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 Vixay Xaynhasing, Kentucky

Address: 7609 Garrison Rd Apt 8 Louisville, KY 40214-5431

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33768-acs: "In Louisville, KY, Vixay Xaynhasing filed for Chapter 7 bankruptcy in Oct 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-08."
Vixay Xaynhasing — Kentucky, 2014-33768


ᐅ Munther Hamid Yacob, Kentucky

Address: 403 Old Towne Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 11-317367: "In a Chapter 7 bankruptcy case, Munther Hamid Yacob from Louisville, KY, saw their proceedings start in 04.05.2011 and complete by 2011-07-22, involving asset liquidation."
Munther Hamid Yacob — Kentucky, 11-31736


ᐅ Aaron Yadon, Kentucky

Address: 8523 Moody Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-30112: "The case of Aaron Yadon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Yadon — Kentucky, 10-30112


ᐅ Johanna Yadon, Kentucky

Address: 8112 Ravencrest Ct Louisville, KY 40222

Bankruptcy Case 10-31255 Overview: "In a Chapter 7 bankruptcy case, Johanna Yadon from Louisville, KY, saw her proceedings start in March 2010 and complete by Jun 16, 2010, involving asset liquidation."
Johanna Yadon — Kentucky, 10-31255


ᐅ Crystal Denise Yancey, Kentucky

Address: 119 Stevenson Ave Louisville, KY 40206-3124

Concise Description of Bankruptcy Case 14-34414-acs7: "The bankruptcy filing by Crystal Denise Yancey, undertaken in 2014-12-01 in Louisville, KY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Crystal Denise Yancey — Kentucky, 14-34414


ᐅ Norma Yancey, Kentucky

Address: 3201 Leith Ln Apt 512 Louisville, KY 40218

Concise Description of Bankruptcy Case 10-344267: "The bankruptcy filing by Norma Yancey, undertaken in August 2010 in Louisville, KY under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Norma Yancey — Kentucky, 10-34426


ᐅ Amy B Yanez, Kentucky

Address: 4941 Villa Fair Rd Louisville, KY 40291

Concise Description of Bankruptcy Case 11-303387: "The bankruptcy record of Amy B Yanez from Louisville, KY, shows a Chapter 7 case filed in January 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Amy B Yanez — Kentucky, 11-30338


ᐅ Ryan M Yankey, Kentucky

Address: 199 Marian Dr Louisville, KY 40218-3701

Brief Overview of Bankruptcy Case 15-33818-thf: "In Louisville, KY, Ryan M Yankey filed for Chapter 7 bankruptcy in 11/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2016."
Ryan M Yankey — Kentucky, 15-33818


ᐅ Edward Yarber, Kentucky

Address: 9002 Harvest Gold Ct Apt 3 Louisville, KY 40291

Bankruptcy Case 09-35316 Overview: "The case of Edward Yarber in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Yarber — Kentucky, 09-35316


ᐅ Jr Daniel W Yarberry, Kentucky

Address: 6306 Bethany Ln Louisville, KY 40272-4437

Concise Description of Bankruptcy Case 08-32422-jal7: "The bankruptcy record for Jr Daniel W Yarberry from Louisville, KY, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by 2013-09-26."
Jr Daniel W Yarberry — Kentucky, 08-32422


ᐅ Jesse R Yarbrough, Kentucky

Address: 1131 Dixie Hwy Apt 2 Louisville, KY 40210-1238

Bankruptcy Case 14-32163-jal Summary: "Jesse R Yarbrough's Chapter 7 bankruptcy, filed in Louisville, KY in 06.02.2014, led to asset liquidation, with the case closing in 08.31.2014."
Jesse R Yarbrough — Kentucky, 14-32163


ᐅ John A Yarbrough, Kentucky

Address: 6419 Hackel Dr Louisville, KY 40258

Bankruptcy Case 11-31546 Overview: "In a Chapter 7 bankruptcy case, John A Yarbrough from Louisville, KY, saw their proceedings start in 2011-03-28 and complete by 2011-07-14, involving asset liquidation."
John A Yarbrough — Kentucky, 11-31546


ᐅ Thomas M Yarger, Kentucky

Address: 2019 Marilee Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-33178-thf: "In Louisville, KY, Thomas M Yarger filed for Chapter 7 bankruptcy in August 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2013."
Thomas M Yarger — Kentucky, 13-33178


ᐅ Stephanie A Yarnell, Kentucky

Address: 5341 Halsley Court Louisville, KY 40214

Brief Overview of Bankruptcy Case 2014-31666-jal: "Stephanie A Yarnell's Chapter 7 bankruptcy, filed in Louisville, KY in April 2014, led to asset liquidation, with the case closing in July 2014."
Stephanie A Yarnell — Kentucky, 2014-31666


ᐅ Alex Yashinto, Kentucky

Address: 1000 Royal Gardens Ct Apt 8 Louisville, KY 40214-4646

Bankruptcy Case 14-30747-jal Overview: "Louisville, KY resident Alex Yashinto's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Alex Yashinto — Kentucky, 14-30747


ᐅ Helen Bonita Yasin, Kentucky

Address: 5748 Indian Oaks Cir Louisville, KY 40219

Concise Description of Bankruptcy Case 13-34087-jal7: "Louisville, KY resident Helen Bonita Yasin's Oct 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Helen Bonita Yasin — Kentucky, 13-34087


ᐅ Todd M Yates, Kentucky

Address: 3704 Hughes Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 12-32588: "Todd M Yates's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-05-31, led to asset liquidation, with the case closing in 2012-08-28."
Todd M Yates — Kentucky, 12-32588


ᐅ Philip Yates, Kentucky

Address: 4611 Oak Forest Rd Louisville, KY 40245

Bankruptcy Case 10-31033 Overview: "The bankruptcy record of Philip Yates from Louisville, KY, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Philip Yates — Kentucky, 10-31033


ᐅ Cassandra L Yates, Kentucky

Address: 5415 Rustic Way Louisville, KY 40218-4249

Bankruptcy Case 10-35007-jal Overview: "The bankruptcy record for Cassandra L Yates from Louisville, KY, under Chapter 13, filed in Sep 21, 2010, involved setting up a repayment plan, finalized by 09/20/2013."
Cassandra L Yates — Kentucky, 10-35007


ᐅ Cheryl Yates, Kentucky

Address: 834 Sutcliffe Ave Louisville, KY 40211

Bankruptcy Case 10-34494 Overview: "Cheryl Yates's bankruptcy, initiated in Aug 23, 2010 and concluded by December 9, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Yates — Kentucky, 10-34494


ᐅ Conesha S Yates, Kentucky

Address: 9805 Michael Edward Dr Apt 8 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-30641: "The bankruptcy filing by Conesha S Yates, undertaken in 2013-02-20 in Louisville, KY under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Conesha S Yates — Kentucky, 13-30641


ᐅ Lennette P Yates, Kentucky

Address: 3315 Dumesnil St Louisville, KY 40211

Bankruptcy Case 13-34645-jal Summary: "Louisville, KY resident Lennette P Yates's 11/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Lennette P Yates — Kentucky, 13-34645


ᐅ Loretta L Yates, Kentucky

Address: 4906 Maryman Rd Louisville, KY 40258

Bankruptcy Case 11-33730 Overview: "Loretta L Yates's bankruptcy, initiated in July 29, 2011 and concluded by 11.14.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta L Yates — Kentucky, 11-33730


ᐅ Donjuan W Yates, Kentucky

Address: 1925 Bank St Louisville, KY 40203-1025

Snapshot of U.S. Bankruptcy Proceeding Case 14-34038-acs: "The case of Donjuan W Yates in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donjuan W Yates — Kentucky, 14-34038


ᐅ Amy Michelle Yates, Kentucky

Address: 4142 Craig Ave Louisville, KY 40215-1207

Bankruptcy Case 15-30619-acs Overview: "The case of Amy Michelle Yates in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Michelle Yates — Kentucky, 15-30619


ᐅ Edward A Yates, Kentucky

Address: 2921 Chimney Rock Ln Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-33130: "Louisville, KY resident Edward A Yates's 07.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Edward A Yates — Kentucky, 12-33130


ᐅ Tammy Lee Yates, Kentucky

Address: 7803 Mackie Ln Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-30204: "In a Chapter 7 bankruptcy case, Tammy Lee Yates from Louisville, KY, saw her proceedings start in Jan 14, 2011 and complete by 2011-05-02, involving asset liquidation."
Tammy Lee Yates — Kentucky, 11-30204


ᐅ Michelle Leigh Yates, Kentucky

Address: 602 E Burnett Ave # 1 Louisville, KY 40217-1122

Bankruptcy Case 14-30087-jal Summary: "In a Chapter 7 bankruptcy case, Michelle Leigh Yates from Louisville, KY, saw her proceedings start in 2014-01-12 and complete by 04.12.2014, involving asset liquidation."
Michelle Leigh Yates — Kentucky, 14-30087


ᐅ Jr Frank Yates, Kentucky

Address: 231 Kenoak Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33911: "Louisville, KY resident Jr Frank Yates's Aug 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2011."
Jr Frank Yates — Kentucky, 11-33911


ᐅ Sr Joseph L Yearby, Kentucky

Address: 5310 Alba Way Louisville, KY 40213

Concise Description of Bankruptcy Case 12-310017: "Sr Joseph L Yearby's Chapter 7 bankruptcy, filed in Louisville, KY in 03.02.2012, led to asset liquidation, with the case closing in 2012-06-18."
Sr Joseph L Yearby — Kentucky, 12-31001


ᐅ Margie Lou Yee, Kentucky

Address: 9603 Johnsontown Way Louisville, KY 40258

Bankruptcy Case 11-32477 Overview: "Margie Lou Yee's Chapter 7 bankruptcy, filed in Louisville, KY in 05/18/2011, led to asset liquidation, with the case closing in September 2011."
Margie Lou Yee — Kentucky, 11-32477


ᐅ Phyllis Yelder, Kentucky

Address: 4212 Vermont Ave Louisville, KY 40211

Bankruptcy Case 10-93971-BHL-7 Overview: "The bankruptcy record of Phyllis Yelder from Louisville, KY, shows a Chapter 7 case filed in December 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2011."
Phyllis Yelder — Kentucky, 10-93971-BHL-7


ᐅ Sherita Y Yelder, Kentucky

Address: 3606 Templewood Dr Louisville, KY 40219

Bankruptcy Case 12-30681 Overview: "The case of Sherita Y Yelder in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherita Y Yelder — Kentucky, 12-30681


ᐅ Vivian Ann Yelder, Kentucky

Address: 3005 Lenover Dr Louisville, KY 40216-1969

Concise Description of Bankruptcy Case 15-30891-acs7: "The bankruptcy filing by Vivian Ann Yelder, undertaken in 03.19.2015 in Louisville, KY under Chapter 7, concluded with discharge in June 17, 2015 after liquidating assets."
Vivian Ann Yelder — Kentucky, 15-30891


ᐅ Alan L Yelton, Kentucky

Address: 7511 Cane Run Rd Trlr 117 Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-34443: "Alan L Yelton's Chapter 7 bankruptcy, filed in Louisville, KY in 10/01/2012, led to asset liquidation, with the case closing in 2013-01-05."
Alan L Yelton — Kentucky, 12-34443


ᐅ Iii Leonard G Yelton, Kentucky

Address: 9801 Gandy Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35801: "Louisville, KY resident Iii Leonard G Yelton's 12.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2012."
Iii Leonard G Yelton — Kentucky, 11-35801


ᐅ Neisja A Yenawine, Kentucky

Address: 108 La Fontenay Ct Louisville, KY 40223

Bankruptcy Case 07-31694 Overview: "Chapter 13 bankruptcy for Neisja A Yenawine in Louisville, KY began in 05.18.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-29."
Neisja A Yenawine — Kentucky, 07-31694


ᐅ Neisja A Yenawine, Kentucky

Address: 120 Franck Ave Louisville, KY 40206-2543

Brief Overview of Bankruptcy Case 2014-33448-acs: "The bankruptcy record of Neisja A Yenawine from Louisville, KY, shows a Chapter 7 case filed in 2014-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Neisja A Yenawine — Kentucky, 2014-33448


ᐅ Cynthia Annette Yoas, Kentucky

Address: 10920 Southgate Manor Dr Apt 1 Louisville, KY 40229-1696

Snapshot of U.S. Bankruptcy Proceeding Case 10-33313: "The bankruptcy record for Cynthia Annette Yoas from Louisville, KY, under Chapter 13, filed in 06.24.2010, involved setting up a repayment plan, finalized by 09/25/2012."
Cynthia Annette Yoas — Kentucky, 10-33313


ᐅ Dennis Ray Yocom, Kentucky

Address: 2724 Triplett Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-33024: "Dennis Ray Yocom's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 20, 2011, led to asset liquidation, with the case closing in 10.06.2011."
Dennis Ray Yocom — Kentucky, 11-33024


ᐅ Connie Sue Yocum, Kentucky

Address: 4102 Timothy Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-32538-acs: "Louisville, KY resident Connie Sue Yocum's June 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2013."
Connie Sue Yocum — Kentucky, 13-32538


ᐅ Russell A Yoder, Kentucky

Address: 8216 Saint Andrews Church Rd Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-31937-jal: "The bankruptcy record of Russell A Yoder from Louisville, KY, shows a Chapter 7 case filed in 2013-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Russell A Yoder — Kentucky, 13-31937


ᐅ Ayala Roberto A Yong, Kentucky

Address: 714 W Kenwood Dr Louisville, KY 40214

Bankruptcy Case 12-34610 Overview: "Louisville, KY resident Ayala Roberto A Yong's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2013."
Ayala Roberto A Yong — Kentucky, 12-34610


ᐅ Adam Yonts, Kentucky

Address: 154 Keebler Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 13-34208-acs7: "The case of Adam Yonts in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Yonts — Kentucky, 13-34208


ᐅ Emily Anne Yopp, Kentucky

Address: 3617 Stanton Blvd Louisville, KY 40220-1836

Brief Overview of Bankruptcy Case 14-34684-acs: "In Louisville, KY, Emily Anne Yopp filed for Chapter 7 bankruptcy in December 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Emily Anne Yopp — Kentucky, 14-34684


ᐅ Troy G Yopp, Kentucky

Address: 505 Quails Run Apt C2 Louisville, KY 40207

Bankruptcy Case 13-31240 Summary: "Troy G Yopp's bankruptcy, initiated in Mar 25, 2013 and concluded by Jun 29, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy G Yopp — Kentucky, 13-31240


ᐅ Susan York, Kentucky

Address: 315 Barricks Rd Lot 17 Louisville, KY 40229

Concise Description of Bankruptcy Case 11-301977: "The bankruptcy record of Susan York from Louisville, KY, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Susan York — Kentucky, 11-30197


ᐅ Danny H York, Kentucky

Address: 7101 Bonner Circle Apt 7 Louisville, KY 40218

Bankruptcy Case 2014-31684-jal Overview: "The bankruptcy filing by Danny H York, undertaken in 2014-04-29 in Louisville, KY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Danny H York — Kentucky, 2014-31684


ᐅ Hudson Lorraine M York, Kentucky

Address: 10502 Vining Pl Apt 200 Louisville, KY 40241-8163

Bankruptcy Case 15-33229-thf Summary: "The bankruptcy filing by Hudson Lorraine M York, undertaken in 10.05.2015 in Louisville, KY under Chapter 7, concluded with discharge in January 3, 2016 after liquidating assets."
Hudson Lorraine M York — Kentucky, 15-33229


ᐅ Monte Young, Kentucky

Address: 3020 Carson Way Louisville, KY 40205

Bankruptcy Case 10-35640 Overview: "The case of Monte Young in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monte Young — Kentucky, 10-35640


ᐅ Timothy S Young, Kentucky

Address: 4038 Glenhurst Ave Louisville, KY 40216

Bankruptcy Case 12-31743 Summary: "The bankruptcy filing by Timothy S Young, undertaken in 2012-04-12 in Louisville, KY under Chapter 7, concluded with discharge in July 29, 2012 after liquidating assets."
Timothy S Young — Kentucky, 12-31743


ᐅ Marti Nicole Young, Kentucky

Address: 907 Washburn Ave Louisville, KY 40222

Bankruptcy Case 12-32622 Overview: "Marti Nicole Young's Chapter 7 bankruptcy, filed in Louisville, KY in 06/04/2012, led to asset liquidation, with the case closing in 09/20/2012."
Marti Nicole Young — Kentucky, 12-32622


ᐅ Robert Matthew Young, Kentucky

Address: 3324 Penway Ave Louisville, KY 40211-1926

Snapshot of U.S. Bankruptcy Proceeding Case 15-32492-thf: "In a Chapter 7 bankruptcy case, Robert Matthew Young from Louisville, KY, saw their proceedings start in 2015-07-31 and complete by Oct 29, 2015, involving asset liquidation."
Robert Matthew Young — Kentucky, 15-32492


ᐅ John Young, Kentucky

Address: 4306 Conaem Dr Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-30326: "John Young's Chapter 7 bankruptcy, filed in Louisville, KY in 01/25/2010, led to asset liquidation, with the case closing in 05.01.2010."
John Young — Kentucky, 10-30326


ᐅ Kimberly Lynette Young, Kentucky

Address: 6601 Leven Ct Louisville, KY 40229-2378

Bankruptcy Case 14-30570-jal Overview: "The case of Kimberly Lynette Young in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Lynette Young — Kentucky, 14-30570


ᐅ Rebecca Lynn Young, Kentucky

Address: 1901 Taffeta Dr Louisville, KY 40272-4456

Bankruptcy Case 14-34213-jal Overview: "Rebecca Lynn Young's Chapter 7 bankruptcy, filed in Louisville, KY in 11.14.2014, led to asset liquidation, with the case closing in 02/12/2015."
Rebecca Lynn Young — Kentucky, 14-34213


ᐅ Donte J Young, Kentucky

Address: 5176 Stephan Dr Louisville, KY 40258-1128

Bankruptcy Case 16-30438-jal Summary: "The case of Donte J Young in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donte J Young — Kentucky, 16-30438


ᐅ Evelyn L Young, Kentucky

Address: 9318 Pine Lake Dr Unit 201 Louisville, KY 40220

Concise Description of Bankruptcy Case 13-31380-jal7: "The bankruptcy filing by Evelyn L Young, undertaken in Apr 1, 2013 in Louisville, KY under Chapter 7, concluded with discharge in July 9, 2013 after liquidating assets."
Evelyn L Young — Kentucky, 13-31380


ᐅ Sanford Eugene Young, Kentucky

Address: 7501 Revolutionary Ct Louisville, KY 40214-5446

Concise Description of Bankruptcy Case 15-33811-thf7: "Louisville, KY resident Sanford Eugene Young's 11.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2016."
Sanford Eugene Young — Kentucky, 15-33811


ᐅ Michael Wesley Young, Kentucky

Address: 3022 Rowan St Louisville, KY 40212

Bankruptcy Case 11-31593 Summary: "In a Chapter 7 bankruptcy case, Michael Wesley Young from Louisville, KY, saw their proceedings start in 03/29/2011 and complete by 2011-07-15, involving asset liquidation."
Michael Wesley Young — Kentucky, 11-31593


ᐅ Mardis Lisa R Young, Kentucky

Address: 2901 Gleeson Ln Louisville, KY 40299-1659

Bankruptcy Case 15-32035-jal Overview: "Mardis Lisa R Young's Chapter 7 bankruptcy, filed in Louisville, KY in 06.20.2015, led to asset liquidation, with the case closing in September 2015."
Mardis Lisa R Young — Kentucky, 15-32035


ᐅ Michael Young, Kentucky

Address: 4701 Red Maple Way Apt 3 Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-31907: "Michael Young's bankruptcy, initiated in 04.09.2010 and concluded by July 26, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Young — Kentucky, 10-31907


ᐅ Margaret A Young, Kentucky

Address: 450 Fallon Way Apt 2 Louisville, KY 40214-6066

Bankruptcy Case 15-31368-thf Summary: "In Louisville, KY, Margaret A Young filed for Chapter 7 bankruptcy in 2015-04-25. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2015."
Margaret A Young — Kentucky, 15-31368


ᐅ Steven Michael Young, Kentucky

Address: 2218 Cavalier Dr Louisville, KY 40216-2932

Brief Overview of Bankruptcy Case 15-33356-jal: "The case of Steven Michael Young in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Michael Young — Kentucky, 15-33356


ᐅ Norma Jean Young, Kentucky

Address: 659 S 26th St Louisville, KY 40211

Bankruptcy Case 12-31757 Overview: "In Louisville, KY, Norma Jean Young filed for Chapter 7 bankruptcy in 04.13.2012. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2012."
Norma Jean Young — Kentucky, 12-31757


ᐅ Whitney S Young, Kentucky

Address: 5176 Stephan Dr Louisville, KY 40258-1128

Bankruptcy Case 16-30438-jal Summary: "Louisville, KY resident Whitney S Young's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2016."
Whitney S Young — Kentucky, 16-30438


ᐅ Judy Laurice Young, Kentucky

Address: 9207 Blossom Ln Apt 5 Louisville, KY 40241

Concise Description of Bankruptcy Case 11-314287: "The bankruptcy record of Judy Laurice Young from Louisville, KY, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-08."
Judy Laurice Young — Kentucky, 11-31428


ᐅ Fredrick Young, Kentucky

Address: PO Box 7803 Louisville, KY 40257

Bankruptcy Case 12-42165-JJR7 Overview: "Fredrick Young's Chapter 7 bankruptcy, filed in Louisville, KY in November 2012, led to asset liquidation, with the case closing in 02/18/2013."
Fredrick Young — Kentucky, 12-42165


ᐅ Michelle Renee Young, Kentucky

Address: 1751 Algonquin Pkwy Louisville, KY 40210

Bankruptcy Case 13-32662-thf Overview: "Michelle Renee Young's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 2, 2013, led to asset liquidation, with the case closing in October 6, 2013."
Michelle Renee Young — Kentucky, 13-32662


ᐅ Lashawnda F Young, Kentucky

Address: 2301 Deer Path Cir Unit 206 Louisville, KY 40220

Bankruptcy Case 11-35793 Overview: "In a Chapter 7 bankruptcy case, Lashawnda F Young from Louisville, KY, saw her proceedings start in 12.05.2011 and complete by Mar 22, 2012, involving asset liquidation."
Lashawnda F Young — Kentucky, 11-35793


ᐅ Gary A Young, Kentucky

Address: PO Box 21003 Louisville, KY 40221

Concise Description of Bankruptcy Case 13-300437: "The bankruptcy filing by Gary A Young, undertaken in January 8, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 04.14.2013 after liquidating assets."
Gary A Young — Kentucky, 13-30043


ᐅ Lisa Young, Kentucky

Address: 4304 Kranet Way Apt 3 Louisville, KY 40218

Concise Description of Bankruptcy Case 10-330487: "Lisa Young's bankruptcy, initiated in 2010-06-09 and concluded by 09.14.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Young — Kentucky, 10-33048


ᐅ Latonya B Young, Kentucky

Address: 7501 Revolutionary Ct Louisville, KY 40214-5446

Bankruptcy Case 16-30230-jal Summary: "In a Chapter 7 bankruptcy case, Latonya B Young from Louisville, KY, saw her proceedings start in 2016-02-01 and complete by 05.01.2016, involving asset liquidation."
Latonya B Young — Kentucky, 16-30230


ᐅ Melissa Dawn Young, Kentucky

Address: 304 Wilma Ave Trlr 142 Louisville, KY 40229

Bankruptcy Case 11-32002 Overview: "In a Chapter 7 bankruptcy case, Melissa Dawn Young from Louisville, KY, saw her proceedings start in 04.20.2011 and complete by August 6, 2011, involving asset liquidation."
Melissa Dawn Young — Kentucky, 11-32002


ᐅ Thomas Young, Kentucky

Address: 7610 Glaser Ln Louisville, KY 40228

Bankruptcy Case 10-36716 Summary: "In Louisville, KY, Thomas Young filed for Chapter 7 bankruptcy in 12/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2011."
Thomas Young — Kentucky, 10-36716


ᐅ Latosha R Young, Kentucky

Address: 5322 Russett Blvd Apt 3 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31256: "Latosha R Young's bankruptcy, initiated in 2012-03-16 and concluded by 2012-07-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latosha R Young — Kentucky, 12-31256


ᐅ Jr David Wayne Young, Kentucky

Address: 4202 Seagrape Rd Louisville, KY 40299

Bankruptcy Case 12-34626 Summary: "The bankruptcy filing by Jr David Wayne Young, undertaken in 10/15/2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Jr David Wayne Young — Kentucky, 12-34626


ᐅ Sr Joseph Young, Kentucky

Address: 9622 Riverwalk Ave Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-36364: "In Louisville, KY, Sr Joseph Young filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Sr Joseph Young — Kentucky, 10-36364


ᐅ Sr Marshall Young, Kentucky

Address: 1807 Cypress St Louisville, KY 40210

Bankruptcy Case 10-30143 Summary: "In Louisville, KY, Sr Marshall Young filed for Chapter 7 bankruptcy in Jan 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2010."
Sr Marshall Young — Kentucky, 10-30143


ᐅ Vanessa N Young, Kentucky

Address: 605 Hatler Ct Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 13-34765-jal: "Vanessa N Young's bankruptcy, initiated in Dec 5, 2013 and concluded by 2014-03-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa N Young — Kentucky, 13-34765


ᐅ Jennifer Lee Young, Kentucky

Address: 517 Marquette Dr Louisville, KY 40222

Brief Overview of Bankruptcy Case 11-35034: "Louisville, KY resident Jennifer Lee Young's 10/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2012."
Jennifer Lee Young — Kentucky, 11-35034


ᐅ Kristen Youngblood, Kentucky

Address: 3516 Hillsboro Rd Louisville, KY 40207

Bankruptcy Case 13-32307-thf Summary: "In Louisville, KY, Kristen Youngblood filed for Chapter 7 bankruptcy in 06/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Kristen Youngblood — Kentucky, 13-32307


ᐅ John C Youngblood, Kentucky

Address: 5824 Prince William St Louisville, KY 40207-4425

Concise Description of Bankruptcy Case 2014-33290-thf7: "John C Youngblood's bankruptcy, initiated in 2014-08-29 and concluded by 2014-11-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Youngblood — Kentucky, 2014-33290