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 Henry Nmi Ewing, Kentucky

Address: 3900 Orchard Lake Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-34717: "Henry Nmi Ewing's Chapter 7 bankruptcy, filed in Louisville, KY in September 30, 2011, led to asset liquidation, with the case closing in 2012-01-16."
Henry Nmi Ewing — Kentucky, 11-34717


ᐅ Jessica Maria Ewing, Kentucky

Address: 2909 Rowan St Apt 1 Louisville, KY 40212-1868

Snapshot of U.S. Bankruptcy Proceeding Case 14-30591-acs: "Jessica Maria Ewing's bankruptcy, initiated in February 2014 and concluded by May 20, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Maria Ewing — Kentucky, 14-30591


ᐅ Jr Ernest M Ewing, Kentucky

Address: 202 Kim Ct Louisville, KY 40214-4710

Snapshot of U.S. Bankruptcy Proceeding Case 10-30989: "Filing for Chapter 13 bankruptcy in 02.26.2010, Jr Ernest M Ewing from Louisville, KY, structured a repayment plan, achieving discharge in 04/16/2013."
Jr Ernest M Ewing — Kentucky, 10-30989


ᐅ Thomas G Ewing, Kentucky

Address: 3812 Stonyrun Cir Louisville, KY 40220-5045

Concise Description of Bankruptcy Case 16-30012-jal7: "In a Chapter 7 bankruptcy case, Thomas G Ewing from Louisville, KY, saw their proceedings start in January 5, 2016 and complete by 2016-04-04, involving asset liquidation."
Thomas G Ewing — Kentucky, 16-30012


ᐅ Laci R Ewing, Kentucky

Address: 111 Wild Way Louisville, KY 40229

Bankruptcy Case 11-35598 Overview: "Laci R Ewing's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 30, 2011, led to asset liquidation, with the case closing in 2012-01-16."
Laci R Ewing — Kentucky, 11-35598


ᐅ Larhonda Michelle Ewing, Kentucky

Address: 1752 W Hill St Louisville, KY 40210

Bankruptcy Case 11-36087 Overview: "In Louisville, KY, Larhonda Michelle Ewing filed for Chapter 7 bankruptcy in 12/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08."
Larhonda Michelle Ewing — Kentucky, 11-36087


ᐅ Latisha L Ewing, Kentucky

Address: PO Box 2531 Louisville, KY 40201-2531

Bankruptcy Case 14-34659-jal Summary: "Latisha L Ewing's Chapter 7 bankruptcy, filed in Louisville, KY in December 23, 2014, led to asset liquidation, with the case closing in 03.23.2015."
Latisha L Ewing — Kentucky, 14-34659


ᐅ Mary L Ewing, Kentucky

Address: 581 Mallard Creek Rd Louisville, KY 40207-5446

Brief Overview of Bankruptcy Case 16-30344-acs: "The bankruptcy filing by Mary L Ewing, undertaken in 2016-02-12 in Louisville, KY under Chapter 7, concluded with discharge in 05.12.2016 after liquidating assets."
Mary L Ewing — Kentucky, 16-30344


ᐅ Christine Noel Eyler, Kentucky

Address: 12409 Crosswinds Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 11-32863: "The bankruptcy record of Christine Noel Eyler from Louisville, KY, shows a Chapter 7 case filed in Jun 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Christine Noel Eyler — Kentucky, 11-32863


ᐅ Darren Eyre, Kentucky

Address: 808 Fountain Ave Louisville, KY 40222

Bankruptcy Case 10-32348 Overview: "The bankruptcy filing by Darren Eyre, undertaken in 2010-04-30 in Louisville, KY under Chapter 7, concluded with discharge in Aug 16, 2010 after liquidating assets."
Darren Eyre — Kentucky, 10-32348


ᐅ Regina E Ezell, Kentucky

Address: 73 College Ct Louisville, KY 40203-3308

Snapshot of U.S. Bankruptcy Proceeding Case 08-33753-thf: "Regina E Ezell, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-08-26, culminating in its successful completion by 2014-01-07."
Regina E Ezell — Kentucky, 08-33753


ᐅ George Ezzell, Kentucky

Address: 8023 N Blake Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-35297: "The bankruptcy record of George Ezzell from Louisville, KY, shows a Chapter 7 case filed in 10.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-22."
George Ezzell — Kentucky, 10-35297


ᐅ Daniel Fabian, Kentucky

Address: 5905 Whispering Hills Blvd Louisville, KY 40219

Concise Description of Bankruptcy Case 10-340247: "The bankruptcy record of Daniel Fabian from Louisville, KY, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Daniel Fabian — Kentucky, 10-34024


ᐅ David Facktor, Kentucky

Address: 3035 Ledgebrook Ct Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-36055: "In a Chapter 7 bankruptcy case, David Facktor from Louisville, KY, saw his proceedings start in Nov 18, 2010 and complete by 02/15/2011, involving asset liquidation."
David Facktor — Kentucky, 10-36055


ᐅ Sherri Facktor, Kentucky

Address: 7205 Woolrich Rd Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-33287: "Sherri Facktor's bankruptcy, initiated in 06/23/2010 and concluded by 2010-10-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Facktor — Kentucky, 10-33287


ᐅ Ryan P Fahey, Kentucky

Address: 10510 Monteray Place Cir Apt 6 Louisville, KY 40272-3977

Concise Description of Bankruptcy Case 14-32411-jal7: "In a Chapter 7 bankruptcy case, Ryan P Fahey from Louisville, KY, saw their proceedings start in 2014-06-24 and complete by 2014-09-22, involving asset liquidation."
Ryan P Fahey — Kentucky, 14-32411


ᐅ Jessica M Fahey, Kentucky

Address: 7617 Pintail Dr Louisville, KY 40258-1948

Bankruptcy Case 14-30963-jal Summary: "In a Chapter 7 bankruptcy case, Jessica M Fahey from Louisville, KY, saw her proceedings start in 2014-03-13 and complete by 2014-06-11, involving asset liquidation."
Jessica M Fahey — Kentucky, 14-30963


ᐅ Patricia D Fain, Kentucky

Address: 1404 Taylor Ave Louisville, KY 40213

Bankruptcy Case 12-35521 Summary: "In a Chapter 7 bankruptcy case, Patricia D Fain from Louisville, KY, saw their proceedings start in December 21, 2012 and complete by 03/27/2013, involving asset liquidation."
Patricia D Fain — Kentucky, 12-35521


ᐅ Kenneth R Fair, Kentucky

Address: 5698 Indian Oaks Cir Louisville, KY 40219-1104

Snapshot of U.S. Bankruptcy Proceeding Case 15-30242-jal: "Kenneth R Fair's bankruptcy, initiated in 01.29.2015 and concluded by April 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Fair — Kentucky, 15-30242


ᐅ Diane Lynn Faith, Kentucky

Address: 829 Milton St Louisville, KY 40217

Brief Overview of Bankruptcy Case 13-33309-acs: "The bankruptcy record of Diane Lynn Faith from Louisville, KY, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-20."
Diane Lynn Faith — Kentucky, 13-33309


ᐅ Randall Lee Faith, Kentucky

Address: 12007 Brinley Ave Louisville, KY 40243-1007

Bankruptcy Case 08-31600 Summary: "Randall Lee Faith's Louisville, KY bankruptcy under Chapter 13 in April 2008 led to a structured repayment plan, successfully discharged in Jul 25, 2012."
Randall Lee Faith — Kentucky, 08-31600


ᐅ Terry Faley, Kentucky

Address: 1427 Twin Ridge Rd Louisville, KY 40242

Bankruptcy Case 10-34464 Summary: "Terry Faley's Chapter 7 bankruptcy, filed in Louisville, KY in August 2010, led to asset liquidation, with the case closing in 11.23.2010."
Terry Faley — Kentucky, 10-34464


ᐅ Betty Long Falin, Kentucky

Address: 6225 Upper Hunters Trce Louisville, KY 40216-1429

Concise Description of Bankruptcy Case 08-302517: "In her Chapter 13 bankruptcy case filed in Jan 23, 2008, Louisville, KY's Betty Long Falin agreed to a debt repayment plan, which was successfully completed by March 2013."
Betty Long Falin — Kentucky, 08-30251


ᐅ Jr Francis C Faller, Kentucky

Address: 7214 Strive Ln Louisville, KY 40258

Concise Description of Bankruptcy Case 13-304157: "The bankruptcy filing by Jr Francis C Faller, undertaken in 2013-02-04 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
Jr Francis C Faller — Kentucky, 13-30415


ᐅ Keith Fallon, Kentucky

Address: 7003 Elysean Ct Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-31222: "Keith Fallon's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-09, led to asset liquidation, with the case closing in June 25, 2010."
Keith Fallon — Kentucky, 10-31222


ᐅ Melissa Anne Fallon, Kentucky

Address: 1626 Ellwood Ave Apt 12 Louisville, KY 40204-1386

Brief Overview of Bankruptcy Case 2014-33309-jal: "Melissa Anne Fallon's bankruptcy, initiated in Sep 3, 2014 and concluded by December 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Anne Fallon — Kentucky, 2014-33309


ᐅ April D Fallon, Kentucky

Address: 3904 Springhill Rd Louisville, KY 40207-4516

Bankruptcy Case 2014-32608-thf Overview: "The bankruptcy filing by April D Fallon, undertaken in 07/10/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-08 after liquidating assets."
April D Fallon — Kentucky, 2014-32608


ᐅ Nancy William Falls, Kentucky

Address: 2514 Hale Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 11-30997: "Louisville, KY resident Nancy William Falls's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2011."
Nancy William Falls — Kentucky, 11-30997


ᐅ James Falvey, Kentucky

Address: 1921 Bank St Louisville, KY 40203

Concise Description of Bankruptcy Case 10-350377: "The bankruptcy record of James Falvey from Louisville, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
James Falvey — Kentucky, 10-35037


ᐅ John Falvey, Kentucky

Address: 10016 Forest Village Ln Louisville, KY 40223

Brief Overview of Bankruptcy Case 09-35727: "Louisville, KY resident John Falvey's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
John Falvey — Kentucky, 09-35727


ᐅ Anita Marie Fant, Kentucky

Address: 2625 Hale Ave Louisville, KY 40211-1235

Snapshot of U.S. Bankruptcy Proceeding Case 15-31016-jal: "The case of Anita Marie Fant in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Marie Fant — Kentucky, 15-31016


ᐅ Deborah L Fant, Kentucky

Address: 1423 Standard Village Cir Louisville, KY 40210-1600

Bankruptcy Case 15-30237-acs Summary: "In Louisville, KY, Deborah L Fant filed for Chapter 7 bankruptcy in Jan 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2015."
Deborah L Fant — Kentucky, 15-30237


ᐅ Kelly D Fant, Kentucky

Address: 3211 Welman Dr Louisville, KY 40216-6510

Concise Description of Bankruptcy Case 10-32317-jal7: "Kelly D Fant, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2010-04-29, culminating in its successful completion by December 2014."
Kelly D Fant — Kentucky, 10-32317


ᐅ Michael Eugene Fant, Kentucky

Address: 7709 Kenbrook Pl Louisville, KY 40258-2775

Brief Overview of Bankruptcy Case 15-31456-jal: "The bankruptcy filing by Michael Eugene Fant, undertaken in 04/30/2015 in Louisville, KY under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
Michael Eugene Fant — Kentucky, 15-31456


ᐅ Renean Lavonne Fant, Kentucky

Address: 7709 Kenbrook Pl Louisville, KY 40258-2775

Concise Description of Bankruptcy Case 15-31456-jal7: "Renean Lavonne Fant's Chapter 7 bankruptcy, filed in Louisville, KY in April 2015, led to asset liquidation, with the case closing in 2015-07-29."
Renean Lavonne Fant — Kentucky, 15-31456


ᐅ Shakeeta Fant, Kentucky

Address: 2018 Peabody Ln Apt 9 Louisville, KY 40218

Bankruptcy Case 13-30686 Summary: "In a Chapter 7 bankruptcy case, Shakeeta Fant from Louisville, KY, saw their proceedings start in Feb 22, 2013 and complete by 05.29.2013, involving asset liquidation."
Shakeeta Fant — Kentucky, 13-30686


ᐅ George L Farah, Kentucky

Address: 7000 Red Berry Ct Apt 1 Louisville, KY 40291

Concise Description of Bankruptcy Case 13-32261-jal7: "The bankruptcy record of George L Farah from Louisville, KY, shows a Chapter 7 case filed in Jun 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
George L Farah — Kentucky, 13-32261


ᐅ Alan Farber, Kentucky

Address: 2535 Grand Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-35739: "Alan Farber's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-10-29, led to asset liquidation, with the case closing in 2011-02-14."
Alan Farber — Kentucky, 10-35739


ᐅ Nadar N Farhat, Kentucky

Address: 2521 Meadow Dr Louisville, KY 40218

Bankruptcy Case 13-34279-thf Summary: "Nadar N Farhat's Chapter 7 bankruptcy, filed in Louisville, KY in October 2013, led to asset liquidation, with the case closing in February 3, 2014."
Nadar N Farhat — Kentucky, 13-34279


ᐅ Kristin P Faris, Kentucky

Address: 5600 Idlewood Ln Louisville, KY 40291-1326

Concise Description of Bankruptcy Case 14-32365-acs7: "In a Chapter 7 bankruptcy case, Kristin P Faris from Louisville, KY, saw her proceedings start in 2014-06-19 and complete by September 17, 2014, involving asset liquidation."
Kristin P Faris — Kentucky, 14-32365


ᐅ Rebecca Sue Farison, Kentucky

Address: 12610 Bay Arbor Pl Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 13-30353: "The case of Rebecca Sue Farison in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Sue Farison — Kentucky, 13-30353


ᐅ Thomas W Farley, Kentucky

Address: 17312 Seven Green Ln Louisville, KY 40245-5437

Bankruptcy Case 2014-32806-jal Overview: "The case of Thomas W Farley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Farley — Kentucky, 2014-32806


ᐅ Tracy A Farley, Kentucky

Address: 360 Shadowlawn Dr Louisville, KY 40229

Bankruptcy Case 11-35082 Overview: "The bankruptcy record of Tracy A Farley from Louisville, KY, shows a Chapter 7 case filed in October 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2012."
Tracy A Farley — Kentucky, 11-35082


ᐅ Sally V Farley, Kentucky

Address: 17312 Seven Green Ln Louisville, KY 40245-5437

Bankruptcy Case 2014-32806-jal Summary: "Sally V Farley's Chapter 7 bankruptcy, filed in Louisville, KY in 07/24/2014, led to asset liquidation, with the case closing in Oct 22, 2014."
Sally V Farley — Kentucky, 2014-32806


ᐅ Melissa A Farlow, Kentucky

Address: 8709 Zachary Cir Apt 5 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33257: "The case of Melissa A Farlow in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Farlow — Kentucky, 11-33257


ᐅ Teresa Jill Farmer, Kentucky

Address: 1918 N English Station Rd Louisville, KY 40223

Concise Description of Bankruptcy Case 13-33021-jal7: "Teresa Jill Farmer's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 30, 2013, led to asset liquidation, with the case closing in November 3, 2013."
Teresa Jill Farmer — Kentucky, 13-33021


ᐅ Gregory W Farmer, Kentucky

Address: 3304 Noe Way Louisville, KY 40220

Bankruptcy Case 12-35546 Overview: "Gregory W Farmer's bankruptcy, initiated in 2012-12-21 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."
Gregory W Farmer — Kentucky, 12-35546


ᐅ Charlene H Farmer, Kentucky

Address: 4202 Wisteria Landing Cir Unit 203 Louisville, KY 40218

Bankruptcy Case 11-33747 Overview: "Charlene H Farmer's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-08-01, led to asset liquidation, with the case closing in 2011-11-17."
Charlene H Farmer — Kentucky, 11-33747


ᐅ Christine Farmer, Kentucky

Address: 9205 Cedar Haven Dr Apt 4 Louisville, KY 40291-4745

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31359-acs: "In a Chapter 7 bankruptcy case, Christine Farmer from Louisville, KY, saw her proceedings start in 2014-04-05 and complete by July 2014, involving asset liquidation."
Christine Farmer — Kentucky, 2014-31359


ᐅ Lewis Marlin Farmer, Kentucky

Address: 2549 Glenmary Ave Louisville, KY 40204

Brief Overview of Bankruptcy Case 12-34759: "The bankruptcy record of Lewis Marlin Farmer from Louisville, KY, shows a Chapter 7 case filed in 2012-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2013."
Lewis Marlin Farmer — Kentucky, 12-34759


ᐅ Richard C Farnau, Kentucky

Address: 3605 Marlin Dr Louisville, KY 40299-3532

Bankruptcy Case 07-31984 Overview: "In their Chapter 13 bankruptcy case filed in 06/12/2007, Louisville, KY's Richard C Farnau agreed to a debt repayment plan, which was successfully completed by Jul 25, 2012."
Richard C Farnau — Kentucky, 07-31984


ᐅ Michel Farramola, Kentucky

Address: 4890 Brenda Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-34309: "In Louisville, KY, Michel Farramola filed for Chapter 7 bankruptcy in Sep 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
Michel Farramola — Kentucky, 11-34309


ᐅ Terry Lavaughn Farrell, Kentucky

Address: 605 Plainview Ave Louisville, KY 40223

Bankruptcy Case 3:13-bk-04137 Summary: "Louisville, KY resident Terry Lavaughn Farrell's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2013."
Terry Lavaughn Farrell — Kentucky, 3:13-bk-04137


ᐅ Tiffany M Farrell, Kentucky

Address: 6302 Fern Valley Way Apt 16 Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-31260: "Tiffany M Farrell's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-16, led to asset liquidation, with the case closing in Jul 2, 2012."
Tiffany M Farrell — Kentucky, 12-31260


ᐅ Monica Farrell, Kentucky

Address: 6758 Carribean Ln Apt D Louisville, KY 40219

Bankruptcy Case 10-35469 Overview: "Louisville, KY resident Monica Farrell's October 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2011."
Monica Farrell — Kentucky, 10-35469


ᐅ Aaron D Farrell, Kentucky

Address: 11921 Tazwell Dr Apt 7 Louisville, KY 40245-2904

Brief Overview of Bankruptcy Case 09-36514: "Chapter 13 bankruptcy for Aaron D Farrell in Louisville, KY began in 12.21.2009, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Aaron D Farrell — Kentucky, 09-36514


ᐅ Reginald G Farrell, Kentucky

Address: 1338 Haskin Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-30017: "Louisville, KY resident Reginald G Farrell's 2011-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2011."
Reginald G Farrell — Kentucky, 11-30017


ᐅ Angelia Webb Farrell, Kentucky

Address: 2109 Burwell Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 11-32131: "The bankruptcy record of Angelia Webb Farrell from Louisville, KY, shows a Chapter 7 case filed in Apr 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Angelia Webb Farrell — Kentucky, 11-32131


ᐅ Maria Lee Farris, Kentucky

Address: 1111 Winners Cir Apt 4 Louisville, KY 40242

Concise Description of Bankruptcy Case 09-352457: "The bankruptcy filing by Maria Lee Farris, undertaken in 2009-10-12 in Louisville, KY under Chapter 7, concluded with discharge in 01/16/2010 after liquidating assets."
Maria Lee Farris — Kentucky, 09-35245


ᐅ Stephanie Michelle Farris, Kentucky

Address: 2006 Crums Ln Louisville, KY 40216-4230

Concise Description of Bankruptcy Case 2014-32527-thf7: "Stephanie Michelle Farris's bankruptcy, initiated in 2014-06-30 and concluded by 09/28/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Michelle Farris — Kentucky, 2014-32527


ᐅ Toby Ray Farris, Kentucky

Address: 2423 Lindbergh Dr Louisville, KY 40208

Brief Overview of Bankruptcy Case 13-33458-thf: "Toby Ray Farris's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 29, 2013, led to asset liquidation, with the case closing in December 2013."
Toby Ray Farris — Kentucky, 13-33458


ᐅ Jr James Farris, Kentucky

Address: 1513 Anderson St Louisville, KY 40210

Concise Description of Bankruptcy Case 10-342327: "Jr James Farris's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-08-11, led to asset liquidation, with the case closing in 11.27.2010."
Jr James Farris — Kentucky, 10-34232


ᐅ Chad Farris, Kentucky

Address: 11106 Foxbrook Ct Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 09-36402: "In Louisville, KY, Chad Farris filed for Chapter 7 bankruptcy in 12/15/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2010."
Chad Farris — Kentucky, 09-36402


ᐅ Sylita Farrow, Kentucky

Address: 8710 Zachary Cir Apt 7 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-31917: "In a Chapter 7 bankruptcy case, Sylita Farrow from Louisville, KY, saw their proceedings start in Apr 9, 2010 and complete by 07.26.2010, involving asset liquidation."
Sylita Farrow — Kentucky, 10-31917


ᐅ Tyson L Farrow, Kentucky

Address: 6821 Seaton Woods Dr Louisville, KY 40291-3591

Concise Description of Bankruptcy Case 16-30180-jal7: "In a Chapter 7 bankruptcy case, Tyson L Farrow from Louisville, KY, saw his proceedings start in 01.28.2016 and complete by 2016-04-27, involving asset liquidation."
Tyson L Farrow — Kentucky, 16-30180


ᐅ Gregory Pius Faszold, Kentucky

Address: 1736 Deerwood Ave Apt 1 Louisville, KY 40205

Bankruptcy Case 13-32761-acs Summary: "Louisville, KY resident Gregory Pius Faszold's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2013."
Gregory Pius Faszold — Kentucky, 13-32761


ᐅ James Fattore, Kentucky

Address: 7300 Garrison Rd Apt 2 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 09-36689: "In Louisville, KY, James Fattore filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2010."
James Fattore — Kentucky, 09-36689


ᐅ Hazarana Faulkner, Kentucky

Address: 1691 Harold Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 10-319747: "The bankruptcy record of Hazarana Faulkner from Louisville, KY, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Hazarana Faulkner — Kentucky, 10-31974


ᐅ Jeffrey R Faulkner, Kentucky

Address: 204 Mackie Ln Louisville, KY 40214-4322

Concise Description of Bankruptcy Case 14-30358-thf7: "The bankruptcy filing by Jeffrey R Faulkner, undertaken in 01.31.2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Jeffrey R Faulkner — Kentucky, 14-30358


ᐅ Candace Faulkner, Kentucky

Address: 9509 La Grange Rd Apt 2 Louisville, KY 40242-3559

Bankruptcy Case 16-30330-acs Overview: "The bankruptcy filing by Candace Faulkner, undertaken in 2016-02-10 in Louisville, KY under Chapter 7, concluded with discharge in May 10, 2016 after liquidating assets."
Candace Faulkner — Kentucky, 16-30330


ᐅ Sr Darrell Wayne Faulkner, Kentucky

Address: 7544 Merlyn Cir Louisville, KY 40214

Bankruptcy Case 13-31615-acs Overview: "Sr Darrell Wayne Faulkner's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-04-18, led to asset liquidation, with the case closing in 2013-07-23."
Sr Darrell Wayne Faulkner — Kentucky, 13-31615


ᐅ Kendall M Faulkner, Kentucky

Address: 4705 Lunenburg Dr Louisville, KY 40245-1822

Snapshot of U.S. Bankruptcy Proceeding Case 08-31887: "Kendall M Faulkner, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 05.06.2008, culminating in its successful completion by 2013-02-15."
Kendall M Faulkner — Kentucky, 08-31887


ᐅ David L Faulkner, Kentucky

Address: PO Box 33202 Louisville, KY 40232-3202

Concise Description of Bankruptcy Case 2014-31962-jal7: "David L Faulkner's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-20, led to asset liquidation, with the case closing in Aug 18, 2014."
David L Faulkner — Kentucky, 2014-31962


ᐅ Dominique D Faulkner, Kentucky

Address: 2924 Brinkey Way Apt 3 Louisville, KY 40218-1759

Brief Overview of Bankruptcy Case 15-30017-acs: "Dominique D Faulkner's bankruptcy, initiated in 01/05/2015 and concluded by 2015-04-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique D Faulkner — Kentucky, 15-30017


ᐅ Elaine R Faulkner, Kentucky

Address: 5698 Indian Oaks Cir Louisville, KY 40219-1104

Brief Overview of Bankruptcy Case 15-30242-jal: "Elaine R Faulkner's Chapter 7 bankruptcy, filed in Louisville, KY in January 29, 2015, led to asset liquidation, with the case closing in 2015-04-29."
Elaine R Faulkner — Kentucky, 15-30242


ᐅ Kristin Carroll Faust, Kentucky

Address: 5204 Eugene Way Louisville, KY 40216-1604

Brief Overview of Bankruptcy Case 16-31568-thf: "In a Chapter 7 bankruptcy case, Kristin Carroll Faust from Louisville, KY, saw her proceedings start in 2016-05-18 and complete by 2016-08-16, involving asset liquidation."
Kristin Carroll Faust — Kentucky, 16-31568


ᐅ Robert Fausz, Kentucky

Address: 9607 Walnutwood Way Louisville, KY 40299

Bankruptcy Case 10-33220 Overview: "In Louisville, KY, Robert Fausz filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
Robert Fausz — Kentucky, 10-33220


ᐅ Iv Joseph Fears, Kentucky

Address: 425 S Hubbards Ln Apt 179 Louisville, KY 40207

Brief Overview of Bankruptcy Case 10-33010: "In a Chapter 7 bankruptcy case, Iv Joseph Fears from Louisville, KY, saw their proceedings start in Jun 7, 2010 and complete by 09.23.2010, involving asset liquidation."
Iv Joseph Fears — Kentucky, 10-33010


ᐅ Johanna Fears, Kentucky

Address: 1281 Willow Ave Apt 1 Louisville, KY 40204

Concise Description of Bankruptcy Case 10-328597: "Louisville, KY resident Johanna Fears's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Johanna Fears — Kentucky, 10-32859


ᐅ Carri Jo Featheringill, Kentucky

Address: 503 Forest Park Rd Louisville, KY 40223

Bankruptcy Case 13-02112-BGC7 Overview: "In a Chapter 7 bankruptcy case, Carri Jo Featheringill from Louisville, KY, saw her proceedings start in May 3, 2013 and complete by 08.05.2013, involving asset liquidation."
Carri Jo Featheringill — Kentucky, 13-02112


ᐅ Jeffrey A Feeney, Kentucky

Address: 2208 Landan Dr Louisville, KY 40218-1506

Brief Overview of Bankruptcy Case 16-31749-jal: "In Louisville, KY, Jeffrey A Feeney filed for Chapter 7 bankruptcy in 06/03/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-01."
Jeffrey A Feeney — Kentucky, 16-31749


ᐅ Eric Michael Feger, Kentucky

Address: 4224 Orchard Way Louisville, KY 40216

Bankruptcy Case 13-30967 Summary: "Eric Michael Feger's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-11, led to asset liquidation, with the case closing in June 15, 2013."
Eric Michael Feger — Kentucky, 13-30967


ᐅ Lawrence Feger, Kentucky

Address: 1010 Bluegrass Ave Louisville, KY 40215

Bankruptcy Case 10-31442 Overview: "In a Chapter 7 bankruptcy case, Lawrence Feger from Louisville, KY, saw their proceedings start in 2010-03-19 and complete by June 22, 2010, involving asset liquidation."
Lawrence Feger — Kentucky, 10-31442


ᐅ William C Fehribach, Kentucky

Address: 418 Paradise Ln Apt 69 Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-33194-jal: "The case of William C Fehribach in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Fehribach — Kentucky, 13-33194


ᐅ Joan L Fekete, Kentucky

Address: 1800 Ivy Ridge Ln Louisville, KY 40272-7124

Bankruptcy Case 2014-32862-acs Summary: "In a Chapter 7 bankruptcy case, Joan L Fekete from Louisville, KY, saw their proceedings start in July 28, 2014 and complete by 2014-10-26, involving asset liquidation."
Joan L Fekete — Kentucky, 2014-32862


ᐅ Virginia Feldman, Kentucky

Address: 1321 S Brook St Apt 2 Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 10-32250: "Louisville, KY resident Virginia Feldman's 04.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2010."
Virginia Feldman — Kentucky, 10-32250


ᐅ Rebecca Felix, Kentucky

Address: 11905 Tazwell Dr Apt 4 Louisville, KY 40245

Concise Description of Bankruptcy Case 10-366797: "The case of Rebecca Felix in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Felix — Kentucky, 10-36679


ᐅ Natalie P Felker, Kentucky

Address: 919 Lydia St Louisville, KY 40217

Bankruptcy Case 13-31552-thf Summary: "Natalie P Felker's Chapter 7 bankruptcy, filed in Louisville, KY in 04/12/2013, led to asset liquidation, with the case closing in 07.17.2013."
Natalie P Felker — Kentucky, 13-31552


ᐅ Patricia B Felker, Kentucky

Address: 3803 Glenwillow Way Louisville, KY 40299-3300

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32822-thf: "Patricia B Felker's bankruptcy, initiated in 07.25.2014 and concluded by 10.23.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia B Felker — Kentucky, 2014-32822


ᐅ Vanwinkle Michelle Renee Feltes, Kentucky

Address: 4713 Kennedy Place Cir Louisville, KY 40272

Concise Description of Bankruptcy Case 11-351567: "Vanwinkle Michelle Renee Feltes's Chapter 7 bankruptcy, filed in Louisville, KY in October 2011, led to asset liquidation, with the case closing in 02.10.2012."
Vanwinkle Michelle Renee Feltes — Kentucky, 11-35156


ᐅ Sherwin Felton, Kentucky

Address: 1913 S Preston St # 2 Louisville, KY 40217

Bankruptcy Case 10-30096 Overview: "Sherwin Felton's Chapter 7 bankruptcy, filed in Louisville, KY in 01/11/2010, led to asset liquidation, with the case closing in 04.17.2010."
Sherwin Felton — Kentucky, 10-30096


ᐅ James D Fender, Kentucky

Address: 6417 Kenjoy Dr Louisville, KY 40214-2909

Bankruptcy Case 16-31197-thf Overview: "Louisville, KY resident James D Fender's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2016."
James D Fender — Kentucky, 16-31197


ᐅ James R Fenn, Kentucky

Address: 6814 Triangle Dr Louisville, KY 40214-3327

Concise Description of Bankruptcy Case 2014-33742-jal7: "James R Fenn's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-10-08, led to asset liquidation, with the case closing in 2015-01-06."
James R Fenn — Kentucky, 2014-33742


ᐅ David J Fentress, Kentucky

Address: 9115 Woodchat Way Louisville, KY 40272-2758

Bankruptcy Case 15-33797-acs Overview: "Louisville, KY resident David J Fentress's Nov 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
David J Fentress — Kentucky, 15-33797


ᐅ Kimberly R Fentress, Kentucky

Address: 367 Oxford Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-32549: "Louisville, KY resident Kimberly R Fentress's 2011-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Kimberly R Fentress — Kentucky, 11-32549


ᐅ Michelle Ann Fentress, Kentucky

Address: 7315 1/2 Mayrow Dr Louisville, KY 40291-3153

Snapshot of U.S. Bankruptcy Proceeding Case 10-33680-acs: "Chapter 13 bankruptcy for Michelle Ann Fentress in Louisville, KY began in 07.15.2010, focusing on debt restructuring, concluding with plan fulfillment in 11/21/2014."
Michelle Ann Fentress — Kentucky, 10-33680


ᐅ Rose Lynne Fentress, Kentucky

Address: 7909 Bala Ct Louisville, KY 40291-2405

Bankruptcy Case 16-31237-thf Overview: "In a Chapter 7 bankruptcy case, Rose Lynne Fentress from Louisville, KY, saw her proceedings start in April 15, 2016 and complete by 2016-07-14, involving asset liquidation."
Rose Lynne Fentress — Kentucky, 16-31237


ᐅ Sara E Fentress, Kentucky

Address: 9115 Woodchat Way Louisville, KY 40272-2758

Concise Description of Bankruptcy Case 15-33797-acs7: "Sara E Fentress's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-11-25, led to asset liquidation, with the case closing in 2016-02-23."
Sara E Fentress — Kentucky, 15-33797


ᐅ Sean Matthew Fentress, Kentucky

Address: 7315 1/2 Mayrow Dr Louisville, KY 40291-3153

Bankruptcy Case 10-33680-acs Overview: "The bankruptcy record for Sean Matthew Fentress from Louisville, KY, under Chapter 13, filed in July 2010, involved setting up a repayment plan, finalized by 2014-11-21."
Sean Matthew Fentress — Kentucky, 10-33680


ᐅ Deloris Fenwick, Kentucky

Address: 619 Ballard St Louisville, KY 40202

Concise Description of Bankruptcy Case 10-348987: "Deloris Fenwick's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 15, 2010, led to asset liquidation, with the case closing in 2011-01-01."
Deloris Fenwick — Kentucky, 10-34898