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 William Davis Amshoff, Kentucky

Address: 5703 Mount Washington Rd Louisville, KY 40229-2354

Concise Description of Bankruptcy Case 16-31247-KRH7: "William Davis Amshoff's bankruptcy, initiated in 03.15.2016 and concluded by June 13, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Davis Amshoff — Kentucky, 16-31247


ᐅ Sonia K Amspaugh, Kentucky

Address: PO Box 72932 Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-34761: "Sonia K Amspaugh's bankruptcy, initiated in 2011-10-03 and concluded by 2012-01-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia K Amspaugh — Kentucky, 11-34761


ᐅ Rakesh Anand, Kentucky

Address: 3403 Westwood Farms Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-34416: "Rakesh Anand's bankruptcy, initiated in 2010-08-19 and concluded by 12.05.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rakesh Anand — Kentucky, 10-34416


ᐅ Airen G Ancheta, Kentucky

Address: 9611 Williamsborough Ln Louisville, KY 40291-4835

Bankruptcy Case 15-33146-thf Summary: "Airen G Ancheta's bankruptcy, initiated in 09.28.2015 and concluded by 12.27.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Airen G Ancheta — Kentucky, 15-33146


ᐅ Brandon Lee Shayne Ancheta, Kentucky

Address: 9611 Williamsborough Ln Louisville, KY 40291-4835

Bankruptcy Case 15-33146-thf Summary: "In a Chapter 7 bankruptcy case, Brandon Lee Shayne Ancheta from Louisville, KY, saw their proceedings start in 09/28/2015 and complete by Dec 27, 2015, involving asset liquidation."
Brandon Lee Shayne Ancheta — Kentucky, 15-33146


ᐅ Maria L Ancheta, Kentucky

Address: 2603 Lower Hunters Trce Louisville, KY 40216-1353

Snapshot of U.S. Bankruptcy Proceeding Case 16-31144-jal: "The bankruptcy filing by Maria L Ancheta, undertaken in 04.08.2016 in Louisville, KY under Chapter 7, concluded with discharge in July 7, 2016 after liquidating assets."
Maria L Ancheta — Kentucky, 16-31144


ᐅ Robin D Anderkin, Kentucky

Address: 4116 Leo Ln Louisville, KY 40299-3431

Concise Description of Bankruptcy Case 14-34726-thf7: "The bankruptcy record of Robin D Anderkin from Louisville, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2015."
Robin D Anderkin — Kentucky, 14-34726


ᐅ Brian Anderson, Kentucky

Address: 1604 Hunnington Pl Apt 16 Louisville, KY 40220

Bankruptcy Case 09-36529 Summary: "Louisville, KY resident Brian Anderson's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2010."
Brian Anderson — Kentucky, 09-36529


ᐅ Patricia A Anderson, Kentucky

Address: 1340 Forest Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 11-347867: "Patricia A Anderson's bankruptcy, initiated in 2011-10-04 and concluded by January 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Anderson — Kentucky, 11-34786


ᐅ Gwendolyn T Anderson, Kentucky

Address: 11505 Robert Rd Louisville, KY 40223

Concise Description of Bankruptcy Case 11-354577: "The bankruptcy filing by Gwendolyn T Anderson, undertaken in 11.11.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-02-27 after liquidating assets."
Gwendolyn T Anderson — Kentucky, 11-35457


ᐅ Curtis Anderson, Kentucky

Address: 7907 Tolls Ln Louisville, KY 40214

Bankruptcy Case 10-33112 Overview: "The case of Curtis Anderson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Anderson — Kentucky, 10-33112


ᐅ Carolyn S Anderson, Kentucky

Address: 6500 Vandre Ave Apt 301 Louisville, KY 40228

Brief Overview of Bankruptcy Case 13-33420-jal: "Carolyn S Anderson's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-08-26, led to asset liquidation, with the case closing in 11/30/2013."
Carolyn S Anderson — Kentucky, 13-33420


ᐅ Timothy Anderson, Kentucky

Address: 4100 Stony Ridge Rd Apt 8 Louisville, KY 40299

Concise Description of Bankruptcy Case 10-334007: "The case of Timothy Anderson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Anderson — Kentucky, 10-33400


ᐅ Marilyn A Anderson, Kentucky

Address: 1107 S 32nd St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-30711: "Marilyn A Anderson's bankruptcy, initiated in 2011-02-16 and concluded by June 4, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn A Anderson — Kentucky, 11-30711


ᐅ James Anderson, Kentucky

Address: 2326 Rockford Ln Louisville, KY 40216

Bankruptcy Case 10-31324 Summary: "The bankruptcy filing by James Anderson, undertaken in March 2010 in Louisville, KY under Chapter 7, concluded with discharge in July 1, 2010 after liquidating assets."
James Anderson — Kentucky, 10-31324


ᐅ Cheryl Renee Anderson, Kentucky

Address: 4500 Hale Ave Louisville, KY 40211-2611

Bankruptcy Case 12-34184-acs Summary: "Cheryl Renee Anderson, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in September 2012, culminating in its successful completion by August 23, 2013."
Cheryl Renee Anderson — Kentucky, 12-34184


ᐅ Karrie Anderson, Kentucky

Address: 4417 Summitt Dr Louisville, KY 40229

Bankruptcy Case 10-36515 Overview: "The bankruptcy record of Karrie Anderson from Louisville, KY, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-03."
Karrie Anderson — Kentucky, 10-36515


ᐅ Richard D Anderson, Kentucky

Address: 6835 Fenway Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 12-352357: "The case of Richard D Anderson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Anderson — Kentucky, 12-35235


ᐅ Cytina L Anderson, Kentucky

Address: 3608 Manslick Rd Apt D Louisville, KY 40215

Bankruptcy Case 13-30881 Overview: "Cytina L Anderson's bankruptcy, initiated in March 5, 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."
Cytina L Anderson — Kentucky, 13-30881


ᐅ Sharika Anderson, Kentucky

Address: 3533 W Muhammad Ali Blvd Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-35387: "Sharika Anderson's Chapter 7 bankruptcy, filed in Louisville, KY in October 11, 2010, led to asset liquidation, with the case closing in 2011-01-19."
Sharika Anderson — Kentucky, 10-35387


ᐅ Stephen Anderson, Kentucky

Address: 6112 Yellow Pine Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-30835: "Louisville, KY resident Stephen Anderson's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2010."
Stephen Anderson — Kentucky, 10-30835


ᐅ Stevalynn N Anderson, Kentucky

Address: 3505 Lodge Ln Apt 210 Louisville, KY 40218

Bankruptcy Case 13-31527-acs Overview: "The bankruptcy filing by Stevalynn N Anderson, undertaken in April 2013 in Louisville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Stevalynn N Anderson — Kentucky, 13-31527


ᐅ Douglas A Anderson, Kentucky

Address: 511 S 5th St Apt 902 Louisville, KY 40202-2394

Bankruptcy Case 2014-33659-jal Summary: "Douglas A Anderson's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-30, led to asset liquidation, with the case closing in 12.29.2014."
Douglas A Anderson — Kentucky, 2014-33659


ᐅ Mark Douglas Anderson, Kentucky

Address: 3715 Edmond Ln Louisville, KY 40207-1806

Concise Description of Bankruptcy Case 16-31676-thf7: "The bankruptcy filing by Mark Douglas Anderson, undertaken in May 27, 2016 in Louisville, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Mark Douglas Anderson — Kentucky, 16-31676


ᐅ Vanessa D Anderson, Kentucky

Address: 4216 Accomack Dr Louisville, KY 40241

Bankruptcy Case 13-32985-thf Summary: "In a Chapter 7 bankruptcy case, Vanessa D Anderson from Louisville, KY, saw her proceedings start in 07.26.2013 and complete by October 30, 2013, involving asset liquidation."
Vanessa D Anderson — Kentucky, 13-32985


ᐅ Laura Dale Anderson, Kentucky

Address: 10202 Wood Violet Ct Louisville, KY 40228

Brief Overview of Bankruptcy Case 12-32926: "Louisville, KY resident Laura Dale Anderson's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2012."
Laura Dale Anderson — Kentucky, 12-32926


ᐅ Richard Matthew Anderson, Kentucky

Address: 8713 Park Laureate Dr Apt 201 Louisville, KY 40220

Bankruptcy Case 12-30164 Summary: "Louisville, KY resident Richard Matthew Anderson's January 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Richard Matthew Anderson — Kentucky, 12-30164


ᐅ Kathleen Jill Anderson, Kentucky

Address: 3715 Edmond Ln Louisville, KY 40207-1806

Bankruptcy Case 16-31676-thf Overview: "In a Chapter 7 bankruptcy case, Kathleen Jill Anderson from Louisville, KY, saw her proceedings start in 05.27.2016 and complete by 08.25.2016, involving asset liquidation."
Kathleen Jill Anderson — Kentucky, 16-31676


ᐅ Brandon Anderson, Kentucky

Address: 806 W Evelyn Ave Louisville, KY 40215-2927

Brief Overview of Bankruptcy Case 14-34279-thf: "Brandon Anderson's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-11-19, led to asset liquidation, with the case closing in 2015-02-17."
Brandon Anderson — Kentucky, 14-34279


ᐅ Cetric Anderson, Kentucky

Address: 3115 Hikes Ln Louisville, KY 40220

Bankruptcy Case 13-31269 Summary: "Cetric Anderson's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-27, led to asset liquidation, with the case closing in 07/01/2013."
Cetric Anderson — Kentucky, 13-31269


ᐅ Vendetta Anderson, Kentucky

Address: 3109 Rockford Ln Louisville, KY 40216-2211

Brief Overview of Bankruptcy Case 15-31320-jal: "The case of Vendetta Anderson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vendetta Anderson — Kentucky, 15-31320


ᐅ Alexander J Anderson, Kentucky

Address: 9903 Robsion Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-35727: "In a Chapter 7 bankruptcy case, Alexander J Anderson from Louisville, KY, saw their proceedings start in 2011-11-30 and complete by 03/17/2012, involving asset liquidation."
Alexander J Anderson — Kentucky, 11-35727


ᐅ Daniel F Anderson, Kentucky

Address: 8222 Saint Anthonys Church Rd Louisville, KY 40214-4520

Bankruptcy Case 15-30598-jal Summary: "Daniel F Anderson's bankruptcy, initiated in 2015-02-25 and concluded by 05/26/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel F Anderson — Kentucky, 15-30598


ᐅ Junelle Desiree Anderson, Kentucky

Address: 3917 Bank St Louisville, KY 40212-2909

Brief Overview of Bankruptcy Case 14-30571-jal: "Junelle Desiree Anderson's bankruptcy, initiated in 02.18.2014 and concluded by May 19, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Junelle Desiree Anderson — Kentucky, 14-30571


ᐅ Roy Wesley Anderson, Kentucky

Address: PO Box 91691 Louisville, KY 40291

Bankruptcy Case 13-33398-acs Overview: "In a Chapter 7 bankruptcy case, Roy Wesley Anderson from Louisville, KY, saw their proceedings start in 2013-08-23 and complete by November 27, 2013, involving asset liquidation."
Roy Wesley Anderson — Kentucky, 13-33398


ᐅ Michael T Anderson, Kentucky

Address: 2306 Thomas Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 12-318887: "Michael T Anderson's bankruptcy, initiated in Apr 20, 2012 and concluded by 2012-08-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Anderson — Kentucky, 12-31888


ᐅ Steven Anderson, Kentucky

Address: 5300 Oaklawn Park Dr Louisville, KY 40299

Bankruptcy Case 10-32665 Summary: "Steven Anderson's bankruptcy, initiated in May 18, 2010 and concluded by 2010-09-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Anderson — Kentucky, 10-32665


ᐅ Peggy Anderson, Kentucky

Address: 7133 Green Oak Dr Louisville, KY 40258

Bankruptcy Case 10-36735 Overview: "In Louisville, KY, Peggy Anderson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Peggy Anderson — Kentucky, 10-36735


ᐅ Sr Michael R Anderson, Kentucky

Address: 2903 Brinkey Way Apt 28 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-33770: "Louisville, KY resident Sr Michael R Anderson's August 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-18."
Sr Michael R Anderson — Kentucky, 11-33770


ᐅ Robyn E Anderson, Kentucky

Address: PO Box 91976 Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-33710-jal: "Robyn E Anderson's bankruptcy, initiated in Sep 16, 2013 and concluded by December 21, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn E Anderson — Kentucky, 13-33710


ᐅ Tiffany D Anderson, Kentucky

Address: 1828 Greenwood Ave Louisville, KY 40210-1250

Bankruptcy Case 16-30864-jal Summary: "Tiffany D Anderson's bankruptcy, initiated in 03/18/2016 and concluded by 2016-06-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany D Anderson — Kentucky, 16-30864


ᐅ Lisa Y Anderson, Kentucky

Address: 9117 Hampton Ridge Ct Louisville, KY 40220

Bankruptcy Case 11-35104 Overview: "In a Chapter 7 bankruptcy case, Lisa Y Anderson from Louisville, KY, saw her proceedings start in 2011-10-21 and complete by February 2012, involving asset liquidation."
Lisa Y Anderson — Kentucky, 11-35104


ᐅ William Kenneth Anderson, Kentucky

Address: 5611 Ridgecrest Rd Louisville, KY 40218-4335

Brief Overview of Bankruptcy Case 15-31844-acs: "The bankruptcy filing by William Kenneth Anderson, undertaken in June 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-09-01 after liquidating assets."
William Kenneth Anderson — Kentucky, 15-31844


ᐅ Danielle M Anderson, Kentucky

Address: 3756 Powell Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-316087: "Danielle M Anderson's Chapter 7 bankruptcy, filed in Louisville, KY in April 2012, led to asset liquidation, with the case closing in 2012-07-20."
Danielle M Anderson — Kentucky, 12-31608


ᐅ Michael Anderson, Kentucky

Address: 189 Tanyard Park Pl Unit 151 Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-32331: "Michael Anderson's bankruptcy, initiated in Apr 30, 2010 and concluded by 08.16.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anderson — Kentucky, 10-32331


ᐅ Carol J Anderson, Kentucky

Address: 209 E Breckinridge St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 11-32804: "Carol J Anderson's bankruptcy, initiated in 2011-06-06 and concluded by 09/13/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol J Anderson — Kentucky, 11-32804


ᐅ Danielle Anderson, Kentucky

Address: 10123 Summit Park Pl Apt 206 Louisville, KY 40241

Bankruptcy Case 09-36275 Summary: "In a Chapter 7 bankruptcy case, Danielle Anderson from Louisville, KY, saw her proceedings start in 12/08/2009 and complete by 03/16/2010, involving asset liquidation."
Danielle Anderson — Kentucky, 09-36275


ᐅ Gregory Thomas Anderson, Kentucky

Address: 8326 Siesta Way Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-30096: "Gregory Thomas Anderson's bankruptcy, initiated in 2012-01-11 and concluded by April 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Thomas Anderson — Kentucky, 12-30096


ᐅ Karen D Anderson, Kentucky

Address: 897 Parkway Dr Louisville, KY 40217

Brief Overview of Bankruptcy Case 11-34603: "The case of Karen D Anderson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen D Anderson — Kentucky, 11-34603


ᐅ Gary A Andres, Kentucky

Address: 10522 Charleswood Rd Louisville, KY 40229-2229

Brief Overview of Bankruptcy Case 09-35122-jal: "Chapter 13 bankruptcy for Gary A Andres in Louisville, KY began in 10/06/2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-22."
Gary A Andres — Kentucky, 09-35122


ᐅ Jr Frederick Phillip Andres, Kentucky

Address: 6925 Ambridge Cir Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 13-33340-thf: "The case of Jr Frederick Phillip Andres in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frederick Phillip Andres — Kentucky, 13-33340


ᐅ Nichole Andres, Kentucky

Address: 10522 Charleswood Rd Louisville, KY 40229-2229

Brief Overview of Bankruptcy Case 09-35122-jal: "Nichole Andres's Louisville, KY bankruptcy under Chapter 13 in Oct 6, 2009 led to a structured repayment plan, successfully discharged in 12.22.2014."
Nichole Andres — Kentucky, 09-35122


ᐅ Robert Lee Andrews, Kentucky

Address: 2808 Ash Ave Louisville, KY 40245

Brief Overview of Bankruptcy Case 13-30610-grs: "The bankruptcy filing by Robert Lee Andrews, undertaken in 2013-11-15 in Louisville, KY under Chapter 7, concluded with discharge in Feb 19, 2014 after liquidating assets."
Robert Lee Andrews — Kentucky, 13-30610


ᐅ Tanya Andrews, Kentucky

Address: 104 N 37th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 10-32918: "The case of Tanya Andrews in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Andrews — Kentucky, 10-32918


ᐅ Savone F Andrews, Kentucky

Address: 804 S 38th St Louisville, KY 40211-2816

Bankruptcy Case 2014-33714-acs Summary: "In a Chapter 7 bankruptcy case, Savone F Andrews from Louisville, KY, saw their proceedings start in October 4, 2014 and complete by 2015-01-02, involving asset liquidation."
Savone F Andrews — Kentucky, 2014-33714


ᐅ Christopher A Angelini, Kentucky

Address: 2409 Dexter Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-32458: "Louisville, KY resident Christopher A Angelini's May 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2012."
Christopher A Angelini — Kentucky, 12-32458


ᐅ Gemrita P Anglin, Kentucky

Address: 4223 Morgan Jaymes Dr Louisville, KY 40299

Bankruptcy Case 13-33637-jal Overview: "Gemrita P Anglin's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-09-11, led to asset liquidation, with the case closing in 2013-12-16."
Gemrita P Anglin — Kentucky, 13-33637


ᐅ Kevin Alexander Anglin, Kentucky

Address: 2710 Seminary Ct Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-30815: "Louisville, KY resident Kevin Alexander Anglin's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2012."
Kevin Alexander Anglin — Kentucky, 12-30815


ᐅ Kelley Denise Aniton, Kentucky

Address: PO Box 2896 Louisville, KY 40201

Concise Description of Bankruptcy Case 13-33922-jal7: "Kelley Denise Aniton's Chapter 7 bankruptcy, filed in Louisville, KY in October 2013, led to asset liquidation, with the case closing in Jan 7, 2014."
Kelley Denise Aniton — Kentucky, 13-33922


ᐅ Melissa M Anken, Kentucky

Address: 13302 Vendetta Way Unit 304 Louisville, KY 40245

Bankruptcy Case 11-31207 Overview: "Melissa M Anken's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 11, 2011, led to asset liquidation, with the case closing in Jun 27, 2011."
Melissa M Anken — Kentucky, 11-31207


ᐅ Krishnamraju Ankireddy, Kentucky

Address: 784 Frederick Stamm Ct Apt 2 Louisville, KY 40217-2923

Bankruptcy Case 15-33817-acs Overview: "Krishnamraju Ankireddy's Chapter 7 bankruptcy, filed in Louisville, KY in November 29, 2015, led to asset liquidation, with the case closing in 02/27/2016."
Krishnamraju Ankireddy — Kentucky, 15-33817


ᐅ William Anson, Kentucky

Address: 3202 S Winchester Acres Rd Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-36505: "The bankruptcy record of William Anson from Louisville, KY, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-03."
William Anson — Kentucky, 10-36505


ᐅ Farhareshea H Anthony, Kentucky

Address: 301 Rock Cliff Ct Apt 5 Louisville, KY 40218

Brief Overview of Bankruptcy Case 09-35092: "The case of Farhareshea H Anthony in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farhareshea H Anthony — Kentucky, 09-35092


ᐅ Gene A Anthony, Kentucky

Address: 7503 Garrison Rd Apt 1 Louisville, KY 40214

Concise Description of Bankruptcy Case 09-351017: "Louisville, KY resident Gene A Anthony's October 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Gene A Anthony — Kentucky, 09-35101


ᐅ Troy C Aoun, Kentucky

Address: 3029 Hartlage Ct Louisville, KY 40216

Bankruptcy Case 12-31094 Overview: "The case of Troy C Aoun in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy C Aoun — Kentucky, 12-31094


ᐅ Ashley D Apanewicz, Kentucky

Address: 8503 Ferndale Rd Louisville, KY 40291

Bankruptcy Case 13-31063 Overview: "In a Chapter 7 bankruptcy case, Ashley D Apanewicz from Louisville, KY, saw their proceedings start in 2013-03-15 and complete by 2013-06-19, involving asset liquidation."
Ashley D Apanewicz — Kentucky, 13-31063


ᐅ Nairobi Aparcedo, Kentucky

Address: 401 Conley Ct Louisville, KY 40243

Brief Overview of Bankruptcy Case 11-90776-BHL-7: "Nairobi Aparcedo's Chapter 7 bankruptcy, filed in Louisville, KY in March 22, 2011, led to asset liquidation, with the case closing in 2011-07-08."
Nairobi Aparcedo — Kentucky, 11-90776-BHL-7


ᐅ Eydie Apolinar, Kentucky

Address: 6122 Barley Ave Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-31615: "In a Chapter 7 bankruptcy case, Eydie Apolinar from Louisville, KY, saw their proceedings start in March 26, 2010 and complete by July 2010, involving asset liquidation."
Eydie Apolinar — Kentucky, 10-31615


ᐅ Billy R Appleby, Kentucky

Address: 733 Iowa Ave Louisville, KY 40208

Concise Description of Bankruptcy Case 11-349707: "The bankruptcy filing by Billy R Appleby, undertaken in October 14, 2011 in Louisville, KY under Chapter 7, concluded with discharge in Jan 30, 2012 after liquidating assets."
Billy R Appleby — Kentucky, 11-34970


ᐅ James Appleton, Kentucky

Address: 325 El Conquistador Pl Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-31512: "The bankruptcy filing by James Appleton, undertaken in 2010-03-23 in Louisville, KY under Chapter 7, concluded with discharge in July 9, 2010 after liquidating assets."
James Appleton — Kentucky, 10-31512


ᐅ Karen J Arachikavitz, Kentucky

Address: 3712 Center St Louisville, KY 40215-2822

Bankruptcy Case 2014-33392-thf Overview: "Karen J Arachikavitz's bankruptcy, initiated in 09.10.2014 and concluded by 2014-12-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen J Arachikavitz — Kentucky, 2014-33392


ᐅ Javed I Arain, Kentucky

Address: 6123 Barley Ave Louisville, KY 40218-3978

Bankruptcy Case 15-32986-thf Summary: "In a Chapter 7 bankruptcy case, Javed I Arain from Louisville, KY, saw their proceedings start in Sep 15, 2015 and complete by 2015-12-14, involving asset liquidation."
Javed I Arain — Kentucky, 15-32986


ᐅ Tracy L Arain, Kentucky

Address: 6123 Barley Ave Louisville, KY 40218-3978

Bankruptcy Case 15-32986-thf Summary: "Tracy L Arain's bankruptcy, initiated in 09.15.2015 and concluded by 2015-12-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Arain — Kentucky, 15-32986


ᐅ Ray Aranda, Kentucky

Address: 1174 Whetstone Way Louisville, KY 40223

Bankruptcy Case 09-30919-jms Overview: "In a Chapter 7 bankruptcy case, Ray Aranda from Louisville, KY, saw their proceedings start in 2009-11-30 and complete by March 2010, involving asset liquidation."
Ray Aranda — Kentucky, 09-30919


ᐅ Leslie Archer, Kentucky

Address: 1209 Lyndon Crossings Way Apt 4 Louisville, KY 40242

Bankruptcy Case 10-31316 Overview: "In a Chapter 7 bankruptcy case, Leslie Archer from Louisville, KY, saw their proceedings start in 2010-03-15 and complete by 06.16.2010, involving asset liquidation."
Leslie Archer — Kentucky, 10-31316


ᐅ Christopher Vincent Archie, Kentucky

Address: 1922 S 28th St Louisville, KY 40210

Concise Description of Bankruptcy Case 11-356197: "In a Chapter 7 bankruptcy case, Christopher Vincent Archie from Louisville, KY, saw his proceedings start in November 2011 and complete by Mar 9, 2012, involving asset liquidation."
Christopher Vincent Archie — Kentucky, 11-35619


ᐅ Miriam M Archie, Kentucky

Address: 7007 Norlynn Dr Louisville, KY 40228-1468

Bankruptcy Case 15-32736-acs Overview: "In Louisville, KY, Miriam M Archie filed for Chapter 7 bankruptcy in Aug 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2015."
Miriam M Archie — Kentucky, 15-32736


ᐅ Vincent Dwayne Archie, Kentucky

Address: 3200 Margee Dr Apt 3202 Louisville, KY 40216

Bankruptcy Case 13-32160-jal Overview: "In Louisville, KY, Vincent Dwayne Archie filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2013."
Vincent Dwayne Archie — Kentucky, 13-32160


ᐅ Floyd J Ardillo, Kentucky

Address: 126 Lana Ct Louisville, KY 40229

Bankruptcy Case 11-34709 Summary: "The bankruptcy record of Floyd J Ardillo from Louisville, KY, shows a Chapter 7 case filed in September 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-16."
Floyd J Ardillo — Kentucky, 11-34709


ᐅ Jennifer M Argota, Kentucky

Address: 2522 Pennacook Rd Apt 2 Louisville, KY 40214-3253

Brief Overview of Bankruptcy Case 14-31108-jal: "In a Chapter 7 bankruptcy case, Jennifer M Argota from Louisville, KY, saw her proceedings start in March 21, 2014 and complete by Jun 19, 2014, involving asset liquidation."
Jennifer M Argota — Kentucky, 14-31108


ᐅ Yanet Cepero Arguelles, Kentucky

Address: 7501 Russell Ave Louisville, KY 40258-1455

Brief Overview of Bankruptcy Case 14-31012-acs: "The case of Yanet Cepero Arguelles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yanet Cepero Arguelles — Kentucky, 14-31012


ᐅ Janet M Arguello, Kentucky

Address: 8705 Gainsborough Dr Louisville, KY 40291-2954

Brief Overview of Bankruptcy Case 15-31699-jal: "Louisville, KY resident Janet M Arguello's 05.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Janet M Arguello — Kentucky, 15-31699


ᐅ Gabriel Arias, Kentucky

Address: 4916 Cawood Dr Louisville, KY 40218

Bankruptcy Case 10-34155 Overview: "Gabriel Arias's Chapter 7 bankruptcy, filed in Louisville, KY in 08/06/2010, led to asset liquidation, with the case closing in Nov 9, 2010."
Gabriel Arias — Kentucky, 10-34155


ᐅ Beltran Nieves Arias, Kentucky

Address: 222 Lillian Way Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-34049: "In a Chapter 7 bankruptcy case, Beltran Nieves Arias from Louisville, KY, saw her proceedings start in 2010-08-01 and complete by November 17, 2010, involving asset liquidation."
Beltran Nieves Arias — Kentucky, 10-34049


ᐅ Jason T Arias, Kentucky

Address: 8104 Cortland Dr Louisville, KY 40228-2246

Bankruptcy Case 09-35429 Overview: "Chapter 13 bankruptcy for Jason T Arias in Louisville, KY began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 12/18/2012."
Jason T Arias — Kentucky, 09-35429


ᐅ Carlos H Arieta, Kentucky

Address: 9004 Red Deer Cir Unit 200 Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-33646: "The bankruptcy filing by Carlos H Arieta, undertaken in 2011-07-27 in Louisville, KY under Chapter 7, concluded with discharge in October 25, 2011 after liquidating assets."
Carlos H Arieta — Kentucky, 11-33646


ᐅ Skoog Yasemin Arik, Kentucky

Address: 3924 Hycliffe Ave Louisville, KY 40207-3839

Bankruptcy Case 8:16-bk-12162-ES Overview: "The case of Skoog Yasemin Arik in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Skoog Yasemin Arik — Kentucky, 8:16-bk-12162-ES


ᐅ William R Arkell, Kentucky

Address: 16502 Kilcott Way Louisville, KY 40245-4295

Concise Description of Bankruptcy Case 16-31040-acs7: "The bankruptcy record of William R Arkell from Louisville, KY, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
William R Arkell — Kentucky, 16-31040


ᐅ Alvinnia Rochelle Armstrong, Kentucky

Address: 5405 Dannyboy Ln Louisville, KY 40214

Bankruptcy Case 12-30095 Overview: "The bankruptcy record of Alvinnia Rochelle Armstrong from Louisville, KY, shows a Chapter 7 case filed in 2012-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Alvinnia Rochelle Armstrong — Kentucky, 12-30095


ᐅ Heather Rae Armstrong, Kentucky

Address: 1400 Petwood Blvd. Louisville, KY 40272

Bankruptcy Case 15-30500-jal Overview: "Heather Rae Armstrong's bankruptcy, initiated in February 19, 2015 and concluded by May 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Rae Armstrong — Kentucky, 15-30500


ᐅ Ayanna Machumu Armstrong, Kentucky

Address: 2600 Pioneer Rd Louisville, KY 40216

Bankruptcy Case 12-34869 Overview: "Ayanna Machumu Armstrong's bankruptcy, initiated in October 2012 and concluded by Feb 4, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayanna Machumu Armstrong — Kentucky, 12-34869


ᐅ Brittany Nichole Arnel, Kentucky

Address: 296 Blarney Ln Louisville, KY 40229-3483

Bankruptcy Case 2014-33304-acs Overview: "The bankruptcy filing by Brittany Nichole Arnel, undertaken in 09/02/2014 in Louisville, KY under Chapter 7, concluded with discharge in December 1, 2014 after liquidating assets."
Brittany Nichole Arnel — Kentucky, 2014-33304


ᐅ Buddy Arnett, Kentucky

Address: 696 Dawson Hill Rd Louisville, KY 40299

Concise Description of Bankruptcy Case 10-335817: "The bankruptcy record of Buddy Arnett from Louisville, KY, shows a Chapter 7 case filed in 2010-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Buddy Arnett — Kentucky, 10-33581


ᐅ Tonia Lee Arnett, Kentucky

Address: 10521 McMeekin Ln Unit 207 Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 12-33430: "The case of Tonia Lee Arnett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia Lee Arnett — Kentucky, 12-33430


ᐅ James Bryan Arnett, Kentucky

Address: 1124 Cherokee Rd Apt 8 Louisville, KY 40204-1293

Bankruptcy Case 16-30989-thf Overview: "In a Chapter 7 bankruptcy case, James Bryan Arnett from Louisville, KY, saw his proceedings start in 2016-03-29 and complete by 06.27.2016, involving asset liquidation."
James Bryan Arnett — Kentucky, 16-30989


ᐅ Bennie Lee Arnold, Kentucky

Address: 2312 S Preston St Louisville, KY 40217-5052

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31867-thf: "In a Chapter 7 bankruptcy case, Bennie Lee Arnold from Louisville, KY, saw their proceedings start in May 2014 and complete by 08/10/2014, involving asset liquidation."
Bennie Lee Arnold — Kentucky, 2014-31867


ᐅ Danny Arnold, Kentucky

Address: 142 Arbor Trce Louisville, KY 40229-6000

Bankruptcy Case 09-34523-jal Overview: "Danny Arnold's Louisville, KY bankruptcy under Chapter 13 in 09/04/2009 led to a structured repayment plan, successfully discharged in Nov 5, 2014."
Danny Arnold — Kentucky, 09-34523


ᐅ Deborah Anne Arnold, Kentucky

Address: 620 Davenport Dr Louisville, KY 40245-5344

Brief Overview of Bankruptcy Case 15-32131-jal: "Louisville, KY resident Deborah Anne Arnold's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Deborah Anne Arnold — Kentucky, 15-32131


ᐅ Kimberly E Arnold, Kentucky

Address: 10105 Grand Ave Apt 112 Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-31001: "Kimberly E Arnold's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 1, 2011, led to asset liquidation, with the case closing in Jun 17, 2011."
Kimberly E Arnold — Kentucky, 11-31001


ᐅ Jr Colvin Arnold, Kentucky

Address: 10110 Whiteoak Park Rd Apt 8 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-351037: "Jr Colvin Arnold's bankruptcy, initiated in 2012-11-16 and concluded by Feb 20, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Colvin Arnold — Kentucky, 12-35103