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 Mary Charlene Blandford, Kentucky

Address: 1513 Haskin Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 11-337667: "In Louisville, KY, Mary Charlene Blandford filed for Chapter 7 bankruptcy in 08/02/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Mary Charlene Blandford — Kentucky, 11-33766


ᐅ Mary J Blandford, Kentucky

Address: 3818 Stone River Ct Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-30335: "In a Chapter 7 bankruptcy case, Mary J Blandford from Louisville, KY, saw her proceedings start in January 2011 and complete by May 3, 2011, involving asset liquidation."
Mary J Blandford — Kentucky, 11-30335


ᐅ Sandra Blanford, Kentucky

Address: 315 Barricks Rd Lot 11 Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-30495: "Louisville, KY resident Sandra Blanford's 02.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
Sandra Blanford — Kentucky, 10-30495


ᐅ Tammy Blanford, Kentucky

Address: 2105 West Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-33456: "Tammy Blanford's bankruptcy, initiated in 2010-06-30 and concluded by October 16, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Blanford — Kentucky, 10-33456


ᐅ Timothy Gene Blankenship, Kentucky

Address: 202 Hillside Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32815: "The case of Timothy Gene Blankenship in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Gene Blankenship — Kentucky, 12-32815


ᐅ Joseph M Blankenship, Kentucky

Address: 1625 Bonnycastle Ave Louisville, KY 40205-1012

Snapshot of U.S. Bankruptcy Proceeding Case 16-30854-acs: "Joseph M Blankenship's bankruptcy, initiated in 2016-03-18 and concluded by June 16, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Blankenship — Kentucky, 16-30854


ᐅ Jr Carlie Ray Blankenship, Kentucky

Address: 7801 Legler Dr Louisville, KY 40258-3383

Snapshot of U.S. Bankruptcy Proceeding Case 08-31130: "Jr Carlie Ray Blankenship's Chapter 13 bankruptcy in Louisville, KY started in 03.19.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 17, 2013."
Jr Carlie Ray Blankenship — Kentucky, 08-31130


ᐅ Jr Charles Blankenship, Kentucky

Address: 5302 Anatahan Ct Louisville, KY 40272

Bankruptcy Case 10-32422 Overview: "The bankruptcy filing by Jr Charles Blankenship, undertaken in May 6, 2010 in Louisville, KY under Chapter 7, concluded with discharge in August 22, 2010 after liquidating assets."
Jr Charles Blankenship — Kentucky, 10-32422


ᐅ Rhonda M Blanton, Kentucky

Address: 3104 Springfield Dr Apt 2 Louisville, KY 40214

Bankruptcy Case 12-32833 Summary: "In Louisville, KY, Rhonda M Blanton filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2012."
Rhonda M Blanton — Kentucky, 12-32833


ᐅ Ronda Gail Blanton, Kentucky

Address: 139 Blue Creek Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-31628-jal: "The bankruptcy filing by Ronda Gail Blanton, undertaken in April 18, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 07.23.2013 after liquidating assets."
Ronda Gail Blanton — Kentucky, 13-31628


ᐅ Samantha E Blanton, Kentucky

Address: 1210 Walter Ave Louisville, KY 40215

Bankruptcy Case 13-31351 Overview: "The bankruptcy record of Samantha E Blanton from Louisville, KY, shows a Chapter 7 case filed in 03/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2013."
Samantha E Blanton — Kentucky, 13-31351


ᐅ Sonya L Blanton, Kentucky

Address: 6407 Six Mile Ln Louisville, KY 40218-2352

Bankruptcy Case 2014-33470-jal Summary: "In Louisville, KY, Sonya L Blanton filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Sonya L Blanton — Kentucky, 2014-33470


ᐅ Troy Blanton, Kentucky

Address: 3003 Springtime Ave Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-34757: "The case of Troy Blanton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Blanton — Kentucky, 12-34757


ᐅ Annette Blanton, Kentucky

Address: 6129 Perma Dr Louisville, KY 40218

Bankruptcy Case 10-35787 Overview: "Annette Blanton's bankruptcy, initiated in November 2010 and concluded by 02/18/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Blanton — Kentucky, 10-35787


ᐅ David T Blaser, Kentucky

Address: 165 Thierman Ln Louisville, KY 40207-5055

Bankruptcy Case 14-31004-acs Overview: "The case of David T Blaser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David T Blaser — Kentucky, 14-31004


ᐅ Christopher L Blasi, Kentucky

Address: 2705 Razor View Ct Louisville, KY 40299-5535

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33948-thf: "Christopher L Blasi's bankruptcy, initiated in 10.24.2014 and concluded by 2015-01-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Blasi — Kentucky, 2014-33948


ᐅ Mary A Bledsaw, Kentucky

Address: 1603 S 28th St Louisville, KY 40211-1703

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31876-acs: "The bankruptcy record of Mary A Bledsaw from Louisville, KY, shows a Chapter 7 case filed in 05.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Mary A Bledsaw — Kentucky, 2014-31876


ᐅ Timothy Bledsaw, Kentucky

Address: 1603 S 28th St Louisville, KY 40211-1703

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31876-acs: "The case of Timothy Bledsaw in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Bledsaw — Kentucky, 2014-31876


ᐅ Jeff B Bledsoe, Kentucky

Address: 9311 Meadow Valley Ln Unit 202 Louisville, KY 40291-3951

Bankruptcy Case 15-31824-acs Overview: "In a Chapter 7 bankruptcy case, Jeff B Bledsoe from Louisville, KY, saw his proceedings start in 06.02.2015 and complete by 08.31.2015, involving asset liquidation."
Jeff B Bledsoe — Kentucky, 15-31824


ᐅ Lacy Y Bledsoe, Kentucky

Address: 10107 Coralwood Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 13-312097: "The case of Lacy Y Bledsoe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacy Y Bledsoe — Kentucky, 13-31209


ᐅ Carolyn Marie Bledsoe, Kentucky

Address: 11409 Courage Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 08-35557: "In her Chapter 13 bankruptcy case filed in December 2008, Louisville, KY's Carolyn Marie Bledsoe agreed to a debt repayment plan, which was successfully completed by Aug 31, 2012."
Carolyn Marie Bledsoe — Kentucky, 08-35557


ᐅ Derik Shane Bledsoe, Kentucky

Address: 9707 Harned Ave Louisville, KY 40229

Bankruptcy Case 12-51321-tnw Summary: "Derik Shane Bledsoe's Chapter 7 bankruptcy, filed in Louisville, KY in May 2012, led to asset liquidation, with the case closing in 2012-09-01."
Derik Shane Bledsoe — Kentucky, 12-51321


ᐅ Dale L Bletso, Kentucky

Address: 5325 Haventree Pl Louisville, KY 40229-2259

Brief Overview of Bankruptcy Case 08-31072: "Dale L Bletso's Chapter 13 bankruptcy in Louisville, KY started in 03.16.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-29."
Dale L Bletso — Kentucky, 08-31072


ᐅ Brenda K Blevins, Kentucky

Address: 7306 Nathan Hale Way Louisville, KY 40272

Bankruptcy Case 13-30236 Summary: "In a Chapter 7 bankruptcy case, Brenda K Blevins from Louisville, KY, saw her proceedings start in January 2013 and complete by 2013-04-29, involving asset liquidation."
Brenda K Blevins — Kentucky, 13-30236


ᐅ Stephanie Blevins, Kentucky

Address: 301 Blossom Rd Louisville, KY 40229-3310

Bankruptcy Case 15-31038-jal Summary: "The case of Stephanie Blevins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Blevins — Kentucky, 15-31038


ᐅ Edwin L Blevins, Kentucky

Address: 3757 E Blue Lick Rd Louisville, KY 40229-6045

Snapshot of U.S. Bankruptcy Proceeding Case 15-31038-jal: "The bankruptcy filing by Edwin L Blevins, undertaken in March 2015 in Louisville, KY under Chapter 7, concluded with discharge in 06.28.2015 after liquidating assets."
Edwin L Blevins — Kentucky, 15-31038


ᐅ Margie Blevins, Kentucky

Address: 5301 Speedway Ave Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36029: "Margie Blevins's Chapter 7 bankruptcy, filed in Louisville, KY in November 2010, led to asset liquidation, with the case closing in Feb 15, 2011."
Margie Blevins — Kentucky, 10-36029


ᐅ Bobbie L Blevins, Kentucky

Address: 152 Mills Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-33816-jal: "The case of Bobbie L Blevins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie L Blevins — Kentucky, 13-33816


ᐅ Francine Blincoe, Kentucky

Address: PO Box 11054 Louisville, KY 40251

Concise Description of Bankruptcy Case 10-346147: "The bankruptcy record of Francine Blincoe from Louisville, KY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2010."
Francine Blincoe — Kentucky, 10-34614


ᐅ Melanie D Blincoe, Kentucky

Address: 4318 Vermont Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-31149: "In Louisville, KY, Melanie D Blincoe filed for Chapter 7 bankruptcy in 03.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2013."
Melanie D Blincoe — Kentucky, 13-31149


ᐅ Alison Renee Blissett, Kentucky

Address: 7003 Landrew Ct Apt 1 Louisville, KY 40291

Bankruptcy Case 13-30836 Summary: "In Louisville, KY, Alison Renee Blissett filed for Chapter 7 bankruptcy in Mar 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Alison Renee Blissett — Kentucky, 13-30836


ᐅ William Bliven, Kentucky

Address: 8013 Cloudcroft Ln Louisville, KY 40220

Bankruptcy Case 12-30875 Summary: "In a Chapter 7 bankruptcy case, William Bliven from Louisville, KY, saw their proceedings start in February 27, 2012 and complete by June 2012, involving asset liquidation."
William Bliven — Kentucky, 12-30875


ᐅ Ginger K Bloat, Kentucky

Address: 7002 Cedar Knoll Ct Apt 4 Louisville, KY 40291

Concise Description of Bankruptcy Case 13-34311-acs7: "Ginger K Bloat's Chapter 7 bankruptcy, filed in Louisville, KY in October 31, 2013, led to asset liquidation, with the case closing in February 4, 2014."
Ginger K Bloat — Kentucky, 13-34311


ᐅ Mickey C Block, Kentucky

Address: 2406 Westwood Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-35047: "Mickey C Block's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 13, 2012, led to asset liquidation, with the case closing in 2013-02-17."
Mickey C Block — Kentucky, 12-35047


ᐅ Sarah Block, Kentucky

Address: 3600 Good Samaritan Way Apt 206 Louisville, KY 40299

Bankruptcy Case 10-30921 Summary: "The bankruptcy record of Sarah Block from Louisville, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2010."
Sarah Block — Kentucky, 10-30921


ᐅ Corrie R Block, Kentucky

Address: 2211 Tyler Ln Louisville, KY 40205

Brief Overview of Bankruptcy Case 13-33099-thf: "In a Chapter 7 bankruptcy case, Corrie R Block from Louisville, KY, saw her proceedings start in 08.01.2013 and complete by 11.05.2013, involving asset liquidation."
Corrie R Block — Kentucky, 13-33099


ᐅ Daniel Block, Kentucky

Address: 224 Breckenridge Ln Louisville, KY 40207

Concise Description of Bankruptcy Case 10-361057: "The bankruptcy filing by Daniel Block, undertaken in November 2010 in Louisville, KY under Chapter 7, concluded with discharge in Mar 7, 2011 after liquidating assets."
Daniel Block — Kentucky, 10-36105


ᐅ Sr Michael J Bloom, Kentucky

Address: 5898 Eldorado Ave Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-35107: "Sr Michael J Bloom's bankruptcy, initiated in 2011-10-21 and concluded by 02/06/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael J Bloom — Kentucky, 11-35107


ᐅ Lynette Bluitt, Kentucky

Address: 1518 W Market St Apt 300 Louisville, KY 40203

Brief Overview of Bankruptcy Case 13-33649-jal: "In a Chapter 7 bankruptcy case, Lynette Bluitt from Louisville, KY, saw her proceedings start in September 2013 and complete by 2013-12-17, involving asset liquidation."
Lynette Bluitt — Kentucky, 13-33649


ᐅ Lauren Blume, Kentucky

Address: 1510 Dawn Dr Louisville, KY 40216

Bankruptcy Case 10-36336 Summary: "The bankruptcy filing by Lauren Blume, undertaken in 12.03.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Lauren Blume — Kentucky, 10-36336


ᐅ Ii Wayne A Blunden, Kentucky

Address: 1100 Winners Cir Apt 5 Louisville, KY 40242

Bankruptcy Case 13-32197-thf Summary: "The bankruptcy filing by Ii Wayne A Blunden, undertaken in 2013-05-31 in Louisville, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Ii Wayne A Blunden — Kentucky, 13-32197


ᐅ Christopher E Blunk, Kentucky

Address: 7404 Patrick Henry Rd Apt 2 Louisville, KY 40214-5226

Bankruptcy Case 15-33121-jal Summary: "Louisville, KY resident Christopher E Blunk's September 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
Christopher E Blunk — Kentucky, 15-33121


ᐅ Rachelle L Blunk, Kentucky

Address: 8906 Thompson Ln Louisville, KY 40258-1045

Concise Description of Bankruptcy Case 15-33121-jal7: "In Louisville, KY, Rachelle L Blunk filed for Chapter 7 bankruptcy in 09.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-24."
Rachelle L Blunk — Kentucky, 15-33121


ᐅ Stephanie Ann Blunk, Kentucky

Address: 180 E Blue Jay Rd Louisville, KY 40229-3659

Bankruptcy Case 14-32205-acs Summary: "The bankruptcy filing by Stephanie Ann Blunk, undertaken in June 5, 2014 in Louisville, KY under Chapter 7, concluded with discharge in Sep 3, 2014 after liquidating assets."
Stephanie Ann Blunk — Kentucky, 14-32205


ᐅ Adam Blust, Kentucky

Address: 3116 Pamela Way Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-34597: "In a Chapter 7 bankruptcy case, Adam Blust from Louisville, KY, saw their proceedings start in August 30, 2010 and complete by 2010-12-16, involving asset liquidation."
Adam Blust — Kentucky, 10-34597


ᐅ Kayla Nicole Bluthardt, Kentucky

Address: 2603 Shining Water Dr Apt 204 Louisville, KY 40299-6971

Snapshot of U.S. Bankruptcy Proceeding Case 15-51293-rbk: "The bankruptcy filing by Kayla Nicole Bluthardt, undertaken in 2015-05-28 in Louisville, KY under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Kayla Nicole Bluthardt — Kentucky, 15-51293


ᐅ Mary Elizabeth Bluthardt, Kentucky

Address: 2603 Shining Water Dr Apt 204 Louisville, KY 40299-6971

Bankruptcy Case 15-51293-rbk Overview: "The bankruptcy record of Mary Elizabeth Bluthardt from Louisville, KY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Mary Elizabeth Bluthardt — Kentucky, 15-51293


ᐅ Jr Cecil Alonza Blye, Kentucky

Address: 2338 W Muhammad Ali Blvd Louisville, KY 40212-1766

Snapshot of U.S. Bankruptcy Proceeding Case 07-33349: "Chapter 13 bankruptcy for Jr Cecil Alonza Blye in Louisville, KY began in 2007-09-26, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-28."
Jr Cecil Alonza Blye — Kentucky, 07-33349


ᐅ Vanessa M Blythe, Kentucky

Address: 2619 Masemure Ct Louisville, KY 40220

Concise Description of Bankruptcy Case 12-354647: "In a Chapter 7 bankruptcy case, Vanessa M Blythe from Louisville, KY, saw her proceedings start in 12/17/2012 and complete by March 2013, involving asset liquidation."
Vanessa M Blythe — Kentucky, 12-35464


ᐅ Shirley M Boadway, Kentucky

Address: PO Box 221092 Louisville, KY 40252

Bankruptcy Case 11-33649 Summary: "In a Chapter 7 bankruptcy case, Shirley M Boadway from Louisville, KY, saw their proceedings start in 07.27.2011 and complete by Oct 25, 2011, involving asset liquidation."
Shirley M Boadway — Kentucky, 11-33649


ᐅ Laquisha Board, Kentucky

Address: 8115 Lake Ave Apt 11 Louisville, KY 40222-7314

Bankruptcy Case 16-30808-jal Overview: "In a Chapter 7 bankruptcy case, Laquisha Board from Louisville, KY, saw their proceedings start in 2016-03-15 and complete by June 2016, involving asset liquidation."
Laquisha Board — Kentucky, 16-30808


ᐅ Scott L Board, Kentucky

Address: 8101 Brixton Rd Apt 2 Louisville, KY 40222-7726

Brief Overview of Bankruptcy Case 15-31937-jal: "Louisville, KY resident Scott L Board's June 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Scott L Board — Kentucky, 15-31937


ᐅ Steven Martin Board, Kentucky

Address: 9510 Erin Way Louisville, KY 40223

Brief Overview of Bankruptcy Case 13-33220-jal: "Louisville, KY resident Steven Martin Board's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2013."
Steven Martin Board — Kentucky, 13-33220


ᐅ Tonya Board, Kentucky

Address: 2517 Neblett Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 10-356827: "The case of Tonya Board in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Board — Kentucky, 10-35682


ᐅ Burling Boaz, Kentucky

Address: 8161 Coppercreek Dr Louisville, KY 40222

Concise Description of Bankruptcy Case 10-307617: "The bankruptcy filing by Burling Boaz, undertaken in 2010-02-17 in Louisville, KY under Chapter 7, concluded with discharge in 05.19.2010 after liquidating assets."
Burling Boaz — Kentucky, 10-30761


ᐅ Chyconda R Boaz, Kentucky

Address: 8608 Standing Oak Dr Apt 3 Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-31068: "The bankruptcy filing by Chyconda R Boaz, undertaken in 2013-03-15 in Louisville, KY under Chapter 7, concluded with discharge in 06/19/2013 after liquidating assets."
Chyconda R Boaz — Kentucky, 13-31068


ᐅ Paula J Boaz, Kentucky

Address: 1104 Royal Gardens Ct Apt 5 Louisville, KY 40214

Bankruptcy Case 1:12-bk-13456 Overview: "The bankruptcy record of Paula J Boaz from Louisville, KY, shows a Chapter 7 case filed in 2012-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Paula J Boaz — Kentucky, 1:12-bk-13456


ᐅ Karen L Bobbitt, Kentucky

Address: 3659 Lentz Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-30950: "Karen L Bobbitt's bankruptcy, initiated in 03/08/2013 and concluded by Jun 12, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Bobbitt — Kentucky, 13-30950


ᐅ Machel Bobo, Kentucky

Address: 4012 Norene Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 10-321147: "Machel Bobo's Chapter 7 bankruptcy, filed in Louisville, KY in 04/20/2010, led to asset liquidation, with the case closing in July 2010."
Machel Bobo — Kentucky, 10-32114


ᐅ Brad Bockting, Kentucky

Address: 12502 Hedgeapple Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-31784: "The bankruptcy record of Brad Bockting from Louisville, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2010."
Brad Bockting — Kentucky, 10-31784


ᐅ Brian Boddy, Kentucky

Address: 6810 Rock Forest Dr Louisville, KY 40219

Bankruptcy Case 10-35801 Summary: "The bankruptcy filing by Brian Boddy, undertaken in Nov 3, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Brian Boddy — Kentucky, 10-35801


ᐅ Timothy Robert Boden, Kentucky

Address: 3928 Bardstown Rd Ste 2101 Louisville, KY 40218-2670

Brief Overview of Bankruptcy Case 15-32731-acs: "In a Chapter 7 bankruptcy case, Timothy Robert Boden from Louisville, KY, saw their proceedings start in 2015-08-24 and complete by November 2015, involving asset liquidation."
Timothy Robert Boden — Kentucky, 15-32731


ᐅ Joseph L Boehmann, Kentucky

Address: 7803 Osborne Dr Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-31851: "Louisville, KY resident Joseph L Boehmann's 04.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2011."
Joseph L Boehmann — Kentucky, 11-31851


ᐅ Daniel L Boehnlein, Kentucky

Address: 6916 Caitlynn Way Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-30004: "Louisville, KY resident Daniel L Boehnlein's 2012-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2012."
Daniel L Boehnlein — Kentucky, 12-30004


ᐅ Tammy Sue Boehnlein, Kentucky

Address: 5401 Zev Way Louisville, KY 40272-3509

Snapshot of U.S. Bankruptcy Proceeding Case 15-30544-jal: "Louisville, KY resident Tammy Sue Boehnlein's 02.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-23."
Tammy Sue Boehnlein — Kentucky, 15-30544


ᐅ Escala Enrique L Bofill, Kentucky

Address: 2602 El Patio Pl Apt 111 Louisville, KY 40220-6007

Concise Description of Bankruptcy Case 15-33023-thf7: "Louisville, KY resident Escala Enrique L Bofill's 2015-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2015."
Escala Enrique L Bofill — Kentucky, 15-33023


ᐅ Russell L Bogard, Kentucky

Address: 5614 Elmer Ln Louisville, KY 40214

Concise Description of Bankruptcy Case 13-301397: "In a Chapter 7 bankruptcy case, Russell L Bogard from Louisville, KY, saw his proceedings start in 01.15.2013 and complete by 04.21.2013, involving asset liquidation."
Russell L Bogard — Kentucky, 13-30139


ᐅ Sr Jason L Bogard, Kentucky

Address: 107 Scottsdale Blvd Louisville, KY 40214-4740

Bankruptcy Case 07-33424 Summary: "Sr Jason L Bogard, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2007-10-01, culminating in its successful completion by Dec 13, 2012."
Sr Jason L Bogard — Kentucky, 07-33424


ᐅ Billie Bogard, Kentucky

Address: 7715 Laurel Ridge Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-30590: "Louisville, KY resident Billie Bogard's 02/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Billie Bogard — Kentucky, 12-30590


ᐅ Diane Jean Bogdan, Kentucky

Address: 11738 Tazwell Dr Louisville, KY 40245-1786

Concise Description of Bankruptcy Case 15-31539-thf7: "The bankruptcy record of Diane Jean Bogdan from Louisville, KY, shows a Chapter 7 case filed in 05.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2015."
Diane Jean Bogdan — Kentucky, 15-31539


ᐅ Timothy Boggs, Kentucky

Address: 524 Crestwood Ln Louisville, KY 40229

Bankruptcy Case 09-36508 Summary: "The case of Timothy Boggs in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Boggs — Kentucky, 09-36508


ᐅ Karen D Boggs, Kentucky

Address: 3738 Glenmeade Rd Louisville, KY 40218-1551

Concise Description of Bankruptcy Case 15-31848-thf7: "The bankruptcy record of Karen D Boggs from Louisville, KY, shows a Chapter 7 case filed in 06.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Karen D Boggs — Kentucky, 15-31848


ᐅ Lauren Lynn Boggs, Kentucky

Address: 4403 Arroyo Trl Louisville, KY 40229-2802

Bankruptcy Case 10-32762-thf Summary: "05/24/2010 marked the beginning of Lauren Lynn Boggs's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Dec 19, 2014."
Lauren Lynn Boggs — Kentucky, 10-32762


ᐅ Charles Randal Boggs, Kentucky

Address: 4403 Arroyo Trl Louisville, KY 40229-2802

Bankruptcy Case 10-32762-thf Overview: "Charles Randal Boggs's Louisville, KY bankruptcy under Chapter 13 in May 24, 2010 led to a structured repayment plan, successfully discharged in December 2014."
Charles Randal Boggs — Kentucky, 10-32762


ᐅ Fergus Bogle, Kentucky

Address: 408 Cornell Pl Louisville, KY 40207

Concise Description of Bankruptcy Case 11-358757: "The case of Fergus Bogle in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fergus Bogle — Kentucky, 11-35875


ᐅ George Phillip Bogle, Kentucky

Address: 3534 Willis Ave # 2 Louisville, KY 40207

Bankruptcy Case 11-40083 Summary: "The bankruptcy record of George Phillip Bogle from Louisville, KY, shows a Chapter 7 case filed in February 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2011."
George Phillip Bogle — Kentucky, 11-40083


ᐅ Quiana Boglin, Kentucky

Address: 400 N 43rd St Louisville, KY 40212

Bankruptcy Case 11-33306 Overview: "In a Chapter 7 bankruptcy case, Quiana Boglin from Louisville, KY, saw her proceedings start in July 5, 2011 and complete by October 2011, involving asset liquidation."
Quiana Boglin — Kentucky, 11-33306


ᐅ Amanda Lynn Bohannon, Kentucky

Address: 10704 Leelah Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-33982: "In Louisville, KY, Amanda Lynn Bohannon filed for Chapter 7 bankruptcy in Aug 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Amanda Lynn Bohannon — Kentucky, 11-33982


ᐅ Joy Maria Bohannon, Kentucky

Address: 3535 Caravan Way Louisville, KY 40218

Brief Overview of Bankruptcy Case 09-35178: "In Louisville, KY, Joy Maria Bohannon filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Joy Maria Bohannon — Kentucky, 09-35178


ᐅ Melissa Ann Bohannon, Kentucky

Address: 10522 Old Taylorsville Rd Apt C2 Louisville, KY 40299

Bankruptcy Case 12-30995 Summary: "The bankruptcy filing by Melissa Ann Bohannon, undertaken in March 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-06-18 after liquidating assets."
Melissa Ann Bohannon — Kentucky, 12-30995


ᐅ Charles Bohanon, Kentucky

Address: 3854 E Blue Lick Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-35738: "Louisville, KY resident Charles Bohanon's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Charles Bohanon — Kentucky, 10-35738


ᐅ Lanora D Bohanon, Kentucky

Address: 3830 Klondike Ln Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-34358: "The bankruptcy record of Lanora D Bohanon from Louisville, KY, shows a Chapter 7 case filed in September 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-26."
Lanora D Bohanon — Kentucky, 11-34358


ᐅ Chirlon Danielle Bohler, Kentucky

Address: 2012 Landing Dr Apt 5 Louisville, KY 40218

Concise Description of Bankruptcy Case 11-343157: "The case of Chirlon Danielle Bohler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chirlon Danielle Bohler — Kentucky, 11-34315


ᐅ Jr Eugene P Bohn, Kentucky

Address: 806 Fetter Ave Louisville, KY 40217

Bankruptcy Case 13-31393-thf Overview: "In Louisville, KY, Jr Eugene P Bohn filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-06."
Jr Eugene P Bohn — Kentucky, 13-31393


ᐅ Carolyn M Boice, Kentucky

Address: 8502 Gregory Way Louisville, KY 40219-5238

Brief Overview of Bankruptcy Case 16-30656-thf: "The bankruptcy filing by Carolyn M Boice, undertaken in 2016-03-04 in Louisville, KY under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Carolyn M Boice — Kentucky, 16-30656


ᐅ Amanda M Boissinot, Kentucky

Address: 1118 Farman Ct Louisville, KY 40219

Bankruptcy Case 13-31825-acs Overview: "Louisville, KY resident Amanda M Boissinot's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2013."
Amanda M Boissinot — Kentucky, 13-31825


ᐅ Kevin A Boissinot, Kentucky

Address: 1118 Farman Ct Louisville, KY 40219-5073

Bankruptcy Case 14-30941-jal Overview: "Kevin A Boissinot's bankruptcy, initiated in 03.12.2014 and concluded by June 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin A Boissinot — Kentucky, 14-30941


ᐅ Ingrid Bojanowski, Kentucky

Address: 29 Cardwell Way Louisville, KY 40220-3521

Bankruptcy Case 08-30534 Overview: "Ingrid Bojanowski's Louisville, KY bankruptcy under Chapter 13 in 2008-02-12 led to a structured repayment plan, successfully discharged in 06.04.2013."
Ingrid Bojanowski — Kentucky, 08-30534


ᐅ Ricardo Antonio Bojorge, Kentucky

Address: 302 Chanel Ct Unit 2 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 09-35340: "In a Chapter 7 bankruptcy case, Ricardo Antonio Bojorge from Louisville, KY, saw his proceedings start in 2009-10-16 and complete by January 2010, involving asset liquidation."
Ricardo Antonio Bojorge — Kentucky, 09-35340


ᐅ Emebet Boku, Kentucky

Address: 1223 Bicknell Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-32353: "The bankruptcy filing by Emebet Boku, undertaken in 2010-04-30 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Emebet Boku — Kentucky, 10-32353


ᐅ Michael Bolanos, Kentucky

Address: 6210 Timmy Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 10-330647: "Louisville, KY resident Michael Bolanos's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Michael Bolanos — Kentucky, 10-33064


ᐅ Jennifer S Bolding, Kentucky

Address: 926 Brentwood Ave Louisville, KY 40215

Bankruptcy Case 12-32262 Overview: "Louisville, KY resident Jennifer S Bolding's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Jennifer S Bolding — Kentucky, 12-32262


ᐅ Jason Boles, Kentucky

Address: 15620 Beckley Hills Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-32464: "In Louisville, KY, Jason Boles filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jason Boles — Kentucky, 10-32464


ᐅ Julia D Boles, Kentucky

Address: 216 Chariot Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 13-304077: "Louisville, KY resident Julia D Boles's 02/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Julia D Boles — Kentucky, 13-30407


ᐅ Barbara Boles, Kentucky

Address: PO Box 22654 Louisville, KY 40252-0654

Bankruptcy Case 2014-31766-thf Summary: "In Louisville, KY, Barbara Boles filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Barbara Boles — Kentucky, 2014-31766


ᐅ Terry L Bolger, Kentucky

Address: 1519 Sale Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 13-34008-acs7: "The bankruptcy filing by Terry L Bolger, undertaken in 2013-10-10 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-14 after liquidating assets."
Terry L Bolger — Kentucky, 13-34008


ᐅ Jr Philip W Bolin, Kentucky

Address: 650 Edith Rd Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-34858: "Jr Philip W Bolin's Chapter 7 bankruptcy, filed in Louisville, KY in 10/31/2012, led to asset liquidation, with the case closing in 2013-02-04."
Jr Philip W Bolin — Kentucky, 12-34858


ᐅ Kathy Elaine Bolin, Kentucky

Address: 2796 Autumn Lake Dr Louisville, KY 40272

Bankruptcy Case 13-31162 Overview: "In Louisville, KY, Kathy Elaine Bolin filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Kathy Elaine Bolin — Kentucky, 13-31162


ᐅ Leon F Bolin, Kentucky

Address: 4561 S 3rd St Louisville, KY 40214-1961

Brief Overview of Bankruptcy Case 14-34636-jal: "Louisville, KY resident Leon F Bolin's 12.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Leon F Bolin — Kentucky, 14-34636


ᐅ Nathaniel Wayne Bolin, Kentucky

Address: 6218 Port Antonio Rd Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-34915: "Louisville, KY resident Nathaniel Wayne Bolin's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2012."
Nathaniel Wayne Bolin — Kentucky, 11-34915