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 Catherine L Canady, Kentucky

Address: 10502 Shadow Ridge Ln Apt 102 Louisville, KY 40241-5401

Snapshot of U.S. Bankruptcy Proceeding Case 08-30538-grs: "2008-07-21 marked the beginning of Catherine L Canady's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by August 23, 2013."
Catherine L Canady — Kentucky, 08-30538


ᐅ James Canary, Kentucky

Address: 1434 Christy Ave Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-32203: "In a Chapter 7 bankruptcy case, James Canary from Louisville, KY, saw their proceedings start in 2010-04-26 and complete by Aug 12, 2010, involving asset liquidation."
James Canary — Kentucky, 10-32203


ᐅ Mora Lisbet Canedo, Kentucky

Address: 8307 Trakia Ct Louisville, KY 40219-5271

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31572-acs: "In Louisville, KY, Mora Lisbet Canedo filed for Chapter 7 bankruptcy in Apr 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Mora Lisbet Canedo — Kentucky, 2014-31572


ᐅ Michael Canfield, Kentucky

Address: 3702 E Wheatmore Dr Apt 181 Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-34488: "The bankruptcy filing by Michael Canfield, undertaken in 2010-08-23 in Louisville, KY under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Michael Canfield — Kentucky, 10-34488


ᐅ Mark Allen Cannon, Kentucky

Address: 6154 Moorman Rd Louisville, KY 40272

Bankruptcy Case 13-34040-thf Overview: "Mark Allen Cannon's Chapter 7 bankruptcy, filed in Louisville, KY in October 2013, led to asset liquidation, with the case closing in Jan 15, 2014."
Mark Allen Cannon — Kentucky, 13-34040


ᐅ Michelle A Cannon, Kentucky

Address: 4307 Willowview Blvd Louisville, KY 40299

Bankruptcy Case 12-31777 Summary: "Michelle A Cannon's Chapter 7 bankruptcy, filed in Louisville, KY in 04/13/2012, led to asset liquidation, with the case closing in 2012-07-30."
Michelle A Cannon — Kentucky, 12-31777


ᐅ Charles C Cannon, Kentucky

Address: 8320 Arbor Meadow Way Louisville, KY 40228-4408

Snapshot of U.S. Bankruptcy Proceeding Case 08-32711-jal: "The bankruptcy record for Charles C Cannon from Louisville, KY, under Chapter 13, filed in June 27, 2008, involved setting up a repayment plan, finalized by Nov 19, 2013."
Charles C Cannon — Kentucky, 08-32711


ᐅ Theresa P Cannon, Kentucky

Address: 3608 Longbranch Ct Louisville, KY 40219-4260

Concise Description of Bankruptcy Case 08-32711-jal7: "Theresa P Cannon, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in June 27, 2008, culminating in its successful completion by 2013-11-19."
Theresa P Cannon — Kentucky, 08-32711


ᐅ Kolleen Cannon, Kentucky

Address: 664 Amherst Pl Louisville, KY 40223

Bankruptcy Case 10-30164 Overview: "The case of Kolleen Cannon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kolleen Cannon — Kentucky, 10-30164


ᐅ Barbara Cano, Kentucky

Address: 4103 Naomi Dr Louisville, KY 40219

Bankruptcy Case 12-35550 Overview: "In Louisville, KY, Barbara Cano filed for Chapter 7 bankruptcy in 12/21/2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Barbara Cano — Kentucky, 12-35550


ᐅ Deborah Gail Cantor, Kentucky

Address: 3805 Yardley Ct Unit 207 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-30968: "In Louisville, KY, Deborah Gail Cantor filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Deborah Gail Cantor — Kentucky, 11-30968


ᐅ Rhonda S Cantrell, Kentucky

Address: 304 Wilma Ave Trlr 129 Louisville, KY 40229-6628

Bankruptcy Case 14-31718-jal Summary: "In a Chapter 7 bankruptcy case, Rhonda S Cantrell from Louisville, KY, saw her proceedings start in Apr 30, 2014 and complete by 2014-07-29, involving asset liquidation."
Rhonda S Cantrell — Kentucky, 14-31718


ᐅ Rhonda S Cantrell, Kentucky

Address: 1533 Walter Ave Louisville, KY 40215-1055

Brief Overview of Bankruptcy Case 2014-31718-jal: "The bankruptcy record of Rhonda S Cantrell from Louisville, KY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Rhonda S Cantrell — Kentucky, 2014-31718


ᐅ April M Cantrell, Kentucky

Address: 8201 Minor Ln Trlr 13 Louisville, KY 40219

Bankruptcy Case 11-33214 Summary: "April M Cantrell's Chapter 7 bankruptcy, filed in Louisville, KY in 06/30/2011, led to asset liquidation, with the case closing in 10/16/2011."
April M Cantrell — Kentucky, 11-33214


ᐅ James C Cape, Kentucky

Address: 1312 Lillian Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 11-36101: "Louisville, KY resident James C Cape's 12/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-08."
James C Cape — Kentucky, 11-36101


ᐅ Marketta Capehart, Kentucky

Address: 1335 Phyllis Ave Louisville, KY 40215-2241

Snapshot of U.S. Bankruptcy Proceeding Case 14-34150-jal: "Marketta Capehart's Chapter 7 bankruptcy, filed in Louisville, KY in 11.07.2014, led to asset liquidation, with the case closing in 02.05.2015."
Marketta Capehart — Kentucky, 14-34150


ᐅ Tiffany Ann Capehart, Kentucky

Address: 1335 Phyllis Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-31011: "The bankruptcy record of Tiffany Ann Capehart from Louisville, KY, shows a Chapter 7 case filed in 03/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2012."
Tiffany Ann Capehart — Kentucky, 12-31011


ᐅ Barbara Capito, Kentucky

Address: 2232 Beargrass Ave Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-30024: "Barbara Capito's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 5, 2010, led to asset liquidation, with the case closing in April 11, 2010."
Barbara Capito — Kentucky, 10-30024


ᐅ Robert Brewer Capito, Kentucky

Address: 6800 Norway Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 13-32737-jal: "The case of Robert Brewer Capito in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Brewer Capito — Kentucky, 13-32737


ᐅ Shani Bozarth Capito, Kentucky

Address: 10200 Deer Vista Dr Unit 104 Louisville, KY 40291-4309

Snapshot of U.S. Bankruptcy Proceeding Case 15-31767-acs: "Louisville, KY resident Shani Bozarth Capito's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2015."
Shani Bozarth Capito — Kentucky, 15-31767


ᐅ Michael C Caple, Kentucky

Address: 5333 Halsey Ct Louisville, KY 40214-2669

Concise Description of Bankruptcy Case 15-30394-jal7: "The case of Michael C Caple in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Caple — Kentucky, 15-30394


ᐅ Nancy Marie Caple, Kentucky

Address: 6113 Princess Way Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-35113: "In Louisville, KY, Nancy Marie Caple filed for Chapter 7 bankruptcy in Oct 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-09."
Nancy Marie Caple — Kentucky, 11-35113


ᐅ Coleen J Cappelli, Kentucky

Address: 5507 Baywood Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 11-31614: "The bankruptcy record of Coleen J Cappelli from Louisville, KY, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2011."
Coleen J Cappelli — Kentucky, 11-31614


ᐅ Brian Capps, Kentucky

Address: 5310 Valkyrie Way Unit 104 Louisville, KY 40272

Bankruptcy Case 10-35669 Summary: "Louisville, KY resident Brian Capps's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Brian Capps — Kentucky, 10-35669


ᐅ Kevin Capps, Kentucky

Address: 9511 Lamborne Blvd Apt 2 Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-30971: "Louisville, KY resident Kevin Capps's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2010."
Kevin Capps — Kentucky, 10-30971


ᐅ Georgina Silvia Carballido, Kentucky

Address: PO Box 20313 Louisville, KY 40250

Bankruptcy Case 11-30034 Summary: "The case of Georgina Silvia Carballido in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgina Silvia Carballido — Kentucky, 11-30034


ᐅ Judy Ann Carby, Kentucky

Address: 3114 Pomeroy Dr Louisville, KY 40220-3002

Brief Overview of Bankruptcy Case 14-34284-acs: "The bankruptcy filing by Judy Ann Carby, undertaken in November 19, 2014 in Louisville, KY under Chapter 7, concluded with discharge in February 17, 2015 after liquidating assets."
Judy Ann Carby — Kentucky, 14-34284


ᐅ Mary Kay Carby, Kentucky

Address: 1502 Parakeet Pl Apt 2 Louisville, KY 40222

Concise Description of Bankruptcy Case 13-303377: "The case of Mary Kay Carby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Kay Carby — Kentucky, 13-30337


ᐅ Maylyn Carby, Kentucky

Address: 6615 Evening Tide Ct Louisville, KY 40272

Bankruptcy Case 10-34115 Summary: "The bankruptcy record of Maylyn Carby from Louisville, KY, shows a Chapter 7 case filed in Aug 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2010."
Maylyn Carby — Kentucky, 10-34115


ᐅ Terry Lee Carby, Kentucky

Address: 3114 Pomeroy Dr Louisville, KY 40220-3002

Brief Overview of Bankruptcy Case 14-34284-acs: "Terry Lee Carby's bankruptcy, initiated in November 19, 2014 and concluded by 02/17/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Carby — Kentucky, 14-34284


ᐅ Walter Carby, Kentucky

Address: 4640 Settle Blvd Louisville, KY 40219

Bankruptcy Case 10-32333 Overview: "In Louisville, KY, Walter Carby filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Walter Carby — Kentucky, 10-32333


ᐅ Darrell R Compton, Kentucky

Address: 11011 Sandwood Pl Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-30285: "The bankruptcy record of Darrell R Compton from Louisville, KY, shows a Chapter 7 case filed in 2011-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-08."
Darrell R Compton — Kentucky, 11-30285


ᐅ Frederick L Compton, Kentucky

Address: 1354 Olive St Louisville, KY 40211-1747

Bankruptcy Case 15-32663-thf Summary: "In a Chapter 7 bankruptcy case, Frederick L Compton from Louisville, KY, saw his proceedings start in 2015-08-18 and complete by 2015-11-16, involving asset liquidation."
Frederick L Compton — Kentucky, 15-32663


ᐅ Richard Gordon Compton, Kentucky

Address: 15412 Dixie Hwy Louisville, KY 40272

Bankruptcy Case 13-31410-jal Summary: "Richard Gordon Compton's Chapter 7 bankruptcy, filed in Louisville, KY in April 2013, led to asset liquidation, with the case closing in 07.16.2013."
Richard Gordon Compton — Kentucky, 13-31410


ᐅ Robert William Compton, Kentucky

Address: 7303 Smith Ln Louisville, KY 40258-2823

Bankruptcy Case 16-30925-jal Overview: "The bankruptcy record of Robert William Compton from Louisville, KY, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2016."
Robert William Compton — Kentucky, 16-30925


ᐅ Rose Compton, Kentucky

Address: 4086 Summer Time Pkwy Louisville, KY 40272

Concise Description of Bankruptcy Case 10-349657: "The case of Rose Compton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Compton — Kentucky, 10-34965


ᐅ Scott Ryan Compton, Kentucky

Address: 103 Olde English Ct Louisville, KY 40272

Bankruptcy Case 11-33348 Overview: "The bankruptcy filing by Scott Ryan Compton, undertaken in 07/08/2011 in Louisville, KY under Chapter 7, concluded with discharge in 10/24/2011 after liquidating assets."
Scott Ryan Compton — Kentucky, 11-33348


ᐅ Cara Conatser, Kentucky

Address: 733 Compton St Louisville, KY 40208

Concise Description of Bankruptcy Case 10-304597: "Cara Conatser's bankruptcy, initiated in 2010-01-29 and concluded by May 5, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cara Conatser — Kentucky, 10-30459


ᐅ John L Conaway, Kentucky

Address: 2655 Taylorsville Rd Apt 2 Louisville, KY 40205-2348

Concise Description of Bankruptcy Case 15-33259-acs7: "In Louisville, KY, John L Conaway filed for Chapter 7 bankruptcy in 10.08.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2016."
John L Conaway — Kentucky, 15-33259


ᐅ Rios Luis R Concepcion, Kentucky

Address: 3809 Melda Ln Louisville, KY 40219-1407

Bankruptcy Case 14-32893-thf Summary: "Rios Luis R Concepcion's bankruptcy, initiated in 2014-07-29 and concluded by 10/27/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rios Luis R Concepcion — Kentucky, 14-32893


ᐅ Perez Carlos Manuel Conde, Kentucky

Address: 5409 Clearwater Farm Blvd Unit 102 Louisville, KY 40219-8104

Bankruptcy Case 15-32940-acs Summary: "In Louisville, KY, Perez Carlos Manuel Conde filed for Chapter 7 bankruptcy in 09/10/2015. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2015."
Perez Carlos Manuel Conde — Kentucky, 15-32940


ᐅ Marian J Conder, Kentucky

Address: 3917 Riveroaks Cir Louisville, KY 40241-2024

Brief Overview of Bankruptcy Case 14-32341-jal: "The case of Marian J Conder in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian J Conder — Kentucky, 14-32341


ᐅ Terry Allen Conder, Kentucky

Address: 3806 Hillcreek Rd Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-32934: "In Louisville, KY, Terry Allen Conder filed for Chapter 7 bankruptcy in 2012-06-25. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2012."
Terry Allen Conder — Kentucky, 12-32934


ᐅ Bradley R Conely, Kentucky

Address: 7912 Brynwood Ct Louisville, KY 40291-2410

Bankruptcy Case 16-32046-thf Summary: "The bankruptcy filing by Bradley R Conely, undertaken in 2016-06-30 in Louisville, KY under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Bradley R Conely — Kentucky, 16-32046


ᐅ Kenneth Conely, Kentucky

Address: 12116 Winding Spring Ct Louisville, KY 40245

Bankruptcy Case 10-31700 Overview: "Kenneth Conely's Chapter 7 bankruptcy, filed in Louisville, KY in March 2010, led to asset liquidation, with the case closing in 07.16.2010."
Kenneth Conely — Kentucky, 10-31700


ᐅ David L Conger, Kentucky

Address: 3108 Cromarty Way Louisville, KY 40220-3008

Concise Description of Bankruptcy Case 09-363627: "Chapter 13 bankruptcy for David L Conger in Louisville, KY began in 12/12/2009, focusing on debt restructuring, concluding with plan fulfillment in 10.04.2012."
David L Conger — Kentucky, 09-36362


ᐅ Jonathan P Conkin, Kentucky

Address: 2719 Windsor Forest Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 11-337237: "In a Chapter 7 bankruptcy case, Jonathan P Conkin from Louisville, KY, saw his proceedings start in Jul 29, 2011 and complete by 2011-11-14, involving asset liquidation."
Jonathan P Conkin — Kentucky, 11-33723


ᐅ Theresa F Conkin, Kentucky

Address: 1818 Tyler Pkwy # 1 Louisville, KY 40204

Bankruptcy Case 11-31339 Overview: "Theresa F Conkin's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 17, 2011, led to asset liquidation, with the case closing in 2011-07-03."
Theresa F Conkin — Kentucky, 11-31339


ᐅ Sr Jason L Conklin, Kentucky

Address: 7310 Regiment Rd Louisville, KY 40229

Bankruptcy Case 12-33007 Summary: "Sr Jason L Conklin's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 29, 2012, led to asset liquidation, with the case closing in Sep 25, 2012."
Sr Jason L Conklin — Kentucky, 12-33007


ᐅ Richard A Conley, Kentucky

Address: 8913 La Costa Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-33227: "Richard A Conley's bankruptcy, initiated in 06/30/2011 and concluded by 10.16.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Conley — Kentucky, 11-33227


ᐅ Carlton Conley, Kentucky

Address: 2642 Alford Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-33715: "Carlton Conley's Chapter 7 bankruptcy, filed in Louisville, KY in 07.29.2011, led to asset liquidation, with the case closing in November 14, 2011."
Carlton Conley — Kentucky, 11-33715


ᐅ Vicki Conley, Kentucky

Address: 6111 Oaknoll Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-33617: "In a Chapter 7 bankruptcy case, Vicki Conley from Louisville, KY, saw her proceedings start in 2010-07-13 and complete by October 13, 2010, involving asset liquidation."
Vicki Conley — Kentucky, 10-33617


ᐅ Betty L Conliffe, Kentucky

Address: 202 Flanders Ct Apt 7 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-34821: "The bankruptcy filing by Betty L Conliffe, undertaken in 10.06.2011 in Louisville, KY under Chapter 7, concluded with discharge in 01.22.2012 after liquidating assets."
Betty L Conliffe — Kentucky, 11-34821


ᐅ Megan M Conliffe, Kentucky

Address: 9923 Willow Brook Cir Louisville, KY 40223-5348

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31688-acs: "Megan M Conliffe's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-04-29, led to asset liquidation, with the case closing in 2014-07-28."
Megan M Conliffe — Kentucky, 2014-31688


ᐅ Heather E Conlon, Kentucky

Address: 3011 Velden Dr Louisville, KY 40220-3455

Concise Description of Bankruptcy Case 15-30840-acs7: "In Louisville, KY, Heather E Conlon filed for Chapter 7 bankruptcy in Mar 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2015."
Heather E Conlon — Kentucky, 15-30840


ᐅ Phyllis A Connelly, Kentucky

Address: 1202 Central Ave Louisville, KY 40208-1116

Brief Overview of Bankruptcy Case 08-31422-jal: "In her Chapter 13 bankruptcy case filed in Apr 4, 2008, Louisville, KY's Phyllis A Connelly agreed to a debt repayment plan, which was successfully completed by September 16, 2013."
Phyllis A Connelly — Kentucky, 08-31422


ᐅ Sr Michael Ray Conner, Kentucky

Address: 11617 Nansemond Dr Apt B Louisville, KY 40245

Brief Overview of Bankruptcy Case 13-32680-jal: "In Louisville, KY, Sr Michael Ray Conner filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.07.2013."
Sr Michael Ray Conner — Kentucky, 13-32680


ᐅ Amanda G Conner, Kentucky

Address: 804 Granite Dr # 804 Louisville, KY 40223-1257

Concise Description of Bankruptcy Case 16-30190-grs7: "Amanda G Conner's bankruptcy, initiated in May 4, 2016 and concluded by 08/02/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda G Conner — Kentucky, 16-30190


ᐅ Umeka Leigh Conner, Kentucky

Address: 651 Amherst Pl Louisville, KY 40223

Concise Description of Bankruptcy Case 11-318667: "The bankruptcy filing by Umeka Leigh Conner, undertaken in 04.13.2011 in Louisville, KY under Chapter 7, concluded with discharge in 07/30/2011 after liquidating assets."
Umeka Leigh Conner — Kentucky, 11-31866


ᐅ Charles Conner, Kentucky

Address: 2608 Ralph Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-36008: "Charles Conner's bankruptcy, initiated in 11.23.2009 and concluded by 2010-02-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Conner — Kentucky, 09-36008


ᐅ Young Ashlei Allen Chardae Conner, Kentucky

Address: 610 Oak Branch Rd Louisville, KY 40245-5132

Brief Overview of Bankruptcy Case 15-33340-thf: "In a Chapter 7 bankruptcy case, Young Ashlei Allen Chardae Conner from Louisville, KY, saw their proceedings start in 2015-10-16 and complete by January 2016, involving asset liquidation."
Young Ashlei Allen Chardae Conner — Kentucky, 15-33340


ᐅ Chequita Conner, Kentucky

Address: 5502 Lodema Way Apt 9 Louisville, KY 40219

Bankruptcy Case 10-31597 Summary: "The bankruptcy filing by Chequita Conner, undertaken in 03.26.2010 in Louisville, KY under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
Chequita Conner — Kentucky, 10-31597


ᐅ Chiquita N Conner, Kentucky

Address: 225 S 42nd St # 11 Louisville, KY 40212

Bankruptcy Case 11-32800 Overview: "Chiquita N Conner's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-06, led to asset liquidation, with the case closing in 09/13/2011."
Chiquita N Conner — Kentucky, 11-32800


ᐅ Alicia A Connolly, Kentucky

Address: 106 Wood Rd Louisville, KY 40222

Concise Description of Bankruptcy Case 09-351527: "Alicia A Connolly's bankruptcy, initiated in 10.07.2009 and concluded by 01.06.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia A Connolly — Kentucky, 09-35152


ᐅ Allan Scott Connolly, Kentucky

Address: 7508 Nottoway Cir Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-34141-acs: "In a Chapter 7 bankruptcy case, Allan Scott Connolly from Louisville, KY, saw his proceedings start in 10.19.2013 and complete by 2014-01-23, involving asset liquidation."
Allan Scott Connolly — Kentucky, 13-34141


ᐅ Kimberly Monic Connor, Kentucky

Address: 2601 Butler Rd Louisville, KY 40216-3620

Bankruptcy Case 14-32354-thf Summary: "The bankruptcy record of Kimberly Monic Connor from Louisville, KY, shows a Chapter 7 case filed in 2014-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2014."
Kimberly Monic Connor — Kentucky, 14-32354


ᐅ Evan P Connor, Kentucky

Address: PO Box 7573 Louisville, KY 40257

Brief Overview of Bankruptcy Case 11-33326: "The bankruptcy record of Evan P Connor from Louisville, KY, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2011."
Evan P Connor — Kentucky, 11-33326


ᐅ Iii James Edward Connor, Kentucky

Address: 3002 Ralph Ave Louisville, KY 40216

Bankruptcy Case 12-32187 Summary: "Iii James Edward Connor's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-05-08, led to asset liquidation, with the case closing in 08/24/2012."
Iii James Edward Connor — Kentucky, 12-32187


ᐅ Joyce Connor, Kentucky

Address: 14505 Dixie Hwy Louisville, KY 40272-1013

Brief Overview of Bankruptcy Case 15-33664-jal: "In a Chapter 7 bankruptcy case, Joyce Connor from Louisville, KY, saw her proceedings start in 2015-11-16 and complete by February 14, 2016, involving asset liquidation."
Joyce Connor — Kentucky, 15-33664


ᐅ Kevin Connors, Kentucky

Address: 1825 Allanwood Rd Louisville, KY 40214

Bankruptcy Case 10-35136 Summary: "In a Chapter 7 bankruptcy case, Kevin Connors from Louisville, KY, saw their proceedings start in 2010-09-28 and complete by January 2011, involving asset liquidation."
Kevin Connors — Kentucky, 10-35136


ᐅ Kimberley L Connors, Kentucky

Address: 8505 Image Way Louisville, KY 40299

Bankruptcy Case 13-31836-thf Summary: "In Louisville, KY, Kimberley L Connors filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Kimberley L Connors — Kentucky, 13-31836


ᐅ John Conrad, Kentucky

Address: 304 Wilma Ave Trlr 212 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-32127: "The bankruptcy filing by John Conrad, undertaken in April 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
John Conrad — Kentucky, 10-32127


ᐅ Markina Lynn Constant, Kentucky

Address: 918 Winkler Ave Louisville, KY 40208

Bankruptcy Case 12-31649 Summary: "The bankruptcy record of Markina Lynn Constant from Louisville, KY, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Markina Lynn Constant — Kentucky, 12-31649


ᐅ Michael Constantine, Kentucky

Address: 1548 Glenrock Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-35499: "The bankruptcy filing by Michael Constantine, undertaken in October 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Michael Constantine — Kentucky, 10-35499


ᐅ Sr Matthew Constantine, Kentucky

Address: 325 Plaza Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-32002: "The case of Sr Matthew Constantine in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Matthew Constantine — Kentucky, 10-32002


ᐅ Victoria B Conti, Kentucky

Address: PO Box 43783 Louisville, KY 40253

Brief Overview of Bankruptcy Case 13-32097-acs: "Victoria B Conti's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-05-23, led to asset liquidation, with the case closing in August 20, 2013."
Victoria B Conti — Kentucky, 13-32097


ᐅ Donna M Conway, Kentucky

Address: 7205 Woodhaven Rd Louisville, KY 40291-1750

Snapshot of U.S. Bankruptcy Proceeding Case 15-33830-thf: "In a Chapter 7 bankruptcy case, Donna M Conway from Louisville, KY, saw her proceedings start in 11/30/2015 and complete by 02/28/2016, involving asset liquidation."
Donna M Conway — Kentucky, 15-33830


ᐅ Juanita K Conway, Kentucky

Address: 6210 Hanses Dr Louisville, KY 40219

Bankruptcy Case 13-30380 Summary: "Louisville, KY resident Juanita K Conway's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Juanita K Conway — Kentucky, 13-30380


ᐅ Charles David Conway, Kentucky

Address: 11215 Sandwood Pl Louisville, KY 40272-5302

Brief Overview of Bankruptcy Case 14-32126-thf: "Charles David Conway's bankruptcy, initiated in May 2014 and concluded by August 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles David Conway — Kentucky, 14-32126


ᐅ Brett Coogle, Kentucky

Address: 5300 Idlewood Ln Louisville, KY 40291

Bankruptcy Case 10-34158 Summary: "The case of Brett Coogle in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Coogle — Kentucky, 10-34158


ᐅ Jonathan R Cook, Kentucky

Address: 12420 Hedgeapple Way Louisville, KY 40272

Concise Description of Bankruptcy Case 13-304737: "In a Chapter 7 bankruptcy case, Jonathan R Cook from Louisville, KY, saw his proceedings start in February 8, 2013 and complete by 05/15/2013, involving asset liquidation."
Jonathan R Cook — Kentucky, 13-30473


ᐅ Gregory A Cook, Kentucky

Address: 123 Majestic Blvd Louisville, KY 40229-4097

Bankruptcy Case 14-90377-BHL-7 Overview: "The bankruptcy record of Gregory A Cook from Louisville, KY, shows a Chapter 7 case filed in 03.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-01."
Gregory A Cook — Kentucky, 14-90377-BHL-7


ᐅ Urbana B Cook, Kentucky

Address: 9104 Cinderella Ln Louisville, KY 40229

Bankruptcy Case 11-31817 Summary: "Louisville, KY resident Urbana B Cook's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Urbana B Cook — Kentucky, 11-31817


ᐅ Dakeisha N Cook, Kentucky

Address: 2709 Cedar St Louisville, KY 40212-1718

Snapshot of U.S. Bankruptcy Proceeding Case 15-33514-acs: "Louisville, KY resident Dakeisha N Cook's 11/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2016."
Dakeisha N Cook — Kentucky, 15-33514


ᐅ Dale Robinson Cook, Kentucky

Address: 6607 Hunters Creek Blvd Louisville, KY 40258-6204

Concise Description of Bankruptcy Case 07-34636-thf7: "The bankruptcy record for Dale Robinson Cook from Louisville, KY, under Chapter 13, filed in December 2007, involved setting up a repayment plan, finalized by 2013-09-23."
Dale Robinson Cook — Kentucky, 07-34636


ᐅ Lauren Ashley Cook, Kentucky

Address: 3511 Hillvale Rd Louisville, KY 40241-2762

Brief Overview of Bankruptcy Case 15-32355-acs: "Lauren Ashley Cook's Chapter 7 bankruptcy, filed in Louisville, KY in July 2015, led to asset liquidation, with the case closing in Oct 21, 2015."
Lauren Ashley Cook — Kentucky, 15-32355


ᐅ Lena Michelle Cook, Kentucky

Address: 8138 Lake Ter # 10 Louisville, KY 40222-7348

Concise Description of Bankruptcy Case 2014-31691-acs7: "Lena Michelle Cook's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-04-29, led to asset liquidation, with the case closing in Jul 28, 2014."
Lena Michelle Cook — Kentucky, 2014-31691


ᐅ Darrel R Cook, Kentucky

Address: 6706 Gabriel Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-32009-acs: "Darrel R Cook's bankruptcy, initiated in May 16, 2013 and concluded by 08.20.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel R Cook — Kentucky, 13-32009


ᐅ Howard Charles Cook, Kentucky

Address: 5904 Loretta St Louisville, KY 40213-3146

Snapshot of U.S. Bankruptcy Proceeding Case 08-32094: "In his Chapter 13 bankruptcy case filed in May 20, 2008, Louisville, KY's Howard Charles Cook agreed to a debt repayment plan, which was successfully completed by August 2012."
Howard Charles Cook — Kentucky, 08-32094


ᐅ Mary Cook, Kentucky

Address: 8008 Red Cedar Way Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-33967: "The bankruptcy filing by Mary Cook, undertaken in 2010-07-29 in Louisville, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Mary Cook — Kentucky, 10-33967


ᐅ Carol A Cook, Kentucky

Address: 8418 1/2 Johnson School Rd Louisville, KY 40291

Bankruptcy Case 13-34275-jal Summary: "Carol A Cook's bankruptcy, initiated in 10.29.2013 and concluded by Feb 2, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Cook — Kentucky, 13-34275


ᐅ Jr Kenneth Cook, Kentucky

Address: 4919 Ramona Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 09-36093: "In a Chapter 7 bankruptcy case, Jr Kenneth Cook from Louisville, KY, saw their proceedings start in November 2009 and complete by Mar 1, 2010, involving asset liquidation."
Jr Kenneth Cook — Kentucky, 09-36093


ᐅ John Damian Cook, Kentucky

Address: 272 Hillside Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-34521-thf: "The bankruptcy record of John Damian Cook from Louisville, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2014."
John Damian Cook — Kentucky, 13-34521


ᐅ Robin S Cook, Kentucky

Address: 5904 Loretta St Louisville, KY 40213

Bankruptcy Case 13-32054-thf Summary: "Robin S Cook's bankruptcy, initiated in 05/21/2013 and concluded by 2013-08-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin S Cook — Kentucky, 13-32054


ᐅ Donna K Cook, Kentucky

Address: 106 Dr W J Hodge St Louisville, KY 40203-1135

Snapshot of U.S. Bankruptcy Proceeding Case 14-30556-acs: "The case of Donna K Cook in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna K Cook — Kentucky, 14-30556


ᐅ Donrita Denise Cook, Kentucky

Address: 4617 Hillside Dr Louisville, KY 40216-2652

Concise Description of Bankruptcy Case 16-30464-thf7: "Donrita Denise Cook's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-02-22, led to asset liquidation, with the case closing in May 22, 2016."
Donrita Denise Cook — Kentucky, 16-30464


ᐅ Iii William E Cook, Kentucky

Address: 909 Willow Springs Dr Apt D Louisville, KY 40242-7907

Bankruptcy Case 10-33076-acs Overview: "Iii William E Cook's Chapter 13 bankruptcy in Louisville, KY started in 06.10.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 25, 2013."
Iii William E Cook — Kentucky, 10-33076


ᐅ Roland Q Cook, Kentucky

Address: 5204 Regent Way Louisville, KY 40218-4158

Bankruptcy Case 08-33944-thf Summary: "Roland Q Cook, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in September 2008, culminating in its successful completion by November 2013."
Roland Q Cook — Kentucky, 08-33944


ᐅ Susan V Cook, Kentucky

Address: 12370 Spring Leaf Ct Louisville, KY 40229

Bankruptcy Case 13-32984-acs Summary: "In a Chapter 7 bankruptcy case, Susan V Cook from Louisville, KY, saw her proceedings start in Jul 26, 2013 and complete by 10/30/2013, involving asset liquidation."
Susan V Cook — Kentucky, 13-32984


ᐅ Toni D Cook, Kentucky

Address: 8202 Laurel Grove Ct Louisville, KY 40228-2106

Brief Overview of Bankruptcy Case 09-33401: "Jul 8, 2009 marked the beginning of Toni D Cook's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 03/29/2013."
Toni D Cook — Kentucky, 09-33401