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 Tamara M Davis, Kentucky

Address: 2009 Foxhurst Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 12-324437: "In Louisville, KY, Tamara M Davis filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-09."
Tamara M Davis — Kentucky, 12-32443


ᐅ Sonja Priscilla Davis, Kentucky

Address: 8501 Atrium Dr Apt 301 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-32022: "Louisville, KY resident Sonja Priscilla Davis's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Sonja Priscilla Davis — Kentucky, 12-32022


ᐅ Sarah Davis, Kentucky

Address: 3400 Lexington Rd Louisville, KY 40207

Bankruptcy Case 12-32172 Summary: "The bankruptcy filing by Sarah Davis, undertaken in May 2012 in Louisville, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sarah Davis — Kentucky, 12-32172


ᐅ Tamika N Davis, Kentucky

Address: 1703 S 38th St Louisville, KY 40211-2308

Bankruptcy Case 15-32289-jal Overview: "The bankruptcy filing by Tamika N Davis, undertaken in 07.16.2015 in Louisville, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Tamika N Davis — Kentucky, 15-32289


ᐅ Ward Gaines Davis, Kentucky

Address: 5400 Gaskin Ct Louisville, KY 40229-2959

Bankruptcy Case 15-30783-thf Summary: "The bankruptcy filing by Ward Gaines Davis, undertaken in 03.11.2015 in Louisville, KY under Chapter 7, concluded with discharge in 06.09.2015 after liquidating assets."
Ward Gaines Davis — Kentucky, 15-30783


ᐅ Ronnie D Davis, Kentucky

Address: 6513 Hollow Tree Rd Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-30450: "In Louisville, KY, Ronnie D Davis filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2011."
Ronnie D Davis — Kentucky, 11-30450


ᐅ Rita M Davis, Kentucky

Address: 8310 Madrone Ave Louisville, KY 40258

Bankruptcy Case 11-31344 Overview: "Rita M Davis's bankruptcy, initiated in 2011-03-17 and concluded by Jul 3, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita M Davis — Kentucky, 11-31344


ᐅ Octavia E Davis, Kentucky

Address: 4236 Vermont Ave Louisville, KY 40211-3113

Bankruptcy Case 14-32227-thf Summary: "Octavia E Davis's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-06-07, led to asset liquidation, with the case closing in 09/05/2014."
Octavia E Davis — Kentucky, 14-32227


ᐅ Mittie Lavone Davis, Kentucky

Address: 317 Shawnee Dr Louisville, KY 40212-2648

Concise Description of Bankruptcy Case 14-33145-thf7: "Louisville, KY resident Mittie Lavone Davis's Aug 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2014."
Mittie Lavone Davis — Kentucky, 14-33145


ᐅ Marjorie L Davis, Kentucky

Address: 501 Lyndale Ave Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-33008: "The bankruptcy record of Marjorie L Davis from Louisville, KY, shows a Chapter 7 case filed in 06/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20."
Marjorie L Davis — Kentucky, 11-33008


ᐅ Lynnea P Davis, Kentucky

Address: 3240 Silver Springs Dr Unit 25 Louisville, KY 40220-3491

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33652-acs: "In Louisville, KY, Lynnea P Davis filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Lynnea P Davis — Kentucky, 2014-33652


ᐅ Triston Rae Davis, Kentucky

Address: 4803 Raven Rd Louisville, KY 40213-2153

Bankruptcy Case 14-34680-jal Summary: "In Louisville, KY, Triston Rae Davis filed for Chapter 7 bankruptcy in 12/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2015."
Triston Rae Davis — Kentucky, 14-34680


ᐅ Neil A Davis, Kentucky

Address: 3706 Bristol Oaks Dr Louisville, KY 40299-1306

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31324-acs: "The bankruptcy record of Neil A Davis from Louisville, KY, shows a Chapter 7 case filed in 04/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-02."
Neil A Davis — Kentucky, 2014-31324


ᐅ Orbie Davis, Kentucky

Address: 16412 Snaffel Bit Ct Louisville, KY 40245

Bankruptcy Case 10-33577 Summary: "The case of Orbie Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orbie Davis — Kentucky, 10-33577


ᐅ Nellie Davis, Kentucky

Address: 2021 Wilson Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-30612: "In Louisville, KY, Nellie Davis filed for Chapter 7 bankruptcy in 02/09/2010. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Nellie Davis — Kentucky, 10-30612


ᐅ Michael Austin Davis, Kentucky

Address: 9816 Blue Lick Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32847: "The bankruptcy record of Michael Austin Davis from Louisville, KY, shows a Chapter 7 case filed in June 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Michael Austin Davis — Kentucky, 12-32847


ᐅ Rodney Joseph Davis, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33024-acs: "In a Chapter 7 bankruptcy case, Rodney Joseph Davis from Louisville, KY, saw his proceedings start in August 2014 and complete by 2014-11-06, involving asset liquidation."
Rodney Joseph Davis — Kentucky, 2014-33024


ᐅ Sharon Davis, Kentucky

Address: 5119 Nancy Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-34510: "Sharon Davis's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-08-24, led to asset liquidation, with the case closing in December 10, 2010."
Sharon Davis — Kentucky, 10-34510


ᐅ Malita N Davis, Kentucky

Address: 1720 W Gaulbert Ave Louisville, KY 40210-1748

Brief Overview of Bankruptcy Case 14-32180-acs: "The case of Malita N Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malita N Davis — Kentucky, 14-32180


ᐅ Sharonda Davis, Kentucky

Address: 1824 Oregon Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 10-33225: "Sharonda Davis's Chapter 7 bankruptcy, filed in Louisville, KY in 06/18/2010, led to asset liquidation, with the case closing in October 4, 2010."
Sharonda Davis — Kentucky, 10-33225


ᐅ Susan Davis, Kentucky

Address: 5701 Toebbe Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 10-358957: "In Louisville, KY, Susan Davis filed for Chapter 7 bankruptcy in 11/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Susan Davis — Kentucky, 10-35895


ᐅ Tonika N Davis, Kentucky

Address: 1929 Peabody Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 12-347667: "The case of Tonika N Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonika N Davis — Kentucky, 12-34766


ᐅ Wilbur R Davis, Kentucky

Address: 3766 Powell Ave Louisville, KY 40215-1471

Bankruptcy Case 2014-31243-acs Overview: "In a Chapter 7 bankruptcy case, Wilbur R Davis from Louisville, KY, saw his proceedings start in March 29, 2014 and complete by June 27, 2014, involving asset liquidation."
Wilbur R Davis — Kentucky, 2014-31243


ᐅ Linda I Davis, Kentucky

Address: 7425 Spring Run Dr Louisville, KY 40291-3571

Bankruptcy Case 07-22561 Summary: "Linda I Davis's Chapter 13 bankruptcy in Louisville, KY started in Nov 12, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Linda I Davis — Kentucky, 07-22561


ᐅ Lawrence D Davis, Kentucky

Address: 3322 Robin Rd Apt 1 Louisville, KY 40213

Concise Description of Bankruptcy Case 12-348227: "The bankruptcy filing by Lawrence D Davis, undertaken in October 30, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-02-03 after liquidating assets."
Lawrence D Davis — Kentucky, 12-34822


ᐅ Rachael A Davis, Kentucky

Address: 848 River Dell Ct Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-36129: "The bankruptcy filing by Rachael A Davis, undertaken in 2011-12-27 in Louisville, KY under Chapter 7, concluded with discharge in Apr 13, 2012 after liquidating assets."
Rachael A Davis — Kentucky, 11-36129


ᐅ Rebekah Davis, Kentucky

Address: 1235 S 4th St Apt 2 Louisville, KY 40203

Bankruptcy Case 09-36546 Summary: "In a Chapter 7 bankruptcy case, Rebekah Davis from Louisville, KY, saw her proceedings start in 12/23/2009 and complete by March 24, 2010, involving asset liquidation."
Rebekah Davis — Kentucky, 09-36546


ᐅ Michelle Kathleen Davis, Kentucky

Address: 5205 Yew Ln Louisville, KY 40213

Concise Description of Bankruptcy Case 12-308687: "Michelle Kathleen Davis's bankruptcy, initiated in Feb 27, 2012 and concluded by 06.14.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Kathleen Davis — Kentucky, 12-30868


ᐅ Shlonda M Davis, Kentucky

Address: 1721 Harrod Ct Apt J Louisville, KY 40210-5357

Bankruptcy Case 2014-33528-acs Overview: "Shlonda M Davis's bankruptcy, initiated in 09.20.2014 and concluded by Dec 19, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shlonda M Davis — Kentucky, 2014-33528


ᐅ Paul Davis, Kentucky

Address: 2407 Hahn St Apt 1 Louisville, KY 40209

Bankruptcy Case 10-34447 Overview: "Paul Davis's Chapter 7 bankruptcy, filed in Louisville, KY in August 20, 2010, led to asset liquidation, with the case closing in 2010-11-23."
Paul Davis — Kentucky, 10-34447


ᐅ Lori Davis, Kentucky

Address: 9916 Silverwood Ln Louisville, KY 40272

Concise Description of Bankruptcy Case 10-361027: "In Louisville, KY, Lori Davis filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Lori Davis — Kentucky, 10-36102


ᐅ Panita Davis, Kentucky

Address: 145 E Amherst Ave Louisville, KY 40214

Bankruptcy Case 10-31196 Overview: "In Louisville, KY, Panita Davis filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Panita Davis — Kentucky, 10-31196


ᐅ Shamika Davis, Kentucky

Address: 8001 Glimmer Way Unit 2302 Louisville, KY 40214

Bankruptcy Case 10-31875 Overview: "In a Chapter 7 bankruptcy case, Shamika Davis from Louisville, KY, saw her proceedings start in 2010-04-08 and complete by 07.25.2010, involving asset liquidation."
Shamika Davis — Kentucky, 10-31875


ᐅ Lorie M Davis, Kentucky

Address: 450 Overlook Rd Louisville, KY 40229-3353

Bankruptcy Case 14-31107-acs Overview: "The case of Lorie M Davis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorie M Davis — Kentucky, 14-31107


ᐅ Marla R Davis, Kentucky

Address: 9500 Glen Trace Ln Unit 202 Louisville, KY 40291

Bankruptcy Case 11-35292 Overview: "Louisville, KY resident Marla R Davis's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
Marla R Davis — Kentucky, 11-35292


ᐅ Sandra Davis, Kentucky

Address: 211 Fairfax Ave Apt 5 Louisville, KY 40207

Brief Overview of Bankruptcy Case 10-36215: "Sandra Davis's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-11-29, led to asset liquidation, with the case closing in 2011-03-17."
Sandra Davis — Kentucky, 10-36215


ᐅ Bethanie Renee Dawes, Kentucky

Address: 1600 Gardiner Ln Apt 113 Louisville, KY 40205-2763

Concise Description of Bankruptcy Case 15-33723-acs7: "In a Chapter 7 bankruptcy case, Bethanie Renee Dawes from Louisville, KY, saw her proceedings start in Nov 19, 2015 and complete by 02/17/2016, involving asset liquidation."
Bethanie Renee Dawes — Kentucky, 15-33723


ᐅ William E Dawes, Kentucky

Address: 1126 Goss Ave Louisville, KY 40217-1238

Bankruptcy Case 08-31088-acs Summary: "The bankruptcy record for William E Dawes from Louisville, KY, under Chapter 13, filed in 03/17/2008, involved setting up a repayment plan, finalized by August 29, 2013."
William E Dawes — Kentucky, 08-31088


ᐅ Shirley Dawson, Kentucky

Address: 4011 Blanton Ln Louisville, KY 40216

Bankruptcy Case 10-31818 Overview: "Louisville, KY resident Shirley Dawson's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Shirley Dawson — Kentucky, 10-31818


ᐅ Joseph F Dawson, Kentucky

Address: 8209 Sealston Dr Louisville, KY 40228

Bankruptcy Case 12-31053 Overview: "The case of Joseph F Dawson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph F Dawson — Kentucky, 12-31053


ᐅ Katrina Michelle Dawson, Kentucky

Address: 1033 Samuel St Louisville, KY 40204

Brief Overview of Bankruptcy Case 12-35240: "In Louisville, KY, Katrina Michelle Dawson filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Katrina Michelle Dawson — Kentucky, 12-35240


ᐅ Shane D Day, Kentucky

Address: 184 Springwood Dr Louisville, KY 40229

Bankruptcy Case 11-36140 Summary: "Shane D Day's bankruptcy, initiated in 2011-12-28 and concluded by 04/14/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane D Day — Kentucky, 11-36140


ᐅ David Shannon Day, Kentucky

Address: 3041 Cleveland Blvd Apt 5 Louisville, KY 40206

Brief Overview of Bankruptcy Case 09-35264: "David Shannon Day's bankruptcy, initiated in October 2009 and concluded by 01.17.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Shannon Day — Kentucky, 09-35264


ᐅ Darius Daye, Kentucky

Address: 2109 Bashford Manor Ln Louisville, KY 40218-2115

Concise Description of Bankruptcy Case 16-30520-thf7: "In Louisville, KY, Darius Daye filed for Chapter 7 bankruptcy in 02.24.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Darius Daye — Kentucky, 16-30520


ᐅ Barbara A Dayne, Kentucky

Address: 2116 Gladstone Ave Apt B Louisville, KY 40205-2551

Bankruptcy Case 14-30178-thf Overview: "In a Chapter 7 bankruptcy case, Barbara A Dayne from Louisville, KY, saw her proceedings start in January 17, 2014 and complete by 04.17.2014, involving asset liquidation."
Barbara A Dayne — Kentucky, 14-30178


ᐅ La Fe Yoannys De, Kentucky

Address: 3208 Hikes Ln Apt 1 Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-32155: "In Louisville, KY, La Fe Yoannys De filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-14."
La Fe Yoannys De — Kentucky, 11-32155


ᐅ La Cruz Priscilla D De, Kentucky

Address: 5310 Poindexter Dr Apt A Louisville, KY 40291

Concise Description of Bankruptcy Case 11-308787: "La Cruz Priscilla D De's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-02-24, led to asset liquidation, with the case closing in June 2011."
La Cruz Priscilla D De — Kentucky, 11-30878


ᐅ La Torre Adolfo D De, Kentucky

Address: 333 Kilmory Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 12-313057: "The bankruptcy filing by La Torre Adolfo D De, undertaken in March 2012 in Louisville, KY under Chapter 7, concluded with discharge in 07.05.2012 after liquidating assets."
La Torre Adolfo D De — Kentucky, 12-31305


ᐅ La Cruze Victor De, Kentucky

Address: 5913 Middleground Dr Louisville, KY 40272-3807

Brief Overview of Bankruptcy Case 15-30123-acs: "La Cruze Victor De's Chapter 7 bankruptcy, filed in Louisville, KY in 01.16.2015, led to asset liquidation, with the case closing in 04/16/2015."
La Cruze Victor De — Kentucky, 15-30123


ᐅ Brenda Deacon, Kentucky

Address: 6216 Winding Stream Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-35626: "In Louisville, KY, Brenda Deacon filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Brenda Deacon — Kentucky, 10-35626


ᐅ Eric Lee Deacon, Kentucky

Address: 7905 Bramble Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34190-jal: "Louisville, KY resident Eric Lee Deacon's 2013-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2014."
Eric Lee Deacon — Kentucky, 13-34190


ᐅ Eugene D Dean, Kentucky

Address: 3407 Burrell Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-35599: "The bankruptcy record of Eugene D Dean from Louisville, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Eugene D Dean — Kentucky, 11-35599


ᐅ Maya Angelique Dean, Kentucky

Address: 3014 Rockaway Dr Louisville, KY 40216-1934

Bankruptcy Case 16-31143-thf Overview: "The bankruptcy record of Maya Angelique Dean from Louisville, KY, shows a Chapter 7 case filed in 04.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2016."
Maya Angelique Dean — Kentucky, 16-31143


ᐅ Beverly A Dean, Kentucky

Address: 4808 Cox Woods Ct Louisville, KY 40229

Bankruptcy Case 11-35743 Overview: "In a Chapter 7 bankruptcy case, Beverly A Dean from Louisville, KY, saw her proceedings start in 2011-11-30 and complete by March 17, 2012, involving asset liquidation."
Beverly A Dean — Kentucky, 11-35743


ᐅ David Anthony Dean, Kentucky

Address: 3014 Rockaway Dr Louisville, KY 40216-1934

Brief Overview of Bankruptcy Case 16-31143-thf: "In Louisville, KY, David Anthony Dean filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
David Anthony Dean — Kentucky, 16-31143


ᐅ John L Dean, Kentucky

Address: 11412 Pleasant Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 12-321357: "Louisville, KY resident John L Dean's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2012."
John L Dean — Kentucky, 12-32135


ᐅ Joshua Dean, Kentucky

Address: 11802 Garden Grove Way Louisville, KY 40299

Concise Description of Bankruptcy Case 11-305847: "Louisville, KY resident Joshua Dean's February 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-28."
Joshua Dean — Kentucky, 11-30584


ᐅ Desiree Linette Dean, Kentucky

Address: 1664 Hale Ave Louisville, KY 40210-2437

Bankruptcy Case 15-32059-jal Summary: "Desiree Linette Dean's Chapter 7 bankruptcy, filed in Louisville, KY in June 23, 2015, led to asset liquidation, with the case closing in 09/21/2015."
Desiree Linette Dean — Kentucky, 15-32059


ᐅ Jr John Dean, Kentucky

Address: 8303 Trakia Ct Louisville, KY 40219

Bankruptcy Case 10-31268 Summary: "In a Chapter 7 bankruptcy case, Jr John Dean from Louisville, KY, saw their proceedings start in 03.11.2010 and complete by June 2010, involving asset liquidation."
Jr John Dean — Kentucky, 10-31268


ᐅ James Russell Dean, Kentucky

Address: 308 Dogwood Ln Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-31214: "James Russell Dean's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-23, led to asset liquidation, with the case closing in Jun 27, 2013."
James Russell Dean — Kentucky, 13-31214


ᐅ Lawrence Virgil Deangelis, Kentucky

Address: 3201 Running Deer Cir Louisville, KY 40241-6555

Brief Overview of Bankruptcy Case 16-30135-acs: "The bankruptcy record of Lawrence Virgil Deangelis from Louisville, KY, shows a Chapter 7 case filed in Jan 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2016."
Lawrence Virgil Deangelis — Kentucky, 16-30135


ᐅ Terry Lee Dearmond, Kentucky

Address: 6770 Carribean Ln Apt A Louisville, KY 40219-2261

Bankruptcy Case 15-34064-jal Summary: "In a Chapter 7 bankruptcy case, Terry Lee Dearmond from Louisville, KY, saw their proceedings start in 2015-12-28 and complete by 03.27.2016, involving asset liquidation."
Terry Lee Dearmond — Kentucky, 15-34064


ᐅ Kimberly Deatherage, Kentucky

Address: 4905 Southern Pkwy Apt 1 Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-31109: "The bankruptcy filing by Kimberly Deatherage, undertaken in 2013-03-18 in Louisville, KY under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
Kimberly Deatherage — Kentucky, 13-31109


ᐅ Abdallahiel A Debagh, Kentucky

Address: 1624 Crossridge Ln Louisville, KY 40222

Brief Overview of Bankruptcy Case 12-33077: "The bankruptcy record of Abdallahiel A Debagh from Louisville, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2012."
Abdallahiel A Debagh — Kentucky, 12-33077


ᐅ Angela N Deberry, Kentucky

Address: 6702 Stana Dr Louisville, KY 40258-3014

Bankruptcy Case 2014-31472-jal Overview: "The bankruptcy record of Angela N Deberry from Louisville, KY, shows a Chapter 7 case filed in 2014-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Angela N Deberry — Kentucky, 2014-31472


ᐅ Stephen H Deck, Kentucky

Address: 4022 Taylor Blvd Louisville, KY 40215

Bankruptcy Case 11-34975 Overview: "The bankruptcy filing by Stephen H Deck, undertaken in October 14, 2011 in Louisville, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Stephen H Deck — Kentucky, 11-34975


ᐅ Chester David Deckard, Kentucky

Address: 11540 Reality Trl Louisville, KY 40229-2559

Brief Overview of Bankruptcy Case 15-30269-acs: "The bankruptcy record of Chester David Deckard from Louisville, KY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Chester David Deckard — Kentucky, 15-30269


ᐅ Joseph M Deckard, Kentucky

Address: 8110 Seaforth Dr Louisville, KY 40258-2052

Bankruptcy Case 15-33413-thf Overview: "In Louisville, KY, Joseph M Deckard filed for Chapter 7 bankruptcy in Oct 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2016."
Joseph M Deckard — Kentucky, 15-33413


ᐅ Linda D Deckard, Kentucky

Address: 8110 Seaforth Dr Louisville, KY 40258-2052

Brief Overview of Bankruptcy Case 15-33413-thf: "Linda D Deckard's Chapter 7 bankruptcy, filed in Louisville, KY in October 26, 2015, led to asset liquidation, with the case closing in Jan 24, 2016."
Linda D Deckard — Kentucky, 15-33413


ᐅ Abigail Elizabeth Decker, Kentucky

Address: 9709 Ranger Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 11-359787: "Louisville, KY resident Abigail Elizabeth Decker's 12/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Abigail Elizabeth Decker — Kentucky, 11-35978


ᐅ Gregory W Decker, Kentucky

Address: 10821 Dorton Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35450: "In a Chapter 7 bankruptcy case, Gregory W Decker from Louisville, KY, saw their proceedings start in 2011-11-11 and complete by 2012-02-14, involving asset liquidation."
Gregory W Decker — Kentucky, 11-35450


ᐅ Ii Randle Decker, Kentucky

Address: 976 Wood Valley Ln Louisville, KY 40299

Concise Description of Bankruptcy Case 10-329917: "In a Chapter 7 bankruptcy case, Ii Randle Decker from Louisville, KY, saw their proceedings start in 2010-06-04 and complete by September 8, 2010, involving asset liquidation."
Ii Randle Decker — Kentucky, 10-32991


ᐅ Cassidey Leighann Decker, Kentucky

Address: 4625 Dohn Rd Louisville, KY 40216-2901

Concise Description of Bankruptcy Case 14-30856-thf7: "Cassidey Leighann Decker's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-06, led to asset liquidation, with the case closing in June 2014."
Cassidey Leighann Decker — Kentucky, 14-30856


ᐅ Taylor Leeann Decker, Kentucky

Address: 315 Paradise Ln Apt 60 Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-30766: "The case of Taylor Leeann Decker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor Leeann Decker — Kentucky, 11-30766


ᐅ Michelle L Decker, Kentucky

Address: 222 Mount Holly Ave Apt 2 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-30673: "In a Chapter 7 bankruptcy case, Michelle L Decker from Louisville, KY, saw her proceedings start in 02/16/2012 and complete by 05.15.2012, involving asset liquidation."
Michelle L Decker — Kentucky, 12-30673


ᐅ Deborah Decker, Kentucky

Address: 304 Wilma Ave Trlr 96 Louisville, KY 40229

Concise Description of Bankruptcy Case 10-306957: "The bankruptcy record of Deborah Decker from Louisville, KY, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-19."
Deborah Decker — Kentucky, 10-30695


ᐅ Mary Decruz, Kentucky

Address: 107 N Longworth Ave Louisville, KY 40212

Bankruptcy Case 10-30742 Summary: "The bankruptcy record of Mary Decruz from Louisville, KY, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2010."
Mary Decruz — Kentucky, 10-30742


ᐅ Catherine Deddens, Kentucky

Address: 1224 Larue Ave Louisville, KY 40213

Bankruptcy Case 09-35491 Overview: "Catherine Deddens's bankruptcy, initiated in 10/27/2009 and concluded by January 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Deddens — Kentucky, 09-35491


ᐅ Charles R Deel, Kentucky

Address: 3402 Prestwood Dr Apt 3 Louisville, KY 40219

Bankruptcy Case 09-35149 Overview: "The bankruptcy filing by Charles R Deel, undertaken in 10.06.2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Charles R Deel — Kentucky, 09-35149


ᐅ Stevie W Deel, Kentucky

Address: 3201 Mildred Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-31725: "Stevie W Deel's bankruptcy, initiated in 2012-04-11 and concluded by 2012-07-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stevie W Deel — Kentucky, 12-31725


ᐅ Kyle T Deely, Kentucky

Address: 4600 Andalusia Ln Louisville, KY 40272

Bankruptcy Case 13-31778-thf Overview: "Louisville, KY resident Kyle T Deely's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2013."
Kyle T Deely — Kentucky, 13-31778


ᐅ Keri A Deeming, Kentucky

Address: 1606 Lucia Ave Apt 7 Louisville, KY 40204

Bankruptcy Case 13-30274 Summary: "Louisville, KY resident Keri A Deeming's 2013-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2013."
Keri A Deeming — Kentucky, 13-30274


ᐅ David Deen, Kentucky

Address: 2609 Martin Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 10-359797: "The case of David Deen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Deen — Kentucky, 10-35979


ᐅ Michelle R Dees, Kentucky

Address: PO Box 91831 Louisville, KY 40291

Concise Description of Bankruptcy Case 12-320487: "In Louisville, KY, Michelle R Dees filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2012."
Michelle R Dees — Kentucky, 12-32048


ᐅ Eric Deeter, Kentucky

Address: 11603 Nansemond Dr Apt A Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37565: "Eric Deeter's bankruptcy, initiated in 11.24.2010 and concluded by March 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Deeter — Kentucky, 3:10-bk-37565


ᐅ Crystal N Dehaven, Kentucky

Address: 9800 Agena Dr Louisville, KY 40229-1802

Bankruptcy Case 2014-32985-acs Summary: "The bankruptcy filing by Crystal N Dehaven, undertaken in 08/03/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-11-01 after liquidating assets."
Crystal N Dehaven — Kentucky, 2014-32985


ᐅ Mark L Deitchman, Kentucky

Address: 6714 Grandfield Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 11-349987: "Mark L Deitchman's bankruptcy, initiated in 2011-10-17 and concluded by 2012-02-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark L Deitchman — Kentucky, 11-34998


ᐅ Neil Deiter, Kentucky

Address: 10107 Grand Ave Apt 105 Louisville, KY 40299-3150

Bankruptcy Case 11-01699-8-SWH Overview: "Mar 7, 2011 marked the beginning of Neil Deiter's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 09.03.2015."
Neil Deiter — Kentucky, 11-01699-8


ᐅ Rebecca Kaye Dejarnatt, Kentucky

Address: 3402 Capri Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-33957: "The bankruptcy filing by Rebecca Kaye Dejarnatt, undertaken in 2011-08-13 in Louisville, KY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Rebecca Kaye Dejarnatt — Kentucky, 11-33957


ᐅ Karen Dejarnette, Kentucky

Address: 5000 Thurman Rd Louisville, KY 40299

Bankruptcy Case 09-36442 Overview: "The bankruptcy filing by Karen Dejarnette, undertaken in 12/17/2009 in Louisville, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Karen Dejarnette — Kentucky, 09-36442


ᐅ Toro Batista Eduardo Javier Del, Kentucky

Address: 4102 Taylorsville Rd Louisville, KY 40220-1504

Brief Overview of Bankruptcy Case 2014-31751-thf: "The bankruptcy filing by Toro Batista Eduardo Javier Del, undertaken in May 2014 in Louisville, KY under Chapter 7, concluded with discharge in Jul 30, 2014 after liquidating assets."
Toro Batista Eduardo Javier Del — Kentucky, 2014-31751


ᐅ Toro Fournier Carlos A Del, Kentucky

Address: 3216 Chinquapin Ln Apt 6 Louisville, KY 40219-1064

Bankruptcy Case 2014-31297-thf Summary: "In Louisville, KY, Toro Fournier Carlos A Del filed for Chapter 7 bankruptcy in 04/01/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2014."
Toro Fournier Carlos A Del — Kentucky, 2014-31297


ᐅ David S Delaney, Kentucky

Address: 147 N Bellaire Ave Louisville, KY 40206

Bankruptcy Case 11-30435 Overview: "Louisville, KY resident David S Delaney's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2011."
David S Delaney — Kentucky, 11-30435


ᐅ Rosemary Delaney, Kentucky

Address: 1217 Hogarth Dr Louisville, KY 40222

Bankruptcy Case 10-30639 Overview: "In Louisville, KY, Rosemary Delaney filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-17."
Rosemary Delaney — Kentucky, 10-30639


ᐅ Ryan S Delaney, Kentucky

Address: 8202 Old Gate Rd Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-31056: "The case of Ryan S Delaney in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan S Delaney — Kentucky, 12-31056


ᐅ Elvira Delanovic, Kentucky

Address: 8239 Coppercreek Dr Louisville, KY 40222-6822

Snapshot of U.S. Bankruptcy Proceeding Case 15-30395-acs: "Elvira Delanovic's bankruptcy, initiated in 2015-02-10 and concluded by May 11, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvira Delanovic — Kentucky, 15-30395


ᐅ Ben E Delcour, Kentucky

Address: 9110 Mahoney Dr Louisville, KY 40258

Bankruptcy Case 12-30922 Overview: "In Louisville, KY, Ben E Delcour filed for Chapter 7 bankruptcy in February 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2012."
Ben E Delcour — Kentucky, 12-30922


ᐅ Juan Delgado, Kentucky

Address: 6205 Timmy Ct Louisville, KY 40219

Bankruptcy Case 11-34587 Overview: "Louisville, KY resident Juan Delgado's September 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Juan Delgado — Kentucky, 11-34587


ᐅ Charles E Delk, Kentucky

Address: 2402 Lytle St Louisville, KY 40212-1236

Brief Overview of Bankruptcy Case 15-31554-acs: "Louisville, KY resident Charles E Delk's 05/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2015."
Charles E Delk — Kentucky, 15-31554


ᐅ Lloyd A Delk, Kentucky

Address: 5703 Oxford Pl Apt 748 Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-30825: "In a Chapter 7 bankruptcy case, Lloyd A Delk from Louisville, KY, saw his proceedings start in 02/28/2013 and complete by 06.04.2013, involving asset liquidation."
Lloyd A Delk — Kentucky, 13-30825