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 Nikki Walker, Kentucky

Address: 5124 Cynthia Dr Louisville, KY 40291-1087

Brief Overview of Bankruptcy Case 14-34182-acs: "In Louisville, KY, Nikki Walker filed for Chapter 7 bankruptcy in November 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-09."
Nikki Walker — Kentucky, 14-34182


ᐅ Curtis William Walker, Kentucky

Address: 2214 Steier Ln # 105 Louisville, KY 40218

Bankruptcy Case 13-33820-thf Overview: "Curtis William Walker's bankruptcy, initiated in September 2013 and concluded by 2013-12-31 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis William Walker — Kentucky, 13-33820


ᐅ Jerry D Walker, Kentucky

Address: 126 Burnley Rd Louisville, KY 40243

Bankruptcy Case 13-32174-jal Summary: "Jerry D Walker's bankruptcy, initiated in 2013-05-31 and concluded by 2013-08-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry D Walker — Kentucky, 13-32174


ᐅ Christopher Ryan Walker, Kentucky

Address: 137 Saguaro Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-35075: "The case of Christopher Ryan Walker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Ryan Walker — Kentucky, 12-35075


ᐅ Errick L Walker, Kentucky

Address: 361 Southwestern Pkwy Louisville, KY 40212

Concise Description of Bankruptcy Case 12-326387: "In a Chapter 7 bankruptcy case, Errick L Walker from Louisville, KY, saw their proceedings start in 2012-06-05 and complete by 2012-09-21, involving asset liquidation."
Errick L Walker — Kentucky, 12-32638


ᐅ Prymous R Walker, Kentucky

Address: 3509 Janell Rd Louisville, KY 40216

Bankruptcy Case 11-35807 Overview: "The bankruptcy filing by Prymous R Walker, undertaken in 12.05.2011 in Louisville, KY under Chapter 7, concluded with discharge in Mar 22, 2012 after liquidating assets."
Prymous R Walker — Kentucky, 11-35807


ᐅ Scott Walker, Kentucky

Address: 3601 Hillcross Dr Louisville, KY 40229-2617

Brief Overview of Bankruptcy Case 16-30475-jal: "Scott Walker's Chapter 7 bankruptcy, filed in Louisville, KY in 02/22/2016, led to asset liquidation, with the case closing in 2016-05-22."
Scott Walker — Kentucky, 16-30475


ᐅ William R Walker, Kentucky

Address: 220 Marengo Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 11-33300: "In a Chapter 7 bankruptcy case, William R Walker from Louisville, KY, saw their proceedings start in Jul 5, 2011 and complete by 10.12.2011, involving asset liquidation."
William R Walker — Kentucky, 11-33300


ᐅ Holly Walker, Kentucky

Address: 21 Cardwell Way Louisville, KY 40220

Bankruptcy Case 10-34945 Overview: "Holly Walker's bankruptcy, initiated in 2010-09-17 and concluded by 01.03.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Walker — Kentucky, 10-34945


ᐅ Mark A Walker, Kentucky

Address: 4014 Serene Way Louisville, KY 40219-1943

Snapshot of U.S. Bankruptcy Proceeding Case 09-35100-jal: "Filing for Chapter 13 bankruptcy in Oct 5, 2009, Mark A Walker from Louisville, KY, structured a repayment plan, achieving discharge in 11.19.2014."
Mark A Walker — Kentucky, 09-35100


ᐅ Camesha L Walker, Kentucky

Address: 6223 Upper Hunters Trce Louisville, KY 40216

Bankruptcy Case 11-30918 Overview: "Camesha L Walker's Chapter 7 bankruptcy, filed in Louisville, KY in February 25, 2011, led to asset liquidation, with the case closing in Jun 13, 2011."
Camesha L Walker — Kentucky, 11-30918


ᐅ Tonda T Walker, Kentucky

Address: 1030 S Brook St Apt 1 Louisville, KY 40203

Brief Overview of Bankruptcy Case 12-32685: "The case of Tonda T Walker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonda T Walker — Kentucky, 12-32685


ᐅ Terrence S Walker, Kentucky

Address: 2224 Osage Ave Louisville, KY 40210-1112

Concise Description of Bankruptcy Case 16-30565-thf7: "Louisville, KY resident Terrence S Walker's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Terrence S Walker — Kentucky, 16-30565


ᐅ Gloria D Walker, Kentucky

Address: 4407 Broadleaf Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-30149: "Louisville, KY resident Gloria D Walker's January 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
Gloria D Walker — Kentucky, 12-30149


ᐅ Virginia Carol Walker, Kentucky

Address: 1535 Knight Rd Louisville, KY 40216-4079

Bankruptcy Case 16-30432-acs Overview: "Louisville, KY resident Virginia Carol Walker's February 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2016."
Virginia Carol Walker — Kentucky, 16-30432


ᐅ Virginia F Walker, Kentucky

Address: 1531 W Ormsby Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 12-35065: "The bankruptcy record of Virginia F Walker from Louisville, KY, shows a Chapter 7 case filed in 2012-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2013."
Virginia F Walker — Kentucky, 12-35065


ᐅ Gloria M Walker, Kentucky

Address: 4805 Red Fern Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-33409: "Gloria M Walker's bankruptcy, initiated in July 2012 and concluded by 11.09.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria M Walker — Kentucky, 12-33409


ᐅ Kayla Louise Walker, Kentucky

Address: 1456 S 11th St Louisville, KY 40210-1830

Brief Overview of Bankruptcy Case 14-34161-acs: "In a Chapter 7 bankruptcy case, Kayla Louise Walker from Louisville, KY, saw her proceedings start in November 2014 and complete by February 2015, involving asset liquidation."
Kayla Louise Walker — Kentucky, 14-34161


ᐅ Torray T Walker, Kentucky

Address: 1038 Country Side Trce Louisville, KY 40223

Brief Overview of Bankruptcy Case 11-32007: "Torray T Walker's bankruptcy, initiated in April 2011 and concluded by 08/06/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torray T Walker — Kentucky, 11-32007


ᐅ Keena Elizabeth Walker, Kentucky

Address: 7803 Canna Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-32179-acs: "The case of Keena Elizabeth Walker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keena Elizabeth Walker — Kentucky, 13-32179


ᐅ Tessa E Walker, Kentucky

Address: 1721 Bridgeview Ln Apt 8 Louisville, KY 40242-3948

Bankruptcy Case 15-30191-thf Overview: "The bankruptcy record of Tessa E Walker from Louisville, KY, shows a Chapter 7 case filed in January 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-24."
Tessa E Walker — Kentucky, 15-30191


ᐅ Jeffrey Walker, Kentucky

Address: PO Box 6471 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-31417: "The bankruptcy filing by Jeffrey Walker, undertaken in 2012-03-23 in Louisville, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jeffrey Walker — Kentucky, 12-31417


ᐅ Patricia Walker, Kentucky

Address: 8715 Running Fox Cir Louisville, KY 40291-2666

Concise Description of Bankruptcy Case 14-34067-jal7: "Patricia Walker's bankruptcy, initiated in 10/31/2014 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."
Patricia Walker — Kentucky, 14-34067


ᐅ Kimberly Walker, Kentucky

Address: 1710 Calder Ct Louisville, KY 40205

Bankruptcy Case 11-35209 Overview: "The bankruptcy record of Kimberly Walker from Louisville, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-12."
Kimberly Walker — Kentucky, 11-35209


ᐅ Carol Rose Walker, Kentucky

Address: 1624 Berry Blvd Louisville, KY 40215

Concise Description of Bankruptcy Case 11-329037: "In a Chapter 7 bankruptcy case, Carol Rose Walker from Louisville, KY, saw her proceedings start in 2011-06-13 and complete by September 29, 2011, involving asset liquidation."
Carol Rose Walker — Kentucky, 11-32903


ᐅ Theresa L Walker, Kentucky

Address: 4400 Kranet Way Apt 3 Louisville, KY 40218-3648

Snapshot of U.S. Bankruptcy Proceeding Case 15-30787-jal: "Theresa L Walker's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-03-12, led to asset liquidation, with the case closing in 2015-06-10."
Theresa L Walker — Kentucky, 15-30787


ᐅ Sharon Walker, Kentucky

Address: 4806 Mid Dr Louisville, KY 40272

Bankruptcy Case 10-31366 Summary: "In a Chapter 7 bankruptcy case, Sharon Walker from Louisville, KY, saw her proceedings start in 03.16.2010 and complete by 07.02.2010, involving asset liquidation."
Sharon Walker — Kentucky, 10-31366


ᐅ Dante D Walker, Kentucky

Address: 4305 Tim Tam Trl Louisville, KY 40272-4269

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33363-acs: "Dante D Walker's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-08-29, led to asset liquidation, with the case closing in 2014-11-27."
Dante D Walker — Kentucky, 2014-33363


ᐅ Joy Zoe Walker, Kentucky

Address: 6107 Middlerose Cir Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-30928: "In Louisville, KY, Joy Zoe Walker filed for Chapter 7 bankruptcy in 2013-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2013."
Joy Zoe Walker — Kentucky, 13-30928


ᐅ Barbara L Walker, Kentucky

Address: 203 English Station Way Louisville, KY 40245

Concise Description of Bankruptcy Case 12-350997: "The bankruptcy record of Barbara L Walker from Louisville, KY, shows a Chapter 7 case filed in 11.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Barbara L Walker — Kentucky, 12-35099


ᐅ Sr Robert Walker, Kentucky

Address: 4007 Saint Francis Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-31399: "Louisville, KY resident Sr Robert Walker's 03/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2010."
Sr Robert Walker — Kentucky, 10-31399


ᐅ Wendee Walker, Kentucky

Address: 4932 Winding Spring Cir Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-31828: "Wendee Walker's Chapter 7 bankruptcy, filed in Louisville, KY in 04/06/2010, led to asset liquidation, with the case closing in 2010-07-14."
Wendee Walker — Kentucky, 10-31828


ᐅ Jennifer Robertson Walker, Kentucky

Address: 3509 Janell Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 13-33177-acs7: "Jennifer Robertson Walker's bankruptcy, initiated in August 2013 and concluded by 11/12/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Robertson Walker — Kentucky, 13-33177


ᐅ Stacey Walker, Kentucky

Address: 4138 La Salle Ave Louisville, KY 40215

Bankruptcy Case 10-31629 Overview: "Stacey Walker's bankruptcy, initiated in 2010-03-29 and concluded by 07/15/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Walker — Kentucky, 10-31629


ᐅ Nicholas A Walker, Kentucky

Address: 1014 Longfield Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 13-32007-thf7: "In Louisville, KY, Nicholas A Walker filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-20."
Nicholas A Walker — Kentucky, 13-32007


ᐅ Anthony C Walker, Kentucky

Address: 211 N 36th St Louisville, KY 40212-2309

Concise Description of Bankruptcy Case 16-31758-jal7: "The bankruptcy record of Anthony C Walker from Louisville, KY, shows a Chapter 7 case filed in 2016-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2016."
Anthony C Walker — Kentucky, 16-31758


ᐅ Leslie Walker, Kentucky

Address: 7105 Kings Ct Louisville, KY 40207

Concise Description of Bankruptcy Case 10-356677: "Leslie Walker's bankruptcy, initiated in October 2010 and concluded by 02/01/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Walker — Kentucky, 10-35667


ᐅ Shelby Lynn Walker, Kentucky

Address: 227 Fairmeade Rd Louisville, KY 40207

Bankruptcy Case 11-31865 Summary: "Shelby Lynn Walker's Chapter 7 bankruptcy, filed in Louisville, KY in April 13, 2011, led to asset liquidation, with the case closing in July 2011."
Shelby Lynn Walker — Kentucky, 11-31865


ᐅ Tyra Thomas Walker, Kentucky

Address: 10206 Riverstone Cir Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-34045-jal: "The bankruptcy record of Tyra Thomas Walker from Louisville, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-18."
Tyra Thomas Walker — Kentucky, 13-34045


ᐅ Tammy S Wall, Kentucky

Address: 4710 Walnut Grove Ave Apt 2 Louisville, KY 40216

Bankruptcy Case 12-32750 Overview: "The bankruptcy record of Tammy S Wall from Louisville, KY, shows a Chapter 7 case filed in June 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2012."
Tammy S Wall — Kentucky, 12-32750


ᐅ Andrea Leigh Wall, Kentucky

Address: 818 Texas Ave Louisville, KY 40217

Bankruptcy Case 12-31220 Summary: "Andrea Leigh Wall's bankruptcy, initiated in 03/14/2012 and concluded by June 30, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Leigh Wall — Kentucky, 12-31220


ᐅ Denice Nicole Wallace, Kentucky

Address: 1025 Southwestern Pkwy Louisville, KY 40211-2665

Bankruptcy Case 14-30240-jal Summary: "In Louisville, KY, Denice Nicole Wallace filed for Chapter 7 bankruptcy in Jan 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-23."
Denice Nicole Wallace — Kentucky, 14-30240


ᐅ Raymond Donald Wallace, Kentucky

Address: 4031 Churchman Ave Louisville, KY 40215

Bankruptcy Case 11-35413 Overview: "In Louisville, KY, Raymond Donald Wallace filed for Chapter 7 bankruptcy in Nov 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2012."
Raymond Donald Wallace — Kentucky, 11-35413


ᐅ Gary Wallace, Kentucky

Address: 1053 E Saint Catherine St Louisville, KY 40204

Bankruptcy Case 10-33510 Summary: "Gary Wallace's bankruptcy, initiated in July 2, 2010 and concluded by 10/18/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Wallace — Kentucky, 10-33510


ᐅ Corease L Wallace, Kentucky

Address: 909 W Ashland Ave Louisville, KY 40215-2451

Snapshot of U.S. Bankruptcy Proceeding Case 15-32694-acs: "Louisville, KY resident Corease L Wallace's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2015."
Corease L Wallace — Kentucky, 15-32694


ᐅ George Wallace, Kentucky

Address: 8407 Rodney Cir Louisville, KY 40219-5294

Concise Description of Bankruptcy Case 15-33682-thf7: "The bankruptcy filing by George Wallace, undertaken in 11/16/2015 in Louisville, KY under Chapter 7, concluded with discharge in 02.14.2016 after liquidating assets."
George Wallace — Kentucky, 15-33682


ᐅ Gerald E Wallace, Kentucky

Address: 3921 Hycliffe Ave Louisville, KY 40207-3838

Snapshot of U.S. Bankruptcy Proceeding Case 09-34848-thf: "In their Chapter 13 bankruptcy case filed in September 24, 2009, Louisville, KY's Gerald E Wallace agreed to a debt repayment plan, which was successfully completed by 2014-01-27."
Gerald E Wallace — Kentucky, 09-34848


ᐅ Kim S Wallace, Kentucky

Address: 4940 Woodcock Cir Louisville, KY 40213

Concise Description of Bankruptcy Case 12-322047: "In Louisville, KY, Kim S Wallace filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2012."
Kim S Wallace — Kentucky, 12-32204


ᐅ Jayson D Wallace, Kentucky

Address: 7202 Rainbow Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-33224-acs7: "Jayson D Wallace's Chapter 7 bankruptcy, filed in Louisville, KY in 08/12/2013, led to asset liquidation, with the case closing in November 2013."
Jayson D Wallace — Kentucky, 13-33224


ᐅ Carolyn Wallace, Kentucky

Address: 1689 Garland Ave Louisville, KY 40210

Bankruptcy Case 11-32640 Overview: "Carolyn Wallace's Chapter 7 bankruptcy, filed in Louisville, KY in May 26, 2011, led to asset liquidation, with the case closing in Aug 30, 2011."
Carolyn Wallace — Kentucky, 11-32640


ᐅ Shermeka L Wallace, Kentucky

Address: PO Box 16632 Louisville, KY 40256

Snapshot of U.S. Bankruptcy Proceeding Case 12-31124: "The case of Shermeka L Wallace in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shermeka L Wallace — Kentucky, 12-31124


ᐅ Sherry Wallace, Kentucky

Address: 8407 Rodney Cir Louisville, KY 40219-5294

Brief Overview of Bankruptcy Case 15-33682-thf: "In a Chapter 7 bankruptcy case, Sherry Wallace from Louisville, KY, saw her proceedings start in 2015-11-16 and complete by 2016-02-14, involving asset liquidation."
Sherry Wallace — Kentucky, 15-33682


ᐅ Mary Elizabeth Wallace, Kentucky

Address: 5816 Emmalee Dr Louisville, KY 40219

Bankruptcy Case 11-31581 Summary: "Mary Elizabeth Wallace's Chapter 7 bankruptcy, filed in Louisville, KY in 03.29.2011, led to asset liquidation, with the case closing in 2011-07-15."
Mary Elizabeth Wallace — Kentucky, 11-31581


ᐅ Tina Louise Wallace, Kentucky

Address: PO Box 221093 Louisville, KY 40252-1093

Brief Overview of Bankruptcy Case 2014-32505-jal: "In a Chapter 7 bankruptcy case, Tina Louise Wallace from Louisville, KY, saw her proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Tina Louise Wallace — Kentucky, 2014-32505


ᐅ Julie M Wallace, Kentucky

Address: 6815 Brighton Springs Ln Louisville, KY 40291-3670

Brief Overview of Bankruptcy Case 09-34848-thf: "2009-09-24 marked the beginning of Julie M Wallace's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2014-01-27."
Julie M Wallace — Kentucky, 09-34848


ᐅ Peggy L Wallace, Kentucky

Address: 1244 S 4th St Apt 537 Louisville, KY 40203-3601

Bankruptcy Case 09-34841-thf Overview: "The bankruptcy record for Peggy L Wallace from Louisville, KY, under Chapter 13, filed in 2009-09-23, involved setting up a repayment plan, finalized by Nov 25, 2013."
Peggy L Wallace — Kentucky, 09-34841


ᐅ Erica Elaine Wallace, Kentucky

Address: 6621 Timberbend Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 11-361197: "Erica Elaine Wallace's bankruptcy, initiated in 12/23/2011 and concluded by 2012-04-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Elaine Wallace — Kentucky, 11-36119


ᐅ Troy D Wallace, Kentucky

Address: 733 Southwestern Pkwy Louisville, KY 40211-3159

Concise Description of Bankruptcy Case 09-316717: "Troy D Wallace's Louisville, KY bankruptcy under Chapter 13 in 04/02/2009 led to a structured repayment plan, successfully discharged in Dec 14, 2012."
Troy D Wallace — Kentucky, 09-31671


ᐅ Michael A Wallace, Kentucky

Address: 14711 Oxford Hill Ct Louisville, KY 40245

Bankruptcy Case 11-30961 Summary: "The bankruptcy record of Michael A Wallace from Louisville, KY, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2011."
Michael A Wallace — Kentucky, 11-30961


ᐅ Jacqueline Marie Wallace, Kentucky

Address: 3816 Algonquin Pkwy Louisville, KY 40211-2347

Brief Overview of Bankruptcy Case 15-32372-thf: "The bankruptcy filing by Jacqueline Marie Wallace, undertaken in July 2015 in Louisville, KY under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Jacqueline Marie Wallace — Kentucky, 15-32372


ᐅ John Michael Wallace, Kentucky

Address: 919 W Whitney Ave Louisville, KY 40215-2841

Brief Overview of Bankruptcy Case 2014-31198-acs: "In a Chapter 7 bankruptcy case, John Michael Wallace from Louisville, KY, saw their proceedings start in March 28, 2014 and complete by Jun 26, 2014, involving asset liquidation."
John Michael Wallace — Kentucky, 2014-31198


ᐅ Michael S Wallace, Kentucky

Address: 5604 Fox Horn Cir Apt 207 Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-34683-thf: "The bankruptcy record of Michael S Wallace from Louisville, KY, shows a Chapter 7 case filed in 2013-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-02."
Michael S Wallace — Kentucky, 13-34683


ᐅ Jack Wallen, Kentucky

Address: 327 Primrose Dr Louisville, KY 40207

Bankruptcy Case 09-36382 Overview: "The bankruptcy filing by Jack Wallen, undertaken in 2009-12-14 in Louisville, KY under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Jack Wallen — Kentucky, 09-36382


ᐅ Chad Wallen, Kentucky

Address: 3808 Therina Way Louisville, KY 40241

Bankruptcy Case 10-32587 Summary: "In Louisville, KY, Chad Wallen filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Chad Wallen — Kentucky, 10-32587


ᐅ Monica L Waller, Kentucky

Address: 4701 Kennedy Place Cir Louisville, KY 40272-7215

Snapshot of U.S. Bankruptcy Proceeding Case 15-30147-thf: "In a Chapter 7 bankruptcy case, Monica L Waller from Louisville, KY, saw her proceedings start in 01/20/2015 and complete by April 2015, involving asset liquidation."
Monica L Waller — Kentucky, 15-30147


ᐅ Paul T Waller, Kentucky

Address: 4416 Mansfield Estates Dr Louisville, KY 40299-1482

Bankruptcy Case 16-31901-thf Summary: "In Louisville, KY, Paul T Waller filed for Chapter 7 bankruptcy in June 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2016."
Paul T Waller — Kentucky, 16-31901


ᐅ Shamon A Waller, Kentucky

Address: 1028 Stanley Ave Louisville, KY 40215

Bankruptcy Case 11-34788 Overview: "Shamon A Waller's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-10-04, led to asset liquidation, with the case closing in January 2012."
Shamon A Waller — Kentucky, 11-34788


ᐅ Sheryl D Waller, Kentucky

Address: 4416 Mansfield Estates Dr Louisville, KY 40299-1482

Bankruptcy Case 16-31901-thf Overview: "In a Chapter 7 bankruptcy case, Sheryl D Waller from Louisville, KY, saw her proceedings start in 06/20/2016 and complete by September 2016, involving asset liquidation."
Sheryl D Waller — Kentucky, 16-31901


ᐅ Spencer M Waller, Kentucky

Address: 4701 Kennedy Place Cir Louisville, KY 40272-7215

Brief Overview of Bankruptcy Case 15-30147-thf: "In a Chapter 7 bankruptcy case, Spencer M Waller from Louisville, KY, saw his proceedings start in 2015-01-20 and complete by 2015-04-20, involving asset liquidation."
Spencer M Waller — Kentucky, 15-30147


ᐅ Richard Wallin, Kentucky

Address: 9311 Preston Hwy Louisville, KY 40229

Bankruptcy Case 12-31729 Overview: "In Louisville, KY, Richard Wallin filed for Chapter 7 bankruptcy in 04.11.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Richard Wallin — Kentucky, 12-31729


ᐅ Janet F Wallis, Kentucky

Address: 3736 Hurstbourne Ridge Blvd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-33111: "In Louisville, KY, Janet F Wallis filed for Chapter 7 bankruptcy in Jul 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2012."
Janet F Wallis — Kentucky, 12-33111


ᐅ Constance E Walls, Kentucky

Address: 3808 Dixie Hwy Apt 112 Louisville, KY 40216

Bankruptcy Case 12-32393 Summary: "Constance E Walls's bankruptcy, initiated in May 2012 and concluded by September 6, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance E Walls — Kentucky, 12-32393


ᐅ Jr Marion Lloyd Walls, Kentucky

Address: 9709 Somerford Rd Louisville, KY 40242-2323

Snapshot of U.S. Bankruptcy Proceeding Case 14-31742-thf: "In Louisville, KY, Jr Marion Lloyd Walls filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Jr Marion Lloyd Walls — Kentucky, 14-31742


ᐅ Kimberly D Walls, Kentucky

Address: 6604 Parcel Pl Unit 204 Louisville, KY 40219

Bankruptcy Case 12-31856 Overview: "The bankruptcy filing by Kimberly D Walls, undertaken in 2012-04-19 in Louisville, KY under Chapter 7, concluded with discharge in 08/05/2012 after liquidating assets."
Kimberly D Walls — Kentucky, 12-31856


ᐅ Denise S Walls, Kentucky

Address: 1117 Okolona Ter Louisville, KY 40219-3750

Bankruptcy Case 14-30404-jal Summary: "Louisville, KY resident Denise S Walls's Feb 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-06."
Denise S Walls — Kentucky, 14-30404


ᐅ Steven B Walls, Kentucky

Address: 6657 Iroquois Park Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 12-333867: "Louisville, KY resident Steven B Walls's July 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2012."
Steven B Walls — Kentucky, 12-33386


ᐅ Marion Lloyd Walls, Kentucky

Address: 9709 Somerford Rd Louisville, KY 40242-2323

Bankruptcy Case 2014-31742-thf Overview: "Marion Lloyd Walls's bankruptcy, initiated in 2014-04-30 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."
Marion Lloyd Walls — Kentucky, 2014-31742


ᐅ Vernon Walls, Kentucky

Address: 8012 Woodbury Dr Louisville, KY 40219

Bankruptcy Case 11-33552 Overview: "The case of Vernon Walls in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Walls — Kentucky, 11-33552


ᐅ Shawn R Walraven, Kentucky

Address: 14114 Henderson Ave Louisville, KY 40272

Bankruptcy Case 12-34370 Overview: "The bankruptcy record of Shawn R Walraven from Louisville, KY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Shawn R Walraven — Kentucky, 12-34370


ᐅ Trevor Martin Walsh, Kentucky

Address: 11207 Woodridge Lake Way Louisville, KY 40272-4386

Brief Overview of Bankruptcy Case 14-30257-thf: "The bankruptcy filing by Trevor Martin Walsh, undertaken in 2014-01-25 in Louisville, KY under Chapter 7, concluded with discharge in 04.25.2014 after liquidating assets."
Trevor Martin Walsh — Kentucky, 14-30257


ᐅ Eugene Walsh, Kentucky

Address: 702 Oxmoor Woods Pkwy Louisville, KY 40222

Bankruptcy Case 11-33471 Summary: "Louisville, KY resident Eugene Walsh's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Eugene Walsh — Kentucky, 11-33471


ᐅ Carolyn Walston, Kentucky

Address: 11826 Duane Point Cir Apt 201 Louisville, KY 40243

Bankruptcy Case 10-34978 Overview: "In Louisville, KY, Carolyn Walston filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Carolyn Walston — Kentucky, 10-34978


ᐅ Donna Faye Walters, Kentucky

Address: 14517 Landis Villa Dr Louisville, KY 40245

Bankruptcy Case 13-70642-tnw Overview: "Louisville, KY resident Donna Faye Walters's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2014."
Donna Faye Walters — Kentucky, 13-70642


ᐅ Dulaney Arthurine M Walters, Kentucky

Address: 10102 Summit Park Pl Apt 103 Louisville, KY 40241

Bankruptcy Case 11-31061 Summary: "The bankruptcy filing by Dulaney Arthurine M Walters, undertaken in 2011-03-04 in Louisville, KY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Dulaney Arthurine M Walters — Kentucky, 11-31061


ᐅ Angela Dawn Walters, Kentucky

Address: 12206 Big Bear Pl Louisville, KY 40299-4499

Concise Description of Bankruptcy Case 16-31820-jal7: "Louisville, KY resident Angela Dawn Walters's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-08."
Angela Dawn Walters — Kentucky, 16-31820


ᐅ Jr William Walters, Kentucky

Address: 12200 Ledges Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-35247: "In a Chapter 7 bankruptcy case, Jr William Walters from Louisville, KY, saw their proceedings start in October 2010 and complete by 01/17/2011, involving asset liquidation."
Jr William Walters — Kentucky, 10-35247


ᐅ Christina Walton, Kentucky

Address: 551 Denmark St Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-33777: "In Louisville, KY, Christina Walton filed for Chapter 7 bankruptcy in 07.20.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Christina Walton — Kentucky, 10-33777


ᐅ Christopher John Walton, Kentucky

Address: 4306 Arwine Ct Louisville, KY 40245

Bankruptcy Case 13-33935-thf Overview: "In Louisville, KY, Christopher John Walton filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-07."
Christopher John Walton — Kentucky, 13-33935


ᐅ Tiffany Monyel Walton, Kentucky

Address: 4306 Arwine Ct Louisville, KY 40245

Concise Description of Bankruptcy Case 13-33905-thf7: "The bankruptcy record of Tiffany Monyel Walton from Louisville, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2014."
Tiffany Monyel Walton — Kentucky, 13-33905


ᐅ Tiffany N Walton, Kentucky

Address: 605 E Saint Catherine St # 2 Louisville, KY 40203

Brief Overview of Bankruptcy Case 12-30201: "Tiffany N Walton's Chapter 7 bankruptcy, filed in Louisville, KY in 01/19/2012, led to asset liquidation, with the case closing in 2012-05-06."
Tiffany N Walton — Kentucky, 12-30201


ᐅ Dwon Edward Walton, Kentucky

Address: 2009 Crums Ln Apt 8 Louisville, KY 40216

Concise Description of Bankruptcy Case 13-34310-jal7: "Dwon Edward Walton's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-10-31, led to asset liquidation, with the case closing in Feb 4, 2014."
Dwon Edward Walton — Kentucky, 13-34310


ᐅ Martize Walton, Kentucky

Address: 6303 Riverdale Rd Louisville, KY 40272-4563

Brief Overview of Bankruptcy Case 16-30300-thf: "In Louisville, KY, Martize Walton filed for Chapter 7 bankruptcy in 2016-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2016."
Martize Walton — Kentucky, 16-30300


ᐅ Kuo Wang, Kentucky

Address: 7307 Fox Hollow Way Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-33462: "The bankruptcy filing by Kuo Wang, undertaken in 2010-06-30 in Louisville, KY under Chapter 7, concluded with discharge in 10.16.2010 after liquidating assets."
Kuo Wang — Kentucky, 10-33462


ᐅ John Wantland, Kentucky

Address: 2413 Broadmeade Rd Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 10-34893: "In a Chapter 7 bankruptcy case, John Wantland from Louisville, KY, saw their proceedings start in Sep 14, 2010 and complete by December 31, 2010, involving asset liquidation."
John Wantland — Kentucky, 10-34893


ᐅ Martinuz Dejuan Ward, Kentucky

Address: 3310 Quinton Dr Louisville, KY 40216-4818

Bankruptcy Case 2014-33682-thf Summary: "In a Chapter 7 bankruptcy case, Martinuz Dejuan Ward from Louisville, KY, saw their proceedings start in October 2014 and complete by 2014-12-30, involving asset liquidation."
Martinuz Dejuan Ward — Kentucky, 2014-33682


ᐅ Daniel Marion Ward, Kentucky

Address: 5514 Decker Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 11-333157: "The bankruptcy filing by Daniel Marion Ward, undertaken in Jul 6, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Daniel Marion Ward — Kentucky, 11-33315


ᐅ Brenda C Ward, Kentucky

Address: 7140 Bronner Cir Unit 10 Louisville, KY 40218

Bankruptcy Case 13-30159 Overview: "In Louisville, KY, Brenda C Ward filed for Chapter 7 bankruptcy in 2013-01-16. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2013."
Brenda C Ward — Kentucky, 13-30159


ᐅ Brenda Kay Ward, Kentucky

Address: 425 Smith Ln Louisville, KY 40229-4001

Brief Overview of Bankruptcy Case 16-31707-jal: "In Louisville, KY, Brenda Kay Ward filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Brenda Kay Ward — Kentucky, 16-31707


ᐅ Maurine T Ward, Kentucky

Address: 2702 Montana Ave Louisville, KY 40208

Bankruptcy Case 11-35005 Summary: "In Louisville, KY, Maurine T Ward filed for Chapter 7 bankruptcy in October 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-03."
Maurine T Ward — Kentucky, 11-35005


ᐅ Mains Leticia T Ward, Kentucky

Address: 6702 Kingslook Ct Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 11-32399: "Louisville, KY resident Mains Leticia T Ward's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2011."
Mains Leticia T Ward — Kentucky, 11-32399