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 Tommy James Mosley, Kentucky

Address: 11709 Cronin Ct Louisville, KY 40245-6470

Brief Overview of Bankruptcy Case 15-30733-acs: "The case of Tommy James Mosley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy James Mosley — Kentucky, 15-30733


ᐅ Carlos Alberto Mosquera, Kentucky

Address: 152 Charteroaks Dr Louisville, KY 40241

Bankruptcy Case 13-33857-acs Summary: "The bankruptcy filing by Carlos Alberto Mosquera, undertaken in 2013-09-27 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-01 after liquidating assets."
Carlos Alberto Mosquera — Kentucky, 13-33857


ᐅ Rodnisha C Moss, Kentucky

Address: 3522 Manslick Rd Apt 18B Louisville, KY 40215-1481

Bankruptcy Case 16-30262-jal Summary: "The case of Rodnisha C Moss in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodnisha C Moss — Kentucky, 16-30262


ᐅ Soneka Moss, Kentucky

Address: 4824 Greenvale Cir Louisville, KY 40272

Bankruptcy Case 11-35512 Summary: "The bankruptcy filing by Soneka Moss, undertaken in 2011-11-16 in Louisville, KY under Chapter 7, concluded with discharge in March 3, 2012 after liquidating assets."
Soneka Moss — Kentucky, 11-35512


ᐅ Karen Moss, Kentucky

Address: 1008 Lake Pl Apt 5 Louisville, KY 40222

Bankruptcy Case 10-92383-BHL-7 Overview: "The case of Karen Moss in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Moss — Kentucky, 10-92383-BHL-7


ᐅ Patricia A Moss, Kentucky

Address: 1479 Olive St Louisville, KY 40210-1967

Snapshot of U.S. Bankruptcy Proceeding Case 14-30054-jal: "The bankruptcy record of Patricia A Moss from Louisville, KY, shows a Chapter 7 case filed in 2014-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Patricia A Moss — Kentucky, 14-30054


ᐅ Taunya N Moss, Kentucky

Address: 8604 Whipps Mill Rd Louisville, KY 40222-4518

Bankruptcy Case 2014-33933-thf Summary: "Taunya N Moss's bankruptcy, initiated in October 24, 2014 and concluded by Jan 22, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taunya N Moss — Kentucky, 2014-33933


ᐅ Michael Mota, Kentucky

Address: 7064 Leisure Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 10-364097: "In Louisville, KY, Michael Mota filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Michael Mota — Kentucky, 10-36409


ᐅ Lindsey Mothersbaugh, Kentucky

Address: 4009 Mimosa View Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-32123: "In a Chapter 7 bankruptcy case, Lindsey Mothersbaugh from Louisville, KY, saw their proceedings start in 2010-04-21 and complete by July 2010, involving asset liquidation."
Lindsey Mothersbaugh — Kentucky, 10-32123


ᐅ Gerald Motley, Kentucky

Address: 339 Lennox Ave Louisville, KY 40209

Bankruptcy Case 11-35014 Summary: "The case of Gerald Motley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Motley — Kentucky, 11-35014


ᐅ Carolyn Denise Mott, Kentucky

Address: 207 N 37th St Louisville, KY 40212-2319

Bankruptcy Case 15-32592-thf Summary: "In a Chapter 7 bankruptcy case, Carolyn Denise Mott from Louisville, KY, saw her proceedings start in August 13, 2015 and complete by 2015-11-11, involving asset liquidation."
Carolyn Denise Mott — Kentucky, 15-32592


ᐅ David Gregory Moulin, Kentucky

Address: 14111 Lake Forest Ln Louisville, KY 40245-5214

Bankruptcy Case 15-30109-jal Overview: "The case of David Gregory Moulin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Gregory Moulin — Kentucky, 15-30109


ᐅ Diane Moulin, Kentucky

Address: 105 Treslyn Way Louisville, KY 40245-5348

Bankruptcy Case 15-30109-jal Overview: "Diane Moulin's Chapter 7 bankruptcy, filed in Louisville, KY in January 2015, led to asset liquidation, with the case closing in Apr 16, 2015."
Diane Moulin — Kentucky, 15-30109


ᐅ Kelley Mouser, Kentucky

Address: 4308 Norfolk Dr Apt 3 Louisville, KY 40218

Bankruptcy Case 10-30715 Summary: "Kelley Mouser's Chapter 7 bankruptcy, filed in Louisville, KY in 02.15.2010, led to asset liquidation, with the case closing in May 2010."
Kelley Mouser — Kentucky, 10-30715


ᐅ Dana K Moutachouik, Kentucky

Address: 8922 Zabel Way Louisville, KY 40291-1553

Snapshot of U.S. Bankruptcy Proceeding Case 16-31977-jal: "Dana K Moutachouik's Chapter 7 bankruptcy, filed in Louisville, KY in 06/24/2016, led to asset liquidation, with the case closing in September 2016."
Dana K Moutachouik — Kentucky, 16-31977


ᐅ Tarik Moutachouik, Kentucky

Address: 8922 Zabel Way Louisville, KY 40291-1553

Snapshot of U.S. Bankruptcy Proceeding Case 16-31977-jal: "The case of Tarik Moutachouik in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarik Moutachouik — Kentucky, 16-31977


ᐅ Carolyn Mowry, Kentucky

Address: 3413 Linwood Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 09-35837: "The bankruptcy filing by Carolyn Mowry, undertaken in 2009-11-13 in Louisville, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Carolyn Mowry — Kentucky, 09-35837


ᐅ West Kimberly Moxley, Kentucky

Address: 2501 Champion Lakes Ct Louisville, KY 40245

Bankruptcy Case 13-34941-thf Summary: "In Louisville, KY, West Kimberly Moxley filed for Chapter 7 bankruptcy in 12.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2014."
West Kimberly Moxley — Kentucky, 13-34941


ᐅ Julio De Armas Moya, Kentucky

Address: 107 Southview Sq Apt 80 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-306147: "The case of Julio De Armas Moya in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio De Armas Moya — Kentucky, 11-30614


ᐅ April N Moye, Kentucky

Address: 2533 W Main St # 1 Louisville, KY 40212-1530

Brief Overview of Bankruptcy Case 2014-33286-thf: "In a Chapter 7 bankruptcy case, April N Moye from Louisville, KY, saw her proceedings start in 08/29/2014 and complete by November 2014, involving asset liquidation."
April N Moye — Kentucky, 2014-33286


ᐅ Willy B Mpongo, Kentucky

Address: 2124 Belmont Rd Louisville, KY 40218-2104

Brief Overview of Bankruptcy Case 14-30954-acs: "Willy B Mpongo's Chapter 7 bankruptcy, filed in Louisville, KY in March 2014, led to asset liquidation, with the case closing in 06.11.2014."
Willy B Mpongo — Kentucky, 14-30954


ᐅ Aquil E Muata, Kentucky

Address: 6006 Moorhaven Dr Louisville, KY 40219-2515

Concise Description of Bankruptcy Case 16-30562-acs7: "Aquil E Muata's bankruptcy, initiated in February 26, 2016 and concluded by 05/26/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aquil E Muata — Kentucky, 16-30562


ᐅ Shonelle M Muata, Kentucky

Address: 6006 Moorhaven Dr Louisville, KY 40219-2515

Brief Overview of Bankruptcy Case 16-30562-acs: "Shonelle M Muata's bankruptcy, initiated in 02/26/2016 and concluded by May 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shonelle M Muata — Kentucky, 16-30562


ᐅ Corey L Mucker, Kentucky

Address: 4103 Northland Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-33670: "In Louisville, KY, Corey L Mucker filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Corey L Mucker — Kentucky, 11-33670


ᐅ Emolyne Mucker, Kentucky

Address: 1480 Cypress St Louisville, KY 40210

Bankruptcy Case 10-35792 Overview: "In a Chapter 7 bankruptcy case, Emolyne Mucker from Louisville, KY, saw their proceedings start in 2010-11-02 and complete by 2011-02-18, involving asset liquidation."
Emolyne Mucker — Kentucky, 10-35792


ᐅ James A Mucker, Kentucky

Address: 2630 Olive St Louisville, KY 40210-2016

Snapshot of U.S. Bankruptcy Proceeding Case 14-34409-acs: "The bankruptcy filing by James A Mucker, undertaken in 2014-11-29 in Louisville, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
James A Mucker — Kentucky, 14-34409


ᐅ Michelle Mucker, Kentucky

Address: 2111 W Hill St Louisville, KY 40210

Concise Description of Bankruptcy Case 09-356087: "In Louisville, KY, Michelle Mucker filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Michelle Mucker — Kentucky, 09-35608


ᐅ Reginald Mucker, Kentucky

Address: 3214 Ainslie Way Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-33095: "The case of Reginald Mucker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Mucker — Kentucky, 12-33095


ᐅ Saundra Mucker, Kentucky

Address: 376 N 41st St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-36657: "The bankruptcy record of Saundra Mucker 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 April 2011."
Saundra Mucker — Kentucky, 10-36657


ᐅ Amy J Mudd, Kentucky

Address: 3401 Winchester Rd Louisville, KY 40207

Concise Description of Bankruptcy Case 12-315047: "In Louisville, KY, Amy J Mudd filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Amy J Mudd — Kentucky, 12-31504


ᐅ Donna Mudd, Kentucky

Address: 6324 Riverdale Rd Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36675: "Louisville, KY resident Donna Mudd's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2011."
Donna Mudd — Kentucky, 10-36675


ᐅ Joseph A Mudd, Kentucky

Address: 310 N 23rd St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-30264: "In Louisville, KY, Joseph A Mudd filed for Chapter 7 bankruptcy in Jan 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-10."
Joseph A Mudd — Kentucky, 12-30264


ᐅ Nichelle N Mudd, Kentucky

Address: 517 N 34th St Louisville, KY 40212

Concise Description of Bankruptcy Case 12-306217: "Louisville, KY resident Nichelle N Mudd's 02.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Nichelle N Mudd — Kentucky, 12-30621


ᐅ Nicholas Scott Mudd, Kentucky

Address: 11107 Lansford Dr Louisville, KY 40272-4318

Bankruptcy Case 14-34108-acs Overview: "In Louisville, KY, Nicholas Scott Mudd filed for Chapter 7 bankruptcy in Nov 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-03."
Nicholas Scott Mudd — Kentucky, 14-34108


ᐅ Robert F Mudd, Kentucky

Address: 3718 Taylor Blvd Louisville, KY 40215-2613

Concise Description of Bankruptcy Case 2014-32843-jal7: "The bankruptcy record of Robert F Mudd from Louisville, KY, shows a Chapter 7 case filed in 07.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Robert F Mudd — Kentucky, 2014-32843


ᐅ Sylvia Mudd, Kentucky

Address: 1513 Moonstone Way Apt 8 Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-34982: "The bankruptcy filing by Sylvia Mudd, undertaken in 09/20/2010 in Louisville, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Sylvia Mudd — Kentucky, 10-34982


ᐅ Tracy Lynn Mudd, Kentucky

Address: 468 Crestwood Ln Louisville, KY 40229-3321

Snapshot of U.S. Bankruptcy Proceeding Case 15-31372-acs: "The case of Tracy Lynn Mudd in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lynn Mudd — Kentucky, 15-31372


ᐅ Wadlington Antonia Mudd, Kentucky

Address: 3031 Crums Ln Louisville, KY 40216

Bankruptcy Case 09-35962 Summary: "In Louisville, KY, Wadlington Antonia Mudd filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Wadlington Antonia Mudd — Kentucky, 09-35962


ᐅ William D Mudd, Kentucky

Address: 10507 Grecian Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-332397: "In Louisville, KY, William D Mudd filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2011."
William D Mudd — Kentucky, 11-33239


ᐅ Yolanda Mudd, Kentucky

Address: 5702 Emmalee Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-34672: "Yolanda Mudd's Chapter 7 bankruptcy, filed in Louisville, KY in 09.29.2011, led to asset liquidation, with the case closing in 01.15.2012."
Yolanda Mudd — Kentucky, 11-34672


ᐅ Maegan Alyssa Mueller, Kentucky

Address: 14124 Victory Ridge Dr Louisville, KY 40245-3981

Snapshot of U.S. Bankruptcy Proceeding Case 16-30883-thf: "Maegan Alyssa Mueller's Chapter 7 bankruptcy, filed in Louisville, KY in March 21, 2016, led to asset liquidation, with the case closing in 06.19.2016."
Maegan Alyssa Mueller — Kentucky, 16-30883


ᐅ Adam Christopher Mueller, Kentucky

Address: 14124 Victory Ridge Dr Louisville, KY 40245-3981

Concise Description of Bankruptcy Case 16-30883-thf7: "Louisville, KY resident Adam Christopher Mueller's 2016-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Adam Christopher Mueller — Kentucky, 16-30883


ᐅ Marites A Mueller, Kentucky

Address: PO Box 58903 Louisville, KY 40268-0903

Brief Overview of Bankruptcy Case 2014-32613-acs: "Marites A Mueller's bankruptcy, initiated in 07/11/2014 and concluded by 2014-10-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marites A Mueller — Kentucky, 2014-32613


ᐅ Tabitha Ashley Mueller, Kentucky

Address: 3043 Springtime Ave Louisville, KY 40272-4867

Snapshot of U.S. Bankruptcy Proceeding Case 15-30438-thf: "In a Chapter 7 bankruptcy case, Tabitha Ashley Mueller from Louisville, KY, saw her proceedings start in 02.12.2015 and complete by May 13, 2015, involving asset liquidation."
Tabitha Ashley Mueller — Kentucky, 15-30438


ᐅ Michael C Mueller, Kentucky

Address: 4507 Summitt Dr Louisville, KY 40229-3541

Concise Description of Bankruptcy Case 15-31383-jal7: "In a Chapter 7 bankruptcy case, Michael C Mueller from Louisville, KY, saw their proceedings start in April 27, 2015 and complete by 2015-07-26, involving asset liquidation."
Michael C Mueller — Kentucky, 15-31383


ᐅ Tonya S Mueller, Kentucky

Address: 4507 Summitt Dr Louisville, KY 40229-3541

Snapshot of U.S. Bankruptcy Proceeding Case 15-31383-jal: "Louisville, KY resident Tonya S Mueller's April 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2015."
Tonya S Mueller — Kentucky, 15-31383


ᐅ Yusuf Jihad Muhammad, Kentucky

Address: 2040 New Main St Apt 1 Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-34790: "The bankruptcy record of Yusuf Jihad Muhammad from Louisville, KY, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Yusuf Jihad Muhammad — Kentucky, 10-34790


ᐅ Malik S Muhammad, Kentucky

Address: 5503 Hunt Club Ln Apt 8 Louisville, KY 40214

Bankruptcy Case 13-30655 Summary: "In a Chapter 7 bankruptcy case, Malik S Muhammad from Louisville, KY, saw his proceedings start in February 21, 2013 and complete by 2013-05-22, involving asset liquidation."
Malik S Muhammad — Kentucky, 13-30655


ᐅ Saleemah A Muhammad, Kentucky

Address: 4211 Foreman Ln Apt 2 Louisville, KY 40219-5325

Concise Description of Bankruptcy Case 16-31504-acs7: "Louisville, KY resident Saleemah A Muhammad's 05.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-08."
Saleemah A Muhammad — Kentucky, 16-31504


ᐅ Jodi Muhich, Kentucky

Address: 7803 Sailor Rd Louisville, KY 40291-3287

Bankruptcy Case 15-30284-thf Overview: "In Louisville, KY, Jodi Muhich filed for Chapter 7 bankruptcy in 01.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2015."
Jodi Muhich — Kentucky, 15-30284


ᐅ Tiffani Junelle Muir, Kentucky

Address: 7914 Sunbury Ln Louisville, KY 40220-2866

Snapshot of U.S. Bankruptcy Proceeding Case 16-31002-acs: "Tiffani Junelle Muir's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 29, 2016, led to asset liquidation, with the case closing in June 2016."
Tiffani Junelle Muir — Kentucky, 16-31002


ᐅ Sharon R Mulhall, Kentucky

Address: 8824 Staghorn Dr Louisville, KY 40242-3475

Brief Overview of Bankruptcy Case 07-34383: "Sharon R Mulhall's Chapter 13 bankruptcy in Louisville, KY started in December 5, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in July 30, 2012."
Sharon R Mulhall — Kentucky, 07-34383


ᐅ Jack E Mull, Kentucky

Address: 8802 Artis Way Louisville, KY 40291-2727

Brief Overview of Bankruptcy Case 08-35125-jal: "Jack E Mull's Chapter 13 bankruptcy in Louisville, KY started in 11.17.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.13.2014."
Jack E Mull — Kentucky, 08-35125


ᐅ Lisa Ann Mull, Kentucky

Address: 2915 Yorkshire Blvd Louisville, KY 40220-1407

Concise Description of Bankruptcy Case 16-31556-thf7: "In Louisville, KY, Lisa Ann Mull filed for Chapter 7 bankruptcy in May 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Lisa Ann Mull — Kentucky, 16-31556


ᐅ Charlotte Diane Mull, Kentucky

Address: 8802 Artis Way Louisville, KY 40291-2727

Concise Description of Bankruptcy Case 08-35125-jal7: "11.17.2008 marked the beginning of Charlotte Diane Mull's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 01.13.2014."
Charlotte Diane Mull — Kentucky, 08-35125


ᐅ Kezia Jasmine Mullen, Kentucky

Address: 7430 Candace Way Apt 1 Louisville, KY 40214-7700

Brief Overview of Bankruptcy Case 10-40800-LWD: "Kezia Jasmine Mullen's Louisville, KY bankruptcy under Chapter 13 in 2010-04-13 led to a structured repayment plan, successfully discharged in 10/05/2015."
Kezia Jasmine Mullen — Kentucky, 10-40800


ᐅ Casey Mullen, Kentucky

Address: 313 Charlestown Ct Louisville, KY 40243-1105

Snapshot of U.S. Bankruptcy Proceeding Case 15-31816-thf: "Louisville, KY resident Casey Mullen's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2015."
Casey Mullen — Kentucky, 15-31816


ᐅ Linda S Muller, Kentucky

Address: 12205 Ledges Dr Louisville, KY 40243-2117

Brief Overview of Bankruptcy Case 16-30677-thf: "The bankruptcy filing by Linda S Muller, undertaken in Mar 4, 2016 in Louisville, KY under Chapter 7, concluded with discharge in Jun 2, 2016 after liquidating assets."
Linda S Muller — Kentucky, 16-30677


ᐅ Margaret Muller, Kentucky

Address: 631 Floral Ter # 1 Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 10-34197: "The case of Margaret Muller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Muller — Kentucky, 10-34197


ᐅ Ruby Mulligan, Kentucky

Address: 9206 Linn Station Rd Apt 215 Louisville, KY 40222

Concise Description of Bankruptcy Case 10-338577: "In Louisville, KY, Ruby Mulligan filed for Chapter 7 bankruptcy in July 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Ruby Mulligan — Kentucky, 10-33857


ᐅ Lawrence E Mullins, Kentucky

Address: 4705 Cofer Ave Apt 10 Louisville, KY 40258-1382

Bankruptcy Case 15-32253-jal Overview: "In a Chapter 7 bankruptcy case, Lawrence E Mullins from Louisville, KY, saw their proceedings start in 2015-07-13 and complete by 2015-10-11, involving asset liquidation."
Lawrence E Mullins — Kentucky, 15-32253


ᐅ Donna Kay Mullins, Kentucky

Address: 9308 Michael Edward Dr Louisville, KY 40291-1422

Bankruptcy Case 11-33542-thf Summary: "Donna Kay Mullins's Louisville, KY bankruptcy under Chapter 13 in 07/22/2011 led to a structured repayment plan, successfully discharged in 2013-12-20."
Donna Kay Mullins — Kentucky, 11-33542


ᐅ John E Mullins, Kentucky

Address: 8256 Walker Rd Louisville, KY 40258-1244

Bankruptcy Case 2014-32499-acs Summary: "The bankruptcy record of John E Mullins from Louisville, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
John E Mullins — Kentucky, 2014-32499


ᐅ Ronald Miles Mullins, Kentucky

Address: 9308 Michael Edward Dr Louisville, KY 40291-1422

Bankruptcy Case 11-33542-thf Overview: "Ronald Miles Mullins, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2011-07-22, culminating in its successful completion by 12.20.2013."
Ronald Miles Mullins — Kentucky, 11-33542


ᐅ Brian Stewart Mullins, Kentucky

Address: 2111 Long Run Rd Louisville, KY 40245-4912

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31759-acs: "Brian Stewart Mullins's Chapter 7 bankruptcy, filed in Louisville, KY in 05.01.2014, led to asset liquidation, with the case closing in 07.30.2014."
Brian Stewart Mullins — Kentucky, 2014-31759


ᐅ Joseph J Mullins, Kentucky

Address: 4309 Hunsinger Ln Louisville, KY 40220

Concise Description of Bankruptcy Case 12-350577: "Joseph J Mullins's Chapter 7 bankruptcy, filed in Louisville, KY in 11/14/2012, led to asset liquidation, with the case closing in 2013-02-18."
Joseph J Mullins — Kentucky, 12-35057


ᐅ Ethel Marie Mullins, Kentucky

Address: 2401 Helen Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 12-336327: "Louisville, KY resident Ethel Marie Mullins's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-24."
Ethel Marie Mullins — Kentucky, 12-33632


ᐅ Joyce Mullins, Kentucky

Address: 4938 W Pages Ln Louisville, KY 40258-1106

Concise Description of Bankruptcy Case 15-31808-acs7: "Joyce Mullins's bankruptcy, initiated in 05.30.2015 and concluded by 2015-08-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Mullins — Kentucky, 15-31808


ᐅ Scott W Mullins, Kentucky

Address: 9610 El Prado St Louisville, KY 40272-3263

Concise Description of Bankruptcy Case 08-90006-BHL-137: "Scott W Mullins, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in January 3, 2008, culminating in its successful completion by 04/10/2013."
Scott W Mullins — Kentucky, 08-90006-BHL-13


ᐅ Shannon Gail Mullins, Kentucky

Address: 6624 Ashby Ln Louisville, KY 40272-3704

Bankruptcy Case 15-33022-thf Overview: "In Louisville, KY, Shannon Gail Mullins filed for Chapter 7 bankruptcy in 09/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-17."
Shannon Gail Mullins — Kentucky, 15-33022


ᐅ Christina Mullins, Kentucky

Address: 5102 Oakbrook Dr Louisville, KY 40245

Concise Description of Bankruptcy Case 10-342107: "Christina Mullins's bankruptcy, initiated in August 9, 2010 and concluded by Nov 25, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Mullins — Kentucky, 10-34210


ᐅ Sr Jerry A Mullins, Kentucky

Address: 4938 W Pages Ln Louisville, KY 40258-1106

Bankruptcy Case 08-32157-thf Summary: "Sr Jerry A Mullins's Chapter 13 bankruptcy in Louisville, KY started in May 26, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/30/2013."
Sr Jerry A Mullins — Kentucky, 08-32157


ᐅ Moneda E Mullins, Kentucky

Address: 6727 Leverett Ln Louisville, KY 40258-1781

Bankruptcy Case 16-31875-acs Summary: "In a Chapter 7 bankruptcy case, Moneda E Mullins from Louisville, KY, saw their proceedings start in 2016-06-16 and complete by 09.14.2016, involving asset liquidation."
Moneda E Mullins — Kentucky, 16-31875


ᐅ Myla Mullins, Kentucky

Address: 6310 Fern Valley Way Apt 3 Louisville, KY 40219

Bankruptcy Case 10-36339 Summary: "Myla Mullins's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 3, 2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Myla Mullins — Kentucky, 10-36339


ᐅ Anne Mulloy, Kentucky

Address: 5607 Mosswood Ln Louisville, KY 40291

Bankruptcy Case 13-33968-acs Overview: "Anne Mulloy's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 7, 2013, led to asset liquidation, with the case closing in Jan 11, 2014."
Anne Mulloy — Kentucky, 13-33968


ᐅ Jerry Mumford, Kentucky

Address: 4010 Old Outer Loop Apt 10 Louisville, KY 40219

Bankruptcy Case 10-36700 Summary: "The bankruptcy filing by Jerry Mumford, undertaken in 12/30/2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Jerry Mumford — Kentucky, 10-36700


ᐅ Maureen Mumford, Kentucky

Address: 12223 Dulcie Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-35462: "The case of Maureen Mumford in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Mumford — Kentucky, 09-35462


ᐅ Corey Alex Muncy, Kentucky

Address: 608 E Brandeis Ave Louisville, KY 40217

Bankruptcy Case 11-31597 Overview: "Corey Alex Muncy's bankruptcy, initiated in 03/29/2011 and concluded by 07.15.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Alex Muncy — Kentucky, 11-31597


ᐅ Damon L Muncy, Kentucky

Address: 634 Ervay Ave Louisville, KY 40217-1928

Brief Overview of Bankruptcy Case 2014-33272-jal: "The case of Damon L Muncy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon L Muncy — Kentucky, 2014-33272


ᐅ Joyce Hyden Muncy, Kentucky

Address: 3509 Herb Ln Louisville, KY 40220-1758

Concise Description of Bankruptcy Case 16-31981-thf7: "In a Chapter 7 bankruptcy case, Joyce Hyden Muncy from Louisville, KY, saw her proceedings start in 2016-06-27 and complete by 2016-09-25, involving asset liquidation."
Joyce Hyden Muncy — Kentucky, 16-31981


ᐅ Lori Muncy, Kentucky

Address: 7012 Alma June Way Louisville, KY 40228

Concise Description of Bankruptcy Case 11-352127: "The bankruptcy record of Lori Muncy from Louisville, KY, shows a Chapter 7 case filed in 10/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-12."
Lori Muncy — Kentucky, 11-35212


ᐅ Robert H Muncy, Kentucky

Address: 3509 Herb Ln Louisville, KY 40220-1758

Brief Overview of Bankruptcy Case 14-34736-acs: "The bankruptcy record of Robert H Muncy from Louisville, KY, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Robert H Muncy — Kentucky, 14-34736


ᐅ Robert Hilton Muncy, Kentucky

Address: 3509 Herb Ln Louisville, KY 40220-1758

Bankruptcy Case 16-31981-thf Overview: "Louisville, KY resident Robert Hilton Muncy's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Robert Hilton Muncy — Kentucky, 16-31981


ᐅ Mikaela M Munday, Kentucky

Address: 145 Laurie Vallee Louisville, KY 40223-3133

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33936-jal: "Louisville, KY resident Mikaela M Munday's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-22."
Mikaela M Munday — Kentucky, 2014-33936


ᐅ Eddie W Mundo, Kentucky

Address: PO Box 7424 Louisville, KY 40257-0424

Brief Overview of Bankruptcy Case 2014-31465-jal: "Louisville, KY resident Eddie W Mundo's 04/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2014."
Eddie W Mundo — Kentucky, 2014-31465


ᐅ Jorge Mundo, Kentucky

Address: 908 Thorpe Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-32034: "The case of Jorge Mundo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Mundo — Kentucky, 12-32034


ᐅ Luisa Mundo, Kentucky

Address: 12714 Saint Clair Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-30705: "The case of Luisa Mundo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luisa Mundo — Kentucky, 12-30705


ᐅ Jeffrey S Mundt, Kentucky

Address: 338 Idlewylde Dr Apt 5 Louisville, KY 40206

Concise Description of Bankruptcy Case 13-311207: "In Louisville, KY, Jeffrey S Mundt filed for Chapter 7 bankruptcy in Mar 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2013."
Jeffrey S Mundt — Kentucky, 13-31120


ᐅ Kelleigh E Munn, Kentucky

Address: 2706 Chickasaw Ave Apt 3 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-31973: "The bankruptcy record of Kelleigh E Munn from Louisville, KY, shows a Chapter 7 case filed in Apr 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Kelleigh E Munn — Kentucky, 12-31973


ᐅ Arianne Munoz, Kentucky

Address: 4202 Quiet Way Louisville, KY 40219-1552

Concise Description of Bankruptcy Case 2014-31541-acs7: "Arianne Munoz's bankruptcy, initiated in 2014-04-18 and concluded by 07/17/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arianne Munoz — Kentucky, 2014-31541


ᐅ Alexander Munoz, Kentucky

Address: 164 Breckinridge Sq Louisville, KY 40220-1431

Snapshot of U.S. Bankruptcy Proceeding Case 16-32000-jal: "The bankruptcy filing by Alexander Munoz, undertaken in 2016-06-27 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-25 after liquidating assets."
Alexander Munoz — Kentucky, 16-32000


ᐅ Justin L Munsey, Kentucky

Address: 5327 Oak Lea Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-33501: "The bankruptcy record of Justin L Munsey from Louisville, KY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-16."
Justin L Munsey — Kentucky, 12-33501


ᐅ Joyce A Murley, Kentucky

Address: 4418 Cavelle Ave Louisville, KY 40213-2108

Concise Description of Bankruptcy Case 15-30814-jal7: "The bankruptcy record of Joyce A Murley from Louisville, KY, shows a Chapter 7 case filed in 03/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2015."
Joyce A Murley — Kentucky, 15-30814


ᐅ William A Murley, Kentucky

Address: 4418 Cavelle Ave Louisville, KY 40213-2108

Brief Overview of Bankruptcy Case 15-30814-jal: "The bankruptcy record of William A Murley from Louisville, KY, shows a Chapter 7 case filed in 2015-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2015."
William A Murley — Kentucky, 15-30814


ᐅ Carolyn E Murner, Kentucky

Address: 14001 Old Station Rd Apt 116 Louisville, KY 40245

Concise Description of Bankruptcy Case 11-321987: "The case of Carolyn E Murner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn E Murner — Kentucky, 11-32198


ᐅ Daniel L Murphy, Kentucky

Address: 3318 Furman Blvd Louisville, KY 40220-1910

Concise Description of Bankruptcy Case 14-32250-acs7: "The bankruptcy record of Daniel L Murphy from Louisville, KY, shows a Chapter 7 case filed in 2014-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Daniel L Murphy — Kentucky, 14-32250


ᐅ David P Murphy, Kentucky

Address: 8502 Smithton Rd Louisville, KY 40219-4417

Brief Overview of Bankruptcy Case 16-31424-jal: "David P Murphy's bankruptcy, initiated in Apr 30, 2016 and concluded by July 29, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Murphy — Kentucky, 16-31424


ᐅ Ann M Murphy, Kentucky

Address: 9003 Falcon Crest Ct Unit 201 Louisville, KY 40219-6057

Concise Description of Bankruptcy Case 2014-32851-jal7: "In a Chapter 7 bankruptcy case, Ann M Murphy from Louisville, KY, saw her proceedings start in 07.26.2014 and complete by October 24, 2014, involving asset liquidation."
Ann M Murphy — Kentucky, 2014-32851


ᐅ Ernesto Murphy, Kentucky

Address: 5409 Ye Old Post Rd Apt 3 Louisville, KY 40219-2315

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33855-acs: "The case of Ernesto Murphy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto Murphy — Kentucky, 2014-33855


ᐅ Eunice Murphy, Kentucky

Address: PO Box 16312 Louisville, KY 40256

Bankruptcy Case 10-32070 Summary: "Eunice Murphy's bankruptcy, initiated in 04/19/2010 and concluded by 07/28/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eunice Murphy — Kentucky, 10-32070