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 Waltrude Allen, Kentucky

Address: 11323 Jefferson Trace Blvd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-35054: "In Louisville, KY, Waltrude Allen filed for Chapter 7 bankruptcy in 10/20/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Waltrude Allen — Kentucky, 11-35054


ᐅ Rhonda Nicole Allen, Kentucky

Address: 653 Curry Ct Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-34498-acs: "Rhonda Nicole Allen's bankruptcy, initiated in November 2013 and concluded by February 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Nicole Allen — Kentucky, 13-34498


ᐅ Joseph W Allen, Kentucky

Address: 10601 Ashley Pointe Dr # 209 Louisville, KY 40272-7135

Bankruptcy Case 14-30603-jal Overview: "The bankruptcy record of Joseph W Allen from Louisville, KY, shows a Chapter 7 case filed in 02/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Joseph W Allen — Kentucky, 14-30603


ᐅ Krisenda Yvonne Allen, Kentucky

Address: 7713 Kenhurst Dr Louisville, KY 40258

Bankruptcy Case 13-34891-acs Summary: "In Louisville, KY, Krisenda Yvonne Allen filed for Chapter 7 bankruptcy in Dec 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2014."
Krisenda Yvonne Allen — Kentucky, 13-34891


ᐅ Sherry N Allen, Kentucky

Address: 2309 Algonquin Pkwy Louisville, KY 40210-2141

Concise Description of Bankruptcy Case 15-31965-thf7: "Sherry N Allen's Chapter 7 bankruptcy, filed in Louisville, KY in 06.15.2015, led to asset liquidation, with the case closing in September 13, 2015."
Sherry N Allen — Kentucky, 15-31965


ᐅ Michael Vernoid Allen, Kentucky

Address: 4627 Varble Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 13-32458-thf7: "In a Chapter 7 bankruptcy case, Michael Vernoid Allen from Louisville, KY, saw their proceedings start in June 19, 2013 and complete by Sep 23, 2013, involving asset liquidation."
Michael Vernoid Allen — Kentucky, 13-32458


ᐅ Phyllis A Allen, Kentucky

Address: 7410 Diehl Ct Louisville, KY 40220

Concise Description of Bankruptcy Case 12-307447: "Louisville, KY resident Phyllis A Allen's 02.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2012."
Phyllis A Allen — Kentucky, 12-30744


ᐅ Ellen C Allen, Kentucky

Address: 3324 Dell Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-31078: "The case of Ellen C Allen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen C Allen — Kentucky, 11-31078


ᐅ Richard Tyler Allen, Kentucky

Address: 4701 Unseld Blvd Louisville, KY 40218-3074

Concise Description of Bankruptcy Case 14-32203-acs7: "In Louisville, KY, Richard Tyler Allen filed for Chapter 7 bankruptcy in 2014-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2014."
Richard Tyler Allen — Kentucky, 14-32203


ᐅ Christopher L Allen, Kentucky

Address: 5202 Cynthia Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 11-338307: "The bankruptcy filing by Christopher L Allen, undertaken in 2011-08-05 in Louisville, KY under Chapter 7, concluded with discharge in November 21, 2011 after liquidating assets."
Christopher L Allen — Kentucky, 11-33830


ᐅ George E Allen, Kentucky

Address: PO Box 17072 Louisville, KY 40217

Brief Overview of Bankruptcy Case 12-30947: "The bankruptcy record of George E Allen from Louisville, KY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
George E Allen — Kentucky, 12-30947


ᐅ Dana L Allen, Kentucky

Address: 1422 Huntoon Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 13-31516-thf7: "Dana L Allen's Chapter 7 bankruptcy, filed in Louisville, KY in April 10, 2013, led to asset liquidation, with the case closing in 07.16.2013."
Dana L Allen — Kentucky, 13-31516


ᐅ John C Allen, Kentucky

Address: 3744 Hurstbourne Ridge Blvd Louisville, KY 40299-6530

Bankruptcy Case 07-32692 Overview: "Aug 7, 2007 marked the beginning of John C Allen's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by August 8, 2012."
John C Allen — Kentucky, 07-32692


ᐅ Michelle M Allen, Kentucky

Address: 6400 Chenoweth Run Rd Louisville, KY 40299-5150

Concise Description of Bankruptcy Case 15-33576-jal7: "The case of Michelle M Allen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle M Allen — Kentucky, 15-33576


ᐅ Omiera J Allen, Kentucky

Address: 3514 Tyrone Dr Louisville, KY 40218

Bankruptcy Case 13-34135-jal Summary: "Omiera J Allen's bankruptcy, initiated in 2013-10-18 and concluded by 01/22/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omiera J Allen — Kentucky, 13-34135


ᐅ William L Allen, Kentucky

Address: 7912 Candleglow Ln Louisville, KY 40214

Bankruptcy Case 11-34323 Overview: "William L Allen's bankruptcy, initiated in September 7, 2011 and concluded by Dec 24, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Allen — Kentucky, 11-34323


ᐅ Donna E Allen, Kentucky

Address: 1532 S 30th St Louisville, KY 40211-1802

Snapshot of U.S. Bankruptcy Proceeding Case 15-30942-thf: "Louisville, KY resident Donna E Allen's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2015."
Donna E Allen — Kentucky, 15-30942


ᐅ Jr Chester Lewis Allen, Kentucky

Address: 1025 Eastern Pkwy Louisville, KY 40217

Bankruptcy Case 13-34283-jal Overview: "The case of Jr Chester Lewis Allen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Chester Lewis Allen — Kentucky, 13-34283


ᐅ Tiffany E Allen, Kentucky

Address: 2321 W Chestnut St Louisville, KY 40211-1022

Bankruptcy Case 15-33402-jal Summary: "Louisville, KY resident Tiffany E Allen's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2016."
Tiffany E Allen — Kentucky, 15-33402


ᐅ John Lee Allen, Kentucky

Address: 148 Wooded Way Louisville, KY 40229-6020

Brief Overview of Bankruptcy Case 2014-32593-jal: "In a Chapter 7 bankruptcy case, John Lee Allen from Louisville, KY, saw their proceedings start in Jul 8, 2014 and complete by October 6, 2014, involving asset liquidation."
John Lee Allen — Kentucky, 2014-32593


ᐅ Jr Darrell Allen, Kentucky

Address: 740 Logan St Louisville, KY 40204

Brief Overview of Bankruptcy Case 10-35783: "The bankruptcy filing by Jr Darrell Allen, undertaken in 2010-11-02 in Louisville, KY under Chapter 7, concluded with discharge in 2011-02-18 after liquidating assets."
Jr Darrell Allen — Kentucky, 10-35783


ᐅ Pamela Lynn Allen, Kentucky

Address: 1613 Texas Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 11-33317: "The bankruptcy record of Pamela Lynn Allen from Louisville, KY, shows a Chapter 7 case filed in July 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Pamela Lynn Allen — Kentucky, 11-33317


ᐅ Keri E Allen, Kentucky

Address: 11201 Sabine Way Apt 4 Louisville, KY 40229

Bankruptcy Case 11-31575 Summary: "In a Chapter 7 bankruptcy case, Keri E Allen from Louisville, KY, saw her proceedings start in Mar 28, 2011 and complete by July 14, 2011, involving asset liquidation."
Keri E Allen — Kentucky, 11-31575


ᐅ Linda Allen, Kentucky

Address: 4628 Southern Pkwy Louisville, KY 40214

Concise Description of Bankruptcy Case 13-33652-acs7: "Louisville, KY resident Linda Allen's 09/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-17."
Linda Allen — Kentucky, 13-33652


ᐅ Pamela Allen, Kentucky

Address: 6309 Serenity Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-34747: "Louisville, KY resident Pamela Allen's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Pamela Allen — Kentucky, 10-34747


ᐅ Misty R Allen, Kentucky

Address: 7504 National Tpke Apt 7 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33428: "The bankruptcy filing by Misty R Allen, undertaken in Jul 13, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 10.29.2011 after liquidating assets."
Misty R Allen — Kentucky, 11-33428


ᐅ Jeraldine M Allen, Kentucky

Address: 11713 Wiltonwood Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-30708: "In a Chapter 7 bankruptcy case, Jeraldine M Allen from Louisville, KY, saw her proceedings start in 02/17/2012 and complete by June 4, 2012, involving asset liquidation."
Jeraldine M Allen — Kentucky, 12-30708


ᐅ Willie Allen, Kentucky

Address: 2311 W Ormsby Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 10-366117: "The bankruptcy filing by Willie Allen, undertaken in 12.22.2010 in Louisville, KY under Chapter 7, concluded with discharge in Mar 22, 2011 after liquidating assets."
Willie Allen — Kentucky, 10-36611


ᐅ Glenda M Allen, Kentucky

Address: 5501 Gaskin Ct Louisville, KY 40229-2956

Concise Description of Bankruptcy Case 09-34628-jal7: "Glenda M Allen's Louisville, KY bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 2014-12-22."
Glenda M Allen — Kentucky, 09-34628


ᐅ Iii Robert Allen, Kentucky

Address: 2307 W Madison St Louisville, KY 40211

Brief Overview of Bankruptcy Case 09-35933: "Louisville, KY resident Iii Robert Allen's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2010."
Iii Robert Allen — Kentucky, 09-35933


ᐅ Patricia Ann Allen, Kentucky

Address: 903 Greenleaf Rd Louisville, KY 40213

Brief Overview of Bankruptcy Case 13-31799-thf: "Patricia Ann Allen's bankruptcy, initiated in 2013-04-29 and concluded by Aug 3, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Allen — Kentucky, 13-31799


ᐅ Timothy L Allen, Kentucky

Address: 11402 S Tazwell Dr Apt 3 Louisville, KY 40241-1826

Bankruptcy Case 08-32513 Overview: "Filing for Chapter 13 bankruptcy in 2008-06-14, Timothy L Allen from Louisville, KY, structured a repayment plan, achieving discharge in 07.23.2012."
Timothy L Allen — Kentucky, 08-32513


ᐅ Ray Melinda Jenese Allen, Kentucky

Address: 3320 Bardstown Rd Apt 82 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-33987-acs: "The bankruptcy record of Ray Melinda Jenese Allen from Louisville, KY, shows a Chapter 7 case filed in 2013-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2014."
Ray Melinda Jenese Allen — Kentucky, 13-33987


ᐅ Robert Martin Allen, Kentucky

Address: 1371 S 4th St Apt 1 Louisville, KY 40208-2348

Concise Description of Bankruptcy Case 08-33331-jal7: "Jul 31, 2008 marked the beginning of Robert Martin Allen's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-12-02."
Robert Martin Allen — Kentucky, 08-33331


ᐅ Evan L Allen, Kentucky

Address: 8203 Chickering Way Louisville, KY 40228

Bankruptcy Case 12-32375 Overview: "Evan L Allen's Chapter 7 bankruptcy, filed in Louisville, KY in May 18, 2012, led to asset liquidation, with the case closing in August 2012."
Evan L Allen — Kentucky, 12-32375


ᐅ Mark D Allen, Kentucky

Address: 425 S Hubbards Ln Apt 378 Louisville, KY 40207

Concise Description of Bankruptcy Case 11-300357: "The bankruptcy filing by Mark D Allen, undertaken in 01.05.2011 in Louisville, KY under Chapter 7, concluded with discharge in April 5, 2011 after liquidating assets."
Mark D Allen — Kentucky, 11-30035


ᐅ Sabrina L Allen, Kentucky

Address: 8102 Brixton Rd Apt 1 Louisville, KY 40222

Concise Description of Bankruptcy Case 11-300567: "The bankruptcy record of Sabrina L Allen from Louisville, KY, shows a Chapter 7 case filed in January 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
Sabrina L Allen — Kentucky, 11-30056


ᐅ Jack Edward Allen, Kentucky

Address: 9825 Willow Brook Cir Louisville, KY 40223

Bankruptcy Case 12-31102 Overview: "Jack Edward Allen's Chapter 7 bankruptcy, filed in Louisville, KY in 03.09.2012, led to asset liquidation, with the case closing in 06/25/2012."
Jack Edward Allen — Kentucky, 12-31102


ᐅ Katherine Melissa Allen, Kentucky

Address: 148 Wooded Way Louisville, KY 40229-6020

Bankruptcy Case 2014-32593-jal Summary: "In a Chapter 7 bankruptcy case, Katherine Melissa Allen from Louisville, KY, saw her proceedings start in 07/08/2014 and complete by 2014-10-06, involving asset liquidation."
Katherine Melissa Allen — Kentucky, 2014-32593


ᐅ Earnest Allen, Kentucky

Address: 814 Inverness Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 10-336477: "Earnest Allen's bankruptcy, initiated in July 2010 and concluded by October 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earnest Allen — Kentucky, 10-33647


ᐅ Jessica L Allen, Kentucky

Address: 6101 Toebbe Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-31965: "Jessica L Allen's bankruptcy, initiated in 2012-04-26 and concluded by 2012-08-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Allen — Kentucky, 12-31965


ᐅ Jr Kevin Allen, Kentucky

Address: 538 Wainwright Ave Louisville, KY 40217-1828

Bankruptcy Case 14-30360-jal Summary: "The case of Jr Kevin Allen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kevin Allen — Kentucky, 14-30360


ᐅ Todd Roger Allen, Kentucky

Address: 4517 Wolfspring Dr Louisville, KY 40241-1076

Brief Overview of Bankruptcy Case 15-30073-jal: "The bankruptcy filing by Todd Roger Allen, undertaken in 2015-01-12 in Louisville, KY under Chapter 7, concluded with discharge in Apr 12, 2015 after liquidating assets."
Todd Roger Allen — Kentucky, 15-30073


ᐅ Marrice T Allen, Kentucky

Address: 9401 Armoridge Pl Louisville, KY 40229-1313

Concise Description of Bankruptcy Case 15-31061-jal7: "Marrice T Allen's Chapter 7 bankruptcy, filed in Louisville, KY in March 31, 2015, led to asset liquidation, with the case closing in 06/29/2015."
Marrice T Allen — Kentucky, 15-31061


ᐅ Marsha Allen, Kentucky

Address: 3605 Pinecove Ct Apt 6 Louisville, KY 40299

Bankruptcy Case 09-36192 Overview: "Louisville, KY resident Marsha Allen's December 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2010."
Marsha Allen — Kentucky, 09-36192


ᐅ Hall Erica D Allen, Kentucky

Address: 1311 Gallant Fox Run Rd Louisville, KY 40242-3603

Concise Description of Bankruptcy Case 16-31123-thf7: "In a Chapter 7 bankruptcy case, Hall Erica D Allen from Louisville, KY, saw her proceedings start in April 2016 and complete by 2016-07-05, involving asset liquidation."
Hall Erica D Allen — Kentucky, 16-31123


ᐅ Jessie Allen, Kentucky

Address: 7220 Night Acres Ln Louisville, KY 40258

Bankruptcy Case 10-33896 Summary: "The bankruptcy filing by Jessie Allen, undertaken in 2010-07-26 in Louisville, KY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Jessie Allen — Kentucky, 10-33896


ᐅ Kathy A Allen, Kentucky

Address: 1704 Rowan St Apt 2 Louisville, KY 40203-1262

Brief Overview of Bankruptcy Case 2014-31416-jal: "Kathy A Allen's bankruptcy, initiated in 04.10.2014 and concluded by 2014-07-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy A Allen — Kentucky, 2014-31416


ᐅ Michael E Allen, Kentucky

Address: 5501 Gaskin Ct Louisville, KY 40229-2956

Concise Description of Bankruptcy Case 09-34628-jal7: "2009-09-11 marked the beginning of Michael E Allen's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Dec 22, 2014."
Michael E Allen — Kentucky, 09-34628


ᐅ April D Alley, Kentucky

Address: 4420 Shenandoah Dr Louisville, KY 40241-1849

Concise Description of Bankruptcy Case 2014-31384-thf7: "In a Chapter 7 bankruptcy case, April D Alley from Louisville, KY, saw her proceedings start in 04.08.2014 and complete by 07/07/2014, involving asset liquidation."
April D Alley — Kentucky, 2014-31384


ᐅ Amy Allgeier, Kentucky

Address: 5914 Woodhaven Ridge Ct Louisville, KY 40291-4909

Bankruptcy Case 09-33972-acs Overview: "Amy Allgeier, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by 11.21.2014."
Amy Allgeier — Kentucky, 09-33972


ᐅ Christopher A Allgeier, Kentucky

Address: 8806 Fernview Dr Louisville, KY 40291-2722

Bankruptcy Case 2014-32452-thf Summary: "The bankruptcy record of Christopher A Allgeier from Louisville, KY, shows a Chapter 7 case filed in 06.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2014."
Christopher A Allgeier — Kentucky, 2014-32452


ᐅ James L Allgeier, Kentucky

Address: 868 Eastern Pkwy Apt 2 Louisville, KY 40217-2244

Bankruptcy Case 14-30338-acs Overview: "The bankruptcy record of James L Allgeier from Louisville, KY, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2014."
James L Allgeier — Kentucky, 14-30338


ᐅ John Allgeier, Kentucky

Address: PO Box 436137 Louisville, KY 40253

Snapshot of U.S. Bankruptcy Proceeding Case 10-30735: "In a Chapter 7 bankruptcy case, John Allgeier from Louisville, KY, saw their proceedings start in Feb 16, 2010 and complete by Jun 4, 2010, involving asset liquidation."
John Allgeier — Kentucky, 10-30735


ᐅ Sheila P Allgeier, Kentucky

Address: 1634 Dunbarton Wynde Louisville, KY 40205

Bankruptcy Case 13-34020-acs Summary: "The bankruptcy record of Sheila P Allgeier from Louisville, KY, shows a Chapter 7 case filed in 10/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2014."
Sheila P Allgeier — Kentucky, 13-34020


ᐅ Keith L Allison, Kentucky

Address: 10328 Arbor Oak Dr Louisville, KY 40229

Bankruptcy Case 12-35133 Summary: "Keith L Allison's Chapter 7 bankruptcy, filed in Louisville, KY in November 20, 2012, led to asset liquidation, with the case closing in 2013-02-24."
Keith L Allison — Kentucky, 12-35133


ᐅ Marquita Renee Allmon, Kentucky

Address: 1617 Bicknell Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-32644-acs: "In Louisville, KY, Marquita Renee Allmon filed for Chapter 7 bankruptcy in 06.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2013."
Marquita Renee Allmon — Kentucky, 13-32644


ᐅ Amarilis Almodovar, Kentucky

Address: 6302 Valley Forest Dr Louisville, KY 40219-5924

Brief Overview of Bankruptcy Case 16-30731-acs: "Louisville, KY resident Amarilis Almodovar's 03/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-07."
Amarilis Almodovar — Kentucky, 16-30731


ᐅ Rolando Alonso, Kentucky

Address: 5410 Dahl Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-32896: "Louisville, KY resident Rolando Alonso's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2011."
Rolando Alonso — Kentucky, 11-32896


ᐅ Felicia J Alsen, Kentucky

Address: PO Box 206033 Louisville, KY 40250-6033

Snapshot of U.S. Bankruptcy Proceeding Case 15-33354-acs: "The bankruptcy filing by Felicia J Alsen, undertaken in October 2015 in Louisville, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Felicia J Alsen — Kentucky, 15-33354


ᐅ Teresa E Alsen, Kentucky

Address: PO Box 206033 Louisville, KY 40250-6033

Bankruptcy Case 15-33354-acs Overview: "Teresa E Alsen's Chapter 7 bankruptcy, filed in Louisville, KY in October 2015, led to asset liquidation, with the case closing in January 17, 2016."
Teresa E Alsen — Kentucky, 15-33354


ᐅ Joshua Alsman, Kentucky

Address: 526 Evergreen Place Ct Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-36563: "In a Chapter 7 bankruptcy case, Joshua Alsman from Louisville, KY, saw their proceedings start in Dec 20, 2010 and complete by 03.22.2011, involving asset liquidation."
Joshua Alsman — Kentucky, 10-36563


ᐅ Michael Allen Alsman, Kentucky

Address: 4920 Southern Pkwy Apt 2 Louisville, KY 40214-1300

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33895-jal: "Michael Allen Alsman's Chapter 7 bankruptcy, filed in Louisville, KY in October 2014, led to asset liquidation, with the case closing in January 20, 2015."
Michael Allen Alsman — Kentucky, 2014-33895


ᐅ Sr Alan Alston, Kentucky

Address: 103 Saunders Ct Louisville, KY 40211

Brief Overview of Bankruptcy Case 10-32519: "The bankruptcy record of Sr Alan Alston from Louisville, KY, shows a Chapter 7 case filed in 2010-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2010."
Sr Alan Alston — Kentucky, 10-32519


ᐅ Deborah D Altes, Kentucky

Address: 3419 Kramers Ln # 95 Louisville, KY 40216

Brief Overview of Bankruptcy Case 2014-31598-acs: "In Louisville, KY, Deborah D Altes filed for Chapter 7 bankruptcy in April 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-23."
Deborah D Altes — Kentucky, 2014-31598


ᐅ Luis R Alvarado, Kentucky

Address: 1201 S Brook St Apt 306 Louisville, KY 40203-2919

Bankruptcy Case 14-30867 Summary: "Louisville, KY resident Luis R Alvarado's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2014."
Luis R Alvarado — Kentucky, 14-30867


ᐅ Rosemary F Alvarado, Kentucky

Address: 1619 La Fontenay Ct Louisville, KY 40223

Bankruptcy Case 12-31666 Overview: "Rosemary F Alvarado's bankruptcy, initiated in 04.05.2012 and concluded by 2012-07-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary F Alvarado — Kentucky, 12-31666


ᐅ Batista Reisdel Alvarez, Kentucky

Address: 5906 Prestwood Ct Louisville, KY 40219

Bankruptcy Case 11-35847 Summary: "In Louisville, KY, Batista Reisdel Alvarez filed for Chapter 7 bankruptcy in 2011-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Batista Reisdel Alvarez — Kentucky, 11-35847


ᐅ Cuesta Pablo Jesus Alvarez, Kentucky

Address: 3617 E Indian Trl Louisville, KY 40213

Concise Description of Bankruptcy Case 12-344117: "In Louisville, KY, Cuesta Pablo Jesus Alvarez filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Cuesta Pablo Jesus Alvarez — Kentucky, 12-34411


ᐅ Corey Alvey, Kentucky

Address: 3143 Taylor Blvd Louisville, KY 40215

Bankruptcy Case 12-31623 Summary: "In a Chapter 7 bankruptcy case, Corey Alvey from Louisville, KY, saw their proceedings start in 04/03/2012 and complete by Jul 20, 2012, involving asset liquidation."
Corey Alvey — Kentucky, 12-31623


ᐅ David B Alvey, Kentucky

Address: 4501 Meridale Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-32937: "David B Alvey's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-15, led to asset liquidation, with the case closing in 10/01/2011."
David B Alvey — Kentucky, 11-32937


ᐅ Deborrah L Alvey, Kentucky

Address: 12405 Brightfield Dr Louisville, KY 40243

Concise Description of Bankruptcy Case 13-33071-acs7: "In a Chapter 7 bankruptcy case, Deborrah L Alvey from Louisville, KY, saw their proceedings start in 07.31.2013 and complete by November 2013, involving asset liquidation."
Deborrah L Alvey — Kentucky, 13-33071


ᐅ Eva C Alvey, Kentucky

Address: 1233 Phyllis Ave Louisville, KY 40215

Bankruptcy Case 13-34332-jal Overview: "In a Chapter 7 bankruptcy case, Eva C Alvey from Louisville, KY, saw her proceedings start in Oct 31, 2013 and complete by February 4, 2014, involving asset liquidation."
Eva C Alvey — Kentucky, 13-34332


ᐅ Geraldine P Alvey, Kentucky

Address: 3304 Bowie Dr Louisville, KY 40219-2634

Concise Description of Bankruptcy Case 14-30393-jal7: "In a Chapter 7 bankruptcy case, Geraldine P Alvey from Louisville, KY, saw her proceedings start in February 2014 and complete by May 6, 2014, involving asset liquidation."
Geraldine P Alvey — Kentucky, 14-30393


ᐅ Jeremy D Alvey, Kentucky

Address: 9902 Valley Farms Blvd Louisville, KY 40272-3268

Bankruptcy Case 15-34028-jal Overview: "The case of Jeremy D Alvey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy D Alvey — Kentucky, 15-34028


ᐅ Laura Ann Alvey, Kentucky

Address: 3734 Glen Oak Dr Louisville, KY 40218-1535

Bankruptcy Case 2014-32701-acs Summary: "The bankruptcy filing by Laura Ann Alvey, undertaken in 2014-07-16 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Laura Ann Alvey — Kentucky, 2014-32701


ᐅ Steven S Alvey, Kentucky

Address: 5205 Vassar Ave Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-30265: "In Louisville, KY, Steven S Alvey filed for Chapter 7 bankruptcy in 01/23/2012. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2012."
Steven S Alvey — Kentucky, 12-30265


ᐅ Wilma Alvey, Kentucky

Address: 5238 Valkyrie Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-35624: "Wilma Alvey's bankruptcy, initiated in 10/30/2009 and concluded by 2010-02-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilma Alvey — Kentucky, 09-35624


ᐅ Mishtak Alzaidy, Kentucky

Address: 245 Western Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-36346: "Mishtak Alzaidy's Chapter 7 bankruptcy, filed in Louisville, KY in 12.06.2010, led to asset liquidation, with the case closing in March 2011."
Mishtak Alzaidy — Kentucky, 10-36346


ᐅ Thomas Ambach, Kentucky

Address: PO Box 8066 Louisville, KY 40257

Bankruptcy Case 10-33422 Overview: "In Louisville, KY, Thomas Ambach filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2010."
Thomas Ambach — Kentucky, 10-33422


ᐅ Clifford A Ambrose, Kentucky

Address: 11205 Garden Trace Dr Louisville, KY 40229-2916

Bankruptcy Case 15-34099-acs Overview: "Clifford A Ambrose's Chapter 7 bankruptcy, filed in Louisville, KY in 12.31.2015, led to asset liquidation, with the case closing in 03.30.2016."
Clifford A Ambrose — Kentucky, 15-34099


ᐅ Peggy S Ambrose, Kentucky

Address: 11205 Garden Trace Dr Louisville, KY 40229-2916

Concise Description of Bankruptcy Case 15-34099-acs7: "The bankruptcy record of Peggy S Ambrose from Louisville, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2016."
Peggy S Ambrose — Kentucky, 15-34099


ᐅ Justin Amburgey, Kentucky

Address: 6713 Fernhaven Rd Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 10-32779: "The bankruptcy record of Justin Amburgey from Louisville, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Justin Amburgey — Kentucky, 10-32779


ᐅ Lorraine A Amendola, Kentucky

Address: 800 S 4th St Apt 2605 Louisville, KY 40203-2189

Snapshot of U.S. Bankruptcy Proceeding Case 14-32023-acs: "Louisville, KY resident Lorraine A Amendola's May 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2014."
Lorraine A Amendola — Kentucky, 14-32023


ᐅ Tiffany J Amer, Kentucky

Address: 8707 Pitch Pine Way Louisville, KY 40228

Bankruptcy Case 13-34213-acs Overview: "The bankruptcy filing by Tiffany J Amer, undertaken in 2013-10-25 in Louisville, KY under Chapter 7, concluded with discharge in January 29, 2014 after liquidating assets."
Tiffany J Amer — Kentucky, 13-34213


ᐅ Kristie L Ames, Kentucky

Address: 4720 Lynn Lea Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-30278: "Louisville, KY resident Kristie L Ames's 01/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Kristie L Ames — Kentucky, 13-30278


ᐅ Michael Amick, Kentucky

Address: 730 E Chestnut St Apt 1 Louisville, KY 40202

Bankruptcy Case 09-36545 Summary: "Michael Amick's bankruptcy, initiated in December 23, 2009 and concluded by March 23, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Amick — Kentucky, 09-36545


ᐅ Avila Mileidis Amigo, Kentucky

Address: 101 Trafalgar Sq Apt 5 Louisville, KY 40218-1121

Brief Overview of Bankruptcy Case 16-13881-AJC: "Louisville, KY resident Avila Mileidis Amigo's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2016."
Avila Mileidis Amigo — Kentucky, 16-13881


ᐅ Janisha J Amobi, Kentucky

Address: 2320 Dulworth Dr Louisville, KY 40216-3532

Brief Overview of Bankruptcy Case 2014-33700-acs: "In a Chapter 7 bankruptcy case, Janisha J Amobi from Louisville, KY, saw their proceedings start in 10/03/2014 and complete by 01/01/2015, involving asset liquidation."
Janisha J Amobi — Kentucky, 2014-33700


ᐅ Nancy L Amos, Kentucky

Address: 1906 Frankfort Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 13-32014-thf: "Louisville, KY resident Nancy L Amos's May 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2013."
Nancy L Amos — Kentucky, 13-32014


ᐅ Derek Amos, Kentucky

Address: 5700 High Pine Ct Louisville, KY 40214

Bankruptcy Case 10-35638 Summary: "Louisville, KY resident Derek Amos's 10/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Derek Amos — Kentucky, 10-35638


ᐅ James E Amos, Kentucky

Address: 2903 N Melrose Dr Louisville, KY 40299-1620

Bankruptcy Case 15-32471-acs Summary: "Louisville, KY resident James E Amos's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
James E Amos — Kentucky, 15-32471


ᐅ Jennifer S Amos, Kentucky

Address: 2903 N Melrose Dr Louisville, KY 40299-1620

Snapshot of U.S. Bankruptcy Proceeding Case 15-32471-acs: "In a Chapter 7 bankruptcy case, Jennifer S Amos from Louisville, KY, saw her proceedings start in July 2015 and complete by 10/29/2015, involving asset liquidation."
Jennifer S Amos — Kentucky, 15-32471


ᐅ Kenneth D Amos, Kentucky

Address: 2100 S 40th St Louisville, KY 40211-2104

Snapshot of U.S. Bankruptcy Proceeding Case 14-34647-acs: "The bankruptcy filing by Kenneth D Amos, undertaken in Dec 22, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2015-03-22 after liquidating assets."
Kenneth D Amos — Kentucky, 14-34647


ᐅ Brandon M Amos, Kentucky

Address: 4010 Laurelwood Ave Louisville, KY 40220

Bankruptcy Case 11-33881 Summary: "The case of Brandon M Amos in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon M Amos — Kentucky, 11-33881


ᐅ Melanie Amos, Kentucky

Address: 3401 Lesway Ct Apt 7 Louisville, KY 40220

Concise Description of Bankruptcy Case 11-303977: "Melanie Amos's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-01-27, led to asset liquidation, with the case closing in 05/15/2011."
Melanie Amos — Kentucky, 11-30397


ᐅ Daniel Josef Amrein, Kentucky

Address: 11501 Fairmount Rd Louisville, KY 40291-3847

Bankruptcy Case 15-33369-thf Overview: "Louisville, KY resident Daniel Josef Amrein's 10.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Daniel Josef Amrein — Kentucky, 15-33369


ᐅ Sonya J Amschoff, Kentucky

Address: 339 Idlewylde Dr Apt 3 Louisville, KY 40206-1131

Snapshot of U.S. Bankruptcy Proceeding Case 15-30201-jal: "In Louisville, KY, Sonya J Amschoff filed for Chapter 7 bankruptcy in 2015-01-26. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2015."
Sonya J Amschoff — Kentucky, 15-30201


ᐅ Joseph L Amshoff, Kentucky

Address: 9704 Chetwood Ct Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-30337: "Joseph L Amshoff's bankruptcy, initiated in Jan 24, 2011 and concluded by 2011-05-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Amshoff — Kentucky, 11-30337


ᐅ Jr Richard J Amshoff, Kentucky

Address: 2617 Langdon Dr Apt 8 Louisville, KY 40241-3254

Snapshot of U.S. Bankruptcy Proceeding Case 14-32327-jal: "The case of Jr Richard J Amshoff in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard J Amshoff — Kentucky, 14-32327