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 Valerie A Elder, Kentucky

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

Bankruptcy Case 16-31099-acs Summary: "Valerie A Elder's bankruptcy, initiated in 04/04/2016 and concluded by Jul 3, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie A Elder — Kentucky, 16-31099


ᐅ Stephen Elder, Kentucky

Address: 6717 Marian Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-336897: "Stephen Elder's bankruptcy, initiated in July 2010 and concluded by October 31, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Elder — Kentucky, 10-33689


ᐅ Roger Eldridge, Kentucky

Address: 6114 Whispering Hills Blvd Louisville, KY 40219

Concise Description of Bankruptcy Case 10-346637: "Roger Eldridge's bankruptcy, initiated in Aug 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."
Roger Eldridge — Kentucky, 10-34663


ᐅ Jr Joe L Eleby, Kentucky

Address: 4131 Flintlock Dr Apt 7 Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-32567-jal: "In Louisville, KY, Jr Joe L Eleby filed for Chapter 7 bankruptcy in Jun 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Jr Joe L Eleby — Kentucky, 13-32567


ᐅ Elaine Elery, Kentucky

Address: 4404 Malcolm Ave Louisville, KY 40215

Bankruptcy Case 11-31690 Overview: "In Louisville, KY, Elaine Elery filed for Chapter 7 bankruptcy in April 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Elaine Elery — Kentucky, 11-31690


ᐅ Mollye Ann Elery, Kentucky

Address: 7109 Nachand Ln Louisville, KY 40218

Bankruptcy Case 11-30045 Overview: "The case of Mollye Ann Elery in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mollye Ann Elery — Kentucky, 11-30045


ᐅ Omar B Eley, Kentucky

Address: 3405 Richmont Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-30128: "Louisville, KY resident Omar B Eley's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2011."
Omar B Eley — Kentucky, 11-30128


ᐅ Edward Norris Elfalan, Kentucky

Address: 3520 Colmar Dr Louisville, KY 40211-1631

Concise Description of Bankruptcy Case 16-32100-thf7: "The bankruptcy filing by Edward Norris Elfalan, undertaken in 2016-07-07 in Louisville, KY under Chapter 7, concluded with discharge in Oct 5, 2016 after liquidating assets."
Edward Norris Elfalan — Kentucky, 16-32100


ᐅ Barry L Elkins, Kentucky

Address: 3034 Melbourne Ave Louisville, KY 40220-2068

Concise Description of Bankruptcy Case 2014-31229-thf7: "Barry L Elkins's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-28, led to asset liquidation, with the case closing in 06/26/2014."
Barry L Elkins — Kentucky, 2014-31229


ᐅ Billy C Elkins, Kentucky

Address: 8700 Meadow Spring Way Louisville, KY 40291

Bankruptcy Case 12-32166 Summary: "The bankruptcy filing by Billy C Elkins, undertaken in 2012-05-07 in Louisville, KY under Chapter 7, concluded with discharge in 2012-08-23 after liquidating assets."
Billy C Elkins — Kentucky, 12-32166


ᐅ Barbara A Ellegood, Kentucky

Address: 620 Valley College Dr Louisville, KY 40272

Bankruptcy Case 12-32885 Overview: "The case of Barbara A Ellegood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Ellegood — Kentucky, 12-32885


ᐅ Radana Ellegood, Kentucky

Address: 4303 Landside Dr Apt 11 Louisville, KY 40220

Bankruptcy Case 11-30137 Summary: "The bankruptcy filing by Radana Ellegood, undertaken in 01.12.2011 in Louisville, KY under Chapter 7, concluded with discharge in Apr 30, 2011 after liquidating assets."
Radana Ellegood — Kentucky, 11-30137


ᐅ Elizabeth Carrie Ellenstein, Kentucky

Address: 5229 Silverton Ln Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-30343: "In a Chapter 7 bankruptcy case, Elizabeth Carrie Ellenstein from Louisville, KY, saw her proceedings start in 01.30.2013 and complete by May 6, 2013, involving asset liquidation."
Elizabeth Carrie Ellenstein — Kentucky, 13-30343


ᐅ Charles W Ellery, Kentucky

Address: 5312 Regent Way Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-35862: "The bankruptcy record of Charles W Ellery from Louisville, KY, shows a Chapter 7 case filed in 12/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Charles W Ellery — Kentucky, 11-35862


ᐅ Sean Cortez Ellery, Kentucky

Address: 3508 Capri Dr Louisville, KY 40218-2122

Concise Description of Bankruptcy Case 14-32061-thf7: "Sean Cortez Ellery's bankruptcy, initiated in 05/29/2014 and concluded by August 27, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Cortez Ellery — Kentucky, 14-32061


ᐅ Diane Ellington, Kentucky

Address: 5209 E Indian Trl Louisville, KY 40218

Bankruptcy Case 10-32985 Summary: "The bankruptcy filing by Diane Ellington, undertaken in 2010-06-04 in Louisville, KY under Chapter 7, concluded with discharge in September 8, 2010 after liquidating assets."
Diane Ellington — Kentucky, 10-32985


ᐅ Johnny Ellington, Kentucky

Address: 3240 Larkwood Ave Louisville, KY 40212-2228

Bankruptcy Case 10-35824-jal Overview: "Chapter 13 bankruptcy for Johnny Ellington in Louisville, KY began in November 4, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Johnny Ellington — Kentucky, 10-35824


ᐅ Jr Johnny Ellington, Kentucky

Address: 1576 Loney Ln Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-30870: "In a Chapter 7 bankruptcy case, Jr Johnny Ellington from Louisville, KY, saw their proceedings start in Feb 22, 2010 and complete by 05/29/2010, involving asset liquidation."
Jr Johnny Ellington — Kentucky, 10-30870


ᐅ Linda Lee Ellington, Kentucky

Address: 3240 Larkwood Ave Louisville, KY 40212-2228

Bankruptcy Case 10-35824-jal Summary: "November 2010 marked the beginning of Linda Lee Ellington's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 12.11.2013."
Linda Lee Ellington — Kentucky, 10-35824


ᐅ Carl H Elliott, Kentucky

Address: 9914 Appollo Ln Louisville, KY 40272

Bankruptcy Case 12-30041 Overview: "The bankruptcy record of Carl H Elliott from Louisville, KY, shows a Chapter 7 case filed in 01/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2012."
Carl H Elliott — Kentucky, 12-30041


ᐅ Richard E Elliott, Kentucky

Address: 3700 Hanover Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 12-34857: "Richard E Elliott's bankruptcy, initiated in October 2012 and concluded by 02.04.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard E Elliott — Kentucky, 12-34857


ᐅ Andrew Daniel Lee Elliott, Kentucky

Address: 1210 Brookline Ave Louisville, KY 40215-2320

Snapshot of U.S. Bankruptcy Proceeding Case 15-30606-acs: "The case of Andrew Daniel Lee Elliott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Daniel Lee Elliott — Kentucky, 15-30606


ᐅ William Darnell Elliott, Kentucky

Address: 4801 Miles Ln Louisville, KY 40219-5022

Brief Overview of Bankruptcy Case 16-30386-jal: "In Louisville, KY, William Darnell Elliott filed for Chapter 7 bankruptcy in February 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-16."
William Darnell Elliott — Kentucky, 16-30386


ᐅ Stacy Elliott, Kentucky

Address: 3735 1/2 Kahlert Ave Louisville, KY 40215

Bankruptcy Case 10-34968 Summary: "The bankruptcy filing by Stacy Elliott, undertaken in September 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Stacy Elliott — Kentucky, 10-34968


ᐅ Jamar D Elliott, Kentucky

Address: 4204 Shady Villa Dr Louisville, KY 40219-1544

Brief Overview of Bankruptcy Case 2014-33440-acs: "Jamar D Elliott's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-13, led to asset liquidation, with the case closing in December 2014."
Jamar D Elliott — Kentucky, 2014-33440


ᐅ Daniel Elliott, Kentucky

Address: 8503 Masters Ct Louisville, KY 40291-2640

Bankruptcy Case 2014-32488-jal Overview: "In Louisville, KY, Daniel Elliott filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Daniel Elliott — Kentucky, 2014-32488


ᐅ Sandra D Elliott, Kentucky

Address: 4847 Redstart Rd Louisville, KY 40213-2157

Brief Overview of Bankruptcy Case 15-30440-jal: "Sandra D Elliott's Chapter 7 bankruptcy, filed in Louisville, KY in 02.12.2015, led to asset liquidation, with the case closing in 2015-05-13."
Sandra D Elliott — Kentucky, 15-30440


ᐅ Kara Elliott, Kentucky

Address: 6017 Orville Dr Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-30737: "Kara Elliott's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-02-16, led to asset liquidation, with the case closing in 2010-06-04."
Kara Elliott — Kentucky, 10-30737


ᐅ Margaret Elizabeth Elliott, Kentucky

Address: 1648 Almara Circle Louisville, KY 40205

Concise Description of Bankruptcy Case 15-30059-thf7: "In a Chapter 7 bankruptcy case, Margaret Elizabeth Elliott from Louisville, KY, saw her proceedings start in Jan 10, 2015 and complete by 2015-04-10, involving asset liquidation."
Margaret Elizabeth Elliott — Kentucky, 15-30059


ᐅ Mark Elliott, Kentucky

Address: 4706 Roxann Blvd Louisville, KY 40218

Bankruptcy Case 10-32470 Summary: "In Louisville, KY, Mark Elliott filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Mark Elliott — Kentucky, 10-32470


ᐅ Artemecia L Ellis, Kentucky

Address: 1830 Kendall Ln Apt 19 Louisville, KY 40216-2869

Bankruptcy Case 15-30966-thf Overview: "Artemecia L Ellis's bankruptcy, initiated in 03/25/2015 and concluded by Jun 23, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artemecia L Ellis — Kentucky, 15-30966


ᐅ Damian Ellis, Kentucky

Address: 11415 Race Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-35901: "Louisville, KY resident Damian Ellis's Nov 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2011."
Damian Ellis — Kentucky, 10-35901


ᐅ Marja S Ellis, Kentucky

Address: 5308 Drifton Dr Louisville, KY 40241-1444

Brief Overview of Bankruptcy Case 16-30861-jal: "Marja S Ellis's bankruptcy, initiated in March 2016 and concluded by June 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marja S Ellis — Kentucky, 16-30861


ᐅ Guy Ellis, Kentucky

Address: 400 S 8th St Apt 1806 Louisville, KY 40203-1974

Snapshot of U.S. Bankruptcy Proceeding Case 15-33511-thf: "The bankruptcy record of Guy Ellis from Louisville, KY, shows a Chapter 7 case filed in 2015-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2016."
Guy Ellis — Kentucky, 15-33511


ᐅ Cassandra Denise Ellis, Kentucky

Address: 3107 Rockford Ln Louisville, KY 40216

Concise Description of Bankruptcy Case 09-351467: "The case of Cassandra Denise Ellis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Denise Ellis — Kentucky, 09-35146


ᐅ Sherlrice Ellis, Kentucky

Address: 4922 Stokes Ct Louisville, KY 40218

Bankruptcy Case 11-30767 Overview: "The case of Sherlrice Ellis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherlrice Ellis — Kentucky, 11-30767


ᐅ Elisabeth Ellis, Kentucky

Address: 6014 Shadow Run Rd Louisville, KY 40219

Bankruptcy Case 10-33566 Overview: "In a Chapter 7 bankruptcy case, Elisabeth Ellis from Louisville, KY, saw her proceedings start in Jul 7, 2010 and complete by 10.23.2010, involving asset liquidation."
Elisabeth Ellis — Kentucky, 10-33566


ᐅ Sr Chauncey L Ellis, Kentucky

Address: 1208 Oleanda Ave Apt 1 Louisville, KY 40215

Concise Description of Bankruptcy Case 13-312777: "The case of Sr Chauncey L Ellis in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Chauncey L Ellis — Kentucky, 13-31277


ᐅ Bobbi F Ellis, Kentucky

Address: 8612 Claudia Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-34695: "Louisville, KY resident Bobbi F Ellis's Sep 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Bobbi F Ellis — Kentucky, 11-34695


ᐅ Kathleen Ellis, Kentucky

Address: 9709 Old Six Mile Ln Louisville, KY 40299

Concise Description of Bankruptcy Case 10-365857: "Kathleen Ellis's bankruptcy, initiated in December 2010 and concluded by 03/22/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ellis — Kentucky, 10-36585


ᐅ Kelly Rae Ellis, Kentucky

Address: 7414 Rainbow Dr Louisville, KY 40272-1216

Bankruptcy Case 14-34732-acs Summary: "The bankruptcy record of Kelly Rae Ellis from Louisville, KY, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Kelly Rae Ellis — Kentucky, 14-34732


ᐅ Anna Ellis, Kentucky

Address: 4006 Wooded Way Louisville, KY 40219

Bankruptcy Case 10-31674 Summary: "Louisville, KY resident Anna Ellis's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Anna Ellis — Kentucky, 10-31674


ᐅ John W Elmore, Kentucky

Address: 1029 E Caldwell St Louisville, KY 40204

Bankruptcy Case 12-30156 Overview: "In Louisville, KY, John W Elmore filed for Chapter 7 bankruptcy in 2012-01-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
John W Elmore — Kentucky, 12-30156


ᐅ Alicia Elmore, Kentucky

Address: 4311 Naneen Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-31112: "Louisville, KY resident Alicia Elmore's March 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2010."
Alicia Elmore — Kentucky, 10-31112


ᐅ Michael J Elmore, Kentucky

Address: 5609 Norton Ave Louisville, KY 40213

Bankruptcy Case 11-31343 Summary: "The bankruptcy filing by Michael J Elmore, undertaken in 03.17.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Michael J Elmore — Kentucky, 11-31343


ᐅ Robin Marie Elmore, Kentucky

Address: 617 Barret Ave Louisville, KY 40204

Bankruptcy Case 11-31156 Summary: "In a Chapter 7 bankruptcy case, Robin Marie Elmore from Louisville, KY, saw her proceedings start in 2011-03-09 and complete by 06.25.2011, involving asset liquidation."
Robin Marie Elmore — Kentucky, 11-31156


ᐅ Douglas J Elmore, Kentucky

Address: 4911 Hillview Dr Louisville, KY 40258

Bankruptcy Case 12-33368 Summary: "In a Chapter 7 bankruptcy case, Douglas J Elmore from Louisville, KY, saw his proceedings start in July 2012 and complete by 11/08/2012, involving asset liquidation."
Douglas J Elmore — Kentucky, 12-33368


ᐅ Tina M Elmore, Kentucky

Address: 3011 Eastern Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 11-350037: "Tina M Elmore's bankruptcy, initiated in October 18, 2011 and concluded by 02/03/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Elmore — Kentucky, 11-35003


ᐅ Jeffrey S Elsler, Kentucky

Address: PO Box 14241 Louisville, KY 40214

Bankruptcy Case 13-33124-thf Summary: "The bankruptcy filing by Jeffrey S Elsler, undertaken in 2013-08-02 in Louisville, KY under Chapter 7, concluded with discharge in 2013-11-06 after liquidating assets."
Jeffrey S Elsler — Kentucky, 13-33124


ᐅ Holly Rae Elswick, Kentucky

Address: PO Box 4671 Louisville, KY 40204

Bankruptcy Case 11-32154 Summary: "Holly Rae Elswick's bankruptcy, initiated in April 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."
Holly Rae Elswick — Kentucky, 11-32154


ᐅ Jill Ovechkina Elswick, Kentucky

Address: 512 W Ormsby Ave Apt 408 Louisville, KY 40203-4012

Snapshot of U.S. Bankruptcy Proceeding Case 15-71102: "In a Chapter 7 bankruptcy case, Jill Ovechkina Elswick from Louisville, KY, saw her proceedings start in 08.05.2015 and complete by November 3, 2015, involving asset liquidation."
Jill Ovechkina Elswick — Kentucky, 15-71102


ᐅ Tiffany L Elwell, Kentucky

Address: 7402 Six Mile Ln Apt 9 Louisville, KY 40220-3250

Bankruptcy Case 15-33709-jal Overview: "In Louisville, KY, Tiffany L Elwell filed for Chapter 7 bankruptcy in Nov 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2016."
Tiffany L Elwell — Kentucky, 15-33709


ᐅ Stacey L Elzy, Kentucky

Address: 11415 Fenimore Ridge Dr Louisville, KY 40229-6411

Bankruptcy Case 16-31013-jal Overview: "In Louisville, KY, Stacey L Elzy filed for Chapter 7 bankruptcy in March 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-27."
Stacey L Elzy — Kentucky, 16-31013


ᐅ Edward Embers, Kentucky

Address: 1717 Nelson Ave Louisville, KY 40216

Bankruptcy Case 10-30223 Summary: "The bankruptcy record of Edward Embers from Louisville, KY, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Edward Embers — Kentucky, 10-30223


ᐅ Jann A Embers, Kentucky

Address: 5511 Hames Trce Apt 501 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-33134: "In Louisville, KY, Jann A Embers filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2011."
Jann A Embers — Kentucky, 11-33134


ᐅ Kennie Lee Embers, Kentucky

Address: 2413 Arbor Pointe Dr Apt 106 Louisville, KY 40220

Bankruptcy Case 13-30066 Summary: "In Louisville, KY, Kennie Lee Embers filed for Chapter 7 bankruptcy in Jan 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-16."
Kennie Lee Embers — Kentucky, 13-30066


ᐅ Tiffanie Embers, Kentucky

Address: 3514 Foreman Ln Louisville, KY 40219

Bankruptcy Case 09-36295 Summary: "In a Chapter 7 bankruptcy case, Tiffanie Embers from Louisville, KY, saw her proceedings start in 2009-12-09 and complete by March 2010, involving asset liquidation."
Tiffanie Embers — Kentucky, 09-36295


ᐅ Charles Brian Emberton, Kentucky

Address: 1708 Pershing Ave Louisville, KY 40242-3528

Snapshot of U.S. Bankruptcy Proceeding Case 16-31168-acs: "In a Chapter 7 bankruptcy case, Charles Brian Emberton from Louisville, KY, saw their proceedings start in 04/11/2016 and complete by 07/10/2016, involving asset liquidation."
Charles Brian Emberton — Kentucky, 16-31168


ᐅ Leeah E Emberton, Kentucky

Address: 1708 Pershing Ave Louisville, KY 40242-3528

Brief Overview of Bankruptcy Case 16-31168-acs: "The bankruptcy record of Leeah E Emberton from Louisville, KY, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Leeah E Emberton — Kentucky, 16-31168


ᐅ Donna G Embry, Kentucky

Address: 8459 Robbins Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 09-352007: "In a Chapter 7 bankruptcy case, Donna G Embry from Louisville, KY, saw her proceedings start in 2009-10-09 and complete by Jan 13, 2010, involving asset liquidation."
Donna G Embry — Kentucky, 09-35200


ᐅ Erica M Embry, Kentucky

Address: 8911 Lippincott Rd Louisville, KY 40222-5635

Snapshot of U.S. Bankruptcy Proceeding Case 14-30324-thf: "The bankruptcy filing by Erica M Embry, undertaken in 2014-01-31 in Louisville, KY under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Erica M Embry — Kentucky, 14-30324


ᐅ Glendon A Embry, Kentucky

Address: 1010 E Caldwell St Louisville, KY 40204

Bankruptcy Case 11-31052 Summary: "The case of Glendon A Embry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glendon A Embry — Kentucky, 11-31052


ᐅ Jerry Embry, Kentucky

Address: 841 River Crest Ct Apt K2 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 09-35576: "Jerry Embry's bankruptcy, initiated in 10/30/2009 and concluded by Feb 3, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Embry — Kentucky, 09-35576


ᐅ Jr Hayward C Embry, Kentucky

Address: 11710 Pierce Way Louisville, KY 40272

Bankruptcy Case 11-30193 Overview: "Jr Hayward C Embry's bankruptcy, initiated in 01/14/2011 and concluded by 05/02/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Hayward C Embry — Kentucky, 11-30193


ᐅ Kimberly Embry, Kentucky

Address: 5609 Pleasure Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 10-304407: "Kimberly Embry's bankruptcy, initiated in 2010-01-29 and concluded by 05/05/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Embry — Kentucky, 10-30440


ᐅ Mary K Embry, Kentucky

Address: 319 Cornwallis Ct Louisville, KY 40214-5363

Bankruptcy Case 2014-32969-thf Summary: "In Louisville, KY, Mary K Embry filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Mary K Embry — Kentucky, 2014-32969


ᐅ Paul Embry, Kentucky

Address: 1204 Bardstown Rd Apt 101 Louisville, KY 40204

Bankruptcy Case 09-36445 Summary: "The bankruptcy filing by Paul Embry, undertaken in 12.17.2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Paul Embry — Kentucky, 09-36445


ᐅ Priscilla Sue Embry, Kentucky

Address: 1411 Payne St Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-32335: "The bankruptcy filing by Priscilla Sue Embry, undertaken in 2012-05-17 in Louisville, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Priscilla Sue Embry — Kentucky, 12-32335


ᐅ Terry Embry, Kentucky

Address: 800 S 4th St Apt 2007 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 12-35018: "Louisville, KY resident Terry Embry's 2012-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Terry Embry — Kentucky, 12-35018


ᐅ Tiffany M Embry, Kentucky

Address: 970 Samuel St Louisville, KY 40204

Bankruptcy Case 12-30597 Overview: "The bankruptcy filing by Tiffany M Embry, undertaken in February 10, 2012 in Louisville, KY under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Tiffany M Embry — Kentucky, 12-30597


ᐅ Dwight A Emerson, Kentucky

Address: 198 Crescent Ave Apt 13 Louisville, KY 40206-1576

Bankruptcy Case 16-30449-thf Overview: "Dwight A Emerson's bankruptcy, initiated in 02/19/2016 and concluded by 2016-05-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight A Emerson — Kentucky, 16-30449


ᐅ George Ottis Emerson, Kentucky

Address: 3101 Wayside Dr Apt 114 Louisville, KY 40216-4981

Snapshot of U.S. Bankruptcy Proceeding Case 09-90604-BHL-13: "In his Chapter 13 bankruptcy case filed in 02.27.2009, Louisville, KY's George Ottis Emerson agreed to a debt repayment plan, which was successfully completed by 2012-11-06."
George Ottis Emerson — Kentucky, 09-90604-BHL-13


ᐅ James E Emerson, Kentucky

Address: 9719 Caven Ave Louisville, KY 40229-1126

Bankruptcy Case 09-35787 Overview: "Chapter 13 bankruptcy for James E Emerson in Louisville, KY began in 2009-11-11, focusing on debt restructuring, concluding with plan fulfillment in 05.29.2013."
James E Emerson — Kentucky, 09-35787


ᐅ Paul M Emery, Kentucky

Address: 442 N 29th St Louisville, KY 40212-1952

Concise Description of Bankruptcy Case 2014-90992-BHL-77: "In a Chapter 7 bankruptcy case, Paul M Emery from Louisville, KY, saw their proceedings start in May 14, 2014 and complete by August 2014, involving asset liquidation."
Paul M Emery — Kentucky, 2014-90992-BHL-7


ᐅ Jr Paul M Emery, Kentucky

Address: 442 N 29th St Louisville, KY 40212-1952

Brief Overview of Bankruptcy Case 14-90992-BHL-7: "In Louisville, KY, Jr Paul M Emery filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Jr Paul M Emery — Kentucky, 14-90992-BHL-7


ᐅ Jay Emmett, Kentucky

Address: 1534 Arling Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 11-355387: "The bankruptcy record of Jay Emmett from Louisville, KY, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2012."
Jay Emmett — Kentucky, 11-35538


ᐅ Steven Emmons, Kentucky

Address: 5402 Westhall Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 10-323117: "In Louisville, KY, Steven Emmons filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2010."
Steven Emmons — Kentucky, 10-32311


ᐅ Susan Ench, Kentucky

Address: 12411 Crosswinds Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-30821: "Susan Ench's bankruptcy, initiated in February 2010 and concluded by 2010-06-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Ench — Kentucky, 10-30821


ᐅ Robert Enders, Kentucky

Address: 320 Ethridge Ave Unit 102 Louisville, KY 40223

Concise Description of Bankruptcy Case 09-357227: "Robert Enders's bankruptcy, initiated in 11/06/2009 and concluded by Feb 9, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Enders — Kentucky, 09-35722


ᐅ Thomas V Engbarth, Kentucky

Address: 4905 Greenview Ct Louisville, KY 40216-1484

Snapshot of U.S. Bankruptcy Proceeding Case 10-33913-jal: "Thomas V Engbarth's Chapter 13 bankruptcy in Louisville, KY started in Jul 27, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-29."
Thomas V Engbarth — Kentucky, 10-33913


ᐅ Roger England, Kentucky

Address: 11313 Nez Perce Way Louisville, KY 40229

Bankruptcy Case 10-34394 Summary: "Louisville, KY resident Roger England's 08.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2010."
Roger England — Kentucky, 10-34394


ᐅ Roy W England, Kentucky

Address: 9328 Ponder Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-33497-acs: "Louisville, KY resident Roy W England's Aug 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2013."
Roy W England — Kentucky, 13-33497


ᐅ Jesse England, Kentucky

Address: 4801 Westside Dr Louisville, KY 40219

Bankruptcy Case 10-35036 Summary: "The bankruptcy filing by Jesse England, undertaken in September 2010 in Louisville, KY under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Jesse England — Kentucky, 10-35036


ᐅ Jr Richard England, Kentucky

Address: 1403 Winter Ave Apt 1 Louisville, KY 40204

Brief Overview of Bankruptcy Case 10-35314: "Louisville, KY resident Jr Richard England's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2011."
Jr Richard England — Kentucky, 10-35314


ᐅ Jr William England, Kentucky

Address: 5504 Hames Trce Apt 609 Louisville, KY 40291

Bankruptcy Case 10-35484 Overview: "In Louisville, KY, Jr William England filed for Chapter 7 bankruptcy in October 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2011."
Jr William England — Kentucky, 10-35484


ᐅ William N England, Kentucky

Address: 3709 Shannon Run Trl Louisville, KY 40299-1330

Brief Overview of Bankruptcy Case 11-33920: "Chapter 13 bankruptcy for William N England in Louisville, KY began in August 2011, focusing on debt restructuring, concluding with plan fulfillment in 11.30.2012."
William N England — Kentucky, 11-33920


ᐅ Nancy Carolyn England, Kentucky

Address: 12007 Ancient Spring Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 11-32754: "Nancy Carolyn England's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-03, led to asset liquidation, with the case closing in 2011-09-13."
Nancy Carolyn England — Kentucky, 11-32754


ᐅ Kathryn J Engle, Kentucky

Address: 5507 Hames Trce Apt 484 Louisville, KY 40291

Bankruptcy Case 13-34951-acs Summary: "The bankruptcy record of Kathryn J Engle from Louisville, KY, shows a Chapter 7 case filed in 2013-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2014."
Kathryn J Engle — Kentucky, 13-34951


ᐅ Angela Engler, Kentucky

Address: 131 Glenview Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-318437: "The bankruptcy record of Angela Engler from Louisville, KY, shows a Chapter 7 case filed in 04.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2010."
Angela Engler — Kentucky, 10-31843


ᐅ Lamanda English, Kentucky

Address: 4924 Garden Green Way Louisville, KY 40218

Concise Description of Bankruptcy Case 09-355337: "In Louisville, KY, Lamanda English filed for Chapter 7 bankruptcy in 10.29.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Lamanda English — Kentucky, 09-35533


ᐅ Dina English, Kentucky

Address: 507 Forest Park Rd Louisville, KY 40223

Bankruptcy Case 10-34071 Summary: "In a Chapter 7 bankruptcy case, Dina English from Louisville, KY, saw her proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Dina English — Kentucky, 10-34071


ᐅ Tara Ann English, Kentucky

Address: 1720 Mae Street Kidd Ave Unit 101 Louisville, KY 40211-4341

Concise Description of Bankruptcy Case 14-31147-jal7: "The bankruptcy filing by Tara Ann English, undertaken in 2014-03-24 in Louisville, KY under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Tara Ann English — Kentucky, 14-31147


ᐅ Mary Diane English, Kentucky

Address: 3018 Sprowl Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-33949-thf: "Mary Diane English's Chapter 7 bankruptcy, filed in Louisville, KY in October 2013, led to asset liquidation, with the case closing in January 2014."
Mary Diane English — Kentucky, 13-33949


ᐅ Gwendolyn English, Kentucky

Address: PO Box 11012 Louisville, KY 40251

Concise Description of Bankruptcy Case 10-310397: "The bankruptcy filing by Gwendolyn English, undertaken in Feb 26, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Gwendolyn English — Kentucky, 10-31039


ᐅ Jan M English, Kentucky

Address: 8501 Thompson Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-30387: "In a Chapter 7 bankruptcy case, Jan M English from Louisville, KY, saw their proceedings start in January 26, 2011 and complete by May 3, 2011, involving asset liquidation."
Jan M English — Kentucky, 11-30387


ᐅ Cecelia M English, Kentucky

Address: 2636 Woodmere Ave Louisville, KY 40216-5238

Brief Overview of Bankruptcy Case 15-30880-jal: "The case of Cecelia M English in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecelia M English — Kentucky, 15-30880


ᐅ Christy M English, Kentucky

Address: 6007 Stillridge Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 12-345377: "The bankruptcy filing by Christy M English, undertaken in 10.08.2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Christy M English — Kentucky, 12-34537


ᐅ Chyyanne T English, Kentucky

Address: 2706 Garland Ave Louisville, KY 40211-1210

Snapshot of U.S. Bankruptcy Proceeding Case 14-34139-thf: "The bankruptcy record of Chyyanne T English from Louisville, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2015."
Chyyanne T English — Kentucky, 14-34139


ᐅ Daniel G English, Kentucky

Address: 704 Wolford Ridge Ct Louisville, KY 40245

Brief Overview of Bankruptcy Case 13-34264-jal: "In Louisville, KY, Daniel G English filed for Chapter 7 bankruptcy in October 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Daniel G English — Kentucky, 13-34264


ᐅ Deborah Renea English, Kentucky

Address: 1417 Homeview Dr Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-34906: "The case of Deborah Renea English in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Renea English — Kentucky, 12-34906