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 George Daniel Fenwick, Kentucky

Address: 14106 Langland Pl Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 13-30922: "The case of George Daniel Fenwick in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Daniel Fenwick — Kentucky, 13-30922


ᐅ Leroy Authur Fenwick, Kentucky

Address: 4841 Cane Run Rd Louisville, KY 40216-1966

Snapshot of U.S. Bankruptcy Proceeding Case 15-31065-thf: "Louisville, KY resident Leroy Authur Fenwick's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
Leroy Authur Fenwick — Kentucky, 15-31065


ᐅ Mary S Fenwick, Kentucky

Address: 819 Foxfire Dr Louisville, KY 40223

Concise Description of Bankruptcy Case 11-346047: "The bankruptcy record of Mary S Fenwick from Louisville, KY, shows a Chapter 7 case filed in Sep 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2012."
Mary S Fenwick — Kentucky, 11-34604


ᐅ Christopher Kyle Ferebee, Kentucky

Address: 12010 Lavenia Ln Louisville, KY 40272

Bankruptcy Case 11-57062-crm Overview: "The case of Christopher Kyle Ferebee in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Kyle Ferebee — Kentucky, 11-57062


ᐅ Patricia A Ferguson, Kentucky

Address: 118 Quiet Creek Ct Louisville, KY 40229

Bankruptcy Case 12-30711 Summary: "In Louisville, KY, Patricia A Ferguson filed for Chapter 7 bankruptcy in 02.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Patricia A Ferguson — Kentucky, 12-30711


ᐅ Mary Faye Ferguson, Kentucky

Address: 8443 Aspen Glen Way Louisville, KY 40228-3405

Bankruptcy Case 15-33314-acs Overview: "Louisville, KY resident Mary Faye Ferguson's Oct 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Mary Faye Ferguson — Kentucky, 15-33314


ᐅ Peggy L Ferguson, Kentucky

Address: 7704 Chloe Chase Louisville, KY 40219

Bankruptcy Case 12-34625 Summary: "The case of Peggy L Ferguson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy L Ferguson — Kentucky, 12-34625


ᐅ Rebecca Jean Ferguson, Kentucky

Address: 1226 Blackberry Dr Louisville, KY 40272

Bankruptcy Case 12-31317 Overview: "Louisville, KY resident Rebecca Jean Ferguson's March 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2012."
Rebecca Jean Ferguson — Kentucky, 12-31317


ᐅ Rhonda D Ferguson, Kentucky

Address: 3613 Tarragon Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-35202: "Rhonda D Ferguson's Chapter 7 bankruptcy, filed in Louisville, KY in November 27, 2012, led to asset liquidation, with the case closing in 03/03/2013."
Rhonda D Ferguson — Kentucky, 12-35202


ᐅ Sherry Ann Ferguson, Kentucky

Address: 7509 Fegenbush Ln Louisville, KY 40228-1517

Bankruptcy Case 15-31530-thf Summary: "The bankruptcy filing by Sherry Ann Ferguson, undertaken in 2015-05-06 in Louisville, KY under Chapter 7, concluded with discharge in 08.04.2015 after liquidating assets."
Sherry Ann Ferguson — Kentucky, 15-31530


ᐅ Shirley A Ferguson, Kentucky

Address: 5320 New Cut Rd Apt 103 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-347057: "Shirley A Ferguson's bankruptcy, initiated in September 2011 and concluded by 01.16.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Ferguson — Kentucky, 11-34705


ᐅ Carman M Ferguson, Kentucky

Address: 4609 W Market St Louisville, KY 40212-2638

Bankruptcy Case 09-35659-thf Overview: "2009-11-03 marked the beginning of Carman M Ferguson's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by December 30, 2014."
Carman M Ferguson — Kentucky, 09-35659


ᐅ Cary R Ferguson, Kentucky

Address: 1272 Cherokee Rd Louisville, KY 40204-2268

Brief Overview of Bankruptcy Case 15-32539-jal: "In Louisville, KY, Cary R Ferguson filed for Chapter 7 bankruptcy in 08.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Cary R Ferguson — Kentucky, 15-32539


ᐅ Pena Sergio Feria, Kentucky

Address: 5411 Laureltree Pl Louisville, KY 40229

Bankruptcy Case 10-32368 Summary: "Pena Sergio Feria's bankruptcy, initiated in 04.30.2010 and concluded by 2010-08-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pena Sergio Feria — Kentucky, 10-32368


ᐅ Iliana Redonda Fernandez, Kentucky

Address: 7507 Shepherdsville Rd Louisville, KY 40219-2961

Brief Overview of Bankruptcy Case 14-34303-jal: "The bankruptcy record of Iliana Redonda Fernandez from Louisville, KY, shows a Chapter 7 case filed in 11.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2015."
Iliana Redonda Fernandez — Kentucky, 14-34303


ᐅ Cintia Nmi Fernandez, Kentucky

Address: 1032 Palatka Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 12-332827: "The bankruptcy record of Cintia Nmi Fernandez from Louisville, KY, shows a Chapter 7 case filed in July 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2012."
Cintia Nmi Fernandez — Kentucky, 12-33282


ᐅ De La Rosa Walfrido Fernandez, Kentucky

Address: 5510 Saxon Blvd Louisville, KY 40219

Bankruptcy Case 11-33969 Overview: "The bankruptcy record of De La Rosa Walfrido Fernandez from Louisville, KY, shows a Chapter 7 case filed in 08.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2011."
De La Rosa Walfrido Fernandez — Kentucky, 11-33969


ᐅ James M Fernett, Kentucky

Address: 9507 Galene Dr Louisville, KY 40299-3229

Snapshot of U.S. Bankruptcy Proceeding Case 15-31561-jal: "The case of James M Fernett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Fernett — Kentucky, 15-31561


ᐅ Brian K Ferrell, Kentucky

Address: 7413 N Jenevieve Ct Louisville, KY 40228

Bankruptcy Case 11-32014 Summary: "The bankruptcy record of Brian K Ferrell from Louisville, KY, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Brian K Ferrell — Kentucky, 11-32014


ᐅ Sylvia L Ferrell, Kentucky

Address: 7715 Hepatica Dr Louisville, KY 40258-2218

Brief Overview of Bankruptcy Case 11-34239: "Filing for Chapter 13 bankruptcy in 08/31/2011, Sylvia L Ferrell from Louisville, KY, structured a repayment plan, achieving discharge in June 21, 2013."
Sylvia L Ferrell — Kentucky, 11-34239


ᐅ Michelle Ferrughelli, Kentucky

Address: 1829 Alfresco Pl Louisville, KY 40205-1807

Snapshot of U.S. Bankruptcy Proceeding Case 15-90749-BHL-7: "In a Chapter 7 bankruptcy case, Michelle Ferrughelli from Louisville, KY, saw her proceedings start in April 29, 2015 and complete by Jul 28, 2015, involving asset liquidation."
Michelle Ferrughelli — Kentucky, 15-90749-BHL-7


ᐅ Iii William Fey, Kentucky

Address: 1591 Raydale Dr Louisville, KY 40219

Bankruptcy Case 13-34950-thf Overview: "Iii William Fey's bankruptcy, initiated in 2013-12-24 and concluded by March 30, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William Fey — Kentucky, 13-34950


ᐅ Jimmy Lynn Fey, Kentucky

Address: 5311 Southdale Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-31678-acs: "In a Chapter 7 bankruptcy case, Jimmy Lynn Fey from Louisville, KY, saw their proceedings start in Apr 22, 2013 and complete by 07/23/2013, involving asset liquidation."
Jimmy Lynn Fey — Kentucky, 13-31678


ᐅ Virginia L Fey, Kentucky

Address: 13401 Horncastle Way Louisville, KY 40272-1323

Brief Overview of Bankruptcy Case 14-30504-jal: "The bankruptcy filing by Virginia L Fey, undertaken in 2014-02-14 in Louisville, KY under Chapter 7, concluded with discharge in 05.15.2014 after liquidating assets."
Virginia L Fey — Kentucky, 14-30504


ᐅ Rhonda P Ffrench, Kentucky

Address: 1310 S 17th St Louisville, KY 40210

Bankruptcy Case 12-30603 Summary: "Rhonda P Ffrench's Chapter 7 bankruptcy, filed in Louisville, KY in February 2012, led to asset liquidation, with the case closing in May 15, 2012."
Rhonda P Ffrench — Kentucky, 12-30603


ᐅ Robert J Fiandaca, Kentucky

Address: 7810 Kenhurst Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 11-326767: "Robert J Fiandaca's Chapter 7 bankruptcy, filed in Louisville, KY in 05/27/2011, led to asset liquidation, with the case closing in August 2011."
Robert J Fiandaca — Kentucky, 11-32676


ᐅ Charles Joseph Fickentsher, Kentucky

Address: 5117 Stony Brook Dr Louisville, KY 40291-1763

Snapshot of U.S. Bankruptcy Proceeding Case 15-32006-jal: "The bankruptcy record of Charles Joseph Fickentsher from Louisville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Charles Joseph Fickentsher — Kentucky, 15-32006


ᐅ Mary Joann Fickentsher, Kentucky

Address: 5117 Stony Brook Dr Louisville, KY 40291-1763

Concise Description of Bankruptcy Case 15-32006-jal7: "Mary Joann Fickentsher's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 18, 2015, led to asset liquidation, with the case closing in 2015-09-16."
Mary Joann Fickentsher — Kentucky, 15-32006


ᐅ Kari L Fiddler, Kentucky

Address: 315 Barricks Rd Lot 2 Louisville, KY 40229-3017

Bankruptcy Case 15-31428-thf Overview: "The bankruptcy record of Kari L Fiddler from Louisville, KY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Kari L Fiddler — Kentucky, 15-31428


ᐅ Todd Fiddler, Kentucky

Address: 5708 Archtree Pl Louisville, KY 40229

Bankruptcy Case 10-35435 Overview: "Todd Fiddler's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 14, 2010, led to asset liquidation, with the case closing in January 2011."
Todd Fiddler — Kentucky, 10-35435


ᐅ Justin Andrew Fiedler, Kentucky

Address: 3309 Bank St Louisville, KY 40212

Bankruptcy Case 13-34587-acs Overview: "Justin Andrew Fiedler's Chapter 7 bankruptcy, filed in Louisville, KY in 11.20.2013, led to asset liquidation, with the case closing in February 24, 2014."
Justin Andrew Fiedler — Kentucky, 13-34587


ᐅ Dennis William Field, Kentucky

Address: 4400 Coram Way Apt 3 Louisville, KY 40218

Bankruptcy Case 11-32312 Summary: "Dennis William Field's bankruptcy, initiated in 2011-05-05 and concluded by 08/21/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis William Field — Kentucky, 11-32312


ᐅ Jr Joel M Field, Kentucky

Address: 1918 Buttonwood Rd Louisville, KY 40222

Concise Description of Bankruptcy Case 13-91508-BHL-77: "The bankruptcy filing by Jr Joel M Field, undertaken in June 28, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 10/02/2013 after liquidating assets."
Jr Joel M Field — Kentucky, 13-91508-BHL-7


ᐅ Tonisha L Fielder, Kentucky

Address: 3409 Winnland Dr Louisville, KY 40219-3767

Bankruptcy Case 15-32007-jal Overview: "In Louisville, KY, Tonisha L Fielder filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Tonisha L Fielder — Kentucky, 15-32007


ᐅ Joyce Fields, Kentucky

Address: 10500 Tarrytowne Rd Louisville, KY 40272

Bankruptcy Case 09-35757 Summary: "The case of Joyce Fields in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Fields — Kentucky, 09-35757


ᐅ Scott C Fields, Kentucky

Address: 5104 Flora Springs Cir Louisville, KY 40299

Bankruptcy Case 12-30803 Summary: "In Louisville, KY, Scott C Fields filed for Chapter 7 bankruptcy in 02.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-10."
Scott C Fields — Kentucky, 12-30803


ᐅ Vicky Lynn Fields, Kentucky

Address: 4705 Tuscany Way Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-31815: "Vicky Lynn Fields's bankruptcy, initiated in 2012-04-16 and concluded by 08/02/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Lynn Fields — Kentucky, 12-31815


ᐅ Dewayne M Fields, Kentucky

Address: 5229 River Trail Pl Louisville, KY 40229

Bankruptcy Case 12-32155 Summary: "The bankruptcy record of Dewayne M Fields from Louisville, KY, shows a Chapter 7 case filed in 2012-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Dewayne M Fields — Kentucky, 12-32155


ᐅ Wendy Ann Fields, Kentucky

Address: PO Box 221544 Louisville, KY 40252-1544

Snapshot of U.S. Bankruptcy Proceeding Case 14-31080-jal: "The bankruptcy filing by Wendy Ann Fields, undertaken in March 20, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 06/18/2014 after liquidating assets."
Wendy Ann Fields — Kentucky, 14-31080


ᐅ Simon P Fields, Kentucky

Address: 119 Norwood Dr Louisville, KY 40222-4858

Snapshot of U.S. Bankruptcy Proceeding Case 14-34739-thf: "Louisville, KY resident Simon P Fields's Dec 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Simon P Fields — Kentucky, 14-34739


ᐅ Marilyn D Fields, Kentucky

Address: 10724 Hite Creek Rd Louisville, KY 40241-1784

Concise Description of Bankruptcy Case 14-31106-acs7: "Marilyn D Fields's Chapter 7 bankruptcy, filed in Louisville, KY in 03/21/2014, led to asset liquidation, with the case closing in 06/19/2014."
Marilyn D Fields — Kentucky, 14-31106


ᐅ Elizabeth A Fields, Kentucky

Address: 5903 Oakdale Ln Louisville, KY 40219-1717

Snapshot of U.S. Bankruptcy Proceeding Case 14-34000-acs: "The case of Elizabeth A Fields in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Fields — Kentucky, 14-34000


ᐅ Teresa Ann Fields, Kentucky

Address: 7402 Saint Andrews Church Rd Louisville, KY 40214

Bankruptcy Case 12-32580 Summary: "The bankruptcy record of Teresa Ann Fields from Louisville, KY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28."
Teresa Ann Fields — Kentucky, 12-32580


ᐅ Rodney S Fields, Kentucky

Address: 6409 Fern Valley Ct Apt 8 Louisville, KY 40219-2047

Snapshot of U.S. Bankruptcy Proceeding Case 16-30613-jal: "Louisville, KY resident Rodney S Fields's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Rodney S Fields — Kentucky, 16-30613


ᐅ Gerald Gawaine Fields, Kentucky

Address: 803 Bellevue Ct Louisville, KY 40215-2413

Snapshot of U.S. Bankruptcy Proceeding Case 10-33172-acs: "Gerald Gawaine Fields's Chapter 13 bankruptcy in Louisville, KY started in 06.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-26."
Gerald Gawaine Fields — Kentucky, 10-33172


ᐅ Lakara D Fields, Kentucky

Address: 3631 Fountain Dr Apt 3 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-34470: "In a Chapter 7 bankruptcy case, Lakara D Fields from Louisville, KY, saw their proceedings start in October 2, 2012 and complete by 01/06/2013, involving asset liquidation."
Lakara D Fields — Kentucky, 12-34470


ᐅ Lakisha D Fields, Kentucky

Address: 2704 Bradford Commons Dr Unit 304 Louisville, KY 40299

Concise Description of Bankruptcy Case 13-33672-jal7: "In Louisville, KY, Lakisha D Fields filed for Chapter 7 bankruptcy in 09/13/2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2013."
Lakisha D Fields — Kentucky, 13-33672


ᐅ Larry Fields, Kentucky

Address: 4503 Swako Ln Louisville, KY 40216

Bankruptcy Case 10-32270 Summary: "Larry Fields's bankruptcy, initiated in April 28, 2010 and concluded by Aug 14, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Fields — Kentucky, 10-32270


ᐅ Gregory Allen Fields, Kentucky

Address: 1721 Payne St Louisville, KY 40206

Concise Description of Bankruptcy Case 12-333557: "In a Chapter 7 bankruptcy case, Gregory Allen Fields from Louisville, KY, saw their proceedings start in 07/20/2012 and complete by Nov 5, 2012, involving asset liquidation."
Gregory Allen Fields — Kentucky, 12-33355


ᐅ Laterese D Fields, Kentucky

Address: 1691 Wathen Ln Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-35678: "The bankruptcy filing by Laterese D Fields, undertaken in November 2011 in Louisville, KY under Chapter 7, concluded with discharge in 03/16/2012 after liquidating assets."
Laterese D Fields — Kentucky, 11-35678


ᐅ Brandon G Fields, Kentucky

Address: 1721 Payne St Louisville, KY 40206-1940

Snapshot of U.S. Bankruptcy Proceeding Case 09-34993: "Brandon G Fields, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2009-09-29, culminating in its successful completion by 2013-02-22."
Brandon G Fields — Kentucky, 09-34993


ᐅ Rebecca Ann Fighera, Kentucky

Address: 5611 Georgia Ln Louisville, KY 40219-2919

Brief Overview of Bankruptcy Case 08-34621-jal: "The bankruptcy record for Rebecca Ann Fighera from Louisville, KY, under Chapter 13, filed in 10/17/2008, involved setting up a repayment plan, finalized by Jul 24, 2013."
Rebecca Ann Fighera — Kentucky, 08-34621


ᐅ Denise Figueras, Kentucky

Address: 3306 Janell Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-35277: "Louisville, KY resident Denise Figueras's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2012."
Denise Figueras — Kentucky, 11-35277


ᐅ Tessa Figueroa, Kentucky

Address: 4839 Cane Run Rd Louisville, KY 40216

Bankruptcy Case 10-31469 Summary: "In a Chapter 7 bankruptcy case, Tessa Figueroa from Louisville, KY, saw her proceedings start in Mar 22, 2010 and complete by Jun 22, 2010, involving asset liquidation."
Tessa Figueroa — Kentucky, 10-31469


ᐅ Donald Files, Kentucky

Address: 4505 Grandview Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 09-362147: "Louisville, KY resident Donald Files's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Donald Files — Kentucky, 09-36214


ᐅ Ellen Mary Files, Kentucky

Address: 4620 Southern Pkwy Apt 5 Louisville, KY 40214-1488

Bankruptcy Case 15-33243-acs Summary: "The bankruptcy record of Ellen Mary Files from Louisville, KY, shows a Chapter 7 case filed in Oct 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2016."
Ellen Mary Files — Kentucky, 15-33243


ᐅ Nancy C Finch, Kentucky

Address: 10710 Sunderland Rd Louisville, KY 40243-1620

Bankruptcy Case 09-34212-jal Summary: "The bankruptcy record for Nancy C Finch from Louisville, KY, under Chapter 13, filed in 2009-08-21, involved setting up a repayment plan, finalized by 12/22/2014."
Nancy C Finch — Kentucky, 09-34212


ᐅ Donald G Finch, Kentucky

Address: 10710 Sunderland Rd Louisville, KY 40243-1620

Bankruptcy Case 09-34212-jal Summary: "Filing for Chapter 13 bankruptcy in 2009-08-21, Donald G Finch from Louisville, KY, structured a repayment plan, achieving discharge in Dec 22, 2014."
Donald G Finch — Kentucky, 09-34212


ᐅ Shunicka Denise Finch, Kentucky

Address: 667 S 24th St Louisville, KY 40211

Bankruptcy Case 11-33472 Overview: "The bankruptcy record of Shunicka Denise Finch from Louisville, KY, shows a Chapter 7 case filed in Jul 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2011."
Shunicka Denise Finch — Kentucky, 11-33472


ᐅ Eriatene Findley, Kentucky

Address: 4923 Unseld Blvd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-32157: "The bankruptcy record of Eriatene Findley from Louisville, KY, shows a Chapter 7 case filed in May 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2012."
Eriatene Findley — Kentucky, 12-32157


ᐅ Monica Findley, Kentucky

Address: 101 Spring Creek Ct Apt 3 Louisville, KY 40218-3026

Concise Description of Bankruptcy Case 15-33726-acs7: "The case of Monica Findley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Findley — Kentucky, 15-33726


ᐅ Trenton Findley, Kentucky

Address: 3505 Lodge Ln Apt 311 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-32077: "In Louisville, KY, Trenton Findley filed for Chapter 7 bankruptcy in Apr 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Trenton Findley — Kentucky, 10-32077


ᐅ Todd Fineisen, Kentucky

Address: 8503 Bronzewing Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-36242: "The bankruptcy record of Todd Fineisen from Louisville, KY, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
Todd Fineisen — Kentucky, 10-36242


ᐅ Mamie W Fines, Kentucky

Address: 3228 Garland Ave Louisville, KY 40211-1425

Brief Overview of Bankruptcy Case 16-30033-acs: "In Louisville, KY, Mamie W Fines filed for Chapter 7 bankruptcy in Jan 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2016."
Mamie W Fines — Kentucky, 16-30033


ᐅ Allen F Finkbiner, Kentucky

Address: 10011 Mcneely Lake Dr Louisville, KY 40229-1709

Snapshot of U.S. Bankruptcy Proceeding Case 09-35492-acs: "In their Chapter 13 bankruptcy case filed in 10/27/2009, Louisville, KY's Allen F Finkbiner agreed to a debt repayment plan, which was successfully completed by 12/22/2014."
Allen F Finkbiner — Kentucky, 09-35492


ᐅ Tracie L Finkbiner, Kentucky

Address: 10011 Mcneely Lake Dr Louisville, KY 40229-1709

Concise Description of Bankruptcy Case 09-35492-acs7: "2009-10-27 marked the beginning of Tracie L Finkbiner's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 12/22/2014."
Tracie L Finkbiner — Kentucky, 09-35492


ᐅ Barry Finley, Kentucky

Address: 1814 Farnsley Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-33558: "Louisville, KY resident Barry Finley's 2010-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2010."
Barry Finley — Kentucky, 10-33558


ᐅ John E Finley, Kentucky

Address: 5318 Valkyrie Way Unit 202 Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-34117-acs: "In a Chapter 7 bankruptcy case, John E Finley from Louisville, KY, saw their proceedings start in 10/17/2013 and complete by 2014-01-21, involving asset liquidation."
John E Finley — Kentucky, 13-34117


ᐅ Keith J Finley, Kentucky

Address: 4224 Sunset Ave Louisville, KY 40211

Bankruptcy Case 12-34887 Summary: "The case of Keith J Finley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith J Finley — Kentucky, 12-34887


ᐅ Marvin W Finn, Kentucky

Address: 5618 Christian Ridge Ct Louisville, KY 40258

Bankruptcy Case 13-31361 Overview: "In Louisville, KY, Marvin W Finn filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
Marvin W Finn — Kentucky, 13-31361


ᐅ Stephanie Finn, Kentucky

Address: 1516 Quadrant Ave Louisville, KY 40205

Brief Overview of Bankruptcy Case 10-36233: "Stephanie Finn's Chapter 7 bankruptcy, filed in Louisville, KY in 11.29.2010, led to asset liquidation, with the case closing in 03.17.2011."
Stephanie Finn — Kentucky, 10-36233


ᐅ Etta Fint, Kentucky

Address: 601 Gheens Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 09-36052: "The bankruptcy record of Etta Fint from Louisville, KY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Etta Fint — Kentucky, 09-36052


ᐅ Gregory Fint, Kentucky

Address: 11013 Sandwood Pl Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-36341: "Gregory Fint's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-12-11, led to asset liquidation, with the case closing in 2010-03-17."
Gregory Fint — Kentucky, 09-36341


ᐅ Dena C First, Kentucky

Address: 10111 Grand Cypress Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-30045: "Dena C First's bankruptcy, initiated in 01/06/2012 and concluded by Apr 23, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena C First — Kentucky, 12-30045


ᐅ Richard F Fischer, Kentucky

Address: 5804 Hornbeam Ln Louisville, KY 40258-2014

Snapshot of U.S. Bankruptcy Proceeding Case 14-30469-jal: "The bankruptcy filing by Richard F Fischer, undertaken in 2014-02-11 in Louisville, KY under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Richard F Fischer — Kentucky, 14-30469


ᐅ Frederick G Fischer, Kentucky

Address: 514 Warnock St Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 12-32376: "Louisville, KY resident Frederick G Fischer's May 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2012."
Frederick G Fischer — Kentucky, 12-32376


ᐅ Linda Cathleen Fischer, Kentucky

Address: 4305 Retreat Rd Louisville, KY 40219

Bankruptcy Case 11-32377 Overview: "The case of Linda Cathleen Fischer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Cathleen Fischer — Kentucky, 11-32377


ᐅ Brendon J Fischer, Kentucky

Address: 2813 Park Brook Ln Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-33841: "The bankruptcy record of Brendon J Fischer from Louisville, KY, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2011."
Brendon J Fischer — Kentucky, 11-33841


ᐅ Janice M Fischer, Kentucky

Address: 206 Daisy Ln Louisville, KY 40243

Bankruptcy Case 12-31419 Summary: "Janice M Fischer's bankruptcy, initiated in 2012-03-23 and concluded by Jul 9, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice M Fischer — Kentucky, 12-31419


ᐅ Brian C Fish, Kentucky

Address: 4317 Sunset Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-32580: "In a Chapter 7 bankruptcy case, Brian C Fish from Louisville, KY, saw their proceedings start in May 24, 2011 and complete by August 2011, involving asset liquidation."
Brian C Fish — Kentucky, 11-32580


ᐅ Mesha Fisher, Kentucky

Address: 7413 Patrick Henry Ct Apt 3 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-34012: "Mesha Fisher's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 30, 2010, led to asset liquidation, with the case closing in 11/15/2010."
Mesha Fisher — Kentucky, 10-34012


ᐅ James Anthony Fisher, Kentucky

Address: 10800 Emma Jean Way Louisville, KY 40272-4011

Concise Description of Bankruptcy Case 2014-31645-thf7: "The case of James Anthony Fisher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Anthony Fisher — Kentucky, 2014-31645


ᐅ Perry Fisher, Kentucky

Address: 4534 Shenandoah Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-35005: "The bankruptcy record of Perry Fisher from Louisville, KY, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Perry Fisher — Kentucky, 10-35005


ᐅ Albert Teasdale Fisher, Kentucky

Address: 10302 Southern Meadows Dr Apt 101 Louisville, KY 40241

Bankruptcy Case 12-31032 Overview: "In Louisville, KY, Albert Teasdale Fisher filed for Chapter 7 bankruptcy in March 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-21."
Albert Teasdale Fisher — Kentucky, 12-31032


ᐅ George Dempsey Fisher, Kentucky

Address: 7803 Saint Andrews Church Rd Trlr 3 Louisville, KY 40214

Bankruptcy Case 11-33507 Overview: "In Louisville, KY, George Dempsey Fisher filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
George Dempsey Fisher — Kentucky, 11-33507


ᐅ Kimberly Michelle Fisher, Kentucky

Address: 3117 Bridwell Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 13-33858-jal7: "The case of Kimberly Michelle Fisher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Michelle Fisher — Kentucky, 13-33858


ᐅ Terry Fisher, Kentucky

Address: 3714 Willow Ave Louisville, KY 40299

Bankruptcy Case 10-33011 Summary: "Terry Fisher's Chapter 7 bankruptcy, filed in Louisville, KY in 06/07/2010, led to asset liquidation, with the case closing in 2010-09-14."
Terry Fisher — Kentucky, 10-33011


ᐅ Charles E Fisher, Kentucky

Address: 10808 Jacqueline Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-34179-thf: "Louisville, KY resident Charles E Fisher's October 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Charles E Fisher — Kentucky, 13-34179


ᐅ Vanessa Sue Fisk, Kentucky

Address: 2467 N Peterson Ct Louisville, KY 40206-2368

Concise Description of Bankruptcy Case 16-32113-thf7: "Louisville, KY resident Vanessa Sue Fisk's 07.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Vanessa Sue Fisk — Kentucky, 16-32113


ᐅ Michael Fitts, Kentucky

Address: 10607 Back Run Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-31503: "Michael Fitts's bankruptcy, initiated in 2010-03-22 and concluded by 07.08.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Fitts — Kentucky, 10-31503


ᐅ Serenity Fitzer, Kentucky

Address: 803 Brookline Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-30151: "The case of Serenity Fitzer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serenity Fitzer — Kentucky, 12-30151


ᐅ Courtney Lynne Fitzgerald, Kentucky

Address: 8216 Brookhollow Ct Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-34924: "Courtney Lynne Fitzgerald's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-11-05, led to asset liquidation, with the case closing in February 2013."
Courtney Lynne Fitzgerald — Kentucky, 12-34924


ᐅ Curtis Wayne Fitzgerald, Kentucky

Address: 100 N Shawnee Ter Louisville, KY 40212-2651

Brief Overview of Bankruptcy Case 14-32412-thf: "The case of Curtis Wayne Fitzgerald in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Wayne Fitzgerald — Kentucky, 14-32412


ᐅ Delisa Toiann Fitzgerald, Kentucky

Address: 400 S Clay St Louisville, KY 40202-1661

Brief Overview of Bankruptcy Case 14-30833-jal: "In a Chapter 7 bankruptcy case, Delisa Toiann Fitzgerald from Louisville, KY, saw her proceedings start in 2014-03-04 and complete by 2014-06-02, involving asset liquidation."
Delisa Toiann Fitzgerald — Kentucky, 14-30833


ᐅ Jennifer Fitzner, Kentucky

Address: 168 Valley Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-322407: "The bankruptcy filing by Jennifer Fitzner, undertaken in April 27, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 08/13/2010 after liquidating assets."
Jennifer Fitzner — Kentucky, 10-32240


ᐅ James R Fitzpatrick, Kentucky

Address: 8900 Cinnamon Pl Unit 201 Louisville, KY 40219

Concise Description of Bankruptcy Case 13-32304-jal7: "James R Fitzpatrick's bankruptcy, initiated in Jun 6, 2013 and concluded by September 10, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Fitzpatrick — Kentucky, 13-32304


ᐅ Brian S Fitzpatrick, Kentucky

Address: 9401 Doral Ct Apt 11 Louisville, KY 40220

Concise Description of Bankruptcy Case 12-331457: "Louisville, KY resident Brian S Fitzpatrick's 07/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Brian S Fitzpatrick — Kentucky, 12-33145


ᐅ Toni Michelle Fitzpatrick, Kentucky

Address: 1924 Goldsmith Ln Unit 56 Louisville, KY 40218-2008

Brief Overview of Bankruptcy Case 16-31271-acs: "The bankruptcy filing by Toni Michelle Fitzpatrick, undertaken in April 20, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 07.19.2016 after liquidating assets."
Toni Michelle Fitzpatrick — Kentucky, 16-31271


ᐅ Yvonne D Flagg, Kentucky

Address: 612 Sherburn Ln Louisville, KY 40207

Bankruptcy Case 11-35511 Summary: "The case of Yvonne D Flagg in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne D Flagg — Kentucky, 11-35511


ᐅ Amanda L Flaherty, Kentucky

Address: 9219 Artis Way Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-32020-acs: "In Louisville, KY, Amanda L Flaherty filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
Amanda L Flaherty — Kentucky, 13-32020