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 Shuvon Lanette Doyle, Kentucky

Address: 2509 W Burnett Ave Louisville, KY 40210-1615

Concise Description of Bankruptcy Case 10-30219-jal7: "Shuvon Lanette Doyle's Louisville, KY bankruptcy under Chapter 13 in 2010-01-19 led to a structured repayment plan, successfully discharged in July 9, 2013."
Shuvon Lanette Doyle — Kentucky, 10-30219


ᐅ Mildred Doyle, Kentucky

Address: 3107 Wayside Dr Apt 18 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-33788: "In Louisville, KY, Mildred Doyle filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2010."
Mildred Doyle — Kentucky, 10-33788


ᐅ Trevor A Doyle, Kentucky

Address: 2114 Millside Dr Louisville, KY 40223-1051

Bankruptcy Case 15-30264-acs Overview: "The bankruptcy filing by Trevor A Doyle, undertaken in Jan 30, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 04.30.2015 after liquidating assets."
Trevor A Doyle — Kentucky, 15-30264


ᐅ Vanessa A Doyle, Kentucky

Address: 9502 Arrowridge Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 12-322947: "Vanessa A Doyle's bankruptcy, initiated in May 2012 and concluded by August 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa A Doyle — Kentucky, 12-32294


ᐅ Heather E Doyle, Kentucky

Address: 9005 Pegasus Pointe Dr Apt 4 Louisville, KY 40219

Bankruptcy Case 13-31963-thf Summary: "Louisville, KY resident Heather E Doyle's 2013-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2013."
Heather E Doyle — Kentucky, 13-31963


ᐅ William D Doyle, Kentucky

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

Concise Description of Bankruptcy Case 11-92486-BHL-137: "William D Doyle, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2011-09-19, culminating in its successful completion by 02/11/2015."
William D Doyle — Kentucky, 11-92486-BHL-13


ᐅ Lisa M Doyle, Kentucky

Address: 6208 Darrell Ct Louisville, KY 40216

Bankruptcy Case 13-30658 Overview: "Lisa M Doyle's Chapter 7 bankruptcy, filed in Louisville, KY in 02/22/2013, led to asset liquidation, with the case closing in 2013-05-29."
Lisa M Doyle — Kentucky, 13-30658


ᐅ Tamiko M Dozier, Kentucky

Address: 7113 Nachand Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31036: "In Louisville, KY, Tamiko M Dozier filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2012."
Tamiko M Dozier — Kentucky, 12-31036


ᐅ Darrell Dozier, Kentucky

Address: 4307 Norbrook Dr Apt 5 Louisville, KY 40218-3637

Concise Description of Bankruptcy Case 15-31318-acs7: "Louisville, KY resident Darrell Dozier's 2015-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-21."
Darrell Dozier — Kentucky, 15-31318


ᐅ Nakisha R Dozier, Kentucky

Address: 123 N 41st St Louisville, KY 40212

Concise Description of Bankruptcy Case 13-34119-jal7: "Nakisha R Dozier's bankruptcy, initiated in 2013-10-17 and concluded by January 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nakisha R Dozier — Kentucky, 13-34119


ᐅ Susan Draewell, Kentucky

Address: 9312 Galene Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 11-339167: "Susan Draewell's bankruptcy, initiated in 08/11/2011 and concluded by November 15, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Draewell — Kentucky, 11-33916


ᐅ Jessica A Dragoo, Kentucky

Address: 4515 S 6th St Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-32796: "The bankruptcy filing by Jessica A Dragoo, undertaken in June 2012 in Louisville, KY under Chapter 7, concluded with discharge in Sep 11, 2012 after liquidating assets."
Jessica A Dragoo — Kentucky, 12-32796


ᐅ Cheyanne E Drake, Kentucky

Address: 11616 Walnut View Way Louisville, KY 40299-5890

Bankruptcy Case 14-91863-BHL-7 Overview: "Cheyanne E Drake's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-15, led to asset liquidation, with the case closing in Dec 14, 2014."
Cheyanne E Drake — Kentucky, 14-91863-BHL-7


ᐅ Jackie F Drake, Kentucky

Address: 1137 Oneida Ave Louisville, KY 40214-4132

Concise Description of Bankruptcy Case 15-33778-thf7: "In a Chapter 7 bankruptcy case, Jackie F Drake from Louisville, KY, saw their proceedings start in 2015-11-24 and complete by Feb 22, 2016, involving asset liquidation."
Jackie F Drake — Kentucky, 15-33778


ᐅ Marilyn T Drake, Kentucky

Address: 129 Outer Loop Louisville, KY 40214

Bankruptcy Case 11-31401 Summary: "Marilyn T Drake's bankruptcy, initiated in March 2011 and concluded by 2011-07-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn T Drake — Kentucky, 11-31401


ᐅ Betsy C Drake, Kentucky

Address: 5607 Oxford Ct Apt 860 Louisville, KY 40291

Concise Description of Bankruptcy Case 13-311277: "The case of Betsy C Drake in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betsy C Drake — Kentucky, 13-31127


ᐅ Charles Joseph Drake, Kentucky

Address: 107 Fenley Ave Apt E6 Louisville, KY 40207

Bankruptcy Case 11-30120 Summary: "In a Chapter 7 bankruptcy case, Charles Joseph Drake from Louisville, KY, saw their proceedings start in January 2011 and complete by Apr 29, 2011, involving asset liquidation."
Charles Joseph Drake — Kentucky, 11-30120


ᐅ Stasi G Drakopulos, Kentucky

Address: 2113 Lower Hunters Trce Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-31195: "Stasi G Drakopulos's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-11, led to asset liquidation, with the case closing in 06/27/2011."
Stasi G Drakopulos — Kentucky, 11-31195


ᐅ Charles H Draper, Kentucky

Address: 4109 Lake Dreamland Dr Louisville, KY 40216

Bankruptcy Case 11-32116 Overview: "The bankruptcy record of Charles H Draper from Louisville, KY, shows a Chapter 7 case filed in April 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Charles H Draper — Kentucky, 11-32116


ᐅ Elizabeth A Draper, Kentucky

Address: 4222 Wheeler Ave Louisville, KY 40215-1126

Brief Overview of Bankruptcy Case 15-33150-jal: "Elizabeth A Draper's Chapter 7 bankruptcy, filed in Louisville, KY in 09/29/2015, led to asset liquidation, with the case closing in 12/28/2015."
Elizabeth A Draper — Kentucky, 15-33150


ᐅ Lori A Dreimiller, Kentucky

Address: 17406 Curry Branch Rd Louisville, KY 40245-7502

Brief Overview of Bankruptcy Case 15-33583-thf: "The case of Lori A Dreimiller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Dreimiller — Kentucky, 15-33583


ᐅ Christopher Dremov, Kentucky

Address: 3406 Pinnacle Gardens Dr Louisville, KY 40245

Bankruptcy Case 11-36172 Summary: "Christopher Dremov's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-12-30, led to asset liquidation, with the case closing in 04/16/2012."
Christopher Dremov — Kentucky, 11-36172


ᐅ Shannon M Drew, Kentucky

Address: 106 Southview Sq Apt 72 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-30842: "The bankruptcy filing by Shannon M Drew, undertaken in February 24, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Shannon M Drew — Kentucky, 12-30842


ᐅ Michael E Drew, Kentucky

Address: 2516 Cottonwood Dr Louisville, KY 40242-3108

Bankruptcy Case 16-31627-acs Summary: "Louisville, KY resident Michael E Drew's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
Michael E Drew — Kentucky, 16-31627


ᐅ Billie J Drexler, Kentucky

Address: 5704 Maldon Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-31353: "Louisville, KY resident Billie J Drexler's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2011."
Billie J Drexler — Kentucky, 11-31353


ᐅ Shelley R Driskell, Kentucky

Address: 6713 Triangle Dr Louisville, KY 40214

Bankruptcy Case 11-30898 Overview: "The bankruptcy record of Shelley R Driskell from Louisville, KY, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Shelley R Driskell — Kentucky, 11-30898


ᐅ Steven Craig Driskell, Kentucky

Address: 2210 Cherian Dr Louisville, KY 40299-1704

Brief Overview of Bankruptcy Case 15-33579-jal: "In Louisville, KY, Steven Craig Driskell filed for Chapter 7 bankruptcy in Nov 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2016."
Steven Craig Driskell — Kentucky, 15-33579


ᐅ John Driver, Kentucky

Address: 10600 Hillcross Ct Louisville, KY 40229

Bankruptcy Case 09-35760 Overview: "In Louisville, KY, John Driver filed for Chapter 7 bankruptcy in Nov 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
John Driver — Kentucky, 09-35760


ᐅ Sharon Marie Driver, Kentucky

Address: 4310 Rondean Dr Louisville, KY 40216-3945

Snapshot of U.S. Bankruptcy Proceeding Case 08-32220: "Sharon Marie Driver's Louisville, KY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 2013-06-10."
Sharon Marie Driver — Kentucky, 08-32220


ᐅ Christopher Eugene Druckenmiller, Kentucky

Address: 212 Redding Rd Louisville, KY 40218

Bankruptcy Case 12-32301 Overview: "The bankruptcy filing by Christopher Eugene Druckenmiller, undertaken in 05.16.2012 in Louisville, KY under Chapter 7, concluded with discharge in 08/14/2012 after liquidating assets."
Christopher Eugene Druckenmiller — Kentucky, 12-32301


ᐅ David R Druckenmiller, Kentucky

Address: 7210 Ridge Creek Rd Louisville, KY 40291-1870

Bankruptcy Case 08-31021 Overview: "Chapter 13 bankruptcy for David R Druckenmiller in Louisville, KY began in 03/12/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-19."
David R Druckenmiller — Kentucky, 08-31021


ᐅ Evan T Druen, Kentucky

Address: 2813 Clark Run Rd Louisville, KY 40216-1177

Snapshot of U.S. Bankruptcy Proceeding Case 15-30127-jal: "In a Chapter 7 bankruptcy case, Evan T Druen from Louisville, KY, saw their proceedings start in 2015-01-17 and complete by April 2015, involving asset liquidation."
Evan T Druen — Kentucky, 15-30127


ᐅ Kayla M Druen, Kentucky

Address: 2813 Clark Run Rd Louisville, KY 40216-1177

Bankruptcy Case 15-30127-jal Overview: "The bankruptcy filing by Kayla M Druen, undertaken in January 17, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 04/17/2015 after liquidating assets."
Kayla M Druen — Kentucky, 15-30127


ᐅ Beth Ann Druin, Kentucky

Address: 11502 Bolling Hill Ct Louisville, KY 40299

Bankruptcy Case 12-32599 Summary: "Beth Ann Druin's bankruptcy, initiated in June 1, 2012 and concluded by 09.17.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Ann Druin — Kentucky, 12-32599


ᐅ Donald E Druin, Kentucky

Address: 11700 Lower River Rd Louisville, KY 40272

Bankruptcy Case 13-34913-acs Summary: "Louisville, KY resident Donald E Druin's 12.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2014."
Donald E Druin — Kentucky, 13-34913


ᐅ Jr Charles Druin, Kentucky

Address: 3403 Gatecreek Rd Louisville, KY 40272

Bankruptcy Case 09-35552 Overview: "In a Chapter 7 bankruptcy case, Jr Charles Druin from Louisville, KY, saw their proceedings start in 10/30/2009 and complete by February 2010, involving asset liquidation."
Jr Charles Druin — Kentucky, 09-35552


ᐅ Robert Druin, Kentucky

Address: PO Box 72621 Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-30179: "Louisville, KY resident Robert Druin's 01/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2010."
Robert Druin — Kentucky, 10-30179


ᐅ Sundee Wright Druin, Kentucky

Address: 5307 Blevins Gap Rd Louisville, KY 40272

Bankruptcy Case 11-35033 Summary: "In Louisville, KY, Sundee Wright Druin filed for Chapter 7 bankruptcy in Oct 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-04."
Sundee Wright Druin — Kentucky, 11-35033


ᐅ Wilma L Druin, Kentucky

Address: 5623 Fox Horn Cir Apt 102 Louisville, KY 40216-6313

Bankruptcy Case 08-34390-acs Overview: "Wilma L Druin's Louisville, KY bankruptcy under Chapter 13 in 2008-10-03 led to a structured repayment plan, successfully discharged in January 10, 2014."
Wilma L Druin — Kentucky, 08-34390


ᐅ Brian Drury, Kentucky

Address: 8301 Aspen Ave Louisville, KY 40258

Bankruptcy Case 10-36017 Summary: "Brian Drury's bankruptcy, initiated in 2010-11-16 and concluded by 2011-03-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Drury — Kentucky, 10-36017


ᐅ Joyce Wayne Dryden, Kentucky

Address: 105 N 43rd St Louisville, KY 40212

Bankruptcy Case 11-32203 Overview: "In Louisville, KY, Joyce Wayne Dryden filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2011."
Joyce Wayne Dryden — Kentucky, 11-32203


ᐅ Michelle Lane Dryden, Kentucky

Address: 6328 Hunters Grove Rd Louisville, KY 40216

Bankruptcy Case 11-30291 Summary: "In a Chapter 7 bankruptcy case, Michelle Lane Dryden from Louisville, KY, saw her proceedings start in Jan 20, 2011 and complete by May 2011, involving asset liquidation."
Michelle Lane Dryden — Kentucky, 11-30291


ᐅ Raemona Dryden, Kentucky

Address: 2101 Farnsley Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-30655: "In Louisville, KY, Raemona Dryden filed for Chapter 7 bankruptcy in 02/12/2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Raemona Dryden — Kentucky, 11-30655


ᐅ Robert Brian Duane, Kentucky

Address: 4012 Hillview Ave Louisville, KY 40216-4218

Bankruptcy Case 2014-31442-acs Overview: "Robert Brian Duane's Chapter 7 bankruptcy, filed in Louisville, KY in April 2014, led to asset liquidation, with the case closing in 07.10.2014."
Robert Brian Duane — Kentucky, 2014-31442


ᐅ Billie Mae Dubose, Kentucky

Address: 2709 Garland Ave Louisville, KY 40211-1209

Snapshot of U.S. Bankruptcy Proceeding Case 15-33845-thf: "Louisville, KY resident Billie Mae Dubose's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Billie Mae Dubose — Kentucky, 15-33845


ᐅ Gary D Ducksworth, Kentucky

Address: 8812 Eli Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-32932-jal: "In Louisville, KY, Gary D Ducksworth filed for Chapter 7 bankruptcy in 07/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Gary D Ducksworth — Kentucky, 13-32932


ᐅ Anthony S Duckwall, Kentucky

Address: 8605 Eula Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34586: "Anthony S Duckwall's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 11, 2012, led to asset liquidation, with the case closing in 2013-01-15."
Anthony S Duckwall — Kentucky, 12-34586


ᐅ Melvin Duckworth, Kentucky

Address: 3207 Melody Acres Ln Apt 2 Louisville, KY 40216-6216

Bankruptcy Case 2014-33925-acs Summary: "In a Chapter 7 bankruptcy case, Melvin Duckworth from Louisville, KY, saw their proceedings start in 10.24.2014 and complete by January 22, 2015, involving asset liquidation."
Melvin Duckworth — Kentucky, 2014-33925


ᐅ Sr Joseph Dudeck, Kentucky

Address: 6601 Skyline Dr Louisville, KY 40272

Bankruptcy Case 10-32313 Overview: "Louisville, KY resident Sr Joseph Dudeck's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2010."
Sr Joseph Dudeck — Kentucky, 10-32313


ᐅ Brenda Dudgeon, Kentucky

Address: 1783 Bolling Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-35847: "The bankruptcy record of Brenda Dudgeon from Louisville, KY, shows a Chapter 7 case filed in Nov 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Brenda Dudgeon — Kentucky, 10-35847


ᐅ Randolph Dudley, Kentucky

Address: 3402 Deorr Rd Louisville, KY 40216-5008

Snapshot of U.S. Bankruptcy Proceeding Case 09-35755-thf: "November 2009 marked the beginning of Randolph Dudley's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 11/13/2014."
Randolph Dudley — Kentucky, 09-35755


ᐅ Rashanda Tizzie Dudley, Kentucky

Address: 3611 W Jefferson St Louisville, KY 40212

Bankruptcy Case 12-31377 Overview: "The case of Rashanda Tizzie Dudley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashanda Tizzie Dudley — Kentucky, 12-31377


ᐅ Shannon Laron Dudley, Kentucky

Address: 6817 Brook Bend Way Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-33022: "Louisville, KY resident Shannon Laron Dudley's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2012."
Shannon Laron Dudley — Kentucky, 12-33022


ᐅ Damon L Dudley, Kentucky

Address: 105 Country Acres Unit 4 Louisville, KY 40218

Bankruptcy Case 11-32119 Summary: "The bankruptcy record of Damon L Dudley from Louisville, KY, shows a Chapter 7 case filed in 04/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2011."
Damon L Dudley — Kentucky, 11-32119


ᐅ Wanda Jean Dudley, Kentucky

Address: 1207 Central Ave Louisville, KY 40208-1115

Bankruptcy Case 14-31027-acs Summary: "Wanda Jean Dudley's bankruptcy, initiated in 2014-03-17 and concluded by Jun 15, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Jean Dudley — Kentucky, 14-31027


ᐅ Keith D Duerr, Kentucky

Address: PO Box 5067 Louisville, KY 40255

Brief Overview of Bankruptcy Case 12-31908: "In a Chapter 7 bankruptcy case, Keith D Duerr from Louisville, KY, saw their proceedings start in April 2012 and complete by Aug 9, 2012, involving asset liquidation."
Keith D Duerr — Kentucky, 12-31908


ᐅ Rachael M Duff, Kentucky

Address: 8000 Magnolia Ridge Ct Unit 103 Louisville, KY 40291

Concise Description of Bankruptcy Case 13-32838-jal7: "Rachael M Duff's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-07-16, led to asset liquidation, with the case closing in October 20, 2013."
Rachael M Duff — Kentucky, 13-32838


ᐅ Rhonda Kaye Duff, Kentucky

Address: 4156 Hickman Ave Louisville, KY 40213-1718

Bankruptcy Case 07-34388 Summary: "2007-12-06 marked the beginning of Rhonda Kaye Duff's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-06-07."
Rhonda Kaye Duff — Kentucky, 07-34388


ᐅ Terry Lee Duff, Kentucky

Address: 9220 Camryn Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 13-33774-jal7: "The bankruptcy filing by Terry Lee Duff, undertaken in 09/20/2013 in Louisville, KY under Chapter 7, concluded with discharge in Dec 25, 2013 after liquidating assets."
Terry Lee Duff — Kentucky, 13-33774


ᐅ Joseph Bradley Duff, Kentucky

Address: 2721 Chickasaw Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-32006: "Louisville, KY resident Joseph Bradley Duff's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-06."
Joseph Bradley Duff — Kentucky, 11-32006


ᐅ Vallone Mary Dolores Duffy, Kentucky

Address: 3011 Nepperhan Rd Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-31699: "The bankruptcy record of Vallone Mary Dolores Duffy from Louisville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Vallone Mary Dolores Duffy — Kentucky, 12-31699


ᐅ Lena C Duffy, Kentucky

Address: 902 Jones Dr Louisville, KY 40214

Bankruptcy Case 11-34581 Overview: "The case of Lena C Duffy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena C Duffy — Kentucky, 11-34581


ᐅ Ashley Lauren Dufresne, Kentucky

Address: PO Box 436151 Louisville, KY 40253-6151

Bankruptcy Case 15-32695-jal Summary: "Ashley Lauren Dufresne's bankruptcy, initiated in August 21, 2015 and concluded by 11/19/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Lauren Dufresne — Kentucky, 15-32695


ᐅ Michael James Dufresne, Kentucky

Address: 4019 Plymouth Rd Louisville, KY 40207-4511

Brief Overview of Bankruptcy Case 15-32695-jal: "The bankruptcy filing by Michael James Dufresne, undertaken in Aug 21, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 11/19/2015 after liquidating assets."
Michael James Dufresne — Kentucky, 15-32695


ᐅ Jess R Dugan, Kentucky

Address: 9603 Cochise Way Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-33133: "Jess R Dugan's Chapter 7 bankruptcy, filed in Louisville, KY in July 6, 2012, led to asset liquidation, with the case closing in October 22, 2012."
Jess R Dugan — Kentucky, 12-33133


ᐅ Michael Lewis Dugan, Kentucky

Address: 4018 Alton Rd Louisville, KY 40207

Bankruptcy Case 11-33687 Overview: "The case of Michael Lewis Dugan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lewis Dugan — Kentucky, 11-33687


ᐅ Peter M Dugan, Kentucky

Address: 501 Tower Dr Apt 11 Louisville, KY 40207-5219

Bankruptcy Case 14-32254-thf Overview: "In Louisville, KY, Peter M Dugan filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-09."
Peter M Dugan — Kentucky, 14-32254


ᐅ Shawn Dugdale, Kentucky

Address: 1621 Hunnington Pl Apt 4 Louisville, KY 40220

Bankruptcy Case 11-31567 Overview: "Louisville, KY resident Shawn Dugdale's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2011."
Shawn Dugdale — Kentucky, 11-31567


ᐅ Brandon S Duggins, Kentucky

Address: 938 Mulberry St Louisville, KY 40217

Bankruptcy Case 12-32666 Summary: "Brandon S Duggins's Chapter 7 bankruptcy, filed in Louisville, KY in 06.06.2012, led to asset liquidation, with the case closing in 09/22/2012."
Brandon S Duggins — Kentucky, 12-32666


ᐅ Monica L Duke, Kentucky

Address: 300 Benjamin Ln Louisville, KY 40222

Brief Overview of Bankruptcy Case 13-31241: "In Louisville, KY, Monica L Duke filed for Chapter 7 bankruptcy in Mar 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2013."
Monica L Duke — Kentucky, 13-31241


ᐅ Joseph Mccauley Dukes, Kentucky

Address: 4312 Naneen Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-34680: "Louisville, KY resident Joseph Mccauley Dukes's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2012."
Joseph Mccauley Dukes — Kentucky, 11-34680


ᐅ Kendra Eljean Dukes, Kentucky

Address: 5503 Lodema Way Apt 85 Louisville, KY 40219-1140

Concise Description of Bankruptcy Case 15-31173-jal7: "The case of Kendra Eljean Dukes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Eljean Dukes — Kentucky, 15-31173


ᐅ Angela M Dukes, Kentucky

Address: 5400 Marble Ct Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-33301: "The case of Angela M Dukes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Dukes — Kentucky, 11-33301


ᐅ Calvin Duncan, Kentucky

Address: 1005 Livingston Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 09-35489: "In Louisville, KY, Calvin Duncan filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2010."
Calvin Duncan — Kentucky, 09-35489


ᐅ Jerry D Duncan, Kentucky

Address: 176 Mills Dr Louisville, KY 40216-1560

Bankruptcy Case 15-31927-acs Summary: "In Louisville, KY, Jerry D Duncan filed for Chapter 7 bankruptcy in 06/11/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Jerry D Duncan — Kentucky, 15-31927


ᐅ Raymond D Duncan, Kentucky

Address: 4049 Lisa Ave Louisville, KY 40216-4237

Bankruptcy Case 2014-31354-jal Overview: "The bankruptcy filing by Raymond D Duncan, undertaken in 04/05/2014 in Louisville, KY under Chapter 7, concluded with discharge in Jul 4, 2014 after liquidating assets."
Raymond D Duncan — Kentucky, 2014-31354


ᐅ Sheila Duncan, Kentucky

Address: 244 La Normandy Dr Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-32886: "The bankruptcy filing by Sheila Duncan, undertaken in May 2010 in Louisville, KY under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Sheila Duncan — Kentucky, 10-32886


ᐅ Sherri L Duncan, Kentucky

Address: 4813 Raven Rd Louisville, KY 40213

Bankruptcy Case 12-32811 Overview: "Sherri L Duncan's bankruptcy, initiated in 2012-06-17 and concluded by October 3, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri L Duncan — Kentucky, 12-32811


ᐅ Remona Duncan, Kentucky

Address: 4625 Idle Hour Dr Louisville, KY 40216

Bankruptcy Case 09-35583 Summary: "The case of Remona Duncan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Remona Duncan — Kentucky, 09-35583


ᐅ Reyana Duncan, Kentucky

Address: 4625 Idle Hour Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-35296: "The bankruptcy record of Reyana Duncan from Louisville, KY, shows a Chapter 7 case filed in 2010-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Reyana Duncan — Kentucky, 10-35296


ᐅ Richard K Duncan, Kentucky

Address: 6507 Alamo Ct Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-34551: "Richard K Duncan's Chapter 7 bankruptcy, filed in Louisville, KY in 10.09.2012, led to asset liquidation, with the case closing in 01/13/2013."
Richard K Duncan — Kentucky, 12-34551


ᐅ Henry Lamar Duncan, Kentucky

Address: 3111 Saint Anthony Gardens Dr Apt 9 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-32119: "In Louisville, KY, Henry Lamar Duncan filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2012."
Henry Lamar Duncan — Kentucky, 12-32119


ᐅ Miranda Duncan, Kentucky

Address: 6405 Maravian Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 10-334167: "Miranda Duncan's bankruptcy, initiated in June 29, 2010 and concluded by October 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Duncan — Kentucky, 10-33416


ᐅ Yolanda Evette Duncan, Kentucky

Address: 3859 Darlene Dr Louisville, KY 40216-4906

Snapshot of U.S. Bankruptcy Proceeding Case 15-33410-acs: "In a Chapter 7 bankruptcy case, Yolanda Evette Duncan from Louisville, KY, saw her proceedings start in 10/26/2015 and complete by 01/24/2016, involving asset liquidation."
Yolanda Evette Duncan — Kentucky, 15-33410


ᐅ Jr John A Duncan, Kentucky

Address: 7018 Nathan Hale Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-34946: "The bankruptcy record of Jr John A Duncan from Louisville, KY, shows a Chapter 7 case filed in 11/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-10."
Jr John A Duncan — Kentucky, 12-34946


ᐅ James Duncan, Kentucky

Address: 6202 Deady Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-34414: "In a Chapter 7 bankruptcy case, James Duncan from Louisville, KY, saw their proceedings start in 08/19/2010 and complete by Nov 23, 2010, involving asset liquidation."
James Duncan — Kentucky, 10-34414


ᐅ Teydia R Duncan, Kentucky

Address: 4003 Saint Francis Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-32168: "The bankruptcy filing by Teydia R Duncan, undertaken in April 28, 2011 in Louisville, KY under Chapter 7, concluded with discharge in Aug 14, 2011 after liquidating assets."
Teydia R Duncan — Kentucky, 11-32168


ᐅ Evelyn Duncan, Kentucky

Address: 5204 Red Fern Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-30913: "The case of Evelyn Duncan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Duncan — Kentucky, 13-30913


ᐅ Evelyn Jean Duncan, Kentucky

Address: 5902 Fairington Dr Apt 204 Louisville, KY 40218-3450

Snapshot of U.S. Bankruptcy Proceeding Case 15-32025-acs: "In Louisville, KY, Evelyn Jean Duncan filed for Chapter 7 bankruptcy in 06.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2015."
Evelyn Jean Duncan — Kentucky, 15-32025


ᐅ Paula A Duncan, Kentucky

Address: 3243 Chinquapin Ln # 22 Louisville, KY 40219-1015

Brief Overview of Bankruptcy Case 2014-33954-jal: "The bankruptcy record of Paula A Duncan from Louisville, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2015."
Paula A Duncan — Kentucky, 2014-33954


ᐅ Latisha M Dunham, Kentucky

Address: 2904 Velden Dr Louisville, KY 40220-3434

Bankruptcy Case 14-30115-jal Overview: "In a Chapter 7 bankruptcy case, Latisha M Dunham from Louisville, KY, saw her proceedings start in January 2014 and complete by 2014-04-14, involving asset liquidation."
Latisha M Dunham — Kentucky, 14-30115


ᐅ Aratece S Dunkerson, Kentucky

Address: 539 Louis Coleman Jr Dr Apt 8 Louisville, KY 40211-2944

Concise Description of Bankruptcy Case 2014-32632-jal7: "Aratece S Dunkerson's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-12, led to asset liquidation, with the case closing in 2014-10-10."
Aratece S Dunkerson — Kentucky, 2014-32632


ᐅ Richard E Dunlap, Kentucky

Address: 4210 Milo Dr Louisville, KY 40218-2651

Bankruptcy Case 15-32783-jal Overview: "Richard E Dunlap's Chapter 7 bankruptcy, filed in Louisville, KY in 08.27.2015, led to asset liquidation, with the case closing in 11/25/2015."
Richard E Dunlap — Kentucky, 15-32783


ᐅ Shavonne Monique Dunlap, Kentucky

Address: 2029 S 39th St Louisville, KY 40211-2101

Bankruptcy Case 2014-32598-thf Summary: "The bankruptcy filing by Shavonne Monique Dunlap, undertaken in Jul 9, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-07 after liquidating assets."
Shavonne Monique Dunlap — Kentucky, 2014-32598


ᐅ Gina Y Dunn, Kentucky

Address: 5100 Gemma Way Unit 103 Louisville, KY 40219

Bankruptcy Case 15-30813-jal Overview: "The bankruptcy record of Gina Y Dunn from Louisville, KY, shows a Chapter 7 case filed in 03.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2015."
Gina Y Dunn — Kentucky, 15-30813


ᐅ Devin L Dunn, Kentucky

Address: 695 S 44th St Apt 1 Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-31488: "The case of Devin L Dunn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devin L Dunn — Kentucky, 12-31488


ᐅ Anthony D Dunn, Kentucky

Address: 4601 Tipsy Cir Apt 201 Louisville, KY 40216-3472

Bankruptcy Case 15-30471-jal Overview: "In Louisville, KY, Anthony D Dunn filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
Anthony D Dunn — Kentucky, 15-30471


ᐅ Ashley N Dunn, Kentucky

Address: 2429 Duncan St Louisville, KY 40212-1327

Brief Overview of Bankruptcy Case 14-30541-acs: "The bankruptcy record of Ashley N Dunn from Louisville, KY, shows a Chapter 7 case filed in 02/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-17."
Ashley N Dunn — Kentucky, 14-30541


ᐅ Connie L Dunn, Kentucky

Address: 9500 Magnolia Ridge Dr Unit 102 Louisville, KY 40291

Bankruptcy Case 12-31007 Overview: "Connie L Dunn's bankruptcy, initiated in March 2012 and concluded by 06.18.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie L Dunn — Kentucky, 12-31007


ᐅ Jason J Dunn, Kentucky

Address: 2603 Shining Water Dr Apt 102 Louisville, KY 40299

Bankruptcy Case 12-32556 Summary: "Jason J Dunn's bankruptcy, initiated in 05/31/2012 and concluded by August 28, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason J Dunn — Kentucky, 12-32556