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 William M Owens, Kentucky

Address: 4422 S 8th St Louisville, KY 40215-2802

Bankruptcy Case 2014-33072-jal Summary: "William M Owens's bankruptcy, initiated in Aug 13, 2014 and concluded by November 11, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Owens — Kentucky, 2014-33072


ᐅ Randolph D Ownbey, Kentucky

Address: 9110 Maiden Ct Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-32297-jal: "Randolph D Ownbey's Chapter 7 bankruptcy, filed in Louisville, KY in June 6, 2013, led to asset liquidation, with the case closing in 2013-09-10."
Randolph D Ownbey — Kentucky, 13-32297


ᐅ Brian L Owsley, Kentucky

Address: 3026 Penway Ave Louisville, KY 40210-2064

Bankruptcy Case 15-32254-jal Summary: "The bankruptcy record of Brian L Owsley from Louisville, KY, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2015."
Brian L Owsley — Kentucky, 15-32254


ᐅ Brianelle Lashay Owsley, Kentucky

Address: 103 Olde English Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 13-310197: "Brianelle Lashay Owsley's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 13, 2013, led to asset liquidation, with the case closing in 2013-06-17."
Brianelle Lashay Owsley — Kentucky, 13-31019


ᐅ Gregory Owsley, Kentucky

Address: 4219 Narcissus Dr Louisville, KY 40219

Bankruptcy Case 11-36181 Overview: "The bankruptcy record of Gregory Owsley from Louisville, KY, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2012."
Gregory Owsley — Kentucky, 11-36181


ᐅ Gabriel Oxford, Kentucky

Address: 4413 Saratoga Hill Rd Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-30963: "The bankruptcy record of Gabriel Oxford from Louisville, KY, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Gabriel Oxford — Kentucky, 10-30963


ᐅ Mirela Ozegovic, Kentucky

Address: 2708 Cleveland Blvd Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 10-35919: "In a Chapter 7 bankruptcy case, Mirela Ozegovic from Louisville, KY, saw their proceedings start in November 9, 2010 and complete by February 15, 2011, involving asset liquidation."
Mirela Ozegovic — Kentucky, 10-35919


ᐅ Stanley Pac, Kentucky

Address: 216 Bonnie Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-34647: "In Louisville, KY, Stanley Pac filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2010."
Stanley Pac — Kentucky, 10-34647


ᐅ Janis H Pace, Kentucky

Address: 2621 Martin Ave Louisville, KY 40216-3019

Bankruptcy Case 14-34609-jal Summary: "In Louisville, KY, Janis H Pace filed for Chapter 7 bankruptcy in December 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-19."
Janis H Pace — Kentucky, 14-34609


ᐅ Robert B Pace, Kentucky

Address: 2621 Martin Ave Louisville, KY 40216-3019

Bankruptcy Case 14-34609-jal Overview: "Robert B Pace's Chapter 7 bankruptcy, filed in Louisville, KY in 12/19/2014, led to asset liquidation, with the case closing in 03.19.2015."
Robert B Pace — Kentucky, 14-34609


ᐅ John Christopher Pace, Kentucky

Address: 119 Summers Dr Louisville, KY 40229-3534

Bankruptcy Case 16-30805-thf Summary: "John Christopher Pace's bankruptcy, initiated in March 15, 2016 and concluded by June 13, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Christopher Pace — Kentucky, 16-30805


ᐅ William Pace, Kentucky

Address: 603 Harrison Ave Louisville, KY 40217

Brief Overview of Bankruptcy Case 10-31389: "In a Chapter 7 bankruptcy case, William Pace from Louisville, KY, saw their proceedings start in Mar 17, 2010 and complete by 07.03.2010, involving asset liquidation."
William Pace — Kentucky, 10-31389


ᐅ Matthew D Pace, Kentucky

Address: 2705 Bagby Way Louisville, KY 40216

Bankruptcy Case 12-32713 Overview: "The case of Matthew D Pace in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew D Pace — Kentucky, 12-32713


ᐅ Gary Pace, Kentucky

Address: 304 Wilma Ave Trlr 67 Louisville, KY 40229-6626

Bankruptcy Case 15-31401-jal Summary: "In a Chapter 7 bankruptcy case, Gary Pace from Louisville, KY, saw their proceedings start in April 29, 2015 and complete by 2015-07-28, involving asset liquidation."
Gary Pace — Kentucky, 15-31401


ᐅ Cynthia K Pacey, Kentucky

Address: 6603 Eclipse Dr Louisville, KY 40258-3317

Concise Description of Bankruptcy Case 15-32019-acs7: "Cynthia K Pacey's Chapter 7 bankruptcy, filed in Louisville, KY in 06/19/2015, led to asset liquidation, with the case closing in 2015-09-17."
Cynthia K Pacey — Kentucky, 15-32019


ᐅ Consuelo Pacheco, Kentucky

Address: 737 Douglas Park Louisville, KY 40214

Bankruptcy Case 10-30920 Overview: "In Louisville, KY, Consuelo Pacheco filed for Chapter 7 bankruptcy in 2010-02-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-31."
Consuelo Pacheco — Kentucky, 10-30920


ᐅ Ann Reed Pachini, Kentucky

Address: 8515 Gregory Way Louisville, KY 40219-5279

Bankruptcy Case 09-33583-acs Overview: "The bankruptcy record for Ann Reed Pachini from Louisville, KY, under Chapter 13, filed in 07/21/2009, involved setting up a repayment plan, finalized by November 21, 2014."
Ann Reed Pachini — Kentucky, 09-33583


ᐅ Robert William Pachini, Kentucky

Address: 8515 Gregory Way Louisville, KY 40219-5279

Concise Description of Bankruptcy Case 09-33583-acs7: "The bankruptcy record for Robert William Pachini from Louisville, KY, under Chapter 13, filed in July 21, 2009, involved setting up a repayment plan, finalized by 2014-11-21."
Robert William Pachini — Kentucky, 09-33583


ᐅ Charlotte T Pack, Kentucky

Address: 4301 W Muhammad Ali Blvd Louisville, KY 40212-2441

Concise Description of Bankruptcy Case 16-31146-jal7: "The bankruptcy filing by Charlotte T Pack, undertaken in April 8, 2016 in Louisville, KY under Chapter 7, concluded with discharge in July 7, 2016 after liquidating assets."
Charlotte T Pack — Kentucky, 16-31146


ᐅ Nicholas Jordan Paddock, Kentucky

Address: 728 Inverness Ave Louisville, KY 40214-1223

Snapshot of U.S. Bankruptcy Proceeding Case 15-31690-acs: "The bankruptcy filing by Nicholas Jordan Paddock, undertaken in May 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-08-19 after liquidating assets."
Nicholas Jordan Paddock — Kentucky, 15-31690


ᐅ Cheri Padgett, Kentucky

Address: 1620 Clover St Apt 102 Louisville, KY 40216

Brief Overview of Bankruptcy Case 09-36463: "The case of Cheri Padgett in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheri Padgett — Kentucky, 09-36463


ᐅ Norma Ruth Padgett, Kentucky

Address: 4412 Taylor Blvd Trlr 74 Louisville, KY 40215

Concise Description of Bankruptcy Case 11-353257: "Louisville, KY resident Norma Ruth Padgett's November 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2012."
Norma Ruth Padgett — Kentucky, 11-35325


ᐅ Patsy Padgett, Kentucky

Address: 6003 Delilah Ct Louisville, KY 40272

Brief Overview of Bankruptcy Case 12-32374: "Patsy Padgett's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-05-18, led to asset liquidation, with the case closing in 2012-08-14."
Patsy Padgett — Kentucky, 12-32374


ᐅ Stacey Padgett, Kentucky

Address: 3404 Bryan Way Louisville, KY 40220-1930

Bankruptcy Case 2014-33211-thf Overview: "The bankruptcy filing by Stacey Padgett, undertaken in August 25, 2014 in Louisville, KY under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Stacey Padgett — Kentucky, 2014-33211


ᐅ Jenny Lee Padgett, Kentucky

Address: 1201 Winter Springs Ct Unit 203 Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-33248: "In a Chapter 7 bankruptcy case, Jenny Lee Padgett from Louisville, KY, saw her proceedings start in June 2011 and complete by 2011-10-16, involving asset liquidation."
Jenny Lee Padgett — Kentucky, 11-33248


ᐅ Luis E Paez, Kentucky

Address: PO Box 36322 Louisville, KY 40233

Bankruptcy Case 11-34436 Overview: "Luis E Paez's Chapter 7 bankruptcy, filed in Louisville, KY in 09.14.2011, led to asset liquidation, with the case closing in Dec 31, 2011."
Luis E Paez — Kentucky, 11-34436


ᐅ J Scot L Page, Kentucky

Address: 1717 Arlington Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 13-31135: "The bankruptcy record of J Scot L Page from Louisville, KY, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2013."
J Scot L Page — Kentucky, 13-31135


ᐅ Detra Latonya Page, Kentucky

Address: 6524 Cottagemeadow Dr Louisville, KY 40218-3972

Bankruptcy Case 16-30154-acs Summary: "The case of Detra Latonya Page in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Detra Latonya Page — Kentucky, 16-30154


ᐅ Twanah L Page, Kentucky

Address: PO Box 58076 Louisville, KY 40268-0076

Snapshot of U.S. Bankruptcy Proceeding Case 15-31356-thf: "The bankruptcy record of Twanah L Page from Louisville, KY, shows a Chapter 7 case filed in 04/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2015."
Twanah L Page — Kentucky, 15-31356


ᐅ Vickie L Page, Kentucky

Address: PO Box 9136 Louisville, KY 40209-0136

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33450-thf: "Vickie L Page's bankruptcy, initiated in 09.15.2014 and concluded by 12.14.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie L Page — Kentucky, 2014-33450


ᐅ Samuel Keith Page, Kentucky

Address: 5209 Benson Ct Louisville, KY 40272

Concise Description of Bankruptcy Case 11-330837: "In a Chapter 7 bankruptcy case, Samuel Keith Page from Louisville, KY, saw his proceedings start in 2011-06-23 and complete by Oct 9, 2011, involving asset liquidation."
Samuel Keith Page — Kentucky, 11-33083


ᐅ Kevin S Pahl, Kentucky

Address: 10107 Grand Ave Apt 108 Louisville, KY 40299

Bankruptcy Case 12-34620 Overview: "Kevin S Pahl's Chapter 7 bankruptcy, filed in Louisville, KY in 10.15.2012, led to asset liquidation, with the case closing in 2013-01-19."
Kevin S Pahl — Kentucky, 12-34620


ᐅ Scott Paige, Kentucky

Address: 12218 Crosswinds Dr Louisville, KY 40243-2168

Brief Overview of Bankruptcy Case 15-31817-thf: "In a Chapter 7 bankruptcy case, Scott Paige from Louisville, KY, saw their proceedings start in 05/30/2015 and complete by 2015-08-28, involving asset liquidation."
Scott Paige — Kentucky, 15-31817


ᐅ Sylvester B Paige, Kentucky

Address: 1114 S 4th St Apt 708 Louisville, KY 40203

Bankruptcy Case 12-31578 Overview: "The bankruptcy record of Sylvester B Paige 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 2012-07-19."
Sylvester B Paige — Kentucky, 12-31578


ᐅ Lauren Paige, Kentucky

Address: 12218 Crosswinds Dr Louisville, KY 40243-2168

Bankruptcy Case 15-31817-thf Summary: "In a Chapter 7 bankruptcy case, Lauren Paige from Louisville, KY, saw her proceedings start in May 2015 and complete by August 28, 2015, involving asset liquidation."
Lauren Paige — Kentucky, 15-31817


ᐅ James Painter, Kentucky

Address: 5705 Fruitwood Dr Louisville, KY 40272

Bankruptcy Case 09-36006 Summary: "The bankruptcy record of James Painter from Louisville, KY, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2010."
James Painter — Kentucky, 09-36006


ᐅ Jr James W Painter, Kentucky

Address: 1219 Cooper Ave Louisville, KY 40219

Concise Description of Bankruptcy Case 11-356017: "Louisville, KY resident Jr James W Painter's 11/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Jr James W Painter — Kentucky, 11-35601


ᐅ Susan Palermo, Kentucky

Address: 11420 Angelina Rd Louisville, KY 40229

Bankruptcy Case 10-30595 Summary: "In Louisville, KY, Susan Palermo filed for Chapter 7 bankruptcy in February 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2010."
Susan Palermo — Kentucky, 10-30595


ᐅ Frank E Palishen, Kentucky

Address: 432 Sprite Rd Apt 12 Louisville, KY 40207

Bankruptcy Case 13-33757-acs Overview: "In a Chapter 7 bankruptcy case, Frank E Palishen from Louisville, KY, saw their proceedings start in September 2013 and complete by 12/25/2013, involving asset liquidation."
Frank E Palishen — Kentucky, 13-33757


ᐅ Glenn Kevin Pallast, Kentucky

Address: 109 Sunset Ln Louisville, KY 40229

Concise Description of Bankruptcy Case 13-305897: "Louisville, KY resident Glenn Kevin Pallast's February 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2013."
Glenn Kevin Pallast — Kentucky, 13-30589


ᐅ Tricia T Palmer, Kentucky

Address: 9808 River Trail Dr Louisville, KY 40229-5201

Concise Description of Bankruptcy Case 16-31339-acs7: "The bankruptcy record of Tricia T Palmer from Louisville, KY, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Tricia T Palmer — Kentucky, 16-31339


ᐅ Julianne M Palmer, Kentucky

Address: 102 Northwestern Pkwy Louisville, KY 40212-2643

Snapshot of U.S. Bankruptcy Proceeding Case 16-30309-thf: "The bankruptcy record of Julianne M Palmer from Louisville, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Julianne M Palmer — Kentucky, 16-30309


ᐅ Ceondra N Palmer, Kentucky

Address: 2521 Date St Louisville, KY 40210-1139

Bankruptcy Case 15-30387-thf Overview: "In Louisville, KY, Ceondra N Palmer filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Ceondra N Palmer — Kentucky, 15-30387


ᐅ Anita R Palmer, Kentucky

Address: 822 Cecil Ave Louisville, KY 40211-2756

Bankruptcy Case 16-32108-jal Overview: "In a Chapter 7 bankruptcy case, Anita R Palmer from Louisville, KY, saw her proceedings start in 2016-07-08 and complete by 2016-10-06, involving asset liquidation."
Anita R Palmer — Kentucky, 16-32108


ᐅ Anthony Scott Palmer, Kentucky

Address: 315 Barricks Rd Lot 32 Louisville, KY 40229-3018

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33361-jal: "In a Chapter 7 bankruptcy case, Anthony Scott Palmer from Louisville, KY, saw their proceedings start in Sep 8, 2014 and complete by 12/07/2014, involving asset liquidation."
Anthony Scott Palmer — Kentucky, 2014-33361


ᐅ Nyketta Jomare Palmer, Kentucky

Address: 509 N 38th St Louisville, KY 40212-2901

Concise Description of Bankruptcy Case 2014-32443-jal7: "Nyketta Jomare Palmer's bankruptcy, initiated in 06.26.2014 and concluded by September 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nyketta Jomare Palmer — Kentucky, 2014-32443


ᐅ Ronda Palmer, Kentucky

Address: 910 E Madison St Apt A1 Louisville, KY 40204

Brief Overview of Bankruptcy Case 10-35601: "The case of Ronda Palmer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronda Palmer — Kentucky, 10-35601


ᐅ Jacqueline Ann Palmer, Kentucky

Address: 315 Barricks Rd Lot 32 Louisville, KY 40229-3018

Bankruptcy Case 14-33361-jal Overview: "The bankruptcy filing by Jacqueline Ann Palmer, undertaken in 2014-09-08 in Louisville, KY under Chapter 7, concluded with discharge in 2014-12-07 after liquidating assets."
Jacqueline Ann Palmer — Kentucky, 14-33361


ᐅ Scott Palmer, Kentucky

Address: 8302 Latania Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-30619: "In Louisville, KY, Scott Palmer filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2010."
Scott Palmer — Kentucky, 10-30619


ᐅ Lauren Palmer, Kentucky

Address: 4707 Walden Dr Louisville, KY 40229

Brief Overview of Bankruptcy Case 10-34333: "The case of Lauren Palmer in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Palmer — Kentucky, 10-34333


ᐅ Shamika Palmer, Kentucky

Address: 8009 Glimmer Way Unit 6301 Louisville, KY 40214-5798

Bankruptcy Case 16-31245-acs Summary: "Shamika Palmer's bankruptcy, initiated in 04.18.2016 and concluded by 07.17.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamika Palmer — Kentucky, 16-31245


ᐅ Ferris Palmer, Kentucky

Address: 9808 River Trail Dr Louisville, KY 40229-5201

Snapshot of U.S. Bankruptcy Proceeding Case 16-31339-acs: "In Louisville, KY, Ferris Palmer filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2016."
Ferris Palmer — Kentucky, 16-31339


ᐅ Scott E Pamedis, Kentucky

Address: 5901 Woodhaven Ridge Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 12-346127: "In a Chapter 7 bankruptcy case, Scott E Pamedis from Louisville, KY, saw their proceedings start in 2012-10-12 and complete by 2013-01-16, involving asset liquidation."
Scott E Pamedis — Kentucky, 12-34612


ᐅ Guillermo Lopez Paneque, Kentucky

Address: 817 Flicker Rd Louisville, KY 40214

Bankruptcy Case 13-31827-acs Summary: "The bankruptcy filing by Guillermo Lopez Paneque, undertaken in 04.30.2013 in Louisville, KY under Chapter 7, concluded with discharge in August 6, 2013 after liquidating assets."
Guillermo Lopez Paneque — Kentucky, 13-31827


ᐅ Danielle Pankey, Kentucky

Address: 5111 Quail Ct Louisville, KY 40213

Bankruptcy Case 10-32552 Summary: "The bankruptcy record of Danielle Pankey from Louisville, KY, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2010."
Danielle Pankey — Kentucky, 10-32552


ᐅ Joyce A Panter, Kentucky

Address: 8509 Robbins Rd Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 11-30795: "Louisville, KY resident Joyce A Panter's 02/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Joyce A Panter — Kentucky, 11-30795


ᐅ Devin A Pantess, Kentucky

Address: 309 Park View Dr Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 12-32015: "The bankruptcy filing by Devin A Pantess, undertaken in 2012-04-27 in Louisville, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Devin A Pantess — Kentucky, 12-32015


ᐅ Victor Armando Pantoja, Kentucky

Address: 3101 Hikes Ln Louisville, KY 40220-2004

Bankruptcy Case 16-30073-jal Summary: "The case of Victor Armando Pantoja in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Armando Pantoja — Kentucky, 16-30073


ᐅ Leila Pantojas, Kentucky

Address: 7842 Royalty Ave Apt D Louisville, KY 40222

Brief Overview of Bankruptcy Case 09-35942: "Louisville, KY resident Leila Pantojas's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Leila Pantojas — Kentucky, 09-35942


ᐅ Clifford R Papet, Kentucky

Address: 11807 Duane Point Cir Apt 104 Louisville, KY 40243

Brief Overview of Bankruptcy Case 12-32320: "The case of Clifford R Papet in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford R Papet — Kentucky, 12-32320


ᐅ Catherine Papini, Kentucky

Address: 2023 Lynn Lea Rd Louisville, KY 40216

Bankruptcy Case 09-35995 Summary: "In Louisville, KY, Catherine Papini filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2010."
Catherine Papini — Kentucky, 09-35995


ᐅ Sharon A Papp, Kentucky

Address: 9007 Independence School Rd Louisville, KY 40228-1923

Concise Description of Bankruptcy Case 15-30171-acs7: "The bankruptcy filing by Sharon A Papp, undertaken in Jan 22, 2015 in Louisville, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Sharon A Papp — Kentucky, 15-30171


ᐅ Pupo Armando Pardo, Kentucky

Address: 4722 S 6th St Louisville, KY 40214

Bankruptcy Case 12-34580 Overview: "In a Chapter 7 bankruptcy case, Pupo Armando Pardo from Louisville, KY, saw his proceedings start in October 11, 2012 and complete by 01.15.2013, involving asset liquidation."
Pupo Armando Pardo — Kentucky, 12-34580


ᐅ John M Parihus, Kentucky

Address: 1233 Springdale Dr Louisville, KY 40213-1736

Snapshot of U.S. Bankruptcy Proceeding Case 08-35657-thf: "John M Parihus, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 12.19.2008, culminating in its successful completion by 2014-01-03."
John M Parihus — Kentucky, 08-35657


ᐅ Laura J Parihus, Kentucky

Address: 1233 Springdale Dr Louisville, KY 40213-1736

Bankruptcy Case 08-35657-thf Summary: "Laura J Parihus, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-12-19, culminating in its successful completion by 01/03/2014."
Laura J Parihus — Kentucky, 08-35657


ᐅ Reed Meghan Paris, Kentucky

Address: 4308 Lincoln Rd Louisville, KY 40220

Bankruptcy Case 10-33027 Summary: "The case of Reed Meghan Paris in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reed Meghan Paris — Kentucky, 10-33027


ᐅ Sr Donald R Paris, Kentucky

Address: 6910 Manslick Rd Louisville, KY 40214

Bankruptcy Case 12-31329 Overview: "The bankruptcy filing by Sr Donald R Paris, undertaken in 03.20.2012 in Louisville, KY under Chapter 7, concluded with discharge in July 6, 2012 after liquidating assets."
Sr Donald R Paris — Kentucky, 12-31329


ᐅ Tammy Lavonda Paris, Kentucky

Address: 3700 Tuesday Way Louisville, KY 40219-3743

Concise Description of Bankruptcy Case 11-35020-jal7: "Tammy Lavonda Paris's Louisville, KY bankruptcy under Chapter 13 in 2011-10-18 led to a structured repayment plan, successfully discharged in 08/29/2013."
Tammy Lavonda Paris — Kentucky, 11-35020


ᐅ Walter J Paris, Kentucky

Address: 4 Foster Ct Louisville, KY 40214-5709

Brief Overview of Bankruptcy Case 15-30464-acs: "The bankruptcy filing by Walter J Paris, undertaken in February 2015 in Louisville, KY under Chapter 7, concluded with discharge in 05.14.2015 after liquidating assets."
Walter J Paris — Kentucky, 15-30464


ᐅ Mary E Paris, Kentucky

Address: 4 Foster Ct Louisville, KY 40214-5709

Concise Description of Bankruptcy Case 15-30464-acs7: "The bankruptcy filing by Mary E Paris, undertaken in 2015-02-13 in Louisville, KY under Chapter 7, concluded with discharge in 05/14/2015 after liquidating assets."
Mary E Paris — Kentucky, 15-30464


ᐅ Christina M Park, Kentucky

Address: 3638 Kahlert Ave Louisville, KY 40215

Bankruptcy Case 12-34539 Overview: "In a Chapter 7 bankruptcy case, Christina M Park from Louisville, KY, saw her proceedings start in 2012-10-09 and complete by January 13, 2013, involving asset liquidation."
Christina M Park — Kentucky, 12-34539


ᐅ Mimi Park, Kentucky

Address: 1319 Lancaster Pl Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-35838: "The case of Mimi Park in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mimi Park — Kentucky, 10-35838


ᐅ Nathan Parker, Kentucky

Address: 10759 Tarrytowne Rd Louisville, KY 40272

Bankruptcy Case 10-32413 Overview: "Nathan Parker's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-05-05, led to asset liquidation, with the case closing in Aug 21, 2010."
Nathan Parker — Kentucky, 10-32413


ᐅ Tommy S Parker, Kentucky

Address: 1415 Earl Ave Louisville, KY 40215-2107

Brief Overview of Bankruptcy Case 16-31633-jal: "Tommy S Parker's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-05-25, led to asset liquidation, with the case closing in 08/23/2016."
Tommy S Parker — Kentucky, 16-31633


ᐅ Angela C Parker, Kentucky

Address: 11735 Tazwell Dr Louisville, KY 40245

Concise Description of Bankruptcy Case 13-34796-jal7: "In Louisville, KY, Angela C Parker filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2014."
Angela C Parker — Kentucky, 13-34796


ᐅ David S Parker, Kentucky

Address: 1028 Meadow Hill Rd Louisville, KY 40219

Concise Description of Bankruptcy Case 12-312537: "David S Parker's bankruptcy, initiated in 2012-03-16 and concluded by July 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Parker — Kentucky, 12-31253


ᐅ David W Parker, Kentucky

Address: 9701 Willowwood Way Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-32160: "The bankruptcy record of David W Parker from Louisville, KY, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
David W Parker — Kentucky, 11-32160


ᐅ Kenisha Parker, Kentucky

Address: 2400 Pointe Ct Apt 102 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 10-33414: "In a Chapter 7 bankruptcy case, Kenisha Parker from Louisville, KY, saw her proceedings start in 06.29.2010 and complete by Oct 15, 2010, involving asset liquidation."
Kenisha Parker — Kentucky, 10-33414


ᐅ Connie L Parker, Kentucky

Address: 13401 Lidcomb Ave Louisville, KY 40272-1247

Bankruptcy Case 16-31567-jal Overview: "Connie L Parker's Chapter 7 bankruptcy, filed in Louisville, KY in May 2016, led to asset liquidation, with the case closing in 08/16/2016."
Connie L Parker — Kentucky, 16-31567


ᐅ Robinson Lakeshia K Parker, Kentucky

Address: 2925 Bank St Apt 2 Louisville, KY 40212-2068

Bankruptcy Case 14-30715-acs Overview: "Louisville, KY resident Robinson Lakeshia K Parker's 2014-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Robinson Lakeshia K Parker — Kentucky, 14-30715


ᐅ Leslie C Parker, Kentucky

Address: 1415 Earl Ave Louisville, KY 40215-2107

Bankruptcy Case 16-31633-jal Overview: "Louisville, KY resident Leslie C Parker's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Leslie C Parker — Kentucky, 16-31633


ᐅ Johnathan L Parker, Kentucky

Address: 3712 Rosa Ter Louisville, KY 40216

Bankruptcy Case 13-33742-thf Overview: "In a Chapter 7 bankruptcy case, Johnathan L Parker from Louisville, KY, saw his proceedings start in Sep 19, 2013 and complete by 2013-12-24, involving asset liquidation."
Johnathan L Parker — Kentucky, 13-33742


ᐅ Damon L Parker, Kentucky

Address: 5400 Lowerfield Dr Unit 203 Louisville, KY 40219-7005

Bankruptcy Case 15-31746-acs Overview: "The case of Damon L Parker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon L Parker — Kentucky, 15-31746


ᐅ Patricia A Parker, Kentucky

Address: 7106 Betsy Ross Dr Louisville, KY 40272-1112

Bankruptcy Case 15-33069-thf Overview: "Louisville, KY resident Patricia A Parker's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2015."
Patricia A Parker — Kentucky, 15-33069


ᐅ Vandrick O Neil Parker, Kentucky

Address: 3517 Georgetown Pl Apt 6 Louisville, KY 40215-1624

Bankruptcy Case 16-30905-acs Summary: "Vandrick O Neil Parker's bankruptcy, initiated in 03.23.2016 and concluded by 06.21.2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vandrick O Neil Parker — Kentucky, 16-30905


ᐅ Charlesetta Parker, Kentucky

Address: 5400 Lowerfield Dr Unit 203 Louisville, KY 40219-7005

Snapshot of U.S. Bankruptcy Proceeding Case 15-31746-acs: "The case of Charlesetta Parker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlesetta Parker — Kentucky, 15-31746


ᐅ Brenda S Parker, Kentucky

Address: 1236 Westlynne Way Louisville, KY 40222

Bankruptcy Case 11-35121 Summary: "In a Chapter 7 bankruptcy case, Brenda S Parker from Louisville, KY, saw her proceedings start in 10.24.2011 and complete by Feb 9, 2012, involving asset liquidation."
Brenda S Parker — Kentucky, 11-35121


ᐅ Chonda N Parker, Kentucky

Address: 1627 W Chestnut St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 11-30881: "In Louisville, KY, Chonda N Parker filed for Chapter 7 bankruptcy in Feb 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-12."
Chonda N Parker — Kentucky, 11-30881


ᐅ Bridgette D Parker, Kentucky

Address: 8114 Glimmer Way Louisville, KY 40214

Bankruptcy Case 11-31922 Overview: "In Louisville, KY, Bridgette D Parker filed for Chapter 7 bankruptcy in 04.15.2011. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Bridgette D Parker — Kentucky, 11-31922


ᐅ Bridgette M Parker, Kentucky

Address: 1749 Bolling Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 13-30770: "In a Chapter 7 bankruptcy case, Bridgette M Parker from Louisville, KY, saw her proceedings start in February 27, 2013 and complete by 2013-06-03, involving asset liquidation."
Bridgette M Parker — Kentucky, 13-30770


ᐅ Jerry D Parker, Kentucky

Address: 7905 Kendrick Crossing Ln Louisville, KY 40291

Bankruptcy Case 12-31465 Overview: "In Louisville, KY, Jerry D Parker filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2012."
Jerry D Parker — Kentucky, 12-31465


ᐅ Peggy S Parker, Kentucky

Address: 12100 Christman Dr Louisville, KY 40229-2951

Brief Overview of Bankruptcy Case 14-34202-jal: "The case of Peggy S Parker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy S Parker — Kentucky, 14-34202


ᐅ Amy L Parker, Kentucky

Address: 2416 Swing Dr Louisville, KY 40299-2727

Bankruptcy Case 2014-33624-jal Summary: "The bankruptcy filing by Amy L Parker, undertaken in 2014-09-29 in Louisville, KY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Amy L Parker — Kentucky, 2014-33624


ᐅ Timothy Ryan Parker, Kentucky

Address: 632 Floral Ter Louisville, KY 40208-2236

Bankruptcy Case 16-30903-acs Summary: "The bankruptcy record of Timothy Ryan Parker from Louisville, KY, shows a Chapter 7 case filed in 03/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2016."
Timothy Ryan Parker — Kentucky, 16-30903


ᐅ Timothy W Parker, Kentucky

Address: 7605 Fox Ledge Ct Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-34864: "The case of Timothy W Parker in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy W Parker — Kentucky, 12-34864


ᐅ Sylvester L Parker, Kentucky

Address: 1730 Bachmann Dr Apt 2 Louisville, KY 40216-5002

Bankruptcy Case 15-32052-acs Summary: "The bankruptcy record of Sylvester L Parker from Louisville, KY, shows a Chapter 7 case filed in 06.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2015."
Sylvester L Parker — Kentucky, 15-32052


ᐅ Guy Parks, Kentucky

Address: 7212 Layman Dr Louisville, KY 40228

Bankruptcy Case 10-34932 Overview: "The bankruptcy filing by Guy Parks, undertaken in 2010-09-16 in Louisville, KY under Chapter 7, concluded with discharge in January 2, 2011 after liquidating assets."
Guy Parks — Kentucky, 10-34932


ᐅ Deborah Parks, Kentucky

Address: 913 W Whitney Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 10-35628: "The case of Deborah Parks in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Parks — Kentucky, 10-35628


ᐅ Brenda Parks, Kentucky

Address: 12605 Blackthorn Trce Louisville, KY 40299-4672

Concise Description of Bankruptcy Case 15-31469-jal7: "Louisville, KY resident Brenda Parks's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Brenda Parks — Kentucky, 15-31469


ᐅ Joshua Stephen Parks, Kentucky

Address: 1427 Debarr St Apt 1B Louisville, KY 40204

Bankruptcy Case 13-34872-thf Summary: "The bankruptcy filing by Joshua Stephen Parks, undertaken in 12.16.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-03-22 after liquidating assets."
Joshua Stephen Parks — Kentucky, 13-34872