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 Candi Leigh Gipson, Kentucky

Address: 528 Leasor Ln Elizabethtown, KY 42701-8901

Bankruptcy Case 15-31131-jal Summary: "Candi Leigh Gipson's bankruptcy, initiated in 04.03.2015 and concluded by 2015-07-02 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candi Leigh Gipson — Kentucky, 15-31131


ᐅ Jesus E Gonzalez, Kentucky

Address: 102 Bentcreek Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-34597: "Jesus E Gonzalez's bankruptcy, initiated in Sep 23, 2011 and concluded by 2012-01-04 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus E Gonzalez — Kentucky, 11-34597


ᐅ Carol Ann Goodman, Kentucky

Address: 486 Goodman Ln Elizabethtown, KY 42701-5767

Snapshot of U.S. Bankruptcy Proceeding Case 07-34142: "Carol Ann Goodman, a resident of Elizabethtown, KY, entered a Chapter 13 bankruptcy plan in Nov 19, 2007, culminating in its successful completion by Dec 26, 2012."
Carol Ann Goodman — Kentucky, 07-34142


ᐅ Cheryl Robin Goodman, Kentucky

Address: 201 Masters St Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-322027: "The bankruptcy record of Cheryl Robin Goodman from Elizabethtown, KY, shows a Chapter 7 case filed in 2012-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Cheryl Robin Goodman — Kentucky, 12-32202


ᐅ Lois Goodman, Kentucky

Address: 104 Westwood Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-359367: "In a Chapter 7 bankruptcy case, Lois Goodman from Elizabethtown, KY, saw her proceedings start in 11.18.2009 and complete by 2010-02-17, involving asset liquidation."
Lois Goodman — Kentucky, 09-35936


ᐅ Darrin S Goodman, Kentucky

Address: 144 Winngate Rd Elizabethtown, KY 42701-5392

Bankruptcy Case 16-31746-thf Summary: "In Elizabethtown, KY, Darrin S Goodman filed for Chapter 7 bankruptcy in June 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2016."
Darrin S Goodman — Kentucky, 16-31746


ᐅ Melissa D Goodman, Kentucky

Address: 144 Winngate Rd Elizabethtown, KY 42701-5392

Brief Overview of Bankruptcy Case 16-31746-thf: "The bankruptcy record of Melissa D Goodman from Elizabethtown, KY, shows a Chapter 7 case filed in 2016-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2016."
Melissa D Goodman — Kentucky, 16-31746


ᐅ James N Gordon, Kentucky

Address: 318 Helm St Elizabethtown, KY 42701

Bankruptcy Case 11-35420 Summary: "The case of James N Gordon in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James N Gordon — Kentucky, 11-35420


ᐅ Natalie E Goss, Kentucky

Address: 18 E Rainbow Way Elizabethtown, KY 42701-8358

Bankruptcy Case 16-31348-jal Overview: "The bankruptcy record of Natalie E Goss from Elizabethtown, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2016."
Natalie E Goss — Kentucky, 16-31348


ᐅ Richard V Goss, Kentucky

Address: 18 E Rainbow Way Elizabethtown, KY 42701-8358

Brief Overview of Bankruptcy Case 16-31348-jal: "Elizabethtown, KY resident Richard V Goss's 04.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Richard V Goss — Kentucky, 16-31348


ᐅ Shannon T Graham, Kentucky

Address: 208 Claudie Ave Elizabethtown, KY 42701

Bankruptcy Case 13-33815-thf Overview: "The bankruptcy filing by Shannon T Graham, undertaken in 09.25.2013 in Elizabethtown, KY under Chapter 7, concluded with discharge in 12/30/2013 after liquidating assets."
Shannon T Graham — Kentucky, 13-33815


ᐅ Jeremy Graham, Kentucky

Address: 1027 Greenway Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-33482: "In a Chapter 7 bankruptcy case, Jeremy Graham from Elizabethtown, KY, saw his proceedings start in 06/30/2010 and complete by October 18, 2010, involving asset liquidation."
Jeremy Graham — Kentucky, 10-33482


ᐅ Steven Paul Graham, Kentucky

Address: 4651 Valley Creek Rd Elizabethtown, KY 42701-6621

Snapshot of U.S. Bankruptcy Proceeding Case 15-30096-jal: "Steven Paul Graham's bankruptcy, initiated in 2015-01-14 and concluded by 2015-04-14 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Paul Graham — Kentucky, 15-30096


ᐅ Ella Mae Gray, Kentucky

Address: 304 Diecks Dr Elizabethtown, KY 42701-2330

Bankruptcy Case 14-30619-jal Overview: "Ella Mae Gray's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2014-02-21, led to asset liquidation, with the case closing in May 2014."
Ella Mae Gray — Kentucky, 14-30619


ᐅ Stephanie Donyale Gray, Kentucky

Address: 1605 Knob Hill Rd Elizabethtown, KY 42701

Bankruptcy Case 11-31367 Overview: "Elizabethtown, KY resident Stephanie Donyale Gray's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Stephanie Donyale Gray — Kentucky, 11-31367


ᐅ Betty J Gray, Kentucky

Address: 598 Clover Ln # A Elizabethtown, KY 42701-2912

Brief Overview of Bankruptcy Case 15-33643-acs: "Elizabethtown, KY resident Betty J Gray's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Betty J Gray — Kentucky, 15-33643


ᐅ Robert Corwin Graybill, Kentucky

Address: 576 Charlemagne Blvd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-30722: "The bankruptcy record of Robert Corwin Graybill from Elizabethtown, KY, shows a Chapter 7 case filed in 02.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Robert Corwin Graybill — Kentucky, 11-30722


ᐅ James Daniel Green, Kentucky

Address: 601 N Mulberry St Apt C Elizabethtown, KY 42701-1923

Concise Description of Bankruptcy Case 2014-33929-jal7: "The case of James Daniel Green in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Daniel Green — Kentucky, 2014-33929


ᐅ James M Green, Kentucky

Address: 505 Henry St Elizabethtown, KY 42701

Bankruptcy Case 11-33584 Overview: "In Elizabethtown, KY, James M Green filed for Chapter 7 bankruptcy in 07.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2011."
James M Green — Kentucky, 11-33584


ᐅ Veronica Green, Kentucky

Address: 320 N Mantle Ave Elizabethtown, KY 42701

Bankruptcy Case 10-30261 Summary: "Elizabethtown, KY resident Veronica Green's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Veronica Green — Kentucky, 10-30261


ᐅ Vicki Lynn Green, Kentucky

Address: 530 Bellwood Dr Apt B Elizabethtown, KY 42701-2397

Bankruptcy Case 2014-32933-acs Summary: "The case of Vicki Lynn Green in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Lynn Green — Kentucky, 2014-32933


ᐅ Tracy L Greenup, Kentucky

Address: 987 Valley Creek Rd Elizabethtown, KY 42701-9630

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31218-jal: "Tracy L Greenup's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 03.28.2014, led to asset liquidation, with the case closing in 2014-06-26."
Tracy L Greenup — Kentucky, 2014-31218


ᐅ Jorga Lynn Greenwell, Kentucky

Address: 411 Pennsylvania Ave Elizabethtown, KY 42701-1615

Bankruptcy Case 14-33970-thf Overview: "The case of Jorga Lynn Greenwell in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorga Lynn Greenwell — Kentucky, 14-33970


ᐅ Thomas Greenwell, Kentucky

Address: 409 Pennsylvania Ave Elizabethtown, KY 42701-1615

Concise Description of Bankruptcy Case 14-30704-jal7: "In a Chapter 7 bankruptcy case, Thomas Greenwell from Elizabethtown, KY, saw their proceedings start in February 2014 and complete by 2014-05-27, involving asset liquidation."
Thomas Greenwell — Kentucky, 14-30704


ᐅ Timothy Scott Greenwell, Kentucky

Address: 411 Pennsylvania Ave Elizabethtown, KY 42701-1615

Bankruptcy Case 2014-33970-thf Summary: "In Elizabethtown, KY, Timothy Scott Greenwell filed for Chapter 7 bankruptcy in 10.27.2014. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2015."
Timothy Scott Greenwell — Kentucky, 2014-33970


ᐅ Melinda K Gregory, Kentucky

Address: 407 Village Dr Elizabethtown, KY 42701

Bankruptcy Case 13-31869-acs Overview: "The case of Melinda K Gregory in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda K Gregory — Kentucky, 13-31869


ᐅ Teresa Ann Grider, Kentucky

Address: 733 Summerfield Dr Elizabethtown, KY 42701-4222

Brief Overview of Bankruptcy Case 2014-32929-jal: "The bankruptcy filing by Teresa Ann Grider, undertaken in 07/31/2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Teresa Ann Grider — Kentucky, 2014-32929


ᐅ Philip Griffith, Kentucky

Address: 1771 Hodgenville Rd Lot 50 Elizabethtown, KY 42701-9054

Bankruptcy Case 16-31575-jal Summary: "In Elizabethtown, KY, Philip Griffith filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Philip Griffith — Kentucky, 16-31575


ᐅ Robert Grimes, Kentucky

Address: 519 Franklin Ave Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-35832: "In a Chapter 7 bankruptcy case, Robert Grimes from Elizabethtown, KY, saw their proceedings start in 2009-11-13 and complete by February 10, 2010, involving asset liquidation."
Robert Grimes — Kentucky, 09-35832


ᐅ Scott Grimes, Kentucky

Address: 3768 Springfield Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-326077: "Scott Grimes's bankruptcy, initiated in 2010-05-14 and concluded by 2010-09-01 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Grimes — Kentucky, 10-32607


ᐅ Donna Charmaine Grimes, Kentucky

Address: 1129 Johnstown Rd Apt 1A Elizabethtown, KY 42701

Bankruptcy Case 13-32275-acs Summary: "Elizabethtown, KY resident Donna Charmaine Grimes's June 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2013."
Donna Charmaine Grimes — Kentucky, 13-32275


ᐅ Elisha Nicole Grimes, Kentucky

Address: 200 Melton Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-34732: "The case of Elisha Nicole Grimes in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisha Nicole Grimes — Kentucky, 11-34732


ᐅ Tonya Nicole Grimes, Kentucky

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

Bankruptcy Case 14-30984-acs Overview: "Tonya Nicole Grimes's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 03.14.2014, led to asset liquidation, with the case closing in 06.12.2014."
Tonya Nicole Grimes — Kentucky, 14-30984


ᐅ Angela M Grimes, Kentucky

Address: 100 Jude Ct Apt A Elizabethtown, KY 42701

Bankruptcy Case 13-30851 Overview: "In a Chapter 7 bankruptcy case, Angela M Grimes from Elizabethtown, KY, saw her proceedings start in 03.04.2013 and complete by 06/08/2013, involving asset liquidation."
Angela M Grimes — Kentucky, 13-30851


ᐅ Edward Levern Grimshaw, Kentucky

Address: PO Box 523 Elizabethtown, KY 42702

Snapshot of U.S. Bankruptcy Proceeding Case 12-10726: "The bankruptcy filing by Edward Levern Grimshaw, undertaken in May 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Edward Levern Grimshaw — Kentucky, 12-10726


ᐅ Figg Peggy S Hack, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-33329-jal: "In Elizabethtown, KY, Figg Peggy S Hack filed for Chapter 7 bankruptcy in 10/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2016."
Figg Peggy S Hack — Kentucky, 15-33329


ᐅ Daniel Haight, Kentucky

Address: 412 Moninda Ln Elizabethtown, KY 42701

Bankruptcy Case 09-36580 Summary: "The bankruptcy filing by Daniel Haight, undertaken in 2009-12-28 in Elizabethtown, KY under Chapter 7, concluded with discharge in 04.03.2010 after liquidating assets."
Daniel Haight — Kentucky, 09-36580


ᐅ Jarutha A Haire, Kentucky

Address: 507 Henry St Elizabethtown, KY 42701-1826

Brief Overview of Bankruptcy Case 2014-33928-acs: "Jarutha A Haire's bankruptcy, initiated in 10/24/2014 and concluded by 01.22.2015 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarutha A Haire — Kentucky, 2014-33928


ᐅ Joseph W Haire, Kentucky

Address: 105 Plum Creek Ct Apt 2 Elizabethtown, KY 42701

Bankruptcy Case 12-34941 Overview: "The bankruptcy filing by Joseph W Haire, undertaken in 2012-11-06 in Elizabethtown, KY under Chapter 7, concluded with discharge in 02.10.2013 after liquidating assets."
Joseph W Haire — Kentucky, 12-34941


ᐅ William Halberg, Kentucky

Address: 100 Rita May Ct Unit 1B Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-363457: "William Halberg's bankruptcy, initiated in December 2009 and concluded by 03/17/2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Halberg — Kentucky, 09-36345


ᐅ Natalie Rae Hall, Kentucky

Address: 1213 Revere Dr Elizabethtown, KY 42701-9397

Bankruptcy Case 2014-32467-acs Summary: "Elizabethtown, KY resident Natalie Rae Hall's 06/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Natalie Rae Hall — Kentucky, 2014-32467


ᐅ Walter L Hamilton, Kentucky

Address: 514 Diecks Dr Elizabethtown, KY 42701-2306

Concise Description of Bankruptcy Case 15-32300-acs7: "The bankruptcy record of Walter L Hamilton from Elizabethtown, KY, shows a Chapter 7 case filed in July 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-15."
Walter L Hamilton — Kentucky, 15-32300


ᐅ Bobbie Kay Hamilton, Kentucky

Address: 514 Diecks Dr Elizabethtown, KY 42701-2306

Bankruptcy Case 15-32300-acs Summary: "Bobbie Kay Hamilton's bankruptcy, initiated in 2015-07-17 and concluded by 10.15.2015 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Kay Hamilton — Kentucky, 15-32300


ᐅ Charles Robert Hammonds, Kentucky

Address: 76 Penbrooke Dr Elizabethtown, KY 42701-5681

Snapshot of U.S. Bankruptcy Proceeding Case 15-30037-jal: "Charles Robert Hammonds's bankruptcy, initiated in 01/08/2015 and concluded by 04/08/2015 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Robert Hammonds — Kentucky, 15-30037


ᐅ Leslie Handley, Kentucky

Address: 404 W Poplar St Apt 1 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-32842: "Leslie Handley's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-15 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Handley — Kentucky, 10-32842


ᐅ Faye Lorraine Handsford, Kentucky

Address: 324 Towne Dr Apt 206 Elizabethtown, KY 42701-7525

Concise Description of Bankruptcy Case 15-32259-jal7: "The case of Faye Lorraine Handsford in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faye Lorraine Handsford — Kentucky, 15-32259


ᐅ Deborah L Haraway, Kentucky

Address: 63 Dawn Ave Elizabethtown, KY 42701-8352

Brief Overview of Bankruptcy Case 2014-31518-acs: "In a Chapter 7 bankruptcy case, Deborah L Haraway from Elizabethtown, KY, saw her proceedings start in 2014-04-17 and complete by Jul 16, 2014, involving asset liquidation."
Deborah L Haraway — Kentucky, 2014-31518


ᐅ Tracie Lynn Harbin, Kentucky

Address: 251 Battle Training Rd Elizabethtown, KY 42701-8435

Bankruptcy Case 14-34460-thf Summary: "Tracie Lynn Harbin's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2014-12-05, led to asset liquidation, with the case closing in March 5, 2015."
Tracie Lynn Harbin — Kentucky, 14-34460


ᐅ Kristin Ellen Hardcastle, Kentucky

Address: PO Box 6092 Elizabethtown, KY 42702

Bankruptcy Case 12-33635 Overview: "Kristin Ellen Hardcastle's bankruptcy, initiated in 2012-08-08 and concluded by 11.26.2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Ellen Hardcastle — Kentucky, 12-33635


ᐅ Johnny Lee Hardin, Kentucky

Address: 381 Devers Rd Elizabethtown, KY 42701-9649

Snapshot of U.S. Bankruptcy Proceeding Case 16-30659-thf: "The bankruptcy record of Johnny Lee Hardin from Elizabethtown, KY, shows a Chapter 7 case filed in 03/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Johnny Lee Hardin — Kentucky, 16-30659


ᐅ Pamela Rose Hardin, Kentucky

Address: 381 Devers Rd Elizabethtown, KY 42701-9649

Brief Overview of Bankruptcy Case 16-30659-thf: "Elizabethtown, KY resident Pamela Rose Hardin's Mar 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2016."
Pamela Rose Hardin — Kentucky, 16-30659


ᐅ Pammy L Hardin, Kentucky

Address: 5540 Battle Training Rd Trlr 2 Elizabethtown, KY 42701

Bankruptcy Case 12-31676 Summary: "Pammy L Hardin's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 04/06/2012, led to asset liquidation, with the case closing in 07/25/2012."
Pammy L Hardin — Kentucky, 12-31676


ᐅ Tommie D Harelson, Kentucky

Address: 3379 Hodgenville Rd Elizabethtown, KY 42701

Bankruptcy Case 11-34402 Summary: "In a Chapter 7 bankruptcy case, Tommie D Harelson from Elizabethtown, KY, saw their proceedings start in Sep 12, 2011 and complete by 2011-12-31, involving asset liquidation."
Tommie D Harelson — Kentucky, 11-34402


ᐅ Janet Louise Harned, Kentucky

Address: PO Box 1873 Elizabethtown, KY 42702-1873

Brief Overview of Bankruptcy Case 16-31738-jal: "Elizabethtown, KY resident Janet Louise Harned's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2016."
Janet Louise Harned — Kentucky, 16-31738


ᐅ Jeffrey Allen Harned, Kentucky

Address: PO Box 84 Elizabethtown, KY 42702-0084

Bankruptcy Case 15-32798-thf Summary: "The bankruptcy record of Jeffrey Allen Harned from Elizabethtown, KY, shows a Chapter 7 case filed in 08.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2015."
Jeffrey Allen Harned — Kentucky, 15-32798


ᐅ Kimberly Renee Harris, Kentucky

Address: 107 Silver Creek Ct # 2 Elizabethtown, KY 42701-7269

Bankruptcy Case 16-30598-acs Overview: "In Elizabethtown, KY, Kimberly Renee Harris filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Kimberly Renee Harris — Kentucky, 16-30598


ᐅ Jr John Harris, Kentucky

Address: 1303 Kentucky Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-305737: "The bankruptcy record of Jr John Harris from Elizabethtown, KY, shows a Chapter 7 case filed in Feb 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2010."
Jr John Harris — Kentucky, 10-30573


ᐅ Pamela G Harris, Kentucky

Address: 1111 Lewis Dr Apt 1 Elizabethtown, KY 42701-1958

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31952-jal: "Pamela G Harris's Chapter 7 bankruptcy, filed in Elizabethtown, KY in May 19, 2014, led to asset liquidation, with the case closing in 08.17.2014."
Pamela G Harris — Kentucky, 2014-31952


ᐅ Marshall Tyler Harris, Kentucky

Address: 107 Silver Creek Ct # 2 Elizabethtown, KY 42701-7269

Bankruptcy Case 16-30598-acs Summary: "The case of Marshall Tyler Harris in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshall Tyler Harris — Kentucky, 16-30598


ᐅ Kenneth Dewayne Harrison, Kentucky

Address: 1811 N Dixie Hwy Ste 104 Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-345857: "The bankruptcy filing by Kenneth Dewayne Harrison, undertaken in September 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets."
Kenneth Dewayne Harrison — Kentucky, 11-34585


ᐅ Terry Hart, Kentucky

Address: 1771 Hodgenville Rd Lot 22 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 09-36626: "The bankruptcy filing by Terry Hart, undertaken in 12.30.2009 in Elizabethtown, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Terry Hart — Kentucky, 09-36626


ᐅ Louis Hart, Kentucky

Address: 222 Tumbleweed Ct Elizabethtown, KY 42701

Bankruptcy Case 10-30270 Overview: "Louis Hart's bankruptcy, initiated in Jan 22, 2010 and concluded by 04/28/2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Hart — Kentucky, 10-30270


ᐅ Betty Jo Hart, Kentucky

Address: 175 Masters St Elizabethtown, KY 42701-9305

Snapshot of U.S. Bankruptcy Proceeding Case 08-31663-thf: "In her Chapter 13 bankruptcy case filed in 04.22.2008, Elizabethtown, KY's Betty Jo Hart agreed to a debt repayment plan, which was successfully completed by 2013-09-20."
Betty Jo Hart — Kentucky, 08-31663


ᐅ Iv William Hart, Kentucky

Address: 500 Valley Creek Ln Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-356197: "In a Chapter 7 bankruptcy case, Iv William Hart from Elizabethtown, KY, saw their proceedings start in October 30, 2009 and complete by February 2010, involving asset liquidation."
Iv William Hart — Kentucky, 09-35619


ᐅ Suzanne Rosa Hart, Kentucky

Address: 206 Norwood Dr Elizabethtown, KY 42701-9076

Bankruptcy Case 15-32467-jal Overview: "The case of Suzanne Rosa Hart in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Rosa Hart — Kentucky, 15-32467


ᐅ Vanessa Ann Hartson, Kentucky

Address: 42 Autumn Way Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-32785: "Elizabethtown, KY resident Vanessa Ann Hartson's June 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-11."
Vanessa Ann Hartson — Kentucky, 12-32785


ᐅ Mickey Hatfield, Kentucky

Address: 2105 N Dixie Hwy Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 09-36078: "In a Chapter 7 bankruptcy case, Mickey Hatfield from Elizabethtown, KY, saw their proceedings start in 2009-11-25 and complete by Mar 1, 2010, involving asset liquidation."
Mickey Hatfield — Kentucky, 09-36078


ᐅ Michelle Haught, Kentucky

Address: 1021 David Ct Apt D Elizabethtown, KY 42701

Bankruptcy Case 10-30751 Overview: "The case of Michelle Haught in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Haught — Kentucky, 10-30751


ᐅ Pennie Hausele, Kentucky

Address: 264 Airview Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-30210: "The bankruptcy record of Pennie Hausele from Elizabethtown, KY, shows a Chapter 7 case filed in 2010-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Pennie Hausele — Kentucky, 10-30210


ᐅ Patrick Neil Hawkins, Kentucky

Address: PO Box 6331 Elizabethtown, KY 42702

Concise Description of Bankruptcy Case 13-32031-jal7: "Patrick Neil Hawkins's Chapter 7 bankruptcy, filed in Elizabethtown, KY in May 2013, led to asset liquidation, with the case closing in 2013-08-21."
Patrick Neil Hawkins — Kentucky, 13-32031


ᐅ Paul Hayden, Kentucky

Address: 1487 Hayden School Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-359247: "In a Chapter 7 bankruptcy case, Paul Hayden from Elizabethtown, KY, saw their proceedings start in 2010-11-09 and complete by 2011-02-27, involving asset liquidation."
Paul Hayden — Kentucky, 10-35924


ᐅ Melissa Hayes, Kentucky

Address: 391 Arlington Dr Elizabethtown, KY 42701

Bankruptcy Case 10-36641 Summary: "Melissa Hayes's bankruptcy, initiated in 12.23.2010 and concluded by Apr 12, 2011 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Hayes — Kentucky, 10-36641


ᐅ James Haynes, Kentucky

Address: 656 Westport Rd Apt 4 Elizabethtown, KY 42701

Bankruptcy Case 09-35825 Summary: "In Elizabethtown, KY, James Haynes filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2010."
James Haynes — Kentucky, 09-35825


ᐅ Catherine Mary Oneil Haynes, Kentucky

Address: 1027 Shawnee Dr Elizabethtown, KY 42701

Bankruptcy Case 13-07949-RLM-7 Summary: "Catherine Mary Oneil Haynes's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Jul 25, 2013, led to asset liquidation, with the case closing in October 2013."
Catherine Mary Oneil Haynes — Kentucky, 13-07949-RLM-7


ᐅ Jr James Douglas Haynes, Kentucky

Address: 2737 Bardstown Rd Elizabethtown, KY 42701

Bankruptcy Case 11-35262 Summary: "In Elizabethtown, KY, Jr James Douglas Haynes filed for Chapter 7 bankruptcy in Oct 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2012."
Jr James Douglas Haynes — Kentucky, 11-35262


ᐅ Thomas R Hayse, Kentucky

Address: 503 Yates Cir Elizabethtown, KY 42701

Bankruptcy Case 13-30452 Summary: "Thomas R Hayse's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Feb 8, 2013, led to asset liquidation, with the case closing in 2013-05-15."
Thomas R Hayse — Kentucky, 13-30452


ᐅ James Michael Hazelton, Kentucky

Address: 1220 Eastern St Elizabethtown, KY 42701-7362

Bankruptcy Case 2014-31225-thf Summary: "James Michael Hazelton's bankruptcy, initiated in March 2014 and concluded by 2014-06-26 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Hazelton — Kentucky, 2014-31225


ᐅ Curtis D Head, Kentucky

Address: 89 Secretariat Rd Elizabethtown, KY 42701-9129

Concise Description of Bankruptcy Case 16-30334-jal7: "Curtis D Head's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2016-02-11, led to asset liquidation, with the case closing in May 11, 2016."
Curtis D Head — Kentucky, 16-30334


ᐅ Sherry D Head, Kentucky

Address: 89 Secretariat Rd Elizabethtown, KY 42701-9129

Bankruptcy Case 16-30334-jal Summary: "In Elizabethtown, KY, Sherry D Head filed for Chapter 7 bankruptcy in 02.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-11."
Sherry D Head — Kentucky, 16-30334


ᐅ Elizabeth Heath, Kentucky

Address: 224 Fairview Dr Elizabethtown, KY 42701-9303

Snapshot of U.S. Bankruptcy Proceeding Case 14-30587-jal: "The bankruptcy filing by Elizabeth Heath, undertaken in February 19, 2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in May 20, 2014 after liquidating assets."
Elizabeth Heath — Kentucky, 14-30587


ᐅ Glendel Heath, Kentucky

Address: 1302 Kentucky Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-35345: "In Elizabethtown, KY, Glendel Heath filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2011."
Glendel Heath — Kentucky, 10-35345


ᐅ David E Heathcock, Kentucky

Address: 412 Franklin Ave Elizabethtown, KY 42701-9209

Snapshot of U.S. Bankruptcy Proceeding Case 16-30662-thf: "The case of David E Heathcock in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Heathcock — Kentucky, 16-30662


ᐅ Cobahn C P Hedge, Kentucky

Address: 124 McCormack Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-30367: "Cobahn C P Hedge's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Jan 31, 2013, led to asset liquidation, with the case closing in May 7, 2013."
Cobahn C P Hedge — Kentucky, 13-30367


ᐅ Robert D Heil, Kentucky

Address: 505 Henry St Elizabethtown, KY 42701

Bankruptcy Case 13-33236-acs Summary: "Robert D Heil's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 08/12/2013, led to asset liquidation, with the case closing in November 16, 2013."
Robert D Heil — Kentucky, 13-33236


ᐅ David C Horn, Kentucky

Address: 6099 Shepherdsville Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-332337: "David C Horn's Chapter 7 bankruptcy, filed in Elizabethtown, KY in July 2012, led to asset liquidation, with the case closing in 10.31.2012."
David C Horn — Kentucky, 12-33233


ᐅ Jennifer Carol Hornback, Kentucky

Address: 281 Metts Ct Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-350867: "The case of Jennifer Carol Hornback in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Carol Hornback — Kentucky, 11-35086


ᐅ Ruel Hornback, Kentucky

Address: PO Box 1973 Elizabethtown, KY 42702

Bankruptcy Case 10-34436 Summary: "The bankruptcy record of Ruel Hornback from Elizabethtown, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
Ruel Hornback — Kentucky, 10-34436


ᐅ Emily Kathryn Houston, Kentucky

Address: 704 Grant Cir Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-32372-acs7: "Emily Kathryn Houston's Chapter 7 bankruptcy, filed in Elizabethtown, KY in June 2013, led to asset liquidation, with the case closing in 2013-09-10."
Emily Kathryn Houston — Kentucky, 13-32372


ᐅ Marty D Howard, Kentucky

Address: 306 Cleaver St Elizabethtown, KY 42701

Bankruptcy Case 12-31333 Summary: "Marty D Howard's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Mar 20, 2012, led to asset liquidation, with the case closing in 07/08/2012."
Marty D Howard — Kentucky, 12-31333


ᐅ Rachel A Howe, Kentucky

Address: 115 Cortland Ct Elizabethtown, KY 42701

Bankruptcy Case 12-32982 Overview: "In Elizabethtown, KY, Rachel A Howe filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2012."
Rachel A Howe — Kentucky, 12-32982


ᐅ Michael Wayne Howey, Kentucky

Address: 129 Raleigh Dr Apt C Elizabethtown, KY 42701

Bankruptcy Case 13-30199 Summary: "The case of Michael Wayne Howey in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wayne Howey — Kentucky, 13-30199


ᐅ Christina Louise Hudson, Kentucky

Address: 102 Field Stone Way Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-34887-jal: "Christina Louise Hudson's Chapter 7 bankruptcy, filed in Elizabethtown, KY in December 2013, led to asset liquidation, with the case closing in Mar 23, 2014."
Christina Louise Hudson — Kentucky, 13-34887


ᐅ Brandon Lee Huggins, Kentucky

Address: 601 Blue Grass Rd Elizabethtown, KY 42701-9186

Bankruptcy Case 15-32885-acs Overview: "Elizabethtown, KY resident Brandon Lee Huggins's 2015-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-02."
Brandon Lee Huggins — Kentucky, 15-32885


ᐅ Kimberly Beth Huggins, Kentucky

Address: 601 Blue Grass Rd Elizabethtown, KY 42701-9186

Brief Overview of Bankruptcy Case 15-32885-acs: "In Elizabethtown, KY, Kimberly Beth Huggins filed for Chapter 7 bankruptcy in 09.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02."
Kimberly Beth Huggins — Kentucky, 15-32885


ᐅ Paulette Latisha Hughes, Kentucky

Address: 591 Clover Ln Apt C Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33024-jal: "Paulette Latisha Hughes's Chapter 7 bankruptcy, filed in Elizabethtown, KY in July 30, 2013, led to asset liquidation, with the case closing in 11.03.2013."
Paulette Latisha Hughes — Kentucky, 13-33024


ᐅ Scott F Hula, Kentucky

Address: 588 Clover Ln Unit D Elizabethtown, KY 42701

Bankruptcy Case 11-35976 Summary: "The bankruptcy record of Scott F Hula from Elizabethtown, KY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-04."
Scott F Hula — Kentucky, 11-35976


ᐅ Iii Frank Humphrey, Kentucky

Address: 3706 Middle Creek Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-34848: "The case of Iii Frank Humphrey in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Frank Humphrey — Kentucky, 10-34848


ᐅ Joseph Eugene Hurley, Kentucky

Address: 588 Osage Ct # B Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-305937: "The bankruptcy record of Joseph Eugene Hurley from Elizabethtown, KY, shows a Chapter 7 case filed in February 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Joseph Eugene Hurley — Kentucky, 13-30593


ᐅ Robert Scot Hutcheson, Kentucky

Address: 218 Elizabeth St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-30503: "In a Chapter 7 bankruptcy case, Robert Scot Hutcheson from Elizabethtown, KY, saw his proceedings start in 2011-02-03 and complete by May 10, 2011, involving asset liquidation."
Robert Scot Hutcheson — Kentucky, 11-30503


ᐅ Andria Lynn Hutt, Kentucky

Address: 644 Westport Rd Apt 1H Elizabethtown, KY 42701-3833

Bankruptcy Case 2014-32836-jal Overview: "In Elizabethtown, KY, Andria Lynn Hutt filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Andria Lynn Hutt — Kentucky, 2014-32836