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 Rhonda Jan Johnson, Kentucky

Address: 1605 King of Arms Ct Louisville, KY 40222

Bankruptcy Case 11-34923 Overview: "The bankruptcy filing by Rhonda Jan Johnson, undertaken in 10/12/2011 in Louisville, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Rhonda Jan Johnson — Kentucky, 11-34923


ᐅ Raymond Johnson, Kentucky

Address: 7719 Pear View Ln Louisville, KY 40218

Bankruptcy Case 09-35611 Summary: "Raymond Johnson's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Johnson — Kentucky, 09-35611


ᐅ Rodney Johnson, Kentucky

Address: 8111 Aspen Ave Louisville, KY 40258

Bankruptcy Case 11-30164 Overview: "The bankruptcy filing by Rodney Johnson, undertaken in 01/13/2011 in Louisville, KY under Chapter 7, concluded with discharge in 05.01.2011 after liquidating assets."
Rodney Johnson — Kentucky, 11-30164


ᐅ Rebecca J Johnson, Kentucky

Address: 1221 S 36th St Louisville, KY 40211-1625

Brief Overview of Bankruptcy Case 15-30762-thf: "In a Chapter 7 bankruptcy case, Rebecca J Johnson from Louisville, KY, saw her proceedings start in 03/10/2015 and complete by 2015-06-08, involving asset liquidation."
Rebecca J Johnson — Kentucky, 15-30762


ᐅ Sandra Louise Johnson, Kentucky

Address: 9908 3rd Street Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-32710-thf: "In Louisville, KY, Sandra Louise Johnson filed for Chapter 7 bankruptcy in 07.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Sandra Louise Johnson — Kentucky, 13-32710


ᐅ Rosetta A Johnson, Kentucky

Address: 4804 Redmon Ct Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-34829: "Rosetta A Johnson's Chapter 7 bankruptcy, filed in Louisville, KY in 10/30/2012, led to asset liquidation, with the case closing in 02/03/2013."
Rosetta A Johnson — Kentucky, 12-34829


ᐅ Regina L Johnson, Kentucky

Address: 307 W Southern Heights Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-32430: "In Louisville, KY, Regina L Johnson filed for Chapter 7 bankruptcy in 05.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2011."
Regina L Johnson — Kentucky, 11-32430


ᐅ Peggy Lee Johnson, Kentucky

Address: 501 N 34th St Louisville, KY 40212-2113

Concise Description of Bankruptcy Case 14-30841-acs7: "Louisville, KY resident Peggy Lee Johnson's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2014."
Peggy Lee Johnson — Kentucky, 14-30841


ᐅ Ronald K Johnson, Kentucky

Address: 304 Wilma Ave Trlr 48 Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-35506: "In a Chapter 7 bankruptcy case, Ronald K Johnson from Louisville, KY, saw their proceedings start in December 20, 2012 and complete by 2013-03-26, involving asset liquidation."
Ronald K Johnson — Kentucky, 12-35506


ᐅ Roy T Johnson, Kentucky

Address: 1559 S 23rd St Louisville, KY 40210

Bankruptcy Case 13-32533-acs Overview: "The bankruptcy record of Roy T Johnson from Louisville, KY, shows a Chapter 7 case filed in 06.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Roy T Johnson — Kentucky, 13-32533


ᐅ Ronald Wayne Johnson, Kentucky

Address: 7242 Strive Ln Louisville, KY 40258

Concise Description of Bankruptcy Case 12-349377: "Ronald Wayne Johnson's bankruptcy, initiated in November 6, 2012 and concluded by February 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Wayne Johnson — Kentucky, 12-34937


ᐅ Shyna Jones, Kentucky

Address: 3605 Parthenia Ave Louisville, KY 40215-1807

Bankruptcy Case 14-30470-acs Summary: "In Louisville, KY, Shyna Jones filed for Chapter 7 bankruptcy in 2014-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2014."
Shyna Jones — Kentucky, 14-30470


ᐅ Tamelia Lynn Jones, Kentucky

Address: 3310 Young Ave Louisville, KY 40211

Bankruptcy Case 11-32254 Overview: "Tamelia Lynn Jones's bankruptcy, initiated in May 2, 2011 and concluded by August 18, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamelia Lynn Jones — Kentucky, 11-32254


ᐅ Tamika Jones, Kentucky

Address: 612 E Jefferson St Louisville, KY 40202

Concise Description of Bankruptcy Case 13-32237-jal7: "The bankruptcy record of Tamika Jones from Louisville, KY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Tamika Jones — Kentucky, 13-32237


ᐅ Rosalind L Jones, Kentucky

Address: 1515 Cypress St Apt 307 Louisville, KY 40210-1979

Bankruptcy Case 14-30999-jal Summary: "Rosalind L Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-14, led to asset liquidation, with the case closing in 2014-06-12."
Rosalind L Jones — Kentucky, 14-30999


ᐅ Shatesha A Jones, Kentucky

Address: 3122 Teakwood Cir Louisville, KY 40216-3454

Bankruptcy Case 16-32047-thf Overview: "The bankruptcy filing by Shatesha A Jones, undertaken in 2016-06-30 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Shatesha A Jones — Kentucky, 16-32047


ᐅ William K Jones, Kentucky

Address: 8807 Westport Rd Louisville, KY 40242-3123

Bankruptcy Case 15-31424-thf Overview: "Louisville, KY resident William K Jones's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
William K Jones — Kentucky, 15-31424


ᐅ Tracy Allen Jones, Kentucky

Address: 8103 Poinsettia Dr Louisville, KY 40258

Bankruptcy Case 13-31394-thf Summary: "The case of Tracy Allen Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Allen Jones — Kentucky, 13-31394


ᐅ Sheron D Jones, Kentucky

Address: 4609 Tipsy Cir Apt 101 Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-32731: "Louisville, KY resident Sheron D Jones's 2012-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2012."
Sheron D Jones — Kentucky, 12-32731


ᐅ Shaune Jones, Kentucky

Address: 10216 Allentree Pl Louisville, KY 40229

Bankruptcy Case 10-32303 Overview: "Shaune Jones's Chapter 7 bankruptcy, filed in Louisville, KY in April 29, 2010, led to asset liquidation, with the case closing in 08/15/2010."
Shaune Jones — Kentucky, 10-32303


ᐅ Rita S Jones, Kentucky

Address: 8601 Chipstone Ct Louisville, KY 40299-1003

Concise Description of Bankruptcy Case 08-34023-jal7: "Chapter 13 bankruptcy for Rita S Jones in Louisville, KY began in Sep 11, 2008, focusing on debt restructuring, concluding with plan fulfillment in 12/02/2013."
Rita S Jones — Kentucky, 08-34023


ᐅ Rachelle D Jones, Kentucky

Address: 7318 Six Mile Ln Apt 44 Louisville, KY 40220

Brief Overview of Bankruptcy Case 13-34514-acs: "Rachelle D Jones's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 15, 2013, led to asset liquidation, with the case closing in Feb 19, 2014."
Rachelle D Jones — Kentucky, 13-34514


ᐅ Sophronia Jones, Kentucky

Address: 3306 Kirby Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-30721: "Sophronia Jones's Chapter 7 bankruptcy, filed in Louisville, KY in February 2010, led to asset liquidation, with the case closing in 2010-05-22."
Sophronia Jones — Kentucky, 10-30721


ᐅ Tilisha Jones, Kentucky

Address: 2106 Ratcliffe Ave Louisville, KY 40210

Bankruptcy Case 09-35469 Summary: "Tilisha Jones's bankruptcy, initiated in October 26, 2009 and concluded by January 30, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tilisha Jones — Kentucky, 09-35469


ᐅ Wendy D Jones, Kentucky

Address: 5111 Lammers Ln Louisville, KY 40219-2013

Brief Overview of Bankruptcy Case 15-30811-jal: "The case of Wendy D Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy D Jones — Kentucky, 15-30811


ᐅ Valencia D Jones, Kentucky

Address: 3812 Vermont Ave Louisville, KY 40211-3017

Brief Overview of Bankruptcy Case 2014-33049-thf: "In a Chapter 7 bankruptcy case, Valencia D Jones from Louisville, KY, saw her proceedings start in 08/09/2014 and complete by 11/07/2014, involving asset liquidation."
Valencia D Jones — Kentucky, 2014-33049


ᐅ Spencer Lee Jones, Kentucky

Address: 2100 Wilson Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 11-325077: "In Louisville, KY, Spencer Lee Jones filed for Chapter 7 bankruptcy in 05/19/2011. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2011."
Spencer Lee Jones — Kentucky, 11-32507


ᐅ Sr Toby W Jones, Kentucky

Address: 1630 S 11th St Louisville, KY 40210

Brief Overview of Bankruptcy Case 11-34411: "In a Chapter 7 bankruptcy case, Sr Toby W Jones from Louisville, KY, saw their proceedings start in 09.13.2011 and complete by December 2011, involving asset liquidation."
Sr Toby W Jones — Kentucky, 11-34411


ᐅ Shawna Jones, Kentucky

Address: 3404 Evesham Dr Apt 102 Louisville, KY 40213

Concise Description of Bankruptcy Case 10-358527: "Louisville, KY resident Shawna Jones's Nov 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Shawna Jones — Kentucky, 10-35852


ᐅ Sheryl Y Jones, Kentucky

Address: 10811 Milwaukee Way Louisville, KY 40272-4151

Bankruptcy Case 16-31716-thf Summary: "Louisville, KY resident Sheryl Y Jones's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2016."
Sheryl Y Jones — Kentucky, 16-31716


ᐅ Rebecca Jones, Kentucky

Address: 530 N 42nd St Louisville, KY 40212

Bankruptcy Case 13-31694-jal Overview: "In Louisville, KY, Rebecca Jones filed for Chapter 7 bankruptcy in 2013-04-23. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Rebecca Jones — Kentucky, 13-31694


ᐅ Steve Jones, Kentucky

Address: 8709 Lantern Lite Pkwy Louisville, KY 40220

Concise Description of Bankruptcy Case 13-33491-acs7: "Steve Jones's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-08-30, led to asset liquidation, with the case closing in December 4, 2013."
Steve Jones — Kentucky, 13-33491


ᐅ Tanya Lynn Jones, Kentucky

Address: 8309 Millington Ct Louisville, KY 40228

Brief Overview of Bankruptcy Case 11-35581: "Tanya Lynn Jones's bankruptcy, initiated in 11/18/2011 and concluded by March 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Lynn Jones — Kentucky, 11-35581


ᐅ Roy Marshall Jones, Kentucky

Address: 1803 Algonquin Pkwy Louisville, KY 40210-2159

Snapshot of U.S. Bankruptcy Proceeding Case 08-31592-acs: "The bankruptcy record for Roy Marshall Jones from Louisville, KY, under Chapter 13, filed in 04.17.2008, involved setting up a repayment plan, finalized by July 2013."
Roy Marshall Jones — Kentucky, 08-31592


ᐅ Terri D Jones, Kentucky

Address: 6415 Bethany Ln Louisville, KY 40272

Bankruptcy Case 12-30848 Summary: "The bankruptcy record of Terri D Jones from Louisville, KY, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-11."
Terri D Jones — Kentucky, 12-30848


ᐅ Thomas Lynn Jones, Kentucky

Address: 6811 W Pages Ln Apt 201 Louisville, KY 40258-4013

Bankruptcy Case 16-30623-acs Overview: "The bankruptcy filing by Thomas Lynn Jones, undertaken in 03/01/2016 in Louisville, KY under Chapter 7, concluded with discharge in 05/30/2016 after liquidating assets."
Thomas Lynn Jones — Kentucky, 16-30623


ᐅ Robin Denise Jones, Kentucky

Address: 7208 Patrick Henry Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-31450: "Louisville, KY resident Robin Denise Jones's 03/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Robin Denise Jones — Kentucky, 12-31450


ᐅ Robert Eugene Jones, Kentucky

Address: 3739 Penway Ave Louisville, KY 40211-1959

Bankruptcy Case 2014-33247-thf Summary: "In a Chapter 7 bankruptcy case, Robert Eugene Jones from Louisville, KY, saw their proceedings start in August 28, 2014 and complete by November 26, 2014, involving asset liquidation."
Robert Eugene Jones — Kentucky, 2014-33247


ᐅ Sr Dwayne Jones, Kentucky

Address: 9720 River Trail Dr Louisville, KY 40229

Bankruptcy Case 10-35233 Overview: "The bankruptcy filing by Sr Dwayne Jones, undertaken in September 30, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 01.16.2011 after liquidating assets."
Sr Dwayne Jones — Kentucky, 10-35233


ᐅ Steven Heath Jones, Kentucky

Address: 900 S 5th St Unit 201 Louisville, KY 40203

Brief Overview of Bankruptcy Case 13-32946-acs: "Steven Heath Jones's bankruptcy, initiated in 2013-07-25 and concluded by 2013-10-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Heath Jones — Kentucky, 13-32946


ᐅ Samuel L Jones, Kentucky

Address: 2502 Briargate Ave Louisville, KY 40216-2914

Concise Description of Bankruptcy Case 2014-32777-jal7: "In a Chapter 7 bankruptcy case, Samuel L Jones from Louisville, KY, saw his proceedings start in 2014-07-22 and complete by 2014-10-20, involving asset liquidation."
Samuel L Jones — Kentucky, 2014-32777


ᐅ Sharon A Jones, Kentucky

Address: 8807 Westport Rd Louisville, KY 40242-3123

Concise Description of Bankruptcy Case 15-31424-thf7: "Louisville, KY resident Sharon A Jones's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Sharon A Jones — Kentucky, 15-31424


ᐅ Wallace Jones, Kentucky

Address: 8413 Windwood Ct Louisville, KY 40219

Bankruptcy Case 10-31162 Summary: "In a Chapter 7 bankruptcy case, Wallace Jones from Louisville, KY, saw his proceedings start in March 5, 2010 and complete by Jun 9, 2010, involving asset liquidation."
Wallace Jones — Kentucky, 10-31162


ᐅ Walter Clay Jones, Kentucky

Address: 1009 Gagel Ave Louisville, KY 40216-4013

Brief Overview of Bankruptcy Case 15-30088-jal: "Walter Clay Jones's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 13, 2015, led to asset liquidation, with the case closing in Apr 13, 2015."
Walter Clay Jones — Kentucky, 15-30088


ᐅ Priscilla F Jones, Kentucky

Address: 1721 Somerset Pl Louisville, KY 40220

Bankruptcy Case 11-33760 Summary: "Priscilla F Jones's bankruptcy, initiated in 08.02.2011 and concluded by Nov 18, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla F Jones — Kentucky, 11-33760


ᐅ Rene L Jones, Kentucky

Address: 1528 Wurtele Ave Louisville, KY 40208-1043

Concise Description of Bankruptcy Case 08-318847: "Filing for Chapter 13 bankruptcy in 2008-05-05, Rene L Jones from Louisville, KY, structured a repayment plan, achieving discharge in March 29, 2013."
Rene L Jones — Kentucky, 08-31884


ᐅ Selena R Jones, Kentucky

Address: PO Box 91771 Louisville, KY 40291-0771

Concise Description of Bankruptcy Case 15-31419-acs7: "In a Chapter 7 bankruptcy case, Selena R Jones from Louisville, KY, saw her proceedings start in 04.29.2015 and complete by 07.28.2015, involving asset liquidation."
Selena R Jones — Kentucky, 15-31419


ᐅ Tiarra L Jones, Kentucky

Address: 6519 El Rancho Rd Louisville, KY 40291-3533

Bankruptcy Case 15-30479-jal Overview: "The case of Tiarra L Jones in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiarra L Jones — Kentucky, 15-30479


ᐅ Sherron A Jordan, Kentucky

Address: 6807 E Manslick Rd Louisville, KY 40228

Bankruptcy Case 12-31076 Overview: "Sherron A Jordan's Chapter 7 bankruptcy, filed in Louisville, KY in March 2012, led to asset liquidation, with the case closing in 2012-06-23."
Sherron A Jordan — Kentucky, 12-31076


ᐅ Gregory R Jordan, Kentucky

Address: 7406 Verona Way Louisville, KY 40218-2867

Snapshot of U.S. Bankruptcy Proceeding Case 15-30383-acs: "In Louisville, KY, Gregory R Jordan filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Gregory R Jordan — Kentucky, 15-30383


ᐅ Chad Jordan, Kentucky

Address: 10409 Shadow Ridge Ln Apt 103 Louisville, KY 40241

Bankruptcy Case 09-35518 Overview: "Chad Jordan's bankruptcy, initiated in October 29, 2009 and concluded by February 2, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Jordan — Kentucky, 09-35518


ᐅ Sondra Jordan, Kentucky

Address: 2115 Palatka Rd Louisville, KY 40214

Bankruptcy Case 10-32351 Overview: "Louisville, KY resident Sondra Jordan's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Sondra Jordan — Kentucky, 10-32351


ᐅ Becky Jordan, Kentucky

Address: 4211 Winter Lake Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-30370: "In a Chapter 7 bankruptcy case, Becky Jordan from Louisville, KY, saw her proceedings start in Jan 27, 2010 and complete by May 3, 2010, involving asset liquidation."
Becky Jordan — Kentucky, 10-30370


ᐅ Timothy Jordan, Kentucky

Address: 2215 W Kentucky St Louisville, KY 40210-1158

Bankruptcy Case 15-30430-thf Overview: "The bankruptcy record of Timothy Jordan from Louisville, KY, shows a Chapter 7 case filed in February 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2015."
Timothy Jordan — Kentucky, 15-30430


ᐅ Edward L Jordan, Kentucky

Address: 4819 S 4th St Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-34565: "Edward L Jordan's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-10-10, led to asset liquidation, with the case closing in January 2013."
Edward L Jordan — Kentucky, 12-34565


ᐅ Jason Renard Jordan, Kentucky

Address: 2724 W Madison St Louisville, KY 40211

Brief Overview of Bankruptcy Case 11-35644: "The bankruptcy record of Jason Renard Jordan from Louisville, KY, shows a Chapter 7 case filed in 11/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2012."
Jason Renard Jordan — Kentucky, 11-35644


ᐅ Charlotte Payton Jordan, Kentucky

Address: 3505 Mayo Dr Louisville, KY 40218-2117

Brief Overview of Bankruptcy Case 2014-33248-jal: "Charlotte Payton Jordan's bankruptcy, initiated in 08.28.2014 and concluded by 11/26/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Payton Jordan — Kentucky, 2014-33248


ᐅ Jr Frank D Jordan, Kentucky

Address: 4120 Roosevelt Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 11-307047: "Jr Frank D Jordan's bankruptcy, initiated in Feb 16, 2011 and concluded by 05.17.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank D Jordan — Kentucky, 11-30704


ᐅ Ralph Jordan, Kentucky

Address: 2314 Payne St Louisville, KY 40206

Concise Description of Bankruptcy Case 10-316197: "In Louisville, KY, Ralph Jordan filed for Chapter 7 bankruptcy in March 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Ralph Jordan — Kentucky, 10-31619


ᐅ Eric Jordan, Kentucky

Address: 4307 Flintlock Dr Louisville, KY 40216

Bankruptcy Case 10-33020 Overview: "In Louisville, KY, Eric Jordan filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Eric Jordan — Kentucky, 10-33020


ᐅ Jennifer D Jordan, Kentucky

Address: 9605 El Prado St Louisville, KY 40272-3219

Snapshot of U.S. Bankruptcy Proceeding Case 14-34710-jal: "Jennifer D Jordan's bankruptcy, initiated in December 2014 and concluded by Mar 30, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer D Jordan — Kentucky, 14-34710


ᐅ Annette Marie Jordan, Kentucky

Address: 2109 Allston Ave Louisville, KY 40210-2115

Bankruptcy Case 15-32390-jal Overview: "The bankruptcy record of Annette Marie Jordan from Louisville, KY, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Annette Marie Jordan — Kentucky, 15-32390


ᐅ Leonora H Jordan, Kentucky

Address: 511 Quails Run Apt B3 Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-30287: "Louisville, KY resident Leonora H Jordan's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2011."
Leonora H Jordan — Kentucky, 11-30287


ᐅ Milliner Karen Sue Joseph, Kentucky

Address: 10521 Monteray Place Cir Apt 9 Louisville, KY 40272-3993

Brief Overview of Bankruptcy Case 15-31905-thf: "The bankruptcy filing by Milliner Karen Sue Joseph, undertaken in June 9, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-09-07 after liquidating assets."
Milliner Karen Sue Joseph — Kentucky, 15-31905


ᐅ Hubert Ray Joseph, Kentucky

Address: 7112 Rainbow Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 11-304877: "Louisville, KY resident Hubert Ray Joseph's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2011."
Hubert Ray Joseph — Kentucky, 11-30487


ᐅ Egbert Joseph, Kentucky

Address: 5604 Branston Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-30023: "Louisville, KY resident Egbert Joseph's January 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Egbert Joseph — Kentucky, 10-30023


ᐅ Francine L Joseph, Kentucky

Address: 9400 Stonelanding Pl Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-35495: "The bankruptcy record of Francine L Joseph from Louisville, KY, shows a Chapter 7 case filed in November 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-02."
Francine L Joseph — Kentucky, 11-35495


ᐅ Sr Christopher D Joshua, Kentucky

Address: 158 Gardiner Lake Rd Louisville, KY 40205

Brief Overview of Bankruptcy Case 12-31255: "Louisville, KY resident Sr Christopher D Joshua's Mar 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2012."
Sr Christopher D Joshua — Kentucky, 12-31255


ᐅ John E Joslin, Kentucky

Address: 820 Sutcliffe Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-32743: "Louisville, KY resident John E Joslin's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2012."
John E Joslin — Kentucky, 12-32743


ᐅ Dave G Joy, Kentucky

Address: 9207 Ash Spring Rd Apt 2 Louisville, KY 40291-4739

Bankruptcy Case 09-32844-thf Overview: "Dave G Joy, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2009-06-08, culminating in its successful completion by 2013-07-26."
Dave G Joy — Kentucky, 09-32844


ᐅ Evelyn M Joyce, Kentucky

Address: 10711 Enclave Ct Louisville, KY 40229-5315

Bankruptcy Case 14-33805-acs Summary: "Evelyn M Joyce's bankruptcy, initiated in October 14, 2014 and concluded by 2015-01-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn M Joyce — Kentucky, 14-33805


ᐅ George R Joyce, Kentucky

Address: 7709 Legler Dr Louisville, KY 40258-3382

Bankruptcy Case 14-30876-jal Summary: "The case of George R Joyce in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George R Joyce — Kentucky, 14-30876


ᐅ Thomas C Joyce, Kentucky

Address: 10711 Enclave Ct Louisville, KY 40229-5315

Concise Description of Bankruptcy Case 2014-33805-acs7: "The case of Thomas C Joyce in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas C Joyce — Kentucky, 2014-33805


ᐅ James Gregory Joyner, Kentucky

Address: 2022 S 16th St Louisville, KY 40210

Bankruptcy Case 12-30177 Summary: "Louisville, KY resident James Gregory Joyner's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
James Gregory Joyner — Kentucky, 12-30177


ᐅ Sade L Judah, Kentucky

Address: 2114 Boulevard Napoleon Louisville, KY 40205

Brief Overview of Bankruptcy Case 13-33916-thf: "Louisville, KY resident Sade L Judah's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2014."
Sade L Judah — Kentucky, 13-33916


ᐅ Kathy Lynn Judd, Kentucky

Address: 1443 Berry Blvd Louisville, KY 40215

Bankruptcy Case 12-30036 Summary: "The bankruptcy record of Kathy Lynn Judd from Louisville, KY, shows a Chapter 7 case filed in 01.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Kathy Lynn Judd — Kentucky, 12-30036


ᐅ Linda Judd, Kentucky

Address: 7017 Shutesbury Cir Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-35135: "In Louisville, KY, Linda Judd filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2011."
Linda Judd — Kentucky, 10-35135


ᐅ Faye L Judy, Kentucky

Address: 4027 Lomond Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-32213: "Faye L Judy's bankruptcy, initiated in 2011-04-29 and concluded by August 15, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faye L Judy — Kentucky, 11-32213


ᐅ Hernandez Roberto Julia, Kentucky

Address: 5503 S 3rd St Louisville, KY 40214

Concise Description of Bankruptcy Case 11-318067: "Hernandez Roberto Julia's bankruptcy, initiated in 04/11/2011 and concluded by 07.28.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Roberto Julia — Kentucky, 11-31806


ᐅ Phillip Ray Julian, Kentucky

Address: 2219 W Kentucky St Louisville, KY 40210-1158

Concise Description of Bankruptcy Case 08-33489-acs7: "Filing for Chapter 13 bankruptcy in 08.08.2008, Phillip Ray Julian from Louisville, KY, structured a repayment plan, achieving discharge in 12/17/2013."
Phillip Ray Julian — Kentucky, 08-33489


ᐅ Jr Malcolm Mckinsley Julian, Kentucky

Address: 5020 Feys Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-32412: "Jr Malcolm Mckinsley Julian's bankruptcy, initiated in May 22, 2012 and concluded by 09.07.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Malcolm Mckinsley Julian — Kentucky, 12-32412


ᐅ Karyn D Julian, Kentucky

Address: 3005 Springfield Dr Apt 4 Louisville, KY 40214-4491

Bankruptcy Case 08-33489-acs Summary: "Karyn D Julian's Chapter 13 bankruptcy in Louisville, KY started in 08.08.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 17, 2013."
Karyn D Julian — Kentucky, 08-33489


ᐅ Aaron D Jump, Kentucky

Address: 4805 E Manslick Rd Louisville, KY 40219-5014

Brief Overview of Bankruptcy Case 16-30141-acs: "In Louisville, KY, Aaron D Jump filed for Chapter 7 bankruptcy in 01/22/2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Aaron D Jump — Kentucky, 16-30141


ᐅ Benjamin Jump, Kentucky

Address: 13925 Brush Run Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-33532: "Louisville, KY resident Benjamin Jump's 2010-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2010."
Benjamin Jump — Kentucky, 10-33532


ᐅ Dennis A Jump, Kentucky

Address: 1555 Lincoln Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 13-30571: "In Louisville, KY, Dennis A Jump filed for Chapter 7 bankruptcy in 02.15.2013. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2013."
Dennis A Jump — Kentucky, 13-30571


ᐅ Shane Allen Jump, Kentucky

Address: 13925 Brush Run Rd Louisville, KY 40299-5303

Bankruptcy Case 2014-32855-acs Summary: "In Louisville, KY, Shane Allen Jump filed for Chapter 7 bankruptcy in July 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Shane Allen Jump — Kentucky, 2014-32855


ᐅ Renee Jumper, Kentucky

Address: 12541 Davis Ct Louisville, KY 40243

Bankruptcy Case 10-30519 Summary: "Louisville, KY resident Renee Jumper's 02/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2010."
Renee Jumper — Kentucky, 10-30519


ᐅ Alice Faye Jupin, Kentucky

Address: 6717 Pendleton Rd Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-33634: "The bankruptcy filing by Alice Faye Jupin, undertaken in 08/08/2012 in Louisville, KY under Chapter 7, concluded with discharge in 11/24/2012 after liquidating assets."
Alice Faye Jupin — Kentucky, 12-33634


ᐅ Shannon Jupin, Kentucky

Address: 179 Tanyard Park Pl Unit 175 Louisville, KY 40229-4242

Bankruptcy Case 16-31446-jal Summary: "The case of Shannon Jupin in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Jupin — Kentucky, 16-31446


ᐅ Christopher F Jurewicz, Kentucky

Address: 11513 Willow Stream Ct Apt 202 Louisville, KY 40299

Bankruptcy Case 11-34713 Overview: "The bankruptcy filing by Christopher F Jurewicz, undertaken in 2011-09-30 in Louisville, KY under Chapter 7, concluded with discharge in January 16, 2012 after liquidating assets."
Christopher F Jurewicz — Kentucky, 11-34713


ᐅ Kimberly Jurewicz, Kentucky

Address: 9008 Crowne Springs Cir Unit 201 Louisville, KY 40241

Bankruptcy Case 10-34087 Overview: "Kimberly Jurewicz's bankruptcy, initiated in 08.03.2010 and concluded by November 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Jurewicz — Kentucky, 10-34087


ᐅ Aida Juric, Kentucky

Address: 2303 Ecton Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-35938: "The case of Aida Juric in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida Juric — Kentucky, 09-35938


ᐅ Matthew Jurkiewicz, Kentucky

Address: 6308 Moorhaven Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-34419: "Matthew Jurkiewicz's Chapter 7 bankruptcy, filed in Louisville, KY in 08/19/2010, led to asset liquidation, with the case closing in 2010-11-23."
Matthew Jurkiewicz — Kentucky, 10-34419


ᐅ Leah Jurnett, Kentucky

Address: 7504 Colson Dr Louisville, KY 40220

Bankruptcy Case 09-36293 Summary: "Louisville, KY resident Leah Jurnett's 12/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2010."
Leah Jurnett — Kentucky, 09-36293


ᐅ Rhonda Loretta Justice, Kentucky

Address: 2539 Dundee Rd Louisville, KY 40205

Bankruptcy Case 13-32374-acs Summary: "The case of Rhonda Loretta Justice in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Loretta Justice — Kentucky, 13-32374


ᐅ Jeffrey Justice, Kentucky

Address: 10707 Hall Farm Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-33479: "Jeffrey Justice's Chapter 7 bankruptcy, filed in Louisville, KY in 06/30/2010, led to asset liquidation, with the case closing in 2010-10-16."
Jeffrey Justice — Kentucky, 10-33479


ᐅ Terri L Justice, Kentucky

Address: 1211 Crown Ave Louisville, KY 40204

Bankruptcy Case 12-31126 Overview: "Terri L Justice's bankruptcy, initiated in 03/09/2012 and concluded by 06.25.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri L Justice — Kentucky, 12-31126


ᐅ Michael Keel Justice, Kentucky

Address: 2550 Magazine St Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 13-34276-thf: "Louisville, KY resident Michael Keel Justice's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-02."
Michael Keel Justice — Kentucky, 13-34276


ᐅ Anita Jutz, Kentucky

Address: 7708 Brewer Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-34391: "The bankruptcy record of Anita Jutz from Louisville, KY, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Anita Jutz — Kentucky, 10-34391


ᐅ Michael D Jutz, Kentucky

Address: PO Box 197801 Louisville, KY 40259

Concise Description of Bankruptcy Case 11-302847: "The bankruptcy filing by Michael D Jutz, undertaken in 2011-01-19 in Louisville, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Michael D Jutz — Kentucky, 11-30284