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 Otis Theresa January, Kentucky

Address: 5105 Rising Oak Ct Louisville, KY 40245-6495

Bankruptcy Case 08-34185-acs Summary: "Otis Theresa January, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-09-23, culminating in its successful completion by Jan 28, 2014."
Otis Theresa January — Kentucky, 08-34185


ᐅ Kimberly A Jarboe, Kentucky

Address: 1028 Navaho Pl Louisville, KY 40215-2526

Concise Description of Bankruptcy Case 15-30592-jal7: "Kimberly A Jarboe's bankruptcy, initiated in February 2015 and concluded by 2015-05-26 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Jarboe — Kentucky, 15-30592


ᐅ William D Jarboe, Kentucky

Address: 9507 Plumwood Rd Louisville, KY 40291-1313

Snapshot of U.S. Bankruptcy Proceeding Case 15-32303-acs: "Louisville, KY resident William D Jarboe's July 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2015."
William D Jarboe — Kentucky, 15-32303


ᐅ Jr Mark A Jared, Kentucky

Address: 4725 John Law Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-30126: "In Louisville, KY, Jr Mark A Jared filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-29."
Jr Mark A Jared — Kentucky, 11-30126


ᐅ Sr Mark A Jared, Kentucky

Address: 4722 John Law Ct Louisville, KY 40272-4243

Snapshot of U.S. Bankruptcy Proceeding Case 08-31924-jal: "Chapter 13 bankruptcy for Sr Mark A Jared in Louisville, KY began in 2008-05-08, focusing on debt restructuring, concluding with plan fulfillment in 09.06.2013."
Sr Mark A Jared — Kentucky, 08-31924


ᐅ Jennifer L Jarrett, Kentucky

Address: 10601 Shadow Ridge Ln Apt 101 Louisville, KY 40241-5405

Bankruptcy Case 14-34404-jal Overview: "Louisville, KY resident Jennifer L Jarrett's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-25."
Jennifer L Jarrett — Kentucky, 14-34404


ᐅ Trefoyia S Jarrett, Kentucky

Address: 5802 Lisa Ct Apt 12 Louisville, KY 40291-2247

Concise Description of Bankruptcy Case 2014-33717-jal7: "Trefoyia S Jarrett's bankruptcy, initiated in 10.04.2014 and concluded by January 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trefoyia S Jarrett — Kentucky, 2014-33717


ᐅ Tyesha L Jarrett, Kentucky

Address: 5158 Keegan Way Louisville, KY 40291

Bankruptcy Case 13-30883 Summary: "In Louisville, KY, Tyesha L Jarrett filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2013."
Tyesha L Jarrett — Kentucky, 13-30883


ᐅ Michael J Jarrett, Kentucky

Address: 716 Belle St Louisville, KY 40245-2914

Bankruptcy Case 14-34404-jal Summary: "In a Chapter 7 bankruptcy case, Michael J Jarrett from Louisville, KY, saw their proceedings start in November 27, 2014 and complete by Feb 25, 2015, involving asset liquidation."
Michael J Jarrett — Kentucky, 14-34404


ᐅ Christopher Jarrett, Kentucky

Address: 1611 Lyman Johnson Dr Louisville, KY 40211

Bankruptcy Case 11-30983 Summary: "Louisville, KY resident Christopher Jarrett's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
Christopher Jarrett — Kentucky, 11-30983


ᐅ Robert L Jarrett, Kentucky

Address: 3201 Dr William G Weathers Dr Louisville, KY 40211

Bankruptcy Case 13-32935-acs Summary: "The bankruptcy filing by Robert L Jarrett, undertaken in July 23, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 10.27.2013 after liquidating assets."
Robert L Jarrett — Kentucky, 13-32935


ᐅ Erin Dawn Jarrett, Kentucky

Address: 632 S 39th St Louisville, KY 40211-3031

Snapshot of U.S. Bankruptcy Proceeding Case 15-32978-acs: "Louisville, KY resident Erin Dawn Jarrett's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2015."
Erin Dawn Jarrett — Kentucky, 15-32978


ᐅ Teandra G Jarvis, Kentucky

Address: 5408 Lagoona Dr Louisville, KY 40219-1234

Bankruptcy Case 16-31682-jal Summary: "The bankruptcy filing by Teandra G Jarvis, undertaken in 2016-05-28 in Louisville, KY under Chapter 7, concluded with discharge in 08/26/2016 after liquidating assets."
Teandra G Jarvis — Kentucky, 16-31682


ᐅ Gregory D Jarvis, Kentucky

Address: 5408 Lagoona Dr Louisville, KY 40219-1234

Concise Description of Bankruptcy Case 16-31682-jal7: "Gregory D Jarvis's bankruptcy, initiated in May 28, 2016 and concluded by Aug 26, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory D Jarvis — Kentucky, 16-31682


ᐅ Jr Thomas H Jean, Kentucky

Address: 1538 Hillview Blvd Louisville, KY 40229-3055

Concise Description of Bankruptcy Case 14-31157-thf7: "In a Chapter 7 bankruptcy case, Jr Thomas H Jean from Louisville, KY, saw their proceedings start in 03.25.2014 and complete by 06/23/2014, involving asset liquidation."
Jr Thomas H Jean — Kentucky, 14-31157


ᐅ Sandra J Jeanes, Kentucky

Address: 2806 Slevin St Louisville, KY 40212-1943

Snapshot of U.S. Bankruptcy Proceeding Case 14-30315-acs: "Louisville, KY resident Sandra J Jeanes's January 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2014."
Sandra J Jeanes — Kentucky, 14-30315


ᐅ Charles Jecker, Kentucky

Address: 6104 Frey Dr Louisville, KY 40219

Bankruptcy Case 10-35322 Overview: "In a Chapter 7 bankruptcy case, Charles Jecker from Louisville, KY, saw their proceedings start in October 7, 2010 and complete by January 2011, involving asset liquidation."
Charles Jecker — Kentucky, 10-35322


ᐅ Christopher Jeffers, Kentucky

Address: 13910 Shelbyville Rd Louisville, KY 40245

Bankruptcy Case 10-33871 Summary: "In a Chapter 7 bankruptcy case, Christopher Jeffers from Louisville, KY, saw their proceedings start in 07.23.2010 and complete by 11/08/2010, involving asset liquidation."
Christopher Jeffers — Kentucky, 10-33871


ᐅ Jr Fred Jefferson, Kentucky

Address: 2530 Pennacook Rd Apt 2 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-33028: "The case of Jr Fred Jefferson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fred Jefferson — Kentucky, 10-33028


ᐅ Deslarri Jerreal Jefferson, Kentucky

Address: 619 Iowa Ave Louisville, KY 40208-1225

Snapshot of U.S. Bankruptcy Proceeding Case 16-31826-acs: "Deslarri Jerreal Jefferson's bankruptcy, initiated in June 2016 and concluded by September 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deslarri Jerreal Jefferson — Kentucky, 16-31826


ᐅ Lakesia R Jeffery, Kentucky

Address: 4600 Tipsy Cir Apt 4204 Louisville, KY 40216-3587

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33249-jal: "The case of Lakesia R Jeffery in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakesia R Jeffery — Kentucky, 2014-33249


ᐅ Obryan Serena Renee Jeffery, Kentucky

Address: 2020 Alta Ave Louisville, KY 40205

Bankruptcy Case 11-34752 Summary: "The bankruptcy record of Obryan Serena Renee Jeffery from Louisville, KY, shows a Chapter 7 case filed in Oct 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-19."
Obryan Serena Renee Jeffery — Kentucky, 11-34752


ᐅ Claude Jeffries, Kentucky

Address: 163 Scotts Gap Rd Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36537: "The bankruptcy record of Claude Jeffries from Louisville, KY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2011."
Claude Jeffries — Kentucky, 10-36537


ᐅ Damon Lamont Jeffries, Kentucky

Address: 1112 Fischer Ave Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 11-33054: "In Louisville, KY, Damon Lamont Jeffries filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2011."
Damon Lamont Jeffries — Kentucky, 11-33054


ᐅ Donnita R Jeffries, Kentucky

Address: 1330 Hemlock St Louisville, KY 40211-3468

Concise Description of Bankruptcy Case 14-34673-jal7: "Donnita R Jeffries's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-12-23, led to asset liquidation, with the case closing in 2015-03-23."
Donnita R Jeffries — Kentucky, 14-34673


ᐅ Evonne Renee Jeffries, Kentucky

Address: 312 Meadowood Ct Apt 2 Louisville, KY 40214-3642

Bankruptcy Case 14-32198-thf Overview: "The case of Evonne Renee Jeffries in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evonne Renee Jeffries — Kentucky, 14-32198


ᐅ Ronald E Jeffries, Kentucky

Address: 4428 Baygarden Ct Louisville, KY 40245-6422

Concise Description of Bankruptcy Case 14-30407-jal7: "In a Chapter 7 bankruptcy case, Ronald E Jeffries from Louisville, KY, saw their proceedings start in 02.06.2014 and complete by 05.07.2014, involving asset liquidation."
Ronald E Jeffries — Kentucky, 14-30407


ᐅ John A Jeffries, Kentucky

Address: 1330 Hemlock St Louisville, KY 40211-3468

Concise Description of Bankruptcy Case 14-34673-jal7: "The bankruptcy record of John A Jeffries from Louisville, KY, shows a Chapter 7 case filed in 12.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2015."
John A Jeffries — Kentucky, 14-34673


ᐅ Jonathon A Jeffries, Kentucky

Address: 6629 Northridge Cir Louisville, KY 40241

Bankruptcy Case 12-32909 Overview: "The bankruptcy filing by Jonathon A Jeffries, undertaken in June 22, 2012 in Louisville, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Jonathon A Jeffries — Kentucky, 12-32909


ᐅ Jr Joseph C Jeffries, Kentucky

Address: 5908 Morning Glory Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-32652: "The bankruptcy record of Jr Joseph C Jeffries from Louisville, KY, shows a Chapter 7 case filed in 05/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Jr Joseph C Jeffries — Kentucky, 11-32652


ᐅ Jr Raymond L Jeffries, Kentucky

Address: 4100 Stony Ridge Rd Apt 8 Louisville, KY 40299

Bankruptcy Case 13-32211-jal Overview: "The bankruptcy record of Jr Raymond L Jeffries from Louisville, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2013."
Jr Raymond L Jeffries — Kentucky, 13-32211


ᐅ Judy Jeffries, Kentucky

Address: 1920 Herr Ln Louisville, KY 40222

Bankruptcy Case 10-30544 Overview: "The case of Judy Jeffries in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Jeffries — Kentucky, 10-30544


ᐅ Karen Schureck Jeffries, Kentucky

Address: 6115 S Watterson Trl Louisville, KY 40291-2279

Brief Overview of Bankruptcy Case 15-32302-jal: "In a Chapter 7 bankruptcy case, Karen Schureck Jeffries from Louisville, KY, saw her proceedings start in 07/17/2015 and complete by October 2015, involving asset liquidation."
Karen Schureck Jeffries — Kentucky, 15-32302


ᐅ Brittany D Jeffries, Kentucky

Address: 5107 Constance Dr Louisville, KY 40272-4106

Bankruptcy Case 16-30738-acs Overview: "Brittany D Jeffries's bankruptcy, initiated in 03.10.2016 and concluded by 2016-06-08 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany D Jeffries — Kentucky, 16-30738


ᐅ Leonard T Jeffries, Kentucky

Address: 13837 Scotts Gap Rd Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32925: "Leonard T Jeffries's Chapter 7 bankruptcy, filed in Louisville, KY in 06/14/2011, led to asset liquidation, with the case closing in September 30, 2011."
Leonard T Jeffries — Kentucky, 11-32925


ᐅ Prince Adams Jegede, Kentucky

Address: 3101 Summerfield Dr Louisville, KY 40220

Bankruptcy Case 11-33369 Overview: "The case of Prince Adams Jegede in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prince Adams Jegede — Kentucky, 11-33369


ᐅ Gerald W Jekel, Kentucky

Address: 9916 Dixie Hwy Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-31423: "The bankruptcy filing by Gerald W Jekel, undertaken in March 2011 in Louisville, KY under Chapter 7, concluded with discharge in Jul 8, 2011 after liquidating assets."
Gerald W Jekel — Kentucky, 11-31423


ᐅ John Frank Jemiolo, Kentucky

Address: 209 Eric Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 13-31660-jal7: "John Frank Jemiolo's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-04-22, led to asset liquidation, with the case closing in 2013-07-23."
John Frank Jemiolo — Kentucky, 13-31660


ᐅ Sonya H Jemley, Kentucky

Address: 505 W Saint Catherine St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-30379: "The case of Sonya H Jemley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya H Jemley — Kentucky, 13-30379


ᐅ Marcella Yvette Jenkins, Kentucky

Address: 1056 Cecil Ave Louisville, KY 40211-2566

Bankruptcy Case 15-32099-jal Summary: "Marcella Yvette Jenkins's bankruptcy, initiated in 06/26/2015 and concluded by September 24, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcella Yvette Jenkins — Kentucky, 15-32099


ᐅ Lamont Chevelle Jenkins, Kentucky

Address: 1704 Mae Street Kidd Ave Louisville, KY 40211-4318

Bankruptcy Case 15-32122-acs Overview: "The bankruptcy filing by Lamont Chevelle Jenkins, undertaken in 2015-06-30 in Louisville, KY under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Lamont Chevelle Jenkins — Kentucky, 15-32122


ᐅ Laquita Lynn Jenkins, Kentucky

Address: 1704 Mae Street Kidd Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-33572: "In Louisville, KY, Laquita Lynn Jenkins filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2011."
Laquita Lynn Jenkins — Kentucky, 11-33572


ᐅ Ryan Matthew Jenkins, Kentucky

Address: 3615 Robin Dr Louisville, KY 40216-4727

Concise Description of Bankruptcy Case 15-31234-acs7: "In a Chapter 7 bankruptcy case, Ryan Matthew Jenkins from Louisville, KY, saw their proceedings start in April 14, 2015 and complete by July 13, 2015, involving asset liquidation."
Ryan Matthew Jenkins — Kentucky, 15-31234


ᐅ Beverly V Jenkins, Kentucky

Address: 4819 Burris Dr Louisville, KY 40291-1433

Bankruptcy Case 06-33416 Summary: "Beverly V Jenkins's Louisville, KY bankruptcy under Chapter 13 in Dec 8, 2006 led to a structured repayment plan, successfully discharged in October 3, 2012."
Beverly V Jenkins — Kentucky, 06-33416


ᐅ Sr Raymond Leon Jenkins, Kentucky

Address: 3818 Chevy Chase Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-35168: "In Louisville, KY, Sr Raymond Leon Jenkins filed for Chapter 7 bankruptcy in October 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-11."
Sr Raymond Leon Jenkins — Kentucky, 11-35168


ᐅ Reginald Jenkins, Kentucky

Address: 1301 S 28th St Unit 206 Louisville, KY 40211

Bankruptcy Case 09-35993 Overview: "The bankruptcy filing by Reginald Jenkins, undertaken in 11.20.2009 in Louisville, KY under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Reginald Jenkins — Kentucky, 09-35993


ᐅ John W Jenkins, Kentucky

Address: 320 Franck Ave Louisville, KY 40206-2547

Brief Overview of Bankruptcy Case 16-30674-acs: "In Louisville, KY, John W Jenkins filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
John W Jenkins — Kentucky, 16-30674


ᐅ Brad Lee Jenkins, Kentucky

Address: 1009 Ardmore Dr Louisville, KY 40217-2303

Snapshot of U.S. Bankruptcy Proceeding Case 07-32747: "In his Chapter 13 bankruptcy case filed in August 12, 2007, Louisville, KY's Brad Lee Jenkins agreed to a debt repayment plan, which was successfully completed by 12/27/2012."
Brad Lee Jenkins — Kentucky, 07-32747


ᐅ Nancy Jenkins, Kentucky

Address: 3580 Fincastle Rd Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-34550: "Louisville, KY resident Nancy Jenkins's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.12.2010."
Nancy Jenkins — Kentucky, 10-34550


ᐅ Chimere Chante Jenkins, Kentucky

Address: 5402 Heafer Farm Ln Unit 102 Louisville, KY 40219

Bankruptcy Case 12-30158 Overview: "Chimere Chante Jenkins's bankruptcy, initiated in 2012-01-17 and concluded by April 17, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chimere Chante Jenkins — Kentucky, 12-30158


ᐅ Elizabeth Ann Jenkins, Kentucky

Address: 9617 Dolphin Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-31468-thf: "The bankruptcy record of Elizabeth Ann Jenkins from Louisville, KY, shows a Chapter 7 case filed in 2013-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Elizabeth Ann Jenkins — Kentucky, 13-31468


ᐅ Kelly L Jenkins, Kentucky

Address: 320 Franck Ave Louisville, KY 40206-2547

Concise Description of Bankruptcy Case 16-30674-acs7: "The case of Kelly L Jenkins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly L Jenkins — Kentucky, 16-30674


ᐅ Jeffrey S Jenkins, Kentucky

Address: 3754 Craig Ave Louisville, KY 40215-1469

Bankruptcy Case 16-31537-acs Summary: "Jeffrey S Jenkins's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-05-13, led to asset liquidation, with the case closing in August 11, 2016."
Jeffrey S Jenkins — Kentucky, 16-31537


ᐅ Debra D Jenkins, Kentucky

Address: 927 1/2 Denmark St Louisville, KY 40215-2908

Brief Overview of Bankruptcy Case 14-32110-thf: "The bankruptcy record of Debra D Jenkins from Louisville, KY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Debra D Jenkins — Kentucky, 14-32110


ᐅ Tamera E Jenkins, Kentucky

Address: 1704 Mae Street Kidd Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 13-32081-acs7: "The bankruptcy filing by Tamera E Jenkins, undertaken in 2013-05-23 in Louisville, KY under Chapter 7, concluded with discharge in August 20, 2013 after liquidating assets."
Tamera E Jenkins — Kentucky, 13-32081


ᐅ Jennifer Leigh Jenkins, Kentucky

Address: 1605 Cherry Way Louisville, KY 40216

Bankruptcy Case 13-31940-jal Overview: "In a Chapter 7 bankruptcy case, Jennifer Leigh Jenkins from Louisville, KY, saw her proceedings start in May 9, 2013 and complete by 08.06.2013, involving asset liquidation."
Jennifer Leigh Jenkins — Kentucky, 13-31940


ᐅ Jr Carson G Jenkins, Kentucky

Address: 3506 Barclay Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 12-320707: "In a Chapter 7 bankruptcy case, Jr Carson G Jenkins from Louisville, KY, saw his proceedings start in April 30, 2012 and complete by 08/16/2012, involving asset liquidation."
Jr Carson G Jenkins — Kentucky, 12-32070


ᐅ Lora Lena Jenkins, Kentucky

Address: 1826 Milburt Dr Louisville, KY 40223

Bankruptcy Case 12-30887 Summary: "In Louisville, KY, Lora Lena Jenkins filed for Chapter 7 bankruptcy in February 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2012."
Lora Lena Jenkins — Kentucky, 12-30887


ᐅ Derrick Oneal Jenkins, Kentucky

Address: 3000 Flair Knoll Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-35261: "Derrick Oneal Jenkins's Chapter 7 bankruptcy, filed in Louisville, KY in 10/13/2009, led to asset liquidation, with the case closing in Jan 17, 2010."
Derrick Oneal Jenkins — Kentucky, 09-35261


ᐅ Jr John Howard Jenkins, Kentucky

Address: 10208 Moonlight Way Louisville, KY 40272

Bankruptcy Case 11-34940 Overview: "In Louisville, KY, Jr John Howard Jenkins filed for Chapter 7 bankruptcy in October 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-29."
Jr John Howard Jenkins — Kentucky, 11-34940


ᐅ James Devine Jenkins, Kentucky

Address: PO Box 221583 Louisville, KY 40252

Brief Overview of Bankruptcy Case 11-31005: "James Devine Jenkins's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 1, 2011, led to asset liquidation, with the case closing in 06.17.2011."
James Devine Jenkins — Kentucky, 11-31005


ᐅ Labrone L Jenkins, Kentucky

Address: 2014 Peabody Ln Apt 11 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-34906: "Louisville, KY resident Labrone L Jenkins's 2011-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Labrone L Jenkins — Kentucky, 11-34906


ᐅ Jill Jenkins, Kentucky

Address: 175 Breckinridge Sq Louisville, KY 40220-1432

Snapshot of U.S. Bankruptcy Proceeding Case 15-91384-BHL-7: "Jill Jenkins's bankruptcy, initiated in 2015-07-31 and concluded by 2015-10-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Jenkins — Kentucky, 15-91384-BHL-7


ᐅ Dale Jennette, Kentucky

Address: 3014 Velden Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 10-314317: "The bankruptcy record of Dale Jennette from Louisville, KY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2010."
Dale Jennette — Kentucky, 10-31431


ᐅ Keith A Jennings, Kentucky

Address: 4626 Kennedy Place Cir Louisville, KY 40272

Bankruptcy Case 11-30554 Overview: "The bankruptcy record of Keith A Jennings from Louisville, KY, shows a Chapter 7 case filed in 02.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Keith A Jennings — Kentucky, 11-30554


ᐅ Ashley Desiree Jennings, Kentucky

Address: 1308 Cleo Ave Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 13-32352-acs: "The case of Ashley Desiree Jennings in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Desiree Jennings — Kentucky, 13-32352


ᐅ Janet Joslin Jennings, Kentucky

Address: 1721 March Blvd Louisville, KY 40215

Bankruptcy Case 12-31998 Summary: "In Louisville, KY, Janet Joslin Jennings filed for Chapter 7 bankruptcy in 04.27.2012. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2012."
Janet Joslin Jennings — Kentucky, 12-31998


ᐅ Jennifer L Jennings, Kentucky

Address: 2220 Payne St Apt 2 Louisville, KY 40206

Concise Description of Bankruptcy Case 11-324677: "The bankruptcy filing by Jennifer L Jennings, undertaken in May 18, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 09/03/2011 after liquidating assets."
Jennifer L Jennings — Kentucky, 11-32467


ᐅ Duane Maxwell Jennings, Kentucky

Address: 6632 Hunters Creek Blvd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-32641-jal: "The case of Duane Maxwell Jennings in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane Maxwell Jennings — Kentucky, 13-32641


ᐅ Brittany Yvette Jennings, Kentucky

Address: 1755 Bernheim Ln Louisville, KY 40210-2275

Bankruptcy Case 2014-33515-thf Overview: "The bankruptcy filing by Brittany Yvette Jennings, undertaken in Sep 19, 2014 in Louisville, KY under Chapter 7, concluded with discharge in December 18, 2014 after liquidating assets."
Brittany Yvette Jennings — Kentucky, 2014-33515


ᐅ Elton S Jennings, Kentucky

Address: 820 Camden Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 12-32074: "In a Chapter 7 bankruptcy case, Elton S Jennings from Louisville, KY, saw his proceedings start in 04.30.2012 and complete by 08/16/2012, involving asset liquidation."
Elton S Jennings — Kentucky, 12-32074


ᐅ Theodore Jennings, Kentucky

Address: 6007 Wooded Creek Dr Unit 101 Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-32736: "In Louisville, KY, Theodore Jennings filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Theodore Jennings — Kentucky, 10-32736


ᐅ Robin F Jent, Kentucky

Address: 4161 Churchman Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-34399: "Robin F Jent's bankruptcy, initiated in 09.28.2012 and concluded by January 2, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin F Jent — Kentucky, 12-34399


ᐅ Renita Y Jernigan, Kentucky

Address: 3411 Pinnacle Gardens Dr Louisville, KY 40245

Bankruptcy Case 13-30229 Overview: "In a Chapter 7 bankruptcy case, Renita Y Jernigan from Louisville, KY, saw her proceedings start in Jan 23, 2013 and complete by April 2013, involving asset liquidation."
Renita Y Jernigan — Kentucky, 13-30229


ᐅ Hollie George Jernigan, Kentucky

Address: 1704 Herbert Ave Apt 2 Louisville, KY 40216-3834

Brief Overview of Bankruptcy Case 15-30105-thf: "Hollie George Jernigan's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 15, 2015, led to asset liquidation, with the case closing in 2015-04-15."
Hollie George Jernigan — Kentucky, 15-30105


ᐅ Rhonda A Jesse, Kentucky

Address: 5200 Michael Edward Ct Louisville, KY 40291

Bankruptcy Case 11-30899 Overview: "The bankruptcy record of Rhonda A Jesse from Louisville, KY, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2011."
Rhonda A Jesse — Kentucky, 11-30899


ᐅ Susan M Jessel, Kentucky

Address: 4211 Final Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-34932: "Susan M Jessel's bankruptcy, initiated in November 2012 and concluded by 02/09/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Jessel — Kentucky, 12-34932


ᐅ Christian M Jessie, Kentucky

Address: 1204 Heritage Pl Louisville, KY 40214-4136

Bankruptcy Case 14-30355-thf Summary: "In a Chapter 7 bankruptcy case, Christian M Jessie from Louisville, KY, saw their proceedings start in Jan 31, 2014 and complete by 2014-05-01, involving asset liquidation."
Christian M Jessie — Kentucky, 14-30355


ᐅ Debbie K Jessie, Kentucky

Address: 3014 Wilkie Rd Louisville, KY 40216-1954

Brief Overview of Bankruptcy Case 11-30246-thf: "Filing for Chapter 13 bankruptcy in Jan 18, 2011, Debbie K Jessie from Louisville, KY, structured a repayment plan, achieving discharge in 2014-01-30."
Debbie K Jessie — Kentucky, 11-30246


ᐅ Gary Lee Jessie, Kentucky

Address: 3014 Wilkie Rd Louisville, KY 40216-1954

Bankruptcy Case 11-30246-thf Summary: "Chapter 13 bankruptcy for Gary Lee Jessie in Louisville, KY began in 2011-01-18, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-30."
Gary Lee Jessie — Kentucky, 11-30246


ᐅ Timothy Lee Jessie, Kentucky

Address: 2119 West Ln Louisville, KY 40216-3742

Bankruptcy Case 14-30539-jal Summary: "Timothy Lee Jessie's bankruptcy, initiated in Feb 16, 2014 and concluded by 2014-05-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Lee Jessie — Kentucky, 14-30539


ᐅ William O Jessie, Kentucky

Address: 653 Hillview Blvd Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-32204: "William O Jessie's Chapter 7 bankruptcy, filed in Louisville, KY in 04/29/2011, led to asset liquidation, with the case closing in August 2011."
William O Jessie — Kentucky, 11-32204


ᐅ Mandrell Jervol Jessup, Kentucky

Address: 734 S 36th St Louisville, KY 40211-2806

Bankruptcy Case 15-32374-thf Summary: "The bankruptcy record of Mandrell Jervol Jessup from Louisville, KY, shows a Chapter 7 case filed in 07.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2015."
Mandrell Jervol Jessup — Kentucky, 15-32374


ᐅ Victoria Jessup, Kentucky

Address: 4509 Broadleaf Dr Apt 19 Louisville, KY 40216-4540

Concise Description of Bankruptcy Case 15-32155-acs7: "Victoria Jessup's bankruptcy, initiated in 2015-07-01 and concluded by 09.29.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Jessup — Kentucky, 15-32155


ᐅ James V Jeter, Kentucky

Address: 453 Mallard Creek Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 13-33061-jal: "The bankruptcy record of James V Jeter from Louisville, KY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2013."
James V Jeter — Kentucky, 13-33061


ᐅ Angela Jett, Kentucky

Address: 6720 Leverett Ln Louisville, KY 40258

Concise Description of Bankruptcy Case 10-367367: "The case of Angela Jett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Jett — Kentucky, 10-36736


ᐅ Dorletha F Jett, Kentucky

Address: 8610 Standing Oak Dr Apt 1 Louisville, KY 40258-1285

Bankruptcy Case 15-33518-acs Summary: "Louisville, KY resident Dorletha F Jett's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Dorletha F Jett — Kentucky, 15-33518


ᐅ Michael Jetter, Kentucky

Address: 9826 Stanalouise Dr Louisville, KY 40291

Bankruptcy Case 09-36405 Summary: "Michael Jetter's bankruptcy, initiated in Dec 15, 2009 and concluded by Mar 21, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jetter — Kentucky, 09-36405


ᐅ Linda Jewell, Kentucky

Address: 6 Modern Way Louisville, KY 40216

Bankruptcy Case 11-34865 Overview: "The bankruptcy filing by Linda Jewell, undertaken in October 9, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 01/25/2012 after liquidating assets."
Linda Jewell — Kentucky, 11-34865


ᐅ Regina Jewell, Kentucky

Address: 1408 Hobart Dr Louisville, KY 40216

Bankruptcy Case 10-34373 Overview: "The bankruptcy filing by Regina Jewell, undertaken in 2010-08-17 in Louisville, KY under Chapter 7, concluded with discharge in 12/03/2010 after liquidating assets."
Regina Jewell — Kentucky, 10-34373


ᐅ Fonda M Jewell, Kentucky

Address: 4200 Medallion Ct Apt 513 Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-35038: "The case of Fonda M Jewell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fonda M Jewell — Kentucky, 11-35038


ᐅ George A Jewell, Kentucky

Address: 3030 Breckenridge Ln Apt 529 Louisville, KY 40220-2177

Concise Description of Bankruptcy Case 2014-33963-acs7: "George A Jewell's bankruptcy, initiated in October 27, 2014 and concluded by 2015-01-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George A Jewell — Kentucky, 2014-33963


ᐅ Jennifer Jewell, Kentucky

Address: 715 Speckert Ct Louisville, KY 40203

Bankruptcy Case 10-36194 Summary: "The bankruptcy record of Jennifer Jewell from Louisville, KY, shows a Chapter 7 case filed in Nov 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2011."
Jennifer Jewell — Kentucky, 10-36194


ᐅ Jerry Jewell, Kentucky

Address: 1811 Nobel Pl Louisville, KY 40216-4721

Bankruptcy Case 08-32728 Overview: "Jerry Jewell, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 06.27.2008, culminating in its successful completion by June 5, 2013."
Jerry Jewell — Kentucky, 08-32728


ᐅ William Jewell, Kentucky

Address: 17002 Olde Copper Ct Louisville, KY 40245

Bankruptcy Case 10-35402 Overview: "In a Chapter 7 bankruptcy case, William Jewell from Louisville, KY, saw their proceedings start in 2010-10-12 and complete by 2011-01-19, involving asset liquidation."
William Jewell — Kentucky, 10-35402


ᐅ Adrian L Jewell, Kentucky

Address: 3312 Penway Ave Louisville, KY 40211-1926

Snapshot of U.S. Bankruptcy Proceeding Case 16-30764-acs: "The bankruptcy filing by Adrian L Jewell, undertaken in March 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Adrian L Jewell — Kentucky, 16-30764


ᐅ Jr Rocky Jewell, Kentucky

Address: 3307 Emerald Dr Louisville, KY 40299

Bankruptcy Case 10-36166 Overview: "Louisville, KY resident Jr Rocky Jewell's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-11."
Jr Rocky Jewell — Kentucky, 10-36166


ᐅ Juana M Jimenez, Kentucky

Address: 9504 Blue Lick Rd Louisville, KY 40229-1121

Concise Description of Bankruptcy Case 16-31406-acs7: "Juana M Jimenez's Chapter 7 bankruptcy, filed in Louisville, KY in April 29, 2016, led to asset liquidation, with the case closing in Jul 28, 2016."
Juana M Jimenez — Kentucky, 16-31406


ᐅ Sr Justin Lang Jimenez, Kentucky

Address: 1200 Cherry Blossom Dr Louisville, KY 40272

Bankruptcy Case 11-30737 Summary: "Louisville, KY resident Sr Justin Lang Jimenez's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2011."
Sr Justin Lang Jimenez — Kentucky, 11-30737


ᐅ Donna Jimenez, Kentucky

Address: 8506 Atrium Dr Apt 1004 Louisville, KY 40220

Concise Description of Bankruptcy Case 10-333287: "The case of Donna Jimenez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Jimenez — Kentucky, 10-33328