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 Roland L Plott, Kentucky

Address: 179 Bay St Apt 6 Shepherdsville, KY 40165-7993

Bankruptcy Case 07-33093 Summary: "Jr Roland L Plott, a resident of Shepherdsville, KY, entered a Chapter 13 bankruptcy plan in 09/10/2007, culminating in its successful completion by November 2012."
Jr Roland L Plott — Kentucky, 07-33093


ᐅ Rebecca J Pope, Kentucky

Address: 305 River Edge Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-34786-acs: "Rebecca J Pope's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2013-12-09, led to asset liquidation, with the case closing in 03.15.2014."
Rebecca J Pope — Kentucky, 13-34786


ᐅ Henry A Powell, Kentucky

Address: PO Box 689 Shepherdsville, KY 40165-0689

Snapshot of U.S. Bankruptcy Proceeding Case 16-32004-thf: "In a Chapter 7 bankruptcy case, Henry A Powell from Shepherdsville, KY, saw their proceedings start in 06/28/2016 and complete by Sep 26, 2016, involving asset liquidation."
Henry A Powell — Kentucky, 16-32004


ᐅ Earl Powers, Kentucky

Address: 221 C E Smith Rd Shepherdsville, KY 40165

Bankruptcy Case 10-33296 Overview: "Shepherdsville, KY resident Earl Powers's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2010."
Earl Powers — Kentucky, 10-33296


ᐅ Jr Arthur Kenneth Prewitt, Kentucky

Address: 2705 N Preston Hwy Shepherdsville, KY 40165-7408

Brief Overview of Bankruptcy Case 14-31819-jal: "In a Chapter 7 bankruptcy case, Jr Arthur Kenneth Prewitt from Shepherdsville, KY, saw his proceedings start in May 7, 2014 and complete by 2014-08-05, involving asset liquidation."
Jr Arthur Kenneth Prewitt — Kentucky, 14-31819


ᐅ Arthur Kenneth Prewitt, Kentucky

Address: 232 Villa Ln Shepherdsville, KY 40165-7347

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31819-jal: "In Shepherdsville, KY, Arthur Kenneth Prewitt filed for Chapter 7 bankruptcy in 05.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-05."
Arthur Kenneth Prewitt — Kentucky, 2014-31819


ᐅ Carol S Price, Kentucky

Address: 262 Windward Way Shepherdsville, KY 40165-7455

Concise Description of Bankruptcy Case 14-33006-acs7: "Shepherdsville, KY resident Carol S Price's August 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-03."
Carol S Price — Kentucky, 14-33006


ᐅ John C Price, Kentucky

Address: 262 Windward Way Shepherdsville, KY 40165-7455

Bankruptcy Case 2014-33006-acs Overview: "The case of John C Price in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Price — Kentucky, 2014-33006


ᐅ Jacob Priddy, Kentucky

Address: 143 Ashby Ln Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-35230: "In a Chapter 7 bankruptcy case, Jacob Priddy from Shepherdsville, KY, saw his proceedings start in 2010-09-30 and complete by Jan 18, 2011, involving asset liquidation."
Jacob Priddy — Kentucky, 10-35230


ᐅ Melissa A Pruitt, Kentucky

Address: 203 Crooked Oak Ct Shepherdsville, KY 40165-8352

Brief Overview of Bankruptcy Case 10-31685-acs: "In her Chapter 13 bankruptcy case filed in 2010-03-30, Shepherdsville, KY's Melissa A Pruitt agreed to a debt repayment plan, which was successfully completed by 11.21.2014."
Melissa A Pruitt — Kentucky, 10-31685


ᐅ John E Pruitt, Kentucky

Address: 203 Crooked Oak Ct Shepherdsville, KY 40165-8352

Snapshot of U.S. Bankruptcy Proceeding Case 10-31685-acs: "John E Pruitt's Shepherdsville, KY bankruptcy under Chapter 13 in 2010-03-30 led to a structured repayment plan, successfully discharged in 11.21.2014."
John E Pruitt — Kentucky, 10-31685


ᐅ Tiffany Lynn Puckett, Kentucky

Address: 393 Crumbacker Ln Shepherdsville, KY 40165-7622

Concise Description of Bankruptcy Case 2014-33465-jal7: "In Shepherdsville, KY, Tiffany Lynn Puckett filed for Chapter 7 bankruptcy in September 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Tiffany Lynn Puckett — Kentucky, 2014-33465


ᐅ Heather S Puckett, Kentucky

Address: 516 Raymond Rd Shepherdsville, KY 40165

Bankruptcy Case 12-30884 Summary: "Heather S Puckett's bankruptcy, initiated in February 27, 2012 and concluded by 06/16/2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather S Puckett — Kentucky, 12-30884


ᐅ Iii William Lee Puckett, Kentucky

Address: 129 Dogwood Trl Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-35926: "In a Chapter 7 bankruptcy case, Iii William Lee Puckett from Shepherdsville, KY, saw their proceedings start in 2011-12-14 and complete by 2012-04-02, involving asset liquidation."
Iii William Lee Puckett — Kentucky, 11-35926


ᐅ Junior Pugh, Kentucky

Address: 126 Superior Ct Apt 4 Shepherdsville, KY 40165

Bankruptcy Case 10-32572 Overview: "The bankruptcy filing by Junior Pugh, undertaken in May 2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in 08/31/2010 after liquidating assets."
Junior Pugh — Kentucky, 10-32572


ᐅ Tina G Raeuchle, Kentucky

Address: 140 Drake Dr Shepherdsville, KY 40165

Bankruptcy Case 12-32976 Overview: "The case of Tina G Raeuchle in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina G Raeuchle — Kentucky, 12-32976


ᐅ Fred Rainer, Kentucky

Address: 356 Jackie Way Shepherdsville, KY 40165

Bankruptcy Case 10-33099 Overview: "The bankruptcy record of Fred Rainer from Shepherdsville, KY, shows a Chapter 7 case filed in 06/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2010."
Fred Rainer — Kentucky, 10-33099


ᐅ Jr Joseph Raley, Kentucky

Address: 1474 Clermont Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-347957: "The case of Jr Joseph Raley in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Raley — Kentucky, 10-34795


ᐅ Kenneth C Ramsey, Kentucky

Address: 259 Crooked Oak Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-35074: "The bankruptcy filing by Kenneth C Ramsey, undertaken in October 2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2012-02-08 after liquidating assets."
Kenneth C Ramsey — Kentucky, 11-35074


ᐅ Kenneth Lee Ramsey, Kentucky

Address: 453 Lees Valley Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 09-35344: "In Shepherdsville, KY, Kenneth Lee Ramsey filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Kenneth Lee Ramsey — Kentucky, 09-35344


ᐅ Joseph Ransdell, Kentucky

Address: 293 Pine Valley Dr Shepherdsville, KY 40165

Bankruptcy Case 10-36670 Summary: "The case of Joseph Ransdell in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Ransdell — Kentucky, 10-36670


ᐅ Roy Ray, Kentucky

Address: 235 Windy Ridge Rd Shepherdsville, KY 40165

Bankruptcy Case 10-32746 Summary: "In Shepherdsville, KY, Roy Ray filed for Chapter 7 bankruptcy in 2010-05-22. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2010."
Roy Ray — Kentucky, 10-32746


ᐅ Patricia A Reading, Kentucky

Address: 4240 Cedar Grove Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 13-30068: "The case of Patricia A Reading in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Reading — Kentucky, 13-30068


ᐅ Randall Redmon, Kentucky

Address: 2780 Highway 44 E Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-34831: "The bankruptcy record of Randall Redmon from Shepherdsville, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-01."
Randall Redmon — Kentucky, 10-34831


ᐅ Anthony Reeser, Kentucky

Address: PO Box 1095 Shepherdsville, KY 40165

Bankruptcy Case 10-34164 Overview: "In a Chapter 7 bankruptcy case, Anthony Reeser from Shepherdsville, KY, saw their proceedings start in 2010-08-06 and complete by 2010-11-24, involving asset liquidation."
Anthony Reeser — Kentucky, 10-34164


ᐅ Pamela Jean Renaker, Kentucky

Address: 154 Nancy Dr Shepherdsville, KY 40165

Bankruptcy Case 12-31639 Summary: "The bankruptcy filing by Pamela Jean Renaker, undertaken in April 4, 2012 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Pamela Jean Renaker — Kentucky, 12-31639


ᐅ Eddie R Renfro, Kentucky

Address: 129 Old Pitts Point Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-31258: "The bankruptcy record of Eddie R Renfro from Shepherdsville, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2011."
Eddie R Renfro — Kentucky, 11-31258


ᐅ Bridget M Reno, Kentucky

Address: 190 Eagles Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-32119-thf7: "In Shepherdsville, KY, Bridget M Reno filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Bridget M Reno — Kentucky, 13-32119


ᐅ Joseph Wayne Reynolds, Kentucky

Address: 480 Meadowbrook Cir Shepherdsville, KY 40165-9414

Concise Description of Bankruptcy Case 15-32681-acs7: "In Shepherdsville, KY, Joseph Wayne Reynolds filed for Chapter 7 bankruptcy in August 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-18."
Joseph Wayne Reynolds — Kentucky, 15-32681


ᐅ Christina Reynolds, Kentucky

Address: 123 Beechnut Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-34750: "In a Chapter 7 bankruptcy case, Christina Reynolds from Shepherdsville, KY, saw her proceedings start in 2012-10-24 and complete by January 2013, involving asset liquidation."
Christina Reynolds — Kentucky, 12-34750


ᐅ Craig S Ricard, Kentucky

Address: 145 Caesars Ct Shepherdsville, KY 40165-9013

Concise Description of Bankruptcy Case 2014-32539-acs7: "Craig S Ricard's bankruptcy, initiated in July 2, 2014 and concluded by September 30, 2014 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig S Ricard — Kentucky, 2014-32539


ᐅ Doris Rice, Kentucky

Address: 241 Davids Dr Shepherdsville, KY 40165

Bankruptcy Case 09-36055 Summary: "The bankruptcy filing by Doris Rice, undertaken in 2009-11-24 in Shepherdsville, KY under Chapter 7, concluded with discharge in 02.28.2010 after liquidating assets."
Doris Rice — Kentucky, 09-36055


ᐅ Robert W Richardson, Kentucky

Address: 541 Running Creek Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-30367: "Shepherdsville, KY resident Robert W Richardson's 2011-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2011."
Robert W Richardson — Kentucky, 11-30367


ᐅ Jerry Lee Ricketts, Kentucky

Address: 250 Apache Way Shepherdsville, KY 40165

Bankruptcy Case 11-32940 Summary: "The case of Jerry Lee Ricketts in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lee Ricketts — Kentucky, 11-32940


ᐅ Kenneth R Riggs, Kentucky

Address: 215 Thunder Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-310927: "The case of Kenneth R Riggs in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Riggs — Kentucky, 12-31092


ᐅ Angela Renee Riley, Kentucky

Address: 404 W Blue Lick Rd Shepherdsville, KY 40165-7955

Bankruptcy Case 2014-33832-thf Summary: "The bankruptcy filing by Angela Renee Riley, undertaken in 10.16.2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 01/14/2015 after liquidating assets."
Angela Renee Riley — Kentucky, 2014-33832


ᐅ Margie Riley, Kentucky

Address: 3845 N Preston Hwy Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-33901: "In Shepherdsville, KY, Margie Riley filed for Chapter 7 bankruptcy in July 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Margie Riley — Kentucky, 10-33901


ᐅ Lisa Rae Rinkel, Kentucky

Address: 508 Sandy Dr Shepherdsville, KY 40165-6293

Brief Overview of Bankruptcy Case 15-32014-acs: "The bankruptcy record of Lisa Rae Rinkel from Shepherdsville, KY, shows a Chapter 7 case filed in 2015-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-16."
Lisa Rae Rinkel — Kentucky, 15-32014


ᐅ Tammy J Risinger, Kentucky

Address: 341 S Buckman St Apt 3 Shepherdsville, KY 40165-6060

Brief Overview of Bankruptcy Case 14-30666-thf: "Tammy J Risinger's bankruptcy, initiated in 02.24.2014 and concluded by May 2014 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy J Risinger — Kentucky, 14-30666


ᐅ Joaquin Rivera, Kentucky

Address: 1031 Cobblestone Cir Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-32422: "Shepherdsville, KY resident Joaquin Rivera's 2012-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2012."
Joaquin Rivera — Kentucky, 12-32422


ᐅ Marcus Jonathan Roach, Kentucky

Address: 350 Dustin Way Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-33644: "In Shepherdsville, KY, Marcus Jonathan Roach filed for Chapter 7 bankruptcy in 07.27.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Marcus Jonathan Roach — Kentucky, 11-33644


ᐅ Jr Richard B Robb, Kentucky

Address: 191 4th Ave Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-305757: "Jr Richard B Robb's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2011-02-09, led to asset liquidation, with the case closing in 2011-05-17."
Jr Richard B Robb — Kentucky, 11-30575


ᐅ Jr Donald Lee Robertson, Kentucky

Address: 695 W Blue Lick Rd Lot 44 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-30874: "In Shepherdsville, KY, Jr Donald Lee Robertson filed for Chapter 7 bankruptcy in 02.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Jr Donald Lee Robertson — Kentucky, 11-30874


ᐅ Patricia M Robinson, Kentucky

Address: 2510 Tally Ho Dr Shepherdsville, KY 40165-9446

Bankruptcy Case 15-33665-acs Overview: "Patricia M Robinson's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2015-11-16, led to asset liquidation, with the case closing in February 14, 2016."
Patricia M Robinson — Kentucky, 15-33665


ᐅ Deborah Robinson, Kentucky

Address: 250 Riverview Ln Shepherdsville, KY 40165-6151

Bankruptcy Case 15-33687-jal Overview: "In a Chapter 7 bankruptcy case, Deborah Robinson from Shepherdsville, KY, saw her proceedings start in Nov 16, 2015 and complete by Feb 14, 2016, involving asset liquidation."
Deborah Robinson — Kentucky, 15-33687


ᐅ Shirley Robinson, Kentucky

Address: 586 Beechwood Ave Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 09-38612-rls7: "The bankruptcy filing by Shirley Robinson, undertaken in 2009-12-16 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Shirley Robinson — Kentucky, 09-38612


ᐅ Glenda J Romero, Kentucky

Address: 1218 Highway 44 W Lot 63 Shepherdsville, KY 40165-8118

Brief Overview of Bankruptcy Case 14-30812-jal: "In Shepherdsville, KY, Glenda J Romero filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-01."
Glenda J Romero — Kentucky, 14-30812


ᐅ Christopher S Rood, Kentucky

Address: 424 Dogwood Run Shepherdsville, KY 40165-8111

Bankruptcy Case 07-32926 Summary: "Christopher S Rood's Chapter 13 bankruptcy in Shepherdsville, KY started in 08.27.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.24.2013."
Christopher S Rood — Kentucky, 07-32926


ᐅ Robert Dean Rose, Kentucky

Address: 447 Shady Glen Cir Shepherdsville, KY 40165-8238

Concise Description of Bankruptcy Case 10-20720-JSD7: "Chapter 13 bankruptcy for Robert Dean Rose in Shepherdsville, KY began in 06/03/2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-09-18."
Robert Dean Rose — Kentucky, 10-20720


ᐅ Constance C Rose, Kentucky

Address: 447 Shady Glen Cir Shepherdsville, KY 40165-8238

Bankruptcy Case 10-20720-JSD Overview: "Constance C Rose, a resident of Shepherdsville, KY, entered a Chapter 13 bankruptcy plan in June 2010, culminating in its successful completion by Sep 18, 2015."
Constance C Rose — Kentucky, 10-20720


ᐅ Melanie Kay Roy, Kentucky

Address: 219 Robin Ct Shepherdsville, KY 40165-6953

Brief Overview of Bankruptcy Case 15-31352-acs: "Melanie Kay Roy's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2015-04-24, led to asset liquidation, with the case closing in 07.23.2015."
Melanie Kay Roy — Kentucky, 15-31352


ᐅ Carolyn Virginia Rucker, Kentucky

Address: 254 Drake Dr Shepherdsville, KY 40165-8169

Brief Overview of Bankruptcy Case 16-50663-grs: "The case of Carolyn Virginia Rucker in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Virginia Rucker — Kentucky, 16-50663


ᐅ Ruth Rummage, Kentucky

Address: 302 Woodland Dr Shepherdsville, KY 40165

Bankruptcy Case 10-30044 Summary: "The bankruptcy filing by Ruth Rummage, undertaken in 01/06/2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in 04.07.2010 after liquidating assets."
Ruth Rummage — Kentucky, 10-30044


ᐅ John David Ryan, Kentucky

Address: 472 N Buckman St Shepherdsville, KY 40165-5902

Bankruptcy Case 2014-33620-thf Overview: "The case of John David Ryan in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John David Ryan — Kentucky, 2014-33620


ᐅ Billy Sadler, Kentucky

Address: 190 Bill St Shepherdsville, KY 40165

Bankruptcy Case 10-33368 Summary: "Billy Sadler's bankruptcy, initiated in June 28, 2010 and concluded by October 16, 2010 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Sadler — Kentucky, 10-33368


ᐅ Amanda Sam, Kentucky

Address: 5069 N Preston Hwy Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-31522-jal: "In Shepherdsville, KY, Amanda Sam filed for Chapter 7 bankruptcy in April 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Amanda Sam — Kentucky, 13-31522


ᐅ Scott A Samons, Kentucky

Address: 184 Hillbrook Dr Shepherdsville, KY 40165-9470

Brief Overview of Bankruptcy Case 14-34013-acs: "In Shepherdsville, KY, Scott A Samons filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2015."
Scott A Samons — Kentucky, 14-34013


ᐅ Sr James Samuels, Kentucky

Address: 183 Bivins Pt Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 09-36131: "In a Chapter 7 bankruptcy case, Sr James Samuels from Shepherdsville, KY, saw their proceedings start in 11.30.2009 and complete by Mar 6, 2010, involving asset liquidation."
Sr James Samuels — Kentucky, 09-36131


ᐅ Brenda S Sanders, Kentucky

Address: 1218 Highway 44 W Lot 77 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-30759: "Brenda S Sanders's bankruptcy, initiated in 2013-02-27 and concluded by June 3, 2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda S Sanders — Kentucky, 13-30759


ᐅ Kenneth G Sanders, Kentucky

Address: 148 South St Shepherdsville, KY 40165-5939

Snapshot of U.S. Bankruptcy Proceeding Case 09-32002: "Kenneth G Sanders's Chapter 13 bankruptcy in Shepherdsville, KY started in 2009-04-22. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-22."
Kenneth G Sanders — Kentucky, 09-32002


ᐅ Daniel R Sanders, Kentucky

Address: 355 Mobley Ln Shepherdsville, KY 40165-5505

Bankruptcy Case 2014-33354-jal Summary: "Daniel R Sanders's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Sep 6, 2014, led to asset liquidation, with the case closing in 12.05.2014."
Daniel R Sanders — Kentucky, 2014-33354


ᐅ Deborah Marie Santiago, Kentucky

Address: 312 Ashley Blvd Shepherdsville, KY 40165-8087

Brief Overview of Bankruptcy Case 14-32199-jal: "In Shepherdsville, KY, Deborah Marie Santiago filed for Chapter 7 bankruptcy in 06/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2014."
Deborah Marie Santiago — Kentucky, 14-32199


ᐅ Sr Mark A Satterly, Kentucky

Address: 480 Meadowbrook Cir Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-30921: "In Shepherdsville, KY, Sr Mark A Satterly filed for Chapter 7 bankruptcy in 02.29.2012. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2012."
Sr Mark A Satterly — Kentucky, 12-30921


ᐅ John Saucier, Kentucky

Address: 423 Lees Valley Rd Shepherdsville, KY 40165-7132

Bankruptcy Case 15-31329-thf Overview: "The bankruptcy filing by John Saucier, undertaken in Apr 22, 2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in 07/21/2015 after liquidating assets."
John Saucier — Kentucky, 15-31329


ᐅ Cassandra Schmidt, Kentucky

Address: 168 Abbott St Shepherdsville, KY 40165

Bankruptcy Case 13-30309 Summary: "The case of Cassandra Schmidt in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Schmidt — Kentucky, 13-30309


ᐅ Jr John Schmutz, Kentucky

Address: 777 Beech Grove Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-32851: "Jr John Schmutz's Chapter 7 bankruptcy, filed in Shepherdsville, KY in May 28, 2010, led to asset liquidation, with the case closing in September 15, 2010."
Jr John Schmutz — Kentucky, 10-32851


ᐅ Christman Schoenbaechler, Kentucky

Address: 563 Beech Grove Rd Shepherdsville, KY 40165

Bankruptcy Case 10-35825 Summary: "The case of Christman Schoenbaechler in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christman Schoenbaechler — Kentucky, 10-35825


ᐅ Sara E Schott, Kentucky

Address: 3202 W Blue Lick Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-33341-thf7: "The bankruptcy record of Sara E Schott from Shepherdsville, KY, shows a Chapter 7 case filed in August 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2013."
Sara E Schott — Kentucky, 13-33341


ᐅ Sylvia Schramm, Kentucky

Address: 750 Overhill Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-30383: "Sylvia Schramm's Chapter 7 bankruptcy, filed in Shepherdsville, KY in January 28, 2010, led to asset liquidation, with the case closing in May 2010."
Sylvia Schramm — Kentucky, 10-30383


ᐅ Jason B Scott, Kentucky

Address: 157 Wooded Oak Ct Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-31307: "Jason B Scott's bankruptcy, initiated in Mar 19, 2012 and concluded by Jul 7, 2012 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason B Scott — Kentucky, 12-31307


ᐅ Linda Richardson Scott, Kentucky

Address: 5707 Cedar Grove Rd Shepherdsville, KY 40165-9339

Bankruptcy Case 07-31072 Overview: "In her Chapter 13 bankruptcy case filed in 2007-03-30, Shepherdsville, KY's Linda Richardson Scott agreed to a debt repayment plan, which was successfully completed by 2013-02-06."
Linda Richardson Scott — Kentucky, 07-31072


ᐅ Jacqueline Seago, Kentucky

Address: 262 Tollview Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-35176: "In Shepherdsville, KY, Jacqueline Seago filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
Jacqueline Seago — Kentucky, 10-35176


ᐅ Crystal A Seaton, Kentucky

Address: 3337 Pioneer Trl Shepherdsville, KY 40165-9203

Bankruptcy Case 15-32879-jal Summary: "Shepherdsville, KY resident Crystal A Seaton's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Crystal A Seaton — Kentucky, 15-32879


ᐅ Linda F Smith, Kentucky

Address: 160 Coral Bay Ct Apt 2 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-31839: "The bankruptcy record of Linda F Smith from Shepherdsville, KY, shows a Chapter 7 case filed in Apr 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2012."
Linda F Smith — Kentucky, 12-31839


ᐅ Shannon Aurora Smith, Kentucky

Address: 916 Hilltop Rd Shepherdsville, KY 40165-5813

Bankruptcy Case 08-33375-acs Summary: "The bankruptcy record for Shannon Aurora Smith from Shepherdsville, KY, under Chapter 13, filed in 2008-08-02, involved setting up a repayment plan, finalized by 12.20.2013."
Shannon Aurora Smith — Kentucky, 08-33375


ᐅ Tiffini June Smith, Kentucky

Address: 133 Cedar Ave Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-34645: "Shepherdsville, KY resident Tiffini June Smith's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-15."
Tiffini June Smith — Kentucky, 11-34645


ᐅ Ernest Smith, Kentucky

Address: 198 Fountain St Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-35357: "Ernest Smith's bankruptcy, initiated in Oct 8, 2010 and concluded by 01.19.2011 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Smith — Kentucky, 10-35357


ᐅ William B Smith, Kentucky

Address: 916 Hilltop Rd Shepherdsville, KY 40165-5813

Concise Description of Bankruptcy Case 08-33375-acs7: "William B Smith's Shepherdsville, KY bankruptcy under Chapter 13 in 08/02/2008 led to a structured repayment plan, successfully discharged in 2013-12-20."
William B Smith — Kentucky, 08-33375


ᐅ Tina Marie Smith, Kentucky

Address: 167 Old Highway 44 E Shepherdsville, KY 40165-6368

Bankruptcy Case 15-31702-thf Overview: "The bankruptcy filing by Tina Marie Smith, undertaken in 05/22/2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in August 20, 2015 after liquidating assets."
Tina Marie Smith — Kentucky, 15-31702


ᐅ Todd C Smith, Kentucky

Address: 368 Hillview Ln Shepherdsville, KY 40165-5833

Concise Description of Bankruptcy Case 2014-33932-acs7: "Shepherdsville, KY resident Todd C Smith's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2015."
Todd C Smith — Kentucky, 2014-33932


ᐅ Branden Smith, Kentucky

Address: 227 Pagoda Ct Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-32302: "The bankruptcy filing by Branden Smith, undertaken in April 2010 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
Branden Smith — Kentucky, 10-32302


ᐅ Sherry Ann Smothers, Kentucky

Address: 220 Lee St Shepherdsville, KY 40165

Bankruptcy Case 12-31153 Summary: "The case of Sherry Ann Smothers in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Ann Smothers — Kentucky, 12-31153


ᐅ James Michael Snellen, Kentucky

Address: 367 Meadowland Trl Shepherdsville, KY 40165-7202

Bankruptcy Case 14-31903-thf Summary: "The bankruptcy record of James Michael Snellen from Shepherdsville, KY, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2014."
James Michael Snellen — Kentucky, 14-31903


ᐅ Charles Herman Spadie, Kentucky

Address: 2824 Highway 44 W Shepherdsville, KY 40165-7010

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31556-jal: "Charles Herman Spadie's bankruptcy, initiated in April 2014 and concluded by 07.20.2014 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Herman Spadie — Kentucky, 2014-31556


ᐅ Cynthia K Spriggs, Kentucky

Address: 155 Dogwood Trl Shepherdsville, KY 40165-7875

Concise Description of Bankruptcy Case 14-30110-jal7: "The case of Cynthia K Spriggs in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia K Spriggs — Kentucky, 14-30110


ᐅ Christina Lea Springfield, Kentucky

Address: 210 Kim Ct Shepherdsville, KY 40165-7145

Bankruptcy Case 16-30530-jal Overview: "Christina Lea Springfield's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 02/25/2016, led to asset liquidation, with the case closing in 05.25.2016."
Christina Lea Springfield — Kentucky, 16-30530


ᐅ Paula S Spurgeon, Kentucky

Address: 5464 Highway 44 E Shepherdsville, KY 40165-6808

Concise Description of Bankruptcy Case 08-93147-BHL-137: "Paula S Spurgeon's Chapter 13 bankruptcy in Shepherdsville, KY started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 19, 2013."
Paula S Spurgeon — Kentucky, 08-93147-BHL-13


ᐅ Clair Nicole St, Kentucky

Address: 184 Winding Creek Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-34466-acs7: "Shepherdsville, KY resident Clair Nicole St's 11/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Clair Nicole St — Kentucky, 13-34466


ᐅ Starla Y Stamps, Kentucky

Address: 142 Cedar Grove Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-35044: "Starla Y Stamps's bankruptcy, initiated in 11.13.2012 and concluded by 2013-02-17 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starla Y Stamps — Kentucky, 12-35044


ᐅ Vickie L Steele, Kentucky

Address: 1066 Hilltop Rd Shepherdsville, KY 40165

Bankruptcy Case 12-32487 Overview: "The bankruptcy record of Vickie L Steele from Shepherdsville, KY, shows a Chapter 7 case filed in 05.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2012."
Vickie L Steele — Kentucky, 12-32487


ᐅ Kathryn Idelle Stephens, Kentucky

Address: 253 W Hebron Ln Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-350637: "Shepherdsville, KY resident Kathryn Idelle Stephens's 2012-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2013."
Kathryn Idelle Stephens — Kentucky, 12-35063


ᐅ Howard T Stephens, Kentucky

Address: 205 Ryan Patrick Dr Shepherdsville, KY 40165-8329

Brief Overview of Bankruptcy Case 2014-33068-jal: "Shepherdsville, KY resident Howard T Stephens's Aug 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-11."
Howard T Stephens — Kentucky, 2014-33068


ᐅ Dana F Stephens, Kentucky

Address: 205 Ryan Patrick Dr Shepherdsville, KY 40165-8329

Snapshot of U.S. Bankruptcy Proceeding Case 14-33068-jal: "Dana F Stephens's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 08/13/2014, led to asset liquidation, with the case closing in 2014-11-11."
Dana F Stephens — Kentucky, 14-33068


ᐅ Michael Shaun Stephens, Kentucky

Address: 114 Mallard Point Blvd Shepherdsville, KY 40165

Bankruptcy Case 12-31237 Summary: "The case of Michael Shaun Stephens in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Shaun Stephens — Kentucky, 12-31237


ᐅ Gregory Stout, Kentucky

Address: 293 Drake Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-366687: "Gregory Stout's bankruptcy, initiated in 12/28/2010 and concluded by 2011-04-17 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Stout — Kentucky, 10-36668


ᐅ Lynne Street, Kentucky

Address: 343 Mary David Dr Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-32160: "Lynne Street's Chapter 7 bankruptcy, filed in Shepherdsville, KY in April 2010, led to asset liquidation, with the case closing in 08/11/2010."
Lynne Street — Kentucky, 10-32160


ᐅ Amber R Strickland, Kentucky

Address: 490 River Oaks Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-305917: "The bankruptcy record of Amber R Strickland from Shepherdsville, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Amber R Strickland — Kentucky, 11-30591


ᐅ Tina Marie Stump, Kentucky

Address: 3511 S Preston Hwy Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-32223: "In Shepherdsville, KY, Tina Marie Stump filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2011."
Tina Marie Stump — Kentucky, 11-32223


ᐅ Christopher Wayne Summitt, Kentucky

Address: 288 Dean St Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-32586: "Christopher Wayne Summitt's bankruptcy, initiated in 2011-05-24 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."
Christopher Wayne Summitt — Kentucky, 11-32586


ᐅ Tammie M Swift, Kentucky

Address: 131 Bean Dr Shepherdsville, KY 40165-6400

Snapshot of U.S. Bankruptcy Proceeding Case 15-31705-acs: "The bankruptcy record of Tammie M Swift from Shepherdsville, KY, shows a Chapter 7 case filed in 05.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-20."
Tammie M Swift — Kentucky, 15-31705