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 Ramond Andre Crawford, Kentucky

Address: 3906 Accomack Dr Apt 2 Louisville, KY 40241-1936

Brief Overview of Bankruptcy Case 2014-33799-thf: "Ramond Andre Crawford's bankruptcy, initiated in Oct 14, 2014 and concluded by 01/12/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramond Andre Crawford — Kentucky, 2014-33799


ᐅ Karla D Crawford, Kentucky

Address: 5419 Ilex Ave Louisville, KY 40213-3019

Brief Overview of Bankruptcy Case 15-31788-jal: "In Louisville, KY, Karla D Crawford filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Karla D Crawford — Kentucky, 15-31788


ᐅ Tommiya Pauline Crawford, Kentucky

Address: 516 Inverness Ave Louisville, KY 40214

Bankruptcy Case 11-35089 Summary: "The bankruptcy record of Tommiya Pauline Crawford from Louisville, KY, shows a Chapter 7 case filed in 10/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-06."
Tommiya Pauline Crawford — Kentucky, 11-35089


ᐅ Nancy L Crawford, Kentucky

Address: 4300 Northwood Dr Louisville, KY 40220-3623

Bankruptcy Case 14-34001-jal Summary: "The case of Nancy L Crawford in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy L Crawford — Kentucky, 14-34001


ᐅ Ruth Angela Crawford, Kentucky

Address: 4548 S 2nd St Louisville, KY 40214-1958

Brief Overview of Bankruptcy Case 16-30404-jal: "In a Chapter 7 bankruptcy case, Ruth Angela Crawford from Louisville, KY, saw her proceedings start in 2016-02-17 and complete by 2016-05-17, involving asset liquidation."
Ruth Angela Crawford — Kentucky, 16-30404


ᐅ Sheila Crawley, Kentucky

Address: 400 Hillview Dr Louisville, KY 40214

Bankruptcy Case 13-30608 Overview: "In a Chapter 7 bankruptcy case, Sheila Crawley from Louisville, KY, saw her proceedings start in 02/18/2013 and complete by May 2013, involving asset liquidation."
Sheila Crawley — Kentucky, 13-30608


ᐅ Joshua Allen Crawley, Kentucky

Address: 11201 Brookley Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-32733-acs: "The bankruptcy filing by Joshua Allen Crawley, undertaken in July 9, 2013 in Louisville, KY under Chapter 7, concluded with discharge in Oct 8, 2013 after liquidating assets."
Joshua Allen Crawley — Kentucky, 13-32733


ᐅ Darlene D Cray, Kentucky

Address: 9704 Saturn Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 13-32122-jal7: "Darlene D Cray's bankruptcy, initiated in 05/24/2013 and concluded by August 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene D Cray — Kentucky, 13-32122


ᐅ Stephen Cregger, Kentucky

Address: 1464 S 11th St Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-32390: "In a Chapter 7 bankruptcy case, Stephen Cregger from Louisville, KY, saw their proceedings start in 2010-05-04 and complete by 2010-08-11, involving asset liquidation."
Stephen Cregger — Kentucky, 10-32390


ᐅ Kirstie Crenshaw, Kentucky

Address: 3204 Melody Acres Ln Apt 1 Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-35820: "Kirstie Crenshaw's Chapter 7 bankruptcy, filed in Louisville, KY in 11.04.2010, led to asset liquidation, with the case closing in 2011-02-08."
Kirstie Crenshaw — Kentucky, 10-35820


ᐅ Alisha Jeannette Crenshaw, Kentucky

Address: 1412 Standard Village Cir Louisville, KY 40210

Bankruptcy Case 13-31543-acs Summary: "Alisha Jeannette Crenshaw's Chapter 7 bankruptcy, filed in Louisville, KY in 04.12.2013, led to asset liquidation, with the case closing in Jul 16, 2013."
Alisha Jeannette Crenshaw — Kentucky, 13-31543


ᐅ Angela Nmi Crenshaw, Kentucky

Address: 4221 Grand Ave Louisville, KY 40211-2625

Bankruptcy Case 2014-31597-jal Overview: "In a Chapter 7 bankruptcy case, Angela Nmi Crenshaw from Louisville, KY, saw her proceedings start in 2014-04-24 and complete by July 2014, involving asset liquidation."
Angela Nmi Crenshaw — Kentucky, 2014-31597


ᐅ James R Crenshaw, Kentucky

Address: 1735 Theresa Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-30644: "James R Crenshaw's bankruptcy, initiated in 2011-02-11 and concluded by May 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Crenshaw — Kentucky, 11-30644


ᐅ Jennifer Crenshaw, Kentucky

Address: 4904 Exeter Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 09-35677: "In Louisville, KY, Jennifer Crenshaw filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Jennifer Crenshaw — Kentucky, 09-35677


ᐅ Sergio A Crescente, Kentucky

Address: 1118 W Indian Trl Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 12-32495: "In a Chapter 7 bankruptcy case, Sergio A Crescente from Louisville, KY, saw his proceedings start in May 2012 and complete by Sep 10, 2012, involving asset liquidation."
Sergio A Crescente — Kentucky, 12-32495


ᐅ Martinez Emilio Crespo, Kentucky

Address: 413 E Muhammad Ali Blvd Apt A1003 Louisville, KY 40202-1548

Bankruptcy Case 15-30496-acs Overview: "In a Chapter 7 bankruptcy case, Martinez Emilio Crespo from Louisville, KY, saw his proceedings start in 02.19.2015 and complete by 05/20/2015, involving asset liquidation."
Martinez Emilio Crespo — Kentucky, 15-30496


ᐅ Travis M Cress, Kentucky

Address: 7909 Gable Rd Louisville, KY 40219-3718

Brief Overview of Bankruptcy Case 15-33031-jal: "Travis M Cress's bankruptcy, initiated in Sep 18, 2015 and concluded by 12.17.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis M Cress — Kentucky, 15-33031


ᐅ Eric S Crews, Kentucky

Address: 7701 Bleemel Dr Louisville, KY 40291

Bankruptcy Case 12-31892 Overview: "Eric S Crews's Chapter 7 bankruptcy, filed in Louisville, KY in 04.20.2012, led to asset liquidation, with the case closing in 08/06/2012."
Eric S Crews — Kentucky, 12-31892


ᐅ Kevin Douglas Crider, Kentucky

Address: 4600 Southern Pkwy Apt B1 Louisville, KY 40214-1435

Snapshot of U.S. Bankruptcy Proceeding Case 14-30307-jal: "The bankruptcy record of Kevin Douglas Crider from Louisville, KY, shows a Chapter 7 case filed in January 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2014."
Kevin Douglas Crider — Kentucky, 14-30307


ᐅ Christopher Scott Crigler, Kentucky

Address: 4812 Greymoor Ct Louisville, KY 40229

Bankruptcy Case 11-31878 Overview: "In Louisville, KY, Christopher Scott Crigler filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2011."
Christopher Scott Crigler — Kentucky, 11-31878


ᐅ Tina Crigler, Kentucky

Address: 114 Keebler Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 10-364007: "The bankruptcy filing by Tina Crigler, undertaken in Dec 9, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Tina Crigler — Kentucky, 10-36400


ᐅ Bernice Crimes, Kentucky

Address: 11 Trappers Trl Louisville, KY 40216-4670

Bankruptcy Case 15-30946-acs Summary: "In Louisville, KY, Bernice Crimes filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Bernice Crimes — Kentucky, 15-30946


ᐅ Carl R Crimes, Kentucky

Address: 2118 Saint Johns Pl Louisville, KY 40210-2232

Concise Description of Bankruptcy Case 08-300537: "Carl R Crimes, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-01-08, culminating in its successful completion by March 2013."
Carl R Crimes — Kentucky, 08-30053


ᐅ Crystal Ann Crimmins, Kentucky

Address: 1905 Crimson Dr Louisville, KY 40272-4446

Brief Overview of Bankruptcy Case 16-30654-jal: "The bankruptcy record of Crystal Ann Crimmins from Louisville, KY, shows a Chapter 7 case filed in 03.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2016."
Crystal Ann Crimmins — Kentucky, 16-30654


ᐅ Anastasia L Crist, Kentucky

Address: 3131 Dogwood Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 12-306367: "The case of Anastasia L Crist in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anastasia L Crist — Kentucky, 12-30636


ᐅ Jr Dewey L Criswell, Kentucky

Address: 1425 Thornberry Ave Louisville, KY 40215-2247

Bankruptcy Case 14-30936-acs Overview: "The bankruptcy filing by Jr Dewey L Criswell, undertaken in March 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-06-09 after liquidating assets."
Jr Dewey L Criswell — Kentucky, 14-30936


ᐅ Jamey Criswell, Kentucky

Address: 2408 Northwestern Pkwy Louisville, KY 40212

Concise Description of Bankruptcy Case 10-344517: "The case of Jamey Criswell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamey Criswell — Kentucky, 10-34451


ᐅ John Crittendon, Kentucky

Address: 5400 Hames Trce Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-36120: "The bankruptcy record of John Crittendon from Louisville, KY, shows a Chapter 7 case filed in Nov 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2011."
John Crittendon — Kentucky, 10-36120


ᐅ Benjamin Crockett, Kentucky

Address: 4037 Bolling Brook Dr Louisville, KY 40299

Bankruptcy Case 10-32773 Summary: "The case of Benjamin Crockett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Crockett — Kentucky, 10-32773


ᐅ Debra Kay Crombie, Kentucky

Address: 2032 Buechel Bank Rd Louisville, KY 40218-3568

Concise Description of Bankruptcy Case 15-31213-jal7: "The bankruptcy record of Debra Kay Crombie from Louisville, KY, shows a Chapter 7 case filed in April 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-09."
Debra Kay Crombie — Kentucky, 15-31213


ᐅ Laura Cronk, Kentucky

Address: 8100 Barbour Manor Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-35602: "Louisville, KY resident Laura Cronk's 12/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2013."
Laura Cronk — Kentucky, 12-35602


ᐅ Stacy Cronkhite, Kentucky

Address: 5622 Butternut Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 09-356647: "The bankruptcy record of Stacy Cronkhite from Louisville, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2010."
Stacy Cronkhite — Kentucky, 09-35664


ᐅ Shawnta Nicole Crook, Kentucky

Address: 5314 Valkyrie Way Unit 202 Louisville, KY 40272-6340

Brief Overview of Bankruptcy Case 15-32349-thf: "The bankruptcy filing by Shawnta Nicole Crook, undertaken in July 2015 in Louisville, KY under Chapter 7, concluded with discharge in 10/21/2015 after liquidating assets."
Shawnta Nicole Crook — Kentucky, 15-32349


ᐅ William Crook, Kentucky

Address: 7919 Trillium Dr Louisville, KY 40258

Bankruptcy Case 10-31177 Overview: "William Crook's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-05, led to asset liquidation, with the case closing in Jun 15, 2010."
William Crook — Kentucky, 10-31177


ᐅ Jessica M Crook, Kentucky

Address: 7615 Lesane Dr Louisville, KY 40214

Bankruptcy Case 11-31168 Summary: "Louisville, KY resident Jessica M Crook's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Jessica M Crook — Kentucky, 11-31168


ᐅ Dion Renee Croomes, Kentucky

Address: 2707 Greenwood Ave Louisville, KY 40211-1233

Bankruptcy Case 15-31733-jal Overview: "Dion Renee Croomes's Chapter 7 bankruptcy, filed in Louisville, KY in 05/26/2015, led to asset liquidation, with the case closing in 08/24/2015."
Dion Renee Croomes — Kentucky, 15-31733


ᐅ Jennifer Cropper, Kentucky

Address: 1606 Sadie Ln Louisville, KY 40216

Concise Description of Bankruptcy Case 10-338357: "Louisville, KY resident Jennifer Cropper's Jul 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jennifer Cropper — Kentucky, 10-33835


ᐅ Wendy Denise Crosby, Kentucky

Address: PO Box 197625 Louisville, KY 40259

Bankruptcy Case 12-34550 Overview: "In Louisville, KY, Wendy Denise Crosby filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2013."
Wendy Denise Crosby — Kentucky, 12-34550


ᐅ Gerald D Crosier, Kentucky

Address: 5601 Chariot Run Dr Unit 204 Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35766: "Louisville, KY resident Gerald D Crosier's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2012."
Gerald D Crosier — Kentucky, 11-35766


ᐅ Deromeo D Cross, Kentucky

Address: 2224 W Jefferson St Apt 1 Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-31171: "In a Chapter 7 bankruptcy case, Deromeo D Cross from Louisville, KY, saw their proceedings start in 03/12/2012 and complete by June 2012, involving asset liquidation."
Deromeo D Cross — Kentucky, 12-31171


ᐅ Camille S Cross, Kentucky

Address: 2901 Noe Ct Apt 1 Louisville, KY 40220-1859

Bankruptcy Case 2014-31319-jal Summary: "The case of Camille S Cross in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camille S Cross — Kentucky, 2014-31319


ᐅ Elyn S Cross, Kentucky

Address: 1318 Etawah Ave Louisville, KY 40222-3810

Snapshot of U.S. Bankruptcy Proceeding Case 15-32361-thf: "In a Chapter 7 bankruptcy case, Elyn S Cross from Louisville, KY, saw their proceedings start in Jul 23, 2015 and complete by 10/21/2015, involving asset liquidation."
Elyn S Cross — Kentucky, 15-32361


ᐅ Allen Renee M Cross, Kentucky

Address: 3413 Deibel Way Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-30650: "The case of Allen Renee M Cross in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Renee M Cross — Kentucky, 12-30650


ᐅ Terri A Cross, Kentucky

Address: 805 S 41st St Louisville, KY 40211

Bankruptcy Case 12-31422 Overview: "Terri A Cross's bankruptcy, initiated in 03/23/2012 and concluded by July 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri A Cross — Kentucky, 12-31422


ᐅ Raymond Cross, Kentucky

Address: 110 Ottawa Ave Louisville, KY 40214-1806

Snapshot of U.S. Bankruptcy Proceeding Case 15-32244-jal: "In Louisville, KY, Raymond Cross filed for Chapter 7 bankruptcy in 2015-07-13. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2015."
Raymond Cross — Kentucky, 15-32244


ᐅ Larry Crossland, Kentucky

Address: 7607 Newton Ct Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 09-36267: "In Louisville, KY, Larry Crossland filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Larry Crossland — Kentucky, 09-36267


ᐅ Malissa Crouch, Kentucky

Address: 1605 S 38th St Louisville, KY 40211

Bankruptcy Case 10-30004 Overview: "The bankruptcy filing by Malissa Crouch, undertaken in 2010-01-04 in Louisville, KY under Chapter 7, concluded with discharge in 04/07/2010 after liquidating assets."
Malissa Crouch — Kentucky, 10-30004


ᐅ Melissa Ann Crow, Kentucky

Address: 5302 Torrington Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 11-323497: "The bankruptcy record of Melissa Ann Crow from Louisville, KY, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Melissa Ann Crow — Kentucky, 11-32349


ᐅ Tamika L Crowder, Kentucky

Address: 4309 Dana Dr Louisville, KY 40216-3911

Snapshot of U.S. Bankruptcy Proceeding Case 16-30456-acs: "The bankruptcy filing by Tamika L Crowder, undertaken in 2016-02-19 in Louisville, KY under Chapter 7, concluded with discharge in 05/19/2016 after liquidating assets."
Tamika L Crowder — Kentucky, 16-30456


ᐅ Rebecca Crowder, Kentucky

Address: 9814 Bentford Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-32615: "The bankruptcy record of Rebecca Crowder from Louisville, KY, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
Rebecca Crowder — Kentucky, 10-32615


ᐅ Deborah Cruikshanks, Kentucky

Address: 903 Thorpe Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-36177: "The case of Deborah Cruikshanks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Cruikshanks — Kentucky, 10-36177


ᐅ Kathy J Crulo, Kentucky

Address: 8425 Easton Commons Dr Apt B Louisville, KY 40242

Brief Overview of Bankruptcy Case 11-34682: "In a Chapter 7 bankruptcy case, Kathy J Crulo from Louisville, KY, saw her proceedings start in 09.29.2011 and complete by January 15, 2012, involving asset liquidation."
Kathy J Crulo — Kentucky, 11-34682


ᐅ Ii Glen Crum, Kentucky

Address: 1335 Earl Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-32632: "Ii Glen Crum's bankruptcy, initiated in 05.16.2010 and concluded by 2010-09-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Glen Crum — Kentucky, 10-32632


ᐅ Gregory Crume, Kentucky

Address: 6911 Longlake Dr Louisville, KY 40291-3034

Bankruptcy Case 16-30616-thf Overview: "The case of Gregory Crume in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Crume — Kentucky, 16-30616


ᐅ William Crume, Kentucky

Address: 6708 Norway Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-36714: "In a Chapter 7 bankruptcy case, William Crume from Louisville, KY, saw their proceedings start in 2010-12-30 and complete by 04/17/2011, involving asset liquidation."
William Crume — Kentucky, 10-36714


ᐅ Michael Joseph Crummey, Kentucky

Address: PO Box 4114 Louisville, KY 40204-0114

Bankruptcy Case 2014-32480-jal Overview: "Michael Joseph Crummey's bankruptcy, initiated in Jun 29, 2014 and concluded by September 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Crummey — Kentucky, 2014-32480


ᐅ Debbie Lynne Crump, Kentucky

Address: 1523 W Muhammad Ali Blvd Louisville, KY 40203

Concise Description of Bankruptcy Case 13-33429-jal7: "In a Chapter 7 bankruptcy case, Debbie Lynne Crump from Louisville, KY, saw her proceedings start in 2013-08-27 and complete by December 1, 2013, involving asset liquidation."
Debbie Lynne Crump — Kentucky, 13-33429


ᐅ Anita Kay Crumpton, Kentucky

Address: 3364 Old Outer Loop Apt 2 Louisville, KY 40219

Bankruptcy Case 09-34789 Summary: "In a Chapter 7 bankruptcy case, Anita Kay Crumpton from Louisville, KY, saw her proceedings start in September 21, 2009 and complete by 01.04.2010, involving asset liquidation."
Anita Kay Crumpton — Kentucky, 09-34789


ᐅ Penny E Crumpton, Kentucky

Address: 7001 Bronner Cir Unit 1 Louisville, KY 40218

Bankruptcy Case 11-30712 Overview: "The bankruptcy filing by Penny E Crumpton, undertaken in February 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-06-04 after liquidating assets."
Penny E Crumpton — Kentucky, 11-30712


ᐅ Robert Cruse, Kentucky

Address: 4442 Manslick Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-31151: "The bankruptcy record of Robert Cruse from Louisville, KY, shows a Chapter 7 case filed in 03/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-25."
Robert Cruse — Kentucky, 11-31151


ᐅ Cynthia W Crutcher, Kentucky

Address: 106 N 42nd St Louisville, KY 40212-2606

Bankruptcy Case 14-32119-acs Summary: "The bankruptcy filing by Cynthia W Crutcher, undertaken in 2014-05-30 in Louisville, KY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Cynthia W Crutcher — Kentucky, 14-32119


ᐅ Eddie Crutcher, Kentucky

Address: PO Box 91943 Louisville, KY 40291-0943

Bankruptcy Case 16-30619-acs Summary: "In a Chapter 7 bankruptcy case, Eddie Crutcher from Louisville, KY, saw their proceedings start in 2016-02-29 and complete by 05/29/2016, involving asset liquidation."
Eddie Crutcher — Kentucky, 16-30619


ᐅ Jr Ronald L Crutcher, Kentucky

Address: 5407 Carnae Ct Apt 39 Louisville, KY 40216

Bankruptcy Case 12-35509 Overview: "The bankruptcy filing by Jr Ronald L Crutcher, undertaken in 2012-12-20 in Louisville, KY under Chapter 7, concluded with discharge in 03/26/2013 after liquidating assets."
Jr Ronald L Crutcher — Kentucky, 12-35509


ᐅ Myra J Crutcher, Kentucky

Address: 1403 Cunningham Ct Louisville, KY 40211

Bankruptcy Case 13-34400-jal Summary: "In Louisville, KY, Myra J Crutcher filed for Chapter 7 bankruptcy in November 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2014."
Myra J Crutcher — Kentucky, 13-34400


ᐅ Ronnie L Crutcher, Kentucky

Address: 3803 Bank St Louisville, KY 40212

Bankruptcy Case 11-36052 Summary: "The bankruptcy filing by Ronnie L Crutcher, undertaken in 2011-12-20 in Louisville, KY under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Ronnie L Crutcher — Kentucky, 11-36052


ᐅ Tesheka Crutcher, Kentucky

Address: 4818 Brenda Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-35054: "In Louisville, KY, Tesheka Crutcher filed for Chapter 7 bankruptcy in 09.23.2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Tesheka Crutcher — Kentucky, 10-35054


ᐅ Whitney Crutcher, Kentucky

Address: PO Box 91943 Louisville, KY 40291-0943

Snapshot of U.S. Bankruptcy Proceeding Case 16-30619-acs: "The bankruptcy filing by Whitney Crutcher, undertaken in 02.29.2016 in Louisville, KY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Whitney Crutcher — Kentucky, 16-30619


ᐅ Yendrys Cruz, Kentucky

Address: 3313 Moulton Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31164: "The case of Yendrys Cruz in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yendrys Cruz — Kentucky, 12-31164


ᐅ Estrella G Cruz, Kentucky

Address: 6825 Homestead Dr Louisville, KY 40214-3528

Bankruptcy Case 14-32332-thf Summary: "Estrella G Cruz's bankruptcy, initiated in June 17, 2014 and concluded by 2014-09-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estrella G Cruz — Kentucky, 14-32332


ᐅ Munoz Orlando Cruz, Kentucky

Address: 2304 Strotman Rd Louisville, KY 40216-4357

Bankruptcy Case 14-32039-jal Summary: "In a Chapter 7 bankruptcy case, Munoz Orlando Cruz from Louisville, KY, saw his proceedings start in 05.27.2014 and complete by 2014-08-25, involving asset liquidation."
Munoz Orlando Cruz — Kentucky, 14-32039


ᐅ Arlenys Leal Cruz, Kentucky

Address: 3907 Kurtz Ave Louisville, KY 40229-1133

Bankruptcy Case 14-34219-acs Overview: "Louisville, KY resident Arlenys Leal Cruz's Nov 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2015."
Arlenys Leal Cruz — Kentucky, 14-34219


ᐅ Guillermo Cruz, Kentucky

Address: 2145 Peabody Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 11-336077: "Guillermo Cruz's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-07-25, led to asset liquidation, with the case closing in 10.25.2011."
Guillermo Cruz — Kentucky, 11-33607


ᐅ Maria E Cruz, Kentucky

Address: 1509 Glenrock Rd Louisville, KY 40216-4033

Bankruptcy Case 14-34059-jal Overview: "The bankruptcy record of Maria E Cruz from Louisville, KY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Maria E Cruz — Kentucky, 14-34059


ᐅ Sr Charles Donald Cubbage, Kentucky

Address: 3105 Hunsinger Ln Apt 4 Louisville, KY 40220

Bankruptcy Case 13-33092-thf Overview: "In a Chapter 7 bankruptcy case, Sr Charles Donald Cubbage from Louisville, KY, saw their proceedings start in 2013-08-01 and complete by 11/05/2013, involving asset liquidation."
Sr Charles Donald Cubbage — Kentucky, 13-33092


ᐅ Manuel R Cuello, Kentucky

Address: 339 Idlewylde Dr Apt 3 Louisville, KY 40206-1131

Bankruptcy Case 15-30201-jal Summary: "The bankruptcy record of Manuel R Cuello from Louisville, KY, shows a Chapter 7 case filed in 01/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2015."
Manuel R Cuello — Kentucky, 15-30201


ᐅ Deborah S Culbertson, Kentucky

Address: 8366 Grand Trevi Dr Louisville, KY 40228-4215

Snapshot of U.S. Bankruptcy Proceeding Case 16-31671-thf: "The bankruptcy filing by Deborah S Culbertson, undertaken in 2016-05-27 in Louisville, KY under Chapter 7, concluded with discharge in 08.25.2016 after liquidating assets."
Deborah S Culbertson — Kentucky, 16-31671


ᐅ Kenneth Culbertson, Kentucky

Address: 4215 S Church Way Apt 13 Louisville, KY 40207

Bankruptcy Case 10-35513 Overview: "The bankruptcy record of Kenneth Culbertson from Louisville, KY, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2011."
Kenneth Culbertson — Kentucky, 10-35513


ᐅ Brian James Culliney, Kentucky

Address: PO Box 9383 Louisville, KY 40209-0383

Concise Description of Bankruptcy Case 16-30589-acs7: "The bankruptcy record of Brian James Culliney from Louisville, KY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Brian James Culliney — Kentucky, 16-30589


ᐅ Bobbie R Culver, Kentucky

Address: 6007 Ridge Creek Ct Louisville, KY 40291-1889

Bankruptcy Case 15-32715-thf Summary: "In a Chapter 7 bankruptcy case, Bobbie R Culver from Louisville, KY, saw their proceedings start in 08/21/2015 and complete by 2015-11-19, involving asset liquidation."
Bobbie R Culver — Kentucky, 15-32715


ᐅ Charlene L Culver, Kentucky

Address: 8609 Blue Lick Rd Louisville, KY 40219-4951

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31201-jal: "In Louisville, KY, Charlene L Culver filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2014."
Charlene L Culver — Kentucky, 2014-31201


ᐅ Roger L Cummings, Kentucky

Address: 7001 Meihaus Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-34876-thf: "The case of Roger L Cummings in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger L Cummings — Kentucky, 13-34876


ᐅ Tabatha Cummins, Kentucky

Address: 212 Appomattox Rd Louisville, KY 40214

Bankruptcy Case 10-31770 Summary: "In Louisville, KY, Tabatha Cummins filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2010."
Tabatha Cummins — Kentucky, 10-31770


ᐅ Tabatha D Cummins, Kentucky

Address: 194 Arroyo Trl Louisville, KY 40229-3161

Bankruptcy Case 15-30649-jal Summary: "Louisville, KY resident Tabatha D Cummins's Feb 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Tabatha D Cummins — Kentucky, 15-30649


ᐅ Heather Cummins, Kentucky

Address: 109 Quiet Creek Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-35949: "Heather Cummins's Chapter 7 bankruptcy, filed in Louisville, KY in November 19, 2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Heather Cummins — Kentucky, 09-35949


ᐅ Tonya Maria Cummins, Kentucky

Address: 4705 Aledo Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 12-306577: "In Louisville, KY, Tonya Maria Cummins filed for Chapter 7 bankruptcy in Feb 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Tonya Maria Cummins — Kentucky, 12-30657


ᐅ Johnetta Cummins, Kentucky

Address: 744 S Clay St Apt 103 Louisville, KY 40203-5316

Bankruptcy Case 16-31009-acs Summary: "In a Chapter 7 bankruptcy case, Johnetta Cummins from Louisville, KY, saw her proceedings start in 03.29.2016 and complete by June 2016, involving asset liquidation."
Johnetta Cummins — Kentucky, 16-31009


ᐅ Jr Gerald Wayne Cummins, Kentucky

Address: 664 N 26th St Louisville, KY 40212

Bankruptcy Case 12-32360 Summary: "In Louisville, KY, Jr Gerald Wayne Cummins filed for Chapter 7 bankruptcy in 05/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2012."
Jr Gerald Wayne Cummins — Kentucky, 12-32360


ᐅ Justin T Cummins, Kentucky

Address: 234 Albany Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-35504: "The case of Justin T Cummins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin T Cummins — Kentucky, 11-35504


ᐅ April D Cummins, Kentucky

Address: 1303 Forest Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-30029: "In Louisville, KY, April D Cummins filed for Chapter 7 bankruptcy in 01/04/2013. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2013."
April D Cummins — Kentucky, 13-30029


ᐅ Amanda J Cundiff, Kentucky

Address: 149 Flirtation Walk Louisville, KY 40219-2442

Bankruptcy Case 15-33263-acs Summary: "In Louisville, KY, Amanda J Cundiff filed for Chapter 7 bankruptcy in 10.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2016."
Amanda J Cundiff — Kentucky, 15-33263


ᐅ Sharlene K Cunha, Kentucky

Address: 8812 Raintree Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 13-312737: "The case of Sharlene K Cunha in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharlene K Cunha — Kentucky, 13-31273


ᐅ Dequanda Cunningham, Kentucky

Address: 4201 Sanford Ave Louisville, KY 40218

Bankruptcy Case 10-33681 Overview: "The case of Dequanda Cunningham in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dequanda Cunningham — Kentucky, 10-33681


ᐅ Iii Richard P Cunningham, Kentucky

Address: 6106 Maravian Dr Louisville, KY 40258-3250

Bankruptcy Case 14-32053-thf Overview: "Louisville, KY resident Iii Richard P Cunningham's May 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2014."
Iii Richard P Cunningham — Kentucky, 14-32053


ᐅ Charlene Johnson Cunningham, Kentucky

Address: 1719 Loney Ln Louisville, KY 40216-5115

Bankruptcy Case 2014-33268-acs Summary: "Louisville, KY resident Charlene Johnson Cunningham's Aug 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2014."
Charlene Johnson Cunningham — Kentucky, 2014-33268


ᐅ James A Cunningham, Kentucky

Address: 10918 Brentlinger Ln Louisville, KY 40291-3622

Brief Overview of Bankruptcy Case 10-33966-thf: "James A Cunningham's Chapter 13 bankruptcy in Louisville, KY started in 2010-07-29. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
James A Cunningham — Kentucky, 10-33966


ᐅ Eaaron Christopher Cunningham, Kentucky

Address: 431 N 44th St Louisville, KY 40212

Concise Description of Bankruptcy Case 12-321707: "The bankruptcy record of Eaaron Christopher Cunningham from Louisville, KY, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Eaaron Christopher Cunningham — Kentucky, 12-32170


ᐅ Tina Marie Cunningham, Kentucky

Address: 113 Saint Francis Ct Apt 84 Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 11-33666: "Tina Marie Cunningham's bankruptcy, initiated in July 28, 2011 and concluded by 2011-10-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Cunningham — Kentucky, 11-33666


ᐅ Phaion Laron Cunningham, Kentucky

Address: 650 S 29th St Unit 410 Louisville, KY 40211-1349

Brief Overview of Bankruptcy Case 16-32031-thf: "In Louisville, KY, Phaion Laron Cunningham filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Phaion Laron Cunningham — Kentucky, 16-32031


ᐅ Shirley Cunningham, Kentucky

Address: 2221 Heather Ln Apt 4 Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-31815: "Louisville, KY resident Shirley Cunningham's 04/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2010."
Shirley Cunningham — Kentucky, 10-31815


ᐅ Helen C Cunningham, Kentucky

Address: 10912 Brentlinger Ln Louisville, KY 40291-3622

Snapshot of U.S. Bankruptcy Proceeding Case 10-33966-thf: "Chapter 13 bankruptcy for Helen C Cunningham in Louisville, KY began in 07.29.2010, focusing on debt restructuring, concluding with plan fulfillment in 12/02/2013."
Helen C Cunningham — Kentucky, 10-33966