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 Iii Norman Barker, Kentucky

Address: 2222 Magazine St Louisville, KY 40211

Concise Description of Bankruptcy Case 10-327567: "The bankruptcy record of Iii Norman Barker from Louisville, KY, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Iii Norman Barker — Kentucky, 10-32756


ᐅ Stanley Dwayne Barker, Kentucky

Address: 13602 Terrace Creek Dr Apt 203 Louisville, KY 40245

Brief Overview of Bankruptcy Case 09-35247: "The case of Stanley Dwayne Barker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Dwayne Barker — Kentucky, 09-35247


ᐅ Ricky D Barker, Kentucky

Address: 1806 Beech St Louisville, KY 40210-2093

Bankruptcy Case 15-30389-acs Summary: "Louisville, KY resident Ricky D Barker's 02/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2015."
Ricky D Barker — Kentucky, 15-30389


ᐅ Michael Marvin Barkley, Kentucky

Address: 9814 Somerford Rd Louisville, KY 40242-2326

Concise Description of Bankruptcy Case 11-315907: "Filing for Chapter 13 bankruptcy in 03/29/2011, Michael Marvin Barkley from Louisville, KY, structured a repayment plan, achieving discharge in January 2013."
Michael Marvin Barkley — Kentucky, 11-31590


ᐅ Latonya U Barlow, Kentucky

Address: PO Box 19062 Louisville, KY 40259

Bankruptcy Case 12-32503 Overview: "The bankruptcy filing by Latonya U Barlow, undertaken in 2012-05-28 in Louisville, KY under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Latonya U Barlow — Kentucky, 12-32503


ᐅ Danielle N Barlow, Kentucky

Address: 2900 Hewitt Place Ct Louisville, KY 40299-3100

Concise Description of Bankruptcy Case 16-30145-thf7: "Louisville, KY resident Danielle N Barlow's 2016-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-24."
Danielle N Barlow — Kentucky, 16-30145


ᐅ Paul Barlow, Kentucky

Address: PO Box 99246 Louisville, KY 40269

Bankruptcy Case 10-31197 Summary: "Paul Barlow's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-08, led to asset liquidation, with the case closing in Jun 15, 2010."
Paul Barlow — Kentucky, 10-31197


ᐅ Sue Barlow, Kentucky

Address: 2105 Burwell Ave Louisville, KY 40210

Bankruptcy Case 10-30620 Summary: "Sue Barlow's Chapter 7 bankruptcy, filed in Louisville, KY in 02.09.2010, led to asset liquidation, with the case closing in 2010-05-12."
Sue Barlow — Kentucky, 10-30620


ᐅ Tamara Hope Barlow, Kentucky

Address: 4901 Feys Creek Pl Louisville, KY 40216-2382

Bankruptcy Case 15-30180-jal Summary: "In Louisville, KY, Tamara Hope Barlow filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2015."
Tamara Hope Barlow — Kentucky, 15-30180


ᐅ Scott Allen Barner, Kentucky

Address: 5521 Norton Ave Louisville, KY 40213-2711

Bankruptcy Case 16-32086-acs Summary: "Louisville, KY resident Scott Allen Barner's 07/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2016."
Scott Allen Barner — Kentucky, 16-32086


ᐅ Donald R Barnes, Kentucky

Address: 6103 Upper Hunters Trce Louisville, KY 40216-1427

Brief Overview of Bankruptcy Case 15-31504-jal: "The case of Donald R Barnes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Barnes — Kentucky, 15-31504


ᐅ Karyl A Barnes, Kentucky

Address: 2302 Farnsley Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-30316: "In a Chapter 7 bankruptcy case, Karyl A Barnes from Louisville, KY, saw her proceedings start in January 2013 and complete by 2013-05-05, involving asset liquidation."
Karyl A Barnes — Kentucky, 13-30316


ᐅ Shari L Barnes, Kentucky

Address: 5418 Oakcreek Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 12-333787: "Shari L Barnes's bankruptcy, initiated in July 2012 and concluded by 2012-11-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari L Barnes — Kentucky, 12-33378


ᐅ Amber Rae Barnes, Kentucky

Address: 2523 Martin Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-34760: "The bankruptcy filing by Amber Rae Barnes, undertaken in Oct 3, 2011 in Louisville, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Amber Rae Barnes — Kentucky, 11-34760


ᐅ Joseph W Barnes, Kentucky

Address: 5804 Lake Erie Dr Louisville, KY 40291

Bankruptcy Case 11-32713 Summary: "The bankruptcy filing by Joseph W Barnes, undertaken in May 31, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Joseph W Barnes — Kentucky, 11-32713


ᐅ Dean Barnes, Kentucky

Address: 1434 S Brook St Apt 4 Louisville, KY 40208-2046

Snapshot of U.S. Bankruptcy Proceeding Case 15-33101-acs: "Dean Barnes's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-09-25, led to asset liquidation, with the case closing in 12/24/2015."
Dean Barnes — Kentucky, 15-33101


ᐅ Shirley Lorraine Barnes, Kentucky

Address: 1926 Goldsmith Ln Unit 93 Louisville, KY 40218-5201

Bankruptcy Case 08-31398-acs Summary: "In her Chapter 13 bankruptcy case filed in 04.02.2008, Louisville, KY's Shirley Lorraine Barnes agreed to a debt repayment plan, which was successfully completed by 07/08/2013."
Shirley Lorraine Barnes — Kentucky, 08-31398


ᐅ Ronald Scott Barnes, Kentucky

Address: 4315 Clarene Dr Louisville, KY 40216

Bankruptcy Case 11-34884 Overview: "Ronald Scott Barnes's bankruptcy, initiated in October 2011 and concluded by Jan 26, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Scott Barnes — Kentucky, 11-34884


ᐅ Michelle M Barnes, Kentucky

Address: 5303 Hames Trce Apt 17 Louisville, KY 40291

Bankruptcy Case 12-34923 Overview: "In a Chapter 7 bankruptcy case, Michelle M Barnes from Louisville, KY, saw her proceedings start in 11/05/2012 and complete by Feb 9, 2013, involving asset liquidation."
Michelle M Barnes — Kentucky, 12-34923


ᐅ Tiffany M Barnes, Kentucky

Address: 5409 Bungalow Dr Louisville, KY 40258-3901

Concise Description of Bankruptcy Case 2014-33894-jal7: "Louisville, KY resident Tiffany M Barnes's Oct 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2015."
Tiffany M Barnes — Kentucky, 2014-33894


ᐅ Mark Nathaniel Barnes, Kentucky

Address: 10008 Cardigan Dr Louisville, KY 40299

Bankruptcy Case 11-35957 Overview: "In Louisville, KY, Mark Nathaniel Barnes filed for Chapter 7 bankruptcy in 12/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2012."
Mark Nathaniel Barnes — Kentucky, 11-35957


ᐅ Stephanie Barnett, Kentucky

Address: 677 S 41st St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-34955: "In a Chapter 7 bankruptcy case, Stephanie Barnett from Louisville, KY, saw her proceedings start in September 2010 and complete by January 2011, involving asset liquidation."
Stephanie Barnett — Kentucky, 10-34955


ᐅ Steve A Barnett, Kentucky

Address: 749 S 23rd St Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-33449: "In a Chapter 7 bankruptcy case, Steve A Barnett from Louisville, KY, saw his proceedings start in 2012-07-27 and complete by October 23, 2012, involving asset liquidation."
Steve A Barnett — Kentucky, 12-33449


ᐅ Felicia L Barnett, Kentucky

Address: 2402 Burwell Ave Louisville, KY 40210-1947

Brief Overview of Bankruptcy Case 14-30705-thf: "In a Chapter 7 bankruptcy case, Felicia L Barnett from Louisville, KY, saw her proceedings start in 2014-02-26 and complete by 05.27.2014, involving asset liquidation."
Felicia L Barnett — Kentucky, 14-30705


ᐅ Susan Barnett, Kentucky

Address: 4710 Sunny Meadow Ct Louisville, KY 40241

Concise Description of Bankruptcy Case 11-332627: "The case of Susan Barnett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Barnett — Kentucky, 11-33262


ᐅ Teresa L Barnett, Kentucky

Address: 7082 Wildwood Cir Apt 78 Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-30866: "Louisville, KY resident Teresa L Barnett's Feb 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Teresa L Barnett — Kentucky, 12-30866


ᐅ Robert L Barnett, Kentucky

Address: 10410 Torrington Rd Apt 2 Louisville, KY 40272

Concise Description of Bankruptcy Case 11-310247: "The bankruptcy filing by Robert L Barnett, undertaken in 03.03.2011 in Louisville, KY under Chapter 7, concluded with discharge in 06/07/2011 after liquidating assets."
Robert L Barnett — Kentucky, 11-31024


ᐅ Jr Michael L Barnett, Kentucky

Address: 10912 Pineview Ct Louisville, KY 40299

Bankruptcy Case 11-30158 Overview: "Jr Michael L Barnett's Chapter 7 bankruptcy, filed in Louisville, KY in 01/12/2011, led to asset liquidation, with the case closing in 2011-04-30."
Jr Michael L Barnett — Kentucky, 11-30158


ᐅ Jr Thomas Barnett, Kentucky

Address: 8304 Emrich Ct Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-36509: "The bankruptcy filing by Jr Thomas Barnett, undertaken in 12/16/2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Jr Thomas Barnett — Kentucky, 10-36509


ᐅ Kathy M Barnett, Kentucky

Address: 3802 Nanz Ave Apt 15 Louisville, KY 40207

Bankruptcy Case 13-30400 Summary: "In Louisville, KY, Kathy M Barnett filed for Chapter 7 bankruptcy in 02/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2013."
Kathy M Barnett — Kentucky, 13-30400


ᐅ Monica Barnett, Kentucky

Address: 1426 Goddard Ave Louisville, KY 40204

Brief Overview of Bankruptcy Case 10-36713: "The case of Monica Barnett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Barnett — Kentucky, 10-36713


ᐅ Nancy Barnett, Kentucky

Address: 9002 Harvest Gold Ct Apt 1 Louisville, KY 40291

Bankruptcy Case 10-35325 Summary: "The bankruptcy filing by Nancy Barnett, undertaken in October 2010 in Louisville, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Nancy Barnett — Kentucky, 10-35325


ᐅ Kim R Barnett, Kentucky

Address: 8805 Greenfield Park Rd Louisville, KY 40258-4715

Concise Description of Bankruptcy Case 14-30622-thf7: "Kim R Barnett's bankruptcy, initiated in 02.21.2014 and concluded by 2014-05-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim R Barnett — Kentucky, 14-30622


ᐅ Kimberly M Barnett, Kentucky

Address: 11601 Tazwell Dr Louisville, KY 40245-1715

Snapshot of U.S. Bankruptcy Proceeding Case 11-18135-aih: "Kimberly M Barnett's Louisville, KY bankruptcy under Chapter 13 in 09/19/2011 led to a structured repayment plan, successfully discharged in 06/28/2013."
Kimberly M Barnett — Kentucky, 11-18135


ᐅ Sherry Dorothy Gai Barnett, Kentucky

Address: 1600 Alpha Ave Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 11-33985: "The bankruptcy filing by Sherry Dorothy Gai Barnett, undertaken in 2011-08-16 in Louisville, KY under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Sherry Dorothy Gai Barnett — Kentucky, 11-33985


ᐅ Sheyanne R Barnett, Kentucky

Address: 1704 Russell Lee Dr Louisville, KY 40211-2369

Bankruptcy Case 15-30708-acs Overview: "Sheyanne R Barnett's bankruptcy, initiated in 03/04/2015 and concluded by June 2, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheyanne R Barnett — Kentucky, 15-30708


ᐅ Latacha L Barnett, Kentucky

Address: 6417 Hunters Creek Blvd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-33391: "In Louisville, KY, Latacha L Barnett filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2012."
Latacha L Barnett — Kentucky, 12-33391


ᐅ Latosha Elaine Barnett, Kentucky

Address: 2638 Dixdale Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 13-30009: "The bankruptcy record of Latosha Elaine Barnett from Louisville, KY, shows a Chapter 7 case filed in January 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2013."
Latosha Elaine Barnett — Kentucky, 13-30009


ᐅ Laura Barnett, Kentucky

Address: 8305 Savannah Springs Ct Unit 303 Louisville, KY 40219

Bankruptcy Case 09-36428 Summary: "Louisville, KY resident Laura Barnett's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2010."
Laura Barnett — Kentucky, 09-36428


ᐅ Kay D Barnfield, Kentucky

Address: 8013 Deronia Ave Louisville, KY 40222

Concise Description of Bankruptcy Case 13-33196-acs7: "Kay D Barnfield's Chapter 7 bankruptcy, filed in Louisville, KY in August 9, 2013, led to asset liquidation, with the case closing in Nov 13, 2013."
Kay D Barnfield — Kentucky, 13-33196


ᐅ Douglas Barnhart, Kentucky

Address: 4 Canterbury Dr Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-31592: "Douglas Barnhart's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-25, led to asset liquidation, with the case closing in 07.11.2010."
Douglas Barnhart — Kentucky, 10-31592


ᐅ Opal Barnhill, Kentucky

Address: 3615 Spring Villa Cir Apt 108 Louisville, KY 40245

Bankruptcy Case 10-31053 Overview: "Opal Barnhill's Chapter 7 bankruptcy, filed in Louisville, KY in 02.27.2010, led to asset liquidation, with the case closing in Jun 15, 2010."
Opal Barnhill — Kentucky, 10-31053


ᐅ Nancy Lynn Barnickle, Kentucky

Address: 1069 Hillview Blvd Louisville, KY 40229-3368

Concise Description of Bankruptcy Case 14-30472-thf7: "Louisville, KY resident Nancy Lynn Barnickle's 02.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Nancy Lynn Barnickle — Kentucky, 14-30472


ᐅ Ann Barnicott, Kentucky

Address: 919 Burning Springs Cir Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-35849: "The bankruptcy record of Ann Barnicott from Louisville, KY, shows a Chapter 7 case filed in Nov 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2011."
Ann Barnicott — Kentucky, 10-35849


ᐅ Dawn Michele Barr, Kentucky

Address: 1110 Tallow Ln Louisville, KY 40214

Bankruptcy Case 11-30086 Overview: "The bankruptcy filing by Dawn Michele Barr, undertaken in 01.10.2011 in Louisville, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Dawn Michele Barr — Kentucky, 11-30086


ᐅ Deborah Barr, Kentucky

Address: 4906 Granada Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-36297: "The bankruptcy filing by Deborah Barr, undertaken in 12.01.2010 in Louisville, KY under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Deborah Barr — Kentucky, 10-36297


ᐅ Jeffrey Barr, Kentucky

Address: 1110 Tallow Ln Louisville, KY 40214

Concise Description of Bankruptcy Case 09-363147: "Louisville, KY resident Jeffrey Barr's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
Jeffrey Barr — Kentucky, 09-36314


ᐅ Robert L Barr, Kentucky

Address: 17300 Curry Branch Rd Louisville, KY 40245

Bankruptcy Case 11-32778 Overview: "Robert L Barr's bankruptcy, initiated in Jun 3, 2011 and concluded by 2011-09-13 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Barr — Kentucky, 11-32778


ᐅ Brittany N Barr, Kentucky

Address: 5500 Beth Rd Louisville, KY 40219-5114

Brief Overview of Bankruptcy Case 15-33677-jal: "Brittany N Barr's bankruptcy, initiated in 2015-11-16 and concluded by 2016-02-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany N Barr — Kentucky, 15-33677


ᐅ Sharon D Barr, Kentucky

Address: 9927 Appollo Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-32813-acs: "Sharon D Barr's bankruptcy, initiated in July 15, 2013 and concluded by October 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon D Barr — Kentucky, 13-32813


ᐅ Christian H Barrera, Kentucky

Address: 1135 E Saint Catherine St Louisville, KY 40204-1941

Brief Overview of Bankruptcy Case 15-32226-thf: "Christian H Barrera's bankruptcy, initiated in July 10, 2015 and concluded by 2015-10-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian H Barrera — Kentucky, 15-32226


ᐅ De Armas Ana Rosa Barreras, Kentucky

Address: 7250 National Tpke Apt 318 Louisville, KY 40214-6073

Bankruptcy Case 2014-31865-thf Summary: "De Armas Ana Rosa Barreras's Chapter 7 bankruptcy, filed in Louisville, KY in May 12, 2014, led to asset liquidation, with the case closing in 2014-08-10."
De Armas Ana Rosa Barreras — Kentucky, 2014-31865


ᐅ Jr Anthony Wayne Barrett, Kentucky

Address: 3304 Warson Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 13-308597: "In a Chapter 7 bankruptcy case, Jr Anthony Wayne Barrett from Louisville, KY, saw his proceedings start in 2013-03-05 and complete by 06.09.2013, involving asset liquidation."
Jr Anthony Wayne Barrett — Kentucky, 13-30859


ᐅ Marthea Evette Barrett, Kentucky

Address: 2703 Wyandotte Ave Louisville, KY 40210

Bankruptcy Case 12-31610 Overview: "The bankruptcy record of Marthea Evette Barrett from Louisville, KY, shows a Chapter 7 case filed in 04/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Marthea Evette Barrett — Kentucky, 12-31610


ᐅ Jr Thomas Barrett, Kentucky

Address: 1120 Hilliard Ave Louisville, KY 40204

Concise Description of Bankruptcy Case 10-329927: "In Louisville, KY, Jr Thomas Barrett filed for Chapter 7 bankruptcy in 2010-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2010."
Jr Thomas Barrett — Kentucky, 10-32992


ᐅ Nancy Barrett, Kentucky

Address: 8302 Bellis Way Louisville, KY 40242

Bankruptcy Case 10-32116 Overview: "The bankruptcy filing by Nancy Barrett, undertaken in 04/20/2010 in Louisville, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Nancy Barrett — Kentucky, 10-32116


ᐅ Paul Barrett, Kentucky

Address: 7606 Smyrna Rd Louisville, KY 40228

Bankruptcy Case 10-36635 Summary: "In Louisville, KY, Paul Barrett filed for Chapter 7 bankruptcy in 12.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2011."
Paul Barrett — Kentucky, 10-36635


ᐅ Linda S Barrett, Kentucky

Address: 3722 Chatham Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 09-35239: "Louisville, KY resident Linda S Barrett's 10/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2010."
Linda S Barrett — Kentucky, 09-35239


ᐅ Linus H Barrett, Kentucky

Address: 916 Lydia St Louisville, KY 40217

Concise Description of Bankruptcy Case 11-335327: "The case of Linus H Barrett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linus H Barrett — Kentucky, 11-33532


ᐅ Marcilene C Barrett, Kentucky

Address: 3921 Miami Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-32379: "Louisville, KY resident Marcilene C Barrett's 2012-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2012."
Marcilene C Barrett — Kentucky, 12-32379


ᐅ Tammy Sue Barrett, Kentucky

Address: 606 Rubel Ave Louisville, KY 40204

Bankruptcy Case 13-33286-thf Summary: "The case of Tammy Sue Barrett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Sue Barrett — Kentucky, 13-33286


ᐅ Joshua Barrett, Kentucky

Address: 4501 Progress Blvd Louisville, KY 40218

Bankruptcy Case 09-36415 Overview: "The case of Joshua Barrett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Barrett — Kentucky, 09-36415


ᐅ Dana Barrette, Kentucky

Address: PO Box 436264 Louisville, KY 40253

Brief Overview of Bankruptcy Case 10-33138: "The case of Dana Barrette in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Barrette — Kentucky, 10-33138


ᐅ Debra Elaine Barringer, Kentucky

Address: 7803 Saint Andrews Church Rd Trlr 72 Louisville, KY 40214

Concise Description of Bankruptcy Case 09-350917: "In a Chapter 7 bankruptcy case, Debra Elaine Barringer from Louisville, KY, saw her proceedings start in 2009-10-04 and complete by 01/05/2010, involving asset liquidation."
Debra Elaine Barringer — Kentucky, 09-35091


ᐅ Donald T Barringer, Kentucky

Address: 4708 Fury Way Apt 52 Louisville, KY 40258-1422

Concise Description of Bankruptcy Case 16-30199-thf7: "The bankruptcy filing by Donald T Barringer, undertaken in 01/29/2016 in Louisville, KY under Chapter 7, concluded with discharge in Apr 28, 2016 after liquidating assets."
Donald T Barringer — Kentucky, 16-30199


ᐅ Peggy F Barringer, Kentucky

Address: 4708 Fury Way Apt 52 Louisville, KY 40258-1422

Bankruptcy Case 16-30199-thf Summary: "Peggy F Barringer's bankruptcy, initiated in 2016-01-29 and concluded by Apr 28, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy F Barringer — Kentucky, 16-30199


ᐅ Perez Kirenia Barrio, Kentucky

Address: 707 Inverness Ave Louisville, KY 40214-1222

Brief Overview of Bankruptcy Case 2014-33517-thf: "Perez Kirenia Barrio's Chapter 7 bankruptcy, filed in Louisville, KY in September 19, 2014, led to asset liquidation, with the case closing in 12.18.2014."
Perez Kirenia Barrio — Kentucky, 2014-33517


ᐅ Francisco Luis Barroso, Kentucky

Address: 3211 Quinton Dr Louisville, KY 40216-4815

Brief Overview of Bankruptcy Case 2014-31366-acs: "The case of Francisco Luis Barroso in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Luis Barroso — Kentucky, 2014-31366


ᐅ Justin Anthony Barrow, Kentucky

Address: 1102 Royal Gardens Ct Apt 8 Louisville, KY 40214-4657

Bankruptcy Case 14-30341-acs Summary: "Louisville, KY resident Justin Anthony Barrow's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Justin Anthony Barrow — Kentucky, 14-30341


ᐅ Lorilie D Barry, Kentucky

Address: 7703 Pear View Ln Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-33438: "The case of Lorilie D Barry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorilie D Barry — Kentucky, 11-33438


ᐅ James Alvin Barta, Kentucky

Address: 3910 Old Brownsboro Hills Rd Louisville, KY 40241

Bankruptcy Case 12-31081 Summary: "Louisville, KY resident James Alvin Barta's 03/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2012."
James Alvin Barta — Kentucky, 12-31081


ᐅ Eric Dean Barth, Kentucky

Address: 1022 Grinstead Ct Louisville, KY 40204

Brief Overview of Bankruptcy Case 11-33498: "Eric Dean Barth's bankruptcy, initiated in 07.20.2011 and concluded by November 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Dean Barth — Kentucky, 11-33498


ᐅ Bernard C Bartholome, Kentucky

Address: 7405 Stone Bluff Ct Louisville, KY 40291

Bankruptcy Case 11-36037 Summary: "In Louisville, KY, Bernard C Bartholome filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2012."
Bernard C Bartholome — Kentucky, 11-36037


ᐅ Christopher M Bartles, Kentucky

Address: 7120 Ethan Allen Way Louisville, KY 40272

Bankruptcy Case 12-31665 Summary: "Louisville, KY resident Christopher M Bartles's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2012."
Christopher M Bartles — Kentucky, 12-31665


ᐅ Ramona Y Bartlett, Kentucky

Address: 4609 Shasta Trl Louisville, KY 40213

Bankruptcy Case 11-34053 Summary: "Louisville, KY resident Ramona Y Bartlett's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Ramona Y Bartlett — Kentucky, 11-34053


ᐅ Jeremiah B Bartlett, Kentucky

Address: 5607 Windy Willow Dr Louisville, KY 40241-1426

Bankruptcy Case 15-31118-acs Summary: "Louisville, KY resident Jeremiah B Bartlett's 04/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Jeremiah B Bartlett — Kentucky, 15-31118


ᐅ Toddrann L Bartley, Kentucky

Address: 850 Washburn Ave Apt 85 Louisville, KY 40222-6780

Brief Overview of Bankruptcy Case 14-30562-acs: "Louisville, KY resident Toddrann L Bartley's 2014-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2014."
Toddrann L Bartley — Kentucky, 14-30562


ᐅ Jennefer Bartley, Kentucky

Address: 2622 Neblett Ave Louisville, KY 40216

Bankruptcy Case 09-36036 Summary: "Jennefer Bartley's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-11-23, led to asset liquidation, with the case closing in Feb 27, 2010."
Jennefer Bartley — Kentucky, 09-36036


ᐅ Richard Kohn Barton, Kentucky

Address: 1111 Winners Cir Apt 2 Louisville, KY 40242

Concise Description of Bankruptcy Case 13-33756-acs7: "In Louisville, KY, Richard Kohn Barton filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2013."
Richard Kohn Barton — Kentucky, 13-33756


ᐅ Sandra Gayle Barton, Kentucky

Address: 8626 Grand Neptune Dr Louisville, KY 40228-4208

Concise Description of Bankruptcy Case 16-31091-thf7: "The case of Sandra Gayle Barton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Gayle Barton — Kentucky, 16-31091


ᐅ Scott J Barton, Kentucky

Address: 403 Freeman Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-34985: "Scott J Barton's bankruptcy, initiated in 10/16/2011 and concluded by Feb 1, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott J Barton — Kentucky, 11-34985


ᐅ Maureen Barton, Kentucky

Address: 3400 Taylorsville Rd Apt 2 Louisville, KY 40205

Brief Overview of Bankruptcy Case 10-33926: "Louisville, KY resident Maureen Barton's 07/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2010."
Maureen Barton — Kentucky, 10-33926


ᐅ Jobe Kelley Nicole Barton, Kentucky

Address: 4102 S 3rd St Louisville, KY 40214-1618

Snapshot of U.S. Bankruptcy Proceeding Case 15-32557-jal: "The case of Jobe Kelley Nicole Barton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jobe Kelley Nicole Barton — Kentucky, 15-32557


ᐅ Jr Frank R Barton, Kentucky

Address: 3406 Mardale Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-31797-acs: "Jr Frank R Barton's bankruptcy, initiated in 2013-04-29 and concluded by Aug 6, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank R Barton — Kentucky, 13-31797


ᐅ Joanne Bartz, Kentucky

Address: 391 Barricks Rd Lot 272B Louisville, KY 40229-3034

Bankruptcy Case 14-34264-jal Summary: "Joanne Bartz's Chapter 7 bankruptcy, filed in Louisville, KY in 11.18.2014, led to asset liquidation, with the case closing in 2015-02-16."
Joanne Bartz — Kentucky, 14-34264


ᐅ Vasquez Hermelo Basaldua, Kentucky

Address: 706 Quails Run Apt B3 Louisville, KY 40207-4178

Bankruptcy Case 2014-32519-acs Overview: "Louisville, KY resident Vasquez Hermelo Basaldua's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Vasquez Hermelo Basaldua — Kentucky, 2014-32519


ᐅ I Matthew Alan Basey, Kentucky

Address: 159 Hedgewood Ct Louisville, KY 40229

Bankruptcy Case 12-31241 Overview: "In a Chapter 7 bankruptcy case, I Matthew Alan Basey from Louisville, KY, saw his proceedings start in 03.15.2012 and complete by 07/01/2012, involving asset liquidation."
I Matthew Alan Basey — Kentucky, 12-31241


ᐅ Kay J Basham, Kentucky

Address: 1606 Clover St Apt 103 Louisville, KY 40216-5604

Concise Description of Bankruptcy Case 2014-33773-thf7: "The case of Kay J Basham in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kay J Basham — Kentucky, 2014-33773


ᐅ George A Baskerville, Kentucky

Address: 1114 Ireland Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34982: "George A Baskerville's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 9, 2012, led to asset liquidation, with the case closing in Feb 13, 2013."
George A Baskerville — Kentucky, 12-34982


ᐅ Jr Virgil Eugene Bass, Kentucky

Address: 8201 Ardenia Ln Louisville, KY 40228

Brief Overview of Bankruptcy Case 13-31659-thf: "Jr Virgil Eugene Bass's Chapter 7 bankruptcy, filed in Louisville, KY in April 2013, led to asset liquidation, with the case closing in 2013-07-23."
Jr Virgil Eugene Bass — Kentucky, 13-31659


ᐅ Adrian E Bass, Kentucky

Address: 1125 S 8th St Apt 18 Louisville, KY 40203-3187

Bankruptcy Case 2014-32558-jal Overview: "The bankruptcy filing by Adrian E Bass, undertaken in 07.03.2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-01 after liquidating assets."
Adrian E Bass — Kentucky, 2014-32558


ᐅ Gregory C Bass, Kentucky

Address: 1330 Forest Dr Louisville, KY 40219

Bankruptcy Case 11-30777 Summary: "The case of Gregory C Bass in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory C Bass — Kentucky, 11-30777


ᐅ Terese L Bass, Kentucky

Address: 3810 Blanton Ln Louisville, KY 40216-1506

Brief Overview of Bankruptcy Case 14-34027-thf: "Terese L Bass's Chapter 7 bankruptcy, filed in Louisville, KY in October 2014, led to asset liquidation, with the case closing in 01/28/2015."
Terese L Bass — Kentucky, 14-34027


ᐅ Donald Russell Bassett, Kentucky

Address: 3016 Wedgewood Way Louisville, KY 40220

Bankruptcy Case 11-30679 Overview: "Donald Russell Bassett's Chapter 7 bankruptcy, filed in Louisville, KY in 02/14/2011, led to asset liquidation, with the case closing in 2011-05-17."
Donald Russell Bassett — Kentucky, 11-30679


ᐅ Evan B Bassett, Kentucky

Address: 4715 Wooded Oak Cir Louisville, KY 40245-6429

Bankruptcy Case 16-30559-acs Summary: "The bankruptcy filing by Evan B Bassett, undertaken in Feb 26, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 05/26/2016 after liquidating assets."
Evan B Bassett — Kentucky, 16-30559


ᐅ Irina Bassett, Kentucky

Address: 4715 Wooded Oak Cir Louisville, KY 40245-6429

Snapshot of U.S. Bankruptcy Proceeding Case 16-30559-acs: "Irina Bassett's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-02-26, led to asset liquidation, with the case closing in 2016-05-26."
Irina Bassett — Kentucky, 16-30559


ᐅ Justin W Bast, Kentucky

Address: 1120 Hull St Louisville, KY 40204

Bankruptcy Case 11-36103 Summary: "The bankruptcy record of Justin W Bast from Louisville, KY, shows a Chapter 7 case filed in December 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2012."
Justin W Bast — Kentucky, 11-36103


ᐅ Jr William M Bastin, Kentucky

Address: 5913 Prestwood Ct Louisville, KY 40219

Brief Overview of Bankruptcy Case 08-34881: "In a Chapter 7 bankruptcy case, Jr William M Bastin from Louisville, KY, saw their proceedings start in 10/31/2008 and complete by 03/20/2012, involving asset liquidation."
Jr William M Bastin — Kentucky, 08-34881


ᐅ Monica L Bastin, Kentucky

Address: 215 Welburn Dr Louisville, KY 40218-3711

Concise Description of Bankruptcy Case 14-30796-jal7: "Louisville, KY resident Monica L Bastin's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Monica L Bastin — Kentucky, 14-30796


ᐅ James R Bate, Kentucky

Address: 10903 Waycross Ave Louisville, KY 40229

Bankruptcy Case 11-30940 Summary: "Louisville, KY resident James R Bate's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2011."
James R Bate — Kentucky, 11-30940