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 Rhonda L Franklin, Kentucky

Address: 8925 Brandywyne Dr Louisville, KY 40291

Bankruptcy Case 13-31250 Overview: "The bankruptcy record of Rhonda L Franklin from Louisville, KY, shows a Chapter 7 case filed in 2013-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-30."
Rhonda L Franklin — Kentucky, 13-31250


ᐅ Wanda Franklin, Kentucky

Address: 9800 Lower River Rd Louisville, KY 40272

Bankruptcy Case 09-36632 Overview: "The bankruptcy filing by Wanda Franklin, undertaken in 12.30.2009 in Louisville, KY under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
Wanda Franklin — Kentucky, 09-36632


ᐅ Stephen L Franklin, Kentucky

Address: 1106 Broadfields Dr Louisville, KY 40207-4319

Bankruptcy Case 08-30471 Summary: "Chapter 13 bankruptcy for Stephen L Franklin in Louisville, KY began in February 7, 2008, focusing on debt restructuring, concluding with plan fulfillment in Apr 24, 2013."
Stephen L Franklin — Kentucky, 08-30471


ᐅ Shante Tente Franklin, Kentucky

Address: 3915 W Muhammad Ali Blvd Louisville, KY 40212

Brief Overview of Bankruptcy Case 13-31717-jal: "Shante Tente Franklin's bankruptcy, initiated in 2013-04-24 and concluded by 07.23.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shante Tente Franklin — Kentucky, 13-31717


ᐅ Sharon A Franklin, Kentucky

Address: 218 S 26th St Louisville, KY 40212

Concise Description of Bankruptcy Case 12-351327: "Sharon A Franklin's Chapter 7 bankruptcy, filed in Louisville, KY in November 20, 2012, led to asset liquidation, with the case closing in 02.24.2013."
Sharon A Franklin — Kentucky, 12-35132


ᐅ Barbara A Franzell, Kentucky

Address: 8401 Diligent Way Louisville, KY 40229-5516

Concise Description of Bankruptcy Case 15-30371-acs7: "In Louisville, KY, Barbara A Franzell filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2015."
Barbara A Franzell — Kentucky, 15-30371


ᐅ David J Franzell, Kentucky

Address: 8401 Diligent Way Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-34695: "The bankruptcy filing by David J Franzell, undertaken in October 19, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2013-01-23 after liquidating assets."
David J Franzell — Kentucky, 12-34695


ᐅ Matthew Robert Frasher, Kentucky

Address: 6509 Falling Star Dr Louisville, KY 40272-3605

Brief Overview of Bankruptcy Case 15-32409-acs: "In a Chapter 7 bankruptcy case, Matthew Robert Frasher from Louisville, KY, saw their proceedings start in Jul 28, 2015 and complete by 10.26.2015, involving asset liquidation."
Matthew Robert Frasher — Kentucky, 15-32409


ᐅ Pamela Gail Frasher, Kentucky

Address: 6509 Falling Star Dr Louisville, KY 40272-3605

Snapshot of U.S. Bankruptcy Proceeding Case 15-32409-acs: "Louisville, KY resident Pamela Gail Frasher's Jul 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2015."
Pamela Gail Frasher — Kentucky, 15-32409


ᐅ Matthew L Fravert, Kentucky

Address: 1072 Highland Ave Louisville, KY 40204-1961

Bankruptcy Case 2014-33243-thf Overview: "In Louisville, KY, Matthew L Fravert filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Matthew L Fravert — Kentucky, 2014-33243


ᐅ Kenneth L Fraze, Kentucky

Address: 1520 Alma Ave Louisville, KY 40215-1205

Snapshot of U.S. Bankruptcy Proceeding Case 14-30543-thf: "Kenneth L Fraze's bankruptcy, initiated in 2014-02-17 and concluded by 05/18/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth L Fraze — Kentucky, 14-30543


ᐅ Franklin Fraze, Kentucky

Address: 1520 Alma Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-317567: "Franklin Fraze's bankruptcy, initiated in 03.31.2010 and concluded by 2010-07-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Fraze — Kentucky, 10-31756


ᐅ Cha Tia Frazier, Kentucky

Address: 4420 Greenwood Ave Louisville, KY 40211-2631

Brief Overview of Bankruptcy Case 14-34208-jal: "In a Chapter 7 bankruptcy case, Cha Tia Frazier from Louisville, KY, saw her proceedings start in 11.13.2014 and complete by 2015-02-11, involving asset liquidation."
Cha Tia Frazier — Kentucky, 14-34208


ᐅ Sr Antonio L Frazier, Kentucky

Address: 6715 Hunters Creek Blvd Louisville, KY 40258

Concise Description of Bankruptcy Case 11-327857: "Louisville, KY resident Sr Antonio L Frazier's 06/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Sr Antonio L Frazier — Kentucky, 11-32785


ᐅ Paul Patrick Frazier, Kentucky

Address: 5110 Lammers Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-36128: "Louisville, KY resident Paul Patrick Frazier's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2012."
Paul Patrick Frazier — Kentucky, 11-36128


ᐅ Beasley Frazier, Kentucky

Address: 3025 Dr William G Weathers Dr Louisville, KY 40211-1891

Snapshot of U.S. Bankruptcy Proceeding Case 15-32600-thf: "The bankruptcy record of Beasley Frazier from Louisville, KY, shows a Chapter 7 case filed in 08/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-11."
Beasley Frazier — Kentucky, 15-32600


ᐅ Hattie Frazier, Kentucky

Address: 3025 Dr William G Weathers Dr Louisville, KY 40211-1891

Concise Description of Bankruptcy Case 15-32600-thf7: "Hattie Frazier's bankruptcy, initiated in 2015-08-13 and concluded by 2015-11-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hattie Frazier — Kentucky, 15-32600


ᐅ Jr Michael J Frazier, Kentucky

Address: 13403 Kinross Blvd Louisville, KY 40272-1335

Bankruptcy Case 14-31052-jal Summary: "Jr Michael J Frazier's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-19, led to asset liquidation, with the case closing in June 17, 2014."
Jr Michael J Frazier — Kentucky, 14-31052


ᐅ David Frazier, Kentucky

Address: 7611 Labrador Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 10-338607: "Louisville, KY resident David Frazier's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
David Frazier — Kentucky, 10-33860


ᐅ Tina Frederick, Kentucky

Address: 803 Berwyn Dr Louisville, KY 40223

Concise Description of Bankruptcy Case 09-358767: "Louisville, KY resident Tina Frederick's 11/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Tina Frederick — Kentucky, 09-35876


ᐅ Randall D Frederick, Kentucky

Address: 10510 Harrogate Ct Louisville, KY 40229

Bankruptcy Case 11-34055 Summary: "The case of Randall D Frederick in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall D Frederick — Kentucky, 11-34055


ᐅ Janet J Frederick, Kentucky

Address: 5014 Cronin Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-32781: "Janet J Frederick's bankruptcy, initiated in June 15, 2012 and concluded by 09/11/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet J Frederick — Kentucky, 12-32781


ᐅ Darrell Freed, Kentucky

Address: 3916 Pinecroft Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 09-30560-jms7: "Darrell Freed's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-07-22, led to asset liquidation, with the case closing in 01/06/2010."
Darrell Freed — Kentucky, 09-30560


ᐅ Gregory Freeders, Kentucky

Address: 10212 Mary Dell Ln Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-35042: "In Louisville, KY, Gregory Freeders filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Gregory Freeders — Kentucky, 10-35042


ᐅ Brittany M Freels, Kentucky

Address: 5511 Hunt Club Ln Apt 6 Louisville, KY 40214-4355

Concise Description of Bankruptcy Case 16-30761-acs7: "In Louisville, KY, Brittany M Freels filed for Chapter 7 bankruptcy in 03/11/2016. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2016."
Brittany M Freels — Kentucky, 16-30761


ᐅ Christopher L Freels, Kentucky

Address: 107 Fenley Ave Apt G6 Louisville, KY 40207-2516

Bankruptcy Case 16-30761-acs Overview: "The bankruptcy record of Christopher L Freels from Louisville, KY, shows a Chapter 7 case filed in March 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Christopher L Freels — Kentucky, 16-30761


ᐅ Troy M Freeman, Kentucky

Address: PO Box 58756 Louisville, KY 40268-0756

Brief Overview of Bankruptcy Case 14-32300-jal: "Louisville, KY resident Troy M Freeman's 06.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Troy M Freeman — Kentucky, 14-32300


ᐅ Cynthia Lynn Freeman, Kentucky

Address: 11615 Nansemond Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-35022: "In Louisville, KY, Cynthia Lynn Freeman filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2012."
Cynthia Lynn Freeman — Kentucky, 11-35022


ᐅ Steven Michael Freeman, Kentucky

Address: 4407 Mackenzie Pl Louisville, KY 40241-5109

Concise Description of Bankruptcy Case 2014-32699-jal7: "In a Chapter 7 bankruptcy case, Steven Michael Freeman from Louisville, KY, saw their proceedings start in July 16, 2014 and complete by 10/14/2014, involving asset liquidation."
Steven Michael Freeman — Kentucky, 2014-32699


ᐅ Amanda K Tarter Freeman, Kentucky

Address: 7100 Sunny Vale Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-32083: "The case of Amanda K Tarter Freeman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda K Tarter Freeman — Kentucky, 12-32083


ᐅ Frances Lynn Freeman, Kentucky

Address: 2610 Cornwall St Louisville, KY 40212

Concise Description of Bankruptcy Case 12-345817: "In Louisville, KY, Frances Lynn Freeman filed for Chapter 7 bankruptcy in October 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Frances Lynn Freeman — Kentucky, 12-34581


ᐅ Angela Marie Freeman, Kentucky

Address: 4300 Malcolm Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-33633: "Angela Marie Freeman's bankruptcy, initiated in August 8, 2012 and concluded by 2012-11-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Freeman — Kentucky, 12-33633


ᐅ Ramona Freeman, Kentucky

Address: 2332 Farnsley Rd Louisville, KY 40216-4314

Concise Description of Bankruptcy Case 16-30705-thf7: "The bankruptcy filing by Ramona Freeman, undertaken in 03/08/2016 in Louisville, KY under Chapter 7, concluded with discharge in June 6, 2016 after liquidating assets."
Ramona Freeman — Kentucky, 16-30705


ᐅ Michael C Freeman, Kentucky

Address: 5520 Beth Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 13-33233-thf7: "In Louisville, KY, Michael C Freeman filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2013."
Michael C Freeman — Kentucky, 13-33233


ᐅ Jeffrey Freeman, Kentucky

Address: 129 S Crestmoor Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-34328: "In a Chapter 7 bankruptcy case, Jeffrey Freeman from Louisville, KY, saw their proceedings start in August 16, 2010 and complete by 2010-12-02, involving asset liquidation."
Jeffrey Freeman — Kentucky, 10-34328


ᐅ Aureia J Freeman, Kentucky

Address: 3700 Canopus Ct Louisville, KY 40219-4822

Bankruptcy Case 14-32216-thf Summary: "In a Chapter 7 bankruptcy case, Aureia J Freeman from Louisville, KY, saw their proceedings start in 2014-06-06 and complete by September 4, 2014, involving asset liquidation."
Aureia J Freeman — Kentucky, 14-32216


ᐅ Becky Ann Freeman, Kentucky

Address: 2904 Montgomery St Louisville, KY 40212

Bankruptcy Case 13-33998-acs Overview: "Louisville, KY resident Becky Ann Freeman's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2014."
Becky Ann Freeman — Kentucky, 13-33998


ᐅ Danielle Freeney, Kentucky

Address: 2210 Steier Ln Apt 1 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-34094: "Danielle Freeney's bankruptcy, initiated in 08/03/2010 and concluded by 2010-11-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Freeney — Kentucky, 10-34094


ᐅ Cesar A Fregoso, Kentucky

Address: 7006 Wildwood Cir Apt 49 Louisville, KY 40291-1773

Brief Overview of Bankruptcy Case 14-30749-acs: "The bankruptcy filing by Cesar A Fregoso, undertaken in 02/28/2014 in Louisville, KY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Cesar A Fregoso — Kentucky, 14-30749


ᐅ Covarrubias Arnulfo Fregozo, Kentucky

Address: 3719 Longview Rd Louisville, KY 40299-3307

Bankruptcy Case 16-30899-jal Overview: "Covarrubias Arnulfo Fregozo's Chapter 7 bankruptcy, filed in Louisville, KY in March 22, 2016, led to asset liquidation, with the case closing in 2016-06-20."
Covarrubias Arnulfo Fregozo — Kentucky, 16-30899


ᐅ Adam T Freihaut, Kentucky

Address: 11410 Center Hill Ct Louisville, KY 40241

Concise Description of Bankruptcy Case 11-351387: "Adam T Freihaut's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-10-24, led to asset liquidation, with the case closing in 02/09/2012."
Adam T Freihaut — Kentucky, 11-35138


ᐅ Anthony W French, Kentucky

Address: 5608 Brokers Tip Ln Louisville, KY 40272

Bankruptcy Case 12-33338 Summary: "The bankruptcy record of Anthony W French from Louisville, KY, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2012."
Anthony W French — Kentucky, 12-33338


ᐅ Donald P French, Kentucky

Address: 1354 Sale Ave Louisville, KY 40215

Bankruptcy Case 13-30383 Overview: "Donald P French's Chapter 7 bankruptcy, filed in Louisville, KY in 01.31.2013, led to asset liquidation, with the case closing in May 2013."
Donald P French — Kentucky, 13-30383


ᐅ Peggy M French, Kentucky

Address: 5416 Southview Dr Louisville, KY 40214-4218

Concise Description of Bankruptcy Case 15-31754-jal7: "The case of Peggy M French in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy M French — Kentucky, 15-31754


ᐅ Tsue French, Kentucky

Address: PO Box 6714 Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-33515: "The bankruptcy filing by Tsue French, undertaken in July 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Tsue French — Kentucky, 10-33515


ᐅ Belinda Kay French, Kentucky

Address: 7204 Strive Ln Louisville, KY 40258

Bankruptcy Case 13-32699-thf Overview: "Belinda Kay French's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-07-06, led to asset liquidation, with the case closing in October 2013."
Belinda Kay French — Kentucky, 13-32699


ᐅ Regina C French, Kentucky

Address: 10306 Arbor Oak Dr Louisville, KY 40229-1366

Snapshot of U.S. Bankruptcy Proceeding Case 14-33664-thf: "Regina C French's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-30, led to asset liquidation, with the case closing in Dec 29, 2014."
Regina C French — Kentucky, 14-33664


ᐅ William A French, Kentucky

Address: 8600 Williams Rd Louisville, KY 40299

Bankruptcy Case 11-32239 Summary: "The case of William A French in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A French — Kentucky, 11-32239


ᐅ Ricky French, Kentucky

Address: 515 W Florence Ave Louisville, KY 40215

Bankruptcy Case 10-30005 Overview: "The bankruptcy record of Ricky French from Louisville, KY, shows a Chapter 7 case filed in January 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2010."
Ricky French — Kentucky, 10-30005


ᐅ Ronald French, Kentucky

Address: 1710 Odaniel Ave Apt 40 Louisville, KY 40213

Bankruptcy Case 10-35614 Summary: "Ronald French's bankruptcy, initiated in 2010-10-25 and concluded by 2011-02-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald French — Kentucky, 10-35614


ᐅ Charles S French, Kentucky

Address: 4308 Edgin Ave Louisville, KY 40216-3538

Snapshot of U.S. Bankruptcy Proceeding Case 09-31882-acs: "In their Chapter 13 bankruptcy case filed in Apr 15, 2009, Louisville, KY's Charles S French agreed to a debt repayment plan, which was successfully completed by 09.25.2013."
Charles S French — Kentucky, 09-31882


ᐅ Scarlet L French, Kentucky

Address: 4802 Guy Dr Louisville, KY 40258-3926

Bankruptcy Case 14-34702-jal Overview: "Louisville, KY resident Scarlet L French's 12.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Scarlet L French — Kentucky, 14-34702


ᐅ Mariah Kaye French, Kentucky

Address: 1302 Highland Ave Louisville, KY 40204-2027

Brief Overview of Bankruptcy Case 2014-31337-jal: "The case of Mariah Kaye French in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariah Kaye French — Kentucky, 2014-31337


ᐅ Stennis W French, Kentucky

Address: 10306 Arbor Oak Dr Louisville, KY 40229-1366

Concise Description of Bankruptcy Case 2014-33664-thf7: "The bankruptcy record of Stennis W French from Louisville, KY, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Stennis W French — Kentucky, 2014-33664


ᐅ Stewart Joseph French, Kentucky

Address: 5603 Brokers Tip Ln Louisville, KY 40272-3523

Brief Overview of Bankruptcy Case 15-33357-jal: "Louisville, KY resident Stewart Joseph French's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2016."
Stewart Joseph French — Kentucky, 15-33357


ᐅ John M French, Kentucky

Address: 8308 Tolls Ln Louisville, KY 40214

Bankruptcy Case 11-31478 Overview: "The bankruptcy filing by John M French, undertaken in 2011-03-24 in Louisville, KY under Chapter 7, concluded with discharge in Jul 10, 2011 after liquidating assets."
John M French — Kentucky, 11-31478


ᐅ Quincy Fresh, Kentucky

Address: 5506 Reflection Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-32518-jal: "Louisville, KY resident Quincy Fresh's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2013."
Quincy Fresh — Kentucky, 13-32518


ᐅ Kelsey J Frey, Kentucky

Address: 8006 Woodfern Way Louisville, KY 40291-2349

Brief Overview of Bankruptcy Case 14-30791-jal: "The case of Kelsey J Frey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelsey J Frey — Kentucky, 14-30791


ᐅ Jennifer M Frieders, Kentucky

Address: 602 Breckenridge Ln Louisville, KY 40207

Bankruptcy Case 12-31298 Summary: "The bankruptcy record of Jennifer M Frieders from Louisville, KY, shows a Chapter 7 case filed in Mar 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2012."
Jennifer M Frieders — Kentucky, 12-31298


ᐅ Robert Friedrich, Kentucky

Address: 8138 Rochelle Rd Louisville, KY 40228

Bankruptcy Case 10-31545 Overview: "The bankruptcy filing by Robert Friedrich, undertaken in March 2010 in Louisville, KY under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Robert Friedrich — Kentucky, 10-31545


ᐅ Theresa Ann Friend, Kentucky

Address: 1212 Potomac Pl Louisville, KY 40214-4143

Brief Overview of Bankruptcy Case 2014-33836-acs: "Louisville, KY resident Theresa Ann Friend's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Theresa Ann Friend — Kentucky, 2014-33836


ᐅ Gregory C Friend, Kentucky

Address: 4536 Shenandoah Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 11-312457: "In a Chapter 7 bankruptcy case, Gregory C Friend from Louisville, KY, saw their proceedings start in 03/14/2011 and complete by 06.30.2011, involving asset liquidation."
Gregory C Friend — Kentucky, 11-31245


ᐅ Karen Mable Frierson, Kentucky

Address: 5000 Sunway Ct Apt D Louisville, KY 40222

Bankruptcy Case 13-32050-jal Overview: "The case of Karen Mable Frierson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Mable Frierson — Kentucky, 13-32050


ᐅ Phillip Louis Frierson, Kentucky

Address: 5502 Robinwood Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 11-322767: "Louisville, KY resident Phillip Louis Frierson's May 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2011."
Phillip Louis Frierson — Kentucky, 11-32276


ᐅ Rodney Garcia Frierson, Kentucky

Address: 1578 Loney Ln Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-30903: "The bankruptcy record of Rodney Garcia Frierson from Louisville, KY, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2013."
Rodney Garcia Frierson — Kentucky, 13-30903


ᐅ Cheri R Frierson, Kentucky

Address: 315 Bermuda Ln Louisville, KY 40213-3317

Brief Overview of Bankruptcy Case 14-30509-jal: "The bankruptcy filing by Cheri R Frierson, undertaken in 2014-02-14 in Louisville, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Cheri R Frierson — Kentucky, 14-30509


ᐅ Timothy Fries, Kentucky

Address: 10709 Chain Ivy Ct Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-30123: "The case of Timothy Fries in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Fries — Kentucky, 10-30123


ᐅ Mackenzie C Friesen, Kentucky

Address: 10502 Firview Ct Louisville, KY 40299-5843

Concise Description of Bankruptcy Case 14-22180-HRT7: "The bankruptcy record of Mackenzie C Friesen from Louisville, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2014."
Mackenzie C Friesen — Kentucky, 14-22180


ᐅ Martha M Frisch, Kentucky

Address: 750 Zorn Ave Apt 53 Louisville, KY 40206

Concise Description of Bankruptcy Case 11-336757: "In a Chapter 7 bankruptcy case, Martha M Frisch from Louisville, KY, saw her proceedings start in Jul 29, 2011 and complete by October 25, 2011, involving asset liquidation."
Martha M Frisch — Kentucky, 11-33675


ᐅ Sr Dennis E Frizzell, Kentucky

Address: 5403 Fruitwood Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 11-337807: "The bankruptcy filing by Sr Dennis E Frizzell, undertaken in August 2, 2011 in Louisville, KY under Chapter 7, concluded with discharge in Nov 18, 2011 after liquidating assets."
Sr Dennis E Frizzell — Kentucky, 11-33780


ᐅ Deborah Froehle, Kentucky

Address: 4431 Shelbyville Rd Apt 1 Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 10-32939: "Louisville, KY resident Deborah Froehle's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Deborah Froehle — Kentucky, 10-32939


ᐅ Marrero Jorge F Frometa, Kentucky

Address: 5531 Bruce Ave Louisville, KY 40214-4201

Bankruptcy Case 16-30612-thf Overview: "Marrero Jorge F Frometa's bankruptcy, initiated in 02/29/2016 and concluded by 2016-05-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marrero Jorge F Frometa — Kentucky, 16-30612


ᐅ Kristin Fromich, Kentucky

Address: 10506 Venado Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-34856: "The bankruptcy record of Kristin Fromich from Louisville, KY, shows a Chapter 7 case filed in September 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Kristin Fromich — Kentucky, 10-34856


ᐅ Lorraine A Frontale, Kentucky

Address: 8780 Park Laureate Dr Apt 112 Louisville, KY 40220-7011

Bankruptcy Case 09-31836-5-mcr Overview: "Lorraine A Frontale, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by 2013-09-19."
Lorraine A Frontale — Kentucky, 09-31836-5


ᐅ Eric Frost, Kentucky

Address: 938 Dresden Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-31454: "In Louisville, KY, Eric Frost filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Eric Frost — Kentucky, 11-31454


ᐅ Judith Frost, Kentucky

Address: 516 Gheens Ave Louisville, KY 40214

Bankruptcy Case 10-35140 Summary: "In a Chapter 7 bankruptcy case, Judith Frost from Louisville, KY, saw her proceedings start in 09/28/2010 and complete by 2011-01-14, involving asset liquidation."
Judith Frost — Kentucky, 10-35140


ᐅ Gina Fruchtenicht, Kentucky

Address: 6310 Moorman Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-34582: "In a Chapter 7 bankruptcy case, Gina Fruchtenicht from Louisville, KY, saw her proceedings start in 2010-08-27 and complete by 12/13/2010, involving asset liquidation."
Gina Fruchtenicht — Kentucky, 10-34582


ᐅ Uyshia S Fry, Kentucky

Address: 6316 Mccandless Cir Louisville, KY 40272-6803

Brief Overview of Bankruptcy Case 14-30674-acs: "The bankruptcy record of Uyshia S Fry from Louisville, KY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Uyshia S Fry — Kentucky, 14-30674


ᐅ Quina L Fryar, Kentucky

Address: PO Box 5804 Louisville, KY 40255-0804

Bankruptcy Case 15-31125-thf Summary: "In Louisville, KY, Quina L Fryar filed for Chapter 7 bankruptcy in Apr 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2015."
Quina L Fryar — Kentucky, 15-31125


ᐅ Jarred L Frye, Kentucky

Address: 5605 Christian Ridge Ct Louisville, KY 40258-3240

Concise Description of Bankruptcy Case 15-33802-thf7: "In a Chapter 7 bankruptcy case, Jarred L Frye from Louisville, KY, saw his proceedings start in November 25, 2015 and complete by February 23, 2016, involving asset liquidation."
Jarred L Frye — Kentucky, 15-33802


ᐅ Clarence T Fryer, Kentucky

Address: 82 Calumet Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 12-301677: "Clarence T Fryer's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 17, 2012, led to asset liquidation, with the case closing in May 4, 2012."
Clarence T Fryer — Kentucky, 12-30167


ᐅ Ricky A Fryer, Kentucky

Address: 7605 Ashby Landings Dr Unit 302 Louisville, KY 40272-7730

Brief Overview of Bankruptcy Case 07-32358: "Chapter 13 bankruptcy for Ricky A Fryer in Louisville, KY began in Jul 13, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-27."
Ricky A Fryer — Kentucky, 07-32358


ᐅ Rodney S Fryer, Kentucky

Address: 10001 John Silver Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30711: "The case of Rodney S Fryer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney S Fryer — Kentucky, 13-30711


ᐅ David Wayne Fryrear, Kentucky

Address: 11031 Sugar Maple Ct Apt 4 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-34362-jal: "In Louisville, KY, David Wayne Fryrear filed for Chapter 7 bankruptcy in 2013-11-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
David Wayne Fryrear — Kentucky, 13-34362


ᐅ Joseph Lee Fryrear, Kentucky

Address: 7606 Greenwood Place Cir Apt 3 Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34482-acs: "Louisville, KY resident Joseph Lee Fryrear's Nov 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2014."
Joseph Lee Fryrear — Kentucky, 13-34482


ᐅ Rojas Dervis Fuentes, Kentucky

Address: 1034 Runell Rd Louisville, KY 40214

Bankruptcy Case 12-32197 Overview: "The bankruptcy record of Rojas Dervis Fuentes from Louisville, KY, shows a Chapter 7 case filed in 05.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Rojas Dervis Fuentes — Kentucky, 12-32197


ᐅ Carralero Duglas Fuentes, Kentucky

Address: 427 E Kenwood Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-34890: "In Louisville, KY, Carralero Duglas Fuentes filed for Chapter 7 bankruptcy in Nov 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2013."
Carralero Duglas Fuentes — Kentucky, 12-34890


ᐅ Franklin Fugate, Kentucky

Address: 457 E Blue Jay Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 09-365267: "Franklin Fugate's bankruptcy, initiated in December 22, 2009 and concluded by 03.23.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Fugate — Kentucky, 09-36526


ᐅ Jennifer S Fugate, Kentucky

Address: 7802 Greenway Dr Louisville, KY 40222-4434

Concise Description of Bankruptcy Case 2014-31989-jal7: "In a Chapter 7 bankruptcy case, Jennifer S Fugate from Louisville, KY, saw her proceedings start in 05.21.2014 and complete by Aug 19, 2014, involving asset liquidation."
Jennifer S Fugate — Kentucky, 2014-31989


ᐅ Peggy J Fugate, Kentucky

Address: 514 Longfield Ave Louisville, KY 40215-2930

Concise Description of Bankruptcy Case 14-30060-jal7: "In Louisville, KY, Peggy J Fugate filed for Chapter 7 bankruptcy in 01.09.2014. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2014."
Peggy J Fugate — Kentucky, 14-30060


ᐅ Alex B Fugatte, Kentucky

Address: 4615 Southern Pkwy Louisville, KY 40214-1422

Bankruptcy Case 08-34722-jal Summary: "Alex B Fugatte's Louisville, KY bankruptcy under Chapter 13 in 2008-10-24 led to a structured repayment plan, successfully discharged in January 8, 2014."
Alex B Fugatte — Kentucky, 08-34722


ᐅ John Christopher Fugett, Kentucky

Address: 8713 Chelmer Ln Louisville, KY 40220-4104

Concise Description of Bankruptcy Case 16-30999-acs7: "The bankruptcy record of John Christopher Fugett from Louisville, KY, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2016."
John Christopher Fugett — Kentucky, 16-30999


ᐅ Shaund L Fugett, Kentucky

Address: 636 S 41st St Louisville, KY 40211-3006

Bankruptcy Case 14-30491-jal Overview: "The case of Shaund L Fugett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaund L Fugett — Kentucky, 14-30491


ᐅ Victoria Fugitte, Kentucky

Address: 6673 Northridge Cir Louisville, KY 40241

Concise Description of Bankruptcy Case 09-361727: "The bankruptcy record of Victoria Fugitte from Louisville, KY, shows a Chapter 7 case filed in 12.01.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2010."
Victoria Fugitte — Kentucky, 09-36172


ᐅ Dailey Catrina Lynn Fulkerson, Kentucky

Address: 155 Melody Ln Louisville, KY 40229-5001

Bankruptcy Case 2014-31453-acs Overview: "In a Chapter 7 bankruptcy case, Dailey Catrina Lynn Fulkerson from Louisville, KY, saw her proceedings start in 04.14.2014 and complete by 07/13/2014, involving asset liquidation."
Dailey Catrina Lynn Fulkerson — Kentucky, 2014-31453


ᐅ Robert L Fulkerson, Kentucky

Address: 4027 Laurelwood Ave Louisville, KY 40220

Concise Description of Bankruptcy Case 11-321657: "The bankruptcy filing by Robert L Fulkerson, undertaken in Apr 28, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 08.14.2011 after liquidating assets."
Robert L Fulkerson — Kentucky, 11-32165


ᐅ Ronald L Fulkerson, Kentucky

Address: 5508 Sullivan Way Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-32295-acs: "Louisville, KY resident Ronald L Fulkerson's 06.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Ronald L Fulkerson — Kentucky, 13-32295


ᐅ Sheila A Fulkerson, Kentucky

Address: 624 Logsdon Ct Louisville, KY 40243

Bankruptcy Case 12-30192 Summary: "Sheila A Fulkerson's bankruptcy, initiated in Jan 18, 2012 and concluded by 04.17.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila A Fulkerson — Kentucky, 12-30192


ᐅ Wendell G Fulkerson, Kentucky

Address: 2189 Saint Johns Pl Louisville, KY 40210-2284

Snapshot of U.S. Bankruptcy Proceeding Case 15-32908-acs: "Louisville, KY resident Wendell G Fulkerson's September 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Wendell G Fulkerson — Kentucky, 15-32908


ᐅ Chester R Fulks, Kentucky

Address: 3811 Vanguard Dr Louisville, KY 40229-1837

Snapshot of U.S. Bankruptcy Proceeding Case 15-30505-thf: "The bankruptcy filing by Chester R Fulks, undertaken in 02/19/2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-05-20 after liquidating assets."
Chester R Fulks — Kentucky, 15-30505