personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Simpsonville, 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 Amanda L Adcock, Kentucky

Address: 1200 Evergreen Way Simpsonville, KY 40067

Concise Description of Bankruptcy Case 13-30177-grs7: "Amanda L Adcock's Chapter 7 bankruptcy, filed in Simpsonville, KY in 2013-03-28, led to asset liquidation, with the case closing in July 2, 2013."
Amanda L Adcock — Kentucky, 13-30177


ᐅ Bidieri Abbas Jabir Al, Kentucky

Address: 103 Spring St Simpsonville, KY 40067-6452

Concise Description of Bankruptcy Case 15-30157-grs7: "The bankruptcy filing by Bidieri Abbas Jabir Al, undertaken in 2015-04-14 in Simpsonville, KY under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Bidieri Abbas Jabir Al — Kentucky, 15-30157


ᐅ Bidieri Melissa Gay Al, Kentucky

Address: 103 Spring St Simpsonville, KY 40067-6452

Bankruptcy Case 15-30157-grs Overview: "The bankruptcy filing by Bidieri Melissa Gay Al, undertaken in 2015-04-14 in Simpsonville, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Bidieri Melissa Gay Al — Kentucky, 15-30157


ᐅ Kalon Breeden, Kentucky

Address: 1321 Oak Ridge Ct Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 10-30559-jms: "Kalon Breeden's bankruptcy, initiated in 07.27.2010 and concluded by 11/12/2010 in Simpsonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalon Breeden — Kentucky, 10-30559


ᐅ Thomas M Conway, Kentucky

Address: 604 Dogwood Ct Simpsonville, KY 40067

Concise Description of Bankruptcy Case 11-30082-jms7: "In Simpsonville, KY, Thomas M Conway filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Thomas M Conway — Kentucky, 11-30082


ᐅ Iii William J Cooper, Kentucky

Address: PO Box 799 Simpsonville, KY 40067

Concise Description of Bankruptcy Case 12-30685-grs7: "The bankruptcy filing by Iii William J Cooper, undertaken in Nov 29, 2012 in Simpsonville, KY under Chapter 7, concluded with discharge in 03/05/2013 after liquidating assets."
Iii William J Cooper — Kentucky, 12-30685


ᐅ Howard Frederick Costello, Kentucky

Address: 825 Garden Pointe Dr Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 12-30438-grs: "The case of Howard Frederick Costello in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Frederick Costello — Kentucky, 12-30438


ᐅ Paul Crump, Kentucky

Address: 184 Lincoln Station Dr Simpsonville, KY 40067

Bankruptcy Case 09-30807-jms Summary: "Simpsonville, KY resident Paul Crump's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2010."
Paul Crump — Kentucky, 09-30807


ᐅ Robert D Darby, Kentucky

Address: 416 Old Veechdale Rd Simpsonville, KY 40067

Bankruptcy Case 11-30763-jms Summary: "Simpsonville, KY resident Robert D Darby's Nov 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012."
Robert D Darby — Kentucky, 11-30763


ᐅ Walter Dietsch, Kentucky

Address: 151 Saratoga Trl Simpsonville, KY 40067

Concise Description of Bankruptcy Case 10-30146-jms7: "Simpsonville, KY resident Walter Dietsch's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2010."
Walter Dietsch — Kentucky, 10-30146


ᐅ James T Dobson, Kentucky

Address: 2510 Conner Station Rd Simpsonville, KY 40067

Bankruptcy Case 12-30196-jms Summary: "The case of James T Dobson in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James T Dobson — Kentucky, 12-30196


ᐅ Jr Matthew W Downer, Kentucky

Address: 4681 Todds Point Rd Simpsonville, KY 40067-6426

Bankruptcy Case 07-30190-jms Summary: "Jr Matthew W Downer's Chapter 13 bankruptcy in Simpsonville, KY started in 2007-04-27. This plan involved reorganizing debts and establishing a payment plan, concluding in August 20, 2012."
Jr Matthew W Downer — Kentucky, 07-30190


ᐅ Melissa A Edlin, Kentucky

Address: 103 Ridge Top Ct Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 13-30557-grs: "The bankruptcy filing by Melissa A Edlin, undertaken in Oct 15, 2013 in Simpsonville, KY under Chapter 7, concluded with discharge in 2014-01-19 after liquidating assets."
Melissa A Edlin — Kentucky, 13-30557


ᐅ Jennifer Ellis, Kentucky

Address: 412 Buckman Station Ct Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 09-36151: "In Simpsonville, KY, Jennifer Ellis filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Jennifer Ellis — Kentucky, 09-36151


ᐅ Darin W Engert, Kentucky

Address: 196 Lincoln Station Dr Simpsonville, KY 40067-5408

Concise Description of Bankruptcy Case 15-30386-grs7: "Darin W Engert's Chapter 7 bankruptcy, filed in Simpsonville, KY in 2015-09-17, led to asset liquidation, with the case closing in 2015-12-16."
Darin W Engert — Kentucky, 15-30386


ᐅ Jason Field, Kentucky

Address: 431 Lincoln Station Dr Simpsonville, KY 40067

Bankruptcy Case 13-30102-grs Summary: "Jason Field's bankruptcy, initiated in 02.22.2013 and concluded by May 2013 in Simpsonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Field — Kentucky, 13-30102


ᐅ Leroy Frank Fitchett, Kentucky

Address: 2570 Todds Point Rd Simpsonville, KY 40067-6421

Bankruptcy Case 15-30002-grs Overview: "The case of Leroy Frank Fitchett in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy Frank Fitchett — Kentucky, 15-30002


ᐅ Jr Joseph A Ford, Kentucky

Address: 361 Webb Rd Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 12-30674-grs: "Jr Joseph A Ford's Chapter 7 bankruptcy, filed in Simpsonville, KY in 2012-11-27, led to asset liquidation, with the case closing in Mar 3, 2013."
Jr Joseph A Ford — Kentucky, 12-30674


ᐅ Patricia L Gambrel, Kentucky

Address: 504 Garden Ct Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 12-30628-grs: "In Simpsonville, KY, Patricia L Gambrel filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Patricia L Gambrel — Kentucky, 12-30628


ᐅ Jerry Gering, Kentucky

Address: 3150 Countryside Dr Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 10-30439-jms: "The case of Jerry Gering in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Gering — Kentucky, 10-30439


ᐅ Ronald Lee Gilbert, Kentucky

Address: 106 3rd St Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 12-30174-jms: "The bankruptcy filing by Ronald Lee Gilbert, undertaken in 03.19.2012 in Simpsonville, KY under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Ronald Lee Gilbert — Kentucky, 12-30174


ᐅ Ellissa Dianne Green, Kentucky

Address: 1205 Evergreen Way Apt 2 Simpsonville, KY 40067-5603

Bankruptcy Case 15-31768-lkg Summary: "The bankruptcy record of Ellissa Dianne Green from Simpsonville, KY, shows a Chapter 7 case filed in Nov 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2016."
Ellissa Dianne Green — Kentucky, 15-31768


ᐅ Regina R Green, Kentucky

Address: 275 Grand Central Dr Simpsonville, KY 40067-5406

Snapshot of U.S. Bankruptcy Proceeding Case 15-30001-grs: "In a Chapter 7 bankruptcy case, Regina R Green from Simpsonville, KY, saw her proceedings start in 01/02/2015 and complete by April 2015, involving asset liquidation."
Regina R Green — Kentucky, 15-30001


ᐅ Richard J Green, Kentucky

Address: 275 Grand Central Dr Simpsonville, KY 40067-5406

Concise Description of Bankruptcy Case 15-30001-grs7: "The case of Richard J Green in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Green — Kentucky, 15-30001


ᐅ Allison H Hahn, Kentucky

Address: 1003 Majestic Oaks Way Simpsonville, KY 40067

Concise Description of Bankruptcy Case 11-30001-jms7: "The bankruptcy record of Allison H Hahn from Simpsonville, KY, shows a Chapter 7 case filed in 01/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2011."
Allison H Hahn — Kentucky, 11-30001


ᐅ Trevor M Hale, Kentucky

Address: 182 Lincoln Station Dr Simpsonville, KY 40067-5408

Concise Description of Bankruptcy Case 09-30702-grs7: "Trevor M Hale's Chapter 13 bankruptcy in Simpsonville, KY started in 09/11/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 25, 2014."
Trevor M Hale — Kentucky, 09-30702


ᐅ Melissa K Hale, Kentucky

Address: 182 Lincoln Station Dr Simpsonville, KY 40067-5408

Snapshot of U.S. Bankruptcy Proceeding Case 09-30702-grs: "Melissa K Hale's Chapter 13 bankruptcy in Simpsonville, KY started in 09/11/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-25."
Melissa K Hale — Kentucky, 09-30702


ᐅ Donna D Hames, Kentucky

Address: 651 Reed Ln Simpsonville, KY 40067

Concise Description of Bankruptcy Case 11-30280-jms7: "The case of Donna D Hames in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna D Hames — Kentucky, 11-30280


ᐅ Stefani Anne Hanes, Kentucky

Address: 488 Jurich Ct Simpsonville, KY 40067-6568

Bankruptcy Case 15-30165-grs Summary: "In a Chapter 7 bankruptcy case, Stefani Anne Hanes from Simpsonville, KY, saw her proceedings start in Apr 22, 2015 and complete by August 14, 2015, involving asset liquidation."
Stefani Anne Hanes — Kentucky, 15-30165


ᐅ Jennifer L Hardesty, Kentucky

Address: 1035 Station Pt Simpsonville, KY 40067-5432

Bankruptcy Case 16-31592-jal Summary: "In a Chapter 7 bankruptcy case, Jennifer L Hardesty from Simpsonville, KY, saw her proceedings start in May 2016 and complete by Aug 18, 2016, involving asset liquidation."
Jennifer L Hardesty — Kentucky, 16-31592


ᐅ Robert M Harris, Kentucky

Address: 115 Fairview Dr Simpsonville, KY 40067-5659

Brief Overview of Bankruptcy Case 16-30102-grs: "In Simpsonville, KY, Robert M Harris filed for Chapter 7 bankruptcy in March 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-13."
Robert M Harris — Kentucky, 16-30102


ᐅ Lindsay Baker Harrison, Kentucky

Address: 219 Old Veechdale Rd Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 11-30764-jms: "The bankruptcy record of Lindsay Baker Harrison from Simpsonville, KY, shows a Chapter 7 case filed in Nov 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2012."
Lindsay Baker Harrison — Kentucky, 11-30764


ᐅ Jeffrey Hatter, Kentucky

Address: 5067 Fisherville Rd Simpsonville, KY 40067

Bankruptcy Case 10-30527-jms Summary: "Simpsonville, KY resident Jeffrey Hatter's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-28."
Jeffrey Hatter — Kentucky, 10-30527


ᐅ Aisha Henderson, Kentucky

Address: 193 Lincoln Station Dr Simpsonville, KY 40067

Bankruptcy Case 13-91530-BHL-7 Summary: "Aisha Henderson's Chapter 7 bankruptcy, filed in Simpsonville, KY in 07.03.2013, led to asset liquidation, with the case closing in October 8, 2013."
Aisha Henderson — Kentucky, 13-91530-BHL-7


ᐅ Michael L Hope, Kentucky

Address: 3151 Countryside Dr Simpsonville, KY 40067-5615

Snapshot of U.S. Bankruptcy Proceeding Case 15-30429-grs: "In a Chapter 7 bankruptcy case, Michael L Hope from Simpsonville, KY, saw their proceedings start in 2015-10-11 and complete by 01/09/2016, involving asset liquidation."
Michael L Hope — Kentucky, 15-30429


ᐅ Stacie L Hope, Kentucky

Address: 3151 Countryside Dr Simpsonville, KY 40067-5615

Bankruptcy Case 15-30429-grs Summary: "Stacie L Hope's Chapter 7 bankruptcy, filed in Simpsonville, KY in 10.11.2015, led to asset liquidation, with the case closing in January 9, 2016."
Stacie L Hope — Kentucky, 15-30429


ᐅ Carolyn Kasey, Kentucky

Address: 802 Garden Pointe Dr Simpsonville, KY 40067-5431

Bankruptcy Case 14-30516-grs Overview: "Simpsonville, KY resident Carolyn Kasey's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Carolyn Kasey — Kentucky, 14-30516


ᐅ Reginald Kasey, Kentucky

Address: 802 Garden Pointe Dr Simpsonville, KY 40067-5431

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30516-grs: "Reginald Kasey's bankruptcy, initiated in October 2014 and concluded by 2015-01-22 in Simpsonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Kasey — Kentucky, 2014-30516


ᐅ Daniel Kvachuk, Kentucky

Address: 313 Fibles Run Ct Simpsonville, KY 40067

Concise Description of Bankruptcy Case 09-30793-jms7: "In a Chapter 7 bankruptcy case, Daniel Kvachuk from Simpsonville, KY, saw his proceedings start in Oct 15, 2009 and complete by January 2010, involving asset liquidation."
Daniel Kvachuk — Kentucky, 09-30793


ᐅ George M Lambert, Kentucky

Address: 109 Ridge Top Ct Simpsonville, KY 40067

Bankruptcy Case 13-30094-grs Summary: "The bankruptcy record of George M Lambert from Simpsonville, KY, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2013."
George M Lambert — Kentucky, 13-30094


ᐅ Timothy Eugene Leedy, Kentucky

Address: 1285 Fields Ln Simpsonville, KY 40067

Bankruptcy Case 12-30139-jms Summary: "The bankruptcy record of Timothy Eugene Leedy from Simpsonville, KY, shows a Chapter 7 case filed in Mar 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-21."
Timothy Eugene Leedy — Kentucky, 12-30139


ᐅ Heather Lynn Little, Kentucky

Address: 104 Meadow Ridge Dr Simpsonville, KY 40067-5607

Concise Description of Bankruptcy Case 16-30215-grs7: "The bankruptcy filing by Heather Lynn Little, undertaken in May 19, 2016 in Simpsonville, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Heather Lynn Little — Kentucky, 16-30215


ᐅ Shannon Logsdon, Kentucky

Address: 1001 Station Pt Simpsonville, KY 40067

Bankruptcy Case 10-30573-jms Summary: "The bankruptcy filing by Shannon Logsdon, undertaken in 2010-07-29 in Simpsonville, KY under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Shannon Logsdon — Kentucky, 10-30573


ᐅ Corbin Mabrey, Kentucky

Address: 1200 Evergreen Way Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 13-30480-grs: "Corbin Mabrey's Chapter 7 bankruptcy, filed in Simpsonville, KY in August 30, 2013, led to asset liquidation, with the case closing in December 4, 2013."
Corbin Mabrey — Kentucky, 13-30480


ᐅ Michele Martin, Kentucky

Address: 1072 Cooper Ln Simpsonville, KY 40067

Concise Description of Bankruptcy Case 09-30779-jms7: "Michele Martin's Chapter 7 bankruptcy, filed in Simpsonville, KY in Oct 7, 2009, led to asset liquidation, with the case closing in January 27, 2010."
Michele Martin — Kentucky, 09-30779


ᐅ Thelma Louise Martin, Kentucky

Address: 311 Main St Simpsonville, KY 40067-6410

Bankruptcy Case 15-30240-grs Summary: "The bankruptcy filing by Thelma Louise Martin, undertaken in 06/03/2015 in Simpsonville, KY under Chapter 7, concluded with discharge in September 1, 2015 after liquidating assets."
Thelma Louise Martin — Kentucky, 15-30240


ᐅ Kenneth Richard Mccrary, Kentucky

Address: 530 Jurich Ct Simpsonville, KY 40067

Concise Description of Bankruptcy Case 12-30388-jms7: "The bankruptcy filing by Kenneth Richard Mccrary, undertaken in Jun 19, 2012 in Simpsonville, KY under Chapter 7, concluded with discharge in 2012-10-05 after liquidating assets."
Kenneth Richard Mccrary — Kentucky, 12-30388


ᐅ James Robert Meyer, Kentucky

Address: 271 Old Veechdale Rd Simpsonville, KY 40067

Concise Description of Bankruptcy Case 12-30289-jms7: "In a Chapter 7 bankruptcy case, James Robert Meyer from Simpsonville, KY, saw their proceedings start in 04.30.2012 and complete by 2012-08-16, involving asset liquidation."
James Robert Meyer — Kentucky, 12-30289


ᐅ Mary A Milby, Kentucky

Address: 241 Rolling Ridge Way Simpsonville, KY 40067-6666

Bankruptcy Case 07-30245-jms Overview: "May 29, 2007 marked the beginning of Mary A Milby's Chapter 13 bankruptcy in Simpsonville, KY, entailing a structured repayment schedule, completed by 07/20/2012."
Mary A Milby — Kentucky, 07-30245


ᐅ Ronald Franklin Miller, Kentucky

Address: 205 Rolling Ridge Way Simpsonville, KY 40067-6665

Concise Description of Bankruptcy Case 2014-30388-grs7: "In Simpsonville, KY, Ronald Franklin Miller filed for Chapter 7 bankruptcy in August 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Ronald Franklin Miller — Kentucky, 2014-30388


ᐅ Lindsey Nichole Mink, Kentucky

Address: 365 Bullitt Rd Simpsonville, KY 40067

Concise Description of Bankruptcy Case 13-30537-grs7: "The bankruptcy record of Lindsey Nichole Mink from Simpsonville, KY, shows a Chapter 7 case filed in Oct 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Lindsey Nichole Mink — Kentucky, 13-30537


ᐅ Edward Misner, Kentucky

Address: 802 Rolling Ridge Cir Simpsonville, KY 40067

Concise Description of Bankruptcy Case 09-30995-jms7: "Edward Misner's Chapter 7 bankruptcy, filed in Simpsonville, KY in December 2009, led to asset liquidation, with the case closing in 04.06.2010."
Edward Misner — Kentucky, 09-30995


ᐅ Michelle Renee Moore, Kentucky

Address: 451 Hunters Ln Simpsonville, KY 40067

Bankruptcy Case 12-30278-jms Summary: "Simpsonville, KY resident Michelle Renee Moore's April 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2012."
Michelle Renee Moore — Kentucky, 12-30278


ᐅ Michael Justin Nash, Kentucky

Address: 428 Lincoln Station Dr Simpsonville, KY 40067-5447

Bankruptcy Case 2014-30231-grs Overview: "The bankruptcy filing by Michael Justin Nash, undertaken in 04/30/2014 in Simpsonville, KY under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Michael Justin Nash — Kentucky, 2014-30231


ᐅ Naomi Joanna Nash, Kentucky

Address: 428 Lincoln Station Dr Simpsonville, KY 40067-5447

Concise Description of Bankruptcy Case 2014-30231-grs7: "In a Chapter 7 bankruptcy case, Naomi Joanna Nash from Simpsonville, KY, saw her proceedings start in 2014-04-30 and complete by 07.29.2014, involving asset liquidation."
Naomi Joanna Nash — Kentucky, 2014-30231


ᐅ Douglas Parker, Kentucky

Address: 1012 Champions Cir Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 10-30873-jms: "The bankruptcy record of Douglas Parker from Simpsonville, KY, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2011."
Douglas Parker — Kentucky, 10-30873


ᐅ Loretta Pierce, Kentucky

Address: 833 Garden Pointe Dr Simpsonville, KY 40067-5431

Bankruptcy Case 14-30264-grs Overview: "The case of Loretta Pierce in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Pierce — Kentucky, 14-30264


ᐅ Jennifer Lee Preher, Kentucky

Address: 103 Simpson Station Dr Simpsonville, KY 40067

Bankruptcy Case 12-30033-jms Overview: "The bankruptcy record of Jennifer Lee Preher from Simpsonville, KY, shows a Chapter 7 case filed in Jan 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-11."
Jennifer Lee Preher — Kentucky, 12-30033


ᐅ Milan Ernesto Ramos, Kentucky

Address: 131 Lincoln Station Dr Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 13-30392-grs: "Milan Ernesto Ramos's Chapter 7 bankruptcy, filed in Simpsonville, KY in 07/18/2013, led to asset liquidation, with the case closing in Oct 22, 2013."
Milan Ernesto Ramos — Kentucky, 13-30392


ᐅ Rhonda M Reed, Kentucky

Address: 328 Old Veechdale Rd Simpsonville, KY 40067

Concise Description of Bankruptcy Case 12-30613-grs7: "The bankruptcy filing by Rhonda M Reed, undertaken in Oct 10, 2012 in Simpsonville, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Rhonda M Reed — Kentucky, 12-30613


ᐅ Ruby G Riddle, Kentucky

Address: PO Box 149 Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 12-30338-jms: "Ruby G Riddle's bankruptcy, initiated in May 25, 2012 and concluded by September 2012 in Simpsonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby G Riddle — Kentucky, 12-30338


ᐅ Travis Roberts, Kentucky

Address: 190 Lincoln Station Dr Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 10-30777-jms: "Travis Roberts's bankruptcy, initiated in October 21, 2010 and concluded by 02/06/2011 in Simpsonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Roberts — Kentucky, 10-30777


ᐅ Stephanie Dawn Robinson, Kentucky

Address: 804 Garden Pointe Dr Simpsonville, KY 40067-5431

Brief Overview of Bankruptcy Case 15-30072-grs: "Stephanie Dawn Robinson's bankruptcy, initiated in 02/27/2015 and concluded by 2015-05-28 in Simpsonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Dawn Robinson — Kentucky, 15-30072


ᐅ Elena Melo Santana, Kentucky

Address: 4878 Shelbyville Rd Simpsonville, KY 40067-6514

Bankruptcy Case 2014-30454-grs Summary: "The bankruptcy filing by Elena Melo Santana, undertaken in 09.15.2014 in Simpsonville, KY under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets."
Elena Melo Santana — Kentucky, 2014-30454


ᐅ Robert A Scott, Kentucky

Address: 123 Lincoln Station Dr Simpsonville, KY 40067

Bankruptcy Case 11-34737 Overview: "Robert A Scott's bankruptcy, initiated in 09/30/2011 and concluded by January 16, 2012 in Simpsonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Scott — Kentucky, 11-34737


ᐅ Barry Scott, Kentucky

Address: 508 Jurich Ct Simpsonville, KY 40067

Bankruptcy Case 10-30565-jms Summary: "Simpsonville, KY resident Barry Scott's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
Barry Scott — Kentucky, 10-30565


ᐅ James A Seelmeyer, Kentucky

Address: 80 Hunters Pointe Ct Simpsonville, KY 40067-6698

Bankruptcy Case 14-30027-grs Overview: "In a Chapter 7 bankruptcy case, James A Seelmeyer from Simpsonville, KY, saw their proceedings start in 01/27/2014 and complete by 2014-04-27, involving asset liquidation."
James A Seelmeyer — Kentucky, 14-30027


ᐅ Katina J Sheppard, Kentucky

Address: 411 Garden Ct Simpsonville, KY 40067-6690

Snapshot of U.S. Bankruptcy Proceeding Case 14-30152-grs: "In a Chapter 7 bankruptcy case, Katina J Sheppard from Simpsonville, KY, saw her proceedings start in 2014-03-23 and complete by June 21, 2014, involving asset liquidation."
Katina J Sheppard — Kentucky, 14-30152


ᐅ Sr Chris D Shoemaker, Kentucky

Address: 3181 Countryside Dr Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 12-30295-jms: "Sr Chris D Shoemaker's Chapter 7 bankruptcy, filed in Simpsonville, KY in April 30, 2012, led to asset liquidation, with the case closing in Aug 16, 2012."
Sr Chris D Shoemaker — Kentucky, 12-30295


ᐅ Claudia C Silva, Kentucky

Address: 344 Par Ct Simpsonville, KY 40067-6580

Bankruptcy Case 09-30963-grs Summary: "The bankruptcy record for Claudia C Silva from Simpsonville, KY, under Chapter 13, filed in 12/23/2009, involved setting up a repayment plan, finalized by December 23, 2014."
Claudia C Silva — Kentucky, 09-30963


ᐅ Aries I Silva, Kentucky

Address: 344 Par Ct Simpsonville, KY 40067-6580

Snapshot of U.S. Bankruptcy Proceeding Case 09-30963-grs: "The bankruptcy record for Aries I Silva from Simpsonville, KY, under Chapter 13, filed in December 23, 2009, involved setting up a repayment plan, finalized by 12/23/2014."
Aries I Silva — Kentucky, 09-30963


ᐅ Tammy L Slaughter, Kentucky

Address: 822 Garden Pointe Dr Simpsonville, KY 40067-5431

Concise Description of Bankruptcy Case 10-36475-acs7: "Chapter 13 bankruptcy for Tammy L Slaughter in Simpsonville, KY began in Dec 14, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-19."
Tammy L Slaughter — Kentucky, 10-36475


ᐅ Sandra Smith, Kentucky

Address: PO Box 746 Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 10-30785-jms: "In Simpsonville, KY, Sandra Smith filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Sandra Smith — Kentucky, 10-30785


ᐅ Ronald Lee Sowder, Kentucky

Address: 233 Buck Creek Rd Apt 202 Simpsonville, KY 40067-5622

Brief Overview of Bankruptcy Case 15-30227-grs: "In a Chapter 7 bankruptcy case, Ronald Lee Sowder from Simpsonville, KY, saw their proceedings start in May 29, 2015 and complete by August 27, 2015, involving asset liquidation."
Ronald Lee Sowder — Kentucky, 15-30227


ᐅ Susan D Spurr, Kentucky

Address: 115 Cardinal Dr Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 11-30041-jms: "The case of Susan D Spurr in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan D Spurr — Kentucky, 11-30041


ᐅ Sherri Stoner, Kentucky

Address: 210 Montclair School Rd Simpsonville, KY 40067

Concise Description of Bankruptcy Case 11-30177-jms7: "Simpsonville, KY resident Sherri Stoner's Mar 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2011."
Sherri Stoner — Kentucky, 11-30177


ᐅ Michael M Sullivan, Kentucky

Address: 1237 Cottonwood Ct Simpsonville, KY 40067

Bankruptcy Case 11-30096-jms Summary: "The case of Michael M Sullivan in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael M Sullivan — Kentucky, 11-30096


ᐅ Herbert Leonard Toler, Kentucky

Address: 1150 Webb Rd Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 11-30164-jms: "In a Chapter 7 bankruptcy case, Herbert Leonard Toler from Simpsonville, KY, saw his proceedings start in 2011-03-11 and complete by 06/27/2011, involving asset liquidation."
Herbert Leonard Toler — Kentucky, 11-30164


ᐅ Shaunna Lynette Ware, Kentucky

Address: 214 Cardinal Dr Simpsonville, KY 40067

Snapshot of U.S. Bankruptcy Proceeding Case 12-30467-grs: "In Simpsonville, KY, Shaunna Lynette Ware filed for Chapter 7 bankruptcy in 07/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-10."
Shaunna Lynette Ware — Kentucky, 12-30467


ᐅ Michael Vincent Warner, Kentucky

Address: 606 Dogwood Ct Simpsonville, KY 40067-6672

Brief Overview of Bankruptcy Case 15-30266-grs: "The bankruptcy filing by Michael Vincent Warner, undertaken in 06/25/2015 in Simpsonville, KY under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Michael Vincent Warner — Kentucky, 15-30266


ᐅ Steven G Wehrheim, Kentucky

Address: 629 Clairview Dr Simpsonville, KY 40067-6638

Bankruptcy Case 14-31135-jal Summary: "The bankruptcy record of Steven G Wehrheim from Simpsonville, KY, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2014."
Steven G Wehrheim — Kentucky, 14-31135


ᐅ Rebecca M Wierzbicki, Kentucky

Address: 205 Champions Way Simpsonville, KY 40067-6551

Bankruptcy Case 16-30299-grs Overview: "The bankruptcy filing by Rebecca M Wierzbicki, undertaken in 07.22.2016 in Simpsonville, KY under Chapter 7, concluded with discharge in Oct 20, 2016 after liquidating assets."
Rebecca M Wierzbicki — Kentucky, 16-30299


ᐅ Bruce Wiggins, Kentucky

Address: 1002 Champions Cir Simpsonville, KY 40067

Brief Overview of Bankruptcy Case 11-30416-jms: "The case of Bruce Wiggins in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Wiggins — Kentucky, 11-30416


ᐅ Joy Wilson, Kentucky

Address: 1306 Buck Creek Rd Simpsonville, KY 40067

Bankruptcy Case 10-30599-jms Summary: "The case of Joy Wilson in Simpsonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Wilson — Kentucky, 10-30599


ᐅ Thad M Wynn, Kentucky

Address: 120 Cardinal Dr Simpsonville, KY 40067

Bankruptcy Case 11-30510-jms Summary: "Thad M Wynn's bankruptcy, initiated in 08/02/2011 and concluded by 2011-11-18 in Simpsonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thad M Wynn — Kentucky, 11-30510