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 Brandon T Kuchenbrod, Kentucky

Address: 137 Arbor Trce Louisville, KY 40229-6003

Bankruptcy Case 16-30206-acs Overview: "Louisville, KY resident Brandon T Kuchenbrod's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Brandon T Kuchenbrod — Kentucky, 16-30206


ᐅ Ii John Kuchenbrod, Kentucky

Address: 221 Bonnie Ln Louisville, KY 40218

Bankruptcy Case 09-36528 Summary: "In a Chapter 7 bankruptcy case, Ii John Kuchenbrod from Louisville, KY, saw their proceedings start in 12/22/2009 and complete by 2010-03-23, involving asset liquidation."
Ii John Kuchenbrod — Kentucky, 09-36528


ᐅ Nicholas P Kueber, Kentucky

Address: 2707 Llandovery Dr Louisville, KY 40299-2822

Bankruptcy Case 14-32086-thf Overview: "Louisville, KY resident Nicholas P Kueber's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Nicholas P Kueber — Kentucky, 14-32086


ᐅ George W Kuenneke, Kentucky

Address: 1669 Story Ave Apt 4 Louisville, KY 40206-1726

Brief Overview of Bankruptcy Case 14-34232-acs: "George W Kuenneke's bankruptcy, initiated in 2014-11-14 and concluded by 2015-02-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George W Kuenneke — Kentucky, 14-34232


ᐅ Jr Stephen A Kuhn, Kentucky

Address: 11322 Cassidy Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 13-313607: "Jr Stephen A Kuhn's bankruptcy, initiated in March 29, 2013 and concluded by Jul 3, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stephen A Kuhn — Kentucky, 13-31360


ᐅ Chas S Kuhn, Kentucky

Address: 537 S 3rd St Apt 1501 Louisville, KY 40202-1484

Brief Overview of Bankruptcy Case 15-30265-thf: "The bankruptcy record of Chas S Kuhn from Louisville, KY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Chas S Kuhn — Kentucky, 15-30265


ᐅ Kristina M Kunaschk, Kentucky

Address: 3303 Warson Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-34647: "Kristina M Kunaschk's bankruptcy, initiated in Oct 16, 2012 and concluded by 2013-01-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina M Kunaschk — Kentucky, 12-34647


ᐅ Judy Lynn Kurtz, Kentucky

Address: 7216 Lazy Acres St Louisville, KY 40258-4103

Snapshot of U.S. Bankruptcy Proceeding Case 09-32737-thf: "Filing for Chapter 13 bankruptcy in May 29, 2009, Judy Lynn Kurtz from Louisville, KY, structured a repayment plan, achieving discharge in December 2014."
Judy Lynn Kurtz — Kentucky, 09-32737


ᐅ Lara Leeann Kurtz, Kentucky

Address: 4023 Hycliffe Ave Louisville, KY 40207-3801

Bankruptcy Case 14-34031-jal Summary: "In Louisville, KY, Lara Leeann Kurtz filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Lara Leeann Kurtz — Kentucky, 14-34031


ᐅ Robert Calvin Kurtz, Kentucky

Address: 7216 Lazy Acres St Louisville, KY 40258-4103

Brief Overview of Bankruptcy Case 09-32737-thf: "Robert Calvin Kurtz's Louisville, KY bankruptcy under Chapter 13 in 2009-05-29 led to a structured repayment plan, successfully discharged in December 19, 2014."
Robert Calvin Kurtz — Kentucky, 09-32737


ᐅ Stephen Kurtz, Kentucky

Address: PO Box 19611 Louisville, KY 40259

Bankruptcy Case 10-92555-BHL-7A Summary: "The bankruptcy filing by Stephen Kurtz, undertaken in August 2010 in Louisville, KY under Chapter 7, concluded with discharge in November 26, 2010 after liquidating assets."
Stephen Kurtz — Kentucky, 10-92555-BHL-7A


ᐅ Josip Kusec, Kentucky

Address: 2710 Masemure Ct Apt E Louisville, KY 40220-2338

Bankruptcy Case 16-31011-acs Summary: "Louisville, KY resident Josip Kusec's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Josip Kusec — Kentucky, 16-31011


ᐅ Slavica Kusec, Kentucky

Address: 2710 Masemure Ct Apt E Louisville, KY 40220-2338

Brief Overview of Bankruptcy Case 16-31011-acs: "Louisville, KY resident Slavica Kusec's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2016."
Slavica Kusec — Kentucky, 16-31011


ᐅ Tracy Kushman, Kentucky

Address: 9959 Vieux Carre Dr Apt 6 Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-31013: "The bankruptcy record of Tracy Kushman from Louisville, KY, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Tracy Kushman — Kentucky, 10-31013


ᐅ Gregory E Kustes, Kentucky

Address: 9715 Hudson Ln Apt 4 Louisville, KY 40291-1075

Snapshot of U.S. Bankruptcy Proceeding Case 16-30742-thf: "Louisville, KY resident Gregory E Kustes's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Gregory E Kustes — Kentucky, 16-30742


ᐅ Frank A Kuzel, Kentucky

Address: 122 N Clifton Ave Apt 20 Louisville, KY 40206

Bankruptcy Case 11-33769 Overview: "The bankruptcy record of Frank A Kuzel from Louisville, KY, shows a Chapter 7 case filed in August 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Frank A Kuzel — Kentucky, 11-33769


ᐅ James H Kuzirian, Kentucky

Address: 8545 Applegate Village Dr Louisville, KY 40219-5603

Concise Description of Bankruptcy Case 16-31639-thf7: "In Louisville, KY, James H Kuzirian filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
James H Kuzirian — Kentucky, 16-31639


ᐅ Terisa Kvasnica, Kentucky

Address: 1023 Pitchford Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-31356-hcd: "In a Chapter 7 bankruptcy case, Terisa Kvasnica from Louisville, KY, saw her proceedings start in 2010-03-29 and complete by July 2010, involving asset liquidation."
Terisa Kvasnica — Kentucky, 10-31356


ᐅ Lee Ann Kyle, Kentucky

Address: 9604 Johnsontown Way Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-30680: "In a Chapter 7 bankruptcy case, Lee Ann Kyle from Louisville, KY, saw her proceedings start in Feb 17, 2012 and complete by May 15, 2012, involving asset liquidation."
Lee Ann Kyle — Kentucky, 12-30680


ᐅ John Kyle, Kentucky

Address: 7200 Church Ct Apt 267 Louisville, KY 40220

Brief Overview of Bankruptcy Case 09-36278: "John Kyle's bankruptcy, initiated in 2009-12-08 and concluded by March 14, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kyle — Kentucky, 09-36278


ᐅ Ashley L Kyser, Kentucky

Address: 9401 Minute Men Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-30892: "Ashley L Kyser's bankruptcy, initiated in 02.25.2011 and concluded by June 13, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley L Kyser — Kentucky, 11-30892


ᐅ Thomas G Kyser, Kentucky

Address: 10834 Hobbs Station Rd Louisville, KY 40223

Bankruptcy Case 11-32393 Overview: "Thomas G Kyser's bankruptcy, initiated in 2011-05-12 and concluded by 08/16/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Kyser — Kentucky, 11-32393


ᐅ Jr Dannie Jean Lablanc, Kentucky

Address: 3680 Fincastle Rd Louisville, KY 40213

Bankruptcy Case 11-32560 Summary: "Louisville, KY resident Jr Dannie Jean Lablanc's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Jr Dannie Jean Lablanc — Kentucky, 11-32560


ᐅ Joy Lynn Labolle, Kentucky

Address: 1365 S 3rd St Apt 2 Louisville, KY 40208

Brief Overview of Bankruptcy Case 12-33472: "The bankruptcy record of Joy Lynn Labolle from Louisville, KY, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2012."
Joy Lynn Labolle — Kentucky, 12-33472


ᐅ Tamara Nicole Labordeaux, Kentucky

Address: 103 Chipping Way Apt 5 Louisville, KY 40222-5127

Bankruptcy Case 2014-31591-jal Summary: "Tamara Nicole Labordeaux's Chapter 7 bankruptcy, filed in Louisville, KY in 04.23.2014, led to asset liquidation, with the case closing in 07/22/2014."
Tamara Nicole Labordeaux — Kentucky, 2014-31591


ᐅ Brian K Lacefield, Kentucky

Address: 9635 Riverwalk Ave Louisville, KY 40229-5226

Bankruptcy Case 15-33420-thf Overview: "Brian K Lacefield's bankruptcy, initiated in 10.27.2015 and concluded by January 25, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Lacefield — Kentucky, 15-33420


ᐅ Michael Lacey, Kentucky

Address: 11131 Remembrance Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 11-340507: "The case of Michael Lacey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lacey — Kentucky, 11-34050


ᐅ Ronald F Lachance, Kentucky

Address: 6220 Lynnchester Dr Louisville, KY 40219-2514

Concise Description of Bankruptcy Case 08-34574-acs7: "Ronald F Lachance's Louisville, KY bankruptcy under Chapter 13 in 2008-10-15 led to a structured repayment plan, successfully discharged in 09.11.2013."
Ronald F Lachance — Kentucky, 08-34574


ᐅ Troy B Lacy, Kentucky

Address: 242 Tanyard Park Pl Unit 61 Louisville, KY 40229

Bankruptcy Case 13-33799-acs Overview: "In a Chapter 7 bankruptcy case, Troy B Lacy from Louisville, KY, saw their proceedings start in September 2013 and complete by Dec 28, 2013, involving asset liquidation."
Troy B Lacy — Kentucky, 13-33799


ᐅ Jodie L Lacy, Kentucky

Address: 1815 the Meadow Rd Louisville, KY 40223

Bankruptcy Case 11-36190 Summary: "The case of Jodie L Lacy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodie L Lacy — Kentucky, 11-36190


ᐅ Abril N Lacy, Kentucky

Address: 4905 Red Oak Ln Louisville, KY 40218-4203

Bankruptcy Case 16-30362-jal Overview: "The bankruptcy filing by Abril N Lacy, undertaken in 2016-02-12 in Louisville, KY under Chapter 7, concluded with discharge in 05/12/2016 after liquidating assets."
Abril N Lacy — Kentucky, 16-30362


ᐅ Robert E Ladnier, Kentucky

Address: 4207 Landside Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 12-323067: "The bankruptcy filing by Robert E Ladnier, undertaken in 2012-05-16 in Louisville, KY under Chapter 7, concluded with discharge in 2012-08-14 after liquidating assets."
Robert E Ladnier — Kentucky, 12-32306


ᐅ Ursula M Lafayette, Kentucky

Address: 6903 Bellcrest Ct Louisville, KY 40291-2433

Snapshot of U.S. Bankruptcy Proceeding Case 15-32517-acs: "The bankruptcy filing by Ursula M Lafayette, undertaken in August 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-03 after liquidating assets."
Ursula M Lafayette — Kentucky, 15-32517


ᐅ Pamela Gayle Lafever, Kentucky

Address: 4218 Taylor Blvd Apt 3 Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-35657: "The bankruptcy record of Pamela Gayle Lafever from Louisville, KY, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2012."
Pamela Gayle Lafever — Kentucky, 11-35657


ᐅ Melanie L Lafferty, Kentucky

Address: 9002 Pine Springs Dr Apt 4 Louisville, KY 40291-5700

Bankruptcy Case 16-30361-acs Overview: "The bankruptcy filing by Melanie L Lafferty, undertaken in 02.12.2016 in Louisville, KY under Chapter 7, concluded with discharge in May 12, 2016 after liquidating assets."
Melanie L Lafferty — Kentucky, 16-30361


ᐅ Marcia Laflamme, Kentucky

Address: 9205 Matilda Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-36592: "Marcia Laflamme's Chapter 7 bankruptcy, filed in Louisville, KY in December 21, 2010, led to asset liquidation, with the case closing in March 2011."
Marcia Laflamme — Kentucky, 10-36592


ᐅ Daniel S Lafollette, Kentucky

Address: 522 Paradise Ln Apt 87 Louisville, KY 40258

Bankruptcy Case 11-32403 Summary: "Louisville, KY resident Daniel S Lafollette's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Daniel S Lafollette — Kentucky, 11-32403


ᐅ Shelia Lynn Lafond, Kentucky

Address: 6811 W Pages Ln Apt 105 Louisville, KY 40258-4012

Bankruptcy Case 2014-31190-jal Overview: "The case of Shelia Lynn Lafond in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia Lynn Lafond — Kentucky, 2014-31190


ᐅ Pardo Isabel Caridad Lage, Kentucky

Address: 3105 Fordhaven Rd Apt 2 Louisville, KY 40214-3929

Snapshot of U.S. Bankruptcy Proceeding Case 15-30496-acs: "The bankruptcy filing by Pardo Isabel Caridad Lage, undertaken in 02/19/2015 in Louisville, KY under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Pardo Isabel Caridad Lage — Kentucky, 15-30496


ᐅ Robert A Lage, Kentucky

Address: 936 Lime Spring Way Louisville, KY 40223

Concise Description of Bankruptcy Case 11-359367: "Robert A Lage's Chapter 7 bankruptcy, filed in Louisville, KY in December 14, 2011, led to asset liquidation, with the case closing in 2012-03-31."
Robert A Lage — Kentucky, 11-35936


ᐅ Martha H Lahue, Kentucky

Address: 11756 Tazwell Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-33309: "The case of Martha H Lahue in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha H Lahue — Kentucky, 12-33309


ᐅ Joseph M Laiacono, Kentucky

Address: 12060 Morningside Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-31731-thf: "Louisville, KY resident Joseph M Laiacono's Apr 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2013."
Joseph M Laiacono — Kentucky, 13-31731


ᐅ James Lair, Kentucky

Address: 3402 Winnland Dr Louisville, KY 40219

Bankruptcy Case 10-36693 Overview: "In a Chapter 7 bankruptcy case, James Lair from Louisville, KY, saw their proceedings start in 12.29.2010 and complete by 2011-04-16, involving asset liquidation."
James Lair — Kentucky, 10-36693


ᐅ Robert Clark Laird, Kentucky

Address: 6312 Hines Mill Way Louisville, KY 40291

Concise Description of Bankruptcy Case 13-32606-jal7: "In Louisville, KY, Robert Clark Laird filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2013."
Robert Clark Laird — Kentucky, 13-32606


ᐅ Amy L Laird, Kentucky

Address: 12204 Redspire Dr Unit 204 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-34950: "Louisville, KY resident Amy L Laird's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2012."
Amy L Laird — Kentucky, 11-34950


ᐅ Tamatha L Laird, Kentucky

Address: 5630 Fox Horn Cir Apt 202 Louisville, KY 40216

Concise Description of Bankruptcy Case 12-312427: "Tamatha L Laird's Chapter 7 bankruptcy, filed in Louisville, KY in March 2012, led to asset liquidation, with the case closing in Jul 1, 2012."
Tamatha L Laird — Kentucky, 12-31242


ᐅ Elaine A Laird, Kentucky

Address: 7100 Meadow Ridge Dr Louisville, KY 40218-3769

Bankruptcy Case 15-31385-acs Summary: "In Louisville, KY, Elaine A Laird filed for Chapter 7 bankruptcy in 04.27.2015. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2015."
Elaine A Laird — Kentucky, 15-31385


ᐅ Jo Nell Laird, Kentucky

Address: 26 Welby Rd Louisville, KY 40216

Bankruptcy Case 11-35889 Overview: "The case of Jo Nell Laird in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Nell Laird — Kentucky, 11-35889


ᐅ Andrew Scott Lajoie, Kentucky

Address: 1608 Hunnington Pl Apt 10 Louisville, KY 40220-3777

Concise Description of Bankruptcy Case 15-32821-jal7: "The bankruptcy filing by Andrew Scott Lajoie, undertaken in August 31, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 11.29.2015 after liquidating assets."
Andrew Scott Lajoie — Kentucky, 15-32821


ᐅ Tiffany P Lake, Kentucky

Address: 5800 Lisa Ct Apt 9 Louisville, KY 40291-2249

Bankruptcy Case 2014-31272-jal Overview: "The bankruptcy filing by Tiffany P Lake, undertaken in Mar 31, 2014 in Louisville, KY under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Tiffany P Lake — Kentucky, 2014-31272


ᐅ Demetrius Lake, Kentucky

Address: 5800 Lisa Ct Apt 9 Louisville, KY 40291-2249

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31272-jal: "Louisville, KY resident Demetrius Lake's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Demetrius Lake — Kentucky, 2014-31272


ᐅ Sr Rudolph Lalla, Kentucky

Address: 4007 Hillview Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-31703: "In Louisville, KY, Sr Rudolph Lalla filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Sr Rudolph Lalla — Kentucky, 11-31703


ᐅ Tina L Lalla, Kentucky

Address: 4125 La Salle Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-33004: "Tina L Lalla's bankruptcy, initiated in 2011-06-17 and concluded by September 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina L Lalla — Kentucky, 11-33004


ᐅ Deborah Lamaster, Kentucky

Address: 9601 Coin Rd Lot 67 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 09-36666: "Louisville, KY resident Deborah Lamaster's 12.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2010."
Deborah Lamaster — Kentucky, 09-36666


ᐅ Gary Allen Lamaster, Kentucky

Address: 7906 Rochelle Rd Louisville, KY 40228

Brief Overview of Bankruptcy Case 11-33496: "The bankruptcy record of Gary Allen Lamaster from Louisville, KY, shows a Chapter 7 case filed in July 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2011."
Gary Allen Lamaster — Kentucky, 11-33496


ᐅ Marilyn R Lamaster, Kentucky

Address: 2219 7th Street Rd Louisville, KY 40208

Bankruptcy Case 12-31125 Overview: "The bankruptcy record of Marilyn R Lamaster 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 June 2012."
Marilyn R Lamaster — Kentucky, 12-31125


ᐅ Rhonda D Lamaster, Kentucky

Address: 3508 Seton Hill Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-34865: "The case of Rhonda D Lamaster in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda D Lamaster — Kentucky, 12-34865


ᐅ Yenny Lamazares, Kentucky

Address: 5404 Tupelo Pass Louisville, KY 40213

Bankruptcy Case 13-33335-jal Overview: "Yenny Lamazares's Chapter 7 bankruptcy, filed in Louisville, KY in August 2013, led to asset liquidation, with the case closing in November 24, 2013."
Yenny Lamazares — Kentucky, 13-33335


ᐅ Frances E Lamb, Kentucky

Address: 2815 Tyson Pl Louisville, KY 40218

Bankruptcy Case 12-30709 Summary: "The bankruptcy record of Frances E Lamb from Louisville, KY, shows a Chapter 7 case filed in 2012-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Frances E Lamb — Kentucky, 12-30709


ᐅ Burl Anthony Lamb, Kentucky

Address: 10107 Headley Hill Rd Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 12-34678: "Burl Anthony Lamb's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-19, led to asset liquidation, with the case closing in 01.23.2013."
Burl Anthony Lamb — Kentucky, 12-34678


ᐅ Christine M Lamb, Kentucky

Address: 12927 Observation Cir Unit 204 Louisville, KY 40243-1681

Bankruptcy Case 15-33980-thf Overview: "Christine M Lamb's bankruptcy, initiated in 12.16.2015 and concluded by 03.15.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Lamb — Kentucky, 15-33980


ᐅ Steven T Lambe, Kentucky

Address: 404 N Hite Ave Apt 8B Louisville, KY 40206

Concise Description of Bankruptcy Case 09-352227: "Steven T Lambe's bankruptcy, initiated in October 9, 2009 and concluded by January 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven T Lambe — Kentucky, 09-35222


ᐅ Julie C Lambert, Kentucky

Address: 7015 Ashby Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-31347: "The bankruptcy record of Julie C Lambert from Louisville, KY, shows a Chapter 7 case filed in 03/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Julie C Lambert — Kentucky, 13-31347


ᐅ Ann M Lambert, Kentucky

Address: 1314 E Washington St Louisville, KY 40206-1827

Brief Overview of Bankruptcy Case 16-31430-jal: "The bankruptcy record of Ann M Lambert from Louisville, KY, shows a Chapter 7 case filed in 2016-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Ann M Lambert — Kentucky, 16-31430


ᐅ Jamie L Lambert, Kentucky

Address: 11812 Mondamon Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-33571-jal7: "The bankruptcy record of Jamie L Lambert from Louisville, KY, shows a Chapter 7 case filed in Sep 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2013."
Jamie L Lambert — Kentucky, 13-33571


ᐅ Sandra E Lambert, Kentucky

Address: 1293 Lucas Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 12-32810: "The bankruptcy record of Sandra E Lambert from Louisville, KY, shows a Chapter 7 case filed in 2012-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2012."
Sandra E Lambert — Kentucky, 12-32810


ᐅ Deborah Lambright, Kentucky

Address: 11511 Larkin Fore Way Unit 101 Louisville, KY 40291

Bankruptcy Case 09-36039 Overview: "The case of Deborah Lambright in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lambright — Kentucky, 09-36039


ᐅ Michael D Lamey, Kentucky

Address: 1808 Tyler Pkwy Louisville, KY 40204

Concise Description of Bankruptcy Case 12-352787: "The bankruptcy record of Michael D Lamey from Louisville, KY, shows a Chapter 7 case filed in 11.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Michael D Lamey — Kentucky, 12-35278


ᐅ Christina Michelle Lamkin, Kentucky

Address: 4080 Winter Lake Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-34753: "In Louisville, KY, Christina Michelle Lamkin filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2013."
Christina Michelle Lamkin — Kentucky, 12-34753


ᐅ Joshua M Lamkin, Kentucky

Address: 8201 Minor Ln Trlr 133 Louisville, KY 40219

Bankruptcy Case 11-33635 Overview: "In Louisville, KY, Joshua M Lamkin filed for Chapter 7 bankruptcy in Jul 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-25."
Joshua M Lamkin — Kentucky, 11-33635


ᐅ Leeatrice J Lamkin, Kentucky

Address: 5413 Ye Old Post Rd Apt 2 Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-34806: "The case of Leeatrice J Lamkin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeatrice J Lamkin — Kentucky, 11-34806


ᐅ Tina Lamkin, Kentucky

Address: 8608 Blossom Ln Louisville, KY 40242-3012

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15386-DPC: "Louisville, KY resident Tina Lamkin's 12/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-02."
Tina Lamkin — Kentucky, 2:15-bk-15386


ᐅ Jessica Marie Lamon, Kentucky

Address: 3726 Illinois Ave Louisville, KY 40213-1021

Bankruptcy Case 15-30005-thf Summary: "The case of Jessica Marie Lamon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Marie Lamon — Kentucky, 15-30005


ᐅ Katrina Lampe, Kentucky

Address: 3946 Fincastle Rd Louisville, KY 40213

Bankruptcy Case 10-36178 Summary: "The bankruptcy record of Katrina Lampe from Louisville, KY, shows a Chapter 7 case filed in 2010-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2011."
Katrina Lampe — Kentucky, 10-36178


ᐅ James E Lampton, Kentucky

Address: 4803 Cooper Village Ter Apt 3 Louisville, KY 40219-4998

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32472-acs: "James E Lampton's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-06-28, led to asset liquidation, with the case closing in Sep 26, 2014."
James E Lampton — Kentucky, 2014-32472


ᐅ Shaundy Ramont Lancaster, Kentucky

Address: 2324 W Burnett Ave Louisville, KY 40210-1614

Bankruptcy Case 15-30651-acs Summary: "The bankruptcy filing by Shaundy Ramont Lancaster, undertaken in February 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Shaundy Ramont Lancaster — Kentucky, 15-30651


ᐅ Barbara J Lancaster, Kentucky

Address: 7600 Turtle Ln Apt 2 Louisville, KY 40258-5434

Bankruptcy Case 15-32368-jal Overview: "Louisville, KY resident Barbara J Lancaster's July 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Barbara J Lancaster — Kentucky, 15-32368


ᐅ Kristal Lynn Lancaster, Kentucky

Address: 425 S Hubbards Ln Apt 7 Louisville, KY 40207

Bankruptcy Case 11-31991 Overview: "The bankruptcy record of Kristal Lynn Lancaster from Louisville, KY, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2011."
Kristal Lynn Lancaster — Kentucky, 11-31991


ᐅ Rachel E Lancaster, Kentucky

Address: 8401 Nicki Ct Louisville, KY 40258

Bankruptcy Case 13-31805-jal Summary: "Rachel E Lancaster's bankruptcy, initiated in April 30, 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."
Rachel E Lancaster — Kentucky, 13-31805


ᐅ Richard Lang Lance, Kentucky

Address: 1014 S 2nd St Apt 911 Louisville, KY 40203-2858

Bankruptcy Case 15-33094-thf Summary: "The case of Richard Lang Lance in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lang Lance — Kentucky, 15-33094


ᐅ Christy Ann Lance, Kentucky

Address: 2901 Preston Hwy Louisville, KY 40217-1714

Bankruptcy Case 08-80632-FJO-13 Overview: "May 2008 marked the beginning of Christy Ann Lance's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-12-30."
Christy Ann Lance — Kentucky, 08-80632-FJO-13


ᐅ Kelly S Landers, Kentucky

Address: 7308 Springdale Rd Louisville, KY 40241-1043

Bankruptcy Case 1:16-bk-10535 Overview: "The bankruptcy filing by Kelly S Landers, undertaken in 2016-02-22 in Louisville, KY under Chapter 7, concluded with discharge in May 22, 2016 after liquidating assets."
Kelly S Landers — Kentucky, 1:16-bk-10535


ᐅ Gregory B Landers, Kentucky

Address: 7308 Springdale Rd Louisville, KY 40241-1043

Bankruptcy Case 1:16-bk-10535 Overview: "Louisville, KY resident Gregory B Landers's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2016."
Gregory B Landers — Kentucky, 1:16-bk-10535


ᐅ John K Landes, Kentucky

Address: 7011 Sugarwood Ct Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-32132-jal: "John K Landes's bankruptcy, initiated in May 28, 2013 and concluded by 2013-08-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John K Landes — Kentucky, 13-32132


ᐅ Karen G Landis, Kentucky

Address: 9916 Lancewood Rd Louisville, KY 40229-1680

Bankruptcy Case 14-32399-jal Summary: "The bankruptcy record of Karen G Landis from Louisville, KY, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2014."
Karen G Landis — Kentucky, 14-32399


ᐅ Elizabeth Marie Landrum, Kentucky

Address: 2300 Terrier Ct Apt 4A Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-32299: "Elizabeth Marie Landrum's Chapter 7 bankruptcy, filed in Louisville, KY in May 2012, led to asset liquidation, with the case closing in 08/14/2012."
Elizabeth Marie Landrum — Kentucky, 12-32299


ᐅ Gatonnia Landrum, Kentucky

Address: 2716 Riedling Dr Apt 3 Louisville, KY 40206-1362

Bankruptcy Case 15-34050-thf Summary: "Louisville, KY resident Gatonnia Landrum's Dec 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-23."
Gatonnia Landrum — Kentucky, 15-34050


ᐅ Sr Charles Robert Lands, Kentucky

Address: 7113 Rainbow Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 12-323517: "Sr Charles Robert Lands's Chapter 7 bankruptcy, filed in Louisville, KY in May 2012, led to asset liquidation, with the case closing in 09/03/2012."
Sr Charles Robert Lands — Kentucky, 12-32351


ᐅ Billye A Lane, Kentucky

Address: 632 E Saint Catherine St Louisville, KY 40203-3410

Bankruptcy Case 14-34230-jal Summary: "Louisville, KY resident Billye A Lane's 11.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2015."
Billye A Lane — Kentucky, 14-34230


ᐅ Brandy D Lane, Kentucky

Address: 8804 Furlong Dr Apt 16 Louisville, KY 40242-7523

Brief Overview of Bankruptcy Case 2014-32589-acs: "Brandy D Lane's bankruptcy, initiated in July 2014 and concluded by 2014-10-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy D Lane — Kentucky, 2014-32589


ᐅ Lizzie Michelle Lane, Kentucky

Address: 6601 Silver Lace Ct Louisville, KY 40228

Bankruptcy Case 11-32396 Overview: "The bankruptcy filing by Lizzie Michelle Lane, undertaken in 05.12.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Lizzie Michelle Lane — Kentucky, 11-32396


ᐅ Mary Helen Lane, Kentucky

Address: 2712 Riedling Dr Apt 3 Louisville, KY 40206-1384

Brief Overview of Bankruptcy Case 2014-31402-jal: "Mary Helen Lane's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 9, 2014, led to asset liquidation, with the case closing in July 8, 2014."
Mary Helen Lane — Kentucky, 2014-31402


ᐅ Chris Lane, Kentucky

Address: 9400 Williamsburg Plz Ste 110 Louisville, KY 40222

Concise Description of Bankruptcy Case 10-360367: "In a Chapter 7 bankruptcy case, Chris Lane from Louisville, KY, saw their proceedings start in November 2010 and complete by 2011-02-15, involving asset liquidation."
Chris Lane — Kentucky, 10-36036


ᐅ Katie Lang, Kentucky

Address: 2022 Bonnycastle Ave # 3 Louisville, KY 40205

Concise Description of Bankruptcy Case 10-315157: "Katie Lang's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 23, 2010, led to asset liquidation, with the case closing in July 9, 2010."
Katie Lang — Kentucky, 10-31515


ᐅ Anita Lang, Kentucky

Address: 5515 Delmaria Way Louisville, KY 40291

Bankruptcy Case 10-32528 Summary: "In Louisville, KY, Anita Lang filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2010."
Anita Lang — Kentucky, 10-32528


ᐅ Ashley L Lang, Kentucky

Address: 2932 Klondike Ln Louisville, KY 40218-4710

Brief Overview of Bankruptcy Case 16-31720-thf: "In a Chapter 7 bankruptcy case, Ashley L Lang from Louisville, KY, saw their proceedings start in 05/31/2016 and complete by August 2016, involving asset liquidation."
Ashley L Lang — Kentucky, 16-31720


ᐅ Georgie Lang, Kentucky

Address: 10508 Evanwood Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-34425: "Georgie Lang's bankruptcy, initiated in 08.19.2010 and concluded by 2010-11-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgie Lang — Kentucky, 10-34425


ᐅ Michelle Renee Lange, Kentucky

Address: 602 Edna Rd Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-35145: "The bankruptcy filing by Michelle Renee Lange, undertaken in October 2011 in Louisville, KY under Chapter 7, concluded with discharge in 02.10.2012 after liquidating assets."
Michelle Renee Lange — Kentucky, 11-35145


ᐅ Barnett J Langford, Kentucky

Address: 8400 Aspen Glen Way Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-35981: "Barnett J Langford's bankruptcy, initiated in 2011-12-16 and concluded by April 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barnett J Langford — Kentucky, 11-35981


ᐅ Ronald W Langford, Kentucky

Address: 4301 Java Ct Louisville, KY 40218-2604

Brief Overview of Bankruptcy Case 2014-32880-acs: "The bankruptcy record of Ronald W Langford from Louisville, KY, shows a Chapter 7 case filed in 2014-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26."
Ronald W Langford — Kentucky, 2014-32880