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 Jimmy R Adkins, Kentucky

Address: 2505 Brownsboro Rd Apt D12 Louisville, KY 40206

Bankruptcy Case 11-34802 Overview: "In Louisville, KY, Jimmy R Adkins filed for Chapter 7 bankruptcy in 10.05.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Jimmy R Adkins — Kentucky, 11-34802


ᐅ April D Adler, Kentucky

Address: 3043 Roselawn Blvd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-30336: "In a Chapter 7 bankruptcy case, April D Adler from Louisville, KY, saw her proceedings start in 01/24/2011 and complete by May 3, 2011, involving asset liquidation."
April D Adler — Kentucky, 11-30336


ᐅ Joyce Adu, Kentucky

Address: 3919 Pinoak View Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 12-323587: "Louisville, KY resident Joyce Adu's May 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2012."
Joyce Adu — Kentucky, 12-32358


ᐅ Gyamfi Serian Adu, Kentucky

Address: 5802 Lisa Ct Apt 9 Louisville, KY 40291-2247

Brief Overview of Bankruptcy Case 15-33230-jal: "Gyamfi Serian Adu's bankruptcy, initiated in 10/05/2015 and concluded by January 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gyamfi Serian Adu — Kentucky, 15-33230


ᐅ Keith A Adwell, Kentucky

Address: 6815 Landstar Dr Louisville, KY 40272-4788

Concise Description of Bankruptcy Case 15-32537-acs7: "In a Chapter 7 bankruptcy case, Keith A Adwell from Louisville, KY, saw their proceedings start in 08/07/2015 and complete by 11.05.2015, involving asset liquidation."
Keith A Adwell — Kentucky, 15-32537


ᐅ Khamseh Azita Aflaki, Kentucky

Address: 8905 Shelbyville Rd Louisville, KY 40222

Bankruptcy Case 13-31936-acs Overview: "Khamseh Azita Aflaki's bankruptcy, initiated in May 9, 2013 and concluded by 08.06.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khamseh Azita Aflaki — Kentucky, 13-31936


ᐅ Patrick William Age, Kentucky

Address: 9002 Hudson Ln Louisville, KY 40291-1514

Bankruptcy Case 15-30700-acs Overview: "Louisville, KY resident Patrick William Age's 2015-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Patrick William Age — Kentucky, 15-30700


ᐅ Shannon M Age, Kentucky

Address: 935 E Washington St Apt B Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-36079: "The bankruptcy record of Shannon M Age from Louisville, KY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Shannon M Age — Kentucky, 11-36079


ᐅ Amanda D Agee, Kentucky

Address: 315 Barricks Rd Lot 193 Louisville, KY 40229-3026

Bankruptcy Case 14-31099-acs Summary: "In Louisville, KY, Amanda D Agee filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Amanda D Agee — Kentucky, 14-31099


ᐅ Jered B Agee, Kentucky

Address: 4713 Greenwood Rd Louisville, KY 40258-3631

Snapshot of U.S. Bankruptcy Proceeding Case 16-31566-thf: "The bankruptcy filing by Jered B Agee, undertaken in May 18, 2016 in Louisville, KY under Chapter 7, concluded with discharge in August 16, 2016 after liquidating assets."
Jered B Agee — Kentucky, 16-31566


ᐅ Nicole Aghaaliandastjerdi, Kentucky

Address: 4200 Stony Ridge Rd Apt 96 Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-32629-jal: "Nicole Aghaaliandastjerdi's bankruptcy, initiated in 06.28.2013 and concluded by October 2, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Aghaaliandastjerdi — Kentucky, 13-32629


ᐅ Felix Agostini, Kentucky

Address: 4602 Plane Tree Dr Louisville, KY 40219

Bankruptcy Case 10-33800 Summary: "The bankruptcy record of Felix Agostini from Louisville, KY, shows a Chapter 7 case filed in 07/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2010."
Felix Agostini — Kentucky, 10-33800


ᐅ Jason Agostini, Kentucky

Address: 4030 Poplar Level Rd Apt 3 Louisville, KY 40213

Bankruptcy Case 11-30891 Overview: "Jason Agostini's Chapter 7 bankruptcy, filed in Louisville, KY in February 2011, led to asset liquidation, with the case closing in 2011-06-13."
Jason Agostini — Kentucky, 11-30891


ᐅ James Agot, Kentucky

Address: 602 Bluegrass Ave Apt 3 Louisville, KY 40214

Bankruptcy Case 09-35505 Summary: "The bankruptcy record of James Agot from Louisville, KY, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
James Agot — Kentucky, 09-35505


ᐅ Frank Agrinsoni, Kentucky

Address: 3730 Stanton Blvd Louisville, KY 40220-1962

Brief Overview of Bankruptcy Case 08-30395: "Frank Agrinsoni, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-02-01, culminating in its successful completion by September 21, 2012."
Frank Agrinsoni — Kentucky, 08-30395


ᐅ Jorge Aguiar, Kentucky

Address: 8304 Saint Armands Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 11-310317: "The bankruptcy record of Jorge Aguiar from Louisville, KY, shows a Chapter 7 case filed in March 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Jorge Aguiar — Kentucky, 11-31031


ᐅ Sanchez Maria Aguilera, Kentucky

Address: 3405 Susanna Dr Louisville, KY 40213-2859

Bankruptcy Case 16-30259-acs Overview: "In a Chapter 7 bankruptcy case, Sanchez Maria Aguilera from Louisville, KY, saw their proceedings start in 02.03.2016 and complete by May 3, 2016, involving asset liquidation."
Sanchez Maria Aguilera — Kentucky, 16-30259


ᐅ Aly Aguilera, Kentucky

Address: 4820 S 3rd St # 2 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-314657: "Aly Aguilera's bankruptcy, initiated in Mar 24, 2011 and concluded by 2011-07-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aly Aguilera — Kentucky, 11-31465


ᐅ Carlos Aguilera, Kentucky

Address: 3407 Susanna Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-34649: "Carlos Aguilera's Chapter 7 bankruptcy, filed in Louisville, KY in 09/27/2011, led to asset liquidation, with the case closing in 01.13.2012."
Carlos Aguilera — Kentucky, 11-34649


ᐅ Lakin Shane Aguon, Kentucky

Address: 305 Meadowood Ct Apt 4 Louisville, KY 40214-3634

Brief Overview of Bankruptcy Case 16-31638-acs: "Louisville, KY resident Lakin Shane Aguon's 05/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2016."
Lakin Shane Aguon — Kentucky, 16-31638


ᐅ Gidgette Ahmad, Kentucky

Address: 1476 S 6th St Apt 2 Louisville, KY 40208

Concise Description of Bankruptcy Case 11-350097: "Gidgette Ahmad's Chapter 7 bankruptcy, filed in Louisville, KY in October 2011, led to asset liquidation, with the case closing in 2012-02-03."
Gidgette Ahmad — Kentucky, 11-35009


ᐅ Hafiz Riaz Ahmed, Kentucky

Address: 10946 Symington Cir Louisville, KY 40241-1344

Bankruptcy Case 15-32382-acs Overview: "Hafiz Riaz Ahmed's Chapter 7 bankruptcy, filed in Louisville, KY in July 2015, led to asset liquidation, with the case closing in 2015-10-22."
Hafiz Riaz Ahmed — Kentucky, 15-32382


ᐅ Kenan Ahmetagic, Kentucky

Address: 3205 Dunlova Ct Louisville, KY 40241-2114

Snapshot of U.S. Bankruptcy Proceeding Case 08-33699-thf: "In their Chapter 13 bankruptcy case filed in August 22, 2008, Louisville, KY's Kenan Ahmetagic agreed to a debt repayment plan, which was successfully completed by 2013-12-30."
Kenan Ahmetagic — Kentucky, 08-33699


ᐅ Sabina Ahmetagic, Kentucky

Address: 3205 Dunlova Ct Louisville, KY 40241-2114

Snapshot of U.S. Bankruptcy Proceeding Case 08-33699-thf: "2008-08-22 marked the beginning of Sabina Ahmetagic's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-12-30."
Sabina Ahmetagic — Kentucky, 08-33699


ᐅ Yvette Ahtongwest, Kentucky

Address: 3425 Heatherfield Dr Louisville, KY 40216

Bankruptcy Case 10-32672 Summary: "Yvette Ahtongwest's bankruptcy, initiated in 05/19/2010 and concluded by September 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Ahtongwest — Kentucky, 10-32672


ᐅ Jasminko Ajanovic, Kentucky

Address: 1325 Shingo Ave Louisville, KY 40215

Bankruptcy Case 13-32337-jal Summary: "The case of Jasminko Ajanovic in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasminko Ajanovic — Kentucky, 13-32337


ᐅ Kokou Akakpo, Kentucky

Address: 3300 Trout Creek Dr Apt E Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-31498: "Kokou Akakpo's bankruptcy, initiated in 2010-03-22 and concluded by June 23, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kokou Akakpo — Kentucky, 10-31498


ᐅ Earl Akini, Kentucky

Address: 3613 Rosemont Ct Louisville, KY 40218

Concise Description of Bankruptcy Case 09-353287: "The bankruptcy filing by Earl Akini, undertaken in October 16, 2009 in Louisville, KY under Chapter 7, concluded with discharge in 01.20.2010 after liquidating assets."
Earl Akini — Kentucky, 09-35328


ᐅ Sandra Nmi Akins, Kentucky

Address: 4600 Tipsy Cir Louisville, KY 40216

Bankruptcy Case 11-32597 Overview: "Sandra Nmi Akins's bankruptcy, initiated in May 2011 and concluded by 08.30.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Nmi Akins — Kentucky, 11-32597


ᐅ Teresa A Akridge, Kentucky

Address: 7420 Wimstock Ave Louisville, KY 40272-1256

Snapshot of U.S. Bankruptcy Proceeding Case 08-32858-thf: "In her Chapter 13 bankruptcy case filed in 07.07.2008, Louisville, KY's Teresa A Akridge agreed to a debt repayment plan, which was successfully completed by 2013-11-19."
Teresa A Akridge — Kentucky, 08-32858


ᐅ Sari Linda A Al, Kentucky

Address: 4859 Brenda Dr Louisville, KY 40219-1215

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31722-jal: "Sari Linda A Al's bankruptcy, initiated in 2014-04-30 and concluded by Jul 29, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sari Linda A Al — Kentucky, 2014-31722


ᐅ Syed Rahbar Alam, Kentucky

Address: 9415 Doral Ct Apt 10 Louisville, KY 40220

Bankruptcy Case 13-34919-jal Overview: "Louisville, KY resident Syed Rahbar Alam's 2013-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2014."
Syed Rahbar Alam — Kentucky, 13-34919


ᐅ Pedro Alavedra, Kentucky

Address: 3315 Moulton Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 11-333707: "Pedro Alavedra's bankruptcy, initiated in 07/08/2011 and concluded by 2011-10-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Alavedra — Kentucky, 11-33370


ᐅ Anjanette Alaway, Kentucky

Address: 424 S Roy Wilkins Ave Bldg 57 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-35088: "Anjanette Alaway's bankruptcy, initiated in September 24, 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."
Anjanette Alaway — Kentucky, 10-35088


ᐅ Barbara C Alberhasky, Kentucky

Address: 5913 Toebbe Ln Louisville, KY 40229-1364

Bankruptcy Case 15-32238-thf Summary: "Louisville, KY resident Barbara C Alberhasky's 07.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-08."
Barbara C Alberhasky — Kentucky, 15-32238


ᐅ John Patrick Albers, Kentucky

Address: 3612 Rosemont Ct Louisville, KY 40218

Bankruptcy Case 11-33351 Summary: "John Patrick Albers's bankruptcy, initiated in Jul 8, 2011 and concluded by 10.24.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Patrick Albers — Kentucky, 11-33351


ᐅ Jason M Albert, Kentucky

Address: 11709 Leemont Dr Louisville, KY 40272-4924

Brief Overview of Bankruptcy Case 2014-31511-acs: "The bankruptcy filing by Jason M Albert, undertaken in April 2014 in Louisville, KY under Chapter 7, concluded with discharge in Jul 16, 2014 after liquidating assets."
Jason M Albert — Kentucky, 2014-31511


ᐅ William E Albrecht, Kentucky

Address: 6015 Wooded Creek Dr Unit 102 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-33608-jal: "In a Chapter 7 bankruptcy case, William E Albrecht from Louisville, KY, saw their proceedings start in 2013-09-09 and complete by Dec 14, 2013, involving asset liquidation."
William E Albrecht — Kentucky, 13-33608


ᐅ Hugh R Albrecht, Kentucky

Address: 6934 Leisure Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 12-329877: "In Louisville, KY, Hugh R Albrecht filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-14."
Hugh R Albrecht — Kentucky, 12-32987


ᐅ Marlena A Alcorn, Kentucky

Address: 3210 Harrods Old Trce Louisville, KY 40299-5700

Bankruptcy Case 14-30582-thf Summary: "The case of Marlena A Alcorn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlena A Alcorn — Kentucky, 14-30582


ᐅ Pamela D Alden, Kentucky

Address: 8101 Judge Blvd Louisville, KY 40219-3916

Concise Description of Bankruptcy Case 14-30332-jal7: "The bankruptcy filing by Pamela D Alden, undertaken in Jan 31, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Pamela D Alden — Kentucky, 14-30332


ᐅ Joseph Alden, Kentucky

Address: 8700 Filson Fields Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-32869: "The bankruptcy record of Joseph Alden from Louisville, KY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Joseph Alden — Kentucky, 10-32869


ᐅ Christopher Aldridge, Kentucky

Address: 9100 Pine Springs Dr Apt 2 Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-35078: "Louisville, KY resident Christopher Aldridge's Nov 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2013."
Christopher Aldridge — Kentucky, 12-35078


ᐅ Deborah Kay Aldridge, Kentucky

Address: 520 Bermuda Ln Louisville, KY 40213

Bankruptcy Case 13-31121 Overview: "Deborah Kay Aldridge's bankruptcy, initiated in March 19, 2013 and concluded by 06.25.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Kay Aldridge — Kentucky, 13-31121


ᐅ Evan Matthew Aldridge, Kentucky

Address: 415 Eastern Pkwy Apt 3 Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-31136: "Louisville, KY resident Evan Matthew Aldridge's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Evan Matthew Aldridge — Kentucky, 11-31136


ᐅ Shirley Lynette Aldridge, Kentucky

Address: 10214 Radford Rd Louisville, KY 40223-3317

Concise Description of Bankruptcy Case 1:15-bk-113587: "Shirley Lynette Aldridge's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-04-09, led to asset liquidation, with the case closing in 2015-07-08."
Shirley Lynette Aldridge — Kentucky, 1:15-bk-11358


ᐅ Sr James R Aldridge, Kentucky

Address: 10405 Going Ct Louisville, KY 40241

Bankruptcy Case 11-33253 Overview: "The bankruptcy record of Sr James R Aldridge from Louisville, KY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Sr James R Aldridge — Kentucky, 11-33253


ᐅ Henry Lee Aldridge, Kentucky

Address: 1121 Summitt Dr Louisville, KY 40229

Bankruptcy Case 12-31557 Summary: "In a Chapter 7 bankruptcy case, Henry Lee Aldridge from Louisville, KY, saw their proceedings start in 03/30/2012 and complete by 07.16.2012, involving asset liquidation."
Henry Lee Aldridge — Kentucky, 12-31557


ᐅ Jeaneen M Aldridge, Kentucky

Address: 3631 Warner Ave Louisville, KY 40207-3729

Brief Overview of Bankruptcy Case 09-33646-thf: "The bankruptcy record for Jeaneen M Aldridge from Louisville, KY, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by December 2014."
Jeaneen M Aldridge — Kentucky, 09-33646


ᐅ Zainab A Aledany, Kentucky

Address: 403 Old Towne Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 09-35273: "The case of Zainab A Aledany in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zainab A Aledany — Kentucky, 09-35273


ᐅ Christy M Alexander, Kentucky

Address: 4118 Retreat Rd Louisville, KY 40219-1557

Bankruptcy Case 16-30495-jal Summary: "In Louisville, KY, Christy M Alexander filed for Chapter 7 bankruptcy in 02/23/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Christy M Alexander — Kentucky, 16-30495


ᐅ Michael P Alexander, Kentucky

Address: 4118 Retreat Rd Louisville, KY 40219-1557

Snapshot of U.S. Bankruptcy Proceeding Case 16-30495-jal: "The bankruptcy record of Michael P Alexander from Louisville, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-23."
Michael P Alexander — Kentucky, 16-30495


ᐅ Ryan Alexander, Kentucky

Address: 8704 Loch Lea Ln Louisville, KY 40299

Brief Overview of Bankruptcy Case 09-35983: "In Louisville, KY, Ryan Alexander filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2010."
Ryan Alexander — Kentucky, 09-35983


ᐅ Tywa Denise Alexander, Kentucky

Address: 5202 Sedge Ct Apt 1 Louisville, KY 40258-4474

Concise Description of Bankruptcy Case 2014-33630-jal7: "In a Chapter 7 bankruptcy case, Tywa Denise Alexander from Louisville, KY, saw her proceedings start in September 29, 2014 and complete by 2014-12-28, involving asset liquidation."
Tywa Denise Alexander — Kentucky, 2014-33630


ᐅ Bryan D Alexander, Kentucky

Address: 4903 Preston Dr Louisville, KY 40213-2231

Bankruptcy Case 15-30629-thf Overview: "The bankruptcy record of Bryan D Alexander from Louisville, KY, shows a Chapter 7 case filed in 02.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Bryan D Alexander — Kentucky, 15-30629


ᐅ Glenda Alexander, Kentucky

Address: 6508 Price Lane Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-414867: "In Louisville, KY, Glenda Alexander filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2010."
Glenda Alexander — Kentucky, 10-41486


ᐅ Scott Alexander, Kentucky

Address: 5124 Maryview Dr Louisville, KY 40216

Bankruptcy Case 10-32769 Overview: "Scott Alexander's bankruptcy, initiated in May 25, 2010 and concluded by 2010-09-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Alexander — Kentucky, 10-32769


ᐅ Rebecca Lynn Alexander, Kentucky

Address: 2723 Durbing Ave Louisville, KY 40299-2811

Snapshot of U.S. Bankruptcy Proceeding Case 16-32063-jal: "Louisville, KY resident Rebecca Lynn Alexander's 2016-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Rebecca Lynn Alexander — Kentucky, 16-32063


ᐅ Tameka R Alexander, Kentucky

Address: PO Box 197036 Louisville, KY 40259-7036

Snapshot of U.S. Bankruptcy Proceeding Case 15-30146-thf: "Tameka R Alexander's bankruptcy, initiated in 2015-01-20 and concluded by 2015-04-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tameka R Alexander — Kentucky, 15-30146


ᐅ Lakeshia N Alexander, Kentucky

Address: 1439 Longfield Ave Louisville, KY 40215

Bankruptcy Case 13-34513-jal Summary: "Louisville, KY resident Lakeshia N Alexander's 11.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2014."
Lakeshia N Alexander — Kentucky, 13-34513


ᐅ Gwendlyn Alexander, Kentucky

Address: 3909 Bantam Ct Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-30217: "The bankruptcy record of Gwendlyn Alexander from Louisville, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2010."
Gwendlyn Alexander — Kentucky, 10-30217


ᐅ Laqueisha Alexander, Kentucky

Address: 204 S Shawnee Ter Apt 11 Louisville, KY 40212

Bankruptcy Case 10-31572 Summary: "Laqueisha Alexander's bankruptcy, initiated in 2010-03-25 and concluded by 2010-07-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laqueisha Alexander — Kentucky, 10-31572


ᐅ Jr Samuel Howard Alexander, Kentucky

Address: 4431 Churchman Ave Apt 10 Louisville, KY 40215

Bankruptcy Case 13-30911 Summary: "The bankruptcy record of Jr Samuel Howard Alexander from Louisville, KY, shows a Chapter 7 case filed in March 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2013."
Jr Samuel Howard Alexander — Kentucky, 13-30911


ᐅ Mark A Alexander, Kentucky

Address: 729 Hazel St Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-31691-acs: "The bankruptcy filing by Mark A Alexander, undertaken in 2013-04-23 in Louisville, KY under Chapter 7, concluded with discharge in 07.23.2013 after liquidating assets."
Mark A Alexander — Kentucky, 13-31691


ᐅ Heather L Alexander, Kentucky

Address: 507 Woodview Cir Louisville, KY 40243-1055

Brief Overview of Bankruptcy Case 15-30020-jal: "In a Chapter 7 bankruptcy case, Heather L Alexander from Louisville, KY, saw her proceedings start in 2015-01-06 and complete by 04/06/2015, involving asset liquidation."
Heather L Alexander — Kentucky, 15-30020


ᐅ Lateacia A Alexander, Kentucky

Address: 733 E Jefferson St Unit 5337 Louisville, KY 40202-1030

Concise Description of Bankruptcy Case 2014-32982-jal7: "The bankruptcy record of Lateacia A Alexander from Louisville, KY, shows a Chapter 7 case filed in 08.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-31."
Lateacia A Alexander — Kentucky, 2014-32982


ᐅ Nicholas S Alexander, Kentucky

Address: 5013 S 2nd St Louisville, KY 40214-2203

Brief Overview of Bankruptcy Case 2014-31364-thf: "Nicholas S Alexander's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 7, 2014, led to asset liquidation, with the case closing in 2014-07-06."
Nicholas S Alexander — Kentucky, 2014-31364


ᐅ Cassandra A Alexander, Kentucky

Address: 4903 Preston Dr Louisville, KY 40213-2231

Concise Description of Bankruptcy Case 15-30629-thf7: "The bankruptcy filing by Cassandra A Alexander, undertaken in 02/27/2015 in Louisville, KY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Cassandra A Alexander — Kentucky, 15-30629


ᐅ Estraleeta C Alexander, Kentucky

Address: 1201 Central Ave Louisville, KY 40208

Bankruptcy Case 11-31013 Summary: "Louisville, KY resident Estraleeta C Alexander's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-18."
Estraleeta C Alexander — Kentucky, 11-31013


ᐅ Beverly K Alexander, Kentucky

Address: 3007 Maywood Pl Louisville, KY 40220

Bankruptcy Case 13-33300-jal Overview: "The case of Beverly K Alexander in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly K Alexander — Kentucky, 13-33300


ᐅ Cheryl L Alexander, Kentucky

Address: 9407 Meadow Valley Ln Unit 102 Louisville, KY 40291-3962

Brief Overview of Bankruptcy Case 15-31360-thf: "Cheryl L Alexander's bankruptcy, initiated in 04/24/2015 and concluded by July 23, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Alexander — Kentucky, 15-31360


ᐅ Kristin A Alfonso, Kentucky

Address: 2617 Lamborne Blvd Louisville, KY 40272-2423

Brief Overview of Bankruptcy Case 16-31250-acs: "The bankruptcy record of Kristin A Alfonso from Louisville, KY, shows a Chapter 7 case filed in Apr 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2016."
Kristin A Alfonso — Kentucky, 16-31250


ᐅ Arturo A Alfonso, Kentucky

Address: 2617 Lamborne Blvd Louisville, KY 40272-2423

Bankruptcy Case 16-31250-acs Summary: "The bankruptcy record of Arturo A Alfonso from Louisville, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-17."
Arturo A Alfonso — Kentucky, 16-31250


ᐅ Carlos F Alfonso, Kentucky

Address: 5302 Hames Trce Apt 94 Louisville, KY 40291-2007

Bankruptcy Case 2014-32634-thf Overview: "Carlos F Alfonso's bankruptcy, initiated in 2014-07-12 and concluded by Oct 10, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos F Alfonso — Kentucky, 2014-32634


ᐅ Castillo Ricardo Alfonso, Kentucky

Address: 1814 Janlyn Rd Louisville, KY 40299

Concise Description of Bankruptcy Case 12-311927: "The case of Castillo Ricardo Alfonso in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Castillo Ricardo Alfonso — Kentucky, 12-31192


ᐅ Anthony Lee Alford, Kentucky

Address: 6510 Park Club Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-31637-thf: "Louisville, KY resident Anthony Lee Alford's Apr 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-23."
Anthony Lee Alford — Kentucky, 13-31637


ᐅ April Michelle Alford, Kentucky

Address: 1806 S 38th St Louisville, KY 40211-2310

Snapshot of U.S. Bankruptcy Proceeding Case 14-34676-jal: "In Louisville, KY, April Michelle Alford filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2015."
April Michelle Alford — Kentucky, 14-34676


ᐅ Myrtle Ali, Kentucky

Address: 2500 Cross Hill Ct Apt 4 Louisville, KY 40206

Bankruptcy Case 10-32392 Summary: "Myrtle Ali's Chapter 7 bankruptcy, filed in Louisville, KY in May 4, 2010, led to asset liquidation, with the case closing in Aug 20, 2010."
Myrtle Ali — Kentucky, 10-32392


ᐅ Kesia Alim, Kentucky

Address: 4910 Poitier Ct Louisville, KY 40218

Bankruptcy Case 10-30198 Summary: "The bankruptcy record of Kesia Alim from Louisville, KY, shows a Chapter 7 case filed in January 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2010."
Kesia Alim — Kentucky, 10-30198


ᐅ Emma Aljalal, Kentucky

Address: 7729 Hogans Run Louisville, KY 40228-1759

Bankruptcy Case 15-31529-thf Summary: "Emma Aljalal's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-05-06, led to asset liquidation, with the case closing in August 4, 2015."
Emma Aljalal — Kentucky, 15-31529


ᐅ Kamal L Aljanabi, Kentucky

Address: 9706 Hawkins Rill Ct Apt 1 Louisville, KY 40291-4666

Snapshot of U.S. Bankruptcy Proceeding Case 14-31665-acs: "The case of Kamal L Aljanabi in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamal L Aljanabi — Kentucky, 14-31665


ᐅ Kamal L Aljanabi, Kentucky

Address: 6403 Fern Valley Ct Apt 12 Louisville, KY 40219-2052

Brief Overview of Bankruptcy Case 2014-31665-acs: "In a Chapter 7 bankruptcy case, Kamal L Aljanabi from Louisville, KY, saw their proceedings start in 04.28.2014 and complete by 07.27.2014, involving asset liquidation."
Kamal L Aljanabi — Kentucky, 2014-31665


ᐅ Drake G Alldaffer, Kentucky

Address: 8805 Hudson Ln Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-32919: "The bankruptcy filing by Drake G Alldaffer, undertaken in 2011-06-14 in Louisville, KY under Chapter 7, concluded with discharge in September 30, 2011 after liquidating assets."
Drake G Alldaffer — Kentucky, 11-32919


ᐅ Christopher J Alldredge, Kentucky

Address: 1730 Pershing Ave Louisville, KY 40242-3528

Concise Description of Bankruptcy Case 2014-33835-jal7: "In a Chapter 7 bankruptcy case, Christopher J Alldredge from Louisville, KY, saw their proceedings start in Oct 17, 2014 and complete by 2015-01-15, involving asset liquidation."
Christopher J Alldredge — Kentucky, 2014-33835


ᐅ Staci D Alldredge, Kentucky

Address: 1730 Pershing Ave Louisville, KY 40242-3528

Brief Overview of Bankruptcy Case 14-33835-jal: "The bankruptcy record of Staci D Alldredge from Louisville, KY, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Staci D Alldredge — Kentucky, 14-33835


ᐅ Cassandra Linet Allen, Kentucky

Address: 3106 Doreen Way Louisville, KY 40220-1726

Bankruptcy Case 16-30155-jal Summary: "The bankruptcy filing by Cassandra Linet Allen, undertaken in Jan 26, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 04.25.2016 after liquidating assets."
Cassandra Linet Allen — Kentucky, 16-30155


ᐅ Cassondra Nmi Allen, Kentucky

Address: 2012 Landing Dr Apt 6 Louisville, KY 40218

Bankruptcy Case 12-30791 Overview: "Louisville, KY resident Cassondra Nmi Allen's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-09."
Cassondra Nmi Allen — Kentucky, 12-30791


ᐅ Brenda Lee Allen, Kentucky

Address: 8510 Standing Oak Dr Apt 3 Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-31987: "Louisville, KY resident Brenda Lee Allen's Apr 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Brenda Lee Allen — Kentucky, 11-31987


ᐅ Barbara D Allen, Kentucky

Address: PO Box 803 Louisville, KY 40201

Snapshot of U.S. Bankruptcy Proceeding Case 13-34227-jal: "Barbara D Allen's Chapter 7 bankruptcy, filed in Louisville, KY in October 25, 2013, led to asset liquidation, with the case closing in 01.29.2014."
Barbara D Allen — Kentucky, 13-34227


ᐅ Angel M Allen, Kentucky

Address: 13325 Vendetta Way Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-35905: "The case of Angel M Allen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel M Allen — Kentucky, 11-35905


ᐅ Barbara M Allen, Kentucky

Address: 2302 Renown Dr Louisville, KY 40299-2631

Concise Description of Bankruptcy Case 14-32679-thf7: "The case of Barbara M Allen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara M Allen — Kentucky, 14-32679


ᐅ Angela F Allen, Kentucky

Address: 6800 Copra Ln Louisville, KY 40219-2157

Brief Overview of Bankruptcy Case 14-30150-acs: "Angela F Allen's Chapter 7 bankruptcy, filed in Louisville, KY in 01/17/2014, led to asset liquidation, with the case closing in Apr 17, 2014."
Angela F Allen — Kentucky, 14-30150


ᐅ Brittany Anne Allen, Kentucky

Address: 1003 W Whitney Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-31235: "Louisville, KY resident Brittany Anne Allen's 2013-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-29."
Brittany Anne Allen — Kentucky, 13-31235


ᐅ Charlene Roberta Allen, Kentucky

Address: 1509 Beech St Louisville, KY 40211-1706

Bankruptcy Case 15-32162-thf Overview: "The bankruptcy record of Charlene Roberta Allen from Louisville, KY, shows a Chapter 7 case filed in July 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2015."
Charlene Roberta Allen — Kentucky, 15-32162


ᐅ Benjamin Michael Allen, Kentucky

Address: 1231 Etawah Ave Louisville, KY 40222-3807

Bankruptcy Case 08-30098 Summary: "The bankruptcy record for Benjamin Michael Allen from Louisville, KY, under Chapter 13, filed in January 2008, involved setting up a repayment plan, finalized by 2012-08-24."
Benjamin Michael Allen — Kentucky, 08-30098


ᐅ Anna Allen, Kentucky

Address: 4431 Jennymac Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-93356-BHL-7: "Anna Allen's Chapter 7 bankruptcy, filed in Louisville, KY in October 15, 2010, led to asset liquidation, with the case closing in January 2011."
Anna Allen — Kentucky, 10-93356-BHL-7


ᐅ Betty Allen, Kentucky

Address: 802 Fenley Ave Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-31663: "In a Chapter 7 bankruptcy case, Betty Allen from Louisville, KY, saw her proceedings start in March 30, 2010 and complete by Jul 16, 2010, involving asset liquidation."
Betty Allen — Kentucky, 10-31663


ᐅ Carla L Allen, Kentucky

Address: 8103 Michael Ray Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 12-317867: "The case of Carla L Allen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla L Allen — Kentucky, 12-31786


ᐅ Cheri N Allen, Kentucky

Address: 2813 Breckenridge Ln Louisville, KY 40220-1401

Bankruptcy Case 15-31491-jal Overview: "Cheri N Allen's Chapter 7 bankruptcy, filed in Louisville, KY in 05.01.2015, led to asset liquidation, with the case closing in 07.30.2015."
Cheri N Allen — Kentucky, 15-31491


ᐅ Chester F Allen, Kentucky

Address: 2302 Renown Dr Louisville, KY 40299-2631

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32679-thf: "Louisville, KY resident Chester F Allen's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2014."
Chester F Allen — Kentucky, 2014-32679