personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Taylorsville, 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 Anthony D Adcock, Kentucky

Address: 176 Mill Rd Taylorsville, KY 40071

Bankruptcy Case 13-33465-thf Summary: "The bankruptcy record of Anthony D Adcock from Taylorsville, KY, shows a Chapter 7 case filed in August 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2013."
Anthony D Adcock — Kentucky, 13-33465


ᐅ Kathy Aldridge, Kentucky

Address: PO Box 144 Taylorsville, KY 40071

Bankruptcy Case 10-30191-jms Overview: "The case of Kathy Aldridge in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Aldridge — Kentucky, 10-30191


ᐅ Theresa D Allen, Kentucky

Address: 465 Kings Church Rd Taylorsville, KY 40071

Bankruptcy Case 13-30315 Overview: "In Taylorsville, KY, Theresa D Allen filed for Chapter 7 bankruptcy in 01.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Theresa D Allen — Kentucky, 13-30315


ᐅ Sally Suzanne Allen, Kentucky

Address: 102 Crume Ct Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-335307: "Sally Suzanne Allen's bankruptcy, initiated in July 21, 2011 and concluded by Nov 6, 2011 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Suzanne Allen — Kentucky, 11-33530


ᐅ Virgil E Allen, Kentucky

Address: 465 Kings Church Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-35970: "The bankruptcy filing by Virgil E Allen, undertaken in 2011-12-15 in Taylorsville, KY under Chapter 7, concluded with discharge in 04.01.2012 after liquidating assets."
Virgil E Allen — Kentucky, 11-35970


ᐅ Jamie L Allgeier, Kentucky

Address: 434 Autumn Dr Taylorsville, KY 40071

Bankruptcy Case 12-32122 Summary: "In Taylorsville, KY, Jamie L Allgeier filed for Chapter 7 bankruptcy in 05/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-19."
Jamie L Allgeier — Kentucky, 12-32122


ᐅ Eddie Armstrong, Kentucky

Address: 4550 Little Union Rd Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-31544: "The bankruptcy filing by Eddie Armstrong, undertaken in 2010-03-24 in Taylorsville, KY under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Eddie Armstrong — Kentucky, 10-31544


ᐅ Thomas John Babichuk, Kentucky

Address: 142 Webb Ln Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 12-31176: "In Taylorsville, KY, Thomas John Babichuk filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-28."
Thomas John Babichuk — Kentucky, 12-31176


ᐅ Patricia Baker, Kentucky

Address: 736 Lincoln Trce Taylorsville, KY 40071-8297

Snapshot of U.S. Bankruptcy Proceeding Case 09-34999-acs: "09/29/2009 marked the beginning of Patricia Baker's Chapter 13 bankruptcy in Taylorsville, KY, entailing a structured repayment schedule, completed by 2014-11-21."
Patricia Baker — Kentucky, 09-34999


ᐅ David W Baker, Kentucky

Address: 736 Lincoln Trce Taylorsville, KY 40071-8297

Brief Overview of Bankruptcy Case 09-34999-acs: "David W Baker, a resident of Taylorsville, KY, entered a Chapter 13 bankruptcy plan in 09/29/2009, culminating in its successful completion by Nov 21, 2014."
David W Baker — Kentucky, 09-34999


ᐅ Chad E Barker, Kentucky

Address: 480 Hunter Rd Taylorsville, KY 40071-8681

Brief Overview of Bankruptcy Case 15-31643-acs: "Taylorsville, KY resident Chad E Barker's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2015."
Chad E Barker — Kentucky, 15-31643


ᐅ Jessica L Barker, Kentucky

Address: 480 Hunter Rd Taylorsville, KY 40071-8681

Brief Overview of Bankruptcy Case 15-31643-acs: "In a Chapter 7 bankruptcy case, Jessica L Barker from Taylorsville, KY, saw her proceedings start in 2015-05-15 and complete by 2015-08-13, involving asset liquidation."
Jessica L Barker — Kentucky, 15-31643


ᐅ William M Barnes, Kentucky

Address: 1050 Markwell Ln Taylorsville, KY 40071-7993

Snapshot of U.S. Bankruptcy Proceeding Case 14-32045-jal: "Taylorsville, KY resident William M Barnes's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2014."
William M Barnes — Kentucky, 14-32045


ᐅ Stanley Joseph Barrick, Kentucky

Address: 1095 W River Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 13-33032-jal: "Stanley Joseph Barrick's bankruptcy, initiated in 07.30.2013 and concluded by 2013-11-03 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Joseph Barrick — Kentucky, 13-33032


ᐅ Stephen D Bednark, Kentucky

Address: 69 Webb Ln Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-33940: "The case of Stephen D Bednark in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen D Bednark — Kentucky, 11-33940


ᐅ Livingston Wayne Bentley, Kentucky

Address: PO Box 504 Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-32910: "Taylorsville, KY resident Livingston Wayne Bentley's 06/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2011."
Livingston Wayne Bentley — Kentucky, 11-32910


ᐅ Carl Dwight Blackburn, Kentucky

Address: 693 Tindale Dr Taylorsville, KY 40071

Bankruptcy Case 12-34577 Overview: "The bankruptcy record of Carl Dwight Blackburn from Taylorsville, KY, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2013."
Carl Dwight Blackburn — Kentucky, 12-34577


ᐅ William K Blanford, Kentucky

Address: 311 Locust Dr Taylorsville, KY 40071-9343

Bankruptcy Case 2014-33424-thf Overview: "The bankruptcy record of William K Blanford from Taylorsville, KY, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
William K Blanford — Kentucky, 2014-33424


ᐅ John D Blevins, Kentucky

Address: 20 Indian Way Taylorsville, KY 40071

Bankruptcy Case 11-30253 Overview: "In Taylorsville, KY, John D Blevins filed for Chapter 7 bankruptcy in 01/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2011."
John D Blevins — Kentucky, 11-30253


ᐅ Michelle Nicole Bogard, Kentucky

Address: PO Box 291 Taylorsville, KY 40071-0291

Bankruptcy Case 16-31718-jal Summary: "The bankruptcy filing by Michelle Nicole Bogard, undertaken in 2016-05-31 in Taylorsville, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Michelle Nicole Bogard — Kentucky, 16-31718


ᐅ James A Bogard, Kentucky

Address: 4725 Plum Creek Rd Taylorsville, KY 40071-9391

Bankruptcy Case 15-31482-jal Overview: "The bankruptcy record of James A Bogard from Taylorsville, KY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
James A Bogard — Kentucky, 15-31482


ᐅ Alyssa Dawn Bohanan, Kentucky

Address: 105 Crume Ct Apt 4 Taylorsville, KY 40071

Bankruptcy Case 13-31417-thf Overview: "The bankruptcy filing by Alyssa Dawn Bohanan, undertaken in 2013-04-03 in Taylorsville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Alyssa Dawn Bohanan — Kentucky, 13-31417


ᐅ William Bolin, Kentucky

Address: 2572 Goose Creek Rd Taylorsville, KY 40071

Bankruptcy Case 10-33862 Summary: "In a Chapter 7 bankruptcy case, William Bolin from Taylorsville, KY, saw their proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
William Bolin — Kentucky, 10-33862


ᐅ Christopher Delane Bray, Kentucky

Address: 136 Triple D Dr Taylorsville, KY 40071-9222

Concise Description of Bankruptcy Case 2014-33217-jal7: "In a Chapter 7 bankruptcy case, Christopher Delane Bray from Taylorsville, KY, saw their proceedings start in 2014-08-26 and complete by 11/24/2014, involving asset liquidation."
Christopher Delane Bray — Kentucky, 2014-33217


ᐅ Angela Marie Bray, Kentucky

Address: 136 Triple D Dr Taylorsville, KY 40071-9222

Snapshot of U.S. Bankruptcy Proceeding Case 14-33217-jal: "Angela Marie Bray's bankruptcy, initiated in 08.26.2014 and concluded by 2014-11-24 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Bray — Kentucky, 14-33217


ᐅ Sharon Jean Brewer, Kentucky

Address: 664 Webb Ln Taylorsville, KY 40071-6793

Brief Overview of Bankruptcy Case 14-30331-thf: "Sharon Jean Brewer's bankruptcy, initiated in 2014-01-31 and concluded by May 1, 2014 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Jean Brewer — Kentucky, 14-30331


ᐅ Frances L Brink, Kentucky

Address: 298 Hickory Woods Dr Taylorsville, KY 40071-9137

Concise Description of Bankruptcy Case 14-34063-acs7: "Frances L Brink's bankruptcy, initiated in Oct 31, 2014 and concluded by January 2015 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances L Brink — Kentucky, 14-34063


ᐅ Sr George Andrew Broadfoot, Kentucky

Address: 401 Washington St Taylorsville, KY 40071-8153

Concise Description of Bankruptcy Case 2014-33880-jal7: "In Taylorsville, KY, Sr George Andrew Broadfoot filed for Chapter 7 bankruptcy in 10.21.2014. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2015."
Sr George Andrew Broadfoot — Kentucky, 2014-33880


ᐅ Phillip R Brockman, Kentucky

Address: 95 Indian Ridge Ct Taylorsville, KY 40071

Bankruptcy Case 12-33238 Overview: "Phillip R Brockman's bankruptcy, initiated in 07.13.2012 and concluded by Oct 29, 2012 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip R Brockman — Kentucky, 12-33238


ᐅ Dana M Brown, Kentucky

Address: 509 Webb Ln Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 13-33996-acs: "Taylorsville, KY resident Dana M Brown's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2014."
Dana M Brown — Kentucky, 13-33996


ᐅ Lowry Worth Brown, Kentucky

Address: 1034 Mill Rd Taylorsville, KY 40071-9626

Bankruptcy Case 16-30055-grs Overview: "Taylorsville, KY resident Lowry Worth Brown's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Lowry Worth Brown — Kentucky, 16-30055


ᐅ Chris Brunzo, Kentucky

Address: 1219 Lakeside Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-34689: "The bankruptcy filing by Chris Brunzo, undertaken in 09.01.2010 in Taylorsville, KY under Chapter 7, concluded with discharge in 12/18/2010 after liquidating assets."
Chris Brunzo — Kentucky, 10-34689


ᐅ Joan M Bryan, Kentucky

Address: 1000 Lakeside Dr Taylorsville, KY 40071-8209

Brief Overview of Bankruptcy Case 14-30082-thf: "In Taylorsville, KY, Joan M Bryan filed for Chapter 7 bankruptcy in January 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2014."
Joan M Bryan — Kentucky, 14-30082


ᐅ Jeffery Burke, Kentucky

Address: 151 Wagon Trl Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-35270: "The case of Jeffery Burke in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Burke — Kentucky, 10-35270


ᐅ Phyllis C Burkhead, Kentucky

Address: 987 Markwell Ln Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-332637: "The bankruptcy filing by Phyllis C Burkhead, undertaken in 2012-07-16 in Taylorsville, KY under Chapter 7, concluded with discharge in November 1, 2012 after liquidating assets."
Phyllis C Burkhead — Kentucky, 12-33263


ᐅ Amanda Ryan Burnett, Kentucky

Address: 256 W Main St Apt 5 Taylorsville, KY 40071-8684

Brief Overview of Bankruptcy Case 15-31941-acs: "In a Chapter 7 bankruptcy case, Amanda Ryan Burnett from Taylorsville, KY, saw her proceedings start in 06/12/2015 and complete by September 2015, involving asset liquidation."
Amanda Ryan Burnett — Kentucky, 15-31941


ᐅ Timothy Burroughs, Kentucky

Address: 20 Hillside Ct Apt 108 Taylorsville, KY 40071

Concise Description of Bankruptcy Case 10-314147: "The case of Timothy Burroughs in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Burroughs — Kentucky, 10-31414


ᐅ Georgette Campbell, Kentucky

Address: 410 Harvest Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 12-31789: "In Taylorsville, KY, Georgette Campbell filed for Chapter 7 bankruptcy in Apr 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2012."
Georgette Campbell — Kentucky, 12-31789


ᐅ Marion Lovell Carney, Kentucky

Address: PO Box 47 Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-32498: "The case of Marion Lovell Carney in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion Lovell Carney — Kentucky, 11-32498


ᐅ Wanda Gayle Carpenter, Kentucky

Address: 20 Hillside Ct Apt 118 Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-30738: "In Taylorsville, KY, Wanda Gayle Carpenter filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Wanda Gayle Carpenter — Kentucky, 11-30738


ᐅ James Ray Carroll, Kentucky

Address: 103 Houston Ct Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 13-31782-jal: "James Ray Carroll's bankruptcy, initiated in Apr 29, 2013 and concluded by Aug 6, 2013 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ray Carroll — Kentucky, 13-31782


ᐅ Clyde Edward Carson, Kentucky

Address: 647 Dogwood Cir Taylorsville, KY 40071

Bankruptcy Case 11-32852 Summary: "Clyde Edward Carson's bankruptcy, initiated in June 9, 2011 and concluded by September 13, 2011 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde Edward Carson — Kentucky, 11-32852


ᐅ Courtney Brooke Castleman, Kentucky

Address: 107 Waterford Ct Taylorsville, KY 40071-9138

Concise Description of Bankruptcy Case 15-32830-thf7: "The bankruptcy filing by Courtney Brooke Castleman, undertaken in Aug 31, 2015 in Taylorsville, KY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Courtney Brooke Castleman — Kentucky, 15-32830


ᐅ Thomas Catlett, Kentucky

Address: 106 Roberts Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 10-31416: "Thomas Catlett's Chapter 7 bankruptcy, filed in Taylorsville, KY in March 2010, led to asset liquidation, with the case closing in July 2010."
Thomas Catlett — Kentucky, 10-31416


ᐅ Linda F Cave, Kentucky

Address: 411 Stoney Ln Taylorsville, KY 40071

Concise Description of Bankruptcy Case 13-34701-thf7: "Taylorsville, KY resident Linda F Cave's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2014."
Linda F Cave — Kentucky, 13-34701


ᐅ Christopher G Chandler, Kentucky

Address: 75 Ross Ct Taylorsville, KY 40071

Bankruptcy Case 11-31677 Overview: "Christopher G Chandler's Chapter 7 bankruptcy, filed in Taylorsville, KY in March 31, 2011, led to asset liquidation, with the case closing in Jul 17, 2011."
Christopher G Chandler — Kentucky, 11-31677


ᐅ Charles Benjamin Charameda, Kentucky

Address: 24 Hillside Ct Apt 328 Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 13-32712-thf: "The bankruptcy record of Charles Benjamin Charameda from Taylorsville, KY, shows a Chapter 7 case filed in 2013-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-08."
Charles Benjamin Charameda — Kentucky, 13-32712


ᐅ Jimmy Lynn Cheatham, Kentucky

Address: 271 Dogwood Cir Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-34880: "Taylorsville, KY resident Jimmy Lynn Cheatham's October 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-26."
Jimmy Lynn Cheatham — Kentucky, 11-34880


ᐅ Mitchell Barry Cheatham, Kentucky

Address: 321 Skyline Dr Taylorsville, KY 40071

Bankruptcy Case 11-33903 Summary: "In Taylorsville, KY, Mitchell Barry Cheatham filed for Chapter 7 bankruptcy in 08/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Mitchell Barry Cheatham — Kentucky, 11-33903


ᐅ Ramona Gail Cheatham, Kentucky

Address: 1414 Hardesty Ridge Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 13-32740-jal: "The case of Ramona Gail Cheatham in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Gail Cheatham — Kentucky, 13-32740


ᐅ Donna Sue Chesser, Kentucky

Address: 497 Little Union Rd Taylorsville, KY 40071

Bankruptcy Case 11-30837 Summary: "Donna Sue Chesser's Chapter 7 bankruptcy, filed in Taylorsville, KY in 02.22.2011, led to asset liquidation, with the case closing in 2011-06-01."
Donna Sue Chesser — Kentucky, 11-30837


ᐅ David Chester, Kentucky

Address: PO Box 1054 Taylorsville, KY 40071

Bankruptcy Case 10-35020 Overview: "The case of David Chester in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Chester — Kentucky, 10-35020


ᐅ Peggy Ann Clark, Kentucky

Address: 4436 Bloomfield Rd Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-33824: "The bankruptcy filing by Peggy Ann Clark, undertaken in August 2011 in Taylorsville, KY under Chapter 7, concluded with discharge in Nov 21, 2011 after liquidating assets."
Peggy Ann Clark — Kentucky, 11-33824


ᐅ Stephanie Marie Clark, Kentucky

Address: 1284 Highway To Heaven Taylorsville, KY 40071

Bankruptcy Case 11-33101 Overview: "Stephanie Marie Clark's Chapter 7 bankruptcy, filed in Taylorsville, KY in Jun 24, 2011, led to asset liquidation, with the case closing in October 10, 2011."
Stephanie Marie Clark — Kentucky, 11-33101


ᐅ Walter Edward Cleary, Kentucky

Address: 136 Red Bud Cir Taylorsville, KY 40071-9320

Bankruptcy Case 07-32916 Summary: "Chapter 13 bankruptcy for Walter Edward Cleary in Taylorsville, KY began in 08.24.2007, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Walter Edward Cleary — Kentucky, 07-32916


ᐅ Kenneth L Coalter, Kentucky

Address: 367 Locust Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-36192: "The bankruptcy filing by Kenneth L Coalter, undertaken in December 2011 in Taylorsville, KY under Chapter 7, concluded with discharge in 04/16/2012 after liquidating assets."
Kenneth L Coalter — Kentucky, 11-36192


ᐅ Robyn Coomer, Kentucky

Address: 325 Dawson Hill Rd Taylorsville, KY 40071

Concise Description of Bankruptcy Case 09-358447: "Robyn Coomer's bankruptcy, initiated in 11/13/2009 and concluded by Feb 10, 2010 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn Coomer — Kentucky, 09-35844


ᐅ Carrie S Cooper, Kentucky

Address: 442 Wilsonville Rd Taylorsville, KY 40071

Bankruptcy Case 13-30761 Overview: "The case of Carrie S Cooper in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie S Cooper — Kentucky, 13-30761


ᐅ Jeffrey K Cox, Kentucky

Address: 201 Lincoln Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-32716: "The bankruptcy record of Jeffrey K Cox from Taylorsville, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Jeffrey K Cox — Kentucky, 11-32716


ᐅ Lisa Cox, Kentucky

Address: 116 Hardin Ct Taylorsville, KY 40071

Bankruptcy Case 09-30837-jms Summary: "Lisa Cox's Chapter 7 bankruptcy, filed in Taylorsville, KY in Oct 30, 2009, led to asset liquidation, with the case closing in 2010-02-03."
Lisa Cox — Kentucky, 09-30837


ᐅ Tracy J Cox, Kentucky

Address: 541 Watkins Glen Way Taylorsville, KY 40071-6745

Bankruptcy Case 2014-33710-thf Overview: "Tracy J Cox's bankruptcy, initiated in 10.03.2014 and concluded by 2015-01-01 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy J Cox — Kentucky, 2014-33710


ᐅ Sally Lynn Crespo, Kentucky

Address: 869 McIntosh Dr Taylorsville, KY 40071

Bankruptcy Case 09-35250 Summary: "The bankruptcy record of Sally Lynn Crespo from Taylorsville, KY, shows a Chapter 7 case filed in Oct 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Sally Lynn Crespo — Kentucky, 09-35250


ᐅ Carroll Dean Curtsinger, Kentucky

Address: 122 Hillview Ct Taylorsville, KY 40071-9240

Snapshot of U.S. Bankruptcy Proceeding Case 16-30097-thf: "Carroll Dean Curtsinger's Chapter 7 bankruptcy, filed in Taylorsville, KY in Jan 18, 2016, led to asset liquidation, with the case closing in 2016-04-17."
Carroll Dean Curtsinger — Kentucky, 16-30097


ᐅ Jeremy M Cusack, Kentucky

Address: 1566 Normandy Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-30332: "In a Chapter 7 bankruptcy case, Jeremy M Cusack from Taylorsville, KY, saw his proceedings start in 2011-01-24 and complete by 05/03/2011, involving asset liquidation."
Jeremy M Cusack — Kentucky, 11-30332


ᐅ Desiree L Daniels, Kentucky

Address: 600 Ridgecrest Dr Taylorsville, KY 40071-8304

Brief Overview of Bankruptcy Case 07-32035: "Chapter 13 bankruptcy for Desiree L Daniels in Taylorsville, KY began in June 2007, focusing on debt restructuring, concluding with plan fulfillment in 10/10/2012."
Desiree L Daniels — Kentucky, 07-32035


ᐅ Linda J Davidson, Kentucky

Address: 4163 Taylorsville Rd Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 13-30210: "In Taylorsville, KY, Linda J Davidson filed for Chapter 7 bankruptcy in 01/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-24."
Linda J Davidson — Kentucky, 13-30210


ᐅ Marlowe M Davis, Kentucky

Address: 264 Stephanie Ave Taylorsville, KY 40071-7704

Bankruptcy Case 16-30703-jal Overview: "In Taylorsville, KY, Marlowe M Davis filed for Chapter 7 bankruptcy in 03/08/2016. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2016."
Marlowe M Davis — Kentucky, 16-30703


ᐅ Patricia Y Davis, Kentucky

Address: 891 Kelly Dr Taylorsville, KY 40071

Concise Description of Bankruptcy Case 13-307257: "In a Chapter 7 bankruptcy case, Patricia Y Davis from Taylorsville, KY, saw their proceedings start in February 25, 2013 and complete by 2013-06-01, involving asset liquidation."
Patricia Y Davis — Kentucky, 13-30725


ᐅ Jerry L Davis, Kentucky

Address: 264 Stephanie Ave Taylorsville, KY 40071-7704

Snapshot of U.S. Bankruptcy Proceeding Case 16-30703-jal: "Jerry L Davis's Chapter 7 bankruptcy, filed in Taylorsville, KY in 03/08/2016, led to asset liquidation, with the case closing in 06.06.2016."
Jerry L Davis — Kentucky, 16-30703


ᐅ Daniel Joseph Dempsey, Kentucky

Address: 899 Van Dyke Mill Rd Taylorsville, KY 40071

Bankruptcy Case 12-30282-jms Overview: "Taylorsville, KY resident Daniel Joseph Dempsey's 04.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2012."
Daniel Joseph Dempsey — Kentucky, 12-30282


ᐅ Darline Dennison, Kentucky

Address: 640 Chatman Ln Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-35679: "In Taylorsville, KY, Darline Dennison filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Darline Dennison — Kentucky, 11-35679


ᐅ Guy Dessureault, Kentucky

Address: 84 Christian Ct N Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 10-35933: "Guy Dessureault's bankruptcy, initiated in 11/10/2010 and concluded by 2011-02-15 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Dessureault — Kentucky, 10-35933


ᐅ Helen L Dewitt, Kentucky

Address: 7 Ashton Ct Taylorsville, KY 40071-8454

Bankruptcy Case 15-31446-jal Overview: "In Taylorsville, KY, Helen L Dewitt filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Helen L Dewitt — Kentucky, 15-31446


ᐅ Joseph A Dewitt, Kentucky

Address: 7 Ashton Ct Taylorsville, KY 40071-8454

Brief Overview of Bankruptcy Case 15-31446-jal: "The case of Joseph A Dewitt in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Dewitt — Kentucky, 15-31446


ᐅ Francisco Dima, Kentucky

Address: 331 Courtney Ln Taylorsville, KY 40071

Bankruptcy Case 11-30731 Overview: "Taylorsville, KY resident Francisco Dima's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Francisco Dima — Kentucky, 11-30731


ᐅ Richard M Dixon, Kentucky

Address: 534 Brashears Point Rd Taylorsville, KY 40071

Bankruptcy Case 11-30776 Summary: "In a Chapter 7 bankruptcy case, Richard M Dixon from Taylorsville, KY, saw their proceedings start in February 2011 and complete by 06/01/2011, involving asset liquidation."
Richard M Dixon — Kentucky, 11-30776


ᐅ Tracy D Dixon, Kentucky

Address: 24 Hillside Ct Apt 304 Taylorsville, KY 40071-9076

Brief Overview of Bankruptcy Case 14-31152-jal: "The case of Tracy D Dixon in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy D Dixon — Kentucky, 14-31152


ᐅ Douglas Bryan Dobson, Kentucky

Address: 471 Settlers Point Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-36061: "In Taylorsville, KY, Douglas Bryan Dobson filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2012."
Douglas Bryan Dobson — Kentucky, 11-36061


ᐅ Mark S Dowell, Kentucky

Address: 1491 Lakeside Dr Taylorsville, KY 40071-9237

Concise Description of Bankruptcy Case 2014-31265-thf7: "The bankruptcy record of Mark S Dowell from Taylorsville, KY, shows a Chapter 7 case filed in 03/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Mark S Dowell — Kentucky, 2014-31265


ᐅ Mindy Dowell, Kentucky

Address: 1491 Lakeside Dr Taylorsville, KY 40071

Concise Description of Bankruptcy Case 10-350417: "The case of Mindy Dowell in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mindy Dowell — Kentucky, 10-35041


ᐅ Betty Downs, Kentucky

Address: 24 Hillside Ct Apt 308 Taylorsville, KY 40071

Bankruptcy Case 11-34485 Summary: "In Taylorsville, KY, Betty Downs filed for Chapter 7 bankruptcy in 09.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Betty Downs — Kentucky, 11-34485


ᐅ Steven W Downs, Kentucky

Address: 128 Mobile Dr Taylorsville, KY 40071

Bankruptcy Case 13-32385-jal Overview: "Steven W Downs's Chapter 7 bankruptcy, filed in Taylorsville, KY in 06.13.2013, led to asset liquidation, with the case closing in September 2013."
Steven W Downs — Kentucky, 13-32385


ᐅ Donald L Dunn, Kentucky

Address: 288 Locust Grove Dr Taylorsville, KY 40071-9333

Brief Overview of Bankruptcy Case 08-30222: "Chapter 13 bankruptcy for Donald L Dunn in Taylorsville, KY began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 06.12.2013."
Donald L Dunn — Kentucky, 08-30222


ᐅ Jr Donald Dunn, Kentucky

Address: 288 Locust Grove Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 10-34939: "Jr Donald Dunn's bankruptcy, initiated in 2010-09-17 and concluded by 01/03/2011 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Dunn — Kentucky, 10-34939


ᐅ Barbara S Dunn, Kentucky

Address: 2646 Normandy Rd Taylorsville, KY 40071

Bankruptcy Case 11-35680 Summary: "In Taylorsville, KY, Barbara S Dunn filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2012."
Barbara S Dunn — Kentucky, 11-35680


ᐅ Steve R Duvall, Kentucky

Address: 324 Willow Dr Taylorsville, KY 40071-7911

Snapshot of U.S. Bankruptcy Proceeding Case 14-34052-jal: "The bankruptcy filing by Steve R Duvall, undertaken in 2014-10-31 in Taylorsville, KY under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Steve R Duvall — Kentucky, 14-34052


ᐅ John Ealey, Kentucky

Address: 203 Watkins Glen Way Taylorsville, KY 40071

Bankruptcy Case 10-33421 Overview: "John Ealey's bankruptcy, initiated in June 29, 2010 and concluded by 2010-10-15 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Ealey — Kentucky, 10-33421


ᐅ Kimberly J Earlywine, Kentucky

Address: 173 Village Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 13-31696-thf: "The case of Kimberly J Earlywine in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly J Earlywine — Kentucky, 13-31696


ᐅ Joshua Edgin, Kentucky

Address: 162 Tindale Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 09-35490: "Joshua Edgin's Chapter 7 bankruptcy, filed in Taylorsville, KY in October 2009, led to asset liquidation, with the case closing in 2010-01-31."
Joshua Edgin — Kentucky, 09-35490


ᐅ Sr Stephen Eifler, Kentucky

Address: 541 Dale Rd E Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 10-35335: "The bankruptcy filing by Sr Stephen Eifler, undertaken in 2010-10-08 in Taylorsville, KY under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Sr Stephen Eifler — Kentucky, 10-35335


ᐅ Danny Eisenback, Kentucky

Address: 6246 Elk Creek Rd Taylorsville, KY 40071

Concise Description of Bankruptcy Case 10-314157: "The bankruptcy filing by Danny Eisenback, undertaken in 2010-03-18 in Taylorsville, KY under Chapter 7, concluded with discharge in 07.04.2010 after liquidating assets."
Danny Eisenback — Kentucky, 10-31415


ᐅ Pattie L Elliott, Kentucky

Address: 87 Waterford Ct Taylorsville, KY 40071-9138

Concise Description of Bankruptcy Case 15-32293-acs7: "Pattie L Elliott's Chapter 7 bankruptcy, filed in Taylorsville, KY in July 16, 2015, led to asset liquidation, with the case closing in 10/14/2015."
Pattie L Elliott — Kentucky, 15-32293


ᐅ Tommy A Elliott, Kentucky

Address: PO Box 1058 Taylorsville, KY 40071-1058

Concise Description of Bankruptcy Case 15-30801-jal7: "In Taylorsville, KY, Tommy A Elliott filed for Chapter 7 bankruptcy in March 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2015."
Tommy A Elliott — Kentucky, 15-30801


ᐅ Emily A Faith, Kentucky

Address: 163 River Hill Ct Taylorsville, KY 40071-8009

Bankruptcy Case 14-33859-acs Overview: "In Taylorsville, KY, Emily A Faith filed for Chapter 7 bankruptcy in 2014-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-18."
Emily A Faith — Kentucky, 14-33859


ᐅ Steven A Faith, Kentucky

Address: 163 River Hill Ct Taylorsville, KY 40071-8009

Concise Description of Bankruptcy Case 2014-33859-acs7: "In Taylorsville, KY, Steven A Faith filed for Chapter 7 bankruptcy in October 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2015."
Steven A Faith — Kentucky, 2014-33859


ᐅ Jr Richard C Falls, Kentucky

Address: 215 Bluffview Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-32803: "Jr Richard C Falls's Chapter 7 bankruptcy, filed in Taylorsville, KY in 2011-06-06, led to asset liquidation, with the case closing in 09/13/2011."
Jr Richard C Falls — Kentucky, 11-32803


ᐅ Sr Bruce A Ferguson, Kentucky

Address: 662 Bowman Ln Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 13-34220-thf: "The bankruptcy filing by Sr Bruce A Ferguson, undertaken in Oct 25, 2013 in Taylorsville, KY under Chapter 7, concluded with discharge in Jan 29, 2014 after liquidating assets."
Sr Bruce A Ferguson — Kentucky, 13-34220


ᐅ Darron Ferris, Kentucky

Address: 99 Isaac Way Taylorsville, KY 40071-6649

Bankruptcy Case 16-31100-thf Summary: "The bankruptcy filing by Darron Ferris, undertaken in April 2016 in Taylorsville, KY under Chapter 7, concluded with discharge in July 3, 2016 after liquidating assets."
Darron Ferris — Kentucky, 16-31100


ᐅ Charles J Flake, Kentucky

Address: 259 Sugarberry Ln Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-352107: "In Taylorsville, KY, Charles J Flake filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-12."
Charles J Flake — Kentucky, 11-35210


ᐅ Stephanie Fowler, Kentucky

Address: 315 Carriage Trace Ct Taylorsville, KY 40071

Bankruptcy Case 10-35186 Summary: "The bankruptcy filing by Stephanie Fowler, undertaken in September 2010 in Taylorsville, KY under Chapter 7, concluded with discharge in Jan 16, 2011 after liquidating assets."
Stephanie Fowler — Kentucky, 10-35186