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 Andrea Hanna, Kentucky

Address: 131 Chase Way # A Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-31817: "The bankruptcy filing by Andrea Hanna, undertaken in 2012-04-17 in Elizabethtown, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Andrea Hanna — Kentucky, 12-31817


ᐅ Christopher Elliott Helm, Kentucky

Address: 803 N Dixie Ave # 141 Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-35177: "Christopher Elliott Helm's bankruptcy, initiated in 10.09.2009 and concluded by January 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Elliott Helm — Kentucky, 09-35177


ᐅ Jeffrey Helm, Kentucky

Address: 1100 Murray Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-354407: "In Elizabethtown, KY, Jeffrey Helm filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2010."
Jeffrey Helm — Kentucky, 09-35440


ᐅ Nancy Helen Helton, Kentucky

Address: 632 N Main St Elizabethtown, KY 42701-1223

Brief Overview of Bankruptcy Case 16-30605-jal: "In Elizabethtown, KY, Nancy Helen Helton filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Nancy Helen Helton — Kentucky, 16-30605


ᐅ Jeremy Heltsley, Kentucky

Address: 1306 N Miles St Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-30348: "In Elizabethtown, KY, Jeremy Heltsley filed for Chapter 7 bankruptcy in 01/26/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Jeremy Heltsley — Kentucky, 10-30348


ᐅ William T Hemingway, Kentucky

Address: 1702 Cliff Ridge Ct Apt A Elizabethtown, KY 42701

Bankruptcy Case 13-33638-acs Summary: "In a Chapter 7 bankruptcy case, William T Hemingway from Elizabethtown, KY, saw their proceedings start in 2013-09-11 and complete by 2013-12-16, involving asset liquidation."
William T Hemingway — Kentucky, 13-33638


ᐅ Douglas A Henderson, Kentucky

Address: 160 Grand Canyon Dr Elizabethtown, KY 42701

Bankruptcy Case 13-33288-jal Summary: "The bankruptcy record of Douglas A Henderson from Elizabethtown, KY, shows a Chapter 7 case filed in August 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Douglas A Henderson — Kentucky, 13-33288


ᐅ Brenda Henderson, Kentucky

Address: 71 Evans Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-36117: "The case of Brenda Henderson in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Henderson — Kentucky, 10-36117


ᐅ Gregory S Henry, Kentucky

Address: 121 Gaither Station Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-32195-jal7: "Gregory S Henry's bankruptcy, initiated in 2013-05-31 and concluded by August 2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Henry — Kentucky, 13-32195


ᐅ Michael Dewaine Henson, Kentucky

Address: 406 Pleasant Colony Dr Elizabethtown, KY 42701

Bankruptcy Case 13-34444-thf Overview: "The bankruptcy filing by Michael Dewaine Henson, undertaken in 2013-11-08 in Elizabethtown, KY under Chapter 7, concluded with discharge in 02.12.2014 after liquidating assets."
Michael Dewaine Henson — Kentucky, 13-34444


ᐅ Ann Herald, Kentucky

Address: 303 High St Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-31275: "The bankruptcy filing by Ann Herald, undertaken in March 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Ann Herald — Kentucky, 10-31275


ᐅ Stephanie Hester, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-36272: "The bankruptcy record of Stephanie Hester from Elizabethtown, KY, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Stephanie Hester — Kentucky, 10-36272


ᐅ Darlene Lois Hester, Kentucky

Address: 1319 Kentucky Dr Elizabethtown, KY 42701-9330

Snapshot of U.S. Bankruptcy Proceeding Case 15-31204-jal: "The bankruptcy filing by Darlene Lois Hester, undertaken in April 10, 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in Jul 9, 2015 after liquidating assets."
Darlene Lois Hester — Kentucky, 15-31204


ᐅ James Thomas Hicks, Kentucky

Address: 1242 Woodland Dr Lot 7 Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-31744-jal: "The bankruptcy record of James Thomas Hicks from Elizabethtown, KY, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2013."
James Thomas Hicks — Kentucky, 13-31744


ᐅ James H Higdon, Kentucky

Address: 201 College Street Rd Elizabethtown, KY 42701-3003

Concise Description of Bankruptcy Case 10-347527: "James H Higdon, a resident of Elizabethtown, KY, entered a Chapter 13 bankruptcy plan in September 2010, culminating in its successful completion by 2012-08-24."
James H Higdon — Kentucky, 10-34752


ᐅ Dana Hill, Kentucky

Address: 107 Picardy Ct Elizabethtown, KY 42701-3132

Concise Description of Bankruptcy Case 15-30032-thf7: "In Elizabethtown, KY, Dana Hill filed for Chapter 7 bankruptcy in Jan 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-07."
Dana Hill — Kentucky, 15-30032


ᐅ Sylvia Virginia Hill, Kentucky

Address: 1102 Cobblestone Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-35913: "In a Chapter 7 bankruptcy case, Sylvia Virginia Hill from Elizabethtown, KY, saw her proceedings start in 12/12/2011 and complete by 03/31/2012, involving asset liquidation."
Sylvia Virginia Hill — Kentucky, 11-35913


ᐅ David G Hillard, Kentucky

Address: 1311 Farmingdale Dr # B Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-35330: "The case of David G Hillard in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Hillard — Kentucky, 11-35330


ᐅ George E Hillard, Kentucky

Address: 106 Calumet Ct Elizabethtown, KY 42701-6472

Bankruptcy Case 14-34716-thf Overview: "The case of George E Hillard in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George E Hillard — Kentucky, 14-34716


ᐅ Jonathan David Hilton, Kentucky

Address: 2827 Shepherdsville Rd Elizabethtown, KY 42701-9539

Concise Description of Bankruptcy Case 16-30586-thf7: "In Elizabethtown, KY, Jonathan David Hilton filed for Chapter 7 bankruptcy in 02/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Jonathan David Hilton — Kentucky, 16-30586


ᐅ Angela Gail Hilton, Kentucky

Address: 2827 Shepherdsville Rd Elizabethtown, KY 42701-9539

Snapshot of U.S. Bankruptcy Proceeding Case 16-30586-thf: "In a Chapter 7 bankruptcy case, Angela Gail Hilton from Elizabethtown, KY, saw her proceedings start in February 29, 2016 and complete by 2016-05-29, involving asset liquidation."
Angela Gail Hilton — Kentucky, 16-30586


ᐅ Jr Ray Destin Hively, Kentucky

Address: 154 Leasor Ln Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-32498-thf7: "Jr Ray Destin Hively's bankruptcy, initiated in 06/21/2013 and concluded by September 24, 2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ray Destin Hively — Kentucky, 13-32498


ᐅ Debra K Hodge, Kentucky

Address: 804 Sammy Ct Elizabethtown, KY 42701-3140

Bankruptcy Case 2014-32676-thf Overview: "The case of Debra K Hodge in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra K Hodge — Kentucky, 2014-32676


ᐅ Kathryn Ann Ice, Kentucky

Address: 902 Indian Hills Dr Elizabethtown, KY 42701-2006

Bankruptcy Case 15-30052-thf Summary: "Elizabethtown, KY resident Kathryn Ann Ice's 2015-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-09."
Kathryn Ann Ice — Kentucky, 15-30052


ᐅ Larry Thomas Ice, Kentucky

Address: 902 Indian Hills Dr Elizabethtown, KY 42701-2006

Concise Description of Bankruptcy Case 15-30052-thf7: "In Elizabethtown, KY, Larry Thomas Ice filed for Chapter 7 bankruptcy in 2015-01-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-09."
Larry Thomas Ice — Kentucky, 15-30052


ᐅ Roy Ireland, Kentucky

Address: 107 Karstwood Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-35456: "Roy Ireland's bankruptcy, initiated in October 2009 and concluded by 2010-01-27 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Ireland — Kentucky, 09-35456


ᐅ Carl Ray Ivey, Kentucky

Address: 430 Ponderosa Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-30780: "The bankruptcy filing by Carl Ray Ivey, undertaken in Feb 28, 2013 in Elizabethtown, KY under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
Carl Ray Ivey — Kentucky, 13-30780


ᐅ Alissa Marie Jackey, Kentucky

Address: 38 Sapphire Ct Elizabethtown, KY 42701

Bankruptcy Case 13-33881-acs Overview: "Alissa Marie Jackey's bankruptcy, initiated in September 2013 and concluded by January 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alissa Marie Jackey — Kentucky, 13-33881


ᐅ Ii Randell Lee Jackson, Kentucky

Address: 302 Eagle Way Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-31266: "In Elizabethtown, KY, Ii Randell Lee Jackson filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01."
Ii Randell Lee Jackson — Kentucky, 13-31266


ᐅ James Everett Jackson, Kentucky

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

Brief Overview of Bankruptcy Case 16-30714-acs: "The case of James Everett Jackson in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Everett Jackson — Kentucky, 16-30714


ᐅ Khalilah Desiray Jackson, Kentucky

Address: 309 Ivy Pointe Dr Elizabethtown, KY 42701-4334

Bankruptcy Case 15-30535-thf Overview: "The bankruptcy record of Khalilah Desiray Jackson from Elizabethtown, KY, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Khalilah Desiray Jackson — Kentucky, 15-30535


ᐅ Terrance Edwin Jackson, Kentucky

Address: 309 Ivy Pointe Dr Elizabethtown, KY 42701-4334

Concise Description of Bankruptcy Case 15-30535-thf7: "The bankruptcy record of Terrance Edwin Jackson from Elizabethtown, KY, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Terrance Edwin Jackson — Kentucky, 15-30535


ᐅ Tessa T Jaggers, Kentucky

Address: 101 Picardy Ct Elizabethtown, KY 42701-3132

Bankruptcy Case 15-30883-thf Summary: "The case of Tessa T Jaggers in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tessa T Jaggers — Kentucky, 15-30883


ᐅ Robin Kaye Janco, Kentucky

Address: 625 Westport Rd Apt 14 Elizabethtown, KY 42701-4400

Bankruptcy Case 15-32927-jal Overview: "The bankruptcy record of Robin Kaye Janco from Elizabethtown, KY, shows a Chapter 7 case filed in 2015-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2015."
Robin Kaye Janco — Kentucky, 15-32927


ᐅ Craig L Jaquin, Kentucky

Address: 548 Peters Dr # B Elizabethtown, KY 42701-3154

Concise Description of Bankruptcy Case 15-31912-thf7: "Elizabethtown, KY resident Craig L Jaquin's Jun 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Craig L Jaquin — Kentucky, 15-31912


ᐅ Clayton Todd Jeffries, Kentucky

Address: 130 Hickory Hill Dr Elizabethtown, KY 42701-8842

Concise Description of Bankruptcy Case 14-30549-jal7: "Clayton Todd Jeffries's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 02/17/2014, led to asset liquidation, with the case closing in 05.18.2014."
Clayton Todd Jeffries — Kentucky, 14-30549


ᐅ Jr Michael Patrick Jegier, Kentucky

Address: 908 Mark Ct Apt D Elizabethtown, KY 42701

Bankruptcy Case 11-33104 Summary: "The bankruptcy filing by Jr Michael Patrick Jegier, undertaken in June 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Jr Michael Patrick Jegier — Kentucky, 11-33104


ᐅ Marista D Jensen, Kentucky

Address: 103 Governors Ct Apt 35 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-30852: "The bankruptcy record of Marista D Jensen from Elizabethtown, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2013."
Marista D Jensen — Kentucky, 13-30852


ᐅ Jr Gregory D Johnson, Kentucky

Address: 305 Towne Dr Apt 3 Elizabethtown, KY 42701

Bankruptcy Case 13-32625-thf Summary: "Jr Gregory D Johnson's bankruptcy, initiated in June 2013 and concluded by 10.02.2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gregory D Johnson — Kentucky, 13-32625


ᐅ Christopher Johnson, Kentucky

Address: 1101 Pawnee Dr Elizabethtown, KY 42701

Bankruptcy Case 10-32606 Summary: "Christopher Johnson's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2010-05-14, led to asset liquidation, with the case closing in Sep 1, 2010."
Christopher Johnson — Kentucky, 10-32606


ᐅ John Felix Johnson, Kentucky

Address: 633 Barnes Ln Elizabethtown, KY 42701-9711

Snapshot of U.S. Bankruptcy Proceeding Case 15-32353-thf: "In a Chapter 7 bankruptcy case, John Felix Johnson from Elizabethtown, KY, saw his proceedings start in Jul 23, 2015 and complete by 2015-10-21, involving asset liquidation."
John Felix Johnson — Kentucky, 15-32353


ᐅ Rebecca Sue Johnson, Kentucky

Address: 217 Elizabeth St Elizabethtown, KY 42701

Bankruptcy Case 11-36182 Summary: "The bankruptcy record of Rebecca Sue Johnson from Elizabethtown, KY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Rebecca Sue Johnson — Kentucky, 11-36182


ᐅ Louis Eugene Johnson, Kentucky

Address: 320 Baker Ln Elizabethtown, KY 42701-2674

Brief Overview of Bankruptcy Case 14-34236-acs: "The bankruptcy record of Louis Eugene Johnson from Elizabethtown, KY, shows a Chapter 7 case filed in 11.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2015."
Louis Eugene Johnson — Kentucky, 14-34236


ᐅ Kimberly R Johnson, Kentucky

Address: 210 Cardinal Dr Elizabethtown, KY 42701-2712

Bankruptcy Case 16-31299-acs Overview: "The bankruptcy record of Kimberly R Johnson from Elizabethtown, KY, shows a Chapter 7 case filed in 04/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2016."
Kimberly R Johnson — Kentucky, 16-31299


ᐅ Johnnell Johnson, Kentucky

Address: 419 Berea Rd Elizabethtown, KY 42701

Bankruptcy Case 10-36077 Summary: "Elizabethtown, KY resident Johnnell Johnson's Nov 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Johnnell Johnson — Kentucky, 10-36077


ᐅ Amy L Johnson, Kentucky

Address: 615 Westport Rd Apt 101 Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-325187: "Amy L Johnson's Chapter 7 bankruptcy, filed in Elizabethtown, KY in May 30, 2012, led to asset liquidation, with the case closing in 2012-08-28."
Amy L Johnson — Kentucky, 12-32518


ᐅ Rebecca Lynn Johnston, Kentucky

Address: 118 Edgewood Dr Apt 21 Elizabethtown, KY 42701-3717

Snapshot of U.S. Bankruptcy Proceeding Case 15-33009-thf: "The bankruptcy record of Rebecca Lynn Johnston from Elizabethtown, KY, shows a Chapter 7 case filed in Sep 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2015."
Rebecca Lynn Johnston — Kentucky, 15-33009


ᐅ Brandon Blake Jolley, Kentucky

Address: 345 Kaylyn Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-310607: "The case of Brandon Blake Jolley in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Blake Jolley — Kentucky, 13-31060


ᐅ Sheila Jolly, Kentucky

Address: 609 Montgomery Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-30512: "Sheila Jolly's bankruptcy, initiated in Feb 2, 2010 and concluded by May 12, 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Jolly — Kentucky, 10-30512


ᐅ Gary Scott Jones, Kentucky

Address: PO Box 275 Elizabethtown, KY 42702

Brief Overview of Bankruptcy Case 12-33533: "The case of Gary Scott Jones in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Scott Jones — Kentucky, 12-33533


ᐅ Jerri E Jones, Kentucky

Address: 121 Meena Way # Ig Elizabethtown, KY 42701-4827

Bankruptcy Case 2014-33607-jal Overview: "In Elizabethtown, KY, Jerri E Jones filed for Chapter 7 bankruptcy in 2014-09-26. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2014."
Jerri E Jones — Kentucky, 2014-33607


ᐅ Michael D Jones, Kentucky

Address: 1000 Pine Valley Dr Apt 112 Elizabethtown, KY 42701

Bankruptcy Case 12-30876 Summary: "The bankruptcy filing by Michael D Jones, undertaken in 02/27/2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Michael D Jones — Kentucky, 12-30876


ᐅ Bobby Jones, Kentucky

Address: 1466 New Glendale Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-32807: "Bobby Jones's bankruptcy, initiated in 2010-05-26 and concluded by 2010-09-13 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Jones — Kentucky, 10-32807


ᐅ Amberly Ann Jones, Kentucky

Address: 317 Village Dr Elizabethtown, KY 42701-2426

Snapshot of U.S. Bankruptcy Proceeding Case 15-32518-acs: "Amberly Ann Jones's bankruptcy, initiated in 08.05.2015 and concluded by November 3, 2015 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amberly Ann Jones — Kentucky, 15-32518


ᐅ Georgia Jones, Kentucky

Address: 1521 Yorkshire Dr Elizabethtown, KY 42701-9193

Concise Description of Bankruptcy Case 14-30893-jal7: "In a Chapter 7 bankruptcy case, Georgia Jones from Elizabethtown, KY, saw her proceedings start in 03.10.2014 and complete by June 2014, involving asset liquidation."
Georgia Jones — Kentucky, 14-30893


ᐅ Mary Judith Jones, Kentucky

Address: 732 Partridge Way Elizabethtown, KY 42701-6357

Bankruptcy Case 15-33267-jal Overview: "In Elizabethtown, KY, Mary Judith Jones filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2016."
Mary Judith Jones — Kentucky, 15-33267


ᐅ Randi Michelle Jones, Kentucky

Address: PO Box 34 Elizabethtown, KY 42702

Bankruptcy Case 11-35668 Summary: "The case of Randi Michelle Jones in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randi Michelle Jones — Kentucky, 11-35668


ᐅ Jeffrey R Karger, Kentucky

Address: 603 Harvard Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-33422: "The case of Jeffrey R Karger in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey R Karger — Kentucky, 12-33422


ᐅ Arvenia Kaster, Kentucky

Address: 1771 Hodgenville Rd Lot 32 Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-36016: "In a Chapter 7 bankruptcy case, Arvenia Kaster from Elizabethtown, KY, saw their proceedings start in 2009-11-23 and complete by 02.27.2010, involving asset liquidation."
Arvenia Kaster — Kentucky, 09-36016


ᐅ Johnny J Kaufman, Kentucky

Address: 175 Larue Ln Elizabethtown, KY 42701-5648

Bankruptcy Case 16-31279-thf Overview: "Johnny J Kaufman's Chapter 7 bankruptcy, filed in Elizabethtown, KY in April 20, 2016, led to asset liquidation, with the case closing in 2016-07-19."
Johnny J Kaufman — Kentucky, 16-31279


ᐅ David Alan Kearns, Kentucky

Address: 1933 Lakewood Dr Elizabethtown, KY 42701-5526

Concise Description of Bankruptcy Case 15-806507: "The case of David Alan Kearns in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Alan Kearns — Kentucky, 15-80650


ᐅ Jason Edward Keator, Kentucky

Address: 1101 Regency Way Apt 2 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-34029: "In Elizabethtown, KY, Jason Edward Keator filed for Chapter 7 bankruptcy in 2011-08-18. This case, involving liquidating assets to pay off debts, was resolved by 12.06.2011."
Jason Edward Keator — Kentucky, 11-34029


ᐅ Perry R Keeton, Kentucky

Address: 208 E Williams St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-30647: "Perry R Keeton's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2011-02-11, led to asset liquidation, with the case closing in 05.17.2011."
Perry R Keeton — Kentucky, 11-30647


ᐅ Steven Keffer, Kentucky

Address: 605 El Dorado Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-30211: "Elizabethtown, KY resident Steven Keffer's 2010-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2010."
Steven Keffer — Kentucky, 10-30211


ᐅ Scott Larue Keith, Kentucky

Address: 520 Woodale Ave Elizabethtown, KY 42701

Bankruptcy Case 11-35176 Summary: "Scott Larue Keith's bankruptcy, initiated in 2011-10-26 and concluded by 02.13.2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Larue Keith — Kentucky, 11-35176


ᐅ Jeffrey Kelley, Kentucky

Address: 101 Crimson Creek Dr Elizabethtown, KY 42701-7118

Concise Description of Bankruptcy Case 08-329037: "Jeffrey Kelley's Chapter 13 bankruptcy in Elizabethtown, KY started in 2008-07-09. This plan involved reorganizing debts and establishing a payment plan, concluding in June 10, 2013."
Jeffrey Kelley — Kentucky, 08-32903


ᐅ Vera L Kelly, Kentucky

Address: 2015 Pleasant View Dr Elizabethtown, KY 42701-9401

Bankruptcy Case 15-31156-acs Overview: "In Elizabethtown, KY, Vera L Kelly filed for Chapter 7 bankruptcy in 04/06/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2015."
Vera L Kelly — Kentucky, 15-31156


ᐅ Robert P Kelly, Kentucky

Address: 5995 Battle Training Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-32589-acs: "In a Chapter 7 bankruptcy case, Robert P Kelly from Elizabethtown, KY, saw their proceedings start in 06/28/2013 and complete by September 24, 2013, involving asset liquidation."
Robert P Kelly — Kentucky, 13-32589


ᐅ Jeffrey Scott Kendall, Kentucky

Address: 316 Mercer St Elizabethtown, KY 42701-2734

Concise Description of Bankruptcy Case 16-30734-acs7: "Elizabethtown, KY resident Jeffrey Scott Kendall's 03/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-08."
Jeffrey Scott Kendall — Kentucky, 16-30734


ᐅ Amberly Quynne Kern, Kentucky

Address: 206 Whitehall St Elizabethtown, KY 42701-1630

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32733-acs: "In Elizabethtown, KY, Amberly Quynne Kern filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2014."
Amberly Quynne Kern — Kentucky, 2014-32733


ᐅ Joel Kessinger, Kentucky

Address: 737 Partridge Way Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-31137: "Elizabethtown, KY resident Joel Kessinger's 03.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Joel Kessinger — Kentucky, 10-31137


ᐅ William J Keyes, Kentucky

Address: 203 Concord Ct Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33030-jal: "William J Keyes's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2013-07-30, led to asset liquidation, with the case closing in 11/03/2013."
William J Keyes — Kentucky, 13-33030


ᐅ Carleen Kidd, Kentucky

Address: 388 Colesburg Rd Elizabethtown, KY 42701-6144

Concise Description of Bankruptcy Case 15-32352-acs7: "The bankruptcy filing by Carleen Kidd, undertaken in July 23, 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in October 21, 2015 after liquidating assets."
Carleen Kidd — Kentucky, 15-32352


ᐅ Daniel Kidd, Kentucky

Address: 388 Colesburg Rd Elizabethtown, KY 42701-6144

Bankruptcy Case 15-32352-acs Summary: "In Elizabethtown, KY, Daniel Kidd filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2015."
Daniel Kidd — Kentucky, 15-32352


ᐅ Walter Kidd, Kentucky

Address: 201 Village Dr Elizabethtown, KY 42701

Bankruptcy Case 10-35251 Summary: "Walter Kidd's bankruptcy, initiated in Oct 1, 2010 and concluded by January 19, 2011 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Kidd — Kentucky, 10-35251


ᐅ Justin T Kikta, Kentucky

Address: 332 Towne Dr Apt 316 Elizabethtown, KY 42701

Bankruptcy Case 13-34473-acs Overview: "Justin T Kikta's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 11/12/2013, led to asset liquidation, with the case closing in February 16, 2014."
Justin T Kikta — Kentucky, 13-34473


ᐅ Hasten Kimbleton, Kentucky

Address: 1117 Woodland Dr. Signature Healthcare Elizabethtown, KY 42701

Bankruptcy Case 14-34709-acs Overview: "In a Chapter 7 bankruptcy case, Hasten Kimbleton from Elizabethtown, KY, saw their proceedings start in Dec 30, 2014 and complete by 03/30/2015, involving asset liquidation."
Hasten Kimbleton — Kentucky, 14-34709


ᐅ Judy A Kimbleton, Kentucky

Address: 202 Robina Ct Apt 1 Elizabethtown, KY 42701-2638

Snapshot of U.S. Bankruptcy Proceeding Case 14-34709-acs: "The case of Judy A Kimbleton in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy A Kimbleton — Kentucky, 14-34709


ᐅ John David Kinder, Kentucky

Address: 113 Randall Casteel Ct Elizabethtown, KY 42701-8337

Bankruptcy Case 09-35795-acs Overview: "In his Chapter 13 bankruptcy case filed in 11/11/2009, Elizabethtown, KY's John David Kinder agreed to a debt repayment plan, which was successfully completed by 2014-12-31."
John David Kinder — Kentucky, 09-35795


ᐅ Tonia Michelle Kinder, Kentucky

Address: 113 Randall Casteel Ct Elizabethtown, KY 42701-8337

Bankruptcy Case 09-35795-acs Summary: "2009-11-11 marked the beginning of Tonia Michelle Kinder's Chapter 13 bankruptcy in Elizabethtown, KY, entailing a structured repayment schedule, completed by 12/31/2014."
Tonia Michelle Kinder — Kentucky, 09-35795


ᐅ Priscilla King, Kentucky

Address: 249 Metts Ct Apt 3 Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-361187: "Priscilla King's bankruptcy, initiated in 11/30/2009 and concluded by 03/06/2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla King — Kentucky, 09-36118


ᐅ Jr Jimmy King, Kentucky

Address: 63 Pfeiffer Ln Elizabethtown, KY 42701

Bankruptcy Case 10-30442 Overview: "Jr Jimmy King's bankruptcy, initiated in January 29, 2010 and concluded by 2010-05-05 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jimmy King — Kentucky, 10-30442


ᐅ Lois C Kirby, Kentucky

Address: 19 E Tophill Ter Elizabethtown, KY 42701-9740

Bankruptcy Case 15-31030-acs Overview: "In Elizabethtown, KY, Lois C Kirby filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2015."
Lois C Kirby — Kentucky, 15-31030


ᐅ Sameko J Kirkpatrick, Kentucky

Address: 407 Park Ave Elizabethtown, KY 42701-1527

Snapshot of U.S. Bankruptcy Proceeding Case 15-30067-acs: "Sameko J Kirkpatrick's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Jan 10, 2015, led to asset liquidation, with the case closing in 2015-04-10."
Sameko J Kirkpatrick — Kentucky, 15-30067


ᐅ Gerald Kirkpatrick, Kentucky

Address: 612 Pear Orchard Rd Elizabethtown, KY 42701

Bankruptcy Case 10-35454 Summary: "The case of Gerald Kirkpatrick in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Kirkpatrick — Kentucky, 10-35454


ᐅ Jason Klockow, Kentucky

Address: 110 Helm Ave Elizabethtown, KY 42701-1516

Bankruptcy Case 2014-33004-thf Overview: "Jason Klockow's bankruptcy, initiated in 2014-08-05 and concluded by Nov 3, 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Klockow — Kentucky, 2014-33004


ᐅ Elizabeth C Knapp, Kentucky

Address: 536 Starlite Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-31265: "The case of Elizabeth C Knapp in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth C Knapp — Kentucky, 12-31265


ᐅ Iii Robert W Knapp, Kentucky

Address: 56 Rochelle Dr Elizabethtown, KY 42701

Bankruptcy Case 09-35191 Summary: "The bankruptcy record of Iii Robert W Knapp from Elizabethtown, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2010."
Iii Robert W Knapp — Kentucky, 09-35191


ᐅ Billy Knight, Kentucky

Address: 725 Saint John Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 09-35560: "Billy Knight's bankruptcy, initiated in 2009-10-30 and concluded by Feb 3, 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Knight — Kentucky, 09-35560


ᐅ Timothy J Koch, Kentucky

Address: 315 High St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31518: "In Elizabethtown, KY, Timothy J Koch filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2011."
Timothy J Koch — Kentucky, 11-31518


ᐅ Sandra Case Koenig, Kentucky

Address: 137 Mccormack Ave Elizabethtown, KY 42701-8535

Bankruptcy Case 15-31711-acs Overview: "The bankruptcy record of Sandra Case Koenig from Elizabethtown, KY, shows a Chapter 7 case filed in 05.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2015."
Sandra Case Koenig — Kentucky, 15-31711


ᐅ Steven Joseph Koenig, Kentucky

Address: 137 Mccormack Ave Elizabethtown, KY 42701-8535

Bankruptcy Case 15-31711-acs Overview: "The case of Steven Joseph Koenig in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Joseph Koenig — Kentucky, 15-31711


ᐅ Matthew Koester, Kentucky

Address: 2568 Kensington Way Elizabethtown, KY 42701

Bankruptcy Case 10-34537 Overview: "Elizabethtown, KY resident Matthew Koester's Aug 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2010."
Matthew Koester — Kentucky, 10-34537


ᐅ Georgia M Krueth, Kentucky

Address: 1521 Yorkshire Dr Elizabethtown, KY 42701-9193

Bankruptcy Case 14-30439-jal Summary: "The bankruptcy filing by Georgia M Krueth, undertaken in Feb 10, 2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Georgia M Krueth — Kentucky, 14-30439


ᐅ Sr Eric Richard Kultti, Kentucky

Address: 242 Sycamore Trace Rd Elizabethtown, KY 42701

Bankruptcy Case 13-31745-jal Overview: "In Elizabethtown, KY, Sr Eric Richard Kultti filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Sr Eric Richard Kultti — Kentucky, 13-31745


ᐅ Ryan Joseph Kynett, Kentucky

Address: 695 Sherwood Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-33880-thf: "The bankruptcy record of Ryan Joseph Kynett from Elizabethtown, KY, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Ryan Joseph Kynett — Kentucky, 13-33880


ᐅ Janie Lamb, Kentucky

Address: 305 Valley Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 10-34946 Summary: "In a Chapter 7 bankruptcy case, Janie Lamb from Elizabethtown, KY, saw her proceedings start in September 17, 2010 and complete by 2011-01-05, involving asset liquidation."
Janie Lamb — Kentucky, 10-34946


ᐅ Jesse L Lampton, Kentucky

Address: 391 Tunnel Hill Rd Elizabethtown, KY 42701-8024

Brief Overview of Bankruptcy Case 14-30302-thf: "The bankruptcy filing by Jesse L Lampton, undertaken in Jan 30, 2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in Apr 30, 2014 after liquidating assets."
Jesse L Lampton — Kentucky, 14-30302


ᐅ Michael G Lane, Kentucky

Address: 102 Governors Ct Apt 9 Elizabethtown, KY 42701

Bankruptcy Case 11-31969 Overview: "Elizabethtown, KY resident Michael G Lane's April 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-06."
Michael G Lane — Kentucky, 11-31969


ᐅ John W Langley, Kentucky

Address: 17 W Rainbow Way Elizabethtown, KY 42701-8359

Brief Overview of Bankruptcy Case 2014-32014-acs: "John W Langley's bankruptcy, initiated in May 2014 and concluded by Aug 21, 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Langley — Kentucky, 2014-32014