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 Doris Dunn, Kentucky

Address: 644 N Main St Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-36080: "The case of Doris Dunn in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Dunn — Kentucky, 09-36080


ᐅ Joseph Duvall, Kentucky

Address: 519 Mount Zion Rd Lot D Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-331947: "The bankruptcy filing by Joseph Duvall, undertaken in 2011-06-30 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Joseph Duvall — Kentucky, 11-33194


ᐅ Klinta Frances Duvall, Kentucky

Address: 508 Satterfield Ln Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-31392: "In a Chapter 7 bankruptcy case, Klinta Frances Duvall from Elizabethtown, KY, saw their proceedings start in Mar 23, 2012 and complete by 07/11/2012, involving asset liquidation."
Klinta Frances Duvall — Kentucky, 12-31392


ᐅ Nancy Darleen Duvall, Kentucky

Address: 519 Mount Zion Rd Lot D Elizabethtown, KY 42701

Bankruptcy Case 12-35252 Overview: "Nancy Darleen Duvall's bankruptcy, initiated in 11/30/2012 and concluded by 03.06.2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Darleen Duvall — Kentucky, 12-35252


ᐅ Danny C Duvall, Kentucky

Address: 51 Stonebriar Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-34424: "In a Chapter 7 bankruptcy case, Danny C Duvall from Elizabethtown, KY, saw his proceedings start in Sep 13, 2011 and complete by Jan 1, 2012, involving asset liquidation."
Danny C Duvall — Kentucky, 11-34424


ᐅ Michael Jason Duwe, Kentucky

Address: 2417 Hutcherson Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-34706-jal: "Michael Jason Duwe's Chapter 7 bankruptcy, filed in Elizabethtown, KY in November 2013, led to asset liquidation, with the case closing in 03/03/2014."
Michael Jason Duwe — Kentucky, 13-34706


ᐅ Christine Eash, Kentucky

Address: 316 Cottrell Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-35898: "The bankruptcy record of Christine Eash from Elizabethtown, KY, shows a Chapter 7 case filed in 11/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-20."
Christine Eash — Kentucky, 09-35898


ᐅ Angela Eastridge, Kentucky

Address: 1202 Fleming Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-35275: "In Elizabethtown, KY, Angela Eastridge filed for Chapter 7 bankruptcy in 10/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Angela Eastridge — Kentucky, 10-35275


ᐅ William Eastridge, Kentucky

Address: 4 E Airview Dr Elizabethtown, KY 42701

Bankruptcy Case 10-36748 Summary: "Elizabethtown, KY resident William Eastridge's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2011."
William Eastridge — Kentucky, 10-36748


ᐅ Justin Douglas Eckhardt, Kentucky

Address: 7057 Saint John Rd Elizabethtown, KY 42701-5722

Bankruptcy Case 16-31300-jal Summary: "Elizabethtown, KY resident Justin Douglas Eckhardt's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2016."
Justin Douglas Eckhardt — Kentucky, 16-31300


ᐅ Sarah E Edlin, Kentucky

Address: 528 Diecks Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-344757: "The bankruptcy record of Sarah E Edlin from Elizabethtown, KY, shows a Chapter 7 case filed in 2012-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Sarah E Edlin — Kentucky, 12-34475


ᐅ Dawn Edmonds, Kentucky

Address: 208 Glenmary St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-34025: "In Elizabethtown, KY, Dawn Edmonds filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dawn Edmonds — Kentucky, 10-34025


ᐅ Kally Faith Edmonds, Kentucky

Address: 704 Clifford Dr Elizabethtown, KY 42701-2808

Snapshot of U.S. Bankruptcy Proceeding Case 15-30401-thf: "The bankruptcy filing by Kally Faith Edmonds, undertaken in Feb 10, 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Kally Faith Edmonds — Kentucky, 15-30401


ᐅ Thomas Wayne Edwards, Kentucky

Address: 1307 Williamsburg Dr Elizabethtown, KY 42701

Bankruptcy Case 11-34026 Overview: "The bankruptcy filing by Thomas Wayne Edwards, undertaken in August 18, 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in December 6, 2011 after liquidating assets."
Thomas Wayne Edwards — Kentucky, 11-34026


ᐅ Jonathan T Edwards, Kentucky

Address: 504 E Circle Dr Apt D Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31652: "Jonathan T Edwards's bankruptcy, initiated in Mar 31, 2011 and concluded by 2011-07-19 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan T Edwards — Kentucky, 11-31652


ᐅ Jennifer Edwards, Kentucky

Address: 102 W French St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-36290: "The case of Jennifer Edwards in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Edwards — Kentucky, 10-36290


ᐅ Matthew William Edwards, Kentucky

Address: 332 Old Cardinal Dr Elizabethtown, KY 42701-2768

Snapshot of U.S. Bankruptcy Proceeding Case 16-30353-thf: "The bankruptcy filing by Matthew William Edwards, undertaken in February 12, 2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2016-05-12 after liquidating assets."
Matthew William Edwards — Kentucky, 16-30353


ᐅ Steven Eggert, Kentucky

Address: 1313 Williamsburg Dr Elizabethtown, KY 42701

Bankruptcy Case 10-36402 Overview: "Steven Eggert's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2010-12-09, led to asset liquidation, with the case closing in 2011-03-15."
Steven Eggert — Kentucky, 10-36402


ᐅ Travis Scott Eggert, Kentucky

Address: 1313 Williamsburg Dr Elizabethtown, KY 42701-9387

Bankruptcy Case 14-30390-jal Overview: "In Elizabethtown, KY, Travis Scott Eggert filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2014."
Travis Scott Eggert — Kentucky, 14-30390


ᐅ Dorothy M Elbert, Kentucky

Address: 506 Lee Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-31554: "The case of Dorothy M Elbert in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy M Elbert — Kentucky, 12-31554


ᐅ William R Elder, Kentucky

Address: 1811 N Dixie Hwy Ste 104 # 203 Elizabethtown, KY 42701-5564

Snapshot of U.S. Bankruptcy Proceeding Case 4:09-bk-18323-BMW: "Chapter 13 bankruptcy for William R Elder in Elizabethtown, KY began in 08/03/2009, focusing on debt restructuring, concluding with plan fulfillment in November 4, 2013."
William R Elder — Kentucky, 4:09-bk-18323


ᐅ Charles D Elliott, Kentucky

Address: 706 Westview St Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-313197: "Charles D Elliott's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2013-03-29, led to asset liquidation, with the case closing in 07.03.2013."
Charles D Elliott — Kentucky, 13-31319


ᐅ Terrence Lamont Elliott, Kentucky

Address: 1713 Nightingale Dr Elizabethtown, KY 42701-5414

Bankruptcy Case 08-41293 Overview: "November 2008 marked the beginning of Terrence Lamont Elliott's Chapter 13 bankruptcy in Elizabethtown, KY, entailing a structured repayment schedule, completed by Aug 16, 2012."
Terrence Lamont Elliott — Kentucky, 08-41293


ᐅ Darvin Boechel Ellis, Kentucky

Address: 15 Goldenrod Dr Elizabethtown, KY 42701-3500

Concise Description of Bankruptcy Case 2014-33644-jal7: "The bankruptcy record of Darvin Boechel Ellis from Elizabethtown, KY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Darvin Boechel Ellis — Kentucky, 2014-33644


ᐅ Ross Ellis, Kentucky

Address: 26 Quartz Ct Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-36323: "The bankruptcy filing by Ross Ellis, undertaken in 12.03.2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Ross Ellis — Kentucky, 10-36323


ᐅ Gary Wayne Elswick, Kentucky

Address: 1205 Western St Elizabethtown, KY 42701-9334

Bankruptcy Case 2014-31488-acs Overview: "Elizabethtown, KY resident Gary Wayne Elswick's 04.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Gary Wayne Elswick — Kentucky, 2014-31488


ᐅ Devaul Embry, Kentucky

Address: 2504 Blueball Church Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-319197: "In Elizabethtown, KY, Devaul Embry filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Devaul Embry — Kentucky, 10-31919


ᐅ Brian Glenn Emerick, Kentucky

Address: 641 Hayden School Rd Elizabethtown, KY 42701-8709

Bankruptcy Case 14-27662 Summary: "Brian Glenn Emerick's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 11/17/2014, led to asset liquidation, with the case closing in 2015-02-15."
Brian Glenn Emerick — Kentucky, 14-27662


ᐅ Tammy Sue Emerick, Kentucky

Address: 641 Hayden School Rd Elizabethtown, KY 42701-8709

Bankruptcy Case 14-27662 Summary: "The case of Tammy Sue Emerick in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Sue Emerick — Kentucky, 14-27662


ᐅ Carly Emerson, Kentucky

Address: 509 Stewart St Elizabethtown, KY 42701

Bankruptcy Case 10-30038 Overview: "Carly Emerson's Chapter 7 bankruptcy, filed in Elizabethtown, KY in January 2010, led to asset liquidation, with the case closing in April 7, 2010."
Carly Emerson — Kentucky, 10-30038


ᐅ Matthew E Enfield, Kentucky

Address: 101 Whipple Ct Apt D Elizabethtown, KY 42701-8791

Concise Description of Bankruptcy Case 16-31470-jal7: "In a Chapter 7 bankruptcy case, Matthew E Enfield from Elizabethtown, KY, saw their proceedings start in 05/05/2016 and complete by August 3, 2016, involving asset liquidation."
Matthew E Enfield — Kentucky, 16-31470


ᐅ Jody Engle, Kentucky

Address: 276 Teresa Rd Elizabethtown, KY 42701

Bankruptcy Case 12-32271 Summary: "Jody Engle's bankruptcy, initiated in 2012-05-15 and concluded by 2012-08-14 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Engle — Kentucky, 12-32271


ᐅ Leonard Enlow, Kentucky

Address: 1104 Cobblestone Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-30342: "In Elizabethtown, KY, Leonard Enlow filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Leonard Enlow — Kentucky, 11-30342


ᐅ Christopher N Esterday, Kentucky

Address: 110 Hodgenville Rd Elizabethtown, KY 42701

Bankruptcy Case 12-32344 Overview: "In a Chapter 7 bankruptcy case, Christopher N Esterday from Elizabethtown, KY, saw their proceedings start in 2012-05-17 and complete by September 4, 2012, involving asset liquidation."
Christopher N Esterday — Kentucky, 12-32344


ᐅ Kelley D Evans, Kentucky

Address: 1304 Farmingdale Dr Apt B Elizabethtown, KY 42701-9108

Bankruptcy Case 08-35031-jal Summary: "Kelley D Evans's Chapter 13 bankruptcy in Elizabethtown, KY started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 23, 2014."
Kelley D Evans — Kentucky, 08-35031


ᐅ Stonie L Evans, Kentucky

Address: 100 Meena Way Apt 1B Elizabethtown, KY 42701-4813

Concise Description of Bankruptcy Case 15-30227-acs7: "Stonie L Evans's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 01.28.2015, led to asset liquidation, with the case closing in April 2015."
Stonie L Evans — Kentucky, 15-30227


ᐅ Tracey Dale Evans, Kentucky

Address: 195 Fox Run Ln Elizabethtown, KY 42701-9507

Bankruptcy Case 2014-33728-acs Overview: "The bankruptcy filing by Tracey Dale Evans, undertaken in 2014-10-06 in Elizabethtown, KY under Chapter 7, concluded with discharge in Jan 4, 2015 after liquidating assets."
Tracey Dale Evans — Kentucky, 2014-33728


ᐅ Terry Randall Evans, Kentucky

Address: 89 Magers Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-34448-acs: "In Elizabethtown, KY, Terry Randall Evans filed for Chapter 7 bankruptcy in 2013-11-08. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2014."
Terry Randall Evans — Kentucky, 13-34448


ᐅ Jr Richard Fairfax, Kentucky

Address: 2414 Birkdale Way Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-361857: "The bankruptcy filing by Jr Richard Fairfax, undertaken in 12/01/2009 in Elizabethtown, KY under Chapter 7, concluded with discharge in 03.07.2010 after liquidating assets."
Jr Richard Fairfax — Kentucky, 09-36185


ᐅ Karen Sue Fallen, Kentucky

Address: 505 Meadowview Dr Elizabethtown, KY 42701

Bankruptcy Case 09-35231 Summary: "The bankruptcy filing by Karen Sue Fallen, undertaken in 10.12.2009 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Karen Sue Fallen — Kentucky, 09-35231


ᐅ Jeffrey Mark Farmer, Kentucky

Address: 400 Michigan Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-32110: "The bankruptcy filing by Jeffrey Mark Farmer, undertaken in 2012-05-02 in Elizabethtown, KY under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Jeffrey Mark Farmer — Kentucky, 12-32110


ᐅ Barbara Jean Faux, Kentucky

Address: 5800 S Wilson Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-35106: "The bankruptcy filing by Barbara Jean Faux, undertaken in Nov 16, 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Barbara Jean Faux — Kentucky, 12-35106


ᐅ Kaelin Favreau, Kentucky

Address: 601 Maple Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-33994: "Kaelin Favreau's bankruptcy, initiated in Jul 30, 2010 and concluded by November 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaelin Favreau — Kentucky, 10-33994


ᐅ Angela Feiler, Kentucky

Address: 226 Cardinal Dr Elizabethtown, KY 42701

Bankruptcy Case 10-33359 Summary: "Elizabethtown, KY resident Angela Feiler's June 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Angela Feiler — Kentucky, 10-33359


ᐅ Luis Andres Feliciano, Kentucky

Address: 149 Raleigh Dr Apt 1D Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-32186-acs7: "Luis Andres Feliciano's bankruptcy, initiated in 2013-05-31 and concluded by 2013-08-27 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Andres Feliciano — Kentucky, 13-32186


ᐅ Brandon Michael Felix, Kentucky

Address: 139 Airview Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-33997: "In Elizabethtown, KY, Brandon Michael Felix filed for Chapter 7 bankruptcy in August 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Brandon Michael Felix — Kentucky, 11-33997


ᐅ Georgia P Ferguson, Kentucky

Address: 1121 Johnstown Rd Apt 1C Elizabethtown, KY 42701-2827

Brief Overview of Bankruptcy Case 15-30803-jal: "In Elizabethtown, KY, Georgia P Ferguson filed for Chapter 7 bankruptcy in 2015-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-11."
Georgia P Ferguson — Kentucky, 15-30803


ᐅ Ronnie E Figg, Kentucky

Address: 21 W Airview Dr Elizabethtown, KY 42701-8634

Bankruptcy Case 15-33329-jal Overview: "The bankruptcy filing by Ronnie E Figg, undertaken in 10/15/2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in Jan 13, 2016 after liquidating assets."
Ronnie E Figg — Kentucky, 15-33329


ᐅ Thomas M Finch, Kentucky

Address: 62 Chaparral Dr Elizabethtown, KY 42701

Bankruptcy Case 11-36162 Summary: "In Elizabethtown, KY, Thomas M Finch filed for Chapter 7 bankruptcy in 12/30/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Thomas M Finch — Kentucky, 11-36162


ᐅ Patrick M Lopez Fitzgerald, Kentucky

Address: 176 Monica Ln Elizabethtown, KY 42701-8906

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31995-acs: "In Elizabethtown, KY, Patrick M Lopez Fitzgerald filed for Chapter 7 bankruptcy in 05/22/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Patrick M Lopez Fitzgerald — Kentucky, 2014-31995


ᐅ Stacy L Fletcher, Kentucky

Address: 106A Melanie Ln Elizabethtown, KY 42701

Bankruptcy Case 13-30456 Overview: "Stacy L Fletcher's Chapter 7 bankruptcy, filed in Elizabethtown, KY in February 2013, led to asset liquidation, with the case closing in 05.15.2013."
Stacy L Fletcher — Kentucky, 13-30456


ᐅ Bobby Lee Fluellen, Kentucky

Address: 365 Chaparral Dr Elizabethtown, KY 42701-9696

Bankruptcy Case 08-31457 Overview: "Chapter 13 bankruptcy for Bobby Lee Fluellen in Elizabethtown, KY began in April 2008, focusing on debt restructuring, concluding with plan fulfillment in 05.22.2013."
Bobby Lee Fluellen — Kentucky, 08-31457


ᐅ Toni Folse, Kentucky

Address: 1119 Cave Run Ln Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-334787: "In Elizabethtown, KY, Toni Folse filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2010."
Toni Folse — Kentucky, 10-33478


ᐅ James Ford, Kentucky

Address: 108 Old Glendale Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-36157: "In Elizabethtown, KY, James Ford filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2011."
James Ford — Kentucky, 10-36157


ᐅ Pauline Elizabeth Ford, Kentucky

Address: 100 Richardson Ct Elizabethtown, KY 42701

Bankruptcy Case 12-32361 Overview: "In a Chapter 7 bankruptcy case, Pauline Elizabeth Ford from Elizabethtown, KY, saw her proceedings start in May 18, 2012 and complete by 09.05.2012, involving asset liquidation."
Pauline Elizabeth Ford — Kentucky, 12-32361


ᐅ Teanna C Forsythe, Kentucky

Address: 305 Edgewood Ave Elizabethtown, KY 42701-2829

Bankruptcy Case 15-30924-acs Summary: "Teanna C Forsythe's bankruptcy, initiated in March 23, 2015 and concluded by Jun 21, 2015 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teanna C Forsythe — Kentucky, 15-30924


ᐅ Christopher D Forsythe, Kentucky

Address: 305 Edgewood Ave Elizabethtown, KY 42701-2829

Bankruptcy Case 15-30924-acs Summary: "The case of Christopher D Forsythe in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Forsythe — Kentucky, 15-30924


ᐅ Jeffrey Foster, Kentucky

Address: 152 Applewood Ln Elizabethtown, KY 42701

Bankruptcy Case 10-32841 Overview: "The bankruptcy record of Jeffrey Foster from Elizabethtown, KY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Jeffrey Foster — Kentucky, 10-32841


ᐅ Justin B Fox, Kentucky

Address: 1277 Lincoln Dr Elizabethtown, KY 42701-7733

Concise Description of Bankruptcy Case 14-30901-acs7: "In Elizabethtown, KY, Justin B Fox filed for Chapter 7 bankruptcy in March 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Justin B Fox — Kentucky, 14-30901


ᐅ Jeffrey A Fox, Kentucky

Address: 6465 New Glendale Rd Elizabethtown, KY 42701-8329

Bankruptcy Case 15-32923-acs Overview: "In Elizabethtown, KY, Jeffrey A Fox filed for Chapter 7 bankruptcy in September 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2015."
Jeffrey A Fox — Kentucky, 15-32923


ᐅ Ashley D Fox, Kentucky

Address: 6465 New Glendale Rd Elizabethtown, KY 42701-8329

Brief Overview of Bankruptcy Case 15-32923-acs: "In a Chapter 7 bankruptcy case, Ashley D Fox from Elizabethtown, KY, saw their proceedings start in 2015-09-08 and complete by December 2015, involving asset liquidation."
Ashley D Fox — Kentucky, 15-32923


ᐅ Tracey A Frakes, Kentucky

Address: 98 Meadowview Dr Elizabethtown, KY 42701

Bankruptcy Case 13-33054-jal Overview: "In Elizabethtown, KY, Tracey A Frakes filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013."
Tracey A Frakes — Kentucky, 13-33054


ᐅ Kimberly Ann Francis, Kentucky

Address: 2020 Pleasant View Dr Elizabethtown, KY 42701

Bankruptcy Case 11-33711 Overview: "The bankruptcy filing by Kimberly Ann Francis, undertaken in July 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Kimberly Ann Francis — Kentucky, 11-33711


ᐅ Allan D Francis, Kentucky

Address: 566 Sunningdale Way Elizabethtown, KY 42701

Bankruptcy Case 11-33372 Summary: "In a Chapter 7 bankruptcy case, Allan D Francis from Elizabethtown, KY, saw his proceedings start in 2011-07-08 and complete by Oct 26, 2011, involving asset liquidation."
Allan D Francis — Kentucky, 11-33372


ᐅ Edward Frazier, Kentucky

Address: 306 Ridgeway Dr W Elizabethtown, KY 42701-5799

Bankruptcy Case 09-32706-jal Summary: "The bankruptcy record for Edward Frazier from Elizabethtown, KY, under Chapter 13, filed in 2009-05-29, involved setting up a repayment plan, finalized by 2014-01-24."
Edward Frazier — Kentucky, 09-32706


ᐅ Dawn M Frazier, Kentucky

Address: 306 Ridgeway Dr W Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-30859: "The bankruptcy filing by Dawn M Frazier, undertaken in February 24, 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Dawn M Frazier — Kentucky, 11-30859


ᐅ Catherine Frazier, Kentucky

Address: 704 Clifford Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-329827: "In a Chapter 7 bankruptcy case, Catherine Frazier from Elizabethtown, KY, saw her proceedings start in 2010-06-04 and complete by 09.08.2010, involving asset liquidation."
Catherine Frazier — Kentucky, 10-32982


ᐅ Ernest R Freeman, Kentucky

Address: 100 Vincent Pl Apt 2B Elizabethtown, KY 42701-4864

Snapshot of U.S. Bankruptcy Proceeding Case 15-30504-acs: "The case of Ernest R Freeman in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest R Freeman — Kentucky, 15-30504


ᐅ Lisa M French, Kentucky

Address: 200 Pear Orchard Rd NW Elizabethtown, KY 42701-5436

Brief Overview of Bankruptcy Case 16-30555-thf: "The bankruptcy filing by Lisa M French, undertaken in Feb 26, 2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Lisa M French — Kentucky, 16-30555


ᐅ Timothy R French, Kentucky

Address: 188 Greenhaven Ct Elizabethtown, KY 42701-8148

Snapshot of U.S. Bankruptcy Proceeding Case 16-31852-acs: "Elizabethtown, KY resident Timothy R French's June 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2016."
Timothy R French — Kentucky, 16-31852


ᐅ Karen Frost, Kentucky

Address: 2017 Oak Meadow Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-31242: "The case of Karen Frost in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Frost — Kentucky, 10-31242


ᐅ Tabitha M Frost, Kentucky

Address: 1101 Wellington Way Elizabethtown, KY 42701-5225

Bankruptcy Case 15-32126-thf Summary: "The bankruptcy record of Tabitha M Frost from Elizabethtown, KY, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2015."
Tabitha M Frost — Kentucky, 15-32126


ᐅ Adam Thomas Fulkerson, Kentucky

Address: 1515 Ring Rd Ste 5 Elizabethtown, KY 42701

Bankruptcy Case 11-33085 Summary: "The bankruptcy filing by Adam Thomas Fulkerson, undertaken in 2011-06-23 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Adam Thomas Fulkerson — Kentucky, 11-33085


ᐅ William B Fulkerson, Kentucky

Address: PO Box 1899 Elizabethtown, KY 42702

Bankruptcy Case 11-33637 Overview: "Elizabethtown, KY resident William B Fulkerson's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-25."
William B Fulkerson — Kentucky, 11-33637


ᐅ Eric Bradley Full, Kentucky

Address: 248 Metts Ct Apt 4 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-30021: "Elizabethtown, KY resident Eric Bradley Full's 01/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Eric Bradley Full — Kentucky, 11-30021


ᐅ Richard Fulton, Kentucky

Address: 214 S Miles St Elizabethtown, KY 42701

Bankruptcy Case 10-33874 Summary: "Richard Fulton's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Jul 23, 2010, led to asset liquidation, with the case closing in Nov 10, 2010."
Richard Fulton — Kentucky, 10-33874


ᐅ Homer Fuston, Kentucky

Address: 2149 Middle Creek Rd Elizabethtown, KY 42701-5625

Snapshot of U.S. Bankruptcy Proceeding Case 16-30342-thf: "Homer Fuston's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2016-02-12, led to asset liquidation, with the case closing in 05/12/2016."
Homer Fuston — Kentucky, 16-30342


ᐅ Rita Ann Fuston, Kentucky

Address: 2149 Middle Creek Rd Elizabethtown, KY 42701-5625

Bankruptcy Case 16-30342-thf Summary: "Elizabethtown, KY resident Rita Ann Fuston's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2016."
Rita Ann Fuston — Kentucky, 16-30342


ᐅ Cheryl Diane Gaddy, Kentucky

Address: 400 Creekside Ct Apt 3 Elizabethtown, KY 42701

Bankruptcy Case 12-30232 Summary: "The bankruptcy filing by Cheryl Diane Gaddy, undertaken in January 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
Cheryl Diane Gaddy — Kentucky, 12-30232


ᐅ John F Gaffney, Kentucky

Address: 759 Hodgenville Rd Lot 16 Elizabethtown, KY 42701-8127

Snapshot of U.S. Bankruptcy Proceeding Case 08-30729: "Filing for Chapter 13 bankruptcy in 2008-02-22, John F Gaffney from Elizabethtown, KY, structured a repayment plan, achieving discharge in 10.02.2012."
John F Gaffney — Kentucky, 08-30729


ᐅ Marianne Elizabeth Gallegos, Kentucky

Address: 328 N Mantle Ave Elizabethtown, KY 42701-1750

Bankruptcy Case 14-30391-jal Summary: "Marianne Elizabeth Gallegos's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 02.05.2014, led to asset liquidation, with the case closing in 2014-05-06."
Marianne Elizabeth Gallegos — Kentucky, 14-30391


ᐅ Becca Kathleen Galloway, Kentucky

Address: 540 Thomas Ln Elizabethtown, KY 42701-5778

Snapshot of U.S. Bankruptcy Proceeding Case 15-33389-jal: "The case of Becca Kathleen Galloway in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Becca Kathleen Galloway — Kentucky, 15-33389


ᐅ Luther Ellwood Galloway, Kentucky

Address: 540 Thomas Ln Elizabethtown, KY 42701-5778

Bankruptcy Case 15-33389-jal Summary: "The bankruptcy filing by Luther Ellwood Galloway, undertaken in 2015-10-23 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2016-01-21 after liquidating assets."
Luther Ellwood Galloway — Kentucky, 15-33389


ᐅ Sven Garcia, Kentucky

Address: 119 Patterson St Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-34006: "The bankruptcy record of Sven Garcia from Elizabethtown, KY, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2010."
Sven Garcia — Kentucky, 10-34006


ᐅ Mary Floreece Garrett, Kentucky

Address: 113 Old Glendale Rd Elizabethtown, KY 42701-1064

Bankruptcy Case 16-31050-acs Summary: "The bankruptcy record of Mary Floreece Garrett from Elizabethtown, KY, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Mary Floreece Garrett — Kentucky, 16-31050


ᐅ Kimberlee Gasper, Kentucky

Address: 1011 David Ct Apt D Elizabethtown, KY 42701

Bankruptcy Case 10-35068 Overview: "The bankruptcy filing by Kimberlee Gasper, undertaken in 09.24.2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Kimberlee Gasper — Kentucky, 10-35068


ᐅ Sharita Gibbs, Kentucky

Address: 301 Sunny St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 09-36512: "In a Chapter 7 bankruptcy case, Sharita Gibbs from Elizabethtown, KY, saw her proceedings start in 12/21/2009 and complete by 03.23.2010, involving asset liquidation."
Sharita Gibbs — Kentucky, 09-36512


ᐅ Michelle Louise Gierman, Kentucky

Address: 300 Dixon Ave Elizabethtown, KY 42701

Bankruptcy Case 11-35354 Summary: "The case of Michelle Louise Gierman in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Louise Gierman — Kentucky, 11-35354


ᐅ Susan M Gifford, Kentucky

Address: 218 Southern Lake Dr Elizabethtown, KY 42701

Bankruptcy Case 11-31687 Overview: "In Elizabethtown, KY, Susan M Gifford filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Susan M Gifford — Kentucky, 11-31687


ᐅ William R Gilbar, Kentucky

Address: 326 Madison Dr Elizabethtown, KY 42701

Bankruptcy Case 12-32941 Overview: "Elizabethtown, KY resident William R Gilbar's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
William R Gilbar — Kentucky, 12-32941


ᐅ Mark Givan, Kentucky

Address: 596 Clover Ln # B Elizabethtown, KY 42701

Bankruptcy Case 10-31710 Summary: "Elizabethtown, KY resident Mark Givan's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Mark Givan — Kentucky, 10-31710


ᐅ William Mickey Givan, Kentucky

Address: 100 Lincoln Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-33150: "In Elizabethtown, KY, William Mickey Givan filed for Chapter 7 bankruptcy in 2012-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2012."
William Mickey Givan — Kentucky, 12-33150


ᐅ Sammuel Gividen, Kentucky

Address: 204 Michelle Ave Apt C Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-31276: "Sammuel Gividen's Chapter 7 bankruptcy, filed in Elizabethtown, KY in March 12, 2010, led to asset liquidation, with the case closing in 2010-06-15."
Sammuel Gividen — Kentucky, 10-31276


ᐅ Pepe Glover, Kentucky

Address: 103 Melanie Ln Apt 16 Elizabethtown, KY 42701-2800

Brief Overview of Bankruptcy Case 15-31343-thf: "Elizabethtown, KY resident Pepe Glover's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2015."
Pepe Glover — Kentucky, 15-31343


ᐅ Konstantinos A Goltsas, Kentucky

Address: 144 Milton Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31526: "Elizabethtown, KY resident Konstantinos A Goltsas's March 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2011."
Konstantinos A Goltsas — Kentucky, 11-31526


ᐅ Fernandez Yvan P Gomez, Kentucky

Address: 242B Oaklawn Ave Elizabethtown, KY 42701

Bankruptcy Case 13-32504-acs Overview: "Fernandez Yvan P Gomez's bankruptcy, initiated in June 21, 2013 and concluded by 09.24.2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernandez Yvan P Gomez — Kentucky, 13-32504


ᐅ Michael Gunter, Kentucky

Address: 1B Ruby Ct Bldg 160 Elizabethtown, KY 42701-4611

Bankruptcy Case 15-33275-acs Summary: "Michael Gunter's bankruptcy, initiated in 2015-10-09 and concluded by Jan 7, 2016 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gunter — Kentucky, 15-33275


ᐅ Sonya R Gunter, Kentucky

Address: 1B Ruby Ct Bldg 160 Elizabethtown, KY 42701-4611

Bankruptcy Case 15-33275-acs Overview: "The bankruptcy filing by Sonya R Gunter, undertaken in 2015-10-09 in Elizabethtown, KY under Chapter 7, concluded with discharge in 01.07.2016 after liquidating assets."
Sonya R Gunter — Kentucky, 15-33275


ᐅ Eva C Guthrie, Kentucky

Address: 205 Buford Ln Apt 4 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-34907-thf: "The case of Eva C Guthrie in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva C Guthrie — Kentucky, 13-34907


ᐅ Betty G Guzman, Kentucky

Address: 527 Georgetown Rd Elizabethtown, KY 42701

Bankruptcy Case 12-35262 Summary: "The case of Betty G Guzman in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty G Guzman — Kentucky, 12-35262