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 Wendy A Yates, Kentucky

Address: 3407 Hycliffe Ave Louisville, KY 40207

Bankruptcy Case 12-31023 Overview: "In Louisville, KY, Wendy A Yates filed for Chapter 7 bankruptcy in March 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-21."
Wendy A Yates — Kentucky, 12-31023


ᐅ Shellie Mae Yorn, Kentucky

Address: 4404 Shenandoah Dr Louisville, KY 40241-1849

Brief Overview of Bankruptcy Case 09-91738-BHL-13: "The bankruptcy record for Shellie Mae Yorn from Louisville, KY, under Chapter 13, filed in May 20, 2009, involved setting up a repayment plan, finalized by 2015-01-27."
Shellie Mae Yorn — Kentucky, 09-91738-BHL-13


ᐅ Brian Scott Yost, Kentucky

Address: 227 Haldeman Ave Louisville, KY 40206

Bankruptcy Case 12-33184 Summary: "Louisville, KY resident Brian Scott Yost's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2012."
Brian Scott Yost — Kentucky, 12-33184


ᐅ Debora J Yost, Kentucky

Address: 5220 Viking Way Unit 102 Louisville, KY 40272-6296

Brief Overview of Bankruptcy Case 16-31437-acs: "In a Chapter 7 bankruptcy case, Debora J Yost from Louisville, KY, saw her proceedings start in May 2016 and complete by July 31, 2016, involving asset liquidation."
Debora J Yost — Kentucky, 16-31437


ᐅ Gary B Yost, Kentucky

Address: 5220 Viking Way Unit 102 Louisville, KY 40272-6296

Bankruptcy Case 16-31437-acs Summary: "In a Chapter 7 bankruptcy case, Gary B Yost from Louisville, KY, saw their proceedings start in 2016-05-02 and complete by 2016-07-31, involving asset liquidation."
Gary B Yost — Kentucky, 16-31437


ᐅ Brian C Young, Kentucky

Address: 10519 Harrogate Ct Louisville, KY 40229-3422

Bankruptcy Case 2014-31614-jal Overview: "In Louisville, KY, Brian C Young filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
Brian C Young — Kentucky, 2014-31614


ᐅ Andrea Marie Young, Kentucky

Address: 7800 Trillium Dr Louisville, KY 40258-2456

Bankruptcy Case 15-32285-jal Summary: "Andrea Marie Young's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 16, 2015, led to asset liquidation, with the case closing in Oct 14, 2015."
Andrea Marie Young — Kentucky, 15-32285


ᐅ Rebecca Young, Kentucky

Address: 819 S 39th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-34103: "The case of Rebecca Young in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Young — Kentucky, 10-34103


ᐅ Brittany Young, Kentucky

Address: 1508 Nantucket Ct Louisville, KY 40211

Bankruptcy Case 13-32616-acs Overview: "The bankruptcy record of Brittany Young 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 2013-10-02."
Brittany Young — Kentucky, 13-32616


ᐅ Corey Biven Young, Kentucky

Address: 9817 Brooks Bend Rd Louisville, KY 40258

Bankruptcy Case 12-30759 Overview: "The bankruptcy filing by Corey Biven Young, undertaken in 2012-02-21 in Louisville, KY under Chapter 7, concluded with discharge in 06.08.2012 after liquidating assets."
Corey Biven Young — Kentucky, 12-30759


ᐅ Adrian Young, Kentucky

Address: 6903 Matthews Rd Louisville, KY 40258-4708

Bankruptcy Case 14-30441-thf Overview: "Louisville, KY resident Adrian Young's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2014."
Adrian Young — Kentucky, 14-30441


ᐅ Charon Young, Kentucky

Address: 620 N 36th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-35452: "Charon Young's bankruptcy, initiated in October 14, 2010 and concluded by 2011-01-30 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charon Young — Kentucky, 10-35452


ᐅ David F Young, Kentucky

Address: 8059 Wood Creek Ct Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 12-31866: "In a Chapter 7 bankruptcy case, David F Young from Louisville, KY, saw his proceedings start in 2012-04-20 and complete by August 6, 2012, involving asset liquidation."
David F Young — Kentucky, 12-31866


ᐅ Crystal Young, Kentucky

Address: 3911 Hillcross Dr Louisville, KY 40229

Bankruptcy Case 12-34979 Summary: "Crystal Young's bankruptcy, initiated in 2012-11-09 and concluded by Feb 13, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Young — Kentucky, 12-34979


ᐅ Betty Younis, Kentucky

Address: 1944 Duker Ave Louisville, KY 40205-1002

Bankruptcy Case 14-32048-jal Overview: "Betty Younis's bankruptcy, initiated in 2014-05-28 and concluded by Aug 26, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Younis — Kentucky, 14-32048


ᐅ Steven Yount, Kentucky

Address: 6805 Barbrook Rd Louisville, KY 40258

Bankruptcy Case 10-31994 Overview: "Louisville, KY resident Steven Yount's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31."
Steven Yount — Kentucky, 10-31994


ᐅ Delgado Nelcy Yserns, Kentucky

Address: 1219 Forest Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-30826: "Delgado Nelcy Yserns's bankruptcy, initiated in 03.01.2013 and concluded by June 4, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delgado Nelcy Yserns — Kentucky, 13-30826


ᐅ Margaret Ann Yurt, Kentucky

Address: 1332 Lancaster Pl Louisville, KY 40222

Bankruptcy Case 12-31163 Summary: "The bankruptcy record of Margaret Ann Yurt from Louisville, KY, shows a Chapter 7 case filed in 03/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2012."
Margaret Ann Yurt — Kentucky, 12-31163


ᐅ Betty Jean Zabel, Kentucky

Address: 5104 Monaco Dr Louisville, KY 40219-2849

Bankruptcy Case 2014-32803-thf Summary: "The case of Betty Jean Zabel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Zabel — Kentucky, 2014-32803


ᐅ Libor Jan Zacek, Kentucky

Address: 2111 Boulevard Napoleon Apt 6 Louisville, KY 40205

Bankruptcy Case 11-35227 Overview: "In a Chapter 7 bankruptcy case, Libor Jan Zacek from Louisville, KY, saw their proceedings start in October 28, 2011 and complete by February 13, 2012, involving asset liquidation."
Libor Jan Zacek — Kentucky, 11-35227


ᐅ Scott Zachary, Kentucky

Address: 6714 Crossways Pl Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-40675: "The bankruptcy filing by Scott Zachary, undertaken in Apr 16, 2010 in Louisville, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Scott Zachary — Kentucky, 10-40675


ᐅ Jr Robert Lee Zaepfel, Kentucky

Address: 5700 Fruitwood Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-32148: "Louisville, KY resident Jr Robert Lee Zaepfel's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Jr Robert Lee Zaepfel — Kentucky, 11-32148


ᐅ Miranda Hernan J Zaldivar, Kentucky

Address: 817 Flicker Rd Louisville, KY 40214-5631

Brief Overview of Bankruptcy Case 16-32053-acs: "Miranda Hernan J Zaldivar's Chapter 7 bankruptcy, filed in Louisville, KY in June 30, 2016, led to asset liquidation, with the case closing in 09.28.2016."
Miranda Hernan J Zaldivar — Kentucky, 16-32053


ᐅ Sanchez Gilbert Rafael Zaldivar, Kentucky

Address: 116 Danny Ct Louisville, KY 40214

Bankruptcy Case 11-30426 Overview: "Louisville, KY resident Sanchez Gilbert Rafael Zaldivar's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Sanchez Gilbert Rafael Zaldivar — Kentucky, 11-30426


ᐅ Anna C Zambrzycki, Kentucky

Address: 5508 Delmaria Way Apt 1 Louisville, KY 40291

Bankruptcy Case 11-32427 Overview: "Anna C Zambrzycki's bankruptcy, initiated in May 13, 2011 and concluded by August 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna C Zambrzycki — Kentucky, 11-32427


ᐅ Tiffany N Zavala, Kentucky

Address: 3515 Foxglove Ln Louisville, KY 40241

Bankruptcy Case 2014-31856-jal Overview: "In a Chapter 7 bankruptcy case, Tiffany N Zavala from Louisville, KY, saw her proceedings start in May 9, 2014 and complete by August 7, 2014, involving asset liquidation."
Tiffany N Zavala — Kentucky, 2014-31856


ᐅ Colon Yolimar Zayas, Kentucky

Address: 5500 Fernfield Dr Apt 103 Louisville, KY 40219-2486

Bankruptcy Case 15-32647-thf Summary: "The bankruptcy filing by Colon Yolimar Zayas, undertaken in August 17, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Colon Yolimar Zayas — Kentucky, 15-32647


ᐅ Raul Zayas, Kentucky

Address: 4901 Manslick Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-35686: "The bankruptcy record of Raul Zayas from Louisville, KY, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Raul Zayas — Kentucky, 11-35686


ᐅ Wade Zehnder, Kentucky

Address: 13600 Kinross Blvd Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-30791: "Wade Zehnder's Chapter 7 bankruptcy, filed in Louisville, KY in February 18, 2010, led to asset liquidation, with the case closing in 05/19/2010."
Wade Zehnder — Kentucky, 10-30791


ᐅ Holly R Zeitz, Kentucky

Address: 8106 Kerry Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 13-31894-acs7: "In a Chapter 7 bankruptcy case, Holly R Zeitz from Louisville, KY, saw her proceedings start in May 6, 2013 and complete by 2013-08-06, involving asset liquidation."
Holly R Zeitz — Kentucky, 13-31894


ᐅ Donald Francis Zeller, Kentucky

Address: 7709 Sunbury Ln Louisville, KY 40220-2834

Brief Overview of Bankruptcy Case 15-30970-thf: "In a Chapter 7 bankruptcy case, Donald Francis Zeller from Louisville, KY, saw their proceedings start in 03.25.2015 and complete by Jun 23, 2015, involving asset liquidation."
Donald Francis Zeller — Kentucky, 15-30970


ᐅ Kevin Christopher Zellner, Kentucky

Address: 9407 Dalton Dr Louisville, KY 40272-3911

Snapshot of U.S. Bankruptcy Proceeding Case 14-32423-acs: "In Louisville, KY, Kevin Christopher Zellner filed for Chapter 7 bankruptcy in 2014-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Kevin Christopher Zellner — Kentucky, 14-32423


ᐅ George Zenger, Kentucky

Address: 102 Forest Park Rd Louisville, KY 40223

Bankruptcy Case 10-35735 Overview: "In a Chapter 7 bankruptcy case, George Zenger from Louisville, KY, saw his proceedings start in 2010-10-29 and complete by 2011-02-14, involving asset liquidation."
George Zenger — Kentucky, 10-35735


ᐅ Louanna Zermeno, Kentucky

Address: 11304 Bold Forbes Blvd Unit 205 Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-33177: "Louisville, KY resident Louanna Zermeno's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-03."
Louanna Zermeno — Kentucky, 10-33177


ᐅ Brittanie Zettler, Kentucky

Address: 8803 William Penn Way Louisville, KY 40228

Bankruptcy Case 13-33759-jal Overview: "In Louisville, KY, Brittanie Zettler filed for Chapter 7 bankruptcy in 09.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-25."
Brittanie Zettler — Kentucky, 13-33759


ᐅ Kelly P Zettler, Kentucky

Address: 5808 W Pages Ln Louisville, KY 40258-2072

Concise Description of Bankruptcy Case 14-31055-acs7: "The bankruptcy filing by Kelly P Zettler, undertaken in 2014-03-19 in Louisville, KY under Chapter 7, concluded with discharge in June 17, 2014 after liquidating assets."
Kelly P Zettler — Kentucky, 14-31055


ᐅ Iii Forrest Zimmerman, Kentucky

Address: 10705 Evanwood Dr Louisville, KY 40228

Concise Description of Bankruptcy Case 10-303027: "In a Chapter 7 bankruptcy case, Iii Forrest Zimmerman from Louisville, KY, saw his proceedings start in Jan 25, 2010 and complete by 2010-05-01, involving asset liquidation."
Iii Forrest Zimmerman — Kentucky, 10-30302


ᐅ Steven Michael Zimmerman, Kentucky

Address: 6600 Outer Loop Apt 119 Louisville, KY 40228-2028

Bankruptcy Case 15-31188-acs Overview: "The bankruptcy filing by Steven Michael Zimmerman, undertaken in 2015-04-07 in Louisville, KY under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Steven Michael Zimmerman — Kentucky, 15-31188


ᐅ Michelle Renae Zimmerman, Kentucky

Address: 6631 Arbor Creek Dr Louisville, KY 40228-4401

Brief Overview of Bankruptcy Case 15-31188-acs: "The bankruptcy filing by Michelle Renae Zimmerman, undertaken in 2015-04-07 in Louisville, KY under Chapter 7, concluded with discharge in 07/06/2015 after liquidating assets."
Michelle Renae Zimmerman — Kentucky, 15-31188


ᐅ Robert M Zimmerman, Kentucky

Address: 3605 Winchester Rd Louisville, KY 40207

Bankruptcy Case 11-34501 Overview: "The bankruptcy record of Robert M Zimmerman from Louisville, KY, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Robert M Zimmerman — Kentucky, 11-34501


ᐅ Heather Zimpelman, Kentucky

Address: 4528 S 1st St Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-32585-acs: "In a Chapter 7 bankruptcy case, Heather Zimpelman from Louisville, KY, saw her proceedings start in June 2013 and complete by October 2, 2013, involving asset liquidation."
Heather Zimpelman — Kentucky, 13-32585


ᐅ Michelle L Zink, Kentucky

Address: 103 S 45th St Louisville, KY 40212-2619

Concise Description of Bankruptcy Case 15-30423-thf7: "Louisville, KY resident Michelle L Zink's 2015-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-13."
Michelle L Zink — Kentucky, 15-30423


ᐅ Prentiss Zinnerman, Kentucky

Address: 5506 Yucca Ln Louisville, KY 40258

Bankruptcy Case 10-33244 Overview: "Prentiss Zinnerman's bankruptcy, initiated in June 2010 and concluded by 10/07/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prentiss Zinnerman — Kentucky, 10-33244


ᐅ Lisa D Zocklein, Kentucky

Address: 7720 Hogans Run Louisville, KY 40228-1757

Bankruptcy Case 15-32341-acs Summary: "The bankruptcy record of Lisa D Zocklein from Louisville, KY, shows a Chapter 7 case filed in Jul 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2015."
Lisa D Zocklein — Kentucky, 15-32341


ᐅ Stacey Ann Zocklein, Kentucky

Address: 4809 Famous Way Louisville, KY 40219-3976

Snapshot of U.S. Bankruptcy Proceeding Case 15-31474-acs: "Louisville, KY resident Stacey Ann Zocklein's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Stacey Ann Zocklein — Kentucky, 15-31474


ᐅ Michael L Zoeller, Kentucky

Address: 10713 Hite Creek Rd Louisville, KY 40241

Bankruptcy Case 13-33966-acs Overview: "In Louisville, KY, Michael L Zoeller filed for Chapter 7 bankruptcy in October 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Michael L Zoeller — Kentucky, 13-33966


ᐅ John Zuklich, Kentucky

Address: 10306 Old Preston Hwy Louisville, KY 40229

Bankruptcy Case 10-30913 Summary: "The bankruptcy record of John Zuklich from Louisville, KY, shows a Chapter 7 case filed in 02/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-31."
John Zuklich — Kentucky, 10-30913


ᐅ Samuel Edward Zulkanycz, Kentucky

Address: 301 N Madison Ave Louisville, KY 40243

Bankruptcy Case 11-31753 Summary: "The case of Samuel Edward Zulkanycz in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Edward Zulkanycz — Kentucky, 11-31753