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 Katie S Barnes, Kentucky

Address: 315 Nicholas Ridge Dr Elizabethtown, KY 42701-4201

Concise Description of Bankruptcy Case 14-34674-thf7: "In a Chapter 7 bankruptcy case, Katie S Barnes from Elizabethtown, KY, saw her proceedings start in 2014-12-23 and complete by Mar 23, 2015, involving asset liquidation."
Katie S Barnes — Kentucky, 14-34674


ᐅ Tarvaris Barnes, Kentucky

Address: 105 Plum Creek Ct Apt 1D Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-349707: "In Elizabethtown, KY, Tarvaris Barnes filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2011."
Tarvaris Barnes — Kentucky, 10-34970


ᐅ Christopher L Barnes, Kentucky

Address: 105 Holiday Ct Elizabethtown, KY 42701-6490

Brief Overview of Bankruptcy Case 14-34674-thf: "Christopher L Barnes's bankruptcy, initiated in December 23, 2014 and concluded by 2015-03-23 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Barnes — Kentucky, 14-34674


ᐅ Victor L Barroso, Kentucky

Address: 1040 Springfield Rd Elizabethtown, KY 42701-7793

Bankruptcy Case 16-31855-jal Overview: "The bankruptcy filing by Victor L Barroso, undertaken in Jun 16, 2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in 09.14.2016 after liquidating assets."
Victor L Barroso — Kentucky, 16-31855


ᐅ John Barzee, Kentucky

Address: 210 Central Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-35411: "John Barzee's bankruptcy, initiated in Oct 13, 2010 and concluded by 01.19.2011 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Barzee — Kentucky, 10-35411


ᐅ Jr Glen Basham, Kentucky

Address: 1105 Skyline Dr Elizabethtown, KY 42701

Bankruptcy Case 09-36106 Summary: "The bankruptcy record of Jr Glen Basham from Elizabethtown, KY, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2010."
Jr Glen Basham — Kentucky, 09-36106


ᐅ Douglas Paul Basham, Kentucky

Address: 2512 Springfield Rd Elizabethtown, KY 42701-6708

Bankruptcy Case 08-33810-jal Summary: "Filing for Chapter 13 bankruptcy in August 29, 2008, Douglas Paul Basham from Elizabethtown, KY, structured a repayment plan, achieving discharge in 2013-11-25."
Douglas Paul Basham — Kentucky, 08-33810


ᐅ Martha Michelle Baugh, Kentucky

Address: 3293 Battle Training Rd Elizabethtown, KY 42701

Bankruptcy Case 11-30419 Overview: "Elizabethtown, KY resident Martha Michelle Baugh's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Martha Michelle Baugh — Kentucky, 11-30419


ᐅ Alan Russel Beam, Kentucky

Address: 300 Underlook Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-31099: "In Elizabethtown, KY, Alan Russel Beam filed for Chapter 7 bankruptcy in 03.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Alan Russel Beam — Kentucky, 13-31099


ᐅ Tammy Beams, Kentucky

Address: 106 Plum Creek Ct Apt 2C Elizabethtown, KY 42701

Bankruptcy Case 10-32175 Summary: "The bankruptcy filing by Tammy Beams, undertaken in Apr 23, 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
Tammy Beams — Kentucky, 10-32175


ᐅ Angela M Bean, Kentucky

Address: 217 Quince Aly Apt B Elizabethtown, KY 42701-1438

Snapshot of U.S. Bankruptcy Proceeding Case 15-30707-thf: "In Elizabethtown, KY, Angela M Bean filed for Chapter 7 bankruptcy in March 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2015."
Angela M Bean — Kentucky, 15-30707


ᐅ Brenda Faye Beeler, Kentucky

Address: 208 Starlite Dr Unit 1G Elizabethtown, KY 42701-4464

Concise Description of Bankruptcy Case 15-33328-jal7: "In a Chapter 7 bankruptcy case, Brenda Faye Beeler from Elizabethtown, KY, saw her proceedings start in Oct 15, 2015 and complete by Jan 13, 2016, involving asset liquidation."
Brenda Faye Beeler — Kentucky, 15-33328


ᐅ Adam D Been, Kentucky

Address: 143 McCormack Ave Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-30026: "The case of Adam D Been in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam D Been — Kentucky, 11-30026


ᐅ Andrew M Beger, Kentucky

Address: 127 Deforest Ct Elizabethtown, KY 42701-5357

Concise Description of Bankruptcy Case 09-34755-thf7: "Andrew M Beger, a resident of Elizabethtown, KY, entered a Chapter 13 bankruptcy plan in 09/17/2009, culminating in its successful completion by November 2014."
Andrew M Beger — Kentucky, 09-34755


ᐅ Lori E Beger, Kentucky

Address: 127 Deforest Ct Elizabethtown, KY 42701-5357

Concise Description of Bankruptcy Case 09-34755-thf7: "Lori E Beger, a resident of Elizabethtown, KY, entered a Chapter 13 bankruptcy plan in September 17, 2009, culminating in its successful completion by 2014-11-24."
Lori E Beger — Kentucky, 09-34755


ᐅ Heather Marie Bell, Kentucky

Address: 6622 S Wilson Rd Apt 4 Elizabethtown, KY 42701-8492

Concise Description of Bankruptcy Case 16-31594-acs7: "In Elizabethtown, KY, Heather Marie Bell filed for Chapter 7 bankruptcy in 05.20.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2016."
Heather Marie Bell — Kentucky, 16-31594


ᐅ Kimberly Rene Bell, Kentucky

Address: 200 N Ridge Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-33595-jal7: "In a Chapter 7 bankruptcy case, Kimberly Rene Bell from Elizabethtown, KY, saw her proceedings start in 2013-09-06 and complete by Dec 11, 2013, involving asset liquidation."
Kimberly Rene Bell — Kentucky, 13-33595


ᐅ Regis Bell, Kentucky

Address: 237 W French St Apt E Elizabethtown, KY 42701-1978

Brief Overview of Bankruptcy Case 14-13830: "The bankruptcy record of Regis Bell from Elizabethtown, KY, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Regis Bell — Kentucky, 14-13830


ᐅ Tonya Faye Bell, Kentucky

Address: 104 Grapevine Ct Elizabethtown, KY 42701

Bankruptcy Case 12-35052 Summary: "The case of Tonya Faye Bell in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Faye Bell — Kentucky, 12-35052


ᐅ Tabitha Bell, Kentucky

Address: 237 W French St Apt E Elizabethtown, KY 42701-1978

Snapshot of U.S. Bankruptcy Proceeding Case 14-13830: "Tabitha Bell's bankruptcy, initiated in July 2014 and concluded by October 29, 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Bell — Kentucky, 14-13830


ᐅ Joshua Stephen Bell, Kentucky

Address: 6622 S Wilson Rd Apt 4 Elizabethtown, KY 42701-8492

Bankruptcy Case 16-31594-acs Overview: "Joshua Stephen Bell's bankruptcy, initiated in May 20, 2016 and concluded by August 2016 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Stephen Bell — Kentucky, 16-31594


ᐅ Mark E Bennett, Kentucky

Address: 621 Westport Rd Apt 8 Elizabethtown, KY 42701-2899

Bankruptcy Case 15-30144-acs Summary: "Mark E Bennett's bankruptcy, initiated in 01/20/2015 and concluded by 2015-04-20 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Bennett — Kentucky, 15-30144


ᐅ Brandi Benton, Kentucky

Address: 1709 Oriole Dr Elizabethtown, KY 42701-5406

Concise Description of Bankruptcy Case 16-30425-jal7: "The bankruptcy record of Brandi Benton from Elizabethtown, KY, shows a Chapter 7 case filed in 02/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2016."
Brandi Benton — Kentucky, 16-30425


ᐅ Angela R Bernardi, Kentucky

Address: 403 Village Dr Elizabethtown, KY 42701-2321

Concise Description of Bankruptcy Case 08-34541-thf7: "2008-10-14 marked the beginning of Angela R Bernardi's Chapter 13 bankruptcy in Elizabethtown, KY, entailing a structured repayment schedule, completed by 2013-12-20."
Angela R Bernardi — Kentucky, 08-34541


ᐅ Brenda Lee Beseler, Kentucky

Address: 187 Underlook Ln Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-312057: "Elizabethtown, KY resident Brenda Lee Beseler's March 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2013."
Brenda Lee Beseler — Kentucky, 13-31205


ᐅ Starla R Biddle, Kentucky

Address: 807 Monin Rd Apt B Elizabethtown, KY 42701-2379

Snapshot of U.S. Bankruptcy Proceeding Case 15-33676-acs: "The bankruptcy filing by Starla R Biddle, undertaken in November 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in Feb 14, 2016 after liquidating assets."
Starla R Biddle — Kentucky, 15-33676


ᐅ Cassandra Birch, Kentucky

Address: 213 Buford Ln Apt 3 Elizabethtown, KY 42701

Bankruptcy Case 09-36327 Summary: "In Elizabethtown, KY, Cassandra Birch filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2010."
Cassandra Birch — Kentucky, 09-36327


ᐅ Gary Bird, Kentucky

Address: 510 Balmoral Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-30536: "Gary Bird's bankruptcy, initiated in 02.03.2010 and concluded by May 11, 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Bird — Kentucky, 10-30536


ᐅ Bernard Bishop, Kentucky

Address: 202 Georgia Ln Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-34084: "The bankruptcy filing by Bernard Bishop, undertaken in August 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in November 21, 2010 after liquidating assets."
Bernard Bishop — Kentucky, 10-34084


ᐅ Tyler N Bishop, Kentucky

Address: 637 N Mulberry St Elizabethtown, KY 42701-1932

Bankruptcy Case 14-34313-jal Overview: "The bankruptcy filing by Tyler N Bishop, undertaken in 11.22.2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2015-02-20 after liquidating assets."
Tyler N Bishop — Kentucky, 14-34313


ᐅ Larry Houston Black, Kentucky

Address: 103 Sylvia Ct Elizabethtown, KY 42701

Bankruptcy Case 12-32732 Overview: "Larry Houston Black's bankruptcy, initiated in 2012-06-11 and concluded by 09.11.2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Houston Black — Kentucky, 12-32732


ᐅ Derick Black, Kentucky

Address: 6277 S Wilson Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-338507: "Elizabethtown, KY resident Derick Black's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2010."
Derick Black — Kentucky, 10-33850


ᐅ Michele Marie Blair, Kentucky

Address: 3005 Bardstown Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33749-thf: "In a Chapter 7 bankruptcy case, Michele Marie Blair from Elizabethtown, KY, saw her proceedings start in 09.19.2013 and complete by 2013-12-24, involving asset liquidation."
Michele Marie Blair — Kentucky, 13-33749


ᐅ Michelle Nicole Blair, Kentucky

Address: 709 Monin Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-322357: "The bankruptcy filing by Michelle Nicole Blair, undertaken in 2012-05-11 in Elizabethtown, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Michelle Nicole Blair — Kentucky, 12-32235


ᐅ Michael Anthony Blair, Kentucky

Address: 204 Michelle Ave Apt I Elizabethtown, KY 42701

Bankruptcy Case 12-33218 Overview: "Elizabethtown, KY resident Michael Anthony Blair's 07/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2012."
Michael Anthony Blair — Kentucky, 12-33218


ᐅ Daniel Blankenship, Kentucky

Address: 506 Smith Ave Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-31060: "Daniel Blankenship's bankruptcy, initiated in March 2010 and concluded by 06/19/2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Blankenship — Kentucky, 10-31060


ᐅ William Blann, Kentucky

Address: 623 Westport Rd Apt 2 Elizabethtown, KY 42701

Bankruptcy Case 10-31647 Overview: "The case of William Blann in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Blann — Kentucky, 10-31647


ᐅ Jr Maurice Glenn Blanton, Kentucky

Address: 104 Rita May Ct Unit 2A Elizabethtown, KY 42701-4219

Bankruptcy Case 14-30736-jal Overview: "Jr Maurice Glenn Blanton's bankruptcy, initiated in 2014-02-28 and concluded by 05/29/2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Maurice Glenn Blanton — Kentucky, 14-30736


ᐅ Michael Blanton, Kentucky

Address: 112 Holiday Ct Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-35001: "Michael Blanton's bankruptcy, initiated in 2010-09-21 and concluded by December 28, 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Blanton — Kentucky, 10-35001


ᐅ Amanda G Blincoe, Kentucky

Address: 5065 Sportsman Lake Rd Elizabethtown, KY 42701-8216

Bankruptcy Case 14-32941-jal Summary: "In Elizabethtown, KY, Amanda G Blincoe filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Amanda G Blincoe — Kentucky, 14-32941


ᐅ Joseph R Blincoe, Kentucky

Address: 5065 Sportsman Lake Rd Elizabethtown, KY 42701-8216

Brief Overview of Bankruptcy Case 2014-32941-jal: "Elizabethtown, KY resident Joseph R Blincoe's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Joseph R Blincoe — Kentucky, 2014-32941


ᐅ David Duane Bloomfield, Kentucky

Address: 123 Beasley Blvd Elizabethtown, KY 42701-7391

Bankruptcy Case 2014-32512-jal Overview: "The case of David Duane Bloomfield in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Duane Bloomfield — Kentucky, 2014-32512


ᐅ Christopher S Boling, Kentucky

Address: 229 Fairview Dr Elizabethtown, KY 42701

Bankruptcy Case 13-31716-thf Summary: "Christopher S Boling's bankruptcy, initiated in 2013-04-24 and concluded by July 23, 2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher S Boling — Kentucky, 13-31716


ᐅ Louisa Bonano, Kentucky

Address: 404 Creekside Ct Apt 2 Elizabethtown, KY 42701-1690

Snapshot of U.S. Bankruptcy Proceeding Case 14-34066-acs: "The bankruptcy record of Louisa Bonano from Elizabethtown, KY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Louisa Bonano — Kentucky, 14-34066


ᐅ Theresa Louise Bond, Kentucky

Address: PO Box 6412 Elizabethtown, KY 42702-6412

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32514-jal: "In Elizabethtown, KY, Theresa Louise Bond filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2014."
Theresa Louise Bond — Kentucky, 2014-32514


ᐅ Mabel Bonet, Kentucky

Address: 103 Barnwood Ln Apt 1 Elizabethtown, KY 42701-4435

Bankruptcy Case 2014-32675-acs Overview: "The bankruptcy filing by Mabel Bonet, undertaken in 07/15/2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in Oct 13, 2014 after liquidating assets."
Mabel Bonet — Kentucky, 2014-32675


ᐅ Jr Kenneth Harold Bonnam, Kentucky

Address: 5080 Shepherdsville Rd Elizabethtown, KY 42701

Bankruptcy Case 11-32979 Overview: "Jr Kenneth Harold Bonnam's bankruptcy, initiated in 2011-06-17 and concluded by September 2011 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Harold Bonnam — Kentucky, 11-32979


ᐅ Edward A Booth, Kentucky

Address: 511 Stewart St Elizabethtown, KY 42701

Bankruptcy Case 12-35286 Overview: "Elizabethtown, KY resident Edward A Booth's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Edward A Booth — Kentucky, 12-35286


ᐅ Carolyn Borden, Kentucky

Address: 2809 Glenview Dr Apt 4 Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-31897: "The bankruptcy filing by Carolyn Borden, undertaken in 07/01/2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in Oct 19, 2010 after liquidating assets."
Carolyn Borden — Kentucky, 10-31897


ᐅ Joseph Borders, Kentucky

Address: 214 Michelle Ave # B Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-35534: "Elizabethtown, KY resident Joseph Borders's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Joseph Borders — Kentucky, 09-35534


ᐅ William John Borie, Kentucky

Address: 316 Gateway Dr Elizabethtown, KY 42701-4030

Snapshot of U.S. Bankruptcy Proceeding Case 11-30620-jal: "Filing for Chapter 13 bankruptcy in February 11, 2011, William John Borie from Elizabethtown, KY, structured a repayment plan, achieving discharge in September 2013."
William John Borie — Kentucky, 11-30620


ᐅ Steven Burns, Kentucky

Address: 112 Carriage Way Elizabethtown, KY 42701

Bankruptcy Case 10-36074 Summary: "Elizabethtown, KY resident Steven Burns's 11/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Steven Burns — Kentucky, 10-36074


ᐅ Cynthia Burr, Kentucky

Address: 251 Grand Canyon Dr Elizabethtown, KY 42701

Bankruptcy Case 10-32622 Overview: "Cynthia Burr's Chapter 7 bankruptcy, filed in Elizabethtown, KY in May 14, 2010, led to asset liquidation, with the case closing in September 2010."
Cynthia Burr — Kentucky, 10-32622


ᐅ Mark P Burris, Kentucky

Address: 20 Knollwood Ln Elizabethtown, KY 42701-7253

Brief Overview of Bankruptcy Case 15-33429-thf: "In Elizabethtown, KY, Mark P Burris filed for Chapter 7 bankruptcy in Oct 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-25."
Mark P Burris — Kentucky, 15-33429


ᐅ Ramona Ann Burris, Kentucky

Address: 619 Memory Ln Elizabethtown, KY 42701-4107

Bankruptcy Case 15-33158-jal Summary: "The bankruptcy record of Ramona Ann Burris from Elizabethtown, KY, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Ramona Ann Burris — Kentucky, 15-33158


ᐅ Brandy Burton, Kentucky

Address: 3125 Middle Creek Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-90797-BHL-7: "In Elizabethtown, KY, Brandy Burton filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2010."
Brandy Burton — Kentucky, 10-90797-BHL-7


ᐅ Thomas W Busch, Kentucky

Address: 1194 Lincoln Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33395-acs: "The bankruptcy filing by Thomas W Busch, undertaken in 2013-08-23 in Elizabethtown, KY under Chapter 7, concluded with discharge in Nov 27, 2013 after liquidating assets."
Thomas W Busch — Kentucky, 13-33395


ᐅ Archie Butcher, Kentucky

Address: 216 Carey Ln Elizabethtown, KY 42701

Bankruptcy Case 10-32589 Overview: "The bankruptcy filing by Archie Butcher, undertaken in May 14, 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
Archie Butcher — Kentucky, 10-32589


ᐅ Richard M Butterworth, Kentucky

Address: 6158 Valley Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 11-20609-tnw Summary: "Richard M Butterworth's Chapter 7 bankruptcy, filed in Elizabethtown, KY in March 2011, led to asset liquidation, with the case closing in 06/29/2011."
Richard M Butterworth — Kentucky, 11-20609


ᐅ Ryan Butticci, Kentucky

Address: 208 Central Ave Elizabethtown, KY 42701

Bankruptcy Case 10-36594 Summary: "The case of Ryan Butticci in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Butticci — Kentucky, 10-36594


ᐅ William Fount Cade, Kentucky

Address: 1115 Crown Pointe Dr Apt N Elizabethtown, KY 42701-7121

Concise Description of Bankruptcy Case 14-34644-acs7: "Elizabethtown, KY resident William Fount Cade's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2015."
William Fount Cade — Kentucky, 14-34644


ᐅ Mary K Caine, Kentucky

Address: 422 Lexington Ave Apt 15 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-32837-jal: "Mary K Caine's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 07/16/2013, led to asset liquidation, with the case closing in 10/20/2013."
Mary K Caine — Kentucky, 13-32837


ᐅ Christina L Caldwell, Kentucky

Address: 1316 Amanda Jo Dr Elizabethtown, KY 42701-4629

Brief Overview of Bankruptcy Case 09-36031-jal: "Christina L Caldwell's Chapter 13 bankruptcy in Elizabethtown, KY started in Nov 23, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Christina L Caldwell — Kentucky, 09-36031


ᐅ Jeanette Lois Campbell, Kentucky

Address: 1313B Farmingdale Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33380-thf: "Jeanette Lois Campbell's bankruptcy, initiated in 08.23.2013 and concluded by 11/27/2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Lois Campbell — Kentucky, 13-33380


ᐅ Randy D Campbell, Kentucky

Address: 2849 Hutcherson Ln Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31655: "The bankruptcy filing by Randy D Campbell, undertaken in 03/31/2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in July 19, 2011 after liquidating assets."
Randy D Campbell — Kentucky, 11-31655


ᐅ Chad Cannon, Kentucky

Address: 2689 New Glendale Rd Elizabethtown, KY 42701

Bankruptcy Case 10-30350 Summary: "In Elizabethtown, KY, Chad Cannon filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-02."
Chad Cannon — Kentucky, 10-30350


ᐅ Carol Lynn Carder, Kentucky

Address: 511 Satterfield Ln Elizabethtown, KY 42701-2665

Snapshot of U.S. Bankruptcy Proceeding Case 15-33021-jal: "The bankruptcy filing by Carol Lynn Carder, undertaken in 2015-09-17 in Elizabethtown, KY under Chapter 7, concluded with discharge in December 16, 2015 after liquidating assets."
Carol Lynn Carder — Kentucky, 15-33021


ᐅ Ronald W Compton, Kentucky

Address: 2054 Valley Creek Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-353657: "In Elizabethtown, KY, Ronald W Compton filed for Chapter 7 bankruptcy in 11/04/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2012."
Ronald W Compton — Kentucky, 11-35365


ᐅ Mark S Cook, Kentucky

Address: 409 Hanover Ct Elizabethtown, KY 42701-9347

Bankruptcy Case 15-30653-jal Summary: "Elizabethtown, KY resident Mark S Cook's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Mark S Cook — Kentucky, 15-30653


ᐅ Jr Clyde D Cook, Kentucky

Address: 1101 Emory Rd Elizabethtown, KY 42701-9340

Concise Description of Bankruptcy Case 08-352477: "Jr Clyde D Cook's Chapter 13 bankruptcy in Elizabethtown, KY started in 11/24/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 15, 2013."
Jr Clyde D Cook — Kentucky, 08-35247


ᐅ Bradley Coomes, Kentucky

Address: 3814 S Dixie Hwy Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-329627: "The bankruptcy record of Bradley Coomes from Elizabethtown, KY, shows a Chapter 7 case filed in 06/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Bradley Coomes — Kentucky, 10-32962


ᐅ Donald Coomes, Kentucky

Address: 6395 Bardstown Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-32051: "Donald Coomes's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2010-04-16, led to asset liquidation, with the case closing in 08.04.2010."
Donald Coomes — Kentucky, 10-32051


ᐅ Michael S Cooper, Kentucky

Address: 208 Diecks Dr Elizabethtown, KY 42701-2405

Snapshot of U.S. Bankruptcy Proceeding Case 15-30068-jal: "The case of Michael S Cooper in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Cooper — Kentucky, 15-30068


ᐅ David Lee Corbin, Kentucky

Address: 174 Rock Hill Ln Elizabethtown, KY 42701-9672

Bankruptcy Case 15-30280-jal Overview: "The bankruptcy record of David Lee Corbin from Elizabethtown, KY, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2015."
David Lee Corbin — Kentucky, 15-30280


ᐅ Vicki Lyn Corbin, Kentucky

Address: 174 Rock Hill Ln Elizabethtown, KY 42701-9672

Snapshot of U.S. Bankruptcy Proceeding Case 15-30280-jal: "The bankruptcy filing by Vicki Lyn Corbin, undertaken in January 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in 04.30.2015 after liquidating assets."
Vicki Lyn Corbin — Kentucky, 15-30280


ᐅ Tara Lea Cornett, Kentucky

Address: 6054 S Wilson Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-32821: "Tara Lea Cornett's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Jun 18, 2012, led to asset liquidation, with the case closing in Oct 6, 2012."
Tara Lea Cornett — Kentucky, 12-32821


ᐅ Kelly Corzine, Kentucky

Address: 701A Bellwood Dr Elizabethtown, KY 42701-3306

Brief Overview of Bankruptcy Case 16-31666-thf: "In Elizabethtown, KY, Kelly Corzine filed for Chapter 7 bankruptcy in 05/27/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Kelly Corzine — Kentucky, 16-31666


ᐅ Robert E Cothern, Kentucky

Address: 98 E Rhudes Creek Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-30439: "In a Chapter 7 bankruptcy case, Robert E Cothern from Elizabethtown, KY, saw their proceedings start in 01/31/2011 and complete by 2011-05-21, involving asset liquidation."
Robert E Cothern — Kentucky, 11-30439


ᐅ Barry Thomas Cottrell, Kentucky

Address: 603 Ponderosa Dr Elizabethtown, KY 42701-2671

Snapshot of U.S. Bankruptcy Proceeding Case 15-32160-acs: "The bankruptcy filing by Barry Thomas Cottrell, undertaken in Jul 1, 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in September 29, 2015 after liquidating assets."
Barry Thomas Cottrell — Kentucky, 15-32160


ᐅ Sr Jeffrey T Counsil, Kentucky

Address: 1789 Hodgenville Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-32004-jal: "The bankruptcy record of Sr Jeffrey T Counsil from Elizabethtown, KY, shows a Chapter 7 case filed in 05.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Sr Jeffrey T Counsil — Kentucky, 13-32004


ᐅ Albert Courtois, Kentucky

Address: 235 W Poplar St Apt J Elizabethtown, KY 42701

Bankruptcy Case 10-31043 Summary: "Elizabethtown, KY resident Albert Courtois's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Albert Courtois — Kentucky, 10-31043


ᐅ Victoria J Covington, Kentucky

Address: 36 W Airview Dr Elizabethtown, KY 42701-8633

Bankruptcy Case 08-31589 Overview: "Filing for Chapter 13 bankruptcy in 04/17/2008, Victoria J Covington from Elizabethtown, KY, structured a repayment plan, achieving discharge in 2013-06-24."
Victoria J Covington — Kentucky, 08-31589


ᐅ Freddie F Cox, Kentucky

Address: 333 Penbrooke Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-34735-thf: "The case of Freddie F Cox in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie F Cox — Kentucky, 13-34735


ᐅ Joanne Elizabeth Cox, Kentucky

Address: 339 Helm St Elizabethtown, KY 42701-1543

Brief Overview of Bankruptcy Case 2014-33864-acs: "In Elizabethtown, KY, Joanne Elizabeth Cox filed for Chapter 7 bankruptcy in 10/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-18."
Joanne Elizabeth Cox — Kentucky, 2014-33864


ᐅ Edward S Crady, Kentucky

Address: 47 Oak Hill Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-32841: "In a Chapter 7 bankruptcy case, Edward S Crady from Elizabethtown, KY, saw their proceedings start in 06/09/2011 and complete by 2011-09-13, involving asset liquidation."
Edward S Crady — Kentucky, 11-32841


ᐅ Mark Craft, Kentucky

Address: 402 Hanover Ct Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-308707: "The bankruptcy record of Mark Craft from Elizabethtown, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Mark Craft — Kentucky, 11-30870


ᐅ Rebekah Aletta Craft, Kentucky

Address: 370 Fentress Blvd Elizabethtown, KY 42701-8657

Snapshot of U.S. Bankruptcy Proceeding Case 16-31601-jal: "In a Chapter 7 bankruptcy case, Rebekah Aletta Craft from Elizabethtown, KY, saw her proceedings start in May 2016 and complete by 2016-08-18, involving asset liquidation."
Rebekah Aletta Craft — Kentucky, 16-31601


ᐅ James Mark Craft, Kentucky

Address: 370 Fentress Blvd Elizabethtown, KY 42701-8657

Bankruptcy Case 16-31601-jal Summary: "The case of James Mark Craft in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mark Craft — Kentucky, 16-31601


ᐅ Charles E Crain, Kentucky

Address: 1330 Amanda Jo Dr Elizabethtown, KY 42701-4629

Concise Description of Bankruptcy Case 14-30978-jal7: "Charles E Crain's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Mar 14, 2014, led to asset liquidation, with the case closing in 2014-06-12."
Charles E Crain — Kentucky, 14-30978


ᐅ Joseph Crain, Kentucky

Address: 207 State St Elizabethtown, KY 42701

Bankruptcy Case 10-35592 Summary: "Joseph Crain's Chapter 7 bankruptcy, filed in Elizabethtown, KY in October 22, 2010, led to asset liquidation, with the case closing in 02/01/2011."
Joseph Crain — Kentucky, 10-35592


ᐅ Octavia Crawley, Kentucky

Address: 1103 Wellington Way Elizabethtown, KY 42701-5225

Brief Overview of Bankruptcy Case 10-30186-acs: "Chapter 13 bankruptcy for Octavia Crawley in Elizabethtown, KY began in Jan 15, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-18."
Octavia Crawley — Kentucky, 10-30186


ᐅ Victoria Rhea Cross, Kentucky

Address: 5835 S Wilson Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-33001: "The bankruptcy record of Victoria Rhea Cross from Elizabethtown, KY, shows a Chapter 7 case filed in 06/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20."
Victoria Rhea Cross — Kentucky, 11-33001


ᐅ Bernard N Cuffee, Kentucky

Address: 204 Darrell Dr Elizabethtown, KY 42701-5521

Brief Overview of Bankruptcy Case 15-33159-thf: "The case of Bernard N Cuffee in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard N Cuffee — Kentucky, 15-33159


ᐅ Jolinda L Cuffee, Kentucky

Address: 201 N Miles St Elizabethtown, KY 42701-1830

Concise Description of Bankruptcy Case 15-32085-acs7: "In Elizabethtown, KY, Jolinda L Cuffee filed for Chapter 7 bankruptcy in 2015-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2015."
Jolinda L Cuffee — Kentucky, 15-32085


ᐅ Amanda S Cuffee, Kentucky

Address: 204 Darrell Dr Elizabethtown, KY 42701-5521

Brief Overview of Bankruptcy Case 15-33159-thf: "In a Chapter 7 bankruptcy case, Amanda S Cuffee from Elizabethtown, KY, saw her proceedings start in 09/30/2015 and complete by 2015-12-29, involving asset liquidation."
Amanda S Cuffee — Kentucky, 15-33159


ᐅ Otis W Cundiff, Kentucky

Address: 36 Cedar Hill Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-31596-acs: "In Elizabethtown, KY, Otis W Cundiff filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Otis W Cundiff — Kentucky, 13-31596


ᐅ Theresa D Cundiff, Kentucky

Address: 193 Larue Ln Elizabethtown, KY 42701

Bankruptcy Case 12-34598 Overview: "In a Chapter 7 bankruptcy case, Theresa D Cundiff from Elizabethtown, KY, saw her proceedings start in Oct 12, 2012 and complete by January 2013, involving asset liquidation."
Theresa D Cundiff — Kentucky, 12-34598


ᐅ Matthew Jeremy Cunigan, Kentucky

Address: 206 Blossom Ln Elizabethtown, KY 42701-6962

Bankruptcy Case 15-31449-jal Summary: "Matthew Jeremy Cunigan's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Apr 30, 2015, led to asset liquidation, with the case closing in 2015-07-29."
Matthew Jeremy Cunigan — Kentucky, 15-31449


ᐅ Maria Angela Curry, Kentucky

Address: 1019 David Ct Apt D Elizabethtown, KY 42701-3604

Brief Overview of Bankruptcy Case 15-31576-jal: "The case of Maria Angela Curry in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Angela Curry — Kentucky, 15-31576


ᐅ James J Cutts, Kentucky

Address: 556 Youngers Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 11-30409 Summary: "The bankruptcy filing by James J Cutts, undertaken in January 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
James J Cutts — Kentucky, 11-30409