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 Rochelle King, Kentucky

Address: 1500 Huntoon Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-31225: "Rochelle King's bankruptcy, initiated in 2010-03-09 and concluded by 06/15/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle King — Kentucky, 10-31225


ᐅ Richard Anthony King, Kentucky

Address: 9208 Star Rest Cir Louisville, KY 40272

Concise Description of Bankruptcy Case 11-325747: "Louisville, KY resident Richard Anthony King's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Richard Anthony King — Kentucky, 11-32574


ᐅ Warrenisha T King, Kentucky

Address: 3414 Southmeade Cir Louisville, KY 40214

Concise Description of Bankruptcy Case 13-31484-acs7: "In Louisville, KY, Warrenisha T King filed for Chapter 7 bankruptcy in 04/08/2013. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Warrenisha T King — Kentucky, 13-31484


ᐅ Richard F King, Kentucky

Address: 3011 Peale Ave Louisville, KY 40205-3157

Bankruptcy Case 09-30525-jal Overview: "Chapter 13 bankruptcy for Richard F King in Louisville, KY began in February 2009, focusing on debt restructuring, concluding with plan fulfillment in 09.05.2013."
Richard F King — Kentucky, 09-30525


ᐅ Nelson King, Kentucky

Address: 8311 Twisted Pine Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-33105: "In a Chapter 7 bankruptcy case, Nelson King from Louisville, KY, saw his proceedings start in 06/11/2010 and complete by 09/14/2010, involving asset liquidation."
Nelson King — Kentucky, 10-33105


ᐅ Lecquarie King, Kentucky

Address: 1705 Pikeview Ct Louisville, KY 40215-5445

Concise Description of Bankruptcy Case 15-33600-jal7: "The bankruptcy filing by Lecquarie King, undertaken in 11.10.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Lecquarie King — Kentucky, 15-33600


ᐅ Wendy S King, Kentucky

Address: 12203 Waterford Rd Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-30578: "The case of Wendy S King in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy S King — Kentucky, 12-30578


ᐅ Michael R King, Kentucky

Address: 7732 Rochelle Rd Louisville, KY 40228-1830

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32925-thf: "Louisville, KY resident Michael R King's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Michael R King — Kentucky, 2014-32925


ᐅ Leslee A King, Kentucky

Address: 3317 Carrie Dr Louisville, KY 40216-4805

Bankruptcy Case 2014-33793-jal Summary: "Leslee A King's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-10-13, led to asset liquidation, with the case closing in 2015-01-11."
Leslee A King — Kentucky, 2014-33793


ᐅ Preston King, Kentucky

Address: 8101 Biscane Dr Louisville, KY 40258

Bankruptcy Case 09-36617 Overview: "Louisville, KY resident Preston King's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2010."
Preston King — Kentucky, 09-36617


ᐅ Price King, Kentucky

Address: 101 S 37th St Louisville, KY 40212

Bankruptcy Case 10-36204 Summary: "In a Chapter 7 bankruptcy case, Price King from Louisville, KY, saw their proceedings start in 11.24.2010 and complete by 03/12/2011, involving asset liquidation."
Price King — Kentucky, 10-36204


ᐅ Letya N King, Kentucky

Address: 715 S 38th St Louisville, KY 40211-2813

Snapshot of U.S. Bankruptcy Proceeding Case 15-32423-acs: "Letya N King's bankruptcy, initiated in 07/29/2015 and concluded by October 27, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letya N King — Kentucky, 15-32423


ᐅ Margie M King, Kentucky

Address: 1332 Sale Ave Louisville, KY 40215-1907

Bankruptcy Case 14-32393-jal Overview: "Margie M King's bankruptcy, initiated in June 23, 2014 and concluded by September 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie M King — Kentucky, 14-32393


ᐅ Sr William King, Kentucky

Address: 3404 Eva Rd Louisville, KY 40216

Bankruptcy Case 10-33135 Overview: "In Louisville, KY, Sr William King filed for Chapter 7 bankruptcy in 06.14.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Sr William King — Kentucky, 10-33135


ᐅ Robert King, Kentucky

Address: 4508 Jolynn Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 09-35724: "Louisville, KY resident Robert King's 2009-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Robert King — Kentucky, 09-35724


ᐅ Terri King, Kentucky

Address: 4612 Vinita Way Louisville, KY 40272

Bankruptcy Case 10-35694 Overview: "The case of Terri King in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri King — Kentucky, 10-35694


ᐅ Terry K King, Kentucky

Address: 8637 Applegate Village Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-35843: "In Louisville, KY, Terry K King filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2012."
Terry K King — Kentucky, 11-35843


ᐅ Michael J Kinghan, Kentucky

Address: 607 Auburn Place Ct Unit 3 Louisville, KY 40214-5949

Concise Description of Bankruptcy Case 15-32558-acs7: "The case of Michael J Kinghan in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Kinghan — Kentucky, 15-32558


ᐅ Deedee M Kingsolver, Kentucky

Address: 1164 Castlevale Dr Apt 1 Louisville, KY 40217

Bankruptcy Case 11-32656 Overview: "Louisville, KY resident Deedee M Kingsolver's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Deedee M Kingsolver — Kentucky, 11-32656


ᐅ Daniel Vincent Kininmonth, Kentucky

Address: 9110 Aristides Dr Louisville, KY 40258-1742

Brief Overview of Bankruptcy Case 16-30682-acs: "The bankruptcy filing by Daniel Vincent Kininmonth, undertaken in 03.07.2016 in Louisville, KY under Chapter 7, concluded with discharge in Jun 5, 2016 after liquidating assets."
Daniel Vincent Kininmonth — Kentucky, 16-30682


ᐅ Khara Kinkade, Kentucky

Address: 4613 Pulaski Ct Louisville, KY 40245

Bankruptcy Case 11-30222 Overview: "Louisville, KY resident Khara Kinkade's 2011-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2011."
Khara Kinkade — Kentucky, 11-30222


ᐅ James Kinker, Kentucky

Address: 208 Brown Ave Louisville, KY 40207

Bankruptcy Case 10-35608 Summary: "James Kinker's bankruptcy, initiated in October 23, 2010 and concluded by 02/01/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kinker — Kentucky, 10-35608


ᐅ Marc Anthony Kinnaird, Kentucky

Address: 2606 Wyandotte Ave Louisville, KY 40210-2076

Bankruptcy Case 15-30458-thf Summary: "The bankruptcy filing by Marc Anthony Kinnaird, undertaken in 2015-02-13 in Louisville, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Marc Anthony Kinnaird — Kentucky, 15-30458


ᐅ Archia Davis Kinnard, Kentucky

Address: 3403 Leith Ln Louisville, KY 40218-2423

Snapshot of U.S. Bankruptcy Proceeding Case 15-30497-jal: "The bankruptcy filing by Archia Davis Kinnard, undertaken in 02.19.2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-05-20 after liquidating assets."
Archia Davis Kinnard — Kentucky, 15-30497


ᐅ Malika Kinnard, Kentucky

Address: 816 S 31st St Louisville, KY 40211

Concise Description of Bankruptcy Case 13-34189-jal7: "The bankruptcy filing by Malika Kinnard, undertaken in Oct 24, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-28 after liquidating assets."
Malika Kinnard — Kentucky, 13-34189


ᐅ Michael John Kinney, Kentucky

Address: 11305 Halifax Dr Louisville, KY 40241

Concise Description of Bankruptcy Case 13-307017: "Michael John Kinney's Chapter 7 bankruptcy, filed in Louisville, KY in 02.22.2013, led to asset liquidation, with the case closing in 05.29.2013."
Michael John Kinney — Kentucky, 13-30701


ᐅ Patricia A Kinney, Kentucky

Address: 4328 Outer Loop Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-30710: "The case of Patricia A Kinney in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Kinney — Kentucky, 12-30710


ᐅ Greg C Kinney, Kentucky

Address: 611 Prairie Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-30969: "Greg C Kinney's bankruptcy, initiated in 2012-02-29 and concluded by Jun 16, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg C Kinney — Kentucky, 12-30969


ᐅ Christan Suzanne Kinniard, Kentucky

Address: 5929 Dewitt Dr Louisville, KY 40258-2585

Concise Description of Bankruptcy Case 15-34031-acs7: "The bankruptcy record of Christan Suzanne Kinniard from Louisville, KY, shows a Chapter 7 case filed in 2015-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-21."
Christan Suzanne Kinniard — Kentucky, 15-34031


ᐅ Clifford Scott Kinniard, Kentucky

Address: 5929 Dewitt Dr Louisville, KY 40258-2585

Bankruptcy Case 15-34031-acs Summary: "Clifford Scott Kinniard's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-12-22, led to asset liquidation, with the case closing in March 21, 2016."
Clifford Scott Kinniard — Kentucky, 15-34031


ᐅ Loretta F Kinsolving, Kentucky

Address: 4419 Wilshire Ave Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-31206: "In Louisville, KY, Loretta F Kinsolving filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2013."
Loretta F Kinsolving — Kentucky, 13-31206


ᐅ Christopher Lee Kinzie, Kentucky

Address: 3418 Vetter Ave Louisville, KY 40215-2745

Brief Overview of Bankruptcy Case 16-30944-jal: "Louisville, KY resident Christopher Lee Kinzie's Mar 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2016."
Christopher Lee Kinzie — Kentucky, 16-30944


ᐅ Gene Thomas Kiper, Kentucky

Address: 5501 Hunt Club Ln Louisville, KY 40214

Bankruptcy Case 12-34393 Summary: "In Louisville, KY, Gene Thomas Kiper filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Gene Thomas Kiper — Kentucky, 12-34393


ᐅ Charles L Kiper, Kentucky

Address: 2406 Lamborne Blvd Louisville, KY 40272

Concise Description of Bankruptcy Case 12-336317: "The case of Charles L Kiper in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles L Kiper — Kentucky, 12-33631


ᐅ Regina Faye Kirby, Kentucky

Address: 2201 Biljana Dr Apt 9 Louisville, KY 40206

Bankruptcy Case 12-35109 Overview: "Louisville, KY resident Regina Faye Kirby's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-20."
Regina Faye Kirby — Kentucky, 12-35109


ᐅ Diane Francis Kirby, Kentucky

Address: 4221 Wallingford Ln Apt 1 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-30228: "The case of Diane Francis Kirby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Francis Kirby — Kentucky, 13-30228


ᐅ Lashonda D Kirby, Kentucky

Address: 3318 Virginia Ave Louisville, KY 40211-3458

Concise Description of Bankruptcy Case 15-32009-thf7: "The bankruptcy record of Lashonda D Kirby from Louisville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-16."
Lashonda D Kirby — Kentucky, 15-32009


ᐅ Sr Stephan Edwin Kirby, Kentucky

Address: 2204 Wingfield Ct Louisville, KY 40216

Bankruptcy Case 11-33661 Summary: "Sr Stephan Edwin Kirby's bankruptcy, initiated in 2011-07-28 and concluded by 2011-10-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Stephan Edwin Kirby — Kentucky, 11-33661


ᐅ James Bradford Kirby, Kentucky

Address: 6002 Alanadale Dr Louisville, KY 40272-3841

Bankruptcy Case 2014-33159-jal Overview: "The case of James Bradford Kirby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bradford Kirby — Kentucky, 2014-33159


ᐅ Brian K Kirby, Kentucky

Address: 9703 Sue Helen Dr Louisville, KY 40299

Bankruptcy Case 11-32886 Summary: "The bankruptcy record of Brian K Kirby from Louisville, KY, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Brian K Kirby — Kentucky, 11-32886


ᐅ Kristin R Kirchhubel, Kentucky

Address: 834 W Whitney Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 12-351727: "The bankruptcy filing by Kristin R Kirchhubel, undertaken in 2012-11-21 in Louisville, KY under Chapter 7, concluded with discharge in 02.25.2013 after liquidating assets."
Kristin R Kirchhubel — Kentucky, 12-35172


ᐅ Victoria Drew Kirchner, Kentucky

Address: 3725 Mamaroneck Rd Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-30389: "The bankruptcy filing by Victoria Drew Kirchner, undertaken in 01.26.2011 in Louisville, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Victoria Drew Kirchner — Kentucky, 11-30389


ᐅ Kimberly Kirk, Kentucky

Address: 2106 Buechel Bank Rd Apt 28 Louisville, KY 40218

Concise Description of Bankruptcy Case 10-336287: "In a Chapter 7 bankruptcy case, Kimberly Kirk from Louisville, KY, saw her proceedings start in Jul 13, 2010 and complete by 10.29.2010, involving asset liquidation."
Kimberly Kirk — Kentucky, 10-33628


ᐅ Frank Kirk, Kentucky

Address: 8505 Atrium Dr Apt 104 Louisville, KY 40220-4079

Bankruptcy Case 09-36162-thf Overview: "Chapter 13 bankruptcy for Frank Kirk in Louisville, KY began in Nov 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 3, 2014."
Frank Kirk — Kentucky, 09-36162


ᐅ James E Kirk, Kentucky

Address: 8103 Tonya Ct Louisville, KY 40214

Concise Description of Bankruptcy Case 11-348247: "The bankruptcy filing by James E Kirk, undertaken in 10.06.2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-01-22 after liquidating assets."
James E Kirk — Kentucky, 11-34824


ᐅ Andrea L Kirkpatrick, Kentucky

Address: 4640 Bellevue Ave Louisville, KY 40215-2408

Bankruptcy Case 15-33049-thf Overview: "The bankruptcy record of Andrea L Kirkpatrick from Louisville, KY, shows a Chapter 7 case filed in Sep 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2015."
Andrea L Kirkpatrick — Kentucky, 15-33049


ᐅ Pamela R Kirkwood, Kentucky

Address: 3704 W Broadway Louisville, KY 40211-2848

Brief Overview of Bankruptcy Case 14-30623-thf: "The bankruptcy filing by Pamela R Kirkwood, undertaken in 2014-02-21 in Louisville, KY under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Pamela R Kirkwood — Kentucky, 14-30623


ᐅ Ronald D Kirsch, Kentucky

Address: 4178 Churchman Ave Louisville, KY 40215-1147

Snapshot of U.S. Bankruptcy Proceeding Case 15-32637-thf: "The bankruptcy record of Ronald D Kirsch from Louisville, KY, shows a Chapter 7 case filed in 08.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2015."
Ronald D Kirsch — Kentucky, 15-32637


ᐅ Joseph A Kirschbaum, Kentucky

Address: 8315 Saint Armands Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 11-330367: "In Louisville, KY, Joseph A Kirschbaum filed for Chapter 7 bankruptcy in 06.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-07."
Joseph A Kirschbaum — Kentucky, 11-33036


ᐅ David L Kirschner, Kentucky

Address: 9006 Denise Dr Louisville, KY 40219

Bankruptcy Case 12-32156 Overview: "David L Kirschner's bankruptcy, initiated in 2012-05-06 and concluded by 2012-08-22 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Kirschner — Kentucky, 12-32156


ᐅ Phillip Kiskaden, Kentucky

Address: 2113 Ben Ali Rd Louisville, KY 40223

Brief Overview of Bankruptcy Case 10-32647: "The bankruptcy record of Phillip Kiskaden from Louisville, KY, shows a Chapter 7 case filed in May 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2010."
Phillip Kiskaden — Kentucky, 10-32647


ᐅ David C Kissel, Kentucky

Address: 11824 Duane Point Cir Apt 203 Louisville, KY 40243

Bankruptcy Case 11-32166 Summary: "David C Kissel's bankruptcy, initiated in 2011-04-28 and concluded by 08.14.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Kissel — Kentucky, 11-32166


ᐅ George Kisslinger, Kentucky

Address: 2901 S Winchester Acres Rd Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 10-33435: "The bankruptcy record of George Kisslinger from Louisville, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2010."
George Kisslinger — Kentucky, 10-33435


ᐅ Laura Jean Kitchen, Kentucky

Address: 6106 Count Turf Dr Louisville, KY 40272

Bankruptcy Case 13-33083-jal Summary: "The case of Laura Jean Kitchen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Jean Kitchen — Kentucky, 13-33083


ᐅ Mary K Kitchen, Kentucky

Address: 10702 Chain Ivy Ct Louisville, KY 40291-5025

Bankruptcy Case 14-90131-BHL-7 Summary: "In Louisville, KY, Mary K Kitchen filed for Chapter 7 bankruptcy in 01/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Mary K Kitchen — Kentucky, 14-90131-BHL-7


ᐅ Michael D Kitchen, Kentucky

Address: 6106 Count Turf Dr Louisville, KY 40272-3552

Bankruptcy Case 15-33905-thf Overview: "In Louisville, KY, Michael D Kitchen filed for Chapter 7 bankruptcy in Dec 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2016."
Michael D Kitchen — Kentucky, 15-33905


ᐅ Marge Kitson, Kentucky

Address: 7102 Meihaus Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-36186: "Marge Kitson's Chapter 7 bankruptcy, filed in Louisville, KY in 11/23/2010, led to asset liquidation, with the case closing in Mar 11, 2011."
Marge Kitson — Kentucky, 10-36186


ᐅ Florence V Kizziar, Kentucky

Address: 7402 Renwood Ct Apt 203 Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-31583-thf: "In Louisville, KY, Florence V Kizziar filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Florence V Kizziar — Kentucky, 13-31583


ᐅ Patrick A Kleber, Kentucky

Address: 10901 Southgate Manor Dr Unit 8 Louisville, KY 40229

Bankruptcy Case 13-34663-thf Overview: "In Louisville, KY, Patrick A Kleber filed for Chapter 7 bankruptcy in November 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-01."
Patrick A Kleber — Kentucky, 13-34663


ᐅ Katrina Leigh Kleiber, Kentucky

Address: 4723 Granada Dr Louisville, KY 40272-3310

Bankruptcy Case 15-34077-jal Overview: "The bankruptcy record of Katrina Leigh Kleiber from Louisville, KY, shows a Chapter 7 case filed in Dec 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Katrina Leigh Kleiber — Kentucky, 15-34077


ᐅ Jr James R Kleier, Kentucky

Address: 1605 Grove Ave Louisville, KY 40213

Bankruptcy Case 11-32568 Overview: "The case of Jr James R Kleier in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James R Kleier — Kentucky, 11-32568


ᐅ Lonnie Wayne Kleier, Kentucky

Address: 5009 Fury Way Louisville, KY 40258

Concise Description of Bankruptcy Case 12-335317: "The case of Lonnie Wayne Kleier in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Wayne Kleier — Kentucky, 12-33531


ᐅ Donna S Klein, Kentucky

Address: 7810 Appleview Ln Louisville, KY 40228-1772

Bankruptcy Case 16-31686-jal Overview: "The bankruptcy filing by Donna S Klein, undertaken in 05/30/2016 in Louisville, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Donna S Klein — Kentucky, 16-31686


ᐅ Alan Barry Klein, Kentucky

Address: PO Box 221003 Louisville, KY 40252-1003

Bankruptcy Case 15-32228-acs Overview: "In a Chapter 7 bankruptcy case, Alan Barry Klein from Louisville, KY, saw his proceedings start in 2015-07-10 and complete by October 8, 2015, involving asset liquidation."
Alan Barry Klein — Kentucky, 15-32228


ᐅ Barbara Klein, Kentucky

Address: 6707 Glendale Rd Louisville, KY 40291-2340

Brief Overview of Bankruptcy Case 10-35496: "Filing for Chapter 13 bankruptcy in Oct 17, 2010, Barbara Klein from Louisville, KY, structured a repayment plan, achieving discharge in April 8, 2013."
Barbara Klein — Kentucky, 10-35496


ᐅ Kenneth Lee Klein, Kentucky

Address: 2014 Peabody Ln Apt 10 Louisville, KY 40218-2157

Snapshot of U.S. Bankruptcy Proceeding Case 08-34240: "Kenneth Lee Klein, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-09-25, culminating in its successful completion by 2012-11-30."
Kenneth Lee Klein — Kentucky, 08-34240


ᐅ Robert L Klein, Kentucky

Address: 109 E Fairmont Ave Louisville, KY 40214

Bankruptcy Case 11-30588 Summary: "Robert L Klein's bankruptcy, initiated in 02/10/2011 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."
Robert L Klein — Kentucky, 11-30588


ᐅ Kimberly Klein, Kentucky

Address: 612 Brightwood Pl Apt A2 Louisville, KY 40207

Bankruptcy Case 09-36480 Summary: "Kimberly Klein's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-12-18, led to asset liquidation, with the case closing in 04.01.2010."
Kimberly Klein — Kentucky, 09-36480


ᐅ James Klein, Kentucky

Address: 508 W Whitney Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-33640: "The bankruptcy record of James Klein from Louisville, KY, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
James Klein — Kentucky, 10-33640


ᐅ Sr Stephen Michael Klein, Kentucky

Address: 2431 Emil Ave Louisville, KY 40217-1819

Bankruptcy Case 07-31479 Summary: "Sr Stephen Michael Klein's Chapter 13 bankruptcy in Louisville, KY started in Apr 30, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/17/2012."
Sr Stephen Michael Klein — Kentucky, 07-31479


ᐅ Mark A Klein, Kentucky

Address: 4809 Glenna Way Louisville, KY 40219

Bankruptcy Case 12-31760 Overview: "In a Chapter 7 bankruptcy case, Mark A Klein from Louisville, KY, saw their proceedings start in 04/13/2012 and complete by July 30, 2012, involving asset liquidation."
Mark A Klein — Kentucky, 12-31760


ᐅ Dennis A Klein, Kentucky

Address: 3322 Wizard Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-50054-mss: "Dennis A Klein's Chapter 7 bankruptcy, filed in Louisville, KY in 01/07/2011, led to asset liquidation, with the case closing in 2011-04-25."
Dennis A Klein — Kentucky, 11-50054


ᐅ Theresa Klein, Kentucky

Address: 903 Barret Ave Apt 4 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-30553: "In Louisville, KY, Theresa Klein filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Theresa Klein — Kentucky, 10-30553


ᐅ Lea A Kleineick, Kentucky

Address: 6904 Brooklawn Dr Apt 6 Louisville, KY 40214-3152

Bankruptcy Case 15-30740-thf Overview: "In a Chapter 7 bankruptcy case, Lea A Kleineick from Louisville, KY, saw her proceedings start in 2015-03-07 and complete by June 2015, involving asset liquidation."
Lea A Kleineick — Kentucky, 15-30740


ᐅ Michael Richard Kleiner, Kentucky

Address: 2422 Sherry Rd Louisville, KY 40217

Concise Description of Bankruptcy Case 12-301577: "Louisville, KY resident Michael Richard Kleiner's January 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Michael Richard Kleiner — Kentucky, 12-30157


ᐅ Michael Kleinholter, Kentucky

Address: 3716 Warner Ave Louisville, KY 40207-3732

Snapshot of U.S. Bankruptcy Proceeding Case 16-30446-thf: "In Louisville, KY, Michael Kleinholter filed for Chapter 7 bankruptcy in February 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Michael Kleinholter — Kentucky, 16-30446


ᐅ Angela Rana Kleitz, Kentucky

Address: 514 N Birchwood Ave Louisville, KY 40206-1106

Bankruptcy Case 15-31500-acs Summary: "The bankruptcy record of Angela Rana Kleitz from Louisville, KY, shows a Chapter 7 case filed in May 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2015."
Angela Rana Kleitz — Kentucky, 15-31500


ᐅ Anthony Dwayne Kleitz, Kentucky

Address: 514 N Birchwood Ave Louisville, KY 40206-1106

Snapshot of U.S. Bankruptcy Proceeding Case 15-31500-acs: "Anthony Dwayne Kleitz's Chapter 7 bankruptcy, filed in Louisville, KY in 05/04/2015, led to asset liquidation, with the case closing in August 2, 2015."
Anthony Dwayne Kleitz — Kentucky, 15-31500


ᐅ Elizabeth Ann Klinger, Kentucky

Address: 3700 Chateau Ln Apt 61 Louisville, KY 40219

Bankruptcy Case 13-34905-acs Overview: "The bankruptcy filing by Elizabeth Ann Klinger, undertaken in 2013-12-19 in Louisville, KY under Chapter 7, concluded with discharge in 03.25.2014 after liquidating assets."
Elizabeth Ann Klinger — Kentucky, 13-34905


ᐅ Sr David G Klinger, Kentucky

Address: 5608 Minyard Dr Louisville, KY 40219

Bankruptcy Case 13-34924-acs Summary: "Louisville, KY resident Sr David G Klinger's December 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2014."
Sr David G Klinger — Kentucky, 13-34924


ᐅ Abigail Mcallister Klingler, Kentucky

Address: 6312 Maravian Dr Louisville, KY 40258-3256

Snapshot of U.S. Bankruptcy Proceeding Case 15-34023-acs: "The bankruptcy filing by Abigail Mcallister Klingler, undertaken in 2015-12-22 in Louisville, KY under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Abigail Mcallister Klingler — Kentucky, 15-34023


ᐅ Jennifer J Klinglesmith, Kentucky

Address: 5700 Mark Dr Louisville, KY 40258-1544

Concise Description of Bankruptcy Case 15-30514-acs7: "Jennifer J Klinglesmith's bankruptcy, initiated in 2015-02-19 and concluded by 05.20.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer J Klinglesmith — Kentucky, 15-30514


ᐅ Jr Horace L Klinglesmith, Kentucky

Address: 3805 Vanguard Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 11-360087: "The case of Jr Horace L Klinglesmith in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Horace L Klinglesmith — Kentucky, 11-36008


ᐅ Jr William David Klinglesmith, Kentucky

Address: 9631 River Trail Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-34509-thf: "In a Chapter 7 bankruptcy case, Jr William David Klinglesmith from Louisville, KY, saw his proceedings start in 11.14.2013 and complete by February 2014, involving asset liquidation."
Jr William David Klinglesmith — Kentucky, 13-34509


ᐅ Nakita Latara Klinglesmith, Kentucky

Address: 3414 Chauncey Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-30204: "Louisville, KY resident Nakita Latara Klinglesmith's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2012."
Nakita Latara Klinglesmith — Kentucky, 12-30204


ᐅ Daniel Klinglesmith, Kentucky

Address: 5902 Cole Ave Louisville, KY 40258-3042

Concise Description of Bankruptcy Case 14-30425-thf7: "The bankruptcy filing by Daniel Klinglesmith, undertaken in Feb 7, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 05/08/2014 after liquidating assets."
Daniel Klinglesmith — Kentucky, 14-30425


ᐅ Louis Robert Klotter, Kentucky

Address: 8138 Lake Ter Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-31284: "In Louisville, KY, Louis Robert Klotter filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2011."
Louis Robert Klotter — Kentucky, 11-31284


ᐅ Mary Jane Klumb, Kentucky

Address: 3608 Willow Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-33048: "Mary Jane Klumb's bankruptcy, initiated in 06/21/2011 and concluded by 2011-10-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jane Klumb — Kentucky, 11-33048


ᐅ Michael J Klumb, Kentucky

Address: 3623 Locust Ave Louisville, KY 40299

Bankruptcy Case 11-35456 Summary: "Michael J Klumb's bankruptcy, initiated in 2011-11-11 and concluded by Feb 14, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Klumb — Kentucky, 11-35456


ᐅ Andrea Michelle Knabel, Kentucky

Address: 3113 Chickadee Rd Louisville, KY 40213

Bankruptcy Case 12-33010 Overview: "Andrea Michelle Knabel's bankruptcy, initiated in June 2012 and concluded by October 15, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Michelle Knabel — Kentucky, 12-33010


ᐅ Ronald Knabel, Kentucky

Address: 5809 Norton Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 10-333667: "The case of Ronald Knabel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Knabel — Kentucky, 10-33366


ᐅ Sean Michael Knabel, Kentucky

Address: 7017 Sugarwood Ct Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-31715: "In Louisville, KY, Sean Michael Knabel filed for Chapter 7 bankruptcy in 04.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Sean Michael Knabel — Kentucky, 12-31715


ᐅ Tamie A Knaebel, Kentucky

Address: 5400 Eelgrass Ct Apt 3 Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-32001: "The bankruptcy record of Tamie A Knaebel from Louisville, KY, shows a Chapter 7 case filed in 04.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Tamie A Knaebel — Kentucky, 11-32001


ᐅ William David Knee, Kentucky

Address: 3610 Rock Bay Dr Louisville, KY 40245-2078

Snapshot of U.S. Bankruptcy Proceeding Case 14-32181-acs: "In a Chapter 7 bankruptcy case, William David Knee from Louisville, KY, saw his proceedings start in 2014-06-04 and complete by Sep 2, 2014, involving asset liquidation."
William David Knee — Kentucky, 14-32181


ᐅ Matilda J Kneir, Kentucky

Address: 7021 Adeno Way Louisville, KY 40291-2875

Bankruptcy Case 2014-33245-thf Overview: "Matilda J Kneir's Chapter 7 bankruptcy, filed in Louisville, KY in August 2014, led to asset liquidation, with the case closing in 11.26.2014."
Matilda J Kneir — Kentucky, 2014-33245


ᐅ Judith E Kneisley, Kentucky

Address: 5305 Pacer Ln Apt 103 Louisville, KY 40241

Concise Description of Bankruptcy Case 11-354387: "The bankruptcy record of Judith E Kneisley from Louisville, KY, shows a Chapter 7 case filed in 11.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Judith E Kneisley — Kentucky, 11-35438


ᐅ Robert Knickerbocker, Kentucky

Address: 1105 Falconwood Rd Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 10-30481: "The bankruptcy filing by Robert Knickerbocker, undertaken in Jan 31, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 05/11/2010 after liquidating assets."
Robert Knickerbocker — Kentucky, 10-30481


ᐅ Aaron Jay Kniffley, Kentucky

Address: 421 S 28th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 11-32242: "The case of Aaron Jay Kniffley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Jay Kniffley — Kentucky, 11-32242


ᐅ Billy J Knight, Kentucky

Address: 8514 Mingo Ct Louisville, KY 40220-3477

Concise Description of Bankruptcy Case 14-30494-jal7: "Billy J Knight's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-02-13, led to asset liquidation, with the case closing in May 2014."
Billy J Knight — Kentucky, 14-30494


ᐅ Dianne P Knight, Kentucky

Address: 425 S Hubbards Ln Apt 110 Louisville, KY 40207

Concise Description of Bankruptcy Case 12-90360-BHL-7A7: "In a Chapter 7 bankruptcy case, Dianne P Knight from Louisville, KY, saw her proceedings start in 02.27.2012 and complete by Jun 14, 2012, involving asset liquidation."
Dianne P Knight — Kentucky, 12-90360-BHL-7A