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 Stacey Parks, Kentucky

Address: 2608 Neblett Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 12-319907: "Stacey Parks's Chapter 7 bankruptcy, filed in Louisville, KY in 04/27/2012, led to asset liquidation, with the case closing in 2012-08-13."
Stacey Parks — Kentucky, 12-31990


ᐅ Naynaben Parmar, Kentucky

Address: 3003 Lake Vista Dr Louisville, KY 40241-3424

Brief Overview of Bankruptcy Case 14-34678-jal: "Naynaben Parmar's bankruptcy, initiated in 12/26/2014 and concluded by March 26, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naynaben Parmar — Kentucky, 14-34678


ᐅ Ledrea Danielle Parmer, Kentucky

Address: 2406 Garrs Ln Louisville, KY 40216-3631

Concise Description of Bankruptcy Case 16-30060-jal7: "The bankruptcy filing by Ledrea Danielle Parmer, undertaken in 01.13.2016 in Louisville, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Ledrea Danielle Parmer — Kentucky, 16-30060


ᐅ Jr Alvin N Parr, Kentucky

Address: 3312 Kirby Ave Louisville, KY 40211-3445

Brief Overview of Bankruptcy Case 14-30588-jal: "The case of Jr Alvin N Parr in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alvin N Parr — Kentucky, 14-30588


ᐅ Marcia Alice Parr, Kentucky

Address: 4924 1/2 S 3rd St Louisville, KY 40214

Concise Description of Bankruptcy Case 12-351817: "Marcia Alice Parr's bankruptcy, initiated in November 26, 2012 and concluded by Mar 2, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Alice Parr — Kentucky, 12-35181


ᐅ Diane Parr, Kentucky

Address: 508 Westwood Dr Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 10-34486: "The bankruptcy filing by Diane Parr, undertaken in Aug 23, 2010 in Louisville, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Diane Parr — Kentucky, 10-34486


ᐅ Teresa Parris, Kentucky

Address: 1531 Longfield Ave Louisville, KY 40215-1929

Bankruptcy Case 14-34071-acs Overview: "The bankruptcy record of Teresa Parris from Louisville, KY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Teresa Parris — Kentucky, 14-34071


ᐅ Gale Parrish, Kentucky

Address: 1804 Nobel Pl Apt 2 Louisville, KY 40216

Bankruptcy Case 11-34889 Overview: "The case of Gale Parrish in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gale Parrish — Kentucky, 11-34889


ᐅ Terry Lynn Parrish, Kentucky

Address: 4133 Flintlock Dr Apt 1A Louisville, KY 40216-1547

Bankruptcy Case 2014-31499-thf Overview: "Terry Lynn Parrish's bankruptcy, initiated in April 2014 and concluded by 07.15.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lynn Parrish — Kentucky, 2014-31499


ᐅ Trisha L Parrish, Kentucky

Address: 7601 Mango Dr Louisville, KY 40258-2346

Concise Description of Bankruptcy Case 15-31150-acs7: "The bankruptcy filing by Trisha L Parrish, undertaken in Apr 4, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-03 after liquidating assets."
Trisha L Parrish — Kentucky, 15-31150


ᐅ James Walton Parrish, Kentucky

Address: 5200 Sprucewood Dr Louisville, KY 40291-1146

Bankruptcy Case 15-32575-acs Overview: "Louisville, KY resident James Walton Parrish's 2015-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2015."
James Walton Parrish — Kentucky, 15-32575


ᐅ Yalanda Sue Parrish, Kentucky

Address: 7121 Preston Hwy # 307 Louisville, KY 40219-2721

Bankruptcy Case 14-33564-thf Summary: "The case of Yalanda Sue Parrish in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yalanda Sue Parrish — Kentucky, 14-33564


ᐅ Phillip Lee Parrish, Kentucky

Address: 7121 Preston Hwy # 307 Louisville, KY 40219-2721

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33564-thf: "In Louisville, KY, Phillip Lee Parrish filed for Chapter 7 bankruptcy in 09/23/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2014."
Phillip Lee Parrish — Kentucky, 2014-33564


ᐅ Christopher J Parrish, Kentucky

Address: 7601 Mango Dr Louisville, KY 40258-2346

Brief Overview of Bankruptcy Case 15-31150-acs: "Louisville, KY resident Christopher J Parrish's 04.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2015."
Christopher J Parrish — Kentucky, 15-31150


ᐅ Robert J Parrish, Kentucky

Address: 6344 Sydney Renee Way Louisville, KY 40272

Bankruptcy Case 11-32924 Overview: "In a Chapter 7 bankruptcy case, Robert J Parrish from Louisville, KY, saw their proceedings start in 2011-06-14 and complete by September 30, 2011, involving asset liquidation."
Robert J Parrish — Kentucky, 11-32924


ᐅ Dewayne Parrish, Kentucky

Address: 4104 Pacelli Pl Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 10-30206: "In a Chapter 7 bankruptcy case, Dewayne Parrish from Louisville, KY, saw his proceedings start in 2010-01-18 and complete by 2010-04-21, involving asset liquidation."
Dewayne Parrish — Kentucky, 10-30206


ᐅ Barbara Parrott, Kentucky

Address: 7106 Ennis Trce Apt 3 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-31184: "Barbara Parrott's bankruptcy, initiated in 2011-03-11 and concluded by 06/14/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Parrott — Kentucky, 11-31184


ᐅ Gloria B Parrott, Kentucky

Address: 8404 3rd Street Rd Louisville, KY 40272

Bankruptcy Case 12-34768 Summary: "Gloria B Parrott's Chapter 7 bankruptcy, filed in Louisville, KY in 10.25.2012, led to asset liquidation, with the case closing in 2013-01-29."
Gloria B Parrott — Kentucky, 12-34768


ᐅ Heather Renee Parrott, Kentucky

Address: 2603 Callery Pl Unit 302 Louisville, KY 40299-6166

Bankruptcy Case 16-30843-jal Summary: "The case of Heather Renee Parrott in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Renee Parrott — Kentucky, 16-30843


ᐅ Harold Parsley, Kentucky

Address: 8804 Hudson Ln Louisville, KY 40291

Bankruptcy Case 10-34318 Overview: "In a Chapter 7 bankruptcy case, Harold Parsley from Louisville, KY, saw their proceedings start in August 2010 and complete by Nov 30, 2010, involving asset liquidation."
Harold Parsley — Kentucky, 10-34318


ᐅ Anessa Parson, Kentucky

Address: 112 N Hubbards Ln Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 10-34988: "Anessa Parson's bankruptcy, initiated in 2010-09-20 and concluded by Dec 21, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anessa Parson — Kentucky, 10-34988


ᐅ James Mathew Parsons, Kentucky

Address: 1014 S 2nd St Apt 1506 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-32865-jal: "James Mathew Parsons's bankruptcy, initiated in 2013-07-18 and concluded by October 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mathew Parsons — Kentucky, 13-32865


ᐅ Martina L Parsons, Kentucky

Address: 11014 Lansford Dr Louisville, KY 40272

Bankruptcy Case 11-30127 Summary: "In a Chapter 7 bankruptcy case, Martina L Parsons from Louisville, KY, saw her proceedings start in January 11, 2011 and complete by 04/29/2011, involving asset liquidation."
Martina L Parsons — Kentucky, 11-30127


ᐅ Tammy Parsons, Kentucky

Address: 9705 Nordic Dr Louisville, KY 40272

Bankruptcy Case 09-35783 Summary: "In Louisville, KY, Tammy Parsons filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-10."
Tammy Parsons — Kentucky, 09-35783


ᐅ Morgan Parsons, Kentucky

Address: 11513 Maple Brook Dr Apt 101 Louisville, KY 40241

Bankruptcy Case 09-36299 Overview: "Morgan Parsons's Chapter 7 bankruptcy, filed in Louisville, KY in December 9, 2009, led to asset liquidation, with the case closing in 03.16.2010."
Morgan Parsons — Kentucky, 09-36299


ᐅ Beulah Ann Parsons, Kentucky

Address: 8340 Delta Cir Louisville, KY 40228-3115

Snapshot of U.S. Bankruptcy Proceeding Case 15-30666-jal: "Louisville, KY resident Beulah Ann Parsons's 2015-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2015."
Beulah Ann Parsons — Kentucky, 15-30666


ᐅ Brett Parsons, Kentucky

Address: 4308 Cloverleaf Dr Louisville, KY 40216-3904

Bankruptcy Case 2014-32962-jal Summary: "Brett Parsons's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 1, 2014, led to asset liquidation, with the case closing in 10/30/2014."
Brett Parsons — Kentucky, 2014-32962


ᐅ Rachel D Partee, Kentucky

Address: 3253 Golden Turtle Cir Apt 202 Louisville, KY 40218

Concise Description of Bankruptcy Case 12-346937: "The bankruptcy record of Rachel D Partee from Louisville, KY, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2013."
Rachel D Partee — Kentucky, 12-34693


ᐅ Mary Elizabeth Partin, Kentucky

Address: 123 Woodbrook Ct Louisville, KY 40229

Bankruptcy Case 13-33067-acs Overview: "Mary Elizabeth Partin's Chapter 7 bankruptcy, filed in Louisville, KY in July 31, 2013, led to asset liquidation, with the case closing in November 4, 2013."
Mary Elizabeth Partin — Kentucky, 13-33067


ᐅ Sr Jack Partin, Kentucky

Address: 8600 Blossom Ln Louisville, KY 40242

Bankruptcy Case 09-35625 Overview: "Sr Jack Partin's Chapter 7 bankruptcy, filed in Louisville, KY in 10.30.2009, led to asset liquidation, with the case closing in 02.03.2010."
Sr Jack Partin — Kentucky, 09-35625


ᐅ Jonathan Lee Partin, Kentucky

Address: 5327 Westhall Ave Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-30684: "The bankruptcy filing by Jonathan Lee Partin, undertaken in 2013-02-22 in Louisville, KY under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Jonathan Lee Partin — Kentucky, 13-30684


ᐅ Wesley B Parton, Kentucky

Address: 5834 Prince William St Louisville, KY 40207

Bankruptcy Case 11-30235 Summary: "The case of Wesley B Parton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley B Parton — Kentucky, 11-30235


ᐅ Allen Del Paschal, Kentucky

Address: 10102 Autumn Gardens Way Louisville, KY 40229-4612

Concise Description of Bankruptcy Case 2014-32813-thf7: "The bankruptcy record of Allen Del Paschal from Louisville, KY, shows a Chapter 7 case filed in 07/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2014."
Allen Del Paschal — Kentucky, 2014-32813


ᐅ Michael Junghyun Pasco, Kentucky

Address: 7306 Stonemill Ct Louisville, KY 40291-2527

Bankruptcy Case 15-33465-acs Overview: "Michael Junghyun Pasco's Chapter 7 bankruptcy, filed in Louisville, KY in October 2015, led to asset liquidation, with the case closing in 2016-01-28."
Michael Junghyun Pasco — Kentucky, 15-33465


ᐅ Gina M Pass, Kentucky

Address: 5458 New Cut Rd Apt 11 Louisville, KY 40214

Bankruptcy Case 13-33344-thf Overview: "In a Chapter 7 bankruptcy case, Gina M Pass from Louisville, KY, saw her proceedings start in 08/21/2013 and complete by November 2013, involving asset liquidation."
Gina M Pass — Kentucky, 13-33344


ᐅ Susan M Passafiume, Kentucky

Address: 1243 Belmar Dr Louisville, KY 40213

Bankruptcy Case 13-31051 Overview: "Susan M Passafiume's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-14, led to asset liquidation, with the case closing in June 2013."
Susan M Passafiume — Kentucky, 13-31051


ᐅ Lissette Passalacqua, Kentucky

Address: 3008 Betty Ln Louisville, KY 40205-3177

Concise Description of Bankruptcy Case 08-32759-thf7: "Filing for Chapter 13 bankruptcy in June 2008, Lissette Passalacqua from Louisville, KY, structured a repayment plan, achieving discharge in August 6, 2013."
Lissette Passalacqua — Kentucky, 08-32759


ᐅ Patricia Passifume, Kentucky

Address: 3934 Massie Ave Louisville, KY 40207

Brief Overview of Bankruptcy Case 12-32931: "In a Chapter 7 bankruptcy case, Patricia Passifume from Louisville, KY, saw their proceedings start in 06/25/2012 and complete by 10.11.2012, involving asset liquidation."
Patricia Passifume — Kentucky, 12-32931


ᐅ Damian Pataluna, Kentucky

Address: 2423 Wallace Ave Louisville, KY 40205

Bankruptcy Case 13-33228-acs Overview: "In Louisville, KY, Damian Pataluna filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Damian Pataluna — Kentucky, 13-33228


ᐅ Anthony B Pate, Kentucky

Address: 302 Shelby Cir Louisville, KY 40229-3042

Brief Overview of Bankruptcy Case 16-31754-jal: "Anthony B Pate's bankruptcy, initiated in 06/03/2016 and concluded by Sep 1, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony B Pate — Kentucky, 16-31754


ᐅ Christa M Pate, Kentucky

Address: 302 Shelby Cir Louisville, KY 40229-3042

Brief Overview of Bankruptcy Case 16-31754-jal: "Christa M Pate's bankruptcy, initiated in 2016-06-03 and concluded by 2016-09-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa M Pate — Kentucky, 16-31754


ᐅ Donald W Pate, Kentucky

Address: 2502 Emil Ave Louisville, KY 40217-1822

Concise Description of Bankruptcy Case 16-31808-acs7: "The bankruptcy filing by Donald W Pate, undertaken in 2016-06-10 in Louisville, KY under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Donald W Pate — Kentucky, 16-31808


ᐅ Arvindkumar Patel, Kentucky

Address: 10010 Ivybridge Cir Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 10-34914: "Arvindkumar Patel's Chapter 7 bankruptcy, filed in Louisville, KY in 09.15.2010, led to asset liquidation, with the case closing in 01.01.2011."
Arvindkumar Patel — Kentucky, 10-34914


ᐅ Kantibhai M Patel, Kentucky

Address: 4404 Birch View Dr Louisville, KY 40299-5886

Snapshot of U.S. Bankruptcy Proceeding Case 14-25388: "The case of Kantibhai M Patel in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kantibhai M Patel — Kentucky, 14-25388


ᐅ James Paternoster, Kentucky

Address: 1420 S 3rd St Louisville, KY 40208

Bankruptcy Case 09-36336 Overview: "In a Chapter 7 bankruptcy case, James Paternoster from Louisville, KY, saw their proceedings start in December 10, 2009 and complete by Mar 17, 2010, involving asset liquidation."
James Paternoster — Kentucky, 09-36336


ᐅ Paul M Paterson, Kentucky

Address: 315 Alger Ave Louisville, KY 40214-2718

Brief Overview of Bankruptcy Case 16-30139-jal: "The bankruptcy filing by Paul M Paterson, undertaken in 01/22/2016 in Louisville, KY under Chapter 7, concluded with discharge in April 21, 2016 after liquidating assets."
Paul M Paterson — Kentucky, 16-30139


ᐅ Stephanie L Patillo, Kentucky

Address: 2836 W Market St Louisville, KY 40212-1847

Concise Description of Bankruptcy Case 2014-31945-thf7: "The bankruptcy filing by Stephanie L Patillo, undertaken in 2014-05-19 in Louisville, KY under Chapter 7, concluded with discharge in 08.17.2014 after liquidating assets."
Stephanie L Patillo — Kentucky, 2014-31945


ᐅ Kelly Patrick, Kentucky

Address: 3681 Fincastle Rd Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-33475: "Kelly Patrick's bankruptcy, initiated in 2010-06-30 and concluded by October 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Patrick — Kentucky, 10-33475


ᐅ Rachel D Patrick, Kentucky

Address: 9606 Ridgeside Dr Apt 3 Louisville, KY 40291-4699

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32627-acs: "The bankruptcy filing by Rachel D Patrick, undertaken in 07/11/2014 in Louisville, KY under Chapter 7, concluded with discharge in October 9, 2014 after liquidating assets."
Rachel D Patrick — Kentucky, 2014-32627


ᐅ Kimberly Ann Patrick, Kentucky

Address: 4700 Unseld Blvd Louisville, KY 40218

Bankruptcy Case 11-32513 Summary: "In a Chapter 7 bankruptcy case, Kimberly Ann Patrick from Louisville, KY, saw her proceedings start in 2011-05-19 and complete by September 4, 2011, involving asset liquidation."
Kimberly Ann Patrick — Kentucky, 11-32513


ᐅ Crystal L Patrick, Kentucky

Address: 4401 Kern Ct Apt 4 Louisville, KY 40218-3956

Brief Overview of Bankruptcy Case 15-32842-acs: "In a Chapter 7 bankruptcy case, Crystal L Patrick from Louisville, KY, saw her proceedings start in August 31, 2015 and complete by 2015-11-29, involving asset liquidation."
Crystal L Patrick — Kentucky, 15-32842


ᐅ Memra Terra Patrick, Kentucky

Address: 3734 Sonoma Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-32281: "The bankruptcy filing by Memra Terra Patrick, undertaken in 2011-05-04 in Louisville, KY under Chapter 7, concluded with discharge in 08/20/2011 after liquidating assets."
Memra Terra Patrick — Kentucky, 11-32281


ᐅ David M Patrone, Kentucky

Address: 831 Forrest St Louisville, KY 40217-2201

Brief Overview of Bankruptcy Case 08-30318: "In his Chapter 13 bankruptcy case filed in January 2008, Louisville, KY's David M Patrone agreed to a debt repayment plan, which was successfully completed by 05.14.2013."
David M Patrone — Kentucky, 08-30318


ᐅ Brent Anthony Patsfield, Kentucky

Address: 2606 Greenup Rd Louisville, KY 40217-2048

Snapshot of U.S. Bankruptcy Proceeding Case 09-93234-BHL-13: "Brent Anthony Patsfield's Chapter 13 bankruptcy in Louisville, KY started in 2009-09-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-06."
Brent Anthony Patsfield — Kentucky, 09-93234-BHL-13


ᐅ Matthew Glen Pattengale, Kentucky

Address: 9746 Timberbrook Dr Louisville, KY 40223

Brief Overview of Bankruptcy Case 12-35244: "Louisville, KY resident Matthew Glen Pattengale's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Matthew Glen Pattengale — Kentucky, 12-35244


ᐅ Tiffany Patterson, Kentucky

Address: 1906 Ivy Ridge Ln Louisville, KY 40272-7125

Brief Overview of Bankruptcy Case 15-31619-thf: "In a Chapter 7 bankruptcy case, Tiffany Patterson from Louisville, KY, saw her proceedings start in 2015-05-14 and complete by August 2015, involving asset liquidation."
Tiffany Patterson — Kentucky, 15-31619


ᐅ John W Patterson, Kentucky

Address: PO Box 2276 Louisville, KY 40201

Concise Description of Bankruptcy Case 13-32064-jal7: "The bankruptcy filing by John W Patterson, undertaken in 2013-05-21 in Louisville, KY under Chapter 7, concluded with discharge in Aug 20, 2013 after liquidating assets."
John W Patterson — Kentucky, 13-32064


ᐅ Simone L Patterson, Kentucky

Address: 4024 Burrell Dr Louisville, KY 40216-3617

Brief Overview of Bankruptcy Case 14-32385-acs: "Simone L Patterson's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 21, 2014, led to asset liquidation, with the case closing in Sep 19, 2014."
Simone L Patterson — Kentucky, 14-32385


ᐅ Daniel Horace Patterson, Kentucky

Address: 5604 Sprigwood Ln Louisville, KY 40291-1141

Concise Description of Bankruptcy Case 16-30035-jal7: "The bankruptcy record of Daniel Horace Patterson from Louisville, KY, shows a Chapter 7 case filed in 01/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-07."
Daniel Horace Patterson — Kentucky, 16-30035


ᐅ Timothy Morris Patterson, Kentucky

Address: 1400 Catalpa St Louisville, KY 40211-1767

Concise Description of Bankruptcy Case 14-34042-acs7: "Timothy Morris Patterson's bankruptcy, initiated in 10/31/2014 and concluded by January 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Morris Patterson — Kentucky, 14-34042


ᐅ Rocky Patterson, Kentucky

Address: 2920 Beaumont Rd Louisville, KY 40205

Brief Overview of Bankruptcy Case 09-35886: "The bankruptcy filing by Rocky Patterson, undertaken in 11.16.2009 in Louisville, KY under Chapter 7, concluded with discharge in 02.20.2010 after liquidating assets."
Rocky Patterson — Kentucky, 09-35886


ᐅ Micah Patterson, Kentucky

Address: 4949 Winding Spring Cir Louisville, KY 40245

Bankruptcy Case 11-34518 Summary: "The bankruptcy record of Micah Patterson from Louisville, KY, shows a Chapter 7 case filed in 09/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-06."
Micah Patterson — Kentucky, 11-34518


ᐅ Tina R Patterson, Kentucky

Address: 109 Spring Creek Ct Apt 3 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-36097: "In a Chapter 7 bankruptcy case, Tina R Patterson from Louisville, KY, saw her proceedings start in Dec 22, 2011 and complete by April 8, 2012, involving asset liquidation."
Tina R Patterson — Kentucky, 11-36097


ᐅ Jon Eric Patterson, Kentucky

Address: 6911 John Adams Way Louisville, KY 40272-1333

Concise Description of Bankruptcy Case 15-32212-acs7: "Jon Eric Patterson's bankruptcy, initiated in 2015-07-08 and concluded by 2015-10-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Eric Patterson — Kentucky, 15-32212


ᐅ Danny R Patterson, Kentucky

Address: 120 Laurie Vallee Louisville, KY 40223

Bankruptcy Case 13-31026 Overview: "Danny R Patterson's bankruptcy, initiated in Mar 13, 2013 and concluded by 06.17.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny R Patterson — Kentucky, 13-31026


ᐅ Kerry Patterson, Kentucky

Address: 6603 Bluffview Cir Louisville, KY 40299

Brief Overview of Bankruptcy Case 09-36403: "The bankruptcy record of Kerry Patterson from Louisville, KY, shows a Chapter 7 case filed in 12/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Kerry Patterson — Kentucky, 09-36403


ᐅ Joyce W Patterson, Kentucky

Address: 2644 Cleveland Blvd Apt 46 Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-33343: "In Louisville, KY, Joyce W Patterson filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2012."
Joyce W Patterson — Kentucky, 12-33343


ᐅ Benny R Patterson, Kentucky

Address: 3305 Breckenridge Ln Louisville, KY 40220-3213

Snapshot of U.S. Bankruptcy Proceeding Case 09-36416: "Benny R Patterson, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2009-12-16, culminating in its successful completion by September 20, 2012."
Benny R Patterson — Kentucky, 09-36416


ᐅ Cheryl E Patterson, Kentucky

Address: 8017 Adams Run Rd Louisville, KY 40228-2424

Bankruptcy Case 15-33290-thf Summary: "Louisville, KY resident Cheryl E Patterson's 10/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2016."
Cheryl E Patterson — Kentucky, 15-33290


ᐅ Emmett E Patterson, Kentucky

Address: 5416 Monaco Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 12-344937: "The bankruptcy filing by Emmett E Patterson, undertaken in 10/04/2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Emmett E Patterson — Kentucky, 12-34493


ᐅ Ravon Maurice Patterson, Kentucky

Address: 4203 Riveroaks Ln Louisville, KY 40241

Bankruptcy Case 12-35157 Overview: "In a Chapter 7 bankruptcy case, Ravon Maurice Patterson from Louisville, KY, saw their proceedings start in 11.21.2012 and complete by February 25, 2013, involving asset liquidation."
Ravon Maurice Patterson — Kentucky, 12-35157


ᐅ Christina Patterson, Kentucky

Address: 4019 Willowview Blvd Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-33810: "In a Chapter 7 bankruptcy case, Christina Patterson from Louisville, KY, saw her proceedings start in Aug 4, 2011 and complete by 2011-11-20, involving asset liquidation."
Christina Patterson — Kentucky, 11-33810


ᐅ Iii James Lynferd Patterson, Kentucky

Address: 6319 Labor Ln Louisville, KY 40291

Bankruptcy Case 13-31130 Overview: "The case of Iii James Lynferd Patterson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii James Lynferd Patterson — Kentucky, 13-31130


ᐅ Tammy J Patterson, Kentucky

Address: 9331 Farish Dr Apt 17 Louisville, KY 40299

Concise Description of Bankruptcy Case 11-316697: "In Louisville, KY, Tammy J Patterson filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Tammy J Patterson — Kentucky, 11-31669


ᐅ Christopher D Patterson, Kentucky

Address: 13001 Hidden Springs Rd Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-33745: "In a Chapter 7 bankruptcy case, Christopher D Patterson from Louisville, KY, saw their proceedings start in 08/01/2011 and complete by 2011-11-17, involving asset liquidation."
Christopher D Patterson — Kentucky, 11-33745


ᐅ Allen W Patterson, Kentucky

Address: 12026 Ancient Spring Dr Louisville, KY 40245-1804

Brief Overview of Bankruptcy Case 2014-32635-acs: "In Louisville, KY, Allen W Patterson filed for Chapter 7 bankruptcy in Jul 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2014."
Allen W Patterson — Kentucky, 2014-32635


ᐅ Latrina D Patterson, Kentucky

Address: 1803 Dixie Hwy Louisville, KY 40210-5363

Bankruptcy Case 16-31160-jal Overview: "The bankruptcy filing by Latrina D Patterson, undertaken in April 2016 in Louisville, KY under Chapter 7, concluded with discharge in 07.09.2016 after liquidating assets."
Latrina D Patterson — Kentucky, 16-31160


ᐅ Jimmeka J Patterson, Kentucky

Address: 5516 Lagoona Dr Louisville, KY 40219

Bankruptcy Case 11-31161 Summary: "Jimmeka J Patterson's Chapter 7 bankruptcy, filed in Louisville, KY in March 2011, led to asset liquidation, with the case closing in 2011-06-14."
Jimmeka J Patterson — Kentucky, 11-31161


ᐅ Linda Gail Patton, Kentucky

Address: 1713 W Creek Way Apt 3 Louisville, KY 40242

Bankruptcy Case 11-34952 Overview: "The bankruptcy filing by Linda Gail Patton, undertaken in 2011-10-13 in Louisville, KY under Chapter 7, concluded with discharge in 2012-01-29 after liquidating assets."
Linda Gail Patton — Kentucky, 11-34952


ᐅ Malou C Patton, Kentucky

Address: 8711 Blue Lick Rd Louisville, KY 40219-4953

Snapshot of U.S. Bankruptcy Proceeding Case 15-30575-acs: "The bankruptcy filing by Malou C Patton, undertaken in Feb 24, 2015 in Louisville, KY under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Malou C Patton — Kentucky, 15-30575


ᐅ Marquita Patton, Kentucky

Address: 3400 Eva Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-34844: "The bankruptcy record of Marquita Patton from Louisville, KY, shows a Chapter 7 case filed in 09.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Marquita Patton — Kentucky, 10-34844


ᐅ Sr Mark Patton, Kentucky

Address: 11902 Rock Spring Dr Louisville, KY 40245

Concise Description of Bankruptcy Case 10-362747: "Sr Mark Patton's bankruptcy, initiated in 2010-11-30 and concluded by 2011-03-18 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Mark Patton — Kentucky, 10-36274


ᐅ Anne Lucille Patton, Kentucky

Address: PO Box 197122 Louisville, KY 40259-7122

Bankruptcy Case 15-31904-thf Summary: "Anne Lucille Patton's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-06-09, led to asset liquidation, with the case closing in 2015-09-07."
Anne Lucille Patton — Kentucky, 15-31904


ᐅ Donald Patton, Kentucky

Address: 1713 W Creek Way Louisville, KY 40242

Concise Description of Bankruptcy Case 10-354537: "In Louisville, KY, Donald Patton filed for Chapter 7 bankruptcy in 10/14/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Donald Patton — Kentucky, 10-35453


ᐅ Thomas R Patton, Kentucky

Address: 8711 Blue Lick Rd Louisville, KY 40219-4953

Concise Description of Bankruptcy Case 15-30575-acs7: "The bankruptcy filing by Thomas R Patton, undertaken in 2015-02-24 in Louisville, KY under Chapter 7, concluded with discharge in 05.25.2015 after liquidating assets."
Thomas R Patton — Kentucky, 15-30575


ᐅ Paul D Patton, Kentucky

Address: 646 Atwood St Louisville, KY 40217-1951

Brief Overview of Bankruptcy Case 15-33220-jal: "The case of Paul D Patton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Patton — Kentucky, 15-33220


ᐅ Irma Patton, Kentucky

Address: 5612 Elmer Ln Louisville, KY 40214

Concise Description of Bankruptcy Case 10-351607: "The bankruptcy record of Irma Patton from Louisville, KY, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Irma Patton — Kentucky, 10-35160


ᐅ Christopher J Paul, Kentucky

Address: 1822 San Jose Ave Apt 118 Louisville, KY 40216-2849

Bankruptcy Case 2014-33209-jal Summary: "Christopher J Paul's bankruptcy, initiated in Aug 25, 2014 and concluded by 2014-11-23 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Paul — Kentucky, 2014-33209


ᐅ Suzanne Paul, Kentucky

Address: 4022 Rosemont Ave Louisville, KY 40220

Bankruptcy Case 10-36634 Overview: "Suzanne Paul's bankruptcy, initiated in December 2010 and concluded by April 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Paul — Kentucky, 10-36634


ᐅ Terraca L Paul, Kentucky

Address: 4902 Graston Ave Louisville, KY 40216-2404

Brief Overview of Bankruptcy Case 15-30066-jal: "Terraca L Paul's Chapter 7 bankruptcy, filed in Louisville, KY in 01/10/2015, led to asset liquidation, with the case closing in Apr 10, 2015."
Terraca L Paul — Kentucky, 15-30066


ᐅ Joyce L Paulette, Kentucky

Address: PO Box 198171 Louisville, KY 40259-8171

Snapshot of U.S. Bankruptcy Proceeding Case 15-34079-thf: "In a Chapter 7 bankruptcy case, Joyce L Paulette from Louisville, KY, saw her proceedings start in 2015-12-30 and complete by 2016-03-29, involving asset liquidation."
Joyce L Paulette — Kentucky, 15-34079


ᐅ Mary R Paulin, Kentucky

Address: 3302 Chinquapin Ln Louisville, KY 40219-1009

Bankruptcy Case 15-31241-acs Summary: "In Louisville, KY, Mary R Paulin filed for Chapter 7 bankruptcy in 2015-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2015."
Mary R Paulin — Kentucky, 15-31241


ᐅ Melissa A Paulin, Kentucky

Address: 4010 1/2 Franklin Ave Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-31927: "Louisville, KY resident Melissa A Paulin's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Melissa A Paulin — Kentucky, 11-31927


ᐅ Robert E Paulin, Kentucky

Address: 3302 Chinquapin Ln Louisville, KY 40219-1009

Snapshot of U.S. Bankruptcy Proceeding Case 15-31241-acs: "Robert E Paulin's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 14, 2015, led to asset liquidation, with the case closing in 2015-07-13."
Robert E Paulin — Kentucky, 15-31241


ᐅ Joseph Paulk, Kentucky

Address: 9612 River Trail Dr Louisville, KY 40229

Bankruptcy Case 11-30660 Summary: "Joseph Paulk's bankruptcy, initiated in 2011-02-14 and concluded by May 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Paulk — Kentucky, 11-30660


ᐅ David Paulley, Kentucky

Address: 4500 Saint Claude Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-32211: "The case of David Paulley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Paulley — Kentucky, 10-32211


ᐅ Richard Paulmann, Kentucky

Address: 114 Tanglewood Trl Louisville, KY 40223

Bankruptcy Case 09-36540 Summary: "The bankruptcy record of Richard Paulmann from Louisville, KY, shows a Chapter 7 case filed in 12.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2010."
Richard Paulmann — Kentucky, 09-36540


ᐅ Arsen Pavlov, Kentucky

Address: 6601 Beechbrook Ct Louisville, KY 40218-3698

Brief Overview of Bankruptcy Case 2014-33228-jal: "In Louisville, KY, Arsen Pavlov filed for Chapter 7 bankruptcy in August 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2014."
Arsen Pavlov — Kentucky, 2014-33228


ᐅ Mark Edward Pawley, Kentucky

Address: 7506 Faxon Ct Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-33290: "The case of Mark Edward Pawley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Edward Pawley — Kentucky, 12-33290


ᐅ Gary Pawlick, Kentucky

Address: 9802 Phoenix Trl Louisville, KY 40223

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-05523-PMG: "Louisville, KY resident Gary Pawlick's 2010-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Gary Pawlick — Kentucky, 3:10-bk-05523