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 Michele Paulette Keown, Kentucky

Address: 220 Linney Ave Louisville, KY 40243-1014

Bankruptcy Case 08-31418 Overview: "Apr 3, 2008 marked the beginning of Michele Paulette Keown's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by June 2013."
Michele Paulette Keown — Kentucky, 08-31418


ᐅ Dino Kepic, Kentucky

Address: 8600 Chipstone Ct Louisville, KY 40299-1003

Snapshot of U.S. Bankruptcy Proceeding Case 15-31214-jal: "The bankruptcy filing by Dino Kepic, undertaken in 04.10.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-09 after liquidating assets."
Dino Kepic — Kentucky, 15-31214


ᐅ Elza Kepic, Kentucky

Address: 8600 Chipstone Ct Louisville, KY 40299-1003

Brief Overview of Bankruptcy Case 15-34003-thf: "Louisville, KY resident Elza Kepic's 2015-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-17."
Elza Kepic — Kentucky, 15-34003


ᐅ Sefkija Kepic, Kentucky

Address: 8600 Chipstone Ct Louisville, KY 40299-1003

Bankruptcy Case 15-34003-thf Overview: "Sefkija Kepic's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-12-18, led to asset liquidation, with the case closing in 03.17.2016."
Sefkija Kepic — Kentucky, 15-34003


ᐅ Jamie R Kerby, Kentucky

Address: 3811 Riveroaks Ln Louisville, KY 40241-2028

Brief Overview of Bankruptcy Case 2014-33602-thf: "In a Chapter 7 bankruptcy case, Jamie R Kerby from Louisville, KY, saw their proceedings start in 2014-09-26 and complete by Dec 25, 2014, involving asset liquidation."
Jamie R Kerby — Kentucky, 2014-33602


ᐅ Kimberly A Kerfoot, Kentucky

Address: 10303 Thrift Dr Apt 109 Louisville, KY 40223-0098

Concise Description of Bankruptcy Case 15-33455-jal7: "The bankruptcy record of Kimberly A Kerfoot from Louisville, KY, shows a Chapter 7 case filed in 2015-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Kimberly A Kerfoot — Kentucky, 15-33455


ᐅ Eric Kerney, Kentucky

Address: 3516 Endeavor Way Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-35289: "The case of Eric Kerney in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Kerney — Kentucky, 10-35289


ᐅ Karen D Kerney, Kentucky

Address: 10608 Hillcross Ct Louisville, KY 40229-2660

Bankruptcy Case 15-32890-jal Summary: "Louisville, KY resident Karen D Kerney's Sep 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2015."
Karen D Kerney — Kentucky, 15-32890


ᐅ Raymond D Kerney, Kentucky

Address: 10608 Hillcross Ct Louisville, KY 40229-2660

Bankruptcy Case 15-32890-jal Overview: "Raymond D Kerney's bankruptcy, initiated in Sep 3, 2015 and concluded by December 2, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond D Kerney — Kentucky, 15-32890


ᐅ Jeremy Paul Kerns, Kentucky

Address: 9911 Evening Star Dr Louisville, KY 40272-3603

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31898-thf: "The bankruptcy record of Jeremy Paul Kerns from Louisville, KY, shows a Chapter 7 case filed in 05/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2014."
Jeremy Paul Kerns — Kentucky, 2014-31898


ᐅ Courtney E Kerr, Kentucky

Address: 1108 S Beckley Station Rd Louisville, KY 40245

Bankruptcy Case 11-31424 Summary: "Courtney E Kerr's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-22, led to asset liquidation, with the case closing in 2011-07-08."
Courtney E Kerr — Kentucky, 11-31424


ᐅ Hank Kerr, Kentucky

Address: 104 Highland Ave Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-32700: "The bankruptcy record of Hank Kerr from Louisville, KY, shows a Chapter 7 case filed in 05/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2010."
Hank Kerr — Kentucky, 10-32700


ᐅ Robert E Kerr, Kentucky

Address: 2416 Adrienne Way Louisville, KY 40216-2366

Brief Overview of Bankruptcy Case 11-91342-BHL-13: "Filing for Chapter 13 bankruptcy in 2011-05-10, Robert E Kerr from Louisville, KY, structured a repayment plan, achieving discharge in 03.12.2015."
Robert E Kerr — Kentucky, 11-91342-BHL-13


ᐅ Kaysi Kerr, Kentucky

Address: PO Box 197551 Louisville, KY 40259-7551

Snapshot of U.S. Bankruptcy Proceeding Case 15-30015-grs: "The case of Kaysi Kerr in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaysi Kerr — Kentucky, 15-30015


ᐅ Kendrea J Kerr, Kentucky

Address: 2416 Adrienne Way Louisville, KY 40216-2366

Bankruptcy Case 11-91342-BHL-13 Summary: "Kendrea J Kerr's Louisville, KY bankruptcy under Chapter 13 in May 10, 2011 led to a structured repayment plan, successfully discharged in 03.12.2015."
Kendrea J Kerr — Kentucky, 11-91342-BHL-13


ᐅ Kevin Kerr, Kentucky

Address: 5407 McDeane Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-34740: "The case of Kevin Kerr in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Kerr — Kentucky, 11-34740


ᐅ Kurtis A Kerr, Kentucky

Address: 2404 Rosewood Way Louisville, KY 40214

Bankruptcy Case 13-30893 Overview: "The bankruptcy filing by Kurtis A Kerr, undertaken in 03/06/2013 in Louisville, KY under Chapter 7, concluded with discharge in 06/10/2013 after liquidating assets."
Kurtis A Kerr — Kentucky, 13-30893


ᐅ Andrew Wayne Kerrick, Kentucky

Address: 3140 Doreen Way Louisville, KY 40220-1757

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31610-thf: "In Louisville, KY, Andrew Wayne Kerrick filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2014."
Andrew Wayne Kerrick — Kentucky, 2014-31610


ᐅ Sharon Kersey, Kentucky

Address: 4106 Northumberland Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-35370: "Sharon Kersey's bankruptcy, initiated in Oct 11, 2010 and concluded by Jan 19, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kersey — Kentucky, 10-35370


ᐅ Christopher D Kersey, Kentucky

Address: 4612 Yocumshire Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-31528: "Christopher D Kersey's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-25, led to asset liquidation, with the case closing in 2011-07-11."
Christopher D Kersey — Kentucky, 11-31528


ᐅ Elvin Keserovic, Kentucky

Address: 7903 Mackie Ln Louisville, KY 40214

Bankruptcy Case 10-30898 Summary: "The case of Elvin Keserovic in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvin Keserovic — Kentucky, 10-30898


ᐅ Carey Kesler, Kentucky

Address: 9009 Whippoorwill Rd Louisville, KY 40229

Bankruptcy Case 10-31404 Summary: "The bankruptcy filing by Carey Kesler, undertaken in 2010-03-18 in Louisville, KY under Chapter 7, concluded with discharge in 07.04.2010 after liquidating assets."
Carey Kesler — Kentucky, 10-31404


ᐅ Robert J Kessinger, Kentucky

Address: 10208 Charleswood Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 13-310007: "The bankruptcy record of Robert J Kessinger from Louisville, KY, shows a Chapter 7 case filed in Mar 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2013."
Robert J Kessinger — Kentucky, 13-31000


ᐅ Sonya Kessinger, Kentucky

Address: 7230 Jan Place St Louisville, KY 40258

Bankruptcy Case 09-35992 Summary: "Sonya Kessinger's bankruptcy, initiated in 11/20/2009 and concluded by February 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Kessinger — Kentucky, 09-35992


ᐅ Susan A Kessinger, Kentucky

Address: 1305 Taxus Top Ln Unit 102 Louisville, KY 40243-2949

Bankruptcy Case 09-35063-thf Overview: "Susan A Kessinger's Louisville, KY bankruptcy under Chapter 13 in 09/30/2009 led to a structured repayment plan, successfully discharged in December 9, 2013."
Susan A Kessinger — Kentucky, 09-35063


ᐅ Timothy W Kessinger, Kentucky

Address: 4211 Foreman Ln Apt 1 Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-33948-jal: "Timothy W Kessinger's Chapter 7 bankruptcy, filed in Louisville, KY in 10.04.2013, led to asset liquidation, with the case closing in 2014-01-08."
Timothy W Kessinger — Kentucky, 13-33948


ᐅ Leslie Neil Kessler, Kentucky

Address: 1112 Schiller Ave Louisville, KY 40204

Concise Description of Bankruptcy Case 12-334257: "The bankruptcy filing by Leslie Neil Kessler, undertaken in 07.26.2012 in Louisville, KY under Chapter 7, concluded with discharge in 11/11/2012 after liquidating assets."
Leslie Neil Kessler — Kentucky, 12-33425


ᐅ Allen T Kessler, Kentucky

Address: 12104 Pleasure Ln Louisville, KY 40272-6117

Bankruptcy Case 15-30643-acs Overview: "In Louisville, KY, Allen T Kessler filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Allen T Kessler — Kentucky, 15-30643


ᐅ Melissa A Kessler, Kentucky

Address: 12104 Pleasure Ln Louisville, KY 40272-6117

Snapshot of U.S. Bankruptcy Proceeding Case 15-30643-acs: "The case of Melissa A Kessler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Kessler — Kentucky, 15-30643


ᐅ Deborah Lynn Kessler, Kentucky

Address: 3809 Debson Way Louisville, KY 40241

Brief Overview of Bankruptcy Case 11-32221: "Deborah Lynn Kessler's bankruptcy, initiated in 2011-04-29 and concluded by 08.15.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Lynn Kessler — Kentucky, 11-32221


ᐅ Susan Kessler, Kentucky

Address: 5902 Jessamine Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-34511: "Susan Kessler's Chapter 7 bankruptcy, filed in Louisville, KY in 08.24.2010, led to asset liquidation, with the case closing in 2010-12-10."
Susan Kessler — Kentucky, 10-34511


ᐅ Jeffery Kessler, Kentucky

Address: 3704 Mamaroneck Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-35163: "The bankruptcy filing by Jeffery Kessler, undertaken in 2010-09-29 in Louisville, KY under Chapter 7, concluded with discharge in 01.15.2011 after liquidating assets."
Jeffery Kessler — Kentucky, 10-35163


ᐅ Rene M Kesterson, Kentucky

Address: PO Box 991294 Louisville, KY 40269-1294

Snapshot of U.S. Bankruptcy Proceeding Case 15-33151-thf: "Rene M Kesterson's bankruptcy, initiated in 2015-09-29 and concluded by 2015-12-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene M Kesterson — Kentucky, 15-33151


ᐅ Eric Kestler, Kentucky

Address: 10401 Tarrytowne Rd Louisville, KY 40272

Bankruptcy Case 09-35219 Overview: "Eric Kestler's bankruptcy, initiated in October 2009 and concluded by 2010-01-13 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Kestler — Kentucky, 09-35219


ᐅ Michael C Kestler, Kentucky

Address: 3906 Lees Ln Louisville, KY 40216

Bankruptcy Case 13-30709 Overview: "The bankruptcy filing by Michael C Kestler, undertaken in February 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-01 after liquidating assets."
Michael C Kestler — Kentucky, 13-30709


ᐅ John F Ketterer, Kentucky

Address: 3802 Glenwillow Way Louisville, KY 40299

Bankruptcy Case 12-31800 Summary: "In a Chapter 7 bankruptcy case, John F Ketterer from Louisville, KY, saw their proceedings start in 04.16.2012 and complete by 2012-08-02, involving asset liquidation."
John F Ketterer — Kentucky, 12-31800


ᐅ Douglas Dean Ketzenberg, Kentucky

Address: 2622 Neblett Ave Louisville, KY 40216-4952

Brief Overview of Bankruptcy Case 07-34358: "Chapter 13 bankruptcy for Douglas Dean Ketzenberg in Louisville, KY began in 2007-12-04, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Douglas Dean Ketzenberg — Kentucky, 07-34358


ᐅ Peggy S Key, Kentucky

Address: 7219 Chestnut Tree Ln Louisville, KY 40291-1868

Brief Overview of Bankruptcy Case 15-31609-thf: "In Louisville, KY, Peggy S Key filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-11."
Peggy S Key — Kentucky, 15-31609


ᐅ Jennifer C Key, Kentucky

Address: 626 Iowa Ave Louisville, KY 40208-1226

Bankruptcy Case 16-31090-acs Overview: "The case of Jennifer C Key in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer C Key — Kentucky, 16-31090


ᐅ Catherine Key, Kentucky

Address: 6958 Leisure Ln Louisville, KY 40229

Bankruptcy Case 09-35849 Overview: "The case of Catherine Key in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Key — Kentucky, 09-35849


ᐅ Jr Jerry Lee Key, Kentucky

Address: 8104 Red Cedar Way Louisville, KY 40219-4522

Brief Overview of Bankruptcy Case 14-32337-thf: "Jr Jerry Lee Key's Chapter 7 bankruptcy, filed in Louisville, KY in 06/17/2014, led to asset liquidation, with the case closing in September 15, 2014."
Jr Jerry Lee Key — Kentucky, 14-32337


ᐅ Larry W Key, Kentucky

Address: 7219 Chestnut Tree Ln Louisville, KY 40291-1868

Snapshot of U.S. Bankruptcy Proceeding Case 15-31609-thf: "In a Chapter 7 bankruptcy case, Larry W Key from Louisville, KY, saw his proceedings start in 2015-05-13 and complete by August 2015, involving asset liquidation."
Larry W Key — Kentucky, 15-31609


ᐅ Vicki Sue Key, Kentucky

Address: 13614 Tennis Blvd Louisville, KY 40272

Bankruptcy Case 11-33147 Overview: "Vicki Sue Key's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 27, 2011, led to asset liquidation, with the case closing in 2011-10-13."
Vicki Sue Key — Kentucky, 11-33147


ᐅ Bradley Khan, Kentucky

Address: 9412 Chambers Way Louisville, KY 40229

Concise Description of Bankruptcy Case 13-301587: "In Louisville, KY, Bradley Khan filed for Chapter 7 bankruptcy in 01/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-22."
Bradley Khan — Kentucky, 13-30158


ᐅ Minon Kidd, Kentucky

Address: PO Box 991 Louisville, KY 40201

Concise Description of Bankruptcy Case 10-359777: "Louisville, KY resident Minon Kidd's November 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Minon Kidd — Kentucky, 10-35977


ᐅ Julie A Kidrick, Kentucky

Address: 8808 Brittany Dr Louisville, KY 40220

Bankruptcy Case 12-31462 Overview: "Julie A Kidrick's Chapter 7 bankruptcy, filed in Louisville, KY in March 27, 2012, led to asset liquidation, with the case closing in July 2012."
Julie A Kidrick — Kentucky, 12-31462


ᐅ Wallace G Kidwell, Kentucky

Address: 5624 Fox Horn Cir Apt 106 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-35578: "The bankruptcy record of Wallace G Kidwell from Louisville, KY, shows a Chapter 7 case filed in 12/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2013."
Wallace G Kidwell — Kentucky, 12-35578


ᐅ Robert J Kiefer, Kentucky

Address: 3026 Rosedale Blvd Louisville, KY 40220

Bankruptcy Case 09-35193 Overview: "Robert J Kiefer's bankruptcy, initiated in 10/09/2009 and concluded by 2010-01-13 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Kiefer — Kentucky, 09-35193


ᐅ Shawn Michael Kiefer, Kentucky

Address: 5905 Crockett Dr Louisville, KY 40258-3117

Brief Overview of Bankruptcy Case 14-31079-jal: "The case of Shawn Michael Kiefer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Michael Kiefer — Kentucky, 14-31079


ᐅ Sr Kenneth A Kiefer, Kentucky

Address: 8008 Heights Dr Louisville, KY 40291

Bankruptcy Case 12-30065 Summary: "The bankruptcy record of Sr Kenneth A Kiefer from Louisville, KY, shows a Chapter 7 case filed in January 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2012."
Sr Kenneth A Kiefer — Kentucky, 12-30065


ᐅ Patrick Alan Kiesel, Kentucky

Address: 408 Olde Colony Cv Louisville, KY 40214

Concise Description of Bankruptcy Case 11-303197: "Louisville, KY resident Patrick Alan Kiesel's 01/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Patrick Alan Kiesel — Kentucky, 11-30319


ᐅ Stacy L Kietzman, Kentucky

Address: 6704 Wyckoff Ct Louisville, KY 40258-2759

Brief Overview of Bankruptcy Case 16-31326-acs: "The bankruptcy record of Stacy L Kietzman from Louisville, KY, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-24."
Stacy L Kietzman — Kentucky, 16-31326


ᐅ Amber Kihnley, Kentucky

Address: 1548 Knight Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-36575: "In a Chapter 7 bankruptcy case, Amber Kihnley from Louisville, KY, saw her proceedings start in December 2009 and complete by 04.03.2010, involving asset liquidation."
Amber Kihnley — Kentucky, 09-36575


ᐅ Junelle D Kilgore, Kentucky

Address: 632 Lindell Ave Louisville, KY 40211

Bankruptcy Case 12-34649 Overview: "Junelle D Kilgore's bankruptcy, initiated in 2012-10-16 and concluded by 2013-01-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Junelle D Kilgore — Kentucky, 12-34649


ᐅ Dustin L Kilgore, Kentucky

Address: 6046 Browns Park Cir Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-30463: "Dustin L Kilgore's bankruptcy, initiated in 2011-01-31 and concluded by 05/19/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin L Kilgore — Kentucky, 11-30463


ᐅ Cynthia R Kilian, Kentucky

Address: 3334 Renwood Blvd Apt 304 Louisville, KY 40214-6404

Concise Description of Bankruptcy Case 15-30875-thf7: "Louisville, KY resident Cynthia R Kilian's March 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2015."
Cynthia R Kilian — Kentucky, 15-30875


ᐅ Mirsad Kilim, Kentucky

Address: 918 Glenridge Dr Louisville, KY 40242

Bankruptcy Case 11-33081 Summary: "Louisville, KY resident Mirsad Kilim's 06.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/09/2011."
Mirsad Kilim — Kentucky, 11-33081


ᐅ Cheryl E Kilkelly, Kentucky

Address: 4705 Oak Park Dr Apt 2 Louisville, KY 40258-1377

Bankruptcy Case 16-31890-jal Overview: "Cheryl E Kilkelly's bankruptcy, initiated in 06.17.2016 and concluded by 09/15/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl E Kilkelly — Kentucky, 16-31890


ᐅ Denise Kill, Kentucky

Address: 14310 Micawber Way Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-34316: "Denise Kill's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 14, 2010, led to asset liquidation, with the case closing in 11.30.2010."
Denise Kill — Kentucky, 10-34316


ᐅ Jo Killebrew, Kentucky

Address: 6313 Triplett Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-33545: "Louisville, KY resident Jo Killebrew's 07.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2010."
Jo Killebrew — Kentucky, 10-33545


ᐅ Michael Killebrew, Kentucky

Address: 6210 Ledgewood Pkwy Apt 3 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-30047: "The bankruptcy filing by Michael Killebrew, undertaken in Jan 6, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-04-07 after liquidating assets."
Michael Killebrew — Kentucky, 10-30047


ᐅ Matthew S Killen, Kentucky

Address: 5601 Bunning Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-34263-acs: "The bankruptcy record of Matthew S Killen from Louisville, KY, shows a Chapter 7 case filed in 2013-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Matthew S Killen — Kentucky, 13-34263


ᐅ Steven E Killian, Kentucky

Address: 1102 Holly Springs Dr Louisville, KY 40242

Bankruptcy Case 11-32953 Overview: "The case of Steven E Killian in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven E Killian — Kentucky, 11-32953


ᐅ Song Kim, Kentucky

Address: 8501 Glenridge Ct Louisville, KY 40242-3775

Brief Overview of Bankruptcy Case 2014-33104-thf: "Louisville, KY resident Song Kim's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-13."
Song Kim — Kentucky, 2014-33104


ᐅ Myong Kim, Kentucky

Address: 2739 W Main St Louisville, KY 40212

Bankruptcy Case 10-32467 Overview: "In a Chapter 7 bankruptcy case, Myong Kim from Louisville, KY, saw her proceedings start in May 2010 and complete by August 23, 2010, involving asset liquidation."
Myong Kim — Kentucky, 10-32467


ᐅ Paul H Kim, Kentucky

Address: 11016 Symington Cir Louisville, KY 40241

Bankruptcy Case 11-31721 Overview: "In Louisville, KY, Paul H Kim filed for Chapter 7 bankruptcy in 04/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-22."
Paul H Kim — Kentucky, 11-31721


ᐅ Shaletta C Kimber, Kentucky

Address: 850 Washburn Ave Apt 332 Louisville, KY 40222

Bankruptcy Case 13-30373 Overview: "The case of Shaletta C Kimber in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaletta C Kimber — Kentucky, 13-30373


ᐅ Maria Kimberling, Kentucky

Address: 3913 Bayonne Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-35477: "The case of Maria Kimberling in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Kimberling — Kentucky, 10-35477


ᐅ Shonta Kimble, Kentucky

Address: 2412 Strotman Rd Apt 1 Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-35092: "The case of Shonta Kimble in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shonta Kimble — Kentucky, 10-35092


ᐅ Tomeka M Kimble, Kentucky

Address: 308 N 45th St Louisville, KY 40212

Concise Description of Bankruptcy Case 13-306067: "The bankruptcy record of Tomeka M Kimble from Louisville, KY, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2013."
Tomeka M Kimble — Kentucky, 13-30606


ᐅ Latasha Louise Kimble, Kentucky

Address: 6904 Brooklawn Dr Apt 4 Louisville, KY 40214

Bankruptcy Case 13-34360-acs Overview: "In Louisville, KY, Latasha Louise Kimble filed for Chapter 7 bankruptcy in November 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Latasha Louise Kimble — Kentucky, 13-34360


ᐅ Rowland W Kimbley, Kentucky

Address: 1708 W Creek Way Apt 1 Louisville, KY 40242

Bankruptcy Case 12-31927 Summary: "In Louisville, KY, Rowland W Kimbley filed for Chapter 7 bankruptcy in 04.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2012."
Rowland W Kimbley — Kentucky, 12-31927


ᐅ Lakesha Kimbrough, Kentucky

Address: 4601 Tipsy Cir Apt 100 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-34589-thf: "The case of Lakesha Kimbrough in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakesha Kimbrough — Kentucky, 13-34589


ᐅ Elizabeth Ann Kimbrough, Kentucky

Address: 684 S 39th St Louisville, KY 40211-3053

Bankruptcy Case 2014-31799-acs Summary: "Elizabeth Ann Kimbrough's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-06, led to asset liquidation, with the case closing in 2014-08-04."
Elizabeth Ann Kimbrough — Kentucky, 2014-31799


ᐅ Todd Kime, Kentucky

Address: 8701 Fenwick Hill Pl Apt E Louisville, KY 40220

Bankruptcy Case 10-32310 Summary: "The bankruptcy filing by Todd Kime, undertaken in April 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-15 after liquidating assets."
Todd Kime — Kentucky, 10-32310


ᐅ Mavis A Kincaid, Kentucky

Address: 3605 Del Park Ter Louisville, KY 40211-2935

Bankruptcy Case 15-31915-acs Overview: "The bankruptcy record of Mavis A Kincaid from Louisville, KY, shows a Chapter 7 case filed in June 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Mavis A Kincaid — Kentucky, 15-31915


ᐅ Roger Kincaid, Kentucky

Address: 1019 Runell Rd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-34106: "Roger Kincaid's bankruptcy, initiated in August 2010 and concluded by 11/09/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Kincaid — Kentucky, 10-34106


ᐅ Steven R Kincaid, Kentucky

Address: 2716 Durbing Ave Louisville, KY 40299

Bankruptcy Case 11-35914 Overview: "Louisville, KY resident Steven R Kincaid's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2012."
Steven R Kincaid — Kentucky, 11-35914


ᐅ Terry A Kincaid, Kentucky

Address: 11304 Deham Dr Louisville, KY 40241

Bankruptcy Case 13-34536-jal Overview: "In a Chapter 7 bankruptcy case, Terry A Kincaid from Louisville, KY, saw their proceedings start in 2013-11-15 and complete by 2014-02-19, involving asset liquidation."
Terry A Kincaid — Kentucky, 13-34536


ᐅ Ginger Kay Kinder, Kentucky

Address: 5427 Sir Barton Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-30908: "The case of Ginger Kay Kinder in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginger Kay Kinder — Kentucky, 11-30908


ᐅ John E Kinderman, Kentucky

Address: 2208 Lowell Ave Louisville, KY 40205

Brief Overview of Bankruptcy Case 12-30914: "John E Kinderman's bankruptcy, initiated in 02/29/2012 and concluded by 2012-06-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Kinderman — Kentucky, 12-30914


ᐅ Devan King, Kentucky

Address: 5531 Bayshore Ct Louisville, KY 40258

Bankruptcy Case 10-31219 Overview: "In Louisville, KY, Devan King filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Devan King — Kentucky, 10-31219


ᐅ Amanda Carol King, Kentucky

Address: 1311 Rammers Ave Louisville, KY 40204

Bankruptcy Case 12-34477 Overview: "Amanda Carol King's bankruptcy, initiated in 10/03/2012 and concluded by January 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Carol King — Kentucky, 12-34477


ᐅ Dingle Sioban King, Kentucky

Address: PO Box 2636 Louisville, KY 40201

Concise Description of Bankruptcy Case 11-334947: "The bankruptcy record of Dingle Sioban King from Louisville, KY, shows a Chapter 7 case filed in 07/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-04."
Dingle Sioban King — Kentucky, 11-33494


ᐅ Jimmy King, Kentucky

Address: 637 Mix Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 10-35561: "The bankruptcy record of Jimmy King from Louisville, KY, shows a Chapter 7 case filed in Oct 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Jimmy King — Kentucky, 10-35561


ᐅ Gary G King, Kentucky

Address: 4742 Bellevue Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-31907: "Gary G King's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 15, 2011, led to asset liquidation, with the case closing in 08/01/2011."
Gary G King — Kentucky, 11-31907


ᐅ Donald Ray King, Kentucky

Address: 7819 Mackie Ln Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-31947: "The bankruptcy record of Donald Ray King from Louisville, KY, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2011."
Donald Ray King — Kentucky, 11-31947


ᐅ Donald W King, Kentucky

Address: 2117 Oregon Ave Louisville, KY 40210-2133

Bankruptcy Case 2014-33321-jal Summary: "Donald W King's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 4, 2014, led to asset liquidation, with the case closing in 12/03/2014."
Donald W King — Kentucky, 2014-33321


ᐅ Jeffrey A King, Kentucky

Address: 7063 Culver Ln Louisville, KY 40219-2681

Snapshot of U.S. Bankruptcy Proceeding Case 14-32170-thf: "The bankruptcy record of Jeffrey A King from Louisville, KY, shows a Chapter 7 case filed in Jun 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Jeffrey A King — Kentucky, 14-32170


ᐅ Joyce E King, Kentucky

Address: 7732 Rochelle Rd Louisville, KY 40228-1830

Brief Overview of Bankruptcy Case 14-32925-thf: "The bankruptcy record of Joyce E King from Louisville, KY, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Joyce E King — Kentucky, 14-32925


ᐅ Herman King, Kentucky

Address: 2025 Brownsboro Rd Apt 105 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-36073: "In a Chapter 7 bankruptcy case, Herman King from Louisville, KY, saw his proceedings start in 12.21.2011 and complete by 2012-04-07, involving asset liquidation."
Herman King — Kentucky, 11-36073


ᐅ James H King, Kentucky

Address: 2721 Langdon Dr Louisville, KY 40241-2447

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33951-thf: "James H King's bankruptcy, initiated in 10.25.2014 and concluded by January 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H King — Kentucky, 2014-33951


ᐅ James H King, Kentucky

Address: 2721 Langdon Dr Louisville, KY 40241-2447

Bankruptcy Case 15-32498-thf Summary: "Louisville, KY resident James H King's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-01."
James H King — Kentucky, 15-32498


ᐅ Chad King, Kentucky

Address: 2507 Delor Ave Louisville, KY 40217-2420

Concise Description of Bankruptcy Case 16-30842-thf7: "In Louisville, KY, Chad King filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Chad King — Kentucky, 16-30842


ᐅ Abrianna N King, Kentucky

Address: 2001 Bartholomew Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 12-346427: "Louisville, KY resident Abrianna N King's 10.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Abrianna N King — Kentucky, 12-34642


ᐅ Bruce King, Kentucky

Address: 1506 W Market St Apt 2 Louisville, KY 40203

Concise Description of Bankruptcy Case 10-332497: "In a Chapter 7 bankruptcy case, Bruce King from Louisville, KY, saw his proceedings start in 06.21.2010 and complete by 2010-10-07, involving asset liquidation."
Bruce King — Kentucky, 10-33249


ᐅ Larrita D King, Kentucky

Address: 9106 Old Six Mile Ln Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 12-32478: "The bankruptcy filing by Larrita D King, undertaken in 2012-05-25 in Louisville, KY under Chapter 7, concluded with discharge in 09.10.2012 after liquidating assets."
Larrita D King — Kentucky, 12-32478


ᐅ Darron Dewayne King, Kentucky

Address: 4214 Vermont Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 11-30897: "Darron Dewayne King's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 25, 2011, led to asset liquidation, with the case closing in Jun 13, 2011."
Darron Dewayne King — Kentucky, 11-30897


ᐅ Denise King, Kentucky

Address: 700 Zorn Ave Apt 3 Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-36135: "Denise King's Chapter 7 bankruptcy, filed in Louisville, KY in December 28, 2011, led to asset liquidation, with the case closing in Apr 14, 2012."
Denise King — Kentucky, 11-36135


ᐅ Carla Yvette King, Kentucky

Address: 4224 Newport Rd Louisville, KY 40218-3908

Concise Description of Bankruptcy Case 15-31018-acs7: "In Louisville, KY, Carla Yvette King filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2015."
Carla Yvette King — Kentucky, 15-31018