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 Eric Wolz, Kentucky

Address: 2504 Lorene Ave Louisville, KY 40216

Bankruptcy Case 11-32819 Overview: "The bankruptcy filing by Eric Wolz, undertaken in June 2011 in Louisville, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Eric Wolz — Kentucky, 11-32819


ᐅ Latonia D Womack, Kentucky

Address: 5202 Kaffir Ct Apt 3 Louisville, KY 40258

Bankruptcy Case 12-31539 Overview: "The case of Latonia D Womack in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latonia D Womack — Kentucky, 12-31539


ᐅ Melissa Joy Wood, Kentucky

Address: 5105 Famous Way Louisville, KY 40219-3910

Snapshot of U.S. Bankruptcy Proceeding Case 14-33841-thf: "Melissa Joy Wood's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-10-17, led to asset liquidation, with the case closing in January 2015."
Melissa Joy Wood — Kentucky, 14-33841


ᐅ Angelia Wood, Kentucky

Address: 4721 S 1st St Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-34156: "The case of Angelia Wood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelia Wood — Kentucky, 10-34156


ᐅ Esril James Wood, Kentucky

Address: 1321 S 28th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-33510: "The bankruptcy filing by Esril James Wood, undertaken in 2011-07-20 in Louisville, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Esril James Wood — Kentucky, 11-33510


ᐅ William Wood, Kentucky

Address: 1902 Dove Creek Blvd Louisville, KY 40242

Concise Description of Bankruptcy Case 10-367057: "The bankruptcy filing by William Wood, undertaken in Dec 30, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 04.17.2011 after liquidating assets."
William Wood — Kentucky, 10-36705


ᐅ Debra S Wood, Kentucky

Address: 9131 Hampton Ridge Ct Louisville, KY 40220-2980

Concise Description of Bankruptcy Case 07-340827: "Debra S Wood's Louisville, KY bankruptcy under Chapter 13 in November 2007 led to a structured repayment plan, successfully discharged in April 2013."
Debra S Wood — Kentucky, 07-34082


ᐅ Phillip Wayne Wood, Kentucky

Address: 5506 Cedarwood Dr Louisville, KY 40272-4906

Concise Description of Bankruptcy Case 15-32773-acs7: "Phillip Wayne Wood's Chapter 7 bankruptcy, filed in Louisville, KY in 08.27.2015, led to asset liquidation, with the case closing in 2015-11-25."
Phillip Wayne Wood — Kentucky, 15-32773


ᐅ Michael Leland Wood, Kentucky

Address: 7900 Sherry Lynn Ct Louisville, KY 40228-1838

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33841-thf: "Louisville, KY resident Michael Leland Wood's Oct 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Michael Leland Wood — Kentucky, 2014-33841


ᐅ Stephen W Wood, Kentucky

Address: 7615 Heights Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-33836-acs: "In Louisville, KY, Stephen W Wood filed for Chapter 7 bankruptcy in Sep 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2013."
Stephen W Wood — Kentucky, 13-33836


ᐅ Tonya Wood, Kentucky

Address: 4212 Southern Farm Blvd Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-33036: "In Louisville, KY, Tonya Wood filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Tonya Wood — Kentucky, 10-33036


ᐅ Krista Wood, Kentucky

Address: 5300 Hasbrook Dr Apt 4 Louisville, KY 40229

Concise Description of Bankruptcy Case 10-313217: "The case of Krista Wood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Wood — Kentucky, 10-31321


ᐅ Adea A Wood, Kentucky

Address: 9302 Earlham Dr Louisville, KY 40223-1027

Bankruptcy Case 15-31493-jal Summary: "The bankruptcy record of Adea A Wood from Louisville, KY, shows a Chapter 7 case filed in 05.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2015."
Adea A Wood — Kentucky, 15-31493


ᐅ Mary Elizabeth Wood, Kentucky

Address: 6706 Carribean Ln Apt D Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31115: "The case of Mary Elizabeth Wood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Wood — Kentucky, 11-31115


ᐅ Darin Wood, Kentucky

Address: 1245 S 4th St Apt 43 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 09-35578: "Louisville, KY resident Darin Wood's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Darin Wood — Kentucky, 09-35578


ᐅ Amanda Nicole Wood, Kentucky

Address: 5506 Cedarwood Dr Louisville, KY 40272-4906

Concise Description of Bankruptcy Case 15-32773-acs7: "The bankruptcy filing by Amanda Nicole Wood, undertaken in 2015-08-27 in Louisville, KY under Chapter 7, concluded with discharge in 11/25/2015 after liquidating assets."
Amanda Nicole Wood — Kentucky, 15-32773


ᐅ David M Wood, Kentucky

Address: 11508 Maple Brook Dr Apt 308 Louisville, KY 40241

Bankruptcy Case 09-35315 Summary: "The case of David M Wood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Wood — Kentucky, 09-35315


ᐅ Jr Kevin Woodard, Kentucky

Address: 5409 Chestnutwood Way Louisville, KY 40272

Bankruptcy Case 10-35431 Summary: "In Louisville, KY, Jr Kevin Woodard filed for Chapter 7 bankruptcy in 10/14/2010. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2011."
Jr Kevin Woodard — Kentucky, 10-35431


ᐅ Darrell Eugene Woodard, Kentucky

Address: 3903 Dellafay Dr Louisville, KY 40219

Bankruptcy Case 13-34358-acs Overview: "In Louisville, KY, Darrell Eugene Woodard filed for Chapter 7 bankruptcy in 11/01/2013. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2014."
Darrell Eugene Woodard — Kentucky, 13-34358


ᐅ Krystal Woodard, Kentucky

Address: 5231 Maryman Rd Louisville, KY 40258

Bankruptcy Case 10-35766 Overview: "Krystal Woodard's Chapter 7 bankruptcy, filed in Louisville, KY in November 2010, led to asset liquidation, with the case closing in February 17, 2011."
Krystal Woodard — Kentucky, 10-35766


ᐅ Lafontenay M Woodard, Kentucky

Address: 3903 Dellafay Dr Louisville, KY 40219-1910

Brief Overview of Bankruptcy Case 2014-31479-jal: "In Louisville, KY, Lafontenay M Woodard filed for Chapter 7 bankruptcy in 04.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2014."
Lafontenay M Woodard — Kentucky, 2014-31479


ᐅ Tessa A Woodard, Kentucky

Address: 5609 Rustic Way Louisville, KY 40218

Bankruptcy Case 13-32046-acs Overview: "Tessa A Woodard's Chapter 7 bankruptcy, filed in Louisville, KY in May 20, 2013, led to asset liquidation, with the case closing in 08/20/2013."
Tessa A Woodard — Kentucky, 13-32046


ᐅ Shaun R Woodcock, Kentucky

Address: 6410 Glendale Rd Louisville, KY 40291-2335

Concise Description of Bankruptcy Case 07-309987: "The bankruptcy record for Shaun R Woodcock from Louisville, KY, under Chapter 13, filed in March 2007, involved setting up a repayment plan, finalized by Jul 20, 2012."
Shaun R Woodcock — Kentucky, 07-30998


ᐅ Zachary L Woodcock, Kentucky

Address: 5610 Oakridge Pl Louisville, KY 40229

Bankruptcy Case 13-32092-acs Overview: "Zachary L Woodcock's bankruptcy, initiated in 2013-05-23 and concluded by 2013-08-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary L Woodcock — Kentucky, 13-32092


ᐅ Barry A Wooden, Kentucky

Address: 10408 Casalanda Dr Louisville, KY 40272

Bankruptcy Case 11-32771 Overview: "In a Chapter 7 bankruptcy case, Barry A Wooden from Louisville, KY, saw his proceedings start in 06.03.2011 and complete by September 13, 2011, involving asset liquidation."
Barry A Wooden — Kentucky, 11-32771


ᐅ Barry G Woodford, Kentucky

Address: 4906 Unseld Blvd Louisville, KY 40218

Bankruptcy Case 12-34466 Overview: "Louisville, KY resident Barry G Woodford's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2013."
Barry G Woodford — Kentucky, 12-34466


ᐅ Veronda Ray Woodford, Kentucky

Address: 9901 Agena Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 11-361327: "In a Chapter 7 bankruptcy case, Veronda Ray Woodford from Louisville, KY, saw their proceedings start in December 27, 2011 and complete by 2012-04-13, involving asset liquidation."
Veronda Ray Woodford — Kentucky, 11-36132


ᐅ Jeremy Woodring, Kentucky

Address: 12010 Morningside Dr Louisville, KY 40229

Bankruptcy Case 10-33240 Overview: "In a Chapter 7 bankruptcy case, Jeremy Woodring from Louisville, KY, saw his proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Jeremy Woodring — Kentucky, 10-33240


ᐅ Troy Woodruff, Kentucky

Address: 2714 Windsor Forest Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 09-36155: "The bankruptcy filing by Troy Woodruff, undertaken in November 2009 in Louisville, KY under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
Troy Woodruff — Kentucky, 09-36155


ᐅ Veronica Lee Woodruff, Kentucky

Address: 4516 Mile Of Sunshine Dr Louisville, KY 40219-2134

Bankruptcy Case 15-33378-thf Overview: "The bankruptcy record of Veronica Lee Woodruff from Louisville, KY, shows a Chapter 7 case filed in October 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-20."
Veronica Lee Woodruff — Kentucky, 15-33378


ᐅ Renee M Woodruff, Kentucky

Address: 4724 Wooded Oak Cir Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-33259: "Renee M Woodruff's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-07-01, led to asset liquidation, with the case closing in October 2011."
Renee M Woodruff — Kentucky, 11-33259


ᐅ Charlene Renee Woodrum, Kentucky

Address: 5583 Bruce Ave Louisville, KY 40214-4257

Bankruptcy Case 15-32384-acs Overview: "The case of Charlene Renee Woodrum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Renee Woodrum — Kentucky, 15-32384


ᐅ Steven Woodrum, Kentucky

Address: 5583 Bruce Ave Louisville, KY 40214-4257

Snapshot of U.S. Bankruptcy Proceeding Case 15-32384-acs: "The case of Steven Woodrum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Woodrum — Kentucky, 15-32384


ᐅ Candice Woods, Kentucky

Address: 4150 W Market St Apt 2 Louisville, KY 40212

Bankruptcy Case 10-31923 Overview: "In a Chapter 7 bankruptcy case, Candice Woods from Louisville, KY, saw her proceedings start in 2010-04-09 and complete by 07/26/2010, involving asset liquidation."
Candice Woods — Kentucky, 10-31923


ᐅ Cynthia R Woods, Kentucky

Address: 3411 Winnland Dr Louisville, KY 40219-3767

Brief Overview of Bankruptcy Case 15-32296-thf: "The bankruptcy filing by Cynthia R Woods, undertaken in Jul 17, 2015 in Louisville, KY under Chapter 7, concluded with discharge in Oct 15, 2015 after liquidating assets."
Cynthia R Woods — Kentucky, 15-32296


ᐅ Jr Stephen Woods, Kentucky

Address: 4637 Lor Ann Ave Louisville, KY 40219

Bankruptcy Case 09-36064 Overview: "The bankruptcy filing by Jr Stephen Woods, undertaken in 11.24.2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Jr Stephen Woods — Kentucky, 09-36064


ᐅ Gregory Leon Woods, Kentucky

Address: 6615 Downs Branch Rd Louisville, KY 40228-1316

Bankruptcy Case 15-32123-acs Overview: "The bankruptcy filing by Gregory Leon Woods, undertaken in 2015-06-30 in Louisville, KY under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Gregory Leon Woods — Kentucky, 15-32123


ᐅ Annette L Woods, Kentucky

Address: 1607 Ormsby Ln Louisville, KY 40222-4207

Bankruptcy Case 15-31918-jal Summary: "Louisville, KY resident Annette L Woods's 2015-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2015."
Annette L Woods — Kentucky, 15-31918


ᐅ Gwendolyn Woods, Kentucky

Address: 4010 Algonquin Pkwy Louisville, KY 40211

Bankruptcy Case 10-35780 Overview: "Louisville, KY resident Gwendolyn Woods's 11.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
Gwendolyn Woods — Kentucky, 10-35780


ᐅ Carrie S Woods, Kentucky

Address: 4106 Vermont Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-33871-jal: "Carrie S Woods's bankruptcy, initiated in 09/30/2013 and concluded by 2014-01-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie S Woods — Kentucky, 13-33871


ᐅ Daniel L Woods, Kentucky

Address: 1405 Weyler Ave Louisville, KY 40215-1948

Brief Overview of Bankruptcy Case 15-31336-jal: "In a Chapter 7 bankruptcy case, Daniel L Woods from Louisville, KY, saw his proceedings start in Apr 22, 2015 and complete by 2015-07-21, involving asset liquidation."
Daniel L Woods — Kentucky, 15-31336


ᐅ Jennifer Elaine Woods, Kentucky

Address: 16307 Eastwood Cut Off Rd Louisville, KY 40245-4241

Snapshot of U.S. Bankruptcy Proceeding Case 16-31132-jal: "The bankruptcy filing by Jennifer Elaine Woods, undertaken in April 7, 2016 in Louisville, KY under Chapter 7, concluded with discharge in July 6, 2016 after liquidating assets."
Jennifer Elaine Woods — Kentucky, 16-31132


ᐅ Lateya Antionette Woods, Kentucky

Address: 2813 Brookdale Ave Louisville, KY 40220-1118

Brief Overview of Bankruptcy Case 15-32405-acs: "The case of Lateya Antionette Woods in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lateya Antionette Woods — Kentucky, 15-32405


ᐅ Sr Andre Lamar Woods, Kentucky

Address: 5606 Fox Horn Cir Apt 104 Louisville, KY 40216

Bankruptcy Case 12-32557 Overview: "The bankruptcy record of Sr Andre Lamar Woods from Louisville, KY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-16."
Sr Andre Lamar Woods — Kentucky, 12-32557


ᐅ Antoine Charron Woods, Kentucky

Address: 1714 W Breckinridge St Louisville, KY 40210-1211

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33570-jal: "In Louisville, KY, Antoine Charron Woods filed for Chapter 7 bankruptcy in 09.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-23."
Antoine Charron Woods — Kentucky, 2014-33570


ᐅ Eddie L Woods, Kentucky

Address: 1607 Ormsby Ln Louisville, KY 40222-4207

Concise Description of Bankruptcy Case 15-31918-jal7: "Eddie L Woods's bankruptcy, initiated in Jun 10, 2015 and concluded by Sep 8, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie L Woods — Kentucky, 15-31918


ᐅ Patrick A Woods, Kentucky

Address: 5919 Woodhaven Ridge Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 11-315347: "The bankruptcy filing by Patrick A Woods, undertaken in March 2011 in Louisville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Patrick A Woods — Kentucky, 11-31534


ᐅ Laura S Woods, Kentucky

Address: 904 Hampshire Dr Apt C Louisville, KY 40207

Brief Overview of Bankruptcy Case 09-35336: "The bankruptcy filing by Laura S Woods, undertaken in 10/16/2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-01-20 after liquidating assets."
Laura S Woods — Kentucky, 09-35336


ᐅ Melissa Woods, Kentucky

Address: 7501 Beechview Way Apt 2 Louisville, KY 40219-6118

Brief Overview of Bankruptcy Case 15-33537-thf: "In a Chapter 7 bankruptcy case, Melissa Woods from Louisville, KY, saw her proceedings start in 11.03.2015 and complete by 2016-02-01, involving asset liquidation."
Melissa Woods — Kentucky, 15-33537


ᐅ John D Woods, Kentucky

Address: 2909 Yorkshire Blvd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-33269: "In Louisville, KY, John D Woods filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
John D Woods — Kentucky, 11-33269


ᐅ Deanna N Woods, Kentucky

Address: 4018 Vermont Ave Apt 1 Louisville, KY 40211

Bankruptcy Case 12-30654 Summary: "The bankruptcy record of Deanna N Woods from Louisville, KY, shows a Chapter 7 case filed in 02.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Deanna N Woods — Kentucky, 12-30654


ᐅ Sandra Denise Woods, Kentucky

Address: 7003 Littleleaf Ct Apt 1 Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-32451: "In a Chapter 7 bankruptcy case, Sandra Denise Woods from Louisville, KY, saw her proceedings start in 2011-05-16 and complete by 09/01/2011, involving asset liquidation."
Sandra Denise Woods — Kentucky, 11-32451


ᐅ Raymond L Woods, Kentucky

Address: 4211 Lambert Ave Louisville, KY 40218-3517

Concise Description of Bankruptcy Case 15-32708-acs7: "Raymond L Woods's bankruptcy, initiated in 2015-08-21 and concluded by 2015-11-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond L Woods — Kentucky, 15-32708


ᐅ James William Woods, Kentucky

Address: 16307 Eastwood Cut Off Rd Louisville, KY 40245-4241

Bankruptcy Case 16-31132-jal Summary: "In a Chapter 7 bankruptcy case, James William Woods from Louisville, KY, saw their proceedings start in 2016-04-07 and complete by 2016-07-06, involving asset liquidation."
James William Woods — Kentucky, 16-31132


ᐅ Shamika Frances Renee Woods, Kentucky

Address: 522 W Whitney Ave Louisville, KY 40215-2836

Brief Overview of Bankruptcy Case 14-31025-acs: "Louisville, KY resident Shamika Frances Renee Woods's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Shamika Frances Renee Woods — Kentucky, 14-31025


ᐅ Shana Renae Woods, Kentucky

Address: 6615 Downs Branch Rd Louisville, KY 40228-1316

Concise Description of Bankruptcy Case 15-32123-acs7: "Louisville, KY resident Shana Renae Woods's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Shana Renae Woods — Kentucky, 15-32123


ᐅ Jr Charles Robert Woods, Kentucky

Address: 3317 Wren Rd Louisville, KY 40213

Concise Description of Bankruptcy Case 12-301747: "In a Chapter 7 bankruptcy case, Jr Charles Robert Woods from Louisville, KY, saw their proceedings start in January 2012 and complete by Apr 17, 2012, involving asset liquidation."
Jr Charles Robert Woods — Kentucky, 12-30174


ᐅ Renisha Renee Woods, Kentucky

Address: 2220 W Muhammad Ali Blvd Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-33811-jal: "Renisha Renee Woods's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-09-25, led to asset liquidation, with the case closing in 2013-12-30."
Renisha Renee Woods — Kentucky, 13-33811


ᐅ Jamie L Woods, Kentucky

Address: 6824 Stardust Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-32472-jal: "In a Chapter 7 bankruptcy case, Jamie L Woods from Louisville, KY, saw their proceedings start in June 2013 and complete by 2013-09-24, involving asset liquidation."
Jamie L Woods — Kentucky, 13-32472


ᐅ Connie Woods, Kentucky

Address: 3811 Cutler Rd Louisville, KY 40219

Bankruptcy Case 10-30645 Summary: "In a Chapter 7 bankruptcy case, Connie Woods from Louisville, KY, saw their proceedings start in 2010-02-11 and complete by May 18, 2010, involving asset liquidation."
Connie Woods — Kentucky, 10-30645


ᐅ Joseph Wooldridge, Kentucky

Address: 1921 Heaton Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-30053: "Joseph Wooldridge's bankruptcy, initiated in Jan 7, 2010 and concluded by 04.07.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Wooldridge — Kentucky, 10-30053


ᐅ Patrick J Wooldridge, Kentucky

Address: 1935 Gardiner Ln Apt E65 Louisville, KY 40205-2834

Concise Description of Bankruptcy Case 2014-33179-thf7: "Patrick J Wooldridge's bankruptcy, initiated in 2014-08-23 and concluded by 11.21.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Wooldridge — Kentucky, 2014-33179


ᐅ Thomas T Wooldridge, Kentucky

Address: 3714 Parthenia Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 13-307177: "The bankruptcy filing by Thomas T Wooldridge, undertaken in 02/25/2013 in Louisville, KY under Chapter 7, concluded with discharge in 06/01/2013 after liquidating assets."
Thomas T Wooldridge — Kentucky, 13-30717


ᐅ Bryan Anthony Wooldridge, Kentucky

Address: 1921 Heaton Rd Louisville, KY 40216

Bankruptcy Case 11-31778 Overview: "Louisville, KY resident Bryan Anthony Wooldridge's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2011."
Bryan Anthony Wooldridge — Kentucky, 11-31778


ᐅ John Edward Wooldridge, Kentucky

Address: 712 Belle St Louisville, KY 40245-2914

Bankruptcy Case 14-34685-acs Summary: "In Louisville, KY, John Edward Wooldridge filed for Chapter 7 bankruptcy in 12.28.2014. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2015."
John Edward Wooldridge — Kentucky, 14-34685


ᐅ Adam Davon Wooley, Kentucky

Address: 1034 S 6th St Apt 1 Louisville, KY 40203-3361

Bankruptcy Case 2014-32739-jal Summary: "In a Chapter 7 bankruptcy case, Adam Davon Wooley from Louisville, KY, saw their proceedings start in 07/18/2014 and complete by Oct 16, 2014, involving asset liquidation."
Adam Davon Wooley — Kentucky, 2014-32739


ᐅ Chea Woolfolk, Kentucky

Address: 334 Glendora Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-32372: "Chea Woolfolk's bankruptcy, initiated in 05/18/2012 and concluded by August 14, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chea Woolfolk — Kentucky, 12-32372


ᐅ Tosha Lashay Woolfolk, Kentucky

Address: 2010 Magazine St Louisville, KY 40203-3562

Bankruptcy Case 15-31752-thf Summary: "The bankruptcy record of Tosha Lashay Woolfolk from Louisville, KY, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Tosha Lashay Woolfolk — Kentucky, 15-31752


ᐅ Beverly Woolfork, Kentucky

Address: 720 Speckert Ct Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-30364: "Beverly Woolfork's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-01-27, led to asset liquidation, with the case closing in May 2010."
Beverly Woolfork — Kentucky, 10-30364


ᐅ Joyce Ann Woolridge, Kentucky

Address: 846 River Crest Ct # J40 Louisville, KY 40206

Concise Description of Bankruptcy Case 12-349257: "The bankruptcy record of Joyce Ann Woolridge from Louisville, KY, shows a Chapter 7 case filed in 2012-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-09."
Joyce Ann Woolridge — Kentucky, 12-34925


ᐅ Jr Rodney R Woolson, Kentucky

Address: 3528 Kirby Ln Louisville, KY 40299

Concise Description of Bankruptcy Case 12-315087: "In Louisville, KY, Jr Rodney R Woolson filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Jr Rodney R Woolson — Kentucky, 12-31508


ᐅ Betty Woosley, Kentucky

Address: 9116 Fox Chase Rd Louisville, KY 40228-2499

Snapshot of U.S. Bankruptcy Proceeding Case 15-30290-acs: "Betty Woosley's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 30, 2015, led to asset liquidation, with the case closing in Apr 30, 2015."
Betty Woosley — Kentucky, 15-30290


ᐅ Bobby J Woosley, Kentucky

Address: 5214 Maryman Rd Louisville, KY 40258-1210

Bankruptcy Case 16-30299-acs Overview: "The bankruptcy filing by Bobby J Woosley, undertaken in Feb 8, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 05/08/2016 after liquidating assets."
Bobby J Woosley — Kentucky, 16-30299


ᐅ Jeffrey K Woosley, Kentucky

Address: 8512 Thompson Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-31208: "The case of Jeffrey K Woosley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey K Woosley — Kentucky, 13-31208


ᐅ Jennifer A Woosley, Kentucky

Address: 5119 Patterson Dr Louisville, KY 40219

Bankruptcy Case 13-30847 Summary: "Jennifer A Woosley's Chapter 7 bankruptcy, filed in Louisville, KY in March 2013, led to asset liquidation, with the case closing in 06/04/2013."
Jennifer A Woosley — Kentucky, 13-30847


ᐅ Jeremy Woosley, Kentucky

Address: 6406 Birchline Blvd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 09-35943: "Jeremy Woosley's bankruptcy, initiated in 11/18/2009 and concluded by February 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Woosley — Kentucky, 09-35943


ᐅ Vicky Wooten, Kentucky

Address: 101 N 44th St Louisville, KY 40212-2613

Concise Description of Bankruptcy Case 09-52671-grs7: "The bankruptcy record for Vicky Wooten from Louisville, KY, under Chapter 13, filed in Aug 20, 2009, involved setting up a repayment plan, finalized by April 2013."
Vicky Wooten — Kentucky, 09-52671


ᐅ Pamela Ann Wooten, Kentucky

Address: 13013 Ashlawn Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-35045: "The bankruptcy filing by Pamela Ann Wooten, undertaken in November 13, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-02-17 after liquidating assets."
Pamela Ann Wooten — Kentucky, 12-35045


ᐅ Ricky T Wooten, Kentucky

Address: 7098 Wildwood Cir Apt 21 Louisville, KY 40291-1769

Concise Description of Bankruptcy Case 14-30653-acs7: "In a Chapter 7 bankruptcy case, Ricky T Wooten from Louisville, KY, saw his proceedings start in February 2014 and complete by May 22, 2014, involving asset liquidation."
Ricky T Wooten — Kentucky, 14-30653


ᐅ Jeffery Wooten, Kentucky

Address: 8917 Blue Lick Rd Louisville, KY 40219

Bankruptcy Case 10-31979 Summary: "Jeffery Wooten's Chapter 7 bankruptcy, filed in Louisville, KY in 04.14.2010, led to asset liquidation, with the case closing in July 31, 2010."
Jeffery Wooten — Kentucky, 10-31979


ᐅ Antuan Lamar Wordlow, Kentucky

Address: 12 Canterbury Dr Louisville, KY 40220-1242

Bankruptcy Case 15-33002-acs Overview: "Louisville, KY resident Antuan Lamar Wordlow's Sep 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-15."
Antuan Lamar Wordlow — Kentucky, 15-33002


ᐅ Nikita Renee Wordlow, Kentucky

Address: PO Box 197604 Louisville, KY 40259-7604

Bankruptcy Case 15-32101-acs Overview: "In a Chapter 7 bankruptcy case, Nikita Renee Wordlow from Louisville, KY, saw her proceedings start in 06.26.2015 and complete by 09.24.2015, involving asset liquidation."
Nikita Renee Wordlow — Kentucky, 15-32101


ᐅ Willanna Wordlow, Kentucky

Address: 4300 Norbrook Dr Apt 203 Louisville, KY 40218-3696

Concise Description of Bankruptcy Case 15-34024-jal7: "The bankruptcy record of Willanna Wordlow from Louisville, KY, shows a Chapter 7 case filed in 12/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-21."
Willanna Wordlow — Kentucky, 15-34024


ᐅ Jesse Work, Kentucky

Address: 301 S Beckley Station Rd Louisville, KY 40245

Concise Description of Bankruptcy Case 10-344107: "The bankruptcy record of Jesse Work from Louisville, KY, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jesse Work — Kentucky, 10-34410