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 Shawn M Lanham, Kentucky

Address: 2647 Bardstown Rd Elizabethtown, KY 42701

Bankruptcy Case 11-30392 Overview: "Shawn M Lanham's bankruptcy, initiated in January 27, 2011 and concluded by 2011-05-03 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn M Lanham — Kentucky, 11-30392


ᐅ Steven M Lark, Kentucky

Address: 307 N Main St Elizabethtown, KY 42701

Bankruptcy Case 13-34054-thf Overview: "The bankruptcy filing by Steven M Lark, undertaken in Oct 14, 2013 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2014-01-18 after liquidating assets."
Steven M Lark — Kentucky, 13-34054


ᐅ Laura Lee Larue, Kentucky

Address: 2113 Youngers Creek Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-33983-jal: "The case of Laura Lee Larue in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lee Larue — Kentucky, 13-33983


ᐅ Louie Laudermilt, Kentucky

Address: 803 Tisha Ct Elizabethtown, KY 42701-2660

Snapshot of U.S. Bankruptcy Proceeding Case 15-31316-acs: "The case of Louie Laudermilt in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louie Laudermilt — Kentucky, 15-31316


ᐅ Tracy Marie Laudermilt, Kentucky

Address: 803 Tisha Ct Elizabethtown, KY 42701-2660

Bankruptcy Case 15-31316-acs Summary: "Tracy Marie Laudermilt's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2015-04-22, led to asset liquidation, with the case closing in 07/21/2015."
Tracy Marie Laudermilt — Kentucky, 15-31316


ᐅ Nina Lawrence, Kentucky

Address: 107 Cortland Ct Elizabethtown, KY 42701

Bankruptcy Case 10-36701 Overview: "The bankruptcy record of Nina Lawrence from Elizabethtown, KY, shows a Chapter 7 case filed in 12.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Nina Lawrence — Kentucky, 10-36701


ᐅ Caleb Lawson, Kentucky

Address: 513 Diecks Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-31538: "Elizabethtown, KY resident Caleb Lawson's March 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Caleb Lawson — Kentucky, 10-31538


ᐅ Chanel L Lawson, Kentucky

Address: 116 Gregory St Elizabethtown, KY 42701-8532

Concise Description of Bankruptcy Case 2014-33964-jal7: "In a Chapter 7 bankruptcy case, Chanel L Lawson from Elizabethtown, KY, saw her proceedings start in October 27, 2014 and complete by 01.25.2015, involving asset liquidation."
Chanel L Lawson — Kentucky, 2014-33964


ᐅ Pamela Leasor, Kentucky

Address: 604 Transylvania Way Elizabethtown, KY 42701

Bankruptcy Case 10-30290 Overview: "In a Chapter 7 bankruptcy case, Pamela Leasor from Elizabethtown, KY, saw her proceedings start in 2010-01-22 and complete by April 2010, involving asset liquidation."
Pamela Leasor — Kentucky, 10-30290


ᐅ Tralicia Dominique Ledesma, Kentucky

Address: 140 Cricket Ln Apt 1C Elizabethtown, KY 42701-9264

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32819-acs: "In Elizabethtown, KY, Tralicia Dominique Ledesma filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Tralicia Dominique Ledesma — Kentucky, 2014-32819


ᐅ Daniel Lee, Kentucky

Address: 1304 Farmingdale Dr # A Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-35907: "The bankruptcy record of Daniel Lee from Elizabethtown, KY, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Daniel Lee — Kentucky, 09-35907


ᐅ Anthony S Lee, Kentucky

Address: 252 Lincoln Dr Elizabethtown, KY 42701

Bankruptcy Case 11-35287 Overview: "In Elizabethtown, KY, Anthony S Lee filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2012."
Anthony S Lee — Kentucky, 11-35287


ᐅ Anthony Leeds, Kentucky

Address: 260 Penbrooke Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-357187: "Anthony Leeds's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Nov 6, 2009, led to asset liquidation, with the case closing in 02.09.2010."
Anthony Leeds — Kentucky, 09-35718


ᐅ Tracey Keplinger Lehman, Kentucky

Address: 333 Penbrooke Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-34682: "The case of Tracey Keplinger Lehman in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Keplinger Lehman — Kentucky, 12-34682


ᐅ Pamela Lehr, Kentucky

Address: 205 N Main St Elizabethtown, KY 42701

Bankruptcy Case 10-30773 Overview: "Pamela Lehr's bankruptcy, initiated in 02/18/2010 and concluded by May 19, 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Lehr — Kentucky, 10-30773


ᐅ Monica Leum, Kentucky

Address: 1707 Wooldridge Ferry Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-36500: "Monica Leum's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 12/21/2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Monica Leum — Kentucky, 09-36500


ᐅ Jr Elbert Lewis, Kentucky

Address: 222 N Main St Elizabethtown, KY 42701

Bankruptcy Case 09-35529 Overview: "The bankruptcy filing by Jr Elbert Lewis, undertaken in 2009-10-29 in Elizabethtown, KY under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Jr Elbert Lewis — Kentucky, 09-35529


ᐅ Judy A Lilly, Kentucky

Address: 100 Fentress Blvd Elizabethtown, KY 42701-8659

Concise Description of Bankruptcy Case 08-32408-jal7: "The bankruptcy record for Judy A Lilly from Elizabethtown, KY, under Chapter 13, filed in Jun 10, 2008, involved setting up a repayment plan, finalized by 2013-08-22."
Judy A Lilly — Kentucky, 08-32408


ᐅ Linda K Lincoln, Kentucky

Address: 3782 Deer Haven Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-33051: "In a Chapter 7 bankruptcy case, Linda K Lincoln from Elizabethtown, KY, saw her proceedings start in 06.21.2011 and complete by October 9, 2011, involving asset liquidation."
Linda K Lincoln — Kentucky, 11-33051


ᐅ Gloria J Logan, Kentucky

Address: 219 Cardinal Dr Elizabethtown, KY 42701-2762

Bankruptcy Case 15-33179-thf Summary: "Elizabethtown, KY resident Gloria J Logan's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Gloria J Logan — Kentucky, 15-33179


ᐅ James J Logan, Kentucky

Address: 219 Cardinal Dr Elizabethtown, KY 42701-2762

Bankruptcy Case 15-33179-thf Summary: "In a Chapter 7 bankruptcy case, James J Logan from Elizabethtown, KY, saw their proceedings start in September 30, 2015 and complete by December 2015, involving asset liquidation."
James J Logan — Kentucky, 15-33179


ᐅ Sean Francis Logan, Kentucky

Address: 4 Fairway Dr Elizabethtown, KY 42701-8104

Snapshot of U.S. Bankruptcy Proceeding Case 16-32012-acs: "Sean Francis Logan's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 06/28/2016, led to asset liquidation, with the case closing in 09/26/2016."
Sean Francis Logan — Kentucky, 16-32012


ᐅ Eric Matthew Long, Kentucky

Address: 1105 Hawkins Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-31668-acs: "The bankruptcy filing by Eric Matthew Long, undertaken in 04.22.2013 in Elizabethtown, KY under Chapter 7, concluded with discharge in Jul 23, 2013 after liquidating assets."
Eric Matthew Long — Kentucky, 13-31668


ᐅ Shirley M Lopez, Kentucky

Address: 902 David Ct Apt B Elizabethtown, KY 42701-2057

Concise Description of Bankruptcy Case 15-31881-thf7: "The bankruptcy record of Shirley M Lopez from Elizabethtown, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Shirley M Lopez — Kentucky, 15-31881


ᐅ Debra Lord, Kentucky

Address: 404 Central Ave Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-333387: "The bankruptcy filing by Debra Lord, undertaken in June 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Debra Lord — Kentucky, 10-33338


ᐅ Rudolph M Lothery, Kentucky

Address: 632 Short St Elizabethtown, KY 42701-2213

Concise Description of Bankruptcy Case 07-345497: "Rudolph M Lothery, a resident of Elizabethtown, KY, entered a Chapter 13 bankruptcy plan in December 18, 2007, culminating in its successful completion by 2013-03-25."
Rudolph M Lothery — Kentucky, 07-34549


ᐅ Carole Leann Lowe, Kentucky

Address: 118 E Brown St Elizabethtown, KY 42701-1315

Brief Overview of Bankruptcy Case 09-93011-BHL-13: "Aug 25, 2009 marked the beginning of Carole Leann Lowe's Chapter 13 bankruptcy in Elizabethtown, KY, entailing a structured repayment schedule, completed by Apr 11, 2013."
Carole Leann Lowe — Kentucky, 09-93011-BHL-13


ᐅ Carolyn Lucas, Kentucky

Address: PO Box 703 Elizabethtown, KY 42702-0703

Concise Description of Bankruptcy Case 14-34022-acs7: "Carolyn Lucas's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2014-10-30, led to asset liquidation, with the case closing in January 28, 2015."
Carolyn Lucas — Kentucky, 14-34022


ᐅ David A Luczak, Kentucky

Address: 309 Linda Ln Elizabethtown, KY 42701

Bankruptcy Case 12-34374 Overview: "In Elizabethtown, KY, David A Luczak filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
David A Luczak — Kentucky, 12-34374


ᐅ Santiago Jr Antonio Lugo, Kentucky

Address: 310 Lillian Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-33060: "The bankruptcy filing by Santiago Jr Antonio Lugo, undertaken in June 9, 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in September 27, 2010 after liquidating assets."
Santiago Jr Antonio Lugo — Kentucky, 10-33060


ᐅ Phillip D Lush, Kentucky

Address: 104 Red Oak Ct Elizabethtown, KY 42701-2790

Bankruptcy Case 2014-31419-acs Summary: "The bankruptcy filing by Phillip D Lush, undertaken in 2014-04-11 in Elizabethtown, KY under Chapter 7, concluded with discharge in 07.10.2014 after liquidating assets."
Phillip D Lush — Kentucky, 2014-31419


ᐅ Ii David R Luurtsema, Kentucky

Address: 425 Fair Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-33127: "The bankruptcy record of Ii David R Luurtsema from Elizabethtown, KY, shows a Chapter 7 case filed in July 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-24."
Ii David R Luurtsema — Kentucky, 12-33127


ᐅ Kimberly Elizabeth Luurtsema, Kentucky

Address: 308 Rosedale Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-34646: "In a Chapter 7 bankruptcy case, Kimberly Elizabeth Luurtsema from Elizabethtown, KY, saw her proceedings start in October 16, 2012 and complete by January 15, 2013, involving asset liquidation."
Kimberly Elizabeth Luurtsema — Kentucky, 12-34646


ᐅ Paula J Lynch, Kentucky

Address: 140 Gayle Dr Elizabethtown, KY 42701

Bankruptcy Case 13-32540-thf Overview: "Elizabethtown, KY resident Paula J Lynch's 06/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2013."
Paula J Lynch — Kentucky, 13-32540


ᐅ Bruce Lynch, Kentucky

Address: 142 2nd St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 09-35556: "Elizabethtown, KY resident Bruce Lynch's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010."
Bruce Lynch — Kentucky, 09-35556


ᐅ Stacy Lyttle, Kentucky

Address: 5618 Shepherdsville Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-34583: "The bankruptcy filing by Stacy Lyttle, undertaken in Aug 27, 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in December 15, 2010 after liquidating assets."
Stacy Lyttle — Kentucky, 10-34583


ᐅ Faron Mabe, Kentucky

Address: 545 Wooden Ln Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-320537: "In Elizabethtown, KY, Faron Mabe filed for Chapter 7 bankruptcy in Apr 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
Faron Mabe — Kentucky, 10-32053


ᐅ Donnell Macklin, Kentucky

Address: 121 Cambridge Cir Elizabethtown, KY 42701

Bankruptcy Case 10-32167 Summary: "Elizabethtown, KY resident Donnell Macklin's 04.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2010."
Donnell Macklin — Kentucky, 10-32167


ᐅ Frank Magnavita, Kentucky

Address: 601 Edgewater Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-35978: "Elizabethtown, KY resident Frank Magnavita's November 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Frank Magnavita — Kentucky, 09-35978


ᐅ Angela Rene Maguire, Kentucky

Address: 119 E Poplar St Apt 2 Elizabethtown, KY 42701-1466

Bankruptcy Case 2014-33451-acs Summary: "Angela Rene Maguire's bankruptcy, initiated in September 15, 2014 and concluded by December 14, 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Rene Maguire — Kentucky, 2014-33451


ᐅ James J Mahoney, Kentucky

Address: 200 Jackie St Elizabethtown, KY 42701-9446

Bankruptcy Case 15-33109-acs Summary: "Elizabethtown, KY resident James J Mahoney's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
James J Mahoney — Kentucky, 15-33109


ᐅ Amanda M Mahoney, Kentucky

Address: 200 Jackie St Elizabethtown, KY 42701-9446

Snapshot of U.S. Bankruptcy Proceeding Case 15-33109-acs: "In Elizabethtown, KY, Amanda M Mahoney filed for Chapter 7 bankruptcy in September 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-24."
Amanda M Mahoney — Kentucky, 15-33109


ᐅ Kevin R Mahoney, Kentucky

Address: 46 Pintail Ct Elizabethtown, KY 42701-7470

Brief Overview of Bankruptcy Case 08-35366-thf: "Kevin R Mahoney, a resident of Elizabethtown, KY, entered a Chapter 13 bankruptcy plan in December 2008, culminating in its successful completion by 2014-01-27."
Kevin R Mahoney — Kentucky, 08-35366


ᐅ Thomas Malone, Kentucky

Address: 513 1/2 E Dixie Ave Elizabethtown, KY 42701-1031

Concise Description of Bankruptcy Case 15-32146-thf7: "Elizabethtown, KY resident Thomas Malone's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Thomas Malone — Kentucky, 15-32146


ᐅ Andrea Malone, Kentucky

Address: 513 1/2 E Dixie Ave Elizabethtown, KY 42701-1031

Concise Description of Bankruptcy Case 15-32146-thf7: "The case of Andrea Malone in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Malone — Kentucky, 15-32146


ᐅ Erica Lanise Mannings, Kentucky

Address: 106 Cortland Ct Elizabethtown, KY 42701-6481

Concise Description of Bankruptcy Case 16-30715-thf7: "In a Chapter 7 bankruptcy case, Erica Lanise Mannings from Elizabethtown, KY, saw her proceedings start in 03.09.2016 and complete by 06/07/2016, involving asset liquidation."
Erica Lanise Mannings — Kentucky, 16-30715


ᐅ Edgard Mercado, Kentucky

Address: 554 Gates Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-30878: "Edgard Mercado's Chapter 7 bankruptcy, filed in Elizabethtown, KY in February 2010, led to asset liquidation, with the case closing in 06.13.2010."
Edgard Mercado — Kentucky, 10-30878


ᐅ Benjamin Eric Meredith, Kentucky

Address: 1046 Hillcreek Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-35247: "The bankruptcy filing by Benjamin Eric Meredith, undertaken in November 30, 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Benjamin Eric Meredith — Kentucky, 12-35247


ᐅ Deborah Ann Meredith, Kentucky

Address: PO Box 2451 Elizabethtown, KY 42702-2451

Bankruptcy Case 15-30766-acs Overview: "The case of Deborah Ann Meredith in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Meredith — Kentucky, 15-30766


ᐅ Lise Rochelle Messer, Kentucky

Address: 400 Claysville Lndg Apt 1E Elizabethtown, KY 42701-3247

Brief Overview of Bankruptcy Case 15-33520-acs: "The bankruptcy record of Lise Rochelle Messer from Elizabethtown, KY, shows a Chapter 7 case filed in 11/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2016."
Lise Rochelle Messer — Kentucky, 15-33520


ᐅ Chad G Metcalf, Kentucky

Address: 104 N Pointe Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-35541: "Chad G Metcalf's bankruptcy, initiated in Nov 17, 2011 and concluded by 2012-03-06 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad G Metcalf — Kentucky, 11-35541


ᐅ Liesel A Middleton, Kentucky

Address: 508 S Maple St Elizabethtown, KY 42701-2937

Bankruptcy Case 15-31878-acs Summary: "In Elizabethtown, KY, Liesel A Middleton filed for Chapter 7 bankruptcy in Jun 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Liesel A Middleton — Kentucky, 15-31878


ᐅ Kristopher M Middleton, Kentucky

Address: 508 S Maple St Elizabethtown, KY 42701-2937

Bankruptcy Case 15-31878-acs Overview: "In a Chapter 7 bankruptcy case, Kristopher M Middleton from Elizabethtown, KY, saw his proceedings start in 2015-06-05 and complete by September 3, 2015, involving asset liquidation."
Kristopher M Middleton — Kentucky, 15-31878


ᐅ Michael Anthony Midiri, Kentucky

Address: 711 Elaine Ct Elizabethtown, KY 42701-2663

Bankruptcy Case 15-30885-jal Overview: "Michael Anthony Midiri's Chapter 7 bankruptcy, filed in Elizabethtown, KY in March 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Michael Anthony Midiri — Kentucky, 15-30885


ᐅ Kerrie Milesko, Kentucky

Address: 724 Sante Fe Trl Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-351937: "Elizabethtown, KY resident Kerrie Milesko's 11.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Kerrie Milesko — Kentucky, 12-35193


ᐅ Joshua Charles Miller, Kentucky

Address: 812 Monroe Dr Elizabethtown, KY 42701-3126

Snapshot of U.S. Bankruptcy Proceeding Case 15-32016-thf: "The bankruptcy filing by Joshua Charles Miller, undertaken in Jun 18, 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2015-09-16 after liquidating assets."
Joshua Charles Miller — Kentucky, 15-32016


ᐅ Rashana Layne Miller, Kentucky

Address: 418 Starlite Dr Elizabethtown, KY 42701-4425

Brief Overview of Bankruptcy Case 16-30491-acs: "The bankruptcy filing by Rashana Layne Miller, undertaken in 02.23.2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in 05.23.2016 after liquidating assets."
Rashana Layne Miller — Kentucky, 16-30491


ᐅ Bryan S Miller, Kentucky

Address: 313 Central Ave Apt 2 Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-34302-acs7: "In a Chapter 7 bankruptcy case, Bryan S Miller from Elizabethtown, KY, saw his proceedings start in Oct 31, 2013 and complete by February 4, 2014, involving asset liquidation."
Bryan S Miller — Kentucky, 13-34302


ᐅ Brett W Miller, Kentucky

Address: 107 Vineyard Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-350847: "The bankruptcy filing by Brett W Miller, undertaken in 11/15/2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in 02.19.2013 after liquidating assets."
Brett W Miller — Kentucky, 12-35084


ᐅ Amanda Miller, Kentucky

Address: 589 Franklin Ln Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 09-36073: "The bankruptcy filing by Amanda Miller, undertaken in November 2009 in Elizabethtown, KY under Chapter 7, concluded with discharge in 02/28/2010 after liquidating assets."
Amanda Miller — Kentucky, 09-36073


ᐅ Vaughn S Miller, Kentucky

Address: 216 Penbrooke Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-30753: "The case of Vaughn S Miller in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vaughn S Miller — Kentucky, 13-30753


ᐅ Camille Miller, Kentucky

Address: 254 Metts Ct Apt 3 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-36075: "In a Chapter 7 bankruptcy case, Camille Miller from Elizabethtown, KY, saw her proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Camille Miller — Kentucky, 10-36075


ᐅ Jr Anthony D Miller, Kentucky

Address: 264 Metts Ct Apt 4 Elizabethtown, KY 42701-2086

Concise Description of Bankruptcy Case 14-30783-acs7: "Jr Anthony D Miller's Chapter 7 bankruptcy, filed in Elizabethtown, KY in February 2014, led to asset liquidation, with the case closing in 05/29/2014."
Jr Anthony D Miller — Kentucky, 14-30783


ᐅ Matthew S Miller, Kentucky

Address: 513 Bewley Blvd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-310407: "The bankruptcy filing by Matthew S Miller, undertaken in March 5, 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in 06.23.2012 after liquidating assets."
Matthew S Miller — Kentucky, 12-31040


ᐅ Jr David Arthur Milliken, Kentucky

Address: 105 Barnwood Ln Unit 1D Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-35231: "In Elizabethtown, KY, Jr David Arthur Milliken filed for Chapter 7 bankruptcy in Oct 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2012."
Jr David Arthur Milliken — Kentucky, 11-35231


ᐅ Kelly J Milliron, Kentucky

Address: 115 Gross Ave Elizabethtown, KY 42701-2773

Bankruptcy Case 15-31940-jal Overview: "In Elizabethtown, KY, Kelly J Milliron filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2015."
Kelly J Milliron — Kentucky, 15-31940


ᐅ Donja D Mills, Kentucky

Address: 110 Sugar Hill Ct Elizabethtown, KY 42701

Bankruptcy Case 12-32117 Overview: "Elizabethtown, KY resident Donja D Mills's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2012."
Donja D Mills — Kentucky, 12-32117


ᐅ Janet Mitchell, Kentucky

Address: 111 Crimson Creek Ct # B Elizabethtown, KY 42701

Bankruptcy Case 09-36609 Overview: "The case of Janet Mitchell in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Mitchell — Kentucky, 09-36609


ᐅ Glenda J Mitchell, Kentucky

Address: 103 Stovall Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-30667: "The case of Glenda J Mitchell in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda J Mitchell — Kentucky, 11-30667


ᐅ Christina L Mitchell, Kentucky

Address: 22 Canonade Ct Elizabethtown, KY 42701-9188

Bankruptcy Case 08-35037-thf Overview: "Christina L Mitchell's Chapter 13 bankruptcy in Elizabethtown, KY started in Nov 12, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 28, 2014."
Christina L Mitchell — Kentucky, 08-35037


ᐅ Candace R Mitchell, Kentucky

Address: 135 Abby Ct Elizabethtown, KY 42701-9270

Bankruptcy Case 15-32022-jal Summary: "In Elizabethtown, KY, Candace R Mitchell filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-17."
Candace R Mitchell — Kentucky, 15-32022


ᐅ David Robert Monroe, Kentucky

Address: 1319 Lantern Ct Elizabethtown, KY 42701-2066

Concise Description of Bankruptcy Case 15-33637-jal7: "The bankruptcy filing by David Robert Monroe, undertaken in 11.12.2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in 02/10/2016 after liquidating assets."
David Robert Monroe — Kentucky, 15-33637


ᐅ Bonnie J Montelongo, Kentucky

Address: 121 Frank St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-30141: "In Elizabethtown, KY, Bonnie J Montelongo filed for Chapter 7 bankruptcy in 2011-01-12. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Bonnie J Montelongo — Kentucky, 11-30141


ᐅ Kevin Lee Montgomery, Kentucky

Address: 680 Casey Ln Elizabethtown, KY 42701-6789

Bankruptcy Case 12-33451 Overview: "Chapter 13 bankruptcy for Kevin Lee Montgomery in Elizabethtown, KY began in 2012-07-27, focusing on debt restructuring, concluding with plan fulfillment in June 19, 2013."
Kevin Lee Montgomery — Kentucky, 12-33451


ᐅ Barry Dean Moody, Kentucky

Address: 289 Wildwood Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-303517: "Barry Dean Moody's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2013-01-31, led to asset liquidation, with the case closing in May 2013."
Barry Dean Moody — Kentucky, 13-30351


ᐅ Eunice Moore, Kentucky

Address: 1005 Skyline Dr Elizabethtown, KY 42701

Bankruptcy Case 10-34249 Overview: "Eunice Moore's bankruptcy, initiated in August 11, 2010 and concluded by 2010-11-29 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eunice Moore — Kentucky, 10-34249


ᐅ Sondra Lynn Moore, Kentucky

Address: 8561 Bardstown Rd Elizabethtown, KY 42701-6714

Concise Description of Bankruptcy Case 16-30527-acs7: "The case of Sondra Lynn Moore in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sondra Lynn Moore — Kentucky, 16-30527


ᐅ Derrick Lamonte Moore, Kentucky

Address: 110 Raleigh Dr # B Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-34393: "Elizabethtown, KY resident Derrick Lamonte Moore's 09.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2011."
Derrick Lamonte Moore — Kentucky, 11-34393


ᐅ Frederick Moore, Kentucky

Address: 219 Helmwood Dr Elizabethtown, KY 42701

Bankruptcy Case 10-34300 Overview: "Elizabethtown, KY resident Frederick Moore's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2010."
Frederick Moore — Kentucky, 10-34300


ᐅ Margaret Moore, Kentucky

Address: 504 Loyola Ct Elizabethtown, KY 42701

Bankruptcy Case 11-34422 Overview: "The bankruptcy record of Margaret Moore from Elizabethtown, KY, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Margaret Moore — Kentucky, 11-34422


ᐅ Vanessa Lynn Moorman, Kentucky

Address: 320 Towne Dr Apt 228 Elizabethtown, KY 42701

Bankruptcy Case 12-34680 Summary: "Vanessa Lynn Moorman's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2012-10-19, led to asset liquidation, with the case closing in January 23, 2013."
Vanessa Lynn Moorman — Kentucky, 12-34680


ᐅ Patrick W Morgan, Kentucky

Address: 71 Deerfield Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-33541: "Patrick W Morgan's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 08.02.2012, led to asset liquidation, with the case closing in 2012-11-20."
Patrick W Morgan — Kentucky, 12-33541


ᐅ Anthony W Morgan, Kentucky

Address: 92 W Airview Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-31818-thf7: "In a Chapter 7 bankruptcy case, Anthony W Morgan from Elizabethtown, KY, saw their proceedings start in Apr 30, 2013 and complete by August 6, 2013, involving asset liquidation."
Anthony W Morgan — Kentucky, 13-31818


ᐅ Justin B Morgan, Kentucky

Address: 205 Terry Ct Apt 2 Elizabethtown, KY 42701

Bankruptcy Case 13-34601-thf Overview: "Justin B Morgan's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 11/20/2013, led to asset liquidation, with the case closing in 02/24/2014."
Justin B Morgan — Kentucky, 13-34601


ᐅ Melissa R Morgan, Kentucky

Address: 71 Deerfield Ct Elizabethtown, KY 42701-9535

Concise Description of Bankruptcy Case 2014-33584-acs7: "The case of Melissa R Morgan in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa R Morgan — Kentucky, 2014-33584


ᐅ Betty Jean Morgan, Kentucky

Address: 1771 Hodgenville Rd Lot 46 Elizabethtown, KY 42701-9037

Bankruptcy Case 2014-31606-jal Summary: "The case of Betty Jean Morgan in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Morgan — Kentucky, 2014-31606


ᐅ Kathleen Morgan, Kentucky

Address: 7781 Valley Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 10-30587 Summary: "The bankruptcy filing by Kathleen Morgan, undertaken in February 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in May 13, 2010 after liquidating assets."
Kathleen Morgan — Kentucky, 10-30587


ᐅ Sr Gary Morris, Kentucky

Address: 406 Central Ave Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-345277: "Sr Gary Morris's bankruptcy, initiated in Aug 25, 2010 and concluded by December 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Gary Morris — Kentucky, 10-34527


ᐅ Boyd Scott Morrison, Kentucky

Address: 600 Claysville Lndg Apt 1F Elizabethtown, KY 42701-3255

Bankruptcy Case 10-31430-jal Summary: "Boyd Scott Morrison's Elizabethtown, KY bankruptcy under Chapter 13 in 03/19/2010 led to a structured repayment plan, successfully discharged in 08.28.2013."
Boyd Scott Morrison — Kentucky, 10-31430


ᐅ Kimberly S Mosley, Kentucky

Address: 1306 Farmingdale Dr Apt A Elizabethtown, KY 42701

Bankruptcy Case 11-33817 Overview: "The bankruptcy record of Kimberly S Mosley from Elizabethtown, KY, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2011."
Kimberly S Mosley — Kentucky, 11-33817


ᐅ Kevin Clyde Mott, Kentucky

Address: 125 Valley View Ln Elizabethtown, KY 42701

Bankruptcy Case 11-33323 Summary: "In Elizabethtown, KY, Kevin Clyde Mott filed for Chapter 7 bankruptcy in 07.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Kevin Clyde Mott — Kentucky, 11-33323


ᐅ Mark J Moyer, Kentucky

Address: 220 1st St Elizabethtown, KY 42701-8862

Snapshot of U.S. Bankruptcy Proceeding Case 14-32326-thf: "In a Chapter 7 bankruptcy case, Mark J Moyer from Elizabethtown, KY, saw their proceedings start in Jun 17, 2014 and complete by September 2014, involving asset liquidation."
Mark J Moyer — Kentucky, 14-32326


ᐅ Michelle Rene Mudd, Kentucky

Address: 225 Lincoln Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-32960-jal: "The bankruptcy filing by Michelle Rene Mudd, undertaken in Jul 25, 2013 in Elizabethtown, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Michelle Rene Mudd — Kentucky, 13-32960


ᐅ Dawn Mullendore, Kentucky

Address: 1059 Greenway Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-34433: "Elizabethtown, KY resident Dawn Mullendore's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2010."
Dawn Mullendore — Kentucky, 10-34433


ᐅ Henry Mulligan, Kentucky

Address: 307 Par Ln Elizabethtown, KY 42701

Bankruptcy Case 10-31929 Summary: "In a Chapter 7 bankruptcy case, Henry Mulligan from Elizabethtown, KY, saw their proceedings start in Apr 12, 2010 and complete by 07/31/2010, involving asset liquidation."
Henry Mulligan — Kentucky, 10-31929


ᐅ Donald W Mullins, Kentucky

Address: 1401 Cornwall Ave Elizabethtown, KY 42701-9171

Bankruptcy Case 07-32420 Overview: "Donald W Mullins's Elizabethtown, KY bankruptcy under Chapter 13 in July 18, 2007 led to a structured repayment plan, successfully discharged in 08/23/2012."
Donald W Mullins — Kentucky, 07-32420


ᐅ Robert Mullins, Kentucky

Address: 2894 Hodgenville Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-31536: "Robert Mullins's Chapter 7 bankruptcy, filed in Elizabethtown, KY in March 23, 2010, led to asset liquidation, with the case closing in 07/11/2010."
Robert Mullins — Kentucky, 10-31536


ᐅ David Wayne Mullins, Kentucky

Address: 801 N Mulberry St Elizabethtown, KY 42701

Bankruptcy Case 11-34584 Overview: "Elizabethtown, KY resident David Wayne Mullins's 09.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2012."
David Wayne Mullins — Kentucky, 11-34584


ᐅ Artemus Mullins, Kentucky

Address: 669 Windbrook Dr Elizabethtown, KY 42701-6827

Snapshot of U.S. Bankruptcy Proceeding Case 07-33566: "Filing for Chapter 13 bankruptcy in October 10, 2007, Artemus Mullins from Elizabethtown, KY, structured a repayment plan, achieving discharge in November 27, 2012."
Artemus Mullins — Kentucky, 07-33566


ᐅ Joseph E Murphy, Kentucky

Address: 505 Franklin Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31074: "Joseph E Murphy's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 03.04.2011, led to asset liquidation, with the case closing in 2011-06-22."
Joseph E Murphy — Kentucky, 11-31074