personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elizabethtown, 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 Lisa Abbott, Kentucky

Address: 401 Pear Orchard Rd NW Elizabethtown, KY 42701

Bankruptcy Case 10-34138 Summary: "Elizabethtown, KY resident Lisa Abbott's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Lisa Abbott — Kentucky, 10-34138


ᐅ Jason Allen Abel, Kentucky

Address: 3786 S Dixie Hwy Elizabethtown, KY 42701

Bankruptcy Case 12-35175 Summary: "Elizabethtown, KY resident Jason Allen Abel's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2013."
Jason Allen Abel — Kentucky, 12-35175


ᐅ Robert Joseph Abell, Kentucky

Address: 3761 Springfield Rd Elizabethtown, KY 42701-9713

Brief Overview of Bankruptcy Case 16-30753-jal: "Robert Joseph Abell's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Mar 11, 2016, led to asset liquidation, with the case closing in Jun 9, 2016."
Robert Joseph Abell — Kentucky, 16-30753


ᐅ Ricky Joseph Acra, Kentucky

Address: 624 Harvard Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-343807: "In Elizabethtown, KY, Ricky Joseph Acra filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Ricky Joseph Acra — Kentucky, 12-34380


ᐅ Amy Lynn Adams, Kentucky

Address: 140 Mccormack Ave Elizabethtown, KY 42701-8534

Brief Overview of Bankruptcy Case 15-33012-jal: "In Elizabethtown, KY, Amy Lynn Adams filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2015."
Amy Lynn Adams — Kentucky, 15-33012


ᐅ Christopher Martin Adams, Kentucky

Address: 140 Mccormack Ave Elizabethtown, KY 42701-8534

Concise Description of Bankruptcy Case 15-33012-jal7: "Christopher Martin Adams's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2015-09-17, led to asset liquidation, with the case closing in December 2015."
Christopher Martin Adams — Kentucky, 15-33012


ᐅ Jr Marion Alvin Adams, Kentucky

Address: 9520 Bardstown Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-30178: "In a Chapter 7 bankruptcy case, Jr Marion Alvin Adams from Elizabethtown, KY, saw his proceedings start in 2012-01-18 and complete by Apr 17, 2012, involving asset liquidation."
Jr Marion Alvin Adams — Kentucky, 12-30178


ᐅ Dwight Nelson Adcock, Kentucky

Address: 5 E Eagle Pass Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-31771: "Elizabethtown, KY resident Dwight Nelson Adcock's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2012."
Dwight Nelson Adcock — Kentucky, 12-31771


ᐅ Joseph Adkins, Kentucky

Address: 7841 Valley Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 10-32739 Summary: "The bankruptcy record of Joseph Adkins from Elizabethtown, KY, shows a Chapter 7 case filed in 05.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-08."
Joseph Adkins — Kentucky, 10-32739


ᐅ David James Adkins, Kentucky

Address: 101 Pfeiffer Ln Elizabethtown, KY 42701-8824

Snapshot of U.S. Bankruptcy Proceeding Case 16-30162-jal: "The case of David James Adkins in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David James Adkins — Kentucky, 16-30162


ᐅ Brittany Nicole Adkins, Kentucky

Address: 203A Keeneland Dr Elizabethtown, KY 42701-5785

Brief Overview of Bankruptcy Case 16-30162-jal: "The bankruptcy record of Brittany Nicole Adkins from Elizabethtown, KY, shows a Chapter 7 case filed in 2016-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 04/25/2016."
Brittany Nicole Adkins — Kentucky, 16-30162


ᐅ Jr Vicente Aguilar, Kentucky

Address: 208 Concord Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-31550: "Jr Vicente Aguilar's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2010-03-24, led to asset liquidation, with the case closing in July 12, 2010."
Jr Vicente Aguilar — Kentucky, 10-31550


ᐅ Renato Aguilos, Kentucky

Address: 205 Magers Dr Elizabethtown, KY 42701

Bankruptcy Case 10-32452 Overview: "In Elizabethtown, KY, Renato Aguilos filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2010."
Renato Aguilos — Kentucky, 10-32452


ᐅ Lacey Anne Akers, Kentucky

Address: 320 Towne Dr Apt 332 Elizabethtown, KY 42701-7532

Bankruptcy Case 16-30749-jal Summary: "Lacey Anne Akers's Chapter 7 bankruptcy, filed in Elizabethtown, KY in March 2016, led to asset liquidation, with the case closing in 2016-06-09."
Lacey Anne Akers — Kentucky, 16-30749


ᐅ Jr Robert W Aldridge, Kentucky

Address: 113 Holiday Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-33959-jal: "Jr Robert W Aldridge's Chapter 7 bankruptcy, filed in Elizabethtown, KY in October 2013, led to asset liquidation, with the case closing in 01.08.2014."
Jr Robert W Aldridge — Kentucky, 13-33959


ᐅ Christopher Alfes, Kentucky

Address: 100 Jude Ct Apt B Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-359847: "The case of Christopher Alfes in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Alfes — Kentucky, 09-35984


ᐅ Linda B Allen, Kentucky

Address: 1027 Greenway Dr Elizabethtown, KY 42701-9005

Bankruptcy Case 15-31681-thf Overview: "The bankruptcy record of Linda B Allen from Elizabethtown, KY, shows a Chapter 7 case filed in May 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-18."
Linda B Allen — Kentucky, 15-31681


ᐅ Alethea Allen, Kentucky

Address: 104 Hays Ct Elizabethtown, KY 42701

Bankruptcy Case 10-32449 Summary: "Elizabethtown, KY resident Alethea Allen's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Alethea Allen — Kentucky, 10-32449


ᐅ Jacob Adam Allen, Kentucky

Address: 707A Bellwood Dr Elizabethtown, KY 42701-3306

Bankruptcy Case 2014-33372-jal Summary: "In Elizabethtown, KY, Jacob Adam Allen filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-07."
Jacob Adam Allen — Kentucky, 2014-33372


ᐅ Lori Elizabeth Allen, Kentucky

Address: 707A Bellwood Dr Elizabethtown, KY 42701-3306

Bankruptcy Case 2014-33372-jal Summary: "The bankruptcy filing by Lori Elizabeth Allen, undertaken in September 2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Lori Elizabeth Allen — Kentucky, 2014-33372


ᐅ Walter L Allen, Kentucky

Address: 1027 Greenway Dr Elizabethtown, KY 42701-9005

Bankruptcy Case 15-31681-thf Summary: "The bankruptcy record of Walter L Allen from Elizabethtown, KY, shows a Chapter 7 case filed in 05/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2015."
Walter L Allen — Kentucky, 15-31681


ᐅ Brittany Paige Almelda, Kentucky

Address: 1388 Overall Phillips Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-30923: "The bankruptcy record of Brittany Paige Almelda from Elizabethtown, KY, shows a Chapter 7 case filed in 2013-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2013."
Brittany Paige Almelda — Kentucky, 13-30923


ᐅ Steven Thomas Alvey, Kentucky

Address: 4486 Middle Creek Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-33882: "The bankruptcy record of Steven Thomas Alvey from Elizabethtown, KY, shows a Chapter 7 case filed in August 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2011."
Steven Thomas Alvey — Kentucky, 11-33882


ᐅ Lesa Jo Ammons, Kentucky

Address: 105 E Airview Dr Elizabethtown, KY 42701-8627

Brief Overview of Bankruptcy Case 15-30603-acs: "The bankruptcy record of Lesa Jo Ammons from Elizabethtown, KY, shows a Chapter 7 case filed in Feb 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Lesa Jo Ammons — Kentucky, 15-30603


ᐅ David Lee Amos, Kentucky

Address: 2519 Shadow Creek Ln Elizabethtown, KY 42701-6818

Concise Description of Bankruptcy Case 15-33464-acs7: "David Lee Amos's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Oct 30, 2015, led to asset liquidation, with the case closing in January 2016."
David Lee Amos — Kentucky, 15-33464


ᐅ Lorie Machelle Amos, Kentucky

Address: 2519 Shadow Creek Ln Elizabethtown, KY 42701-6818

Bankruptcy Case 15-33464-acs Summary: "The bankruptcy record of Lorie Machelle Amos from Elizabethtown, KY, shows a Chapter 7 case filed in 10.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-28."
Lorie Machelle Amos — Kentucky, 15-33464


ᐅ Shannon Anderson, Kentucky

Address: 417 Graceland Trl Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-355587: "Shannon Anderson's bankruptcy, initiated in October 30, 2009 and concluded by 2010-02-03 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Anderson — Kentucky, 09-35558


ᐅ Christopher Prentice Apple, Kentucky

Address: 4 Rihn Ct Elizabethtown, KY 42701

Bankruptcy Case 11-32528 Overview: "Christopher Prentice Apple's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2011-05-20, led to asset liquidation, with the case closing in August 23, 2011."
Christopher Prentice Apple — Kentucky, 11-32528


ᐅ Heather Amber Aranda, Kentucky

Address: 298 Lincoln Ave Elizabethtown, KY 42701-7422

Brief Overview of Bankruptcy Case 15-32371-thf: "In Elizabethtown, KY, Heather Amber Aranda filed for Chapter 7 bankruptcy in 07.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-22."
Heather Amber Aranda — Kentucky, 15-32371


ᐅ Eva Karen Ard, Kentucky

Address: 105 Plum Creek Ct Apt 1B Elizabethtown, KY 42701-5190

Concise Description of Bankruptcy Case 15-33190-acs7: "In Elizabethtown, KY, Eva Karen Ard filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2015."
Eva Karen Ard — Kentucky, 15-33190


ᐅ Luv Joy Ard, Kentucky

Address: 102 Barnwood Ln Unit 1G Elizabethtown, KY 42701-4453

Bankruptcy Case 15-31986-acs Overview: "The bankruptcy record of Luv Joy Ard from Elizabethtown, KY, shows a Chapter 7 case filed in 06/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-14."
Luv Joy Ard — Kentucky, 15-31986


ᐅ Thomas Ard, Kentucky

Address: 105 Plum Creek Ct Apt 1B Elizabethtown, KY 42701-5190

Bankruptcy Case 15-33190-acs Overview: "The case of Thomas Ard in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Ard — Kentucky, 15-33190


ᐅ Veronica Lynne Armes, Kentucky

Address: 1029 David Ct Apt A Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-321467: "The bankruptcy record of Veronica Lynne Armes from Elizabethtown, KY, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Veronica Lynne Armes — Kentucky, 11-32146


ᐅ Daniel Ray Arnold, Kentucky

Address: 432 Ponderosa Dr Elizabethtown, KY 42701-4604

Concise Description of Bankruptcy Case 15-31189-acs7: "In a Chapter 7 bankruptcy case, Daniel Ray Arnold from Elizabethtown, KY, saw his proceedings start in Apr 7, 2015 and complete by July 2015, involving asset liquidation."
Daniel Ray Arnold — Kentucky, 15-31189


ᐅ Barbara Annette Arrambidez, Kentucky

Address: 541 Sherwood Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-34365: "The bankruptcy record of Barbara Annette Arrambidez from Elizabethtown, KY, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Barbara Annette Arrambidez — Kentucky, 11-34365


ᐅ Nivia Arroyo, Kentucky

Address: 13 Prestwick Ct Elizabethtown, KY 42701

Bankruptcy Case 10-36743 Overview: "Elizabethtown, KY resident Nivia Arroyo's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Nivia Arroyo — Kentucky, 10-36743


ᐅ Linda Aubrey, Kentucky

Address: 221 Poplar Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-34732: "Elizabethtown, KY resident Linda Aubrey's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-27."
Linda Aubrey — Kentucky, 12-34732


ᐅ Michael Lee Aubrey, Kentucky

Address: 7293 Valley Creek Rd Elizabethtown, KY 42701-9654

Concise Description of Bankruptcy Case 09-359827: "11.20.2009 marked the beginning of Michael Lee Aubrey's Chapter 13 bankruptcy in Elizabethtown, KY, entailing a structured repayment schedule, completed by 2013-01-22."
Michael Lee Aubrey — Kentucky, 09-35982


ᐅ Michael B Ayers, Kentucky

Address: 4502 S Wilson Rd Elizabethtown, KY 42701

Bankruptcy Case 11-36131 Overview: "Michael B Ayers's bankruptcy, initiated in 2011-12-27 and concluded by 04.15.2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Ayers — Kentucky, 11-36131


ᐅ Roger Dale Bachelder, Kentucky

Address: 388 Fentress Blvd Elizabethtown, KY 42701-8657

Bankruptcy Case 2014-33110-jal Overview: "The bankruptcy record of Roger Dale Bachelder from Elizabethtown, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2014."
Roger Dale Bachelder — Kentucky, 2014-33110


ᐅ Deanna S Bailey, Kentucky

Address: 607 Nicholas St Elizabethtown, KY 42701-9211

Bankruptcy Case 15-30460-thf Overview: "The bankruptcy record of Deanna S Bailey from Elizabethtown, KY, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Deanna S Bailey — Kentucky, 15-30460


ᐅ Anthony Baker, Kentucky

Address: 303 Emmaus Cir Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-344327: "The bankruptcy filing by Anthony Baker, undertaken in 2010-08-20 in Elizabethtown, KY under Chapter 7, concluded with discharge in 12/08/2010 after liquidating assets."
Anthony Baker — Kentucky, 10-34432


ᐅ Ralph Balentine, Kentucky

Address: 605 Clemson Ct Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-32469: "The bankruptcy filing by Ralph Balentine, undertaken in 05.07.2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Ralph Balentine — Kentucky, 10-32469


ᐅ David Ball, Kentucky

Address: 135 Charlotte Cir Elizabethtown, KY 42701

Bankruptcy Case 10-35067 Overview: "The case of David Ball in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Ball — Kentucky, 10-35067


ᐅ Cynthia Diane Ballard, Kentucky

Address: 404 Creekside Ct Apt 3 Elizabethtown, KY 42701-1690

Concise Description of Bankruptcy Case 14-31022-thf7: "The bankruptcy record of Cynthia Diane Ballard from Elizabethtown, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2014."
Cynthia Diane Ballard — Kentucky, 14-31022


ᐅ Brad R Ballard, Kentucky

Address: 103 Mallard Crossing Ct Elizabethtown, KY 42701-6979

Bankruptcy Case 11-43314-PBS Overview: "Brad R Ballard's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Apr 26, 2011, led to asset liquidation, with the case closing in 2011-08-12."
Brad R Ballard — Kentucky, 11-43314


ᐅ Linda Susan Banigan, Kentucky

Address: 1329 Amanda Jo Dr Elizabethtown, KY 42701-2625

Brief Overview of Bankruptcy Case 14-27527: "In Elizabethtown, KY, Linda Susan Banigan filed for Chapter 7 bankruptcy in November 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2015."
Linda Susan Banigan — Kentucky, 14-27527


ᐅ Chad E Banks, Kentucky

Address: 605 Margot Ave Elizabethtown, KY 42701-2220

Concise Description of Bankruptcy Case 2014-31432-acs7: "Chad E Banks's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 04.11.2014, led to asset liquidation, with the case closing in 2014-07-10."
Chad E Banks — Kentucky, 2014-31432


ᐅ Michelle Barany, Kentucky

Address: 304 N Miles St Elizabethtown, KY 42701

Bankruptcy Case 10-31696 Summary: "Michelle Barany's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Mar 30, 2010, led to asset liquidation, with the case closing in Jul 18, 2010."
Michelle Barany — Kentucky, 10-31696


ᐅ Amy C Bower, Kentucky

Address: 200 Greenleaf Dr Elizabethtown, KY 42701

Bankruptcy Case 12-31021 Summary: "Elizabethtown, KY resident Amy C Bower's Mar 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2012."
Amy C Bower — Kentucky, 12-31021


ᐅ John W Bowers, Kentucky

Address: 613 Jacquelin Ct Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33244-acs: "The bankruptcy record of John W Bowers from Elizabethtown, KY, shows a Chapter 7 case filed in Aug 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2013."
John W Bowers — Kentucky, 13-33244


ᐅ Anita Bowman, Kentucky

Address: 219 Quince Aly Elizabethtown, KY 42701

Bankruptcy Case 10-32456 Summary: "The bankruptcy filing by Anita Bowman, undertaken in May 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in August 25, 2010 after liquidating assets."
Anita Bowman — Kentucky, 10-32456


ᐅ Rebecca Lynn Bowman, Kentucky

Address: 309 Keeneland Dr # A Elizabethtown, KY 42701

Bankruptcy Case 12-31227 Summary: "The bankruptcy filing by Rebecca Lynn Bowman, undertaken in 2012-03-14 in Elizabethtown, KY under Chapter 7, concluded with discharge in 07/02/2012 after liquidating assets."
Rebecca Lynn Bowman — Kentucky, 12-31227


ᐅ Price Ellen Gail Boyd, Kentucky

Address: 312 Par Ln Elizabethtown, KY 42701-9003

Brief Overview of Bankruptcy Case 14-30516-thf: "The bankruptcy filing by Price Ellen Gail Boyd, undertaken in 2014-02-14 in Elizabethtown, KY under Chapter 7, concluded with discharge in May 15, 2014 after liquidating assets."
Price Ellen Gail Boyd — Kentucky, 14-30516


ᐅ Patricia Lynn Brackett, Kentucky

Address: 496 Lincoln Dr Elizabethtown, KY 42701

Bankruptcy Case 11-34468 Overview: "The bankruptcy record of Patricia Lynn Brackett from Elizabethtown, KY, shows a Chapter 7 case filed in Sep 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Patricia Lynn Brackett — Kentucky, 11-34468


ᐅ Christin E Braden, Kentucky

Address: 520 Spring Dr Elizabethtown, KY 42701-2233

Brief Overview of Bankruptcy Case 14-32415-thf: "The case of Christin E Braden in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christin E Braden — Kentucky, 14-32415


ᐅ Jennifer Marie Braden, Kentucky

Address: 202 Wingfield Ct Apt D Elizabethtown, KY 42701-5901

Snapshot of U.S. Bankruptcy Proceeding Case 16-31399-thf: "The bankruptcy record of Jennifer Marie Braden from Elizabethtown, KY, shows a Chapter 7 case filed in 04/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Jennifer Marie Braden — Kentucky, 16-31399


ᐅ Joshua Michael Braden, Kentucky

Address: 508 Central Ave Elizabethtown, KY 42701-1323

Bankruptcy Case 16-32126-acs Overview: "Elizabethtown, KY resident Joshua Michael Braden's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2016."
Joshua Michael Braden — Kentucky, 16-32126


ᐅ Sr Joshua Michael Braden, Kentucky

Address: PO Box 1592 Elizabethtown, KY 42702

Brief Overview of Bankruptcy Case 11-30948: "Sr Joshua Michael Braden's bankruptcy, initiated in 2011-02-28 and concluded by June 2011 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joshua Michael Braden — Kentucky, 11-30948


ᐅ Christa Leann Bradley, Kentucky

Address: 220 Sunset Rd Elizabethtown, KY 42701-2417

Snapshot of U.S. Bankruptcy Proceeding Case 15-31612-acs: "Christa Leann Bradley's bankruptcy, initiated in 05.13.2015 and concluded by 2015-08-11 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa Leann Bradley — Kentucky, 15-31612


ᐅ Jr Lawrence Brady, Kentucky

Address: 172 E Rhudes Creek Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-33599: "The bankruptcy record of Jr Lawrence Brady from Elizabethtown, KY, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jr Lawrence Brady — Kentucky, 10-33599


ᐅ Randy L Brainerd, Kentucky

Address: 154 Dorothy Dr Apt 1C Elizabethtown, KY 42701-4852

Brief Overview of Bankruptcy Case 15-33736-thf: "Randy L Brainerd's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2015-11-20, led to asset liquidation, with the case closing in February 2016."
Randy L Brainerd — Kentucky, 15-33736


ᐅ Christopher W Branham, Kentucky

Address: 110 Norwood Dr Elizabethtown, KY 42701-9089

Concise Description of Bankruptcy Case 15-33632-thf7: "The bankruptcy record of Christopher W Branham from Elizabethtown, KY, shows a Chapter 7 case filed in 11.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-10."
Christopher W Branham — Kentucky, 15-33632


ᐅ Tanasia L Brashear, Kentucky

Address: 1200 Pine Valley Dr Apt 134 Elizabethtown, KY 42701-8671

Snapshot of U.S. Bankruptcy Proceeding Case 15-30340-jal: "In Elizabethtown, KY, Tanasia L Brashear filed for Chapter 7 bankruptcy in 02/03/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2015."
Tanasia L Brashear — Kentucky, 15-30340


ᐅ James Richard Brawner, Kentucky

Address: 501 Diecks Dr Elizabethtown, KY 42701-2305

Bankruptcy Case 2014-32596-acs Overview: "The case of James Richard Brawner in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Richard Brawner — Kentucky, 2014-32596


ᐅ Randy Bray, Kentucky

Address: 135 1st St Lot 3 Elizabethtown, KY 42701

Bankruptcy Case 10-36050 Summary: "Randy Bray's bankruptcy, initiated in 2010-11-17 and concluded by February 2011 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Bray — Kentucky, 10-36050


ᐅ Geneva Mae Breeding, Kentucky

Address: 114 Edgewood Dr Apt 5 Elizabethtown, KY 42701

Bankruptcy Case 11-34369 Summary: "The bankruptcy record of Geneva Mae Breeding from Elizabethtown, 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 December 2011."
Geneva Mae Breeding — Kentucky, 11-34369


ᐅ Michael James Brey, Kentucky

Address: 1210 Williamsburg Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-32897-thf: "In a Chapter 7 bankruptcy case, Michael James Brey from Elizabethtown, KY, saw their proceedings start in Jul 19, 2013 and complete by October 2013, involving asset liquidation."
Michael James Brey — Kentucky, 13-32897


ᐅ Jaime Cote Brisko, Kentucky

Address: 174 W Airview Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-322307: "The case of Jaime Cote Brisko in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Cote Brisko — Kentucky, 12-32230


ᐅ Mark Brisko, Kentucky

Address: 102 Wallace Ct Apt 3 Elizabethtown, KY 42701

Bankruptcy Case 10-30992 Summary: "The bankruptcy filing by Mark Brisko, undertaken in 2010-02-26 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2010-06-16 after liquidating assets."
Mark Brisko — Kentucky, 10-30992


ᐅ Lori Ann Broadway, Kentucky

Address: 224 Oaklawn Ave # B Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-32539: "The bankruptcy filing by Lori Ann Broadway, undertaken in 2012-05-31 in Elizabethtown, KY under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Lori Ann Broadway — Kentucky, 12-32539


ᐅ Margaret C Brockman, Kentucky

Address: 705 Hawkins Dr Elizabethtown, KY 42701-1041

Concise Description of Bankruptcy Case 16-31532-acs7: "The bankruptcy filing by Margaret C Brockman, undertaken in May 2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Margaret C Brockman — Kentucky, 16-31532


ᐅ Matthew C Brooks, Kentucky

Address: 217 Alumni Dr Elizabethtown, KY 42701-6401

Bankruptcy Case 2014-33013-thf Summary: "Elizabethtown, KY resident Matthew C Brooks's August 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2014."
Matthew C Brooks — Kentucky, 2014-33013


ᐅ Betty Brooks, Kentucky

Address: 1101 Wellington Way Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-333417: "Betty Brooks's bankruptcy, initiated in June 2010 and concluded by 10.13.2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Brooks — Kentucky, 10-33341


ᐅ Andrew Kyle Brooks, Kentucky

Address: 101 Bantom Ct Elizabethtown, KY 42701-4029

Snapshot of U.S. Bankruptcy Proceeding Case 16-30557-thf: "Andrew Kyle Brooks's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Feb 26, 2016, led to asset liquidation, with the case closing in May 26, 2016."
Andrew Kyle Brooks — Kentucky, 16-30557


ᐅ Jill Brown, Kentucky

Address: 1352 Roundtop Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-358557: "In Elizabethtown, KY, Jill Brown filed for Chapter 7 bankruptcy in November 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jill Brown — Kentucky, 09-35855


ᐅ Latonia Patrice Brown, Kentucky

Address: 113 College Street Rd Apt L Elizabethtown, KY 42701-3045

Concise Description of Bankruptcy Case 15-31972-jal7: "The bankruptcy filing by Latonia Patrice Brown, undertaken in 2015-06-15 in Elizabethtown, KY under Chapter 7, concluded with discharge in September 13, 2015 after liquidating assets."
Latonia Patrice Brown — Kentucky, 15-31972


ᐅ Angelena L Brown, Kentucky

Address: 508 E Circle Dr Apt D Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-329637: "Angelena L Brown's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 06.26.2012, led to asset liquidation, with the case closing in 10.14.2012."
Angelena L Brown — Kentucky, 12-32963


ᐅ Alonza M Brown, Kentucky

Address: 1302 Hancock Dr Elizabethtown, KY 42701-9337

Snapshot of U.S. Bankruptcy Proceeding Case 15-32630-thf: "The bankruptcy record of Alonza M Brown from Elizabethtown, KY, shows a Chapter 7 case filed in 08.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2015."
Alonza M Brown — Kentucky, 15-32630


ᐅ Scott Brown, Kentucky

Address: 803 Jefferson Pl Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-32173-jal: "The case of Scott Brown in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Brown — Kentucky, 13-32173


ᐅ Sr Michael Brown, Kentucky

Address: 1414 Amanda Jo Dr Elizabethtown, KY 42701

Bankruptcy Case 13-33101-jal Overview: "The case of Sr Michael Brown in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael Brown — Kentucky, 13-33101


ᐅ Eugene Brown, Kentucky

Address: 512 Wildwood Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-33667: "The bankruptcy filing by Eugene Brown, undertaken in 2010-07-14 in Elizabethtown, KY under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Eugene Brown — Kentucky, 10-33667


ᐅ Terry Demarco Brown, Kentucky

Address: 612 N Main St Apt 12 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-31515-acs: "The case of Terry Demarco Brown in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Demarco Brown — Kentucky, 13-31515


ᐅ Kenneth Curtis Dagar Brown, Kentucky

Address: 694 Battle Training Rd Elizabethtown, KY 42701-8440

Bankruptcy Case 15-33167-jal Summary: "Elizabethtown, KY resident Kenneth Curtis Dagar Brown's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Kenneth Curtis Dagar Brown — Kentucky, 15-33167


ᐅ Charity Marie Brown, Kentucky

Address: 30 W Airview Dr Elizabethtown, KY 42701-8634

Bankruptcy Case 14-30294-jal Summary: "In a Chapter 7 bankruptcy case, Charity Marie Brown from Elizabethtown, KY, saw her proceedings start in January 2014 and complete by 2014-04-29, involving asset liquidation."
Charity Marie Brown — Kentucky, 14-30294


ᐅ Carrie D Brown, Kentucky

Address: 1302 Hancock Dr Elizabethtown, KY 42701-9337

Brief Overview of Bankruptcy Case 15-32630-thf: "The bankruptcy filing by Carrie D Brown, undertaken in 2015-08-15 in Elizabethtown, KY under Chapter 7, concluded with discharge in Nov 13, 2015 after liquidating assets."
Carrie D Brown — Kentucky, 15-32630


ᐅ Daniel R Browning, Kentucky

Address: 227 Adams Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-34803-thf7: "The bankruptcy record of Daniel R Browning from Elizabethtown, KY, shows a Chapter 7 case filed in December 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Daniel R Browning — Kentucky, 13-34803


ᐅ Iii Charles Bruton, Kentucky

Address: 454 Blue Grass Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-50369-jms: "Iii Charles Bruton's Chapter 7 bankruptcy, filed in Elizabethtown, KY in February 7, 2010, led to asset liquidation, with the case closing in 2010-05-14."
Iii Charles Bruton — Kentucky, 10-50369


ᐅ Abigail Bryan, Kentucky

Address: 53 Princess Ct Elizabethtown, KY 42701-8228

Bankruptcy Case 15-31251-acs Overview: "In Elizabethtown, KY, Abigail Bryan filed for Chapter 7 bankruptcy in 04.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-14."
Abigail Bryan — Kentucky, 15-31251


ᐅ Sheila Bryant, Kentucky

Address: 621 Harvard Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-31599: "Elizabethtown, KY resident Sheila Bryant's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Sheila Bryant — Kentucky, 10-31599


ᐅ Daniel Lloyd Bryant, Kentucky

Address: 338 House Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-35269: "Daniel Lloyd Bryant's Chapter 7 bankruptcy, filed in Elizabethtown, KY in November 30, 2012, led to asset liquidation, with the case closing in 03.06.2013."
Daniel Lloyd Bryant — Kentucky, 12-35269


ᐅ Darryl Edwin Bryant, Kentucky

Address: 309 Finch Ct Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31180: "The case of Darryl Edwin Bryant in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Edwin Bryant — Kentucky, 11-31180


ᐅ Karen Louise Bryant, Kentucky

Address: 133 Heartland Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-36112: "The bankruptcy record of Karen Louise Bryant from Elizabethtown, KY, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 11, 2012."
Karen Louise Bryant — Kentucky, 11-36112


ᐅ Virginia Diane Bryant, Kentucky

Address: 309 Finch Ct Elizabethtown, KY 42701-5484

Snapshot of U.S. Bankruptcy Proceeding Case 15-30503-thf: "The bankruptcy record of Virginia Diane Bryant from Elizabethtown, KY, shows a Chapter 7 case filed in 02.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Virginia Diane Bryant — Kentucky, 15-30503


ᐅ Gregory C Buckley, Kentucky

Address: 295 Field Stone Way Elizabethtown, KY 42701-7325

Bankruptcy Case 2014-32457-thf Summary: "Elizabethtown, KY resident Gregory C Buckley's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Gregory C Buckley — Kentucky, 2014-32457


ᐅ Christopher A Bullion, Kentucky

Address: 300 Diecks Dr Apt 10 Elizabethtown, KY 42701-2343

Snapshot of U.S. Bankruptcy Proceeding Case 16-30664-jal: "The case of Christopher A Bullion in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Bullion — Kentucky, 16-30664


ᐅ Chasidy M Bunnell, Kentucky

Address: 609 Westport Rd Apt 11 Elizabethtown, KY 42701-2889

Brief Overview of Bankruptcy Case 15-31327-acs: "Chasidy M Bunnell's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Apr 22, 2015, led to asset liquidation, with the case closing in 07/21/2015."
Chasidy M Bunnell — Kentucky, 15-31327


ᐅ Maria Burke, Kentucky

Address: 607 Westport Rd Apt 2 Elizabethtown, KY 42701

Bankruptcy Case 12-32468 Summary: "The bankruptcy record of Maria Burke from Elizabethtown, KY, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-12."
Maria Burke — Kentucky, 12-32468


ᐅ Tanja Burnett, Kentucky

Address: 1704 Oriole Dr Elizabethtown, KY 42701-5405

Brief Overview of Bankruptcy Case 2014-33079-jal: "In Elizabethtown, KY, Tanja Burnett filed for Chapter 7 bankruptcy in 08.13.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-11."
Tanja Burnett — Kentucky, 2014-33079


ᐅ Christina Grace Burnette, Kentucky

Address: 901 Mark Ct Apt 3 Elizabethtown, KY 42701-2077

Concise Description of Bankruptcy Case 2014-32508-acs7: "Christina Grace Burnette's bankruptcy, initiated in 2014-06-30 and concluded by Sep 28, 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Grace Burnette — Kentucky, 2014-32508