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 Michael A Doll, Kentucky

Address: 12202 Brookgreen Dr Louisville, KY 40243-2106

Brief Overview of Bankruptcy Case 2014-32895-acs: "Michael A Doll's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-29, led to asset liquidation, with the case closing in 10/27/2014."
Michael A Doll — Kentucky, 2014-32895


ᐅ Michele Dollase, Kentucky

Address: PO Box 7673 Louisville, KY 40257

Brief Overview of Bankruptcy Case 10-30311-jms: "In a Chapter 7 bankruptcy case, Michele Dollase from Louisville, KY, saw her proceedings start in 2010-04-16 and complete by August 2010, involving asset liquidation."
Michele Dollase — Kentucky, 10-30311


ᐅ Scott M Dolle, Kentucky

Address: 8305 Olive Hill Ct Louisville, KY 40228

Brief Overview of Bankruptcy Case 13-33374-acs: "The bankruptcy record of Scott M Dolle from Louisville, KY, shows a Chapter 7 case filed in August 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2013."
Scott M Dolle — Kentucky, 13-33374


ᐅ Michelle C Dolson, Kentucky

Address: 4907 Paramount Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 12-322067: "Michelle C Dolson's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-05-09, led to asset liquidation, with the case closing in August 2012."
Michelle C Dolson — Kentucky, 12-32206


ᐅ Joshua Domingues, Kentucky

Address: 3522 Allison Way Louisville, KY 40220

Bankruptcy Case 10-33243 Summary: "Joshua Domingues's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-06-21, led to asset liquidation, with the case closing in October 2010."
Joshua Domingues — Kentucky, 10-33243


ᐅ Martinez Araceli Yolanda Dominguez, Kentucky

Address: 2465 Lindbergh Dr Louisville, KY 40208-1047

Concise Description of Bankruptcy Case 15-31716-thf7: "In Louisville, KY, Martinez Araceli Yolanda Dominguez filed for Chapter 7 bankruptcy in 05/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2015."
Martinez Araceli Yolanda Dominguez — Kentucky, 15-31716


ᐅ Angela Nicole Domst, Kentucky

Address: 7804 Appleview Ln Louisville, KY 40228

Bankruptcy Case 11-35076 Overview: "The case of Angela Nicole Domst in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Nicole Domst — Kentucky, 11-35076


ᐅ Holly Donahoo, Kentucky

Address: 8324 Roseborough Rd Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-30517: "The case of Holly Donahoo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Donahoo — Kentucky, 10-30517


ᐅ Patrick E Donahue, Kentucky

Address: 4216 Savage Dr Louisville, KY 40216-3754

Bankruptcy Case 09-33410-jal Overview: "Patrick E Donahue's Louisville, KY bankruptcy under Chapter 13 in 07/09/2009 led to a structured repayment plan, successfully discharged in December 2014."
Patrick E Donahue — Kentucky, 09-33410


ᐅ Terri Gail Donahue, Kentucky

Address: 844 Linwood Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 11-35869: "Louisville, KY resident Terri Gail Donahue's 12/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Terri Gail Donahue — Kentucky, 11-35869


ᐅ Kathryn A Donahue, Kentucky

Address: 4216 Savage Dr Louisville, KY 40216-3754

Bankruptcy Case 09-33410-jal Overview: "Chapter 13 bankruptcy for Kathryn A Donahue in Louisville, KY began in July 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Kathryn A Donahue — Kentucky, 09-33410


ᐅ Kristina Donaldson, Kentucky

Address: 5016 Middlesex Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-33714: "Kristina Donaldson's bankruptcy, initiated in 07/16/2010 and concluded by 11.01.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Donaldson — Kentucky, 10-33714


ᐅ Mechell Y Doneghy, Kentucky

Address: 124 N Shawnee Ter Louisville, KY 40212-2651

Concise Description of Bankruptcy Case 15-33590-jal7: "The case of Mechell Y Doneghy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mechell Y Doneghy — Kentucky, 15-33590


ᐅ Xin X Dong, Kentucky

Address: 9220 Watterson Trl Louisville, KY 40299

Bankruptcy Case 13-31134 Summary: "In Louisville, KY, Xin X Dong filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Xin X Dong — Kentucky, 13-31134


ᐅ Sylvia M Donigan, Kentucky

Address: 511 S 5th St Apt 801 Louisville, KY 40202-2388

Bankruptcy Case 16-31083-thf Overview: "The case of Sylvia M Donigan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia M Donigan — Kentucky, 16-31083


ᐅ Sherry Doninger, Kentucky

Address: 4817 Preston Dr Louisville, KY 40213

Concise Description of Bankruptcy Case 11-321527: "The case of Sherry Doninger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Doninger — Kentucky, 11-32152


ᐅ Rose Donnell, Kentucky

Address: 13120 Scotts Gap Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 10-351487: "The bankruptcy filing by Rose Donnell, undertaken in 2010-09-28 in Louisville, KY under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Rose Donnell — Kentucky, 10-35148


ᐅ Harold Donnelly, Kentucky

Address: 304 Oxfordshire Ln Louisville, KY 40222

Concise Description of Bankruptcy Case 10-353817: "Harold Donnelly's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 11, 2010, led to asset liquidation, with the case closing in January 2011."
Harold Donnelly — Kentucky, 10-35381


ᐅ Joan Marie Donnelly, Kentucky

Address: 10307 Garlanreid Pl Louisville, KY 40223

Concise Description of Bankruptcy Case 13-32326-thf7: "Joan Marie Donnelly's bankruptcy, initiated in June 2013 and concluded by Sep 10, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Marie Donnelly — Kentucky, 13-32326


ᐅ Jr Thomas Albert Donnelly, Kentucky

Address: 10307 Garlanreid Pl Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 12-34622: "Louisville, KY resident Jr Thomas Albert Donnelly's Oct 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
Jr Thomas Albert Donnelly — Kentucky, 12-34622


ᐅ Kevin Wayne Donoho, Kentucky

Address: 2630 Colin Ave Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 13-32948-acs: "In Louisville, KY, Kevin Wayne Donoho filed for Chapter 7 bankruptcy in Jul 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2013."
Kevin Wayne Donoho — Kentucky, 13-32948


ᐅ Patriciann Donohue, Kentucky

Address: 433 S 2nd St Unit 410 Louisville, KY 40202

Snapshot of U.S. Bankruptcy Proceeding Case 10-31475: "In a Chapter 7 bankruptcy case, Patriciann Donohue from Louisville, KY, saw their proceedings start in 03.22.2010 and complete by 06.23.2010, involving asset liquidation."
Patriciann Donohue — Kentucky, 10-31475


ᐅ 2Nd Phillip Thomas Donovan, Kentucky

Address: 1361 S 1st St Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 11-32783: "2Nd Phillip Thomas Donovan's bankruptcy, initiated in June 3, 2011 and concluded by September 13, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
2Nd Phillip Thomas Donovan — Kentucky, 11-32783


ᐅ Latonya Marie Dooley, Kentucky

Address: 7103 Welchire Falls Dr Louisville, KY 40228-1695

Brief Overview of Bankruptcy Case 15-32516-jal: "In a Chapter 7 bankruptcy case, Latonya Marie Dooley from Louisville, KY, saw her proceedings start in 08.05.2015 and complete by 2015-11-03, involving asset liquidation."
Latonya Marie Dooley — Kentucky, 15-32516


ᐅ Richard Ernest Dooley, Kentucky

Address: 7103 Welchire Falls Dr Louisville, KY 40228-1695

Bankruptcy Case 15-32516-jal Summary: "In a Chapter 7 bankruptcy case, Richard Ernest Dooley from Louisville, KY, saw his proceedings start in August 2015 and complete by 2015-11-03, involving asset liquidation."
Richard Ernest Dooley — Kentucky, 15-32516


ᐅ Christopher M Doolin, Kentucky

Address: 6811 Currington Cir Louisville, KY 40258-4700

Bankruptcy Case 09-33710-jal Summary: "Filing for Chapter 13 bankruptcy in Jul 28, 2009, Christopher M Doolin from Louisville, KY, structured a repayment plan, achieving discharge in Nov 24, 2014."
Christopher M Doolin — Kentucky, 09-33710


ᐅ Angela Dority, Kentucky

Address: 1240 Westlynne Way Louisville, KY 40222

Concise Description of Bankruptcy Case 10-341877: "Angela Dority's bankruptcy, initiated in Aug 9, 2010 and concluded by 11.25.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Dority — Kentucky, 10-34187


ᐅ Harvey T Dorman, Kentucky

Address: 709 Burton Ave Louisville, KY 40208-1204

Snapshot of U.S. Bankruptcy Proceeding Case 11-30756: "Chapter 13 bankruptcy for Harvey T Dorman in Louisville, KY began in 2011-02-18, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-24."
Harvey T Dorman — Kentucky, 11-30756


ᐅ Jr Ricky Joe Dorsey, Kentucky

Address: 258 Hillside Rd Louisville, KY 40229

Bankruptcy Case 13-33455-thf Summary: "Jr Ricky Joe Dorsey's Chapter 7 bankruptcy, filed in Louisville, KY in 08.29.2013, led to asset liquidation, with the case closing in December 2013."
Jr Ricky Joe Dorsey — Kentucky, 13-33455


ᐅ Rochauna Dorsey, Kentucky

Address: 7520 Connor Way Apt 2 Louisville, KY 40214

Concise Description of Bankruptcy Case 10-309337: "Rochauna Dorsey's Chapter 7 bankruptcy, filed in Louisville, KY in February 24, 2010, led to asset liquidation, with the case closing in 05.31.2010."
Rochauna Dorsey — Kentucky, 10-30933


ᐅ Shandi L Dorsey, Kentucky

Address: 736 Amherst Pl Louisville, KY 40223

Concise Description of Bankruptcy Case 12-351507: "The bankruptcy record of Shandi L Dorsey from Louisville, KY, shows a Chapter 7 case filed in 11.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2013."
Shandi L Dorsey — Kentucky, 12-35150


ᐅ Lashay R Dorsey, Kentucky

Address: 1910 Beech St Louisville, KY 40210-2036

Brief Overview of Bankruptcy Case 16-31248-thf: "Lashay R Dorsey's Chapter 7 bankruptcy, filed in Louisville, KY in April 2016, led to asset liquidation, with the case closing in 2016-07-17."
Lashay R Dorsey — Kentucky, 16-31248


ᐅ Erica R Dorsey, Kentucky

Address: 321 N 19th St Louisville, KY 40203

Bankruptcy Case 12-31020 Overview: "The bankruptcy filing by Erica R Dorsey, undertaken in 03/03/2012 in Louisville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Erica R Dorsey — Kentucky, 12-31020


ᐅ Sr Donald A Dorsey, Kentucky

Address: 2524 Jenlee Ln Louisville, KY 40216

Bankruptcy Case 13-30814 Summary: "Sr Donald A Dorsey's bankruptcy, initiated in February 2013 and concluded by June 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald A Dorsey — Kentucky, 13-30814


ᐅ Talitha A Dorsey, Kentucky

Address: 2412 Avalon Dr Louisville, KY 40216-1738

Brief Overview of Bankruptcy Case 2014-31388-thf: "The bankruptcy record of Talitha A Dorsey from Louisville, KY, shows a Chapter 7 case filed in 04.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2014."
Talitha A Dorsey — Kentucky, 2014-31388


ᐅ Iii Nicholas H Dosker, Kentucky

Address: 767 Harrison Ave Louisville, KY 40217-1931

Brief Overview of Bankruptcy Case 14-30427-jal: "Iii Nicholas H Dosker's Chapter 7 bankruptcy, filed in Louisville, KY in 02.07.2014, led to asset liquidation, with the case closing in May 2014."
Iii Nicholas H Dosker — Kentucky, 14-30427


ᐅ Michelle R Doss, Kentucky

Address: 802 Vannah Ave Louisville, KY 40223

Brief Overview of Bankruptcy Case 13-31977-thf: "In Louisville, KY, Michelle R Doss filed for Chapter 7 bankruptcy in 2013-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2013."
Michelle R Doss — Kentucky, 13-31977


ᐅ Renee Doss, Kentucky

Address: 3103 Northland Dr Louisville, KY 40216

Bankruptcy Case 10-31135 Overview: "The bankruptcy filing by Renee Doss, undertaken in 03/04/2010 in Louisville, KY under Chapter 7, concluded with discharge in Jun 20, 2010 after liquidating assets."
Renee Doss — Kentucky, 10-31135


ᐅ Katricia R Dotson, Kentucky

Address: 6818 Casey Pl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-30015: "In Louisville, KY, Katricia R Dotson filed for Chapter 7 bankruptcy in 01/03/2012. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2012."
Katricia R Dotson — Kentucky, 12-30015


ᐅ Kelley Dotson, Kentucky

Address: 11712 Taylor Rae Dr Louisville, KY 40229

Bankruptcy Case 09-35526 Summary: "Kelley Dotson's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 29, 2009, led to asset liquidation, with the case closing in 02.02.2010."
Kelley Dotson — Kentucky, 09-35526


ᐅ Eddie D Dotson, Kentucky

Address: 6505 Skyline Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-30061: "In a Chapter 7 bankruptcy case, Eddie D Dotson from Louisville, KY, saw their proceedings start in January 2011 and complete by 2011-04-25, involving asset liquidation."
Eddie D Dotson — Kentucky, 11-30061


ᐅ Phayrana P Douangasa, Kentucky

Address: 7612 Lesane Dr Louisville, KY 40214

Bankruptcy Case 13-34598-jal Summary: "Louisville, KY resident Phayrana P Douangasa's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2014."
Phayrana P Douangasa — Kentucky, 13-34598


ᐅ Daniel J Dougherty, Kentucky

Address: 3613 Sudbury Ln Louisville, KY 40220-2751

Snapshot of U.S. Bankruptcy Proceeding Case 15-30331-thf: "In Louisville, KY, Daniel J Dougherty filed for Chapter 7 bankruptcy in February 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Daniel J Dougherty — Kentucky, 15-30331


ᐅ Jr William Edwin Dougherty, Kentucky

Address: 421 E Kenwood Dr Louisville, KY 40214-3603

Snapshot of U.S. Bankruptcy Proceeding Case 07-32976: "Chapter 13 bankruptcy for Jr William Edwin Dougherty in Louisville, KY began in 08.30.2007, focusing on debt restructuring, concluding with plan fulfillment in December 2012."
Jr William Edwin Dougherty — Kentucky, 07-32976


ᐅ Edith Doughten, Kentucky

Address: 50 Narwood Dr Louisville, KY 40299-1770

Brief Overview of Bankruptcy Case 16-32032-acs: "Louisville, KY resident Edith Doughten's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Edith Doughten — Kentucky, 16-32032


ᐅ William Doughten, Kentucky

Address: 50 Narwood Dr Louisville, KY 40299-1770

Bankruptcy Case 16-32032-acs Summary: "The bankruptcy filing by William Doughten, undertaken in June 2016 in Louisville, KY under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
William Doughten — Kentucky, 16-32032


ᐅ Shelia Douglas, Kentucky

Address: 2806 Rockford Ln Apt D8 Louisville, KY 40216

Bankruptcy Case 10-31581 Summary: "Shelia Douglas's bankruptcy, initiated in 03/25/2010 and concluded by July 11, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia Douglas — Kentucky, 10-31581


ᐅ Parthenia E Douglas, Kentucky

Address: 507 Brightwood Pl Apt A1 Louisville, KY 40207-4143

Bankruptcy Case 07-31628 Summary: "The bankruptcy record for Parthenia E Douglas from Louisville, KY, under Chapter 13, filed in 2007-05-14, involved setting up a repayment plan, finalized by 2012-11-28."
Parthenia E Douglas — Kentucky, 07-31628


ᐅ Corey D Douglas, Kentucky

Address: 6409 1/2 Terry Rd Louisville, KY 40258

Bankruptcy Case 11-31252 Overview: "The bankruptcy record of Corey D Douglas from Louisville, KY, shows a Chapter 7 case filed in 2011-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2011."
Corey D Douglas — Kentucky, 11-31252


ᐅ Corey L Douglas, Kentucky

Address: 3124 Garland Ave Louisville, KY 40211

Bankruptcy Case 11-31426 Overview: "The bankruptcy record of Corey L Douglas from Louisville, KY, shows a Chapter 7 case filed in March 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-08."
Corey L Douglas — Kentucky, 11-31426


ᐅ Corey T Douglas, Kentucky

Address: 6715 Musket Dr Louisville, KY 40228-2529

Brief Overview of Bankruptcy Case 16-30793-thf: "Corey T Douglas's bankruptcy, initiated in 2016-03-14 and concluded by 2016-06-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey T Douglas — Kentucky, 16-30793


ᐅ Craig Andrew Douglas, Kentucky

Address: 17100 Polo Fields Ln Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-32469: "The case of Craig Andrew Douglas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Andrew Douglas — Kentucky, 12-32469


ᐅ Arleater W Douglas, Kentucky

Address: 2600 El Patio Pl Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-31561: "In Louisville, KY, Arleater W Douglas filed for Chapter 7 bankruptcy in 03.28.2011. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2011."
Arleater W Douglas — Kentucky, 11-31561


ᐅ Karlie Michelle Douglas, Kentucky

Address: 11507 Larkin Fore Way Unit 203 Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-33561: "The case of Karlie Michelle Douglas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karlie Michelle Douglas — Kentucky, 12-33561


ᐅ Tenisha E Douglas, Kentucky

Address: 3300 Warwickshire Ct Apt 204 Louisville, KY 40213-2893

Snapshot of U.S. Bankruptcy Proceeding Case 16-30806-thf: "The bankruptcy record of Tenisha E Douglas from Louisville, KY, shows a Chapter 7 case filed in Mar 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Tenisha E Douglas — Kentucky, 16-30806


ᐅ James P Douglas, Kentucky

Address: 9323 Springmont Pl Louisville, KY 40241

Concise Description of Bankruptcy Case 13-34853-thf7: "James P Douglas's Chapter 7 bankruptcy, filed in Louisville, KY in 12.13.2013, led to asset liquidation, with the case closing in March 2014."
James P Douglas — Kentucky, 13-34853


ᐅ Robert Douglas, Kentucky

Address: 5513 Brokers Tip Ln Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-35856: "In Louisville, KY, Robert Douglas filed for Chapter 7 bankruptcy in November 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2011."
Robert Douglas — Kentucky, 10-35856


ᐅ Dillie C Douglas, Kentucky

Address: 4226 Sunset Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-90210-BHL-7: "The bankruptcy filing by Dillie C Douglas, undertaken in 01.31.2013 in Louisville, KY under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Dillie C Douglas — Kentucky, 13-90210-BHL-7


ᐅ Dionna Johnson Douglas, Kentucky

Address: 6401 Hackel Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-35925: "Louisville, KY resident Dionna Johnson Douglas's 12.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-30."
Dionna Johnson Douglas — Kentucky, 11-35925


ᐅ Kenyatta Douglas, Kentucky

Address: 3209 Springfield Dr Apt 6 Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-35654: "The bankruptcy filing by Kenyatta Douglas, undertaken in 10/27/2010 in Louisville, KY under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Kenyatta Douglas — Kentucky, 10-35654


ᐅ Kiara B Douglas, Kentucky

Address: 3502 Shadyside Dr Louisville, KY 40211-2163

Brief Overview of Bankruptcy Case 14-31036-thf: "In a Chapter 7 bankruptcy case, Kiara B Douglas from Louisville, KY, saw her proceedings start in 2014-03-18 and complete by 06.16.2014, involving asset liquidation."
Kiara B Douglas — Kentucky, 14-31036


ᐅ Cheryl L Douglas, Kentucky

Address: 3334 Greenwood Ave Louisville, KY 40211-1541

Concise Description of Bankruptcy Case 14-30844-jal7: "The case of Cheryl L Douglas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl L Douglas — Kentucky, 14-30844


ᐅ Naomi L Douglas, Kentucky

Address: 8221 Afterglow Dr Louisville, KY 40214

Bankruptcy Case 11-31326 Overview: "The bankruptcy filing by Naomi L Douglas, undertaken in March 2011 in Louisville, KY under Chapter 7, concluded with discharge in 07/02/2011 after liquidating assets."
Naomi L Douglas — Kentucky, 11-31326


ᐅ Larry E Douglas, Kentucky

Address: 6202 Deady Dr Louisville, KY 40258-3006

Bankruptcy Case 16-30403-jal Summary: "The bankruptcy record of Larry E Douglas from Louisville, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2016."
Larry E Douglas — Kentucky, 16-30403


ᐅ Matthew James Douglass, Kentucky

Address: 8909 Royal Oak Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-32936: "Matthew James Douglass's bankruptcy, initiated in 2011-06-15 and concluded by 2011-10-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew James Douglass — Kentucky, 11-32936


ᐅ Sean Thomas Dour, Kentucky

Address: 8407 Silver Fox Rd Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-31288: "The bankruptcy filing by Sean Thomas Dour, undertaken in Mar 17, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Sean Thomas Dour — Kentucky, 12-31288


ᐅ Nancy M Douthitt, Kentucky

Address: 8610 Jan Way Louisville, KY 40219-4238

Bankruptcy Case 07-32712 Summary: "Nancy M Douthitt's Louisville, KY bankruptcy under Chapter 13 in August 2007 led to a structured repayment plan, successfully discharged in November 2012."
Nancy M Douthitt — Kentucky, 07-32712


ᐅ Tarica Nicole Dow, Kentucky

Address: 5010 Winding Spring Cir Louisville, KY 40245

Bankruptcy Case 12-34431 Summary: "The bankruptcy record of Tarica Nicole Dow from Louisville, KY, shows a Chapter 7 case filed in Oct 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
Tarica Nicole Dow — Kentucky, 12-34431


ᐅ Vera A Dow, Kentucky

Address: 3239 Orchard Manor Cir Apt 1 Louisville, KY 40220-2638

Snapshot of U.S. Bankruptcy Proceeding Case 16-31658-jal: "In a Chapter 7 bankruptcy case, Vera A Dow from Louisville, KY, saw her proceedings start in 05/26/2016 and complete by August 24, 2016, involving asset liquidation."
Vera A Dow — Kentucky, 16-31658


ᐅ Keli Anne Dowdy, Kentucky

Address: 209 La Normandy Dr Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 13-32702-jal: "In Louisville, KY, Keli Anne Dowdy filed for Chapter 7 bankruptcy in 07.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Keli Anne Dowdy — Kentucky, 13-32702


ᐅ Daniel A Dowell, Kentucky

Address: 1905 Venetian Ct Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-30380: "Louisville, KY resident Daniel A Dowell's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Daniel A Dowell — Kentucky, 11-30380


ᐅ Rachel M Dowell, Kentucky

Address: 3518 Blanton Ln Louisville, KY 40214-3106

Snapshot of U.S. Bankruptcy Proceeding Case 14-30751-acs: "Rachel M Dowell's bankruptcy, initiated in Feb 28, 2014 and concluded by May 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel M Dowell — Kentucky, 14-30751


ᐅ Rebecca Kannapel Dowell, Kentucky

Address: 8919 Wimsatt Way Louisville, KY 40291-1943

Bankruptcy Case 15-30764-jal Summary: "In Louisville, KY, Rebecca Kannapel Dowell filed for Chapter 7 bankruptcy in March 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2015."
Rebecca Kannapel Dowell — Kentucky, 15-30764


ᐅ Susan Dowell, Kentucky

Address: 3017 Sprowl Rd Apt 6 Louisville, KY 40299

Bankruptcy Case 10-34016 Summary: "Louisville, KY resident Susan Dowell's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Susan Dowell — Kentucky, 10-34016


ᐅ Robert J Dowers, Kentucky

Address: 155 Old Rd Louisville, KY 40229-3698

Snapshot of U.S. Bankruptcy Proceeding Case 14-34724-acs: "The bankruptcy record of Robert J Dowers from Louisville, KY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Robert J Dowers — Kentucky, 14-34724


ᐅ Jacqueline Dowlat, Kentucky

Address: 5519 Dione Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-33189: "The case of Jacqueline Dowlat in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Dowlat — Kentucky, 10-33189


ᐅ Kevin Downes, Kentucky

Address: 4609 Cherry Forest Cir Louisville, KY 40245-2127

Concise Description of Bankruptcy Case 08-318557: "Kevin Downes's Louisville, KY bankruptcy under Chapter 13 in May 1, 2008 led to a structured repayment plan, successfully discharged in 2013-05-22."
Kevin Downes — Kentucky, 08-31855


ᐅ Mary Downey, Kentucky

Address: 3220 Silver Springs Dr Unit 8 Louisville, KY 40220

Bankruptcy Case 10-35298 Summary: "The bankruptcy filing by Mary Downey, undertaken in 10/06/2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Mary Downey — Kentucky, 10-35298


ᐅ Joshua Downey, Kentucky

Address: 943 Ash St Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-30700: "Joshua Downey's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 13, 2010, led to asset liquidation, with the case closing in 2010-05-20."
Joshua Downey — Kentucky, 10-30700


ᐅ Patrice Downing, Kentucky

Address: 321 S 39th St Louisville, KY 40212

Bankruptcy Case 10-35123 Summary: "Patrice Downing's bankruptcy, initiated in September 2010 and concluded by January 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Downing — Kentucky, 10-35123


ᐅ Robert Kevin Downing, Kentucky

Address: 3720 Candlewood Way Louisville, KY 40299

Bankruptcy Case 13-33018-acs Summary: "Louisville, KY resident Robert Kevin Downing's 07.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-03."
Robert Kevin Downing — Kentucky, 13-33018


ᐅ Curtis Ray Downs, Kentucky

Address: 10102 Thixton Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-34889-thf: "In a Chapter 7 bankruptcy case, Curtis Ray Downs from Louisville, KY, saw his proceedings start in 12.18.2013 and complete by 03.24.2014, involving asset liquidation."
Curtis Ray Downs — Kentucky, 13-34889


ᐅ David L Downs, Kentucky

Address: 5424 Tracy Way Louisville, KY 40214-1214

Brief Overview of Bankruptcy Case 2014-31323-jal: "The bankruptcy filing by David L Downs, undertaken in 04/03/2014 in Louisville, KY under Chapter 7, concluded with discharge in 07/02/2014 after liquidating assets."
David L Downs — Kentucky, 2014-31323


ᐅ Martha Downs, Kentucky

Address: 846 Milton St Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-36343: "Martha Downs's bankruptcy, initiated in 2010-12-05 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."
Martha Downs — Kentucky, 10-36343


ᐅ David Downs, Kentucky

Address: 3400 Mardale Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-31458: "David Downs's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-19, led to asset liquidation, with the case closing in 2010-06-22."
David Downs — Kentucky, 10-31458


ᐅ Diane J Downs, Kentucky

Address: 203 Casa Bella Ct Louisville, KY 40220-2025

Brief Overview of Bankruptcy Case 15-31440-acs: "In a Chapter 7 bankruptcy case, Diane J Downs from Louisville, KY, saw her proceedings start in April 2015 and complete by 2015-07-29, involving asset liquidation."
Diane J Downs — Kentucky, 15-31440


ᐅ Felicia Chirlane Downs, Kentucky

Address: 735 Amherst Pl Louisville, KY 40223-5334

Concise Description of Bankruptcy Case 15-33661-thf7: "In a Chapter 7 bankruptcy case, Felicia Chirlane Downs from Louisville, KY, saw her proceedings start in November 16, 2015 and complete by February 2016, involving asset liquidation."
Felicia Chirlane Downs — Kentucky, 15-33661


ᐅ Porfiria Velasco Downs, Kentucky

Address: 3018 Melbourne Ave Louisville, KY 40220-2069

Brief Overview of Bankruptcy Case 16-31201-jal: "Porfiria Velasco Downs's Chapter 7 bankruptcy, filed in Louisville, KY in April 2016, led to asset liquidation, with the case closing in July 12, 2016."
Porfiria Velasco Downs — Kentucky, 16-31201


ᐅ Gary Wayne Downs, Kentucky

Address: 9003 Red Deer Cir Unit 102 Louisville, KY 40220

Concise Description of Bankruptcy Case 07-308097: "Gary Wayne Downs, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2007-03-09, culminating in its successful completion by September 2012."
Gary Wayne Downs — Kentucky, 07-30809


ᐅ Janice E Downs, Kentucky

Address: 4200 Shelton Ave Louisville, KY 40218-3333

Snapshot of U.S. Bankruptcy Proceeding Case 15-30953-acs: "Louisville, KY resident Janice E Downs's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Janice E Downs — Kentucky, 15-30953


ᐅ Amanda J Downs, Kentucky

Address: 474 Jennymac Dr Louisville, KY 40229

Bankruptcy Case 12-31693 Summary: "The bankruptcy filing by Amanda J Downs, undertaken in Apr 6, 2012 in Louisville, KY under Chapter 7, concluded with discharge in July 23, 2012 after liquidating assets."
Amanda J Downs — Kentucky, 12-31693


ᐅ Shannon Renee Downs, Kentucky

Address: 3208 Cawein Way Louisville, KY 40220

Bankruptcy Case 12-30189 Overview: "Shannon Renee Downs's Chapter 7 bankruptcy, filed in Louisville, KY in 01.18.2012, led to asset liquidation, with the case closing in April 17, 2012."
Shannon Renee Downs — Kentucky, 12-30189


ᐅ Stacy Downs, Kentucky

Address: 6814 Barbrook Rd Louisville, KY 40258

Bankruptcy Case 10-32776 Summary: "Stacy Downs's bankruptcy, initiated in May 2010 and concluded by 09/10/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Downs — Kentucky, 10-32776


ᐅ Johnny Stone Downs, Kentucky

Address: 3018 Melbourne Ave Louisville, KY 40220-2069

Brief Overview of Bankruptcy Case 16-31201-jal: "Louisville, KY resident Johnny Stone Downs's Apr 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2016."
Johnny Stone Downs — Kentucky, 16-31201


ᐅ Stacy R Downs, Kentucky

Address: 2541 Cherokee Pkwy Unit 3 Louisville, KY 40204-2217

Brief Overview of Bankruptcy Case 16-30220-jal: "Stacy R Downs's Chapter 7 bankruptcy, filed in Louisville, KY in 01/29/2016, led to asset liquidation, with the case closing in 2016-04-28."
Stacy R Downs — Kentucky, 16-30220


ᐅ Stephen A Downs, Kentucky

Address: 4200 Shelton Ave Louisville, KY 40218-3333

Bankruptcy Case 15-30953-acs Overview: "In a Chapter 7 bankruptcy case, Stephen A Downs from Louisville, KY, saw their proceedings start in 2015-03-24 and complete by 06/22/2015, involving asset liquidation."
Stephen A Downs — Kentucky, 15-30953


ᐅ Jr Kenneth Downs, Kentucky

Address: 6201 Price Lane Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-342027: "Louisville, KY resident Jr Kenneth Downs's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2010."
Jr Kenneth Downs — Kentucky, 10-34202


ᐅ Anne L Doyle, Kentucky

Address: 3651 Taylor Blvd Apt 4 Louisville, KY 40215-2650

Snapshot of U.S. Bankruptcy Proceeding Case 11-92486-BHL-13: "Anne L Doyle's Louisville, KY bankruptcy under Chapter 13 in September 19, 2011 led to a structured repayment plan, successfully discharged in February 2015."
Anne L Doyle — Kentucky, 11-92486-BHL-13


ᐅ Elizabeth A Doyle, Kentucky

Address: 2114 Millside Dr Louisville, KY 40223-1051

Concise Description of Bankruptcy Case 15-30264-acs7: "Elizabeth A Doyle's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-01-30, led to asset liquidation, with the case closing in 04.30.2015."
Elizabeth A Doyle — Kentucky, 15-30264


ᐅ Danielle Doyle, Kentucky

Address: 10318 Greentree Ln Apt 4 Louisville, KY 40272

Bankruptcy Case 10-31106 Overview: "The bankruptcy filing by Danielle Doyle, undertaken in March 3, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-06-17 after liquidating assets."
Danielle Doyle — Kentucky, 10-31106