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 Sarah K Knight, Kentucky

Address: 6105 Yellowsands Dr Louisville, KY 40219-2552

Brief Overview of Bankruptcy Case 15-30638-jal: "Sarah K Knight's Chapter 7 bankruptcy, filed in Louisville, KY in 02/27/2015, led to asset liquidation, with the case closing in May 28, 2015."
Sarah K Knight — Kentucky, 15-30638


ᐅ Tommie Lane Knight, Kentucky

Address: 813 Marengo Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 13-33712-acs: "The bankruptcy record of Tommie Lane Knight from Louisville, KY, shows a Chapter 7 case filed in Sep 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2013."
Tommie Lane Knight — Kentucky, 13-33712


ᐅ Matthew E Knight, Kentucky

Address: 6105 Yellowsands Dr Louisville, KY 40219-2552

Bankruptcy Case 15-30638-jal Summary: "In a Chapter 7 bankruptcy case, Matthew E Knight from Louisville, KY, saw their proceedings start in 2015-02-27 and complete by 2015-05-28, involving asset liquidation."
Matthew E Knight — Kentucky, 15-30638


ᐅ Sheryl Yvette Knight, Kentucky

Address: 4300 Sunflower Ave Louisville, KY 40216-3041

Brief Overview of Bankruptcy Case 2014-33074-jal: "Louisville, KY resident Sheryl Yvette Knight's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-11."
Sheryl Yvette Knight — Kentucky, 2014-33074


ᐅ Joyce Knight, Kentucky

Address: 3081 Autumn Lake Dr Louisville, KY 40272

Bankruptcy Case 10-31011 Overview: "The case of Joyce Knight in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Knight — Kentucky, 10-31011


ᐅ Stephanie L Knight, Kentucky

Address: 7103 Birnamwood Dr Louisville, KY 40258-3816

Concise Description of Bankruptcy Case 10-35993-acs7: "Stephanie L Knight, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2010-11-14, culminating in its successful completion by 2013-09-09."
Stephanie L Knight — Kentucky, 10-35993


ᐅ Steven Lynn Knight, Kentucky

Address: 6502 Connie Dr Louisville, KY 40258-2630

Bankruptcy Case 08-34538-thf Overview: "The bankruptcy record for Steven Lynn Knight from Louisville, KY, under Chapter 13, filed in 2008-10-14, involved setting up a repayment plan, finalized by Nov 27, 2013."
Steven Lynn Knight — Kentucky, 08-34538


ᐅ Thomas Bryan Knoertzer, Kentucky

Address: 5254 Stephan Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 12-326607: "The bankruptcy record of Thomas Bryan Knoertzer from Louisville, KY, shows a Chapter 7 case filed in 06.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2012."
Thomas Bryan Knoertzer — Kentucky, 12-32660


ᐅ Gary Knott, Kentucky

Address: 8308 Latania Dr Louisville, KY 40258

Bankruptcy Case 10-32068 Overview: "In Louisville, KY, Gary Knott filed for Chapter 7 bankruptcy in Apr 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Gary Knott — Kentucky, 10-32068


ᐅ Jason Edward Knott, Kentucky

Address: 168 Cactus Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 12-348417: "In Louisville, KY, Jason Edward Knott filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2013."
Jason Edward Knott — Kentucky, 12-34841


ᐅ Jessica Irene Knott, Kentucky

Address: 1553 Hillview Blvd Louisville, KY 40229

Bankruptcy Case 12-34892 Overview: "Jessica Irene Knott's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-11-02, led to asset liquidation, with the case closing in Feb 6, 2013."
Jessica Irene Knott — Kentucky, 12-34892


ᐅ Joshua A Knott, Kentucky

Address: 9300 Cornflower Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 12-326617: "Joshua A Knott's Chapter 7 bankruptcy, filed in Louisville, KY in June 2012, led to asset liquidation, with the case closing in September 2012."
Joshua A Knott — Kentucky, 12-32661


ᐅ Jr William E Knowland, Kentucky

Address: 8219 Minor Ln Trlr 218 Louisville, KY 40219

Concise Description of Bankruptcy Case 11-304467: "Louisville, KY resident Jr William E Knowland's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Jr William E Knowland — Kentucky, 11-30446


ᐅ Christopher L Knowles, Kentucky

Address: 3709 Stonyrun Cir Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-32239: "The case of Christopher L Knowles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Knowles — Kentucky, 12-32239


ᐅ Jamie L Knox, Kentucky

Address: 4717 E Manslick Rd Louisville, KY 40219-5012

Bankruptcy Case 15-30659-jal Summary: "The bankruptcy record of Jamie L Knox from Louisville, KY, shows a Chapter 7 case filed in February 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2015."
Jamie L Knox — Kentucky, 15-30659


ᐅ Charles P Knox, Kentucky

Address: 2310 Greenwood Ave Louisville, KY 40210

Bankruptcy Case 12-32115 Overview: "The bankruptcy filing by Charles P Knox, undertaken in 2012-05-03 in Louisville, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Charles P Knox — Kentucky, 12-32115


ᐅ Raricka Knox, Kentucky

Address: 4009 W Market St Louisville, KY 40212

Brief Overview of Bankruptcy Case 11-35817: "Louisville, KY resident Raricka Knox's Dec 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2012."
Raricka Knox — Kentucky, 11-35817


ᐅ Kia Markisha Knox, Kentucky

Address: 1614 Haskin Ave Louisville, KY 40215

Bankruptcy Case 12-32125 Summary: "In a Chapter 7 bankruptcy case, Kia Markisha Knox from Louisville, KY, saw her proceedings start in May 3, 2012 and complete by 08.19.2012, involving asset liquidation."
Kia Markisha Knox — Kentucky, 12-32125


ᐅ Kiesha D Knox, Kentucky

Address: 14911 Galston Blvd Louisville, KY 40272

Bankruptcy Case 12-31167 Overview: "The bankruptcy record of Kiesha D Knox from Louisville, KY, shows a Chapter 7 case filed in 03/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-28."
Kiesha D Knox — Kentucky, 12-31167


ᐅ Maybe M Knuckles, Kentucky

Address: 2708 Masemure Ct Apt C Louisville, KY 40220-2337

Brief Overview of Bankruptcy Case 16-31445-jal: "Maybe M Knuckles's Chapter 7 bankruptcy, filed in Louisville, KY in May 3, 2016, led to asset liquidation, with the case closing in 08.01.2016."
Maybe M Knuckles — Kentucky, 16-31445


ᐅ Savannah M Knuckles, Kentucky

Address: 4306 Wisteria Landing Cir Unit 204 Louisville, KY 40218

Bankruptcy Case 13-30271 Overview: "Savannah M Knuckles's bankruptcy, initiated in January 2013 and concluded by 2013-05-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savannah M Knuckles — Kentucky, 13-30271


ᐅ Wenohah Knuckles, Kentucky

Address: 326 Glendora Ave Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-34922-jal: "Louisville, KY resident Wenohah Knuckles's 12.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2014."
Wenohah Knuckles — Kentucky, 13-34922


ᐅ Linda M Knudsen, Kentucky

Address: 2126 W Chestnut St Louisville, KY 40211

Bankruptcy Case 12-31708 Summary: "The bankruptcy filing by Linda M Knudsen, undertaken in Apr 9, 2012 in Louisville, KY under Chapter 7, concluded with discharge in July 26, 2012 after liquidating assets."
Linda M Knudsen — Kentucky, 12-31708


ᐅ Marian B Knudsen, Kentucky

Address: 6031 Woodhaven Place Cir Louisville, KY 40228-2810

Bankruptcy Case 14-30648-thf Overview: "The case of Marian B Knudsen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian B Knudsen — Kentucky, 14-30648


ᐅ Tiffany Knust, Kentucky

Address: 5300 Millwood Ct Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-31534: "The bankruptcy filing by Tiffany Knust, undertaken in March 23, 2010 in Louisville, KY under Chapter 7, concluded with discharge in Jul 9, 2010 after liquidating assets."
Tiffany Knust — Kentucky, 10-31534


ᐅ June Capito Koch, Kentucky

Address: 10009 Belltower Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-35598: "The bankruptcy record of June Capito Koch from Louisville, KY, shows a Chapter 7 case filed in December 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2013."
June Capito Koch — Kentucky, 12-35598


ᐅ Sharon K Koch, Kentucky

Address: 10424 Going Ct Louisville, KY 40241-1776

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33106-acs: "In Louisville, KY, Sharon K Koch filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Sharon K Koch — Kentucky, 2014-33106


ᐅ Adriane Koch, Kentucky

Address: 7204 Woolrich Rd Louisville, KY 40222

Concise Description of Bankruptcy Case 10-323747: "Louisville, KY resident Adriane Koch's 05.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-11."
Adriane Koch — Kentucky, 10-32374


ᐅ Allan P Koch, Kentucky

Address: 10709 Helmsdale Ln Louisville, KY 40243-1664

Bankruptcy Case 14-31730-jal Summary: "Allan P Koch's Chapter 7 bankruptcy, filed in Louisville, KY in 04.30.2014, led to asset liquidation, with the case closing in 07/29/2014."
Allan P Koch — Kentucky, 14-31730


ᐅ Allan P Koch, Kentucky

Address: 10709 Helmsdale Ln Louisville, KY 40243-1664

Bankruptcy Case 2014-31730-jal Summary: "Allan P Koch's Chapter 7 bankruptcy, filed in Louisville, KY in 04/30/2014, led to asset liquidation, with the case closing in 2014-07-29."
Allan P Koch — Kentucky, 2014-31730


ᐅ Calvin J Kochert, Kentucky

Address: 3422 Breckenridge Ln Apt 3 Louisville, KY 40220-3154

Brief Overview of Bankruptcy Case 15-31193-thf: "In a Chapter 7 bankruptcy case, Calvin J Kochert from Louisville, KY, saw his proceedings start in April 8, 2015 and complete by Jul 7, 2015, involving asset liquidation."
Calvin J Kochert — Kentucky, 15-31193


ᐅ Dawn Kochert, Kentucky

Address: 1105 Gagel Ave Louisville, KY 40216

Bankruptcy Case 10-34448 Overview: "Dawn Kochert's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 20, 2010, led to asset liquidation, with the case closing in November 23, 2010."
Dawn Kochert — Kentucky, 10-34448


ᐅ Michelle Anne Kochert, Kentucky

Address: 4505 Spring Bay Ct Louisville, KY 40241-1774

Brief Overview of Bankruptcy Case 07-91229-BHL-13: "Michelle Anne Kochert, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2007-06-20, culminating in its successful completion by October 5, 2012."
Michelle Anne Kochert — Kentucky, 07-91229-BHL-13


ᐅ Suzanne Koehne, Kentucky

Address: 220 E Burnett Ave Louisville, KY 40208

Bankruptcy Case 10-33837 Summary: "In a Chapter 7 bankruptcy case, Suzanne Koehne from Louisville, KY, saw her proceedings start in Jul 22, 2010 and complete by 11/07/2010, involving asset liquidation."
Suzanne Koehne — Kentucky, 10-33837


ᐅ Marie Elizabeth Koelsch, Kentucky

Address: 4049 Massie Ave Louisville, KY 40207-2137

Concise Description of Bankruptcy Case 2014-33338-thf7: "The bankruptcy filing by Marie Elizabeth Koelsch, undertaken in September 2014 in Louisville, KY under Chapter 7, concluded with discharge in 12/04/2014 after liquidating assets."
Marie Elizabeth Koelsch — Kentucky, 2014-33338


ᐅ Paul H Koenig, Kentucky

Address: 214 Albany Ave Louisville, KY 40206

Bankruptcy Case 11-34804 Overview: "Paul H Koenig's bankruptcy, initiated in 2011-10-05 and concluded by Jan 21, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul H Koenig — Kentucky, 11-34804


ᐅ Nancy Koerner, Kentucky

Address: 925 Central Ave Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 10-35035: "In a Chapter 7 bankruptcy case, Nancy Koerner from Louisville, KY, saw her proceedings start in 09/22/2010 and complete by 2010-12-28, involving asset liquidation."
Nancy Koerner — Kentucky, 10-35035


ᐅ Ernest Koerner, Kentucky

Address: 4821 Graston Ave Louisville, KY 40216

Bankruptcy Case 10-31819 Overview: "The case of Ernest Koerner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Koerner — Kentucky, 10-31819


ᐅ Philip Koester, Kentucky

Address: PO Box 7161 Louisville, KY 40257

Concise Description of Bankruptcy Case 10-342957: "Philip Koester's Chapter 7 bankruptcy, filed in Louisville, KY in 08.13.2010, led to asset liquidation, with the case closing in November 29, 2010."
Philip Koester — Kentucky, 10-34295


ᐅ Dale L Kohler, Kentucky

Address: 7500 Eider Dr Louisville, KY 40258-1931

Bankruptcy Case 2014-33322-jal Overview: "Dale L Kohler's Chapter 7 bankruptcy, filed in Louisville, KY in 09/04/2014, led to asset liquidation, with the case closing in Dec 3, 2014."
Dale L Kohler — Kentucky, 2014-33322


ᐅ Deiserae W Kohls, Kentucky

Address: 13210 Holly Forest Rd Louisville, KY 40245-2106

Concise Description of Bankruptcy Case 15-33341-acs7: "The case of Deiserae W Kohls in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deiserae W Kohls — Kentucky, 15-33341


ᐅ Michael J Kohls, Kentucky

Address: 13210 Holly Forest Rd Louisville, KY 40245-2106

Bankruptcy Case 15-33341-acs Summary: "Louisville, KY resident Michael J Kohls's 10.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2016."
Michael J Kohls — Kentucky, 15-33341


ᐅ John L Kolb, Kentucky

Address: 7805 Terry Rd Louisville, KY 40258-2647

Concise Description of Bankruptcy Case 15-31567-jal7: "In a Chapter 7 bankruptcy case, John L Kolb from Louisville, KY, saw their proceedings start in 2015-05-08 and complete by August 2015, involving asset liquidation."
John L Kolb — Kentucky, 15-31567


ᐅ Kristina M Kolb, Kentucky

Address: 7805 Terry Rd Louisville, KY 40258-2647

Snapshot of U.S. Bankruptcy Proceeding Case 15-31567-jal: "In Louisville, KY, Kristina M Kolb filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2015."
Kristina M Kolb — Kentucky, 15-31567


ᐅ Michael D Kolde, Kentucky

Address: 1379 Ouerbacker Ct Louisville, KY 40208

Bankruptcy Case 11-30391 Overview: "The case of Michael D Kolde in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Kolde — Kentucky, 11-30391


ᐅ Lawrence R Kolodey, Kentucky

Address: 6803 Wynde Manor Dr Louisville, KY 40228

Concise Description of Bankruptcy Case 11-358667: "Lawrence R Kolodey's Chapter 7 bankruptcy, filed in Louisville, KY in December 8, 2011, led to asset liquidation, with the case closing in 2012-03-25."
Lawrence R Kolodey — Kentucky, 11-35866


ᐅ Todd Kolter, Kentucky

Address: 7863 Saint Andrews Church Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 10-353897: "The bankruptcy record of Todd Kolter from Louisville, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2011."
Todd Kolter — Kentucky, 10-35389


ᐅ William D Konarski, Kentucky

Address: 315 Barricks Rd Lot 7T Louisville, KY 40229-3017

Brief Overview of Bankruptcy Case 15-31031-acs: "The bankruptcy record of William D Konarski from Louisville, KY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
William D Konarski — Kentucky, 15-31031


ᐅ Antoinette A Konz, Kentucky

Address: 13511 Terrace Creek Dr Apt 202 Louisville, KY 40245

Bankruptcy Case 11-30783 Overview: "Antoinette A Konz's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-02-21, led to asset liquidation, with the case closing in 06.01.2011."
Antoinette A Konz — Kentucky, 11-30783


ᐅ Barbara Ann Koontz, Kentucky

Address: 3924 Saint Edwards Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 12-311667: "The case of Barbara Ann Koontz in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Koontz — Kentucky, 12-31166


ᐅ Adrien Kooyman, Kentucky

Address: 510 S Beckley Station Rd Louisville, KY 40245

Concise Description of Bankruptcy Case 12-325227: "Adrien Kooyman's Chapter 7 bankruptcy, filed in Louisville, KY in May 2012, led to asset liquidation, with the case closing in Aug 28, 2012."
Adrien Kooyman — Kentucky, 12-32522


ᐅ Lawrence Kopp, Kentucky

Address: 1411 Thornberry Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-36145: "The bankruptcy record of Lawrence Kopp from Louisville, KY, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Lawrence Kopp — Kentucky, 09-36145


ᐅ Madonna M Koppel, Kentucky

Address: 10202 Fairmount Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 13-31523-acs: "Louisville, KY resident Madonna M Koppel's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2013."
Madonna M Koppel — Kentucky, 13-31523


ᐅ Scott C Korfhage, Kentucky

Address: 3406 Shanks Ln Louisville, KY 40216-3105

Bankruptcy Case 2014-31177-acs Overview: "The case of Scott C Korfhage in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott C Korfhage — Kentucky, 2014-31177


ᐅ Reece Korosec, Kentucky

Address: 12011 Brookmoor Dr Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-31621: "The bankruptcy record of Reece Korosec from Louisville, KY, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Reece Korosec — Kentucky, 10-31621


ᐅ David Kostellic, Kentucky

Address: 5308 Hames Trce Apt 248 Louisville, KY 40291

Bankruptcy Case 10-34444 Summary: "Louisville, KY resident David Kostellic's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
David Kostellic — Kentucky, 10-34444


ᐅ Ekrema Kostic, Kentucky

Address: 826 Gleam Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-32771: "In Louisville, KY, Ekrema Kostic filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-10."
Ekrema Kostic — Kentucky, 10-32771


ᐅ Kevin David Kouba, Kentucky

Address: 223 E Ormsby Ave Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-32794-thf: "Louisville, KY resident Kevin David Kouba's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Kevin David Kouba — Kentucky, 13-32794


ᐅ Jessica Kovats, Kentucky

Address: 2508 Manchester Rd Louisville, KY 40205

Bankruptcy Case 10-35307 Overview: "The case of Jessica Kovats in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Kovats — Kentucky, 10-35307


ᐅ Christopher B Kowadla, Kentucky

Address: 7402 Renwood Ct Apt 104 Louisville, KY 40214-6358

Bankruptcy Case 14-32043-jal Summary: "The bankruptcy filing by Christopher B Kowadla, undertaken in May 27, 2014 in Louisville, KY under Chapter 7, concluded with discharge in August 25, 2014 after liquidating assets."
Christopher B Kowadla — Kentucky, 14-32043


ᐅ Michelle Kozora, Kentucky

Address: 1116 Forest View Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-30048: "Louisville, KY resident Michelle Kozora's January 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-13."
Michelle Kozora — Kentucky, 10-30048


ᐅ Steve Kozora, Kentucky

Address: 3602 Wyndham Ct Apt 6 Louisville, KY 40299

Concise Description of Bankruptcy Case 10-361267: "In Louisville, KY, Steve Kozora filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2011."
Steve Kozora — Kentucky, 10-36126


ᐅ Ronald Kraatz, Kentucky

Address: 5206 Benson Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-33003: "In a Chapter 7 bankruptcy case, Ronald Kraatz from Louisville, KY, saw their proceedings start in June 7, 2010 and complete by September 14, 2010, involving asset liquidation."
Ronald Kraatz — Kentucky, 10-33003


ᐅ Sandra Kraemer, Kentucky

Address: 4404 S 8th St Louisville, KY 40215

Concise Description of Bankruptcy Case 09-358917: "Sandra Kraemer's Chapter 7 bankruptcy, filed in Louisville, KY in 11.16.2009, led to asset liquidation, with the case closing in Feb 20, 2010."
Sandra Kraemer — Kentucky, 09-35891


ᐅ Ann M Kraemer, Kentucky

Address: 5303 Pacer Ln Apt 103 Louisville, KY 40241-1264

Concise Description of Bankruptcy Case 2014-33908-jal7: "In Louisville, KY, Ann M Kraemer filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Ann M Kraemer — Kentucky, 2014-33908


ᐅ Jr Charles Krages, Kentucky

Address: 7724 Mackie Ln Louisville, KY 40214

Bankruptcy Case 10-35493 Overview: "In a Chapter 7 bankruptcy case, Jr Charles Krages from Louisville, KY, saw their proceedings start in Oct 16, 2010 and complete by 2011-02-01, involving asset liquidation."
Jr Charles Krages — Kentucky, 10-35493


ᐅ Kelsey L Krages, Kentucky

Address: 11211 Green Ash Ct Apt 3 Louisville, KY 40229

Bankruptcy Case 12-32748 Overview: "The bankruptcy filing by Kelsey L Krages, undertaken in 2012-06-12 in Louisville, KY under Chapter 7, concluded with discharge in Sep 11, 2012 after liquidating assets."
Kelsey L Krages — Kentucky, 12-32748


ᐅ Marteta Krages, Kentucky

Address: 264 Knollwood Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-31878: "In Louisville, KY, Marteta Krages filed for Chapter 7 bankruptcy in Apr 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2010."
Marteta Krages — Kentucky, 10-31878


ᐅ Sr Dennis Krages, Kentucky

Address: 9402 Chambers Way Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-32912: "Louisville, KY resident Sr Dennis Krages's May 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2010."
Sr Dennis Krages — Kentucky, 10-32912


ᐅ Anthony Kraha, Kentucky

Address: 1938 Payne St Louisville, KY 40206

Concise Description of Bankruptcy Case 10-352467: "Anthony Kraha's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-10-01, led to asset liquidation, with the case closing in 2011-01-17."
Anthony Kraha — Kentucky, 10-35246


ᐅ Robert S Kramer, Kentucky

Address: 9502 Garden Dr Louisville, KY 40299-3346

Snapshot of U.S. Bankruptcy Proceeding Case 08-32069-acs: "Robert S Kramer's Louisville, KY bankruptcy under Chapter 13 in 05/19/2008 led to a structured repayment plan, successfully discharged in 09/04/2013."
Robert S Kramer — Kentucky, 08-32069


ᐅ Megan Ashley Kramer, Kentucky

Address: 9101 Crowne Springs Cir Unit 103 Louisville, KY 40241-8124

Bankruptcy Case 11-20112-tnw Overview: "Megan Ashley Kramer, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 01.18.2011, culminating in its successful completion by Dec 18, 2012."
Megan Ashley Kramer — Kentucky, 11-20112


ᐅ Denise L Kranz, Kentucky

Address: 3408 Hastings Cir Louisville, KY 40241

Concise Description of Bankruptcy Case 11-361177: "Denise L Kranz's bankruptcy, initiated in Dec 23, 2011 and concluded by 2012-04-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise L Kranz — Kentucky, 11-36117


ᐅ Iii Francis A Krause, Kentucky

Address: 6200 Darrell Ct Louisville, KY 40216

Bankruptcy Case 13-31338 Summary: "The case of Iii Francis A Krause in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Francis A Krause — Kentucky, 13-31338


ᐅ Ruby Krause, Kentucky

Address: 2216 Darrell Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-35909: "In Louisville, KY, Ruby Krause filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Ruby Krause — Kentucky, 09-35909


ᐅ Thomas Krause, Kentucky

Address: 12844 Bay Tree Way Louisville, KY 40245-6535

Brief Overview of Bankruptcy Case 09-35875: "In their Chapter 13 bankruptcy case filed in 2009-11-13, Louisville, KY's Thomas Krause agreed to a debt repayment plan, which was successfully completed by 2013-04-12."
Thomas Krause — Kentucky, 09-35875


ᐅ Vickie L Krause, Kentucky

Address: 9421 Dalton Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-31871: "Louisville, KY resident Vickie L Krause's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Vickie L Krause — Kentucky, 12-31871


ᐅ Mark Stefan Kreisler, Kentucky

Address: 637 Rubel Ave Louisville, KY 40204

Bankruptcy Case 13-33400-thf Overview: "Louisville, KY resident Mark Stefan Kreisler's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2013."
Mark Stefan Kreisler — Kentucky, 13-33400


ᐅ Paul D Krempp, Kentucky

Address: 520 Forum Ave Louisville, KY 40214

Bankruptcy Case 13-30074 Summary: "The bankruptcy filing by Paul D Krempp, undertaken in January 10, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 04.16.2013 after liquidating assets."
Paul D Krempp — Kentucky, 13-30074


ᐅ Patricia Kress, Kentucky

Address: 9815 Oakshire Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-34450: "Patricia Kress's Chapter 7 bankruptcy, filed in Louisville, KY in August 20, 2010, led to asset liquidation, with the case closing in 11/23/2010."
Patricia Kress — Kentucky, 10-34450


ᐅ William L Krieg, Kentucky

Address: 6709 Decoy Rd Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-34661-thf: "The case of William L Krieg in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William L Krieg — Kentucky, 13-34661


ᐅ Sr Terry L Krieger, Kentucky

Address: 5419 Laureltree Pl Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-35205: "The case of Sr Terry L Krieger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Terry L Krieger — Kentucky, 09-35205


ᐅ Terry Lynn Krise, Kentucky

Address: 526 Inverness Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-34642: "In Louisville, KY, Terry Lynn Krise filed for Chapter 7 bankruptcy in 09.26.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Terry Lynn Krise — Kentucky, 11-34642


ᐅ Judith K Krish, Kentucky

Address: 1822 San Jose Ave Apt 130 Louisville, KY 40216-2850

Concise Description of Bankruptcy Case 16-30004-acs7: "In a Chapter 7 bankruptcy case, Judith K Krish from Louisville, KY, saw her proceedings start in 01/04/2016 and complete by April 2016, involving asset liquidation."
Judith K Krish — Kentucky, 16-30004


ᐅ Pamela Krish, Kentucky

Address: 5204 Roman Dr Louisville, KY 40291

Bankruptcy Case 12-31775 Summary: "Louisville, KY resident Pamela Krish's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2012."
Pamela Krish — Kentucky, 12-31775


ᐅ Joshua Loren Kroll, Kentucky

Address: 4211 Springbourne Way Louisville, KY 40241-5159

Snapshot of U.S. Bankruptcy Proceeding Case 16-30492-jal: "Joshua Loren Kroll's bankruptcy, initiated in Feb 23, 2016 and concluded by 2016-05-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Loren Kroll — Kentucky, 16-30492


ᐅ Garry T Kron, Kentucky

Address: 3974 Fincastle Rd Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-30122: "In Louisville, KY, Garry T Kron filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2011."
Garry T Kron — Kentucky, 11-30122


ᐅ Adriaan P Kroon, Kentucky

Address: 3026 Peale Ave Louisville, KY 40205-3158

Bankruptcy Case 16-32078-jal Overview: "The bankruptcy record of Adriaan P Kroon from Louisville, KY, shows a Chapter 7 case filed in 2016-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-03."
Adriaan P Kroon — Kentucky, 16-32078


ᐅ Julia E Kroon, Kentucky

Address: 3026 Peale Ave Louisville, KY 40205-3158

Snapshot of U.S. Bankruptcy Proceeding Case 16-32078-jal: "The bankruptcy record of Julia E Kroon from Louisville, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-03."
Julia E Kroon — Kentucky, 16-32078


ᐅ Willy P Krosnyak, Kentucky

Address: PO Box 20684 Louisville, KY 40250

Concise Description of Bankruptcy Case 11-323407: "Louisville, KY resident Willy P Krosnyak's 2011-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Willy P Krosnyak — Kentucky, 11-32340


ᐅ John W Krueger, Kentucky

Address: 1340 S 3rd St Apt 100 Louisville, KY 40208-2330

Brief Overview of Bankruptcy Case 14-30731-acs: "John W Krueger's bankruptcy, initiated in February 27, 2014 and concluded by May 28, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Krueger — Kentucky, 14-30731


ᐅ Kimberly Krueger, Kentucky

Address: 900 Brixton Rd Apt 2 Louisville, KY 40222

Bankruptcy Case 10-36502 Summary: "In a Chapter 7 bankruptcy case, Kimberly Krueger from Louisville, KY, saw her proceedings start in 2010-12-15 and complete by 2011-03-15, involving asset liquidation."
Kimberly Krueger — Kentucky, 10-36502


ᐅ Marcee C Kruer, Kentucky

Address: 603 Willowbrook Rd Louisville, KY 40243-2065

Bankruptcy Case 16-30216-acs Overview: "The bankruptcy record of Marcee C Kruer from Louisville, KY, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2016."
Marcee C Kruer — Kentucky, 16-30216


ᐅ John Krupp, Kentucky

Address: 8710 Banbridge Rd Louisville, KY 40242

Bankruptcy Case 10-31982 Summary: "In a Chapter 7 bankruptcy case, John Krupp from Louisville, KY, saw their proceedings start in 2010-04-14 and complete by 2010-07-31, involving asset liquidation."
John Krupp — Kentucky, 10-31982


ᐅ Robert L Krystynak, Kentucky

Address: 725 E Chestnut St Apt 1 Louisville, KY 40202

Snapshot of U.S. Bankruptcy Proceeding Case 12-32207: "The bankruptcy record of Robert L Krystynak from Louisville, KY, shows a Chapter 7 case filed in 05/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2012."
Robert L Krystynak — Kentucky, 12-32207


ᐅ Fred Albert Kuntz, Kentucky

Address: 1643 Huntoon Ave Louisville, KY 40215-1024

Bankruptcy Case 16-31590-thf Summary: "The case of Fred Albert Kuntz in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Albert Kuntz — Kentucky, 16-31590


ᐅ Janet Mary Kuntz, Kentucky

Address: 1643 Huntoon Ave Louisville, KY 40215-1024

Snapshot of U.S. Bankruptcy Proceeding Case 16-31590-thf: "Janet Mary Kuntz's bankruptcy, initiated in 05/19/2016 and concluded by 08.17.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Mary Kuntz — Kentucky, 16-31590


ᐅ Joseph A Kuprion, Kentucky

Address: 5110 Maryview Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-30420: "Joseph A Kuprion's Chapter 7 bankruptcy, filed in Louisville, KY in 01.28.2011, led to asset liquidation, with the case closing in May 16, 2011."
Joseph A Kuprion — Kentucky, 11-30420


ᐅ Izzeddin M Kurdi, Kentucky

Address: 3629 Breckenridge Ln Louisville, KY 40218-2801

Bankruptcy Case 15-33617-thf Overview: "Louisville, KY resident Izzeddin M Kurdi's November 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2016."
Izzeddin M Kurdi — Kentucky, 15-33617


ᐅ Carl A Kurk, Kentucky

Address: 4343 Lynnview Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 12-345527: "The bankruptcy filing by Carl A Kurk, undertaken in October 9, 2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Carl A Kurk — Kentucky, 12-34552