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 Sean T Bolin, Kentucky

Address: 7355 Leisure Ct Louisville, KY 40229-1768

Concise Description of Bankruptcy Case 16-31084-thf7: "In a Chapter 7 bankruptcy case, Sean T Bolin from Louisville, KY, saw their proceedings start in Apr 1, 2016 and complete by 06/30/2016, involving asset liquidation."
Sean T Bolin — Kentucky, 16-31084


ᐅ William Travis Bolin, Kentucky

Address: 105 E Southern Heights Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-33064: "William Travis Bolin's Chapter 7 bankruptcy, filed in Louisville, KY in 07.02.2012, led to asset liquidation, with the case closing in Oct 18, 2012."
William Travis Bolin — Kentucky, 12-33064


ᐅ Leonard R Boling, Kentucky

Address: 2209 Federal Hill Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 12-301827: "In a Chapter 7 bankruptcy case, Leonard R Boling from Louisville, KY, saw his proceedings start in Jan 18, 2012 and complete by 2012-04-17, involving asset liquidation."
Leonard R Boling — Kentucky, 12-30182


ᐅ Timothy W Boling, Kentucky

Address: 534 Forum Ave Louisville, KY 40214-1312

Bankruptcy Case 2014-31812-jal Overview: "The bankruptcy record of Timothy W Boling from Louisville, KY, shows a Chapter 7 case filed in 05.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2014."
Timothy W Boling — Kentucky, 2014-31812


ᐅ Kimberly L Bolling, Kentucky

Address: 4308 Malcolm Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-31136: "In Louisville, KY, Kimberly L Bolling filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2012."
Kimberly L Bolling — Kentucky, 12-31136


ᐅ Annette M Bollinger, Kentucky

Address: 8828 Moody Rd Apt 204 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-33775: "The bankruptcy filing by Annette M Bollinger, undertaken in August 2, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-11-18 after liquidating assets."
Annette M Bollinger — Kentucky, 11-33775


ᐅ Tammy Bolton, Kentucky

Address: 4807 Raven Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-34485: "The bankruptcy filing by Tammy Bolton, undertaken in Aug 23, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Tammy Bolton — Kentucky, 10-34485


ᐅ Donald B Bolton, Kentucky

Address: 5503 Lazy Acres Ct Louisville, KY 40258-4102

Bankruptcy Case 14-34353-thf Overview: "Donald B Bolton's bankruptcy, initiated in Nov 25, 2014 and concluded by February 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald B Bolton — Kentucky, 14-34353


ᐅ Donna Lee Bolton, Kentucky

Address: 9014 Lantern Lite Pkwy Louisville, KY 40220-2920

Bankruptcy Case 2014-31504-jal Overview: "The bankruptcy record of Donna Lee Bolton from Louisville, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2014."
Donna Lee Bolton — Kentucky, 2014-31504


ᐅ Gary L Bolton, Kentucky

Address: 5214 Mount Blanc Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-31625: "In a Chapter 7 bankruptcy case, Gary L Bolton from Louisville, KY, saw their proceedings start in 2011-03-30 and complete by 07/16/2011, involving asset liquidation."
Gary L Bolton — Kentucky, 11-31625


ᐅ Paul E Bolton, Kentucky

Address: 4705 Lunenburg Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-32585: "In a Chapter 7 bankruptcy case, Paul E Bolton from Louisville, KY, saw their proceedings start in 2011-05-24 and complete by 2011-08-30, involving asset liquidation."
Paul E Bolton — Kentucky, 11-32585


ᐅ Richard Bolyard, Kentucky

Address: 5008 Winding Spring Cir Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-34120: "Louisville, KY resident Richard Bolyard's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Richard Bolyard — Kentucky, 10-34120


ᐅ Timothy Allen Bomar, Kentucky

Address: 5505 Random Way Louisville, KY 40291-1821

Concise Description of Bankruptcy Case 14-30572-thf7: "The bankruptcy record of Timothy Allen Bomar from Louisville, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-19."
Timothy Allen Bomar — Kentucky, 14-30572


ᐅ Tracy Bomar, Kentucky

Address: 5358 New Cut Rd Apt 1 Louisville, KY 40214

Bankruptcy Case 10-32073 Summary: "Tracy Bomar's bankruptcy, initiated in 04/19/2010 and concluded by 2010-08-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Bomar — Kentucky, 10-32073


ᐅ Lititia S Bond, Kentucky

Address: 3411 Imperator Ln Louisville, KY 40245-7744

Brief Overview of Bankruptcy Case 15-47320-wsd: "The bankruptcy filing by Lititia S Bond, undertaken in 2015-05-08 in Louisville, KY under Chapter 7, concluded with discharge in Aug 6, 2015 after liquidating assets."
Lititia S Bond — Kentucky, 15-47320


ᐅ Laqueisha C Bonds, Kentucky

Address: 3542 Cotter Dr Louisville, KY 40211

Bankruptcy Case 12-33129 Summary: "The bankruptcy record of Laqueisha C Bonds from Louisville, KY, shows a Chapter 7 case filed in Jul 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Laqueisha C Bonds — Kentucky, 12-33129


ᐅ Lisa H Bonee, Kentucky

Address: 7606 Washington State Ct Louisville, KY 40228-2260

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31723-jal: "The case of Lisa H Bonee in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa H Bonee — Kentucky, 2014-31723


ᐅ Versi E Bonilla, Kentucky

Address: 1359 S 4th St Apt 21 Louisville, KY 40208

Bankruptcy Case 12-32624 Overview: "In Louisville, KY, Versi E Bonilla filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Versi E Bonilla — Kentucky, 12-32624


ᐅ Luis E Bonini, Kentucky

Address: 189 Whisp Brook Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-34398: "In a Chapter 7 bankruptcy case, Luis E Bonini from Louisville, KY, saw their proceedings start in Sep 28, 2012 and complete by 2013-01-02, involving asset liquidation."
Luis E Bonini — Kentucky, 12-34398


ᐅ Glenn M Bonn, Kentucky

Address: 3501 Illinois Ave Apt D14 Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 12-32013: "Glenn M Bonn's Chapter 7 bankruptcy, filed in Louisville, KY in 04/27/2012, led to asset liquidation, with the case closing in August 2012."
Glenn M Bonn — Kentucky, 12-32013


ᐅ Pamela L Bonn, Kentucky

Address: 4003 Hillbrook Dr Louisville, KY 40220-1105

Brief Overview of Bankruptcy Case 10-31731-jal: "In her Chapter 13 bankruptcy case filed in 03.31.2010, Louisville, KY's Pamela L Bonn agreed to a debt repayment plan, which was successfully completed by 11/21/2014."
Pamela L Bonn — Kentucky, 10-31731


ᐅ Stephen M Bonn, Kentucky

Address: 1819 Millgate Rd Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 11-34997: "Louisville, KY resident Stephen M Bonn's 10/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2012."
Stephen M Bonn — Kentucky, 11-34997


ᐅ Tara Bonn, Kentucky

Address: 8514 Linda Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 09-355757: "The bankruptcy record of Tara Bonn from Louisville, KY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Tara Bonn — Kentucky, 09-35575


ᐅ Sr Thomas E Bonner, Kentucky

Address: 5519 Ridgecrest Rd Louisville, KY 40218-4367

Brief Overview of Bankruptcy Case 15-91088-BHL-7: "In Louisville, KY, Sr Thomas E Bonner filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2015."
Sr Thomas E Bonner — Kentucky, 15-91088-BHL-7


ᐅ Kenneth H Bonner, Kentucky

Address: 533 N 27th St Louisville, KY 40212

Bankruptcy Case 12-31497 Overview: "Kenneth H Bonner's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-29, led to asset liquidation, with the case closing in July 15, 2012."
Kenneth H Bonner — Kentucky, 12-31497


ᐅ Tracy Renee Bonner, Kentucky

Address: 6818 Fenway Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-32607: "In a Chapter 7 bankruptcy case, Tracy Renee Bonner from Louisville, KY, saw her proceedings start in 2012-06-04 and complete by September 2012, involving asset liquidation."
Tracy Renee Bonner — Kentucky, 12-32607


ᐅ Corey M Bonner, Kentucky

Address: 432 Kensington Ct Apt 4 Louisville, KY 40208

Concise Description of Bankruptcy Case 12-326327: "Louisville, KY resident Corey M Bonner's 06.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2012."
Corey M Bonner — Kentucky, 12-32632


ᐅ Vetta L Bonner, Kentucky

Address: 6809 Yazoo St Apt 105 Louisville, KY 40258-4024

Bankruptcy Case 16-30058-thf Overview: "Vetta L Bonner's bankruptcy, initiated in 2016-01-12 and concluded by April 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vetta L Bonner — Kentucky, 16-30058


ᐅ Anthony A Bonta, Kentucky

Address: 6904 Lakegreen Ct Louisville, KY 40291

Bankruptcy Case 13-30662 Overview: "Louisville, KY resident Anthony A Bonta's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Anthony A Bonta — Kentucky, 13-30662


ᐅ Richard A Book, Kentucky

Address: 4806 Cofer Ave Louisville, KY 40258-1367

Bankruptcy Case 11-31021 Overview: "Chapter 13 bankruptcy for Richard A Book in Louisville, KY began in 2011-03-03, focusing on debt restructuring, concluding with plan fulfillment in 06/27/2013."
Richard A Book — Kentucky, 11-31021


ᐅ Akisha L Booker, Kentucky

Address: 3217 Springfield Dr Apt 4 Louisville, KY 40214-4441

Bankruptcy Case 15-30087-jal Overview: "The bankruptcy record of Akisha L Booker from Louisville, KY, shows a Chapter 7 case filed in January 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Akisha L Booker — Kentucky, 15-30087


ᐅ Melissa Booker, Kentucky

Address: 4018 Rivulet Ln Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-31695: "The bankruptcy filing by Melissa Booker, undertaken in March 30, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 07/16/2010 after liquidating assets."
Melissa Booker — Kentucky, 10-31695


ᐅ Ocie Lee Booker, Kentucky

Address: 1515 W Ashland Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 11-346767: "The bankruptcy record of Ocie Lee Booker from Louisville, KY, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-15."
Ocie Lee Booker — Kentucky, 11-34676


ᐅ Jr Curtis Booker, Kentucky

Address: 3200 Dixie Hwy Apt 12 Louisville, KY 40216

Concise Description of Bankruptcy Case 10-315267: "Jr Curtis Booker's bankruptcy, initiated in 2010-03-23 and concluded by 2010-07-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Curtis Booker — Kentucky, 10-31526


ᐅ Jr John L Booker, Kentucky

Address: 4206 Cane Run Rd # 2 Louisville, KY 40216

Bankruptcy Case 11-31704 Overview: "Jr John L Booker's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-04-04, led to asset liquidation, with the case closing in 2011-07-21."
Jr John L Booker — Kentucky, 11-31704


ᐅ Jr William P Booker, Kentucky

Address: 1003 Livingston Ave Louisville, KY 40215

Bankruptcy Case 13-32846-acs Overview: "Louisville, KY resident Jr William P Booker's 2013-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2013."
Jr William P Booker — Kentucky, 13-32846


ᐅ Curtis Booker, Kentucky

Address: 2805 Wyandotte Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 10-345217: "In a Chapter 7 bankruptcy case, Curtis Booker from Louisville, KY, saw his proceedings start in 08/24/2010 and complete by 12.10.2010, involving asset liquidation."
Curtis Booker — Kentucky, 10-34521


ᐅ Terence Booker, Kentucky

Address: 8217 Delido Rd Louisville, KY 40219

Bankruptcy Case 10-35937 Summary: "Louisville, KY resident Terence Booker's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Terence Booker — Kentucky, 10-35937


ᐅ Diane Boone, Kentucky

Address: 3114 Teal Ave Louisville, KY 40213-1110

Brief Overview of Bankruptcy Case 09-93744-BHL-13: "Chapter 13 bankruptcy for Diane Boone in Louisville, KY began in 2009-10-27, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-27."
Diane Boone — Kentucky, 09-93744-BHL-13


ᐅ Anthony Boone, Kentucky

Address: 9011 Admont Ct Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-32038: "The bankruptcy filing by Anthony Boone, undertaken in 2010-04-16 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Anthony Boone — Kentucky, 10-32038


ᐅ Stephen Boone, Kentucky

Address: 1293 Willow Ave # 2 Louisville, KY 40204-2118

Concise Description of Bankruptcy Case 14-34253-jal7: "Stephen Boone's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-11-17, led to asset liquidation, with the case closing in February 2015."
Stephen Boone — Kentucky, 14-34253


ᐅ Margaret Ann Boone, Kentucky

Address: 5223 Galaxie Dr Louisville, KY 40258

Bankruptcy Case 13-30598 Overview: "The case of Margaret Ann Boone in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ann Boone — Kentucky, 13-30598


ᐅ Timothy L Boone, Kentucky

Address: 2426 Woodmont Dr Louisville, KY 40220-3649

Bankruptcy Case 08-34339 Overview: "In their Chapter 13 bankruptcy case filed in September 2008, Louisville, KY's Timothy L Boone agreed to a debt repayment plan, which was successfully completed by 2013-06-19."
Timothy L Boone — Kentucky, 08-34339


ᐅ Cathy A Boorman, Kentucky

Address: 409 Blue Rose Ct Louisville, KY 40223

Bankruptcy Case 12-33249 Overview: "Louisville, KY resident Cathy A Boorman's Jul 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2012."
Cathy A Boorman — Kentucky, 12-33249


ᐅ Andrew Boos, Kentucky

Address: 1809 Cimmaron Trl Louisville, KY 40223

Concise Description of Bankruptcy Case 09-366937: "Louisville, KY resident Andrew Boos's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Andrew Boos — Kentucky, 09-36693


ᐅ Jack A Bootes, Kentucky

Address: 606 Windsor Keep Dr Louisville, KY 40222

Bankruptcy Case 12-31925 Summary: "The bankruptcy record of Jack A Bootes from Louisville, KY, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Jack A Bootes — Kentucky, 12-31925


ᐅ Robert Bootes, Kentucky

Address: 5412 Wending Ct Louisville, KY 40207

Bankruptcy Case 10-33839 Overview: "The case of Robert Bootes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Bootes — Kentucky, 10-33839


ᐅ Ritchie Booth, Kentucky

Address: 6202 Fern Valley Way Louisville, KY 40219

Bankruptcy Case 09-35463 Summary: "Louisville, KY resident Ritchie Booth's Oct 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Ritchie Booth — Kentucky, 09-35463


ᐅ Sr Brian K Booth, Kentucky

Address: 9103 Split Rail Dr Louisville, KY 40272-2322

Bankruptcy Case 14-30775-jal Summary: "The bankruptcy filing by Sr Brian K Booth, undertaken in 2014-02-28 in Louisville, KY under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Sr Brian K Booth — Kentucky, 14-30775


ᐅ Gerald L Booth, Kentucky

Address: 324 Idlewylde Dr Apt 3 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 13-31816-thf: "Louisville, KY resident Gerald L Booth's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Gerald L Booth — Kentucky, 13-31816


ᐅ Marcy Renee Booth, Kentucky

Address: 9514 Rustling Tree Way Unit 102 Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-32246: "The bankruptcy record of Marcy Renee Booth from Louisville, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2011."
Marcy Renee Booth — Kentucky, 11-32246


ᐅ Mary A Booth, Kentucky

Address: 7301 Royalwood Dr Louisville, KY 40214-4035

Concise Description of Bankruptcy Case 14-32921-jal7: "In Louisville, KY, Mary A Booth filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Mary A Booth — Kentucky, 14-32921


ᐅ Troy L Booth, Kentucky

Address: 138 N 41st St Louisville, KY 40212

Brief Overview of Bankruptcy Case 12-31835: "The bankruptcy record of Troy L Booth from Louisville, KY, shows a Chapter 7 case filed in 04/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2012."
Troy L Booth — Kentucky, 12-31835


ᐅ Janice L Booth, Kentucky

Address: 1700 Model Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-33079: "Louisville, KY resident Janice L Booth's July 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Janice L Booth — Kentucky, 12-33079


ᐅ William K Booth, Kentucky

Address: 7301 Royalwood Dr Louisville, KY 40214-4035

Bankruptcy Case 2014-32921-jal Overview: "William K Booth's Chapter 7 bankruptcy, filed in Louisville, KY in 07/31/2014, led to asset liquidation, with the case closing in Oct 29, 2014."
William K Booth — Kentucky, 2014-32921


ᐅ Ramono A Booth, Kentucky

Address: 3232 Lencott Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 13-33460-jal7: "The bankruptcy record of Ramono A Booth from Louisville, KY, shows a Chapter 7 case filed in Aug 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Ramono A Booth — Kentucky, 13-33460


ᐅ Iii Teodoro E Bordador, Kentucky

Address: 323 Rosewood Dr Louisville, KY 40223

Concise Description of Bankruptcy Case 11-338117: "The bankruptcy filing by Iii Teodoro E Bordador, undertaken in 2011-08-04 in Louisville, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Iii Teodoro E Bordador — Kentucky, 11-33811


ᐅ Joy Bordelon, Kentucky

Address: 1029 Ash St Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 10-33095: "In Louisville, KY, Joy Bordelon filed for Chapter 7 bankruptcy in Jun 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2010."
Joy Bordelon — Kentucky, 10-33095


ᐅ Marion S Borden, Kentucky

Address: 4904 Roman Dr Louisville, KY 40291-1558

Concise Description of Bankruptcy Case 16-30922-acs7: "In a Chapter 7 bankruptcy case, Marion S Borden from Louisville, KY, saw their proceedings start in March 23, 2016 and complete by Jun 21, 2016, involving asset liquidation."
Marion S Borden — Kentucky, 16-30922


ᐅ David Borders, Kentucky

Address: 5004 Tolkien Ct Louisville, KY 40229

Bankruptcy Case 10-34641 Overview: "The bankruptcy filing by David Borders, undertaken in Aug 31, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
David Borders — Kentucky, 10-34641


ᐅ Julia Anne Borders, Kentucky

Address: 616 Lake Sterling Rd Louisville, KY 40223

Bankruptcy Case 12-35596 Overview: "In a Chapter 7 bankruptcy case, Julia Anne Borders from Louisville, KY, saw her proceedings start in December 30, 2012 and complete by 04.05.2013, involving asset liquidation."
Julia Anne Borders — Kentucky, 12-35596


ᐅ Kelly Borders, Kentucky

Address: 3604 Spring Villa Cir Apt 211 Louisville, KY 40245

Concise Description of Bankruptcy Case 09-362817: "Louisville, KY resident Kelly Borders's December 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2010."
Kelly Borders — Kentucky, 09-36281


ᐅ Ronald Borders, Kentucky

Address: 9405 Megan Jay Ct Louisville, KY 40299

Bankruptcy Case 09-35946 Overview: "The bankruptcy filing by Ronald Borders, undertaken in Nov 19, 2009 in Louisville, KY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Ronald Borders — Kentucky, 09-35946


ᐅ Vanessa Lynn Borders, Kentucky

Address: 12512 Gemini Way Louisville, KY 40243

Concise Description of Bankruptcy Case 13-33181-jal7: "Vanessa Lynn Borders's bankruptcy, initiated in 08/08/2013 and concluded by 2013-11-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Lynn Borders — Kentucky, 13-33181


ᐅ Joshua Adam Borgelt, Kentucky

Address: 7341 Saint Andrews Church Rd Louisville, KY 40214-4082

Brief Overview of Bankruptcy Case 08-93047-BHL-13: "Joshua Adam Borgelt's Louisville, KY bankruptcy under Chapter 13 in 10.30.2008 led to a structured repayment plan, successfully discharged in 2014-01-10."
Joshua Adam Borgelt — Kentucky, 08-93047-BHL-13


ᐅ Tamayo Sunilda Borrero, Kentucky

Address: 3404 Olive Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-33724-acs: "Louisville, KY resident Tamayo Sunilda Borrero's September 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-22."
Tamayo Sunilda Borrero — Kentucky, 13-33724


ᐅ Alexander Borromeo, Kentucky

Address: 10401 Shadow Ridge Ln Apt 203 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-33556-thf: "Louisville, KY resident Alexander Borromeo's 09.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Alexander Borromeo — Kentucky, 13-33556


ᐅ Iii Robert Borton, Kentucky

Address: 3504 Viewpointe Dr Apt 6 Louisville, KY 40299

Concise Description of Bankruptcy Case 10-360067: "Louisville, KY resident Iii Robert Borton's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2011."
Iii Robert Borton — Kentucky, 10-36006


ᐅ Darryl K Bostic, Kentucky

Address: 9202 Cedar Haven Dr Apt 2 Louisville, KY 40291-4742

Concise Description of Bankruptcy Case 2014-33141-jal7: "The case of Darryl K Bostic in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl K Bostic — Kentucky, 2014-33141


ᐅ Laura Boston, Kentucky

Address: 1915 Rockford Ln Apt 108 Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-32128: "Laura Boston's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-04-21, led to asset liquidation, with the case closing in 08.07.2010."
Laura Boston — Kentucky, 10-32128


ᐅ Michael Thomas Boston, Kentucky

Address: 123 Fairmeade Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-35468: "In a Chapter 7 bankruptcy case, Michael Thomas Boston from Louisville, KY, saw their proceedings start in Nov 14, 2011 and complete by 02/14/2012, involving asset liquidation."
Michael Thomas Boston — Kentucky, 11-35468


ᐅ Antoinette Marie Botelho, Kentucky

Address: PO Box 17461 Louisville, KY 40217

Bankruptcy Case 13-31983-jal Summary: "The case of Antoinette Marie Botelho in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Marie Botelho — Kentucky, 13-31983


ᐅ Laura E Bothwell, Kentucky

Address: 4724 John Law Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 09-34108: "Laura E Bothwell's Louisville, KY bankruptcy under Chapter 13 in 08.14.2009 led to a structured repayment plan, successfully discharged in 2012-08-31."
Laura E Bothwell — Kentucky, 09-34108


ᐅ Marli Boticelli, Kentucky

Address: 8071 Wood Creek Ct Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-34427: "In a Chapter 7 bankruptcy case, Marli Boticelli from Louisville, KY, saw their proceedings start in August 19, 2010 and complete by Nov 23, 2010, involving asset liquidation."
Marli Boticelli — Kentucky, 10-34427


ᐅ Monte Kay Botkin, Kentucky

Address: 960 S 4th St Apt 620 Louisville, KY 40203

Brief Overview of Bankruptcy Case 13-33731-jal: "Monte Kay Botkin's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-09-18, led to asset liquidation, with the case closing in 12.23.2013."
Monte Kay Botkin — Kentucky, 13-33731


ᐅ Michell L Bott, Kentucky

Address: 9013 Teak Dr Louisville, KY 40228

Bankruptcy Case 11-31240 Overview: "Louisville, KY resident Michell L Bott's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Michell L Bott — Kentucky, 11-31240


ᐅ Bruce Kevin Bottom, Kentucky

Address: 1412 Willow Ave Apt 31 Louisville, KY 40204-1429

Bankruptcy Case 16-10212-jal Summary: "The bankruptcy filing by Bruce Kevin Bottom, undertaken in Mar 11, 2016 in Louisville, KY under Chapter 7, concluded with discharge in Jun 9, 2016 after liquidating assets."
Bruce Kevin Bottom — Kentucky, 16-10212


ᐅ Ronald L Bottoms, Kentucky

Address: 4106 Garland Ave Louisville, KY 40211-2760

Bankruptcy Case 09-34957-thf Summary: "Chapter 13 bankruptcy for Ronald L Bottoms in Louisville, KY began in 09/28/2009, focusing on debt restructuring, concluding with plan fulfillment in December 29, 2014."
Ronald L Bottoms — Kentucky, 09-34957


ᐅ Abdelhak B Bouab, Kentucky

Address: PO Box 206461 Louisville, KY 40250-6461

Bankruptcy Case 2014-33216-acs Summary: "Abdelhak B Bouab's Chapter 7 bankruptcy, filed in Louisville, KY in August 2014, led to asset liquidation, with the case closing in 11/24/2014."
Abdelhak B Bouab — Kentucky, 2014-33216


ᐅ Steven Bouchard, Kentucky

Address: 2224 Brighton Dr Louisville, KY 40205

Concise Description of Bankruptcy Case 09-361807: "Steven Bouchard's bankruptcy, initiated in Dec 1, 2009 and concluded by 03.07.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Bouchard — Kentucky, 09-36180


ᐅ Ronald L Burton, Kentucky

Address: 1261 Lucas Ave Louisville, KY 40213

Bankruptcy Case 12-34687 Summary: "The bankruptcy filing by Ronald L Burton, undertaken in Oct 19, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-01-23 after liquidating assets."
Ronald L Burton — Kentucky, 12-34687


ᐅ Victor D Burton, Kentucky

Address: 4412 Exley Ct Louisville, KY 40211-2423

Bankruptcy Case 14-30756-acs Overview: "The bankruptcy filing by Victor D Burton, undertaken in February 2014 in Louisville, KY under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Victor D Burton — Kentucky, 14-30756


ᐅ James C Burunoff, Kentucky

Address: 9909 Lochwick Way Louisville, KY 40272

Concise Description of Bankruptcy Case 13-31833-jal7: "The case of James C Burunoff in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Burunoff — Kentucky, 13-31833


ᐅ Mary Loretta Burwell, Kentucky

Address: PO Box 3842 Louisville, KY 40201-3842

Bankruptcy Case 16-30209-acs Summary: "The bankruptcy filing by Mary Loretta Burwell, undertaken in 01/29/2016 in Louisville, KY under Chapter 7, concluded with discharge in 04.28.2016 after liquidating assets."
Mary Loretta Burwell — Kentucky, 16-30209


ᐅ Jr Clarence E Busam, Kentucky

Address: 1 N Calumet Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 11-348517: "In a Chapter 7 bankruptcy case, Jr Clarence E Busam from Louisville, KY, saw their proceedings start in Oct 7, 2011 and complete by Jan 23, 2012, involving asset liquidation."
Jr Clarence E Busam — Kentucky, 11-34851


ᐅ Vickie L Busam, Kentucky

Address: 1 N Calumet Ct Louisville, KY 40214-5801

Snapshot of U.S. Bankruptcy Proceeding Case 15-32982-thf: "The bankruptcy record of Vickie L Busam from Louisville, KY, shows a Chapter 7 case filed in September 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Vickie L Busam — Kentucky, 15-32982


ᐅ Melissa L Buschmann, Kentucky

Address: 8460 Easton Commons Dr Louisville, KY 40242-7919

Bankruptcy Case 15-31384-acs Summary: "The case of Melissa L Buschmann in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa L Buschmann — Kentucky, 15-31384


ᐅ Andre M Bush, Kentucky

Address: 647 S 37th St Louisville, KY 40211

Bankruptcy Case 12-35188 Summary: "In Louisville, KY, Andre M Bush filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Andre M Bush — Kentucky, 12-35188


ᐅ Brandi Bush, Kentucky

Address: 910 Stoneykirk Dr Louisville, KY 40223-3421

Snapshot of U.S. Bankruptcy Proceeding Case 15-31026-jal: "Brandi Bush's bankruptcy, initiated in 03.30.2015 and concluded by Jun 28, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Bush — Kentucky, 15-31026


ᐅ Guillermo Caballero, Kentucky

Address: 9505 Erin Way Louisville, KY 40223

Bankruptcy Case 10-32218 Overview: "Guillermo Caballero's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-04-26, led to asset liquidation, with the case closing in 08.12.2010."
Guillermo Caballero — Kentucky, 10-32218


ᐅ Richard Cabanas, Kentucky

Address: 10411 Vantage Rd Louisville, KY 40299

Concise Description of Bankruptcy Case 09-353787: "Richard Cabanas's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-10-20, led to asset liquidation, with the case closing in 2010-01-20."
Richard Cabanas — Kentucky, 09-35378


ᐅ Kathleen A Cabanatuan, Kentucky

Address: 3222 Ellis Way Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-36036: "In a Chapter 7 bankruptcy case, Kathleen A Cabanatuan from Louisville, KY, saw her proceedings start in Dec 20, 2011 and complete by 04.06.2012, involving asset liquidation."
Kathleen A Cabanatuan — Kentucky, 11-36036


ᐅ Trudi Cabbage, Kentucky

Address: 9204 Blossom Ln Apt 3 Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-32537: "Louisville, KY resident Trudi Cabbage's 05.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2010."
Trudi Cabbage — Kentucky, 10-32537


ᐅ Lazaro Alvarez Cabrajal, Kentucky

Address: 8303 Roseborough Rd Louisville, KY 40228

Bankruptcy Case 12-35028 Summary: "In Louisville, KY, Lazaro Alvarez Cabrajal filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-16."
Lazaro Alvarez Cabrajal — Kentucky, 12-35028


ᐅ Tiffany Cabral, Kentucky

Address: 5112 Monaco Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-32125: "Louisville, KY resident Tiffany Cabral's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2010."
Tiffany Cabral — Kentucky, 10-32125


ᐅ Megan L Cacioppo, Kentucky

Address: 1705 La Fontenay Ct Louisville, KY 40223-3056

Bankruptcy Case 2014-33402-acs Summary: "Megan L Cacioppo's bankruptcy, initiated in Sep 10, 2014 and concluded by 12.09.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan L Cacioppo — Kentucky, 2014-33402


ᐅ John Michael Cadden, Kentucky

Address: 12101 Log Cabin Ln Louisville, KY 40223-2219

Brief Overview of Bankruptcy Case 15-33589-thf: "In Louisville, KY, John Michael Cadden filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
John Michael Cadden — Kentucky, 15-33589


ᐅ Corey Cado, Kentucky

Address: 3816 Algonquin Pkwy Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-35876: "Louisville, KY resident Corey Cado's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2011."
Corey Cado — Kentucky, 10-35876


ᐅ Douglas Paul Caffee, Kentucky

Address: 8808 Vision Pl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-34344-thf: "The case of Douglas Paul Caffee in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Paul Caffee — Kentucky, 13-34344


ᐅ Ronald E Caffee, Kentucky

Address: 620 N Hite Ave Louisville, KY 40206

Bankruptcy Case 12-30186 Summary: "The bankruptcy record of Ronald E Caffee from Louisville, KY, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2012."
Ronald E Caffee — Kentucky, 12-30186