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 Ronald Delosh, Kentucky

Address: 4700 Running Fox Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-318217: "Ronald Delosh's Chapter 7 bankruptcy, filed in Shepherdsville, KY in April 2010, led to asset liquidation, with the case closing in 07.14.2010."
Ronald Delosh — Kentucky, 10-31821


ᐅ Robert Denner, Kentucky

Address: 248 Pleasant View Ct Shepherdsville, KY 40165

Bankruptcy Case 10-33134 Overview: "The bankruptcy filing by Robert Denner, undertaken in 06/14/2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Robert Denner — Kentucky, 10-33134


ᐅ Anthony Wade Dennison, Kentucky

Address: 216 Millstone Ct Shepherdsville, KY 40165-8922

Bankruptcy Case 2014-33129-jal Summary: "Shepherdsville, KY resident Anthony Wade Dennison's 2014-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2014."
Anthony Wade Dennison — Kentucky, 2014-33129


ᐅ Ellen Dennison, Kentucky

Address: 526 Beech Grove Rd Shepherdsville, KY 40165

Bankruptcy Case 10-32860 Overview: "The bankruptcy record of Ellen Dennison from Shepherdsville, KY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Ellen Dennison — Kentucky, 10-32860


ᐅ Kimberly Denise Dennison, Kentucky

Address: 216 Millstone Ct Shepherdsville, KY 40165-8922

Bankruptcy Case 14-33129-jal Overview: "The bankruptcy record of Kimberly Denise Dennison from Shepherdsville, KY, shows a Chapter 7 case filed in 08.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2014."
Kimberly Denise Dennison — Kentucky, 14-33129


ᐅ Allen L Derr, Kentucky

Address: 179 Paula Ln Shepherdsville, KY 40165-8972

Concise Description of Bankruptcy Case 11-34428-jal7: "Filing for Chapter 13 bankruptcy in September 2011, Allen L Derr from Shepherdsville, KY, structured a repayment plan, achieving discharge in 12.31.2014."
Allen L Derr — Kentucky, 11-34428


ᐅ Harriett B Derr, Kentucky

Address: 179 Paula Ln Shepherdsville, KY 40165-8972

Bankruptcy Case 11-34428-jal Overview: "Filing for Chapter 13 bankruptcy in September 13, 2011, Harriett B Derr from Shepherdsville, KY, structured a repayment plan, achieving discharge in 2014-12-31."
Harriett B Derr — Kentucky, 11-34428


ᐅ Michael W Deweese, Kentucky

Address: 248 Pagoda Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-31854: "In Shepherdsville, KY, Michael W Deweese filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Michael W Deweese — Kentucky, 11-31854


ᐅ Michael A Diemer, Kentucky

Address: 170 North St Shepherdsville, KY 40165

Bankruptcy Case 13-33699-acs Summary: "In Shepherdsville, KY, Michael A Diemer filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2013."
Michael A Diemer — Kentucky, 13-33699


ᐅ Glenn E Dietrich, Kentucky

Address: 186 Creekside Dr Shepherdsville, KY 40165

Bankruptcy Case 11-33640 Overview: "The case of Glenn E Dietrich in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn E Dietrich — Kentucky, 11-33640


ᐅ Danny D Dillander, Kentucky

Address: 230 Madison Rae Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-353417: "The bankruptcy record of Danny D Dillander from Shepherdsville, KY, shows a Chapter 7 case filed in 2009-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2010."
Danny D Dillander — Kentucky, 09-35341


ᐅ Laura Dimaria, Kentucky

Address: 138B Cocoa Bay Ct Apt 3 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-344097: "The bankruptcy record of Laura Dimaria from Shepherdsville, KY, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Laura Dimaria — Kentucky, 10-34409


ᐅ Kimberly Dishon, Kentucky

Address: 233 Fincastle Way Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-337677: "The case of Kimberly Dishon in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Dishon — Kentucky, 10-33767


ᐅ Matthew T Disney, Kentucky

Address: 397 Mount Eden Rd Shepherdsville, KY 40165

Bankruptcy Case 13-33057-thf Summary: "The bankruptcy record of Matthew T Disney from Shepherdsville, KY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2013."
Matthew T Disney — Kentucky, 13-33057


ᐅ Stephanie Dobbins, Kentucky

Address: 388 Drake Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-356827: "Shepherdsville, KY resident Stephanie Dobbins's November 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Stephanie Dobbins — Kentucky, 09-35682


ᐅ Heidi R Dodd, Kentucky

Address: 225 Northside Ave Apt 17 Shepherdsville, KY 40165-5994

Concise Description of Bankruptcy Case 2014-33722-jal7: "In Shepherdsville, KY, Heidi R Dodd filed for Chapter 7 bankruptcy in October 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-04."
Heidi R Dodd — Kentucky, 2014-33722


ᐅ Joseph Dotson, Kentucky

Address: 3611 Waterfall Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-30246: "Joseph Dotson's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 01/20/2010, led to asset liquidation, with the case closing in 04.26.2010."
Joseph Dotson — Kentucky, 10-30246


ᐅ Richard Wayne Downs, Kentucky

Address: 196 Cherry Hill Ln Shepherdsville, KY 40165-7204

Brief Overview of Bankruptcy Case 2014-33345-acs: "The bankruptcy filing by Richard Wayne Downs, undertaken in 2014-09-05 in Shepherdsville, KY under Chapter 7, concluded with discharge in 12.04.2014 after liquidating assets."
Richard Wayne Downs — Kentucky, 2014-33345


ᐅ Tracy L Dunagan, Kentucky

Address: 429 Cedar Grove Rd Shepherdsville, KY 40165-5406

Snapshot of U.S. Bankruptcy Proceeding Case 14-31031-thf: "The case of Tracy L Dunagan in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Dunagan — Kentucky, 14-31031


ᐅ Darryl L Dunford, Kentucky

Address: 113 Mallard Point Blvd Shepherdsville, KY 40165

Bankruptcy Case 13-31355 Summary: "Darryl L Dunford's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2013-03-29, led to asset liquidation, with the case closing in 2013-07-03."
Darryl L Dunford — Kentucky, 13-31355


ᐅ Wendy Dunn, Kentucky

Address: 199 Elks Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-33530-acs7: "The bankruptcy record of Wendy Dunn from Shepherdsville, KY, shows a Chapter 7 case filed in 2013-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2013."
Wendy Dunn — Kentucky, 13-33530


ᐅ Christy L Dunn, Kentucky

Address: 1265 N Buckman St Shepherdsville, KY 40165

Bankruptcy Case 12-34395 Summary: "In a Chapter 7 bankruptcy case, Christy L Dunn from Shepherdsville, KY, saw her proceedings start in 09.28.2012 and complete by 2013-01-02, involving asset liquidation."
Christy L Dunn — Kentucky, 12-34395


ᐅ Jordan Durall, Kentucky

Address: 313 Thomas Glen Dr Unit 8301 Shepherdsville, KY 40165-8746

Concise Description of Bankruptcy Case 16-31699-thf7: "Jordan Durall's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 05.31.2016, led to asset liquidation, with the case closing in 08.29.2016."
Jordan Durall — Kentucky, 16-31699


ᐅ Timothy A Durall, Kentucky

Address: 173 Brian Dr Shepherdsville, KY 40165

Bankruptcy Case 11-31584 Summary: "The bankruptcy filing by Timothy A Durall, undertaken in 2011-03-29 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Timothy A Durall — Kentucky, 11-31584


ᐅ Adam L Durbin, Kentucky

Address: 255 E Indian Stone Rd Shepherdsville, KY 40165

Bankruptcy Case 11-31105 Summary: "In a Chapter 7 bankruptcy case, Adam L Durbin from Shepherdsville, KY, saw their proceedings start in 2011-03-07 and complete by 06/14/2011, involving asset liquidation."
Adam L Durbin — Kentucky, 11-31105


ᐅ Terry S Dussia, Kentucky

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

Brief Overview of Bankruptcy Case 12-34413: "Terry S Dussia's bankruptcy, initiated in September 2012 and concluded by Jan 2, 2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry S Dussia — Kentucky, 12-34413


ᐅ Sherry L Duvall, Kentucky

Address: 258 Bohanon Ln Shepherdsville, KY 40165-8328

Concise Description of Bankruptcy Case 14-34052-jal7: "In Shepherdsville, KY, Sherry L Duvall filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2015."
Sherry L Duvall — Kentucky, 14-34052


ᐅ Ii Joseph Clay Duvall, Kentucky

Address: 111 Lakes Of Dogwood Blvd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-34668-jal: "In a Chapter 7 bankruptcy case, Ii Joseph Clay Duvall from Shepherdsville, KY, saw his proceedings start in 2013-11-25 and complete by 03/01/2014, involving asset liquidation."
Ii Joseph Clay Duvall — Kentucky, 13-34668


ᐅ Sr Charles Richard East, Kentucky

Address: 179 Flintstone Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-34107-acs7: "The bankruptcy record of Sr Charles Richard East from Shepherdsville, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2014."
Sr Charles Richard East — Kentucky, 13-34107


ᐅ Rodney D Edford, Kentucky

Address: 186 Dogwood Trl Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-30553: "The case of Rodney D Edford in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney D Edford — Kentucky, 11-30553


ᐅ Brandon Edwards, Kentucky

Address: 528 Reserves Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-31962-jal7: "The bankruptcy record of Brandon Edwards from Shepherdsville, KY, shows a Chapter 7 case filed in May 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2013."
Brandon Edwards — Kentucky, 13-31962


ᐅ Crystal Amber Edwards, Kentucky

Address: 149 Westwind Way Apt 7 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-32684-acs7: "The bankruptcy filing by Crystal Amber Edwards, undertaken in 07.03.2013 in Shepherdsville, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Crystal Amber Edwards — Kentucky, 13-32684


ᐅ Pamela Edwards, Kentucky

Address: 5545 Highway 44 W Shepherdsville, KY 40165

Bankruptcy Case 10-35697 Summary: "In a Chapter 7 bankruptcy case, Pamela Edwards from Shepherdsville, KY, saw her proceedings start in 2010-10-29 and complete by Feb 16, 2011, involving asset liquidation."
Pamela Edwards — Kentucky, 10-35697


ᐅ Lance Dale Edwards, Kentucky

Address: 736 Running Creek Dr Apt 2 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-32350-jal7: "Lance Dale Edwards's Chapter 7 bankruptcy, filed in Shepherdsville, KY in June 2013, led to asset liquidation, with the case closing in 09.10.2013."
Lance Dale Edwards — Kentucky, 13-32350


ᐅ Jessica Lynn Eldridge, Kentucky

Address: 1372 Clarks Ln Shepherdsville, KY 40165-8570

Concise Description of Bankruptcy Case 2014-31616-jal7: "The bankruptcy record of Jessica Lynn Eldridge from Shepherdsville, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
Jessica Lynn Eldridge — Kentucky, 2014-31616


ᐅ David Elkins, Kentucky

Address: 130 Ironwood Ct Shepherdsville, KY 40165

Bankruptcy Case 10-35753 Summary: "Shepherdsville, KY resident David Elkins's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
David Elkins — Kentucky, 10-35753


ᐅ Jetta Ellis, Kentucky

Address: 758 Raymond Rd Shepherdsville, KY 40165

Bankruptcy Case 10-33530 Summary: "Jetta Ellis's bankruptcy, initiated in July 5, 2010 and concluded by October 2010 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jetta Ellis — Kentucky, 10-33530


ᐅ Amy Ellis, Kentucky

Address: 3419 Zoneton Rd Shepherdsville, KY 40165

Bankruptcy Case 10-34644 Summary: "In Shepherdsville, KY, Amy Ellis filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 19, 2010."
Amy Ellis — Kentucky, 10-34644


ᐅ Lundy Mary Anna Elmore, Kentucky

Address: 392 Big Valley Dr Shepherdsville, KY 40165-9185

Snapshot of U.S. Bankruptcy Proceeding Case 15-33149-thf: "In a Chapter 7 bankruptcy case, Lundy Mary Anna Elmore from Shepherdsville, KY, saw her proceedings start in 09.29.2015 and complete by December 28, 2015, involving asset liquidation."
Lundy Mary Anna Elmore — Kentucky, 15-33149


ᐅ Katie Elway, Kentucky

Address: 245 Northside Ave Apt 28 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-35313: "In Shepherdsville, KY, Katie Elway filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Katie Elway — Kentucky, 10-35313


ᐅ David Ernst, Kentucky

Address: 109 Pine Valley Dr Shepherdsville, KY 40165

Bankruptcy Case 09-36411 Summary: "The case of David Ernst in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Ernst — Kentucky, 09-36411


ᐅ Sr Justin Eskridge, Kentucky

Address: 225 Lowes Ln Shepherdsville, KY 40165

Bankruptcy Case 10-36199 Overview: "The bankruptcy record of Sr Justin Eskridge from Shepherdsville, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2011."
Sr Justin Eskridge — Kentucky, 10-36199


ᐅ James A Fackler, Kentucky

Address: 420 Old Ridge Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-33592: "James A Fackler's Chapter 7 bankruptcy, filed in Shepherdsville, KY in August 2012, led to asset liquidation, with the case closing in Nov 24, 2012."
James A Fackler — Kentucky, 12-33592


ᐅ Samantha Brooke Fair, Kentucky

Address: 190 Howlett Rd Apt 5 Shepherdsville, KY 40165-7981

Snapshot of U.S. Bankruptcy Proceeding Case 16-31646-thf: "In a Chapter 7 bankruptcy case, Samantha Brooke Fair from Shepherdsville, KY, saw her proceedings start in May 25, 2016 and complete by 08/23/2016, involving asset liquidation."
Samantha Brooke Fair — Kentucky, 16-31646


ᐅ Jeannie Farner, Kentucky

Address: 130A Coral Bay Ct Apt 7 Shepherdsville, KY 40165

Bankruptcy Case 10-33682 Overview: "Jeannie Farner's Chapter 7 bankruptcy, filed in Shepherdsville, KY in July 15, 2010, led to asset liquidation, with the case closing in 11.02.2010."
Jeannie Farner — Kentucky, 10-33682


ᐅ Clayton R Fentiman, Kentucky

Address: 394 Tecumseh Dr Shepherdsville, KY 40165

Bankruptcy Case 11-32985 Summary: "The case of Clayton R Fentiman in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton R Fentiman — Kentucky, 11-32985


ᐅ Mary K Fern, Kentucky

Address: 266 Majestic Run Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-311127: "The bankruptcy record of Mary K Fern from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Mary K Fern — Kentucky, 11-31112


ᐅ Richard A Fetty, Kentucky

Address: 213 Bishop Ln Shepherdsville, KY 40165-7903

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32991-acs: "Richard A Fetty's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2014-08-04, led to asset liquidation, with the case closing in 11.02.2014."
Richard A Fetty — Kentucky, 2014-32991


ᐅ Shirley M Fetty, Kentucky

Address: 213 Bishop Ln Shepherdsville, KY 40165-7903

Bankruptcy Case 2014-32991-acs Summary: "Shepherdsville, KY resident Shirley M Fetty's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2014."
Shirley M Fetty — Kentucky, 2014-32991


ᐅ Larry D Fiddler, Kentucky

Address: 184 Boardwalk Ave Shepherdsville, KY 40165-6867

Brief Overview of Bankruptcy Case 15-31428-thf: "In a Chapter 7 bankruptcy case, Larry D Fiddler from Shepherdsville, KY, saw his proceedings start in 2015-04-30 and complete by 07.29.2015, involving asset liquidation."
Larry D Fiddler — Kentucky, 15-31428


ᐅ Sr Donald Gene Fint, Kentucky

Address: 704 Worldview Cir Shepherdsville, KY 40165

Bankruptcy Case 11-30090 Overview: "Sr Donald Gene Fint's bankruptcy, initiated in January 2011 and concluded by 04.30.2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald Gene Fint — Kentucky, 11-30090


ᐅ Robert Lee Fisher, Kentucky

Address: 405 Evergreen St Shepherdsville, KY 40165-7936

Bankruptcy Case 2014-32995-acs Summary: "Shepherdsville, KY resident Robert Lee Fisher's 2014-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2014."
Robert Lee Fisher — Kentucky, 2014-32995


ᐅ Jill Suzanne Flaherty, Kentucky

Address: 137 Reichmuth Ln Shepherdsville, KY 40165-8163

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33649-acs: "The bankruptcy record of Jill Suzanne Flaherty from Shepherdsville, KY, shows a Chapter 7 case filed in 09/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2014."
Jill Suzanne Flaherty — Kentucky, 2014-33649


ᐅ Duane E Fleener, Kentucky

Address: 155 Deerfield Ct Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-32418: "The bankruptcy filing by Duane E Fleener, undertaken in May 22, 2012 in Shepherdsville, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Duane E Fleener — Kentucky, 12-32418


ᐅ Angel Fleming, Kentucky

Address: 2035 Highway 44 W Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-315757: "Angel Fleming's bankruptcy, initiated in 03.25.2010 and concluded by 07/13/2010 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Fleming — Kentucky, 10-31575


ᐅ Nathan Christopher Ford, Kentucky

Address: 369 Dogwood Trl Shepherdsville, KY 40165-7844

Bankruptcy Case 15-33162-jal Overview: "In Shepherdsville, KY, Nathan Christopher Ford filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2015."
Nathan Christopher Ford — Kentucky, 15-33162


ᐅ Sarah Elizabeth Ford, Kentucky

Address: 369 Dogwood Trl Shepherdsville, KY 40165-7844

Snapshot of U.S. Bankruptcy Proceeding Case 15-33162-jal: "The bankruptcy filing by Sarah Elizabeth Ford, undertaken in 09/30/2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Sarah Elizabeth Ford — Kentucky, 15-33162


ᐅ Jr Seeley Foreman, Kentucky

Address: 805 Walls Holw N Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-35182: "In Shepherdsville, KY, Jr Seeley Foreman filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2012."
Jr Seeley Foreman — Kentucky, 11-35182


ᐅ Jr Glen Edward Foster, Kentucky

Address: 457 Big Valley Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-359907: "Jr Glen Edward Foster's Chapter 7 bankruptcy, filed in Shepherdsville, KY in December 16, 2011, led to asset liquidation, with the case closing in Apr 4, 2012."
Jr Glen Edward Foster — Kentucky, 11-35990


ᐅ Charlotte Foster, Kentucky

Address: 670 Alpar Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-33152: "Shepherdsville, KY resident Charlotte Foster's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Charlotte Foster — Kentucky, 10-33152


ᐅ Bobby Fraley, Kentucky

Address: 434 Watergate Dr Shepherdsville, KY 40165

Bankruptcy Case 10-32914 Summary: "Shepherdsville, KY resident Bobby Fraley's 05.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Bobby Fraley — Kentucky, 10-32914


ᐅ Robyn Leigh Francisco, Kentucky

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

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


ᐅ Ruth T Frank, Kentucky

Address: 788 Tecumseh Dr Shepherdsville, KY 40165-7257

Snapshot of U.S. Bankruptcy Proceeding Case 16-30957-thf: "Ruth T Frank's Chapter 7 bankruptcy, filed in Shepherdsville, KY in March 2016, led to asset liquidation, with the case closing in 2016-06-23."
Ruth T Frank — Kentucky, 16-30957


ᐅ Michael Lee Franklin, Kentucky

Address: 404 N Buckman St Shepherdsville, KY 40165

Bankruptcy Case 11-35940 Summary: "The case of Michael Lee Franklin in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Franklin — Kentucky, 11-35940


ᐅ Stephanie Lavonne Frazier, Kentucky

Address: 158 North St Shepherdsville, KY 40165

Bankruptcy Case 11-30797 Overview: "Stephanie Lavonne Frazier's bankruptcy, initiated in February 2011 and concluded by June 1, 2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lavonne Frazier — Kentucky, 11-30797


ᐅ Bradley Dale Frazier, Kentucky

Address: 154 Wyndingbrook Dr Shepherdsville, KY 40165-9479

Snapshot of U.S. Bankruptcy Proceeding Case 15-34027-acs: "In Shepherdsville, KY, Bradley Dale Frazier filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2016."
Bradley Dale Frazier — Kentucky, 15-34027


ᐅ Brittney Lynn French, Kentucky

Address: 417 Bentwood Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-33593: "The bankruptcy record of Brittney Lynn French from Shepherdsville, KY, shows a Chapter 7 case filed in Aug 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2012."
Brittney Lynn French — Kentucky, 12-33593


ᐅ Michele Frye, Kentucky

Address: PO Box 14 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-32847: "In a Chapter 7 bankruptcy case, Michele Frye from Shepherdsville, KY, saw her proceedings start in May 2010 and complete by September 15, 2010, involving asset liquidation."
Michele Frye — Kentucky, 10-32847


ᐅ Beth A Fulkerson, Kentucky

Address: 296 Hillbrook Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-33436-jal: "In a Chapter 7 bankruptcy case, Beth A Fulkerson from Shepherdsville, KY, saw her proceedings start in 2013-08-28 and complete by Dec 2, 2013, involving asset liquidation."
Beth A Fulkerson — Kentucky, 13-33436


ᐅ David L Gaffney, Kentucky

Address: 240 Crooked Oak Ct Shepherdsville, KY 40165

Bankruptcy Case 11-32506 Summary: "In a Chapter 7 bankruptcy case, David L Gaffney from Shepherdsville, KY, saw his proceedings start in May 19, 2011 and complete by 09.06.2011, involving asset liquidation."
David L Gaffney — Kentucky, 11-32506


ᐅ Jeremiah M Galloway, Kentucky

Address: 451 Jackie Way Shepherdsville, KY 40165

Bankruptcy Case 11-35902 Overview: "Jeremiah M Galloway's bankruptcy, initiated in 12.12.2011 and concluded by March 2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah M Galloway — Kentucky, 11-35902


ᐅ Margarita M Garcia, Kentucky

Address: 2569 Bells Mill Rd Shepherdsville, KY 40165

Bankruptcy Case 11-32447 Summary: "Margarita M Garcia's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 05.16.2011, led to asset liquidation, with the case closing in Sep 3, 2011."
Margarita M Garcia — Kentucky, 11-32447


ᐅ Paul Edward Gassman, Kentucky

Address: 830 Foley Rd Shepherdsville, KY 40165-9540

Brief Overview of Bankruptcy Case 08-30542: "Filing for Chapter 13 bankruptcy in February 12, 2008, Paul Edward Gassman from Shepherdsville, KY, structured a repayment plan, achieving discharge in 2013-06-04."
Paul Edward Gassman — Kentucky, 08-30542


ᐅ Clarence A Gaus, Kentucky

Address: 3953 Bells Mill Rd Shepherdsville, KY 40165-6959

Brief Overview of Bankruptcy Case 16-30252-jal: "The bankruptcy filing by Clarence A Gaus, undertaken in 02/02/2016 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2016-05-02 after liquidating assets."
Clarence A Gaus — Kentucky, 16-30252


ᐅ Linda Sue Gaus, Kentucky

Address: 3953 Bells Mill Rd Shepherdsville, KY 40165-6959

Bankruptcy Case 16-30252-jal Summary: "In a Chapter 7 bankruptcy case, Linda Sue Gaus from Shepherdsville, KY, saw her proceedings start in Feb 2, 2016 and complete by 2016-05-02, involving asset liquidation."
Linda Sue Gaus — Kentucky, 16-30252


ᐅ Jeffery J Gertiser, Kentucky

Address: 600 Apache Way Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-33426: "The bankruptcy filing by Jeffery J Gertiser, undertaken in 2012-07-26 in Shepherdsville, KY under Chapter 7, concluded with discharge in November 13, 2012 after liquidating assets."
Jeffery J Gertiser — Kentucky, 12-33426


ᐅ Gary L Gibson, Kentucky

Address: PO Box 607 Shepherdsville, KY 40165

Bankruptcy Case 13-32121-thf Overview: "In Shepherdsville, KY, Gary L Gibson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Gary L Gibson — Kentucky, 13-32121


ᐅ Marsha L Gilbert, Kentucky

Address: 324 Humphrey Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-34623: "Marsha L Gilbert's Chapter 7 bankruptcy, filed in Shepherdsville, KY in October 2012, led to asset liquidation, with the case closing in January 19, 2013."
Marsha L Gilbert — Kentucky, 12-34623


ᐅ Janice Gilestra, Kentucky

Address: 372 River Oaks Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-345017: "Janice Gilestra's bankruptcy, initiated in 08.24.2010 and concluded by 12/12/2010 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Gilestra — Kentucky, 10-34501


ᐅ Diane A Gillespie, Kentucky

Address: 3900 Scenic Trl Shepherdsville, KY 40165-8955

Bankruptcy Case 15-32455-acs Overview: "The bankruptcy record of Diane A Gillespie from Shepherdsville, KY, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Diane A Gillespie — Kentucky, 15-32455


ᐅ Shannon D Gillock, Kentucky

Address: 170 Landmark Ct Apt 14 Shepherdsville, KY 40165-5989

Brief Overview of Bankruptcy Case 15-30577-acs: "In Shepherdsville, KY, Shannon D Gillock filed for Chapter 7 bankruptcy in 02.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-25."
Shannon D Gillock — Kentucky, 15-30577


ᐅ Regina K Glass, Kentucky

Address: 1812 Knob Creek Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-309797: "The bankruptcy filing by Regina K Glass, undertaken in Mar 11, 2013 in Shepherdsville, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Regina K Glass — Kentucky, 13-30979


ᐅ James Goble, Kentucky

Address: 425 Eastview Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-33856: "Shepherdsville, KY resident James Goble's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2010."
James Goble — Kentucky, 10-33856


ᐅ Lisa R Godsey, Kentucky

Address: 232 Howlett Rd Shepherdsville, KY 40165-7937

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33499-acs: "The case of Lisa R Godsey in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa R Godsey — Kentucky, 2014-33499


ᐅ Angelita R Goff, Kentucky

Address: 736 Running Creek Dr Shepherdsville, KY 40165-6964

Brief Overview of Bankruptcy Case 2014-31232-jal: "The bankruptcy record of Angelita R Goff from Shepherdsville, KY, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Angelita R Goff — Kentucky, 2014-31232


ᐅ Kyle B Goff, Kentucky

Address: 226 River Trce Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-30723: "Kyle B Goff's bankruptcy, initiated in 02.25.2013 and concluded by 06/01/2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle B Goff — Kentucky, 13-30723


ᐅ Stephen Michael Golab, Kentucky

Address: 310 Floyds Fork Dr Shepherdsville, KY 40165-7627

Snapshot of U.S. Bankruptcy Proceeding Case 16-31904-acs: "The case of Stephen Michael Golab in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Michael Golab — Kentucky, 16-31904


ᐅ Tammy Lynn Golab, Kentucky

Address: 310 Floyds Fork Dr Shepherdsville, KY 40165-7627

Brief Overview of Bankruptcy Case 16-31904-acs: "In a Chapter 7 bankruptcy case, Tammy Lynn Golab from Shepherdsville, KY, saw her proceedings start in Jun 20, 2016 and complete by Sep 18, 2016, involving asset liquidation."
Tammy Lynn Golab — Kentucky, 16-31904


ᐅ Jr Garry L Goldsmith, Kentucky

Address: 347 Rockcastle Villa Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-315887: "In Shepherdsville, KY, Jr Garry L Goldsmith filed for Chapter 7 bankruptcy in 2012-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-21."
Jr Garry L Goldsmith — Kentucky, 12-31588


ᐅ James Thomas Goranflo, Kentucky

Address: 663 Beech Grove Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-32317: "In a Chapter 7 bankruptcy case, James Thomas Goranflo from Shepherdsville, KY, saw their proceedings start in May 5, 2011 and complete by August 23, 2011, involving asset liquidation."
James Thomas Goranflo — Kentucky, 11-32317


ᐅ Melissa R Gore, Kentucky

Address: 178 Highland Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-358787: "Melissa R Gore's bankruptcy, initiated in 2011-12-09 and concluded by 2012-03-06 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa R Gore — Kentucky, 11-35878


ᐅ Randall A Gore, Kentucky

Address: 625 Bobolink Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-34615-jal: "The bankruptcy record of Randall A Gore from Shepherdsville, KY, shows a Chapter 7 case filed in November 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Randall A Gore — Kentucky, 13-34615


ᐅ Mick J Goslin, Kentucky

Address: 3971 Scenic Trl Apt 9 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-34458: "In a Chapter 7 bankruptcy case, Mick J Goslin from Shepherdsville, KY, saw their proceedings start in Oct 1, 2012 and complete by 01/05/2013, involving asset liquidation."
Mick J Goslin — Kentucky, 12-34458


ᐅ John L Graf, Kentucky

Address: 114 Crossing Ct Apt 1 Shepherdsville, KY 40165-5143

Concise Description of Bankruptcy Case 2014-32678-acs7: "In Shepherdsville, KY, John L Graf filed for Chapter 7 bankruptcy in July 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2014."
John L Graf — Kentucky, 2014-32678


ᐅ Donna Jean Graham, Kentucky

Address: 188 Sauls Ct Shepherdsville, KY 40165

Bankruptcy Case 12-34454 Summary: "Donna Jean Graham's bankruptcy, initiated in 2012-10-01 and concluded by January 2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jean Graham — Kentucky, 12-34454


ᐅ Jr Robert E Graham, Kentucky

Address: 146 Grand Oak Blvd Shepherdsville, KY 40165-8682

Snapshot of U.S. Bankruptcy Proceeding Case 08-34330: "The bankruptcy record for Jr Robert E Graham from Shepherdsville, KY, under Chapter 13, filed in 09/30/2008, involved setting up a repayment plan, finalized by 06.21.2013."
Jr Robert E Graham — Kentucky, 08-34330


ᐅ Kayla D Grant, Kentucky

Address: 217 Oak Grove Blvd Shepherdsville, KY 40165-8242

Bankruptcy Case 2014-31259-thf Overview: "Kayla D Grant's Chapter 7 bankruptcy, filed in Shepherdsville, KY in March 31, 2014, led to asset liquidation, with the case closing in June 2014."
Kayla D Grant — Kentucky, 2014-31259


ᐅ Dawn T Greco, Kentucky

Address: 454 Eastview Dr # B Shepherdsville, KY 40165

Bankruptcy Case 11-33154 Summary: "In a Chapter 7 bankruptcy case, Dawn T Greco from Shepherdsville, KY, saw her proceedings start in 06/28/2011 and complete by 10/16/2011, involving asset liquidation."
Dawn T Greco — Kentucky, 11-33154


ᐅ Brandi Gwinn, Kentucky

Address: 219 Twin Brook Dr Shepherdsville, KY 40165-7451

Snapshot of U.S. Bankruptcy Proceeding Case 15-31093-acs: "Brandi Gwinn's bankruptcy, initiated in 03.31.2015 and concluded by June 29, 2015 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Gwinn — Kentucky, 15-31093


ᐅ Christopher Gwinn, Kentucky

Address: 219 Twin Brook Dr Shepherdsville, KY 40165-7451

Bankruptcy Case 15-31093-acs Overview: "The bankruptcy record of Christopher Gwinn from Shepherdsville, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Christopher Gwinn — Kentucky, 15-31093