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 Robert Ward, Kentucky

Address: 425 Smith Ln Louisville, KY 40229-4001

Snapshot of U.S. Bankruptcy Proceeding Case 16-31707-jal: "Robert Ward's Chapter 7 bankruptcy, filed in Louisville, KY in 05.31.2016, led to asset liquidation, with the case closing in August 29, 2016."
Robert Ward — Kentucky, 16-31707


ᐅ Tracy Lynn Ward, Kentucky

Address: 6620 Fincastle Trl Louisville, KY 40272

Bankruptcy Case 11-34817 Overview: "The bankruptcy record of Tracy Lynn Ward from Louisville, KY, shows a Chapter 7 case filed in 2011-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2012."
Tracy Lynn Ward — Kentucky, 11-34817


ᐅ Shirley Ward, Kentucky

Address: 4719 Dohn Rd Louisville, KY 40216-2903

Brief Overview of Bankruptcy Case 15-30829-thf: "The case of Shirley Ward in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Ward — Kentucky, 15-30829


ᐅ Rose Ward, Kentucky

Address: 4120 Miami Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-30741: "Rose Ward's bankruptcy, initiated in February 2010 and concluded by 06.04.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Ward — Kentucky, 10-30741


ᐅ Virgil Ray Ward, Kentucky

Address: 5405 Sunset Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 13-31919-jal7: "Louisville, KY resident Virgil Ray Ward's 05.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Virgil Ray Ward — Kentucky, 13-31919


ᐅ Timothy Augustus Ward, Kentucky

Address: 6504 South Dr Louisville, KY 40272-4532

Brief Overview of Bankruptcy Case 2014-32529-acs: "Timothy Augustus Ward's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-01, led to asset liquidation, with the case closing in September 29, 2014."
Timothy Augustus Ward — Kentucky, 2014-32529


ᐅ Scott Ray Ward, Kentucky

Address: 6922 Walnut Farm Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 13-34531-acs7: "The bankruptcy record of Scott Ray Ward from Louisville, KY, shows a Chapter 7 case filed in Nov 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Scott Ray Ward — Kentucky, 13-34531


ᐅ Krystal Elizabeth Wardrip, Kentucky

Address: 4709 John Law Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 13-305917: "The case of Krystal Elizabeth Wardrip in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal Elizabeth Wardrip — Kentucky, 13-30591


ᐅ Cory A Ware, Kentucky

Address: 10102 Wingfield Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-33964: "The case of Cory A Ware in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory A Ware — Kentucky, 11-33964


ᐅ Maurice Ware, Kentucky

Address: 10334 Arbor Oak Dr Louisville, KY 40229

Bankruptcy Case 12-33241 Overview: "In Louisville, KY, Maurice Ware filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-29."
Maurice Ware — Kentucky, 12-33241


ᐅ Montoya Lavette Ware, Kentucky

Address: 5532 Indian Oaks Cir Louisville, KY 40219

Bankruptcy Case 12-31097 Summary: "Louisville, KY resident Montoya Lavette Ware's March 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2012."
Montoya Lavette Ware — Kentucky, 12-31097


ᐅ Veronica Ware, Kentucky

Address: 7308 Chestnut Tree Ln Louisville, KY 40291

Bankruptcy Case 10-32650 Summary: "Louisville, KY resident Veronica Ware's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2010."
Veronica Ware — Kentucky, 10-32650


ᐅ Ronda Laverne Ware, Kentucky

Address: 545 E Muhammad Ali Blvd Unit 303 Louisville, KY 40202-3678

Concise Description of Bankruptcy Case 2014-31915-thf7: "The bankruptcy filing by Ronda Laverne Ware, undertaken in 05/15/2014 in Louisville, KY under Chapter 7, concluded with discharge in August 13, 2014 after liquidating assets."
Ronda Laverne Ware — Kentucky, 2014-31915


ᐅ Chelsea Nicole Warfield, Kentucky

Address: 905 Fenley Ave Louisville, KY 40222-4447

Bankruptcy Case 2014-32766-jal Summary: "Chelsea Nicole Warfield's Chapter 7 bankruptcy, filed in Louisville, KY in 07.22.2014, led to asset liquidation, with the case closing in 10/20/2014."
Chelsea Nicole Warfield — Kentucky, 2014-32766


ᐅ Detra L Warfield, Kentucky

Address: 5104 Rural Way Louisville, KY 40218-4242

Bankruptcy Case 15-30112-acs Overview: "Detra L Warfield's bankruptcy, initiated in 2015-01-16 and concluded by 04.16.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Detra L Warfield — Kentucky, 15-30112


ᐅ Jr Kerry Armand Warfield, Kentucky

Address: 1539 S 35th St Louisville, KY 40211

Bankruptcy Case 11-31004 Summary: "Jr Kerry Armand Warfield's bankruptcy, initiated in 03.01.2011 and concluded by 06.17.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kerry Armand Warfield — Kentucky, 11-31004


ᐅ Kenneth L Warford, Kentucky

Address: 8106 Pebblebrook Ln Louisville, KY 40219-3818

Concise Description of Bankruptcy Case 2014-31308-acs7: "Louisville, KY resident Kenneth L Warford's April 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2014."
Kenneth L Warford — Kentucky, 2014-31308


ᐅ Jkina Dann Warner, Kentucky

Address: 9000 Pine Springs Dr Apt 4 Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-31174: "Louisville, KY resident Jkina Dann Warner's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Jkina Dann Warner — Kentucky, 11-31174


ᐅ Bruce Warner, Kentucky

Address: 7900 Routt Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-30089: "In Louisville, KY, Bruce Warner filed for Chapter 7 bankruptcy in 01.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-17."
Bruce Warner — Kentucky, 10-30089


ᐅ Eric N Warner, Kentucky

Address: 1907 Nocturne Dr Louisville, KY 40272

Bankruptcy Case 12-31742 Summary: "Louisville, KY resident Eric N Warner's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2012."
Eric N Warner — Kentucky, 12-31742


ᐅ Natosha D Warner, Kentucky

Address: 4303 Landside Dr Apt 7 Louisville, KY 40220

Bankruptcy Case 13-32764-acs Summary: "The case of Natosha D Warner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natosha D Warner — Kentucky, 13-32764


ᐅ Holly M Warner, Kentucky

Address: 4104 Pirate Ct Louisville, KY 40229-2061

Concise Description of Bankruptcy Case 15-32531-thf7: "Louisville, KY resident Holly M Warner's 2015-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2015."
Holly M Warner — Kentucky, 15-32531


ᐅ David Warner, Kentucky

Address: 12411 Bethany Oaks Pkwy Louisville, KY 40272

Concise Description of Bankruptcy Case 09-358127: "The bankruptcy filing by David Warner, undertaken in 11/11/2009 in Louisville, KY under Chapter 7, concluded with discharge in 02.10.2010 after liquidating assets."
David Warner — Kentucky, 09-35812


ᐅ Lisa K Warren, Kentucky

Address: 2109 Lower Hunters Trce Louisville, KY 40216-1439

Snapshot of U.S. Bankruptcy Proceeding Case 08-30941: "Lisa K Warren, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 03.07.2008, culminating in its successful completion by 06/19/2013."
Lisa K Warren — Kentucky, 08-30941


ᐅ Catherine R Warren, Kentucky

Address: 2223 Bank St Louisville, KY 40212

Bankruptcy Case 11-30381 Overview: "Catherine R Warren's bankruptcy, initiated in January 26, 2011 and concluded by 05.03.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine R Warren — Kentucky, 11-30381


ᐅ Karriaun Marie Warren, Kentucky

Address: PO Box 16213 Louisville, KY 40256-0213

Concise Description of Bankruptcy Case 14-30884-acs7: "Louisville, KY resident Karriaun Marie Warren's 03.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2014."
Karriaun Marie Warren — Kentucky, 14-30884


ᐅ Mark S Warren, Kentucky

Address: 2910 Faywood Way Louisville, KY 40215-2007

Snapshot of U.S. Bankruptcy Proceeding Case 07-31330: "In their Chapter 13 bankruptcy case filed in 04.18.2007, Louisville, KY's Mark S Warren agreed to a debt repayment plan, which was successfully completed by 2012-12-03."
Mark S Warren — Kentucky, 07-31330


ᐅ Rebecca Lindsay Warren, Kentucky

Address: 3727 Willmar Ave Louisville, KY 40218-1546

Bankruptcy Case 15-30400-jal Summary: "Rebecca Lindsay Warren's bankruptcy, initiated in 2015-02-10 and concluded by 05.11.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Lindsay Warren — Kentucky, 15-30400


ᐅ Sherry A Warren, Kentucky

Address: 2624 Wendell Ave Louisville, KY 40205-3138

Bankruptcy Case 14-34232-acs Overview: "In a Chapter 7 bankruptcy case, Sherry A Warren from Louisville, KY, saw her proceedings start in November 2014 and complete by February 12, 2015, involving asset liquidation."
Sherry A Warren — Kentucky, 14-34232


ᐅ Sonja Marie Warren, Kentucky

Address: 7204 Patrick Henry Ct Apt 2 Louisville, KY 40214-5229

Concise Description of Bankruptcy Case 15-31374-thf7: "Sonja Marie Warren's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 27, 2015, led to asset liquidation, with the case closing in 2015-07-26."
Sonja Marie Warren — Kentucky, 15-31374


ᐅ Eric Ramone Warren, Kentucky

Address: 1942 Garner Lane # 1 Louisville, KY 40205

Bankruptcy Case 15-30697 Summary: "Eric Ramone Warren's bankruptcy, initiated in 2015-03-03 and concluded by 06.01.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Ramone Warren — Kentucky, 15-30697


ᐅ Robinson Deborah Warren, Kentucky

Address: 7006 Wildwood Cir Apt 55 Louisville, KY 40291

Bankruptcy Case 10-30176 Overview: "Robinson Deborah Warren's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 15, 2010, led to asset liquidation, with the case closing in April 21, 2010."
Robinson Deborah Warren — Kentucky, 10-30176


ᐅ Shirlane Warrick, Kentucky

Address: PO Box 2122 Louisville, KY 40201

Bankruptcy Case 10-32088 Summary: "Shirlane Warrick's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 19, 2010, led to asset liquidation, with the case closing in Jul 27, 2010."
Shirlane Warrick — Kentucky, 10-32088


ᐅ Elaine Warrington, Kentucky

Address: 4210 Searcy Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-36417: "The case of Elaine Warrington in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Warrington — Kentucky, 10-36417


ᐅ Lisa Washaleski, Kentucky

Address: 6007 Norton Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 13-34699-thf7: "In Louisville, KY, Lisa Washaleski filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Lisa Washaleski — Kentucky, 13-34699


ᐅ Jr Robert L Worman, Kentucky

Address: 7006 Betsy Ross Dr Louisville, KY 40272-1110

Brief Overview of Bankruptcy Case 14-32052-acs: "The bankruptcy record of Jr Robert L Worman from Louisville, KY, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2014."
Jr Robert L Worman — Kentucky, 14-32052


ᐅ Lonna Worman, Kentucky

Address: 2011 Marilee Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-30884: "In Louisville, KY, Lonna Worman filed for Chapter 7 bankruptcy in February 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2011."
Lonna Worman — Kentucky, 11-30884


ᐅ Charles Worth, Kentucky

Address: 164 Broadland Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 10-343327: "In a Chapter 7 bankruptcy case, Charles Worth from Louisville, KY, saw their proceedings start in August 2010 and complete by 12/02/2010, involving asset liquidation."
Charles Worth — Kentucky, 10-34332


ᐅ James Robert Worth, Kentucky

Address: 10210 Afton Rd Louisville, KY 40223-3304

Concise Description of Bankruptcy Case 07-326977: "Chapter 13 bankruptcy for James Robert Worth in Louisville, KY began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-07."
James Robert Worth — Kentucky, 07-32697


ᐅ Shannon Wortham, Kentucky

Address: 4019 Mamaroneck Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 10-309437: "The bankruptcy filing by Shannon Wortham, undertaken in Feb 25, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 06.13.2010 after liquidating assets."
Shannon Wortham — Kentucky, 10-30943


ᐅ Erin M Worthen, Kentucky

Address: 5400 Sprigwood Ln Louisville, KY 40291

Bankruptcy Case 13-31275 Summary: "In Louisville, KY, Erin M Worthen filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Erin M Worthen — Kentucky, 13-31275


ᐅ Karen M Worthen, Kentucky

Address: 3011 Treeview Ct Louisville, KY 40214-3901

Bankruptcy Case 15-33939-thf Summary: "Louisville, KY resident Karen M Worthen's Dec 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Karen M Worthen — Kentucky, 15-33939


ᐅ Anthony W Wray, Kentucky

Address: 179 Tanyard Park Pl Apt 179 Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-35261: "Louisville, KY resident Anthony W Wray's Oct 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2012."
Anthony W Wray — Kentucky, 11-35261


ᐅ Hattie Wright, Kentucky

Address: 10600 Bracken Branch Ct Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-32694: "Hattie Wright's Chapter 7 bankruptcy, filed in Louisville, KY in May 19, 2010, led to asset liquidation, with the case closing in 09.04.2010."
Hattie Wright — Kentucky, 10-32694


ᐅ Christopher L Wright, Kentucky

Address: 304 Wilma Ave Trlr 123 Louisville, KY 40229-6628

Bankruptcy Case 15-31670-jal Overview: "The case of Christopher L Wright in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Wright — Kentucky, 15-31670


ᐅ Linda G Wright, Kentucky

Address: 1257 Summitt Dr Louisville, KY 40229-3434

Bankruptcy Case 14-32918-thf Summary: "The case of Linda G Wright in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda G Wright — Kentucky, 14-32918


ᐅ Zachary M Wright, Kentucky

Address: 2306 Fust Ave Louisville, KY 40216

Bankruptcy Case 11-30298 Overview: "In Louisville, KY, Zachary M Wright filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2011."
Zachary M Wright — Kentucky, 11-30298


ᐅ Melanie A Wright, Kentucky

Address: 7609 Texlyn Ct Louisville, KY 40258

Bankruptcy Case 12-33227 Overview: "The bankruptcy record of Melanie A Wright from Louisville, KY, shows a Chapter 7 case filed in July 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2012."
Melanie A Wright — Kentucky, 12-33227


ᐅ Dacia Wright, Kentucky

Address: 432 S 18th St # 2 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-32318: "Louisville, KY resident Dacia Wright's 04/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2010."
Dacia Wright — Kentucky, 10-32318


ᐅ Joann Wright, Kentucky

Address: 1212 Oleanda Ave Louisville, KY 40215

Bankruptcy Case 10-34657 Overview: "Joann Wright's bankruptcy, initiated in August 2010 and concluded by December 17, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Wright — Kentucky, 10-34657


ᐅ Joyce Wright, Kentucky

Address: 4505 Bonita Ct Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-36624: "Louisville, KY resident Joyce Wright's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Joyce Wright — Kentucky, 10-36624


ᐅ Linda L Wright, Kentucky

Address: 6217 Middlerose Cir Louisville, KY 40272-4426

Bankruptcy Case 07-32610 Summary: "In her Chapter 13 bankruptcy case filed in 08.01.2007, Louisville, KY's Linda L Wright agreed to a debt repayment plan, which was successfully completed by 2013-02-28."
Linda L Wright — Kentucky, 07-32610


ᐅ Monique N Wright, Kentucky

Address: 1302 Moonstone Way Apt 4 Louisville, KY 40222

Concise Description of Bankruptcy Case 12-326237: "In Louisville, KY, Monique N Wright filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Monique N Wright — Kentucky, 12-32623


ᐅ Damon A Wright, Kentucky

Address: 4200 Medallion Ct Apt 404 Louisville, KY 40219-1678

Concise Description of Bankruptcy Case 2014-33040-acs7: "The bankruptcy filing by Damon A Wright, undertaken in Aug 9, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 11.07.2014 after liquidating assets."
Damon A Wright — Kentucky, 2014-33040


ᐅ John C Wright, Kentucky

Address: 3028 Wurtele Ave Louisville, KY 40216

Bankruptcy Case 12-31498 Summary: "In Louisville, KY, John C Wright filed for Chapter 7 bankruptcy in 2012-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2012."
John C Wright — Kentucky, 12-31498


ᐅ Nancy Wright, Kentucky

Address: 708 Donard Park Ave Louisville, KY 40218-2193

Bankruptcy Case 16-30354-thf Overview: "The case of Nancy Wright in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Wright — Kentucky, 16-30354


ᐅ Brian William Wright, Kentucky

Address: 4217 N Church Way Apt 2 Louisville, KY 40207-3947

Brief Overview of Bankruptcy Case 15-32001-thf: "Louisville, KY resident Brian William Wright's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2015."
Brian William Wright — Kentucky, 15-32001


ᐅ Donna B Wright, Kentucky

Address: 121 Harrison Ave Louisville, KY 40243-1311

Bankruptcy Case 16-30297-jal Summary: "The bankruptcy record of Donna B Wright from Louisville, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2016."
Donna B Wright — Kentucky, 16-30297


ᐅ Daniel L Wright, Kentucky

Address: 1257 Summitt Dr Louisville, KY 40229-3434

Brief Overview of Bankruptcy Case 2014-32918-thf: "The bankruptcy record of Daniel L Wright from Louisville, KY, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Daniel L Wright — Kentucky, 2014-32918


ᐅ Lisa Wright, Kentucky

Address: 3509 Gladden Dr Louisville, KY 40218

Bankruptcy Case 13-32078-jal Summary: "Lisa Wright's bankruptcy, initiated in May 22, 2013 and concluded by August 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Wright — Kentucky, 13-32078


ᐅ Patrick W Wright, Kentucky

Address: 1915 Bertie Ave Louisville, KY 40206-1022

Concise Description of Bankruptcy Case 16-31104-jal7: "Louisville, KY resident Patrick W Wright's April 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2016."
Patrick W Wright — Kentucky, 16-31104


ᐅ Jr Frank Wright, Kentucky

Address: 304 Wilma Ave Trlr 123 Louisville, KY 40229

Bankruptcy Case 09-36098 Summary: "Jr Frank Wright's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 25, 2009, led to asset liquidation, with the case closing in 03.01.2010."
Jr Frank Wright — Kentucky, 09-36098


ᐅ Eric Wright, Kentucky

Address: 4011 Rivulet Ln Louisville, KY 40299

Brief Overview of Bankruptcy Case 09-36469: "The bankruptcy record of Eric Wright from Louisville, KY, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Eric Wright — Kentucky, 09-36469


ᐅ Brittney Michelle Wright, Kentucky

Address: 3907 Massie Ave Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 12-32411: "The bankruptcy filing by Brittney Michelle Wright, undertaken in May 2012 in Louisville, KY under Chapter 7, concluded with discharge in September 7, 2012 after liquidating assets."
Brittney Michelle Wright — Kentucky, 12-32411


ᐅ John P Wright, Kentucky

Address: 121 Harrison Ave Louisville, KY 40243-1311

Bankruptcy Case 16-30297-jal Summary: "Louisville, KY resident John P Wright's 2016-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
John P Wright — Kentucky, 16-30297


ᐅ Ii Dwight J Wright, Kentucky

Address: 507 Country Acres Unit 1 Louisville, KY 40218

Bankruptcy Case 11-35333 Summary: "In a Chapter 7 bankruptcy case, Ii Dwight J Wright from Louisville, KY, saw his proceedings start in 11.03.2011 and complete by 2012-02-19, involving asset liquidation."
Ii Dwight J Wright — Kentucky, 11-35333


ᐅ Ii George Michael Wright, Kentucky

Address: 8304 Preston Hwy Apt 8 Louisville, KY 40219

Bankruptcy Case 12-30977 Overview: "In Louisville, KY, Ii George Michael Wright filed for Chapter 7 bankruptcy in 03.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2012."
Ii George Michael Wright — Kentucky, 12-30977


ᐅ Michael J Wright, Kentucky

Address: 4422 Southridge Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-31551-thf7: "Michael J Wright's Chapter 7 bankruptcy, filed in Louisville, KY in April 12, 2013, led to asset liquidation, with the case closing in Jul 16, 2013."
Michael J Wright — Kentucky, 13-31551


ᐅ Daphanie D Wright, Kentucky

Address: 1771 Dixdale Ave Louisville, KY 40210-2217

Bankruptcy Case 16-31552-thf Summary: "In Louisville, KY, Daphanie D Wright filed for Chapter 7 bankruptcy in 05.17.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2016."
Daphanie D Wright — Kentucky, 16-31552


ᐅ Debra Wright, Kentucky

Address: 642 S 2nd St Apt 402 Louisville, KY 40202

Brief Overview of Bankruptcy Case 10-34739: "Louisville, KY resident Debra Wright's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2010."
Debra Wright — Kentucky, 10-34739


ᐅ Calvin D Wright, Kentucky

Address: 5407 Carnae Ct Apt 47 Louisville, KY 40216

Bankruptcy Case 12-31606 Overview: "Louisville, KY resident Calvin D Wright's 04/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2012."
Calvin D Wright — Kentucky, 12-31606


ᐅ Connie June Wright, Kentucky

Address: 11623 Tazwell Dr Louisville, KY 40245-1715

Bankruptcy Case 15-31744-acs Overview: "In a Chapter 7 bankruptcy case, Connie June Wright from Louisville, KY, saw her proceedings start in May 27, 2015 and complete by 08.25.2015, involving asset liquidation."
Connie June Wright — Kentucky, 15-31744


ᐅ Deidra D Wright, Kentucky

Address: PO Box 16026 Louisville, KY 40256

Brief Overview of Bankruptcy Case 13-32113-thf: "Deidra D Wright's Chapter 7 bankruptcy, filed in Louisville, KY in 05.24.2013, led to asset liquidation, with the case closing in Aug 27, 2013."
Deidra D Wright — Kentucky, 13-32113


ᐅ Connie M Wright, Kentucky

Address: 5704 Tommy Tucker Way Louisville, KY 40216-1283

Snapshot of U.S. Bankruptcy Proceeding Case 15-31884-acs: "In a Chapter 7 bankruptcy case, Connie M Wright from Louisville, KY, saw their proceedings start in 2015-06-06 and complete by 09/04/2015, involving asset liquidation."
Connie M Wright — Kentucky, 15-31884


ᐅ Jana Lucille Wright, Kentucky

Address: 10531 Bay Pointe Ct Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-34019-thf: "Louisville, KY resident Jana Lucille Wright's Oct 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Jana Lucille Wright — Kentucky, 13-34019


ᐅ Delton Wright, Kentucky

Address: 5103 Oldshire Rd Louisville, KY 40229

Bankruptcy Case 10-35073 Overview: "The case of Delton Wright in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delton Wright — Kentucky, 10-35073


ᐅ Candis Lanea Wright, Kentucky

Address: 434 S 16th St Louisville, KY 40203

Bankruptcy Case 12-33540 Summary: "The bankruptcy record of Candis Lanea Wright from Louisville, KY, shows a Chapter 7 case filed in August 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2012."
Candis Lanea Wright — Kentucky, 12-33540


ᐅ Evelyn Louise Wright, Kentucky

Address: 11603 Summit Crest Dr Apt 102 Louisville, KY 40229-8331

Concise Description of Bankruptcy Case 15-10424-JMC-77: "Evelyn Louise Wright's Chapter 7 bankruptcy, filed in Louisville, KY in 12.29.2015, led to asset liquidation, with the case closing in March 28, 2016."
Evelyn Louise Wright — Kentucky, 15-10424-JMC-7


ᐅ Lyle Adrian Wright, Kentucky

Address: 1203 Schiller Ave Louisville, KY 40204-1947

Bankruptcy Case 14-30317-acs Summary: "The bankruptcy filing by Lyle Adrian Wright, undertaken in January 31, 2014 in Louisville, KY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Lyle Adrian Wright — Kentucky, 14-30317


ᐅ Alisa D Wright, Kentucky

Address: 4522 Winnrose Way Unit 229 Louisville, KY 40211-2490

Concise Description of Bankruptcy Case 14-34158-jal7: "Alisa D Wright's bankruptcy, initiated in 11.07.2014 and concluded by February 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisa D Wright — Kentucky, 14-34158


ᐅ Fernando Parradiso Wright, Kentucky

Address: 2009 Dubourg Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 13-31910-thf7: "The bankruptcy filing by Fernando Parradiso Wright, undertaken in 2013-05-07 in Louisville, KY under Chapter 7, concluded with discharge in 08.06.2013 after liquidating assets."
Fernando Parradiso Wright — Kentucky, 13-31910


ᐅ Jason Anthony Wright, Kentucky

Address: 6813 Moorhampton Dr Louisville, KY 40228-1214

Concise Description of Bankruptcy Case 2014-33151-jal7: "The bankruptcy filing by Jason Anthony Wright, undertaken in 2014-08-21 in Louisville, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jason Anthony Wright — Kentucky, 2014-33151


ᐅ Jr Ronald Wayne Wright, Kentucky

Address: 5819 Bocagrande Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-31149: "In Louisville, KY, Jr Ronald Wayne Wright filed for Chapter 7 bankruptcy in 03/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Jr Ronald Wayne Wright — Kentucky, 11-31149


ᐅ Carol D Wright, Kentucky

Address: 9707 Newbridge Rd Louisville, KY 40291-4859

Bankruptcy Case 2014-32547-jal Overview: "In a Chapter 7 bankruptcy case, Carol D Wright from Louisville, KY, saw their proceedings start in Jul 2, 2014 and complete by 09.30.2014, involving asset liquidation."
Carol D Wright — Kentucky, 2014-32547


ᐅ Brandon Wright, Kentucky

Address: 6105 Middlerose Cir Louisville, KY 40272

Brief Overview of Bankruptcy Case 09-35883: "Brandon Wright's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Wright — Kentucky, 09-35883


ᐅ Fred W Wright, Kentucky

Address: 9945 Appollo Ct Louisville, KY 40272

Bankruptcy Case 12-34404 Summary: "In Louisville, KY, Fred W Wright filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Fred W Wright — Kentucky, 12-34404


ᐅ Pamela Gail Wright, Kentucky

Address: 7907 Canonero Way Apt D Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-33228: "Pamela Gail Wright's Chapter 7 bankruptcy, filed in Louisville, KY in 07.12.2012, led to asset liquidation, with the case closing in 2012-10-28."
Pamela Gail Wright — Kentucky, 12-33228


ᐅ Andrew B Wulfman, Kentucky

Address: 1040 Cherokee Rd Apt F1 Louisville, KY 40204

Bankruptcy Case 11-34560 Summary: "Andrew B Wulfman's bankruptcy, initiated in September 2011 and concluded by January 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew B Wulfman — Kentucky, 11-34560


ᐅ Robert L Wurfel, Kentucky

Address: 5808 Janet Lee Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-34788-acs: "Robert L Wurfel's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-12-09, led to asset liquidation, with the case closing in 03.15.2014."
Robert L Wurfel — Kentucky, 13-34788


ᐅ Paul B Wurtsmith, Kentucky

Address: 5906 Grandel Meadow Ct Louisville, KY 40258-3391

Bankruptcy Case 14-32107-jal Overview: "In a Chapter 7 bankruptcy case, Paul B Wurtsmith from Louisville, KY, saw their proceedings start in May 30, 2014 and complete by Aug 28, 2014, involving asset liquidation."
Paul B Wurtsmith — Kentucky, 14-32107


ᐅ Rick Adelbert Wurzel, Kentucky

Address: 2713 Brownsboro Rd Louisville, KY 40206

Bankruptcy Case 13-33824-acs Summary: "The case of Rick Adelbert Wurzel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Adelbert Wurzel — Kentucky, 13-33824


ᐅ Calvin Wyatt, Kentucky

Address: 3108 Michael Dr Louisville, KY 40220

Bankruptcy Case 10-31999 Overview: "Calvin Wyatt's Chapter 7 bankruptcy, filed in Louisville, KY in 04/14/2010, led to asset liquidation, with the case closing in 2010-07-31."
Calvin Wyatt — Kentucky, 10-31999


ᐅ Janice Wyatt, Kentucky

Address: 5501 W Pages Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-34442: "In a Chapter 7 bankruptcy case, Janice Wyatt from Louisville, KY, saw her proceedings start in August 20, 2010 and complete by November 2010, involving asset liquidation."
Janice Wyatt — Kentucky, 10-34442


ᐅ Martin J Wyatt, Kentucky

Address: 10922 Shelbyville Rd Louisville, KY 40243-1246

Concise Description of Bankruptcy Case 16-30887-acs7: "The bankruptcy filing by Martin J Wyatt, undertaken in 03/21/2016 in Louisville, KY under Chapter 7, concluded with discharge in Jun 19, 2016 after liquidating assets."
Martin J Wyatt — Kentucky, 16-30887


ᐅ Patsy J Wyatt, Kentucky

Address: 5201 Ronwood Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 11-349717: "In Louisville, KY, Patsy J Wyatt filed for Chapter 7 bankruptcy in 2011-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2012."
Patsy J Wyatt — Kentucky, 11-34971


ᐅ Thomas Maxwell Wyllys, Kentucky

Address: 2054 Golden Park Ct Louisville, KY 40218-5033

Snapshot of U.S. Bankruptcy Proceeding Case 14-32071-thf: "The bankruptcy record of Thomas Maxwell Wyllys from Louisville, KY, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Thomas Maxwell Wyllys — Kentucky, 14-32071


ᐅ Richie Wayne Wyman, Kentucky

Address: 3306 Renwood Blvd Apt 201 Louisville, KY 40214

Bankruptcy Case 13-34801-acs Summary: "The case of Richie Wayne Wyman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richie Wayne Wyman — Kentucky, 13-34801


ᐅ Paul Wymer, Kentucky

Address: 537 S 3rd St Apt 1611 Louisville, KY 40202

Snapshot of U.S. Bankruptcy Proceeding Case 10-34038: "Paul Wymer's bankruptcy, initiated in 2010-07-30 and concluded by 11.15.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Wymer — Kentucky, 10-34038


ᐅ Patsy J Wynne, Kentucky

Address: 4100 Springbourne Way Apt 105 Louisville, KY 40241-5182

Bankruptcy Case 16-32003-thf Summary: "In Louisville, KY, Patsy J Wynne filed for Chapter 7 bankruptcy in 06/27/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Patsy J Wynne — Kentucky, 16-32003


ᐅ Nicholas A Wyrick, Kentucky

Address: 6007 Grandel Pointe Ct Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-34362: "Louisville, KY resident Nicholas A Wyrick's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2013."
Nicholas A Wyrick — Kentucky, 12-34362