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 Douglas F Peyton, Kentucky

Address: 425 S Hubbards Ln # 270 Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 13-31352: "In Louisville, KY, Douglas F Peyton filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2013."
Douglas F Peyton — Kentucky, 13-31352


ᐅ Jonathan E Peyton, Kentucky

Address: 11633 Nansemond Ct Apt B Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-31370: "Jonathan E Peyton's bankruptcy, initiated in 03/22/2012 and concluded by 07.08.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan E Peyton — Kentucky, 12-31370


ᐅ Kayla M Pezzarossi, Kentucky

Address: 9619 Lamborne Blvd Apt 2 Louisville, KY 40272-2542

Bankruptcy Case 14-34225-acs Overview: "Louisville, KY resident Kayla M Pezzarossi's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2015."
Kayla M Pezzarossi — Kentucky, 14-34225


ᐅ Tonya Lynn Pezzarossi, Kentucky

Address: 1422 Oakwood Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 11-30841: "Tonya Lynn Pezzarossi's bankruptcy, initiated in February 22, 2011 and concluded by 06/01/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Lynn Pezzarossi — Kentucky, 11-30841


ᐅ Glenda Carol Pfaadt, Kentucky

Address: 7308 Lora Dr Louisville, KY 40214-4337

Snapshot of U.S. Bankruptcy Proceeding Case 14-32190-thf: "The case of Glenda Carol Pfaadt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda Carol Pfaadt — Kentucky, 14-32190


ᐅ Jr Daniel Pfaff, Kentucky

Address: 5200 Oldshire Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 09-359047: "In Louisville, KY, Jr Daniel Pfaff filed for Chapter 7 bankruptcy in 11/17/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Jr Daniel Pfaff — Kentucky, 09-35904


ᐅ Tanya Pfahl, Kentucky

Address: 11026 Indian Legends Dr Apt 103 Louisville, KY 40241

Concise Description of Bankruptcy Case 10-352487: "The bankruptcy record of Tanya Pfahl from Louisville, KY, shows a Chapter 7 case filed in October 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2011."
Tanya Pfahl — Kentucky, 10-35248


ᐅ Denise L Pfeiffer, Kentucky

Address: 3011 Pamela Way Apt 1 Louisville, KY 40220-2251

Snapshot of U.S. Bankruptcy Proceeding Case 15-30978-thf: "Denise L Pfeiffer's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-03-26, led to asset liquidation, with the case closing in 06.24.2015."
Denise L Pfeiffer — Kentucky, 15-30978


ᐅ Carolyn N Pfister, Kentucky

Address: 12412 Taylorsville Rd Louisville, KY 40299-4431

Bankruptcy Case 15-30245-acs Summary: "Carolyn N Pfister's Chapter 7 bankruptcy, filed in Louisville, KY in January 29, 2015, led to asset liquidation, with the case closing in April 29, 2015."
Carolyn N Pfister — Kentucky, 15-30245


ᐅ Carl N Pflieger, Kentucky

Address: 11603 Main St Louisville, KY 40243-1317

Brief Overview of Bankruptcy Case 15-30221-jal: "Louisville, KY resident Carl N Pflieger's 2015-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2015."
Carl N Pflieger — Kentucky, 15-30221


ᐅ Melissa Elizabeth Pfohl, Kentucky

Address: 3000 Springfield Dr Apt 8 Louisville, KY 40214

Concise Description of Bankruptcy Case 12-351597: "Louisville, KY resident Melissa Elizabeth Pfohl's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2013."
Melissa Elizabeth Pfohl — Kentucky, 12-35159


ᐅ Tonya Pham, Kentucky

Address: 1021 Cristland Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-30611: "In a Chapter 7 bankruptcy case, Tonya Pham from Louisville, KY, saw her proceedings start in 02/18/2013 and complete by 05/25/2013, involving asset liquidation."
Tonya Pham — Kentucky, 13-30611


ᐅ Anthony Pham, Kentucky

Address: 8606 Shebly Ct Louisville, KY 40291

Bankruptcy Case 13-34280-thf Overview: "Anthony Pham's Chapter 7 bankruptcy, filed in Louisville, KY in October 2013, led to asset liquidation, with the case closing in February 3, 2014."
Anthony Pham — Kentucky, 13-34280


ᐅ Tuan Phan, Kentucky

Address: 1047 Old South Acres Dr Louisville, KY 40219

Bankruptcy Case 10-35602 Summary: "Tuan Phan's bankruptcy, initiated in 2010-10-22 and concluded by 02/07/2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tuan Phan — Kentucky, 10-35602


ᐅ Malivanh Phannaphomxay, Kentucky

Address: 4925 Glen Rose Rd Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 09-35519: "Louisville, KY resident Malivanh Phannaphomxay's 10/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Malivanh Phannaphomxay — Kentucky, 09-35519


ᐅ Billie Jewel Phelps, Kentucky

Address: 1307 Watterson Trl Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-30673: "Billie Jewel Phelps's Chapter 7 bankruptcy, filed in Louisville, KY in 02/14/2011, led to asset liquidation, with the case closing in May 17, 2011."
Billie Jewel Phelps — Kentucky, 11-30673


ᐅ Marion F Phelps, Kentucky

Address: 7902 Joyce Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 12-323697: "Louisville, KY resident Marion F Phelps's 2012-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2012."
Marion F Phelps — Kentucky, 12-32369


ᐅ Michael Aaron Phelps, Kentucky

Address: 102 Pope St Apt 2 Louisville, KY 40206-3119

Bankruptcy Case 15-31902-thf Overview: "In a Chapter 7 bankruptcy case, Michael Aaron Phelps from Louisville, KY, saw his proceedings start in 06/09/2015 and complete by September 7, 2015, involving asset liquidation."
Michael Aaron Phelps — Kentucky, 15-31902


ᐅ Christina Phelps, Kentucky

Address: 7912 Smyrna Pkwy Louisville, KY 40228

Bankruptcy Case 10-32601 Overview: "The bankruptcy filing by Christina Phelps, undertaken in 2010-05-14 in Louisville, KY under Chapter 7, concluded with discharge in 08/30/2010 after liquidating assets."
Christina Phelps — Kentucky, 10-32601


ᐅ Christine M Phelps, Kentucky

Address: 5505 Hames Trce Apt 473 Louisville, KY 40291-2046

Snapshot of U.S. Bankruptcy Proceeding Case 15-32958-thf: "Louisville, KY resident Christine M Phelps's September 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2015."
Christine M Phelps — Kentucky, 15-32958


ᐅ Valerie Phelps, Kentucky

Address: 2811 Flora Ave Apt 4 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-35244: "The bankruptcy record of Valerie Phelps from Louisville, KY, shows a Chapter 7 case filed in 10.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-17."
Valerie Phelps — Kentucky, 10-35244


ᐅ Danica J Phelps, Kentucky

Address: 6610 Scenic Trl Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-32130: "The case of Danica J Phelps in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danica J Phelps — Kentucky, 12-32130


ᐅ Jr Alton J Phelps, Kentucky

Address: 3611 Kiki Ct Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-35011: "Louisville, KY resident Jr Alton J Phelps's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2013."
Jr Alton J Phelps — Kentucky, 12-35011


ᐅ Peter Anthony Phelps, Kentucky

Address: 6600 Outer Loop Apt 107 Louisville, KY 40228

Bankruptcy Case 12-32511 Summary: "The bankruptcy record of Peter Anthony Phelps from Louisville, KY, shows a Chapter 7 case filed in 05.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2012."
Peter Anthony Phelps — Kentucky, 12-32511


ᐅ Kenneth Phelps, Kentucky

Address: PO Box 19776 Louisville, KY 40259

Snapshot of U.S. Bankruptcy Proceeding Case 09-36627: "Kenneth Phelps's Chapter 7 bankruptcy, filed in Louisville, KY in December 2009, led to asset liquidation, with the case closing in April 5, 2010."
Kenneth Phelps — Kentucky, 09-36627


ᐅ Edward Briggs Phelps, Kentucky

Address: 2708 Windsor Forest Dr Louisville, KY 40272-2340

Brief Overview of Bankruptcy Case 16-31352-acs: "The bankruptcy filing by Edward Briggs Phelps, undertaken in 2016-04-27 in Louisville, KY under Chapter 7, concluded with discharge in July 26, 2016 after liquidating assets."
Edward Briggs Phelps — Kentucky, 16-31352


ᐅ Etoy L Phelps, Kentucky

Address: 434 S 18th St Louisville, KY 40203

Bankruptcy Case 13-31742-acs Summary: "The bankruptcy record of Etoy L Phelps from Louisville, KY, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2013."
Etoy L Phelps — Kentucky, 13-31742


ᐅ Ruth Phelps, Kentucky

Address: 2708 Windsor Forest Dr Louisville, KY 40272

Bankruptcy Case 10-35083 Summary: "In Louisville, KY, Ruth Phelps filed for Chapter 7 bankruptcy in Sep 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Ruth Phelps — Kentucky, 10-35083


ᐅ Leatha J Phelps, Kentucky

Address: 2305 Terrier Ct Louisville, KY 40218-1048

Bankruptcy Case 14-30197-thf Overview: "Leatha J Phelps's Chapter 7 bankruptcy, filed in Louisville, KY in January 2014, led to asset liquidation, with the case closing in 2014-04-21."
Leatha J Phelps — Kentucky, 14-30197


ᐅ Lisa C Phelps, Kentucky

Address: 425 S Hubbards Ln Apt 219 Louisville, KY 40207-4090

Snapshot of U.S. Bankruptcy Proceeding Case 12-31801: "Lisa C Phelps's Louisville, KY bankruptcy under Chapter 13 in 2012-04-16 led to a structured repayment plan, successfully discharged in January 2013."
Lisa C Phelps — Kentucky, 12-31801


ᐅ Scott Phelps, Kentucky

Address: 328 E Southside Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-35544: "Scott Phelps's bankruptcy, initiated in 2010-10-20 and concluded by February 1, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Phelps — Kentucky, 10-35544


ᐅ Latrice Phillips, Kentucky

Address: 627 S 39th St Louisville, KY 40211

Brief Overview of Bankruptcy Case 10-32089: "Latrice Phillips's bankruptcy, initiated in 2010-04-19 and concluded by July 27, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latrice Phillips — Kentucky, 10-32089


ᐅ Amber Johnson Phillips, Kentucky

Address: 12505 Orell Station Pl Louisville, KY 40272

Bankruptcy Case 11-34352 Summary: "Amber Johnson Phillips's Chapter 7 bankruptcy, filed in Louisville, KY in 09/09/2011, led to asset liquidation, with the case closing in 12/26/2011."
Amber Johnson Phillips — Kentucky, 11-34352


ᐅ Amber Marie Phillips, Kentucky

Address: 7301 Rainbow Dr Louisville, KY 40272-1213

Concise Description of Bankruptcy Case 15-31007-jal7: "The case of Amber Marie Phillips in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Marie Phillips — Kentucky, 15-31007


ᐅ Bullitt Ryan D Phillips, Kentucky

Address: 4224 W Broadway Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-30221: "The case of Bullitt Ryan D Phillips in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bullitt Ryan D Phillips — Kentucky, 12-30221


ᐅ Benjamin L Phillips, Kentucky

Address: 3410 Susanna Dr Louisville, KY 40213

Bankruptcy Case 13-32750-jal Overview: "Benjamin L Phillips's bankruptcy, initiated in 07.10.2013 and concluded by 10.08.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin L Phillips — Kentucky, 13-32750


ᐅ Sherry Lynn Phillips, Kentucky

Address: 6506 Leven Cross Pl Louisville, KY 40229

Concise Description of Bankruptcy Case 11-346597: "In a Chapter 7 bankruptcy case, Sherry Lynn Phillips from Louisville, KY, saw her proceedings start in Sep 28, 2011 and complete by 01/14/2012, involving asset liquidation."
Sherry Lynn Phillips — Kentucky, 11-34659


ᐅ Julie A Phillips, Kentucky

Address: 148 Stoke On Trent St Louisville, KY 40299-2942

Snapshot of U.S. Bankruptcy Proceeding Case 16-30767-thf: "Louisville, KY resident Julie A Phillips's 03.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2016."
Julie A Phillips — Kentucky, 16-30767


ᐅ Sr Gary J Phillips, Kentucky

Address: 7502 Mesquite Ct Apt 1 Louisville, KY 40258

Bankruptcy Case 11-33016 Summary: "In a Chapter 7 bankruptcy case, Sr Gary J Phillips from Louisville, KY, saw their proceedings start in 06/20/2011 and complete by 10.06.2011, involving asset liquidation."
Sr Gary J Phillips — Kentucky, 11-33016


ᐅ William A Phillips, Kentucky

Address: 1408 Mockingbird Valley Grn Louisville, KY 40207

Concise Description of Bankruptcy Case 12-310477: "William A Phillips's bankruptcy, initiated in 2012-03-06 and concluded by 06/22/2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Phillips — Kentucky, 12-31047


ᐅ Casie L Phillips, Kentucky

Address: 425 S Hubbards Ln Apt 155 Louisville, KY 40207

Concise Description of Bankruptcy Case 13-31807-jal7: "The case of Casie L Phillips in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casie L Phillips — Kentucky, 13-31807


ᐅ Rebecca Sue Phillips, Kentucky

Address: 613 S 40th St Louisville, KY 40211-3002

Brief Overview of Bankruptcy Case 15-31831-acs: "Rebecca Sue Phillips's Chapter 7 bankruptcy, filed in Louisville, KY in 06/02/2015, led to asset liquidation, with the case closing in Aug 31, 2015."
Rebecca Sue Phillips — Kentucky, 15-31831


ᐅ Regina Walton Phillips, Kentucky

Address: 4218 Hillview Ave Apt 221 Louisville, KY 40216-3831

Bankruptcy Case 15-32049-thf Summary: "The bankruptcy filing by Regina Walton Phillips, undertaken in 2015-06-22 in Louisville, KY under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Regina Walton Phillips — Kentucky, 15-32049


ᐅ Anthony M Phillips, Kentucky

Address: 3802 Saint Edwards Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 12-328397: "Louisville, KY resident Anthony M Phillips's 06.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2012."
Anthony M Phillips — Kentucky, 12-32839


ᐅ Kasandra L Phillips, Kentucky

Address: 10203 Deer Vista Dr Unit 204 Louisville, KY 40291-4319

Brief Overview of Bankruptcy Case 2014-32646-acs: "In a Chapter 7 bankruptcy case, Kasandra L Phillips from Louisville, KY, saw her proceedings start in Jul 14, 2014 and complete by October 2014, involving asset liquidation."
Kasandra L Phillips — Kentucky, 2014-32646


ᐅ Jason Lee Phillips, Kentucky

Address: 3701 Wyndham Way Louisville, KY 40299-5905

Bankruptcy Case 16-31502-acs Overview: "In a Chapter 7 bankruptcy case, Jason Lee Phillips from Louisville, KY, saw their proceedings start in 05.10.2016 and complete by 08/08/2016, involving asset liquidation."
Jason Lee Phillips — Kentucky, 16-31502


ᐅ Michelle J Phillips, Kentucky

Address: 3535 Kahlert Ave Louisville, KY 40215-1812

Snapshot of U.S. Bankruptcy Proceeding Case 14-30503-thf: "The bankruptcy filing by Michelle J Phillips, undertaken in 02/14/2014 in Louisville, KY under Chapter 7, concluded with discharge in 05.15.2014 after liquidating assets."
Michelle J Phillips — Kentucky, 14-30503


ᐅ Joey Heather Phillips, Kentucky

Address: 3605 Alameter Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 12-319317: "Joey Heather Phillips's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-24, led to asset liquidation, with the case closing in 08/10/2012."
Joey Heather Phillips — Kentucky, 12-31931


ᐅ Patricia L Phillips, Kentucky

Address: 625 S 37th St Louisville, KY 40211-3056

Brief Overview of Bankruptcy Case 08-31856: "In their Chapter 13 bankruptcy case filed in 2008-05-01, Louisville, KY's Patricia L Phillips agreed to a debt repayment plan, which was successfully completed by June 2013."
Patricia L Phillips — Kentucky, 08-31856


ᐅ Travis A Phillips, Kentucky

Address: 3802 Britt Ln Louisville, KY 40219-3702

Snapshot of U.S. Bankruptcy Proceeding Case 15-32582-thf: "Travis A Phillips's bankruptcy, initiated in 08.12.2015 and concluded by 2015-11-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis A Phillips — Kentucky, 15-32582


ᐅ Kayla Dawn Phillips, Kentucky

Address: 1707 Stewart Ave Louisville, KY 40216

Bankruptcy Case 13-33646-jal Overview: "The bankruptcy filing by Kayla Dawn Phillips, undertaken in 2013-09-12 in Louisville, KY under Chapter 7, concluded with discharge in December 17, 2013 after liquidating assets."
Kayla Dawn Phillips — Kentucky, 13-33646


ᐅ Stephen Kirby Phillips, Kentucky

Address: 425 Iola Rd Apt 2 Louisville, KY 40207

Concise Description of Bankruptcy Case 11-339937: "In a Chapter 7 bankruptcy case, Stephen Kirby Phillips from Louisville, KY, saw their proceedings start in 08.16.2011 and complete by 11.15.2011, involving asset liquidation."
Stephen Kirby Phillips — Kentucky, 11-33993


ᐅ Steven P Phillipson, Kentucky

Address: 1450 S 6th St Louisville, KY 40208-2204

Bankruptcy Case 16-30020-acs Summary: "In a Chapter 7 bankruptcy case, Steven P Phillipson from Louisville, KY, saw their proceedings start in Jan 6, 2016 and complete by Apr 5, 2016, involving asset liquidation."
Steven P Phillipson — Kentucky, 16-30020


ᐅ Terry Phillis, Kentucky

Address: 6423 Black Oak Ln Louisville, KY 40216

Bankruptcy Case 09-36020 Summary: "The bankruptcy record of Terry Phillis from Louisville, KY, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2010."
Terry Phillis — Kentucky, 09-36020


ᐅ Thomas Philpot, Kentucky

Address: 1025 Euclid Ave Louisville, KY 40208

Concise Description of Bankruptcy Case 10-346137: "In a Chapter 7 bankruptcy case, Thomas Philpot from Louisville, KY, saw their proceedings start in August 2010 and complete by Dec 16, 2010, involving asset liquidation."
Thomas Philpot — Kentucky, 10-34613


ᐅ Justin R Philpott, Kentucky

Address: 3024 Gerald Dr Louisville, KY 40211-2015

Brief Overview of Bankruptcy Case 16-31891-jal: "In Louisville, KY, Justin R Philpott filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2016."
Justin R Philpott — Kentucky, 16-31891


ᐅ Linda Marie Philpott, Kentucky

Address: 3204 Donald Dr Louisville, KY 40216-3406

Brief Overview of Bankruptcy Case 2014-31685-thf: "Louisville, KY resident Linda Marie Philpott's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2014."
Linda Marie Philpott — Kentucky, 2014-31685


ᐅ Penny L Philpott, Kentucky

Address: 3024 Gerald Dr Louisville, KY 40211-2015

Brief Overview of Bankruptcy Case 16-31891-jal: "Penny L Philpott's Chapter 7 bankruptcy, filed in Louisville, KY in June 2016, led to asset liquidation, with the case closing in 2016-09-15."
Penny L Philpott — Kentucky, 16-31891


ᐅ Raleigh Phipps, Kentucky

Address: 5401 Alicante Ln Louisville, KY 40272-4952

Concise Description of Bankruptcy Case 14-34679-acs7: "Raleigh Phipps's bankruptcy, initiated in 2014-12-26 and concluded by 03.26.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raleigh Phipps — Kentucky, 14-34679


ᐅ Dawn Phipps, Kentucky

Address: 425 S Hubbards Ln Apt 114 Louisville, KY 40207

Bankruptcy Case 10-33389 Overview: "The bankruptcy filing by Dawn Phipps, undertaken in 06.29.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Dawn Phipps — Kentucky, 10-33389


ᐅ William Edward Phipps, Kentucky

Address: 3105 Valley Side Ct Louisville, KY 40214-3918

Brief Overview of Bankruptcy Case 09-32426: "May 14, 2009 marked the beginning of William Edward Phipps's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by October 24, 2012."
William Edward Phipps — Kentucky, 09-32426


ᐅ Jessica L Phipps, Kentucky

Address: 8905 Gutenberg Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 12-31321: "Jessica L Phipps's Chapter 7 bankruptcy, filed in Louisville, KY in 03.20.2012, led to asset liquidation, with the case closing in 2012-07-06."
Jessica L Phipps — Kentucky, 12-31321


ᐅ Kimberly Lynn Phipps, Kentucky

Address: 4102 Candor Ave Louisville, KY 40216-3717

Bankruptcy Case 14-30724-thf Summary: "In a Chapter 7 bankruptcy case, Kimberly Lynn Phipps from Louisville, KY, saw her proceedings start in Feb 27, 2014 and complete by 05.28.2014, involving asset liquidation."
Kimberly Lynn Phipps — Kentucky, 14-30724


ᐅ Sage Phoenix, Kentucky

Address: 201 York St Apt 801 Louisville, KY 40203

Concise Description of Bankruptcy Case 09-362007: "Sage Phoenix's Chapter 7 bankruptcy, filed in Louisville, KY in 12.03.2009, led to asset liquidation, with the case closing in March 2010."
Sage Phoenix — Kentucky, 09-36200


ᐅ Mary C Piccolo, Kentucky

Address: 6711 Leverett Ln Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-31739: "The bankruptcy record of Mary C Piccolo from Louisville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2012."
Mary C Piccolo — Kentucky, 12-31739


ᐅ Christina Pich, Kentucky

Address: 3612 Ripple Creek Dr Louisville, KY 40229

Bankruptcy Case 10-36291 Overview: "The case of Christina Pich in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Pich — Kentucky, 10-36291


ᐅ Colleen Pickard, Kentucky

Address: 824 Brentwood Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-32241: "In Louisville, KY, Colleen Pickard filed for Chapter 7 bankruptcy in 04/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2010."
Colleen Pickard — Kentucky, 10-32241


ᐅ Gladys M Pickett, Kentucky

Address: 8813 Artis Way Louisville, KY 40291-2726

Concise Description of Bankruptcy Case 08-35460-thf7: "The bankruptcy record for Gladys M Pickett from Louisville, KY, under Chapter 13, filed in December 2008, involved setting up a repayment plan, finalized by 07/12/2013."
Gladys M Pickett — Kentucky, 08-35460


ᐅ Alvana D Pickett, Kentucky

Address: 1926 Peabody Ln Apt 9 Louisville, KY 40218-1825

Concise Description of Bankruptcy Case 16-31484-thf7: "Alvana D Pickett's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-05-06, led to asset liquidation, with the case closing in Aug 4, 2016."
Alvana D Pickett — Kentucky, 16-31484


ᐅ Lillie Pierce, Kentucky

Address: 4112 Millcreek Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 10-35911: "The bankruptcy record of Lillie Pierce from Louisville, KY, shows a Chapter 7 case filed in 11/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Lillie Pierce — Kentucky, 10-35911


ᐅ Linda Pierce, Kentucky

Address: 2708 Gilligan St Louisville, KY 40212

Bankruptcy Case 10-33395 Summary: "In Louisville, KY, Linda Pierce filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2010."
Linda Pierce — Kentucky, 10-33395


ᐅ Nicole Pierce, Kentucky

Address: 1310 Farmdale Ave Louisville, KY 40213-1735

Bankruptcy Case 16-30533-acs Overview: "In a Chapter 7 bankruptcy case, Nicole Pierce from Louisville, KY, saw her proceedings start in Feb 25, 2016 and complete by 2016-05-25, involving asset liquidation."
Nicole Pierce — Kentucky, 16-30533


ᐅ Bruce Pierce, Kentucky

Address: 819 W Florence Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-31479: "The bankruptcy record of Bruce Pierce from Louisville, KY, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2010."
Bruce Pierce — Kentucky, 10-31479


ᐅ Terry Pierce, Kentucky

Address: 327 Oxford Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 10-351787: "In Louisville, KY, Terry Pierce filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2011."
Terry Pierce — Kentucky, 10-35178


ᐅ Kenneth E Pierce, Kentucky

Address: 5330 Hames Trce Louisville, KY 40291

Bankruptcy Case 13-34718-jal Summary: "In a Chapter 7 bankruptcy case, Kenneth E Pierce from Louisville, KY, saw their proceedings start in Nov 30, 2013 and complete by 03/06/2014, involving asset liquidation."
Kenneth E Pierce — Kentucky, 13-34718


ᐅ Denise M Pierce, Kentucky

Address: 9706 Stanalouise Dr Louisville, KY 40291-1150

Concise Description of Bankruptcy Case 16-30416-jal7: "The bankruptcy filing by Denise M Pierce, undertaken in 02/18/2016 in Louisville, KY under Chapter 7, concluded with discharge in 05.18.2016 after liquidating assets."
Denise M Pierce — Kentucky, 16-30416


ᐅ Helen A Pierce, Kentucky

Address: 1322 Lillian Ave Louisville, KY 40208

Snapshot of U.S. Bankruptcy Proceeding Case 13-30627: "In a Chapter 7 bankruptcy case, Helen A Pierce from Louisville, KY, saw her proceedings start in February 19, 2013 and complete by May 26, 2013, involving asset liquidation."
Helen A Pierce — Kentucky, 13-30627


ᐅ Donna Lynn Piercy, Kentucky

Address: 3521 Winchester Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 11-31416: "Donna Lynn Piercy's bankruptcy, initiated in March 2011 and concluded by 2011-07-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lynn Piercy — Kentucky, 11-31416


ᐅ Raymond Pifer, Kentucky

Address: 126 Chantilly Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-33653: "In a Chapter 7 bankruptcy case, Raymond Pifer from Louisville, KY, saw their proceedings start in 07.14.2010 and complete by 2010-10-30, involving asset liquidation."
Raymond Pifer — Kentucky, 10-33653


ᐅ Patricia C Pigue, Kentucky

Address: 1355 Olive St # 2 Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-34807-acs: "The bankruptcy record of Patricia C Pigue from Louisville, KY, shows a Chapter 7 case filed in December 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-17."
Patricia C Pigue — Kentucky, 13-34807


ᐅ Patricia Ann Pike, Kentucky

Address: 4705 Clarmar Rd Louisville, KY 40299

Concise Description of Bankruptcy Case 09-353067: "Patricia Ann Pike's Chapter 7 bankruptcy, filed in Louisville, KY in 10.15.2009, led to asset liquidation, with the case closing in January 19, 2010."
Patricia Ann Pike — Kentucky, 09-35306


ᐅ Robert Carson Pike, Kentucky

Address: 4010 S 3rd St Louisville, KY 40214

Bankruptcy Case 11-32823 Overview: "In a Chapter 7 bankruptcy case, Robert Carson Pike from Louisville, KY, saw his proceedings start in Jun 8, 2011 and complete by 2011-09-24, involving asset liquidation."
Robert Carson Pike — Kentucky, 11-32823


ᐅ Elizabeth Pilbean, Kentucky

Address: 917 W Indian Trl Louisville, KY 40213

Brief Overview of Bankruptcy Case 09-36498: "The bankruptcy record of Elizabeth Pilbean from Louisville, KY, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2010."
Elizabeth Pilbean — Kentucky, 09-36498


ᐅ Timothy W Pile, Kentucky

Address: 8418 Aspen Glen Way Louisville, KY 40228

Bankruptcy Case 13-33043-acs Overview: "The bankruptcy record of Timothy W Pile from Louisville, KY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Timothy W Pile — Kentucky, 13-33043


ᐅ Eddie Anthony Pilgrim, Kentucky

Address: 3212 W Broadway Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-32711: "In Louisville, KY, Eddie Anthony Pilgrim filed for Chapter 7 bankruptcy in 06.11.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2012."
Eddie Anthony Pilgrim — Kentucky, 12-32711


ᐅ Kathryn M Pilkenton, Kentucky

Address: 7901 Sunbury Ln Louisville, KY 40220

Bankruptcy Case 11-30562 Summary: "Louisville, KY resident Kathryn M Pilkenton's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2011."
Kathryn M Pilkenton — Kentucky, 11-30562


ᐅ Michael Pilkerton, Kentucky

Address: 656 Davies Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 10-32135: "In Louisville, KY, Michael Pilkerton filed for Chapter 7 bankruptcy in Apr 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-07."
Michael Pilkerton — Kentucky, 10-32135


ᐅ Brittany A Pilkington, Kentucky

Address: 211 Ring Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 11-35563: "The case of Brittany A Pilkington in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany A Pilkington — Kentucky, 11-35563


ᐅ Eduardo Piloto, Kentucky

Address: 5604 Spicewood Ln Louisville, KY 40219-1023

Brief Overview of Bankruptcy Case 15-33624-jal: "Louisville, KY resident Eduardo Piloto's 11.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Eduardo Piloto — Kentucky, 15-33624


ᐅ Liset Piloto, Kentucky

Address: 5604 Spicewood Ln Louisville, KY 40219-1023

Concise Description of Bankruptcy Case 15-33624-jal7: "The case of Liset Piloto in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liset Piloto — Kentucky, 15-33624


ᐅ Corey Nmi Pimpleton, Kentucky

Address: 3221 Silver Springs Dr Unit 10 Louisville, KY 40220-3489

Bankruptcy Case 08-34484-thf Summary: "Filing for Chapter 13 bankruptcy in Oct 10, 2008, Corey Nmi Pimpleton from Louisville, KY, structured a repayment plan, achieving discharge in 2013-12-24."
Corey Nmi Pimpleton — Kentucky, 08-34484


ᐅ Shaconna M Pimpleton, Kentucky

Address: 3221 Silver Springs Dr Unit 10 Louisville, KY 40220-3489

Bankruptcy Case 08-34484-thf Overview: "Shaconna M Pimpleton, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 10.10.2008, culminating in its successful completion by December 24, 2013."
Shaconna M Pimpleton — Kentucky, 08-34484


ᐅ Birdie Maria Pinales, Kentucky

Address: 4325 Lynnview Dr Louisville, KY 40216-3409

Bankruptcy Case 16-31759-jal Summary: "Birdie Maria Pinales's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-06-04, led to asset liquidation, with the case closing in September 2, 2016."
Birdie Maria Pinales — Kentucky, 16-31759


ᐅ Chloe R Pinchbeck, Kentucky

Address: 5203 Rosette Blvd Louisville, KY 40218-4231

Brief Overview of Bankruptcy Case 2014-33326-acs: "The bankruptcy filing by Chloe R Pinchbeck, undertaken in Sep 5, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 12/04/2014 after liquidating assets."
Chloe R Pinchbeck — Kentucky, 2014-33326


ᐅ Ginnys Leonor Pinero, Kentucky

Address: 4914 Celeste Dr Louisville, KY 40228

Bankruptcy Case 13-31831-jal Summary: "The case of Ginnys Leonor Pinero in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginnys Leonor Pinero — Kentucky, 13-31831


ᐅ Joanko R Pinero, Kentucky

Address: 247 Coppercreek Cir Louisville, KY 40222

Bankruptcy Case 11-30033 Summary: "Joanko R Pinero's Chapter 7 bankruptcy, filed in Louisville, KY in 01/05/2011, led to asset liquidation, with the case closing in 04/05/2011."
Joanko R Pinero — Kentucky, 11-30033


ᐅ Mary Beth Pinette, Kentucky

Address: 5712 Bannon Crossings Dr Louisville, KY 40228-1187

Concise Description of Bankruptcy Case 2014-32947-jal7: "Mary Beth Pinette's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-31, led to asset liquidation, with the case closing in 10.29.2014."
Mary Beth Pinette — Kentucky, 2014-32947


ᐅ Todd Pinkston, Kentucky

Address: 7403 Beulah Church Rd Louisville, KY 40228-2234

Bankruptcy Case 16-31068-jal Summary: "The case of Todd Pinkston in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Pinkston — Kentucky, 16-31068


ᐅ Brock Pinkston, Kentucky

Address: 14309 Willow Falls Ct Louisville, KY 40245

Bankruptcy Case 10-36426 Summary: "Louisville, KY resident Brock Pinkston's 2010-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-28."
Brock Pinkston — Kentucky, 10-36426


ᐅ Eneido M Pino, Kentucky

Address: 10801 Lower River Rd Louisville, KY 40272-4503

Brief Overview of Bankruptcy Case 15-90351-BHL-7: "In a Chapter 7 bankruptcy case, Eneido M Pino from Louisville, KY, saw their proceedings start in 03.11.2015 and complete by June 2015, involving asset liquidation."
Eneido M Pino — Kentucky, 15-90351-BHL-7