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 Tasha Darlene Johnson, Kentucky

Address: 4519 Shelvis Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-32921-thf: "In Louisville, KY, Tasha Darlene Johnson filed for Chapter 7 bankruptcy in July 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2013."
Tasha Darlene Johnson — Kentucky, 13-32921


ᐅ Shellie A Johnson, Kentucky

Address: 40 Nichols Dr Louisville, KY 40215-1412

Brief Overview of Bankruptcy Case 2014-31473-thf: "In a Chapter 7 bankruptcy case, Shellie A Johnson from Louisville, KY, saw her proceedings start in April 15, 2014 and complete by Jul 14, 2014, involving asset liquidation."
Shellie A Johnson — Kentucky, 2014-31473


ᐅ Tawanda L Johnson, Kentucky

Address: 301 Rock Cliff Ct Apt 4 Louisville, KY 40218-1252

Brief Overview of Bankruptcy Case 2014-31555-acs: "The bankruptcy filing by Tawanda L Johnson, undertaken in 04.21.2014 in Louisville, KY under Chapter 7, concluded with discharge in July 20, 2014 after liquidating assets."
Tawanda L Johnson — Kentucky, 2014-31555


ᐅ Tamiqua Ranee Johnson, Kentucky

Address: 695 S 44th St Louisville, KY 40211-3238

Snapshot of U.S. Bankruptcy Proceeding Case 15-31405-thf: "The bankruptcy filing by Tamiqua Ranee Johnson, undertaken in 2015-04-29 in Louisville, KY under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Tamiqua Ranee Johnson — Kentucky, 15-31405


ᐅ Shonte R Johnson, Kentucky

Address: 5005 Firwood Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-34617: "The bankruptcy record of Shonte R Johnson from Louisville, KY, shows a Chapter 7 case filed in Sep 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-04."
Shonte R Johnson — Kentucky, 11-34617


ᐅ Sr James G Johnson, Kentucky

Address: 4731 S Rutland Ave Louisville, KY 40215

Bankruptcy Case 11-32891 Summary: "The case of Sr James G Johnson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James G Johnson — Kentucky, 11-32891


ᐅ Teandra Lanette Johnson, Kentucky

Address: 3103 Clinton Pl Apt 2 Louisville, KY 40216-5083

Bankruptcy Case 16-30787-jal Overview: "The bankruptcy record of Teandra Lanette Johnson from Louisville, KY, shows a Chapter 7 case filed in 03.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2016."
Teandra Lanette Johnson — Kentucky, 16-30787


ᐅ Shannon Denise Johnson, Kentucky

Address: 1312 Walter Ave Louisville, KY 40215

Bankruptcy Case 12-32276 Overview: "Louisville, KY resident Shannon Denise Johnson's 2012-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2012."
Shannon Denise Johnson — Kentucky, 12-32276


ᐅ Teena Johnson, Kentucky

Address: 4742 Roxann Blvd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-35386: "The case of Teena Johnson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teena Johnson — Kentucky, 10-35386


ᐅ Tammy Johnson, Kentucky

Address: 314 Bermuda Ln Louisville, KY 40213-3317

Snapshot of U.S. Bankruptcy Proceeding Case 16-31097-jal: "In a Chapter 7 bankruptcy case, Tammy Johnson from Louisville, KY, saw her proceedings start in 2016-04-04 and complete by 2016-07-03, involving asset liquidation."
Tammy Johnson — Kentucky, 16-31097


ᐅ Shernequa T Johnson, Kentucky

Address: 5118 Arbor Oak Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 13-33547-thf7: "The bankruptcy filing by Shernequa T Johnson, undertaken in 09/04/2013 in Louisville, KY under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Shernequa T Johnson — Kentucky, 13-33547


ᐅ Tana Johnson, Kentucky

Address: 10610 Alderbrook Pl Louisville, KY 40299

Bankruptcy Case 10-35385 Summary: "Louisville, KY resident Tana Johnson's 10/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Tana Johnson — Kentucky, 10-35385


ᐅ Tiffany C Johnson, Kentucky

Address: 185 Dale Rd Louisville, KY 40229

Bankruptcy Case 11-32773 Overview: "The bankruptcy filing by Tiffany C Johnson, undertaken in Jun 3, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Tiffany C Johnson — Kentucky, 11-32773


ᐅ Theresa Ann Johnson, Kentucky

Address: 816 Dorsey Ln Louisville, KY 40223

Brief Overview of Bankruptcy Case 09-35128: "The bankruptcy filing by Theresa Ann Johnson, undertaken in 10.06.2009 in Louisville, KY under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Theresa Ann Johnson — Kentucky, 09-35128


ᐅ Shawna Nate Johnson, Kentucky

Address: 5306 Ridgecrest Rd Louisville, KY 40218-4220

Concise Description of Bankruptcy Case 08-352097: "Shawna Nate Johnson, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 11.21.2008, culminating in its successful completion by April 4, 2013."
Shawna Nate Johnson — Kentucky, 08-35209


ᐅ Stephanie Lynn Johnson, Kentucky

Address: 1514 Bluegrass Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-319707: "In Louisville, KY, Stephanie Lynn Johnson filed for Chapter 7 bankruptcy in Apr 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Stephanie Lynn Johnson — Kentucky, 12-31970


ᐅ Tiffany Felice Johnson, Kentucky

Address: 8617 Running Fox Cir Louisville, KY 40291-2667

Bankruptcy Case 2014-32821-thf Summary: "Louisville, KY resident Tiffany Felice Johnson's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2014."
Tiffany Felice Johnson — Kentucky, 2014-32821


ᐅ Shawnell D Johnson, Kentucky

Address: 1401 Homeview Dr Louisville, KY 40215

Concise Description of Bankruptcy Case 11-333227: "In Louisville, KY, Shawnell D Johnson filed for Chapter 7 bankruptcy in 07/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Shawnell D Johnson — Kentucky, 11-33322


ᐅ Troy D Johnson, Kentucky

Address: 6513 Six Mile Ln Louisville, KY 40218-2354

Brief Overview of Bankruptcy Case 14-30554-jal: "The bankruptcy filing by Troy D Johnson, undertaken in 2014-02-17 in Louisville, KY under Chapter 7, concluded with discharge in 05/18/2014 after liquidating assets."
Troy D Johnson — Kentucky, 14-30554


ᐅ Tanisha M Johnson, Kentucky

Address: 4106 Moray Ct Louisville, KY 40216-3639

Bankruptcy Case 09-33711 Overview: "Chapter 13 bankruptcy for Tanisha M Johnson in Louisville, KY began in 2009-07-28, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-22."
Tanisha M Johnson — Kentucky, 09-33711


ᐅ Tod Johnson, Kentucky

Address: 121 W Oak St Louisville, KY 40203

Brief Overview of Bankruptcy Case 10-33779: "In Louisville, KY, Tod Johnson filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2010."
Tod Johnson — Kentucky, 10-33779


ᐅ Vanessa L Johnson, Kentucky

Address: 3206 Golden Turtle Cir Apt 201 Louisville, KY 40218

Bankruptcy Case 13-32110-jal Summary: "The bankruptcy record of Vanessa L Johnson from Louisville, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2013."
Vanessa L Johnson — Kentucky, 13-32110


ᐅ Winona C Johnson, Kentucky

Address: 1701 Cypress St Louisville, KY 40210

Concise Description of Bankruptcy Case 13-32126-jal7: "The bankruptcy filing by Winona C Johnson, undertaken in 05/28/2013 in Louisville, KY under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Winona C Johnson — Kentucky, 13-32126


ᐅ Todd M Johnson, Kentucky

Address: 9200 Morgan Jaymes Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-34479: "The bankruptcy filing by Todd M Johnson, undertaken in 2011-09-16 in Louisville, KY under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
Todd M Johnson — Kentucky, 11-34479


ᐅ Sherry Johnson, Kentucky

Address: 1125 Okolona Ter Louisville, KY 40219-3750

Brief Overview of Bankruptcy Case 15-32110-jal: "Sherry Johnson's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 29, 2015, led to asset liquidation, with the case closing in Sep 27, 2015."
Sherry Johnson — Kentucky, 15-32110


ᐅ William Jeremiah Johnson, Kentucky

Address: 7202 Strive Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-31919: "The case of William Jeremiah Johnson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Jeremiah Johnson — Kentucky, 11-31919


ᐅ Sr Timothy Bruce Johnson, Kentucky

Address: 148 Orchid Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-32405: "In a Chapter 7 bankruptcy case, Sr Timothy Bruce Johnson from Louisville, KY, saw his proceedings start in May 2012 and complete by 09.07.2012, involving asset liquidation."
Sr Timothy Bruce Johnson — Kentucky, 12-32405


ᐅ Sr Vincent Johnson, Kentucky

Address: 6030 Haven Manor Way Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-35321: "In a Chapter 7 bankruptcy case, Sr Vincent Johnson from Louisville, KY, saw his proceedings start in October 2010 and complete by January 19, 2011, involving asset liquidation."
Sr Vincent Johnson — Kentucky, 10-35321


ᐅ Timmy L Johnson, Kentucky

Address: 3711 Bells Ln Louisville, KY 40211

Bankruptcy Case 11-33581 Summary: "In a Chapter 7 bankruptcy case, Timmy L Johnson from Louisville, KY, saw his proceedings start in July 22, 2011 and complete by 11/07/2011, involving asset liquidation."
Timmy L Johnson — Kentucky, 11-33581


ᐅ Yashicka N Johnson, Kentucky

Address: 506 E Jefferson St Unit 301 Louisville, KY 40202

Bankruptcy Case 13-34573-acs Overview: "The bankruptcy record of Yashicka N Johnson from Louisville, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-23."
Yashicka N Johnson — Kentucky, 13-34573


ᐅ Shameka Yolanda Johnson, Kentucky

Address: 1822 Dumesnil St Louisville, KY 40210-1402

Bankruptcy Case 2014-33105-jal Overview: "Shameka Yolanda Johnson's bankruptcy, initiated in August 2014 and concluded by 2014-11-13 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shameka Yolanda Johnson — Kentucky, 2014-33105


ᐅ Tyjuan D Johnson, Kentucky

Address: 1848 Mccloskey Ave Louisville, KY 40210-5367

Brief Overview of Bankruptcy Case 14-32265-acs: "The case of Tyjuan D Johnson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyjuan D Johnson — Kentucky, 14-32265


ᐅ George Johnston, Kentucky

Address: 3654 Lentz Ave Louisville, KY 40215

Bankruptcy Case 10-32784 Overview: "The bankruptcy filing by George Johnston, undertaken in May 25, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Sep 10, 2010 after liquidating assets."
George Johnston — Kentucky, 10-32784


ᐅ Timothy R Johnston, Kentucky

Address: 6012 Applegate Ln Louisville, KY 40219-4649

Snapshot of U.S. Bankruptcy Proceeding Case 14-32430-jal: "The bankruptcy filing by Timothy R Johnston, undertaken in 06/25/2014 in Louisville, KY under Chapter 7, concluded with discharge in 09/23/2014 after liquidating assets."
Timothy R Johnston — Kentucky, 14-32430


ᐅ Barbara Johnston, Kentucky

Address: 5507 Reflection Dr Louisville, KY 40218

Bankruptcy Case 09-35788 Summary: "Barbara Johnston's Chapter 7 bankruptcy, filed in Louisville, KY in November 2009, led to asset liquidation, with the case closing in February 10, 2010."
Barbara Johnston — Kentucky, 09-35788


ᐅ Lisa Johnston, Kentucky

Address: 5604 Oxford Ct Apt 724 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-32928: "The case of Lisa Johnston in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Johnston — Kentucky, 10-32928


ᐅ Randolph Johnston, Kentucky

Address: 8002 Casualwood Ct Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-30444: "The bankruptcy record of Randolph Johnston from Louisville, KY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Randolph Johnston — Kentucky, 10-30444


ᐅ Jr John D Johnston, Kentucky

Address: 816 Winkler Ave Louisville, KY 40208

Bankruptcy Case 12-34940 Summary: "Louisville, KY resident Jr John D Johnston's 11.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2013."
Jr John D Johnston — Kentucky, 12-34940


ᐅ Rhonda V Johnston, Kentucky

Address: 10017 3rd Street Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 12-323227: "Louisville, KY resident Rhonda V Johnston's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Rhonda V Johnston — Kentucky, 12-32322


ᐅ Tammy Lynn Johnston, Kentucky

Address: 8002 Casualwood Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 11-316667: "The bankruptcy filing by Tammy Lynn Johnston, undertaken in 03/31/2011 in Louisville, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Tammy Lynn Johnston — Kentucky, 11-31666


ᐅ Christopher A Johnston, Kentucky

Address: 5811 Alanadale Dr Louisville, KY 40272

Bankruptcy Case 11-35954 Overview: "Christopher A Johnston's bankruptcy, initiated in 12.15.2011 and concluded by 2012-04-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Johnston — Kentucky, 11-35954


ᐅ Cynthia Ann Kaegin, Kentucky

Address: 3012 Poplar Level Rd Apt 3 Louisville, KY 40217

Bankruptcy Case 13-30871 Overview: "Cynthia Ann Kaegin's Chapter 7 bankruptcy, filed in Louisville, KY in 03/05/2013, led to asset liquidation, with the case closing in Jun 9, 2013."
Cynthia Ann Kaegin — Kentucky, 13-30871


ᐅ Amelia Lyn Kaelin, Kentucky

Address: 259 Shelby Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-30481: "Louisville, KY resident Amelia Lyn Kaelin's 2011-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Amelia Lyn Kaelin — Kentucky, 11-30481


ᐅ Brian K Kaelin, Kentucky

Address: 4800 S 2nd St Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-33337: "In Louisville, KY, Brian K Kaelin filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2012."
Brian K Kaelin — Kentucky, 12-33337


ᐅ Frank Kaelin, Kentucky

Address: 4533 Poplar Level Rd Louisville, KY 40213

Concise Description of Bankruptcy Case 10-322367: "In Louisville, KY, Frank Kaelin filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2010."
Frank Kaelin — Kentucky, 10-32236


ᐅ Ii Emil Kaelin, Kentucky

Address: 9918 Appollo Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-34177: "Ii Emil Kaelin's bankruptcy, initiated in August 7, 2010 and concluded by 11.23.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Emil Kaelin — Kentucky, 10-34177


ᐅ Marshall L Kaelin, Kentucky

Address: 3245 Abshire Ln Louisville, KY 40220

Bankruptcy Case 11-32892 Summary: "Louisville, KY resident Marshall L Kaelin's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2011."
Marshall L Kaelin — Kentucky, 11-32892


ᐅ Norma Kaelin, Kentucky

Address: 4925 Hames Trce Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 09-36038: "In Louisville, KY, Norma Kaelin filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2010."
Norma Kaelin — Kentucky, 09-36038


ᐅ Raymond Kaelin, Kentucky

Address: 3126 Hunsinger Blvd Louisville, KY 40220

Bankruptcy Case 10-34483 Summary: "Raymond Kaelin's bankruptcy, initiated in 2010-08-23 and concluded by November 23, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Kaelin — Kentucky, 10-34483


ᐅ Sr Terry P Kaelin, Kentucky

Address: 6302 Red Spruce Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-34594: "Sr Terry P Kaelin's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-09-23, led to asset liquidation, with the case closing in 2012-01-09."
Sr Terry P Kaelin — Kentucky, 11-34594


ᐅ Alious R Kaestner, Kentucky

Address: 5804 Mount Everest Dr Louisville, KY 40216-1857

Concise Description of Bankruptcy Case 10-32248-thf7: "Alious R Kaestner's Louisville, KY bankruptcy under Chapter 13 in 2010-04-28 led to a structured repayment plan, successfully discharged in 12/30/2013."
Alious R Kaestner — Kentucky, 10-32248


ᐅ Tracie Michele Kaestner, Kentucky

Address: 5804 Mount Everest Dr Louisville, KY 40216-1857

Snapshot of U.S. Bankruptcy Proceeding Case 10-32248-thf: "Tracie Michele Kaestner's Louisville, KY bankruptcy under Chapter 13 in April 28, 2010 led to a structured repayment plan, successfully discharged in December 2013."
Tracie Michele Kaestner — Kentucky, 10-32248


ᐅ Dwayne M Kahl, Kentucky

Address: 5313 Barnes Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-31499-thf: "The case of Dwayne M Kahl in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne M Kahl — Kentucky, 13-31499


ᐅ Iii Robert John Kaiser, Kentucky

Address: 6011 Hackney Coach Dr Louisville, KY 40207-1729

Snapshot of U.S. Bankruptcy Proceeding Case 16-02007: "The case of Iii Robert John Kaiser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert John Kaiser — Kentucky, 16-02007


ᐅ Adjo Vivian Kakati, Kentucky

Address: 6615 Monty Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-31417: "The case of Adjo Vivian Kakati in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adjo Vivian Kakati — Kentucky, 11-31417


ᐅ Samir Kalaba, Kentucky

Address: 4808 S 2nd St Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-35245: "Samir Kalaba's Chapter 7 bankruptcy, filed in Louisville, KY in 10.01.2010, led to asset liquidation, with the case closing in Jan 17, 2011."
Samir Kalaba — Kentucky, 10-35245


ᐅ Cheryl A Kalbfleisch, Kentucky

Address: 9105 Maplecreek Dr Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-31861-acs: "Louisville, KY resident Cheryl A Kalbfleisch's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2013."
Cheryl A Kalbfleisch — Kentucky, 13-31861


ᐅ Anthony L Kalenkosky, Kentucky

Address: 1224 W Woodlawn Ave Louisville, KY 40215

Bankruptcy Case 13-34570-jal Summary: "In Louisville, KY, Anthony L Kalenkosky filed for Chapter 7 bankruptcy in 2013-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2014."
Anthony L Kalenkosky — Kentucky, 13-34570


ᐅ James Kaltwasser, Kentucky

Address: 11410 Cassidy Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-35447: "James Kaltwasser's bankruptcy, initiated in Oct 14, 2010 and concluded by 2011-01-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kaltwasser — Kentucky, 10-35447


ᐅ Shayan A Kamal, Kentucky

Address: 4123 Mimosa View Dr Louisville, KY 40299-5831

Bankruptcy Case 14-30409-jal Summary: "Shayan A Kamal's bankruptcy, initiated in 2014-02-06 and concluded by May 7, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shayan A Kamal — Kentucky, 14-30409


ᐅ Mulbah V Kamara, Kentucky

Address: 1402 Garvey Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-30079: "Louisville, KY resident Mulbah V Kamara's 2011-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Mulbah V Kamara — Kentucky, 11-30079


ᐅ Bernard R Kamber, Kentucky

Address: 10007 Whiteoak Park Rd Apt 3 Louisville, KY 40219-5825

Bankruptcy Case 16-31691-thf Summary: "In a Chapter 7 bankruptcy case, Bernard R Kamber from Louisville, KY, saw his proceedings start in 05.30.2016 and complete by 2016-08-28, involving asset liquidation."
Bernard R Kamber — Kentucky, 16-31691


ᐅ Misty R Kaminer, Kentucky

Address: 1206 Homeview Dr Louisville, KY 40215

Bankruptcy Case 12-30976 Overview: "Misty R Kaminer's bankruptcy, initiated in 03.01.2012 and concluded by June 17, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty R Kaminer — Kentucky, 12-30976


ᐅ Denise Diane Kampschaefer, Kentucky

Address: 7001 Blackhorse Dr Louisville, KY 40291

Bankruptcy Case 12-32227 Summary: "Denise Diane Kampschaefer's bankruptcy, initiated in 2012-05-11 and concluded by August 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Diane Kampschaefer — Kentucky, 12-32227


ᐅ Jeremy M Kampschaefer, Kentucky

Address: 7002 Box Car Way Louisville, KY 40272-4665

Bankruptcy Case 2014-33577-acs Overview: "In Louisville, KY, Jeremy M Kampschaefer filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Jeremy M Kampschaefer — Kentucky, 2014-33577


ᐅ Laura A Kampschaefer, Kentucky

Address: 7002 Box Car Way Louisville, KY 40272-4665

Concise Description of Bankruptcy Case 14-33577-acs7: "Louisville, KY resident Laura A Kampschaefer's 2014-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-24."
Laura A Kampschaefer — Kentucky, 14-33577


ᐅ Victoria M Kampschaefer, Kentucky

Address: 2536 Pennacook Rd Apt 1 Louisville, KY 40214

Bankruptcy Case 11-32547 Summary: "Victoria M Kampschaefer's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-05-22, led to asset liquidation, with the case closing in Aug 23, 2011."
Victoria M Kampschaefer — Kentucky, 11-32547


ᐅ Rebecca A Kane, Kentucky

Address: 2903 Hikes Ln Louisville, KY 40218

Bankruptcy Case 11-32311 Overview: "In Louisville, KY, Rebecca A Kane filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Rebecca A Kane — Kentucky, 11-32311


ᐅ Ronald D Kaninberg, Kentucky

Address: 2203 Gerald Ct Apt 1 Louisville, KY 40218

Concise Description of Bankruptcy Case 11-328817: "Ronald D Kaninberg's Chapter 7 bankruptcy, filed in Louisville, KY in 06.10.2011, led to asset liquidation, with the case closing in 2011-09-26."
Ronald D Kaninberg — Kentucky, 11-32881


ᐅ Sr Stephen Kannapel, Kentucky

Address: 7111 Sun Valley Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-31346: "Louisville, KY resident Sr Stephen Kannapel's 03/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-01."
Sr Stephen Kannapel — Kentucky, 10-31346


ᐅ Rakesh Kanotra, Kentucky

Address: 10901 Fairway Pointe Dr Louisville, KY 40241

Bankruptcy Case 10-36232 Summary: "Rakesh Kanotra's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-11-29, led to asset liquidation, with the case closing in 03/17/2011."
Rakesh Kanotra — Kentucky, 10-36232


ᐅ Kimberly Kapp, Kentucky

Address: 2252 Bradford Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-36432: "Louisville, KY resident Kimberly Kapp's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Kimberly Kapp — Kentucky, 10-36432


ᐅ Mark E Kappel, Kentucky

Address: 408 Downes Ter Louisville, KY 40214-3004

Snapshot of U.S. Bankruptcy Proceeding Case 14-31058-jal: "Mark E Kappel's Chapter 7 bankruptcy, filed in Louisville, KY in March 19, 2014, led to asset liquidation, with the case closing in June 2014."
Mark E Kappel — Kentucky, 14-31058


ᐅ Neil B Kappel, Kentucky

Address: 913 Livingston Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 13-31767-acs: "The bankruptcy record of Neil B Kappel from Louisville, KY, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Neil B Kappel — Kentucky, 13-31767


ᐅ Erin Kappesser, Kentucky

Address: 9613 Williamsborough Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-33500-thf: "In Louisville, KY, Erin Kappesser filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2013."
Erin Kappesser — Kentucky, 13-33500


ᐅ Archana Kapur, Kentucky

Address: 11106 Coventry Greens Dr Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 10-30238: "In a Chapter 7 bankruptcy case, Archana Kapur from Louisville, KY, saw their proceedings start in 01.20.2010 and complete by 04.26.2010, involving asset liquidation."
Archana Kapur — Kentucky, 10-30238


ᐅ Bonnie Sue Karageorge, Kentucky

Address: 1310 Dahl Rd Louisville, KY 40213-2358

Bankruptcy Case 08-33864-thf Summary: "Chapter 13 bankruptcy for Bonnie Sue Karageorge in Louisville, KY began in 2008-09-02, focusing on debt restructuring, concluding with plan fulfillment in 12/05/2013."
Bonnie Sue Karageorge — Kentucky, 08-33864


ᐅ James C Karageorge, Kentucky

Address: 1310 Dahl Rd Louisville, KY 40213-2358

Bankruptcy Case 08-33864-thf Overview: "Sep 2, 2008 marked the beginning of James C Karageorge's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 2013-12-05."
James C Karageorge — Kentucky, 08-33864


ᐅ Frank Karaglanis, Kentucky

Address: 8911 Collingwood Rd Louisville, KY 40299

Bankruptcy Case 10-31441 Summary: "The bankruptcy record of Frank Karaglanis 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."
Frank Karaglanis — Kentucky, 10-31441


ᐅ Elvedina Karajcic, Kentucky

Address: 7417 Garrison Rd Apt 3 Louisville, KY 40214-5340

Bankruptcy Case 15-30223-thf Overview: "In Louisville, KY, Elvedina Karajcic filed for Chapter 7 bankruptcy in 01.27.2015. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2015."
Elvedina Karajcic — Kentucky, 15-30223


ᐅ Mevludin Karajcic, Kentucky

Address: 7417 Garrison Rd Apt 3 Louisville, KY 40214-5340

Concise Description of Bankruptcy Case 15-30223-thf7: "Louisville, KY resident Mevludin Karajcic's January 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-27."
Mevludin Karajcic — Kentucky, 15-30223


ᐅ Jonathan Karlen, Kentucky

Address: 3903 Smith Grove Way Louisville, KY 40245

Bankruptcy Case 10-30317-jms Summary: "Louisville, KY resident Jonathan Karlen's 04.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2010."
Jonathan Karlen — Kentucky, 10-30317


ᐅ Robert John Karman, Kentucky

Address: 513 Club Ln Louisville, KY 40207

Bankruptcy Case 11-35630 Overview: "The case of Robert John Karman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert John Karman — Kentucky, 11-35630


ᐅ Sarah B Karnes, Kentucky

Address: 5803 Spicewood Ln Louisville, KY 40219

Bankruptcy Case 13-34870-jal Overview: "The case of Sarah B Karnes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah B Karnes — Kentucky, 13-34870


ᐅ Jr Brian Lee Karp, Kentucky

Address: 3806 Hopewell Rd Louisville, KY 40299

Bankruptcy Case 11-34840 Overview: "In a Chapter 7 bankruptcy case, Jr Brian Lee Karp from Louisville, KY, saw their proceedings start in 10/07/2011 and complete by 2012-01-23, involving asset liquidation."
Jr Brian Lee Karp — Kentucky, 11-34840


ᐅ Herman Joseph Karrer, Kentucky

Address: 4939 Woodcock Cir Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-30832: "The case of Herman Joseph Karrer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman Joseph Karrer — Kentucky, 11-30832


ᐅ Rosemary Oak Karrer, Kentucky

Address: 7311 Ridge Creek Rd Louisville, KY 40291-1866

Bankruptcy Case 15-30152-acs Overview: "Rosemary Oak Karrer's bankruptcy, initiated in 2015-01-21 and concluded by 2015-04-21 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Oak Karrer — Kentucky, 15-30152


ᐅ Alisha F Kasey, Kentucky

Address: 3608 Susan Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-31229: "Louisville, KY resident Alisha F Kasey's 03.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2013."
Alisha F Kasey — Kentucky, 13-31229


ᐅ Kenneth D Kasey, Kentucky

Address: 6722 Musket Dr Louisville, KY 40228

Bankruptcy Case 12-32740 Summary: "In a Chapter 7 bankruptcy case, Kenneth D Kasey from Louisville, KY, saw their proceedings start in 2012-06-12 and complete by 09/28/2012, involving asset liquidation."
Kenneth D Kasey — Kentucky, 12-32740


ᐅ Robbie N Kasey, Kentucky

Address: 227 Bermuda Ln Louisville, KY 40213-3326

Snapshot of U.S. Bankruptcy Proceeding Case 16-30765-jal: "The bankruptcy record of Robbie N Kasey from Louisville, KY, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Robbie N Kasey — Kentucky, 16-30765


ᐅ Farr Sean Kasky, Kentucky

Address: 5707 Mount Washington Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 10-362207: "The bankruptcy filing by Farr Sean Kasky, undertaken in November 29, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Farr Sean Kasky — Kentucky, 10-36220


ᐅ Konstantinos Kastanis, Kentucky

Address: 2805 Rio Rita Ave Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-30028: "In a Chapter 7 bankruptcy case, Konstantinos Kastanis from Louisville, KY, saw their proceedings start in Jan 5, 2012 and complete by 04/22/2012, involving asset liquidation."
Konstantinos Kastanis — Kentucky, 12-30028


ᐅ Patrick J Kastelhun, Kentucky

Address: 304 Wilma Ave Trlr 70 Louisville, KY 40229

Bankruptcy Case 11-34693 Overview: "Patrick J Kastelhun's bankruptcy, initiated in September 2011 and concluded by Jan 15, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Kastelhun — Kentucky, 11-34693


ᐅ Demetria L Kaufman, Kentucky

Address: 552 N 44th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 12-33605: "In a Chapter 7 bankruptcy case, Demetria L Kaufman from Louisville, KY, saw her proceedings start in 08/06/2012 and complete by Nov 22, 2012, involving asset liquidation."
Demetria L Kaufman — Kentucky, 12-33605


ᐅ Sr Chad Kaufman, Kentucky

Address: 305 Mackie Ln Louisville, KY 40214

Bankruptcy Case 10-36654 Summary: "Sr Chad Kaufman's Chapter 7 bankruptcy, filed in Louisville, KY in 12.27.2010, led to asset liquidation, with the case closing in 04.14.2011."
Sr Chad Kaufman — Kentucky, 10-36654


ᐅ Whitney R Kaufman, Kentucky

Address: 14408 Champion Woods Pl Louisville, KY 40245

Bankruptcy Case 13-31399-thf Overview: "The bankruptcy filing by Whitney R Kaufman, undertaken in Apr 2, 2013 in Louisville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Whitney R Kaufman — Kentucky, 13-31399


ᐅ Charles N Kaufman, Kentucky

Address: 9101 Walter Ave Louisville, KY 40229-1045

Bankruptcy Case 14-34168-jal Overview: "The bankruptcy filing by Charles N Kaufman, undertaken in November 10, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 02.08.2015 after liquidating assets."
Charles N Kaufman — Kentucky, 14-34168


ᐅ Donna Marie Kavanaugh, Kentucky

Address: 5008 Red Oak Ln Louisville, KY 40218-4206

Brief Overview of Bankruptcy Case 2014-31810-thf: "The bankruptcy filing by Donna Marie Kavanaugh, undertaken in May 7, 2014 in Louisville, KY under Chapter 7, concluded with discharge in August 5, 2014 after liquidating assets."
Donna Marie Kavanaugh — Kentucky, 2014-31810


ᐅ Barbara Kay, Kentucky

Address: 2856 Sheldon Rd Louisville, KY 40218

Bankruptcy Case 10-32462 Overview: "In Louisville, KY, Barbara Kay filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2010."
Barbara Kay — Kentucky, 10-32462


ᐅ Marcia L Kayrouz, Kentucky

Address: 8509 Tallahatchie St Apt 102 Louisville, KY 40258-4039

Bankruptcy Case 14-30755-thf Overview: "Louisville, KY resident Marcia L Kayrouz's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Marcia L Kayrouz — Kentucky, 14-30755