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 Stanton C Casey, Kentucky

Address: 4540 Taylorsville Rd # 118 Louisville, KY 40220

Concise Description of Bankruptcy Case 13-33291-acs7: "Stanton C Casey's bankruptcy, initiated in 08/15/2013 and concluded by Nov 19, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanton C Casey — Kentucky, 13-33291


ᐅ Susan Casey, Kentucky

Address: 5032 Woodridge Lake Blvd Louisville, KY 40272-5317

Brief Overview of Bankruptcy Case 15-33669-thf: "Susan Casey's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 16, 2015, led to asset liquidation, with the case closing in 02.14.2016."
Susan Casey — Kentucky, 15-33669


ᐅ Retha M Casey, Kentucky

Address: 1102 Blackberry Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 13-311677: "The bankruptcy filing by Retha M Casey, undertaken in Mar 21, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Retha M Casey — Kentucky, 13-31167


ᐅ Michael Ray Cash, Kentucky

Address: 6309 Cooper Chapel Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-32453: "The bankruptcy filing by Michael Ray Cash, undertaken in 05.17.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Michael Ray Cash — Kentucky, 11-32453


ᐅ George R Cash, Kentucky

Address: 7402 Bamboo Ct Apt 1 Louisville, KY 40258-4429

Bankruptcy Case 15-31916-jal Overview: "George R Cash's Chapter 7 bankruptcy, filed in Louisville, KY in 06/10/2015, led to asset liquidation, with the case closing in September 2015."
George R Cash — Kentucky, 15-31916


ᐅ Hilda Corrine Cash, Kentucky

Address: 807 Kinross Pl Louisville, KY 40243-1727

Bankruptcy Case 2014-33500-thf Overview: "Hilda Corrine Cash's Chapter 7 bankruptcy, filed in Louisville, KY in September 2014, led to asset liquidation, with the case closing in Dec 17, 2014."
Hilda Corrine Cash — Kentucky, 2014-33500


ᐅ Joseph N Cash, Kentucky

Address: 807 Kinross Pl Louisville, KY 40243-1727

Concise Description of Bankruptcy Case 14-30847-thf7: "The bankruptcy filing by Joseph N Cash, undertaken in March 2014 in Louisville, KY under Chapter 7, concluded with discharge in Jun 4, 2014 after liquidating assets."
Joseph N Cash — Kentucky, 14-30847


ᐅ Byrd Washington Cash, Kentucky

Address: 8502 Atrium Dr Apt 807 Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-35475: "Byrd Washington Cash's Chapter 7 bankruptcy, filed in Louisville, KY in November 14, 2011, led to asset liquidation, with the case closing in Feb 14, 2012."
Byrd Washington Cash — Kentucky, 11-35475


ᐅ Christopher Cash, Kentucky

Address: 255 Sanna Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 09-36222: "The bankruptcy filing by Christopher Cash, undertaken in December 2009 in Louisville, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Christopher Cash — Kentucky, 09-36222


ᐅ Albert Cashman, Kentucky

Address: 4700 Valla Rd Apt 103 Louisville, KY 40213

Bankruptcy Case 10-33120 Summary: "Albert Cashman's Chapter 7 bankruptcy, filed in Louisville, KY in June 11, 2010, led to asset liquidation, with the case closing in 09/27/2010."
Albert Cashman — Kentucky, 10-33120


ᐅ Dennis Caskey, Kentucky

Address: 8620 Easton Commons Dr Apt A Louisville, KY 40242-7718

Brief Overview of Bankruptcy Case 16-31629-acs: "Dennis Caskey's Chapter 7 bankruptcy, filed in Louisville, KY in 05.24.2016, led to asset liquidation, with the case closing in August 22, 2016."
Dennis Caskey — Kentucky, 16-31629


ᐅ Courtney Casper, Kentucky

Address: 10814 Bell Rock Ct Louisville, KY 40243-1764

Snapshot of U.S. Bankruptcy Proceeding Case 16-30500-thf: "Courtney Casper's bankruptcy, initiated in 2016-02-23 and concluded by May 23, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Casper — Kentucky, 16-30500


ᐅ Kevin Cassaro, Kentucky

Address: 6813 Green Meadow Cir Louisville, KY 40207

Bankruptcy Case 10-34905 Summary: "Kevin Cassaro's bankruptcy, initiated in Sep 15, 2010 and concluded by 2011-01-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Cassaro — Kentucky, 10-34905


ᐅ Marie Cassidy, Kentucky

Address: 9318 Pine Lake Dr Unit 102 Louisville, KY 40220

Bankruptcy Case 10-33621 Overview: "Louisville, KY resident Marie Cassidy's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2010."
Marie Cassidy — Kentucky, 10-33621


ᐅ Daniel Joseph Cassin, Kentucky

Address: 627 Indian Ridge Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-35525: "In Louisville, KY, Daniel Joseph Cassin filed for Chapter 7 bankruptcy in 2011-11-16. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2012."
Daniel Joseph Cassin — Kentucky, 11-35525


ᐅ Julie Cassin, Kentucky

Address: 2907 Petty Jay Rd Louisville, KY 40220

Concise Description of Bankruptcy Case 10-334917: "In Louisville, KY, Julie Cassin filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Julie Cassin — Kentucky, 10-33491


ᐅ Beverly Ann Cassity, Kentucky

Address: PO Box 6434 Louisville, KY 40206-0434

Concise Description of Bankruptcy Case 15-32775-acs7: "The case of Beverly Ann Cassity in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Ann Cassity — Kentucky, 15-32775


ᐅ Robert Ray Cassity, Kentucky

Address: PO Box 6434 Louisville, KY 40206-0434

Snapshot of U.S. Bankruptcy Proceeding Case 15-32775-acs: "Robert Ray Cassity's bankruptcy, initiated in 08.27.2015 and concluded by 11/25/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Ray Cassity — Kentucky, 15-32775


ᐅ Timothy Cassity, Kentucky

Address: 13510 Terrace Creek Dr Apt 101 Louisville, KY 40245

Brief Overview of Bankruptcy Case 10-35916: "Timothy Cassity's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 9, 2010, led to asset liquidation, with the case closing in 02.25.2011."
Timothy Cassity — Kentucky, 10-35916


ᐅ Sanchez Yurlen Castellano, Kentucky

Address: 3907 Kurtz Ave Louisville, KY 40229-1133

Concise Description of Bankruptcy Case 16-30189-thf7: "Sanchez Yurlen Castellano's Chapter 7 bankruptcy, filed in Louisville, KY in 01.28.2016, led to asset liquidation, with the case closing in 2016-04-27."
Sanchez Yurlen Castellano — Kentucky, 16-30189


ᐅ Gavin Caster, Kentucky

Address: 6819 Green Meadow Cir Louisville, KY 40207

Brief Overview of Bankruptcy Case 09-36135: "Gavin Caster's bankruptcy, initiated in 2009-11-30 and concluded by Mar 6, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gavin Caster — Kentucky, 09-36135


ᐅ Yourney Castillo, Kentucky

Address: 5101 Gemma Way Unit 204 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-33040: "Louisville, KY resident Yourney Castillo's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2011."
Yourney Castillo — Kentucky, 11-33040


ᐅ Botello Roberto B Castillo, Kentucky

Address: 416 Marquette Dr Louisville, KY 40222-4720

Concise Description of Bankruptcy Case 15-33989-jal7: "The bankruptcy filing by Botello Roberto B Castillo, undertaken in 12.17.2015 in Louisville, KY under Chapter 7, concluded with discharge in Mar 16, 2016 after liquidating assets."
Botello Roberto B Castillo — Kentucky, 15-33989


ᐅ George Castillo, Kentucky

Address: PO Box 197014 Louisville, KY 40259

Snapshot of U.S. Bankruptcy Proceeding Case 10-36573: "George Castillo's bankruptcy, initiated in December 20, 2010 and concluded by Mar 22, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Castillo — Kentucky, 10-36573


ᐅ Galen Edward Castle, Kentucky

Address: 12306 Mistletoe Rd Louisville, KY 40223-1555

Bankruptcy Case 15-30971-thf Overview: "The bankruptcy record of Galen Edward Castle from Louisville, KY, shows a Chapter 7 case filed in 03.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Galen Edward Castle — Kentucky, 15-30971


ᐅ Kevin Castle, Kentucky

Address: 9309 Meadow Valley Ln Unit 102 Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-22599-dob: "In Louisville, KY, Kevin Castle filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2010."
Kevin Castle — Kentucky, 10-22599


ᐅ David Wesley Castleman, Kentucky

Address: 166 Shelvis Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 09-352107: "In a Chapter 7 bankruptcy case, David Wesley Castleman from Louisville, KY, saw his proceedings start in 10.09.2009 and complete by January 2010, involving asset liquidation."
David Wesley Castleman — Kentucky, 09-35210


ᐅ Patricia G Castleman, Kentucky

Address: 303 Harpers Ferry Rd Louisville, KY 40214-5751

Concise Description of Bankruptcy Case 10-34864-thf7: "In their Chapter 13 bankruptcy case filed in Sep 13, 2010, Louisville, KY's Patricia G Castleman agreed to a debt repayment plan, which was successfully completed by 2013-12-17."
Patricia G Castleman — Kentucky, 10-34864


ᐅ Stephen Lee Castleman, Kentucky

Address: 2305 Meadow Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-31732-acs: "In Louisville, KY, Stephen Lee Castleman filed for Chapter 7 bankruptcy in 2013-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2013."
Stephen Lee Castleman — Kentucky, 13-31732


ᐅ Zaldivar Sandra L Castro, Kentucky

Address: 3102 Doreen Way Louisville, KY 40220-1726

Concise Description of Bankruptcy Case 16-30866-acs7: "The bankruptcy record of Zaldivar Sandra L Castro from Louisville, KY, shows a Chapter 7 case filed in March 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-16."
Zaldivar Sandra L Castro — Kentucky, 16-30866


ᐅ Tara A Castrogiovanni, Kentucky

Address: 1431 Lincoln Ave Louisville, KY 40213

Bankruptcy Case 12-31334 Overview: "In Louisville, KY, Tara A Castrogiovanni filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-06."
Tara A Castrogiovanni — Kentucky, 12-31334


ᐅ April R Caswell, Kentucky

Address: 1725 Military Ave Louisville, KY 40242-3523

Brief Overview of Bankruptcy Case 09-34842-thf: "In her Chapter 13 bankruptcy case filed in 2009-09-24, Louisville, KY's April R Caswell agreed to a debt repayment plan, which was successfully completed by December 22, 2014."
April R Caswell — Kentucky, 09-34842


ᐅ David Anthony Caswell, Kentucky

Address: 6801 Lake Elkhorn Ct Louisville, KY 40291

Bankruptcy Case 11-35841 Overview: "In a Chapter 7 bankruptcy case, David Anthony Caswell from Louisville, KY, saw his proceedings start in December 2011 and complete by March 2012, involving asset liquidation."
David Anthony Caswell — Kentucky, 11-35841


ᐅ Kathy Catalfina, Kentucky

Address: 11123 Meadow Chase Ct Louisville, KY 40229

Bankruptcy Case 09-36203 Summary: "The bankruptcy record of Kathy Catalfina from Louisville, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
Kathy Catalfina — Kentucky, 09-36203


ᐅ Jason W Catchpool, Kentucky

Address: 3606 Hillcross Dr Apt 3 Louisville, KY 40229

Concise Description of Bankruptcy Case 13-91908-BHL-7A7: "Louisville, KY resident Jason W Catchpool's 08/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
Jason W Catchpool — Kentucky, 13-91908-BHL-7A


ᐅ Zandra Cates, Kentucky

Address: 127 N 19th St Louisville, KY 40203

Bankruptcy Case 10-33348 Summary: "In a Chapter 7 bankruptcy case, Zandra Cates from Louisville, KY, saw her proceedings start in 06.25.2010 and complete by Oct 11, 2010, involving asset liquidation."
Zandra Cates — Kentucky, 10-33348


ᐅ Lakisha M Cathey, Kentucky

Address: 6502 Six Mile Ln Apt 3 Louisville, KY 40218

Concise Description of Bankruptcy Case 12-325587: "The bankruptcy filing by Lakisha M Cathey, undertaken in May 2012 in Louisville, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Lakisha M Cathey — Kentucky, 12-32558


ᐅ Stacy Cathey, Kentucky

Address: 4605 Tipsy Cir Apt 204 Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-36136: "The bankruptcy filing by Stacy Cathey, undertaken in 12/28/2011 in Louisville, KY under Chapter 7, concluded with discharge in April 14, 2012 after liquidating assets."
Stacy Cathey — Kentucky, 11-36136


ᐅ Cheryl Cathey, Kentucky

Address: 2601 Lindsay Ave Apt K4 Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-33879: "The bankruptcy record of Cheryl Cathey from Louisville, KY, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2010."
Cheryl Cathey — Kentucky, 10-33879


ᐅ Kenneth Catlett, Kentucky

Address: 1202 Larue Ave Louisville, KY 40213-1749

Concise Description of Bankruptcy Case 14-30536-thf7: "The bankruptcy filing by Kenneth Catlett, undertaken in Feb 16, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-05-17 after liquidating assets."
Kenneth Catlett — Kentucky, 14-30536


ᐅ Kimberly Catlett, Kentucky

Address: 4908 Andalusia Ln Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-35972: "Kimberly Catlett's bankruptcy, initiated in 2010-11-12 and concluded by 2011-02-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Catlett — Kentucky, 10-35972


ᐅ Paul M Catlett, Kentucky

Address: 615 Upland Rd Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-31398: "The bankruptcy record of Paul M Catlett from Louisville, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Paul M Catlett — Kentucky, 11-31398


ᐅ Chauncey D Catlett, Kentucky

Address: 2109 Ben Ali Rd Louisville, KY 40223

Concise Description of Bankruptcy Case 13-301317: "Louisville, KY resident Chauncey D Catlett's 2013-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-20."
Chauncey D Catlett — Kentucky, 13-30131


ᐅ Frances Hooks Catlett, Kentucky

Address: 13616 Surefire Ln Unit 104 Louisville, KY 40245-7777

Concise Description of Bankruptcy Case 14-30466-jal7: "Louisville, KY resident Frances Hooks Catlett's Feb 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11."
Frances Hooks Catlett — Kentucky, 14-30466


ᐅ Sr Shawn Randell Cato, Kentucky

Address: 3317 Breaux Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-33047: "Sr Shawn Randell Cato's bankruptcy, initiated in Jun 21, 2011 and concluded by 10/07/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Shawn Randell Cato — Kentucky, 11-33047


ᐅ Timothy D Catron, Kentucky

Address: 508 Country Acres Unit 2 Louisville, KY 40218-4064

Snapshot of U.S. Bankruptcy Proceeding Case 16-31124-jal: "The bankruptcy filing by Timothy D Catron, undertaken in Apr 6, 2016 in Louisville, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Timothy D Catron — Kentucky, 16-31124


ᐅ Gregory D Caudell, Kentucky

Address: 1620 Gagel Ave Apt 3 Louisville, KY 40216

Bankruptcy Case 13-33143-acs Overview: "Gregory D Caudell's bankruptcy, initiated in 08/05/2013 and concluded by 11/09/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory D Caudell — Kentucky, 13-33143


ᐅ Naomi J Caudill, Kentucky

Address: 10703 Fir Tree Ln Louisville, KY 40272-7128

Snapshot of U.S. Bankruptcy Proceeding Case 14-32758-acs: "Naomi J Caudill's bankruptcy, initiated in 07.21.2014 and concluded by Oct 19, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi J Caudill — Kentucky, 14-32758


ᐅ Christopher Wayne Caudill, Kentucky

Address: 946 S Shelby St Louisville, KY 40203

Concise Description of Bankruptcy Case 12-351827: "In a Chapter 7 bankruptcy case, Christopher Wayne Caudill from Louisville, KY, saw his proceedings start in 11/26/2012 and complete by Mar 2, 2013, involving asset liquidation."
Christopher Wayne Caudill — Kentucky, 12-35182


ᐅ Rhonda S Caudill, Kentucky

Address: 1200 Lyndon Crossings Way Apt 3 Louisville, KY 40242

Bankruptcy Case 11-34870 Overview: "Louisville, KY resident Rhonda S Caudill's 2011-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Rhonda S Caudill — Kentucky, 11-34870


ᐅ George W Caudill, Kentucky

Address: 7603 Westport Rd Louisville, KY 40222

Bankruptcy Case 13-32887-acs Overview: "In Louisville, KY, George W Caudill filed for Chapter 7 bankruptcy in 07.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2013."
George W Caudill — Kentucky, 13-32887


ᐅ Steven B Caudill, Kentucky

Address: 10703 Fir Tree Ln Louisville, KY 40272-7128

Bankruptcy Case 2014-32758-acs Summary: "The bankruptcy filing by Steven B Caudill, undertaken in 2014-07-21 in Louisville, KY under Chapter 7, concluded with discharge in Oct 19, 2014 after liquidating assets."
Steven B Caudill — Kentucky, 2014-32758


ᐅ Darnell Cauley, Kentucky

Address: 3024 Wyandotte Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 10-335467: "Darnell Cauley's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 6, 2010, led to asset liquidation, with the case closing in October 22, 2010."
Darnell Cauley — Kentucky, 10-33546


ᐅ Larry G Caulk, Kentucky

Address: 5413 Antle Dr Louisville, KY 40229

Bankruptcy Case 11-30589 Overview: "Larry G Caulk's Chapter 7 bankruptcy, filed in Louisville, KY in February 2011, led to asset liquidation, with the case closing in May 17, 2011."
Larry G Caulk — Kentucky, 11-30589


ᐅ Reneitha Causey, Kentucky

Address: 6502 Six Mile Ln Apt 3 Louisville, KY 40218

Bankruptcy Case 12-34796 Summary: "In Louisville, KY, Reneitha Causey filed for Chapter 7 bankruptcy in Oct 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2013."
Reneitha Causey — Kentucky, 12-34796


ᐅ Stephen M Causey, Kentucky

Address: 1306 Bentwood Way Louisville, KY 40223-3703

Bankruptcy Case 2014-33484-jal Summary: "The bankruptcy record of Stephen M Causey from Louisville, KY, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-16."
Stephen M Causey — Kentucky, 2014-33484


ᐅ Susan J Causey, Kentucky

Address: 1306 Bentwood Way Louisville, KY 40223-3703

Bankruptcy Case 14-33484-jal Overview: "Susan J Causey's bankruptcy, initiated in 2014-09-17 and concluded by 12/16/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Causey — Kentucky, 14-33484


ᐅ Beth Causey, Kentucky

Address: 4105 S 5th St Louisville, KY 40214-1554

Snapshot of U.S. Bankruptcy Proceeding Case 14-32131-jal: "Louisville, KY resident Beth Causey's 05.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2014."
Beth Causey — Kentucky, 14-32131


ᐅ Kaylynne A Cavallaro, Kentucky

Address: 255 Breckinridge Sq Louisville, KY 40220-1443

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32717-acs: "In Louisville, KY, Kaylynne A Cavallaro filed for Chapter 7 bankruptcy in 07.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15."
Kaylynne A Cavallaro — Kentucky, 2014-32717


ᐅ Bryan T Cavanaugh, Kentucky

Address: 10302 Going Ct Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 12-32552: "The case of Bryan T Cavanaugh in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan T Cavanaugh — Kentucky, 12-32552


ᐅ Charmel E Caver, Kentucky

Address: 439 Gheens Ave Louisville, KY 40214-2623

Concise Description of Bankruptcy Case 14-30169-thf7: "In Louisville, KY, Charmel E Caver filed for Chapter 7 bankruptcy in 2014-01-17. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Charmel E Caver — Kentucky, 14-30169


ᐅ Stephen C Cawood, Kentucky

Address: 3308 Lester Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-30939: "The case of Stephen C Cawood in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen C Cawood — Kentucky, 13-30939


ᐅ Michael P Cawthorn, Kentucky

Address: 5119 Invicta Dr Louisville, KY 40216

Bankruptcy Case 11-35377 Summary: "The bankruptcy filing by Michael P Cawthorn, undertaken in November 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-02-20 after liquidating assets."
Michael P Cawthorn — Kentucky, 11-35377


ᐅ Aliz O Cazun, Kentucky

Address: 1608 Clover St Apt 210 Louisville, KY 40216-5608

Brief Overview of Bankruptcy Case 14-30222-thf: "In Louisville, KY, Aliz O Cazun filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-22."
Aliz O Cazun — Kentucky, 14-30222


ᐅ Sr Steven R Cease, Kentucky

Address: 4427 Gills Ct Louisville, KY 40219

Bankruptcy Case 13-31613-acs Overview: "The bankruptcy record of Sr Steven R Cease from Louisville, KY, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2013."
Sr Steven R Cease — Kentucky, 13-31613


ᐅ David Cecil, Kentucky

Address: 2418 Waco Ct Louisville, KY 40216

Concise Description of Bankruptcy Case 09-366087: "In Louisville, KY, David Cecil filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-05."
David Cecil — Kentucky, 09-36608


ᐅ Jacquelyn C Cecil, Kentucky

Address: 1102 Berry Blvd Louisville, KY 40215-2702

Snapshot of U.S. Bankruptcy Proceeding Case 15-31747-thf: "The bankruptcy filing by Jacquelyn C Cecil, undertaken in 05/27/2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-08-25 after liquidating assets."
Jacquelyn C Cecil — Kentucky, 15-31747


ᐅ James Cecil, Kentucky

Address: 3119 Hartlage Ct Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-30391: "The bankruptcy record of James Cecil from Louisville, KY, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2010."
James Cecil — Kentucky, 10-30391


ᐅ Jenifer L Cecil, Kentucky

Address: 11812 Robindale Rd Louisville, KY 40243

Brief Overview of Bankruptcy Case 11-33120: "The case of Jenifer L Cecil in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenifer L Cecil — Kentucky, 11-33120


ᐅ John Christopher Cecil, Kentucky

Address: 5517 Lazy Acres Ct Louisville, KY 40258

Concise Description of Bankruptcy Case 11-329007: "The case of John Christopher Cecil in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Christopher Cecil — Kentucky, 11-32900


ᐅ Jonathan Whitney Cecil, Kentucky

Address: 4904 Saddlebrook Ct Apt 4 Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-35228: "In Louisville, KY, Jonathan Whitney Cecil filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-13."
Jonathan Whitney Cecil — Kentucky, 11-35228


ᐅ Roger Cecil, Kentucky

Address: 4912 Sunday Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 10-320527: "The bankruptcy record of Roger Cecil from Louisville, KY, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Roger Cecil — Kentucky, 10-32052


ᐅ Delia T Cedeno, Kentucky

Address: 7713 Greta Ave Louisville, KY 40258

Bankruptcy Case 11-35854 Summary: "In a Chapter 7 bankruptcy case, Delia T Cedeno from Louisville, KY, saw her proceedings start in 12/08/2011 and complete by 03.25.2012, involving asset liquidation."
Delia T Cedeno — Kentucky, 11-35854


ᐅ Bridgett Ceesay, Kentucky

Address: 1816 Neville Dr Apt 8 Louisville, KY 40216

Bankruptcy Case 10-32238 Summary: "In Louisville, KY, Bridgett Ceesay filed for Chapter 7 bankruptcy in 04.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2010."
Bridgett Ceesay — Kentucky, 10-32238


ᐅ Dodou Ceesay, Kentucky

Address: 2602 El Patio Pl Apt 305 Louisville, KY 40220

Bankruptcy Case 11-32591 Overview: "The bankruptcy record of Dodou Ceesay from Louisville, KY, shows a Chapter 7 case filed in 05/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Dodou Ceesay — Kentucky, 11-32591


ᐅ Madi Ceesay, Kentucky

Address: 3316 Noe Way Apt 10 Louisville, KY 40220

Bankruptcy Case 12-32946 Summary: "In a Chapter 7 bankruptcy case, Madi Ceesay from Louisville, KY, saw their proceedings start in 2012-06-25 and complete by Oct 11, 2012, involving asset liquidation."
Madi Ceesay — Kentucky, 12-32946


ᐅ Mary John Celletti, Kentucky

Address: 1801 Edenside Ave Louisville, KY 40204

Bankruptcy Case 12-34616 Summary: "The case of Mary John Celletti in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary John Celletti — Kentucky, 12-34616


ᐅ Hidajet Ceman, Kentucky

Address: 5430 Southview Dr Louisville, KY 40214-4218

Concise Description of Bankruptcy Case 14-30076-acs7: "In Louisville, KY, Hidajet Ceman filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2014."
Hidajet Ceman — Kentucky, 14-30076


ᐅ Aldana Aymara Cepero, Kentucky

Address: 6411 Green Manor Dr Louisville, KY 40228

Bankruptcy Case 13-33636-thf Summary: "In Louisville, KY, Aldana Aymara Cepero filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2013."
Aldana Aymara Cepero — Kentucky, 13-33636


ᐅ Franciska Cerinsek, Kentucky

Address: 1603 Gagel Ave Apt 5 Louisville, KY 40216

Concise Description of Bankruptcy Case 09-351567: "In a Chapter 7 bankruptcy case, Franciska Cerinsek from Louisville, KY, saw their proceedings start in 10/07/2009 and complete by 01.06.2010, involving asset liquidation."
Franciska Cerinsek — Kentucky, 09-35156


ᐅ Goran Cerinsek, Kentucky

Address: 1425 Haskin Ave Louisville, KY 40215-1012

Bankruptcy Case 14-30475-acs Summary: "Louisville, KY resident Goran Cerinsek's 02.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2014."
Goran Cerinsek — Kentucky, 14-30475


ᐅ Gerarda Ceron, Kentucky

Address: 2314 Medford Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-31008: "In Louisville, KY, Gerarda Ceron filed for Chapter 7 bankruptcy in March 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Gerarda Ceron — Kentucky, 11-31008


ᐅ Alexis Zaporta Cervantes, Kentucky

Address: 4521 S 1st St Louisville, KY 40214-1905

Bankruptcy Case 14-34321-acs Summary: "In Louisville, KY, Alexis Zaporta Cervantes filed for Chapter 7 bankruptcy in 11.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Alexis Zaporta Cervantes — Kentucky, 14-34321


ᐅ Margaret Cesler, Kentucky

Address: 950 Mulberry St Louisville, KY 40217

Concise Description of Bankruptcy Case 10-336277: "The bankruptcy record of Margaret Cesler from Louisville, KY, shows a Chapter 7 case filed in July 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2010."
Margaret Cesler — Kentucky, 10-33627


ᐅ Dathan V Chablal, Kentucky

Address: 6616 Brook Bend Way Louisville, KY 40229-5301

Bankruptcy Case 2014-31244-thf Summary: "Dathan V Chablal's bankruptcy, initiated in 2014-03-29 and concluded by Jun 27, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dathan V Chablal — Kentucky, 2014-31244


ᐅ Gloria C Chadwell, Kentucky

Address: 2824 Pomeroy Dr Louisville, KY 40218-2339

Brief Overview of Bankruptcy Case 2014-32938-acs: "Louisville, KY resident Gloria C Chadwell's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Gloria C Chadwell — Kentucky, 2014-32938


ᐅ Janet S Chadwell, Kentucky

Address: 425 Eline Ave Louisville, KY 40207

Brief Overview of Bankruptcy Case 12-30782: "The bankruptcy filing by Janet S Chadwell, undertaken in Feb 22, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-06-09 after liquidating assets."
Janet S Chadwell — Kentucky, 12-30782


ᐅ Arla L Chadwell, Kentucky

Address: 2824 Pomeroy Dr Louisville, KY 40218-2339

Bankruptcy Case 2014-32938-acs Overview: "Louisville, KY resident Arla L Chadwell's July 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2014."
Arla L Chadwell — Kentucky, 2014-32938


ᐅ Sr William Christopher Chaffin, Kentucky

Address: 4105 Willowview Blvd Louisville, KY 40299

Bankruptcy Case 11-33600 Summary: "Louisville, KY resident Sr William Christopher Chaffin's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Sr William Christopher Chaffin — Kentucky, 11-33600


ᐅ Beth A Chalifoux, Kentucky

Address: 138 Flirtation Walk # B Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-32536: "The bankruptcy record of Beth A Chalifoux from Louisville, KY, shows a Chapter 7 case filed in 05.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Beth A Chalifoux — Kentucky, 11-32536


ᐅ Thomas K Chalifoux, Kentucky

Address: 5407 Carnae Ct Apt 54 Louisville, KY 40216

Bankruptcy Case 11-32961 Summary: "The case of Thomas K Chalifoux in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas K Chalifoux — Kentucky, 11-32961


ᐅ Michael A Chalk, Kentucky

Address: 3631 Kelly Way Louisville, KY 40220

Bankruptcy Case 11-32724 Summary: "Louisville, KY resident Michael A Chalk's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Michael A Chalk — Kentucky, 11-32724


ᐅ Robert M Chally, Kentucky

Address: 6701 Morning Star Way Louisville, KY 40272-3635

Bankruptcy Case 09-35150-thf Overview: "In their Chapter 13 bankruptcy case filed in 2009-10-07, Louisville, KY's Robert M Chally agreed to a debt repayment plan, which was successfully completed by December 31, 2014."
Robert M Chally — Kentucky, 09-35150


ᐅ Kenya Eyvonne Cham, Kentucky

Address: 3255 Golden Turtle Cir Apt 102 Louisville, KY 40218-5232

Bankruptcy Case 15-30439-acs Overview: "The bankruptcy record of Kenya Eyvonne Cham from Louisville, KY, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2015."
Kenya Eyvonne Cham — Kentucky, 15-30439


ᐅ Stephanie R Chamberlain, Kentucky

Address: 8004 Canna Dr Louisville, KY 40258

Bankruptcy Case 13-30934 Summary: "The bankruptcy filing by Stephanie R Chamberlain, undertaken in 2013-03-08 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Stephanie R Chamberlain — Kentucky, 13-30934


ᐅ Celia Chamberlin, Kentucky

Address: 8103 Amity Ln Louisville, KY 40220-2801

Brief Overview of Bankruptcy Case 16-30111-jal: "In Louisville, KY, Celia Chamberlin filed for Chapter 7 bankruptcy in 01/19/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-18."
Celia Chamberlin — Kentucky, 16-30111


ᐅ Brian C Chambers, Kentucky

Address: 3750 Powell Ave Louisville, KY 40215-1471

Concise Description of Bankruptcy Case 15-31552-acs7: "The bankruptcy filing by Brian C Chambers, undertaken in 2015-05-08 in Louisville, KY under Chapter 7, concluded with discharge in 2015-08-06 after liquidating assets."
Brian C Chambers — Kentucky, 15-31552


ᐅ Jennifer L Chambers, Kentucky

Address: 4211 Springbourne Way Apt 103 Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-33167: "Jennifer L Chambers's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 9, 2012, led to asset liquidation, with the case closing in October 2012."
Jennifer L Chambers — Kentucky, 12-33167


ᐅ Terrence Chambers, Kentucky

Address: 1609 Stafford Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-31217: "The case of Terrence Chambers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrence Chambers — Kentucky, 10-31217


ᐅ Zella Danielle Chambliss, Kentucky

Address: 5508 Halstead Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 12-35486: "The bankruptcy filing by Zella Danielle Chambliss, undertaken in Dec 19, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 03.25.2013 after liquidating assets."
Zella Danielle Chambliss — Kentucky, 12-35486