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 Judy Troy, Kentucky

Address: 11211 Sabine Way Apt 2 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 09-35901: "Louisville, KY resident Judy Troy's 11.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Judy Troy — Kentucky, 09-35901


ᐅ Jessica Lynn True, Kentucky

Address: 5326 Russett Blvd Apt 1 Louisville, KY 40218-4350

Bankruptcy Case 2014-32696-thf Overview: "The bankruptcy filing by Jessica Lynn True, undertaken in 07/16/2014 in Louisville, KY under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Jessica Lynn True — Kentucky, 2014-32696


ᐅ Jr Kenneth Trueman, Kentucky

Address: 5207 Woodhill Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 10-346777: "The case of Jr Kenneth Trueman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Trueman — Kentucky, 10-34677


ᐅ Roger Truitt, Kentucky

Address: PO Box 1932 Louisville, KY 40201

Brief Overview of Bankruptcy Case 11-31145: "In Louisville, KY, Roger Truitt filed for Chapter 7 bankruptcy in 03.09.2011. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Roger Truitt — Kentucky, 11-31145


ᐅ Amarilys Trujillo, Kentucky

Address: 210 Flirtation Walk # 210 Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-33136: "The bankruptcy filing by Amarilys Trujillo, undertaken in 2011-06-24 in Louisville, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Amarilys Trujillo — Kentucky, 11-33136


ᐅ Laverne R Trujillo, Kentucky

Address: 7017 Sugarwood Ct Louisville, KY 40241-2518

Bankruptcy Case 14-34069-thf Overview: "The case of Laverne R Trujillo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laverne R Trujillo — Kentucky, 14-34069


ᐅ Cheryl Trujillo, Kentucky

Address: 3315 Rainview Cir Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-32312: "Louisville, KY resident Cheryl Trujillo's 04/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Cheryl Trujillo — Kentucky, 10-32312


ᐅ Eva Trulock, Kentucky

Address: 10917 Altsheler Pl Louisville, KY 40229

Concise Description of Bankruptcy Case 09-366027: "The bankruptcy filing by Eva Trulock, undertaken in December 29, 2009 in Louisville, KY under Chapter 7, concluded with discharge in April 4, 2010 after liquidating assets."
Eva Trulock — Kentucky, 09-36602


ᐅ Damon Truman, Kentucky

Address: 8409 Acme Way Louisville, KY 40219

Bankruptcy Case 12-32678 Summary: "The bankruptcy record of Damon Truman from Louisville, KY, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2012."
Damon Truman — Kentucky, 12-32678


ᐅ Shannon R Truman, Kentucky

Address: 9608 River Trail Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-31738-jal: "The bankruptcy filing by Shannon R Truman, undertaken in 2013-04-25 in Louisville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Shannon R Truman — Kentucky, 13-31738


ᐅ Brewer Tonya Michelle Trumbo, Kentucky

Address: 1137 Dixie Hwy Louisville, KY 40210

Bankruptcy Case 11-32842 Summary: "Louisville, KY resident Brewer Tonya Michelle Trumbo's Jun 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Brewer Tonya Michelle Trumbo — Kentucky, 11-32842


ᐅ Iii John William Trumbo, Kentucky

Address: 5107 Alba Way Louisville, KY 40213

Concise Description of Bankruptcy Case 13-31631-thf7: "Louisville, KY resident Iii John William Trumbo's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2013."
Iii John William Trumbo — Kentucky, 13-31631


ᐅ Laurie A Trumbo, Kentucky

Address: 729 Fairhill Dr Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 12-33663: "The bankruptcy record of Laurie A Trumbo from Louisville, KY, shows a Chapter 7 case filed in 2012-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2012."
Laurie A Trumbo — Kentucky, 12-33663


ᐅ Stephanie R Trumbo, Kentucky

Address: 213 N 37th St Louisville, KY 40212-2319

Bankruptcy Case 2014-31206-jal Summary: "Stephanie R Trumbo's bankruptcy, initiated in Mar 28, 2014 and concluded by 06/26/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie R Trumbo — Kentucky, 2014-31206


ᐅ Aimee Trupp, Kentucky

Address: 12504 Echo Bridge Rd Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-33195: "In Louisville, KY, Aimee Trupp filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Aimee Trupp — Kentucky, 10-33195


ᐅ Susan Trussell, Kentucky

Address: 8401 Ambrosse Ln Unit 104 Louisville, KY 40299

Concise Description of Bankruptcy Case 10-359287: "Susan Trussell's Chapter 7 bankruptcy, filed in Louisville, KY in November 10, 2010, led to asset liquidation, with the case closing in 2011-02-15."
Susan Trussell — Kentucky, 10-35928


ᐅ Stephen P Trusty, Kentucky

Address: 2810 De Mel Ave Apt 9 Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-30925: "Louisville, KY resident Stephen P Trusty's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2012."
Stephen P Trusty — Kentucky, 12-30925


ᐅ Jaime L Tryon, Kentucky

Address: 185 Saguaro Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-35683: "The bankruptcy record of Jaime L Tryon from Louisville, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Jaime L Tryon — Kentucky, 11-35683


ᐅ Audrea Tubbs, Kentucky

Address: 1214 Dresden Ave Louisville, KY 40215

Bankruptcy Case 09-36184 Summary: "The bankruptcy record of Audrea Tubbs from Louisville, KY, shows a Chapter 7 case filed in 12.01.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
Audrea Tubbs — Kentucky, 09-36184


ᐅ Dennis M Tucker, Kentucky

Address: 5409 Sir Barton Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-33529: "Louisville, KY resident Dennis M Tucker's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2011."
Dennis M Tucker — Kentucky, 11-33529


ᐅ Jr Thomas Tucker, Kentucky

Address: 4023 Burrell Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-35519: "In a Chapter 7 bankruptcy case, Jr Thomas Tucker from Louisville, KY, saw their proceedings start in 2011-11-16 and complete by 2012-03-03, involving asset liquidation."
Jr Thomas Tucker — Kentucky, 11-35519


ᐅ Samantha Reene Tucker, Kentucky

Address: 6707 Stana Dr Louisville, KY 40258

Bankruptcy Case 11-31492 Summary: "In Louisville, KY, Samantha Reene Tucker filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2011."
Samantha Reene Tucker — Kentucky, 11-31492


ᐅ Jennifer Sue Tucker, Kentucky

Address: 11102 Oliverda Dr Louisville, KY 40272-4547

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31668-acs: "The bankruptcy filing by Jennifer Sue Tucker, undertaken in 04.29.2014 in Louisville, KY under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets."
Jennifer Sue Tucker — Kentucky, 2014-31668


ᐅ Michael R Tucker, Kentucky

Address: 11220 Waterwood Ln Apt 2 Louisville, KY 40229

Bankruptcy Case 11-33641 Summary: "Michael R Tucker's bankruptcy, initiated in July 2011 and concluded by 10/25/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Tucker — Kentucky, 11-33641


ᐅ Lewis Tucker, Kentucky

Address: 6609 Lower Hunters Trce Louisville, KY 40258

Brief Overview of Bankruptcy Case 09-36254: "Lewis Tucker's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 7, 2009, led to asset liquidation, with the case closing in 2010-03-16."
Lewis Tucker — Kentucky, 09-36254


ᐅ Brian J Tucker, Kentucky

Address: 200 Academy Ct Louisville, KY 40245

Bankruptcy Case 11-34495 Overview: "In a Chapter 7 bankruptcy case, Brian J Tucker from Louisville, KY, saw their proceedings start in 2011-09-19 and complete by 2012-01-05, involving asset liquidation."
Brian J Tucker — Kentucky, 11-34495


ᐅ Michelle R Tucker, Kentucky

Address: 1200 Oleanda Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-32681-jal: "In a Chapter 7 bankruptcy case, Michelle R Tucker from Louisville, KY, saw her proceedings start in 2013-07-03 and complete by 10.07.2013, involving asset liquidation."
Michelle R Tucker — Kentucky, 13-32681


ᐅ Carolyn Banks Tucker, Kentucky

Address: 3847 Vermont Ave Louisville, KY 40211-3016

Brief Overview of Bankruptcy Case 2014-31772-jal: "Louisville, KY resident Carolyn Banks Tucker's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2014."
Carolyn Banks Tucker — Kentucky, 2014-31772


ᐅ Charles P Tucker, Kentucky

Address: 5100 Stout Blvd Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-33494: "Charles P Tucker's bankruptcy, initiated in July 31, 2012 and concluded by 11.16.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles P Tucker — Kentucky, 12-33494


ᐅ Mary E Tucker, Kentucky

Address: 7503 Gerald Ave Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34425-jal: "The case of Mary E Tucker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Tucker — Kentucky, 13-34425


ᐅ Jason Edward Tucker, Kentucky

Address: 2510 Tavistock Ct Louisville, KY 40272-2438

Concise Description of Bankruptcy Case 14-32125-acs7: "Louisville, KY resident Jason Edward Tucker's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Jason Edward Tucker — Kentucky, 14-32125


ᐅ Maurice Tucker, Kentucky

Address: 90 College Ct Louisville, KY 40203-3307

Bankruptcy Case 15-32974-jal Overview: "Maurice Tucker's bankruptcy, initiated in 2015-09-14 and concluded by December 13, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Tucker — Kentucky, 15-32974


ᐅ Anita M Tuell, Kentucky

Address: 8619 Applegate Village Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 12-326887: "The case of Anita M Tuell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita M Tuell — Kentucky, 12-32688


ᐅ Boku Anna Marie Tufa, Kentucky

Address: 656 S 35th St Louisville, KY 40211

Bankruptcy Case 11-31457 Overview: "The case of Boku Anna Marie Tufa in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boku Anna Marie Tufa — Kentucky, 11-31457


ᐅ Pepito V Tugon, Kentucky

Address: 13801 Aiken Rd Louisville, KY 40245

Bankruptcy Case 12-33059 Summary: "The case of Pepito V Tugon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pepito V Tugon — Kentucky, 12-33059


ᐅ Joshua Tuley, Kentucky

Address: 711 Saint Anthony Pl Louisville, KY 40204

Concise Description of Bankruptcy Case 12-329197: "The bankruptcy record of Joshua Tuley from Louisville, KY, shows a Chapter 7 case filed in 06.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.10.2012."
Joshua Tuley — Kentucky, 12-32919


ᐅ Rebecca Marie Tull, Kentucky

Address: 2203 S 23rd St Louisville, KY 40216-5305

Bankruptcy Case 2014-31545-thf Overview: "In Louisville, KY, Rebecca Marie Tull filed for Chapter 7 bankruptcy in 04/19/2014. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2014."
Rebecca Marie Tull — Kentucky, 2014-31545


ᐅ James J Tullbane, Kentucky

Address: 2521 Foxy Poise Rd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-33547: "James J Tullbane's bankruptcy, initiated in 2012-08-03 and concluded by 2012-11-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Tullbane — Kentucky, 12-33547


ᐅ Tracy D Tully, Kentucky

Address: 7925 Westward Loop Louisville, KY 40220

Bankruptcy Case 12-34983 Summary: "Tracy D Tully's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 9, 2012, led to asset liquidation, with the case closing in 2013-02-13."
Tracy D Tully — Kentucky, 12-34983


ᐅ Danny Dale Tungate, Kentucky

Address: 8022 Lagrange Rd Louisville, KY 40222

Concise Description of Bankruptcy Case 11-318677: "The bankruptcy record of Danny Dale Tungate from Louisville, KY, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2011."
Danny Dale Tungate — Kentucky, 11-31867


ᐅ Donna L Tungate, Kentucky

Address: 434 Crestwood Ln Louisville, KY 40229-3321

Bankruptcy Case 14-31674-thf Summary: "In Louisville, KY, Donna L Tungate filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Donna L Tungate — Kentucky, 14-31674


ᐅ Donna L Tungate, Kentucky

Address: 434 Crestwood Ln Louisville, KY 40229-3321

Bankruptcy Case 2014-31674-thf Summary: "Donna L Tungate's bankruptcy, initiated in Apr 29, 2014 and concluded by July 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Tungate — Kentucky, 2014-31674


ᐅ James W Tungate, Kentucky

Address: 3023 Nepperhan Rd Louisville, KY 40220-2529

Bankruptcy Case 15-30713-thf Summary: "Louisville, KY resident James W Tungate's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2015."
James W Tungate — Kentucky, 15-30713


ᐅ Jr Ronnie A Tungate, Kentucky

Address: 537 Hillview Blvd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32243: "Jr Ronnie A Tungate's bankruptcy, initiated in May 2012 and concluded by 2012-08-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronnie A Tungate — Kentucky, 12-32243


ᐅ Sr Ronald Tungate, Kentucky

Address: 434 Crestwood Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-30722: "The bankruptcy record of Sr Ronald Tungate from Louisville, KY, shows a Chapter 7 case filed in Feb 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2010."
Sr Ronald Tungate — Kentucky, 10-30722


ᐅ Vicki L Tungate, Kentucky

Address: 6704 Leverett Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-35250: "In Louisville, KY, Vicki L Tungate filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2012."
Vicki L Tungate — Kentucky, 11-35250


ᐅ Cherie Tunget, Kentucky

Address: 4508 Ash Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-34730: "The case of Cherie Tunget in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherie Tunget — Kentucky, 10-34730


ᐅ Iv George W Tunstall, Kentucky

Address: 3533 Plymouth Rd Louisville, KY 40207

Bankruptcy Case 13-32181-thf Overview: "Louisville, KY resident Iv George W Tunstall's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Iv George W Tunstall — Kentucky, 13-32181


ᐅ Patricia Mccormack Tur, Kentucky

Address: 2657 Drayton Dr Louisville, KY 40205-2331

Bankruptcy Case 15-33339-thf Summary: "Patricia Mccormack Tur's bankruptcy, initiated in 10/16/2015 and concluded by Jan 14, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Mccormack Tur — Kentucky, 15-33339


ᐅ Cathy Jo Turley, Kentucky

Address: 4801 Edge Ridge Rd Louisville, KY 40258

Bankruptcy Case 12-31781 Summary: "Louisville, KY resident Cathy Jo Turley's Apr 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2012."
Cathy Jo Turley — Kentucky, 12-31781


ᐅ Lauren Stacey Turley, Kentucky

Address: 5309 S Watterson Trl Louisville, KY 40291-1736

Snapshot of U.S. Bankruptcy Proceeding Case 15-31394-thf: "Lauren Stacey Turley's bankruptcy, initiated in 2015-04-28 and concluded by 07/27/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Stacey Turley — Kentucky, 15-31394


ᐅ Matthew A Turner, Kentucky

Address: 7906 Judge Blvd Louisville, KY 40219-3913

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33461-jal: "In Louisville, KY, Matthew A Turner filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2014."
Matthew A Turner — Kentucky, 2014-33461


ᐅ Kenya Jamier Turner, Kentucky

Address: 14505 Ashmont Pl Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 13-60621-crm: "In a Chapter 7 bankruptcy case, Kenya Jamier Turner from Louisville, KY, saw her proceedings start in 2013-05-13 and complete by August 17, 2013, involving asset liquidation."
Kenya Jamier Turner — Kentucky, 13-60621


ᐅ Mildred Paulinus Turner, Kentucky

Address: 1119 Minor Ln Louisville, KY 40219-2646

Bankruptcy Case 15-31454-jal Summary: "The bankruptcy filing by Mildred Paulinus Turner, undertaken in 2015-04-30 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Mildred Paulinus Turner — Kentucky, 15-31454


ᐅ Patricia Ann Turner, Kentucky

Address: 4144 Craig Ave Louisville, KY 40215

Bankruptcy Case 11-33084 Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Turner from Louisville, KY, saw her proceedings start in June 23, 2011 and complete by October 2011, involving asset liquidation."
Patricia Ann Turner — Kentucky, 11-33084


ᐅ Deborah A Turner, Kentucky

Address: 2518 Saint Xavier St Louisville, KY 40212

Concise Description of Bankruptcy Case 13-32462-jal7: "The bankruptcy record of Deborah A Turner from Louisville, KY, shows a Chapter 7 case filed in 2013-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Deborah A Turner — Kentucky, 13-32462


ᐅ Jonathan M Turner, Kentucky

Address: 5304 Alicante Ln Louisville, KY 40272-4951

Bankruptcy Case 15-32362-acs Overview: "In Louisville, KY, Jonathan M Turner filed for Chapter 7 bankruptcy in July 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Jonathan M Turner — Kentucky, 15-32362


ᐅ Patricia P Turner, Kentucky

Address: PO Box 701391 Louisville, KY 40270-1391

Bankruptcy Case 10-33932 Overview: "Patricia P Turner, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2010-07-28, culminating in its successful completion by August 28, 2012."
Patricia P Turner — Kentucky, 10-33932


ᐅ Andrea L Turner, Kentucky

Address: 511 S 5th St Apt 1019 Louisville, KY 40202

Brief Overview of Bankruptcy Case 13-34584-acs: "In Louisville, KY, Andrea L Turner filed for Chapter 7 bankruptcy in November 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-24."
Andrea L Turner — Kentucky, 13-34584


ᐅ Gail Cynthia Turner, Kentucky

Address: 3319 Penway Ave Louisville, KY 40211-1925

Bankruptcy Case 15-30705-jal Summary: "Gail Cynthia Turner's bankruptcy, initiated in March 4, 2015 and concluded by 2015-06-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Cynthia Turner — Kentucky, 15-30705


ᐅ Melissa L Turner, Kentucky

Address: 610 Sherburn Ln Louisville, KY 40207-4211

Bankruptcy Case 08-35586-acs Summary: "Filing for Chapter 13 bankruptcy in December 16, 2008, Melissa L Turner from Louisville, KY, structured a repayment plan, achieving discharge in 01.22.2014."
Melissa L Turner — Kentucky, 08-35586


ᐅ Hope N Turner, Kentucky

Address: 920 E Madison St Apt C2 Louisville, KY 40204-6005

Bankruptcy Case 15-30951-acs Summary: "Louisville, KY resident Hope N Turner's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Hope N Turner — Kentucky, 15-30951


ᐅ Melodie Turner, Kentucky

Address: 9414 Doral Ct Apt 6 Louisville, KY 40220

Bankruptcy Case 10-34680 Summary: "The bankruptcy filing by Melodie Turner, undertaken in August 2010 in Louisville, KY under Chapter 7, concluded with discharge in 12/17/2010 after liquidating assets."
Melodie Turner — Kentucky, 10-34680


ᐅ Roslynn D Turner, Kentucky

Address: 659 Mix Ave Louisville, KY 40208

Bankruptcy Case 11-35339 Overview: "Louisville, KY resident Roslynn D Turner's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2012."
Roslynn D Turner — Kentucky, 11-35339


ᐅ Joy L Turner, Kentucky

Address: 6718 Musket Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 12-32526: "Joy L Turner's Chapter 7 bankruptcy, filed in Louisville, KY in 05/30/2012, led to asset liquidation, with the case closing in 2012-08-28."
Joy L Turner — Kentucky, 12-32526


ᐅ Gene R Turner, Kentucky

Address: 3010 Hikes Ln Apt 103 Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-31657: "Gene R Turner's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 5, 2012, led to asset liquidation, with the case closing in 07.22.2012."
Gene R Turner — Kentucky, 12-31657


ᐅ Roy W Turner, Kentucky

Address: 310 N 22nd St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-32142: "The bankruptcy record of Roy W Turner from Louisville, KY, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-13."
Roy W Turner — Kentucky, 11-32142


ᐅ Marijuana D Turner, Kentucky

Address: 4915 Shumake Ct Louisville, KY 40218-3827

Brief Overview of Bankruptcy Case 15-32326-acs: "The bankruptcy filing by Marijuana D Turner, undertaken in 2015-07-21 in Louisville, KY under Chapter 7, concluded with discharge in October 19, 2015 after liquidating assets."
Marijuana D Turner — Kentucky, 15-32326


ᐅ Marilyn Turner, Kentucky

Address: 2311 Hale Ave Louisville, KY 40210-1437

Bankruptcy Case 15-33825-jal Overview: "The bankruptcy record of Marilyn Turner from Louisville, KY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Marilyn Turner — Kentucky, 15-33825


ᐅ Bobby Turner, Kentucky

Address: 10602 Sycamore Trl Louisville, KY 40223

Bankruptcy Case 10-34220 Overview: "Bobby Turner's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 10, 2010, led to asset liquidation, with the case closing in November 26, 2010."
Bobby Turner — Kentucky, 10-34220


ᐅ Georgia Turner, Kentucky

Address: 3237 Schneiter Ave Louisville, KY 40215-1937

Bankruptcy Case 16-31428-thf Summary: "Louisville, KY resident Georgia Turner's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-29."
Georgia Turner — Kentucky, 16-31428


ᐅ Jilletta W Turner, Kentucky

Address: 529 N 35th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-32945: "In Louisville, KY, Jilletta W Turner filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2011."
Jilletta W Turner — Kentucky, 11-32945


ᐅ Sheree E Turner, Kentucky

Address: 1222 Longfield Ave Louisville, KY 40215-2730

Brief Overview of Bankruptcy Case 16-31888-thf: "The bankruptcy filing by Sheree E Turner, undertaken in 06/17/2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-15 after liquidating assets."
Sheree E Turner — Kentucky, 16-31888


ᐅ Eric D Turner, Kentucky

Address: 1830 Osage Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 11-34781: "Louisville, KY resident Eric D Turner's Oct 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2012."
Eric D Turner — Kentucky, 11-34781


ᐅ Tiffany L Turner, Kentucky

Address: 5304 Alicante Ln Louisville, KY 40272-4951

Concise Description of Bankruptcy Case 15-32362-acs7: "The bankruptcy filing by Tiffany L Turner, undertaken in July 2015 in Louisville, KY under Chapter 7, concluded with discharge in October 21, 2015 after liquidating assets."
Tiffany L Turner — Kentucky, 15-32362


ᐅ April Michelle Turner, Kentucky

Address: 6610 Strawberry Ln Louisville, KY 40214-3034

Bankruptcy Case 14-30839-thf Overview: "The bankruptcy filing by April Michelle Turner, undertaken in 2014-03-05 in Louisville, KY under Chapter 7, concluded with discharge in 2014-06-03 after liquidating assets."
April Michelle Turner — Kentucky, 14-30839


ᐅ Racquel Fredrika Turner, Kentucky

Address: 625 Cecil Ave Louisville, KY 40211-3103

Snapshot of U.S. Bankruptcy Proceeding Case 15-31107-thf: "The case of Racquel Fredrika Turner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Racquel Fredrika Turner — Kentucky, 15-31107


ᐅ Jean Turner, Kentucky

Address: 3200 Wessel Rd Louisville, KY 40216

Bankruptcy Case 09-35453 Overview: "The bankruptcy record of Jean Turner from Louisville, KY, shows a Chapter 7 case filed in 10.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2010."
Jean Turner — Kentucky, 09-35453


ᐅ Alison C Turner, Kentucky

Address: 7906 Judge Blvd Louisville, KY 40219-3913

Concise Description of Bankruptcy Case 2014-33461-jal7: "In Louisville, KY, Alison C Turner filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2014."
Alison C Turner — Kentucky, 2014-33461


ᐅ Brent David Turner, Kentucky

Address: 13405 Kinross Blvd Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-31739-thf: "Louisville, KY resident Brent David Turner's 2013-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2013."
Brent David Turner — Kentucky, 13-31739


ᐅ Walter W Turner, Kentucky

Address: 610 Sherburn Ln Louisville, KY 40207-4211

Concise Description of Bankruptcy Case 08-35586-acs7: "Walter W Turner's Louisville, KY bankruptcy under Chapter 13 in Dec 16, 2008 led to a structured repayment plan, successfully discharged in 2014-01-22."
Walter W Turner — Kentucky, 08-35586


ᐅ Amanda L Turner, Kentucky

Address: 5011 Fay Ave Louisville, KY 40214-2726

Snapshot of U.S. Bankruptcy Proceeding Case 14-30846-acs: "The bankruptcy filing by Amanda L Turner, undertaken in 2014-03-06 in Louisville, KY under Chapter 7, concluded with discharge in 06/04/2014 after liquidating assets."
Amanda L Turner — Kentucky, 14-30846


ᐅ Babbette Lee Turner, Kentucky

Address: 714 W Woodlawn Ave Apt 2 Louisville, KY 40215

Concise Description of Bankruptcy Case 11-324127: "In a Chapter 7 bankruptcy case, Babbette Lee Turner from Louisville, KY, saw their proceedings start in 05.13.2011 and complete by August 29, 2011, involving asset liquidation."
Babbette Lee Turner — Kentucky, 11-32412


ᐅ Mary Turner, Kentucky

Address: 1915 Rockford Ln Apt 230 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-31687: "Mary Turner's bankruptcy, initiated in March 2010 and concluded by 2010-07-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Turner — Kentucky, 10-31687


ᐅ Latanya Marie Turney, Kentucky

Address: 1531 W Ormsby Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 13-33753-jal: "The case of Latanya Marie Turney in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latanya Marie Turney — Kentucky, 13-33753


ᐅ Darryl P Turpin, Kentucky

Address: 9203 Linn Station Rd Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-36104: "Darryl P Turpin's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-12-22, led to asset liquidation, with the case closing in Apr 8, 2012."
Darryl P Turpin — Kentucky, 11-36104


ᐅ Donnie Turpin, Kentucky

Address: 6819 Stone Valley Dr Louisville, KY 40272

Bankruptcy Case 10-33544 Summary: "The bankruptcy record of Donnie Turpin from Louisville, KY, shows a Chapter 7 case filed in 07/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2010."
Donnie Turpin — Kentucky, 10-33544


ᐅ Evan Thomas Turpin, Kentucky

Address: 1137 Schiller Ave Apt 19 Louisville, KY 40204

Concise Description of Bankruptcy Case 12-332697: "The bankruptcy record of Evan Thomas Turpin from Louisville, KY, shows a Chapter 7 case filed in 07/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2012."
Evan Thomas Turpin — Kentucky, 12-33269


ᐅ Regina G Tutt, Kentucky

Address: 303 Poplar Level Ct Louisville, KY 40219

Bankruptcy Case 12-32579 Overview: "Regina G Tutt's bankruptcy, initiated in 05.31.2012 and concluded by September 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina G Tutt — Kentucky, 12-32579


ᐅ Charlotte Tweddell, Kentucky

Address: 11717 Tierney Ave Apt 111 Louisville, KY 40272

Concise Description of Bankruptcy Case 10-345657: "Charlotte Tweddell's bankruptcy, initiated in 08.27.2010 and concluded by 12.13.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Tweddell — Kentucky, 10-34565


ᐅ Bernard Tweedy, Kentucky

Address: 1924 Owen St Louisville, KY 40203

Bankruptcy Case 10-35107 Overview: "The case of Bernard Tweedy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Tweedy — Kentucky, 10-35107


ᐅ Lauren Michelle Twomey, Kentucky

Address: 1607 Hunnington Pl Apt 4 Louisville, KY 40220

Brief Overview of Bankruptcy Case 13-33849-thf: "Louisville, KY resident Lauren Michelle Twomey's 09.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Lauren Michelle Twomey — Kentucky, 13-33849


ᐅ Donald Paul Twyman, Kentucky

Address: 315 Barricks Rd Lot 130 Louisville, KY 40229

Concise Description of Bankruptcy Case 11-322227: "The bankruptcy record of Donald Paul Twyman from Louisville, KY, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Donald Paul Twyman — Kentucky, 11-32222


ᐅ Rebecca H Twyman, Kentucky

Address: 10503 Monteray Place Cir Apt 4 Louisville, KY 40272-3989

Bankruptcy Case 16-30574-acs Overview: "The case of Rebecca H Twyman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca H Twyman — Kentucky, 16-30574


ᐅ Robert Bradley Twyman, Kentucky

Address: 7712 Kim Dr Louisville, KY 40214

Bankruptcy Case 13-32166-thf Overview: "The bankruptcy record of Robert Bradley Twyman from Louisville, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2013."
Robert Bradley Twyman — Kentucky, 13-32166


ᐅ Eric Tyler, Kentucky

Address: 5321 Alpine Way Louisville, KY 40214

Bankruptcy Case 10-34788 Overview: "In a Chapter 7 bankruptcy case, Eric Tyler from Louisville, KY, saw their proceedings start in September 2010 and complete by 2010-12-26, involving asset liquidation."
Eric Tyler — Kentucky, 10-34788


ᐅ Erica Lea Tyler, Kentucky

Address: 4101 Clyde Dr Louisville, KY 40216

Bankruptcy Case 07-32106 Overview: "Erica Lea Tyler's Louisville, KY bankruptcy under Chapter 13 in 06/22/2007 led to a structured repayment plan, successfully discharged in 2012-08-29."
Erica Lea Tyler — Kentucky, 07-32106


ᐅ Kelley L Tyler, Kentucky

Address: 8009 Silo Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 12-327167: "The bankruptcy record of Kelley L Tyler from Louisville, KY, shows a Chapter 7 case filed in 2012-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-11."
Kelley L Tyler — Kentucky, 12-32716


ᐅ James T Tyler, Kentucky

Address: 10107 Grand Ave Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-34691: "Louisville, KY resident James T Tyler's Oct 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2013."
James T Tyler — Kentucky, 12-34691


ᐅ Crystal Lashaun Tyler, Kentucky

Address: 5113 Barnes Dr Louisville, KY 40219-2803

Brief Overview of Bankruptcy Case 2014-33769-jal: "In Louisville, KY, Crystal Lashaun Tyler filed for Chapter 7 bankruptcy in Oct 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-08."
Crystal Lashaun Tyler — Kentucky, 2014-33769