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 Stafford B Maraman, Kentucky

Address: 1322 Maraman Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-35563: "Stafford B Maraman's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 12/27/2012, led to asset liquidation, with the case closing in 04.02.2013."
Stafford B Maraman — Kentucky, 12-35563


ᐅ Terry Lee Marburger, Kentucky

Address: 148 Coral Bay Ct Apt 6 Shepherdsville, KY 40165-7974

Brief Overview of Bankruptcy Case 2014-33176-jal: "In Shepherdsville, KY, Terry Lee Marburger filed for Chapter 7 bankruptcy in 08.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2014."
Terry Lee Marburger — Kentucky, 2014-33176


ᐅ Kevin L Markwell, Kentucky

Address: 136 Pin Tail Ct Shepherdsville, KY 40165-8374

Bankruptcy Case 2014-31490-acs Summary: "The case of Kevin L Markwell in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin L Markwell — Kentucky, 2014-31490


ᐅ Eric Travis Marshall, Kentucky

Address: 336 Peaceful Way Shepherdsville, KY 40165-7848

Snapshot of U.S. Bankruptcy Proceeding Case 15-33652-acs: "The bankruptcy record of Eric Travis Marshall from Shepherdsville, KY, shows a Chapter 7 case filed in Nov 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2016."
Eric Travis Marshall — Kentucky, 15-33652


ᐅ Charles Christopher Martin, Kentucky

Address: 725 Highway 44 W Apt 2 Shepherdsville, KY 40165-6516

Bankruptcy Case 15-33026-jal Summary: "Shepherdsville, KY resident Charles Christopher Martin's 09.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-17."
Charles Christopher Martin — Kentucky, 15-33026


ᐅ Jeffrey L Martin, Kentucky

Address: 134 Lillian Ct Shepherdsville, KY 40165

Bankruptcy Case 11-33441 Summary: "The bankruptcy filing by Jeffrey L Martin, undertaken in Jul 14, 2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in 11/01/2011 after liquidating assets."
Jeffrey L Martin — Kentucky, 11-33441


ᐅ Jonathon Mattingly, Kentucky

Address: 155 Spruce St Shepherdsville, KY 40165

Bankruptcy Case 10-32837 Summary: "Jonathon Mattingly's Chapter 7 bankruptcy, filed in Shepherdsville, KY in May 27, 2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Jonathon Mattingly — Kentucky, 10-32837


ᐅ Joseph Mattingly, Kentucky

Address: 1125 Castleman Branch Rd Shepherdsville, KY 40165

Bankruptcy Case 10-32420 Overview: "Joseph Mattingly's Chapter 7 bankruptcy, filed in Shepherdsville, KY in May 6, 2010, led to asset liquidation, with the case closing in 2010-08-24."
Joseph Mattingly — Kentucky, 10-32420


ᐅ Doris Mcclure, Kentucky

Address: 145 Erie Ct Apt 3 Shepherdsville, KY 40165

Bankruptcy Case 12-31177 Overview: "The bankruptcy record of Doris Mcclure from Shepherdsville, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Doris Mcclure — Kentucky, 12-31177


ᐅ Timothy Allan Mcclusky, Kentucky

Address: 288 C E Smith Rd Shepherdsville, KY 40165-6204

Snapshot of U.S. Bankruptcy Proceeding Case 09-30377-acs: "Timothy Allan Mcclusky's Shepherdsville, KY bankruptcy under Chapter 13 in 2009-01-30 led to a structured repayment plan, successfully discharged in December 20, 2013."
Timothy Allan Mcclusky — Kentucky, 09-30377


ᐅ Joe Mccoy, Kentucky

Address: 1370 Bells Mill Rd Apt D Shepherdsville, KY 40165

Bankruptcy Case 10-35282 Summary: "In a Chapter 7 bankruptcy case, Joe Mccoy from Shepherdsville, KY, saw their proceedings start in October 5, 2010 and complete by 01/19/2011, involving asset liquidation."
Joe Mccoy — Kentucky, 10-35282


ᐅ Jr Alan Mccoy, Kentucky

Address: 651 Oak Grove Blvd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-32865: "In a Chapter 7 bankruptcy case, Jr Alan Mccoy from Shepherdsville, KY, saw his proceedings start in 05.28.2010 and complete by 09.15.2010, involving asset liquidation."
Jr Alan Mccoy — Kentucky, 10-32865


ᐅ Jr Charles Mcdaniel, Kentucky

Address: 4207 Highway 44 E Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-358927: "Jr Charles Mcdaniel's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-20 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Mcdaniel — Kentucky, 09-35892


ᐅ David Carl Mcdaniel, Kentucky

Address: 915 Foley Rd Shepherdsville, KY 40165-9521

Concise Description of Bankruptcy Case 15-30808-acs7: "David Carl Mcdaniel's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2015-03-13, led to asset liquidation, with the case closing in 2015-06-11."
David Carl Mcdaniel — Kentucky, 15-30808


ᐅ Christopher Mcfall, Kentucky

Address: 191 White Blossom Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-309327: "Christopher Mcfall's Chapter 7 bankruptcy, filed in Shepherdsville, KY in March 2013, led to asset liquidation, with the case closing in 2013-06-12."
Christopher Mcfall — Kentucky, 13-30932


ᐅ John A Mcgimsey, Kentucky

Address: 328 Walls Hollow Rd Shepherdsville, KY 40165

Bankruptcy Case 12-32250 Overview: "In a Chapter 7 bankruptcy case, John A Mcgimsey from Shepherdsville, KY, saw their proceedings start in May 13, 2012 and complete by August 2012, involving asset liquidation."
John A Mcgimsey — Kentucky, 12-32250


ᐅ David Mcguffin, Kentucky

Address: 1050 Highway 44 W Lot 10 Shepherdsville, KY 40165

Bankruptcy Case 10-36158 Overview: "In a Chapter 7 bankruptcy case, David Mcguffin from Shepherdsville, KY, saw his proceedings start in 11/23/2010 and complete by 2011-03-13, involving asset liquidation."
David Mcguffin — Kentucky, 10-36158


ᐅ Mary S Mckeehan, Kentucky

Address: 181 Lisa Dr Shepherdsville, KY 40165

Bankruptcy Case 13-31312 Summary: "In Shepherdsville, KY, Mary S Mckeehan filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Mary S Mckeehan — Kentucky, 13-31312


ᐅ Melissa K Mckendree, Kentucky

Address: 210 Tara Cir Shepherdsville, KY 40165

Bankruptcy Case 12-31552 Overview: "In Shepherdsville, KY, Melissa K Mckendree filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2012."
Melissa K Mckendree — Kentucky, 12-31552


ᐅ David W Mcmillen, Kentucky

Address: 300 Cherry St Apt 5 Shepherdsville, KY 40165

Bankruptcy Case 12-35288 Summary: "In a Chapter 7 bankruptcy case, David W Mcmillen from Shepherdsville, KY, saw his proceedings start in 2012-11-30 and complete by March 6, 2013, involving asset liquidation."
David W Mcmillen — Kentucky, 12-35288


ᐅ Troy R Mcnutt, Kentucky

Address: 319 Quail Hollow Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-33681-acs: "In Shepherdsville, KY, Troy R Mcnutt filed for Chapter 7 bankruptcy in 2013-09-13. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-18."
Troy R Mcnutt — Kentucky, 13-33681


ᐅ Iii Louis B Meier, Kentucky

Address: 3417 Acacia Ave Shepherdsville, KY 40165

Bankruptcy Case 11-35694 Summary: "The case of Iii Louis B Meier in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Louis B Meier — Kentucky, 11-35694


ᐅ Damaris J Mela, Kentucky

Address: 485 Oak Grove Blvd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-35603: "The case of Damaris J Mela in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damaris J Mela — Kentucky, 11-35603


ᐅ Sandra Kay Mills, Kentucky

Address: 5230 Highway 44 E Shepherdsville, KY 40165-6325

Bankruptcy Case 16-31774-thf Summary: "Sandra Kay Mills's Chapter 7 bankruptcy, filed in Shepherdsville, KY in June 7, 2016, led to asset liquidation, with the case closing in 2016-09-05."
Sandra Kay Mills — Kentucky, 16-31774


ᐅ Maria Lisa Minter, Kentucky

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

Bankruptcy Case 14-34141-acs Overview: "The bankruptcy record of Maria Lisa Minter from Shepherdsville, KY, shows a Chapter 7 case filed in November 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Maria Lisa Minter — Kentucky, 14-34141


ᐅ Kathy Minyard, Kentucky

Address: 215 Clear Lake Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-367337: "The bankruptcy filing by Kathy Minyard, undertaken in Dec 30, 2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Kathy Minyard — Kentucky, 10-36733


ᐅ Michael Moffit, Kentucky

Address: 652 Oak Grove Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-340157: "The bankruptcy filing by Michael Moffit, undertaken in 2010-07-30 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2010-11-17 after liquidating assets."
Michael Moffit — Kentucky, 10-34015


ᐅ Martin Mohr, Kentucky

Address: PO Box 493 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-336197: "In a Chapter 7 bankruptcy case, Martin Mohr from Shepherdsville, KY, saw their proceedings start in 2010-07-13 and complete by 2010-10-13, involving asset liquidation."
Martin Mohr — Kentucky, 10-33619


ᐅ Jeffrey Todd Money, Kentucky

Address: 447 Eastview Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-32668: "The bankruptcy filing by Jeffrey Todd Money, undertaken in 05.27.2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in Aug 30, 2011 after liquidating assets."
Jeffrey Todd Money — Kentucky, 11-32668


ᐅ Harry J Monroe, Kentucky

Address: 134 Meadowbrook Cir Shepherdsville, KY 40165

Bankruptcy Case 11-32379 Summary: "The bankruptcy filing by Harry J Monroe, undertaken in May 2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Harry J Monroe — Kentucky, 11-32379


ᐅ Matthew Moock, Kentucky

Address: 123 Beechnut Ct Shepherdsville, KY 40165

Bankruptcy Case 10-34916 Summary: "Matthew Moock's bankruptcy, initiated in September 2010 and concluded by January 3, 2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Moock — Kentucky, 10-34916


ᐅ Charles T Moreland, Kentucky

Address: 584 Oak Grove Blvd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-31425-jal: "Charles T Moreland's bankruptcy, initiated in 2013-04-03 and concluded by 2013-07-16 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles T Moreland — Kentucky, 13-31425


ᐅ Wayne C Mosely, Kentucky

Address: 5328 N Preston Hwy Shepherdsville, KY 40165-9254

Bankruptcy Case 15-30559-jal Overview: "The bankruptcy filing by Wayne C Mosely, undertaken in Feb 23, 2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Wayne C Mosely — Kentucky, 15-30559


ᐅ James L Mumaw, Kentucky

Address: 515 Lickskillet Dr Shepherdsville, KY 40165

Bankruptcy Case 11-30846 Overview: "The bankruptcy record of James L Mumaw from Shepherdsville, KY, shows a Chapter 7 case filed in February 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
James L Mumaw — Kentucky, 11-30846


ᐅ Valentina Murphy, Kentucky

Address: 104 New Christman Ln Shepherdsville, KY 40165

Bankruptcy Case 10-36151 Overview: "The bankruptcy record of Valentina Murphy from Shepherdsville, KY, shows a Chapter 7 case filed in Nov 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2011."
Valentina Murphy — Kentucky, 10-36151


ᐅ Anthony Murphy, Kentucky

Address: PO Box 959 Shepherdsville, KY 40165

Bankruptcy Case 13-31524-jal Overview: "Anthony Murphy's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2013-04-11, led to asset liquidation, with the case closing in 07.16.2013."
Anthony Murphy — Kentucky, 13-31524


ᐅ Kenneth E Murrell, Kentucky

Address: 240 Ashley Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-328537: "In Shepherdsville, KY, Kenneth E Murrell filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Kenneth E Murrell — Kentucky, 11-32853


ᐅ Janet Kay Mutter, Kentucky

Address: 817 Cromwell Ln Shepherdsville, KY 40165

Bankruptcy Case 11-33846 Summary: "Janet Kay Mutter's Chapter 7 bankruptcy, filed in Shepherdsville, KY in August 2011, led to asset liquidation, with the case closing in November 2011."
Janet Kay Mutter — Kentucky, 11-33846


ᐅ Joseph Nalley, Kentucky

Address: 264 Lovers Leap Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-33437: "The bankruptcy record of Joseph Nalley from Shepherdsville, KY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2010."
Joseph Nalley — Kentucky, 10-33437


ᐅ Bradley S Nally, Kentucky

Address: 174 6th Ave Shepherdsville, KY 40165

Bankruptcy Case 11-31819 Overview: "Shepherdsville, KY resident Bradley S Nally's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2011."
Bradley S Nally — Kentucky, 11-31819


ᐅ Steven W Napper, Kentucky

Address: 392 S Shore Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-34523-jal7: "In a Chapter 7 bankruptcy case, Steven W Napper from Shepherdsville, KY, saw their proceedings start in 11/15/2013 and complete by February 19, 2014, involving asset liquidation."
Steven W Napper — Kentucky, 13-34523


ᐅ Ashley N Neighbors, Kentucky

Address: 170 Treasure Bay Ct Shepherdsville, KY 40165-6881

Concise Description of Bankruptcy Case 15-34046-jal7: "In Shepherdsville, KY, Ashley N Neighbors filed for Chapter 7 bankruptcy in 2015-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-22."
Ashley N Neighbors — Kentucky, 15-34046


ᐅ Sherman Newman, Kentucky

Address: 2875 Raymond Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-30559: "The case of Sherman Newman in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherman Newman — Kentucky, 10-30559


ᐅ Dana Marie Newton, Kentucky

Address: 216 Treasure Bay Ct Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-322917: "Dana Marie Newton's Chapter 7 bankruptcy, filed in Shepherdsville, KY in May 15, 2012, led to asset liquidation, with the case closing in 08.14.2012."
Dana Marie Newton — Kentucky, 12-32291


ᐅ Joyce Nichols, Kentucky

Address: 190 Johnson Dr Apt 9 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-31830-jal: "Joyce Nichols's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 04/30/2013, led to asset liquidation, with the case closing in August 2013."
Joyce Nichols — Kentucky, 13-31830


ᐅ Karyn Niedert, Kentucky

Address: PO Box 1072 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-33952: "The bankruptcy record of Karyn Niedert from Shepherdsville, KY, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2010."
Karyn Niedert — Kentucky, 10-33952


ᐅ Amber Brooke Noe, Kentucky

Address: 1345 Ironwood Trl Shepherdsville, KY 40165

Bankruptcy Case 13-31630-jal Summary: "The bankruptcy filing by Amber Brooke Noe, undertaken in April 2013 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2013-07-23 after liquidating assets."
Amber Brooke Noe — Kentucky, 13-31630


ᐅ Candie Lynn Noe, Kentucky

Address: 567 Yorkshire Blvd Shepherdsville, KY 40165-9756

Bankruptcy Case 2014-31438-jal Summary: "The bankruptcy filing by Candie Lynn Noe, undertaken in 04/11/2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2014-07-10 after liquidating assets."
Candie Lynn Noe — Kentucky, 2014-31438


ᐅ Christopher Alan Noe, Kentucky

Address: 572 Eastview Dr # A Shepherdsville, KY 40165-6178

Bankruptcy Case 2014-31438-jal Summary: "Christopher Alan Noe's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2014-04-11, led to asset liquidation, with the case closing in Jul 10, 2014."
Christopher Alan Noe — Kentucky, 2014-31438


ᐅ Barbara Norbury, Kentucky

Address: 111 Erie Ct Apt 2 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-31771: "In a Chapter 7 bankruptcy case, Barbara Norbury from Shepherdsville, KY, saw her proceedings start in Apr 1, 2010 and complete by Jul 20, 2010, involving asset liquidation."
Barbara Norbury — Kentucky, 10-31771


ᐅ Kathy Ann Nugent, Kentucky

Address: 202 Ashley Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-316197: "In a Chapter 7 bankruptcy case, Kathy Ann Nugent from Shepherdsville, KY, saw her proceedings start in 04/03/2012 and complete by July 22, 2012, involving asset liquidation."
Kathy Ann Nugent — Kentucky, 12-31619


ᐅ Connor Daniel P O, Kentucky

Address: 233 Crooked Oak Ct Shepherdsville, KY 40165-8352

Concise Description of Bankruptcy Case 2014-31230-acs7: "The case of Connor Daniel P O in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connor Daniel P O — Kentucky, 2014-31230


ᐅ Connor Jennifer L O, Kentucky

Address: 233 Crooked Oak Ct Shepherdsville, KY 40165-8352

Brief Overview of Bankruptcy Case 2014-31230-acs: "In a Chapter 7 bankruptcy case, Connor Jennifer L O from Shepherdsville, KY, saw his proceedings start in March 2014 and complete by 2014-06-26, involving asset liquidation."
Connor Jennifer L O — Kentucky, 2014-31230


ᐅ Brien Tassey O, Kentucky

Address: 129 Running Creek Cir Shepherdsville, KY 40165-6903

Bankruptcy Case 16-30893-acs Summary: "The bankruptcy filing by Brien Tassey O, undertaken in March 22, 2016 in Shepherdsville, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Brien Tassey O — Kentucky, 16-30893


ᐅ Jennifer Mary Ogden, Kentucky

Address: 177 Bishop Ln Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-32577: "In Shepherdsville, KY, Jennifer Mary Ogden filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2012."
Jennifer Mary Ogden — Kentucky, 12-32577


ᐅ Richard Oldham, Kentucky

Address: 715 Wilderness Way Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-35285: "The bankruptcy filing by Richard Oldham, undertaken in October 2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Richard Oldham — Kentucky, 10-35285


ᐅ Stephanie Sue Oliver, Kentucky

Address: 133 Westwood Dr Shepherdsville, KY 40165-6619

Snapshot of U.S. Bankruptcy Proceeding Case 11-30072-acs: "01/07/2011 marked the beginning of Stephanie Sue Oliver's Chapter 13 bankruptcy in Shepherdsville, KY, entailing a structured repayment schedule, completed by 2014-11-18."
Stephanie Sue Oliver — Kentucky, 11-30072


ᐅ Densil Howard Oliver, Kentucky

Address: 133 Westwood Dr Shepherdsville, KY 40165-6619

Brief Overview of Bankruptcy Case 11-30072-acs: "January 2011 marked the beginning of Densil Howard Oliver's Chapter 13 bankruptcy in Shepherdsville, KY, entailing a structured repayment schedule, completed by 11.18.2014."
Densil Howard Oliver — Kentucky, 11-30072


ᐅ Jenifer Oney Olsen, Kentucky

Address: 3305 Beech Grove Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-33203-acs7: "Jenifer Oney Olsen's Chapter 7 bankruptcy, filed in Shepherdsville, KY in August 2013, led to asset liquidation, with the case closing in 2013-11-14."
Jenifer Oney Olsen — Kentucky, 13-33203


ᐅ Matthew J Olson, Kentucky

Address: 155 Nancy Dr Shepherdsville, KY 40165

Bankruptcy Case 3-13-11241-rdm Overview: "Shepherdsville, KY resident Matthew J Olson's March 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2013."
Matthew J Olson — Kentucky, 3-13-11241


ᐅ Teresa L Orange, Kentucky

Address: 215 Tecumseh Dr Shepherdsville, KY 40165-7036

Snapshot of U.S. Bankruptcy Proceeding Case 15-32687-acs: "The bankruptcy filing by Teresa L Orange, undertaken in Aug 20, 2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in 11.18.2015 after liquidating assets."
Teresa L Orange — Kentucky, 15-32687


ᐅ Trisha R Osborne, Kentucky

Address: 498 Highway 44 W Apt 3 Shepherdsville, KY 40165-5010

Concise Description of Bankruptcy Case 15-33273-acs7: "In Shepherdsville, KY, Trisha R Osborne filed for Chapter 7 bankruptcy in 2015-10-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-07."
Trisha R Osborne — Kentucky, 15-33273


ᐅ David Steven Osborne, Kentucky

Address: 177 Columbia Ln E Shepherdsville, KY 40165

Bankruptcy Case 11-32907 Overview: "The bankruptcy record of David Steven Osborne from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2011."
David Steven Osborne — Kentucky, 11-32907


ᐅ Christopher Lee Pack, Kentucky

Address: 2240 Raymond Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-33639: "Shepherdsville, KY resident Christopher Lee Pack's 07.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Christopher Lee Pack — Kentucky, 11-33639


ᐅ Jean M Page, Kentucky

Address: 303 Fugate Ln # 1 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-323187: "The bankruptcy record of Jean M Page from Shepherdsville, KY, shows a Chapter 7 case filed in 05.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2012."
Jean M Page — Kentucky, 12-32318


ᐅ David W Paragon, Kentucky

Address: 2746 Zoneton Rd Shepherdsville, KY 40165

Bankruptcy Case 11-31085 Overview: "In a Chapter 7 bankruptcy case, David W Paragon from Shepherdsville, KY, saw his proceedings start in 03.06.2011 and complete by June 14, 2011, involving asset liquidation."
David W Paragon — Kentucky, 11-31085


ᐅ Paula S Parcus, Kentucky

Address: 408 Beechcliff Cir Shepherdsville, KY 40165-7073

Snapshot of U.S. Bankruptcy Proceeding Case 15-32363-thf: "The bankruptcy record of Paula S Parcus from Shepherdsville, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-21."
Paula S Parcus — Kentucky, 15-32363


ᐅ Phillip R Parcus, Kentucky

Address: 408 Beechcliff Cir Shepherdsville, KY 40165-7073

Bankruptcy Case 15-32363-thf Overview: "Phillip R Parcus's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2015-07-23, led to asset liquidation, with the case closing in October 2015."
Phillip R Parcus — Kentucky, 15-32363


ᐅ Amy R Parks, Kentucky

Address: 495 Old Preston Hwy S Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-346467: "The case of Amy R Parks in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy R Parks — Kentucky, 11-34646


ᐅ Katherine M Parlier, Kentucky

Address: 261 Fugate Ln Apt 6 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-34764: "In Shepherdsville, KY, Katherine M Parlier filed for Chapter 7 bankruptcy in Oct 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2012."
Katherine M Parlier — Kentucky, 11-34764


ᐅ Sr Billy G Parrish, Kentucky

Address: 159 Dawson Dr Lot 42 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-329977: "In Shepherdsville, KY, Sr Billy G Parrish filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Sr Billy G Parrish — Kentucky, 11-32997


ᐅ Bradley Jay Pasbrig, Kentucky

Address: 2833 Knob Creek Rd Shepherdsville, KY 40165-9777

Bankruptcy Case 15-34054-jal Summary: "The bankruptcy record of Bradley Jay Pasbrig from Shepherdsville, KY, shows a Chapter 7 case filed in 2015-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2016."
Bradley Jay Pasbrig — Kentucky, 15-34054


ᐅ Patricia Patton, Kentucky

Address: 764 Browningtown Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-31432: "The bankruptcy filing by Patricia Patton, undertaken in 03.19.2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Patricia Patton — Kentucky, 10-31432


ᐅ Kenneth R Patton, Kentucky

Address: PO Box 604 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 09-35111: "In Shepherdsville, KY, Kenneth R Patton filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Kenneth R Patton — Kentucky, 09-35111


ᐅ Victor J Patton, Kentucky

Address: 143 Grindstone Dr Shepherdsville, KY 40165-6349

Snapshot of U.S. Bankruptcy Proceeding Case 15-33079-thf: "The bankruptcy filing by Victor J Patton, undertaken in September 2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in 12/21/2015 after liquidating assets."
Victor J Patton — Kentucky, 15-33079


ᐅ Sr Darrell Paul, Kentucky

Address: 1024 W Hebron Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 09-35411: "Shepherdsville, KY resident Sr Darrell Paul's 10/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2010."
Sr Darrell Paul — Kentucky, 09-35411


ᐅ Tamika Payne, Kentucky

Address: 369 Clearbrook Dr Shepherdsville, KY 40165

Bankruptcy Case 12-35067 Summary: "The bankruptcy record of Tamika Payne from Shepherdsville, KY, shows a Chapter 7 case filed in 11/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2013."
Tamika Payne — Kentucky, 12-35067


ᐅ Brandon Payne, Kentucky

Address: 924 Tecumseh Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-31142: "Shepherdsville, KY resident Brandon Payne's March 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Brandon Payne — Kentucky, 10-31142


ᐅ Tresa Lee Payton, Kentucky

Address: 492 Beechwood Ave Shepherdsville, KY 40165

Bankruptcy Case 12-35158 Overview: "The bankruptcy record of Tresa Lee Payton from Shepherdsville, KY, shows a Chapter 7 case filed in November 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2013."
Tresa Lee Payton — Kentucky, 12-35158


ᐅ Mary S Payton, Kentucky

Address: 175 Thomas Glen Dr Unit 2205 Shepherdsville, KY 40165-8721

Snapshot of U.S. Bankruptcy Proceeding Case 15-33650-thf: "Shepherdsville, KY resident Mary S Payton's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-11."
Mary S Payton — Kentucky, 15-33650


ᐅ Jr Luther Darrell Pearcy, Kentucky

Address: 382 Tara Cir Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-30616: "Jr Luther Darrell Pearcy's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Feb 18, 2013, led to asset liquidation, with the case closing in 2013-05-25."
Jr Luther Darrell Pearcy — Kentucky, 13-30616


ᐅ Loretta Penick, Kentucky

Address: 256 Windy Ridge Rd Shepherdsville, KY 40165

Bankruptcy Case 10-33473 Summary: "Loretta Penick's Chapter 7 bankruptcy, filed in Shepherdsville, KY in June 30, 2010, led to asset liquidation, with the case closing in 10/18/2010."
Loretta Penick — Kentucky, 10-33473


ᐅ Margaret Pennington, Kentucky

Address: 345 Ironwood Trl Shepherdsville, KY 40165

Bankruptcy Case 10-32344 Overview: "The case of Margaret Pennington in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Pennington — Kentucky, 10-32344


ᐅ Shelia K Pepper, Kentucky

Address: 3328 Highway 44 W Shepherdsville, KY 40165-8708

Concise Description of Bankruptcy Case 2014-33003-acs7: "In Shepherdsville, KY, Shelia K Pepper filed for Chapter 7 bankruptcy in August 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Shelia K Pepper — Kentucky, 2014-33003


ᐅ Douglas L Perkins, Kentucky

Address: 254 Drake Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-315717: "Shepherdsville, KY resident Douglas L Perkins's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Douglas L Perkins — Kentucky, 11-31571


ᐅ Brenda S Perkins, Kentucky

Address: 724 Pitts Point Rd Shepherdsville, KY 40165-9030

Brief Overview of Bankruptcy Case 15-31570-thf: "Brenda S Perkins's Chapter 7 bankruptcy, filed in Shepherdsville, KY in May 8, 2015, led to asset liquidation, with the case closing in 2015-08-06."
Brenda S Perkins — Kentucky, 15-31570


ᐅ Leslie W Perkinson, Kentucky

Address: PO Box 1123 Shepherdsville, KY 40165

Bankruptcy Case 11-32822 Summary: "In Shepherdsville, KY, Leslie W Perkinson filed for Chapter 7 bankruptcy in 06/08/2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
Leslie W Perkinson — Kentucky, 11-32822


ᐅ Aaron L Perry, Kentucky

Address: 382 Lotus Dr Shepherdsville, KY 40165-7300

Concise Description of Bankruptcy Case 16-30519-thf7: "Aaron L Perry's Chapter 7 bankruptcy, filed in Shepherdsville, KY in February 2016, led to asset liquidation, with the case closing in May 24, 2016."
Aaron L Perry — Kentucky, 16-30519


ᐅ Robin Lynn Petras, Kentucky

Address: 308 Lee Villa Cir Shepherdsville, KY 40165-7430

Snapshot of U.S. Bankruptcy Proceeding Case 14-32384-jal: "The bankruptcy filing by Robin Lynn Petras, undertaken in June 21, 2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 09.19.2014 after liquidating assets."
Robin Lynn Petras — Kentucky, 14-32384


ᐅ Mark A Phelps, Kentucky

Address: 1218 Highway 44 W Lot 99 Shepherdsville, KY 40165

Bankruptcy Case 11-36063 Overview: "The bankruptcy filing by Mark A Phelps, undertaken in 2011-12-20 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2012-04-08 after liquidating assets."
Mark A Phelps — Kentucky, 11-36063


ᐅ Justin W Phelps, Kentucky

Address: 160 Pin Tail Ct Shepherdsville, KY 40165

Bankruptcy Case 09-35322 Overview: "In Shepherdsville, KY, Justin W Phelps filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Justin W Phelps — Kentucky, 09-35322


ᐅ Timmy L Phillips, Kentucky

Address: 149 Westwind Way Apt 8 Shepherdsville, KY 40165-7344

Concise Description of Bankruptcy Case 2014-33225-thf7: "Timmy L Phillips's bankruptcy, initiated in Aug 27, 2014 and concluded by 2014-11-25 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmy L Phillips — Kentucky, 2014-33225


ᐅ Tamara Phillips, Kentucky

Address: 484 Applegate Run Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-34417: "The bankruptcy filing by Tamara Phillips, undertaken in 09.13.2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in Jan 1, 2012 after liquidating assets."
Tamara Phillips — Kentucky, 11-34417


ᐅ Amy Jo Philpot, Kentucky

Address: 3203 Mount Elmira Rd Shepherdsville, KY 40165-8704

Bankruptcy Case 08-33411-jal Overview: "August 5, 2008 marked the beginning of Amy Jo Philpot's Chapter 13 bankruptcy in Shepherdsville, KY, entailing a structured repayment schedule, completed by November 2013."
Amy Jo Philpot — Kentucky, 08-33411


ᐅ Joseph Todd Philpot, Kentucky

Address: 3203 Mount Elmira Rd Shepherdsville, KY 40165-8704

Brief Overview of Bankruptcy Case 08-33411-jal: "Joseph Todd Philpot's Chapter 13 bankruptcy in Shepherdsville, KY started in August 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-22."
Joseph Todd Philpot — Kentucky, 08-33411


ᐅ Jessica Piasta, Kentucky

Address: 417 New Christman Ln Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-345237: "Jessica Piasta's Chapter 7 bankruptcy, filed in Shepherdsville, KY in August 24, 2010, led to asset liquidation, with the case closing in December 12, 2010."
Jessica Piasta — Kentucky, 10-34523


ᐅ Levi J Pinnick, Kentucky

Address: 121 Pine Glen Cir Shepherdsville, KY 40165

Bankruptcy Case 11-35569 Summary: "Levi J Pinnick's bankruptcy, initiated in Nov 18, 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."
Levi J Pinnick — Kentucky, 11-35569


ᐅ Sr Dennis D Pitman, Kentucky

Address: 120 Westwood Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-350137: "In Shepherdsville, KY, Sr Dennis D Pitman filed for Chapter 7 bankruptcy in Oct 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2012."
Sr Dennis D Pitman — Kentucky, 11-35013


ᐅ Tracy Pittman, Kentucky

Address: 3417 Burkland Blvd Apt 9 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-348967: "Tracy Pittman's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2012-11-02, led to asset liquidation, with the case closing in Feb 6, 2013."
Tracy Pittman — Kentucky, 12-34896


ᐅ James G Pleune, Kentucky

Address: 1218 Highway 44 W Lot 124 Shepherdsville, KY 40165

Bankruptcy Case 13-34672-jal Overview: "Shepherdsville, KY resident James G Pleune's Nov 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2014."
James G Pleune — Kentucky, 13-34672