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 Katherine Mckenna Ennes, Kentucky

Address: 2440 Eagles Eyrie Ct Apt 6 Louisville, KY 40206-2352

Bankruptcy Case 16-31395-acs Summary: "The case of Katherine Mckenna Ennes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Mckenna Ennes — Kentucky, 16-31395


ᐅ Justin D Ennis, Kentucky

Address: 10103 Ledbury Way Louisville, KY 40223-3326

Concise Description of Bankruptcy Case 16-31297-acs7: "In Louisville, KY, Justin D Ennis filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2016."
Justin D Ennis — Kentucky, 16-31297


ᐅ Tina Y Ennis, Kentucky

Address: 8902 Maplecreek Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-30304: "Tina Y Ennis's bankruptcy, initiated in Jan 20, 2011 and concluded by 2011-05-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Y Ennis — Kentucky, 11-30304


ᐅ Dale M A Ennis, Kentucky

Address: 7107 Billie Ln Louisville, KY 40219-2973

Brief Overview of Bankruptcy Case 14-31095-jal: "Dale M A Ennis's bankruptcy, initiated in March 21, 2014 and concluded by June 19, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale M A Ennis — Kentucky, 14-31095


ᐅ Erin E Enriquez, Kentucky

Address: 202 Trafalgar Sq Apt 3 Louisville, KY 40218-1132

Bankruptcy Case 14-34231-thf Overview: "The case of Erin E Enriquez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin E Enriquez — Kentucky, 14-34231


ᐅ Michelle R Enriquez, Kentucky

Address: 3930 Tulane Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 13-32071-acs7: "In a Chapter 7 bankruptcy case, Michelle R Enriquez from Louisville, KY, saw her proceedings start in 2013-05-22 and complete by 2013-08-20, involving asset liquidation."
Michelle R Enriquez — Kentucky, 13-32071


ᐅ James Enriquez, Kentucky

Address: 5311 Outer Loop Apt 3 Louisville, KY 40219

Bankruptcy Case 11-33443 Summary: "The bankruptcy filing by James Enriquez, undertaken in 07.14.2011 in Louisville, KY under Chapter 7, concluded with discharge in 10/30/2011 after liquidating assets."
James Enriquez — Kentucky, 11-33443


ᐅ Raymond Isaac Ensey, Kentucky

Address: 7415 Judy Ave Apt 8 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-329427: "The case of Raymond Isaac Ensey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Isaac Ensey — Kentucky, 11-32942


ᐅ Joanna Enteman, Kentucky

Address: 856 Parkway Dr Louisville, KY 40217-2455

Snapshot of U.S. Bankruptcy Proceeding Case 16-30886-thf: "In Louisville, KY, Joanna Enteman filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2016."
Joanna Enteman — Kentucky, 16-30886


ᐅ William J Enteman, Kentucky

Address: 706 Huntington Park Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 12-32913: "William J Enteman's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 22, 2012, led to asset liquidation, with the case closing in October 2012."
William J Enteman — Kentucky, 12-32913


ᐅ Lawrence A Epley, Kentucky

Address: 4602 Logby Pl Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-33752-thf: "Lawrence A Epley's Chapter 7 bankruptcy, filed in Louisville, KY in September 19, 2013, led to asset liquidation, with the case closing in Dec 24, 2013."
Lawrence A Epley — Kentucky, 13-33752


ᐅ Sheila Epley, Kentucky

Address: 11528 Reality Trl Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-31717: "The bankruptcy record of Sheila Epley from Louisville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2012."
Sheila Epley — Kentucky, 12-31717


ᐅ William J Epperson, Kentucky

Address: 3420 Vetter Ave Louisville, KY 40215-2745

Bankruptcy Case 15-33423-jal Overview: "William J Epperson's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-10-27, led to asset liquidation, with the case closing in 2016-01-25."
William J Epperson — Kentucky, 15-33423


ᐅ Josh David Epperson, Kentucky

Address: 3604 Spring Villa Cir Apt 114 Louisville, KY 40245

Concise Description of Bankruptcy Case 12-300527: "Josh David Epperson's Chapter 7 bankruptcy, filed in Louisville, KY in 01/06/2012, led to asset liquidation, with the case closing in 04.23.2012."
Josh David Epperson — Kentucky, 12-30052


ᐅ Katrina Marie Epperson, Kentucky

Address: 11608 Chasewood Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30011: "The bankruptcy record of Katrina Marie Epperson from Louisville, KY, shows a Chapter 7 case filed in 2013-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2013."
Katrina Marie Epperson — Kentucky, 13-30011


ᐅ Robert Epperson, Kentucky

Address: 622 Edith Rd Louisville, KY 40206

Brief Overview of Bankruptcy Case 09-35810: "Robert Epperson's bankruptcy, initiated in 2009-11-11 and concluded by 2010-02-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Epperson — Kentucky, 09-35810


ᐅ Tammy R Epps, Kentucky

Address: 3524 Powell Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-318907: "In Louisville, KY, Tammy R Epps filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Tammy R Epps — Kentucky, 12-31890


ᐅ Barry Epstein, Kentucky

Address: 8617 Nottingham Pkwy Louisville, KY 40222

Bankruptcy Case 11-30849 Overview: "The bankruptcy filing by Barry Epstein, undertaken in February 2011 in Louisville, KY under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Barry Epstein — Kentucky, 11-30849


ᐅ Mark W Erbele, Kentucky

Address: 213 Hillside Ln Louisville, KY 40229-3427

Concise Description of Bankruptcy Case 2014-31681-jal7: "In a Chapter 7 bankruptcy case, Mark W Erbele from Louisville, KY, saw their proceedings start in 2014-04-29 and complete by 07.28.2014, involving asset liquidation."
Mark W Erbele — Kentucky, 2014-31681


ᐅ Stephanie M Erdbuerger, Kentucky

Address: 9800 Michael Edward Dr Apt 12 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-34663: "Louisville, KY resident Stephanie M Erdbuerger's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-15."
Stephanie M Erdbuerger — Kentucky, 12-34663


ᐅ Shannon L Erickson, Kentucky

Address: 10002 Lancewood Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-35528: "Shannon L Erickson's bankruptcy, initiated in 12.21.2012 and concluded by 2013-03-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Erickson — Kentucky, 12-35528


ᐅ Diane Carol Erickson, Kentucky

Address: 207 Inverness Ave Louisville, KY 40214

Bankruptcy Case 11-32715 Summary: "In a Chapter 7 bankruptcy case, Diane Carol Erickson from Louisville, KY, saw her proceedings start in 2011-05-31 and complete by 08.30.2011, involving asset liquidation."
Diane Carol Erickson — Kentucky, 11-32715


ᐅ Sharon Ernest, Kentucky

Address: 1039 Cecil Ave Louisville, KY 40211-2565

Brief Overview of Bankruptcy Case 2014-31289-acs: "The bankruptcy filing by Sharon Ernest, undertaken in 2014-04-01 in Louisville, KY under Chapter 7, concluded with discharge in June 30, 2014 after liquidating assets."
Sharon Ernest — Kentucky, 2014-31289


ᐅ Bradley S Ernspiker, Kentucky

Address: 6113 Norton Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-31547: "The bankruptcy filing by Bradley S Ernspiker, undertaken in 2011-03-28 in Louisville, KY under Chapter 7, concluded with discharge in Jul 14, 2011 after liquidating assets."
Bradley S Ernspiker — Kentucky, 11-31547


ᐅ Carl S Ernspiker, Kentucky

Address: 2509 Pikes Peak Blvd Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-31814-jal: "The bankruptcy filing by Carl S Ernspiker, undertaken in Apr 30, 2013 in Louisville, KY under Chapter 7, concluded with discharge in August 6, 2013 after liquidating assets."
Carl S Ernspiker — Kentucky, 13-31814


ᐅ Ceeanne D Ernspiker, Kentucky

Address: 418 Washburn Ave Louisville, KY 40222-4724

Concise Description of Bankruptcy Case 15-33702-jal7: "Louisville, KY resident Ceeanne D Ernspiker's November 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Ceeanne D Ernspiker — Kentucky, 15-33702


ᐅ Chad J Ernspiker, Kentucky

Address: 5010 E Manslick Rd Louisville, KY 40219-5165

Bankruptcy Case 15-32139-jal Summary: "In a Chapter 7 bankruptcy case, Chad J Ernspiker from Louisville, KY, saw his proceedings start in June 2015 and complete by 2015-09-28, involving asset liquidation."
Chad J Ernspiker — Kentucky, 15-32139


ᐅ Charles L Ernspiker, Kentucky

Address: 9611 Dolphin Ct Louisville, KY 40299

Bankruptcy Case 11-33408 Summary: "The case of Charles L Ernspiker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles L Ernspiker — Kentucky, 11-33408


ᐅ James Ernspiker, Kentucky

Address: 9101 Brandywyne Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-32816: "The bankruptcy filing by James Ernspiker, undertaken in 2010-05-27 in Louisville, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
James Ernspiker — Kentucky, 10-32816


ᐅ Joshua A Ernspiker, Kentucky

Address: 11614 Gosling Shoals Way Louisville, KY 40229-6504

Bankruptcy Case 2014-31605-jal Summary: "In a Chapter 7 bankruptcy case, Joshua A Ernspiker from Louisville, KY, saw their proceedings start in April 2014 and complete by 2014-07-24, involving asset liquidation."
Joshua A Ernspiker — Kentucky, 2014-31605


ᐅ Jr James Ernst, Kentucky

Address: 5104 Oldshire Rd Louisville, KY 40229

Bankruptcy Case 10-31752 Overview: "The bankruptcy record of Jr James Ernst from Louisville, KY, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2010."
Jr James Ernst — Kentucky, 10-31752


ᐅ Sr Jack A Ernwine, Kentucky

Address: PO Box 43984 Louisville, KY 40253

Bankruptcy Case 11-30653 Overview: "Sr Jack A Ernwine's Chapter 7 bankruptcy, filed in Louisville, KY in 02/12/2011, led to asset liquidation, with the case closing in 2011-05-17."
Sr Jack A Ernwine — Kentucky, 11-30653


ᐅ Vernon Ray Ervin, Kentucky

Address: 7151 Bronner Cir Unit 4 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31024: "The bankruptcy record of Vernon Ray Ervin from Louisville, KY, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2012."
Vernon Ray Ervin — Kentucky, 12-31024


ᐅ Anjiquita L Ervin, Kentucky

Address: PO Box 161681 Louisville, KY 40256

Bankruptcy Case 12-31661 Overview: "The bankruptcy filing by Anjiquita L Ervin, undertaken in April 5, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 07.22.2012 after liquidating assets."
Anjiquita L Ervin — Kentucky, 12-31661


ᐅ Ann Marie Erwin, Kentucky

Address: 4738 Kennedy Place Cir Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-30001: "Ann Marie Erwin's bankruptcy, initiated in 01.02.2012 and concluded by 04.19.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Erwin — Kentucky, 12-30001


ᐅ Corinna T Erwin, Kentucky

Address: 516 Leyton Ave Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-30661: "The bankruptcy record of Corinna T Erwin from Louisville, KY, shows a Chapter 7 case filed in 02/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Corinna T Erwin — Kentucky, 11-30661


ᐅ Brenda Esarey, Kentucky

Address: 7211 Gerber Ave Louisville, KY 40214

Bankruptcy Case 13-30613 Summary: "Louisville, KY resident Brenda Esarey's 2013-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Brenda Esarey — Kentucky, 13-30613


ᐅ William J Escalante, Kentucky

Address: 3717 Bartlett Ct Louisville, KY 40218

Bankruptcy Case 13-33536-thf Summary: "In Louisville, KY, William J Escalante filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2013."
William J Escalante — Kentucky, 13-33536


ᐅ Palmon Ricardo Escalona, Kentucky

Address: 4002 Weigela Dr Louisville, KY 40219-4968

Brief Overview of Bankruptcy Case 14-30380-jal: "In a Chapter 7 bankruptcy case, Palmon Ricardo Escalona from Louisville, KY, saw his proceedings start in 2014-02-03 and complete by 2014-05-04, involving asset liquidation."
Palmon Ricardo Escalona — Kentucky, 14-30380


ᐅ Ramirez Raul Escobar, Kentucky

Address: 116 Mayflower Rd Louisville, KY 40229

Bankruptcy Case 10-36639 Overview: "Ramirez Raul Escobar's bankruptcy, initiated in 2010-12-23 and concluded by 2011-03-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Raul Escobar — Kentucky, 10-36639


ᐅ Duncan Eric Eskridge, Kentucky

Address: PO Box 16528 Louisville, KY 40256-0528

Bankruptcy Case 16-30007-jal Summary: "Duncan Eric Eskridge's bankruptcy, initiated in 2016-01-04 and concluded by 04/03/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duncan Eric Eskridge — Kentucky, 16-30007


ᐅ Jorge Esmeral, Kentucky

Address: 6110 Mount Washington Rd Louisville, KY 40229

Bankruptcy Case 11-31506 Summary: "Louisville, KY resident Jorge Esmeral's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2011."
Jorge Esmeral — Kentucky, 11-31506


ᐅ Samantha R Esparza, Kentucky

Address: 3023 Gudgel Rd Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-32827: "The case of Samantha R Esparza in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha R Esparza — Kentucky, 11-32827


ᐅ Zepeda Sandra Esparza, Kentucky

Address: 1012 Royal Gardens Ct Apt 3 Louisville, KY 40214-4690

Bankruptcy Case 2014-33199-jal Summary: "Zepeda Sandra Esparza's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-08-25, led to asset liquidation, with the case closing in November 2014."
Zepeda Sandra Esparza — Kentucky, 2014-33199


ᐅ Martil Roger Espinosa, Kentucky

Address: 5002 E Batalina Ct Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-30485: "Louisville, KY resident Martil Roger Espinosa's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-20."
Martil Roger Espinosa — Kentucky, 11-30485


ᐅ Elias Estephane, Kentucky

Address: 9900 Head Farm Rd Louisville, KY 40241

Bankruptcy Case 10-33501 Summary: "The case of Elias Estephane in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Estephane — Kentucky, 10-33501


ᐅ Meade Wanda S Estes, Kentucky

Address: 615 Myrtle St Louisville, KY 40208

Bankruptcy Case 11-32392 Summary: "Meade Wanda S Estes's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-12, led to asset liquidation, with the case closing in 08/28/2011."
Meade Wanda S Estes — Kentucky, 11-32392


ᐅ Michael Estes, Kentucky

Address: 9402 HI View Ln Louisville, KY 40272

Concise Description of Bankruptcy Case 10-367297: "Michael Estes's bankruptcy, initiated in 2010-12-30 and concluded by Apr 17, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Estes — Kentucky, 10-36729


ᐅ Gregory Layne Estes, Kentucky

Address: 8722 Hickory Ct Louisville, KY 40242

Bankruptcy Case 13-30083 Summary: "The case of Gregory Layne Estes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Layne Estes — Kentucky, 13-30083


ᐅ Roger W Estes, Kentucky

Address: 7508 Eider Dr Louisville, KY 40258

Bankruptcy Case 13-34079-acs Overview: "The case of Roger W Estes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger W Estes — Kentucky, 13-34079


ᐅ Faith Estman, Kentucky

Address: 8207 Damascus Cir Apt A1 Louisville, KY 40228

Bankruptcy Case 10-32416 Summary: "Faith Estman's Chapter 7 bankruptcy, filed in Louisville, KY in May 2010, led to asset liquidation, with the case closing in August 2010."
Faith Estman — Kentucky, 10-32416


ᐅ Ramirez Jorge L Estrabao, Kentucky

Address: 1017 Franelm Rd Louisville, KY 40214-4626

Concise Description of Bankruptcy Case 15-30799-thf7: "The case of Ramirez Jorge L Estrabao in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramirez Jorge L Estrabao — Kentucky, 15-30799


ᐅ Oscar R Estrada, Kentucky

Address: 103 Southview Sq Apt 27 Louisville, KY 40214-3622

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32522-jal: "In Louisville, KY, Oscar R Estrada filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Oscar R Estrada — Kentucky, 2014-32522


ᐅ Eva I Estrada, Kentucky

Address: 103 Southview Sq Apt 27 Louisville, KY 40214-3622

Bankruptcy Case 2014-32522-jal Summary: "Eva I Estrada's Chapter 7 bankruptcy, filed in Louisville, KY in June 2014, led to asset liquidation, with the case closing in Sep 28, 2014."
Eva I Estrada — Kentucky, 2014-32522


ᐅ Jamshid Etemadi, Kentucky

Address: 1017 Grazing Meadows Ln Louisville, KY 40245

Bankruptcy Case 13-31828-jal Summary: "Jamshid Etemadi's Chapter 7 bankruptcy, filed in Louisville, KY in April 2013, led to asset liquidation, with the case closing in August 6, 2013."
Jamshid Etemadi — Kentucky, 13-31828


ᐅ Stephanie Etherton, Kentucky

Address: 4009 Graf Dr Louisville, KY 40220

Bankruptcy Case 10-34596 Summary: "Stephanie Etherton's Chapter 7 bankruptcy, filed in Louisville, KY in 08/30/2010, led to asset liquidation, with the case closing in 12/16/2010."
Stephanie Etherton — Kentucky, 10-34596


ᐅ Elaine Ethington, Kentucky

Address: 10408 Torrington Rd Apt 2 Louisville, KY 40272-4056

Snapshot of U.S. Bankruptcy Proceeding Case 16-30196-thf: "In Louisville, KY, Elaine Ethington filed for Chapter 7 bankruptcy in 01.29.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2016."
Elaine Ethington — Kentucky, 16-30196


ᐅ Frank Ethington, Kentucky

Address: 1231 W Woodlawn Ave Louisville, KY 40215-2356

Bankruptcy Case 14-34190-jal Summary: "The case of Frank Ethington in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Ethington — Kentucky, 14-34190


ᐅ Theresa Lynn Ethington, Kentucky

Address: PO Box 9122 Louisville, KY 40209-0122

Bankruptcy Case 14-34190-jal Summary: "In a Chapter 7 bankruptcy case, Theresa Lynn Ethington from Louisville, KY, saw her proceedings start in 2014-11-12 and complete by 2015-02-10, involving asset liquidation."
Theresa Lynn Ethington — Kentucky, 14-34190


ᐅ Evelyn N Etpison, Kentucky

Address: 9621 Lamborne Blvd Apt 1 Louisville, KY 40272

Bankruptcy Case 12-30609 Summary: "The bankruptcy filing by Evelyn N Etpison, undertaken in 2012-02-13 in Louisville, KY under Chapter 7, concluded with discharge in 05/15/2012 after liquidating assets."
Evelyn N Etpison — Kentucky, 12-30609


ᐅ Sarah L Etzig, Kentucky

Address: 2418 Waco Ct Louisville, KY 40216-3551

Bankruptcy Case 15-30151-thf Summary: "The case of Sarah L Etzig in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah L Etzig — Kentucky, 15-30151


ᐅ Anitra Eubanks, Kentucky

Address: 71 College Ct Louisville, KY 40203

Bankruptcy Case 12-31616 Overview: "The case of Anitra Eubanks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anitra Eubanks — Kentucky, 12-31616


ᐅ Antoinette L Eugene, Kentucky

Address: 4304 Malcolm Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-30961: "Antoinette L Eugene's bankruptcy, initiated in 03.11.2013 and concluded by 06.15.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette L Eugene — Kentucky, 13-30961


ᐅ Sandra Denise Eugene, Kentucky

Address: 2218 Peaslee Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-34406: "The bankruptcy record of Sandra Denise Eugene from Louisville, KY, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Sandra Denise Eugene — Kentucky, 12-34406


ᐅ Laura L Evanoff, Kentucky

Address: 11312 Bold Forbes Blvd Unit 102 Louisville, KY 40272-4294

Bankruptcy Case 2014-33138-thf Overview: "The bankruptcy filing by Laura L Evanoff, undertaken in August 19, 2014 in Louisville, KY under Chapter 7, concluded with discharge in November 17, 2014 after liquidating assets."
Laura L Evanoff — Kentucky, 2014-33138


ᐅ Gena Kay Evans, Kentucky

Address: 3409 Nelinda May Dr Louisville, KY 40213-2839

Bankruptcy Case 2014-33760-jal Overview: "In a Chapter 7 bankruptcy case, Gena Kay Evans from Louisville, KY, saw her proceedings start in 2014-10-10 and complete by 01.08.2015, involving asset liquidation."
Gena Kay Evans — Kentucky, 2014-33760


ᐅ Keith L Evans, Kentucky

Address: 2333 Algonquin Pkwy Louisville, KY 40210

Bankruptcy Case 13-33119-jal Summary: "In a Chapter 7 bankruptcy case, Keith L Evans from Louisville, KY, saw their proceedings start in 08/02/2013 and complete by 2013-11-06, involving asset liquidation."
Keith L Evans — Kentucky, 13-33119


ᐅ Jr Michael Evans, Kentucky

Address: 3205 Mid Dale Ln Louisville, KY 40220

Concise Description of Bankruptcy Case 10-329297: "Jr Michael Evans's bankruptcy, initiated in 06/01/2010 and concluded by September 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Evans — Kentucky, 10-32929


ᐅ Kelley J Evans, Kentucky

Address: 2731 Antone Pkwy Louisville, KY 40220-3476

Concise Description of Bankruptcy Case 15-32740-acs7: "In Louisville, KY, Kelley J Evans filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Kelley J Evans — Kentucky, 15-32740


ᐅ Georgia M Evans, Kentucky

Address: 2612 Lamborne Blvd Louisville, KY 40272-2472

Brief Overview of Bankruptcy Case 15-30878-thf: "The bankruptcy record of Georgia M Evans from Louisville, KY, shows a Chapter 7 case filed in 03/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Georgia M Evans — Kentucky, 15-30878


ᐅ Rose M Evans, Kentucky

Address: 833 Louis Coleman Jr Dr Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-33202-jal: "Louisville, KY resident Rose M Evans's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
Rose M Evans — Kentucky, 13-33202


ᐅ Antonio D Evans, Kentucky

Address: 8714 Zachary Cir Apt 1 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-32266: "The bankruptcy filing by Antonio D Evans, undertaken in 2011-05-03 in Louisville, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Antonio D Evans — Kentucky, 11-32266


ᐅ Paul C Evans, Kentucky

Address: 1611 Louis Coleman Jr Dr Louisville, KY 40211-1808

Bankruptcy Case 15-33679-thf Overview: "Paul C Evans's Chapter 7 bankruptcy, filed in Louisville, KY in November 2015, led to asset liquidation, with the case closing in 02/14/2016."
Paul C Evans — Kentucky, 15-33679


ᐅ Matthew Scott Evans, Kentucky

Address: 5000 Sunway Ct Apt E Louisville, KY 40222

Bankruptcy Case 11-32593 Overview: "Matthew Scott Evans's Chapter 7 bankruptcy, filed in Louisville, KY in 05.24.2011, led to asset liquidation, with the case closing in 2011-08-30."
Matthew Scott Evans — Kentucky, 11-32593


ᐅ Richard V Evans, Kentucky

Address: 2056 Eastern Pkwy Louisville, KY 40204-1407

Concise Description of Bankruptcy Case 14-30481-acs7: "In a Chapter 7 bankruptcy case, Richard V Evans from Louisville, KY, saw their proceedings start in 02.12.2014 and complete by May 2014, involving asset liquidation."
Richard V Evans — Kentucky, 14-30481


ᐅ Brenda M Evans, Kentucky

Address: 3030 Penway Ave Louisville, KY 40210-2064

Bankruptcy Case 2014-33413-jal Summary: "The case of Brenda M Evans in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda M Evans — Kentucky, 2014-33413


ᐅ Gloria Evans, Kentucky

Address: 9526 Bayberry Green Ln Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-32382: "The case of Gloria Evans in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Evans — Kentucky, 11-32382


ᐅ Amanda M Evans, Kentucky

Address: 7904 Bluebonnet Rd Louisville, KY 40258-2316

Bankruptcy Case 2014-33751-thf Summary: "Amanda M Evans's bankruptcy, initiated in October 9, 2014 and concluded by 01/07/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Evans — Kentucky, 2014-33751


ᐅ Shontey T Evans, Kentucky

Address: 4204 Seabiscuit Way Unit 200 Louisville, KY 40272-4277

Bankruptcy Case 14-30866-thf Summary: "The bankruptcy record of Shontey T Evans from Louisville, KY, shows a Chapter 7 case filed in Mar 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Shontey T Evans — Kentucky, 14-30866


ᐅ James Jay Evans, Kentucky

Address: 636 S 35th St Louisville, KY 40211

Bankruptcy Case 13-31921-thf Summary: "The bankruptcy filing by James Jay Evans, undertaken in May 8, 2013 in Louisville, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
James Jay Evans — Kentucky, 13-31921


ᐅ Leslie A Evans, Kentucky

Address: 11517 Deering Rd Louisville, KY 40272

Bankruptcy Case 11-35137 Summary: "Leslie A Evans's bankruptcy, initiated in 2011-10-24 and concluded by 2012-02-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie A Evans — Kentucky, 11-35137


ᐅ Marion Evans, Kentucky

Address: 1916 Garrs Ln Louisville, KY 40216-3816

Brief Overview of Bankruptcy Case 15-30117-thf: "Marion Evans's bankruptcy, initiated in Jan 16, 2015 and concluded by 2015-04-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion Evans — Kentucky, 15-30117


ᐅ Amy L Evans, Kentucky

Address: 2975 Six Mile Ln Louisville, KY 40220-3406

Concise Description of Bankruptcy Case 15-33859-acs7: "The case of Amy L Evans in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Evans — Kentucky, 15-33859


ᐅ Tanasha L Evans, Kentucky

Address: 2505 Tavistock Ct Louisville, KY 40272-2477

Concise Description of Bankruptcy Case 14-30948-thf7: "Tanasha L Evans's bankruptcy, initiated in 03.12.2014 and concluded by 2014-06-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanasha L Evans — Kentucky, 14-30948


ᐅ Sr Douglas R Evans, Kentucky

Address: 1705 Richmond Dr Louisville, KY 40205

Brief Overview of Bankruptcy Case 11-30875: "Louisville, KY resident Sr Douglas R Evans's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-12."
Sr Douglas R Evans — Kentucky, 11-30875


ᐅ Lisa M Evans, Kentucky

Address: 2014 Peabody Ln Apt 13 Louisville, KY 40218-2157

Bankruptcy Case 14-32391-thf Overview: "The bankruptcy filing by Lisa M Evans, undertaken in 2014-06-21 in Louisville, KY under Chapter 7, concluded with discharge in 2014-09-19 after liquidating assets."
Lisa M Evans — Kentucky, 14-32391


ᐅ Stacey Monique Evans, Kentucky

Address: 6515 Lucerne Ave Louisville, KY 40216-1039

Snapshot of U.S. Bankruptcy Proceeding Case 15-31694-jal: "In a Chapter 7 bankruptcy case, Stacey Monique Evans from Louisville, KY, saw her proceedings start in May 21, 2015 and complete by 2015-08-19, involving asset liquidation."
Stacey Monique Evans — Kentucky, 15-31694


ᐅ Shaleshia S Evans, Kentucky

Address: 7801 Westbrook Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-35794: "The case of Shaleshia S Evans in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaleshia S Evans — Kentucky, 11-35794


ᐅ Lakeeshia R Evans, Kentucky

Address: 3209 Springfield Dr Apt 5 Louisville, KY 40214

Bankruptcy Case 13-31785-thf Overview: "In Louisville, KY, Lakeeshia R Evans filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2013."
Lakeeshia R Evans — Kentucky, 13-31785


ᐅ Michelle Ann Evans, Kentucky

Address: 522 W Ormsby Ave # 4 Louisville, KY 40203

Brief Overview of Bankruptcy Case 11-33449: "In a Chapter 7 bankruptcy case, Michelle Ann Evans from Louisville, KY, saw her proceedings start in 2011-07-14 and complete by October 30, 2011, involving asset liquidation."
Michelle Ann Evans — Kentucky, 11-33449


ᐅ Iii John B Evans, Kentucky

Address: 1830 Mary Catherine Dr Louisville, KY 40216-4712

Bankruptcy Case 14-31053-acs Summary: "The bankruptcy record of Iii John B Evans from Louisville, KY, shows a Chapter 7 case filed in Mar 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2014."
Iii John B Evans — Kentucky, 14-31053


ᐅ Charlesetta R Everage, Kentucky

Address: 2905 Tree Ln Apt J2 Louisville, KY 40299-3022

Snapshot of U.S. Bankruptcy Proceeding Case 16-30215-acs: "The case of Charlesetta R Everage in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlesetta R Everage — Kentucky, 16-30215


ᐅ Whitney F Everett, Kentucky

Address: 2009 Crums Ln Apt 40 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-33533: "The bankruptcy record of Whitney F Everett from Louisville, KY, shows a Chapter 7 case filed in 07.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2011."
Whitney F Everett — Kentucky, 11-33533


ᐅ Ishmael Everidge, Kentucky

Address: 1610 Eagle Nest Way Louisville, KY 40222

Bankruptcy Case 12-33286 Overview: "Louisville, KY resident Ishmael Everidge's 07.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2012."
Ishmael Everidge — Kentucky, 12-33286


ᐅ William P Everslage, Kentucky

Address: 8809 Summit Ridge Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 09-35212: "The bankruptcy record of William P Everslage from Louisville, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
William P Everslage — Kentucky, 09-35212


ᐅ Essie Everts, Kentucky

Address: 6615 Memory Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-35061: "Essie Everts's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 23, 2010, led to asset liquidation, with the case closing in December 28, 2010."
Essie Everts — Kentucky, 10-35061


ᐅ William Russell Evola, Kentucky

Address: 2507 Proctor Knott Dr Louisville, KY 40218-1311

Concise Description of Bankruptcy Case 15-32381-jal7: "In Louisville, KY, William Russell Evola filed for Chapter 7 bankruptcy in Jul 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-22."
William Russell Evola — Kentucky, 15-32381


ᐅ Bruce Odoherty Ewing, Kentucky

Address: 1232 Milton St Louisville, KY 40217

Bankruptcy Case 13-34169-thf Summary: "The case of Bruce Odoherty Ewing in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Odoherty Ewing — Kentucky, 13-34169


ᐅ Diane M Ewing, Kentucky

Address: 3615 Spring Villa Cir Apt 209 Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-33361: "The bankruptcy filing by Diane M Ewing, undertaken in 07/08/2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Diane M Ewing — Kentucky, 11-33361


ᐅ Erica Ewing, Kentucky

Address: 916 Palatka Rd Louisville, KY 40214

Bankruptcy Case 10-34904 Summary: "The bankruptcy filing by Erica Ewing, undertaken in September 2010 in Louisville, KY under Chapter 7, concluded with discharge in Jan 1, 2011 after liquidating assets."
Erica Ewing — Kentucky, 10-34904