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 Ronald W Meredith, Kentucky

Address: 1208 Ellison Ave Louisville, KY 40204

Brief Overview of Bankruptcy Case 12-33669: "Louisville, KY resident Ronald W Meredith's 2012-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2012."
Ronald W Meredith — Kentucky, 12-33669


ᐅ Shane A Meredith, Kentucky

Address: 4208 Wisteria Landing Cir Unit 204 Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-35361: "In a Chapter 7 bankruptcy case, Shane A Meredith from Louisville, KY, saw their proceedings start in 11/04/2011 and complete by 02/20/2012, involving asset liquidation."
Shane A Meredith — Kentucky, 11-35361


ᐅ Sherry Alvey Meredith, Kentucky

Address: 3612 Rudd Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-32225: "The bankruptcy record of Sherry Alvey Meredith from Louisville, KY, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2012."
Sherry Alvey Meredith — Kentucky, 12-32225


ᐅ Tracey Meredith, Kentucky

Address: 4412 Santa Paula Ln Louisville, KY 40219

Bankruptcy Case 10-31795 Summary: "The bankruptcy record of Tracey Meredith from Louisville, KY, shows a Chapter 7 case filed in 04.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Tracey Meredith — Kentucky, 10-31795


ᐅ Jeannie D Merideth, Kentucky

Address: 8122 Arthur Goins Blvd Louisville, KY 40228

Brief Overview of Bankruptcy Case 13-34001-thf: "The bankruptcy filing by Jeannie D Merideth, undertaken in October 9, 2013 in Louisville, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jeannie D Merideth — Kentucky, 13-34001


ᐅ Patricia Ann Merimee, Kentucky

Address: 4007 Meadow Crest Ct Louisville, KY 40245-7497

Bankruptcy Case 15-32847-acs Summary: "The bankruptcy record of Patricia Ann Merimee from Louisville, KY, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Patricia Ann Merimee — Kentucky, 15-32847


ᐅ John Meriweather, Kentucky

Address: 2500 Garland Ave Louisville, KY 40211

Bankruptcy Case 10-33997 Summary: "Louisville, KY resident John Meriweather's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
John Meriweather — Kentucky, 10-33997


ᐅ Chassie Odell Meriwether, Kentucky

Address: 5611 Oxford Ct Apt 841 Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-31616-jal: "Chassie Odell Meriwether's bankruptcy, initiated in 2013-04-18 and concluded by 2013-07-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chassie Odell Meriwether — Kentucky, 13-31616


ᐅ Jerjuana V Meriwether, Kentucky

Address: 6809 Brooklawn Dr Apt 6 Louisville, KY 40214-3139

Bankruptcy Case 15-32027-jal Overview: "The bankruptcy filing by Jerjuana V Meriwether, undertaken in June 2015 in Louisville, KY under Chapter 7, concluded with discharge in 09.17.2015 after liquidating assets."
Jerjuana V Meriwether — Kentucky, 15-32027


ᐅ Iii Robert L Merker, Kentucky

Address: 310 Kenny Blvd Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-33731: "In Louisville, KY, Iii Robert L Merker filed for Chapter 7 bankruptcy in July 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Iii Robert L Merker — Kentucky, 11-33731


ᐅ Claudia Merle, Kentucky

Address: 4604 Southern Pkwy Apt B13 Louisville, KY 40214

Bankruptcy Case 10-35426 Summary: "In Louisville, KY, Claudia Merle filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Claudia Merle — Kentucky, 10-35426


ᐅ Mary Merrell, Kentucky

Address: 221 N Clifton Ave Apt 23 Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-36531: "Mary Merrell's bankruptcy, initiated in December 2010 and concluded by 2011-04-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Merrell — Kentucky, 10-36531


ᐅ Kenneth E Merrick, Kentucky

Address: 4200 Schuwey Ct Louisville, KY 40207

Concise Description of Bankruptcy Case 12-317857: "In a Chapter 7 bankruptcy case, Kenneth E Merrick from Louisville, KY, saw their proceedings start in April 13, 2012 and complete by 07.30.2012, involving asset liquidation."
Kenneth E Merrick — Kentucky, 12-31785


ᐅ Christopher D Merrifield, Kentucky

Address: 2919 Delor Ave Louisville, KY 40217-1724

Snapshot of U.S. Bankruptcy Proceeding Case 14-31129-thf: "The bankruptcy record of Christopher D Merrifield from Louisville, KY, shows a Chapter 7 case filed in 03.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-22."
Christopher D Merrifield — Kentucky, 14-31129


ᐅ Jennie Lee Merrigan, Kentucky

Address: 2103 Woodbourne Ave Louisville, KY 40205-1911

Bankruptcy Case 09-35294-acs Summary: "In her Chapter 13 bankruptcy case filed in October 2009, Louisville, KY's Jennie Lee Merrigan agreed to a debt repayment plan, which was successfully completed by 12/02/2014."
Jennie Lee Merrigan — Kentucky, 09-35294


ᐅ Sr Marshall E Merrill, Kentucky

Address: 9206 Blossom Ln Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 13-32017-acs: "In Louisville, KY, Sr Marshall E Merrill filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2013."
Sr Marshall E Merrill — Kentucky, 13-32017


ᐅ Tim Merrill, Kentucky

Address: 4003 Fairfield Gardens Ct Louisville, KY 40245

Bankruptcy Case 11-34780 Summary: "The case of Tim Merrill in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tim Merrill — Kentucky, 11-34780


ᐅ Geneva Merritt, Kentucky

Address: 4710 Dixie Hwy Louisville, KY 40216

Bankruptcy Case 10-31267 Summary: "Geneva Merritt's bankruptcy, initiated in March 11, 2010 and concluded by 2010-06-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geneva Merritt — Kentucky, 10-31267


ᐅ Roneshia T Merritt, Kentucky

Address: 4416 Charlotte Ann Dr Louisville, KY 40216-3404

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32653-jal: "Roneshia T Merritt's Chapter 7 bankruptcy, filed in Louisville, KY in July 14, 2014, led to asset liquidation, with the case closing in 2014-10-12."
Roneshia T Merritt — Kentucky, 2014-32653


ᐅ Sharron Merriweather, Kentucky

Address: 300 S 43rd St Louisville, KY 40212-2520

Concise Description of Bankruptcy Case 15-33869-thf7: "Sharron Merriweather's bankruptcy, initiated in 12/01/2015 and concluded by 2016-02-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharron Merriweather — Kentucky, 15-33869


ᐅ Austina Michelle Merriweather, Kentucky

Address: 1605 William E Summers Iii Ave Louisville, KY 40211-4310

Brief Overview of Bankruptcy Case 15-31207-thf: "Austina Michelle Merriweather's bankruptcy, initiated in 2015-04-10 and concluded by July 9, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Austina Michelle Merriweather — Kentucky, 15-31207


ᐅ Freda E Merriweather, Kentucky

Address: 9462 Brownsboro Rd # 292 Louisville, KY 40241-1118

Snapshot of U.S. Bankruptcy Proceeding Case 15-30623-thf: "The case of Freda E Merriweather in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freda E Merriweather — Kentucky, 15-30623


ᐅ Yevette Nicole Mervin, Kentucky

Address: 612 Cecil Ave Louisville, KY 40211-3104

Snapshot of U.S. Bankruptcy Proceeding Case 15-32473-jal: "In a Chapter 7 bankruptcy case, Yevette Nicole Mervin from Louisville, KY, saw her proceedings start in Jul 31, 2015 and complete by 2015-10-29, involving asset liquidation."
Yevette Nicole Mervin — Kentucky, 15-32473


ᐅ Braulio Mesa, Kentucky

Address: 4507 Malcolm Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-30451: "The bankruptcy filing by Braulio Mesa, undertaken in January 2010 in Louisville, KY under Chapter 7, concluded with discharge in 05/05/2010 after liquidating assets."
Braulio Mesa — Kentucky, 10-30451


ᐅ Tina Messer, Kentucky

Address: 800 S 4th St Apt 1003 Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-31433: "The bankruptcy filing by Tina Messer, undertaken in Mar 19, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Jul 5, 2010 after liquidating assets."
Tina Messer — Kentucky, 10-31433


ᐅ James Messer, Kentucky

Address: 6209 Hanses Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-30097: "Louisville, KY resident James Messer's 2010-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2010."
James Messer — Kentucky, 10-30097


ᐅ Amy Messick, Kentucky

Address: 1001 Falconwood Rd Louisville, KY 40222

Brief Overview of Bankruptcy Case 09-35913: "In a Chapter 7 bankruptcy case, Amy Messick from Louisville, KY, saw her proceedings start in November 2009 and complete by Feb 17, 2010, involving asset liquidation."
Amy Messick — Kentucky, 09-35913


ᐅ Mary Shannon Metcalf, Kentucky

Address: 8600 Claudia Dr Louisville, KY 40219

Bankruptcy Case 12-33299 Overview: "The bankruptcy record of Mary Shannon Metcalf from Louisville, KY, shows a Chapter 7 case filed in Jul 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2012."
Mary Shannon Metcalf — Kentucky, 12-33299


ᐅ Michael Metcalf, Kentucky

Address: 4815 Greymoor Ct Louisville, KY 40229

Bankruptcy Case 10-35369 Overview: "The bankruptcy filing by Michael Metcalf, undertaken in 2010-10-11 in Louisville, KY under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Michael Metcalf — Kentucky, 10-35369


ᐅ Trent Metcalf, Kentucky

Address: 11015 Brechin Rd Louisville, KY 40243

Bankruptcy Case 10-34099 Summary: "The case of Trent Metcalf in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trent Metcalf — Kentucky, 10-34099


ᐅ Jerry R Metcalf, Kentucky

Address: 11015 Oreland Mill Rd Louisville, KY 40229

Bankruptcy Case 12-34650 Overview: "The bankruptcy record of Jerry R Metcalf from Louisville, KY, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2013."
Jerry R Metcalf — Kentucky, 12-34650


ᐅ Jr Frankie W Metcalf, Kentucky

Address: 516 Hillview Blvd Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-33491: "Jr Frankie W Metcalf's bankruptcy, initiated in 07/31/2012 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."
Jr Frankie W Metcalf — Kentucky, 12-33491


ᐅ Judith Lynn Metcalf, Kentucky

Address: 3409 Rowena Rd Apt 2 Louisville, KY 40218

Bankruptcy Case 12-32402 Overview: "In a Chapter 7 bankruptcy case, Judith Lynn Metcalf from Louisville, KY, saw her proceedings start in 05/22/2012 and complete by September 2012, involving asset liquidation."
Judith Lynn Metcalf — Kentucky, 12-32402


ᐅ Kimberly R Metcalf, Kentucky

Address: 10122 Fossil Ct Louisville, KY 40223

Bankruptcy Case 12-31346 Overview: "Kimberly R Metcalf's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-21, led to asset liquidation, with the case closing in 2012-07-07."
Kimberly R Metcalf — Kentucky, 12-31346


ᐅ Leanne Metten, Kentucky

Address: 5113 Withorn Sq Louisville, KY 40241

Bankruptcy Case 10-36134 Overview: "Leanne Metten's Chapter 7 bankruptcy, filed in Louisville, KY in 11.22.2010, led to asset liquidation, with the case closing in 03/10/2011."
Leanne Metten — Kentucky, 10-36134


ᐅ Linda Metts, Kentucky

Address: 3711 Lentz Ave Rear House Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-35265: "Linda Metts's bankruptcy, initiated in November 30, 2012 and concluded by March 6, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Metts — Kentucky, 12-35265


ᐅ Travis L Metzger, Kentucky

Address: 5510 Arid Ln Louisville, KY 40258-3112

Brief Overview of Bankruptcy Case 2014-32968-thf: "The bankruptcy record of Travis L Metzger from Louisville, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2014."
Travis L Metzger — Kentucky, 2014-32968


ᐅ Eric Metzger, Kentucky

Address: 421 Franck Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-36219: "Eric Metzger's bankruptcy, initiated in Nov 29, 2010 and concluded by March 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Metzger — Kentucky, 10-36219


ᐅ Paul Metzger, Kentucky

Address: 10531 Going Ct Louisville, KY 40241

Bankruptcy Case 10-33367 Summary: "The bankruptcy record of Paul Metzger from Louisville, KY, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2010."
Paul Metzger — Kentucky, 10-33367


ᐅ Brett Metzmeier, Kentucky

Address: 3205 Dinah Ct Louisville, KY 40242

Brief Overview of Bankruptcy Case 10-32712: "Brett Metzmeier's bankruptcy, initiated in 2010-05-20 and concluded by 09/05/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Metzmeier — Kentucky, 10-32712


ᐅ Jay Thomas Meurer, Kentucky

Address: 3629 Taylor Blvd Louisville, KY 40215-2640

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32737-acs: "Jay Thomas Meurer's bankruptcy, initiated in Jul 18, 2014 and concluded by October 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Thomas Meurer — Kentucky, 2014-32737


ᐅ Mark I Meurer, Kentucky

Address: 8800 Ferndale Rd Louisville, KY 40291-2630

Brief Overview of Bankruptcy Case 15-31928-acs: "In a Chapter 7 bankruptcy case, Mark I Meurer from Louisville, KY, saw their proceedings start in 2015-06-11 and complete by 2015-09-09, involving asset liquidation."
Mark I Meurer — Kentucky, 15-31928


ᐅ Darlene M Meyer, Kentucky

Address: 117 E Evelyn Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 12-316447: "Darlene M Meyer's bankruptcy, initiated in April 4, 2012 and concluded by 07.21.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene M Meyer — Kentucky, 12-31644


ᐅ Nicholas J Meyer, Kentucky

Address: 9314 Galene Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-30912: "Nicholas J Meyer's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 25, 2011, led to asset liquidation, with the case closing in 06/13/2011."
Nicholas J Meyer — Kentucky, 11-30912


ᐅ Delmon Wayne Meyer, Kentucky

Address: 1103 Chamberlain Hill Rd Louisville, KY 40207

Bankruptcy Case 09-35132 Summary: "The bankruptcy filing by Delmon Wayne Meyer, undertaken in 10/06/2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-01-15 after liquidating assets."
Delmon Wayne Meyer — Kentucky, 09-35132


ᐅ James B Meyer, Kentucky

Address: 9603 Williamsborough Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 12-352857: "The bankruptcy record of James B Meyer from Louisville, KY, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
James B Meyer — Kentucky, 12-35285


ᐅ John B Meyers, Kentucky

Address: PO Box 4067 Louisville, KY 40204-0067

Brief Overview of Bankruptcy Case 2014-32687-jal: "In a Chapter 7 bankruptcy case, John B Meyers from Louisville, KY, saw their proceedings start in 2014-07-16 and complete by 2014-10-14, involving asset liquidation."
John B Meyers — Kentucky, 2014-32687


ᐅ Trapier Keith Michael, Kentucky

Address: 7116 Green Spring Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 12-309597: "Trapier Keith Michael's bankruptcy, initiated in February 2012 and concluded by 2012-06-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trapier Keith Michael — Kentucky, 12-30959


ᐅ Candi Sue Michaels, Kentucky

Address: 1726 Loney Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-30107: "Candi Sue Michaels's Chapter 7 bankruptcy, filed in Louisville, KY in 01/13/2013, led to asset liquidation, with the case closing in 04/19/2013."
Candi Sue Michaels — Kentucky, 13-30107


ᐅ Catrina Michaels, Kentucky

Address: 7507 Sherrard Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-36757: "Louisville, KY resident Catrina Michaels's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2011."
Catrina Michaels — Kentucky, 10-36757


ᐅ Sherry Lee Michals, Kentucky

Address: 610 Cambridge Station Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 11-30358: "The bankruptcy record of Sherry Lee Michals from Louisville, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2011."
Sherry Lee Michals — Kentucky, 11-30358


ᐅ Russell Michalski, Kentucky

Address: 1241 Keswick Blvd Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-33782: "In a Chapter 7 bankruptcy case, Russell Michalski from Louisville, KY, saw his proceedings start in 07.20.2010 and complete by 2010-11-05, involving asset liquidation."
Russell Michalski — Kentucky, 10-33782


ᐅ Steven Michalski, Kentucky

Address: 1403 Wurtele Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 11-33066: "Steven Michalski's bankruptcy, initiated in June 2011 and concluded by Oct 8, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Michalski — Kentucky, 11-33066


ᐅ Nicholas Alan Michelson, Kentucky

Address: 1424 Central Ave Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 11-31833: "Louisville, KY resident Nicholas Alan Michelson's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Nicholas Alan Michelson — Kentucky, 11-31833


ᐅ Judy L Mickens, Kentucky

Address: 2137 Belmont Rd Louisville, KY 40218-2108

Snapshot of U.S. Bankruptcy Proceeding Case 15-30745-thf: "Judy L Mickens's bankruptcy, initiated in 03.09.2015 and concluded by June 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy L Mickens — Kentucky, 15-30745


ᐅ Michael E Mickens, Kentucky

Address: 4404 Petersburg Rd Louisville, KY 40218

Bankruptcy Case 13-32666-acs Overview: "Louisville, KY resident Michael E Mickens's 2013-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2013."
Michael E Mickens — Kentucky, 13-32666


ᐅ Tiffany T Mickens, Kentucky

Address: 210 Marytena Dr Louisville, KY 40214-4365

Snapshot of U.S. Bankruptcy Proceeding Case 14-32316-jal: "The bankruptcy record of Tiffany T Mickens from Louisville, KY, shows a Chapter 7 case filed in 06/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2014."
Tiffany T Mickens — Kentucky, 14-32316


ᐅ Thomas Anthony Middeler, Kentucky

Address: 4877 Charlotte Dr Louisville, KY 40219-1705

Brief Overview of Bankruptcy Case 14-30089-acs: "The case of Thomas Anthony Middeler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Anthony Middeler — Kentucky, 14-30089


ᐅ David E Middelton, Kentucky

Address: 9912 Harlech Ln Louisville, KY 40299

Concise Description of Bankruptcy Case 12-321407: "In a Chapter 7 bankruptcy case, David E Middelton from Louisville, KY, saw his proceedings start in May 2012 and complete by August 2012, involving asset liquidation."
David E Middelton — Kentucky, 12-32140


ᐅ Patrice Doreay Middlebrooks, Kentucky

Address: 1602 Moore Ct Apt F Louisville, KY 40210

Bankruptcy Case 12-32365 Summary: "The case of Patrice Doreay Middlebrooks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrice Doreay Middlebrooks — Kentucky, 12-32365


ᐅ Frances Marie Middleton, Kentucky

Address: 159 E Wampum Ave Louisville, KY 40214-1807

Concise Description of Bankruptcy Case 2014-32664-thf7: "Louisville, KY resident Frances Marie Middleton's July 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Frances Marie Middleton — Kentucky, 2014-32664


ᐅ Nakia Middleton, Kentucky

Address: 2711 Butler Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-35143: "Nakia Middleton's bankruptcy, initiated in Sep 28, 2010 and concluded by 2011-01-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nakia Middleton — Kentucky, 10-35143


ᐅ Precious Jewelle Middleton, Kentucky

Address: 519 Marshall St Louisville, KY 40202

Concise Description of Bankruptcy Case 11-331377: "In a Chapter 7 bankruptcy case, Precious Jewelle Middleton from Louisville, KY, saw her proceedings start in 06.24.2011 and complete by 10/10/2011, involving asset liquidation."
Precious Jewelle Middleton — Kentucky, 11-33137


ᐅ Curtis E Middleton, Kentucky

Address: 3433 Grand Ave Louisville, KY 40211-1606

Snapshot of U.S. Bankruptcy Proceeding Case 14-30601-thf: "The case of Curtis E Middleton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis E Middleton — Kentucky, 14-30601


ᐅ Elizabeth Ann Miesner, Kentucky

Address: 10500 Tarrytowne Rd Louisville, KY 40272

Bankruptcy Case 11-30733 Overview: "Elizabeth Ann Miesner's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 17, 2011, led to asset liquidation, with the case closing in Jun 1, 2011."
Elizabeth Ann Miesner — Kentucky, 11-30733


ᐅ Odalys Migenes, Kentucky

Address: 7013 Bea Way Louisville, KY 40219

Concise Description of Bankruptcy Case 13-32115-acs7: "Odalys Migenes's Chapter 7 bankruptcy, filed in Louisville, KY in May 2013, led to asset liquidation, with the case closing in 2013-08-27."
Odalys Migenes — Kentucky, 13-32115


ᐅ Yakov A Migirov, Kentucky

Address: 9017 Admont Ct Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-34903: "In a Chapter 7 bankruptcy case, Yakov A Migirov from Louisville, KY, saw their proceedings start in 2011-10-11 and complete by January 27, 2012, involving asset liquidation."
Yakov A Migirov — Kentucky, 11-34903


ᐅ Amanda Dawn Mikel, Kentucky

Address: 10500 Monteray Place Cir Apt 7 Louisville, KY 40272

Bankruptcy Case 13-31617-jal Overview: "Louisville, KY resident Amanda Dawn Mikel's 04.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Amanda Dawn Mikel — Kentucky, 13-31617


ᐅ April Dawn Mikesell, Kentucky

Address: 5307 Plank Dr Unit 203 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-303097: "In Louisville, KY, April Dawn Mikesell filed for Chapter 7 bankruptcy in January 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2012."
April Dawn Mikesell — Kentucky, 12-30309


ᐅ James Edward Mikesell, Kentucky

Address: 3820 Pflanz Ave Louisville, KY 40212

Bankruptcy Case 13-30406 Overview: "The bankruptcy filing by James Edward Mikesell, undertaken in 2013-02-04 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
James Edward Mikesell — Kentucky, 13-30406


ᐅ Thomas P Miklosh, Kentucky

Address: 9904 Michaele Ln Louisville, KY 40299

Bankruptcy Case 12-34440 Overview: "Thomas P Miklosh's bankruptcy, initiated in October 1, 2012 and concluded by 2013-01-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Miklosh — Kentucky, 12-34440


ᐅ Larry D Milam, Kentucky

Address: 5502 Count Fleet Dr Louisville, KY 40272

Bankruptcy Case 12-31763 Summary: "The bankruptcy record of Larry D Milam from Louisville, KY, shows a Chapter 7 case filed in Apr 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Larry D Milam — Kentucky, 12-31763


ᐅ Jammie Denise Milan, Kentucky

Address: 9001 Napa Valley Ct Unit 202 Louisville, KY 40219-6040

Bankruptcy Case 15-32424-jal Overview: "Louisville, KY resident Jammie Denise Milan's 07.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2015."
Jammie Denise Milan — Kentucky, 15-32424


ᐅ Ricky W Milburn, Kentucky

Address: 5416 Worthington Place Dr Louisville, KY 40241-1374

Concise Description of Bankruptcy Case 08-31448-thf7: "Chapter 13 bankruptcy for Ricky W Milburn in Louisville, KY began in 04.05.2008, focusing on debt restructuring, concluding with plan fulfillment in Jan 13, 2014."
Ricky W Milburn — Kentucky, 08-31448


ᐅ Teri L Milburn, Kentucky

Address: 2825 Deshler Dr Louisville, KY 40213

Bankruptcy Case 11-35883 Summary: "In Louisville, KY, Teri L Milburn filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Teri L Milburn — Kentucky, 11-35883


ᐅ Deborah A Milburn, Kentucky

Address: 124 Meridian Ave Apt 9 Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-30286: "The case of Deborah A Milburn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Milburn — Kentucky, 11-30286


ᐅ Jr Robert W Milburn, Kentucky

Address: 5307 Eelgrass Ct Apt 3 Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-32962-thf: "Jr Robert W Milburn's Chapter 7 bankruptcy, filed in Louisville, KY in 07/26/2013, led to asset liquidation, with the case closing in Oct 30, 2013."
Jr Robert W Milburn — Kentucky, 13-32962


ᐅ Lou Beth Milburn, Kentucky

Address: 9517 Dabney Carr Dr Louisville, KY 40299-6228

Bankruptcy Case 15-32878-acs Summary: "The bankruptcy record of Lou Beth Milburn from Louisville, KY, shows a Chapter 7 case filed in Sep 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-01."
Lou Beth Milburn — Kentucky, 15-32878


ᐅ Melody L Milburn, Kentucky

Address: 5416 Worthington Place Dr Louisville, KY 40241-1374

Concise Description of Bankruptcy Case 08-31448-thf7: "April 5, 2008 marked the beginning of Melody L Milburn's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2014-01-13."
Melody L Milburn — Kentucky, 08-31448


ᐅ Anita G Milby, Kentucky

Address: 2124 Maryland Ave Apt 3 Louisville, KY 40205-1367

Snapshot of U.S. Bankruptcy Proceeding Case 15-30494-acs: "In a Chapter 7 bankruptcy case, Anita G Milby from Louisville, KY, saw her proceedings start in 02/19/2015 and complete by 05.20.2015, involving asset liquidation."
Anita G Milby — Kentucky, 15-30494


ᐅ Kelly K Milby, Kentucky

Address: 1414 Cardinal Dr Louisville, KY 40213

Bankruptcy Case 11-34694 Overview: "The bankruptcy record of Kelly K Milby from Louisville, KY, shows a Chapter 7 case filed in 09/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-15."
Kelly K Milby — Kentucky, 11-34694


ᐅ Melissa Milby, Kentucky

Address: 503 Breckenridge Ln Louisville, KY 40207

Brief Overview of Bankruptcy Case 12-33346: "The bankruptcy filing by Melissa Milby, undertaken in Jul 20, 2012 in Louisville, KY under Chapter 7, concluded with discharge in November 5, 2012 after liquidating assets."
Melissa Milby — Kentucky, 12-33346


ᐅ Steven Milby, Kentucky

Address: 371 Flirtation Walk Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-31232: "In Louisville, KY, Steven Milby filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2010."
Steven Milby — Kentucky, 10-31232


ᐅ Steven Mitchell Milby, Kentucky

Address: 10515 Monteray Place Cir Apt 9 Louisville, KY 40272

Bankruptcy Case 11-31782 Summary: "Steven Mitchell Milby's Chapter 7 bankruptcy, filed in Louisville, KY in April 8, 2011, led to asset liquidation, with the case closing in 2011-07-25."
Steven Mitchell Milby — Kentucky, 11-31782


ᐅ Stuart Wayne Milby, Kentucky

Address: 13401 Spring Villa Ct Apt 216 Louisville, KY 40245-7530

Bankruptcy Case 07-91339-BHL-13 Overview: "Chapter 13 bankruptcy for Stuart Wayne Milby in Louisville, KY began in June 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-27."
Stuart Wayne Milby — Kentucky, 07-91339-BHL-13


ᐅ Cheryle L Miles, Kentucky

Address: 12402 Saint Clair Dr Louisville, KY 40243-1031

Brief Overview of Bankruptcy Case 14-33522-jal: "In a Chapter 7 bankruptcy case, Cheryle L Miles from Louisville, KY, saw her proceedings start in September 20, 2014 and complete by 12.19.2014, involving asset liquidation."
Cheryle L Miles — Kentucky, 14-33522


ᐅ Jr Raymont Miles, Kentucky

Address: 8802 Temperate Ct Louisville, KY 40229

Bankruptcy Case 10-30101 Overview: "Louisville, KY resident Jr Raymont Miles's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2010."
Jr Raymont Miles — Kentucky, 10-30101


ᐅ Glenn Miles, Kentucky

Address: 5705 Oxford Pl Apt 763 Louisville, KY 40291

Bankruptcy Case 10-05739-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Glenn Miles from Louisville, KY, saw their proceedings start in 2010-04-21 and complete by 2010-08-07, involving asset liquidation."
Glenn Miles — Kentucky, 10-05739-FJO-7


ᐅ Clarissa Miles, Kentucky

Address: 3003 Ralph Ave Louisville, KY 40216-4821

Concise Description of Bankruptcy Case 2014-33310-thf7: "Clarissa Miles's bankruptcy, initiated in 09.03.2014 and concluded by 2014-12-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarissa Miles — Kentucky, 2014-33310


ᐅ Cristina M Miles, Kentucky

Address: 6004 Rocky Mountain Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-30714: "Cristina M Miles's bankruptcy, initiated in February 16, 2011 and concluded by 2011-06-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina M Miles — Kentucky, 11-30714


ᐅ Katherine H Miles, Kentucky

Address: 1710 Gagel Ave Apt 7 Louisville, KY 40216-2779

Concise Description of Bankruptcy Case 14-30118-acs7: "The bankruptcy filing by Katherine H Miles, undertaken in 2014-01-14 in Louisville, KY under Chapter 7, concluded with discharge in April 14, 2014 after liquidating assets."
Katherine H Miles — Kentucky, 14-30118


ᐅ Alvin Ray Miles, Kentucky

Address: 1525 Arling Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-32295: "The bankruptcy record of Alvin Ray Miles from Louisville, KY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Alvin Ray Miles — Kentucky, 11-32295


ᐅ Angela Maria Miles, Kentucky

Address: 1713 Theresa Ave Louisville, KY 40216-5021

Bankruptcy Case 15-30485-thf Summary: "The case of Angela Maria Miles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Maria Miles — Kentucky, 15-30485


ᐅ James William Miles, Kentucky

Address: 6603 Mandeville Rd Louisville, KY 40228

Bankruptcy Case 13-34532-acs Overview: "In Louisville, KY, James William Miles filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-19."
James William Miles — Kentucky, 13-34532


ᐅ Deandra L Miles, Kentucky

Address: 4505 Grand Ave Louisville, KY 40211

Bankruptcy Case 12-33198 Summary: "The case of Deandra L Miles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deandra L Miles — Kentucky, 12-33198


ᐅ Deborah Shubert Miles, Kentucky

Address: 7106 Uranus Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-33254: "Deborah Shubert Miles's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-30, led to asset liquidation, with the case closing in 10.16.2011."
Deborah Shubert Miles — Kentucky, 11-33254


ᐅ Janice Miles, Kentucky

Address: 11637 Reality Trl Louisville, KY 40229

Concise Description of Bankruptcy Case 09-354337: "Janice Miles's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 22, 2009, led to asset liquidation, with the case closing in 01/26/2010."
Janice Miles — Kentucky, 09-35433


ᐅ Diane Miles, Kentucky

Address: 106 S 39th St Louisville, KY 40212

Bankruptcy Case 13-34744-acs Overview: "The case of Diane Miles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Miles — Kentucky, 13-34744


ᐅ Jennifer Michelle Miles, Kentucky

Address: 11007 Brook Run Dr Louisville, KY 40291-3568

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32860-acs: "In Louisville, KY, Jennifer Michelle Miles filed for Chapter 7 bankruptcy in July 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2014."
Jennifer Michelle Miles — Kentucky, 2014-32860


ᐅ Dorothy M Miles, Kentucky

Address: 3625 Dell Rd Louisville, KY 40299-3516

Concise Description of Bankruptcy Case 15-31095-thf7: "In a Chapter 7 bankruptcy case, Dorothy M Miles from Louisville, KY, saw her proceedings start in Mar 31, 2015 and complete by 06/29/2015, involving asset liquidation."
Dorothy M Miles — Kentucky, 15-31095