personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shepherdsville, 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 Sr Terry L Adair, Kentucky

Address: 147 Drake Dr Shepherdsville, KY 40165

Bankruptcy Case 13-30243 Overview: "Sr Terry L Adair's bankruptcy, initiated in 01/24/2013 and concluded by 2013-04-30 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Terry L Adair — Kentucky, 13-30243


ᐅ Colleen Adams, Kentucky

Address: 308 S Shore Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-360397: "The case of Colleen Adams in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Adams — Kentucky, 10-36039


ᐅ Larry J Adcox, Kentucky

Address: 194 Highway 44 W Apt D6 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-308537: "In Shepherdsville, KY, Larry J Adcox filed for Chapter 7 bankruptcy in 02.24.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Larry J Adcox — Kentucky, 12-30853


ᐅ Paul Ahlhaus, Kentucky

Address: 124 Flintstone Ct Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-31946: "Shepherdsville, KY resident Paul Ahlhaus's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2010."
Paul Ahlhaus — Kentucky, 10-31946


ᐅ Minnie Akers, Kentucky

Address: PO Box 494 Shepherdsville, KY 40165

Bankruptcy Case 11-31612 Summary: "In a Chapter 7 bankruptcy case, Minnie Akers from Shepherdsville, KY, saw her proceedings start in March 30, 2011 and complete by Jul 18, 2011, involving asset liquidation."
Minnie Akers — Kentucky, 11-31612


ᐅ Yvonne Kate Akridge, Kentucky

Address: 170 Old Ford Rd Shepherdsville, KY 40165-6433

Bankruptcy Case 16-31282-jal Overview: "The case of Yvonne Kate Akridge in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Kate Akridge — Kentucky, 16-31282


ᐅ Glenn C Alcorn, Kentucky

Address: 153 Hannah Way Shepherdsville, KY 40165

Bankruptcy Case 12-31902 Overview: "In Shepherdsville, KY, Glenn C Alcorn filed for Chapter 7 bankruptcy in April 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Glenn C Alcorn — Kentucky, 12-31902


ᐅ Christina Kaytlyn Alger, Kentucky

Address: 150 Oakridge Way Apt 3 Shepherdsville, KY 40165-7378

Snapshot of U.S. Bankruptcy Proceeding Case 15-31728-jal: "In Shepherdsville, KY, Christina Kaytlyn Alger filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2015."
Christina Kaytlyn Alger — Kentucky, 15-31728


ᐅ Hawkins Edna Lynn Allen, Kentucky

Address: 107 Nancy Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-33928-acs: "In Shepherdsville, KY, Hawkins Edna Lynn Allen filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2014."
Hawkins Edna Lynn Allen — Kentucky, 13-33928


ᐅ Jr Stephen Thomas Allen, Kentucky

Address: 138 Highland Blvd Apt 1 Shepherdsville, KY 40165

Bankruptcy Case 11-35236 Summary: "In Shepherdsville, KY, Jr Stephen Thomas Allen filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2012."
Jr Stephen Thomas Allen — Kentucky, 11-35236


ᐅ Dena Arnett, Kentucky

Address: 141 Judy Lynn Ct Shepherdsville, KY 40165

Bankruptcy Case 13-34037-jal Overview: "The bankruptcy record of Dena Arnett from Shepherdsville, KY, shows a Chapter 7 case filed in Oct 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Dena Arnett — Kentucky, 13-34037


ᐅ Michelle Arnold, Kentucky

Address: 335 Cherry St Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-317447: "The case of Michelle Arnold in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Arnold — Kentucky, 12-31744


ᐅ Rosendo Arredondo, Kentucky

Address: 537 Mary David Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-30372: "The case of Rosendo Arredondo in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosendo Arredondo — Kentucky, 10-30372


ᐅ Lee Ashbrook, Kentucky

Address: 4808 Hickory Hollow Ln Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-31373: "The bankruptcy record of Lee Ashbrook from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Lee Ashbrook — Kentucky, 11-31373


ᐅ Wendlene Ashby, Kentucky

Address: 1778 Deatsville Rd Shepherdsville, KY 40165

Bankruptcy Case 09-35668 Summary: "In Shepherdsville, KY, Wendlene Ashby filed for Chapter 7 bankruptcy in 11/03/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Wendlene Ashby — Kentucky, 09-35668


ᐅ Gayla Jo Aubrey, Kentucky

Address: 250 5th Ave Shepherdsville, KY 40165-6422

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32996-thf: "Gayla Jo Aubrey's Chapter 7 bankruptcy, filed in Shepherdsville, KY in August 4, 2014, led to asset liquidation, with the case closing in November 2, 2014."
Gayla Jo Aubrey — Kentucky, 2014-32996


ᐅ Ii Michael Eugene Auxier, Kentucky

Address: 284 5th Ave Shepherdsville, KY 40165

Bankruptcy Case 12-32326 Overview: "In a Chapter 7 bankruptcy case, Ii Michael Eugene Auxier from Shepherdsville, KY, saw their proceedings start in 05.16.2012 and complete by Aug 14, 2012, involving asset liquidation."
Ii Michael Eugene Auxier — Kentucky, 12-32326


ᐅ Jason Badgett, Kentucky

Address: PO Box 1483 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-313907: "Shepherdsville, KY resident Jason Badgett's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jason Badgett — Kentucky, 10-31390


ᐅ James Allen Bagby, Kentucky

Address: 369 Jackie Way Shepherdsville, KY 40165-6140

Snapshot of U.S. Bankruptcy Proceeding Case 16-31907-jal: "The bankruptcy filing by James Allen Bagby, undertaken in June 2016 in Shepherdsville, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
James Allen Bagby — Kentucky, 16-31907


ᐅ Ronald Bailey, Kentucky

Address: 450 Running Creek Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-356917: "The bankruptcy record of Ronald Bailey from Shepherdsville, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Ronald Bailey — Kentucky, 10-35691


ᐅ Jr John Albert Bailey, Kentucky

Address: 4757 Ridge Rd Shepherdsville, KY 40165

Bankruptcy Case 11-35937 Summary: "In Shepherdsville, KY, Jr John Albert Bailey filed for Chapter 7 bankruptcy in December 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2012."
Jr John Albert Bailey — Kentucky, 11-35937


ᐅ Julie L Baird, Kentucky

Address: 192 River Trce Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-315167: "Julie L Baird's bankruptcy, initiated in Mar 30, 2012 and concluded by July 2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie L Baird — Kentucky, 12-31516


ᐅ Leeann R Barker, Kentucky

Address: 3529 Burkland Blvd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-30676: "In Shepherdsville, KY, Leeann R Barker filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Leeann R Barker — Kentucky, 11-30676


ᐅ Nicolas Bryan Barnett, Kentucky

Address: 180 Highland Ct Apt 1 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-31428: "The case of Nicolas Bryan Barnett in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolas Bryan Barnett — Kentucky, 12-31428


ᐅ Emily G Barnsfather, Kentucky

Address: 3527 Burkland Blvd Shepherdsville, KY 40165-8929

Bankruptcy Case 08-35082-acs Summary: "Emily G Barnsfather's Chapter 13 bankruptcy in Shepherdsville, KY started in Nov 14, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/30/2013."
Emily G Barnsfather — Kentucky, 08-35082


ᐅ Willie D Barnsfather, Kentucky

Address: 3527 Burkland Blvd Shepherdsville, KY 40165-8929

Concise Description of Bankruptcy Case 08-35082-acs7: "Filing for Chapter 13 bankruptcy in 11/14/2008, Willie D Barnsfather from Shepherdsville, KY, structured a repayment plan, achieving discharge in December 2013."
Willie D Barnsfather — Kentucky, 08-35082


ᐅ Ronald Wayne Barrett, Kentucky

Address: 242 Lee St Shepherdsville, KY 40165-6092

Bankruptcy Case 16-30467-thf Overview: "In Shepherdsville, KY, Ronald Wayne Barrett filed for Chapter 7 bankruptcy in Feb 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Ronald Wayne Barrett — Kentucky, 16-30467


ᐅ Angela L Barrett, Kentucky

Address: 129 Ontario Ct Apt 4 Shepherdsville, KY 40165-7150

Bankruptcy Case 15-32189-thf Overview: "Angela L Barrett's bankruptcy, initiated in July 2015 and concluded by 2015-10-01 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela L Barrett — Kentucky, 15-32189


ᐅ Lauren Brooke Barton, Kentucky

Address: 163 Mallard Trl Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-32765-thf: "In Shepherdsville, KY, Lauren Brooke Barton filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Lauren Brooke Barton — Kentucky, 13-32765


ᐅ Travis G Bastin, Kentucky

Address: 263 Tara Cir Shepherdsville, KY 40165

Bankruptcy Case 13-30240 Summary: "Shepherdsville, KY resident Travis G Bastin's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Travis G Bastin — Kentucky, 13-30240


ᐅ Brittany Bayne, Kentucky

Address: 245 Crooked Oak Ct Shepherdsville, KY 40165-8352

Snapshot of U.S. Bankruptcy Proceeding Case 16-31167-jal: "Shepherdsville, KY resident Brittany Bayne's Apr 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Brittany Bayne — Kentucky, 16-31167


ᐅ Justin Bayne, Kentucky

Address: 245 Crooked Oak Ct Shepherdsville, KY 40165-8352

Bankruptcy Case 16-31167-jal Overview: "Justin Bayne's bankruptcy, initiated in 2016-04-11 and concluded by 2016-07-10 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Bayne — Kentucky, 16-31167


ᐅ Michael Anthony Beatty, Kentucky

Address: 207 Circle Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-359687: "The bankruptcy record of Michael Anthony Beatty from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Michael Anthony Beatty — Kentucky, 11-35968


ᐅ Janice Beaulieu, Kentucky

Address: 695 W Blue Lick Rd Lot 77 Shepherdsville, KY 40165

Bankruptcy Case 10-31832 Summary: "The bankruptcy filing by Janice Beaulieu, undertaken in 2010-04-06 in Shepherdsville, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Janice Beaulieu — Kentucky, 10-31832


ᐅ Jennifer A Beavers, Kentucky

Address: 178 White Blossom Dr Shepherdsville, KY 40165-8178

Brief Overview of Bankruptcy Case 15-32394-acs: "The case of Jennifer A Beavers in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Beavers — Kentucky, 15-32394


ᐅ Sr Richard Beckmann, Kentucky

Address: 228 Eastview Dr Unit A Shepherdsville, KY 40165

Bankruptcy Case 13-32028-jal Overview: "Sr Richard Beckmann's bankruptcy, initiated in May 17, 2013 and concluded by 2013-08-21 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard Beckmann — Kentucky, 13-32028


ᐅ Marianne E Bell, Kentucky

Address: 4907 Jerry Dr Shepherdsville, KY 40165-8924

Snapshot of U.S. Bankruptcy Proceeding Case 16-30577-jal: "Marianne E Bell's bankruptcy, initiated in 02.26.2016 and concluded by May 26, 2016 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne E Bell — Kentucky, 16-30577


ᐅ Thomas Neal Bennett, Kentucky

Address: 199 Sunny Hill Dr Shepherdsville, KY 40165-6334

Brief Overview of Bankruptcy Case 2014-31938-jal: "Shepherdsville, KY resident Thomas Neal Bennett's May 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2014."
Thomas Neal Bennett — Kentucky, 2014-31938


ᐅ Jr Walter Wayne Berding, Kentucky

Address: 254 Mallard Point Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-33066-jal7: "Shepherdsville, KY resident Jr Walter Wayne Berding's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2013."
Jr Walter Wayne Berding — Kentucky, 13-33066


ᐅ Charles D Bielefeld, Kentucky

Address: 535 Ridgeview Dr Shepherdsville, KY 40165-5361

Concise Description of Bankruptcy Case 14-34026-thf7: "In Shepherdsville, KY, Charles D Bielefeld filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Charles D Bielefeld — Kentucky, 14-34026


ᐅ Karen L Bielefeld, Kentucky

Address: 535 Ridgeview Dr Shepherdsville, KY 40165-5361

Concise Description of Bankruptcy Case 14-34026-thf7: "Shepherdsville, KY resident Karen L Bielefeld's October 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Karen L Bielefeld — Kentucky, 14-34026


ᐅ William Bieselt, Kentucky

Address: 1096 W Blue Lick Rd Shepherdsville, KY 40165

Bankruptcy Case 09-36601 Summary: "Shepherdsville, KY resident William Bieselt's Dec 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
William Bieselt — Kentucky, 09-36601


ᐅ David L Bischoff, Kentucky

Address: 865 Johnson Hollow Rd Shepherdsville, KY 40165

Bankruptcy Case 11-31712 Overview: "In a Chapter 7 bankruptcy case, David L Bischoff from Shepherdsville, KY, saw his proceedings start in 04/05/2011 and complete by 2011-07-24, involving asset liquidation."
David L Bischoff — Kentucky, 11-31712


ᐅ Jonathan Edward Bischoff, Kentucky

Address: 659 Weird Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-35265: "Jonathan Edward Bischoff's bankruptcy, initiated in Oct 31, 2011 and concluded by February 2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Edward Bischoff — Kentucky, 11-35265


ᐅ Michael B Black, Kentucky

Address: PO Box 1602 Shepherdsville, KY 40165-1602

Bankruptcy Case 2014-31796-thf Summary: "Shepherdsville, KY resident Michael B Black's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
Michael B Black — Kentucky, 2014-31796


ᐅ Heather L Blake, Kentucky

Address: 161 Westwind Way Apt 3 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-330397: "Heather L Blake's bankruptcy, initiated in 06.29.2012 and concluded by 09.25.2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Blake — Kentucky, 12-33039


ᐅ James Christopher Blakley, Kentucky

Address: 227 Wyndingbrook Dr Shepherdsville, KY 40165-9421

Concise Description of Bankruptcy Case 16-30804-thf7: "Shepherdsville, KY resident James Christopher Blakley's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2016."
James Christopher Blakley — Kentucky, 16-30804


ᐅ Randy Ray Bowers, Kentucky

Address: 503 Salt Well Rd Lot 21 Shepherdsville, KY 40165-6727

Concise Description of Bankruptcy Case 2014-31342-jal7: "In a Chapter 7 bankruptcy case, Randy Ray Bowers from Shepherdsville, KY, saw their proceedings start in April 4, 2014 and complete by 2014-07-03, involving asset liquidation."
Randy Ray Bowers — Kentucky, 2014-31342


ᐅ Elizabeth Jasmyne Bowers, Kentucky

Address: 503 Salt Well Rd Lot 21 Shepherdsville, KY 40165-6727

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31342-jal: "In a Chapter 7 bankruptcy case, Elizabeth Jasmyne Bowers from Shepherdsville, KY, saw her proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Elizabeth Jasmyne Bowers — Kentucky, 2014-31342


ᐅ Katherine M Bowling, Kentucky

Address: 2615 Woodsdale Rd Shepherdsville, KY 40165

Bankruptcy Case 12-32009 Overview: "The case of Katherine M Bowling in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine M Bowling — Kentucky, 12-32009


ᐅ Marilyn G Bowman, Kentucky

Address: 155 Iroquois Ct Shepherdsville, KY 40165-6518

Snapshot of U.S. Bankruptcy Proceeding Case 14-30285-jal: "In Shepherdsville, KY, Marilyn G Bowman filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Marilyn G Bowman — Kentucky, 14-30285


ᐅ Beverly Anne Bowman, Kentucky

Address: 130 Bean Dr Shepherdsville, KY 40165

Bankruptcy Case 11-32501 Overview: "The bankruptcy filing by Beverly Anne Bowman, undertaken in 2011-05-19 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2011-09-06 after liquidating assets."
Beverly Anne Bowman — Kentucky, 11-32501


ᐅ Regina Alexander Boykin, Kentucky

Address: 1095 N Buckman St Apt B2 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-30449: "The bankruptcy record of Regina Alexander Boykin from Shepherdsville, KY, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Regina Alexander Boykin — Kentucky, 11-30449


ᐅ Samuel L Boylen, Kentucky

Address: 310 Sharon Dr Shepherdsville, KY 40165

Bankruptcy Case 13-34298-jal Overview: "Shepherdsville, KY resident Samuel L Boylen's 10/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2014."
Samuel L Boylen — Kentucky, 13-34298


ᐅ Dawntree L Bradbury, Kentucky

Address: 138 Sara Ct Shepherdsville, KY 40165-7817

Bankruptcy Case 14-34125-thf Summary: "The bankruptcy record of Dawntree L Bradbury from Shepherdsville, KY, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Dawntree L Bradbury — Kentucky, 14-34125


ᐅ Kim R Braden, Kentucky

Address: 549 Davids Dr Shepherdsville, KY 40165-9016

Concise Description of Bankruptcy Case 16-31701-thf7: "In a Chapter 7 bankruptcy case, Kim R Braden from Shepherdsville, KY, saw their proceedings start in 05.31.2016 and complete by 2016-08-29, involving asset liquidation."
Kim R Braden — Kentucky, 16-31701


ᐅ Jennifer Branch, Kentucky

Address: 525 Centerview Dr Shepherdsville, KY 40165

Bankruptcy Case 10-35888 Summary: "Shepherdsville, KY resident Jennifer Branch's 11.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Jennifer Branch — Kentucky, 10-35888


ᐅ Jeffrey Branham, Kentucky

Address: 419 McCubbins Farm Rd Shepherdsville, KY 40165

Bankruptcy Case 10-30836 Overview: "The bankruptcy filing by Jeffrey Branham, undertaken in 2010-02-19 in Shepherdsville, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jeffrey Branham — Kentucky, 10-30836


ᐅ Joy R Branham, Kentucky

Address: 1050 Highway 44 W Lot 125 Shepherdsville, KY 40165-8147

Brief Overview of Bankruptcy Case 16-30956-acs: "Joy R Branham's bankruptcy, initiated in 03/25/2016 and concluded by 2016-06-23 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy R Branham — Kentucky, 16-30956


ᐅ Rhonda G Branham, Kentucky

Address: 157 Quail Hollow Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-32951: "Rhonda G Branham's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2012-06-25, led to asset liquidation, with the case closing in 10/13/2012."
Rhonda G Branham — Kentucky, 12-32951


ᐅ James Byron Branson, Kentucky

Address: 3319 Acacia Ave Shepherdsville, KY 40165-9200

Brief Overview of Bankruptcy Case 15-80394-JJG-7: "Shepherdsville, KY resident James Byron Branson's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2015."
James Byron Branson — Kentucky, 15-80394-JJG-7


ᐅ Susan D Brashear, Kentucky

Address: 255 Abbott St Shepherdsville, KY 40165-6098

Concise Description of Bankruptcy Case 2014-33910-thf7: "The bankruptcy record of Susan D Brashear from Shepherdsville, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Susan D Brashear — Kentucky, 2014-33910


ᐅ Debra Brewer, Kentucky

Address: 303 Reichmuth Ln Shepherdsville, KY 40165

Bankruptcy Case 10-30054 Overview: "The bankruptcy record of Debra Brewer from Shepherdsville, KY, shows a Chapter 7 case filed in 01.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-07."
Debra Brewer — Kentucky, 10-30054


ᐅ Barbara A Brian, Kentucky

Address: 1 Creekview Ct Shepherdsville, KY 40165

Bankruptcy Case 11-31418 Overview: "Barbara A Brian's bankruptcy, initiated in 03/21/2011 and concluded by 07.09.2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Brian — Kentucky, 11-31418


ᐅ Cassandra Y Bridges, Kentucky

Address: 190 Drake Dr Shepherdsville, KY 40165-8109

Bankruptcy Case 14-32716-thf Summary: "Cassandra Y Bridges's bankruptcy, initiated in 07/17/2014 and concluded by 10.15.2014 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Y Bridges — Kentucky, 14-32716


ᐅ Daniel L Bridges, Kentucky

Address: 190 Drake Dr Shepherdsville, KY 40165-8109

Bankruptcy Case 2014-32716-thf Overview: "Shepherdsville, KY resident Daniel L Bridges's 07.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Daniel L Bridges — Kentucky, 2014-32716


ᐅ Jr Timothy L Brock, Kentucky

Address: 190 South St Shepherdsville, KY 40165

Bankruptcy Case 13-34772-jal Overview: "Jr Timothy L Brock's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 12.06.2013, led to asset liquidation, with the case closing in March 12, 2014."
Jr Timothy L Brock — Kentucky, 13-34772


ᐅ Kimberly Marie Bronson, Kentucky

Address: 959 Browningtown Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 09-35246: "Kimberly Marie Bronson's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Oct 12, 2009, led to asset liquidation, with the case closing in January 16, 2010."
Kimberly Marie Bronson — Kentucky, 09-35246


ᐅ Carla R Brooker, Kentucky

Address: 168 Wyandot Ct Shepherdsville, KY 40165-6199

Snapshot of U.S. Bankruptcy Proceeding Case 14-34266-thf: "In a Chapter 7 bankruptcy case, Carla R Brooker from Shepherdsville, KY, saw her proceedings start in November 18, 2014 and complete by 02.16.2015, involving asset liquidation."
Carla R Brooker — Kentucky, 14-34266


ᐅ Ericka D Brown, Kentucky

Address: 183 Nancy Dr Shepherdsville, KY 40165-4906

Concise Description of Bankruptcy Case 15-30551-thf7: "The bankruptcy record of Ericka D Brown from Shepherdsville, KY, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2015."
Ericka D Brown — Kentucky, 15-30551


ᐅ Sr John W Brown, Kentucky

Address: 238 Tara Cir Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-319867: "Sr John W Brown's bankruptcy, initiated in Apr 27, 2012 and concluded by 08.15.2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John W Brown — Kentucky, 12-31986


ᐅ Sheila Brown, Kentucky

Address: 440 Reserves Blvd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-30617: "The bankruptcy record of Sheila Brown from Shepherdsville, KY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Sheila Brown — Kentucky, 10-30617


ᐅ Rachel Brown, Kentucky

Address: 502 Oak Grove Blvd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-30633: "In a Chapter 7 bankruptcy case, Rachel Brown from Shepherdsville, KY, saw her proceedings start in 2010-02-10 and complete by 05.17.2010, involving asset liquidation."
Rachel Brown — Kentucky, 10-30633


ᐅ Jr Michael Lee Brown, Kentucky

Address: 163 Villa Vista Dr Unit C Shepherdsville, KY 40165-5619

Snapshot of U.S. Bankruptcy Proceeding Case 07-32338: "Jr Michael Lee Brown's Chapter 13 bankruptcy in Shepherdsville, KY started in 2007-07-12. This plan involved reorganizing debts and establishing a payment plan, concluding in November 8, 2012."
Jr Michael Lee Brown — Kentucky, 07-32338


ᐅ Jeffrey Browne, Kentucky

Address: 363 Mount Eden Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-331307: "Shepherdsville, KY resident Jeffrey Browne's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jeffrey Browne — Kentucky, 10-33130


ᐅ Richard R Browner, Kentucky

Address: 405 Grandview Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-34670: "The bankruptcy record of Richard R Browner from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Richard R Browner — Kentucky, 11-34670


ᐅ David H Broyles, Kentucky

Address: 110 Goldenrod Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-34650: "In a Chapter 7 bankruptcy case, David H Broyles from Shepherdsville, KY, saw his proceedings start in 09/27/2011 and complete by 01.15.2012, involving asset liquidation."
David H Broyles — Kentucky, 11-34650


ᐅ Ii James Hamilton Bruce, Kentucky

Address: 258 Crooked Oak Ct Shepherdsville, KY 40165-8352

Brief Overview of Bankruptcy Case 14-30860-jal: "In a Chapter 7 bankruptcy case, Ii James Hamilton Bruce from Shepherdsville, KY, saw their proceedings start in March 2014 and complete by 06.04.2014, involving asset liquidation."
Ii James Hamilton Bruce — Kentucky, 14-30860


ᐅ Clifton Brunson, Kentucky

Address: PO Box 1126 Shepherdsville, KY 40165

Bankruptcy Case 09-36561 Summary: "Shepherdsville, KY resident Clifton Brunson's December 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010."
Clifton Brunson — Kentucky, 09-36561


ᐅ James Brutscher, Kentucky

Address: 210 Johnson Dr Apt 3 Shepherdsville, KY 40165

Bankruptcy Case 09-35076 Overview: "The bankruptcy filing by James Brutscher, undertaken in October 2009 in Shepherdsville, KY under Chapter 7, concluded with discharge in 01/05/2010 after liquidating assets."
James Brutscher — Kentucky, 09-35076


ᐅ Todd Brutscher, Kentucky

Address: 190 Howlett Rd Apt 7 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-34291: "Todd Brutscher's Chapter 7 bankruptcy, filed in Shepherdsville, KY in August 13, 2010, led to asset liquidation, with the case closing in December 2010."
Todd Brutscher — Kentucky, 10-34291


ᐅ William Scott Bryant, Kentucky

Address: 425 Haley Ave Shepherdsville, KY 40165-8215

Snapshot of U.S. Bankruptcy Proceeding Case 14-31831-acs: "William Scott Bryant's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2014-05-08, led to asset liquidation, with the case closing in 08.06.2014."
William Scott Bryant — Kentucky, 14-31831


ᐅ Connie Sue Bryant, Kentucky

Address: 313 Partridge Run Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-31748: "In Shepherdsville, KY, Connie Sue Bryant filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Connie Sue Bryant — Kentucky, 11-31748


ᐅ Jonathan Cole Buckley, Kentucky

Address: 166 Mills Ct Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-32125-thf: "Shepherdsville, KY resident Jonathan Cole Buckley's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Jonathan Cole Buckley — Kentucky, 13-32125


ᐅ Ii Carl Thomas Bunnell, Kentucky

Address: PO Box 1494 Shepherdsville, KY 40165

Bankruptcy Case 11-33355 Summary: "The bankruptcy filing by Ii Carl Thomas Bunnell, undertaken in July 8, 2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in October 26, 2011 after liquidating assets."
Ii Carl Thomas Bunnell — Kentucky, 11-33355


ᐅ Sr James L Burden, Kentucky

Address: 732 Yorkshire Blvd Shepherdsville, KY 40165

Bankruptcy Case 09-35368 Summary: "Sr James L Burden's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 10.19.2009, led to asset liquidation, with the case closing in 2010-01-23."
Sr James L Burden — Kentucky, 09-35368


ᐅ Bruce Edward Burden, Kentucky

Address: 4840 Highway 44 W Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-30672: "The bankruptcy record of Bruce Edward Burden from Shepherdsville, KY, shows a Chapter 7 case filed in 02/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Bruce Edward Burden — Kentucky, 13-30672


ᐅ Brenda Gay Burgess, Kentucky

Address: 698 Tecumseh Dr Shepherdsville, KY 40165-7079

Bankruptcy Case 14-30288-thf Overview: "The case of Brenda Gay Burgess in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Gay Burgess — Kentucky, 14-30288


ᐅ Brenda C Burgin, Kentucky

Address: 557 Millers Ln Shepherdsville, KY 40165-7260

Snapshot of U.S. Bankruptcy Proceeding Case 15-30624-thf: "The bankruptcy filing by Brenda C Burgin, undertaken in February 2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Brenda C Burgin — Kentucky, 15-30624


ᐅ Terry L Burgin, Kentucky

Address: 503 Salt Well Rd Lot 47 Shepherdsville, KY 40165-6727

Snapshot of U.S. Bankruptcy Proceeding Case 15-33066-thf: "The bankruptcy filing by Terry L Burgin, undertaken in 2015-09-21 in Shepherdsville, KY under Chapter 7, concluded with discharge in Dec 20, 2015 after liquidating assets."
Terry L Burgin — Kentucky, 15-33066


ᐅ James L Burke, Kentucky

Address: 2088 Highway 44 E Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-31357: "The bankruptcy record of James L Burke from Shepherdsville, KY, shows a Chapter 7 case filed in 03/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
James L Burke — Kentucky, 12-31357


ᐅ Chasity L Burke, Kentucky

Address: 233 Kings Lake Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-345907: "The case of Chasity L Burke in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chasity L Burke — Kentucky, 11-34590


ᐅ Bernadine M Burkel, Kentucky

Address: 345 Ella Dr Shepherdsville, KY 40165

Bankruptcy Case 13-31451-jal Overview: "The bankruptcy record of Bernadine M Burkel from Shepherdsville, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Bernadine M Burkel — Kentucky, 13-31451


ᐅ James B Burns, Kentucky

Address: 481 Yorkshire Blvd Shepherdsville, KY 40165-5680

Concise Description of Bankruptcy Case 08-33534-thf7: "August 2008 marked the beginning of James B Burns's Chapter 13 bankruptcy in Shepherdsville, KY, entailing a structured repayment schedule, completed by 12.24.2013."
James B Burns — Kentucky, 08-33534


ᐅ Cynthia Burns, Kentucky

Address: 481 Yorkshire Blvd Shepherdsville, KY 40165-5680

Bankruptcy Case 08-33534-thf Overview: "The bankruptcy record for Cynthia Burns from Shepherdsville, KY, under Chapter 13, filed in 2008-08-12, involved setting up a repayment plan, finalized by 2013-12-24."
Cynthia Burns — Kentucky, 08-33534


ᐅ Thomas Gerald Burns, Kentucky

Address: 586 Watergate Dr Shepherdsville, KY 40165-6849

Snapshot of U.S. Bankruptcy Proceeding Case 15-33986-acs: "Thomas Gerald Burns's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Dec 17, 2015, led to asset liquidation, with the case closing in 2016-03-16."
Thomas Gerald Burns — Kentucky, 15-33986


ᐅ Timothy B Burns, Kentucky

Address: 586 Watergate Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-310987: "Timothy B Burns's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2013-03-18, led to asset liquidation, with the case closing in 06/25/2013."
Timothy B Burns — Kentucky, 13-31098


ᐅ Todd Butler, Kentucky

Address: 1550 Deatsville Rd Shepherdsville, KY 40165

Bankruptcy Case 10-30467 Overview: "In Shepherdsville, KY, Todd Butler filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Todd Butler — Kentucky, 10-30467


ᐅ Kimberly A Buzzutto, Kentucky

Address: 1218 Highway 44 W Lot 152 Shepherdsville, KY 40165-8124

Brief Overview of Bankruptcy Case 07-33863: "10.31.2007 marked the beginning of Kimberly A Buzzutto's Chapter 13 bankruptcy in Shepherdsville, KY, entailing a structured repayment schedule, completed by Feb 15, 2013."
Kimberly A Buzzutto — Kentucky, 07-33863


ᐅ Jr Getsel Byers, Kentucky

Address: 736 Running Creek Dr Apt 5 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-334307: "Shepherdsville, KY resident Jr Getsel Byers's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Jr Getsel Byers — Kentucky, 10-33430