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 Amber Suzanne Langston, Kentucky

Address: 1746 Frankfort Ave # 1 Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-35171: "In Louisville, KY, Amber Suzanne Langston filed for Chapter 7 bankruptcy in 11.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-25."
Amber Suzanne Langston — Kentucky, 12-35171


ᐅ Leisa G Lanham, Kentucky

Address: 13400 Spring Villa Ct Apt 102 Louisville, KY 40245-7526

Bankruptcy Case 15-31408-thf Summary: "In a Chapter 7 bankruptcy case, Leisa G Lanham from Louisville, KY, saw her proceedings start in 04.29.2015 and complete by 07/28/2015, involving asset liquidation."
Leisa G Lanham — Kentucky, 15-31408


ᐅ Michael D Lanham, Kentucky

Address: 3613 Woodruff Ave Louisville, KY 40215-1829

Snapshot of U.S. Bankruptcy Proceeding Case 08-33148: "July 23, 2008 marked the beginning of Michael D Lanham's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 12/05/2012."
Michael D Lanham — Kentucky, 08-33148


ᐅ Paul E Lanham, Kentucky

Address: 7115 Alma June Way Louisville, KY 40228

Brief Overview of Bankruptcy Case 13-31724-acs: "Paul E Lanham's bankruptcy, initiated in 2013-04-24 and concluded by 07/23/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Lanham — Kentucky, 13-31724


ᐅ Paul M Lanham, Kentucky

Address: 5703 Bartview Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-30277: "Paul M Lanham's bankruptcy, initiated in 01/25/2013 and concluded by May 1, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Lanham — Kentucky, 13-30277


ᐅ Robin D Lanham, Kentucky

Address: 6103 Ledgewood Pkwy Apt 1 Louisville, KY 40214

Bankruptcy Case 11-34523 Overview: "Robin D Lanham's Chapter 7 bankruptcy, filed in Louisville, KY in 09/21/2011, led to asset liquidation, with the case closing in 01.04.2012."
Robin D Lanham — Kentucky, 11-34523


ᐅ Robert Dean Lanier, Kentucky

Address: 2030 Emerald Ave Apt 2 Louisville, KY 40206

Concise Description of Bankruptcy Case 13-31378-thf7: "The bankruptcy record of Robert Dean Lanier from Louisville, KY, shows a Chapter 7 case filed in 04.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-09."
Robert Dean Lanier — Kentucky, 13-31378


ᐅ Terry Lanier, Kentucky

Address: 2339 Grand Ave Louisville, KY 40210

Bankruptcy Case 10-32493 Overview: "In Louisville, KY, Terry Lanier filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-26."
Terry Lanier — Kentucky, 10-32493


ᐅ Dwight Edward Lankford, Kentucky

Address: 5201 Chasewood Pl Louisville, KY 40229-2205

Snapshot of U.S. Bankruptcy Proceeding Case 15-33854-acs: "In a Chapter 7 bankruptcy case, Dwight Edward Lankford from Louisville, KY, saw his proceedings start in 11/30/2015 and complete by 02/28/2016, involving asset liquidation."
Dwight Edward Lankford — Kentucky, 15-33854


ᐅ Lori Michelle Lankford, Kentucky

Address: 5201 Chasewood Pl Louisville, KY 40229-2205

Concise Description of Bankruptcy Case 15-33854-acs7: "In Louisville, KY, Lori Michelle Lankford filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Lori Michelle Lankford — Kentucky, 15-33854


ᐅ Iii Joseph Bernard Lannan, Kentucky

Address: 7400 Ridan Way Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-31877: "Iii Joseph Bernard Lannan's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 20, 2012, led to asset liquidation, with the case closing in 2012-08-06."
Iii Joseph Bernard Lannan — Kentucky, 12-31877


ᐅ Laura Burge Lanning, Kentucky

Address: 14810 Fox Bend Ct Louisville, KY 40245-8494

Brief Overview of Bankruptcy Case 2014-33377-jal: "The bankruptcy record of Laura Burge Lanning from Louisville, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Laura Burge Lanning — Kentucky, 2014-33377


ᐅ Kimberly Rhea Lansdell, Kentucky

Address: 2716 Llandovery Dr Louisville, KY 40299-2865

Brief Overview of Bankruptcy Case 2014-31689-acs: "In Louisville, KY, Kimberly Rhea Lansdell filed for Chapter 7 bankruptcy in April 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Kimberly Rhea Lansdell — Kentucky, 2014-31689


ᐅ Marrero Annia Lao, Kentucky

Address: 213 W Southland Blvd Louisville, KY 40214-2650

Bankruptcy Case 16-30263-acs Overview: "In a Chapter 7 bankruptcy case, Marrero Annia Lao from Louisville, KY, saw their proceedings start in February 2016 and complete by 05.03.2016, involving asset liquidation."
Marrero Annia Lao — Kentucky, 16-30263


ᐅ Heather Laoticharoen, Kentucky

Address: 7714 New La Grange Rd Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 13-34705-acs: "The bankruptcy filing by Heather Laoticharoen, undertaken in 2013-11-27 in Louisville, KY under Chapter 7, concluded with discharge in March 3, 2014 after liquidating assets."
Heather Laoticharoen — Kentucky, 13-34705


ᐅ Jr Larry K Lape, Kentucky

Address: 1623 Frankfort Ave Apt 2 Louisville, KY 40206

Concise Description of Bankruptcy Case 11-334477: "The bankruptcy record of Jr Larry K Lape from Louisville, KY, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2011."
Jr Larry K Lape — Kentucky, 11-33447


ᐅ Rolando Lapinell, Kentucky

Address: 2810 Rosalee Ave Apt 15 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-33594: "Rolando Lapinell's bankruptcy, initiated in August 2012 and concluded by November 22, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Lapinell — Kentucky, 12-33594


ᐅ Romeo Lapointe, Kentucky

Address: 9704 Turnpike View Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-33561: "The bankruptcy record of Romeo Lapointe from Louisville, KY, shows a Chapter 7 case filed in July 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2010."
Romeo Lapointe — Kentucky, 10-33561


ᐅ Michael L Lapradd, Kentucky

Address: 1643 Dixdale Ave Louisville, KY 40210-2215

Concise Description of Bankruptcy Case 15-31624-acs7: "In Louisville, KY, Michael L Lapradd filed for Chapter 7 bankruptcy in 2015-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Michael L Lapradd — Kentucky, 15-31624


ᐅ Shayla Annette Lapradd, Kentucky

Address: 721 Colorado Ave Louisville, KY 40208

Bankruptcy Case 11-33208 Summary: "The case of Shayla Annette Lapradd in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shayla Annette Lapradd — Kentucky, 11-33208


ᐅ Silvia Lara, Kentucky

Address: 9803 Hillary Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 13-31587-thf7: "The bankruptcy record of Silvia Lara from Louisville, KY, shows a Chapter 7 case filed in Apr 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2013."
Silvia Lara — Kentucky, 13-31587


ᐅ Timothy Larberg, Kentucky

Address: 14001 Old Station Rd Apt 209 Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-30297: "Louisville, KY resident Timothy Larberg's Jan 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2010."
Timothy Larberg — Kentucky, 10-30297


ᐅ James Larimore, Kentucky

Address: 10632 Gleneagle Pl Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-30427-jms: "In a Chapter 7 bankruptcy case, James Larimore from Louisville, KY, saw their proceedings start in May 28, 2010 and complete by 2010-09-13, involving asset liquidation."
James Larimore — Kentucky, 10-30427


ᐅ Amy J Larison, Kentucky

Address: 10909 Preston Gardens Ct Unit 102 Louisville, KY 40229-1960

Brief Overview of Bankruptcy Case 14-34263-thf: "Amy J Larison's bankruptcy, initiated in 11.18.2014 and concluded by 02/16/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy J Larison — Kentucky, 14-34263


ᐅ Donald J Larison, Kentucky

Address: 9903 Park Lake Cir Louisville, KY 40229-1600

Bankruptcy Case 14-34263-thf Overview: "Donald J Larison's bankruptcy, initiated in 2014-11-18 and concluded by Feb 16, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Larison — Kentucky, 14-34263


ᐅ Robert J Larkin, Kentucky

Address: 11514 Maple Brook Dr Apt 203 Louisville, KY 40241

Brief Overview of Bankruptcy Case 13-31046: "In Louisville, KY, Robert J Larkin filed for Chapter 7 bankruptcy in Mar 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Robert J Larkin — Kentucky, 13-31046


ᐅ Jr Claude Larkins, Kentucky

Address: 4207 E Blue Lick Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-36676: "Jr Claude Larkins's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 29, 2010, led to asset liquidation, with the case closing in 04.16.2011."
Jr Claude Larkins — Kentucky, 10-36676


ᐅ Zakaria Laroussi, Kentucky

Address: 700 Braddock Dr Apt A1 Louisville, KY 40207

Concise Description of Bankruptcy Case 10-332487: "Louisville, KY resident Zakaria Laroussi's 06/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Zakaria Laroussi — Kentucky, 10-33248


ᐅ Susan C Larrea, Kentucky

Address: 3520 Maple Rd Louisville, KY 40299

Concise Description of Bankruptcy Case 12-324867: "Susan C Larrea's bankruptcy, initiated in 05/25/2012 and concluded by September 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan C Larrea — Kentucky, 12-32486


ᐅ Alisha Lashley, Kentucky

Address: 6613 Kenmore Ave Louisville, KY 40216

Bankruptcy Case 13-33758-thf Overview: "Alisha Lashley's Chapter 7 bankruptcy, filed in Louisville, KY in 09/20/2013, led to asset liquidation, with the case closing in Dec 25, 2013."
Alisha Lashley — Kentucky, 13-33758


ᐅ Shae Laskee, Kentucky

Address: 2057 Golden Park Ct Louisville, KY 40218

Bankruptcy Case 10-35551 Summary: "The bankruptcy filing by Shae Laskee, undertaken in 10/20/2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Shae Laskee — Kentucky, 10-35551


ᐅ Cassandra L Lasley, Kentucky

Address: 5514 Lagoona Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 12-328587: "The bankruptcy record of Cassandra L Lasley from Louisville, KY, shows a Chapter 7 case filed in 2012-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2012."
Cassandra L Lasley — Kentucky, 12-32858


ᐅ Helen Lasley, Kentucky

Address: 1815 Arlington Ave Apt 2 Louisville, KY 40206

Concise Description of Bankruptcy Case 13-32366-acs7: "In a Chapter 7 bankruptcy case, Helen Lasley from Louisville, KY, saw her proceedings start in June 12, 2013 and complete by 09.10.2013, involving asset liquidation."
Helen Lasley — Kentucky, 13-32366


ᐅ Jason T Lasley, Kentucky

Address: 3307 Furman Blvd Louisville, KY 40220-1909

Concise Description of Bankruptcy Case 14-30914-thf7: "Jason T Lasley's bankruptcy, initiated in March 2014 and concluded by 06.09.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason T Lasley — Kentucky, 14-30914


ᐅ Leslie Lasley, Kentucky

Address: 11711 Peyote Pl Louisville, KY 40299

Bankruptcy Case 09-35498 Overview: "Leslie Lasley's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-10-27, led to asset liquidation, with the case closing in 2010-01-31."
Leslie Lasley — Kentucky, 09-35498


ᐅ Roderic Lasley, Kentucky

Address: 7328 Orchard Lake Blvd Louisville, KY 40218

Concise Description of Bankruptcy Case 09-366347: "In Louisville, KY, Roderic Lasley filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2010."
Roderic Lasley — Kentucky, 09-36634


ᐅ Sandra Lasley, Kentucky

Address: 2323 W Main St Louisville, KY 40212

Brief Overview of Bankruptcy Case 10-31914: "The case of Sandra Lasley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lasley — Kentucky, 10-31914


ᐅ Stacy Lasley, Kentucky

Address: 2228 Beargrass Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-34891: "The bankruptcy record of Stacy Lasley from Louisville, KY, shows a Chapter 7 case filed in 09/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2010."
Stacy Lasley — Kentucky, 10-34891


ᐅ Tamatha J Lasley, Kentucky

Address: 1804 Cimmaron Trl Louisville, KY 40223-1141

Snapshot of U.S. Bankruptcy Proceeding Case 15-32297-thf: "Tamatha J Lasley's bankruptcy, initiated in 2015-07-17 and concluded by 2015-10-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamatha J Lasley — Kentucky, 15-32297


ᐅ Kenneth W Laslie, Kentucky

Address: 4798 Westside Dr Louisville, KY 40219-1343

Concise Description of Bankruptcy Case 2014-31786-thf7: "The bankruptcy record of Kenneth W Laslie from Louisville, KY, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Kenneth W Laslie — Kentucky, 2014-31786


ᐅ Anthony D Lassalle, Kentucky

Address: 8200 Vermissa Ct Apt 2 Louisville, KY 40222

Bankruptcy Case 13-31350 Summary: "In a Chapter 7 bankruptcy case, Anthony D Lassalle from Louisville, KY, saw their proceedings start in Mar 29, 2013 and complete by 07.03.2013, involving asset liquidation."
Anthony D Lassalle — Kentucky, 13-31350


ᐅ Tamisha L Lassiter, Kentucky

Address: 10986 Eagles Cove Dr Louisville, KY 40241-4807

Bankruptcy Case 15-90990-BHL-7 Summary: "Tamisha L Lassiter's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-05-29, led to asset liquidation, with the case closing in Aug 27, 2015."
Tamisha L Lassiter — Kentucky, 15-90990-BHL-7


ᐅ Wayne Laster, Kentucky

Address: 243 N Steedland Dr Louisville, KY 40229

Bankruptcy Case 10-30597 Overview: "In a Chapter 7 bankruptcy case, Wayne Laster from Louisville, KY, saw his proceedings start in Feb 8, 2010 and complete by 05.12.2010, involving asset liquidation."
Wayne Laster — Kentucky, 10-30597


ᐅ Jasmine N Latham, Kentucky

Address: 2710 W Main St Louisville, KY 40212

Concise Description of Bankruptcy Case 12-352997: "Louisville, KY resident Jasmine N Latham's November 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Jasmine N Latham — Kentucky, 12-35299


ᐅ Karmanita R Latham, Kentucky

Address: 5400 Helmwood Dr Louisville, KY 40213-2876

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31795-acs: "The bankruptcy filing by Karmanita R Latham, undertaken in 2014-05-05 in Louisville, KY under Chapter 7, concluded with discharge in 08/03/2014 after liquidating assets."
Karmanita R Latham — Kentucky, 2014-31795


ᐅ Carrie M Lathan, Kentucky

Address: 6709 Fernbush Dr Louisville, KY 40228

Bankruptcy Case 11-35282 Overview: "The case of Carrie M Lathan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie M Lathan — Kentucky, 11-35282


ᐅ Daniel L Lathery, Kentucky

Address: 2803 Tirol Ct Louisville, KY 40220-3432

Bankruptcy Case 07-33730 Overview: "Filing for Chapter 13 bankruptcy in Oct 22, 2007, Daniel L Lathery from Louisville, KY, structured a repayment plan, achieving discharge in 2013-01-23."
Daniel L Lathery — Kentucky, 07-33730


ᐅ Monique Jenee Lathon, Kentucky

Address: 1418 Berry Blvd Louisville, KY 40215-1953

Bankruptcy Case 15-34069-jal Summary: "The case of Monique Jenee Lathon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Jenee Lathon — Kentucky, 15-34069


ᐅ Andy Lau, Kentucky

Address: 301 Chippendale Ct Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-31734: "In Louisville, KY, Andy Lau filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Andy Lau — Kentucky, 10-31734


ᐅ Joshua A Lauber, Kentucky

Address: 7402 Michael Dr Louisville, KY 40228-1702

Bankruptcy Case 15-31999-thf Summary: "In a Chapter 7 bankruptcy case, Joshua A Lauber from Louisville, KY, saw their proceedings start in June 17, 2015 and complete by 2015-09-15, involving asset liquidation."
Joshua A Lauber — Kentucky, 15-31999


ᐅ Marc A Lauber, Kentucky

Address: 107 Highland Ave Louisville, KY 40245-4207

Bankruptcy Case 15-30867-jal Summary: "The bankruptcy record of Marc A Lauber from Louisville, KY, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2015."
Marc A Lauber — Kentucky, 15-30867


ᐅ Donald T Laubheimer, Kentucky

Address: 4516 Estate Dr Louisville, KY 40216-5481

Bankruptcy Case 14-34611-acs Overview: "In a Chapter 7 bankruptcy case, Donald T Laubheimer from Louisville, KY, saw their proceedings start in 2014-12-19 and complete by 03.19.2015, involving asset liquidation."
Donald T Laubheimer — Kentucky, 14-34611


ᐅ Ashley A Lauderdale, Kentucky

Address: 3003 Fordhaven Rd Apt 5 Louisville, KY 40214-3950

Snapshot of U.S. Bankruptcy Proceeding Case 14-34675-acs: "The bankruptcy record of Ashley A Lauderdale from Louisville, KY, shows a Chapter 7 case filed in December 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2015."
Ashley A Lauderdale — Kentucky, 14-34675


ᐅ Brenda Ann Lauderdale, Kentucky

Address: 604 Auburn Place Ct Unit 2 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-307437: "Brenda Ann Lauderdale's bankruptcy, initiated in 02/17/2011 and concluded by June 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Ann Lauderdale — Kentucky, 11-30743


ᐅ Darren Lovell Lauderdale, Kentucky

Address: 1220 S 32nd St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-34789: "In Louisville, KY, Darren Lovell Lauderdale filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Darren Lovell Lauderdale — Kentucky, 12-34789


ᐅ Jessy L Lauderdale, Kentucky

Address: 3406 Tuba Dr Louisville, KY 40216-3137

Brief Overview of Bankruptcy Case 2014-31532-jal: "Jessy L Lauderdale's Chapter 7 bankruptcy, filed in Louisville, KY in April 2014, led to asset liquidation, with the case closing in 07.17.2014."
Jessy L Lauderdale — Kentucky, 2014-31532


ᐅ Nathaniel Lauderdale, Kentucky

Address: 8705 Zachary Cir Apt 1 Louisville, KY 40214

Concise Description of Bankruptcy Case 09-363107: "The bankruptcy record of Nathaniel Lauderdale from Louisville, KY, shows a Chapter 7 case filed in 12/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Nathaniel Lauderdale — Kentucky, 09-36310


ᐅ Cathy Lauer, Kentucky

Address: 4356 Lonsdale Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-34734: "In Louisville, KY, Cathy Lauer filed for Chapter 7 bankruptcy in 2010-09-06. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2010."
Cathy Lauer — Kentucky, 10-34734


ᐅ Ryan M Laughner, Kentucky

Address: 5412 Ye Old Post Rd Apt 1 Louisville, KY 40219

Concise Description of Bankruptcy Case 11-307327: "Ryan M Laughner's Chapter 7 bankruptcy, filed in Louisville, KY in 02/17/2011, led to asset liquidation, with the case closing in June 2011."
Ryan M Laughner — Kentucky, 11-30732


ᐅ Hernandez Angel A Laurencio, Kentucky

Address: 3606 Susanna Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 13-30409: "The bankruptcy filing by Hernandez Angel A Laurencio, undertaken in 02/04/2013 in Louisville, KY under Chapter 7, concluded with discharge in 05.11.2013 after liquidating assets."
Hernandez Angel A Laurencio — Kentucky, 13-30409


ᐅ Raymond Laurent, Kentucky

Address: 1710 Applewood Ln Louisville, KY 40222-4216

Concise Description of Bankruptcy Case 8-14-72914-las7: "Raymond Laurent's bankruptcy, initiated in 2014-06-24 and concluded by 09/22/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Laurent — Kentucky, 8-14-72914


ᐅ Diane Lavallee, Kentucky

Address: 4 Claremore Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 09-353827: "The bankruptcy filing by Diane Lavallee, undertaken in October 20, 2009 in Louisville, KY under Chapter 7, concluded with discharge in Jan 24, 2010 after liquidating assets."
Diane Lavallee — Kentucky, 09-35382


ᐅ Christopher C Lavenson, Kentucky

Address: 1014 Everett Ave Louisville, KY 40204-1216

Brief Overview of Bankruptcy Case 16-31449-acs: "The bankruptcy filing by Christopher C Lavenson, undertaken in 05.03.2016 in Louisville, KY under Chapter 7, concluded with discharge in Aug 1, 2016 after liquidating assets."
Christopher C Lavenson — Kentucky, 16-31449


ᐅ David Lawalin, Kentucky

Address: 9501 Candywood Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-30070: "Louisville, KY resident David Lawalin's 01.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2013."
David Lawalin — Kentucky, 13-30070


ᐅ Amy Lawler, Kentucky

Address: 11316 Powhatan Ct Apt 1 Louisville, KY 40241

Bankruptcy Case 10-30498-jms Summary: "The case of Amy Lawler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lawler — Kentucky, 10-30498


ᐅ Donald Aaron Lawless, Kentucky

Address: 5000 Hillview Dr Louisville, KY 40258-1220

Brief Overview of Bankruptcy Case 16-30974-thf: "In Louisville, KY, Donald Aaron Lawless filed for Chapter 7 bankruptcy in 03.28.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Donald Aaron Lawless — Kentucky, 16-30974


ᐅ Jane H Lawless, Kentucky

Address: 7220 Jan Place St Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-30868: "The bankruptcy record of Jane H Lawless from Louisville, KY, shows a Chapter 7 case filed in 02/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-12."
Jane H Lawless — Kentucky, 11-30868


ᐅ Marilyn A Lawless, Kentucky

Address: 1018 S Clay St Apt 3 Louisville, KY 40203

Bankruptcy Case 12-32605 Overview: "Louisville, KY resident Marilyn A Lawless's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Marilyn A Lawless — Kentucky, 12-32605


ᐅ Melissa Marie Lawless, Kentucky

Address: 2504 Thomas Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 12-307477: "The bankruptcy record of Melissa Marie Lawless from Louisville, KY, shows a Chapter 7 case filed in Feb 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2012."
Melissa Marie Lawless — Kentucky, 12-30747


ᐅ Jennifer Anne Lawrence, Kentucky

Address: 840 Perennial Dr Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-31595: "Jennifer Anne Lawrence's bankruptcy, initiated in Mar 29, 2011 and concluded by 07/15/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Anne Lawrence — Kentucky, 11-31595


ᐅ Sharon D Lawrence, Kentucky

Address: 2820 Rowan St Louisville, KY 40212-1854

Bankruptcy Case 15-33152-acs Overview: "The bankruptcy record of Sharon D Lawrence from Louisville, KY, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2015."
Sharon D Lawrence — Kentucky, 15-33152


ᐅ Deborah L Lawrence, Kentucky

Address: 3911 Cane Run Rd Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-32297: "In a Chapter 7 bankruptcy case, Deborah L Lawrence from Louisville, KY, saw her proceedings start in May 5, 2011 and complete by 2011-08-21, involving asset liquidation."
Deborah L Lawrence — Kentucky, 11-32297


ᐅ Johnnie Lawrence, Kentucky

Address: 3125 Kingswood Way Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-32293: "Johnnie Lawrence's bankruptcy, initiated in 04/29/2010 and concluded by August 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnnie Lawrence — Kentucky, 10-32293


ᐅ Sr John Lawrence, Kentucky

Address: 8219 Minor Ln Trlr 25 Louisville, KY 40219

Brief Overview of Bankruptcy Case 09-35596: "In a Chapter 7 bankruptcy case, Sr John Lawrence from Louisville, KY, saw their proceedings start in 10/30/2009 and complete by 02/03/2010, involving asset liquidation."
Sr John Lawrence — Kentucky, 09-35596


ᐅ Stephanie Renee Lawrence, Kentucky

Address: 1404 Cherry Blossom Dr Louisville, KY 40272

Bankruptcy Case 12-35126 Overview: "Stephanie Renee Lawrence's bankruptcy, initiated in 11/19/2012 and concluded by February 23, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Renee Lawrence — Kentucky, 12-35126


ᐅ Nancy Lawrence, Kentucky

Address: 3909 Cane Run Rd Louisville, KY 40211

Bankruptcy Case 09-35759 Overview: "Louisville, KY resident Nancy Lawrence's 11/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Nancy Lawrence — Kentucky, 09-35759


ᐅ James W Lawrence, Kentucky

Address: 2820 Rowan St Louisville, KY 40212-1854

Snapshot of U.S. Bankruptcy Proceeding Case 15-33152-acs: "James W Lawrence's bankruptcy, initiated in Sep 29, 2015 and concluded by 2015-12-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Lawrence — Kentucky, 15-33152


ᐅ Cortney M Lawrence, Kentucky

Address: 10307 Treasure Ct Louisville, KY 40229-2644

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31582-jal: "Louisville, KY resident Cortney M Lawrence's 04/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2014."
Cortney M Lawrence — Kentucky, 2014-31582


ᐅ Sally Anne Lawrence, Kentucky

Address: 1019 Ardmore Dr Louisville, KY 40217-2303

Brief Overview of Bankruptcy Case 15-32069-jal: "The case of Sally Anne Lawrence in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Anne Lawrence — Kentucky, 15-32069


ᐅ Pashanda M Lawrence, Kentucky

Address: 1725 Algonquin Pkwy Louisville, KY 40210-5381

Bankruptcy Case 2014-33890-thf Summary: "Louisville, KY resident Pashanda M Lawrence's 10.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2015."
Pashanda M Lawrence — Kentucky, 2014-33890


ᐅ Angelia Marie Laws, Kentucky

Address: 8514 Sally Dr Louisville, KY 40258

Bankruptcy Case 12-33500 Summary: "In Louisville, KY, Angelia Marie Laws filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Angelia Marie Laws — Kentucky, 12-33500


ᐅ Amanda Brooke Laws, Kentucky

Address: 3233 Del Park Ter Louisville, KY 40211

Bankruptcy Case 11-35635 Overview: "The bankruptcy filing by Amanda Brooke Laws, undertaken in November 22, 2011 in Louisville, KY under Chapter 7, concluded with discharge in March 9, 2012 after liquidating assets."
Amanda Brooke Laws — Kentucky, 11-35635


ᐅ David Burt Lawson, Kentucky

Address: 1824 Baird St Louisville, KY 40203-1022

Bankruptcy Case 15-30256-jal Overview: "David Burt Lawson's bankruptcy, initiated in 2015-01-30 and concluded by April 30, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Burt Lawson — Kentucky, 15-30256


ᐅ Jessica Lawson, Kentucky

Address: 8615 Garydon Dr Louisville, KY 40291

Bankruptcy Case 09-35953 Summary: "The case of Jessica Lawson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lawson — Kentucky, 09-35953


ᐅ Michael S Lawson, Kentucky

Address: 11433 N Tazwell Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 11-36051: "The bankruptcy record of Michael S Lawson from Louisville, KY, shows a Chapter 7 case filed in 12.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2012."
Michael S Lawson — Kentucky, 11-36051


ᐅ Michael Lawson, Kentucky

Address: 4738 Roxann Blvd Louisville, KY 40218

Bankruptcy Case 10-34386 Summary: "Michael Lawson's Chapter 7 bankruptcy, filed in Louisville, KY in 08.18.2010, led to asset liquidation, with the case closing in 2010-12-04."
Michael Lawson — Kentucky, 10-34386


ᐅ Michelle L Lawson, Kentucky

Address: 7101 Rainbow Dr Louisville, KY 40272-1135

Brief Overview of Bankruptcy Case 16-31340-thf: "Louisville, KY resident Michelle L Lawson's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Michelle L Lawson — Kentucky, 16-31340


ᐅ James A Lawson, Kentucky

Address: 4602 Ash Ave Louisville, KY 40258-3704

Concise Description of Bankruptcy Case 07-90428-BHL-137: "James A Lawson's Louisville, KY bankruptcy under Chapter 13 in 2007-03-12 led to a structured repayment plan, successfully discharged in 12.06.2012."
James A Lawson — Kentucky, 07-90428-BHL-13


ᐅ Tawanna Rochelle Lawson, Kentucky

Address: 2107 W Muhammad Ali Blvd Louisville, KY 40212

Concise Description of Bankruptcy Case 12-328717: "The case of Tawanna Rochelle Lawson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawanna Rochelle Lawson — Kentucky, 12-32871


ᐅ Thearris L Lawson, Kentucky

Address: 3224 Dumesnil St Louisville, KY 40211

Concise Description of Bankruptcy Case 13-33342-acs7: "The case of Thearris L Lawson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thearris L Lawson — Kentucky, 13-33342


ᐅ Barbara L Lawson, Kentucky

Address: 6205 Jeanine Dr Louisville, KY 40219-1934

Brief Overview of Bankruptcy Case 2014-33861-jal: "The case of Barbara L Lawson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Lawson — Kentucky, 2014-33861


ᐅ Linnie Z Lawson, Kentucky

Address: 215 S 39th St Louisville, KY 40212-2505

Concise Description of Bankruptcy Case 14-30501-thf7: "Linnie Z Lawson's bankruptcy, initiated in February 13, 2014 and concluded by 05.14.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linnie Z Lawson — Kentucky, 14-30501


ᐅ Erin Lawson, Kentucky

Address: 3311 Thrush Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-36222: "The bankruptcy record of Erin Lawson from Louisville, KY, shows a Chapter 7 case filed in Nov 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2011."
Erin Lawson — Kentucky, 10-36222


ᐅ Sarah J Lawson, Kentucky

Address: 13617 Stoneridge Manor Dr Louisville, KY 40272-5808

Bankruptcy Case 16-31027-jal Overview: "Sarah J Lawson's bankruptcy, initiated in 03.30.2016 and concluded by June 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah J Lawson — Kentucky, 16-31027


ᐅ Nelson Lawton, Kentucky

Address: 1902 Farnsley Rd Apt 7 Louisville, KY 40216

Bankruptcy Case 10-34377 Summary: "In Louisville, KY, Nelson Lawton filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Nelson Lawton — Kentucky, 10-34377


ᐅ Angella Marie Lawton, Kentucky

Address: 3752 Fincastle Rd Louisville, KY 40213-1422

Bankruptcy Case 16-31295-thf Summary: "Louisville, KY resident Angella Marie Lawton's Apr 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Angella Marie Lawton — Kentucky, 16-31295


ᐅ Leonard L Lay, Kentucky

Address: 8810 Fernview Dr Louisville, KY 40291-2722

Brief Overview of Bankruptcy Case 16-32093-jal: "The bankruptcy record of Leonard L Lay from Louisville, KY, shows a Chapter 7 case filed in 07.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Leonard L Lay — Kentucky, 16-32093


ᐅ Justin Macknezie Lay, Kentucky

Address: 616 Montana Ave Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 11-30633: "The bankruptcy filing by Justin Macknezie Lay, undertaken in February 11, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Justin Macknezie Lay — Kentucky, 11-30633


ᐅ Jr Donald Layne, Kentucky

Address: 1004 S 41st St Louisville, KY 40211

Concise Description of Bankruptcy Case 10-340077: "The bankruptcy record of Jr Donald Layne from Louisville, KY, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Jr Donald Layne — Kentucky, 10-34007


ᐅ Jr Jeffrey C Layne, Kentucky

Address: 6812 James Madison Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-30435: "Jr Jeffrey C Layne's bankruptcy, initiated in Feb 6, 2013 and concluded by May 13, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeffrey C Layne — Kentucky, 13-30435