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 Resjohna A Tomblin, Kentucky

Address: 14806 Star Gazing Way Louisville, KY 40272-4780

Snapshot of U.S. Bankruptcy Proceeding Case 16-31404-thf: "In Louisville, KY, Resjohna A Tomblin filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Resjohna A Tomblin — Kentucky, 16-31404


ᐅ Alan T Tomes, Kentucky

Address: 3602 Canopus Ct Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-35931: "Alan T Tomes's bankruptcy, initiated in 2011-12-14 and concluded by March 31, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan T Tomes — Kentucky, 11-35931


ᐅ Linda Tomes, Kentucky

Address: 10404 Shadow Ridge Ln Apt 102 Louisville, KY 40241

Bankruptcy Case 10-31393 Overview: "The bankruptcy record of Linda Tomes from Louisville, KY, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2010."
Linda Tomes — Kentucky, 10-31393


ᐅ Mary Tomes, Kentucky

Address: 517 Lyndale Ave Louisville, KY 40222

Concise Description of Bankruptcy Case 10-339877: "Louisville, KY resident Mary Tomes's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
Mary Tomes — Kentucky, 10-33987


ᐅ Nancy Maleia Tomes, Kentucky

Address: 945 S 5th St Apt 723 Louisville, KY 40203-3269

Bankruptcy Case 15-33840-thf Overview: "The case of Nancy Maleia Tomes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Maleia Tomes — Kentucky, 15-33840


ᐅ Brenda C Tomlin, Kentucky

Address: 1511 Moonstone Way Apt 1 Louisville, KY 40222

Bankruptcy Case 12-33128 Summary: "The bankruptcy filing by Brenda C Tomlin, undertaken in July 6, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 10/22/2012 after liquidating assets."
Brenda C Tomlin — Kentucky, 12-33128


ᐅ Eric Scott Tomlin, Kentucky

Address: 158 Pope St Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-33197: "The case of Eric Scott Tomlin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Scott Tomlin — Kentucky, 12-33197


ᐅ Mark Alan Toms, Kentucky

Address: 3805 Kahlert Ave Louisville, KY 40215-1714

Brief Overview of Bankruptcy Case 15-33587-thf: "Mark Alan Toms's Chapter 7 bankruptcy, filed in Louisville, KY in 11.09.2015, led to asset liquidation, with the case closing in 2016-02-07."
Mark Alan Toms — Kentucky, 15-33587


ᐅ Steven Toney, Kentucky

Address: 221 S 39th St Louisville, KY 40212

Bankruptcy Case 10-33116 Overview: "Louisville, KY resident Steven Toney's 06/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2010."
Steven Toney — Kentucky, 10-33116


ᐅ Leslie L Toogood, Kentucky

Address: 4718 Dohn Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-33064-thf: "The bankruptcy filing by Leslie L Toogood, undertaken in 2013-07-31 in Louisville, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Leslie L Toogood — Kentucky, 13-33064


ᐅ Linda Jean Toogood, Kentucky

Address: 285 Laurie Vallee Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 12-34339: "Linda Jean Toogood's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-09-27, led to asset liquidation, with the case closing in 01/01/2013."
Linda Jean Toogood — Kentucky, 12-34339


ᐅ Monik N Toogood, Kentucky

Address: 671 Louis Coleman Jr Dr Louisville, KY 40211

Bankruptcy Case 13-30985 Summary: "In a Chapter 7 bankruptcy case, Monik N Toogood from Louisville, KY, saw their proceedings start in 03/12/2013 and complete by June 16, 2013, involving asset liquidation."
Monik N Toogood — Kentucky, 13-30985


ᐅ Gary Toole, Kentucky

Address: 10818 Milwaukee Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-31951: "In Louisville, KY, Gary Toole filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Gary Toole — Kentucky, 11-31951


ᐅ Larry W Tooley, Kentucky

Address: 1105 Lincoln Ave Louisville, KY 40208-1016

Bankruptcy Case 14-30352-acs Summary: "In Louisville, KY, Larry W Tooley filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
Larry W Tooley — Kentucky, 14-30352


ᐅ Lavalia R Tooley, Kentucky

Address: 4012 Glen Valley Rd Louisville, KY 40219-1927

Snapshot of U.S. Bankruptcy Proceeding Case 16-30455-acs: "The bankruptcy filing by Lavalia R Tooley, undertaken in 2016-02-19 in Louisville, KY under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
Lavalia R Tooley — Kentucky, 16-30455


ᐅ Tina Tooley, Kentucky

Address: 1166 Whetstone Way Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-30679: "Tina Tooley's Chapter 7 bankruptcy, filed in Louisville, KY in February 2010, led to asset liquidation, with the case closing in 05/19/2010."
Tina Tooley — Kentucky, 10-30679


ᐅ Vickie Lorene Topping, Kentucky

Address: 11625 Nansemond Ct Louisville, KY 40245

Concise Description of Bankruptcy Case 11-319657: "Vickie Lorene Topping's Chapter 7 bankruptcy, filed in Louisville, KY in 04/18/2011, led to asset liquidation, with the case closing in August 2011."
Vickie Lorene Topping — Kentucky, 11-31965


ᐅ Garry D Torain, Kentucky

Address: 4608 Jermar Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 11-303557: "Garry D Torain's bankruptcy, initiated in January 2011 and concluded by 05/03/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry D Torain — Kentucky, 11-30355


ᐅ Adrian Torian, Kentucky

Address: 609 E Muhammad Ali Blvd Unit 202 Louisville, KY 40202

Bankruptcy Case 10-30825 Summary: "Adrian Torian's bankruptcy, initiated in 02.19.2010 and concluded by 2010-06-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Torian — Kentucky, 10-30825


ᐅ Sr Delvis Tormes, Kentucky

Address: 107 Ottawa Ave Louisville, KY 40214

Bankruptcy Case 13-33265-thf Summary: "In a Chapter 7 bankruptcy case, Sr Delvis Tormes from Louisville, KY, saw their proceedings start in Aug 15, 2013 and complete by 2013-11-19, involving asset liquidation."
Sr Delvis Tormes — Kentucky, 13-33265


ᐅ Jr Carl Harry Tornow, Kentucky

Address: 8804 Kings Lynn Ln Louisville, KY 40220-4102

Snapshot of U.S. Bankruptcy Proceeding Case 07-34357: "Chapter 13 bankruptcy for Jr Carl Harry Tornow in Louisville, KY began in Dec 4, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-19."
Jr Carl Harry Tornow — Kentucky, 07-34357


ᐅ Tifany A Torok, Kentucky

Address: 11308 Bold Forbes Blvd Unit 205 Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-30951: "The bankruptcy filing by Tifany A Torok, undertaken in February 2012 in Louisville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Tifany A Torok — Kentucky, 12-30951


ᐅ Donald Torrance, Kentucky

Address: 4109 Dienes Way Louisville, KY 40216

Bankruptcy Case 10-33221 Overview: "In Louisville, KY, Donald Torrance filed for Chapter 7 bankruptcy in June 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Donald Torrance — Kentucky, 10-33221


ᐅ Ramiro Torres, Kentucky

Address: 3608 Kiki Ct Louisville, KY 40219-4259

Bankruptcy Case 2014-33626-jal Overview: "The bankruptcy record of Ramiro Torres from Louisville, KY, shows a Chapter 7 case filed in Sep 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2014."
Ramiro Torres — Kentucky, 2014-33626


ᐅ Abel Torres, Kentucky

Address: 3540 Versailles Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-35062: "Abel Torres's bankruptcy, initiated in 2011-10-20 and concluded by February 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abel Torres — Kentucky, 11-35062


ᐅ Martinez Yudelmis Torres, Kentucky

Address: 5109 Hilton Ct Louisville, KY 40218-4125

Bankruptcy Case 15-31845-thf Overview: "The bankruptcy filing by Martinez Yudelmis Torres, undertaken in 06.03.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-09-01 after liquidating assets."
Martinez Yudelmis Torres — Kentucky, 15-31845


ᐅ Leonela A Torres, Kentucky

Address: 3409 Rowena Rd Apt 2 Louisville, KY 40218-1342

Bankruptcy Case 15-33324-thf Summary: "Leonela A Torres's bankruptcy, initiated in 10/15/2015 and concluded by 01/13/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonela A Torres — Kentucky, 15-33324


ᐅ Rodney Arnoldo Torres, Kentucky

Address: 7702 Green Creek Ct Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-32453-jal: "The bankruptcy record of Rodney Arnoldo Torres from Louisville, KY, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Rodney Arnoldo Torres — Kentucky, 13-32453


ᐅ Delia Torres, Kentucky

Address: 9009 Pegasus Pointe Dr Apt 7 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-31461: "The bankruptcy filing by Delia Torres, undertaken in 2010-03-21 in Louisville, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Delia Torres — Kentucky, 10-31461


ᐅ Augustin E Torres, Kentucky

Address: 3608 Kiki Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 12-306857: "The bankruptcy filing by Augustin E Torres, undertaken in February 2012 in Louisville, KY under Chapter 7, concluded with discharge in 05.15.2012 after liquidating assets."
Augustin E Torres — Kentucky, 12-30685


ᐅ Jr Agustin Torres, Kentucky

Address: 8517 Bost Ln Louisville, KY 40219

Bankruptcy Case 12-30713 Overview: "Louisville, KY resident Jr Agustin Torres's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2012."
Jr Agustin Torres — Kentucky, 12-30713


ᐅ Tellez Olvis Torres, Kentucky

Address: 2919 Brinkey Way Apt 20 Louisville, KY 40218-1744

Bankruptcy Case 14-30683-thf Overview: "Louisville, KY resident Tellez Olvis Torres's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Tellez Olvis Torres — Kentucky, 14-30683


ᐅ Alarcon Boris Torres, Kentucky

Address: 401 W Southside Ct Louisville, KY 40214-3029

Bankruptcy Case 15-32090-jal Summary: "The bankruptcy record of Alarcon Boris Torres from Louisville, KY, shows a Chapter 7 case filed in June 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Alarcon Boris Torres — Kentucky, 15-32090


ᐅ Mario A Torres, Kentucky

Address: 5403 Ye Old Post Rd Apt 4 Louisville, KY 40219-2309

Brief Overview of Bankruptcy Case 09-93293-BHL-13: "09/18/2009 marked the beginning of Mario A Torres's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2015-02-25."
Mario A Torres — Kentucky, 09-93293-BHL-13


ᐅ Keith Wayne Torstrick, Kentucky

Address: 2916 Arden Rd Louisville, KY 40220-1308

Concise Description of Bankruptcy Case 15-33756-thf7: "In a Chapter 7 bankruptcy case, Keith Wayne Torstrick from Louisville, KY, saw his proceedings start in 11/23/2015 and complete by February 2016, involving asset liquidation."
Keith Wayne Torstrick — Kentucky, 15-33756


ᐅ Louis Toth, Kentucky

Address: 3006 Wedgewood Way Louisville, KY 40220

Brief Overview of Bankruptcy Case 09-35688: "In a Chapter 7 bankruptcy case, Louis Toth from Louisville, KY, saw their proceedings start in November 4, 2009 and complete by February 16, 2010, involving asset liquidation."
Louis Toth — Kentucky, 09-35688


ᐅ John Totten, Kentucky

Address: 7705 Windgate Dr Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-31245: "Louisville, KY resident John Totten's 03/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
John Totten — Kentucky, 10-31245


ᐅ Pamela Totten, Kentucky

Address: 1109 Tennessee Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 10-36327: "The bankruptcy record of Pamela Totten from Louisville, KY, shows a Chapter 7 case filed in Dec 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2011."
Pamela Totten — Kentucky, 10-36327


ᐅ Deborah Lynne Toure, Kentucky

Address: 3310 Bass Creek Dr Apt G Louisville, KY 40218

Bankruptcy Case 12-32185 Summary: "The bankruptcy record of Deborah Lynne Toure from Louisville, KY, shows a Chapter 7 case filed in May 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2012."
Deborah Lynne Toure — Kentucky, 12-32185


ᐅ Heather Jene Toure, Kentucky

Address: 3301 Arterburn Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-35242: "The bankruptcy filing by Heather Jene Toure, undertaken in 2012-11-30 in Louisville, KY under Chapter 7, concluded with discharge in 2013-03-06 after liquidating assets."
Heather Jene Toure — Kentucky, 12-35242


ᐅ Madicke Toure, Kentucky

Address: 3540 Brockton Ln Apt 2 Louisville, KY 40220

Bankruptcy Case 12-32479 Overview: "In Louisville, KY, Madicke Toure filed for Chapter 7 bankruptcy in 05/25/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Madicke Toure — Kentucky, 12-32479


ᐅ Tamekia L Toure, Kentucky

Address: 669 S 35th St Louisville, KY 40211-2954

Bankruptcy Case 15-30872-acs Summary: "Tamekia L Toure's bankruptcy, initiated in March 19, 2015 and concluded by June 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamekia L Toure — Kentucky, 15-30872


ᐅ Avi Tourgeman, Kentucky

Address: 13606 Terrace Creek Dr Apt 202 Louisville, KY 40245-5854

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31522-jal: "In a Chapter 7 bankruptcy case, Avi Tourgeman from Louisville, KY, saw his proceedings start in 04/18/2014 and complete by 07.17.2014, involving asset liquidation."
Avi Tourgeman — Kentucky, 2014-31522


ᐅ William G Toutant, Kentucky

Address: 216 Oxford Pl Louisville, KY 40207

Bankruptcy Case 11-30709 Summary: "In a Chapter 7 bankruptcy case, William G Toutant from Louisville, KY, saw their proceedings start in 2011-02-16 and complete by Jun 4, 2011, involving asset liquidation."
William G Toutant — Kentucky, 11-30709


ᐅ Carole Denise Tower, Kentucky

Address: 3320 Taylor Blvd Louisville, KY 40215-2633

Brief Overview of Bankruptcy Case 16-31836-jal: "The bankruptcy record of Carole Denise Tower from Louisville, KY, shows a Chapter 7 case filed in 06.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2016."
Carole Denise Tower — Kentucky, 16-31836


ᐅ Jr Charlie Towner, Kentucky

Address: 1114 S 4th St Apt 912 Louisville, KY 40203

Bankruptcy Case 12-30298 Overview: "The bankruptcy record of Jr Charlie Towner from Louisville, KY, shows a Chapter 7 case filed in 2012-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2012."
Jr Charlie Towner — Kentucky, 12-30298


ᐅ Mark Anthony Towner, Kentucky

Address: 4316 River Park Dr Louisville, KY 40211

Bankruptcy Case 12-32837 Overview: "In a Chapter 7 bankruptcy case, Mark Anthony Towner from Louisville, KY, saw their proceedings start in 2012-06-19 and complete by Oct 5, 2012, involving asset liquidation."
Mark Anthony Towner — Kentucky, 12-32837


ᐅ Robert Earl Towner, Kentucky

Address: 11406 S Tazwell Dr Apt 105 Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-33268: "The case of Robert Earl Towner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Earl Towner — Kentucky, 12-33268


ᐅ Tamika D Townes, Kentucky

Address: 932 E Saint Catherine St Louisville, KY 40204

Brief Overview of Bankruptcy Case 12-33387: "The bankruptcy filing by Tamika D Townes, undertaken in July 23, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 11.08.2012 after liquidating assets."
Tamika D Townes — Kentucky, 12-33387


ᐅ Tuwanna Renee Towns, Kentucky

Address: 4503 Shelvis Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-30040: "The case of Tuwanna Renee Towns in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tuwanna Renee Towns — Kentucky, 13-30040


ᐅ Jr Arlie L Townsend, Kentucky

Address: 3447 Hurstbourne Ridge Blvd Louisville, KY 40299

Concise Description of Bankruptcy Case 11-340617: "The bankruptcy filing by Jr Arlie L Townsend, undertaken in 2011-08-19 in Louisville, KY under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Jr Arlie L Townsend — Kentucky, 11-34061


ᐅ Corenza Townsend, Kentucky

Address: 3304 Nora Ln Louisville, KY 40220

Bankruptcy Case 12-32054 Overview: "Corenza Townsend's bankruptcy, initiated in 04/30/2012 and concluded by Aug 16, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corenza Townsend — Kentucky, 12-32054


ᐅ Adrien Lamont Townsend, Kentucky

Address: 9713 Ranger Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30678: "In Louisville, KY, Adrien Lamont Townsend filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Adrien Lamont Townsend — Kentucky, 13-30678


ᐅ Bradley B Tozer, Kentucky

Address: 5329 Hames Trce Apt 412 Louisville, KY 40291

Bankruptcy Case 13-33780-acs Summary: "The bankruptcy record of Bradley B Tozer from Louisville, KY, shows a Chapter 7 case filed in 09.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 25, 2013."
Bradley B Tozer — Kentucky, 13-33780


ᐅ Damira D Trabue, Kentucky

Address: 4302 Lynnview Dr Apt 1 Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-30649: "The bankruptcy filing by Damira D Trabue, undertaken in 02.21.2013 in Louisville, KY under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Damira D Trabue — Kentucky, 13-30649


ᐅ Geneva Trabue, Kentucky

Address: 1904 Farnsley Rd Apt 4 Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-31551: "The case of Geneva Trabue in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geneva Trabue — Kentucky, 11-31551


ᐅ Linda E Trabue, Kentucky

Address: 10006 Whiteoak Park Rd Apt 6 Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-32551: "Louisville, KY resident Linda E Trabue's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-28."
Linda E Trabue — Kentucky, 12-32551


ᐅ Nachand H Trabue, Kentucky

Address: 7516 Gadwall Way Louisville, KY 40218-4094

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31226-jal: "The bankruptcy record of Nachand H Trabue from Louisville, KY, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Nachand H Trabue — Kentucky, 2014-31226


ᐅ Riettier Michele Trabue, Kentucky

Address: 636 E Burnett Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 11-31532: "In a Chapter 7 bankruptcy case, Riettier Michele Trabue from Louisville, KY, saw her proceedings start in March 2011 and complete by 2011-07-11, involving asset liquidation."
Riettier Michele Trabue — Kentucky, 11-31532


ᐅ Rodney Dwayne Trabue, Kentucky

Address: 12210 Hideaway Ct Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-31194: "In a Chapter 7 bankruptcy case, Rodney Dwayne Trabue from Louisville, KY, saw his proceedings start in 2012-03-13 and complete by 06.29.2012, involving asset liquidation."
Rodney Dwayne Trabue — Kentucky, 12-31194


ᐅ Robert Eugene Traff, Kentucky

Address: 8407 Nicki Ct Louisville, KY 40258

Bankruptcy Case 13-31339 Overview: "Robert Eugene Traff's bankruptcy, initiated in 2013-03-29 and concluded by 07/03/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Traff — Kentucky, 13-31339


ᐅ Louis Timothy Trammell, Kentucky

Address: 8634 Running Fox Cir Louisville, KY 40291

Concise Description of Bankruptcy Case 12-352947: "Louisville, KY resident Louis Timothy Trammell's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2013."
Louis Timothy Trammell — Kentucky, 12-35294


ᐅ Lan N Tran, Kentucky

Address: 3501 Hillvale Rd Louisville, KY 40241-2762

Brief Overview of Bankruptcy Case 16-30071-jal: "In Louisville, KY, Lan N Tran filed for Chapter 7 bankruptcy in January 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Lan N Tran — Kentucky, 16-30071


ᐅ Levy T Tran, Kentucky

Address: 304 Gheens Ave Louisville, KY 40214-2622

Snapshot of U.S. Bankruptcy Proceeding Case 14-30340-acs: "Levy T Tran's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-01-31, led to asset liquidation, with the case closing in 05.01.2014."
Levy T Tran — Kentucky, 14-30340


ᐅ Nicole Travis, Kentucky

Address: 3011 Summerfield Dr Louisville, KY 40220

Bankruptcy Case 10-34292 Overview: "Nicole Travis's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-08-13, led to asset liquidation, with the case closing in November 2010."
Nicole Travis — Kentucky, 10-34292


ᐅ Brandon R Travis, Kentucky

Address: 515 N 31st St Louisville, KY 40212-2012

Snapshot of U.S. Bankruptcy Proceeding Case 15-31077-acs: "The bankruptcy record of Brandon R Travis 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 Jun 29, 2015."
Brandon R Travis — Kentucky, 15-31077


ᐅ Marvin P Travis, Kentucky

Address: 3320 Northwestern Pkwy Louisville, KY 40212-2044

Snapshot of U.S. Bankruptcy Proceeding Case 15-32350-jal: "The case of Marvin P Travis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin P Travis — Kentucky, 15-32350


ᐅ Doris A Travis, Kentucky

Address: 1102 Louis Coleman Jr Dr Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-31474: "In Louisville, KY, Doris A Travis filed for Chapter 7 bankruptcy in 03.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-14."
Doris A Travis — Kentucky, 12-31474


ᐅ Maria Rebecca Trevizo, Kentucky

Address: 442 N 29th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 12-30984: "Maria Rebecca Trevizo's Chapter 7 bankruptcy, filed in Louisville, KY in March 1, 2012, led to asset liquidation, with the case closing in June 2012."
Maria Rebecca Trevizo — Kentucky, 12-30984


ᐅ Andrew Tribble, Kentucky

Address: PO Box 7134 Louisville, KY 40257

Snapshot of U.S. Bankruptcy Proceeding Case 10-31501: "In Louisville, KY, Andrew Tribble filed for Chapter 7 bankruptcy in 03.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2010."
Andrew Tribble — Kentucky, 10-31501


ᐅ Mesheena T Trice, Kentucky

Address: 4338 Outer Loop Louisville, KY 40219-3853

Brief Overview of Bankruptcy Case 2014-33736-acs: "The bankruptcy record of Mesheena T Trice from Louisville, KY, shows a Chapter 7 case filed in October 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2015."
Mesheena T Trice — Kentucky, 2014-33736


ᐅ Phyllis Levon Trice, Kentucky

Address: 7911 Westbrook Rd Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-30066: "The bankruptcy record of Phyllis Levon Trice from Louisville, KY, shows a Chapter 7 case filed in 2012-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Phyllis Levon Trice — Kentucky, 12-30066


ᐅ Karen Trimble, Kentucky

Address: 5313 Twinkle Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-31808: "In a Chapter 7 bankruptcy case, Karen Trimble from Louisville, KY, saw her proceedings start in 2010-04-05 and complete by 07.13.2010, involving asset liquidation."
Karen Trimble — Kentucky, 10-31808


ᐅ Lesa Ann Trimble, Kentucky

Address: 7900 Loft Ct Louisville, KY 40291

Bankruptcy Case 13-31386-thf Summary: "Lesa Ann Trimble's Chapter 7 bankruptcy, filed in Louisville, KY in 04/01/2013, led to asset liquidation, with the case closing in July 2013."
Lesa Ann Trimble — Kentucky, 13-31386


ᐅ Maria Elena Trinidad, Kentucky

Address: 6316 Fern Valley Way Apt 15 Louisville, KY 40219

Bankruptcy Case 12-31152 Overview: "In Louisville, KY, Maria Elena Trinidad filed for Chapter 7 bankruptcy in March 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2012."
Maria Elena Trinidad — Kentucky, 12-31152


ᐅ Dennis Trinkle, Kentucky

Address: 2515 Glenmary Ave Apt 1 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-33039: "The case of Dennis Trinkle in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Trinkle — Kentucky, 10-33039


ᐅ Dawn F Triplett, Kentucky

Address: 4105 Joetta Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-33347: "In Louisville, KY, Dawn F Triplett filed for Chapter 7 bankruptcy in Jul 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2012."
Dawn F Triplett — Kentucky, 12-33347


ᐅ Jr Larry S Trobaugh, Kentucky

Address: 8402 Tolls Ln Louisville, KY 40214

Bankruptcy Case 12-32491 Overview: "The case of Jr Larry S Trobaugh in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Larry S Trobaugh — Kentucky, 12-32491


ᐅ Kimberly Troklus, Kentucky

Address: 1130 Westlynne Pl Unit 7 Louisville, KY 40222

Bankruptcy Case 10-34520 Overview: "The case of Kimberly Troklus in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Troklus — Kentucky, 10-34520


ᐅ Daniel Tronzo, Kentucky

Address: 3117 Commander Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 09-36122: "Daniel Tronzo's Chapter 7 bankruptcy, filed in Louisville, KY in 11/30/2009, led to asset liquidation, with the case closing in 2010-03-06."
Daniel Tronzo — Kentucky, 09-36122


ᐅ Gary Steven Tronzo, Kentucky

Address: 1020 Audubon Pkwy Louisville, KY 40213-1364

Concise Description of Bankruptcy Case 12-304757: "Filing for Chapter 13 bankruptcy in 2012-02-03, Gary Steven Tronzo from Louisville, KY, structured a repayment plan, achieving discharge in 11/26/2012."
Gary Steven Tronzo — Kentucky, 12-30475


ᐅ Zamora Enrique Trotman, Kentucky

Address: 5500 Reflection Dr Louisville, KY 40218-4359

Bankruptcy Case 2014-33711-acs Summary: "The case of Zamora Enrique Trotman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zamora Enrique Trotman — Kentucky, 2014-33711


ᐅ Sharon L Trotter, Kentucky

Address: 10700 Pinedale Dr Apt 1 Louisville, KY 40299-6006

Snapshot of U.S. Bankruptcy Proceeding Case 15-31164-jal: "Louisville, KY resident Sharon L Trotter's 04.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Sharon L Trotter — Kentucky, 15-31164


ᐅ Susan Kay Troup, Kentucky

Address: 1530 Longfield Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-31944: "The bankruptcy record of Susan Kay Troup from Louisville, KY, shows a Chapter 7 case filed in 04/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2011."
Susan Kay Troup — Kentucky, 11-31944


ᐅ Patricia Trousdale, Kentucky

Address: 4914 Flushing Way Louisville, KY 40272

Bankruptcy Case 10-31897 Overview: "In Louisville, KY, Patricia Trousdale filed for Chapter 7 bankruptcy in 04.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2010."
Patricia Trousdale — Kentucky, 10-31897


ᐅ Donna S Troutman, Kentucky

Address: 4116 Henry Ave Louisville, KY 40215-2322

Bankruptcy Case 09-34579 Summary: "In her Chapter 13 bankruptcy case filed in 2009-09-09, Louisville, KY's Donna S Troutman agreed to a debt repayment plan, which was successfully completed by 05/07/2013."
Donna S Troutman — Kentucky, 09-34579


ᐅ Sr Craig Troutman, Kentucky

Address: 9504 Titan Dr Louisville, KY 40229

Bankruptcy Case 10-32009 Summary: "The bankruptcy filing by Sr Craig Troutman, undertaken in 2010-04-15 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-01 after liquidating assets."
Sr Craig Troutman — Kentucky, 10-32009


ᐅ Stephen Lee Troutman, Kentucky

Address: 6405 Fern Valley Way Apt 10 Louisville, KY 40219

Concise Description of Bankruptcy Case 13-31625-thf7: "The case of Stephen Lee Troutman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Lee Troutman — Kentucky, 13-31625


ᐅ Judith Trover, Kentucky

Address: 8406 Hudson Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 09-35964: "Judith Trover's bankruptcy, initiated in 2009-11-20 and concluded by Feb 17, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Trover — Kentucky, 09-35964


ᐅ Jessica Lynn Trowbridge, Kentucky

Address: 4103 Willow Reed Pl Louisville, KY 40299

Bankruptcy Case 11-34440 Summary: "The case of Jessica Lynn Trowbridge in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lynn Trowbridge — Kentucky, 11-34440


ᐅ Anita Trowel, Kentucky

Address: 4033 Crawford Ave Louisville, KY 40218

Bankruptcy Case 10-34172 Overview: "Anita Trowel's bankruptcy, initiated in August 6, 2010 and concluded by 2010-11-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Trowel — Kentucky, 10-34172


ᐅ Marcia M Trowel, Kentucky

Address: 2710 W Kentucky St Apt 4 Louisville, KY 40211-1269

Bankruptcy Case 14-30565-thf Summary: "The bankruptcy record of Marcia M Trowel from Louisville, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-18."
Marcia M Trowel — Kentucky, 14-30565


ᐅ Erica L Trowell, Kentucky

Address: 6806 Barfield Rd Louisville, KY 40258-2667

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32983-jal: "The bankruptcy filing by Erica L Trowell, undertaken in 2014-08-02 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-31 after liquidating assets."
Erica L Trowell — Kentucky, 2014-32983


ᐅ Iii Henry W Trowell, Kentucky

Address: 9611 Galene Dr Louisville, KY 40299-3231

Concise Description of Bankruptcy Case 08-33754-thf7: "The bankruptcy record for Iii Henry W Trowell from Louisville, KY, under Chapter 13, filed in August 26, 2008, involved setting up a repayment plan, finalized by Sep 13, 2013."
Iii Henry W Trowell — Kentucky, 08-33754


ᐅ Karen M Trowell, Kentucky

Address: 1506 N English Station Rd Louisville, KY 40223-2114

Snapshot of U.S. Bankruptcy Proceeding Case 08-34438: "Filing for Chapter 13 bankruptcy in October 8, 2008, Karen M Trowell from Louisville, KY, structured a repayment plan, achieving discharge in 2012-09-25."
Karen M Trowell — Kentucky, 08-34438


ᐅ Krystal Lynn Trowell, Kentucky

Address: 1610 Clover St Apt 112 Louisville, KY 40216

Concise Description of Bankruptcy Case 12-332037: "The bankruptcy filing by Krystal Lynn Trowell, undertaken in 2012-07-11 in Louisville, KY under Chapter 7, concluded with discharge in Oct 27, 2012 after liquidating assets."
Krystal Lynn Trowell — Kentucky, 12-33203


ᐅ Laquita Renee Trowell, Kentucky

Address: 2421 Farnsley Rd Apt 2 Louisville, KY 40216

Bankruptcy Case 13-30332 Overview: "Laquita Renee Trowell's bankruptcy, initiated in Jan 30, 2013 and concluded by 2013-05-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laquita Renee Trowell — Kentucky, 13-30332


ᐅ Nicole L Trowell, Kentucky

Address: 5617 Lagoona Dr Louisville, KY 40219-1244

Concise Description of Bankruptcy Case 2014-31240-acs7: "In a Chapter 7 bankruptcy case, Nicole L Trowell from Louisville, KY, saw her proceedings start in Mar 29, 2014 and complete by 06.27.2014, involving asset liquidation."
Nicole L Trowell — Kentucky, 2014-31240


ᐅ James K Troxall, Kentucky

Address: 1420 Goddard Ave Louisville, KY 40204

Bankruptcy Case 13-30156 Summary: "James K Troxall's Chapter 7 bankruptcy, filed in Louisville, KY in 01.16.2013, led to asset liquidation, with the case closing in 2013-04-22."
James K Troxall — Kentucky, 13-30156


ᐅ Mary Troxell, Kentucky

Address: PO Box 197678 Louisville, KY 40259

Bankruptcy Case 10-36682 Summary: "The bankruptcy filing by Mary Troxell, undertaken in December 29, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 04.16.2011 after liquidating assets."
Mary Troxell — Kentucky, 10-36682