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 Rhonda L Pepper, Kentucky

Address: 4420 Campobello St Louisville, KY 40213

Bankruptcy Case 12-35293 Summary: "Louisville, KY resident Rhonda L Pepper's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2013."
Rhonda L Pepper — Kentucky, 12-35293


ᐅ Shondrita Lavae Pepper, Kentucky

Address: 1779 Wathen Ln Louisville, KY 40216-5133

Snapshot of U.S. Bankruptcy Proceeding Case 16-31114-thf: "The case of Shondrita Lavae Pepper in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shondrita Lavae Pepper — Kentucky, 16-31114


ᐅ Sharon B Peppers, Kentucky

Address: 8609 Wintergreen Ct Louisville, KY 40242

Brief Overview of Bankruptcy Case 13-32547-thf: "In a Chapter 7 bankruptcy case, Sharon B Peppers from Louisville, KY, saw her proceedings start in 06.26.2013 and complete by 2013-09-24, involving asset liquidation."
Sharon B Peppers — Kentucky, 13-32547


ᐅ Anne Marie Perconti, Kentucky

Address: 126 Franck Ave Louisville, KY 40206-2543

Snapshot of U.S. Bankruptcy Proceeding Case 15-32754-acs: "Louisville, KY resident Anne Marie Perconti's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
Anne Marie Perconti — Kentucky, 15-32754


ᐅ Ruth Franziska Perdue, Kentucky

Address: 1500 S English Station Rd Louisville, KY 40299-4814

Brief Overview of Bankruptcy Case 15-30664-jal: "Ruth Franziska Perdue's Chapter 7 bankruptcy, filed in Louisville, KY in 02.28.2015, led to asset liquidation, with the case closing in 2015-05-29."
Ruth Franziska Perdue — Kentucky, 15-30664


ᐅ Yilliam Esmilda Pereira, Kentucky

Address: 7018 Culver Ln Louisville, KY 40219

Bankruptcy Case 13-31544-jal Overview: "Louisville, KY resident Yilliam Esmilda Pereira's 2013-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Yilliam Esmilda Pereira — Kentucky, 13-31544


ᐅ Porro Raul Perez, Kentucky

Address: 8714 Blue Lick Rd Louisville, KY 40219-4954

Concise Description of Bankruptcy Case 2014-31673-acs7: "Porro Raul Perez's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 29, 2014, led to asset liquidation, with the case closing in 07/28/2014."
Porro Raul Perez — Kentucky, 2014-31673


ᐅ Megret Alan Perez, Kentucky

Address: 5532 New Hampshire Blvd Apt 1 Louisville, KY 40219

Bankruptcy Case 13-30118 Summary: "Louisville, KY resident Megret Alan Perez's 2013-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2013."
Megret Alan Perez — Kentucky, 13-30118


ᐅ Escalona Yarima Perez, Kentucky

Address: 110 Chariot Ct Louisville, KY 40219-4549

Concise Description of Bankruptcy Case 2014-31940-acs7: "Escalona Yarima Perez's bankruptcy, initiated in 05/19/2014 and concluded by 2014-08-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Escalona Yarima Perez — Kentucky, 2014-31940


ᐅ Melissa Perez, Kentucky

Address: 850 Washburn Ave Apt 82 Louisville, KY 40222-6780

Bankruptcy Case 15-33161-jal Summary: "The case of Melissa Perez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Perez — Kentucky, 15-33161


ᐅ Carvajal Luis Perez, Kentucky

Address: 3763 Lentz Ave Louisville, KY 40215-1873

Brief Overview of Bankruptcy Case 2014-33854-thf: "The case of Carvajal Luis Perez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carvajal Luis Perez — Kentucky, 2014-33854


ᐅ Heath Perez, Kentucky

Address: 850 Washburn Ave Apt 82 Louisville, KY 40222-6780

Concise Description of Bankruptcy Case 15-33161-jal7: "Louisville, KY resident Heath Perez's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Heath Perez — Kentucky, 15-33161


ᐅ Morales David Perez, Kentucky

Address: 5320 Dahl Rd Louisville, KY 40213

Concise Description of Bankruptcy Case 12-316007: "Morales David Perez's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-02, led to asset liquidation, with the case closing in July 19, 2012."
Morales David Perez — Kentucky, 12-31600


ᐅ Rodriguez Daymara Perez, Kentucky

Address: 8402 Denise Dr Louisville, KY 40219-5128

Bankruptcy Case 2014-32704-acs Overview: "Rodriguez Daymara Perez's bankruptcy, initiated in 2014-07-17 and concluded by 10/15/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Daymara Perez — Kentucky, 2014-32704


ᐅ Ramirez Judith Perez, Kentucky

Address: 3016 Kozy Kreek Dr Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-31436: "The bankruptcy record of Ramirez Judith Perez from Louisville, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2012."
Ramirez Judith Perez — Kentucky, 12-31436


ᐅ Michelle Perez, Kentucky

Address: 3011 Mid Dale Ln Apt 6 Louisville, KY 40220

Bankruptcy Case 12-31302 Summary: "The bankruptcy filing by Michelle Perez, undertaken in March 19, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Michelle Perez — Kentucky, 12-31302


ᐅ Pena Rosa Perez, Kentucky

Address: 6305 Montego Bay Rd Louisville, KY 40228-1240

Bankruptcy Case 15-30157-jal Overview: "Pena Rosa Perez's Chapter 7 bankruptcy, filed in Louisville, KY in January 21, 2015, led to asset liquidation, with the case closing in April 21, 2015."
Pena Rosa Perez — Kentucky, 15-30157


ᐅ Carlos J Perez, Kentucky

Address: 3807 Leland Rd Apt 8 Louisville, KY 40207

Bankruptcy Case 13-32065-acs Overview: "The case of Carlos J Perez in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos J Perez — Kentucky, 13-32065


ᐅ Felix Perez, Kentucky

Address: 5402 Tracy Way Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-35920: "The bankruptcy filing by Felix Perez, undertaken in Dec 13, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-03-30 after liquidating assets."
Felix Perez — Kentucky, 11-35920


ᐅ Sanchez Maridelsis Perez, Kentucky

Address: 5708 Nally Ct Louisville, KY 40216-2037

Concise Description of Bankruptcy Case 15-33499-thf7: "In a Chapter 7 bankruptcy case, Sanchez Maridelsis Perez from Louisville, KY, saw their proceedings start in 10/31/2015 and complete by January 2016, involving asset liquidation."
Sanchez Maridelsis Perez — Kentucky, 15-33499


ᐅ Garcia Anacinthia Perez, Kentucky

Address: 8702 Glen Pointe Rd Louisville, KY 40241-2538

Bankruptcy Case 15-31812-jal Overview: "In a Chapter 7 bankruptcy case, Garcia Anacinthia Perez from Louisville, KY, saw their proceedings start in 2015-05-30 and complete by 08.28.2015, involving asset liquidation."
Garcia Anacinthia Perez — Kentucky, 15-31812


ᐅ Jorge B Perez, Kentucky

Address: 7032 Bronner Cir Louisville, KY 40218

Bankruptcy Case 12-30645 Summary: "Jorge B Perez's Chapter 7 bankruptcy, filed in Louisville, KY in 02.15.2012, led to asset liquidation, with the case closing in 2012-05-15."
Jorge B Perez — Kentucky, 12-30645


ᐅ Robert C Perkins, Kentucky

Address: 6309 Valley Forest Dr Louisville, KY 40219-5925

Concise Description of Bankruptcy Case 16-30283-thf7: "The bankruptcy record of Robert C Perkins from Louisville, KY, shows a Chapter 7 case filed in 02/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Robert C Perkins — Kentucky, 16-30283


ᐅ Robert S Perkins, Kentucky

Address: 11008 Waycross Ave Louisville, KY 40229

Bankruptcy Case 12-32800 Summary: "Robert S Perkins's bankruptcy, initiated in 06/15/2012 and concluded by 10/01/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Perkins — Kentucky, 12-32800


ᐅ Jr Jerry Perkins, Kentucky

Address: 6118 Herron Ct Louisville, KY 40229

Bankruptcy Case 11-30944 Overview: "The bankruptcy record of Jr Jerry Perkins from Louisville, KY, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2011."
Jr Jerry Perkins — Kentucky, 11-30944


ᐅ Robin Rochelle Perkins, Kentucky

Address: 3165 S 3rd St Apt 6 Louisville, KY 40214

Bankruptcy Case 12-35123 Overview: "The bankruptcy filing by Robin Rochelle Perkins, undertaken in November 2012 in Louisville, KY under Chapter 7, concluded with discharge in 02.23.2013 after liquidating assets."
Robin Rochelle Perkins — Kentucky, 12-35123


ᐅ Tanesha M Perkins, Kentucky

Address: 6005 Norton Ave Louisville, KY 40213-3167

Bankruptcy Case 14-32387-acs Summary: "In Louisville, KY, Tanesha M Perkins filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2014."
Tanesha M Perkins — Kentucky, 14-32387


ᐅ Montanez Depree Perkins, Kentucky

Address: 8713 Zachary Cir Apt 1 Louisville, KY 40214

Bankruptcy Case 13-33321-jal Overview: "Montanez Depree Perkins's Chapter 7 bankruptcy, filed in Louisville, KY in August 19, 2013, led to asset liquidation, with the case closing in 11.23.2013."
Montanez Depree Perkins — Kentucky, 13-33321


ᐅ Elizabeth Ann Perkins, Kentucky

Address: 1740 Meyers Ln Apt 10 Louisville, KY 40216

Bankruptcy Case 12-35205 Summary: "In Louisville, KY, Elizabeth Ann Perkins filed for Chapter 7 bankruptcy in Nov 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2013."
Elizabeth Ann Perkins — Kentucky, 12-35205


ᐅ Terry W Perkins, Kentucky

Address: 4815 Mile Of Sunshine Dr Louisville, KY 40219-2106

Snapshot of U.S. Bankruptcy Proceeding Case 08-33690: "Terry W Perkins, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in August 21, 2008, culminating in its successful completion by 02/06/2013."
Terry W Perkins — Kentucky, 08-33690


ᐅ Frank T Perkins, Kentucky

Address: 3411 Winnland Dr Louisville, KY 40219-3767

Brief Overview of Bankruptcy Case 16-30987-jal: "The bankruptcy filing by Frank T Perkins, undertaken in March 28, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Frank T Perkins — Kentucky, 16-30987


ᐅ Jennalyn Perkins, Kentucky

Address: 306 N Madison Ave Louisville, KY 40243-1020

Bankruptcy Case 16-30458-jal Summary: "The bankruptcy record of Jennalyn Perkins from Louisville, KY, shows a Chapter 7 case filed in 2016-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-20."
Jennalyn Perkins — Kentucky, 16-30458


ᐅ Phillip K Perkins, Kentucky

Address: 4920 Stokes Ct Louisville, KY 40218-3828

Bankruptcy Case 14-34121-acs Overview: "The bankruptcy record of Phillip K Perkins from Louisville, KY, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2015."
Phillip K Perkins — Kentucky, 14-34121


ᐅ Travis R Perkins, Kentucky

Address: 833 Camden Ave Louisville, KY 40215-2817

Bankruptcy Case 14-30564-acs Summary: "Louisville, KY resident Travis R Perkins's February 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2014."
Travis R Perkins — Kentucky, 14-30564


ᐅ Charles Albert Perkins, Kentucky

Address: 4113 Hillview Ave Louisville, KY 40216-4219

Concise Description of Bankruptcy Case 16-30820-thf7: "Louisville, KY resident Charles Albert Perkins's 03.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Charles Albert Perkins — Kentucky, 16-30820


ᐅ Denise Perkins, Kentucky

Address: 8549 Vicki Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 09-35831: "The case of Denise Perkins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Perkins — Kentucky, 09-35831


ᐅ Valeria Elaine Perkins, Kentucky

Address: 1823 S 24th St Louisville, KY 40210

Brief Overview of Bankruptcy Case 13-34871-jal: "In a Chapter 7 bankruptcy case, Valeria Elaine Perkins from Louisville, KY, saw her proceedings start in Dec 16, 2013 and complete by March 22, 2014, involving asset liquidation."
Valeria Elaine Perkins — Kentucky, 13-34871


ᐅ Walter L Perkins, Kentucky

Address: 3107 Goose Creek Rd Louisville, KY 40241

Bankruptcy Case 12-33284 Summary: "Louisville, KY resident Walter L Perkins's 07.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-02."
Walter L Perkins — Kentucky, 12-33284


ᐅ Brenda Kay Perkinson, Kentucky

Address: 4607 Kiefer Rd Louisville, KY 40216-2905

Concise Description of Bankruptcy Case 15-30408-acs7: "Brenda Kay Perkinson's bankruptcy, initiated in February 2015 and concluded by 2015-05-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Kay Perkinson — Kentucky, 15-30408


ᐅ Sarah Elizabeth Perry, Kentucky

Address: 9420 Hudson Ln Louisville, KY 40291-1181

Concise Description of Bankruptcy Case 16-30218-jal7: "The bankruptcy record of Sarah Elizabeth Perry from Louisville, KY, shows a Chapter 7 case filed in Jan 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2016."
Sarah Elizabeth Perry — Kentucky, 16-30218


ᐅ Charles E Perry, Kentucky

Address: 4505 Dover Rd Louisville, KY 40216-3011

Snapshot of U.S. Bankruptcy Proceeding Case 15-30812-jal: "Charles E Perry's bankruptcy, initiated in March 2015 and concluded by June 11, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Perry — Kentucky, 15-30812


ᐅ Nicole R Perry, Kentucky

Address: 141 Meadowood Rd Louisville, KY 40229-3261

Snapshot of U.S. Bankruptcy Proceeding Case 15-31484-thf: "Nicole R Perry's bankruptcy, initiated in 05.01.2015 and concluded by July 30, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole R Perry — Kentucky, 15-31484


ᐅ Susan M Perry, Kentucky

Address: 4707 Haeringdon Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 13-300347: "The case of Susan M Perry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Perry — Kentucky, 13-30034


ᐅ Blair Alan Perry, Kentucky

Address: 9420 Hudson Ln Louisville, KY 40291-1181

Snapshot of U.S. Bankruptcy Proceeding Case 16-30218-jal: "In a Chapter 7 bankruptcy case, Blair Alan Perry from Louisville, KY, saw his proceedings start in Jan 29, 2016 and complete by 04.28.2016, involving asset liquidation."
Blair Alan Perry — Kentucky, 16-30218


ᐅ Elizabeth P Perry, Kentucky

Address: 4816 S 3rd St Apt 11 Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-30542: "The bankruptcy filing by Elizabeth P Perry, undertaken in February 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Elizabeth P Perry — Kentucky, 11-30542


ᐅ Jr Donald E Perry, Kentucky

Address: 104 Calumet Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-31894: "Jr Donald E Perry's bankruptcy, initiated in 04/14/2011 and concluded by Jul 31, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald E Perry — Kentucky, 11-31894


ᐅ Deanna L Perry, Kentucky

Address: 1926 Goldsmith Ln Unit 94 Louisville, KY 40218

Bankruptcy Case 11-30099 Summary: "Louisville, KY resident Deanna L Perry's 01.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2011."
Deanna L Perry — Kentucky, 11-30099


ᐅ William J Perry, Kentucky

Address: 1433 Old Preston Hwy N Louisville, KY 40229-3218

Concise Description of Bankruptcy Case 15-33630-acs7: "In Louisville, KY, William J Perry filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2016."
William J Perry — Kentucky, 15-33630


ᐅ Etta Perry, Kentucky

Address: 906 Beecher St Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-31314: "Etta Perry's Chapter 7 bankruptcy, filed in Louisville, KY in March 2010, led to asset liquidation, with the case closing in 06.30.2010."
Etta Perry — Kentucky, 10-31314


ᐅ Angela Perry, Kentucky

Address: 3400 Terrier Ln Louisville, KY 40218

Concise Description of Bankruptcy Case 09-358727: "Angela Perry's bankruptcy, initiated in Nov 13, 2009 and concluded by 02.17.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Perry — Kentucky, 09-35872


ᐅ Powell Pamela D Perry, Kentucky

Address: 3535 Cotter Dr Louisville, KY 40211-2169

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31298-jal: "The bankruptcy record of Powell Pamela D Perry from Louisville, KY, shows a Chapter 7 case filed in 04/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2014."
Powell Pamela D Perry — Kentucky, 2014-31298


ᐅ Michelle Perry, Kentucky

Address: 4509 Exeter Ave Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-33671-acs: "The case of Michelle Perry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Perry — Kentucky, 13-33671


ᐅ Diana L Perry, Kentucky

Address: 4505 Dover Rd Louisville, KY 40216-3011

Bankruptcy Case 15-30812-jal Summary: "Diana L Perry's Chapter 7 bankruptcy, filed in Louisville, KY in March 2015, led to asset liquidation, with the case closing in June 11, 2015."
Diana L Perry — Kentucky, 15-30812


ᐅ Carl R Perry, Kentucky

Address: 7912 Brownsboro Rd Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-30766: "The case of Carl R Perry in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl R Perry — Kentucky, 12-30766


ᐅ Toisha Renee Perry, Kentucky

Address: 6229 Maravian Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 12-32336: "In Louisville, KY, Toisha Renee Perry filed for Chapter 7 bankruptcy in May 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Toisha Renee Perry — Kentucky, 12-32336


ᐅ Stephanie Leeann Perry, Kentucky

Address: 4522 Unseld Blvd Louisville, KY 40218-3077

Bankruptcy Case 2014-33292-acs Summary: "Stephanie Leeann Perry's bankruptcy, initiated in 08.29.2014 and concluded by Nov 27, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Leeann Perry — Kentucky, 2014-33292


ᐅ Brian Perryman, Kentucky

Address: 7503 Wimstock Ave Louisville, KY 40272

Bankruptcy Case 10-35600 Overview: "In a Chapter 7 bankruptcy case, Brian Perryman from Louisville, KY, saw their proceedings start in 10.22.2010 and complete by 2011-02-01, involving asset liquidation."
Brian Perryman — Kentucky, 10-35600


ᐅ Cathy Persley, Kentucky

Address: 4103 Norene Ln Louisville, KY 40219

Concise Description of Bankruptcy Case 10-356247: "Cathy Persley's Chapter 7 bankruptcy, filed in Louisville, KY in October 2010, led to asset liquidation, with the case closing in 2011-02-01."
Cathy Persley — Kentucky, 10-35624


ᐅ Yvette D Person, Kentucky

Address: 1225 Carrico Ave Louisville, KY 40215

Bankruptcy Case 12-34719 Summary: "The bankruptcy record of Yvette D Person from Louisville, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-26."
Yvette D Person — Kentucky, 12-34719


ᐅ Quintella Persons, Kentucky

Address: 309 E Kentucky St # 2 Louisville, KY 40203

Bankruptcy Case 13-33292-jal Summary: "The case of Quintella Persons in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quintella Persons — Kentucky, 13-33292


ᐅ Jerry R Persun, Kentucky

Address: 11615 Gamay Ln Louisville, KY 40272-5019

Brief Overview of Bankruptcy Case 2014-32008-acs: "Jerry R Persun's Chapter 7 bankruptcy, filed in Louisville, KY in May 2014, led to asset liquidation, with the case closing in 2014-08-21."
Jerry R Persun — Kentucky, 2014-32008


ᐅ Jr Jerry R Persun, Kentucky

Address: 11615 Gamay Ln Louisville, KY 40272-5019

Concise Description of Bankruptcy Case 14-32008-acs7: "Jr Jerry R Persun's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-23, led to asset liquidation, with the case closing in Aug 21, 2014."
Jr Jerry R Persun — Kentucky, 14-32008


ᐅ Jr Samuel Peshut, Kentucky

Address: 9307 Cavalcade Ave Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-33033: "In a Chapter 7 bankruptcy case, Jr Samuel Peshut from Louisville, KY, saw his proceedings start in June 2012 and complete by 2012-09-25, involving asset liquidation."
Jr Samuel Peshut — Kentucky, 12-33033


ᐅ Daniel Petak, Kentucky

Address: 1018 Lydia St Louisville, KY 40217

Bankruptcy Case 10-34592 Summary: "Daniel Petak's bankruptcy, initiated in Aug 30, 2010 and concluded by 12/16/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Petak — Kentucky, 10-34592


ᐅ Laura Ann Petering, Kentucky

Address: 939 Willow Springs Dr Apt A Louisville, KY 40242-7914

Concise Description of Bankruptcy Case 2014-31946-thf7: "Laura Ann Petering's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-19, led to asset liquidation, with the case closing in Aug 17, 2014."
Laura Ann Petering — Kentucky, 2014-31946


ᐅ Brandon J Peters, Kentucky

Address: 12515 Saxony Park Cir Unit 104 Louisville, KY 40299-2768

Bankruptcy Case 15-33373-jal Summary: "The bankruptcy record of Brandon J Peters from Louisville, KY, shows a Chapter 7 case filed in October 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2016."
Brandon J Peters — Kentucky, 15-33373


ᐅ Kenneth Peters, Kentucky

Address: 2810 Esther Blvd Louisville, KY 40220

Bankruptcy Case 10-35746 Summary: "Kenneth Peters's bankruptcy, initiated in October 29, 2010 and concluded by 2011-02-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Peters — Kentucky, 10-35746


ᐅ Charita Peters, Kentucky

Address: 4088 Cypress Cove Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 13-310797: "In a Chapter 7 bankruptcy case, Charita Peters from Louisville, KY, saw her proceedings start in March 15, 2013 and complete by 06.19.2013, involving asset liquidation."
Charita Peters — Kentucky, 13-31079


ᐅ Latonia S Peters, Kentucky

Address: 2926 White Plains Rd Louisville, KY 40218

Bankruptcy Case 11-34613 Summary: "The bankruptcy filing by Latonia S Peters, undertaken in 09.23.2011 in Louisville, KY under Chapter 7, concluded with discharge in January 4, 2012 after liquidating assets."
Latonia S Peters — Kentucky, 11-34613


ᐅ Amanda Peters, Kentucky

Address: 9612 Lyric Ln Louisville, KY 40299-2716

Brief Overview of Bankruptcy Case 15-30919-jal: "Louisville, KY resident Amanda Peters's March 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Amanda Peters — Kentucky, 15-30919


ᐅ Scott B Peters, Kentucky

Address: 9612 Lyric Ln Louisville, KY 40299-2716

Brief Overview of Bankruptcy Case 15-33427-acs: "The bankruptcy filing by Scott B Peters, undertaken in October 27, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 01.25.2016 after liquidating assets."
Scott B Peters — Kentucky, 15-33427


ᐅ Dolly Lavette Petersen, Kentucky

Address: 3520 Craig Ave Louisville, KY 40215-1835

Brief Overview of Bankruptcy Case 2014-32689-jal: "In a Chapter 7 bankruptcy case, Dolly Lavette Petersen from Louisville, KY, saw her proceedings start in 07/16/2014 and complete by 10.14.2014, involving asset liquidation."
Dolly Lavette Petersen — Kentucky, 2014-32689


ᐅ Don T Petersen, Kentucky

Address: 2505 Brownsboro Rd Apt D6 Louisville, KY 40206

Bankruptcy Case 11-35570 Overview: "The case of Don T Petersen in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don T Petersen — Kentucky, 11-35570


ᐅ Jr John J Peterson, Kentucky

Address: 8405 Blue Lick Rd Louisville, KY 40219

Bankruptcy Case 13-32483-acs Summary: "The bankruptcy record of Jr John J Peterson from Louisville, KY, shows a Chapter 7 case filed in 06.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Jr John J Peterson — Kentucky, 13-32483


ᐅ Kimberly June Peterson, Kentucky

Address: 12603 Taylorsville Rd Louisville, KY 40299

Bankruptcy Case 12-34596 Overview: "Louisville, KY resident Kimberly June Peterson's Oct 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2013."
Kimberly June Peterson — Kentucky, 12-34596


ᐅ Michael C Peterson, Kentucky

Address: 804 Colonel Anderson Pkwy Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-35818: "The bankruptcy filing by Michael C Peterson, undertaken in 2011-12-05 in Louisville, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Michael C Peterson — Kentucky, 11-35818


ᐅ James Peterson, Kentucky

Address: 2830 Rockhaven Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-31772: "James Peterson's bankruptcy, initiated in 04/01/2010 and concluded by July 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Peterson — Kentucky, 10-31772


ᐅ Johnnie C Peterson, Kentucky

Address: 2728 W Jefferson St Louisville, KY 40212-1735

Concise Description of Bankruptcy Case 2014-33449-jal7: "The case of Johnnie C Peterson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnnie C Peterson — Kentucky, 2014-33449


ᐅ Edwina Peterson, Kentucky

Address: 1651 W Oak St Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 10-35986: "In Louisville, KY, Edwina Peterson filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Edwina Peterson — Kentucky, 10-35986


ᐅ Scott P Peterson, Kentucky

Address: 678 Hillview Blvd Louisville, KY 40229

Concise Description of Bankruptcy Case 11-327257: "Scott P Peterson's bankruptcy, initiated in May 31, 2011 and concluded by Sep 16, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott P Peterson — Kentucky, 11-32725


ᐅ Nicole Peterson, Kentucky

Address: 2710 Riedling Dr Louisville, KY 40206

Concise Description of Bankruptcy Case 10-363447: "The bankruptcy record of Nicole Peterson from Louisville, KY, shows a Chapter 7 case filed in December 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2011."
Nicole Peterson — Kentucky, 10-36344


ᐅ Sylvester Gene Peterson, Kentucky

Address: 1519 Crums Ln Apt 54 Louisville, KY 40216-3851

Snapshot of U.S. Bankruptcy Proceeding Case 15-30244-jal: "The case of Sylvester Gene Peterson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvester Gene Peterson — Kentucky, 15-30244


ᐅ Lisa D Peterson, Kentucky

Address: 2728 W Jefferson St Louisville, KY 40212-1735

Snapshot of U.S. Bankruptcy Proceeding Case 14-33449-jal: "The bankruptcy filing by Lisa D Peterson, undertaken in Sep 15, 2014 in Louisville, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Lisa D Peterson — Kentucky, 14-33449


ᐅ Michael C Petree, Kentucky

Address: 637 Emily Rd Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-36080: "The bankruptcy record of Michael C Petree from Louisville, KY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2012."
Michael C Petree — Kentucky, 11-36080


ᐅ Guy Michael Petrofsky, Kentucky

Address: 236 Burnley Rd Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-31399: "Guy Michael Petrofsky's Chapter 7 bankruptcy, filed in Louisville, KY in 03/23/2012, led to asset liquidation, with the case closing in July 2012."
Guy Michael Petrofsky — Kentucky, 12-31399


ᐅ Richard Patrick Petrone, Kentucky

Address: 4800 Springdale Ct Louisville, KY 40241-1048

Bankruptcy Case 16-30485-acs Summary: "In Louisville, KY, Richard Patrick Petrone filed for Chapter 7 bankruptcy in Feb 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Richard Patrick Petrone — Kentucky, 16-30485


ᐅ Richard B Petroski, Kentucky

Address: 10521 Going Ct Louisville, KY 40241-1780

Bankruptcy Case 14-30808-thf Summary: "The case of Richard B Petroski in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard B Petroski — Kentucky, 14-30808


ᐅ Monique N Pettigrew, Kentucky

Address: 4304 Ravenwood Dr # B Louisville, KY 40220

Brief Overview of Bankruptcy Case 13-30203: "The bankruptcy filing by Monique N Pettigrew, undertaken in January 18, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-04-24 after liquidating assets."
Monique N Pettigrew — Kentucky, 13-30203


ᐅ Liberty R Petty, Kentucky

Address: 1720 William E Summers Iii Ave Unit 201 Louisville, KY 40211-4322

Brief Overview of Bankruptcy Case 16-30672-thf: "Liberty R Petty's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-03-04, led to asset liquidation, with the case closing in Jun 2, 2016."
Liberty R Petty — Kentucky, 16-30672


ᐅ Tyri C Petty, Kentucky

Address: 2907 Rockaway Dr Louisville, KY 40216-1931

Concise Description of Bankruptcy Case 15-31181-thf7: "In a Chapter 7 bankruptcy case, Tyri C Petty from Louisville, KY, saw their proceedings start in 2015-04-07 and complete by Jul 6, 2015, involving asset liquidation."
Tyri C Petty — Kentucky, 15-31181


ᐅ Maria N Petty, Kentucky

Address: 1705 Cimmaron Trl Louisville, KY 40223

Bankruptcy Case 13-30612 Summary: "Maria N Petty's bankruptcy, initiated in 2013-02-18 and concluded by May 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria N Petty — Kentucky, 13-30612


ᐅ Dewey W Petty, Kentucky

Address: 3140 Taylor Blvd Louisville, KY 40215-2655

Bankruptcy Case 2014-32850-acs Summary: "The bankruptcy record of Dewey W Petty from Louisville, KY, shows a Chapter 7 case filed in 2014-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Dewey W Petty — Kentucky, 2014-32850


ᐅ Nathan Leon Petty, Kentucky

Address: 2107 W Chestnut St Apt B Louisville, KY 40211

Bankruptcy Case 13-34855-jal Summary: "The bankruptcy filing by Nathan Leon Petty, undertaken in December 2013 in Louisville, KY under Chapter 7, concluded with discharge in 03/19/2014 after liquidating assets."
Nathan Leon Petty — Kentucky, 13-34855


ᐅ Andrea D Petty, Kentucky

Address: 722 E Madison St Louisville, KY 40202-1679

Bankruptcy Case 11-41252-LWD Summary: "In their Chapter 13 bankruptcy case filed in 2011-06-20, Louisville, KY's Andrea D Petty agreed to a debt repayment plan, which was successfully completed by April 9, 2015."
Andrea D Petty — Kentucky, 11-41252


ᐅ Angela Petty, Kentucky

Address: 3638 Nichols Meadow Cir Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 09-35689: "Louisville, KY resident Angela Petty's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Angela Petty — Kentucky, 09-35689


ᐅ Max Pettyjohn, Kentucky

Address: 7021 Sugarwood Ct Louisville, KY 40241

Bankruptcy Case 12-34595 Overview: "The case of Max Pettyjohn in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Max Pettyjohn — Kentucky, 12-34595


ᐅ Seth R Petway, Kentucky

Address: 3137 Northland Dr Louisville, KY 40216-6507

Bankruptcy Case 15-30963-thf Overview: "Seth R Petway's Chapter 7 bankruptcy, filed in Louisville, KY in 03.25.2015, led to asset liquidation, with the case closing in 06/23/2015."
Seth R Petway — Kentucky, 15-30963


ᐅ Patricia Kindel Peveler, Kentucky

Address: 7725 Stovall Pl Louisville, KY 40228-1563

Brief Overview of Bankruptcy Case 14-34308-jal: "The case of Patricia Kindel Peveler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Kindel Peveler — Kentucky, 14-34308


ᐅ Amanda Peyton, Kentucky

Address: 3747 Taylorsville Rd Louisville, KY 40220

Bankruptcy Case 12-32246 Summary: "The bankruptcy record of Amanda Peyton from Louisville, KY, shows a Chapter 7 case filed in 05.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Amanda Peyton — Kentucky, 12-32246


ᐅ Diana Jill Peyton, Kentucky

Address: 4538 Gills Ct Louisville, KY 40219

Bankruptcy Case 11-35241 Overview: "Diana Jill Peyton's Chapter 7 bankruptcy, filed in Louisville, KY in 10.28.2011, led to asset liquidation, with the case closing in 02.13.2012."
Diana Jill Peyton — Kentucky, 11-35241