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 Shannon G Caffee, Kentucky

Address: PO Box 72424 Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-32408: "The bankruptcy record of Shannon G Caffee from Louisville, KY, shows a Chapter 7 case filed in May 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Shannon G Caffee — Kentucky, 12-32408


ᐅ Jenny L Caffrey, Kentucky

Address: 2722 Wendell Ave Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 12-35165: "The case of Jenny L Caffrey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny L Caffrey — Kentucky, 12-35165


ᐅ Michelle Lynn Cahill, Kentucky

Address: 11004 Cedar Hill Ct Louisville, KY 40229-2905

Snapshot of U.S. Bankruptcy Proceeding Case 16-31134-acs: "The case of Michelle Lynn Cahill in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Cahill — Kentucky, 16-31134


ᐅ Christopher Chad Cahoe, Kentucky

Address: 620 Emily Rd Louisville, KY 40206-2226

Bankruptcy Case 14-30103-acs Summary: "Louisville, KY resident Christopher Chad Cahoe's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2014."
Christopher Chad Cahoe — Kentucky, 14-30103


ᐅ Kristin L Caid, Kentucky

Address: 3113 Klonway Dr Louisville, KY 40220-2704

Bankruptcy Case 16-31685-acs Summary: "The bankruptcy record of Kristin L Caid from Louisville, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-26."
Kristin L Caid — Kentucky, 16-31685


ᐅ Amy Denise Cain, Kentucky

Address: 4901 Cutnek Ct Louisville, KY 40258-3630

Brief Overview of Bankruptcy Case 15-33926-jal: "Louisville, KY resident Amy Denise Cain's 2015-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-09."
Amy Denise Cain — Kentucky, 15-33926


ᐅ Melissa Cain, Kentucky

Address: 8615 Park Laureate Dr Apt 213 Louisville, KY 40220

Concise Description of Bankruptcy Case 11-349127: "Melissa Cain's bankruptcy, initiated in 2011-10-11 and concluded by January 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Cain — Kentucky, 11-34912


ᐅ Joshua Cain, Kentucky

Address: 8615 Park Laureate Dr Apt 213 Louisville, KY 40220

Concise Description of Bankruptcy Case 13-32557-thf7: "The bankruptcy record of Joshua Cain from Louisville, KY, shows a Chapter 7 case filed in Jun 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2013."
Joshua Cain — Kentucky, 13-32557


ᐅ Jr James E Cain, Kentucky

Address: 2009 Ivywood Pl Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-31313: "The case of Jr James E Cain in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James E Cain — Kentucky, 13-31313


ᐅ Thomas Cain, Kentucky

Address: 4503 Zeta Ct Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-35348: "The bankruptcy record of Thomas Cain from Louisville, KY, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Thomas Cain — Kentucky, 10-35348


ᐅ Timothy L Cain, Kentucky

Address: 3011 Dundee Rd Louisville, KY 40205

Concise Description of Bankruptcy Case 11-360647: "Timothy L Cain's bankruptcy, initiated in 2011-12-20 and concluded by April 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy L Cain — Kentucky, 11-36064


ᐅ Kimberly A Cain, Kentucky

Address: 7207 Nathan Hale Way Louisville, KY 40272-1209

Brief Overview of Bankruptcy Case 2014-33094-jal: "The bankruptcy record of Kimberly A Cain from Louisville, KY, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Kimberly A Cain — Kentucky, 2014-33094


ᐅ Central Jean Cain, Kentucky

Address: 2303 Howard St Louisville, KY 40211-1145

Snapshot of U.S. Bankruptcy Proceeding Case 15-32596-jal: "The bankruptcy filing by Central Jean Cain, undertaken in August 13, 2015 in Louisville, KY under Chapter 7, concluded with discharge in November 11, 2015 after liquidating assets."
Central Jean Cain — Kentucky, 15-32596


ᐅ Janet C Cain, Kentucky

Address: 1320 Trinity Park Dr Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-32557: "Janet C Cain's bankruptcy, initiated in May 23, 2011 and concluded by Sep 8, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet C Cain — Kentucky, 11-32557


ᐅ Jason Lee Cain, Kentucky

Address: 4901 Cutnek Ct Louisville, KY 40258-3630

Concise Description of Bankruptcy Case 15-33926-jal7: "Jason Lee Cain's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-12-10, led to asset liquidation, with the case closing in March 2016."
Jason Lee Cain — Kentucky, 15-33926


ᐅ Linda G Cain, Kentucky

Address: 4225 Winter Lake Dr Louisville, KY 40272-4855

Brief Overview of Bankruptcy Case 16-30439-thf: "In Louisville, KY, Linda G Cain filed for Chapter 7 bankruptcy in 2016-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Linda G Cain — Kentucky, 16-30439


ᐅ Leslie Cairo, Kentucky

Address: 1629 S 4th St Louisville, KY 40208

Bankruptcy Case 13-31343 Overview: "Leslie Cairo's bankruptcy, initiated in March 2013 and concluded by 2013-07-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Cairo — Kentucky, 13-31343


ᐅ Sr William J Caisse, Kentucky

Address: 208 Chenoweth Ln Apt 4 Louisville, KY 40207

Bankruptcy Case 11-33469 Overview: "Sr William J Caisse's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 15, 2011, led to asset liquidation, with the case closing in 2011-10-31."
Sr William J Caisse — Kentucky, 11-33469


ᐅ Julie M Calamaris, Kentucky

Address: 817 E Muhammad Ali Blvd Apt B Louisville, KY 40204-1084

Brief Overview of Bankruptcy Case 09-09351-FJO-13: "The bankruptcy record for Julie M Calamaris from Louisville, KY, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by Oct 23, 2012."
Julie M Calamaris — Kentucky, 09-09351-FJO-13


ᐅ Garcia Nadia Calana, Kentucky

Address: 5308 Hames Trce Apt 246 Louisville, KY 40291

Bankruptcy Case 11-35586 Summary: "Garcia Nadia Calana's bankruptcy, initiated in Nov 20, 2011 and concluded by March 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Nadia Calana — Kentucky, 11-35586


ᐅ Crystal A Calbert, Kentucky

Address: 410 Gilliland Rd Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-34591: "In Louisville, KY, Crystal A Calbert filed for Chapter 7 bankruptcy in 10.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2013."
Crystal A Calbert — Kentucky, 12-34591


ᐅ Tiesha N Calbert, Kentucky

Address: 1344 Forest Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 11-324687: "The bankruptcy filing by Tiesha N Calbert, undertaken in 05.18.2011 in Louisville, KY under Chapter 7, concluded with discharge in September 3, 2011 after liquidating assets."
Tiesha N Calbert — Kentucky, 11-32468


ᐅ Fernandez Aliet Caldas, Kentucky

Address: 101 Trafalgar Sq Apt 5 Louisville, KY 40218-1121

Brief Overview of Bankruptcy Case 16-13980-LMI: "Louisville, KY resident Fernandez Aliet Caldas's March 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2016."
Fernandez Aliet Caldas — Kentucky, 16-13980


ᐅ David Garcia Calderon, Kentucky

Address: 6613 Macalester Dr Louisville, KY 40214

Bankruptcy Case 12-30610 Summary: "Louisville, KY resident David Garcia Calderon's 02/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
David Garcia Calderon — Kentucky, 12-30610


ᐅ Leonard G Caldwell, Kentucky

Address: 157 Vernon Ave Louisville, KY 40206-2044

Snapshot of U.S. Bankruptcy Proceeding Case 16-30498-thf: "Leonard G Caldwell's bankruptcy, initiated in February 23, 2016 and concluded by May 23, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard G Caldwell — Kentucky, 16-30498


ᐅ Tabitha Caldwell, Kentucky

Address: 4703 Sebree Ln Apt 3 Louisville, KY 40218

Concise Description of Bankruptcy Case 10-342827: "The bankruptcy filing by Tabitha Caldwell, undertaken in August 13, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Tabitha Caldwell — Kentucky, 10-34282


ᐅ Colby Jamar Caldwell, Kentucky

Address: 4803 Shasta Trl Louisville, KY 40218

Concise Description of Bankruptcy Case 12-351107: "The bankruptcy filing by Colby Jamar Caldwell, undertaken in 11.16.2012 in Louisville, KY under Chapter 7, concluded with discharge in Feb 20, 2013 after liquidating assets."
Colby Jamar Caldwell — Kentucky, 12-35110


ᐅ Heather Caldwell, Kentucky

Address: 1717 Somerset Pl Apt 5 Louisville, KY 40220

Bankruptcy Case 10-35671 Summary: "In Louisville, KY, Heather Caldwell filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2011."
Heather Caldwell — Kentucky, 10-35671


ᐅ Iii Leroy Caldwell, Kentucky

Address: 2127 W Gaulbert Ave Louisville, KY 40210

Bankruptcy Case 10-33705 Summary: "In a Chapter 7 bankruptcy case, Iii Leroy Caldwell from Louisville, KY, saw his proceedings start in 2010-07-16 and complete by 11/01/2010, involving asset liquidation."
Iii Leroy Caldwell — Kentucky, 10-33705


ᐅ Jr William Caldwell, Kentucky

Address: 425 W Ormsby Ave Apt 112 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-34620: "In Louisville, KY, Jr William Caldwell filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Jr William Caldwell — Kentucky, 10-34620


ᐅ Belinda Caldwell, Kentucky

Address: 4803 Shasta Trl Louisville, KY 40218

Bankruptcy Case 09-35878 Overview: "In Louisville, KY, Belinda Caldwell filed for Chapter 7 bankruptcy in November 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2010."
Belinda Caldwell — Kentucky, 09-35878


ᐅ Jane E Caldwell, Kentucky

Address: 8300 Laverne Dr Louisville, KY 40299

Bankruptcy Case 11-33531 Overview: "The case of Jane E Caldwell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane E Caldwell — Kentucky, 11-33531


ᐅ William Marcus Caldwell, Kentucky

Address: 1732 Garland Ave Louisville, KY 40210-1203

Snapshot of U.S. Bankruptcy Proceeding Case 15-30578-jal: "The case of William Marcus Caldwell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Marcus Caldwell — Kentucky, 15-30578


ᐅ Wanda G Cales, Kentucky

Address: 1425 S 9th St Louisville, KY 40208

Bankruptcy Case 11-33873 Overview: "Wanda G Cales's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-08-09, led to asset liquidation, with the case closing in 2011-11-15."
Wanda G Cales — Kentucky, 11-33873


ᐅ Stephanie Gail Calhoun, Kentucky

Address: 5336 Southdale Rd Louisville, KY 40214-3425

Snapshot of U.S. Bankruptcy Proceeding Case 14-30960-jal: "Louisville, KY resident Stephanie Gail Calhoun's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-11."
Stephanie Gail Calhoun — Kentucky, 14-30960


ᐅ Teresa K Calhoun, Kentucky

Address: 1238 Belmar Dr Louisville, KY 40213-1755

Concise Description of Bankruptcy Case 15-32869-acs7: "In a Chapter 7 bankruptcy case, Teresa K Calhoun from Louisville, KY, saw her proceedings start in 2015-09-02 and complete by December 2015, involving asset liquidation."
Teresa K Calhoun — Kentucky, 15-32869


ᐅ Mary E Calhoun, Kentucky

Address: 1520 Prentice St Louisville, KY 40210

Brief Overview of Bankruptcy Case 11-36088: "Mary E Calhoun's bankruptcy, initiated in 2011-12-22 and concluded by April 8, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Calhoun — Kentucky, 11-36088


ᐅ Jacqualine M Calhoun, Kentucky

Address: 1434 Clara Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-31065: "The case of Jacqualine M Calhoun in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqualine M Calhoun — Kentucky, 11-31065


ᐅ Mike J Calhoun, Kentucky

Address: 6023 Lewis Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-33332: "The bankruptcy record of Mike J Calhoun from Louisville, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2012."
Mike J Calhoun — Kentucky, 12-33332


ᐅ Robert N Calissi, Kentucky

Address: 9713 Waterbrook Ct Louisville, KY 40228-1964

Brief Overview of Bankruptcy Case 14-30287-jal: "The case of Robert N Calissi in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert N Calissi — Kentucky, 14-30287


ᐅ Betty P Caliste, Kentucky

Address: 4801 Duane Ave Louisville, KY 40216

Bankruptcy Case 13-32859-acs Summary: "The bankruptcy record of Betty P Caliste from Louisville, KY, shows a Chapter 7 case filed in 2013-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-21."
Betty P Caliste — Kentucky, 13-32859


ᐅ Quin Diane Callahan, Kentucky

Address: 6925 Bardstown Rd Louisville, KY 40291

Bankruptcy Case 13-32716-thf Overview: "In Louisville, KY, Quin Diane Callahan filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2013."
Quin Diane Callahan — Kentucky, 13-32716


ᐅ Mary Desiree Callan, Kentucky

Address: 8602 Blossom Ln Louisville, KY 40242

Concise Description of Bankruptcy Case 11-303097: "In Louisville, KY, Mary Desiree Callan filed for Chapter 7 bankruptcy in Jan 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Mary Desiree Callan — Kentucky, 11-30309


ᐅ Kakaya L Calland, Kentucky

Address: 12400 Parkfield Rd Louisville, KY 40223

Bankruptcy Case 11-34946 Summary: "The case of Kakaya L Calland in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kakaya L Calland — Kentucky, 11-34946


ᐅ Edie R Callaway, Kentucky

Address: 1301 Baldwin St Louisville, KY 40210

Brief Overview of Bankruptcy Case 12-31486: "The case of Edie R Callaway in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edie R Callaway — Kentucky, 12-31486


ᐅ Sr Marcus Oneal Calloway, Kentucky

Address: 3317 Greenwood Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 13-33917-acs7: "In a Chapter 7 bankruptcy case, Sr Marcus Oneal Calloway from Louisville, KY, saw his proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Sr Marcus Oneal Calloway — Kentucky, 13-33917


ᐅ Tamisha L Calloway, Kentucky

Address: 3055 Grand Ave Louisville, KY 40211

Bankruptcy Case 12-33538 Summary: "In a Chapter 7 bankruptcy case, Tamisha L Calloway from Louisville, KY, saw her proceedings start in Aug 2, 2012 and complete by 11.18.2012, involving asset liquidation."
Tamisha L Calloway — Kentucky, 12-33538


ᐅ Lalice L Calloway, Kentucky

Address: PO Box 1324 Louisville, KY 40201-1324

Brief Overview of Bankruptcy Case 14-32369-acs: "The bankruptcy filing by Lalice L Calloway, undertaken in June 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-09-17 after liquidating assets."
Lalice L Calloway — Kentucky, 14-32369


ᐅ Jacquelyn R Calva, Kentucky

Address: 4719 Cavalier Dr Louisville, KY 40216

Bankruptcy Case 11-35764 Overview: "The bankruptcy record of Jacquelyn R Calva from Louisville, KY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2012."
Jacquelyn R Calva — Kentucky, 11-35764


ᐅ Erin B Calvert, Kentucky

Address: 2223 Flat Rock Rd Louisville, KY 40245-4420

Bankruptcy Case 15-31445-acs Summary: "Louisville, KY resident Erin B Calvert's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Erin B Calvert — Kentucky, 15-31445


ᐅ Francis Harrison Calvert, Kentucky

Address: 4420 Buttonbush Glen Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 09-353747: "Francis Harrison Calvert's bankruptcy, initiated in October 19, 2009 and concluded by 01.23.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Harrison Calvert — Kentucky, 09-35374


ᐅ Joseph Lee Calvert, Kentucky

Address: 3469 Illinois Ave Louisville, KY 40213-1017

Snapshot of U.S. Bankruptcy Proceeding Case 14-32280-jal: "The bankruptcy filing by Joseph Lee Calvert, undertaken in 06.13.2014 in Louisville, KY under Chapter 7, concluded with discharge in 09.11.2014 after liquidating assets."
Joseph Lee Calvert — Kentucky, 14-32280


ᐅ Lakisha R Calvert, Kentucky

Address: 4610 Lake Dreamland Dr Louisville, KY 40216

Bankruptcy Case 12-33442 Overview: "The case of Lakisha R Calvert in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakisha R Calvert — Kentucky, 12-33442


ᐅ Robert M Calvert, Kentucky

Address: 6511 Glenbrook Ave Louisville, KY 40216-1019

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32568-acs: "Louisville, KY resident Robert M Calvert's 07.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2014."
Robert M Calvert — Kentucky, 2014-32568


ᐅ Mahogony G Calvin, Kentucky

Address: 5507 Hames Trce Apt 489 Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-31020: "Louisville, KY resident Mahogony G Calvin's March 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2013."
Mahogony G Calvin — Kentucky, 13-31020


ᐅ Wanda Calvin, Kentucky

Address: 3412 Richmont Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-31542: "Louisville, KY resident Wanda Calvin's 03/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2010."
Wanda Calvin — Kentucky, 10-31542


ᐅ Domenech Jr Apolinar Camacho, Kentucky

Address: PO Box 19701 Louisville, KY 40259

Concise Description of Bankruptcy Case 11-332897: "The case of Domenech Jr Apolinar Camacho in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Domenech Jr Apolinar Camacho — Kentucky, 11-33289


ᐅ Barbara Cambron, Kentucky

Address: 122 Tanglewood Trl Louisville, KY 40223

Brief Overview of Bankruptcy Case 13-33081-acs: "Louisville, KY resident Barbara Cambron's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Barbara Cambron — Kentucky, 13-33081


ᐅ John Cambron, Kentucky

Address: 657 N Barbee Way Louisville, KY 40217

Brief Overview of Bankruptcy Case 11-30700: "In Louisville, KY, John Cambron filed for Chapter 7 bankruptcy in 2011-02-16. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2011."
John Cambron — Kentucky, 11-30700


ᐅ Lisa M Cambron, Kentucky

Address: 4017 Hurstbourne Woods Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-33257: "The bankruptcy record of Lisa M Cambron from Louisville, KY, shows a Chapter 7 case filed in 07.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-01."
Lisa M Cambron — Kentucky, 12-33257


ᐅ Patricia F Cambron, Kentucky

Address: 7500 Astrid Way Louisville, KY 40228-2577

Snapshot of U.S. Bankruptcy Proceeding Case 10-31466-thf: "The bankruptcy record for Patricia F Cambron from Louisville, KY, under Chapter 13, filed in March 2010, involved setting up a repayment plan, finalized by Nov 21, 2014."
Patricia F Cambron — Kentucky, 10-31466


ᐅ Karen Camilovic, Kentucky

Address: 5116 Reed Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-34882: "In Louisville, KY, Karen Camilovic filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2010."
Karen Camilovic — Kentucky, 10-34882


ᐅ Linda Marie Camp, Kentucky

Address: 8911 Harmony Place Ct Louisville, KY 40242

Concise Description of Bankruptcy Case 12-327147: "Linda Marie Camp's Chapter 7 bankruptcy, filed in Louisville, KY in 06/11/2012, led to asset liquidation, with the case closing in September 11, 2012."
Linda Marie Camp — Kentucky, 12-32714


ᐅ Mary Camp, Kentucky

Address: 8462 Grand Trevi Dr Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 10-32857: "The bankruptcy record of Mary Camp from Louisville, KY, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2010."
Mary Camp — Kentucky, 10-32857


ᐅ Sharene Camp, Kentucky

Address: 1767 Dixdale Ave Louisville, KY 40210

Bankruptcy Case 09-35473 Overview: "Sharene Camp's Chapter 7 bankruptcy, filed in Louisville, KY in 10.26.2009, led to asset liquidation, with the case closing in Jan 30, 2010."
Sharene Camp — Kentucky, 09-35473


ᐅ Jr Thomas Camp, Kentucky

Address: 7410 Hallmark Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 12-314237: "In a Chapter 7 bankruptcy case, Jr Thomas Camp from Louisville, KY, saw their proceedings start in 03.23.2012 and complete by 2012-07-09, involving asset liquidation."
Jr Thomas Camp — Kentucky, 12-31423


ᐅ Michele K Campbell, Kentucky

Address: 2903 Palmetto Cir Apt 18 Louisville, KY 40299

Bankruptcy Case 12-35225 Summary: "Michele K Campbell's bankruptcy, initiated in Nov 29, 2012 and concluded by 03/05/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele K Campbell — Kentucky, 12-35225


ᐅ Tommi Jean Campbell, Kentucky

Address: 2106 Redleaf Dr Louisville, KY 40242-3412

Bankruptcy Case 14-30384-jal Overview: "In Louisville, KY, Tommi Jean Campbell filed for Chapter 7 bankruptcy in 02/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2014."
Tommi Jean Campbell — Kentucky, 14-30384


ᐅ Louise J Campbell, Kentucky

Address: 3205 Kingswood Way Louisville, KY 40216-4918

Snapshot of U.S. Bankruptcy Proceeding Case 16-31971-thf: "Louise J Campbell's bankruptcy, initiated in June 24, 2016 and concluded by 09/22/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise J Campbell — Kentucky, 16-31971


ᐅ Jennifer J Campbell, Kentucky

Address: 10606 Old Taylorsville Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-07537-KRM: "The case of Jennifer J Campbell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer J Campbell — Kentucky, 8:13-bk-07537


ᐅ Renae Campbell, Kentucky

Address: 7737 3rd Street Rd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-36263: "The bankruptcy filing by Renae Campbell, undertaken in 2010-11-30 in Louisville, KY under Chapter 7, concluded with discharge in 03/18/2011 after liquidating assets."
Renae Campbell — Kentucky, 10-36263


ᐅ Allicia G Campbell, Kentucky

Address: 6810 Yazoo St Apt 207 Louisville, KY 40258-4022

Concise Description of Bankruptcy Case 16-30868-acs7: "The case of Allicia G Campbell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allicia G Campbell — Kentucky, 16-30868


ᐅ Shanetra Campbell, Kentucky

Address: 3206 Teakwood Cir Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 09-36188: "Shanetra Campbell's Chapter 7 bankruptcy, filed in Louisville, KY in 12.02.2009, led to asset liquidation, with the case closing in March 2010."
Shanetra Campbell — Kentucky, 09-36188


ᐅ Kevin D Campbell, Kentucky

Address: 2012 Mary Catherine Dr Louisville, KY 40216-4754

Bankruptcy Case 16-31291-acs Overview: "The bankruptcy record of Kevin D Campbell from Louisville, KY, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2016."
Kevin D Campbell — Kentucky, 16-31291


ᐅ Cheryl A Campbell, Kentucky

Address: 3303 Colonial Manor Cir Unit 6A Louisville, KY 40218-2025

Snapshot of U.S. Bankruptcy Proceeding Case 16-31087-acs: "In a Chapter 7 bankruptcy case, Cheryl A Campbell from Louisville, KY, saw her proceedings start in 04.03.2016 and complete by Jul 2, 2016, involving asset liquidation."
Cheryl A Campbell — Kentucky, 16-31087


ᐅ Myron Onel Campbell, Kentucky

Address: 20 Reeser Pl # 2 Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 13-34711-jal: "In Louisville, KY, Myron Onel Campbell filed for Chapter 7 bankruptcy in Nov 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2014."
Myron Onel Campbell — Kentucky, 13-34711


ᐅ Joshua A Campbell, Kentucky

Address: 9712 Waterbrook Ct Louisville, KY 40228

Bankruptcy Case 13-33289-thf Overview: "Louisville, KY resident Joshua A Campbell's Aug 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2013."
Joshua A Campbell — Kentucky, 13-33289


ᐅ Terry S Campbell, Kentucky

Address: 12600 Regal Lily Ter Louisville, KY 40243-1981

Bankruptcy Case 11-33206 Summary: "Filing for Chapter 13 bankruptcy in 2011-06-30, Terry S Campbell from Louisville, KY, structured a repayment plan, achieving discharge in Oct 31, 2012."
Terry S Campbell — Kentucky, 11-33206


ᐅ Libertad V Campbell, Kentucky

Address: 9702 Sue Helen Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 13-34416-thf7: "The case of Libertad V Campbell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Libertad V Campbell — Kentucky, 13-34416


ᐅ Karen S Campbell, Kentucky

Address: 2227 Payne St Louisville, KY 40206

Concise Description of Bankruptcy Case 11-329337: "The case of Karen S Campbell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen S Campbell — Kentucky, 11-32933


ᐅ Jason C Campbell, Kentucky

Address: 9821 Vieux Carre Dr Apt 9 Louisville, KY 40223

Bankruptcy Case 11-34466 Overview: "Jason C Campbell's Chapter 7 bankruptcy, filed in Louisville, KY in Sep 15, 2011, led to asset liquidation, with the case closing in January 2012."
Jason C Campbell — Kentucky, 11-34466


ᐅ George A Campbell, Kentucky

Address: 3416 Kramers Ln Trlr 84 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-31018: "The bankruptcy filing by George A Campbell, undertaken in Mar 13, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 06.17.2013 after liquidating assets."
George A Campbell — Kentucky, 13-31018


ᐅ Edson B Campbell, Kentucky

Address: 1744 Wilson Ave Louisville, KY 40210

Bankruptcy Case 13-33775-jal Overview: "The bankruptcy filing by Edson B Campbell, undertaken in 09/20/2013 in Louisville, KY under Chapter 7, concluded with discharge in 12.25.2013 after liquidating assets."
Edson B Campbell — Kentucky, 13-33775


ᐅ Vic Campbell, Kentucky

Address: 1218 Lillian Ave Louisville, KY 40208

Bankruptcy Case 10-36552 Summary: "The case of Vic Campbell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vic Campbell — Kentucky, 10-36552


ᐅ Christopher K Campbell, Kentucky

Address: 1828 Appleton Ln Apt 8 Louisville, KY 40216-6005

Snapshot of U.S. Bankruptcy Proceeding Case 16-30578-jal: "In a Chapter 7 bankruptcy case, Christopher K Campbell from Louisville, KY, saw their proceedings start in 2016-02-26 and complete by May 26, 2016, involving asset liquidation."
Christopher K Campbell — Kentucky, 16-30578


ᐅ Job Michael Campbell, Kentucky

Address: 4329 Hazelwood Ave Apt 8B Louisville, KY 40215

Concise Description of Bankruptcy Case 12-325357: "The bankruptcy filing by Job Michael Campbell, undertaken in May 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Job Michael Campbell — Kentucky, 12-32535


ᐅ Gerald Howard Campbell, Kentucky

Address: 400 N 38th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-32781: "In a Chapter 7 bankruptcy case, Gerald Howard Campbell from Louisville, KY, saw his proceedings start in 06.03.2011 and complete by 2011-09-13, involving asset liquidation."
Gerald Howard Campbell — Kentucky, 11-32781


ᐅ Sam Campbell, Kentucky

Address: 9827 Stanalouise Dr Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-30428: "In Louisville, KY, Sam Campbell filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Sam Campbell — Kentucky, 10-30428


ᐅ Christopher Campbell, Kentucky

Address: 1127 W Ashland Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 10-351167: "The bankruptcy record of Christopher Campbell from Louisville, KY, shows a Chapter 7 case filed in 09.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2011."
Christopher Campbell — Kentucky, 10-35116


ᐅ John B Campbell, Kentucky

Address: 8116 Manslick Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 12-350217: "John B Campbell's bankruptcy, initiated in 2012-11-12 and concluded by Feb 16, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John B Campbell — Kentucky, 12-35021


ᐅ Sherry Campbell, Kentucky

Address: 5313 Citation Rd Louisville, KY 40272

Bankruptcy Case 10-32254 Overview: "Sherry Campbell's bankruptcy, initiated in 2010-04-28 and concluded by 2010-08-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Campbell — Kentucky, 10-32254


ᐅ Jr James Kenneth Campbell, Kentucky

Address: 13608 Pinnacle Gardens Cir Louisville, KY 40245-5418

Bankruptcy Case 07-32328 Overview: "The bankruptcy record for Jr James Kenneth Campbell from Louisville, KY, under Chapter 13, filed in July 11, 2007, involved setting up a repayment plan, finalized by September 27, 2012."
Jr James Kenneth Campbell — Kentucky, 07-32328


ᐅ Michael L Campbell, Kentucky

Address: 8207 Beulah Church Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-35411: "The bankruptcy filing by Michael L Campbell, undertaken in 2011-11-08 in Louisville, KY under Chapter 7, concluded with discharge in 2012-02-24 after liquidating assets."
Michael L Campbell — Kentucky, 11-35411


ᐅ Keisha Renee Campbell, Kentucky

Address: 3003 Springfield Dr Apt 6 Louisville, KY 40214-4490

Brief Overview of Bankruptcy Case 15-31019-thf: "In a Chapter 7 bankruptcy case, Keisha Renee Campbell from Louisville, KY, saw her proceedings start in March 30, 2015 and complete by 2015-06-28, involving asset liquidation."
Keisha Renee Campbell — Kentucky, 15-31019


ᐅ Diane C Campbell, Kentucky

Address: 6709 Grandfield Rd Louisville, KY 40258-3001

Bankruptcy Case 16-31605-jal Overview: "The bankruptcy record of Diane C Campbell from Louisville, KY, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Diane C Campbell — Kentucky, 16-31605


ᐅ Sarah Elizabeth Campbell, Kentucky

Address: 3107 Galway Ln Louisville, KY 40242-2911

Concise Description of Bankruptcy Case 2014-32532-jal7: "Sarah Elizabeth Campbell's bankruptcy, initiated in 2014-07-01 and concluded by 09/29/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elizabeth Campbell — Kentucky, 2014-32532


ᐅ Jeffrey M Campfield, Kentucky

Address: 3405 Jay Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 11-344337: "The bankruptcy record of Jeffrey M Campfield from Louisville, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Jeffrey M Campfield — Kentucky, 11-34433


ᐅ Martin C Campion, Kentucky

Address: 5003 Ronwood Dr Louisville, KY 40219

Bankruptcy Case 12-32497 Summary: "In a Chapter 7 bankruptcy case, Martin C Campion from Louisville, KY, saw their proceedings start in 2012-05-25 and complete by 2012-09-10, involving asset liquidation."
Martin C Campion — Kentucky, 12-32497


ᐅ Perez Lourdes Isabel Campos, Kentucky

Address: 201 Freeman Ave Louisville, KY 40214-2716

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32560-acs: "Perez Lourdes Isabel Campos's bankruptcy, initiated in 07.03.2014 and concluded by October 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Lourdes Isabel Campos — Kentucky, 2014-32560


ᐅ Gildardo N Camposeco, Kentucky

Address: 3316 Noe Way Apt F24 Louisville, KY 40220

Bankruptcy Case 11-35157 Overview: "Gildardo N Camposeco's Chapter 7 bankruptcy, filed in Louisville, KY in October 25, 2011, led to asset liquidation, with the case closing in Feb 10, 2012."
Gildardo N Camposeco — Kentucky, 11-35157