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 Sandra Ann Dagata, Kentucky

Address: 6605 Northridge Cir Louisville, KY 40241-6523

Bankruptcy Case 15-30767-thf Summary: "The case of Sandra Ann Dagata in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Ann Dagata — Kentucky, 15-30767


ᐅ Claude P Dages, Kentucky

Address: 5216 Saint Gabriel Ln Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 07-32792: "Claude P Dages's Chapter 13 bankruptcy in Louisville, KY started in August 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/29/2012."
Claude P Dages — Kentucky, 07-32792


ᐅ John B Daggett, Kentucky

Address: 1909 Mary Catherine Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-30687: "The bankruptcy filing by John B Daggett, undertaken in Feb 15, 2011 in Louisville, KY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
John B Daggett — Kentucky, 11-30687


ᐅ Rebecca Lynn Daigrepont, Kentucky

Address: 1020 Garden Creek Cir Louisville, KY 40223

Brief Overview of Bankruptcy Case 13-30733: "Louisville, KY resident Rebecca Lynn Daigrepont's February 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Rebecca Lynn Daigrepont — Kentucky, 13-30733


ᐅ Donna Dailey, Kentucky

Address: 10348 Keystone Trce Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-36646: "Donna Dailey's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 23, 2010, led to asset liquidation, with the case closing in March 22, 2011."
Donna Dailey — Kentucky, 10-36646


ᐅ Diane L Daily, Kentucky

Address: 5510 Whispering Hills Blvd Louisville, KY 40219

Bankruptcy Case 11-32208 Overview: "Diane L Daily's bankruptcy, initiated in April 29, 2011 and concluded by August 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane L Daily — Kentucky, 11-32208


ᐅ Geraldine Daily, Kentucky

Address: 427 S Steedland Dr Louisville, KY 40229-3555

Snapshot of U.S. Bankruptcy Proceeding Case 10-31019-jal: "Geraldine Daily, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2010-02-26, culminating in its successful completion by 2013-12-20."
Geraldine Daily — Kentucky, 10-31019


ᐅ Leah L Daily, Kentucky

Address: 2400 Janlyn Rd Louisville, KY 40299

Bankruptcy Case 12-30783 Summary: "In Louisville, KY, Leah L Daily filed for Chapter 7 bankruptcy in Feb 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2012."
Leah L Daily — Kentucky, 12-30783


ᐅ Joseph Daisey, Kentucky

Address: 9619 Maple Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-324157: "The case of Joseph Daisey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Daisey — Kentucky, 10-32415


ᐅ Kristi L Dale, Kentucky

Address: 2823 Elam Dr Louisville, KY 40213-3131

Snapshot of U.S. Bankruptcy Proceeding Case 15-30427-thf: "The case of Kristi L Dale in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi L Dale — Kentucky, 15-30427


ᐅ Linda Marie Dale, Kentucky

Address: 1406 Standard Village Cir Louisville, KY 40210

Bankruptcy Case 11-30907 Summary: "In Louisville, KY, Linda Marie Dale filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2011."
Linda Marie Dale — Kentucky, 11-30907


ᐅ Dawn M Dale, Kentucky

Address: 6201 Ree Ct Louisville, KY 40216-1251

Bankruptcy Case 14-32002-acs Overview: "Louisville, KY resident Dawn M Dale's 05/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Dawn M Dale — Kentucky, 14-32002


ᐅ Dawn M Dale, Kentucky

Address: 6201 Ree Ct Louisville, KY 40216-1251

Bankruptcy Case 2014-32002-acs Overview: "The bankruptcy record of Dawn M Dale from Louisville, KY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2014."
Dawn M Dale — Kentucky, 2014-32002


ᐅ Ronald F Dukes, Kentucky

Address: 501 Nottingham Pkwy Louisville, KY 40222

Bankruptcy Case 11-33952 Overview: "In Louisville, KY, Ronald F Dukes filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Ronald F Dukes — Kentucky, 11-33952


ᐅ Shirley Dukes, Kentucky

Address: 10712 Bayport Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-35114: "In a Chapter 7 bankruptcy case, Shirley Dukes from Louisville, KY, saw their proceedings start in 2010-09-27 and complete by 01.13.2011, involving asset liquidation."
Shirley Dukes — Kentucky, 10-35114


ᐅ Sandra Bernice Dulichan, Kentucky

Address: 2218 Steier Ln Unit 102 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31553: "Louisville, KY resident Sandra Bernice Dulichan's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Sandra Bernice Dulichan — Kentucky, 12-31553


ᐅ Cheryl L Dulin, Kentucky

Address: 10508 Firview Ct Louisville, KY 40299-5843

Concise Description of Bankruptcy Case 2014-31620-jal7: "Cheryl L Dulin's Chapter 7 bankruptcy, filed in Louisville, KY in April 2014, led to asset liquidation, with the case closing in 07.24.2014."
Cheryl L Dulin — Kentucky, 2014-31620


ᐅ Shelia Renee Dulin, Kentucky

Address: 5501 Leamington Spa Dr Apt 102 Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 13-31605-thf: "The bankruptcy filing by Shelia Renee Dulin, undertaken in Apr 17, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 07.16.2013 after liquidating assets."
Shelia Renee Dulin — Kentucky, 13-31605


ᐅ Joyce L Dulmage, Kentucky

Address: 7610 Tempsclair Rd Louisville, KY 40220-3336

Brief Overview of Bankruptcy Case 14-34053-acs: "The case of Joyce L Dulmage in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce L Dulmage — Kentucky, 14-34053


ᐅ Sabrina Ann Dumas, Kentucky

Address: 5224 Valley Station Rd Unit 105 Louisville, KY 40272-4394

Bankruptcy Case 09-51748 Summary: "Sabrina Ann Dumas's Louisville, KY bankruptcy under Chapter 13 in June 4, 2009 led to a structured repayment plan, successfully discharged in April 2013."
Sabrina Ann Dumas — Kentucky, 09-51748


ᐅ Theresa Dunn, Kentucky

Address: 2618 Adrienne Way Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-31931: "The case of Theresa Dunn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Dunn — Kentucky, 10-31931


ᐅ Paul A Dunn, Kentucky

Address: 7602 Burrice Ct Louisville, KY 40258-1907

Concise Description of Bankruptcy Case 16-30869-acs7: "In Louisville, KY, Paul A Dunn filed for Chapter 7 bankruptcy in 03.18.2016. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Paul A Dunn — Kentucky, 16-30869


ᐅ Shanita Renee Dunn, Kentucky

Address: 9017 Wanlou Dr Louisville, KY 40272-2744

Brief Overview of Bankruptcy Case 15-32541-jal: "In a Chapter 7 bankruptcy case, Shanita Renee Dunn from Louisville, KY, saw her proceedings start in Aug 7, 2015 and complete by November 5, 2015, involving asset liquidation."
Shanita Renee Dunn — Kentucky, 15-32541


ᐅ Melisa Dunn, Kentucky

Address: 2606 Le Blanc Ct Apt 8 Louisville, KY 40206-1207

Brief Overview of Bankruptcy Case 2014-33622-jal: "In a Chapter 7 bankruptcy case, Melisa Dunn from Louisville, KY, saw her proceedings start in 2014-09-27 and complete by December 26, 2014, involving asset liquidation."
Melisa Dunn — Kentucky, 2014-33622


ᐅ Shirley H Dunn, Kentucky

Address: 341 W Southside Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-34951: "In Louisville, KY, Shirley H Dunn filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Shirley H Dunn — Kentucky, 12-34951


ᐅ Sr Christopher L Dunn, Kentucky

Address: 2721 W Main St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-31310: "The bankruptcy filing by Sr Christopher L Dunn, undertaken in Mar 16, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-02 after liquidating assets."
Sr Christopher L Dunn — Kentucky, 11-31310


ᐅ Jonathan M Dunn, Kentucky

Address: 6016 Alanadale Dr Louisville, KY 40272

Bankruptcy Case 13-31163 Overview: "The case of Jonathan M Dunn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan M Dunn — Kentucky, 13-31163


ᐅ Robert A Dunn, Kentucky

Address: 524 Breckenridge Ln Louisville, KY 40207

Concise Description of Bankruptcy Case 11-334797: "The case of Robert A Dunn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Dunn — Kentucky, 11-33479


ᐅ Lashonda Lynn Dunn, Kentucky

Address: PO Box 11446 Louisville, KY 40251

Bankruptcy Case 11-32389 Overview: "The case of Lashonda Lynn Dunn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashonda Lynn Dunn — Kentucky, 11-32389


ᐅ Michelle A Dunn, Kentucky

Address: 4925 Fielding Way Louisville, KY 40216

Bankruptcy Case 13-31704-acs Summary: "Michelle A Dunn's bankruptcy, initiated in 04.23.2013 and concluded by 07.23.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle A Dunn — Kentucky, 13-31704


ᐅ Jr William R Dunn, Kentucky

Address: 2914 Duncan St Louisville, KY 40212

Bankruptcy Case 11-33987 Summary: "The bankruptcy filing by Jr William R Dunn, undertaken in August 16, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Jr William R Dunn — Kentucky, 11-33987


ᐅ Russell A Dunn, Kentucky

Address: 31 Royal Ct Louisville, KY 40214

Bankruptcy Case 2014-31733-thf Summary: "The case of Russell A Dunn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell A Dunn — Kentucky, 2014-31733


ᐅ Jr James Dunning, Kentucky

Address: 1323 S Floyd St Louisville, KY 40208

Bankruptcy Case 10-32590 Summary: "The case of Jr James Dunning in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Dunning — Kentucky, 10-32590


ᐅ Outher Hubert Dunning, Kentucky

Address: 1811 Beech St Louisville, KY 40210-2094

Brief Overview of Bankruptcy Case 16-31931-acs: "In a Chapter 7 bankruptcy case, Outher Hubert Dunning from Louisville, KY, saw his proceedings start in 06/21/2016 and complete by 2016-09-19, involving asset liquidation."
Outher Hubert Dunning — Kentucky, 16-31931


ᐅ Carla Denise Dunning, Kentucky

Address: 1211 Longfield Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 11-339957: "In a Chapter 7 bankruptcy case, Carla Denise Dunning from Louisville, KY, saw her proceedings start in August 2011 and complete by Dec 3, 2011, involving asset liquidation."
Carla Denise Dunning — Kentucky, 11-33995


ᐅ Les Dunnings, Kentucky

Address: 1811 Beech St Louisville, KY 40210-2094

Concise Description of Bankruptcy Case 2:15-bk-574687: "The bankruptcy filing by Les Dunnings, undertaken in November 19, 2015 in Louisville, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Les Dunnings — Kentucky, 2:15-bk-57468


ᐅ Charles Howard Dunson, Kentucky

Address: 2720 S 3rd St Louisville, KY 40208-1411

Bankruptcy Case 15-31909-thf Overview: "The bankruptcy filing by Charles Howard Dunson, undertaken in June 10, 2015 in Louisville, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Charles Howard Dunson — Kentucky, 15-31909


ᐅ Stephanie Michelle Dunson, Kentucky

Address: 2806 De Mel Ave Apt 10 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-31908: "Stephanie Michelle Dunson's bankruptcy, initiated in 04/15/2011 and concluded by 2011-08-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Michelle Dunson — Kentucky, 11-31908


ᐅ Thomas B Dupin, Kentucky

Address: 3809 Britt Ln Louisville, KY 40219-3701

Snapshot of U.S. Bankruptcy Proceeding Case 15-30153-acs: "The bankruptcy record of Thomas B Dupin from Louisville, KY, shows a Chapter 7 case filed in January 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Thomas B Dupin — Kentucky, 15-30153


ᐅ Kimberly M Durall, Kentucky

Address: 3010 S Melrose Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 11-336327: "Kimberly M Durall's Chapter 7 bankruptcy, filed in Louisville, KY in 07/26/2011, led to asset liquidation, with the case closing in October 2011."
Kimberly M Durall — Kentucky, 11-33632


ᐅ Sherri L Durall, Kentucky

Address: 9903 Lindsey Springs Way Unit 201 Louisville, KY 40291-4205

Brief Overview of Bankruptcy Case 15-30262-thf: "The case of Sherri L Durall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri L Durall — Kentucky, 15-30262


ᐅ Jacquelyn A Durante, Kentucky

Address: 1120 Herr Ln Apt A Louisville, KY 40222-4416

Snapshot of U.S. Bankruptcy Proceeding Case 15-30746-acs: "The bankruptcy record of Jacquelyn A Durante from Louisville, KY, shows a Chapter 7 case filed in 03/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Jacquelyn A Durante — Kentucky, 15-30746


ᐅ Donald R Durbin, Kentucky

Address: 8301 Huntsman Trl Louisville, KY 40291-2515

Bankruptcy Case 15-30239-acs Summary: "The bankruptcy filing by Donald R Durbin, undertaken in 01/29/2015 in Louisville, KY under Chapter 7, concluded with discharge in Apr 29, 2015 after liquidating assets."
Donald R Durbin — Kentucky, 15-30239


ᐅ Janice L Durbin, Kentucky

Address: 1025 Pitchford Rd Louisville, KY 40219-3032

Snapshot of U.S. Bankruptcy Proceeding Case 15-34044-jal: "The case of Janice L Durbin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice L Durbin — Kentucky, 15-34044


ᐅ Jessica Durbin, Kentucky

Address: 5704 Ree Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-320337: "In Louisville, KY, Jessica Durbin filed for Chapter 7 bankruptcy in April 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2010."
Jessica Durbin — Kentucky, 10-32033


ᐅ Jessica M Durbin, Kentucky

Address: 1102 Willow Springs Dr Apt B Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 11-30866: "The bankruptcy filing by Jessica M Durbin, undertaken in February 24, 2011 in Louisville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jessica M Durbin — Kentucky, 11-30866


ᐅ Kristopher J Durbin, Kentucky

Address: 4009 Pinecroft Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 12-302197: "Louisville, KY resident Kristopher J Durbin's 01/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-07."
Kristopher J Durbin — Kentucky, 12-30219


ᐅ Linda J Durbin, Kentucky

Address: 8301 Huntsman Trl Louisville, KY 40291-2515

Concise Description of Bankruptcy Case 15-30239-acs7: "Linda J Durbin's bankruptcy, initiated in 01.29.2015 and concluded by April 29, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda J Durbin — Kentucky, 15-30239


ᐅ Nichole Durbin, Kentucky

Address: 9000 Willowcreek Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 10-324807: "In a Chapter 7 bankruptcy case, Nichole Durbin from Louisville, KY, saw her proceedings start in May 2010 and complete by August 23, 2010, involving asset liquidation."
Nichole Durbin — Kentucky, 10-32480


ᐅ Robert Glenn Durbin, Kentucky

Address: 4920 Graston Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-32363: "Robert Glenn Durbin's bankruptcy, initiated in 05.10.2011 and concluded by 2011-08-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Glenn Durbin — Kentucky, 11-32363


ᐅ Robin Durbin, Kentucky

Address: 4502 Kingsley Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 10-300847: "In Louisville, KY, Robin Durbin filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2010."
Robin Durbin — Kentucky, 10-30084


ᐅ Amy Durbin, Kentucky

Address: 1025 Pitchford Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-30232: "The bankruptcy record of Amy Durbin from Louisville, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Amy Durbin — Kentucky, 10-30232


ᐅ Sue Renee Durbin, Kentucky

Address: 1905 Mary Catherine Dr Louisville, KY 40216-4713

Bankruptcy Case 14-34331-acs Summary: "The case of Sue Renee Durbin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Renee Durbin — Kentucky, 14-34331


ᐅ Anita Durbin, Kentucky

Address: 6316 Fern Valley Way Apt 9 Louisville, KY 40219

Brief Overview of Bankruptcy Case 09-35410: "Anita Durbin's bankruptcy, initiated in Oct 21, 2009 and concluded by 2010-01-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Durbin — Kentucky, 09-35410


ᐅ Thomas A Durbin, Kentucky

Address: 784 Blossom Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32143: "In Louisville, KY, Thomas A Durbin filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2012."
Thomas A Durbin — Kentucky, 12-32143


ᐅ Christopher Lee Durbin, Kentucky

Address: 3902 Tuesday Way Louisville, KY 40219

Concise Description of Bankruptcy Case 12-321517: "Christopher Lee Durbin's bankruptcy, initiated in 2012-05-04 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."
Christopher Lee Durbin — Kentucky, 12-32151


ᐅ Shawntrese L Durflinger, Kentucky

Address: 2103 Oregon Ave Louisville, KY 40210-2133

Bankruptcy Case 15-31537-jal Summary: "The bankruptcy record of Shawntrese L Durflinger from Louisville, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2015."
Shawntrese L Durflinger — Kentucky, 15-31537


ᐅ Russell Durgasingh, Kentucky

Address: 4302 Lake Dreamland Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-34602: "The bankruptcy record of Russell Durgasingh from Louisville, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2010."
Russell Durgasingh — Kentucky, 10-34602


ᐅ Thomas Durham, Kentucky

Address: 3028 Hikes Ln Louisville, KY 40220

Concise Description of Bankruptcy Case 10-338807: "The case of Thomas Durham in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Durham — Kentucky, 10-33880


ᐅ Nakeysha Durham, Kentucky

Address: 3623 Wheeler Ave Louisville, KY 40215

Bankruptcy Case 10-31362 Overview: "In Louisville, KY, Nakeysha Durham filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2010."
Nakeysha Durham — Kentucky, 10-31362


ᐅ Bradley Durham, Kentucky

Address: 1049 Cherokee Rd Apt 32 Louisville, KY 40204

Bankruptcy Case 10-34884 Summary: "The bankruptcy record of Bradley Durham from Louisville, KY, shows a Chapter 7 case filed in September 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2010."
Bradley Durham — Kentucky, 10-34884


ᐅ Cassandra E Durham, Kentucky

Address: 743 Algonquin Pkwy Louisville, KY 40208-1641

Brief Overview of Bankruptcy Case 15-30646-acs: "In a Chapter 7 bankruptcy case, Cassandra E Durham from Louisville, KY, saw her proceedings start in 2015-02-27 and complete by 2015-05-28, involving asset liquidation."
Cassandra E Durham — Kentucky, 15-30646


ᐅ Rebecca L Durham, Kentucky

Address: 2012 Redleaf Dr Louisville, KY 40242

Bankruptcy Case 12-33377 Summary: "The case of Rebecca L Durham in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Durham — Kentucky, 12-33377


ᐅ Robert Owen Durham, Kentucky

Address: 2219 Woodbourne Ave Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 12-32765: "Robert Owen Durham's bankruptcy, initiated in 2012-06-14 and concluded by 2012-09-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Owen Durham — Kentucky, 12-32765


ᐅ Ronald Durham, Kentucky

Address: 8411 Adams Run Rd Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 10-32298: "In a Chapter 7 bankruptcy case, Ronald Durham from Louisville, KY, saw their proceedings start in 2010-04-29 and complete by 08/15/2010, involving asset liquidation."
Ronald Durham — Kentucky, 10-32298


ᐅ Rosalind V Durham, Kentucky

Address: 4423 Fallen Apple Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 13-33501-acs7: "The case of Rosalind V Durham in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalind V Durham — Kentucky, 13-33501


ᐅ Dawn Marie Durham, Kentucky

Address: 5420 Reflection Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-33489: "In a Chapter 7 bankruptcy case, Dawn Marie Durham from Louisville, KY, saw her proceedings start in 07/19/2011 and complete by 2011-11-04, involving asset liquidation."
Dawn Marie Durham — Kentucky, 11-33489


ᐅ Dwight B Durham, Kentucky

Address: 7715 Texlyn Ct Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-31988-jal: "In a Chapter 7 bankruptcy case, Dwight B Durham from Louisville, KY, saw his proceedings start in 05/14/2013 and complete by August 2013, involving asset liquidation."
Dwight B Durham — Kentucky, 13-31988


ᐅ Steven C Durham, Kentucky

Address: 5505 Norton Ave Louisville, KY 40213-2711

Concise Description of Bankruptcy Case 16-30811-thf7: "The bankruptcy record of Steven C Durham from Louisville, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Steven C Durham — Kentucky, 16-30811


ᐅ Robert Lee Durning, Kentucky

Address: 306 Claremont Ave Louisville, KY 40206-2733

Concise Description of Bankruptcy Case 15-32366-jal7: "Robert Lee Durning's Chapter 7 bankruptcy, filed in Louisville, KY in 07.23.2015, led to asset liquidation, with the case closing in 2015-10-21."
Robert Lee Durning — Kentucky, 15-32366


ᐅ Kenneth Durr, Kentucky

Address: 7239 Quindero Run Rd Louisville, KY 40228

Concise Description of Bankruptcy Case 09-360597: "The bankruptcy record of Kenneth Durr from Louisville, KY, shows a Chapter 7 case filed in Nov 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Kenneth Durr — Kentucky, 09-36059


ᐅ Barry Milton Durrett, Kentucky

Address: 10100 Autumn Gardens Way Louisville, KY 40229-4612

Concise Description of Bankruptcy Case 2014-33337-jal7: "In Louisville, KY, Barry Milton Durrett filed for Chapter 7 bankruptcy in 09.05.2014. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2014."
Barry Milton Durrett — Kentucky, 2014-33337


ᐅ Christy L Durrett, Kentucky

Address: 4410 Norene Ln Louisville, KY 40219

Bankruptcy Case 12-34488 Overview: "The bankruptcy filing by Christy L Durrett, undertaken in 2012-10-04 in Louisville, KY under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Christy L Durrett — Kentucky, 12-34488


ᐅ Jr George Durrett, Kentucky

Address: PO Box 18089 Louisville, KY 40261

Bankruptcy Case 11-32120 Overview: "Jr George Durrett's bankruptcy, initiated in 04/26/2011 and concluded by 08.12.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Durrett — Kentucky, 11-32120


ᐅ Robin Leigh Durrett, Kentucky

Address: 10100 Autumn Gardens Way Louisville, KY 40229-4612

Brief Overview of Bankruptcy Case 2014-33337-jal: "In Louisville, KY, Robin Leigh Durrett filed for Chapter 7 bankruptcy in 2014-09-05. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2014."
Robin Leigh Durrett — Kentucky, 2014-33337


ᐅ Brenda L Dutschke, Kentucky

Address: 11410 Deham Dr Louisville, KY 40241-1434

Bankruptcy Case 15-30742-jal Summary: "Brenda L Dutschke's bankruptcy, initiated in 2015-03-09 and concluded by 06/07/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda L Dutschke — Kentucky, 15-30742


ᐅ Cathy Dutschke, Kentucky

Address: PO Box 275 Louisville, KY 40201-0275

Snapshot of U.S. Bankruptcy Proceeding Case 14-34267-jal: "Louisville, KY resident Cathy Dutschke's 11/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Cathy Dutschke — Kentucky, 14-34267


ᐅ Stephen Matthew Dutton, Kentucky

Address: 11507 Rock Bass Ct Louisville, KY 40241

Bankruptcy Case 12-31033 Overview: "Louisville, KY resident Stephen Matthew Dutton's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-21."
Stephen Matthew Dutton — Kentucky, 12-31033


ᐅ Tennille Jonise Dutton, Kentucky

Address: 1405 Standard Village Cir Louisville, KY 40210-1600

Bankruptcy Case 16-31350-jal Overview: "In a Chapter 7 bankruptcy case, Tennille Jonise Dutton from Louisville, KY, saw her proceedings start in Apr 27, 2016 and complete by 2016-07-26, involving asset liquidation."
Tennille Jonise Dutton — Kentucky, 16-31350


ᐅ Linda June Dutton, Kentucky

Address: 2809 Englewood Ave Louisville, KY 40220-1130

Concise Description of Bankruptcy Case 15-31421-thf7: "Linda June Dutton's bankruptcy, initiated in 2015-04-29 and concluded by July 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda June Dutton — Kentucky, 15-31421


ᐅ Kevin Bradley Duvall, Kentucky

Address: 6411 Riverdale Rd Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-32889-jal: "Kevin Bradley Duvall's bankruptcy, initiated in July 2013 and concluded by 2013-10-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Bradley Duvall — Kentucky, 13-32889


ᐅ Melissa Duvall, Kentucky

Address: 10502 Firview Ct Louisville, KY 40299

Bankruptcy Case 10-35489 Summary: "The case of Melissa Duvall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Duvall — Kentucky, 10-35489


ᐅ Barbarella Duvall, Kentucky

Address: 5359 New Cut Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 09-359707: "Barbarella Duvall's Chapter 7 bankruptcy, filed in Louisville, KY in 11.20.2009, led to asset liquidation, with the case closing in 2010-02-24."
Barbarella Duvall — Kentucky, 09-35970


ᐅ Chad Mcafee Duvall, Kentucky

Address: 4534 Greymont Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 09-35204: "The bankruptcy filing by Chad Mcafee Duvall, undertaken in 2009-10-09 in Louisville, KY under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Chad Mcafee Duvall — Kentucky, 09-35204


ᐅ Connie N Duvall, Kentucky

Address: 13621 Forest Bend Cir Louisville, KY 40245-8405

Concise Description of Bankruptcy Case 15-31134-acs7: "Connie N Duvall's Chapter 7 bankruptcy, filed in Louisville, KY in April 2015, led to asset liquidation, with the case closing in 2015-07-02."
Connie N Duvall — Kentucky, 15-31134


ᐅ Sr Roy Duvall, Kentucky

Address: 6750 Carribean Ln Apt A Louisville, KY 40219

Concise Description of Bankruptcy Case 10-309457: "In a Chapter 7 bankruptcy case, Sr Roy Duvall from Louisville, KY, saw their proceedings start in 02/25/2010 and complete by 06.13.2010, involving asset liquidation."
Sr Roy Duvall — Kentucky, 10-30945


ᐅ Emily G Duvall, Kentucky

Address: 4510 Lido Ct Louisville, KY 40219-3847

Snapshot of U.S. Bankruptcy Proceeding Case 15-30644-acs: "The bankruptcy record of Emily G Duvall from Louisville, KY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Emily G Duvall — Kentucky, 15-30644


ᐅ Cherise Dye, Kentucky

Address: 5515 Ailanthus Trl Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-32056: "Cherise Dye's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 30, 2012, led to asset liquidation, with the case closing in 2012-08-16."
Cherise Dye — Kentucky, 12-32056


ᐅ Ronald Lowell Dye, Kentucky

Address: 2513 Sherry Rd Louisville, KY 40217-1844

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32884-thf: "The bankruptcy filing by Ronald Lowell Dye, undertaken in Jul 29, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 10/27/2014 after liquidating assets."
Ronald Lowell Dye — Kentucky, 2014-32884


ᐅ Joseph Dyer, Kentucky

Address: 4024 Blanton Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-36314: "The bankruptcy filing by Joseph Dyer, undertaken in December 2, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Mar 15, 2011 after liquidating assets."
Joseph Dyer — Kentucky, 10-36314


ᐅ Robert E Dyer, Kentucky

Address: 5077 Poplar Level Rd Louisville, KY 40219

Bankruptcy Case 11-33806 Overview: "In Louisville, KY, Robert E Dyer filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2011."
Robert E Dyer — Kentucky, 11-33806


ᐅ Marvin L Dyer, Kentucky

Address: 3250 Lexington Rd Louisville, KY 40206

Bankruptcy Case 11-31411 Summary: "Louisville, KY resident Marvin L Dyer's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2011."
Marvin L Dyer — Kentucky, 11-31411


ᐅ Christopher J Dykal, Kentucky

Address: 583 Circle Valley Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-34807: "In Louisville, KY, Christopher J Dykal filed for Chapter 7 bankruptcy in 10.05.2011. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2012."
Christopher J Dykal — Kentucky, 11-34807


ᐅ Deanna Dykes, Kentucky

Address: 8905 William Penn Way Louisville, KY 40228

Bankruptcy Case 13-32493-jal Summary: "The case of Deanna Dykes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Dykes — Kentucky, 13-32493


ᐅ Steven Mark Dykstra, Kentucky

Address: 1601 Finch Pl Apt 1 Louisville, KY 40222

Bankruptcy Case 12-34645 Overview: "Steven Mark Dykstra's bankruptcy, initiated in 2012-10-16 and concluded by January 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Mark Dykstra — Kentucky, 12-34645


ᐅ Julie Regina Dysart, Kentucky

Address: 3428 Breckenridge Ln Apt 4 Louisville, KY 40220-3157

Brief Overview of Bankruptcy Case 2014-32720-thf: "In a Chapter 7 bankruptcy case, Julie Regina Dysart from Louisville, KY, saw her proceedings start in 07/17/2014 and complete by October 2014, involving asset liquidation."
Julie Regina Dysart — Kentucky, 2014-32720


ᐅ Samil Dzebic, Kentucky

Address: 10015 McNeely Lake Dr Louisville, KY 40229

Bankruptcy Case 12-32433 Summary: "In Louisville, KY, Samil Dzebic filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2012."
Samil Dzebic — Kentucky, 12-32433


ᐅ Michael Dziatkowski, Kentucky

Address: PO Box 8013 Louisville, KY 40257

Concise Description of Bankruptcy Case 10-347937: "Louisville, KY resident Michael Dziatkowski's 09.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2010."
Michael Dziatkowski — Kentucky, 10-34793


ᐅ Vesna Dzigal, Kentucky

Address: 2704 Masemure Ct Apt F Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-35326: "In Louisville, KY, Vesna Dzigal filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Vesna Dzigal — Kentucky, 10-35326


ᐅ Zoran Dzindic, Kentucky

Address: 1926 Goldsmith Ln Unit 80 Louisville, KY 40218

Bankruptcy Case 09-35296 Summary: "Zoran Dzindic's bankruptcy, initiated in 10.15.2009 and concluded by January 19, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoran Dzindic — Kentucky, 09-35296