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 Louis W Green, Kentucky

Address: 905 Beecher St Louisville, KY 40215

Bankruptcy Case 12-35173 Overview: "Louis W Green's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-11-21, led to asset liquidation, with the case closing in Feb 25, 2013."
Louis W Green — Kentucky, 12-35173


ᐅ Pamela Sue Green, Kentucky

Address: 9507 3rd Street Rd Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-30612: "The bankruptcy filing by Pamela Sue Green, undertaken in February 2011 in Louisville, KY under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Pamela Sue Green — Kentucky, 11-30612


ᐅ Salicia Renee Green, Kentucky

Address: 3004 Shoreham Ln Louisville, KY 40216-5126

Brief Overview of Bankruptcy Case 2014-33819-jal: "In a Chapter 7 bankruptcy case, Salicia Renee Green from Louisville, KY, saw her proceedings start in 10/15/2014 and complete by January 13, 2015, involving asset liquidation."
Salicia Renee Green — Kentucky, 2014-33819


ᐅ Sheila L Green, Kentucky

Address: 413 Conley Ct Louisville, KY 40243

Concise Description of Bankruptcy Case 12-332607: "Sheila L Green's bankruptcy, initiated in 2012-07-16 and concluded by 11.01.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila L Green — Kentucky, 12-33260


ᐅ Margaret Green, Kentucky

Address: 4601 Seibel Ct Louisville, KY 40258

Bankruptcy Case 13-31711-thf Summary: "In Louisville, KY, Margaret Green filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Margaret Green — Kentucky, 13-31711


ᐅ Steven Green, Kentucky

Address: 3302 Radiance Rd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 09-36462: "The case of Steven Green in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Green — Kentucky, 09-36462


ᐅ Linda June Green, Kentucky

Address: 9603 Cochise Way Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-33852-acs: "The bankruptcy record of Linda June Green from Louisville, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-01."
Linda June Green — Kentucky, 13-33852


ᐅ Mark A Green, Kentucky

Address: 11347 Loudoun Trce Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-31438: "Mark A Green's bankruptcy, initiated in Mar 24, 2012 and concluded by Jul 10, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Green — Kentucky, 12-31438


ᐅ Sean D Green, Kentucky

Address: 4909 Kay Ave Louisville, KY 40299-1014

Bankruptcy Case 14-34576-thf Summary: "The bankruptcy filing by Sean D Green, undertaken in 2014-12-16 in Louisville, KY under Chapter 7, concluded with discharge in Mar 16, 2015 after liquidating assets."
Sean D Green — Kentucky, 14-34576


ᐅ Sr Bobby Green, Kentucky

Address: 6305 Labor Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 10-337017: "In a Chapter 7 bankruptcy case, Sr Bobby Green from Louisville, KY, saw their proceedings start in 2010-07-16 and complete by 11/01/2010, involving asset liquidation."
Sr Bobby Green — Kentucky, 10-33701


ᐅ Tamara Shalawn Green, Kentucky

Address: PO Box 58642 Louisville, KY 40268

Snapshot of U.S. Bankruptcy Proceeding Case 12-31161: "The bankruptcy record of Tamara Shalawn Green from Louisville, KY, shows a Chapter 7 case filed in Mar 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2012."
Tamara Shalawn Green — Kentucky, 12-31161


ᐅ Phillip A Green, Kentucky

Address: 7811 Pleasure Walk Cir Louisville, KY 40258

Bankruptcy Case 12-32566 Summary: "The bankruptcy filing by Phillip A Green, undertaken in 2012-05-31 in Louisville, KY under Chapter 7, concluded with discharge in August 28, 2012 after liquidating assets."
Phillip A Green — Kentucky, 12-32566


ᐅ David S Greenberg, Kentucky

Address: PO Box 70458 Louisville, KY 40270

Bankruptcy Case 13-34271-acs Overview: "The bankruptcy record of David S Greenberg from Louisville, KY, shows a Chapter 7 case filed in Oct 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
David S Greenberg — Kentucky, 13-34271


ᐅ Robert M Greene, Kentucky

Address: 9001 Pegasus Pointe Dr Apt 5 Louisville, KY 40219

Concise Description of Bankruptcy Case 13-32488-jal7: "In a Chapter 7 bankruptcy case, Robert M Greene from Louisville, KY, saw their proceedings start in 06.21.2013 and complete by 2013-09-25, involving asset liquidation."
Robert M Greene — Kentucky, 13-32488


ᐅ Mildred L Greene, Kentucky

Address: 5106 Malibu Ct Apt 24 Louisville, KY 40216-1660

Brief Overview of Bankruptcy Case 15-30419-jal: "In a Chapter 7 bankruptcy case, Mildred L Greene from Louisville, KY, saw her proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Mildred L Greene — Kentucky, 15-30419


ᐅ Tasha L Greene, Kentucky

Address: 4700 Oaklawn Ln Louisville, KY 40219-2733

Bankruptcy Case 15-30920-jal Overview: "The bankruptcy filing by Tasha L Greene, undertaken in 03/23/2015 in Louisville, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Tasha L Greene — Kentucky, 15-30920


ᐅ Jonathan M Greene, Kentucky

Address: 408 Charlestown Ct Apt A Louisville, KY 40243-1151

Bankruptcy Case 08-31465-thf Summary: "2008-04-08 marked the beginning of Jonathan M Greene's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-09-04."
Jonathan M Greene — Kentucky, 08-31465


ᐅ Paige M Greene, Kentucky

Address: 1026 S 4th St Apt 17 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-34621-acs: "In a Chapter 7 bankruptcy case, Paige M Greene from Louisville, KY, saw her proceedings start in November 22, 2013 and complete by February 2014, involving asset liquidation."
Paige M Greene — Kentucky, 13-34621


ᐅ Shanlyn R Greene, Kentucky

Address: 6207 Moorhaven Dr Louisville, KY 40228

Bankruptcy Case 13-31713-thf Summary: "Shanlyn R Greene's bankruptcy, initiated in 2013-04-24 and concluded by 2013-07-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanlyn R Greene — Kentucky, 13-31713


ᐅ Mark Robert Greene, Kentucky

Address: 10804 Glenway Pl Louisville, KY 40291

Bankruptcy Case 12-31162 Overview: "Louisville, KY resident Mark Robert Greene's March 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-28."
Mark Robert Greene — Kentucky, 12-31162


ᐅ Angelique R Greene, Kentucky

Address: 3907 Cane Run Rd Louisville, KY 40211

Bankruptcy Case 12-31940 Summary: "The bankruptcy filing by Angelique R Greene, undertaken in 04/24/2012 in Louisville, KY under Chapter 7, concluded with discharge in 08/10/2012 after liquidating assets."
Angelique R Greene — Kentucky, 12-31940


ᐅ Cynthia Greenhill, Kentucky

Address: 3923 1/2 Bardstown Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-32727: "In a Chapter 7 bankruptcy case, Cynthia Greenhill from Louisville, KY, saw her proceedings start in May 21, 2010 and complete by September 2010, involving asset liquidation."
Cynthia Greenhill — Kentucky, 10-32727


ᐅ Brandon S Greenia, Kentucky

Address: 1118 Lavista Way Louisville, KY 40219-2618

Snapshot of U.S. Bankruptcy Proceeding Case 16-31938-acs: "In a Chapter 7 bankruptcy case, Brandon S Greenia from Louisville, KY, saw their proceedings start in June 22, 2016 and complete by 2016-09-20, involving asset liquidation."
Brandon S Greenia — Kentucky, 16-31938


ᐅ Patricia Greenia, Kentucky

Address: 1118 Lavista Way Louisville, KY 40219

Concise Description of Bankruptcy Case 11-317237: "In Louisville, KY, Patricia Greenia filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2011."
Patricia Greenia — Kentucky, 11-31723


ᐅ Marreo Greenlee, Kentucky

Address: 1608 S 32nd St Louisville, KY 40211

Concise Description of Bankruptcy Case 10-356787: "In Louisville, KY, Marreo Greenlee filed for Chapter 7 bankruptcy in Oct 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Marreo Greenlee — Kentucky, 10-35678


ᐅ Ricky Greenlee, Kentucky

Address: 428 Virginia Ave Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 09-36663: "The bankruptcy record of Ricky Greenlee from Louisville, KY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2010."
Ricky Greenlee — Kentucky, 09-36663


ᐅ Brown Angela B Greenwell, Kentucky

Address: 7930 3rd Street Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-34947: "The case of Brown Angela B Greenwell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Angela B Greenwell — Kentucky, 12-34947


ᐅ Denis J Greenwell, Kentucky

Address: 533 Lilly Ave Louisville, KY 40217-1823

Brief Overview of Bankruptcy Case 16-30191-acs: "The case of Denis J Greenwell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denis J Greenwell — Kentucky, 16-30191


ᐅ Donald R Greenwell, Kentucky

Address: 1536 Loney Ln Louisville, KY 40216-5112

Brief Overview of Bankruptcy Case 14-32049-acs: "Donald R Greenwell's Chapter 7 bankruptcy, filed in Louisville, KY in May 28, 2014, led to asset liquidation, with the case closing in 2014-08-26."
Donald R Greenwell — Kentucky, 14-32049


ᐅ Jennifer N Greenwell, Kentucky

Address: 6829 Green Meadow Cir Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 13-32123-jal: "The bankruptcy record of Jennifer N Greenwell from Louisville, KY, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2013."
Jennifer N Greenwell — Kentucky, 13-32123


ᐅ Jr Vernon Glenn Greenwell, Kentucky

Address: 4345 Accomack Dr Louisville, KY 40241

Bankruptcy Case 11-35433 Summary: "Jr Vernon Glenn Greenwell's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-11-10, led to asset liquidation, with the case closing in Feb 14, 2012."
Jr Vernon Glenn Greenwell — Kentucky, 11-35433


ᐅ Linda Greenwell, Kentucky

Address: 1103 Franelm Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 10-338157: "Linda Greenwell's Chapter 7 bankruptcy, filed in Louisville, KY in 07/21/2010, led to asset liquidation, with the case closing in November 6, 2010."
Linda Greenwell — Kentucky, 10-33815


ᐅ Melissa Ann Greenwell, Kentucky

Address: 9003 Falcon Crest Ct Unit 105 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-348497: "Melissa Ann Greenwell's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-31, led to asset liquidation, with the case closing in 2013-02-04."
Melissa Ann Greenwell — Kentucky, 12-34849


ᐅ Monica Greenwell, Kentucky

Address: 4601 Kiefer Rd Louisville, KY 40216

Bankruptcy Case 10-35156 Summary: "Louisville, KY resident Monica Greenwell's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2011."
Monica Greenwell — Kentucky, 10-35156


ᐅ Nancy A Greenwell, Kentucky

Address: 6903 Bartlett Rd Louisville, KY 40218

Bankruptcy Case 11-34579 Overview: "Nancy A Greenwell's Chapter 7 bankruptcy, filed in Louisville, KY in September 23, 2011, led to asset liquidation, with the case closing in January 2012."
Nancy A Greenwell — Kentucky, 11-34579


ᐅ Robert E Greenwell, Kentucky

Address: 1703 Vivian Ln Louisville, KY 40205

Bankruptcy Case 13-31144 Overview: "In a Chapter 7 bankruptcy case, Robert E Greenwell from Louisville, KY, saw their proceedings start in 2013-03-20 and complete by June 25, 2013, involving asset liquidation."
Robert E Greenwell — Kentucky, 13-31144


ᐅ Robert K Greenwell, Kentucky

Address: 2604 Gardiner Ln Louisville, KY 40205

Bankruptcy Case 13-34948-jal Overview: "Robert K Greenwell's bankruptcy, initiated in December 2013 and concluded by 03.29.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert K Greenwell — Kentucky, 13-34948


ᐅ Tiffany E Greenwell, Kentucky

Address: 9412 Doral Ct Apt 11 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-33551: "The bankruptcy filing by Tiffany E Greenwell, undertaken in August 2012 in Louisville, KY under Chapter 7, concluded with discharge in 11.19.2012 after liquidating assets."
Tiffany E Greenwell — Kentucky, 12-33551


ᐅ Brittany Danielle Greenwood, Kentucky

Address: 702 Braddock Dr Apt 4 Louisville, KY 40207

Bankruptcy Case 11-32679 Summary: "Brittany Danielle Greenwood's Chapter 7 bankruptcy, filed in Louisville, KY in May 2011, led to asset liquidation, with the case closing in 08/30/2011."
Brittany Danielle Greenwood — Kentucky, 11-32679


ᐅ Gordan T Greer, Kentucky

Address: 4114 Summer Time Pkwy Louisville, KY 40272

Concise Description of Bankruptcy Case 11-360997: "In a Chapter 7 bankruptcy case, Gordan T Greer from Louisville, KY, saw their proceedings start in 12/22/2011 and complete by 2012-04-08, involving asset liquidation."
Gordan T Greer — Kentucky, 11-36099


ᐅ Nicholas David Greer, Kentucky

Address: 3725 Willmar Ave Louisville, KY 40218-1546

Brief Overview of Bankruptcy Case 2014-31888-acs: "In a Chapter 7 bankruptcy case, Nicholas David Greer from Louisville, KY, saw his proceedings start in May 2014 and complete by August 11, 2014, involving asset liquidation."
Nicholas David Greer — Kentucky, 2014-31888


ᐅ Dorian M Greer, Kentucky

Address: 2300 Terrier Ct Apt 4B Louisville, KY 40218-1043

Bankruptcy Case 14-34152-acs Overview: "Dorian M Greer's bankruptcy, initiated in November 2014 and concluded by February 5, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorian M Greer — Kentucky, 14-34152


ᐅ Martina Elizabeth Gregory, Kentucky

Address: 4413 Shenandoah Dr Louisville, KY 40241-1869

Snapshot of U.S. Bankruptcy Proceeding Case 10-30333-thf: "The bankruptcy record for Martina Elizabeth Gregory from Louisville, KY, under Chapter 13, filed in 01.25.2010, involved setting up a repayment plan, finalized by 2014-01-29."
Martina Elizabeth Gregory — Kentucky, 10-30333


ᐅ Russell Brian Gregory, Kentucky

Address: 6906 Sunny Vale Way Louisville, KY 40272-3751

Concise Description of Bankruptcy Case 2014-31435-jal7: "The bankruptcy filing by Russell Brian Gregory, undertaken in 04/11/2014 in Louisville, KY under Chapter 7, concluded with discharge in 07/10/2014 after liquidating assets."
Russell Brian Gregory — Kentucky, 2014-31435


ᐅ Ken Gregory, Kentucky

Address: 8211 Coppercreek Dr Louisville, KY 40222

Bankruptcy Case 10-30905 Overview: "Ken Gregory's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-02-23, led to asset liquidation, with the case closing in June 11, 2010."
Ken Gregory — Kentucky, 10-30905


ᐅ Janaya Alyce Gregory, Kentucky

Address: 1409 Donard Park Ave Louisville, KY 40218-2183

Brief Overview of Bankruptcy Case 14-34149-thf: "In Louisville, KY, Janaya Alyce Gregory filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2015."
Janaya Alyce Gregory — Kentucky, 14-34149


ᐅ Denford S Gregory, Kentucky

Address: 2200 Pikes Peak Blvd Apt 4 Louisville, KY 40214

Bankruptcy Case 11-35201 Summary: "Louisville, KY resident Denford S Gregory's 2011-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2012."
Denford S Gregory — Kentucky, 11-35201


ᐅ Norma L Gregory, Kentucky

Address: 3606 Windward Way Louisville, KY 40220

Brief Overview of Bankruptcy Case 13-31379-thf: "In Louisville, KY, Norma L Gregory filed for Chapter 7 bankruptcy in April 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2013."
Norma L Gregory — Kentucky, 13-31379


ᐅ Stacy Gregory, Kentucky

Address: 515 Denmark St Louisville, KY 40215

Bankruptcy Case 11-32677 Overview: "The case of Stacy Gregory in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Gregory — Kentucky, 11-32677


ᐅ Esther L Gresham, Kentucky

Address: 11519 N Tazwell Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-33644: "The bankruptcy filing by Esther L Gresham, undertaken in 08.09.2012 in Louisville, KY under Chapter 7, concluded with discharge in November 25, 2012 after liquidating assets."
Esther L Gresham — Kentucky, 12-33644


ᐅ Amy Grether, Kentucky

Address: 11118 Sewell Dr Louisville, KY 40291

Bankruptcy Case 09-35589 Overview: "Amy Grether's Chapter 7 bankruptcy, filed in Louisville, KY in October 30, 2009, led to asset liquidation, with the case closing in 2010-02-03."
Amy Grether — Kentucky, 09-35589


ᐅ Tamara Grether, Kentucky

Address: 512 Running Creek Pl Louisville, KY 40243

Bankruptcy Case 13-32392-acs Overview: "Tamara Grether's Chapter 7 bankruptcy, filed in Louisville, KY in June 14, 2013, led to asset liquidation, with the case closing in 2013-09-10."
Tamara Grether — Kentucky, 13-32392


ᐅ Robert A Grevious, Kentucky

Address: 4002 River Park Dr Louisville, KY 40211-3014

Concise Description of Bankruptcy Case 2014-31568-thf7: "The bankruptcy record of Robert A Grevious from Louisville, KY, shows a Chapter 7 case filed in 2014-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2014."
Robert A Grevious — Kentucky, 2014-31568


ᐅ Lindseye A Greye, Kentucky

Address: 3305 Indian Creek Ct Apt 3 Louisville, KY 40218

Bankruptcy Case 11-30895 Summary: "Louisville, KY resident Lindseye A Greye's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Lindseye A Greye — Kentucky, 11-30895


ᐅ Allen Dale Grider, Kentucky

Address: 6525 Winter View Dr Louisville, KY 40272-5131

Bankruptcy Case 2014-31834-thf Overview: "The case of Allen Dale Grider in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Dale Grider — Kentucky, 2014-31834


ᐅ James Allen Grider, Kentucky

Address: 6301 Hitt Ln Louisville, KY 40241

Concise Description of Bankruptcy Case 11-347197: "James Allen Grider's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-09-30, led to asset liquidation, with the case closing in 01/16/2012."
James Allen Grider — Kentucky, 11-34719


ᐅ Reginald Grier, Kentucky

Address: 4811 Saddlebrook Ln Louisville, KY 40216-6236

Bankruptcy Case 2014-33527-jal Overview: "Reginald Grier's Chapter 7 bankruptcy, filed in Louisville, KY in September 2014, led to asset liquidation, with the case closing in 2014-12-19."
Reginald Grier — Kentucky, 2014-33527


ᐅ Barbara A Griffee, Kentucky

Address: 1202 Pickings Pl Unit 203 Louisville, KY 40243-2929

Bankruptcy Case 14-32092-jal Overview: "In a Chapter 7 bankruptcy case, Barbara A Griffee from Louisville, KY, saw her proceedings start in 05.30.2014 and complete by 08/28/2014, involving asset liquidation."
Barbara A Griffee — Kentucky, 14-32092


ᐅ Trisha R Griffin, Kentucky

Address: 1508 Anderson St Louisville, KY 40210-1030

Concise Description of Bankruptcy Case 2014-31478-thf7: "Trisha R Griffin's Chapter 7 bankruptcy, filed in Louisville, KY in 04/15/2014, led to asset liquidation, with the case closing in 07.14.2014."
Trisha R Griffin — Kentucky, 2014-31478


ᐅ Tyrone E Griffin, Kentucky

Address: 3223 Garland Ave Louisville, KY 40211-1424

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31739-jal: "The bankruptcy record of Tyrone E Griffin from Louisville, KY, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Tyrone E Griffin — Kentucky, 2014-31739


ᐅ Vernice Griffin, Kentucky

Address: 16719 Summit Vista Way Louisville, KY 40245

Bankruptcy Case 10-36150 Summary: "Vernice Griffin's bankruptcy, initiated in 11/23/2010 and concluded by Mar 11, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernice Griffin — Kentucky, 10-36150


ᐅ Donald L Griffin, Kentucky

Address: 429 E Southside Ct Louisville, KY 40214-3025

Bankruptcy Case 15-30417-jal Summary: "Louisville, KY resident Donald L Griffin's Feb 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-12."
Donald L Griffin — Kentucky, 15-30417


ᐅ Calissa M Griffin, Kentucky

Address: 6909 Brook Bend Way Louisville, KY 40229-2391

Bankruptcy Case 15-30417-jal Summary: "In a Chapter 7 bankruptcy case, Calissa M Griffin from Louisville, KY, saw their proceedings start in 2015-02-11 and complete by May 12, 2015, involving asset liquidation."
Calissa M Griffin — Kentucky, 15-30417


ᐅ Warren L Griffin, Kentucky

Address: 12200 Shelbyville Rd Ste 116 Louisville, KY 40243-1443

Bankruptcy Case 07-31044 Overview: "Chapter 13 bankruptcy for Warren L Griffin in Louisville, KY began in March 2007, focusing on debt restructuring, concluding with plan fulfillment in July 30, 2012."
Warren L Griffin — Kentucky, 07-31044


ᐅ Tenisha N Griffin, Kentucky

Address: 908 S 42nd St Louisville, KY 40211

Bankruptcy Case 11-31498 Summary: "In Louisville, KY, Tenisha N Griffin filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2011."
Tenisha N Griffin — Kentucky, 11-31498


ᐅ Harold Griffin, Kentucky

Address: 229 Bermuda Ln Louisville, KY 40213-3326

Concise Description of Bankruptcy Case 08-61853-mbm7: "Chapter 13 bankruptcy for Harold Griffin in Louisville, KY began in 09/09/2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-23."
Harold Griffin — Kentucky, 08-61853


ᐅ Edward Griffin, Kentucky

Address: 4630 Kiefer Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-32604: "In Louisville, KY, Edward Griffin filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Edward Griffin — Kentucky, 10-32604


ᐅ Richard L Griffin, Kentucky

Address: 3814 Hillcreek Rd Louisville, KY 40220-2108

Bankruptcy Case 2014-31169-acs Overview: "The bankruptcy filing by Richard L Griffin, undertaken in 03.26.2014 in Louisville, KY under Chapter 7, concluded with discharge in 06/24/2014 after liquidating assets."
Richard L Griffin — Kentucky, 2014-31169


ᐅ Shunzetta Griffin, Kentucky

Address: PO Box 16005 Louisville, KY 40256

Concise Description of Bankruptcy Case 09-364777: "Shunzetta Griffin's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-12-18, led to asset liquidation, with the case closing in 03.17.2010."
Shunzetta Griffin — Kentucky, 09-36477


ᐅ Iii George E Griffin, Kentucky

Address: 4905 Basking Dr Louisville, KY 40216

Bankruptcy Case 13-33566-thf Summary: "The case of Iii George E Griffin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii George E Griffin — Kentucky, 13-33566


ᐅ Deborah L Griffin, Kentucky

Address: 9713 Turnpike View Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 11-333757: "Deborah L Griffin's bankruptcy, initiated in Jul 8, 2011 and concluded by 2011-10-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Griffin — Kentucky, 11-33375


ᐅ Adam Griffin, Kentucky

Address: 9528 Janna Dr Louisville, KY 40272

Bankruptcy Case 10-35217 Overview: "The case of Adam Griffin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Griffin — Kentucky, 10-35217


ᐅ Roscelle M Griffin, Kentucky

Address: 9122 Rainbow Springs Ct Apt 5 Louisville, KY 40241-2240

Snapshot of U.S. Bankruptcy Proceeding Case 15-30183-acs: "In Louisville, KY, Roscelle M Griffin filed for Chapter 7 bankruptcy in 01.23.2015. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2015."
Roscelle M Griffin — Kentucky, 15-30183


ᐅ Tammy R Griffith, Kentucky

Address: 9608 Cedar Lake Dr Louisville, KY 40291

Bankruptcy Case 12-33202 Overview: "In a Chapter 7 bankruptcy case, Tammy R Griffith from Louisville, KY, saw her proceedings start in 2012-07-11 and complete by 10/27/2012, involving asset liquidation."
Tammy R Griffith — Kentucky, 12-33202


ᐅ Kentrick Oneal Griffith, Kentucky

Address: 7309 Saint Andrews Woods Cir Apt 204 Louisville, KY 40214

Concise Description of Bankruptcy Case 12-322477: "Kentrick Oneal Griffith's bankruptcy, initiated in May 11, 2012 and concluded by 08.27.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kentrick Oneal Griffith — Kentucky, 12-32247


ᐅ Rae Griffith, Kentucky

Address: 3432 Breckenridge Ln Apt 10 Louisville, KY 40220

Bankruptcy Case 10-30514 Summary: "In a Chapter 7 bankruptcy case, Rae Griffith from Louisville, KY, saw her proceedings start in February 2, 2010 and complete by May 12, 2010, involving asset liquidation."
Rae Griffith — Kentucky, 10-30514


ᐅ Crystal D Griffith, Kentucky

Address: 9503 Meadow Valley Pl Unit 102 Louisville, KY 40291-3974

Snapshot of U.S. Bankruptcy Proceeding Case 14-30627-acs: "Crystal D Griffith's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-02-21, led to asset liquidation, with the case closing in May 22, 2014."
Crystal D Griffith — Kentucky, 14-30627


ᐅ James G Griffith, Kentucky

Address: 416 N Skyline Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 11-344487: "In a Chapter 7 bankruptcy case, James G Griffith from Louisville, KY, saw their proceedings start in Sep 14, 2011 and complete by 12/31/2011, involving asset liquidation."
James G Griffith — Kentucky, 11-34448


ᐅ William Griffith, Kentucky

Address: 856 Vine St Louisville, KY 40204

Concise Description of Bankruptcy Case 10-323207: "Louisville, KY resident William Griffith's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
William Griffith — Kentucky, 10-32320


ᐅ Donald L Griffith, Kentucky

Address: 12322 Hardwick Rd Louisville, KY 40243

Bankruptcy Case 11-35460 Overview: "The bankruptcy filing by Donald L Griffith, undertaken in Nov 14, 2011 in Louisville, KY under Chapter 7, concluded with discharge in March 1, 2012 after liquidating assets."
Donald L Griffith — Kentucky, 11-35460


ᐅ Jose N Griffith, Kentucky

Address: 4415 Fallen Apple Ln Louisville, KY 40218

Bankruptcy Case 11-31708 Overview: "Louisville, KY resident Jose N Griffith's Apr 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2011."
Jose N Griffith — Kentucky, 11-31708


ᐅ Eric Keith Griffith, Kentucky

Address: 11004 Youngtown Dr Louisville, KY 40272-4251

Concise Description of Bankruptcy Case 14-32211-acs7: "Louisville, KY resident Eric Keith Griffith's 2014-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-03."
Eric Keith Griffith — Kentucky, 14-32211


ᐅ Candace J Griffiths, Kentucky

Address: 10510 Monteray Place Cir Apt 13 Louisville, KY 40272

Bankruptcy Case 11-32795 Overview: "Candace J Griffiths's Chapter 7 bankruptcy, filed in Louisville, KY in 06.06.2011, led to asset liquidation, with the case closing in 2011-09-13."
Candace J Griffiths — Kentucky, 11-32795


ᐅ Connie Griffiths, Kentucky

Address: 7002 Nathan Hale Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-36681: "Louisville, KY resident Connie Griffiths's December 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Connie Griffiths — Kentucky, 09-36681


ᐅ Tiffany S Griggs, Kentucky

Address: 1766 Wathen Ln Louisville, KY 40216-5134

Bankruptcy Case 2014-32542-jal Overview: "In a Chapter 7 bankruptcy case, Tiffany S Griggs from Louisville, KY, saw her proceedings start in July 2, 2014 and complete by 2014-09-30, involving asset liquidation."
Tiffany S Griggs — Kentucky, 2014-32542


ᐅ Steven B Grigsby, Kentucky

Address: 183 N Ewing Ave Louisville, KY 40206-2458

Concise Description of Bankruptcy Case 2014-33851-jal7: "Steven B Grigsby's Chapter 7 bankruptcy, filed in Louisville, KY in October 18, 2014, led to asset liquidation, with the case closing in Jan 16, 2015."
Steven B Grigsby — Kentucky, 2014-33851


ᐅ Anne Marie Grill, Kentucky

Address: 9612 Riverwalk Ave Louisville, KY 40229-5225

Concise Description of Bankruptcy Case 2014-31792-acs7: "Anne Marie Grill's bankruptcy, initiated in May 5, 2014 and concluded by 08.03.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Marie Grill — Kentucky, 2014-31792


ᐅ Calas Orlando A Grimany, Kentucky

Address: 405 Clare Ln Louisville, KY 40206-2281

Bankruptcy Case 16-30706-jal Summary: "In a Chapter 7 bankruptcy case, Calas Orlando A Grimany from Louisville, KY, saw his proceedings start in 03.08.2016 and complete by June 2016, involving asset liquidation."
Calas Orlando A Grimany — Kentucky, 16-30706


ᐅ Gregory D Grimes, Kentucky

Address: 10427 Shelbyville Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 11-33587: "Louisville, KY resident Gregory D Grimes's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Gregory D Grimes — Kentucky, 11-33587


ᐅ Andre Grimes, Kentucky

Address: 850 Washburn Ave Apt 29 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-32018: "Andre Grimes's bankruptcy, initiated in 04/15/2010 and concluded by 2010-08-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Grimes — Kentucky, 10-32018


ᐅ Michael Grimes, Kentucky

Address: 8819 Persistence Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 13-32133-thf7: "The bankruptcy filing by Michael Grimes, undertaken in 05/28/2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-09-01 after liquidating assets."
Michael Grimes — Kentucky, 13-32133


ᐅ James Franklin Grimes, Kentucky

Address: 6615 Burlwood Dr Louisville, KY 40229-1445

Brief Overview of Bankruptcy Case 15-31100-jal: "In Louisville, KY, James Franklin Grimes filed for Chapter 7 bankruptcy in 04.01.2015. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2015."
James Franklin Grimes — Kentucky, 15-31100


ᐅ Patrick Grimes, Kentucky

Address: 1024 Charles St Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 09-36465: "Patrick Grimes's Chapter 7 bankruptcy, filed in Louisville, KY in December 18, 2009, led to asset liquidation, with the case closing in 2010-03-23."
Patrick Grimes — Kentucky, 09-36465


ᐅ Paul Grimes, Kentucky

Address: 1406 Wills Ct Louisville, KY 40211

Bankruptcy Case 13-34108-acs Overview: "In a Chapter 7 bankruptcy case, Paul Grimes from Louisville, KY, saw their proceedings start in October 2013 and complete by 2014-01-21, involving asset liquidation."
Paul Grimes — Kentucky, 13-34108


ᐅ Jessica R Grimes, Kentucky

Address: 8703 Chetwood Trace Dr Louisville, KY 40291

Bankruptcy Case 12-33351 Overview: "The case of Jessica R Grimes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica R Grimes — Kentucky, 12-33351


ᐅ Randy L Grimes, Kentucky

Address: 3507 Kahlert Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-332667: "Louisville, KY resident Randy L Grimes's 2012-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-01."
Randy L Grimes — Kentucky, 12-33266


ᐅ Michael Scott Grinstead, Kentucky

Address: 2225 Gladstone Ave Louisville, KY 40205

Concise Description of Bankruptcy Case 11-312537: "Michael Scott Grinstead's bankruptcy, initiated in March 2011 and concluded by June 30, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scott Grinstead — Kentucky, 11-31253


ᐅ Michael Gripp, Kentucky

Address: 312 W Fairmont Ave Louisville, KY 40214

Bankruptcy Case 09-36077 Summary: "Michael Gripp's Chapter 7 bankruptcy, filed in Louisville, KY in 11/24/2009, led to asset liquidation, with the case closing in 02.28.2010."
Michael Gripp — Kentucky, 09-36077


ᐅ Jeffery Wayne Grisham, Kentucky

Address: 8519 Seaforth Dr Louisville, KY 40258-1643

Brief Overview of Bankruptcy Case 15-33307-acs: "The bankruptcy record of Jeffery Wayne Grisham from Louisville, KY, shows a Chapter 7 case filed in October 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Jeffery Wayne Grisham — Kentucky, 15-33307


ᐅ Cary Griss, Kentucky

Address: 5509 Morning Glory Ln Louisville, KY 40258

Bankruptcy Case 11-34062 Summary: "The bankruptcy record of Cary Griss from Louisville, KY, shows a Chapter 7 case filed in 08/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2011."
Cary Griss — Kentucky, 11-34062