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 Matthew H Seaton, Kentucky

Address: 3337 Pioneer Trl Shepherdsville, KY 40165-9203

Brief Overview of Bankruptcy Case 15-32879-jal: "Matthew H Seaton's bankruptcy, initiated in 09.02.2015 and concluded by December 2015 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew H Seaton — Kentucky, 15-32879


ᐅ Michael Shawn Sego, Kentucky

Address: 109 Tyler Pkwy Shepherdsville, KY 40165

Bankruptcy Case 13-34949-thf Summary: "Michael Shawn Sego's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 12/23/2013, led to asset liquidation, with the case closing in 2014-03-29."
Michael Shawn Sego — Kentucky, 13-34949


ᐅ Genetta Lynn Senn, Kentucky

Address: 304 Madison Rae Blvd Shepherdsville, KY 40165-8363

Concise Description of Bankruptcy Case 15-31111-acs7: "The bankruptcy filing by Genetta Lynn Senn, undertaken in April 1, 2015 in Shepherdsville, KY under Chapter 7, concluded with discharge in 06/30/2015 after liquidating assets."
Genetta Lynn Senn — Kentucky, 15-31111


ᐅ Penny Michelle Sexton, Kentucky

Address: 2111 Martin Hill Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-36147: "Shepherdsville, KY resident Penny Michelle Sexton's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
Penny Michelle Sexton — Kentucky, 11-36147


ᐅ Brian D Shadders, Kentucky

Address: 1512 W Blue Lick Rd Shepherdsville, KY 40165-7961

Brief Overview of Bankruptcy Case 15-31228-thf: "In Shepherdsville, KY, Brian D Shadders filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-12."
Brian D Shadders — Kentucky, 15-31228


ᐅ Elizabeth Shafer, Kentucky

Address: 174 Eagles Rd Shepherdsville, KY 40165

Bankruptcy Case 10-35863 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Shafer from Shepherdsville, KY, saw her proceedings start in 2010-11-05 and complete by February 2011, involving asset liquidation."
Elizabeth Shafer — Kentucky, 10-35863


ᐅ Lisa Shappee, Kentucky

Address: 3417 Burkland Blvd Apt 4 Shepherdsville, KY 40165-8935

Brief Overview of Bankruptcy Case 14-34309-thf: "The bankruptcy filing by Lisa Shappee, undertaken in Nov 22, 2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 02.20.2015 after liquidating assets."
Lisa Shappee — Kentucky, 14-34309


ᐅ Paula Sharp, Kentucky

Address: 155 Pine Glen Cir Shepherdsville, KY 40165-8297

Brief Overview of Bankruptcy Case 15-30277-jal: "In Shepherdsville, KY, Paula Sharp filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Paula Sharp — Kentucky, 15-30277


ᐅ Mary C Shelman, Kentucky

Address: 226 Bullitt Creek Dr # 10 Shepherdsville, KY 40165-8356

Snapshot of U.S. Bankruptcy Proceeding Case 15-32486-acs: "Mary C Shelman's bankruptcy, initiated in Jul 31, 2015 and concluded by Oct 29, 2015 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Shelman — Kentucky, 15-32486


ᐅ Martha A Shepherd, Kentucky

Address: 780 Highway 44 W Lot 51 Shepherdsville, KY 40165

Bankruptcy Case 13-30020 Overview: "Martha A Shepherd's bankruptcy, initiated in 01/03/2013 and concluded by 04/09/2013 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha A Shepherd — Kentucky, 13-30020


ᐅ Laura Ann Shields, Kentucky

Address: 101 Hemlock Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-30921: "In a Chapter 7 bankruptcy case, Laura Ann Shields from Shepherdsville, KY, saw her proceedings start in 03/08/2013 and complete by June 2013, involving asset liquidation."
Laura Ann Shields — Kentucky, 13-30921


ᐅ Steven Shifflett, Kentucky

Address: 425 Stargel Ln Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-31146: "Shepherdsville, KY resident Steven Shifflett's Mar 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Steven Shifflett — Kentucky, 10-31146


ᐅ Kimberly D Short, Kentucky

Address: 312 Blossom Ridge Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-34868: "The bankruptcy record of Kimberly D Short from Shepherdsville, KY, shows a Chapter 7 case filed in Oct 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2012."
Kimberly D Short — Kentucky, 11-34868


ᐅ Savannah M Shouldice, Kentucky

Address: 159 Mill Wheel Ct Shepherdsville, KY 40165-6943

Bankruptcy Case 15-33145-acs Summary: "In Shepherdsville, KY, Savannah M Shouldice filed for Chapter 7 bankruptcy in September 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-27."
Savannah M Shouldice — Kentucky, 15-33145


ᐅ Bret Robert Simon, Kentucky

Address: 128 Stoneycrest Ct Shepherdsville, KY 40165-8718

Snapshot of U.S. Bankruptcy Proceeding Case 09-35554-thf: "Bret Robert Simon's Shepherdsville, KY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in November 2013."
Bret Robert Simon — Kentucky, 09-35554


ᐅ Justin Aaron Skaggs, Kentucky

Address: 226 Drake Dr Shepherdsville, KY 40165-8169

Snapshot of U.S. Bankruptcy Proceeding Case 16-31742-acs: "The bankruptcy filing by Justin Aaron Skaggs, undertaken in 06/02/2016 in Shepherdsville, KY under Chapter 7, concluded with discharge in August 31, 2016 after liquidating assets."
Justin Aaron Skaggs — Kentucky, 16-31742


ᐅ Kevin Dewayne Skaggs, Kentucky

Address: 1702 Raymond Rd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-307607: "The case of Kevin Dewayne Skaggs in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dewayne Skaggs — Kentucky, 11-30760


ᐅ Debra Kay Slack, Kentucky

Address: 118 Hannah Way Shepherdsville, KY 40165

Bankruptcy Case 11-30115 Summary: "The bankruptcy filing by Debra Kay Slack, undertaken in January 11, 2011 in Shepherdsville, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Debra Kay Slack — Kentucky, 11-30115


ᐅ Jeffrey D Sluder, Kentucky

Address: 624 Peaceful Way Shepherdsville, KY 40165-7851

Bankruptcy Case 11-33543-thf Summary: "Jeffrey D Sluder, a resident of Shepherdsville, KY, entered a Chapter 13 bankruptcy plan in July 22, 2011, culminating in its successful completion by Aug 20, 2013."
Jeffrey D Sluder — Kentucky, 11-33543


ᐅ Kimberly D Smalley, Kentucky

Address: 339 E Laurel River Dr Shepherdsville, KY 40165

Bankruptcy Case 11-33724 Overview: "The bankruptcy record of Kimberly D Smalley from Shepherdsville, KY, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2011."
Kimberly D Smalley — Kentucky, 11-33724


ᐅ Sheena Stewart, Kentucky

Address: 3336 Cardinal Ave Shepherdsville, KY 40165

Bankruptcy Case 10-34796 Overview: "In Shepherdsville, KY, Sheena Stewart filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-29."
Sheena Stewart — Kentucky, 10-34796


ᐅ Phyllis Ann Stewart, Kentucky

Address: 481 Reserves Blvd Shepherdsville, KY 40165-8388

Bankruptcy Case 14-30343-acs Summary: "In a Chapter 7 bankruptcy case, Phyllis Ann Stewart from Shepherdsville, KY, saw her proceedings start in January 31, 2014 and complete by May 1, 2014, involving asset liquidation."
Phyllis Ann Stewart — Kentucky, 14-30343


ᐅ Jesse R Stewart, Kentucky

Address: 481 Reserves Blvd Shepherdsville, KY 40165-8388

Bankruptcy Case 2014-31204-jal Overview: "In Shepherdsville, KY, Jesse R Stewart filed for Chapter 7 bankruptcy in 03/28/2014. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2014."
Jesse R Stewart — Kentucky, 2014-31204


ᐅ Rocky Stice, Kentucky

Address: 233 Miles Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 10-302767: "In Shepherdsville, KY, Rocky Stice filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2010."
Rocky Stice — Kentucky, 10-30276


ᐅ Elmer Donald Stidham, Kentucky

Address: 419 Kings Lake Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-30047: "The bankruptcy record of Elmer Donald Stidham from Shepherdsville, KY, shows a Chapter 7 case filed in 2013-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2013."
Elmer Donald Stidham — Kentucky, 13-30047


ᐅ Ashley Faull Stinson, Kentucky

Address: 1218 Highway 44 W Lot 136 Shepherdsville, KY 40165-8123

Brief Overview of Bankruptcy Case 14-30971-jal: "The bankruptcy record of Ashley Faull Stinson from Shepherdsville, KY, shows a Chapter 7 case filed in March 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2014."
Ashley Faull Stinson — Kentucky, 14-30971


ᐅ Iii Ernest Taylor, Kentucky

Address: 1551 Martin Hill Rd Shepherdsville, KY 40165

Bankruptcy Case 12-31620 Overview: "Shepherdsville, KY resident Iii Ernest Taylor's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-22."
Iii Ernest Taylor — Kentucky, 12-31620


ᐅ Elena Marie Tedesco, Kentucky

Address: 200 Wood Duck Ct Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-30039: "Shepherdsville, KY resident Elena Marie Tedesco's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Elena Marie Tedesco — Kentucky, 11-30039


ᐅ Kimberly Ann Thomas, Kentucky

Address: 799 Old Preston Hwy S Shepherdsville, KY 40165-5453

Bankruptcy Case 14-30382-jal Overview: "The bankruptcy filing by Kimberly Ann Thomas, undertaken in February 4, 2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Kimberly Ann Thomas — Kentucky, 14-30382


ᐅ Jr Albert R Thomas, Kentucky

Address: 198 Mill Falls St Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-35192: "Shepherdsville, KY resident Jr Albert R Thomas's 2011-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Jr Albert R Thomas — Kentucky, 11-35192


ᐅ Krystal Dawn Thomas, Kentucky

Address: 1133 Audubon Dr Shepherdsville, KY 40165-8884

Bankruptcy Case 2014-32994-acs Overview: "The case of Krystal Dawn Thomas in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal Dawn Thomas — Kentucky, 2014-32994


ᐅ Jr David Thompson, Kentucky

Address: 2365 W Blue Lick Rd Shepherdsville, KY 40165

Bankruptcy Case 10-31330 Overview: "The case of Jr David Thompson in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Thompson — Kentucky, 10-31330


ᐅ Jenifer N Thompson, Kentucky

Address: 115 Lake Huron Ct Apt 2 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-35706: "The bankruptcy record of Jenifer N Thompson from Shepherdsville, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2012."
Jenifer N Thompson — Kentucky, 11-35706


ᐅ Taghreed Thompson, Kentucky

Address: 1556 Hilltop Rd Shepherdsville, KY 40165-5819

Bankruptcy Case 15-91923-BHL-7 Summary: "In Shepherdsville, KY, Taghreed Thompson filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2016."
Taghreed Thompson — Kentucky, 15-91923-BHL-7


ᐅ Jr Kelly Godfrey Thornberry, Kentucky

Address: 980 Ironwood Trl Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-334227: "In a Chapter 7 bankruptcy case, Jr Kelly Godfrey Thornberry from Shepherdsville, KY, saw their proceedings start in July 13, 2011 and complete by 10/31/2011, involving asset liquidation."
Jr Kelly Godfrey Thornberry — Kentucky, 11-33422


ᐅ Brenda Thornton, Kentucky

Address: 193 Bay St Apt 1 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-30085: "The bankruptcy filing by Brenda Thornton, undertaken in 2010-01-11 in Shepherdsville, KY under Chapter 7, concluded with discharge in April 17, 2010 after liquidating assets."
Brenda Thornton — Kentucky, 10-30085


ᐅ John M Thorpe, Kentucky

Address: 1029 Old Mill Stream Ln Shepherdsville, KY 40165-6826

Bankruptcy Case 14-30160-thf Summary: "Shepherdsville, KY resident John M Thorpe's Jan 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
John M Thorpe — Kentucky, 14-30160


ᐅ Carri Ann Thurman, Kentucky

Address: 136 Haley Ave Shepherdsville, KY 40165

Bankruptcy Case 11-35334 Summary: "Carri Ann Thurman's Chapter 7 bankruptcy, filed in Shepherdsville, KY in November 3, 2011, led to asset liquidation, with the case closing in 02.21.2012."
Carri Ann Thurman — Kentucky, 11-35334


ᐅ Dwight L Thurman, Kentucky

Address: 704 Highway 44 W Shepherdsville, KY 40165-6040

Bankruptcy Case 14-30356-jal Summary: "The bankruptcy filing by Dwight L Thurman, undertaken in January 31, 2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Dwight L Thurman — Kentucky, 14-30356


ᐅ Terry G Tindal, Kentucky

Address: 154 Lee St Shepherdsville, KY 40165-6046

Bankruptcy Case 2014-33192-thf Overview: "Terry G Tindal's Chapter 7 bankruptcy, filed in Shepherdsville, KY in Aug 25, 2014, led to asset liquidation, with the case closing in 2014-11-23."
Terry G Tindal — Kentucky, 2014-33192


ᐅ Michael C Tingue, Kentucky

Address: 114 Lake Huron Ct Apt 4 Shepherdsville, KY 40165

Bankruptcy Case 12-34793 Overview: "Michael C Tingue's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 10/26/2012, led to asset liquidation, with the case closing in 01/30/2013."
Michael C Tingue — Kentucky, 12-34793


ᐅ Dale R Tinnell, Kentucky

Address: 168 Ashley Blvd Shepherdsville, KY 40165

Bankruptcy Case 13-30165 Overview: "Shepherdsville, KY resident Dale R Tinnell's 2013-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2013."
Dale R Tinnell — Kentucky, 13-30165


ᐅ Timothy Earl Tinnell, Kentucky

Address: 291 Castleman Branch Rd Shepherdsville, KY 40165

Bankruptcy Case 12-32825 Overview: "The bankruptcy filing by Timothy Earl Tinnell, undertaken in 2012-06-18 in Shepherdsville, KY under Chapter 7, concluded with discharge in Oct 6, 2012 after liquidating assets."
Timothy Earl Tinnell — Kentucky, 12-32825


ᐅ Michael Tinsley, Kentucky

Address: 379 River Oaks Dr Shepherdsville, KY 40165

Bankruptcy Case 12-32630 Overview: "Shepherdsville, KY resident Michael Tinsley's Jun 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Michael Tinsley — Kentucky, 12-32630


ᐅ Juanida I Tischendorf, Kentucky

Address: 115 Cocoa Bay Ct Apt 1 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-344727: "In a Chapter 7 bankruptcy case, Juanida I Tischendorf from Shepherdsville, KY, saw their proceedings start in October 2012 and complete by Jan 6, 2013, involving asset liquidation."
Juanida I Tischendorf — Kentucky, 12-34472


ᐅ David Wayne Tolson, Kentucky

Address: 213 Miles Dr Shepherdsville, KY 40165

Bankruptcy Case 13-31887-acs Overview: "In a Chapter 7 bankruptcy case, David Wayne Tolson from Shepherdsville, KY, saw his proceedings start in 2013-05-03 and complete by 08.06.2013, involving asset liquidation."
David Wayne Tolson — Kentucky, 13-31887


ᐅ Larry H Tolson, Kentucky

Address: 221 Mockingbird Ln Shepherdsville, KY 40165-6287

Concise Description of Bankruptcy Case 2014-32742-thf7: "The bankruptcy record of Larry H Tolson from Shepherdsville, KY, shows a Chapter 7 case filed in July 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2014."
Larry H Tolson — Kentucky, 2014-32742


ᐅ Michael Lemar Tomes, Kentucky

Address: 370 Dennis Dr Shepherdsville, KY 40165-6211

Brief Overview of Bankruptcy Case 07-34397: "Michael Lemar Tomes's Shepherdsville, KY bankruptcy under Chapter 13 in Dec 7, 2007 led to a structured repayment plan, successfully discharged in August 8, 2012."
Michael Lemar Tomes — Kentucky, 07-34397


ᐅ Ernest Toogood, Kentucky

Address: 1050 Highway 44 W Lot 106 Shepherdsville, KY 40165

Bankruptcy Case 13-32847-jal Summary: "The bankruptcy filing by Ernest Toogood, undertaken in Jul 17, 2013 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2013-10-21 after liquidating assets."
Ernest Toogood — Kentucky, 13-32847


ᐅ Montra A Towles, Kentucky

Address: 156 Michigan Ct Apt 11 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 12-334857: "The bankruptcy filing by Montra A Towles, undertaken in 2012-07-31 in Shepherdsville, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Montra A Towles — Kentucky, 12-33485


ᐅ Bonnie S Toy, Kentucky

Address: 3971 Scenic Trl Apt 1 Shepherdsville, KY 40165-8938

Snapshot of U.S. Bankruptcy Proceeding Case 14-30687-acs: "Bonnie S Toy's Chapter 7 bankruptcy, filed in Shepherdsville, KY in February 2014, led to asset liquidation, with the case closing in May 2014."
Bonnie S Toy — Kentucky, 14-30687


ᐅ Gary Wayne Trautwein, Kentucky

Address: 258 Bowles Ln Shepherdsville, KY 40165-7024

Bankruptcy Case 15-31502-jal Summary: "The bankruptcy record of Gary Wayne Trautwein from Shepherdsville, KY, shows a Chapter 7 case filed in 05/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-02."
Gary Wayne Trautwein — Kentucky, 15-31502


ᐅ Mark William Trautwein, Kentucky

Address: 675 Proctor Ln Shepherdsville, KY 40165-6832

Bankruptcy Case 15-32097-acs Summary: "The case of Mark William Trautwein in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark William Trautwein — Kentucky, 15-32097


ᐅ Mary Ann Trautwein, Kentucky

Address: 258 Bowles Ln Shepherdsville, KY 40165-7024

Bankruptcy Case 15-31502-jal Summary: "The bankruptcy record of Mary Ann Trautwein from Shepherdsville, KY, shows a Chapter 7 case filed in 05.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Mary Ann Trautwein — Kentucky, 15-31502


ᐅ Roger Trogden, Kentucky

Address: 291 W Indian Stone Rd Shepherdsville, KY 40165

Bankruptcy Case 09-35523 Summary: "The case of Roger Trogden in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Trogden — Kentucky, 09-35523


ᐅ Thomas E Troutman, Kentucky

Address: 465 Lakes of Dogwood Blvd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 12-32687: "Shepherdsville, KY resident Thomas E Troutman's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2012."
Thomas E Troutman — Kentucky, 12-32687


ᐅ Aammy Tucker, Kentucky

Address: 3639 Highway 44 E Shepherdsville, KY 40165-6801

Concise Description of Bankruptcy Case 15-30506-jal7: "The bankruptcy filing by Aammy Tucker, undertaken in 2015-02-19 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2015-05-20 after liquidating assets."
Aammy Tucker — Kentucky, 15-30506


ᐅ Ronnie Dale Tudor, Kentucky

Address: 1609 Knob Creek Rd Shepherdsville, KY 40165-9774

Snapshot of U.S. Bankruptcy Proceeding Case 15-32750-jal: "Shepherdsville, KY resident Ronnie Dale Tudor's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Ronnie Dale Tudor — Kentucky, 15-32750


ᐅ Shannon Turner, Kentucky

Address: 134 Huron Ct Shepherdsville, KY 40165

Bankruptcy Case 11-31066 Summary: "Shepherdsville, KY resident Shannon Turner's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2011."
Shannon Turner — Kentucky, 11-31066


ᐅ Randy R Turner, Kentucky

Address: 1119 King Hollow Rd Shepherdsville, KY 40165-5847

Bankruptcy Case 07-30679 Overview: "Randy R Turner's Chapter 13 bankruptcy in Shepherdsville, KY started in March 1, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-01."
Randy R Turner — Kentucky, 07-30679


ᐅ Charles U Turner, Kentucky

Address: 189 Solomons Rd Shepherdsville, KY 40165-9040

Bankruptcy Case 15-31454-jal Summary: "The case of Charles U Turner in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles U Turner — Kentucky, 15-31454


ᐅ Jonathon A Tuttle, Kentucky

Address: 164 Ironwood Ct Shepherdsville, KY 40165-9307

Bankruptcy Case 2014-33593-thf Summary: "The bankruptcy record of Jonathon A Tuttle from Shepherdsville, KY, shows a Chapter 7 case filed in 09/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-24."
Jonathon A Tuttle — Kentucky, 2014-33593


ᐅ Rachelle L Tuttle, Kentucky

Address: 164 Ironwood Ct Shepherdsville, KY 40165-9307

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33593-thf: "The bankruptcy filing by Rachelle L Tuttle, undertaken in 2014-09-25 in Shepherdsville, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Rachelle L Tuttle — Kentucky, 2014-33593


ᐅ Amanda M Vandiver, Kentucky

Address: 125 Zelma Pl Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-338027: "The bankruptcy record of Amanda M Vandiver from Shepherdsville, KY, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Amanda M Vandiver — Kentucky, 11-33802


ᐅ Marcellus Vandiver, Kentucky

Address: 919 Tanglewood Rd Shepherdsville, KY 40165

Bankruptcy Case 10-32343 Summary: "The bankruptcy record of Marcellus Vandiver from Shepherdsville, KY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2010."
Marcellus Vandiver — Kentucky, 10-32343


ᐅ Michael Stephen Vanmeter, Kentucky

Address: 1050 Highway 44 W Lot 120 Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 11-349797: "Shepherdsville, KY resident Michael Stephen Vanmeter's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Michael Stephen Vanmeter — Kentucky, 11-34979


ᐅ Katie Lou Vaughan, Kentucky

Address: 3842 Mount Elmira Rd Shepherdsville, KY 40165-9792

Brief Overview of Bankruptcy Case 16-31723-thf: "The case of Katie Lou Vaughan in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Lou Vaughan — Kentucky, 16-31723


ᐅ Ritchie Howard Vest, Kentucky

Address: 3567 Willow Way Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 12-30081: "The bankruptcy filing by Ritchie Howard Vest, undertaken in January 9, 2012 in Shepherdsville, KY under Chapter 7, concluded with discharge in 04/17/2012 after liquidating assets."
Ritchie Howard Vest — Kentucky, 12-30081


ᐅ Carrie Vice, Kentucky

Address: 111 Zorro Pl Shepherdsville, KY 40165-9662

Bankruptcy Case 15-32494-acs Summary: "In Shepherdsville, KY, Carrie Vice filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Carrie Vice — Kentucky, 15-32494


ᐅ Leslie M Vice, Kentucky

Address: 111 Zorro Pl Shepherdsville, KY 40165-9662

Snapshot of U.S. Bankruptcy Proceeding Case 15-32494-acs: "Leslie M Vice's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2015-07-31, led to asset liquidation, with the case closing in 10/29/2015."
Leslie M Vice — Kentucky, 15-32494


ᐅ Clifton B Vincent, Kentucky

Address: 215 Swallow Rd Shepherdsville, KY 40165

Bankruptcy Case 12-30018 Overview: "In a Chapter 7 bankruptcy case, Clifton B Vincent from Shepherdsville, KY, saw his proceedings start in 2012-01-04 and complete by April 2012, involving asset liquidation."
Clifton B Vincent — Kentucky, 12-30018


ᐅ John K Vineyard, Kentucky

Address: 2656 W Blue Lick Rd Shepherdsville, KY 40165-5210

Bankruptcy Case 14-31686-acs Summary: "The case of John K Vineyard in Shepherdsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John K Vineyard — Kentucky, 14-31686


ᐅ Rick Vires, Kentucky

Address: 640 Tecumseh Dr Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-33802-jal7: "The bankruptcy record of Rick Vires from Shepherdsville, KY, shows a Chapter 7 case filed in 09.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2013."
Rick Vires — Kentucky, 13-33802


ᐅ Ruben Wayne Wade, Kentucky

Address: 825 Pumpkin Rd Shepherdsville, KY 40165-9063

Brief Overview of Bankruptcy Case 07-31152: "Ruben Wayne Wade, a resident of Shepherdsville, KY, entered a Chapter 13 bankruptcy plan in Apr 4, 2007, culminating in its successful completion by Jul 25, 2012."
Ruben Wayne Wade — Kentucky, 07-31152


ᐅ Shannon Wagner, Kentucky

Address: 1015 Cobblestone Cir Shepherdsville, KY 40165

Bankruptcy Case 09-35623 Overview: "Shepherdsville, KY resident Shannon Wagner's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Shannon Wagner — Kentucky, 09-35623


ᐅ Joseph L Wahman, Kentucky

Address: 126 Superior Ct Apt 10 Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 11-32373: "Joseph L Wahman's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 05.10.2011, led to asset liquidation, with the case closing in Aug 16, 2011."
Joseph L Wahman — Kentucky, 11-32373


ᐅ Kristin L Walker, Kentucky

Address: PO Box 481 Shepherdsville, KY 40165-0481

Bankruptcy Case 14-34621-jal Summary: "Kristin L Walker's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 12/19/2014, led to asset liquidation, with the case closing in March 2015."
Kristin L Walker — Kentucky, 14-34621


ᐅ Jesse Walls, Kentucky

Address: 1136 Apple Valley Way Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-35475: "In Shepherdsville, KY, Jesse Walls filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Jesse Walls — Kentucky, 10-35475


ᐅ David Walston, Kentucky

Address: 3419 Mount Elmira Rd Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-30092: "In a Chapter 7 bankruptcy case, David Walston from Shepherdsville, KY, saw his proceedings start in Jan 11, 2010 and complete by April 17, 2010, involving asset liquidation."
David Walston — Kentucky, 10-30092


ᐅ Shawn W Waltenburg, Kentucky

Address: 190 7th Ave Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-31637: "Shawn W Waltenburg's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 03/31/2011, led to asset liquidation, with the case closing in July 2011."
Shawn W Waltenburg — Kentucky, 11-31637


ᐅ Porsha Gay Ward, Kentucky

Address: 135 Madison Rae Blvd Shepherdsville, KY 40165

Bankruptcy Case 11-30378 Overview: "Shepherdsville, KY resident Porsha Gay Ward's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Porsha Gay Ward — Kentucky, 11-30378


ᐅ Ronald Francis Ward, Kentucky

Address: 181 Sarah Way Apt 1 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-31286: "In a Chapter 7 bankruptcy case, Ronald Francis Ward from Shepherdsville, KY, saw their proceedings start in March 2013 and complete by 2013-07-01, involving asset liquidation."
Ronald Francis Ward — Kentucky, 13-31286


ᐅ William Ward, Kentucky

Address: 160 Bentwood Dr Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 09-35697: "In Shepherdsville, KY, William Ward filed for Chapter 7 bankruptcy in 11/05/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
William Ward — Kentucky, 09-35697


ᐅ Corey Donte Ware, Kentucky

Address: 246 Reserves Blvd Shepherdsville, KY 40165

Concise Description of Bankruptcy Case 13-302117: "In Shepherdsville, KY, Corey Donte Ware filed for Chapter 7 bankruptcy in January 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2013."
Corey Donte Ware — Kentucky, 13-30211


ᐅ Tamiera Ware, Kentucky

Address: 265 Dustin Way Shepherdsville, KY 40165-8115

Brief Overview of Bankruptcy Case 15-30311-thf: "In Shepherdsville, KY, Tamiera Ware filed for Chapter 7 bankruptcy in 2015-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2015."
Tamiera Ware — Kentucky, 15-30311


ᐅ Deborah L Wariner, Kentucky

Address: 150 N Summitt Dr Shepherdsville, KY 40165

Bankruptcy Case 12-31371 Summary: "In a Chapter 7 bankruptcy case, Deborah L Wariner from Shepherdsville, KY, saw her proceedings start in Mar 22, 2012 and complete by 2012-07-10, involving asset liquidation."
Deborah L Wariner — Kentucky, 12-31371


ᐅ Brian S Warren, Kentucky

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

Bankruptcy Case 16-30730-acs Overview: "The bankruptcy record of Brian S Warren from Shepherdsville, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-07."
Brian S Warren — Kentucky, 16-30730


ᐅ Stephan Warren, Kentucky

Address: 4819 Highway 44 W Shepherdsville, KY 40165-8665

Concise Description of Bankruptcy Case 15-32519-acs7: "In Shepherdsville, KY, Stephan Warren filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2015."
Stephan Warren — Kentucky, 15-32519


ᐅ Sheila Rebecca Watkins, Kentucky

Address: 357 Oak Grove Blvd Shepherdsville, KY 40165-8250

Brief Overview of Bankruptcy Case 14-34514-jal: "The bankruptcy record of Sheila Rebecca Watkins from Shepherdsville, KY, shows a Chapter 7 case filed in 12/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Sheila Rebecca Watkins — Kentucky, 14-34514


ᐅ Kevin Dewayne Watkins, Kentucky

Address: 115 Ashley Blvd Shepherdsville, KY 40165

Bankruptcy Case 12-34385 Summary: "Kevin Dewayne Watkins's bankruptcy, initiated in 09/28/2012 and concluded by 2013-01-02 in Shepherdsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Dewayne Watkins — Kentucky, 12-34385


ᐅ Daniel Wade Watson, Kentucky

Address: 3339 Pioneer Trl Shepherdsville, KY 40165-9203

Bankruptcy Case 15-30385-thf Overview: "Daniel Wade Watson's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 2015-02-09, led to asset liquidation, with the case closing in May 2015."
Daniel Wade Watson — Kentucky, 15-30385


ᐅ Scott Watson, Kentucky

Address: 2107 Beech Grove Rd Shepherdsville, KY 40165

Brief Overview of Bankruptcy Case 10-30419: "Shepherdsville, KY resident Scott Watson's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Scott Watson — Kentucky, 10-30419


ᐅ Marcella N Weathers, Kentucky

Address: 279 Stellar Dr Shepherdsville, KY 40165-8114

Bankruptcy Case 14-30373-thf Overview: "The bankruptcy filing by Marcella N Weathers, undertaken in January 2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Marcella N Weathers — Kentucky, 14-30373


ᐅ David Jeffrey Weedman, Kentucky

Address: 354 Twin Brook Dr Shepherdsville, KY 40165

Bankruptcy Case 11-35478 Summary: "In Shepherdsville, KY, David Jeffrey Weedman filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
David Jeffrey Weedman — Kentucky, 11-35478


ᐅ Iii William Welborn, Kentucky

Address: 168 Zebra Pl Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 10-31340: "In a Chapter 7 bankruptcy case, Iii William Welborn from Shepherdsville, KY, saw their proceedings start in 03/15/2010 and complete by 07.03.2010, involving asset liquidation."
Iii William Welborn — Kentucky, 10-31340


ᐅ Lishia Wyne Wells, Kentucky

Address: 175 Johnson Dr Apt 25 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 13-34821-thf: "In a Chapter 7 bankruptcy case, Lishia Wyne Wells from Shepherdsville, KY, saw their proceedings start in 12.12.2013 and complete by March 18, 2014, involving asset liquidation."
Lishia Wyne Wells — Kentucky, 13-34821


ᐅ Laura Anne Worman, Kentucky

Address: PO Box 731 Shepherdsville, KY 40165

Snapshot of U.S. Bankruptcy Proceeding Case 11-31141: "Laura Anne Worman's Chapter 7 bankruptcy, filed in Shepherdsville, KY in 03.09.2011, led to asset liquidation, with the case closing in 06.14.2011."
Laura Anne Worman — Kentucky, 11-31141


ᐅ Richard Douglas Wray, Kentucky

Address: 126 Shawnee Ct Shepherdsville, KY 40165-8071

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33411-thf: "In a Chapter 7 bankruptcy case, Richard Douglas Wray from Shepherdsville, KY, saw his proceedings start in September 11, 2014 and complete by 12.10.2014, involving asset liquidation."
Richard Douglas Wray — Kentucky, 2014-33411


ᐅ Bernard L Wyant, Kentucky

Address: 1125 N Buckman St Apt F2 Shepherdsville, KY 40165-5965

Concise Description of Bankruptcy Case 14-34126-jal7: "The bankruptcy record of Bernard L Wyant from Shepherdsville, KY, shows a Chapter 7 case filed in November 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2015."
Bernard L Wyant — Kentucky, 14-34126


ᐅ Thelma M Wyant, Kentucky

Address: 1125 N Buckman St Apt F2 Shepherdsville, KY 40165-5965

Concise Description of Bankruptcy Case 14-34126-jal7: "The bankruptcy filing by Thelma M Wyant, undertaken in Nov 6, 2014 in Shepherdsville, KY under Chapter 7, concluded with discharge in 02/04/2015 after liquidating assets."
Thelma M Wyant — Kentucky, 14-34126