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 Joseph Anthony Dumstorf, Kentucky

Address: 3208 Indian Lake Dr Louisville, KY 40241-3402

Bankruptcy Case 16-31845-acs Overview: "Joseph Anthony Dumstorf's bankruptcy, initiated in 2016-06-15 and concluded by 09/13/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthony Dumstorf — Kentucky, 16-31845


ᐅ Linda Skaggs Dumstorf, Kentucky

Address: 3208 Indian Lake Dr Louisville, KY 40241-3402

Snapshot of U.S. Bankruptcy Proceeding Case 16-31845-acs: "In a Chapter 7 bankruptcy case, Linda Skaggs Dumstorf from Louisville, KY, saw her proceedings start in 06/15/2016 and complete by September 13, 2016, involving asset liquidation."
Linda Skaggs Dumstorf — Kentucky, 16-31845


ᐅ Robert Scott Dunavan, Kentucky

Address: 7210 Churchill Park Dr Apt 142 Louisville, KY 40220

Bankruptcy Case 13-32790-jal Summary: "The bankruptcy filing by Robert Scott Dunavan, undertaken in 2013-07-12 in Louisville, KY under Chapter 7, concluded with discharge in 10.16.2013 after liquidating assets."
Robert Scott Dunavan — Kentucky, 13-32790


ᐅ Sherika Lavette Dunbar, Kentucky

Address: 4504 Manslick Rd Louisville, KY 40216-3955

Bankruptcy Case 15-31171-acs Overview: "Louisville, KY resident Sherika Lavette Dunbar's Apr 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2015."
Sherika Lavette Dunbar — Kentucky, 15-31171


ᐅ Hackett E Dunbar, Kentucky

Address: 226 N Birchwood Ave Louisville, KY 40206-1524

Snapshot of U.S. Bankruptcy Proceeding Case 15-33513-jal: "In Louisville, KY, Hackett E Dunbar filed for Chapter 7 bankruptcy in November 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2016."
Hackett E Dunbar — Kentucky, 15-33513


ᐅ Susan V Dunbar, Kentucky

Address: 8720 Park Laureate Dr Apt 202 Louisville, KY 40220-7025

Brief Overview of Bankruptcy Case 09-31480: "Susan V Dunbar's Louisville, KY bankruptcy under Chapter 13 in Mar 26, 2009 led to a structured repayment plan, successfully discharged in May 23, 2013."
Susan V Dunbar — Kentucky, 09-31480


ᐅ William C Eadens, Kentucky

Address: 710 Overdale Dr Louisville, KY 40229-6107

Bankruptcy Case 2014-32548-jal Overview: "The bankruptcy filing by William C Eadens, undertaken in 2014-07-02 in Louisville, KY under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
William C Eadens — Kentucky, 2014-32548


ᐅ Shirley Eads, Kentucky

Address: 5601 Oxford Ct Apt 896 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-30052: "Shirley Eads's bankruptcy, initiated in January 7, 2010 and concluded by 04/07/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Eads — Kentucky, 10-30052


ᐅ Jacquelyn Stith Eagan, Kentucky

Address: 9936 Vieux Carre Dr Louisville, KY 40223

Concise Description of Bankruptcy Case 11-332587: "The bankruptcy record of Jacquelyn Stith Eagan from Louisville, KY, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jacquelyn Stith Eagan — Kentucky, 11-33258


ᐅ Betty Jane Eagle, Kentucky

Address: 2403 Helen Ave Louisville, KY 40216-2438

Brief Overview of Bankruptcy Case 15-30703-acs: "The bankruptcy filing by Betty Jane Eagle, undertaken in March 2015 in Louisville, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Betty Jane Eagle — Kentucky, 15-30703


ᐅ Eve K Ealy, Kentucky

Address: 5510 Hames Trce Apt 584 Louisville, KY 40291

Concise Description of Bankruptcy Case 11-313477: "Eve K Ealy's Chapter 7 bankruptcy, filed in Louisville, KY in 03/17/2011, led to asset liquidation, with the case closing in July 3, 2011."
Eve K Ealy — Kentucky, 11-31347


ᐅ Monica E Ealy, Kentucky

Address: 121 N Longworth Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-35162: "The case of Monica E Ealy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica E Ealy — Kentucky, 11-35162


ᐅ Antonio Eamiguel, Kentucky

Address: 2029 S 16th St Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-32602: "Antonio Eamiguel's Chapter 7 bankruptcy, filed in Louisville, KY in May 2010, led to asset liquidation, with the case closing in 2010-08-30."
Antonio Eamiguel — Kentucky, 10-32602


ᐅ Kevin L Earles, Kentucky

Address: 7510 Jamaica Dr Louisville, KY 40214-4024

Concise Description of Bankruptcy Case 14-32183-acs7: "The bankruptcy filing by Kevin L Earles, undertaken in 06/04/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Kevin L Earles — Kentucky, 14-32183


ᐅ Jr Ronald J Earley, Kentucky

Address: 3604 Hillcross Dr Apt 1 Louisville, KY 40229

Bankruptcy Case 13-34334-thf Overview: "In Louisville, KY, Jr Ronald J Earley filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Jr Ronald J Earley — Kentucky, 13-34334


ᐅ Timothy M Early, Kentucky

Address: 604 Baxter Ave Louisville, KY 40204-1106

Concise Description of Bankruptcy Case 15-32042-jal7: "The case of Timothy M Early in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Early — Kentucky, 15-32042


ᐅ Gregory Earwood, Kentucky

Address: 3525 Warner Ave Louisville, KY 40207

Bankruptcy Case 10-34268 Summary: "In Louisville, KY, Gregory Earwood filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2010."
Gregory Earwood — Kentucky, 10-34268


ᐅ Hallie Easley, Kentucky

Address: 7303 Nachand Ln Louisville, KY 40218

Bankruptcy Case 10-34785 Summary: "In Louisville, KY, Hallie Easley filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Hallie Easley — Kentucky, 10-34785


ᐅ Jonathan E Eason, Kentucky

Address: 3707 Susan Ln Louisville, KY 40229-2648

Bankruptcy Case 15-30626-jal Summary: "Jonathan E Eason's bankruptcy, initiated in Feb 27, 2015 and concluded by 05/28/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan E Eason — Kentucky, 15-30626


ᐅ Amanda C Eason, Kentucky

Address: 3707 Susan Ln Louisville, KY 40229-2648

Bankruptcy Case 15-30626-jal Summary: "In Louisville, KY, Amanda C Eason filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Amanda C Eason — Kentucky, 15-30626


ᐅ Eric Shane Eastland, Kentucky

Address: 4519 Hazelwood Ave Apt 1 Louisville, KY 40214-1243

Bankruptcy Case 14-30597-thf Overview: "Eric Shane Eastland's Chapter 7 bankruptcy, filed in Louisville, KY in February 20, 2014, led to asset liquidation, with the case closing in May 21, 2014."
Eric Shane Eastland — Kentucky, 14-30597


ᐅ Monique L Easton, Kentucky

Address: 408 George Unseld Ter Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-30355: "Louisville, KY resident Monique L Easton's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Monique L Easton — Kentucky, 13-30355


ᐅ Jr Edward L Eastridge, Kentucky

Address: 7807 Shepherdsville Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-32500: "The case of Jr Edward L Eastridge in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward L Eastridge — Kentucky, 12-32500


ᐅ Joseph B Eaton, Kentucky

Address: 2602 Butler Rd Louisville, KY 40216-3621

Concise Description of Bankruptcy Case 2014-33538-jal7: "The case of Joseph B Eaton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Eaton — Kentucky, 2014-33538


ᐅ Duane Eaton, Kentucky

Address: 8274 Virginia Rd Louisville, KY 40258

Bankruptcy Case 10-31861 Overview: "Louisville, KY resident Duane Eaton's Apr 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
Duane Eaton — Kentucky, 10-31861


ᐅ Mindy L Eaves, Kentucky

Address: 1901 Cedar St Louisville, KY 40203-1515

Snapshot of U.S. Bankruptcy Proceeding Case 15-33745-acs: "In Louisville, KY, Mindy L Eaves filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2016."
Mindy L Eaves — Kentucky, 15-33745


ᐅ Pamela Michelle Eaves, Kentucky

Address: 8509 Roseborough Rd Louisville, KY 40228-2144

Bankruptcy Case 09-36396-acs Overview: "Pamela Michelle Eaves's Louisville, KY bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in August 2013."
Pamela Michelle Eaves — Kentucky, 09-36396


ᐅ George W Ebeling, Kentucky

Address: 3328 Cornelia Dr Louisville, KY 40220

Bankruptcy Case 12-34859 Summary: "In Louisville, KY, George W Ebeling filed for Chapter 7 bankruptcy in Oct 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2013."
George W Ebeling — Kentucky, 12-34859


ᐅ Marjorie Jane Ebert, Kentucky

Address: 5801 Fairington Dr Apt 231 Louisville, KY 40218

Concise Description of Bankruptcy Case 11-330567: "Marjorie Jane Ebert's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 22, 2011, led to asset liquidation, with the case closing in October 8, 2011."
Marjorie Jane Ebert — Kentucky, 11-33056


ᐅ Angel D Eblen, Kentucky

Address: 4520 Stony Brook Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-30961: "In a Chapter 7 bankruptcy case, Angel D Eblen from Louisville, KY, saw their proceedings start in Feb 29, 2012 and complete by 06/16/2012, involving asset liquidation."
Angel D Eblen — Kentucky, 12-30961


ᐅ Ann T Eblen, Kentucky

Address: 3017 Wirth Ave Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-31236: "Louisville, KY resident Ann T Eblen's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Ann T Eblen — Kentucky, 11-31236


ᐅ Nahed Kamal Ebotaha, Kentucky

Address: 6415 Stableview Pl Louisville, KY 40228-2615

Snapshot of U.S. Bankruptcy Proceeding Case 15-30996-thf: "The case of Nahed Kamal Ebotaha in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nahed Kamal Ebotaha — Kentucky, 15-30996


ᐅ Carlos Echeverria, Kentucky

Address: 9306 Meadow Valley Ln Unit 202 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-35583: "Louisville, KY resident Carlos Echeverria's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Carlos Echeverria — Kentucky, 10-35583


ᐅ Merilee J Eckard, Kentucky

Address: PO Box 21772 Louisville, KY 40221

Snapshot of U.S. Bankruptcy Proceeding Case 11-30395: "Louisville, KY resident Merilee J Eckard's January 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2011."
Merilee J Eckard — Kentucky, 11-30395


ᐅ Sr Jay Eckhart, Kentucky

Address: 7223 Home Park Dr Louisville, KY 40258

Bankruptcy Case 10-32263 Summary: "The bankruptcy filing by Sr Jay Eckhart, undertaken in 04/28/2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Sr Jay Eckhart — Kentucky, 10-32263


ᐅ Michael Eckhoff, Kentucky

Address: 10927 Hobbs Station Rd Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 09-35214: "The case of Michael Eckhoff in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Eckhoff — Kentucky, 09-35214


ᐅ Joshua Eddington, Kentucky

Address: 11617 Maple Way Louisville, KY 40229

Bankruptcy Case 13-33294-acs Overview: "The bankruptcy record of Joshua Eddington from Louisville, KY, shows a Chapter 7 case filed in 08.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2013."
Joshua Eddington — Kentucky, 13-33294


ᐅ Rochelle Eddins, Kentucky

Address: 920 Read Aly Louisville, KY 40203

Brief Overview of Bankruptcy Case 11-31244: "In Louisville, KY, Rochelle Eddins filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Rochelle Eddins — Kentucky, 11-31244


ᐅ Elizabeth Margaret Edds, Kentucky

Address: 1725 Duncan St Louisville, KY 40203

Bankruptcy Case 11-35518 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Margaret Edds from Louisville, KY, saw her proceedings start in 11.16.2011 and complete by March 2012, involving asset liquidation."
Elizabeth Margaret Edds — Kentucky, 11-35518


ᐅ Adam Joseph Edelen, Kentucky

Address: 716 N 34th St Louisville, KY 40212

Bankruptcy Case 13-30603 Overview: "Adam Joseph Edelen's Chapter 7 bankruptcy, filed in Louisville, KY in February 18, 2013, led to asset liquidation, with the case closing in 2013-05-25."
Adam Joseph Edelen — Kentucky, 13-30603


ᐅ Dolores Jeanne Edelen, Kentucky

Address: 716 N 34th St Louisville, KY 40212-2016

Concise Description of Bankruptcy Case 16-30029-acs7: "Dolores Jeanne Edelen's Chapter 7 bankruptcy, filed in Louisville, KY in January 2016, led to asset liquidation, with the case closing in Apr 5, 2016."
Dolores Jeanne Edelen — Kentucky, 16-30029


ᐅ Geraldine M Edelen, Kentucky

Address: 4605 Westport Ridge Ct Louisville, KY 40245-6450

Concise Description of Bankruptcy Case 08-329217: "The bankruptcy record for Geraldine M Edelen from Louisville, KY, under Chapter 13, filed in 07/10/2008, involved setting up a repayment plan, finalized by 2013-04-26."
Geraldine M Edelen — Kentucky, 08-32921


ᐅ Jeffrey Edelen, Kentucky

Address: 2504 Hawthorne Ave Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 10-34500: "The bankruptcy filing by Jeffrey Edelen, undertaken in August 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-12-10 after liquidating assets."
Jeffrey Edelen — Kentucky, 10-34500


ᐅ Margaret Theresa Edelen, Kentucky

Address: 1173 Lincoln Ave Louisville, KY 40208-1056

Bankruptcy Case 2014-33754-jal Overview: "Margaret Theresa Edelen's bankruptcy, initiated in 10.10.2014 and concluded by 2015-01-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Theresa Edelen — Kentucky, 2014-33754


ᐅ Pamela L Edelen, Kentucky

Address: 3118 Breckenridge Ln Apt 47 Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-36141: "Louisville, KY resident Pamela L Edelen's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2012."
Pamela L Edelen — Kentucky, 11-36141


ᐅ Kandice Rae Edgell, Kentucky

Address: 6103 Yellowsands Dr Louisville, KY 40219

Bankruptcy Case 12-31051 Overview: "The bankruptcy record of Kandice Rae Edgell from Louisville, KY, shows a Chapter 7 case filed in March 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2012."
Kandice Rae Edgell — Kentucky, 12-31051


ᐅ Benjamin Morrel Edgerly, Kentucky

Address: 14 Hawthorn Hl Louisville, KY 40204

Concise Description of Bankruptcy Case 3:11-bk-066747: "Benjamin Morrel Edgerly's Chapter 7 bankruptcy, filed in Louisville, KY in July 2011, led to asset liquidation, with the case closing in Oct 11, 2011."
Benjamin Morrel Edgerly — Kentucky, 3:11-bk-06674


ᐅ Steven Edison, Kentucky

Address: 104 Spring Creek Ct Apt 1 Louisville, KY 40218

Concise Description of Bankruptcy Case 13-32536-thf7: "Steven Edison's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 25, 2013, led to asset liquidation, with the case closing in 2013-09-24."
Steven Edison — Kentucky, 13-32536


ᐅ Sean Michael Edlin, Kentucky

Address: 108 Beechland Rd Louisville, KY 40229

Bankruptcy Case 13-33795-jal Summary: "In a Chapter 7 bankruptcy case, Sean Michael Edlin from Louisville, KY, saw their proceedings start in 2013-09-23 and complete by 12/28/2013, involving asset liquidation."
Sean Michael Edlin — Kentucky, 13-33795


ᐅ Sharon J Edlin, Kentucky

Address: 1115 S 2nd St Apt 7 Louisville, KY 40203-2829

Snapshot of U.S. Bankruptcy Proceeding Case 15-32120-acs: "In Louisville, KY, Sharon J Edlin filed for Chapter 7 bankruptcy in 06/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2015."
Sharon J Edlin — Kentucky, 15-32120


ᐅ Sr Roger Edlin, Kentucky

Address: 10709 Linn Station Rd Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-33991: "The bankruptcy record of Sr Roger Edlin from Louisville, KY, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Sr Roger Edlin — Kentucky, 10-33991


ᐅ Wendy J Edlin, Kentucky

Address: 7001 Sugarwood Ct Louisville, KY 40241

Bankruptcy Case 12-34396 Overview: "Wendy J Edlin's bankruptcy, initiated in Sep 28, 2012 and concluded by Jan 2, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy J Edlin — Kentucky, 12-34396


ᐅ Marita Edmonds, Kentucky

Address: 1916 Swainsboro Dr Louisville, KY 40218-2446

Concise Description of Bankruptcy Case 15-31063-acs7: "The case of Marita Edmonds in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marita Edmonds — Kentucky, 15-31063


ᐅ Dana Edmonds, Kentucky

Address: 8200 Aldridge Way Apt 3 Louisville, KY 40222

Bankruptcy Case 10-30983 Overview: "The bankruptcy record of Dana Edmonds from Louisville, KY, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Dana Edmonds — Kentucky, 10-30983


ᐅ Sandra A Edmonds, Kentucky

Address: 702 Marshall St Unit 201 Louisville, KY 40202

Brief Overview of Bankruptcy Case 11-31020: "Sandra A Edmonds's Chapter 7 bankruptcy, filed in Louisville, KY in March 3, 2011, led to asset liquidation, with the case closing in 06.14.2011."
Sandra A Edmonds — Kentucky, 11-31020


ᐅ Sharonda L Edmonds, Kentucky

Address: 446 Southland Blvd Louisville, KY 40214

Bankruptcy Case 11-31045 Summary: "In a Chapter 7 bankruptcy case, Sharonda L Edmonds from Louisville, KY, saw her proceedings start in March 2011 and complete by 06.19.2011, involving asset liquidation."
Sharonda L Edmonds — Kentucky, 11-31045


ᐅ Derek R Edmondson, Kentucky

Address: 5502 Mock Ct Louisville, KY 40258

Bankruptcy Case 11-35115 Summary: "The case of Derek R Edmondson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek R Edmondson — Kentucky, 11-35115


ᐅ James Edmondson, Kentucky

Address: 1001 W Ashland Ave Louisville, KY 40215

Bankruptcy Case 10-30448 Summary: "The bankruptcy record of James Edmondson from Louisville, KY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
James Edmondson — Kentucky, 10-30448


ᐅ Jessica L Edmondson, Kentucky

Address: 11502 Brookley Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-32278-jal: "Jessica L Edmondson's Chapter 7 bankruptcy, filed in Louisville, KY in 06/05/2013, led to asset liquidation, with the case closing in 09.10.2013."
Jessica L Edmondson — Kentucky, 13-32278


ᐅ Robert W Edrington, Kentucky

Address: 6112 Toebbe Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 13-33629-thf7: "In a Chapter 7 bankruptcy case, Robert W Edrington from Louisville, KY, saw their proceedings start in September 2013 and complete by 12.15.2013, involving asset liquidation."
Robert W Edrington — Kentucky, 13-33629


ᐅ Mable N Edwards, Kentucky

Address: 7511 Cane Run Rd Trlr 87 Louisville, KY 40258

Bankruptcy Case 13-32658-thf Summary: "The bankruptcy record of Mable N Edwards from Louisville, KY, shows a Chapter 7 case filed in 07.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2013."
Mable N Edwards — Kentucky, 13-32658


ᐅ Consuelo Edwards, Kentucky

Address: 1705 Stevens Ave Louisville, KY 40205-1044

Brief Overview of Bankruptcy Case 16-30229-thf: "The bankruptcy record of Consuelo Edwards from Louisville, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2016."
Consuelo Edwards — Kentucky, 16-30229


ᐅ Brandon Edwards, Kentucky

Address: 6904 W Orell Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-35879: "The bankruptcy record of Brandon Edwards from Louisville, KY, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Brandon Edwards — Kentucky, 09-35879


ᐅ Pamela J Edwards, Kentucky

Address: 1716 S 35th St Louisville, KY 40211-1873

Bankruptcy Case 15-31054-jal Summary: "Pamela J Edwards's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-03-31, led to asset liquidation, with the case closing in 06.29.2015."
Pamela J Edwards — Kentucky, 15-31054


ᐅ Khadijah T Edwards, Kentucky

Address: 6804 Switch Bark Ct Louisville, KY 40228

Bankruptcy Case 13-30774 Overview: "The bankruptcy record of Khadijah T Edwards from Louisville, KY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2013."
Khadijah T Edwards — Kentucky, 13-30774


ᐅ Denise Antionette Edwards, Kentucky

Address: 1118 Carlisle Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-34535-thf: "Denise Antionette Edwards's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-11-15, led to asset liquidation, with the case closing in 02.19.2014."
Denise Antionette Edwards — Kentucky, 13-34535


ᐅ Tameka Edwards, Kentucky

Address: 5300 Halsey Ct Louisville, KY 40214-2627

Snapshot of U.S. Bankruptcy Proceeding Case 14-16023: "Tameka Edwards's bankruptcy, initiated in April 29, 2014 and concluded by 2014-07-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tameka Edwards — Kentucky, 14-16023


ᐅ Paul Edwards, Kentucky

Address: 1716 S 35th St Louisville, KY 40211-1873

Snapshot of U.S. Bankruptcy Proceeding Case 15-31054-jal: "The case of Paul Edwards in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Edwards — Kentucky, 15-31054


ᐅ Karen Denise Edwards, Kentucky

Address: 3128 Melody Acres Ln Apt 1 Louisville, KY 40216-6208

Brief Overview of Bankruptcy Case 15-30100-acs: "Louisville, KY resident Karen Denise Edwards's January 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2015."
Karen Denise Edwards — Kentucky, 15-30100


ᐅ Elmer Henry Edwards, Kentucky

Address: 3604 Colmar Dr Louisville, KY 40211

Bankruptcy Case 11-30566 Overview: "The case of Elmer Henry Edwards in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmer Henry Edwards — Kentucky, 11-30566


ᐅ Emma Edwards, Kentucky

Address: 2030 S 16th St Louisville, KY 40210-2220

Concise Description of Bankruptcy Case 16-30229-thf7: "In Louisville, KY, Emma Edwards filed for Chapter 7 bankruptcy in 01.31.2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Emma Edwards — Kentucky, 16-30229


ᐅ Tracy M Edwards, Kentucky

Address: 1475 Olive St Louisville, KY 40210

Brief Overview of Bankruptcy Case 12-33642: "In Louisville, KY, Tracy M Edwards filed for Chapter 7 bankruptcy in August 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Tracy M Edwards — Kentucky, 12-33642


ᐅ Latasha Edwards, Kentucky

Address: 5211 Monticello Ave Louisville, KY 40218

Concise Description of Bankruptcy Case 10-346437: "Latasha Edwards's bankruptcy, initiated in 08.31.2010 and concluded by 2010-12-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha Edwards — Kentucky, 10-34643


ᐅ William Effinger, Kentucky

Address: 5103 Yaupon Ln Louisville, KY 40213

Bankruptcy Case 11-30672 Summary: "The case of William Effinger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Effinger — Kentucky, 11-30672


ᐅ Patricia A Effinger, Kentucky

Address: 10501 Shadow Ridge Ln Apt 101 Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-31276: "The bankruptcy record of Patricia A Effinger from Louisville, KY, shows a Chapter 7 case filed in 03/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2012."
Patricia A Effinger — Kentucky, 12-31276


ᐅ Toni M Egan, Kentucky

Address: 3517 Versailles Ln Louisville, KY 40219-2623

Bankruptcy Case 2014-33010-jal Summary: "The bankruptcy filing by Toni M Egan, undertaken in 2014-08-06 in Louisville, KY under Chapter 7, concluded with discharge in November 4, 2014 after liquidating assets."
Toni M Egan — Kentucky, 2014-33010


ᐅ Alexandria Lee Egipciaco, Kentucky

Address: 926 Hampshire Dr Louisville, KY 40207-4439

Brief Overview of Bankruptcy Case 16-31922-acs: "In a Chapter 7 bankruptcy case, Alexandria Lee Egipciaco from Louisville, KY, saw her proceedings start in 06/20/2016 and complete by September 18, 2016, involving asset liquidation."
Alexandria Lee Egipciaco — Kentucky, 16-31922


ᐅ Bryan J Egner, Kentucky

Address: 331 W Kenwood Way Louisville, KY 40214

Concise Description of Bankruptcy Case 13-304497: "In a Chapter 7 bankruptcy case, Bryan J Egner from Louisville, KY, saw his proceedings start in 02/08/2013 and complete by May 15, 2013, involving asset liquidation."
Bryan J Egner — Kentucky, 13-30449


ᐅ Samantha Elizabeth Egnew, Kentucky

Address: 208 Marytena Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-32647: "The case of Samantha Elizabeth Egnew in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Elizabeth Egnew — Kentucky, 11-32647


ᐅ Rhonda Denise Ehle, Kentucky

Address: 4803 Edge Ridge Rd Louisville, KY 40258

Bankruptcy Case 13-33510-jal Overview: "Rhonda Denise Ehle's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 30, 2013, led to asset liquidation, with the case closing in 2013-12-04."
Rhonda Denise Ehle — Kentucky, 13-33510


ᐅ Paul W Ehrbar, Kentucky

Address: 109 Dorchester Rd Louisville, KY 40223-2805

Concise Description of Bankruptcy Case 16-30596-acs7: "In a Chapter 7 bankruptcy case, Paul W Ehrbar from Louisville, KY, saw their proceedings start in February 29, 2016 and complete by 05.29.2016, involving asset liquidation."
Paul W Ehrbar — Kentucky, 16-30596


ᐅ Matthew William Ehrhart, Kentucky

Address: 5301 Craigs Creek Dr Louisville, KY 40241-4842

Brief Overview of Bankruptcy Case 09-94041-BHL-13: "2009-11-23 marked the beginning of Matthew William Ehrhart's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by July 2013."
Matthew William Ehrhart — Kentucky, 09-94041-BHL-13


ᐅ David Eichenberger, Kentucky

Address: PO Box 22395 Louisville, KY 40252

Concise Description of Bankruptcy Case 09-360187: "The bankruptcy record of David Eichenberger from Louisville, KY, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
David Eichenberger — Kentucky, 09-36018


ᐅ Kimberly D Eichenberger, Kentucky

Address: 5413 Westhall Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 09-35217: "Louisville, KY resident Kimberly D Eichenberger's 10/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Kimberly D Eichenberger — Kentucky, 09-35217


ᐅ Jr Thomas Ohearn Eifler, Kentucky

Address: 122 Fairfax Ave Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 11-36154: "Jr Thomas Ohearn Eifler's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-12-29, led to asset liquidation, with the case closing in 2012-04-15."
Jr Thomas Ohearn Eifler — Kentucky, 11-36154


ᐅ Ii John C Eirk, Kentucky

Address: 3360 Newburg Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 13-32595-thf7: "The bankruptcy filing by Ii John C Eirk, undertaken in 06.28.2013 in Louisville, KY under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Ii John C Eirk — Kentucky, 13-32595


ᐅ Elmer Eisenback, Kentucky

Address: 9011 Cinderella Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 10-343537: "The bankruptcy record of Elmer Eisenback from Louisville, KY, shows a Chapter 7 case filed in 08.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Elmer Eisenback — Kentucky, 10-34353


ᐅ Teri J Eisert, Kentucky

Address: 2129 Trevilian Way Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 13-30183: "The bankruptcy record of Teri J Eisert from Louisville, KY, shows a Chapter 7 case filed in 01.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2013."
Teri J Eisert — Kentucky, 13-30183


ᐅ Hachimy Pamela El, Kentucky

Address: 5907 Bay Harbor Dr Louisville, KY 40228

Bankruptcy Case 12-32425 Overview: "Hachimy Pamela El's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-05-23, led to asset liquidation, with the case closing in 2012-09-08."
Hachimy Pamela El — Kentucky, 12-32425


ᐅ Teresa Elam, Kentucky

Address: 315 Barricks Rd Lot 116 Louisville, KY 40229

Bankruptcy Case 13-30366 Overview: "In a Chapter 7 bankruptcy case, Teresa Elam from Louisville, KY, saw her proceedings start in January 31, 2013 and complete by May 2013, involving asset liquidation."
Teresa Elam — Kentucky, 13-30366


ᐅ Crystal Gayle Elam, Kentucky

Address: 5909 Milan Ct Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-34548: "The case of Crystal Gayle Elam in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Gayle Elam — Kentucky, 11-34548


ᐅ Eric B Elam, Kentucky

Address: 391 Barricks Rd Lot 259 Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-31642: "In Louisville, KY, Eric B Elam filed for Chapter 7 bankruptcy in Apr 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-21."
Eric B Elam — Kentucky, 12-31642


ᐅ Bradley A Elander, Kentucky

Address: 4319 Lynnbrook Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 13-307667: "Bradley A Elander's bankruptcy, initiated in 02/27/2013 and concluded by 2013-06-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley A Elander — Kentucky, 13-30766


ᐅ Ider Elbaz, Kentucky

Address: 6816 Vandre Ave Louisville, KY 40228-1872

Bankruptcy Case 16-30817-jal Overview: "Ider Elbaz's Chapter 7 bankruptcy, filed in Louisville, KY in March 16, 2016, led to asset liquidation, with the case closing in 06/14/2016."
Ider Elbaz — Kentucky, 16-30817


ᐅ Jennifer L Elbert, Kentucky

Address: 2604 Royster Way Louisville, KY 40258

Bankruptcy Case 11-32206 Summary: "Jennifer L Elbert's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-04-29, led to asset liquidation, with the case closing in 08.15.2011."
Jennifer L Elbert — Kentucky, 11-32206


ᐅ David Elder, Kentucky

Address: 9800 Flowering Grove Pl Louisville, KY 40241-3043

Bankruptcy Case 16-31865-acs Overview: "The bankruptcy record of David Elder from Louisville, KY, shows a Chapter 7 case filed in Jun 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2016."
David Elder — Kentucky, 16-31865


ᐅ Evan B Elder, Kentucky

Address: 9951 Thistlewood Ct Louisville, KY 40223-5303

Concise Description of Bankruptcy Case 14-30964-acs7: "In a Chapter 7 bankruptcy case, Evan B Elder from Louisville, KY, saw their proceedings start in 03/13/2014 and complete by 06.11.2014, involving asset liquidation."
Evan B Elder — Kentucky, 14-30964


ᐅ Sharon K Elder, Kentucky

Address: 304 Wilma Ave Trlr 117 Louisville, KY 40229

Bankruptcy Case 11-31850 Summary: "The bankruptcy filing by Sharon K Elder, undertaken in April 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
Sharon K Elder — Kentucky, 11-31850


ᐅ John Elder, Kentucky

Address: 213 S Evergreen Rd Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 10-32671: "In a Chapter 7 bankruptcy case, John Elder from Louisville, KY, saw their proceedings start in May 19, 2010 and complete by 09/04/2010, involving asset liquidation."
John Elder — Kentucky, 10-32671


ᐅ Barbara A Elder, Kentucky

Address: 304 Wilma Ave Trlr 26 Louisville, KY 40229

Concise Description of Bankruptcy Case 11-312777: "The bankruptcy filing by Barbara A Elder, undertaken in Mar 15, 2011 in Louisville, KY under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Barbara A Elder — Kentucky, 11-31277