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 Jason Fuller, Kentucky

Address: 6411 Montego Bay Rd Louisville, KY 40228

Bankruptcy Case 10-35203 Summary: "Louisville, KY resident Jason Fuller's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Jason Fuller — Kentucky, 10-35203


ᐅ Patrick L Fuller, Kentucky

Address: 11512 Maple Brook Dr Apt 101 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-31071: "The bankruptcy filing by Patrick L Fuller, undertaken in 03/07/2012 in Louisville, KY under Chapter 7, concluded with discharge in June 23, 2012 after liquidating assets."
Patrick L Fuller — Kentucky, 12-31071


ᐅ Mack Fuller, Kentucky

Address: 8707 Big Tree Cir Apt B Louisville, KY 40220-5854

Bankruptcy Case 2014-31195-acs Summary: "In Louisville, KY, Mack Fuller filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2014."
Mack Fuller — Kentucky, 2014-31195


ᐅ Brian Fuller, Kentucky

Address: PO Box 16652 Louisville, KY 40256-0652

Concise Description of Bankruptcy Case 15-31078-thf7: "The bankruptcy record of Brian Fuller from Louisville, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Brian Fuller — Kentucky, 15-31078


ᐅ Diane Fullilove, Kentucky

Address: 2830 Del Rio Pl Apt 10 Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-31287: "In Louisville, KY, Diane Fullilove filed for Chapter 7 bankruptcy in 03.15.2011. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2011."
Diane Fullilove — Kentucky, 11-31287


ᐅ Rebecca Anne Fulner, Kentucky

Address: 3934 Massie Ave Louisville, KY 40207

Concise Description of Bankruptcy Case 13-33686-thf7: "The bankruptcy filing by Rebecca Anne Fulner, undertaken in 2013-09-13 in Louisville, KY under Chapter 7, concluded with discharge in Dec 18, 2013 after liquidating assets."
Rebecca Anne Fulner — Kentucky, 13-33686


ᐅ Nichole L Funchion, Kentucky

Address: 4120 Springbourne Way Apt 204 Louisville, KY 40241

Bankruptcy Case 12-33616 Overview: "In Louisville, KY, Nichole L Funchion filed for Chapter 7 bankruptcy in August 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2012."
Nichole L Funchion — Kentucky, 12-33616


ᐅ Christopher L Funk, Kentucky

Address: 167 Majestic Blvd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-35693: "In Louisville, KY, Christopher L Funk filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Christopher L Funk — Kentucky, 11-35693


ᐅ Sr Ricky Ray Funk, Kentucky

Address: 9609 Shoshone Way Louisville, KY 40258

Concise Description of Bankruptcy Case 13-34502-jal7: "Louisville, KY resident Sr Ricky Ray Funk's Nov 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2014."
Sr Ricky Ray Funk — Kentucky, 13-34502


ᐅ Breana M Fuqua, Kentucky

Address: 4805 Hat Ct Louisville, KY 40291-1437

Bankruptcy Case 15-33489-jal Summary: "In Louisville, KY, Breana M Fuqua filed for Chapter 7 bankruptcy in 10.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Breana M Fuqua — Kentucky, 15-33489


ᐅ Jodie Elizabeth Fuqua, Kentucky

Address: 6922 Caitlynn Way Louisville, KY 40229

Concise Description of Bankruptcy Case 11-359877: "The case of Jodie Elizabeth Fuqua in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodie Elizabeth Fuqua — Kentucky, 11-35987


ᐅ Michele D Fuqua, Kentucky

Address: 1106 Rammers Ave Louisville, KY 40204-1912

Bankruptcy Case 10-36438-thf Summary: "In her Chapter 13 bankruptcy case filed in December 2010, Louisville, KY's Michele D Fuqua agreed to a debt repayment plan, which was successfully completed by 07/05/2013."
Michele D Fuqua — Kentucky, 10-36438


ᐅ Ethel Furch, Kentucky

Address: 3913 Larkwood Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 09-35211: "In a Chapter 7 bankruptcy case, Ethel Furch from Louisville, KY, saw her proceedings start in October 9, 2009 and complete by Jan 13, 2010, involving asset liquidation."
Ethel Furch — Kentucky, 09-35211


ᐅ Christina Marie Furlong, Kentucky

Address: 9607 Farmstead Ln Louisville, KY 40291-4819

Brief Overview of Bankruptcy Case 09-34693-acs: "Christina Marie Furlong's Chapter 13 bankruptcy in Louisville, KY started in September 15, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.02.2014."
Christina Marie Furlong — Kentucky, 09-34693


ᐅ John Furlong, Kentucky

Address: 7413 Steeplecrest Cir Apt 104 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 09-35436: "John Furlong's Chapter 7 bankruptcy, filed in Louisville, KY in 10/22/2009, led to asset liquidation, with the case closing in Jan 26, 2010."
John Furlong — Kentucky, 09-35436


ᐅ Holly D Furman, Kentucky

Address: 5144 Doyle Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-34986: "In a Chapter 7 bankruptcy case, Holly D Furman from Louisville, KY, saw her proceedings start in October 2011 and complete by February 2012, involving asset liquidation."
Holly D Furman — Kentucky, 11-34986


ᐅ Richard A Furman, Kentucky

Address: 9416 River Trail Dr Louisville, KY 40229-1296

Snapshot of U.S. Bankruptcy Proceeding Case 08-34360: "Chapter 13 bankruptcy for Richard A Furman in Louisville, KY began in 2008-10-01, focusing on debt restructuring, concluding with plan fulfillment in Jun 27, 2013."
Richard A Furman — Kentucky, 08-34360


ᐅ Sharonda M Furman, Kentucky

Address: 3103 Lakeheath Dr Louisville, KY 40213-2888

Bankruptcy Case 16-30397-thf Overview: "The bankruptcy filing by Sharonda M Furman, undertaken in February 2016 in Louisville, KY under Chapter 7, concluded with discharge in 05/17/2016 after liquidating assets."
Sharonda M Furman — Kentucky, 16-30397


ᐅ Sherry L Fuson, Kentucky

Address: 1502 Eastbridge Ct Louisville, KY 40223-3928

Brief Overview of Bankruptcy Case 14-34587-jal: "Louisville, KY resident Sherry L Fuson's December 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-17."
Sherry L Fuson — Kentucky, 14-34587


ᐅ Barbara Fuson, Kentucky

Address: 4704 Southern Pkwy Apt 3B Louisville, KY 40214-1465

Concise Description of Bankruptcy Case 2014-32714-thf7: "Louisville, KY resident Barbara Fuson's 07/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2014."
Barbara Fuson — Kentucky, 2014-32714


ᐅ Ronae L Future, Kentucky

Address: 6705 Monty Ln Louisville, KY 40291-3662

Snapshot of U.S. Bankruptcy Proceeding Case 15-14555-pmc: "Ronae L Future's Chapter 7 bankruptcy, filed in Louisville, KY in August 2015, led to asset liquidation, with the case closing in Nov 9, 2015."
Ronae L Future — Kentucky, 15-14555


ᐅ David B Gabhart, Kentucky

Address: 1027 S 1st St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-32779-jal: "The bankruptcy filing by David B Gabhart, undertaken in 2013-07-12 in Louisville, KY under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
David B Gabhart — Kentucky, 13-32779


ᐅ Gregory Scott Gabhart, Kentucky

Address: 3317 Sumner Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-34992: "The case of Gregory Scott Gabhart in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Scott Gabhart — Kentucky, 11-34992


ᐅ Annette Felicia Gabriel, Kentucky

Address: 741 S 43rd St Louisville, KY 40211

Concise Description of Bankruptcy Case 11-335097: "The case of Annette Felicia Gabriel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Felicia Gabriel — Kentucky, 11-33509


ᐅ Joseph Gadansky, Kentucky

Address: 4118 Dellridge Dr Louisville, KY 40207

Concise Description of Bankruptcy Case 10-361287: "Louisville, KY resident Joseph Gadansky's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2011."
Joseph Gadansky — Kentucky, 10-36128


ᐅ Robin D Gadberry, Kentucky

Address: 105 Waverly Ct Louisville, KY 40206

Bankruptcy Case 11-33941 Overview: "Robin D Gadberry's bankruptcy, initiated in August 12, 2011 and concluded by 11.15.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin D Gadberry — Kentucky, 11-33941


ᐅ Brittany L Gaddie, Kentucky

Address: 9304 Fernhill Dr Louisville, KY 40291-1950

Bankruptcy Case 15-31660-jal Summary: "In Louisville, KY, Brittany L Gaddie filed for Chapter 7 bankruptcy in 05/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-16."
Brittany L Gaddie — Kentucky, 15-31660


ᐅ Grover Gaddie, Kentucky

Address: 5902 Bluffington Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 10-301537: "The case of Grover Gaddie in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grover Gaddie — Kentucky, 10-30153


ᐅ James Kevin Gaddie, Kentucky

Address: 2606 Woodsdale Ave Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-30867: "The bankruptcy record of James Kevin Gaddie from Louisville, KY, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2013."
James Kevin Gaddie — Kentucky, 13-30867


ᐅ Samuel E Gaddie, Kentucky

Address: 2101 Auburn Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 13-34284-acs7: "Samuel E Gaddie's bankruptcy, initiated in October 2013 and concluded by February 3, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel E Gaddie — Kentucky, 13-34284


ᐅ Jerry Gaddis, Kentucky

Address: 310 Shady Brook Ln Louisville, KY 40229

Bankruptcy Case 10-33090 Overview: "Jerry Gaddis's Chapter 7 bankruptcy, filed in Louisville, KY in June 2010, led to asset liquidation, with the case closing in 09/14/2010."
Jerry Gaddis — Kentucky, 10-33090


ᐅ Alexander Douglas Gaddis, Kentucky

Address: 1684 Christian St Louisville, KY 40213-1416

Bankruptcy Case 16-31332-thf Summary: "Alexander Douglas Gaddis's Chapter 7 bankruptcy, filed in Louisville, KY in April 26, 2016, led to asset liquidation, with the case closing in July 2016."
Alexander Douglas Gaddis — Kentucky, 16-31332


ᐅ Dennis Gaebler, Kentucky

Address: 4215 Quiet Way Louisville, KY 40219-1551

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32691-thf: "Dennis Gaebler's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 16, 2014, led to asset liquidation, with the case closing in 10.14.2014."
Dennis Gaebler — Kentucky, 2014-32691


ᐅ Jr William J Gagel, Kentucky

Address: 2613 Langdon Dr Apt 2 Louisville, KY 40241

Bankruptcy Case 13-30724 Summary: "The bankruptcy filing by Jr William J Gagel, undertaken in February 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-01 after liquidating assets."
Jr William J Gagel — Kentucky, 13-30724


ᐅ Harvey J Gainer, Kentucky

Address: 8716 Bayberry Pl Apt 17 Louisville, KY 40242-3131

Concise Description of Bankruptcy Case 15-31975-jal7: "The bankruptcy record of Harvey J Gainer from Louisville, KY, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2015."
Harvey J Gainer — Kentucky, 15-31975


ᐅ Tilashua M Gaines, Kentucky

Address: 2011 Dixie Hwy Louisville, KY 40210-2249

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31399-thf: "The bankruptcy record of Tilashua M Gaines from Louisville, KY, shows a Chapter 7 case filed in April 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2014."
Tilashua M Gaines — Kentucky, 2014-31399


ᐅ Maxine Gaines, Kentucky

Address: 5912 Bannon Crossings Dr Louisville, KY 40228

Bankruptcy Case 13-32210-acs Overview: "Maxine Gaines's bankruptcy, initiated in 05/31/2013 and concluded by August 27, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxine Gaines — Kentucky, 13-32210


ᐅ Carlesa Joel Gaines, Kentucky

Address: 3609 Tarragon Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 13-32335-thf7: "The case of Carlesa Joel Gaines in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlesa Joel Gaines — Kentucky, 13-32335


ᐅ Virgile L Gaines, Kentucky

Address: 4705 Francell Ct Louisville, KY 40272

Bankruptcy Case 11-33012 Summary: "The bankruptcy filing by Virgile L Gaines, undertaken in June 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 10/04/2011 after liquidating assets."
Virgile L Gaines — Kentucky, 11-33012


ᐅ Lakeshia Donavette Gaines, Kentucky

Address: 824 S 37th St Louisville, KY 40211

Bankruptcy Case 13-31123 Overview: "The case of Lakeshia Donavette Gaines in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakeshia Donavette Gaines — Kentucky, 13-31123


ᐅ Shelly Gaines, Kentucky

Address: 9108 Maple Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-31355: "In a Chapter 7 bankruptcy case, Shelly Gaines from Louisville, KY, saw her proceedings start in 03.21.2012 and complete by 2012-07-07, involving asset liquidation."
Shelly Gaines — Kentucky, 12-31355


ᐅ Sr Rahsaan J Gaines, Kentucky

Address: 251 Eldorado Ave Louisville, KY 40218

Bankruptcy Case 12-34644 Summary: "Louisville, KY resident Sr Rahsaan J Gaines's 10/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2013."
Sr Rahsaan J Gaines — Kentucky, 12-34644


ᐅ Lisa Ann Gaines, Kentucky

Address: PO Box 99883 Louisville, KY 40269-0883

Snapshot of U.S. Bankruptcy Proceeding Case 15-31426-acs: "The bankruptcy filing by Lisa Ann Gaines, undertaken in 04/30/2015 in Louisville, KY under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Lisa Ann Gaines — Kentucky, 15-31426


ᐅ Andrew W Gainey, Kentucky

Address: 2803 Deshler Dr Louisville, KY 40213

Bankruptcy Case 11-32022 Summary: "Andrew W Gainey's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-04-21, led to asset liquidation, with the case closing in 2011-08-07."
Andrew W Gainey — Kentucky, 11-32022


ᐅ Daniel P Gaither, Kentucky

Address: 1730 San Jose Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 13-306347: "Louisville, KY resident Daniel P Gaither's 2013-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Daniel P Gaither — Kentucky, 13-30634


ᐅ Tami Gaither, Kentucky

Address: 4147 Sherman Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-34594: "Louisville, KY resident Tami Gaither's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-16."
Tami Gaither — Kentucky, 10-34594


ᐅ Scott F Galbreath, Kentucky

Address: 2208 Garrs Ln Louisville, KY 40216

Bankruptcy Case 12-32908 Summary: "The bankruptcy record of Scott F Galbreath from Louisville, KY, shows a Chapter 7 case filed in 2012-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2012."
Scott F Galbreath — Kentucky, 12-32908


ᐅ Gilbert W Gale, Kentucky

Address: 7700 Cedar Hollow Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 13-33093-jal7: "In a Chapter 7 bankruptcy case, Gilbert W Gale from Louisville, KY, saw his proceedings start in August 1, 2013 and complete by November 5, 2013, involving asset liquidation."
Gilbert W Gale — Kentucky, 13-33093


ᐅ Ruth A Gale, Kentucky

Address: 7700 Cedar Hollow Dr Louisville, KY 40291-2442

Concise Description of Bankruptcy Case 15-30482-acs7: "Louisville, KY resident Ruth A Gale's February 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2015."
Ruth A Gale — Kentucky, 15-30482


ᐅ Ii Luis A Galeano, Kentucky

Address: 6710 Orange Blossom Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-35459: "In Louisville, KY, Ii Luis A Galeano filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2012."
Ii Luis A Galeano — Kentucky, 11-35459


ᐅ Chasity Galey, Kentucky

Address: 5624 Bruns Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-336387: "Chasity Galey's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-07-13, led to asset liquidation, with the case closing in October 13, 2010."
Chasity Galey — Kentucky, 10-33638


ᐅ Laura Gall, Kentucky

Address: 8800 Big Tree Way Apt D Louisville, KY 40220

Concise Description of Bankruptcy Case 10-322167: "Louisville, KY resident Laura Gall's April 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Laura Gall — Kentucky, 10-32216


ᐅ Jonathan Galvagni, Kentucky

Address: 306 Westwood Dr Louisville, KY 40243-2043

Bankruptcy Case 15-31261-jal Overview: "In a Chapter 7 bankruptcy case, Jonathan Galvagni from Louisville, KY, saw his proceedings start in Apr 15, 2015 and complete by 07.14.2015, involving asset liquidation."
Jonathan Galvagni — Kentucky, 15-31261


ᐅ Juanita K Galvin, Kentucky

Address: 4009 Delores Ave Louisville, KY 40216

Bankruptcy Case 12-33480 Summary: "Juanita K Galvin's bankruptcy, initiated in 07/31/2012 and concluded by Nov 16, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita K Galvin — Kentucky, 12-33480


ᐅ Danny B Gamble, Kentucky

Address: 7609 Johnson School Rd Louisville, KY 40291-2905

Concise Description of Bankruptcy Case 2014-31678-acs7: "Louisville, KY resident Danny B Gamble's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Danny B Gamble — Kentucky, 2014-31678


ᐅ Lisa G Gamble, Kentucky

Address: 9402 High Brook Ct Unit 302 Louisville, KY 40291-5406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31678-acs: "The case of Lisa G Gamble in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa G Gamble — Kentucky, 2014-31678


ᐅ Reid Courtney Gamble, Kentucky

Address: 3515 Dumesnil St Louisville, KY 40211-3440

Bankruptcy Case 14-32246-thf Overview: "In a Chapter 7 bankruptcy case, Reid Courtney Gamble from Louisville, KY, saw his proceedings start in 06/10/2014 and complete by 09.08.2014, involving asset liquidation."
Reid Courtney Gamble — Kentucky, 14-32246


ᐅ Jr Danny B Gamble, Kentucky

Address: 7609 Johnson School Rd Louisville, KY 40291-2905

Concise Description of Bankruptcy Case 14-31678-acs7: "The bankruptcy filing by Jr Danny B Gamble, undertaken in April 2014 in Louisville, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jr Danny B Gamble — Kentucky, 14-31678


ᐅ Brittani D Gamble, Kentucky

Address: 626 Paradise Ln Apt 102 Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-32141-jal: "Brittani D Gamble's bankruptcy, initiated in May 2013 and concluded by August 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittani D Gamble — Kentucky, 13-32141


ᐅ Moreno Clara Maria Gamboa, Kentucky

Address: 1017 Elaine Dr Louisville, KY 40219

Bankruptcy Case 12-30209 Summary: "The bankruptcy record of Moreno Clara Maria Gamboa from Louisville, KY, shows a Chapter 7 case filed in 01.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-06."
Moreno Clara Maria Gamboa — Kentucky, 12-30209


ᐅ Richard Gambrell, Kentucky

Address: 4095 Summer Time Pkwy Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-32551: "In Louisville, KY, Richard Gambrell filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2010."
Richard Gambrell — Kentucky, 10-32551


ᐅ Arisnovelis Game, Kentucky

Address: 5307 Hasbrook Dr Louisville, KY 40229-2977

Concise Description of Bankruptcy Case 14-34275-jal7: "The bankruptcy record of Arisnovelis Game from Louisville, KY, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2015."
Arisnovelis Game — Kentucky, 14-34275


ᐅ Sylvia Gamez, Kentucky

Address: 5400 Heafer Farm Ln Unit 102 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-31941-thf: "The bankruptcy record of Sylvia Gamez from Louisville, KY, shows a Chapter 7 case filed in 2013-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Sylvia Gamez — Kentucky, 13-31941


ᐅ Ronald Gammons, Kentucky

Address: 2926 Virginia Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 09-366197: "In Louisville, KY, Ronald Gammons filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2010."
Ronald Gammons — Kentucky, 09-36619


ᐅ Edward M Gandy, Kentucky

Address: 8100 Springlake Dr Louisville, KY 40241-2620

Bankruptcy Case 09-34941-thf Overview: "Filing for Chapter 13 bankruptcy in 09/28/2009, Edward M Gandy from Louisville, KY, structured a repayment plan, achieving discharge in 2014-12-22."
Edward M Gandy — Kentucky, 09-34941


ᐅ Jamieca P Gandy, Kentucky

Address: 10622 Irvin Pines Dr Louisville, KY 40229-1493

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43196: "Jamieca P Gandy's bankruptcy, initiated in April 2014 and concluded by July 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamieca P Gandy — Kentucky, 2014-43196


ᐅ Roxanna E Gandy, Kentucky

Address: 8100 Springlake Dr Louisville, KY 40241-2620

Bankruptcy Case 09-34941-thf Overview: "Roxanna E Gandy, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2009-09-28, culminating in its successful completion by Dec 22, 2014."
Roxanna E Gandy — Kentucky, 09-34941


ᐅ Bridget Gannon, Kentucky

Address: 2542 Gladstone Ave Apt 3 Louisville, KY 40205

Brief Overview of Bankruptcy Case 10-32199: "The case of Bridget Gannon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget Gannon — Kentucky, 10-32199


ᐅ James Ganote, Kentucky

Address: 5703 E Manslick Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-35805: "Louisville, KY resident James Ganote's 11.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
James Ganote — Kentucky, 10-35805


ᐅ Johanna Lael Ganote, Kentucky

Address: 850 Washburn Ave Apt 71 Louisville, KY 40222-6779

Bankruptcy Case 15-30510-jal Overview: "Johanna Lael Ganote's bankruptcy, initiated in Feb 19, 2015 and concluded by May 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Lael Ganote — Kentucky, 15-30510


ᐅ Alice Mae Gantt, Kentucky

Address: 3013 Summerfield Dr Louisville, KY 40220-3327

Bankruptcy Case 07-34011 Summary: "Alice Mae Gantt's Chapter 13 bankruptcy in Louisville, KY started in Nov 9, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 22, 2012."
Alice Mae Gantt — Kentucky, 07-34011


ᐅ Rafael Prado Garcia, Kentucky

Address: 5507 Pine Tree Dr Louisville, KY 40219-1016

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31663-acs: "The case of Rafael Prado Garcia in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Prado Garcia — Kentucky, 2014-31663


ᐅ Mendoza Nabor Garcia, Kentucky

Address: 612 Brightwood Pl Apt A4 Louisville, KY 40207-4161

Brief Overview of Bankruptcy Case 15-33460-acs: "Mendoza Nabor Garcia's Chapter 7 bankruptcy, filed in Louisville, KY in October 2015, led to asset liquidation, with the case closing in Jan 27, 2016."
Mendoza Nabor Garcia — Kentucky, 15-33460


ᐅ Tiffany M Garcia, Kentucky

Address: 850 Washburn Ave Apt 305 Louisville, KY 40222-6786

Concise Description of Bankruptcy Case 2014-31460-jal7: "In Louisville, KY, Tiffany M Garcia filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-13."
Tiffany M Garcia — Kentucky, 2014-31460


ᐅ Marissa Garcia, Kentucky

Address: 10602 Farm Oaks Ct Louisville, KY 40241

Bankruptcy Case 10-34364 Summary: "The bankruptcy record of Marissa Garcia from Louisville, KY, shows a Chapter 7 case filed in August 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2010."
Marissa Garcia — Kentucky, 10-34364


ᐅ Reginaldo Aquino Garcia, Kentucky

Address: 412 Ledgeview Park Dr Louisville, KY 40206-2879

Bankruptcy Case 14-34276-acs Summary: "The bankruptcy filing by Reginaldo Aquino Garcia, undertaken in 2014-11-19 in Louisville, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Reginaldo Aquino Garcia — Kentucky, 14-34276


ᐅ Mary Linda Garcia, Kentucky

Address: 7819 Royalty Ave Apt C Louisville, KY 40222-4242

Brief Overview of Bankruptcy Case 15-30816-jal: "Mary Linda Garcia's bankruptcy, initiated in Mar 13, 2015 and concluded by 2015-06-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Linda Garcia — Kentucky, 15-30816


ᐅ Katherine M Garcia, Kentucky

Address: 1016 Springview Dr Louisville, KY 40219

Bankruptcy Case 12-35220 Overview: "In a Chapter 7 bankruptcy case, Katherine M Garcia from Louisville, KY, saw her proceedings start in Nov 28, 2012 and complete by Mar 4, 2013, involving asset liquidation."
Katherine M Garcia — Kentucky, 12-35220


ᐅ Guillermo Garcia, Kentucky

Address: 4502 Swako Ln Louisville, KY 40216-5440

Concise Description of Bankruptcy Case 14-34332-thf7: "In a Chapter 7 bankruptcy case, Guillermo Garcia from Louisville, KY, saw his proceedings start in 11.24.2014 and complete by 02.22.2015, involving asset liquidation."
Guillermo Garcia — Kentucky, 14-34332


ᐅ Torres Roberto A Garcia, Kentucky

Address: 207 La Ruisseau Rd Apt 207 Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 13-34309-acs: "The bankruptcy record of Torres Roberto A Garcia from Louisville, KY, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Torres Roberto A Garcia — Kentucky, 13-34309


ᐅ Gustavo Garcia, Kentucky

Address: PO Box 198145 Louisville, KY 40259

Bankruptcy Case 10-35645 Overview: "Gustavo Garcia's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 26, 2010, led to asset liquidation, with the case closing in 2011-02-01."
Gustavo Garcia — Kentucky, 10-35645


ᐅ Llaca Jorge Y Garcia, Kentucky

Address: 6329 Maravian Dr Louisville, KY 40258-3257

Snapshot of U.S. Bankruptcy Proceeding Case 16-32016-jal: "Louisville, KY resident Llaca Jorge Y Garcia's 06.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2016."
Llaca Jorge Y Garcia — Kentucky, 16-32016


ᐅ Gell Miguel Alain Garcia, Kentucky

Address: 7819 Royalty Ave Apt C Louisville, KY 40222-4242

Snapshot of U.S. Bankruptcy Proceeding Case 15-30816-jal: "The bankruptcy filing by Gell Miguel Alain Garcia, undertaken in March 2015 in Louisville, KY under Chapter 7, concluded with discharge in June 11, 2015 after liquidating assets."
Gell Miguel Alain Garcia — Kentucky, 15-30816


ᐅ Yunia Garcia, Kentucky

Address: 4913 Ronwood Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-35851: "In Louisville, KY, Yunia Garcia filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Yunia Garcia — Kentucky, 10-35851


ᐅ Fernando Garcia, Kentucky

Address: 9210 Wendell Way Louisville, KY 40299

Concise Description of Bankruptcy Case 11-350817: "In a Chapter 7 bankruptcy case, Fernando Garcia from Louisville, KY, saw his proceedings start in Oct 21, 2011 and complete by 02.06.2012, involving asset liquidation."
Fernando Garcia — Kentucky, 11-35081


ᐅ Estrada Milaidis Garcia, Kentucky

Address: 5500 Reflection Dr Louisville, KY 40218-4359

Snapshot of U.S. Bankruptcy Proceeding Case 14-33711-acs: "Louisville, KY resident Estrada Milaidis Garcia's 2014-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2015."
Estrada Milaidis Garcia — Kentucky, 14-33711


ᐅ Jodae Lavon Gardner, Kentucky

Address: 632 Paradise Ln Apt 128 Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-35482: "The bankruptcy filing by Jodae Lavon Gardner, undertaken in December 2012 in Louisville, KY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Jodae Lavon Gardner — Kentucky, 12-35482


ᐅ Gregory L Gardner, Kentucky

Address: 3403 Lesway Ct Apt 4 Louisville, KY 40220-3129

Brief Overview of Bankruptcy Case 2014-33590-jal: "In Louisville, KY, Gregory L Gardner filed for Chapter 7 bankruptcy in 09/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Gregory L Gardner — Kentucky, 2014-33590


ᐅ Shanitra Gardner, Kentucky

Address: 4413 Tara Gale Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-35819: "Louisville, KY resident Shanitra Gardner's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Shanitra Gardner — Kentucky, 09-35819


ᐅ Charise K Gardner, Kentucky

Address: 6311 Sherlock Way Louisville, KY 40228-1109

Bankruptcy Case 15-32794-acs Summary: "Charise K Gardner's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-08-28, led to asset liquidation, with the case closing in November 26, 2015."
Charise K Gardner — Kentucky, 15-32794


ᐅ William Thomas Gardner, Kentucky

Address: 4929 Graston Ave Louisville, KY 40216-2403

Bankruptcy Case 14-30855-thf Overview: "In Louisville, KY, William Thomas Gardner filed for Chapter 7 bankruptcy in 03.06.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2014."
William Thomas Gardner — Kentucky, 14-30855


ᐅ Janice G Gardner, Kentucky

Address: 1341 Texas Ave Louisville, KY 40217-1273

Bankruptcy Case 08-33608-jal Overview: "In her Chapter 13 bankruptcy case filed in August 2008, Louisville, KY's Janice G Gardner agreed to a debt repayment plan, which was successfully completed by 12/30/2013."
Janice G Gardner — Kentucky, 08-33608


ᐅ Tamala V Gardner, Kentucky

Address: 12013 Rock Spring Dr Louisville, KY 40245

Bankruptcy Case 13-30628 Overview: "The bankruptcy record of Tamala V Gardner from Louisville, KY, shows a Chapter 7 case filed in 02.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2013."
Tamala V Gardner — Kentucky, 13-30628


ᐅ Kanesha Latrice Gardner, Kentucky

Address: 4123 Larkwood Ave Louisville, KY 40212

Bankruptcy Case 12-32139 Overview: "In Louisville, KY, Kanesha Latrice Gardner filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2012."
Kanesha Latrice Gardner — Kentucky, 12-32139


ᐅ Margarita I Gardner, Kentucky

Address: 6700 Norway Dr Louisville, KY 40214-1131

Bankruptcy Case 14-32192-thf Overview: "In a Chapter 7 bankruptcy case, Margarita I Gardner from Louisville, KY, saw her proceedings start in 2014-06-04 and complete by 09.02.2014, involving asset liquidation."
Margarita I Gardner — Kentucky, 14-32192


ᐅ Lindsay Gargotto, Kentucky

Address: 1060 E Saint Catherine St Louisville, KY 40204-1940

Bankruptcy Case 2014-33115-thf Overview: "Lindsay Gargotto's bankruptcy, initiated in 08/16/2014 and concluded by 2014-11-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay Gargotto — Kentucky, 2014-33115


ᐅ Ii Charles R Garlinger, Kentucky

Address: 5506 Hames Trce Apt 602 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-32597-thf: "The bankruptcy filing by Ii Charles R Garlinger, undertaken in 2013-06-28 in Louisville, KY under Chapter 7, concluded with discharge in 10.02.2013 after liquidating assets."
Ii Charles R Garlinger — Kentucky, 13-32597


ᐅ Lamar Garner, Kentucky

Address: 2201 W Muhammad Ali Blvd Unit 302 Louisville, KY 40212-1784

Brief Overview of Bankruptcy Case 2014-33029-thf: "The bankruptcy record of Lamar Garner from Louisville, KY, shows a Chapter 7 case filed in 2014-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-06."
Lamar Garner — Kentucky, 2014-33029


ᐅ Gina R Garnett, Kentucky

Address: 7121 Schneble Cir Apt 7 Louisville, KY 40214-3878

Concise Description of Bankruptcy Case 15-31719-acs7: "Louisville, KY resident Gina R Garnett's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2015."
Gina R Garnett — Kentucky, 15-31719


ᐅ Nita M Garr, Kentucky

Address: 7251 Briscoe Vista Way Louisville, KY 40228

Bankruptcy Case 12-31933 Summary: "Louisville, KY resident Nita M Garr's April 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2012."
Nita M Garr — Kentucky, 12-31933