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 Ray Louis Christopher, Kentucky

Address: 8726 Running Fox Cir Louisville, KY 40291-2670

Concise Description of Bankruptcy Case 09-30601-jal7: "Ray Louis Christopher's Louisville, KY bankruptcy under Chapter 13 in 2009-02-12 led to a structured repayment plan, successfully discharged in Aug 30, 2013."
Ray Louis Christopher — Kentucky, 09-30601


ᐅ June Christopher, Kentucky

Address: 408 Kenny Blvd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-36649: "Louisville, KY resident June Christopher's Dec 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2011."
June Christopher — Kentucky, 10-36649


ᐅ Vicki J Chrysler, Kentucky

Address: 8326 Dorinda Ave Louisville, KY 40258

Concise Description of Bankruptcy Case 11-357227: "Louisville, KY resident Vicki J Chrysler's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2012."
Vicki J Chrysler — Kentucky, 11-35722


ᐅ Ankit Chudgar, Kentucky

Address: 5013 Flora Springs Cir Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-36734: "In a Chapter 7 bankruptcy case, Ankit Chudgar from Louisville, KY, saw their proceedings start in 2010-12-30 and complete by 04/17/2011, involving asset liquidation."
Ankit Chudgar — Kentucky, 10-36734


ᐅ Makeda Chukwueneka, Kentucky

Address: 5015 Fairwood Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 10-341217: "Louisville, KY resident Makeda Chukwueneka's 08/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2010."
Makeda Chukwueneka — Kentucky, 10-34121


ᐅ Allison B Chumbley, Kentucky

Address: 5418 Ye Old Post Rd Louisville, KY 40219-2324

Brief Overview of Bankruptcy Case 15-31050-thf: "The bankruptcy filing by Allison B Chumbley, undertaken in 2015-03-31 in Louisville, KY under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Allison B Chumbley — Kentucky, 15-31050


ᐅ Barbara Chumbley, Kentucky

Address: 1914 Elmore St Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-33178: "Barbara Chumbley's bankruptcy, initiated in June 17, 2010 and concluded by 10/03/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Chumbley — Kentucky, 10-33178


ᐅ Farley O Chumbley, Kentucky

Address: 5418 Ye Old Post Rd Louisville, KY 40219-2324

Bankruptcy Case 15-31050-thf Summary: "Farley O Chumbley's bankruptcy, initiated in March 2015 and concluded by 06.29.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farley O Chumbley — Kentucky, 15-31050


ᐅ Alyssa B Church, Kentucky

Address: 9719 Brooks Bend Rd Louisville, KY 40258-4625

Bankruptcy Case 15-34096-acs Overview: "Louisville, KY resident Alyssa B Church's Dec 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Alyssa B Church — Kentucky, 15-34096


ᐅ Trevor L Church, Kentucky

Address: 9719 Brooks Bend Rd Louisville, KY 40258-4625

Concise Description of Bankruptcy Case 15-34096-acs7: "In a Chapter 7 bankruptcy case, Trevor L Church from Louisville, KY, saw his proceedings start in December 31, 2015 and complete by March 2016, involving asset liquidation."
Trevor L Church — Kentucky, 15-34096


ᐅ Denise Churchill, Kentucky

Address: 3638 Powell Ave Louisville, KY 40215

Bankruptcy Case 10-30524 Summary: "Denise Churchill's bankruptcy, initiated in Feb 2, 2010 and concluded by May 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Churchill — Kentucky, 10-30524


ᐅ James W Churchill, Kentucky

Address: 2206 Heather Ln Apt 111 Louisville, KY 40218-1049

Concise Description of Bankruptcy Case 15-31917-jal7: "James W Churchill's bankruptcy, initiated in 06.10.2015 and concluded by 09/08/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Churchill — Kentucky, 15-31917


ᐅ Linea A Churchill, Kentucky

Address: 8132 Coppercreek Dr Louisville, KY 40222

Bankruptcy Case 12-30910 Summary: "The case of Linea A Churchill in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linea A Churchill — Kentucky, 12-30910


ᐅ Steven Churchill, Kentucky

Address: 7415 Maria Ave Louisville, KY 40222

Concise Description of Bankruptcy Case 10-329847: "The bankruptcy filing by Steven Churchill, undertaken in 2010-06-04 in Louisville, KY under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Steven Churchill — Kentucky, 10-32984


ᐅ Michael Parnell Churn, Kentucky

Address: 1042 Cristland Rd Louisville, KY 40214-4625

Snapshot of U.S. Bankruptcy Proceeding Case 15-34075-acs: "Louisville, KY resident Michael Parnell Churn's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Michael Parnell Churn — Kentucky, 15-34075


ᐅ Brandy Cichan, Kentucky

Address: 100 E Florence Ave Apt 1 Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-32395: "Brandy Cichan's bankruptcy, initiated in May 4, 2010 and concluded by 2010-08-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Cichan — Kentucky, 10-32395


ᐅ Robert Cignoni, Kentucky

Address: 8011 Kenhurst Dr Louisville, KY 40258

Bankruptcy Case 10-33500 Overview: "The bankruptcy filing by Robert Cignoni, undertaken in Jul 1, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-10-17 after liquidating assets."
Robert Cignoni — Kentucky, 10-33500


ᐅ Anna L Ciresi, Kentucky

Address: 2917 English Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 12-348677: "The bankruptcy record of Anna L Ciresi from Louisville, KY, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2013."
Anna L Ciresi — Kentucky, 12-34867


ᐅ Dwight L Cischke, Kentucky

Address: 9809 Hillary Ct Louisville, KY 40291-1089

Concise Description of Bankruptcy Case 07-335657: "Dwight L Cischke's Chapter 13 bankruptcy in Louisville, KY started in 10/10/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013."
Dwight L Cischke — Kentucky, 07-33565


ᐅ Harold E Cischke, Kentucky

Address: 2806A Langdon Dr Louisville, KY 40241-2409

Bankruptcy Case 14-44408-pjs Summary: "In Louisville, KY, Harold E Cischke filed for Chapter 7 bankruptcy in March 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-16."
Harold E Cischke — Kentucky, 14-44408


ᐅ Jr Terence T Cisero, Kentucky

Address: 3317 Summerfield Dr Louisville, KY 40220

Bankruptcy Case 13-33129-acs Summary: "Jr Terence T Cisero's bankruptcy, initiated in Aug 5, 2013 and concluded by November 9, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Terence T Cisero — Kentucky, 13-33129


ᐅ Sabrina R Cisney, Kentucky

Address: 3412 Hunsinger Ln Louisville, KY 40220

Concise Description of Bankruptcy Case 12-303177: "In Louisville, KY, Sabrina R Cisney filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2012."
Sabrina R Cisney — Kentucky, 12-30317


ᐅ William Anthony Cisney, Kentucky

Address: 3412 Hunsinger Ln Louisville, KY 40220-2728

Brief Overview of Bankruptcy Case 15-30326-acs: "William Anthony Cisney's bankruptcy, initiated in 2015-02-02 and concluded by May 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Anthony Cisney — Kentucky, 15-30326


ᐅ Daniel Ray Cissell, Kentucky

Address: 602 Barret Ave Louisville, KY 40204

Bankruptcy Case 13-34181-acs Overview: "In Louisville, KY, Daniel Ray Cissell filed for Chapter 7 bankruptcy in 2013-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-27."
Daniel Ray Cissell — Kentucky, 13-34181


ᐅ Debarah Cissell, Kentucky

Address: 13 Charteroaks Dr Louisville, KY 40241

Bankruptcy Case 10-36392 Summary: "Debarah Cissell's bankruptcy, initiated in December 8, 2010 and concluded by March 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debarah Cissell — Kentucky, 10-36392


ᐅ John D Cissell, Kentucky

Address: 2213 Cherian Dr Louisville, KY 40299-1703

Bankruptcy Case 15-33384-thf Overview: "In a Chapter 7 bankruptcy case, John D Cissell from Louisville, KY, saw their proceedings start in 2015-10-23 and complete by 01.21.2016, involving asset liquidation."
John D Cissell — Kentucky, 15-33384


ᐅ Marie Cissell, Kentucky

Address: 9242 Saint Moritz Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 10-316517: "The bankruptcy record of Marie Cissell from Louisville, KY, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2010."
Marie Cissell — Kentucky, 10-31651


ᐅ Norma Lee Cissell, Kentucky

Address: PO Box 20012 Louisville, KY 40250

Brief Overview of Bankruptcy Case 11-31409: "Norma Lee Cissell's bankruptcy, initiated in 03.21.2011 and concluded by Jul 7, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Lee Cissell — Kentucky, 11-31409


ᐅ Rachel Joy Cissell, Kentucky

Address: 4136 Wheeler Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-33337: "Rachel Joy Cissell's Chapter 7 bankruptcy, filed in Louisville, KY in 07/07/2011, led to asset liquidation, with the case closing in October 2011."
Rachel Joy Cissell — Kentucky, 11-33337


ᐅ Rosemary Cissell, Kentucky

Address: 3650 Dutchmans Ln Apt 1209 Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 11-35506: "Louisville, KY resident Rosemary Cissell's Nov 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2012."
Rosemary Cissell — Kentucky, 11-35506


ᐅ Lynde M Citraro, Kentucky

Address: 3454 Chateau Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-31199: "In Louisville, KY, Lynde M Citraro filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2011."
Lynde M Citraro — Kentucky, 11-31199


ᐅ Steven Patrick Citrin, Kentucky

Address: 11401 Fenimore Ridge Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-34434: "The case of Steven Patrick Citrin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Patrick Citrin — Kentucky, 12-34434


ᐅ Joella L Ciukaj, Kentucky

Address: 5916 Bluestone Rd Louisville, KY 40219-2504

Bankruptcy Case 14-30167-thf Summary: "In a Chapter 7 bankruptcy case, Joella L Ciukaj from Louisville, KY, saw her proceedings start in January 17, 2014 and complete by 2014-04-17, involving asset liquidation."
Joella L Ciukaj — Kentucky, 14-30167


ᐅ Quanitta A Clack, Kentucky

Address: 4128 Hazelwood Ave Louisville, KY 40215

Bankruptcy Case 13-32430-acs Overview: "In a Chapter 7 bankruptcy case, Quanitta A Clack from Louisville, KY, saw their proceedings start in 06/17/2013 and complete by 2013-09-21, involving asset liquidation."
Quanitta A Clack — Kentucky, 13-32430


ᐅ Jason E Clanton, Kentucky

Address: 1100 Berry Blvd Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-32178-acs: "In a Chapter 7 bankruptcy case, Jason E Clanton from Louisville, KY, saw their proceedings start in May 31, 2013 and complete by 2013-08-27, involving asset liquidation."
Jason E Clanton — Kentucky, 13-32178


ᐅ Eric D Clark, Kentucky

Address: 5304 Sennridge Dr Apt 4 Louisville, KY 40272

Bankruptcy Case 13-30878 Summary: "Louisville, KY resident Eric D Clark's 03.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2013."
Eric D Clark — Kentucky, 13-30878


ᐅ Larry W Clark, Kentucky

Address: 5515 Halstead Ave Louisville, KY 40213-2707

Brief Overview of Bankruptcy Case 2014-32477-jal: "In Louisville, KY, Larry W Clark filed for Chapter 7 bankruptcy in 06.28.2014. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2014."
Larry W Clark — Kentucky, 2014-32477


ᐅ Shirley D Clark, Kentucky

Address: 7716 Jonquil Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-30345: "Shirley D Clark's bankruptcy, initiated in 2013-01-30 and concluded by 05.06.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley D Clark — Kentucky, 13-30345


ᐅ Patti Ann Clark, Kentucky

Address: 409 Kenny Blvd Louisville, KY 40214-4754

Brief Overview of Bankruptcy Case 14-30776-thf: "The bankruptcy record of Patti Ann Clark from Louisville, KY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Patti Ann Clark — Kentucky, 14-30776


ᐅ Veronica Clark, Kentucky

Address: 610 E Jefferson St Louisville, KY 40202

Snapshot of U.S. Bankruptcy Proceeding Case 10-36358: "The case of Veronica Clark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Clark — Kentucky, 10-36358


ᐅ Jr Richard John Clark, Kentucky

Address: 272 Persimmon Ridge Dr Louisville, KY 40245

Brief Overview of Bankruptcy Case 11-32884: "In a Chapter 7 bankruptcy case, Jr Richard John Clark from Louisville, KY, saw their proceedings start in June 10, 2011 and complete by Sep 26, 2011, involving asset liquidation."
Jr Richard John Clark — Kentucky, 11-32884


ᐅ Nathan Aaron Clark, Kentucky

Address: 800 Stone Creek Pkwy Ste 3A Louisville, KY 40223

Concise Description of Bankruptcy Case 11-318447: "Nathan Aaron Clark's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 12, 2011, led to asset liquidation, with the case closing in July 29, 2011."
Nathan Aaron Clark — Kentucky, 11-31844


ᐅ Rebecca Clark, Kentucky

Address: 313 Mackie Ln Louisville, KY 40214

Concise Description of Bankruptcy Case 10-329437: "In a Chapter 7 bankruptcy case, Rebecca Clark from Louisville, KY, saw her proceedings start in 06.02.2010 and complete by 2010-09-18, involving asset liquidation."
Rebecca Clark — Kentucky, 10-32943


ᐅ Royce Clark, Kentucky

Address: 9613 Fairground Rd Louisville, KY 40291

Bankruptcy Case 10-36525 Summary: "In a Chapter 7 bankruptcy case, Royce Clark from Louisville, KY, saw their proceedings start in Dec 17, 2010 and complete by 04/04/2011, involving asset liquidation."
Royce Clark — Kentucky, 10-36525


ᐅ Cameron Clark, Kentucky

Address: 130 Wise Ct Louisville, KY 40229

Bankruptcy Case 10-33756 Overview: "The case of Cameron Clark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cameron Clark — Kentucky, 10-33756


ᐅ Geneva Clark, Kentucky

Address: 4904 Unseld Blvd Louisville, KY 40218-3834

Bankruptcy Case 15-30516-thf Overview: "The bankruptcy record of Geneva Clark from Louisville, KY, shows a Chapter 7 case filed in Feb 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Geneva Clark — Kentucky, 15-30516


ᐅ Matthew Clark, Kentucky

Address: 7716 Poinsettia Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-32206: "In Louisville, KY, Matthew Clark filed for Chapter 7 bankruptcy in 04/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2010."
Matthew Clark — Kentucky, 10-32206


ᐅ Joyce A Clark, Kentucky

Address: 6016 Middlerose Cir Louisville, KY 40272

Bankruptcy Case 13-30137 Overview: "The bankruptcy filing by Joyce A Clark, undertaken in 2013-01-15 in Louisville, KY under Chapter 7, concluded with discharge in 04.21.2013 after liquidating assets."
Joyce A Clark — Kentucky, 13-30137


ᐅ Joyce A Clark, Kentucky

Address: 92 Calumet Dr Louisville, KY 40214-5702

Brief Overview of Bankruptcy Case 16-31342-jal: "The bankruptcy filing by Joyce A Clark, undertaken in 2016-04-27 in Louisville, KY under Chapter 7, concluded with discharge in July 26, 2016 after liquidating assets."
Joyce A Clark — Kentucky, 16-31342


ᐅ Charles M Clark, Kentucky

Address: 183 N Steedland Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 11-326617: "In Louisville, KY, Charles M Clark filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Charles M Clark — Kentucky, 11-32661


ᐅ Michael Clark, Kentucky

Address: 122 Alger Ave Louisville, KY 40214

Bankruptcy Case 11-34464 Overview: "Michael Clark's Chapter 7 bankruptcy, filed in Louisville, KY in September 2011, led to asset liquidation, with the case closing in 01.01.2012."
Michael Clark — Kentucky, 11-34464


ᐅ James A Clark, Kentucky

Address: 2226 Landan Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-34675-jal: "In a Chapter 7 bankruptcy case, James A Clark from Louisville, KY, saw their proceedings start in November 26, 2013 and complete by 03/02/2014, involving asset liquidation."
James A Clark — Kentucky, 13-34675


ᐅ Mcdaniel Clark, Kentucky

Address: 2024 Buechel Bank Rd Louisville, KY 40218-3568

Concise Description of Bankruptcy Case 16-31496-jal7: "In Louisville, KY, Mcdaniel Clark filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2016."
Mcdaniel Clark — Kentucky, 16-31496


ᐅ Daniel C Clark, Kentucky

Address: 6512 Hackel Dr Apt 3 Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-30670: "The bankruptcy record of Daniel C Clark from Louisville, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
Daniel C Clark — Kentucky, 12-30670


ᐅ Brandon A Clark, Kentucky

Address: 5208 Cynthia Dr Louisville, KY 40291

Bankruptcy Case 12-30180 Summary: "The case of Brandon A Clark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon A Clark — Kentucky, 12-30180


ᐅ Sr Gary Wayne Clark, Kentucky

Address: 1223 Krupp Park Dr Louisville, KY 40213

Bankruptcy Case 12-30337-jms Summary: "In a Chapter 7 bankruptcy case, Sr Gary Wayne Clark from Louisville, KY, saw his proceedings start in 2012-05-25 and complete by Sep 10, 2012, involving asset liquidation."
Sr Gary Wayne Clark — Kentucky, 12-30337


ᐅ Daniel Jason Clark, Kentucky

Address: 2604 Lower Hunters Trce Louisville, KY 40216

Concise Description of Bankruptcy Case 13-302577: "The bankruptcy filing by Daniel Jason Clark, undertaken in January 2013 in Louisville, KY under Chapter 7, concluded with discharge in April 30, 2013 after liquidating assets."
Daniel Jason Clark — Kentucky, 13-30257


ᐅ Robert W Clark, Kentucky

Address: 3413 Versailles Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 12-345887: "The bankruptcy filing by Robert W Clark, undertaken in Oct 11, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Jan 15, 2013 after liquidating assets."
Robert W Clark — Kentucky, 12-34588


ᐅ Theresa L Clark, Kentucky

Address: 9604 Barn Rd Louisville, KY 40291

Bankruptcy Case 12-32033 Overview: "In Louisville, KY, Theresa L Clark filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Theresa L Clark — Kentucky, 12-32033


ᐅ Wanda S Clark, Kentucky

Address: 4327 Malcolm Ave Louisville, KY 40215-1119

Brief Overview of Bankruptcy Case 15-30648-thf: "In Louisville, KY, Wanda S Clark filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Wanda S Clark — Kentucky, 15-30648


ᐅ James D Clark, Kentucky

Address: 6200 Cooper Chapel Rd Louisville, KY 40229

Bankruptcy Case 11-32042 Summary: "The case of James D Clark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Clark — Kentucky, 11-32042


ᐅ Collin Clark, Kentucky

Address: 502 Grand Vista Pl Louisville, KY 40243

Concise Description of Bankruptcy Case 09-354157: "Louisville, KY resident Collin Clark's 10.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2010."
Collin Clark — Kentucky, 09-35415


ᐅ Lawrence Scott Clark, Kentucky

Address: 801 Glenbrook Rd Louisville, KY 40223

Bankruptcy Case 09-35110 Summary: "In a Chapter 7 bankruptcy case, Lawrence Scott Clark from Louisville, KY, saw their proceedings start in October 2009 and complete by 01.09.2010, involving asset liquidation."
Lawrence Scott Clark — Kentucky, 09-35110


ᐅ Brenda H Clark, Kentucky

Address: 1203 Lynn Myra Ct Louisville, KY 40214

Bankruptcy Case 11-36139 Summary: "Louisville, KY resident Brenda H Clark's 12.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Brenda H Clark — Kentucky, 11-36139


ᐅ Thomas Edward Clark, Kentucky

Address: 2500 Mavis Ct Louisville, KY 40216

Bankruptcy Case 11-32575 Overview: "Louisville, KY resident Thomas Edward Clark's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2011."
Thomas Edward Clark — Kentucky, 11-32575


ᐅ John Clark, Kentucky

Address: 602 Gheens Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-32446: "The bankruptcy filing by John Clark, undertaken in 05/06/2010 in Louisville, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
John Clark — Kentucky, 10-32446


ᐅ Carol Lea Clark, Kentucky

Address: 7010 Culver Ln Louisville, KY 40219-2614

Bankruptcy Case 16-31461-thf Overview: "Carol Lea Clark's Chapter 7 bankruptcy, filed in Louisville, KY in May 2016, led to asset liquidation, with the case closing in August 2016."
Carol Lea Clark — Kentucky, 16-31461


ᐅ Oleta F Clark, Kentucky

Address: 129 N Ewing Ave Apt 6 Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-30767: "The bankruptcy record of Oleta F Clark from Louisville, KY, shows a Chapter 7 case filed in 02.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2012."
Oleta F Clark — Kentucky, 12-30767


ᐅ James H Clark, Kentucky

Address: 11117 Decimal Dr Louisville, KY 40299

Bankruptcy Case 11-32889 Summary: "James H Clark's Chapter 7 bankruptcy, filed in Louisville, KY in June 10, 2011, led to asset liquidation, with the case closing in 2011-09-26."
James H Clark — Kentucky, 11-32889


ᐅ Leellen Clark, Kentucky

Address: 6308 Sherlock Way Louisville, KY 40228-1110

Snapshot of U.S. Bankruptcy Proceeding Case 16-30502-jal: "Louisville, KY resident Leellen Clark's 2016-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2016."
Leellen Clark — Kentucky, 16-30502


ᐅ Dinecia L Clark, Kentucky

Address: 6517 Jennifer Valley Way Louisville, KY 40258

Bankruptcy Case 13-32929-thf Overview: "Dinecia L Clark's bankruptcy, initiated in 07/23/2013 and concluded by Oct 27, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dinecia L Clark — Kentucky, 13-32929


ᐅ Sandra H Clark, Kentucky

Address: 251 Shelby Cir Louisville, KY 40229-3053

Brief Overview of Bankruptcy Case 15-31249-acs: "Sandra H Clark's Chapter 7 bankruptcy, filed in Louisville, KY in 04/14/2015, led to asset liquidation, with the case closing in Jul 13, 2015."
Sandra H Clark — Kentucky, 15-31249


ᐅ James L Clark, Kentucky

Address: 7718 Sundance Dr Apt C Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 13-34134-jal: "The bankruptcy filing by James L Clark, undertaken in October 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-22 after liquidating assets."
James L Clark — Kentucky, 13-34134


ᐅ Kenneth R Clark, Kentucky

Address: 11728 Tazwell Ct Apt B Louisville, KY 40245

Bankruptcy Case 13-33038-thf Overview: "The case of Kenneth R Clark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Clark — Kentucky, 13-33038


ᐅ Brian D Clark, Kentucky

Address: 3520 Henry Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-34686: "Brian D Clark's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 19, 2012, led to asset liquidation, with the case closing in 01.23.2013."
Brian D Clark — Kentucky, 12-34686


ᐅ Minnie Clark, Kentucky

Address: 1508 Aletha Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-31160: "The bankruptcy record of Minnie Clark 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."
Minnie Clark — Kentucky, 10-31160


ᐅ Lesha J Clark, Kentucky

Address: 246 Chenoweth Ln Apt 8 Louisville, KY 40207-2631

Bankruptcy Case 14-30314-acs Overview: "Lesha J Clark's Chapter 7 bankruptcy, filed in Louisville, KY in 01.30.2014, led to asset liquidation, with the case closing in 04/30/2014."
Lesha J Clark — Kentucky, 14-30314


ᐅ Miranda Michelle Clark, Kentucky

Address: 6929 Landstar Dr Louisville, KY 40272

Bankruptcy Case 12-30080 Overview: "The bankruptcy record of Miranda Michelle Clark from Louisville, KY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Miranda Michelle Clark — Kentucky, 12-30080


ᐅ Kara Clark, Kentucky

Address: 6010 Morning Glory Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-34514: "Kara Clark's Chapter 7 bankruptcy, filed in Louisville, KY in 09/20/2011, led to asset liquidation, with the case closing in 2012-01-06."
Kara Clark — Kentucky, 11-34514


ᐅ Miyesha Jaunita Clark, Kentucky

Address: 7205 Yorktown Rd Apt 3 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-324077: "The bankruptcy record of Miyesha Jaunita Clark from Louisville, KY, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2011."
Miyesha Jaunita Clark — Kentucky, 11-32407


ᐅ Stephanie Lynn Clark, Kentucky

Address: 5318 Billtown Rd Louisville, KY 40299-1229

Bankruptcy Case 16-31987-thf Summary: "In a Chapter 7 bankruptcy case, Stephanie Lynn Clark from Louisville, KY, saw her proceedings start in 06.27.2016 and complete by 09/25/2016, involving asset liquidation."
Stephanie Lynn Clark — Kentucky, 16-31987


ᐅ Ronald L Clark, Kentucky

Address: 92 Calumet Dr Louisville, KY 40214-5702

Bankruptcy Case 16-31342-jal Overview: "The case of Ronald L Clark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Clark — Kentucky, 16-31342


ᐅ Mary Kimberly Clark, Kentucky

Address: 4511 River Front Dr Louisville, KY 40216

Bankruptcy Case 13-33247-jal Overview: "Mary Kimberly Clark's bankruptcy, initiated in August 2013 and concluded by November 18, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Kimberly Clark — Kentucky, 13-33247


ᐅ Cathy Clark, Kentucky

Address: 109 Stoke on Trent St Louisville, KY 40299

Bankruptcy Case 11-31262 Overview: "The bankruptcy filing by Cathy Clark, undertaken in 03.14.2011 in Louisville, KY under Chapter 7, concluded with discharge in 06.30.2011 after liquidating assets."
Cathy Clark — Kentucky, 11-31262


ᐅ Linda Diane Clark, Kentucky

Address: 2228 Talbott Ave Louisville, KY 40205-2226

Bankruptcy Case 16-31626-acs Summary: "In Louisville, KY, Linda Diane Clark filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2016."
Linda Diane Clark — Kentucky, 16-31626


ᐅ Joseph Earl Clark, Kentucky

Address: 204 Nob Hill Ln Apt 3 Louisville, KY 40206-1161

Snapshot of U.S. Bankruptcy Proceeding Case 14-30126-jal: "Louisville, KY resident Joseph Earl Clark's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2014."
Joseph Earl Clark — Kentucky, 14-30126


ᐅ Cavin Clark, Kentucky

Address: 5317 Vista John Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-33674: "The bankruptcy record of Cavin Clark from Louisville, KY, shows a Chapter 7 case filed in 07/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2010."
Cavin Clark — Kentucky, 10-33674


ᐅ Laquisha T Clark, Kentucky

Address: 5301 Mildenhall Way Louisville, KY 40213-3811

Bankruptcy Case 2014-31483-thf Summary: "The case of Laquisha T Clark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laquisha T Clark — Kentucky, 2014-31483


ᐅ Christopher J Clark, Kentucky

Address: 309 Belvar Ave Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-34478: "In a Chapter 7 bankruptcy case, Christopher J Clark from Louisville, KY, saw their proceedings start in 2011-09-16 and complete by Jan 2, 2012, involving asset liquidation."
Christopher J Clark — Kentucky, 11-34478


ᐅ Stephen M Clark, Kentucky

Address: 4506 Mosaic Ct Louisville, KY 40299

Bankruptcy Case 13-33515-jal Summary: "Stephen M Clark's bankruptcy, initiated in 2013-08-30 and concluded by 12/04/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Clark — Kentucky, 13-33515


ᐅ Robert Clark, Kentucky

Address: 2255 Bradford Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-33877: "In Louisville, KY, Robert Clark filed for Chapter 7 bankruptcy in July 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2010."
Robert Clark — Kentucky, 10-33877


ᐅ Timothy Louis Clark, Kentucky

Address: 2846 Elam Dr Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-35898: "The case of Timothy Louis Clark in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Louis Clark — Kentucky, 11-35898


ᐅ Jessica D Clarke, Kentucky

Address: 2809 S 6th St Louisville, KY 40208

Concise Description of Bankruptcy Case 13-32649-acs7: "Jessica D Clarke's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 1, 2013, led to asset liquidation, with the case closing in 2013-10-05."
Jessica D Clarke — Kentucky, 13-32649


ᐅ Nathaniel B Clarkson, Kentucky

Address: 3331 Kramers Ln Louisville, KY 40216

Bankruptcy Case 11-31222 Summary: "The bankruptcy filing by Nathaniel B Clarkson, undertaken in 03.11.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Nathaniel B Clarkson — Kentucky, 11-31222


ᐅ Tyler Clarkson, Kentucky

Address: 206 Staebler Ave Louisville, KY 40207

Brief Overview of Bankruptcy Case 10-33276: "Tyler Clarkson's Chapter 7 bankruptcy, filed in Louisville, KY in 06.22.2010, led to asset liquidation, with the case closing in 2010-10-08."
Tyler Clarkson — Kentucky, 10-33276


ᐅ Almedia Clarkson, Kentucky

Address: 7701 Roswell Way Louisville, KY 40218-2857

Concise Description of Bankruptcy Case 16-31876-thf7: "Almedia Clarkson's bankruptcy, initiated in June 16, 2016 and concluded by 2016-09-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Almedia Clarkson — Kentucky, 16-31876


ᐅ Coretta A Clarkson, Kentucky

Address: 3232 Larkwood Ave Louisville, KY 40212

Brief Overview of Bankruptcy Case 12-32085: "Louisville, KY resident Coretta A Clarkson's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2012."
Coretta A Clarkson — Kentucky, 12-32085


ᐅ Enricco Deshawn Clarkson, Kentucky

Address: 3226 Patricia Dr Louisville, KY 40216-3418

Bankruptcy Case 16-30909-thf Summary: "Enricco Deshawn Clarkson's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-03-23, led to asset liquidation, with the case closing in June 21, 2016."
Enricco Deshawn Clarkson — Kentucky, 16-30909


ᐅ Charlotte Lynn Claus, Kentucky

Address: PO Box 197025 Louisville, KY 40259-7025

Concise Description of Bankruptcy Case 15-32820-jal7: "The bankruptcy filing by Charlotte Lynn Claus, undertaken in 2015-08-31 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Charlotte Lynn Claus — Kentucky, 15-32820


ᐅ Wesley Scott Claxon, Kentucky

Address: 3745 Stanton Blvd Louisville, KY 40220-1961

Concise Description of Bankruptcy Case 10-30133-thf7: "Jan 13, 2010 marked the beginning of Wesley Scott Claxon's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 07/02/2013."
Wesley Scott Claxon — Kentucky, 10-30133