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 Marilyn D Shelton, Kentucky

Address: 625 E Oak St Louisville, KY 40203

Brief Overview of Bankruptcy Case 12-35507: "Louisville, KY resident Marilyn D Shelton's 2012-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Marilyn D Shelton — Kentucky, 12-35507


ᐅ Tomeka L Shelton, Kentucky

Address: 745 Camp Edwards Way Louisville, KY 40203-3371

Brief Overview of Bankruptcy Case 16-30867-jal: "The bankruptcy filing by Tomeka L Shelton, undertaken in Mar 18, 2016 in Louisville, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Tomeka L Shelton — Kentucky, 16-30867


ᐅ Samantha Shelton, Kentucky

Address: 195 Tanyard Park Pl Unit 97 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 10-33334: "Louisville, KY resident Samantha Shelton's 2010-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Samantha Shelton — Kentucky, 10-33334


ᐅ Janeen Shelton, Kentucky

Address: 4100 Wooded Way Louisville, KY 40219-1536

Bankruptcy Case 15-33446-jal Overview: "Janeen Shelton's bankruptcy, initiated in 2015-10-29 and concluded by 01/27/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janeen Shelton — Kentucky, 15-33446


ᐅ Mindy A Shelton, Kentucky

Address: 7711 Hogans Run Louisville, KY 40228-1754

Bankruptcy Case 14-34333-thf Overview: "In a Chapter 7 bankruptcy case, Mindy A Shelton from Louisville, KY, saw her proceedings start in 2014-11-24 and complete by 2015-02-22, involving asset liquidation."
Mindy A Shelton — Kentucky, 14-34333


ᐅ Jason A Shelton, Kentucky

Address: 7711 Hogans Run Louisville, KY 40228-1754

Brief Overview of Bankruptcy Case 14-34333-thf: "The case of Jason A Shelton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Shelton — Kentucky, 14-34333


ᐅ Jason Thomas Shelton, Kentucky

Address: 5703 Chariot Run Dr # 103 Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 13-31255: "Jason Thomas Shelton's Chapter 7 bankruptcy, filed in Louisville, KY in March 2013, led to asset liquidation, with the case closing in 2013-06-30."
Jason Thomas Shelton — Kentucky, 13-31255


ᐅ Wendy K Shelton, Kentucky

Address: 1052 Country Side Trce Louisville, KY 40223-3649

Bankruptcy Case 14-30347-acs Overview: "Louisville, KY resident Wendy K Shelton's January 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Wendy K Shelton — Kentucky, 14-30347


ᐅ Nancy B Shelton, Kentucky

Address: 3669 Powell Ave Louisville, KY 40215

Bankruptcy Case 13-31395-thf Overview: "The bankruptcy filing by Nancy B Shelton, undertaken in 04.02.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Nancy B Shelton — Kentucky, 13-31395


ᐅ Kimberly H Shelton, Kentucky

Address: 3013 Blevins Gap Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-353177: "The bankruptcy record of Kimberly H Shelton from Louisville, KY, shows a Chapter 7 case filed in 11/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2012."
Kimberly H Shelton — Kentucky, 11-35317


ᐅ Norita D Shelton, Kentucky

Address: 841 E Muhammad Ali Blvd Louisville, KY 40204-1040

Snapshot of U.S. Bankruptcy Proceeding Case 14-30579-thf: "The bankruptcy filing by Norita D Shelton, undertaken in February 2014 in Louisville, KY under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Norita D Shelton — Kentucky, 14-30579


ᐅ Lea Ann Shelton, Kentucky

Address: 1118 Schiller Ave Louisville, KY 40204

Bankruptcy Case 12-30104 Overview: "Louisville, KY resident Lea Ann Shelton's 01.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Lea Ann Shelton — Kentucky, 12-30104


ᐅ Joey Shelton, Kentucky

Address: 8505 Image Way Louisville, KY 40299

Concise Description of Bankruptcy Case 10-347557: "The bankruptcy record of Joey Shelton from Louisville, KY, shows a Chapter 7 case filed in September 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Joey Shelton — Kentucky, 10-34755


ᐅ Greg W Shelton, Kentucky

Address: 1823 W Kentucky St Louisville, KY 40210-1251

Bankruptcy Case 15-31577-acs Overview: "Louisville, KY resident Greg W Shelton's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2015."
Greg W Shelton — Kentucky, 15-31577


ᐅ Renata S Shepard, Kentucky

Address: 119 N 20th St Louisville, KY 40203

Bankruptcy Case 11-32094 Overview: "Louisville, KY resident Renata S Shepard's April 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-11."
Renata S Shepard — Kentucky, 11-32094


ᐅ Chardae Bianca Shepard, Kentucky

Address: 122 Breckinridge Sq Louisville, KY 40220-1427

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33667-acs: "Louisville, KY resident Chardae Bianca Shepard's 09/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Chardae Bianca Shepard — Kentucky, 2014-33667


ᐅ Chartia Shepard, Kentucky

Address: 2010 Kenilworth Pl Louisville, KY 40205

Bankruptcy Case 09-35443 Overview: "The case of Chartia Shepard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chartia Shepard — Kentucky, 09-35443


ᐅ Jeffery Shephard, Kentucky

Address: 11820 Duane Point Cir Apt 101 Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-36605: "The case of Jeffery Shephard in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Shephard — Kentucky, 10-36605


ᐅ Adrian Lee Shephard, Kentucky

Address: 7103 Tangelo Dr Louisville, KY 40228-1539

Bankruptcy Case 08-35117-jal Overview: "Adrian Lee Shephard's Chapter 13 bankruptcy in Louisville, KY started in Nov 14, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.06.2013."
Adrian Lee Shephard — Kentucky, 08-35117


ᐅ Kimberly Renae Shepherd, Kentucky

Address: 5703 Whispering Hills Blvd Louisville, KY 40219

Bankruptcy Case 11-30533 Summary: "The bankruptcy record of Kimberly Renae Shepherd from Louisville, KY, shows a Chapter 7 case filed in 2011-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Kimberly Renae Shepherd — Kentucky, 11-30533


ᐅ Virginia Elaine Shepherd, Kentucky

Address: 6404 Pendleton Rd Louisville, KY 40272-1454

Concise Description of Bankruptcy Case 07-335177: "Chapter 13 bankruptcy for Virginia Elaine Shepherd in Louisville, KY began in October 8, 2007, focusing on debt restructuring, concluding with plan fulfillment in Nov 5, 2012."
Virginia Elaine Shepherd — Kentucky, 07-33517


ᐅ Sherry Lea Shepherd, Kentucky

Address: 2127 Glenworth Ave Louisville, KY 40218

Bankruptcy Case 11-32238 Overview: "In Louisville, KY, Sherry Lea Shepherd filed for Chapter 7 bankruptcy in 04.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Sherry Lea Shepherd — Kentucky, 11-32238


ᐅ Melody D Shepherd, Kentucky

Address: 5408 Mitscher Ave Louisville, KY 40214-2636

Concise Description of Bankruptcy Case 14-34365-jal7: "The bankruptcy filing by Melody D Shepherd, undertaken in 2014-11-25 in Louisville, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Melody D Shepherd — Kentucky, 14-34365


ᐅ Beverley Sweeney Sheppard, Kentucky

Address: 6409 Cottagemeadow Dr Louisville, KY 40218-3971

Concise Description of Bankruptcy Case 07-305217: "In her Chapter 13 bankruptcy case filed in 02/16/2007, Louisville, KY's Beverley Sweeney Sheppard agreed to a debt repayment plan, which was successfully completed by Aug 1, 2012."
Beverley Sweeney Sheppard — Kentucky, 07-30521


ᐅ Linda Sheppard, Kentucky

Address: 7403 Hassock Dr Louisville, KY 40258

Bankruptcy Case 13-31991-acs Summary: "In a Chapter 7 bankruptcy case, Linda Sheppard from Louisville, KY, saw her proceedings start in May 2013 and complete by August 19, 2013, involving asset liquidation."
Linda Sheppard — Kentucky, 13-31991


ᐅ Vickie Lee Sherill, Kentucky

Address: 314 Macon Ave Apt B Louisville, KY 40207

Bankruptcy Case 13-30051 Overview: "Vickie Lee Sherill's bankruptcy, initiated in 01.09.2013 and concluded by 2013-04-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Lee Sherill — Kentucky, 13-30051


ᐅ Mary Sherley, Kentucky

Address: 3431 Bryan Way Louisville, KY 40220

Bankruptcy Case 09-35900 Summary: "Louisville, KY resident Mary Sherley's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Mary Sherley — Kentucky, 09-35900


ᐅ Laurie A Sherman, Kentucky

Address: 156 Bigwood Way Louisville, KY 40229-4040

Snapshot of U.S. Bankruptcy Proceeding Case 16-31063-thf: "Louisville, KY resident Laurie A Sherman's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Laurie A Sherman — Kentucky, 16-31063


ᐅ Jr Owen Sheroan, Kentucky

Address: 1722 Tempest Way Apt 4 Louisville, KY 40216

Bankruptcy Case 13-34931-thf Summary: "Louisville, KY resident Jr Owen Sheroan's Dec 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Jr Owen Sheroan — Kentucky, 13-34931


ᐅ Bruce Anthony Sherrard, Kentucky

Address: 3724 Ethel Ave Louisville, KY 40218

Bankruptcy Case 13-30843 Overview: "The bankruptcy filing by Bruce Anthony Sherrard, undertaken in 03/04/2013 in Louisville, KY under Chapter 7, concluded with discharge in June 8, 2013 after liquidating assets."
Bruce Anthony Sherrard — Kentucky, 13-30843


ᐅ Mary E Sherrard, Kentucky

Address: 207 Burnsdale Rd Louisville, KY 40243-1615

Bankruptcy Case 07-31843 Summary: "Mary E Sherrard, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 05/31/2007, culminating in its successful completion by 08/06/2012."
Mary E Sherrard — Kentucky, 07-31843


ᐅ Meg Sherrard, Kentucky

Address: 5803 Benny Rd Louisville, KY 40258

Brief Overview of Bankruptcy Case 10-30144: "Meg Sherrard's Chapter 7 bankruptcy, filed in Louisville, KY in 01/14/2010, led to asset liquidation, with the case closing in 2010-04-20."
Meg Sherrard — Kentucky, 10-30144


ᐅ Candace Sherrer, Kentucky

Address: 3411 Coventry Commons Dr Apt 202 Louisville, KY 40216

Concise Description of Bankruptcy Case 10-302997: "Candace Sherrer's bankruptcy, initiated in January 2010 and concluded by 2010-04-30 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Sherrer — Kentucky, 10-30299


ᐅ Stormy L Sherrer, Kentucky

Address: 4508 S 6th St Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-34099-jal: "Louisville, KY resident Stormy L Sherrer's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2014."
Stormy L Sherrer — Kentucky, 13-34099


ᐅ Robert C Sherrod, Kentucky

Address: 925 S 26th St Apt 109 Louisville, KY 40210-1172

Brief Overview of Bankruptcy Case 15-33695-jal: "The case of Robert C Sherrod in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Sherrod — Kentucky, 15-33695


ᐅ Lina Shey, Kentucky

Address: 3650 Dutchmans Ln Apt 808 Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 09-35846: "In a Chapter 7 bankruptcy case, Lina Shey from Louisville, KY, saw her proceedings start in November 2009 and complete by Feb 10, 2010, involving asset liquidation."
Lina Shey — Kentucky, 09-35846


ᐅ Kimberly E Shickert, Kentucky

Address: 4049 Taylor Blvd Apt 1 Louisville, KY 40215

Brief Overview of Bankruptcy Case 11-31618: "Louisville, KY resident Kimberly E Shickert's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2011."
Kimberly E Shickert — Kentucky, 11-31618


ᐅ Dearborn Aimee J Shields, Kentucky

Address: 553 Denmark St Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-31705-acs: "The bankruptcy record of Dearborn Aimee J Shields from Louisville, KY, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Dearborn Aimee J Shields — Kentucky, 13-31705


ᐅ Lorinda Beth Shields, Kentucky

Address: 11514 Lower River Rd Louisville, KY 40272

Bankruptcy Case 13-31080 Overview: "Louisville, KY resident Lorinda Beth Shields's Mar 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2013."
Lorinda Beth Shields — Kentucky, 13-31080


ᐅ Sok K Shim, Kentucky

Address: 9208 Watterson Trl Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-34934: "The bankruptcy record of Sok K Shim 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 January 29, 2012."
Sok K Shim — Kentucky, 11-34934


ᐅ Angela Shimin, Kentucky

Address: 1204 Moore Ct Apt C Louisville, KY 40210-5328

Bankruptcy Case 14-34658-jal Overview: "Angela Shimin's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 23, 2014, led to asset liquidation, with the case closing in 03.23.2015."
Angela Shimin — Kentucky, 14-34658


ᐅ Shirley J Shinkle, Kentucky

Address: 13409 Diane Rd Louisville, KY 40272-1423

Snapshot of U.S. Bankruptcy Proceeding Case 16-31031-jal: "Louisville, KY resident Shirley J Shinkle's Mar 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Shirley J Shinkle — Kentucky, 16-31031


ᐅ Jr Darrell R Shipley, Kentucky

Address: 10204 Winding River Way Louisville, KY 40229

Bankruptcy Case 13-32609-jal Overview: "Louisville, KY resident Jr Darrell R Shipley's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Jr Darrell R Shipley — Kentucky, 13-32609


ᐅ Adrian Tremayne Shipley, Kentucky

Address: 150 Mills Dr Louisville, KY 40216-1560

Concise Description of Bankruptcy Case 2014-31415-jal7: "The bankruptcy filing by Adrian Tremayne Shipley, undertaken in 04/10/2014 in Louisville, KY under Chapter 7, concluded with discharge in 07/09/2014 after liquidating assets."
Adrian Tremayne Shipley — Kentucky, 2014-31415


ᐅ Jamy T Shipley, Kentucky

Address: 3411 Bennett Ln Louisville, KY 40219-1307

Bankruptcy Case 2014-06770-JMC-7 Summary: "In Louisville, KY, Jamy T Shipley filed for Chapter 7 bankruptcy in Jul 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jamy T Shipley — Kentucky, 2014-06770-JMC-7


ᐅ Jason P Shipman, Kentucky

Address: 7103 Leo Saddler Way Louisville, KY 40229

Bankruptcy Case 12-30596 Overview: "In Louisville, KY, Jason P Shipman filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Jason P Shipman — Kentucky, 12-30596


ᐅ Jr Oscar Shipman, Kentucky

Address: 2604 Franklin Ave Louisville, KY 40216

Bankruptcy Case 12-31762 Summary: "In a Chapter 7 bankruptcy case, Jr Oscar Shipman from Louisville, KY, saw his proceedings start in April 2012 and complete by July 30, 2012, involving asset liquidation."
Jr Oscar Shipman — Kentucky, 12-31762


ᐅ Barbara A Shipp, Kentucky

Address: 5507 Mae Ct Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-33365-acs: "The bankruptcy record of Barbara A Shipp from Louisville, KY, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2013."
Barbara A Shipp — Kentucky, 13-33365


ᐅ Diangela Carol Shipp, Kentucky

Address: 3813 Grand Ave Louisville, KY 40211

Snapshot of U.S. Bankruptcy Proceeding Case 12-31544: "In a Chapter 7 bankruptcy case, Diangela Carol Shipp from Louisville, KY, saw their proceedings start in 03/30/2012 and complete by 07/16/2012, involving asset liquidation."
Diangela Carol Shipp — Kentucky, 12-31544


ᐅ Julian Lamarr Shipp, Kentucky

Address: 7001 Little Oak Ct Louisville, KY 40291-4513

Concise Description of Bankruptcy Case 15-30302-jal7: "The bankruptcy filing by Julian Lamarr Shipp, undertaken in January 31, 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-05-01 after liquidating assets."
Julian Lamarr Shipp — Kentucky, 15-30302


ᐅ Theresa Michelle Shipp, Kentucky

Address: 7001 Little Oak Ct Louisville, KY 40291-4513

Brief Overview of Bankruptcy Case 15-30302-jal: "The bankruptcy filing by Theresa Michelle Shipp, undertaken in 2015-01-31 in Louisville, KY under Chapter 7, concluded with discharge in May 1, 2015 after liquidating assets."
Theresa Michelle Shipp — Kentucky, 15-30302


ᐅ Gregg Allen Shirk, Kentucky

Address: 5306 Drifton Dr Louisville, KY 40241

Bankruptcy Case 13-33719-jal Overview: "The bankruptcy record of Gregg Allen Shirk from Louisville, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Gregg Allen Shirk — Kentucky, 13-33719


ᐅ Michael W Shirk, Kentucky

Address: 10373 Lower River Rd Louisville, KY 40272

Bankruptcy Case 12-33161 Overview: "Michael W Shirk's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-07-09, led to asset liquidation, with the case closing in 10.25.2012."
Michael W Shirk — Kentucky, 12-33161


ᐅ Maria D Shirley, Kentucky

Address: 1528 Sale Ave Louisville, KY 40215-1911

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33308-jal: "Maria D Shirley's bankruptcy, initiated in Sep 3, 2014 and concluded by 12/02/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Shirley — Kentucky, 2014-33308


ᐅ Megan Shirley, Kentucky

Address: 5402 Rayburn Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 10-362877: "Megan Shirley's Chapter 7 bankruptcy, filed in Louisville, KY in November 2010, led to asset liquidation, with the case closing in March 18, 2011."
Megan Shirley — Kentucky, 10-36287


ᐅ Charles A Shirley, Kentucky

Address: 160 Topfield Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 13-32308-acs: "Louisville, KY resident Charles A Shirley's June 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2013."
Charles A Shirley — Kentucky, 13-32308


ᐅ Ronyeld S Shirley, Kentucky

Address: 6502 Cottagemeadow Dr Louisville, KY 40218-3972

Snapshot of U.S. Bankruptcy Proceeding Case 15-31276-jal: "In a Chapter 7 bankruptcy case, Ronyeld S Shirley from Louisville, KY, saw their proceedings start in April 17, 2015 and complete by 2015-07-16, involving asset liquidation."
Ronyeld S Shirley — Kentucky, 15-31276


ᐅ Sherry L Shirley, Kentucky

Address: 1706 Chester Rd Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-30091: "Louisville, KY resident Sherry L Shirley's 01.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2013."
Sherry L Shirley — Kentucky, 13-30091


ᐅ Tonya L Shirley, Kentucky

Address: 9921 Chenoweth Vista Way Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 13-32299-acs: "The bankruptcy record of Tonya L Shirley from Louisville, KY, shows a Chapter 7 case filed in 06.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Tonya L Shirley — Kentucky, 13-32299


ᐅ Karen Laverne Shirrell, Kentucky

Address: 4702 Valley Station Rd Louisville, KY 40272

Bankruptcy Case 13-32310-acs Summary: "The case of Karen Laverne Shirrell in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Laverne Shirrell — Kentucky, 13-32310


ᐅ Ii Daniel Shirts, Kentucky

Address: 4305 Tim Tam Trl Unit 100 Louisville, KY 40272

Brief Overview of Bankruptcy Case 10-31175: "Ii Daniel Shirts's bankruptcy, initiated in 03.05.2010 and concluded by 06.15.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Daniel Shirts — Kentucky, 10-31175


ᐅ Carolyn Anita Shively, Kentucky

Address: 3209 Golden Turtle Cir Apt 201 Louisville, KY 40218

Bankruptcy Case 12-31873 Summary: "Carolyn Anita Shively's bankruptcy, initiated in 2012-04-20 and concluded by 08.06.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Anita Shively — Kentucky, 12-31873


ᐅ Craig Lamont Shively, Kentucky

Address: 7900 Cedar Brook Dr Louisville, KY 40219

Bankruptcy Case 13-32516-thf Overview: "In a Chapter 7 bankruptcy case, Craig Lamont Shively from Louisville, KY, saw his proceedings start in Jun 24, 2013 and complete by September 28, 2013, involving asset liquidation."
Craig Lamont Shively — Kentucky, 13-32516


ᐅ Saundra L Shively, Kentucky

Address: 1305 Southwestern Pkwy Louisville, KY 40211-2436

Bankruptcy Case 15-30777-jal Overview: "Saundra L Shively's bankruptcy, initiated in 2015-03-11 and concluded by June 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saundra L Shively — Kentucky, 15-30777


ᐅ Danielle Shivers, Kentucky

Address: 5407 Carnae Ct Apt 55 Louisville, KY 40216-1575

Concise Description of Bankruptcy Case 15-33907-acs7: "Louisville, KY resident Danielle Shivers's Dec 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2016."
Danielle Shivers — Kentucky, 15-33907


ᐅ Lamont D Shivers, Kentucky

Address: 4021 Serene Way Louisville, KY 40219-1942

Concise Description of Bankruptcy Case 11-33255-thf7: "07/01/2011 marked the beginning of Lamont D Shivers's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by July 16, 2013."
Lamont D Shivers — Kentucky, 11-33255


ᐅ Tiffany Diane Shivers, Kentucky

Address: 8015 Glimmer Way Unit 7301 Louisville, KY 40214

Bankruptcy Case 11-34032 Summary: "Louisville, KY resident Tiffany Diane Shivers's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Tiffany Diane Shivers — Kentucky, 11-34032


ᐅ Shirley M Shmigal, Kentucky

Address: 10003 Blue Lick Rd Louisville, KY 40229-1927

Concise Description of Bankruptcy Case 15-32433-jal7: "The bankruptcy record of Shirley M Shmigal from Louisville, KY, shows a Chapter 7 case filed in 07.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Shirley M Shmigal — Kentucky, 15-32433


ᐅ Carolyn Shoats, Kentucky

Address: 8429 Grandel Forest Way Louisville, KY 40258-6024

Brief Overview of Bankruptcy Case 16-30251-jal: "The case of Carolyn Shoats in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Shoats — Kentucky, 16-30251


ᐅ Joseph Shoats, Kentucky

Address: 8429 Grandel Forest Way Louisville, KY 40258-6024

Bankruptcy Case 16-30251-jal Summary: "In Louisville, KY, Joseph Shoats filed for Chapter 7 bankruptcy in February 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2016."
Joseph Shoats — Kentucky, 16-30251


ᐅ Joseph Shockley, Kentucky

Address: 3548 Fincastle Rd Louisville, KY 40213

Bankruptcy Case 10-33122 Summary: "Joseph Shockley's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 13, 2010, led to asset liquidation, with the case closing in 2010-09-29."
Joseph Shockley — Kentucky, 10-33122


ᐅ Raymond L Shoemaker, Kentucky

Address: 3705 S Park Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-33127: "In Louisville, KY, Raymond L Shoemaker filed for Chapter 7 bankruptcy in 06.24.2011. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2011."
Raymond L Shoemaker — Kentucky, 11-33127


ᐅ Brittney Shoemaker, Kentucky

Address: 10914 Shelbyville Rd Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 11-32199: "Brittney Shoemaker's bankruptcy, initiated in 2011-04-29 and concluded by 08.15.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittney Shoemaker — Kentucky, 11-32199


ᐅ James Shofner, Kentucky

Address: 3106 Rosedale Blvd Louisville, KY 40220

Concise Description of Bankruptcy Case 10-338987: "James Shofner's Chapter 7 bankruptcy, filed in Louisville, KY in 07/26/2010, led to asset liquidation, with the case closing in November 2010."
James Shofner — Kentucky, 10-33898


ᐅ Kimberly Dawn Shofner, Kentucky

Address: 7814 Alyssum Dr Louisville, KY 40258-2216

Snapshot of U.S. Bankruptcy Proceeding Case 14-32169-acs: "The bankruptcy filing by Kimberly Dawn Shofner, undertaken in 06.03.2014 in Louisville, KY under Chapter 7, concluded with discharge in September 1, 2014 after liquidating assets."
Kimberly Dawn Shofner — Kentucky, 14-32169


ᐅ Brian Shomber, Kentucky

Address: 10401 Martinside Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-30733: "Brian Shomber's bankruptcy, initiated in February 16, 2010 and concluded by 06.04.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Shomber — Kentucky, 10-30733


ᐅ Robert D Shontee, Kentucky

Address: 3507 Robin Dr Louisville, KY 40216-4725

Snapshot of U.S. Bankruptcy Proceeding Case 14-34604-jal: "The bankruptcy record of Robert D Shontee from Louisville, KY, shows a Chapter 7 case filed in Dec 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2015."
Robert D Shontee — Kentucky, 14-34604


ᐅ Corietta L Short, Kentucky

Address: 624 S 43rd St Louisville, KY 40211

Bankruptcy Case 11-30723 Summary: "Corietta L Short's bankruptcy, initiated in February 17, 2011 and concluded by Jun 1, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corietta L Short — Kentucky, 11-30723


ᐅ Jennifer L Short, Kentucky

Address: 850 Washburn Ave Apt 95 Louisville, KY 40222

Bankruptcy Case 12-51363-jms Summary: "The case of Jennifer L Short in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Short — Kentucky, 12-51363


ᐅ Jr David Franklin Short, Kentucky

Address: 3406 Farnsley Rd Louisville, KY 40216

Bankruptcy Case 12-30698 Summary: "In a Chapter 7 bankruptcy case, Jr David Franklin Short from Louisville, KY, saw his proceedings start in 02/17/2012 and complete by 2012-06-04, involving asset liquidation."
Jr David Franklin Short — Kentucky, 12-30698


ᐅ Chris Clarkson Shoulders, Kentucky

Address: 656 Amherst Pl Louisville, KY 40223

Bankruptcy Case 13-32032-acs Summary: "The bankruptcy record of Chris Clarkson Shoulders from Louisville, KY, shows a Chapter 7 case filed in 05.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2013."
Chris Clarkson Shoulders — Kentucky, 13-32032


ᐅ Devonda F Shoulders, Kentucky

Address: 8018 3rd Street Rd Unit 3 Louisville, KY 40214-5591

Snapshot of U.S. Bankruptcy Proceeding Case 14-32438-jal: "In a Chapter 7 bankruptcy case, Devonda F Shoulders from Louisville, KY, saw their proceedings start in 2014-06-25 and complete by 09.23.2014, involving asset liquidation."
Devonda F Shoulders — Kentucky, 14-32438


ᐅ Jermare L Shoulders, Kentucky

Address: 3903 Jewell Ave Louisville, KY 40212-2839

Snapshot of U.S. Bankruptcy Proceeding Case 15-33473-jal: "In Louisville, KY, Jermare L Shoulders filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2016."
Jermare L Shoulders — Kentucky, 15-33473


ᐅ Robert Eugene Shoulders, Kentucky

Address: 521 Creel Ave Louisville, KY 40208-1516

Brief Overview of Bankruptcy Case 16-30916-jal: "The bankruptcy filing by Robert Eugene Shoulders, undertaken in March 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-06-21 after liquidating assets."
Robert Eugene Shoulders — Kentucky, 16-30916


ᐅ Orlando D Shouse, Kentucky

Address: 7814 Beulah Church Rd Louisville, KY 40228-1741

Bankruptcy Case 08-31245 Overview: "Orlando D Shouse, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in Mar 25, 2008, culminating in its successful completion by Mar 8, 2013."
Orlando D Shouse — Kentucky, 08-31245


ᐅ Sr Daniel D Shouse, Kentucky

Address: 7038 Bronner Cir Louisville, KY 40218

Bankruptcy Case 12-32738 Summary: "Sr Daniel D Shouse's Chapter 7 bankruptcy, filed in Louisville, KY in 06.12.2012, led to asset liquidation, with the case closing in 09/11/2012."
Sr Daniel D Shouse — Kentucky, 12-32738


ᐅ Angela Marie Showalter, Kentucky

Address: 2350 Dorma Ave Louisville, KY 40217-2411

Brief Overview of Bankruptcy Case 14-34394-jal: "In Louisville, KY, Angela Marie Showalter filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Angela Marie Showalter — Kentucky, 14-34394


ᐅ Cynthia Showalter, Kentucky

Address: 413 E Muhammad Ali Blvd Apt A1101 Louisville, KY 40202

Bankruptcy Case 09-35981 Overview: "In Louisville, KY, Cynthia Showalter filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2010."
Cynthia Showalter — Kentucky, 09-35981


ᐅ Jessica Marie Showalter, Kentucky

Address: 4828 Redwing Way Louisville, KY 40213

Bankruptcy Case 11-33959 Summary: "In a Chapter 7 bankruptcy case, Jessica Marie Showalter from Louisville, KY, saw her proceedings start in August 14, 2011 and complete by Nov 15, 2011, involving asset liquidation."
Jessica Marie Showalter — Kentucky, 11-33959


ᐅ Tamara Sue Shrode, Kentucky

Address: 7400 Gaymont Dr Louisville, KY 40214-3820

Brief Overview of Bankruptcy Case 2014-31842-jal: "Tamara Sue Shrode's bankruptcy, initiated in 2014-05-09 and concluded by 08.07.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Sue Shrode — Kentucky, 2014-31842


ᐅ Patricia A Shrum, Kentucky

Address: 4702 Jolynn Dr Louisville, KY 40299

Bankruptcy Case 12-30284 Overview: "The bankruptcy filing by Patricia A Shrum, undertaken in 2012-01-24 in Louisville, KY under Chapter 7, concluded with discharge in 05/11/2012 after liquidating assets."
Patricia A Shrum — Kentucky, 12-30284


ᐅ Elaine Shubert, Kentucky

Address: 2814 Windsor Forest Dr Louisville, KY 40272

Bankruptcy Case 10-33394 Summary: "Louisville, KY resident Elaine Shubert's 06/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2010."
Elaine Shubert — Kentucky, 10-33394


ᐅ Aaron Shuck, Kentucky

Address: 436 S Hite Ave Apt 2 Louisville, KY 40206

Bankruptcy Case 10-31866 Summary: "The case of Aaron Shuck in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Shuck — Kentucky, 10-31866


ᐅ Tina M Shuck, Kentucky

Address: 2815 Deshler Dr Louisville, KY 40213

Bankruptcy Case 11-32081 Summary: "Louisville, KY resident Tina M Shuck's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Tina M Shuck — Kentucky, 11-32081


ᐅ Bernadette Marie Shufeldt, Kentucky

Address: 5005 Sundown Ct Apt F Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 12-30208: "The case of Bernadette Marie Shufeldt in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette Marie Shufeldt — Kentucky, 12-30208


ᐅ Christopher John Shufeldt, Kentucky

Address: 304 Wilma Ave Trlr 54 Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-31350: "In Louisville, KY, Christopher John Shufeldt filed for Chapter 7 bankruptcy in March 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2011."
Christopher John Shufeldt — Kentucky, 11-31350


ᐅ Lisa Shuff, Kentucky

Address: 7902 Shepherdsville Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-34330-acs: "In a Chapter 7 bankruptcy case, Lisa Shuff from Louisville, KY, saw her proceedings start in 2013-10-31 and complete by February 2014, involving asset liquidation."
Lisa Shuff — Kentucky, 13-34330


ᐅ Brian K Shufflebarger, Kentucky

Address: 7804 Raintree Dr Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-32439: "The bankruptcy filing by Brian K Shufflebarger, undertaken in May 23, 2012 in Louisville, KY under Chapter 7, concluded with discharge in 09.08.2012 after liquidating assets."
Brian K Shufflebarger — Kentucky, 12-32439


ᐅ Paul F Shuler, Kentucky

Address: 3518 Terrace Springs Dr Apt 100 Louisville, KY 40245

Concise Description of Bankruptcy Case 13-310437: "The bankruptcy record of Paul F Shuler from Louisville, KY, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2013."
Paul F Shuler — Kentucky, 13-31043


ᐅ Cynthia Cleo Shultz, Kentucky

Address: 12364 Spring Leaf Ct Louisville, KY 40229-4542

Bankruptcy Case 2014-31520-thf Summary: "The case of Cynthia Cleo Shultz in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Cleo Shultz — Kentucky, 2014-31520