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 Sharon Ann Gentry, Kentucky

Address: 620 Davenport Dr Louisville, KY 40245-5344

Bankruptcy Case 15-32399-thf Overview: "Sharon Ann Gentry's Chapter 7 bankruptcy, filed in Louisville, KY in July 27, 2015, led to asset liquidation, with the case closing in 2015-10-25."
Sharon Ann Gentry — Kentucky, 15-32399


ᐅ Lovell Gentry, Kentucky

Address: 1924 Beech St Louisville, KY 40210

Bankruptcy Case 09-36219 Summary: "Louisville, KY resident Lovell Gentry's December 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Lovell Gentry — Kentucky, 09-36219


ᐅ Margaret A Gentry, Kentucky

Address: 8107 Blue Lick Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-31631: "The bankruptcy record of Margaret A Gentry from Louisville, KY, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2011."
Margaret A Gentry — Kentucky, 11-31631


ᐅ Brandi Nicole Genzone, Kentucky

Address: 4100 Stoneview Dr Louisville, KY 40207-2053

Snapshot of U.S. Bankruptcy Proceeding Case 15-33999-acs: "The case of Brandi Nicole Genzone in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Nicole Genzone — Kentucky, 15-33999


ᐅ Nicholas Mariano Genzone, Kentucky

Address: 4100 Stoneview Dr Louisville, KY 40207-2053

Snapshot of U.S. Bankruptcy Proceeding Case 15-33999-acs: "The bankruptcy record of Nicholas Mariano Genzone from Louisville, KY, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-17."
Nicholas Mariano Genzone — Kentucky, 15-33999


ᐅ Michael Joseph George, Kentucky

Address: 252 Eldorado Ave Louisville, KY 40218-3218

Brief Overview of Bankruptcy Case 2014-31163-thf: "The bankruptcy filing by Michael Joseph George, undertaken in 2014-03-26 in Louisville, KY under Chapter 7, concluded with discharge in Jun 24, 2014 after liquidating assets."
Michael Joseph George — Kentucky, 2014-31163


ᐅ Lanee S George, Kentucky

Address: 11504 Kendrick Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-36102: "In a Chapter 7 bankruptcy case, Lanee S George from Louisville, KY, saw their proceedings start in 2011-12-22 and complete by Apr 8, 2012, involving asset liquidation."
Lanee S George — Kentucky, 11-36102


ᐅ Ashley George, Kentucky

Address: 3425 Hardwood Forest Dr Louisville, KY 40214

Bankruptcy Case 09-35459 Overview: "Ashley George's bankruptcy, initiated in October 2009 and concluded by January 30, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley George — Kentucky, 09-35459


ᐅ Joseph L George, Kentucky

Address: 6807 Kentucky Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-31871: "The case of Joseph L George in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph L George — Kentucky, 11-31871


ᐅ Joseph George, Kentucky

Address: 921 Willow Springs Dr Louisville, KY 40242

Bankruptcy Case 10-33727 Overview: "Louisville, KY resident Joseph George's 07.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Joseph George — Kentucky, 10-33727


ᐅ Sr Thomas E George, Kentucky

Address: 820 W Whitney Ave Louisville, KY 40215

Bankruptcy Case 09-35206 Overview: "The bankruptcy record of Sr Thomas E George from Louisville, KY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
Sr Thomas E George — Kentucky, 09-35206


ᐅ Keith George, Kentucky

Address: 4209 Taylorsville Rd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-34778: "In a Chapter 7 bankruptcy case, Keith George from Louisville, KY, saw their proceedings start in 2010-09-09 and complete by 12.14.2010, involving asset liquidation."
Keith George — Kentucky, 10-34778


ᐅ Susan Darlene Gephart, Kentucky

Address: 8107 Rory Way Louisville, KY 40219-3924

Snapshot of U.S. Bankruptcy Proceeding Case 13-30328-jal: "Susan Darlene Gephart's Louisville, KY bankruptcy under Chapter 13 in Jan 29, 2013 led to a structured repayment plan, successfully discharged in 12.02.2014."
Susan Darlene Gephart — Kentucky, 13-30328


ᐅ John Michael Geraghty, Kentucky

Address: 2508 Mavis Ct Louisville, KY 40216-1328

Bankruptcy Case 09-33777-acs Overview: "In their Chapter 13 bankruptcy case filed in 2009-07-30, Louisville, KY's John Michael Geraghty agreed to a debt repayment plan, which was successfully completed by 01.28.2014."
John Michael Geraghty — Kentucky, 09-33777


ᐅ Samantha Lynn Geralds, Kentucky

Address: 11201 Brooke Trace Cir Louisville, KY 40229-2972

Brief Overview of Bankruptcy Case 15-32979-acs: "The bankruptcy filing by Samantha Lynn Geralds, undertaken in 2015-09-14 in Louisville, KY under Chapter 7, concluded with discharge in 12/13/2015 after liquidating assets."
Samantha Lynn Geralds — Kentucky, 15-32979


ᐅ Marunda Lynn Gering, Kentucky

Address: 1708 Glenview Pl Louisville, KY 40216

Bankruptcy Case 11-32645 Summary: "In Louisville, KY, Marunda Lynn Gering filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Marunda Lynn Gering — Kentucky, 11-32645


ᐅ Latanya D Germany, Kentucky

Address: 3601 Herman St Louisville, KY 40212

Bankruptcy Case 12-34934 Summary: "The bankruptcy filing by Latanya D Germany, undertaken in 11/05/2012 in Louisville, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Latanya D Germany — Kentucky, 12-34934


ᐅ Shaina Geron, Kentucky

Address: 4711 Marcy Ave Louisville, KY 40272

Concise Description of Bankruptcy Case 10-347707: "Shaina Geron's bankruptcy, initiated in 09.08.2010 and concluded by Dec 14, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaina Geron — Kentucky, 10-34770


ᐅ Karen L Gerrits, Kentucky

Address: 9813 Evening Star Dr Louisville, KY 40272-3601

Bankruptcy Case 15-31459-jal Overview: "Karen L Gerrits's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-04-30, led to asset liquidation, with the case closing in 07.29.2015."
Karen L Gerrits — Kentucky, 15-31459


ᐅ Deidra Gerron, Kentucky

Address: 2008 Goldsmith Ln Apt 4 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-33148: "Deidra Gerron's Chapter 7 bankruptcy, filed in Louisville, KY in June 15, 2010, led to asset liquidation, with the case closing in 2010-09-14."
Deidra Gerron — Kentucky, 10-33148


ᐅ Lewis Allen Gerstenlauer, Kentucky

Address: 9002 Seaforth Dr Louisville, KY 40258-1604

Bankruptcy Case 14-34608-jal Overview: "Louisville, KY resident Lewis Allen Gerstenlauer's Dec 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-19."
Lewis Allen Gerstenlauer — Kentucky, 14-34608


ᐅ Albert Gerton, Kentucky

Address: 5011 Roaming Plains Ct Louisville, KY 40229

Bankruptcy Case 10-33323 Summary: "Albert Gerton's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 25, 2010, led to asset liquidation, with the case closing in 10/11/2010."
Albert Gerton — Kentucky, 10-33323


ᐅ George G Gerzonick, Kentucky

Address: 7000 Larimda Ct Apt 1 Louisville, KY 40291-4674

Concise Description of Bankruptcy Case 07-342837: "The bankruptcy record for George G Gerzonick from Louisville, KY, under Chapter 13, filed in Nov 29, 2007, involved setting up a repayment plan, finalized by 01.25.2013."
George G Gerzonick — Kentucky, 07-34283


ᐅ Eric Gesner, Kentucky

Address: 1702 Fernwood Ave Louisville, KY 40205

Concise Description of Bankruptcy Case 12-315637: "The bankruptcy filing by Eric Gesner, undertaken in 2012-03-31 in Louisville, KY under Chapter 7, concluded with discharge in 07.17.2012 after liquidating assets."
Eric Gesner — Kentucky, 12-31563


ᐅ Tsehainesh B Gessesse, Kentucky

Address: 6306 Ocho Rios Ct Louisville, KY 40228

Bankruptcy Case 11-35530 Overview: "Louisville, KY resident Tsehainesh B Gessesse's Nov 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2012."
Tsehainesh B Gessesse — Kentucky, 11-35530


ᐅ Frederick Gessner, Kentucky

Address: PO Box 4834 Louisville, KY 40204

Brief Overview of Bankruptcy Case 10-32198: "The case of Frederick Gessner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Gessner — Kentucky, 10-32198


ᐅ Dawnyel Getman, Kentucky

Address: 121 Alpha Ave Louisville, KY 40218

Bankruptcy Case 13-34646-thf Overview: "The case of Dawnyel Getman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawnyel Getman — Kentucky, 13-34646


ᐅ Machelle Gettings, Kentucky

Address: 1408 Cherry Blossom Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36127: "In a Chapter 7 bankruptcy case, Machelle Gettings from Louisville, KY, saw her proceedings start in November 22, 2010 and complete by 2011-03-10, involving asset liquidation."
Machelle Gettings — Kentucky, 10-36127


ᐅ Eva L Gettis, Kentucky

Address: 9019 Wanlou Dr Louisville, KY 40272-2744

Brief Overview of Bankruptcy Case 09-36434: "In her Chapter 13 bankruptcy case filed in Dec 17, 2009, Louisville, KY's Eva L Gettis agreed to a debt repayment plan, which was successfully completed by March 15, 2013."
Eva L Gettis — Kentucky, 09-36434


ᐅ Samir Ghannam, Kentucky

Address: 9308 Talitha Dr Louisville, KY 40299

Bankruptcy Case 13-31045 Overview: "The bankruptcy record of Samir Ghannam from Louisville, KY, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2013."
Samir Ghannam — Kentucky, 13-31045


ᐅ Mehrdad Ghayoumi, Kentucky

Address: 4219 Sherman Ave Louisville, KY 40213-1846

Bankruptcy Case 15-31068-jal Overview: "The bankruptcy filing by Mehrdad Ghayoumi, undertaken in 03/31/2015 in Louisville, KY under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Mehrdad Ghayoumi — Kentucky, 15-31068


ᐅ Anna Giangrande, Kentucky

Address: 532 Lilly Ave Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 10-30705: "Louisville, KY resident Anna Giangrande's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-21."
Anna Giangrande — Kentucky, 10-30705


ᐅ Mariam Gibbons, Kentucky

Address: 12308 Crosswinds Dr Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 12-32457: "The bankruptcy filing by Mariam Gibbons, undertaken in 05.24.2012 in Louisville, KY under Chapter 7, concluded with discharge in 09/09/2012 after liquidating assets."
Mariam Gibbons — Kentucky, 12-32457


ᐅ Elicia Michelle Gibbs, Kentucky

Address: 1840 Kendall Ln Apt 30 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-31517: "The bankruptcy filing by Elicia Michelle Gibbs, undertaken in 2011-03-25 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-11 after liquidating assets."
Elicia Michelle Gibbs — Kentucky, 11-31517


ᐅ Patricia Mae Gibbs, Kentucky

Address: 1846 Payne St Louisville, KY 40206

Bankruptcy Case 12-32064 Summary: "In a Chapter 7 bankruptcy case, Patricia Mae Gibbs from Louisville, KY, saw her proceedings start in 2012-04-30 and complete by August 2012, involving asset liquidation."
Patricia Mae Gibbs — Kentucky, 12-32064


ᐅ Katherine E Gibbs, Kentucky

Address: 517 N 34th St Louisville, KY 40212-2113

Concise Description of Bankruptcy Case 15-30662-acs7: "In Louisville, KY, Katherine E Gibbs filed for Chapter 7 bankruptcy in 2015-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-29."
Katherine E Gibbs — Kentucky, 15-30662


ᐅ Tiffany E Gibbs, Kentucky

Address: 2217 Woodland Ave Louisville, KY 40210-1633

Bankruptcy Case 15-30940-thf Summary: "Louisville, KY resident Tiffany E Gibbs's Mar 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2015."
Tiffany E Gibbs — Kentucky, 15-30940


ᐅ Kelly Gibson, Kentucky

Address: 1202 McBroom Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 13-31640-acs7: "The bankruptcy record of Kelly Gibson from Louisville, KY, shows a Chapter 7 case filed in 04/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2013."
Kelly Gibson — Kentucky, 13-31640


ᐅ Shannon D Gibson, Kentucky

Address: 3221 Lemmah Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-32160: "Shannon D Gibson's bankruptcy, initiated in May 2012 and concluded by 08/22/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon D Gibson — Kentucky, 12-32160


ᐅ Lynne M Gibson, Kentucky

Address: 2712 Holly Park Dr Apt 6 Louisville, KY 40214

Bankruptcy Case 12-31114 Overview: "The bankruptcy filing by Lynne M Gibson, undertaken in 2012-03-09 in Louisville, KY under Chapter 7, concluded with discharge in 06.25.2012 after liquidating assets."
Lynne M Gibson — Kentucky, 12-31114


ᐅ Echmel C Gibson, Kentucky

Address: 3811 Ormond Rd Louisville, KY 40207-1902

Bankruptcy Case 15-33249-jal Summary: "In Louisville, KY, Echmel C Gibson filed for Chapter 7 bankruptcy in October 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-05."
Echmel C Gibson — Kentucky, 15-33249


ᐅ Eddie W Gibson, Kentucky

Address: 10517 Charleswood Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 11-312307: "In a Chapter 7 bankruptcy case, Eddie W Gibson from Louisville, KY, saw their proceedings start in 2011-03-11 and complete by 06/27/2011, involving asset liquidation."
Eddie W Gibson — Kentucky, 11-31230


ᐅ Benjamin Gibson, Kentucky

Address: 13104 Lonestar Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-36138: "The bankruptcy filing by Benjamin Gibson, undertaken in 12.28.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-04-14 after liquidating assets."
Benjamin Gibson — Kentucky, 11-36138


ᐅ Beverly Gibson, Kentucky

Address: 11017 Albion Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 10-340457: "Beverly Gibson's Chapter 7 bankruptcy, filed in Louisville, KY in July 30, 2010, led to asset liquidation, with the case closing in 11/15/2010."
Beverly Gibson — Kentucky, 10-34045


ᐅ Erika Gibson, Kentucky

Address: 11715 Saratoga Woods Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-33999: "Erika Gibson's bankruptcy, initiated in 07.30.2010 and concluded by 11.15.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Gibson — Kentucky, 10-33999


ᐅ Howard J Gibson, Kentucky

Address: 2902 Danzig Pl Apt 103 Louisville, KY 40245-5542

Bankruptcy Case 15-32357-jal Summary: "In a Chapter 7 bankruptcy case, Howard J Gibson from Louisville, KY, saw his proceedings start in July 2015 and complete by 2015-10-21, involving asset liquidation."
Howard J Gibson — Kentucky, 15-32357


ᐅ Latonya Gibson, Kentucky

Address: 1747 W Gaulbert Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 10-352667: "The bankruptcy record of Latonya Gibson from Louisville, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Latonya Gibson — Kentucky, 10-35266


ᐅ Timothy Gibson, Kentucky

Address: 4503 Southridge Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-30430: "In Louisville, KY, Timothy Gibson filed for Chapter 7 bankruptcy in 02.05.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Timothy Gibson — Kentucky, 13-30430


ᐅ Tina G Gibson, Kentucky

Address: 1908 Farnsley Rd Louisville, KY 40216-4749

Bankruptcy Case 2014-31353-acs Summary: "The bankruptcy filing by Tina G Gibson, undertaken in 04.05.2014 in Louisville, KY under Chapter 7, concluded with discharge in Jul 4, 2014 after liquidating assets."
Tina G Gibson — Kentucky, 2014-31353


ᐅ Ronald K Gibson, Kentucky

Address: 252 Pope St Louisville, KY 40206-3135

Concise Description of Bankruptcy Case 07-341087: "Ronald K Gibson's Louisville, KY bankruptcy under Chapter 13 in 2007-11-15 led to a structured repayment plan, successfully discharged in Mar 26, 2013."
Ronald K Gibson — Kentucky, 07-34108


ᐅ Stephen A Gibson, Kentucky

Address: 7423 Jamaica Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-31587: "The case of Stephen A Gibson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen A Gibson — Kentucky, 11-31587


ᐅ Fred Thomas Gibson, Kentucky

Address: 9726 Stream View Trl Louisville, KY 40258-4634

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33723-thf: "In Louisville, KY, Fred Thomas Gibson filed for Chapter 7 bankruptcy in 2014-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Fred Thomas Gibson — Kentucky, 2014-33723


ᐅ Stewart Gibson, Kentucky

Address: 721 S 32nd St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-36109: "The case of Stewart Gibson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stewart Gibson — Kentucky, 11-36109


ᐅ Brittany Shane Gibson, Kentucky

Address: 7088 Wildwood Cir Apt 46 Louisville, KY 40291-1772

Snapshot of U.S. Bankruptcy Proceeding Case 15-31400-jal: "Brittany Shane Gibson's bankruptcy, initiated in April 2015 and concluded by July 28, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Shane Gibson — Kentucky, 15-31400


ᐅ James Vernon Gibson, Kentucky

Address: 1919 Lynn Lea Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-32017: "In Louisville, KY, James Vernon Gibson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
James Vernon Gibson — Kentucky, 12-32017


ᐅ Ray Gibson, Kentucky

Address: 627 N 19th St Louisville, KY 40203

Concise Description of Bankruptcy Case 13-33924-acs7: "Ray Gibson's bankruptcy, initiated in Oct 3, 2013 and concluded by Jan 7, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Gibson — Kentucky, 13-33924


ᐅ Michael Gibson, Kentucky

Address: 13710 Poplar Ln Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-34175: "Louisville, KY resident Michael Gibson's 08.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2010."
Michael Gibson — Kentucky, 10-34175


ᐅ Lora Giddings, Kentucky

Address: 331 Heritage Hill Trl Louisville, KY 40223

Bankruptcy Case 09-35517 Overview: "The bankruptcy filing by Lora Giddings, undertaken in October 29, 2009 in Louisville, KY under Chapter 7, concluded with discharge in Feb 2, 2010 after liquidating assets."
Lora Giddings — Kentucky, 09-35517


ᐅ David S Gideon, Kentucky

Address: PO Box 58812 Louisville, KY 40268

Bankruptcy Case 13-30191 Summary: "The bankruptcy filing by David S Gideon, undertaken in 2013-01-18 in Louisville, KY under Chapter 7, concluded with discharge in 04.24.2013 after liquidating assets."
David S Gideon — Kentucky, 13-30191


ᐅ Gloria J Gidron, Kentucky

Address: 3325 Young Ave A#205 Louisville, KY 40211

Bankruptcy Case 2014-31935-acs Summary: "In Louisville, KY, Gloria J Gidron filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Gloria J Gidron — Kentucky, 2014-31935


ᐅ Jerricka R Gidron, Kentucky

Address: 7101 Schneble Cir Apt 8 Louisville, KY 40214-3856

Snapshot of U.S. Bankruptcy Proceeding Case 16-31755-jal: "Jerricka R Gidron's bankruptcy, initiated in 06.03.2016 and concluded by 2016-09-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerricka R Gidron — Kentucky, 16-31755


ᐅ William Gigger, Kentucky

Address: 8901 Harmony Place Ct Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 10-34852: "In a Chapter 7 bankruptcy case, William Gigger from Louisville, KY, saw their proceedings start in 09.13.2010 and complete by December 30, 2010, involving asset liquidation."
William Gigger — Kentucky, 10-34852


ᐅ Genevieve C Gilbert, Kentucky

Address: 3501 Greenwood Ave Louisville, KY 40211

Bankruptcy Case 11-34019 Overview: "Genevieve C Gilbert's bankruptcy, initiated in 08/18/2011 and concluded by December 4, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve C Gilbert — Kentucky, 11-34019


ᐅ Ninfa Vernee Gilbert, Kentucky

Address: 11118 Meadow Chase Ct Louisville, KY 40229-5307

Bankruptcy Case 2014-33887-jal Summary: "Ninfa Vernee Gilbert's bankruptcy, initiated in Oct 21, 2014 and concluded by 2015-01-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ninfa Vernee Gilbert — Kentucky, 2014-33887


ᐅ Augusta B Gilbert, Kentucky

Address: 2718 W Chestnut St Louisville, KY 40211-1313

Brief Overview of Bankruptcy Case 16-32069-thf: "In a Chapter 7 bankruptcy case, Augusta B Gilbert from Louisville, KY, saw her proceedings start in 2016-07-01 and complete by 09.29.2016, involving asset liquidation."
Augusta B Gilbert — Kentucky, 16-32069


ᐅ Peter T Gilbert, Kentucky

Address: 8015 Brush Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 13-33298-jal7: "In a Chapter 7 bankruptcy case, Peter T Gilbert from Louisville, KY, saw his proceedings start in 08/16/2013 and complete by 11.20.2013, involving asset liquidation."
Peter T Gilbert — Kentucky, 13-33298


ᐅ Joy Gilbert, Kentucky

Address: 8003 Waterfern Way Louisville, KY 40291

Bankruptcy Case 10-34753 Overview: "The case of Joy Gilbert in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Gilbert — Kentucky, 10-34753


ᐅ Deena Lynette Gilbert, Kentucky

Address: 3902 Cutler Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 13-34405-thf7: "The case of Deena Lynette Gilbert in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deena Lynette Gilbert — Kentucky, 13-34405


ᐅ Bridgette D Gilbert, Kentucky

Address: 1234 Gilmore Ln Louisville, KY 40213

Concise Description of Bankruptcy Case 11-313097: "In a Chapter 7 bankruptcy case, Bridgette D Gilbert from Louisville, KY, saw her proceedings start in March 16, 2011 and complete by 2011-07-02, involving asset liquidation."
Bridgette D Gilbert — Kentucky, 11-31309


ᐅ Brittany Gilbert, Kentucky

Address: 163 Wiltshire Ave Apt 4 Louisville, KY 40207

Bankruptcy Case 09-36623 Overview: "Brittany Gilbert's Chapter 7 bankruptcy, filed in Louisville, KY in 12/30/2009, led to asset liquidation, with the case closing in April 2010."
Brittany Gilbert — Kentucky, 09-36623


ᐅ James T Gilbert, Kentucky

Address: 3404 Lesway Ct Louisville, KY 40220

Concise Description of Bankruptcy Case 12-308747: "The bankruptcy filing by James T Gilbert, undertaken in 2012-02-27 in Louisville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
James T Gilbert — Kentucky, 12-30874


ᐅ Christopher L Gilbert, Kentucky

Address: 1311 Carol Jean Ct Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-35085: "The bankruptcy record of Christopher L Gilbert from Louisville, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Christopher L Gilbert — Kentucky, 12-35085


ᐅ Amy Gilbert, Kentucky

Address: 10409 La Plaza Ave Louisville, KY 40272

Bankruptcy Case 10-31868 Summary: "In Louisville, KY, Amy Gilbert filed for Chapter 7 bankruptcy in April 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Amy Gilbert — Kentucky, 10-31868


ᐅ Feotis Gilbert, Kentucky

Address: 2718 W Chestnut St Louisville, KY 40211-1313

Brief Overview of Bankruptcy Case 16-32069-thf: "The bankruptcy filing by Feotis Gilbert, undertaken in 07/01/2016 in Louisville, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Feotis Gilbert — Kentucky, 16-32069


ᐅ Minnie Gilbert, Kentucky

Address: 672 Curry Ct Louisville, KY 40211

Bankruptcy Case 10-30449 Overview: "Minnie Gilbert's bankruptcy, initiated in Jan 29, 2010 and concluded by May 5, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie Gilbert — Kentucky, 10-30449


ᐅ Mark Giles, Kentucky

Address: 10014 3rd Street Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 10-359587: "In Louisville, KY, Mark Giles filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Mark Giles — Kentucky, 10-35958


ᐅ Samantha N Gilhaus, Kentucky

Address: 9609 Toledo Ln Louisville, KY 40272-3246

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32715-acs: "In Louisville, KY, Samantha N Gilhaus filed for Chapter 7 bankruptcy in Jul 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2014."
Samantha N Gilhaus — Kentucky, 2014-32715


ᐅ Andre Gilkey, Kentucky

Address: 1300 Colmar Cir Louisville, KY 40211

Brief Overview of Bankruptcy Case 10-33474: "Andre Gilkey's bankruptcy, initiated in 06/30/2010 and concluded by 10.16.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Gilkey — Kentucky, 10-33474


ᐅ Janet E Gilkey, Kentucky

Address: 9717 Timberwood Cir Louisville, KY 40223

Bankruptcy Case 13-31095 Overview: "The bankruptcy filing by Janet E Gilkey, undertaken in Mar 18, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Janet E Gilkey — Kentucky, 13-31095


ᐅ Joyce Ann Gilkey, Kentucky

Address: 9609 Shoshone Way Louisville, KY 40258-1837

Bankruptcy Case 16-31048-thf Overview: "The bankruptcy record of Joyce Ann Gilkey from Louisville, KY, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Joyce Ann Gilkey — Kentucky, 16-31048


ᐅ Justin Keith Gilkey, Kentucky

Address: 3002 Maywood Pl Louisville, KY 40220

Bankruptcy Case 12-34534 Overview: "The bankruptcy record of Justin Keith Gilkey from Louisville, KY, shows a Chapter 7 case filed in October 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2013."
Justin Keith Gilkey — Kentucky, 12-34534


ᐅ Frank Lamont Gill, Kentucky

Address: 1442 Olive St Louisville, KY 40210-1974

Bankruptcy Case 14-34020-thf Summary: "In a Chapter 7 bankruptcy case, Frank Lamont Gill from Louisville, KY, saw his proceedings start in 2014-10-30 and complete by 01/28/2015, involving asset liquidation."
Frank Lamont Gill — Kentucky, 14-34020


ᐅ Jr William Gill, Kentucky

Address: 118 N 34th St Louisville, KY 40212

Bankruptcy Case 11-31870 Overview: "In Louisville, KY, Jr William Gill filed for Chapter 7 bankruptcy in 04/13/2011. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2011."
Jr William Gill — Kentucky, 11-31870


ᐅ Gregory M Gill, Kentucky

Address: 317 Pencross Pl Louisville, KY 40223

Concise Description of Bankruptcy Case 11-360357: "The bankruptcy record of Gregory M Gill from Louisville, KY, shows a Chapter 7 case filed in Dec 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2012."
Gregory M Gill — Kentucky, 11-36035


ᐅ Charles Gill, Kentucky

Address: 5009 Lesabre Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-360887: "The case of Charles Gill in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Gill — Kentucky, 10-36088


ᐅ Timothy Ira Gillespie, Kentucky

Address: 1309 Haskin Ave Louisville, KY 40215-1010

Concise Description of Bankruptcy Case 15-32524-acs7: "In Louisville, KY, Timothy Ira Gillespie filed for Chapter 7 bankruptcy in 2015-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Timothy Ira Gillespie — Kentucky, 15-32524


ᐅ Jr Roger N Gillespie, Kentucky

Address: 10007 Longboat Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-31542: "Jr Roger N Gillespie's Chapter 7 bankruptcy, filed in Louisville, KY in March 30, 2012, led to asset liquidation, with the case closing in July 16, 2012."
Jr Roger N Gillespie — Kentucky, 12-31542


ᐅ Karen D Gillespie, Kentucky

Address: 127 Western Rd Apt D Louisville, KY 40229

Bankruptcy Case 13-32382-jal Summary: "The bankruptcy record of Karen D Gillespie 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 September 2013."
Karen D Gillespie — Kentucky, 13-32382


ᐅ Jr Cyrus Glen Gillingham, Kentucky

Address: 5429 Bruce Ave Louisville, KY 40214

Bankruptcy Case 13-30742 Summary: "Jr Cyrus Glen Gillingham's Chapter 7 bankruptcy, filed in Louisville, KY in February 2013, led to asset liquidation, with the case closing in 2013-06-02."
Jr Cyrus Glen Gillingham — Kentucky, 13-30742


ᐅ David Owen Gillock, Kentucky

Address: 5308 Valkyrie Way Unit 101 Louisville, KY 40272-6348

Bankruptcy Case 2014-33078-jal Overview: "David Owen Gillock's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-08-13, led to asset liquidation, with the case closing in 11.11.2014."
David Owen Gillock — Kentucky, 2014-33078


ᐅ Linda Charmaine Gillock, Kentucky

Address: 3057 Wedgewood Way Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-33285: "The case of Linda Charmaine Gillock in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Charmaine Gillock — Kentucky, 12-33285


ᐅ Pamela Elise Gillock, Kentucky

Address: 6514 South Dr Louisville, KY 40272-4532

Bankruptcy Case 15-32990-acs Overview: "Pamela Elise Gillock's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-09-15, led to asset liquidation, with the case closing in December 2015."
Pamela Elise Gillock — Kentucky, 15-32990


ᐅ Pamela Denise Girton, Kentucky

Address: 854 Markham Ln Louisville, KY 40207-4445

Bankruptcy Case 14-30234-acs Summary: "Pamela Denise Girton's bankruptcy, initiated in 01.23.2014 and concluded by Apr 23, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Denise Girton — Kentucky, 14-30234


ᐅ Paula Girton, Kentucky

Address: 1441 Nightingale Rd Apt 1 Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-32074: "Paula Girton's bankruptcy, initiated in 04.22.2011 and concluded by 2011-08-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Girton — Kentucky, 11-32074


ᐅ Teandrea N Girton, Kentucky

Address: 1717 S Wheatmore Dr Louisville, KY 40215-5446

Snapshot of U.S. Bankruptcy Proceeding Case 15-30870-thf: "Teandrea N Girton's Chapter 7 bankruptcy, filed in Louisville, KY in 03.19.2015, led to asset liquidation, with the case closing in 06.17.2015."
Teandrea N Girton — Kentucky, 15-30870


ᐅ Angela M Girton, Kentucky

Address: 6423 Six Mile Ln Louisville, KY 40218-2321

Brief Overview of Bankruptcy Case 14-30482-acs: "In a Chapter 7 bankruptcy case, Angela M Girton from Louisville, KY, saw her proceedings start in 02.12.2014 and complete by 05/13/2014, involving asset liquidation."
Angela M Girton — Kentucky, 14-30482


ᐅ David Girton, Kentucky

Address: 1243 S 7th St Louisville, KY 40203

Bankruptcy Case 10-30894 Overview: "Louisville, KY resident David Girton's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
David Girton — Kentucky, 10-30894


ᐅ Catherine Lynn Gish, Kentucky

Address: 623 Harris Pl Louisville, KY 40222

Brief Overview of Bankruptcy Case 11-33034: "In a Chapter 7 bankruptcy case, Catherine Lynn Gish from Louisville, KY, saw her proceedings start in 06/20/2011 and complete by 2011-10-06, involving asset liquidation."
Catherine Lynn Gish — Kentucky, 11-33034


ᐅ Jill Ann Gish, Kentucky

Address: 6811 Steeprun Rd Louisville, KY 40241

Bankruptcy Case 12-30112 Overview: "The bankruptcy filing by Jill Ann Gish, undertaken in 01/12/2012 in Louisville, KY under Chapter 7, concluded with discharge in Apr 29, 2012 after liquidating assets."
Jill Ann Gish — Kentucky, 12-30112


ᐅ Edwina W Gist, Kentucky

Address: 3204 Patricia Dr Louisville, KY 40216-3418

Bankruptcy Case 14-34103-thf Overview: "The bankruptcy record of Edwina W Gist from Louisville, KY, shows a Chapter 7 case filed in 11/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2015."
Edwina W Gist — Kentucky, 14-34103