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 Dale E Weatherington, Kentucky

Address: 9508 Titan Dr Louisville, KY 40229-1040

Concise Description of Bankruptcy Case 15-31461-jal7: "Dale E Weatherington's bankruptcy, initiated in April 2015 and concluded by Jul 29, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale E Weatherington — Kentucky, 15-31461


ᐅ Tiawauna Weatherington, Kentucky

Address: 8704 Zachary Cir Louisville, KY 40214-6707

Concise Description of Bankruptcy Case 2014-33299-acs7: "Tiawauna Weatherington's Chapter 7 bankruptcy, filed in Louisville, KY in September 2, 2014, led to asset liquidation, with the case closing in 2014-12-01."
Tiawauna Weatherington — Kentucky, 2014-33299


ᐅ Yongbok Y Weatherington, Kentucky

Address: 9508 Titan Dr Louisville, KY 40229-1040

Bankruptcy Case 15-31461-jal Summary: "The case of Yongbok Y Weatherington in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yongbok Y Weatherington — Kentucky, 15-31461


ᐅ Patricia Gale Weathers, Kentucky

Address: 5318 Governours Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-31158: "In a Chapter 7 bankruptcy case, Patricia Gale Weathers from Louisville, KY, saw their proceedings start in 2012-03-12 and complete by 06.28.2012, involving asset liquidation."
Patricia Gale Weathers — Kentucky, 12-31158


ᐅ Shane Scott Weathers, Kentucky

Address: 808 S 42nd St Louisville, KY 40211-2752

Bankruptcy Case 16-30998-jal Overview: "Louisville, KY resident Shane Scott Weathers's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2016."
Shane Scott Weathers — Kentucky, 16-30998


ᐅ Adrian Dale Weathers, Kentucky

Address: 3001 Pamela Way Apt A1 Louisville, KY 40220

Brief Overview of Bankruptcy Case 13-31122: "Adrian Dale Weathers's bankruptcy, initiated in March 2013 and concluded by Jun 23, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Dale Weathers — Kentucky, 13-31122


ᐅ Antojuan L Weathers, Kentucky

Address: 2106 Buechel Bank Rd Apt 14 Louisville, KY 40218

Bankruptcy Case 12-31960 Summary: "The case of Antojuan L Weathers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antojuan L Weathers — Kentucky, 12-31960


ᐅ Ashley Nicole Weathers, Kentucky

Address: 808 S 42nd St Louisville, KY 40211-2752

Concise Description of Bankruptcy Case 16-30998-jal7: "Ashley Nicole Weathers's Chapter 7 bankruptcy, filed in Louisville, KY in 03.29.2016, led to asset liquidation, with the case closing in 06.27.2016."
Ashley Nicole Weathers — Kentucky, 16-30998


ᐅ Cheryl D Weathers, Kentucky

Address: 1714 S 13th St Apt P Louisville, KY 40210

Concise Description of Bankruptcy Case 13-34779-jal7: "The bankruptcy filing by Cheryl D Weathers, undertaken in December 2013 in Louisville, KY under Chapter 7, concluded with discharge in March 12, 2014 after liquidating assets."
Cheryl D Weathers — Kentucky, 13-34779


ᐅ Jr Ronald W Weathers, Kentucky

Address: 3419 Clarinet Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-30599: "Jr Ronald W Weathers's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 10, 2012, led to asset liquidation, with the case closing in May 2012."
Jr Ronald W Weathers — Kentucky, 12-30599


ᐅ Justin Weathers, Kentucky

Address: 5441 Emrich Ave Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-31671-acs: "The bankruptcy filing by Justin Weathers, undertaken in 04.22.2013 in Louisville, KY under Chapter 7, concluded with discharge in 07.23.2013 after liquidating assets."
Justin Weathers — Kentucky, 13-31671


ᐅ Kimberly Weathers, Kentucky

Address: 1415 Phyllis Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-36435: "Kimberly Weathers's bankruptcy, initiated in Dec 10, 2010 and concluded by 2011-03-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Weathers — Kentucky, 10-36435


ᐅ Lisa Weathers, Kentucky

Address: 3823 Alford Ave Louisville, KY 40212

Brief Overview of Bankruptcy Case 11-31324: "The bankruptcy filing by Lisa Weathers, undertaken in 03/16/2011 in Louisville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Lisa Weathers — Kentucky, 11-31324


ᐅ Lynda D Weathers, Kentucky

Address: 1513 Catalpa St Louisville, KY 40211

Concise Description of Bankruptcy Case 13-31765-jal7: "The bankruptcy record of Lynda D Weathers from Louisville, KY, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Lynda D Weathers — Kentucky, 13-31765


ᐅ Sr Douglas Wayne Weaver, Kentucky

Address: 1553 Lincoln Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 12-310937: "Sr Douglas Wayne Weaver's Chapter 7 bankruptcy, filed in Louisville, KY in March 2012, led to asset liquidation, with the case closing in 2012-06-24."
Sr Douglas Wayne Weaver — Kentucky, 12-31093


ᐅ Rikci R Weaver, Kentucky

Address: 4408 Bradshaw Pl Louisville, KY 40218-3020

Concise Description of Bankruptcy Case 14-32420-jal7: "Rikci R Weaver's bankruptcy, initiated in 2014-06-24 and concluded by 09.22.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rikci R Weaver — Kentucky, 14-32420


ᐅ Diane Weaver, Kentucky

Address: 7016 Spring Vista Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-36354: "In a Chapter 7 bankruptcy case, Diane Weaver from Louisville, KY, saw her proceedings start in December 2010 and complete by 2011-03-15, involving asset liquidation."
Diane Weaver — Kentucky, 10-36354


ᐅ Dujuan Weaver, Kentucky

Address: 2604 Langdon Dr Apt 5 Louisville, KY 40241

Bankruptcy Case 10-35169 Overview: "In Louisville, KY, Dujuan Weaver filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2011."
Dujuan Weaver — Kentucky, 10-35169


ᐅ Joshua Weaver, Kentucky

Address: 11317 Deham Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 13-31492-jal7: "Joshua Weaver's Chapter 7 bankruptcy, filed in Louisville, KY in April 2013, led to asset liquidation, with the case closing in 2013-07-16."
Joshua Weaver — Kentucky, 13-31492


ᐅ Tracie M Weaver, Kentucky

Address: 5009 Roaming Plains Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 11-343617: "Tracie M Weaver's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-09-09, led to asset liquidation, with the case closing in December 2011."
Tracie M Weaver — Kentucky, 11-34361


ᐅ Sarah E Webb, Kentucky

Address: 1002 Carlisle Ave Louisville, KY 40215-2706

Snapshot of U.S. Bankruptcy Proceeding Case 16-30448-acs: "The bankruptcy filing by Sarah E Webb, undertaken in February 19, 2016 in Louisville, KY under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
Sarah E Webb — Kentucky, 16-30448


ᐅ William L Webb, Kentucky

Address: 5411 Valley Park Dr Louisville, KY 40299

Bankruptcy Case 12-32676 Overview: "Louisville, KY resident William L Webb's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2012."
William L Webb — Kentucky, 12-32676


ᐅ Michael C Webb, Kentucky

Address: 9617 Seaton Brooke Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 11-338427: "Michael C Webb's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-08-05, led to asset liquidation, with the case closing in Nov 21, 2011."
Michael C Webb — Kentucky, 11-33842


ᐅ Elena Webb, Kentucky

Address: 4840 Southside Dr Apt 1 Louisville, KY 40214

Bankruptcy Case 11-35251 Overview: "Elena Webb's bankruptcy, initiated in 10.28.2011 and concluded by 2012-02-13 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Webb — Kentucky, 11-35251


ᐅ Elliott Latoya L Webb, Kentucky

Address: 4204 Shady Villa Dr Louisville, KY 40219-1544

Brief Overview of Bankruptcy Case 2014-33440-acs: "In Louisville, KY, Elliott Latoya L Webb filed for Chapter 7 bankruptcy in Sep 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Elliott Latoya L Webb — Kentucky, 2014-33440


ᐅ Linda Webb, Kentucky

Address: 9717 Polaris Dr Louisville, KY 40229

Bankruptcy Case 12-31845 Overview: "In a Chapter 7 bankruptcy case, Linda Webb from Louisville, KY, saw her proceedings start in 04/19/2012 and complete by Aug 5, 2012, involving asset liquidation."
Linda Webb — Kentucky, 12-31845


ᐅ Shannon Webb, Kentucky

Address: 9418 Megan Jay Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 11-310437: "Louisville, KY resident Shannon Webb's 03.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2011."
Shannon Webb — Kentucky, 11-31043


ᐅ Yvonne M Webb, Kentucky

Address: 1603 Arcade Ave Louisville, KY 40215-2105

Bankruptcy Case 14-34334-thf Summary: "In a Chapter 7 bankruptcy case, Yvonne M Webb from Louisville, KY, saw her proceedings start in November 24, 2014 and complete by February 22, 2015, involving asset liquidation."
Yvonne M Webb — Kentucky, 14-34334


ᐅ James Daniel Webb, Kentucky

Address: 8908 Beechcreek Dr Louisville, KY 40219-4805

Concise Description of Bankruptcy Case 2014-33583-thf7: "James Daniel Webb's bankruptcy, initiated in 09.25.2014 and concluded by 12.24.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Daniel Webb — Kentucky, 2014-33583


ᐅ Felicia Webb, Kentucky

Address: 7212 Watson Ln Louisville, KY 40272

Bankruptcy Case 10-36384 Overview: "The bankruptcy record of Felicia Webb from Louisville, KY, shows a Chapter 7 case filed in December 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2011."
Felicia Webb — Kentucky, 10-36384


ᐅ Cheryl Renee Webb, Kentucky

Address: PO Box 39242 Louisville, KY 40233

Snapshot of U.S. Bankruptcy Proceeding Case 13-30732: "In Louisville, KY, Cheryl Renee Webb filed for Chapter 7 bankruptcy in Feb 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-02."
Cheryl Renee Webb — Kentucky, 13-30732


ᐅ Chris A Webb, Kentucky

Address: 4010 Stonelanding Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-31808: "Chris A Webb's Chapter 7 bankruptcy, filed in Louisville, KY in April 16, 2012, led to asset liquidation, with the case closing in 2012-08-02."
Chris A Webb — Kentucky, 12-31808


ᐅ Nathan Webb, Kentucky

Address: PO Box 161388 Louisville, KY 40256

Snapshot of U.S. Bankruptcy Proceeding Case 10-35011: "Nathan Webb's Chapter 7 bankruptcy, filed in Louisville, KY in 09.22.2010, led to asset liquidation, with the case closing in 2010-12-28."
Nathan Webb — Kentucky, 10-35011


ᐅ Jason Wayne Webb, Kentucky

Address: 1851 Heaton Rd Louisville, KY 40216-2863

Bankruptcy Case 10-92783-BHL-13 Overview: "In his Chapter 13 bankruptcy case filed in Aug 30, 2010, Louisville, KY's Jason Wayne Webb agreed to a debt repayment plan, which was successfully completed by 2013-04-29."
Jason Wayne Webb — Kentucky, 10-92783-BHL-13


ᐅ Amanda Gail Webb, Kentucky

Address: PO Box 43663 Louisville, KY 40253

Snapshot of U.S. Bankruptcy Proceeding Case 12-35162: "The case of Amanda Gail Webb in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Gail Webb — Kentucky, 12-35162


ᐅ Pamela Webb, Kentucky

Address: 1824 Heaton Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-36380: "Pamela Webb's bankruptcy, initiated in 2010-12-07 and concluded by 2011-03-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Webb — Kentucky, 10-36380


ᐅ Amy Lynn Webb, Kentucky

Address: 2716 Brownsboro Rd Apt 4 Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-31909: "In Louisville, KY, Amy Lynn Webb filed for Chapter 7 bankruptcy in April 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Amy Lynn Webb — Kentucky, 11-31909


ᐅ Amy R Webb, Kentucky

Address: 9510 Moorfield Cir Louisville, KY 40241-3016

Bankruptcy Case 15-32762-jal Summary: "The bankruptcy filing by Amy R Webb, undertaken in August 26, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-24 after liquidating assets."
Amy R Webb — Kentucky, 15-32762


ᐅ Samuel C Webb, Kentucky

Address: 326 Inverness Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 09-35285: "In a Chapter 7 bankruptcy case, Samuel C Webb from Louisville, KY, saw his proceedings start in 2009-10-14 and complete by Jan 18, 2010, involving asset liquidation."
Samuel C Webb — Kentucky, 09-35285


ᐅ Jennika Diane Webb, Kentucky

Address: 283 Laurie Vallee Louisville, KY 40223

Concise Description of Bankruptcy Case 12-354957: "In a Chapter 7 bankruptcy case, Jennika Diane Webb from Louisville, KY, saw her proceedings start in Dec 19, 2012 and complete by 2013-03-25, involving asset liquidation."
Jennika Diane Webb — Kentucky, 12-35495


ᐅ William Harold Webb, Kentucky

Address: 1533 Arling Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-31224: "William Harold Webb's Chapter 7 bankruptcy, filed in Louisville, KY in 03.25.2013, led to asset liquidation, with the case closing in 06/29/2013."
William Harold Webb — Kentucky, 13-31224


ᐅ Melody Diane Webb, Kentucky

Address: 1024 Thornberry Ave Louisville, KY 40215-2637

Bankruptcy Case 2014-32584-thf Overview: "Louisville, KY resident Melody Diane Webb's 07.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2014."
Melody Diane Webb — Kentucky, 2014-32584


ᐅ Daisy Webber, Kentucky

Address: 10802 Ashley Pointe Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-35483: "The bankruptcy filing by Daisy Webber, undertaken in October 2010 in Louisville, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Daisy Webber — Kentucky, 10-35483


ᐅ Michael E Weber, Kentucky

Address: 9101 Fairridge Dr Louisville, KY 40229

Bankruptcy Case 13-30417 Summary: "Michael E Weber's bankruptcy, initiated in 02/04/2013 and concluded by May 11, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Weber — Kentucky, 13-30417


ᐅ Shawna Weber, Kentucky

Address: 6001 Manse Dr Louisville, KY 40258

Bankruptcy Case 10-34535 Overview: "In a Chapter 7 bankruptcy case, Shawna Weber from Louisville, KY, saw her proceedings start in August 25, 2010 and complete by December 11, 2010, involving asset liquidation."
Shawna Weber — Kentucky, 10-34535


ᐅ Donna S Weber, Kentucky

Address: 129 E Wampum Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 12-346897: "Donna S Weber's bankruptcy, initiated in 2012-10-19 and concluded by January 23, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna S Weber — Kentucky, 12-34689


ᐅ Steven A Weber, Kentucky

Address: 111 W Kenwood Way Louisville, KY 40214

Concise Description of Bankruptcy Case 11-325177: "The case of Steven A Weber in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Weber — Kentucky, 11-32517


ᐅ Tawnya Weber, Kentucky

Address: 4130 Hazelwood Ave Louisville, KY 40215

Bankruptcy Case 10-36244 Overview: "Tawnya Weber's bankruptcy, initiated in November 30, 2010 and concluded by 2011-03-18 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawnya Weber — Kentucky, 10-36244


ᐅ Marilyn Weber, Kentucky

Address: 1774 Bernheim Ln Louisville, KY 40210

Bankruptcy Case 10-33765 Overview: "Louisville, KY resident Marilyn Weber's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2010."
Marilyn Weber — Kentucky, 10-33765


ᐅ Clyde E Weber, Kentucky

Address: 8106 Rome Beauty Way Louisville, KY 40228

Brief Overview of Bankruptcy Case 11-35092: "Clyde E Weber's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 21, 2011, led to asset liquidation, with the case closing in 2012-02-06."
Clyde E Weber — Kentucky, 11-35092


ᐅ Tiffany L Weber, Kentucky

Address: 119 N 38th St # 1 Louisville, KY 40212

Concise Description of Bankruptcy Case 12-323667: "In a Chapter 7 bankruptcy case, Tiffany L Weber from Louisville, KY, saw her proceedings start in 05/18/2012 and complete by 08/14/2012, involving asset liquidation."
Tiffany L Weber — Kentucky, 12-32366


ᐅ Carmelia Webster, Kentucky

Address: 2203 Woodland Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 10-34091: "The bankruptcy record of Carmelia Webster from Louisville, KY, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Carmelia Webster — Kentucky, 10-34091


ᐅ Glenesha Latriece Webster, Kentucky

Address: 3405 Sumac Rd Louisville, KY 40216-3336

Snapshot of U.S. Bankruptcy Proceeding Case 15-30203-acs: "The case of Glenesha Latriece Webster in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenesha Latriece Webster — Kentucky, 15-30203


ᐅ Glenn Webster, Kentucky

Address: 8405 Grandel Forest Way Louisville, KY 40258-6024

Bankruptcy Case 2014-31808-acs Summary: "Glenn Webster's Chapter 7 bankruptcy, filed in Louisville, KY in May 7, 2014, led to asset liquidation, with the case closing in Aug 5, 2014."
Glenn Webster — Kentucky, 2014-31808


ᐅ Thomas Webster, Kentucky

Address: 9800 Michael Edward Dr Apt 2 Louisville, KY 40291

Bankruptcy Case 10-30103 Overview: "The case of Thomas Webster in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Webster — Kentucky, 10-30103


ᐅ Jacqueline Marie Webster, Kentucky

Address: 1307 Larchmont Ave Louisville, KY 40215-2233

Brief Overview of Bankruptcy Case 15-30543-thf: "Jacqueline Marie Webster's bankruptcy, initiated in 2015-02-22 and concluded by 05/23/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Marie Webster — Kentucky, 15-30543


ᐅ Dale J Webster, Kentucky

Address: 616 Harris Pl Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-31685: "In Louisville, KY, Dale J Webster filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
Dale J Webster — Kentucky, 11-31685


ᐅ Lisa M Webster, Kentucky

Address: 4128 River Park Dr Louisville, KY 40211

Bankruptcy Case 11-32511 Summary: "Louisville, KY resident Lisa M Webster's 05.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2011."
Lisa M Webster — Kentucky, 11-32511


ᐅ Sr Timothy Glen Webster, Kentucky

Address: 1907 Meadowgate Ln Louisville, KY 40223-1121

Brief Overview of Bankruptcy Case 07-08122-AJM-13: "Sr Timothy Glen Webster's Louisville, KY bankruptcy under Chapter 13 in Aug 24, 2007 led to a structured repayment plan, successfully discharged in 2012-08-07."
Sr Timothy Glen Webster — Kentucky, 07-08122-AJM-13


ᐅ Erika L Webster, Kentucky

Address: 3404 Versailles Ln Louisville, KY 40219-2622

Snapshot of U.S. Bankruptcy Proceeding Case 10-32713: "Erika L Webster's Chapter 13 bankruptcy in Louisville, KY started in 05.20.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Erika L Webster — Kentucky, 10-32713


ᐅ Sylvia Webster, Kentucky

Address: 1523 Beech St Louisville, KY 40211

Bankruptcy Case 09-36221 Overview: "In a Chapter 7 bankruptcy case, Sylvia Webster from Louisville, KY, saw her proceedings start in December 2009 and complete by March 10, 2010, involving asset liquidation."
Sylvia Webster — Kentucky, 09-36221


ᐅ Staci Wedding, Kentucky

Address: 8616 Timber Hollow Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 10-310477: "The bankruptcy filing by Staci Wedding, undertaken in February 2010 in Louisville, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Staci Wedding — Kentucky, 10-31047


ᐅ Lara Weddle, Kentucky

Address: 5906 Midnight Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 10-319547: "In Louisville, KY, Lara Weddle filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2010."
Lara Weddle — Kentucky, 10-31954


ᐅ Erin M Weeber, Kentucky

Address: 4308 Southridge Dr Louisville, KY 40272-3051

Concise Description of Bankruptcy Case 16-31365-jal7: "In a Chapter 7 bankruptcy case, Erin M Weeber from Louisville, KY, saw their proceedings start in April 28, 2016 and complete by 07/27/2016, involving asset liquidation."
Erin M Weeber — Kentucky, 16-31365


ᐅ Betty J Wegenast, Kentucky

Address: 7008 Shutesbury Cir Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-32449-jal: "In Louisville, KY, Betty J Wegenast filed for Chapter 7 bankruptcy in 06.18.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2013."
Betty J Wegenast — Kentucky, 13-32449


ᐅ Robert Lee Weibel, Kentucky

Address: 3714 Susan Ln Louisville, KY 40229

Bankruptcy Case 11-34445 Summary: "Robert Lee Weibel's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 14, 2011, led to asset liquidation, with the case closing in 12/31/2011."
Robert Lee Weibel — Kentucky, 11-34445


ᐅ Michael P Weidauer, Kentucky

Address: 134 Ottawa Ave Louisville, KY 40214-1806

Concise Description of Bankruptcy Case 15-31238-acs7: "The bankruptcy filing by Michael P Weidauer, undertaken in 2015-04-14 in Louisville, KY under Chapter 7, concluded with discharge in 07.13.2015 after liquidating assets."
Michael P Weidauer — Kentucky, 15-31238


ᐅ Nadine Weidemann, Kentucky

Address: 158 Olde English Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-35703: "Nadine Weidemann's bankruptcy, initiated in Nov 5, 2009 and concluded by 2010-02-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Weidemann — Kentucky, 09-35703


ᐅ William Keith Weigel, Kentucky

Address: 9715 Walnutwood Way Louisville, KY 40299

Bankruptcy Case 13-32378-jal Overview: "Louisville, KY resident William Keith Weigel's 2013-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
William Keith Weigel — Kentucky, 13-32378


ᐅ Earl Weikel, Kentucky

Address: 13500 Pinnacle Gardens Cir Louisville, KY 40245

Bankruptcy Case 09-36553 Overview: "In Louisville, KY, Earl Weikel filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Earl Weikel — Kentucky, 09-36553


ᐅ Sharon Bunce Weikert, Kentucky

Address: 12933 Wooded Forest Rd Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-30873: "The bankruptcy record of Sharon Bunce Weikert from Louisville, KY, shows a Chapter 7 case filed in 02.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2012."
Sharon Bunce Weikert — Kentucky, 12-30873


ᐅ Eric Weisbard, Kentucky

Address: 4601 Orleans Ct Louisville, KY 40272

Bankruptcy Case 10-32289 Summary: "In a Chapter 7 bankruptcy case, Eric Weisbard from Louisville, KY, saw their proceedings start in 2010-04-29 and complete by Aug 15, 2010, involving asset liquidation."
Eric Weisbard — Kentucky, 10-32289


ᐅ Russell M Weisenberger, Kentucky

Address: 107 E Adair St Apt 1 Louisville, KY 40214

Bankruptcy Case 12-32772 Overview: "In a Chapter 7 bankruptcy case, Russell M Weisenberger from Louisville, KY, saw his proceedings start in 2012-06-14 and complete by 2012-09-11, involving asset liquidation."
Russell M Weisenberger — Kentucky, 12-32772


ᐅ Kimberly Ann Weisinger, Kentucky

Address: 357 Knollwood Cir Louisville, KY 40229-3277

Bankruptcy Case 15-91327-RLM-7 Overview: "The bankruptcy record of Kimberly Ann Weisinger from Louisville, KY, shows a Chapter 7 case filed in 07.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Kimberly Ann Weisinger — Kentucky, 15-91327-RLM-7


ᐅ Robert A Weisinger, Kentucky

Address: 2507 Wyckford Way Louisville, KY 40218

Bankruptcy Case 11-32401 Overview: "In Louisville, KY, Robert A Weisinger filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Robert A Weisinger — Kentucky, 11-32401


ᐅ Jr Thomas Weiss, Kentucky

Address: 212 S Keats Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 10-33751: "The bankruptcy filing by Jr Thomas Weiss, undertaken in 07/19/2010 in Louisville, KY under Chapter 7, concluded with discharge in Nov 4, 2010 after liquidating assets."
Jr Thomas Weiss — Kentucky, 10-33751


ᐅ Henry Gerard Weiter, Kentucky

Address: 3736 Illinois Ave Louisville, KY 40213

Bankruptcy Case 11-34494 Overview: "Henry Gerard Weiter's bankruptcy, initiated in 2011-09-19 and concluded by 01.05.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Gerard Weiter — Kentucky, 11-34494


ᐅ Theresa A Weiter, Kentucky

Address: 409 N Birchwood Ave Louisville, KY 40206-1115

Bankruptcy Case 14-31037-jal Summary: "Theresa A Weiter's Chapter 7 bankruptcy, filed in Louisville, KY in 03.18.2014, led to asset liquidation, with the case closing in June 16, 2014."
Theresa A Weiter — Kentucky, 14-31037


ᐅ Joanne M Weitkamp, Kentucky

Address: 2821 Biggin Hill Ct Unit 319 Louisville, KY 40220-4131

Bankruptcy Case 4:15-bk-01117-JJT Summary: "In a Chapter 7 bankruptcy case, Joanne M Weitkamp from Louisville, KY, saw her proceedings start in March 2015 and complete by 2015-06-20, involving asset liquidation."
Joanne M Weitkamp — Kentucky, 4:15-bk-01117


ᐅ Christina M Weixler, Kentucky

Address: 3909 Tally Ho Ct Louisville, KY 40299-3448

Bankruptcy Case 15-30670-acs Summary: "In Louisville, KY, Christina M Weixler filed for Chapter 7 bankruptcy in 02/28/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Christina M Weixler — Kentucky, 15-30670


ᐅ Erik E Weixler, Kentucky

Address: 3909 Tally Ho Ct Louisville, KY 40299-3448

Snapshot of U.S. Bankruptcy Proceeding Case 15-30670-acs: "The bankruptcy record of Erik E Weixler from Louisville, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-29."
Erik E Weixler — Kentucky, 15-30670


ᐅ Jennetta Weixler, Kentucky

Address: 8305 Terry Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 09-365387: "Jennetta Weixler's bankruptcy, initiated in 12.23.2009 and concluded by 2010-03-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennetta Weixler — Kentucky, 09-36538


ᐅ Tabatha Lynn Welborn, Kentucky

Address: 10001 Shirewick Way Louisville, KY 40272

Bankruptcy Case 11-32423 Summary: "The bankruptcy record of Tabatha Lynn Welborn from Louisville, KY, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Tabatha Lynn Welborn — Kentucky, 11-32423


ᐅ Jeremy Rankin Welbourn, Kentucky

Address: 207 Sycamore Hills Ct Louisville, KY 40245

Bankruptcy Case 13-30546-grs Overview: "Jeremy Rankin Welbourn's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-10-09, led to asset liquidation, with the case closing in 2014-01-13."
Jeremy Rankin Welbourn — Kentucky, 13-30546


ᐅ Regina B Welch, Kentucky

Address: 661 Southwestern Pkwy Louisville, KY 40211-3241

Brief Overview of Bankruptcy Case 14-34100: "In Louisville, KY, Regina B Welch filed for Chapter 7 bankruptcy in November 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2015."
Regina B Welch — Kentucky, 14-34100


ᐅ Dawn Welch, Kentucky

Address: 1606 Crosstimbers Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-35155: "Dawn Welch's bankruptcy, initiated in September 2010 and concluded by 2011-01-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Welch — Kentucky, 10-35155


ᐅ Michael Anthony Welch, Kentucky

Address: 1820 Wickham Way Louisville, KY 40223

Bankruptcy Case 13-33193-acs Summary: "In Louisville, KY, Michael Anthony Welch filed for Chapter 7 bankruptcy in Aug 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2013."
Michael Anthony Welch — Kentucky, 13-33193


ᐅ Michael Edward Welch, Kentucky

Address: 612 Montana Ave Louisville, KY 40208-1540

Snapshot of U.S. Bankruptcy Proceeding Case 15-31967-thf: "Michael Edward Welch's Chapter 7 bankruptcy, filed in Louisville, KY in June 2015, led to asset liquidation, with the case closing in September 13, 2015."
Michael Edward Welch — Kentucky, 15-31967


ᐅ Ethel Welch, Kentucky

Address: 2034 Bonnycastle Ave Louisville, KY 40205

Bankruptcy Case 10-34993 Overview: "Ethel Welch's bankruptcy, initiated in 09/21/2010 and concluded by 2010-12-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel Welch — Kentucky, 10-34993


ᐅ Sr Raymond Welch, Kentucky

Address: 1016 Hamilton Ave Louisville, KY 40204

Concise Description of Bankruptcy Case 12-347417: "In a Chapter 7 bankruptcy case, Sr Raymond Welch from Louisville, KY, saw their proceedings start in 2012-10-23 and complete by 01.27.2013, involving asset liquidation."
Sr Raymond Welch — Kentucky, 12-34741


ᐅ Gregory D Welker, Kentucky

Address: 1710 S Park Rd Louisville, KY 40219

Bankruptcy Case 12-35508 Overview: "The case of Gregory D Welker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory D Welker — Kentucky, 12-35508


ᐅ William Weller, Kentucky

Address: 6807 Montecito Ln Louisville, KY 40291-3672

Concise Description of Bankruptcy Case 08-309177: "In their Chapter 13 bankruptcy case filed in March 2008, Louisville, KY's William Weller agreed to a debt repayment plan, which was successfully completed by 2013-05-29."
William Weller — Kentucky, 08-30917


ᐅ William A Weller, Kentucky

Address: 4322 Sadie Ln Louisville, KY 40216

Bankruptcy Case 12-30823 Overview: "William A Weller's bankruptcy, initiated in 2012-02-23 and concluded by 2012-06-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Weller — Kentucky, 12-30823


ᐅ Kyle Wellington, Kentucky

Address: 3510 Coventry Tee Ct Louisville, KY 40241

Bankruptcy Case 10-34679 Summary: "The bankruptcy record of Kyle Wellington from Louisville, KY, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Kyle Wellington — Kentucky, 10-34679


ᐅ Antissa L Wells, Kentucky

Address: 2918 Greenwood Ave Louisville, KY 40211

Bankruptcy Case 13-31245 Summary: "Antissa L Wells's Chapter 7 bankruptcy, filed in Louisville, KY in 03/26/2013, led to asset liquidation, with the case closing in June 30, 2013."
Antissa L Wells — Kentucky, 13-31245


ᐅ Ayesha A Wells, Kentucky

Address: 6803 E Manslick Rd Louisville, KY 40228

Bankruptcy Case 12-31634 Summary: "The bankruptcy record of Ayesha A Wells from Louisville, KY, shows a Chapter 7 case filed in 2012-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Ayesha A Wells — Kentucky, 12-31634


ᐅ Deborah Wells, Kentucky

Address: 8428 Aspen Glen Way Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-33198: "Deborah Wells's Chapter 7 bankruptcy, filed in Louisville, KY in 06.17.2010, led to asset liquidation, with the case closing in 10.03.2010."
Deborah Wells — Kentucky, 10-33198


ᐅ Christopher P Wells, Kentucky

Address: 11201 Green Ash Ct Apt 3 Louisville, KY 40229-3848

Concise Description of Bankruptcy Case 15-32957-thf7: "Louisville, KY resident Christopher P Wells's September 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-10."
Christopher P Wells — Kentucky, 15-32957


ᐅ Billy Joe Wells, Kentucky

Address: 3411 Prestwood Dr Apt 2 Louisville, KY 40219

Bankruptcy Case 13-32539-acs Summary: "Louisville, KY resident Billy Joe Wells's 2013-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Billy Joe Wells — Kentucky, 13-32539


ᐅ Amy Lindtasha Wells, Kentucky

Address: 412 Southland Blvd Louisville, KY 40214-1337

Bankruptcy Case 15-30515-acs Overview: "Louisville, KY resident Amy Lindtasha Wells's February 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Amy Lindtasha Wells — Kentucky, 15-30515