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 Ronald W Arnold, Kentucky

Address: 9827 Holiday Dr Louisville, KY 40272

Bankruptcy Case 12-30147 Overview: "In a Chapter 7 bankruptcy case, Ronald W Arnold from Louisville, KY, saw their proceedings start in January 2012 and complete by 04.30.2012, involving asset liquidation."
Ronald W Arnold — Kentucky, 12-30147


ᐅ Tanya J Arnold, Kentucky

Address: 3211 Turnover Ct Louisville, KY 40216-1916

Concise Description of Bankruptcy Case 16-31968-jal7: "In a Chapter 7 bankruptcy case, Tanya J Arnold from Louisville, KY, saw her proceedings start in 2016-06-24 and complete by Sep 22, 2016, involving asset liquidation."
Tanya J Arnold — Kentucky, 16-31968


ᐅ Terrance Ruzzell Arnold, Kentucky

Address: 2106 Redleaf Dr Louisville, KY 40242-3412

Snapshot of U.S. Bankruptcy Proceeding Case 15-30975-jal: "Terrance Ruzzell Arnold's bankruptcy, initiated in Mar 25, 2015 and concluded by June 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Ruzzell Arnold — Kentucky, 15-30975


ᐅ Thomas A Arnold, Kentucky

Address: 1339 Gilmore Ln Louisville, KY 40213

Bankruptcy Case 13-33419-thf Overview: "Thomas A Arnold's bankruptcy, initiated in 08.26.2013 and concluded by November 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Arnold — Kentucky, 13-33419


ᐅ Phyllis Yvonne Arnold, Kentucky

Address: 3600 Good Samaritan Way Apt 205 Louisville, KY 40299

Concise Description of Bankruptcy Case 11-354767: "Phyllis Yvonne Arnold's Chapter 7 bankruptcy, filed in Louisville, KY in November 14, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Phyllis Yvonne Arnold — Kentucky, 11-35476


ᐅ Shelby Edward Arnold, Kentucky

Address: 5004 Firwood Ln Louisville, KY 40291

Bankruptcy Case 11-32117 Overview: "The bankruptcy record of Shelby Edward Arnold from Louisville, KY, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Shelby Edward Arnold — Kentucky, 11-32117


ᐅ Kimberly J Arnold, Kentucky

Address: 142 Arbor Trce Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-32125: "In a Chapter 7 bankruptcy case, Kimberly J Arnold from Louisville, KY, saw her proceedings start in Apr 26, 2011 and complete by 2011-08-12, involving asset liquidation."
Kimberly J Arnold — Kentucky, 11-32125


ᐅ Sr Bennie Lee Arnold, Kentucky

Address: 2312 S Preston St Louisville, KY 40217-5052

Concise Description of Bankruptcy Case 14-31867-thf7: "Sr Bennie Lee Arnold's Chapter 7 bankruptcy, filed in Louisville, KY in May 12, 2014, led to asset liquidation, with the case closing in 08/10/2014."
Sr Bennie Lee Arnold — Kentucky, 14-31867


ᐅ Ladon D Arnold, Kentucky

Address: 3605 Kings Hwy Louisville, KY 40220-1824

Concise Description of Bankruptcy Case 15-32206-jal7: "In Louisville, KY, Ladon D Arnold filed for Chapter 7 bankruptcy in 07/07/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Ladon D Arnold — Kentucky, 15-32206


ᐅ Jr Raymond Arny, Kentucky

Address: 1731 Bachmann Dr Louisville, KY 40216

Bankruptcy Case 10-33081 Overview: "In Louisville, KY, Jr Raymond Arny filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010."
Jr Raymond Arny — Kentucky, 10-33081


ᐅ Anne B Arriola, Kentucky

Address: 722 Yorkwood Pl Louisville, KY 40223-3514

Snapshot of U.S. Bankruptcy Proceeding Case 15-30819-jal: "In a Chapter 7 bankruptcy case, Anne B Arriola from Louisville, KY, saw her proceedings start in 2015-03-13 and complete by Jun 11, 2015, involving asset liquidation."
Anne B Arriola — Kentucky, 15-30819


ᐅ Richard W Art, Kentucky

Address: 8401 Diligent Way Louisville, KY 40229

Concise Description of Bankruptcy Case 13-31994-acs7: "In Louisville, KY, Richard W Art filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Richard W Art — Kentucky, 13-31994


ᐅ Micah Shawn Arthur, Kentucky

Address: 7402 Steeplecrest Cir Apt 308 Louisville, KY 40222

Concise Description of Bankruptcy Case 12-348367: "Micah Shawn Arthur's Chapter 7 bankruptcy, filed in Louisville, KY in October 31, 2012, led to asset liquidation, with the case closing in 2013-02-04."
Micah Shawn Arthur — Kentucky, 12-34836


ᐅ Paul Arthur, Kentucky

Address: 5003 Stony Brook Dr Louisville, KY 40291-1515

Brief Overview of Bankruptcy Case 16-30607-jal: "The bankruptcy record of Paul Arthur 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 May 29, 2016."
Paul Arthur — Kentucky, 16-30607


ᐅ Elisabeth Arthur, Kentucky

Address: 5003 Stony Brook Dr Louisville, KY 40291-1515

Bankruptcy Case 16-30607-jal Summary: "The bankruptcy filing by Elisabeth Arthur, undertaken in 02.29.2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Elisabeth Arthur — Kentucky, 16-30607


ᐅ Terri Lou Arthur, Kentucky

Address: 1926 Goldsmith Ln Unit 115 Louisville, KY 40218

Bankruptcy Case 11-33215 Overview: "In Louisville, KY, Terri Lou Arthur filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Terri Lou Arthur — Kentucky, 11-33215


ᐅ Jayne M Artos, Kentucky

Address: 8213 Gloxinia Dr Louisville, KY 40258-1725

Bankruptcy Case 15-31046-thf Summary: "Jayne M Artos's bankruptcy, initiated in 03/31/2015 and concluded by Jun 29, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayne M Artos — Kentucky, 15-31046


ᐅ Jessica Asbell, Kentucky

Address: 6011 Highgrade Dr Louisville, KY 40291-2263

Concise Description of Bankruptcy Case 14-30848-jal7: "The bankruptcy record of Jessica Asbell from Louisville, KY, shows a Chapter 7 case filed in March 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2014."
Jessica Asbell — Kentucky, 14-30848


ᐅ Gary Asbury, Kentucky

Address: 447 Overdale Dr Louisville, KY 40229

Bankruptcy Case 11-30865 Summary: "Gary Asbury's Chapter 7 bankruptcy, filed in Louisville, KY in February 24, 2011, led to asset liquidation, with the case closing in 2011-06-12."
Gary Asbury — Kentucky, 11-30865


ᐅ Lisa Ash, Kentucky

Address: 7500 Mallard Dr Louisville, KY 40258-1935

Bankruptcy Case 15-30774-acs Summary: "In Louisville, KY, Lisa Ash filed for Chapter 7 bankruptcy in 03.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Lisa Ash — Kentucky, 15-30774


ᐅ Carrie Michelle Ash, Kentucky

Address: 9400 Blue Lick Rd Apt 2 Louisville, KY 40229

Bankruptcy Case 13-32900-jal Overview: "Carrie Michelle Ash's bankruptcy, initiated in 07.19.2013 and concluded by Oct 23, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Michelle Ash — Kentucky, 13-32900


ᐅ Derek W Ash, Kentucky

Address: 7206 Volar Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-32327: "In a Chapter 7 bankruptcy case, Derek W Ash from Louisville, KY, saw his proceedings start in May 6, 2011 and complete by 2011-08-16, involving asset liquidation."
Derek W Ash — Kentucky, 11-32327


ᐅ Judith Ash, Kentucky

Address: 8617 Fernview Dr Louisville, KY 40291

Bankruptcy Case 10-32655 Overview: "Judith Ash's Chapter 7 bankruptcy, filed in Louisville, KY in 05/18/2010, led to asset liquidation, with the case closing in September 3, 2010."
Judith Ash — Kentucky, 10-32655


ᐅ Kendra Ash, Kentucky

Address: 2734 Cleveland Blvd Louisville, KY 40206-1102

Bankruptcy Case 16-31949-acs Summary: "Kendra Ash's Chapter 7 bankruptcy, filed in Louisville, KY in June 2016, led to asset liquidation, with the case closing in 2016-09-21."
Kendra Ash — Kentucky, 16-31949


ᐅ Todd Ashabraner, Kentucky

Address: 2805 De Mel Ave Apt 3 Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-31860: "Louisville, KY resident Todd Ashabraner's Apr 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Todd Ashabraner — Kentucky, 10-31860


ᐅ Anson L Ashburn, Kentucky

Address: 8601 Applegate Village Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 13-310347: "The bankruptcy record of Anson L Ashburn from Louisville, KY, shows a Chapter 7 case filed in Mar 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Anson L Ashburn — Kentucky, 13-31034


ᐅ Jenna Leigh Ann Ashby, Kentucky

Address: 5016 Tumeric Ln Louisville, KY 40258-2227

Concise Description of Bankruptcy Case 15-32457-thf7: "The bankruptcy filing by Jenna Leigh Ann Ashby, undertaken in 2015-07-31 in Louisville, KY under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Jenna Leigh Ann Ashby — Kentucky, 15-32457


ᐅ Joseph W Ashby, Kentucky

Address: 1026 Payne St Louisville, KY 40204

Bankruptcy Case 13-31039 Overview: "Joseph W Ashby's bankruptcy, initiated in 2013-03-14 and concluded by June 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Ashby — Kentucky, 13-31039


ᐅ Jr James William Ashby, Kentucky

Address: 3031 Likens Ave Louisville, KY 40211-2020

Concise Description of Bankruptcy Case 07-310887: "In their Chapter 13 bankruptcy case filed in March 30, 2007, Louisville, KY's Jr James William Ashby agreed to a debt repayment plan, which was successfully completed by 08/01/2012."
Jr James William Ashby — Kentucky, 07-31088


ᐅ Juanita E Ashby, Kentucky

Address: 916 S 43rd St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 09-35220: "Juanita E Ashby's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 9, 2009, led to asset liquidation, with the case closing in January 2010."
Juanita E Ashby — Kentucky, 09-35220


ᐅ Judy C Ashby, Kentucky

Address: 6513 Daverman Ct Louisville, KY 40228

Concise Description of Bankruptcy Case 13-34095-acs7: "In a Chapter 7 bankruptcy case, Judy C Ashby from Louisville, KY, saw her proceedings start in 2013-10-16 and complete by 2014-01-20, involving asset liquidation."
Judy C Ashby — Kentucky, 13-34095


ᐅ Kenneth M Ashby, Kentucky

Address: 6109 Count Turf Dr Louisville, KY 40272

Bankruptcy Case 13-31822-acs Overview: "Kenneth M Ashby's Chapter 7 bankruptcy, filed in Louisville, KY in 04.30.2013, led to asset liquidation, with the case closing in 08.06.2013."
Kenneth M Ashby — Kentucky, 13-31822


ᐅ Natasha Ashby, Kentucky

Address: 4323 River Park Dr Louisville, KY 40211

Bankruptcy Case 10-30779 Summary: "In Louisville, KY, Natasha Ashby filed for Chapter 7 bankruptcy in February 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Natasha Ashby — Kentucky, 10-30779


ᐅ Natasha Nicole Ashby, Kentucky

Address: 1926 Peabody Ln Apt 19 Louisville, KY 40218-1825

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31486-acs: "Natasha Nicole Ashby's bankruptcy, initiated in Apr 15, 2014 and concluded by 2014-07-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Nicole Ashby — Kentucky, 2014-31486


ᐅ Paul Ashby, Kentucky

Address: 6112 Orville Dr Louisville, KY 40213

Concise Description of Bankruptcy Case 10-333367: "In Louisville, KY, Paul Ashby filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Paul Ashby — Kentucky, 10-33336


ᐅ Chris Daniel Ashby, Kentucky

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

Bankruptcy Case 16-32049-jal Summary: "The case of Chris Daniel Ashby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Daniel Ashby — Kentucky, 16-32049


ᐅ Derrick L Ashby, Kentucky

Address: 1139 Dixie Hwy Apt 2 Louisville, KY 40210-1266

Concise Description of Bankruptcy Case 2014-31573-jal7: "Derrick L Ashby's bankruptcy, initiated in 04/22/2014 and concluded by 07/21/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick L Ashby — Kentucky, 2014-31573


ᐅ Thomas W Ashby, Kentucky

Address: 108 Danny Ct Louisville, KY 40214

Bankruptcy Case 12-33503 Summary: "Thomas W Ashby's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-07-31, led to asset liquidation, with the case closing in 2012-11-16."
Thomas W Ashby — Kentucky, 12-33503


ᐅ Tina Ashby, Kentucky

Address: 740 S 43rd St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-31554: "In Louisville, KY, Tina Ashby filed for Chapter 7 bankruptcy in 03/28/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2011."
Tina Ashby — Kentucky, 11-31554


ᐅ Harold L Ashcraft, Kentucky

Address: 1639 Longfield Ave Louisville, KY 40215-1958

Brief Overview of Bankruptcy Case 15-31467-acs: "Harold L Ashcraft's bankruptcy, initiated in April 30, 2015 and concluded by 2015-07-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold L Ashcraft — Kentucky, 15-31467


ᐅ Karen M Ashcraft, Kentucky

Address: 6706 Stana Dr Louisville, KY 40258

Bankruptcy Case 11-33779 Summary: "Louisville, KY resident Karen M Ashcraft's 08/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-18."
Karen M Ashcraft — Kentucky, 11-33779


ᐅ Kathryn Elizabeth Ashcraft, Kentucky

Address: 4020 Carbine Ln Louisville, KY 40229-2624

Bankruptcy Case 2014-33037-thf Summary: "The bankruptcy filing by Kathryn Elizabeth Ashcraft, undertaken in 2014-08-08 in Louisville, KY under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Kathryn Elizabeth Ashcraft — Kentucky, 2014-33037


ᐅ Jennifer A Asher, Kentucky

Address: 7702 Saint Bernard Ct Louisville, KY 40291

Bankruptcy Case 11-34311 Summary: "The case of Jennifer A Asher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Asher — Kentucky, 11-34311


ᐅ Misty L Asher, Kentucky

Address: 9800 Katie Ct Louisville, KY 40291-1088

Snapshot of U.S. Bankruptcy Proceeding Case 15-30868-thf: "The bankruptcy filing by Misty L Asher, undertaken in 03.18.2015 in Louisville, KY under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Misty L Asher — Kentucky, 15-30868


ᐅ James P Ashford, Kentucky

Address: 1219 Dahl Rd Louisville, KY 40213-2355

Bankruptcy Case 14-32085-jal Overview: "James P Ashford's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-30, led to asset liquidation, with the case closing in 2014-08-28."
James P Ashford — Kentucky, 14-32085


ᐅ Juanita Rose Ashford, Kentucky

Address: 9106 Terry Rd Louisville, KY 40258-1762

Bankruptcy Case 15-31512-acs Overview: "The bankruptcy record of Juanita Rose Ashford from Louisville, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2015."
Juanita Rose Ashford — Kentucky, 15-31512


ᐅ Julie A Ashford, Kentucky

Address: 5402 Pamela Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-33015: "Louisville, KY resident Julie A Ashford's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Julie A Ashford — Kentucky, 12-33015


ᐅ Tracy J Ashford, Kentucky

Address: 228 Coppercreek Cir Louisville, KY 40222-6803

Bankruptcy Case 15-31460-jal Overview: "Tracy J Ashford's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Tracy J Ashford — Kentucky, 15-31460


ᐅ Amanda Ashley, Kentucky

Address: 4101 Dienes Way Louisville, KY 40216

Concise Description of Bankruptcy Case 10-334397: "In Louisville, KY, Amanda Ashley filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2010."
Amanda Ashley — Kentucky, 10-33439


ᐅ Carroll Ashley, Kentucky

Address: 6622 Woods Mill Dr Louisville, KY 40272

Bankruptcy Case 10-36118 Summary: "The bankruptcy filing by Carroll Ashley, undertaken in 2010-11-22 in Louisville, KY under Chapter 7, concluded with discharge in 2011-03-10 after liquidating assets."
Carroll Ashley — Kentucky, 10-36118


ᐅ Danny H Ashley, Kentucky

Address: 8715 Park Laureate Dr Apt 107 Louisville, KY 40220-7026

Bankruptcy Case 13-34859-jal Summary: "The bankruptcy record for Danny H Ashley from Louisville, KY, under Chapter 13, filed in December 2013, involved setting up a repayment plan, finalized by December 30, 2014."
Danny H Ashley — Kentucky, 13-34859


ᐅ Timothy Ashley, Kentucky

Address: 2650 Rowan St Louisville, KY 40212

Concise Description of Bankruptcy Case 10-361097: "Timothy Ashley's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-11-20, led to asset liquidation, with the case closing in 03/08/2011."
Timothy Ashley — Kentucky, 10-36109


ᐅ Kristy Ashlock, Kentucky

Address: 3222 Cawein Way Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-33504: "Louisville, KY resident Kristy Ashlock's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Kristy Ashlock — Kentucky, 10-33504


ᐅ Christina F Ashmore, Kentucky

Address: 124 Ashley Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-31886: "The case of Christina F Ashmore in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina F Ashmore — Kentucky, 12-31886


ᐅ Nicole S Assenato, Kentucky

Address: 3804 Drexel Ct Louisville, KY 40241

Bankruptcy Case 13-33035-acs Summary: "Nicole S Assenato's bankruptcy, initiated in 2013-07-31 and concluded by November 4, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole S Assenato — Kentucky, 13-33035


ᐅ Joann Atcher, Kentucky

Address: 3118 Breckenridge Ln Apt 28B Louisville, KY 40220

Bankruptcy Case 10-30241 Summary: "In Louisville, KY, Joann Atcher filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2010."
Joann Atcher — Kentucky, 10-30241


ᐅ Brian A Atchison, Kentucky

Address: 7315 Edenderry Ln Louisville, KY 40219-2913

Snapshot of U.S. Bankruptcy Proceeding Case 16-31359-thf: "In Louisville, KY, Brian A Atchison filed for Chapter 7 bankruptcy in 04/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-26."
Brian A Atchison — Kentucky, 16-31359


ᐅ Sheila A Atchison, Kentucky

Address: 7315 Edenderry Ln Louisville, KY 40219-2913

Bankruptcy Case 16-31359-thf Summary: "The bankruptcy filing by Sheila A Atchison, undertaken in 04.27.2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Sheila A Atchison — Kentucky, 16-31359


ᐅ Peter Akol Ater, Kentucky

Address: 9900 Winged Foot Ct Louisville, KY 40223-2774

Bankruptcy Case 15-32690-acs Summary: "In Louisville, KY, Peter Akol Ater filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-18."
Peter Akol Ater — Kentucky, 15-32690


ᐅ Modesti Reginald Lee Atiba, Kentucky

Address: 3627 W Muhammad Ali Blvd Louisville, KY 40212

Concise Description of Bankruptcy Case 11-305347: "Modesti Reginald Lee Atiba's bankruptcy, initiated in 02/05/2011 and concluded by May 10, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Modesti Reginald Lee Atiba — Kentucky, 11-30534


ᐅ Robert Anthony Atkins, Kentucky

Address: 4011 Hispanyola Ct Louisville, KY 40229-2631

Brief Overview of Bankruptcy Case 15-31685-acs: "In Louisville, KY, Robert Anthony Atkins filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2015."
Robert Anthony Atkins — Kentucky, 15-31685


ᐅ Ronald Atkins, Kentucky

Address: 119 N Clifton Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 13-32642-acs: "The case of Ronald Atkins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Atkins — Kentucky, 13-32642


ᐅ Kristen Caroline Atkins, Kentucky

Address: 2101 Wildflower Hill Ln Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-34864: "The bankruptcy record of Kristen Caroline Atkins from Louisville, KY, shows a Chapter 7 case filed in 2011-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2012."
Kristen Caroline Atkins — Kentucky, 11-34864


ᐅ Sherry Atkins, Kentucky

Address: 10815 Golden Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 09-35729: "Sherry Atkins's Chapter 7 bankruptcy, filed in Louisville, KY in 11/06/2009, led to asset liquidation, with the case closing in 02.10.2010."
Sherry Atkins — Kentucky, 09-35729


ᐅ Denetta Marie Atkinson, Kentucky

Address: 9517 Barn Rd Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-33575: "Denetta Marie Atkinson's Chapter 7 bankruptcy, filed in Louisville, KY in 08.06.2012, led to asset liquidation, with the case closing in 11.22.2012."
Denetta Marie Atkinson — Kentucky, 12-33575


ᐅ Mokhtar Atoufi, Kentucky

Address: 7067 Bea Way Apt 322 Louisville, KY 40219-2691

Concise Description of Bankruptcy Case 16-30381-jal7: "Mokhtar Atoufi's bankruptcy, initiated in 2016-02-15 and concluded by 05.15.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mokhtar Atoufi — Kentucky, 16-30381


ᐅ Mary Attkisson, Kentucky

Address: 4209 Hartwick Village Pl Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 10-33716: "Louisville, KY resident Mary Attkisson's 2010-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2010."
Mary Attkisson — Kentucky, 10-33716


ᐅ James William Atwell, Kentucky

Address: 305 Meadowood Ct Apt 4 Louisville, KY 40214-3634

Bankruptcy Case 16-31637-acs Overview: "Louisville, KY resident James William Atwell's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2016."
James William Atwell — Kentucky, 16-31637


ᐅ Stacy N Atwood, Kentucky

Address: 11004 Wooded Lake Ct Louisville, KY 40299

Bankruptcy Case 13-34572-jal Summary: "Louisville, KY resident Stacy N Atwood's Nov 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2014."
Stacy N Atwood — Kentucky, 13-34572


ᐅ Rebecca Anneska Atzinger, Kentucky

Address: 8810 High Point Cir Louisville, KY 40299

Bankruptcy Case 13-32367-thf Summary: "The bankruptcy record of Rebecca Anneska Atzinger from Louisville, KY, shows a Chapter 7 case filed in 06.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Rebecca Anneska Atzinger — Kentucky, 13-32367


ᐅ Stephanie Atzinger, Kentucky

Address: 4202 Jim Hawkins Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32283: "The case of Stephanie Atzinger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Atzinger — Kentucky, 12-32283


ᐅ Elizabeth Y Aubrey, Kentucky

Address: 14010 Petwood Blvd Louisville, KY 40272-1132

Bankruptcy Case 07-32816 Overview: "Elizabeth Y Aubrey's Louisville, KY bankruptcy under Chapter 13 in August 17, 2007 led to a structured repayment plan, successfully discharged in Oct 30, 2012."
Elizabeth Y Aubrey — Kentucky, 07-32816


ᐅ Jerry A Aubrey, Kentucky

Address: 10906 Altsheler Pl Louisville, KY 40229-2902

Bankruptcy Case 14-32251-jal Summary: "Jerry A Aubrey's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 10, 2014, led to asset liquidation, with the case closing in 2014-09-08."
Jerry A Aubrey — Kentucky, 14-32251


ᐅ Kenneth Albert Aubrey, Kentucky

Address: 4021 Lisa Ave Louisville, KY 40216-4237

Bankruptcy Case 2014-32554-acs Summary: "Louisville, KY resident Kenneth Albert Aubrey's 07.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Kenneth Albert Aubrey — Kentucky, 2014-32554


ᐅ Richard Aubrey, Kentucky

Address: 11506 Deham Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 09-35785: "The bankruptcy record of Richard Aubrey from Louisville, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-10."
Richard Aubrey — Kentucky, 09-35785


ᐅ Ronald J Aubrey, Kentucky

Address: 2112 Ronnie Ave Louisville, KY 40216-1410

Bankruptcy Case 2014-32798-thf Summary: "In Louisville, KY, Ronald J Aubrey filed for Chapter 7 bankruptcy in 2014-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Ronald J Aubrey — Kentucky, 2014-32798


ᐅ Clifford J Ausmus, Kentucky

Address: 129 1/2 Harlan Ave Louisville, KY 40214-1736

Brief Overview of Bankruptcy Case 14-34747-acs: "Clifford J Ausmus's Chapter 7 bankruptcy, filed in Louisville, KY in December 2014, led to asset liquidation, with the case closing in March 2015."
Clifford J Ausmus — Kentucky, 14-34747


ᐅ Barbara M Austin, Kentucky

Address: 6434 Strawberry Ln Apt 4 Louisville, KY 40214-2937

Bankruptcy Case 16-31846-acs Summary: "The bankruptcy record of Barbara M Austin from Louisville, KY, shows a Chapter 7 case filed in 06/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-13."
Barbara M Austin — Kentucky, 16-31846


ᐅ Raymond Austin, Kentucky

Address: 105 S 40th St Louisville, KY 40212

Bankruptcy Case 11-31757 Summary: "The bankruptcy filing by Raymond Austin, undertaken in 04/07/2011 in Louisville, KY under Chapter 7, concluded with discharge in 07/24/2011 after liquidating assets."
Raymond Austin — Kentucky, 11-31757


ᐅ Mary Jane Austin, Kentucky

Address: 4407 Malcolm Rd Louisville, KY 40216-5452

Snapshot of U.S. Bankruptcy Proceeding Case 16-30131-thf: "Louisville, KY resident Mary Jane Austin's 01/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Mary Jane Austin — Kentucky, 16-30131


ᐅ Bianca Austin, Kentucky

Address: 2235 De Mel Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-32682: "The case of Bianca Austin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bianca Austin — Kentucky, 10-32682


ᐅ Jewell I Austin, Kentucky

Address: 5613 Southern Pkwy Louisville, KY 40214-1206

Bankruptcy Case 16-31471-jal Overview: "The bankruptcy filing by Jewell I Austin, undertaken in 05/05/2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-08-03 after liquidating assets."
Jewell I Austin — Kentucky, 16-31471


ᐅ John Ryan Austin, Kentucky

Address: 4315 Brownhurst Way Louisville, KY 40241-1184

Brief Overview of Bankruptcy Case 08-32219: "Filing for Chapter 13 bankruptcy in May 29, 2008, John Ryan Austin from Louisville, KY, structured a repayment plan, achieving discharge in Nov 28, 2012."
John Ryan Austin — Kentucky, 08-32219


ᐅ Larry M Austin, Kentucky

Address: 12104 Saint Clair Dr Louisville, KY 40243-1026

Bankruptcy Case 16-31536-jal Overview: "The bankruptcy record of Larry M Austin 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 Aug 11, 2016."
Larry M Austin — Kentucky, 16-31536


ᐅ Deborah E Austin, Kentucky

Address: 626 E Hill St Louisville, KY 40217

Bankruptcy Case 13-33446-acs Overview: "Louisville, KY resident Deborah E Austin's 08.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2013."
Deborah E Austin — Kentucky, 13-33446


ᐅ Jr Jimmy L Austin, Kentucky

Address: 3318 Teakwood Cir Louisville, KY 40216

Bankruptcy Case 13-30461 Overview: "The bankruptcy record of Jr Jimmy L Austin from Louisville, KY, shows a Chapter 7 case filed in 2013-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2013."
Jr Jimmy L Austin — Kentucky, 13-30461


ᐅ Amy L Austin, Kentucky

Address: 8401 Carmil Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 12-320377: "Louisville, KY resident Amy L Austin's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Amy L Austin — Kentucky, 12-32037


ᐅ Charles A Austin, Kentucky

Address: 8900 Cinnamon Pl Unit 203 Louisville, KY 40219-5861

Concise Description of Bankruptcy Case 2014-31635-jal7: "In a Chapter 7 bankruptcy case, Charles A Austin from Louisville, KY, saw their proceedings start in 2014-04-25 and complete by 07.24.2014, involving asset liquidation."
Charles A Austin — Kentucky, 2014-31635


ᐅ Patricia L Austin, Kentucky

Address: 12104 Saint Clair Dr Louisville, KY 40243-1026

Brief Overview of Bankruptcy Case 16-31536-jal: "In Louisville, KY, Patricia L Austin filed for Chapter 7 bankruptcy in 05.13.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Patricia L Austin — Kentucky, 16-31536


ᐅ Joseph Autry, Kentucky

Address: 3709 Canterbury Dr Louisville, KY 40299

Bankruptcy Case 10-34922 Summary: "The case of Joseph Autry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Autry — Kentucky, 10-34922


ᐅ Viola Louise Auvil, Kentucky

Address: 2001 Kendall Ln Louisville, KY 40216-2811

Snapshot of U.S. Bankruptcy Proceeding Case 14-34610-acs: "Viola Louise Auvil's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-12-19, led to asset liquidation, with the case closing in Mar 19, 2015."
Viola Louise Auvil — Kentucky, 14-34610


ᐅ Leidre Nicole Avery, Kentucky

Address: 3204 Young Ave Louisville, KY 40211-1822

Brief Overview of Bankruptcy Case 15-30019-jal: "Louisville, KY resident Leidre Nicole Avery's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2015."
Leidre Nicole Avery — Kentucky, 15-30019


ᐅ Lisa Avetisian, Kentucky

Address: 10522 Providence Dr Louisville, KY 40291-4442

Brief Overview of Bankruptcy Case 14-34123-thf: "In Louisville, KY, Lisa Avetisian filed for Chapter 7 bankruptcy in 2014-11-06. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2015."
Lisa Avetisian — Kentucky, 14-34123


ᐅ Mark Avetisian, Kentucky

Address: 10522 Providence Dr Louisville, KY 40291-4442

Brief Overview of Bankruptcy Case 14-34123-thf: "Mark Avetisian's bankruptcy, initiated in November 2014 and concluded by February 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Avetisian — Kentucky, 14-34123


ᐅ Brandie M Avis, Kentucky

Address: 2700 Alford Ave Louisville, KY 40212-1913

Snapshot of U.S. Bankruptcy Proceeding Case 14-30817-acs: "Brandie M Avis's bankruptcy, initiated in March 2014 and concluded by 06/02/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandie M Avis — Kentucky, 14-30817


ᐅ James Avis, Kentucky

Address: PO Box 19066 Louisville, KY 40259

Snapshot of U.S. Bankruptcy Proceeding Case 10-34030: "In Louisville, KY, James Avis filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
James Avis — Kentucky, 10-34030


ᐅ Ricky Glenn Avis, Kentucky

Address: 10507 Seatonville Rd Louisville, KY 40291

Concise Description of Bankruptcy Case 13-33986-acs7: "In a Chapter 7 bankruptcy case, Ricky Glenn Avis from Louisville, KY, saw his proceedings start in Oct 8, 2013 and complete by January 2014, involving asset liquidation."
Ricky Glenn Avis — Kentucky, 13-33986


ᐅ Sean Awbrey, Kentucky

Address: 4800 Sunday Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 10-360077: "Sean Awbrey's bankruptcy, initiated in November 2010 and concluded by February 15, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Awbrey — Kentucky, 10-36007


ᐅ Paul R Axsom, Kentucky

Address: 11712 Reality Trl Louisville, KY 40229

Bankruptcy Case 12-31909 Summary: "Paul R Axsom's Chapter 7 bankruptcy, filed in Louisville, KY in April 2012, led to asset liquidation, with the case closing in 08/09/2012."
Paul R Axsom — Kentucky, 12-31909


ᐅ Benita J Ayers, Kentucky

Address: 5306 Cedrus Cir Louisville, KY 40213

Brief Overview of Bankruptcy Case 13-32298-acs: "In a Chapter 7 bankruptcy case, Benita J Ayers from Louisville, KY, saw her proceedings start in June 6, 2013 and complete by 2013-09-10, involving asset liquidation."
Benita J Ayers — Kentucky, 13-32298