personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shelbyville, 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 Jr Kevin R Cardwell, Kentucky

Address: 208 Short St Shelbyville, KY 40065

Bankruptcy Case 11-30687-jms Summary: "Jr Kevin R Cardwell's Chapter 7 bankruptcy, filed in Shelbyville, KY in October 2011, led to asset liquidation, with the case closing in 2012-02-03."
Jr Kevin R Cardwell — Kentucky, 11-30687


ᐅ Ronald Anthony Cardwell, Kentucky

Address: 57 Maidie Ln Shelbyville, KY 40065

Bankruptcy Case 11-30318-jms Summary: "Ronald Anthony Cardwell's bankruptcy, initiated in May 3, 2011 and concluded by Aug 19, 2011 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Anthony Cardwell — Kentucky, 11-30318


ᐅ Dawn M Carey, Kentucky

Address: 106 Geoghegan Rd Shelbyville, KY 40065-8035

Snapshot of U.S. Bankruptcy Proceeding Case 15-30087-grs: "In a Chapter 7 bankruptcy case, Dawn M Carey from Shelbyville, KY, saw her proceedings start in 2015-03-10 and complete by 06.08.2015, involving asset liquidation."
Dawn M Carey — Kentucky, 15-30087


ᐅ Ricky Gene Carey, Kentucky

Address: 668 Burks Branch Rd Shelbyville, KY 40065-9005

Brief Overview of Bankruptcy Case 16-30248-grs: "The case of Ricky Gene Carey in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Gene Carey — Kentucky, 16-30248


ᐅ Leonardo Castaneda, Kentucky

Address: 927 Kinser Ave Shelbyville, KY 40065

Bankruptcy Case 11-30111-jms Summary: "Leonardo Castaneda's bankruptcy, initiated in 2011-02-24 and concluded by 2011-06-01 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo Castaneda — Kentucky, 11-30111


ᐅ Jason P Castillo, Kentucky

Address: 122 Karen Ct Shelbyville, KY 40065-8885

Bankruptcy Case 16-30095-grs Overview: "Jason P Castillo's bankruptcy, initiated in 2016-03-10 and concluded by 06.08.2016 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason P Castillo — Kentucky, 16-30095


ᐅ Jr Ernest Cena, Kentucky

Address: 512 7th St Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30752-jms7: "Jr Ernest Cena's bankruptcy, initiated in Nov 14, 2011 and concluded by 03.01.2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ernest Cena — Kentucky, 11-30752


ᐅ Cassandra Dee Chambers, Kentucky

Address: 101 Mockingbird Cir Shelbyville, KY 40065

Bankruptcy Case 13-30613-grs Summary: "In a Chapter 7 bankruptcy case, Cassandra Dee Chambers from Shelbyville, KY, saw her proceedings start in 2013-11-21 and complete by 02/25/2014, involving asset liquidation."
Cassandra Dee Chambers — Kentucky, 13-30613


ᐅ Gina Marie Chapman, Kentucky

Address: 3722 Taylorsville Rd Shelbyville, KY 40065-9204

Bankruptcy Case 16-13155-EPK Summary: "The bankruptcy record of Gina Marie Chapman from Shelbyville, KY, shows a Chapter 7 case filed in 03/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2016."
Gina Marie Chapman — Kentucky, 16-13155


ᐅ Vicki Chatman, Kentucky

Address: 50 Cove Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30466-jms: "The bankruptcy filing by Vicki Chatman, undertaken in 2010-06-11 in Shelbyville, KY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Vicki Chatman — Kentucky, 10-30466


ᐅ Donna Cheak, Kentucky

Address: 51 Trace Ln Shelbyville, KY 40065

Bankruptcy Case 13-30355-grs Overview: "In Shelbyville, KY, Donna Cheak filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Donna Cheak — Kentucky, 13-30355


ᐅ Robert Allen Clark, Kentucky

Address: 5560 Brunerstown Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30106-grs7: "Robert Allen Clark's Chapter 7 bankruptcy, filed in Shelbyville, KY in 02.26.2013, led to asset liquidation, with the case closing in June 2013."
Robert Allen Clark — Kentucky, 13-30106


ᐅ Jennifer L Clark, Kentucky

Address: 139 Blossom Cir Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30169-jms: "The case of Jennifer L Clark in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Clark — Kentucky, 12-30169


ᐅ Sarah V Clark, Kentucky

Address: 156 Hill N Dale Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30073-jms: "Sarah V Clark's bankruptcy, initiated in 02/08/2011 and concluded by 05.27.2011 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah V Clark — Kentucky, 11-30073


ᐅ Brandice Elaine Clemmons, Kentucky

Address: 530 Hunting Hills Dr Shelbyville, KY 40065-1984

Brief Overview of Bankruptcy Case 2014-30509-grs: "In Shelbyville, KY, Brandice Elaine Clemmons filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Brandice Elaine Clemmons — Kentucky, 2014-30509


ᐅ Sidney Thomas Cleveland, Kentucky

Address: 17 Raven Ct Shelbyville, KY 40065

Bankruptcy Case 12-30085-jms Overview: "The case of Sidney Thomas Cleveland in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney Thomas Cleveland — Kentucky, 12-30085


ᐅ Connie R Cocanougher, Kentucky

Address: 164 Hazel Lawn Dr Shelbyville, KY 40065-8835

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30159-grs: "The bankruptcy record of Connie R Cocanougher from Shelbyville, KY, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2014."
Connie R Cocanougher — Kentucky, 2014-30159


ᐅ Dennis L Cole, Kentucky

Address: 5556 Lagrange Rd Shelbyville, KY 40065-9079

Snapshot of U.S. Bankruptcy Proceeding Case 10-30657-grs: "Aug 30, 2010 marked the beginning of Dennis L Cole's Chapter 13 bankruptcy in Shelbyville, KY, entailing a structured repayment schedule, completed by 2014-11-13."
Dennis L Cole — Kentucky, 10-30657


ᐅ Amber Simone Coleman, Kentucky

Address: 93 Smithfield Rd Shelbyville, KY 40065-1944

Bankruptcy Case 16-30091-grs Overview: "In a Chapter 7 bankruptcy case, Amber Simone Coleman from Shelbyville, KY, saw her proceedings start in Mar 7, 2016 and complete by June 2016, involving asset liquidation."
Amber Simone Coleman — Kentucky, 16-30091


ᐅ David Collins, Kentucky

Address: 2273 Mount Eden Rd Shelbyville, KY 40065

Bankruptcy Case 10-30589-jms Overview: "The bankruptcy filing by David Collins, undertaken in August 2010 in Shelbyville, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
David Collins — Kentucky, 10-30589


ᐅ James A Collins, Kentucky

Address: PO Box 1263 Shelbyville, KY 40066

Bankruptcy Case 13-32405-jal Summary: "Shelbyville, KY resident James A Collins's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-18."
James A Collins — Kentucky, 13-32405


ᐅ Kris Colvin, Kentucky

Address: 583 Hawthorne Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30470-grs: "Kris Colvin's bankruptcy, initiated in August 2013 and concluded by 2013-12-02 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kris Colvin — Kentucky, 13-30470


ᐅ David W Combs, Kentucky

Address: 5561 Frankfort Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30105-jms: "The bankruptcy record of David W Combs from Shelbyville, KY, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2012."
David W Combs — Kentucky, 12-30105


ᐅ April D Combs, Kentucky

Address: 2426 Cropper Rd Shelbyville, KY 40065-9569

Bankruptcy Case 16-30292-grs Summary: "April D Combs's bankruptcy, initiated in July 2016 and concluded by October 2016 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April D Combs — Kentucky, 16-30292


ᐅ Julia Lynn Combs, Kentucky

Address: 39 Jonathan Cir Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30488-grs: "Julia Lynn Combs's bankruptcy, initiated in 08.02.2012 and concluded by 2012-11-18 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Lynn Combs — Kentucky, 12-30488


ᐅ Brandon W Combs, Kentucky

Address: 2426 Cropper Rd Shelbyville, KY 40065-9569

Concise Description of Bankruptcy Case 16-30292-grs7: "The bankruptcy record of Brandon W Combs from Shelbyville, KY, shows a Chapter 7 case filed in 2016-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Brandon W Combs — Kentucky, 16-30292


ᐅ Larry Combs, Kentucky

Address: 65 Country Ln Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-31725: "The bankruptcy record of Larry Combs from Shelbyville, KY, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2010."
Larry Combs — Kentucky, 10-31725


ᐅ Patriena L Craft, Kentucky

Address: 55 Wedgewood Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30372-jms: "The case of Patriena L Craft in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patriena L Craft — Kentucky, 12-30372


ᐅ Jason Craig, Kentucky

Address: 56 Lanter Ave Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30572-jms7: "In a Chapter 7 bankruptcy case, Jason Craig from Shelbyville, KY, saw their proceedings start in July 29, 2010 and complete by Nov 14, 2010, involving asset liquidation."
Jason Craig — Kentucky, 10-30572


ᐅ Karen M Crawford, Kentucky

Address: 1704 Greenland Park Cir Shelbyville, KY 40065

Bankruptcy Case 11-30739-jms Overview: "Karen M Crawford's Chapter 7 bankruptcy, filed in Shelbyville, KY in November 10, 2011, led to asset liquidation, with the case closing in February 26, 2012."
Karen M Crawford — Kentucky, 11-30739


ᐅ Catherine Alice Crist, Kentucky

Address: 5198 Frankfort Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30207-jms: "The case of Catherine Alice Crist in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Alice Crist — Kentucky, 12-30207


ᐅ Sonya R Crouch, Kentucky

Address: 23 Westview Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30152-jms: "The case of Sonya R Crouch in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya R Crouch — Kentucky, 12-30152


ᐅ Margie Cruse, Kentucky

Address: PO Box 1383 Shelbyville, KY 40066

Bankruptcy Case 10-30654-jms Overview: "The bankruptcy record of Margie Cruse from Shelbyville, KY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Margie Cruse — Kentucky, 10-30654


ᐅ John Kelly Cunningham, Kentucky

Address: 2048 Leland Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30421-jms7: "In Shelbyville, KY, John Kelly Cunningham filed for Chapter 7 bankruptcy in Jun 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
John Kelly Cunningham — Kentucky, 11-30421


ᐅ Betty Davenport, Kentucky

Address: 808 Bland Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30962: "Betty Davenport's bankruptcy, initiated in February 25, 2010 and concluded by June 2010 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Davenport — Kentucky, 10-30962


ᐅ Mark Davis, Kentucky

Address: 686 Burks Branch Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 09-30907-jms: "Mark Davis's bankruptcy, initiated in 2009-11-30 and concluded by March 6, 2010 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Davis — Kentucky, 09-30907


ᐅ James A Davis, Kentucky

Address: 159 Baker Dr Apt 412 Shelbyville, KY 40065-7783

Snapshot of U.S. Bankruptcy Proceeding Case 14-30046-grs: "James A Davis's bankruptcy, initiated in 2014-01-31 and concluded by 05.01.2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Davis — Kentucky, 14-30046


ᐅ William Dawson, Kentucky

Address: 1714 Bayberry Dr Shelbyville, KY 40065

Bankruptcy Case 09-30700-jms Overview: "In Shelbyville, KY, William Dawson filed for Chapter 7 bankruptcy in 09.11.2009. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2010."
William Dawson — Kentucky, 09-30700


ᐅ Glenn M Day, Kentucky

Address: 123 Eastview Cir Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30129-jms: "The case of Glenn M Day in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn M Day — Kentucky, 12-30129


ᐅ Steven Eugene Deboer, Kentucky

Address: 2796 Taylorsville Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30385-jms7: "The bankruptcy filing by Steven Eugene Deboer, undertaken in June 2, 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Steven Eugene Deboer — Kentucky, 11-30385


ᐅ Jr Edmond Curtis Dees, Kentucky

Address: 439 Spring St Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30423-jms: "Jr Edmond Curtis Dees's Chapter 7 bankruptcy, filed in Shelbyville, KY in July 9, 2012, led to asset liquidation, with the case closing in 2012-10-25."
Jr Edmond Curtis Dees — Kentucky, 12-30423


ᐅ Sr Todd Dwayne Dehner, Kentucky

Address: 310 Midland Blvd Apt 1002 Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30314-grs7: "The bankruptcy record of Sr Todd Dwayne Dehner from Shelbyville, KY, shows a Chapter 7 case filed in 06/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Sr Todd Dwayne Dehner — Kentucky, 13-30314


ᐅ Richard E Deweese, Kentucky

Address: 916 Craig Ave Shelbyville, KY 40065-1617

Brief Overview of Bankruptcy Case 14-30550-grs: "Richard E Deweese's bankruptcy, initiated in 2014-11-10 and concluded by 2015-02-08 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard E Deweese — Kentucky, 14-30550


ᐅ John Philip Diekevers, Kentucky

Address: 64 Gray Hawk Dr Shelbyville, KY 40065-7376

Snapshot of U.S. Bankruptcy Proceeding Case 14-30110-grs: "John Philip Diekevers's Chapter 7 bankruptcy, filed in Shelbyville, KY in 03/06/2014, led to asset liquidation, with the case closing in Jun 4, 2014."
John Philip Diekevers — Kentucky, 14-30110


ᐅ Abby L Dietrich, Kentucky

Address: 3764 Frankfort Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30150-grs: "Abby L Dietrich's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2013-03-20, led to asset liquidation, with the case closing in 06/24/2013."
Abby L Dietrich — Kentucky, 13-30150


ᐅ Lisa V Dillingham, Kentucky

Address: 82 Smithland Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30632-jms: "In Shelbyville, KY, Lisa V Dillingham filed for Chapter 7 bankruptcy in 09.22.2011. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2012."
Lisa V Dillingham — Kentucky, 11-30632


ᐅ Dwayne Roscoe Dillow, Kentucky

Address: 46 Northcountry Dr Shelbyville, KY 40065-8065

Snapshot of U.S. Bankruptcy Proceeding Case 08-30806-grs: "Dwayne Roscoe Dillow's Shelbyville, KY bankruptcy under Chapter 13 in 11/26/2008 led to a structured repayment plan, successfully discharged in 2014-01-15."
Dwayne Roscoe Dillow — Kentucky, 08-30806


ᐅ Jeanie Lynn Dillow, Kentucky

Address: 46 Northcountry Dr Shelbyville, KY 40065-8065

Snapshot of U.S. Bankruptcy Proceeding Case 08-30806-grs: "In her Chapter 13 bankruptcy case filed in Nov 26, 2008, Shelbyville, KY's Jeanie Lynn Dillow agreed to a debt repayment plan, which was successfully completed by Jan 15, 2014."
Jeanie Lynn Dillow — Kentucky, 08-30806


ᐅ Kevin Dobner, Kentucky

Address: 105 Cheyenne Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 09-30636-jms7: "The case of Kevin Dobner in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dobner — Kentucky, 09-30636


ᐅ Angela Lynn Doll, Kentucky

Address: 5034 Mount Eden Rd Shelbyville, KY 40065-9382

Concise Description of Bankruptcy Case 15-30387-grs7: "Angela Lynn Doll's Chapter 7 bankruptcy, filed in Shelbyville, KY in 09/17/2015, led to asset liquidation, with the case closing in 12/16/2015."
Angela Lynn Doll — Kentucky, 15-30387


ᐅ Faye A Douglas, Kentucky

Address: 650 Southlawn Dr Shelbyville, KY 40065-8834

Concise Description of Bankruptcy Case 15-30508-grs7: "The case of Faye A Douglas in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faye A Douglas — Kentucky, 15-30508


ᐅ John Robert Douglas, Kentucky

Address: 5016 Black Falcon Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-32768: "The bankruptcy filing by John Robert Douglas, undertaken in June 14, 2012 in Shelbyville, KY under Chapter 7, concluded with discharge in September 11, 2012 after liquidating assets."
John Robert Douglas — Kentucky, 12-32768


ᐅ Carolyn Douglas, Kentucky

Address: 500 Matterhorn Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 09-30957-jms: "The bankruptcy record of Carolyn Douglas from Shelbyville, KY, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2010."
Carolyn Douglas — Kentucky, 09-30957


ᐅ Robin Denise Dowell, Kentucky

Address: 171 Gray Hawk Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30669-jms7: "Shelbyville, KY resident Robin Denise Dowell's 2011-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2012."
Robin Denise Dowell — Kentucky, 11-30669


ᐅ Michele L Downey, Kentucky

Address: 116 White Oak Rd Shelbyville, KY 40065

Bankruptcy Case 12-30176-jms Summary: "Shelbyville, KY resident Michele L Downey's 03/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2012."
Michele L Downey — Kentucky, 12-30176


ᐅ Alan Drake, Kentucky

Address: 1160 Equity St Shelbyville, KY 40065

Bankruptcy Case 09-30875-jms Overview: "Alan Drake's Chapter 7 bankruptcy, filed in Shelbyville, KY in November 13, 2009, led to asset liquidation, with the case closing in February 17, 2010."
Alan Drake — Kentucky, 09-30875


ᐅ Ashley Draque, Kentucky

Address: 840 Hackney Ln Shelbyville, KY 40065

Bankruptcy Case 09-30806-jms Summary: "The case of Ashley Draque in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Draque — Kentucky, 09-30806


ᐅ Raymond Melvin Drew, Kentucky

Address: 44 Harmony Ct Shelbyville, KY 40065

Bankruptcy Case 13-30019-grs Summary: "In a Chapter 7 bankruptcy case, Raymond Melvin Drew from Shelbyville, KY, saw their proceedings start in 01.14.2013 and complete by April 20, 2013, involving asset liquidation."
Raymond Melvin Drew — Kentucky, 13-30019


ᐅ Israel David Dryer, Kentucky

Address: 938 Thornhill Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-32143: "The bankruptcy record of Israel David Dryer from Shelbyville, KY, shows a Chapter 7 case filed in April 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2011."
Israel David Dryer — Kentucky, 11-32143


ᐅ Alvaro Dubon, Kentucky

Address: 433 Old Mill Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30461-jms: "Shelbyville, KY resident Alvaro Dubon's Jun 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2010."
Alvaro Dubon — Kentucky, 10-30461


ᐅ Latonia Dugle, Kentucky

Address: 5230 Cypress Ct Shelbyville, KY 40065

Bankruptcy Case 10-30156-jms Summary: "Latonia Dugle's bankruptcy, initiated in 02.28.2010 and concluded by 2010-06-16 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonia Dugle — Kentucky, 10-30156


ᐅ Ronald Dunaway, Kentucky

Address: 1603 Bonnie Brae Dr Shelbyville, KY 40065-8826

Snapshot of U.S. Bankruptcy Proceeding Case 16-30285-grs: "Ronald Dunaway's bankruptcy, initiated in Jul 12, 2016 and concluded by 10.10.2016 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Dunaway — Kentucky, 16-30285


ᐅ Brandon Lee Dunn, Kentucky

Address: 609 Olive Branch Rd Shelbyville, KY 40065-9237

Concise Description of Bankruptcy Case 2014-30506-grs7: "The bankruptcy filing by Brandon Lee Dunn, undertaken in 2014-10-17 in Shelbyville, KY under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Brandon Lee Dunn — Kentucky, 2014-30506


ᐅ Melissa Sue Durham, Kentucky

Address: 504 Matterhorn Dr Shelbyville, KY 40065-8513

Snapshot of U.S. Bankruptcy Proceeding Case 16-30030-grs: "In a Chapter 7 bankruptcy case, Melissa Sue Durham from Shelbyville, KY, saw her proceedings start in 01.29.2016 and complete by 2016-04-28, involving asset liquidation."
Melissa Sue Durham — Kentucky, 16-30030


ᐅ Claude Edington, Kentucky

Address: 704 Village Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30075-jms7: "In Shelbyville, KY, Claude Edington filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2010."
Claude Edington — Kentucky, 10-30075


ᐅ Keith A Eggen, Kentucky

Address: 457 Midland Blvd Shelbyville, KY 40065

Bankruptcy Case 11-30292-jms Summary: "Keith A Eggen's bankruptcy, initiated in 04.26.2011 and concluded by Aug 12, 2011 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Eggen — Kentucky, 11-30292


ᐅ Jane E Eikens, Kentucky

Address: 2046 Osprey Cv Shelbyville, KY 40065-8374

Concise Description of Bankruptcy Case 15-30134-grs7: "Shelbyville, KY resident Jane E Eikens's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Jane E Eikens — Kentucky, 15-30134


ᐅ Timothy J Eikens, Kentucky

Address: 2046 Osprey Cv Shelbyville, KY 40065-8374

Bankruptcy Case 15-30134-grs Summary: "The bankruptcy filing by Timothy J Eikens, undertaken in 2015-03-31 in Shelbyville, KY under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Timothy J Eikens — Kentucky, 15-30134


ᐅ Bryan D Elam, Kentucky

Address: 4932 Mount Eden Rd Shelbyville, KY 40065

Bankruptcy Case 11-30379-jms Overview: "The bankruptcy filing by Bryan D Elam, undertaken in 2011-05-31 in Shelbyville, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Bryan D Elam — Kentucky, 11-30379


ᐅ Mark Elkins, Kentucky

Address: 605 3rd St Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 09-30775-jms: "Mark Elkins's bankruptcy, initiated in Oct 6, 2009 and concluded by 01/27/2010 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Elkins — Kentucky, 09-30775


ᐅ Jacquelyn E Ellis, Kentucky

Address: 81 Smithfield Rd Apt 3 Shelbyville, KY 40065-2900

Brief Overview of Bankruptcy Case 14-30602-grs: "In a Chapter 7 bankruptcy case, Jacquelyn E Ellis from Shelbyville, KY, saw her proceedings start in 2014-12-17 and complete by 2015-03-17, involving asset liquidation."
Jacquelyn E Ellis — Kentucky, 14-30602


ᐅ James Ray Elswick, Kentucky

Address: 327 Rockbridge Rd Shelbyville, KY 40065

Bankruptcy Case 11-30641-jms Summary: "In Shelbyville, KY, James Ray Elswick filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-09."
James Ray Elswick — Kentucky, 11-30641


ᐅ Tommy English, Kentucky

Address: 203 Adair Ave Shelbyville, KY 40065

Bankruptcy Case 10-30483-jms Summary: "The case of Tommy English in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy English — Kentucky, 10-30483


ᐅ Carol Ann Estudillo, Kentucky

Address: PO Box 791 Shelbyville, KY 40066-0791

Bankruptcy Case 16-50416-grs Overview: "Shelbyville, KY resident Carol Ann Estudillo's 03/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2016."
Carol Ann Estudillo — Kentucky, 16-50416


ᐅ Amber Nicole Eubank, Kentucky

Address: 4975 Bell Ave Shelbyville, KY 40065-7740

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30192-grs: "Shelbyville, KY resident Amber Nicole Eubank's Apr 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Amber Nicole Eubank — Kentucky, 2014-30192


ᐅ Dennis Arnaz Evans, Kentucky

Address: 111 Apple Tree Way Shelbyville, KY 40065

Bankruptcy Case 13-30212-grs Overview: "In a Chapter 7 bankruptcy case, Dennis Arnaz Evans from Shelbyville, KY, saw their proceedings start in 2013-04-12 and complete by 07.17.2013, involving asset liquidation."
Dennis Arnaz Evans — Kentucky, 13-30212


ᐅ Gary Roger Faine, Kentucky

Address: 826 Bass Ln Shelbyville, KY 40065-9532

Bankruptcy Case 14-30040-grs Summary: "The bankruptcy filing by Gary Roger Faine, undertaken in Jan 31, 2014 in Shelbyville, KY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Gary Roger Faine — Kentucky, 14-30040


ᐅ Raymond B Farley, Kentucky

Address: 1009 Hawthorne Ct Shelbyville, KY 40065-1996

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30400-grs: "The bankruptcy filing by Raymond B Farley, undertaken in 08.24.2014 in Shelbyville, KY under Chapter 7, concluded with discharge in 11.22.2014 after liquidating assets."
Raymond B Farley — Kentucky, 2014-30400


ᐅ Jr Raymond B Farley, Kentucky

Address: 1009 Hawthorne Ct Shelbyville, KY 40065-1996

Concise Description of Bankruptcy Case 14-30400-grs7: "Jr Raymond B Farley's bankruptcy, initiated in August 24, 2014 and concluded by 11/22/2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond B Farley — Kentucky, 14-30400


ᐅ Dorothy J Farris, Kentucky

Address: 69 Gray Hawk Dr Shelbyville, KY 40065-7375

Bankruptcy Case 15-30231-grs Summary: "In a Chapter 7 bankruptcy case, Dorothy J Farris from Shelbyville, KY, saw her proceedings start in May 2015 and complete by 08/27/2015, involving asset liquidation."
Dorothy J Farris — Kentucky, 15-30231


ᐅ Robert L Farris, Kentucky

Address: 307 Tipperary Xing Shelbyville, KY 40065-6327

Brief Overview of Bankruptcy Case 14-51330-tnw: "Robert L Farris's Chapter 7 bankruptcy, filed in Shelbyville, KY in May 28, 2014, led to asset liquidation, with the case closing in 08.26.2014."
Robert L Farris — Kentucky, 14-51330


ᐅ Adam T Faulkner, Kentucky

Address: 1510 Mulberry Pike Shelbyville, KY 40065-9644

Snapshot of U.S. Bankruptcy Proceeding Case 12-30222-grs: "Adam T Faulkner's Chapter 13 bankruptcy in Shelbyville, KY started in 03.30.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-25."
Adam T Faulkner — Kentucky, 12-30222


ᐅ Bennett Byrns Fay, Kentucky

Address: 622 Brown Ave Shelbyville, KY 40065-1508

Brief Overview of Bankruptcy Case 2014-30522-grs: "In Shelbyville, KY, Bennett Byrns Fay filed for Chapter 7 bankruptcy in 10/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-25."
Bennett Byrns Fay — Kentucky, 2014-30522


ᐅ Joseph Daniel Fields, Kentucky

Address: 2785 Brassfield Cir Shelbyville, KY 40065-9056

Bankruptcy Case 14-30133-grs Summary: "The case of Joseph Daniel Fields in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Daniel Fields — Kentucky, 14-30133


ᐅ Stephen Boyd Fish, Kentucky

Address: 310 Midland Blvd Apt 305 Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30171-grs7: "The bankruptcy filing by Stephen Boyd Fish, undertaken in 2013-03-27 in Shelbyville, KY under Chapter 7, concluded with discharge in 07/01/2013 after liquidating assets."
Stephen Boyd Fish — Kentucky, 13-30171


ᐅ Dave Gordon Fitts, Kentucky

Address: 467 Midland Blvd Shelbyville, KY 40065-8774

Concise Description of Bankruptcy Case 16-30052-grs7: "Dave Gordon Fitts's Chapter 7 bankruptcy, filed in Shelbyville, KY in February 12, 2016, led to asset liquidation, with the case closing in 05/12/2016."
Dave Gordon Fitts — Kentucky, 16-30052


ᐅ Jr Dave G Fitts, Kentucky

Address: 701 Heinsville Rd Shelbyville, KY 40065

Bankruptcy Case 11-30646-jms Overview: "Jr Dave G Fitts's bankruptcy, initiated in 2011-09-28 and concluded by January 2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dave G Fitts — Kentucky, 11-30646


ᐅ William S Fleming, Kentucky

Address: 5450 Lagrange Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30788-jms: "In Shelbyville, KY, William S Fleming filed for Chapter 7 bankruptcy in December 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-18."
William S Fleming — Kentucky, 11-30788


ᐅ Cornell Tresa A Flowers, Kentucky

Address: 2816 Brassfield Cir Shelbyville, KY 40065-8033

Bankruptcy Case 16-30288-grs Overview: "The case of Cornell Tresa A Flowers in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cornell Tresa A Flowers — Kentucky, 16-30288


ᐅ David J Flynn, Kentucky

Address: 282 Bridlewood Ave Shelbyville, KY 40065-7206

Snapshot of U.S. Bankruptcy Proceeding Case 07-25941: "David J Flynn's Chapter 13 bankruptcy in Shelbyville, KY started in June 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-05."
David J Flynn — Kentucky, 07-25941


ᐅ Roscoe S Foster, Kentucky

Address: 400 Main St Unit 107 Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30454-grs7: "Shelbyville, KY resident Roscoe S Foster's July 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2012."
Roscoe S Foster — Kentucky, 12-30454


ᐅ Brian Scott Fowler, Kentucky

Address: 196 Gray Hawk Dr Shelbyville, KY 40065-7349

Bankruptcy Case 14-30142-grs Overview: "In Shelbyville, KY, Brian Scott Fowler filed for Chapter 7 bankruptcy in March 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2014."
Brian Scott Fowler — Kentucky, 14-30142


ᐅ Dawn Marie Frank, Kentucky

Address: PO Box 632 Shelbyville, KY 40066

Brief Overview of Bankruptcy Case 11-30283-jms: "Dawn Marie Frank's bankruptcy, initiated in Apr 21, 2011 and concluded by 2011-08-07 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Marie Frank — Kentucky, 11-30283


ᐅ Nicole Dyan Frazier, Kentucky

Address: 712 Lark Ln Shelbyville, KY 40065-9464

Bankruptcy Case 16-30053-grs Overview: "Nicole Dyan Frazier's Chapter 7 bankruptcy, filed in Shelbyville, KY in February 12, 2016, led to asset liquidation, with the case closing in May 2016."
Nicole Dyan Frazier — Kentucky, 16-30053


ᐅ Forrest Seth Frazier, Kentucky

Address: 712 Lark Ln Shelbyville, KY 40065-9464

Snapshot of U.S. Bankruptcy Proceeding Case 16-30053-grs: "Shelbyville, KY resident Forrest Seth Frazier's February 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2016."
Forrest Seth Frazier — Kentucky, 16-30053


ᐅ Lois Lorene French, Kentucky

Address: 105 Beechwood Ave Shelbyville, KY 40065-1923

Bankruptcy Case 15-32038-acs Overview: "Shelbyville, KY resident Lois Lorene French's Jun 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2015."
Lois Lorene French — Kentucky, 15-32038


ᐅ Mark R Gabehart, Kentucky

Address: 1376 Cross Keys Rd Shelbyville, KY 40065-8918

Bankruptcy Case 15-30090-grs Summary: "The bankruptcy filing by Mark R Gabehart, undertaken in March 11, 2015 in Shelbyville, KY under Chapter 7, concluded with discharge in 06/09/2015 after liquidating assets."
Mark R Gabehart — Kentucky, 15-30090


ᐅ Jordan Le Gaines, Kentucky

Address: 516 3rd St Shelbyville, KY 40065-1036

Brief Overview of Bankruptcy Case 16-30217-grs: "In a Chapter 7 bankruptcy case, Jordan Le Gaines from Shelbyville, KY, saw her proceedings start in May 19, 2016 and complete by 08.17.2016, involving asset liquidation."
Jordan Le Gaines — Kentucky, 16-30217


ᐅ Pamela L Gaines, Kentucky

Address: 1608 Lakeside Dr Shelbyville, KY 40065-1633

Bankruptcy Case 2014-30350-grs Overview: "In a Chapter 7 bankruptcy case, Pamela L Gaines from Shelbyville, KY, saw her proceedings start in 07.15.2014 and complete by Oct 13, 2014, involving asset liquidation."
Pamela L Gaines — Kentucky, 2014-30350


ᐅ Richard Kent Galloway, Kentucky

Address: 133 Alton Rd Shelbyville, KY 40065-1447

Bankruptcy Case 15-30318-grs Overview: "In a Chapter 7 bankruptcy case, Richard Kent Galloway from Shelbyville, KY, saw his proceedings start in Aug 5, 2015 and complete by 2015-11-03, involving asset liquidation."
Richard Kent Galloway — Kentucky, 15-30318