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 Irene M Peck, Kentucky

Address: 1632 Juniper Dr Shelbyville, KY 40065-1868

Bankruptcy Case 2014-30218-grs Summary: "Irene M Peck's bankruptcy, initiated in April 25, 2014 and concluded by Jul 24, 2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene M Peck — Kentucky, 2014-30218


ᐅ Jenny M Pennington, Kentucky

Address: 451 Old Seven Mile Pike Apt 2 Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30499-grs7: "Jenny M Pennington's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2012-08-10, led to asset liquidation, with the case closing in November 2012."
Jenny M Pennington — Kentucky, 12-30499


ᐅ Nora L Perkinson, Kentucky

Address: 59 Gray Hawk Dr Shelbyville, KY 40065

Bankruptcy Case 12-30322-jms Summary: "Nora L Perkinson's Chapter 7 bankruptcy, filed in Shelbyville, KY in May 2012, led to asset liquidation, with the case closing in 09.02.2012."
Nora L Perkinson — Kentucky, 12-30322


ᐅ James H Petrey, Kentucky

Address: 4128 Rockbridge Rd Shelbyville, KY 40065

Bankruptcy Case 11-30454-jms Summary: "The case of James H Petrey in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James H Petrey — Kentucky, 11-30454


ᐅ Victor Phillips, Kentucky

Address: 2700 Aiken Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30236-jms7: "The case of Victor Phillips in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Phillips — Kentucky, 10-30236


ᐅ Anthony Piccini, Kentucky

Address: 1001 Amanda Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30283-jms: "The case of Anthony Piccini in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Piccini — Kentucky, 10-30283


ᐅ Loretta Pierce, Kentucky

Address: 436 Oakview Dr Shelbyville, KY 40065-8458

Bankruptcy Case 2014-30264-grs Overview: "In Shelbyville, KY, Loretta Pierce filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2014."
Loretta Pierce — Kentucky, 2014-30264


ᐅ Hannah Ariel Pinciotti, Kentucky

Address: PO Box 1561 Shelbyville, KY 40066-1561

Snapshot of U.S. Bankruptcy Proceeding Case 16-30023-grs: "In a Chapter 7 bankruptcy case, Hannah Ariel Pinciotti from Shelbyville, KY, saw her proceedings start in 2016-01-25 and complete by 2016-04-24, involving asset liquidation."
Hannah Ariel Pinciotti — Kentucky, 16-30023


ᐅ Rocky Daniel Pinciotti, Kentucky

Address: PO Box 1561 Shelbyville, KY 40066-1561

Snapshot of U.S. Bankruptcy Proceeding Case 16-30023-grs: "The case of Rocky Daniel Pinciotti in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocky Daniel Pinciotti — Kentucky, 16-30023


ᐅ Jonathan H Pinnick, Kentucky

Address: 1583 Overlook Cir Shelbyville, KY 40065-8453

Bankruptcy Case 14-30559-grs Overview: "The bankruptcy filing by Jonathan H Pinnick, undertaken in 11/18/2014 in Shelbyville, KY under Chapter 7, concluded with discharge in 2015-02-16 after liquidating assets."
Jonathan H Pinnick — Kentucky, 14-30559


ᐅ Tera Plemmons, Kentucky

Address: 6019 Edgemont Way Shelbyville, KY 40065

Bankruptcy Case 10-30042-jms Summary: "In Shelbyville, KY, Tera Plemmons filed for Chapter 7 bankruptcy in 2010-01-24. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Tera Plemmons — Kentucky, 10-30042


ᐅ Dava Machelle Plessinger, Kentucky

Address: 408 Hazel Lawn Dr Shelbyville, KY 40065-7800

Bankruptcy Case 15-30348-grs Summary: "The bankruptcy filing by Dava Machelle Plessinger, undertaken in August 24, 2015 in Shelbyville, KY under Chapter 7, concluded with discharge in 11/22/2015 after liquidating assets."
Dava Machelle Plessinger — Kentucky, 15-30348


ᐅ William Robert Plummer, Kentucky

Address: 3719 Mareli Rd Shelbyville, KY 40065

Bankruptcy Case 13-30008-grs Summary: "William Robert Plummer's Chapter 7 bankruptcy, filed in Shelbyville, KY in Jan 9, 2013, led to asset liquidation, with the case closing in Apr 15, 2013."
William Robert Plummer — Kentucky, 13-30008


ᐅ Ronald Gordon Poore, Kentucky

Address: 1223 Cranborne Grange Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30538-grs: "In Shelbyville, KY, Ronald Gordon Poore filed for Chapter 7 bankruptcy in Oct 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2014."
Ronald Gordon Poore — Kentucky, 13-30538


ᐅ Michael A Porta, Kentucky

Address: 615 Ardmore Ln Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30011-jms: "The bankruptcy filing by Michael A Porta, undertaken in Jan 11, 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in 2011-04-14 after liquidating assets."
Michael A Porta — Kentucky, 11-30011


ᐅ Janie Cook Price, Kentucky

Address: 1229 Shepard Way Shelbyville, KY 40065-8858

Brief Overview of Bankruptcy Case 15-30073-grs: "The case of Janie Cook Price in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie Cook Price — Kentucky, 15-30073


ᐅ Melissa Jane Priddy, Kentucky

Address: 404 Anderson Ln Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30261-jms: "The bankruptcy filing by Melissa Jane Priddy, undertaken in April 18, 2012 in Shelbyville, KY under Chapter 7, concluded with discharge in Aug 4, 2012 after liquidating assets."
Melissa Jane Priddy — Kentucky, 12-30261


ᐅ Shannon Rene Priddy, Kentucky

Address: 63 Nordic Ct Shelbyville, KY 40065-8540

Bankruptcy Case 15-30229-grs Overview: "Shannon Rene Priddy's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2015-05-29, led to asset liquidation, with the case closing in August 27, 2015."
Shannon Rene Priddy — Kentucky, 15-30229


ᐅ Gary Ray Pridemore, Kentucky

Address: 718 7th St Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30361-jms7: "In Shelbyville, KY, Gary Ray Pridemore filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2011."
Gary Ray Pridemore — Kentucky, 11-30361


ᐅ Clyde Proctor, Kentucky

Address: 807 Magnolia Ave Shelbyville, KY 40065

Bankruptcy Case 10-30832-jms Overview: "Shelbyville, KY resident Clyde Proctor's 11.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Clyde Proctor — Kentucky, 10-30832


ᐅ Amanda Propes, Kentucky

Address: 63 Gray Hawk Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30121-jms: "The bankruptcy record of Amanda Propes 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 2011-06-13."
Amanda Propes — Kentucky, 11-30121


ᐅ Jimmy F Pruitt, Kentucky

Address: 121 Jonathan Cir Shelbyville, KY 40065

Bankruptcy Case 12-30189-jms Summary: "Shelbyville, KY resident Jimmy F Pruitt's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Jimmy F Pruitt — Kentucky, 12-30189


ᐅ William Franklin Puckett, Kentucky

Address: 251 Stuart Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30172-grs: "The bankruptcy record of William Franklin Puckett from Shelbyville, KY, shows a Chapter 7 case filed in 03.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2013."
William Franklin Puckett — Kentucky, 13-30172


ᐅ Sandra Kay Purvis, Kentucky

Address: 607 3rd St Shelbyville, KY 40065

Bankruptcy Case 11-30238-jms Overview: "Shelbyville, KY resident Sandra Kay Purvis's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Sandra Kay Purvis — Kentucky, 11-30238


ᐅ John William Purvis, Kentucky

Address: 273 Blue Bird Dr Shelbyville, KY 40065-7369

Bankruptcy Case 2014-30508-grs Summary: "John William Purvis's Chapter 7 bankruptcy, filed in Shelbyville, KY in 10.17.2014, led to asset liquidation, with the case closing in 2015-01-15."
John William Purvis — Kentucky, 2014-30508


ᐅ Charles Quinn, Kentucky

Address: 6022 Edgemont Way Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30673-jms: "The case of Charles Quinn in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Quinn — Kentucky, 10-30673


ᐅ Bryan K Raisor, Kentucky

Address: 33 Lees Ct Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30349-jms7: "In Shelbyville, KY, Bryan K Raisor filed for Chapter 7 bankruptcy in 05.24.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2011."
Bryan K Raisor — Kentucky, 11-30349


ᐅ Cathy C Randall, Kentucky

Address: 82 Jonathan Cir Shelbyville, KY 40065-2601

Brief Overview of Bankruptcy Case 14-30586-grs: "Cathy C Randall's Chapter 7 bankruptcy, filed in Shelbyville, KY in 12/08/2014, led to asset liquidation, with the case closing in 03.08.2015."
Cathy C Randall — Kentucky, 14-30586


ᐅ Kathleen A Randall, Kentucky

Address: 1592 Lena Ct Shelbyville, KY 40065-1765

Brief Overview of Bankruptcy Case 2014-30160-grs: "Shelbyville, KY resident Kathleen A Randall's March 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Kathleen A Randall — Kentucky, 2014-30160


ᐅ Eric Frank Redenbaugh, Kentucky

Address: 11990 Boat Dock Rd Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30273-grs: "Eric Frank Redenbaugh's Chapter 7 bankruptcy, filed in Shelbyville, KY in 05/17/2013, led to asset liquidation, with the case closing in 2013-08-21."
Eric Frank Redenbaugh — Kentucky, 13-30273


ᐅ Jacob Durane Redmon, Kentucky

Address: 6613 Frankfort Rd Shelbyville, KY 40065

Bankruptcy Case 13-30446-grs Summary: "The case of Jacob Durane Redmon in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Durane Redmon — Kentucky, 13-30446


ᐅ Craig D Reed, Kentucky

Address: 68 Gray Hawk Dr Shelbyville, KY 40065-7376

Bankruptcy Case 08-31126 Summary: "In his Chapter 13 bankruptcy case filed in March 2008, Shelbyville, KY's Craig D Reed agreed to a debt repayment plan, which was successfully completed by 2013-04-10."
Craig D Reed — Kentucky, 08-31126


ᐅ Linda Gail Reed, Kentucky

Address: 1015 Main St Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30097-jms: "Linda Gail Reed's bankruptcy, initiated in 02/20/2012 and concluded by 2012-06-07 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Gail Reed — Kentucky, 12-30097


ᐅ Elaine Stivers Render, Kentucky

Address: 5246 Zaring Mill Rd Shelbyville, KY 40065

Bankruptcy Case 11-30457-jms Overview: "Elaine Stivers Render's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2011-07-08, led to asset liquidation, with the case closing in 10/24/2011."
Elaine Stivers Render — Kentucky, 11-30457


ᐅ Barry S Renfro, Kentucky

Address: 566 Hawthorne Ave Shelbyville, KY 40065

Bankruptcy Case 12-30228-jms Summary: "Shelbyville, KY resident Barry S Renfro's 2012-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Barry S Renfro — Kentucky, 12-30228


ᐅ Edwin A Rhoads, Kentucky

Address: 49 Maidie Ln Shelbyville, KY 40065-1757

Bankruptcy Case 15-30220-grs Summary: "In Shelbyville, KY, Edwin A Rhoads filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2015."
Edwin A Rhoads — Kentucky, 15-30220


ᐅ Bobbie J Rhoads, Kentucky

Address: 49 Maidie Ln Shelbyville, KY 40065-1757

Brief Overview of Bankruptcy Case 15-30220-grs: "Bobbie J Rhoads's bankruptcy, initiated in 2015-05-28 and concluded by 2015-08-26 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie J Rhoads — Kentucky, 15-30220


ᐅ Evette Lauren Rhodes, Kentucky

Address: 133 Benson Pike Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30167-jms: "The case of Evette Lauren Rhodes in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evette Lauren Rhodes — Kentucky, 11-30167


ᐅ Matthew Rice, Kentucky

Address: 3016 Squire Cir Shelbyville, KY 40065

Bankruptcy Case 10-30614-jms Overview: "The bankruptcy record of Matthew Rice from Shelbyville, KY, shows a Chapter 7 case filed in August 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Matthew Rice — Kentucky, 10-30614


ᐅ Daniel M Rice, Kentucky

Address: 159 Baker Dr Apt 410 Shelbyville, KY 40065-7782

Bankruptcy Case 16-31782-jal Overview: "Daniel M Rice's Chapter 7 bankruptcy, filed in Shelbyville, KY in 06/08/2016, led to asset liquidation, with the case closing in Sep 6, 2016."
Daniel M Rice — Kentucky, 16-31782


ᐅ Timothy Ray Richardson, Kentucky

Address: 80 Frankfort Rd Apt 116 Shelbyville, KY 40065-8447

Bankruptcy Case 2014-30416-grs Summary: "The case of Timothy Ray Richardson in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Ray Richardson — Kentucky, 2014-30416


ᐅ Bruce H Richmond, Kentucky

Address: 3800 Mareli Rd Shelbyville, KY 40065-8765

Bankruptcy Case 07-30447-grs Summary: "Bruce H Richmond's Shelbyville, KY bankruptcy under Chapter 13 in October 2007 led to a structured repayment plan, successfully discharged in Oct 17, 2012."
Bruce H Richmond — Kentucky, 07-30447


ᐅ Stephen Douglas Riddle, Kentucky

Address: 74 Zelkova Dr Shelbyville, KY 40065-1824

Bankruptcy Case 14-30078-grs Summary: "The bankruptcy filing by Stephen Douglas Riddle, undertaken in 02/25/2014 in Shelbyville, KY under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Stephen Douglas Riddle — Kentucky, 14-30078


ᐅ Michelle Riggs, Kentucky

Address: 191 Tatum Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30002-jms7: "Shelbyville, KY resident Michelle Riggs's 01.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-12."
Michelle Riggs — Kentucky, 10-30002


ᐅ Jr Anthony W Riviello, Kentucky

Address: 283 Woodfield Cir Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30042-jms7: "In a Chapter 7 bankruptcy case, Jr Anthony W Riviello from Shelbyville, KY, saw their proceedings start in 2011-01-26 and complete by 05/14/2011, involving asset liquidation."
Jr Anthony W Riviello — Kentucky, 11-30042


ᐅ Elizabeth Ann Robards, Kentucky

Address: 493 Stream View Dr Shelbyville, KY 40065-8595

Bankruptcy Case 15-30532-grs Summary: "In Shelbyville, KY, Elizabeth Ann Robards filed for Chapter 7 bankruptcy in Dec 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2016."
Elizabeth Ann Robards — Kentucky, 15-30532


ᐅ Michael Roberts, Kentucky

Address: 180 Eastview Cir Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 09-30982-jms: "Michael Roberts's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2009-12-31, led to asset liquidation, with the case closing in 04/06/2010."
Michael Roberts — Kentucky, 09-30982


ᐅ Andrew Dale Robertson, Kentucky

Address: 212 Shoreline Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30475-jms: "The bankruptcy record of Andrew Dale Robertson from Shelbyville, KY, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2011."
Andrew Dale Robertson — Kentucky, 11-30475


ᐅ Aaron Rogers, Kentucky

Address: 5225 Cypress Ct Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30105-grs: "Shelbyville, KY resident Aaron Rogers's February 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Aaron Rogers — Kentucky, 13-30105


ᐅ Kelly Marie Rogers, Kentucky

Address: 1725 Cherry Ln Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30618-jms: "In a Chapter 7 bankruptcy case, Kelly Marie Rogers from Shelbyville, KY, saw her proceedings start in 2011-09-16 and complete by 01.02.2012, involving asset liquidation."
Kelly Marie Rogers — Kentucky, 11-30618


ᐅ Connie Dale Ross, Kentucky

Address: 4704 Mount Eden Rd Shelbyville, KY 40065-9331

Bankruptcy Case 2014-30193-grs Summary: "Connie Dale Ross's Chapter 7 bankruptcy, filed in Shelbyville, KY in April 2014, led to asset liquidation, with the case closing in 07/14/2014."
Connie Dale Ross — Kentucky, 2014-30193


ᐅ Javonda Marie Rucker, Kentucky

Address: 563 Robin Wood Dr Shelbyville, KY 40065-9358

Bankruptcy Case 15-30185-grs Summary: "Javonda Marie Rucker's Chapter 7 bankruptcy, filed in Shelbyville, KY in Apr 30, 2015, led to asset liquidation, with the case closing in 08.03.2015."
Javonda Marie Rucker — Kentucky, 15-30185


ᐅ Mary Ann Rundell, Kentucky

Address: 1000 Lakeview Dr Apt 135 Shelbyville, KY 40065

Bankruptcy Case 11-30052-jms Overview: "The bankruptcy filing by Mary Ann Rundell, undertaken in January 28, 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Mary Ann Rundell — Kentucky, 11-30052


ᐅ Steven J Rusch, Kentucky

Address: PO Box 1063 Shelbyville, KY 40066

Snapshot of U.S. Bankruptcy Proceeding Case 11-30067-jms: "The case of Steven J Rusch in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Rusch — Kentucky, 11-30067


ᐅ Wendy Rutledge, Kentucky

Address: 2371 Anderson Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30364-jms7: "Wendy Rutledge's bankruptcy, initiated in 06.04.2012 and concluded by Sep 20, 2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Rutledge — Kentucky, 12-30364


ᐅ Hower Sacra, Kentucky

Address: 1190 Dotland Cir Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30633-jms7: "In Shelbyville, KY, Hower Sacra filed for Chapter 7 bankruptcy in 2010-08-23. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Hower Sacra — Kentucky, 10-30633


ᐅ Gary Sanderson, Kentucky

Address: PO Box 1153 Shelbyville, KY 40066

Bankruptcy Case 09-30759-jms Summary: "In a Chapter 7 bankruptcy case, Gary Sanderson from Shelbyville, KY, saw their proceedings start in 2009-09-30 and complete by 2010-01-29, involving asset liquidation."
Gary Sanderson — Kentucky, 09-30759


ᐅ Kenneth Sawdo, Kentucky

Address: 436 Oakview Dr Shelbyville, KY 40065-8458

Bankruptcy Case 15-30022-grs Summary: "Kenneth Sawdo's bankruptcy, initiated in 2015-01-20 and concluded by 2015-04-20 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Sawdo — Kentucky, 15-30022


ᐅ Susan Sawdo, Kentucky

Address: 436 Oakview Dr Shelbyville, KY 40065-8458

Bankruptcy Case 15-30022-grs Summary: "The bankruptcy record of Susan Sawdo from Shelbyville, KY, shows a Chapter 7 case filed in 01/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2015."
Susan Sawdo — Kentucky, 15-30022


ᐅ Ronnie J Saylor, Kentucky

Address: 47 Brookview Dr Shelbyville, KY 40065-9461

Snapshot of U.S. Bankruptcy Proceeding Case 09-30296-grs: "Ronnie J Saylor's Chapter 13 bankruptcy in Shelbyville, KY started in April 10, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.19.2012."
Ronnie J Saylor — Kentucky, 09-30296


ᐅ Anthony Ray Schiola, Kentucky

Address: 474 Midland Blvd Shelbyville, KY 40065

Bankruptcy Case 13-30107-grs Overview: "Shelbyville, KY resident Anthony Ray Schiola's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-02."
Anthony Ray Schiola — Kentucky, 13-30107


ᐅ Paul Allen Scott, Kentucky

Address: 219 Rosewood Ln Shelbyville, KY 40065

Bankruptcy Case 11-30321-jms Summary: "Shelbyville, KY resident Paul Allen Scott's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Paul Allen Scott — Kentucky, 11-30321


ᐅ John D Seigle, Kentucky

Address: 90 Beechwood Ave Shelbyville, KY 40065-1922

Bankruptcy Case 09-30791-grs Overview: "Filing for Chapter 13 bankruptcy in 10.13.2009, John D Seigle from Shelbyville, KY, structured a repayment plan, achieving discharge in Nov 10, 2014."
John D Seigle — Kentucky, 09-30791


ᐅ Kimberly Shader, Kentucky

Address: 956 Trout Ln Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30350-jms: "The bankruptcy record of Kimberly Shader from Shelbyville, KY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Kimberly Shader — Kentucky, 10-30350


ᐅ Mark Shader, Kentucky

Address: PO Box 1372 Shelbyville, KY 40066

Concise Description of Bankruptcy Case 10-30066-jms7: "The case of Mark Shader in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Shader — Kentucky, 10-30066


ᐅ Larry W Sharp, Kentucky

Address: 3010 Southville Pike Shelbyville, KY 40065-9218

Bankruptcy Case 15-30347-grs Summary: "In a Chapter 7 bankruptcy case, Larry W Sharp from Shelbyville, KY, saw his proceedings start in 08/24/2015 and complete by 11/22/2015, involving asset liquidation."
Larry W Sharp — Kentucky, 15-30347


ᐅ Robert A Sharp, Kentucky

Address: 159 Baker Dr Apt 403 Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30337-grs: "The case of Robert A Sharp in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Sharp — Kentucky, 13-30337


ᐅ Ann E Sharp, Kentucky

Address: 3010 Southville Pike Shelbyville, KY 40065-9218

Bankruptcy Case 15-30347-grs Summary: "In Shelbyville, KY, Ann E Sharp filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2015."
Ann E Sharp — Kentucky, 15-30347


ᐅ Robert W Shaver, Kentucky

Address: 1661 Burks Branch Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 12-30223-jms: "The bankruptcy filing by Robert W Shaver, undertaken in 03/30/2012 in Shelbyville, KY under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Robert W Shaver — Kentucky, 12-30223


ᐅ Scott Mitchell Sheldon, Kentucky

Address: 1098 Red Bird Ct Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30005-jms: "The bankruptcy record of Scott Mitchell Sheldon from Shelbyville, KY, shows a Chapter 7 case filed in 01/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2011."
Scott Mitchell Sheldon — Kentucky, 11-30005


ᐅ Darryl Ray Smith, Kentucky

Address: 1580 Overlook Cir Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30075-jms7: "The bankruptcy record of Darryl Ray Smith from Shelbyville, KY, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2011."
Darryl Ray Smith — Kentucky, 11-30075


ᐅ Gregory Smith, Kentucky

Address: 2099 Frankfort Rd Shelbyville, KY 40065

Bankruptcy Case 10-30670-jms Overview: "In Shelbyville, KY, Gregory Smith filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2010."
Gregory Smith — Kentucky, 10-30670


ᐅ Paul Roger Smith, Kentucky

Address: 1136 Geoghegan Rd Shelbyville, KY 40065

Bankruptcy Case 13-30223-grs Summary: "The bankruptcy filing by Paul Roger Smith, undertaken in 04/19/2013 in Shelbyville, KY under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Paul Roger Smith — Kentucky, 13-30223


ᐅ Rebecca R Smith, Kentucky

Address: 532 Hunting Hills Dr Shelbyville, KY 40065

Bankruptcy Case 13-30202-grs Overview: "In a Chapter 7 bankruptcy case, Rebecca R Smith from Shelbyville, KY, saw her proceedings start in Apr 9, 2013 and complete by 2013-07-14, involving asset liquidation."
Rebecca R Smith — Kentucky, 13-30202


ᐅ Machell Darcus Smith, Kentucky

Address: 2254 Hinkle Ln Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-32443-thf: "The case of Machell Darcus Smith in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Machell Darcus Smith — Kentucky, 13-32443


ᐅ Marsha Ann Smith, Kentucky

Address: 4973 Bell Ave Shelbyville, KY 40065-7740

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30447-grs: "Shelbyville, KY resident Marsha Ann Smith's Sep 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Marsha Ann Smith — Kentucky, 2014-30447


ᐅ Iii David Smith, Kentucky

Address: 1605 Greenland Park Cir Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30148-jms7: "The bankruptcy record of Iii David Smith from Shelbyville, KY, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Iii David Smith — Kentucky, 10-30148


ᐅ Michael Smither, Kentucky

Address: 243 Aspen Way Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30135-jms7: "The bankruptcy filing by Michael Smither, undertaken in Feb 25, 2010 in Shelbyville, KY under Chapter 7, concluded with discharge in 2010-06-13 after liquidating assets."
Michael Smither — Kentucky, 10-30135


ᐅ Sheri A Snider, Kentucky

Address: 455 Old Seven Mile Pike Apt 3 Shelbyville, KY 40065

Bankruptcy Case 12-30068-jms Overview: "In a Chapter 7 bankruptcy case, Sheri A Snider from Shelbyville, KY, saw her proceedings start in 02.10.2012 and complete by 2012-05-15, involving asset liquidation."
Sheri A Snider — Kentucky, 12-30068


ᐅ Tiffany Solace, Kentucky

Address: 209 Sparrow Hawk Dr Shelbyville, KY 40065

Bankruptcy Case 10-30882-jms Summary: "The case of Tiffany Solace in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Solace — Kentucky, 10-30882


ᐅ Joel Bernard Solinger, Kentucky

Address: 2347 Shelbyville Rd Shelbyville, KY 40065

Bankruptcy Case 12-30258-jms Summary: "The case of Joel Bernard Solinger in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Bernard Solinger — Kentucky, 12-30258


ᐅ Jeffrey D Sopland, Kentucky

Address: 3703 Mareli Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30756-jms: "The bankruptcy filing by Jeffrey D Sopland, undertaken in November 15, 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in 2012-03-02 after liquidating assets."
Jeffrey D Sopland — Kentucky, 11-30756


ᐅ Christopher William Spaulding, Kentucky

Address: 780 Friesian Ct Shelbyville, KY 40065-7211

Brief Overview of Bankruptcy Case 15-30058-grs: "Shelbyville, KY resident Christopher William Spaulding's 02/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2015."
Christopher William Spaulding — Kentucky, 15-30058


ᐅ Tiffany Renee Spaulding, Kentucky

Address: 780 Friesian Ct Shelbyville, KY 40065-7211

Brief Overview of Bankruptcy Case 15-30058-grs: "Tiffany Renee Spaulding's bankruptcy, initiated in 02/18/2015 and concluded by 2015-05-19 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Renee Spaulding — Kentucky, 15-30058


ᐅ Janie S Spears, Kentucky

Address: 618 Bayne Ave Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30377-jms7: "The bankruptcy filing by Janie S Spears, undertaken in May 31, 2011 in Shelbyville, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Janie S Spears — Kentucky, 11-30377


ᐅ Stacie Kaye Speer, Kentucky

Address: 706 Greenwood Ct Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30242-jms7: "In a Chapter 7 bankruptcy case, Stacie Kaye Speer from Shelbyville, KY, saw her proceedings start in April 2012 and complete by 2012-07-29, involving asset liquidation."
Stacie Kaye Speer — Kentucky, 12-30242


ᐅ Stephen M Spencer, Kentucky

Address: 1609 Greenland Ct Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30013-jms7: "In a Chapter 7 bankruptcy case, Stephen M Spencer from Shelbyville, KY, saw their proceedings start in 2012-01-12 and complete by 04/29/2012, involving asset liquidation."
Stephen M Spencer — Kentucky, 12-30013


ᐅ Elizabeth Joann Spruengli, Kentucky

Address: 5269 Dobson Ln Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30532-grs: "Elizabeth Joann Spruengli's bankruptcy, initiated in Oct 1, 2013 and concluded by 2014-01-05 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Joann Spruengli — Kentucky, 13-30532


ᐅ John Michael Starner, Kentucky

Address: 3229 Bluegrass Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30235-jms: "John Michael Starner's bankruptcy, initiated in 04/01/2011 and concluded by 2011-07-18 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Starner — Kentucky, 11-30235


ᐅ Kathy Staton, Kentucky

Address: 805 Lakeview Dr Apt 52 Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30611-jms: "The bankruptcy record of Kathy Staton from Shelbyville, KY, shows a Chapter 7 case filed in August 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Kathy Staton — Kentucky, 10-30611


ᐅ Larrie O Steff, Kentucky

Address: 598 Kentucky St Shelbyville, KY 40065

Bankruptcy Case 12-30025-jms Summary: "In a Chapter 7 bankruptcy case, Larrie O Steff from Shelbyville, KY, saw their proceedings start in January 2012 and complete by 2012-05-05, involving asset liquidation."
Larrie O Steff — Kentucky, 12-30025


ᐅ Marchelle Lynette Stoner, Kentucky

Address: 630 Village Ln Shelbyville, KY 40065

Bankruptcy Case 13-30536-grs Overview: "Shelbyville, KY resident Marchelle Lynette Stoner's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2014."
Marchelle Lynette Stoner — Kentucky, 13-30536


ᐅ Richard Storm, Kentucky

Address: 7017 Beamtree Dr Shelbyville, KY 40065

Bankruptcy Case 10-30399-jms Overview: "The case of Richard Storm in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Storm — Kentucky, 10-30399


ᐅ Chasity Stoudemire, Kentucky

Address: 1509 Bonnie Brae Dr Shelbyville, KY 40065

Bankruptcy Case 11-31990 Overview: "Chasity Stoudemire's bankruptcy, initiated in April 2011 and concluded by 08.05.2011 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chasity Stoudemire — Kentucky, 11-31990


ᐅ Brahn Paul Stucker, Kentucky

Address: 100 Beechwood Ave Shelbyville, KY 40065-1924

Bankruptcy Case 16-30163-grs Summary: "Brahn Paul Stucker's bankruptcy, initiated in April 14, 2016 and concluded by 2016-07-13 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brahn Paul Stucker — Kentucky, 16-30163


ᐅ Karen Sue Stucker, Kentucky

Address: 100 Beechwood Ave Shelbyville, KY 40065-1924

Bankruptcy Case 16-30163-grs Overview: "In Shelbyville, KY, Karen Sue Stucker filed for Chapter 7 bankruptcy in 04.14.2016. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2016."
Karen Sue Stucker — Kentucky, 16-30163


ᐅ Mark Stucker, Kentucky

Address: 1202 Shepard Way Shelbyville, KY 40065

Bankruptcy Case 10-30105-jms Overview: "The bankruptcy record of Mark Stucker from Shelbyville, KY, shows a Chapter 7 case filed in 02.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-19."
Mark Stucker — Kentucky, 10-30105


ᐅ Kimberly Jeanine Sullivan, Kentucky

Address: 41 Bald Mountain Cir Shelbyville, KY 40065-9542

Bankruptcy Case 2014-30419-grs Overview: "The case of Kimberly Jeanine Sullivan in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Jeanine Sullivan — Kentucky, 2014-30419


ᐅ Steven Ray Summitt, Kentucky

Address: 478 Boulder Dr Shelbyville, KY 40065-9265

Bankruptcy Case 14-30615-grs Overview: "The case of Steven Ray Summitt in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ray Summitt — Kentucky, 14-30615


ᐅ Jr Warren Edward Sutherland, Kentucky

Address: 1204 Shepard Way Shelbyville, KY 40065-8867

Bankruptcy Case 14-30026-grs Overview: "The case of Jr Warren Edward Sutherland in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Warren Edward Sutherland — Kentucky, 14-30026