personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Louisville, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Michael A Bowlds, Kentucky

Address: 2820 Rockhaven Ave Louisville, KY 40220-1145

Brief Overview of Bankruptcy Case 15-32837-jal: "In a Chapter 7 bankruptcy case, Michael A Bowlds from Louisville, KY, saw their proceedings start in 2015-08-31 and complete by November 2015, involving asset liquidation."
Michael A Bowlds — Kentucky, 15-32837


ᐅ Darryl Bowles, Kentucky

Address: 215 N 39th St Louisville, KY 40212

Bankruptcy Case 10-35096 Overview: "Darryl Bowles's bankruptcy, initiated in 2010-09-24 and concluded by 12/28/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Bowles — Kentucky, 10-35096


ᐅ Donald Lee Bowles, Kentucky

Address: 5112 Valiant Dr Apt 1 Louisville, KY 40216

Bankruptcy Case 13-33479-thf Summary: "In Louisville, KY, Donald Lee Bowles filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Donald Lee Bowles — Kentucky, 13-33479


ᐅ Jr John Bowles, Kentucky

Address: 7812 Joyce Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 11-358467: "Jr John Bowles's bankruptcy, initiated in 12.07.2011 and concluded by 2012-03-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Bowles — Kentucky, 11-35846


ᐅ Mark Anthony Bowles, Kentucky

Address: 813 Gleam Dr Louisville, KY 40214

Bankruptcy Case 11-36041 Summary: "The bankruptcy filing by Mark Anthony Bowles, undertaken in 12/20/2011 in Louisville, KY under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Mark Anthony Bowles — Kentucky, 11-36041


ᐅ Stacy L Bowlin, Kentucky

Address: 119 Prairie Dr Louisville, KY 40229

Bankruptcy Case 11-31224 Overview: "In a Chapter 7 bankruptcy case, Stacy L Bowlin from Louisville, KY, saw their proceedings start in Mar 11, 2011 and complete by 06.27.2011, involving asset liquidation."
Stacy L Bowlin — Kentucky, 11-31224


ᐅ James L Bowling, Kentucky

Address: 121 N Skyline Dr Louisville, KY 40229-3263

Brief Overview of Bankruptcy Case 07-33923: "11/05/2007 marked the beginning of James L Bowling's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by January 2013."
James L Bowling — Kentucky, 07-33923


ᐅ John Bowling, Kentucky

Address: 2140 Bonnycastle Ave Apt 9B Louisville, KY 40205

Bankruptcy Case 10-34707 Summary: "The bankruptcy filing by John Bowling, undertaken in 09.02.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
John Bowling — Kentucky, 10-34707


ᐅ Barbara F Bowling, Kentucky

Address: 7105 Parklook Ct Louisville, KY 40214-5942

Bankruptcy Case 10-32677 Overview: "Chapter 13 bankruptcy for Barbara F Bowling in Louisville, KY began in 05/19/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-22."
Barbara F Bowling — Kentucky, 10-32677


ᐅ Turquoise Bowling, Kentucky

Address: 6614 Timberbend Dr Louisville, KY 40229

Bankruptcy Case 12-30847 Summary: "In a Chapter 7 bankruptcy case, Turquoise Bowling from Louisville, KY, saw their proceedings start in 02/24/2012 and complete by 06/11/2012, involving asset liquidation."
Turquoise Bowling — Kentucky, 12-30847


ᐅ William C Bowling, Kentucky

Address: 976 S 3rd St Apt 101 Louisville, KY 40203-5201

Bankruptcy Case 16-30815-acs Summary: "The bankruptcy filing by William C Bowling, undertaken in 03/16/2016 in Louisville, KY under Chapter 7, concluded with discharge in Jun 14, 2016 after liquidating assets."
William C Bowling — Kentucky, 16-30815


ᐅ Carletta N M I Bowling, Kentucky

Address: 1609 Lou Gene Ave Louisville, KY 40216-5403

Bankruptcy Case 2014-31385-jal Summary: "The bankruptcy record of Carletta N M I Bowling from Louisville, KY, shows a Chapter 7 case filed in 2014-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Carletta N M I Bowling — Kentucky, 2014-31385


ᐅ Christopher Wayne Bowling, Kentucky

Address: 10816 Golden Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 11-333467: "Louisville, KY resident Christopher Wayne Bowling's 2011-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
Christopher Wayne Bowling — Kentucky, 11-33346


ᐅ Misty D Bowling, Kentucky

Address: 5502 Delmaria Way Apt 9 Louisville, KY 40291

Concise Description of Bankruptcy Case 12-326907: "Louisville, KY resident Misty D Bowling's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2012."
Misty D Bowling — Kentucky, 12-32690


ᐅ Debbie S Bowling, Kentucky

Address: 3642 Chateau Ln Louisville, KY 40219-2610

Bankruptcy Case 07-34139 Summary: "Debbie S Bowling's Louisville, KY bankruptcy under Chapter 13 in November 2007 led to a structured repayment plan, successfully discharged in February 2013."
Debbie S Bowling — Kentucky, 07-34139


ᐅ Eugenia Grace Bowling, Kentucky

Address: 3411 Bennett Ln Louisville, KY 40219

Bankruptcy Case 12-32947 Summary: "Eugenia Grace Bowling's Chapter 7 bankruptcy, filed in Louisville, KY in June 25, 2012, led to asset liquidation, with the case closing in 10.11.2012."
Eugenia Grace Bowling — Kentucky, 12-32947


ᐅ Jr Michael D Bowman, Kentucky

Address: 1410 Arling Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-345647: "In Louisville, KY, Jr Michael D Bowman filed for Chapter 7 bankruptcy in 2012-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2013."
Jr Michael D Bowman — Kentucky, 12-34564


ᐅ Brenda Jean Bowman, Kentucky

Address: 4016 Mapleton Ave Louisville, KY 40215

Bankruptcy Case 12-35473 Overview: "Brenda Jean Bowman's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-12-18, led to asset liquidation, with the case closing in 2013-03-24."
Brenda Jean Bowman — Kentucky, 12-35473


ᐅ Kamesha Lashanda Bowman, Kentucky

Address: 1726 W Gaulbert Ave Louisville, KY 40210

Bankruptcy Case 09-35161 Overview: "In Louisville, KY, Kamesha Lashanda Bowman filed for Chapter 7 bankruptcy in October 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Kamesha Lashanda Bowman — Kentucky, 09-35161


ᐅ Jane Mercy Bowman, Kentucky

Address: PO Box 16128 Louisville, KY 40256

Brief Overview of Bankruptcy Case 13-33544-jal: "Jane Mercy Bowman's Chapter 7 bankruptcy, filed in Louisville, KY in 09.04.2013, led to asset liquidation, with the case closing in December 2013."
Jane Mercy Bowman — Kentucky, 13-33544


ᐅ Michelle Bowman, Kentucky

Address: 1242 Cleo Ave Louisville, KY 40213

Bankruptcy Case 13-30565 Overview: "Michelle Bowman's Chapter 7 bankruptcy, filed in Louisville, KY in February 15, 2013, led to asset liquidation, with the case closing in 2013-05-22."
Michelle Bowman — Kentucky, 13-30565


ᐅ Misty S Bowman, Kentucky

Address: 1116 Royal Gardens Ct Apt 7 Louisville, KY 40214

Bankruptcy Case 12-31929 Summary: "Misty S Bowman's bankruptcy, initiated in 2012-04-23 and concluded by August 9, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty S Bowman — Kentucky, 12-31929


ᐅ Abrila P Bowman, Kentucky

Address: PO Box 16128 Louisville, KY 40256-0128

Snapshot of U.S. Bankruptcy Proceeding Case 14-30697-jal: "The bankruptcy filing by Abrila P Bowman, undertaken in Feb 26, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 05/27/2014 after liquidating assets."
Abrila P Bowman — Kentucky, 14-30697


ᐅ Sandra Bowman, Kentucky

Address: 328 Mac Brae Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 10-319447: "Sandra Bowman's Chapter 7 bankruptcy, filed in Louisville, KY in April 12, 2010, led to asset liquidation, with the case closing in 07/29/2010."
Sandra Bowman — Kentucky, 10-31944


ᐅ Kimberley Boyce Bowman, Kentucky

Address: 1618 Ruth Ave Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 12-34554: "Kimberley Boyce Bowman's bankruptcy, initiated in 10/09/2012 and concluded by 2013-01-13 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley Boyce Bowman — Kentucky, 12-34554


ᐅ Latonya T Bowman, Kentucky

Address: 12508 Berrytown Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-32527: "The bankruptcy filing by Latonya T Bowman, undertaken in 2012-05-30 in Louisville, KY under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
Latonya T Bowman — Kentucky, 12-32527


ᐅ Andrayia P Bowman, Kentucky

Address: PO Box 16128 Louisville, KY 40256-0128

Snapshot of U.S. Bankruptcy Proceeding Case 15-31722-jal: "The bankruptcy filing by Andrayia P Bowman, undertaken in May 2015 in Louisville, KY under Chapter 7, concluded with discharge in August 23, 2015 after liquidating assets."
Andrayia P Bowman — Kentucky, 15-31722


ᐅ Sherrell Bowman, Kentucky

Address: 7309 Saint Andrews Woods Cir Apt 101 Louisville, KY 40214

Concise Description of Bankruptcy Case 10-303217: "Sherrell Bowman's bankruptcy, initiated in 2010-01-25 and concluded by May 1, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrell Bowman — Kentucky, 10-30321


ᐅ Anise Vanessa Bowman, Kentucky

Address: 448 Amy Ave Apt 4 Louisville, KY 40212

Bankruptcy Case 12-31754 Summary: "In a Chapter 7 bankruptcy case, Anise Vanessa Bowman from Louisville, KY, saw her proceedings start in 2012-04-12 and complete by July 2012, involving asset liquidation."
Anise Vanessa Bowman — Kentucky, 12-31754


ᐅ Sonya M Bowman, Kentucky

Address: 3313 Versailles Ln Louisville, KY 40219-2619

Bankruptcy Case 15-33777-thf Overview: "The bankruptcy filing by Sonya M Bowman, undertaken in 2015-11-24 in Louisville, KY under Chapter 7, concluded with discharge in 02/22/2016 after liquidating assets."
Sonya M Bowman — Kentucky, 15-33777


ᐅ Lisa Dayle Bowman, Kentucky

Address: 4400 Bank St Louisville, KY 40212

Bankruptcy Case 11-30744 Summary: "Lisa Dayle Bowman's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-02-17, led to asset liquidation, with the case closing in 06/01/2011."
Lisa Dayle Bowman — Kentucky, 11-30744


ᐅ Australia F Bowman, Kentucky

Address: 503 Marshall St Louisville, KY 40202-5113

Bankruptcy Case 2014-32853-thf Overview: "The bankruptcy record of Australia F Bowman from Louisville, KY, shows a Chapter 7 case filed in 07.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-24."
Australia F Bowman — Kentucky, 2014-32853


ᐅ Rickey Box, Kentucky

Address: 4921 Pentose Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-32194: "The bankruptcy filing by Rickey Box, undertaken in Apr 26, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Rickey Box — Kentucky, 10-32194


ᐅ Annie J Box, Kentucky

Address: 6100 Mount Everest Dr Louisville, KY 40216-1836

Bankruptcy Case 15-30296-thf Overview: "The bankruptcy filing by Annie J Box, undertaken in 01/30/2015 in Louisville, KY under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Annie J Box — Kentucky, 15-30296


ᐅ Anthony M Box, Kentucky

Address: 7413 Steeplecrest Cir Apt 301 Louisville, KY 40222

Bankruptcy Case 13-33716-jal Overview: "The case of Anthony M Box in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Box — Kentucky, 13-33716


ᐅ Gloria Boyd, Kentucky

Address: 6003 Hickory Tree Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-31567: "Louisville, KY resident Gloria Boyd's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Gloria Boyd — Kentucky, 10-31567


ᐅ Michelle Lynn Boyd, Kentucky

Address: 3618 Johnston Way Louisville, KY 40220-1871

Concise Description of Bankruptcy Case 14-32971-acs7: "The case of Michelle Lynn Boyd in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Boyd — Kentucky, 14-32971


ᐅ Stacey Boyd, Kentucky

Address: 1726 Bonnyville Blvd Apt 1 Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-32777: "In Louisville, KY, Stacey Boyd filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-10."
Stacey Boyd — Kentucky, 10-32777


ᐅ Stacy E Boyd, Kentucky

Address: 5206 Brice Bramble Ln Unit 201 Louisville, KY 40219

Bankruptcy Case 11-30569 Summary: "Louisville, KY resident Stacy E Boyd's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2011."
Stacy E Boyd — Kentucky, 11-30569


ᐅ Douglas Allen Boyd, Kentucky

Address: 3618 Johnston Way Louisville, KY 40220-1871

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32971-acs: "Louisville, KY resident Douglas Allen Boyd's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-30."
Douglas Allen Boyd — Kentucky, 2014-32971


ᐅ Stephanie L Boyd, Kentucky

Address: 2310 W Oak St Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 11-35600: "Stephanie L Boyd's Chapter 7 bankruptcy, filed in Louisville, KY in 11/21/2011, led to asset liquidation, with the case closing in 2012-03-08."
Stephanie L Boyd — Kentucky, 11-35600


ᐅ Nia Alyese Rae Boyd, Kentucky

Address: 432 Kensington Ct Apt 6 Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 11-30656: "In a Chapter 7 bankruptcy case, Nia Alyese Rae Boyd from Louisville, KY, saw her proceedings start in Feb 14, 2011 and complete by May 17, 2011, involving asset liquidation."
Nia Alyese Rae Boyd — Kentucky, 11-30656


ᐅ Lydia Boyd, Kentucky

Address: 8617 Timber Hollow Ct Louisville, KY 40219

Bankruptcy Case 10-30060 Summary: "Lydia Boyd's Chapter 7 bankruptcy, filed in Louisville, KY in 01/08/2010, led to asset liquidation, with the case closing in Apr 7, 2010."
Lydia Boyd — Kentucky, 10-30060


ᐅ Kenita N Boyd, Kentucky

Address: 1236 S Preston St Louisville, KY 40203-2657

Bankruptcy Case 16-31485-acs Summary: "Kenita N Boyd's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-05-06, led to asset liquidation, with the case closing in August 4, 2016."
Kenita N Boyd — Kentucky, 16-31485


ᐅ Ernest Boyd, Kentucky

Address: 5101 Kilmer Blvd Louisville, KY 40213-2931

Brief Overview of Bankruptcy Case 15-31463-jal: "In Louisville, KY, Ernest Boyd filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Ernest Boyd — Kentucky, 15-31463


ᐅ James E Boyd, Kentucky

Address: 4605 Plane Tree Dr Louisville, KY 40219-1227

Bankruptcy Case 16-30213-acs Overview: "In a Chapter 7 bankruptcy case, James E Boyd from Louisville, KY, saw their proceedings start in January 29, 2016 and complete by April 2016, involving asset liquidation."
James E Boyd — Kentucky, 16-30213


ᐅ Prentice Lavell Boyd, Kentucky

Address: 4912 Lea Ann Way Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34777: "The bankruptcy filing by Prentice Lavell Boyd, undertaken in 2012-10-26 in Louisville, KY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Prentice Lavell Boyd — Kentucky, 12-34777


ᐅ Jametta Boyd, Kentucky

Address: 5101 Kilmer Blvd Louisville, KY 40213-2931

Concise Description of Bankruptcy Case 15-31463-jal7: "The bankruptcy filing by Jametta Boyd, undertaken in 2015-04-30 in Louisville, KY under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Jametta Boyd — Kentucky, 15-31463


ᐅ Theresa Lee Boyd, Kentucky

Address: 1406 Weyler Ave Louisville, KY 40215-1949

Snapshot of U.S. Bankruptcy Proceeding Case 14-34620-thf: "Theresa Lee Boyd's bankruptcy, initiated in December 19, 2014 and concluded by 03/19/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Lee Boyd — Kentucky, 14-34620


ᐅ Shateasha Elaine Boyd, Kentucky

Address: 703 Logsdon Ct Louisville, KY 40243-1170

Snapshot of U.S. Bankruptcy Proceeding Case 15-31906-jal: "The case of Shateasha Elaine Boyd in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shateasha Elaine Boyd — Kentucky, 15-31906


ᐅ Duane Boydston, Kentucky

Address: 9979 Willow Brook Cir Louisville, KY 40223

Concise Description of Bankruptcy Case 10-305457: "The bankruptcy record of Duane Boydston from Louisville, KY, shows a Chapter 7 case filed in 2010-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Duane Boydston — Kentucky, 10-30545


ᐅ Marion E Boye, Kentucky

Address: 1205 Place Noir Louisville, KY 40203

Bankruptcy Case 13-33745-jal Summary: "The bankruptcy filing by Marion E Boye, undertaken in Sep 19, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-12-24 after liquidating assets."
Marion E Boye — Kentucky, 13-33745


ᐅ Shawnitria Boyer, Kentucky

Address: 6983 Dixie Hwy Apt 101 Louisville, KY 40258

Bankruptcy Case 10-36056 Overview: "The case of Shawnitria Boyer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawnitria Boyer — Kentucky, 10-36056


ᐅ Anne Marie Boyer, Kentucky

Address: 2514 Proctor Knott Dr Louisville, KY 40218-1312

Brief Overview of Bankruptcy Case 09-35405-jal: "Chapter 13 bankruptcy for Anne Marie Boyer in Louisville, KY began in 10.21.2009, focusing on debt restructuring, concluding with plan fulfillment in December 22, 2014."
Anne Marie Boyer — Kentucky, 09-35405


ᐅ Mindy A Boykin, Kentucky

Address: 13609 Terrace Creek Dr Apt 301 Louisville, KY 40245-5832

Snapshot of U.S. Bankruptcy Proceeding Case 15-30780-acs: "In Louisville, KY, Mindy A Boykin filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2015."
Mindy A Boykin — Kentucky, 15-30780


ᐅ Stacey Raye Boykin, Kentucky

Address: 3103 Bobolink Rd Louisville, KY 40213

Bankruptcy Case 11-35658 Summary: "The bankruptcy record of Stacey Raye Boykin from Louisville, KY, shows a Chapter 7 case filed in Nov 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2012."
Stacey Raye Boykin — Kentucky, 11-35658


ᐅ Jr John Boyle, Kentucky

Address: 204 1/2 N 34th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 10-34805: "The bankruptcy filing by Jr John Boyle, undertaken in September 2010 in Louisville, KY under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
Jr John Boyle — Kentucky, 10-34805


ᐅ Nancy Boylson, Kentucky

Address: 11106 Indian Legends Dr Apt 202 Louisville, KY 40241

Bankruptcy Case 10-23352-tnw Summary: "The bankruptcy record of Nancy Boylson from Louisville, KY, shows a Chapter 7 case filed in 2010-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2011."
Nancy Boylson — Kentucky, 10-23352


ᐅ Russell A Bozarth, Kentucky

Address: 255 Wolfe Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-359737: "In a Chapter 7 bankruptcy case, Russell A Bozarth from Louisville, KY, saw his proceedings start in December 2011 and complete by 2012-04-01, involving asset liquidation."
Russell A Bozarth — Kentucky, 11-35973


ᐅ Charles M Bozeman, Kentucky

Address: 9907 Lower River Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35233: "Louisville, KY resident Charles M Bozeman's October 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2012."
Charles M Bozeman — Kentucky, 11-35233


ᐅ Anda Bozic, Kentucky

Address: 3542 Goldsmith Ln Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-30916: "Anda Bozic's bankruptcy, initiated in 2010-02-24 and concluded by 06/12/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anda Bozic — Kentucky, 10-30916


ᐅ Sandra Bozic, Kentucky

Address: 3542 Goldsmith Ln Louisville, KY 40220-2314

Brief Overview of Bankruptcy Case 14-32397-acs: "Sandra Bozic's bankruptcy, initiated in 2014-06-23 and concluded by 09/21/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Bozic — Kentucky, 14-32397


ᐅ Terron L Brackens, Kentucky

Address: 3009 Blue Wing Ct Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-31572-thf: "Louisville, KY resident Terron L Brackens's 2013-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2013."
Terron L Brackens — Kentucky, 13-31572


ᐅ Ramana Michael Brackney, Kentucky

Address: 6500 Glo Jean Way Louisville, KY 40258-3126

Concise Description of Bankruptcy Case 14-30655-acs7: "The bankruptcy record of Ramana Michael Brackney from Louisville, KY, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2014."
Ramana Michael Brackney — Kentucky, 14-30655


ᐅ Brian K Bradberry, Kentucky

Address: 718 S 42nd St Louisville, KY 40211-2750

Bankruptcy Case 08-91672-BHL-13 Summary: "Brian K Bradberry's Chapter 13 bankruptcy in Louisville, KY started in 06/27/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-27."
Brian K Bradberry — Kentucky, 08-91672-BHL-13


ᐅ Jason F Bradbury, Kentucky

Address: 6705 Rockview Way Louisville, KY 40299

Concise Description of Bankruptcy Case 11-333027: "The bankruptcy record of Jason F Bradbury from Louisville, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jason F Bradbury — Kentucky, 11-33302


ᐅ Lisa Braden, Kentucky

Address: 4845 Maryman Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-32941-jal: "The bankruptcy record of Lisa Braden from Louisville, KY, shows a Chapter 7 case filed in Jul 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2013."
Lisa Braden — Kentucky, 13-32941


ᐅ Mary Braden, Kentucky

Address: 5801 Celina Ct Louisville, KY 40213

Bankruptcy Case 10-31985 Summary: "Louisville, KY resident Mary Braden's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Mary Braden — Kentucky, 10-31985


ᐅ Steven C Braden, Kentucky

Address: 1824 W Madison St Louisville, KY 40203

Bankruptcy Case 11-31715 Summary: "Steven C Braden's bankruptcy, initiated in 04.05.2011 and concluded by 07.22.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Braden — Kentucky, 11-31715


ᐅ Christopher Bradford, Kentucky

Address: 850 Washburn Ave Apt 253 Louisville, KY 40222

Brief Overview of Bankruptcy Case 13-51184-grs: "Christopher Bradford's bankruptcy, initiated in 05.06.2013 and concluded by August 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Bradford — Kentucky, 13-51184


ᐅ Thomas Lee Aaron Bradford, Kentucky

Address: 9975 Vieux Carre Dr Apt 22 Louisville, KY 40223-3229

Bankruptcy Case 08-31271 Summary: "Filing for Chapter 13 bankruptcy in 2008-03-27, Thomas Lee Aaron Bradford from Louisville, KY, structured a repayment plan, achieving discharge in June 2013."
Thomas Lee Aaron Bradford — Kentucky, 08-31271


ᐅ Ricky Wayne Bradford, Kentucky

Address: 1092 Eastern Pkwy Apt 3E Louisville, KY 40217

Brief Overview of Bankruptcy Case 13-30071: "The bankruptcy record of Ricky Wayne Bradford from Louisville, KY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Ricky Wayne Bradford — Kentucky, 13-30071


ᐅ Roger K Bradford, Kentucky

Address: 7202 Strive Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-31950-thf: "Roger K Bradford's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-05-10, led to asset liquidation, with the case closing in 08.06.2013."
Roger K Bradford — Kentucky, 13-31950


ᐅ Sherese Ann Bradley, Kentucky

Address: 3700 E Wheatmore Dr Apt 195 Louisville, KY 40215

Concise Description of Bankruptcy Case 12-323507: "Sherese Ann Bradley's bankruptcy, initiated in 2012-05-18 and concluded by 2012-08-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherese Ann Bradley — Kentucky, 12-32350


ᐅ Vickie G Bradley, Kentucky

Address: 6512 Bluegill Blvd Louisville, KY 40229-1602

Concise Description of Bankruptcy Case 10-32105-jal7: "Vickie G Bradley's Chapter 13 bankruptcy in Louisville, KY started in April 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-29."
Vickie G Bradley — Kentucky, 10-32105


ᐅ Latonya R Bradley, Kentucky

Address: 3815 Duncan St Louisville, KY 40212

Concise Description of Bankruptcy Case 11-346917: "In Louisville, KY, Latonya R Bradley filed for Chapter 7 bankruptcy in September 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2012."
Latonya R Bradley — Kentucky, 11-34691


ᐅ Alphonza Bradley, Kentucky

Address: 1710 Glenview Pl Louisville, KY 40216

Bankruptcy Case 10-31227 Overview: "In a Chapter 7 bankruptcy case, Alphonza Bradley from Louisville, KY, saw their proceedings start in March 10, 2010 and complete by 06.15.2010, involving asset liquidation."
Alphonza Bradley — Kentucky, 10-31227


ᐅ Jr Charles Bradley, Kentucky

Address: 6339 Sydney Renee Way Louisville, KY 40272

Bankruptcy Case 10-33900 Overview: "The bankruptcy record of Jr Charles Bradley from Louisville, KY, shows a Chapter 7 case filed in 07.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Jr Charles Bradley — Kentucky, 10-33900


ᐅ Dottie Marie Bradley, Kentucky

Address: 510 Rubel Ave Louisville, KY 40204

Bankruptcy Case 11-35964 Summary: "Dottie Marie Bradley's Chapter 7 bankruptcy, filed in Louisville, KY in December 15, 2011, led to asset liquidation, with the case closing in April 1, 2012."
Dottie Marie Bradley — Kentucky, 11-35964


ᐅ Jr James Robert Bradley, Kentucky

Address: 425 W Ormsby Ave Apt 511 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-34810-acs: "The bankruptcy filing by Jr James Robert Bradley, undertaken in December 11, 2013 in Louisville, KY under Chapter 7, concluded with discharge in Mar 17, 2014 after liquidating assets."
Jr James Robert Bradley — Kentucky, 13-34810


ᐅ Norman L Bradley, Kentucky

Address: 10011 3rd Street Rd Louisville, KY 40272

Bankruptcy Case 12-32347 Summary: "Norman L Bradley's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-05-17, led to asset liquidation, with the case closing in 09.02.2012."
Norman L Bradley — Kentucky, 12-32347


ᐅ Janice Kay Bradley, Kentucky

Address: 5503 Undine Dr Louisville, KY 40216-2044

Brief Overview of Bankruptcy Case 16-32077-thf: "Louisville, KY resident Janice Kay Bradley's 07.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2016."
Janice Kay Bradley — Kentucky, 16-32077


ᐅ Margie E Bradley, Kentucky

Address: 5405 Logwood Ave Louisville, KY 40272-4930

Brief Overview of Bankruptcy Case 2014-33794-acs: "Louisville, KY resident Margie E Bradley's October 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2015."
Margie E Bradley — Kentucky, 2014-33794


ᐅ Daisy L Bradley, Kentucky

Address: 5268 Stephan Dr Louisville, KY 40258

Bankruptcy Case 12-32014 Summary: "The bankruptcy record of Daisy L Bradley from Louisville, KY, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-13."
Daisy L Bradley — Kentucky, 12-32014


ᐅ Tiffany D Bradley, Kentucky

Address: 1205 Carrico Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 13-33142-jal7: "The bankruptcy filing by Tiffany D Bradley, undertaken in Aug 5, 2013 in Louisville, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Tiffany D Bradley — Kentucky, 13-33142


ᐅ Rachel Bradley, Kentucky

Address: 4407 Brookhaven Ave Louisville, KY 40220

Concise Description of Bankruptcy Case 11-305657: "The bankruptcy record of Rachel Bradley from Louisville, KY, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Rachel Bradley — Kentucky, 11-30565


ᐅ Shannon N Bradley, Kentucky

Address: 8500 Field Trails Ct Louisville, KY 40291-2635

Brief Overview of Bankruptcy Case 15-30090-jal: "In Louisville, KY, Shannon N Bradley filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-13."
Shannon N Bradley — Kentucky, 15-30090


ᐅ Sharonda L Bradley, Kentucky

Address: 923 S 42nd St Louisville, KY 40211-2650

Concise Description of Bankruptcy Case 14-31038-thf7: "The case of Sharonda L Bradley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharonda L Bradley — Kentucky, 14-31038


ᐅ Troy N Bradley, Kentucky

Address: 6915 Ledgerock Rd Louisville, KY 40219

Bankruptcy Case 11-32045 Summary: "The bankruptcy record of Troy N Bradley from Louisville, KY, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Troy N Bradley — Kentucky, 11-32045


ᐅ Rosario Henry Brador, Kentucky

Address: 9815 Vieux Carre Dr Apt 10 Louisville, KY 40223

Concise Description of Bankruptcy Case 13-05433-JKC-77: "Louisville, KY resident Rosario Henry Brador's 2013-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-25."
Rosario Henry Brador — Kentucky, 13-05433-JKC-7


ᐅ Keashawna Kirese Bradshaw, Kentucky

Address: 4503 Landside Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 13-34354-jal7: "Louisville, KY resident Keashawna Kirese Bradshaw's 11/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2014."
Keashawna Kirese Bradshaw — Kentucky, 13-34354


ᐅ Melissa A Bradshaw, Kentucky

Address: 8107 Atlanta Pkwy Louisville, KY 40214

Bankruptcy Case 13-34042-acs Summary: "In a Chapter 7 bankruptcy case, Melissa A Bradshaw from Louisville, KY, saw her proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Melissa A Bradshaw — Kentucky, 13-34042


ᐅ Minnita L Bradshaw, Kentucky

Address: 7400 Six Mile Ln Apt 4 Louisville, KY 40220-3248

Brief Overview of Bankruptcy Case 16-31379-thf: "Minnita L Bradshaw's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-04-28, led to asset liquidation, with the case closing in July 2016."
Minnita L Bradshaw — Kentucky, 16-31379


ᐅ Ashley Dawn Bradshaw, Kentucky

Address: 10300 Waycross Ave Louisville, KY 40229-2261

Snapshot of U.S. Bankruptcy Proceeding Case 15-31275-acs: "The bankruptcy filing by Ashley Dawn Bradshaw, undertaken in 04.17.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-16 after liquidating assets."
Ashley Dawn Bradshaw — Kentucky, 15-31275


ᐅ Benisha I Bradshaw, Kentucky

Address: 5614 Fox Horn Cir Apt 204 Louisville, KY 40216-1383

Bankruptcy Case 15-33804-jal Summary: "In a Chapter 7 bankruptcy case, Benisha I Bradshaw from Louisville, KY, saw their proceedings start in 2015-11-25 and complete by February 2016, involving asset liquidation."
Benisha I Bradshaw — Kentucky, 15-33804


ᐅ Anissa A Brady, Kentucky

Address: 11605 Tazwell Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-32254: "Anissa A Brady's Chapter 7 bankruptcy, filed in Louisville, KY in May 13, 2012, led to asset liquidation, with the case closing in Aug 14, 2012."
Anissa A Brady — Kentucky, 12-32254


ᐅ Kyle D Brady, Kentucky

Address: 4627 Fox Run Rd Louisville, KY 40207

Concise Description of Bankruptcy Case 13-31749-thf7: "Kyle D Brady's bankruptcy, initiated in 2013-04-26 and concluded by 07.31.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle D Brady — Kentucky, 13-31749


ᐅ Sherry Ann Brady, Kentucky

Address: 806 E Washington St Louisville, KY 40206-1632

Bankruptcy Case 15-30137-jal Overview: "Louisville, KY resident Sherry Ann Brady's January 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Sherry Ann Brady — Kentucky, 15-30137


ᐅ Michelle Christine Brady, Kentucky

Address: 3201 Leith Ln Apt 910 Louisville, KY 40218-1918

Concise Description of Bankruptcy Case 2014-33944-jal7: "In a Chapter 7 bankruptcy case, Michelle Christine Brady from Louisville, KY, saw her proceedings start in 2014-10-24 and complete by 01.22.2015, involving asset liquidation."
Michelle Christine Brady — Kentucky, 2014-33944


ᐅ Alfonzo L Bragg, Kentucky

Address: 5121 Maryview Dr Louisville, KY 40216

Bankruptcy Case 12-33420 Summary: "The bankruptcy filing by Alfonzo L Bragg, undertaken in July 25, 2012 in Louisville, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Alfonzo L Bragg — Kentucky, 12-33420