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 Lynette T Ayers, Kentucky

Address: 2607 Allston Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 12-35164: "The bankruptcy record of Lynette T Ayers 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 2013-02-25."
Lynette T Ayers — Kentucky, 12-35164


ᐅ Michael J Ayers, Kentucky

Address: 1520 Haskin Ave Louisville, KY 40215-1015

Concise Description of Bankruptcy Case 2014-33549-thf7: "Michael J Ayers's bankruptcy, initiated in 09/22/2014 and concluded by December 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Ayers — Kentucky, 2014-33549


ᐅ John Ayers, Kentucky

Address: 3901 Leland Rd Louisville, KY 40207

Bankruptcy Case 10-00990-BHL-7 Overview: "John Ayers's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 29, 2010, led to asset liquidation, with the case closing in 2010-05-05."
John Ayers — Kentucky, 10-00990-BHL-7


ᐅ Jr Robert Ayers, Kentucky

Address: 6709 Green Manor Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 09-36456: "In Louisville, KY, Jr Robert Ayers filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Jr Robert Ayers — Kentucky, 09-36456


ᐅ Stacey Anne Ayers, Kentucky

Address: 5912 Noah Dr Louisville, KY 40258-3046

Bankruptcy Case 15-31641-thf Overview: "The bankruptcy filing by Stacey Anne Ayers, undertaken in 05/15/2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Stacey Anne Ayers — Kentucky, 15-31641


ᐅ Gonzalez Joely Ayes, Kentucky

Address: 7314 Quail Ridge Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-33052-acs: "The bankruptcy filing by Gonzalez Joely Ayes, undertaken in July 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Gonzalez Joely Ayes — Kentucky, 13-33052


ᐅ Jeremy M Ayres, Kentucky

Address: 7121 Preston Hwy Apt 104 Louisville, KY 40219-2721

Concise Description of Bankruptcy Case 2014-32981-jal7: "The bankruptcy filing by Jeremy M Ayres, undertaken in 08.02.2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-31 after liquidating assets."
Jeremy M Ayres — Kentucky, 2014-32981


ᐅ Uchenna Azuatalam, Kentucky

Address: 11514 Maple Brook Dr Apt 202 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 10-30013: "Uchenna Azuatalam's Chapter 7 bankruptcy, filed in Louisville, KY in 01.04.2010, led to asset liquidation, with the case closing in 04/10/2010."
Uchenna Azuatalam — Kentucky, 10-30013


ᐅ Alexander B Azzam, Kentucky

Address: 8909 Fox Chase Pl Louisville, KY 40228-2468

Brief Overview of Bankruptcy Case 2014-31455-acs: "The case of Alexander B Azzam in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander B Azzam — Kentucky, 2014-31455


ᐅ Michael Babb, Kentucky

Address: 1024 Franelm Rd Louisville, KY 40214

Bankruptcy Case 10-30139 Summary: "Louisville, KY resident Michael Babb's January 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2010."
Michael Babb — Kentucky, 10-30139


ᐅ Sara Emily Babbitz, Kentucky

Address: 1275 Cherokee Rd Apt 2 Louisville, KY 40204-2273

Bankruptcy Case 14-34738-acs Overview: "Louisville, KY resident Sara Emily Babbitz's Dec 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Sara Emily Babbitz — Kentucky, 14-34738


ᐅ Kenny G Babcock, Kentucky

Address: 5801 Mary Ellen Dr Louisville, KY 40214-4767

Bankruptcy Case 15-92092-BHL-7A Summary: "The case of Kenny G Babcock in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny G Babcock — Kentucky, 15-92092-BHL-7A


ᐅ Elijah Baber, Kentucky

Address: 2020 Shady Grove Way Louisville, KY 40218-3493

Concise Description of Bankruptcy Case 15-33949-thf7: "In Louisville, KY, Elijah Baber filed for Chapter 7 bankruptcy in Dec 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2016."
Elijah Baber — Kentucky, 15-33949


ᐅ Phonsine Cassandra Baber, Kentucky

Address: 2322 Embassy Ln Louisville, KY 40216-2936

Bankruptcy Case 15-31830-thf Overview: "Louisville, KY resident Phonsine Cassandra Baber's 2015-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
Phonsine Cassandra Baber — Kentucky, 15-31830


ᐅ Sonya Baber, Kentucky

Address: 4506 Micklenburg Ct Louisville, KY 40245

Bankruptcy Case 10-30165 Overview: "The bankruptcy record of Sonya Baber from Louisville, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2010."
Sonya Baber — Kentucky, 10-30165


ᐅ Tomas Bacallao, Kentucky

Address: 10814 Dorton Dr Louisville, KY 40272-4102

Concise Description of Bankruptcy Case 14-32113-acs7: "Louisville, KY resident Tomas Bacallao's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2014."
Tomas Bacallao — Kentucky, 14-32113


ᐅ Gina Lynn Bacci, Kentucky

Address: 107 W Kenwood Way Louisville, KY 40214

Concise Description of Bankruptcy Case 13-33723-thf7: "Gina Lynn Bacci's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 17, 2013, led to asset liquidation, with the case closing in 2013-12-22."
Gina Lynn Bacci — Kentucky, 13-33723


ᐅ Kenneth H Bach, Kentucky

Address: 3705 Whitehall Ct Louisville, KY 40272-2942

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33901-acs: "Louisville, KY resident Kenneth H Bach's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2015."
Kenneth H Bach — Kentucky, 2014-33901


ᐅ Amy M Bach, Kentucky

Address: 3705 Whitehall Ct Louisville, KY 40272-2942

Bankruptcy Case 14-33901-acs Overview: "The bankruptcy record of Amy M Bach from Louisville, KY, shows a Chapter 7 case filed in 10.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2015."
Amy M Bach — Kentucky, 14-33901


ᐅ Blincoe Annita Bachelor, Kentucky

Address: 741 S 33rd St Louisville, KY 40211

Bankruptcy Case 10-33575 Summary: "Blincoe Annita Bachelor's Chapter 7 bankruptcy, filed in Louisville, KY in 07/08/2010, led to asset liquidation, with the case closing in October 2010."
Blincoe Annita Bachelor — Kentucky, 10-33575


ᐅ Christopher V Bachelor, Kentucky

Address: 1455 Beech St Louisville, KY 40211-1762

Brief Overview of Bankruptcy Case 15-32716-acs: "Christopher V Bachelor's bankruptcy, initiated in August 2015 and concluded by 2015-11-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher V Bachelor — Kentucky, 15-32716


ᐅ Charles Bachleda, Kentucky

Address: 2431 Westwood Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 13-32724-jal: "In a Chapter 7 bankruptcy case, Charles Bachleda from Louisville, KY, saw their proceedings start in 07.09.2013 and complete by 2013-10-08, involving asset liquidation."
Charles Bachleda — Kentucky, 13-32724


ᐅ Heather Elizabeth Back, Kentucky

Address: 2367 Glen Eagle Dr Louisville, KY 40222-6461

Concise Description of Bankruptcy Case 15-33645-thf7: "The case of Heather Elizabeth Back in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Elizabeth Back — Kentucky, 15-33645


ᐅ Bonnie S Badger, Kentucky

Address: 5902 Fairington Dr Apt 120 Louisville, KY 40218

Bankruptcy Case 09-35313 Summary: "The bankruptcy record of Bonnie S Badger from Louisville, KY, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2010."
Bonnie S Badger — Kentucky, 09-35313


ᐅ Corey Badgett, Kentucky

Address: 6216 Cooper Chapel Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-30110: "Louisville, KY resident Corey Badgett's 01/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2010."
Corey Badgett — Kentucky, 10-30110


ᐅ Melvina Catherine Badgett, Kentucky

Address: 2611 Franklin Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-30665: "The case of Melvina Catherine Badgett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvina Catherine Badgett — Kentucky, 11-30665


ᐅ Ronald Dale Bagley, Kentucky

Address: 209 Olde English Ct Louisville, KY 40272

Bankruptcy Case 13-32527-thf Summary: "In Louisville, KY, Ronald Dale Bagley filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Ronald Dale Bagley — Kentucky, 13-32527


ᐅ Anthony L Bagwell, Kentucky

Address: 7087 Bronner Cir Louisville, KY 40218

Bankruptcy Case 13-33216-acs Overview: "Louisville, KY resident Anthony L Bagwell's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2013."
Anthony L Bagwell — Kentucky, 13-33216


ᐅ Shawn Creighton Bail, Kentucky

Address: 2231 Richland Ave Louisville, KY 40218

Bankruptcy Case 13-34679-acs Summary: "Shawn Creighton Bail's bankruptcy, initiated in 2013-11-26 and concluded by March 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Creighton Bail — Kentucky, 13-34679


ᐅ Deidra L Bailey, Kentucky

Address: 5204 Marty Ln Apt 203 Louisville, KY 40219-8008

Concise Description of Bankruptcy Case 16-30187-thf7: "Deidra L Bailey's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-01-28, led to asset liquidation, with the case closing in 04.27.2016."
Deidra L Bailey — Kentucky, 16-30187


ᐅ Charles Bailey, Kentucky

Address: 4864 Fegenbush Ln Apt 2 Louisville, KY 40228

Bankruptcy Case 10-34417 Overview: "The case of Charles Bailey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Bailey — Kentucky, 10-34417


ᐅ Shalonda L Bailey, Kentucky

Address: 5207 Red Oak Ln Louisville, KY 40218-4209

Bankruptcy Case 16-31979-thf Summary: "The case of Shalonda L Bailey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalonda L Bailey — Kentucky, 16-31979


ᐅ Mary Bailey, Kentucky

Address: PO Box 206491 Louisville, KY 40250-6491

Snapshot of U.S. Bankruptcy Proceeding Case 15-31151-thf: "The case of Mary Bailey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Bailey — Kentucky, 15-31151


ᐅ Janet Bailey, Kentucky

Address: 334 Gheens Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-30925: "In Louisville, KY, Janet Bailey filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2010."
Janet Bailey — Kentucky, 10-30925


ᐅ Brenda Jean Bailey, Kentucky

Address: 4913 Bethune Ct Louisville, KY 40218-3805

Brief Overview of Bankruptcy Case 2014-32856-jal: "Brenda Jean Bailey's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-26, led to asset liquidation, with the case closing in 2014-10-24."
Brenda Jean Bailey — Kentucky, 2014-32856


ᐅ Monisha S Bailey, Kentucky

Address: 1017 Willow Springs Dr Louisville, KY 40242-7944

Bankruptcy Case 15-31471-acs Overview: "The bankruptcy filing by Monisha S Bailey, undertaken in 04.30.2015 in Louisville, KY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Monisha S Bailey — Kentucky, 15-31471


ᐅ Roberts Deborah L Bailey, Kentucky

Address: 5628 Fox Horn Cir Apt 105 Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-31142: "Roberts Deborah L Bailey's bankruptcy, initiated in 2011-03-09 and concluded by June 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberts Deborah L Bailey — Kentucky, 11-31142


ᐅ Kim Rose Bailey, Kentucky

Address: 638 Floral Ter Louisville, KY 40208-2236

Bankruptcy Case 10-30936-thf Summary: "Filing for Chapter 13 bankruptcy in 2010-02-24, Kim Rose Bailey from Louisville, KY, structured a repayment plan, achieving discharge in December 2014."
Kim Rose Bailey — Kentucky, 10-30936


ᐅ Jr William E Bailey, Kentucky

Address: 9703 Hudson Ln Apt 2 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-32542: "The case of Jr William E Bailey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William E Bailey — Kentucky, 12-32542


ᐅ Devonya D Bailey, Kentucky

Address: 1624 S 4th St Apt 2 Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 13-33285-jal: "The case of Devonya D Bailey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devonya D Bailey — Kentucky, 13-33285


ᐅ Eugenia Bailey, Kentucky

Address: 661 Southwestern Pkwy Louisville, KY 40211-3241

Concise Description of Bankruptcy Case 14-32277-acs7: "Eugenia Bailey's Chapter 7 bankruptcy, filed in Louisville, KY in 06/12/2014, led to asset liquidation, with the case closing in September 2014."
Eugenia Bailey — Kentucky, 14-32277


ᐅ Dominique L Bailey, Kentucky

Address: 2318 Osage Ave Louisville, KY 40210-1114

Concise Description of Bankruptcy Case 14-32289-acs7: "Dominique L Bailey's bankruptcy, initiated in 2014-06-13 and concluded by 09/11/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique L Bailey — Kentucky, 14-32289


ᐅ Frances Joyce Bailey, Kentucky

Address: 3106 Lenover Dr Louisville, KY 40216-1913

Bankruptcy Case 15-31852-jal Overview: "In Louisville, KY, Frances Joyce Bailey filed for Chapter 7 bankruptcy in 06.03.2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Frances Joyce Bailey — Kentucky, 15-31852


ᐅ Ronnie Wayne Bailey, Kentucky

Address: 3106 Lenover Dr Louisville, KY 40216-1913

Brief Overview of Bankruptcy Case 15-31852-jal: "Ronnie Wayne Bailey's Chapter 7 bankruptcy, filed in Louisville, KY in June 2015, led to asset liquidation, with the case closing in September 2015."
Ronnie Wayne Bailey — Kentucky, 15-31852


ᐅ Zula Bailey, Kentucky

Address: 2615 W Kentucky St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-35606: "In a Chapter 7 bankruptcy case, Zula Bailey from Louisville, KY, saw her proceedings start in Oct 22, 2010 and complete by February 1, 2011, involving asset liquidation."
Zula Bailey — Kentucky, 10-35606


ᐅ Jeffrey A Bailey, Kentucky

Address: 2807 Goose Creek Rd Louisville, KY 40242-2201

Concise Description of Bankruptcy Case 14-32037-acs7: "In a Chapter 7 bankruptcy case, Jeffrey A Bailey from Louisville, KY, saw their proceedings start in May 27, 2014 and complete by Aug 25, 2014, involving asset liquidation."
Jeffrey A Bailey — Kentucky, 14-32037


ᐅ Trisha L Bailey, Kentucky

Address: 5520 Pavilion Way Louisville, KY 40291-1374

Concise Description of Bankruptcy Case 2014-31570-thf7: "Louisville, KY resident Trisha L Bailey's Apr 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Trisha L Bailey — Kentucky, 2014-31570


ᐅ Donna G Bailey, Kentucky

Address: 2809 Rosalee Ave Louisville, KY 40220-2321

Concise Description of Bankruptcy Case 14-32780-jal7: "In a Chapter 7 bankruptcy case, Donna G Bailey from Louisville, KY, saw her proceedings start in July 22, 2014 and complete by Oct 20, 2014, involving asset liquidation."
Donna G Bailey — Kentucky, 14-32780


ᐅ Byron D Bailey, Kentucky

Address: 3338 Breckenridge Ln Louisville, KY 40220-3237

Concise Description of Bankruptcy Case 2014-32670-jal7: "In a Chapter 7 bankruptcy case, Byron D Bailey from Louisville, KY, saw his proceedings start in Jul 15, 2014 and complete by October 13, 2014, involving asset liquidation."
Byron D Bailey — Kentucky, 2014-32670


ᐅ Byron S Bailey, Kentucky

Address: 5207 Red Oak Ln Louisville, KY 40218-4209

Snapshot of U.S. Bankruptcy Proceeding Case 16-31979-thf: "In Louisville, KY, Byron S Bailey filed for Chapter 7 bankruptcy in June 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2016."
Byron S Bailey — Kentucky, 16-31979


ᐅ Renee E Bailey, Kentucky

Address: 6211 Maravian Dr Louisville, KY 40258-3253

Snapshot of U.S. Bankruptcy Proceeding Case 16-31451-jal: "In Louisville, KY, Renee E Bailey filed for Chapter 7 bankruptcy in 05/03/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Renee E Bailey — Kentucky, 16-31451


ᐅ Laquita C Bailey, Kentucky

Address: 2416 Saint Xavier St Apt 2 Louisville, KY 40212

Bankruptcy Case 11-31443 Overview: "Louisville, KY resident Laquita C Bailey's 03.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2011."
Laquita C Bailey — Kentucky, 11-31443


ᐅ Ollie B Bailey, Kentucky

Address: 132 Stoke on Trent St Louisville, KY 40299

Bankruptcy Case 12-34953 Overview: "The bankruptcy record of Ollie B Bailey from Louisville, KY, shows a Chapter 7 case filed in 11.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2013."
Ollie B Bailey — Kentucky, 12-34953


ᐅ Jakorri Bailey, Kentucky

Address: 2204 Rosewood Way Louisville, KY 40214

Bankruptcy Case 12-30152 Overview: "The bankruptcy filing by Jakorri Bailey, undertaken in 2012-01-14 in Louisville, KY under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Jakorri Bailey — Kentucky, 12-30152


ᐅ Lashona L Bailey, Kentucky

Address: 3219 Virginia Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 13-31411-jal7: "In a Chapter 7 bankruptcy case, Lashona L Bailey from Louisville, KY, saw their proceedings start in 04/03/2013 and complete by 2013-07-08, involving asset liquidation."
Lashona L Bailey — Kentucky, 13-31411


ᐅ Courtney A Bailey, Kentucky

Address: 3937 Staebler Ave Louisville, KY 40207

Bankruptcy Case 13-34023-acs Summary: "Louisville, KY resident Courtney A Bailey's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Courtney A Bailey — Kentucky, 13-34023


ᐅ Stanley T Bain, Kentucky

Address: 6002 Fairridge Ct Louisville, KY 40229-1479

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33747-thf: "Stanley T Bain's bankruptcy, initiated in 2014-10-09 and concluded by January 7, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley T Bain — Kentucky, 2014-33747


ᐅ Deborah L Bain, Kentucky

Address: 6002 Fairridge Ct Louisville, KY 40229-1479

Brief Overview of Bankruptcy Case 2014-33747-thf: "In Louisville, KY, Deborah L Bain filed for Chapter 7 bankruptcy in 2014-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2015."
Deborah L Bain — Kentucky, 2014-33747


ᐅ Graham E Bain, Kentucky

Address: 3201 Sudbury Ln Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-31536: "Graham E Bain's bankruptcy, initiated in 2012-03-30 and concluded by 2012-07-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graham E Bain — Kentucky, 12-31536


ᐅ Tonyale P Baines, Kentucky

Address: 4109 Retreat Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-33109: "The case of Tonyale P Baines in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonyale P Baines — Kentucky, 11-33109


ᐅ Doris E Bainum, Kentucky

Address: 1017 Cristland Rd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-33035: "Doris E Bainum's Chapter 7 bankruptcy, filed in Louisville, KY in June 29, 2012, led to asset liquidation, with the case closing in October 2012."
Doris E Bainum — Kentucky, 12-33035


ᐅ Kendai K Baird, Kentucky

Address: 4406 Kurtz Ave Louisville, KY 40229-1144

Bankruptcy Case 14-33996-thf Overview: "Louisville, KY resident Kendai K Baird's October 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2015."
Kendai K Baird — Kentucky, 14-33996


ᐅ Christopher M Baird, Kentucky

Address: 12006 Bay Run Dr Louisville, KY 40245

Bankruptcy Case 12-35095 Overview: "The bankruptcy filing by Christopher M Baird, undertaken in 2012-11-16 in Louisville, KY under Chapter 7, concluded with discharge in Feb 20, 2013 after liquidating assets."
Christopher M Baird — Kentucky, 12-35095


ᐅ Audrey Lynne Baize, Kentucky

Address: 2305 Elmhurst Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-33578-thf: "Louisville, KY resident Audrey Lynne Baize's Sep 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 11, 2013."
Audrey Lynne Baize — Kentucky, 13-33578


ᐅ Sheila B Baize, Kentucky

Address: 5211 Silverton Ln Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-32081: "In Louisville, KY, Sheila B Baize filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Sheila B Baize — Kentucky, 12-32081


ᐅ Akshay Bajaj, Kentucky

Address: 4909 Middlesex Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-34452: "In Louisville, KY, Akshay Bajaj filed for Chapter 7 bankruptcy in Aug 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Akshay Bajaj — Kentucky, 10-34452


ᐅ Margarete Bajandas, Kentucky

Address: 2033 Lakeside Dr Louisville, KY 40205

Concise Description of Bankruptcy Case 10-340357: "The bankruptcy filing by Margarete Bajandas, undertaken in 2010-07-30 in Louisville, KY under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
Margarete Bajandas — Kentucky, 10-34035


ᐅ Edita Bajrektarevic, Kentucky

Address: 7330 Cogan Blvd Apt 3 Louisville, KY 40214-6049

Concise Description of Bankruptcy Case 14-33689-thf7: "The case of Edita Bajrektarevic in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edita Bajrektarevic — Kentucky, 14-33689


ᐅ Ismet Bajrektarevic, Kentucky

Address: 7330 Cogan Blvd Apt 3 Louisville, KY 40214-6049

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33689-thf: "The case of Ismet Bajrektarevic in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismet Bajrektarevic — Kentucky, 2014-33689


ᐅ Olivia Mae Baker, Kentucky

Address: 1926 Goldsmith Ln Unit 109 Louisville, KY 40218

Concise Description of Bankruptcy Case 13-34122-thf7: "The bankruptcy filing by Olivia Mae Baker, undertaken in 2013-10-18 in Louisville, KY under Chapter 7, concluded with discharge in 01/22/2014 after liquidating assets."
Olivia Mae Baker — Kentucky, 13-34122


ᐅ Sharon Baker, Kentucky

Address: 8780 Park Laureate Dr Apt 110 Louisville, KY 40220

Bankruptcy Case 10-31048 Overview: "In Louisville, KY, Sharon Baker filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Sharon Baker — Kentucky, 10-31048


ᐅ Pamela Gay Baker, Kentucky

Address: 516 Atwood St Louisville, KY 40217

Concise Description of Bankruptcy Case 09-352697: "In Louisville, KY, Pamela Gay Baker filed for Chapter 7 bankruptcy in 10.14.2009. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2010."
Pamela Gay Baker — Kentucky, 09-35269


ᐅ Garry Baker, Kentucky

Address: 6403 Fern Valley Way Apt 8 Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31766: "The bankruptcy record of Garry Baker from Louisville, KY, shows a Chapter 7 case filed in 2011-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2011."
Garry Baker — Kentucky, 11-31766


ᐅ Therese A Baker, Kentucky

Address: 3409 Richmont Rd Louisville, KY 40216

Bankruptcy Case 13-30771 Overview: "The case of Therese A Baker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Therese A Baker — Kentucky, 13-30771


ᐅ Darlene R Baker, Kentucky

Address: 2900 W Muhammad Ali Blvd Louisville, KY 40212-1747

Brief Overview of Bankruptcy Case 2014-32904-thf: "Darlene R Baker's bankruptcy, initiated in 07.30.2014 and concluded by October 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene R Baker — Kentucky, 2014-32904


ᐅ Bernadette V Baker, Kentucky

Address: 3331 Fernheather Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 09-35213: "The case of Bernadette V Baker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette V Baker — Kentucky, 09-35213


ᐅ Maggie A Baker, Kentucky

Address: 1404 Homeview Dr Louisville, KY 40215-2226

Bankruptcy Case 15-30166-acs Overview: "Louisville, KY resident Maggie A Baker's 01.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Maggie A Baker — Kentucky, 15-30166


ᐅ Patrick Baker, Kentucky

Address: 304 Wilma Ave Trlr 1A Louisville, KY 40229

Bankruptcy Case 10-33029 Summary: "The case of Patrick Baker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Baker — Kentucky, 10-33029


ᐅ Connie Baker, Kentucky

Address: PO Box 197042 Louisville, KY 40259

Snapshot of U.S. Bankruptcy Proceeding Case 09-35848: "Connie Baker's Chapter 7 bankruptcy, filed in Louisville, KY in November 13, 2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Connie Baker — Kentucky, 09-35848


ᐅ Rhonda Mae Baker, Kentucky

Address: 2203 Parkwood Rd Apt 2 Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-31661-jal: "The bankruptcy record of Rhonda Mae Baker from Louisville, KY, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Rhonda Mae Baker — Kentucky, 13-31661


ᐅ Anjelica L Baker, Kentucky

Address: 8013 Conifer Dr Louisville, KY 40258-2238

Brief Overview of Bankruptcy Case 2014-33542-thf: "Anjelica L Baker's bankruptcy, initiated in 09/22/2014 and concluded by December 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anjelica L Baker — Kentucky, 2014-33542


ᐅ Kathy A Baker, Kentucky

Address: 7006 Bartlett Rd Louisville, KY 40218

Bankruptcy Case 13-33287-acs Overview: "Kathy A Baker's Chapter 7 bankruptcy, filed in Louisville, KY in 08.15.2013, led to asset liquidation, with the case closing in 11.19.2013."
Kathy A Baker — Kentucky, 13-33287


ᐅ Margie C Baker, Kentucky

Address: 3810 Fieldside Cir Louisville, KY 40299-6544

Brief Overview of Bankruptcy Case 09-36643-thf: "The bankruptcy record for Margie C Baker from Louisville, KY, under Chapter 13, filed in 2009-12-30, involved setting up a repayment plan, finalized by December 2014."
Margie C Baker — Kentucky, 09-36643


ᐅ Jr Melvin Baker, Kentucky

Address: 10802 Corbin Ct Louisville, KY 40229

Bankruptcy Case 10-30469 Overview: "The bankruptcy record of Jr Melvin Baker from Louisville, KY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Jr Melvin Baker — Kentucky, 10-30469


ᐅ Nancy C Baker, Kentucky

Address: 4208 Savage Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 13-32201-thf7: "The case of Nancy C Baker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy C Baker — Kentucky, 13-32201


ᐅ David Baker, Kentucky

Address: 9103 Mahoney Dr Louisville, KY 40258-1035

Concise Description of Bankruptcy Case 15-33281-acs7: "David Baker's Chapter 7 bankruptcy, filed in Louisville, KY in 10.09.2015, led to asset liquidation, with the case closing in 01/07/2016."
David Baker — Kentucky, 15-33281


ᐅ Jonathan Baker, Kentucky

Address: 5005 Woodsend Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-303257: "The bankruptcy filing by Jonathan Baker, undertaken in January 2010 in Louisville, KY under Chapter 7, concluded with discharge in 05/01/2010 after liquidating assets."
Jonathan Baker — Kentucky, 10-30325


ᐅ Keith Baker, Kentucky

Address: 4604 Wattbourne Ln Louisville, KY 40299

Concise Description of Bankruptcy Case 13-308307: "The bankruptcy filing by Keith Baker, undertaken in 03.01.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-05 after liquidating assets."
Keith Baker — Kentucky, 13-30830


ᐅ Kellie Marie Baker, Kentucky

Address: 40 Reeser Pl Apt 3B Louisville, KY 40208-1786

Concise Description of Bankruptcy Case 15-32411-thf7: "Kellie Marie Baker's bankruptcy, initiated in July 2015 and concluded by 10/26/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Marie Baker — Kentucky, 15-32411


ᐅ Jr Thomas Baker, Kentucky

Address: 8618 Blackpool Dr Louisville, KY 40222

Bankruptcy Case 10-32479 Summary: "Jr Thomas Baker's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-05-07, led to asset liquidation, with the case closing in August 23, 2010."
Jr Thomas Baker — Kentucky, 10-32479


ᐅ Dawn Ranee Baker, Kentucky

Address: 306 N Birchwood Ave Apt 5 Louisville, KY 40206-1369

Brief Overview of Bankruptcy Case 15-33586-jal: "In a Chapter 7 bankruptcy case, Dawn Ranee Baker from Louisville, KY, saw her proceedings start in 2015-11-09 and complete by February 2016, involving asset liquidation."
Dawn Ranee Baker — Kentucky, 15-33586


ᐅ Micah A Baker, Kentucky

Address: 3640 Chateau Ln Louisville, KY 40219-2610

Concise Description of Bankruptcy Case 14-30555-jal7: "Louisville, KY resident Micah A Baker's 2014-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-18."
Micah A Baker — Kentucky, 14-30555


ᐅ Telvin L Baker, Kentucky

Address: 1717 Bridgeview Ln Apt 1 Louisville, KY 40242-3946

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32904-thf: "The bankruptcy record of Telvin L Baker from Louisville, KY, shows a Chapter 7 case filed in 07/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2014."
Telvin L Baker — Kentucky, 2014-32904


ᐅ Jr William Baker, Kentucky

Address: 5214 Galaxie Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-36355: "In a Chapter 7 bankruptcy case, Jr William Baker from Louisville, KY, saw their proceedings start in 12.06.2010 and complete by 2011-03-15, involving asset liquidation."
Jr William Baker — Kentucky, 10-36355


ᐅ Jacqueline Laverne Baker, Kentucky

Address: 1926 Cypress St Louisville, KY 40210-2080

Concise Description of Bankruptcy Case 2014-33753-jal7: "In a Chapter 7 bankruptcy case, Jacqueline Laverne Baker from Louisville, KY, saw her proceedings start in October 2014 and complete by 2015-01-07, involving asset liquidation."
Jacqueline Laverne Baker — Kentucky, 2014-33753


ᐅ Lashonda R Baker, Kentucky

Address: 4529 Shelvis Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 11-309157: "Louisville, KY resident Lashonda R Baker's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Lashonda R Baker — Kentucky, 11-30915


ᐅ Nina Y Baker, Kentucky

Address: 4878 Brenda Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-30327: "The bankruptcy filing by Nina Y Baker, undertaken in January 2011 in Louisville, KY under Chapter 7, concluded with discharge in 05.09.2011 after liquidating assets."
Nina Y Baker — Kentucky, 11-30327


ᐅ Joshua A Baker, Kentucky

Address: 129 Carrissa Ct Louisville, KY 40229

Bankruptcy Case 11-30444 Overview: "Joshua A Baker's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-01-31, led to asset liquidation, with the case closing in 2011-05-19."
Joshua A Baker — Kentucky, 11-30444


ᐅ Terquicka Elnita Baker, Kentucky

Address: 9102 Maiden Ct Louisville, KY 40229-1337

Snapshot of U.S. Bankruptcy Proceeding Case 16-31309-acs: "In Louisville, KY, Terquicka Elnita Baker filed for Chapter 7 bankruptcy in 04/22/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2016."
Terquicka Elnita Baker — Kentucky, 16-31309


ᐅ Frances M Baker, Kentucky

Address: 7119 Deanna Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-32990: "Frances M Baker's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 28, 2012, led to asset liquidation, with the case closing in Oct 14, 2012."
Frances M Baker — Kentucky, 12-32990