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 Lauren Marie Francis, Kentucky

Address: 184 Stone Side Ct Taylorsville, KY 40071-7946

Bankruptcy Case 14-30924-thf Summary: "Lauren Marie Francis's bankruptcy, initiated in 2014-03-11 and concluded by Jun 9, 2014 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Marie Francis — Kentucky, 14-30924


ᐅ Lesley R Francis, Kentucky

Address: 5 Kelly Dr Taylorsville, KY 40071

Concise Description of Bankruptcy Case 13-32560-jal7: "The bankruptcy record of Lesley R Francis from Taylorsville, KY, shows a Chapter 7 case filed in June 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Lesley R Francis — Kentucky, 13-32560


ᐅ Matthew Franklin, Kentucky

Address: 74 Charleston Ct Taylorsville, KY 40071-6104

Bankruptcy Case 15-30426-thf Overview: "Taylorsville, KY resident Matthew Franklin's 2015-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2015."
Matthew Franklin — Kentucky, 15-30426


ᐅ Carla Franklin, Kentucky

Address: 74 Charleston Ct Taylorsville, KY 40071-6104

Concise Description of Bankruptcy Case 15-30426-thf7: "Carla Franklin's bankruptcy, initiated in 2015-02-12 and concluded by 2015-05-13 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Franklin — Kentucky, 15-30426


ᐅ Curtis Franklin, Kentucky

Address: PO Box 283 Taylorsville, KY 40071

Concise Description of Bankruptcy Case 10-327247: "The bankruptcy record of Curtis Franklin from Taylorsville, KY, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2010."
Curtis Franklin — Kentucky, 10-32724


ᐅ Kyle B Furlong, Kentucky

Address: 401 Dale Rd E Taylorsville, KY 40071-8456

Brief Overview of Bankruptcy Case 14-30478-acs: "Taylorsville, KY resident Kyle B Furlong's 2014-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2014."
Kyle B Furlong — Kentucky, 14-30478


ᐅ Richard A Gant, Kentucky

Address: 370 Hunter Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-34794: "The bankruptcy filing by Richard A Gant, undertaken in 10/05/2011 in Taylorsville, KY under Chapter 7, concluded with discharge in 01/21/2012 after liquidating assets."
Richard A Gant — Kentucky, 11-34794


ᐅ Lori Diane Genton, Kentucky

Address: 188 Whitfield Ln Taylorsville, KY 40071-7950

Brief Overview of Bankruptcy Case 15-31303-acs: "Lori Diane Genton's Chapter 7 bankruptcy, filed in Taylorsville, KY in 04/21/2015, led to asset liquidation, with the case closing in 2015-07-20."
Lori Diane Genton — Kentucky, 15-31303


ᐅ Christopher Lee Gibbs, Kentucky

Address: 44 Lee Ct Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 12-32413: "The bankruptcy record of Christopher Lee Gibbs from Taylorsville, KY, shows a Chapter 7 case filed in 2012-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2012."
Christopher Lee Gibbs — Kentucky, 12-32413


ᐅ Melissa R Gibson, Kentucky

Address: 320 Pin Oak Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-35740: "Melissa R Gibson's Chapter 7 bankruptcy, filed in Taylorsville, KY in November 30, 2011, led to asset liquidation, with the case closing in Mar 17, 2012."
Melissa R Gibson — Kentucky, 11-35740


ᐅ Travis L Gibson, Kentucky

Address: 184 Dale Rd E Taylorsville, KY 40071

Bankruptcy Case 12-33170 Overview: "In Taylorsville, KY, Travis L Gibson filed for Chapter 7 bankruptcy in 07.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-25."
Travis L Gibson — Kentucky, 12-33170


ᐅ Becky Lynn Goins, Kentucky

Address: 328 Justin Blvd Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 12-34351: "In a Chapter 7 bankruptcy case, Becky Lynn Goins from Taylorsville, KY, saw her proceedings start in 2012-09-27 and complete by 2013-01-01, involving asset liquidation."
Becky Lynn Goins — Kentucky, 12-34351


ᐅ Rita Goodpaster, Kentucky

Address: PO Box 94 Taylorsville, KY 40071

Concise Description of Bankruptcy Case 09-362687: "The bankruptcy filing by Rita Goodpaster, undertaken in 2009-12-08 in Taylorsville, KY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Rita Goodpaster — Kentucky, 09-36268


ᐅ Kathy P Goodwin, Kentucky

Address: 396 White Tail Dr Taylorsville, KY 40071

Bankruptcy Case 11-30494 Overview: "Taylorsville, KY resident Kathy P Goodwin's 2011-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-20."
Kathy P Goodwin — Kentucky, 11-30494


ᐅ Jr Joseph M Greenwell, Kentucky

Address: 5110 Elk Creek Rd Taylorsville, KY 40071

Bankruptcy Case 09-35115 Overview: "In Taylorsville, KY, Jr Joseph M Greenwell filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jr Joseph M Greenwell — Kentucky, 09-35115


ᐅ Sr David Gregory, Kentucky

Address: 55 Courtney Ln Taylorsville, KY 40071

Bankruptcy Case 09-36164 Summary: "The case of Sr David Gregory in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David Gregory — Kentucky, 09-36164


ᐅ Michael Grey, Kentucky

Address: 350 Pin Oak Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 09-35488: "The case of Michael Grey in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Grey — Kentucky, 09-35488


ᐅ Brian Lee Griffin, Kentucky

Address: 87 Chadwick Dr Taylorsville, KY 40071

Bankruptcy Case 09-35163 Overview: "The bankruptcy record of Brian Lee Griffin from Taylorsville, KY, shows a Chapter 7 case filed in 10.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2010."
Brian Lee Griffin — Kentucky, 09-35163


ᐅ Judy Gale Gritz, Kentucky

Address: 313 Washington St # C Taylorsville, KY 40071-8129

Concise Description of Bankruptcy Case 15-11015-mkn7: "In Taylorsville, KY, Judy Gale Gritz filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2015."
Judy Gale Gritz — Kentucky, 15-11015


ᐅ Terri Gross, Kentucky

Address: 115 Paul Ave Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-31576: "In a Chapter 7 bankruptcy case, Terri Gross from Taylorsville, KY, saw her proceedings start in March 2010 and complete by 07.11.2010, involving asset liquidation."
Terri Gross — Kentucky, 10-31576


ᐅ Jennifer J Hahn, Kentucky

Address: 98 Donna Ave Taylorsville, KY 40071

Bankruptcy Case 12-31121 Overview: "Jennifer J Hahn's bankruptcy, initiated in 03/09/2012 and concluded by 2012-06-25 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer J Hahn — Kentucky, 12-31121


ᐅ Joshua E Hahn, Kentucky

Address: 220 Odell Ct Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 13-31776-acs: "In Taylorsville, KY, Joshua E Hahn filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2013."
Joshua E Hahn — Kentucky, 13-31776


ᐅ Benjamin D Hall, Kentucky

Address: 502 Garrard St Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-301887: "The case of Benjamin D Hall in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin D Hall — Kentucky, 12-30188


ᐅ Robert Lee Hance, Kentucky

Address: 6 Mill Hl Taylorsville, KY 40071-8752

Brief Overview of Bankruptcy Case 15-33279-jal: "Robert Lee Hance's Chapter 7 bankruptcy, filed in Taylorsville, KY in October 9, 2015, led to asset liquidation, with the case closing in 01/07/2016."
Robert Lee Hance — Kentucky, 15-33279


ᐅ Ii Christopher P Hansen, Kentucky

Address: 315 Queens Ct Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 12-31983: "Taylorsville, KY resident Ii Christopher P Hansen's 04.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-12."
Ii Christopher P Hansen — Kentucky, 12-31983


ᐅ Mark L Hanwright, Kentucky

Address: 117 Thomas Ln Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-34609: "Mark L Hanwright's bankruptcy, initiated in 09/23/2011 and concluded by 01.04.2012 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark L Hanwright — Kentucky, 11-34609


ᐅ Carmen K Hardin, Kentucky

Address: PO Box 146 Taylorsville, KY 40071-0146

Snapshot of U.S. Bankruptcy Proceeding Case 15-32237-jal: "Carmen K Hardin's Chapter 7 bankruptcy, filed in Taylorsville, KY in 2015-07-10, led to asset liquidation, with the case closing in 10/08/2015."
Carmen K Hardin — Kentucky, 15-32237


ᐅ Joe Hardin, Kentucky

Address: 57 Andrew Ct Taylorsville, KY 40071

Bankruptcy Case 10-35560 Overview: "The bankruptcy record of Joe Hardin from Taylorsville, KY, shows a Chapter 7 case filed in October 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Joe Hardin — Kentucky, 10-35560


ᐅ Christi Harper, Kentucky

Address: 296 Stoney Ln Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-34372: "In a Chapter 7 bankruptcy case, Christi Harper from Taylorsville, KY, saw her proceedings start in August 17, 2010 and complete by December 2010, involving asset liquidation."
Christi Harper — Kentucky, 10-34372


ᐅ Yvonne R Harrell, Kentucky

Address: 32 Bluffview Dr Taylorsville, KY 40071-5700

Concise Description of Bankruptcy Case 2014-33088-acs7: "In a Chapter 7 bankruptcy case, Yvonne R Harrell from Taylorsville, KY, saw her proceedings start in August 2014 and complete by 11.12.2014, involving asset liquidation."
Yvonne R Harrell — Kentucky, 2014-33088


ᐅ Lori Kim Harrell, Kentucky

Address: 13372 Highway 44 E Apt 3 Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 12-35237: "Lori Kim Harrell's bankruptcy, initiated in 11.30.2012 and concluded by 03.06.2013 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Kim Harrell — Kentucky, 12-35237


ᐅ Holly Jo Hayden, Kentucky

Address: 265 Burley Blvd Taylorsville, KY 40071-7216

Brief Overview of Bankruptcy Case 2014-33961-thf: "In a Chapter 7 bankruptcy case, Holly Jo Hayden from Taylorsville, KY, saw her proceedings start in October 2014 and complete by January 25, 2015, involving asset liquidation."
Holly Jo Hayden — Kentucky, 2014-33961


ᐅ Vicki L Helm, Kentucky

Address: 450 Oak Tree Way Taylorsville, KY 40071-7184

Bankruptcy Case 15-30119-acs Summary: "In a Chapter 7 bankruptcy case, Vicki L Helm from Taylorsville, KY, saw her proceedings start in 01.16.2015 and complete by 04.16.2015, involving asset liquidation."
Vicki L Helm — Kentucky, 15-30119


ᐅ Brian D Helm, Kentucky

Address: 269 Lanter Ln Taylorsville, KY 40071-7711

Concise Description of Bankruptcy Case 09-33131-jal7: "Brian D Helm, a resident of Taylorsville, KY, entered a Chapter 13 bankruptcy plan in 2009-06-24, culminating in its successful completion by December 31, 2014."
Brian D Helm — Kentucky, 09-33131


ᐅ Daniel K Helton, Kentucky

Address: 99 Phillips Ln Taylorsville, KY 40071

Bankruptcy Case 13-33235-jal Summary: "In Taylorsville, KY, Daniel K Helton filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Daniel K Helton — Kentucky, 13-33235


ᐅ James A Helton, Kentucky

Address: 25 Waterford Loop Taylorsville, KY 40071

Bankruptcy Case 12-32856 Overview: "James A Helton's bankruptcy, initiated in June 20, 2012 and concluded by Oct 6, 2012 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Helton — Kentucky, 12-32856


ᐅ Terry Helton, Kentucky

Address: 99 Phillips Ln Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 09-36048: "Taylorsville, KY resident Terry Helton's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2010."
Terry Helton — Kentucky, 09-36048


ᐅ Jessica L Hensley, Kentucky

Address: 515 River Park Blvd Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 12-31515: "The bankruptcy record of Jessica L Hensley from Taylorsville, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Jessica L Hensley — Kentucky, 12-31515


ᐅ Christopher Scott Herndon, Kentucky

Address: 2783 Mount Washington Rd Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-331767: "Taylorsville, KY resident Christopher Scott Herndon's July 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Christopher Scott Herndon — Kentucky, 12-33176


ᐅ Joseph George Hicks, Kentucky

Address: 73 Watkins Glen Way Taylorsville, KY 40071

Bankruptcy Case 11-32932 Overview: "In Taylorsville, KY, Joseph George Hicks filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2011."
Joseph George Hicks — Kentucky, 11-32932


ᐅ Jacob D Hilbert, Kentucky

Address: 161 Kingswood Ct Taylorsville, KY 40071-6907

Concise Description of Bankruptcy Case 15-33040-thf7: "The case of Jacob D Hilbert in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob D Hilbert — Kentucky, 15-33040


ᐅ Terry S Hilbert, Kentucky

Address: 2474 Grays Run Rd Taylorsville, KY 40071-9062

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32448-thf: "Terry S Hilbert's bankruptcy, initiated in 2014-06-26 and concluded by Sep 24, 2014 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry S Hilbert — Kentucky, 2014-32448


ᐅ Herman Hill, Kentucky

Address: PO Box 412 Taylorsville, KY 40071

Bankruptcy Case 10-31318 Overview: "In a Chapter 7 bankruptcy case, Herman Hill from Taylorsville, KY, saw his proceedings start in 2010-03-15 and complete by 2010-06-16, involving asset liquidation."
Herman Hill — Kentucky, 10-31318


ᐅ Jasmine E Hinkle, Kentucky

Address: 2315 Shelbyville Rd Taylorsville, KY 40071

Bankruptcy Case 13-32387-thf Overview: "The bankruptcy filing by Jasmine E Hinkle, undertaken in 2013-06-14 in Taylorsville, KY under Chapter 7, concluded with discharge in September 18, 2013 after liquidating assets."
Jasmine E Hinkle — Kentucky, 13-32387


ᐅ Ii Eugene Holbrook, Kentucky

Address: 128 Savannah Ct Taylorsville, KY 40071

Concise Description of Bankruptcy Case 13-306917: "The bankruptcy record of Ii Eugene Holbrook from Taylorsville, KY, shows a Chapter 7 case filed in 02/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Ii Eugene Holbrook — Kentucky, 13-30691


ᐅ Timothy Hood, Kentucky

Address: 354 Justin Blvd Taylorsville, KY 40071

Concise Description of Bankruptcy Case 10-335837: "In Taylorsville, KY, Timothy Hood filed for Chapter 7 bankruptcy in July 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Timothy Hood — Kentucky, 10-33583


ᐅ Johnny Hood, Kentucky

Address: 196 Lanter Ln Taylorsville, KY 40071

Bankruptcy Case 11-36006 Overview: "Taylorsville, KY resident Johnny Hood's 12/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2012."
Johnny Hood — Kentucky, 11-36006


ᐅ Curtis J Huff, Kentucky

Address: 5895 Little Mount Rd Taylorsville, KY 40071

Bankruptcy Case 11-30156 Summary: "The case of Curtis J Huff in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis J Huff — Kentucky, 11-30156


ᐅ Jonathan W Hughes, Kentucky

Address: 426 Crafton Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 09-35174: "Jonathan W Hughes's bankruptcy, initiated in October 8, 2009 and concluded by Jan 12, 2010 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan W Hughes — Kentucky, 09-35174


ᐅ Clinton Raymond Humfleet, Kentucky

Address: 156 Jefferson St Taylorsville, KY 40071-9652

Bankruptcy Case 2014-30368-grs Summary: "In a Chapter 7 bankruptcy case, Clinton Raymond Humfleet from Taylorsville, KY, saw his proceedings start in Jul 28, 2014 and complete by 2014-10-26, involving asset liquidation."
Clinton Raymond Humfleet — Kentucky, 2014-30368


ᐅ Christopher Paul Hutt, Kentucky

Address: 80 P J Ct Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 12-35573: "The bankruptcy filing by Christopher Paul Hutt, undertaken in December 2012 in Taylorsville, KY under Chapter 7, concluded with discharge in 04/02/2013 after liquidating assets."
Christopher Paul Hutt — Kentucky, 12-35573


ᐅ R L Inghram, Kentucky

Address: 1491 Bloomfield Rd Taylorsville, KY 40071

Bankruptcy Case 11-35181 Summary: "In a Chapter 7 bankruptcy case, R L Inghram from Taylorsville, KY, saw their proceedings start in Oct 26, 2011 and complete by 2012-02-11, involving asset liquidation."
R L Inghram — Kentucky, 11-35181


ᐅ Kevin L Jackson, Kentucky

Address: 207 Garrard St Taylorsville, KY 40071

Bankruptcy Case 11-36194 Overview: "In a Chapter 7 bankruptcy case, Kevin L Jackson from Taylorsville, KY, saw their proceedings start in 12.30.2011 and complete by April 2012, involving asset liquidation."
Kevin L Jackson — Kentucky, 11-36194


ᐅ Linda Carol Jackson, Kentucky

Address: 4970 Mount Washington Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-31604: "Linda Carol Jackson's Chapter 7 bankruptcy, filed in Taylorsville, KY in 03/30/2011, led to asset liquidation, with the case closing in 2011-07-16."
Linda Carol Jackson — Kentucky, 11-31604


ᐅ Michelle Jacobs, Kentucky

Address: 386 Cross Creek Rd Taylorsville, KY 40071

Bankruptcy Case 10-33759 Summary: "Michelle Jacobs's bankruptcy, initiated in July 2010 and concluded by 11.04.2010 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Jacobs — Kentucky, 10-33759


ᐅ David A Jenkins, Kentucky

Address: PO Box 851 Taylorsville, KY 40071

Bankruptcy Case 11-34989 Overview: "In a Chapter 7 bankruptcy case, David A Jenkins from Taylorsville, KY, saw his proceedings start in October 17, 2011 and complete by February 2, 2012, involving asset liquidation."
David A Jenkins — Kentucky, 11-34989


ᐅ Celia M Jewell, Kentucky

Address: 7115 Mount Washington Rd Taylorsville, KY 40071

Bankruptcy Case 13-32955-acs Overview: "Celia M Jewell's bankruptcy, initiated in July 2013 and concluded by 2013-10-29 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia M Jewell — Kentucky, 13-32955


ᐅ Sr Howard Thomas Jewell, Kentucky

Address: 112 Hardin Ct Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-35288: "Taylorsville, KY resident Sr Howard Thomas Jewell's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
Sr Howard Thomas Jewell — Kentucky, 11-35288


ᐅ Joseph Johnson, Kentucky

Address: 89 Cedar Springs Dr Taylorsville, KY 40071

Bankruptcy Case 10-35721 Overview: "Taylorsville, KY resident Joseph Johnson's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Joseph Johnson — Kentucky, 10-35721


ᐅ Agnes Johnson, Kentucky

Address: 126 Kings Church Ct Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-347847: "Agnes Johnson's bankruptcy, initiated in 10/04/2011 and concluded by 2012-01-20 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes Johnson — Kentucky, 11-34784


ᐅ Craig A Jones, Kentucky

Address: 170 Lanter Ln Taylorsville, KY 40071-7710

Brief Overview of Bankruptcy Case 2014-33251-acs: "Craig A Jones's bankruptcy, initiated in 2014-08-28 and concluded by 11.26.2014 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Jones — Kentucky, 2014-33251


ᐅ Collins Kehrli, Kentucky

Address: 230 Isaac Way Taylorsville, KY 40071

Bankruptcy Case 10-35485 Overview: "The bankruptcy record of Collins Kehrli from Taylorsville, KY, shows a Chapter 7 case filed in 10.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Collins Kehrli — Kentucky, 10-35485


ᐅ Kelly Keith, Kentucky

Address: 522 Dale Rd E Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 10-30458: "The case of Kelly Keith in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Keith — Kentucky, 10-30458


ᐅ Joseph Keller, Kentucky

Address: 3171 Yoder Tipton Rd Taylorsville, KY 40071

Bankruptcy Case 10-31164 Summary: "Joseph Keller's Chapter 7 bankruptcy, filed in Taylorsville, KY in 2010-03-05, led to asset liquidation, with the case closing in June 2010."
Joseph Keller — Kentucky, 10-31164


ᐅ Garrett P Kelsey, Kentucky

Address: 212 Skyline Dr Taylorsville, KY 40071-8254

Concise Description of Bankruptcy Case 08-340217: "Filing for Chapter 13 bankruptcy in September 11, 2008, Garrett P Kelsey from Taylorsville, KY, structured a repayment plan, achieving discharge in 06/19/2013."
Garrett P Kelsey — Kentucky, 08-34021


ᐅ Amy Michelle Keown, Kentucky

Address: 1051 Normandy Rd Taylorsville, KY 40071-9774

Brief Overview of Bankruptcy Case 09-32545-thf: "Filing for Chapter 13 bankruptcy in May 20, 2009, Amy Michelle Keown from Taylorsville, KY, structured a repayment plan, achieving discharge in Dec 2, 2014."
Amy Michelle Keown — Kentucky, 09-32545


ᐅ Pamela G Kinney, Kentucky

Address: 743 Webb Ln Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-309757: "Taylorsville, KY resident Pamela G Kinney's 03.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2012."
Pamela G Kinney — Kentucky, 12-30975


ᐅ John Allen Knasel, Kentucky

Address: 5182 Little Mount Rd Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-319807: "In a Chapter 7 bankruptcy case, John Allen Knasel from Taylorsville, KY, saw their proceedings start in 04.26.2012 and complete by August 12, 2012, involving asset liquidation."
John Allen Knasel — Kentucky, 12-31980


ᐅ Graham E Knight, Kentucky

Address: PO Box 734 Taylorsville, KY 40071

Bankruptcy Case 11-34710 Summary: "Graham E Knight's bankruptcy, initiated in 09/30/2011 and concluded by Jan 16, 2012 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graham E Knight — Kentucky, 11-34710


ᐅ Mary C Koprowski, Kentucky

Address: 1227 Plum Creek Rd Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-319467: "Mary C Koprowski's Chapter 7 bankruptcy, filed in Taylorsville, KY in Apr 24, 2012, led to asset liquidation, with the case closing in August 2012."
Mary C Koprowski — Kentucky, 12-31946


ᐅ Paul Anthony Kosek, Kentucky

Address: 55 Garden Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-34463: "Paul Anthony Kosek's Chapter 7 bankruptcy, filed in Taylorsville, KY in September 15, 2011, led to asset liquidation, with the case closing in January 2012."
Paul Anthony Kosek — Kentucky, 11-34463


ᐅ Tay W Krause, Kentucky

Address: 179 Lakeside Dr Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-337867: "In Taylorsville, KY, Tay W Krause filed for Chapter 7 bankruptcy in Aug 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2011."
Tay W Krause — Kentucky, 11-33786


ᐅ Samuel Lamb, Kentucky

Address: 691 Chatman Ln Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 09-36678: "Taylorsville, KY resident Samuel Lamb's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Samuel Lamb — Kentucky, 09-36678


ᐅ Darren Lambdin, Kentucky

Address: 71 John Henry Rd Taylorsville, KY 40071

Bankruptcy Case 10-33001 Summary: "Taylorsville, KY resident Darren Lambdin's June 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Darren Lambdin — Kentucky, 10-33001


ᐅ John E Lapp, Kentucky

Address: 2870 Taylorsville Rd Taylorsville, KY 40071-9736

Concise Description of Bankruptcy Case 2014-33495-acs7: "In a Chapter 7 bankruptcy case, John E Lapp from Taylorsville, KY, saw their proceedings start in September 2014 and complete by 12.17.2014, involving asset liquidation."
John E Lapp — Kentucky, 2014-33495


ᐅ Parthnia Missy Lawless, Kentucky

Address: PO Box 673 Taylorsville, KY 40071

Bankruptcy Case 12-31922 Summary: "In Taylorsville, KY, Parthnia Missy Lawless filed for Chapter 7 bankruptcy in 04/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2012."
Parthnia Missy Lawless — Kentucky, 12-31922


ᐅ Denise Ellen Lehr, Kentucky

Address: 85 Green Acres Rd Taylorsville, KY 40071

Bankruptcy Case 11-35239 Summary: "In a Chapter 7 bankruptcy case, Denise Ellen Lehr from Taylorsville, KY, saw her proceedings start in 10.28.2011 and complete by 2012-02-13, involving asset liquidation."
Denise Ellen Lehr — Kentucky, 11-35239


ᐅ Larry A Leras, Kentucky

Address: 121 Merrifield Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 13-32306-jal: "The bankruptcy filing by Larry A Leras, undertaken in 2013-06-06 in Taylorsville, KY under Chapter 7, concluded with discharge in 2013-09-10 after liquidating assets."
Larry A Leras — Kentucky, 13-32306


ᐅ Melloney H Llanas, Kentucky

Address: 4180 Little Union Rd Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 13-34091-jal: "Taylorsville, KY resident Melloney H Llanas's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2014."
Melloney H Llanas — Kentucky, 13-34091


ᐅ Louise Kay Logan, Kentucky

Address: 169 Country View Dr Taylorsville, KY 40071-7921

Bankruptcy Case 15-32481-acs Summary: "The case of Louise Kay Logan in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Kay Logan — Kentucky, 15-32481


ᐅ Logan Douglas Louderback, Kentucky

Address: 440 Rolling Trl Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 12-32608: "Logan Douglas Louderback's bankruptcy, initiated in 2012-06-04 and concluded by 09/20/2012 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Logan Douglas Louderback — Kentucky, 12-32608


ᐅ Joseph L Loveless, Kentucky

Address: 450 Dogwood Cir Taylorsville, KY 40071

Bankruptcy Case 11-34833 Overview: "The case of Joseph L Loveless in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph L Loveless — Kentucky, 11-34833


ᐅ Eric Luckett, Kentucky

Address: 255 Queens Ct Taylorsville, KY 40071

Concise Description of Bankruptcy Case 10-357907: "The bankruptcy filing by Eric Luckett, undertaken in 11/02/2010 in Taylorsville, KY under Chapter 7, concluded with discharge in 02.18.2011 after liquidating assets."
Eric Luckett — Kentucky, 10-35790


ᐅ Michael T Lyster, Kentucky

Address: 4694 Elk Creek Rd Taylorsville, KY 40071

Bankruptcy Case 12-34970 Overview: "In Taylorsville, KY, Michael T Lyster filed for Chapter 7 bankruptcy in 11/08/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Michael T Lyster — Kentucky, 12-34970


ᐅ Merna J Macias, Kentucky

Address: 244 Hamilton Pl Taylorsville, KY 40071-6922

Bankruptcy Case 16-00157-MM7 Summary: "The case of Merna J Macias in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merna J Macias — Kentucky, 16-00157


ᐅ Jeffery B Maddox, Kentucky

Address: 302 Reasor Ave Taylorsville, KY 40071

Bankruptcy Case 13-33471-acs Summary: "Taylorsville, KY resident Jeffery B Maddox's August 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-03."
Jeffery B Maddox — Kentucky, 13-33471


ᐅ Carol Ann Malloy, Kentucky

Address: 56 Wheeler Ct Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 12-32080: "Carol Ann Malloy's bankruptcy, initiated in Apr 30, 2012 and concluded by 2012-08-16 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Malloy — Kentucky, 12-32080


ᐅ John Manning, Kentucky

Address: 600 Bowman Ln Taylorsville, KY 40071

Bankruptcy Case 10-36507 Summary: "Taylorsville, KY resident John Manning's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
John Manning — Kentucky, 10-36507


ᐅ Connie S Milburn, Kentucky

Address: PO Box 904 Taylorsville, KY 40071-0904

Concise Description of Bankruptcy Case 2014-33565-thf7: "The case of Connie S Milburn in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie S Milburn — Kentucky, 2014-33565


ᐅ Marvin Robert Miller, Kentucky

Address: 990 Townhill Rd Taylorsville, KY 40071-9638

Bankruptcy Case 07-32213 Summary: "Chapter 13 bankruptcy for Marvin Robert Miller in Taylorsville, KY began in June 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-10."
Marvin Robert Miller — Kentucky, 07-32213


ᐅ Veronica Miller, Kentucky

Address: 172 Red Bud Cir Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-35518: "Veronica Miller's bankruptcy, initiated in October 18, 2010 and concluded by 2011-02-03 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Miller — Kentucky, 10-35518


ᐅ Jason Mobley, Kentucky

Address: 79 Paul Ave Taylorsville, KY 40071

Bankruptcy Case 10-33686 Summary: "The bankruptcy record of Jason Mobley from Taylorsville, KY, shows a Chapter 7 case filed in July 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2010."
Jason Mobley — Kentucky, 10-33686


ᐅ Shawna Montes, Kentucky

Address: 103 Crume Ct Apt 3 Taylorsville, KY 40071-8147

Concise Description of Bankruptcy Case 2014-33609-thf7: "Shawna Montes's Chapter 7 bankruptcy, filed in Taylorsville, KY in 2014-09-26, led to asset liquidation, with the case closing in December 25, 2014."
Shawna Montes — Kentucky, 2014-33609


ᐅ Amy M Montgomery, Kentucky

Address: PO Box 150 Taylorsville, KY 40071-0150

Bankruptcy Case 15-31265-jal Summary: "The bankruptcy record of Amy M Montgomery from Taylorsville, KY, shows a Chapter 7 case filed in 04/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Amy M Montgomery — Kentucky, 15-31265


ᐅ Courtney D Moore, Kentucky

Address: 849 Kingswood Dr Taylorsville, KY 40071-6912

Bankruptcy Case 14-30780-acs Overview: "Taylorsville, KY resident Courtney D Moore's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Courtney D Moore — Kentucky, 14-30780


ᐅ Iii William R Moore, Kentucky

Address: 731 Fairground Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-30750: "The bankruptcy record of Iii William R Moore from Taylorsville, KY, shows a Chapter 7 case filed in 02/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Iii William R Moore — Kentucky, 11-30750


ᐅ Danielle N Moran, Kentucky

Address: 215 Evelyn Dr Taylorsville, KY 40071-8805

Bankruptcy Case 15-32284-acs Summary: "Danielle N Moran's bankruptcy, initiated in July 15, 2015 and concluded by October 13, 2015 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle N Moran — Kentucky, 15-32284


ᐅ Kenneth Morley, Kentucky

Address: 266 W Main St Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-31078: "The case of Kenneth Morley in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Morley — Kentucky, 10-31078


ᐅ Daryl Morris, Kentucky

Address: 284 Watkins Glen Way Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 10-36399: "The bankruptcy filing by Daryl Morris, undertaken in December 9, 2010 in Taylorsville, KY under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Daryl Morris — Kentucky, 10-36399


ᐅ Kenneth Wayne Mudd, Kentucky

Address: 4040 Lilly Pike Taylorsville, KY 40071

Bankruptcy Case 13-31154 Overview: "In a Chapter 7 bankruptcy case, Kenneth Wayne Mudd from Taylorsville, KY, saw his proceedings start in 2013-03-20 and complete by 06.25.2013, involving asset liquidation."
Kenneth Wayne Mudd — Kentucky, 13-31154