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 Nadia Amber Johnson, Kentucky

Address: 817 S 42nd St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-31379: "Louisville, KY resident Nadia Amber Johnson's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2012."
Nadia Amber Johnson — Kentucky, 12-31379


ᐅ Marquetta L Johnson, Kentucky

Address: 12827 Bay Tree Way Louisville, KY 40245

Bankruptcy Case 13-31314 Overview: "The bankruptcy record of Marquetta L Johnson from Louisville, KY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2013."
Marquetta L Johnson — Kentucky, 13-31314


ᐅ Naketa Jacqueline Johnson, Kentucky

Address: 3705 Marlin Dr Louisville, KY 40299-3534

Brief Overview of Bankruptcy Case 15-30386-thf: "Naketa Jacqueline Johnson's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-02-09, led to asset liquidation, with the case closing in May 10, 2015."
Naketa Jacqueline Johnson — Kentucky, 15-30386


ᐅ Lisa Kaye Johnson, Kentucky

Address: 425 W Gaulbert Ave Apt 4 Louisville, KY 40208

Concise Description of Bankruptcy Case 12-351807: "Lisa Kaye Johnson's bankruptcy, initiated in November 2012 and concluded by 03/02/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Kaye Johnson — Kentucky, 12-35180


ᐅ Lyroi Johnson, Kentucky

Address: 4708 Roxann Blvd Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-30597: "In a Chapter 7 bankruptcy case, Lyroi Johnson from Louisville, KY, saw their proceedings start in 2013-02-18 and complete by 2013-05-25, involving asset liquidation."
Lyroi Johnson — Kentucky, 13-30597


ᐅ Michelle L Johnson, Kentucky

Address: 5920 Bluestone Rd Louisville, KY 40219

Bankruptcy Case 12-34666 Overview: "In Louisville, KY, Michelle L Johnson filed for Chapter 7 bankruptcy in 2012-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2013."
Michelle L Johnson — Kentucky, 12-34666


ᐅ Michael L Johnson, Kentucky

Address: 2913 Livingston Ave # 2 Louisville, KY 40299-3111

Brief Overview of Bankruptcy Case 15-31418-acs: "In a Chapter 7 bankruptcy case, Michael L Johnson from Louisville, KY, saw their proceedings start in 2015-04-29 and complete by 07.28.2015, involving asset liquidation."
Michael L Johnson — Kentucky, 15-31418


ᐅ Marvet Dwayne Johnson, Kentucky

Address: 2016 Redleaf Dr Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 11-34655: "In a Chapter 7 bankruptcy case, Marvet Dwayne Johnson from Louisville, KY, saw his proceedings start in 09/28/2011 and complete by 01/14/2012, involving asset liquidation."
Marvet Dwayne Johnson — Kentucky, 11-34655


ᐅ Marvetta Y Johnson, Kentucky

Address: 10912 Collington Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 11-33762: "Marvetta Y Johnson's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 2, 2011, led to asset liquidation, with the case closing in 2011-11-18."
Marvetta Y Johnson — Kentucky, 11-33762


ᐅ Lloyd Lynn Johnson, Kentucky

Address: 5600 Morning Glory Ln Louisville, KY 40258-2104

Snapshot of U.S. Bankruptcy Proceeding Case 10-31679: "2010-03-30 marked the beginning of Lloyd Lynn Johnson's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-06-27."
Lloyd Lynn Johnson — Kentucky, 10-31679


ᐅ Mary Ann Johnson, Kentucky

Address: 4135 Winnrose Way Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-32670-jal: "In Louisville, KY, Mary Ann Johnson filed for Chapter 7 bankruptcy in Jul 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2013."
Mary Ann Johnson — Kentucky, 13-32670


ᐅ Michael D Johnson, Kentucky

Address: 7411 Candace Way Louisville, KY 40214

Concise Description of Bankruptcy Case 11-316337: "The bankruptcy filing by Michael D Johnson, undertaken in 2011-03-31 in Louisville, KY under Chapter 7, concluded with discharge in Jul 17, 2011 after liquidating assets."
Michael D Johnson — Kentucky, 11-31633


ᐅ Jr Percy Joiner, Kentucky

Address: 3526 Kerry Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-34409: "The bankruptcy filing by Jr Percy Joiner, undertaken in 2011-09-12 in Louisville, KY under Chapter 7, concluded with discharge in Dec 29, 2011 after liquidating assets."
Jr Percy Joiner — Kentucky, 11-34409


ᐅ Iii Cleo K Joiner, Kentucky

Address: 705 Cecil Ave Louisville, KY 40211

Bankruptcy Case 12-31855 Summary: "In a Chapter 7 bankruptcy case, Iii Cleo K Joiner from Louisville, KY, saw their proceedings start in 2012-04-19 and complete by 2012-08-05, involving asset liquidation."
Iii Cleo K Joiner — Kentucky, 12-31855


ᐅ Reginald Jolly, Kentucky

Address: 1268 Farmdale Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 10-322287: "The bankruptcy record of Reginald Jolly from Louisville, KY, shows a Chapter 7 case filed in Apr 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2010."
Reginald Jolly — Kentucky, 10-32228


ᐅ Sr Cesar S Jolo, Kentucky

Address: 9821 Merioneth Ct Louisville, KY 40299

Bankruptcy Case 12-30772 Overview: "Sr Cesar S Jolo's bankruptcy, initiated in 2012-02-21 and concluded by June 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Cesar S Jolo — Kentucky, 12-30772


ᐅ Iris Corene Jones, Kentucky

Address: 5310 Lone Oak Trl Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-31171: "The bankruptcy filing by Iris Corene Jones, undertaken in 03.10.2011 in Louisville, KY under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Iris Corene Jones — Kentucky, 11-31171


ᐅ Jennifer C Jones, Kentucky

Address: 7013 Alma June Way Louisville, KY 40228

Bankruptcy Case 11-34551 Summary: "In Louisville, KY, Jennifer C Jones filed for Chapter 7 bankruptcy in 2011-09-22. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2012."
Jennifer C Jones — Kentucky, 11-34551


ᐅ Jimmie Lee Jones, Kentucky

Address: 4130 Hillview Ave Louisville, KY 40216-4220

Concise Description of Bankruptcy Case 14-34287-thf7: "Jimmie Lee Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 11.20.2014, led to asset liquidation, with the case closing in February 18, 2015."
Jimmie Lee Jones — Kentucky, 14-34287


ᐅ Kamisha Y Jones, Kentucky

Address: 112 E Tenny Ave Louisville, KY 40214-2114

Snapshot of U.S. Bankruptcy Proceeding Case 14-34076-thf: "The bankruptcy filing by Kamisha Y Jones, undertaken in October 2014 in Louisville, KY under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Kamisha Y Jones — Kentucky, 14-34076


ᐅ Dee V Jones, Kentucky

Address: 8601 Chipstone Ct Louisville, KY 40299-1003

Concise Description of Bankruptcy Case 08-34023-jal7: "Dee V Jones's Chapter 13 bankruptcy in Louisville, KY started in September 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 2, 2013."
Dee V Jones — Kentucky, 08-34023


ᐅ John J Jones, Kentucky

Address: 5106 Quail Ct Apt 5 Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 13-33658-acs: "In a Chapter 7 bankruptcy case, John J Jones from Louisville, KY, saw their proceedings start in Sep 12, 2013 and complete by December 17, 2013, involving asset liquidation."
John J Jones — Kentucky, 13-33658


ᐅ Brown Michelle J Jones, Kentucky

Address: 1728 Luken Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 13-311707: "The case of Brown Michelle J Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Michelle J Jones — Kentucky, 13-31170


ᐅ Aaron Thomas Jones, Kentucky

Address: 8714 Zachary Cir Apt 1 Louisville, KY 40214-6712

Concise Description of Bankruptcy Case 2014-33563-jal7: "Aaron Thomas Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 09/23/2014, led to asset liquidation, with the case closing in Dec 22, 2014."
Aaron Thomas Jones — Kentucky, 2014-33563


ᐅ Donnita Jones, Kentucky

Address: 5610 Christian Ridge Ct Louisville, KY 40258

Concise Description of Bankruptcy Case 10-364947: "The bankruptcy filing by Donnita Jones, undertaken in 12.15.2010 in Louisville, KY under Chapter 7, concluded with discharge in April 2, 2011 after liquidating assets."
Donnita Jones — Kentucky, 10-36494


ᐅ Deidre L Jones, Kentucky

Address: 12517 Saxony Park Cir Unit 203 Louisville, KY 40299-2767

Snapshot of U.S. Bankruptcy Proceeding Case 15-31296-acs: "The case of Deidre L Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deidre L Jones — Kentucky, 15-31296


ᐅ Charlotte F Jones, Kentucky

Address: 1018 Hathaway Ave Louisville, KY 40215-2710

Snapshot of U.S. Bankruptcy Proceeding Case 14-33329-jal: "Charlotte F Jones's bankruptcy, initiated in Sep 5, 2014 and concluded by December 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte F Jones — Kentucky, 14-33329


ᐅ Annettra R Jones, Kentucky

Address: 1044 Alta Vista Rd Louisville, KY 40205-1758

Bankruptcy Case 15-32784-thf Overview: "The case of Annettra R Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annettra R Jones — Kentucky, 15-32784


ᐅ Lavonne Faye Jones, Kentucky

Address: 6103 Catheen Way Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-31264: "Lavonne Faye Jones's bankruptcy, initiated in 03.14.2011 and concluded by Jun 30, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavonne Faye Jones — Kentucky, 11-31264


ᐅ Marilyn Jones, Kentucky

Address: 3000 Saint Anthony Gardens Dr Apt 2 Louisville, KY 40214

Bankruptcy Case 10-30635 Overview: "Marilyn Jones's bankruptcy, initiated in 02.10.2010 and concluded by 05.17.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Jones — Kentucky, 10-30635


ᐅ Lisa D Jones, Kentucky

Address: 7086 Wildwood Cir Apt 91 Louisville, KY 40291

Bankruptcy Case 11-30104 Overview: "Lisa D Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 01/10/2011, led to asset liquidation, with the case closing in 2011-04-28."
Lisa D Jones — Kentucky, 11-30104


ᐅ Eric N Jones, Kentucky

Address: 8407 Old Boundary Rd Louisville, KY 40291

Concise Description of Bankruptcy Case 12-322347: "Eric N Jones's bankruptcy, initiated in 2012-05-11 and concluded by 08/27/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric N Jones — Kentucky, 12-32234


ᐅ James C Jones, Kentucky

Address: 3229 Chinquapin Ln # 15 Louisville, KY 40219-1015

Snapshot of U.S. Bankruptcy Proceeding Case 15-33956-jal: "In a Chapter 7 bankruptcy case, James C Jones from Louisville, KY, saw their proceedings start in December 2015 and complete by 2016-03-13, involving asset liquidation."
James C Jones — Kentucky, 15-33956


ᐅ Gwendolyn Jones, Kentucky

Address: 2635 Algonquin Pkwy Louisville, KY 40210

Bankruptcy Case 11-33320 Overview: "In Louisville, KY, Gwendolyn Jones filed for Chapter 7 bankruptcy in 07.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Gwendolyn Jones — Kentucky, 11-33320


ᐅ Melissa Lynn Jones, Kentucky

Address: 4490 Brownsboro Rd Louisville, KY 40207

Bankruptcy Case 11-30958 Overview: "In Louisville, KY, Melissa Lynn Jones filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2011."
Melissa Lynn Jones — Kentucky, 11-30958


ᐅ Evelyn J Jones, Kentucky

Address: 1619 Lois Morris Dr Louisville, KY 40211-2304

Concise Description of Bankruptcy Case 09-33232-thf7: "Evelyn J Jones's Louisville, KY bankruptcy under Chapter 13 in 2009-06-29 led to a structured repayment plan, successfully discharged in 2013-08-15."
Evelyn J Jones — Kentucky, 09-33232


ᐅ Pamela C Jones, Kentucky

Address: 9008 Galene Dr Louisville, KY 40299-1558

Concise Description of Bankruptcy Case 2014-33348-acs7: "The bankruptcy filing by Pamela C Jones, undertaken in 2014-09-06 in Louisville, KY under Chapter 7, concluded with discharge in December 5, 2014 after liquidating assets."
Pamela C Jones — Kentucky, 2014-33348


ᐅ Kevin Douglas Jones, Kentucky

Address: 2721 Hale Ave Louisville, KY 40211

Bankruptcy Case 13-31580-jal Summary: "In a Chapter 7 bankruptcy case, Kevin Douglas Jones from Louisville, KY, saw his proceedings start in Apr 15, 2013 and complete by 07/20/2013, involving asset liquidation."
Kevin Douglas Jones — Kentucky, 13-31580


ᐅ Maple Jones, Kentucky

Address: 4912 Bethune Ct Louisville, KY 40218

Bankruptcy Case 10-32600 Overview: "Louisville, KY resident Maple Jones's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Maple Jones — Kentucky, 10-32600


ᐅ James Daniel Jones, Kentucky

Address: PO Box 6837 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 11-36029: "In a Chapter 7 bankruptcy case, James Daniel Jones from Louisville, KY, saw his proceedings start in 12/20/2011 and complete by April 6, 2012, involving asset liquidation."
James Daniel Jones — Kentucky, 11-36029


ᐅ Alicia Jones, Kentucky

Address: 5314 Red Fern Rd Louisville, KY 40218

Bankruptcy Case 09-35394 Summary: "Louisville, KY resident Alicia Jones's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2010."
Alicia Jones — Kentucky, 09-35394


ᐅ Conny A Jones, Kentucky

Address: 5406 Speedway Ave Louisville, KY 40272-3456

Bankruptcy Case 2014-31644-thf Overview: "The case of Conny A Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Conny A Jones — Kentucky, 2014-31644


ᐅ George E Jones, Kentucky

Address: 864 S 26th St Louisville, KY 40211

Bankruptcy Case 12-33046 Summary: "In Louisville, KY, George E Jones filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-25."
George E Jones — Kentucky, 12-33046


ᐅ Elizabeth A Jones, Kentucky

Address: 11617 Nansemond Dr Apt A Louisville, KY 40245-1723

Bankruptcy Case 15-30912-acs Overview: "Elizabeth A Jones's bankruptcy, initiated in Mar 21, 2015 and concluded by 06/19/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Jones — Kentucky, 15-30912


ᐅ Bradley John Jones, Kentucky

Address: 338 Idlewylde Dr Apt 5 Louisville, KY 40206-1130

Concise Description of Bankruptcy Case 16-30938-thf7: "Louisville, KY resident Bradley John Jones's 2016-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2016."
Bradley John Jones — Kentucky, 16-30938


ᐅ Iii Allan Jones, Kentucky

Address: 271 S Steedland Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-31982: "Iii Allan Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 04.26.2012, led to asset liquidation, with the case closing in 08.12.2012."
Iii Allan Jones — Kentucky, 12-31982


ᐅ Jesse H Jones, Kentucky

Address: 9215 Trentham Ln Louisville, KY 40242-3384

Brief Overview of Bankruptcy Case 15-32801-jal: "In a Chapter 7 bankruptcy case, Jesse H Jones from Louisville, KY, saw their proceedings start in August 28, 2015 and complete by November 2015, involving asset liquidation."
Jesse H Jones — Kentucky, 15-32801


ᐅ Nashayla C Jones, Kentucky

Address: 6725 Strawberry Ln Louisville, KY 40214-3035

Concise Description of Bankruptcy Case 16-31973-jal7: "Nashayla C Jones's Chapter 7 bankruptcy, filed in Louisville, KY in June 2016, led to asset liquidation, with the case closing in Sep 22, 2016."
Nashayla C Jones — Kentucky, 16-31973


ᐅ Chelsie M Jones, Kentucky

Address: 8705 Zachary Cir Apt 1 Louisville, KY 40214-6713

Brief Overview of Bankruptcy Case 15-30481-jal: "The bankruptcy record of Chelsie M Jones from Louisville, KY, shows a Chapter 7 case filed in Feb 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Chelsie M Jones — Kentucky, 15-30481


ᐅ Harold D Jones, Kentucky

Address: 5219 Eugene Way Louisville, KY 40216-1603

Brief Overview of Bankruptcy Case 2014-31264-thf: "Louisville, KY resident Harold D Jones's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Harold D Jones — Kentucky, 2014-31264


ᐅ Monica Lynn Jones, Kentucky

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

Bankruptcy Case 15-53621-tjt Summary: "In a Chapter 7 bankruptcy case, Monica Lynn Jones from Louisville, KY, saw her proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Monica Lynn Jones — Kentucky, 15-53621


ᐅ Dorothy E Jones, Kentucky

Address: 3335 Greenwood Ave Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-35572: "The bankruptcy record of Dorothy E Jones from Louisville, KY, shows a Chapter 7 case filed in December 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2013."
Dorothy E Jones — Kentucky, 12-35572


ᐅ Ebony Jones, Kentucky

Address: 6211 Helenjean Way Louisville, KY 40272

Bankruptcy Case 12-33324 Summary: "In Louisville, KY, Ebony Jones filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2012."
Ebony Jones — Kentucky, 12-33324


ᐅ Mark E Jones, Kentucky

Address: 425 S Hubbards Ln Apt 287 Louisville, KY 40207-4092

Snapshot of U.S. Bankruptcy Proceeding Case 15-31253-acs: "In a Chapter 7 bankruptcy case, Mark E Jones from Louisville, KY, saw their proceedings start in 04.15.2015 and complete by 2015-07-14, involving asset liquidation."
Mark E Jones — Kentucky, 15-31253


ᐅ Cherie Denise Jones, Kentucky

Address: 1442 S 32nd St Louisville, KY 40211-1869

Brief Overview of Bankruptcy Case 2014-32019-jal: "The case of Cherie Denise Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherie Denise Jones — Kentucky, 2014-32019


ᐅ Catherine L Jones, Kentucky

Address: 6504 Cottagemeadow Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32227-thf: "Catherine L Jones's Chapter 7 bankruptcy, filed in Louisville, KY in May 2013, led to asset liquidation, with the case closing in Aug 27, 2013."
Catherine L Jones — Kentucky, 13-32227


ᐅ Jodi Jones, Kentucky

Address: 2356 Winston Ave Louisville, KY 40205

Bankruptcy Case 13-32953-jal Summary: "Jodi Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-07-25, led to asset liquidation, with the case closing in 10.29.2013."
Jodi Jones — Kentucky, 13-32953


ᐅ Elizabeth Sprouls Jones, Kentucky

Address: 649 S 38th St Louisville, KY 40211

Concise Description of Bankruptcy Case 12-325677: "In a Chapter 7 bankruptcy case, Elizabeth Sprouls Jones from Louisville, KY, saw her proceedings start in May 31, 2012 and complete by 2012-08-28, involving asset liquidation."
Elizabeth Sprouls Jones — Kentucky, 12-32567


ᐅ Cherrika Devon Jones, Kentucky

Address: 1144 Algonquin Pkwy Louisville, KY 40208-1662

Snapshot of U.S. Bankruptcy Proceeding Case 15-33628-acs: "The case of Cherrika Devon Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherrika Devon Jones — Kentucky, 15-33628


ᐅ Jenny Lynn Jones, Kentucky

Address: 2617 Lomond Dr Louisville, KY 40216-3678

Brief Overview of Bankruptcy Case 15-30576-acs: "The bankruptcy filing by Jenny Lynn Jones, undertaken in February 2015 in Louisville, KY under Chapter 7, concluded with discharge in 05.25.2015 after liquidating assets."
Jenny Lynn Jones — Kentucky, 15-30576


ᐅ Lisa Jones, Kentucky

Address: 2818 Deshler Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 09-36659: "The case of Lisa Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Jones — Kentucky, 09-36659


ᐅ Karmen Ovenia Jones, Kentucky

Address: 3603 Fountain Dr Apt 3 Louisville, KY 40218

Bankruptcy Case 11-35242 Summary: "Louisville, KY resident Karmen Ovenia Jones's 10/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-13."
Karmen Ovenia Jones — Kentucky, 11-35242


ᐅ Jeffrey P Jones, Kentucky

Address: 4304 Wisteria Landing Cir Unit 202 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32551-thf: "The bankruptcy record of Jeffrey P Jones from Louisville, KY, shows a Chapter 7 case filed in 06/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2013."
Jeffrey P Jones — Kentucky, 13-32551


ᐅ Brandon J Jones, Kentucky

Address: 3609 Pinecove Ct Apt 3 Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-30610: "In Louisville, KY, Brandon J Jones filed for Chapter 7 bankruptcy in February 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Brandon J Jones — Kentucky, 13-30610


ᐅ Jason Jones, Kentucky

Address: 14200 Fairfield Meadows Ct Louisville, KY 40245

Concise Description of Bankruptcy Case 10-356137: "In a Chapter 7 bankruptcy case, Jason Jones from Louisville, KY, saw their proceedings start in Oct 24, 2010 and complete by 2011-02-01, involving asset liquidation."
Jason Jones — Kentucky, 10-35613


ᐅ Nathan E Jones, Kentucky

Address: 4618 Stone Lakes Dr Louisville, KY 40299-7010

Concise Description of Bankruptcy Case 16-31041-jal7: "In a Chapter 7 bankruptcy case, Nathan E Jones from Louisville, KY, saw his proceedings start in March 2016 and complete by June 29, 2016, involving asset liquidation."
Nathan E Jones — Kentucky, 16-31041


ᐅ Michelle L Jones, Kentucky

Address: PO Box 14060 Louisville, KY 40214

Bankruptcy Case 13-31497-acs Summary: "Michelle L Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-04-09, led to asset liquidation, with the case closing in 07.16.2013."
Michelle L Jones — Kentucky, 13-31497


ᐅ Joe D Jones, Kentucky

Address: 8818 Roman Ct Louisville, KY 40291

Bankruptcy Case 13-31985-thf Overview: "In a Chapter 7 bankruptcy case, Joe D Jones from Louisville, KY, saw their proceedings start in 05/14/2013 and complete by 08/18/2013, involving asset liquidation."
Joe D Jones — Kentucky, 13-31985


ᐅ Michael N Jones, Kentucky

Address: 308 Oxfordshire Ln Louisville, KY 40222

Brief Overview of Bankruptcy Case 09-35251: "Michael N Jones's bankruptcy, initiated in 2009-10-13 and concluded by 2010-01-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael N Jones — Kentucky, 09-35251


ᐅ Claude F Jones, Kentucky

Address: 1018 Hathaway Ave Louisville, KY 40215-2710

Concise Description of Bankruptcy Case 2014-33329-jal7: "The case of Claude F Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude F Jones — Kentucky, 2014-33329


ᐅ Justin B Jones, Kentucky

Address: 5303 Winslow Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-32584-jal: "Justin B Jones's Chapter 7 bankruptcy, filed in Louisville, KY in June 2013, led to asset liquidation, with the case closing in 10/02/2013."
Justin B Jones — Kentucky, 13-32584


ᐅ Charles K Jones, Kentucky

Address: 11013 Symington Cir Louisville, KY 40241

Concise Description of Bankruptcy Case 11-321137: "The bankruptcy filing by Charles K Jones, undertaken in April 26, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 08/12/2011 after liquidating assets."
Charles K Jones — Kentucky, 11-32113


ᐅ Michael Paul Jones, Kentucky

Address: 6913 Ethan Allen Way Louisville, KY 40272

Bankruptcy Case 13-30388 Overview: "Michael Paul Jones's Chapter 7 bankruptcy, filed in Louisville, KY in January 2013, led to asset liquidation, with the case closing in May 7, 2013."
Michael Paul Jones — Kentucky, 13-30388


ᐅ Janet S Jones, Kentucky

Address: 2502 Briargate Ave Louisville, KY 40216-2914

Brief Overview of Bankruptcy Case 14-32777-jal: "Louisville, KY resident Janet S Jones's 07.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2014."
Janet S Jones — Kentucky, 14-32777


ᐅ Paul Wayne Jones, Kentucky

Address: 11905 Queen Annes Ct Louisville, KY 40245

Bankruptcy Case 11-34969 Overview: "In a Chapter 7 bankruptcy case, Paul Wayne Jones from Louisville, KY, saw his proceedings start in October 2011 and complete by January 30, 2012, involving asset liquidation."
Paul Wayne Jones — Kentucky, 11-34969


ᐅ Garland Goddard Jones, Kentucky

Address: 7001 Shareith Dr Louisville, KY 40228

Concise Description of Bankruptcy Case 11-332177: "Louisville, KY resident Garland Goddard Jones's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2011."
Garland Goddard Jones — Kentucky, 11-33217


ᐅ Janet Jones, Kentucky

Address: 10608 Gleneagle Pl Louisville, KY 40223

Bankruptcy Case 10-36357 Summary: "Janet Jones's bankruptcy, initiated in 2010-12-06 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."
Janet Jones — Kentucky, 10-36357


ᐅ Mary Jacqueline Jones, Kentucky

Address: 4117 Angel Ter Louisville, KY 40299-3415

Bankruptcy Case 15-30836-thf Overview: "In a Chapter 7 bankruptcy case, Mary Jacqueline Jones from Louisville, KY, saw her proceedings start in Mar 16, 2015 and complete by 06/14/2015, involving asset liquidation."
Mary Jacqueline Jones — Kentucky, 15-30836


ᐅ Joey Jones, Kentucky

Address: 208 W Esplanade Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 10-319007: "The bankruptcy record of Joey Jones from Louisville, KY, shows a Chapter 7 case filed in 04/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Joey Jones — Kentucky, 10-31900


ᐅ Ernest F Jones, Kentucky

Address: 11601 Leemont Dr Louisville, KY 40272

Bankruptcy Case 12-35557 Summary: "Ernest F Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-12-26, led to asset liquidation, with the case closing in 2013-04-01."
Ernest F Jones — Kentucky, 12-35557


ᐅ Geraldine D Jones, Kentucky

Address: 4916 Abstain Ct Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-33677-thf: "In Louisville, KY, Geraldine D Jones filed for Chapter 7 bankruptcy in 2013-09-13. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-18."
Geraldine D Jones — Kentucky, 13-33677


ᐅ Lolee Jett Jones, Kentucky

Address: 6901 Yuma Way Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 13-31370-thf: "Louisville, KY resident Lolee Jett Jones's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Lolee Jett Jones — Kentucky, 13-31370


ᐅ Lolita Jones, Kentucky

Address: 4130 Hillview Ave Louisville, KY 40216-4220

Snapshot of U.S. Bankruptcy Proceeding Case 14-34287-thf: "The case of Lolita Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lolita Jones — Kentucky, 14-34287


ᐅ Bridget K Jones, Kentucky

Address: 3605 Penway Ave Louisville, KY 40211-1957

Brief Overview of Bankruptcy Case 15-31341-jal: "Bridget K Jones's bankruptcy, initiated in 04.23.2015 and concluded by 07/22/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget K Jones — Kentucky, 15-31341


ᐅ Neco Jones, Kentucky

Address: 1760 W Ormsby Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 10-339697: "Neco Jones's bankruptcy, initiated in 07.29.2010 and concluded by November 14, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neco Jones — Kentucky, 10-33969


ᐅ Paula Jones, Kentucky

Address: 3923 Northwestern Pkwy Louisville, KY 40212-2926

Brief Overview of Bankruptcy Case 15-32201-jal: "In a Chapter 7 bankruptcy case, Paula Jones from Louisville, KY, saw her proceedings start in July 7, 2015 and complete by Oct 5, 2015, involving asset liquidation."
Paula Jones — Kentucky, 15-32201


ᐅ Kristine R Jones, Kentucky

Address: 2807 Smilax Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 12-34973: "In Louisville, KY, Kristine R Jones filed for Chapter 7 bankruptcy in 2012-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Kristine R Jones — Kentucky, 12-34973


ᐅ Heather D Jones, Kentucky

Address: 2600 El Patio Pl Apt 301 Louisville, KY 40220-6006

Concise Description of Bankruptcy Case 14-31874-jal7: "Louisville, KY resident Heather D Jones's May 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-10."
Heather D Jones — Kentucky, 14-31874


ᐅ Heather D Jones, Kentucky

Address: 4300 Wisteria Landing Cir Unit 203 Louisville, KY 40218-4799

Bankruptcy Case 2014-31874-jal Overview: "Louisville, KY resident Heather D Jones's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-10."
Heather D Jones — Kentucky, 2014-31874


ᐅ Odessia Jones, Kentucky

Address: 117 S Shawnee Ter Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-34811: "Louisville, KY resident Odessia Jones's 10/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2012."
Odessia Jones — Kentucky, 11-34811


ᐅ Christopher Laron Jones, Kentucky

Address: 1619 S 32nd St Louisville, KY 40211-1842

Brief Overview of Bankruptcy Case 08-31236: "Chapter 13 bankruptcy for Christopher Laron Jones in Louisville, KY began in March 24, 2008, focusing on debt restructuring, concluding with plan fulfillment in June 21, 2013."
Christopher Laron Jones — Kentucky, 08-31236


ᐅ Jacquelyn Jones, Kentucky

Address: 316 S Clay St Louisville, KY 40202

Bankruptcy Case 10-30849 Summary: "Jacquelyn Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 02/22/2010, led to asset liquidation, with the case closing in Jun 10, 2010."
Jacquelyn Jones — Kentucky, 10-30849


ᐅ Brittany R Jones, Kentucky

Address: 404 S Clay St Louisville, KY 40202-1661

Concise Description of Bankruptcy Case 14-32331-thf7: "Brittany R Jones's bankruptcy, initiated in 06.17.2014 and concluded by Sep 15, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany R Jones — Kentucky, 14-32331


ᐅ James Thomas Jones, Kentucky

Address: 8502 Butternut Ct Louisville, KY 40242-3471

Concise Description of Bankruptcy Case 15-33951-jal7: "The bankruptcy filing by James Thomas Jones, undertaken in December 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2016-03-13 after liquidating assets."
James Thomas Jones — Kentucky, 15-33951


ᐅ Lauren A Jones, Kentucky

Address: 239 Albany Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 13-313597: "In a Chapter 7 bankruptcy case, Lauren A Jones from Louisville, KY, saw her proceedings start in 2013-03-29 and complete by 2013-07-03, involving asset liquidation."
Lauren A Jones — Kentucky, 13-31359


ᐅ Bobby Dean Jones, Kentucky

Address: 2617 Lomond Dr Louisville, KY 40216-3678

Bankruptcy Case 15-30576-acs Summary: "The bankruptcy filing by Bobby Dean Jones, undertaken in 2015-02-24 in Louisville, KY under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Bobby Dean Jones — Kentucky, 15-30576


ᐅ Myria Jones, Kentucky

Address: 7121 Preston Hwy # 108 Louisville, KY 40219-2721

Bankruptcy Case 16-31341-thf Summary: "In a Chapter 7 bankruptcy case, Myria Jones from Louisville, KY, saw their proceedings start in April 27, 2016 and complete by 07/26/2016, involving asset liquidation."
Myria Jones — Kentucky, 16-31341


ᐅ Dalmesha J Jones, Kentucky

Address: 5304 Clearwater Farm Blvd Unit 201 Louisville, KY 40219

Concise Description of Bankruptcy Case 12-317137: "Dalmesha J Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-10, led to asset liquidation, with the case closing in 2012-07-27."
Dalmesha J Jones — Kentucky, 12-31713


ᐅ Lindsay E Jones, Kentucky

Address: 159 N Galt Ave Apt 2 Louisville, KY 40206

Concise Description of Bankruptcy Case 11-331257: "In Louisville, KY, Lindsay E Jones filed for Chapter 7 bankruptcy in Jun 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2011."
Lindsay E Jones — Kentucky, 11-33125


ᐅ Kenton Obray Jones, Kentucky

Address: 1365 S Brook St Louisville, KY 40208

Brief Overview of Bankruptcy Case 09-35157: "In Louisville, KY, Kenton Obray Jones filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Kenton Obray Jones — Kentucky, 09-35157