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 Cheryl A Priddy, Kentucky

Address: 10910A Deering Rd Louisville, KY 40272-4130

Brief Overview of Bankruptcy Case 08-34221-jal: "Sep 24, 2008 marked the beginning of Cheryl A Priddy's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by December 2013."
Cheryl A Priddy — Kentucky, 08-34221


ᐅ Coy Brent Priddy, Kentucky

Address: 4610 Southern Pkwy Apt 1 Louisville, KY 40214-6606

Brief Overview of Bankruptcy Case 08-34910: "The bankruptcy record for Coy Brent Priddy from Louisville, KY, under Chapter 13, filed in 11.03.2008, involved setting up a repayment plan, finalized by 02.21.2013."
Coy Brent Priddy — Kentucky, 08-34910


ᐅ Jerry Wayne Priddy, Kentucky

Address: 3528 Woodruff Ave Louisville, KY 40215-1828

Bankruptcy Case 11-31450 Summary: "2011-03-23 marked the beginning of Jerry Wayne Priddy's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 10.18.2012."
Jerry Wayne Priddy — Kentucky, 11-31450


ᐅ Ricky W Priddy, Kentucky

Address: 4504 Cornice Ct Louisville, KY 40299

Bankruptcy Case 11-33018 Summary: "Ricky W Priddy's bankruptcy, initiated in 06/20/2011 and concluded by October 6, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky W Priddy — Kentucky, 11-33018


ᐅ Robert W Priddy, Kentucky

Address: 4514 Janice Way Louisville, KY 40216

Bankruptcy Case 11-31941 Overview: "Louisville, KY resident Robert W Priddy's April 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Robert W Priddy — Kentucky, 11-31941


ᐅ Sam Priddy, Kentucky

Address: 1354 Sale Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 10-31930: "The case of Sam Priddy in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam Priddy — Kentucky, 10-31930


ᐅ Sr Donald R Priddy, Kentucky

Address: 8825 Vision Pl Louisville, KY 40229-2581

Brief Overview of Bankruptcy Case 14-30745-jal: "Sr Donald R Priddy's Chapter 7 bankruptcy, filed in Louisville, KY in 02.28.2014, led to asset liquidation, with the case closing in 2014-05-29."
Sr Donald R Priddy — Kentucky, 14-30745


ᐅ Patricia Pride, Kentucky

Address: 4308 Mada Way Louisville, KY 40272

Concise Description of Bankruptcy Case 10-367527: "In Louisville, KY, Patricia Pride filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2011."
Patricia Pride — Kentucky, 10-36752


ᐅ Romano Kathleen Pride, Kentucky

Address: 8208 3rd Street Rd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-36619: "The case of Romano Kathleen Pride in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romano Kathleen Pride — Kentucky, 10-36619


ᐅ Aaron S Pridemore, Kentucky

Address: 10509 Chenny Ct Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-35010: "In a Chapter 7 bankruptcy case, Aaron S Pridemore from Louisville, KY, saw his proceedings start in October 2011 and complete by 2012-02-03, involving asset liquidation."
Aaron S Pridemore — Kentucky, 11-35010


ᐅ Lauri M Priest, Kentucky

Address: 245 Burnsdale Rd Louisville, KY 40243-1615

Concise Description of Bankruptcy Case 14-32268-jal7: "Lauri M Priest's Chapter 7 bankruptcy, filed in Louisville, KY in June 2014, led to asset liquidation, with the case closing in September 2014."
Lauri M Priest — Kentucky, 14-32268


ᐅ Vanderbilt Lillie R Primes, Kentucky

Address: 1408 Standard Village Cir Louisville, KY 40210-1600

Bankruptcy Case 15-33582-thf Summary: "Vanderbilt Lillie R Primes's Chapter 7 bankruptcy, filed in Louisville, KY in 11/06/2015, led to asset liquidation, with the case closing in 02.04.2016."
Vanderbilt Lillie R Primes — Kentucky, 15-33582


ᐅ Roy Curtis Prince, Kentucky

Address: 12429 Springmeadow Dr Louisville, KY 40229

Bankruptcy Case 11-31788 Overview: "Roy Curtis Prince's bankruptcy, initiated in 04/08/2011 and concluded by 07.25.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Curtis Prince — Kentucky, 11-31788


ᐅ Kimberly Ann Prince, Kentucky

Address: 5413 Revere Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 13-33438-jal: "The bankruptcy record of Kimberly Ann Prince from Louisville, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2013."
Kimberly Ann Prince — Kentucky, 13-33438


ᐅ Timothy Prince, Kentucky

Address: 7326 Ticonderoga Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-30345: "The case of Timothy Prince in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Prince — Kentucky, 10-30345


ᐅ Ii Timothy Lamont Prince, Kentucky

Address: 7326 Ticonderoga Dr Louisville, KY 40214

Bankruptcy Case 13-31612-acs Summary: "In Louisville, KY, Ii Timothy Lamont Prince filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Ii Timothy Lamont Prince — Kentucky, 13-31612


ᐅ Ellis Pritchard, Kentucky

Address: 2203 Peaslee Rd Louisville, KY 40216-4835

Bankruptcy Case 15-30587-thf Overview: "In Louisville, KY, Ellis Pritchard filed for Chapter 7 bankruptcy in February 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Ellis Pritchard — Kentucky, 15-30587


ᐅ Alfredia Pritchard, Kentucky

Address: 1807 S 22nd St Louisville, KY 40210

Bankruptcy Case 10-32675 Overview: "In a Chapter 7 bankruptcy case, Alfredia Pritchard from Louisville, KY, saw her proceedings start in 2010-05-19 and complete by Sep 4, 2010, involving asset liquidation."
Alfredia Pritchard — Kentucky, 10-32675


ᐅ Denise Probus, Kentucky

Address: 104 N Jane St Louisville, KY 40206-2412

Brief Overview of Bankruptcy Case 14-32239-jal: "The case of Denise Probus in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Probus — Kentucky, 14-32239


ᐅ Ronald D Probus, Kentucky

Address: 9102 W Manslick Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-319037: "Louisville, KY resident Ronald D Probus's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Ronald D Probus — Kentucky, 11-31903


ᐅ Patricia Proctor, Kentucky

Address: 409 Lindsay Ct Apt 1 Louisville, KY 40206

Concise Description of Bankruptcy Case 09-363317: "Patricia Proctor's bankruptcy, initiated in 2009-12-10 and concluded by 03/17/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Proctor — Kentucky, 09-36331


ᐅ Jacob Proctor, Kentucky

Address: 601 E Barbee Ave Louisville, KY 40217

Concise Description of Bankruptcy Case 10-320207: "The case of Jacob Proctor in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Proctor — Kentucky, 10-32020


ᐅ Robert J Proctor, Kentucky

Address: 2314 Rodman St Louisville, KY 40208

Bankruptcy Case 8:13-bk-15033-CPM Summary: "Louisville, KY resident Robert J Proctor's 11.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2014."
Robert J Proctor — Kentucky, 8:13-bk-15033


ᐅ Brenda Gail Proctor, Kentucky

Address: 800 Beecher St Louisville, KY 40215-2808

Concise Description of Bankruptcy Case 16-30506-thf7: "In a Chapter 7 bankruptcy case, Brenda Gail Proctor from Louisville, KY, saw her proceedings start in February 24, 2016 and complete by 2016-05-24, involving asset liquidation."
Brenda Gail Proctor — Kentucky, 16-30506


ᐅ Tiffany I Proctor, Kentucky

Address: 1231 Weller Ave Louisville, KY 40208-1003

Brief Overview of Bankruptcy Case 14-32158-jal: "Tiffany I Proctor's Chapter 7 bankruptcy, filed in Louisville, KY in 06.02.2014, led to asset liquidation, with the case closing in 2014-08-31."
Tiffany I Proctor — Kentucky, 14-32158


ᐅ Traci Proffitt, Kentucky

Address: 3101 Hunsinger Ln Apt 4 Louisville, KY 40220

Bankruptcy Case 10-30760 Overview: "Traci Proffitt's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-02-17, led to asset liquidation, with the case closing in 2010-05-19."
Traci Proffitt — Kentucky, 10-30760


ᐅ Bobbie Profumo, Kentucky

Address: 9624 Loft Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 09-36325: "Bobbie Profumo's bankruptcy, initiated in December 2009 and concluded by Mar 17, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Profumo — Kentucky, 09-36325


ᐅ Paula K Progner, Kentucky

Address: 4221 N Church Way Apt 15 Louisville, KY 40207

Brief Overview of Bankruptcy Case 13-34024-thf: "In a Chapter 7 bankruptcy case, Paula K Progner from Louisville, KY, saw her proceedings start in Oct 11, 2013 and complete by 01.15.2014, involving asset liquidation."
Paula K Progner — Kentucky, 13-34024


ᐅ James Michael Prott, Kentucky

Address: 2642 Cleveland Blvd Apt 73 Louisville, KY 40206

Brief Overview of Bankruptcy Case 12-32681: "The bankruptcy filing by James Michael Prott, undertaken in June 2012 in Louisville, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
James Michael Prott — Kentucky, 12-32681


ᐅ Maria Leonor Provan, Kentucky

Address: 308 Buckingham Ter Louisville, KY 40222-5533

Bankruptcy Case 12-31471-acs Summary: "Chapter 13 bankruptcy for Maria Leonor Provan in Louisville, KY began in 03.28.2012, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-27."
Maria Leonor Provan — Kentucky, 12-31471


ᐅ Martin W Provence, Kentucky

Address: 11405 Westport Rd Rm 105 Louisville, KY 40241

Bankruptcy Case 11-34023 Summary: "The bankruptcy record of Martin W Provence from Louisville, KY, shows a Chapter 7 case filed in August 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2011."
Martin W Provence — Kentucky, 11-34023


ᐅ Matthew L Provencher, Kentucky

Address: 8819 Roman Ct Louisville, KY 40291

Concise Description of Bankruptcy Case 12-355877: "Louisville, KY resident Matthew L Provencher's December 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2013."
Matthew L Provencher — Kentucky, 12-35587


ᐅ Pedro R Prudencio, Kentucky

Address: 7312 Daisy Ave Louisville, KY 40258

Concise Description of Bankruptcy Case 11-358807: "Louisville, KY resident Pedro R Prudencio's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2012."
Pedro R Prudencio — Kentucky, 11-35880


ᐅ Heather M Pruitt, Kentucky

Address: 7520 Connor Way Apt 4 Louisville, KY 40214-7703

Bankruptcy Case 15-33432-thf Summary: "In Louisville, KY, Heather M Pruitt filed for Chapter 7 bankruptcy in 10/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Heather M Pruitt — Kentucky, 15-33432


ᐅ Lorena Pruitt, Kentucky

Address: 1740 Meyers Ln Apt 3 Louisville, KY 40216-6111

Concise Description of Bankruptcy Case 15-31843-acs7: "Lorena Pruitt's bankruptcy, initiated in June 2015 and concluded by 09/01/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorena Pruitt — Kentucky, 15-31843


ᐅ Jerry L Pruitt, Kentucky

Address: 106 Country Acres Unit 1 Louisville, KY 40218-4025

Brief Overview of Bankruptcy Case 15-33239-acs: "Jerry L Pruitt's bankruptcy, initiated in October 5, 2015 and concluded by 2016-01-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry L Pruitt — Kentucky, 15-33239


ᐅ William Pruitt, Kentucky

Address: 4551 Southwestern Pkwy Louisville, KY 40212

Concise Description of Bankruptcy Case 09-358567: "The bankruptcy filing by William Pruitt, undertaken in 11/13/2009 in Louisville, KY under Chapter 7, concluded with discharge in 02.10.2010 after liquidating assets."
William Pruitt — Kentucky, 09-35856


ᐅ Renee Denise Pruitt, Kentucky

Address: 640 Zorn Ave Apt 9B Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 13-34422-thf: "The case of Renee Denise Pruitt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Denise Pruitt — Kentucky, 13-34422


ᐅ Jr Lionel L Pruitt, Kentucky

Address: 312 Clover Ln Louisville, KY 40207

Bankruptcy Case 13-31011 Summary: "Jr Lionel L Pruitt's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-03-12, led to asset liquidation, with the case closing in June 16, 2013."
Jr Lionel L Pruitt — Kentucky, 13-31011


ᐅ Shawn Leman Pruitt, Kentucky

Address: 4860 Fegenbush Ln Apt 3 Louisville, KY 40228

Bankruptcy Case 13-30915 Summary: "In a Chapter 7 bankruptcy case, Shawn Leman Pruitt from Louisville, KY, saw their proceedings start in Mar 7, 2013 and complete by 06/11/2013, involving asset liquidation."
Shawn Leman Pruitt — Kentucky, 13-30915


ᐅ Galen E Pruitt, Kentucky

Address: PO Box 14299 Louisville, KY 40214-0299

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33150-thf: "Galen E Pruitt's bankruptcy, initiated in August 2014 and concluded by November 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Galen E Pruitt — Kentucky, 2014-33150


ᐅ Sr Clifton L Pruitt, Kentucky

Address: 737 S 39th St Louisville, KY 40211-2817

Concise Description of Bankruptcy Case 10-361387: "Chapter 13 bankruptcy for Sr Clifton L Pruitt in Louisville, KY began in Nov 22, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-23."
Sr Clifton L Pruitt — Kentucky, 10-36138


ᐅ Herman Lewis Prunty, Kentucky

Address: 4116 Melda Ln Louisville, KY 40219-1512

Bankruptcy Case 08-34076 Overview: "09/16/2008 marked the beginning of Herman Lewis Prunty's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 12.05.2012."
Herman Lewis Prunty — Kentucky, 08-34076


ᐅ Misty D Pryor, Kentucky

Address: 9208 Omar Khayyam Blvd Louisville, KY 40272

Concise Description of Bankruptcy Case 12-321097: "The bankruptcy record of Misty D Pryor from Louisville, KY, shows a Chapter 7 case filed in 05.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
Misty D Pryor — Kentucky, 12-32109


ᐅ Sheana J Pryor, Kentucky

Address: 418 Iola Rd Louisville, KY 40207-2944

Snapshot of U.S. Bankruptcy Proceeding Case 15-32235-acs: "Sheana J Pryor's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-07-10, led to asset liquidation, with the case closing in Oct 8, 2015."
Sheana J Pryor — Kentucky, 15-32235


ᐅ Sr Karl D Pryor, Kentucky

Address: 3923 Cane Run Rd Louisville, KY 40211-2053

Brief Overview of Bankruptcy Case 07-33864: "Filing for Chapter 13 bankruptcy in 2007-10-31, Sr Karl D Pryor from Louisville, KY, structured a repayment plan, achieving discharge in 2013-01-03."
Sr Karl D Pryor — Kentucky, 07-33864


ᐅ Steven A Pryor, Kentucky

Address: 13410 Diane Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-339307: "The bankruptcy record of Steven A Pryor from Louisville, KY, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Steven A Pryor — Kentucky, 11-33930


ᐅ Kimeta A Pryor, Kentucky

Address: 9411 Meadow Valley Ln Unit 203 Louisville, KY 40291-3967

Concise Description of Bankruptcy Case 15-32644-jal7: "In a Chapter 7 bankruptcy case, Kimeta A Pryor from Louisville, KY, saw their proceedings start in 2015-08-17 and complete by 11/15/2015, involving asset liquidation."
Kimeta A Pryor — Kentucky, 15-32644


ᐅ Larrissa Ty Von Pryor, Kentucky

Address: 2126 Allston Ave Louisville, KY 40210-2116

Concise Description of Bankruptcy Case 2014-32927-acs7: "The bankruptcy filing by Larrissa Ty Von Pryor, undertaken in 2014-07-31 in Louisville, KY under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Larrissa Ty Von Pryor — Kentucky, 2014-32927


ᐅ Leslie Marie Pryor, Kentucky

Address: 3311 Pacific Ct Louisville, KY 40211

Bankruptcy Case 11-31552 Overview: "The bankruptcy record of Leslie Marie Pryor from Louisville, KY, shows a Chapter 7 case filed in Mar 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2011."
Leslie Marie Pryor — Kentucky, 11-31552


ᐅ Gallagher Nathan D Przybyl, Kentucky

Address: 1612 Lou Gene Ave Louisville, KY 40216-5404

Bankruptcy Case 15-30796-jal Overview: "Gallagher Nathan D Przybyl's Chapter 7 bankruptcy, filed in Louisville, KY in March 12, 2015, led to asset liquidation, with the case closing in 2015-06-10."
Gallagher Nathan D Przybyl — Kentucky, 15-30796


ᐅ Tamara G Puckett, Kentucky

Address: 7909 Grenelle Dr Louisville, KY 40228

Bankruptcy Case 11-31918 Overview: "The bankruptcy record of Tamara G Puckett from Louisville, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Tamara G Puckett — Kentucky, 11-31918


ᐅ Tanya F Puckett, Kentucky

Address: 4918 Wellsworth Ave Louisville, KY 40216-2471

Brief Overview of Bankruptcy Case 14-31089-jal: "The bankruptcy filing by Tanya F Puckett, undertaken in March 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Tanya F Puckett — Kentucky, 14-31089


ᐅ Aaron K Puckett, Kentucky

Address: 4823 Westside Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 13-310847: "The bankruptcy record of Aaron K Puckett from Louisville, KY, shows a Chapter 7 case filed in 03.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2013."
Aaron K Puckett — Kentucky, 13-31084


ᐅ Tonya Louise Puckett, Kentucky

Address: 22 Royal Dr Louisville, KY 40214-5820

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31477-jal: "In a Chapter 7 bankruptcy case, Tonya Louise Puckett from Louisville, KY, saw her proceedings start in 2014-04-15 and complete by July 14, 2014, involving asset liquidation."
Tonya Louise Puckett — Kentucky, 2014-31477


ᐅ Ashley Puckett, Kentucky

Address: 246 Kenoak Dr Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-32831: "In Louisville, KY, Ashley Puckett filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2010."
Ashley Puckett — Kentucky, 10-32831


ᐅ Bradley Steven Puckett, Kentucky

Address: 6307 Johnsontown Rd Louisville, KY 40272-3619

Concise Description of Bankruptcy Case 15-33053-jal7: "Louisville, KY resident Bradley Steven Puckett's 09.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-20."
Bradley Steven Puckett — Kentucky, 15-33053


ᐅ Michelle Leeann Puckett, Kentucky

Address: 9905 Mcneely Lake Dr Louisville, KY 40229-1623

Snapshot of U.S. Bankruptcy Proceeding Case 15-32852-thf: "In Louisville, KY, Michelle Leeann Puckett filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Michelle Leeann Puckett — Kentucky, 15-32852


ᐅ Paul A Puckett, Kentucky

Address: 9709 Mary Dell Ln Louisville, KY 40291

Brief Overview of Bankruptcy Case 11-31202: "In Louisville, KY, Paul A Puckett filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Paul A Puckett — Kentucky, 11-31202


ᐅ Janelle E Puckett, Kentucky

Address: 6532 Bridleview Cir Louisville, KY 40228-1600

Bankruptcy Case 14-30067-acs Summary: "The bankruptcy filing by Janelle E Puckett, undertaken in 2014-01-10 in Louisville, KY under Chapter 7, concluded with discharge in 2014-04-10 after liquidating assets."
Janelle E Puckett — Kentucky, 14-30067


ᐅ Jessica Nichole Puckett, Kentucky

Address: 6307 Johnsontown Rd Louisville, KY 40272-3619

Bankruptcy Case 15-33053-jal Overview: "Jessica Nichole Puckett's bankruptcy, initiated in 2015-09-21 and concluded by 12/20/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Nichole Puckett — Kentucky, 15-33053


ᐅ Ii Maurice Pudlo, Kentucky

Address: 5606 Morrison Ave Louisville, KY 40214

Bankruptcy Case 09-36302 Overview: "The bankruptcy record of Ii Maurice Pudlo from Louisville, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
Ii Maurice Pudlo — Kentucky, 09-36302


ᐅ Nicholas Puffer, Kentucky

Address: 8910 Bilsim Ct Louisville, KY 40291

Bankruptcy Case 10-35272 Overview: "In a Chapter 7 bankruptcy case, Nicholas Puffer from Louisville, KY, saw his proceedings start in Oct 5, 2010 and complete by 2011-01-21, involving asset liquidation."
Nicholas Puffer — Kentucky, 10-35272


ᐅ Felicia Michelle Pugh, Kentucky

Address: 1029 Queen Ave Louisville, KY 40215

Bankruptcy Case 13-30822 Summary: "Felicia Michelle Pugh's bankruptcy, initiated in February 28, 2013 and concluded by 2013-06-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Michelle Pugh — Kentucky, 13-30822


ᐅ Mary L Pugh, Kentucky

Address: 1806 Beech St Louisville, KY 40210-2093

Snapshot of U.S. Bankruptcy Proceeding Case 16-30841-acs: "The case of Mary L Pugh in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Pugh — Kentucky, 16-30841


ᐅ Nada Puharic, Kentucky

Address: 3326 Breckenridge Ln Apt 6 Louisville, KY 40220

Bankruptcy Case 09-36300 Summary: "The bankruptcy record of Nada Puharic from Louisville, KY, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2010."
Nada Puharic — Kentucky, 09-36300


ᐅ Denis Puhovac, Kentucky

Address: 2503 Hikes Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31336: "Louisville, KY resident Denis Puhovac's 03.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Denis Puhovac — Kentucky, 12-31336


ᐅ Enid Puhovac, Kentucky

Address: 3013 Arjay Ln Louisville, KY 40220-3046

Brief Overview of Bankruptcy Case 14-34746-thf: "In a Chapter 7 bankruptcy case, Enid Puhovac from Louisville, KY, saw her proceedings start in 2014-12-31 and complete by March 2015, involving asset liquidation."
Enid Puhovac — Kentucky, 14-34746


ᐅ Castaneda Miuris E Puig, Kentucky

Address: 5307 Amalfi Ave Louisville, KY 40219-5105

Snapshot of U.S. Bankruptcy Proceeding Case 15-30810-acs: "The case of Castaneda Miuris E Puig in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Castaneda Miuris E Puig — Kentucky, 15-30810


ᐅ Mas Merein Puig, Kentucky

Address: 4430 Cane Run Rd Louisville, KY 40216

Bankruptcy Case 10-35319 Summary: "In a Chapter 7 bankruptcy case, Mas Merein Puig from Louisville, KY, saw their proceedings start in 2010-10-07 and complete by January 19, 2011, involving asset liquidation."
Mas Merein Puig — Kentucky, 10-35319


ᐅ Robert L Pulce, Kentucky

Address: 511 S 5th St Apt 1506 Louisville, KY 40202-4301

Brief Overview of Bankruptcy Case 15-33486-thf: "Louisville, KY resident Robert L Pulce's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Robert L Pulce — Kentucky, 15-33486


ᐅ Telissa Pulce, Kentucky

Address: 831 Sutcliffe Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 10-31692: "The bankruptcy filing by Telissa Pulce, undertaken in 2010-03-30 in Louisville, KY under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Telissa Pulce — Kentucky, 10-31692


ᐅ William J Pulce, Kentucky

Address: 400 S 8th St Apt 305 Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 12-32873: "The bankruptcy record of William J Pulce from Louisville, KY, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-07."
William J Pulce — Kentucky, 12-32873


ᐅ Kenneth David Pullen, Kentucky

Address: 1238 S Shelby St Apt A Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 13-30010: "The bankruptcy filing by Kenneth David Pullen, undertaken in 01.02.2013 in Louisville, KY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Kenneth David Pullen — Kentucky, 13-30010


ᐅ Shanda Gail Pullen, Kentucky

Address: 7215 Jan Place St Louisville, KY 40258-3198

Bankruptcy Case 2014-31643-thf Summary: "In Louisville, KY, Shanda Gail Pullen filed for Chapter 7 bankruptcy in April 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-26."
Shanda Gail Pullen — Kentucky, 2014-31643


ᐅ Angelia Faith Pulley, Kentucky

Address: 3716 Warren Ave Louisville, KY 40215-2755

Bankruptcy Case 15-30246-acs Overview: "The case of Angelia Faith Pulley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelia Faith Pulley — Kentucky, 15-30246


ᐅ Archie T Pulley, Kentucky

Address: 6012 Whispering Hills Blvd Louisville, KY 40219

Concise Description of Bankruptcy Case 13-31931-acs7: "The case of Archie T Pulley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Archie T Pulley — Kentucky, 13-31931


ᐅ De Audra Denise Pulliam, Kentucky

Address: 4024 Burrell Dr Louisville, KY 40216

Bankruptcy Case 11-32851 Overview: "De Audra Denise Pulliam's Chapter 7 bankruptcy, filed in Louisville, KY in June 9, 2011, led to asset liquidation, with the case closing in 09.13.2011."
De Audra Denise Pulliam — Kentucky, 11-32851


ᐅ Lee W Pulliam, Kentucky

Address: 5914 E Manslick Rd Louisville, KY 40219

Bankruptcy Case 13-30401 Summary: "In Louisville, KY, Lee W Pulliam filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2013."
Lee W Pulliam — Kentucky, 13-30401


ᐅ Leighton Pulliam, Kentucky

Address: 6103 Dobson Ct Louisville, KY 40229-1468

Brief Overview of Bankruptcy Case 15-32859-acs: "The case of Leighton Pulliam in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leighton Pulliam — Kentucky, 15-32859


ᐅ Stacy Pulliam, Kentucky

Address: 14519 Estate Ridge Blvd Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-36302: "In a Chapter 7 bankruptcy case, Stacy Pulliam from Louisville, KY, saw their proceedings start in 12.01.2010 and complete by March 15, 2011, involving asset liquidation."
Stacy Pulliam — Kentucky, 10-36302


ᐅ Bell Patricia A Pulliam, Kentucky

Address: 1152 S Brook St Apt 2 Louisville, KY 40203-3748

Snapshot of U.S. Bankruptcy Proceeding Case 16-31337-jal: "In a Chapter 7 bankruptcy case, Bell Patricia A Pulliam from Louisville, KY, saw her proceedings start in 2016-04-26 and complete by July 2016, involving asset liquidation."
Bell Patricia A Pulliam — Kentucky, 16-31337


ᐅ Jr Simeon Pullum, Kentucky

Address: 3406 Dixie Hwy Apt 3 Louisville, KY 40216

Concise Description of Bankruptcy Case 12-315277: "In Louisville, KY, Jr Simeon Pullum filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2012."
Jr Simeon Pullum — Kentucky, 12-31527


ᐅ Timothy M Pullum, Kentucky

Address: 1749 Dixdale Ave Louisville, KY 40210-2217

Snapshot of U.S. Bankruptcy Proceeding Case 15-31066-acs: "The case of Timothy M Pullum in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Pullum — Kentucky, 15-31066


ᐅ Lisa Chadwick Pummell, Kentucky

Address: 2502 Shining Water Dr Apt 204 Louisville, KY 40299-4997

Bankruptcy Case 14-34112-thf Overview: "In a Chapter 7 bankruptcy case, Lisa Chadwick Pummell from Louisville, KY, saw her proceedings start in November 2014 and complete by 02/03/2015, involving asset liquidation."
Lisa Chadwick Pummell — Kentucky, 14-34112


ᐅ Iii Lawrence Pumphrey, Kentucky

Address: 1406 Moonstone Way Apt 4 Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-33393: "Iii Lawrence Pumphrey's bankruptcy, initiated in June 2010 and concluded by Oct 15, 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lawrence Pumphrey — Kentucky, 10-33393


ᐅ Rhonda L Pumphrey, Kentucky

Address: 11901 Heathsville Ct Louisville, KY 40245-1813

Bankruptcy Case 07-33751 Overview: "Rhonda L Pumphrey's Chapter 13 bankruptcy in Louisville, KY started in 10/24/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/15/2013."
Rhonda L Pumphrey — Kentucky, 07-33751


ᐅ Milanes Arley Pupo, Kentucky

Address: 7503 Beechview Way Apt 1 Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-33884-thf: "Milanes Arley Pupo's bankruptcy, initiated in 2013-09-30 and concluded by January 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milanes Arley Pupo — Kentucky, 13-33884


ᐅ Sanchez Cosvi Pupo, Kentucky

Address: 2224 Paris Dr Louisville, KY 40218-1307

Concise Description of Bankruptcy Case 15-32121-thf7: "In Louisville, KY, Sanchez Cosvi Pupo filed for Chapter 7 bankruptcy in June 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2015."
Sanchez Cosvi Pupo — Kentucky, 15-32121


ᐅ Margaret O Purcell, Kentucky

Address: 7901 Sunbury Ln Louisville, KY 40220

Bankruptcy Case 13-34511-jal Summary: "In Louisville, KY, Margaret O Purcell filed for Chapter 7 bankruptcy in 11/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2014."
Margaret O Purcell — Kentucky, 13-34511


ᐅ Gloria L Purifoy, Kentucky

Address: 3191 S 3rd St Apt 5 Louisville, KY 40214

Bankruptcy Case 11-31000 Summary: "In a Chapter 7 bankruptcy case, Gloria L Purifoy from Louisville, KY, saw her proceedings start in 03/01/2011 and complete by June 17, 2011, involving asset liquidation."
Gloria L Purifoy — Kentucky, 11-31000


ᐅ Shannon C Purvis, Kentucky

Address: 1204 Abbeywood Rd Louisville, KY 40222-6708

Bankruptcy Case 16-31818-thf Overview: "The bankruptcy record of Shannon C Purvis from Louisville, KY, shows a Chapter 7 case filed in 2016-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-08."
Shannon C Purvis — Kentucky, 16-31818


ᐅ Brandie J Purvis, Kentucky

Address: 1204 Abbeywood Rd Louisville, KY 40222-6708

Bankruptcy Case 16-31818-thf Overview: "In a Chapter 7 bankruptcy case, Brandie J Purvis from Louisville, KY, saw her proceedings start in 2016-06-10 and complete by September 2016, involving asset liquidation."
Brandie J Purvis — Kentucky, 16-31818


ᐅ Debra L Purvis, Kentucky

Address: 10409 Shadow Ridge Ln Apt 101 Louisville, KY 40241-5420

Concise Description of Bankruptcy Case 2014-32967-thf7: "The bankruptcy record of Debra L Purvis from Louisville, KY, shows a Chapter 7 case filed in August 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Debra L Purvis — Kentucky, 2014-32967


ᐅ Felicia Puryear, Kentucky

Address: 3609 Grand Ave Louisville, KY 40211

Concise Description of Bankruptcy Case 11-319137: "In Louisville, KY, Felicia Puryear filed for Chapter 7 bankruptcy in 04/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-01."
Felicia Puryear — Kentucky, 11-31913


ᐅ Julie Ann Puryear, Kentucky

Address: 731 E Oak St Louisville, KY 40203

Brief Overview of Bankruptcy Case 11-33890: "The bankruptcy record of Julie Ann Puryear from Louisville, KY, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Julie Ann Puryear — Kentucky, 11-33890


ᐅ James Christopher Puszczewicz, Kentucky

Address: 5903 Colebrooke Ln Louisville, KY 40219-4115

Snapshot of U.S. Bankruptcy Proceeding Case 15-32181-acs: "James Christopher Puszczewicz's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-07-02, led to asset liquidation, with the case closing in 2015-09-30."
James Christopher Puszczewicz — Kentucky, 15-32181


ᐅ Samantha Ferrigno Puszczewicz, Kentucky

Address: 4012 Waterford Cir Apt 8 Louisville, KY 40207-5268

Snapshot of U.S. Bankruptcy Proceeding Case 15-32181-acs: "The bankruptcy filing by Samantha Ferrigno Puszczewicz, undertaken in 2015-07-02 in Louisville, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Samantha Ferrigno Puszczewicz — Kentucky, 15-32181


ᐅ Annette F Puzey, Kentucky

Address: 3414 Imperator Ln Unit 301 Louisville, KY 40245

Concise Description of Bankruptcy Case 11-316117: "The bankruptcy record of Annette F Puzey from Louisville, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2011."
Annette F Puzey — Kentucky, 11-31611


ᐅ Donald C Pylant, Kentucky

Address: PO Box 43675 Louisville, KY 40253-0675

Snapshot of U.S. Bankruptcy Proceeding Case 16-30371-acs: "In a Chapter 7 bankruptcy case, Donald C Pylant from Louisville, KY, saw their proceedings start in Feb 15, 2016 and complete by 05.15.2016, involving asset liquidation."
Donald C Pylant — Kentucky, 16-30371