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 David Lewis Benton, Kentucky

Address: 415 E Muhammad Ali Blvd Apt 611 Louisville, KY 40202

Bankruptcy Case 12-32823 Overview: "The bankruptcy record of David Lewis Benton from Louisville, KY, shows a Chapter 7 case filed in June 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-04."
David Lewis Benton — Kentucky, 12-32823


ᐅ Edward G Benton, Kentucky

Address: 10407 S Dodge Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-34602: "The bankruptcy record of Edward G Benton from Louisville, KY, shows a Chapter 7 case filed in 2011-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2012."
Edward G Benton — Kentucky, 11-34602


ᐅ Kevin Bentz, Kentucky

Address: 5329 Hames Trce Apt 407 Louisville, KY 40291

Bankruptcy Case 10-33968 Summary: "Kevin Bentz's bankruptcy, initiated in 2010-07-29 and concluded by 2010-11-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Bentz — Kentucky, 10-33968


ᐅ Brian L Benvie, Kentucky

Address: 4827 Wooded Oak Cir Louisville, KY 40245-6435

Bankruptcy Case 07-33202 Summary: "Brian L Benvie's Chapter 13 bankruptcy in Louisville, KY started in Sep 14, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in October 26, 2012."
Brian L Benvie — Kentucky, 07-33202


ᐅ Dennis Benzel, Kentucky

Address: 2612 Lowell Ave Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 09-36503: "Dennis Benzel's Chapter 7 bankruptcy, filed in Louisville, KY in 12/21/2009, led to asset liquidation, with the case closing in 2010-03-23."
Dennis Benzel — Kentucky, 09-36503


ᐅ Stephen M Benzel, Kentucky

Address: 8419 Burlingame Rd Louisville, KY 40219

Bankruptcy Case 11-32003 Summary: "Louisville, KY resident Stephen M Benzel's April 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2011."
Stephen M Benzel — Kentucky, 11-32003


ᐅ Amanda Berchiolli, Kentucky

Address: 5007 Margo Ave Louisville, KY 40258-1419

Brief Overview of Bankruptcy Case 08-30102: "Amanda Berchiolli, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 01.11.2008, culminating in its successful completion by March 2013."
Amanda Berchiolli — Kentucky, 08-30102


ᐅ Daniel Berding, Kentucky

Address: 13309 Meadowlawn Dr Louisville, KY 40272

Bankruptcy Case 10-36613 Summary: "The bankruptcy record of Daniel Berding from Louisville, KY, shows a Chapter 7 case filed in 12.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2011."
Daniel Berding — Kentucky, 10-36613


ᐅ Tracy L Berding, Kentucky

Address: 6618 Fincastle Trl Louisville, KY 40272-4722

Bankruptcy Case 08-30734 Overview: "Tracy L Berding's Louisville, KY bankruptcy under Chapter 13 in 02/22/2008 led to a structured repayment plan, successfully discharged in 06/27/2013."
Tracy L Berding — Kentucky, 08-30734


ᐅ Janet D Berestecky, Kentucky

Address: 2800 Danzig Pl Apt 102 Louisville, KY 40245-5510

Brief Overview of Bankruptcy Case 15-10236-BAH: "The case of Janet D Berestecky in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet D Berestecky — Kentucky, 15-10236


ᐅ Paul R Berestecky, Kentucky

Address: 2800 Danzig Pl Apt 102 Louisville, KY 40245-5510

Concise Description of Bankruptcy Case 15-10236-BAH7: "The bankruptcy record of Paul R Berestecky from Louisville, KY, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Paul R Berestecky — Kentucky, 15-10236


ᐅ James L Berger, Kentucky

Address: 1218 E Burnett Ave Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 13-34461-thf: "Louisville, KY resident James L Berger's November 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2014."
James L Berger — Kentucky, 13-34461


ᐅ John J Berger, Kentucky

Address: 4111 Leo Ln Louisville, KY 40299

Bankruptcy Case 11-36085 Overview: "The bankruptcy record of John J Berger from Louisville, KY, shows a Chapter 7 case filed in Dec 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2012."
John J Berger — Kentucky, 11-36085


ᐅ Larry Berger, Kentucky

Address: 11316 Cassidy Ln Louisville, KY 40229

Bankruptcy Case 09-35561 Summary: "The bankruptcy filing by Larry Berger, undertaken in 2009-10-30 in Louisville, KY under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Larry Berger — Kentucky, 09-35561


ᐅ Christopher Glenn Bergmann, Kentucky

Address: 512 Leyton Ave Louisville, KY 40222-4526

Bankruptcy Case 15-32370-jal Summary: "The bankruptcy filing by Christopher Glenn Bergmann, undertaken in 07/24/2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-10-22 after liquidating assets."
Christopher Glenn Bergmann — Kentucky, 15-32370


ᐅ Heather Marie Bergmann, Kentucky

Address: 512 Leyton Ave Louisville, KY 40222-4526

Bankruptcy Case 15-32370-jal Overview: "Louisville, KY resident Heather Marie Bergmann's July 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Heather Marie Bergmann — Kentucky, 15-32370


ᐅ Anthony Berkley, Kentucky

Address: 7090 Wildwood Cir Apt 35 Louisville, KY 40291-1771

Bankruptcy Case 2014-31360-acs Overview: "The bankruptcy filing by Anthony Berkley, undertaken in Apr 5, 2014 in Louisville, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Anthony Berkley — Kentucky, 2014-31360


ᐅ Gaby Berliner, Kentucky

Address: 1815 Gardiner Ln Apt K97 Louisville, KY 40205-2887

Concise Description of Bankruptcy Case 15-30693-jal7: "Gaby Berliner's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 3, 2015, led to asset liquidation, with the case closing in June 2015."
Gaby Berliner — Kentucky, 15-30693


ᐅ Robert Bern, Kentucky

Address: 2247 Payne St Louisville, KY 40206

Bankruptcy Case 10-32550 Overview: "The bankruptcy filing by Robert Bern, undertaken in 05/12/2010 in Louisville, KY under Chapter 7, concluded with discharge in Aug 28, 2010 after liquidating assets."
Robert Bern — Kentucky, 10-32550


ᐅ Rebecca J Bernhard, Kentucky

Address: 3620 Deibel Way Louisville, KY 40220-1982

Brief Overview of Bankruptcy Case 15-32838-thf: "The bankruptcy record of Rebecca J Bernhard from Louisville, KY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Rebecca J Bernhard — Kentucky, 15-32838


ᐅ Wilhelm K Bernhard, Kentucky

Address: 3620 Deibel Way Louisville, KY 40220-1982

Brief Overview of Bankruptcy Case 15-32838-thf: "In Louisville, KY, Wilhelm K Bernhard filed for Chapter 7 bankruptcy in August 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2015."
Wilhelm K Bernhard — Kentucky, 15-32838


ᐅ Jr John N Berning, Kentucky

Address: 354 Hillcrest Ave Louisville, KY 40206

Bankruptcy Case 12-31547 Overview: "The case of Jr John N Berning in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John N Berning — Kentucky, 12-31547


ᐅ Julio A Berrios, Kentucky

Address: 2411 Branning Rd Louisville, KY 40222

Bankruptcy Case 13-33767-jal Summary: "The bankruptcy record of Julio A Berrios from Louisville, KY, shows a Chapter 7 case filed in 09/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2013."
Julio A Berrios — Kentucky, 13-33767


ᐅ Steven T Berry, Kentucky

Address: 4009 Mimosa View Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-32086-thf: "The case of Steven T Berry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven T Berry — Kentucky, 13-32086


ᐅ Tamara D Berry, Kentucky

Address: 1259 Westlynne Way Apt 6 Louisville, KY 40222

Bankruptcy Case 11-35561 Summary: "Tamara D Berry's Chapter 7 bankruptcy, filed in Louisville, KY in November 2011, led to asset liquidation, with the case closing in 2012-03-05."
Tamara D Berry — Kentucky, 11-35561


ᐅ Beverly Berry, Kentucky

Address: 1705 Cimmaron Trl Louisville, KY 40223-1138

Bankruptcy Case 15-33765-thf Summary: "The bankruptcy filing by Beverly Berry, undertaken in 11/24/2015 in Louisville, KY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Beverly Berry — Kentucky, 15-33765


ᐅ Eric A Berry, Kentucky

Address: 12726 Saint Clair Dr Louisville, KY 40243

Bankruptcy Case 12-30826 Summary: "Eric A Berry's bankruptcy, initiated in 02/23/2012 and concluded by 2012-06-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric A Berry — Kentucky, 12-30826


ᐅ Nichole D Berry, Kentucky

Address: 708 Huntington Park Dr Louisville, KY 40213-2410

Concise Description of Bankruptcy Case 16-31547-jal7: "Nichole D Berry's bankruptcy, initiated in May 16, 2016 and concluded by Aug 14, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole D Berry — Kentucky, 16-31547


ᐅ Norman Levele Berry, Kentucky

Address: 3104 Churchill Pl Apt 240 Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-34988: "The bankruptcy filing by Norman Levele Berry, undertaken in November 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-02-13 after liquidating assets."
Norman Levele Berry — Kentucky, 12-34988


ᐅ Sharmika N Berry, Kentucky

Address: 3728 Chamberlain Ct Louisville, KY 40241-1753

Concise Description of Bankruptcy Case 15-32100-thf7: "The bankruptcy record of Sharmika N Berry from Louisville, KY, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2015."
Sharmika N Berry — Kentucky, 15-32100


ᐅ Shawn Berry, Kentucky

Address: 3801 Miami Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-32959: "The case of Shawn Berry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Berry — Kentucky, 12-32959


ᐅ Kristie Regencee Berry, Kentucky

Address: 1811 Dixie Hwy Louisville, KY 40210

Brief Overview of Bankruptcy Case 12-35571: "Kristie Regencee Berry's bankruptcy, initiated in December 27, 2012 and concluded by 04/02/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Regencee Berry — Kentucky, 12-35571


ᐅ Kristina Marie Berry, Kentucky

Address: 5916 Eldorado Ave Louisville, KY 40291-1351

Brief Overview of Bankruptcy Case 14-32740-jal: "The bankruptcy filing by Kristina Marie Berry, undertaken in 2014-07-18 in Louisville, KY under Chapter 7, concluded with discharge in 10/16/2014 after liquidating assets."
Kristina Marie Berry — Kentucky, 14-32740


ᐅ Dilanjan D Berry, Kentucky

Address: 4301 W Muhammad Ali Blvd # 2 Louisville, KY 40212

Concise Description of Bankruptcy Case 12-334057: "Louisville, KY resident Dilanjan D Berry's Jul 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2012."
Dilanjan D Berry — Kentucky, 12-33405


ᐅ Richard Berry, Kentucky

Address: 7304 Saint Andrews Church Rd Apt & Louisville, KY 40214

Concise Description of Bankruptcy Case 10-325547: "Richard Berry's bankruptcy, initiated in May 2010 and concluded by 2010-08-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Berry — Kentucky, 10-32554


ᐅ Jonathan Squire Berry, Kentucky

Address: 5916 Eldorado Ave Louisville, KY 40291-1351

Concise Description of Bankruptcy Case 2014-32740-jal7: "In a Chapter 7 bankruptcy case, Jonathan Squire Berry from Louisville, KY, saw his proceedings start in 07/18/2014 and complete by 2014-10-16, involving asset liquidation."
Jonathan Squire Berry — Kentucky, 2014-32740


ᐅ Donnie Berry, Kentucky

Address: 4408 Shady Villa Dr Apt 114 Louisville, KY 40219

Bankruptcy Case 11-31956 Summary: "The bankruptcy filing by Donnie Berry, undertaken in Apr 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
Donnie Berry — Kentucky, 11-31956


ᐅ David Allen Berryman, Kentucky

Address: 304 Wilma Ave Trlr 104 Louisville, KY 40229

Bankruptcy Case 12-30061 Overview: "The case of David Allen Berryman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Allen Berryman — Kentucky, 12-30061


ᐅ Jr Joseph Bertilacci, Kentucky

Address: 9808 Vieux Carre Dr Apt 2 Louisville, KY 40223

Bankruptcy Case 10-33324 Summary: "The case of Jr Joseph Bertilacci in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Bertilacci — Kentucky, 10-33324


ᐅ Safet Besic, Kentucky

Address: 1926 Goldsmith Ln Unit 87 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32233-jal: "The bankruptcy filing by Safet Besic, undertaken in 2013-05-31 in Louisville, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Safet Besic — Kentucky, 13-32233


ᐅ Charles Best, Kentucky

Address: 140 Promenade Ct Louisville, KY 40223

Concise Description of Bankruptcy Case 10-328857: "Charles Best's Chapter 7 bankruptcy, filed in Louisville, KY in 05/28/2010, led to asset liquidation, with the case closing in 2010-09-13."
Charles Best — Kentucky, 10-32885


ᐅ Earl Best, Kentucky

Address: 6304 Summer Lake Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-30507: "Earl Best's bankruptcy, initiated in February 2011 and concluded by May 22, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Best — Kentucky, 11-30507


ᐅ Gonzalez Marlan Betancourt, Kentucky

Address: 5436 Southview Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 13-33876-jal7: "Gonzalez Marlan Betancourt's bankruptcy, initiated in September 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."
Gonzalez Marlan Betancourt — Kentucky, 13-33876


ᐅ Sr Michael Bethel, Kentucky

Address: 512 W Ormsby Ave Apt 214 Louisville, KY 40203

Bankruptcy Case 10-33255 Summary: "In a Chapter 7 bankruptcy case, Sr Michael Bethel from Louisville, KY, saw their proceedings start in 2010-06-21 and complete by October 7, 2010, involving asset liquidation."
Sr Michael Bethel — Kentucky, 10-33255


ᐅ Wilbert Thomas Bethel, Kentucky

Address: 6510 Alamo Ct Louisville, KY 40258

Bankruptcy Case 11-34321 Summary: "Louisville, KY resident Wilbert Thomas Bethel's 09.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2011."
Wilbert Thomas Bethel — Kentucky, 11-34321


ᐅ Ashley Labarbara Bethel, Kentucky

Address: 4022 Grand Ave Louisville, KY 40211-2521

Bankruptcy Case 2014-32441-acs Overview: "The case of Ashley Labarbara Bethel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Labarbara Bethel — Kentucky, 2014-32441


ᐅ Gena S Bethurem, Kentucky

Address: 3605 Norbourne Blvd Louisville, KY 40207

Bankruptcy Case 11-31101 Summary: "The bankruptcy filing by Gena S Bethurem, undertaken in March 2011 in Louisville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Gena S Bethurem — Kentucky, 11-31101


ᐅ Cara Betteridge, Kentucky

Address: 4016 S 2nd St Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-34413: "The bankruptcy filing by Cara Betteridge, undertaken in Aug 19, 2010 in Louisville, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Cara Betteridge — Kentucky, 10-34413


ᐅ Anthony Wayne Bettinger, Kentucky

Address: 152 Beechland Rd Louisville, KY 40229-3401

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33131-jal: "The bankruptcy record of Anthony Wayne Bettinger from Louisville, KY, shows a Chapter 7 case filed in Aug 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-16."
Anthony Wayne Bettinger — Kentucky, 2014-33131


ᐅ Debora Bettinger, Kentucky

Address: 12206 Dulcie Ct Louisville, KY 40229-3589

Snapshot of U.S. Bankruptcy Proceeding Case 14-33131-jal: "In a Chapter 7 bankruptcy case, Debora Bettinger from Louisville, KY, saw her proceedings start in August 18, 2014 and complete by 2014-11-16, involving asset liquidation."
Debora Bettinger — Kentucky, 14-33131


ᐅ Cherilyn M Betts, Kentucky

Address: 11317 Ashbrooke Gardens Dr Louisville, KY 40229-2991

Bankruptcy Case 15-31004-jal Summary: "In Louisville, KY, Cherilyn M Betts filed for Chapter 7 bankruptcy in March 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Cherilyn M Betts — Kentucky, 15-31004


ᐅ Allen P Betts, Kentucky

Address: 11317 Ashbrooke Gardens Dr Louisville, KY 40229-2991

Snapshot of U.S. Bankruptcy Proceeding Case 15-31004-jal: "Allen P Betts's Chapter 7 bankruptcy, filed in Louisville, KY in March 27, 2015, led to asset liquidation, with the case closing in 06/25/2015."
Allen P Betts — Kentucky, 15-31004


ᐅ Joseph Betz, Kentucky

Address: 5211 Twinkle Dr Louisville, KY 40258

Bankruptcy Case 10-32012 Overview: "The bankruptcy record of Joseph Betz from Louisville, KY, shows a Chapter 7 case filed in 04/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2010."
Joseph Betz — Kentucky, 10-32012


ᐅ Frances Bevans, Kentucky

Address: 805 S 41st St Louisville, KY 40211

Concise Description of Bankruptcy Case 09-358227: "The bankruptcy filing by Frances Bevans, undertaken in Nov 12, 2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Frances Bevans — Kentucky, 09-35822


ᐅ Brenda Carol Bevars, Kentucky

Address: 1708 Nightingale Ct Louisville, KY 40213-1023

Brief Overview of Bankruptcy Case 15-34082-acs: "In Louisville, KY, Brenda Carol Bevars filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2016."
Brenda Carol Bevars — Kentucky, 15-34082


ᐅ Robert Joseph Bevars, Kentucky

Address: 1708 Nightingale Ct Louisville, KY 40213-1023

Snapshot of U.S. Bankruptcy Proceeding Case 15-34082-acs: "The bankruptcy filing by Robert Joseph Bevars, undertaken in Dec 30, 2015 in Louisville, KY under Chapter 7, concluded with discharge in March 29, 2016 after liquidating assets."
Robert Joseph Bevars — Kentucky, 15-34082


ᐅ Altair Charron Bey, Kentucky

Address: 617 Iowa Ave Louisville, KY 40208

Concise Description of Bankruptcy Case 11-317957: "Louisville, KY resident Altair Charron Bey's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Altair Charron Bey — Kentucky, 11-31795


ᐅ Brian Beyer, Kentucky

Address: 2207 Tyler Ln Louisville, KY 40205-2632

Bankruptcy Case 2014-33149-jal Overview: "In Louisville, KY, Brian Beyer filed for Chapter 7 bankruptcy in August 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2014."
Brian Beyer — Kentucky, 2014-33149


ᐅ William Byron Beyer, Kentucky

Address: 4933 Forest Park Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-32660-acs: "William Byron Beyer's bankruptcy, initiated in 07/02/2013 and concluded by October 6, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Byron Beyer — Kentucky, 13-32660


ᐅ Dephany Lanee Bibb, Kentucky

Address: 1667 Russell Lee Dr Louisville, KY 40211

Bankruptcy Case 12-34871 Summary: "Dephany Lanee Bibb's bankruptcy, initiated in 10/31/2012 and concluded by February 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dephany Lanee Bibb — Kentucky, 12-34871


ᐅ Edward M Bibb, Kentucky

Address: 7904 Kenhurst Dr Louisville, KY 40258-2698

Brief Overview of Bankruptcy Case 14-30675-jal: "Edward M Bibb's Chapter 7 bankruptcy, filed in Louisville, KY in February 25, 2014, led to asset liquidation, with the case closing in May 2014."
Edward M Bibb — Kentucky, 14-30675


ᐅ Erika R Bibb, Kentucky

Address: 3044 Bardstown Rd # 122 Louisville, KY 40205

Concise Description of Bankruptcy Case 12-321317: "In Louisville, KY, Erika R Bibb filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2012."
Erika R Bibb — Kentucky, 12-32131


ᐅ Angelette Bibbs, Kentucky

Address: 1822 San Jose Ave Apt 152 Louisville, KY 40216

Bankruptcy Case 11-35552 Overview: "In a Chapter 7 bankruptcy case, Angelette Bibbs from Louisville, KY, saw their proceedings start in Nov 18, 2011 and complete by Mar 5, 2012, involving asset liquidation."
Angelette Bibbs — Kentucky, 11-35552


ᐅ Bertha L Bibbs, Kentucky

Address: 3810 W Kentucky St Louisville, KY 40211-2713

Concise Description of Bankruptcy Case 15-30414-acs7: "The bankruptcy filing by Bertha L Bibbs, undertaken in 02.11.2015 in Louisville, KY under Chapter 7, concluded with discharge in 05/12/2015 after liquidating assets."
Bertha L Bibbs — Kentucky, 15-30414


ᐅ Henry Melvin Bibbs, Kentucky

Address: 3438 Imperator Ln Unit 303 Louisville, KY 40245-7803

Snapshot of U.S. Bankruptcy Proceeding Case 15-32269-thf: "The case of Henry Melvin Bibbs in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Melvin Bibbs — Kentucky, 15-32269


ᐅ Joseph N Bibbs, Kentucky

Address: 6623 Evangeline Ave Louisville, KY 40214-2907

Snapshot of U.S. Bankruptcy Proceeding Case 15-31924-acs: "The bankruptcy record of Joseph N Bibbs from Louisville, KY, shows a Chapter 7 case filed in Jun 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Joseph N Bibbs — Kentucky, 15-31924


ᐅ Willie Dean Bibbs, Kentucky

Address: 200 N 32nd St Louisville, KY 40212

Bankruptcy Case 12-33604 Overview: "In Louisville, KY, Willie Dean Bibbs filed for Chapter 7 bankruptcy in 08.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2012."
Willie Dean Bibbs — Kentucky, 12-33604


ᐅ Carolyn W Bibelhauser, Kentucky

Address: 5306 Camp Ground Rd Louisville, KY 40216-3312

Bankruptcy Case 16-31272-jal Overview: "In Louisville, KY, Carolyn W Bibelhauser filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2016."
Carolyn W Bibelhauser — Kentucky, 16-31272


ᐅ Diana L Bibelhauser, Kentucky

Address: 4120 Riedley Rd Louisville, KY 40216-4444

Concise Description of Bankruptcy Case 15-32466-thf7: "The case of Diana L Bibelhauser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Bibelhauser — Kentucky, 15-32466


ᐅ Stephen P Bibelhauser, Kentucky

Address: 4120 Riedley Rd Louisville, KY 40216-4444

Bankruptcy Case 15-32466-thf Summary: "In Louisville, KY, Stephen P Bibelhauser filed for Chapter 7 bankruptcy in 07/31/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Stephen P Bibelhauser — Kentucky, 15-32466


ᐅ Jr Ted Delou Bickel, Kentucky

Address: 6817 Holly Lake Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-32830: "Jr Ted Delou Bickel's bankruptcy, initiated in 06.09.2011 and concluded by 09/13/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ted Delou Bickel — Kentucky, 11-32830


ᐅ Theresa A Bickel, Kentucky

Address: 2702 Costigan Way Louisville, KY 40220

Brief Overview of Bankruptcy Case 13-31141: "The bankruptcy record of Theresa A Bickel from Louisville, KY, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
Theresa A Bickel — Kentucky, 13-31141


ᐅ Robert James Bicknell, Kentucky

Address: PO Box 20403 Louisville, KY 40250-0403

Brief Overview of Bankruptcy Case 08-34957: "Robert James Bicknell, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 11/06/2008, culminating in its successful completion by 06/19/2013."
Robert James Bicknell — Kentucky, 08-34957


ᐅ Santo Biddix, Kentucky

Address: 305 Locust Creek Blvd Louisville, KY 40245

Concise Description of Bankruptcy Case 09-357027: "The bankruptcy record of Santo Biddix from Louisville, KY, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Santo Biddix — Kentucky, 09-35702


ᐅ Sherman L Biddix, Kentucky

Address: 3718 Southern Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-32871: "In Louisville, KY, Sherman L Biddix filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2011."
Sherman L Biddix — Kentucky, 11-32871


ᐅ Tracy Biddix, Kentucky

Address: PO Box 22092 Louisville, KY 40252

Bankruptcy Case 11-30441 Overview: "Tracy Biddix's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-01-31, led to asset liquidation, with the case closing in May 2011."
Tracy Biddix — Kentucky, 11-30441


ᐅ James Bidwell, Kentucky

Address: 1707 Military Ave Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 10-31995: "James Bidwell's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 14, 2010, led to asset liquidation, with the case closing in 07.31.2010."
James Bidwell — Kentucky, 10-31995


ᐅ Imogene Bieckert, Kentucky

Address: 3901 Yardley Ct Unit 101 Louisville, KY 40299-7355

Concise Description of Bankruptcy Case 15-30435-jal7: "The bankruptcy filing by Imogene Bieckert, undertaken in 02/12/2015 in Louisville, KY under Chapter 7, concluded with discharge in May 13, 2015 after liquidating assets."
Imogene Bieckert — Kentucky, 15-30435


ᐅ Michael Bieckert, Kentucky

Address: 9829 Galene Dr Louisville, KY 40299-3260

Concise Description of Bankruptcy Case 15-30435-jal7: "The case of Michael Bieckert in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bieckert — Kentucky, 15-30435


ᐅ Patricia Biedinger, Kentucky

Address: 6620 Daytona Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-35033: "In a Chapter 7 bankruptcy case, Patricia Biedinger from Louisville, KY, saw their proceedings start in Sep 22, 2010 and complete by December 28, 2010, involving asset liquidation."
Patricia Biedinger — Kentucky, 10-35033


ᐅ Robert E Bierbaum, Kentucky

Address: 6510 Mount Washington Rd Louisville, KY 40229

Bankruptcy Case 11-31634 Summary: "The bankruptcy filing by Robert E Bierbaum, undertaken in 03.31.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Robert E Bierbaum — Kentucky, 11-31634


ᐅ Peter Bifone, Kentucky

Address: 10213 Westwego Pl Louisville, KY 40299

Bankruptcy Case 10-36087 Overview: "The bankruptcy record of Peter Bifone from Louisville, KY, shows a Chapter 7 case filed in 11/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
Peter Bifone — Kentucky, 10-36087


ᐅ Freda F Biggers, Kentucky

Address: 1311 Helck Ave Louisville, KY 40213-2361

Bankruptcy Case 16-31267-thf Overview: "Freda F Biggers's bankruptcy, initiated in 2016-04-19 and concluded by Jul 18, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freda F Biggers — Kentucky, 16-31267


ᐅ Nicole R Biggers, Kentucky

Address: 5407 Nimitz Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 12-347377: "Louisville, KY resident Nicole R Biggers's 10/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2013."
Nicole R Biggers — Kentucky, 12-34737


ᐅ Sr Robert Biggers, Kentucky

Address: 3251 Silver Springs Dr Unit 55 Louisville, KY 40220

Bankruptcy Case 10-34178 Overview: "Sr Robert Biggers's bankruptcy, initiated in 08/07/2010 and concluded by November 23, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Biggers — Kentucky, 10-34178


ᐅ Angela M Biggers, Kentucky

Address: 4500 Landside Dr Apt 3 Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-33272: "Angela M Biggers's bankruptcy, initiated in Jul 16, 2012 and concluded by November 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Biggers — Kentucky, 12-33272


ᐅ Sufaye D Bigham, Kentucky

Address: 303 Glendora Ave Louisville, KY 40212-2531

Concise Description of Bankruptcy Case 08-33293-acs7: "Sufaye D Bigham's Louisville, KY bankruptcy under Chapter 13 in 07.30.2008 led to a structured repayment plan, successfully discharged in 2013-09-16."
Sufaye D Bigham — Kentucky, 08-33293


ᐅ Barbara Renee Biglow, Kentucky

Address: 8720 Park Laureate Dr Apt 108 Louisville, KY 40220-7024

Bankruptcy Case 2014-33102-acs Overview: "The bankruptcy record of Barbara Renee Biglow from Louisville, KY, shows a Chapter 7 case filed in 08.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2014."
Barbara Renee Biglow — Kentucky, 2014-33102


ᐅ Sr Lawrence Biles, Kentucky

Address: 5435 Ye Old Post Rd Apt 2 Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-35468: "In Louisville, KY, Sr Lawrence Biles filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2011."
Sr Lawrence Biles — Kentucky, 10-35468


ᐅ Stephen Billings, Kentucky

Address: 7904 Gable Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 09-36351: "In a Chapter 7 bankruptcy case, Stephen Billings from Louisville, KY, saw their proceedings start in 12/11/2009 and complete by 2010-03-17, involving asset liquidation."
Stephen Billings — Kentucky, 09-36351


ᐅ Belinda B Billingslea, Kentucky

Address: PO Box 302 Louisville, KY 40201-0302

Brief Overview of Bankruptcy Case 15-31739-jal: "In Louisville, KY, Belinda B Billingslea filed for Chapter 7 bankruptcy in 05/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-25."
Belinda B Billingslea — Kentucky, 15-31739


ᐅ Catrina Nichelle Billingslea, Kentucky

Address: 7052 Bronner Cir Louisville, KY 40218-3724

Concise Description of Bankruptcy Case 15-33396-jal7: "Catrina Nichelle Billingslea's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-10-23, led to asset liquidation, with the case closing in 01/21/2016."
Catrina Nichelle Billingslea — Kentucky, 15-33396


ᐅ Loraine D Billingslea, Kentucky

Address: 4600 Tipsy Cir Apt 4302 Louisville, KY 40216-3587

Bankruptcy Case 16-30365-thf Overview: "The case of Loraine D Billingslea in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loraine D Billingslea — Kentucky, 16-30365


ᐅ James Q Bilyeu, Kentucky

Address: 3864 Fincastle Rd Louisville, KY 40213

Brief Overview of Bankruptcy Case 13-33592-jal: "James Q Bilyeu's Chapter 7 bankruptcy, filed in Louisville, KY in September 6, 2013, led to asset liquidation, with the case closing in 2013-12-11."
James Q Bilyeu — Kentucky, 13-33592


ᐅ John W Bilyeu, Kentucky

Address: 4505 Mount Vernon Rd Louisville, KY 40220

Concise Description of Bankruptcy Case 12-301737: "The bankruptcy filing by John W Bilyeu, undertaken in 2012-01-18 in Louisville, KY under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
John W Bilyeu — Kentucky, 12-30173


ᐅ William P Binford, Kentucky

Address: 4930 Manslick Rd Apt 22 Louisville, KY 40216-4090

Bankruptcy Case 15-32508-thf Summary: "William P Binford's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-08-04, led to asset liquidation, with the case closing in November 2015."
William P Binford — Kentucky, 15-32508


ᐅ Darlene L Binford, Kentucky

Address: 4930 Manslick Rd Apt 22 Louisville, KY 40216-4090

Bankruptcy Case 15-32508-thf Overview: "The case of Darlene L Binford in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene L Binford — Kentucky, 15-32508


ᐅ Lavida L Binford, Kentucky

Address: 3128 Northland Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-31068: "Louisville, KY resident Lavida L Binford's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2012."
Lavida L Binford — Kentucky, 12-31068


ᐅ Dana Denise Bingham, Kentucky

Address: 4109 W Main St Louisville, KY 40212

Brief Overview of Bankruptcy Case 12-32353: "Dana Denise Bingham's Chapter 7 bankruptcy, filed in Louisville, KY in May 18, 2012, led to asset liquidation, with the case closing in Sep 3, 2012."
Dana Denise Bingham — Kentucky, 12-32353


ᐅ Aretha Renee Bingham, Kentucky

Address: 1225 W Chestnut St Louisville, KY 40203-2098

Brief Overview of Bankruptcy Case 2014-33916-acs: "In a Chapter 7 bankruptcy case, Aretha Renee Bingham from Louisville, KY, saw her proceedings start in 10/23/2014 and complete by 2015-01-21, involving asset liquidation."
Aretha Renee Bingham — Kentucky, 2014-33916