Address: 2030 Frankfort Ave Unit 107 Louisville, KY 40206-4002

Bankruptcy Case 16-30525 Overview: "Michelle Elizabeth Terry's Chapter 7 bankruptcy, filed in Louisville, KY in 03.31.2016, led to asset liquidation, with the case closing in 2016-06-29."
Michelle Elizabeth Terry — Kentucky, 16-30525


ᐅ Kimberly Michelle Terry, Kentucky

Address: 4906 Margo Ave Louisville, KY 40258-1418

Bankruptcy Case 15-31089-thf Overview: "Kimberly Michelle Terry's Chapter 7 bankruptcy, filed in Louisville, KY in March 2015, led to asset liquidation, with the case closing in 2015-06-29."
Kimberly Michelle Terry — Kentucky, 15-31089


ᐅ Arais Machado Teruel, Kentucky

Address: 3205 Orchard Manor Cir Apt 1 Louisville, KY 40220

Bankruptcy Case 13-32427-acs Overview: "Louisville, KY resident Arais Machado Teruel's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2013."
Arais Machado Teruel — Kentucky, 13-32427


ᐅ Elizabeth Ann Tevis, Kentucky

Address: 9411 Galene Dr Louisville, KY 40299-3227

Bankruptcy Case 15-31422-jal Summary: "Louisville, KY resident Elizabeth Ann Tevis's 04.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Elizabeth Ann Tevis — Kentucky, 15-31422


ᐅ Ronald M Thacker, Kentucky

Address: PO Box 6565 Louisville, KY 40206

Bankruptcy Case 11-30791 Summary: "The bankruptcy filing by Ronald M Thacker, undertaken in Feb 21, 2011 in Louisville, KY under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Ronald M Thacker — Kentucky, 11-30791


ᐅ Meridith A Tharp, Kentucky

Address: 12213 Dulcie Ct Louisville, KY 40229-3589

Bankruptcy Case 16-30027-acs Overview: "The bankruptcy record of Meridith A Tharp from Louisville, KY, shows a Chapter 7 case filed in 01/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2016."
Meridith A Tharp — Kentucky, 16-30027


ᐅ Timothy C Tharp, Kentucky

Address: 7703 Bridlewood Pl Louisville, KY 40228-1673

Bankruptcy Case 15-30597-jal Overview: "The bankruptcy filing by Timothy C Tharp, undertaken in 2015-02-25 in Louisville, KY under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Timothy C Tharp — Kentucky, 15-30597


ᐅ Victor T Tharp, Kentucky

Address: 4314 Taggart Rd Louisville, KY 40207

Bankruptcy Case 11-35303 Overview: "The bankruptcy record of Victor T Tharp from Louisville, KY, shows a Chapter 7 case filed in November 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2012."
Victor T Tharp — Kentucky, 11-35303


ᐅ Gennifer W Tharp, Kentucky

Address: 2813 De Mel Ave Apt 7 Louisville, KY 40214

Bankruptcy Case 11-32897 Overview: "The bankruptcy record of Gennifer W Tharp from Louisville, KY, shows a Chapter 7 case filed in Jun 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Gennifer W Tharp — Kentucky, 11-32897


ᐅ Jeremy S Tharp, Kentucky

Address: 6907 Greenlawn Rd Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 13-33348-acs: "In a Chapter 7 bankruptcy case, Jeremy S Tharp from Louisville, KY, saw his proceedings start in 2013-08-21 and complete by 11.25.2013, involving asset liquidation."
Jeremy S Tharp — Kentucky, 13-33348


ᐅ Lisa Tharp, Kentucky

Address: 8727 Running Fox Cir Louisville, KY 40291

Concise Description of Bankruptcy Case 10-311817: "Lisa Tharp's bankruptcy, initiated in March 2010 and concluded by 06/15/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Tharp — Kentucky, 10-31181


ᐅ Marcia Lynn Tharp, Kentucky

Address: 1102 Hathaway Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-34558: "Louisville, KY resident Marcia Lynn Tharp's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2012."
Marcia Lynn Tharp — Kentucky, 11-34558


ᐅ Clenteria Tharpe, Kentucky

Address: 1440 Berry Blvd Louisville, KY 40215

Concise Description of Bankruptcy Case 10-305207: "In a Chapter 7 bankruptcy case, Clenteria Tharpe from Louisville, KY, saw their proceedings start in February 2010 and complete by 05.11.2010, involving asset liquidation."
Clenteria Tharpe — Kentucky, 10-30520


ᐅ Doris Tharpe, Kentucky

Address: 600 Eastern Pkwy Apt 3 Louisville, KY 40217

Bankruptcy Case 11-33831 Summary: "The case of Doris Tharpe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Tharpe — Kentucky, 11-33831


ᐅ Janet Tharpe, Kentucky

Address: 131 N Ewing Ave Apt 2 Louisville, KY 40206-2449

Concise Description of Bankruptcy Case 15-31514-acs7: "The case of Janet Tharpe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Tharpe — Kentucky, 15-31514


ᐅ Sharisse Renee Thatch, Kentucky

Address: 5613 Greenbluff Rd Apt 202 Louisville, KY 40219-2578

Bankruptcy Case 15-32166-jal Summary: "In a Chapter 7 bankruptcy case, Sharisse Renee Thatch from Louisville, KY, saw her proceedings start in 2015-07-02 and complete by September 2015, involving asset liquidation."
Sharisse Renee Thatch — Kentucky, 15-32166


ᐅ Erdenetsetseg Thaxton, Kentucky

Address: 509 Quails Run Apt C4 Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 09-35761: "The bankruptcy record of Erdenetsetseg Thaxton from Louisville, KY, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2010."
Erdenetsetseg Thaxton — Kentucky, 09-35761


ᐅ Kimberly M Theagene, Kentucky

Address: 5308 Ridgecrest Rd Louisville, KY 40218-4218

Concise Description of Bankruptcy Case 16-31988-acs7: "Louisville, KY resident Kimberly M Theagene's June 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2016."
Kimberly M Theagene — Kentucky, 16-31988


ᐅ Christopher M Theiler, Kentucky

Address: 2720 Triplett Ct Louisville, KY 40216-1271

Brief Overview of Bankruptcy Case 09-30184-acs: "Chapter 13 bankruptcy for Christopher M Theiler in Louisville, KY began in 01/16/2009, focusing on debt restructuring, concluding with plan fulfillment in January 23, 2014."
Christopher M Theiler — Kentucky, 09-30184


ᐅ Rachel K Theiler, Kentucky

Address: 2720 Triplett Ct Louisville, KY 40216-1271

Snapshot of U.S. Bankruptcy Proceeding Case 09-30184-acs: "Rachel K Theiler's Chapter 13 bankruptcy in Louisville, KY started in 01/16/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-23."
Rachel K Theiler — Kentucky, 09-30184


ᐅ Kurt D Thiele, Kentucky

Address: 2205 Cherian Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 11-325587: "Kurt D Thiele's bankruptcy, initiated in 05.23.2011 and concluded by 2011-08-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt D Thiele — Kentucky, 11-32558


ᐅ Warren J Thieme, Kentucky

Address: 703 Bluegrass Ave Louisville, KY 40215

Bankruptcy Case 12-32285 Overview: "In a Chapter 7 bankruptcy case, Warren J Thieme from Louisville, KY, saw his proceedings start in May 15, 2012 and complete by 08/14/2012, involving asset liquidation."
Warren J Thieme — Kentucky, 12-32285


ᐅ Charles S Thieneman, Kentucky

Address: 9708 Anita Blvd Louisville, KY 40272

Bankruptcy Case 11-30499 Overview: "Charles S Thieneman's bankruptcy, initiated in 2011-02-02 and concluded by 05.21.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles S Thieneman — Kentucky, 11-30499


ᐅ Mark J Thieneman, Kentucky

Address: 212 N Chadwick Rd Louisville, KY 40223

Concise Description of Bankruptcy Case 13-303777: "In Louisville, KY, Mark J Thieneman filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Mark J Thieneman — Kentucky, 13-30377


ᐅ Elhadji Thioye, Kentucky

Address: 243 Stoke on Trent St Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-35237: "Elhadji Thioye's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-10-01, led to asset liquidation, with the case closing in 2011-01-17."
Elhadji Thioye — Kentucky, 10-35237


ᐅ Diana G Thomas, Kentucky

Address: 204 Flanders Ct Apt 2 Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-30669: "The bankruptcy record of Diana G Thomas from Louisville, KY, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Diana G Thomas — Kentucky, 13-30669


ᐅ Joseph Anthony Thomas, Kentucky

Address: 4834 Cofer Ave Louisville, KY 40258-1338

Concise Description of Bankruptcy Case 14-32942-thf7: "In Louisville, KY, Joseph Anthony Thomas filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Joseph Anthony Thomas — Kentucky, 14-32942


ᐅ Andrea Marie Thomas, Kentucky

Address: 334 N 41st St Louisville, KY 40212-2702

Bankruptcy Case 2014-32474-jal Overview: "Andrea Marie Thomas's bankruptcy, initiated in 06/28/2014 and concluded by 09/26/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Marie Thomas — Kentucky, 2014-32474


ᐅ Brooke L Thomas, Kentucky

Address: 416 S 27th St Louisville, KY 40212-1702

Concise Description of Bankruptcy Case 2014-33705-acs7: "In Louisville, KY, Brooke L Thomas filed for Chapter 7 bankruptcy in October 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-01."
Brooke L Thomas — Kentucky, 2014-33705


ᐅ Iii Albert H Thomas, Kentucky

Address: 4603 Edgebourne Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 12-343597: "The case of Iii Albert H Thomas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Albert H Thomas — Kentucky, 12-34359


ᐅ Jason P Thomas, Kentucky

Address: 7812 Foxlair Way Louisville, KY 40220-3283

Snapshot of U.S. Bankruptcy Proceeding Case 15-30125-jal: "The case of Jason P Thomas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason P Thomas — Kentucky, 15-30125


ᐅ Bruce Edward Thomas, Kentucky

Address: 10214 Isabel Dr Louisville, KY 40223-1266

Bankruptcy Case 16-30694-jal Summary: "In Louisville, KY, Bruce Edward Thomas filed for Chapter 7 bankruptcy in 03.07.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2016."
Bruce Edward Thomas — Kentucky, 16-30694


ᐅ Katima H Thomas, Kentucky

Address: 5507 Lodema Way Apt 4 Louisville, KY 40219-1142

Bankruptcy Case 16-30735-jal Overview: "In Louisville, KY, Katima H Thomas filed for Chapter 7 bankruptcy in March 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2016."
Katima H Thomas — Kentucky, 16-30735


ᐅ Joseph L Thomas, Kentucky

Address: 125 Oxford Ln Louisville, KY 40229

Bankruptcy Case 12-33488 Summary: "Louisville, KY resident Joseph L Thomas's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2012."
Joseph L Thomas — Kentucky, 12-33488


ᐅ Joseph Leon Thomas, Kentucky

Address: 1403 Northwind Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-30362: "Louisville, KY resident Joseph Leon Thomas's 01/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-13."
Joseph Leon Thomas — Kentucky, 11-30362


ᐅ Cheri Thomas, Kentucky

Address: 102 Logsdon Ct Louisville, KY 40243

Bankruptcy Case 10-31322 Overview: "Louisville, KY resident Cheri Thomas's 03.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2010."
Cheri Thomas — Kentucky, 10-31322


ᐅ Eloise Thomas, Kentucky

Address: 4406 Noltemeyer Wynde Ct Louisville, KY 40219-3184

Bankruptcy Case 15-32496-thf Summary: "In Louisville, KY, Eloise Thomas filed for Chapter 7 bankruptcy in August 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-01."
Eloise Thomas — Kentucky, 15-32496


ᐅ Jermaine V Thomas, Kentucky

Address: 521 Zorn Ave Apt G4 Louisville, KY 40206

Bankruptcy Case 13-33954-thf Overview: "Jermaine V Thomas's Chapter 7 bankruptcy, filed in Louisville, KY in 10.04.2013, led to asset liquidation, with the case closing in 01.08.2014."
Jermaine V Thomas — Kentucky, 13-33954


ᐅ Julie Thomas, Kentucky

Address: 3802 Falcon Crest Dr Unit 130 Louisville, KY 40219

Concise Description of Bankruptcy Case 10-346467: "Julie Thomas's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 31, 2010, led to asset liquidation, with the case closing in December 17, 2010."
Julie Thomas — Kentucky, 10-34646


ᐅ Emanuel Rubin Thomas, Kentucky

Address: 207 Bermuda Ln Louisville, KY 40213

Concise Description of Bankruptcy Case 11-322607: "In Louisville, KY, Emanuel Rubin Thomas filed for Chapter 7 bankruptcy in 2011-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Emanuel Rubin Thomas — Kentucky, 11-32260


ᐅ Joseph Thomas, Kentucky

Address: 315 Barricks Rd Lot 85 Louisville, KY 40229-3020

Bankruptcy Case 15-32074-acs Overview: "In a Chapter 7 bankruptcy case, Joseph Thomas from Louisville, KY, saw their proceedings start in 2015-06-25 and complete by 2015-09-23, involving asset liquidation."
Joseph Thomas — Kentucky, 15-32074


ᐅ Julie M Thomas, Kentucky

Address: 2107 Belquin Rd Louisville, KY 40211-2111

Brief Overview of Bankruptcy Case 14-30580-jal: "The bankruptcy record of Julie M Thomas from Louisville, KY, shows a Chapter 7 case filed in 2014-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2014."
Julie M Thomas — Kentucky, 14-30580


ᐅ Cathy Ann Thomas, Kentucky

Address: 144 Breckinridge Sq Apt 4 Louisville, KY 40220-1459

Bankruptcy Case 14-34281-thf Summary: "In a Chapter 7 bankruptcy case, Cathy Ann Thomas from Louisville, KY, saw her proceedings start in 11.19.2014 and complete by 02/17/2015, involving asset liquidation."
Cathy Ann Thomas — Kentucky, 14-34281


ᐅ Brandon Douglas Thomas, Kentucky

Address: 2609 Titleist Rd Louisville, KY 40242-6908

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32695-jal: "Brandon Douglas Thomas's Chapter 7 bankruptcy, filed in Louisville, KY in 07.16.2014, led to asset liquidation, with the case closing in 2014-10-14."
Brandon Douglas Thomas — Kentucky, 2014-32695


ᐅ Dedra L Thomas, Kentucky

Address: 3720 W Broadway Apt 2 Louisville, KY 40211

Concise Description of Bankruptcy Case 13-308357: "In Louisville, KY, Dedra L Thomas filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Dedra L Thomas — Kentucky, 13-30835


ᐅ Frances R Thomas, Kentucky

Address: 3601 Chateau Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 12-325387: "In Louisville, KY, Frances R Thomas filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2012."
Frances R Thomas — Kentucky, 12-32538


ᐅ Brandon Thomas, Kentucky

Address: 10503 Shadow Ridge Ln Apt 203 Louisville, KY 40241

Concise Description of Bankruptcy Case 11-351037: "Louisville, KY resident Brandon Thomas's 10.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-06."
Brandon Thomas — Kentucky, 11-35103


ᐅ John Phillip Thomas, Kentucky

Address: 4621 Picadilly Ave Louisville, KY 40215-2457

Bankruptcy Case 2014-31352-thf Overview: "John Phillip Thomas's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-04-05, led to asset liquidation, with the case closing in July 4, 2014."
John Phillip Thomas — Kentucky, 2014-31352


ᐅ John W Thomas, Kentucky

Address: 1622 Berry Blvd Louisville, KY 40215

Bankruptcy Case 13-33997-thf Summary: "John W Thomas's Chapter 7 bankruptcy, filed in Louisville, KY in October 2013, led to asset liquidation, with the case closing in 01/13/2014."
John W Thomas — Kentucky, 13-33997


ᐅ Cere E Thomas, Kentucky

Address: 5711 Bay Harbor Dr Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 13-33634-jal: "The case of Cere E Thomas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cere E Thomas — Kentucky, 13-33634


ᐅ James Thomas, Kentucky

Address: 3215 Elane Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 12-308557: "In a Chapter 7 bankruptcy case, James Thomas from Louisville, KY, saw their proceedings start in February 24, 2012 and complete by Jun 11, 2012, involving asset liquidation."
James Thomas — Kentucky, 12-30855


ᐅ Constance Fay Thomas, Kentucky

Address: 2211 Gerald Ct Apt 4 Louisville, KY 40218-2238

Bankruptcy Case 15-31006-jal Overview: "Constance Fay Thomas's bankruptcy, initiated in 03.27.2015 and concluded by 2015-06-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Fay Thomas — Kentucky, 15-31006


ᐅ Jeffrey D Thomas, Kentucky

Address: 8730 Cedar Creek Rd Louisville, KY 40291

Bankruptcy Case 11-35814 Overview: "In a Chapter 7 bankruptcy case, Jeffrey D Thomas from Louisville, KY, saw their proceedings start in 2011-12-05 and complete by 03/22/2012, involving asset liquidation."
Jeffrey D Thomas — Kentucky, 11-35814


ᐅ Carla Thomas, Kentucky

Address: 221 S 43rd St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-36103: "Carla Thomas's Chapter 7 bankruptcy, filed in Louisville, KY in 11/19/2010, led to asset liquidation, with the case closing in 2011-03-07."
Carla Thomas — Kentucky, 10-36103


ᐅ David Thomas, Kentucky

Address: 3629 Fountain Dr Apt 4 Louisville, KY 40218-2548

Bankruptcy Case 2014-32781-thf Overview: "In Louisville, KY, David Thomas filed for Chapter 7 bankruptcy in 07/22/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
David Thomas — Kentucky, 2014-32781


ᐅ Jacqueline A Thomas, Kentucky

Address: 1609 W Jefferson St Apt 4 Louisville, KY 40203-1693

Concise Description of Bankruptcy Case 14-34028-thf7: "The bankruptcy filing by Jacqueline A Thomas, undertaken in 10/30/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Jacqueline A Thomas — Kentucky, 14-34028


ᐅ Gabriel Steven Thomas, Kentucky

Address: 4505 Micklenburg Ct Louisville, KY 40245-1866

Snapshot of U.S. Bankruptcy Proceeding Case 14-34696-acs: "Gabriel Steven Thomas's bankruptcy, initiated in December 29, 2014 and concluded by March 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Steven Thomas — Kentucky, 14-34696


ᐅ Anita Lajuan Thomas, Kentucky

Address: 4506 Bonita Ct Louisville, KY 40213-3008

Bankruptcy Case 15-30987-acs Overview: "Louisville, KY resident Anita Lajuan Thomas's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Anita Lajuan Thomas — Kentucky, 15-30987


ᐅ Jr Stephen Thomas, Kentucky

Address: 3207 Rainview Cir Louisville, KY 40220

Bankruptcy Case 09-36120 Overview: "The bankruptcy filing by Jr Stephen Thomas, undertaken in November 30, 2009 in Louisville, KY under Chapter 7, concluded with discharge in 03/06/2010 after liquidating assets."
Jr Stephen Thomas — Kentucky, 09-36120


ᐅ Hosaphena Thomas, Kentucky

Address: 4200 Seabiscuit Way Unit 100 Louisville, KY 40272-4279

Bankruptcy Case 14-30970-acs Overview: "Louisville, KY resident Hosaphena Thomas's 03.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-12."
Hosaphena Thomas — Kentucky, 14-30970


ᐅ Annette G Thomas, Kentucky

Address: 4125 Hillview Ave Louisville, KY 40216

Bankruptcy Case 13-33506-jal Summary: "In Louisville, KY, Annette G Thomas filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2013."
Annette G Thomas — Kentucky, 13-33506


ᐅ Kennethia Cassandra Thomas, Kentucky

Address: 2006 Auburn Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-31629: "The bankruptcy record of Kennethia Cassandra Thomas from Louisville, KY, shows a Chapter 7 case filed in 04.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Kennethia Cassandra Thomas — Kentucky, 12-31629


ᐅ Eleanor Thomas, Kentucky

Address: 355 Mayflower Rd Louisville, KY 40229

Bankruptcy Case 11-35336 Summary: "The case of Eleanor Thomas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor Thomas — Kentucky, 11-35336


ᐅ Charles Lee Thomas, Kentucky

Address: 2570 Trubart Ln Louisville, KY 40216

Concise Description of Bankruptcy Case 11-348667: "The case of Charles Lee Thomas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Lee Thomas — Kentucky, 11-34866


ᐅ Kenyata W Thomas, Kentucky

Address: 6311 Valley Forest Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-34060-acs: "The bankruptcy record of Kenyata W Thomas from Louisville, KY, shows a Chapter 7 case filed in October 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-18."
Kenyata W Thomas — Kentucky, 13-34060


ᐅ James A Thomas, Kentucky

Address: 725 E Chestnut St Apt 7 Louisville, KY 40202-1696

Snapshot of U.S. Bankruptcy Proceeding Case 16-30696-jal: "Louisville, KY resident James A Thomas's Mar 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2016."
James A Thomas — Kentucky, 16-30696


ᐅ Ante Lamar Thomas, Kentucky

Address: 620 Village West Dr Louisville, KY 40203-2003

Bankruptcy Case 2014-33601-jal Overview: "In a Chapter 7 bankruptcy case, Ante Lamar Thomas from Louisville, KY, saw his proceedings start in 09/26/2014 and complete by 12.25.2014, involving asset liquidation."
Ante Lamar Thomas — Kentucky, 2014-33601


ᐅ Carolyn Thomas, Kentucky

Address: 928 Hillview Blvd Louisville, KY 40229-3337

Brief Overview of Bankruptcy Case 2014-32949-jal: "Carolyn Thomas's bankruptcy, initiated in Jul 31, 2014 and concluded by 10/29/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Thomas — Kentucky, 2014-32949


ᐅ Brittany D Thomas, Kentucky

Address: 1403 Bryce Dr Louisville, KY 40216

Bankruptcy Case 11-34542 Summary: "Louisville, KY resident Brittany D Thomas's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Brittany D Thomas — Kentucky, 11-34542


ᐅ Curtis A Thomas, Kentucky

Address: 4105 Hispanyola Ct Louisville, KY 40229-2633

Bankruptcy Case 16-30321-thf Overview: "Curtis A Thomas's bankruptcy, initiated in February 2016 and concluded by 05/10/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis A Thomas — Kentucky, 16-30321


ᐅ Barbara J Thomas, Kentucky

Address: 2809 De Mel Ave Apt 8 Louisville, KY 40214-1065

Brief Overview of Bankruptcy Case 16-31025-acs: "Barbara J Thomas's bankruptcy, initiated in 03/30/2016 and concluded by 2016-06-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Thomas — Kentucky, 16-31025