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 Veronica J Porter, Kentucky

Address: 404 N Hite Ave Apt 2A Louisville, KY 40206

Bankruptcy Case 13-31510-acs Overview: "In Louisville, KY, Veronica J Porter filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Veronica J Porter — Kentucky, 13-31510


ᐅ Virdal Porter, Kentucky

Address: 519 E Saint Catherine St Louisville, KY 40203

Bankruptcy Case 10-31631 Summary: "The bankruptcy record of Virdal Porter from Louisville, KY, shows a Chapter 7 case filed in 03.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Virdal Porter — Kentucky, 10-31631


ᐅ Walter Porter, Kentucky

Address: 5902 Croft Ct Louisville, KY 40207

Bankruptcy Case 10-32329 Overview: "Walter Porter's bankruptcy, initiated in April 2010 and concluded by 08/15/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Porter — Kentucky, 10-32329


ᐅ Roxie Porter, Kentucky

Address: 2014 Wilson Ave Louisville, KY 40210

Concise Description of Bankruptcy Case 11-347707: "The bankruptcy record of Roxie Porter from Louisville, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2012."
Roxie Porter — Kentucky, 11-34770


ᐅ Sacha Porter, Kentucky

Address: 1303 Southwestern Pkwy Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-31000: "Sacha Porter's bankruptcy, initiated in 02/26/2010 and concluded by 06/14/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sacha Porter — Kentucky, 10-31000


ᐅ Samuel E Porter, Kentucky

Address: 4513 Sunflower Ave Louisville, KY 40216

Bankruptcy Case 13-32776-jal Overview: "The bankruptcy filing by Samuel E Porter, undertaken in July 2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Samuel E Porter — Kentucky, 13-32776


ᐅ Tenina R Porter, Kentucky

Address: 7008 Osprey Ridge Dr Louisville, KY 40228

Concise Description of Bankruptcy Case 13-312587: "Louisville, KY resident Tenina R Porter's March 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2013."
Tenina R Porter — Kentucky, 13-31258


ᐅ Shanita Porter, Kentucky

Address: 4310 Norfolk Dr Apt 1 Louisville, KY 40218

Bankruptcy Case 10-31034 Summary: "In a Chapter 7 bankruptcy case, Shanita Porter from Louisville, KY, saw her proceedings start in 2010-02-26 and complete by June 14, 2010, involving asset liquidation."
Shanita Porter — Kentucky, 10-31034


ᐅ Sherita Marie Porter, Kentucky

Address: 539 Beecher St Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-31796: "Sherita Marie Porter's bankruptcy, initiated in 2012-04-16 and concluded by 2012-08-02 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherita Marie Porter — Kentucky, 12-31796


ᐅ Angela Portillo, Kentucky

Address: 5511 Barksdale Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-31401: "The case of Angela Portillo in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Portillo — Kentucky, 10-31401


ᐅ Joseph Portman, Kentucky

Address: 4311 Taylor Blvd Louisville, KY 40215

Bankruptcy Case 10-33275 Summary: "The case of Joseph Portman in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Portman — Kentucky, 10-33275


ᐅ Wanda L Portman, Kentucky

Address: 208 Harlan Ave Louisville, KY 40214-1739

Brief Overview of Bankruptcy Case 07-31864: "Wanda L Portman, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2007-05-31, culminating in its successful completion by 2012-09-24."
Wanda L Portman — Kentucky, 07-31864


ᐅ Shatoya Posey, Kentucky

Address: 2017 Lower Hunters Trce Louisville, KY 40216-1527

Brief Overview of Bankruptcy Case 2014-32631-acs: "In a Chapter 7 bankruptcy case, Shatoya Posey from Louisville, KY, saw their proceedings start in 2014-07-12 and complete by October 10, 2014, involving asset liquidation."
Shatoya Posey — Kentucky, 2014-32631


ᐅ Deborah Posey, Kentucky

Address: 304 Wilma Ave Trlr 280 Louisville, KY 40229-6643

Bankruptcy Case 15-31468-acs Summary: "The bankruptcy record of Deborah Posey from Louisville, KY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Deborah Posey — Kentucky, 15-31468


ᐅ Detrick L Posey, Kentucky

Address: 443 Gheens Ave Louisville, KY 40214

Concise Description of Bankruptcy Case 13-33390-acs7: "Detrick L Posey's Chapter 7 bankruptcy, filed in Louisville, KY in August 23, 2013, led to asset liquidation, with the case closing in 11/27/2013."
Detrick L Posey — Kentucky, 13-33390


ᐅ Thomas E Posey, Kentucky

Address: 406 Kilmory Ave Louisville, KY 40214-3012

Bankruptcy Case 15-30918-acs Summary: "In Louisville, KY, Thomas E Posey filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2015."
Thomas E Posey — Kentucky, 15-30918


ᐅ Vernon Posey, Kentucky

Address: 11451 N Tazwell Dr Louisville, KY 40241

Bankruptcy Case 10-30412 Overview: "The case of Vernon Posey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Posey — Kentucky, 10-30412


ᐅ Jelisa M Posey, Kentucky

Address: 2602 Le Blanc Ct Apt 3 Louisville, KY 40206-1226

Bankruptcy Case 16-30615-jal Overview: "Louisville, KY resident Jelisa M Posey's 02/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Jelisa M Posey — Kentucky, 16-30615


ᐅ Steven R Poteet, Kentucky

Address: 7009 Rogers Ln Louisville, KY 40272-1037

Bankruptcy Case 15-33655-thf Overview: "In Louisville, KY, Steven R Poteet filed for Chapter 7 bankruptcy in Nov 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Steven R Poteet — Kentucky, 15-33655


ᐅ John M Potter, Kentucky

Address: 2709 Alanmede Rd Louisville, KY 40205

Bankruptcy Case 11-30360 Overview: "John M Potter's bankruptcy, initiated in January 25, 2011 and concluded by May 13, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Potter — Kentucky, 11-30360


ᐅ Tiffany Potter, Kentucky

Address: 425 S Hubbards Ln Apt 414 Louisville, KY 40207

Bankruptcy Case 10-32817 Summary: "In Louisville, KY, Tiffany Potter filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Tiffany Potter — Kentucky, 10-32817


ᐅ Katherine Elizabeth Potter, Kentucky

Address: 4115 Caven Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 11-332907: "The bankruptcy record of Katherine Elizabeth Potter from Louisville, KY, shows a Chapter 7 case filed in 2011-07-04. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Katherine Elizabeth Potter — Kentucky, 11-33290


ᐅ Joel Karl Potts, Kentucky

Address: 838 Parkway Dr Louisville, KY 40217

Bankruptcy Case 11-36152 Summary: "In Louisville, KY, Joel Karl Potts filed for Chapter 7 bankruptcy in 12/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2012."
Joel Karl Potts — Kentucky, 11-36152


ᐅ Karen Potts, Kentucky

Address: 376 Glenview Rd Louisville, KY 40229-3510

Bankruptcy Case 15-30755-acs Summary: "In a Chapter 7 bankruptcy case, Karen Potts from Louisville, KY, saw her proceedings start in 2015-03-09 and complete by June 7, 2015, involving asset liquidation."
Karen Potts — Kentucky, 15-30755


ᐅ Tina Potts, Kentucky

Address: 1415 Amberlin Ln Louisville, KY 40245

Bankruptcy Case 13-33387-thf Summary: "The bankruptcy filing by Tina Potts, undertaken in Aug 23, 2013 in Louisville, KY under Chapter 7, concluded with discharge in 11/27/2013 after liquidating assets."
Tina Potts — Kentucky, 13-33387


ᐅ Shahram Pouranfar, Kentucky

Address: 1709 Pershing Ave Louisville, KY 40242-3527

Brief Overview of Bankruptcy Case 15-33148-acs: "Louisville, KY resident Shahram Pouranfar's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Shahram Pouranfar — Kentucky, 15-33148


ᐅ Gholam Pourbakhtegan, Kentucky

Address: 197 William St Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 12-30581: "Louisville, KY resident Gholam Pourbakhtegan's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Gholam Pourbakhtegan — Kentucky, 12-30581


ᐅ Kathryn M Pousardien, Kentucky

Address: 4907 Daleray Dr Louisville, KY 40219

Bankruptcy Case 13-32379-jal Overview: "Kathryn M Pousardien's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-06-13, led to asset liquidation, with the case closing in September 10, 2013."
Kathryn M Pousardien — Kentucky, 13-32379


ᐅ Cortney A Powell, Kentucky

Address: 2509 W Burnett Ave Louisville, KY 40210-1615

Brief Overview of Bankruptcy Case 16-31877-jal: "Cortney A Powell's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 16, 2016, led to asset liquidation, with the case closing in 09/14/2016."
Cortney A Powell — Kentucky, 16-31877


ᐅ Jr William Percy Powell, Kentucky

Address: 6406 Cottagemeadow Dr Louisville, KY 40218

Bankruptcy Case 12-30649 Summary: "The bankruptcy filing by Jr William Percy Powell, undertaken in 2012-02-15 in Louisville, KY under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Jr William Percy Powell — Kentucky, 12-30649


ᐅ Michelle R Powell, Kentucky

Address: 304 S Spring St Louisville, KY 40206-1957

Bankruptcy Case 15-32392-jal Summary: "Michelle R Powell's bankruptcy, initiated in July 2015 and concluded by 10.25.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle R Powell — Kentucky, 15-32392


ᐅ Sr Marcus Powell, Kentucky

Address: 3831 W Muhammad Ali Blvd Louisville, KY 40212

Bankruptcy Case 10-34605 Overview: "Louisville, KY resident Sr Marcus Powell's August 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2010."
Sr Marcus Powell — Kentucky, 10-34605


ᐅ Timothy Powell, Kentucky

Address: 9921 Silverwood Ln Louisville, KY 40272

Bankruptcy Case 10-34036 Overview: "The bankruptcy filing by Timothy Powell, undertaken in 2010-07-30 in Louisville, KY under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Timothy Powell — Kentucky, 10-34036


ᐅ Cassandra R Powell, Kentucky

Address: 1015 S 7th St Louisville, KY 40203-3321

Concise Description of Bankruptcy Case 15-32689-acs7: "In a Chapter 7 bankruptcy case, Cassandra R Powell from Louisville, KY, saw her proceedings start in 2015-08-20 and complete by November 18, 2015, involving asset liquidation."
Cassandra R Powell — Kentucky, 15-32689


ᐅ Latonya Yuvette Powell, Kentucky

Address: 2806 De Mel Ave Apt 4 Louisville, KY 40214

Concise Description of Bankruptcy Case 13-31655-jal7: "In a Chapter 7 bankruptcy case, Latonya Yuvette Powell from Louisville, KY, saw her proceedings start in Apr 22, 2013 and complete by 07/23/2013, involving asset liquidation."
Latonya Yuvette Powell — Kentucky, 13-31655


ᐅ Tina D Powell, Kentucky

Address: 5533 Minor Ln Louisville, KY 40219

Bankruptcy Case 13-32457-jal Summary: "Tina D Powell's Chapter 7 bankruptcy, filed in Louisville, KY in 06.19.2013, led to asset liquidation, with the case closing in Sep 24, 2013."
Tina D Powell — Kentucky, 13-32457


ᐅ Stephen Powell, Kentucky

Address: 6903 Timbersprings Cir Louisville, KY 40241

Snapshot of U.S. Bankruptcy Proceeding Case 09-36158: "The case of Stephen Powell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Powell — Kentucky, 09-36158


ᐅ Richard D Powell, Kentucky

Address: 3818 Bank St Louisville, KY 40212-2908

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31659-acs: "Richard D Powell's bankruptcy, initiated in April 2014 and concluded by Jul 27, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Powell — Kentucky, 2014-31659


ᐅ Richard D Powell, Kentucky

Address: 3818 Bank St Louisville, KY 40212-2908

Bankruptcy Case 14-31659-acs Summary: "The bankruptcy filing by Richard D Powell, undertaken in Apr 28, 2014 in Louisville, KY under Chapter 7, concluded with discharge in Jul 27, 2014 after liquidating assets."
Richard D Powell — Kentucky, 14-31659


ᐅ Leroy A Powell, Kentucky

Address: 16 College Ct Louisville, KY 40203

Concise Description of Bankruptcy Case 13-309177: "In Louisville, KY, Leroy A Powell filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Leroy A Powell — Kentucky, 13-30917


ᐅ Jeff T Powell, Kentucky

Address: 8732 Lantern Lite Pkwy Louisville, KY 40220

Concise Description of Bankruptcy Case 12-346837: "The bankruptcy record of Jeff T Powell from Louisville, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2013."
Jeff T Powell — Kentucky, 12-34683


ᐅ David Powell, Kentucky

Address: 5318 Witten Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 10-361077: "The case of David Powell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Powell — Kentucky, 10-36107


ᐅ Owen Powell, Kentucky

Address: 210 Bonnie Ln Louisville, KY 40218

Bankruptcy Case 13-33483-thf Overview: "In Louisville, KY, Owen Powell filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Owen Powell — Kentucky, 13-33483


ᐅ Ii James Ray Powell, Kentucky

Address: 10925 Oak Harbor Dr Louisville, KY 40299-4254

Concise Description of Bankruptcy Case 08-315527: "Ii James Ray Powell, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-04-16, culminating in its successful completion by Jun 24, 2013."
Ii James Ray Powell — Kentucky, 08-31552


ᐅ Jr Clarence R Powell, Kentucky

Address: 1224 Cooper Ave Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-30578: "The bankruptcy record of Jr Clarence R Powell from Louisville, KY, shows a Chapter 7 case filed in 02/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Jr Clarence R Powell — Kentucky, 11-30578


ᐅ Andrew D Powell, Kentucky

Address: 5431 Ye Old Post Rd Apt 3 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-31912: "Andrew D Powell's Chapter 7 bankruptcy, filed in Louisville, KY in 04.15.2011, led to asset liquidation, with the case closing in August 1, 2011."
Andrew D Powell — Kentucky, 11-31912


ᐅ Eunice M Powell, Kentucky

Address: 4926 Saddlebrook Ln Apt 5 Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-34364-thf: "The bankruptcy record of Eunice M Powell from Louisville, KY, shows a Chapter 7 case filed in November 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2014."
Eunice M Powell — Kentucky, 13-34364


ᐅ Jr James Powell, Kentucky

Address: 1801 Fust Ave Louisville, KY 40216

Bankruptcy Case 10-50975-tnw Overview: "The bankruptcy record of Jr James Powell from Louisville, KY, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2010."
Jr James Powell — Kentucky, 10-50975


ᐅ Paula Powell, Kentucky

Address: 5522 New Hampshire Blvd Apt 4 Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 13-34944-acs: "In Louisville, KY, Paula Powell filed for Chapter 7 bankruptcy in 2013-12-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2014."
Paula Powell — Kentucky, 13-34944


ᐅ Wayne Allen Powell, Kentucky

Address: 2811 De Mel Ave Apt 20 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-312897: "In a Chapter 7 bankruptcy case, Wayne Allen Powell from Louisville, KY, saw his proceedings start in 2011-03-15 and complete by July 2011, involving asset liquidation."
Wayne Allen Powell — Kentucky, 11-31289


ᐅ Jewell Powell, Kentucky

Address: 8904 Bobrader Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 10-365217: "The case of Jewell Powell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jewell Powell — Kentucky, 10-36521


ᐅ David B Powers, Kentucky

Address: 3909 Hillbrook Dr Louisville, KY 40220

Bankruptcy Case 13-31865-thf Overview: "David B Powers's bankruptcy, initiated in 2013-05-02 and concluded by August 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Powers — Kentucky, 13-31865


ᐅ Amy Powers, Kentucky

Address: 163 Stoke On Trent St Louisville, KY 40299

Concise Description of Bankruptcy Case 09-365477: "The case of Amy Powers in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Powers — Kentucky, 09-36547


ᐅ Missy A Powers, Kentucky

Address: 9606 Caven Ave Louisville, KY 40229-1125

Bankruptcy Case 14-30313-acs Overview: "Missy A Powers's Chapter 7 bankruptcy, filed in Louisville, KY in January 2014, led to asset liquidation, with the case closing in 2014-04-30."
Missy A Powers — Kentucky, 14-30313


ᐅ Dustin Wayne Powers, Kentucky

Address: 9215 Donerail Way Louisville, KY 40272-3407

Brief Overview of Bankruptcy Case 2014-33493-acs: "The bankruptcy record of Dustin Wayne Powers from Louisville, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2014."
Dustin Wayne Powers — Kentucky, 2014-33493


ᐅ Leo M Powers, Kentucky

Address: 8807 Hagner Dr Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-35276: "Louisville, KY resident Leo M Powers's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
Leo M Powers — Kentucky, 11-35276


ᐅ Latoya R Poynter, Kentucky

Address: 2007 Terril Ln Apt 9 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-31106: "The bankruptcy filing by Latoya R Poynter, undertaken in Mar 7, 2011 in Louisville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Latoya R Poynter — Kentucky, 11-31106


ᐅ Scott Poynter, Kentucky

Address: 5004 Roeder Dr. Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32810-thf: "In Louisville, KY, Scott Poynter filed for Chapter 7 bankruptcy in Jul 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-22."
Scott Poynter — Kentucky, 2014-32810


ᐅ Steven C Poynter, Kentucky

Address: 7404 Bamboo Ct Apt 3 Louisville, KY 40258-4430

Bankruptcy Case 2014-31836-acs Summary: "The bankruptcy filing by Steven C Poynter, undertaken in 05.08.2014 in Louisville, KY under Chapter 7, concluded with discharge in Aug 6, 2014 after liquidating assets."
Steven C Poynter — Kentucky, 2014-31836


ᐅ Marcus A Poyntz, Kentucky

Address: 1957 Magellan Ct Louisville, KY 40210

Bankruptcy Case 12-30883 Overview: "The bankruptcy filing by Marcus A Poyntz, undertaken in 2012-02-27 in Louisville, KY under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Marcus A Poyntz — Kentucky, 12-30883


ᐅ Kevin Richard Poyser, Kentucky

Address: 7345 Saint Andrews Church Rd Apt 12 Louisville, KY 40214

Concise Description of Bankruptcy Case 11-317617: "The case of Kevin Richard Poyser in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Richard Poyser — Kentucky, 11-31761


ᐅ Nieves Yosleidys Prado, Kentucky

Address: 7916 Brookridge Ln Louisville, KY 40219-3706

Snapshot of U.S. Bankruptcy Proceeding Case 16-31101-jal: "In Louisville, KY, Nieves Yosleidys Prado filed for Chapter 7 bankruptcy in 2016-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2016."
Nieves Yosleidys Prado — Kentucky, 16-31101


ᐅ Berislav Prajdic, Kentucky

Address: 306 Patriot Ct Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-32745: "Berislav Prajdic's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-06-02, led to asset liquidation, with the case closing in 2011-09-18."
Berislav Prajdic — Kentucky, 11-32745


ᐅ Richard Dwayne Prario, Kentucky

Address: 3711 Willmar Ave Louisville, KY 40218-1546

Concise Description of Bankruptcy Case 14-30820-acs7: "Richard Dwayne Prario's bankruptcy, initiated in March 4, 2014 and concluded by Jun 2, 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Dwayne Prario — Kentucky, 14-30820


ᐅ James Avery Prather, Kentucky

Address: 215 Kim Ct Louisville, KY 40214-4769

Concise Description of Bankruptcy Case 16-30396-acs7: "The bankruptcy record of James Avery Prather from Louisville, KY, shows a Chapter 7 case filed in 2016-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2016."
James Avery Prather — Kentucky, 16-30396


ᐅ John Prather, Kentucky

Address: 5217 Charmane Dr Louisville, KY 40219

Bankruptcy Case 10-32383 Overview: "John Prather's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-05-04, led to asset liquidation, with the case closing in August 11, 2010."
John Prather — Kentucky, 10-32383


ᐅ Matthew D Prather, Kentucky

Address: 7315 Saint Andrews Woods Cir Unit 201 Louisville, KY 40214-4296

Snapshot of U.S. Bankruptcy Proceeding Case 14-34649-thf: "Matthew D Prather's bankruptcy, initiated in 2014-12-22 and concluded by 03.22.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Prather — Kentucky, 14-34649


ᐅ Barry Lee Prather, Kentucky

Address: 1210 McBroom Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-31892: "The case of Barry Lee Prather in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Lee Prather — Kentucky, 11-31892


ᐅ Tracy L Prather, Kentucky

Address: 9409 Meadow Valley Ln Unit 203 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 12-34641: "Louisville, KY resident Tracy L Prather's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2013."
Tracy L Prather — Kentucky, 12-34641


ᐅ Nicholas Pregliasco, Kentucky

Address: 925 Eastern Pkwy Louisville, KY 40217

Bankruptcy Case 09-35686 Summary: "In a Chapter 7 bankruptcy case, Nicholas Pregliasco from Louisville, KY, saw his proceedings start in 11/04/2009 and complete by 2010-02-08, involving asset liquidation."
Nicholas Pregliasco — Kentucky, 09-35686


ᐅ Delphine Clayton Prentice, Kentucky

Address: 3323 Janell Rd Louisville, KY 40216-4707

Bankruptcy Case 15-30831-jal Summary: "The case of Delphine Clayton Prentice in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delphine Clayton Prentice — Kentucky, 15-30831


ᐅ Michael Douglas Presley, Kentucky

Address: 3715 Greenwich Rd Louisville, KY 40218

Concise Description of Bankruptcy Case 13-31798-acs7: "Michael Douglas Presley's bankruptcy, initiated in Apr 29, 2013 and concluded by 2013-08-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Douglas Presley — Kentucky, 13-31798


ᐅ Victor Presley, Kentucky

Address: 114 Spring Creek Ct Apt 4 Louisville, KY 40218

Concise Description of Bankruptcy Case 13-32434-jal7: "The bankruptcy filing by Victor Presley, undertaken in 06/17/2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Victor Presley — Kentucky, 13-32434


ᐅ Katheryn Presley, Kentucky

Address: 4219 Foreman Ln Apt 2 Louisville, KY 40219

Brief Overview of Bankruptcy Case 10-32006: "Katheryn Presley's bankruptcy, initiated in 04.15.2010 and concluded by 2010-08-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katheryn Presley — Kentucky, 10-32006


ᐅ Kenneth C Presley, Kentucky

Address: 7219 Yorktown Rd Apt 2 Louisville, KY 40214

Bankruptcy Case 11-30675 Summary: "In a Chapter 7 bankruptcy case, Kenneth C Presley from Louisville, KY, saw their proceedings start in February 2011 and complete by May 17, 2011, involving asset liquidation."
Kenneth C Presley — Kentucky, 11-30675


ᐅ Lakendra L Presley, Kentucky

Address: 5414 Ripple Ln Louisville, KY 40218-4224

Snapshot of U.S. Bankruptcy Proceeding Case 15-30443-jal: "The bankruptcy filing by Lakendra L Presley, undertaken in February 2015 in Louisville, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Lakendra L Presley — Kentucky, 15-30443


ᐅ Jamea R Pressley, Kentucky

Address: PO Box 16526 Louisville, KY 40256-0526

Concise Description of Bankruptcy Case 14-30923-acs7: "Jamea R Pressley's bankruptcy, initiated in March 2014 and concluded by 06/09/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamea R Pressley — Kentucky, 14-30923


ᐅ Mary J Prestigiacomo, Kentucky

Address: 2736 Frankfort Ave Apt 203 Louisville, KY 40206-2666

Bankruptcy Case 14-90478-BHL-7 Overview: "Mary J Prestigiacomo's bankruptcy, initiated in Mar 14, 2014 and concluded by 2014-06-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary J Prestigiacomo — Kentucky, 14-90478-BHL-7


ᐅ Anna Preston, Kentucky

Address: 2838 Elam Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-34257: "In Louisville, KY, Anna Preston filed for Chapter 7 bankruptcy in 08.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Anna Preston — Kentucky, 10-34257


ᐅ Gary Foster Prewitt, Kentucky

Address: 7106 Green Oak Dr Louisville, KY 40258-3246

Snapshot of U.S. Bankruptcy Proceeding Case 16-31286-jal: "The bankruptcy record of Gary Foster Prewitt from Louisville, KY, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Gary Foster Prewitt — Kentucky, 16-31286


ᐅ Angela Price, Kentucky

Address: 4200 Medallion Ct Apt 603 Louisville, KY 40219

Bankruptcy Case 09-35743 Overview: "The bankruptcy filing by Angela Price, undertaken in 2009-11-09 in Louisville, KY under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets."
Angela Price — Kentucky, 09-35743


ᐅ Evelyne Price, Kentucky

Address: 1626 Algonquin Pkwy Apt 38 Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 13-34346-jal: "The bankruptcy record of Evelyne Price from Louisville, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Evelyne Price — Kentucky, 13-34346


ᐅ Arthur Price, Kentucky

Address: 5014 Wellsworth Ave Louisville, KY 40216

Bankruptcy Case 10-35080 Overview: "The case of Arthur Price in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Price — Kentucky, 10-35080


ᐅ Daemon A Price, Kentucky

Address: 6714 Calm River Way Louisville, KY 40299-4289

Bankruptcy Case 15-33119-acs Summary: "The bankruptcy filing by Daemon A Price, undertaken in Sep 25, 2015 in Louisville, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Daemon A Price — Kentucky, 15-33119


ᐅ Dale J Price, Kentucky

Address: 1712 Deerwood Ave Apt 2 Louisville, KY 40205-1053

Brief Overview of Bankruptcy Case 16-30551-jal: "Dale J Price's Chapter 7 bankruptcy, filed in Louisville, KY in 2016-02-26, led to asset liquidation, with the case closing in May 2016."
Dale J Price — Kentucky, 16-30551


ᐅ Jr Edward Allen Price, Kentucky

Address: 1701 Fraser Dr Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 11-30669: "In a Chapter 7 bankruptcy case, Jr Edward Allen Price from Louisville, KY, saw their proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Jr Edward Allen Price — Kentucky, 11-30669


ᐅ Lisa Marie Price, Kentucky

Address: 992 Blossom Rd Louisville, KY 40229-3562

Brief Overview of Bankruptcy Case 14-31148-acs: "In a Chapter 7 bankruptcy case, Lisa Marie Price from Louisville, KY, saw her proceedings start in 2014-03-25 and complete by 06.23.2014, involving asset liquidation."
Lisa Marie Price — Kentucky, 14-31148


ᐅ Gail J Price, Kentucky

Address: 1815 Gardiner Ln Apt D34 Louisville, KY 40205-2846

Concise Description of Bankruptcy Case 08-301847: "Gail J Price, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-01-17, culminating in its successful completion by 2013-04-03."
Gail J Price — Kentucky, 08-30184


ᐅ Daniel R Price, Kentucky

Address: 8611 Wooded Glen Rd Louisville, KY 40220

Concise Description of Bankruptcy Case 11-335447: "Louisville, KY resident Daniel R Price's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Daniel R Price — Kentucky, 11-33544


ᐅ Catherine Price, Kentucky

Address: 5410 Layne Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-32093: "The bankruptcy record of Catherine Price from Louisville, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-17."
Catherine Price — Kentucky, 12-32093


ᐅ Benjamin Price, Kentucky

Address: 948 Charles St Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-36295: "In a Chapter 7 bankruptcy case, Benjamin Price from Louisville, KY, saw his proceedings start in December 1, 2010 and complete by March 2011, involving asset liquidation."
Benjamin Price — Kentucky, 10-36295


ᐅ Ronald Thomas Price, Kentucky

Address: 1015 S 29th St Louisville, KY 40211-1205

Bankruptcy Case 16-31523-acs Overview: "Ronald Thomas Price's Chapter 7 bankruptcy, filed in Louisville, KY in 05/12/2016, led to asset liquidation, with the case closing in August 10, 2016."
Ronald Thomas Price — Kentucky, 16-31523


ᐅ William L Price, Kentucky

Address: 339 N 42nd St Louisville, KY 40212-2747

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33441-acs: "William L Price's Chapter 7 bankruptcy, filed in Louisville, KY in September 2014, led to asset liquidation, with the case closing in 12/12/2014."
William L Price — Kentucky, 2014-33441


ᐅ Wilma Price, Kentucky

Address: 7105 Woodrow Way Louisville, KY 40228

Bankruptcy Case 10-35899 Overview: "The case of Wilma Price in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Price — Kentucky, 10-35899


ᐅ Tonika R Price, Kentucky

Address: 7002 Cedar Knoll Ct Apt 1 Louisville, KY 40291-4788

Brief Overview of Bankruptcy Case 2014-32462-jal: "The bankruptcy record of Tonika R Price from Louisville, KY, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2014."
Tonika R Price — Kentucky, 2014-32462


ᐅ Brenda S Price, Kentucky

Address: 5203 Famous Way Louisville, KY 40219

Concise Description of Bankruptcy Case 12-330927: "Brenda S Price's bankruptcy, initiated in Jul 3, 2012 and concluded by October 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda S Price — Kentucky, 12-33092


ᐅ Renae Dawn Price, Kentucky

Address: 2531 Broadmeade Rd Louisville, KY 40205

Bankruptcy Case 11-30493 Overview: "Renae Dawn Price's Chapter 7 bankruptcy, filed in Louisville, KY in February 2011, led to asset liquidation, with the case closing in May 20, 2011."
Renae Dawn Price — Kentucky, 11-30493


ᐅ Latialatiese D Price, Kentucky

Address: 6313 Valley Forest Dr Louisville, KY 40219-5925

Bankruptcy Case 15-33122-acs Overview: "Louisville, KY resident Latialatiese D Price's 09.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
Latialatiese D Price — Kentucky, 15-33122


ᐅ Barry E Priddy, Kentucky

Address: 391 Barricks Rd Lot 292 Louisville, KY 40229

Bankruptcy Case 13-33618-acs Overview: "Louisville, KY resident Barry E Priddy's 2013-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2013."
Barry E Priddy — Kentucky, 13-33618


ᐅ Carol Priddy, Kentucky

Address: 6709 Moorhampton Dr Louisville, KY 40228

Concise Description of Bankruptcy Case 10-327607: "Carol Priddy's bankruptcy, initiated in 2010-05-24 and concluded by 09.09.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Priddy — Kentucky, 10-32760