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 Perry M Cooke, Kentucky

Address: 2305 Renown Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-32083-thf: "In a Chapter 7 bankruptcy case, Perry M Cooke from Louisville, KY, saw their proceedings start in May 23, 2013 and complete by Aug 20, 2013, involving asset liquidation."
Perry M Cooke — Kentucky, 13-32083


ᐅ Denise A Cooksey, Kentucky

Address: 1808 Olenda Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 12-326897: "The bankruptcy filing by Denise A Cooksey, undertaken in 2012-06-08 in Louisville, KY under Chapter 7, concluded with discharge in Sep 24, 2012 after liquidating assets."
Denise A Cooksey — Kentucky, 12-32689


ᐅ Karen Joy Cooksey, Kentucky

Address: 7080 Culver Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-33405: "In a Chapter 7 bankruptcy case, Karen Joy Cooksey from Louisville, KY, saw her proceedings start in July 2011 and complete by 2011-10-28, involving asset liquidation."
Karen Joy Cooksey — Kentucky, 11-33405


ᐅ Teresa Cooksey, Kentucky

Address: 7200 Rambo Way Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-34211: "In a Chapter 7 bankruptcy case, Teresa Cooksey from Louisville, KY, saw her proceedings start in Aug 9, 2010 and complete by 2010-11-25, involving asset liquidation."
Teresa Cooksey — Kentucky, 10-34211


ᐅ Pearl Irene Coole, Kentucky

Address: 5925 Brandon Dunes Dr Louisville, KY 40228

Bankruptcy Case 12-30031 Summary: "The bankruptcy filing by Pearl Irene Coole, undertaken in 01.05.2012 in Louisville, KY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Pearl Irene Coole — Kentucky, 12-30031


ᐅ Tammy Louise Cooley, Kentucky

Address: 4304 Michael Way Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-31711: "In a Chapter 7 bankruptcy case, Tammy Louise Cooley from Louisville, KY, saw her proceedings start in 04.05.2011 and complete by 07/22/2011, involving asset liquidation."
Tammy Louise Cooley — Kentucky, 11-31711


ᐅ Joseph Scott Cooley, Kentucky

Address: 3706 Hillcreek Rd Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-35539: "Joseph Scott Cooley's bankruptcy, initiated in 2011-11-17 and concluded by 2012-03-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Scott Cooley — Kentucky, 11-35539


ᐅ Edith D Cooley, Kentucky

Address: 2317 W Burnett Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 12-31501: "The bankruptcy filing by Edith D Cooley, undertaken in 2012-03-29 in Louisville, KY under Chapter 7, concluded with discharge in 07.15.2012 after liquidating assets."
Edith D Cooley — Kentucky, 12-31501


ᐅ Gabriel Cooley, Kentucky

Address: 5505 Fran Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 11-355847: "Gabriel Cooley's bankruptcy, initiated in 11/20/2011 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."
Gabriel Cooley — Kentucky, 11-35584


ᐅ Corey Andrew Coolidge, Kentucky

Address: 11703 Slate Run Dr Louisville, KY 40229

Bankruptcy Case 11-31848 Summary: "The bankruptcy filing by Corey Andrew Coolidge, undertaken in Apr 12, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 07/29/2011 after liquidating assets."
Corey Andrew Coolidge — Kentucky, 11-31848


ᐅ Clay Coombs, Kentucky

Address: 9521 Cooper Chase Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-32300: "In Louisville, KY, Clay Coombs filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2010."
Clay Coombs — Kentucky, 10-32300


ᐅ Benjamin Edward Coomer, Kentucky

Address: 1702 Chester Rd Louisville, KY 40216

Bankruptcy Case 12-32419 Overview: "In a Chapter 7 bankruptcy case, Benjamin Edward Coomer from Louisville, KY, saw his proceedings start in May 22, 2012 and complete by Sep 7, 2012, involving asset liquidation."
Benjamin Edward Coomer — Kentucky, 12-32419


ᐅ Carl T Coomer, Kentucky

Address: 525 W Florence Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-30630: "The case of Carl T Coomer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl T Coomer — Kentucky, 13-30630


ᐅ Donald Coomer, Kentucky

Address: 934 E Saint Catherine St Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-31083: "The case of Donald Coomer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Coomer — Kentucky, 10-31083


ᐅ James Coomer, Kentucky

Address: 9505 Ridgeside Dr Apt 4 Louisville, KY 40291

Bankruptcy Case 10-30630 Overview: "In Louisville, KY, James Coomer filed for Chapter 7 bankruptcy in February 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
James Coomer — Kentucky, 10-30630


ᐅ Misty Lynn Coomer, Kentucky

Address: 10002 John Silver Ct Louisville, KY 40229-2011

Bankruptcy Case 15-30454-acs Overview: "Misty Lynn Coomer's Chapter 7 bankruptcy, filed in Louisville, KY in February 13, 2015, led to asset liquidation, with the case closing in 05.14.2015."
Misty Lynn Coomer — Kentucky, 15-30454


ᐅ Montra N Coomer, Kentucky

Address: 10300 Greenfield Park Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 12-336667: "The bankruptcy filing by Montra N Coomer, undertaken in 08.10.2012 in Louisville, KY under Chapter 7, concluded with discharge in Nov 26, 2012 after liquidating assets."
Montra N Coomer — Kentucky, 12-33666


ᐅ Tonia L Coomer, Kentucky

Address: 4504 Mud Ln Louisville, KY 40229-2831

Bankruptcy Case 09-34407-jal Overview: "Filing for Chapter 13 bankruptcy in August 31, 2009, Tonia L Coomer from Louisville, KY, structured a repayment plan, achieving discharge in November 21, 2014."
Tonia L Coomer — Kentucky, 09-34407


ᐅ Amber L Coomes, Kentucky

Address: 4405 Manner Gate Ct Louisville, KY 40220-3257

Concise Description of Bankruptcy Case 14-30992-thf7: "The bankruptcy record of Amber L Coomes from Louisville, KY, shows a Chapter 7 case filed in 03/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2014."
Amber L Coomes — Kentucky, 14-30992


ᐅ Martha Cooner, Kentucky

Address: 2706 Hounz Ln Louisville, KY 40223

Bankruptcy Case 09-35930 Overview: "The bankruptcy filing by Martha Cooner, undertaken in 2009-11-17 in Louisville, KY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Martha Cooner — Kentucky, 09-35930


ᐅ John M Cooney, Kentucky

Address: 2208 Deveron Dr Louisville, KY 40216

Bankruptcy Case 11-35255 Overview: "The bankruptcy record of John M Cooney from Louisville, KY, shows a Chapter 7 case filed in 10.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
John M Cooney — Kentucky, 11-35255


ᐅ Andrew R Cooper, Kentucky

Address: 7508 Norbourne Ave Louisville, KY 40222

Brief Overview of Bankruptcy Case 13-34252-acs: "The bankruptcy record of Andrew R Cooper from Louisville, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Andrew R Cooper — Kentucky, 13-34252


ᐅ Jr Robert Lyle Cooper, Kentucky

Address: 6737 Stone Valley Dr Louisville, KY 40272

Bankruptcy Case 13-03182-JKC-7A Summary: "Jr Robert Lyle Cooper's bankruptcy, initiated in 2013-03-31 and concluded by July 5, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Lyle Cooper — Kentucky, 13-03182-JKC-7A


ᐅ Maurice Darnell Cooper, Kentucky

Address: 5626 Fox Horn Cir Apt 103 Louisville, KY 40216-1387

Bankruptcy Case 15-32452-acs Overview: "Maurice Darnell Cooper's bankruptcy, initiated in 07/31/2015 and concluded by 10/29/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Darnell Cooper — Kentucky, 15-32452


ᐅ Lorenna Cooper, Kentucky

Address: 1100 King Arthur Ln Louisville, KY 40222

Concise Description of Bankruptcy Case 10-325307: "The bankruptcy record of Lorenna Cooper from Louisville, KY, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2010."
Lorenna Cooper — Kentucky, 10-32530


ᐅ Cherie A Cooper, Kentucky

Address: 2107 Algonquin Pkwy Louisville, KY 40210-2139

Brief Overview of Bankruptcy Case 2014-32492-thf: "In Louisville, KY, Cherie A Cooper filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Cherie A Cooper — Kentucky, 2014-32492


ᐅ Koron Korean Cooper, Kentucky

Address: 7805 Legler Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-31225: "The bankruptcy filing by Koron Korean Cooper, undertaken in Mar 14, 2012 in Louisville, KY under Chapter 7, concluded with discharge in June 30, 2012 after liquidating assets."
Koron Korean Cooper — Kentucky, 12-31225


ᐅ Holly C Cooper, Kentucky

Address: 10322 Amberwell Park Rd Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 11-32734: "The bankruptcy record of Holly C Cooper from Louisville, KY, shows a Chapter 7 case filed in Jun 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2011."
Holly C Cooper — Kentucky, 11-32734


ᐅ Rickeeta A Cooper, Kentucky

Address: 4105 Vermont Ave Louisville, KY 40211-3110

Snapshot of U.S. Bankruptcy Proceeding Case 15-32664-jal: "The bankruptcy record of Rickeeta A Cooper from Louisville, KY, shows a Chapter 7 case filed in 08/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2015."
Rickeeta A Cooper — Kentucky, 15-32664


ᐅ Jonathon D Cooper, Kentucky

Address: 3715 Briarbridge Ln Apt 5 Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-32847: "In a Chapter 7 bankruptcy case, Jonathon D Cooper from Louisville, KY, saw his proceedings start in 06/09/2011 and complete by 2011-09-13, involving asset liquidation."
Jonathon D Cooper — Kentucky, 11-32847


ᐅ Donald V Cooper, Kentucky

Address: 4719 Idle Hour Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-30694: "In a Chapter 7 bankruptcy case, Donald V Cooper from Louisville, KY, saw their proceedings start in February 22, 2013 and complete by May 2013, involving asset liquidation."
Donald V Cooper — Kentucky, 13-30694


ᐅ Joshua D Cooper, Kentucky

Address: 8710 Avondale Ct Louisville, KY 40299-1360

Snapshot of U.S. Bankruptcy Proceeding Case 15-33123-jal: "Louisville, KY resident Joshua D Cooper's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2015."
Joshua D Cooper — Kentucky, 15-33123


ᐅ Adriane A Cooper, Kentucky

Address: 1207 Taxus Top Ln Unit 204 Louisville, KY 40243-2938

Concise Description of Bankruptcy Case 15-33548-acs7: "Louisville, KY resident Adriane A Cooper's 2015-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Adriane A Cooper — Kentucky, 15-33548


ᐅ Peggy D Cooper, Kentucky

Address: 2417 Clarendon Ave Louisville, KY 40205

Brief Overview of Bankruptcy Case 11-34953: "In a Chapter 7 bankruptcy case, Peggy D Cooper from Louisville, KY, saw her proceedings start in 10.13.2011 and complete by January 2012, involving asset liquidation."
Peggy D Cooper — Kentucky, 11-34953


ᐅ Robin Cooper, Kentucky

Address: 4004 Nachand Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-33174-acs: "In a Chapter 7 bankruptcy case, Robin Cooper from Louisville, KY, saw their proceedings start in 08/07/2013 and complete by November 2013, involving asset liquidation."
Robin Cooper — Kentucky, 13-33174


ᐅ Dawn M Cooper, Kentucky

Address: 5211 Charmane Dr Louisville, KY 40219

Bankruptcy Case 13-32231-thf Summary: "In Louisville, KY, Dawn M Cooper filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Dawn M Cooper — Kentucky, 13-32231


ᐅ Carrie S Cooper, Kentucky

Address: 9205 Watterson Trl Louisville, KY 40299

Bankruptcy Case 13-30761 Summary: "Carrie S Cooper's bankruptcy, initiated in February 2013 and concluded by 2013-06-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie S Cooper — Kentucky, 13-30761


ᐅ Jessica M Cooper, Kentucky

Address: 8710 Avondale Ct Louisville, KY 40299-1360

Snapshot of U.S. Bankruptcy Proceeding Case 15-33123-jal: "In a Chapter 7 bankruptcy case, Jessica M Cooper from Louisville, KY, saw her proceedings start in Sep 25, 2015 and complete by 2015-12-24, involving asset liquidation."
Jessica M Cooper — Kentucky, 15-33123


ᐅ Elbert Cooper, Kentucky

Address: 4106 Wooded Way Louisville, KY 40219

Concise Description of Bankruptcy Case 10-302717: "Louisville, KY resident Elbert Cooper's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2010."
Elbert Cooper — Kentucky, 10-30271


ᐅ Marvin Zackery Cooper, Kentucky

Address: 1703 W Gaulbert Ave Louisville, KY 40210-1747

Bankruptcy Case 15-32577-acs Summary: "Louisville, KY resident Marvin Zackery Cooper's 08/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Marvin Zackery Cooper — Kentucky, 15-32577


ᐅ Glenna J Cooper, Kentucky

Address: 6709 Wynde Manor Dr Louisville, KY 40228-2901

Bankruptcy Case 08-34034-thf Overview: "In her Chapter 13 bankruptcy case filed in September 12, 2008, Louisville, KY's Glenna J Cooper agreed to a debt repayment plan, which was successfully completed by December 2013."
Glenna J Cooper — Kentucky, 08-34034


ᐅ Elizabeth J Cooper, Kentucky

Address: 17523 Aiken Rd Louisville, KY 40245

Brief Overview of Bankruptcy Case 11-35458: "Elizabeth J Cooper's bankruptcy, initiated in 11/11/2011 and concluded by 02.14.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth J Cooper — Kentucky, 11-35458


ᐅ Ronald F Cooper, Kentucky

Address: 6814 Switch Bark Ct Louisville, KY 40228-1347

Brief Overview of Bankruptcy Case 2014-33843-acs: "Ronald F Cooper's Chapter 7 bankruptcy, filed in Louisville, KY in 10/17/2014, led to asset liquidation, with the case closing in January 2015."
Ronald F Cooper — Kentucky, 2014-33843


ᐅ Bonnie Frances Copas, Kentucky

Address: 4118 Mimosa View Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-30106: "In a Chapter 7 bankruptcy case, Bonnie Frances Copas from Louisville, KY, saw her proceedings start in 2013-01-13 and complete by April 19, 2013, involving asset liquidation."
Bonnie Frances Copas — Kentucky, 13-30106


ᐅ Russell E Cope, Kentucky

Address: 264 Meadowood Rd Louisville, KY 40229-3223

Brief Overview of Bankruptcy Case 15-33992-thf: "Russell E Cope's bankruptcy, initiated in December 17, 2015 and concluded by Mar 16, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell E Cope — Kentucky, 15-33992


ᐅ Candy Lynn Cope, Kentucky

Address: 9215 Camryn Ct Louisville, KY 40272

Bankruptcy Case 12-33582 Overview: "In Louisville, KY, Candy Lynn Cope filed for Chapter 7 bankruptcy in 08/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-22."
Candy Lynn Cope — Kentucky, 12-33582


ᐅ Jr Richard Dennis Cope, Kentucky

Address: 374 Mayflower Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-33563: "Louisville, KY resident Jr Richard Dennis Cope's Aug 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2012."
Jr Richard Dennis Cope — Kentucky, 12-33563


ᐅ Mildred Copeny, Kentucky

Address: 912 S 45th St Louisville, KY 40211

Bankruptcy Case 10-32995 Overview: "Mildred Copeny's Chapter 7 bankruptcy, filed in Louisville, KY in 06/06/2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Mildred Copeny — Kentucky, 10-32995


ᐅ Benjamin Harrison Coppedge, Kentucky

Address: 2225 Mary Catherine Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-31783-acs: "In Louisville, KY, Benjamin Harrison Coppedge filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2013."
Benjamin Harrison Coppedge — Kentucky, 13-31783


ᐅ Kimberle O Corbett, Kentucky

Address: 4208 Rivers Edge Ct Louisville, KY 40222

Bankruptcy Case 11-33883 Overview: "The case of Kimberle O Corbett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberle O Corbett — Kentucky, 11-33883


ᐅ Charles Corbett, Kentucky

Address: 4940 W Pages Ln Louisville, KY 40258

Concise Description of Bankruptcy Case 09-354277: "In Louisville, KY, Charles Corbett filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Charles Corbett — Kentucky, 09-35427


ᐅ Regina Lynn Corbett, Kentucky

Address: 3409 Prestwood Dr Apt 6 Louisville, KY 40219-1452

Brief Overview of Bankruptcy Case 2014-31975-thf: "Regina Lynn Corbett's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-20, led to asset liquidation, with the case closing in August 2014."
Regina Lynn Corbett — Kentucky, 2014-31975


ᐅ Donna Corbett, Kentucky

Address: 8107 Sherry Lynn Ct Louisville, KY 40228

Concise Description of Bankruptcy Case 10-350107: "The bankruptcy filing by Donna Corbett, undertaken in 2010-09-22 in Louisville, KY under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Donna Corbett — Kentucky, 10-35010


ᐅ Tammy Lynn Corbett, Kentucky

Address: 4903 Cane Run Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-30049: "In Louisville, KY, Tammy Lynn Corbett filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2013."
Tammy Lynn Corbett — Kentucky, 13-30049


ᐅ Martha J Corbin, Kentucky

Address: 164 Toy Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30884: "The bankruptcy record of Martha J Corbin from Louisville, KY, shows a Chapter 7 case filed in March 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Martha J Corbin — Kentucky, 13-30884


ᐅ Charlene Corbin, Kentucky

Address: 2917 Six Mile Ln Louisville, KY 40220

Bankruptcy Case 10-32884 Overview: "The bankruptcy filing by Charlene Corbin, undertaken in 05.28.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Charlene Corbin — Kentucky, 10-32884


ᐅ Dana R Corbin, Kentucky

Address: 7911 Annella Way Louisville, KY 40219

Bankruptcy Case 12-30851 Overview: "The bankruptcy record of Dana R Corbin from Louisville, KY, shows a Chapter 7 case filed in February 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2012."
Dana R Corbin — Kentucky, 12-30851


ᐅ Dawn M Corbin, Kentucky

Address: 133 Toy Ct Louisville, KY 40229-6031

Bankruptcy Case 14-32127-acs Overview: "The case of Dawn M Corbin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Corbin — Kentucky, 14-32127


ᐅ Aaron R Corbin, Kentucky

Address: 2610 Colin Ave Louisville, KY 40217

Bankruptcy Case 13-31726-jal Overview: "Louisville, KY resident Aaron R Corbin's 04.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Aaron R Corbin — Kentucky, 13-31726


ᐅ Jr Donald M Corder, Kentucky

Address: 475 Beechland Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 13-31427-jal7: "The case of Jr Donald M Corder in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald M Corder — Kentucky, 13-31427


ᐅ Phillip Corder, Kentucky

Address: 12313 Meadow Ln Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-30058: "Phillip Corder's Chapter 7 bankruptcy, filed in Louisville, KY in January 2010, led to asset liquidation, with the case closing in April 2010."
Phillip Corder — Kentucky, 10-30058


ᐅ Shelly K Corder, Kentucky

Address: 7011 Ashby Ln Louisville, KY 40272-3705

Bankruptcy Case 15-32404-jal Overview: "The bankruptcy record of Shelly K Corder from Louisville, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Shelly K Corder — Kentucky, 15-32404


ᐅ Beth Cordero, Kentucky

Address: 3105 Deibel Ct Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-32686: "The case of Beth Cordero in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Cordero — Kentucky, 10-32686


ᐅ Jose R Cordova, Kentucky

Address: 1312 Driftwood Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-32958-jal: "The bankruptcy filing by Jose R Cordova, undertaken in 07.25.2013 in Louisville, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Jose R Cordova — Kentucky, 13-32958


ᐅ Grover C Corey, Kentucky

Address: 2700 Tregaron Ave Louisville, KY 40299

Concise Description of Bankruptcy Case 12-325747: "The bankruptcy record of Grover C Corey from Louisville, KY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2012."
Grover C Corey — Kentucky, 12-32574


ᐅ Gretchen Corle, Kentucky

Address: 1406 Carlimar Ln Louisville, KY 40222

Concise Description of Bankruptcy Case 12-312997: "Gretchen Corle's bankruptcy, initiated in 2012-03-18 and concluded by 07/04/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen Corle — Kentucky, 12-31299


ᐅ Roman Cornelio, Kentucky

Address: 3726 Charteroaks Dr Apt 2 Louisville, KY 40241

Bankruptcy Case 13-15068 Overview: "In a Chapter 7 bankruptcy case, Roman Cornelio from Louisville, KY, saw his proceedings start in July 2013 and complete by 10/29/2013, involving asset liquidation."
Roman Cornelio — Kentucky, 13-15068


ᐅ Courtney Cornelison, Kentucky

Address: 194 Breckinridge Sq Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-30820: "In Louisville, KY, Courtney Cornelison filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Courtney Cornelison — Kentucky, 11-30820


ᐅ Beverly Cornelius, Kentucky

Address: 13913 Petwood Blvd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-30747: "In a Chapter 7 bankruptcy case, Beverly Cornelius from Louisville, KY, saw her proceedings start in February 2010 and complete by 2010-06-04, involving asset liquidation."
Beverly Cornelius — Kentucky, 10-30747


ᐅ Delissa Cornelius, Kentucky

Address: PO Box 11561 Louisville, KY 40251-0561

Bankruptcy Case 15-30904-jal Summary: "The bankruptcy filing by Delissa Cornelius, undertaken in March 20, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Delissa Cornelius — Kentucky, 15-30904


ᐅ Sheila D Cornelius, Kentucky

Address: 6908 Birnamwood Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-35629: "The bankruptcy record of Sheila D Cornelius from Louisville, KY, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2012."
Sheila D Cornelius — Kentucky, 11-35629


ᐅ Kevin Terrell Cornelius, Kentucky

Address: 1215 Heafer Rd Apt A6 Louisville, KY 40223

Bankruptcy Case 12-35019 Overview: "Kevin Terrell Cornelius's bankruptcy, initiated in November 2012 and concluded by February 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Terrell Cornelius — Kentucky, 12-35019


ᐅ Chantel X Cornell, Kentucky

Address: 2071 Ivywood Pl Louisville, KY 40218

Bankruptcy Case 11-34841 Summary: "In a Chapter 7 bankruptcy case, Chantel X Cornell from Louisville, KY, saw her proceedings start in 2011-10-07 and complete by 01/23/2012, involving asset liquidation."
Chantel X Cornell — Kentucky, 11-34841


ᐅ Shari Dshawn Cornett, Kentucky

Address: 2412 Strotman Rd Apt 3 Louisville, KY 40216-4800

Concise Description of Bankruptcy Case 14-32137-jal7: "In a Chapter 7 bankruptcy case, Shari Dshawn Cornett from Louisville, KY, saw her proceedings start in 05/31/2014 and complete by 08.29.2014, involving asset liquidation."
Shari Dshawn Cornett — Kentucky, 14-32137


ᐅ Carolyn Cornett, Kentucky

Address: 1049 Seelbach Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-36194: "In a Chapter 7 bankruptcy case, Carolyn Cornett from Louisville, KY, saw her proceedings start in December 2, 2009 and complete by March 2010, involving asset liquidation."
Carolyn Cornett — Kentucky, 09-36194


ᐅ Jerry W Cornwell, Kentucky

Address: 930 Homeview Dr Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-32717: "The bankruptcy filing by Jerry W Cornwell, undertaken in 2011-05-31 in Louisville, KY under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Jerry W Cornwell — Kentucky, 11-32717


ᐅ Natalie Corona, Kentucky

Address: 13502 Springs Station Rd Louisville, KY 40245

Bankruptcy Case 13-32082-acs Overview: "In a Chapter 7 bankruptcy case, Natalie Corona from Louisville, KY, saw her proceedings start in May 2013 and complete by 08/20/2013, involving asset liquidation."
Natalie Corona — Kentucky, 13-32082


ᐅ Turrent Frank Corona, Kentucky

Address: 8306 Denise Dr Louisville, KY 40219-5126

Snapshot of U.S. Bankruptcy Proceeding Case 16-30179-acs: "In Louisville, KY, Turrent Frank Corona filed for Chapter 7 bankruptcy in Jan 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Turrent Frank Corona — Kentucky, 16-30179


ᐅ Fernando R Corrales, Kentucky

Address: 2509 Sharon Cir Louisville, KY 40218-1007

Brief Overview of Bankruptcy Case 14-30557-thf: "Fernando R Corrales's bankruptcy, initiated in February 17, 2014 and concluded by 2014-05-18 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando R Corrales — Kentucky, 14-30557


ᐅ Zenia Correa, Kentucky

Address: 9404 Doral Ct Apt 12 Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-31598: "In Louisville, KY, Zenia Correa filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-15."
Zenia Correa — Kentucky, 11-31598


ᐅ Stephen M Corrigan, Kentucky

Address: 8300 Rosebowl Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-34673: "Stephen M Corrigan's Chapter 7 bankruptcy, filed in Louisville, KY in 09/29/2011, led to asset liquidation, with the case closing in 2012-01-15."
Stephen M Corrigan — Kentucky, 11-34673


ᐅ Ii Frank William Cortese, Kentucky

Address: 10213 Greenfield Park Rd Louisville, KY 40258-1789

Bankruptcy Case 14-32270-acs Summary: "The case of Ii Frank William Cortese in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Frank William Cortese — Kentucky, 14-32270


ᐅ Jr David Cortie, Kentucky

Address: 9606 Coin Rd Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-33990: "Jr David Cortie's bankruptcy, initiated in July 30, 2010 and concluded by Nov 15, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Cortie — Kentucky, 10-33990


ᐅ Beatrice T Cortina, Kentucky

Address: 9606 Thor Ave Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-31476: "Louisville, KY resident Beatrice T Cortina's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2012."
Beatrice T Cortina — Kentucky, 12-31476


ᐅ Brandy L Corum, Kentucky

Address: 4721 Beech Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 11-306427: "The bankruptcy filing by Brandy L Corum, undertaken in 2011-02-11 in Louisville, KY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Brandy L Corum — Kentucky, 11-30642


ᐅ Cielina Corum, Kentucky

Address: 738 Wicklow Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 09-35437: "The case of Cielina Corum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cielina Corum — Kentucky, 09-35437


ᐅ Donna Marie Cosby, Kentucky

Address: 3406 Hurstbourne Ridge Blvd Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-31293: "Donna Marie Cosby's bankruptcy, initiated in 2011-03-15 and concluded by 07/01/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Marie Cosby — Kentucky, 11-31293


ᐅ George W Cosby, Kentucky

Address: 5803 Pikewood Rd Louisville, KY 40219-5524

Bankruptcy Case 14-30459-thf Summary: "The bankruptcy record of George W Cosby from Louisville, KY, shows a Chapter 7 case filed in 2014-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2014."
George W Cosby — Kentucky, 14-30459


ᐅ Nevada N Cosby, Kentucky

Address: 850 Washburn Ave Apt 2 Louisville, KY 40222-6777

Bankruptcy Case 2014-31805-thf Overview: "The case of Nevada N Cosby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nevada N Cosby — Kentucky, 2014-31805


ᐅ Jr Robert Cosgrove, Kentucky

Address: 1718 Hasty Way Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-35908: "The bankruptcy record of Jr Robert Cosgrove from Louisville, KY, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2010."
Jr Robert Cosgrove — Kentucky, 09-35908


ᐅ Kimberly A Coslow, Kentucky

Address: 1104 Clayborne Rd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-33463: "Louisville, KY resident Kimberly A Coslow's 07/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Kimberly A Coslow — Kentucky, 11-33463


ᐅ Sr Ricki Coslow, Kentucky

Address: 737 Colorado Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 11-32093: "Sr Ricki Coslow's bankruptcy, initiated in 2011-04-25 and concluded by 08/02/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ricki Coslow — Kentucky, 11-32093


ᐅ Teresa A Costa, Kentucky

Address: 102 Bermuda Ln Louisville, KY 40213-3321

Bankruptcy Case 15-32441-thf Summary: "The bankruptcy record of Teresa A Costa from Louisville, KY, shows a Chapter 7 case filed in July 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2015."
Teresa A Costa — Kentucky, 15-32441


ᐅ Jeffrey Cothren, Kentucky

Address: 733 E Jefferson St Louisville, KY 40202

Bankruptcy Case 10-35521 Overview: "The bankruptcy filing by Jeffrey Cothren, undertaken in Oct 18, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 02.03.2011 after liquidating assets."
Jeffrey Cothren — Kentucky, 10-35521


ᐅ Keller Lohring Cotita, Kentucky

Address: 3310 Furman Blvd Louisville, KY 40220-1910

Bankruptcy Case 09-30530 Overview: "Filing for Chapter 13 bankruptcy in Mar 18, 2009, Keller Lohring Cotita from Louisville, KY, structured a repayment plan, achieving discharge in 2013-12-16."
Keller Lohring Cotita — Kentucky, 09-30530


ᐅ Audrey L Cotten, Kentucky

Address: 2013 S 28th St Louisville, KY 40210-2083

Bankruptcy Case 16-30759-jal Summary: "Louisville, KY resident Audrey L Cotten's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2016."
Audrey L Cotten — Kentucky, 16-30759


ᐅ Tanya Cotten, Kentucky

Address: 5904 Noah Dr Louisville, KY 40258-3046

Concise Description of Bankruptcy Case 15-31094-jal7: "In Louisville, KY, Tanya Cotten filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Tanya Cotten — Kentucky, 15-31094


ᐅ Leslie Collier Cottman, Kentucky

Address: 9903 Four Seasons Ln Louisville, KY 40241-2117

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31194-acs: "The case of Leslie Collier Cottman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Collier Cottman — Kentucky, 2014-31194


ᐅ Bonnie Ruth Cottom, Kentucky

Address: 2102 Wallie Ann Ct Louisville, KY 40210-2234

Bankruptcy Case 15-32045-thf Summary: "Bonnie Ruth Cottom's Chapter 7 bankruptcy, filed in Louisville, KY in 06/22/2015, led to asset liquidation, with the case closing in 2015-09-20."
Bonnie Ruth Cottom — Kentucky, 15-32045


ᐅ Alicia Cotton, Kentucky

Address: 820 Fetter Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-33192: "Louisville, KY resident Alicia Cotton's 06/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Alicia Cotton — Kentucky, 10-33192