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 Thomas Shelton Abbott, Kentucky

Address: 6406 Zaring Mill Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30757-jms: "In a Chapter 7 bankruptcy case, Thomas Shelton Abbott from Shelbyville, KY, saw his proceedings start in November 15, 2011 and complete by 2012-03-02, involving asset liquidation."
Thomas Shelton Abbott — Kentucky, 11-30757


ᐅ Samuel S Abell, Kentucky

Address: 2403 Eagle Pass Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30723-jms7: "Samuel S Abell's Chapter 7 bankruptcy, filed in Shelbyville, KY in 10.31.2011, led to asset liquidation, with the case closing in 2012-02-16."
Samuel S Abell — Kentucky, 11-30723


ᐅ Melissa Anne Abell, Kentucky

Address: 104 Dogwood Villa Dr Shelbyville, KY 40065-7510

Concise Description of Bankruptcy Case 15-50703-grs7: "Shelbyville, KY resident Melissa Anne Abell's 04/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Melissa Anne Abell — Kentucky, 15-50703


ᐅ Sr Kenneth Larond Adams, Kentucky

Address: 2052 Hearthside Cir Shelbyville, KY 40065

Bankruptcy Case 13-30207-grs Overview: "In a Chapter 7 bankruptcy case, Sr Kenneth Larond Adams from Shelbyville, KY, saw their proceedings start in April 10, 2013 and complete by 2013-07-15, involving asset liquidation."
Sr Kenneth Larond Adams — Kentucky, 13-30207


ᐅ Nathan E Ainsworth, Kentucky

Address: 4985 Bell Ave Shelbyville, KY 40065-7740

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20361-MJ: "The bankruptcy record of Nathan E Ainsworth from Shelbyville, KY, shows a Chapter 7 case filed in 10/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-20."
Nathan E Ainsworth — Kentucky, 6:15-bk-20361-MJ


ᐅ Andrew W Aitken, Kentucky

Address: 6120 Dover Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30439-jms7: "The case of Andrew W Aitken in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew W Aitken — Kentucky, 11-30439


ᐅ Joshua Richard Albrecht, Kentucky

Address: 5127 Bell Ave Shelbyville, KY 40065-8706

Concise Description of Bankruptcy Case 2014-30415-grs7: "In a Chapter 7 bankruptcy case, Joshua Richard Albrecht from Shelbyville, KY, saw their proceedings start in 2014-08-29 and complete by Nov 27, 2014, involving asset liquidation."
Joshua Richard Albrecht — Kentucky, 2014-30415


ᐅ Miguelina Alcantara, Kentucky

Address: 1161 Lakeview Dr Apt 282 Shelbyville, KY 40065-8548

Bankruptcy Case 15-30409-grs Summary: "Miguelina Alcantara's bankruptcy, initiated in September 2015 and concluded by Dec 29, 2015 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguelina Alcantara — Kentucky, 15-30409


ᐅ Wilton Aleman, Kentucky

Address: 148 Kentucky St Shelbyville, KY 40065

Bankruptcy Case 12-30164-jms Summary: "The bankruptcy filing by Wilton Aleman, undertaken in 2012-03-15 in Shelbyville, KY under Chapter 7, concluded with discharge in 2012-07-01 after liquidating assets."
Wilton Aleman — Kentucky, 12-30164


ᐅ Kevin Owen Allen, Kentucky

Address: 590 Catalpa Ln Shelbyville, KY 40065

Bankruptcy Case 13-30020-grs Summary: "Kevin Owen Allen's Chapter 7 bankruptcy, filed in Shelbyville, KY in Jan 14, 2013, led to asset liquidation, with the case closing in Apr 20, 2013."
Kevin Owen Allen — Kentucky, 13-30020


ᐅ Jr Glen Allen, Kentucky

Address: 464 Old Mill Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30062-grs: "In Shelbyville, KY, Jr Glen Allen filed for Chapter 7 bankruptcy in February 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2013."
Jr Glen Allen — Kentucky, 13-30062


ᐅ Charlotte A Allen, Kentucky

Address: 312 Midland Blvd Apt 3 Shelbyville, KY 40065-8737

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30470-grs: "Shelbyville, KY resident Charlotte A Allen's 09.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2014."
Charlotte A Allen — Kentucky, 2014-30470


ᐅ Roman Rigoberto Alvarez, Kentucky

Address: 141 Gray Hill Ct Shelbyville, KY 40065

Bankruptcy Case 11-30053-jms Overview: "The bankruptcy record of Roman Rigoberto Alvarez from Shelbyville, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2011."
Roman Rigoberto Alvarez — Kentucky, 11-30053


ᐅ David John Appleby, Kentucky

Address: 155 Baker Dr Shelbyville, KY 40065-9761

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30471-grs: "Shelbyville, KY resident David John Appleby's Sep 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2014."
David John Appleby — Kentucky, 2014-30471


ᐅ Gregory Armstrong, Kentucky

Address: 109 Mockingbird Cir Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30296-jms: "In a Chapter 7 bankruptcy case, Gregory Armstrong from Shelbyville, KY, saw their proceedings start in April 12, 2010 and complete by 2010-07-29, involving asset liquidation."
Gregory Armstrong — Kentucky, 10-30296


ᐅ Shandon Arnold, Kentucky

Address: 3221 Knob St Shelbyville, KY 40065

Bankruptcy Case 10-36627 Overview: "Shelbyville, KY resident Shandon Arnold's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
Shandon Arnold — Kentucky, 10-36627


ᐅ Jessica Lynn Arnold, Kentucky

Address: 1602 Sanford Ln Shelbyville, KY 40065-1808

Bankruptcy Case 15-52485-grs Overview: "Jessica Lynn Arnold's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2015-12-23, led to asset liquidation, with the case closing in 2016-03-22."
Jessica Lynn Arnold — Kentucky, 15-52485


ᐅ Kim Lee Arnold, Kentucky

Address: 1702 White Oak Ct Shelbyville, KY 40065-1842

Snapshot of U.S. Bankruptcy Proceeding Case 15-52485-grs: "Kim Lee Arnold's bankruptcy, initiated in 2015-12-23 and concluded by March 2016 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Lee Arnold — Kentucky, 15-52485


ᐅ Meghan Marie Arnold, Kentucky

Address: 42 Bald Mountain Cir Shelbyville, KY 40065-9542

Concise Description of Bankruptcy Case 2014-30240-grs7: "In a Chapter 7 bankruptcy case, Meghan Marie Arnold from Shelbyville, KY, saw her proceedings start in 2014-05-01 and complete by 07.30.2014, involving asset liquidation."
Meghan Marie Arnold — Kentucky, 2014-30240


ᐅ Braulio Alejandro Arriaga, Kentucky

Address: 337 Webbmont Cir Shelbyville, KY 40065

Bankruptcy Case 11-30236-jms Overview: "In a Chapter 7 bankruptcy case, Braulio Alejandro Arriaga from Shelbyville, KY, saw his proceedings start in April 1, 2011 and complete by 07/18/2011, involving asset liquidation."
Braulio Alejandro Arriaga — Kentucky, 11-30236


ᐅ Stacy Diane Ashby, Kentucky

Address: 165 Woodfield Cir Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30193-jms7: "Stacy Diane Ashby's Chapter 7 bankruptcy, filed in Shelbyville, KY in Mar 23, 2012, led to asset liquidation, with the case closing in Jul 9, 2012."
Stacy Diane Ashby — Kentucky, 12-30193


ᐅ Stephanie Asher, Kentucky

Address: 721 Ardmore Ln Shelbyville, KY 40065-9750

Bankruptcy Case 16-30169-grs Overview: "In a Chapter 7 bankruptcy case, Stephanie Asher from Shelbyville, KY, saw her proceedings start in 04/21/2016 and complete by 07/20/2016, involving asset liquidation."
Stephanie Asher — Kentucky, 16-30169


ᐅ Terry Asher, Kentucky

Address: 721 Ardmore Ln Shelbyville, KY 40065-9750

Brief Overview of Bankruptcy Case 16-30169-grs: "Shelbyville, KY resident Terry Asher's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Terry Asher — Kentucky, 16-30169


ᐅ Rene Avila, Kentucky

Address: 99 Jonathan Cir Shelbyville, KY 40065

Bankruptcy Case 10-30869-jms Overview: "The bankruptcy filing by Rene Avila, undertaken in 2010-11-24 in Shelbyville, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Rene Avila — Kentucky, 10-30869


ᐅ Ii James Hugh Axline, Kentucky

Address: 736 Ardmore Ln Shelbyville, KY 40065-9748

Bankruptcy Case 07-33179 Overview: "Filing for Chapter 13 bankruptcy in 09/13/2007, Ii James Hugh Axline from Shelbyville, KY, structured a repayment plan, achieving discharge in February 2013."
Ii James Hugh Axline — Kentucky, 07-33179


ᐅ Deborah K Bailey, Kentucky

Address: 925 Ashland Ave Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30298-jms: "In Shelbyville, KY, Deborah K Bailey filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16."
Deborah K Bailey — Kentucky, 12-30298


ᐅ Myrranda Baker, Kentucky

Address: 108 Shoreline Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30727-jms7: "Myrranda Baker's Chapter 7 bankruptcy, filed in Shelbyville, KY in Sep 24, 2010, led to asset liquidation, with the case closing in January 10, 2011."
Myrranda Baker — Kentucky, 10-30727


ᐅ Nicole Lynette Barber, Kentucky

Address: 731 Aqua Shores Dr Shelbyville, KY 40065-9526

Bankruptcy Case 15-30230-grs Summary: "Nicole Lynette Barber's bankruptcy, initiated in 2015-05-29 and concluded by 2015-08-27 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lynette Barber — Kentucky, 15-30230


ᐅ Charles E Barnett, Kentucky

Address: 1214 Shepard Way Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30811-jms: "Shelbyville, KY resident Charles E Barnett's December 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2012."
Charles E Barnett — Kentucky, 11-30811


ᐅ Lee Hudson Barnett, Kentucky

Address: 3588 Bellview Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30743-jms7: "In a Chapter 7 bankruptcy case, Lee Hudson Barnett from Shelbyville, KY, saw his proceedings start in November 2011 and complete by 2012-02-26, involving asset liquidation."
Lee Hudson Barnett — Kentucky, 11-30743


ᐅ Allen Barnett, Kentucky

Address: 2468 Finchville Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30300-jms: "In Shelbyville, KY, Allen Barnett filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Allen Barnett — Kentucky, 12-30300


ᐅ Ty Faye Barnett, Kentucky

Address: 74 Arbor Green Ln Shelbyville, KY 40065-1845

Bankruptcy Case 16-30251-grs Summary: "The bankruptcy record of Ty Faye Barnett from Shelbyville, KY, shows a Chapter 7 case filed in 2016-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-15."
Ty Faye Barnett — Kentucky, 16-30251


ᐅ Elizabeth A Barrickman, Kentucky

Address: 111 Gray Hawk Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30145-jms7: "The case of Elizabeth A Barrickman in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Barrickman — Kentucky, 12-30145


ᐅ Jeffrey S Basham, Kentucky

Address: 2906 Hooper Station Rd Shelbyville, KY 40065

Bankruptcy Case 11-30074-jms Summary: "In a Chapter 7 bankruptcy case, Jeffrey S Basham from Shelbyville, KY, saw their proceedings start in 02.08.2011 and complete by May 2011, involving asset liquidation."
Jeffrey S Basham — Kentucky, 11-30074


ᐅ Candy Lynn Beach, Kentucky

Address: 1640 Bayberry Dr Shelbyville, KY 40065-1849

Snapshot of U.S. Bankruptcy Proceeding Case 15-30211-grs: "Shelbyville, KY resident Candy Lynn Beach's 2015-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2015."
Candy Lynn Beach — Kentucky, 15-30211


ᐅ Courtney M Beasley, Kentucky

Address: 1808 Blackwell Rd Shelbyville, KY 40065-1763

Snapshot of U.S. Bankruptcy Proceeding Case 15-30129-grs: "In Shelbyville, KY, Courtney M Beasley filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Courtney M Beasley — Kentucky, 15-30129


ᐅ Robert Edward Beaty, Kentucky

Address: 225 Hillview Dr Shelbyville, KY 40065-9729

Concise Description of Bankruptcy Case 2014-30208-grs7: "Shelbyville, KY resident Robert Edward Beaty's Apr 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Robert Edward Beaty — Kentucky, 2014-30208


ᐅ Donald Beavers, Kentucky

Address: 15 Harris Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 09-30857-jms7: "The bankruptcy record of Donald Beavers from Shelbyville, KY, shows a Chapter 7 case filed in 11.05.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Donald Beavers — Kentucky, 09-30857


ᐅ Monica L Becherer, Kentucky

Address: 100 Cheyenne Rd Shelbyville, KY 40065-1930

Concise Description of Bankruptcy Case 08-30530-grs7: "Chapter 13 bankruptcy for Monica L Becherer in Shelbyville, KY began in 08.12.2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 5, 2013."
Monica L Becherer — Kentucky, 08-30530


ᐅ Thomas E Becherer, Kentucky

Address: 100 Cheyenne Rd Shelbyville, KY 40065-1930

Concise Description of Bankruptcy Case 08-30530-grs7: "Thomas E Becherer's Chapter 13 bankruptcy in Shelbyville, KY started in 2008-08-12. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.05.2013."
Thomas E Becherer — Kentucky, 08-30530


ᐅ Jordan S Beller, Kentucky

Address: 638 Southlawn Dr Shelbyville, KY 40065-8834

Bankruptcy Case 2014-30414-grs Overview: "Jordan S Beller's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2014-08-29, led to asset liquidation, with the case closing in 11/27/2014."
Jordan S Beller — Kentucky, 2014-30414


ᐅ Charles E Berry, Kentucky

Address: 78 Arbor Green Ln Shelbyville, KY 40065-1845

Bankruptcy Case 08-30206-grs Summary: "Charles E Berry's Shelbyville, KY bankruptcy under Chapter 13 in 2008-03-27 led to a structured repayment plan, successfully discharged in 04.08.2013."
Charles E Berry — Kentucky, 08-30206


ᐅ Corry Adam Bevars, Kentucky

Address: 813 Ashland Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30472-jms: "Shelbyville, KY resident Corry Adam Bevars's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2011."
Corry Adam Bevars — Kentucky, 11-30472


ᐅ Amanda Marie Bindner, Kentucky

Address: 2153 Two Springs Dr Shelbyville, KY 40065-7515

Brief Overview of Bankruptcy Case 14-34248-acs: "Amanda Marie Bindner's Chapter 7 bankruptcy, filed in Shelbyville, KY in Nov 17, 2014, led to asset liquidation, with the case closing in 02.15.2015."
Amanda Marie Bindner — Kentucky, 14-34248


ᐅ Stephanie Birch, Kentucky

Address: 2714 Hinkle Ln Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30029-jms: "The bankruptcy record of Stephanie Birch from Shelbyville, KY, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Stephanie Birch — Kentucky, 10-30029


ᐅ William Keith Birch, Kentucky

Address: 605 Hawthorne Ave Shelbyville, KY 40065-1995

Brief Overview of Bankruptcy Case 16-30031-grs: "William Keith Birch's bankruptcy, initiated in January 2016 and concluded by April 2016 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Keith Birch — Kentucky, 16-30031


ᐅ Bryce Birkholz, Kentucky

Address: 309 Webbmont Cir Shelbyville, KY 40065

Bankruptcy Case 09-30844-jms Summary: "The case of Bryce Birkholz in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryce Birkholz — Kentucky, 09-30844


ᐅ Jacqueline M Blackburn, Kentucky

Address: 1579 Robin Rd Shelbyville, KY 40065-1775

Snapshot of U.S. Bankruptcy Proceeding Case 14-30148-grs: "The bankruptcy filing by Jacqueline M Blackburn, undertaken in 03.21.2014 in Shelbyville, KY under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Jacqueline M Blackburn — Kentucky, 14-30148


ᐅ Amanda Jane Blair, Kentucky

Address: 117 Gray Hill Ct Shelbyville, KY 40065-9272

Bankruptcy Case 14-30434-grs Summary: "In Shelbyville, KY, Amanda Jane Blair filed for Chapter 7 bankruptcy in 09/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-07."
Amanda Jane Blair — Kentucky, 14-30434


ᐅ Jason Bryce Blair, Kentucky

Address: 117 Gray Hill Ct Shelbyville, KY 40065-9272

Bankruptcy Case 2014-30434-grs Summary: "The case of Jason Bryce Blair in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Bryce Blair — Kentucky, 2014-30434


ᐅ Tanya E Blair, Kentucky

Address: 161 Woodfield Cir Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-33382: "In Shelbyville, KY, Tanya E Blair filed for Chapter 7 bankruptcy in July 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2012."
Tanya E Blair — Kentucky, 12-33382


ᐅ Karen Blake, Kentucky

Address: 5129 Bell Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30198-jms: "Shelbyville, KY resident Karen Blake's Mar 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Karen Blake — Kentucky, 10-30198


ᐅ Brenda W Bland, Kentucky

Address: 1167 Dotland Cir Shelbyville, KY 40065-9476

Bankruptcy Case 09-30521-grs Overview: "In her Chapter 13 bankruptcy case filed in Jul 1, 2009, Shelbyville, KY's Brenda W Bland agreed to a debt repayment plan, which was successfully completed by 12/27/2013."
Brenda W Bland — Kentucky, 09-30521


ᐅ Mark Mathew Bland, Kentucky

Address: 1275 Dotland Cir Shelbyville, KY 40065

Bankruptcy Case 11-30257-jms Overview: "In a Chapter 7 bankruptcy case, Mark Mathew Bland from Shelbyville, KY, saw his proceedings start in 2011-04-11 and complete by 2011-07-28, involving asset liquidation."
Mark Mathew Bland — Kentucky, 11-30257


ᐅ Richard M Bland, Kentucky

Address: 1167 Dotland Cir Shelbyville, KY 40065-9476

Bankruptcy Case 09-30521-grs Overview: "Richard M Bland's Chapter 13 bankruptcy in Shelbyville, KY started in July 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.27.2013."
Richard M Bland — Kentucky, 09-30521


ᐅ Laura Boles, Kentucky

Address: 21 Lees Ct Shelbyville, KY 40065

Bankruptcy Case 09-30848-jms Summary: "Laura Boles's bankruptcy, initiated in 2009-10-31 and concluded by February 4, 2010 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Boles — Kentucky, 09-30848


ᐅ Jeremy Bouchard, Kentucky

Address: 1060 Lakeview Dr Apt 154 Shelbyville, KY 40065

Bankruptcy Case 10-24436-dob Overview: "The bankruptcy record of Jeremy Bouchard from Shelbyville, KY, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2011."
Jeremy Bouchard — Kentucky, 10-24436


ᐅ Ii Charles Bradley, Kentucky

Address: 18 Village Plz Shelbyville, KY 40065

Bankruptcy Case 10-30910-jms Overview: "The case of Ii Charles Bradley in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Charles Bradley — Kentucky, 10-30910


ᐅ Terrence Lee Bramblette, Kentucky

Address: 1055 Lakeview Dr Apt 146 Shelbyville, KY 40065

Bankruptcy Case 11-30158-jms Overview: "Terrence Lee Bramblette's bankruptcy, initiated in Mar 11, 2011 and concluded by 2011-06-27 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence Lee Bramblette — Kentucky, 11-30158


ᐅ Albert Brandenburg, Kentucky

Address: 1710 Lakeside Dr Shelbyville, KY 40065

Bankruptcy Case 10-30719-jms Summary: "The bankruptcy filing by Albert Brandenburg, undertaken in 2010-09-22 in Shelbyville, KY under Chapter 7, concluded with discharge in Jan 8, 2011 after liquidating assets."
Albert Brandenburg — Kentucky, 10-30719


ᐅ Carl Breckenridge, Kentucky

Address: 1798 Blackwell Rd Shelbyville, KY 40065-1797

Bankruptcy Case 16-30131-grs Overview: "In a Chapter 7 bankruptcy case, Carl Breckenridge from Shelbyville, KY, saw their proceedings start in 03.28.2016 and complete by 2016-06-26, involving asset liquidation."
Carl Breckenridge — Kentucky, 16-30131


ᐅ Charlene Breckenridge, Kentucky

Address: 1798 Blackwell Rd Shelbyville, KY 40065-1797

Bankruptcy Case 16-30131-grs Overview: "The bankruptcy record of Charlene Breckenridge from Shelbyville, KY, shows a Chapter 7 case filed in Mar 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Charlene Breckenridge — Kentucky, 16-30131


ᐅ Cynthia Bricking, Kentucky

Address: PO Box 367 Shelbyville, KY 40066

Bankruptcy Case 10-30385-jms Summary: "Cynthia Bricking's Chapter 7 bankruptcy, filed in Shelbyville, KY in 05/12/2010, led to asset liquidation, with the case closing in 08.28.2010."
Cynthia Bricking — Kentucky, 10-30385


ᐅ Sara Bricking, Kentucky

Address: PO Box 367 Shelbyville, KY 40066

Bankruptcy Case 09-30815-jms Overview: "Sara Bricking's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2009-10-23, led to asset liquidation, with the case closing in January 21, 2010."
Sara Bricking — Kentucky, 09-30815


ᐅ Jr Norman Brimm, Kentucky

Address: 827 Abingdon Ln Shelbyville, KY 40065

Bankruptcy Case 13-30521-grs Summary: "Shelbyville, KY resident Jr Norman Brimm's 09.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Jr Norman Brimm — Kentucky, 13-30521


ᐅ Betty Jean Brinegar, Kentucky

Address: 3213 Knob St Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30362-jms: "The case of Betty Jean Brinegar in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Brinegar — Kentucky, 11-30362


ᐅ David Allen Broughton, Kentucky

Address: 919 Henry Clay St Shelbyville, KY 40065

Bankruptcy Case 11-30110-jms Overview: "The bankruptcy record of David Allen Broughton from Shelbyville, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
David Allen Broughton — Kentucky, 11-30110


ᐅ Darlene J Brown, Kentucky

Address: 159 Baker Dr Apt 511 Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30352-jms: "The bankruptcy record of Darlene J Brown from Shelbyville, KY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Darlene J Brown — Kentucky, 11-30352


ᐅ Lori Jean Brown, Kentucky

Address: 1397 Dotland Cir Shelbyville, KY 40065-9460

Bankruptcy Case 16-30142-grs Summary: "Lori Jean Brown's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2016-03-31, led to asset liquidation, with the case closing in 2016-06-29."
Lori Jean Brown — Kentucky, 16-30142


ᐅ Michael Sean Brown, Kentucky

Address: 1397 Dotland Cir Shelbyville, KY 40065-9460

Snapshot of U.S. Bankruptcy Proceeding Case 16-30142-grs: "The bankruptcy record of Michael Sean Brown from Shelbyville, KY, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Michael Sean Brown — Kentucky, 16-30142


ᐅ Douglas C Browning, Kentucky

Address: 804 8th St Apt 5 Shelbyville, KY 40065-1254

Bankruptcy Case 15-30183-grs Summary: "In a Chapter 7 bankruptcy case, Douglas C Browning from Shelbyville, KY, saw his proceedings start in April 30, 2015 and complete by 08/03/2015, involving asset liquidation."
Douglas C Browning — Kentucky, 15-30183


ᐅ Richard Desmon Bruner, Kentucky

Address: 4210 Zaring Mill Rd Shelbyville, KY 40065

Bankruptcy Case 13-30159-grs Overview: "Shelbyville, KY resident Richard Desmon Bruner's 03/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2013."
Richard Desmon Bruner — Kentucky, 13-30159


ᐅ Roy Stephen Bruner, Kentucky

Address: 344 Hill N Dale Rd Shelbyville, KY 40065

Bankruptcy Case 11-30025-jms Summary: "In a Chapter 7 bankruptcy case, Roy Stephen Bruner from Shelbyville, KY, saw their proceedings start in 2011-01-18 and complete by 2011-05-06, involving asset liquidation."
Roy Stephen Bruner — Kentucky, 11-30025


ᐅ Jason Bruner, Kentucky

Address: 18 Lees Ct Shelbyville, KY 40065

Bankruptcy Case 10-30635-jms Overview: "In a Chapter 7 bankruptcy case, Jason Bruner from Shelbyville, KY, saw their proceedings start in Aug 23, 2010 and complete by 12/09/2010, involving asset liquidation."
Jason Bruner — Kentucky, 10-30635


ᐅ Mary Jo Bruner, Kentucky

Address: 193 Kentucky St Shelbyville, KY 40065-1458

Concise Description of Bankruptcy Case 16-30153-grs7: "The bankruptcy filing by Mary Jo Bruner, undertaken in April 2016 in Shelbyville, KY under Chapter 7, concluded with discharge in 07.06.2016 after liquidating assets."
Mary Jo Bruner — Kentucky, 16-30153


ᐅ Rose Alene Bryant, Kentucky

Address: 117 Nora Ave Shelbyville, KY 40065

Bankruptcy Case 13-30474-grs Overview: "The case of Rose Alene Bryant in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Alene Bryant — Kentucky, 13-30474


ᐅ Michael Bryant, Kentucky

Address: 2676 Finchville Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30199-jms7: "The case of Michael Bryant in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bryant — Kentucky, 10-30199


ᐅ Lori Bryant, Kentucky

Address: 51 Avion Ct Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-32666: "Shelbyville, KY resident Lori Bryant's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2011."
Lori Bryant — Kentucky, 11-32666


ᐅ Michael E Burgin, Kentucky

Address: 212 Sherrie Dr Shelbyville, KY 40065-8806

Snapshot of U.S. Bankruptcy Proceeding Case 15-30035-grs: "The bankruptcy filing by Michael E Burgin, undertaken in 01.28.2015 in Shelbyville, KY under Chapter 7, concluded with discharge in April 28, 2015 after liquidating assets."
Michael E Burgin — Kentucky, 15-30035


ᐅ Rhecille P Burgin, Kentucky

Address: 212 Sherrie Dr Shelbyville, KY 40065-8806

Bankruptcy Case 15-30035-grs Overview: "In a Chapter 7 bankruptcy case, Rhecille P Burgin from Shelbyville, KY, saw their proceedings start in Jan 28, 2015 and complete by Apr 28, 2015, involving asset liquidation."
Rhecille P Burgin — Kentucky, 15-30035


ᐅ La Una T Burley, Kentucky

Address: 1701 White Oak Ct Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30478-grs7: "The bankruptcy record of La Una T Burley from Shelbyville, KY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
La Una T Burley — Kentucky, 13-30478


ᐅ Lisa C Burns, Kentucky

Address: 5104 Bell Ave Shelbyville, KY 40065-8706

Concise Description of Bankruptcy Case 15-30199-grs7: "Lisa C Burns's Chapter 7 bankruptcy, filed in Shelbyville, KY in 05.08.2015, led to asset liquidation, with the case closing in 2015-08-06."
Lisa C Burns — Kentucky, 15-30199


ᐅ Lori Annette Burress, Kentucky

Address: 605 Hawthorne Ave Shelbyville, KY 40065-1995

Bankruptcy Case 16-30031-grs Summary: "The bankruptcy record of Lori Annette Burress from Shelbyville, KY, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2016."
Lori Annette Burress — Kentucky, 16-30031


ᐅ Eva Burton, Kentucky

Address: 1613 Bonnie Brae Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30672-jms: "In a Chapter 7 bankruptcy case, Eva Burton from Shelbyville, KY, saw her proceedings start in 08.31.2010 and complete by Dec 17, 2010, involving asset liquidation."
Eva Burton — Kentucky, 10-30672


ᐅ Young Sara Elizabeth Caballero, Kentucky

Address: 1427 Dotland Cir Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30011-grs7: "Young Sara Elizabeth Caballero's Chapter 7 bankruptcy, filed in Shelbyville, KY in 01/09/2013, led to asset liquidation, with the case closing in 04/15/2013."
Young Sara Elizabeth Caballero — Kentucky, 13-30011


ᐅ Laticia Gail Callis, Kentucky

Address: 175 Gray Hawk Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30317-jms7: "The case of Laticia Gail Callis in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laticia Gail Callis — Kentucky, 12-30317


ᐅ Christopher C Campbell, Kentucky

Address: 405 Forbes Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30191-jms7: "The bankruptcy filing by Christopher C Campbell, undertaken in 03/23/2012 in Shelbyville, KY under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Christopher C Campbell — Kentucky, 12-30191


ᐅ Carolyn J Campbell, Kentucky

Address: 200 Short St Shelbyville, KY 40065

Bankruptcy Case 12-30498-grs Summary: "Carolyn J Campbell's bankruptcy, initiated in Aug 10, 2012 and concluded by 11/26/2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn J Campbell — Kentucky, 12-30498


ᐅ Albert J Campbell, Kentucky

Address: 159 Baker Dr Apt 215 Shelbyville, KY 40065-7768

Brief Overview of Bankruptcy Case 2014-30200-grs: "The bankruptcy record of Albert J Campbell from Shelbyville, KY, shows a Chapter 7 case filed in Apr 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Albert J Campbell — Kentucky, 2014-30200


ᐅ James Coons, Kentucky

Address: 204 Woodfield Cir Shelbyville, KY 40065-8892

Concise Description of Bankruptcy Case 15-30377-grs7: "The case of James Coons in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Coons — Kentucky, 15-30377


ᐅ Charles F Cornell, Kentucky

Address: 2816 Brassfield Cir Shelbyville, KY 40065-8033

Concise Description of Bankruptcy Case 16-30288-grs7: "The bankruptcy record of Charles F Cornell from Shelbyville, KY, shows a Chapter 7 case filed in 07/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2016."
Charles F Cornell — Kentucky, 16-30288


ᐅ Scott Thomas Corum, Kentucky

Address: PO Box 821 Shelbyville, KY 40066-0821

Bankruptcy Case 15-30124-grs Summary: "The bankruptcy record of Scott Thomas Corum from Shelbyville, KY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
Scott Thomas Corum — Kentucky, 15-30124


ᐅ James Michael Cosgrove, Kentucky

Address: 133 Benson Pike Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-51108-grs: "Shelbyville, KY resident James Michael Cosgrove's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2013."
James Michael Cosgrove — Kentucky, 13-51108


ᐅ Gloria Dale Cotto, Kentucky

Address: 2048 Antioch Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-32302-acs: "In Shelbyville, KY, Gloria Dale Cotto filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Gloria Dale Cotto — Kentucky, 13-32302


ᐅ Kenneth J Coughlin, Kentucky

Address: 515 Birchwood Cir Shelbyville, KY 40065-8523

Concise Description of Bankruptcy Case 16-30024-grs7: "Shelbyville, KY resident Kenneth J Coughlin's 01.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2016."
Kenneth J Coughlin — Kentucky, 16-30024


ᐅ Bobby Covington, Kentucky

Address: 1820 Oakwood Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 09-30989-jms: "The bankruptcy record of Bobby Covington from Shelbyville, KY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Bobby Covington — Kentucky, 09-30989


ᐅ Jamie Lyn Cowins, Kentucky

Address: 5300 Rockbridge Rd Shelbyville, KY 40065-9309

Bankruptcy Case 16-30100-grs Overview: "The bankruptcy record of Jamie Lyn Cowins from Shelbyville, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2016."
Jamie Lyn Cowins — Kentucky, 16-30100


ᐅ Lisa L Cowper, Kentucky

Address: 1151 Lakeview Dr Apt 279 Shelbyville, KY 40065-8546

Brief Overview of Bankruptcy Case 15-33286-jal: "The case of Lisa L Cowper in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa L Cowper — Kentucky, 15-33286


ᐅ Veronica L Cox, Kentucky

Address: 1047 Red Bird Ct Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30334-jms: "The bankruptcy filing by Veronica L Cox, undertaken in 05/24/2012 in Shelbyville, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Veronica L Cox — Kentucky, 12-30334


ᐅ Jr Mark A Cox, Kentucky

Address: 106 Adair Ave Shelbyville, KY 40065-1902

Snapshot of U.S. Bankruptcy Proceeding Case 08-30506-grs: "Jr Mark A Cox's Shelbyville, KY bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in 08/12/2013."
Jr Mark A Cox — Kentucky, 08-30506