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 Dannette A Flaherty, Kentucky

Address: 133 E Wampum Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 13-31990-acs7: "The case of Dannette A Flaherty in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dannette A Flaherty — Kentucky, 13-31990


ᐅ Iv John Flaherty, Kentucky

Address: 409 Malcolm Ave Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-34482: "In Louisville, KY, Iv John Flaherty filed for Chapter 7 bankruptcy in 08.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Iv John Flaherty — Kentucky, 10-34482


ᐅ Kristen Alayne Flaherty, Kentucky

Address: 3204 Mildred Dr Louisville, KY 40216-4923

Bankruptcy Case 16-31593-thf Summary: "The bankruptcy record of Kristen Alayne Flaherty from Louisville, KY, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2016."
Kristen Alayne Flaherty — Kentucky, 16-31593


ᐅ Megan Flaherty, Kentucky

Address: 1930 Peabody Ln Apt 10 Louisville, KY 40218

Bankruptcy Case 10-35437 Summary: "Louisville, KY resident Megan Flaherty's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Megan Flaherty — Kentucky, 10-35437


ᐅ Michael Flaherty, Kentucky

Address: 11210 Hillview Woods Pkwy Apt 2 Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-31776: "Michael Flaherty's bankruptcy, initiated in 2012-04-13 and concluded by 07/30/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Flaherty — Kentucky, 12-31776


ᐅ Donald R Flake, Kentucky

Address: 5915 Middleground Dr Louisville, KY 40272-3807

Bankruptcy Case 2014-32923-jal Overview: "In Louisville, KY, Donald R Flake filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Donald R Flake — Kentucky, 2014-32923


ᐅ Venita Flanagan, Kentucky

Address: 4304 Retreat Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-34674: "In a Chapter 7 bankruptcy case, Venita Flanagan from Louisville, KY, saw her proceedings start in 09.29.2011 and complete by 01.15.2012, involving asset liquidation."
Venita Flanagan — Kentucky, 11-34674


ᐅ Kailyn Denise Flanagan, Kentucky

Address: 4816 Andalusia Ln Louisville, KY 40272-3306

Bankruptcy Case 15-34076-jal Overview: "Louisville, KY resident Kailyn Denise Flanagan's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Kailyn Denise Flanagan — Kentucky, 15-34076


ᐅ Mary Florence Flanagan, Kentucky

Address: 125 N Shawnee Ter Louisville, KY 40212-2650

Bankruptcy Case 15-33227-thf Summary: "The bankruptcy filing by Mary Florence Flanagan, undertaken in October 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Mary Florence Flanagan — Kentucky, 15-33227


ᐅ Ben F Flanagan, Kentucky

Address: 1919 Elba Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-35565: "Louisville, KY resident Ben F Flanagan's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2012."
Ben F Flanagan — Kentucky, 11-35565


ᐅ Alvin J Flanery, Kentucky

Address: 6206 Manse Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 11-334857: "In Louisville, KY, Alvin J Flanery filed for Chapter 7 bankruptcy in 2011-07-18. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2011."
Alvin J Flanery — Kentucky, 11-33485


ᐅ Ernest Ray Flanigan, Kentucky

Address: 6502 Strawberry Ln Apt 2 Louisville, KY 40214-2945

Bankruptcy Case 15-31515-jal Summary: "In Louisville, KY, Ernest Ray Flanigan filed for Chapter 7 bankruptcy in May 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Ernest Ray Flanigan — Kentucky, 15-31515


ᐅ John J Flannigan, Kentucky

Address: 1413 Amberlin Ln Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-30793-jms: "John J Flannigan's bankruptcy, initiated in December 2011 and concluded by 03/22/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Flannigan — Kentucky, 11-30793


ᐅ Daniel Jacob Flathers, Kentucky

Address: 2107 Kenilworth Pl Louisville, KY 40205

Bankruptcy Case 11-31431 Overview: "The case of Daniel Jacob Flathers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Jacob Flathers — Kentucky, 11-31431


ᐅ Iii Stanly S Flatt, Kentucky

Address: 3539 Wheeler Ave Louisville, KY 40215

Bankruptcy Case 13-34415-thf Summary: "Louisville, KY resident Iii Stanly S Flatt's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-11."
Iii Stanly S Flatt — Kentucky, 13-34415


ᐅ Sue Ellen Fleener, Kentucky

Address: 8313 Madrone Ave Louisville, KY 40258-2080

Concise Description of Bankruptcy Case 14-30227-jal7: "The bankruptcy record of Sue Ellen Fleener from Louisville, KY, shows a Chapter 7 case filed in Jan 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Sue Ellen Fleener — Kentucky, 14-30227


ᐅ Timothy L Fleischer, Kentucky

Address: 1332 Winter Ave Louisville, KY 40204

Bankruptcy Case 12-33585 Overview: "Louisville, KY resident Timothy L Fleischer's August 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2012."
Timothy L Fleischer — Kentucky, 12-33585


ᐅ Misty Marie Fleitz, Kentucky

Address: 6313 Price Lane Rd Louisville, KY 40229-1627

Brief Overview of Bankruptcy Case 15-30388-thf: "The bankruptcy filing by Misty Marie Fleitz, undertaken in 2015-02-09 in Louisville, KY under Chapter 7, concluded with discharge in 2015-05-10 after liquidating assets."
Misty Marie Fleitz — Kentucky, 15-30388


ᐅ Walter Lee Fleitz, Kentucky

Address: 3515 Pirogue Rd Louisville, KY 40299-1548

Concise Description of Bankruptcy Case 15-30388-thf7: "Walter Lee Fleitz's Chapter 7 bankruptcy, filed in Louisville, KY in 02/09/2015, led to asset liquidation, with the case closing in 2015-05-10."
Walter Lee Fleitz — Kentucky, 15-30388


ᐅ Steven Lee Fleming, Kentucky

Address: 11103 Meadow Chase Ct Louisville, KY 40229-5306

Concise Description of Bankruptcy Case 08-312697: "Steven Lee Fleming's Louisville, KY bankruptcy under Chapter 13 in 03.26.2008 led to a structured repayment plan, successfully discharged in June 21, 2013."
Steven Lee Fleming — Kentucky, 08-31269


ᐅ Diane S Fleming, Kentucky

Address: 1874 Trevilian Way Louisville, KY 40205

Concise Description of Bankruptcy Case 12-334877: "Louisville, KY resident Diane S Fleming's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2012."
Diane S Fleming — Kentucky, 12-33487


ᐅ Jennifer J Fleming, Kentucky

Address: 4204 Windy Oaks Rd Louisville, KY 40241-1718

Bankruptcy Case 2014-32911-jal Summary: "In Louisville, KY, Jennifer J Fleming filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2014."
Jennifer J Fleming — Kentucky, 2014-32911


ᐅ Brenda Fleming, Kentucky

Address: 1358 S 26th St Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-35099: "In Louisville, KY, Brenda Fleming filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2011."
Brenda Fleming — Kentucky, 10-35099


ᐅ Golden Vanette Fleming, Kentucky

Address: 3659 Nichols Meadow Cir Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-31707: "Golden Vanette Fleming's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-04-04, led to asset liquidation, with the case closing in 2011-07-21."
Golden Vanette Fleming — Kentucky, 11-31707


ᐅ Odessa E Flemister, Kentucky

Address: 175 Charteroaks Dr Louisville, KY 40241

Bankruptcy Case 11-31943 Summary: "Odessa E Flemister's bankruptcy, initiated in April 18, 2011 and concluded by August 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Odessa E Flemister — Kentucky, 11-31943


ᐅ Sr James Anthony Flener, Kentucky

Address: 825 River Dell Dr # I3 Louisville, KY 40206

Concise Description of Bankruptcy Case 13-306047: "The bankruptcy filing by Sr James Anthony Flener, undertaken in 2013-02-18 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Sr James Anthony Flener — Kentucky, 13-30604


ᐅ Adam Flener, Kentucky

Address: 2524 Coronet Dr Louisville, KY 40216

Bankruptcy Case 10-31375 Summary: "Louisville, KY resident Adam Flener's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2010."
Adam Flener — Kentucky, 10-31375


ᐅ Anthony Flener, Kentucky

Address: 4000 Lees Ln Louisville, KY 40216-2102

Concise Description of Bankruptcy Case 2014-31716-thf7: "The bankruptcy filing by Anthony Flener, undertaken in 04.30.2014 in Louisville, KY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Anthony Flener — Kentucky, 2014-31716


ᐅ David L Flener, Kentucky

Address: 9422 Titan Dr Louisville, KY 40229-1055

Bankruptcy Case 08-30514-jal Overview: "In his Chapter 13 bankruptcy case filed in 2008-02-11, Louisville, KY's David L Flener agreed to a debt repayment plan, which was successfully completed by July 10, 2013."
David L Flener — Kentucky, 08-30514


ᐅ Shelia Y Fletcher, Kentucky

Address: 630 Louis Coleman Jr Dr Louisville, KY 40211

Concise Description of Bankruptcy Case 13-34643-jal7: "In a Chapter 7 bankruptcy case, Shelia Y Fletcher from Louisville, KY, saw her proceedings start in November 25, 2013 and complete by March 1, 2014, involving asset liquidation."
Shelia Y Fletcher — Kentucky, 13-34643


ᐅ Daniel A Fletcher, Kentucky

Address: 1141 Logan St Louisville, KY 40204-2463

Bankruptcy Case 2014-33907-thf Overview: "The case of Daniel A Fletcher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel A Fletcher — Kentucky, 2014-33907


ᐅ Kristina L Fletcher, Kentucky

Address: 5614 Christian Ridge Ct Louisville, KY 40258-3239

Concise Description of Bankruptcy Case 16-30581-acs7: "In Louisville, KY, Kristina L Fletcher filed for Chapter 7 bankruptcy in February 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2016."
Kristina L Fletcher — Kentucky, 16-30581


ᐅ Randall Lee Fletcher, Kentucky

Address: 5905 Carmelwood Dr Louisville, KY 40229-2225

Bankruptcy Case 07-34188 Summary: "Randall Lee Fletcher, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2007-11-21, culminating in its successful completion by 06.06.2013."
Randall Lee Fletcher — Kentucky, 07-34188


ᐅ Theresa R Fletcher, Kentucky

Address: PO Box 16402 Louisville, KY 40256

Snapshot of U.S. Bankruptcy Proceeding Case 11-30183: "The case of Theresa R Fletcher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa R Fletcher — Kentucky, 11-30183


ᐅ John M Fletcher, Kentucky

Address: 8104 Cris Dr Louisville, KY 40291

Bankruptcy Case 11-33159 Summary: "In Louisville, KY, John M Fletcher filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2011."
John M Fletcher — Kentucky, 11-33159


ᐅ Cynthia Flint, Kentucky

Address: 6614 Sycamore Bend Trce Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-33235: "The bankruptcy filing by Cynthia Flint, undertaken in 06/21/2010 in Louisville, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Cynthia Flint — Kentucky, 10-33235


ᐅ Lilybelle Anne Flint, Kentucky

Address: 416 Pine St Louisville, KY 40204

Brief Overview of Bankruptcy Case 09-35106: "In a Chapter 7 bankruptcy case, Lilybelle Anne Flint from Louisville, KY, saw her proceedings start in 2009-10-05 and complete by January 2010, involving asset liquidation."
Lilybelle Anne Flint — Kentucky, 09-35106


ᐅ Sirena Monique Flintroy, Kentucky

Address: 6809 Brooklawn Dr Apt 3 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 13-30602: "Louisville, KY resident Sirena Monique Flintroy's 02.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Sirena Monique Flintroy — Kentucky, 13-30602


ᐅ David E Floden, Kentucky

Address: 10703 Bayport Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-33502-thf: "In a Chapter 7 bankruptcy case, David E Floden from Louisville, KY, saw his proceedings start in 2013-08-30 and complete by 12/04/2013, involving asset liquidation."
David E Floden — Kentucky, 13-33502


ᐅ Hollie L Floen, Kentucky

Address: 169 Charteroaks Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 13-30588: "Hollie L Floen's bankruptcy, initiated in 02.15.2013 and concluded by May 22, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollie L Floen — Kentucky, 13-30588


ᐅ Michelle L Flor, Kentucky

Address: 7505 Dunwoody Ct Apt 23 Louisville, KY 40219

Bankruptcy Case 13-35782 Overview: "In a Chapter 7 bankruptcy case, Michelle L Flor from Louisville, KY, saw her proceedings start in December 2013 and complete by Mar 11, 2014, involving asset liquidation."
Michelle L Flor — Kentucky, 13-35782


ᐅ Cheryl A Flora, Kentucky

Address: 11505 Maple Brook Dr Apt 108 Louisville, KY 40241

Concise Description of Bankruptcy Case 12-314017: "Cheryl A Flora's bankruptcy, initiated in 03/23/2012 and concluded by 07/09/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Flora — Kentucky, 12-31401


ᐅ Harold Louis Florence, Kentucky

Address: 7404 Layne Ct Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31495: "Harold Louis Florence's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 25, 2011, led to asset liquidation, with the case closing in 07/11/2011."
Harold Louis Florence — Kentucky, 11-31495


ᐅ James Florence, Kentucky

Address: 7914 Edsel Ln Louisville, KY 40291

Bankruptcy Case 09-36622 Overview: "The case of James Florence in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Florence — Kentucky, 09-36622


ᐅ James Anthony Florence, Kentucky

Address: 3501 Illinois Ave Apt B6 Louisville, KY 40213-1048

Snapshot of U.S. Bankruptcy Proceeding Case 16-30021-jal: "Louisville, KY resident James Anthony Florence's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2016."
James Anthony Florence — Kentucky, 16-30021


ᐅ Joseph B Florence, Kentucky

Address: 5309 Hames Trce Apt 57 Louisville, KY 40291-2025

Brief Overview of Bankruptcy Case 07-31980: "Joseph B Florence's Chapter 13 bankruptcy in Louisville, KY started in June 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-20."
Joseph B Florence — Kentucky, 07-31980


ᐅ Jr Albert Florence, Kentucky

Address: 1030 Carlisle Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 09-357007: "Jr Albert Florence's bankruptcy, initiated in November 2009 and concluded by Feb 9, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Albert Florence — Kentucky, 09-35700


ᐅ Lisa Ann Florence, Kentucky

Address: 3501 Illinois Ave Apt B6 Louisville, KY 40213-1048

Brief Overview of Bankruptcy Case 16-30021-jal: "The bankruptcy filing by Lisa Ann Florence, undertaken in January 6, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 04/05/2016 after liquidating assets."
Lisa Ann Florence — Kentucky, 16-30021


ᐅ Wanda S Florence, Kentucky

Address: 1048 Palatka Rd Louisville, KY 40214-3411

Brief Overview of Bankruptcy Case 08-31878: "05/05/2008 marked the beginning of Wanda S Florence's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Dec 27, 2012."
Wanda S Florence — Kentucky, 08-31878


ᐅ Stacey L Flores, Kentucky

Address: 8404 Dalton Ridge Pl Louisville, KY 40258-4629

Concise Description of Bankruptcy Case 2014-31159-thf7: "The case of Stacey L Flores in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey L Flores — Kentucky, 2014-31159


ᐅ Walter A Flores, Kentucky

Address: 3704 Endeavor Way Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-32864: "The bankruptcy filing by Walter A Flores, undertaken in 06.20.2012 in Louisville, KY under Chapter 7, concluded with discharge in Oct 6, 2012 after liquidating assets."
Walter A Flores — Kentucky, 12-32864


ᐅ Manuel M Floresgiron, Kentucky

Address: 9401 Hudson Ln Louisville, KY 40291

Bankruptcy Case 13-31624-acs Overview: "Louisville, KY resident Manuel M Floresgiron's 04.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2013."
Manuel M Floresgiron — Kentucky, 13-31624


ᐅ David Marion Flota, Kentucky

Address: 9602 W Manslick Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-35260: "The bankruptcy filing by David Marion Flota, undertaken in November 2012 in Louisville, KY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
David Marion Flota — Kentucky, 12-35260


ᐅ Brenda L Flournoy, Kentucky

Address: 2309 Hikes Ln Apt A3 Louisville, KY 40218-1453

Bankruptcy Case 15-34092-jal Overview: "The case of Brenda L Flournoy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda L Flournoy — Kentucky, 15-34092


ᐅ Judy Leigh Flowers, Kentucky

Address: 508 Tiffany Ln Louisville, KY 40207-1426

Bankruptcy Case 08-33650-thf Summary: "Filing for Chapter 13 bankruptcy in 08.20.2008, Judy Leigh Flowers from Louisville, KY, structured a repayment plan, achieving discharge in 2013-11-19."
Judy Leigh Flowers — Kentucky, 08-33650


ᐅ Jeffery Flowers, Kentucky

Address: 5502 Delmaria Way Apt 9 Louisville, KY 40291

Bankruptcy Case 13-31356 Summary: "The case of Jeffery Flowers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Flowers — Kentucky, 13-31356


ᐅ Rodnika L Floyd, Kentucky

Address: 1373 S 20th St Louisville, KY 40210

Concise Description of Bankruptcy Case 12-316627: "The bankruptcy record of Rodnika L Floyd from Louisville, KY, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2012."
Rodnika L Floyd — Kentucky, 12-31662


ᐅ Javonda X Floyd, Kentucky

Address: 3707 W Wheatmore Dr Apt 282 Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-35151: "The case of Javonda X Floyd in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javonda X Floyd — Kentucky, 09-35151


ᐅ Leslie Fluhr, Kentucky

Address: 7513 Greenwood Rd Louisville, KY 40258

Bankruptcy Case 10-32868 Summary: "The bankruptcy filing by Leslie Fluhr, undertaken in 2010-05-28 in Louisville, KY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Leslie Fluhr — Kentucky, 10-32868


ᐅ Theresa Flynn, Kentucky

Address: 3118 Horton Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-36597: "The bankruptcy filing by Theresa Flynn, undertaken in 2010-12-21 in Louisville, KY under Chapter 7, concluded with discharge in Mar 22, 2011 after liquidating assets."
Theresa Flynn — Kentucky, 10-36597


ᐅ Christie L Flynn, Kentucky

Address: 1073 Mallard Creek Rd Louisville, KY 40207

Bankruptcy Case 13-32404-thf Summary: "The bankruptcy record of Christie L Flynn from Louisville, KY, shows a Chapter 7 case filed in 2013-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2013."
Christie L Flynn — Kentucky, 13-32404


ᐅ Joshua A Foard, Kentucky

Address: 7903 Columbine Dr Louisville, KY 40258-2427

Brief Overview of Bankruptcy Case 16-30766-thf: "Joshua A Foard's Chapter 7 bankruptcy, filed in Louisville, KY in March 2016, led to asset liquidation, with the case closing in 06.09.2016."
Joshua A Foard — Kentucky, 16-30766


ᐅ Samantha L Foard, Kentucky

Address: 4813 Tipton Pl Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-35458: "The bankruptcy filing by Samantha L Foard, undertaken in Dec 17, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Mar 23, 2013 after liquidating assets."
Samantha L Foard — Kentucky, 12-35458


ᐅ Lonnie Foley, Kentucky

Address: 13904 Beeston Blvd Louisville, KY 40272

Bankruptcy Case 10-31764 Summary: "Louisville, KY resident Lonnie Foley's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2010."
Lonnie Foley — Kentucky, 10-31764


ᐅ Amy Nicole Folks, Kentucky

Address: 4201 Berkshire Ave Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-34765: "In Louisville, KY, Amy Nicole Folks filed for Chapter 7 bankruptcy in 10.03.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2012."
Amy Nicole Folks — Kentucky, 11-34765


ᐅ Amanda Follmer, Kentucky

Address: 4905 Bridle Bend Way Louisville, KY 40299

Bankruptcy Case 10-30929 Summary: "Louisville, KY resident Amanda Follmer's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2010."
Amanda Follmer — Kentucky, 10-30929


ᐅ Lesley Followell, Kentucky

Address: 110 Crews Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-34733: "In a Chapter 7 bankruptcy case, Lesley Followell from Louisville, KY, saw their proceedings start in 2010-09-04 and complete by 12/14/2010, involving asset liquidation."
Lesley Followell — Kentucky, 10-34733


ᐅ Veronica Fonseca, Kentucky

Address: 6804 Reelfoot Lake Ct Louisville, KY 40291-3036

Concise Description of Bankruptcy Case 16-32049-jal7: "In Louisville, KY, Veronica Fonseca filed for Chapter 7 bankruptcy in June 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2016."
Veronica Fonseca — Kentucky, 16-32049


ᐅ Morales Miguel Fonseca, Kentucky

Address: 6504 Bluegill Blvd Louisville, KY 40229

Bankruptcy Case 11-34572 Summary: "Louisville, KY resident Morales Miguel Fonseca's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2012."
Morales Miguel Fonseca — Kentucky, 11-34572


ᐅ Jeffrey D Fontana, Kentucky

Address: 13907 Petwood Blvd Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-35900: "In Louisville, KY, Jeffrey D Fontana filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-29."
Jeffrey D Fontana — Kentucky, 11-35900


ᐅ Michelet Fontilus, Kentucky

Address: PO Box 21642 Louisville, KY 40221-0642

Bankruptcy Case 14-30698-thf Summary: "In Louisville, KY, Michelet Fontilus filed for Chapter 7 bankruptcy in 02/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2014."
Michelet Fontilus — Kentucky, 14-30698


ᐅ Anthony Forbes, Kentucky

Address: 6409 Maravian Dr Louisville, KY 40258

Bankruptcy Case 10-32805 Overview: "The bankruptcy record of Anthony Forbes from Louisville, KY, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-11."
Anthony Forbes — Kentucky, 10-32805


ᐅ Carrie Forbes, Kentucky

Address: 1300 Lillian Ave Louisville, KY 40208-1035

Bankruptcy Case 14-34241-thf Summary: "The case of Carrie Forbes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Forbes — Kentucky, 14-34241


ᐅ Manola Turshann Ford, Kentucky

Address: 3205 Melody Acres Ln Apt 4 Louisville, KY 40216-6214

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31386-jal: "Louisville, KY resident Manola Turshann Ford's 04.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2014."
Manola Turshann Ford — Kentucky, 2014-31386


ᐅ Margie Ford, Kentucky

Address: 4408 Bays End Ct Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-34455: "The bankruptcy filing by Margie Ford, undertaken in 08/20/2010 in Louisville, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Margie Ford — Kentucky, 10-34455


ᐅ Cora Nichelle Ford, Kentucky

Address: PO Box 1991 Louisville, KY 40201

Concise Description of Bankruptcy Case 13-32495-acs7: "In a Chapter 7 bankruptcy case, Cora Nichelle Ford from Louisville, KY, saw her proceedings start in June 21, 2013 and complete by 2013-09-24, involving asset liquidation."
Cora Nichelle Ford — Kentucky, 13-32495


ᐅ Sherence Denise Ford, Kentucky

Address: 4910 Sunday Dr Louisville, KY 40219-2167

Brief Overview of Bankruptcy Case 14-34302-acs: "The bankruptcy filing by Sherence Denise Ford, undertaken in 2014-11-21 in Louisville, KY under Chapter 7, concluded with discharge in Feb 19, 2015 after liquidating assets."
Sherence Denise Ford — Kentucky, 14-34302


ᐅ Craig Ford, Kentucky

Address: 6801 Samuel Long Way Louisville, KY 40229

Concise Description of Bankruptcy Case 09-356927: "In a Chapter 7 bankruptcy case, Craig Ford from Louisville, KY, saw his proceedings start in 2009-11-05 and complete by February 2010, involving asset liquidation."
Craig Ford — Kentucky, 09-35692


ᐅ Jennifer L Ford, Kentucky

Address: 5628 Fox Horn Cir Apt 106 Louisville, KY 40216-1396

Bankruptcy Case 15-30580-thf Summary: "The bankruptcy filing by Jennifer L Ford, undertaken in February 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-05-25 after liquidating assets."
Jennifer L Ford — Kentucky, 15-30580


ᐅ Matthew L Ford, Kentucky

Address: 537 N 35th St Louisville, KY 40212

Concise Description of Bankruptcy Case 12-327277: "Matthew L Ford's Chapter 7 bankruptcy, filed in Louisville, KY in 06.11.2012, led to asset liquidation, with the case closing in Sep 11, 2012."
Matthew L Ford — Kentucky, 12-32727


ᐅ Ronshika Nicole Ford, Kentucky

Address: 3530 Shadyside Dr Louisville, KY 40211-2164

Bankruptcy Case 14-31083-acs Summary: "Ronshika Nicole Ford's bankruptcy, initiated in March 2014 and concluded by June 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronshika Nicole Ford — Kentucky, 14-31083


ᐅ Sr James E Ford, Kentucky

Address: 190 Broadland Ct Louisville, KY 40229

Bankruptcy Case 11-30295 Summary: "In a Chapter 7 bankruptcy case, Sr James E Ford from Louisville, KY, saw their proceedings start in 01.20.2011 and complete by 2011-05-08, involving asset liquidation."
Sr James E Ford — Kentucky, 11-30295


ᐅ Paul L Ford, Kentucky

Address: 6508 Glo Jean Way Louisville, KY 40258-3126

Bankruptcy Case 15-30580-thf Summary: "In a Chapter 7 bankruptcy case, Paul L Ford from Louisville, KY, saw their proceedings start in 02/24/2015 and complete by 2015-05-25, involving asset liquidation."
Paul L Ford — Kentucky, 15-30580


ᐅ Heather Michelle Ford, Kentucky

Address: 7102 Hillcircle Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-36042: "In a Chapter 7 bankruptcy case, Heather Michelle Ford from Louisville, KY, saw her proceedings start in 2011-12-20 and complete by 04/06/2012, involving asset liquidation."
Heather Michelle Ford — Kentucky, 11-36042


ᐅ Carolyn Ford, Kentucky

Address: 421 Lampton St Apt F Louisville, KY 40203

Bankruptcy Case 10-30671 Summary: "The bankruptcy filing by Carolyn Ford, undertaken in Feb 12, 2010 in Louisville, KY under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Carolyn Ford — Kentucky, 10-30671


ᐅ Melinda A Ford, Kentucky

Address: 1745 Saint Louis Ave Louisville, KY 40210-1729

Concise Description of Bankruptcy Case 14-32275-acs7: "In Louisville, KY, Melinda A Ford filed for Chapter 7 bankruptcy in Jun 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2014."
Melinda A Ford — Kentucky, 14-32275


ᐅ Peter A Ford, Kentucky

Address: 12002 Rock Spring Ct Louisville, KY 40245

Concise Description of Bankruptcy Case 12-308447: "Peter A Ford's bankruptcy, initiated in February 24, 2012 and concluded by 06.11.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter A Ford — Kentucky, 12-30844


ᐅ Elsie L Ford, Kentucky

Address: 258 Eldorado Ave Louisville, KY 40218

Bankruptcy Case 13-31519-acs Summary: "Elsie L Ford's Chapter 7 bankruptcy, filed in Louisville, KY in April 11, 2013, led to asset liquidation, with the case closing in Jul 16, 2013."
Elsie L Ford — Kentucky, 13-31519


ᐅ Leroy A Ford, Kentucky

Address: 1544 Clara Ave Louisville, KY 40215-1919

Snapshot of U.S. Bankruptcy Proceeding Case 14-34384-jal: "The bankruptcy filing by Leroy A Ford, undertaken in 2014-11-26 in Louisville, KY under Chapter 7, concluded with discharge in 02.24.2015 after liquidating assets."
Leroy A Ford — Kentucky, 14-34384


ᐅ Randy Ford, Kentucky

Address: 5904 Halma Dr Louisville, KY 40272

Bankruptcy Case 09-35937 Summary: "Randy Ford's Chapter 7 bankruptcy, filed in Louisville, KY in 11.18.2009, led to asset liquidation, with the case closing in 2010-02-17."
Randy Ford — Kentucky, 09-35937


ᐅ Veronica K Ford, Kentucky

Address: 2205 Thurman Dr Louisville, KY 40216

Bankruptcy Case 11-30405 Overview: "Veronica K Ford's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 27, 2011, led to asset liquidation, with the case closing in May 2011."
Veronica K Ford — Kentucky, 11-30405


ᐅ Linda Ford, Kentucky

Address: 6011 Alanadale Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-34225: "The case of Linda Ford in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ford — Kentucky, 10-34225


ᐅ Lindsay T Ford, Kentucky

Address: 5717 Locust Way Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-34200-acs: "In Louisville, KY, Lindsay T Ford filed for Chapter 7 bankruptcy in 2013-10-24. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2014."
Lindsay T Ford — Kentucky, 13-34200


ᐅ Sasha L Ford, Kentucky

Address: 3414 Cane Run Rd Louisville, KY 40211-1917

Brief Overview of Bankruptcy Case 16-30618-acs: "The bankruptcy record of Sasha L Ford from Louisville, KY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Sasha L Ford — Kentucky, 16-30618


ᐅ Benny Wayne Ford, Kentucky

Address: 3615 Robin Dr Louisville, KY 40216-4727

Concise Description of Bankruptcy Case 16-31526-acs7: "The bankruptcy record of Benny Wayne Ford from Louisville, KY, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2016."
Benny Wayne Ford — Kentucky, 16-31526


ᐅ Derrek R Ford, Kentucky

Address: 2412 W Muhammad Ali Blvd Apt 2 Louisville, KY 40212-1728

Bankruptcy Case 2014-33886-acs Summary: "In Louisville, KY, Derrek R Ford filed for Chapter 7 bankruptcy in 10.21.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Derrek R Ford — Kentucky, 2014-33886


ᐅ Kenya M Ford, Kentucky

Address: 8904 Collingwood Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-34458: "The bankruptcy record of Kenya M Ford from Louisville, KY, shows a Chapter 7 case filed in September 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Kenya M Ford — Kentucky, 11-34458


ᐅ Samuel A Foree, Kentucky

Address: 9324 Villa Fair Ct Louisville, KY 40291-1494

Bankruptcy Case 14-30265-jal Overview: "Samuel A Foree's Chapter 7 bankruptcy, filed in Louisville, KY in January 2014, led to asset liquidation, with the case closing in 2014-04-27."
Samuel A Foree — Kentucky, 14-30265


ᐅ Shannon Foree, Kentucky

Address: 2901 W Madison St Apt 101 Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-30066: "Shannon Foree's bankruptcy, initiated in 2010-01-08 and concluded by 04.14.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Foree — Kentucky, 10-30066


ᐅ Sharon D Foree, Kentucky

Address: 7215 Hill Park Way Apt 151 Louisville, KY 40220-7148

Concise Description of Bankruptcy Case 15-31022-thf7: "Louisville, KY resident Sharon D Foree's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Sharon D Foree — Kentucky, 15-31022