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 Kevin Michael Bates, Kentucky

Address: 4197 Summerview Dr Louisville, KY 40272-5104

Bankruptcy Case 15-31640-thf Overview: "The bankruptcy record of Kevin Michael Bates from Louisville, KY, shows a Chapter 7 case filed in 05.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2015."
Kevin Michael Bates — Kentucky, 15-31640


ᐅ Wilma Bates, Kentucky

Address: 2600 Oregon Ave Louisville, KY 40210

Bankruptcy Case 10-31400 Overview: "In a Chapter 7 bankruptcy case, Wilma Bates from Louisville, KY, saw her proceedings start in 03/17/2010 and complete by 2010-07-03, involving asset liquidation."
Wilma Bates — Kentucky, 10-31400


ᐅ Joseph Bates, Kentucky

Address: 12003 Luray Ct Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-34542: "Joseph Bates's bankruptcy, initiated in August 2010 and concluded by December 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bates — Kentucky, 10-34542


ᐅ Robert A Bates, Kentucky

Address: 13525 Broken Branch Way Louisville, KY 40245

Bankruptcy Case 13-34566-jal Summary: "Louisville, KY resident Robert A Bates's 2013-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2014."
Robert A Bates — Kentucky, 13-34566


ᐅ Deanna L Bates, Kentucky

Address: 5445 Emrich Ave Apt D Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-35589: "Louisville, KY resident Deanna L Bates's 11.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-08."
Deanna L Bates — Kentucky, 11-35589


ᐅ Karen L Bates, Kentucky

Address: 1710 S Preston St Louisville, KY 40217

Bankruptcy Case 13-30890 Summary: "The bankruptcy filing by Karen L Bates, undertaken in 03/06/2013 in Louisville, KY under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
Karen L Bates — Kentucky, 13-30890


ᐅ Gerald Batey, Kentucky

Address: PO Box 19812 Louisville, KY 40259

Brief Overview of Bankruptcy Case 10-33067: "In Louisville, KY, Gerald Batey filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Gerald Batey — Kentucky, 10-33067


ᐅ Tiphaney L Batey, Kentucky

Address: 3004 Fordhaven Rd Apt 3 Louisville, KY 40214-3954

Brief Overview of Bankruptcy Case 15-30965-acs: "Louisville, KY resident Tiphaney L Batey's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Tiphaney L Batey — Kentucky, 15-30965


ᐅ Branson L Batliner, Kentucky

Address: 6911 Arbor Creek Dr Louisville, KY 40228-4407

Snapshot of U.S. Bankruptcy Proceeding Case 15-33052-thf: "Branson L Batliner's Chapter 7 bankruptcy, filed in Louisville, KY in September 2015, led to asset liquidation, with the case closing in 12.19.2015."
Branson L Batliner — Kentucky, 15-33052


ᐅ Damida J Batson, Kentucky

Address: 2227 Grand Ave Louisville, KY 40210-1143

Bankruptcy Case 15-33974-jal Summary: "Damida J Batson's bankruptcy, initiated in Dec 16, 2015 and concluded by March 15, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damida J Batson — Kentucky, 15-33974


ᐅ Daniel S Bauder, Kentucky

Address: 4419 E Pages Ln Louisville, KY 40272-2631

Bankruptcy Case 14-30151-acs Summary: "The bankruptcy record of Daniel S Bauder from Louisville, KY, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Daniel S Bauder — Kentucky, 14-30151


ᐅ Matthew Lee Bauer, Kentucky

Address: 3000 Fordhaven Rd Apt 4 Louisville, KY 40214-3952

Brief Overview of Bankruptcy Case 15-30345-jal: "In Louisville, KY, Matthew Lee Bauer filed for Chapter 7 bankruptcy in 02/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2015."
Matthew Lee Bauer — Kentucky, 15-30345


ᐅ Teresa Bauer, Kentucky

Address: 4210 Trio Ave Apt 6 Louisville, KY 40219

Concise Description of Bankruptcy Case 09-362657: "Teresa Bauer's Chapter 7 bankruptcy, filed in Louisville, KY in December 2009, led to asset liquidation, with the case closing in 03.16.2010."
Teresa Bauer — Kentucky, 09-36265


ᐅ Adam T Baugher, Kentucky

Address: 9006 Brandywyne Dr Louisville, KY 40291-1331

Bankruptcy Case 15-32721-jal Summary: "In a Chapter 7 bankruptcy case, Adam T Baugher from Louisville, KY, saw their proceedings start in 2015-08-21 and complete by 11.19.2015, involving asset liquidation."
Adam T Baugher — Kentucky, 15-32721


ᐅ Monique D Baughman, Kentucky

Address: 3114 Chinquapin Ln Louisville, KY 40219-1056

Concise Description of Bankruptcy Case 15-33134-acs7: "In Louisville, KY, Monique D Baughman filed for Chapter 7 bankruptcy in September 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2015."
Monique D Baughman — Kentucky, 15-33134


ᐅ Ruth Prevonne Baulding, Kentucky

Address: 3318 Dumesnil St Louisville, KY 40211-3437

Bankruptcy Case 2014-33007-jal Overview: "In Louisville, KY, Ruth Prevonne Baulding filed for Chapter 7 bankruptcy in Aug 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2014."
Ruth Prevonne Baulding — Kentucky, 2014-33007


ᐅ Christopher J Baum, Kentucky

Address: 242 Tanyard Park Pl Unit 64 Louisville, KY 40229-4220

Snapshot of U.S. Bankruptcy Proceeding Case 15-30028-thf: "Christopher J Baum's bankruptcy, initiated in 2015-01-06 and concluded by 2015-04-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Baum — Kentucky, 15-30028


ᐅ David T Baumgardner, Kentucky

Address: 6814 Vandre Ave Louisville, KY 40228

Brief Overview of Bankruptcy Case 12-30774: "The case of David T Baumgardner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David T Baumgardner — Kentucky, 12-30774


ᐅ Scott Garrett Baunach, Kentucky

Address: 5413 Sir Barton Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-34423-thf: "Louisville, KY resident Scott Garrett Baunach's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2014."
Scott Garrett Baunach — Kentucky, 13-34423


ᐅ Daniel E Bautista, Kentucky

Address: 7013 Bea Way Louisville, KY 40219

Bankruptcy Case 12-30633 Overview: "Louisville, KY resident Daniel E Bautista's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2012."
Daniel E Bautista — Kentucky, 12-30633


ᐅ Victor A Bautista, Kentucky

Address: 218 Flirtation Walk Louisville, KY 40219

Concise Description of Bankruptcy Case 11-359217: "The case of Victor A Bautista in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor A Bautista — Kentucky, 11-35921


ᐅ Ineido Cepero Bautista, Kentucky

Address: 6411 Green Manor Dr Louisville, KY 40228-1411

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33535-acs: "Louisville, KY resident Ineido Cepero Bautista's 2014-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2014."
Ineido Cepero Bautista — Kentucky, 2014-33535


ᐅ Cayce Nicole Bayens, Kentucky

Address: 6004 Bolo Ct Louisville, KY 40219-4110

Brief Overview of Bankruptcy Case 15-30795-thf: "The case of Cayce Nicole Bayens in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cayce Nicole Bayens — Kentucky, 15-30795


ᐅ Jodi Marie Bayens, Kentucky

Address: 8608 Running Fox Cir Louisville, KY 40291-2648

Bankruptcy Case 16-30383-thf Summary: "In Louisville, KY, Jodi Marie Bayens filed for Chapter 7 bankruptcy in February 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2016."
Jodi Marie Bayens — Kentucky, 16-30383


ᐅ Kenneth Wayne Bayens, Kentucky

Address: 6004 Bolo Ct Louisville, KY 40219-4110

Bankruptcy Case 15-30795-thf Summary: "The bankruptcy record of Kenneth Wayne Bayens from Louisville, KY, shows a Chapter 7 case filed in 03.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2015."
Kenneth Wayne Bayens — Kentucky, 15-30795


ᐅ Veronica Bayer, Kentucky

Address: 4225 Hillbrook Dr Louisville, KY 40220

Bankruptcy Case 10-31981 Summary: "The bankruptcy record of Veronica Bayer from Louisville, KY, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Veronica Bayer — Kentucky, 10-31981


ᐅ Jorge Bazan, Kentucky

Address: 120 Daryl Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-30632: "The bankruptcy filing by Jorge Bazan, undertaken in Feb 14, 2012 in Louisville, KY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Jorge Bazan — Kentucky, 12-30632


ᐅ Deborah A Bazinet, Kentucky

Address: 3021 Wayside Dr Louisville, KY 40216

Bankruptcy Case 13-50650-tnw Overview: "The bankruptcy record of Deborah A Bazinet from Louisville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2013."
Deborah A Bazinet — Kentucky, 13-50650


ᐅ Donna Gail Bazzell, Kentucky

Address: 3014 Lakeheath Dr Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 13-33626-jal: "Donna Gail Bazzell's bankruptcy, initiated in 2013-09-10 and concluded by 12.15.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Gail Bazzell — Kentucky, 13-33626


ᐅ Dolores G Beach, Kentucky

Address: 5613 Clearridge Pl Louisville, KY 40229-1323

Concise Description of Bankruptcy Case 2014-33716-jal7: "The case of Dolores G Beach in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores G Beach — Kentucky, 2014-33716


ᐅ Sandra D Beacham, Kentucky

Address: 3322 Linwood Ave Louisville, KY 40211

Bankruptcy Case 13-31428-jal Overview: "The bankruptcy filing by Sandra D Beacham, undertaken in April 3, 2013 in Louisville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Sandra D Beacham — Kentucky, 13-31428


ᐅ Patricia M Beadle, Kentucky

Address: 206 Flirtation Walk Louisville, KY 40219

Concise Description of Bankruptcy Case 12-313537: "In a Chapter 7 bankruptcy case, Patricia M Beadle from Louisville, KY, saw their proceedings start in 03/21/2012 and complete by 07/07/2012, involving asset liquidation."
Patricia M Beadle — Kentucky, 12-31353


ᐅ April Beam, Kentucky

Address: 2906 Delor Ave Louisville, KY 40217

Concise Description of Bankruptcy Case 10-349837: "The bankruptcy record of April Beam from Louisville, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
April Beam — Kentucky, 10-34983


ᐅ Donyale White Beamon, Kentucky

Address: 12317 Ridgemont Rd Louisville, KY 40229-3576

Bankruptcy Case 15-30915-jal Overview: "The case of Donyale White Beamon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donyale White Beamon — Kentucky, 15-30915


ᐅ Tiffany Renee Beamon, Kentucky

Address: 4501 Stone Lakes Dr Louisville, KY 40299

Bankruptcy Case 12-34717 Overview: "Tiffany Renee Beamon's bankruptcy, initiated in 2012-10-22 and concluded by Jan 26, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Renee Beamon — Kentucky, 12-34717


ᐅ Connie M Beams, Kentucky

Address: 9209 Wildwood Ln Louisville, KY 40272-2326

Bankruptcy Case 15-30654-thf Overview: "The bankruptcy filing by Connie M Beams, undertaken in 2015-02-27 in Louisville, KY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Connie M Beams — Kentucky, 15-30654


ᐅ James Michael Beams, Kentucky

Address: 126 State St Louisville, KY 40206

Bankruptcy Case 11-30605 Summary: "Louisville, KY resident James Michael Beams's Feb 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
James Michael Beams — Kentucky, 11-30605


ᐅ Michele J Beams, Kentucky

Address: 7501 Wimstock Ave Louisville, KY 40272

Bankruptcy Case 13-31304 Overview: "The bankruptcy record of Michele J Beams from Louisville, KY, shows a Chapter 7 case filed in 03.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Michele J Beams — Kentucky, 13-31304


ᐅ Crucita D Beamus, Kentucky

Address: 2064 Shady Grove Way Louisville, KY 40218-3498

Brief Overview of Bankruptcy Case 15-30822-thf: "Crucita D Beamus's Chapter 7 bankruptcy, filed in Louisville, KY in March 14, 2015, led to asset liquidation, with the case closing in June 12, 2015."
Crucita D Beamus — Kentucky, 15-30822


ᐅ Phyllis Beamus, Kentucky

Address: 4207 La Salle Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-30135: "The case of Phyllis Beamus in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Beamus — Kentucky, 10-30135


ᐅ Lacinda S Beard, Kentucky

Address: 8406 Summer Haven Ct Louisville, KY 40258

Concise Description of Bankruptcy Case 12-312287: "Louisville, KY resident Lacinda S Beard's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2012."
Lacinda S Beard — Kentucky, 12-31228


ᐅ Joanna L Beard, Kentucky

Address: 4109 Moray Ct Louisville, KY 40216-3639

Bankruptcy Case 08-35260-thf Overview: "Filing for Chapter 13 bankruptcy in Nov 24, 2008, Joanna L Beard from Louisville, KY, structured a repayment plan, achieving discharge in 2014-01-30."
Joanna L Beard — Kentucky, 08-35260


ᐅ Paul Beard, Kentucky

Address: 5228 Savannah Springs Dr Louisville, KY 40219

Bankruptcy Case 10-33066 Overview: "The bankruptcy record of Paul Beard from Louisville, KY, shows a Chapter 7 case filed in 06/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Paul Beard — Kentucky, 10-33066


ᐅ Joseph Anthony Bearden, Kentucky

Address: 6514 Hackel Dr Apt 4 Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-32643: "The case of Joseph Anthony Bearden in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Anthony Bearden — Kentucky, 11-32643


ᐅ Felicia Dawn Beardmore, Kentucky

Address: 8508 Thompson Ln Louisville, KY 40258-1551

Brief Overview of Bankruptcy Case 15-31778-thf: "The bankruptcy record of Felicia Dawn Beardmore from Louisville, KY, shows a Chapter 7 case filed in 05/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Felicia Dawn Beardmore — Kentucky, 15-31778


ᐅ Cheri L Beardsley, Kentucky

Address: 1104 Samuel St Louisville, KY 40204

Concise Description of Bankruptcy Case 11-321947: "Cheri L Beardsley's Chapter 7 bankruptcy, filed in Louisville, KY in April 29, 2011, led to asset liquidation, with the case closing in August 15, 2011."
Cheri L Beardsley — Kentucky, 11-32194


ᐅ Gary Wayne Beasley, Kentucky

Address: 611 Park Ave Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 07-08985-JKC-13: "In his Chapter 13 bankruptcy case filed in September 18, 2007, Louisville, KY's Gary Wayne Beasley agreed to a debt repayment plan, which was successfully completed by 2012-10-25."
Gary Wayne Beasley — Kentucky, 07-08985-JKC-13


ᐅ Audrey T Beasley, Kentucky

Address: 12005 Rustburg Ct Louisville, KY 40245-1844

Brief Overview of Bankruptcy Case 10-34937: "Filing for Chapter 13 bankruptcy in 2010-09-16, Audrey T Beasley from Louisville, KY, structured a repayment plan, achieving discharge in June 2013."
Audrey T Beasley — Kentucky, 10-34937


ᐅ India D Beasley, Kentucky

Address: 1034 1/2 S 7th St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-34686-jal: "In Louisville, KY, India D Beasley filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2014."
India D Beasley — Kentucky, 13-34686


ᐅ Marilyn A Beasley, Kentucky

Address: 1117 Louis Coleman Jr Dr Louisville, KY 40211-1523

Brief Overview of Bankruptcy Case 15-30874-acs: "In a Chapter 7 bankruptcy case, Marilyn A Beasley from Louisville, KY, saw her proceedings start in Mar 19, 2015 and complete by 06.17.2015, involving asset liquidation."
Marilyn A Beasley — Kentucky, 15-30874


ᐅ Johnetta Shontay Beason, Kentucky

Address: 110 N 17th St Louisville, KY 40203

Brief Overview of Bankruptcy Case 13-32341-thf: "Johnetta Shontay Beason's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-06-10, led to asset liquidation, with the case closing in September 2013."
Johnetta Shontay Beason — Kentucky, 13-32341


ᐅ Wanda Denise Beason, Kentucky

Address: 3702 Wheeler Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-34434: "Wanda Denise Beason's bankruptcy, initiated in 09.14.2011 and concluded by 2011-12-31 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Denise Beason — Kentucky, 11-34434


ᐅ Eneitra Beattie, Kentucky

Address: 2318 S 37th St Louisville, KY 40211

Concise Description of Bankruptcy Case 10-311027: "Eneitra Beattie's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 3, 2010, led to asset liquidation, with the case closing in June 2010."
Eneitra Beattie — Kentucky, 10-31102


ᐅ Jeremy R Beatty, Kentucky

Address: 4819 S 5th St Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 09-31945: "In his Chapter 13 bankruptcy case filed in April 20, 2009, Louisville, KY's Jeremy R Beatty agreed to a debt repayment plan, which was successfully completed by 2012-08-29."
Jeremy R Beatty — Kentucky, 09-31945


ᐅ William D Beauchamp, Kentucky

Address: 3703 Terrace Hill Dr Apt 100 Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-30377: "William D Beauchamp's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 26, 2011, led to asset liquidation, with the case closing in 2011-05-03."
William D Beauchamp — Kentucky, 11-30377


ᐅ Kenyonna Evette Beaumont, Kentucky

Address: 624 Rubel Ave Apt 2 Louisville, KY 40204

Bankruptcy Case 13-32639-jal Overview: "The bankruptcy record of Kenyonna Evette Beaumont from Louisville, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
Kenyonna Evette Beaumont — Kentucky, 13-32639


ᐅ Marie Denise Beavers, Kentucky

Address: 7105 Feyhurst Dr Louisville, KY 40258-3437

Concise Description of Bankruptcy Case 15-33542-jal7: "Louisville, KY resident Marie Denise Beavers's Nov 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2016."
Marie Denise Beavers — Kentucky, 15-33542


ᐅ Ralph C Beavers, Kentucky

Address: 7105 Feyhurst Dr Louisville, KY 40258-3437

Bankruptcy Case 15-33542-jal Overview: "The case of Ralph C Beavers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph C Beavers — Kentucky, 15-33542


ᐅ Stephanie Beavers, Kentucky

Address: 459 Spring House Ln Louisville, KY 40229

Bankruptcy Case 10-36571 Overview: "In a Chapter 7 bankruptcy case, Stephanie Beavers from Louisville, KY, saw her proceedings start in 12.20.2010 and complete by 2011-04-07, involving asset liquidation."
Stephanie Beavers — Kentucky, 10-36571


ᐅ Stephanie R Beavers, Kentucky

Address: 7002 John Adams Way Louisville, KY 40272

Concise Description of Bankruptcy Case 13-34908-jal7: "Louisville, KY resident Stephanie R Beavers's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-25."
Stephanie R Beavers — Kentucky, 13-34908


ᐅ Tracy Beavers, Kentucky

Address: 9808 Spring Pointe Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-33015: "Louisville, KY resident Tracy Beavers's June 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
Tracy Beavers — Kentucky, 10-33015


ᐅ Rosalyn Bebout, Kentucky

Address: PO Box 198103 Louisville, KY 40259

Concise Description of Bankruptcy Case 10-324407: "Louisville, KY resident Rosalyn Bebout's 05.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Rosalyn Bebout — Kentucky, 10-32440


ᐅ Ryan M Becht, Kentucky

Address: 113 Laurie Vallee Louisville, KY 40223-3131

Bankruptcy Case 16-30068-acs Overview: "The case of Ryan M Becht in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan M Becht — Kentucky, 16-30068


ᐅ David Wayne Beck, Kentucky

Address: 5402 Mount Holyoke Dr Louisville, KY 40216-1844

Brief Overview of Bankruptcy Case 07-33205: "Filing for Chapter 13 bankruptcy in September 2007, David Wayne Beck from Louisville, KY, structured a repayment plan, achieving discharge in 2012-08-01."
David Wayne Beck — Kentucky, 07-33205


ᐅ Bridget Lynn Beck, Kentucky

Address: 8212 Seaforth Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-30712: "The bankruptcy record of Bridget Lynn Beck from Louisville, KY, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Bridget Lynn Beck — Kentucky, 12-30712


ᐅ Douglas Beck, Kentucky

Address: 1216 Durrett Ln Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-30493: "In a Chapter 7 bankruptcy case, Douglas Beck from Louisville, KY, saw his proceedings start in 2010-02-01 and complete by 05/12/2010, involving asset liquidation."
Douglas Beck — Kentucky, 10-30493


ᐅ Eileen Beck, Kentucky

Address: 711 Farmingham Rd Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 12-35603: "Louisville, KY resident Eileen Beck's 12.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2013."
Eileen Beck — Kentucky, 12-35603


ᐅ Robert W Beck, Kentucky

Address: 9511 Ridgeside Dr Apt 2 Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-31113: "In Louisville, KY, Robert W Beck filed for Chapter 7 bankruptcy in 03.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2012."
Robert W Beck — Kentucky, 12-31113


ᐅ Robin D Beck, Kentucky

Address: 6727 Fordham Ln Louisville, KY 40291-2480

Bankruptcy Case 15-30976-thf Overview: "Robin D Beck's bankruptcy, initiated in March 2015 and concluded by 2015-06-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin D Beck — Kentucky, 15-30976


ᐅ Cheryl K Beck, Kentucky

Address: 6727 Fordham Ln Louisville, KY 40291-2480

Snapshot of U.S. Bankruptcy Proceeding Case 15-30976-thf: "Cheryl K Beck's bankruptcy, initiated in 2015-03-26 and concluded by June 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl K Beck — Kentucky, 15-30976


ᐅ David F Becker, Kentucky

Address: 1450 S 2nd St # 3 Louisville, KY 40208

Bankruptcy Case 12-32952 Overview: "Louisville, KY resident David F Becker's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2012."
David F Becker — Kentucky, 12-32952


ᐅ Michael J Becker, Kentucky

Address: 9003 Pegasus Pointe Dr Apt 3 Louisville, KY 40219

Bankruptcy Case 11-34465 Summary: "Louisville, KY resident Michael J Becker's 09/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2012."
Michael J Becker — Kentucky, 11-34465


ᐅ Jr Edward Becker, Kentucky

Address: 8000 Brush Ln Louisville, KY 40291

Bankruptcy Case 10-31256 Overview: "In Louisville, KY, Jr Edward Becker filed for Chapter 7 bankruptcy in 03/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Jr Edward Becker — Kentucky, 10-31256


ᐅ Karen L Becker, Kentucky

Address: 1103 Tallow Ln Louisville, KY 40214-5553

Bankruptcy Case 16-31024-acs Overview: "Louisville, KY resident Karen L Becker's 03/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Karen L Becker — Kentucky, 16-31024


ᐅ Timothy Beckham, Kentucky

Address: 188 1/2 State St Louisville, KY 40206

Bankruptcy Case 13-34808-jal Overview: "In a Chapter 7 bankruptcy case, Timothy Beckham from Louisville, KY, saw their proceedings start in 2013-12-11 and complete by Mar 17, 2014, involving asset liquidation."
Timothy Beckham — Kentucky, 13-34808


ᐅ Amanda Beckham, Kentucky

Address: 6715 Triangle Dr Louisville, KY 40214

Bankruptcy Case 13-34809-jal Overview: "Louisville, KY resident Amanda Beckham's 12/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2014."
Amanda Beckham — Kentucky, 13-34809


ᐅ Charles Beckham, Kentucky

Address: 1631 W Muhammad Ali Blvd Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-32934: "In Louisville, KY, Charles Beckham filed for Chapter 7 bankruptcy in 06/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-17."
Charles Beckham — Kentucky, 10-32934


ᐅ Cordelro R Beckham, Kentucky

Address: 4515 Broadleaf Dr Apt 24 Louisville, KY 40216-4539

Bankruptcy Case 14-30107-jal Overview: "Cordelro R Beckham's Chapter 7 bankruptcy, filed in Louisville, KY in 01.14.2014, led to asset liquidation, with the case closing in 04.14.2014."
Cordelro R Beckham — Kentucky, 14-30107


ᐅ Deborah Ann Beckham, Kentucky

Address: 131 E Wampum Ave Louisville, KY 40214

Bankruptcy Case 11-30538 Summary: "Deborah Ann Beckham's bankruptcy, initiated in February 6, 2011 and concluded by 2011-05-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Beckham — Kentucky, 11-30538


ᐅ Diana S Beckham, Kentucky

Address: 5311 Winslow Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-31905-thf: "The bankruptcy record of Diana S Beckham from Louisville, KY, shows a Chapter 7 case filed in May 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Diana S Beckham — Kentucky, 13-31905


ᐅ Doyle Susan Lynn Beckham, Kentucky

Address: 1882 Frankfort Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 11-314207: "Doyle Susan Lynn Beckham's bankruptcy, initiated in 03.22.2011 and concluded by 2011-07-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doyle Susan Lynn Beckham — Kentucky, 11-31420


ᐅ Janice Beckham, Kentucky

Address: 5013 Red Fern Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-34132: "In a Chapter 7 bankruptcy case, Janice Beckham from Louisville, KY, saw her proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Janice Beckham — Kentucky, 10-34132


ᐅ Darlene H Beckley, Kentucky

Address: 10610 Wemberley Hill Blvd Louisville, KY 40241

Concise Description of Bankruptcy Case 12-315767: "In Louisville, KY, Darlene H Beckley filed for Chapter 7 bankruptcy in 04.02.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Darlene H Beckley — Kentucky, 12-31576


ᐅ George O Beckley, Kentucky

Address: 3501 Lennox View Ct Unit 312 Louisville, KY 40299-7312

Bankruptcy Case 08-31795-acs Summary: "Filing for Chapter 13 bankruptcy in April 29, 2008, George O Beckley from Louisville, KY, structured a repayment plan, achieving discharge in August 2013."
George O Beckley — Kentucky, 08-31795


ᐅ Paul Andrew Beckmann, Kentucky

Address: 4703 Braves Ln Louisville, KY 40272

Bankruptcy Case 11-33567 Overview: "The bankruptcy record of Paul Andrew Beckmann from Louisville, KY, shows a Chapter 7 case filed in Jul 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
Paul Andrew Beckmann — Kentucky, 11-33567


ᐅ Vickie A Beckmann, Kentucky

Address: 7129 Black Mountain Dr Louisville, KY 40228-2828

Brief Overview of Bankruptcy Case 16-31884-acs: "In a Chapter 7 bankruptcy case, Vickie A Beckmann from Louisville, KY, saw her proceedings start in Jun 16, 2016 and complete by 2016-09-14, involving asset liquidation."
Vickie A Beckmann — Kentucky, 16-31884


ᐅ Charles H Beckner, Kentucky

Address: 642 S 2nd St Apt 812 Louisville, KY 40202-2441

Snapshot of U.S. Bankruptcy Proceeding Case 14-30787-acs: "Louisville, KY resident Charles H Beckner's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Charles H Beckner — Kentucky, 14-30787


ᐅ Lavarva Beddingfield, Kentucky

Address: 4811 Beech Dr Louisville, KY 40216

Bankruptcy Case 10-35809 Overview: "In Louisville, KY, Lavarva Beddingfield filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2011."
Lavarva Beddingfield — Kentucky, 10-35809


ᐅ Nathan Bedford, Kentucky

Address: 1239 Hogarth Dr Louisville, KY 40222

Concise Description of Bankruptcy Case 10-331567: "The bankruptcy filing by Nathan Bedford, undertaken in Jun 15, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Nathan Bedford — Kentucky, 10-33156


ᐅ Martha D Bedingfield, Kentucky

Address: 401 S Jackson St Unit 201 Louisville, KY 40202-3186

Brief Overview of Bankruptcy Case 14-32201-acs: "The bankruptcy filing by Martha D Bedingfield, undertaken in 2014-06-05 in Louisville, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Martha D Bedingfield — Kentucky, 14-32201


ᐅ Donna Lee Bedtelyon, Kentucky

Address: 12422 Brothers Ave Louisville, KY 40243

Bankruptcy Case 11-31384 Overview: "The case of Donna Lee Bedtelyon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Lee Bedtelyon — Kentucky, 11-31384


ᐅ Barbara Jane Beecham, Kentucky

Address: 3003 Rockaway Dr Louisville, KY 40216-1933

Concise Description of Bankruptcy Case 10-31963-thf7: "In her Chapter 13 bankruptcy case filed in 2010-04-13, Louisville, KY's Barbara Jane Beecham agreed to a debt repayment plan, which was successfully completed by 2014-12-22."
Barbara Jane Beecham — Kentucky, 10-31963


ᐅ Dale Edward Beecham, Kentucky

Address: 3003 Rockaway Dr Louisville, KY 40216-1933

Concise Description of Bankruptcy Case 10-31963-thf7: "Dale Edward Beecham, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 04/13/2010, culminating in its successful completion by 2014-12-22."
Dale Edward Beecham — Kentucky, 10-31963


ᐅ Cecelia H Beeler, Kentucky

Address: 3726 Chevy Chase Rd Louisville, KY 40218-1404

Snapshot of U.S. Bankruptcy Proceeding Case 07-31155: "Filing for Chapter 13 bankruptcy in Apr 4, 2007, Cecelia H Beeler from Louisville, KY, structured a repayment plan, achieving discharge in 08.02.2012."
Cecelia H Beeler — Kentucky, 07-31155


ᐅ Christopher W Beeler, Kentucky

Address: 7607 Labrador Dr Louisville, KY 40258-1932

Bankruptcy Case 14-30168-acs Summary: "In Louisville, KY, Christopher W Beeler filed for Chapter 7 bankruptcy in Jan 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2014."
Christopher W Beeler — Kentucky, 14-30168


ᐅ Doris Beeler, Kentucky

Address: 7743 Brookview Dr Apt 8 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-35415: "The case of Doris Beeler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Beeler — Kentucky, 10-35415


ᐅ Glenn Beeler, Kentucky

Address: 319 N 18th St Louisville, KY 40203

Bankruptcy Case 10-33302 Overview: "Glenn Beeler's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-06-24, led to asset liquidation, with the case closing in October 2010."
Glenn Beeler — Kentucky, 10-33302


ᐅ James Edward Beeler, Kentucky

Address: 1228 Blackberry Dr Louisville, KY 40272-7102

Concise Description of Bankruptcy Case 09-35218-jal7: "James Edward Beeler's Chapter 13 bankruptcy in Louisville, KY started in 2009-10-09. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
James Edward Beeler — Kentucky, 09-35218


ᐅ Jennifer Beeler, Kentucky

Address: 13305 Harris Ridge Ct Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-32483: "In Louisville, KY, Jennifer Beeler filed for Chapter 7 bankruptcy in 05/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2010."
Jennifer Beeler — Kentucky, 10-32483


ᐅ Terrance L Beeler, Kentucky

Address: 5810 Lake Erie Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 12-350627: "In Louisville, KY, Terrance L Beeler filed for Chapter 7 bankruptcy in 11.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
Terrance L Beeler — Kentucky, 12-35062