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 Betty Mae Sawyer, Kentucky

Address: 205 N Main St Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-323507: "The bankruptcy record of Betty Mae Sawyer from Elizabethtown, KY, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2011."
Betty Mae Sawyer — Kentucky, 11-32350


ᐅ Julie C Schirmer, Kentucky

Address: 103 Penn Crossing Ln Apt B Elizabethtown, KY 42701

Bankruptcy Case 13-34506-acs Summary: "The case of Julie C Schirmer in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie C Schirmer — Kentucky, 13-34506


ᐅ Michael L Schirmer, Kentucky

Address: 800 Claysville Lndg Apt 1F Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33161-thf: "The case of Michael L Schirmer in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Schirmer — Kentucky, 13-33161


ᐅ Kelly Lee Scott, Kentucky

Address: 105 Albert Williams Rd Elizabethtown, KY 42701-9645

Brief Overview of Bankruptcy Case 15-32325-jal: "The bankruptcy filing by Kelly Lee Scott, undertaken in Jul 21, 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in October 19, 2015 after liquidating assets."
Kelly Lee Scott — Kentucky, 15-32325


ᐅ Duane A Scott, Kentucky

Address: 407 College View Dr Elizabethtown, KY 42701-3047

Bankruptcy Case 16-31022-thf Overview: "In Elizabethtown, KY, Duane A Scott filed for Chapter 7 bankruptcy in March 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Duane A Scott — Kentucky, 16-31022


ᐅ Bonnie Lou Scott, Kentucky

Address: 502 Central Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-34364: "In Elizabethtown, KY, Bonnie Lou Scott filed for Chapter 7 bankruptcy in Sep 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Bonnie Lou Scott — Kentucky, 12-34364


ᐅ Jana L Scott, Kentucky

Address: 407 College View Dr Elizabethtown, KY 42701-3047

Brief Overview of Bankruptcy Case 16-31022-thf: "Elizabethtown, KY resident Jana L Scott's 2016-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2016."
Jana L Scott — Kentucky, 16-31022


ᐅ Patricia Ann Segee, Kentucky

Address: 500 Claysville Lndg Apt 2G Elizabethtown, KY 42701-3253

Concise Description of Bankruptcy Case 14-30768-jal7: "Patricia Ann Segee's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Feb 28, 2014, led to asset liquidation, with the case closing in May 29, 2014."
Patricia Ann Segee — Kentucky, 14-30768


ᐅ Barbara Seger, Kentucky

Address: 141 Cozy Acres Dr Elizabethtown, KY 42701

Bankruptcy Case 09-36247 Overview: "Barbara Seger's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2009-12-07, led to asset liquidation, with the case closing in March 2010."
Barbara Seger — Kentucky, 09-36247


ᐅ Michelle L Sego, Kentucky

Address: 600 Hickory Ln Elizabethtown, KY 42701-3012

Bankruptcy Case 07-33256 Summary: "Michelle L Sego, a resident of Elizabethtown, KY, entered a Chapter 13 bankruptcy plan in 2007-09-20, culminating in its successful completion by 2012-10-19."
Michelle L Sego — Kentucky, 07-33256


ᐅ Sharon F Selleck, Kentucky

Address: 3920 S Dixie Hwy Elizabethtown, KY 42701

Bankruptcy Case 12-32215 Overview: "In a Chapter 7 bankruptcy case, Sharon F Selleck from Elizabethtown, KY, saw her proceedings start in 2012-05-10 and complete by 08/28/2012, involving asset liquidation."
Sharon F Selleck — Kentucky, 12-32215


ᐅ Sondra Carol Sells, Kentucky

Address: 407 N Mantle Ave Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-34569: "Elizabethtown, KY resident Sondra Carol Sells's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Sondra Carol Sells — Kentucky, 12-34569


ᐅ Kataynoi Koy Senamontry, Kentucky

Address: 1168 Hutcherson Ln Elizabethtown, KY 42701

Bankruptcy Case 11-31743 Overview: "In Elizabethtown, KY, Kataynoi Koy Senamontry filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Kataynoi Koy Senamontry — Kentucky, 11-31743


ᐅ Charles E Seward, Kentucky

Address: 641 Westport Rd Apt 2 Elizabethtown, KY 42701-4402

Brief Overview of Bankruptcy Case 15-31611-thf: "Elizabethtown, KY resident Charles E Seward's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2015."
Charles E Seward — Kentucky, 15-31611


ᐅ Jason Shafer, Kentucky

Address: PO Box 249 Elizabethtown, KY 42702

Brief Overview of Bankruptcy Case 10-35836: "The bankruptcy filing by Jason Shafer, undertaken in 2010-11-04 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Jason Shafer — Kentucky, 10-35836


ᐅ Timothy Shannon, Kentucky

Address: 209 Hunter Ln # B Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-35720: "Elizabethtown, KY resident Timothy Shannon's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Timothy Shannon — Kentucky, 10-35720


ᐅ Martha E Shantal, Kentucky

Address: 538 Village Dr Elizabethtown, KY 42701-2324

Bankruptcy Case 08-34103-jal Summary: "Filing for Chapter 13 bankruptcy in Sep 17, 2008, Martha E Shantal from Elizabethtown, KY, structured a repayment plan, achieving discharge in November 2013."
Martha E Shantal — Kentucky, 08-34103


ᐅ Scott R Shantal, Kentucky

Address: 538 Village Dr Elizabethtown, KY 42701-2324

Snapshot of U.S. Bankruptcy Proceeding Case 08-34103-jal: "The bankruptcy record for Scott R Shantal from Elizabethtown, KY, under Chapter 13, filed in September 2008, involved setting up a repayment plan, finalized by November 21, 2013."
Scott R Shantal — Kentucky, 08-34103


ᐅ Robert J Sharlow, Kentucky

Address: 108 Ray St Elizabethtown, KY 42701-8186

Brief Overview of Bankruptcy Case 2014-32762-jal: "The case of Robert J Sharlow in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Sharlow — Kentucky, 2014-32762


ᐅ Antoinette Marie Sharp, Kentucky

Address: 1034 Greenway Dr Elizabethtown, KY 42701-9095

Bankruptcy Case 16-31596-jal Overview: "The bankruptcy filing by Antoinette Marie Sharp, undertaken in 05.20.2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in Aug 18, 2016 after liquidating assets."
Antoinette Marie Sharp — Kentucky, 16-31596


ᐅ Sherea Latika Shepherd, Kentucky

Address: 506 Vista Dr Elizabethtown, KY 42701-1058

Bankruptcy Case 14-30827-jal Summary: "The bankruptcy record of Sherea Latika Shepherd from Elizabethtown, KY, shows a Chapter 7 case filed in 2014-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Sherea Latika Shepherd — Kentucky, 14-30827


ᐅ Douglas Sherrard, Kentucky

Address: 266 Valley Creek Spur Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-354597: "The bankruptcy filing by Douglas Sherrard, undertaken in 2010-10-15 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Douglas Sherrard — Kentucky, 10-35459


ᐅ Jeffrey T Sherrard, Kentucky

Address: 231 Darrell Dr Elizabethtown, KY 42701-9430

Brief Overview of Bankruptcy Case 14-30129-acs: "Jeffrey T Sherrard's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 01.15.2014, led to asset liquidation, with the case closing in April 15, 2014."
Jeffrey T Sherrard — Kentucky, 14-30129


ᐅ Gary L Shipp, Kentucky

Address: 508 Walnut St Elizabethtown, KY 42701-1335

Concise Description of Bankruptcy Case 15-30898-thf7: "Gary L Shipp's bankruptcy, initiated in 2015-03-20 and concluded by 2015-06-18 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Shipp — Kentucky, 15-30898


ᐅ Angela K Shirley, Kentucky

Address: 1018 Greenway Dr Elizabethtown, KY 42701-9095

Bankruptcy Case 15-33889-acs Overview: "In Elizabethtown, KY, Angela K Shirley filed for Chapter 7 bankruptcy in 2015-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2016."
Angela K Shirley — Kentucky, 15-33889


ᐅ Samuel C Shirley, Kentucky

Address: 1018 Greenway Dr Elizabethtown, KY 42701-9095

Concise Description of Bankruptcy Case 15-33889-acs7: "Samuel C Shirley's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2015-12-03, led to asset liquidation, with the case closing in 03.02.2016."
Samuel C Shirley — Kentucky, 15-33889


ᐅ John Edward Short, Kentucky

Address: 404 Savannah Ave Elizabethtown, KY 42701-2332

Bankruptcy Case 2014-32459-jal Overview: "In a Chapter 7 bankruptcy case, John Edward Short from Elizabethtown, KY, saw their proceedings start in 2014-06-27 and complete by 09.25.2014, involving asset liquidation."
John Edward Short — Kentucky, 2014-32459


ᐅ Vicki Jo Short, Kentucky

Address: 404 Savannah Ave Elizabethtown, KY 42701-2332

Brief Overview of Bankruptcy Case 2014-32459-jal: "In Elizabethtown, KY, Vicki Jo Short filed for Chapter 7 bankruptcy in 06/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2014."
Vicki Jo Short — Kentucky, 2014-32459


ᐅ Ashley Jean Shoults, Kentucky

Address: 44 Alamo Ct Elizabethtown, KY 42701-4785

Brief Overview of Bankruptcy Case 15-31627-thf: "Elizabethtown, KY resident Ashley Jean Shoults's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
Ashley Jean Shoults — Kentucky, 15-31627


ᐅ Cynthia S Shults, Kentucky

Address: 15 Las Cryces Ct Elizabethtown, KY 42701-5403

Concise Description of Bankruptcy Case 14-34195-thf7: "In Elizabethtown, KY, Cynthia S Shults filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2015."
Cynthia S Shults — Kentucky, 14-34195


ᐅ Patricia Lee Sidebottom, Kentucky

Address: 152 Cricket Ln Apt 1A Elizabethtown, KY 42701-9290

Snapshot of U.S. Bankruptcy Proceeding Case 15-30979-jal: "The bankruptcy filing by Patricia Lee Sidebottom, undertaken in 03.26.2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in 06.24.2015 after liquidating assets."
Patricia Lee Sidebottom — Kentucky, 15-30979


ᐅ Samuel Signorino, Kentucky

Address: 101 Raleigh Dr Apt C Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-31525: "In Elizabethtown, KY, Samuel Signorino filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Samuel Signorino — Kentucky, 10-31525


ᐅ Jr Francis R Silva, Kentucky

Address: 29 Beech Ct Elizabethtown, KY 42701-8675

Bankruptcy Case 07-32585 Overview: "Jr Francis R Silva's Chapter 13 bankruptcy in Elizabethtown, KY started in Jul 31, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-25."
Jr Francis R Silva — Kentucky, 07-32585


ᐅ Emmanuel A Simon, Kentucky

Address: 533 Cherry Dr Elizabethtown, KY 42701

Bankruptcy Case 12-31384 Summary: "In a Chapter 7 bankruptcy case, Emmanuel A Simon from Elizabethtown, KY, saw his proceedings start in March 2012 and complete by Jul 11, 2012, involving asset liquidation."
Emmanuel A Simon — Kentucky, 12-31384


ᐅ Willie Joseph Simpson, Kentucky

Address: 1207 Western St Elizabethtown, KY 42701

Bankruptcy Case 13-34787-thf Summary: "Willie Joseph Simpson's Chapter 7 bankruptcy, filed in Elizabethtown, KY in December 9, 2013, led to asset liquidation, with the case closing in March 15, 2014."
Willie Joseph Simpson — Kentucky, 13-34787


ᐅ Chrystal N Sims, Kentucky

Address: 215 Sherwood Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-34471: "Chrystal N Sims's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 09/16/2011, led to asset liquidation, with the case closing in January 2012."
Chrystal N Sims — Kentucky, 11-34471


ᐅ Clifford Michael Sims, Kentucky

Address: 284 Kelley Ln Elizabethtown, KY 42701-8713

Bankruptcy Case 14-30985-jal Summary: "Clifford Michael Sims's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 03.14.2014, led to asset liquidation, with the case closing in June 2014."
Clifford Michael Sims — Kentucky, 14-30985


ᐅ Parvinder Singh, Kentucky

Address: 209 Cottrell Ln Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-31644-jal: "Parvinder Singh's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2013-04-19, led to asset liquidation, with the case closing in 07/26/2013."
Parvinder Singh — Kentucky, 13-31644


ᐅ Kevin Duane Sinkhorn, Kentucky

Address: 220 Charlies Trce Elizabethtown, KY 42701

Bankruptcy Case 12-30694 Overview: "Elizabethtown, KY resident Kevin Duane Sinkhorn's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Kevin Duane Sinkhorn — Kentucky, 12-30694


ᐅ Lisa K Sizemore, Kentucky

Address: 214 Sunset Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-32973: "The case of Lisa K Sizemore in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa K Sizemore — Kentucky, 12-32973


ᐅ Virgie Sizemore, Kentucky

Address: 1200 Eastern St Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-316907: "The bankruptcy record of Virgie Sizemore from Elizabethtown, KY, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2010."
Virgie Sizemore — Kentucky, 10-31690


ᐅ Jeffery Skaggs, Kentucky

Address: 114 Gregory St Elizabethtown, KY 42701

Bankruptcy Case 10-33587 Overview: "In a Chapter 7 bankruptcy case, Jeffery Skaggs from Elizabethtown, KY, saw his proceedings start in Jul 9, 2010 and complete by 2010-10-27, involving asset liquidation."
Jeffery Skaggs — Kentucky, 10-33587


ᐅ Anna C Skaggs, Kentucky

Address: 2510 Chatsworth Dr Elizabethtown, KY 42701-8674

Bankruptcy Case 2014-33273-acs Overview: "The case of Anna C Skaggs in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna C Skaggs — Kentucky, 2014-33273


ᐅ Craig T Skaggs, Kentucky

Address: 5785 S Wilson Rd Elizabethtown, KY 42701-7415

Concise Description of Bankruptcy Case 2014-31407-thf7: "The bankruptcy filing by Craig T Skaggs, undertaken in April 10, 2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in 07/09/2014 after liquidating assets."
Craig T Skaggs — Kentucky, 2014-31407


ᐅ Robert Skaggs, Kentucky

Address: 442 Pine Valley Dr Elizabethtown, KY 42701

Bankruptcy Case 09-35511 Overview: "The bankruptcy filing by Robert Skaggs, undertaken in October 2009 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Robert Skaggs — Kentucky, 09-35511


ᐅ James Skees, Kentucky

Address: 109 Legacy Ct Unit B Elizabethtown, KY 42701-4473

Bankruptcy Case 09-33194-acs Summary: "James Skees's Chapter 13 bankruptcy in Elizabethtown, KY started in Jun 26, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-22."
James Skees — Kentucky, 09-33194


ᐅ Rebecca J Smallwood, Kentucky

Address: 1032 Greenway Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-34603: "In Elizabethtown, KY, Rebecca J Smallwood filed for Chapter 7 bankruptcy in October 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2013."
Rebecca J Smallwood — Kentucky, 12-34603


ᐅ Steven M Smallwood, Kentucky

Address: 312 Morningside Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-33437: "Steven M Smallwood's bankruptcy, initiated in 2012-07-27 and concluded by 10/23/2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Smallwood — Kentucky, 12-33437


ᐅ Allen Roland Smith, Kentucky

Address: 600 Kimball Dr Apt B Elizabethtown, KY 42701-3219

Bankruptcy Case 16-31524-acs Overview: "The bankruptcy record of Allen Roland Smith from Elizabethtown, KY, shows a Chapter 7 case filed in 05/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-10."
Allen Roland Smith — Kentucky, 16-31524


ᐅ Joey Shay Speaks, Kentucky

Address: 330 Old Cardinal Dr Elizabethtown, KY 42701-2768

Bankruptcy Case 2014-32934-acs Overview: "In a Chapter 7 bankruptcy case, Joey Shay Speaks from Elizabethtown, KY, saw her proceedings start in 2014-07-31 and complete by October 2014, involving asset liquidation."
Joey Shay Speaks — Kentucky, 2014-32934


ᐅ Kristine M Speed, Kentucky

Address: 213-5 Burford Lane Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 2014-31729-thf: "In Elizabethtown, KY, Kristine M Speed filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Kristine M Speed — Kentucky, 2014-31729


ᐅ Pamela Speicher, Kentucky

Address: 216 Churchill Ct Elizabethtown, KY 42701

Bankruptcy Case 10-30114 Summary: "The case of Pamela Speicher in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Speicher — Kentucky, 10-30114


ᐅ Alyssa Dawn Spencer, Kentucky

Address: 329 Madison Dr Elizabethtown, KY 42701

Bankruptcy Case 11-33183 Summary: "The case of Alyssa Dawn Spencer in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa Dawn Spencer — Kentucky, 11-33183


ᐅ Jeanny Jo Spitznagel, Kentucky

Address: 242 Metts Ct Apt D Elizabethtown, KY 42701-2266

Brief Overview of Bankruptcy Case 2014-91620-BHL-7: "Jeanny Jo Spitznagel's bankruptcy, initiated in 08/08/2014 and concluded by November 6, 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanny Jo Spitznagel — Kentucky, 2014-91620-BHL-7


ᐅ Phyllis Ann Spratt, Kentucky

Address: 337 Field Stone Way Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31524: "Elizabethtown, KY resident Phyllis Ann Spratt's 03.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2011."
Phyllis Ann Spratt — Kentucky, 11-31524


ᐅ Karen Louise Sprouse, Kentucky

Address: 301 Neubert Dr Elizabethtown, KY 42701

Bankruptcy Case 13-30754 Overview: "The bankruptcy record of Karen Louise Sprouse from Elizabethtown, KY, shows a Chapter 7 case filed in Feb 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2013."
Karen Louise Sprouse — Kentucky, 13-30754


ᐅ Troy Arthur Benj Squire, Kentucky

Address: 414 Red Bud Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-34770-jal: "The case of Troy Arthur Benj Squire in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Arthur Benj Squire — Kentucky, 13-34770


ᐅ Geneva Stagg, Kentucky

Address: 548 French Ln Elizabethtown, KY 42701

Bankruptcy Case 10-33844 Overview: "The bankruptcy record of Geneva Stagg from Elizabethtown, KY, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
Geneva Stagg — Kentucky, 10-33844


ᐅ Christopher Patrick Stallings, Kentucky

Address: 203 Concord Ct Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-34378: "The bankruptcy filing by Christopher Patrick Stallings, undertaken in 2012-09-28 in Elizabethtown, KY under Chapter 7, concluded with discharge in Jan 2, 2013 after liquidating assets."
Christopher Patrick Stallings — Kentucky, 12-34378


ᐅ Hillary Staples, Kentucky

Address: 658 Westport Rd Apt 2 Elizabethtown, KY 42701-2803

Concise Description of Bankruptcy Case 10-474207: "Hillary Staples's Chapter 13 bankruptcy in Elizabethtown, KY started in July 1, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.22.2014."
Hillary Staples — Kentucky, 10-47420


ᐅ Janice Starks, Kentucky

Address: 113 Meena Way Apt 2D Elizabethtown, KY 42701-4819

Concise Description of Bankruptcy Case 15-32848-KLP7: "In a Chapter 7 bankruptcy case, Janice Starks from Elizabethtown, KY, saw her proceedings start in 2015-06-02 and complete by 2015-08-31, involving asset liquidation."
Janice Starks — Kentucky, 15-32848


ᐅ Donald L Stateman, Kentucky

Address: 329 Timber Ln Elizabethtown, KY 42701

Bankruptcy Case 12-33003 Summary: "The bankruptcy filing by Donald L Stateman, undertaken in 06/29/2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2012-09-25 after liquidating assets."
Donald L Stateman — Kentucky, 12-33003


ᐅ Roger A Stearman, Kentucky

Address: 605 Westport Rd Apt 9 Elizabethtown, KY 42701-2885

Bankruptcy Case 2014-31814-acs Summary: "Roger A Stearman's bankruptcy, initiated in 05.07.2014 and concluded by 2014-08-05 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger A Stearman — Kentucky, 2014-31814


ᐅ Andrew Lewis Steen, Kentucky

Address: 1805 Sparrow Ct Elizabethtown, KY 42701

Bankruptcy Case 11-30829 Summary: "The case of Andrew Lewis Steen in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Lewis Steen — Kentucky, 11-30829


ᐅ Erik S Stein, Kentucky

Address: PO Box 1102 Elizabethtown, KY 42702-1102

Snapshot of U.S. Bankruptcy Proceeding Case 15-30202-jal: "Erik S Stein's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2015-01-26, led to asset liquidation, with the case closing in April 26, 2015."
Erik S Stein — Kentucky, 15-30202


ᐅ Cornella Stewart, Kentucky

Address: 108 Junell St Elizabethtown, KY 42701

Bankruptcy Case 11-35070 Summary: "In Elizabethtown, KY, Cornella Stewart filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2012."
Cornella Stewart — Kentucky, 11-35070


ᐅ Donica Alene Stilwell, Kentucky

Address: 241 Larue Ln Elizabethtown, KY 42701-5649

Brief Overview of Bankruptcy Case 16-31936-thf: "Donica Alene Stilwell's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2016-06-22, led to asset liquidation, with the case closing in 2016-09-20."
Donica Alene Stilwell — Kentucky, 16-31936


ᐅ Mickey Tee Stilwell, Kentucky

Address: 241 Larue Ln Elizabethtown, KY 42701-5649

Snapshot of U.S. Bankruptcy Proceeding Case 16-31936-thf: "Elizabethtown, KY resident Mickey Tee Stilwell's Jun 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-20."
Mickey Tee Stilwell — Kentucky, 16-31936


ᐅ Jr Frankie Stinson, Kentucky

Address: 118 S Mantle Ave Elizabethtown, KY 42701-1606

Bankruptcy Case 08-04939-8-SWH Overview: "In their Chapter 13 bankruptcy case filed in Jul 23, 2008, Elizabethtown, KY's Jr Frankie Stinson agreed to a debt repayment plan, which was successfully completed by 2012-11-27."
Jr Frankie Stinson — Kentucky, 08-04939-8


ᐅ Tasha L Stone, Kentucky

Address: 378 Rebecca Ann Ct Elizabethtown, KY 42701-4333

Bankruptcy Case 15-32961-jal Overview: "Elizabethtown, KY resident Tasha L Stone's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2015."
Tasha L Stone — Kentucky, 15-32961


ᐅ Elizabeth B Storzum, Kentucky

Address: 96 Bryan St Elizabethtown, KY 42701-7482

Brief Overview of Bankruptcy Case 14-31976-thf: "Elizabeth B Storzum's bankruptcy, initiated in May 20, 2014 and concluded by 08.18.2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth B Storzum — Kentucky, 14-31976


ᐅ Danny Stover, Kentucky

Address: 1206 Western St Elizabethtown, KY 42701

Bankruptcy Case 10-35840 Summary: "The bankruptcy filing by Danny Stover, undertaken in November 5, 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Danny Stover — Kentucky, 10-35840


ᐅ Sr David J Stover, Kentucky

Address: 204 Beech St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-32029: "The case of Sr David J Stover in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David J Stover — Kentucky, 11-32029


ᐅ Mark Strader, Kentucky

Address: 1005 Pawnee Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-32335: "The bankruptcy filing by Mark Strader, undertaken in April 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in August 18, 2010 after liquidating assets."
Mark Strader — Kentucky, 10-32335


ᐅ Marie R Strain, Kentucky

Address: 194 Monica Ln Elizabethtown, KY 42701

Bankruptcy Case 11-34876 Summary: "Elizabethtown, KY resident Marie R Strain's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2012."
Marie R Strain — Kentucky, 11-34876


ᐅ Jr Charles F Straub, Kentucky

Address: 3964 Middle Creek Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-33716: "In Elizabethtown, KY, Jr Charles F Straub filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Jr Charles F Straub — Kentucky, 11-33716


ᐅ Mary Strickland, Kentucky

Address: 1309 Farmingdale Dr Apt A Elizabethtown, KY 42701

Bankruptcy Case 10-33737 Overview: "The case of Mary Strickland in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Strickland — Kentucky, 10-33737


ᐅ Jimmy Edward Stuckey, Kentucky

Address: 432 Village Dr Elizabethtown, KY 42701-2378

Brief Overview of Bankruptcy Case 2014-31802-acs: "Jimmy Edward Stuckey's bankruptcy, initiated in 05/06/2014 and concluded by Aug 4, 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Edward Stuckey — Kentucky, 2014-31802


ᐅ Debra Deane Suiter, Kentucky

Address: 101 Freeman Green Dr Apt 1B Elizabethtown, KY 42701-1640

Snapshot of U.S. Bankruptcy Proceeding Case 08-34755-thf: "The bankruptcy record for Debra Deane Suiter from Elizabethtown, KY, under Chapter 13, filed in 10/27/2008, involved setting up a repayment plan, finalized by November 25, 2013."
Debra Deane Suiter — Kentucky, 08-34755


ᐅ Patsy Sullivan, Kentucky

Address: 548 Starlite Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-33586: "The bankruptcy filing by Patsy Sullivan, undertaken in 2010-07-09 in Elizabethtown, KY under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Patsy Sullivan — Kentucky, 10-33586


ᐅ Amber Summers, Kentucky

Address: 1115 Cobblestone Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-35250: "Amber Summers's Chapter 7 bankruptcy, filed in Elizabethtown, KY in October 2010, led to asset liquidation, with the case closing in 2011-01-19."
Amber Summers — Kentucky, 10-35250


ᐅ Ping Wu Sun, Kentucky

Address: 1035 David Ct Apt D Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-347027: "The bankruptcy filing by Ping Wu Sun, undertaken in 09.30.2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2012-01-18 after liquidating assets."
Ping Wu Sun — Kentucky, 11-34702


ᐅ Jeanne Surgenor, Kentucky

Address: 15 E Airview Dr Elizabethtown, KY 42701

Bankruptcy Case 09-36074 Overview: "The bankruptcy record of Jeanne Surgenor from Elizabethtown, KY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2010."
Jeanne Surgenor — Kentucky, 09-36074


ᐅ Scott Allan Swansegar, Kentucky

Address: 324 Towne Dr Apt 103 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-31188: "The bankruptcy record of Scott Allan Swansegar from Elizabethtown, KY, shows a Chapter 7 case filed in 2013-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2013."
Scott Allan Swansegar — Kentucky, 13-31188


ᐅ Dorene Swanson, Kentucky

Address: 132 Cricket Ln Apt 2A Elizabethtown, KY 42701

Bankruptcy Case 13-31073 Summary: "Dorene Swanson's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 03/15/2013, led to asset liquidation, with the case closing in 2013-06-19."
Dorene Swanson — Kentucky, 13-31073


ᐅ Christopher Blake Swift, Kentucky

Address: 121 Meena Way Apt 1 Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-40651-acs7: "Christopher Blake Swift's bankruptcy, initiated in 06/04/2013 and concluded by 2013-09-10 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Blake Swift — Kentucky, 13-40651


ᐅ Judd Allen Tabor, Kentucky

Address: 2496 Hutcherson Ln Elizabethtown, KY 42701-6949

Concise Description of Bankruptcy Case 2014-33606-jal7: "In a Chapter 7 bankruptcy case, Judd Allen Tabor from Elizabethtown, KY, saw their proceedings start in Sep 26, 2014 and complete by 2014-12-25, involving asset liquidation."
Judd Allen Tabor — Kentucky, 2014-33606


ᐅ Sherri K Tainatongo, Kentucky

Address: 1711 Lakewood Dr Elizabethtown, KY 42701-9426

Snapshot of U.S. Bankruptcy Proceeding Case 14-30742-thf: "In a Chapter 7 bankruptcy case, Sherri K Tainatongo from Elizabethtown, KY, saw her proceedings start in February 2014 and complete by 2014-05-29, involving asset liquidation."
Sherri K Tainatongo — Kentucky, 14-30742


ᐅ Christopher Vance Tanner, Kentucky

Address: 266 Metts Ct Apt 1 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31516: "Christopher Vance Tanner's bankruptcy, initiated in 03.25.2011 and concluded by 2011-07-13 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Vance Tanner — Kentucky, 11-31516


ᐅ Aaron L Taylor, Kentucky

Address: 267 Lincoln Dr Elizabethtown, KY 42701-7723

Bankruptcy Case 14-32428-thf Summary: "The bankruptcy filing by Aaron L Taylor, undertaken in Jun 25, 2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Aaron L Taylor — Kentucky, 14-32428


ᐅ William Taylor, Kentucky

Address: 501 Skyline Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-31233: "In Elizabethtown, KY, William Taylor filed for Chapter 7 bankruptcy in March 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
William Taylor — Kentucky, 10-31233


ᐅ Gary Taylor, Kentucky

Address: 418 Park Ave Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-30143: "The bankruptcy record of Gary Taylor from Elizabethtown, KY, shows a Chapter 7 case filed in Jan 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-21."
Gary Taylor — Kentucky, 13-30143


ᐅ Dana Carol Tennill, Kentucky

Address: 104 Dorothy Dr Apt 1H Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-34800-jal: "In Elizabethtown, KY, Dana Carol Tennill filed for Chapter 7 bankruptcy in 12.11.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2014."
Dana Carol Tennill — Kentucky, 13-34800


ᐅ Sandra J Terry, Kentucky

Address: 177 Tunnel Hill Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-333067: "The case of Sandra J Terry in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Terry — Kentucky, 12-33306


ᐅ Terrie Tesney, Kentucky

Address: 735 Hawkins Dr # 1 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 09-35426: "Terrie Tesney's bankruptcy, initiated in Oct 22, 2009 and concluded by January 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrie Tesney — Kentucky, 09-35426


ᐅ Ricky J Thacker, Kentucky

Address: 5446 New Glendale Rd Elizabethtown, KY 42701-8304

Brief Overview of Bankruptcy Case 14-30867-jal: "In a Chapter 7 bankruptcy case, Ricky J Thacker from Elizabethtown, KY, saw his proceedings start in Mar 7, 2014 and complete by 2014-06-05, involving asset liquidation."
Ricky J Thacker — Kentucky, 14-30867


ᐅ Timerich Tham, Kentucky

Address: 1003 Spindletop Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-51785: "In Elizabethtown, KY, Timerich Tham filed for Chapter 7 bankruptcy in 12/22/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2012."
Timerich Tham — Kentucky, 11-51785


ᐅ Frederick Jerome Thomas, Kentucky

Address: 2515 New Glendale Rd Elizabethtown, KY 42701-8369

Snapshot of U.S. Bankruptcy Proceeding Case 15-34091-acs: "The bankruptcy record of Frederick Jerome Thomas from Elizabethtown, KY, shows a Chapter 7 case filed in December 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2016."
Frederick Jerome Thomas — Kentucky, 15-34091


ᐅ Garland A Thomas, Kentucky

Address: 4321 New Glendale Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-31506-acs: "The bankruptcy filing by Garland A Thomas, undertaken in 2013-04-09 in Elizabethtown, KY under Chapter 7, concluded with discharge in 07.16.2013 after liquidating assets."
Garland A Thomas — Kentucky, 13-31506


ᐅ Aimee Leigh Thomas, Kentucky

Address: 2 Old Hickory Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-31382: "In a Chapter 7 bankruptcy case, Aimee Leigh Thomas from Elizabethtown, KY, saw her proceedings start in 2012-03-23 and complete by July 2012, involving asset liquidation."
Aimee Leigh Thomas — Kentucky, 12-31382