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 Russell D Garr, Kentucky

Address: 233 Western Rd Louisville, KY 40229-3441

Concise Description of Bankruptcy Case 15-30024-thf7: "The bankruptcy record of Russell D Garr from Louisville, KY, shows a Chapter 7 case filed in 01.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2015."
Russell D Garr — Kentucky, 15-30024


ᐅ Krista N Garren, Kentucky

Address: 7601 Tear Grass Ct Apt 2 Louisville, KY 40258-4481

Concise Description of Bankruptcy Case 15-30639-thf7: "In a Chapter 7 bankruptcy case, Krista N Garren from Louisville, KY, saw her proceedings start in February 2015 and complete by May 28, 2015, involving asset liquidation."
Krista N Garren — Kentucky, 15-30639


ᐅ Mickens Deborah E Garret, Kentucky

Address: 4404 Petersburg Rd Louisville, KY 40218-3370

Bankruptcy Case 16-32022-thf Summary: "The bankruptcy filing by Mickens Deborah E Garret, undertaken in June 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-27 after liquidating assets."
Mickens Deborah E Garret — Kentucky, 16-32022


ᐅ Jon S Garrett, Kentucky

Address: 484 Prairie Dr Louisville, KY 40229

Bankruptcy Case 13-30446 Summary: "The bankruptcy filing by Jon S Garrett, undertaken in 2013-02-07 in Louisville, KY under Chapter 7, concluded with discharge in 05/14/2013 after liquidating assets."
Jon S Garrett — Kentucky, 13-30446


ᐅ Bobby Wayne Garrett, Kentucky

Address: 4207 Blossomwood Dr Louisville, KY 40220-3603

Brief Overview of Bankruptcy Case 15-30358-acs: "Bobby Wayne Garrett's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-02-05, led to asset liquidation, with the case closing in 2015-05-06."
Bobby Wayne Garrett — Kentucky, 15-30358


ᐅ Jerry Lee Garrett, Kentucky

Address: 1331 Villa Park Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 13-31475-acs7: "Louisville, KY resident Jerry Lee Garrett's 04/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2013."
Jerry Lee Garrett — Kentucky, 13-31475


ᐅ Dennies Garrick, Kentucky

Address: 6705 Leverett Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-33369-thf: "The bankruptcy record of Dennies Garrick from Louisville, KY, shows a Chapter 7 case filed in Aug 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2013."
Dennies Garrick — Kentucky, 13-33369


ᐅ Jeremy S Garris, Kentucky

Address: 3673 Lentz Ave Louisville, KY 40215-1864

Bankruptcy Case 15-31221-jal Summary: "The bankruptcy record of Jeremy S Garris from Louisville, KY, shows a Chapter 7 case filed in Apr 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2015."
Jeremy S Garris — Kentucky, 15-31221


ᐅ Stacey Lynn Garris, Kentucky

Address: 913 Denmark St Louisville, KY 40215

Concise Description of Bankruptcy Case 12-311897: "The bankruptcy filing by Stacey Lynn Garris, undertaken in March 13, 2012 in Louisville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Stacey Lynn Garris — Kentucky, 12-31189


ᐅ Yolanda S Garrison, Kentucky

Address: 5052 Terry Rd Louisville, KY 40216

Concise Description of Bankruptcy Case 12-314727: "The bankruptcy record of Yolanda S Garrison from Louisville, KY, shows a Chapter 7 case filed in 03.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2012."
Yolanda S Garrison — Kentucky, 12-31472


ᐅ Julie Garrity, Kentucky

Address: 5529 La Fleur Way Louisville, KY 40229

Concise Description of Bankruptcy Case 10-333257: "In Louisville, KY, Julie Garrity filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Julie Garrity — Kentucky, 10-33325


ᐅ Samantha A Garth, Kentucky

Address: 1755 W Hill St Louisville, KY 40210-1763

Bankruptcy Case 15-31499-thf Overview: "In a Chapter 7 bankruptcy case, Samantha A Garth from Louisville, KY, saw her proceedings start in 2015-05-04 and complete by 2015-08-02, involving asset liquidation."
Samantha A Garth — Kentucky, 15-31499


ᐅ Jr Leon Garth, Kentucky

Address: 5018 Hames Trce Louisville, KY 40291

Bankruptcy Case 10-31448 Summary: "The case of Jr Leon Garth in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leon Garth — Kentucky, 10-31448


ᐅ Angela Nicole Gartin, Kentucky

Address: 5415 Nimitz Ct Louisville, KY 40214-2671

Bankruptcy Case 15-32724-jal Summary: "Angela Nicole Gartin's bankruptcy, initiated in 2015-08-22 and concluded by November 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Nicole Gartin — Kentucky, 15-32724


ᐅ Jr Eugene Garvin, Kentucky

Address: 3533 Cotter Dr Louisville, KY 40211

Concise Description of Bankruptcy Case 11-346967: "In Louisville, KY, Jr Eugene Garvin filed for Chapter 7 bankruptcy in 09.29.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Jr Eugene Garvin — Kentucky, 11-34696


ᐅ Sean Terrell Garvin, Kentucky

Address: 8443 Grand Trevi Dr Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-31729: "The bankruptcy record of Sean Terrell Garvin from Louisville, KY, shows a Chapter 7 case filed in Apr 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Sean Terrell Garvin — Kentucky, 11-31729


ᐅ Tina Velina Gary, Kentucky

Address: 829 Reading Rd Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-35225: "The bankruptcy record of Tina Velina Gary from Louisville, KY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-13."
Tina Velina Gary — Kentucky, 11-35225


ᐅ Todd Gary, Kentucky

Address: 2239 S Shelby St Louisville, KY 40217

Bankruptcy Case 09-35480 Overview: "The case of Todd Gary in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Gary — Kentucky, 09-35480


ᐅ William J Gary, Kentucky

Address: 1038 W Whitney Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-31252: "In a Chapter 7 bankruptcy case, William J Gary from Louisville, KY, saw their proceedings start in 2013-03-26 and complete by June 2013, involving asset liquidation."
William J Gary — Kentucky, 13-31252


ᐅ Linda M Garza, Kentucky

Address: 9209 Wildwood Ln Louisville, KY 40272-2326

Bankruptcy Case 2014-33116-acs Overview: "Louisville, KY resident Linda M Garza's August 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2014."
Linda M Garza — Kentucky, 2014-33116


ᐅ Patrick S Gasaway, Kentucky

Address: 12006 Edenwood Dr Louisville, KY 40243

Concise Description of Bankruptcy Case 12-352197: "Patrick S Gasaway's bankruptcy, initiated in November 2012 and concluded by 2013-03-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick S Gasaway — Kentucky, 12-35219


ᐅ Alice A Gasque, Kentucky

Address: 2803 Fairview Ave Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 11-32066: "In a Chapter 7 bankruptcy case, Alice A Gasque from Louisville, KY, saw her proceedings start in 04/22/2011 and complete by 08.02.2011, involving asset liquidation."
Alice A Gasque — Kentucky, 11-32066


ᐅ Pamela Gasque, Kentucky

Address: 929 Samuel St Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-33652: "In a Chapter 7 bankruptcy case, Pamela Gasque from Louisville, KY, saw her proceedings start in 07/14/2010 and complete by Oct 30, 2010, involving asset liquidation."
Pamela Gasque — Kentucky, 10-33652


ᐅ John Gass, Kentucky

Address: 1058 Old South Acres Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-35045: "John Gass's bankruptcy, initiated in 2010-09-23 and concluded by December 28, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gass — Kentucky, 10-35045


ᐅ Johnathon T Gass, Kentucky

Address: 8102 N Blake Ln Louisville, KY 40258

Bankruptcy Case 13-34644-thf Summary: "Louisville, KY resident Johnathon T Gass's 2013-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2014."
Johnathon T Gass — Kentucky, 13-34644


ᐅ Ryan Gastinger, Kentucky

Address: 7016 Osprey Ridge Dr Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-35163: "Louisville, KY resident Ryan Gastinger's 10/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-10."
Ryan Gastinger — Kentucky, 11-35163


ᐅ Jennifer Marie Gates, Kentucky

Address: 2202 Polo Mount Ct Louisville, KY 40245

Bankruptcy Case 11-30221 Summary: "The bankruptcy filing by Jennifer Marie Gates, undertaken in 2011-01-17 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-05 after liquidating assets."
Jennifer Marie Gates — Kentucky, 11-30221


ᐅ Adriann Gatewood, Kentucky

Address: 2103 Dixdale Ave Louisville, KY 40210

Bankruptcy Case 10-31814 Overview: "Louisville, KY resident Adriann Gatewood's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2010."
Adriann Gatewood — Kentucky, 10-31814


ᐅ Anthony Todd Gatewood, Kentucky

Address: 5506 Euclid Ave Louisville, KY 40272-3450

Snapshot of U.S. Bankruptcy Proceeding Case 16-31145-jal: "The case of Anthony Todd Gatewood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Todd Gatewood — Kentucky, 16-31145


ᐅ Gregory C Gatewood, Kentucky

Address: 6501 Brook Bend Way Unit 125 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-35141: "The case of Gregory C Gatewood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory C Gatewood — Kentucky, 12-35141


ᐅ Jr Willie Ray Gatewood, Kentucky

Address: 2531 Saint Cecilia St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-34116-thf: "In a Chapter 7 bankruptcy case, Jr Willie Ray Gatewood from Louisville, KY, saw their proceedings start in October 2013 and complete by 2014-01-21, involving asset liquidation."
Jr Willie Ray Gatewood — Kentucky, 13-34116


ᐅ Michael A Gatewood, Kentucky

Address: 1423 Oakwood Ave Louisville, KY 40215

Bankruptcy Case 13-34734-jal Overview: "The bankruptcy filing by Michael A Gatewood, undertaken in 12/02/2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-03-08 after liquidating assets."
Michael A Gatewood — Kentucky, 13-34734


ᐅ Molly Gatewood, Kentucky

Address: 7090 Wildwood Cir Apt 39 Louisville, KY 40291

Concise Description of Bankruptcy Case 10-354207: "Molly Gatewood's Chapter 7 bankruptcy, filed in Louisville, KY in October 13, 2010, led to asset liquidation, with the case closing in 2011-01-19."
Molly Gatewood — Kentucky, 10-35420


ᐅ Kellye D Gatlin, Kentucky

Address: 1590 Parsons Pl Louisville, KY 40205

Bankruptcy Case 12-33019 Summary: "In a Chapter 7 bankruptcy case, Kellye D Gatlin from Louisville, KY, saw her proceedings start in Jun 29, 2012 and complete by Oct 15, 2012, involving asset liquidation."
Kellye D Gatlin — Kentucky, 12-33019


ᐅ Barbara S Gatton, Kentucky

Address: 3606 Kings Hwy Louisville, KY 40220-1826

Brief Overview of Bankruptcy Case 15-33798-thf: "In Louisville, KY, Barbara S Gatton filed for Chapter 7 bankruptcy in 11.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Barbara S Gatton — Kentucky, 15-33798


ᐅ John Gatz, Kentucky

Address: 3312 Allison Way Louisville, KY 40220

Concise Description of Bankruptcy Case 13-34928-acs7: "John Gatz's Chapter 7 bankruptcy, filed in Louisville, KY in December 2013, led to asset liquidation, with the case closing in March 28, 2014."
John Gatz — Kentucky, 13-34928


ᐅ Marcie L Gatza, Kentucky

Address: 6408 Gabriel Dr Louisville, KY 40258-3320

Concise Description of Bankruptcy Case 2014-32910-jal7: "Marcie L Gatza's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-30, led to asset liquidation, with the case closing in 10/28/2014."
Marcie L Gatza — Kentucky, 2014-32910


ᐅ Earl Nmi Gault, Kentucky

Address: 165 Western Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32072: "The bankruptcy filing by Earl Nmi Gault, undertaken in April 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Earl Nmi Gault — Kentucky, 12-32072


ᐅ April Lynn Gaus, Kentucky

Address: 6712 Stana Dr Louisville, KY 40258-3014

Bankruptcy Case 2014-31832-thf Overview: "April Lynn Gaus's bankruptcy, initiated in 05.08.2014 and concluded by August 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Lynn Gaus — Kentucky, 2014-31832


ᐅ Mary Theresa Gaus, Kentucky

Address: 7110 Sky Blue Ave Louisville, KY 40258

Bankruptcy Case 12-32472 Summary: "In Louisville, KY, Mary Theresa Gaus filed for Chapter 7 bankruptcy in May 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2012."
Mary Theresa Gaus — Kentucky, 12-32472


ᐅ Angela M Gaxiola, Kentucky

Address: 5706 Robinwood Rd Louisville, KY 40218-4322

Bankruptcy Case 16-32128-jal Summary: "In Louisville, KY, Angela M Gaxiola filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-07."
Angela M Gaxiola — Kentucky, 16-32128


ᐅ Leola L Gay, Kentucky

Address: 2604 Hampton Hill Ct Louisville, KY 40220

Bankruptcy Case 12-34769 Overview: "In a Chapter 7 bankruptcy case, Leola L Gay from Louisville, KY, saw her proceedings start in 2012-10-25 and complete by 01.29.2013, involving asset liquidation."
Leola L Gay — Kentucky, 12-34769


ᐅ Alieu S Gaye, Kentucky

Address: 504 Country Acres Unit 1 Louisville, KY 40218

Concise Description of Bankruptcy Case 12-314667: "The bankruptcy record of Alieu S Gaye from Louisville, KY, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-13."
Alieu S Gaye — Kentucky, 12-31466


ᐅ Babacar Gaye, Kentucky

Address: 86 Charteroaks Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 10-35950: "In a Chapter 7 bankruptcy case, Babacar Gaye from Louisville, KY, saw their proceedings start in 11/11/2010 and complete by Feb 15, 2011, involving asset liquidation."
Babacar Gaye — Kentucky, 10-35950


ᐅ Kylie R Gayhart, Kentucky

Address: 227 S 23rd St Apt 7 Louisville, KY 40212-1640

Brief Overview of Bankruptcy Case 2014-31569-thf: "In a Chapter 7 bankruptcy case, Kylie R Gayhart from Louisville, KY, saw her proceedings start in 04.22.2014 and complete by July 2014, involving asset liquidation."
Kylie R Gayhart — Kentucky, 2014-31569


ᐅ Valerie J Gayhart, Kentucky

Address: 10002 Chenoweth Vista Way Louisville, KY 40299

Concise Description of Bankruptcy Case 12-318487: "The bankruptcy record of Valerie J Gayhart from Louisville, KY, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2012."
Valerie J Gayhart — Kentucky, 12-31848


ᐅ Charity Nicole Gayle, Kentucky

Address: 119 S Longworth Ave Louisville, KY 40212-2633

Concise Description of Bankruptcy Case 16-30387-jal7: "In Louisville, KY, Charity Nicole Gayle filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2016."
Charity Nicole Gayle — Kentucky, 16-30387


ᐅ Tony D Gayles, Kentucky

Address: 3608 Tarragon Rd Louisville, KY 40219-1067

Bankruptcy Case 08-30158 Summary: "In their Chapter 13 bankruptcy case filed in 2008-01-16, Louisville, KY's Tony D Gayles agreed to a debt repayment plan, which was successfully completed by 05.29.2013."
Tony D Gayles — Kentucky, 08-30158


ᐅ Jennifer A Gaytan, Kentucky

Address: 2903 Brinkey Way Apt 31 Louisville, KY 40218-1745

Brief Overview of Bankruptcy Case 14-31044-thf: "In Louisville, KY, Jennifer A Gaytan filed for Chapter 7 bankruptcy in 03.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2014."
Jennifer A Gaytan — Kentucky, 14-31044


ᐅ Latisha Gazaway, Kentucky

Address: 2101 Oregon Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-32229: "The bankruptcy record of Latisha Gazaway from Louisville, KY, shows a Chapter 7 case filed in April 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-13."
Latisha Gazaway — Kentucky, 10-32229


ᐅ Tiffany Lashea Gazaway, Kentucky

Address: 5200 Shepherdsville Rd Apt 10 Louisville, KY 40228-1031

Concise Description of Bankruptcy Case 15-31159-jal7: "The bankruptcy filing by Tiffany Lashea Gazaway, undertaken in Apr 6, 2015 in Louisville, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Tiffany Lashea Gazaway — Kentucky, 15-31159


ᐅ Christy Dawn Gearlds, Kentucky

Address: 6008 Lower Hunters Trce Louisville, KY 40258

Bankruptcy Case 11-30118 Summary: "Christy Dawn Gearlds's bankruptcy, initiated in 01/11/2011 and concluded by Apr 29, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Dawn Gearlds — Kentucky, 11-30118


ᐅ Steven R Gearlds, Kentucky

Address: 11505 Brookley Dr Louisville, KY 40229-2816

Bankruptcy Case 15-31697-jal Summary: "Louisville, KY resident Steven R Gearlds's 05.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Steven R Gearlds — Kentucky, 15-31697


ᐅ Danny Ray Geary, Kentucky

Address: 2807 Newburg Rd Louisville, KY 40205-2707

Bankruptcy Case 2014-31708-jal Overview: "Louisville, KY resident Danny Ray Geary's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Danny Ray Geary — Kentucky, 2014-31708


ᐅ Deleugene Geary, Kentucky

Address: 5403 Ye Old Post Rd Apt 1 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 09-36007: "Deleugene Geary's Chapter 7 bankruptcy, filed in Louisville, KY in November 2009, led to asset liquidation, with the case closing in February 27, 2010."
Deleugene Geary — Kentucky, 09-36007


ᐅ Dennis Geary, Kentucky

Address: 1600 Lou Gene Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-36645: "In Louisville, KY, Dennis Geary filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2011."
Dennis Geary — Kentucky, 10-36645


ᐅ Fonzie Scott Geary, Kentucky

Address: 6813 James Madison Way Louisville, KY 40272

Bankruptcy Case 11-32952 Summary: "The bankruptcy filing by Fonzie Scott Geary, undertaken in 2011-06-16 in Louisville, KY under Chapter 7, concluded with discharge in 2011-10-02 after liquidating assets."
Fonzie Scott Geary — Kentucky, 11-32952


ᐅ Jeremy Geary, Kentucky

Address: 3800 Blanton Ln Louisville, KY 40216

Bankruptcy Case 10-34327 Summary: "In a Chapter 7 bankruptcy case, Jeremy Geary from Louisville, KY, saw his proceedings start in 08/16/2010 and complete by 2010-12-02, involving asset liquidation."
Jeremy Geary — Kentucky, 10-34327


ᐅ Robert Geary, Kentucky

Address: 7914 Mango Dr Louisville, KY 40258

Bankruptcy Case 10-33271 Summary: "The bankruptcy filing by Robert Geary, undertaken in June 2010 in Louisville, KY under Chapter 7, concluded with discharge in 10.08.2010 after liquidating assets."
Robert Geary — Kentucky, 10-33271


ᐅ Rodger D Geary, Kentucky

Address: 13208 Meadowlawn Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-30630: "In Louisville, KY, Rodger D Geary filed for Chapter 7 bankruptcy in 02/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Rodger D Geary — Kentucky, 11-30630


ᐅ Ronald K Geary, Kentucky

Address: 199 Tanyard Park Pl Unit 139 Louisville, KY 40229-4235

Concise Description of Bankruptcy Case 11-354947: "The bankruptcy record for Ronald K Geary from Louisville, KY, under Chapter 13, filed in 2011-11-15, involved setting up a repayment plan, finalized by May 23, 2013."
Ronald K Geary — Kentucky, 11-35494


ᐅ Donald H Gebhart, Kentucky

Address: 8606 Eula Rd Louisville, KY 40219-4436

Bankruptcy Case 14-32299-acs Summary: "In Louisville, KY, Donald H Gebhart filed for Chapter 7 bankruptcy in 06/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-12."
Donald H Gebhart — Kentucky, 14-32299


ᐅ Virginia Gedeon, Kentucky

Address: 913 Hillview Blvd Louisville, KY 40229

Bankruptcy Case 10-31143 Summary: "The bankruptcy filing by Virginia Gedeon, undertaken in 03.05.2010 in Louisville, KY under Chapter 7, concluded with discharge in 06/08/2010 after liquidating assets."
Virginia Gedeon — Kentucky, 10-31143


ᐅ Laura L Geer, Kentucky

Address: 4603 Andalusia Ln Louisville, KY 40272-3301

Snapshot of U.S. Bankruptcy Proceeding Case 16-31998-thf: "The bankruptcy filing by Laura L Geer, undertaken in June 27, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-25 after liquidating assets."
Laura L Geer — Kentucky, 16-31998


ᐅ Dolores Geftos, Kentucky

Address: 203 W Amherst Ave Louisville, KY 40214

Bankruptcy Case 10-34393 Overview: "The case of Dolores Geftos in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Geftos — Kentucky, 10-34393


ᐅ Nathan Gehm, Kentucky

Address: 1323 Whirlaway Dr Louisville, KY 40242

Concise Description of Bankruptcy Case 10-306997: "Louisville, KY resident Nathan Gehm's 02/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-01."
Nathan Gehm — Kentucky, 10-30699


ᐅ Rose M Geiser, Kentucky

Address: 10304 Foxboro Dr Louisville, KY 40223

Concise Description of Bankruptcy Case 11-318747: "The case of Rose M Geiser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose M Geiser — Kentucky, 11-31874


ᐅ Karin S Geisler, Kentucky

Address: 109 Juneau Dr Louisville, KY 40243

Bankruptcy Case 11-35577 Summary: "In a Chapter 7 bankruptcy case, Karin S Geisler from Louisville, KY, saw her proceedings start in 11/18/2011 and complete by 2012-03-05, involving asset liquidation."
Karin S Geisler — Kentucky, 11-35577


ᐅ Robert G Geisler, Kentucky

Address: 2411 Omaha Ln Louisville, KY 40216-2341

Brief Overview of Bankruptcy Case 2014-31779-thf: "In a Chapter 7 bankruptcy case, Robert G Geisler from Louisville, KY, saw their proceedings start in May 2014 and complete by August 3, 2014, involving asset liquidation."
Robert G Geisler — Kentucky, 2014-31779


ᐅ Sr Robert G Geisler, Kentucky

Address: 2411 Omaha Ln Louisville, KY 40216-2341

Snapshot of U.S. Bankruptcy Proceeding Case 14-31779-thf: "Sr Robert G Geisler's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-05, led to asset liquidation, with the case closing in 08.03.2014."
Sr Robert G Geisler — Kentucky, 14-31779


ᐅ Jr Richard J Geist, Kentucky

Address: 4 Welby Rd Louisville, KY 40216

Bankruptcy Case 11-33313 Overview: "In Louisville, KY, Jr Richard J Geist filed for Chapter 7 bankruptcy in July 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jr Richard J Geist — Kentucky, 11-33313


ᐅ Edward Gelson, Kentucky

Address: 13410 Spring Villa Ct Apt 101 Louisville, KY 40245

Concise Description of Bankruptcy Case 10-315537: "The case of Edward Gelson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Gelson — Kentucky, 10-31553


ᐅ Ryan T Gemmer, Kentucky

Address: 9626 River Trail Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 11-311177: "In a Chapter 7 bankruptcy case, Ryan T Gemmer from Louisville, KY, saw their proceedings start in 2011-03-08 and complete by 06.14.2011, involving asset liquidation."
Ryan T Gemmer — Kentucky, 11-31117


ᐅ John D Gentleman, Kentucky

Address: 6322 Winding Stream Dr Louisville, KY 40272

Bankruptcy Case 11-34569 Overview: "John D Gentleman's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-09-22, led to asset liquidation, with the case closing in 2012-01-04."
John D Gentleman — Kentucky, 11-34569


ᐅ Deuana M Gentry, Kentucky

Address: 602 Auburn Place Ct Unit 2 Louisville, KY 40214-5952

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32840-thf: "The case of Deuana M Gentry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deuana M Gentry — Kentucky, 2014-32840


ᐅ Elvira D Gentry, Kentucky

Address: 248 Glendora Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-34330: "Elvira D Gentry's bankruptcy, initiated in September 8, 2011 and concluded by Dec 25, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvira D Gentry — Kentucky, 11-34330


ᐅ Angelique L Gentry, Kentucky

Address: 5714 Robinwood Rd Louisville, KY 40218

Bankruptcy Case 11-35867 Overview: "Angelique L Gentry's bankruptcy, initiated in December 8, 2011 and concluded by 03/25/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelique L Gentry — Kentucky, 11-35867


ᐅ Jesse Gentry, Kentucky

Address: 3715 Susan Ln Louisville, KY 40229

Bankruptcy Case 10-33776 Overview: "Louisville, KY resident Jesse Gentry's Jul 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2010."
Jesse Gentry — Kentucky, 10-33776


ᐅ Thomas Gunter, Kentucky

Address: 8803 Big Tree Way Apt A Louisville, KY 40220

Bankruptcy Case 10-30959 Summary: "The bankruptcy filing by Thomas Gunter, undertaken in 02/25/2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-06-13 after liquidating assets."
Thomas Gunter — Kentucky, 10-30959


ᐅ Sharon S Gunter, Kentucky

Address: 140 E Wellington Ave Apt 1 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-35559: "Sharon S Gunter's Chapter 7 bankruptcy, filed in Louisville, KY in 11/18/2011, led to asset liquidation, with the case closing in 2012-03-05."
Sharon S Gunter — Kentucky, 11-35559


ᐅ Angela L Gunther, Kentucky

Address: 10393 Lower River Rd Louisville, KY 40272-3726

Snapshot of U.S. Bankruptcy Proceeding Case 09-35044-thf: "September 30, 2009 marked the beginning of Angela L Gunther's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 11/13/2014."
Angela L Gunther — Kentucky, 09-35044


ᐅ Ronald F Gunther, Kentucky

Address: 10393 Lower River Rd Louisville, KY 40272-3726

Bankruptcy Case 09-35044-thf Overview: "Ronald F Gunther's Louisville, KY bankruptcy under Chapter 13 in 09/30/2009 led to a structured repayment plan, successfully discharged in November 2014."
Ronald F Gunther — Kentucky, 09-35044


ᐅ Patricia C Guobis, Kentucky

Address: 1815 Deerwood Ave Louisville, KY 40205

Brief Overview of Bankruptcy Case 13-32230-jal: "In a Chapter 7 bankruptcy case, Patricia C Guobis from Louisville, KY, saw their proceedings start in 05/31/2013 and complete by August 2013, involving asset liquidation."
Patricia C Guobis — Kentucky, 13-32230


ᐅ Rena Anjuli Gupta, Kentucky

Address: 1102 Falconwood Rd Apt 3 Louisville, KY 40222

Bankruptcy Case 12-33597 Summary: "In Louisville, KY, Rena Anjuli Gupta filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-22."
Rena Anjuli Gupta — Kentucky, 12-33597


ᐅ Maya Guralnik, Kentucky

Address: 11020 Saint Rene Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-30938: "Maya Guralnik's bankruptcy, initiated in February 25, 2010 and concluded by 06/13/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maya Guralnik — Kentucky, 10-30938


ᐅ Cheryl Louise Guske, Kentucky

Address: 3956 Stonyrun Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-33293-acs: "The bankruptcy filing by Cheryl Louise Guske, undertaken in 2013-08-15 in Louisville, KY under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
Cheryl Louise Guske — Kentucky, 13-33293


ᐅ Robert Gust, Kentucky

Address: 1446 Woody Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-36392: "Robert Gust's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-12-15, led to asset liquidation, with the case closing in 03.21.2010."
Robert Gust — Kentucky, 09-36392


ᐅ Amy Guthrie, Kentucky

Address: 4513 Flushing Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-32029: "In Louisville, KY, Amy Guthrie filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2010."
Amy Guthrie — Kentucky, 10-32029


ᐅ Carolyn A Guthrie, Kentucky

Address: 4315 Bank St Louisville, KY 40212

Bankruptcy Case 13-33273-jal Overview: "The bankruptcy filing by Carolyn A Guthrie, undertaken in August 15, 2013 in Louisville, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Carolyn A Guthrie — Kentucky, 13-33273


ᐅ Garcia Michelle A Gutierrez, Kentucky

Address: 2401 Autumn Lake Dr Louisville, KY 40272-5117

Bankruptcy Case 16-30579-jal Summary: "Louisville, KY resident Garcia Michelle A Gutierrez's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-27."
Garcia Michelle A Gutierrez — Kentucky, 16-30579


ᐅ Arturo Elvirez Gutierrez, Kentucky

Address: 3704 Canopus Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-32892-acs: "The case of Arturo Elvirez Gutierrez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Elvirez Gutierrez — Kentucky, 13-32892


ᐅ Blanca Gutierrez, Kentucky

Address: 4704 Haney Way Louisville, KY 40272

Bankruptcy Case 10-36698 Overview: "The bankruptcy filing by Blanca Gutierrez, undertaken in December 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-04-16 after liquidating assets."
Blanca Gutierrez — Kentucky, 10-36698


ᐅ Cristy S Gutterman, Kentucky

Address: 9511 Dabney Carr Dr Louisville, KY 40299

Bankruptcy Case 12-33014 Overview: "In a Chapter 7 bankruptcy case, Cristy S Gutterman from Louisville, KY, saw her proceedings start in 06/29/2012 and complete by 10.15.2012, involving asset liquidation."
Cristy S Gutterman — Kentucky, 12-33014


ᐅ Jonathan Guyton, Kentucky

Address: 306 Markwell Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 10-344187: "In Louisville, KY, Jonathan Guyton filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010."
Jonathan Guyton — Kentucky, 10-34418


ᐅ Eugene Guzicki, Kentucky

Address: 4553 Taylorsville Rd Apt 18 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-35346: "Louisville, KY resident Eugene Guzicki's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Eugene Guzicki — Kentucky, 10-35346


ᐅ Ivana Guzman, Kentucky

Address: 10005 Whiteoak Road Apt 8 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 15-30888-jal: "In Louisville, KY, Ivana Guzman filed for Chapter 7 bankruptcy in 2015-03-19. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2015."
Ivana Guzman — Kentucky, 15-30888


ᐅ Medina Ricardo Guzman, Kentucky

Address: 108 Southview Sq Apt 89 Louisville, KY 40214

Bankruptcy Case 12-30244 Overview: "Medina Ricardo Guzman's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-01-22, led to asset liquidation, with the case closing in May 9, 2012."
Medina Ricardo Guzman — Kentucky, 12-30244


ᐅ Mary Gwinn, Kentucky

Address: 1617 King of Arms Ct Apt B Louisville, KY 40222

Bankruptcy Case 10-31676 Summary: "The bankruptcy filing by Mary Gwinn, undertaken in 2010-03-30 in Louisville, KY under Chapter 7, concluded with discharge in July 16, 2010 after liquidating assets."
Mary Gwinn — Kentucky, 10-31676


ᐅ Pamela S Gwinn, Kentucky

Address: 8216 Candelabrum Pl Louisville, KY 40214-5624

Snapshot of U.S. Bankruptcy Proceeding Case 15-30714-thf: "Louisville, KY resident Pamela S Gwinn's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-02."
Pamela S Gwinn — Kentucky, 15-30714


ᐅ Ritchie Gypsy, Kentucky

Address: 1709 Lytle St Louisville, KY 40203-1075

Bankruptcy Case 2014-31984-jal Overview: "Ritchie Gypsy's Chapter 7 bankruptcy, filed in Louisville, KY in 05/21/2014, led to asset liquidation, with the case closing in Aug 19, 2014."
Ritchie Gypsy — Kentucky, 2014-31984