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 Jacob R Claxton, Kentucky

Address: 8210 Aspen Ave Louisville, KY 40258-2151

Bankruptcy Case 08-32714 Overview: "Jacob R Claxton's Chapter 13 bankruptcy in Louisville, KY started in 2008-06-27. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Jacob R Claxton — Kentucky, 08-32714


ᐅ Jennifer E Clay, Kentucky

Address: 1242 Cherokee Rd Apt 7 Louisville, KY 40204-2266

Bankruptcy Case 08-33977-acs Overview: "Jennifer E Clay's Chapter 13 bankruptcy in Louisville, KY started in 2008-09-09. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.03.2013."
Jennifer E Clay — Kentucky, 08-33977


ᐅ Joshua Cory Clay, Kentucky

Address: 5407 Angus Ct Apt 2 Louisville, KY 40272

Bankruptcy Case 13-33082-jal Summary: "Joshua Cory Clay's bankruptcy, initiated in 2013-07-31 and concluded by November 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Cory Clay — Kentucky, 13-33082


ᐅ Joyce Clay, Kentucky

Address: 1721 Sonne Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-32484: "The bankruptcy record of Joyce Clay from Louisville, KY, shows a Chapter 7 case filed in 2010-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Joyce Clay — Kentucky, 10-32484


ᐅ Julian Shane Clay, Kentucky

Address: 4916 Garden Green Way Louisville, KY 40218

Bankruptcy Case 12-30113 Overview: "In a Chapter 7 bankruptcy case, Julian Shane Clay from Louisville, KY, saw their proceedings start in 01/12/2012 and complete by Apr 17, 2012, involving asset liquidation."
Julian Shane Clay — Kentucky, 12-30113


ᐅ James A Claybrooke, Kentucky

Address: 7058 Leisure Ln Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-90525-BHL-7: "James A Claybrooke's bankruptcy, initiated in February 28, 2011 and concluded by June 16, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Claybrooke — Kentucky, 11-90525-BHL-7


ᐅ Jeffery A Clayburn, Kentucky

Address: 4815 Ranchland Dr Louisville, KY 40216-2529

Bankruptcy Case 08-31981-acs Summary: "Filing for Chapter 13 bankruptcy in May 2008, Jeffery A Clayburn from Louisville, KY, structured a repayment plan, achieving discharge in Jul 23, 2013."
Jeffery A Clayburn — Kentucky, 08-31981


ᐅ Darrell Claycomb, Kentucky

Address: 3817 Bank St Louisville, KY 40212

Bankruptcy Case 10-31229 Summary: "Darrell Claycomb's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 10, 2010, led to asset liquidation, with the case closing in Jun 26, 2010."
Darrell Claycomb — Kentucky, 10-31229


ᐅ Kent S Claycomb, Kentucky

Address: 5000 Cooper Chapel Rd Louisville, KY 40229-1213

Brief Overview of Bankruptcy Case 14-30813-thf: "Louisville, KY resident Kent S Claycomb's Mar 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2014."
Kent S Claycomb — Kentucky, 14-30813


ᐅ Patricia Gail Claypool, Kentucky

Address: 6749 Carribean Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 13-33307-thf7: "Louisville, KY resident Patricia Gail Claypool's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Patricia Gail Claypool — Kentucky, 13-33307


ᐅ Dana N Claypool, Kentucky

Address: 1900 Bashford Manor Ln Unit B32 Louisville, KY 40218-2480

Bankruptcy Case 15-34080-acs Summary: "Dana N Claypool's Chapter 7 bankruptcy, filed in Louisville, KY in December 30, 2015, led to asset liquidation, with the case closing in March 29, 2016."
Dana N Claypool — Kentucky, 15-34080


ᐅ Tracey Dawn Clayton, Kentucky

Address: 2421 Glenmary Ave # 2 Louisville, KY 40204-2109

Brief Overview of Bankruptcy Case 2014-31458-acs: "Louisville, KY resident Tracey Dawn Clayton's 2014-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2014."
Tracey Dawn Clayton — Kentucky, 2014-31458


ᐅ Deneco L Clayton, Kentucky

Address: 10704 Torrington Rd Louisville, KY 40272-4113

Bankruptcy Case 16-30671-acs Overview: "The bankruptcy filing by Deneco L Clayton, undertaken in Mar 4, 2016 in Louisville, KY under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Deneco L Clayton — Kentucky, 16-30671


ᐅ Derek E Clayton, Kentucky

Address: 6202 Hines Mill Way Louisville, KY 40291

Concise Description of Bankruptcy Case 11-307157: "In Louisville, KY, Derek E Clayton filed for Chapter 7 bankruptcy in 2011-02-16. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2011."
Derek E Clayton — Kentucky, 11-30715


ᐅ Robin D Clayton, Kentucky

Address: 3708 Wyndham Way Apt 2 Louisville, KY 40299

Bankruptcy Case 11-36053 Overview: "The bankruptcy record of Robin D Clayton from Louisville, KY, shows a Chapter 7 case filed in 12.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Robin D Clayton — Kentucky, 11-36053


ᐅ Annette Clayton, Kentucky

Address: 5600 Ridgecrest Rd Louisville, KY 40218

Bankruptcy Case 12-33206 Overview: "The case of Annette Clayton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Clayton — Kentucky, 12-33206


ᐅ Sarah Ann Clayton, Kentucky

Address: 3619 Nichols Meadow Cir Louisville, KY 40215

Bankruptcy Case 11-32959 Overview: "The bankruptcy record of Sarah Ann Clayton from Louisville, KY, shows a Chapter 7 case filed in 06/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2011."
Sarah Ann Clayton — Kentucky, 11-32959


ᐅ Lillian R Clayton, Kentucky

Address: 3627 Young Ave Louisville, KY 40211

Bankruptcy Case 13-34226-jal Overview: "In Louisville, KY, Lillian R Clayton filed for Chapter 7 bankruptcy in Oct 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Lillian R Clayton — Kentucky, 13-34226


ᐅ Lisa Dawn Clayton, Kentucky

Address: 11801 Lower River Rd Louisville, KY 40272

Bankruptcy Case 11-35490 Overview: "The bankruptcy filing by Lisa Dawn Clayton, undertaken in November 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-03-02 after liquidating assets."
Lisa Dawn Clayton — Kentucky, 11-35490


ᐅ Jasmine S Clayton, Kentucky

Address: 3907 Garfield Ave Louisville, KY 40212-2835

Snapshot of U.S. Bankruptcy Proceeding Case 14-30457-jal: "Jasmine S Clayton's bankruptcy, initiated in 2014-02-10 and concluded by May 11, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine S Clayton — Kentucky, 14-30457


ᐅ Jeffrey T Clayton, Kentucky

Address: 72 Valley Rd Apt 8 Louisville, KY 40204

Bankruptcy Case 11-36090 Overview: "In Louisville, KY, Jeffrey T Clayton filed for Chapter 7 bankruptcy in December 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08."
Jeffrey T Clayton — Kentucky, 11-36090


ᐅ Jillian Margaret Clayton, Kentucky

Address: 231 Burnsdale Rd Louisville, KY 40243-1615

Bankruptcy Case 15-31281-thf Overview: "The case of Jillian Margaret Clayton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian Margaret Clayton — Kentucky, 15-31281


ᐅ Michael Lee Clayton, Kentucky

Address: 231 Burnsdale Rd Louisville, KY 40243-1615

Brief Overview of Bankruptcy Case 15-31281-thf: "The bankruptcy record of Michael Lee Clayton from Louisville, KY, shows a Chapter 7 case filed in 04/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Michael Lee Clayton — Kentucky, 15-31281


ᐅ Michael Clayton, Kentucky

Address: 10805 Anton Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 10-353657: "Michael Clayton's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-10-10, led to asset liquidation, with the case closing in January 19, 2011."
Michael Clayton — Kentucky, 10-35365


ᐅ Dadrea Clayton, Kentucky

Address: 2213 W Ormsby Ave Louisville, KY 40210

Bankruptcy Case 10-31561 Overview: "In a Chapter 7 bankruptcy case, Dadrea Clayton from Louisville, KY, saw their proceedings start in 03.25.2010 and complete by 2010-07-11, involving asset liquidation."
Dadrea Clayton — Kentucky, 10-31561


ᐅ Michael S Cleary, Kentucky

Address: 3601 Kelly Way Louisville, KY 40220

Concise Description of Bankruptcy Case 11-328627: "Louisville, KY resident Michael S Cleary's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Michael S Cleary — Kentucky, 11-32862


ᐅ Talisa C Cleaves, Kentucky

Address: 4101 Cheviot Dr Louisville, KY 40216-3626

Bankruptcy Case 15-30398-thf Summary: "In Louisville, KY, Talisa C Cleaves filed for Chapter 7 bankruptcy in Feb 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-11."
Talisa C Cleaves — Kentucky, 15-30398


ᐅ Forrest Clem, Kentucky

Address: 349 Hillcrest Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 10-316127: "Louisville, KY resident Forrest Clem's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Forrest Clem — Kentucky, 10-31612


ᐅ Jennifer Ann Clemens, Kentucky

Address: 2111 Deer Path Cir Unit 200 Louisville, KY 40220

Bankruptcy Case 13-30410 Overview: "Jennifer Ann Clemens's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-02-04, led to asset liquidation, with the case closing in 2013-05-11."
Jennifer Ann Clemens — Kentucky, 13-30410


ᐅ Thomas W Clemens, Kentucky

Address: 4611 Walden Dr Louisville, KY 40229

Bankruptcy Case 12-31331 Summary: "Thomas W Clemens's Chapter 7 bankruptcy, filed in Louisville, KY in March 2012, led to asset liquidation, with the case closing in 07.06.2012."
Thomas W Clemens — Kentucky, 12-31331


ᐅ Steven W Clements, Kentucky

Address: 2815 Rockhaven Ave Louisville, KY 40220-1144

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33284-thf: "In a Chapter 7 bankruptcy case, Steven W Clements from Louisville, KY, saw their proceedings start in August 2014 and complete by 11/27/2014, involving asset liquidation."
Steven W Clements — Kentucky, 2014-33284


ᐅ Susan L Clements, Kentucky

Address: 1123 Willow Ave Apt 2 Louisville, KY 40204-6304

Brief Overview of Bankruptcy Case 16-30025-acs: "In Louisville, KY, Susan L Clements filed for Chapter 7 bankruptcy in 2016-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Susan L Clements — Kentucky, 16-30025


ᐅ Derek A Clements, Kentucky

Address: 10300 Grafton Hall Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-32691: "The case of Derek A Clements in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek A Clements — Kentucky, 12-32691


ᐅ Elizabeth Anne Clements, Kentucky

Address: 4056 Massie Ave Apt 2 Louisville, KY 40207-2135

Snapshot of U.S. Bankruptcy Proceeding Case 09-94413-BHL-13: "Elizabeth Anne Clements's Chapter 13 bankruptcy in Louisville, KY started in December 29, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/12/2013."
Elizabeth Anne Clements — Kentucky, 09-94413-BHL-13


ᐅ Melissa Hopkins Clements, Kentucky

Address: 8006 Summerfield Cir Apt 208 Louisville, KY 40220

Bankruptcy Case 12-31173 Overview: "Melissa Hopkins Clements's bankruptcy, initiated in 03/12/2012 and concluded by Jun 28, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Hopkins Clements — Kentucky, 12-31173


ᐅ Ricky Clements, Kentucky

Address: 1604 Earl Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-30970: "The case of Ricky Clements in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Clements — Kentucky, 10-30970


ᐅ Robert Dale Clements, Kentucky

Address: 3616 Kelly Way Louisville, KY 40220-1802

Brief Overview of Bankruptcy Case 15-31439-jal: "Robert Dale Clements's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-04-30, led to asset liquidation, with the case closing in 07/29/2015."
Robert Dale Clements — Kentucky, 15-31439


ᐅ Barbara A Clements, Kentucky

Address: 3011 Don Dee Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-34337-acs: "Barbara A Clements's bankruptcy, initiated in October 31, 2013 and concluded by February 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Clements — Kentucky, 13-34337


ᐅ Stephen D Clements, Kentucky

Address: 7805 Alfred Schlatter Dr Apt 8 Louisville, KY 40214

Bankruptcy Case 13-33077-thf Overview: "Stephen D Clements's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-07-31, led to asset liquidation, with the case closing in Nov 4, 2013."
Stephen D Clements — Kentucky, 13-33077


ᐅ Vester L Clemmons, Kentucky

Address: 9400 Clubview Dr Unit 202 Louisville, KY 40291-4877

Snapshot of U.S. Bankruptcy Proceeding Case 16-30736-thf: "Vester L Clemmons's bankruptcy, initiated in 2016-03-10 and concluded by 06.08.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vester L Clemmons — Kentucky, 16-30736


ᐅ Richard Clemons, Kentucky

Address: 4503 Cane Run Rd Unit 204 Louisville, KY 40216-3444

Bankruptcy Case 15-32525-jal Overview: "In Louisville, KY, Richard Clemons filed for Chapter 7 bankruptcy in 08/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Richard Clemons — Kentucky, 15-32525


ᐅ Stephanie R Clemons, Kentucky

Address: 5802 Lisa Ct Apt 1 Louisville, KY 40291

Bankruptcy Case 13-30912 Overview: "In a Chapter 7 bankruptcy case, Stephanie R Clemons from Louisville, KY, saw her proceedings start in March 7, 2013 and complete by 06.11.2013, involving asset liquidation."
Stephanie R Clemons — Kentucky, 13-30912


ᐅ Joseph Clemons, Kentucky

Address: 1717 W Creek Way Apt 9 Louisville, KY 40242

Concise Description of Bankruptcy Case 10-91916-BHL-77: "The bankruptcy filing by Joseph Clemons, undertaken in June 15, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Joseph Clemons — Kentucky, 10-91916-BHL-7


ᐅ Laura K Clemons, Kentucky

Address: 4101 Alton Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 13-30087: "Laura K Clemons's bankruptcy, initiated in January 2013 and concluded by April 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura K Clemons — Kentucky, 13-30087


ᐅ Marc Anderson Clemons, Kentucky

Address: 5200 Brice Bramble Ln Unit 201 Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-33219: "Marc Anderson Clemons's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-30, led to asset liquidation, with the case closing in Oct 16, 2011."
Marc Anderson Clemons — Kentucky, 11-33219


ᐅ Cynthia Clemons, Kentucky

Address: 10403 Waycross Ave Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-32048: "The case of Cynthia Clemons in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Clemons — Kentucky, 10-32048


ᐅ Holland Levearn Cleveland, Kentucky

Address: 2116 Wilson Ave Louisville, KY 40210-1460

Bankruptcy Case 15-32041-acs Summary: "Holland Levearn Cleveland's Chapter 7 bankruptcy, filed in Louisville, KY in June 22, 2015, led to asset liquidation, with the case closing in September 2015."
Holland Levearn Cleveland — Kentucky, 15-32041


ᐅ James Cleveland, Kentucky

Address: 3910 Benje Way Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 09-36335: "The bankruptcy record of James Cleveland from Louisville, KY, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
James Cleveland — Kentucky, 09-36335


ᐅ Marc A Click, Kentucky

Address: 4418 Shenandoah Dr Louisville, KY 40241

Bankruptcy Case 09-35215 Overview: "Marc A Click's bankruptcy, initiated in 2009-10-09 and concluded by January 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc A Click — Kentucky, 09-35215


ᐅ Randy L Cliff, Kentucky

Address: 13505 Saddlecreek Dr Louisville, KY 40245-1965

Brief Overview of Bankruptcy Case 14-30453-thf: "Louisville, KY resident Randy L Cliff's Feb 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2014."
Randy L Cliff — Kentucky, 14-30453


ᐅ Jr James Clifford, Kentucky

Address: 453 Big Oaks Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-30729: "Louisville, KY resident Jr James Clifford's 02.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-22."
Jr James Clifford — Kentucky, 10-30729


ᐅ William Clifford, Kentucky

Address: 1410 Valley Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-32652: "The bankruptcy record of William Clifford from Louisville, KY, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
William Clifford — Kentucky, 10-32652


ᐅ Lewis Johnson Clifton, Kentucky

Address: 17114 Mallet Hill Dr Louisville, KY 40245-4475

Concise Description of Bankruptcy Case 09-301197: "Filing for Chapter 13 bankruptcy in 01.12.2009, Lewis Johnson Clifton from Louisville, KY, structured a repayment plan, achieving discharge in 11.26.2012."
Lewis Johnson Clifton — Kentucky, 09-30119


ᐅ Ruben Clinkenbeard, Kentucky

Address: 12317 Kingsley Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-36230: "In Louisville, KY, Ruben Clinkenbeard filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2011."
Ruben Clinkenbeard — Kentucky, 10-36230


ᐅ Jacki L Clinkscales, Kentucky

Address: 7705 Cecilia Way Louisville, KY 40219-4111

Concise Description of Bankruptcy Case 2014-31273-acs7: "Jacki L Clinkscales's Chapter 7 bankruptcy, filed in Louisville, KY in 03/31/2014, led to asset liquidation, with the case closing in 06/29/2014."
Jacki L Clinkscales — Kentucky, 2014-31273


ᐅ Keith Clontz, Kentucky

Address: 3201 Leith Ln Apt 809 Louisville, KY 40218-1917

Bankruptcy Case 2014-31833-thf Summary: "Keith Clontz's bankruptcy, initiated in May 2014 and concluded by 2014-08-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Clontz — Kentucky, 2014-31833


ᐅ Michael E Clontz, Kentucky

Address: 2024 Marilee Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32697: "The bankruptcy filing by Michael E Clontz, undertaken in May 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Michael E Clontz — Kentucky, 11-32697


ᐅ Bonnie Clore, Kentucky

Address: 1734 Deerwood Ave Apt 1 Louisville, KY 40205

Brief Overview of Bankruptcy Case 09-35723: "The case of Bonnie Clore in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Clore — Kentucky, 09-35723


ᐅ Peter A Cloud, Kentucky

Address: 3316 Noe Way Apt 24 Louisville, KY 40220-1843

Brief Overview of Bankruptcy Case 14-33439-jal: "In a Chapter 7 bankruptcy case, Peter A Cloud from Louisville, KY, saw his proceedings start in 09/13/2014 and complete by 2014-12-12, involving asset liquidation."
Peter A Cloud — Kentucky, 14-33439


ᐅ Brian E Clover, Kentucky

Address: 12002 Running Creek Rd Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-35859: "The bankruptcy record of Brian E Clover from Louisville, KY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2012."
Brian E Clover — Kentucky, 11-35859


ᐅ Michael Walton Clover, Kentucky

Address: 3520 Timmons Ct Louisville, KY 40245-8528

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33575-acs: "In a Chapter 7 bankruptcy case, Michael Walton Clover from Louisville, KY, saw his proceedings start in September 2014 and complete by Dec 24, 2014, involving asset liquidation."
Michael Walton Clover — Kentucky, 2014-33575


ᐅ Kathy S Clowers, Kentucky

Address: 279 Earlywood Way Louisville, KY 40229

Concise Description of Bankruptcy Case 12-312837: "Kathy S Clowers's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-16, led to asset liquidation, with the case closing in Jul 2, 2012."
Kathy S Clowers — Kentucky, 12-31283


ᐅ Christopher Cloyd, Kentucky

Address: 1225 Etawah Ave Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-35908: "In Louisville, KY, Christopher Cloyd filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Christopher Cloyd — Kentucky, 10-35908


ᐅ Shanta Clyburn, Kentucky

Address: 1942 W Jefferson St Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-33867: "Shanta Clyburn's bankruptcy, initiated in 2010-07-23 and concluded by 11/08/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanta Clyburn — Kentucky, 10-33867


ᐅ Arnold Coates, Kentucky

Address: 3331 Alford Ave Louisville, KY 40212

Concise Description of Bankruptcy Case 10-335797: "Arnold Coates's Chapter 7 bankruptcy, filed in Louisville, KY in July 2010, led to asset liquidation, with the case closing in 10.24.2010."
Arnold Coates — Kentucky, 10-33579


ᐅ Rosa L Coates, Kentucky

Address: 206 N 38th St Louisville, KY 40212-2804

Bankruptcy Case 07-34127 Summary: "Chapter 13 bankruptcy for Rosa L Coates in Louisville, KY began in 11/16/2007, focusing on debt restructuring, concluding with plan fulfillment in 04.02.2013."
Rosa L Coates — Kentucky, 07-34127


ᐅ Jr John Shelby Coates, Kentucky

Address: PO Box 7493 Louisville, KY 40257

Bankruptcy Case 11-31671 Overview: "The bankruptcy record of Jr John Shelby Coates from Louisville, KY, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
Jr John Shelby Coates — Kentucky, 11-31671


ᐅ Devin Michael Coatley, Kentucky

Address: 642 S 38th St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-31710-jal: "The bankruptcy record of Devin Michael Coatley from Louisville, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Devin Michael Coatley — Kentucky, 13-31710


ᐅ Michael R Coatley, Kentucky

Address: 1712 S 36th St Louisville, KY 40211

Bankruptcy Case 12-34412 Summary: "In Louisville, KY, Michael R Coatley filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2013."
Michael R Coatley — Kentucky, 12-34412


ᐅ Michelle E Cobb, Kentucky

Address: 570 Prairie Dr Louisville, KY 40229

Bankruptcy Case 11-31124 Summary: "Michelle E Cobb's Chapter 7 bankruptcy, filed in Louisville, KY in 03/08/2011, led to asset liquidation, with the case closing in 06/24/2011."
Michelle E Cobb — Kentucky, 11-31124


ᐅ Charlene Cobble, Kentucky

Address: 7511 Cane Run Rd Lot NO8 Louisville, KY 40258-1968

Bankruptcy Case 16-31491-jal Overview: "The bankruptcy filing by Charlene Cobble, undertaken in May 9, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-08-07 after liquidating assets."
Charlene Cobble — Kentucky, 16-31491


ᐅ Roger Dewan Cobble, Kentucky

Address: 2316 Farnsley Rd Louisville, KY 40216-4314

Brief Overview of Bankruptcy Case 15-30023-thf: "The bankruptcy filing by Roger Dewan Cobble, undertaken in 2015-01-06 in Louisville, KY under Chapter 7, concluded with discharge in 04.06.2015 after liquidating assets."
Roger Dewan Cobble — Kentucky, 15-30023


ᐅ Ronald E Cobble, Kentucky

Address: 7511 Cane Run Rd Lot NO8 Louisville, KY 40258-1968

Brief Overview of Bankruptcy Case 16-31491-jal: "The bankruptcy record of Ronald E Cobble from Louisville, KY, shows a Chapter 7 case filed in 05.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2016."
Ronald E Cobble — Kentucky, 16-31491


ᐅ Stephanie Rashawn Cobble, Kentucky

Address: 2316 Farnsley Rd Louisville, KY 40216-4314

Bankruptcy Case 15-30023-thf Overview: "In Louisville, KY, Stephanie Rashawn Cobble filed for Chapter 7 bankruptcy in Jan 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-06."
Stephanie Rashawn Cobble — Kentucky, 15-30023


ᐅ Eric V Coble, Kentucky

Address: 5801 Lisa Ct Apt 2 Louisville, KY 40291-2250

Snapshot of U.S. Bankruptcy Proceeding Case 14-30058-acs: "The bankruptcy record of Eric V Coble from Louisville, KY, shows a Chapter 7 case filed in 01/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2014."
Eric V Coble — Kentucky, 14-30058


ᐅ Minguez Arnaldo Coca, Kentucky

Address: 6404 S 3rd St Louisville, KY 40214-2827

Concise Description of Bankruptcy Case 15-32796-acs7: "Minguez Arnaldo Coca's bankruptcy, initiated in August 28, 2015 and concluded by 11/26/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minguez Arnaldo Coca — Kentucky, 15-32796


ᐅ Jr Alfred David Cochran, Kentucky

Address: 4307 Blevins Gap Rd Louisville, KY 40272-2041

Bankruptcy Case 09-33335 Summary: "Filing for Chapter 13 bankruptcy in July 2009, Jr Alfred David Cochran from Louisville, KY, structured a repayment plan, achieving discharge in Mar 5, 2013."
Jr Alfred David Cochran — Kentucky, 09-33335


ᐅ Patsy G Cochran, Kentucky

Address: 8101 Wendamoor Dr Apt 14 Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-30414: "Louisville, KY resident Patsy G Cochran's Jan 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Patsy G Cochran — Kentucky, 11-30414


ᐅ Kathy Nichelle Cochran, Kentucky

Address: 2306 W Muhammad Ali Blvd Louisville, KY 40212-1766

Bankruptcy Case 16-31462-thf Overview: "In Louisville, KY, Kathy Nichelle Cochran filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Kathy Nichelle Cochran — Kentucky, 16-31462


ᐅ Regina Cochran, Kentucky

Address: 3436 Janell Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-31910: "Louisville, KY resident Regina Cochran's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-26."
Regina Cochran — Kentucky, 10-31910


ᐅ Brandon Cochran, Kentucky

Address: 5103 New Cut Rd Louisville, KY 40214

Concise Description of Bankruptcy Case 10-303757: "The bankruptcy filing by Brandon Cochran, undertaken in Jan 27, 2010 in Louisville, KY under Chapter 7, concluded with discharge in May 3, 2010 after liquidating assets."
Brandon Cochran — Kentucky, 10-30375


ᐅ Heather Cochran, Kentucky

Address: 9709 Timberbrook Dr Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-31726: "Heather Cochran's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
Heather Cochran — Kentucky, 10-31726


ᐅ Heather M Cochran, Kentucky

Address: 2527 Wyckford Way Louisville, KY 40218

Bankruptcy Case 11-30697 Overview: "Heather M Cochran's bankruptcy, initiated in February 16, 2011 and concluded by May 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Cochran — Kentucky, 11-30697


ᐅ Robert J Cochran, Kentucky

Address: 1634 Clara Ave Louisville, KY 40215-1921

Snapshot of U.S. Bankruptcy Proceeding Case 14-30528-thf: "Louisville, KY resident Robert J Cochran's 02/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2014."
Robert J Cochran — Kentucky, 14-30528


ᐅ Kristen Rae Cochran, Kentucky

Address: 9914 Caven Ave Louisville, KY 40229-2052

Bankruptcy Case 15-33978-thf Summary: "The bankruptcy filing by Kristen Rae Cochran, undertaken in December 2015 in Louisville, KY under Chapter 7, concluded with discharge in Mar 15, 2016 after liquidating assets."
Kristen Rae Cochran — Kentucky, 15-33978


ᐅ Roger Cochran, Kentucky

Address: 4109 Hickoryview Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-32037: "In Louisville, KY, Roger Cochran filed for Chapter 7 bankruptcy in Apr 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2010."
Roger Cochran — Kentucky, 10-32037


ᐅ Kyle Michael Cochran, Kentucky

Address: 9914 Caven Ave Louisville, KY 40229-2052

Bankruptcy Case 15-33978-thf Overview: "Kyle Michael Cochran's bankruptcy, initiated in 12.16.2015 and concluded by Mar 15, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Michael Cochran — Kentucky, 15-33978


ᐅ Madelyn L Cochran, Kentucky

Address: 14003 Old Station Rd Louisville, KY 40245

Bankruptcy Case 12-30820 Summary: "Madelyn L Cochran's Chapter 7 bankruptcy, filed in Louisville, KY in February 2012, led to asset liquidation, with the case closing in 06.10.2012."
Madelyn L Cochran — Kentucky, 12-30820


ᐅ Mae Cochran, Kentucky

Address: 1935 Gardiner Ln Apt J146 Louisville, KY 40205

Bankruptcy Case 09-36324 Overview: "Mae Cochran's Chapter 7 bankruptcy, filed in Louisville, KY in 12.10.2009, led to asset liquidation, with the case closing in 03.17.2010."
Mae Cochran — Kentucky, 09-36324


ᐅ David Anthony Cochran, Kentucky

Address: 8921 Eli Dr Louisville, KY 40291

Bankruptcy Case 12-43171-drd7 Overview: "The bankruptcy record of David Anthony Cochran from Louisville, KY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
David Anthony Cochran — Kentucky, 12-43171


ᐅ David W Cochran, Kentucky

Address: 1323 S Floyd St Louisville, KY 40208

Brief Overview of Bankruptcy Case 13-34754-thf: "The case of David W Cochran in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Cochran — Kentucky, 13-34754


ᐅ Delores Cochrum, Kentucky

Address: 2111 Greenwood Ave Louisville, KY 40210-1149

Bankruptcy Case 08-32995 Summary: "Delores Cochrum's Chapter 13 bankruptcy in Louisville, KY started in Jul 15, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-23."
Delores Cochrum — Kentucky, 08-32995


ᐅ Tom Cockerel, Kentucky

Address: 140 Spring Lake Ct Louisville, KY 40229

Bankruptcy Case 10-35187 Overview: "Louisville, KY resident Tom Cockerel's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2011."
Tom Cockerel — Kentucky, 10-35187


ᐅ Niki M Cockeril, Kentucky

Address: 5137 Columbia Ave Louisville, KY 40258-3506

Bankruptcy Case 2014-32656-jal Overview: "In a Chapter 7 bankruptcy case, Niki M Cockeril from Louisville, KY, saw her proceedings start in 2014-07-14 and complete by October 12, 2014, involving asset liquidation."
Niki M Cockeril — Kentucky, 2014-32656


ᐅ Angela S Cockriel, Kentucky

Address: 6820 James Madison Way Louisville, KY 40272-1328

Bankruptcy Case 15-30330-jal Summary: "The bankruptcy filing by Angela S Cockriel, undertaken in February 2015 in Louisville, KY under Chapter 7, concluded with discharge in 05.03.2015 after liquidating assets."
Angela S Cockriel — Kentucky, 15-30330


ᐅ Jody L Cockriel, Kentucky

Address: 6807 Stardust Dr Louisville, KY 40272-4767

Bankruptcy Case 15-30330-jal Overview: "Jody L Cockriel's bankruptcy, initiated in 02/02/2015 and concluded by 2015-05-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody L Cockriel — Kentucky, 15-30330


ᐅ George M Coddington, Kentucky

Address: 1020 Morgan St Louisville, KY 40217-2260

Concise Description of Bankruptcy Case 14-32854-jal7: "In Louisville, KY, George M Coddington filed for Chapter 7 bankruptcy in Jul 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2014."
George M Coddington — Kentucky, 14-32854


ᐅ John William Coddington, Kentucky

Address: 7905 Pickwick Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-30165: "In a Chapter 7 bankruptcy case, John William Coddington from Louisville, KY, saw their proceedings start in 2011-01-13 and complete by May 1, 2011, involving asset liquidation."
John William Coddington — Kentucky, 11-30165


ᐅ Torri M Coddington, Kentucky

Address: 1020 Morgan St Louisville, KY 40217-2260

Brief Overview of Bankruptcy Case 2014-32854-jal: "In Louisville, KY, Torri M Coddington filed for Chapter 7 bankruptcy in Jul 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-24."
Torri M Coddington — Kentucky, 2014-32854


ᐅ Kevin Cody, Kentucky

Address: 6703 Kings Falls Ct Louisville, KY 40229

Bankruptcy Case 10-32200 Summary: "The case of Kevin Cody in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Cody — Kentucky, 10-32200