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 Riley Edward L O, Kentucky

Address: 5106 Bardstown Rd Louisville, KY 40291-1713

Bankruptcy Case 2014-33231-jal Overview: "Riley Edward L O's Chapter 7 bankruptcy, filed in Louisville, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-25."
Riley Edward L O — Kentucky, 2014-33231


ᐅ Hair Charles A O, Kentucky

Address: 2356 Grinstead Dr Apt 22 Louisville, KY 40204-2354

Bankruptcy Case 16-30649-jal Overview: "Hair Charles A O's Chapter 7 bankruptcy, filed in Louisville, KY in March 3, 2016, led to asset liquidation, with the case closing in 2016-06-01."
Hair Charles A O — Kentucky, 16-30649


ᐅ Neal Sr Derwine Maurice O, Kentucky

Address: 3219 Virginia Ave Louisville, KY 40211-3455

Brief Overview of Bankruptcy Case 15-30350-jal: "The case of Neal Sr Derwine Maurice O in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Sr Derwine Maurice O — Kentucky, 15-30350


ᐅ Neal Cheryl L O, Kentucky

Address: PO Box 34766 Louisville, KY 40232-4766

Brief Overview of Bankruptcy Case 2014-32956-jal: "Neal Cheryl L O's Chapter 7 bankruptcy, filed in Louisville, KY in 07/31/2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Neal Cheryl L O — Kentucky, 2014-32956


ᐅ Neal Decarla Marie O, Kentucky

Address: 5414 Nimitz Ct Louisville, KY 40214-2637

Bankruptcy Case 15-30350-jal Summary: "The case of Neal Decarla Marie O in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neal Decarla Marie O — Kentucky, 15-30350


ᐅ Neil Patricia O, Kentucky

Address: 2803 Montgomery St Louisville, KY 40212-1116

Bankruptcy Case 2014-31311-jal Summary: "In a Chapter 7 bankruptcy case, Neil Patricia O from Louisville, KY, saw his proceedings start in 04/02/2014 and complete by July 1, 2014, involving asset liquidation."
Neil Patricia O — Kentucky, 2014-31311


ᐅ Neil Shameka L O, Kentucky

Address: 7505 Aluma Ln Louisville, KY 40214-5441

Bankruptcy Case 2014-31939-jal Summary: "Louisville, KY resident Neil Shameka L O's 05.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2014."
Neil Shameka L O — Kentucky, 2014-31939


ᐅ Mary Obanion, Kentucky

Address: 6112 Moorhaven Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 10-339037: "In Louisville, KY, Mary Obanion filed for Chapter 7 bankruptcy in July 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Mary Obanion — Kentucky, 10-33903


ᐅ Anthony Edward Obannon, Kentucky

Address: 7086 Wildwood Cir Apt 95 Louisville, KY 40291

Concise Description of Bankruptcy Case 11-303267: "In a Chapter 7 bankruptcy case, Anthony Edward Obannon from Louisville, KY, saw their proceedings start in Jan 21, 2011 and complete by 05.03.2011, involving asset liquidation."
Anthony Edward Obannon — Kentucky, 11-30326


ᐅ Shawn Obannon, Kentucky

Address: 263 Claremont Ave Louisville, KY 40206

Bankruptcy Case 13-32627-acs Summary: "The bankruptcy filing by Shawn Obannon, undertaken in 06.28.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Shawn Obannon — Kentucky, 13-32627


ᐅ Timothy Obannon, Kentucky

Address: PO Box 16590 Louisville, KY 40256

Bankruptcy Case 13-34286-jal Summary: "The case of Timothy Obannon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Obannon — Kentucky, 13-34286


ᐅ Yvonne A Obeng, Kentucky

Address: 4602 Unseld Blvd Louisville, KY 40218

Bankruptcy Case 07-34085 Overview: "Yvonne A Obeng's Chapter 13 bankruptcy in Louisville, KY started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.30.2012."
Yvonne A Obeng — Kentucky, 07-34085


ᐅ Jr Charles Anthony Oberhausen, Kentucky

Address: 6104 Trena Trl Louisville, KY 40258

Bankruptcy Case 11-33491 Summary: "Jr Charles Anthony Oberhausen's Chapter 7 bankruptcy, filed in Louisville, KY in July 2011, led to asset liquidation, with the case closing in November 2011."
Jr Charles Anthony Oberhausen — Kentucky, 11-33491


ᐅ Jr Claude D Oberholtzer, Kentucky

Address: 3929 Layside Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-32842-acs: "Jr Claude D Oberholtzer's bankruptcy, initiated in Jul 17, 2013 and concluded by October 21, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Claude D Oberholtzer — Kentucky, 13-32842


ᐅ Cornelius Obrien, Kentucky

Address: 5324 Southdale Rd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-30315: "The bankruptcy filing by Cornelius Obrien, undertaken in 2010-01-25 in Louisville, KY under Chapter 7, concluded with discharge in May 1, 2010 after liquidating assets."
Cornelius Obrien — Kentucky, 10-30315


ᐅ Matthew K Obrien, Kentucky

Address: 5412 Speedway Ave Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-33084-acs: "Louisville, KY resident Matthew K Obrien's July 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2013."
Matthew K Obrien — Kentucky, 13-33084


ᐅ Crystal Obryan, Kentucky

Address: 4112 Shady Villa Dr Louisville, KY 40219

Bankruptcy Case 10-30227 Overview: "The case of Crystal Obryan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Obryan — Kentucky, 10-30227


ᐅ Donna Obryan, Kentucky

Address: 3012 Kaye Lawn Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 09-35571: "Louisville, KY resident Donna Obryan's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2010."
Donna Obryan — Kentucky, 09-35571


ᐅ Jennifer Obryan, Kentucky

Address: 2103 Terriwood Ct Louisville, KY 40223

Bankruptcy Case 10-31368 Summary: "Louisville, KY resident Jennifer Obryan's 03.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2010."
Jennifer Obryan — Kentucky, 10-31368


ᐅ Paula A Obryan, Kentucky

Address: 10524 Saint Rene Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-32560: "The bankruptcy record of Paula A Obryan from Louisville, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2012."
Paula A Obryan — Kentucky, 12-32560


ᐅ Michael D Obryant, Kentucky

Address: 8910 Maplecreek Dr Louisville, KY 40219

Bankruptcy Case 11-33621 Overview: "The bankruptcy record of Michael D Obryant from Louisville, KY, shows a Chapter 7 case filed in Jul 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Michael D Obryant — Kentucky, 11-33621


ᐅ Marie Ocean, Kentucky

Address: 1710 Glenview Pl Louisville, KY 40216-5108

Snapshot of U.S. Bankruptcy Proceeding Case 16-30940-thf: "The case of Marie Ocean in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Ocean — Kentucky, 16-30940


ᐅ Montoya Juan Felipe Ochoa, Kentucky

Address: 6402 Canterview Ct Louisville, KY 40228

Bankruptcy Case 11-36046 Overview: "The bankruptcy record of Montoya Juan Felipe Ochoa from Louisville, KY, shows a Chapter 7 case filed in Dec 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2012."
Montoya Juan Felipe Ochoa — Kentucky, 11-36046


ᐅ Carlos Rafael Ochoa, Kentucky

Address: 1437 Garvey Dr Louisville, KY 40216

Bankruptcy Case 11-34734 Overview: "In a Chapter 7 bankruptcy case, Carlos Rafael Ochoa from Louisville, KY, saw his proceedings start in 09.30.2011 and complete by 2012-01-16, involving asset liquidation."
Carlos Rafael Ochoa — Kentucky, 11-34734


ᐅ Page M Ochs, Kentucky

Address: 1406 Old Harrods Creek Rd Louisville, KY 40223-2455

Bankruptcy Case 14-32872-jal Overview: "Louisville, KY resident Page M Ochs's July 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-26."
Page M Ochs — Kentucky, 14-32872


ᐅ Donna Gail Ochs, Kentucky

Address: 6801 Taffy Ann Dr Louisville, KY 40228-1220

Bankruptcy Case 15-33662-acs Summary: "In a Chapter 7 bankruptcy case, Donna Gail Ochs from Louisville, KY, saw her proceedings start in 2015-11-16 and complete by 02/14/2016, involving asset liquidation."
Donna Gail Ochs — Kentucky, 15-33662


ᐅ George A Ochs, Kentucky

Address: 12903 Osage Rd Louisville, KY 40223-1534

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32872-jal: "In a Chapter 7 bankruptcy case, George A Ochs from Louisville, KY, saw his proceedings start in 2014-07-28 and complete by 2014-10-26, involving asset liquidation."
George A Ochs — Kentucky, 2014-32872


ᐅ Andrea Oconnor, Kentucky

Address: 4405 Rivanna Dr Louisville, KY 40299

Bankruptcy Case 10-31809 Overview: "In a Chapter 7 bankruptcy case, Andrea Oconnor from Louisville, KY, saw their proceedings start in 04.05.2010 and complete by July 2010, involving asset liquidation."
Andrea Oconnor — Kentucky, 10-31809


ᐅ Jacquelynn Odaniel, Kentucky

Address: 4733 S 3rd St Apt 3 Louisville, KY 40214

Bankruptcy Case 12-34694 Summary: "Louisville, KY resident Jacquelynn Odaniel's 2012-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2013."
Jacquelynn Odaniel — Kentucky, 12-34694


ᐅ Patrick Odonnell, Kentucky

Address: 4211 Gaudet Rd Louisville, KY 40299

Bankruptcy Case 09-35654 Overview: "The bankruptcy filing by Patrick Odonnell, undertaken in 11.02.2009 in Louisville, KY under Chapter 7, concluded with discharge in Feb 6, 2010 after liquidating assets."
Patrick Odonnell — Kentucky, 09-35654


ᐅ Lawrence D Odonohoe, Kentucky

Address: 616 Lynn St Louisville, KY 40217

Bankruptcy Case 11-33801 Overview: "Louisville, KY resident Lawrence D Odonohoe's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-19."
Lawrence D Odonohoe — Kentucky, 11-33801


ᐅ Kendra L Oehler, Kentucky

Address: 9018 Wooddale Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-35218: "The bankruptcy filing by Kendra L Oehler, undertaken in Nov 28, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 03/04/2013 after liquidating assets."
Kendra L Oehler — Kentucky, 12-35218


ᐅ Thomas V Oehler, Kentucky

Address: 9018 Wooddale Dr Louisville, KY 40272-2753

Bankruptcy Case 10-93345-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in October 14, 2010, Thomas V Oehler from Louisville, KY, structured a repayment plan, achieving discharge in 2014-01-15."
Thomas V Oehler — Kentucky, 10-93345-BHL-13


ᐅ Walter T Oehler, Kentucky

Address: 6113 Catheen Way Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-31569: "The bankruptcy record of Walter T Oehler from Louisville, KY, shows a Chapter 7 case filed in Mar 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-14."
Walter T Oehler — Kentucky, 11-31569


ᐅ Robert Oerther, Kentucky

Address: 13308 Forge Cir Louisville, KY 40272

Bankruptcy Case 10-31565 Summary: "Louisville, KY resident Robert Oerther's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Robert Oerther — Kentucky, 10-31565


ᐅ Iii Allen Q Offutt, Kentucky

Address: 3123 Pioneer Rd Louisville, KY 40216-4849

Bankruptcy Case 14-32219-acs Summary: "In Louisville, KY, Iii Allen Q Offutt filed for Chapter 7 bankruptcy in 06/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-04."
Iii Allen Q Offutt — Kentucky, 14-32219


ᐅ John G Offutt, Kentucky

Address: 7220 Harborton Way Louisville, KY 40228

Concise Description of Bankruptcy Case 11-333037: "In a Chapter 7 bankruptcy case, John G Offutt from Louisville, KY, saw their proceedings start in 07/05/2011 and complete by October 12, 2011, involving asset liquidation."
John G Offutt — Kentucky, 11-33303


ᐅ John T Offutt, Kentucky

Address: 132 Vernon Ave Louisville, KY 40206

Bankruptcy Case 11-34025 Overview: "The bankruptcy filing by John T Offutt, undertaken in August 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-12-04 after liquidating assets."
John T Offutt — Kentucky, 11-34025


ᐅ Joi A Offutt, Kentucky

Address: 1709 Sadie Ln Louisville, KY 40216-2719

Concise Description of Bankruptcy Case 15-31062-acs7: "In a Chapter 7 bankruptcy case, Joi A Offutt from Louisville, KY, saw her proceedings start in 03/31/2015 and complete by 06.29.2015, involving asset liquidation."
Joi A Offutt — Kentucky, 15-31062


ᐅ Myra M Offutt, Kentucky

Address: 8005 Glimmer Way Unit 5303 Louisville, KY 40214

Bankruptcy Case 11-34847 Summary: "The bankruptcy filing by Myra M Offutt, undertaken in October 2011 in Louisville, KY under Chapter 7, concluded with discharge in Jan 23, 2012 after liquidating assets."
Myra M Offutt — Kentucky, 11-34847


ᐅ Patricia Offutt, Kentucky

Address: 3808 Staebler Ave Louisville, KY 40207

Brief Overview of Bankruptcy Case 10-30719: "In Louisville, KY, Patricia Offutt filed for Chapter 7 bankruptcy in Feb 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Patricia Offutt — Kentucky, 10-30719


ᐅ Shari M Offutt, Kentucky

Address: 3209 Taylor Blvd Louisville, KY 40215-2604

Brief Overview of Bankruptcy Case 15-31998-acs: "Shari M Offutt's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-06-17, led to asset liquidation, with the case closing in September 15, 2015."
Shari M Offutt — Kentucky, 15-31998


ᐅ Shavonda E Offutt, Kentucky

Address: 1730 Tempest Way Apt 2 Louisville, KY 40216-6108

Brief Overview of Bankruptcy Case 16-31007-jal: "Shavonda E Offutt's bankruptcy, initiated in March 29, 2016 and concluded by June 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shavonda E Offutt — Kentucky, 16-31007


ᐅ Bobby Ogburn, Kentucky

Address: 5429 Ilex Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-31852: "Bobby Ogburn's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 13, 2011, led to asset liquidation, with the case closing in Jul 30, 2011."
Bobby Ogburn — Kentucky, 11-31852


ᐅ Corrine Michelle Ogden, Kentucky

Address: 12833 Bay Tree Way Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-32845: "In a Chapter 7 bankruptcy case, Corrine Michelle Ogden from Louisville, KY, saw her proceedings start in 06.19.2012 and complete by 2012-10-05, involving asset liquidation."
Corrine Michelle Ogden — Kentucky, 12-32845


ᐅ Sheila Ogle, Kentucky

Address: 7202 Volar Ln Louisville, KY 40258

Bankruptcy Case 10-33665 Summary: "Sheila Ogle's Chapter 7 bankruptcy, filed in Louisville, KY in July 2010, led to asset liquidation, with the case closing in 2010-10-30."
Sheila Ogle — Kentucky, 10-33665


ᐅ Sr Thomas Oglesby, Kentucky

Address: 3814 Norbourne Blvd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 11-32060: "The case of Sr Thomas Oglesby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Thomas Oglesby — Kentucky, 11-32060


ᐅ Virginia Oglesby, Kentucky

Address: 3814 Norbourne Blvd Louisville, KY 40207

Bankruptcy Case 09-36011 Overview: "In Louisville, KY, Virginia Oglesby filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2010."
Virginia Oglesby — Kentucky, 09-36011


ᐅ Eric Tracy Ogletree, Kentucky

Address: 401 Marret Ave Apt 1 Louisville, KY 40208

Brief Overview of Bankruptcy Case 12-31195: "Eric Tracy Ogletree's bankruptcy, initiated in 2012-03-13 and concluded by 2012-06-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Tracy Ogletree — Kentucky, 12-31195


ᐅ Brenda Ohara, Kentucky

Address: 7084 Wildwood Cir Apt 81 Louisville, KY 40291

Bankruptcy Case 10-33100 Summary: "The bankruptcy record of Brenda Ohara from Louisville, KY, shows a Chapter 7 case filed in 06/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Brenda Ohara — Kentucky, 10-33100


ᐅ Nancy E Ohearn, Kentucky

Address: 7405 Switch Bark Rd Louisville, KY 40228-1350

Snapshot of U.S. Bankruptcy Proceeding Case 14-30192-acs: "Nancy E Ohearn's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-01-20, led to asset liquidation, with the case closing in April 20, 2014."
Nancy E Ohearn — Kentucky, 14-30192


ᐅ Kelly Ohern, Kentucky

Address: 3802 Riveroaks Cir Louisville, KY 40241

Bankruptcy Case 13-34419-thf Summary: "Louisville, KY resident Kelly Ohern's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2014."
Kelly Ohern — Kentucky, 13-34419


ᐅ Mary Ohern, Kentucky

Address: 3717 Kingsbury Dr Louisville, KY 40207

Bankruptcy Case 10-34102 Summary: "Louisville, KY resident Mary Ohern's 08/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2010."
Mary Ohern — Kentucky, 10-34102


ᐅ Teresa Ohlmann, Kentucky

Address: 4919 Hunters Point Cir Louisville, KY 40216-1478

Snapshot of U.S. Bankruptcy Proceeding Case 08-35059-thf: "Teresa Ohlmann's Louisville, KY bankruptcy under Chapter 13 in November 2008 led to a structured repayment plan, successfully discharged in 2013-12-09."
Teresa Ohlmann — Kentucky, 08-35059


ᐅ Tyler Aaron Ohlmann, Kentucky

Address: 8204 Happiness Way Louisville, KY 40291-2865

Bankruptcy Case 15-31399-acs Summary: "The bankruptcy filing by Tyler Aaron Ohlmann, undertaken in April 29, 2015 in Louisville, KY under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Tyler Aaron Ohlmann — Kentucky, 15-31399


ᐅ Renee M Ojala, Kentucky

Address: 7621 Stovall Pl Louisville, KY 40228

Bankruptcy Case 12-35004 Overview: "In Louisville, KY, Renee M Ojala filed for Chapter 7 bankruptcy in 11.09.2012. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2013."
Renee M Ojala — Kentucky, 12-35004


ᐅ Heres Jorge Ojeda, Kentucky

Address: 5912 Oakdale Ln Louisville, KY 40219

Bankruptcy Case 12-34830 Overview: "The case of Heres Jorge Ojeda in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heres Jorge Ojeda — Kentucky, 12-34830


ᐅ Nelson Adrian Ojeda, Kentucky

Address: 5077 Poplar Level Rd Louisville, KY 40219-1120

Concise Description of Bankruptcy Case 14-34274-acs7: "The bankruptcy record of Nelson Adrian Ojeda from Louisville, KY, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-17."
Nelson Adrian Ojeda — Kentucky, 14-34274


ᐅ Fikret Okanovic, Kentucky

Address: 3146 Commander Dr Apt 4 Louisville, KY 40220

Bankruptcy Case 10-33230 Overview: "In Louisville, KY, Fikret Okanovic filed for Chapter 7 bankruptcy in 06/19/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Fikret Okanovic — Kentucky, 10-33230


ᐅ Debra A Okeefe, Kentucky

Address: 7028 Bronner Cir Louisville, KY 40218

Bankruptcy Case 11-31609 Summary: "In Louisville, KY, Debra A Okeefe filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2011."
Debra A Okeefe — Kentucky, 11-31609


ᐅ Kevin S Okeefe, Kentucky

Address: 5004 Constance Dr Louisville, KY 40272

Bankruptcy Case 13-33425-thf Overview: "The case of Kevin S Okeefe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin S Okeefe — Kentucky, 13-33425


ᐅ Sr Ronald Lee Okeefe, Kentucky

Address: 7002 Canada Rush Ct Apt 4 Louisville, KY 40291

Bankruptcy Case 13-33406-acs Overview: "Louisville, KY resident Sr Ronald Lee Okeefe's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Sr Ronald Lee Okeefe — Kentucky, 13-33406


ᐅ Gonzalez Madelen Olan, Kentucky

Address: 5077 Poplar Level Rd Louisville, KY 40219-1120

Bankruptcy Case 14-34274-acs Overview: "The bankruptcy record of Gonzalez Madelen Olan from Louisville, KY, shows a Chapter 7 case filed in 2014-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2015."
Gonzalez Madelen Olan — Kentucky, 14-34274


ᐅ Major Oldham, Kentucky

Address: 728 S 39th St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-33374: "In Louisville, KY, Major Oldham filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2011."
Major Oldham — Kentucky, 11-33374


ᐅ Sylvia Ann Oldham, Kentucky

Address: 4023 W Muhammad Ali Blvd Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-34041-jal: "In a Chapter 7 bankruptcy case, Sylvia Ann Oldham from Louisville, KY, saw her proceedings start in 10/11/2013 and complete by 01/15/2014, involving asset liquidation."
Sylvia Ann Oldham — Kentucky, 13-34041


ᐅ Glenn Alan Olinger, Kentucky

Address: 4012 Dupont Cir Apt 306 Louisville, KY 40207-4808

Snapshot of U.S. Bankruptcy Proceeding Case 15-30432-jal: "The case of Glenn Alan Olinger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Alan Olinger — Kentucky, 15-30432


ᐅ Jasmine O Oliver, Kentucky

Address: 3404 Shagbark Rd Apt 5 Louisville, KY 40216-4529

Brief Overview of Bankruptcy Case 16-30570-jal: "In a Chapter 7 bankruptcy case, Jasmine O Oliver from Louisville, KY, saw her proceedings start in 2016-02-26 and complete by May 2016, involving asset liquidation."
Jasmine O Oliver — Kentucky, 16-30570


ᐅ Kendra Oliver, Kentucky

Address: 10318 Arbor Oak Dr Louisville, KY 40229

Bankruptcy Case 10-30414 Overview: "The bankruptcy filing by Kendra Oliver, undertaken in 01/29/2010 in Louisville, KY under Chapter 7, concluded with discharge in 05/05/2010 after liquidating assets."
Kendra Oliver — Kentucky, 10-30414


ᐅ Kenneth H Oliver, Kentucky

Address: 8707 Dorrance Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-30105: "In a Chapter 7 bankruptcy case, Kenneth H Oliver from Louisville, KY, saw their proceedings start in 01.10.2011 and complete by 04.28.2011, involving asset liquidation."
Kenneth H Oliver — Kentucky, 11-30105


ᐅ Kimberly Oliver, Kentucky

Address: 4517 Sandhill Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 09-356337: "Louisville, KY resident Kimberly Oliver's 10/31/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2010."
Kimberly Oliver — Kentucky, 09-35633


ᐅ Cristin M Oliver, Kentucky

Address: 9121 Crawley Ct Apt 4 Louisville, KY 40241

Brief Overview of Bankruptcy Case 13-31531-thf: "Cristin M Oliver's Chapter 7 bankruptcy, filed in Louisville, KY in 04.11.2013, led to asset liquidation, with the case closing in Jul 16, 2013."
Cristin M Oliver — Kentucky, 13-31531


ᐅ Cynthia A Oliver, Kentucky

Address: 447 Hillview Blvd Louisville, KY 40229

Bankruptcy Case 11-30628 Overview: "The bankruptcy record of Cynthia A Oliver from Louisville, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Cynthia A Oliver — Kentucky, 11-30628


ᐅ Sandra Marlene Oliver, Kentucky

Address: 4168 Summerview Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 12-307317: "The bankruptcy record of Sandra Marlene Oliver from Louisville, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Sandra Marlene Oliver — Kentucky, 12-30731


ᐅ Brandy N Oliver, Kentucky

Address: 1823 S 24th St Louisville, KY 40210-2157

Snapshot of U.S. Bankruptcy Proceeding Case 16-30453-acs: "In a Chapter 7 bankruptcy case, Brandy N Oliver from Louisville, KY, saw her proceedings start in 02/19/2016 and complete by May 2016, involving asset liquidation."
Brandy N Oliver — Kentucky, 16-30453


ᐅ Tyrone T Oliver, Kentucky

Address: 120 Bermuda Ln Louisville, KY 40213-3325

Snapshot of U.S. Bankruptcy Proceeding Case 16-31247-thf: "Louisville, KY resident Tyrone T Oliver's 04/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
Tyrone T Oliver — Kentucky, 16-31247


ᐅ Camie Lou Oliver, Kentucky

Address: 4725 Quinn Dr Louisville, KY 40216

Bankruptcy Case 11-33167 Overview: "The bankruptcy filing by Camie Lou Oliver, undertaken in June 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Camie Lou Oliver — Kentucky, 11-33167


ᐅ Carol Ellen Oliver, Kentucky

Address: 6110 Catheen Way Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 13-30331: "The bankruptcy filing by Carol Ellen Oliver, undertaken in Jan 30, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-06 after liquidating assets."
Carol Ellen Oliver — Kentucky, 13-30331


ᐅ Sherry L Oliver, Kentucky

Address: 11014 Eagles Cove Dr Louisville, KY 40241-4804

Bankruptcy Case 09-35499-acs Summary: "Chapter 13 bankruptcy for Sherry L Oliver in Louisville, KY began in Oct 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-18."
Sherry L Oliver — Kentucky, 09-35499


ᐅ Phillip G Oliver, Kentucky

Address: 4331 Poplar Level Rd Louisville, KY 40213-1840

Bankruptcy Case 08-31823-jal Overview: "Phillip G Oliver's Louisville, KY bankruptcy under Chapter 13 in April 30, 2008 led to a structured repayment plan, successfully discharged in September 2013."
Phillip G Oliver — Kentucky, 08-31823


ᐅ Warren Oliver, Kentucky

Address: 2667 Pennacook Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 11-313177: "In a Chapter 7 bankruptcy case, Warren Oliver from Louisville, KY, saw his proceedings start in 2011-03-16 and complete by Jul 2, 2011, involving asset liquidation."
Warren Oliver — Kentucky, 11-31317


ᐅ Alvarez Maria T Olivera, Kentucky

Address: 4912 Southside Dr Louisville, KY 40214

Bankruptcy Case 13-31680-acs Overview: "Louisville, KY resident Alvarez Maria T Olivera's 04.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Alvarez Maria T Olivera — Kentucky, 13-31680


ᐅ Brenda Leigh Oller, Kentucky

Address: 3640 Chateau Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 13-33116-acs7: "Brenda Leigh Oller's bankruptcy, initiated in August 2013 and concluded by November 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Leigh Oller — Kentucky, 13-33116


ᐅ Mark Oller, Kentucky

Address: 1424 Taylor Ave Louisville, KY 40213

Bankruptcy Case 10-36632 Overview: "Mark Oller's bankruptcy, initiated in 2010-12-23 and concluded by Apr 10, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Oller — Kentucky, 10-36632


ᐅ Amber Elizabeth Olliges, Kentucky

Address: 4920 Mid Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-33647-jal7: "In a Chapter 7 bankruptcy case, Amber Elizabeth Olliges from Louisville, KY, saw her proceedings start in 2013-09-12 and complete by Dec 17, 2013, involving asset liquidation."
Amber Elizabeth Olliges — Kentucky, 13-33647


ᐅ Christina Ann Olliges, Kentucky

Address: 6410 Mercury Dr Louisville, KY 40291-2217

Bankruptcy Case 15-31488-jal Overview: "Christina Ann Olliges's bankruptcy, initiated in 2015-05-01 and concluded by 07.30.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Ann Olliges — Kentucky, 15-31488


ᐅ Jeremy Anthony Olliges, Kentucky

Address: 9326 Loch Lea Ln Louisville, KY 40291-1453

Bankruptcy Case 15-31488-jal Summary: "The bankruptcy record of Jeremy Anthony Olliges from Louisville, KY, shows a Chapter 7 case filed in 05.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2015."
Jeremy Anthony Olliges — Kentucky, 15-31488


ᐅ Latonia Y Ollyhill, Kentucky

Address: 1710 Tempest Way Louisville, KY 40216-1650

Brief Overview of Bankruptcy Case 15-33927-jal: "Latonia Y Ollyhill's bankruptcy, initiated in 2015-12-10 and concluded by Mar 9, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonia Y Ollyhill — Kentucky, 15-33927


ᐅ Myrtle L Olonikadi, Kentucky

Address: 9407 Doral Ct Apt 6 Louisville, KY 40220-1664

Brief Overview of Bankruptcy Case 14-30142-maw: "In a Chapter 7 bankruptcy case, Myrtle L Olonikadi from Louisville, KY, saw her proceedings start in 01.21.2014 and complete by 04.21.2014, involving asset liquidation."
Myrtle L Olonikadi — Kentucky, 14-30142


ᐅ Mark A Olsen, Kentucky

Address: 1601 Hunnington Pl Apt 1 Louisville, KY 40220

Bankruptcy Case 11-32372 Summary: "Mark A Olsen's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-10, led to asset liquidation, with the case closing in 08/16/2011."
Mark A Olsen — Kentucky, 11-32372


ᐅ Wendy M Olsen, Kentucky

Address: 1087 Mallard Creek Rd Louisville, KY 40207

Bankruptcy Case 13-33128-thf Summary: "Louisville, KY resident Wendy M Olsen's 08.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2013."
Wendy M Olsen — Kentucky, 13-33128


ᐅ Vernon E Olson, Kentucky

Address: 1601 Huntoon Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-33397: "Vernon E Olson's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-07-11, led to asset liquidation, with the case closing in Oct 27, 2011."
Vernon E Olson — Kentucky, 11-33397


ᐅ Angie C Olson, Kentucky

Address: 1844 Roanoke Ave Louisville, KY 40205

Brief Overview of Bankruptcy Case 09-35321: "Angie C Olson's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-10-16, led to asset liquidation, with the case closing in 2010-01-20."
Angie C Olson — Kentucky, 09-35321


ᐅ Mark Onan, Kentucky

Address: 3202 Appleton Ct Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-36615: "In a Chapter 7 bankruptcy case, Mark Onan from Louisville, KY, saw their proceedings start in December 30, 2009 and complete by 2010-04-05, involving asset liquidation."
Mark Onan — Kentucky, 09-36615


ᐅ Elysia Ondrick, Kentucky

Address: 3918 Terry Ct Louisville, KY 40216-1058

Bankruptcy Case 14-32425-acs Overview: "Elysia Ondrick's bankruptcy, initiated in 2014-06-25 and concluded by September 23, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elysia Ondrick — Kentucky, 14-32425


ᐅ Ray D Oneal, Kentucky

Address: 722 Gwendolyn St Louisville, KY 40203

Concise Description of Bankruptcy Case 09-351457: "Louisville, KY resident Ray D Oneal's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Ray D Oneal — Kentucky, 09-35145


ᐅ Antoinette Lynn Oneal, Kentucky

Address: 1221 W Chestnut St Louisville, KY 40203-2040

Snapshot of U.S. Bankruptcy Proceeding Case 16-31164-thf: "Antoinette Lynn Oneal's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-04-11, led to asset liquidation, with the case closing in 2016-07-10."
Antoinette Lynn Oneal — Kentucky, 16-31164


ᐅ Joshua Oneal, Kentucky

Address: 6505 Redhaven Way Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 10-30266: "Joshua Oneal's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 22, 2010, led to asset liquidation, with the case closing in 04.28.2010."
Joshua Oneal — Kentucky, 10-30266


ᐅ Julie A Oneal, Kentucky

Address: 2715 W Chestnut St Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-35268: "The bankruptcy filing by Julie A Oneal, undertaken in 2012-11-30 in Louisville, KY under Chapter 7, concluded with discharge in March 6, 2013 after liquidating assets."
Julie A Oneal — Kentucky, 12-35268


ᐅ Kerry Oneal, Kentucky

Address: PO Box 6163 Louisville, KY 40206

Bankruptcy Case 10-33905 Overview: "Kerry Oneal's Chapter 7 bankruptcy, filed in Louisville, KY in July 26, 2010, led to asset liquidation, with the case closing in 11/11/2010."
Kerry Oneal — Kentucky, 10-33905


ᐅ Deshawn Oneal, Kentucky

Address: 3115 Dr William G Weathers Dr Louisville, KY 40211

Bankruptcy Case 10-33795 Overview: "The bankruptcy filing by Deshawn Oneal, undertaken in Jul 21, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-11-06 after liquidating assets."
Deshawn Oneal — Kentucky, 10-33795