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 Jr Carl Johnson, Kentucky

Address: 221 Quail Hollow Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-317357: "Shepherdsville, KY resident Jr Carl Johnson's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Jr Carl Johnson — Kentucky, 10-31735


ᐅ Michelle D Johnson, Kentucky

Address: 284 Saratoga Way Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-33447: "In Shepherdsville, KY, Michelle D Johnson filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2012."
Michelle D Johnson — Kentucky, 12-33447


ᐅ Billy Joiner, Kentucky

Address: 771 Foley Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-33098: "Shepherdsville, KY resident Billy Joiner's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Billy Joiner — Kentucky, 10-33098


ᐅ James Jones, Kentucky

Address: 1218 Highway 44 W Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-36493: "The case of James Jones in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Jones — Kentucky, 10-36493


ᐅ Eric D Jones, Kentucky

Address: 287 Millwood Dr Shepherdsville, KY 40165-8901

Bankruptcy Case 2014-33344-thf Overview: "In a Chapter 7 bankruptcy case, Eric D Jones from Shepherdsville, KY, saw their proceedings start in 2014-09-05 and complete by 2014-12-04, involving asset liquidation."
Eric D Jones — Kentucky, 2014-33344


ᐅ Wesley M Jones, Kentucky

Address: 158 Joshua Ct Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 09-35043: "Shepherdsville, KY resident Wesley M Jones's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Wesley M Jones — Kentucky, 09-35043


ᐅ Cheryl Anne Jones, Kentucky

Address: 162 Alyssa Dr Apt 3 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-32843: "The bankruptcy filing by Cheryl Anne Jones, undertaken in June 2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Cheryl Anne Jones — Kentucky, 11-32843


ᐅ Mickey Clark Jones, Kentucky

Address: 3261 Cedar Grove Rd Shepherdsville, KY 40165

Bankruptcy Case 12-32945 Summary: "The bankruptcy filing by Mickey Clark Jones, undertaken in June 25, 2012 in Shepherdsville, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Mickey Clark Jones — Kentucky, 12-32945


ᐅ Jeffrey W Judd, Kentucky

Address: 1146 Woodsdale Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-35154: "The bankruptcy filing by Jeffrey W Judd, undertaken in October 2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in Feb 12, 2012 after liquidating assets."
Jeffrey W Judd — Kentucky, 11-35154


ᐅ Justin Lee Kearney, Kentucky

Address: 142 Justin Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-350397: "Justin Lee Kearney's Chapter 7 bankruptcy, filed in Shepherdsville, KY in September 30, 2009, led to asset liquidation, with the case closing in 01/04/2010."
Justin Lee Kearney — Kentucky, 09-35039


ᐅ Donna G Keel, Kentucky

Address: 270 Sunny Hill Dr Shepherdsville, KY 40165

Bankruptcy Case 11-35083 Summary: "Shepherdsville, KY resident Donna G Keel's 10/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2012."
Donna G Keel — Kentucky, 11-35083


ᐅ Christopher L Kehler, Kentucky

Address: 768 Tecumseh Dr Shepherdsville, KY 40165-7257

Brief Overview of Bankruptcy Case 15-30864-acs: "Christopher L Kehler's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 03/18/2015, led to asset liquidation, with the case closing in 2015-06-16."
Christopher L Kehler — Kentucky, 15-30864


ᐅ Rebecca L Kehler, Kentucky

Address: 768 Tecumseh Dr Shepherdsville, KY 40165-7257

Bankruptcy Case 15-30864-acs Summary: "The bankruptcy record of Rebecca L Kehler from Shepherdsville, KY, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-16."
Rebecca L Kehler — Kentucky, 15-30864


ᐅ Justin L Keith, Kentucky

Address: 249 Boardwalk Ave Apt 3 Shepherdsville, KY 40165-6899

Bankruptcy Case 16-30844-jal Overview: "The bankruptcy filing by Justin L Keith, undertaken in 03/18/2016 in Shepherdsville, KY under Chapter 7, concluded with discharge in 06/16/2016 after liquidating assets."
Justin L Keith — Kentucky, 16-30844


ᐅ Adrienne Nicole Keith, Kentucky

Address: 249 Boardwalk Ave Apt 3 Shepherdsville, KY 40165-6899

Snapshot of U.S. Bankruptcy Proceeding Case 16-30844-jal: "In Shepherdsville, KY, Adrienne Nicole Keith filed for Chapter 7 bankruptcy in 03/18/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Adrienne Nicole Keith — Kentucky, 16-30844


ᐅ Robert Dale Keller, Kentucky

Address: 386 River Oaks Dr Shepherdsville, KY 40165-8175

Brief Overview of Bankruptcy Case 08-34039-thf: "In their Chapter 13 bankruptcy case filed in 2008-09-12, Shepherdsville, KY's Robert Dale Keller agreed to a debt repayment plan, which was successfully completed by 11/20/2013."
Robert Dale Keller — Kentucky, 08-34039


ᐅ Barbara J Keller, Kentucky

Address: 386 River Oaks Dr Shepherdsville, KY 40165-8175

Snapshot of U.S. Bankruptcy Proceeding Case 08-34039-thf: "Barbara J Keller, a resident of Shepherdsville, KY, entered a Chapter 13 bankruptcy plan in 2008-09-12, culminating in its successful completion by 11.20.2013."
Barbara J Keller — Kentucky, 08-34039


ᐅ Jr Charles Kent, Kentucky

Address: 4121 Zoneton Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-35044: "In Shepherdsville, KY, Jr Charles Kent filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Jr Charles Kent — Kentucky, 10-35044


ᐅ Andrea May Kessinger, Kentucky

Address: 142 Pagoda Ct Shepherdsville, KY 40165-8198

Concise Description of Bankruptcy Case 15-33208-acs7: "Andrea May Kessinger's bankruptcy, initiated in 2015-09-30 and concluded by 12/29/2015 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea May Kessinger — Kentucky, 15-33208


ᐅ Sharon M Key, Kentucky

Address: 238 Drake Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-326397: "Sharon M Key's bankruptcy, initiated in May 26, 2011 and concluded by 2011-08-30 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Key — Kentucky, 11-32639


ᐅ Andrew Curtis Kile, Kentucky

Address: 281 Partridge Run Shepherdsville, KY 40165-9586

Bankruptcy Case 2014-31313-jal Summary: "The bankruptcy filing by Andrew Curtis Kile, undertaken in 2014-04-02 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2014-07-01 after liquidating assets."
Andrew Curtis Kile — Kentucky, 2014-31313


ᐅ Larry W Kile, Kentucky

Address: 915 Chillicoop Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-31500-thf: "In Shepherdsville, KY, Larry W Kile filed for Chapter 7 bankruptcy in April 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Larry W Kile — Kentucky, 13-31500


ᐅ David Patrick Kinney, Kentucky

Address: 154 Tanager Ln Unit 104 Shepherdsville, KY 40165-5126

Brief Overview of Bankruptcy Case 14-30136-jal: "In a Chapter 7 bankruptcy case, David Patrick Kinney from Shepherdsville, KY, saw his proceedings start in January 16, 2014 and complete by April 2014, involving asset liquidation."
David Patrick Kinney — Kentucky, 14-30136


ᐅ Alda Kinser, Kentucky

Address: 225 Pryor Valley Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-33807: "The bankruptcy filing by Alda Kinser, undertaken in July 21, 2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in 11/08/2010 after liquidating assets."
Alda Kinser — Kentucky, 10-33807


ᐅ Kristal A Kiper, Kentucky

Address: 247 Rustic Ln Shepherdsville, KY 40165

Bankruptcy Case 11-35853 Overview: "The case of Kristal A Kiper in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristal A Kiper — Kentucky, 11-35853


ᐅ James Knoop, Kentucky

Address: 728 Tecumseh Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 09-35838: "In a Chapter 7 bankruptcy case, James Knoop from Shepherdsville, KY, saw their proceedings start in 2009-11-13 and complete by 2010-02-17, involving asset liquidation."
James Knoop — Kentucky, 09-35838


ᐅ Louis L Knopp, Kentucky

Address: 512 Arrowhead Ln Shepherdsville, KY 40165-6196

Snapshot of U.S. Bankruptcy Proceeding Case 14-34293-jal: "Louis L Knopp's bankruptcy, initiated in 11.21.2014 and concluded by 2015-02-19 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis L Knopp — Kentucky, 14-34293


ᐅ Mary K Knopp, Kentucky

Address: 512 Arrowhead Ln Shepherdsville, KY 40165-6196

Bankruptcy Case 14-34293-jal Overview: "Mary K Knopp's bankruptcy, initiated in 11/21/2014 and concluded by Feb 19, 2015 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary K Knopp — Kentucky, 14-34293


ᐅ Kenneth W Kolle, Kentucky

Address: 485 Grove View Dr Shepherdsville, KY 40165

Bankruptcy Case 11-32162 Overview: "Kenneth W Kolle's bankruptcy, initiated in 2011-04-28 and concluded by August 16, 2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth W Kolle — Kentucky, 11-32162


ᐅ Laurie Kolle, Kentucky

Address: 358 Deatsville Rd Shepherdsville, KY 40165

Bankruptcy Case 10-32401 Overview: "The case of Laurie Kolle in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Kolle — Kentucky, 10-32401


ᐅ Robert Edward Koons, Kentucky

Address: 265 Mary David Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-32521-thf: "The case of Robert Edward Koons in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Edward Koons — Kentucky, 13-32521


ᐅ Korey Scott Kopp, Kentucky

Address: 927 Deatsville Rd Shepherdsville, KY 40165-8399

Bankruptcy Case 15-32150-jal Overview: "The case of Korey Scott Kopp in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Korey Scott Kopp — Kentucky, 15-32150


ᐅ Dawnn N Kosman, Kentucky

Address: PO Box 1563 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-31005: "Dawnn N Kosman's bankruptcy, initiated in March 2012 and concluded by 06.20.2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawnn N Kosman — Kentucky, 12-31005


ᐅ Edmund Kostrzewski, Kentucky

Address: 160 Noe Way Shepherdsville, KY 40165-9760

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33233-thf: "Edmund Kostrzewski's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 08/28/2014, led to asset liquidation, with the case closing in 2014-11-26."
Edmund Kostrzewski — Kentucky, 2014-33233


ᐅ Rebecca D Krieger, Kentucky

Address: 465 Beech Grove Rd Shepherdsville, KY 40165-6482

Concise Description of Bankruptcy Case 2014-31242-thf7: "The case of Rebecca D Krieger in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca D Krieger — Kentucky, 2014-31242


ᐅ Helen M Krohn, Kentucky

Address: 447 Cameron Ridge Rd Shepherdsville, KY 40165-8381

Snapshot of U.S. Bankruptcy Proceeding Case 15-33975-jal: "The bankruptcy filing by Helen M Krohn, undertaken in December 2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in March 15, 2016 after liquidating assets."
Helen M Krohn — Kentucky, 15-33975


ᐅ Michael Kruer, Kentucky

Address: 202 Clara Dr Shepherdsville, KY 40165

Bankruptcy Case 11-33558 Summary: "The case of Michael Kruer in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Kruer — Kentucky, 11-33558


ᐅ John P Kruse, Kentucky

Address: 224 Cliffside Dr Shepherdsville, KY 40165-7105

Brief Overview of Bankruptcy Case 09-36029-jal: "John P Kruse, a resident of Shepherdsville, KY, entered a Chapter 13 bankruptcy plan in 2009-11-23, culminating in its successful completion by 2014-11-20."
John P Kruse — Kentucky, 09-36029


ᐅ William David Kummer, Kentucky

Address: 330 Chillicoop Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-36083: "The bankruptcy filing by William David Kummer, undertaken in 12/21/2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in Apr 9, 2012 after liquidating assets."
William David Kummer — Kentucky, 11-36083


ᐅ Joshua C Lace, Kentucky

Address: PO Box 74 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-33003-jal: "Shepherdsville, KY resident Joshua C Lace's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2013."
Joshua C Lace — Kentucky, 13-33003


ᐅ Jr Gerald Thomas Lafollette, Kentucky

Address: 112 Tyler Dr Shepherdsville, KY 40165-8085

Concise Description of Bankruptcy Case 14-30614-thf7: "The bankruptcy record of Jr Gerald Thomas Lafollette from Shepherdsville, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2014."
Jr Gerald Thomas Lafollette — Kentucky, 14-30614


ᐅ Jr Gordon Lafon, Kentucky

Address: 736 Tecumseh Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-35288: "Jr Gordon Lafon's bankruptcy, initiated in 2010-10-06 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."
Jr Gordon Lafon — Kentucky, 10-35288


ᐅ Angela Laiacono, Kentucky

Address: 226 Bay St Apt 6 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-34385: "In a Chapter 7 bankruptcy case, Angela Laiacono from Shepherdsville, KY, saw her proceedings start in 2010-08-18 and complete by Dec 6, 2010, involving asset liquidation."
Angela Laiacono — Kentucky, 10-34385


ᐅ Anne Laing, Kentucky

Address: 117 Shawnee Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-33471: "The case of Anne Laing in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Laing — Kentucky, 10-33471


ᐅ Ricky Lane, Kentucky

Address: 182 Grandview Dr Shepherdsville, KY 40165

Bankruptcy Case 10-30840 Summary: "In Shepherdsville, KY, Ricky Lane filed for Chapter 7 bankruptcy in February 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Ricky Lane — Kentucky, 10-30840


ᐅ Cari Langley, Kentucky

Address: 202 Bill St Shepherdsville, KY 40165

Bankruptcy Case 13-33353-acs Overview: "Cari Langley's bankruptcy, initiated in August 21, 2013 and concluded by 2013-11-25 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cari Langley — Kentucky, 13-33353


ᐅ Jeffrey M Larison, Kentucky

Address: 321 Dogwood Run Shepherdsville, KY 40165-8106

Concise Description of Bankruptcy Case 14-32097-jal7: "Jeffrey M Larison's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2014-05-30, led to asset liquidation, with the case closing in 08/28/2014."
Jeffrey M Larison — Kentucky, 14-32097


ᐅ Joseph Michael Lavey, Kentucky

Address: 245 Lazy River Dr Shepherdsville, KY 40165

Bankruptcy Case 12-32300 Overview: "Joseph Michael Lavey's Chapter 7 bankruptcy, filed in Shepherdsville, KY in May 2012, led to asset liquidation, with the case closing in 2012-08-14."
Joseph Michael Lavey — Kentucky, 12-32300


ᐅ Anne M Lawrence, Kentucky

Address: PO Box 421 Shepherdsville, KY 40165-0421

Concise Description of Bankruptcy Case 15-33284-thf7: "The bankruptcy filing by Anne M Lawrence, undertaken in 10/09/2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2016-01-07 after liquidating assets."
Anne M Lawrence — Kentucky, 15-33284


ᐅ Charles J Lawson, Kentucky

Address: 125 Clover Cove Dr Shepherdsville, KY 40165-8255

Bankruptcy Case 2014-31785-thf Overview: "In a Chapter 7 bankruptcy case, Charles J Lawson from Shepherdsville, KY, saw their proceedings start in 05.05.2014 and complete by 2014-08-03, involving asset liquidation."
Charles J Lawson — Kentucky, 2014-31785


ᐅ Emily Diane Lawson, Kentucky

Address: 807 Highway 44 W Shepherdsville, KY 40165

Bankruptcy Case 13-30943 Overview: "In a Chapter 7 bankruptcy case, Emily Diane Lawson from Shepherdsville, KY, saw her proceedings start in March 2013 and complete by June 12, 2013, involving asset liquidation."
Emily Diane Lawson — Kentucky, 13-30943


ᐅ Jeffrey T Lawson, Kentucky

Address: 336 Clover Cove Dr Shepherdsville, KY 40165-8257

Bankruptcy Case 14-30676-thf Overview: "The bankruptcy filing by Jeffrey T Lawson, undertaken in February 25, 2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Jeffrey T Lawson — Kentucky, 14-30676


ᐅ Chloe Leasor, Kentucky

Address: 348 Partridge Run Shepherdsville, KY 40165

Bankruptcy Case 10-31906 Summary: "Shepherdsville, KY resident Chloe Leasor's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-28."
Chloe Leasor — Kentucky, 10-31906


ᐅ Rebecca Lee, Kentucky

Address: 193 Hester St Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-34706: "Rebecca Lee's bankruptcy, initiated in 09.02.2010 and concluded by 12.21.2010 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Lee — Kentucky, 10-34706


ᐅ John H Lee, Kentucky

Address: PO Box 1644 Shepherdsville, KY 40165-1644

Brief Overview of Bankruptcy Case 08-30189: "Filing for Chapter 13 bankruptcy in Jan 17, 2008, John H Lee from Shepherdsville, KY, structured a repayment plan, achieving discharge in 2012-12-26."
John H Lee — Kentucky, 08-30189


ᐅ James E Lee, Kentucky

Address: 4911 Hickory Hollow Ln Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-338567: "In Shepherdsville, KY, James E Lee filed for Chapter 7 bankruptcy in Aug 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
James E Lee — Kentucky, 11-33856


ᐅ Michelle Ann Lee, Kentucky

Address: 133B Meadowlark Ln Shepherdsville, KY 40165-6232

Brief Overview of Bankruptcy Case 16-30617-jal: "Michelle Ann Lee's Chapter 7 bankruptcy, filed in Shepherdsville, KY in February 2016, led to asset liquidation, with the case closing in 05/29/2016."
Michelle Ann Lee — Kentucky, 16-30617


ᐅ Patricia L Leonard, Kentucky

Address: 700 Old Mill Stream Ln Shepherdsville, KY 40165-6365

Concise Description of Bankruptcy Case 2014-33347-acs7: "Patricia L Leonard's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 09.05.2014, led to asset liquidation, with the case closing in December 4, 2014."
Patricia L Leonard — Kentucky, 2014-33347


ᐅ Shauna Lynn Leslie, Kentucky

Address: PO Box 883 Shepherdsville, KY 40165-0883

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31274-acs: "Shauna Lynn Leslie's bankruptcy, initiated in 03/31/2014 and concluded by 06/29/2014 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauna Lynn Leslie — Kentucky, 2014-31274


ᐅ Jr George Leslie, Kentucky

Address: 199 Bivins Pt Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-310957: "Jr George Leslie's bankruptcy, initiated in Mar 3, 2010 and concluded by 2010-06-08 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Leslie — Kentucky, 10-31095


ᐅ Gloria J Lewis, Kentucky

Address: 734 Huber Station Rd Shepherdsville, KY 40165-7085

Snapshot of U.S. Bankruptcy Proceeding Case 14-34057-thf: "Gloria J Lewis's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Lewis — Kentucky, 14-34057


ᐅ David R Lewis, Kentucky

Address: 734 Huber Station Rd Shepherdsville, KY 40165-7085

Brief Overview of Bankruptcy Case 14-34057-thf: "The bankruptcy record of David R Lewis 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 2015-01-29."
David R Lewis — Kentucky, 14-34057


ᐅ George L Leyh, Kentucky

Address: 143A Turtle Bay Ct Apt 1 Shepherdsville, KY 40165-7997

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32655-acs: "George L Leyh's Chapter 7 bankruptcy, filed in Shepherdsville, KY in July 2014, led to asset liquidation, with the case closing in October 12, 2014."
George L Leyh — Kentucky, 2014-32655


ᐅ Renee Leyh, Kentucky

Address: 143A Turtle Bay Ct Apt 1 Shepherdsville, KY 40165-7997

Snapshot of U.S. Bankruptcy Proceeding Case 14-32655-acs: "Renee Leyh's bankruptcy, initiated in Jul 14, 2014 and concluded by October 12, 2014 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Leyh — Kentucky, 14-32655


ᐅ Gregory Liebert, Kentucky

Address: 209 Sandy Dr Shepherdsville, KY 40165

Bankruptcy Case 09-35826 Summary: "Shepherdsville, KY resident Gregory Liebert's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Gregory Liebert — Kentucky, 09-35826


ᐅ William Shane Lile, Kentucky

Address: 425 Tecumseh Dr Shepherdsville, KY 40165

Bankruptcy Case 11-36167 Summary: "In a Chapter 7 bankruptcy case, William Shane Lile from Shepherdsville, KY, saw their proceedings start in 2011-12-30 and complete by 04.18.2012, involving asset liquidation."
William Shane Lile — Kentucky, 11-36167


ᐅ Anna Marie Logsdon, Kentucky

Address: 139 Clover Cove Dr Shepherdsville, KY 40165-8255

Brief Overview of Bankruptcy Case 15-30446-thf: "The case of Anna Marie Logsdon in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Marie Logsdon — Kentucky, 15-30446


ᐅ Ryan Verl Logsdon, Kentucky

Address: 160 Coral Bay Ct Apt 6 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-327467: "The case of Ryan Verl Logsdon in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Verl Logsdon — Kentucky, 12-32746


ᐅ Geneva Lynn Logston, Kentucky

Address: 4483 Highway 44 W Shepherdsville, KY 40165-8663

Brief Overview of Bankruptcy Case 15-33527-thf: "In a Chapter 7 bankruptcy case, Geneva Lynn Logston from Shepherdsville, KY, saw her proceedings start in November 2015 and complete by 02.01.2016, involving asset liquidation."
Geneva Lynn Logston — Kentucky, 15-33527


ᐅ Karen Denise Losik, Kentucky

Address: 1050 Highway 44 W Lot 193 Shepherdsville, KY 40165-8139

Concise Description of Bankruptcy Case 14-30983-thf7: "The bankruptcy filing by Karen Denise Losik, undertaken in 03/14/2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 06/12/2014 after liquidating assets."
Karen Denise Losik — Kentucky, 14-30983


ᐅ Kelly Marie Lotze, Kentucky

Address: 164 Howlett Rd Shepherdsville, KY 40165-5917

Concise Description of Bankruptcy Case 15-33291-acs7: "The bankruptcy record of Kelly Marie Lotze from Shepherdsville, KY, shows a Chapter 7 case filed in 2015-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2016."
Kelly Marie Lotze — Kentucky, 15-33291


ᐅ Robert J Love, Kentucky

Address: 780 Highway 44 W Lot 92 Shepherdsville, KY 40165-7538

Brief Overview of Bankruptcy Case 14-34352-jal: "Robert J Love's bankruptcy, initiated in Nov 25, 2014 and concluded by 02/23/2015 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Love — Kentucky, 14-34352


ᐅ Valerie A Love, Kentucky

Address: 780 Highway 44 W Lot 92 Shepherdsville, KY 40165-7538

Snapshot of U.S. Bankruptcy Proceeding Case 14-34352-jal: "In a Chapter 7 bankruptcy case, Valerie A Love from Shepherdsville, KY, saw her proceedings start in 2014-11-25 and complete by February 2015, involving asset liquidation."
Valerie A Love — Kentucky, 14-34352


ᐅ Deborah K Loyd, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-31781-jal: "Deborah K Loyd's bankruptcy, initiated in 05.29.2015 and concluded by Aug 27, 2015 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah K Loyd — Kentucky, 15-31781


ᐅ Mary Beth Lucas, Kentucky

Address: 285 Highland Ct Apt 21 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-318597: "The bankruptcy filing by Mary Beth Lucas, undertaken in 2011-04-13 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Mary Beth Lucas — Kentucky, 11-31859


ᐅ Sherrie Ann Luke, Kentucky

Address: 171 Thunder Rd Shepherdsville, KY 40165-9316

Brief Overview of Bankruptcy Case 14-34089-jal: "In Shepherdsville, KY, Sherrie Ann Luke filed for Chapter 7 bankruptcy in 2014-11-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-01."
Sherrie Ann Luke — Kentucky, 14-34089


ᐅ Robert Lyons, Kentucky

Address: 524 River Oaks Dr Shepherdsville, KY 40165

Bankruptcy Case 10-33942 Overview: "Robert Lyons's Chapter 7 bankruptcy, filed in Shepherdsville, KY in July 28, 2010, led to asset liquidation, with the case closing in 11/15/2010."
Robert Lyons — Kentucky, 10-33942


ᐅ Walter Madaris, Kentucky

Address: 222 Lodie Ln Shepherdsville, KY 40165-9218

Bankruptcy Case 09-30200-jal Summary: "In their Chapter 13 bankruptcy case filed in 2009-01-16, Shepherdsville, KY's Walter Madaris agreed to a debt repayment plan, which was successfully completed by Jan 27, 2014."
Walter Madaris — Kentucky, 09-30200


ᐅ Steven Lynn Maguire, Kentucky

Address: 220 Twin Brook Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-33628: "Shepherdsville, KY resident Steven Lynn Maguire's 07/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Steven Lynn Maguire — Kentucky, 11-33628


ᐅ Darren Andrew Mahaffey, Kentucky

Address: 4907 Jerry Dr Shepherdsville, KY 40165-8924

Bankruptcy Case 2014-31427-acs Overview: "Shepherdsville, KY resident Darren Andrew Mahaffey's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2014."
Darren Andrew Mahaffey — Kentucky, 2014-31427


ᐅ Kelly A Mahaffey, Kentucky

Address: 313 Blue Ash Dr Shepherdsville, KY 40165

Bankruptcy Case 11-31879 Summary: "Shepherdsville, KY resident Kelly A Mahaffey's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Kelly A Mahaffey — Kentucky, 11-31879


ᐅ Jessica Mahoney, Kentucky

Address: 187 Zelma Pl Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-31865: "In a Chapter 7 bankruptcy case, Jessica Mahoney from Shepherdsville, KY, saw her proceedings start in April 7, 2010 and complete by 07.26.2010, involving asset liquidation."
Jessica Mahoney — Kentucky, 10-31865


ᐅ Shanda D Mahoney, Kentucky

Address: PO Box 1113 Shepherdsville, KY 40165-1113

Concise Description of Bankruptcy Case 14-30100-jal7: "The bankruptcy record of Shanda D Mahoney from Shepherdsville, KY, shows a Chapter 7 case filed in 2014-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2014."
Shanda D Mahoney — Kentucky, 14-30100


ᐅ Darrin R Malone, Kentucky

Address: 165 Fugate Ln # 1 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-34003-jal7: "The case of Darrin R Malone in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin R Malone — Kentucky, 13-34003


ᐅ Becky J Mann, Kentucky

Address: 1490 Pryor Valley Rd Shepherdsville, KY 40165-5523

Brief Overview of Bankruptcy Case 15-31966-acs: "The bankruptcy record of Becky J Mann from Shepherdsville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-13."
Becky J Mann — Kentucky, 15-31966


ᐅ William Merideth, Kentucky

Address: 261 W Millwater Fls Shepherdsville, KY 40165

Bankruptcy Case 11-33114 Summary: "The bankruptcy filing by William Merideth, undertaken in 06.24.2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
William Merideth — Kentucky, 11-33114


ᐅ Melissa Mertz, Kentucky

Address: 546 Eastview Dr # B Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-32888: "Melissa Mertz's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Jun 10, 2011, led to asset liquidation, with the case closing in September 28, 2011."
Melissa Mertz — Kentucky, 11-32888


ᐅ Debra K Messer, Kentucky

Address: 165 N Buckman St # 3 Shepherdsville, KY 40165

Bankruptcy Case 13-34327-jal Summary: "The bankruptcy filing by Debra K Messer, undertaken in October 31, 2013 in Shepherdsville, KY under Chapter 7, concluded with discharge in 02.04.2014 after liquidating assets."
Debra K Messer — Kentucky, 13-34327


ᐅ Brittiny Meyer, Kentucky

Address: 227 Deerfield Ct Shepherdsville, KY 40165

Bankruptcy Case 11-35453 Summary: "Brittiny Meyer's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 11/11/2011, led to asset liquidation, with the case closing in 02.14.2012."
Brittiny Meyer — Kentucky, 11-35453


ᐅ Robert Milburn, Kentucky

Address: 6414 Cedar Grove Rd Shepherdsville, KY 40165

Bankruptcy Case 10-35681 Overview: "Shepherdsville, KY resident Robert Milburn's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Robert Milburn — Kentucky, 10-35681


ᐅ Iii Joseph O Miles, Kentucky

Address: 506 Trappers Rd Shepherdsville, KY 40165

Bankruptcy Case 13-30978 Overview: "Iii Joseph O Miles's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2013-03-11, led to asset liquidation, with the case closing in 2013-06-15."
Iii Joseph O Miles — Kentucky, 13-30978


ᐅ Jason C Miles, Kentucky

Address: 1218 Highway 44 W Lot 154 Shepherdsville, KY 40165

Bankruptcy Case 12-31022 Overview: "The bankruptcy filing by Jason C Miles, undertaken in 2012-03-03 in Shepherdsville, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jason C Miles — Kentucky, 12-31022


ᐅ Pamela D Miller, Kentucky

Address: 280 Madison Rae Blvd Shepherdsville, KY 40165-8343

Concise Description of Bankruptcy Case 15-33177-thf7: "Shepherdsville, KY resident Pamela D Miller's September 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
Pamela D Miller — Kentucky, 15-33177


ᐅ Thomas C Miller, Kentucky

Address: 134 Hackberry Ln Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-343657: "The case of Thomas C Miller in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas C Miller — Kentucky, 12-34365


ᐅ Lynn M Miller, Kentucky

Address: 480 Eastview Dr Shepherdsville, KY 40165

Bankruptcy Case 13-31397-jal Summary: "In a Chapter 7 bankruptcy case, Lynn M Miller from Shepherdsville, KY, saw their proceedings start in 2013-04-02 and complete by 07/07/2013, involving asset liquidation."
Lynn M Miller — Kentucky, 13-31397


ᐅ Rebecca Lynn Miller, Kentucky

Address: 1393 Highway 44 E Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-311717: "In a Chapter 7 bankruptcy case, Rebecca Lynn Miller from Shepherdsville, KY, saw her proceedings start in March 21, 2013 and complete by 06.25.2013, involving asset liquidation."
Rebecca Lynn Miller — Kentucky, 13-31171


ᐅ Dawn Miller, Kentucky

Address: 168 Ashley Blvd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-33223: "In Shepherdsville, KY, Dawn Miller filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2010."
Dawn Miller — Kentucky, 10-33223


ᐅ Michael Lee Miller, Kentucky

Address: 2764 Knob Creek Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-353427: "The bankruptcy record of Michael Lee Miller from Shepherdsville, KY, shows a Chapter 7 case filed in 10.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Michael Lee Miller — Kentucky, 09-35342


ᐅ James Scott Miller, Kentucky

Address: 138 Minnie Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-32708: "In Shepherdsville, KY, James Scott Miller filed for Chapter 7 bankruptcy in Jun 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
James Scott Miller — Kentucky, 12-32708


ᐅ Jeri Mills, Kentucky

Address: 247 Tollview Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-31976: "Shepherdsville, KY resident Jeri Mills's April 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Jeri Mills — Kentucky, 10-31976