personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jeffersonville, 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 Christopher Scott May, Kentucky

Address: 2374 Bedford Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 12-50513-jms: "The bankruptcy record of Christopher Scott May from Jeffersonville, KY, shows a Chapter 7 case filed in Feb 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Christopher Scott May — Kentucky, 12-50513


ᐅ Delphia Charlene Mccurdy, Kentucky

Address: 105 Compton Rd Jeffersonville, KY 40337-9436

Snapshot of U.S. Bankruptcy Proceeding Case 15-52312-grs: "In a Chapter 7 bankruptcy case, Delphia Charlene Mccurdy from Jeffersonville, KY, saw her proceedings start in Nov 25, 2015 and complete by February 23, 2016, involving asset liquidation."
Delphia Charlene Mccurdy — Kentucky, 15-52312


ᐅ James Dale Mcgee, Kentucky

Address: PO Box 240 Jeffersonville, KY 40337-0240

Bankruptcy Case 2014-50989-grs Summary: "In Jeffersonville, KY, James Dale Mcgee filed for Chapter 7 bankruptcy in Apr 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
James Dale Mcgee — Kentucky, 2014-50989


ᐅ Leonard Dave Mcguire, Kentucky

Address: PO Box 324 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 12-52081-tnw: "Leonard Dave Mcguire's Chapter 7 bankruptcy, filed in Jeffersonville, KY in Aug 8, 2012, led to asset liquidation, with the case closing in 11.24.2012."
Leonard Dave Mcguire — Kentucky, 12-52081


ᐅ Anne S Nemeth, Kentucky

Address: 8110 Main St Apt 4 Jeffersonville, KY 40337

Bankruptcy Case 12-50963-tnw Overview: "Jeffersonville, KY resident Anne S Nemeth's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2012."
Anne S Nemeth — Kentucky, 12-50963


ᐅ Jason Nickell, Kentucky

Address: 7255 Levee Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 09-53680-jms: "Jeffersonville, KY resident Jason Nickell's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Jason Nickell — Kentucky, 09-53680


ᐅ Agnes Gay Parm, Kentucky

Address: 8995 Main St Jeffersonville, KY 40337

Bankruptcy Case 13-51826-tnw Summary: "The bankruptcy filing by Agnes Gay Parm, undertaken in Jul 25, 2013 in Jeffersonville, KY under Chapter 7, concluded with discharge in 10.29.2013 after liquidating assets."
Agnes Gay Parm — Kentucky, 13-51826


ᐅ Ramona Patrick, Kentucky

Address: PO Box 164 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 10-50920-tnw: "In a Chapter 7 bankruptcy case, Ramona Patrick from Jeffersonville, KY, saw her proceedings start in 2010-03-22 and complete by Jul 8, 2010, involving asset liquidation."
Ramona Patrick — Kentucky, 10-50920


ᐅ Tiffany Roland Peyton, Kentucky

Address: 835 Town Branch Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 11-53196-tnw: "The bankruptcy record of Tiffany Roland Peyton from Jeffersonville, KY, shows a Chapter 7 case filed in 11/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-04."
Tiffany Roland Peyton — Kentucky, 11-53196


ᐅ Susan L Poschke, Kentucky

Address: PO Box 45 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 13-51691-jl: "The bankruptcy filing by Susan L Poschke, undertaken in 07/06/2013 in Jeffersonville, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Susan L Poschke — Kentucky, 13-51691-jl


ᐅ Sandra L Prater, Kentucky

Address: 100 Prater Ln Jeffersonville, KY 40337-8355

Concise Description of Bankruptcy Case 15-50496-grs7: "Sandra L Prater's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 2015-03-19, led to asset liquidation, with the case closing in 06.17.2015."
Sandra L Prater — Kentucky, 15-50496


ᐅ Larry Joe Prater, Kentucky

Address: 100 Prater Ln Jeffersonville, KY 40337-8355

Bankruptcy Case 15-50497-grs Overview: "The bankruptcy filing by Larry Joe Prater, undertaken in 03.19.2015 in Jeffersonville, KY under Chapter 7, concluded with discharge in 2015-06-17 after liquidating assets."
Larry Joe Prater — Kentucky, 15-50497


ᐅ Betty Puckett, Kentucky

Address: 235 Pine Hill Rd Jeffersonville, KY 40337

Bankruptcy Case 09-53081-jms Summary: "The bankruptcy record of Betty Puckett from Jeffersonville, KY, shows a Chapter 7 case filed in September 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Betty Puckett — Kentucky, 09-53081


ᐅ Danny L Reed, Kentucky

Address: 115 Clay Lick Rd Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 12-50985-jms7: "The bankruptcy record of Danny L Reed from Jeffersonville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-27."
Danny L Reed — Kentucky, 12-50985


ᐅ Margaret Reffitt, Kentucky

Address: 136 Lovely Ln Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 12-51567-jl: "In a Chapter 7 bankruptcy case, Margaret Reffitt from Jeffersonville, KY, saw her proceedings start in Jun 12, 2012 and complete by 2012-09-28, involving asset liquidation."
Margaret Reffitt — Kentucky, 12-51567-jl


ᐅ Randall Rice, Kentucky

Address: 510 S Ware Chappel Rd Jeffersonville, KY 40337

Bankruptcy Case 12-50860-tnw Overview: "The case of Randall Rice in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Rice — Kentucky, 12-50860


ᐅ Amber Leah Risner, Kentucky

Address: 395 Reffitt Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 12-52845-jl: "In a Chapter 7 bankruptcy case, Amber Leah Risner from Jeffersonville, KY, saw her proceedings start in 2012-11-07 and complete by February 11, 2013, involving asset liquidation."
Amber Leah Risner — Kentucky, 12-52845-jl


ᐅ Ronald Roberts, Kentucky

Address: 10280 Main St Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-52193-tnw: "In Jeffersonville, KY, Ronald Roberts filed for Chapter 7 bankruptcy in 07/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Ronald Roberts — Kentucky, 10-52193


ᐅ Brittany N Saylor, Kentucky

Address: 1054 Old Kentucky Highway 11 Jeffersonville, KY 40337

Bankruptcy Case 11-53507-jms Overview: "Brittany N Saylor's bankruptcy, initiated in December 22, 2011 and concluded by 2012-04-08 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany N Saylor — Kentucky, 11-53507


ᐅ Terry Seales, Kentucky

Address: 1315 Willoughbytown Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-53478-jms: "The bankruptcy record of Terry Seales from Jeffersonville, KY, shows a Chapter 7 case filed in 2010-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Terry Seales — Kentucky, 10-53478


ᐅ Kevin Shackelford, Kentucky

Address: 1310 Sawmill Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 13-52922-grs: "In Jeffersonville, KY, Kevin Shackelford filed for Chapter 7 bankruptcy in 2013-12-04. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2014."
Kevin Shackelford — Kentucky, 13-52922


ᐅ Chris A Shepherd, Kentucky

Address: 175 Campbell Ln Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 12-51160-tnw: "The bankruptcy record of Chris A Shepherd from Jeffersonville, KY, shows a Chapter 7 case filed in April 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2012."
Chris A Shepherd — Kentucky, 12-51160


ᐅ Jeffery Lynn Shepherd, Kentucky

Address: PO Box 24 Jeffersonville, KY 40337-0024

Concise Description of Bankruptcy Case 16-50514-grs7: "Jeffery Lynn Shepherd's Chapter 7 bankruptcy, filed in Jeffersonville, KY in March 2016, led to asset liquidation, with the case closing in 2016-06-20."
Jeffery Lynn Shepherd — Kentucky, 16-50514


ᐅ Stacey Renee Shuler, Kentucky

Address: 485 Pilot Knob Rd Jeffersonville, KY 40337

Bankruptcy Case 12-52507-grs Summary: "The case of Stacey Renee Shuler in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Renee Shuler — Kentucky, 12-52507


ᐅ Anna Faye Slemp, Kentucky

Address: PO Box 450 Jeffersonville, KY 40337-0450

Bankruptcy Case 15-51447-grs Overview: "Jeffersonville, KY resident Anna Faye Slemp's Jul 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Anna Faye Slemp — Kentucky, 15-51447


ᐅ Stanley Slemp, Kentucky

Address: PO Box 450 Jeffersonville, KY 40337-0450

Concise Description of Bankruptcy Case 15-51447-grs7: "In Jeffersonville, KY, Stanley Slemp filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2015."
Stanley Slemp — Kentucky, 15-51447


ᐅ Sarah Gail Smith, Kentucky

Address: 128 Fay St Jeffersonville, KY 40337-8401

Brief Overview of Bankruptcy Case 16-50668-grs: "In a Chapter 7 bankruptcy case, Sarah Gail Smith from Jeffersonville, KY, saw her proceedings start in Apr 6, 2016 and complete by 2016-07-05, involving asset liquidation."
Sarah Gail Smith — Kentucky, 16-50668


ᐅ Cathy Ann Smith, Kentucky

Address: 1510 Town Branch Rd Jeffersonville, KY 40337-9695

Bankruptcy Case 15-50168-grs Overview: "The bankruptcy filing by Cathy Ann Smith, undertaken in Jan 31, 2015 in Jeffersonville, KY under Chapter 7, concluded with discharge in May 1, 2015 after liquidating assets."
Cathy Ann Smith — Kentucky, 15-50168


ᐅ Tammy Denise Smith, Kentucky

Address: 540 Sawmill Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 12-51763-tnw: "In a Chapter 7 bankruptcy case, Tammy Denise Smith from Jeffersonville, KY, saw her proceedings start in June 2012 and complete by October 16, 2012, involving asset liquidation."
Tammy Denise Smith — Kentucky, 12-51763


ᐅ Arnie Lee Smith, Kentucky

Address: 1510 Town Branch Rd Jeffersonville, KY 40337-9695

Brief Overview of Bankruptcy Case 15-50168-grs: "In Jeffersonville, KY, Arnie Lee Smith filed for Chapter 7 bankruptcy in 2015-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2015."
Arnie Lee Smith — Kentucky, 15-50168


ᐅ Phillip Andrew Smith, Kentucky

Address: 128 Fay St Jeffersonville, KY 40337-8401

Brief Overview of Bankruptcy Case 16-50668-grs: "Jeffersonville, KY resident Phillip Andrew Smith's April 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2016."
Phillip Andrew Smith — Kentucky, 16-50668


ᐅ Michael C Sorrell, Kentucky

Address: 150 Foxlane Rd Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 13-52733-jl: "Jeffersonville, KY resident Michael C Sorrell's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2014."
Michael C Sorrell — Kentucky, 13-52733-jl


ᐅ Leonard C Sparks, Kentucky

Address: 3030 Highway 213 Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51690-tnw: "Leonard C Sparks's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 2014-07-15, led to asset liquidation, with the case closing in Oct 13, 2014."
Leonard C Sparks — Kentucky, 2014-51690


ᐅ Daniel W Stephens, Kentucky

Address: 108 Lovely Ln Jeffersonville, KY 40337

Concise Description of Bankruptcy Case 12-51015-tnw7: "Daniel W Stephens's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 2012-04-12, led to asset liquidation, with the case closing in July 2012."
Daniel W Stephens — Kentucky, 12-51015


ᐅ Hay Ashley Rae Strickland, Kentucky

Address: 150 Compton Rd Jeffersonville, KY 40337-9436

Bankruptcy Case 16-50669-grs Summary: "Hay Ashley Rae Strickland's bankruptcy, initiated in April 6, 2016 and concluded by Jul 5, 2016 in Jeffersonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hay Ashley Rae Strickland — Kentucky, 16-50669


ᐅ Wayne Hurston Tackett, Kentucky

Address: 2450 KY Highway 1050 Jeffersonville, KY 40337

Bankruptcy Case 11-50466-jl Summary: "Wayne Hurston Tackett's Chapter 7 bankruptcy, filed in Jeffersonville, KY in 2011-02-18, led to asset liquidation, with the case closing in 2011-06-06."
Wayne Hurston Tackett — Kentucky, 11-50466-jl


ᐅ Celesta Tardivo, Kentucky

Address: 240 KY Highway 213 Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 10-51711-tnw: "The bankruptcy filing by Celesta Tardivo, undertaken in May 2010 in Jeffersonville, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Celesta Tardivo — Kentucky, 10-51711


ᐅ Christopher Taulbee, Kentucky

Address: 2535 New Cut Rd Jeffersonville, KY 40337

Bankruptcy Case 09-53352-wsh Overview: "The case of Christopher Taulbee in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Taulbee — Kentucky, 09-53352


ᐅ Dana M Taulbee, Kentucky

Address: PO Box 321 Jeffersonville, KY 40337

Bankruptcy Case 11-50825-tnw Summary: "Jeffersonville, KY resident Dana M Taulbee's March 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2011."
Dana M Taulbee — Kentucky, 11-50825


ᐅ Paul David Taulbee, Kentucky

Address: 222 Hickory Ridge Ln Jeffersonville, KY 40337

Brief Overview of Bankruptcy Case 11-53274-tnw: "In a Chapter 7 bankruptcy case, Paul David Taulbee from Jeffersonville, KY, saw his proceedings start in 11/29/2011 and complete by 03/16/2012, involving asset liquidation."
Paul David Taulbee — Kentucky, 11-53274


ᐅ Randy C Trent, Kentucky

Address: 101 Steele Rd Jeffersonville, KY 40337-8800

Bankruptcy Case 16-51046-grs Summary: "In Jeffersonville, KY, Randy C Trent filed for Chapter 7 bankruptcy in 05/25/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2016."
Randy C Trent — Kentucky, 16-51046


ᐅ Teresa L Trent, Kentucky

Address: 101 Steele Rd Jeffersonville, KY 40337-8800

Bankruptcy Case 16-51046-grs Overview: "The case of Teresa L Trent in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa L Trent — Kentucky, 16-51046


ᐅ Darrell Vance, Kentucky

Address: 25 Pilot Knob Rd Jeffersonville, KY 40337-9728

Brief Overview of Bankruptcy Case 08-51524-grs: "June 16, 2008 marked the beginning of Darrell Vance's Chapter 13 bankruptcy in Jeffersonville, KY, entailing a structured repayment schedule, completed by 07/08/2013."
Darrell Vance — Kentucky, 08-51524


ᐅ Charles Simon Walker, Kentucky

Address: 1250 Calk Lake Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 11-51479-jms: "The case of Charles Simon Walker in Jeffersonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Simon Walker — Kentucky, 11-51479


ᐅ Marvin Dale Wallace, Kentucky

Address: 112 Representative Dr Jeffersonville, KY 40337-8983

Brief Overview of Bankruptcy Case 15-51252-tnw: "The bankruptcy filing by Marvin Dale Wallace, undertaken in Jun 24, 2015 in Jeffersonville, KY under Chapter 7, concluded with discharge in 2015-09-22 after liquidating assets."
Marvin Dale Wallace — Kentucky, 15-51252


ᐅ Bobbie Jo Wallace, Kentucky

Address: 112 Representative Dr Jeffersonville, KY 40337-8983

Bankruptcy Case 15-51252-tnw Summary: "Bobbie Jo Wallace's Chapter 7 bankruptcy, filed in Jeffersonville, KY in June 2015, led to asset liquidation, with the case closing in 09.22.2015."
Bobbie Jo Wallace — Kentucky, 15-51252


ᐅ Bessie M Watkins, Kentucky

Address: 105 Calk Lake Rd Jeffersonville, KY 40337

Snapshot of U.S. Bankruptcy Proceeding Case 12-53024-tnw: "In Jeffersonville, KY, Bessie M Watkins filed for Chapter 7 bankruptcy in Nov 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2013."
Bessie M Watkins — Kentucky, 12-53024


ᐅ Douglas White, Kentucky

Address: 11000 Main St Jeffersonville, KY 40337

Bankruptcy Case 10-50283-jms Overview: "In Jeffersonville, KY, Douglas White filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Douglas White — Kentucky, 10-50283


ᐅ Jackie D Williams, Kentucky

Address: PO Box 338 Jeffersonville, KY 40337

Bankruptcy Case 11-53070-jms Summary: "In Jeffersonville, KY, Jackie D Williams filed for Chapter 7 bankruptcy in 2011-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2012."
Jackie D Williams — Kentucky, 11-53070


ᐅ Paula K Williams, Kentucky

Address: 705 Long Branch Rd Jeffersonville, KY 40337

Bankruptcy Case 3:13-bk-32470 Summary: "Jeffersonville, KY resident Paula K Williams's 06.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-15."
Paula K Williams — Kentucky, 3:13-bk-32470


ᐅ Bobby J Williams, Kentucky

Address: PO Box 72 Jeffersonville, KY 40337-0072

Brief Overview of Bankruptcy Case 14-50085-grs: "The bankruptcy record of Bobby J Williams from Jeffersonville, KY, shows a Chapter 7 case filed in 01/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Bobby J Williams — Kentucky, 14-50085


ᐅ Christopher Lee Willoughby, Kentucky

Address: 766 Welch Rd Jeffersonville, KY 40337-9777

Brief Overview of Bankruptcy Case 08-52162-grs: "08/25/2008 marked the beginning of Christopher Lee Willoughby's Chapter 13 bankruptcy in Jeffersonville, KY, entailing a structured repayment schedule, completed by August 2013."
Christopher Lee Willoughby — Kentucky, 08-52162