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 Jennifer Lambert, Kentucky

Address: 2030 Osprey Cv Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30700-jms: "The bankruptcy record of Jennifer Lambert from Shelbyville, KY, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2011."
Jennifer Lambert — Kentucky, 10-30700


ᐅ Matthew P Landers, Kentucky

Address: 300 Bridlewood Ave Shelbyville, KY 40065

Bankruptcy Case 11-30466-jms Summary: "In Shelbyville, KY, Matthew P Landers filed for Chapter 7 bankruptcy in July 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-31."
Matthew P Landers — Kentucky, 11-30466


ᐅ Velvet Lang, Kentucky

Address: 2213 Mallard Ct Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30693-jms: "In a Chapter 7 bankruptcy case, Velvet Lang from Shelbyville, KY, saw her proceedings start in Sep 13, 2010 and complete by 12.30.2010, involving asset liquidation."
Velvet Lang — Kentucky, 10-30693


ᐅ Bonilla Andres Lara, Kentucky

Address: 94 9th St Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30208-jms: "Bonilla Andres Lara's Chapter 7 bankruptcy, filed in Shelbyville, KY in Mar 29, 2011, led to asset liquidation, with the case closing in 2011-07-15."
Bonilla Andres Lara — Kentucky, 11-30208


ᐅ Phyllis V Larkin, Kentucky

Address: PO Box 872 Shelbyville, KY 40066-0872

Bankruptcy Case 08-30722-grs Overview: "Chapter 13 bankruptcy for Phyllis V Larkin in Shelbyville, KY began in October 30, 2008, focusing on debt restructuring, concluding with plan fulfillment in November 25, 2013."
Phyllis V Larkin — Kentucky, 08-30722


ᐅ Lisa A Leake, Kentucky

Address: 193 Gray Hawk Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30381-grs: "In Shelbyville, KY, Lisa A Leake filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Lisa A Leake — Kentucky, 13-30381


ᐅ Betsy White Lefler, Kentucky

Address: 271 Hazel Lawn Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30246-jms: "Shelbyville, KY resident Betsy White Lefler's 2011-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2011."
Betsy White Lefler — Kentucky, 11-30246


ᐅ Anissa Jewell Leigh, Kentucky

Address: 98 Gray Hawk Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30192-jms7: "Anissa Jewell Leigh's bankruptcy, initiated in March 23, 2012 and concluded by 2012-07-09 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anissa Jewell Leigh — Kentucky, 12-30192


ᐅ Thomas Jickmin Leong, Kentucky

Address: 45 Kavenaugh St Apt 3 Shelbyville, KY 40065

Bankruptcy Case 13-30154-grs Summary: "The case of Thomas Jickmin Leong in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Jickmin Leong — Kentucky, 13-30154


ᐅ Sonya Vee Lindsey, Kentucky

Address: 4952 Frankfort Rd Shelbyville, KY 40065-9484

Snapshot of U.S. Bankruptcy Proceeding Case 16-30333-grs: "The case of Sonya Vee Lindsey in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya Vee Lindsey — Kentucky, 16-30333


ᐅ Brandi Lisby, Kentucky

Address: 308 Lisby Ln Shelbyville, KY 40065

Bankruptcy Case 09-30920-jms Summary: "The bankruptcy filing by Brandi Lisby, undertaken in 2009-11-30 in Shelbyville, KY under Chapter 7, concluded with discharge in 03.06.2010 after liquidating assets."
Brandi Lisby — Kentucky, 09-30920


ᐅ Michael Lisby, Kentucky

Address: 7307 Hempridge Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 09-30690-jms: "Shelbyville, KY resident Michael Lisby's 09.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Michael Lisby — Kentucky, 09-30690


ᐅ Robert Long, Kentucky

Address: 920 Craig Ave Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30616-jms7: "The bankruptcy filing by Robert Long, undertaken in 08/17/2010 in Shelbyville, KY under Chapter 7, concluded with discharge in 2010-12-03 after liquidating assets."
Robert Long — Kentucky, 10-30616


ᐅ Linda A Lopesilvero, Kentucky

Address: 5140 Bell Ave Shelbyville, KY 40065

Bankruptcy Case 13-30112-grs Overview: "Linda A Lopesilvero's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2013-02-27, led to asset liquidation, with the case closing in June 2013."
Linda A Lopesilvero — Kentucky, 13-30112


ᐅ Raymond G Lott, Kentucky

Address: 62 Brookview Dr Shelbyville, KY 40065

Bankruptcy Case 13-30326-grs Summary: "Shelbyville, KY resident Raymond G Lott's 06/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2013."
Raymond G Lott — Kentucky, 13-30326


ᐅ Mary Jo Lyvers, Kentucky

Address: 669 Gina Dr Shelbyville, KY 40065-8807

Brief Overview of Bankruptcy Case 14-30568-grs: "The bankruptcy record of Mary Jo Lyvers from Shelbyville, KY, shows a Chapter 7 case filed in 11.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Mary Jo Lyvers — Kentucky, 14-30568


ᐅ Sr Lester Mack, Kentucky

Address: 3202 Bluegrass Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30552-jms: "The bankruptcy record of Sr Lester Mack from Shelbyville, KY, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2010."
Sr Lester Mack — Kentucky, 10-30552


ᐅ Mark A Maggard, Kentucky

Address: 1306 Main St Shelbyville, KY 40065-1504

Bankruptcy Case 10-30424-grs Summary: "In their Chapter 13 bankruptcy case filed in 2010-05-28, Shelbyville, KY's Mark A Maggard agreed to a debt repayment plan, which was successfully completed by 2013-07-01."
Mark A Maggard — Kentucky, 10-30424


ᐅ Scott Maire, Kentucky

Address: 2231 Sunrise Cir Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30090-grs: "The bankruptcy filing by Scott Maire, undertaken in February 2013 in Shelbyville, KY under Chapter 7, concluded with discharge in May 27, 2013 after liquidating assets."
Scott Maire — Kentucky, 13-30090


ᐅ Ronald Manica, Kentucky

Address: 505 Forbes Dr Shelbyville, KY 40065-8954

Bankruptcy Case 07-30389-grs Overview: "The bankruptcy record for Ronald Manica from Shelbyville, KY, under Chapter 13, filed in 09.07.2007, involved setting up a repayment plan, finalized by Jun 14, 2013."
Ronald Manica — Kentucky, 07-30389


ᐅ Teresa L Marlow, Kentucky

Address: 259 Woodfield Cir Shelbyville, KY 40065-8888

Bankruptcy Case 08-30701-grs Summary: "October 22, 2008 marked the beginning of Teresa L Marlow's Chapter 13 bankruptcy in Shelbyville, KY, entailing a structured repayment schedule, completed by Nov 19, 2013."
Teresa L Marlow — Kentucky, 08-30701


ᐅ Kevin B Marlow, Kentucky

Address: 259 Woodfield Cir Shelbyville, KY 40065-8888

Concise Description of Bankruptcy Case 08-30701-grs7: "Chapter 13 bankruptcy for Kevin B Marlow in Shelbyville, KY began in 10.22.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-19."
Kevin B Marlow — Kentucky, 08-30701


ᐅ Aaron Coleman Marsee, Kentucky

Address: 1884 Hannah Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30604-grs7: "The bankruptcy record of Aaron Coleman Marsee from Shelbyville, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Aaron Coleman Marsee — Kentucky, 13-30604


ᐅ Tanya Marshall, Kentucky

Address: 61 Maidie Ln Shelbyville, KY 40065-1757

Concise Description of Bankruptcy Case 15-33207-jal7: "Tanya Marshall's bankruptcy, initiated in 2015-09-30 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."
Tanya Marshall — Kentucky, 15-33207


ᐅ Earl Marshall, Kentucky

Address: 61 Maidie Ln Shelbyville, KY 40065-1757

Bankruptcy Case 15-33207-jal Overview: "The bankruptcy filing by Earl Marshall, undertaken in Sep 30, 2015 in Shelbyville, KY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Earl Marshall — Kentucky, 15-33207


ᐅ Sara A Martinez, Kentucky

Address: 144 Shellys Pl Shelbyville, KY 40065-9064

Bankruptcy Case 15-31333-jal Summary: "Shelbyville, KY resident Sara A Martinez's 2015-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-21."
Sara A Martinez — Kentucky, 15-31333


ᐅ Arturo Martinez, Kentucky

Address: 5101 Bell Ave Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30640-grs: "Arturo Martinez's bankruptcy, initiated in 12/04/2013 and concluded by March 2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Martinez — Kentucky, 13-30640


ᐅ Ruben Martinez, Kentucky

Address: 4985 Bell Ave Shelbyville, KY 40065

Bankruptcy Case 10-30692-jms Summary: "Ruben Martinez's bankruptcy, initiated in 2010-09-13 and concluded by December 30, 2010 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Martinez — Kentucky, 10-30692


ᐅ Alberto Martinez, Kentucky

Address: 89 Apple Tree Way Shelbyville, KY 40065

Bankruptcy Case 12-30290-jms Overview: "Alberto Martinez's bankruptcy, initiated in 04/30/2012 and concluded by August 2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Martinez — Kentucky, 12-30290


ᐅ David W Mason, Kentucky

Address: 5387 Frankfort Rd Shelbyville, KY 40065-9488

Brief Overview of Bankruptcy Case 10-30410-grs: "The bankruptcy record for David W Mason from Shelbyville, KY, under Chapter 13, filed in May 23, 2010, involved setting up a repayment plan, finalized by July 8, 2013."
David W Mason — Kentucky, 10-30410


ᐅ Joshua M Masticola, Kentucky

Address: 405 Erie Ct Shelbyville, KY 40065-8554

Bankruptcy Case 07-33364 Overview: "Filing for Chapter 13 bankruptcy in September 27, 2007, Joshua M Masticola from Shelbyville, KY, structured a repayment plan, achieving discharge in Dec 27, 2012."
Joshua M Masticola — Kentucky, 07-33364


ᐅ George Lee Mauck, Kentucky

Address: 1065 Lakeview Dr Apt 169 Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30468-grs: "Shelbyville, KY resident George Lee Mauck's Aug 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-01."
George Lee Mauck — Kentucky, 13-30468


ᐅ Katie Joann Mcdonald, Kentucky

Address: 2082 Osprey Cv Shelbyville, KY 40065-8374

Snapshot of U.S. Bankruptcy Proceeding Case 14-30391-grs: "The bankruptcy record of Katie Joann Mcdonald from Shelbyville, KY, shows a Chapter 7 case filed in 08/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2014."
Katie Joann Mcdonald — Kentucky, 14-30391


ᐅ Nathan Dwayne Mcdonald, Kentucky

Address: 2082 Osprey Cv Shelbyville, KY 40065-8374

Brief Overview of Bankruptcy Case 2014-30391-grs: "Nathan Dwayne Mcdonald's Chapter 7 bankruptcy, filed in Shelbyville, KY in 08.15.2014, led to asset liquidation, with the case closing in Nov 13, 2014."
Nathan Dwayne Mcdonald — Kentucky, 2014-30391


ᐅ James Kenneth Mcdowell, Kentucky

Address: 750 Summit Dr Shelbyville, KY 40065-8529

Bankruptcy Case 2014-30413-grs Summary: "The bankruptcy record of James Kenneth Mcdowell from Shelbyville, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
James Kenneth Mcdowell — Kentucky, 2014-30413


ᐅ Michelle Renee Mcdowell, Kentucky

Address: 750 Summit Dr Shelbyville, KY 40065-8529

Brief Overview of Bankruptcy Case 14-30413-grs: "The case of Michelle Renee Mcdowell in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Renee Mcdowell — Kentucky, 14-30413


ᐅ Gary M Mcgowan, Kentucky

Address: 141 Gray Hawk Dr Shelbyville, KY 40065-7348

Snapshot of U.S. Bankruptcy Proceeding Case 15-30268-grs: "The case of Gary M Mcgowan in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary M Mcgowan — Kentucky, 15-30268


ᐅ Sarah D Mchenry, Kentucky

Address: 390 Coors Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30819-jms: "Sarah D Mchenry's bankruptcy, initiated in Dec 16, 2011 and concluded by April 2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah D Mchenry — Kentucky, 11-30819


ᐅ Anna Mckinley, Kentucky

Address: 9082 Dover Rd Shelbyville, KY 40065

Bankruptcy Case 10-30158 Overview: "In Shelbyville, KY, Anna Mckinley filed for Chapter 7 bankruptcy in 01.14.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2010."
Anna Mckinley — Kentucky, 10-30158


ᐅ Christopher L Mckinley, Kentucky

Address: 713 Southlawn Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30125-grs7: "Shelbyville, KY resident Christopher L Mckinley's Mar 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2013."
Christopher L Mckinley — Kentucky, 13-30125


ᐅ Candace Diane Mclane, Kentucky

Address: 1431 Manor Way Shelbyville, KY 40065

Bankruptcy Case 12-30464-grs Overview: "Candace Diane Mclane's bankruptcy, initiated in 2012-07-25 and concluded by 2012-11-10 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Diane Mclane — Kentucky, 12-30464


ᐅ Daniel Thomas Mclaughlin, Kentucky

Address: 3028 Barlows Brook Rd Shelbyville, KY 40065

Bankruptcy Case 13-30499-grs Overview: "The bankruptcy filing by Daniel Thomas Mclaughlin, undertaken in 09.19.2013 in Shelbyville, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Daniel Thomas Mclaughlin — Kentucky, 13-30499


ᐅ Joshua Dale Mcminn, Kentucky

Address: 178 Longview Dr Shelbyville, KY 40065-9618

Snapshot of U.S. Bankruptcy Proceeding Case 15-31506-thf: "In Shelbyville, KY, Joshua Dale Mcminn filed for Chapter 7 bankruptcy in 2015-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2015."
Joshua Dale Mcminn — Kentucky, 15-31506


ᐅ Deborah Ann Meadows, Kentucky

Address: 60 Seminole Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30654-grs7: "Deborah Ann Meadows's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2013-12-12, led to asset liquidation, with the case closing in March 18, 2014."
Deborah Ann Meadows — Kentucky, 13-30654


ᐅ Jr Roy Melton, Kentucky

Address: PO Box 874 Shelbyville, KY 40066

Snapshot of U.S. Bankruptcy Proceeding Case 09-30728-jms: "Jr Roy Melton's Chapter 7 bankruptcy, filed in Shelbyville, KY in September 2009, led to asset liquidation, with the case closing in January 12, 2010."
Jr Roy Melton — Kentucky, 09-30728


ᐅ Greggory Mick, Kentucky

Address: 1629 Juniper Dr # 1 Shelbyville, KY 40065

Bankruptcy Case 10-30764-jms Overview: "Greggory Mick's Chapter 7 bankruptcy, filed in Shelbyville, KY in 10.15.2010, led to asset liquidation, with the case closing in January 2011."
Greggory Mick — Kentucky, 10-30764


ᐅ Larry Milburn, Kentucky

Address: 2619 Anderson Ln Shelbyville, KY 40065

Bankruptcy Case 09-30994-jms Summary: "Larry Milburn's bankruptcy, initiated in 2009-12-31 and concluded by 2010-04-06 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Milburn — Kentucky, 09-30994


ᐅ Sr James Miller, Kentucky

Address: 1827 Flood Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30363-jms7: "The case of Sr James Miller in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James Miller — Kentucky, 10-30363


ᐅ Pati Miller, Kentucky

Address: 216 Robin Wood Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30047-jms: "The bankruptcy record of Pati Miller from Shelbyville, KY, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2010."
Pati Miller — Kentucky, 10-30047


ᐅ Valetta Miller, Kentucky

Address: 401 Stream View Dr Shelbyville, KY 40065

Bankruptcy Case 10-30429-jms Overview: "In a Chapter 7 bankruptcy case, Valetta Miller from Shelbyville, KY, saw their proceedings start in May 2010 and complete by Sep 13, 2010, involving asset liquidation."
Valetta Miller — Kentucky, 10-30429


ᐅ David D Miller, Kentucky

Address: 2020 Hearthside Cir Shelbyville, KY 40065-8541

Snapshot of U.S. Bankruptcy Proceeding Case 15-30188-grs: "David D Miller's bankruptcy, initiated in April 2015 and concluded by Aug 12, 2015 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David D Miller — Kentucky, 15-30188


ᐅ James Kevin Mills, Kentucky

Address: 94 Gray Hawk Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30504-grs7: "James Kevin Mills's bankruptcy, initiated in 2013-09-20 and concluded by 2013-12-25 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kevin Mills — Kentucky, 13-30504


ᐅ Delgado Arturo Miranda, Kentucky

Address: 339 Midland Blvd Shelbyville, KY 40065-9764

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30389-grs: "The bankruptcy filing by Delgado Arturo Miranda, undertaken in 08/15/2014 in Shelbyville, KY under Chapter 7, concluded with discharge in 11/13/2014 after liquidating assets."
Delgado Arturo Miranda — Kentucky, 2014-30389


ᐅ Cary Wakefield Mitchell, Kentucky

Address: 151 Bonniemere Rd Shelbyville, KY 40065

Bankruptcy Case 13-30126-grs Overview: "In Shelbyville, KY, Cary Wakefield Mitchell filed for Chapter 7 bankruptcy in March 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Cary Wakefield Mitchell — Kentucky, 13-30126


ᐅ Christopher L Mockbee, Kentucky

Address: 1718 Lakeside Dr Shelbyville, KY 40065-1754

Bankruptcy Case 2014-30211-grs Summary: "Christopher L Mockbee's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2014-04-24, led to asset liquidation, with the case closing in Jul 23, 2014."
Christopher L Mockbee — Kentucky, 2014-30211


ᐅ Christal Michelle Moffett, Kentucky

Address: 143 Alto St Shelbyville, KY 40065

Bankruptcy Case 13-30158-grs Summary: "The case of Christal Michelle Moffett in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christal Michelle Moffett — Kentucky, 13-30158


ᐅ Justen Monroe, Kentucky

Address: 106 Ada Ave Shelbyville, KY 40065

Bankruptcy Case 10-30143-jms Overview: "Justen Monroe's bankruptcy, initiated in 02/26/2010 and concluded by 2010-06-14 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justen Monroe — Kentucky, 10-30143


ᐅ Brett David Montgomery, Kentucky

Address: 668 Gina Dr Shelbyville, KY 40065-8807

Bankruptcy Case 14-30295-grs Overview: "The bankruptcy filing by Brett David Montgomery, undertaken in June 2014 in Shelbyville, KY under Chapter 7, concluded with discharge in Sep 4, 2014 after liquidating assets."
Brett David Montgomery — Kentucky, 14-30295


ᐅ Dennis M Montgomery, Kentucky

Address: 2022 Leland Dr Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-314687: "The bankruptcy filing by Dennis M Montgomery, undertaken in March 24, 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in 07.10.2011 after liquidating assets."
Dennis M Montgomery — Kentucky, 11-31468


ᐅ Richard G Moore, Kentucky

Address: 6819 Dover Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-34447: "Richard G Moore's Chapter 7 bankruptcy, filed in Shelbyville, KY in September 14, 2011, led to asset liquidation, with the case closing in 12/31/2011."
Richard G Moore — Kentucky, 11-34447


ᐅ Ashley Ann Moore, Kentucky

Address: 810 Main St Shelbyville, KY 40065-1224

Brief Overview of Bankruptcy Case 14-33226-thf: "The bankruptcy record of Ashley Ann Moore from Shelbyville, KY, shows a Chapter 7 case filed in August 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2014."
Ashley Ann Moore — Kentucky, 14-33226


ᐅ Wayne E Moore, Kentucky

Address: 40225 Heron Dr. Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30237-grs: "Wayne E Moore's Chapter 7 bankruptcy, filed in Shelbyville, KY in 04.30.2014, led to asset liquidation, with the case closing in 2014-07-29."
Wayne E Moore — Kentucky, 2014-30237


ᐅ Lesa Moore, Kentucky

Address: 96 Apple Tree Way Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30301-jms: "The bankruptcy record of Lesa Moore from Shelbyville, KY, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Lesa Moore — Kentucky, 10-30301


ᐅ Evette M Moorman, Kentucky

Address: 4977 Bell Ave Shelbyville, KY 40065-7740

Snapshot of U.S. Bankruptcy Proceeding Case 14-30139-grs: "Evette M Moorman's bankruptcy, initiated in March 18, 2014 and concluded by 2014-06-16 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evette M Moorman — Kentucky, 14-30139


ᐅ Amanda Leigh Morris, Kentucky

Address: 541 Stapleton Rd Shelbyville, KY 40065-9506

Bankruptcy Case 15-30208-grs Overview: "The case of Amanda Leigh Morris in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Leigh Morris — Kentucky, 15-30208


ᐅ Kimberly A Morris, Kentucky

Address: 201 Sunset Way Shelbyville, KY 40065-1648

Concise Description of Bankruptcy Case 16-30089-grs7: "The bankruptcy filing by Kimberly A Morris, undertaken in 03/07/2016 in Shelbyville, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Kimberly A Morris — Kentucky, 16-30089


ᐅ Jr Damon Murphy, Kentucky

Address: 1031 Hempridge Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30249-grs: "Shelbyville, KY resident Jr Damon Murphy's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2013."
Jr Damon Murphy — Kentucky, 13-30249


ᐅ Tara R Murphy, Kentucky

Address: 125 Jonathan Cir Shelbyville, KY 40065-2603

Brief Overview of Bankruptcy Case 15-30136-grs: "The bankruptcy record of Tara R Murphy from Shelbyville, KY, shows a Chapter 7 case filed in Mar 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Tara R Murphy — Kentucky, 15-30136


ᐅ Summer Musanje, Kentucky

Address: 4027 Barlows Brook Rd Shelbyville, KY 40065

Bankruptcy Case 10-30436-jms Summary: "Summer Musanje's bankruptcy, initiated in 2010-05-28 and concluded by September 2010 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summer Musanje — Kentucky, 10-30436


ᐅ Knox E Napier, Kentucky

Address: 6613 Frankfort Rd Shelbyville, KY 40065-9412

Bankruptcy Case 2014-30480-grs Summary: "Shelbyville, KY resident Knox E Napier's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Knox E Napier — Kentucky, 2014-30480


ᐅ Kenneth Nation, Kentucky

Address: 2118 Old Finchville Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30452-jms: "In a Chapter 7 bankruptcy case, Kenneth Nation from Shelbyville, KY, saw their proceedings start in 2010-06-04 and complete by 2010-09-20, involving asset liquidation."
Kenneth Nation — Kentucky, 10-30452


ᐅ Denise Nation, Kentucky

Address: 184 Sacree Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 09-30258-jms7: "The case of Denise Nation in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Nation — Kentucky, 09-30258


ᐅ David C Neison, Kentucky

Address: 3063 Shelbyville Rd Shelbyville, KY 40065

Bankruptcy Case 13-30375-grs Summary: "David C Neison's Chapter 7 bankruptcy, filed in Shelbyville, KY in Jul 10, 2013, led to asset liquidation, with the case closing in October 2013."
David C Neison — Kentucky, 13-30375


ᐅ Larry Eugene Nelson, Kentucky

Address: 520 Plainview Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30012-jms: "Larry Eugene Nelson's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2012-01-12, led to asset liquidation, with the case closing in April 18, 2012."
Larry Eugene Nelson — Kentucky, 12-30012


ᐅ Albert Newill, Kentucky

Address: 426 Jail Hill Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30868-jms: "In a Chapter 7 bankruptcy case, Albert Newill from Shelbyville, KY, saw his proceedings start in 2010-11-24 and complete by 03.12.2011, involving asset liquidation."
Albert Newill — Kentucky, 10-30868


ᐅ Brian D Newman, Kentucky

Address: 428 Old Mill Rd Shelbyville, KY 40065-1641

Bankruptcy Case 08-30754-grs Summary: "Chapter 13 bankruptcy for Brian D Newman in Shelbyville, KY began in Nov 10, 2008, focusing on debt restructuring, concluding with plan fulfillment in Dec 27, 2013."
Brian D Newman — Kentucky, 08-30754


ᐅ Patricia C Newman, Kentucky

Address: 428 Old Mill Rd Shelbyville, KY 40065-1641

Bankruptcy Case 08-30754-grs Summary: "2008-11-10 marked the beginning of Patricia C Newman's Chapter 13 bankruptcy in Shelbyville, KY, entailing a structured repayment schedule, completed by Dec 27, 2013."
Patricia C Newman — Kentucky, 08-30754


ᐅ Michael T Nykamp, Kentucky

Address: 383 Sacree Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30226-grs: "The bankruptcy filing by Michael T Nykamp, undertaken in Apr 19, 2013 in Shelbyville, KY under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
Michael T Nykamp — Kentucky, 13-30226


ᐅ Sherrie E Oldham, Kentucky

Address: 189 Sacree Rd Shelbyville, KY 40065-8927

Bankruptcy Case 08-30629-grs Overview: "The bankruptcy record for Sherrie E Oldham from Shelbyville, KY, under Chapter 13, filed in September 2008, involved setting up a repayment plan, finalized by 2013-11-18."
Sherrie E Oldham — Kentucky, 08-30629


ᐅ Edgar Oliveras, Kentucky

Address: 190 Benson Pike Apt 2 Shelbyville, KY 40065

Bankruptcy Case 09-35133 Summary: "Shelbyville, KY resident Edgar Oliveras's 10.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
Edgar Oliveras — Kentucky, 09-35133


ᐅ J Olvera, Kentucky

Address: 1737 Village Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30023-jms7: "The bankruptcy record of J Olvera from Shelbyville, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2010."
J Olvera — Kentucky, 10-30023


ᐅ Gary Stephen Ostertag, Kentucky

Address: 3024 Mason Way Shelbyville, KY 40065

Bankruptcy Case 11-30354 Overview: "Shelbyville, KY resident Gary Stephen Ostertag's Jan 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Gary Stephen Ostertag — Kentucky, 11-30354


ᐅ Robert A Ott, Kentucky

Address: 3708 Mareli Rd Shelbyville, KY 40065

Bankruptcy Case 11-30126-jms Summary: "In Shelbyville, KY, Robert A Ott filed for Chapter 7 bankruptcy in 2011-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Robert A Ott — Kentucky, 11-30126


ᐅ Toni M Owens, Kentucky

Address: 52 Harmony Ct Shelbyville, KY 40065-8532

Bankruptcy Case 14-30239-grs Overview: "The case of Toni M Owens in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni M Owens — Kentucky, 14-30239


ᐅ Toni M Owens, Kentucky

Address: 52 Harmony Ct Shelbyville, KY 40065-8532

Brief Overview of Bankruptcy Case 2014-30239-grs: "Toni M Owens's bankruptcy, initiated in April 2014 and concluded by Jul 29, 2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni M Owens — Kentucky, 2014-30239


ᐅ Bobby R Owens, Kentucky

Address: 1104 Indian Ridge Apartment Shelbyville, KY 40065-1832

Bankruptcy Case 15-30195-grs Overview: "In Shelbyville, KY, Bobby R Owens filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2015."
Bobby R Owens — Kentucky, 15-30195


ᐅ Vivian M Owens, Kentucky

Address: 712 8th St Shelbyville, KY 40065

Bankruptcy Case 11-30625 Overview: "The bankruptcy filing by Vivian M Owens, undertaken in February 11, 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Vivian M Owens — Kentucky, 11-30625


ᐅ Robert W Pace, Kentucky

Address: 1258 Augusta Dr Shelbyville, KY 40065-9032

Bankruptcy Case 16-30323-grs Summary: "Robert W Pace's bankruptcy, initiated in August 2016 and concluded by 11/06/2016 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Pace — Kentucky, 16-30323


ᐅ Jr Stewart Page, Kentucky

Address: 333 Comanche Rd Shelbyville, KY 40065

Bankruptcy Case 10-30903-jms Summary: "Shelbyville, KY resident Jr Stewart Page's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2011."
Jr Stewart Page — Kentucky, 10-30903


ᐅ Richard Anthony Palacios, Kentucky

Address: 2162 Midland Trl Shelbyville, KY 40065-9117

Brief Overview of Bankruptcy Case 07-34275: "Richard Anthony Palacios's Shelbyville, KY bankruptcy under Chapter 13 in November 29, 2007 led to a structured repayment plan, successfully discharged in April 2013."
Richard Anthony Palacios — Kentucky, 07-34275


ᐅ James Paliafito, Kentucky

Address: 9030 Charleston Way Shelbyville, KY 40065

Bankruptcy Case 10-30581-jms Summary: "In Shelbyville, KY, James Paliafito filed for Chapter 7 bankruptcy in August 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
James Paliafito — Kentucky, 10-30581


ᐅ Wendy Palmer, Kentucky

Address: 1700 Charleston Way Shelbyville, KY 40065

Bankruptcy Case 10-30054-jms Summary: "Wendy Palmer's bankruptcy, initiated in January 27, 2010 and concluded by 2010-05-03 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Palmer — Kentucky, 10-30054


ᐅ Thomas Olney Palmer, Kentucky

Address: 2804 Hempridge Rd Shelbyville, KY 40065-8466

Brief Overview of Bankruptcy Case 15-30033-grs: "The case of Thomas Olney Palmer in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Olney Palmer — Kentucky, 15-30033


ᐅ Erin Paige Palmer, Kentucky

Address: 4656 Orphan Ln Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30380-jms: "The bankruptcy record of Erin Paige Palmer from Shelbyville, KY, shows a Chapter 7 case filed in 06.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2012."
Erin Paige Palmer — Kentucky, 12-30380


ᐅ Ernest Dale Palmer, Kentucky

Address: 1536 Logan Station Rd Shelbyville, KY 40065-9273

Bankruptcy Case 14-30132-thf Summary: "Ernest Dale Palmer's bankruptcy, initiated in 2014-01-15 and concluded by 2014-04-15 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Dale Palmer — Kentucky, 14-30132


ᐅ Denise Lorell Parker, Kentucky

Address: 86 Rose St Shelbyville, KY 40065-1428

Bankruptcy Case 14-30106-grs Overview: "The case of Denise Lorell Parker in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Lorell Parker — Kentucky, 14-30106


ᐅ David Lewis Patrick, Kentucky

Address: 820 Lakeview Dr Apt 65 Shelbyville, KY 40065-9549

Brief Overview of Bankruptcy Case 16-30197-grs: "David Lewis Patrick's Chapter 7 bankruptcy, filed in Shelbyville, KY in May 5, 2016, led to asset liquidation, with the case closing in Aug 3, 2016."
David Lewis Patrick — Kentucky, 16-30197


ᐅ Crystal Peach, Kentucky

Address: 519 Magnolia Ave Shelbyville, KY 40065

Bankruptcy Case 11-30665-jms Overview: "The bankruptcy record of Crystal Peach from Shelbyville, KY, shows a Chapter 7 case filed in 2011-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-20."
Crystal Peach — Kentucky, 11-30665


ᐅ Geraldean Pearce, Kentucky

Address: 1161 Lakeview Dr Apt 290 Shelbyville, KY 40065

Concise Description of Bankruptcy Case 13-30418-grs7: "In Shelbyville, KY, Geraldean Pearce filed for Chapter 7 bankruptcy in 2013-07-30. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Geraldean Pearce — Kentucky, 13-30418


ᐅ Horace C Peck, Kentucky

Address: 1632 Juniper Dr Shelbyville, KY 40065-1868

Brief Overview of Bankruptcy Case 2014-30218-grs: "In a Chapter 7 bankruptcy case, Horace C Peck from Shelbyville, KY, saw his proceedings start in 04/25/2014 and complete by 07/24/2014, involving asset liquidation."
Horace C Peck — Kentucky, 2014-30218