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 Robin Lynn Williams, Kentucky

Address: 1113 Northridge Dr Unit G Elizabethtown, KY 42701-5160

Concise Description of Bankruptcy Case 16-31460-jal7: "Robin Lynn Williams's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2016-05-04, led to asset liquidation, with the case closing in 2016-08-02."
Robin Lynn Williams — Kentucky, 16-31460


ᐅ Shawn R Williams, Kentucky

Address: 1820 N Miles St Apt E7 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31019: "The bankruptcy filing by Shawn R Williams, undertaken in March 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-06-07 after liquidating assets."
Shawn R Williams — Kentucky, 11-31019


ᐅ Nettie Williams, Kentucky

Address: 2819 Glenview Dr Apt 1C Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-356757: "In Elizabethtown, KY, Nettie Williams filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Nettie Williams — Kentucky, 09-35675


ᐅ Douglas Meredith Willis, Kentucky

Address: 109 E Memorial Dr Apt 34 Elizabethtown, KY 42701

Bankruptcy Case 12-30110 Summary: "The case of Douglas Meredith Willis in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Meredith Willis — Kentucky, 12-30110


ᐅ Kayla Marie Wilson, Kentucky

Address: 120 Meena Way Apt 3F Elizabethtown, KY 42701-4826

Brief Overview of Bankruptcy Case 2014-33108-acs: "Elizabethtown, KY resident Kayla Marie Wilson's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
Kayla Marie Wilson — Kentucky, 2014-33108


ᐅ Gregory Matthew Wingfield, Kentucky

Address: 605 Yale Dr Elizabethtown, KY 42701-3147

Snapshot of U.S. Bankruptcy Proceeding Case 16-30799-jal: "The bankruptcy filing by Gregory Matthew Wingfield, undertaken in March 15, 2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2016-06-13 after liquidating assets."
Gregory Matthew Wingfield — Kentucky, 16-30799


ᐅ Jacquelyn Winter, Kentucky

Address: PO Box 1976 Elizabethtown, KY 42702

Snapshot of U.S. Bankruptcy Proceeding Case 10-35074: "In a Chapter 7 bankruptcy case, Jacquelyn Winter from Elizabethtown, KY, saw her proceedings start in 09.24.2010 and complete by 2010-12-28, involving asset liquidation."
Jacquelyn Winter — Kentucky, 10-35074


ᐅ Diana Wise, Kentucky

Address: 64 1st St Elizabethtown, KY 42701

Bankruptcy Case 10-34140 Overview: "The case of Diana Wise in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Wise — Kentucky, 10-34140


ᐅ Lisa Marie Withey, Kentucky

Address: 129 Applewood Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-33018: "Lisa Marie Withey's bankruptcy, initiated in 06.29.2012 and concluded by Sep 25, 2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Withey — Kentucky, 12-33018


ᐅ William Wolfe, Kentucky

Address: 1101 Cobblestone Ct Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-362387: "Elizabethtown, KY resident William Wolfe's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
William Wolfe — Kentucky, 10-36238


ᐅ Sandra K Wright, Kentucky

Address: 102 Penn Crossing Ln Apt A Elizabethtown, KY 42701-1777

Snapshot of U.S. Bankruptcy Proceeding Case 12-50336: "Sandra K Wright, a resident of Elizabethtown, KY, entered a Chapter 13 bankruptcy plan in January 2012, culminating in its successful completion by May 12, 2016."
Sandra K Wright — Kentucky, 12-50336


ᐅ Bernard Yates, Kentucky

Address: 628 Mary Knoll Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-350697: "In a Chapter 7 bankruptcy case, Bernard Yates from Elizabethtown, KY, saw his proceedings start in October 2011 and complete by Feb 7, 2012, involving asset liquidation."
Bernard Yates — Kentucky, 11-35069


ᐅ Kenneth Yates, Kentucky

Address: 160 Granite Dr Elizabethtown, KY 42701

Bankruptcy Case 10-30803 Overview: "Kenneth Yates's bankruptcy, initiated in 02.19.2010 and concluded by 2010-06-09 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Yates — Kentucky, 10-30803


ᐅ Seth Yates, Kentucky

Address: 502 Stewart St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-35451: "In a Chapter 7 bankruptcy case, Seth Yates from Elizabethtown, KY, saw his proceedings start in Oct 14, 2010 and complete by January 19, 2011, involving asset liquidation."
Seth Yates — Kentucky, 10-35451


ᐅ Sr Donald R Yerkes, Kentucky

Address: PO Box 298 Elizabethtown, KY 42702

Concise Description of Bankruptcy Case 12-309367: "The case of Sr Donald R Yerkes in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Donald R Yerkes — Kentucky, 12-30936


ᐅ Leslie D Young, Kentucky

Address: 121 Meena Way Apt 1H Elizabethtown, KY 42701-4828

Bankruptcy Case 15-31762-jal Overview: "The bankruptcy record of Leslie D Young from Elizabethtown, KY, shows a Chapter 7 case filed in 05/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2015."
Leslie D Young — Kentucky, 15-31762


ᐅ Barbara Ellen Young, Kentucky

Address: 402 Jey Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33943-acs: "The bankruptcy filing by Barbara Ellen Young, undertaken in 10/04/2013 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
Barbara Ellen Young — Kentucky, 13-33943


ᐅ Marcella Lee Young, Kentucky

Address: 6437 Shepherdsville Rd Elizabethtown, KY 42701-9584

Brief Overview of Bankruptcy Case 11-30696-acs: "Marcella Lee Young's Elizabethtown, KY bankruptcy under Chapter 13 in 02/15/2011 led to a structured repayment plan, successfully discharged in 08/26/2013."
Marcella Lee Young — Kentucky, 11-30696


ᐅ Seung Jong Yu, Kentucky

Address: 129 Northview Ave Apt 1A Elizabethtown, KY 42701-9427

Snapshot of U.S. Bankruptcy Proceeding Case 16-31265-acs: "The bankruptcy filing by Seung Jong Yu, undertaken in 2016-04-19 in Elizabethtown, KY under Chapter 7, concluded with discharge in 07/18/2016 after liquidating assets."
Seung Jong Yu — Kentucky, 16-31265


ᐅ Chong Suk Yu, Kentucky

Address: 129 Northview Ave Apt 1A Elizabethtown, KY 42701-9427

Bankruptcy Case 16-31265-acs Summary: "The bankruptcy filing by Chong Suk Yu, undertaken in 04.19.2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in July 18, 2016 after liquidating assets."
Chong Suk Yu — Kentucky, 16-31265


ᐅ Marcus Andrew Zimmerman, Kentucky

Address: 441 Kaylyn Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-30776: "The bankruptcy record of Marcus Andrew Zimmerman from Elizabethtown, KY, shows a Chapter 7 case filed in 02/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2013."
Marcus Andrew Zimmerman — Kentucky, 13-30776


ᐅ Dories Gaza Zuniga, Kentucky

Address: 301 Hardin St Elizabethtown, KY 42701-1717

Concise Description of Bankruptcy Case 15-33983-jal7: "The bankruptcy filing by Dories Gaza Zuniga, undertaken in 2015-12-17 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2016-03-16 after liquidating assets."
Dories Gaza Zuniga — Kentucky, 15-33983