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 Timothy W Shelton, Kentucky

Address: 1161 Lakeview Dr Apt 285 Shelbyville, KY 40065-8548

Snapshot of U.S. Bankruptcy Proceeding Case 14-30135-grs: "Timothy W Shelton's Chapter 7 bankruptcy, filed in Shelbyville, KY in 03.17.2014, led to asset liquidation, with the case closing in 2014-06-15."
Timothy W Shelton — Kentucky, 14-30135


ᐅ Zora Shelton, Kentucky

Address: 410 Boulder Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30615-grs: "Zora Shelton's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2013-11-22, led to asset liquidation, with the case closing in Feb 26, 2014."
Zora Shelton — Kentucky, 13-30615


ᐅ Jonathan Goodwin Shelton, Kentucky

Address: 79 Northcountry Dr Shelbyville, KY 40065

Bankruptcy Case 12-30310-jms Summary: "In Shelbyville, KY, Jonathan Goodwin Shelton filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jonathan Goodwin Shelton — Kentucky, 12-30310


ᐅ Amanda Michelle Shields, Kentucky

Address: 401 Skyline Dr Shelbyville, KY 40065

Bankruptcy Case 13-30173-grs Overview: "Amanda Michelle Shields's bankruptcy, initiated in 03.27.2013 and concluded by 2013-07-01 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Michelle Shields — Kentucky, 13-30173


ᐅ Christopher L Shiffer, Kentucky

Address: 600 Ardmore Ln Shelbyville, KY 40065-9748

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30338-grs: "Shelbyville, KY resident Christopher L Shiffer's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2014."
Christopher L Shiffer — Kentucky, 2014-30338


ᐅ Jeffrey Sidebottom, Kentucky

Address: 929 Plainview Ave Shelbyville, KY 40065

Bankruptcy Case 09-35926 Summary: "Jeffrey Sidebottom's Chapter 7 bankruptcy, filed in Shelbyville, KY in 11/17/2009, led to asset liquidation, with the case closing in 2010-02-18."
Jeffrey Sidebottom — Kentucky, 09-35926


ᐅ Mae C Simmons, Kentucky

Address: 16 Fairhill Dr Shelbyville, KY 40065

Bankruptcy Case 13-30244-grs Overview: "Mae C Simmons's bankruptcy, initiated in April 29, 2013 and concluded by 2013-08-12 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mae C Simmons — Kentucky, 13-30244


ᐅ Thorest Skinner, Kentucky

Address: 1322 Main St Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30679-grs7: "Shelbyville, KY resident Thorest Skinner's 11/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2013."
Thorest Skinner — Kentucky, 12-30679


ᐅ Jeromy Sloan, Kentucky

Address: 1161 Lakeview Dr Apt 282 Shelbyville, KY 40065

Bankruptcy Case 11-30833-jms Overview: "Shelbyville, KY resident Jeromy Sloan's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2012."
Jeromy Sloan — Kentucky, 11-30833


ᐅ Timothy Ray Stewart, Kentucky

Address: 3703 Mareli Rd Shelbyville, KY 40065-8766

Bankruptcy Case 09-94220-BHL-13 Overview: "2009-12-10 marked the beginning of Timothy Ray Stewart's Chapter 13 bankruptcy in Shelbyville, KY, entailing a structured repayment schedule, completed by February 2015."
Timothy Ray Stewart — Kentucky, 09-94220-BHL-13


ᐅ Debra Mae Stewart, Kentucky

Address: 116 Seven Oaks Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30369-jms: "Debra Mae Stewart's bankruptcy, initiated in 06.06.2012 and concluded by 09.22.2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Mae Stewart — Kentucky, 12-30369


ᐅ Nancy C Stewart, Kentucky

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

Bankruptcy Case 12-30279-jms Summary: "Shelbyville, KY resident Nancy C Stewart's 04/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2012."
Nancy C Stewart — Kentucky, 12-30279


ᐅ Jason T Stinson, Kentucky

Address: 409 Skyline Dr Shelbyville, KY 40065-8842

Snapshot of U.S. Bankruptcy Proceeding Case 15-30060-grs: "Shelbyville, KY resident Jason T Stinson's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2015."
Jason T Stinson — Kentucky, 15-30060


ᐅ Dawn Stinson, Kentucky

Address: 992 Old Seven Mile Pike Shelbyville, KY 40065

Concise Description of Bankruptcy Case 09-30768-jms7: "The case of Dawn Stinson in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Stinson — Kentucky, 09-30768


ᐅ Deborah Stivers, Kentucky

Address: 460 Huffman Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30257-jms7: "The bankruptcy filing by Deborah Stivers, undertaken in 03.30.2010 in Shelbyville, KY under Chapter 7, concluded with discharge in 07.16.2010 after liquidating assets."
Deborah Stivers — Kentucky, 10-30257


ᐅ Joshua Dan Stoess, Kentucky

Address: 135 Clifton Ct Shelbyville, KY 40065-1747

Bankruptcy Case 11-33814-jal Summary: "Joshua Dan Stoess, a resident of Shelbyville, KY, entered a Chapter 13 bankruptcy plan in Aug 4, 2011, culminating in its successful completion by Jul 8, 2013."
Joshua Dan Stoess — Kentucky, 11-33814


ᐅ Lissa Renee Stoess, Kentucky

Address: 63 Gray Hawk Dr Shelbyville, KY 40065-7375

Snapshot of U.S. Bankruptcy Proceeding Case 16-30113-grs: "In a Chapter 7 bankruptcy case, Lissa Renee Stoess from Shelbyville, KY, saw her proceedings start in Mar 18, 2016 and complete by 06/16/2016, involving asset liquidation."
Lissa Renee Stoess — Kentucky, 16-30113


ᐅ Belinda M Stone, Kentucky

Address: 149 Gray Hill Ct Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-33890-jal: "Belinda M Stone's bankruptcy, initiated in September 2013 and concluded by January 2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda M Stone — Kentucky, 13-33890


ᐅ Gloria Taylor, Kentucky

Address: 76 Rose St Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30261-jms: "In a Chapter 7 bankruptcy case, Gloria Taylor from Shelbyville, KY, saw her proceedings start in 2010-03-31 and complete by July 17, 2010, involving asset liquidation."
Gloria Taylor — Kentucky, 10-30261


ᐅ Kathy Thacker, Kentucky

Address: 42 Wallace Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30200-jms: "In a Chapter 7 bankruptcy case, Kathy Thacker from Shelbyville, KY, saw her proceedings start in 2010-03-12 and complete by 2010-06-28, involving asset liquidation."
Kathy Thacker — Kentucky, 10-30200


ᐅ Mary W Thames, Kentucky

Address: 195 Hazel Lawn Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 13-30097-grs: "In a Chapter 7 bankruptcy case, Mary W Thames from Shelbyville, KY, saw her proceedings start in 02.22.2013 and complete by 2013-05-29, involving asset liquidation."
Mary W Thames — Kentucky, 13-30097


ᐅ Gusta Lynn Thomas, Kentucky

Address: PO Box 355 Shelbyville, KY 40066

Bankruptcy Case 12-30125-jms Overview: "In Shelbyville, KY, Gusta Lynn Thomas filed for Chapter 7 bankruptcy in 02/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2012."
Gusta Lynn Thomas — Kentucky, 12-30125


ᐅ Jetta Thompson, Kentucky

Address: 1060 Lakeview Dr Apt 156 Shelbyville, KY 40065

Bankruptcy Case 10-30370-jms Summary: "The bankruptcy filing by Jetta Thompson, undertaken in 05/04/2010 in Shelbyville, KY under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Jetta Thompson — Kentucky, 10-30370


ᐅ Leslie Tindall, Kentucky

Address: 76 Zelkova Dr Shelbyville, KY 40065

Bankruptcy Case 10-30136-jms Overview: "The bankruptcy filing by Leslie Tindall, undertaken in February 25, 2010 in Shelbyville, KY under Chapter 7, concluded with discharge in 06/13/2010 after liquidating assets."
Leslie Tindall — Kentucky, 10-30136


ᐅ Sr Darrell Ray Tindle, Kentucky

Address: 418 Haley Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30295-jms: "In a Chapter 7 bankruptcy case, Sr Darrell Ray Tindle from Shelbyville, KY, saw his proceedings start in April 2011 and complete by 08.13.2011, involving asset liquidation."
Sr Darrell Ray Tindle — Kentucky, 11-30295


ᐅ Maggie Anne Tingle, Kentucky

Address: 6562 Frankfort Rd # A Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 11-30701-jms: "Maggie Anne Tingle's Chapter 7 bankruptcy, filed in Shelbyville, KY in October 2011, led to asset liquidation, with the case closing in 2012-02-10."
Maggie Anne Tingle — Kentucky, 11-30701


ᐅ Tabatha Gayle Tingle, Kentucky

Address: 345 Rockbridge Rd Shelbyville, KY 40065

Bankruptcy Case 12-30154-jms Overview: "The bankruptcy record of Tabatha Gayle Tingle from Shelbyville, KY, shows a Chapter 7 case filed in 03.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-28."
Tabatha Gayle Tingle — Kentucky, 12-30154


ᐅ Iii Gerald Port Tinney, Kentucky

Address: 25 Sequoyah Dr Shelbyville, KY 40065

Bankruptcy Case 11-30778-jms Summary: "The bankruptcy record of Iii Gerald Port Tinney from Shelbyville, KY, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2012."
Iii Gerald Port Tinney — Kentucky, 11-30778


ᐅ Jr Donald R Tinsley, Kentucky

Address: 3987 Frankfort Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 11-30107-jms: "Shelbyville, KY resident Jr Donald R Tinsley's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Jr Donald R Tinsley — Kentucky, 11-30107


ᐅ Gary Ray Tipton, Kentucky

Address: 3655 Cropper Rd Shelbyville, KY 40065-9581

Concise Description of Bankruptcy Case 2014-30392-grs7: "Shelbyville, KY resident Gary Ray Tipton's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2014."
Gary Ray Tipton — Kentucky, 2014-30392


ᐅ Donna Mae Tipton, Kentucky

Address: 3655 Cropper Rd Shelbyville, KY 40065-9581

Brief Overview of Bankruptcy Case 14-30392-grs: "Donna Mae Tipton's bankruptcy, initiated in 08/15/2014 and concluded by 2014-11-13 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Mae Tipton — Kentucky, 14-30392


ᐅ Clarrisa Lynn Tumax, Kentucky

Address: 52 Gray Hawk Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30190-grs: "In a Chapter 7 bankruptcy case, Clarrisa Lynn Tumax from Shelbyville, KY, saw their proceedings start in April 2013 and complete by July 9, 2013, involving asset liquidation."
Clarrisa Lynn Tumax — Kentucky, 13-30190


ᐅ Jose Tumax, Kentucky

Address: 394 Cactus Cv Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30597-jms: "Jose Tumax's Chapter 7 bankruptcy, filed in Shelbyville, KY in August 11, 2010, led to asset liquidation, with the case closing in November 2010."
Jose Tumax — Kentucky, 10-30597


ᐅ Clara I Ule, Kentucky

Address: 114 Seven Oaks Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30122-grs: "The case of Clara I Ule in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara I Ule — Kentucky, 13-30122


ᐅ Tania Valido, Kentucky

Address: 1618 Cherry Ln Shelbyville, KY 40065-1631

Concise Description of Bankruptcy Case 15-30521-grs7: "The case of Tania Valido in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tania Valido — Kentucky, 15-30521


ᐅ Natta Kimberly Van, Kentucky

Address: 138 Woodfield Cir Shelbyville, KY 40065-8891

Bankruptcy Case 15-30125-grs Overview: "The case of Natta Kimberly Van in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natta Kimberly Van — Kentucky, 15-30125


ᐅ Ralph H Vance, Kentucky

Address: 125 Woodfield Cir Shelbyville, KY 40065-8887

Bankruptcy Case 09-30899-grs Overview: "In his Chapter 13 bankruptcy case filed in November 2009, Shelbyville, KY's Ralph H Vance agreed to a debt repayment plan, which was successfully completed by December 23, 2014."
Ralph H Vance — Kentucky, 09-30899


ᐅ Theresa I Vance, Kentucky

Address: 125 Woodfield Cir Shelbyville, KY 40065-8887

Snapshot of U.S. Bankruptcy Proceeding Case 09-30899-grs: "Theresa I Vance, a resident of Shelbyville, KY, entered a Chapter 13 bankruptcy plan in Nov 24, 2009, culminating in its successful completion by Dec 23, 2014."
Theresa I Vance — Kentucky, 09-30899


ᐅ Francisco M Velasquez, Kentucky

Address: 136 Kentucky St Shelbyville, KY 40065

Bankruptcy Case 11-30720-jms Summary: "Francisco M Velasquez's Chapter 7 bankruptcy, filed in Shelbyville, KY in 10/31/2011, led to asset liquidation, with the case closing in February 2012."
Francisco M Velasquez — Kentucky, 11-30720


ᐅ William Wagers, Kentucky

Address: 138 Woodfield Cir Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30040-jms7: "In a Chapter 7 bankruptcy case, William Wagers from Shelbyville, KY, saw their proceedings start in January 22, 2010 and complete by Apr 28, 2010, involving asset liquidation."
William Wagers — Kentucky, 10-30040


ᐅ Jackie Wainscott, Kentucky

Address: 34 Oakview Dr Shelbyville, KY 40065

Bankruptcy Case 10-30387-jms Summary: "The bankruptcy filing by Jackie Wainscott, undertaken in May 13, 2010 in Shelbyville, KY under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Jackie Wainscott — Kentucky, 10-30387


ᐅ Johnice N Wakefield, Kentucky

Address: 1810 Blackwell Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30498-jms7: "The bankruptcy record of Johnice N Wakefield from Shelbyville, KY, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2011."
Johnice N Wakefield — Kentucky, 11-30498


ᐅ Amanda Walker, Kentucky

Address: 5209 Orphan Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 10-30802-jms7: "In Shelbyville, KY, Amanda Walker filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2011."
Amanda Walker — Kentucky, 10-30802


ᐅ Danny Jefferson Walker, Kentucky

Address: 990 Trout Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30269-jms7: "Shelbyville, KY resident Danny Jefferson Walker's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2012."
Danny Jefferson Walker — Kentucky, 12-30269


ᐅ Keevin L Wallin, Kentucky

Address: 434 Midland Blvd Shelbyville, KY 40065-8775

Bankruptcy Case 16-30126-grs Summary: "Shelbyville, KY resident Keevin L Wallin's Mar 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2016."
Keevin L Wallin — Kentucky, 16-30126


ᐅ Mary Magdeline Walton, Kentucky

Address: 4004 Heron Dr Shelbyville, KY 40065-6314

Concise Description of Bankruptcy Case 15-51409-grs7: "Shelbyville, KY resident Mary Magdeline Walton's 07/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Mary Magdeline Walton — Kentucky, 15-51409


ᐅ Charles M Warfield, Kentucky

Address: 1698 Lena Ct Shelbyville, KY 40065-1783

Concise Description of Bankruptcy Case 16-30117-grs7: "The case of Charles M Warfield in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles M Warfield — Kentucky, 16-30117


ᐅ Michelle W Warford, Kentucky

Address: 928 Guist Creek Dr Shelbyville, KY 40065-9321

Brief Overview of Bankruptcy Case 14-30096-grs: "The bankruptcy record of Michelle W Warford from Shelbyville, KY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Michelle W Warford — Kentucky, 14-30096


ᐅ Jr Timothy R Warren, Kentucky

Address: 756 Summit Dr Shelbyville, KY 40065

Bankruptcy Case 11-30541-jms Overview: "Jr Timothy R Warren's bankruptcy, initiated in 2011-08-15 and concluded by Dec 1, 2011 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Timothy R Warren — Kentucky, 11-30541


ᐅ Kenneth T Way, Kentucky

Address: 133 Blossom Cir Shelbyville, KY 40065-8092

Snapshot of U.S. Bankruptcy Proceeding Case 15-30339-grs: "The case of Kenneth T Way in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth T Way — Kentucky, 15-30339


ᐅ Phyllis Arleen Way, Kentucky

Address: 440 Midland Blvd Shelbyville, KY 40065-8775

Concise Description of Bankruptcy Case 15-30437-grs7: "Phyllis Arleen Way's Chapter 7 bankruptcy, filed in Shelbyville, KY in October 2015, led to asset liquidation, with the case closing in 2016-01-13."
Phyllis Arleen Way — Kentucky, 15-30437


ᐅ Jamie Wells, Kentucky

Address: 484 Stream View Dr Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30456-sgj7: "Shelbyville, KY resident Jamie Wells's Jan 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
Jamie Wells — Kentucky, 10-30456


ᐅ Paul Wells, Kentucky

Address: 101 Mockingbird Cir Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 10-30916-jms: "The bankruptcy record of Paul Wells from Shelbyville, KY, shows a Chapter 7 case filed in December 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2011."
Paul Wells — Kentucky, 10-30916


ᐅ Vincent P West, Kentucky

Address: 43 Highland Mnr Shelbyville, KY 40065-8840

Concise Description of Bankruptcy Case 16-30010-grs7: "The bankruptcy filing by Vincent P West, undertaken in January 2016 in Shelbyville, KY under Chapter 7, concluded with discharge in 04.10.2016 after liquidating assets."
Vincent P West — Kentucky, 16-30010


ᐅ Amanda M Western, Kentucky

Address: 434 Midland Blvd Shelbyville, KY 40065-8775

Concise Description of Bankruptcy Case 16-30126-grs7: "The case of Amanda M Western in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda M Western — Kentucky, 16-30126


ᐅ Dana Wheeler, Kentucky

Address: 3008 Mason Way Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 09-30596-jms: "Shelbyville, KY resident Dana Wheeler's August 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Dana Wheeler — Kentucky, 09-30596


ᐅ David Lynn Whisman, Kentucky

Address: 16 Harris Ln Shelbyville, KY 40065

Bankruptcy Case 11-30317-jms Summary: "In Shelbyville, KY, David Lynn Whisman filed for Chapter 7 bankruptcy in 2011-05-03. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2011."
David Lynn Whisman — Kentucky, 11-30317


ᐅ Marshall Thomas Whisman, Kentucky

Address: 159 Baker Dr Apt 401 Shelbyville, KY 40065-7782

Snapshot of U.S. Bankruptcy Proceeding Case 15-30149-grs: "The case of Marshall Thomas Whisman in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshall Thomas Whisman — Kentucky, 15-30149


ᐅ Nancy Louise Whisman, Kentucky

Address: 534 Catalpa Ln Shelbyville, KY 40065-8801

Concise Description of Bankruptcy Case 14-30044-grs7: "In a Chapter 7 bankruptcy case, Nancy Louise Whisman from Shelbyville, KY, saw her proceedings start in Jan 31, 2014 and complete by 05/01/2014, involving asset liquidation."
Nancy Louise Whisman — Kentucky, 14-30044


ᐅ Lindsay Whitaker, Kentucky

Address: 390 Rockbridge Rd Shelbyville, KY 40065

Bankruptcy Case 10-30645-jms Overview: "Shelbyville, KY resident Lindsay Whitaker's 08/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Lindsay Whitaker — Kentucky, 10-30645


ᐅ Thomas L Whitaker, Kentucky

Address: 1401 Manor Way Shelbyville, KY 40065

Bankruptcy Case 11-30769-jms Summary: "The bankruptcy filing by Thomas L Whitaker, undertaken in 2011-11-19 in Shelbyville, KY under Chapter 7, concluded with discharge in 2012-03-06 after liquidating assets."
Thomas L Whitaker — Kentucky, 11-30769


ᐅ Rickey White, Kentucky

Address: 85 Eminence Pike Shelbyville, KY 40065

Bankruptcy Case 09-30997-jms Overview: "Rickey White's Chapter 7 bankruptcy, filed in Shelbyville, KY in 12.31.2009, led to asset liquidation, with the case closing in 04/06/2010."
Rickey White — Kentucky, 09-30997


ᐅ Daniel W White, Kentucky

Address: 1703 Lakeside Dr Shelbyville, KY 40065-1709

Brief Overview of Bankruptcy Case 14-30102-grs: "The bankruptcy filing by Daniel W White, undertaken in 03/04/2014 in Shelbyville, KY under Chapter 7, concluded with discharge in Jun 2, 2014 after liquidating assets."
Daniel W White — Kentucky, 14-30102


ᐅ Roy White, Kentucky

Address: 3412 Aiken Rd Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30748-jms: "In Shelbyville, KY, Roy White filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2011."
Roy White — Kentucky, 10-30748


ᐅ Kathryn White, Kentucky

Address: 1728 Grandview Ave Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30188-jms: "The bankruptcy record of Kathryn White from Shelbyville, KY, shows a Chapter 7 case filed in Mar 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
Kathryn White — Kentucky, 10-30188


ᐅ Ii Michael Wayne Whitis, Kentucky

Address: 1466 Elmburg Rd Shelbyville, KY 40065-7915

Bankruptcy Case 14-30257-grs Summary: "In a Chapter 7 bankruptcy case, Ii Michael Wayne Whitis from Shelbyville, KY, saw his proceedings start in May 12, 2014 and complete by 2014-08-10, involving asset liquidation."
Ii Michael Wayne Whitis — Kentucky, 14-30257


ᐅ Michael Wayne Whitis, Kentucky

Address: 1466 Elmburg Rd Shelbyville, KY 40065-7915

Bankruptcy Case 2014-30257-grs Overview: "Michael Wayne Whitis's Chapter 7 bankruptcy, filed in Shelbyville, KY in 2014-05-12, led to asset liquidation, with the case closing in Aug 10, 2014."
Michael Wayne Whitis — Kentucky, 2014-30257


ᐅ Carl Allen Wilkerson, Kentucky

Address: 2048 Hearthside Cir Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 13-30053-grs: "The case of Carl Allen Wilkerson in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Allen Wilkerson — Kentucky, 13-30053


ᐅ Jennifer Dawn Wilkinson, Kentucky

Address: 64 Maidie Ln Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30077-jms7: "Jennifer Dawn Wilkinson's bankruptcy, initiated in 2011-02-08 and concluded by 2011-05-27 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Dawn Wilkinson — Kentucky, 11-30077


ᐅ Darrell K Willard, Kentucky

Address: PO Box 1383 Shelbyville, KY 40066-1383

Concise Description of Bankruptcy Case 14-30571-grs7: "Shelbyville, KY resident Darrell K Willard's Nov 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2015."
Darrell K Willard — Kentucky, 14-30571


ᐅ Jerry Wayne Willard, Kentucky

Address: 4932 Mount Eden Rd Shelbyville, KY 40065-9331

Concise Description of Bankruptcy Case 16-30080-grs7: "In Shelbyville, KY, Jerry Wayne Willard filed for Chapter 7 bankruptcy in 2016-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2016."
Jerry Wayne Willard — Kentucky, 16-30080


ᐅ Dustin E Williams, Kentucky

Address: 5130 Zaring Mill Rd Shelbyville, KY 40065-8257

Brief Overview of Bankruptcy Case 14-30014-grs: "In a Chapter 7 bankruptcy case, Dustin E Williams from Shelbyville, KY, saw his proceedings start in January 10, 2014 and complete by 2014-04-10, involving asset liquidation."
Dustin E Williams — Kentucky, 14-30014


ᐅ George C Williams, Kentucky

Address: 131 Gray Hill Ct Shelbyville, KY 40065-9272

Bankruptcy Case 14-30408-grs Overview: "The bankruptcy filing by George C Williams, undertaken in 08/27/2014 in Shelbyville, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
George C Williams — Kentucky, 14-30408


ᐅ George C Williams, Kentucky

Address: 131 Gray Hill Ct Shelbyville, KY 40065-9272

Bankruptcy Case 2014-30408-grs Summary: "The case of George C Williams in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George C Williams — Kentucky, 2014-30408


ᐅ Ii John Wills, Kentucky

Address: 529 Matterhorn Dr Shelbyville, KY 40065

Snapshot of U.S. Bankruptcy Proceeding Case 10-30039-jms: "Shelbyville, KY resident Ii John Wills's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2010."
Ii John Wills — Kentucky, 10-30039


ᐅ Jody Smith Wills, Kentucky

Address: PO Box 276 Shelbyville, KY 40066

Bankruptcy Case 11-30297-jms Summary: "The case of Jody Smith Wills in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Smith Wills — Kentucky, 11-30297


ᐅ Jonathan Wayne Wilson, Kentucky

Address: 614 3rd St Shelbyville, KY 40065-1038

Concise Description of Bankruptcy Case 14-30079-grs7: "Shelbyville, KY resident Jonathan Wayne Wilson's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Jonathan Wayne Wilson — Kentucky, 14-30079


ᐅ Pamela Heady Wininger, Kentucky

Address: 721 Ashland Ave Shelbyville, KY 40065

Concise Description of Bankruptcy Case 12-30650-grs7: "The case of Pamela Heady Wininger in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Heady Wininger — Kentucky, 12-30650


ᐅ John A Winstead, Kentucky

Address: 601 Knobview Dr Shelbyville, KY 40065-9351

Concise Description of Bankruptcy Case 09-30767-grs7: "John A Winstead, a resident of Shelbyville, KY, entered a Chapter 13 bankruptcy plan in Sep 30, 2009, culminating in its successful completion by Dec 23, 2014."
John A Winstead — Kentucky, 09-30767


ᐅ Sabrina Wise, Kentucky

Address: 84 Gray Hawk Dr Shelbyville, KY 40065

Bankruptcy Case 10-30816-jms Overview: "The case of Sabrina Wise in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Wise — Kentucky, 10-30816


ᐅ Jeromy Wise, Kentucky

Address: 3709 Mareli Rd Shelbyville, KY 40065

Bankruptcy Case 10-30725-jms Summary: "In Shelbyville, KY, Jeromy Wise filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Jeromy Wise — Kentucky, 10-30725


ᐅ Jr Richard Lee Wise, Kentucky

Address: 2843 Hooper Station Rd Shelbyville, KY 40065

Concise Description of Bankruptcy Case 11-30512-jms7: "In Shelbyville, KY, Jr Richard Lee Wise filed for Chapter 7 bankruptcy in 2011-08-03. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2011."
Jr Richard Lee Wise — Kentucky, 11-30512


ᐅ Charleen Ann Witt, Kentucky

Address: 8627 Hempridge Rd Shelbyville, KY 40065-9367

Bankruptcy Case 16-30174-grs Overview: "Shelbyville, KY resident Charleen Ann Witt's 04.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2016."
Charleen Ann Witt — Kentucky, 16-30174


ᐅ Denise E Witte, Kentucky

Address: 1002 Magnolia Ave Shelbyville, KY 40065

Bankruptcy Case 11-30820-jms Overview: "Denise E Witte's Chapter 7 bankruptcy, filed in Shelbyville, KY in December 16, 2011, led to asset liquidation, with the case closing in April 2, 2012."
Denise E Witte — Kentucky, 11-30820


ᐅ Timothy Gayle Wolf, Kentucky

Address: 929 Ashland Ave Shelbyville, KY 40065-1611

Concise Description of Bankruptcy Case 15-30344-grs7: "Timothy Gayle Wolf's Chapter 7 bankruptcy, filed in Shelbyville, KY in August 2015, led to asset liquidation, with the case closing in November 18, 2015."
Timothy Gayle Wolf — Kentucky, 15-30344


ᐅ Candice Ann Wolfe, Kentucky

Address: 352 Rockbridge Rd Shelbyville, KY 40065-9303

Bankruptcy Case 14-30437-grs Summary: "Candice Ann Wolfe's bankruptcy, initiated in 2014-09-09 and concluded by Dec 8, 2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice Ann Wolfe — Kentucky, 14-30437


ᐅ Jr Barry Douglas Wood, Kentucky

Address: 33 Raven Ct Shelbyville, KY 40065

Bankruptcy Case 12-30595-grs Overview: "The case of Jr Barry Douglas Wood in Shelbyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Barry Douglas Wood — Kentucky, 12-30595


ᐅ Richard Shane Woods, Kentucky

Address: 1262 Pebble Dr Shelbyville, KY 40065

Bankruptcy Case 11-90532-BHL-7 Summary: "Shelbyville, KY resident Richard Shane Woods's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Richard Shane Woods — Kentucky, 11-90532-BHL-7


ᐅ Carolyn Virginia Wright, Kentucky

Address: 619 10th St Shelbyville, KY 40065-1342

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30357-grs: "Shelbyville, KY resident Carolyn Virginia Wright's 07/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Carolyn Virginia Wright — Kentucky, 2014-30357


ᐅ Monica Yaroma, Kentucky

Address: 3027 Mason Way Shelbyville, KY 40065

Brief Overview of Bankruptcy Case 12-30015-jms: "Monica Yaroma's bankruptcy, initiated in January 2012 and concluded by April 18, 2012 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Yaroma — Kentucky, 12-30015


ᐅ Natalie G Yeager, Kentucky

Address: 424 Rockbridge Rd Shelbyville, KY 40065-9357

Bankruptcy Case 16-30206-grs Summary: "Natalie G Yeager's Chapter 7 bankruptcy, filed in Shelbyville, KY in May 12, 2016, led to asset liquidation, with the case closing in August 10, 2016."
Natalie G Yeager — Kentucky, 16-30206


ᐅ Norman G Yeager, Kentucky

Address: 424 Rockbridge Rd Shelbyville, KY 40065-9357

Snapshot of U.S. Bankruptcy Proceeding Case 16-30206-grs: "In Shelbyville, KY, Norman G Yeager filed for Chapter 7 bankruptcy in May 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-10."
Norman G Yeager — Kentucky, 16-30206


ᐅ Elaine Garnett Yocum, Kentucky

Address: 147 Gray Hill Ct Shelbyville, KY 40065-7200

Bankruptcy Case 2014-30230-grs Summary: "Elaine Garnett Yocum's Chapter 7 bankruptcy, filed in Shelbyville, KY in 04.30.2014, led to asset liquidation, with the case closing in July 29, 2014."
Elaine Garnett Yocum — Kentucky, 2014-30230


ᐅ Marshall Kay Yocum, Kentucky

Address: 1348 Bagdad Rd Shelbyville, KY 40065-9509

Snapshot of U.S. Bankruptcy Proceeding Case 10-30328-grs: "Marshall Kay Yocum, a resident of Shelbyville, KY, entered a Chapter 13 bankruptcy plan in April 23, 2010, culminating in its successful completion by 05/20/2013."
Marshall Kay Yocum — Kentucky, 10-30328


ᐅ Martha R Yocum, Kentucky

Address: 1044 Summerfield Dr Shelbyville, KY 40065-7519

Concise Description of Bankruptcy Case 15-30299-grs7: "The bankruptcy record of Martha R Yocum from Shelbyville, KY, shows a Chapter 7 case filed in 07/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2015."
Martha R Yocum — Kentucky, 15-30299


ᐅ Robin L Young, Kentucky

Address: 401 Skyline Dr Shelbyville, KY 40065

Bankruptcy Case 13-30591-grs Summary: "Robin L Young's bankruptcy, initiated in 10/31/2013 and concluded by February 2014 in Shelbyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Young — Kentucky, 13-30591