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 Jr Gregory E Cotton, Kentucky

Address: 2225 W Oak St Louisville, KY 40210

Brief Overview of Bankruptcy Case 09-35114: "Louisville, KY resident Jr Gregory E Cotton's 10/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2010."
Jr Gregory E Cotton — Kentucky, 09-35114


ᐅ Daniel Cottrell, Kentucky

Address: 4514 Rose Farm Dr Louisville, KY 40258-3734

Brief Overview of Bankruptcy Case 09-33688: "Daniel Cottrell's Chapter 13 bankruptcy in Louisville, KY started in 07/27/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 25, 2013."
Daniel Cottrell — Kentucky, 09-33688


ᐅ Dawn M Cottrell, Kentucky

Address: 7510 Mallard Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-35178: "Dawn M Cottrell's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 25, 2012, led to asset liquidation, with the case closing in March 1, 2013."
Dawn M Cottrell — Kentucky, 12-35178


ᐅ Wanda Cottrell, Kentucky

Address: 817 Bermuda Ln Louisville, KY 40213

Concise Description of Bankruptcy Case 12-306517: "The case of Wanda Cottrell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Cottrell — Kentucky, 12-30651


ᐅ Edward Cottrell, Kentucky

Address: 315 Barricks Rd Lot 256 Louisville, KY 40229

Concise Description of Bankruptcy Case 10-342537: "In Louisville, KY, Edward Cottrell filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2010."
Edward Cottrell — Kentucky, 10-34253


ᐅ George Cottrell, Kentucky

Address: 11715 Leemont Dr Louisville, KY 40272

Bankruptcy Case 10-36617 Overview: "George Cottrell's bankruptcy, initiated in Dec 22, 2010 and concluded by 03.22.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Cottrell — Kentucky, 10-36617


ᐅ Howard G H Cottrell, Kentucky

Address: 4176 Sherman Ave Louisville, KY 40213

Bankruptcy Case 12-34823 Summary: "The bankruptcy filing by Howard G H Cottrell, undertaken in 10.30.2012 in Louisville, KY under Chapter 7, concluded with discharge in 02/03/2013 after liquidating assets."
Howard G H Cottrell — Kentucky, 12-34823


ᐅ Aaron D Cottrell, Kentucky

Address: 4117 Sirate Ln Louisville, KY 40229

Bankruptcy Case 11-32445 Summary: "Aaron D Cottrell's bankruptcy, initiated in 2011-05-16 and concluded by 2011-09-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron D Cottrell — Kentucky, 11-32445


ᐅ Zenobia Couch, Kentucky

Address: 325 Idlewylde Dr Apt 1 Louisville, KY 40206

Concise Description of Bankruptcy Case 10-355477: "The case of Zenobia Couch in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zenobia Couch — Kentucky, 10-35547


ᐅ Mary Cough, Kentucky

Address: 5028 Fay Ave Louisville, KY 40214

Bankruptcy Case 10-31408 Summary: "Mary Cough's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-18, led to asset liquidation, with the case closing in 07.04.2010."
Mary Cough — Kentucky, 10-31408


ᐅ Dorothy Muriel Coulston, Kentucky

Address: 129 N Ewing Ave Apt 2 Louisville, KY 40206

Bankruptcy Case 12-33407 Overview: "Louisville, KY resident Dorothy Muriel Coulston's 07.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Dorothy Muriel Coulston — Kentucky, 12-33407


ᐅ Wayne P Coulter, Kentucky

Address: 9206 Burlwood Ct Louisville, KY 40229-1440

Concise Description of Bankruptcy Case 14-32264-thf7: "In a Chapter 7 bankruptcy case, Wayne P Coulter from Louisville, KY, saw his proceedings start in 06.11.2014 and complete by September 2014, involving asset liquidation."
Wayne P Coulter — Kentucky, 14-32264


ᐅ Julie Alisa Coulter, Kentucky

Address: 5504 Hames Trce Apt 613 Louisville, KY 40291-2058

Bankruptcy Case 2014-31233-acs Summary: "Julie Alisa Coulter's bankruptcy, initiated in 2014-03-28 and concluded by June 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Alisa Coulter — Kentucky, 2014-31233


ᐅ Kenneth R Coulter, Kentucky

Address: 13405 Hopedale Way Louisville, KY 40272-1239

Snapshot of U.S. Bankruptcy Proceeding Case 14-30853-thf: "In a Chapter 7 bankruptcy case, Kenneth R Coulter from Louisville, KY, saw their proceedings start in March 2014 and complete by June 4, 2014, involving asset liquidation."
Kenneth R Coulter — Kentucky, 14-30853


ᐅ Christopher Douglas Counsil, Kentucky

Address: 4907 Lesabre Dr Louisville, KY 40216-1639

Snapshot of U.S. Bankruptcy Proceeding Case 07-30674-jal: "The bankruptcy record for Christopher Douglas Counsil from Louisville, KY, under Chapter 13, filed in 2007-02-28, involved setting up a repayment plan, finalized by 2013-12-04."
Christopher Douglas Counsil — Kentucky, 07-30674


ᐅ Joann Irene Counsil, Kentucky

Address: 4907 Lesabre Dr Louisville, KY 40216-1639

Brief Overview of Bankruptcy Case 07-30674-jal: "Joann Irene Counsil's Louisville, KY bankruptcy under Chapter 13 in 02.28.2007 led to a structured repayment plan, successfully discharged in 12.04.2013."
Joann Irene Counsil — Kentucky, 07-30674


ᐅ Adrienne A Counts, Kentucky

Address: 4720 Roxann Blvd Bldg 5 Louisville, KY 40218

Bankruptcy Case 11-31125 Overview: "The case of Adrienne A Counts in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne A Counts — Kentucky, 11-31125


ᐅ Amanda L Coursey, Kentucky

Address: 8512 Blossom Ln Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 13-34043-thf: "In a Chapter 7 bankruptcy case, Amanda L Coursey from Louisville, KY, saw her proceedings start in October 2013 and complete by 01/15/2014, involving asset liquidation."
Amanda L Coursey — Kentucky, 13-34043


ᐅ John W Courtney, Kentucky

Address: 8238 Afterglow Dr Louisville, KY 40214-5529

Snapshot of U.S. Bankruptcy Proceeding Case 09-35475-acs: "Chapter 13 bankruptcy for John W Courtney in Louisville, KY began in 10/26/2009, focusing on debt restructuring, concluding with plan fulfillment in 07/29/2013."
John W Courtney — Kentucky, 09-35475


ᐅ Everett Earl Cousin, Kentucky

Address: 3223 W Kentucky St Louisville, KY 40211-1509

Snapshot of U.S. Bankruptcy Proceeding Case 15-31239-thf: "Everett Earl Cousin's bankruptcy, initiated in 2015-04-14 and concluded by Jul 13, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Everett Earl Cousin — Kentucky, 15-31239


ᐅ Elvis Couto, Kentucky

Address: 103 Southview Sq Apt 25 Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-35323: "In Louisville, KY, Elvis Couto filed for Chapter 7 bankruptcy in October 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Elvis Couto — Kentucky, 10-35323


ᐅ Ashley N Couts, Kentucky

Address: 3238 Orchard Manor Cir Apt 1 Louisville, KY 40220-2630

Brief Overview of Bankruptcy Case 16-31606-jal: "In a Chapter 7 bankruptcy case, Ashley N Couts from Louisville, KY, saw their proceedings start in May 20, 2016 and complete by 2016-08-18, involving asset liquidation."
Ashley N Couts — Kentucky, 16-31606


ᐅ Nimbus Couzin, Kentucky

Address: 1578 Bardstown Rd Louisville, KY 40205

Concise Description of Bankruptcy Case 10-350977: "Louisville, KY resident Nimbus Couzin's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Nimbus Couzin — Kentucky, 10-35097


ᐅ Marielen Covell, Kentucky

Address: 101 Country Acres Unit 3 Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-35584: "Marielen Covell's Chapter 7 bankruptcy, filed in Louisville, KY in 12/28/2012, led to asset liquidation, with the case closing in April 3, 2013."
Marielen Covell — Kentucky, 12-35584


ᐅ Jennifer Cowan, Kentucky

Address: 730 Amherst Pl Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-33512: "The bankruptcy record of Jennifer Cowan from Louisville, KY, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2010."
Jennifer Cowan — Kentucky, 10-33512


ᐅ Jonas L Cowan, Kentucky

Address: 8207 Westray Ln Louisville, KY 40219-4219

Bankruptcy Case 15-31044-jal Summary: "Jonas L Cowan's Chapter 7 bankruptcy, filed in Louisville, KY in 03/31/2015, led to asset liquidation, with the case closing in 06.29.2015."
Jonas L Cowan — Kentucky, 15-31044


ᐅ Bridgette R Cowan, Kentucky

Address: 3605 Wyndham Way Apt 8 Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-31309: "The bankruptcy filing by Bridgette R Cowan, undertaken in 03/28/2013 in Louisville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Bridgette R Cowan — Kentucky, 13-31309


ᐅ Linda Beatrics Cowan, Kentucky

Address: 10114 Blue Creek Dr Louisville, KY 40229-1926

Bankruptcy Case 07-32568 Overview: "Chapter 13 bankruptcy for Linda Beatrics Cowan in Louisville, KY began in 2007-07-30, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-28."
Linda Beatrics Cowan — Kentucky, 07-32568


ᐅ Helen Diane Cowherd, Kentucky

Address: 4004 Dover Ct Louisville, KY 40216-4420

Snapshot of U.S. Bankruptcy Proceeding Case 15-32445-acs: "Helen Diane Cowherd's bankruptcy, initiated in 2015-07-30 and concluded by October 28, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Diane Cowherd — Kentucky, 15-32445


ᐅ Mary J Cowherd, Kentucky

Address: 6902 Atlas Cedar Ct Apt 3 Louisville, KY 40291

Bankruptcy Case 11-33406 Overview: "The case of Mary J Cowherd in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Cowherd — Kentucky, 11-33406


ᐅ Laurel J Cowick, Kentucky

Address: 8815 Furlong Dr Apt 9 Louisville, KY 40242

Bankruptcy Case 13-32485-jal Summary: "The case of Laurel J Cowick in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurel J Cowick — Kentucky, 13-32485


ᐅ Patricia Cowles, Kentucky

Address: 1001 Southwestern Pkwy Louisville, KY 40211-2660

Snapshot of U.S. Bankruptcy Proceeding Case 15-33815-acs: "The bankruptcy record of Patricia Cowles from Louisville, KY, shows a Chapter 7 case filed in 2015-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-26."
Patricia Cowles — Kentucky, 15-33815


ᐅ Stacy Cowles, Kentucky

Address: 1038 Eigelbach Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 09-35918: "The case of Stacy Cowles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Cowles — Kentucky, 09-35918


ᐅ Jr John Cowley, Kentucky

Address: 6307 Hackberry Way Louisville, KY 40229

Bankruptcy Case 10-36218 Summary: "Louisville, KY resident Jr John Cowley's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2011."
Jr John Cowley — Kentucky, 10-36218


ᐅ Alicia Nmi Cox, Kentucky

Address: 11410 Courage Ct Louisville, KY 40229-2568

Bankruptcy Case 14-32089-jal Overview: "Alicia Nmi Cox's bankruptcy, initiated in 05.30.2014 and concluded by 08.28.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Nmi Cox — Kentucky, 14-32089


ᐅ Michael Cox, Kentucky

Address: 6916 Applegate Ln Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-34835: "In a Chapter 7 bankruptcy case, Michael Cox from Louisville, KY, saw their proceedings start in 2010-09-13 and complete by Dec 30, 2010, involving asset liquidation."
Michael Cox — Kentucky, 10-34835


ᐅ Alma Cox, Kentucky

Address: 1127 Cecil Ave Louisville, KY 40211

Bankruptcy Case 10-31410 Overview: "Louisville, KY resident Alma Cox's 03/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2010."
Alma Cox — Kentucky, 10-31410


ᐅ Quentin Cox, Kentucky

Address: 1008 Hess Ln Louisville, KY 40217

Bankruptcy Case 10-33470 Overview: "The bankruptcy filing by Quentin Cox, undertaken in June 2010 in Louisville, KY under Chapter 7, concluded with discharge in 10.16.2010 after liquidating assets."
Quentin Cox — Kentucky, 10-33470


ᐅ Terry Hillsman Cox, Kentucky

Address: 705 Bermuda Ln Louisville, KY 40213

Bankruptcy Case 13-33859-jal Summary: "In Louisville, KY, Terry Hillsman Cox filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2014."
Terry Hillsman Cox — Kentucky, 13-33859


ᐅ Ramona K Cox, Kentucky

Address: 108 Flirtation Walk Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-35440: "Ramona K Cox's bankruptcy, initiated in 2011-11-11 and concluded by February 14, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramona K Cox — Kentucky, 11-35440


ᐅ Sr Michael Todd Cox, Kentucky

Address: 5005 New Cut Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 12-322797: "In Louisville, KY, Sr Michael Todd Cox filed for Chapter 7 bankruptcy in 05.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2012."
Sr Michael Todd Cox — Kentucky, 12-32279


ᐅ Thomas M Cox, Kentucky

Address: 105 Markleham Pl Louisville, KY 40245

Brief Overview of Bankruptcy Case 12-31923: "The bankruptcy filing by Thomas M Cox, undertaken in April 23, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 08/09/2012 after liquidating assets."
Thomas M Cox — Kentucky, 12-31923


ᐅ Anna Marie Cox, Kentucky

Address: 9616 Caven Ave Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-30065: "Louisville, KY resident Anna Marie Cox's January 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-16."
Anna Marie Cox — Kentucky, 13-30065


ᐅ James E Cox, Kentucky

Address: 9000 Pine Springs Dr Apt 1 Louisville, KY 40291-4799

Snapshot of U.S. Bankruptcy Proceeding Case 16-31355-jal: "Louisville, KY resident James E Cox's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
James E Cox — Kentucky, 16-31355


ᐅ Jerry Lee Cox, Kentucky

Address: 2810 Thistlewood Dr Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-30979: "Louisville, KY resident Jerry Lee Cox's 2012-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2012."
Jerry Lee Cox — Kentucky, 12-30979


ᐅ Melissa Cox, Kentucky

Address: 425 S 16th St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 09-35869: "The bankruptcy filing by Melissa Cox, undertaken in November 13, 2009 in Louisville, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Melissa Cox — Kentucky, 09-35869


ᐅ Harold W Cox, Kentucky

Address: 11009 Preston Gardens Ct Unit 201 Louisville, KY 40229-1964

Brief Overview of Bankruptcy Case 2014-33477-jal: "The bankruptcy record of Harold W Cox from Louisville, KY, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Harold W Cox — Kentucky, 2014-33477


ᐅ Camesha Cox, Kentucky

Address: 1713 W Creek Way Apt 2 Louisville, KY 40242-3935

Snapshot of U.S. Bankruptcy Proceeding Case 15-31021-acs: "Camesha Cox's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 30, 2015, led to asset liquidation, with the case closing in 2015-06-28."
Camesha Cox — Kentucky, 15-31021


ᐅ Jr Jessie Edward Cox, Kentucky

Address: 2402 Elkhorn Ln Louisville, KY 40216

Bankruptcy Case 13-34603-jal Summary: "The bankruptcy filing by Jr Jessie Edward Cox, undertaken in 2013-11-20 in Louisville, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Jr Jessie Edward Cox — Kentucky, 13-34603


ᐅ Tina M Cox, Kentucky

Address: 2923 Portland Ave Louisville, KY 40212-1135

Concise Description of Bankruptcy Case 16-31296-thf7: "Tina M Cox's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 21, 2016, led to asset liquidation, with the case closing in 07/20/2016."
Tina M Cox — Kentucky, 16-31296


ᐅ Kevin R Cox, Kentucky

Address: 3509 Sasse Way Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-32136: "The case of Kevin R Cox in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin R Cox — Kentucky, 11-32136


ᐅ Jane A Cox, Kentucky

Address: 1299 Weyler Ave Louisville, KY 40215-2073

Concise Description of Bankruptcy Case 14-30538-acs7: "Jane A Cox's bankruptcy, initiated in Feb 16, 2014 and concluded by May 17, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane A Cox — Kentucky, 14-30538


ᐅ Shalonda D Cox, Kentucky

Address: 610 N 39th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-33797: "The case of Shalonda D Cox in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalonda D Cox — Kentucky, 11-33797


ᐅ Robert E Cox, Kentucky

Address: 2918 Garfield Ave Louisville, KY 40212-1924

Snapshot of U.S. Bankruptcy Proceeding Case 15-30640-acs: "The case of Robert E Cox in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Cox — Kentucky, 15-30640


ᐅ Lynn W Cox, Kentucky

Address: 505 Westwood Dr Louisville, KY 40243

Bankruptcy Case 13-33070-thf Overview: "The bankruptcy record of Lynn W Cox from Louisville, KY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Lynn W Cox — Kentucky, 13-33070


ᐅ Carolyn I Cox, Kentucky

Address: 1433 Old Preston Hwy N Louisville, KY 40229-3218

Brief Overview of Bankruptcy Case 15-33630-acs: "The case of Carolyn I Cox in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn I Cox — Kentucky, 15-33630


ᐅ Bettie Jean Cox, Kentucky

Address: 8823 Mountain Brook Dr Louisville, KY 40272-2308

Bankruptcy Case 15-30163-thf Summary: "Louisville, KY resident Bettie Jean Cox's January 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Bettie Jean Cox — Kentucky, 15-30163


ᐅ Robert Cox, Kentucky

Address: 3320 Bardstown Rd Apt V11 Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-36071: "The bankruptcy record of Robert Cox from Louisville, KY, shows a Chapter 7 case filed in 11.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Robert Cox — Kentucky, 10-36071


ᐅ John R Cox, Kentucky

Address: 10805 Brookside Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-30698: "The bankruptcy record of John R Cox from Louisville, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
John R Cox — Kentucky, 13-30698


ᐅ Edwin B Coy, Kentucky

Address: 3400 Twin Oak Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-30796: "In a Chapter 7 bankruptcy case, Edwin B Coy from Louisville, KY, saw his proceedings start in 2012-02-22 and complete by 2012-06-09, involving asset liquidation."
Edwin B Coy — Kentucky, 12-30796


ᐅ Cheryl D Coyle, Kentucky

Address: 8418 Emrich Ave Apt B Louisville, KY 40291-1637

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31400-jal: "Louisville, KY resident Cheryl D Coyle's 04.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2014."
Cheryl D Coyle — Kentucky, 2014-31400


ᐅ Victor J Coyle, Kentucky

Address: 10708 Grape Arbor Dr Louisville, KY 40272

Bankruptcy Case 13-34474-thf Summary: "Victor J Coyle's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-11-12, led to asset liquidation, with the case closing in February 16, 2014."
Victor J Coyle — Kentucky, 13-34474


ᐅ Shelia Crable, Kentucky

Address: 5212 River Trail Pl Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-36431: "Shelia Crable's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-12-10, led to asset liquidation, with the case closing in 03/15/2011."
Shelia Crable — Kentucky, 10-36431


ᐅ Charles Crabtree, Kentucky

Address: 1600 Melody Ln Louisville, KY 40214

Concise Description of Bankruptcy Case 10-316787: "The bankruptcy filing by Charles Crabtree, undertaken in 03/30/2010 in Louisville, KY under Chapter 7, concluded with discharge in 07.16.2010 after liquidating assets."
Charles Crabtree — Kentucky, 10-31678


ᐅ Nannie B Crabtree, Kentucky

Address: 5306 Ronwood Dr Louisville, KY 40219

Bankruptcy Case 11-31335 Summary: "Nannie B Crabtree's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-03-16, led to asset liquidation, with the case closing in July 2, 2011."
Nannie B Crabtree — Kentucky, 11-31335


ᐅ Daniel Thomas Crabtree, Kentucky

Address: 803 Milton St Apt 4 Louisville, KY 40217

Concise Description of Bankruptcy Case 12-307197: "The bankruptcy filing by Daniel Thomas Crabtree, undertaken in Feb 17, 2012 in Louisville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Daniel Thomas Crabtree — Kentucky, 12-30719


ᐅ Robert Crabtree, Kentucky

Address: 16304 Draw Rein Ct Louisville, KY 40245

Concise Description of Bankruptcy Case 10-346457: "In a Chapter 7 bankruptcy case, Robert Crabtree from Louisville, KY, saw their proceedings start in 2010-08-31 and complete by 12/17/2010, involving asset liquidation."
Robert Crabtree — Kentucky, 10-34645


ᐅ Glen Crabtree, Kentucky

Address: 8807 Running Fox Cir Louisville, KY 40291

Bankruptcy Case 10-33161 Summary: "Glen Crabtree's bankruptcy, initiated in June 2010 and concluded by October 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Crabtree — Kentucky, 10-33161


ᐅ George Craddock, Kentucky

Address: 205 Bliss Ave Louisville, KY 40243

Bankruptcy Case 10-32744 Overview: "The bankruptcy filing by George Craddock, undertaken in 05.21.2010 in Louisville, KY under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
George Craddock — Kentucky, 10-32744


ᐅ Bryan A Crady, Kentucky

Address: 7102 Welchire Falls Dr Louisville, KY 40228-1694

Bankruptcy Case 14-32196-jal Overview: "In a Chapter 7 bankruptcy case, Bryan A Crady from Louisville, KY, saw his proceedings start in 06/04/2014 and complete by 09/02/2014, involving asset liquidation."
Bryan A Crady — Kentucky, 14-32196


ᐅ Kenneth Crady, Kentucky

Address: 5007 Constance Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 10-352167: "The case of Kenneth Crady in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Crady — Kentucky, 10-35216


ᐅ Karen Hibbitt Craft, Kentucky

Address: 8210 Candelabrum Pl Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-31483: "The bankruptcy record of Karen Hibbitt Craft from Louisville, KY, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Karen Hibbitt Craft — Kentucky, 12-31483


ᐅ Evelyn A Craig, Kentucky

Address: 242 Norbourne Blvd Louisville, KY 40207

Bankruptcy Case 09-35282 Summary: "Evelyn A Craig's bankruptcy, initiated in 10.14.2009 and concluded by 01/18/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn A Craig — Kentucky, 09-35282


ᐅ Joseph R Craig, Kentucky

Address: 3405 Eva Rd Louisville, KY 40216

Bankruptcy Case 12-31405 Summary: "The bankruptcy filing by Joseph R Craig, undertaken in March 23, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Jul 9, 2012 after liquidating assets."
Joseph R Craig — Kentucky, 12-31405


ᐅ Tinisha S Craig, Kentucky

Address: 4219 Lambert Ave Louisville, KY 40218-3517

Bankruptcy Case 15-33847-acs Overview: "Tinisha S Craig's bankruptcy, initiated in 11/30/2015 and concluded by 02/28/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tinisha S Craig — Kentucky, 15-33847


ᐅ Whitney Craig, Kentucky

Address: 2130 Belquin Rd Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-36293: "Louisville, KY resident Whitney Craig's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2011."
Whitney Craig — Kentucky, 10-36293


ᐅ Shonda Yvonne Craig, Kentucky

Address: 2725 Grand Ave Louisville, KY 40211

Bankruptcy Case 13-31213 Overview: "The bankruptcy filing by Shonda Yvonne Craig, undertaken in 2013-03-23 in Louisville, KY under Chapter 7, concluded with discharge in June 27, 2013 after liquidating assets."
Shonda Yvonne Craig — Kentucky, 13-31213


ᐅ Stephanie M Craig, Kentucky

Address: 7806 Alyssum Dr Louisville, KY 40258-2216

Concise Description of Bankruptcy Case 14-30424-acs7: "Stephanie M Craig's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-02-07, led to asset liquidation, with the case closing in 2014-05-08."
Stephanie M Craig — Kentucky, 14-30424


ᐅ Jeffrey A Craig, Kentucky

Address: 7003 Yuma Way Louisville, KY 40258

Concise Description of Bankruptcy Case 11-311867: "The case of Jeffrey A Craig in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Craig — Kentucky, 11-31186


ᐅ Margaret C Crain, Kentucky

Address: 3101 Wayside Dr Apt 105 Louisville, KY 40216-4980

Bankruptcy Case 14-30636-jal Overview: "The case of Margaret C Crain in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret C Crain — Kentucky, 14-30636


ᐅ Brandy Cramer, Kentucky

Address: 195 E Blue Jay Rd Louisville, KY 40229

Bankruptcy Case 10-34274 Overview: "Brandy Cramer's bankruptcy, initiated in 08.13.2010 and concluded by Nov 29, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Cramer — Kentucky, 10-34274


ᐅ Larue A Crandal, Kentucky

Address: 7200 Woodrow Way Louisville, KY 40228-1466

Snapshot of U.S. Bankruptcy Proceeding Case 07-33879: "October 2007 marked the beginning of Larue A Crandal's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by November 27, 2012."
Larue A Crandal — Kentucky, 07-33879


ᐅ Donald Crandall, Kentucky

Address: 531 W Saint Catherine St Louisville, KY 40203

Concise Description of Bankruptcy Case 10-304537: "The case of Donald Crandall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Crandall — Kentucky, 10-30453


ᐅ Corrina Crane, Kentucky

Address: 4104 Parrot Ct Louisville, KY 40229

Bankruptcy Case 10-33576 Summary: "In Louisville, KY, Corrina Crane filed for Chapter 7 bankruptcy in 07/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
Corrina Crane — Kentucky, 10-33576


ᐅ Mark Crane, Kentucky

Address: 19102 Brickshire Pl Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-31248: "In Louisville, KY, Mark Crane filed for Chapter 7 bankruptcy in 03.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2011."
Mark Crane — Kentucky, 11-31248


ᐅ Michael J Crane, Kentucky

Address: 9911 Silo Way Louisville, KY 40291

Bankruptcy Case 12-31954 Overview: "Michael J Crane's Chapter 7 bankruptcy, filed in Louisville, KY in 04/25/2012, led to asset liquidation, with the case closing in 08/11/2012."
Michael J Crane — Kentucky, 12-31954


ᐅ Patricia L Crane, Kentucky

Address: 814 Cecil Ave Louisville, KY 40211-2756

Bankruptcy Case 08-30582-acs Summary: "Chapter 13 bankruptcy for Patricia L Crane in Louisville, KY began in February 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Patricia L Crane — Kentucky, 08-30582


ᐅ Jeanetta Lee Crane, Kentucky

Address: 2704 Taylor Blvd Louisville, KY 40208

Concise Description of Bankruptcy Case 11-337657: "Jeanetta Lee Crane's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 2, 2011, led to asset liquidation, with the case closing in 2011-11-18."
Jeanetta Lee Crane — Kentucky, 11-33765


ᐅ Billy Ray Craven, Kentucky

Address: 49 Adventure Rd Louisville, KY 40216-4677

Concise Description of Bankruptcy Case 15-32184-thf7: "In a Chapter 7 bankruptcy case, Billy Ray Craven from Louisville, KY, saw their proceedings start in 07.03.2015 and complete by 2015-10-01, involving asset liquidation."
Billy Ray Craven — Kentucky, 15-32184


ᐅ Jennifer D Craven, Kentucky

Address: 336 E Southside Ct Louisville, KY 40214-3024

Snapshot of U.S. Bankruptcy Proceeding Case 15-31070-jal: "Jennifer D Craven's Chapter 7 bankruptcy, filed in Louisville, KY in March 31, 2015, led to asset liquidation, with the case closing in June 2015."
Jennifer D Craven — Kentucky, 15-31070


ᐅ Kenneth S Craven, Kentucky

Address: 8203 Roland Ave Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 12-35137: "In Louisville, KY, Kenneth S Craven filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2013."
Kenneth S Craven — Kentucky, 12-35137


ᐅ Leesa Craven, Kentucky

Address: 4905 Monaco Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 10-320727: "The case of Leesa Craven in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leesa Craven — Kentucky, 10-32072


ᐅ Daniel L Cravens, Kentucky

Address: 6303 Sheila Rd Louisville, KY 40219

Bankruptcy Case 11-32173 Summary: "In a Chapter 7 bankruptcy case, Daniel L Cravens from Louisville, KY, saw his proceedings start in 2011-04-28 and complete by 08.14.2011, involving asset liquidation."
Daniel L Cravens — Kentucky, 11-32173


ᐅ Jacqueline Marie Cravens, Kentucky

Address: 4109 Stoneview Dr Apt 2 Louisville, KY 40207-2047

Bankruptcy Case 07-33848-thf Summary: "Jacqueline Marie Cravens's Louisville, KY bankruptcy under Chapter 13 in 10/30/2007 led to a structured repayment plan, successfully discharged in 2013-08-27."
Jacqueline Marie Cravens — Kentucky, 07-33848


ᐅ Jr Carl L Cravens, Kentucky

Address: 6100 Loretta St Louisville, KY 40213-3214

Brief Overview of Bankruptcy Case 08-32516-jal: "Chapter 13 bankruptcy for Jr Carl L Cravens in Louisville, KY began in Jun 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in September 19, 2013."
Jr Carl L Cravens — Kentucky, 08-32516


ᐅ Robert Cravens, Kentucky

Address: 4535 Picadilly Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-31371: "The case of Robert Cravens in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Cravens — Kentucky, 10-31371


ᐅ Jr Reginald Andre Crawford, Kentucky

Address: 2904 Wallingford Ct Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-32806: "The bankruptcy filing by Jr Reginald Andre Crawford, undertaken in 2012-06-15 in Louisville, KY under Chapter 7, concluded with discharge in 09/11/2012 after liquidating assets."
Jr Reginald Andre Crawford — Kentucky, 12-32806


ᐅ John Pius Crawford, Kentucky

Address: 2322 Donna Rd Louisville, KY 40216-3502

Concise Description of Bankruptcy Case 14-31029-acs7: "The case of John Pius Crawford in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pius Crawford — Kentucky, 14-31029


ᐅ Annjanette Crawford, Kentucky

Address: 400 Southland Blvd Louisville, KY 40214

Concise Description of Bankruptcy Case 10-363727: "The case of Annjanette Crawford in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annjanette Crawford — Kentucky, 10-36372


ᐅ Floyd A Crawford, Kentucky

Address: 3306 Renwood Blvd Apt 103 Louisville, KY 40214

Bankruptcy Case 12-31714 Overview: "In Louisville, KY, Floyd A Crawford filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Floyd A Crawford — Kentucky, 12-31714