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 Marty H Martin, Kentucky

Address: 200 Ashland Meadows Dr Taylorsville, KY 40071

Bankruptcy Case 11-32490 Summary: "The case of Marty H Martin in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marty H Martin — Kentucky, 11-32490


ᐅ Dinnett R Massie, Kentucky

Address: 1029 Pin Oak Dr Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-356617: "Taylorsville, KY resident Dinnett R Massie's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-15."
Dinnett R Massie — Kentucky, 11-35661


ᐅ Joseph M Mata, Kentucky

Address: 140 Ray Rd Apt 4 Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 12-30971: "The bankruptcy record of Joseph M Mata from Taylorsville, KY, shows a Chapter 7 case filed in 02/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
Joseph M Mata — Kentucky, 12-30971


ᐅ Eva K Matte, Kentucky

Address: 4777 Plum Creek Rd Taylorsville, KY 40071-9391

Snapshot of U.S. Bankruptcy Proceeding Case 08-30839: "Eva K Matte's Taylorsville, KY bankruptcy under Chapter 13 in Feb 29, 2008 led to a structured repayment plan, successfully discharged in 2013-05-15."
Eva K Matte — Kentucky, 08-30839


ᐅ Geraldine Patricia Mcclain, Kentucky

Address: 379 Winter Dr Taylorsville, KY 40071-6704

Bankruptcy Case 15-33416-jal Summary: "The bankruptcy filing by Geraldine Patricia Mcclain, undertaken in 10.26.2015 in Taylorsville, KY under Chapter 7, concluded with discharge in 2016-01-24 after liquidating assets."
Geraldine Patricia Mcclain — Kentucky, 15-33416


ᐅ Glenda S Mcclain, Kentucky

Address: PO Box 775 Taylorsville, KY 40071

Concise Description of Bankruptcy Case 13-32408-thf7: "The bankruptcy record of Glenda S Mcclain from Taylorsville, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2013."
Glenda S Mcclain — Kentucky, 13-32408


ᐅ James Neil Mcclain, Kentucky

Address: 379 Winter Dr Taylorsville, KY 40071-6704

Brief Overview of Bankruptcy Case 15-33416-jal: "James Neil Mcclain's Chapter 7 bankruptcy, filed in Taylorsville, KY in 2015-10-26, led to asset liquidation, with the case closing in January 24, 2016."
James Neil Mcclain — Kentucky, 15-33416


ᐅ Randy D Mcconnell, Kentucky

Address: 345 Watkins Glen Way Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-313227: "The case of Randy D Mcconnell in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy D Mcconnell — Kentucky, 11-31322


ᐅ Valerie B Mccormick, Kentucky

Address: 541 Watkins Glen Way Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-336397: "The bankruptcy record of Valerie B Mccormick from Taylorsville, KY, shows a Chapter 7 case filed in 08.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2012."
Valerie B Mccormick — Kentucky, 12-33639


ᐅ Chester C Mccurdy, Kentucky

Address: 65 Cody Ct Taylorsville, KY 40071-7804

Concise Description of Bankruptcy Case 15-31397-jal7: "The bankruptcy filing by Chester C Mccurdy, undertaken in April 28, 2015 in Taylorsville, KY under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Chester C Mccurdy — Kentucky, 15-31397


ᐅ William T Nation, Kentucky

Address: 136 Hill St Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 13-33601-acs: "William T Nation's bankruptcy, initiated in September 2013 and concluded by Dec 13, 2013 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William T Nation — Kentucky, 13-33601


ᐅ Branden Nelson, Kentucky

Address: 5490 Little Mount Rd Taylorsville, KY 40071

Bankruptcy Case 10-36678 Overview: "The bankruptcy filing by Branden Nelson, undertaken in Dec 29, 2010 in Taylorsville, KY under Chapter 7, concluded with discharge in April 16, 2011 after liquidating assets."
Branden Nelson — Kentucky, 10-36678


ᐅ Richard Neuendorff, Kentucky

Address: 298 Hickory Woods Dr Taylorsville, KY 40071

Bankruptcy Case 09-36139 Overview: "In Taylorsville, KY, Richard Neuendorff filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2010."
Richard Neuendorff — Kentucky, 09-36139


ᐅ Chaisity Nevitt, Kentucky

Address: 206 Jewell Valley Rd Taylorsville, KY 40071-7143

Bankruptcy Case 15-32510-jal Summary: "Taylorsville, KY resident Chaisity Nevitt's August 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2015."
Chaisity Nevitt — Kentucky, 15-32510


ᐅ Travis Nevitt, Kentucky

Address: 206 Jewell Valley Rd Taylorsville, KY 40071-7143

Bankruptcy Case 15-32510-jal Overview: "Taylorsville, KY resident Travis Nevitt's 08.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2015."
Travis Nevitt — Kentucky, 15-32510


ᐅ Charles M Norman, Kentucky

Address: 22 Hillside Ct Apt 224 Taylorsville, KY 40071-9098

Bankruptcy Case 15-33634-thf Summary: "The bankruptcy filing by Charles M Norman, undertaken in 11.12.2015 in Taylorsville, KY under Chapter 7, concluded with discharge in February 10, 2016 after liquidating assets."
Charles M Norman — Kentucky, 15-33634


ᐅ Tim C Oates, Kentucky

Address: 758 Lilly Pike Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-30559: "In Taylorsville, KY, Tim C Oates filed for Chapter 7 bankruptcy in 2011-02-07. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Tim C Oates — Kentucky, 11-30559


ᐅ Mark A Obrien, Kentucky

Address: 344 Evelyn Dr Taylorsville, KY 40071-8806

Snapshot of U.S. Bankruptcy Proceeding Case 07-05649-jw: "Mark A Obrien's Chapter 13 bankruptcy in Taylorsville, KY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.26.2012."
Mark A Obrien — Kentucky, 07-05649-jw


ᐅ Bryan J Ogborn, Kentucky

Address: 3555 Hardesty Ridge Rd Taylorsville, KY 40071

Bankruptcy Case 11-32227 Overview: "The bankruptcy filing by Bryan J Ogborn, undertaken in 04.29.2011 in Taylorsville, KY under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Bryan J Ogborn — Kentucky, 11-32227


ᐅ Adam L Olges, Kentucky

Address: 905 Dogwood Cir Taylorsville, KY 40071-9376

Bankruptcy Case 2014-31215-thf Overview: "Adam L Olges's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam L Olges — Kentucky, 2014-31215


ᐅ Rhiannon G Olges, Kentucky

Address: 905 Dogwood Cir Taylorsville, KY 40071-9376

Brief Overview of Bankruptcy Case 2014-31215-thf: "Taylorsville, KY resident Rhiannon G Olges's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Rhiannon G Olges — Kentucky, 2014-31215


ᐅ Chanton D Patel, Kentucky

Address: 149 Rolling Trl Taylorsville, KY 40071

Bankruptcy Case 12-32956 Summary: "Chanton D Patel's bankruptcy, initiated in 06/26/2012 and concluded by 10.12.2012 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanton D Patel — Kentucky, 12-32956


ᐅ Thomas Peak, Kentucky

Address: 26 Oak Ridge Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 09-35951: "The bankruptcy record of Thomas Peak from Taylorsville, KY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Thomas Peak — Kentucky, 09-35951


ᐅ Michael D Perkins, Kentucky

Address: 126 Blake Ct Taylorsville, KY 40071-2300

Bankruptcy Case 16-31029-thf Summary: "The bankruptcy filing by Michael D Perkins, undertaken in Mar 30, 2016 in Taylorsville, KY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Michael D Perkins — Kentucky, 16-31029


ᐅ Brinda S Perkins, Kentucky

Address: 126 Blake Ct Taylorsville, KY 40071-2300

Bankruptcy Case 16-31029-thf Summary: "Brinda S Perkins's Chapter 7 bankruptcy, filed in Taylorsville, KY in 2016-03-30, led to asset liquidation, with the case closing in Jun 28, 2016."
Brinda S Perkins — Kentucky, 16-31029


ᐅ Jennifer Persons, Kentucky

Address: 205 Reasor Ave Taylorsville, KY 40071

Concise Description of Bankruptcy Case 10-322227: "In a Chapter 7 bankruptcy case, Jennifer Persons from Taylorsville, KY, saw her proceedings start in Apr 27, 2010 and complete by August 13, 2010, involving asset liquidation."
Jennifer Persons — Kentucky, 10-32222


ᐅ Stacy Lynn Pickett, Kentucky

Address: 300 Whitfield Ln Taylorsville, KY 40071-9326

Bankruptcy Case 14-31128-acs Overview: "The bankruptcy filing by Stacy Lynn Pickett, undertaken in 03.24.2014 in Taylorsville, KY under Chapter 7, concluded with discharge in 06/22/2014 after liquidating assets."
Stacy Lynn Pickett — Kentucky, 14-31128


ᐅ Shane Lamar Pinkerman, Kentucky

Address: 459 Lincoln Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-34736: "The bankruptcy record of Shane Lamar Pinkerman from Taylorsville, KY, shows a Chapter 7 case filed in 2011-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2012."
Shane Lamar Pinkerman — Kentucky, 11-34736


ᐅ Darwyn W Platt, Kentucky

Address: 241 E Main St Taylorsville, KY 40071

Bankruptcy Case 11-30594 Overview: "The case of Darwyn W Platt in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darwyn W Platt — Kentucky, 11-30594


ᐅ Steven J Porter, Kentucky

Address: 55 Sarah Elizabeth Way Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-331457: "Taylorsville, KY resident Steven J Porter's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2011."
Steven J Porter — Kentucky, 11-33145


ᐅ William A Powell, Kentucky

Address: 107 Triple D Dr Taylorsville, KY 40071

Bankruptcy Case 11-32963 Overview: "The case of William A Powell in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Powell — Kentucky, 11-32963


ᐅ George Randall Powell, Kentucky

Address: 181 Julia Ct Taylorsville, KY 40071

Bankruptcy Case 11-34574 Summary: "The bankruptcy record of George Randall Powell from Taylorsville, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
George Randall Powell — Kentucky, 11-34574


ᐅ Roger W Pratt, Kentucky

Address: 6019 Little Union Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-34446: "In a Chapter 7 bankruptcy case, Roger W Pratt from Taylorsville, KY, saw his proceedings start in 09.14.2011 and complete by 12/31/2011, involving asset liquidation."
Roger W Pratt — Kentucky, 11-34446


ᐅ Monica Quinn, Kentucky

Address: 1045 Highway To Heaven Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-32367: "The bankruptcy filing by Monica Quinn, undertaken in 04/30/2010 in Taylorsville, KY under Chapter 7, concluded with discharge in August 16, 2010 after liquidating assets."
Monica Quinn — Kentucky, 10-32367


ᐅ Vicky L Raisor, Kentucky

Address: 40 Stumps Ln Taylorsville, KY 40071-9325

Bankruptcy Case 08-31590-acs Overview: "Chapter 13 bankruptcy for Vicky L Raisor in Taylorsville, KY began in 04/17/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-04."
Vicky L Raisor — Kentucky, 08-31590


ᐅ Roy D Ratliff, Kentucky

Address: 117 Mattie Dr Taylorsville, KY 40071-9398

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31170-thf: "Taylorsville, KY resident Roy D Ratliff's 03.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
Roy D Ratliff — Kentucky, 2014-31170


ᐅ Jacob S Redmon, Kentucky

Address: PO Box 556 Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-348377: "The bankruptcy filing by Jacob S Redmon, undertaken in 10/31/2012 in Taylorsville, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Jacob S Redmon — Kentucky, 12-34837


ᐅ Jessica Nicole Redmon, Kentucky

Address: PO Box 565 Taylorsville, KY 40071-0565

Concise Description of Bankruptcy Case 16-31562-thf7: "The bankruptcy record of Jessica Nicole Redmon from Taylorsville, KY, shows a Chapter 7 case filed in 05/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2016."
Jessica Nicole Redmon — Kentucky, 16-31562


ᐅ Melissa Ann Redmon, Kentucky

Address: 411 Harvest Dr Taylorsville, KY 40071-9607

Bankruptcy Case 14-34391-thf Summary: "Melissa Ann Redmon's bankruptcy, initiated in 2014-11-26 and concluded by February 24, 2015 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Redmon — Kentucky, 14-34391


ᐅ Paul Everett Redmon, Kentucky

Address: PO Box 565 Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 13-32491-jal: "Taylorsville, KY resident Paul Everett Redmon's 06.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Paul Everett Redmon — Kentucky, 13-32491


ᐅ Steven Redmon, Kentucky

Address: 411 Harvest Dr Taylorsville, KY 40071-9607

Snapshot of U.S. Bankruptcy Proceeding Case 14-34391-thf: "The bankruptcy record of Steven Redmon from Taylorsville, KY, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Steven Redmon — Kentucky, 14-34391


ᐅ Steve Kay Rednour, Kentucky

Address: PO Box 363 Taylorsville, KY 40071-0363

Brief Overview of Bankruptcy Case 15-31970-acs: "Taylorsville, KY resident Steve Kay Rednour's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Steve Kay Rednour — Kentucky, 15-31970


ᐅ Mary C Reiley, Kentucky

Address: 130 Dogwood Cir Taylorsville, KY 40071-9310

Snapshot of U.S. Bankruptcy Proceeding Case 16-30422-thf: "The bankruptcy filing by Mary C Reiley, undertaken in 2016-02-18 in Taylorsville, KY under Chapter 7, concluded with discharge in 05.18.2016 after liquidating assets."
Mary C Reiley — Kentucky, 16-30422


ᐅ Ronald G Reiley, Kentucky

Address: 130 Dogwood Cir Taylorsville, KY 40071-9310

Snapshot of U.S. Bankruptcy Proceeding Case 16-30422-thf: "In Taylorsville, KY, Ronald G Reiley filed for Chapter 7 bankruptcy in 2016-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-18."
Ronald G Reiley — Kentucky, 16-30422


ᐅ Jennifer J Renner, Kentucky

Address: 33 Brookshire Ct Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 12-34751: "The bankruptcy filing by Jennifer J Renner, undertaken in 10.24.2012 in Taylorsville, KY under Chapter 7, concluded with discharge in 01.28.2013 after liquidating assets."
Jennifer J Renner — Kentucky, 12-34751


ᐅ Teresa Reynolds, Kentucky

Address: 301 Back Aly Apt 15 Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-35419: "The bankruptcy record of Teresa Reynolds from Taylorsville, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Teresa Reynolds — Kentucky, 10-35419


ᐅ Darrell Richardson, Kentucky

Address: 610 Settlers Point Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 11-35848: "The case of Darrell Richardson in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Richardson — Kentucky, 11-35848


ᐅ Mark Riggs, Kentucky

Address: 239 Swan Way Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 10-33440: "In a Chapter 7 bankruptcy case, Mark Riggs from Taylorsville, KY, saw their proceedings start in June 2010 and complete by October 16, 2010, involving asset liquidation."
Mark Riggs — Kentucky, 10-33440


ᐅ Patrick J Riley, Kentucky

Address: 547 Tobacco Rd Taylorsville, KY 40071

Bankruptcy Case 11-30203 Summary: "The bankruptcy filing by Patrick J Riley, undertaken in 2011-01-14 in Taylorsville, KY under Chapter 7, concluded with discharge in 05/02/2011 after liquidating assets."
Patrick J Riley — Kentucky, 11-30203


ᐅ Tabitha Shanielle Robbins, Kentucky

Address: 70 Leann Dr Taylorsville, KY 40071

Concise Description of Bankruptcy Case 13-308197: "The case of Tabitha Shanielle Robbins in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Shanielle Robbins — Kentucky, 13-30819


ᐅ Bryce Roberts, Kentucky

Address: 64 Evelyn Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-31505: "Bryce Roberts's Chapter 7 bankruptcy, filed in Taylorsville, KY in Mar 22, 2010, led to asset liquidation, with the case closing in 2010-07-08."
Bryce Roberts — Kentucky, 10-31505


ᐅ Herman Robinson, Kentucky

Address: 29 Meadowridge Ct Taylorsville, KY 40071-9759

Concise Description of Bankruptcy Case 15-32143-acs7: "The bankruptcy record of Herman Robinson from Taylorsville, KY, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Herman Robinson — Kentucky, 15-32143


ᐅ Gerald Robinson, Kentucky

Address: 124 White Tail Dr Taylorsville, KY 40071

Bankruptcy Case 10-32100 Overview: "Taylorsville, KY resident Gerald Robinson's April 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2010."
Gerald Robinson — Kentucky, 10-32100


ᐅ Kimberly Dawn B Rogers, Kentucky

Address: 966 Rice Ln Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-320207: "Taylorsville, KY resident Kimberly Dawn B Rogers's April 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2011."
Kimberly Dawn B Rogers — Kentucky, 11-32020


ᐅ George Wallace Rogers, Kentucky

Address: 144 Lanter Ln Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-316427: "George Wallace Rogers's Chapter 7 bankruptcy, filed in Taylorsville, KY in Mar 31, 2011, led to asset liquidation, with the case closing in July 2011."
George Wallace Rogers — Kentucky, 11-31642


ᐅ Larry T Rose, Kentucky

Address: 94 Red Bud Cir Taylorsville, KY 40071

Bankruptcy Case 09-35292 Overview: "In a Chapter 7 bankruptcy case, Larry T Rose from Taylorsville, KY, saw his proceedings start in Oct 14, 2009 and complete by 2010-01-18, involving asset liquidation."
Larry T Rose — Kentucky, 09-35292


ᐅ Lisa Rowe, Kentucky

Address: 21 Normandy Station Rd Taylorsville, KY 40071-8783

Snapshot of U.S. Bankruptcy Proceeding Case 14-34743-acs: "The bankruptcy filing by Lisa Rowe, undertaken in 12.31.2014 in Taylorsville, KY under Chapter 7, concluded with discharge in 03/31/2015 after liquidating assets."
Lisa Rowe — Kentucky, 14-34743


ᐅ Chris R Russman, Kentucky

Address: 191 Knights Ct Taylorsville, KY 40071-6939

Brief Overview of Bankruptcy Case 08-31587: "Filing for Chapter 13 bankruptcy in 2008-04-16, Chris R Russman from Taylorsville, KY, structured a repayment plan, achieving discharge in February 12, 2013."
Chris R Russman — Kentucky, 08-31587


ᐅ Gary Thomas Sanders, Kentucky

Address: 87 Waterford Ct Taylorsville, KY 40071

Bankruptcy Case 11-31980 Summary: "Gary Thomas Sanders's bankruptcy, initiated in 2011-04-19 and concluded by Aug 5, 2011 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Thomas Sanders — Kentucky, 11-31980


ᐅ John William Sanders, Kentucky

Address: 1910 Delta Rd Taylorsville, KY 40071-9100

Brief Overview of Bankruptcy Case 14-31127-jal: "In Taylorsville, KY, John William Sanders filed for Chapter 7 bankruptcy in 03/24/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2014."
John William Sanders — Kentucky, 14-31127


ᐅ Jeremy T Satterly, Kentucky

Address: 460 Crafton Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 13-30276: "Jeremy T Satterly's bankruptcy, initiated in 01.25.2013 and concluded by May 1, 2013 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy T Satterly — Kentucky, 13-30276


ᐅ Rhonda Schmidt, Kentucky

Address: 639 Kingswood Dr Taylorsville, KY 40071

Bankruptcy Case 10-36671 Overview: "Taylorsville, KY resident Rhonda Schmidt's 12/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/15/2011."
Rhonda Schmidt — Kentucky, 10-36671


ᐅ Jr William Douglas Schneider, Kentucky

Address: 143 River Heights Blvd Taylorsville, KY 40071-8175

Concise Description of Bankruptcy Case 08-31651-thf7: "Filing for Chapter 13 bankruptcy in April 21, 2008, Jr William Douglas Schneider from Taylorsville, KY, structured a repayment plan, achieving discharge in 2013-07-01."
Jr William Douglas Schneider — Kentucky, 08-31651


ᐅ Shane Lee Scott, Kentucky

Address: 63 Rolling Trl Taylorsville, KY 40071-9227

Concise Description of Bankruptcy Case 3:12-bk-072537: "Shane Lee Scott's Taylorsville, KY bankruptcy under Chapter 13 in August 2012 led to a structured repayment plan, successfully discharged in 2014-11-18."
Shane Lee Scott — Kentucky, 3:12-bk-07253


ᐅ Katherine Lynette Scott, Kentucky

Address: 63 Rolling Trl Taylorsville, KY 40071-9227

Concise Description of Bankruptcy Case 3:12-bk-072537: "Katherine Lynette Scott, a resident of Taylorsville, KY, entered a Chapter 13 bankruptcy plan in 2012-08-08, culminating in its successful completion by November 18, 2014."
Katherine Lynette Scott — Kentucky, 3:12-bk-07253


ᐅ James Aaron Seaton, Kentucky

Address: 469 Winter Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-31477: "Taylorsville, KY resident James Aaron Seaton's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2011."
James Aaron Seaton — Kentucky, 11-31477


ᐅ Dwight David Seebold, Kentucky

Address: 35 Saddle Brook Trl Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 12-32863: "The bankruptcy record of Dwight David Seebold from Taylorsville, KY, shows a Chapter 7 case filed in Jun 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-06."
Dwight David Seebold — Kentucky, 12-32863


ᐅ Penny Ann Simmons, Kentucky

Address: 418 Willow Run Dr Taylorsville, KY 40071-8655

Snapshot of U.S. Bankruptcy Proceeding Case 16-30979-acs: "The bankruptcy filing by Penny Ann Simmons, undertaken in 03.28.2016 in Taylorsville, KY under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets."
Penny Ann Simmons — Kentucky, 16-30979


ᐅ Timothy Dean Simmons, Kentucky

Address: 418 Willow Run Dr Taylorsville, KY 40071-8655

Brief Overview of Bankruptcy Case 16-30979-acs: "Timothy Dean Simmons's Chapter 7 bankruptcy, filed in Taylorsville, KY in 2016-03-28, led to asset liquidation, with the case closing in June 2016."
Timothy Dean Simmons — Kentucky, 16-30979


ᐅ Khambone Singharat, Kentucky

Address: 75 Cochran Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-32820: "Khambone Singharat's Chapter 7 bankruptcy, filed in Taylorsville, KY in June 8, 2011, led to asset liquidation, with the case closing in September 2011."
Khambone Singharat — Kentucky, 11-32820


ᐅ Rene Smith, Kentucky

Address: 1441 Bloomfield Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-35217: "In Taylorsville, KY, Rene Smith filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2012."
Rene Smith — Kentucky, 11-35217


ᐅ Jr Roy Frederick Smith, Kentucky

Address: 166 Doe Run Ct Taylorsville, KY 40071

Concise Description of Bankruptcy Case 12-312907: "Taylorsville, KY resident Jr Roy Frederick Smith's Mar 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jr Roy Frederick Smith — Kentucky, 12-31290


ᐅ Barbara Smith, Kentucky

Address: 175 Allen Pl N Taylorsville, KY 40071

Bankruptcy Case 10-34925 Overview: "The bankruptcy filing by Barbara Smith, undertaken in September 2010 in Taylorsville, KY under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
Barbara Smith — Kentucky, 10-34925


ᐅ Billie Sherman Smith, Kentucky

Address: 4054 Plum Creek Rd Taylorsville, KY 40071-9308

Snapshot of U.S. Bankruptcy Proceeding Case 15-31083-thf: "The bankruptcy filing by Billie Sherman Smith, undertaken in 03.31.2015 in Taylorsville, KY under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Billie Sherman Smith — Kentucky, 15-31083


ᐅ Sandra Lee Smith, Kentucky

Address: 4054 Plum Creek Rd Taylorsville, KY 40071-9308

Concise Description of Bankruptcy Case 15-31083-thf7: "In a Chapter 7 bankruptcy case, Sandra Lee Smith from Taylorsville, KY, saw her proceedings start in 2015-03-31 and complete by 06/29/2015, involving asset liquidation."
Sandra Lee Smith — Kentucky, 15-31083


ᐅ Jr Plummer Smither, Kentucky

Address: 22 Hillside Ct Apt 224 Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-35815: "The case of Jr Plummer Smither in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Plummer Smither — Kentucky, 10-35815


ᐅ Jr George Soules, Kentucky

Address: 261 Meadow Lake Dr Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-31144: "Taylorsville, KY resident Jr George Soules's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Jr George Soules — Kentucky, 10-31144


ᐅ Clair Donald St, Kentucky

Address: 297 Webb Ln Taylorsville, KY 40071

Bankruptcy Case 10-34557 Overview: "Clair Donald St's bankruptcy, initiated in August 26, 2010 and concluded by 12.12.2010 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clair Donald St — Kentucky, 10-34557


ᐅ Sherri Staat, Kentucky

Address: 1045 Highway To Heaven Taylorsville, KY 40071

Bankruptcy Case 12-35296 Summary: "Sherri Staat's bankruptcy, initiated in November 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."
Sherri Staat — Kentucky, 12-35296


ᐅ Melvin Louis Stayton, Kentucky

Address: 180 Myrtle Ct Taylorsville, KY 40071-7955

Brief Overview of Bankruptcy Case 2014-31252-jal: "The bankruptcy filing by Melvin Louis Stayton, undertaken in March 2014 in Taylorsville, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Melvin Louis Stayton — Kentucky, 2014-31252


ᐅ Henry Louis Stevens, Kentucky

Address: 168 Wagon Trl Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-32416: "In Taylorsville, KY, Henry Louis Stevens filed for Chapter 7 bankruptcy in 05.13.2011. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2011."
Henry Louis Stevens — Kentucky, 11-32416


ᐅ Helen Flechler Stewart, Kentucky

Address: 1118 Roberts Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 09-33275: "Helen Flechler Stewart, a resident of Taylorsville, KY, entered a Chapter 13 bankruptcy plan in 2009-06-30, culminating in its successful completion by August 2012."
Helen Flechler Stewart — Kentucky, 09-33275


ᐅ Jr Michael Stilger, Kentucky

Address: 854 Webb Ln Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-34297: "The bankruptcy record of Jr Michael Stilger from Taylorsville, KY, shows a Chapter 7 case filed in Aug 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2010."
Jr Michael Stilger — Kentucky, 10-34297


ᐅ Joey N Stokes, Kentucky

Address: 46 Pleasant Railway Taylorsville, KY 40071-6755

Concise Description of Bankruptcy Case 08-300577: "The bankruptcy record for Joey N Stokes from Taylorsville, KY, under Chapter 13, filed in Jan 8, 2008, involved setting up a repayment plan, finalized by 2013-05-23."
Joey N Stokes — Kentucky, 08-30057


ᐅ Charles Stout, Kentucky

Address: 174 Stevens Ln Taylorsville, KY 40071

Snapshot of U.S. Bankruptcy Proceeding Case 10-31452: "In Taylorsville, KY, Charles Stout filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Charles Stout — Kentucky, 10-31452


ᐅ Chris Stucker, Kentucky

Address: 129 Fawn Ct Taylorsville, KY 40071

Bankruptcy Case 11-30234 Summary: "The case of Chris Stucker in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Stucker — Kentucky, 11-30234


ᐅ Brian Stump, Kentucky

Address: 447 Pin Oak Dr Taylorsville, KY 40071

Bankruptcy Case 09-36596 Overview: "Brian Stump's Chapter 7 bankruptcy, filed in Taylorsville, KY in 2009-12-29, led to asset liquidation, with the case closing in 04.04.2010."
Brian Stump — Kentucky, 09-36596


ᐅ Vanessa G Suffoletta, Kentucky

Address: 184 Sarah Elizabeth Way Taylorsville, KY 40071-7706

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33200-thf: "In a Chapter 7 bankruptcy case, Vanessa G Suffoletta from Taylorsville, KY, saw her proceedings start in 2014-08-25 and complete by 11/23/2014, involving asset liquidation."
Vanessa G Suffoletta — Kentucky, 2014-33200


ᐅ Lisa Ann Sutherland, Kentucky

Address: 4375 Kings Church Rd Taylorsville, KY 40071-7907

Snapshot of U.S. Bankruptcy Proceeding Case 16-31373-thf: "Lisa Ann Sutherland's Chapter 7 bankruptcy, filed in Taylorsville, KY in 04/28/2016, led to asset liquidation, with the case closing in July 27, 2016."
Lisa Ann Sutherland — Kentucky, 16-31373


ᐅ Jesse E Sutherland, Kentucky

Address: 4375 Kings Church Rd Taylorsville, KY 40071-7907

Snapshot of U.S. Bankruptcy Proceeding Case 16-31373-thf: "The case of Jesse E Sutherland in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse E Sutherland — Kentucky, 16-31373


ᐅ Tina Sutton, Kentucky

Address: 1206 Dogwood Cir Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 11-31679: "The case of Tina Sutton in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Sutton — Kentucky, 11-31679


ᐅ Andrea Tankersley, Kentucky

Address: 220 Pin Oak Dr Taylorsville, KY 40071

Concise Description of Bankruptcy Case 10-336247: "In a Chapter 7 bankruptcy case, Andrea Tankersley from Taylorsville, KY, saw their proceedings start in July 13, 2010 and complete by 10/13/2010, involving asset liquidation."
Andrea Tankersley — Kentucky, 10-33624


ᐅ Crystal D Taylor, Kentucky

Address: 3141 Elk Creek Rd Taylorsville, KY 40071-9215

Concise Description of Bankruptcy Case 10-322567: "In her Chapter 13 bankruptcy case filed in April 2010, Taylorsville, KY's Crystal D Taylor agreed to a debt repayment plan, which was successfully completed by Nov 20, 2012."
Crystal D Taylor — Kentucky, 10-32256


ᐅ Coles Dana Taylor, Kentucky

Address: 252 Evelyn Dr Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 10-35194: "Coles Dana Taylor's bankruptcy, initiated in 09.30.2010 and concluded by 01/16/2011 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coles Dana Taylor — Kentucky, 10-35194


ᐅ Bryan C Thomas, Kentucky

Address: 236 Skyline Dr Taylorsville, KY 40071

Concise Description of Bankruptcy Case 11-310537: "The case of Bryan C Thomas in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan C Thomas — Kentucky, 11-31053


ᐅ Sr David G Thomas, Kentucky

Address: 999 Elk Creek Rd Taylorsville, KY 40071

Brief Overview of Bankruptcy Case 12-32095: "Taylorsville, KY resident Sr David G Thomas's 05.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2012."
Sr David G Thomas — Kentucky, 12-32095


ᐅ Victoria C Thomas, Kentucky

Address: 205 Paul Ave Taylorsville, KY 40071-7609

Snapshot of U.S. Bankruptcy Proceeding Case 08-30014-grs: "Victoria C Thomas's Chapter 13 bankruptcy in Taylorsville, KY started in Jan 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 28, 2012."
Victoria C Thomas — Kentucky, 08-30014


ᐅ Emily Ann Toon, Kentucky

Address: 141 Mockingbird Dr Taylorsville, KY 40071-6635

Snapshot of U.S. Bankruptcy Proceeding Case 15-32079-acs: "Emily Ann Toon's bankruptcy, initiated in June 2015 and concluded by September 2015 in Taylorsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Ann Toon — Kentucky, 15-32079


ᐅ Jay Paul Toon, Kentucky

Address: 141 Mockingbird Dr Taylorsville, KY 40071-6635

Concise Description of Bankruptcy Case 15-32079-acs7: "The case of Jay Paul Toon in Taylorsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Paul Toon — Kentucky, 15-32079


ᐅ Sr Phillip R Travis, Kentucky

Address: 338 Delta Rd Taylorsville, KY 40071

Bankruptcy Case 13-31284 Summary: "In Taylorsville, KY, Sr Phillip R Travis filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Sr Phillip R Travis — Kentucky, 13-31284