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 Angela Monique Bragg, Kentucky

Address: 9011 Pegasus Pointe Dr Apt 1 Louisville, KY 40219-5085

Brief Overview of Bankruptcy Case 15-32786-jal: "Angela Monique Bragg's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-08-27, led to asset liquidation, with the case closing in 11/25/2015."
Angela Monique Bragg — Kentucky, 15-32786


ᐅ Emogene Bragg, Kentucky

Address: 2001 W Muhammad Ali Blvd Louisville, KY 40203

Concise Description of Bankruptcy Case 10-364457: "Emogene Bragg's bankruptcy, initiated in Dec 10, 2010 and concluded by 03/28/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emogene Bragg — Kentucky, 10-36445


ᐅ James Louis Bragg, Kentucky

Address: 9717 River Trail Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 12-316567: "In Louisville, KY, James Louis Bragg filed for Chapter 7 bankruptcy in 2012-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
James Louis Bragg — Kentucky, 12-31656


ᐅ Tiffany M Bramer, Kentucky

Address: 5804 E Manslick Rd Louisville, KY 40219

Bankruptcy Case 11-33201 Overview: "Tiffany M Bramer's Chapter 7 bankruptcy, filed in Louisville, KY in June 30, 2011, led to asset liquidation, with the case closing in 2011-10-16."
Tiffany M Bramer — Kentucky, 11-33201


ᐅ Brian Wayne Branch, Kentucky

Address: 2303 Duncan St Louisville, KY 40212

Bankruptcy Case 13-34481-thf Overview: "In Louisville, KY, Brian Wayne Branch filed for Chapter 7 bankruptcy in 2013-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16."
Brian Wayne Branch — Kentucky, 13-34481


ᐅ Crystal J Branch, Kentucky

Address: 5414 Cedarwood Dr Louisville, KY 40272-4959

Snapshot of U.S. Bankruptcy Proceeding Case 16-30296-jal: "The bankruptcy record of Crystal J Branch from Louisville, KY, shows a Chapter 7 case filed in 02/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Crystal J Branch — Kentucky, 16-30296


ᐅ Kenneth A Brand, Kentucky

Address: 436 Hillview Blvd Louisville, KY 40229-3215

Bankruptcy Case 16-31778-jal Summary: "The case of Kenneth A Brand in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Brand — Kentucky, 16-31778


ᐅ Patricia Alice Brand, Kentucky

Address: 2713 Gardiner Ln Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 11-30741: "Patricia Alice Brand's Chapter 7 bankruptcy, filed in Louisville, KY in February 17, 2011, led to asset liquidation, with the case closing in 06/01/2011."
Patricia Alice Brand — Kentucky, 11-30741


ᐅ Philip Conrad Brand, Kentucky

Address: 1815 Gardiner Ln Apt G63 Louisville, KY 40205-2881

Brief Overview of Bankruptcy Case 15-31594-thf: "In Louisville, KY, Philip Conrad Brand filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Philip Conrad Brand — Kentucky, 15-31594


ᐅ Betty L Brand, Kentucky

Address: 436 Hillview Blvd Louisville, KY 40229-3215

Concise Description of Bankruptcy Case 16-31778-jal7: "The case of Betty L Brand in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty L Brand — Kentucky, 16-31778


ᐅ James Brandenburg, Kentucky

Address: 7813 Alyssum Dr Louisville, KY 40258

Bankruptcy Case 10-33150 Summary: "The bankruptcy filing by James Brandenburg, undertaken in 2010-06-15 in Louisville, KY under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
James Brandenburg — Kentucky, 10-33150


ᐅ Byron Glenn Brandon, Kentucky

Address: 5214 Russett Blvd Apt 2 Louisville, KY 40218-4428

Bankruptcy Case 16-31434-acs Summary: "Byron Glenn Brandon's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-05-02, led to asset liquidation, with the case closing in 07/31/2016."
Byron Glenn Brandon — Kentucky, 16-31434


ᐅ Rebecca Brandstatt, Kentucky

Address: 3122 Running Deer Cir Louisville, KY 40241

Bankruptcy Case 09-36323 Overview: "The bankruptcy filing by Rebecca Brandstatt, undertaken in Dec 10, 2009 in Louisville, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Rebecca Brandstatt — Kentucky, 09-36323


ᐅ William Stenson Branham, Kentucky

Address: 1916 Myddleton Dr Louisville, KY 40243

Bankruptcy Case 12-32651 Overview: "The case of William Stenson Branham in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Stenson Branham — Kentucky, 12-32651


ᐅ Sandra Branham, Kentucky

Address: 116 Charlestown Ct Apt A Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-30995: "In a Chapter 7 bankruptcy case, Sandra Branham from Louisville, KY, saw her proceedings start in 2010-02-26 and complete by 2010-06-14, involving asset liquidation."
Sandra Branham — Kentucky, 10-30995


ᐅ Tammy S Branham, Kentucky

Address: 10809 Youngtown Dr Louisville, KY 40272-3058

Bankruptcy Case 16-30047-thf Overview: "In Louisville, KY, Tammy S Branham filed for Chapter 7 bankruptcy in 2016-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-07."
Tammy S Branham — Kentucky, 16-30047


ᐅ Lori Branthoover, Kentucky

Address: 7227 Correll Place Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 09-36111: "The case of Lori Branthoover in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Branthoover — Kentucky, 09-36111


ᐅ Patrice D Brashear, Kentucky

Address: 1234 Phyllis Ave Louisville, KY 40215

Bankruptcy Case 12-31206 Overview: "Patrice D Brashear's bankruptcy, initiated in 2012-03-13 and concluded by 06.29.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice D Brashear — Kentucky, 12-31206


ᐅ Ronald V Brashear, Kentucky

Address: 1641 Arling Ave Louisville, KY 40215-1007

Brief Overview of Bankruptcy Case 2014-33662-jal: "The case of Ronald V Brashear in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald V Brashear — Kentucky, 2014-33662


ᐅ Sr William Gary Brashear, Kentucky

Address: 10801 Oak Tree Ln Louisville, KY 40272

Bankruptcy Case 13-32200-jal Summary: "The bankruptcy record of Sr William Gary Brashear from Louisville, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Sr William Gary Brashear — Kentucky, 13-32200


ᐅ Timothy D Brasher, Kentucky

Address: 2443 Lindbergh Dr Louisville, KY 40208-1047

Bankruptcy Case 14-31918-jal Summary: "Timothy D Brasher's bankruptcy, initiated in 05.16.2014 and concluded by 08/14/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Brasher — Kentucky, 14-31918


ᐅ Timothy D Brasher, Kentucky

Address: 2443 Lindbergh Dr Louisville, KY 40208-1047

Bankruptcy Case 2014-31918-jal Summary: "In a Chapter 7 bankruptcy case, Timothy D Brasher from Louisville, KY, saw their proceedings start in 05/16/2014 and complete by Aug 14, 2014, involving asset liquidation."
Timothy D Brasher — Kentucky, 2014-31918


ᐅ Travis L Brasher, Kentucky

Address: 3312 Garland Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-32540: "In Louisville, KY, Travis L Brasher filed for Chapter 7 bankruptcy in 05/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2011."
Travis L Brasher — Kentucky, 11-32540


ᐅ Kelly M Bratcher, Kentucky

Address: 1917 Floradora Dr Louisville, KY 40272-4452

Bankruptcy Case 15-30625-jal Overview: "In a Chapter 7 bankruptcy case, Kelly M Bratcher from Louisville, KY, saw their proceedings start in February 27, 2015 and complete by May 28, 2015, involving asset liquidation."
Kelly M Bratcher — Kentucky, 15-30625


ᐅ Mary A Bratcher, Kentucky

Address: 9409 Hudson Ln Louisville, KY 40291

Bankruptcy Case 13-33585-jal Summary: "Louisville, KY resident Mary A Bratcher's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2013."
Mary A Bratcher — Kentucky, 13-33585


ᐅ Michael K Bratcher, Kentucky

Address: 275 W Triangle Ln Louisville, KY 40229

Bankruptcy Case 11-31475 Overview: "The bankruptcy filing by Michael K Bratcher, undertaken in Mar 24, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 07/10/2011 after liquidating assets."
Michael K Bratcher — Kentucky, 11-31475


ᐅ Ray D Bratcher, Kentucky

Address: 1917 Floradora Dr Louisville, KY 40272-4452

Brief Overview of Bankruptcy Case 15-30625-jal: "The case of Ray D Bratcher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray D Bratcher — Kentucky, 15-30625


ᐅ Paranita Sherard Bratton, Kentucky

Address: 211 W Oak St Apt 802 Louisville, KY 40203

Brief Overview of Bankruptcy Case 12-33546: "The case of Paranita Sherard Bratton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paranita Sherard Bratton — Kentucky, 12-33546


ᐅ Philythia Ann Bratton, Kentucky

Address: 4626 Beechbrook Rd Louisville, KY 40218-3676

Bankruptcy Case 08-35724 Overview: "Chapter 13 bankruptcy for Philythia Ann Bratton in Louisville, KY began in 12/29/2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-25."
Philythia Ann Bratton — Kentucky, 08-35724


ᐅ Lisa S Bray, Kentucky

Address: 9707 Mary Dell Ln Louisville, KY 40291-1118

Bankruptcy Case 15-33187-jal Overview: "In Louisville, KY, Lisa S Bray filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2015."
Lisa S Bray — Kentucky, 15-33187


ᐅ Matthew W Bray, Kentucky

Address: 8203 Jonathan Ct Louisville, KY 40228

Brief Overview of Bankruptcy Case 13-33362-thf: "The bankruptcy filing by Matthew W Bray, undertaken in 08/22/2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-11-26 after liquidating assets."
Matthew W Bray — Kentucky, 13-33362


ᐅ Aubrey Devin A Bray, Kentucky

Address: 2112 Ronnie Ave Louisville, KY 40216-1410

Bankruptcy Case 14-32798-thf Overview: "The bankruptcy filing by Aubrey Devin A Bray, undertaken in 07.23.2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-10-21 after liquidating assets."
Aubrey Devin A Bray — Kentucky, 14-32798


ᐅ Tonya Bray, Kentucky

Address: 1307 Vim Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-33869: "The bankruptcy record of Tonya Bray from Louisville, KY, shows a Chapter 7 case filed in 07/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Tonya Bray — Kentucky, 10-33869


ᐅ Victoria S Braziel, Kentucky

Address: 3513 Fountain Dr Apt 2 Louisville, KY 40218

Bankruptcy Case 11-35369 Overview: "The bankruptcy filing by Victoria S Braziel, undertaken in 2011-11-04 in Louisville, KY under Chapter 7, concluded with discharge in Feb 20, 2012 after liquidating assets."
Victoria S Braziel — Kentucky, 11-35369


ᐅ James M Breaden, Kentucky

Address: 200 N Hite Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-30790: "James M Breaden's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-02-21, led to asset liquidation, with the case closing in June 2011."
James M Breaden — Kentucky, 11-30790


ᐅ Sondra Breckel, Kentucky

Address: 1731 Lincoln Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 10-323497: "The bankruptcy record of Sondra Breckel from Louisville, KY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Sondra Breckel — Kentucky, 10-32349


ᐅ Iii Garnold Breckenridge, Kentucky

Address: 8414 Sally Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-33597-jal: "The bankruptcy filing by Iii Garnold Breckenridge, undertaken in September 2013 in Louisville, KY under Chapter 7, concluded with discharge in December 11, 2013 after liquidating assets."
Iii Garnold Breckenridge — Kentucky, 13-33597


ᐅ Jacqueline D Breckenridge, Kentucky

Address: 8605 Standing Oak Dr Apt 1 Louisville, KY 40258-1275

Concise Description of Bankruptcy Case 16-31387-thf7: "The case of Jacqueline D Breckenridge in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline D Breckenridge — Kentucky, 16-31387


ᐅ Michelle Denise Breckenridge, Kentucky

Address: 1706 Herbert Ave Apt 4 Louisville, KY 40216

Bankruptcy Case 13-32358-thf Summary: "In a Chapter 7 bankruptcy case, Michelle Denise Breckenridge from Louisville, KY, saw her proceedings start in 2013-06-12 and complete by 2013-09-10, involving asset liquidation."
Michelle Denise Breckenridge — Kentucky, 13-32358


ᐅ Vonetta D Breckenridge, Kentucky

Address: 4905 Shadoheck Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-30699: "Vonetta D Breckenridge's bankruptcy, initiated in February 16, 2011 and concluded by 05.17.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vonetta D Breckenridge — Kentucky, 11-30699


ᐅ Michael Breda, Kentucky

Address: 901 Locust Pointe Pl Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-30367: "The bankruptcy record of Michael Breda from Louisville, KY, shows a Chapter 7 case filed in 01/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Michael Breda — Kentucky, 10-30367


ᐅ Latonya D Breed, Kentucky

Address: 670 Curry Ct Louisville, KY 40211-3007

Bankruptcy Case 15-10278-jal Overview: "Latonya D Breed's Chapter 7 bankruptcy, filed in Louisville, KY in 03.22.2015, led to asset liquidation, with the case closing in Jun 20, 2015."
Latonya D Breed — Kentucky, 15-10278


ᐅ Shelitha Lanee Breed, Kentucky

Address: 1825 San Jose Ave Apt 18 Louisville, KY 40216-2886

Bankruptcy Case 2014-32797-thf Summary: "Shelitha Lanee Breed's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 23, 2014, led to asset liquidation, with the case closing in 10.21.2014."
Shelitha Lanee Breed — Kentucky, 2014-32797


ᐅ Herbert Gene Breeding, Kentucky

Address: 185 Crator Dr Louisville, KY 40229-6121

Bankruptcy Case 15-30960-acs Overview: "The case of Herbert Gene Breeding in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Gene Breeding — Kentucky, 15-30960


ᐅ Kevin Breeding, Kentucky

Address: 5108 Cane Run Rd Louisville, KY 40216-1106

Bankruptcy Case 14-91916-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Kevin Breeding from Louisville, KY, saw their proceedings start in Sep 22, 2014 and complete by 12.21.2014, involving asset liquidation."
Kevin Breeding — Kentucky, 14-91916-BHL-7


ᐅ Martin Joseph Breedlove, Kentucky

Address: 1051 Ardmore Dr Louisville, KY 40217

Bankruptcy Case 11-35353 Overview: "The bankruptcy record of Martin Joseph Breedlove from Louisville, KY, shows a Chapter 7 case filed in Nov 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Martin Joseph Breedlove — Kentucky, 11-35353


ᐅ Bettie Lou Breitenstein, Kentucky

Address: 5513 Woodcross Pl Louisville, KY 40229

Concise Description of Bankruptcy Case 11-338007: "In a Chapter 7 bankruptcy case, Bettie Lou Breitenstein from Louisville, KY, saw her proceedings start in August 3, 2011 and complete by 2011-11-19, involving asset liquidation."
Bettie Lou Breitenstein — Kentucky, 11-33800


ᐅ Rachel E Breitenstein, Kentucky

Address: 8717 Blue Lick Rd Louisville, KY 40219-4953

Snapshot of U.S. Bankruptcy Proceeding Case 14-32262-jal: "The case of Rachel E Breitenstein in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel E Breitenstein — Kentucky, 14-32262


ᐅ David M Brenner, Kentucky

Address: 9318 Taylorsville Rd Louisville, KY 40299

Bankruptcy Case 11-35451 Overview: "David M Brenner's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 11, 2011, led to asset liquidation, with the case closing in 2012-02-14."
David M Brenner — Kentucky, 11-35451


ᐅ Sonja D Brent, Kentucky

Address: 2003 Leahurst Ct Louisville, KY 40216

Bankruptcy Case 13-31031 Summary: "In Louisville, KY, Sonja D Brent filed for Chapter 7 bankruptcy in 03/14/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Sonja D Brent — Kentucky, 13-31031


ᐅ Rebecca C Brent, Kentucky

Address: 10422 Pinoak View Dr Louisville, KY 40299-5836

Concise Description of Bankruptcy Case 2014-31983-acs7: "Rebecca C Brent's bankruptcy, initiated in 05/21/2014 and concluded by Aug 19, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca C Brent — Kentucky, 2014-31983


ᐅ Anita M Brents, Kentucky

Address: 3412 Young Ave Louisville, KY 40211

Bankruptcy Case 11-35952 Summary: "Louisville, KY resident Anita M Brents's 12/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2012."
Anita M Brents — Kentucky, 11-35952


ᐅ Lillian Carol Brents, Kentucky

Address: 3416 Clarinet Dr Louisville, KY 40216-3123

Bankruptcy Case 15-32301-acs Overview: "In a Chapter 7 bankruptcy case, Lillian Carol Brents from Louisville, KY, saw her proceedings start in 07.17.2015 and complete by 2015-10-15, involving asset liquidation."
Lillian Carol Brents — Kentucky, 15-32301


ᐅ Richard L Brentzel, Kentucky

Address: 5101 Acapolca Way Louisville, KY 40219

Concise Description of Bankruptcy Case 13-311467: "Richard L Brentzel's bankruptcy, initiated in 03/20/2013 and concluded by 2013-06-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Brentzel — Kentucky, 13-31146


ᐅ Sr Michael J Bresnahan, Kentucky

Address: 1503 Evergreen Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-35609: "In a Chapter 7 bankruptcy case, Sr Michael J Bresnahan from Louisville, KY, saw their proceedings start in Dec 31, 2012 and complete by Apr 6, 2013, involving asset liquidation."
Sr Michael J Bresnahan — Kentucky, 12-35609


ᐅ Cynthia L Brett, Kentucky

Address: 305 Hemingway Rd Louisville, KY 40207-4016

Snapshot of U.S. Bankruptcy Proceeding Case 14-34370-thf: "The bankruptcy record of Cynthia L Brett from Louisville, KY, shows a Chapter 7 case filed in Nov 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Cynthia L Brett — Kentucky, 14-34370


ᐅ Cierra Gloria Brettnacher, Kentucky

Address: 112 N Watterson Trl Louisville, KY 40243-2700

Bankruptcy Case 16-31917-jal Summary: "The case of Cierra Gloria Brettnacher in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cierra Gloria Brettnacher — Kentucky, 16-31917


ᐅ Edith Brewer, Kentucky

Address: 644 S 38th St Louisville, KY 40211-3029

Concise Description of Bankruptcy Case 16-32073-acs7: "Edith Brewer's Chapter 7 bankruptcy, filed in Louisville, KY in 07/05/2016, led to asset liquidation, with the case closing in 2016-10-03."
Edith Brewer — Kentucky, 16-32073


ᐅ Victor L Brewer, Kentucky

Address: 14012 Dixie Hwy Louisville, KY 40272

Bankruptcy Case 12-30119 Overview: "In a Chapter 7 bankruptcy case, Victor L Brewer from Louisville, KY, saw his proceedings start in 2012-01-12 and complete by 2012-04-17, involving asset liquidation."
Victor L Brewer — Kentucky, 12-30119


ᐅ Barbara Nicole Brewer, Kentucky

Address: 4516 Grandview Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 13-302627: "Louisville, KY resident Barbara Nicole Brewer's 01.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2013."
Barbara Nicole Brewer — Kentucky, 13-30262


ᐅ Daniel Brewer, Kentucky

Address: 7109 Lucille Ave Louisville, KY 40258-3649

Brief Overview of Bankruptcy Case 16-30005-acs: "The case of Daniel Brewer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Brewer — Kentucky, 16-30005


ᐅ Joshua S Brewer, Kentucky

Address: 4302 Breckenridge Ln Unit 7 Louisville, KY 40218

Bankruptcy Case 12-34519 Overview: "Louisville, KY resident Joshua S Brewer's 10/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2013."
Joshua S Brewer — Kentucky, 12-34519


ᐅ Holly V Brewer, Kentucky

Address: 3500 Nanz Ave Louisville, KY 40207

Concise Description of Bankruptcy Case 11-356267: "In a Chapter 7 bankruptcy case, Holly V Brewer from Louisville, KY, saw her proceedings start in 11/22/2011 and complete by Mar 9, 2012, involving asset liquidation."
Holly V Brewer — Kentucky, 11-35626


ᐅ Hopson Andrea N Brewer, Kentucky

Address: 8108 Ravencrest Ct Louisville, KY 40222-3867

Brief Overview of Bankruptcy Case 14-33658-thf: "Hopson Andrea N Brewer's bankruptcy, initiated in 09.30.2014 and concluded by 12/29/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hopson Andrea N Brewer — Kentucky, 14-33658


ᐅ Renee Brewer, Kentucky

Address: 11030 Indian Legends Dr Apt 101 Louisville, KY 40241-3466

Brief Overview of Bankruptcy Case 14-30656-acs: "Renee Brewer's Chapter 7 bankruptcy, filed in Louisville, KY in February 2014, led to asset liquidation, with the case closing in 05.25.2014."
Renee Brewer — Kentucky, 14-30656


ᐅ Marilyn Louise Brewer, Kentucky

Address: 4401 Titus Ct Louisville, KY 40218-3046

Bankruptcy Case 2014-33656-thf Summary: "Marilyn Louise Brewer's bankruptcy, initiated in September 30, 2014 and concluded by 12.29.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Louise Brewer — Kentucky, 2014-33656


ᐅ Jr Larry Ray Brewer, Kentucky

Address: 9200 Fawnridge Pl Louisville, KY 40229

Concise Description of Bankruptcy Case 12-323337: "In Louisville, KY, Jr Larry Ray Brewer filed for Chapter 7 bankruptcy in 05.17.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2012."
Jr Larry Ray Brewer — Kentucky, 12-32333


ᐅ Sue A Brewer, Kentucky

Address: 7109 Lucille Ave Louisville, KY 40258-3649

Snapshot of U.S. Bankruptcy Proceeding Case 16-30005-acs: "In Louisville, KY, Sue A Brewer filed for Chapter 7 bankruptcy in 01/04/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2016."
Sue A Brewer — Kentucky, 16-30005


ᐅ Melissa Brewer, Kentucky

Address: 8411 Pennsylvania Run Rd Louisville, KY 40228

Concise Description of Bankruptcy Case 10-319457: "Louisville, KY resident Melissa Brewer's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Melissa Brewer — Kentucky, 10-31945


ᐅ Charles Paxton Brewer, Kentucky

Address: 316 Short Rd Louisville, KY 40207

Bankruptcy Case 13-30820 Summary: "The bankruptcy record of Charles Paxton Brewer from Louisville, KY, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Charles Paxton Brewer — Kentucky, 13-30820


ᐅ Anita L Brewington, Kentucky

Address: 8203 Preston Hwy Louisville, KY 40219

Concise Description of Bankruptcy Case 13-34072-jal7: "Anita L Brewington's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-10-15, led to asset liquidation, with the case closing in January 19, 2014."
Anita L Brewington — Kentucky, 13-34072


ᐅ Charles L Brewster, Kentucky

Address: 205 Kenli Ct Louisville, KY 40214

Bankruptcy Case 12-32764 Overview: "The case of Charles L Brewster in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles L Brewster — Kentucky, 12-32764


ᐅ Donna W Brice, Kentucky

Address: 223 S 41st St Louisville, KY 40212

Bankruptcy Case 13-31239 Overview: "Donna W Brice's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-25, led to asset liquidation, with the case closing in 06/29/2013."
Donna W Brice — Kentucky, 13-31239


ᐅ Anthony Bridgers, Kentucky

Address: 139 Gillette Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-34474: "Louisville, KY resident Anthony Bridgers's 08/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Anthony Bridgers — Kentucky, 10-34474


ᐅ Linsey A Bridges, Kentucky

Address: 201 Lyndon Ln Louisville, KY 40222

Bankruptcy Case 11-31269 Overview: "Linsey A Bridges's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-14, led to asset liquidation, with the case closing in June 2011."
Linsey A Bridges — Kentucky, 11-31269


ᐅ Cedric Shondale Bridges, Kentucky

Address: 6823 Fenway Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-33004: "Louisville, KY resident Cedric Shondale Bridges's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2012."
Cedric Shondale Bridges — Kentucky, 12-33004


ᐅ Crystal Genese Bridges, Kentucky

Address: 10816 Emma Jean Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-34881: "Crystal Genese Bridges's Chapter 7 bankruptcy, filed in Louisville, KY in 11.01.2012, led to asset liquidation, with the case closing in 02/05/2013."
Crystal Genese Bridges — Kentucky, 12-34881


ᐅ Joshua Reeynole Bridges, Kentucky

Address: 6823 Fenway Rd Louisville, KY 40258

Bankruptcy Case 13-31222 Summary: "Joshua Reeynole Bridges's bankruptcy, initiated in 03.25.2013 and concluded by June 29, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Reeynole Bridges — Kentucky, 13-31222


ᐅ Kenyatta L Bridgewater, Kentucky

Address: 2132 Rowan St Unit 214 Louisville, KY 40212-1372

Concise Description of Bankruptcy Case 15-33382-acs7: "In a Chapter 7 bankruptcy case, Kenyatta L Bridgewater from Louisville, KY, saw her proceedings start in Oct 22, 2015 and complete by 01/20/2016, involving asset liquidation."
Kenyatta L Bridgewater — Kentucky, 15-33382


ᐅ Twinisha M Bridgewater, Kentucky

Address: 7510 Connor Way Apt 5 Louisville, KY 40214-7702

Bankruptcy Case 2014-33526-thf Summary: "Twinisha M Bridgewater's bankruptcy, initiated in 09.20.2014 and concluded by December 19, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Twinisha M Bridgewater — Kentucky, 2014-33526


ᐅ Ebony Lashawn Bridgewater, Kentucky

Address: 961 S 7th St Louisville, KY 40203-3301

Snapshot of U.S. Bankruptcy Proceeding Case 15-33001-acs: "In a Chapter 7 bankruptcy case, Ebony Lashawn Bridgewater from Louisville, KY, saw her proceedings start in September 2015 and complete by Dec 15, 2015, involving asset liquidation."
Ebony Lashawn Bridgewater — Kentucky, 15-33001


ᐅ Bobbi Jannell Bridgewaters, Kentucky

Address: 3111 Maywood Pl Louisville, KY 40220-1920

Bankruptcy Case 16-30447-acs Overview: "The bankruptcy filing by Bobbi Jannell Bridgewaters, undertaken in 2016-02-19 in Louisville, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Bobbi Jannell Bridgewaters — Kentucky, 16-30447


ᐅ Brandon T Bridwell, Kentucky

Address: 4119 Dover Rd Louisville, KY 40216-3525

Bankruptcy Case 16-31183-thf Summary: "The bankruptcy filing by Brandon T Bridwell, undertaken in April 12, 2016 in Louisville, KY under Chapter 7, concluded with discharge in Jul 11, 2016 after liquidating assets."
Brandon T Bridwell — Kentucky, 16-31183


ᐅ Brian T Bridwell, Kentucky

Address: 1828 Payne St Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-30880: "The bankruptcy filing by Brian T Bridwell, undertaken in 2011-02-24 in Louisville, KY under Chapter 7, concluded with discharge in 2011-06-12 after liquidating assets."
Brian T Bridwell — Kentucky, 11-30880


ᐅ Jamie L Bridwell, Kentucky

Address: 4119 Dover Rd Louisville, KY 40216-3525

Bankruptcy Case 16-31183-thf Summary: "Louisville, KY resident Jamie L Bridwell's Apr 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2016."
Jamie L Bridwell — Kentucky, 16-31183


ᐅ Jennifer Lee Bridwell, Kentucky

Address: 8118 Lake Ter Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-33986: "In Louisville, KY, Jennifer Lee Bridwell filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Jennifer Lee Bridwell — Kentucky, 11-33986


ᐅ Thomas V Bridwell, Kentucky

Address: 4819 Dover Rd Apt 13 Louisville, KY 40216-2975

Concise Description of Bankruptcy Case 15-32870-acs7: "Louisville, KY resident Thomas V Bridwell's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2015."
Thomas V Bridwell — Kentucky, 15-32870


ᐅ Erin R Brierly, Kentucky

Address: 9639 Lamborne Blvd Apt 3 Louisville, KY 40272

Bankruptcy Case 12-32471 Summary: "The case of Erin R Brierly in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin R Brierly — Kentucky, 12-32471


ᐅ Dawn E Briggs, Kentucky

Address: 6315 Fernview Rd Louisville, KY 40291

Bankruptcy Case 13-31237 Overview: "Louisville, KY resident Dawn E Briggs's Mar 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2013."
Dawn E Briggs — Kentucky, 13-31237


ᐅ George E Briggs, Kentucky

Address: 6519 Lucerne Ave Louisville, KY 40216-1039

Brief Overview of Bankruptcy Case 16-32066-thf: "The bankruptcy filing by George E Briggs, undertaken in July 2016 in Louisville, KY under Chapter 7, concluded with discharge in September 29, 2016 after liquidating assets."
George E Briggs — Kentucky, 16-32066


ᐅ Barbara Briggs, Kentucky

Address: 9842 Oakshire Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 09-35721: "The bankruptcy filing by Barbara Briggs, undertaken in Nov 6, 2009 in Louisville, KY under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Barbara Briggs — Kentucky, 09-35721


ᐅ Robert S Bright, Kentucky

Address: 10208 Saint Rene Rd Louisville, KY 40299

Bankruptcy Case 13-34704-acs Summary: "The bankruptcy filing by Robert S Bright, undertaken in Nov 27, 2013 in Louisville, KY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Robert S Bright — Kentucky, 13-34704


ᐅ Stella Bright, Kentucky

Address: 3412 Tuba Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 12-329177: "In Louisville, KY, Stella Bright filed for Chapter 7 bankruptcy in Jun 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-09."
Stella Bright — Kentucky, 12-32917


ᐅ Stephen David Bright, Kentucky

Address: 236 E Kentucky St Apt 308 Louisville, KY 40203-3735

Concise Description of Bankruptcy Case 15-31579-acs7: "In Louisville, KY, Stephen David Bright filed for Chapter 7 bankruptcy in 2015-05-09. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2015."
Stephen David Bright — Kentucky, 15-31579


ᐅ Latashua M Bright, Kentucky

Address: 509 N 38th St Louisville, KY 40212-2901

Concise Description of Bankruptcy Case 2014-33755-jal7: "In Louisville, KY, Latashua M Bright filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-08."
Latashua M Bright — Kentucky, 2014-33755


ᐅ Maria Kaye Bright, Kentucky

Address: 1931 Ivanhoe Ct Louisville, KY 40205-1437

Snapshot of U.S. Bankruptcy Proceeding Case 16-31244-jal: "The bankruptcy filing by Maria Kaye Bright, undertaken in April 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-07-17 after liquidating assets."
Maria Kaye Bright — Kentucky, 16-31244


ᐅ Melvin Bright, Kentucky

Address: PO Box 34151 Louisville, KY 40232

Bankruptcy Case 10-91756-BHL-7 Overview: "Louisville, KY resident Melvin Bright's 2010-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Melvin Bright — Kentucky, 10-91756-BHL-7


ᐅ Bruce D Brighty, Kentucky

Address: 9009 Crowne Springs Cir Unit 102 Louisville, KY 40241-8129

Brief Overview of Bankruptcy Case 16-31427-thf: "In Louisville, KY, Bruce D Brighty filed for Chapter 7 bankruptcy in 04.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Bruce D Brighty — Kentucky, 16-31427


ᐅ Sally Brignola, Kentucky

Address: 313 S Galt Ave Louisville, KY 40206-2532

Concise Description of Bankruptcy Case 2014-33633-acs7: "Sally Brignola's bankruptcy, initiated in September 29, 2014 and concluded by Dec 28, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Brignola — Kentucky, 2014-33633


ᐅ Susan Marie Briley, Kentucky

Address: 301 S Circlecrest Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32937: "The case of Susan Marie Briley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marie Briley — Kentucky, 12-32937