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 Tyandra Baker, Kentucky

Address: 6717 Fenske Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-33646: "The bankruptcy filing by Tyandra Baker, undertaken in 07.14.2010 in Louisville, KY under Chapter 7, concluded with discharge in Oct 30, 2010 after liquidating assets."
Tyandra Baker — Kentucky, 10-33646


ᐅ Zenith A Baker, Kentucky

Address: 3012 Huberta Dr Louisville, KY 40216-1210

Snapshot of U.S. Bankruptcy Proceeding Case 16-31683-jal: "Zenith A Baker's bankruptcy, initiated in 05/28/2016 and concluded by Aug 26, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenith A Baker — Kentucky, 16-31683


ᐅ Lisa A Balboa, Kentucky

Address: 6806 James Madison Way Louisville, KY 40272-1328

Snapshot of U.S. Bankruptcy Proceeding Case 14-30289-jal: "In a Chapter 7 bankruptcy case, Lisa A Balboa from Louisville, KY, saw her proceedings start in 2014-01-28 and complete by Apr 28, 2014, involving asset liquidation."
Lisa A Balboa — Kentucky, 14-30289


ᐅ Yvonne E Bald, Kentucky

Address: 4404 Coram Way Apt 4 Louisville, KY 40218-3660

Bankruptcy Case 15-30969-acs Overview: "The bankruptcy record of Yvonne E Bald from Louisville, KY, shows a Chapter 7 case filed in 03/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Yvonne E Bald — Kentucky, 15-30969


ᐅ John Joseph Baldi, Kentucky

Address: 4109 Saint Charles Ln Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-35513: "The bankruptcy record of John Joseph Baldi from Louisville, KY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
John Joseph Baldi — Kentucky, 12-35513


ᐅ Andrea L Baldon, Kentucky

Address: 2013 Magazine St Louisville, KY 40203

Concise Description of Bankruptcy Case 12-329187: "Andrea L Baldon's bankruptcy, initiated in 2012-06-24 and concluded by October 10, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea L Baldon — Kentucky, 12-32918


ᐅ Carl Edwin Baldon, Kentucky

Address: 105 N 44th St Louisville, KY 40212-2613

Concise Description of Bankruptcy Case 07-331187: "Carl Edwin Baldon's Louisville, KY bankruptcy under Chapter 13 in September 11, 2007 led to a structured repayment plan, successfully discharged in 11/28/2012."
Carl Edwin Baldon — Kentucky, 07-33118


ᐅ Glenda J Baldon, Kentucky

Address: 5632 Christian Ridge Ct Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-34499: "Glenda J Baldon's bankruptcy, initiated in 2012-10-05 and concluded by 01.09.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda J Baldon — Kentucky, 12-34499


ᐅ Lula Baldon, Kentucky

Address: PO Box 58213 Louisville, KY 40268

Concise Description of Bankruptcy Case 10-304777: "The bankruptcy record of Lula Baldon from Louisville, KY, shows a Chapter 7 case filed in 01.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lula Baldon — Kentucky, 10-30477


ᐅ Darla J Baldridge, Kentucky

Address: 517 Oxford Pl Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-32275: "Louisville, KY resident Darla J Baldridge's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2011."
Darla J Baldridge — Kentucky, 11-32275


ᐅ Tony Allen Baldwin, Kentucky

Address: 312 E Southside Ct Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-32426: "Tony Allen Baldwin's bankruptcy, initiated in 2012-05-23 and concluded by 09.08.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Allen Baldwin — Kentucky, 12-32426


ᐅ Victor T Baldwin, Kentucky

Address: 2720 Riedling Dr Apt 5 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-30968: "In a Chapter 7 bankruptcy case, Victor T Baldwin from Louisville, KY, saw his proceedings start in 2012-02-29 and complete by 2012-06-16, involving asset liquidation."
Victor T Baldwin — Kentucky, 12-30968


ᐅ Becky S Bale, Kentucky

Address: 208 Olde English Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-32317: "Becky S Bale's bankruptcy, initiated in 2012-05-16 and concluded by August 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Becky S Bale — Kentucky, 12-32317


ᐅ Connie Sue Bale, Kentucky

Address: 6000 Crossbeak Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30046: "In Louisville, KY, Connie Sue Bale filed for Chapter 7 bankruptcy in January 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-14."
Connie Sue Bale — Kentucky, 13-30046


ᐅ Lawrence B Bale, Kentucky

Address: 202 Ridgeway Ave Louisville, KY 40207

Bankruptcy Case 11-35910 Overview: "Lawrence B Bale's bankruptcy, initiated in 2011-12-12 and concluded by March 29, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence B Bale — Kentucky, 11-35910


ᐅ Nicole Charlene Bale, Kentucky

Address: 3910 Accomack Dr Apt 10 Louisville, KY 40241-1978

Snapshot of U.S. Bankruptcy Proceeding Case 15-31146-jal: "The case of Nicole Charlene Bale in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Charlene Bale — Kentucky, 15-31146


ᐅ Shelley D Bales, Kentucky

Address: 10951 Southgate Manor Dr Unit 12 Louisville, KY 40229

Bankruptcy Case 13-30290 Summary: "The bankruptcy record of Shelley D Bales from Louisville, KY, shows a Chapter 7 case filed in January 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
Shelley D Bales — Kentucky, 13-30290


ᐅ Kimberly Denise Ball, Kentucky

Address: 2113 Date St Louisville, KY 40210-1131

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32770-acs: "The bankruptcy record of Kimberly Denise Ball from Louisville, KY, shows a Chapter 7 case filed in 2014-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Kimberly Denise Ball — Kentucky, 2014-32770


ᐅ Larry Jack Ball, Kentucky

Address: 4705 Cofer Ave Apt 14 Louisville, KY 40258-1383

Bankruptcy Case 16-31864-jal Summary: "The bankruptcy filing by Larry Jack Ball, undertaken in 2016-06-16 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-14 after liquidating assets."
Larry Jack Ball — Kentucky, 16-31864


ᐅ Laurence Steven Ball, Kentucky

Address: 10101 Natalie Way Louisville, KY 40299-5805

Snapshot of U.S. Bankruptcy Proceeding Case 14-34083: "The bankruptcy filing by Laurence Steven Ball, undertaken in November 3, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Laurence Steven Ball — Kentucky, 14-34083


ᐅ Douglas C Ball, Kentucky

Address: 3337 Eastside Dr Louisville, KY 40220-3258

Brief Overview of Bankruptcy Case 07-32237: "Douglas C Ball's Chapter 13 bankruptcy in Louisville, KY started in Jul 3, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.26.2012."
Douglas C Ball — Kentucky, 07-32237


ᐅ John W Ball, Kentucky

Address: 1038 Highland Ave Louisville, KY 40204

Bankruptcy Case 09-35327 Overview: "John W Ball's Chapter 7 bankruptcy, filed in Louisville, KY in 10.16.2009, led to asset liquidation, with the case closing in January 20, 2010."
John W Ball — Kentucky, 09-35327


ᐅ Zachary S Ball, Kentucky

Address: 10002 Omar Khayyam Blvd Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-34875-jal: "In Louisville, KY, Zachary S Ball filed for Chapter 7 bankruptcy in 12/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-23."
Zachary S Ball — Kentucky, 13-34875


ᐅ Sharon Evon Ball, Kentucky

Address: 10101 Natalie Way Louisville, KY 40299-5805

Bankruptcy Case 14-34083 Overview: "In a Chapter 7 bankruptcy case, Sharon Evon Ball from Louisville, KY, saw her proceedings start in 2014-11-03 and complete by February 1, 2015, involving asset liquidation."
Sharon Evon Ball — Kentucky, 14-34083


ᐅ Sharon Ann Ballard, Kentucky

Address: 6706 Black Locust Way Louisville, KY 40272-4476

Snapshot of U.S. Bankruptcy Proceeding Case 16-31344-thf: "The case of Sharon Ann Ballard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Ann Ballard — Kentucky, 16-31344


ᐅ Jeffrey B Ballard, Kentucky

Address: 4026 Winchester Rd Louisville, KY 40207-3821

Bankruptcy Case 15-31271-jal Overview: "The bankruptcy filing by Jeffrey B Ballard, undertaken in Apr 16, 2015 in Louisville, KY under Chapter 7, concluded with discharge in Jul 15, 2015 after liquidating assets."
Jeffrey B Ballard — Kentucky, 15-31271


ᐅ Daniel Ballard, Kentucky

Address: 4203 Chenwood Ln Louisville, KY 40299

Bankruptcy Case 09-36447 Summary: "Daniel Ballard's Chapter 7 bankruptcy, filed in Louisville, KY in December 2009, led to asset liquidation, with the case closing in 2010-03-23."
Daniel Ballard — Kentucky, 09-36447


ᐅ Teranee F Ballard, Kentucky

Address: 9409 Moonridge Pl Louisville, KY 40229

Bankruptcy Case 13-30583 Overview: "The bankruptcy record of Teranee F Ballard from Louisville, KY, shows a Chapter 7 case filed in 02.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Teranee F Ballard — Kentucky, 13-30583


ᐅ Michael A Ballard, Kentucky

Address: 4305 S 3rd St Louisville, KY 40214-1509

Bankruptcy Case 2014-33586-jal Summary: "Louisville, KY resident Michael A Ballard's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2014."
Michael A Ballard — Kentucky, 2014-33586


ᐅ Michael J Ballard, Kentucky

Address: 319 N Bonner Ave Louisville, KY 40207-2248

Concise Description of Bankruptcy Case 15-31084-thf7: "The bankruptcy record of Michael J Ballard from Louisville, KY, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Michael J Ballard — Kentucky, 15-31084


ᐅ Joseph Terrance Ballard, Kentucky

Address: 6706 Black Locust Way Louisville, KY 40272-4476

Concise Description of Bankruptcy Case 16-31344-thf7: "The case of Joseph Terrance Ballard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Terrance Ballard — Kentucky, 16-31344


ᐅ Angela L Ballard, Kentucky

Address: 319 N Bonner Ave Louisville, KY 40207-2248

Concise Description of Bankruptcy Case 15-31084-thf7: "In Louisville, KY, Angela L Ballard filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Angela L Ballard — Kentucky, 15-31084


ᐅ William K Ballard, Kentucky

Address: 4510 Saint Rita Dr Louisville, KY 40219-3983

Bankruptcy Case 08-30672 Summary: "Filing for Chapter 13 bankruptcy in 2008-02-19, William K Ballard from Louisville, KY, structured a repayment plan, achieving discharge in 05.14.2013."
William K Ballard — Kentucky, 08-30672


ᐅ Galadriel Ballard, Kentucky

Address: 1613 Thornberry Ave Louisville, KY 40215

Bankruptcy Case 10-32987 Summary: "Louisville, KY resident Galadriel Ballard's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-08."
Galadriel Ballard — Kentucky, 10-32987


ᐅ Gayle Ballard, Kentucky

Address: 5311 Rangeland Rd Apt 2 Louisville, KY 40219

Bankruptcy Case 10-35868 Summary: "The bankruptcy record of Gayle Ballard from Louisville, KY, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Gayle Ballard — Kentucky, 10-35868


ᐅ James J Ballard, Kentucky

Address: 1632 Longfield Ave Louisville, KY 40215-1959

Bankruptcy Case 14-30059-thf Summary: "James J Ballard's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-01-09, led to asset liquidation, with the case closing in April 9, 2014."
James J Ballard — Kentucky, 14-30059


ᐅ James L Ballard, Kentucky

Address: 279 Hillside Rd Louisville, KY 40229

Bankruptcy Case 11-32114 Summary: "In Louisville, KY, James L Ballard filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2011."
James L Ballard — Kentucky, 11-32114


ᐅ Laurene Vanita Ballenger, Kentucky

Address: 212 W Lee St # 3 Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 13-33726-acs: "In a Chapter 7 bankruptcy case, Laurene Vanita Ballenger from Louisville, KY, saw her proceedings start in September 2013 and complete by 2013-12-23, involving asset liquidation."
Laurene Vanita Ballenger — Kentucky, 13-33726


ᐅ Brian L Ballew, Kentucky

Address: 7904 Bramble Ln Louisville, KY 40258

Bankruptcy Case 12-33120 Overview: "Louisville, KY resident Brian L Ballew's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2012."
Brian L Ballew — Kentucky, 12-33120


ᐅ Bridgette Felicha Ballew, Kentucky

Address: 10404 Deering Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-328767: "The case of Bridgette Felicha Ballew in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgette Felicha Ballew — Kentucky, 11-32876


ᐅ Lizet Solano Ballister, Kentucky

Address: 6014 Crossbeak Ct Louisville, KY 40229

Bankruptcy Case 12-31858 Summary: "The bankruptcy record of Lizet Solano Ballister from Louisville, KY, shows a Chapter 7 case filed in 04/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2012."
Lizet Solano Ballister — Kentucky, 12-31858


ᐅ Lance W Ballou, Kentucky

Address: 13706 Scotts Gap Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 12-322487: "In a Chapter 7 bankruptcy case, Lance W Ballou from Louisville, KY, saw his proceedings start in 2012-05-13 and complete by 08.14.2012, involving asset liquidation."
Lance W Ballou — Kentucky, 12-32248


ᐅ Robert J Ballow, Kentucky

Address: 3319 Van Winkle Dr Louisville, KY 40216-4654

Concise Description of Bankruptcy Case 15-30138-thf7: "Robert J Ballow's Chapter 7 bankruptcy, filed in Louisville, KY in January 19, 2015, led to asset liquidation, with the case closing in 2015-04-19."
Robert J Ballow — Kentucky, 15-30138


ᐅ Vladmir Balsa, Kentucky

Address: 233 Alpha Ave Louisville, KY 40218

Bankruptcy Case 12-33453 Summary: "Louisville, KY resident Vladmir Balsa's Jul 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2012."
Vladmir Balsa — Kentucky, 12-33453


ᐅ Mary K Balthaser, Kentucky

Address: 9902 Phoenix Trl Louisville, KY 40223

Bankruptcy Case 11-32111 Summary: "The case of Mary K Balthaser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary K Balthaser — Kentucky, 11-32111


ᐅ Myrtle Lee Baltimore, Kentucky

Address: 2400 S 35th St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-36100: "Louisville, KY resident Myrtle Lee Baltimore's 12/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2012."
Myrtle Lee Baltimore — Kentucky, 11-36100


ᐅ Bradford Bamba, Kentucky

Address: 4801 Fairway Pointe Ct Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-33583: "The case of Bradford Bamba in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradford Bamba — Kentucky, 11-33583


ᐅ Rudyard P Bamba, Kentucky

Address: 5005 Sundown Ct Apt H Louisville, KY 40222

Concise Description of Bankruptcy Case 12-317677: "Rudyard P Bamba's Chapter 7 bankruptcy, filed in Louisville, KY in April 2012, led to asset liquidation, with the case closing in 07/30/2012."
Rudyard P Bamba — Kentucky, 12-31767


ᐅ Wesley A Bandor, Kentucky

Address: 1312 Bostwick Ln Louisville, KY 40245

Bankruptcy Case 12-33380 Summary: "The bankruptcy filing by Wesley A Bandor, undertaken in July 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-11-08 after liquidating assets."
Wesley A Bandor — Kentucky, 12-33380


ᐅ Jason Bandy, Kentucky

Address: PO Box 72583 Louisville, KY 40272

Concise Description of Bankruptcy Case 10-334117: "The bankruptcy record of Jason Bandy from Louisville, KY, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2010."
Jason Bandy — Kentucky, 10-33411


ᐅ James Roy Bane, Kentucky

Address: 7802 Heights Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-31517-acs: "In a Chapter 7 bankruptcy case, James Roy Bane from Louisville, KY, saw their proceedings start in 04.11.2013 and complete by 2013-07-16, involving asset liquidation."
James Roy Bane — Kentucky, 13-31517


ᐅ Travis R Banks, Kentucky

Address: 4508 Melvin Dr Louisville, KY 40216

Bankruptcy Case 11-32339 Summary: "The case of Travis R Banks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis R Banks — Kentucky, 11-32339


ᐅ Janice Banks, Kentucky

Address: 6319 Sydney Renee Way Louisville, KY 40272-5828

Bankruptcy Case 14-34638-acs Overview: "Janice Banks's bankruptcy, initiated in Dec 22, 2014 and concluded by 03/22/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Banks — Kentucky, 14-34638


ᐅ Jeri D Banks, Kentucky

Address: 3632 Parthenia Ave Louisville, KY 40215

Bankruptcy Case 12-31510 Summary: "The bankruptcy record of Jeri D Banks from Louisville, KY, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jeri D Banks — Kentucky, 12-31510


ᐅ Gail R Banks, Kentucky

Address: 1303 Rhonda Way Louisville, KY 40216

Concise Description of Bankruptcy Case 13-34762-jal7: "The bankruptcy filing by Gail R Banks, undertaken in 12.05.2013 in Louisville, KY under Chapter 7, concluded with discharge in Mar 11, 2014 after liquidating assets."
Gail R Banks — Kentucky, 13-34762


ᐅ Michael Andrew Banks, Kentucky

Address: 7813 Brownsboro Rd Louisville, KY 40241

Bankruptcy Case 11-35381 Summary: "The case of Michael Andrew Banks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Andrew Banks — Kentucky, 11-35381


ᐅ Bridgette R Bankston, Kentucky

Address: 3543 Algonquin Pkwy Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-35170: "Bridgette R Bankston's bankruptcy, initiated in October 26, 2011 and concluded by 02/11/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgette R Bankston — Kentucky, 11-35170


ᐅ Ruby Bankston, Kentucky

Address: 650 S 29th St Unit 203 Louisville, KY 40211

Concise Description of Bankruptcy Case 09-359057: "Ruby Bankston's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-11-17, led to asset liquidation, with the case closing in February 2010."
Ruby Bankston — Kentucky, 09-35905


ᐅ Ruby M Bankston, Kentucky

Address: 2833 W Muhammad Ali Blvd Louisville, KY 40212

Bankruptcy Case 11-33026 Overview: "Louisville, KY resident Ruby M Bankston's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2011."
Ruby M Bankston — Kentucky, 11-33026


ᐅ Brandy Baptista, Kentucky

Address: 6656 Sylvania Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 09-35446: "The bankruptcy filing by Brandy Baptista, undertaken in 10/23/2009 in Louisville, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Brandy Baptista — Kentucky, 09-35446


ᐅ Candice Barajas, Kentucky

Address: 2507 Adrienne Way Louisville, KY 40216

Concise Description of Bankruptcy Case 10-324147: "Louisville, KY resident Candice Barajas's 05.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2010."
Candice Barajas — Kentucky, 10-32414


ᐅ Jose Luis Barajas, Kentucky

Address: 11705 Mahogany Dr Louisville, KY 40272-5021

Bankruptcy Case 2014-33418-jal Overview: "The bankruptcy record of Jose Luis Barajas from Louisville, KY, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2014."
Jose Luis Barajas — Kentucky, 2014-33418


ᐅ Gwendolyn Ann Barajas, Kentucky

Address: 11705 Mahogany Dr Louisville, KY 40272-5021

Bankruptcy Case 14-33418-jal Overview: "Gwendolyn Ann Barajas's Chapter 7 bankruptcy, filed in Louisville, KY in September 12, 2014, led to asset liquidation, with the case closing in 2014-12-11."
Gwendolyn Ann Barajas — Kentucky, 14-33418


ᐅ Gina Andre Barba, Kentucky

Address: 7103 Village Gate Trce Louisville, KY 40291

Concise Description of Bankruptcy Case 11-345457: "The bankruptcy filing by Gina Andre Barba, undertaken in September 2011 in Louisville, KY under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Gina Andre Barba — Kentucky, 11-34545


ᐅ Jr Anthony M Barbee, Kentucky

Address: 4220 Winnrose Way Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-33353: "Jr Anthony M Barbee's Chapter 7 bankruptcy, filed in Louisville, KY in 07/08/2011, led to asset liquidation, with the case closing in 2011-10-24."
Jr Anthony M Barbee — Kentucky, 11-33353


ᐅ Rodney Barbee, Kentucky

Address: 2601 Pioneer Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-32998: "Rodney Barbee's bankruptcy, initiated in 2010-06-07 and concluded by Sep 23, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Barbee — Kentucky, 10-32998


ᐅ Thomas Barbee, Kentucky

Address: PO Box 8179 Louisville, KY 40257

Snapshot of U.S. Bankruptcy Proceeding Case 10-30028: "In a Chapter 7 bankruptcy case, Thomas Barbee from Louisville, KY, saw their proceedings start in 01.05.2010 and complete by 2010-04-07, involving asset liquidation."
Thomas Barbee — Kentucky, 10-30028


ᐅ Sr Ricky Lamont Barber, Kentucky

Address: 4327 Sunset Cir Louisville, KY 40216

Bankruptcy Case 13-32812-acs Summary: "Sr Ricky Lamont Barber's bankruptcy, initiated in 07.15.2013 and concluded by 2013-10-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ricky Lamont Barber — Kentucky, 13-32812


ᐅ Otis P Barber, Kentucky

Address: 3015 Galleon Dr Louisville, KY 40220-5403

Concise Description of Bankruptcy Case 07-338837: "Otis P Barber's Louisville, KY bankruptcy under Chapter 13 in Oct 31, 2007 led to a structured repayment plan, successfully discharged in Feb 19, 2013."
Otis P Barber — Kentucky, 07-33883


ᐅ Deandrea S Barber, Kentucky

Address: 1700 Rowan St Apt 5 Louisville, KY 40203-1278

Concise Description of Bankruptcy Case 15-30821-acs7: "The case of Deandrea S Barber in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deandrea S Barber — Kentucky, 15-30821


ᐅ Latoya R Barber, Kentucky

Address: 4903 Hartford Ln Louisville, KY 40216-1151

Bankruptcy Case 14-34672-jal Overview: "The case of Latoya R Barber in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya R Barber — Kentucky, 14-34672


ᐅ Armanda M Barber, Kentucky

Address: 4211 Laura Ave Louisville, KY 40216-3747

Bankruptcy Case 15-30517-jal Overview: "The bankruptcy record of Armanda M Barber from Louisville, KY, shows a Chapter 7 case filed in Feb 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-21."
Armanda M Barber — Kentucky, 15-30517


ᐅ Mary F Barber, Kentucky

Address: 2324 Ecton Ln Louisville, KY 40216-4312

Brief Overview of Bankruptcy Case 10-33351-thf: "Mary F Barber's Chapter 13 bankruptcy in Louisville, KY started in 06.25.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Mary F Barber — Kentucky, 10-33351


ᐅ Curtis R Barber, Kentucky

Address: 2324 Ecton Ln Louisville, KY 40216-4312

Bankruptcy Case 10-33351-thf Summary: "In his Chapter 13 bankruptcy case filed in June 25, 2010, Louisville, KY's Curtis R Barber agreed to a debt repayment plan, which was successfully completed by Nov 17, 2014."
Curtis R Barber — Kentucky, 10-33351


ᐅ Andrea Barbera, Kentucky

Address: 12506 Brothers Ave Louisville, KY 40243

Bankruptcy Case 10-92560-JKC-7A Summary: "Andrea Barbera's bankruptcy, initiated in August 2010 and concluded by Nov 26, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Barbera — Kentucky, 10-92560-JKC-7A


ᐅ Ronald Barbie, Kentucky

Address: 10505 Glencony Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 09-36210: "The case of Ronald Barbie in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Barbie — Kentucky, 09-36210


ᐅ Richard V Barbo, Kentucky

Address: 1123 Minor Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 13-33772-jal7: "Richard V Barbo's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 20, 2013, led to asset liquidation, with the case closing in December 25, 2013."
Richard V Barbo — Kentucky, 13-33772


ᐅ Jennifer Renee Barbour, Kentucky

Address: 321 Piatt Pl Unit 102 Louisville, KY 40223-6153

Snapshot of U.S. Bankruptcy Proceeding Case 16-31712-thf: "The bankruptcy filing by Jennifer Renee Barbour, undertaken in May 2016 in Louisville, KY under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Jennifer Renee Barbour — Kentucky, 16-31712


ᐅ Jr James F Barbour, Kentucky

Address: 1614 Thornberry Ave Louisville, KY 40215-2214

Bankruptcy Case 14-32408-thf Overview: "In Louisville, KY, Jr James F Barbour filed for Chapter 7 bankruptcy in 2014-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2014."
Jr James F Barbour — Kentucky, 14-32408


ᐅ Lester Dewayne Barbour, Kentucky

Address: 3108 Dixie Hwy Apt 1 Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-34739: "Louisville, KY resident Lester Dewayne Barbour's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
Lester Dewayne Barbour — Kentucky, 11-34739


ᐅ Shelia Diane Barbour, Kentucky

Address: PO Box 16168 Louisville, KY 40256-0168

Bankruptcy Case 14-31114-acs Summary: "Shelia Diane Barbour's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-23, led to asset liquidation, with the case closing in 06/21/2014."
Shelia Diane Barbour — Kentucky, 14-31114


ᐅ Earnestine Barbour, Kentucky

Address: 3422 Burrell Dr Louisville, KY 40216

Bankruptcy Case 10-30550 Overview: "In a Chapter 7 bankruptcy case, Earnestine Barbour from Louisville, KY, saw her proceedings start in 02/04/2010 and complete by 2010-05-11, involving asset liquidation."
Earnestine Barbour — Kentucky, 10-30550


ᐅ Kimberly Marie Barclay, Kentucky

Address: 123 Burnsdale Rd Louisville, KY 40243

Bankruptcy Case 12-34340 Summary: "The bankruptcy record of Kimberly Marie Barclay from Louisville, KY, shows a Chapter 7 case filed in September 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2013."
Kimberly Marie Barclay — Kentucky, 12-34340


ᐅ Leta Lenea Barclay, Kentucky

Address: 2601 Briargate Ave Louisville, KY 40216-2915

Bankruptcy Case 15-33783-thf Overview: "In Louisville, KY, Leta Lenea Barclay filed for Chapter 7 bankruptcy in November 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Leta Lenea Barclay — Kentucky, 15-33783


ᐅ Linda C Boudreaux, Kentucky

Address: 3115 Bank St Louisville, KY 40212-2027

Snapshot of U.S. Bankruptcy Proceeding Case 16-31995-jal: "Louisville, KY resident Linda C Boudreaux's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2016."
Linda C Boudreaux — Kentucky, 16-31995


ᐅ Jennifer D Bouldin, Kentucky

Address: 5303 Poindexter Dr Apt D Louisville, KY 40291-1669

Bankruptcy Case 16-30292-jal Summary: "In Louisville, KY, Jennifer D Bouldin filed for Chapter 7 bankruptcy in 2016-02-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-06."
Jennifer D Bouldin — Kentucky, 16-30292


ᐅ Amanda Kristan Bourland, Kentucky

Address: 10104 Lancewood Rd Louisville, KY 40229-2368

Bankruptcy Case 2014-31452-jal Overview: "Amanda Kristan Bourland's Chapter 7 bankruptcy, filed in Louisville, KY in April 14, 2014, led to asset liquidation, with the case closing in 07.13.2014."
Amanda Kristan Bourland — Kentucky, 2014-31452


ᐅ Craig A Boutiette, Kentucky

Address: 4849 Maryman Rd Louisville, KY 40258

Bankruptcy Case 11-33244 Overview: "The bankruptcy filing by Craig A Boutiette, undertaken in 2011-06-30 in Louisville, KY under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Craig A Boutiette — Kentucky, 11-33244


ᐅ Sherryl N Bowden, Kentucky

Address: 4504 Shenandoah Dr Louisville, KY 40241

Bankruptcy Case 11-34600 Overview: "The case of Sherryl N Bowden in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherryl N Bowden — Kentucky, 11-34600


ᐅ Kimberly Bowden, Kentucky

Address: 103 W Ormsby Ave Louisville, KY 40203-2817

Bankruptcy Case 10-32187 Summary: "In her Chapter 13 bankruptcy case filed in 2010-11-08, Louisville, KY's Kimberly Bowden agreed to a debt repayment plan, which was successfully completed by Jun 10, 2016."
Kimberly Bowden — Kentucky, 10-32187


ᐅ Tina M Bowe, Kentucky

Address: 3808 Darlene Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 13-34093-acs7: "The case of Tina M Bowe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Bowe — Kentucky, 13-34093


ᐅ Ernest R Bowen, Kentucky

Address: 2508 Bolling Ave Louisville, KY 40210

Bankruptcy Case 12-32387 Overview: "Ernest R Bowen's bankruptcy, initiated in 2012-05-21 and concluded by 2012-09-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest R Bowen — Kentucky, 12-32387


ᐅ Candace Bowen, Kentucky

Address: 3420 Breckenridge Ln Apt 5 Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-34578: "The case of Candace Bowen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Bowen — Kentucky, 10-34578


ᐅ Sheena R Bowens, Kentucky

Address: 108 Chariot Ct Louisville, KY 40219

Bankruptcy Case 12-34690 Summary: "Sheena R Bowens's bankruptcy, initiated in 2012-10-19 and concluded by 01/23/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheena R Bowens — Kentucky, 12-34690


ᐅ Jonathan Edward Bower, Kentucky

Address: 2919 Sheldon Rd Louisville, KY 40218

Bankruptcy Case 11-36009 Summary: "Jonathan Edward Bower's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-12-19, led to asset liquidation, with the case closing in April 2012."
Jonathan Edward Bower — Kentucky, 11-36009


ᐅ Charlotte R Bowerman, Kentucky

Address: 5236 Valkyrie Way Louisville, KY 40272-6200

Snapshot of U.S. Bankruptcy Proceeding Case 08-90802-BHL-13: "Filing for Chapter 13 bankruptcy in 03.31.2008, Charlotte R Bowerman from Louisville, KY, structured a repayment plan, achieving discharge in 2012-10-24."
Charlotte R Bowerman — Kentucky, 08-90802-BHL-13


ᐅ Vera L Bowers, Kentucky

Address: 1419 Thornberry Ave Louisville, KY 40215-2247

Concise Description of Bankruptcy Case 08-309607: "In her Chapter 13 bankruptcy case filed in Mar 10, 2008, Louisville, KY's Vera L Bowers agreed to a debt repayment plan, which was successfully completed by 04.24.2013."
Vera L Bowers — Kentucky, 08-30960


ᐅ Mary Bowers, Kentucky

Address: 530 N 42nd St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-31005: "The bankruptcy filing by Mary Bowers, undertaken in 2010-02-26 in Louisville, KY under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Mary Bowers — Kentucky, 10-31005


ᐅ Donald Paul Bowker, Kentucky

Address: 5310 Hames Trce Apt 224 Louisville, KY 40291-2014

Snapshot of U.S. Bankruptcy Proceeding Case 11-33063-thf: "Donald Paul Bowker's Louisville, KY bankruptcy under Chapter 13 in 06/22/2011 led to a structured repayment plan, successfully discharged in 2014-11-21."
Donald Paul Bowker — Kentucky, 11-33063


ᐅ Carolyn Bowlds, Kentucky

Address: 503 Meadowbrook Ct Louisville, KY 40214-1319

Bankruptcy Case 16-30611-acs Summary: "Louisville, KY resident Carolyn Bowlds's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Carolyn Bowlds — Kentucky, 16-30611