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 Kenneth Wayne Carder, Kentucky

Address: 511 Satterfield Ln Elizabethtown, KY 42701-2665

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


ᐅ Lionel Cardwell, Kentucky

Address: 200 Applewood Ln Elizabethtown, KY 42701-6480

Bankruptcy Case 14-11435-BLS Overview: "The bankruptcy record of Lionel Cardwell from Elizabethtown, KY, shows a Chapter 7 case filed in 2014-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2014."
Lionel Cardwell — Kentucky, 14-11435


ᐅ Nadine Carnell, Kentucky

Address: PO Box 1888 Elizabethtown, KY 42702

Bankruptcy Case 10-33598 Overview: "In Elizabethtown, KY, Nadine Carnell filed for Chapter 7 bankruptcy in Jul 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2010."
Nadine Carnell — Kentucky, 10-33598


ᐅ Jr Eli Carpenter, Kentucky

Address: 103 Amy Ct Elizabethtown, KY 42701-2685

Bankruptcy Case 07-33853 Summary: "Filing for Chapter 13 bankruptcy in Oct 30, 2007, Jr Eli Carpenter from Elizabethtown, KY, structured a repayment plan, achieving discharge in October 19, 2012."
Jr Eli Carpenter — Kentucky, 07-33853


ᐅ Marilyn Jean Carpenter, Kentucky

Address: 301 Neubert Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-30755: "The bankruptcy filing by Marilyn Jean Carpenter, undertaken in 02.27.2013 in Elizabethtown, KY under Chapter 7, concluded with discharge in 06/03/2013 after liquidating assets."
Marilyn Jean Carpenter — Kentucky, 13-30755


ᐅ Anthony Lawrence Carrino, Kentucky

Address: 516 Churchill Ct Elizabethtown, KY 42701

Bankruptcy Case 13-34069-thf Summary: "The case of Anthony Lawrence Carrino in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Lawrence Carrino — Kentucky, 13-34069


ᐅ Marlin R Carroll, Kentucky

Address: 211 N Miles St Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-321497: "Elizabethtown, KY resident Marlin R Carroll's 04/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2011."
Marlin R Carroll — Kentucky, 11-32149


ᐅ Arthur T Carter, Kentucky

Address: 129 Creekwood Trl Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-30162: "The bankruptcy record of Arthur T Carter from Elizabethtown, KY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2013."
Arthur T Carter — Kentucky, 13-30162


ᐅ William Todd Carter, Kentucky

Address: 95 Bill Ct Elizabethtown, KY 42701-6175

Snapshot of U.S. Bankruptcy Proceeding Case 15-32802-thf: "Elizabethtown, KY resident William Todd Carter's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2015."
William Todd Carter — Kentucky, 15-32802


ᐅ Rhonda Darlene Carter, Kentucky

Address: 95 Bill Ct Elizabethtown, KY 42701-6175

Snapshot of U.S. Bankruptcy Proceeding Case 15-32802-thf: "The bankruptcy filing by Rhonda Darlene Carter, undertaken in August 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2015-11-26 after liquidating assets."
Rhonda Darlene Carter — Kentucky, 15-32802


ᐅ Roger Cartwright, Kentucky

Address: 210 Gross Ave Elizabethtown, KY 42701

Bankruptcy Case 10-30753 Summary: "In Elizabethtown, KY, Roger Cartwright filed for Chapter 7 bankruptcy in Feb 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-06."
Roger Cartwright — Kentucky, 10-30753


ᐅ Anna Case, Kentucky

Address: 1151 Lewis Dr Apt 1 Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-308207: "Elizabethtown, KY resident Anna Case's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2010."
Anna Case — Kentucky, 10-30820


ᐅ Denise Beatrice Cason, Kentucky

Address: 202 Applewood Ln Elizabethtown, KY 42701-6480

Brief Overview of Bankruptcy Case 14-30773-thf: "The case of Denise Beatrice Cason in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Beatrice Cason — Kentucky, 14-30773


ᐅ Stephen Casteel, Kentucky

Address: 1685 Springfield Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-33698: "The case of Stephen Casteel in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Casteel — Kentucky, 10-33698


ᐅ Jennifer Ann Castleman, Kentucky

Address: 515 Diecks Dr Elizabethtown, KY 42701-2305

Snapshot of U.S. Bankruptcy Proceeding Case 14-33757-jal: "Jennifer Ann Castleman's bankruptcy, initiated in Oct 10, 2014 and concluded by 2015-01-08 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ann Castleman — Kentucky, 14-33757


ᐅ Jonathan Wayne Castleman, Kentucky

Address: 102 Plum Creek Ct Apt 1B Elizabethtown, KY 42701-5184

Bankruptcy Case 2014-33757-jal Overview: "In Elizabethtown, KY, Jonathan Wayne Castleman filed for Chapter 7 bankruptcy in 10/10/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2015."
Jonathan Wayne Castleman — Kentucky, 2014-33757


ᐅ Linda Ray Caswell, Kentucky

Address: 523 Balmoral Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-34632: "Elizabethtown, KY resident Linda Ray Caswell's 2011-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Linda Ray Caswell — Kentucky, 11-34632


ᐅ Ronaldo C Catan, Kentucky

Address: 26 Pintail Ct Elizabethtown, KY 42701

Bankruptcy Case 12-34480 Overview: "Ronaldo C Catan's Chapter 7 bankruptcy, filed in Elizabethtown, KY in October 2012, led to asset liquidation, with the case closing in January 7, 2013."
Ronaldo C Catan — Kentucky, 12-34480


ᐅ Paul Cecil, Kentucky

Address: 307 Cottrell Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-34367: "In Elizabethtown, KY, Paul Cecil filed for Chapter 7 bankruptcy in Aug 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2010."
Paul Cecil — Kentucky, 10-34367


ᐅ Paul D Cecil, Kentucky

Address: 5185 Shepherdsville Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-30845: "The case of Paul D Cecil in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Cecil — Kentucky, 12-30845


ᐅ Lisa R Cephas, Kentucky

Address: 107 King Arthur Cir Elizabethtown, KY 42701-5705

Snapshot of U.S. Bankruptcy Proceeding Case 14-30657-acs: "In Elizabethtown, KY, Lisa R Cephas filed for Chapter 7 bankruptcy in Feb 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-25."
Lisa R Cephas — Kentucky, 14-30657


ᐅ Virgil D Chambers, Kentucky

Address: 595 Hall Rd Elizabethtown, KY 42701-9707

Bankruptcy Case 16-30150-jal Summary: "Virgil D Chambers's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 01.26.2016, led to asset liquidation, with the case closing in Apr 25, 2016."
Virgil D Chambers — Kentucky, 16-30150


ᐅ Patricia L Chambers, Kentucky

Address: 595 Hall Rd Elizabethtown, KY 42701-9707

Snapshot of U.S. Bankruptcy Proceeding Case 16-30150-jal: "In Elizabethtown, KY, Patricia L Chambers filed for Chapter 7 bankruptcy in 2016-01-26. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2016."
Patricia L Chambers — Kentucky, 16-30150


ᐅ Michelle Charpia, Kentucky

Address: 280 Fentress Blvd Elizabethtown, KY 42701

Bankruptcy Case 10-31600 Summary: "In Elizabethtown, KY, Michelle Charpia filed for Chapter 7 bankruptcy in 03/26/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Michelle Charpia — Kentucky, 10-31600


ᐅ Donald Edwin Childers, Kentucky

Address: 218 Grace Peak Rd Elizabethtown, KY 42701

Bankruptcy Case 11-30627 Overview: "Donald Edwin Childers's bankruptcy, initiated in February 2011 and concluded by 05.17.2011 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Edwin Childers — Kentucky, 11-30627


ᐅ John Wesley Childress, Kentucky

Address: 894 Hutcherson Ln Elizabethtown, KY 42701

Bankruptcy Case 11-33102 Summary: "Elizabethtown, KY resident John Wesley Childress's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
John Wesley Childress — Kentucky, 11-33102


ᐅ Joshua T Childress, Kentucky

Address: 340 Hunt Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-32479-acs7: "The bankruptcy filing by Joshua T Childress, undertaken in 2013-06-20 in Elizabethtown, KY under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Joshua T Childress — Kentucky, 13-32479


ᐅ Barry Childress, Kentucky

Address: 235 Wildwood Dr Elizabethtown, KY 42701

Bankruptcy Case 10-32965 Overview: "The bankruptcy record of Barry Childress from Elizabethtown, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2010."
Barry Childress — Kentucky, 10-32965


ᐅ Peter D Chytla, Kentucky

Address: PO Box 277 Elizabethtown, KY 42702-0277

Brief Overview of Bankruptcy Case 08-30842: "Feb 29, 2008 marked the beginning of Peter D Chytla's Chapter 13 bankruptcy in Elizabethtown, KY, entailing a structured repayment schedule, completed by 2013-04-25."
Peter D Chytla — Kentucky, 08-30842


ᐅ Lisa A Clark, Kentucky

Address: 1712 Cliff Ridge Ct Apt A Elizabethtown, KY 42701-9160

Brief Overview of Bankruptcy Case 15-30698-thf: "The case of Lisa A Clark in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Clark — Kentucky, 15-30698


ᐅ Bradley Dale Clark, Kentucky

Address: 1017 David Ct Apt C Elizabethtown, KY 42701-3602

Brief Overview of Bankruptcy Case 14-12769: "In Elizabethtown, KY, Bradley Dale Clark filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2014."
Bradley Dale Clark — Kentucky, 14-12769


ᐅ Kay Darlene Clark, Kentucky

Address: 408 Savannah Ave Elizabethtown, KY 42701-2332

Concise Description of Bankruptcy Case 2014-32619-jal7: "The bankruptcy filing by Kay Darlene Clark, undertaken in 2014-07-11 in Elizabethtown, KY under Chapter 7, concluded with discharge in Oct 9, 2014 after liquidating assets."
Kay Darlene Clark — Kentucky, 2014-32619


ᐅ Clarence J Clark, Kentucky

Address: 1712 Cliff Ridge Ct Apt A Elizabethtown, KY 42701-9160

Bankruptcy Case 15-30698-thf Summary: "Elizabethtown, KY resident Clarence J Clark's 03.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2015."
Clarence J Clark — Kentucky, 15-30698


ᐅ Glenn A Clark, Kentucky

Address: 75 Drake Dr Elizabethtown, KY 42701-7462

Bankruptcy Case 15-33642-thf Overview: "In a Chapter 7 bankruptcy case, Glenn A Clark from Elizabethtown, KY, saw their proceedings start in Nov 13, 2015 and complete by 2016-02-11, involving asset liquidation."
Glenn A Clark — Kentucky, 15-33642


ᐅ Rosetta Elaine Clarkson, Kentucky

Address: 301 Mallory St Elizabethtown, KY 42701

Bankruptcy Case 12-31131 Summary: "Rosetta Elaine Clarkson's bankruptcy, initiated in 03/09/2012 and concluded by June 27, 2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosetta Elaine Clarkson — Kentucky, 12-31131


ᐅ Hassie A Cleaver, Kentucky

Address: 305 E Railroad Ave Elizabethtown, KY 42701-1140

Bankruptcy Case 07-34257 Summary: "In her Chapter 13 bankruptcy case filed in November 2007, Elizabethtown, KY's Hassie A Cleaver agreed to a debt repayment plan, which was successfully completed by February 2013."
Hassie A Cleaver — Kentucky, 07-34257


ᐅ Shawn Ray Coates, Kentucky

Address: 122 Norwood Dr Elizabethtown, KY 42701

Bankruptcy Case 11-35001 Overview: "The bankruptcy filing by Shawn Ray Coates, undertaken in October 17, 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in 02/04/2012 after liquidating assets."
Shawn Ray Coates — Kentucky, 11-35001


ᐅ Timothy W Coates, Kentucky

Address: 8775 Bardstown Rd Elizabethtown, KY 42701-9756

Concise Description of Bankruptcy Case 14-30982-jal7: "Timothy W Coates's Chapter 7 bankruptcy, filed in Elizabethtown, KY in March 2014, led to asset liquidation, with the case closing in 06/12/2014."
Timothy W Coates — Kentucky, 14-30982


ᐅ Melanie K Cobb, Kentucky

Address: 204 Whitehall St Elizabethtown, KY 42701-1630

Bankruptcy Case 16-30963-thf Summary: "Melanie K Cobb's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 03/26/2016, led to asset liquidation, with the case closing in 2016-06-24."
Melanie K Cobb — Kentucky, 16-30963


ᐅ Craig Steven Cobb, Kentucky

Address: 1007 Skyline Dr Elizabethtown, KY 42701-9245

Concise Description of Bankruptcy Case 08-321827: "2008-05-27 marked the beginning of Craig Steven Cobb's Chapter 13 bankruptcy in Elizabethtown, KY, entailing a structured repayment schedule, completed by 2013-06-19."
Craig Steven Cobb — Kentucky, 08-32182


ᐅ Anthony Lee Coffey, Kentucky

Address: 128 Dorothy Dr Apt 1B Elizabethtown, KY 42701-4841

Brief Overview of Bankruptcy Case 15-33346-acs: "In a Chapter 7 bankruptcy case, Anthony Lee Coffey from Elizabethtown, KY, saw their proceedings start in 10.16.2015 and complete by 2016-01-14, involving asset liquidation."
Anthony Lee Coffey — Kentucky, 15-33346


ᐅ Kevin Colgan, Kentucky

Address: 214 Eagle Way Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-315257: "Kevin Colgan's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Mar 25, 2011, led to asset liquidation, with the case closing in July 13, 2011."
Kevin Colgan — Kentucky, 11-31525


ᐅ Jr James Michael Collins, Kentucky

Address: 1063 Kings Way Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33044-jal: "In a Chapter 7 bankruptcy case, Jr James Michael Collins from Elizabethtown, KY, saw their proceedings start in 2013-07-31 and complete by 11.04.2013, involving asset liquidation."
Jr James Michael Collins — Kentucky, 13-33044


ᐅ Jacob C D Colvard, Kentucky

Address: 1820 N Miles St Apt C2 Elizabethtown, KY 42701-7956

Bankruptcy Case 15-31913-jal Overview: "The case of Jacob C D Colvard in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob C D Colvard — Kentucky, 15-31913


ᐅ Scott Gregory Combs, Kentucky

Address: 880 Springfield Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-303117: "Scott Gregory Combs's bankruptcy, initiated in 01.28.2013 and concluded by 05/04/2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Gregory Combs — Kentucky, 13-30311


ᐅ Sharon Kay Combs, Kentucky

Address: 503 Pin Oak Ct Elizabethtown, KY 42701-1277

Brief Overview of Bankruptcy Case 14-34235-jal: "Sharon Kay Combs's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2014-11-15, led to asset liquidation, with the case closing in 02/13/2015."
Sharon Kay Combs — Kentucky, 14-34235


ᐅ Thomas Raymond Dalton, Kentucky

Address: 3731 Springfield Rd Elizabethtown, KY 42701

Bankruptcy Case 11-31885 Overview: "The bankruptcy record of Thomas Raymond Dalton from Elizabethtown, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Thomas Raymond Dalton — Kentucky, 11-31885


ᐅ Wendy T Dalton, Kentucky

Address: 118 Edgewood Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-32667: "In Elizabethtown, KY, Wendy T Dalton filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Wendy T Dalton — Kentucky, 11-32667


ᐅ Michael C Damron, Kentucky

Address: 709 Monin Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-30937: "The case of Michael C Damron in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Damron — Kentucky, 13-30937


ᐅ Erik J Dandy, Kentucky

Address: PO Box 216 Elizabethtown, KY 42702

Snapshot of U.S. Bankruptcy Proceeding Case 13-31939-acs: "Erik J Dandy's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2013-05-09, led to asset liquidation, with the case closing in 2013-08-06."
Erik J Dandy — Kentucky, 13-31939


ᐅ Teri L Dandy, Kentucky

Address: 1055 Greenway Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-33061: "The case of Teri L Dandy in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri L Dandy — Kentucky, 12-33061


ᐅ Bonnie P Darlington, Kentucky

Address: 107 Hickory Hill Dr Elizabethtown, KY 42701-8844

Bankruptcy Case 08-34623-jal Overview: "Bonnie P Darlington's Elizabethtown, KY bankruptcy under Chapter 13 in 2008-10-17 led to a structured repayment plan, successfully discharged in 2013-12-30."
Bonnie P Darlington — Kentucky, 08-34623


ᐅ Marvin L Darlington, Kentucky

Address: 108 Hill St Elizabethtown, KY 42701-2728

Concise Description of Bankruptcy Case 08-34623-jal7: "In his Chapter 13 bankruptcy case filed in Oct 17, 2008, Elizabethtown, KY's Marvin L Darlington agreed to a debt repayment plan, which was successfully completed by 12.30.2013."
Marvin L Darlington — Kentucky, 08-34623


ᐅ Jr Robert L Darnell, Kentucky

Address: 242 Metts Ct Apt D Elizabethtown, KY 42701

Bankruptcy Case 11-32051 Overview: "Jr Robert L Darnell's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 04.22.2011, led to asset liquidation, with the case closing in August 2011."
Jr Robert L Darnell — Kentucky, 11-32051


ᐅ Karen A Darnell, Kentucky

Address: 425 Lexington Ave Apt 5 Elizabethtown, KY 42701

Bankruptcy Case 12-32967 Summary: "In Elizabethtown, KY, Karen A Darnell filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
Karen A Darnell — Kentucky, 12-32967


ᐅ Jeana M Daugherty, Kentucky

Address: 1100 Pine Valley Dr Apt 121 Elizabethtown, KY 42701

Bankruptcy Case 13-34142-thf Summary: "In Elizabethtown, KY, Jeana M Daugherty filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2014."
Jeana M Daugherty — Kentucky, 13-34142


ᐅ Kristy Daugherty, Kentucky

Address: 161 Sherwood Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-312437: "The bankruptcy record of Kristy Daugherty from Elizabethtown, KY, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2010."
Kristy Daugherty — Kentucky, 10-31243


ᐅ James Daugherty, Kentucky

Address: 2120 Valley Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 12-32199 Summary: "Elizabethtown, KY resident James Daugherty's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
James Daugherty — Kentucky, 12-32199


ᐅ Joyce Davis, Kentucky

Address: 2856 Bacon Creek Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-32466: "In a Chapter 7 bankruptcy case, Joyce Davis from Elizabethtown, KY, saw her proceedings start in 2010-05-07 and complete by 2010-08-25, involving asset liquidation."
Joyce Davis — Kentucky, 10-32466


ᐅ Linda D Davis, Kentucky

Address: 122 N Crestwood St Elizabethtown, KY 42701-1075

Concise Description of Bankruptcy Case 2014-33385-thf7: "In Elizabethtown, KY, Linda D Davis filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2014."
Linda D Davis — Kentucky, 2014-33385


ᐅ Timothy A Davis, Kentucky

Address: 131 Chase Way Unit 4A Elizabethtown, KY 42701-7868

Concise Description of Bankruptcy Case 14-30585-jal7: "The bankruptcy filing by Timothy A Davis, undertaken in 02.19.2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2014-05-20 after liquidating assets."
Timothy A Davis — Kentucky, 14-30585


ᐅ Mary Madelene Davis, Kentucky

Address: 204 Michelle Ave Apt G Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-31202: "The case of Mary Madelene Davis in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Madelene Davis — Kentucky, 13-31202


ᐅ Melannie Kimberly Dawson, Kentucky

Address: 465 Springfield Rd Elizabethtown, KY 42701

Bankruptcy Case 11-35275 Summary: "The case of Melannie Kimberly Dawson in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melannie Kimberly Dawson — Kentucky, 11-35275


ᐅ Anna Dawson, Kentucky

Address: 1242 Woodland Dr Lot 308 Elizabethtown, KY 42701

Bankruptcy Case 10-33079 Overview: "Anna Dawson's bankruptcy, initiated in 06/10/2010 and concluded by Sep 14, 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Dawson — Kentucky, 10-33079


ᐅ Gail Day, Kentucky

Address: 435 Sportsman Lake Rd Lot 18 Elizabethtown, KY 42701

Bankruptcy Case 09-36386 Summary: "Elizabethtown, KY resident Gail Day's Dec 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Gail Day — Kentucky, 09-36386


ᐅ Christopher Brian Deckard, Kentucky

Address: 160 Gayle Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-30591: "Elizabethtown, KY resident Christopher Brian Deckard's 2012-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Christopher Brian Deckard — Kentucky, 12-30591


ᐅ Richard E Deener, Kentucky

Address: 12 E Airview Dr Elizabethtown, KY 42701

Bankruptcy Case 12-31122 Summary: "The bankruptcy filing by Richard E Deener, undertaken in Mar 9, 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in 06.27.2012 after liquidating assets."
Richard E Deener — Kentucky, 12-31122


ᐅ Terry Deener, Kentucky

Address: 1312 Farmingdale Dr # B Elizabethtown, KY 42701

Bankruptcy Case 10-33694 Overview: "Terry Deener's bankruptcy, initiated in 07.16.2010 and concluded by 2010-11-03 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Deener — Kentucky, 10-33694


ᐅ Melvina Defrees, Kentucky

Address: 332 Madison Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-30224: "Melvina Defrees's Chapter 7 bankruptcy, filed in Elizabethtown, KY in January 19, 2010, led to asset liquidation, with the case closing in April 21, 2010."
Melvina Defrees — Kentucky, 10-30224


ᐅ Sr Thomas Defrees, Kentucky

Address: 65 Kings Way Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-320997: "Elizabethtown, KY resident Sr Thomas Defrees's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-08."
Sr Thomas Defrees — Kentucky, 10-32099


ᐅ Jr Robert S Dekorte, Kentucky

Address: 648 Westport Rd Apt 11A Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-30988: "Jr Robert S Dekorte's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 03.01.2012, led to asset liquidation, with the case closing in 2012-06-19."
Jr Robert S Dekorte — Kentucky, 12-30988


ᐅ Moises Delafuente, Kentucky

Address: 527 Village Dr Elizabethtown, KY 42701

Bankruptcy Case 10-35190 Summary: "Moises Delafuente's bankruptcy, initiated in September 30, 2010 and concluded by 2011-01-18 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Delafuente — Kentucky, 10-35190


ᐅ Robyn R Delano, Kentucky

Address: 101 E Airview Dr Elizabethtown, KY 42701-8627

Brief Overview of Bankruptcy Case 2014-33459-acs: "Robyn R Delano's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 09.15.2014, led to asset liquidation, with the case closing in 12/14/2014."
Robyn R Delano — Kentucky, 2014-33459


ᐅ Byron Lee Delk, Kentucky

Address: 202 Deborah Dr Elizabethtown, KY 42701-8506

Concise Description of Bankruptcy Case 16-31035-thf7: "The case of Byron Lee Delk in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Lee Delk — Kentucky, 16-31035


ᐅ Stephenie Dennis, Kentucky

Address: 506 College View Dr Elizabethtown, KY 42701

Bankruptcy Case 13-34499-jal Summary: "Stephenie Dennis's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2013-11-14, led to asset liquidation, with the case closing in 02/18/2014."
Stephenie Dennis — Kentucky, 13-34499


ᐅ Jack M Dennison, Kentucky

Address: 97 Rail Fence Loop Elizabethtown, KY 42701-8822

Bankruptcy Case 2014-31423-thf Summary: "Jack M Dennison's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 04.11.2014, led to asset liquidation, with the case closing in 07/10/2014."
Jack M Dennison — Kentucky, 2014-31423


ᐅ Kaye C Deroush, Kentucky

Address: 401 Creekside Ct Apt 4 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-32158-jal: "Kaye C Deroush's Chapter 7 bankruptcy, filed in Elizabethtown, KY in May 2013, led to asset liquidation, with the case closing in 2013-08-27."
Kaye C Deroush — Kentucky, 13-32158


ᐅ Susan Dever, Kentucky

Address: 500 Nicholas St Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-32657-acs: "The case of Susan Dever in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Dever — Kentucky, 13-32657


ᐅ Cheryl Delease Devore, Kentucky

Address: 1249 Eastern St Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-338097: "In Elizabethtown, KY, Cheryl Delease Devore filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Cheryl Delease Devore — Kentucky, 11-33809


ᐅ Williams Phoebe Ann Dewar, Kentucky

Address: 611 Cherry Wood Dr Elizabethtown, KY 42701

Bankruptcy Case 12-35236 Overview: "Williams Phoebe Ann Dewar's bankruptcy, initiated in 11/29/2012 and concluded by March 5, 2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Phoebe Ann Dewar — Kentucky, 12-35236


ᐅ Jeffrey B Dewitt, Kentucky

Address: 201 Grace Peak Rd Elizabethtown, KY 42701-6998

Bankruptcy Case 14-10876-mkn Summary: "Jeffrey B Dewitt's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 02/12/2014, led to asset liquidation, with the case closing in May 13, 2014."
Jeffrey B Dewitt — Kentucky, 14-10876


ᐅ Benjamin S Dewitt, Kentucky

Address: 133 McCormack Ave Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-318647: "Elizabethtown, KY resident Benjamin S Dewitt's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
Benjamin S Dewitt — Kentucky, 12-31864


ᐅ Angelo Gary Michael Di, Kentucky

Address: 102 Thomas Shaun Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-30730: "Angelo Gary Michael Di's bankruptcy, initiated in February 17, 2011 and concluded by 2011-06-01 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Gary Michael Di — Kentucky, 11-30730


ᐅ Widlene Dieujuste, Kentucky

Address: 217 N Miles St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-31367: "In Elizabethtown, KY, Widlene Dieujuste filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2012."
Widlene Dieujuste — Kentucky, 12-31367


ᐅ Terry George Dill, Kentucky

Address: 1230 Eastern St Elizabethtown, KY 42701-7362

Bankruptcy Case 10-31884-acs Summary: "April 8, 2010 marked the beginning of Terry George Dill's Chapter 13 bankruptcy in Elizabethtown, KY, entailing a structured repayment schedule, completed by 11.26.2013."
Terry George Dill — Kentucky, 10-31884


ᐅ Pearl Ann Dillard, Kentucky

Address: 908 David Ct Apt A Elizabethtown, KY 42701

Bankruptcy Case 13-34376-acs Overview: "The bankruptcy filing by Pearl Ann Dillard, undertaken in November 2013 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2014-02-08 after liquidating assets."
Pearl Ann Dillard — Kentucky, 13-34376


ᐅ Pete John Dipietro, Kentucky

Address: 1165 Bacon Creek Rd Elizabethtown, KY 42701-6309

Snapshot of U.S. Bankruptcy Proceeding Case 16-30666-acs: "The bankruptcy filing by Pete John Dipietro, undertaken in Mar 4, 2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in 06/02/2016 after liquidating assets."
Pete John Dipietro — Kentucky, 16-30666


ᐅ Mary H Ditto, Kentucky

Address: 210 Beech St Elizabethtown, KY 42701

Bankruptcy Case 12-34903 Overview: "Mary H Ditto's bankruptcy, initiated in 2012-11-02 and concluded by February 2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary H Ditto — Kentucky, 12-34903


ᐅ Rocky Lynn Ditto, Kentucky

Address: 319 Deepwood Dr Elizabethtown, KY 42701-2756

Snapshot of U.S. Bankruptcy Proceeding Case 16-31051-jal: "The bankruptcy filing by Rocky Lynn Ditto, undertaken in March 2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Rocky Lynn Ditto — Kentucky, 16-31051


ᐅ Francie A Dix, Kentucky

Address: 9159 Long Grove Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-31655: "Francie A Dix's bankruptcy, initiated in 2012-04-05 and concluded by 07.24.2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francie A Dix — Kentucky, 12-31655


ᐅ Deborah Gail Dixon, Kentucky

Address: 945 Lincoln Dr Elizabethtown, KY 42701-7730

Bankruptcy Case 15-34040-jal Overview: "Deborah Gail Dixon's bankruptcy, initiated in December 23, 2015 and concluded by March 22, 2016 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Gail Dixon — Kentucky, 15-34040


ᐅ Joseph Knight Dixon, Kentucky

Address: 945 Lincoln Dr Elizabethtown, KY 42701-7730

Bankruptcy Case 15-34040-jal Summary: "The bankruptcy filing by Joseph Knight Dixon, undertaken in 12/23/2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in 03/22/2016 after liquidating assets."
Joseph Knight Dixon — Kentucky, 15-34040


ᐅ Edwin N Dodge, Kentucky

Address: 103 Ivy Pointe Dr Elizabethtown, KY 42701-5322

Concise Description of Bankruptcy Case 15-31245-thf7: "In a Chapter 7 bankruptcy case, Edwin N Dodge from Elizabethtown, KY, saw his proceedings start in April 2015 and complete by 07/13/2015, involving asset liquidation."
Edwin N Dodge — Kentucky, 15-31245


ᐅ Susan Dore, Kentucky

Address: 300 Churchill Ct Apt 3 Elizabethtown, KY 42701

Bankruptcy Case 10-36492 Overview: "Susan Dore's bankruptcy, initiated in 12.15.2010 and concluded by 2011-03-15 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Dore — Kentucky, 10-36492


ᐅ Camillia Gayle Douglas, Kentucky

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

Bankruptcy Case 14-32173-jal Summary: "The bankruptcy record of Camillia Gayle Douglas from Elizabethtown, KY, shows a Chapter 7 case filed in 06.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2014."
Camillia Gayle Douglas — Kentucky, 14-32173


ᐅ Dorinda Jane Doutaz, Kentucky

Address: 4685 S Wilson Rd Elizabethtown, KY 42701

Bankruptcy Case 11-35547 Overview: "Elizabethtown, KY resident Dorinda Jane Doutaz's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-06."
Dorinda Jane Doutaz — Kentucky, 11-35547


ᐅ Marsha Kay Downey, Kentucky

Address: 1204 Roundtop Rd Elizabethtown, KY 42701-8290

Concise Description of Bankruptcy Case 2014-32537-jal7: "In Elizabethtown, KY, Marsha Kay Downey filed for Chapter 7 bankruptcy in July 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
Marsha Kay Downey — Kentucky, 2014-32537


ᐅ Christopher H Dugan, Kentucky

Address: 404 Sycamore St Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-30204: "Elizabethtown, KY resident Christopher H Dugan's 01.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-24."
Christopher H Dugan — Kentucky, 13-30204


ᐅ Philbert Mark Duncan, Kentucky

Address: 58 Drake Dr Elizabethtown, KY 42701

Bankruptcy Case 12-30594 Summary: "The case of Philbert Mark Duncan in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philbert Mark Duncan — Kentucky, 12-30594


ᐅ Samuel Kreis Dunlap, Kentucky

Address: 119 Raleigh Dr Apt A Elizabethtown, KY 42701-4103

Brief Overview of Bankruptcy Case 2014-32559-thf: "In Elizabethtown, KY, Samuel Kreis Dunlap filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2014."
Samuel Kreis Dunlap — Kentucky, 2014-32559