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 Carrie Ann Paxton, Kentucky

Address: 9827 Holiday Dr Louisville, KY 40272-2832

Concise Description of Bankruptcy Case 15-30476-thf7: "The case of Carrie Ann Paxton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Ann Paxton — Kentucky, 15-30476


ᐅ Iii Robert H Paxton, Kentucky

Address: 6423 Black Oak Ln Louisville, KY 40216

Bankruptcy Case 11-34681 Summary: "Louisville, KY resident Iii Robert H Paxton's 09/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2012."
Iii Robert H Paxton — Kentucky, 11-34681


ᐅ Anne Houston Payne, Kentucky

Address: 924 Jones Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-30346: "In Louisville, KY, Anne Houston Payne filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Anne Houston Payne — Kentucky, 11-30346


ᐅ Annette Payne, Kentucky

Address: 8510 Linda Rd Louisville, KY 40219-4404

Snapshot of U.S. Bankruptcy Proceeding Case 14-33678-jal: "In a Chapter 7 bankruptcy case, Annette Payne from Louisville, KY, saw her proceedings start in 09/30/2014 and complete by Dec 29, 2014, involving asset liquidation."
Annette Payne — Kentucky, 14-33678


ᐅ Julie Payne, Kentucky

Address: 7484 Greenwood Manor Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 10-348047: "In Louisville, KY, Julie Payne filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2010."
Julie Payne — Kentucky, 10-34804


ᐅ Jerry Payne, Kentucky

Address: 8609 Branchtree Pl Louisville, KY 40228

Brief Overview of Bankruptcy Case 10-31113: "The bankruptcy filing by Jerry Payne, undertaken in March 2010 in Louisville, KY under Chapter 7, concluded with discharge in 06/09/2010 after liquidating assets."
Jerry Payne — Kentucky, 10-31113


ᐅ Steven L Payne, Kentucky

Address: 3201 Leith Ln Louisville, KY 40218-1931

Bankruptcy Case 07-34509 Summary: "December 2007 marked the beginning of Steven L Payne's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by Mar 4, 2013."
Steven L Payne — Kentucky, 07-34509


ᐅ Doris Jean Payne, Kentucky

Address: 9919 Plaudit Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-31690-acs: "The case of Doris Jean Payne in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Jean Payne — Kentucky, 13-31690


ᐅ Ronika S Payne, Kentucky

Address: 14501 Estate Ridge Blvd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 11-34484: "In Louisville, KY, Ronika S Payne filed for Chapter 7 bankruptcy in 2011-09-16. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Ronika S Payne — Kentucky, 11-34484


ᐅ Cynthia M Payne, Kentucky

Address: 5716 Bucks Ln Louisville, KY 40291-1335

Brief Overview of Bankruptcy Case 14-34261-jal: "Cynthia M Payne's bankruptcy, initiated in November 18, 2014 and concluded by 2015-02-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Payne — Kentucky, 14-34261


ᐅ Temia Shanea Payne, Kentucky

Address: 6416 Maravian Dr Louisville, KY 40258-3130

Bankruptcy Case 16-30888-jal Overview: "Temia Shanea Payne's Chapter 7 bankruptcy, filed in Louisville, KY in 03/22/2016, led to asset liquidation, with the case closing in June 2016."
Temia Shanea Payne — Kentucky, 16-30888


ᐅ Mary E Payne, Kentucky

Address: 3522 Algonquin Pkwy Louisville, KY 40211-2343

Bankruptcy Case 11-33805 Overview: "The bankruptcy record for Mary E Payne from Louisville, KY, under Chapter 13, filed in 2011-08-04, involved setting up a repayment plan, finalized by 06/19/2013."
Mary E Payne — Kentucky, 11-33805


ᐅ James Payne, Kentucky

Address: 1544 S 31st St Louisville, KY 40211-1804

Bankruptcy Case 15-33201-thf Overview: "Louisville, KY resident James Payne's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
James Payne — Kentucky, 15-33201


ᐅ Jr Billie D Payne, Kentucky

Address: 8208 Brookhollow Ct Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 13-30829: "Louisville, KY resident Jr Billie D Payne's March 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2013."
Jr Billie D Payne — Kentucky, 13-30829


ᐅ Latonia M Payne, Kentucky

Address: 4906 Celeste Dr Louisville, KY 40228

Brief Overview of Bankruptcy Case 12-35553: "Latonia M Payne's Chapter 7 bankruptcy, filed in Louisville, KY in 12/21/2012, led to asset liquidation, with the case closing in 2013-03-27."
Latonia M Payne — Kentucky, 12-35553


ᐅ Sherri B Payne, Kentucky

Address: 8301 Lacevine Rd Louisville, KY 40220-5605

Snapshot of U.S. Bankruptcy Proceeding Case 14-30342-acs: "The case of Sherri B Payne in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri B Payne — Kentucky, 14-30342


ᐅ Jr Raymond T Payne, Kentucky

Address: 2503 W Main St Louisville, KY 40212

Snapshot of U.S. Bankruptcy Proceeding Case 13-30601: "Jr Raymond T Payne's bankruptcy, initiated in February 18, 2013 and concluded by 2013-05-25 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond T Payne — Kentucky, 13-30601


ᐅ Jeffrey Payton, Kentucky

Address: 544 Beecher St Louisville, KY 40215

Concise Description of Bankruptcy Case 09-364677: "In Louisville, KY, Jeffrey Payton filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Jeffrey Payton — Kentucky, 09-36467


ᐅ Brett A Payton, Kentucky

Address: 11303 Nez Perce Way Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-30557: "The bankruptcy filing by Brett A Payton, undertaken in 02.14.2013 in Louisville, KY under Chapter 7, concluded with discharge in 05/21/2013 after liquidating assets."
Brett A Payton — Kentucky, 13-30557


ᐅ Candice A Payton, Kentucky

Address: 3208 Lemmah Dr Louisville, KY 40216

Bankruptcy Case 09-35375 Summary: "Louisville, KY resident Candice A Payton's 10.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2010."
Candice A Payton — Kentucky, 09-35375


ᐅ Chad M Payton, Kentucky

Address: 1239 Schiller Ave Louisville, KY 40204

Bankruptcy Case 09-35265 Overview: "Louisville, KY resident Chad M Payton's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2010."
Chad M Payton — Kentucky, 09-35265


ᐅ Margaret L Payton, Kentucky

Address: 4308 Cloverleaf Dr Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-31925: "In a Chapter 7 bankruptcy case, Margaret L Payton from Louisville, KY, saw her proceedings start in April 15, 2011 and complete by 08/01/2011, involving asset liquidation."
Margaret L Payton — Kentucky, 11-31925


ᐅ Ebony Naquia Payton, Kentucky

Address: 8503 Roseborough Rd Louisville, KY 40228-2144

Bankruptcy Case 14-30381-thf Overview: "The bankruptcy filing by Ebony Naquia Payton, undertaken in February 2014 in Louisville, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Ebony Naquia Payton — Kentucky, 14-30381


ᐅ Robert N Payton, Kentucky

Address: 5200 Brice Bramble Ln Unit 104 Louisville, KY 40219-7127

Bankruptcy Case 15-33650-thf Summary: "The bankruptcy record of Robert N Payton from Louisville, KY, shows a Chapter 7 case filed in November 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2016."
Robert N Payton — Kentucky, 15-33650


ᐅ Iv Frank Peabody, Kentucky

Address: 311 N Watterson Trl Louisville, KY 40243

Concise Description of Bankruptcy Case 11-330917: "The bankruptcy filing by Iv Frank Peabody, undertaken in Jun 24, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 10/10/2011 after liquidating assets."
Iv Frank Peabody — Kentucky, 11-33091


ᐅ Michael Peace, Kentucky

Address: 5415 Carol Way Louisville, KY 40214

Concise Description of Bankruptcy Case 10-305527: "Michael Peace's Chapter 7 bankruptcy, filed in Louisville, KY in February 2010, led to asset liquidation, with the case closing in 05.12.2010."
Michael Peace — Kentucky, 10-30552


ᐅ William A Peace, Kentucky

Address: 6101 Jamie Collins Dr Apt A Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-33436: "William A Peace's bankruptcy, initiated in July 27, 2012 and concluded by October 23, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Peace — Kentucky, 12-33436


ᐅ Alisa Peach, Kentucky

Address: 242 Flamingo Dr Louisville, KY 40218

Concise Description of Bankruptcy Case 09-358507: "Alisa Peach's Chapter 7 bankruptcy, filed in Louisville, KY in November 13, 2009, led to asset liquidation, with the case closing in Feb 10, 2010."
Alisa Peach — Kentucky, 09-35850


ᐅ Jawann D Peacock, Kentucky

Address: 7319 S Central Ave Louisville, KY 40222-6769

Bankruptcy Case 2014-32684-jal Overview: "The bankruptcy filing by Jawann D Peacock, undertaken in Jul 15, 2014 in Louisville, KY under Chapter 7, concluded with discharge in Oct 13, 2014 after liquidating assets."
Jawann D Peacock — Kentucky, 2014-32684


ᐅ Jr Thomas Lee Peacock, Kentucky

Address: 4309 Trinity Cir Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 11-35874: "The bankruptcy filing by Jr Thomas Lee Peacock, undertaken in 12/09/2011 in Louisville, KY under Chapter 7, concluded with discharge in 03/06/2012 after liquidating assets."
Jr Thomas Lee Peacock — Kentucky, 11-35874


ᐅ Brian M Peak, Kentucky

Address: 8416 Damascus Cir Louisville, KY 40228-2458

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32917-acs: "Brian M Peak's Chapter 7 bankruptcy, filed in Louisville, KY in July 31, 2014, led to asset liquidation, with the case closing in 10/29/2014."
Brian M Peak — Kentucky, 2014-32917


ᐅ David A Peak, Kentucky

Address: 8416 Damascus Cir Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 12-32550: "In Louisville, KY, David A Peak filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2012."
David A Peak — Kentucky, 12-32550


ᐅ Donald Peak, Kentucky

Address: 4420 S 3rd St Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-35510: "The case of Donald Peak in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Peak — Kentucky, 10-35510


ᐅ Donna S Peak, Kentucky

Address: 1233 Texas Ave Louisville, KY 40204-2423

Bankruptcy Case 16-31551-jal Overview: "The case of Donna S Peak in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna S Peak — Kentucky, 16-31551


ᐅ Juliana M Peak, Kentucky

Address: 5300 Adkins Rd Louisville, KY 40219-5102

Brief Overview of Bankruptcy Case 14-32340-thf: "Juliana M Peak's bankruptcy, initiated in 06.17.2014 and concluded by 2014-09-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliana M Peak — Kentucky, 14-32340


ᐅ Sr Robert Peake, Kentucky

Address: 5515 Brinson Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-351307: "Louisville, KY resident Sr Robert Peake's Sep 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Sr Robert Peake — Kentucky, 10-35130


ᐅ Desmond Peals, Kentucky

Address: 204 W Tenny Ave Apt 2 Louisville, KY 40214-2118

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32859-thf: "Desmond Peals's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-07-28, led to asset liquidation, with the case closing in Oct 26, 2014."
Desmond Peals — Kentucky, 2014-32859


ᐅ Teresa Peals, Kentucky

Address: 3119 Winter Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-30685: "The case of Teresa Peals in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Peals — Kentucky, 11-30685


ᐅ Melissa A Pearce, Kentucky

Address: 5642 Mark Dr Louisville, KY 40258

Bankruptcy Case 11-31520 Overview: "The bankruptcy filing by Melissa A Pearce, undertaken in March 2011 in Louisville, KY under Chapter 7, concluded with discharge in July 11, 2011 after liquidating assets."
Melissa A Pearce — Kentucky, 11-31520


ᐅ Johnny Ray Pearce, Kentucky

Address: 153 Tumbleweed Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-34828: "The bankruptcy filing by Johnny Ray Pearce, undertaken in October 2012 in Louisville, KY under Chapter 7, concluded with discharge in Feb 3, 2013 after liquidating assets."
Johnny Ray Pearce — Kentucky, 12-34828


ᐅ Charles Darren Pearl, Kentucky

Address: 10406 Torrington Rd # 1 Louisville, KY 40272

Concise Description of Bankruptcy Case 13-34056-jal7: "The bankruptcy filing by Charles Darren Pearl, undertaken in 2013-10-14 in Louisville, KY under Chapter 7, concluded with discharge in 01.18.2014 after liquidating assets."
Charles Darren Pearl — Kentucky, 13-34056


ᐅ Craig Pearl, Kentucky

Address: 3755 Southern Pkwy Louisville, KY 40214-1751

Snapshot of U.S. Bankruptcy Proceeding Case 15-33870-acs: "Louisville, KY resident Craig Pearl's Dec 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 29, 2016."
Craig Pearl — Kentucky, 15-33870


ᐅ Jason Vaughn Pearl, Kentucky

Address: 10705 Fir Tree Ln Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32201: "In Louisville, KY, Jason Vaughn Pearl filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Jason Vaughn Pearl — Kentucky, 11-32201


ᐅ Lisa C Pearson, Kentucky

Address: 1920 Muncie Ave Apt 3 Louisville, KY 40206

Brief Overview of Bankruptcy Case 13-32368-thf: "Lisa C Pearson's bankruptcy, initiated in June 2013 and concluded by 2013-09-10 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa C Pearson — Kentucky, 13-32368


ᐅ Joyce Whittle Pearson, Kentucky

Address: 4343 Pruitt Ct Louisville, KY 40218

Bankruptcy Case 13-31030 Summary: "Joyce Whittle Pearson's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-13, led to asset liquidation, with the case closing in 06.17.2013."
Joyce Whittle Pearson — Kentucky, 13-31030


ᐅ Rhonda S Pearson, Kentucky

Address: 2856 Nepperhan Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 11-330027: "Rhonda S Pearson's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 17, 2011, led to asset liquidation, with the case closing in Sep 20, 2011."
Rhonda S Pearson — Kentucky, 11-33002


ᐅ Jr Douglas Pearson, Kentucky

Address: 153 Prairie Dr Louisville, KY 40229

Bankruptcy Case 09-36119 Summary: "Jr Douglas Pearson's bankruptcy, initiated in Nov 30, 2009 and concluded by 03.06.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Douglas Pearson — Kentucky, 09-36119


ᐅ Donald Ray Pearson, Kentucky

Address: 14508 Dixie Hwy Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-30809: "The bankruptcy filing by Donald Ray Pearson, undertaken in February 2013 in Louisville, KY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Donald Ray Pearson — Kentucky, 13-30809


ᐅ Earl Daniel Pearson, Kentucky

Address: 2502 W Oak St Louisville, KY 40210

Bankruptcy Case 13-30927 Summary: "The bankruptcy filing by Earl Daniel Pearson, undertaken in Mar 8, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Earl Daniel Pearson — Kentucky, 13-30927


ᐅ Charles A Pearson, Kentucky

Address: 1533 W Ormsby Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 12-311377: "The bankruptcy record of Charles A Pearson from Louisville, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Charles A Pearson — Kentucky, 12-31137


ᐅ Shermaine Lavonn Pearson, Kentucky

Address: 7909 Kenhurst Dr Louisville, KY 40258-2699

Brief Overview of Bankruptcy Case 15-33536-thf: "Shermaine Lavonn Pearson's Chapter 7 bankruptcy, filed in Louisville, KY in November 3, 2015, led to asset liquidation, with the case closing in 2016-02-01."
Shermaine Lavonn Pearson — Kentucky, 15-33536


ᐅ Jeffrey Alan Peavler, Kentucky

Address: 6405 Glendale Rd Louisville, KY 40291-2334

Brief Overview of Bankruptcy Case 14-30211-acs: "The bankruptcy filing by Jeffrey Alan Peavler, undertaken in 2014-01-22 in Louisville, KY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jeffrey Alan Peavler — Kentucky, 14-30211


ᐅ Ronald Peavler, Kentucky

Address: 8410 Emrich Ave Apt B Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-33373: "The case of Ronald Peavler in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Peavler — Kentucky, 10-33373


ᐅ Addie D Peavy, Kentucky

Address: 1911 W Chestnut St Louisville, KY 40203-1539

Bankruptcy Case 2014-33206-thf Summary: "The bankruptcy record of Addie D Peavy from Louisville, KY, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-23."
Addie D Peavy — Kentucky, 2014-33206


ᐅ Virginia Sharron Pebley, Kentucky

Address: 7915 Canonero Way Apt 304 Louisville, KY 40291-4914

Bankruptcy Case 2014-33287-jal Summary: "The bankruptcy record of Virginia Sharron Pebley from Louisville, KY, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Virginia Sharron Pebley — Kentucky, 2014-33287


ᐅ Larry Peck, Kentucky

Address: 3706 Falcon Crest Dr Unit 106 Louisville, KY 40219

Concise Description of Bankruptcy Case 09-354607: "The bankruptcy record of Larry Peck from Louisville, KY, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-30."
Larry Peck — Kentucky, 09-35460


ᐅ William R Peck, Kentucky

Address: 4801 Dover Rd Louisville, KY 40216

Bankruptcy Case 12-35204 Summary: "Louisville, KY resident William R Peck's November 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2013."
William R Peck — Kentucky, 12-35204


ᐅ Jason Peden, Kentucky

Address: 6198 Jeffrey Dr Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 09-35616: "The bankruptcy record of Jason Peden from Louisville, KY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Jason Peden — Kentucky, 09-35616


ᐅ Tina Marie Peden, Kentucky

Address: 8201 Chickering Way Louisville, KY 40228

Bankruptcy Case 13-34185-thf Overview: "In Louisville, KY, Tina Marie Peden filed for Chapter 7 bankruptcy in 10/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2014."
Tina Marie Peden — Kentucky, 13-34185


ᐅ Thomas Pedigo, Kentucky

Address: 11503 Fisherman Way Louisville, KY 40241

Bankruptcy Case 13-32973-thf Summary: "Louisville, KY resident Thomas Pedigo's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2013."
Thomas Pedigo — Kentucky, 13-32973


ᐅ Kathy Sue Peek, Kentucky

Address: 8012 Thixton Ln Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 13-32579-acs: "The bankruptcy record of Kathy Sue Peek from Louisville, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2013."
Kathy Sue Peek — Kentucky, 13-32579


ᐅ Pamela Dianne Peeples, Kentucky

Address: 2014 W Main St Apt 1F Louisville, KY 40203

Concise Description of Bankruptcy Case 13-33777-acs7: "The bankruptcy filing by Pamela Dianne Peeples, undertaken in 2013-09-20 in Louisville, KY under Chapter 7, concluded with discharge in 12/25/2013 after liquidating assets."
Pamela Dianne Peeples — Kentucky, 13-33777


ᐅ James W Peerce, Kentucky

Address: 6815 Creston Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-36196: "In a Chapter 7 bankruptcy case, James W Peerce from Louisville, KY, saw their proceedings start in Dec 31, 2011 and complete by 2012-04-17, involving asset liquidation."
James W Peerce — Kentucky, 11-36196


ᐅ Vance Peers, Kentucky

Address: PO Box 6268 Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-30764: "Vance Peers's bankruptcy, initiated in February 17, 2010 and concluded by May 19, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vance Peers — Kentucky, 10-30764


ᐅ Steven Peery, Kentucky

Address: 6883 Green Meadow Cir Louisville, KY 40207

Bankruptcy Case 09-35922 Summary: "In Louisville, KY, Steven Peery filed for Chapter 7 bankruptcy in Nov 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Steven Peery — Kentucky, 09-35922


ᐅ Trent A Pehlke, Kentucky

Address: 7505 Glen Arbor Rd Louisville, KY 40222

Concise Description of Bankruptcy Case 12-302827: "Trent A Pehlke's bankruptcy, initiated in January 2012 and concluded by May 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trent A Pehlke — Kentucky, 12-30282


ᐅ William Pellas, Kentucky

Address: 6123 Loretta St Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-31094: "William Pellas's Chapter 7 bankruptcy, filed in Louisville, KY in 03/02/2010, led to asset liquidation, with the case closing in June 2010."
William Pellas — Kentucky, 10-31094


ᐅ Allen Pelly, Kentucky

Address: 1948 Mellwood Ave Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-36269: "The bankruptcy record of Allen Pelly from Louisville, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Allen Pelly — Kentucky, 10-36269


ᐅ Diane Theresa Pelton, Kentucky

Address: 3706 S Park Rd Louisville, KY 40219-4869

Concise Description of Bankruptcy Case 15-32853-jal7: "In a Chapter 7 bankruptcy case, Diane Theresa Pelton from Louisville, KY, saw her proceedings start in 08/31/2015 and complete by Nov 29, 2015, involving asset liquidation."
Diane Theresa Pelton — Kentucky, 15-32853


ᐅ Kip James Pelton, Kentucky

Address: 3706 S Park Rd Louisville, KY 40219-4869

Concise Description of Bankruptcy Case 15-32853-jal7: "Kip James Pelton's bankruptcy, initiated in Aug 31, 2015 and concluded by 11.29.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kip James Pelton — Kentucky, 15-32853


ᐅ Michael Pemberton, Kentucky

Address: 424 Hillview Blvd Louisville, KY 40229-3215

Snapshot of U.S. Bankruptcy Proceeding Case 15-32489-jal: "The case of Michael Pemberton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Pemberton — Kentucky, 15-32489


ᐅ Bethany Pemberton, Kentucky

Address: 424 Hillview Blvd Louisville, KY 40229-3215

Brief Overview of Bankruptcy Case 15-32489-jal: "Bethany Pemberton's bankruptcy, initiated in July 31, 2015 and concluded by October 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany Pemberton — Kentucky, 15-32489


ᐅ Iii Jose M Pena, Kentucky

Address: 6226 Ledgewood Pkwy Apt 1 Louisville, KY 40214-3363

Bankruptcy Case 14-32377-jal Overview: "Iii Jose M Pena's Chapter 7 bankruptcy, filed in Louisville, KY in 06/20/2014, led to asset liquidation, with the case closing in 2014-09-18."
Iii Jose M Pena — Kentucky, 14-32377


ᐅ Jason E Pence, Kentucky

Address: 3733 Rosemont Blvd Louisville, KY 40218-1568

Snapshot of U.S. Bankruptcy Proceeding Case 15-32858-acs: "The bankruptcy record of Jason E Pence from Louisville, KY, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Jason E Pence — Kentucky, 15-32858


ᐅ Sandra L Pence, Kentucky

Address: 3733 Rosemont Blvd Louisville, KY 40218-1568

Concise Description of Bankruptcy Case 15-32858-acs7: "Sandra L Pence's bankruptcy, initiated in Aug 31, 2015 and concluded by Nov 29, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Pence — Kentucky, 15-32858


ᐅ Amy A Pence, Kentucky

Address: 816 French St Louisville, KY 40217

Bankruptcy Case 13-30244 Overview: "In a Chapter 7 bankruptcy case, Amy A Pence from Louisville, KY, saw her proceedings start in January 2013 and complete by 2013-04-30, involving asset liquidation."
Amy A Pence — Kentucky, 13-30244


ᐅ George Clifton Pendleton, Kentucky

Address: 4904 Imperial Ct Louisville, KY 40216-2317

Concise Description of Bankruptcy Case 16-30638-thf7: "Louisville, KY resident George Clifton Pendleton's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2016."
George Clifton Pendleton — Kentucky, 16-30638


ᐅ James Franklin Pendleton, Kentucky

Address: 8205 Laurel Grove Ct Louisville, KY 40228-2105

Concise Description of Bankruptcy Case 15-31326-thf7: "James Franklin Pendleton's Chapter 7 bankruptcy, filed in Louisville, KY in 04.22.2015, led to asset liquidation, with the case closing in 2015-07-21."
James Franklin Pendleton — Kentucky, 15-31326


ᐅ Lavelle C Pendleton, Kentucky

Address: 515 S 18th St Apt 119 Louisville, KY 40203-1680

Concise Description of Bankruptcy Case 15-30612-jal7: "Lavelle C Pendleton's Chapter 7 bankruptcy, filed in Louisville, KY in February 2015, led to asset liquidation, with the case closing in May 27, 2015."
Lavelle C Pendleton — Kentucky, 15-30612


ᐅ Carolyn L Pendleton, Kentucky

Address: 3219 Virginia Ave Louisville, KY 40211

Bankruptcy Case 11-30200 Overview: "The bankruptcy filing by Carolyn L Pendleton, undertaken in January 14, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Carolyn L Pendleton — Kentucky, 11-30200


ᐅ Christina Marie Pendleton, Kentucky

Address: 8205 Laurel Grove Ct Louisville, KY 40228-2105

Brief Overview of Bankruptcy Case 15-31326-thf: "The case of Christina Marie Pendleton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Marie Pendleton — Kentucky, 15-31326


ᐅ Shara Monique Pendleton, Kentucky

Address: 619 Mix Ave Louisville, KY 40208-1709

Concise Description of Bankruptcy Case 15-30612-jal7: "In a Chapter 7 bankruptcy case, Shara Monique Pendleton from Louisville, KY, saw her proceedings start in 02/26/2015 and complete by 2015-05-27, involving asset liquidation."
Shara Monique Pendleton — Kentucky, 15-30612


ᐅ Teri Colston Pendleton, Kentucky

Address: 4904 Imperial Ct Louisville, KY 40216-2317

Concise Description of Bankruptcy Case 16-30638-thf7: "The bankruptcy filing by Teri Colston Pendleton, undertaken in 03/02/2016 in Louisville, KY under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Teri Colston Pendleton — Kentucky, 16-30638


ᐅ Dorothy Gean Pendleton, Kentucky

Address: 2714 W Main St Apt 2 Louisville, KY 40212-1835

Bankruptcy Case 2014-33503-jal Summary: "The bankruptcy record of Dorothy Gean Pendleton from Louisville, KY, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17."
Dorothy Gean Pendleton — Kentucky, 2014-33503


ᐅ Christy M Pendley, Kentucky

Address: 4208 Edgin Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-33300: "Christy M Pendley's bankruptcy, initiated in July 18, 2012 and concluded by November 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy M Pendley — Kentucky, 12-33300


ᐅ Heidi M Pendley, Kentucky

Address: 338 Possum Path Louisville, KY 40214

Bankruptcy Case 11-31197 Overview: "In Louisville, KY, Heidi M Pendley filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2011."
Heidi M Pendley — Kentucky, 11-31197


ᐅ Lynn Marie Pendley, Kentucky

Address: 11823 Duane Point Cir Apt 202 Louisville, KY 40243

Bankruptcy Case 13-31198 Summary: "The bankruptcy filing by Lynn Marie Pendley, undertaken in 2013-03-22 in Louisville, KY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Lynn Marie Pendley — Kentucky, 13-31198


ᐅ Carol Renee Penick, Kentucky

Address: 225 Stoke on Trent St Louisville, KY 40299

Bankruptcy Case 13-31995-thf Overview: "In Louisville, KY, Carol Renee Penick filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2013."
Carol Renee Penick — Kentucky, 13-31995


ᐅ Ebony Jana Penick, Kentucky

Address: 915 S 32nd St Louisville, KY 40211-1559

Bankruptcy Case 15-30474-jal Summary: "In Louisville, KY, Ebony Jana Penick filed for Chapter 7 bankruptcy in February 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Ebony Jana Penick — Kentucky, 15-30474


ᐅ Tyrone L Penick, Kentucky

Address: 7801 Edna M Rd Louisville, KY 40258-1928

Concise Description of Bankruptcy Case 14-32155-jal7: "In a Chapter 7 bankruptcy case, Tyrone L Penick from Louisville, KY, saw his proceedings start in 06/02/2014 and complete by 08.31.2014, involving asset liquidation."
Tyrone L Penick — Kentucky, 14-32155


ᐅ Heather Marie Penn, Kentucky

Address: 1058 E Saint Catherine St Louisville, KY 40204-1940

Concise Description of Bankruptcy Case 15-10084-jal7: "Heather Marie Penn's bankruptcy, initiated in 01.29.2015 and concluded by Apr 29, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Marie Penn — Kentucky, 15-10084


ᐅ Sheila Marlene Penney, Kentucky

Address: 1427 S 2nd St Apt 4 Louisville, KY 40208-2192

Brief Overview of Bankruptcy Case 15-30681-acs: "In Louisville, KY, Sheila Marlene Penney filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Sheila Marlene Penney — Kentucky, 15-30681


ᐅ Lee Travis Pennington, Kentucky

Address: 2519 Clearbrook Dr Louisville, KY 40220-3607

Bankruptcy Case 15-30099-jal Overview: "Lee Travis Pennington's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 15, 2015, led to asset liquidation, with the case closing in April 15, 2015."
Lee Travis Pennington — Kentucky, 15-30099


ᐅ Amanda Pennington, Kentucky

Address: 5005 Constance Dr Louisville, KY 40272

Bankruptcy Case 10-33996 Overview: "Amanda Pennington's Chapter 7 bankruptcy, filed in Louisville, KY in 07.30.2010, led to asset liquidation, with the case closing in 11.15.2010."
Amanda Pennington — Kentucky, 10-33996


ᐅ Louise D Pennix, Kentucky

Address: 6327 Hackel Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 13-34173-thf7: "In a Chapter 7 bankruptcy case, Louise D Pennix from Louisville, KY, saw her proceedings start in 2013-10-22 and complete by Jan 26, 2014, involving asset liquidation."
Louise D Pennix — Kentucky, 13-34173


ᐅ Christine R Penno, Kentucky

Address: PO Box 23008 Louisville, KY 40223

Concise Description of Bankruptcy Case 11-343267: "Christine R Penno's bankruptcy, initiated in 09.07.2011 and concluded by 12.24.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine R Penno — Kentucky, 11-34326


ᐅ Ii William Pennoyer, Kentucky

Address: 6505 Pagoda Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 09-35988: "In a Chapter 7 bankruptcy case, Ii William Pennoyer from Louisville, KY, saw their proceedings start in 2009-11-20 and complete by 2010-02-24, involving asset liquidation."
Ii William Pennoyer — Kentucky, 09-35988


ᐅ Dontay Penny, Kentucky

Address: 2208 W Market St Louisville, KY 40212-1535

Brief Overview of Bankruptcy Case 15-30182-thf: "The bankruptcy record of Dontay Penny from Louisville, KY, shows a Chapter 7 case filed in 01/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2015."
Dontay Penny — Kentucky, 15-30182


ᐅ Kayla Chapel Penny, Kentucky

Address: 2025 Brownsboro Rd Apt 411 Louisville, KY 40206

Brief Overview of Bankruptcy Case 11-32641: "Louisville, KY resident Kayla Chapel Penny's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Kayla Chapel Penny — Kentucky, 11-32641


ᐅ Vernia Penrod, Kentucky

Address: 406 Fountain Ct Apt 2 Louisville, KY 40208

Bankruptcy Case 09-36000 Overview: "Louisville, KY resident Vernia Penrod's 2009-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-26."
Vernia Penrod — Kentucky, 09-36000