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 Tracie E Mason, Kentucky

Address: 1514 Berry Blvd Louisville, KY 40215-1955

Bankruptcy Case 14-30843-acs Summary: "The bankruptcy record of Tracie E Mason from Louisville, KY, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2014."
Tracie E Mason — Kentucky, 14-30843


ᐅ Pauletta B Massengill, Kentucky

Address: 4508 Landside Dr Apt 9 Louisville, KY 40220

Bankruptcy Case 11-31825 Overview: "Louisville, KY resident Pauletta B Massengill's April 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Pauletta B Massengill — Kentucky, 11-31825


ᐅ Alain Masses, Kentucky

Address: 116 Steedly Dr Louisville, KY 40214-2917

Snapshot of U.S. Bankruptcy Proceeding Case 16-31262-thf: "The bankruptcy filing by Alain Masses, undertaken in 04.19.2016 in Louisville, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Alain Masses — Kentucky, 16-31262


ᐅ Jamie R Massey, Kentucky

Address: 604 Harris Ridge Rd Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 13-32868-thf: "In a Chapter 7 bankruptcy case, Jamie R Massey from Louisville, KY, saw their proceedings start in 2013-07-18 and complete by Oct 22, 2013, involving asset liquidation."
Jamie R Massey — Kentucky, 13-32868


ᐅ Charlotte Massey, Kentucky

Address: 1620 Clover St Apt 101 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-34787: "In Louisville, KY, Charlotte Massey filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Charlotte Massey — Kentucky, 10-34787


ᐅ Joel Massey, Kentucky

Address: 5109 Dawn Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-31199: "In a Chapter 7 bankruptcy case, Joel Massey from Louisville, KY, saw their proceedings start in 2010-03-08 and complete by 06/15/2010, involving asset liquidation."
Joel Massey — Kentucky, 10-31199


ᐅ Jonell Massie, Kentucky

Address: 9301 Meadow Valley Ln Unit 101 Louisville, KY 40291-3942

Bankruptcy Case 15-31751-acs Summary: "The bankruptcy filing by Jonell Massie, undertaken in 2015-05-28 in Louisville, KY under Chapter 7, concluded with discharge in 08/26/2015 after liquidating assets."
Jonell Massie — Kentucky, 15-31751


ᐅ Kristen Kirkland Massoud, Kentucky

Address: 3914 Stone Hollow Dr Louisville, KY 40299-6548

Brief Overview of Bankruptcy Case 16-40029: "In Louisville, KY, Kristen Kirkland Massoud filed for Chapter 7 bankruptcy in 01.13.2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Kristen Kirkland Massoud — Kentucky, 16-40029


ᐅ Loretta Jean Masters, Kentucky

Address: 1481 S 2nd St Apt 10 Louisville, KY 40208

Brief Overview of Bankruptcy Case 13-32460-jal: "Loretta Jean Masters's bankruptcy, initiated in 06/19/2013 and concluded by Sep 24, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Jean Masters — Kentucky, 13-32460


ᐅ Melissa Masters, Kentucky

Address: 333 Flirtation Walk Louisville, KY 40219

Bankruptcy Case 10-36742 Overview: "The case of Melissa Masters in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Masters — Kentucky, 10-36742


ᐅ Michael Anthony Masters, Kentucky

Address: 8407 Madrone Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-31165: "Michael Anthony Masters's bankruptcy, initiated in 2013-03-21 and concluded by June 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Masters — Kentucky, 13-31165


ᐅ Robert Merle Masters, Kentucky

Address: 4610 Bellevue Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-315747: "Robert Merle Masters's bankruptcy, initiated in April 2, 2012 and concluded by 07/19/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Merle Masters — Kentucky, 12-31574


ᐅ Denise Masterson, Kentucky

Address: 9111 Talitha Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-31036: "In a Chapter 7 bankruptcy case, Denise Masterson from Louisville, KY, saw her proceedings start in 03/03/2011 and complete by June 2011, involving asset liquidation."
Denise Masterson — Kentucky, 11-31036


ᐅ Patrick V Masterson, Kentucky

Address: 930 Swan St Louisville, KY 40204-1810

Bankruptcy Case 16-30132-thf Summary: "Louisville, KY resident Patrick V Masterson's 01/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2016."
Patrick V Masterson — Kentucky, 16-30132


ᐅ Daniel A Matheis, Kentucky

Address: 9911 McNeely Lake Dr Louisville, KY 40229

Bankruptcy Case 11-34051 Overview: "Daniel A Matheis's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-08-19, led to asset liquidation, with the case closing in December 2011."
Daniel A Matheis — Kentucky, 11-34051


ᐅ Donald Matheis, Kentucky

Address: 1314 Larchmont Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-311527: "The bankruptcy record of Donald Matheis from Louisville, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
Donald Matheis — Kentucky, 10-31152


ᐅ Sheila L Matheis, Kentucky

Address: 11002 Oliverda Dr Louisville, KY 40272-4443

Brief Overview of Bankruptcy Case 2014-31547-thf: "The bankruptcy filing by Sheila L Matheis, undertaken in 04/19/2014 in Louisville, KY under Chapter 7, concluded with discharge in July 18, 2014 after liquidating assets."
Sheila L Matheis — Kentucky, 2014-31547


ᐅ Tonya Matheis, Kentucky

Address: 12211 Dulcie Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-30510: "In a Chapter 7 bankruptcy case, Tonya Matheis from Louisville, KY, saw her proceedings start in 2010-02-02 and complete by May 2010, involving asset liquidation."
Tonya Matheis — Kentucky, 10-30510


ᐅ Nilsa J Matos, Kentucky

Address: 12214 Meadow Ln Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 13-30910: "The case of Nilsa J Matos in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilsa J Matos — Kentucky, 13-30910


ᐅ Diane Kathleen Mattei, Kentucky

Address: 10308 Lark Park Dr Louisville, KY 40299-4031

Snapshot of U.S. Bankruptcy Proceeding Case 15-30162-thf: "Diane Kathleen Mattei's Chapter 7 bankruptcy, filed in Louisville, KY in 01.22.2015, led to asset liquidation, with the case closing in Apr 22, 2015."
Diane Kathleen Mattei — Kentucky, 15-30162


ᐅ Jr Louis Dominic Mattei, Kentucky

Address: 10219 Statia Lynn Ct Louisville, KY 40223

Brief Overview of Bankruptcy Case 11-30771: "The bankruptcy record of Jr Louis Dominic Mattei from Louisville, KY, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Jr Louis Dominic Mattei — Kentucky, 11-30771


ᐅ Dana Rene Mattern, Kentucky

Address: 1335 Quincy St Louisville, KY 40206-1813

Snapshot of U.S. Bankruptcy Proceeding Case 14-30144-thf: "Dana Rene Mattern's bankruptcy, initiated in 2014-01-16 and concluded by Apr 16, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Rene Mattern — Kentucky, 14-30144


ᐅ Rita Joslin Matthews, Kentucky

Address: 7003 Black Willow Ct Apt 2 Louisville, KY 40291-4630

Brief Overview of Bankruptcy Case 15-11084-elf: "Rita Joslin Matthews's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-02-18, led to asset liquidation, with the case closing in 05/19/2015."
Rita Joslin Matthews — Kentucky, 15-11084


ᐅ Dorothy G Matthews, Kentucky

Address: 6401 Eureka Ave Louisville, KY 40216-2007

Concise Description of Bankruptcy Case 15-33659-acs7: "The case of Dorothy G Matthews in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy G Matthews — Kentucky, 15-33659


ᐅ Anthony Jermaine Matthews, Kentucky

Address: 1518 W Market St Apt 101 Louisville, KY 40203-1378

Concise Description of Bankruptcy Case 16-31750-thf7: "Anthony Jermaine Matthews's bankruptcy, initiated in 2016-06-03 and concluded by 2016-09-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Jermaine Matthews — Kentucky, 16-31750


ᐅ Latoya L Matthews, Kentucky

Address: 11504 Rock Bass Ct Louisville, KY 40241-1331

Concise Description of Bankruptcy Case 16-30331-acs7: "The bankruptcy record of Latoya L Matthews from Louisville, KY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2016."
Latoya L Matthews — Kentucky, 16-30331


ᐅ Robert Matthews, Kentucky

Address: 11027 Indian Legends Dr Apt 101 Louisville, KY 40241

Concise Description of Bankruptcy Case 10-358317: "The bankruptcy record of Robert Matthews from Louisville, KY, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Robert Matthews — Kentucky, 10-35831


ᐅ Clarence Matthews, Kentucky

Address: 3302 Bent Creek Ct Apt 7 Louisville, KY 40218-1860

Brief Overview of Bankruptcy Case 15-31841-jal: "The bankruptcy record of Clarence Matthews from Louisville, KY, shows a Chapter 7 case filed in 2015-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2015."
Clarence Matthews — Kentucky, 15-31841


ᐅ Ronetta Kimberley Matthews, Kentucky

Address: 116 Southwestern Pkwy Apt 2 Louisville, KY 40212

Brief Overview of Bankruptcy Case 13-31574-jal: "The case of Ronetta Kimberley Matthews in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronetta Kimberley Matthews — Kentucky, 13-31574


ᐅ Lorie A Matthews, Kentucky

Address: 6607 Musket Dr Louisville, KY 40228-2527

Brief Overview of Bankruptcy Case 14-30738-acs: "The case of Lorie A Matthews in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorie A Matthews — Kentucky, 14-30738


ᐅ Bonnie A Matthews, Kentucky

Address: 5011 Tumeric Ln Louisville, KY 40258-2226

Brief Overview of Bankruptcy Case 15-33657-acs: "In Louisville, KY, Bonnie A Matthews filed for Chapter 7 bankruptcy in Nov 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Bonnie A Matthews — Kentucky, 15-33657


ᐅ Florence Battle Matthews, Kentucky

Address: 3302 Bent Creek Ct Apt 7 Louisville, KY 40218-1860

Bankruptcy Case 15-31841-jal Summary: "In a Chapter 7 bankruptcy case, Florence Battle Matthews from Louisville, KY, saw her proceedings start in 2015-06-03 and complete by 09.01.2015, involving asset liquidation."
Florence Battle Matthews — Kentucky, 15-31841


ᐅ Adrienne R Matthews, Kentucky

Address: 1829 W Chestnut St Louisville, KY 40203-1537

Brief Overview of Bankruptcy Case 15-32634-jal: "In a Chapter 7 bankruptcy case, Adrienne R Matthews from Louisville, KY, saw her proceedings start in Aug 16, 2015 and complete by 2015-11-14, involving asset liquidation."
Adrienne R Matthews — Kentucky, 15-32634


ᐅ Demario Matthews, Kentucky

Address: 1821 Ratcliffe Ave Louisville, KY 40210

Bankruptcy Case 09-36633 Overview: "The case of Demario Matthews in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demario Matthews — Kentucky, 09-36633


ᐅ Amy Matthis, Kentucky

Address: 1261 Lydia St Louisville, KY 40217

Concise Description of Bankruptcy Case 10-361417: "Amy Matthis's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-11-22, led to asset liquidation, with the case closing in 2011-03-10."
Amy Matthis — Kentucky, 10-36141


ᐅ Paula Kellie Matthis, Kentucky

Address: 2504 Parliament Ct Louisville, KY 40272

Bankruptcy Case 12-32113 Overview: "In a Chapter 7 bankruptcy case, Paula Kellie Matthis from Louisville, KY, saw her proceedings start in May 2012 and complete by 2012-08-19, involving asset liquidation."
Paula Kellie Matthis — Kentucky, 12-32113


ᐅ David Lee Mattingly, Kentucky

Address: 5406 Bungalow Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-34399: "David Lee Mattingly's bankruptcy, initiated in Sep 12, 2011 and concluded by December 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Mattingly — Kentucky, 11-34399


ᐅ David S Mattingly, Kentucky

Address: 3841 Peachtree Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-33502: "The case of David S Mattingly in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Mattingly — Kentucky, 12-33502


ᐅ Edmund C Mattingly, Kentucky

Address: 1730 S 22nd St Apt 2 Louisville, KY 40210-2111

Snapshot of U.S. Bankruptcy Proceeding Case 15-30313-thf: "The bankruptcy filing by Edmund C Mattingly, undertaken in Jan 31, 2015 in Louisville, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Edmund C Mattingly — Kentucky, 15-30313


ᐅ Gary Lee Mattingly, Kentucky

Address: 1216 Swan St Louisville, KY 40204-2434

Bankruptcy Case 2014-31840-jal Overview: "Gary Lee Mattingly's Chapter 7 bankruptcy, filed in Louisville, KY in 05.09.2014, led to asset liquidation, with the case closing in 2014-08-07."
Gary Lee Mattingly — Kentucky, 2014-31840


ᐅ Georgia Dee Mattingly, Kentucky

Address: 304 Gheens Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 11-352727: "Louisville, KY resident Georgia Dee Mattingly's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2012."
Georgia Dee Mattingly — Kentucky, 11-35272


ᐅ Gina M Mattingly, Kentucky

Address: 4406 Mullaney Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-30668: "The bankruptcy filing by Gina M Mattingly, undertaken in 02/14/2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Gina M Mattingly — Kentucky, 11-30668


ᐅ Jacob Nmi Mattingly, Kentucky

Address: 9606 Ridgeside Dr Apt 3 Louisville, KY 40291

Concise Description of Bankruptcy Case 09-353767: "The bankruptcy filing by Jacob Nmi Mattingly, undertaken in October 19, 2009 in Louisville, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jacob Nmi Mattingly — Kentucky, 09-35376


ᐅ Jr Richard Mattingly, Kentucky

Address: 1707 San Jose Ave Louisville, KY 40216

Bankruptcy Case 09-36585 Overview: "Louisville, KY resident Jr Richard Mattingly's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Jr Richard Mattingly — Kentucky, 09-36585


ᐅ Kevin S Mattingly, Kentucky

Address: 3400 Barclay Dr Louisville, KY 40299

Bankruptcy Case 12-31435 Summary: "In a Chapter 7 bankruptcy case, Kevin S Mattingly from Louisville, KY, saw their proceedings start in March 2012 and complete by Jul 10, 2012, involving asset liquidation."
Kevin S Mattingly — Kentucky, 12-31435


ᐅ Linda J Mattingly, Kentucky

Address: 315 Barricks Rd Lot 256 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-34387: "In Louisville, KY, Linda J Mattingly filed for Chapter 7 bankruptcy in Sep 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Linda J Mattingly — Kentucky, 12-34387


ᐅ Mark W Mattingly, Kentucky

Address: 3411 Eastside Dr Louisville, KY 40220

Bankruptcy Case 12-34506 Overview: "Mark W Mattingly's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 5, 2012, led to asset liquidation, with the case closing in January 9, 2013."
Mark W Mattingly — Kentucky, 12-34506


ᐅ Marsha C Mattingly, Kentucky

Address: 11401 Courage Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-34390: "The bankruptcy filing by Marsha C Mattingly, undertaken in September 12, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-12-29 after liquidating assets."
Marsha C Mattingly — Kentucky, 11-34390


ᐅ Mary Kathleen Mattingly, Kentucky

Address: 4918 Wabash Pl Louisville, KY 40214-2122

Bankruptcy Case 15-32876-jal Overview: "The bankruptcy filing by Mary Kathleen Mattingly, undertaken in 09.02.2015 in Louisville, KY under Chapter 7, concluded with discharge in Dec 1, 2015 after liquidating assets."
Mary Kathleen Mattingly — Kentucky, 15-32876


ᐅ Matthew Darrell Mattingly, Kentucky

Address: 2009 Woodbourne Ave Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 13-31923-acs: "The bankruptcy filing by Matthew Darrell Mattingly, undertaken in 2013-05-08 in Louisville, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Matthew Darrell Mattingly — Kentucky, 13-31923


ᐅ Monique C Mattingly, Kentucky

Address: 4104 Roxbury Rd Louisville, KY 40218

Bankruptcy Case 11-35040 Overview: "In Louisville, KY, Monique C Mattingly filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2012."
Monique C Mattingly — Kentucky, 11-35040


ᐅ Morris R Mattingly, Kentucky

Address: 2205 Parkwood Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-31043: "The bankruptcy record of Morris R Mattingly from Louisville, KY, shows a Chapter 7 case filed in 03/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2012."
Morris R Mattingly — Kentucky, 12-31043


ᐅ Nancy Josephine Mattingly, Kentucky

Address: 520 Marquette Dr Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-30168: "Louisville, KY resident Nancy Josephine Mattingly's 01/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2011."
Nancy Josephine Mattingly — Kentucky, 11-30168


ᐅ Richard Allen Mattingly, Kentucky

Address: 3418 Vetter Ave Louisville, KY 40215-2745

Bankruptcy Case 15-32142-jal Summary: "Louisville, KY resident Richard Allen Mattingly's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Richard Allen Mattingly — Kentucky, 15-32142


ᐅ Robert Mattingly, Kentucky

Address: 5814 Medtree Pl Louisville, KY 40229

Concise Description of Bankruptcy Case 10-335227: "Louisville, KY resident Robert Mattingly's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Robert Mattingly — Kentucky, 10-33522


ᐅ Ronda K Mattingly, Kentucky

Address: 1811 Northwestern Pkwy Louisville, KY 40203-1047

Brief Overview of Bankruptcy Case 2014-32665-thf: "The bankruptcy filing by Ronda K Mattingly, undertaken in 07/15/2014 in Louisville, KY under Chapter 7, concluded with discharge in October 13, 2014 after liquidating assets."
Ronda K Mattingly — Kentucky, 2014-32665


ᐅ Steven Mattingly, Kentucky

Address: 8306 Latania Dr Louisville, KY 40258

Bankruptcy Case 10-35019 Overview: "Louisville, KY resident Steven Mattingly's 09/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2010."
Steven Mattingly — Kentucky, 10-35019


ᐅ Tim Mattingly, Kentucky

Address: 822 Flicker Rd Louisville, KY 40214-5632

Brief Overview of Bankruptcy Case 09-30092: "In his Chapter 13 bankruptcy case filed in January 2009, Louisville, KY's Tim Mattingly agreed to a debt repayment plan, which was successfully completed by April 2013."
Tim Mattingly — Kentucky, 09-30092


ᐅ Tracy Lynn Mattingly, Kentucky

Address: 1216 Swan St Louisville, KY 40204-2434

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31840-jal: "In Louisville, KY, Tracy Lynn Mattingly filed for Chapter 7 bankruptcy in 05/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Tracy Lynn Mattingly — Kentucky, 2014-31840


ᐅ Tyler Lynne Mattingly, Kentucky

Address: 9710 Titan Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 12-315817: "The bankruptcy filing by Tyler Lynne Mattingly, undertaken in Apr 2, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Tyler Lynne Mattingly — Kentucky, 12-31581


ᐅ Brian S Mattingly, Kentucky

Address: 850 Washburn Ave Apt 67 Louisville, KY 40222

Concise Description of Bankruptcy Case 13-31758-acs7: "In Louisville, KY, Brian S Mattingly filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Brian S Mattingly — Kentucky, 13-31758


ᐅ David Lee Mattson, Kentucky

Address: 1117 Carlisle Ave Louisville, KY 40215-2707

Bankruptcy Case 09-32311-jal Summary: "In his Chapter 13 bankruptcy case filed in May 7, 2009, Louisville, KY's David Lee Mattson agreed to a debt repayment plan, which was successfully completed by 12.30.2013."
David Lee Mattson — Kentucky, 09-32311


ᐅ Millares Jose Maturell, Kentucky

Address: 3414 Twin Oak Ln Louisville, KY 40219-1041

Concise Description of Bankruptcy Case 2014-33289-jal7: "In Louisville, KY, Millares Jose Maturell filed for Chapter 7 bankruptcy in Aug 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2014."
Millares Jose Maturell — Kentucky, 2014-33289


ᐅ Judy Matz, Kentucky

Address: 7068 Wildwood Cir Apt 145 Louisville, KY 40291

Bankruptcy Case 10-32108 Overview: "The bankruptcy record of Judy Matz from Louisville, KY, shows a Chapter 7 case filed in Apr 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Judy Matz — Kentucky, 10-32108


ᐅ Jessica Lynn Maupin, Kentucky

Address: 604 S 3rd St Unit 603 Louisville, KY 40202

Bankruptcy Case 11-32038 Summary: "The bankruptcy filing by Jessica Lynn Maupin, undertaken in 04.21.2011 in Louisville, KY under Chapter 7, concluded with discharge in 08.07.2011 after liquidating assets."
Jessica Lynn Maupin — Kentucky, 11-32038


ᐅ Brett David Maurer, Kentucky

Address: 5611 Tall Oaks Ct Louisville, KY 40214-1082

Snapshot of U.S. Bankruptcy Proceeding Case 08-32132: "Chapter 13 bankruptcy for Brett David Maurer in Louisville, KY began in May 23, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-11."
Brett David Maurer — Kentucky, 08-32132


ᐅ Paige Nicole Maxey, Kentucky

Address: 8920 Mahoney Dr Louisville, KY 40258-1032

Snapshot of U.S. Bankruptcy Proceeding Case 16-30008-acs: "In a Chapter 7 bankruptcy case, Paige Nicole Maxey from Louisville, KY, saw her proceedings start in January 4, 2016 and complete by 04/03/2016, involving asset liquidation."
Paige Nicole Maxey — Kentucky, 16-30008


ᐅ Cynithia R Maxwell, Kentucky

Address: 3901 Northumberland Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-34392: "The case of Cynithia R Maxwell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynithia R Maxwell — Kentucky, 11-34392


ᐅ Alesia Maxwell, Kentucky

Address: 112 E Woodlawn Ave Ste 1 Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-36202: "In a Chapter 7 bankruptcy case, Alesia Maxwell from Louisville, KY, saw her proceedings start in November 24, 2010 and complete by 2011-03-12, involving asset liquidation."
Alesia Maxwell — Kentucky, 10-36202


ᐅ Angela Maxwell, Kentucky

Address: 405 S 40th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 10-92104-BHL-7: "In Louisville, KY, Angela Maxwell filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Angela Maxwell — Kentucky, 10-92104-BHL-7


ᐅ Sonia E Maxwell, Kentucky

Address: 8204 Egret Ct Apt 1 Louisville, KY 40222

Brief Overview of Bankruptcy Case 11-35400: "In a Chapter 7 bankruptcy case, Sonia E Maxwell from Louisville, KY, saw her proceedings start in 2011-11-07 and complete by February 23, 2012, involving asset liquidation."
Sonia E Maxwell — Kentucky, 11-35400


ᐅ Jr Edward N M I Maxwell, Kentucky

Address: 3231 Kirby Ave Louisville, KY 40211

Bankruptcy Case 13-30622 Summary: "In a Chapter 7 bankruptcy case, Jr Edward N M I Maxwell from Louisville, KY, saw their proceedings start in Feb 19, 2013 and complete by May 2013, involving asset liquidation."
Jr Edward N M I Maxwell — Kentucky, 13-30622


ᐅ Sr Kenneth L Maxwell, Kentucky

Address: 10108 Lanson Ct Louisville, KY 40272-3871

Bankruptcy Case 08-34955 Overview: "Sr Kenneth L Maxwell's Chapter 13 bankruptcy in Louisville, KY started in 2008-11-06. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/28/2012."
Sr Kenneth L Maxwell — Kentucky, 08-34955


ᐅ Jr Robert W Maxwell, Kentucky

Address: 1306 Challis Cir Louisville, KY 40211

Bankruptcy Case 12-31147 Overview: "The case of Jr Robert W Maxwell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert W Maxwell — Kentucky, 12-31147


ᐅ Brandon Maxwell, Kentucky

Address: 2827 Westminster Ct Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-30088: "Louisville, KY resident Brandon Maxwell's 01/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2012."
Brandon Maxwell — Kentucky, 12-30088


ᐅ Brian Maxwell, Kentucky

Address: 10108 Lanson Ct Louisville, KY 40272-3871

Concise Description of Bankruptcy Case 15-32799-thf7: "The case of Brian Maxwell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Maxwell — Kentucky, 15-32799


ᐅ Michael A May, Kentucky

Address: 529 Washburn Ave Louisville, KY 40222

Bankruptcy Case 13-33538-acs Overview: "Louisville, KY resident Michael A May's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-09."
Michael A May — Kentucky, 13-33538


ᐅ Ruth May, Kentucky

Address: 250 S Skyline Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32362: "The bankruptcy filing by Ruth May, undertaken in May 2012 in Louisville, KY under Chapter 7, concluded with discharge in Aug 14, 2012 after liquidating assets."
Ruth May — Kentucky, 12-32362


ᐅ Belinda Star May, Kentucky

Address: 10619 Brookchase Ct Louisville, KY 40228

Concise Description of Bankruptcy Case 12-302757: "Belinda Star May's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 24, 2012, led to asset liquidation, with the case closing in 2012-05-11."
Belinda Star May — Kentucky, 12-30275


ᐅ Bradley Dale May, Kentucky

Address: 3503 Mayo Dr Louisville, KY 40218-2117

Brief Overview of Bankruptcy Case 2014-33812-acs: "The case of Bradley Dale May in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Dale May — Kentucky, 2014-33812


ᐅ Jeremy A Mayberry, Kentucky

Address: 4110 Bolling Brook Dr Louisville, KY 40299

Bankruptcy Case 12-32112 Overview: "The case of Jeremy A Mayberry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy A Mayberry — Kentucky, 12-32112


ᐅ Florence E Maye, Kentucky

Address: 5513 Ridgecrest Rd Louisville, KY 40218

Bankruptcy Case 13-34760-thf Summary: "The case of Florence E Maye in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence E Maye — Kentucky, 13-34760


ᐅ Michelle C Mayer, Kentucky

Address: 37 E Wilshire Blvd Louisville, KY 40214-5713

Brief Overview of Bankruptcy Case 14-32990-thf: "The bankruptcy filing by Michelle C Mayer, undertaken in August 4, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 11.02.2014 after liquidating assets."
Michelle C Mayer — Kentucky, 14-32990


ᐅ Ronald Stephen Mayer, Kentucky

Address: 5219 Galaxie Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-33656: "In a Chapter 7 bankruptcy case, Ronald Stephen Mayer from Louisville, KY, saw their proceedings start in August 2012 and complete by Nov 26, 2012, involving asset liquidation."
Ronald Stephen Mayer — Kentucky, 12-33656


ᐅ Sarah R Mayer, Kentucky

Address: 4408 Hazelwood Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-313427: "In a Chapter 7 bankruptcy case, Sarah R Mayer from Louisville, KY, saw her proceedings start in March 2012 and complete by 07/06/2012, involving asset liquidation."
Sarah R Mayer — Kentucky, 12-31342


ᐅ David Mayer, Kentucky

Address: 2810 Rosalee Ave Apt 7 Louisville, KY 40220

Bankruptcy Case 12-35298 Summary: "The bankruptcy filing by David Mayer, undertaken in November 30, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Mar 6, 2013 after liquidating assets."
David Mayer — Kentucky, 12-35298


ᐅ Stephon Mayes, Kentucky

Address: 2701 Garland Ave Louisville, KY 40211-1209

Brief Overview of Bankruptcy Case 07-31365: "04.20.2007 marked the beginning of Stephon Mayes's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 09/14/2012."
Stephon Mayes — Kentucky, 07-31365


ᐅ Jimmy Dale Mayes, Kentucky

Address: 3016 W Main St Louisville, KY 40212-1841

Snapshot of U.S. Bankruptcy Proceeding Case 14-34701-acs: "The bankruptcy record of Jimmy Dale Mayes from Louisville, KY, shows a Chapter 7 case filed in Dec 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
Jimmy Dale Mayes — Kentucky, 14-34701


ᐅ Tarrah M Mayes, Kentucky

Address: 1922 Muncie Ave Apt 6 Louisville, KY 40206-2491

Bankruptcy Case 14-32386-jal Overview: "The case of Tarrah M Mayes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarrah M Mayes — Kentucky, 14-32386


ᐅ Ken A Mayes, Kentucky

Address: 926 Lime Spring Way Louisville, KY 40223-3518

Bankruptcy Case 11-30288-acs Overview: "Chapter 13 bankruptcy for Ken A Mayes in Louisville, KY began in 2011-01-20, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Ken A Mayes — Kentucky, 11-30288


ᐅ Charlotte Ann Mayes, Kentucky

Address: 5210 Green Cove Cir Louisville, KY 40218-3847

Bankruptcy Case 2014-33429-thf Summary: "Charlotte Ann Mayes's bankruptcy, initiated in September 2014 and concluded by 2014-12-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Ann Mayes — Kentucky, 2014-33429


ᐅ Michael D Mayes, Kentucky

Address: 12503 Northolt Ct Louisville, KY 40245-8472

Snapshot of U.S. Bankruptcy Proceeding Case 08-30090: "The bankruptcy record for Michael D Mayes from Louisville, KY, under Chapter 13, filed in January 11, 2008, involved setting up a repayment plan, finalized by 05.24.2013."
Michael D Mayes — Kentucky, 08-30090


ᐅ Dana Marie Mayes, Kentucky

Address: 2621 Allston Ave Louisville, KY 40210-2001

Bankruptcy Case 16-31612-acs Summary: "Louisville, KY resident Dana Marie Mayes's 05.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Dana Marie Mayes — Kentucky, 16-31612


ᐅ Monette L Mayes, Kentucky

Address: 177 Olde English Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 11-309027: "Monette L Mayes's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-02-25, led to asset liquidation, with the case closing in Jun 13, 2011."
Monette L Mayes — Kentucky, 11-30902


ᐅ Shane A Mayes, Kentucky

Address: 2918 W Main St Louisville, KY 40212-1839

Brief Overview of Bankruptcy Case 2014-31186-thf: "In a Chapter 7 bankruptcy case, Shane A Mayes from Louisville, KY, saw their proceedings start in 03.27.2014 and complete by June 25, 2014, involving asset liquidation."
Shane A Mayes — Kentucky, 2014-31186


ᐅ Patty Mayfield, Kentucky

Address: 32 Royal Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 10-302957: "In Louisville, KY, Patty Mayfield filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2010."
Patty Mayfield — Kentucky, 10-30295


ᐅ Sr George Mayfield, Kentucky

Address: 634 Country Club Rd Louisville, KY 40206

Bankruptcy Case 09-36307 Overview: "Sr George Mayfield's Chapter 7 bankruptcy, filed in Louisville, KY in December 2009, led to asset liquidation, with the case closing in 03/16/2010."
Sr George Mayfield — Kentucky, 09-36307


ᐅ Jones Stephanie Renee Mayfield, Kentucky

Address: 5202 Brice Bramble Ln Unit 104 Louisville, KY 40219-7130

Bankruptcy Case 15-33337-thf Overview: "Jones Stephanie Renee Mayfield's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-10-16, led to asset liquidation, with the case closing in 2016-01-14."
Jones Stephanie Renee Mayfield — Kentucky, 15-33337


ᐅ Mary Beth Mayhall, Kentucky

Address: 13520 Pleasant Glen Ct Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-30938: "In Louisville, KY, Mary Beth Mayhall filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Mary Beth Mayhall — Kentucky, 12-30938


ᐅ Daniel Kent Maynard, Kentucky

Address: 8905 Maplecreek Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-30807: "The bankruptcy filing by Daniel Kent Maynard, undertaken in Feb 23, 2012 in Louisville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Daniel Kent Maynard — Kentucky, 12-30807