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 Cris P Champine, Kentucky

Address: 3000 Thomas Ln Louisville, KY 40299

Bankruptcy Case 11-32156 Overview: "Cris P Champine's Chapter 7 bankruptcy, filed in Louisville, KY in 04.28.2011, led to asset liquidation, with the case closing in August 14, 2011."
Cris P Champine — Kentucky, 11-32156


ᐅ Lachelle L Champion, Kentucky

Address: 5712 Robinwood Rd Louisville, KY 40218-4322

Concise Description of Bankruptcy Case 2014-33591-acs7: "Louisville, KY resident Lachelle L Champion's 09/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-24."
Lachelle L Champion — Kentucky, 2014-33591


ᐅ Latasha Denise Champion, Kentucky

Address: 3101 Saint Anthony Gardens Dr Apt 2 Louisville, KY 40214-4410

Snapshot of U.S. Bankruptcy Proceeding Case 16-30521-jal: "Latasha Denise Champion's bankruptcy, initiated in 2016-02-24 and concluded by 05/24/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha Denise Champion — Kentucky, 16-30521


ᐅ Deanne M Chance, Kentucky

Address: 3044 Bardstown Rd Unit 163 Louisville, KY 40205-3020

Bankruptcy Case 14-30955-acs Overview: "In Louisville, KY, Deanne M Chance filed for Chapter 7 bankruptcy in 03.13.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11."
Deanne M Chance — Kentucky, 14-30955


ᐅ Jennifer Leah Chancey, Kentucky

Address: 1724 Bridgeview Ln Apt 5 Louisville, KY 40242

Bankruptcy Case 11-33620 Overview: "Jennifer Leah Chancey's bankruptcy, initiated in 07.26.2011 and concluded by 10.25.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Leah Chancey — Kentucky, 11-33620


ᐅ Jonathan Chancey, Kentucky

Address: 10300 Starlight Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-33018: "The case of Jonathan Chancey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Chancey — Kentucky, 10-33018


ᐅ David Denny Chandler, Kentucky

Address: 12602 Rehl Rd Louisville, KY 40299-4515

Bankruptcy Case 15-33774-thf Summary: "David Denny Chandler's Chapter 7 bankruptcy, filed in Louisville, KY in 11.24.2015, led to asset liquidation, with the case closing in February 22, 2016."
David Denny Chandler — Kentucky, 15-33774


ᐅ Pamela L M Chandler, Kentucky

Address: 1144 S 28th St Louisville, KY 40211

Concise Description of Bankruptcy Case 12-332267: "The bankruptcy filing by Pamela L M Chandler, undertaken in July 12, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Oct 28, 2012 after liquidating assets."
Pamela L M Chandler — Kentucky, 12-33226


ᐅ Tarvaras Devon Chandler, Kentucky

Address: 11005 Oreland Mill Rd Louisville, KY 40229-2925

Brief Overview of Bankruptcy Case 2014-32541-thf: "Tarvaras Devon Chandler's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 2, 2014, led to asset liquidation, with the case closing in 2014-09-30."
Tarvaras Devon Chandler — Kentucky, 2014-32541


ᐅ Theresa Chandler, Kentucky

Address: 3300 Warwickshire Ct Apt 201 Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-33265: "In a Chapter 7 bankruptcy case, Theresa Chandler from Louisville, KY, saw her proceedings start in June 22, 2010 and complete by 10/08/2010, involving asset liquidation."
Theresa Chandler — Kentucky, 10-33265


ᐅ Warren G Chandler, Kentucky

Address: 4213 S Brook St Louisville, KY 40214-1815

Bankruptcy Case 07-33047 Summary: "The bankruptcy record for Warren G Chandler from Louisville, KY, under Chapter 13, filed in Sep 5, 2007, involved setting up a repayment plan, finalized by 03/11/2013."
Warren G Chandler — Kentucky, 07-33047


ᐅ John Chandler, Kentucky

Address: PO Box 4023 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-32130: "The case of John Chandler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Chandler — Kentucky, 10-32130


ᐅ Martin Chandler, Kentucky

Address: 10405 Nanka Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-34653: "Martin Chandler's bankruptcy, initiated in 08/31/2010 and concluded by December 17, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Chandler — Kentucky, 10-34653


ᐅ Jr Larry A Chandler, Kentucky

Address: 2426 Nichols View Ct Louisville, KY 40215

Concise Description of Bankruptcy Case 13-300867: "The case of Jr Larry A Chandler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Larry A Chandler — Kentucky, 13-30086


ᐅ Sheri Chandler, Kentucky

Address: 12602 Rehl Rd Louisville, KY 40299-4515

Snapshot of U.S. Bankruptcy Proceeding Case 15-33774-thf: "In Louisville, KY, Sheri Chandler filed for Chapter 7 bankruptcy in 11/24/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Sheri Chandler — Kentucky, 15-33774


ᐅ Shirley A Chandler, Kentucky

Address: 6117 Julie Kays Way Louisville, KY 40258-3078

Snapshot of U.S. Bankruptcy Proceeding Case 15-32479-thf: "Shirley A Chandler's bankruptcy, initiated in July 2015 and concluded by October 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Chandler — Kentucky, 15-32479


ᐅ Yolanda A Chang, Kentucky

Address: 5678 Indian Oaks Cir Louisville, KY 40219-1104

Bankruptcy Case 2014-32764-thf Overview: "In a Chapter 7 bankruptcy case, Yolanda A Chang from Louisville, KY, saw her proceedings start in 2014-07-21 and complete by 2014-10-19, involving asset liquidation."
Yolanda A Chang — Kentucky, 2014-32764


ᐅ Tinamarie Chaples, Kentucky

Address: 3212 Commerce Center Pl Louisville, KY 40211

Bankruptcy Case 10-30463-jms Summary: "The case of Tinamarie Chaples in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tinamarie Chaples — Kentucky, 10-30463


ᐅ Tim Ryan Chapman, Kentucky

Address: 910 S Shelby St Louisville, KY 40203-2532

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31965-jal: "The case of Tim Ryan Chapman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tim Ryan Chapman — Kentucky, 2014-31965


ᐅ Scott T Chapman, Kentucky

Address: 3528 Hurstbourne Ridge Blvd Louisville, KY 40299

Bankruptcy Case 12-33646 Summary: "Louisville, KY resident Scott T Chapman's August 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2012."
Scott T Chapman — Kentucky, 12-33646


ᐅ Gary Chapman, Kentucky

Address: 9003 Falcon Crest Ct Unit 207 Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-36753: "The case of Gary Chapman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Chapman — Kentucky, 10-36753


ᐅ Bryan Chapman, Kentucky

Address: 5209 Dogwood Dr Louisville, KY 40258

Bankruptcy Case 10-30513 Overview: "Louisville, KY resident Bryan Chapman's 02.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Bryan Chapman — Kentucky, 10-30513


ᐅ Brittani Chappell, Kentucky

Address: 215 Chariot Ct Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-34303: "Brittani Chappell's bankruptcy, initiated in 08/13/2010 and concluded by 2010-11-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittani Chappell — Kentucky, 10-34303


ᐅ Ashley James Chapple, Kentucky

Address: 1702 Somerset Pl Apt 1 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-34579-acs: "The bankruptcy record of Ashley James Chapple 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 02.23.2014."
Ashley James Chapple — Kentucky, 13-34579


ᐅ Paidemoyo Charasika, Kentucky

Address: 228 Cornell Pl Louisville, KY 40207-2930

Bankruptcy Case 14-32432-jal Overview: "Louisville, KY resident Paidemoyo Charasika's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2014."
Paidemoyo Charasika — Kentucky, 14-32432


ᐅ Julian Charles, Kentucky

Address: 3618 Foreman Ln Louisville, KY 40219

Bankruptcy Case 11-33673 Summary: "In Louisville, KY, Julian Charles filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2011."
Julian Charles — Kentucky, 11-33673


ᐅ Lionel Charlot, Kentucky

Address: PO Box 32232 Louisville, KY 40232

Bankruptcy Case 11-31397 Summary: "The bankruptcy filing by Lionel Charlot, undertaken in March 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-07 after liquidating assets."
Lionel Charlot — Kentucky, 11-31397


ᐅ Paola A Charriz, Kentucky

Address: 4224 Buxton Dr Louisville, KY 40218-2302

Bankruptcy Case 14-32080-jal Overview: "Paola A Charriz's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-30, led to asset liquidation, with the case closing in Aug 28, 2014."
Paola A Charriz — Kentucky, 14-32080


ᐅ Donovan Chase, Kentucky

Address: 4710 Saratoga Springs Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-34667: "The case of Donovan Chase in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donovan Chase — Kentucky, 11-34667


ᐅ Linda M Chase, Kentucky

Address: 8722 Wisdom Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 12-320407: "Louisville, KY resident Linda M Chase's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2012."
Linda M Chase — Kentucky, 12-32040


ᐅ Marilyn M Chastain, Kentucky

Address: 132 Wilma Ave Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-36110: "In Louisville, KY, Marilyn M Chastain filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Marilyn M Chastain — Kentucky, 11-36110


ᐅ Ashley Chasteen, Kentucky

Address: 3864 Fincastle Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 10-92420-BHL-7: "The bankruptcy filing by Ashley Chasteen, undertaken in 2010-07-29 in Louisville, KY under Chapter 7, concluded with discharge in 11/14/2010 after liquidating assets."
Ashley Chasteen — Kentucky, 10-92420-BHL-7


ᐅ Tracie Chaudhry, Kentucky

Address: 638 Inverness Ave Louisville, KY 40214-1221

Bankruptcy Case 16-30985-jal Summary: "The bankruptcy filing by Tracie Chaudhry, undertaken in 2016-03-28 in Louisville, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Tracie Chaudhry — Kentucky, 16-30985


ᐅ Carlos M Chavarria, Kentucky

Address: 1603 Deerwood Ave Louisville, KY 40205

Bankruptcy Case 11-31213 Summary: "The case of Carlos M Chavarria in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos M Chavarria — Kentucky, 11-31213


ᐅ Jaquan Lovell Chavers, Kentucky

Address: 9804 Vieux Carre Dr Apt 8 Louisville, KY 40223-3216

Bankruptcy Case 15-58379-pjs Summary: "Louisville, KY resident Jaquan Lovell Chavers's 12.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-20."
Jaquan Lovell Chavers — Kentucky, 15-58379


ᐅ Shawnna Monet Chavers, Kentucky

Address: 10913 Grafton Hall Rd Louisville, KY 40272

Bankruptcy Case 11-35775 Overview: "In a Chapter 7 bankruptcy case, Shawnna Monet Chavers from Louisville, KY, saw her proceedings start in 2011-12-02 and complete by 2012-03-19, involving asset liquidation."
Shawnna Monet Chavers — Kentucky, 11-35775


ᐅ Karen Chavez, Kentucky

Address: 11706 Kings Ln Louisville, KY 40243

Bankruptcy Case 09-36530 Summary: "Karen Chavez's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 22, 2009, led to asset liquidation, with the case closing in 2010-03-23."
Karen Chavez — Kentucky, 09-36530


ᐅ Carlos O Chavez, Kentucky

Address: 1430 Dellwood Dr Louisville, KY 40216-4030

Concise Description of Bankruptcy Case 2014-33792-acs7: "The bankruptcy record of Carlos O Chavez from Louisville, KY, shows a Chapter 7 case filed in Oct 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2015."
Carlos O Chavez — Kentucky, 2014-33792


ᐅ Ramiro Chavez, Kentucky

Address: 6809 Brooklawn Dr Apt 8 Louisville, KY 40214

Bankruptcy Case 11-33746 Overview: "In a Chapter 7 bankruptcy case, Ramiro Chavez from Louisville, KY, saw his proceedings start in 2011-08-01 and complete by Nov 17, 2011, involving asset liquidation."
Ramiro Chavez — Kentucky, 11-33746


ᐅ Don Tyrone Chavis, Kentucky

Address: 6661 Dixie Hwy Ste 4 Louisville, KY 40258-3950

Bankruptcy Case 14-31076-jal Summary: "Louisville, KY resident Don Tyrone Chavis's Mar 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Don Tyrone Chavis — Kentucky, 14-31076


ᐅ Amorita Chavous, Kentucky

Address: 9000 Napa Valley Ct Unit 202 Louisville, KY 40219

Bankruptcy Case 10-32226 Summary: "The bankruptcy filing by Amorita Chavous, undertaken in 2010-04-27 in Louisville, KY under Chapter 7, concluded with discharge in 2010-08-13 after liquidating assets."
Amorita Chavous — Kentucky, 10-32226


ᐅ Brian R Cheaney, Kentucky

Address: 3501 Lodge Ln Apt 201 Louisville, KY 40218

Bankruptcy Case 12-35523 Overview: "Brian R Cheaney's bankruptcy, initiated in December 2012 and concluded by Mar 27, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian R Cheaney — Kentucky, 12-35523


ᐅ Laura Cheaney, Kentucky

Address: 5922 Grandel Meadow Ct Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-33436: "Laura Cheaney's bankruptcy, initiated in June 2010 and concluded by October 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Cheaney — Kentucky, 10-33436


ᐅ Brian Cheatham, Kentucky

Address: 6807 Cozy Ct Louisville, KY 40228-1203

Concise Description of Bankruptcy Case 2014-33175-acs7: "The bankruptcy filing by Brian Cheatham, undertaken in 08.22.2014 in Louisville, KY under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Brian Cheatham — Kentucky, 2014-33175


ᐅ Cory A Cheatham, Kentucky

Address: 4115 Bubbling Over Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-32356: "The bankruptcy filing by Cory A Cheatham, undertaken in 2011-05-09 in Louisville, KY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Cory A Cheatham — Kentucky, 11-32356


ᐅ Jason W Cheatham, Kentucky

Address: 11006 Benson Ln Louisville, KY 40272-4120

Brief Overview of Bankruptcy Case 15-33680-acs: "The bankruptcy record of Jason W Cheatham from Louisville, KY, shows a Chapter 7 case filed in November 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-14."
Jason W Cheatham — Kentucky, 15-33680


ᐅ Marian Cheatham, Kentucky

Address: 5508 Indian Oaks Cir Apt 1 Louisville, KY 40219

Bankruptcy Case 12-33212 Overview: "The bankruptcy filing by Marian Cheatham, undertaken in 07.11.2012 in Louisville, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Marian Cheatham — Kentucky, 12-33212


ᐅ Richard Jerome Cheatwood, Kentucky

Address: 414 Marshall Walk Louisville, KY 40214

Bankruptcy Case 11-33098 Overview: "The bankruptcy record of Richard Jerome Cheatwood from Louisville, KY, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Richard Jerome Cheatwood — Kentucky, 11-33098


ᐅ Alan B Cheek, Kentucky

Address: 3305 Brenner Pass Louisville, KY 40241

Bankruptcy Case 12-33246 Overview: "The bankruptcy record of Alan B Cheek from Louisville, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Alan B Cheek — Kentucky, 12-33246


ᐅ Betty Gail Cheek, Kentucky

Address: 7511 Cane Run Rd Trlr 29 Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-31412-jal: "The bankruptcy filing by Betty Gail Cheek, undertaken in Apr 3, 2013 in Louisville, KY under Chapter 7, concluded with discharge in July 16, 2013 after liquidating assets."
Betty Gail Cheek — Kentucky, 13-31412


ᐅ Jeremy A Cheek, Kentucky

Address: 5415 Oakcreek Ln Louisville, KY 40291-1006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31513-acs: "Louisville, KY resident Jeremy A Cheek's Apr 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-16."
Jeremy A Cheek — Kentucky, 2014-31513


ᐅ Allan J Cheeks, Kentucky

Address: 5232 Mount Holyoke Dr Louisville, KY 40216

Bankruptcy Case 09-35208 Summary: "The bankruptcy record of Allan J Cheeks from Louisville, KY, shows a Chapter 7 case filed in October 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Allan J Cheeks — Kentucky, 09-35208


ᐅ Martin Chenault, Kentucky

Address: 6419 South Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 10-317897: "In a Chapter 7 bankruptcy case, Martin Chenault from Louisville, KY, saw their proceedings start in April 2010 and complete by 07.14.2010, involving asset liquidation."
Martin Chenault — Kentucky, 10-31789


ᐅ Jake Cheney, Kentucky

Address: 7812 Sundance Dr Apt C Louisville, KY 40222

Bankruptcy Case 10-32728 Overview: "The bankruptcy filing by Jake Cheney, undertaken in 05.21.2010 in Louisville, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jake Cheney — Kentucky, 10-32728


ᐅ Ashly R Cheney, Kentucky

Address: 2112 West Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-32528: "Ashly R Cheney's bankruptcy, initiated in May 2012 and concluded by Aug 28, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashly R Cheney — Kentucky, 12-32528


ᐅ John F Cherry, Kentucky

Address: 6901 Bellcrest Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 12-319497: "The bankruptcy record of John F Cherry from Louisville, KY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2012."
John F Cherry — Kentucky, 12-31949


ᐅ Dana Cherry, Kentucky

Address: 5206 Heafer Farm Ct Unit 202 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-30745: "In Louisville, KY, Dana Cherry filed for Chapter 7 bankruptcy in Feb 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Dana Cherry — Kentucky, 10-30745


ᐅ John Cheseldine, Kentucky

Address: 7014 Mountain Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-36631: "The bankruptcy record of John Cheseldine from Louisville, KY, shows a Chapter 7 case filed in Dec 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2011."
John Cheseldine — Kentucky, 10-36631


ᐅ Linda Chesser, Kentucky

Address: 4505 S 2nd St Louisville, KY 40214

Concise Description of Bankruptcy Case 10-339157: "The bankruptcy filing by Linda Chesser, undertaken in 07.27.2010 in Louisville, KY under Chapter 7, concluded with discharge in 11.12.2010 after liquidating assets."
Linda Chesser — Kentucky, 10-33915


ᐅ Rosemary Chesser, Kentucky

Address: 8537 Aspen Glen Way Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 09-36037: "In Louisville, KY, Rosemary Chesser filed for Chapter 7 bankruptcy in Nov 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2010."
Rosemary Chesser — Kentucky, 09-36037


ᐅ Flecia A Chester, Kentucky

Address: 2905 Molter Ct Louisville, KY 40217-1745

Bankruptcy Case 14-34683-thf Overview: "The bankruptcy filing by Flecia A Chester, undertaken in December 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2015-03-28 after liquidating assets."
Flecia A Chester — Kentucky, 14-34683


ᐅ Patrick Tracy Chester, Kentucky

Address: 174 Stoke on Trent St Louisville, KY 40299

Bankruptcy Case 10-30937 Overview: "The case of Patrick Tracy Chester in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Tracy Chester — Kentucky, 10-30937


ᐅ Sr Donald Ray Childers, Kentucky

Address: 4820 Cox Woods Ct Louisville, KY 40229-2889

Bankruptcy Case 09-33819-jal Overview: "The bankruptcy record for Sr Donald Ray Childers from Louisville, KY, under Chapter 13, filed in July 31, 2009, involved setting up a repayment plan, finalized by 2013-08-08."
Sr Donald Ray Childers — Kentucky, 09-33819


ᐅ Jonathon Childers, Kentucky

Address: 517 S Steedland Dr Louisville, KY 40229

Bankruptcy Case 10-32636 Summary: "Jonathon Childers's bankruptcy, initiated in 05/17/2010 and concluded by September 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Childers — Kentucky, 10-32636


ᐅ Melvin Childers, Kentucky

Address: 5906 Dewitt Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-30775: "Melvin Childers's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-02-18, led to asset liquidation, with the case closing in 2010-05-19."
Melvin Childers — Kentucky, 10-30775


ᐅ Michael Childers, Kentucky

Address: PO Box 91711 Louisville, KY 40291

Bankruptcy Case 09-36507 Summary: "Michael Childers's Chapter 7 bankruptcy, filed in Louisville, KY in 12.21.2009, led to asset liquidation, with the case closing in March 2010."
Michael Childers — Kentucky, 09-36507


ᐅ Patrice Nicole Childress, Kentucky

Address: 5206 Bulrush Ct Apt 3 Louisville, KY 40258-4440

Brief Overview of Bankruptcy Case 15-31910-acs: "The case of Patrice Nicole Childress in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrice Nicole Childress — Kentucky, 15-31910


ᐅ Robert H Childress, Kentucky

Address: 342 S Birchwood Ave Louisville, KY 40206

Bankruptcy Case 09-35116 Overview: "Robert H Childress's bankruptcy, initiated in Oct 5, 2009 and concluded by 2010-01-05 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Childress — Kentucky, 09-35116


ᐅ Joan F Childress, Kentucky

Address: 9602 Blaze Way Louisville, KY 40272-4444

Brief Overview of Bankruptcy Case 16-31915-acs: "The bankruptcy record of Joan F Childress from Louisville, KY, shows a Chapter 7 case filed in 06.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-18."
Joan F Childress — Kentucky, 16-31915


ᐅ Karen M Childress, Kentucky

Address: 332 S 43rd St Louisville, KY 40212-2520

Bankruptcy Case 14-30235-acs Overview: "In a Chapter 7 bankruptcy case, Karen M Childress from Louisville, KY, saw her proceedings start in January 2014 and complete by 2014-04-23, involving asset liquidation."
Karen M Childress — Kentucky, 14-30235


ᐅ Latisha R Childress, Kentucky

Address: 8403 Fenway Ct Louisville, KY 40258-1771

Bankruptcy Case 2014-31758-jal Overview: "Latisha R Childress's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-01, led to asset liquidation, with the case closing in July 30, 2014."
Latisha R Childress — Kentucky, 2014-31758


ᐅ Linda L Childress, Kentucky

Address: 3750 Taylorsville Rd Louisville, KY 40220-1301

Snapshot of U.S. Bankruptcy Proceeding Case 16-31982-jal: "The case of Linda L Childress in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Childress — Kentucky, 16-31982


ᐅ Brenda C Childress, Kentucky

Address: 4404 Dannywood Rd Louisville, KY 40220

Concise Description of Bankruptcy Case 12-355127: "Brenda C Childress's Chapter 7 bankruptcy, filed in Louisville, KY in 12.20.2012, led to asset liquidation, with the case closing in March 26, 2013."
Brenda C Childress — Kentucky, 12-35512


ᐅ Michael W Childress, Kentucky

Address: 151 Laurie Vallee Louisville, KY 40223

Bankruptcy Case 11-31973 Summary: "In a Chapter 7 bankruptcy case, Michael W Childress from Louisville, KY, saw their proceedings start in April 18, 2011 and complete by 08.04.2011, involving asset liquidation."
Michael W Childress — Kentucky, 11-31973


ᐅ Mildred K Childs, Kentucky

Address: 125 N Longworth Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 12-35119: "The case of Mildred K Childs in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred K Childs — Kentucky, 12-35119


ᐅ Ronald Eugene Childs, Kentucky

Address: 4901 Unseld Blvd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-30854: "Ronald Eugene Childs's Chapter 7 bankruptcy, filed in Louisville, KY in 03.04.2013, led to asset liquidation, with the case closing in 06/08/2013."
Ronald Eugene Childs — Kentucky, 13-30854


ᐅ Jeannie L Chiles, Kentucky

Address: 13317 Vendetta Way Unit 102 Louisville, KY 40245-7627

Bankruptcy Case 14-34204-thf Overview: "The bankruptcy record of Jeannie L Chiles from Louisville, KY, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-11."
Jeannie L Chiles — Kentucky, 14-34204


ᐅ Barbara J Chill, Kentucky

Address: 1838 Kendall Ln Apt 9 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-31249: "In a Chapter 7 bankruptcy case, Barbara J Chill from Louisville, KY, saw her proceedings start in 03.14.2011 and complete by 2011-06-30, involving asset liquidation."
Barbara J Chill — Kentucky, 11-31249


ᐅ Kenneth R Chilton, Kentucky

Address: 8711 Beulah Church Rd Louisville, KY 40291

Bankruptcy Case 11-32158 Overview: "Kenneth R Chilton's bankruptcy, initiated in Apr 28, 2011 and concluded by Aug 14, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Chilton — Kentucky, 11-32158


ᐅ James Chin, Kentucky

Address: 6921 Sprucedale Ct Louisville, KY 40291-4770

Bankruptcy Case 07-18430-RG Overview: "06/15/2007 marked the beginning of James Chin's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by October 2012."
James Chin — Kentucky, 07-18430-RG


ᐅ Frances M Chinn, Kentucky

Address: 1232 Goss Ave Louisville, KY 40217-1240

Snapshot of U.S. Bankruptcy Proceeding Case 16-31969-jal: "Frances M Chinn's Chapter 7 bankruptcy, filed in Louisville, KY in June 2016, led to asset liquidation, with the case closing in 2016-09-22."
Frances M Chinn — Kentucky, 16-31969


ᐅ James M Chinn, Kentucky

Address: 1232 Goss Ave Louisville, KY 40217-1240

Snapshot of U.S. Bankruptcy Proceeding Case 16-31969-jal: "James M Chinn's Chapter 7 bankruptcy, filed in Louisville, KY in June 24, 2016, led to asset liquidation, with the case closing in September 2016."
James M Chinn — Kentucky, 16-31969


ᐅ Jr Fred Chinn, Kentucky

Address: 2728 Algonquin Pkwy Louisville, KY 40210

Brief Overview of Bankruptcy Case 10-33499: "Jr Fred Chinn's bankruptcy, initiated in July 1, 2010 and concluded by 2010-10-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fred Chinn — Kentucky, 10-33499


ᐅ Bonnie Chirinos, Kentucky

Address: 9811 Titan Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-31252: "The bankruptcy filing by Bonnie Chirinos, undertaken in 2010-03-11 in Louisville, KY under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Bonnie Chirinos — Kentucky, 10-31252


ᐅ Jayarama D Chirra, Kentucky

Address: 5413 Outer Loop Apt 4 Louisville, KY 40219

Bankruptcy Case 11-32314 Summary: "The bankruptcy record of Jayarama D Chirra from Louisville, KY, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jayarama D Chirra — Kentucky, 11-32314


ᐅ Sonya D Chism, Kentucky

Address: 2314 Garland Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-30987: "Sonya D Chism's bankruptcy, initiated in 03.01.2012 and concluded by June 17, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya D Chism — Kentucky, 12-30987


ᐅ William Sean Chism, Kentucky

Address: 345 S Dorsey Ln Louisville, KY 40223-3575

Bankruptcy Case 14-32311-acs Summary: "In Louisville, KY, William Sean Chism filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-14."
William Sean Chism — Kentucky, 14-32311


ᐅ David S Chism, Kentucky

Address: 3825 Chevy Chase Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-32846: "In a Chapter 7 bankruptcy case, David S Chism from Louisville, KY, saw his proceedings start in 06/09/2011 and complete by September 2011, involving asset liquidation."
David S Chism — Kentucky, 11-32846


ᐅ Navin Chitrakar, Kentucky

Address: 1813 Meadowgate Ln Louisville, KY 40223-1119

Bankruptcy Case 2014-32458-thf Summary: "The bankruptcy filing by Navin Chitrakar, undertaken in 06.27.2014 in Louisville, KY under Chapter 7, concluded with discharge in September 25, 2014 after liquidating assets."
Navin Chitrakar — Kentucky, 2014-32458


ᐅ Jennifer L Chittick, Kentucky

Address: 1309 Falconwood Rd Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 12-30605: "In a Chapter 7 bankruptcy case, Jennifer L Chittick from Louisville, KY, saw her proceedings start in February 2012 and complete by 05.15.2012, involving asset liquidation."
Jennifer L Chittick — Kentucky, 12-30605


ᐅ Jason E Choate, Kentucky

Address: 1408 Earl Ave Louisville, KY 40215-2108

Brief Overview of Bankruptcy Case 2014-33897-thf: "In Louisville, KY, Jason E Choate filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2015."
Jason E Choate — Kentucky, 2014-33897


ᐅ Mary A Choate, Kentucky

Address: 1408 Earl Ave Louisville, KY 40215-2108

Concise Description of Bankruptcy Case 14-33897-thf7: "The case of Mary A Choate in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Choate — Kentucky, 14-33897


ᐅ Robert L Choate, Kentucky

Address: PO Box 6862 Louisville, KY 40206

Brief Overview of Bankruptcy Case 08-34983: "11/07/2008 marked the beginning of Robert L Choate's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by September 2012."
Robert L Choate — Kentucky, 08-34983


ᐅ Young Choi, Kentucky

Address: 8806 Kings Lynn Ln Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-36265: "Louisville, KY resident Young Choi's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Young Choi — Kentucky, 10-36265


ᐅ Karen J Chowning, Kentucky

Address: 10017 Harlech Ln Louisville, KY 40299-2818

Concise Description of Bankruptcy Case 2014-31715-jal7: "The case of Karen J Chowning in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen J Chowning — Kentucky, 2014-31715


ᐅ Dan Chreste, Kentucky

Address: 13520 Terrace Creek Dr Apt 200 Louisville, KY 40245

Concise Description of Bankruptcy Case 10-339827: "The bankruptcy filing by Dan Chreste, undertaken in Jul 30, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Dan Chreste — Kentucky, 10-33982


ᐅ Sheila E Christensen, Kentucky

Address: 3118 Breckenridge Ln # A5 Louisville, KY 40220

Bankruptcy Case 12-32258 Summary: "The bankruptcy record of Sheila E Christensen from Louisville, KY, shows a Chapter 7 case filed in 05/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2012."
Sheila E Christensen — Kentucky, 12-32258


ᐅ Carissa Christian, Kentucky

Address: 230 S Bayly Ave Apt 3 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-31984: "In a Chapter 7 bankruptcy case, Carissa Christian from Louisville, KY, saw her proceedings start in 2012-04-26 and complete by 2012-08-12, involving asset liquidation."
Carissa Christian — Kentucky, 12-31984


ᐅ Jerry Arthur Christian, Kentucky

Address: 1611 Cypress St Louisville, KY 40210

Concise Description of Bankruptcy Case 12-321777: "The case of Jerry Arthur Christian in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Arthur Christian — Kentucky, 12-32177


ᐅ Donna R Christopher, Kentucky

Address: 9208 Camryn Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-31066: "Louisville, KY resident Donna R Christopher's March 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2012."
Donna R Christopher — Kentucky, 12-31066