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 Sr Phillip Hanna, Kentucky

Address: 13529 Pinnacle Gardens Cir Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-36351: "In Louisville, KY, Sr Phillip Hanna filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Sr Phillip Hanna — Kentucky, 10-36351


ᐅ Damita D Hannah, Kentucky

Address: 3901 Norene Ln Louisville, KY 40219-1521

Bankruptcy Case 2014-33156-jal Summary: "In a Chapter 7 bankruptcy case, Damita D Hannah from Louisville, KY, saw their proceedings start in August 21, 2014 and complete by November 2014, involving asset liquidation."
Damita D Hannah — Kentucky, 2014-33156


ᐅ Henry F Hannah, Kentucky

Address: 310 Militia Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 11-315157: "In a Chapter 7 bankruptcy case, Henry F Hannah from Louisville, KY, saw their proceedings start in March 2011 and complete by July 11, 2011, involving asset liquidation."
Henry F Hannah — Kentucky, 11-31515


ᐅ Danetta L Hannon, Kentucky

Address: 9915 Michaele Ln Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-30579: "Danetta L Hannon's bankruptcy, initiated in 02.10.2012 and concluded by May 15, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danetta L Hannon — Kentucky, 12-30579


ᐅ Derrick E Hannon, Kentucky

Address: 4014 Dellafay Dr Louisville, KY 40219-1913

Bankruptcy Case 2014-32922-jal Summary: "The bankruptcy filing by Derrick E Hannon, undertaken in July 31, 2014 in Louisville, KY under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Derrick E Hannon — Kentucky, 2014-32922


ᐅ Sharra Y Hannon, Kentucky

Address: 4014 Dellafay Dr Louisville, KY 40219-1913

Bankruptcy Case 14-32922-jal Summary: "In Louisville, KY, Sharra Y Hannon filed for Chapter 7 bankruptcy in July 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Sharra Y Hannon — Kentucky, 14-32922


ᐅ Daniel Hano, Kentucky

Address: 6703 Strawberry Ln Apt 416 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-34897: "In Louisville, KY, Daniel Hano filed for Chapter 7 bankruptcy in 2011-10-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-27."
Daniel Hano — Kentucky, 11-34897


ᐅ Iii Morris Hansberry, Kentucky

Address: 5416 Sunnybrook Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-30095: "Iii Morris Hansberry's bankruptcy, initiated in 01.11.2010 and concluded by 2010-04-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Morris Hansberry — Kentucky, 10-30095


ᐅ Shirl Hansberry, Kentucky

Address: 2507 Howard St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-36488: "Shirl Hansberry's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 15, 2010, led to asset liquidation, with the case closing in 2011-03-15."
Shirl Hansberry — Kentucky, 10-36488


ᐅ Tykesha Hansberry, Kentucky

Address: 4010 Handley Ave Louisville, KY 40218

Bankruptcy Case 11-30724 Overview: "Tykesha Hansberry's Chapter 7 bankruptcy, filed in Louisville, KY in February 2011, led to asset liquidation, with the case closing in Jun 1, 2011."
Tykesha Hansberry — Kentucky, 11-30724


ᐅ Joan Hanscom, Kentucky

Address: 1106 Cherokee Rd Apt 1 Louisville, KY 40204

Bankruptcy Case 10-34134 Summary: "Joan Hanscom's bankruptcy, initiated in August 2010 and concluded by 2010-11-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Hanscom — Kentucky, 10-34134


ᐅ Rafael Hernandez, Kentucky

Address: 2803 Wareham Rd Louisville, KY 40242

Brief Overview of Bankruptcy Case 09-36636: "Rafael Hernandez's bankruptcy, initiated in 2009-12-30 and concluded by 04.05.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Hernandez — Kentucky, 09-36636


ᐅ Julia F Hernandez, Kentucky

Address: 3501 Grissom Way Louisville, KY 40229

Bankruptcy Case 12-32027 Overview: "Julia F Hernandez's bankruptcy, initiated in Apr 30, 2012 and concluded by Aug 16, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia F Hernandez — Kentucky, 12-32027


ᐅ Tiffany Lorin Holloway, Kentucky

Address: 5610 Spicewood Ln Louisville, KY 40219-1023

Brief Overview of Bankruptcy Case 15-31687-jal: "The bankruptcy record of Tiffany Lorin Holloway from Louisville, KY, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Tiffany Lorin Holloway — Kentucky, 15-31687


ᐅ Carolyn Holman, Kentucky

Address: 1259 Westlynne Way Apt 3 Louisville, KY 40222

Concise Description of Bankruptcy Case 10-305167: "Louisville, KY resident Carolyn Holman's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2010."
Carolyn Holman — Kentucky, 10-30516


ᐅ Iii Collins M Holmes, Kentucky

Address: 9202 Talitha Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 12-307037: "The case of Iii Collins M Holmes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Collins M Holmes — Kentucky, 12-30703


ᐅ Kim B Holmes, Kentucky

Address: 6911 Bischoff Farm Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 12-316057: "The bankruptcy record of Kim B Holmes from Louisville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2012."
Kim B Holmes — Kentucky, 12-31605


ᐅ Jr Doyle Holmes, Kentucky

Address: 2820 Del Rio Pl Apt 11 Louisville, KY 40220

Concise Description of Bankruptcy Case 10-312537: "Jr Doyle Holmes's bankruptcy, initiated in March 2010 and concluded by 06/16/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Doyle Holmes — Kentucky, 10-31253


ᐅ Jr Melvin Holmes, Kentucky

Address: 11436 Top Walnut Loop Louisville, KY 40229

Concise Description of Bankruptcy Case 12-301147: "Louisville, KY resident Jr Melvin Holmes's January 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
Jr Melvin Holmes — Kentucky, 12-30114


ᐅ Gary Holmes, Kentucky

Address: 5612 Reflection Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 09-36002: "Louisville, KY resident Gary Holmes's 2009-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-26."
Gary Holmes — Kentucky, 09-36002


ᐅ Denesha R Holmes, Kentucky

Address: 1439 Forest Dr Louisville, KY 40219-1472

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33966-jal: "The bankruptcy filing by Denesha R Holmes, undertaken in 10/27/2014 in Louisville, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Denesha R Holmes — Kentucky, 2014-33966


ᐅ Julie M Holmes, Kentucky

Address: 1537 Stonewall Way Louisville, KY 40242

Brief Overview of Bankruptcy Case 11-33674: "Julie M Holmes's bankruptcy, initiated in 2011-07-29 and concluded by October 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Holmes — Kentucky, 11-33674


ᐅ Jennifer L Holmes, Kentucky

Address: 4003 Sea Wave Ct Louisville, KY 40229

Bankruptcy Case 11-31290 Overview: "Louisville, KY resident Jennifer L Holmes's 03.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2011."
Jennifer L Holmes — Kentucky, 11-31290


ᐅ Iii Charles W Holsclaw, Kentucky

Address: 3101 Flair Knoll Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-32721-jal: "The bankruptcy filing by Iii Charles W Holsclaw, undertaken in 07/08/2013 in Louisville, KY under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Iii Charles W Holsclaw — Kentucky, 13-32721


ᐅ Tracy L Holt, Kentucky

Address: 6402 Maravian Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-33415: "The bankruptcy record of Tracy L Holt from Louisville, KY, shows a Chapter 7 case filed in 07/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2011."
Tracy L Holt — Kentucky, 11-33415


ᐅ Marion K Holt, Kentucky

Address: 3018 Debera Way Louisville, KY 40220

Concise Description of Bankruptcy Case 11-336507: "Marion K Holt's bankruptcy, initiated in July 2011 and concluded by 2011-10-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion K Holt — Kentucky, 11-33650


ᐅ Carolyn Rena Holt, Kentucky

Address: 500 E Jefferson St # A8 Louisville, KY 40202

Concise Description of Bankruptcy Case 12-329657: "Carolyn Rena Holt's bankruptcy, initiated in 2012-06-27 and concluded by Oct 13, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Rena Holt — Kentucky, 12-32965


ᐅ Vinese R Holt, Kentucky

Address: 2538 Pennacook Rd Apt 2 Louisville, KY 40214

Bankruptcy Case 13-31509-jal Summary: "Vinese R Holt's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 9, 2013, led to asset liquidation, with the case closing in 07/16/2013."
Vinese R Holt — Kentucky, 13-31509


ᐅ Challon Lamar Holt, Kentucky

Address: 7702 Burr Ln Louisville, KY 40214-4617

Snapshot of U.S. Bankruptcy Proceeding Case 15-31615-acs: "Challon Lamar Holt's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-05-13, led to asset liquidation, with the case closing in Aug 11, 2015."
Challon Lamar Holt — Kentucky, 15-31615


ᐅ Chamell Holt, Kentucky

Address: 2654 Bank St Louisville, KY 40212

Bankruptcy Case 10-34585 Overview: "Chamell Holt's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 27, 2010, led to asset liquidation, with the case closing in 12/13/2010."
Chamell Holt — Kentucky, 10-34585


ᐅ Wesley Edward Holt, Kentucky

Address: 1645 W Madison St Louisville, KY 40203-1685

Concise Description of Bankruptcy Case 15-32540-acs7: "The case of Wesley Edward Holt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Edward Holt — Kentucky, 15-32540


ᐅ Cindorrie Holt, Kentucky

Address: 2828 S 5th St Louisville, KY 40208

Bankruptcy Case 10-34307 Overview: "In Louisville, KY, Cindorrie Holt filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2010."
Cindorrie Holt — Kentucky, 10-34307


ᐅ Sheree Jaunell Holt, Kentucky

Address: 6003 Highliner Dr Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-32926-thf: "Sheree Jaunell Holt's Chapter 7 bankruptcy, filed in Louisville, KY in 07/23/2013, led to asset liquidation, with the case closing in October 27, 2013."
Sheree Jaunell Holt — Kentucky, 13-32926


ᐅ Ii Dalton E Holt, Kentucky

Address: 3516 Cotter Dr Louisville, KY 40211

Bankruptcy Case 11-31143 Overview: "The bankruptcy filing by Ii Dalton E Holt, undertaken in 2011-03-09 in Louisville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Ii Dalton E Holt — Kentucky, 11-31143


ᐅ Sherry Holt, Kentucky

Address: 11700 Oakfield Dr Louisville, KY 40245

Bankruptcy Case 10-35559 Overview: "The case of Sherry Holt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Holt — Kentucky, 10-35559


ᐅ Ii Ronald A Holt, Kentucky

Address: 6003 Toebbe Ln Louisville, KY 40229

Bankruptcy Case 12-33606 Overview: "The bankruptcy filing by Ii Ronald A Holt, undertaken in 2012-08-06 in Louisville, KY under Chapter 7, concluded with discharge in 2012-11-22 after liquidating assets."
Ii Ronald A Holt — Kentucky, 12-33606


ᐅ Shirley A Holt, Kentucky

Address: 1706 Herbert Ave Apt 8 Louisville, KY 40216

Concise Description of Bankruptcy Case 11-338927: "Louisville, KY resident Shirley A Holt's 2011-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2011."
Shirley A Holt — Kentucky, 11-33892


ᐅ Spencer Sales Holt, Kentucky

Address: 145 N Birchwood Ave Louisville, KY 40206-1521

Concise Description of Bankruptcy Case 2014-31694-jal7: "Spencer Sales Holt's Chapter 7 bankruptcy, filed in Louisville, KY in 04.29.2014, led to asset liquidation, with the case closing in 2014-07-28."
Spencer Sales Holt — Kentucky, 2014-31694


ᐅ Stella M Holt, Kentucky

Address: 1817 Fust Ave Louisville, KY 40216-5311

Bankruptcy Case 16-31069-acs Summary: "Stella M Holt's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-03-31, led to asset liquidation, with the case closing in June 2016."
Stella M Holt — Kentucky, 16-31069


ᐅ Annette Delor Holt, Kentucky

Address: 1708 Patton Ct Bldg 46 Louisville, KY 40210-5308

Brief Overview of Bankruptcy Case 15-31870-thf: "Annette Delor Holt's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 5, 2015, led to asset liquidation, with the case closing in Sep 3, 2015."
Annette Delor Holt — Kentucky, 15-31870


ᐅ Ticole Monshay Holt, Kentucky

Address: 2301 S 36th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-31693: "Louisville, KY resident Ticole Monshay Holt's 04.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Ticole Monshay Holt — Kentucky, 11-31693


ᐅ Chelsey Amber Holthouser, Kentucky

Address: 9220 Fenmore Ave Louisville, KY 40272-3412

Concise Description of Bankruptcy Case 15-30547-thf7: "The case of Chelsey Amber Holthouser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsey Amber Holthouser — Kentucky, 15-30547


ᐅ Krystal M Holthouser, Kentucky

Address: 9206 Chenault Rd Louisville, KY 40272-3404

Snapshot of U.S. Bankruptcy Proceeding Case 16-31454-thf: "In Louisville, KY, Krystal M Holthouser filed for Chapter 7 bankruptcy in May 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-01."
Krystal M Holthouser — Kentucky, 16-31454


ᐅ Laura Elizabeth Holtman, Kentucky

Address: 1338 Morton Ave # 1 Louisville, KY 40204-2031

Snapshot of U.S. Bankruptcy Proceeding Case 15-30121-acs: "In Louisville, KY, Laura Elizabeth Holtman filed for Chapter 7 bankruptcy in Jan 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2015."
Laura Elizabeth Holtman — Kentucky, 15-30121


ᐅ Laquita Holton, Kentucky

Address: 3010 S 6th St Louisville, KY 40208

Bankruptcy Case 10-31348 Overview: "The case of Laquita Holton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laquita Holton — Kentucky, 10-31348


ᐅ James Holzknecht, Kentucky

Address: 735 Vine St Apt 2 Louisville, KY 40204

Bankruptcy Case 10-90968-BHL-7 Overview: "The bankruptcy filing by James Holzknecht, undertaken in 2010-03-31 in Louisville, KY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
James Holzknecht — Kentucky, 10-90968-BHL-7


ᐅ Norman Homeister, Kentucky

Address: 11200 Green Ash Ct Apt 2 Louisville, KY 40229

Concise Description of Bankruptcy Case 12-325477: "In Louisville, KY, Norman Homeister filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Norman Homeister — Kentucky, 12-32547


ᐅ Brian Alan Hommrich, Kentucky

Address: PO Box 99326 Louisville, KY 40269

Snapshot of U.S. Bankruptcy Proceeding Case 12-34653: "The case of Brian Alan Hommrich in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Alan Hommrich — Kentucky, 12-34653


ᐅ Donald W Honaker, Kentucky

Address: 6915 Triangle Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 12-319347: "In a Chapter 7 bankruptcy case, Donald W Honaker from Louisville, KY, saw their proceedings start in 2012-04-24 and complete by 08.10.2012, involving asset liquidation."
Donald W Honaker — Kentucky, 12-31934


ᐅ Carrie Lizzette Honeycutt, Kentucky

Address: 3609 Stacy Ct Louisville, KY 40214-3840

Concise Description of Bankruptcy Case 14-34411-thf7: "In a Chapter 7 bankruptcy case, Carrie Lizzette Honeycutt from Louisville, KY, saw her proceedings start in 2014-12-01 and complete by Mar 1, 2015, involving asset liquidation."
Carrie Lizzette Honeycutt — Kentucky, 14-34411


ᐅ Derrick E Honeycutt, Kentucky

Address: 3609 Stacy Ct Louisville, KY 40214-3840

Bankruptcy Case 15-33874-jal Summary: "The case of Derrick E Honeycutt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick E Honeycutt — Kentucky, 15-33874


ᐅ Carol Jean Hood, Kentucky

Address: 6807 Cross Country Ct Louisville, KY 40291-2620

Brief Overview of Bankruptcy Case 15-31840-jal: "In Louisville, KY, Carol Jean Hood filed for Chapter 7 bankruptcy in 06.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Carol Jean Hood — Kentucky, 15-31840


ᐅ Jr Joseph J Iannotti, Kentucky

Address: 520 W Saint Catherine St Louisville, KY 40203

Bankruptcy Case 13-32104-acs Summary: "The bankruptcy filing by Jr Joseph J Iannotti, undertaken in May 2013 in Louisville, KY under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Jr Joseph J Iannotti — Kentucky, 13-32104


ᐅ Mujo Ibrahimovic, Kentucky

Address: PO Box 9588 Louisville, KY 40209

Brief Overview of Bankruptcy Case 10-30386: "Louisville, KY resident Mujo Ibrahimovic's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Mujo Ibrahimovic — Kentucky, 10-30386


ᐅ Burch Cheryl L Ice, Kentucky

Address: 2257 Saratoga Dr Louisville, KY 40205

Bankruptcy Case 13-32075-jal Overview: "Burch Cheryl L Ice's Chapter 7 bankruptcy, filed in Louisville, KY in May 22, 2013, led to asset liquidation, with the case closing in 2013-08-20."
Burch Cheryl L Ice — Kentucky, 13-32075


ᐅ Nilo A Iglesias, Kentucky

Address: 7410 Beechview Way Apt 4 Louisville, KY 40219-6134

Brief Overview of Bankruptcy Case 14-30626-acs: "The case of Nilo A Iglesias in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilo A Iglesias — Kentucky, 14-30626


ᐅ Cole Megan Ignatow, Kentucky

Address: 174 Stoke On Trent St Louisville, KY 40299-2938

Bankruptcy Case 16-30818-jal Summary: "In Louisville, KY, Cole Megan Ignatow filed for Chapter 7 bankruptcy in Mar 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2016."
Cole Megan Ignatow — Kentucky, 16-30818


ᐅ Amy A Ikeler, Kentucky

Address: 10831 Southgate Manor Dr Apt 10 Louisville, KY 40229-4554

Bankruptcy Case 15-31143-jal Summary: "The case of Amy A Ikeler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy A Ikeler — Kentucky, 15-31143


ᐅ Khaled Imam, Kentucky

Address: 4103 Manner Gate Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 10-352807: "Khaled Imam's bankruptcy, initiated in 10.05.2010 and concluded by January 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khaled Imam — Kentucky, 10-35280


ᐅ Retina Infante, Kentucky

Address: 838 River Crest Dr Louisville, KY 40206

Bankruptcy Case 09-35544 Overview: "The bankruptcy record of Retina Infante from Louisville, KY, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Retina Infante — Kentucky, 09-35544


ᐅ Rojas Yuliet Infante, Kentucky

Address: 7100 Mary Laverne Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-33620-thf: "The case of Rojas Yuliet Infante in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rojas Yuliet Infante — Kentucky, 13-33620


ᐅ William Shane Ing, Kentucky

Address: 196 Glenview Rd Louisville, KY 40229

Bankruptcy Case 13-33389-acs Overview: "Louisville, KY resident William Shane Ing's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2013."
William Shane Ing — Kentucky, 13-33389


ᐅ Jr James C Ingram, Kentucky

Address: 1522 W Ormsby Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 11-31640: "The bankruptcy record of Jr James C Ingram from Louisville, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jr James C Ingram — Kentucky, 11-31640


ᐅ Kenneth R Ingram, Kentucky

Address: 4801 Wooded Oak Cir Louisville, KY 40245-6435

Concise Description of Bankruptcy Case 14-30716-thf7: "In a Chapter 7 bankruptcy case, Kenneth R Ingram from Louisville, KY, saw their proceedings start in 2014-02-27 and complete by May 2014, involving asset liquidation."
Kenneth R Ingram — Kentucky, 14-30716


ᐅ Alan L Ingwersen, Kentucky

Address: 14416 Academy Ridge Blvd Louisville, KY 40245-3922

Bankruptcy Case 15-31695-jal Overview: "In Louisville, KY, Alan L Ingwersen filed for Chapter 7 bankruptcy in 05.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Alan L Ingwersen — Kentucky, 15-31695


ᐅ Deborah J Ingwersen, Kentucky

Address: 14416 Academy Ridge Blvd Louisville, KY 40245-3922

Concise Description of Bankruptcy Case 15-31695-jal7: "The bankruptcy record of Deborah J Ingwersen from Louisville, KY, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Deborah J Ingwersen — Kentucky, 15-31695


ᐅ Charles L Inlow, Kentucky

Address: 3901 Wooded Way Louisville, KY 40219-1531

Brief Overview of Bankruptcy Case 15-33990-thf: "Louisville, KY resident Charles L Inlow's Dec 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
Charles L Inlow — Kentucky, 15-33990


ᐅ Susan Inman, Kentucky

Address: 1801 Spring Dr Apt P Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 10-32605: "Susan Inman's Chapter 7 bankruptcy, filed in Louisville, KY in 05/14/2010, led to asset liquidation, with the case closing in 2010-08-30."
Susan Inman — Kentucky, 10-32605


ᐅ Sheila K Irby, Kentucky

Address: 3605 Rolling Stone Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-32228-thf: "Sheila K Irby's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-05-31, led to asset liquidation, with the case closing in September 2013."
Sheila K Irby — Kentucky, 13-32228


ᐅ James William Iredale, Kentucky

Address: 3628 Fincastle Rd Louisville, KY 40213-1420

Concise Description of Bankruptcy Case 2014-31575-thf7: "James William Iredale's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-04-22, led to asset liquidation, with the case closing in July 21, 2014."
James William Iredale — Kentucky, 2014-31575


ᐅ Jennifer L Ironmonger, Kentucky

Address: 1807 Sherwood Ave Louisville, KY 40205-1040

Brief Overview of Bankruptcy Case 2014-32997-acs: "In a Chapter 7 bankruptcy case, Jennifer L Ironmonger from Louisville, KY, saw her proceedings start in Aug 5, 2014 and complete by Nov 3, 2014, involving asset liquidation."
Jennifer L Ironmonger — Kentucky, 2014-32997


ᐅ Rebecca Irons, Kentucky

Address: 1152 Dr W J Hodge St Apt 2 Louisville, KY 40210

Bankruptcy Case 11-33795 Overview: "Louisville, KY resident Rebecca Irons's 2011-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2011."
Rebecca Irons — Kentucky, 11-33795


ᐅ Pamela Denise Irvin, Kentucky

Address: 3807 Crestridge Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-31969-acs: "In Louisville, KY, Pamela Denise Irvin filed for Chapter 7 bankruptcy in 05/13/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Pamela Denise Irvin — Kentucky, 13-31969


ᐅ Dewayne M Irvin, Kentucky

Address: 3633 River Park Dr Louisville, KY 40211-2918

Brief Overview of Bankruptcy Case 15-32777-acs: "The case of Dewayne M Irvin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewayne M Irvin — Kentucky, 15-32777


ᐅ Keisha Rashaune Irvin, Kentucky

Address: 850 Washburn Ave Apt 257 Louisville, KY 40222

Concise Description of Bankruptcy Case 13-33543-jal7: "Keisha Rashaune Irvin's Chapter 7 bankruptcy, filed in Louisville, KY in September 2013, led to asset liquidation, with the case closing in 2013-12-09."
Keisha Rashaune Irvin — Kentucky, 13-33543


ᐅ Lori A Irvin, Kentucky

Address: 2951 W Madison St Apt 105 Louisville, KY 40211

Bankruptcy Case 11-33329 Overview: "In Louisville, KY, Lori A Irvin filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2011."
Lori A Irvin — Kentucky, 11-33329


ᐅ James Randall Irvine, Kentucky

Address: 3006 Fordhaven Rd Apt 2 Louisville, KY 40214

Bankruptcy Case 12-31475 Overview: "James Randall Irvine's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-28, led to asset liquidation, with the case closing in July 2012."
James Randall Irvine — Kentucky, 12-31475


ᐅ Thomas Henry Irwin, Kentucky

Address: 9017 Bingham Dr Louisville, KY 40242

Brief Overview of Bankruptcy Case 12-31062: "The bankruptcy record of Thomas Henry Irwin from Louisville, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-22."
Thomas Henry Irwin — Kentucky, 12-31062


ᐅ Beverly L Isaac, Kentucky

Address: 2608 Wilburlook Ln Louisville, KY 40220-2944

Brief Overview of Bankruptcy Case 08-34048-thf: "Filing for Chapter 13 bankruptcy in September 2008, Beverly L Isaac from Louisville, KY, structured a repayment plan, achieving discharge in November 8, 2013."
Beverly L Isaac — Kentucky, 08-34048


ᐅ Sr Kellar D Isaac, Kentucky

Address: 1042 E Kentucky St Louisville, KY 40204

Bankruptcy Case 12-33379 Summary: "The case of Sr Kellar D Isaac in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Kellar D Isaac — Kentucky, 12-33379


ᐅ Charles R Isaac, Kentucky

Address: 2608 Wilburlook Ln Louisville, KY 40220-2944

Bankruptcy Case 08-34048-thf Overview: "Charles R Isaac's Chapter 13 bankruptcy in Louisville, KY started in September 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 8, 2013."
Charles R Isaac — Kentucky, 08-34048


ᐅ Sr Max C Isaacs, Kentucky

Address: 1406 Cherry Blossom Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-34056: "In a Chapter 7 bankruptcy case, Sr Max C Isaacs from Louisville, KY, saw his proceedings start in Aug 19, 2011 and complete by 12/05/2011, involving asset liquidation."
Sr Max C Isaacs — Kentucky, 11-34056


ᐅ Anthony A Isley, Kentucky

Address: 4006 Foreman Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34630: "Louisville, KY resident Anthony A Isley's Oct 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Anthony A Isley — Kentucky, 12-34630


ᐅ Ramsey Eric Ismaili, Kentucky

Address: 216 Breckinridge Sq Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-33303: "The case of Ramsey Eric Ismaili in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramsey Eric Ismaili — Kentucky, 12-33303


ᐅ Leslie N Ison, Kentucky

Address: 539 University Ave Louisville, KY 40206-1424

Snapshot of U.S. Bankruptcy Proceeding Case 15-34072-thf: "Leslie N Ison's Chapter 7 bankruptcy, filed in Louisville, KY in December 2015, led to asset liquidation, with the case closing in 03/28/2016."
Leslie N Ison — Kentucky, 15-34072


ᐅ Brett D Ison, Kentucky

Address: 6118 Barley Ave Louisville, KY 40218-3987

Brief Overview of Bankruptcy Case 2014-33054-jal: "The bankruptcy filing by Brett D Ison, undertaken in August 11, 2014 in Louisville, KY under Chapter 7, concluded with discharge in November 9, 2014 after liquidating assets."
Brett D Ison — Kentucky, 2014-33054


ᐅ Walter R Ivey, Kentucky

Address: 2354 Grinstead Dr Apt 1 Louisville, KY 40204

Concise Description of Bankruptcy Case 11-313857: "In a Chapter 7 bankruptcy case, Walter R Ivey from Louisville, KY, saw their proceedings start in March 2011 and complete by 07.05.2011, involving asset liquidation."
Walter R Ivey — Kentucky, 11-31385


ᐅ Annabelle Ivory, Kentucky

Address: 3040 Woodland Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 10-35944: "In Louisville, KY, Annabelle Ivory filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Annabelle Ivory — Kentucky, 10-35944


ᐅ Stenasha L Ivory, Kentucky

Address: 4613 Tipsy Cir Apt 105 Louisville, KY 40216-3474

Brief Overview of Bankruptcy Case 14-32156-acs: "Stenasha L Ivory's Chapter 7 bankruptcy, filed in Louisville, KY in 06/02/2014, led to asset liquidation, with the case closing in 08/31/2014."
Stenasha L Ivory — Kentucky, 14-32156


ᐅ Esta Ivy, Kentucky

Address: 261 Winston Ct Louisville, KY 40229

Bankruptcy Case 10-34868 Summary: "The bankruptcy filing by Esta Ivy, undertaken in September 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-12-30 after liquidating assets."
Esta Ivy — Kentucky, 10-34868


ᐅ Raven D Ixcaco, Kentucky

Address: 8219 Minor Ln Trlr 276 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-30905: "In a Chapter 7 bankruptcy case, Raven D Ixcaco from Louisville, KY, saw her proceedings start in 2013-03-07 and complete by 2013-06-11, involving asset liquidation."
Raven D Ixcaco — Kentucky, 13-30905


ᐅ Arron S Jacavino, Kentucky

Address: 4028 Poplar Level Rd Apt 11 Louisville, KY 40213-1579

Snapshot of U.S. Bankruptcy Proceeding Case 14-30987-acs: "In a Chapter 7 bankruptcy case, Arron S Jacavino from Louisville, KY, saw his proceedings start in 2014-03-14 and complete by 2014-06-12, involving asset liquidation."
Arron S Jacavino — Kentucky, 14-30987


ᐅ Thomas M Jackey, Kentucky

Address: 10924 Youngtown Dr Louisville, KY 40272-3000

Bankruptcy Case 14-30798-thf Summary: "Louisville, KY resident Thomas M Jackey's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Thomas M Jackey — Kentucky, 14-30798


ᐅ Alan Jackman, Kentucky

Address: 3303 Trout Creek Dr Apt H Louisville, KY 40218

Concise Description of Bankruptcy Case 09-356477: "In a Chapter 7 bankruptcy case, Alan Jackman from Louisville, KY, saw his proceedings start in Nov 2, 2009 and complete by February 2010, involving asset liquidation."
Alan Jackman — Kentucky, 09-35647


ᐅ Candice Brooke Jacko, Kentucky

Address: 2313 Algonquin Pkwy Louisville, KY 40210

Concise Description of Bankruptcy Case 12-316537: "The case of Candice Brooke Jacko in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candice Brooke Jacko — Kentucky, 12-31653


ᐅ Cheranda Nicole Jackson, Kentucky

Address: PO Box 161192 Louisville, KY 40256-1192

Snapshot of U.S. Bankruptcy Proceeding Case 16-31781-thf: "The bankruptcy filing by Cheranda Nicole Jackson, undertaken in June 2016 in Louisville, KY under Chapter 7, concluded with discharge in 09/06/2016 after liquidating assets."
Cheranda Nicole Jackson — Kentucky, 16-31781


ᐅ Claudia E Jackson, Kentucky

Address: 115 S 37th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-33177: "Claudia E Jackson's Chapter 7 bankruptcy, filed in Louisville, KY in June 2011, led to asset liquidation, with the case closing in Oct 15, 2011."
Claudia E Jackson — Kentucky, 11-33177


ᐅ Charles A Jackson, Kentucky

Address: 5403 Warwickshire Dr Apt 102 Louisville, KY 40213

Brief Overview of Bankruptcy Case 09-35166: "In Louisville, KY, Charles A Jackson filed for Chapter 7 bankruptcy in October 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Charles A Jackson — Kentucky, 09-35166


ᐅ Alan L Jackson, Kentucky

Address: 2901 Henrietta Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-30098: "Alan L Jackson's Chapter 7 bankruptcy, filed in Louisville, KY in 01/10/2011, led to asset liquidation, with the case closing in April 2011."
Alan L Jackson — Kentucky, 11-30098


ᐅ Andrew Allen Jackson, Kentucky

Address: 456 E Lee St Louisville, KY 40217

Concise Description of Bankruptcy Case 13-90547-BHL-7A7: "Andrew Allen Jackson's bankruptcy, initiated in Mar 12, 2013 and concluded by Jun 16, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Allen Jackson — Kentucky, 13-90547-BHL-7A