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 Nathan Pinson, Kentucky

Address: 123 Lupton Ct Louisville, KY 40229

Bankruptcy Case 10-34473 Summary: "Louisville, KY resident Nathan Pinson's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2010."
Nathan Pinson — Kentucky, 10-34473


ᐅ Lisa Michelle Pinto, Kentucky

Address: 3634 Robin Dr Louisville, KY 40216-4728

Bankruptcy Case 14-34016-jal Summary: "In Louisville, KY, Lisa Michelle Pinto filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2015."
Lisa Michelle Pinto — Kentucky, 14-34016


ᐅ Ramon Pinto, Kentucky

Address: 3535 Burrell Dr Apt 7 Louisville, KY 40216

Brief Overview of Bankruptcy Case 10-34976: "Louisville, KY resident Ramon Pinto's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2010."
Ramon Pinto — Kentucky, 10-34976


ᐅ Timothy W Piper, Kentucky

Address: 5910 Paul Revere Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-32485: "The bankruptcy record of Timothy W Piper from Louisville, KY, shows a Chapter 7 case filed in May 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2012."
Timothy W Piper — Kentucky, 12-32485


ᐅ Alisha M Pipes, Kentucky

Address: 514 Virginia Ave Louisville, KY 40222-6744

Bankruptcy Case 15-31433-jal Overview: "Louisville, KY resident Alisha M Pipes's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Alisha M Pipes — Kentucky, 15-31433


ᐅ Donna L Pipes, Kentucky

Address: 8132 Arbor Meadow Way Louisville, KY 40228-4412

Concise Description of Bankruptcy Case 14-32130-acs7: "Donna L Pipes's Chapter 7 bankruptcy, filed in Louisville, KY in May 2014, led to asset liquidation, with the case closing in August 2014."
Donna L Pipes — Kentucky, 14-32130


ᐅ Ronald N Pipes, Kentucky

Address: 3355 Taylor Blvd Louisville, KY 40215-2660

Bankruptcy Case 15-30126-thf Summary: "The bankruptcy filing by Ronald N Pipes, undertaken in 01.17.2015 in Louisville, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Ronald N Pipes — Kentucky, 15-30126


ᐅ Johnie Pippen, Kentucky

Address: 5317 Red Fern Rd Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-30790: "In Louisville, KY, Johnie Pippen filed for Chapter 7 bankruptcy in 02.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
Johnie Pippen — Kentucky, 10-30790


ᐅ Stephen Pisklo, Kentucky

Address: 3014 Kozy Kreek Dr Louisville, KY 40220

Bankruptcy Case 10-35550 Overview: "The bankruptcy filing by Stephen Pisklo, undertaken in Oct 20, 2010 in Louisville, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Stephen Pisklo — Kentucky, 10-35550


ᐅ Glenn Everett Pitchford, Kentucky

Address: PO Box 5874 Louisville, KY 40255

Bankruptcy Case 12-31502 Summary: "In Louisville, KY, Glenn Everett Pitchford filed for Chapter 7 bankruptcy in 03.29.2012. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Glenn Everett Pitchford — Kentucky, 12-31502


ᐅ Pamela K Pitcock, Kentucky

Address: 4910 Friden Way Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 12-30912: "The bankruptcy filing by Pamela K Pitcock, undertaken in 02/29/2012 in Louisville, KY under Chapter 7, concluded with discharge in 06/16/2012 after liquidating assets."
Pamela K Pitcock — Kentucky, 12-30912


ᐅ Walker L Pitman, Kentucky

Address: 8500 Vancouver Ct Louisville, KY 40228

Bankruptcy Case 11-32733 Overview: "The bankruptcy record of Walker L Pitman from Louisville, KY, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2011."
Walker L Pitman — Kentucky, 11-32733


ᐅ Bertha Nmn Pitman, Kentucky

Address: 3646 Henry Ave Louisville, KY 40215-2767

Snapshot of U.S. Bankruptcy Proceeding Case 08-30072: "Bertha Nmn Pitman's Chapter 13 bankruptcy in Louisville, KY started in 2008-01-09. This plan involved reorganizing debts and establishing a payment plan, concluding in March 13, 2013."
Bertha Nmn Pitman — Kentucky, 08-30072


ᐅ Tony Darnell Pitmon, Kentucky

Address: 2333 Greenwood Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 11-33784: "The case of Tony Darnell Pitmon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Darnell Pitmon — Kentucky, 11-33784


ᐅ Jill D Pitney, Kentucky

Address: 1612 Brick Kiln Ln Apt 3 Louisville, KY 40216

Concise Description of Bankruptcy Case 11-338477: "The bankruptcy record of Jill D Pitney from Louisville, KY, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2011."
Jill D Pitney — Kentucky, 11-33847


ᐅ Laquesha Neshea Pitney, Kentucky

Address: 7003 James Madison Way Louisville, KY 40272-1384

Brief Overview of Bankruptcy Case 15-32726-jal: "The bankruptcy record of Laquesha Neshea Pitney from Louisville, KY, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-22."
Laquesha Neshea Pitney — Kentucky, 15-32726


ᐅ Jr Thomas E Pitsenberger, Kentucky

Address: 1206 Autumn Sun Ct Unit 104 Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 13-30235: "In a Chapter 7 bankruptcy case, Jr Thomas E Pitsenberger from Louisville, KY, saw their proceedings start in 01.23.2013 and complete by 2013-04-29, involving asset liquidation."
Jr Thomas E Pitsenberger — Kentucky, 13-30235


ᐅ Donna Pittenger, Kentucky

Address: 5511 Morning Glory Ln Louisville, KY 40258

Bankruptcy Case 10-32782 Summary: "The bankruptcy record of Donna Pittenger from Louisville, KY, shows a Chapter 7 case filed in 05.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2010."
Donna Pittenger — Kentucky, 10-32782


ᐅ Michele Pittenger, Kentucky

Address: 8616 Glenfield Way Louisville, KY 40241-2508

Brief Overview of Bankruptcy Case 15-31477-jal: "The bankruptcy filing by Michele Pittenger, undertaken in April 2015 in Louisville, KY under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Michele Pittenger — Kentucky, 15-31477


ᐅ J Ralph Pittman, Kentucky

Address: 4502 Summitt Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-32938: "J Ralph Pittman's Chapter 7 bankruptcy, filed in Louisville, KY in 06/15/2011, led to asset liquidation, with the case closing in October 2011."
J Ralph Pittman — Kentucky, 11-32938


ᐅ Chemika L Pittman, Kentucky

Address: 8007 Kenhurst Dr Louisville, KY 40258-4609

Snapshot of U.S. Bankruptcy Proceeding Case 14-31008-jal: "In a Chapter 7 bankruptcy case, Chemika L Pittman from Louisville, KY, saw their proceedings start in 03/14/2014 and complete by Jun 12, 2014, involving asset liquidation."
Chemika L Pittman — Kentucky, 14-31008


ᐅ Tonie Pitts, Kentucky

Address: 628 S 36th St Louisville, KY 40211

Bankruptcy Case 10-34705 Summary: "In Louisville, KY, Tonie Pitts filed for Chapter 7 bankruptcy in 09.02.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Tonie Pitts — Kentucky, 10-34705


ᐅ Natalie M Pitts, Kentucky

Address: 1007 Lyndon Ln Apt 4 Louisville, KY 40222-7309

Brief Overview of Bankruptcy Case 14-34191-thf: "The case of Natalie M Pitts in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie M Pitts — Kentucky, 14-34191


ᐅ Dorothy R Pitts, Kentucky

Address: 307 Heritage Hill Trl Louisville, KY 40223-5553

Bankruptcy Case 14-31830-acs Overview: "The case of Dorothy R Pitts in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy R Pitts — Kentucky, 14-31830


ᐅ Dorothy R Pitts, Kentucky

Address: 307 Heritage Hill Trl Louisville, KY 40223-5553

Brief Overview of Bankruptcy Case 2014-31830-acs: "In a Chapter 7 bankruptcy case, Dorothy R Pitts from Louisville, KY, saw her proceedings start in 05.08.2014 and complete by 2014-08-06, involving asset liquidation."
Dorothy R Pitts — Kentucky, 2014-31830


ᐅ Dywane Jermount Pitts, Kentucky

Address: 1913 Magazine St Louisville, KY 40203

Bankruptcy Case 11-32294 Summary: "Louisville, KY resident Dywane Jermount Pitts's 2011-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
Dywane Jermount Pitts — Kentucky, 11-32294


ᐅ Granado Miriam Pla, Kentucky

Address: 2121 Middle Ln Louisville, KY 40216

Bankruptcy Case 09-35642 Overview: "Louisville, KY resident Granado Miriam Pla's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Granado Miriam Pla — Kentucky, 09-35642


ᐅ Elliot Hughes Plamp, Kentucky

Address: 8108 Silverbell Ave Louisville, KY 40228

Concise Description of Bankruptcy Case 12-333057: "The bankruptcy filing by Elliot Hughes Plamp, undertaken in 07/18/2012 in Louisville, KY under Chapter 7, concluded with discharge in 2012-11-03 after liquidating assets."
Elliot Hughes Plamp — Kentucky, 12-33305


ᐅ Sr Larry Nmi Planchat, Kentucky

Address: 7200 Applegate Ln Louisville, KY 40228

Bankruptcy Case 13-33162-jal Overview: "Sr Larry Nmi Planchat's Chapter 7 bankruptcy, filed in Louisville, KY in August 2013, led to asset liquidation, with the case closing in 2013-11-11."
Sr Larry Nmi Planchat — Kentucky, 13-33162


ᐅ Jr Paul S Plaschke, Kentucky

Address: 123 Crescent Ave Louisville, KY 40206

Concise Description of Bankruptcy Case 12-308627: "The bankruptcy record of Jr Paul S Plaschke from Louisville, KY, shows a Chapter 7 case filed in 02/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-11."
Jr Paul S Plaschke — Kentucky, 12-30862


ᐅ Jasmin Plavulj, Kentucky

Address: 6202 Ree Ct Louisville, KY 40216

Bankruptcy Case 13-34323-acs Summary: "Louisville, KY resident Jasmin Plavulj's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Jasmin Plavulj — Kentucky, 13-34323


ᐅ Guy Playforth, Kentucky

Address: 4624 Southern Pkwy Apt 114 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-30777: "The bankruptcy filing by Guy Playforth, undertaken in Feb 18, 2010 in Louisville, KY under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Guy Playforth — Kentucky, 10-30777


ᐅ Nicholas S Playforth, Kentucky

Address: 4624 Southern Pkwy Apt 114 Louisville, KY 40214

Bankruptcy Case 13-31618-jal Summary: "Nicholas S Playforth's Chapter 7 bankruptcy, filed in Louisville, KY in April 18, 2013, led to asset liquidation, with the case closing in July 23, 2013."
Nicholas S Playforth — Kentucky, 13-31618


ᐅ Steven Pleasant, Kentucky

Address: 1032 Place Vert Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-30823: "Steven Pleasant's Chapter 7 bankruptcy, filed in Louisville, KY in 02/19/2010, led to asset liquidation, with the case closing in 2010-05-26."
Steven Pleasant — Kentucky, 10-30823


ᐅ Jessica Nicole Plemmons, Kentucky

Address: 9301 Cornflower Rd Louisville, KY 40272-3539

Bankruptcy Case 2014-31825-acs Summary: "In a Chapter 7 bankruptcy case, Jessica Nicole Plemmons from Louisville, KY, saw her proceedings start in May 8, 2014 and complete by August 6, 2014, involving asset liquidation."
Jessica Nicole Plemmons — Kentucky, 2014-31825


ᐅ Ashley Plourde, Kentucky

Address: 6703 Foster Holly Way Apt 4 Louisville, KY 40291

Bankruptcy Case 10-35574 Summary: "The bankruptcy record of Ashley Plourde from Louisville, KY, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
Ashley Plourde — Kentucky, 10-35574


ᐅ Lamon S Plowden, Kentucky

Address: 4213 Shady Villa Dr Louisville, KY 40219-1543

Snapshot of U.S. Bankruptcy Proceeding Case 14-32050-thf: "Lamon S Plowden's bankruptcy, initiated in May 28, 2014 and concluded by August 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamon S Plowden — Kentucky, 14-32050


ᐅ David P Podbilski, Kentucky

Address: 1514 Woodluck Ave Louisville, KY 40205-3232

Concise Description of Bankruptcy Case 15-30316-acs7: "In a Chapter 7 bankruptcy case, David P Podbilski from Louisville, KY, saw his proceedings start in 2015-01-31 and complete by 05.01.2015, involving asset liquidation."
David P Podbilski — Kentucky, 15-30316


ᐅ Lisa L Podbilski, Kentucky

Address: 1514 Woodluck Ave Louisville, KY 40205-3232

Concise Description of Bankruptcy Case 15-30316-acs7: "The bankruptcy filing by Lisa L Podbilski, undertaken in 01.31.2015 in Louisville, KY under Chapter 7, concluded with discharge in May 1, 2015 after liquidating assets."
Lisa L Podbilski — Kentucky, 15-30316


ᐅ Marc Allen Poe, Kentucky

Address: 10114 Donau Ln Louisville, KY 40272

Bankruptcy Case 11-31389 Overview: "Louisville, KY resident Marc Allen Poe's 2011-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2011."
Marc Allen Poe — Kentucky, 11-31389


ᐅ Rebecca L Poe, Kentucky

Address: 8713 Terry Rd Louisville, KY 40258

Bankruptcy Case 11-35252 Overview: "The case of Rebecca L Poe in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Poe — Kentucky, 11-35252


ᐅ Jeffrey W Poe, Kentucky

Address: 6515 Routt Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-32435-jal: "The bankruptcy filing by Jeffrey W Poe, undertaken in 2013-06-17 in Louisville, KY under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Jeffrey W Poe — Kentucky, 13-32435


ᐅ Adam C Pohlman, Kentucky

Address: 1716 Bridgeview Ln Apt 7 Louisville, KY 40242-3950

Concise Description of Bankruptcy Case 14-31927-acs7: "The bankruptcy record of Adam C Pohlman from Louisville, KY, shows a Chapter 7 case filed in 05/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2014."
Adam C Pohlman — Kentucky, 14-31927


ᐅ Adam C Pohlman, Kentucky

Address: 1716 Bridgeview Ln Apt 7 Louisville, KY 40242-3950

Bankruptcy Case 2014-31927-acs Summary: "In a Chapter 7 bankruptcy case, Adam C Pohlman from Louisville, KY, saw their proceedings start in 05.16.2014 and complete by 2014-08-14, involving asset liquidation."
Adam C Pohlman — Kentucky, 2014-31927


ᐅ Cory M Pohlman, Kentucky

Address: 1100 Winners Cir Apt 1 Louisville, KY 40242-7547

Concise Description of Bankruptcy Case 2014-31927-acs7: "Louisville, KY resident Cory M Pohlman's May 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2014."
Cory M Pohlman — Kentucky, 2014-31927


ᐅ Latricia Pointer, Kentucky

Address: 2620 Elliott Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 11-306937: "The bankruptcy record of Latricia Pointer from Louisville, KY, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Latricia Pointer — Kentucky, 11-30693


ᐅ Beth L Pointer, Kentucky

Address: 612 E Saint Catherine St Louisville, KY 40203

Bankruptcy Case 12-31150 Summary: "Beth L Pointer's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-03-11, led to asset liquidation, with the case closing in June 2012."
Beth L Pointer — Kentucky, 12-31150


ᐅ Latonia R Points, Kentucky

Address: 2505 Lindsay Ave Apt 7 Louisville, KY 40206-2127

Snapshot of U.S. Bankruptcy Proceeding Case 16-30710-acs: "The bankruptcy record of Latonia R Points from Louisville, KY, shows a Chapter 7 case filed in 03/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-06."
Latonia R Points — Kentucky, 16-30710


ᐅ Duane S Polhman, Kentucky

Address: 7008 Hollow Oaks Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-11750-aih: "Duane S Polhman's Chapter 7 bankruptcy, filed in Louisville, KY in 03.07.2011, led to asset liquidation, with the case closing in 2011-06-23."
Duane S Polhman — Kentucky, 11-11750


ᐅ James Poling, Kentucky

Address: 504 Sherburn Ln Apt A1 Louisville, KY 40207

Bankruptcy Case 10-35646 Summary: "James Poling's bankruptcy, initiated in October 26, 2010 and concluded by 02.01.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Poling — Kentucky, 10-35646


ᐅ Kevin Dewayne Polk, Kentucky

Address: 13520 Skywatch Ln Unit 101 Louisville, KY 40245-7648

Bankruptcy Case 15-34019-thf Summary: "Kevin Dewayne Polk's bankruptcy, initiated in 2015-12-21 and concluded by 2016-03-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Dewayne Polk — Kentucky, 15-34019


ᐅ Brittney L Polk, Kentucky

Address: 7606 Ashton Park Cir Louisville, KY 40228-2894

Bankruptcy Case 16-31549-thf Summary: "In a Chapter 7 bankruptcy case, Brittney L Polk from Louisville, KY, saw her proceedings start in May 16, 2016 and complete by 08.14.2016, involving asset liquidation."
Brittney L Polk — Kentucky, 16-31549


ᐅ Cheryl Lynnette Polk, Kentucky

Address: 2319 W Madison St Louisville, KY 40211

Bankruptcy Case 12-31484 Summary: "Louisville, KY resident Cheryl Lynnette Polk's 03/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-15."
Cheryl Lynnette Polk — Kentucky, 12-31484


ᐅ Corey D Polk, Kentucky

Address: 7606 Ashton Park Cir Louisville, KY 40228-2894

Bankruptcy Case 16-31549-thf Overview: "The bankruptcy record of Corey D Polk from Louisville, KY, shows a Chapter 7 case filed in May 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2016."
Corey D Polk — Kentucky, 16-31549


ᐅ Deron A Polk, Kentucky

Address: 1813 Beech St Louisville, KY 40210-2094

Brief Overview of Bankruptcy Case 15-33647-acs: "Deron A Polk's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-11-13, led to asset liquidation, with the case closing in February 11, 2016."
Deron A Polk — Kentucky, 15-33647


ᐅ Deron Austin Polk, Kentucky

Address: 1813 Beech St Louisville, KY 40210

Brief Overview of Bankruptcy Case 11-36149: "The case of Deron Austin Polk in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deron Austin Polk — Kentucky, 11-36149


ᐅ Gregory T Polk, Kentucky

Address: 3101 Sherbrooke Rd Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 12-34483: "In a Chapter 7 bankruptcy case, Gregory T Polk from Louisville, KY, saw their proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Gregory T Polk — Kentucky, 12-34483


ᐅ Ricky Andrew Pollard, Kentucky

Address: 315 Barricks Rd Lot 242 Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-30849: "The bankruptcy filing by Ricky Andrew Pollard, undertaken in March 2013 in Louisville, KY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Ricky Andrew Pollard — Kentucky, 13-30849


ᐅ John L Pollard, Kentucky

Address: 1616 Bicknell Ave Louisville, KY 40215-1275

Brief Overview of Bankruptcy Case 09-31307: "Chapter 13 bankruptcy for John L Pollard in Louisville, KY began in 2009-03-17, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-27."
John L Pollard — Kentucky, 09-31307


ᐅ Stephen Brian Pollard, Kentucky

Address: 7809 Conifer Dr Louisville, KY 40258-2234

Concise Description of Bankruptcy Case 2014-33534-thf7: "Louisville, KY resident Stephen Brian Pollard's Sep 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Stephen Brian Pollard — Kentucky, 2014-33534


ᐅ Nigel J Pollard, Kentucky

Address: 5501 Revere Dr Louisville, KY 40218-4327

Bankruptcy Case 2014-33178-jal Summary: "Louisville, KY resident Nigel J Pollard's 2014-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Nigel J Pollard — Kentucky, 2014-33178


ᐅ Everett Polley, Kentucky

Address: 10809 Oreland Mill Rd Louisville, KY 40229

Bankruptcy Case 10-34913 Summary: "The case of Everett Polley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Everett Polley — Kentucky, 10-34913


ᐅ Melanie Marie Pollock, Kentucky

Address: 5812 Arvis Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-34916-jal: "Melanie Marie Pollock's Chapter 7 bankruptcy, filed in Louisville, KY in December 2013, led to asset liquidation, with the case closing in 2014-03-26."
Melanie Marie Pollock — Kentucky, 13-34916


ᐅ Connie A Pollock, Kentucky

Address: 10012 3rd Street Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-33943: "Connie A Pollock's bankruptcy, initiated in Aug 12, 2011 and concluded by November 15, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie A Pollock — Kentucky, 11-33943


ᐅ Sandra Pollock, Kentucky

Address: 441 University Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-31407: "Louisville, KY resident Sandra Pollock's 2010-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Sandra Pollock — Kentucky, 10-31407


ᐅ Frank Pollock, Kentucky

Address: 3631 Hillcross Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 11-359947: "Louisville, KY resident Frank Pollock's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Frank Pollock — Kentucky, 11-35994


ᐅ Brian Eugene Polly, Kentucky

Address: 235 Tanyard Park Pl Unit 4 Louisville, KY 40229-4214

Brief Overview of Bankruptcy Case 14-30779-acs: "In Louisville, KY, Brian Eugene Polly filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Brian Eugene Polly — Kentucky, 14-30779


ᐅ Mariano L Polo, Kentucky

Address: 4200 Prince Ln Louisville, KY 40299-3443

Bankruptcy Case 15-31025-thf Overview: "The bankruptcy filing by Mariano L Polo, undertaken in 03/30/2015 in Louisville, KY under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Mariano L Polo — Kentucky, 15-31025


ᐅ Jeffrey Polsgrove, Kentucky

Address: 4212 Willowview Blvd Louisville, KY 40299

Concise Description of Bankruptcy Case 10-312017: "The bankruptcy filing by Jeffrey Polsgrove, undertaken in 2010-03-08 in Louisville, KY under Chapter 7, concluded with discharge in 06/24/2010 after liquidating assets."
Jeffrey Polsgrove — Kentucky, 10-31201


ᐅ Anthony G Polson, Kentucky

Address: 379 Meadowood Rd Louisville, KY 40229-3266

Snapshot of U.S. Bankruptcy Proceeding Case 16-30752-acs: "The bankruptcy filing by Anthony G Polson, undertaken in 03.11.2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Anthony G Polson — Kentucky, 16-30752


ᐅ Philip Polson, Kentucky

Address: 9018 Wooddale Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 10-356437: "The bankruptcy filing by Philip Polson, undertaken in October 26, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Philip Polson — Kentucky, 10-35643


ᐅ Susan Florence Polson, Kentucky

Address: 4117 Hillview Ave Louisville, KY 40216

Bankruptcy Case 13-30444 Summary: "Susan Florence Polson's Chapter 7 bankruptcy, filed in Louisville, KY in Feb 7, 2013, led to asset liquidation, with the case closing in May 14, 2013."
Susan Florence Polson — Kentucky, 13-30444


ᐅ Sara Pompa, Kentucky

Address: 3323 Sumner Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 13-33085-jal7: "The case of Sara Pompa in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Pompa — Kentucky, 13-33085


ᐅ Miyares Barbara Pompa, Kentucky

Address: 2103 Peabody Ln Louisville, KY 40218-1212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33009-jal: "In a Chapter 7 bankruptcy case, Miyares Barbara Pompa from Louisville, KY, saw her proceedings start in 2014-08-06 and complete by 11.04.2014, involving asset liquidation."
Miyares Barbara Pompa — Kentucky, 2014-33009


ᐅ Raymond Ponder, Kentucky

Address: 4521 Southwestern Pkwy Louisville, KY 40212

Bankruptcy Case 10-36005 Summary: "Raymond Ponder's bankruptcy, initiated in 11.15.2010 and concluded by Mar 3, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Ponder — Kentucky, 10-36005


ᐅ Tamala Ponder, Kentucky

Address: 2203 Wallie Ann Ct Louisville, KY 40210

Concise Description of Bankruptcy Case 10-301457: "In Louisville, KY, Tamala Ponder filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2010."
Tamala Ponder — Kentucky, 10-30145


ᐅ Jon P Pont, Kentucky

Address: 13516 Terrace Creek Dr Apt 101 Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-32071: "Jon P Pont's bankruptcy, initiated in 04.30.2012 and concluded by August 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon P Pont — Kentucky, 12-32071


ᐅ Emma Catherine Poole, Kentucky

Address: 2774 Springview Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-31628: "The case of Emma Catherine Poole in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma Catherine Poole — Kentucky, 11-31628


ᐅ Kendra Ann Poole, Kentucky

Address: 2008 Peabody Ln Apt 4 Louisville, KY 40218-2154

Bankruptcy Case 16-31433-acs Summary: "Kendra Ann Poole's bankruptcy, initiated in May 2016 and concluded by July 30, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendra Ann Poole — Kentucky, 16-31433


ᐅ Genine Alexis Poole, Kentucky

Address: 209 N 32nd St Louisville, KY 40212

Bankruptcy Case 13-31849-acs Overview: "The bankruptcy record of Genine Alexis Poole from Louisville, KY, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Genine Alexis Poole — Kentucky, 13-31849


ᐅ Jacquelyn Poole, Kentucky

Address: 3540 Ramona Ave Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-34729: "The bankruptcy record of Jacquelyn Poole from Louisville, KY, shows a Chapter 7 case filed in 09.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Jacquelyn Poole — Kentucky, 10-34729


ᐅ Tammy C Pope, Kentucky

Address: 4403 Kern Ct Apt 3 Louisville, KY 40218-3955

Snapshot of U.S. Bankruptcy Proceeding Case 14-30629-thf: "The case of Tammy C Pope in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy C Pope — Kentucky, 14-30629


ᐅ Jr James E Pope, Kentucky

Address: 8507 Blue Lick Rd Louisville, KY 40219-4949

Concise Description of Bankruptcy Case 09-34233-thf7: "Jr James E Pope's Louisville, KY bankruptcy under Chapter 13 in 2009-08-21 led to a structured repayment plan, successfully discharged in 08/02/2013."
Jr James E Pope — Kentucky, 09-34233


ᐅ Erica Cenise Pope, Kentucky

Address: 1424 Lillian Ave Louisville, KY 40208

Bankruptcy Case 11-33852 Summary: "Erica Cenise Pope's bankruptcy, initiated in 08.07.2011 and concluded by 11.15.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Cenise Pope — Kentucky, 11-33852


ᐅ Gelana E Pope, Kentucky

Address: 213 Cecil Ave Louisville, KY 40212

Bankruptcy Case 12-31893 Summary: "The case of Gelana E Pope in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gelana E Pope — Kentucky, 12-31893


ᐅ Regina J Pope, Kentucky

Address: 5019 Shady Villa Ct Apt 201 Louisville, KY 40219-1654

Bankruptcy Case 14-30631-acs Overview: "The bankruptcy filing by Regina J Pope, undertaken in 02/21/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Regina J Pope — Kentucky, 14-30631


ᐅ Adrianne L Popeck, Kentucky

Address: 11026 Indian Legends Dr Apt 301 Louisville, KY 40241-3462

Brief Overview of Bankruptcy Case 15-32465-jal: "Adrianne L Popeck's Chapter 7 bankruptcy, filed in Louisville, KY in 07/31/2015, led to asset liquidation, with the case closing in October 29, 2015."
Adrianne L Popeck — Kentucky, 15-32465


ᐅ Charles Porciello, Kentucky

Address: 5417 Zev Way Louisville, KY 40272

Bankruptcy Case 13-34485-jal Summary: "Louisville, KY resident Charles Porciello's 11.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Charles Porciello — Kentucky, 13-34485


ᐅ Ysmailia Portales, Kentucky

Address: 7067 Culver Ln Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 10-34212: "Ysmailia Portales's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-08-09, led to asset liquidation, with the case closing in Nov 25, 2010."
Ysmailia Portales — Kentucky, 10-34212


ᐅ Kimberly R Porter, Kentucky

Address: 2115 Rockford Ln Louisville, KY 40216-2962

Snapshot of U.S. Bankruptcy Proceeding Case 15-33597-thf: "The bankruptcy record of Kimberly R Porter from Louisville, KY, shows a Chapter 7 case filed in 11.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2016."
Kimberly R Porter — Kentucky, 15-33597


ᐅ Pamela L Porter, Kentucky

Address: 425 Bermuda Ln Louisville, KY 40213-3332

Bankruptcy Case 2014-33720-thf Overview: "In a Chapter 7 bankruptcy case, Pamela L Porter from Louisville, KY, saw her proceedings start in 10.06.2014 and complete by 01/04/2015, involving asset liquidation."
Pamela L Porter — Kentucky, 2014-33720


ᐅ Aericka N Porter, Kentucky

Address: 3009 Joan Ave Louisville, KY 40205-3127

Bankruptcy Case 15-31553-thf Summary: "Aericka N Porter's bankruptcy, initiated in May 2015 and concluded by August 6, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aericka N Porter — Kentucky, 15-31553


ᐅ Lataunya Renee Porter, Kentucky

Address: 1617 Mae Street Kidd Ave Louisville, KY 40211

Bankruptcy Case 12-32953 Summary: "In Louisville, KY, Lataunya Renee Porter filed for Chapter 7 bankruptcy in June 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2012."
Lataunya Renee Porter — Kentucky, 12-32953


ᐅ Jason A Porter, Kentucky

Address: 5508 Cedarwood Dr Louisville, KY 40272

Bankruptcy Case 13-30472 Summary: "The case of Jason A Porter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Porter — Kentucky, 13-30472


ᐅ Regina Porter, Kentucky

Address: 10506 Bay Pointe Ct Louisville, KY 40241

Concise Description of Bankruptcy Case 09-356367: "In a Chapter 7 bankruptcy case, Regina Porter from Louisville, KY, saw her proceedings start in October 31, 2009 and complete by 2010-02-04, involving asset liquidation."
Regina Porter — Kentucky, 09-35636


ᐅ Dawntay Q Porter, Kentucky

Address: 2527 W Burnett Ave Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 12-34854: "In a Chapter 7 bankruptcy case, Dawntay Q Porter from Louisville, KY, saw their proceedings start in October 2012 and complete by Feb 4, 2013, involving asset liquidation."
Dawntay Q Porter — Kentucky, 12-34854


ᐅ Gwendolyn K Porter, Kentucky

Address: 5110 Roederer Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 12-34375: "The case of Gwendolyn K Porter in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn K Porter — Kentucky, 12-34375


ᐅ Misty R Porter, Kentucky

Address: 1010 Reasor Ave Louisville, KY 40217-1504

Brief Overview of Bankruptcy Case 09-31886: "Misty R Porter's Louisville, KY bankruptcy under Chapter 13 in 04.16.2009 led to a structured repayment plan, successfully discharged in 04.24.2013."
Misty R Porter — Kentucky, 09-31886


ᐅ Harry D Porter, Kentucky

Address: 7629 Stovall Pl Louisville, KY 40228

Concise Description of Bankruptcy Case 12-314277: "Harry D Porter's bankruptcy, initiated in March 23, 2012 and concluded by 2012-07-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry D Porter — Kentucky, 12-31427


ᐅ Connie Porter, Kentucky

Address: 224 N 17th St Apt 124 Louisville, KY 40203

Concise Description of Bankruptcy Case 10-330847: "In a Chapter 7 bankruptcy case, Connie Porter from Louisville, KY, saw their proceedings start in June 10, 2010 and complete by 09.14.2010, involving asset liquidation."
Connie Porter — Kentucky, 10-33084