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 Vickie Forehand, Kentucky

Address: 4625 S 2nd St Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-36313: "Vickie Forehand's Chapter 7 bankruptcy, filed in Louisville, KY in 12/02/2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Vickie Forehand — Kentucky, 10-36313


ᐅ Ladonna Sue Foreman, Kentucky

Address: 3028 Cleveland Blvd Louisville, KY 40206

Concise Description of Bankruptcy Case 11-306297: "The bankruptcy record of Ladonna Sue Foreman from Louisville, KY, shows a Chapter 7 case filed in Feb 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2011."
Ladonna Sue Foreman — Kentucky, 11-30629


ᐅ Amanda L Foreman, Kentucky

Address: 1008 Berry Blvd Louisville, KY 40215

Concise Description of Bankruptcy Case 13-34568-jal7: "Amanda L Foreman's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-11-19, led to asset liquidation, with the case closing in 02.23.2014."
Amanda L Foreman — Kentucky, 13-34568


ᐅ Michael S Foreman, Kentucky

Address: 303 Hillcrest Ave Apt 1 Louisville, KY 40206

Concise Description of Bankruptcy Case 13-303297: "The bankruptcy filing by Michael S Foreman, undertaken in 2013-01-30 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-06 after liquidating assets."
Michael S Foreman — Kentucky, 13-30329


ᐅ Frank Forman, Kentucky

Address: 7202 High Ground Ct Louisville, KY 40229

Bankruptcy Case 10-33938 Summary: "In Louisville, KY, Frank Forman filed for Chapter 7 bankruptcy in 07/28/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Frank Forman — Kentucky, 10-33938


ᐅ James J Forman, Kentucky

Address: 6200 Yellow Pine Dr Louisville, KY 40229-1644

Bankruptcy Case 16-30171-jal Overview: "Louisville, KY resident James J Forman's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2016."
James J Forman — Kentucky, 16-30171


ᐅ Jr Donald M Forman, Kentucky

Address: 3622 Fountain Dr Apt 3 Louisville, KY 40218

Bankruptcy Case 11-35763 Summary: "Jr Donald M Forman's bankruptcy, initiated in 2011-12-01 and concluded by 03.18.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald M Forman — Kentucky, 11-35763


ᐅ Judy D Forman, Kentucky

Address: 6200 Yellow Pine Dr Louisville, KY 40229-1644

Brief Overview of Bankruptcy Case 16-30171-jal: "The bankruptcy filing by Judy D Forman, undertaken in January 27, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 04/26/2016 after liquidating assets."
Judy D Forman — Kentucky, 16-30171


ᐅ Megan Fornelli, Kentucky

Address: 8532 Grand Neptune Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 11-35896: "Megan Fornelli's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-12-10, led to asset liquidation, with the case closing in Mar 6, 2012."
Megan Fornelli — Kentucky, 11-35896


ᐅ Elizabeth M Forney, Kentucky

Address: 2465 Lindbergh Dr Louisville, KY 40208

Bankruptcy Case 11-33362 Overview: "Louisville, KY resident Elizabeth M Forney's July 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
Elizabeth M Forney — Kentucky, 11-33362


ᐅ Eric Lamont Forney, Kentucky

Address: 8420 Shepherdsville Rd Louisville, KY 40219

Bankruptcy Case 13-34014-jal Overview: "Eric Lamont Forney's bankruptcy, initiated in 2013-10-10 and concluded by Jan 14, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Lamont Forney — Kentucky, 13-34014


ᐅ Anthony Forrest, Kentucky

Address: 9720 Stream View Trl Louisville, KY 40258-4634

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31526-jal: "Louisville, KY resident Anthony Forrest's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Anthony Forrest — Kentucky, 2014-31526


ᐅ Carol E Forrester, Kentucky

Address: 157 N Galt Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 11-339227: "The bankruptcy filing by Carol E Forrester, undertaken in August 11, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Carol E Forrester — Kentucky, 11-33922


ᐅ Joan M Forst, Kentucky

Address: 10404 Christina Ct Louisville, KY 40223

Bankruptcy Case 13-32204-thf Summary: "Joan M Forst's bankruptcy, initiated in 2013-05-31 and concluded by 2013-08-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan M Forst — Kentucky, 13-32204


ᐅ Jr Robert M Forsting, Kentucky

Address: 3416 Kramers Ln Trlr 98 Louisville, KY 40216

Concise Description of Bankruptcy Case 13-31820-jal7: "In a Chapter 7 bankruptcy case, Jr Robert M Forsting from Louisville, KY, saw their proceedings start in April 30, 2013 and complete by 2013-08-06, involving asset liquidation."
Jr Robert M Forsting — Kentucky, 13-31820


ᐅ Jr Marvin Forte, Kentucky

Address: 5520 Rustic Way Louisville, KY 40218

Bankruptcy Case 10-35846 Overview: "The bankruptcy record of Jr Marvin Forte from Louisville, KY, shows a Chapter 7 case filed in 11.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2011."
Jr Marvin Forte — Kentucky, 10-35846


ᐅ Ronyale T Forte, Kentucky

Address: 107 Fenley Ave Apt Q8 Louisville, KY 40207-2537

Brief Overview of Bankruptcy Case 2014-33893-acs: "In Louisville, KY, Ronyale T Forte filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Ronyale T Forte — Kentucky, 2014-33893


ᐅ Michael A Forti, Kentucky

Address: 5030 Cronin Dr Louisville, KY 40245-6460

Brief Overview of Bankruptcy Case 08-31881-acs: "Michael A Forti's Louisville, KY bankruptcy under Chapter 13 in May 5, 2008 led to a structured repayment plan, successfully discharged in 2013-09-25."
Michael A Forti — Kentucky, 08-31881


ᐅ Kenneth A Fortune, Kentucky

Address: 1119 S 32nd St Louisville, KY 40211

Bankruptcy Case 11-33210 Overview: "The bankruptcy record of Kenneth A Fortune from Louisville, KY, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Kenneth A Fortune — Kentucky, 11-33210


ᐅ Pierre Yves Fortune, Kentucky

Address: 208 Alreva Rd Louisville, KY 40216

Bankruptcy Case 11-34530 Summary: "The bankruptcy record of Pierre Yves Fortune from Louisville, KY, shows a Chapter 7 case filed in September 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Pierre Yves Fortune — Kentucky, 11-34530


ᐅ Robert Fortwengler, Kentucky

Address: 8716 Bluebell Dr Louisville, KY 40219

Bankruptcy Case 10-33570 Overview: "Louisville, KY resident Robert Fortwengler's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2010."
Robert Fortwengler — Kentucky, 10-33570


ᐅ Marcus Forward, Kentucky

Address: 9808 Oakshire Dr Louisville, KY 40299-3113

Brief Overview of Bankruptcy Case 15-31319-jal: "Louisville, KY resident Marcus Forward's April 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2015."
Marcus Forward — Kentucky, 15-31319


ᐅ Iii William L Foster, Kentucky

Address: 143 Linkwood Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-30924: "In Louisville, KY, Iii William L Foster filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2011."
Iii William L Foster — Kentucky, 11-30924


ᐅ Melissa Foster, Kentucky

Address: 1109 Julia Ave Louisville, KY 40204

Concise Description of Bankruptcy Case 10-307107: "In a Chapter 7 bankruptcy case, Melissa Foster from Louisville, KY, saw her proceedings start in 2010-02-15 and complete by June 3, 2010, involving asset liquidation."
Melissa Foster — Kentucky, 10-30710


ᐅ Terry Lee Foster, Kentucky

Address: 677 S 39th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-36148: "The case of Terry Lee Foster in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Lee Foster — Kentucky, 11-36148


ᐅ Terry W Foster, Kentucky

Address: 445 S Jackson St Unit 304 Louisville, KY 40202

Bankruptcy Case 13-33891-acs Summary: "Terry W Foster's bankruptcy, initiated in Sep 30, 2013 and concluded by 2014-01-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry W Foster — Kentucky, 13-33891


ᐅ Jr James Foster, Kentucky

Address: 938 Lime Spring Way Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-31129: "Louisville, KY resident Jr James Foster's 03/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-09."
Jr James Foster — Kentucky, 10-31129


ᐅ Janet Foster, Kentucky

Address: 6340 Sydney Renee Way Louisville, KY 40272-5826

Brief Overview of Bankruptcy Case 16-30718-acs: "The bankruptcy filing by Janet Foster, undertaken in 2016-03-09 in Louisville, KY under Chapter 7, concluded with discharge in June 7, 2016 after liquidating assets."
Janet Foster — Kentucky, 16-30718


ᐅ Stephen M Foster, Kentucky

Address: 1902 Safe Harbor Cir Apt 3 Louisville, KY 40216

Concise Description of Bankruptcy Case 12-328667: "Stephen M Foster's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-06-20, led to asset liquidation, with the case closing in 10/06/2012."
Stephen M Foster — Kentucky, 12-32866


ᐅ Marlon Foster, Kentucky

Address: 1805 Roosevelt Ave Louisville, KY 40242

Bankruptcy Case 10-32121 Summary: "In Louisville, KY, Marlon Foster filed for Chapter 7 bankruptcy in 04/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-06."
Marlon Foster — Kentucky, 10-32121


ᐅ Marquita S Foster, Kentucky

Address: 705 E Muhammad Ali Blvd Unit 201 Louisville, KY 40202

Concise Description of Bankruptcy Case 11-307727: "In Louisville, KY, Marquita S Foster filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Marquita S Foster — Kentucky, 11-30772


ᐅ Steven E Foster, Kentucky

Address: 6011 Hurstview Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-31695: "In a Chapter 7 bankruptcy case, Steven E Foster from Louisville, KY, saw their proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Steven E Foster — Kentucky, 12-31695


ᐅ Karla P Foster, Kentucky

Address: 424 Whiteheath Ln Louisville, KY 40243-1747

Concise Description of Bankruptcy Case 14-30602-jal7: "Karla P Foster's bankruptcy, initiated in February 2014 and concluded by 05.21.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla P Foster — Kentucky, 14-30602


ᐅ Allen J Foster, Kentucky

Address: 4410 Winnrose Way Louisville, KY 40211-2454

Snapshot of U.S. Bankruptcy Proceeding Case 15-30172-thf: "Allen J Foster's bankruptcy, initiated in 01/22/2015 and concluded by 2015-04-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen J Foster — Kentucky, 15-30172


ᐅ Mary E Foster, Kentucky

Address: 8000 Trillium Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 13-304457: "The bankruptcy record of Mary E Foster from Louisville, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-14."
Mary E Foster — Kentucky, 13-30445


ᐅ Sylvia Foster, Kentucky

Address: 12008 Fallen Oak Ct Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-33799: "In Louisville, KY, Sylvia Foster filed for Chapter 7 bankruptcy in 2010-07-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-06."
Sylvia Foster — Kentucky, 10-33799


ᐅ Cheryl R Foster, Kentucky

Address: 4410 Winnrose Way Louisville, KY 40211-2454

Bankruptcy Case 15-30172-thf Summary: "The case of Cheryl R Foster in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl R Foster — Kentucky, 15-30172


ᐅ Keith D Foster, Kentucky

Address: 4019 Quiet Way Louisville, KY 40219

Concise Description of Bankruptcy Case 13-32537-jal7: "The case of Keith D Foster in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith D Foster — Kentucky, 13-32537


ᐅ Jeffery Ray Foster, Kentucky

Address: 3737 Rosemont Blvd Louisville, KY 40218-1568

Brief Overview of Bankruptcy Case 16-31821-thf: "The bankruptcy filing by Jeffery Ray Foster, undertaken in June 10, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Jeffery Ray Foster — Kentucky, 16-31821


ᐅ Shanita A Foster, Kentucky

Address: 4515 Broadleaf Dr Apt 12 Louisville, KY 40216-4538

Bankruptcy Case 14-32208-acs Summary: "Shanita A Foster's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 5, 2014, led to asset liquidation, with the case closing in 09/03/2014."
Shanita A Foster — Kentucky, 14-32208


ᐅ Branden Foster, Kentucky

Address: 5215 Mount Blanc Rd Louisville, KY 40216-1831

Brief Overview of Bankruptcy Case 2014-31576-acs: "Louisville, KY resident Branden Foster's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2014."
Branden Foster — Kentucky, 2014-31576


ᐅ Joshua Lennard Foster, Kentucky

Address: 204 Fairmeade Rd Louisville, KY 40207

Concise Description of Bankruptcy Case 13-303047: "The bankruptcy filing by Joshua Lennard Foster, undertaken in January 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Joshua Lennard Foster — Kentucky, 13-30304


ᐅ Lisa Foster, Kentucky

Address: PO Box 8091 Louisville, KY 40257

Concise Description of Bankruptcy Case 13-32957-thf7: "The bankruptcy record of Lisa Foster from Louisville, KY, shows a Chapter 7 case filed in 07/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2013."
Lisa Foster — Kentucky, 13-32957


ᐅ Dayna Fountain, Kentucky

Address: 1415 Rhonda Way Louisville, KY 40216

Bankruptcy Case 10-30582 Summary: "In Louisville, KY, Dayna Fountain filed for Chapter 7 bankruptcy in 2010-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Dayna Fountain — Kentucky, 10-30582


ᐅ Brittany A Fountain, Kentucky

Address: 147 Stoke on Trent St Louisville, KY 40299

Concise Description of Bankruptcy Case 12-330347: "The case of Brittany A Fountain in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany A Fountain — Kentucky, 12-33034


ᐅ Elizabeth Clara Foushee, Kentucky

Address: PO Box 6951 Louisville, KY 40206-0951

Snapshot of U.S. Bankruptcy Proceeding Case 15-30860-thf: "The bankruptcy filing by Elizabeth Clara Foushee, undertaken in 2015-03-18 in Louisville, KY under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Elizabeth Clara Foushee — Kentucky, 15-30860


ᐅ Robert H Foushee, Kentucky

Address: 4110 Waterford Cir Apt 12 Louisville, KY 40207-5254

Bankruptcy Case 15-30860-thf Summary: "In a Chapter 7 bankruptcy case, Robert H Foushee from Louisville, KY, saw their proceedings start in 03/18/2015 and complete by 06.16.2015, involving asset liquidation."
Robert H Foushee — Kentucky, 15-30860


ᐅ Eric A Fout, Kentucky

Address: 922 S 6th St Apt 7 Louisville, KY 40203-3310

Concise Description of Bankruptcy Case 2014-32745-thf7: "In Louisville, KY, Eric A Fout filed for Chapter 7 bankruptcy in July 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2014."
Eric A Fout — Kentucky, 2014-32745


ᐅ Vanessa Lynn Fowler, Kentucky

Address: 7101 Schneble Cir Apt 3 Louisville, KY 40214-3856

Brief Overview of Bankruptcy Case 16-31511-acs: "The bankruptcy record of Vanessa Lynn Fowler from Louisville, KY, shows a Chapter 7 case filed in 05/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2016."
Vanessa Lynn Fowler — Kentucky, 16-31511


ᐅ Elmer R Fowler, Kentucky

Address: 14514 Dixie Hwy Louisville, KY 40272-1014

Concise Description of Bankruptcy Case 2014-31181-jal7: "Louisville, KY resident Elmer R Fowler's 2014-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Elmer R Fowler — Kentucky, 2014-31181


ᐅ Sharon D Fowler, Kentucky

Address: 3723 Ethel Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-31558: "Sharon D Fowler's bankruptcy, initiated in 03.28.2011 and concluded by 2011-07-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon D Fowler — Kentucky, 11-31558


ᐅ Sherry Lynn Fowler, Kentucky

Address: PO Box 20142 Louisville, KY 40250

Snapshot of U.S. Bankruptcy Proceeding Case 11-30856: "The bankruptcy record of Sherry Lynn Fowler from Louisville, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2011."
Sherry Lynn Fowler — Kentucky, 11-30856


ᐅ Jr Frederick Fowler, Kentucky

Address: 3318 Endeavor Way Louisville, KY 40219

Bankruptcy Case 10-31779 Summary: "Jr Frederick Fowler's Chapter 7 bankruptcy, filed in Louisville, KY in 04/02/2010, led to asset liquidation, with the case closing in 2010-07-19."
Jr Frederick Fowler — Kentucky, 10-31779


ᐅ Ii Patrick Thomas Fowler, Kentucky

Address: 5107 Reed Ave Louisville, KY 40214

Bankruptcy Case 13-30738 Overview: "Louisville, KY resident Ii Patrick Thomas Fowler's February 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2013."
Ii Patrick Thomas Fowler — Kentucky, 13-30738


ᐅ Dennis B Fowler, Kentucky

Address: 7092 Wildwood Cir Apt 27 Louisville, KY 40291

Bankruptcy Case 12-32297 Summary: "Louisville, KY resident Dennis B Fowler's 05/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2012."
Dennis B Fowler — Kentucky, 12-32297


ᐅ Carl Fowler, Kentucky

Address: 3108 Bridwell Dr Louisville, KY 40216

Bankruptcy Case 10-35225 Summary: "Carl Fowler's bankruptcy, initiated in 09/30/2010 and concluded by January 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Fowler — Kentucky, 10-35225


ᐅ Carmen D Fowler, Kentucky

Address: 5600 Windy Willow Dr Louisville, KY 40241-1442

Bankruptcy Case 15-33848-jal Summary: "In a Chapter 7 bankruptcy case, Carmen D Fowler from Louisville, KY, saw their proceedings start in 11/30/2015 and complete by Feb 28, 2016, involving asset liquidation."
Carmen D Fowler — Kentucky, 15-33848


ᐅ David V Fox, Kentucky

Address: 205 Pope St Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-32844: "In a Chapter 7 bankruptcy case, David V Fox from Louisville, KY, saw his proceedings start in June 2012 and complete by Oct 5, 2012, involving asset liquidation."
David V Fox — Kentucky, 12-32844


ᐅ Tina M Fox, Kentucky

Address: 7013 Nathan Hale Way Louisville, KY 40272-1125

Concise Description of Bankruptcy Case 16-30908-thf7: "Tina M Fox's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-03-23, led to asset liquidation, with the case closing in Jun 21, 2016."
Tina M Fox — Kentucky, 16-30908


ᐅ Heather A Fox, Kentucky

Address: 973 Samuel St Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 09-35276: "In Louisville, KY, Heather A Fox filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2010."
Heather A Fox — Kentucky, 09-35276


ᐅ Toya Lynn Fox, Kentucky

Address: 3113 W Jefferson St Louisville, KY 40212-2222

Bankruptcy Case 2014-33111-thf Overview: "Toya Lynn Fox's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-08-15, led to asset liquidation, with the case closing in November 2014."
Toya Lynn Fox — Kentucky, 2014-33111


ᐅ Kindrick S Fox, Kentucky

Address: 7013 Nathan Hale Way Louisville, KY 40272-1125

Bankruptcy Case 16-30908-thf Overview: "The case of Kindrick S Fox in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kindrick S Fox — Kentucky, 16-30908


ᐅ Ellen K Fox, Kentucky

Address: 8500 Atrium Dr Apt 101 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-35134: "Louisville, KY resident Ellen K Fox's 2011-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2012."
Ellen K Fox — Kentucky, 11-35134


ᐅ Eugene Fox, Kentucky

Address: 249 Granvil Dr Louisville, KY 40218

Bankruptcy Case 09-36108 Overview: "In a Chapter 7 bankruptcy case, Eugene Fox from Louisville, KY, saw their proceedings start in 11.28.2009 and complete by 03/04/2010, involving asset liquidation."
Eugene Fox — Kentucky, 09-36108


ᐅ Jennifer L Frakes, Kentucky

Address: 4004 Tally Ho Ct Louisville, KY 40299

Bankruptcy Case 12-31295 Overview: "Jennifer L Frakes's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 18, 2012, led to asset liquidation, with the case closing in 07/04/2012."
Jennifer L Frakes — Kentucky, 12-31295


ᐅ Larry K Frakes, Kentucky

Address: 8922 Wimsatt Way Louisville, KY 40291-1944

Snapshot of U.S. Bankruptcy Proceeding Case 07-33702: "10.19.2007 marked the beginning of Larry K Frakes's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by February 7, 2013."
Larry K Frakes — Kentucky, 07-33702


ᐅ Vanessa Paige Fraley, Kentucky

Address: 423 Wallace Ave Apt 2 Louisville, KY 40207

Concise Description of Bankruptcy Case 11-301317: "In Louisville, KY, Vanessa Paige Fraley filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-29."
Vanessa Paige Fraley — Kentucky, 11-30131


ᐅ Barbara A Frame, Kentucky

Address: 7206 Welchire Falls Dr Louisville, KY 40228

Bankruptcy Case 12-32315 Summary: "The case of Barbara A Frame in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Frame — Kentucky, 12-32315


ᐅ Treeva L Frames, Kentucky

Address: 12804 Urton Ln Louisville, KY 40243-2144

Snapshot of U.S. Bankruptcy Proceeding Case 09-34527: "In their Chapter 13 bankruptcy case filed in Sep 4, 2009, Louisville, KY's Treeva L Frames agreed to a debt repayment plan, which was successfully completed by 03/21/2013."
Treeva L Frames — Kentucky, 09-34527


ᐅ Sheila Kay Frampton, Kentucky

Address: 1103 Forest View Dr Louisville, KY 40219-4912

Bankruptcy Case 09-35064-thf Overview: "Sheila Kay Frampton's Chapter 13 bankruptcy in Louisville, KY started in Sep 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Sheila Kay Frampton — Kentucky, 09-35064


ᐅ Jessica N France, Kentucky

Address: 235 Shelby Cir Louisville, KY 40229

Bankruptcy Case 13-30584 Summary: "In a Chapter 7 bankruptcy case, Jessica N France from Louisville, KY, saw her proceedings start in 2013-02-15 and complete by 2013-05-22, involving asset liquidation."
Jessica N France — Kentucky, 13-30584


ᐅ Mary France, Kentucky

Address: 5320 Georgia Ln Louisville, KY 40219

Bankruptcy Case 10-34459 Summary: "The bankruptcy record of Mary France from Louisville, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010."
Mary France — Kentucky, 10-34459


ᐅ Kathy A J Francis, Kentucky

Address: 7902 Willow Green Way Louisville, KY 40291-6702

Concise Description of Bankruptcy Case 07-341837: "Kathy A J Francis, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2007-11-21, culminating in its successful completion by 01.03.2013."
Kathy A J Francis — Kentucky, 07-34183


ᐅ Keela S Francis, Kentucky

Address: 3101 Dumesnil St Louisville, KY 40211-3432

Concise Description of Bankruptcy Case 15-31370-acs7: "Louisville, KY resident Keela S Francis's 2015-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2015."
Keela S Francis — Kentucky, 15-31370


ᐅ Cindy L Francis, Kentucky

Address: 7030 Black Walnut Cir Louisville, KY 40229-2475

Concise Description of Bankruptcy Case 14-30282-thf7: "The bankruptcy filing by Cindy L Francis, undertaken in Jan 28, 2014 in Louisville, KY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Cindy L Francis — Kentucky, 14-30282


ᐅ Shelby Sue Francis, Kentucky

Address: 7809 Terry Rd Louisville, KY 40258-2647

Concise Description of Bankruptcy Case 15-31532-jal7: "In Louisville, KY, Shelby Sue Francis filed for Chapter 7 bankruptcy in 05/06/2015. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2015."
Shelby Sue Francis — Kentucky, 15-31532


ᐅ Gregory S Francisco, Kentucky

Address: 3803 Goldstein Ln Louisville, KY 40272-2905

Bankruptcy Case 15-30710-jal Overview: "Gregory S Francisco's bankruptcy, initiated in 03/04/2015 and concluded by Jun 2, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Francisco — Kentucky, 15-30710


ᐅ Kim Marie Francisco, Kentucky

Address: 9818 Holiday Dr Louisville, KY 40272-2833

Bankruptcy Case 15-30511-thf Overview: "The bankruptcy filing by Kim Marie Francisco, undertaken in February 2015 in Louisville, KY under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Kim Marie Francisco — Kentucky, 15-30511


ᐅ Johann Perez Franco, Kentucky

Address: 4631 Idle Hour Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 12-345737: "The case of Johann Perez Franco in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johann Perez Franco — Kentucky, 12-34573


ᐅ Zuzaida Yvett Frandin, Kentucky

Address: 7617 Buena Vista Ct Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-30042: "Louisville, KY resident Zuzaida Yvett Frandin's January 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Zuzaida Yvett Frandin — Kentucky, 11-30042


ᐅ Charles Frank, Kentucky

Address: 916 Brentwood Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-35391: "Charles Frank's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 11, 2010, led to asset liquidation, with the case closing in January 19, 2011."
Charles Frank — Kentucky, 10-35391


ᐅ Phillip M Frank, Kentucky

Address: 1004 Cristland Rd Louisville, KY 40214-4625

Bankruptcy Case 08-30508 Summary: "The bankruptcy record for Phillip M Frank from Louisville, KY, under Chapter 13, filed in 2008-02-11, involved setting up a repayment plan, finalized by 04/24/2013."
Phillip M Frank — Kentucky, 08-30508


ᐅ Rita M Frank, Kentucky

Address: 411 S 38th St Louisville, KY 40212-2401

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31587-thf: "Rita M Frank's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 23, 2014, led to asset liquidation, with the case closing in 07.22.2014."
Rita M Frank — Kentucky, 2014-31587


ᐅ Dennis C Frank, Kentucky

Address: 2700 Hikes Ln Louisville, KY 40218

Bankruptcy Case 09-35357 Overview: "In a Chapter 7 bankruptcy case, Dennis C Frank from Louisville, KY, saw their proceedings start in 10.18.2009 and complete by 01.22.2010, involving asset liquidation."
Dennis C Frank — Kentucky, 09-35357


ᐅ George R Franke, Kentucky

Address: 7511 Cane Run Rd Trlr 40 Louisville, KY 40258

Concise Description of Bankruptcy Case 12-325177: "The bankruptcy record of George R Franke from Louisville, KY, shows a Chapter 7 case filed in 05/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28."
George R Franke — Kentucky, 12-32517


ᐅ Paula Sue Frankel, Kentucky

Address: 7615 Johnson School Rd Louisville, KY 40291-2905

Snapshot of U.S. Bankruptcy Proceeding Case 10-33596-acs: "In her Chapter 13 bankruptcy case filed in Jul 9, 2010, Louisville, KY's Paula Sue Frankel agreed to a debt repayment plan, which was successfully completed by December 2014."
Paula Sue Frankel — Kentucky, 10-33596


ᐅ Martin J Frankenberger, Kentucky

Address: 433 Kohler Dr Apt A Louisville, KY 40243-1552

Brief Overview of Bankruptcy Case 2014-33047-acs: "Louisville, KY resident Martin J Frankenberger's 2014-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-07."
Martin J Frankenberger — Kentucky, 2014-33047


ᐅ Cardell Frankin, Kentucky

Address: 1610 King of Arms Ct Apt C Louisville, KY 40222

Concise Description of Bankruptcy Case 09-366487: "The case of Cardell Frankin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cardell Frankin — Kentucky, 09-36648


ᐅ Kay Franklin, Kentucky

Address: 4405 Silverleaf Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-32963: "The case of Kay Franklin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kay Franklin — Kentucky, 10-32963


ᐅ Jeanine Franklin, Kentucky

Address: 256 Beechland Rd Louisville, KY 40229

Bankruptcy Case 13-33866-acs Overview: "Louisville, KY resident Jeanine Franklin's 09.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2014."
Jeanine Franklin — Kentucky, 13-33866


ᐅ Raymond Eugene Franklin, Kentucky

Address: 2240 Farnsley Rd Louisville, KY 40216

Bankruptcy Case 13-31274 Summary: "In Louisville, KY, Raymond Eugene Franklin filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01."
Raymond Eugene Franklin — Kentucky, 13-31274


ᐅ Jeffrey Franklin, Kentucky

Address: PO Box 19142 Louisville, KY 40259-0142

Bankruptcy Case 15-30353-thf Overview: "Jeffrey Franklin's bankruptcy, initiated in 02.05.2015 and concluded by 05.06.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Franklin — Kentucky, 15-30353


ᐅ Albert Franklin, Kentucky

Address: 2502 Veronica Dr Louisville, KY 40216

Bankruptcy Case 10-36569 Overview: "Albert Franklin's bankruptcy, initiated in Dec 20, 2010 and concluded by 2011-03-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Franklin — Kentucky, 10-36569


ᐅ Carlos Franklin, Kentucky

Address: 105 Spring Creek Ct Apt 4 Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-34019: "Louisville, KY resident Carlos Franklin's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Carlos Franklin — Kentucky, 10-34019


ᐅ Jr George Franklin, Kentucky

Address: 6307 Hanses Dr Louisville, KY 40219

Bankruptcy Case 13-34238-jal Overview: "Jr George Franklin's bankruptcy, initiated in October 28, 2013 and concluded by February 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Franklin — Kentucky, 13-34238


ᐅ Nedra Franklin, Kentucky

Address: 3310 Colonial Manor Cir Unit 12A Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-30438: "The case of Nedra Franklin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nedra Franklin — Kentucky, 10-30438


ᐅ Linda L Franklin, Kentucky

Address: 3523 Lisbon Ln Louisville, KY 40218

Bankruptcy Case 13-30381 Overview: "Linda L Franklin's bankruptcy, initiated in 01/31/2013 and concluded by May 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Franklin — Kentucky, 13-30381


ᐅ Jr Marvin Eugene Franklin, Kentucky

Address: 10412 Stonestreet Rd Louisville, KY 40272

Bankruptcy Case 11-30333 Overview: "The case of Jr Marvin Eugene Franklin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Marvin Eugene Franklin — Kentucky, 11-30333


ᐅ Louis Franklin, Kentucky

Address: 636 S 42nd St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 09-35873: "The bankruptcy filing by Louis Franklin, undertaken in Nov 13, 2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Louis Franklin — Kentucky, 09-35873


ᐅ Karen Franklin, Kentucky

Address: 3712 Wednesday Way Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-36081: "The bankruptcy filing by Karen Franklin, undertaken in 2010-11-19 in Louisville, KY under Chapter 7, concluded with discharge in Mar 7, 2011 after liquidating assets."
Karen Franklin — Kentucky, 10-36081