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 Patty L Carr, Kentucky

Address: 113 Cambridge Dr Louisville, KY 40214-2806

Bankruptcy Case 10-30901 Overview: "Patty L Carr's Louisville, KY bankruptcy under Chapter 13 in February 2010 led to a structured repayment plan, successfully discharged in April 2013."
Patty L Carr — Kentucky, 10-30901


ᐅ Thomas Carr, Kentucky

Address: 11424 Top Walnut Loop Louisville, KY 40229

Bankruptcy Case 10-32925 Overview: "The bankruptcy record of Thomas Carr from Louisville, KY, shows a Chapter 7 case filed in 05/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2010."
Thomas Carr — Kentucky, 10-32925


ᐅ Tuesday Simone Carr, Kentucky

Address: 4907 Wabash Pl Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-36189: "The bankruptcy filing by Tuesday Simone Carr, undertaken in 2011-12-30 in Louisville, KY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Tuesday Simone Carr — Kentucky, 11-36189


ᐅ Misty C Carranco, Kentucky

Address: 9824 Stanalouise Dr Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-31811-thf: "In Louisville, KY, Misty C Carranco filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-06."
Misty C Carranco — Kentucky, 13-31811


ᐅ Mary Carraro, Kentucky

Address: 3007 Tremont Dr Louisville, KY 40205

Brief Overview of Bankruptcy Case 09-35651: "Mary Carraro's Chapter 7 bankruptcy, filed in Louisville, KY in November 2, 2009, led to asset liquidation, with the case closing in 02/06/2010."
Mary Carraro — Kentucky, 09-35651


ᐅ Stephen R Carricato, Kentucky

Address: 14308 Lake Forest Dr Louisville, KY 40245

Bankruptcy Case 12-34407 Overview: "The bankruptcy filing by Stephen R Carricato, undertaken in 2012-09-28 in Louisville, KY under Chapter 7, concluded with discharge in Jan 2, 2013 after liquidating assets."
Stephen R Carricato — Kentucky, 12-34407


ᐅ Deborah B Carrico, Kentucky

Address: 710 Fountain Ave Louisville, KY 40222-6728

Snapshot of U.S. Bankruptcy Proceeding Case 07-33064: "Deborah B Carrico's Chapter 13 bankruptcy in Louisville, KY started in September 6, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Deborah B Carrico — Kentucky, 07-33064


ᐅ James Flaget Carrico, Kentucky

Address: 153 Thierman Ln Louisville, KY 40207

Concise Description of Bankruptcy Case 11-308337: "The bankruptcy record of James Flaget Carrico from Louisville, KY, shows a Chapter 7 case filed in Feb 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2011."
James Flaget Carrico — Kentucky, 11-30833


ᐅ Mark Daniel Carrico, Kentucky

Address: 7718 Sundance Dr Apt D Louisville, KY 40222-4737

Bankruptcy Case 14-90894-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Mark Daniel Carrico from Louisville, KY, saw his proceedings start in 04/30/2014 and complete by Jul 29, 2014, involving asset liquidation."
Mark Daniel Carrico — Kentucky, 14-90894-BHL-7


ᐅ Deborah J Carrier, Kentucky

Address: 1313 Weller Ave Louisville, KY 40208

Bankruptcy Case 11-30710 Overview: "Deborah J Carrier's bankruptcy, initiated in February 16, 2011 and concluded by 2011-06-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Carrier — Kentucky, 11-30710


ᐅ Tasha N Carrier, Kentucky

Address: PO Box 34352 Louisville, KY 40232

Bankruptcy Case 11-34653 Overview: "Louisville, KY resident Tasha N Carrier's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2012."
Tasha N Carrier — Kentucky, 11-34653


ᐅ Thomas W Carrier, Kentucky

Address: 1915 Meadowcreek Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 12-315807: "The bankruptcy filing by Thomas W Carrier, undertaken in Apr 2, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 07/19/2012 after liquidating assets."
Thomas W Carrier — Kentucky, 12-31580


ᐅ Lyndsey Nicole Carroll, Kentucky

Address: 6704 Marian Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 12-347647: "In Louisville, KY, Lyndsey Nicole Carroll filed for Chapter 7 bankruptcy in October 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-29."
Lyndsey Nicole Carroll — Kentucky, 12-34764


ᐅ Julie Marie Carroll, Kentucky

Address: 2356 Grinstead Dr Apt 22 Louisville, KY 40204

Brief Overview of Bankruptcy Case 13-34927-acs: "In Louisville, KY, Julie Marie Carroll filed for Chapter 7 bankruptcy in 2013-12-22. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2014."
Julie Marie Carroll — Kentucky, 13-34927


ᐅ Erin C Carroll, Kentucky

Address: 14714 Oxford Hill Ct Louisville, KY 40245

Bankruptcy Case 11-35008 Overview: "Louisville, KY resident Erin C Carroll's 10.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-03."
Erin C Carroll — Kentucky, 11-35008


ᐅ Paul E Carroll, Kentucky

Address: 8706 Kev Ct Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-31006: "Paul E Carroll's bankruptcy, initiated in 03/02/2011 and concluded by 2011-06-18 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Carroll — Kentucky, 11-31006


ᐅ Brian Tyson Carroll, Kentucky

Address: 512 Kentucky Ave Louisville, KY 40222-4712

Snapshot of U.S. Bankruptcy Proceeding Case 10-32394: "Filing for Chapter 13 bankruptcy in 05/04/2010, Brian Tyson Carroll from Louisville, KY, structured a repayment plan, achieving discharge in June 13, 2013."
Brian Tyson Carroll — Kentucky, 10-32394


ᐅ Lamarr Carroll, Kentucky

Address: 6010 Bay Harbor Dr Louisville, KY 40228

Bankruptcy Case 10-30704 Overview: "Lamarr Carroll's bankruptcy, initiated in February 2010 and concluded by 2010-05-21 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamarr Carroll — Kentucky, 10-30704


ᐅ Lana S Carroll, Kentucky

Address: 10013 Merioneth Dr Louisville, KY 40299-2828

Bankruptcy Case 16-31851-thf Summary: "The case of Lana S Carroll in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lana S Carroll — Kentucky, 16-31851


ᐅ Allyson B Carroll, Kentucky

Address: 4204 Seabiscuit Way Unit 202 Louisville, KY 40272

Bankruptcy Case 12-31943 Overview: "The bankruptcy filing by Allyson B Carroll, undertaken in April 2012 in Louisville, KY under Chapter 7, concluded with discharge in August 10, 2012 after liquidating assets."
Allyson B Carroll — Kentucky, 12-31943


ᐅ Terry Carroll, Kentucky

Address: 8105 Kenhurst Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-32745: "Terry Carroll's bankruptcy, initiated in May 2010 and concluded by 2010-09-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Carroll — Kentucky, 10-32745


ᐅ Twila S Carson, Kentucky

Address: 3704 Wyndham Way Apt 3 Louisville, KY 40299-5919

Bankruptcy Case 12-34657 Summary: "In her Chapter 13 bankruptcy case filed in 10/17/2012, Louisville, KY's Twila S Carson agreed to a debt repayment plan, which was successfully completed by 2013-05-22."
Twila S Carson — Kentucky, 12-34657


ᐅ Jr Dirk V Carson, Kentucky

Address: 3402 Barclay Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-32019-jal: "In Louisville, KY, Jr Dirk V Carson filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-21."
Jr Dirk V Carson — Kentucky, 13-32019


ᐅ Melissa Carson, Kentucky

Address: 5515 Pico Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 10-333107: "The case of Melissa Carson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Carson — Kentucky, 10-33310


ᐅ Mary L Cartee, Kentucky

Address: 850 Washburn Ave Apt 107 Louisville, KY 40222-6780

Brief Overview of Bankruptcy Case 2014-32977-jal: "In Louisville, KY, Mary L Cartee filed for Chapter 7 bankruptcy in 2014-08-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-31."
Mary L Cartee — Kentucky, 2014-32977


ᐅ Natalie Carter, Kentucky

Address: 2439 N Peterson Ct Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-30521: "The bankruptcy record of Natalie Carter from Louisville, KY, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Natalie Carter — Kentucky, 10-30521


ᐅ Jeffrey Carter, Kentucky

Address: 898 Fenley Ave Louisville, KY 40222

Bankruptcy Case 10-34022 Overview: "Jeffrey Carter's Chapter 7 bankruptcy, filed in Louisville, KY in 07/30/2010, led to asset liquidation, with the case closing in November 15, 2010."
Jeffrey Carter — Kentucky, 10-34022


ᐅ James D Carter, Kentucky

Address: 2600 Adrienne Way Louisville, KY 40216

Concise Description of Bankruptcy Case 11-353887: "James D Carter's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 7, 2011, led to asset liquidation, with the case closing in 2012-02-23."
James D Carter — Kentucky, 11-35388


ᐅ Ronda Y Carter, Kentucky

Address: 7074 Bronner Cir Louisville, KY 40218-3724

Bankruptcy Case 2014-33335-jal Summary: "Ronda Y Carter's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-09-05, led to asset liquidation, with the case closing in 2014-12-04."
Ronda Y Carter — Kentucky, 2014-33335


ᐅ James E Carter, Kentucky

Address: 11214 Bearcamp Rd Louisville, KY 40272

Bankruptcy Case 12-32523 Overview: "Louisville, KY resident James E Carter's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2012."
James E Carter — Kentucky, 12-32523


ᐅ Kayla T Carter, Kentucky

Address: 2522 Autumn Lake Dr Louisville, KY 40272-5118

Bankruptcy Case 16-32122-acs Overview: "The bankruptcy record of Kayla T Carter from Louisville, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2016."
Kayla T Carter — Kentucky, 16-32122


ᐅ Brandon Carter, Kentucky

Address: 9908 Lakewood Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-35392: "Brandon Carter's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 20, 2009, led to asset liquidation, with the case closing in 2010-01-24."
Brandon Carter — Kentucky, 09-35392


ᐅ Atha M Carter, Kentucky

Address: 1705 Telluride Way Apt 101 Louisville, KY 40223-0036

Bankruptcy Case 14-33809-thf Summary: "Atha M Carter's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-10-14, led to asset liquidation, with the case closing in Jan 12, 2015."
Atha M Carter — Kentucky, 14-33809


ᐅ Keith A Carter, Kentucky

Address: 2522 Autumn Lake Dr Louisville, KY 40272-5118

Brief Overview of Bankruptcy Case 16-32122-acs: "The case of Keith A Carter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith A Carter — Kentucky, 16-32122


ᐅ Lacey D Carter, Kentucky

Address: 400 Wimbelton Ct Apt 6 Louisville, KY 40218-1142

Brief Overview of Bankruptcy Case 15-31071-jal: "In a Chapter 7 bankruptcy case, Lacey D Carter from Louisville, KY, saw her proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
Lacey D Carter — Kentucky, 15-31071


ᐅ Cindy R Carter, Kentucky

Address: 1817 Ratcliffe Ave Louisville, KY 40210-2245

Snapshot of U.S. Bankruptcy Proceeding Case 16-30871-thf: "The case of Cindy R Carter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy R Carter — Kentucky, 16-30871


ᐅ Sharon Elaine Carter, Kentucky

Address: 4711 Lacey Ct Louisville, KY 40218-3821

Brief Overview of Bankruptcy Case 08-35415-jal: "December 2008 marked the beginning of Sharon Elaine Carter's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 11.25.2013."
Sharon Elaine Carter — Kentucky, 08-35415


ᐅ Gail A Carter, Kentucky

Address: 12207 Ledges Dr Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-30819: "Gail A Carter's bankruptcy, initiated in Feb 22, 2011 and concluded by June 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Carter — Kentucky, 11-30819


ᐅ Wayne W Carter, Kentucky

Address: 3610 Vanguard Dr Louisville, KY 40229

Bankruptcy Case 11-35402 Summary: "The case of Wayne W Carter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne W Carter — Kentucky, 11-35402


ᐅ Kelsie Carter, Kentucky

Address: 7101 Bronner Cir Unit 4 Louisville, KY 40218

Bankruptcy Case 10-32261 Overview: "In a Chapter 7 bankruptcy case, Kelsie Carter from Louisville, KY, saw her proceedings start in 04.28.2010 and complete by 08.14.2010, involving asset liquidation."
Kelsie Carter — Kentucky, 10-32261


ᐅ Terrence Carter, Kentucky

Address: 7025 Irewick Way Louisville, KY 40272

Bankruptcy Case 10-31036 Summary: "In Louisville, KY, Terrence Carter filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Terrence Carter — Kentucky, 10-31036


ᐅ Michael W Carter, Kentucky

Address: 4508 Marse Pl Louisville, KY 40299

Bankruptcy Case 13-31027 Summary: "The bankruptcy record of Michael W Carter from Louisville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Michael W Carter — Kentucky, 13-31027


ᐅ Gary Wayne Carter, Kentucky

Address: 2805 Montana Ave Louisville, KY 40208-1130

Concise Description of Bankruptcy Case 14-30290-thf7: "The bankruptcy filing by Gary Wayne Carter, undertaken in Jan 28, 2014 in Louisville, KY under Chapter 7, concluded with discharge in April 28, 2014 after liquidating assets."
Gary Wayne Carter — Kentucky, 14-30290


ᐅ Shawn Terrell Carter, Kentucky

Address: 2325 Garfield Ave Louisville, KY 40212-1331

Brief Overview of Bankruptcy Case 2014-31756-acs: "The bankruptcy record of Shawn Terrell Carter from Louisville, KY, shows a Chapter 7 case filed in 05/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014."
Shawn Terrell Carter — Kentucky, 2014-31756


ᐅ Dexter Lee Carter, Kentucky

Address: 589 Mallard Creek Rd Louisville, KY 40207-5447

Brief Overview of Bankruptcy Case 08-34213: "09.24.2008 marked the beginning of Dexter Lee Carter's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-02-22."
Dexter Lee Carter — Kentucky, 08-34213


ᐅ Ramone Carter, Kentucky

Address: 1545 W Ormsby Ave Louisville, KY 40210

Bankruptcy Case 09-35432 Summary: "The bankruptcy filing by Ramone Carter, undertaken in October 2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Ramone Carter — Kentucky, 09-35432


ᐅ Theodore H Carter, Kentucky

Address: 8305 Stillmeadow Dr Louisville, KY 40299-1142

Brief Overview of Bankruptcy Case 2014-33809-thf: "The bankruptcy record of Theodore H Carter from Louisville, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-12."
Theodore H Carter — Kentucky, 2014-33809


ᐅ Anidra R Carter, Kentucky

Address: 1105 Canopy Ct Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-30033: "In a Chapter 7 bankruptcy case, Anidra R Carter from Louisville, KY, saw their proceedings start in January 2012 and complete by April 2012, involving asset liquidation."
Anidra R Carter — Kentucky, 12-30033


ᐅ William Kevin Carter, Kentucky

Address: 3206 Huberta Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-33407: "The case of William Kevin Carter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Kevin Carter — Kentucky, 11-33407


ᐅ Kenya Jawara Carter, Kentucky

Address: 3526 Parthenia Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-32782: "Kenya Jawara Carter's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 15, 2012, led to asset liquidation, with the case closing in September 11, 2012."
Kenya Jawara Carter — Kentucky, 12-32782


ᐅ Iii Robert C Carter, Kentucky

Address: 9100 Pine Springs Dr Apt 2 Louisville, KY 40291-5704

Brief Overview of Bankruptcy Case 14-30220-jal: "In Louisville, KY, Iii Robert C Carter filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2014."
Iii Robert C Carter — Kentucky, 14-30220


ᐅ Jasmine Carter, Kentucky

Address: 5026 Fay Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 09-366427: "The bankruptcy filing by Jasmine Carter, undertaken in 2009-12-30 in Louisville, KY under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Jasmine Carter — Kentucky, 09-36642


ᐅ William Shannon Carter, Kentucky

Address: 3015 Fleming Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47431-nhl: "William Shannon Carter's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-19, led to asset liquidation, with the case closing in 01/23/2013."
William Shannon Carter — Kentucky, 1-12-47431


ᐅ Kevin L Carter, Kentucky

Address: 7905 Naples Rd Louisville, KY 40219

Bankruptcy Case 11-31342 Overview: "Kevin L Carter's bankruptcy, initiated in 03/17/2011 and concluded by July 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin L Carter — Kentucky, 11-31342


ᐅ Roberta F Carter, Kentucky

Address: 4017 Brownlee Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-31039: "The bankruptcy filing by Roberta F Carter, undertaken in 2011-03-03 in Louisville, KY under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Roberta F Carter — Kentucky, 11-31039


ᐅ Billy Carl Carter, Kentucky

Address: 2605 Pioneer Rd Louisville, KY 40216-4839

Bankruptcy Case 16-31934-acs Overview: "Louisville, KY resident Billy Carl Carter's 06/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2016."
Billy Carl Carter — Kentucky, 16-31934


ᐅ Lynn Carter, Kentucky

Address: PO Box 11966 Louisville, KY 40251

Snapshot of U.S. Bankruptcy Proceeding Case 10-32638: "The bankruptcy record of Lynn Carter from Louisville, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Lynn Carter — Kentucky, 10-32638


ᐅ Tabbatha J Carter, Kentucky

Address: 3610 Vanguard Dr Louisville, KY 40229-1835

Brief Overview of Bankruptcy Case 14-31720-thf: "Tabbatha J Carter's bankruptcy, initiated in 2014-04-30 and concluded by 2014-07-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabbatha J Carter — Kentucky, 14-31720


ᐅ Tabbatha J Carter, Kentucky

Address: 3610 Vanguard Dr Louisville, KY 40229-1835

Bankruptcy Case 2014-31720-thf Overview: "Tabbatha J Carter's bankruptcy, initiated in 2014-04-30 and concluded by 07/29/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabbatha J Carter — Kentucky, 2014-31720


ᐅ Leeanna M Carter, Kentucky

Address: 4839 Sebree Ln Louisville, KY 40218

Bankruptcy Case 13-30605 Overview: "The bankruptcy record of Leeanna M Carter from Louisville, KY, shows a Chapter 7 case filed in February 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2013."
Leeanna M Carter — Kentucky, 13-30605


ᐅ Alfred D Carter, Kentucky

Address: 4128 W Muhammad Ali Blvd Louisville, KY 40212-2438

Bankruptcy Case 2014-31188-thf Overview: "Louisville, KY resident Alfred D Carter's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2014."
Alfred D Carter — Kentucky, 2014-31188


ᐅ Tameka Lashay Carter, Kentucky

Address: 9419 Doral Ct Apt 12 Louisville, KY 40220-1691

Brief Overview of Bankruptcy Case 14-30681-jal: "The bankruptcy record of Tameka Lashay Carter from Louisville, KY, shows a Chapter 7 case filed in 02/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2014."
Tameka Lashay Carter — Kentucky, 14-30681


ᐅ Alicia M Carter, Kentucky

Address: 10107 Whiteoak Park Rd Apt 7 Louisville, KY 40219-5823

Concise Description of Bankruptcy Case 16-31992-jal7: "The bankruptcy filing by Alicia M Carter, undertaken in June 2016 in Louisville, KY under Chapter 7, concluded with discharge in 09.25.2016 after liquidating assets."
Alicia M Carter — Kentucky, 16-31992


ᐅ Vicki Venita Carter, Kentucky

Address: 3116 Hale Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 13-34256-acs7: "In Louisville, KY, Vicki Venita Carter filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-01."
Vicki Venita Carter — Kentucky, 13-34256


ᐅ Gregory S Carter, Kentucky

Address: 3617 Cutler Rd Louisville, KY 40219

Bankruptcy Case 13-32219-thf Summary: "The bankruptcy record of Gregory S Carter from Louisville, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Gregory S Carter — Kentucky, 13-32219


ᐅ Sr Christopher C Carter, Kentucky

Address: 9618 Anita Blvd Louisville, KY 40272

Bankruptcy Case 13-34877-acs Summary: "Louisville, KY resident Sr Christopher C Carter's December 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2014."
Sr Christopher C Carter — Kentucky, 13-34877


ᐅ Alysa L Carter, Kentucky

Address: 3610 Vanguard Dr Louisville, KY 40229-1835

Brief Overview of Bankruptcy Case 14-31000-thf: "Alysa L Carter's Chapter 7 bankruptcy, filed in Louisville, KY in 03.14.2014, led to asset liquidation, with the case closing in June 2014."
Alysa L Carter — Kentucky, 14-31000


ᐅ Carolyn Carter, Kentucky

Address: 2747 W Market St Louisville, KY 40212

Bankruptcy Case 10-31733 Summary: "Louisville, KY resident Carolyn Carter's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Carolyn Carter — Kentucky, 10-31733


ᐅ Gretchen Nicole Carter, Kentucky

Address: 12005 Hilda Ct Louisville, KY 40272-6106

Snapshot of U.S. Bankruptcy Proceeding Case 15-33775-jal: "In a Chapter 7 bankruptcy case, Gretchen Nicole Carter from Louisville, KY, saw her proceedings start in 11.24.2015 and complete by 2016-02-22, involving asset liquidation."
Gretchen Nicole Carter — Kentucky, 15-33775


ᐅ Everett Earl Carter, Kentucky

Address: 103 Olde English Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-34578-thf: "The bankruptcy record of Everett Earl Carter from Louisville, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2014."
Everett Earl Carter — Kentucky, 13-34578


ᐅ Semone Stephenson Carter, Kentucky

Address: 3440 Park Row Dr Louisville, KY 40216-4742

Concise Description of Bankruptcy Case 16-31934-acs7: "The case of Semone Stephenson Carter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Semone Stephenson Carter — Kentucky, 16-31934


ᐅ Diana Carthen, Kentucky

Address: 3019 Rockaway Dr Louisville, KY 40216-1933

Brief Overview of Bankruptcy Case 16-30105-jal: "Diana Carthen's Chapter 7 bankruptcy, filed in Louisville, KY in January 2016, led to asset liquidation, with the case closing in April 2016."
Diana Carthen — Kentucky, 16-30105


ᐅ Lolita A Cartwright, Kentucky

Address: 7109 Bur Oak Ct Apt 3 Louisville, KY 40291-4635

Snapshot of U.S. Bankruptcy Proceeding Case 14-32288-acs: "The case of Lolita A Cartwright in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lolita A Cartwright — Kentucky, 14-32288


ᐅ Andrew C Cartwright, Kentucky

Address: 3607 Dell Rd Louisville, KY 40299-3516

Brief Overview of Bankruptcy Case 2014-31546-acs: "In a Chapter 7 bankruptcy case, Andrew C Cartwright from Louisville, KY, saw their proceedings start in 2014-04-19 and complete by 07/18/2014, involving asset liquidation."
Andrew C Cartwright — Kentucky, 2014-31546


ᐅ Billy Ray Cartwright, Kentucky

Address: 430 Ethridge Ave Unit 101 Louisville, KY 40223-6149

Bankruptcy Case 07-32268 Summary: "The bankruptcy record for Billy Ray Cartwright from Louisville, KY, under Chapter 13, filed in July 6, 2007, involved setting up a repayment plan, finalized by 2012-09-21."
Billy Ray Cartwright — Kentucky, 07-32268


ᐅ Helen Faye Cartwright, Kentucky

Address: 4608 S 3rd St Louisville, KY 40214

Concise Description of Bankruptcy Case 11-329417: "Helen Faye Cartwright's bankruptcy, initiated in 06/15/2011 and concluded by October 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Faye Cartwright — Kentucky, 11-32941


ᐅ Kathy Caruso, Kentucky

Address: 120 Glenview Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-311497: "The bankruptcy record of Kathy Caruso from Louisville, KY, shows a Chapter 7 case filed in 03/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-09."
Kathy Caruso — Kentucky, 10-31149


ᐅ Sherri Lynn Carver, Kentucky

Address: 216 Iroquois Ave Louisville, KY 40214-2647

Brief Overview of Bankruptcy Case 2014-31897-jal: "Sherri Lynn Carver's Chapter 7 bankruptcy, filed in Louisville, KY in 05/14/2014, led to asset liquidation, with the case closing in 2014-08-12."
Sherri Lynn Carver — Kentucky, 2014-31897


ᐅ Tabitha Michelle Carver, Kentucky

Address: 218 N 25th St Louisville, KY 40212

Bankruptcy Case 11-33598 Overview: "The bankruptcy filing by Tabitha Michelle Carver, undertaken in 07/25/2011 in Louisville, KY under Chapter 7, concluded with discharge in 10.25.2011 after liquidating assets."
Tabitha Michelle Carver — Kentucky, 11-33598


ᐅ Takesha T Carver, Kentucky

Address: 9704 Michael Edward Dr Louisville, KY 40291

Bankruptcy Case 12-34978 Summary: "Louisville, KY resident Takesha T Carver's 11.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Takesha T Carver — Kentucky, 12-34978


ᐅ Carina L Carver, Kentucky

Address: 216 Iroquois Ave Louisville, KY 40214-2647

Bankruptcy Case 2014-31634-acs Summary: "Carina L Carver's bankruptcy, initiated in 2014-04-25 and concluded by 2014-07-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carina L Carver — Kentucky, 2014-31634


ᐅ John Ellis Carwile, Kentucky

Address: 1508 S 3rd St Louisville, KY 40208-1944

Brief Overview of Bankruptcy Case 2014-31750-thf: "The case of John Ellis Carwile in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Ellis Carwile — Kentucky, 2014-31750


ᐅ Danna Cottrell Cary, Kentucky

Address: 268 Beechland Rd Louisville, KY 40229-4421

Snapshot of U.S. Bankruptcy Proceeding Case 15-33994-jal: "The bankruptcy filing by Danna Cottrell Cary, undertaken in Dec 17, 2015 in Louisville, KY under Chapter 7, concluded with discharge in March 16, 2016 after liquidating assets."
Danna Cottrell Cary — Kentucky, 15-33994


ᐅ Mary E Cary, Kentucky

Address: 333 Blossom Rd Louisville, KY 40229-3310

Bankruptcy Case 2014-33014-jal Overview: "Mary E Cary's bankruptcy, initiated in 2014-08-07 and concluded by 2014-11-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Cary — Kentucky, 2014-33014


ᐅ James Casada, Kentucky

Address: 312 Wendover Ave Apt 2 Louisville, KY 40207

Bankruptcy Case 10-30847 Overview: "The bankruptcy filing by James Casada, undertaken in 02/21/2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-06-09 after liquidating assets."
James Casada — Kentucky, 10-30847


ᐅ Wigberto Casas, Kentucky

Address: 5129 Quail Ct Apt 1 Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-32421: "Wigberto Casas's bankruptcy, initiated in May 6, 2010 and concluded by August 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wigberto Casas — Kentucky, 10-32421


ᐅ Camber M Case, Kentucky

Address: 1815 Flagstaff Ct Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 13-32343-thf: "In a Chapter 7 bankruptcy case, Camber M Case from Louisville, KY, saw their proceedings start in June 2013 and complete by September 10, 2013, involving asset liquidation."
Camber M Case — Kentucky, 13-32343


ᐅ Stanley L Case, Kentucky

Address: 3216 Marion Ct Louisville, KY 40206-2521

Brief Overview of Bankruptcy Case 2014-33777-acs: "The case of Stanley L Case in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley L Case — Kentucky, 2014-33777


ᐅ Curtis Case, Kentucky

Address: 9925 West Ave Louisville, KY 40272

Concise Description of Bankruptcy Case 10-343877: "The bankruptcy record of Curtis Case from Louisville, KY, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2010."
Curtis Case — Kentucky, 10-34387


ᐅ Denise Ann Case, Kentucky

Address: 456 Southland Blvd Louisville, KY 40214-1369

Bankruptcy Case 15-30950-acs Summary: "The bankruptcy filing by Denise Ann Case, undertaken in 03/24/2015 in Louisville, KY under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Denise Ann Case — Kentucky, 15-30950


ᐅ Sheri Casebier, Kentucky

Address: 317 Bramton Rd Louisville, KY 40207

Bankruptcy Case 10-32515 Overview: "The bankruptcy filing by Sheri Casebier, undertaken in May 11, 2010 in Louisville, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Sheri Casebier — Kentucky, 10-32515


ᐅ James S Casey, Kentucky

Address: 10203 Allentree Pl Louisville, KY 40229

Bankruptcy Case 11-30483 Summary: "James S Casey's bankruptcy, initiated in February 2011 and concluded by 05/20/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Casey — Kentucky, 11-30483


ᐅ Jean Anna Casey, Kentucky

Address: 3108 Autumn Lake Dr Louisville, KY 40272

Bankruptcy Case 13-33049-acs Summary: "In Louisville, KY, Jean Anna Casey filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2013."
Jean Anna Casey — Kentucky, 13-33049


ᐅ Deletha K Casey, Kentucky

Address: 620 Overdale Dr Louisville, KY 40229-6105

Bankruptcy Case 15-33443-jal Overview: "Deletha K Casey's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-10-28, led to asset liquidation, with the case closing in 2016-01-26."
Deletha K Casey — Kentucky, 15-33443


ᐅ Donna G Casey, Kentucky

Address: 4206 Nachand Ln Louisville, KY 40218-2844

Brief Overview of Bankruptcy Case 08-31297: "Chapter 13 bankruptcy for Donna G Casey in Louisville, KY began in March 2008, focusing on debt restructuring, concluding with plan fulfillment in June 6, 2013."
Donna G Casey — Kentucky, 08-31297


ᐅ Karen Ashley Casey, Kentucky

Address: 13409 Vendetta Way Unit 302 Louisville, KY 40245-7697

Snapshot of U.S. Bankruptcy Proceeding Case 14-34698-acs: "In Louisville, KY, Karen Ashley Casey filed for Chapter 7 bankruptcy in Dec 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Karen Ashley Casey — Kentucky, 14-34698


ᐅ Patrick Lee Casey, Kentucky

Address: 12227 Crosswinds Dr Louisville, KY 40243-2111

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31973-jal: "Patrick Lee Casey's bankruptcy, initiated in 05/20/2014 and concluded by 08.18.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Lee Casey — Kentucky, 2014-31973


ᐅ Allen E Casey, Kentucky

Address: 904 Delor Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 11-36116: "Allen E Casey's bankruptcy, initiated in 12.23.2011 and concluded by 2012-04-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen E Casey — Kentucky, 11-36116


ᐅ Amanda Casey, Kentucky

Address: 1004 Oleanda Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-30132: "The bankruptcy record of Amanda Casey from Louisville, KY, shows a Chapter 7 case filed in January 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-29."
Amanda Casey — Kentucky, 11-30132


ᐅ Linda B Casey, Kentucky

Address: 10506 Lawrencekirk Ct Louisville, KY 40243

Brief Overview of Bankruptcy Case 11-35659: "The bankruptcy filing by Linda B Casey, undertaken in 2011-11-28 in Louisville, KY under Chapter 7, concluded with discharge in 2012-03-15 after liquidating assets."
Linda B Casey — Kentucky, 11-35659