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 Todd Darland, Kentucky

Address: 3403 Historic Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 10-320597: "Todd Darland's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-04-16, led to asset liquidation, with the case closing in 08.02.2010."
Todd Darland — Kentucky, 10-32059


ᐅ Lloyd Darling, Kentucky

Address: 7701 Royalty Ave Apt C Louisville, KY 40222

Concise Description of Bankruptcy Case 10-313677: "The bankruptcy filing by Lloyd Darling, undertaken in 03/16/2010 in Louisville, KY under Chapter 7, concluded with discharge in 07.02.2010 after liquidating assets."
Lloyd Darling — Kentucky, 10-31367


ᐅ Rana Darling, Kentucky

Address: 5311 Drifton Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-34903: "Louisville, KY resident Rana Darling's September 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-01."
Rana Darling — Kentucky, 10-34903


ᐅ Kendalyn Marie Darling, Kentucky

Address: 9201 Trentham Ln Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 12-31962: "Louisville, KY resident Kendalyn Marie Darling's April 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-12."
Kendalyn Marie Darling — Kentucky, 12-31962


ᐅ Richard S Darnell, Kentucky

Address: 2118 Auburn Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-33076-acs: "In a Chapter 7 bankruptcy case, Richard S Darnell from Louisville, KY, saw their proceedings start in 2013-07-31 and complete by 11.04.2013, involving asset liquidation."
Richard S Darnell — Kentucky, 13-33076


ᐅ Ronald G Darnell, Kentucky

Address: 252 Granvil Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 13-32265-thf7: "In Louisville, KY, Ronald G Darnell filed for Chapter 7 bankruptcy in Jun 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2013."
Ronald G Darnell — Kentucky, 13-32265


ᐅ Brenda Darnell, Kentucky

Address: 8903 Pine Springs Dr Apt 4 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 09-35662: "In a Chapter 7 bankruptcy case, Brenda Darnell from Louisville, KY, saw her proceedings start in 2009-11-03 and complete by 02/07/2010, involving asset liquidation."
Brenda Darnell — Kentucky, 09-35662


ᐅ Richard Darr, Kentucky

Address: 1422 S Floyd St Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 10-35422: "In Louisville, KY, Richard Darr filed for Chapter 7 bankruptcy in 10.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Richard Darr — Kentucky, 10-35422


ᐅ Jennifer Darrow, Kentucky

Address: 1801 Spring Dr Apt F Louisville, KY 40205

Bankruptcy Case 10-30283 Overview: "The case of Jennifer Darrow in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Darrow — Kentucky, 10-30283


ᐅ Anna M Dattilo, Kentucky

Address: 215 Oxford Pl Louisville, KY 40207

Bankruptcy Case 12-32499 Summary: "The bankruptcy record of Anna M Dattilo from Louisville, KY, shows a Chapter 7 case filed in 05.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-10."
Anna M Dattilo — Kentucky, 12-32499


ᐅ Jr Lawrence J Dattilo, Kentucky

Address: 309 Kinnaird Ln Louisville, KY 40243-1220

Snapshot of U.S. Bankruptcy Proceeding Case 10-32895-acs: "Jr Lawrence J Dattilo's Chapter 13 bankruptcy in Louisville, KY started in May 28, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 27, 2013."
Jr Lawrence J Dattilo — Kentucky, 10-32895


ᐅ Ronald Daugherty, Kentucky

Address: PO Box 19995 Louisville, KY 40259

Concise Description of Bankruptcy Case 10-359997: "The case of Ronald Daugherty in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Daugherty — Kentucky, 10-35999


ᐅ Sean Patrick Daugherty, Kentucky

Address: 162 Wise Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-33524: "The case of Sean Patrick Daugherty in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Patrick Daugherty — Kentucky, 11-33524


ᐅ Christopher Daugherty, Kentucky

Address: 4602 Balaton Dr Louisville, KY 40219

Bankruptcy Case 10-31180 Overview: "Louisville, KY resident Christopher Daugherty's 03/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Christopher Daugherty — Kentucky, 10-31180


ᐅ Christopher P Daugherty, Kentucky

Address: 5417 Fruitwood Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-30948: "Louisville, KY resident Christopher P Daugherty's Mar 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Christopher P Daugherty — Kentucky, 13-30948


ᐅ Dee Ann Daugherty, Kentucky

Address: 226 Saunders Ave Louisville, KY 40206

Bankruptcy Case 09-35130 Summary: "The bankruptcy record of Dee Ann Daugherty from Louisville, KY, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2010."
Dee Ann Daugherty — Kentucky, 09-35130


ᐅ Wanda J Daugherty, Kentucky

Address: 3310 Bass Creek Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32346-jal: "The bankruptcy record of Wanda J Daugherty from Louisville, KY, shows a Chapter 7 case filed in 06/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Wanda J Daugherty — Kentucky, 13-32346


ᐅ Melissa K Daugherty, Kentucky

Address: 6204 Tiara Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-34852-acs: "The bankruptcy record of Melissa K Daugherty from Louisville, KY, shows a Chapter 7 case filed in 2013-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Melissa K Daugherty — Kentucky, 13-34852


ᐅ Aaron R Daugherty, Kentucky

Address: 6211 Dart Dr Louisville, KY 40291

Bankruptcy Case 11-35682 Overview: "The bankruptcy filing by Aaron R Daugherty, undertaken in 11.29.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-03-16 after liquidating assets."
Aaron R Daugherty — Kentucky, 11-35682


ᐅ Brown Ariane Nicole Daughtry, Kentucky

Address: 2904 Sitka Dr Apt L33 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-31329: "Brown Ariane Nicole Daughtry's bankruptcy, initiated in 03.29.2013 and concluded by 2013-07-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Ariane Nicole Daughtry — Kentucky, 13-31329


ᐅ Robert A Daughtry, Kentucky

Address: 1369 S 20th St Louisville, KY 40210

Concise Description of Bankruptcy Case 11-322347: "Louisville, KY resident Robert A Daughtry's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2011."
Robert A Daughtry — Kentucky, 11-32234


ᐅ Jeffrey J Daup, Kentucky

Address: 16729 Summit Vista Way Louisville, KY 40245

Bankruptcy Case 13-34896-acs Overview: "The case of Jeffrey J Daup in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey J Daup — Kentucky, 13-34896


ᐅ Julia Davenport, Kentucky

Address: 8203 Monteray Village Ln Louisville, KY 40228-3110

Concise Description of Bankruptcy Case 2014-31990-acs7: "In Louisville, KY, Julia Davenport filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Julia Davenport — Kentucky, 2014-31990


ᐅ Evon Davenport, Kentucky

Address: 8203 Monteray Village Ln Louisville, KY 40228-3110

Concise Description of Bankruptcy Case 2014-31990-acs7: "Evon Davenport's bankruptcy, initiated in 05.22.2014 and concluded by 08.20.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evon Davenport — Kentucky, 2014-31990


ᐅ Freddy G Davenport, Kentucky

Address: 4909 Andalusia Ln Louisville, KY 40272

Bankruptcy Case 12-32612 Summary: "In Louisville, KY, Freddy G Davenport filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2012."
Freddy G Davenport — Kentucky, 12-32612


ᐅ Gary W Davenport, Kentucky

Address: 11111 Red Maple Ct Louisville, KY 40229-3865

Concise Description of Bankruptcy Case 2014-33193-jal7: "Gary W Davenport's bankruptcy, initiated in August 25, 2014 and concluded by 11.23.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary W Davenport — Kentucky, 2014-33193


ᐅ Linda H Davenport, Kentucky

Address: 1001 High School Dr Louisville, KY 40219-4918

Concise Description of Bankruptcy Case 15-31335-thf7: "The case of Linda H Davenport in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda H Davenport — Kentucky, 15-31335


ᐅ Marie Therese Davenport, Kentucky

Address: 9030 Blossom Ln Apt 4 Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 11-35882: "Marie Therese Davenport's bankruptcy, initiated in December 9, 2011 and concluded by Mar 6, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Therese Davenport — Kentucky, 11-35882


ᐅ Mark A Davenport, Kentucky

Address: 514 Shadowlawn Dr Louisville, KY 40229-4442

Bankruptcy Case 10-30837 Overview: "02.19.2010 marked the beginning of Mark A Davenport's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by December 2012."
Mark A Davenport — Kentucky, 10-30837


ᐅ Tad C Davenport, Kentucky

Address: 6402 Faris Way Louisville, KY 40272-4415

Concise Description of Bankruptcy Case 16-30515-jal7: "The bankruptcy record of Tad C Davenport from Louisville, KY, shows a Chapter 7 case filed in 2016-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2016."
Tad C Davenport — Kentucky, 16-30515


ᐅ Jerred Davenport, Kentucky

Address: 6924 Colrain Cir Louisville, KY 40258

Bankruptcy Case 10-34309 Overview: "In a Chapter 7 bankruptcy case, Jerred Davenport from Louisville, KY, saw their proceedings start in 2010-08-13 and complete by 11.29.2010, involving asset liquidation."
Jerred Davenport — Kentucky, 10-34309


ᐅ Michael J Davenport, Kentucky

Address: 445 Spring House Ln Louisville, KY 40229

Bankruptcy Case 07-31652 Overview: "Michael J Davenport's Chapter 13 bankruptcy in Louisville, KY started in 05.14.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in September 10, 2012."
Michael J Davenport — Kentucky, 07-31652


ᐅ David M Davenport, Kentucky

Address: 367 Dale Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-31974: "In a Chapter 7 bankruptcy case, David M Davenport from Louisville, KY, saw his proceedings start in Apr 26, 2012 and complete by August 2012, involving asset liquidation."
David M Davenport — Kentucky, 12-31974


ᐅ Charla Breona Davey, Kentucky

Address: 1514 S 2nd St Louisville, KY 40208

Bankruptcy Case 13-32314-jal Summary: "Charla Breona Davey's Chapter 7 bankruptcy, filed in Louisville, KY in 06/07/2013, led to asset liquidation, with the case closing in 09.10.2013."
Charla Breona Davey — Kentucky, 13-32314


ᐅ Ayodele E David, Kentucky

Address: 2504 River Bend Dr Apt G3 Louisville, KY 40206

Bankruptcy Case 13-31989-jal Overview: "In a Chapter 7 bankruptcy case, Ayodele E David from Louisville, KY, saw their proceedings start in May 14, 2013 and complete by 2013-08-18, involving asset liquidation."
Ayodele E David — Kentucky, 13-31989


ᐅ Dana M Davidson, Kentucky

Address: 6314 Labor Ln Louisville, KY 40291-2370

Bankruptcy Case 15-30735-acs Summary: "Louisville, KY resident Dana M Davidson's Mar 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2015."
Dana M Davidson — Kentucky, 15-30735


ᐅ David J Davidson, Kentucky

Address: 7117 Ethan Allen Way Louisville, KY 40272

Concise Description of Bankruptcy Case 11-325997: "The bankruptcy record of David J Davidson from Louisville, KY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
David J Davidson — Kentucky, 11-32599


ᐅ Marsha Davidson, Kentucky

Address: 4104 Delores Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 10-365247: "The case of Marsha Davidson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Davidson — Kentucky, 10-36524


ᐅ Canice Michelle Davidson, Kentucky

Address: 105 N 41st St Louisville, KY 40212-2601

Concise Description of Bankruptcy Case 15-30725-jal7: "The case of Canice Michelle Davidson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Canice Michelle Davidson — Kentucky, 15-30725


ᐅ Aaron Wayne Davidson, Kentucky

Address: 6210 Forsythia Ln Louisville, KY 40229-1502

Brief Overview of Bankruptcy Case 2014-33675-acs: "In a Chapter 7 bankruptcy case, Aaron Wayne Davidson from Louisville, KY, saw his proceedings start in 2014-09-30 and complete by December 29, 2014, involving asset liquidation."
Aaron Wayne Davidson — Kentucky, 2014-33675


ᐅ Jennifer Davidson, Kentucky

Address: 209 Fairlawn Rd Louisville, KY 40207

Concise Description of Bankruptcy Case 10-335727: "The case of Jennifer Davidson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Davidson — Kentucky, 10-33572


ᐅ Patricia Ann Davidson, Kentucky

Address: 11005 Lunenburg Ct Louisville, KY 40245-1872

Bankruptcy Case 14-33675-acs Overview: "In a Chapter 7 bankruptcy case, Patricia Ann Davidson from Louisville, KY, saw her proceedings start in Sep 30, 2014 and complete by 12/29/2014, involving asset liquidation."
Patricia Ann Davidson — Kentucky, 14-33675


ᐅ William R Davies, Kentucky

Address: 5010 Sunday Dr Louisville, KY 40219-2152

Brief Overview of Bankruptcy Case 09-32492-acs: "The bankruptcy record for William R Davies from Louisville, KY, under Chapter 13, filed in May 2009, involved setting up a repayment plan, finalized by Dec 11, 2013."
William R Davies — Kentucky, 09-32492


ᐅ Lisa A Davies, Kentucky

Address: 5010 Sunday Dr Louisville, KY 40219-2152

Concise Description of Bankruptcy Case 09-32492-acs7: "Filing for Chapter 13 bankruptcy in 2009-05-18, Lisa A Davies from Louisville, KY, structured a repayment plan, achieving discharge in December 2013."
Lisa A Davies — Kentucky, 09-32492


ᐅ Donte L Davies, Kentucky

Address: 5310 Hames Trce Apt 202 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-35077: "In a Chapter 7 bankruptcy case, Donte L Davies from Louisville, KY, saw his proceedings start in November 2012 and complete by 2013-02-19, involving asset liquidation."
Donte L Davies — Kentucky, 12-35077


ᐅ Doris S Davies, Kentucky

Address: 2215 Crums Ln Apt 35 Louisville, KY 40216-4256

Brief Overview of Bankruptcy Case 2014-32454-jal: "In a Chapter 7 bankruptcy case, Doris S Davies from Louisville, KY, saw her proceedings start in 2014-06-27 and complete by 09/25/2014, involving asset liquidation."
Doris S Davies — Kentucky, 2014-32454


ᐅ Garry Davis, Kentucky

Address: 844 Eastern Pkwy Apt 2 Louisville, KY 40217

Bankruptcy Case 10-33960 Summary: "Louisville, KY resident Garry Davis's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2010."
Garry Davis — Kentucky, 10-33960


ᐅ Angeline M Davis, Kentucky

Address: 4405 Breitenstein Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-36027: "Louisville, KY resident Angeline M Davis's 12.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2012."
Angeline M Davis — Kentucky, 11-36027


ᐅ Antyone Demetrius Davis, Kentucky

Address: 3020 Penway Ave Louisville, KY 40210-2064

Concise Description of Bankruptcy Case 16-30122-jal7: "The bankruptcy filing by Antyone Demetrius Davis, undertaken in Jan 20, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-04-19 after liquidating assets."
Antyone Demetrius Davis — Kentucky, 16-30122


ᐅ Cathy Blair Davis, Kentucky

Address: 4721 Cane Run Rd Louisville, KY 40216-2219

Bankruptcy Case 14-30122-jal Summary: "The bankruptcy filing by Cathy Blair Davis, undertaken in 2014-01-15 in Louisville, KY under Chapter 7, concluded with discharge in 04/15/2014 after liquidating assets."
Cathy Blair Davis — Kentucky, 14-30122


ᐅ Latasha P Davis, Kentucky

Address: 2619 Neblett Ave Louisville, KY 40216

Bankruptcy Case 13-31473-acs Overview: "Latasha P Davis's bankruptcy, initiated in 2013-04-08 and concluded by July 16, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha P Davis — Kentucky, 13-31473


ᐅ Cathy Louise Davis, Kentucky

Address: 2812 Alice Ave Louisville, KY 40220

Concise Description of Bankruptcy Case 11-343417: "In Louisville, KY, Cathy Louise Davis filed for Chapter 7 bankruptcy in 09/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-25."
Cathy Louise Davis — Kentucky, 11-34341


ᐅ Curtis Davis, Kentucky

Address: 9802 Grenfell Way Louisville, KY 40242

Brief Overview of Bankruptcy Case 10-33022: "The bankruptcy filing by Curtis Davis, undertaken in June 8, 2010 in Louisville, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Curtis Davis — Kentucky, 10-33022


ᐅ Janay T Davis, Kentucky

Address: 120 N 43rd St Louisville, KY 40212

Brief Overview of Bankruptcy Case 13-34375-thf: "In Louisville, KY, Janay T Davis filed for Chapter 7 bankruptcy in 11.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Janay T Davis — Kentucky, 13-34375


ᐅ Kenneth Lee Davis, Kentucky

Address: 627 S 44th St Apt 2 Louisville, KY 40211

Bankruptcy Case 11-30597 Summary: "The bankruptcy filing by Kenneth Lee Davis, undertaken in February 10, 2011 in Louisville, KY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Kenneth Lee Davis — Kentucky, 11-30597


ᐅ David Lee Davis, Kentucky

Address: 6704 Shareith Dr Louisville, KY 40228

Bankruptcy Case 11-32662 Summary: "Louisville, KY resident David Lee Davis's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
David Lee Davis — Kentucky, 11-32662


ᐅ Jennifer L Davis, Kentucky

Address: 10903 Torrington Rd Louisville, KY 40272-4116

Concise Description of Bankruptcy Case 14-34667-jal7: "In a Chapter 7 bankruptcy case, Jennifer L Davis from Louisville, KY, saw her proceedings start in 2014-12-23 and complete by Mar 23, 2015, involving asset liquidation."
Jennifer L Davis — Kentucky, 14-34667


ᐅ Kimberly Davis, Kentucky

Address: PO Box 19253 Louisville, KY 40259

Snapshot of U.S. Bankruptcy Proceeding Case 10-30220: "The bankruptcy record of Kimberly Davis from Louisville, KY, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04/25/2010."
Kimberly Davis — Kentucky, 10-30220


ᐅ Donald B Davis, Kentucky

Address: 3615 Spring Villa Cir Apt 216 Louisville, KY 40245-7521

Bankruptcy Case 15-31549-thf Overview: "Louisville, KY resident Donald B Davis's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2015."
Donald B Davis — Kentucky, 15-31549


ᐅ Debra E Davis, Kentucky

Address: 4207 Manner Gate Dr Louisville, KY 40220-3033

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31731-acs: "Debra E Davis's bankruptcy, initiated in 04.30.2014 and concluded by 2014-07-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra E Davis — Kentucky, 2014-31731


ᐅ Chasity Davis, Kentucky

Address: 7916 3rd Street Rd Louisville, KY 40214-5516

Concise Description of Bankruptcy Case 16-30833-acs7: "The bankruptcy record of Chasity Davis from Louisville, KY, shows a Chapter 7 case filed in 03/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2016."
Chasity Davis — Kentucky, 16-30833


ᐅ Brown Rochelle Lanise Davis, Kentucky

Address: 7500 Autumn Pointe Dr Unit 204 Louisville, KY 40214-5775

Bankruptcy Case 14-33401-acs Summary: "In Louisville, KY, Brown Rochelle Lanise Davis filed for Chapter 7 bankruptcy in 2014-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2014."
Brown Rochelle Lanise Davis — Kentucky, 14-33401


ᐅ Hannah Lee Davis, Kentucky

Address: 4305 Shady Villa Dr Apt 40 Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-33044: "Louisville, KY resident Hannah Lee Davis's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2012."
Hannah Lee Davis — Kentucky, 12-33044


ᐅ Karen E Davis, Kentucky

Address: 9560 Routt Rd Louisville, KY 40299

Bankruptcy Case 11-30498 Summary: "The bankruptcy filing by Karen E Davis, undertaken in Feb 2, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 05.21.2011 after liquidating assets."
Karen E Davis — Kentucky, 11-30498


ᐅ Karen Elaine Davis, Kentucky

Address: 203 Harrison Ave Louisville, KY 40243-1324

Concise Description of Bankruptcy Case 15-32668-thf7: "In Louisville, KY, Karen Elaine Davis filed for Chapter 7 bankruptcy in 08.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-17."
Karen Elaine Davis — Kentucky, 15-32668


ᐅ Chenae Lafon Davis, Kentucky

Address: 3020 Penway Ave Louisville, KY 40210-2064

Bankruptcy Case 16-30122-jal Overview: "Louisville, KY resident Chenae Lafon Davis's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2016."
Chenae Lafon Davis — Kentucky, 16-30122


ᐅ Brenda L Davis, Kentucky

Address: 3523 Huon Dr Louisville, KY 40218

Bankruptcy Case 11-31325 Summary: "In Louisville, KY, Brenda L Davis filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-02."
Brenda L Davis — Kentucky, 11-31325


ᐅ Donald R Davis, Kentucky

Address: 5005 Rossmoor Dr Louisville, KY 40219-2838

Bankruptcy Case 2014-31734-thf Summary: "Louisville, KY resident Donald R Davis's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Donald R Davis — Kentucky, 2014-31734


ᐅ Anne M Davis, Kentucky

Address: 9415 Plumwood Rd Louisville, KY 40291

Bankruptcy Case 11-31803 Overview: "Louisville, KY resident Anne M Davis's April 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2011."
Anne M Davis — Kentucky, 11-31803


ᐅ Aaron M Davis, Kentucky

Address: 969 Vine St Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 11-31452: "Louisville, KY resident Aaron M Davis's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-09."
Aaron M Davis — Kentucky, 11-31452


ᐅ Delara J Davis, Kentucky

Address: 2212 Perth Ct Louisville, KY 40216-4343

Concise Description of Bankruptcy Case 14-34222-thf7: "The case of Delara J Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delara J Davis — Kentucky, 14-34222


ᐅ Alleshia L Davis, Kentucky

Address: 10302 Eastview Ave Apt 4 Louisville, KY 40299-3742

Concise Description of Bankruptcy Case 2014-33884-acs7: "Louisville, KY resident Alleshia L Davis's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2015."
Alleshia L Davis — Kentucky, 2014-33884


ᐅ Allison A Davis, Kentucky

Address: 10714 Deshane Pl Louisville, KY 40272

Concise Description of Bankruptcy Case 12-316707: "Louisville, KY resident Allison A Davis's 04/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2012."
Allison A Davis — Kentucky, 12-31670


ᐅ Kimwanta G Davis, Kentucky

Address: 1343 Cypress St Louisville, KY 40211-1732

Bankruptcy Case 15-33106-thf Summary: "The bankruptcy filing by Kimwanta G Davis, undertaken in September 25, 2015 in Louisville, KY under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Kimwanta G Davis — Kentucky, 15-33106


ᐅ Gloria J Davis, Kentucky

Address: 6311 Price Lane Rd Louisville, KY 40229-1627

Concise Description of Bankruptcy Case 15-31981-thf7: "Louisville, KY resident Gloria J Davis's 06.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
Gloria J Davis — Kentucky, 15-31981


ᐅ Christy Davis, Kentucky

Address: 5220 Famous Way Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-32812: "Christy Davis's bankruptcy, initiated in 05.27.2010 and concluded by September 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Davis — Kentucky, 10-32812


ᐅ Jr Charles J Davis, Kentucky

Address: 2416 Hayward Rd Louisville, KY 40242

Bankruptcy Case 11-30564 Overview: "The bankruptcy record of Jr Charles J Davis from Louisville, KY, shows a Chapter 7 case filed in 2011-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jr Charles J Davis — Kentucky, 11-30564


ᐅ Almeta Davis, Kentucky

Address: 6509 Falling Star Dr Louisville, KY 40272-3605

Concise Description of Bankruptcy Case 14-33024-acs7: "Almeta Davis's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Almeta Davis — Kentucky, 14-33024


ᐅ John M Davis, Kentucky

Address: 302 Patriot Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 13-33028-jal7: "Louisville, KY resident John M Davis's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2013."
John M Davis — Kentucky, 13-33028


ᐅ James Robbins R Davis, Kentucky

Address: 333 E Market St Louisville, KY 40202

Concise Description of Bankruptcy Case 11-348147: "The case of James Robbins R Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Robbins R Davis — Kentucky, 11-34814


ᐅ Carolyn Davis, Kentucky

Address: 8301 Damascus Cir Louisville, KY 40228

Bankruptcy Case 10-32524 Summary: "The case of Carolyn Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Davis — Kentucky, 10-32524


ᐅ Karl H Davis, Kentucky

Address: 911 W Indian Trl Louisville, KY 40213-3237

Snapshot of U.S. Bankruptcy Proceeding Case 14-34652-acs: "In Louisville, KY, Karl H Davis filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Karl H Davis — Kentucky, 14-34652


ᐅ Dana C Davis, Kentucky

Address: 10305 S Dodge Ln Louisville, KY 40272-3025

Concise Description of Bankruptcy Case 15-31560-acs7: "Louisville, KY resident Dana C Davis's 05/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Dana C Davis — Kentucky, 15-31560


ᐅ Christi Davis, Kentucky

Address: 7081 Bea Way Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-33551: "The bankruptcy record of Christi Davis from Louisville, KY, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2010."
Christi Davis — Kentucky, 10-33551


ᐅ Christi Adar Davis, Kentucky

Address: 3513 Regatta Way Louisville, KY 40211

Concise Description of Bankruptcy Case 11-351537: "In a Chapter 7 bankruptcy case, Christi Adar Davis from Louisville, KY, saw her proceedings start in 10/25/2011 and complete by Feb 10, 2012, involving asset liquidation."
Christi Adar Davis — Kentucky, 11-35153


ᐅ Denice R Davis, Kentucky

Address: 1219 S 6th St Apt A3 Louisville, KY 40203-3053

Bankruptcy Case 2014-32496-thf Overview: "In a Chapter 7 bankruptcy case, Denice R Davis from Louisville, KY, saw her proceedings start in 06.30.2014 and complete by 09/28/2014, involving asset liquidation."
Denice R Davis — Kentucky, 2014-32496


ᐅ Jason D Davis, Kentucky

Address: 7717 Edna M Dr Louisville, KY 40258

Bankruptcy Case 09-35229 Overview: "The bankruptcy record of Jason D Davis from Louisville, KY, shows a Chapter 7 case filed in October 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-16."
Jason D Davis — Kentucky, 09-35229


ᐅ John S Davis, Kentucky

Address: 6311 Price Lane Rd Louisville, KY 40229-1627

Brief Overview of Bankruptcy Case 15-31981-thf: "The case of John S Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John S Davis — Kentucky, 15-31981


ᐅ Katherine A Davis, Kentucky

Address: 10305 S Dodge Ln Louisville, KY 40272-3025

Bankruptcy Case 15-31560-acs Overview: "The bankruptcy record of Katherine A Davis from Louisville, KY, shows a Chapter 7 case filed in 2015-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2015."
Katherine A Davis — Kentucky, 15-31560


ᐅ Diann T Davis, Kentucky

Address: 3615 Spring Villa Cir Apt 216 Louisville, KY 40245-7521

Snapshot of U.S. Bankruptcy Proceeding Case 15-31549-thf: "Diann T Davis's Chapter 7 bankruptcy, filed in Louisville, KY in 05/08/2015, led to asset liquidation, with the case closing in 08/06/2015."
Diann T Davis — Kentucky, 15-31549


ᐅ Iii Douglas L Davis, Kentucky

Address: 2117 Speed Ave Louisville, KY 40205

Concise Description of Bankruptcy Case 13-33237-thf7: "The bankruptcy filing by Iii Douglas L Davis, undertaken in 08.12.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-11-16 after liquidating assets."
Iii Douglas L Davis — Kentucky, 13-33237


ᐅ Jermar James Davis, Kentucky

Address: 2725 Rockford Ln Louisville, KY 40216

Bankruptcy Case 13-32686-acs Overview: "The bankruptcy filing by Jermar James Davis, undertaken in July 2013 in Louisville, KY under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Jermar James Davis — Kentucky, 13-32686


ᐅ Jr Oscar Davis, Kentucky

Address: 2126 West Ln Louisville, KY 40216

Bankruptcy Case 10-34688 Summary: "Louisville, KY resident Jr Oscar Davis's 09.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2010."
Jr Oscar Davis — Kentucky, 10-34688


ᐅ John Davis, Kentucky

Address: 5207 Green Cove Cir Louisville, KY 40218

Bankruptcy Case 10-36201 Overview: "In a Chapter 7 bankruptcy case, John Davis from Louisville, KY, saw their proceedings start in 11.24.2010 and complete by March 12, 2011, involving asset liquidation."
John Davis — Kentucky, 10-36201


ᐅ Gabriel P Davis, Kentucky

Address: 4806 Saddlebrook Ln Apt 9 Louisville, KY 40216-6232

Concise Description of Bankruptcy Case 14-32147-thf7: "Gabriel P Davis's Chapter 7 bankruptcy, filed in Louisville, KY in June 1, 2014, led to asset liquidation, with the case closing in 08/30/2014."
Gabriel P Davis — Kentucky, 14-32147


ᐅ Kristina M Davis, Kentucky

Address: 9982 Vieux Carre Dr Louisville, KY 40223-3276

Brief Overview of Bankruptcy Case 14-32102-thf: "Louisville, KY resident Kristina M Davis's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Kristina M Davis — Kentucky, 14-32102


ᐅ Amber Nicole Davis, Kentucky

Address: 333 Blossom Rd Louisville, KY 40229-3310

Bankruptcy Case 15-33614-acs Summary: "The case of Amber Nicole Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Nicole Davis — Kentucky, 15-33614


ᐅ Lashara T Davis, Kentucky

Address: 1778 Wilart Dr Louisville, KY 40210

Bankruptcy Case 13-31974-thf Overview: "The bankruptcy filing by Lashara T Davis, undertaken in 05.13.2013 in Louisville, KY under Chapter 7, concluded with discharge in 08/17/2013 after liquidating assets."
Lashara T Davis — Kentucky, 13-31974


ᐅ Christine West Davis, Kentucky

Address: 107 Fenley Ave Apt X1 Louisville, KY 40207

Bankruptcy Case 11-35290 Summary: "In a Chapter 7 bankruptcy case, Christine West Davis from Louisville, KY, saw her proceedings start in 10.31.2011 and complete by Feb 16, 2012, involving asset liquidation."
Christine West Davis — Kentucky, 11-35290


ᐅ Emma Davis, Kentucky

Address: 2805 Marigold Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-34271: "The bankruptcy record of Emma Davis from Louisville, KY, shows a Chapter 7 case filed in 08/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2010."
Emma Davis — Kentucky, 10-34271