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 Michael Gittings, Kentucky

Address: 819 W Evelyn Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-91123-BHL-7: "Michael Gittings's bankruptcy, initiated in 04.13.2010 and concluded by 2010-07-30 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gittings — Kentucky, 10-91123-BHL-7


ᐅ Louella Givan, Kentucky

Address: 10401 Shadow Ridge Ln Apt 104 Louisville, KY 40241-5423

Brief Overview of Bankruptcy Case 16-31777-acs: "The case of Louella Givan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louella Givan — Kentucky, 16-31777


ᐅ Marie Black Givens, Kentucky

Address: 1209 Carrico Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-32638-jal: "Marie Black Givens's Chapter 7 bankruptcy, filed in Louisville, KY in 06.29.2013, led to asset liquidation, with the case closing in 2013-10-03."
Marie Black Givens — Kentucky, 13-32638


ᐅ Michelle L Givens, Kentucky

Address: 9410 Doral Ct Apt 9 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-34261-jal: "Michelle L Givens's bankruptcy, initiated in 10/29/2013 and concluded by Feb 2, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Givens — Kentucky, 13-34261


ᐅ Eric Scott Gividen, Kentucky

Address: 9512 Holiday Dr Louisville, KY 40272

Bankruptcy Case 13-33473-thf Summary: "In a Chapter 7 bankruptcy case, Eric Scott Gividen from Louisville, KY, saw their proceedings start in 2013-08-30 and complete by 12.04.2013, involving asset liquidation."
Eric Scott Gividen — Kentucky, 13-33473


ᐅ Jr Robert Lee Gividen, Kentucky

Address: 6018 Princess Way Louisville, KY 40219

Bankruptcy Case 11-31741 Summary: "In Louisville, KY, Jr Robert Lee Gividen filed for Chapter 7 bankruptcy in 04.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Jr Robert Lee Gividen — Kentucky, 11-31741


ᐅ Geoffrey S Glaab, Kentucky

Address: 3113 Saint Anthony Gardens Dr Apt 2 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-34624: "Geoffrey S Glaab's bankruptcy, initiated in 2011-09-26 and concluded by January 4, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey S Glaab — Kentucky, 11-34624


ᐅ Valerie L Glaab, Kentucky

Address: 5200 Rodgers Rd Louisville, KY 40258-1236

Bankruptcy Case 15-31786-jal Summary: "In a Chapter 7 bankruptcy case, Valerie L Glaab from Louisville, KY, saw her proceedings start in 2015-05-29 and complete by 08.27.2015, involving asset liquidation."
Valerie L Glaab — Kentucky, 15-31786


ᐅ David R Glade, Kentucky

Address: 12123 Shelbyville Rd # 246 Louisville, KY 40243-1079

Brief Overview of Bankruptcy Case 15-32356-jal: "The bankruptcy record of David R Glade from Louisville, KY, shows a Chapter 7 case filed in 07.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2015."
David R Glade — Kentucky, 15-32356


ᐅ Bettie Glaser, Kentucky

Address: 3001 Treeview Ct Louisville, KY 40214

Bankruptcy Case 10-31098 Summary: "Bettie Glaser's Chapter 7 bankruptcy, filed in Louisville, KY in 03.03.2010, led to asset liquidation, with the case closing in Jun 9, 2010."
Bettie Glaser — Kentucky, 10-31098


ᐅ Jeanette Glasnovic, Kentucky

Address: 1050 Old South Acres Dr Louisville, KY 40219

Bankruptcy Case 10-33635 Overview: "Jeanette Glasnovic's bankruptcy, initiated in Jul 13, 2010 and concluded by 10/13/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Glasnovic — Kentucky, 10-33635


ᐅ Laura Elizabeth Glass, Kentucky

Address: 5017 Roy William Pl Louisville, KY 40228-1293

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33596-jal: "Laura Elizabeth Glass's Chapter 7 bankruptcy, filed in Louisville, KY in September 26, 2014, led to asset liquidation, with the case closing in 2014-12-25."
Laura Elizabeth Glass — Kentucky, 2014-33596


ᐅ Erin Renee Glass, Kentucky

Address: 3202 Galene Ct Louisville, KY 40299-3224

Snapshot of U.S. Bankruptcy Proceeding Case 15-30857-acs: "Erin Renee Glass's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-03-18, led to asset liquidation, with the case closing in 2015-06-16."
Erin Renee Glass — Kentucky, 15-30857


ᐅ Michelle Renee Glass, Kentucky

Address: 4012 Quiet Way Louisville, KY 40219-1548

Snapshot of U.S. Bankruptcy Proceeding Case 15-31982-acs: "In Louisville, KY, Michelle Renee Glass filed for Chapter 7 bankruptcy in 06/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Michelle Renee Glass — Kentucky, 15-31982


ᐅ James L Glass, Kentucky

Address: 910 S 47th St Louisville, KY 40211

Bankruptcy Case 12-31730 Overview: "In a Chapter 7 bankruptcy case, James L Glass from Louisville, KY, saw their proceedings start in April 11, 2012 and complete by Jul 28, 2012, involving asset liquidation."
James L Glass — Kentucky, 12-31730


ᐅ Norma J Glass, Kentucky

Address: 4720 Unseld Blvd Louisville, KY 40218

Bankruptcy Case 12-34600 Summary: "Norma J Glass's bankruptcy, initiated in October 12, 2012 and concluded by January 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma J Glass — Kentucky, 12-34600


ᐅ Richard D Glass, Kentucky

Address: 4616 Beechbrook Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-32291: "In Louisville, KY, Richard D Glass filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Richard D Glass — Kentucky, 11-32291


ᐅ Jr James Glass, Kentucky

Address: 1609 Belmar Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-35046: "In a Chapter 7 bankruptcy case, Jr James Glass from Louisville, KY, saw their proceedings start in 09.23.2010 and complete by December 28, 2010, involving asset liquidation."
Jr James Glass — Kentucky, 10-35046


ᐅ Christopher Glass, Kentucky

Address: 3811 Brody Ln Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-30207: "Christopher Glass's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-01-18, led to asset liquidation, with the case closing in April 21, 2010."
Christopher Glass — Kentucky, 10-30207


ᐅ Rodney Glass, Kentucky

Address: 197 Tanyard Park Pl Unit 89 Louisville, KY 40229

Concise Description of Bankruptcy Case 09-356487: "The case of Rodney Glass in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Glass — Kentucky, 09-35648


ᐅ Kevin Lee Glass, Kentucky

Address: 4700 Sunday Dr Louisville, KY 40219-2146

Brief Overview of Bankruptcy Case 15-32425-jal: "The case of Kevin Lee Glass in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lee Glass — Kentucky, 15-32425


ᐅ Charlene Glasscock, Kentucky

Address: 949 E Saint Catherine St Louisville, KY 40204-1846

Snapshot of U.S. Bankruptcy Proceeding Case 16-30983-acs: "Charlene Glasscock's bankruptcy, initiated in 03/28/2016 and concluded by Jun 26, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Glasscock — Kentucky, 16-30983


ᐅ Ashley Germaine Glassner, Kentucky

Address: 1724 Bridgeview Ln Apt 6 Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 12-31577: "The bankruptcy record of Ashley Germaine Glassner from Louisville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2012."
Ashley Germaine Glassner — Kentucky, 12-31577


ᐅ Nikki L Glasson, Kentucky

Address: 5331 Tahia Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-35522: "Nikki L Glasson's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-12-21, led to asset liquidation, with the case closing in 03/27/2013."
Nikki L Glasson — Kentucky, 12-35522


ᐅ Leah M Gleason, Kentucky

Address: 9830 Titan Dr Louisville, KY 40229-1829

Bankruptcy Case 15-32028-acs Overview: "Leah M Gleason's bankruptcy, initiated in 2015-06-19 and concluded by September 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah M Gleason — Kentucky, 15-32028


ᐅ Brian Gleason, Kentucky

Address: 4008 Foreman Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-35647: "Brian Gleason's bankruptcy, initiated in 10/26/2010 and concluded by 2011-02-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Gleason — Kentucky, 10-35647


ᐅ James Daniel Gleeson, Kentucky

Address: 4304 Stone Glen Rd Louisville, KY 40241

Bankruptcy Case 12-33259 Overview: "Louisville, KY resident James Daniel Gleeson's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
James Daniel Gleeson — Kentucky, 12-33259


ᐅ James Paul Gleim, Kentucky

Address: 10102 Summit Park Pl Apt 303 Louisville, KY 40241-3834

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58599: "In their Chapter 13 bankruptcy case filed in July 20, 2010, Louisville, KY's James Paul Gleim agreed to a debt repayment plan, which was successfully completed by September 2013."
James Paul Gleim — Kentucky, 2:10-bk-58599


ᐅ Yolanda Redmond Glenn, Kentucky

Address: 3007 Bob White Ct Louisville, KY 40216-1902

Brief Overview of Bankruptcy Case 15-32209-thf: "Yolanda Redmond Glenn's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-07-07, led to asset liquidation, with the case closing in 2015-10-05."
Yolanda Redmond Glenn — Kentucky, 15-32209


ᐅ Rachelle D Glenn, Kentucky

Address: 7800 Alfred Schlatter Dr Apt 4 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 13-31906-jal: "Louisville, KY resident Rachelle D Glenn's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Rachelle D Glenn — Kentucky, 13-31906


ᐅ Rhonda Necole Glenn, Kentucky

Address: 719 Hazel St Louisville, KY 40211

Concise Description of Bankruptcy Case 13-32723-acs7: "Rhonda Necole Glenn's Chapter 7 bankruptcy, filed in Louisville, KY in July 2013, led to asset liquidation, with the case closing in 10.08.2013."
Rhonda Necole Glenn — Kentucky, 13-32723


ᐅ Richard D Glenn, Kentucky

Address: 7716 Saint Andrews Church Rd Louisville, KY 40214-3917

Brief Overview of Bankruptcy Case 15-32719-acs: "Richard D Glenn's Chapter 7 bankruptcy, filed in Louisville, KY in 08/21/2015, led to asset liquidation, with the case closing in 11.19.2015."
Richard D Glenn — Kentucky, 15-32719


ᐅ Kataisha Glenn, Kentucky

Address: 1708 Herbert Ave Apt 7 Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-36190: "Kataisha Glenn's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-12-02, led to asset liquidation, with the case closing in 2010-03-10."
Kataisha Glenn — Kentucky, 09-36190


ᐅ Donna Marie Glenn, Kentucky

Address: 906 S 6th St Apt 3 Louisville, KY 40203

Bankruptcy Case 12-35562 Summary: "In Louisville, KY, Donna Marie Glenn filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2013."
Donna Marie Glenn — Kentucky, 12-35562


ᐅ Andrew Mckinley Glenn, Kentucky

Address: 5312 Ronwood Dr Louisville, KY 40219-2861

Bankruptcy Case 10-45561-abf13 Overview: "In their Chapter 13 bankruptcy case filed in 2010-10-18, Louisville, KY's Andrew Mckinley Glenn agreed to a debt repayment plan, which was successfully completed by 05.20.2013."
Andrew Mckinley Glenn — Kentucky, 10-45561


ᐅ Deborah L Glidewell, Kentucky

Address: 9907 Old Six Mile Ln Louisville, KY 40299-3549

Brief Overview of Bankruptcy Case 16-30211-thf: "In Louisville, KY, Deborah L Glidewell filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Deborah L Glidewell — Kentucky, 16-30211


ᐅ Kennedy Jay Glidewell, Kentucky

Address: 450 Fallon Way Apt 5 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-31009: "The bankruptcy record of Kennedy Jay Glidewell from Louisville, KY, shows a Chapter 7 case filed in March 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2012."
Kennedy Jay Glidewell — Kentucky, 12-31009


ᐅ Scotty W Glisson, Kentucky

Address: 6612 Bluffview Cir Louisville, KY 40299

Bankruptcy Case 11-32041 Summary: "In a Chapter 7 bankruptcy case, Scotty W Glisson from Louisville, KY, saw his proceedings start in April 2011 and complete by 08.07.2011, involving asset liquidation."
Scotty W Glisson — Kentucky, 11-32041


ᐅ Wade T Gloor, Kentucky

Address: 5301 Pendleton Rd Louisville, KY 40272-1553

Snapshot of U.S. Bankruptcy Proceeding Case 15-34005-thf: "In Louisville, KY, Wade T Gloor filed for Chapter 7 bankruptcy in December 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2016."
Wade T Gloor — Kentucky, 15-34005


ᐅ Anthony Dewayne Glover, Kentucky

Address: 4626 Cane Run Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-30210: "Anthony Dewayne Glover's bankruptcy, initiated in January 19, 2012 and concluded by 2012-05-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Dewayne Glover — Kentucky, 12-30210


ᐅ Tara Glover, Kentucky

Address: 652 Davies Ave Louisville, KY 40208

Bankruptcy Case 10-33476 Overview: "Louisville, KY resident Tara Glover's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Tara Glover — Kentucky, 10-33476


ᐅ Vanessa Glover, Kentucky

Address: 2407 Arbor Pointe Dr Apt 204 Louisville, KY 40220

Bankruptcy Case 12-32680 Summary: "The bankruptcy filing by Vanessa Glover, undertaken in 06/08/2012 in Louisville, KY under Chapter 7, concluded with discharge in September 24, 2012 after liquidating assets."
Vanessa Glover — Kentucky, 12-32680


ᐅ John Gnagie, Kentucky

Address: 3035 Wirth Ave Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 10-33644: "In a Chapter 7 bankruptcy case, John Gnagie from Louisville, KY, saw their proceedings start in 2010-07-13 and complete by 2010-10-13, involving asset liquidation."
John Gnagie — Kentucky, 10-33644


ᐅ Robert R Gnagie, Kentucky

Address: 8041 Watterson Trl Louisville, KY 40291

Bankruptcy Case 13-30058 Summary: "The bankruptcy record of Robert R Gnagie from Louisville, KY, shows a Chapter 7 case filed in 2013-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-15."
Robert R Gnagie — Kentucky, 13-30058


ᐅ Ronald S Gnau, Kentucky

Address: 3706 Glenlea Way Louisville, KY 40299

Bankruptcy Case 11-32182 Summary: "The case of Ronald S Gnau in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald S Gnau — Kentucky, 11-32182


ᐅ Courtney A Goatley, Kentucky

Address: 6717 North Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 12-308587: "Louisville, KY resident Courtney A Goatley's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2012."
Courtney A Goatley — Kentucky, 12-30858


ᐅ Gary L Goble, Kentucky

Address: 4314 Green Pine Ct Louisville, KY 40220

Concise Description of Bankruptcy Case 11-327237: "The bankruptcy filing by Gary L Goble, undertaken in May 2011 in Louisville, KY under Chapter 7, concluded with discharge in September 16, 2011 after liquidating assets."
Gary L Goble — Kentucky, 11-32723


ᐅ Fleck Connie Lee Godbey, Kentucky

Address: 13609 Terrace Creek Dr Apt 100 Louisville, KY 40245-5830

Brief Overview of Bankruptcy Case 15-30410-acs: "The bankruptcy filing by Fleck Connie Lee Godbey, undertaken in 02.11.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-05-12 after liquidating assets."
Fleck Connie Lee Godbey — Kentucky, 15-30410


ᐅ Fleck Karen Marie Godbey, Kentucky

Address: 13609 Terrace Creek Dr Apt 100 Louisville, KY 40245-5830

Bankruptcy Case 15-30410-acs Summary: "The case of Fleck Karen Marie Godbey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fleck Karen Marie Godbey — Kentucky, 15-30410


ᐅ Rachel Elizabeth Godin, Kentucky

Address: 7722 Poinsettia Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 13-34167-thf7: "In Louisville, KY, Rachel Elizabeth Godin filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2014."
Rachel Elizabeth Godin — Kentucky, 13-34167


ᐅ David Godwin, Kentucky

Address: 15005 Forest Oaks Dr Louisville, KY 40245

Concise Description of Bankruptcy Case 10-330087: "David Godwin's bankruptcy, initiated in 06.07.2010 and concluded by 09/14/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Godwin — Kentucky, 10-33008


ᐅ Angela Goebel, Kentucky

Address: 5208 S Watterson Trl Louisville, KY 40291

Concise Description of Bankruptcy Case 10-313367: "The bankruptcy filing by Angela Goebel, undertaken in 03/15/2010 in Louisville, KY under Chapter 7, concluded with discharge in 07/01/2010 after liquidating assets."
Angela Goebel — Kentucky, 10-31336


ᐅ David Lee Goebel, Kentucky

Address: 1610 King Of Arms Ct Apt H Louisville, KY 40222

Concise Description of Bankruptcy Case 13-33573-acs7: "The bankruptcy record of David Lee Goebel from Louisville, KY, shows a Chapter 7 case filed in 09.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2013."
David Lee Goebel — Kentucky, 13-33573


ᐅ Sally Goebel, Kentucky

Address: 3507 Lodge Ln Apt 315 Louisville, KY 40218

Concise Description of Bankruptcy Case 10-304317: "The bankruptcy filing by Sally Goebel, undertaken in 01.29.2010 in Louisville, KY under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Sally Goebel — Kentucky, 10-30431


ᐅ William Goebel, Kentucky

Address: 6705 Weather Vane Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-34285: "In a Chapter 7 bankruptcy case, William Goebel from Louisville, KY, saw their proceedings start in 2010-08-13 and complete by November 29, 2010, involving asset liquidation."
William Goebel — Kentucky, 10-34285


ᐅ Jade Frances Goehring, Kentucky

Address: 1305 Mark Trail Rd Louisville, KY 40242-3611

Bankruptcy Case 15-32062-acs Overview: "The bankruptcy filing by Jade Frances Goehring, undertaken in 06/23/2015 in Louisville, KY under Chapter 7, concluded with discharge in 09.21.2015 after liquidating assets."
Jade Frances Goehring — Kentucky, 15-32062


ᐅ Jacques S Goei, Kentucky

Address: 7422 Steeplecrest Cir Apt 105 Louisville, KY 40222-9112

Snapshot of U.S. Bankruptcy Proceeding Case 15-30145-acs: "In Louisville, KY, Jacques S Goei filed for Chapter 7 bankruptcy in Jan 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Jacques S Goei — Kentucky, 15-30145


ᐅ Terry W Goettsch, Kentucky

Address: 2218 Manchester Rd Louisville, KY 40205

Bankruptcy Case 13-11205-jal Overview: "Terry W Goettsch's bankruptcy, initiated in 10/04/2013 and concluded by 01.08.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry W Goettsch — Kentucky, 13-11205


ᐅ George Goetz, Kentucky

Address: 1316 Shingo Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-30309: "In Louisville, KY, George Goetz filed for Chapter 7 bankruptcy in Jan 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2010."
George Goetz — Kentucky, 10-30309


ᐅ Jennifer Laverne Goff, Kentucky

Address: 1604 Ehrler Dr Louisville, KY 40213

Bankruptcy Case 11-35535 Overview: "The bankruptcy filing by Jennifer Laverne Goff, undertaken in 2011-11-17 in Louisville, KY under Chapter 7, concluded with discharge in March 4, 2012 after liquidating assets."
Jennifer Laverne Goff — Kentucky, 11-35535


ᐅ Jr Terry Lane Goff, Kentucky

Address: 10402 Casalanda Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-31873-jal7: "The bankruptcy filing by Jr Terry Lane Goff, undertaken in May 2, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Jr Terry Lane Goff — Kentucky, 13-31873


ᐅ Kyle B Goff, Kentucky

Address: 524 Crestwood Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30723: "Louisville, KY resident Kyle B Goff's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2013."
Kyle B Goff — Kentucky, 13-30723


ᐅ Lamont Goff, Kentucky

Address: 2309 Perth Dr Louisville, KY 40216

Bankruptcy Case 11-30637 Overview: "Lamont Goff's bankruptcy, initiated in 02/11/2011 and concluded by May 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamont Goff — Kentucky, 11-30637


ᐅ Jack B Goffin, Kentucky

Address: 24 Canterbury Dr Louisville, KY 40220-1242

Bankruptcy Case 15-33036-acs Summary: "Louisville, KY resident Jack B Goffin's Sep 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2015."
Jack B Goffin — Kentucky, 15-33036


ᐅ Amanda M Goffinet, Kentucky

Address: 1521 S 4th St Apt 12 Louisville, KY 40208

Bankruptcy Case 11-30840 Overview: "In a Chapter 7 bankruptcy case, Amanda M Goffinet from Louisville, KY, saw her proceedings start in 2011-02-22 and complete by June 2011, involving asset liquidation."
Amanda M Goffinet — Kentucky, 11-30840


ᐅ Ronald D Goin, Kentucky

Address: 1139 Mallard Creek Rd Louisville, KY 40207-5845

Brief Overview of Bankruptcy Case 07-32499: "The bankruptcy record for Ronald D Goin from Louisville, KY, under Chapter 13, filed in 2007-07-24, involved setting up a repayment plan, finalized by 2012-11-29."
Ronald D Goin — Kentucky, 07-32499


ᐅ Robert W Goings, Kentucky

Address: 1616 Deer Park Ave Louisville, KY 40205-1220

Bankruptcy Case 07-32575 Summary: "Robert W Goings's Chapter 13 bankruptcy in Louisville, KY started in Jul 31, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-19."
Robert W Goings — Kentucky, 07-32575


ᐅ Louis Goins, Kentucky

Address: 3408 Pinecroft Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-33622: "The bankruptcy record of Louis Goins from Louisville, KY, shows a Chapter 7 case filed in 07.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-29."
Louis Goins — Kentucky, 10-33622


ᐅ Charles C Goins, Kentucky

Address: 3406 Schooler Ln Louisville, KY 40272

Bankruptcy Case 12-34748 Summary: "Charles C Goins's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-24, led to asset liquidation, with the case closing in 2013-01-28."
Charles C Goins — Kentucky, 12-34748


ᐅ Doris J Goins, Kentucky

Address: 3818 River Park Dr Louisville, KY 40211

Concise Description of Bankruptcy Case 13-311337: "In Louisville, KY, Doris J Goins filed for Chapter 7 bankruptcy in 03.20.2013. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2013."
Doris J Goins — Kentucky, 13-31133


ᐅ Altonie L Goins, Kentucky

Address: 9200 Blossom Ln Apt 6 Louisville, KY 40241

Bankruptcy Case 11-34637 Summary: "In a Chapter 7 bankruptcy case, Altonie L Goins from Louisville, KY, saw their proceedings start in 2011-09-26 and complete by Jan 4, 2012, involving asset liquidation."
Altonie L Goins — Kentucky, 11-34637


ᐅ Robbie T Gold, Kentucky

Address: 103 Spring Creek Ct Apt 1 Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-31014: "Robbie T Gold's bankruptcy, initiated in 03/02/2011 and concluded by June 18, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie T Gold — Kentucky, 11-31014


ᐅ Andrew J Goldberg, Kentucky

Address: 3702 Glenwillow Way Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-33307: "The bankruptcy filing by Andrew J Goldberg, undertaken in Jul 18, 2012 in Louisville, KY under Chapter 7, concluded with discharge in November 3, 2012 after liquidating assets."
Andrew J Goldberg — Kentucky, 12-33307


ᐅ Deborah Lynn Goldberg, Kentucky

Address: 3307 Calais Dr Louisville, KY 40299

Bankruptcy Case 12-34891 Summary: "Louisville, KY resident Deborah Lynn Goldberg's November 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Deborah Lynn Goldberg — Kentucky, 12-34891


ᐅ Barney Gene Golden, Kentucky

Address: 1200 Oleanda Ave Louisville, KY 40215-2733

Snapshot of U.S. Bankruptcy Proceeding Case 07-32309: "July 2007 marked the beginning of Barney Gene Golden's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2012-08-01."
Barney Gene Golden — Kentucky, 07-32309


ᐅ Denise Marie Golden, Kentucky

Address: 4825 Sherburn Ln Unit 203B Louisville, KY 40207

Bankruptcy Case 12-34760 Overview: "Denise Marie Golden's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 25, 2012, led to asset liquidation, with the case closing in 01/29/2013."
Denise Marie Golden — Kentucky, 12-34760


ᐅ Scott Joseph Golden, Kentucky

Address: 216 Markwell Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-30288: "Louisville, KY resident Scott Joseph Golden's January 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-12."
Scott Joseph Golden — Kentucky, 12-30288


ᐅ Sherrita Renee Golden, Kentucky

Address: 11202 Sand Lake Ct Louisville, KY 40272

Bankruptcy Case 11-32096 Overview: "The case of Sherrita Renee Golden in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrita Renee Golden — Kentucky, 11-32096


ᐅ Jaclynn Goldman, Kentucky

Address: 2821 Tyson Pl Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-90016-BHL-7: "In Louisville, KY, Jaclynn Goldman filed for Chapter 7 bankruptcy in 01/05/2010. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2010."
Jaclynn Goldman — Kentucky, 10-90016-BHL-7


ᐅ Tikeshia Goldsberry, Kentucky

Address: 1131 Cecil Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-31049: "Tikeshia Goldsberry's Chapter 7 bankruptcy, filed in Louisville, KY in March 2013, led to asset liquidation, with the case closing in June 2013."
Tikeshia Goldsberry — Kentucky, 13-31049


ᐅ Anita Lynn Goldsby, Kentucky

Address: 1150 Cedar Ct Louisville, KY 40203-1825

Concise Description of Bankruptcy Case 2014-32001-jal7: "Anita Lynn Goldsby's bankruptcy, initiated in May 2014 and concluded by 08/20/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Lynn Goldsby — Kentucky, 2014-32001


ᐅ Amye F Goldsmith, Kentucky

Address: 5809 Toebbe Ln Louisville, KY 40229-1362

Bankruptcy Case 2014-31629-thf Summary: "The bankruptcy filing by Amye F Goldsmith, undertaken in April 2014 in Louisville, KY under Chapter 7, concluded with discharge in 07.24.2014 after liquidating assets."
Amye F Goldsmith — Kentucky, 2014-31629


ᐅ Brian D Goldsmith, Kentucky

Address: 3655 Parthenia Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-31091: "Brian D Goldsmith's Chapter 7 bankruptcy, filed in Louisville, KY in March 2013, led to asset liquidation, with the case closing in 2013-06-21."
Brian D Goldsmith — Kentucky, 13-31091


ᐅ Fallon L Goldsmith, Kentucky

Address: 5300 Carolina Crossings Way Unit 101 Louisville, KY 40219

Bankruptcy Case 13-33717-jal Summary: "The case of Fallon L Goldsmith in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fallon L Goldsmith — Kentucky, 13-33717


ᐅ Stuart L Goldsmith, Kentucky

Address: 960 S 4th St Apt 517 Louisville, KY 40203

Bankruptcy Case 12-33005 Summary: "The case of Stuart L Goldsmith in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart L Goldsmith — Kentucky, 12-33005


ᐅ Tara Marie Goldsmith, Kentucky

Address: 9310 Meadow Valley Ln Unit 204 Louisville, KY 40291-3941

Brief Overview of Bankruptcy Case 14-34694-thf: "In Louisville, KY, Tara Marie Goldsmith filed for Chapter 7 bankruptcy in Dec 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Tara Marie Goldsmith — Kentucky, 14-34694


ᐅ Deborah Goldstein, Kentucky

Address: 1607 Washington Blvd Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 10-32527: "Deborah Goldstein's Chapter 7 bankruptcy, filed in Louisville, KY in May 11, 2010, led to asset liquidation, with the case closing in August 27, 2010."
Deborah Goldstein — Kentucky, 10-32527


ᐅ Jeffrey A Goldstein, Kentucky

Address: 1843 Douglass Blvd Louisville, KY 40205

Bankruptcy Case 12-30790 Overview: "In a Chapter 7 bankruptcy case, Jeffrey A Goldstein from Louisville, KY, saw their proceedings start in 02.22.2012 and complete by 06.09.2012, involving asset liquidation."
Jeffrey A Goldstein — Kentucky, 12-30790


ᐅ Arash Golgiri, Kentucky

Address: 3920 Elmwood Ave Louisville, KY 40207

Brief Overview of Bankruptcy Case 13-32995-acs: "In a Chapter 7 bankruptcy case, Arash Golgiri from Louisville, KY, saw their proceedings start in 07/29/2013 and complete by November 2, 2013, involving asset liquidation."
Arash Golgiri — Kentucky, 13-32995


ᐅ Chad Golladay, Kentucky

Address: 5603 Azalea Ln Louisville, KY 40258

Bankruptcy Case 10-35575 Summary: "In a Chapter 7 bankruptcy case, Chad Golladay from Louisville, KY, saw his proceedings start in October 21, 2010 and complete by 02.01.2011, involving asset liquidation."
Chad Golladay — Kentucky, 10-35575


ᐅ Sarah A Golladay, Kentucky

Address: 5404 Rayburn Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-34059: "In a Chapter 7 bankruptcy case, Sarah A Golladay from Louisville, KY, saw her proceedings start in August 19, 2011 and complete by 2011-12-05, involving asset liquidation."
Sarah A Golladay — Kentucky, 11-34059


ᐅ Terry Golladay, Kentucky

Address: 11310 Baumler Pl Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-36122: "Terry Golladay's bankruptcy, initiated in 2010-11-22 and concluded by Mar 10, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Golladay — Kentucky, 10-36122


ᐅ Leiza Gomez, Kentucky

Address: 120 Ven Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 10-307567: "The case of Leiza Gomez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leiza Gomez — Kentucky, 10-30756


ᐅ Torres Rolando Gomez, Kentucky

Address: 7707 Chet Ln Louisville, KY 40214

Bankruptcy Case 11-31835 Overview: "The bankruptcy filing by Torres Rolando Gomez, undertaken in April 12, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-29 after liquidating assets."
Torres Rolando Gomez — Kentucky, 11-31835


ᐅ Rashana Gomez, Kentucky

Address: 304 Wilma Ave Trlr 310 Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-30465: "Louisville, KY resident Rashana Gomez's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Rashana Gomez — Kentucky, 10-30465


ᐅ Donato Gomez, Kentucky

Address: 2706 Chickasaw Ave # 18 Louisville, KY 40206

Bankruptcy Case 09-36418 Summary: "The bankruptcy record of Donato Gomez from Louisville, KY, shows a Chapter 7 case filed in 12.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2010."
Donato Gomez — Kentucky, 09-36418


ᐅ Michael Christian Gomez, Kentucky

Address: 4205 Wallingford Ln Apt 2 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-33394-thf: "In a Chapter 7 bankruptcy case, Michael Christian Gomez from Louisville, KY, saw their proceedings start in 08/23/2013 and complete by 2013-11-27, involving asset liquidation."
Michael Christian Gomez — Kentucky, 13-33394


ᐅ Daniel B Gongora, Kentucky

Address: 7708 Carnation Dr Louisville, KY 40258

Bankruptcy Case 11-30596 Overview: "Louisville, KY resident Daniel B Gongora's 02.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Daniel B Gongora — Kentucky, 11-30596


ᐅ Medina Roberto L Gongora, Kentucky

Address: 715 Douglas Park Louisville, KY 40214-2012

Concise Description of Bankruptcy Case 14-30292-thf7: "In a Chapter 7 bankruptcy case, Medina Roberto L Gongora from Louisville, KY, saw their proceedings start in January 29, 2014 and complete by 04/29/2014, involving asset liquidation."
Medina Roberto L Gongora — Kentucky, 14-30292


ᐅ Carillo Daniel Gonzalez, Kentucky

Address: 3085 Kozy Kreek Dr Louisville, KY 40220

Bankruptcy Case 10-32013 Overview: "In a Chapter 7 bankruptcy case, Carillo Daniel Gonzalez from Louisville, KY, saw his proceedings start in Apr 15, 2010 and complete by 08/01/2010, involving asset liquidation."
Carillo Daniel Gonzalez — Kentucky, 10-32013