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 Sherri Lou Blakley, Kentucky

Address: 505 Alpar Ln Shepherdsville, KY 40165-6302

Brief Overview of Bankruptcy Case 16-30804-thf: "In a Chapter 7 bankruptcy case, Sherri Lou Blakley from Shepherdsville, KY, saw her proceedings start in March 2016 and complete by 2016-06-13, involving asset liquidation."
Sherri Lou Blakley — Kentucky, 16-30804


ᐅ William T Blanford, Kentucky

Address: 327 Zinnia Way Shepherdsville, KY 40165

Bankruptcy Case 09-35359 Overview: "William T Blanford's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2009-10-19, led to asset liquidation, with the case closing in 01/23/2010."
William T Blanford — Kentucky, 09-35359


ᐅ Ronnie Blankenship, Kentucky

Address: 136 Forest Hill Ct Shepherdsville, KY 40165

Bankruptcy Case 10-36183 Summary: "The case of Ronnie Blankenship in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Blankenship — Kentucky, 10-36183


ᐅ Mark Anthony Blevins, Kentucky

Address: 1007 Tanglewood Rd Shepherdsville, KY 40165

Bankruptcy Case 13-32848-thf Overview: "The case of Mark Anthony Blevins in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Anthony Blevins — Kentucky, 13-32848


ᐅ Amanda Leigh Bogard, Kentucky

Address: 221 Johnson Dr Apt 31 Shepherdsville, KY 40165

Bankruptcy Case 13-32464-jal Summary: "The bankruptcy filing by Amanda Leigh Bogard, undertaken in 06.20.2013 in Shepherdsville, KY under Chapter 7, concluded with discharge in 09/24/2013 after liquidating assets."
Amanda Leigh Bogard — Kentucky, 13-32464


ᐅ Mark A Boggs, Kentucky

Address: 454 Eastview Dr Apt B Shepherdsville, KY 40165

Bankruptcy Case 13-34006-acs Overview: "In a Chapter 7 bankruptcy case, Mark A Boggs from Shepherdsville, KY, saw their proceedings start in Oct 10, 2013 and complete by 01/14/2014, involving asset liquidation."
Mark A Boggs — Kentucky, 13-34006


ᐅ Pansy Jean Boice, Kentucky

Address: 151 Stellar Dr Shepherdsville, KY 40165

Bankruptcy Case 12-30626 Summary: "In Shepherdsville, KY, Pansy Jean Boice filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Pansy Jean Boice — Kentucky, 12-30626


ᐅ Courtney L Boley, Kentucky

Address: 351 Zinnia Way Shepherdsville, KY 40165-9623

Snapshot of U.S. Bankruptcy Proceeding Case 14-30436-jal: "Shepherdsville, KY resident Courtney L Boley's Feb 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2014."
Courtney L Boley — Kentucky, 14-30436


ᐅ Ronald L Booker, Kentucky

Address: 170 Lee St Shepherdsville, KY 40165

Bankruptcy Case 13-31302 Overview: "Ronald L Booker's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 03.28.2013, led to asset liquidation, with the case closing in July 2013."
Ronald L Booker — Kentucky, 13-31302


ᐅ Tammy Boston, Kentucky

Address: 235 Northside Ave Apt 34 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-34740: "Shepherdsville, KY resident Tammy Boston's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2010."
Tammy Boston — Kentucky, 10-34740


ᐅ Deanna Carole Boswell, Kentucky

Address: 964 Tecumseh Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-30174: "The bankruptcy record of Deanna Carole Boswell from Shepherdsville, KY, shows a Chapter 7 case filed in 01.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2013."
Deanna Carole Boswell — Kentucky, 13-30174


ᐅ Mary A Cahill, Kentucky

Address: 4907 Running Fox Dr Shepherdsville, KY 40165-9435

Bankruptcy Case 2014-33796-thf Summary: "In Shepherdsville, KY, Mary A Cahill filed for Chapter 7 bankruptcy in 2014-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Mary A Cahill — Kentucky, 2014-33796


ᐅ Jr William Cahoe, Kentucky

Address: 550 River Oaks Dr Shepherdsville, KY 40165

Bankruptcy Case 10-32439 Overview: "Jr William Cahoe's Chapter 7 bankruptcy, filed in Shepherdsville, KY in May 6, 2010, led to asset liquidation, with the case closing in 2010-08-24."
Jr William Cahoe — Kentucky, 10-32439


ᐅ Elizabeth Nicole Cambron, Kentucky

Address: PO Box 693 Shepherdsville, KY 40165-0693

Brief Overview of Bankruptcy Case 15-31247-acs: "The case of Elizabeth Nicole Cambron in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Nicole Cambron — Kentucky, 15-31247


ᐅ Randy N Campbell, Kentucky

Address: 1232 Woodsdale Rd Shepherdsville, KY 40165

Bankruptcy Case 12-32629 Summary: "Randy N Campbell's bankruptcy, initiated in 2012-06-04 and concluded by 2012-09-22 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy N Campbell — Kentucky, 12-32629


ᐅ Stefanie Patricia Campos, Kentucky

Address: 5751 Ridge Rd Shepherdsville, KY 40165-9577

Bankruptcy Case 15-32094-acs Summary: "The bankruptcy record of Stefanie Patricia Campos from Shepherdsville, KY, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Stefanie Patricia Campos — Kentucky, 15-32094


ᐅ Douglas Cannon, Kentucky

Address: 701 Christman Ln Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-311507: "The case of Douglas Cannon in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Cannon — Kentucky, 10-31150


ᐅ Allen Lee Carby, Kentucky

Address: 181 Boardwalk Ave Apt 2 Shepherdsville, KY 40165-6869

Concise Description of Bankruptcy Case 15-30893-thf7: "The case of Allen Lee Carby in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Lee Carby — Kentucky, 15-30893


ᐅ Bruce Wayne Cargile, Kentucky

Address: 544 W Blue Lick Rd Apt 6 Shepherdsville, KY 40165

Bankruptcy Case 11-31964 Overview: "Bruce Wayne Cargile's bankruptcy, initiated in 04/18/2011 and concluded by Aug 6, 2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Wayne Cargile — Kentucky, 11-31964


ᐅ Jerome J Caro, Kentucky

Address: 1352 Highway 44 W Shepherdsville, KY 40165-6090

Concise Description of Bankruptcy Case 2014-31917-jal7: "The bankruptcy record of Jerome J Caro from Shepherdsville, KY, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Jerome J Caro — Kentucky, 2014-31917


ᐅ Dora Maria Castle, Kentucky

Address: 1281 Yorkshire Blvd Shepherdsville, KY 40165-9768

Bankruptcy Case 15-30971-thf Overview: "In Shepherdsville, KY, Dora Maria Castle filed for Chapter 7 bankruptcy in March 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2015."
Dora Maria Castle — Kentucky, 15-30971


ᐅ Tracie Lyn Castleman, Kentucky

Address: 1124 E Blue Lick Rd Apt A Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-343917: "The bankruptcy record of Tracie Lyn Castleman from Shepherdsville, KY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Tracie Lyn Castleman — Kentucky, 12-34391


ᐅ Jennifer Michelle Cecil, Kentucky

Address: 478 Madison Rae Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-34880-jal7: "The case of Jennifer Michelle Cecil in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Michelle Cecil — Kentucky, 13-34880


ᐅ Vivian M Chaney, Kentucky

Address: 138 Coco Bay Ct # 5 Shepherdsville, KY 40165-7977

Brief Overview of Bankruptcy Case 16-30256-thf: "The case of Vivian M Chaney in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian M Chaney — Kentucky, 16-30256


ᐅ Malinda R Cheek, Kentucky

Address: 266 Chillicoop Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-33427-thf: "In a Chapter 7 bankruptcy case, Malinda R Cheek from Shepherdsville, KY, saw her proceedings start in August 2013 and complete by Dec 1, 2013, involving asset liquidation."
Malinda R Cheek — Kentucky, 13-33427


ᐅ James Richard Cheek, Kentucky

Address: 152 Superior Ct Apt 9 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-333427: "Shepherdsville, KY resident James Richard Cheek's 07/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2011."
James Richard Cheek — Kentucky, 11-33342


ᐅ Lana Cheek, Kentucky

Address: 284 Chillicoop Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-32609: "Shepherdsville, KY resident Lana Cheek's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Lana Cheek — Kentucky, 11-32609


ᐅ Larry Chesser, Kentucky

Address: 425 Millers Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-36450: "The bankruptcy filing by Larry Chesser, undertaken in 2010-12-13 in Shepherdsville, KY under Chapter 7, concluded with discharge in 04.02.2011 after liquidating assets."
Larry Chesser — Kentucky, 10-36450


ᐅ Tricia Childers, Kentucky

Address: 369 Dogwood Trl Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-34261: "Shepherdsville, KY resident Tricia Childers's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2010."
Tricia Childers — Kentucky, 10-34261


ᐅ David F Christman, Kentucky

Address: 449 Christman Ln Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-345337: "In Shepherdsville, KY, David F Christman filed for Chapter 7 bankruptcy in Oct 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
David F Christman — Kentucky, 12-34533


ᐅ Patti Chumley, Kentucky

Address: 192 Jeffie Ln Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-30234: "The case of Patti Chumley in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patti Chumley — Kentucky, 10-30234


ᐅ Gerald L Cialkoszewski, Kentucky

Address: 235 Meadowlark Ln Shepherdsville, KY 40165-6286

Concise Description of Bankruptcy Case 08-33325-jal7: "Gerald L Cialkoszewski, a resident of Shepherdsville, KY, entered a Chapter 13 bankruptcy plan in 2008-07-31, culminating in its successful completion by 12.30.2013."
Gerald L Cialkoszewski — Kentucky, 08-33325


ᐅ Jesse Clardy, Kentucky

Address: PO Box 1007 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-32118: "In Shepherdsville, KY, Jesse Clardy filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jesse Clardy — Kentucky, 10-32118


ᐅ Michael Clark, Kentucky

Address: 1274 Forest Hill Rd Shepherdsville, KY 40165

Bankruptcy Case 10-33332 Summary: "The bankruptcy filing by Michael Clark, undertaken in 2010-06-25 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Michael Clark — Kentucky, 10-33332


ᐅ Sr Timothy C Clark, Kentucky

Address: 410 Circle Dr Shepherdsville, KY 40165-7104

Concise Description of Bankruptcy Case 09-304167: "Sr Timothy C Clark's Chapter 13 bankruptcy in Shepherdsville, KY started in 2009-02-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-06."
Sr Timothy C Clark — Kentucky, 09-30416


ᐅ Michael Robert Claus, Kentucky

Address: 408 Beechcliff Cir Shepherdsville, KY 40165

Bankruptcy Case 11-31333 Overview: "Michael Robert Claus's bankruptcy, initiated in 2011-03-16 and concluded by Jul 4, 2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robert Claus — Kentucky, 11-31333


ᐅ Jr Robert L Clawson, Kentucky

Address: 154 Lee St Shepherdsville, KY 40165

Bankruptcy Case 11-34564 Overview: "Shepherdsville, KY resident Jr Robert L Clawson's 09/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2012."
Jr Robert L Clawson — Kentucky, 11-34564


ᐅ Phillip S Claycomb, Kentucky

Address: 327 Steven Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-32590: "Phillip S Claycomb's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 05.24.2011, led to asset liquidation, with the case closing in 2011-08-30."
Phillip S Claycomb — Kentucky, 11-32590


ᐅ Jennifer M Cline, Kentucky

Address: 1280 Pitts Point Rd Shepherdsville, KY 40165-9031

Snapshot of U.S. Bankruptcy Proceeding Case 14-31046-thf: "In Shepherdsville, KY, Jennifer M Cline filed for Chapter 7 bankruptcy in 03/18/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jennifer M Cline — Kentucky, 14-31046


ᐅ Sandra M Cline, Kentucky

Address: 152 Superior Ct Apt 5 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-32548: "In Shepherdsville, KY, Sandra M Cline filed for Chapter 7 bankruptcy in 2011-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Sandra M Cline — Kentucky, 11-32548


ᐅ Samantha G Close, Kentucky

Address: 692 Yorkshire Blvd Shepherdsville, KY 40165-9757

Bankruptcy Case 16-31581-thf Overview: "Samantha G Close's bankruptcy, initiated in May 18, 2016 and concluded by August 2016 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha G Close — Kentucky, 16-31581


ᐅ Mark A Coleman, Kentucky

Address: PO Box 462 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-332357: "The case of Mark A Coleman in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Coleman — Kentucky, 11-33235


ᐅ Eric Donovon Collins, Kentucky

Address: 1218 Highway 44 W Lot 68 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-30942: "The case of Eric Donovon Collins in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Donovon Collins — Kentucky, 11-30942


ᐅ Lisa Collins, Kentucky

Address: 243 Millwood Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-347807: "The case of Lisa Collins in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Collins — Kentucky, 10-34780


ᐅ Donna A Collins, Kentucky

Address: 128 Hamilton Dr Shepherdsville, KY 40165

Bankruptcy Case 11-31630 Overview: "Donna A Collins's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 03.31.2011, led to asset liquidation, with the case closing in 2011-07-19."
Donna A Collins — Kentucky, 11-31630


ᐅ Jerry Thomas Combest, Kentucky

Address: PO Box 274 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-351107: "In Shepherdsville, KY, Jerry Thomas Combest filed for Chapter 7 bankruptcy in 10.24.2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2012."
Jerry Thomas Combest — Kentucky, 11-35110


ᐅ Sandy Jean Combs, Kentucky

Address: 236 Justin Ct Shepherdsville, KY 40165-5764

Brief Overview of Bankruptcy Case 10-30399: "Jan 28, 2010 marked the beginning of Sandy Jean Combs's Chapter 13 bankruptcy in Shepherdsville, KY, entailing a structured repayment schedule, completed by 11.27.2012."
Sandy Jean Combs — Kentucky, 10-30399


ᐅ Deana Marie Comstock, Kentucky

Address: 142 Tanager Ln Unit 103 Shepherdsville, KY 40165-5123

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10682: "The case of Deana Marie Comstock in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deana Marie Comstock — Kentucky, 1:15-bk-10682


ᐅ Richard L Constant, Kentucky

Address: 162 N Oak St Shepherdsville, KY 40165-6149

Bankruptcy Case 2014-31613-thf Overview: "In Shepherdsville, KY, Richard L Constant filed for Chapter 7 bankruptcy in April 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Richard L Constant — Kentucky, 2014-31613


ᐅ Frederick Converse, Kentucky

Address: 964 Hensley Rd Shepherdsville, KY 40165

Bankruptcy Case 10-35940 Overview: "The bankruptcy record of Frederick Converse from Shepherdsville, KY, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-01."
Frederick Converse — Kentucky, 10-35940


ᐅ Jason S Conway, Kentucky

Address: 371 Chimney Rock Dr Shepherdsville, KY 40165

Bankruptcy Case 12-33090 Overview: "The bankruptcy filing by Jason S Conway, undertaken in 07.03.2012 in Shepherdsville, KY under Chapter 7, concluded with discharge in 10/21/2012 after liquidating assets."
Jason S Conway — Kentucky, 12-33090


ᐅ Robert Coogle, Kentucky

Address: 212 Oak Grove Blvd Shepherdsville, KY 40165

Bankruptcy Case 10-35330 Overview: "The bankruptcy filing by Robert Coogle, undertaken in 2010-10-08 in Shepherdsville, KY under Chapter 7, concluded with discharge in Jan 26, 2011 after liquidating assets."
Robert Coogle — Kentucky, 10-35330


ᐅ Sr James Cook, Kentucky

Address: 244 Jeffie Ln Shepherdsville, KY 40165

Bankruptcy Case 10-31831 Overview: "The bankruptcy record of Sr James Cook from Shepherdsville, KY, shows a Chapter 7 case filed in Apr 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2010."
Sr James Cook — Kentucky, 10-31831


ᐅ Dennis D Cook, Kentucky

Address: 295 Deer Lake Rd Shepherdsville, KY 40165

Bankruptcy Case 11-32712 Summary: "Dennis D Cook's Chapter 7 bankruptcy, filed in Shepherdsville, KY in May 31, 2011, led to asset liquidation, with the case closing in August 2011."
Dennis D Cook — Kentucky, 11-32712


ᐅ Carol L Cook, Kentucky

Address: 259 Reid Ave Apt A Shepherdsville, KY 40165-6950

Concise Description of Bankruptcy Case 16-30471-jal7: "In Shepherdsville, KY, Carol L Cook filed for Chapter 7 bankruptcy in 02/22/2016. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
Carol L Cook — Kentucky, 16-30471


ᐅ Trisha Lea Coomer, Kentucky

Address: 130 Sunbeam Ct Shepherdsville, KY 40165-6697

Bankruptcy Case 15-32832-jal Summary: "Shepherdsville, KY resident Trisha Lea Coomer's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Trisha Lea Coomer — Kentucky, 15-32832


ᐅ Eric S Cooney, Kentucky

Address: 4538 Deatsville Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-34456: "The bankruptcy record of Eric S Cooney from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-03."
Eric S Cooney — Kentucky, 11-34456


ᐅ Leslie D Corbin, Kentucky

Address: 1218 Highway 44 W Lot 6 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-31702: "In a Chapter 7 bankruptcy case, Leslie D Corbin from Shepherdsville, KY, saw their proceedings start in April 9, 2012 and complete by 2012-07-28, involving asset liquidation."
Leslie D Corbin — Kentucky, 12-31702


ᐅ Jennifer R Cornell, Kentucky

Address: 629 Tecumseh Dr Shepherdsville, KY 40165

Bankruptcy Case 12-34749 Summary: "Shepherdsville, KY resident Jennifer R Cornell's Oct 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2013."
Jennifer R Cornell — Kentucky, 12-34749


ᐅ Chad A Cornell, Kentucky

Address: 629 Tecumseh Dr Shepherdsville, KY 40165

Bankruptcy Case 11-33642 Summary: "The bankruptcy record of Chad A Cornell from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2011."
Chad A Cornell — Kentucky, 11-33642


ᐅ Sue Ann Coryell, Kentucky

Address: 250 Johnson Dr Apt 46 Shepherdsville, KY 40165

Bankruptcy Case 13-31961-thf Summary: "The case of Sue Ann Coryell in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Ann Coryell — Kentucky, 13-31961


ᐅ Brenda Carol Cotton, Kentucky

Address: 516 Big Valley Dr Shepherdsville, KY 40165-9186

Bankruptcy Case 15-30798-jal Overview: "The case of Brenda Carol Cotton in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Carol Cotton — Kentucky, 15-30798


ᐅ Jerry Coulter, Kentucky

Address: 4815 Running Fox Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-35383: "Jerry Coulter's bankruptcy, initiated in October 11, 2010 and concluded by Jan 19, 2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Coulter — Kentucky, 10-35383


ᐅ Gail Lynn Cowell, Kentucky

Address: 234 Maple Trl Shepherdsville, KY 40165-9394

Concise Description of Bankruptcy Case 16-31113-thf7: "Shepherdsville, KY resident Gail Lynn Cowell's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-04."
Gail Lynn Cowell — Kentucky, 16-31113


ᐅ Carl Gene Cox, Kentucky

Address: 952 Tecumseh Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-31430: "The bankruptcy record of Carl Gene Cox from Shepherdsville, KY, shows a Chapter 7 case filed in March 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2011."
Carl Gene Cox — Kentucky, 11-31430


ᐅ Joshua D Coy, Kentucky

Address: 3408 Mount Elmira Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-30561: "In Shepherdsville, KY, Joshua D Coy filed for Chapter 7 bankruptcy in Feb 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Joshua D Coy — Kentucky, 11-30561


ᐅ Leslie R Coy, Kentucky

Address: 1392 Clermont Rd Shepherdsville, KY 40165-8844

Concise Description of Bankruptcy Case 16-31021-acs7: "The bankruptcy record of Leslie R Coy from Shepherdsville, KY, shows a Chapter 7 case filed in March 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2016."
Leslie R Coy — Kentucky, 16-31021


ᐅ Timothy D Coy, Kentucky

Address: 1392 Clermont Rd Shepherdsville, KY 40165-8844

Snapshot of U.S. Bankruptcy Proceeding Case 16-31021-acs: "In Shepherdsville, KY, Timothy D Coy filed for Chapter 7 bankruptcy in 03.30.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Timothy D Coy — Kentucky, 16-31021


ᐅ Kenneth Crabtree, Kentucky

Address: 1218 Highway 44 W Lot 55 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-35844: "The bankruptcy record of Kenneth Crabtree from Shepherdsville, KY, shows a Chapter 7 case filed in 11.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2011."
Kenneth Crabtree — Kentucky, 10-35844


ᐅ Jamie L Crase, Kentucky

Address: 300 Cherry St Apt 2 Shepherdsville, KY 40165-5971

Bankruptcy Case 2014-32914-jal Summary: "Jamie L Crase's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 07/30/2014, led to asset liquidation, with the case closing in 2014-10-28."
Jamie L Crase — Kentucky, 2014-32914


ᐅ Dennis Scott Creason, Kentucky

Address: 173 Bluebill Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-35969: "The bankruptcy filing by Dennis Scott Creason, undertaken in Dec 15, 2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in Apr 3, 2012 after liquidating assets."
Dennis Scott Creason — Kentucky, 11-35969


ᐅ Deanna L Crume, Kentucky

Address: 243 Oak Grove Blvd Shepherdsville, KY 40165-8242

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33556-thf: "In a Chapter 7 bankruptcy case, Deanna L Crume from Shepherdsville, KY, saw her proceedings start in September 23, 2014 and complete by 2014-12-22, involving asset liquidation."
Deanna L Crume — Kentucky, 2014-33556


ᐅ Clarence M Crumley, Kentucky

Address: 530 Lakes of Dogwood Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-31915-thf7: "Clarence M Crumley's bankruptcy, initiated in May 8, 2013 and concluded by 08.06.2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence M Crumley — Kentucky, 13-31915


ᐅ James G Crump, Kentucky

Address: 1823 Highway 44 W Apt 40 Shepherdsville, KY 40165-5000

Concise Description of Bankruptcy Case 14-34635-acs7: "James G Crump's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Dec 20, 2014, led to asset liquidation, with the case closing in Mar 20, 2015."
James G Crump — Kentucky, 14-34635


ᐅ Kerry D Crump, Kentucky

Address: 1823 Highway 44 W Apt 40 Shepherdsville, KY 40165-5000

Snapshot of U.S. Bankruptcy Proceeding Case 14-34635-acs: "Kerry D Crump's bankruptcy, initiated in December 2014 and concluded by March 20, 2015 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry D Crump — Kentucky, 14-34635


ᐅ Eva M Cruse, Kentucky

Address: 585 River Oaks Dr Shepherdsville, KY 40165-8130

Bankruptcy Case 14-34007-acs Summary: "The bankruptcy record of Eva M Cruse from Shepherdsville, KY, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2015."
Eva M Cruse — Kentucky, 14-34007


ᐅ Jeremy R Cruse, Kentucky

Address: 585 River Oaks Dr Shepherdsville, KY 40165-8130

Bankruptcy Case 14-34007-acs Overview: "In Shepherdsville, KY, Jeremy R Cruse filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Jeremy R Cruse — Kentucky, 14-34007


ᐅ Bonnie Culp, Kentucky

Address: 472 N Buckman St Shepherdsville, KY 40165

Bankruptcy Case 10-34808 Summary: "In a Chapter 7 bankruptcy case, Bonnie Culp from Shepherdsville, KY, saw her proceedings start in 2010-09-10 and complete by Dec 29, 2010, involving asset liquidation."
Bonnie Culp — Kentucky, 10-34808


ᐅ Brad D Cundiff, Kentucky

Address: 1218 Highway 44 W Lot 113 Shepherdsville, KY 40165-8122

Bankruptcy Case 2014-33952-thf Summary: "In a Chapter 7 bankruptcy case, Brad D Cundiff from Shepherdsville, KY, saw his proceedings start in October 25, 2014 and complete by Jan 23, 2015, involving asset liquidation."
Brad D Cundiff — Kentucky, 2014-33952


ᐅ Jodie L Cundiff, Kentucky

Address: 1218 Highway 44 W Lot 113 Shepherdsville, KY 40165-8122

Concise Description of Bankruptcy Case 2014-33952-thf7: "The bankruptcy record of Jodie L Cundiff from Shepherdsville, KY, shows a Chapter 7 case filed in October 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2015."
Jodie L Cundiff — Kentucky, 2014-33952


ᐅ Donald R Cunningham, Kentucky

Address: 157 Binder Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-30677: "Donald R Cunningham's bankruptcy, initiated in 02.22.2013 and concluded by 05.29.2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Cunningham — Kentucky, 13-30677


ᐅ Jeremy Curtis, Kentucky

Address: 155 Michigan Ct Apt 10 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-30681: "In Shepherdsville, KY, Jeremy Curtis filed for Chapter 7 bankruptcy in 02/12/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2010."
Jeremy Curtis — Kentucky, 10-30681


ᐅ Phillip Curtis, Kentucky

Address: 213 Pebblebrook Dr Shepherdsville, KY 40165

Bankruptcy Case 10-32090 Summary: "Shepherdsville, KY resident Phillip Curtis's 2010-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Phillip Curtis — Kentucky, 10-32090


ᐅ J Norris Curtsinger, Kentucky

Address: 1218 Highway 44 W Lot 34 Shepherdsville, KY 40165

Bankruptcy Case 13-31456-acs Summary: "The case of J Norris Curtsinger in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
J Norris Curtsinger — Kentucky, 13-31456


ᐅ Lisa Curtsinger, Kentucky

Address: 161 Caesars Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-357797: "Shepherdsville, KY resident Lisa Curtsinger's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Lisa Curtsinger — Kentucky, 09-35779


ᐅ William Dalton, Kentucky

Address: 3204 Ridge Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-31148: "In Shepherdsville, KY, William Dalton filed for Chapter 7 bankruptcy in 03.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
William Dalton — Kentucky, 10-31148


ᐅ William Daugherty, Kentucky

Address: 162 Woodland Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-331117: "The bankruptcy filing by William Daugherty, undertaken in 06.11.2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
William Daugherty — Kentucky, 10-33111


ᐅ William Joseph Daugherty, Kentucky

Address: 574 Tecumseh Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-300387: "William Joseph Daugherty's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2012-01-06, led to asset liquidation, with the case closing in 04/25/2012."
William Joseph Daugherty — Kentucky, 12-30038


ᐅ Sarah A Davenport, Kentucky

Address: 445 Ironwood Trl Shepherdsville, KY 40165-9484

Brief Overview of Bankruptcy Case 15-33678-acs: "Shepherdsville, KY resident Sarah A Davenport's 11/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-14."
Sarah A Davenport — Kentucky, 15-33678


ᐅ Donald C Davis, Kentucky

Address: 209 S Peak Ave Shepherdsville, KY 40165

Bankruptcy Case 12-32016 Overview: "Donald C Davis's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 04/27/2012, led to asset liquidation, with the case closing in 2012-08-15."
Donald C Davis — Kentucky, 12-32016


ᐅ Ii Ronald Davis, Kentucky

Address: 300 Faro Ct Apt 7 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-30231: "Ii Ronald Davis's bankruptcy, initiated in 2010-01-19 and concluded by 04.21.2010 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ronald Davis — Kentucky, 10-30231


ᐅ John Davis, Kentucky

Address: 2021 Deatsville Rd Shepherdsville, KY 40165

Bankruptcy Case 09-35777 Overview: "In Shepherdsville, KY, John Davis filed for Chapter 7 bankruptcy in November 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
John Davis — Kentucky, 09-35777


ᐅ Joseph Davis, Kentucky

Address: 171 Jesse Way Shepherdsville, KY 40165

Bankruptcy Case 09-36263 Summary: "The case of Joseph Davis in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Davis — Kentucky, 09-36263


ᐅ Sr Mark Dawson, Kentucky

Address: 2433 Highway 44 E Lot 385 Shepherdsville, KY 40165

Bankruptcy Case 10-35482 Summary: "Sr Mark Dawson's bankruptcy, initiated in Oct 15, 2010 and concluded by 2011-02-02 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Mark Dawson — Kentucky, 10-35482


ᐅ Donna Dawson, Kentucky

Address: 1050 Highway 44 W Lot 88 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-354727: "The bankruptcy record of Donna Dawson from Shepherdsville, KY, shows a Chapter 7 case filed in Oct 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Donna Dawson — Kentucky, 10-35472


ᐅ Jr Clarence Deakins, Kentucky

Address: 141 S Plum St Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 09-36563: "Jr Clarence Deakins's Chapter 7 bankruptcy, filed in Shepherdsville, KY in December 2009, led to asset liquidation, with the case closing in 2010-03-24."
Jr Clarence Deakins — Kentucky, 09-36563


ᐅ Gwen Allen Deats, Kentucky

Address: 354 Clearbrook Dr Shepherdsville, KY 40165

Bankruptcy Case 12-31696 Overview: "The case of Gwen Allen Deats in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwen Allen Deats — Kentucky, 12-31696


ᐅ Keith Allen Decker, Kentucky

Address: 274 Crooked Oak Ct Shepherdsville, KY 40165

Bankruptcy Case 12-34840 Summary: "Keith Allen Decker's bankruptcy, initiated in 10.31.2012 and concluded by February 4, 2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Allen Decker — Kentucky, 12-34840


ᐅ Brian Carter Decker, Kentucky

Address: 2190 Bells Mill Rd Shepherdsville, KY 40165-8998

Bankruptcy Case 15-33991-jal Overview: "Shepherdsville, KY resident Brian Carter Decker's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
Brian Carter Decker — Kentucky, 15-33991


ᐅ Charles C Degrella, Kentucky

Address: 368 River Ridge Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-31894: "Charles C Degrella's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Apr 20, 2012, led to asset liquidation, with the case closing in August 8, 2012."
Charles C Degrella — Kentucky, 12-31894