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 Victoria A Vincent, Kentucky

Address: 1971 Trevilian Way Louisville, KY 40205-2154

Bankruptcy Case 15-33283-thf Overview: "Victoria A Vincent's Chapter 7 bankruptcy, filed in Louisville, KY in October 2015, led to asset liquidation, with the case closing in 2016-01-07."
Victoria A Vincent — Kentucky, 15-33283


ᐅ Jason Lee Vincent, Kentucky

Address: 1922 Roanoke Ave Apt 4 Louisville, KY 40205-1440

Bankruptcy Case 2014-31310-jal Summary: "The bankruptcy record of Jason Lee Vincent from Louisville, KY, shows a Chapter 7 case filed in 04.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2014."
Jason Lee Vincent — Kentucky, 2014-31310


ᐅ Rickie Vincent, Kentucky

Address: 6417 Triplett Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 11-356547: "The bankruptcy record of Rickie Vincent from Louisville, KY, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-15."
Rickie Vincent — Kentucky, 11-35654


ᐅ Robert Iley Vincent, Kentucky

Address: 4150 Dover Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-30666: "Robert Iley Vincent's Chapter 7 bankruptcy, filed in Louisville, KY in 02.22.2013, led to asset liquidation, with the case closing in May 21, 2013."
Robert Iley Vincent — Kentucky, 13-30666


ᐅ Joshua Michael Vincent, Kentucky

Address: 7011 Ethan Allen Way Louisville, KY 40272

Bankruptcy Case 13-34085-jal Overview: "Louisville, KY resident Joshua Michael Vincent's Oct 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-20."
Joshua Michael Vincent — Kentucky, 13-34085


ᐅ Shane A Vincent, Kentucky

Address: 124 Vernon Ave Louisville, KY 40206

Bankruptcy Case 11-30619 Summary: "Louisville, KY resident Shane A Vincent's 02/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2011."
Shane A Vincent — Kentucky, 11-30619


ᐅ Lindsey Elizabeth Vincent, Kentucky

Address: 10240 Riverstone Cir Louisville, KY 40229-5227

Bankruptcy Case 15-33790-thf Summary: "In a Chapter 7 bankruptcy case, Lindsey Elizabeth Vincent from Louisville, KY, saw her proceedings start in 11/25/2015 and complete by 2016-02-23, involving asset liquidation."
Lindsey Elizabeth Vincent — Kentucky, 15-33790


ᐅ Melanie R Vincent, Kentucky

Address: 30 W Wilshire Blvd Louisville, KY 40214-5716

Concise Description of Bankruptcy Case 15-30041-acs7: "The case of Melanie R Vincent in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie R Vincent — Kentucky, 15-30041


ᐅ Andrey P Vinnik, Kentucky

Address: 7204 Outer Loop Louisville, KY 40228

Bankruptcy Case 12-30312 Overview: "Louisville, KY resident Andrey P Vinnik's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Andrey P Vinnik — Kentucky, 12-30312


ᐅ Sr Damon D Vinson, Kentucky

Address: 4211 S 2nd St Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-30863: "Sr Damon D Vinson's bankruptcy, initiated in 02/24/2012 and concluded by June 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Damon D Vinson — Kentucky, 12-30863


ᐅ Teresa Lynne Vinson, Kentucky

Address: 11200 Willowick Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-32664-thf: "In Louisville, KY, Teresa Lynne Vinson filed for Chapter 7 bankruptcy in Jul 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Teresa Lynne Vinson — Kentucky, 13-32664


ᐅ Traci D Vinson, Kentucky

Address: 6816 Vandre Ave Louisville, KY 40228-1872

Concise Description of Bankruptcy Case 16-30817-jal7: "Louisville, KY resident Traci D Vinson's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Traci D Vinson — Kentucky, 16-30817


ᐅ Jr Arthur R Vinson, Kentucky

Address: 5401 Lois Ave Louisville, KY 40219

Bankruptcy Case 12-31887 Summary: "The case of Jr Arthur R Vinson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Arthur R Vinson — Kentucky, 12-31887


ᐅ Jr John Anthony Vinson, Kentucky

Address: 8103 Rocky Gap Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 13-32640-jal7: "Louisville, KY resident Jr John Anthony Vinson's June 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2013."
Jr John Anthony Vinson — Kentucky, 13-32640


ᐅ Scotty Vires, Kentucky

Address: 1332 Blackberry Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-32940: "In Louisville, KY, Scotty Vires filed for Chapter 7 bankruptcy in June 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-17."
Scotty Vires — Kentucky, 10-32940


ᐅ Timothy Vires, Kentucky

Address: 3010 Carson Way Louisville, KY 40205

Bankruptcy Case 11-32059 Overview: "The bankruptcy record of Timothy Vires from Louisville, KY, shows a Chapter 7 case filed in 04.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Timothy Vires — Kentucky, 11-32059


ᐅ Vanessa Visman, Kentucky

Address: 1712 Hasty Way Louisville, KY 40216-1606

Brief Overview of Bankruptcy Case 11-33388-acs: "In her Chapter 13 bankruptcy case filed in July 11, 2011, Louisville, KY's Vanessa Visman agreed to a debt repayment plan, which was successfully completed by 11/04/2014."
Vanessa Visman — Kentucky, 11-33388


ᐅ Susan Vititoe, Kentucky

Address: 3328 Robin Rd Louisville, KY 40213

Bankruptcy Case 10-36477 Summary: "In Louisville, KY, Susan Vititoe filed for Chapter 7 bankruptcy in Dec 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2011."
Susan Vititoe — Kentucky, 10-36477


ᐅ Deborah L Vittitoe, Kentucky

Address: 6010 Red Rock Ct Louisville, KY 40219-2530

Bankruptcy Case 15-32151-thf Summary: "The bankruptcy filing by Deborah L Vittitoe, undertaken in 06.30.2015 in Louisville, KY under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Deborah L Vittitoe — Kentucky, 15-32151


ᐅ Jeffrey A Vittitoe, Kentucky

Address: 3003 Rockford Ln Louisville, KY 40216-2209

Bankruptcy Case 2014-33091-thf Summary: "In Louisville, KY, Jeffrey A Vittitoe filed for Chapter 7 bankruptcy in Aug 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2014."
Jeffrey A Vittitoe — Kentucky, 2014-33091


ᐅ Lisa M Vittitoe, Kentucky

Address: 4117 Lee Ave Louisville, KY 40213-1567

Brief Overview of Bankruptcy Case 14-33091-thf: "The bankruptcy record of Lisa M Vittitoe from Louisville, KY, shows a Chapter 7 case filed in 08/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2014."
Lisa M Vittitoe — Kentucky, 14-33091


ᐅ Catrisha Vittitow, Kentucky

Address: 823 Dresden Ave Louisville, KY 40215

Bankruptcy Case 09-35678 Summary: "The bankruptcy record of Catrisha Vittitow from Louisville, KY, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Catrisha Vittitow — Kentucky, 09-35678


ᐅ Jeremy Layton Vittitow, Kentucky

Address: 7208 Strive Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-34519-jal: "Louisville, KY resident Jeremy Layton Vittitow's November 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2014."
Jeremy Layton Vittitow — Kentucky, 13-34519


ᐅ Mark Vittitow, Kentucky

Address: 381 Blossom Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 11-301407: "Mark Vittitow's bankruptcy, initiated in 01/12/2011 and concluded by April 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Vittitow — Kentucky, 11-30140


ᐅ Linh T Vo, Kentucky

Address: 508 Auburndale Ave Louisville, KY 40214-1306

Brief Overview of Bankruptcy Case 15-31926-thf: "Linh T Vo's bankruptcy, initiated in June 11, 2015 and concluded by Sep 9, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linh T Vo — Kentucky, 15-31926


ᐅ Dennis Vogel, Kentucky

Address: 423 Marquette Dr Louisville, KY 40222

Bankruptcy Case 10-34791 Summary: "Louisville, KY resident Dennis Vogel's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Dennis Vogel — Kentucky, 10-34791


ᐅ Steven Vogel, Kentucky

Address: 2004 Goldsmith Ln Apt 3 Louisville, KY 40218-1234

Concise Description of Bankruptcy Case 14-10011-grs7: "The bankruptcy filing by Steven Vogel, undertaken in 01/16/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-04-16 after liquidating assets."
Steven Vogel — Kentucky, 14-10011


ᐅ Jeremy L Vogel, Kentucky

Address: 4607 Walden Dr Louisville, KY 40229

Bankruptcy Case 11-31201 Summary: "The bankruptcy filing by Jeremy L Vogel, undertaken in March 2011 in Louisville, KY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Jeremy L Vogel — Kentucky, 11-31201


ᐅ Lindsay Vogel, Kentucky

Address: 11002 Altsheler Pl Louisville, KY 40229

Concise Description of Bankruptcy Case 11-333607: "In Louisville, KY, Lindsay Vogel filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Lindsay Vogel — Kentucky, 11-33360


ᐅ Kevin Lee Vogelsang, Kentucky

Address: 9511 Cedarlook Dr Louisville, KY 40291

Bankruptcy Case 13-32380-jal Overview: "The case of Kevin Lee Vogelsang in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lee Vogelsang — Kentucky, 13-32380


ᐅ Melony Dianna Vogt, Kentucky

Address: 9508 Johnsontown Way Louisville, KY 40258-1825

Bankruptcy Case 16-30739-jal Summary: "Louisville, KY resident Melony Dianna Vogt's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Melony Dianna Vogt — Kentucky, 16-30739


ᐅ Palmer Andrea Vogt, Kentucky

Address: 7214 Correll Place Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 13-33151-jal: "The case of Palmer Andrea Vogt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Palmer Andrea Vogt — Kentucky, 13-33151


ᐅ Andrew Ryan Vogt, Kentucky

Address: 9508 Johnsontown Way Louisville, KY 40258-1825

Concise Description of Bankruptcy Case 16-30739-jal7: "Louisville, KY resident Andrew Ryan Vogt's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2016."
Andrew Ryan Vogt — Kentucky, 16-30739


ᐅ Pavel Volkovitskiy, Kentucky

Address: 9025 Green Garden Ct Louisville, KY 40220

Bankruptcy Case 12-30313 Summary: "The bankruptcy record of Pavel Volkovitskiy from Louisville, KY, shows a Chapter 7 case filed in January 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-13."
Pavel Volkovitskiy — Kentucky, 12-30313


ᐅ Jr Donald J Voll, Kentucky

Address: 312 Willowbrook Rd Louisville, KY 40243

Brief Overview of Bankruptcy Case 11-32008: "In Louisville, KY, Jr Donald J Voll filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jr Donald J Voll — Kentucky, 11-32008


ᐅ Jeffrey Volpert, Kentucky

Address: 3137 Redbud Ln Louisville, KY 40220

Concise Description of Bankruptcy Case 09-362327: "The case of Jeffrey Volpert in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Volpert — Kentucky, 09-36232


ᐅ June Elmira Voltz, Kentucky

Address: 5211 Rangeland Rd Apt 5 Louisville, KY 40219

Bankruptcy Case 13-32496-thf Summary: "June Elmira Voltz's bankruptcy, initiated in 2013-06-21 and concluded by September 24, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Elmira Voltz — Kentucky, 13-32496


ᐅ Loewenfeldt Paula M Von, Kentucky

Address: 211 N Clifton Ave # A Louisville, KY 40206-2403

Bankruptcy Case 15-70701-BHL-7 Summary: "The bankruptcy record of Loewenfeldt Paula M Von from Louisville, KY, shows a Chapter 7 case filed in 2015-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2015."
Loewenfeldt Paula M Von — Kentucky, 15-70701-BHL-7


ᐅ Busch Dale Andrew Von, Kentucky

Address: 10310 Lilac Spring Ct Louisville, KY 40241-7104

Bankruptcy Case 16-30657-acs Summary: "Busch Dale Andrew Von's Chapter 7 bankruptcy, filed in Louisville, KY in March 2016, led to asset liquidation, with the case closing in 06/02/2016."
Busch Dale Andrew Von — Kentucky, 16-30657


ᐅ Busch Daniel Von, Kentucky

Address: 8104 Sycamore Creek Dr Louisville, KY 40222

Brief Overview of Bankruptcy Case 12-30222: "The case of Busch Daniel Von in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Busch Daniel Von — Kentucky, 12-30222


ᐅ Christopher Vonfeldt, Kentucky

Address: 13601 Terrace Creek Dr Apt 300 Louisville, KY 40245

Bankruptcy Case 10-32181 Summary: "Christopher Vonfeldt's bankruptcy, initiated in April 23, 2010 and concluded by 08/09/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Vonfeldt — Kentucky, 10-32181


ᐅ Hal Anthony Vonsick, Kentucky

Address: 410 Olde Glouchester Cv Louisville, KY 40214-6023

Snapshot of U.S. Bankruptcy Proceeding Case 14-30899-thf: "The bankruptcy filing by Hal Anthony Vonsick, undertaken in Mar 10, 2014 in Louisville, KY under Chapter 7, concluded with discharge in June 8, 2014 after liquidating assets."
Hal Anthony Vonsick — Kentucky, 14-30899


ᐅ Paul A Vories, Kentucky

Address: 5607 Undine Dr Louisville, KY 40216

Bankruptcy Case 12-35163 Summary: "The bankruptcy filing by Paul A Vories, undertaken in November 2012 in Louisville, KY under Chapter 7, concluded with discharge in 02/25/2013 after liquidating assets."
Paul A Vories — Kentucky, 12-35163


ᐅ Shannon Lee Voss, Kentucky

Address: 11106 Indian Legends Dr Apt 101 Louisville, KY 40241-3490

Bankruptcy Case 14-30523-jal Overview: "The bankruptcy record of Shannon Lee Voss from Louisville, KY, shows a Chapter 7 case filed in 2014-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2014."
Shannon Lee Voss — Kentucky, 14-30523


ᐅ Brandon R Votaw, Kentucky

Address: 7823 Nottoway Cir Louisville, KY 40214

Concise Description of Bankruptcy Case 13-34688-thf7: "Louisville, KY resident Brandon R Votaw's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Brandon R Votaw — Kentucky, 13-34688


ᐅ Nancy M Voth, Kentucky

Address: 7993 Woodbury Dr Louisville, KY 40219-3771

Concise Description of Bankruptcy Case 14-33183-acs7: "Nancy M Voth's bankruptcy, initiated in Aug 24, 2014 and concluded by 2014-11-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Voth — Kentucky, 14-33183


ᐅ Todd Michael Voth, Kentucky

Address: 6602 Terry Rd Louisville, KY 40258-2926

Brief Overview of Bankruptcy Case 2014-33183-acs: "The bankruptcy filing by Todd Michael Voth, undertaken in 2014-08-24 in Louisville, KY under Chapter 7, concluded with discharge in November 22, 2014 after liquidating assets."
Todd Michael Voth — Kentucky, 2014-33183


ᐅ Marilyn Ann Vratsolis, Kentucky

Address: 7100 Ennis Trce Apt 1 Louisville, KY 40291-5713

Bankruptcy Case 14-34148-acs Summary: "Marilyn Ann Vratsolis's bankruptcy, initiated in 2014-11-07 and concluded by 2015-02-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Ann Vratsolis — Kentucky, 14-34148


ᐅ Marijan Vresk, Kentucky

Address: 3534 Kerry Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-32242: "In a Chapter 7 bankruptcy case, Marijan Vresk from Louisville, KY, saw their proceedings start in 04.27.2010 and complete by 2010-08-13, involving asset liquidation."
Marijan Vresk — Kentucky, 10-32242


ᐅ Thuc N Vu, Kentucky

Address: 4304 Fluhr Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-34050-acs: "Louisville, KY resident Thuc N Vu's 10/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-18."
Thuc N Vu — Kentucky, 13-34050


ᐅ Raymond Christopher Vuick, Kentucky

Address: 5939 Bay Harbor Dr Louisville, KY 40228-1149

Bankruptcy Case 15-31544-acs Overview: "The bankruptcy filing by Raymond Christopher Vuick, undertaken in 2015-05-07 in Louisville, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Raymond Christopher Vuick — Kentucky, 15-31544


ᐅ Tonya Lynn Vuick, Kentucky

Address: 5939 Bay Harbor Dr Louisville, KY 40228-1149

Concise Description of Bankruptcy Case 15-31544-acs7: "The bankruptcy record of Tonya Lynn Vuick from Louisville, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Tonya Lynn Vuick — Kentucky, 15-31544


ᐅ Swathi Vunnam, Kentucky

Address: 784 Frederick Stamm Ct Apt 2 Louisville, KY 40217-2923

Concise Description of Bankruptcy Case 15-33817-acs7: "In a Chapter 7 bankruptcy case, Swathi Vunnam from Louisville, KY, saw their proceedings start in 2015-11-29 and complete by 2016-02-27, involving asset liquidation."
Swathi Vunnam — Kentucky, 15-33817


ᐅ Tiffany A Wachtel, Kentucky

Address: 3907 Yardley Ct Unit 103 Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-36178: "The bankruptcy record of Tiffany A Wachtel from Louisville, KY, shows a Chapter 7 case filed in Dec 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Tiffany A Wachtel — Kentucky, 11-36178


ᐅ Ronald Jonathan Wacker, Kentucky

Address: 8607 Jan Way Louisville, KY 40219

Bankruptcy Case 11-33564 Summary: "Ronald Jonathan Wacker's bankruptcy, initiated in Jul 22, 2011 and concluded by 2011-11-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Jonathan Wacker — Kentucky, 11-33564


ᐅ Steve A Waddell, Kentucky

Address: 4813 Greymoor Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 11-327847: "Steve A Waddell's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-03, led to asset liquidation, with the case closing in September 2011."
Steve A Waddell — Kentucky, 11-32784


ᐅ Tony Waddell, Kentucky

Address: 1208 La Fontenay Ct Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-30686: "The bankruptcy filing by Tony Waddell, undertaken in 2010-02-12 in Louisville, KY under Chapter 7, concluded with discharge in 05/19/2010 after liquidating assets."
Tony Waddell — Kentucky, 10-30686


ᐅ Ii Ronnie R Waddell, Kentucky

Address: 8000 Zelma Fields Ave Louisville, KY 40228

Bankruptcy Case 12-31055 Summary: "The case of Ii Ronnie R Waddell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Ronnie R Waddell — Kentucky, 12-31055


ᐅ Adriane Deanna Wade, Kentucky

Address: 1808 La Salle Pl Louisville, KY 40210

Bankruptcy Case 13-32934-jal Overview: "Adriane Deanna Wade's Chapter 7 bankruptcy, filed in Louisville, KY in 07.23.2013, led to asset liquidation, with the case closing in 10.27.2013."
Adriane Deanna Wade — Kentucky, 13-32934


ᐅ Trista L Wade, Kentucky

Address: 6407 Winter View Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-32274: "The bankruptcy filing by Trista L Wade, undertaken in 2012-05-15 in Louisville, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Trista L Wade — Kentucky, 12-32274


ᐅ Esperanza Alvarado Wade, Kentucky

Address: 11202 Arbor Wood Dr Louisville, KY 40299-4187

Bankruptcy Case 10-35565 Summary: "Chapter 13 bankruptcy for Esperanza Alvarado Wade in Louisville, KY began in 10.20.2010, focusing on debt restructuring, concluding with plan fulfillment in 04.24.2013."
Esperanza Alvarado Wade — Kentucky, 10-35565


ᐅ Sharon Cossanna Wade, Kentucky

Address: 223 Northwestern Pkwy Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-32512: "Louisville, KY resident Sharon Cossanna Wade's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2012."
Sharon Cossanna Wade — Kentucky, 12-32512


ᐅ Stephanie Wade, Kentucky

Address: 4306 Forest Bend Pl Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-31188: "Louisville, KY resident Stephanie Wade's Mar 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Stephanie Wade — Kentucky, 10-31188


ᐅ David Wade, Kentucky

Address: 4116 Wheeler Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-322957: "In Louisville, KY, David Wade filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2010."
David Wade — Kentucky, 10-32295


ᐅ Davon Wade, Kentucky

Address: 4121 Hillview Ave Louisville, KY 40216-4219

Brief Overview of Bankruptcy Case 16-31006-jal: "The bankruptcy filing by Davon Wade, undertaken in 2016-03-29 in Louisville, KY under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Davon Wade — Kentucky, 16-31006


ᐅ Richard Wade, Kentucky

Address: 425 S Hubbards Ln Apt 279 Louisville, KY 40207

Brief Overview of Bankruptcy Case 10-34154: "The case of Richard Wade in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Wade — Kentucky, 10-34154


ᐅ Deborah L Wade, Kentucky

Address: 2105 Auburn Dr Louisville, KY 40216

Bankruptcy Case 13-34526-thf Summary: "In Louisville, KY, Deborah L Wade filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2014."
Deborah L Wade — Kentucky, 13-34526


ᐅ Kevin J Wade, Kentucky

Address: 3703 Locust Ave Louisville, KY 40299-3522

Snapshot of U.S. Bankruptcy Proceeding Case 14-34017-acs: "Kevin J Wade's bankruptcy, initiated in 10/30/2014 and concluded by 2015-01-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Wade — Kentucky, 14-34017


ᐅ Tiwana Wade, Kentucky

Address: 5117 Valiant Dr Apt 1 Louisville, KY 40216

Concise Description of Bankruptcy Case 10-312817: "Tiwana Wade's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 12, 2010, led to asset liquidation, with the case closing in 2010-06-16."
Tiwana Wade — Kentucky, 10-31281


ᐅ Latonya Yvette Wadlington, Kentucky

Address: 4102 Orchard Way Louisville, KY 40216-4436

Brief Overview of Bankruptcy Case 16-31673-acs: "Latonya Yvette Wadlington's bankruptcy, initiated in 2016-05-27 and concluded by 2016-08-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonya Yvette Wadlington — Kentucky, 16-31673


ᐅ Shirley Wadlington, Kentucky

Address: 7010 Bronner Cir Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 09-35585: "Shirley Wadlington's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 30, 2009, led to asset liquidation, with the case closing in Feb 3, 2010."
Shirley Wadlington — Kentucky, 09-35585


ᐅ Tina L Wadlington, Kentucky

Address: 4405 Oboe Dr Louisville, KY 40216-3130

Bankruptcy Case 15-30763-acs Summary: "In Louisville, KY, Tina L Wadlington filed for Chapter 7 bankruptcy in March 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2015."
Tina L Wadlington — Kentucky, 15-30763


ᐅ Gregory Wafford, Kentucky

Address: PO Box 22892 Louisville, KY 40252

Concise Description of Bankruptcy Case 10-364377: "In Louisville, KY, Gregory Wafford filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Gregory Wafford — Kentucky, 10-36437


ᐅ Chris David Waford, Kentucky

Address: 9805 Normie Ln Louisville, KY 40229-2062

Concise Description of Bankruptcy Case 08-33669-acs7: "Chris David Waford, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in Aug 20, 2008, culminating in its successful completion by August 5, 2013."
Chris David Waford — Kentucky, 08-33669


ᐅ Matthew D Wagers, Kentucky

Address: 7204 Woolrich Rd Louisville, KY 40222

Brief Overview of Bankruptcy Case 13-31972-jal: "The bankruptcy record of Matthew D Wagers from Louisville, KY, shows a Chapter 7 case filed in 05/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2013."
Matthew D Wagers — Kentucky, 13-31972


ᐅ Christopher Joseph Wagner, Kentucky

Address: 14502 Deercross Pl Louisville, KY 40245

Bankruptcy Case 12-32514 Overview: "The case of Christopher Joseph Wagner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Joseph Wagner — Kentucky, 12-32514


ᐅ Robert Wayne Wagner, Kentucky

Address: 1027 Dresden Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-33423: "Robert Wayne Wagner's Chapter 7 bankruptcy, filed in Louisville, KY in July 2012, led to asset liquidation, with the case closing in 11/11/2012."
Robert Wayne Wagner — Kentucky, 12-33423


ᐅ Samara Jeffries Wagner, Kentucky

Address: 14502 Deercross Pl Louisville, KY 40245-5162

Brief Overview of Bankruptcy Case 14-30277-jal: "The bankruptcy record of Samara Jeffries Wagner from Louisville, KY, shows a Chapter 7 case filed in Jan 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Samara Jeffries Wagner — Kentucky, 14-30277


ᐅ Jeffrey S Wagner, Kentucky

Address: 2620 Patio Ct Louisville, KY 40214

Bankruptcy Case 11-30306 Overview: "Louisville, KY resident Jeffrey S Wagner's Jan 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2011."
Jeffrey S Wagner — Kentucky, 11-30306


ᐅ Jennifer L Wagner, Kentucky

Address: 5519 Wilke Farm Ave Louisville, KY 40216-1269

Snapshot of U.S. Bankruptcy Proceeding Case 07-32600: "The bankruptcy record for Jennifer L Wagner from Louisville, KY, under Chapter 13, filed in 08.01.2007, involved setting up a repayment plan, finalized by Oct 31, 2012."
Jennifer L Wagner — Kentucky, 07-32600


ᐅ Wendi Marie Wagner, Kentucky

Address: 3744 Rouge Way Louisville, KY 40218-1569

Concise Description of Bankruptcy Case 15-33173-thf7: "Wendi Marie Wagner's bankruptcy, initiated in 2015-09-30 and concluded by 2015-12-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendi Marie Wagner — Kentucky, 15-33173


ᐅ Steven Wahl, Kentucky

Address: 6116 Red Spruce Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-33717: "Steven Wahl's bankruptcy, initiated in July 16, 2010 and concluded by 11.01.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Wahl — Kentucky, 10-33717


ᐅ Thomas Wahle, Kentucky

Address: 6707 Downs Branch Rd Louisville, KY 40228

Bankruptcy Case 10-35286 Overview: "The bankruptcy record of Thomas Wahle from Louisville, KY, shows a Chapter 7 case filed in 2010-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Thomas Wahle — Kentucky, 10-35286


ᐅ Sharon K Waitkus, Kentucky

Address: 13616 Pinnacle Gardens Cir Louisville, KY 40245

Brief Overview of Bankruptcy Case 11-30046: "The bankruptcy filing by Sharon K Waitkus, undertaken in Jan 6, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Sharon K Waitkus — Kentucky, 11-30046


ᐅ Ruby Jewel Wakeland, Kentucky

Address: 2725 Montana Ave Louisville, KY 40208-1164

Brief Overview of Bankruptcy Case 14-33993-thf: "Ruby Jewel Wakeland's bankruptcy, initiated in October 29, 2014 and concluded by January 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Jewel Wakeland — Kentucky, 14-33993


ᐅ Malinda Walcott, Kentucky

Address: 1419 Lillian Ave Louisville, KY 40208

Bankruptcy Case 12-31905 Summary: "Malinda Walcott's Chapter 7 bankruptcy, filed in Louisville, KY in 04/23/2012, led to asset liquidation, with the case closing in 2012-08-09."
Malinda Walcott — Kentucky, 12-31905


ᐅ Ronald Keith Waldeck, Kentucky

Address: 4506 Chenwood Ln Louisville, KY 40299

Concise Description of Bankruptcy Case 12-350407: "Ronald Keith Waldeck's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-11-13, led to asset liquidation, with the case closing in 2013-02-17."
Ronald Keith Waldeck — Kentucky, 12-35040


ᐅ Mark A Walden, Kentucky

Address: 1107 S Brook St # 2 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-36543: "Mark A Walden's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-12-17, led to asset liquidation, with the case closing in 2012-03-20."
Mark A Walden — Kentucky, 10-36543


ᐅ Tabatha D Walden, Kentucky

Address: 9819 Titan Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 13-32931-jal7: "The bankruptcy record of Tabatha D Walden from Louisville, KY, shows a Chapter 7 case filed in Jul 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2013."
Tabatha D Walden — Kentucky, 13-32931


ᐅ Amanda Jo Waldridge, Kentucky

Address: 9500 Magnolia Ridge Dr Unit 204 Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-35056: "Amanda Jo Waldridge's bankruptcy, initiated in 10.20.2011 and concluded by Feb 5, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Jo Waldridge — Kentucky, 11-35056


ᐅ Andrew D Waldridge, Kentucky

Address: 4130 Millcreek Dr Louisville, KY 40216-3722

Brief Overview of Bankruptcy Case 14-30175-jal: "Andrew D Waldridge's bankruptcy, initiated in Jan 17, 2014 and concluded by 04/17/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew D Waldridge — Kentucky, 14-30175


ᐅ Annette E Waldridge, Kentucky

Address: 420 E Southside Ct Louisville, KY 40214-3026

Brief Overview of Bankruptcy Case 2014-32845-acs: "In Louisville, KY, Annette E Waldridge filed for Chapter 7 bankruptcy in 07/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Annette E Waldridge — Kentucky, 2014-32845


ᐅ Brandy N Waldridge, Kentucky

Address: 1609 Algonquin Pkwy Apt 1 Louisville, KY 40210

Bankruptcy Case 13-34267-thf Overview: "In Louisville, KY, Brandy N Waldridge filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Brandy N Waldridge — Kentucky, 13-34267


ᐅ Hallie Waldridge, Kentucky

Address: 3759 Boone St Louisville, KY 40213

Concise Description of Bankruptcy Case 10-315487: "The bankruptcy filing by Hallie Waldridge, undertaken in March 2010 in Louisville, KY under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Hallie Waldridge — Kentucky, 10-31548


ᐅ Heather J Waldridge, Kentucky

Address: 8203 Beulah Church Rd Louisville, KY 40291

Bankruptcy Case 13-32646-acs Summary: "Heather J Waldridge's Chapter 7 bankruptcy, filed in Louisville, KY in 06/30/2013, led to asset liquidation, with the case closing in Oct 4, 2013."
Heather J Waldridge — Kentucky, 13-32646


ᐅ Krista B Waldron, Kentucky

Address: 10618 Park Ave Louisville, KY 40299-3910

Concise Description of Bankruptcy Case 15-32991-acs7: "In Louisville, KY, Krista B Waldron filed for Chapter 7 bankruptcy in 09.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2015."
Krista B Waldron — Kentucky, 15-32991


ᐅ Nicholas A Waldron, Kentucky

Address: 10618 Park Ave Louisville, KY 40299-3910

Brief Overview of Bankruptcy Case 15-32991-acs: "Louisville, KY resident Nicholas A Waldron's 09/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Nicholas A Waldron — Kentucky, 15-32991


ᐅ Angela Jean Walker, Kentucky

Address: 9004 Hudson Ln Louisville, KY 40291-1514

Snapshot of U.S. Bankruptcy Proceeding Case 14-32078-thf: "The case of Angela Jean Walker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Jean Walker — Kentucky, 14-32078


ᐅ Allen Douglas Walker, Kentucky

Address: 1003 Chesley Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34428: "The bankruptcy record of Allen Douglas Walker from Louisville, KY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-04."
Allen Douglas Walker — Kentucky, 12-34428


ᐅ Allie Walker, Kentucky

Address: 721 Baroness Ave Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-33743: "Allie Walker's bankruptcy, initiated in 07/18/2010 and concluded by Nov 3, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allie Walker — Kentucky, 10-33743