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 Kimberly Renee Shaffer, Kentucky

Address: 11807 Dearing Woods Dr Louisville, KY 40272

Bankruptcy Case 11-30363 Overview: "Kimberly Renee Shaffer's Chapter 7 bankruptcy, filed in Louisville, KY in 01.25.2011, led to asset liquidation, with the case closing in May 3, 2011."
Kimberly Renee Shaffer — Kentucky, 11-30363


ᐅ Linda G Shaffer, Kentucky

Address: 6900 Atlas Cedar Ct Apt 2 Louisville, KY 40291

Bankruptcy Case 12-34784 Summary: "The bankruptcy filing by Linda G Shaffer, undertaken in October 26, 2012 in Louisville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Linda G Shaffer — Kentucky, 12-34784


ᐅ Grady E Shaffner, Kentucky

Address: 5413 Bramers Ct Louisville, KY 40216-3201

Concise Description of Bankruptcy Case 15-33024-acs7: "The bankruptcy record of Grady E Shaffner from Louisville, KY, shows a Chapter 7 case filed in 2015-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-17."
Grady E Shaffner — Kentucky, 15-33024


ᐅ Martha A Shaffner, Kentucky

Address: 145 E Wellington Ave Apt 1 Louisville, KY 40214-1937

Concise Description of Bankruptcy Case 08-32158-thf7: "Chapter 13 bankruptcy for Martha A Shaffner in Louisville, KY began in May 2008, focusing on debt restructuring, concluding with plan fulfillment in July 30, 2013."
Martha A Shaffner — Kentucky, 08-32158


ᐅ Priscilla L Shaffner, Kentucky

Address: 5413 Bramers Ct Louisville, KY 40216-3201

Bankruptcy Case 15-33024-acs Summary: "The bankruptcy record of Priscilla L Shaffner from Louisville, KY, shows a Chapter 7 case filed in 09/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Priscilla L Shaffner — Kentucky, 15-33024


ᐅ Alla F Shahid, Kentucky

Address: 178 Mills Dr Louisville, KY 40216-1560

Snapshot of U.S. Bankruptcy Proceeding Case 16-31156-thf: "Alla F Shahid's bankruptcy, initiated in April 2016 and concluded by July 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alla F Shahid — Kentucky, 16-31156


ᐅ Ellen G Shaikun, Kentucky

Address: 2404 Stayton Way Louisville, KY 40242

Bankruptcy Case 12-31407 Summary: "In Louisville, KY, Ellen G Shaikun filed for Chapter 7 bankruptcy in 03/23/2012. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2012."
Ellen G Shaikun — Kentucky, 12-31407


ᐅ Antar Shakir, Kentucky

Address: PO Box 3132 Louisville, KY 40201

Snapshot of U.S. Bankruptcy Proceeding Case 12-35610: "Antar Shakir's bankruptcy, initiated in December 2012 and concluded by 04/06/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antar Shakir — Kentucky, 12-35610


ᐅ Jr Timothy M Shallcross, Kentucky

Address: 1701 Spruce Ln Louisville, KY 40207

Bankruptcy Case 11-30716 Summary: "Louisville, KY resident Jr Timothy M Shallcross's Feb 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-04."
Jr Timothy M Shallcross — Kentucky, 11-30716


ᐅ Lameika L Shamell, Kentucky

Address: 3533 Kahlert Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-31182: "In a Chapter 7 bankruptcy case, Lameika L Shamell from Louisville, KY, saw their proceedings start in Mar 22, 2013 and complete by 2013-06-25, involving asset liquidation."
Lameika L Shamell — Kentucky, 13-31182


ᐅ Ian Charles Shane, Kentucky

Address: 5346 Rollingwood Trl Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-31619-acs: "Ian Charles Shane's Chapter 7 bankruptcy, filed in Louisville, KY in April 2013, led to asset liquidation, with the case closing in July 2013."
Ian Charles Shane — Kentucky, 13-31619


ᐅ Darcellia M Shane, Kentucky

Address: 1202 Falconwood Rd Apt 1 Louisville, KY 40222

Bankruptcy Case 11-31802 Summary: "In a Chapter 7 bankruptcy case, Darcellia M Shane from Louisville, KY, saw their proceedings start in April 9, 2011 and complete by Jul 26, 2011, involving asset liquidation."
Darcellia M Shane — Kentucky, 11-31802


ᐅ Dianna Shanklin, Kentucky

Address: 301 Shawnee Dr Louisville, KY 40212-2648

Bankruptcy Case 16-30895-thf Overview: "Louisville, KY resident Dianna Shanklin's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2016."
Dianna Shanklin — Kentucky, 16-30895


ᐅ Jane Shanks, Kentucky

Address: 1482 Olive St Louisville, KY 40210

Snapshot of U.S. Bankruptcy Proceeding Case 10-35436: "Louisville, KY resident Jane Shanks's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Jane Shanks — Kentucky, 10-35436


ᐅ John Fitzgerald Shanks, Kentucky

Address: 5205 Ronwood Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 11-325567: "The bankruptcy filing by John Fitzgerald Shanks, undertaken in May 23, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
John Fitzgerald Shanks — Kentucky, 11-32556


ᐅ Kenneth Paul Shanks, Kentucky

Address: 5513 Goldenrod Rd Louisville, KY 40272

Concise Description of Bankruptcy Case 11-361517: "Kenneth Paul Shanks's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-12-29, led to asset liquidation, with the case closing in April 2012."
Kenneth Paul Shanks — Kentucky, 11-36151


ᐅ Beverly F Shanks, Kentucky

Address: 8808 Marksfield Rd Apt 4 Louisville, KY 40222

Concise Description of Bankruptcy Case 11-325847: "The bankruptcy filing by Beverly F Shanks, undertaken in 05/24/2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Beverly F Shanks — Kentucky, 11-32584


ᐅ Brian Eugene Shanks, Kentucky

Address: 8204 Happiness Way Louisville, KY 40291

Brief Overview of Bankruptcy Case 12-33497: "Brian Eugene Shanks's Chapter 7 bankruptcy, filed in Louisville, KY in July 2012, led to asset liquidation, with the case closing in November 2012."
Brian Eugene Shanks — Kentucky, 12-33497


ᐅ Andrea A Shannon, Kentucky

Address: 3855 Darlene Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-30153: "Andrea A Shannon's bankruptcy, initiated in 2013-01-16 and concluded by April 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea A Shannon — Kentucky, 13-30153


ᐅ Tiffany S Shannon, Kentucky

Address: 2904 Tree Ln Apt K69 Louisville, KY 40299-3017

Snapshot of U.S. Bankruptcy Proceeding Case 14-30190-acs: "The bankruptcy filing by Tiffany S Shannon, undertaken in Jan 20, 2014 in Louisville, KY under Chapter 7, concluded with discharge in Apr 20, 2014 after liquidating assets."
Tiffany S Shannon — Kentucky, 14-30190


ᐅ Jeffrey Shannon, Kentucky

Address: 4100 Joetta Ct Louisville, KY 40216

Concise Description of Bankruptcy Case 10-327757: "The case of Jeffrey Shannon in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Shannon — Kentucky, 10-32775


ᐅ Danetta Shannon, Kentucky

Address: 8703 Fenwick Hill Pl Apt G Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 09-30772-jms: "The bankruptcy filing by Danetta Shannon, undertaken in 2009-10-01 in Louisville, KY under Chapter 7, concluded with discharge in January 27, 2010 after liquidating assets."
Danetta Shannon — Kentucky, 09-30772


ᐅ Sara Michele Shannon, Kentucky

Address: 2509 Pindell Ave Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 11-30432: "Sara Michele Shannon's bankruptcy, initiated in January 28, 2011 and concluded by May 16, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Michele Shannon — Kentucky, 11-30432


ᐅ Ibrahim Shaqdieh, Kentucky

Address: 10611 Fairmount Falls Way Louisville, KY 40291-4120

Bankruptcy Case 14-34454-acs Summary: "The bankruptcy record of Ibrahim Shaqdieh from Louisville, KY, shows a Chapter 7 case filed in 12/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Ibrahim Shaqdieh — Kentucky, 14-34454


ᐅ Herbert Sharber, Kentucky

Address: 4106 Rivulet Ct Louisville, KY 40299

Concise Description of Bankruptcy Case 09-365587: "Herbert Sharber's Chapter 7 bankruptcy, filed in Louisville, KY in December 2009, led to asset liquidation, with the case closing in Mar 24, 2010."
Herbert Sharber — Kentucky, 09-36558


ᐅ Anil Kumar Sharma, Kentucky

Address: 7610 Beechspring Farm Blvd Louisville, KY 40241

Bankruptcy Case 13-31145 Summary: "Anil Kumar Sharma's bankruptcy, initiated in 03.20.2013 and concluded by 2013-06-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anil Kumar Sharma — Kentucky, 13-31145


ᐅ Patrick S Sharp, Kentucky

Address: 4016 Stony Brook Dr Louisville, KY 40299-1413

Bankruptcy Case 2014-31446-acs Overview: "Patrick S Sharp's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 11, 2014, led to asset liquidation, with the case closing in 2014-07-10."
Patrick S Sharp — Kentucky, 2014-31446


ᐅ Latasha M Sharp, Kentucky

Address: 5340 Shepherdsville Rd Louisville, KY 40228-1084

Snapshot of U.S. Bankruptcy Proceeding Case 14-34098: "The bankruptcy record of Latasha M Sharp from Louisville, KY, shows a Chapter 7 case filed in 2014-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Latasha M Sharp — Kentucky, 14-34098


ᐅ Peggy D Sharp, Kentucky

Address: 9410 Hurstbourne Crossings Dr Apt 186 Louisville, KY 40299

Bankruptcy Case 11-35627 Summary: "Louisville, KY resident Peggy D Sharp's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2012."
Peggy D Sharp — Kentucky, 11-35627


ᐅ Jerri Marie Sharp, Kentucky

Address: 1441 Berry Blvd Louisville, KY 40215

Bankruptcy Case 11-36120 Overview: "Jerri Marie Sharp's Chapter 7 bankruptcy, filed in Louisville, KY in December 2011, led to asset liquidation, with the case closing in 2012-04-09."
Jerri Marie Sharp — Kentucky, 11-36120


ᐅ Donna Sharp, Kentucky

Address: 7303 Ticonderoga Dr Louisville, KY 40214-4117

Bankruptcy Case 14-34330-jal Summary: "In a Chapter 7 bankruptcy case, Donna Sharp from Louisville, KY, saw her proceedings start in Nov 24, 2014 and complete by February 2015, involving asset liquidation."
Donna Sharp — Kentucky, 14-34330


ᐅ William Earl Sharp, Kentucky

Address: 10700 Deshane Pl Louisville, KY 40272-3106

Concise Description of Bankruptcy Case 15-33269-thf7: "The case of William Earl Sharp in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Earl Sharp — Kentucky, 15-33269


ᐅ Jr Lindon Sharp, Kentucky

Address: 1916 Ivy Ridge Ln Louisville, KY 40272

Concise Description of Bankruptcy Case 10-324457: "The bankruptcy filing by Jr Lindon Sharp, undertaken in 2010-05-06 in Louisville, KY under Chapter 7, concluded with discharge in 08/22/2010 after liquidating assets."
Jr Lindon Sharp — Kentucky, 10-32445


ᐅ William Randel Sharp, Kentucky

Address: 1530 Dawn Dr Louisville, KY 40216

Brief Overview of Bankruptcy Case 13-32130-jal: "The bankruptcy record of William Randel Sharp from Louisville, KY, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2013."
William Randel Sharp — Kentucky, 13-32130


ᐅ Sarah Sharp, Kentucky

Address: 4206 Southern Pkwy Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 10-31182: "Sarah Sharp'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."
Sarah Sharp — Kentucky, 10-31182


ᐅ Shannon Michelle Sharp, Kentucky

Address: 10700 Deshane Pl Louisville, KY 40272-3106

Bankruptcy Case 15-33269-thf Overview: "The case of Shannon Michelle Sharp in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Michelle Sharp — Kentucky, 15-33269


ᐅ Crystal Sharp, Kentucky

Address: 208 Iroquois Gardens Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 11-320237: "Crystal Sharp's Chapter 7 bankruptcy, filed in Louisville, KY in April 2011, led to asset liquidation, with the case closing in August 2011."
Crystal Sharp — Kentucky, 11-32023


ᐅ Crystal R Sharp, Kentucky

Address: 4509 Breitenstein Ave Louisville, KY 40213-2129

Bankruptcy Case 15-30276-thf Summary: "In a Chapter 7 bankruptcy case, Crystal R Sharp from Louisville, KY, saw her proceedings start in Jan 30, 2015 and complete by Apr 30, 2015, involving asset liquidation."
Crystal R Sharp — Kentucky, 15-30276


ᐅ Norma J Sharp, Kentucky

Address: 1905 Upper Hunters Trce Louisville, KY 40216

Concise Description of Bankruptcy Case 11-324287: "The bankruptcy record of Norma J Sharp from Louisville, KY, shows a Chapter 7 case filed in 05/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2011."
Norma J Sharp — Kentucky, 11-32428


ᐅ Donna Lynn Sharpe, Kentucky

Address: 180 Coral Ave Louisville, KY 40206-2058

Bankruptcy Case 09-33928-jal Summary: "Filing for Chapter 13 bankruptcy in 2009-08-04, Donna Lynn Sharpe from Louisville, KY, structured a repayment plan, achieving discharge in November 5, 2014."
Donna Lynn Sharpe — Kentucky, 09-33928


ᐅ Joyce Sharpe, Kentucky

Address: 423 N Hite Ave Louisville, KY 40206

Bankruptcy Case 11-33017 Overview: "Joyce Sharpe's bankruptcy, initiated in 2011-06-20 and concluded by 10.06.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Sharpe — Kentucky, 11-33017


ᐅ Brenda L Sharpe, Kentucky

Address: 9212 Earlham Dr Louisville, KY 40223

Bankruptcy Case 12-32508 Overview: "In a Chapter 7 bankruptcy case, Brenda L Sharpe from Louisville, KY, saw her proceedings start in May 29, 2012 and complete by Sep 14, 2012, involving asset liquidation."
Brenda L Sharpe — Kentucky, 12-32508


ᐅ James Shartzer, Kentucky

Address: 1419 Payne St Louisville, KY 40206

Brief Overview of Bankruptcy Case 10-90120-BHL-7: "James Shartzer's Chapter 7 bankruptcy, filed in Louisville, KY in 2010-01-20, led to asset liquidation, with the case closing in 04.26.2010."
James Shartzer — Kentucky, 10-90120-BHL-7


ᐅ Sr Walter L Shartzer, Kentucky

Address: 283 El Conquistador Pl Louisville, KY 40220

Brief Overview of Bankruptcy Case 12-31326: "The bankruptcy filing by Sr Walter L Shartzer, undertaken in 03.20.2012 in Louisville, KY under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Sr Walter L Shartzer — Kentucky, 12-31326


ᐅ Robert Brian Shaub, Kentucky

Address: 9419 Doral Ct Apt 8 Louisville, KY 40220

Bankruptcy Case 12-33024 Overview: "The bankruptcy record of Robert Brian Shaub from Louisville, KY, shows a Chapter 7 case filed in 06/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2012."
Robert Brian Shaub — Kentucky, 12-33024


ᐅ Kimberly J Shauntee, Kentucky

Address: 5306 Plank Dr Unit 203 Louisville, KY 40219-7090

Concise Description of Bankruptcy Case 15-33746-jal7: "Kimberly J Shauntee's bankruptcy, initiated in 11/20/2015 and concluded by 2016-02-18 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Shauntee — Kentucky, 15-33746


ᐅ Michael Shauntee, Kentucky

Address: 3713 Canopus Ct Louisville, KY 40219

Concise Description of Bankruptcy Case 10-307187: "The bankruptcy record of Michael Shauntee from Louisville, KY, shows a Chapter 7 case filed in 2010-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2010."
Michael Shauntee — Kentucky, 10-30718


ᐅ Deborah S Shaut, Kentucky

Address: PO Box 197343 Louisville, KY 40259

Snapshot of U.S. Bankruptcy Proceeding Case 13-33166-jal: "The bankruptcy record of Deborah S Shaut from Louisville, KY, shows a Chapter 7 case filed in 08/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2013."
Deborah S Shaut — Kentucky, 13-33166


ᐅ Shannon Marie Shaw, Kentucky

Address: 668 S 39th St Louisville, KY 40211

Bankruptcy Case 11-33166 Summary: "In Louisville, KY, Shannon Marie Shaw filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2011."
Shannon Marie Shaw — Kentucky, 11-33166


ᐅ Eva Marie Shaw, Kentucky

Address: 829 S 31st St Louisville, KY 40211-1412

Brief Overview of Bankruptcy Case 2014-33022-jal: "The case of Eva Marie Shaw in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Marie Shaw — Kentucky, 2014-33022


ᐅ Jessica R Shaw, Kentucky

Address: 10204 Rod N Reel Rd Louisville, KY 40229-2306

Brief Overview of Bankruptcy Case 16-31681-thf: "In Louisville, KY, Jessica R Shaw filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jessica R Shaw — Kentucky, 16-31681


ᐅ Nathan Shaw, Kentucky

Address: 7002 Sprucedale Ct Apt 3 Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-34911: "The bankruptcy filing by Nathan Shaw, undertaken in 09.15.2010 in Louisville, KY under Chapter 7, concluded with discharge in 01/01/2011 after liquidating assets."
Nathan Shaw — Kentucky, 10-34911


ᐅ Stevie D Shaw, Kentucky

Address: 3739 Powell Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-31560: "The case of Stevie D Shaw in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stevie D Shaw — Kentucky, 12-31560


ᐅ Christy Marie Shaw, Kentucky

Address: 5300 Bulrush Ct Apt 3 Louisville, KY 40258

Concise Description of Bankruptcy Case 12-318857: "Christy Marie Shaw's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-20, led to asset liquidation, with the case closing in 2012-08-06."
Christy Marie Shaw — Kentucky, 12-31885


ᐅ John Shaw, Kentucky

Address: 3015 Thomas Ln Louisville, KY 40299

Brief Overview of Bankruptcy Case 10-30683: "In Louisville, KY, John Shaw filed for Chapter 7 bankruptcy in 02.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
John Shaw — Kentucky, 10-30683


ᐅ Brian Keith Shaw, Kentucky

Address: 1811 Standard Ave Louisville, KY 40210

Brief Overview of Bankruptcy Case 12-32767: "Brian Keith Shaw's Chapter 7 bankruptcy, filed in Louisville, KY in Jun 14, 2012, led to asset liquidation, with the case closing in 2012-09-11."
Brian Keith Shaw — Kentucky, 12-32767


ᐅ Letitia Marie Shawler, Kentucky

Address: 4112 Bubbling Over Dr Louisville, KY 40216

Bankruptcy Case 12-32874 Overview: "Louisville, KY resident Letitia Marie Shawler's 2012-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2012."
Letitia Marie Shawler — Kentucky, 12-32874


ᐅ Jr Glen D Shea, Kentucky

Address: 1103 Logan St Apt 3 Louisville, KY 40204

Concise Description of Bankruptcy Case 11-307817: "The bankruptcy record of Jr Glen D Shea from Louisville, KY, shows a Chapter 7 case filed in 2011-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Jr Glen D Shea — Kentucky, 11-30781


ᐅ Sr Glenn Douglas Shea, Kentucky

Address: PO Box 4807 Louisville, KY 40204

Bankruptcy Case 12-34415 Summary: "Louisville, KY resident Sr Glenn Douglas Shea's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2013."
Sr Glenn Douglas Shea — Kentucky, 12-34415


ᐅ Andrew W Sheakley, Kentucky

Address: 8482 Chase Rd Louisville, KY 40258-1102

Snapshot of U.S. Bankruptcy Proceeding Case 14-34073-acs: "Andrew W Sheakley's bankruptcy, initiated in 10/31/2014 and concluded by 01/29/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew W Sheakley — Kentucky, 14-34073


ᐅ Melissa A Shearer, Kentucky

Address: 9225 Chenault Rd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35123: "Melissa A Shearer's bankruptcy, initiated in October 24, 2011 and concluded by 02.09.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Shearer — Kentucky, 11-35123


ᐅ Valerie Shearer, Kentucky

Address: 2716 Shannon Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 10-362597: "The bankruptcy filing by Valerie Shearer, undertaken in November 2010 in Louisville, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Valerie Shearer — Kentucky, 10-36259


ᐅ Shana Nikole Shears, Kentucky

Address: 9306 Wimbley Ct Louisville, KY 40241-4422

Snapshot of U.S. Bankruptcy Proceeding Case 16-11185-reg: "The case of Shana Nikole Shears in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shana Nikole Shears — Kentucky, 16-11185


ᐅ Amy Michelle Sheckles, Kentucky

Address: 4917 Bunche Ct Louisville, KY 40218-3806

Brief Overview of Bankruptcy Case 16-31555-acs: "Amy Michelle Sheckles's bankruptcy, initiated in 2016-05-17 and concluded by 08/15/2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Michelle Sheckles — Kentucky, 16-31555


ᐅ Laurie Ann Sheckles, Kentucky

Address: 4406 Kranet Way Apt H2 Louisville, KY 40218

Bankruptcy Case 12-34433 Summary: "Laurie Ann Sheckles's Chapter 7 bankruptcy, filed in Louisville, KY in 10/01/2012, led to asset liquidation, with the case closing in January 2013."
Laurie Ann Sheckles — Kentucky, 12-34433


ᐅ Michael Sheckles, Kentucky

Address: 2307 Fust Ave Louisville, KY 40216

Bankruptcy Case 10-32879 Overview: "The case of Michael Sheckles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Sheckles — Kentucky, 10-32879


ᐅ Roy L Sheckles, Kentucky

Address: 4813 Red Fern Rd Louisville, KY 40219

Bankruptcy Case 11-31910 Overview: "Louisville, KY resident Roy L Sheckles's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Roy L Sheckles — Kentucky, 11-31910


ᐅ Tiara M Sheckles, Kentucky

Address: 2235 Osage Ave Louisville, KY 40210-1111

Bankruptcy Case 2014-32976-jal Overview: "In a Chapter 7 bankruptcy case, Tiara M Sheckles from Louisville, KY, saw her proceedings start in 2014-08-02 and complete by October 2014, involving asset liquidation."
Tiara M Sheckles — Kentucky, 2014-32976


ᐅ Brenda Jean Shed, Kentucky

Address: 2536 Rowan St Louisville, KY 40212-1429

Bankruptcy Case 15-32641-jal Overview: "The bankruptcy record of Brenda Jean Shed from Louisville, KY, shows a Chapter 7 case filed in August 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-15."
Brenda Jean Shed — Kentucky, 15-32641


ᐅ Jeffrey L Shed, Kentucky

Address: 3215 Patricia Dr Louisville, KY 40216-3417

Bankruptcy Case 16-30877-jal Summary: "In Louisville, KY, Jeffrey L Shed filed for Chapter 7 bankruptcy in 03/21/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Jeffrey L Shed — Kentucky, 16-30877


ᐅ Mark David Sheehan, Kentucky

Address: 315 Beechland Rd Louisville, KY 40229-4419

Bankruptcy Case 2014-33808-thf Summary: "Louisville, KY resident Mark David Sheehan's 10.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2015."
Mark David Sheehan — Kentucky, 2014-33808


ᐅ Nichole Marie Sheehan, Kentucky

Address: 6601 Parcel Pl Unit 204 Louisville, KY 40219

Bankruptcy Case 12-30882 Summary: "In Louisville, KY, Nichole Marie Sheehan filed for Chapter 7 bankruptcy in February 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2012."
Nichole Marie Sheehan — Kentucky, 12-30882


ᐅ Andrew J Sheehan, Kentucky

Address: 12404 Kirkham Rd Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-34463-acs: "Louisville, KY resident Andrew J Sheehan's Nov 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2014."
Andrew J Sheehan — Kentucky, 13-34463


ᐅ Benjamin A Sheehan, Kentucky

Address: 2626 Drayton Dr Louisville, KY 40205-2332

Snapshot of U.S. Bankruptcy Proceeding Case 15-31388-acs: "Louisville, KY resident Benjamin A Sheehan's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2015."
Benjamin A Sheehan — Kentucky, 15-31388


ᐅ Bernard John Sheehan, Kentucky

Address: 1558 Indiana Ave Louisville, KY 40213-1831

Concise Description of Bankruptcy Case 15-30590-thf7: "The bankruptcy record of Bernard John Sheehan from Louisville, KY, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Bernard John Sheehan — Kentucky, 15-30590


ᐅ Vickie Sue Sheehan, Kentucky

Address: 1558 Indiana Ave Louisville, KY 40213-1831

Brief Overview of Bankruptcy Case 15-30590-thf: "Vickie Sue Sheehan's bankruptcy, initiated in Feb 25, 2015 and concluded by 05/26/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Sue Sheehan — Kentucky, 15-30590


ᐅ James F Sheely, Kentucky

Address: 1324 Sale Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 11-324707: "In a Chapter 7 bankruptcy case, James F Sheely from Louisville, KY, saw their proceedings start in 2011-05-18 and complete by September 2011, involving asset liquidation."
James F Sheely — Kentucky, 11-32470


ᐅ Gerald L Sheets, Kentucky

Address: 6710 Rockview Way Louisville, KY 40299

Concise Description of Bankruptcy Case 11-350127: "Louisville, KY resident Gerald L Sheets's 10.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-03."
Gerald L Sheets — Kentucky, 11-35012


ᐅ Jeffrey D Sheets, Kentucky

Address: 4327 S 1st St Louisville, KY 40214-1813

Concise Description of Bankruptcy Case 16-30369-acs7: "Louisville, KY resident Jeffrey D Sheets's Feb 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2016."
Jeffrey D Sheets — Kentucky, 16-30369


ᐅ Kimberly K Sheets, Kentucky

Address: 110 Crews Dr Louisville, KY 40218-4012

Brief Overview of Bankruptcy Case 08-31796: "Kimberly K Sheets's Louisville, KY bankruptcy under Chapter 13 in 04/29/2008 led to a structured repayment plan, successfully discharged in Jul 27, 2012."
Kimberly K Sheets — Kentucky, 08-31796


ᐅ Latisha L Sheffield, Kentucky

Address: 1704 Herbert Ave Apt 1 Louisville, KY 40216-3834

Bankruptcy Case 16-30863-acs Summary: "The bankruptcy filing by Latisha L Sheffield, undertaken in 03.18.2016 in Louisville, KY under Chapter 7, concluded with discharge in 06.16.2016 after liquidating assets."
Latisha L Sheffield — Kentucky, 16-30863


ᐅ Annie Shehade, Kentucky

Address: 5304 Plank Dr Unit 204 Louisville, KY 40219

Bankruptcy Case 11-30388 Overview: "In Louisville, KY, Annie Shehade filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
Annie Shehade — Kentucky, 11-30388


ᐅ Gregory S Shelburne, Kentucky

Address: 3308 Stony Brook Dr Louisville, KY 40299-1538

Brief Overview of Bankruptcy Case 15-32187-thf: "The bankruptcy record of Gregory S Shelburne from Louisville, KY, shows a Chapter 7 case filed in 2015-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2015."
Gregory S Shelburne — Kentucky, 15-32187


ᐅ Jr Stewart T Shelburne, Kentucky

Address: 6903 Foster Holly Way Apt 2 Louisville, KY 40291-5738

Snapshot of U.S. Bankruptcy Proceeding Case 14-30112-jal: "In a Chapter 7 bankruptcy case, Jr Stewart T Shelburne from Louisville, KY, saw his proceedings start in 01/14/2014 and complete by 04.14.2014, involving asset liquidation."
Jr Stewart T Shelburne — Kentucky, 14-30112


ᐅ Merissa Shelburne, Kentucky

Address: 3308 Stony Brook Dr Louisville, KY 40299-1538

Bankruptcy Case 15-32187-thf Overview: "The case of Merissa Shelburne in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merissa Shelburne — Kentucky, 15-32187


ᐅ Lisa E Shelby, Kentucky

Address: 3401 Evesham Dr Apt 104 Louisville, KY 40213

Bankruptcy Case 13-31204 Summary: "The case of Lisa E Shelby in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa E Shelby — Kentucky, 13-31204


ᐅ Michael P Shelby, Kentucky

Address: 8705 Dorrance Dr Louisville, KY 40258

Concise Description of Bankruptcy Case 11-313747: "The bankruptcy record of Michael P Shelby from Louisville, KY, shows a Chapter 7 case filed in Mar 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Michael P Shelby — Kentucky, 11-31374


ᐅ Anthony Lamont Shelby, Kentucky

Address: 6301 Mandeville Rd Louisville, KY 40228

Snapshot of U.S. Bankruptcy Proceeding Case 11-30954: "Anthony Lamont Shelby's Chapter 7 bankruptcy, filed in Louisville, KY in February 28, 2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Anthony Lamont Shelby — Kentucky, 11-30954


ᐅ Barry Shelby, Kentucky

Address: 4915 Cawood Dr Apt 3 Louisville, KY 40218

Concise Description of Bankruptcy Case 10-337317: "Louisville, KY resident Barry Shelby's 07.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Barry Shelby — Kentucky, 10-33731


ᐅ Charmaine D Shelby, Kentucky

Address: 4311 Belrad Dr Apt 1 Louisville, KY 40218

Bankruptcy Case 13-32168-acs Summary: "The bankruptcy record of Charmaine D Shelby from Louisville, KY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Charmaine D Shelby — Kentucky, 13-32168


ᐅ Douglas K Shelby, Kentucky

Address: 1615 Lou Gene Ave Louisville, KY 40216

Brief Overview of Bankruptcy Case 11-30677: "In Louisville, KY, Douglas K Shelby filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Douglas K Shelby — Kentucky, 11-30677


ᐅ Jerome Shelby, Kentucky

Address: 4909 Applegrove Ln Louisville, KY 40218-6604

Brief Overview of Bankruptcy Case 08-31903-jal: "Filing for Chapter 13 bankruptcy in 05.06.2008, Jerome Shelby from Louisville, KY, structured a repayment plan, achieving discharge in 09.26.2013."
Jerome Shelby — Kentucky, 08-31903


ᐅ Marshall E Shelley, Kentucky

Address: 9700 Walnutwood Way Louisville, KY 40299-3324

Bankruptcy Case 16-30576-acs Summary: "In Louisville, KY, Marshall E Shelley filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Marshall E Shelley — Kentucky, 16-30576


ᐅ Steven M Shelley, Kentucky

Address: 8731 Broadwood Ct Louisville, KY 40291-5207

Bankruptcy Case 15-30834-acs Summary: "Steven M Shelley's bankruptcy, initiated in 2015-03-16 and concluded by 2015-06-14 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Shelley — Kentucky, 15-30834


ᐅ Lashonda L Shellow, Kentucky

Address: 4502 Samara Dr Louisville, KY 40219-1230

Bankruptcy Case 14-32334-thf Overview: "In a Chapter 7 bankruptcy case, Lashonda L Shellow from Louisville, KY, saw her proceedings start in June 17, 2014 and complete by September 2014, involving asset liquidation."
Lashonda L Shellow — Kentucky, 14-32334


ᐅ Jeffery Allen Shelman, Kentucky

Address: 5521 Shorewood Dr Louisville, KY 40214-4209

Concise Description of Bankruptcy Case 16-30875-jal7: "Jeffery Allen Shelman's bankruptcy, initiated in March 2016 and concluded by June 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Allen Shelman — Kentucky, 16-30875


ᐅ Kristin C Shelor, Kentucky

Address: 743 E Broadway # 101 Louisville, KY 40202-1711

Concise Description of Bankruptcy Case 15-30060-acs7: "In a Chapter 7 bankruptcy case, Kristin C Shelor from Louisville, KY, saw her proceedings start in 2015-01-10 and complete by 2015-04-10, involving asset liquidation."
Kristin C Shelor — Kentucky, 15-30060


ᐅ Brenda L Shelton, Kentucky

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

Bankruptcy Case 15-31577-acs Summary: "The case of Brenda L Shelton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda L Shelton — Kentucky, 15-31577


ᐅ Edna Shelton, Kentucky

Address: 6126 Middlerose Cir Louisville, KY 40272

Concise Description of Bankruptcy Case 10-353807: "Louisville, KY resident Edna Shelton's 10.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2011."
Edna Shelton — Kentucky, 10-35380


ᐅ Angela Ann Shelton, Kentucky

Address: 1904 Ramser Ct Apt 6 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-35435: "The case of Angela Ann Shelton in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Ann Shelton — Kentucky, 11-35435