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 Sheyla Garcia, Kentucky

Address: 104 A St Shelbyville, KY 40065-9557

Concise Description of Bankruptcy Case 15-30236-grs7: "In a Chapter 7 bankruptcy case, Sheyla Garcia from Shelbyville, KY, saw their proceedings start in May 29, 2015 and complete by Aug 27, 2015, involving asset liquidation."
Sheyla Garcia — Kentucky, 15-30236


ᐅ Linda S Garcia, Kentucky

Address: PO Box 1174 Shelbyville, KY 40066-1174

Concise Description of Bankruptcy Case 15-30486-grs7: "The bankruptcy filing by Linda S Garcia, undertaken in Nov 11, 2015 in Shelbyville, KY under Chapter 7, concluded with discharge in 02/09/2016 after liquidating assets."
Linda S Garcia — Kentucky, 15-30486


ᐅ Jr John Edwin Gerow, Kentucky

Address: 104 Nora Ave Shelbyville, KY 40065-1444

Concise Description of Bankruptcy Case 14-30031-grs7: "Jr John Edwin Gerow's bankruptcy, initiated in 01.27.2014 and concluded by 04.27.2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Edwin Gerow — Kentucky, 14-30031


ᐅ Eartha L Gibson, Kentucky

Address: 1021 Horse Shoe Dr Shelbyville, KY 40065-1848

Snapshot of U.S. Bankruptcy Proceeding Case 15-30549-grs: "In a Chapter 7 bankruptcy case, Eartha L Gibson from Shelbyville, KY, saw her proceedings start in December 2015 and complete by 2016-03-29, involving asset liquidation."
Eartha L Gibson — Kentucky, 15-30549


ᐅ Judy Gill, Kentucky

Address: 353 Oak Crest Dr Shelbyville, KY 40065-9622

Concise Description of Bankruptcy Case 09-30953-grs7: "Judy Gill's Shelbyville, KY bankruptcy under Chapter 13 in December 21, 2009 led to a structured repayment plan, successfully discharged in 12/23/2014."
Judy Gill — Kentucky, 09-30953


ᐅ Lafayette L Gill, Kentucky

Address: 1620 Greenland Park Cir Shelbyville, KY 40065-8853

Concise Description of Bankruptcy Case 09-30953-grs7: "Filing for Chapter 13 bankruptcy in 12/21/2009, Lafayette L Gill from Shelbyville, KY, structured a repayment plan, achieving discharge in 12.23.2014."
Lafayette L Gill — Kentucky, 09-30953


ᐅ Joshua Demarcus Goodlett, Kentucky

Address: 18 Raven Ct Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30620-jms: "The bankruptcy filing by Joshua Demarcus Goodlett, undertaken in September 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Joshua Demarcus Goodlett — Kentucky, 11-30620


ᐅ Randall Goodlett, Kentucky

Address: 314 Benson Pike Shelbyville, KY 40065-9523

Concise Description of Bankruptcy Case 16-30099-grs7: "The case of Randall Goodlett in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Goodlett — Kentucky, 16-30099


ᐅ Tanya Goodlett, Kentucky

Address: 314 Benson Pike Shelbyville, KY 40065-9523

Bankruptcy Case 16-30099-grs Summary: "Shelbyville, KY resident Tanya Goodlett's Mar 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2016."
Tanya Goodlett — Kentucky, 16-30099


ᐅ Kevin Goss, Kentucky

Address: 998 Morning Glory Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30237-jms7: "The bankruptcy filing by Kevin Goss, undertaken in March 2010 in Shelbyville, KY under Chapter 7, concluded with discharge in Jul 10, 2010 after liquidating assets."
Kevin Goss — Kentucky, 10-30237


ᐅ Pearl Marie Gray, Kentucky

Address: 281 Bridlewood Ave Shelbyville, KY 40065-7222

Brief Overview of Bankruptcy Case 16-30192-grs: "In Shelbyville, KY, Pearl Marie Gray filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Pearl Marie Gray — Kentucky, 16-30192


ᐅ Tony Gayle Gray, Kentucky

Address: 281 Bridlewood Ave Shelbyville, KY 40065-7222

Bankruptcy Case 16-30192-grs Overview: "Tony Gayle Gray's bankruptcy, initiated in 05.04.2016 and concluded by 2016-08-02 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Gayle Gray — Kentucky, 16-30192


ᐅ Robert E Green, Kentucky

Address: PO Box 476 Shelbyville, KY 40066

Concise Description of Bankruptcy Case 11-30117-jms7: "The bankruptcy record of Robert E Green from Shelbyville, KY, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2011."
Robert E Green — Kentucky, 11-30117


ᐅ Kathy Denise Greenwell, Kentucky

Address: 21 Sacree Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30742-jms: "The case of Kathy Denise Greenwell in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Denise Greenwell — Kentucky, 11-30742


ᐅ Amy Lee Greer, Kentucky

Address: 920 Miller Ave Shelbyville, KY 40065-1621

Bankruptcy Case 16-30289-grs Overview: "The bankruptcy filing by Amy Lee Greer, undertaken in Jul 13, 2016 in Shelbyville, KY under Chapter 7, concluded with discharge in 2016-10-11 after liquidating assets."
Amy Lee Greer — Kentucky, 16-30289


ᐅ Geralyn Tompkins Groves, Kentucky

Address: 957 Brunerstown Rd Shelbyville, KY 40065

Bankruptcy Case 2014-30361-grs Summary: "Geralyn Tompkins Groves's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2014-07-21, led to asset liquidation, with the case closing in October 2014."
Geralyn Tompkins Groves — Kentucky, 2014-30361


ᐅ Fergus Coleman Groves, Kentucky

Address: 957 Brunerstown Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 2014-30361-grs: "The bankruptcy record of Fergus Coleman Groves from Shelbyville, KY, shows a Chapter 7 case filed in 2014-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-19."
Fergus Coleman Groves — Kentucky, 2014-30361


ᐅ Ronald Grunder, Kentucky

Address: 66 Nordic Ct Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30426-jms: "The bankruptcy filing by Ronald Grunder, undertaken in May 28, 2010 in Shelbyville, KY under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Ronald Grunder — Kentucky, 10-30426


ᐅ Claressa D Hall, Kentucky

Address: 1211 Shepard Way Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30635-jms7: "The bankruptcy filing by Claressa D Hall, undertaken in September 23, 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in 01/09/2012 after liquidating assets."
Claressa D Hall — Kentucky, 11-30635


ᐅ Cheryl L Hall, Kentucky

Address: 1000 Lakeview Dr Apt 134 Shelbyville, KY 40065-8501

Bankruptcy Case 10-30196-grs Overview: "Cheryl L Hall's Shelbyville, KY bankruptcy under Chapter 13 in March 12, 2010 led to a structured repayment plan, successfully discharged in 2013-12-20."
Cheryl L Hall — Kentucky, 10-30196


ᐅ Rhonda Kathleen Hall, Kentucky

Address: 106 Adair Ave Shelbyville, KY 40065-1902

Bankruptcy Case 16-31085-jal Summary: "The bankruptcy filing by Rhonda Kathleen Hall, undertaken in 04.01.2016 in Shelbyville, KY under Chapter 7, concluded with discharge in 2016-06-30 after liquidating assets."
Rhonda Kathleen Hall — Kentucky, 16-31085


ᐅ Stephanie Ham, Kentucky

Address: 5556 Lagrange Rd Shelbyville, KY 40065-9079

Snapshot of U.S. Bankruptcy Proceeding Case 14-30573-grs: "The case of Stephanie Ham in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Ham — Kentucky, 14-30573


ᐅ Frances Kay Hamm, Kentucky

Address: 1607 Overlook Cir Shelbyville, KY 40065-8461

Concise Description of Bankruptcy Case 15-50356-grs7: "The bankruptcy filing by Frances Kay Hamm, undertaken in 2015-02-27 in Shelbyville, KY under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Frances Kay Hamm — Kentucky, 15-50356


ᐅ Brian Hampton, Kentucky

Address: 114 Spencer Ct Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30424-grs7: "The bankruptcy record of Brian Hampton from Shelbyville, KY, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-04."
Brian Hampton — Kentucky, 13-30424


ᐅ Joshua S Haney, Kentucky

Address: 2801 Aiken Rd Shelbyville, KY 40065-9705

Snapshot of U.S. Bankruptcy Proceeding Case 14-30241-grs: "Shelbyville, KY resident Joshua S Haney's 05.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Joshua S Haney — Kentucky, 14-30241


ᐅ Joshua S Haney, Kentucky

Address: 2801 Aiken Rd Shelbyville, KY 40065-9705

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30241-grs: "The bankruptcy record of Joshua S Haney from Shelbyville, KY, shows a Chapter 7 case filed in 2014-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2014."
Joshua S Haney — Kentucky, 2014-30241


ᐅ Donnie G Hardin, Kentucky

Address: PO Box 932 Shelbyville, KY 40066

Bankruptcy Case 13-30433-grs Summary: "The bankruptcy filing by Donnie G Hardin, undertaken in August 8, 2013 in Shelbyville, KY under Chapter 7, concluded with discharge in 2013-11-12 after liquidating assets."
Donnie G Hardin — Kentucky, 13-30433


ᐅ Margaret M Hardin, Kentucky

Address: PO Box 1191 Shelbyville, KY 40066

Concise Description of Bankruptcy Case 13-30262-grs7: "The bankruptcy filing by Margaret M Hardin, undertaken in May 7, 2013 in Shelbyville, KY under Chapter 7, concluded with discharge in 2013-08-11 after liquidating assets."
Margaret M Hardin — Kentucky, 13-30262


ᐅ Travis Hardin, Kentucky

Address: 212 Short St Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30271-jms: "The bankruptcy record of Travis Hardin from Shelbyville, KY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2010."
Travis Hardin — Kentucky, 10-30271


ᐅ Richard Hardin, Kentucky

Address: 1599 Greenland Park Cir Shelbyville, KY 40065

Bankruptcy Case 09-30853-jms Summary: "Richard Hardin's bankruptcy, initiated in Nov 4, 2009 and concluded by 2010-02-08 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Hardin — Kentucky, 09-30853


ᐅ Michael A Harman, Kentucky

Address: 139 Ardmore Ln Shelbyville, KY 40065

Bankruptcy Case 09-31236 Overview: "The bankruptcy record of Michael A Harman from Shelbyville, KY, shows a Chapter 7 case filed in March 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2012."
Michael A Harman — Kentucky, 09-31236


ᐅ Amme Renee Harper, Kentucky

Address: 7141 Benson Pike Shelbyville, KY 40065-9513

Bankruptcy Case 16-30198-grs Overview: "In Shelbyville, KY, Amme Renee Harper filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2016."
Amme Renee Harper — Kentucky, 16-30198


ᐅ Brandi Lynn Harris, Kentucky

Address: 2055 Hearthside Cir Shelbyville, KY 40065-8542

Brief Overview of Bankruptcy Case 16-11710-reg: "The case of Brandi Lynn Harris in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Lynn Harris — Kentucky, 16-11710


ᐅ Michael G Hart, Kentucky

Address: 18 Village Plz # 231 Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30657: "Michael G Hart's bankruptcy, initiated in 2011-02-14 and concluded by 2011-06-02 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Hart — Kentucky, 11-30657


ᐅ Dora K Haughn, Kentucky

Address: 1232 Donohue Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30535-jms: "The case of Dora K Haughn in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora K Haughn — Kentucky, 11-30535


ᐅ Joshua D Hawkins, Kentucky

Address: 683 Aqua Shores Dr Shelbyville, KY 40065-9526

Concise Description of Bankruptcy Case 2014-30326-grs7: "The case of Joshua D Hawkins in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Hawkins — Kentucky, 2014-30326


ᐅ Thomas Hawkins, Kentucky

Address: 1724 1/2 Lakeside Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30753-jms: "The bankruptcy filing by Thomas Hawkins, undertaken in 2010-10-04 in Shelbyville, KY under Chapter 7, concluded with discharge in 01/20/2011 after liquidating assets."
Thomas Hawkins — Kentucky, 10-30753


ᐅ Chucky Dewayne Heath, Kentucky

Address: 1588 Lena Ct Shelbyville, KY 40065

Bankruptcy Case 13-30571-grs Overview: "The bankruptcy record of Chucky Dewayne Heath from Shelbyville, KY, shows a Chapter 7 case filed in 10/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Chucky Dewayne Heath — Kentucky, 13-30571


ᐅ Billie R Hedges, Kentucky

Address: 4520 Taylorsville Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30429-jms: "Billie R Hedges's bankruptcy, initiated in July 10, 2012 and concluded by October 2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie R Hedges — Kentucky, 12-30429


ᐅ Dale R Hedges, Kentucky

Address: 1308 Chestnut St Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30251-jms: "In Shelbyville, KY, Dale R Hedges filed for Chapter 7 bankruptcy in 2012-04-17. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2012."
Dale R Hedges — Kentucky, 12-30251


ᐅ Cathy Ann Hemmelman, Kentucky

Address: 210 Brookview Dr Shelbyville, KY 40065-9480

Brief Overview of Bankruptcy Case 2014-30472-grs: "Cathy Ann Hemmelman's bankruptcy, initiated in 09.29.2014 and concluded by 2014-12-28 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Ann Hemmelman — Kentucky, 2014-30472


ᐅ Mary Allison Henson, Kentucky

Address: 1060 Lakeview Dr Apt 153 Shelbyville, KY 40065

Bankruptcy Case 13-30570-grs Summary: "In a Chapter 7 bankruptcy case, Mary Allison Henson from Shelbyville, KY, saw her proceedings start in 10/23/2013 and complete by January 27, 2014, involving asset liquidation."
Mary Allison Henson — Kentucky, 13-30570


ᐅ Donna M Herald, Kentucky

Address: 822 Main St Apt 4 Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30452-grs: "Shelbyville, KY resident Donna M Herald's 08.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2013."
Donna M Herald — Kentucky, 13-30452


ᐅ Kerry Hickman, Kentucky

Address: 6076 Edgemont Way Shelbyville, KY 40065

Bankruptcy Case 13-30587-grs Overview: "In a Chapter 7 bankruptcy case, Kerry Hickman from Shelbyville, KY, saw their proceedings start in 10/31/2013 and complete by 2014-02-04, involving asset liquidation."
Kerry Hickman — Kentucky, 13-30587


ᐅ Britnee A Hill, Kentucky

Address: 1080 Lakeview Dr Apt 224 Shelbyville, KY 40065-8515

Bankruptcy Case 15-33922-thf Overview: "The bankruptcy record of Britnee A Hill from Shelbyville, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2016."
Britnee A Hill — Kentucky, 15-33922


ᐅ Eddie Hill, Kentucky

Address: 200 Hempridge Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30817-jms: "The case of Eddie Hill in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Hill — Kentucky, 10-30817


ᐅ James R Hill, Kentucky

Address: 617 Bayne Ave Shelbyville, KY 40065-1701

Bankruptcy Case 15-30040-grs Summary: "The bankruptcy filing by James R Hill, undertaken in 2015-01-30 in Shelbyville, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
James R Hill — Kentucky, 15-30040


ᐅ Cynthia L Hill, Kentucky

Address: 617 Bayne Ave Shelbyville, KY 40065-1701

Bankruptcy Case 15-30040-grs Overview: "The case of Cynthia L Hill in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia L Hill — Kentucky, 15-30040


ᐅ Kevin Ray Hinkle, Kentucky

Address: 881 Bagdad Rd Shelbyville, KY 40065-9509

Snapshot of U.S. Bankruptcy Proceeding Case 16-30195-grs: "In Shelbyville, KY, Kevin Ray Hinkle filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2016."
Kevin Ray Hinkle — Kentucky, 16-30195


ᐅ Crystol Lea Hinkle, Kentucky

Address: 881 Bagdad Rd Shelbyville, KY 40065-9509

Bankruptcy Case 16-30195-grs Overview: "Shelbyville, KY resident Crystol Lea Hinkle's 05.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Crystol Lea Hinkle — Kentucky, 16-30195


ᐅ Sr Joseph Hobbs, Kentucky

Address: 1840 Oakwood Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30308-jms: "The case of Sr Joseph Hobbs in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Joseph Hobbs — Kentucky, 12-30308


ᐅ Willa R Hocker, Kentucky

Address: 438 Adams Pike Shelbyville, KY 40065

Bankruptcy Case 13-30502-grs Summary: "Shelbyville, KY resident Willa R Hocker's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2013."
Willa R Hocker — Kentucky, 13-30502


ᐅ Mary Louise Holt, Kentucky

Address: 61 Jonathan Cir Shelbyville, KY 40065-2600

Bankruptcy Case 15-30410-grs Overview: "The bankruptcy record of Mary Louise Holt from Shelbyville, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Mary Louise Holt — Kentucky, 15-30410


ᐅ William Avery Holt, Kentucky

Address: 61 Jonathan Cir Shelbyville, KY 40065-2600

Concise Description of Bankruptcy Case 15-30410-grs7: "The bankruptcy record of William Avery Holt from Shelbyville, KY, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
William Avery Holt — Kentucky, 15-30410


ᐅ Jeffrey Hommrich, Kentucky

Address: 336 Tower Dr Shelbyville, KY 40065-8908

Concise Description of Bankruptcy Case 15-32083-acs7: "Shelbyville, KY resident Jeffrey Hommrich's 2015-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Jeffrey Hommrich — Kentucky, 15-32083


ᐅ Iii Norman Thomas Hood, Kentucky

Address: 584 Hawthorne Ave Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30384-jms: "Shelbyville, KY resident Iii Norman Thomas Hood's 06/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Iii Norman Thomas Hood — Kentucky, 11-30384


ᐅ Gregory A Hopkins, Kentucky

Address: 5125 Bell Ave Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-345307: "Shelbyville, KY resident Gregory A Hopkins's October 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-12."
Gregory A Hopkins — Kentucky, 12-34530


ᐅ Kenneth Earl Horn, Kentucky

Address: 51 Willow Wood Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30768-jms: "The bankruptcy record of Kenneth Earl Horn from Shelbyville, KY, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Kenneth Earl Horn — Kentucky, 11-30768


ᐅ Gary Horton, Kentucky

Address: 2070 Osprey Cv Shelbyville, KY 40065

Bankruptcy Case 09-30704-jms Summary: "In a Chapter 7 bankruptcy case, Gary Horton from Shelbyville, KY, saw their proceedings start in 2009-09-14 and complete by Jan 6, 2010, involving asset liquidation."
Gary Horton — Kentucky, 09-30704


ᐅ Amber Leanne Hudgens, Kentucky

Address: 801 10th St Shelbyville, KY 40065-1346

Bankruptcy Case 14-30563-grs Overview: "Amber Leanne Hudgens's bankruptcy, initiated in November 2014 and concluded by February 2015 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Leanne Hudgens — Kentucky, 14-30563


ᐅ Nicholas Ryan Hudgens, Kentucky

Address: 801 10th St Shelbyville, KY 40065-1346

Concise Description of Bankruptcy Case 14-30563-grs7: "The case of Nicholas Ryan Hudgens in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Ryan Hudgens — Kentucky, 14-30563


ᐅ Timothy J Huff, Kentucky

Address: 1433 Hannah Rd Shelbyville, KY 40065

Bankruptcy Case 11-30452-jms Overview: "The case of Timothy J Huff in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Huff — Kentucky, 11-30452


ᐅ Michael Lyn Hughes, Kentucky

Address: 720 Bayne Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30466-grs: "The bankruptcy filing by Michael Lyn Hughes, undertaken in 07/25/2012 in Shelbyville, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Michael Lyn Hughes — Kentucky, 12-30466


ᐅ Justin D Humes, Kentucky

Address: 532 Matterhorn Dr Shelbyville, KY 40065

Bankruptcy Case 12-30114-jms Summary: "In a Chapter 7 bankruptcy case, Justin D Humes from Shelbyville, KY, saw their proceedings start in February 2012 and complete by 2012-06-11, involving asset liquidation."
Justin D Humes — Kentucky, 12-30114


ᐅ Lorie Husband, Kentucky

Address: 689 Ardmore Ln Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30583-jms: "In a Chapter 7 bankruptcy case, Lorie Husband from Shelbyville, KY, saw her proceedings start in 08/04/2010 and complete by November 2010, involving asset liquidation."
Lorie Husband — Kentucky, 10-30583


ᐅ Kathleen M Hymer, Kentucky

Address: 208 Aspen Way Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30333-grs7: "The bankruptcy record of Kathleen M Hymer from Shelbyville, KY, shows a Chapter 7 case filed in 2013-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2013."
Kathleen M Hymer — Kentucky, 13-30333


ᐅ John Randall Imboden, Kentucky

Address: 1720 Mount Eden Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30447-jms7: "The bankruptcy record of John Randall Imboden from Shelbyville, KY, shows a Chapter 7 case filed in Jul 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
John Randall Imboden — Kentucky, 11-30447


ᐅ Charles E Ingram, Kentucky

Address: 78 Sherrie Dr Shelbyville, KY 40065-8806

Concise Description of Bankruptcy Case 07-30516-grs7: "Charles E Ingram's Shelbyville, KY bankruptcy under Chapter 13 in 2007-11-19 led to a structured repayment plan, successfully discharged in 2013-09-03."
Charles E Ingram — Kentucky, 07-30516


ᐅ Renata L Ingram, Kentucky

Address: 805 Lakeview Dr Apt 47 Shelbyville, KY 40065-9548

Snapshot of U.S. Bankruptcy Proceeding Case 15-30469-grs: "Shelbyville, KY resident Renata L Ingram's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2016."
Renata L Ingram — Kentucky, 15-30469


ᐅ William Ingram, Kentucky

Address: PO Box 691 Shelbyville, KY 40066

Bankruptcy Case 10-30747-jms Overview: "Shelbyville, KY resident William Ingram's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2011."
William Ingram — Kentucky, 10-30747


ᐅ Felice L Ishmael, Kentucky

Address: 30 Wallace Ave Shelbyville, KY 40065-9663

Bankruptcy Case 2014-33311-acs Overview: "The case of Felice L Ishmael in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felice L Ishmael — Kentucky, 2014-33311


ᐅ Beverly E Jackson, Kentucky

Address: 93 Martin Luther King Jr St Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30608-grs: "In Shelbyville, KY, Beverly E Jackson filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2014."
Beverly E Jackson — Kentucky, 13-30608


ᐅ Mamie Elizabeth James, Kentucky

Address: 1684 Washburn Rd Shelbyville, KY 40065

Bankruptcy Case 11-30262-jms Summary: "Shelbyville, KY resident Mamie Elizabeth James's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Mamie Elizabeth James — Kentucky, 11-30262


ᐅ Dianne James, Kentucky

Address: 54 Hummingbird Dr Shelbyville, KY 40065-9325

Bankruptcy Case 14-30575-grs Overview: "In a Chapter 7 bankruptcy case, Dianne James from Shelbyville, KY, saw her proceedings start in November 2014 and complete by February 26, 2015, involving asset liquidation."
Dianne James — Kentucky, 14-30575


ᐅ Kathy Jamison, Kentucky

Address: 823 Lark Ln Shelbyville, KY 40065

Bankruptcy Case 13-30602-grs Summary: "Kathy Jamison's Chapter 7 bankruptcy, filed in Shelbyville, KY in 11/11/2013, led to asset liquidation, with the case closing in 02.15.2014."
Kathy Jamison — Kentucky, 13-30602


ᐅ James Douglas Jasper, Kentucky

Address: 1015 Main St Shelbyville, KY 40065-1314

Bankruptcy Case 2014-30496-grs Summary: "James Douglas Jasper's Chapter 7 bankruptcy, filed in Shelbyville, KY in 10.08.2014, led to asset liquidation, with the case closing in 01.06.2015."
James Douglas Jasper — Kentucky, 2014-30496


ᐅ Amanda J Jeffries, Kentucky

Address: 213 Sherrie Dr Shelbyville, KY 40065-8805

Bankruptcy Case 14-30191-acs Summary: "Amanda J Jeffries's Chapter 7 bankruptcy, filed in Shelbyville, KY in Jan 20, 2014, led to asset liquidation, with the case closing in 2014-04-20."
Amanda J Jeffries — Kentucky, 14-30191


ᐅ Leah Anderson Jeffries, Kentucky

Address: 1475 Locust Grove Rd Shelbyville, KY 40065

Bankruptcy Case 12-30281-jms Overview: "The case of Leah Anderson Jeffries in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Anderson Jeffries — Kentucky, 12-30281


ᐅ Paul Arthur Johnson, Kentucky

Address: 1327 Yorkshire Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30003-jms7: "Paul Arthur Johnson's bankruptcy, initiated in 01.04.2011 and concluded by April 7, 2011 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Arthur Johnson — Kentucky, 11-30003


ᐅ Aaron C Johnson, Kentucky

Address: 625 Gina Dr Shelbyville, KY 40065

Bankruptcy Case 12-30148-jms Summary: "The case of Aaron C Johnson in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron C Johnson — Kentucky, 12-30148


ᐅ Shaun Johnson, Kentucky

Address: 932 Kingston Ct Shelbyville, KY 40065

Bankruptcy Case 10-30770-jms Overview: "The case of Shaun Johnson in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Johnson — Kentucky, 10-30770


ᐅ Robert Wesley Jones, Kentucky

Address: 583 Hawthorne Ave Shelbyville, KY 40065

Bankruptcy Case 12-30431-jms Overview: "In a Chapter 7 bankruptcy case, Robert Wesley Jones from Shelbyville, KY, saw their proceedings start in July 10, 2012 and complete by 2012-10-26, involving asset liquidation."
Robert Wesley Jones — Kentucky, 12-30431


ᐅ Nicole M Jones, Kentucky

Address: 4040 Firestone Way Shelbyville, KY 40065-6304

Bankruptcy Case 15-30468-grs Summary: "In a Chapter 7 bankruptcy case, Nicole M Jones from Shelbyville, KY, saw her proceedings start in 2015-10-30 and complete by January 28, 2016, involving asset liquidation."
Nicole M Jones — Kentucky, 15-30468


ᐅ Patsy Jones, Kentucky

Address: 206 Stuart Ave Shelbyville, KY 40065

Bankruptcy Case 10-30362-jms Summary: "Patsy Jones's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-16 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy Jones — Kentucky, 10-30362


ᐅ Darren W Jones, Kentucky

Address: 1712 Bayberry Dr Shelbyville, KY 40065-1847

Brief Overview of Bankruptcy Case 14-30042-grs: "Darren W Jones'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."
Darren W Jones — Kentucky, 14-30042


ᐅ Beau A Jones, Kentucky

Address: 4040 Firestone Way Shelbyville, KY 40065-6304

Brief Overview of Bankruptcy Case 15-30468-grs: "Beau A Jones's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2015-10-30, led to asset liquidation, with the case closing in 2016-01-28."
Beau A Jones — Kentucky, 15-30468


ᐅ Gary Lee Jones, Kentucky

Address: 3844 Frankfort Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30521-jms: "In a Chapter 7 bankruptcy case, Gary Lee Jones from Shelbyville, KY, saw their proceedings start in 08.10.2011 and complete by 2011-11-26, involving asset liquidation."
Gary Lee Jones — Kentucky, 11-30521


ᐅ Peter R Kaigle, Kentucky

Address: 535 Birchwood Cir Shelbyville, KY 40065-8534

Snapshot of U.S. Bankruptcy Proceeding Case 15-11069-BAH: "Peter R Kaigle's bankruptcy, initiated in Jul 3, 2015 and concluded by 10.01.2015 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter R Kaigle — Kentucky, 15-11069


ᐅ Terry Laine Kays, Kentucky

Address: 142 Ivy Ln Shelbyville, KY 40065-8941

Bankruptcy Case 16-30253-grs Summary: "Terry Laine Kays's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2016-06-17, led to asset liquidation, with the case closing in 2016-09-15."
Terry Laine Kays — Kentucky, 16-30253


ᐅ Kristi Michelle Keenan, Kentucky

Address: 42 Gray Hawk Dr Shelbyville, KY 40065

Bankruptcy Case 12-30311-jms Summary: "The case of Kristi Michelle Keenan in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Michelle Keenan — Kentucky, 12-30311


ᐅ Don Preston Kelley, Kentucky

Address: PO Box 644 Shelbyville, KY 40066-0644

Concise Description of Bankruptcy Case 16-30992-jal7: "The case of Don Preston Kelley in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don Preston Kelley — Kentucky, 16-30992


ᐅ Marcia D Kern, Kentucky

Address: 431 Robin Wood Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30144-grs: "The bankruptcy filing by Marcia D Kern, undertaken in 03.19.2013 in Shelbyville, KY under Chapter 7, concluded with discharge in Jun 23, 2013 after liquidating assets."
Marcia D Kern — Kentucky, 13-30144


ᐅ Adam Kerr, Kentucky

Address: 493 Midland Blvd Shelbyville, KY 40065-8774

Bankruptcy Case 15-30015-grs Summary: "Adam Kerr's bankruptcy, initiated in 01.14.2015 and concluded by Apr 14, 2015 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Kerr — Kentucky, 15-30015


ᐅ David W Kidwell, Kentucky

Address: 1332 Cross Keys Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30651-jms: "David W Kidwell's bankruptcy, initiated in 2011-09-30 and concluded by January 16, 2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Kidwell — Kentucky, 11-30651


ᐅ Timothy Gayle King, Kentucky

Address: 86 Smithfield Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30180-jms: "The case of Timothy Gayle King in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Gayle King — Kentucky, 12-30180


ᐅ Derrel King, Kentucky

Address: 3153 Squire Cir Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30539-jms: "Shelbyville, KY resident Derrel King's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Derrel King — Kentucky, 10-30539


ᐅ Holly Kingsolver, Kentucky

Address: 1163 Stapleton Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30282-jms: "Holly Kingsolver's bankruptcy, initiated in 03.31.2010 and concluded by July 17, 2010 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Kingsolver — Kentucky, 10-30282


ᐅ Ronald L Kirby, Kentucky

Address: 4611 Benson Pike Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30684-jms: "The bankruptcy filing by Ronald L Kirby, undertaken in 2011-10-14 in Shelbyville, KY under Chapter 7, concluded with discharge in January 30, 2012 after liquidating assets."
Ronald L Kirby — Kentucky, 11-30684


ᐅ Tammy Kistner, Kentucky

Address: 911 Bland Ave Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30867-jms: "Tammy Kistner's Chapter 7 bankruptcy, filed in Shelbyville, KY in November 24, 2010, led to asset liquidation, with the case closing in March 2011."
Tammy Kistner — Kentucky, 10-30867


ᐅ David Krauss, Kentucky

Address: 904 Bland Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30141-jms: "The bankruptcy filing by David Krauss, undertaken in 02/26/2010 in Shelbyville, KY under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
David Krauss — Kentucky, 10-30141