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 Izeta Cardakovic, Kentucky

Address: 5517 Rustic Way Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32501-jal: "In Louisville, KY, Izeta Cardakovic filed for Chapter 7 bankruptcy in 06.21.2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Izeta Cardakovic — Kentucky, 13-32501


ᐅ Love Regina A Cardell, Kentucky

Address: 1605 Arcade Ave Louisville, KY 40215

Bankruptcy Case 11-32523 Overview: "The case of Love Regina A Cardell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Love Regina A Cardell — Kentucky, 11-32523


ᐅ Venus A Cardell, Kentucky

Address: 5909 Bay Harbor Dr Louisville, KY 40228-1149

Bankruptcy Case 15-30779-acs Summary: "Venus A Cardell's bankruptcy, initiated in March 2015 and concluded by June 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venus A Cardell — Kentucky, 15-30779


ᐅ William Donald Cardell, Kentucky

Address: 308 Casa Bella Ct Louisville, KY 40220-2026

Concise Description of Bankruptcy Case 15-33570-jal7: "Louisville, KY resident William Donald Cardell's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
William Donald Cardell — Kentucky, 15-33570


ᐅ Timothy Jay Carden, Kentucky

Address: 850 Washburn Ave Apt 309 Louisville, KY 40222

Bankruptcy Case 13-33360-acs Summary: "Timothy Jay Carden's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-08-21, led to asset liquidation, with the case closing in 11.25.2013."
Timothy Jay Carden — Kentucky, 13-33360


ᐅ Michael J Cardenas, Kentucky

Address: 3303 Mardale Dr Louisville, KY 40299

Bankruptcy Case 11-31473 Summary: "The case of Michael J Cardenas in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Cardenas — Kentucky, 11-31473


ᐅ Stacey L Carder, Kentucky

Address: 10716 Shelbyville Rd Louisville, KY 40243-1242

Bankruptcy Case 15-32281-jal Summary: "In Louisville, KY, Stacey L Carder filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2015."
Stacey L Carder — Kentucky, 15-32281


ᐅ Deborah Cardine, Kentucky

Address: 2322 Saint Louis Ave Louisville, KY 40210

Bankruptcy Case 10-36153 Overview: "The bankruptcy record of Deborah Cardine from Louisville, KY, shows a Chapter 7 case filed in Nov 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-11."
Deborah Cardine — Kentucky, 10-36153


ᐅ Jolisa N Cardine, Kentucky

Address: 4523 Broadleaf Dr Apt 12 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-32520-acs: "The bankruptcy record of Jolisa N Cardine from Louisville, KY, shows a Chapter 7 case filed in 2013-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Jolisa N Cardine — Kentucky, 13-32520


ᐅ Stanley M Cardine, Kentucky

Address: 829 W Florence Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-30876: "Louisville, KY resident Stanley M Cardine's 2013-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-09."
Stanley M Cardine — Kentucky, 13-30876


ᐅ John Cardona, Kentucky

Address: 515 W Hill St # 3 Louisville, KY 40208

Bankruptcy Case 10-35058 Overview: "The case of John Cardona in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Cardona — Kentucky, 10-35058


ᐅ Claudette Cardona, Kentucky

Address: 3107 Wayside Dr Apt 21 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-32253: "Louisville, KY resident Claudette Cardona's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Claudette Cardona — Kentucky, 10-32253


ᐅ James Cardosi, Kentucky

Address: 4810 Bilandon Rd Louisville, KY 40241

Bankruptcy Case 10-36506 Overview: "Louisville, KY resident James Cardosi's 12.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
James Cardosi — Kentucky, 10-36506


ᐅ Jean Cardwell, Kentucky

Address: 119 N 34th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 10-32117: "The bankruptcy filing by Jean Cardwell, undertaken in April 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Jean Cardwell — Kentucky, 10-32117


ᐅ Natoshia Alexis Cardwell, Kentucky

Address: 2602 W Kentucky St Apt 3 Louisville, KY 40211-1214

Concise Description of Bankruptcy Case 15-30524-acs7: "Natoshia Alexis Cardwell's Chapter 7 bankruptcy, filed in Louisville, KY in February 2015, led to asset liquidation, with the case closing in 2015-05-21."
Natoshia Alexis Cardwell — Kentucky, 15-30524


ᐅ Terri G Cardwell, Kentucky

Address: PO Box 6002 Louisville, KY 40206

Concise Description of Bankruptcy Case 13-306637: "Terri G Cardwell's bankruptcy, initiated in Feb 22, 2013 and concluded by 05.29.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri G Cardwell — Kentucky, 13-30663


ᐅ Deborah A Carey, Kentucky

Address: 5240 Rodgers Rd Louisville, KY 40258-1236

Concise Description of Bankruptcy Case 14-30138-thf7: "The case of Deborah A Carey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Carey — Kentucky, 14-30138


ᐅ Lonna Carey, Kentucky

Address: 5103 Quail Ct Louisville, KY 40213

Brief Overview of Bankruptcy Case 09-36387: "In Louisville, KY, Lonna Carey filed for Chapter 7 bankruptcy in 12/15/2009. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2010."
Lonna Carey — Kentucky, 09-36387


ᐅ Angelita Cargill, Kentucky

Address: 1815 S 22nd St Louisville, KY 40210

Concise Description of Bankruptcy Case 10-308547: "Angelita Cargill's bankruptcy, initiated in 2010-02-22 and concluded by May 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelita Cargill — Kentucky, 10-30854


ᐅ Erwin M Cariga, Kentucky

Address: 7719 Shaker Mill Rd Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-33389: "Erwin M Cariga's Chapter 7 bankruptcy, filed in Louisville, KY in 07/23/2012, led to asset liquidation, with the case closing in 2012-11-08."
Erwin M Cariga — Kentucky, 12-33389


ᐅ Eric Wayne Carlisle, Kentucky

Address: PO Box 1452 Louisville, KY 40201

Bankruptcy Case 12-33076 Summary: "Eric Wayne Carlisle's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 2, 2012, led to asset liquidation, with the case closing in 10/18/2012."
Eric Wayne Carlisle — Kentucky, 12-33076


ᐅ Willy Joe Carlisle, Kentucky

Address: 1604 Huntoon Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-30942: "In Louisville, KY, Willy Joe Carlisle filed for Chapter 7 bankruptcy in 03.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Willy Joe Carlisle — Kentucky, 13-30942


ᐅ James Mark Carlos, Kentucky

Address: 1130 Ash St Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-35141: "In a Chapter 7 bankruptcy case, James Mark Carlos from Louisville, KY, saw their proceedings start in 10/24/2011 and complete by Feb 9, 2012, involving asset liquidation."
James Mark Carlos — Kentucky, 11-35141


ᐅ Mary Carlton, Kentucky

Address: 10000 Whiteoak Park Rd Apt 5 Louisville, KY 40219

Concise Description of Bankruptcy Case 10-305337: "Mary Carlton's bankruptcy, initiated in 2010-02-03 and concluded by May 12, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Carlton — Kentucky, 10-30533


ᐅ Matthew S Carlton, Kentucky

Address: 1023 Cristland Rd Louisville, KY 40214

Bankruptcy Case 13-30413 Summary: "In a Chapter 7 bankruptcy case, Matthew S Carlton from Louisville, KY, saw their proceedings start in 02/04/2013 and complete by May 11, 2013, involving asset liquidation."
Matthew S Carlton — Kentucky, 13-30413


ᐅ Jonathan Carman, Kentucky

Address: 10713 Waycross Ave Louisville, KY 40229

Concise Description of Bankruptcy Case 12-332327: "Louisville, KY resident Jonathan Carman's 07.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2012."
Jonathan Carman — Kentucky, 12-33232


ᐅ Jones Jeanne M Carman, Kentucky

Address: 5611 Axbridge Rd Louisville, KY 40216

Bankruptcy Case 11-31626 Overview: "Louisville, KY resident Jones Jeanne M Carman's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jones Jeanne M Carman — Kentucky, 11-31626


ᐅ Robert L Carman, Kentucky

Address: 3505 Fleetwood Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31860: "Louisville, KY resident Robert L Carman's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-05."
Robert L Carman — Kentucky, 12-31860


ᐅ Jennifer C Carmichael, Kentucky

Address: 2124 Sherwood Ave # 1 Louisville, KY 40205-1114

Bankruptcy Case 2014-31585-acs Summary: "Louisville, KY resident Jennifer C Carmichael's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Jennifer C Carmichael — Kentucky, 2014-31585


ᐅ Chad Carmickle, Kentucky

Address: 5008 Woodsend Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-316707: "Chad Carmickle's bankruptcy, initiated in 2010-03-30 and concluded by 2010-07-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Carmickle — Kentucky, 10-31670


ᐅ Rachael Carmicle, Kentucky

Address: 525 W Ormsby Ave Apt 3 Louisville, KY 40203

Concise Description of Bankruptcy Case 10-360407: "In Louisville, KY, Rachael Carmicle filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Rachael Carmicle — Kentucky, 10-36040


ᐅ Roland Hernandez Carmona, Kentucky

Address: 4524 S 3rd St Louisville, KY 40214

Bankruptcy Case 13-32393-jal Overview: "Louisville, KY resident Roland Hernandez Carmona's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-18."
Roland Hernandez Carmona — Kentucky, 13-32393


ᐅ Paula Robinson Carmouche, Kentucky

Address: 6202 Serenity Ct Louisville, KY 40219-1976

Bankruptcy Case 08-33563 Summary: "Paula Robinson Carmouche, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in August 2008, culminating in its successful completion by 2012-09-20."
Paula Robinson Carmouche — Kentucky, 08-33563


ᐅ Jessica Carner, Kentucky

Address: 1100 Baxter Ave # 2 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-34441: "In Louisville, KY, Jessica Carner filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Jessica Carner — Kentucky, 10-34441


ᐅ Patricia Carnes, Kentucky

Address: 6501 Brook Bend Way Unit 225 Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-36224: "Patricia Carnes's Chapter 7 bankruptcy, filed in Louisville, KY in 12/04/2009, led to asset liquidation, with the case closing in 2010-03-16."
Patricia Carnes — Kentucky, 09-36224


ᐅ James M Carney, Kentucky

Address: 7511 E Manslick Rd Louisville, KY 40228-2441

Concise Description of Bankruptcy Case 2014-32759-jal7: "The case of James M Carney in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Carney — Kentucky, 2014-32759


ᐅ Jamie Ann Carney, Kentucky

Address: 306 Northwestern Pkwy Louisville, KY 40212-2734

Brief Overview of Bankruptcy Case 15-32458-jal: "Louisville, KY resident Jamie Ann Carney's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2015."
Jamie Ann Carney — Kentucky, 15-32458


ᐅ Jessica Rose Carney, Kentucky

Address: 406 Forest Park Rd Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 12-32581: "Jessica Rose Carney's bankruptcy, initiated in 05/31/2012 and concluded by 08/28/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Rose Carney — Kentucky, 12-32581


ᐅ Dedra R Carney, Kentucky

Address: 3500 Fern Lea Rd Louisville, KY 40216-4244

Concise Description of Bankruptcy Case 10-304827: "Dedra R Carney's Louisville, KY bankruptcy under Chapter 13 in January 31, 2010 led to a structured repayment plan, successfully discharged in May 7, 2013."
Dedra R Carney — Kentucky, 10-30482


ᐅ Detra Carney, Kentucky

Address: PO Box 206361 Louisville, KY 40250

Bankruptcy Case 10-34990 Overview: "The bankruptcy record of Detra Carney from Louisville, KY, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Detra Carney — Kentucky, 10-34990


ᐅ Donita G Carney, Kentucky

Address: 1940 W Chestnut St Apt 1 Louisville, KY 40203

Concise Description of Bankruptcy Case 12-315207: "In Louisville, KY, Donita G Carney filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Donita G Carney — Kentucky, 12-31520


ᐅ Evelyn Bernice Carney, Kentucky

Address: 5405 Governours Way Apt B Louisville, KY 40291-1659

Concise Description of Bankruptcy Case 08-32636-thf7: "Filing for Chapter 13 bankruptcy in June 23, 2008, Evelyn Bernice Carney from Louisville, KY, structured a repayment plan, achieving discharge in 2013-09-23."
Evelyn Bernice Carney — Kentucky, 08-32636


ᐅ Charles Carosella, Kentucky

Address: 2600 Browns Ln Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-36121: "Charles Carosella's Chapter 7 bankruptcy, filed in Louisville, KY in 11.22.2010, led to asset liquidation, with the case closing in 2011-03-10."
Charles Carosella — Kentucky, 10-36121


ᐅ Charles E Carothers, Kentucky

Address: 6619 Bruner Ln Louisville, KY 40272-4705

Concise Description of Bankruptcy Case 15-31414-jal7: "The bankruptcy record of Charles E Carothers from Louisville, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Charles E Carothers — Kentucky, 15-31414


ᐅ Crystal Sue Carothers, Kentucky

Address: 4903 Roaming Plains Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 13-33094-acs7: "The bankruptcy record of Crystal Sue Carothers from Louisville, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Crystal Sue Carothers — Kentucky, 13-33094


ᐅ Jessie Mildred Carothers, Kentucky

Address: 501 Country Acres Unit 2 Louisville, KY 40218

Bankruptcy Case 13-31643-acs Summary: "Jessie Mildred Carothers's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-04-19, led to asset liquidation, with the case closing in July 2013."
Jessie Mildred Carothers — Kentucky, 13-31643


ᐅ Joyce M Carothers, Kentucky

Address: 6619 Bruner Ln Louisville, KY 40272-4705

Brief Overview of Bankruptcy Case 15-31414-jal: "The case of Joyce M Carothers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce M Carothers — Kentucky, 15-31414


ᐅ Betty Carpenter, Kentucky

Address: 6506 Sunny Vale Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-36188: "In a Chapter 7 bankruptcy case, Betty Carpenter from Louisville, KY, saw her proceedings start in Dec 30, 2011 and complete by 04.16.2012, involving asset liquidation."
Betty Carpenter — Kentucky, 11-36188


ᐅ Guy E Carpenter, Kentucky

Address: 9403 Broad Run Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-31402: "Louisville, KY resident Guy E Carpenter's 03/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Guy E Carpenter — Kentucky, 11-31402


ᐅ Hank Douglas Carpenter, Kentucky

Address: 287 Granvil Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-34421-thf: "Louisville, KY resident Hank Douglas Carpenter's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2014."
Hank Douglas Carpenter — Kentucky, 13-34421


ᐅ John Joseph Carpenter, Kentucky

Address: 6203 Eureka Ave Apt B Louisville, KY 40216-2056

Concise Description of Bankruptcy Case 15-30775-jal7: "The case of John Joseph Carpenter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Carpenter — Kentucky, 15-30775


ᐅ Agnes Louise Carpenter, Kentucky

Address: 2900 S Crums Ln Apt 1 Louisville, KY 40216-3668

Bankruptcy Case 14-34690-thf Overview: "In a Chapter 7 bankruptcy case, Agnes Louise Carpenter from Louisville, KY, saw her proceedings start in December 2014 and complete by Mar 29, 2015, involving asset liquidation."
Agnes Louise Carpenter — Kentucky, 14-34690


ᐅ Amanda Gentry Carpenter, Kentucky

Address: 2913 Livingston Ave Louisville, KY 40299-3111

Concise Description of Bankruptcy Case 16-30904-jal7: "Amanda Gentry Carpenter's Chapter 7 bankruptcy, filed in Louisville, KY in March 22, 2016, led to asset liquidation, with the case closing in 06/20/2016."
Amanda Gentry Carpenter — Kentucky, 16-30904


ᐅ Laura M Carpenter, Kentucky

Address: 10015 Cardigan Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-31635: "The bankruptcy record of Laura M Carpenter from Louisville, KY, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
Laura M Carpenter — Kentucky, 11-31635


ᐅ Natalie M Carpenter, Kentucky

Address: 8816 Jan Way Louisville, KY 40219

Bankruptcy Case 13-33503-acs Overview: "In Louisville, KY, Natalie M Carpenter filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
Natalie M Carpenter — Kentucky, 13-33503


ᐅ Ryan D Carpenter, Kentucky

Address: 2913 Livingston Ave Louisville, KY 40299-3111

Brief Overview of Bankruptcy Case 14-30883-acs: "The bankruptcy filing by Ryan D Carpenter, undertaken in 2014-03-07 in Louisville, KY under Chapter 7, concluded with discharge in 06/05/2014 after liquidating assets."
Ryan D Carpenter — Kentucky, 14-30883


ᐅ Patty Laverne Carpenter, Kentucky

Address: 5614 Mount Washington Rd Louisville, KY 40229-2327

Brief Overview of Bankruptcy Case 08-30359: "Patty Laverne Carpenter's Chapter 13 bankruptcy in Louisville, KY started in 01/31/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in March 25, 2013."
Patty Laverne Carpenter — Kentucky, 08-30359


ᐅ Angela Nicole Carr, Kentucky

Address: 650 S 29th St Unit 211 Louisville, KY 40211-1343

Snapshot of U.S. Bankruptcy Proceeding Case 14-34337-acs: "The bankruptcy filing by Angela Nicole Carr, undertaken in 2014-11-25 in Louisville, KY under Chapter 7, concluded with discharge in Feb 23, 2015 after liquidating assets."
Angela Nicole Carr — Kentucky, 14-34337


ᐅ Jason L Carr, Kentucky

Address: 636 Madelon Ct Louisville, KY 40211-2939

Concise Description of Bankruptcy Case 2014-31271-acs7: "The case of Jason L Carr in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason L Carr — Kentucky, 2014-31271


ᐅ Betty J Carr, Kentucky

Address: 1847 W Hill St Louisville, KY 40210

Brief Overview of Bankruptcy Case 13-34456-thf: "Betty J Carr's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-11-11, led to asset liquidation, with the case closing in February 15, 2014."
Betty J Carr — Kentucky, 13-34456


ᐅ Melvin P Carr, Kentucky

Address: 1526 Oleanda Ave Louisville, KY 40215

Bankruptcy Case 13-34434-thf Overview: "Melvin P Carr's Chapter 7 bankruptcy, filed in Louisville, KY in November 2013, led to asset liquidation, with the case closing in February 2014."
Melvin P Carr — Kentucky, 13-34434


ᐅ Michael Carr, Kentucky

Address: 11902 Queen Annes Ct Louisville, KY 40245

Bankruptcy Case 10-30984 Overview: "Louisville, KY resident Michael Carr's 02/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Michael Carr — Kentucky, 10-30984


ᐅ Laura Lee Carr, Kentucky

Address: 4810 Guy Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-35515: "Laura Lee Carr's bankruptcy, initiated in Nov 16, 2011 and concluded by March 3, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Carr — Kentucky, 11-35515


ᐅ Tonya Cunningham, Kentucky

Address: 239 Jennymac Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-30317: "In a Chapter 7 bankruptcy case, Tonya Cunningham from Louisville, KY, saw her proceedings start in 2010-01-25 and complete by 05/01/2010, involving asset liquidation."
Tonya Cunningham — Kentucky, 10-30317


ᐅ Ii Ricky Gerald Curby, Kentucky

Address: 14700 Rising Star Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 13-301777: "The case of Ii Ricky Gerald Curby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Ricky Gerald Curby — Kentucky, 13-30177


ᐅ Beverly A Curd, Kentucky

Address: 5911 Milan Ct Louisville, KY 40258-1561

Bankruptcy Case 2014-31516-acs Summary: "In Louisville, KY, Beverly A Curd filed for Chapter 7 bankruptcy in 04.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Beverly A Curd — Kentucky, 2014-31516


ᐅ James N Curd, Kentucky

Address: 3538 Algonquin Pkwy Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-30865: "The bankruptcy record of James N Curd 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 2013-06-09."
James N Curd — Kentucky, 13-30865


ᐅ Christi D Curl, Kentucky

Address: 4803 Cooper Village Ter Apt 7 Louisville, KY 40219

Concise Description of Bankruptcy Case 11-338717: "The bankruptcy record of Christi D Curl from Louisville, KY, shows a Chapter 7 case filed in 2011-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Christi D Curl — Kentucky, 11-33871


ᐅ Julie A Curl, Kentucky

Address: 7409 Rainbow Dr Louisville, KY 40272

Bankruptcy Case 12-34549 Overview: "The bankruptcy filing by Julie A Curl, undertaken in 2012-10-09 in Louisville, KY under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Julie A Curl — Kentucky, 12-34549


ᐅ James Curran, Kentucky

Address: 339 Coppercreek Cir Louisville, KY 40222

Concise Description of Bankruptcy Case 13-32150-jal7: "The bankruptcy filing by James Curran, undertaken in May 30, 2013 in Louisville, KY under Chapter 7, concluded with discharge in August 27, 2013 after liquidating assets."
James Curran — Kentucky, 13-32150


ᐅ Tony Vernard Curry, Kentucky

Address: 4502 Parker Ave Louisville, KY 40212

Bankruptcy Case 13-30743 Overview: "Louisville, KY resident Tony Vernard Curry's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-02."
Tony Vernard Curry — Kentucky, 13-30743


ᐅ Caitlin A Curry, Kentucky

Address: 10387 Lower River Rd Louisville, KY 40272-3726

Concise Description of Bankruptcy Case 15-32793-acs7: "The bankruptcy filing by Caitlin A Curry, undertaken in August 28, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
Caitlin A Curry — Kentucky, 15-32793


ᐅ Roy M Curry, Kentucky

Address: 5000 Sunway Ct Apt F Louisville, KY 40222-4772

Bankruptcy Case 08-91537-BHL-13 Overview: "Jun 13, 2008 marked the beginning of Roy M Curry's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-09-04."
Roy M Curry — Kentucky, 08-91537-BHL-13


ᐅ Cassandra Desha Curry, Kentucky

Address: 4711 Walnut Grove Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 12-352177: "The bankruptcy record of Cassandra Desha Curry from Louisville, KY, shows a Chapter 7 case filed in Nov 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2013."
Cassandra Desha Curry — Kentucky, 12-35217


ᐅ Whitney Leann Curry, Kentucky

Address: 6202 Deady Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-32313-jal: "In a Chapter 7 bankruptcy case, Whitney Leann Curry from Louisville, KY, saw her proceedings start in 2013-06-07 and complete by 09/12/2013, involving asset liquidation."
Whitney Leann Curry — Kentucky, 13-32313


ᐅ Yolanda Curry, Kentucky

Address: 217 S Shawnee Ter Louisville, KY 40212

Brief Overview of Bankruptcy Case 09-36211: "The bankruptcy filing by Yolanda Curry, undertaken in 12.04.2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-03-10 after liquidating assets."
Yolanda Curry — Kentucky, 09-36211


ᐅ Iii Jesse V Curry, Kentucky

Address: 8705 Terry Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 12-300407: "In Louisville, KY, Iii Jesse V Curry filed for Chapter 7 bankruptcy in January 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2012."
Iii Jesse V Curry — Kentucky, 12-30040


ᐅ Starisha Annette Curry, Kentucky

Address: 2515 Emma Katherine Ln Louisville, KY 40216-3581

Concise Description of Bankruptcy Case 16-30652-jal7: "The case of Starisha Annette Curry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Starisha Annette Curry — Kentucky, 16-30652


ᐅ Patricia Ann Curry, Kentucky

Address: 3901 Southern Pkwy Apt 3 Louisville, KY 40214-1694

Concise Description of Bankruptcy Case 14-90556-BHL-77: "Patricia Ann Curry's Chapter 7 bankruptcy, filed in Louisville, KY in March 2014, led to asset liquidation, with the case closing in 2014-06-23."
Patricia Ann Curry — Kentucky, 14-90556-BHL-7


ᐅ Ashley M Curth, Kentucky

Address: 314 Tucker Station Rd Louisville, KY 40243-1359

Bankruptcy Case 2014-33396-jal Summary: "The case of Ashley M Curth in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley M Curth — Kentucky, 2014-33396


ᐅ Christy Lynn Curtis, Kentucky

Address: 10804 Campion Ct Louisville, KY 40229-2308

Concise Description of Bankruptcy Case 16-31631-jal7: "In Louisville, KY, Christy Lynn Curtis filed for Chapter 7 bankruptcy in 05/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Christy Lynn Curtis — Kentucky, 16-31631


ᐅ Cindy Lee Curtis, Kentucky

Address: 4814 Greymoor Ct Louisville, KY 40229

Bankruptcy Case 13-34745-thf Summary: "The bankruptcy filing by Cindy Lee Curtis, undertaken in 12/03/2013 in Louisville, KY under Chapter 7, concluded with discharge in 03.09.2014 after liquidating assets."
Cindy Lee Curtis — Kentucky, 13-34745


ᐅ Jonah Curtis, Kentucky

Address: 357 Shelby Cir Louisville, KY 40229

Concise Description of Bankruptcy Case 10-353347: "Louisville, KY resident Jonah Curtis's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Jonah Curtis — Kentucky, 10-35334


ᐅ Jasamine N Curtis, Kentucky

Address: 8400 Blue Lick Rd Louisville, KY 40219-4328

Bankruptcy Case 16-31455-jal Overview: "The bankruptcy record of Jasamine N Curtis from Louisville, KY, shows a Chapter 7 case filed in May 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2016."
Jasamine N Curtis — Kentucky, 16-31455


ᐅ Melanie Dawn Curts, Kentucky

Address: 5919 Cole Ave Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-34396-acs: "In Louisville, KY, Melanie Dawn Curts filed for Chapter 7 bankruptcy in 2013-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-10."
Melanie Dawn Curts — Kentucky, 13-34396


ᐅ Herman Curtsinger, Kentucky

Address: 5108 Patterson Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34424: "Louisville, KY resident Herman Curtsinger's Sep 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2013."
Herman Curtsinger — Kentucky, 12-34424


ᐅ Leila K Curtsinger, Kentucky

Address: 3304 Renwood Blvd Apt 204 Louisville, KY 40214-6370

Brief Overview of Bankruptcy Case 16-30204-jal: "The bankruptcy record of Leila K Curtsinger from Louisville, KY, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2016."
Leila K Curtsinger — Kentucky, 16-30204


ᐅ William H Curtsinger, Kentucky

Address: 229 Delmont Ave Louisville, KY 40206

Bankruptcy Case 13-30056 Summary: "Louisville, KY resident William H Curtsinger's 01.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2013."
William H Curtsinger — Kentucky, 13-30056


ᐅ Benjimen Curtsinger, Kentucky

Address: 6505 S Watterson Trl Louisville, KY 40291

Bankruptcy Case 10-32729 Overview: "Benjimen Curtsinger's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-05-21, led to asset liquidation, with the case closing in 09.06.2010."
Benjimen Curtsinger — Kentucky, 10-32729


ᐅ Damian Curtsinger, Kentucky

Address: 12310 Ridgemont Rd Louisville, KY 40229

Bankruptcy Case 10-34498 Summary: "In a Chapter 7 bankruptcy case, Damian Curtsinger from Louisville, KY, saw his proceedings start in 2010-08-24 and complete by 2010-12-10, involving asset liquidation."
Damian Curtsinger — Kentucky, 10-34498


ᐅ Donna S Curtsinger, Kentucky

Address: 11303 United Blvd Louisville, KY 40229

Bankruptcy Case 13-34191-acs Summary: "In a Chapter 7 bankruptcy case, Donna S Curtsinger from Louisville, KY, saw her proceedings start in 10.24.2013 and complete by 01/28/2014, involving asset liquidation."
Donna S Curtsinger — Kentucky, 13-34191


ᐅ Marina Cushing, Kentucky

Address: 1934 Buechel Bank Rd Louisville, KY 40218

Bankruptcy Case 10-33168 Overview: "The bankruptcy record of Marina Cushing from Louisville, KY, shows a Chapter 7 case filed in Jun 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2010."
Marina Cushing — Kentucky, 10-33168


ᐅ Matthew P Cushing, Kentucky

Address: 1413 Valley Dr Louisville, KY 40213-1232

Bankruptcy Case 12-30495-acs Summary: "Chapter 13 bankruptcy for Matthew P Cushing in Louisville, KY began in 02/06/2012, focusing on debt restructuring, concluding with plan fulfillment in August 23, 2013."
Matthew P Cushing — Kentucky, 12-30495


ᐅ John H Cusick, Kentucky

Address: 2810 Milburn Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-32296: "In a Chapter 7 bankruptcy case, John H Cusick from Louisville, KY, saw their proceedings start in May 2011 and complete by 2011-08-21, involving asset liquidation."
John H Cusick — Kentucky, 11-32296


ᐅ Joseph I Cutcher, Kentucky

Address: 263 Eiler Ave Louisville, KY 40214-2938

Bankruptcy Case 2014-33847-jal Overview: "In Louisville, KY, Joseph I Cutcher filed for Chapter 7 bankruptcy in Oct 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-16."
Joseph I Cutcher — Kentucky, 2014-33847


ᐅ Amy L Cutler, Kentucky

Address: 7914 Waterfern Way Louisville, KY 40291-2343

Bankruptcy Case 14-32263-acs Summary: "Amy L Cutler's Chapter 7 bankruptcy, filed in Louisville, KY in 06.11.2014, led to asset liquidation, with the case closing in 2014-09-09."
Amy L Cutler — Kentucky, 14-32263


ᐅ Douglas A Cutler, Kentucky

Address: 1816 Nobel Pl Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-34469-acs: "Douglas A Cutler's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-11-12, led to asset liquidation, with the case closing in February 2014."
Douglas A Cutler — Kentucky, 13-34469


ᐅ Irena Cvijanovic, Kentucky

Address: 6419 Hackel Dr Louisville, KY 40258-3161

Bankruptcy Case 14-31060-acs Summary: "In Louisville, KY, Irena Cvijanovic filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2014."
Irena Cvijanovic — Kentucky, 14-31060


ᐅ David A Cyphers, Kentucky

Address: 9112 Marse Henry Dr Louisville, KY 40299-1135

Concise Description of Bankruptcy Case 15-34042-jal7: "The bankruptcy filing by David A Cyphers, undertaken in December 2015 in Louisville, KY under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
David A Cyphers — Kentucky, 15-34042


ᐅ Joanne Cyr, Kentucky

Address: 1207 Donard Park Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 09-35546: "Joanne Cyr's bankruptcy, initiated in 2009-10-29 and concluded by 2010-02-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Cyr — Kentucky, 09-35546