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 Mildred Lazrovitch, Kentucky

Address: 11431 Reality Trl Louisville, KY 40229

Concise Description of Bankruptcy Case 11-316487: "In a Chapter 7 bankruptcy case, Mildred Lazrovitch from Louisville, KY, saw her proceedings start in March 2011 and complete by July 17, 2011, involving asset liquidation."
Mildred Lazrovitch — Kentucky, 11-31648


ᐅ Hieu Thi Le, Kentucky

Address: 305 Downes Ln Louisville, KY 40214

Bankruptcy Case 13-30623 Overview: "In a Chapter 7 bankruptcy case, Hieu Thi Le from Louisville, KY, saw her proceedings start in 02.19.2013 and complete by 05.26.2013, involving asset liquidation."
Hieu Thi Le — Kentucky, 13-30623


ᐅ Elijah A Leach, Kentucky

Address: 2400 Mellwood Ave Apt 1411 Louisville, KY 40206

Bankruptcy Case 11-33311 Summary: "In a Chapter 7 bankruptcy case, Elijah A Leach from Louisville, KY, saw his proceedings start in 2011-07-06 and complete by Oct 12, 2011, involving asset liquidation."
Elijah A Leach — Kentucky, 11-33311


ᐅ Valeria Leach, Kentucky

Address: 1619 Mae Street Kidd Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-34619: "Louisville, KY resident Valeria Leach's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-16."
Valeria Leach — Kentucky, 10-34619


ᐅ Brent Evan Leach, Kentucky

Address: 900 S 5th St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 11-32861: "In Louisville, KY, Brent Evan Leach filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
Brent Evan Leach — Kentucky, 11-32861


ᐅ Kristen D Leach, Kentucky

Address: 6738 Carribean Ln Louisville, KY 40219-2278

Bankruptcy Case 15-31222-thf Overview: "In Louisville, KY, Kristen D Leach filed for Chapter 7 bankruptcy in 04/11/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2015."
Kristen D Leach — Kentucky, 15-31222


ᐅ Charles B Leachman, Kentucky

Address: 800 S 45th St Louisville, KY 40211-2726

Concise Description of Bankruptcy Case 14-30834-acs7: "Charles B Leachman's bankruptcy, initiated in Mar 4, 2014 and concluded by 2014-06-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles B Leachman — Kentucky, 14-30834


ᐅ Ricardo Leacock, Kentucky

Address: 9917 Evening Star Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36755: "Ricardo Leacock's Chapter 7 bankruptcy, filed in Louisville, KY in December 2010, led to asset liquidation, with the case closing in 2011-04-18."
Ricardo Leacock — Kentucky, 10-36755


ᐅ Bryan A Leakey, Kentucky

Address: 211 Sanna Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 12-333627: "The bankruptcy filing by Bryan A Leakey, undertaken in Jul 21, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-11-06 after liquidating assets."
Bryan A Leakey — Kentucky, 12-33362


ᐅ Isaac M Leal, Kentucky

Address: 13602 Terrace Creek Dr Apt 101 Louisville, KY 40245

Bankruptcy Case 13-31582-acs Summary: "In a Chapter 7 bankruptcy case, Isaac M Leal from Louisville, KY, saw his proceedings start in April 16, 2013 and complete by 07/23/2013, involving asset liquidation."
Isaac M Leal — Kentucky, 13-31582


ᐅ Iii Thomas B Leanhart, Kentucky

Address: 627 Virginia Ave Louisville, KY 40222

Brief Overview of Bankruptcy Case 13-30940: "The bankruptcy record of Iii Thomas B Leanhart from Louisville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2013."
Iii Thomas B Leanhart — Kentucky, 13-30940


ᐅ Antwaun L Leavell, Kentucky

Address: 608 S 39th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-34097-thf: "The bankruptcy record of Antwaun L Leavell from Louisville, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2014."
Antwaun L Leavell — Kentucky, 13-34097


ᐅ Leslie K Leavell, Kentucky

Address: 6600 Outer Loop Apt 199 Louisville, KY 40228

Bankruptcy Case 12-31780 Summary: "Louisville, KY resident Leslie K Leavell's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Leslie K Leavell — Kentucky, 12-31780


ᐅ Melissa A Leavell, Kentucky

Address: 608 S 39th St Louisville, KY 40211-3031

Bankruptcy Case 2014-33112-acs Overview: "In Louisville, KY, Melissa A Leavell filed for Chapter 7 bankruptcy in August 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2014."
Melissa A Leavell — Kentucky, 2014-33112


ᐅ Steve R Leavell, Kentucky

Address: 1536 Goddard Ave Louisville, KY 40204

Bankruptcy Case 11-30169 Summary: "In Louisville, KY, Steve R Leavell filed for Chapter 7 bankruptcy in 01.13.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Steve R Leavell — Kentucky, 11-30169


ᐅ Linda Lecates, Kentucky

Address: 1219 Burnwick Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 12-334777: "Linda Lecates's bankruptcy, initiated in 2012-07-31 and concluded by November 16, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lecates — Kentucky, 12-33477


ᐅ William Lecompte, Kentucky

Address: 11210 Green Ash Ct Apt 2 Louisville, KY 40229

Bankruptcy Case 10-33402 Summary: "In Louisville, KY, William Lecompte filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2010."
William Lecompte — Kentucky, 10-33402


ᐅ Kendricka Elizabeth Dawnt Ledford, Kentucky

Address: 4300 W Muhammad Ali Blvd Louisville, KY 40212-2442

Concise Description of Bankruptcy Case 15-31822-jal7: "The bankruptcy filing by Kendricka Elizabeth Dawnt Ledford, undertaken in 2015-06-02 in Louisville, KY under Chapter 7, concluded with discharge in 08/31/2015 after liquidating assets."
Kendricka Elizabeth Dawnt Ledford — Kentucky, 15-31822


ᐅ Roderick Lewis Ledford, Kentucky

Address: 1610 Olive St Louisville, KY 40210-1933

Bankruptcy Case 2014-32896-acs Overview: "In Louisville, KY, Roderick Lewis Ledford filed for Chapter 7 bankruptcy in 07.29.2014. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2014."
Roderick Lewis Ledford — Kentucky, 2014-32896


ᐅ Sheila Y Ledford, Kentucky

Address: PO Box 21602 Louisville, KY 40221

Brief Overview of Bankruptcy Case 12-33318: "Sheila Y Ledford's bankruptcy, initiated in 2012-07-19 and concluded by 11/04/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Y Ledford — Kentucky, 12-33318


ᐅ Heather Lee, Kentucky

Address: 1417 S 3rd St Apt 2B Louisville, KY 40208-5325

Snapshot of U.S. Bankruptcy Proceeding Case 16-30953-jal: "Heather Lee's Chapter 7 bankruptcy, filed in Louisville, KY in March 25, 2016, led to asset liquidation, with the case closing in 06.23.2016."
Heather Lee — Kentucky, 16-30953


ᐅ Raylita Y Lee, Kentucky

Address: 2808 Rockford Ln Apt E7 Louisville, KY 40216-2260

Bankruptcy Case 15-31127-acs Overview: "Raylita Y Lee's Chapter 7 bankruptcy, filed in Louisville, KY in April 2, 2015, led to asset liquidation, with the case closing in Jul 1, 2015."
Raylita Y Lee — Kentucky, 15-31127


ᐅ Laqueinta Willimana Lee, Kentucky

Address: 1642 Longfield Ave Louisville, KY 40215-1959

Brief Overview of Bankruptcy Case 2014-33806-thf: "Laqueinta Willimana Lee's bankruptcy, initiated in Oct 14, 2014 and concluded by 2015-01-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laqueinta Willimana Lee — Kentucky, 2014-33806


ᐅ Jr Gary Lee, Kentucky

Address: 4801 Duane Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 10-324357: "In a Chapter 7 bankruptcy case, Jr Gary Lee from Louisville, KY, saw their proceedings start in 2010-05-06 and complete by Aug 22, 2010, involving asset liquidation."
Jr Gary Lee — Kentucky, 10-32435


ᐅ Rebecca H Lee, Kentucky

Address: 2215 Carolina Ave Louisville, KY 40205-1705

Brief Overview of Bankruptcy Case 2014-33560-thf: "Louisville, KY resident Rebecca H Lee's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Rebecca H Lee — Kentucky, 2014-33560


ᐅ Linda Lee, Kentucky

Address: 3026 Dale Ann Dr Louisville, KY 40220

Bankruptcy Case 10-34834 Summary: "In Louisville, KY, Linda Lee filed for Chapter 7 bankruptcy in 09.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2010."
Linda Lee — Kentucky, 10-34834


ᐅ Robert Lee, Kentucky

Address: 1339 Phyllis Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-334247: "The case of Robert Lee in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee — Kentucky, 10-33424


ᐅ Wanda Rochelle Lee, Kentucky

Address: 1821 Olenda Ave Louisville, KY 40216

Bankruptcy Case 12-31701 Overview: "Wanda Rochelle Lee's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-09, led to asset liquidation, with the case closing in July 26, 2012."
Wanda Rochelle Lee — Kentucky, 12-31701


ᐅ Paula Y Lee, Kentucky

Address: 7100 Greenlawn Rd Louisville, KY 40222-6517

Bankruptcy Case 2014-31449-jal Overview: "Paula Y Lee's bankruptcy, initiated in 04.11.2014 and concluded by 07/10/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Y Lee — Kentucky, 2014-31449


ᐅ Robin Antoinette Lee, Kentucky

Address: 4234 Haney Way Apt 1 Louisville, KY 40272-4231

Bankruptcy Case 2014-33592-thf Overview: "In a Chapter 7 bankruptcy case, Robin Antoinette Lee from Louisville, KY, saw her proceedings start in September 25, 2014 and complete by 2014-12-24, involving asset liquidation."
Robin Antoinette Lee — Kentucky, 2014-33592


ᐅ Richard A Lee, Kentucky

Address: 1972 Goldsmith Ln Apt 6 Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-32076: "In a Chapter 7 bankruptcy case, Richard A Lee from Louisville, KY, saw their proceedings start in 2011-04-22 and complete by August 2011, involving asset liquidation."
Richard A Lee — Kentucky, 11-32076


ᐅ Jo Ann Lee, Kentucky

Address: 5313 Armsmere Way Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-35631: "Jo Ann Lee's Chapter 7 bankruptcy, filed in Louisville, KY in 11.22.2011, led to asset liquidation, with the case closing in Mar 9, 2012."
Jo Ann Lee — Kentucky, 11-35631


ᐅ Mi Son Lee, Kentucky

Address: 2802 Wareham Rd Louisville, KY 40242

Brief Overview of Bankruptcy Case 11-32962: "Louisville, KY resident Mi Son Lee's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2011."
Mi Son Lee — Kentucky, 11-32962


ᐅ Jr Phillip G Lee, Kentucky

Address: 317 Charlestown Ct Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 13-31539-thf: "The bankruptcy record of Jr Phillip G Lee from Louisville, KY, shows a Chapter 7 case filed in 04.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jr Phillip G Lee — Kentucky, 13-31539


ᐅ Gregory Dale Lee, Kentucky

Address: 1130 Plato Ter Louisville, KY 40211-2658

Brief Overview of Bankruptcy Case 09-34155-thf: "Gregory Dale Lee, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in Aug 18, 2009, culminating in its successful completion by 11/13/2014."
Gregory Dale Lee — Kentucky, 09-34155


ᐅ Troy S Lee, Kentucky

Address: 11605 Grand Vista Ct Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-32516: "The bankruptcy record of Troy S Lee from Louisville, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2011."
Troy S Lee — Kentucky, 11-32516


ᐅ Caroline L Lee, Kentucky

Address: 8209 Casualwood Way Louisville, KY 40291-2861

Snapshot of U.S. Bankruptcy Proceeding Case 14-34383-acs: "In a Chapter 7 bankruptcy case, Caroline L Lee from Louisville, KY, saw her proceedings start in 11/26/2014 and complete by 2015-02-24, involving asset liquidation."
Caroline L Lee — Kentucky, 14-34383


ᐅ Carolyn D Lee, Kentucky

Address: 5102 Quail Ct Apt 5 Louisville, KY 40213

Bankruptcy Case 11-34919 Summary: "Louisville, KY resident Carolyn D Lee's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2012."
Carolyn D Lee — Kentucky, 11-34919


ᐅ Mary E Lee, Kentucky

Address: 105 Spring Creek Ct Apt 6 Louisville, KY 40218-3028

Brief Overview of Bankruptcy Case 08-30583-acs: "Mary E Lee, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-02-14, culminating in its successful completion by Sep 26, 2013."
Mary E Lee — Kentucky, 08-30583


ᐅ Debra Ann Lee, Kentucky

Address: 9006 Whippoorwill Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-33391: "The case of Debra Ann Lee in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Lee — Kentucky, 11-33391


ᐅ Sharilynn D Lee, Kentucky

Address: 10200 Springmere Dr Apt 103 Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-30069: "Sharilynn D Lee's bankruptcy, initiated in 2011-01-07 and concluded by 2011-04-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharilynn D Lee — Kentucky, 11-30069


ᐅ John B Lee, Kentucky

Address: 1040 Eigelbach Ave Louisville, KY 40217-1514

Bankruptcy Case 15-30489-thf Overview: "In a Chapter 7 bankruptcy case, John B Lee from Louisville, KY, saw their proceedings start in 2015-02-18 and complete by 2015-05-19, involving asset liquidation."
John B Lee — Kentucky, 15-30489


ᐅ Belinda Louise Lee, Kentucky

Address: 1823 Frankfort Ave Louisville, KY 40206

Bankruptcy Case 11-32479 Summary: "Belinda Louise Lee's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-18, led to asset liquidation, with the case closing in 09.03.2011."
Belinda Louise Lee — Kentucky, 11-32479


ᐅ Hylton Lee, Kentucky

Address: 1709 Marlow Rd Louisville, KY 40216

Bankruptcy Case 10-94003-BHL-7 Overview: "The bankruptcy record of Hylton Lee from Louisville, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2011."
Hylton Lee — Kentucky, 10-94003-BHL-7


ᐅ Kyung H Lee, Kentucky

Address: 2802 Rockford Ln Apt B1 Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-32396: "The bankruptcy record of Kyung H Lee from Louisville, KY, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Kyung H Lee — Kentucky, 12-32396


ᐅ Michael L Lee, Kentucky

Address: 1972 Goldsmith Ln Apt 6 Louisville, KY 40218-2046

Concise Description of Bankruptcy Case 07-333697: "Chapter 13 bankruptcy for Michael L Lee in Louisville, KY began in September 27, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-11."
Michael L Lee — Kentucky, 07-33369


ᐅ Sheila Fay Lee, Kentucky

Address: 8002 Waterfern Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-30913: "The bankruptcy filing by Sheila Fay Lee, undertaken in 2012-02-29 in Louisville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Sheila Fay Lee — Kentucky, 12-30913


ᐅ Beth Ann Lee, Kentucky

Address: 6108 Count Turf Dr Louisville, KY 40272-3552

Brief Overview of Bankruptcy Case 15-32535-jal: "In Louisville, KY, Beth Ann Lee filed for Chapter 7 bankruptcy in 2015-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2015."
Beth Ann Lee — Kentucky, 15-32535


ᐅ Kim Rene Lee, Kentucky

Address: 646 Cecil Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-32622: "The bankruptcy record of Kim Rene Lee from Louisville, KY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Kim Rene Lee — Kentucky, 11-32622


ᐅ Letasha Lasha Lee, Kentucky

Address: 3217 Kirby Ave Louisville, KY 40211-3442

Bankruptcy Case 15-30393-acs Summary: "In Louisville, KY, Letasha Lasha Lee filed for Chapter 7 bankruptcy in Feb 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Letasha Lasha Lee — Kentucky, 15-30393


ᐅ John T Lee, Kentucky

Address: 2215 Carolina Ave Louisville, KY 40205-1705

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33560-thf: "John T Lee's bankruptcy, initiated in 2014-09-23 and concluded by 2014-12-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Lee — Kentucky, 2014-33560


ᐅ Sr Richard A Lee, Kentucky

Address: PO Box 91495 Louisville, KY 40291-0495

Snapshot of U.S. Bankruptcy Proceeding Case 14-32100-thf: "The bankruptcy filing by Sr Richard A Lee, undertaken in May 2014 in Louisville, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Sr Richard A Lee — Kentucky, 14-32100


ᐅ Betty Lee, Kentucky

Address: 6603 Audry Way Unit 201 Louisville, KY 40219

Bankruptcy Case 10-35907 Summary: "The case of Betty Lee in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Lee — Kentucky, 10-35907


ᐅ Desiree Christine Lee, Kentucky

Address: 901 S 32nd St Louisville, KY 40211-1503

Bankruptcy Case 15-30573-thf Overview: "Louisville, KY resident Desiree Christine Lee's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2015."
Desiree Christine Lee — Kentucky, 15-30573


ᐅ Ii David Lee, Kentucky

Address: PO Box 22486 Louisville, KY 40252

Snapshot of U.S. Bankruptcy Proceeding Case 14-90028-BHL-7: "In a Chapter 7 bankruptcy case, Ii David Lee from Louisville, KY, saw his proceedings start in October 11, 2013 and complete by 2014-01-15, involving asset liquidation."
Ii David Lee — Kentucky, 14-90028-BHL-7


ᐅ Young Lee, Kentucky

Address: 610 La Fontenay Ct Louisville, KY 40223-3006

Bankruptcy Case 15-33816-acs Overview: "Young Lee's Chapter 7 bankruptcy, filed in Louisville, KY in 11/29/2015, led to asset liquidation, with the case closing in Feb 27, 2016."
Young Lee — Kentucky, 15-33816


ᐅ Mark Leeper, Kentucky

Address: 13 Calumet Dr Louisville, KY 40214

Bankruptcy Case 09-36423 Summary: "Mark Leeper's Chapter 7 bankruptcy, filed in Louisville, KY in 12.16.2009, led to asset liquidation, with the case closing in 03.22.2010."
Mark Leeper — Kentucky, 09-36423


ᐅ Matthew Leezer, Kentucky

Address: 10511 Firview Ct Louisville, KY 40299

Bankruptcy Case 10-35125 Overview: "Louisville, KY resident Matthew Leezer's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Matthew Leezer — Kentucky, 10-35125


ᐅ Richard Leezer, Kentucky

Address: 7000 Cedar Knoll Ct Apt 1 Louisville, KY 40291

Bankruptcy Case 10-36674 Overview: "The bankruptcy filing by Richard Leezer, undertaken in December 29, 2010 in Louisville, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Richard Leezer — Kentucky, 10-36674


ᐅ Christopher M Lefavour, Kentucky

Address: 4507 Plane Tree Dr Louisville, KY 40219-1225

Snapshot of U.S. Bankruptcy Proceeding Case 14-30180-thf: "The bankruptcy record of Christopher M Lefavour from Louisville, KY, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Christopher M Lefavour — Kentucky, 14-30180


ᐅ Joan D Leffew, Kentucky

Address: 8913 Fox Chase Pl Louisville, KY 40228-2468

Concise Description of Bankruptcy Case 2014-32913-jal7: "Joan D Leffew's bankruptcy, initiated in 07.30.2014 and concluded by 2014-10-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan D Leffew — Kentucky, 2014-32913


ᐅ Doris Leffler, Kentucky

Address: 11702 Mondamon Dr Louisville, KY 40272-4961

Concise Description of Bankruptcy Case 16-30323-thf7: "In a Chapter 7 bankruptcy case, Doris Leffler from Louisville, KY, saw her proceedings start in Feb 10, 2016 and complete by May 10, 2016, involving asset liquidation."
Doris Leffler — Kentucky, 16-30323


ᐅ Estella R Leffler, Kentucky

Address: 5400 Heafer Farm Ln Unit 201 Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-30041: "Estella R Leffler's bankruptcy, initiated in 2011-01-05 and concluded by April 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estella R Leffler — Kentucky, 11-30041


ᐅ James Ricky Leffler, Kentucky

Address: 3401 Fenwick Park Pl Apt B Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-31850-acs: "James Ricky Leffler's Chapter 7 bankruptcy, filed in Louisville, KY in 04/30/2013, led to asset liquidation, with the case closing in 2013-08-06."
James Ricky Leffler — Kentucky, 13-31850


ᐅ Lisa Leffler, Kentucky

Address: 9310 Tiverton Way Louisville, KY 40242-3345

Bankruptcy Case 2014-31184-thf Overview: "In Louisville, KY, Lisa Leffler filed for Chapter 7 bankruptcy in 03/27/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Lisa Leffler — Kentucky, 2014-31184


ᐅ Lonnie D Leffler, Kentucky

Address: 12213 Brightfield Dr Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 12-33342: "The case of Lonnie D Leffler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie D Leffler — Kentucky, 12-33342


ᐅ Melissa A Leffler, Kentucky

Address: 10908 Albion Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-33620: "In Louisville, KY, Melissa A Leffler filed for Chapter 7 bankruptcy in 2012-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-24."
Melissa A Leffler — Kentucky, 12-33620


ᐅ Brandon Gene Lefteroff, Kentucky

Address: 6111 Dobson Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-34863: "Brandon Gene Lefteroff's Chapter 7 bankruptcy, filed in Louisville, KY in 10/31/2012, led to asset liquidation, with the case closing in 02.04.2013."
Brandon Gene Lefteroff — Kentucky, 12-34863


ᐅ Daniel Glenn Legaspi, Kentucky

Address: 323 W Broadway Unit 903 Louisville, KY 40202-4602

Snapshot of U.S. Bankruptcy Proceeding Case 15-31645-thf: "The bankruptcy filing by Daniel Glenn Legaspi, undertaken in 05/15/2015 in Louisville, KY under Chapter 7, concluded with discharge in Aug 13, 2015 after liquidating assets."
Daniel Glenn Legaspi — Kentucky, 15-31645


ᐅ Christopher A Legrand, Kentucky

Address: 2510 Martin Ave Louisville, KY 40216

Bankruptcy Case 11-32450 Overview: "In Louisville, KY, Christopher A Legrand filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Christopher A Legrand — Kentucky, 11-32450


ᐅ Carmel Lorraine Legrande, Kentucky

Address: 3306 Quinton Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-31459: "Carmel Lorraine Legrande's bankruptcy, initiated in March 2011 and concluded by July 9, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmel Lorraine Legrande — Kentucky, 11-31459


ᐅ Varian Legrande, Kentucky

Address: 8706 Jan Way Louisville, KY 40219

Bankruptcy Case 11-35025 Overview: "In Louisville, KY, Varian Legrande filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2012."
Varian Legrande — Kentucky, 11-35025


ᐅ Jolanda Lehman, Kentucky

Address: 3835 Chatham Rd Louisville, KY 40218

Bankruptcy Case 10-35584 Overview: "Jolanda Lehman's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 21, 2010, led to asset liquidation, with the case closing in 2011-02-01."
Jolanda Lehman — Kentucky, 10-35584


ᐅ Kayla M Lehring, Kentucky

Address: 8508 Gregory Way Louisville, KY 40219-5238

Bankruptcy Case 14-34055-jal Overview: "The bankruptcy filing by Kayla M Lehring, undertaken in 10/31/2014 in Louisville, KY under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Kayla M Lehring — Kentucky, 14-34055


ᐅ Deane W Lehrmitt, Kentucky

Address: 700 Nottingham Pkwy Louisville, KY 40222-5609

Snapshot of U.S. Bankruptcy Proceeding Case 14-32437-acs: "In Louisville, KY, Deane W Lehrmitt filed for Chapter 7 bankruptcy in 2014-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Deane W Lehrmitt — Kentucky, 14-32437


ᐅ Jr Phillip Wayne Leigh, Kentucky

Address: 4516 Portico Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 11-356877: "In a Chapter 7 bankruptcy case, Jr Phillip Wayne Leigh from Louisville, KY, saw his proceedings start in November 2011 and complete by 2012-03-16, involving asset liquidation."
Jr Phillip Wayne Leigh — Kentucky, 11-35687


ᐅ Christian Lee Leighninger, Kentucky

Address: 2010 Goldsmith Ln Apt 1 Louisville, KY 40218-1277

Bankruptcy Case 15-31828-jal Summary: "The bankruptcy filing by Christian Lee Leighninger, undertaken in June 2, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 08.31.2015 after liquidating assets."
Christian Lee Leighninger — Kentucky, 15-31828


ᐅ Nora C Leinenbach, Kentucky

Address: 12522 Bridgetown Pl Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-30691: "In a Chapter 7 bankruptcy case, Nora C Leinenbach from Louisville, KY, saw her proceedings start in Feb 17, 2012 and complete by 2012-06-04, involving asset liquidation."
Nora C Leinenbach — Kentucky, 12-30691


ᐅ Todd Leiphart, Kentucky

Address: 3802 Blanton Ln Louisville, KY 40216-1506

Bankruptcy Case 09-33070 Overview: "Filing for Chapter 13 bankruptcy in Jun 21, 2009, Todd Leiphart from Louisville, KY, structured a repayment plan, achieving discharge in Apr 16, 2013."
Todd Leiphart — Kentucky, 09-33070


ᐅ Lenora Ashley Leithauser, Kentucky

Address: 3118 Freys Hill Rd Louisville, KY 40241-6300

Concise Description of Bankruptcy Case 3:15-bk-030817: "Louisville, KY resident Lenora Ashley Leithauser's May 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Lenora Ashley Leithauser — Kentucky, 3:15-bk-03081


ᐅ Aline Lemane, Kentucky

Address: 7420 Steeplecrest Cir Apt 311 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 13-33635-thf: "The bankruptcy filing by Aline Lemane, undertaken in 2013-09-11 in Louisville, KY under Chapter 7, concluded with discharge in December 16, 2013 after liquidating assets."
Aline Lemane — Kentucky, 13-33635


ᐅ Melody A Lemay, Kentucky

Address: 9511 Hunters Trail Ct Louisville, KY 40228

Bankruptcy Case 12-33110 Overview: "Melody A Lemay's Chapter 7 bankruptcy, filed in Louisville, KY in July 5, 2012, led to asset liquidation, with the case closing in 10.21.2012."
Melody A Lemay — Kentucky, 12-33110


ᐅ Alan P Lemke, Kentucky

Address: 7910 Waterfern Way Louisville, KY 40291-2343

Concise Description of Bankruptcy Case 16-30862-thf7: "In Louisville, KY, Alan P Lemke filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2016."
Alan P Lemke — Kentucky, 16-30862


ᐅ Matthew Adam Lemmon, Kentucky

Address: 9102 Crowne Springs Cir Unit 101 Louisville, KY 40241-8122

Brief Overview of Bankruptcy Case 15-31227-thf: "Matthew Adam Lemmon's bankruptcy, initiated in April 13, 2015 and concluded by Jul 12, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Adam Lemmon — Kentucky, 15-31227


ᐅ Michael James Lemmons, Kentucky

Address: 8303 Poinsettia Dr Louisville, KY 40258-2125

Bankruptcy Case 16-32076-acs Summary: "The bankruptcy filing by Michael James Lemmons, undertaken in July 5, 2016 in Louisville, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Michael James Lemmons — Kentucky, 16-32076


ᐅ Michelle Lemons, Kentucky

Address: 5405 Random Way Louisville, KY 40291

Concise Description of Bankruptcy Case 12-313017: "The bankruptcy record of Michelle Lemons from Louisville, KY, shows a Chapter 7 case filed in 03.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2012."
Michelle Lemons — Kentucky, 12-31301


ᐅ Chiquita L Lenston, Kentucky

Address: 3035 Casswood Dr Louisville, KY 40220-2504

Snapshot of U.S. Bankruptcy Proceeding Case 15-30866-jal: "The bankruptcy filing by Chiquita L Lenston, undertaken in 03/18/2015 in Louisville, KY under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Chiquita L Lenston — Kentucky, 15-30866


ᐅ Sr Stephen Lentini, Kentucky

Address: 4309 S Park Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 10-345437: "The bankruptcy record of Sr Stephen Lentini from Louisville, KY, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.12.2010."
Sr Stephen Lentini — Kentucky, 10-34543


ᐅ Iii Robert W Lentner, Kentucky

Address: 11806 Garden Grove Way Louisville, KY 40299

Bankruptcy Case 12-33109 Overview: "In Louisville, KY, Iii Robert W Lentner filed for Chapter 7 bankruptcy in 2012-07-05. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2012."
Iii Robert W Lentner — Kentucky, 12-33109


ᐅ Jamie B Lentz, Kentucky

Address: 11016 Indian Legends Dr Apt 203 Louisville, KY 40241

Brief Overview of Bankruptcy Case 13-32757-jal: "In a Chapter 7 bankruptcy case, Jamie B Lentz from Louisville, KY, saw their proceedings start in Jul 10, 2013 and complete by 10.08.2013, involving asset liquidation."
Jamie B Lentz — Kentucky, 13-32757


ᐅ Shannon Kaye Lentz, Kentucky

Address: 10822 Grafton Hall Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35232: "Shannon Kaye Lentz's Chapter 7 bankruptcy, filed in Louisville, KY in 10.28.2011, led to asset liquidation, with the case closing in 2012-02-13."
Shannon Kaye Lentz — Kentucky, 11-35232


ᐅ James K Lenz, Kentucky

Address: 6003 Regal Springs Dr Louisville, KY 40205-3321

Concise Description of Bankruptcy Case 14-30221-thf7: "Louisville, KY resident James K Lenz's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2014."
James K Lenz — Kentucky, 14-30221


ᐅ Lisa Leon, Kentucky

Address: 6804 Bahia Ct Louisville, KY 40219-2125

Brief Overview of Bankruptcy Case 2014-31179-acs: "In a Chapter 7 bankruptcy case, Lisa Leon from Louisville, KY, saw her proceedings start in 03/27/2014 and complete by June 25, 2014, involving asset liquidation."
Lisa Leon — Kentucky, 2014-31179


ᐅ Eladio Leon, Kentucky

Address: 7907 Westbrook Rd Louisville, KY 40258

Bankruptcy Case 09-35767 Summary: "Eladio Leon's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-11-10, led to asset liquidation, with the case closing in 2010-02-14."
Eladio Leon — Kentucky, 09-35767


ᐅ Dana Renee Leonard, Kentucky

Address: 6710 William Clark Dr Louisville, KY 40228-2558

Brief Overview of Bankruptcy Case 14-34079-thf: "In a Chapter 7 bankruptcy case, Dana Renee Leonard from Louisville, KY, saw her proceedings start in 2014-11-01 and complete by 01.30.2015, involving asset liquidation."
Dana Renee Leonard — Kentucky, 14-34079


ᐅ Martin Thomas Leonard, Kentucky

Address: 4608 Mud Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 13-33955-thf7: "The bankruptcy filing by Martin Thomas Leonard, undertaken in 2013-10-04 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
Martin Thomas Leonard — Kentucky, 13-33955


ᐅ Christine L Leonard, Kentucky

Address: 5119 Patterson Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-30848: "In a Chapter 7 bankruptcy case, Christine L Leonard from Louisville, KY, saw her proceedings start in 2013-03-04 and complete by 06/04/2013, involving asset liquidation."
Christine L Leonard — Kentucky, 13-30848


ᐅ Margaret L Leone, Kentucky

Address: 101 Heritage Hill Trl Louisville, KY 40223-5519

Bankruptcy Case 10-32183-acs Summary: "Margaret L Leone's Chapter 13 bankruptcy in Louisville, KY started in 04.23.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Margaret L Leone — Kentucky, 10-32183


ᐅ Maria Leos, Kentucky

Address: 123 Whisp Brook Cir Louisville, KY 40229

Bankruptcy Case 10-35615 Overview: "The bankruptcy record of Maria Leos from Louisville, KY, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Maria Leos — Kentucky, 10-35615


ᐅ Iii Robert B Lepping, Kentucky

Address: 316 Norbourne Blvd Louisville, KY 40207-4034

Brief Overview of Bankruptcy Case 08-34480: "The bankruptcy record for Iii Robert B Lepping from Louisville, KY, under Chapter 13, filed in October 10, 2008, involved setting up a repayment plan, finalized by October 31, 2012."
Iii Robert B Lepping — Kentucky, 08-34480