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 Tiffany N Kayrouz, Kentucky

Address: 5280 Rodgers Rd Louisville, KY 40258-1236

Bankruptcy Case 16-31253-thf Summary: "The bankruptcy record of Tiffany N Kayrouz from Louisville, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-17."
Tiffany N Kayrouz — Kentucky, 16-31253


ᐅ Michael David Kaz, Kentucky

Address: 5909 Loretta St Louisville, KY 40213

Bankruptcy Case 12-31803 Summary: "The bankruptcy record of Michael David Kaz from Louisville, KY, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-02."
Michael David Kaz — Kentucky, 12-31803


ᐅ Joyce Kazimer, Kentucky

Address: 8320 Huntsman Trl Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-31232: "The bankruptcy record of Joyce Kazimer from Louisville, KY, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Joyce Kazimer — Kentucky, 11-31232


ᐅ David P Keach, Kentucky

Address: 432 Sprite Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 11-31444: "David P Keach's bankruptcy, initiated in March 23, 2011 and concluded by Jul 9, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Keach — Kentucky, 11-31444


ᐅ Myra J Kean, Kentucky

Address: PO Box 991302 Louisville, KY 40269

Bankruptcy Case 11-35368 Overview: "In Louisville, KY, Myra J Kean filed for Chapter 7 bankruptcy in November 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Myra J Kean — Kentucky, 11-35368


ᐅ James Keane, Kentucky

Address: 9207 Wendell Way Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 09-36301: "Louisville, KY resident James Keane's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
James Keane — Kentucky, 09-36301


ᐅ Howard G Kearschner, Kentucky

Address: 2619 Titleist Rd Louisville, KY 40242

Bankruptcy Case 12-34949 Overview: "In a Chapter 7 bankruptcy case, Howard G Kearschner from Louisville, KY, saw his proceedings start in Nov 6, 2012 and complete by February 2013, involving asset liquidation."
Howard G Kearschner — Kentucky, 12-34949


ᐅ Brenda Keel, Kentucky

Address: 4805 Imperial Ter Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-30819: "The bankruptcy record of Brenda Keel from Louisville, KY, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-26."
Brenda Keel — Kentucky, 10-30819


ᐅ Allison Marie Keeling, Kentucky

Address: 9133 Pine Springs Dr Louisville, KY 40291

Concise Description of Bankruptcy Case 12-331127: "The bankruptcy filing by Allison Marie Keeling, undertaken in 07/05/2012 in Louisville, KY under Chapter 7, concluded with discharge in Oct 21, 2012 after liquidating assets."
Allison Marie Keeling — Kentucky, 12-33112


ᐅ Donna M Keeling, Kentucky

Address: 519 Tucker Station Rd Louisville, KY 40243

Bankruptcy Case 11-33944 Summary: "Donna M Keeling's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 12, 2011, led to asset liquidation, with the case closing in 11.15.2011."
Donna M Keeling — Kentucky, 11-33944


ᐅ Steven Keeling, Kentucky

Address: 415 Bromwell Dr Louisville, KY 40245

Bankruptcy Case 10-31285 Overview: "Louisville, KY resident Steven Keeling's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Steven Keeling — Kentucky, 10-31285


ᐅ Barry B Keels, Kentucky

Address: 9407 Doral Ct Apt 10 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 09-35131: "Barry B Keels's bankruptcy, initiated in October 2009 and concluded by January 5, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry B Keels — Kentucky, 09-35131


ᐅ Mark D Keen, Kentucky

Address: 8221 Rochelle Rd Louisville, KY 40228

Bankruptcy Case 12-35539 Overview: "The case of Mark D Keen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Keen — Kentucky, 12-35539


ᐅ Roger Curtis Keen, Kentucky

Address: 7302 Strive Ln Louisville, KY 40258-3573

Concise Description of Bankruptcy Case 2014-31365-thf7: "Louisville, KY resident Roger Curtis Keen's Apr 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Roger Curtis Keen — Kentucky, 2014-31365


ᐅ Gordon Brian Keen, Kentucky

Address: 3002 Tree Ln Apt C4 Louisville, KY 40299

Bankruptcy Case 11-35655 Overview: "Louisville, KY resident Gordon Brian Keen's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2012."
Gordon Brian Keen — Kentucky, 11-35655


ᐅ Jeanette S Keen, Kentucky

Address: 8114 Arthur Goins Blvd Louisville, KY 40228-1781

Concise Description of Bankruptcy Case 15-30828-acs7: "The bankruptcy record of Jeanette S Keen from Louisville, KY, shows a Chapter 7 case filed in 03/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2015."
Jeanette S Keen — Kentucky, 15-30828


ᐅ Taylor R Keenan, Kentucky

Address: 8909 Middle Pointe Rd Louisville, KY 40241-2545

Snapshot of U.S. Bankruptcy Proceeding Case 16-35462-cgm: "In a Chapter 7 bankruptcy case, Taylor R Keenan from Louisville, KY, saw their proceedings start in 2016-03-18 and complete by June 2016, involving asset liquidation."
Taylor R Keenan — Kentucky, 16-35462


ᐅ Misty J Keene, Kentucky

Address: 14804 Star Gazing Way Louisville, KY 40272-4780

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32468-acs: "In a Chapter 7 bankruptcy case, Misty J Keene from Louisville, KY, saw her proceedings start in Jun 27, 2014 and complete by 09/25/2014, involving asset liquidation."
Misty J Keene — Kentucky, 2014-32468


ᐅ Sr Joseph W Keener, Kentucky

Address: 4909 Oak Park Dr Louisville, KY 40258-1321

Bankruptcy Case 07-31608 Summary: "In their Chapter 13 bankruptcy case filed in May 10, 2007, Louisville, KY's Sr Joseph W Keener agreed to a debt repayment plan, which was successfully completed by 07.31.2012."
Sr Joseph W Keener — Kentucky, 07-31608


ᐅ Helen Keeth, Kentucky

Address: 1703 W Creek Way Apt 1 Louisville, KY 40242

Concise Description of Bankruptcy Case 10-312477: "The case of Helen Keeth in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Keeth — Kentucky, 10-31247


ᐅ Jacqueline L Keeton, Kentucky

Address: 1100 Girard Dr Louisville, KY 40222

Bankruptcy Case 12-32220 Overview: "Jacqueline L Keeton's bankruptcy, initiated in 05.10.2012 and concluded by 2012-08-26 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline L Keeton — Kentucky, 12-32220


ᐅ Brenda J Kegebein, Kentucky

Address: 3700 W Wheatmore Dr Apt 512 Louisville, KY 40215-5428

Concise Description of Bankruptcy Case 15-33335-jal7: "The case of Brenda J Kegebein in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Kegebein — Kentucky, 15-33335


ᐅ William Kehl, Kentucky

Address: 308 Marian Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 12-35497: "William Kehl's bankruptcy, initiated in 12.19.2012 and concluded by March 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Kehl — Kentucky, 12-35497


ᐅ Charlene J Kehl, Kentucky

Address: 3620 Kelly Way Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-34417-thf: "Charlene J Kehl's Chapter 7 bankruptcy, filed in Louisville, KY in November 2013, led to asset liquidation, with the case closing in 02.11.2014."
Charlene J Kehl — Kentucky, 13-34417


ᐅ Melanie Kehne, Kentucky

Address: 3621 Woodruff Ave Louisville, KY 40215

Bankruptcy Case 09-35781 Summary: "The bankruptcy filing by Melanie Kehne, undertaken in 2009-11-11 in Louisville, KY under Chapter 7, concluded with discharge in 02/10/2010 after liquidating assets."
Melanie Kehne — Kentucky, 09-35781


ᐅ Jr Douglas C Kehs, Kentucky

Address: 3720 Bonaventure Blvd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-31134: "The case of Jr Douglas C Kehs in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Douglas C Kehs — Kentucky, 11-31134


ᐅ Chad E Keinanen, Kentucky

Address: 2133 Lowell Ave Louisville, KY 40205-2507

Bankruptcy Case 2:08-bk-00932-DPC Summary: "The bankruptcy record for Chad E Keinanen from Louisville, KY, under Chapter 13, filed in Jan 31, 2008, involved setting up a repayment plan, finalized by 2013-05-07."
Chad E Keinanen — Kentucky, 2:08-bk-00932


ᐅ Jennifer Keister, Kentucky

Address: 800 S 4th St Apt 1705 Louisville, KY 40203

Brief Overview of Bankruptcy Case 09-36147: "The case of Jennifer Keister in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Keister — Kentucky, 09-36147


ᐅ John Keister, Kentucky

Address: 325 W Kenwood Way Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 09-35449: "The case of John Keister in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Keister — Kentucky, 09-35449


ᐅ Kelly I Keith, Kentucky

Address: 7500 National Tpke Apt 6 Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-34237-acs: "In Louisville, KY, Kelly I Keith filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2014."
Kelly I Keith — Kentucky, 13-34237


ᐅ Evelyn Keith, Kentucky

Address: 5 Dupont Way Apt 5 Louisville, KY 40207

Bankruptcy Case 10-31618 Overview: "Evelyn Keith's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-03-26, led to asset liquidation, with the case closing in Jul 12, 2010."
Evelyn Keith — Kentucky, 10-31618


ᐅ Larry E Keith, Kentucky

Address: 6706 Tottenham Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 11-30364: "In a Chapter 7 bankruptcy case, Larry E Keith from Louisville, KY, saw his proceedings start in 01.25.2011 and complete by May 2011, involving asset liquidation."
Larry E Keith — Kentucky, 11-30364


ᐅ Marci Keith, Kentucky

Address: 4710 Billtown Rd Louisville, KY 40299

Bankruptcy Case 10-34598 Summary: "The case of Marci Keith in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marci Keith — Kentucky, 10-34598


ᐅ Mary A Keith, Kentucky

Address: 7015 Hickock Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-31640: "The bankruptcy record of Mary A Keith from Louisville, KY, shows a Chapter 7 case filed in April 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2012."
Mary A Keith — Kentucky, 12-31640


ᐅ Stephanie D Kelien, Kentucky

Address: 6002 Toebbe Ln Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-30457: "Stephanie D Kelien's Chapter 7 bankruptcy, filed in Louisville, KY in 02/08/2013, led to asset liquidation, with the case closing in May 15, 2013."
Stephanie D Kelien — Kentucky, 13-30457


ᐅ Jihan Kellam, Kentucky

Address: PO Box 17744 Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-34042: "Jihan Kellam's bankruptcy, initiated in 07.30.2010 and concluded by 2010-11-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jihan Kellam — Kentucky, 10-34042


ᐅ Ramonica L Kellam, Kentucky

Address: 120 W Broadway Louisville, KY 40202-2110

Bankruptcy Case 14-30896-thf Overview: "The bankruptcy record of Ramonica L Kellam from Louisville, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2014."
Ramonica L Kellam — Kentucky, 14-30896


ᐅ Sally Kellam, Kentucky

Address: 115 N 38th St Louisville, KY 40212

Bankruptcy Case 11-35467 Overview: "Louisville, KY resident Sally Kellam's 11.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Sally Kellam — Kentucky, 11-35467


ᐅ Teresa Lynn Kellam, Kentucky

Address: 634 S 42nd St Louisville, KY 40211-3102

Brief Overview of Bankruptcy Case 2014-33250-thf: "The bankruptcy record of Teresa Lynn Kellam from Louisville, KY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2014."
Teresa Lynn Kellam — Kentucky, 2014-33250


ᐅ April L Kellam, Kentucky

Address: 134 S 44th St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 11-34041: "In a Chapter 7 bankruptcy case, April L Kellam from Louisville, KY, saw her proceedings start in 08.19.2011 and complete by December 5, 2011, involving asset liquidation."
April L Kellam — Kentucky, 11-34041


ᐅ Kristen Keller, Kentucky

Address: 2703 Field Ave Apt 4 Louisville, KY 40206-2691

Concise Description of Bankruptcy Case 14-34198-thf7: "Kristen Keller's bankruptcy, initiated in November 12, 2014 and concluded by February 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Keller — Kentucky, 14-34198


ᐅ Dave Rodgers Keller, Kentucky

Address: 3615 Spring Villa Cir Apt 210 Louisville, KY 40245-7521

Concise Description of Bankruptcy Case 08-35279-acs7: "Dave Rodgers Keller, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 11.25.2008, culminating in its successful completion by 2013-11-19."
Dave Rodgers Keller — Kentucky, 08-35279


ᐅ Nichloe Keller, Kentucky

Address: 221 Alger Ave Louisville, KY 40214-2766

Brief Overview of Bankruptcy Case 16-30834-acs: "Nichloe Keller's Chapter 7 bankruptcy, filed in Louisville, KY in 03.17.2016, led to asset liquidation, with the case closing in 06/15/2016."
Nichloe Keller — Kentucky, 16-30834


ᐅ David Keller, Kentucky

Address: 3124 Wilkie Rd Louisville, KY 40216

Bankruptcy Case 11-34793 Overview: "In Louisville, KY, David Keller filed for Chapter 7 bankruptcy in October 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2012."
David Keller — Kentucky, 11-34793


ᐅ Ii Marvin Richard Kelley, Kentucky

Address: 2908 Alford Ave Louisville, KY 40212

Concise Description of Bankruptcy Case 13-312837: "The bankruptcy record of Ii Marvin Richard Kelley from Louisville, KY, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Ii Marvin Richard Kelley — Kentucky, 13-31283


ᐅ Traci Ann Kelley, Kentucky

Address: 4147 Monroe Ave Louisville, KY 40213-1803

Brief Overview of Bankruptcy Case 2014-31963-jal: "The case of Traci Ann Kelley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci Ann Kelley — Kentucky, 2014-31963


ᐅ James D Kelley, Kentucky

Address: 3008 Hikes Ln Apt 116 Louisville, KY 40220-2019

Brief Overview of Bankruptcy Case 2014-32767-thf: "James D Kelley's Chapter 7 bankruptcy, filed in Louisville, KY in July 2014, led to asset liquidation, with the case closing in 10/20/2014."
James D Kelley — Kentucky, 2014-32767


ᐅ Sr Benjamin Joseph Kelley, Kentucky

Address: 7711 Manslick Rd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-36025: "Louisville, KY resident Sr Benjamin Joseph Kelley's December 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2012."
Sr Benjamin Joseph Kelley — Kentucky, 11-36025


ᐅ William F Kelley, Kentucky

Address: 418 Paradise Ln Apt 71 Louisville, KY 40258-2558

Bankruptcy Case 16-31102-jal Overview: "The case of William F Kelley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Kelley — Kentucky, 16-31102


ᐅ Erin Colleen Kelley, Kentucky

Address: 1135 Lincoln Ave Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 12-31018: "In Louisville, KY, Erin Colleen Kelley filed for Chapter 7 bankruptcy in 2012-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-19."
Erin Colleen Kelley — Kentucky, 12-31018


ᐅ Jacqueline D Kellum, Kentucky

Address: 7808 Bridlevista Rd Louisville, KY 40228-2612

Bankruptcy Case 08-30701 Overview: "Jacqueline D Kellum's Louisville, KY bankruptcy under Chapter 13 in February 20, 2008 led to a structured repayment plan, successfully discharged in 01/24/2013."
Jacqueline D Kellum — Kentucky, 08-30701


ᐅ Harriette L Kelly, Kentucky

Address: 6836 Fenway Rd Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-30891: "Louisville, KY resident Harriette L Kelly's 02.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Harriette L Kelly — Kentucky, 12-30891


ᐅ Sharon L Kelly, Kentucky

Address: 5412 Cumnock Rd Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-32796: "The bankruptcy record of Sharon L Kelly from Louisville, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Sharon L Kelly — Kentucky, 11-32796


ᐅ Judy Lynn Kelly, Kentucky

Address: 7005 Harvest Gold Way Apt 1 Louisville, KY 40291

Bankruptcy Case 12-30714 Overview: "In a Chapter 7 bankruptcy case, Judy Lynn Kelly from Louisville, KY, saw her proceedings start in Feb 17, 2012 and complete by June 2012, involving asset liquidation."
Judy Lynn Kelly — Kentucky, 12-30714


ᐅ Thomas F Kelly, Kentucky

Address: 2715 Taylor Blvd Louisville, KY 40208

Bankruptcy Case 11-30184 Overview: "The case of Thomas F Kelly in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas F Kelly — Kentucky, 11-30184


ᐅ Cynthia J Kelly, Kentucky

Address: 3737 Rosemont Blvd Louisville, KY 40218-1568

Brief Overview of Bankruptcy Case 14-32093-thf: "Cynthia J Kelly's bankruptcy, initiated in May 30, 2014 and concluded by August 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia J Kelly — Kentucky, 14-32093


ᐅ Shannon L Kelman, Kentucky

Address: 5713 Mount Washington Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-32866: "Shannon L Kelman's Chapter 7 bankruptcy, filed in Louisville, KY in June 10, 2011, led to asset liquidation, with the case closing in 2011-09-13."
Shannon L Kelman — Kentucky, 11-32866


ᐅ Tina E Kelsey, Kentucky

Address: 4441 Lynnview Dr Louisville, KY 40216-3411

Concise Description of Bankruptcy Case 09-32635-thf7: "Filing for Chapter 13 bankruptcy in May 26, 2009, Tina E Kelsey from Louisville, KY, structured a repayment plan, achieving discharge in August 2013."
Tina E Kelsey — Kentucky, 09-32635


ᐅ Jr David Lewis Kelso, Kentucky

Address: 248 Chenoweth Ln Apt 4 Louisville, KY 40207-2632

Snapshot of U.S. Bankruptcy Proceeding Case 14-30692-acs: "In Louisville, KY, Jr David Lewis Kelso filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-26."
Jr David Lewis Kelso — Kentucky, 14-30692


ᐅ Jermaine Tyrone Keltee, Kentucky

Address: 4506 Dumesnil St Louisville, KY 40211-2421

Concise Description of Bankruptcy Case 15-33155-jal7: "In a Chapter 7 bankruptcy case, Jermaine Tyrone Keltee from Louisville, KY, saw his proceedings start in 2015-09-30 and complete by December 29, 2015, involving asset liquidation."
Jermaine Tyrone Keltee — Kentucky, 15-33155


ᐅ Keshonda Lynn Keltee, Kentucky

Address: 4506 Dumesnil St Louisville, KY 40211-2421

Bankruptcy Case 15-33155-jal Summary: "Keshonda Lynn Keltee's bankruptcy, initiated in September 30, 2015 and concluded by 2015-12-29 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keshonda Lynn Keltee — Kentucky, 15-33155


ᐅ Kathryn A Kelton, Kentucky

Address: 254 Derby Ave Louisville, KY 40218

Concise Description of Bankruptcy Case 11-335537: "The case of Kathryn A Kelton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn A Kelton — Kentucky, 11-33553


ᐅ Charles K Kemble, Kentucky

Address: 1616 Gardiner Ln Apt 99 Louisville, KY 40205

Bankruptcy Case 11-35752 Summary: "In Louisville, KY, Charles K Kemble filed for Chapter 7 bankruptcy in 12/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-18."
Charles K Kemble — Kentucky, 11-35752


ᐅ Brenda Marie Kemme, Kentucky

Address: 3004 Lexham Rd Louisville, KY 40220

Bankruptcy Case 11-31435 Overview: "Louisville, KY resident Brenda Marie Kemme's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2011."
Brenda Marie Kemme — Kentucky, 11-31435


ᐅ Baindu Kemokai, Kentucky

Address: 5209 Russett Blvd Apt 7 Louisville, KY 40218-4444

Concise Description of Bankruptcy Case 2014-33947-acs7: "The bankruptcy filing by Baindu Kemokai, undertaken in October 24, 2014 in Louisville, KY under Chapter 7, concluded with discharge in January 22, 2015 after liquidating assets."
Baindu Kemokai — Kentucky, 2014-33947


ᐅ Ronald D Kemp, Kentucky

Address: 4806 Seville Dr Louisville, KY 40272

Bankruptcy Case 11-35909 Overview: "Ronald D Kemp's bankruptcy, initiated in Dec 12, 2011 and concluded by March 29, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald D Kemp — Kentucky, 11-35909


ᐅ Robert J Kemper, Kentucky

Address: 414 Hillview Blvd Louisville, KY 40229

Bankruptcy Case 12-35203 Summary: "Robert J Kemper's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-11-27, led to asset liquidation, with the case closing in 03.03.2013."
Robert J Kemper — Kentucky, 12-35203


ᐅ Christopher L Kempf, Kentucky

Address: 3309 Gatecreek Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 12-314137: "Louisville, KY resident Christopher L Kempf's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2012."
Christopher L Kempf — Kentucky, 12-31413


ᐅ Karen L Kempf, Kentucky

Address: 9000 Shelbyville Rd Apt 4 Louisville, KY 40222-5119

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32647-acs: "The bankruptcy filing by Karen L Kempf, undertaken in 2014-07-14 in Louisville, KY under Chapter 7, concluded with discharge in Oct 12, 2014 after liquidating assets."
Karen L Kempf — Kentucky, 2014-32647


ᐅ Adam M Kendall, Kentucky

Address: 5500 Brinson Dr Louisville, KY 40216-2730

Brief Overview of Bankruptcy Case 16-30494-thf: "The bankruptcy record of Adam M Kendall from Louisville, KY, shows a Chapter 7 case filed in 2016-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2016."
Adam M Kendall — Kentucky, 16-30494


ᐅ Courtney L Kendall, Kentucky

Address: 9223 Talitha Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-33842-thf: "Louisville, KY resident Courtney L Kendall's 09.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Courtney L Kendall — Kentucky, 13-33842


ᐅ Deana M Kendall, Kentucky

Address: 5500 Brinson Dr Louisville, KY 40216-2730

Brief Overview of Bankruptcy Case 16-30494-thf: "The bankruptcy filing by Deana M Kendall, undertaken in 02/23/2016 in Louisville, KY under Chapter 7, concluded with discharge in 05.23.2016 after liquidating assets."
Deana M Kendall — Kentucky, 16-30494


ᐅ Natalie G Kendall, Kentucky

Address: 10404 Pebblestone Cir Louisville, KY 40229-2689

Concise Description of Bankruptcy Case 15-31526-jal7: "The case of Natalie G Kendall in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie G Kendall — Kentucky, 15-31526


ᐅ Mary Esther Kendrick, Kentucky

Address: 900 Place Rouge Louisville, KY 40203-1900

Snapshot of U.S. Bankruptcy Proceeding Case 14-31009-jal: "In Louisville, KY, Mary Esther Kendrick filed for Chapter 7 bankruptcy in 03/15/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Mary Esther Kendrick — Kentucky, 14-31009


ᐅ Detrick L Kendrick, Kentucky

Address: 3321 Duvalle Dr Louisville, KY 40211-1967

Bankruptcy Case 2014-33124-acs Summary: "In a Chapter 7 bankruptcy case, Detrick L Kendrick from Louisville, KY, saw their proceedings start in Aug 18, 2014 and complete by 2014-11-16, involving asset liquidation."
Detrick L Kendrick — Kentucky, 2014-33124


ᐅ Paula Spoto Kendrick, Kentucky

Address: 108 Quiet Creek Ct Louisville, KY 40229-1848

Brief Overview of Bankruptcy Case 2014-33749-thf: "Paula Spoto Kendrick's bankruptcy, initiated in October 9, 2014 and concluded by 01/07/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Spoto Kendrick — Kentucky, 2014-33749


ᐅ Harry Kendrick, Kentucky

Address: 5306 Red Leaf Rd Louisville, KY 40218

Bankruptcy Case 09-36128 Overview: "In a Chapter 7 bankruptcy case, Harry Kendrick from Louisville, KY, saw his proceedings start in 11.30.2009 and complete by March 2010, involving asset liquidation."
Harry Kendrick — Kentucky, 09-36128


ᐅ Susanna R Kennady, Kentucky

Address: 225 Hillside Rd Louisville, KY 40229

Bankruptcy Case 12-34401 Overview: "In a Chapter 7 bankruptcy case, Susanna R Kennady from Louisville, KY, saw her proceedings start in 09.28.2012 and complete by 2013-01-02, involving asset liquidation."
Susanna R Kennady — Kentucky, 12-34401


ᐅ Tonia L Kennedy, Kentucky

Address: 627 Louis Coleman Jr Dr Louisville, KY 40211-2952

Brief Overview of Bankruptcy Case 14-30646-thf: "Tonia L Kennedy's bankruptcy, initiated in 02.21.2014 and concluded by 2014-05-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia L Kennedy — Kentucky, 14-30646


ᐅ Tracy R Kennedy, Kentucky

Address: 4143 W Broadway Louisville, KY 40211-3170

Bankruptcy Case 2014-31166-jal Overview: "The bankruptcy record of Tracy R Kennedy from Louisville, KY, shows a Chapter 7 case filed in 03.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2014."
Tracy R Kennedy — Kentucky, 2014-31166


ᐅ Robert J Kennedy, Kentucky

Address: 7901 Cortland Dr Louisville, KY 40228

Bankruptcy Case 13-34163-thf Summary: "The bankruptcy record of Robert J Kennedy from Louisville, KY, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Robert J Kennedy — Kentucky, 13-34163


ᐅ Danielle Joie Kennedy, Kentucky

Address: 7761 Stuart Ave Louisville, KY 40258-1425

Concise Description of Bankruptcy Case 15-32265-jal7: "Louisville, KY resident Danielle Joie Kennedy's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2015."
Danielle Joie Kennedy — Kentucky, 15-32265


ᐅ James Julius Kennedy, Kentucky

Address: 5112 Roederer Dr Louisville, KY 40219-2019

Concise Description of Bankruptcy Case 15-33272-acs7: "In Louisville, KY, James Julius Kennedy filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2016."
James Julius Kennedy — Kentucky, 15-33272


ᐅ Aileena M Kennedy, Kentucky

Address: 636 Ballard St Unit 301 Louisville, KY 40202-5108

Bankruptcy Case 16-30046-thf Overview: "In a Chapter 7 bankruptcy case, Aileena M Kennedy from Louisville, KY, saw their proceedings start in 2016-01-08 and complete by Apr 7, 2016, involving asset liquidation."
Aileena M Kennedy — Kentucky, 16-30046


ᐅ David M Kennedy, Kentucky

Address: 3709 Hillcreek Rd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-34568: "David M Kennedy's bankruptcy, initiated in October 10, 2012 and concluded by January 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Kennedy — Kentucky, 12-34568


ᐅ Alvin Kenneth Kennedy, Kentucky

Address: 4523 Lake Dreamland Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 11-353597: "The bankruptcy filing by Alvin Kenneth Kennedy, undertaken in 11/04/2011 in Louisville, KY under Chapter 7, concluded with discharge in Feb 20, 2012 after liquidating assets."
Alvin Kenneth Kennedy — Kentucky, 11-35359


ᐅ Debra J Kennedy, Kentucky

Address: 10103 Laurent Way Unit 103 Louisville, KY 40272-6327

Snapshot of U.S. Bankruptcy Proceeding Case 09-30021: "Chapter 13 bankruptcy for Debra J Kennedy in Louisville, KY began in 2009-01-05, focusing on debt restructuring, concluding with plan fulfillment in August 8, 2012."
Debra J Kennedy — Kentucky, 09-30021


ᐅ Matthew Arthur Kennedy, Kentucky

Address: 4607 Braves Ln Louisville, KY 40272

Concise Description of Bankruptcy Case 13-50600-tnw7: "In a Chapter 7 bankruptcy case, Matthew Arthur Kennedy from Louisville, KY, saw his proceedings start in March 2013 and complete by 2013-06-16, involving asset liquidation."
Matthew Arthur Kennedy — Kentucky, 13-50600


ᐅ Patrick Kennedy, Kentucky

Address: 13407 Snowden Way Louisville, KY 40272

Concise Description of Bankruptcy Case 10-303207: "In Louisville, KY, Patrick Kennedy filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-01."
Patrick Kennedy — Kentucky, 10-30320


ᐅ Donald R Kennedy, Kentucky

Address: 245 Tanyard Park Pl Unit 33 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-35152: "Louisville, KY resident Donald R Kennedy's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2013."
Donald R Kennedy — Kentucky, 12-35152


ᐅ Thomas L Kennedy, Kentucky

Address: 124 Calumet Dr Louisville, KY 40214-5704

Bankruptcy Case 2014-32451-jal Summary: "The case of Thomas L Kennedy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas L Kennedy — Kentucky, 2014-32451


ᐅ James Kennell, Kentucky

Address: 521 Blossom Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-35522: "The bankruptcy filing by James Kennell, undertaken in 10.18.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
James Kennell — Kentucky, 10-35522


ᐅ James Harry Kenner, Kentucky

Address: 1907 Claremoor Dr Louisville, KY 40223

Bankruptcy Case 11-31548 Overview: "The bankruptcy filing by James Harry Kenner, undertaken in 03/28/2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
James Harry Kenner — Kentucky, 11-31548


ᐅ Paulette Kenner, Kentucky

Address: 2701 Brownsboro Rd Louisville, KY 40206

Bankruptcy Case 10-36403 Summary: "Paulette Kenner's bankruptcy, initiated in 2010-12-09 and concluded by March 15, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Kenner — Kentucky, 10-36403


ᐅ Christine M Kenney, Kentucky

Address: 5106 Quail Ct Apt 1 Louisville, KY 40213

Bankruptcy Case 12-31782 Overview: "In a Chapter 7 bankruptcy case, Christine M Kenney from Louisville, KY, saw her proceedings start in 2012-04-13 and complete by 07/30/2012, involving asset liquidation."
Christine M Kenney — Kentucky, 12-31782


ᐅ Stephen Kenney, Kentucky

Address: 191 Winston Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-36681: "In Louisville, KY, Stephen Kenney filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-16."
Stephen Kenney — Kentucky, 10-36681


ᐅ Jolene Ferris Kenney, Kentucky

Address: 2605 Taylorsville Rd Apt 3 Louisville, KY 40205

Brief Overview of Bankruptcy Case 11-35660: "Louisville, KY resident Jolene Ferris Kenney's 11.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2012."
Jolene Ferris Kenney — Kentucky, 11-35660


ᐅ Mary Etta Kentle, Kentucky

Address: 104 Algiers Ct Apt 3 Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-30089: "The bankruptcy record of Mary Etta Kentle from Louisville, KY, shows a Chapter 7 case filed in 01.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Mary Etta Kentle — Kentucky, 11-30089


ᐅ Carrie Keough, Kentucky

Address: 12241 Ridgemont Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-36667: "The case of Carrie Keough in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Keough — Kentucky, 10-36667


ᐅ David Keown, Kentucky

Address: 101 Mackie Ln Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-34351: "The case of David Keown in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Keown — Kentucky, 11-34351