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 James Andrew Maples, Kentucky

Address: 420 Georgia Ln Elizabethtown, KY 42701-5509

Bankruptcy Case 14-32146-jal Overview: "The case of James Andrew Maples in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Andrew Maples — Kentucky, 14-32146


ᐅ Mwesa A Mapoma, Kentucky

Address: 86 John Ave Elizabethtown, KY 42701-8011

Snapshot of U.S. Bankruptcy Proceeding Case 15-30093-jal: "In a Chapter 7 bankruptcy case, Mwesa A Mapoma from Elizabethtown, KY, saw their proceedings start in Jan 14, 2015 and complete by 2015-04-14, involving asset liquidation."
Mwesa A Mapoma — Kentucky, 15-30093


ᐅ Jessi Lee Marchand, Kentucky

Address: 305 Preakness Dr Elizabethtown, KY 42701

Bankruptcy Case 09-35304 Summary: "Jessi Lee Marchand's bankruptcy, initiated in 10/15/2009 and concluded by 2010-01-19 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessi Lee Marchand — Kentucky, 09-35304


ᐅ Richard Marden, Kentucky

Address: 818 Poplar Trce Elizabethtown, KY 42701

Bankruptcy Case 09-35444 Overview: "In Elizabethtown, KY, Richard Marden filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2010."
Richard Marden — Kentucky, 09-35444


ᐅ Jr Nasario Marquez, Kentucky

Address: 224 Noelle Ct Elizabethtown, KY 42701

Bankruptcy Case 12-34377 Summary: "The bankruptcy filing by Jr Nasario Marquez, undertaken in 2012-09-28 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2013-01-02 after liquidating assets."
Jr Nasario Marquez — Kentucky, 12-34377


ᐅ Todd Anthony Marr, Kentucky

Address: 1820 N Miles St Apt E1 Elizabethtown, KY 42701-7957

Concise Description of Bankruptcy Case 15-30689-thf7: "In Elizabethtown, KY, Todd Anthony Marr filed for Chapter 7 bankruptcy in March 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-31."
Todd Anthony Marr — Kentucky, 15-30689


ᐅ Tamra Martell, Kentucky

Address: 4381 S Wilson Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-36027: "Tamra Martell's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 11/16/2010, led to asset liquidation, with the case closing in 02/15/2011."
Tamra Martell — Kentucky, 10-36027


ᐅ Trish Diane Martin, Kentucky

Address: 1308 Farmingdale Dr Elizabethtown, KY 42701-9108

Snapshot of U.S. Bankruptcy Proceeding Case 15-30257-thf: "In Elizabethtown, KY, Trish Diane Martin filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Trish Diane Martin — Kentucky, 15-30257


ᐅ Desiree Martin, Kentucky

Address: 210 Ivy Pointe Dr Elizabethtown, KY 42701-5324

Brief Overview of Bankruptcy Case 15-30042-thf: "Elizabethtown, KY resident Desiree Martin's 2015-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2015."
Desiree Martin — Kentucky, 15-30042


ᐅ Diane M Martin, Kentucky

Address: 198 Lillian Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-34000-jal: "Diane M Martin's bankruptcy, initiated in 2013-10-09 and concluded by Jan 13, 2014 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Martin — Kentucky, 13-34000


ᐅ Wallace Todd Martin, Kentucky

Address: 1308 Farmingdale Dr Elizabethtown, KY 42701-9108

Bankruptcy Case 15-30257-thf Summary: "Wallace Todd Martin's bankruptcy, initiated in 01/30/2015 and concluded by April 2015 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wallace Todd Martin — Kentucky, 15-30257


ᐅ Joyce Masden, Kentucky

Address: 1615 Lakewood Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-31209: "Elizabethtown, KY resident Joyce Masden's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Joyce Masden — Kentucky, 10-31209


ᐅ Michael Ray Massengale, Kentucky

Address: 43 W Airview Dr Elizabethtown, KY 42701

Bankruptcy Case 13-33359-acs Summary: "The bankruptcy record of Michael Ray Massengale from Elizabethtown, KY, shows a Chapter 7 case filed in Aug 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Michael Ray Massengale — Kentucky, 13-33359


ᐅ William M Masterson, Kentucky

Address: 29 Mallard Dr Elizabethtown, KY 42701

Bankruptcy Case 11-34845 Summary: "Elizabethtown, KY resident William M Masterson's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-25."
William M Masterson — Kentucky, 11-34845


ᐅ Amy Renetta Matthews, Kentucky

Address: 124 Raleigh Dr Apt 1D Elizabethtown, KY 42701-4125

Brief Overview of Bankruptcy Case 2014-31838-acs: "The bankruptcy record of Amy Renetta Matthews from Elizabethtown, KY, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2014."
Amy Renetta Matthews — Kentucky, 2014-31838


ᐅ Stacey M Mccarty, Kentucky

Address: 1117 Crown Pointe Dr Apt Y Elizabethtown, KY 42701

Bankruptcy Case 13-34016-thf Summary: "In a Chapter 7 bankruptcy case, Stacey M Mccarty from Elizabethtown, KY, saw their proceedings start in 2013-10-10 and complete by 2014-01-14, involving asset liquidation."
Stacey M Mccarty — Kentucky, 13-34016


ᐅ Angela Lee Mcclelland, Kentucky

Address: 124 Raleigh Dr Apt 1D Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-334317: "In Elizabethtown, KY, Angela Lee Mcclelland filed for Chapter 7 bankruptcy in 07/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2012."
Angela Lee Mcclelland — Kentucky, 12-33431


ᐅ Jr James David Mcclelland, Kentucky

Address: 502 Yates Cir Elizabethtown, KY 42701

Bankruptcy Case 11-31662 Summary: "The case of Jr James David Mcclelland in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James David Mcclelland — Kentucky, 11-31662


ᐅ Mark Mcclure, Kentucky

Address: 871 Sherwood Dr Elizabethtown, KY 42701

Bankruptcy Case 10-34569 Summary: "The case of Mark Mcclure in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Mcclure — Kentucky, 10-34569


ᐅ James S Mcclurkan, Kentucky

Address: PO Box 6239 Elizabethtown, KY 42702

Concise Description of Bankruptcy Case 11-333497: "Elizabethtown, KY resident James S Mcclurkan's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-26."
James S Mcclurkan — Kentucky, 11-33349


ᐅ Dennis Elliott Mccormick, Kentucky

Address: 304 Oak Valley Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-32884-acs7: "The bankruptcy record of Dennis Elliott Mccormick from Elizabethtown, KY, shows a Chapter 7 case filed in 2013-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2013."
Dennis Elliott Mccormick — Kentucky, 13-32884


ᐅ Kenneth L Mccoy, Kentucky

Address: 194 Copper Medallion Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-331627: "Kenneth L Mccoy's bankruptcy, initiated in 06.28.2011 and concluded by 2011-10-16 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth L Mccoy — Kentucky, 11-33162


ᐅ Eric P Mccullum, Kentucky

Address: 43 Botto Ave Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-333417: "The bankruptcy filing by Eric P Mccullum, undertaken in 2012-07-20 in Elizabethtown, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Eric P Mccullum — Kentucky, 12-33341


ᐅ Phillip R Mccullum, Kentucky

Address: 120 Gregory St Elizabethtown, KY 42701

Bankruptcy Case 12-33205 Summary: "Elizabethtown, KY resident Phillip R Mccullum's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2012."
Phillip R Mccullum — Kentucky, 12-33205


ᐅ Rhonda Mcdermott, Kentucky

Address: 75 Hampton Ln Elizabethtown, KY 42701

Bankruptcy Case 10-33339 Summary: "The bankruptcy filing by Rhonda Mcdermott, undertaken in Jun 25, 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Rhonda Mcdermott — Kentucky, 10-33339


ᐅ Ashley Danielle Mcdougle, Kentucky

Address: 1011 David Ct Elizabethtown, KY 42701

Bankruptcy Case 11-31352 Overview: "Elizabethtown, KY resident Ashley Danielle Mcdougle's Mar 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2011."
Ashley Danielle Mcdougle — Kentucky, 11-31352


ᐅ Ii Richard Bryant Mcdowell, Kentucky

Address: 126 Norwood Dr Elizabethtown, KY 42701-9089

Brief Overview of Bankruptcy Case 14-30576-thf: "Elizabethtown, KY resident Ii Richard Bryant Mcdowell's 02.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
Ii Richard Bryant Mcdowell — Kentucky, 14-30576


ᐅ Penny Deeley Mcdowell, Kentucky

Address: 43 Canary Dr Elizabethtown, KY 42701-8538

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32625-thf: "In Elizabethtown, KY, Penny Deeley Mcdowell filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Penny Deeley Mcdowell — Kentucky, 2014-32625


ᐅ Erin Lane Mcguffin, Kentucky

Address: 566 Arlington Dr Elizabethtown, KY 42701-4731

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31640-jal: "In Elizabethtown, KY, Erin Lane Mcguffin filed for Chapter 7 bankruptcy in April 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2014."
Erin Lane Mcguffin — Kentucky, 2014-31640


ᐅ Dominique Mcguire, Kentucky

Address: 656 Westport Rd Apt 5 Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-31438: "The case of Dominique Mcguire in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominique Mcguire — Kentucky, 10-31438


ᐅ Billy G Mckinney, Kentucky

Address: 40 Valley Creek Spur Elizabethtown, KY 42701

Bankruptcy Case 11-35322 Overview: "The case of Billy G Mckinney in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy G Mckinney — Kentucky, 11-35322


ᐅ Jr James Mclean, Kentucky

Address: 1084 Mack Thomas Rd Elizabethtown, KY 42701

Bankruptcy Case 09-36030 Overview: "In a Chapter 7 bankruptcy case, Jr James Mclean from Elizabethtown, KY, saw their proceedings start in 11/23/2009 and complete by 2010-02-27, involving asset liquidation."
Jr James Mclean — Kentucky, 09-36030


ᐅ Michael Mcmillen, Kentucky

Address: 107 Randall Casteel Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-35807: "The case of Michael Mcmillen in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mcmillen — Kentucky, 10-35807


ᐅ Andrea L Mcmillen, Kentucky

Address: 209 Poplar Dr Elizabethtown, KY 42701-1727

Bankruptcy Case 14-31069-acs Summary: "Elizabethtown, KY resident Andrea L Mcmillen's 03.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-18."
Andrea L Mcmillen — Kentucky, 14-31069


ᐅ Doyle Wayne Mcmillen, Kentucky

Address: 813 Sherwood Dr Elizabethtown, KY 42701

Bankruptcy Case 11-32688 Summary: "In a Chapter 7 bankruptcy case, Doyle Wayne Mcmillen from Elizabethtown, KY, saw his proceedings start in May 2011 and complete by Aug 30, 2011, involving asset liquidation."
Doyle Wayne Mcmillen — Kentucky, 11-32688


ᐅ Anna Lena Mcnally, Kentucky

Address: PO Box 245 Elizabethtown, KY 42702

Concise Description of Bankruptcy Case 13-34132-acs7: "Anna Lena Mcnally's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 10/18/2013, led to asset liquidation, with the case closing in January 2014."
Anna Lena Mcnally — Kentucky, 13-34132


ᐅ Iii John Wilson Mcnally, Kentucky

Address: 2018 Oriole Dr Elizabethtown, KY 42701

Bankruptcy Case 13-33903-acs Summary: "In a Chapter 7 bankruptcy case, Iii John Wilson Mcnally from Elizabethtown, KY, saw his proceedings start in Oct 1, 2013 and complete by January 2014, involving asset liquidation."
Iii John Wilson Mcnally — Kentucky, 13-33903


ᐅ Normendia Renee Mcneal, Kentucky

Address: 387 Rebecca Ann Ct Elizabethtown, KY 42701

Bankruptcy Case 11-31345 Overview: "Normendia Renee Mcneal's bankruptcy, initiated in 2011-03-17 and concluded by 2011-07-05 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Normendia Renee Mcneal — Kentucky, 11-31345


ᐅ Joseph Mcneill, Kentucky

Address: 315 Linda Ln Elizabethtown, KY 42701-9422

Concise Description of Bankruptcy Case 15-33372-acs7: "The bankruptcy record of Joseph Mcneill from Elizabethtown, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2016."
Joseph Mcneill — Kentucky, 15-33372


ᐅ Rebecca A Mcquillin, Kentucky

Address: 426 Hutcherson Ln Elizabethtown, KY 42701-6972

Concise Description of Bankruptcy Case 2014-33018-jal7: "The case of Rebecca A Mcquillin in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca A Mcquillin — Kentucky, 2014-33018


ᐅ Joshua Robert Meador, Kentucky

Address: 1762 Hutcherson Ln Trlr 7 Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-359127: "In Elizabethtown, KY, Joshua Robert Meador filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2012."
Joshua Robert Meador — Kentucky, 11-35912


ᐅ Karen Meischke, Kentucky

Address: 215 Poplar Dr Elizabethtown, KY 42701

Bankruptcy Case 10-35210 Overview: "The bankruptcy filing by Karen Meischke, undertaken in 09.30.2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in Jan 18, 2011 after liquidating assets."
Karen Meischke — Kentucky, 10-35210


ᐅ Jr Kevin F Meiser, Kentucky

Address: 4273 S Wilson Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-30048: "Jr Kevin F Meiser's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Jan 8, 2013, led to asset liquidation, with the case closing in April 14, 2013."
Jr Kevin F Meiser — Kentucky, 13-30048


ᐅ Sr Samuel Murphy, Kentucky

Address: 1436 Locust Grove Rd Elizabethtown, KY 42701

Bankruptcy Case 10-30985 Summary: "Sr Samuel Murphy's bankruptcy, initiated in Feb 26, 2010 and concluded by Jun 16, 2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Samuel Murphy — Kentucky, 10-30985


ᐅ Tamra Lyn Myers, Kentucky

Address: 464 Wise Ln Elizabethtown, KY 42701

Bankruptcy Case 13-33242-acs Summary: "The case of Tamra Lyn Myers in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamra Lyn Myers — Kentucky, 13-33242


ᐅ Joyce V Myers, Kentucky

Address: 77 Rucker Ln Elizabethtown, KY 42701-6733

Bankruptcy Case 15-33166-jal Overview: "Joyce V Myers's bankruptcy, initiated in September 30, 2015 and concluded by 2015-12-29 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce V Myers — Kentucky, 15-33166


ᐅ Michael Lee Myers, Kentucky

Address: 51 Hickory Hill Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-30077: "The case of Michael Lee Myers in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Myers — Kentucky, 13-30077


ᐅ Nora Elizabeth Nall, Kentucky

Address: 5212 S Wilson Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-349007: "Nora Elizabeth Nall's bankruptcy, initiated in 2012-11-02 and concluded by 2013-02-06 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Elizabeth Nall — Kentucky, 12-34900


ᐅ Casey R Nalley, Kentucky

Address: 1322 Lantern Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-35234: "Casey R Nalley's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2012-11-29, led to asset liquidation, with the case closing in 03.05.2013."
Casey R Nalley — Kentucky, 12-35234


ᐅ Benjamin J Nance, Kentucky

Address: 1820 N Miles St Apt G Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-33292: "Benjamin J Nance's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Jul 18, 2012, led to asset liquidation, with the case closing in 11.05.2012."
Benjamin J Nance — Kentucky, 12-33292


ᐅ Iii Jack Allen Nance, Kentucky

Address: 144 Airview Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-344697: "In Elizabethtown, KY, Iii Jack Allen Nance filed for Chapter 7 bankruptcy in 09/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2012."
Iii Jack Allen Nance — Kentucky, 11-34469


ᐅ John A Napier, Kentucky

Address: 144 Vicky Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-32689: "John A Napier's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2011-05-31, led to asset liquidation, with the case closing in 08.30.2011."
John A Napier — Kentucky, 11-32689


ᐅ Doris L Neal, Kentucky

Address: 267 W French St Apt 2 Elizabethtown, KY 42701-1953

Bankruptcy Case 15-31968-jal Overview: "In Elizabethtown, KY, Doris L Neal filed for Chapter 7 bankruptcy in 2015-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2015."
Doris L Neal — Kentucky, 15-31968


ᐅ So Neal, Kentucky

Address: 200 Mary Lee St Elizabethtown, KY 42701-4490

Snapshot of U.S. Bankruptcy Proceeding Case 15-33608-acs: "The case of So Neal in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
So Neal — Kentucky, 15-33608


ᐅ Willie Neal, Kentucky

Address: 200 Mary Lee St Elizabethtown, KY 42701-4490

Bankruptcy Case 15-33608-acs Summary: "In Elizabethtown, KY, Willie Neal filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2016."
Willie Neal — Kentucky, 15-33608


ᐅ James Vincent Nemeth, Kentucky

Address: 248 Melton Ave Elizabethtown, KY 42701

Bankruptcy Case 11-31763 Summary: "The bankruptcy record of James Vincent Nemeth from Elizabethtown, KY, shows a Chapter 7 case filed in 04.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011."
James Vincent Nemeth — Kentucky, 11-31763


ᐅ Brian Newsome, Kentucky

Address: 99 Timberline Ct S Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-33659: "The bankruptcy filing by Brian Newsome, undertaken in 07.14.2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in November 1, 2010 after liquidating assets."
Brian Newsome — Kentucky, 10-33659


ᐅ Clifton Robert Nichols, Kentucky

Address: 4008 Valley Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 11-31747 Overview: "The bankruptcy filing by Clifton Robert Nichols, undertaken in 2011-04-06 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Clifton Robert Nichols — Kentucky, 11-31747


ᐅ Robert Lloyd Nichols, Kentucky

Address: 508 Nicholas St Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-333507: "Elizabethtown, KY resident Robert Lloyd Nichols's July 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2011."
Robert Lloyd Nichols — Kentucky, 11-33350


ᐅ William Kendrick Nichols, Kentucky

Address: 310 Crabapple Dr Elizabethtown, KY 42701-5420

Bankruptcy Case 2014-31968-jal Summary: "The bankruptcy record of William Kendrick Nichols from Elizabethtown, KY, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-18."
William Kendrick Nichols — Kentucky, 2014-31968


ᐅ Michael Noe, Kentucky

Address: 1700 Youngers Creek Rd Trlr 3 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-32738: "Michael Noe's bankruptcy, initiated in 05/21/2010 and concluded by 2010-09-08 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Noe — Kentucky, 10-32738


ᐅ Adrian Dana Nohr, Kentucky

Address: 2055 Pear Valley Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-35466: "The case of Adrian Dana Nohr in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Dana Nohr — Kentucky, 12-35466


ᐅ Sandra Kaye Nunn, Kentucky

Address: 213 Fern Valley Ct Elizabethtown, KY 42701-7304

Brief Overview of Bankruptcy Case 15-32040-acs: "The bankruptcy record of Sandra Kaye Nunn from Elizabethtown, KY, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-20."
Sandra Kaye Nunn — Kentucky, 15-32040


ᐅ Frankie Nunn, Kentucky

Address: 100 Scarlet Oak Cir Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-36043: "Frankie Nunn's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2010-11-17, led to asset liquidation, with the case closing in Feb 15, 2011."
Frankie Nunn — Kentucky, 10-36043


ᐅ Neal Sean P O, Kentucky

Address: 604 Balmoral Rd Elizabethtown, KY 42701-2302

Snapshot of U.S. Bankruptcy Proceeding Case 15-32096-acs: "The bankruptcy filing by Neal Sean P O, undertaken in Jun 26, 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Neal Sean P O — Kentucky, 15-32096


ᐅ Neal Autumn M O, Kentucky

Address: 604 Balmoral Rd Elizabethtown, KY 42701-2302

Bankruptcy Case 15-32096-acs Summary: "In a Chapter 7 bankruptcy case, Neal Autumn M O from Elizabethtown, KY, saw his proceedings start in June 2015 and complete by 09.24.2015, involving asset liquidation."
Neal Autumn M O — Kentucky, 15-32096


ᐅ Lewis Obrien, Kentucky

Address: 3005 New Glendale Rd Elizabethtown, KY 42701

Bankruptcy Case 10-32450 Summary: "The case of Lewis Obrien in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lewis Obrien — Kentucky, 10-32450


ᐅ Vanessa Obryant, Kentucky

Address: 921 Colonial Dr Apt C Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 09-353847: "Vanessa Obryant's Chapter 7 bankruptcy, filed in Elizabethtown, KY in October 2009, led to asset liquidation, with the case closing in January 24, 2010."
Vanessa Obryant — Kentucky, 09-35384


ᐅ Kari Elizabeth Oigarden, Kentucky

Address: 221 Sycamore Trace Rd Elizabethtown, KY 42701

Bankruptcy Case 11-31488 Overview: "The bankruptcy filing by Kari Elizabeth Oigarden, undertaken in March 24, 2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in July 12, 2011 after liquidating assets."
Kari Elizabeth Oigarden — Kentucky, 11-31488


ᐅ Gail Marie Osman, Kentucky

Address: 1959 Middle Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 13-30363 Summary: "The bankruptcy filing by Gail Marie Osman, undertaken in 2013-01-31 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Gail Marie Osman — Kentucky, 13-30363


ᐅ Daniel Uchenna Osoro, Kentucky

Address: 660 Westport Rd Apt 6B Elizabethtown, KY 42701

Bankruptcy Case 12-30808 Overview: "The case of Daniel Uchenna Osoro in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Uchenna Osoro — Kentucky, 12-30808


ᐅ Domenique L Otey, Kentucky

Address: 1820 N Miles St Apt D6 Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-303027: "The bankruptcy record of Domenique L Otey from Elizabethtown, KY, shows a Chapter 7 case filed in Jan 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2012."
Domenique L Otey — Kentucky, 12-30302


ᐅ Damon Earl Padgett, Kentucky

Address: 2523 Battle Training Rd Elizabethtown, KY 42701

Bankruptcy Case 11-32525 Summary: "In a Chapter 7 bankruptcy case, Damon Earl Padgett from Elizabethtown, KY, saw his proceedings start in 2011-05-20 and complete by August 23, 2011, involving asset liquidation."
Damon Earl Padgett — Kentucky, 11-32525


ᐅ Sara Jean Paige, Kentucky

Address: 524 Sunningdale Way Elizabethtown, KY 42701-8668

Brief Overview of Bankruptcy Case 15-31725-thf: "In Elizabethtown, KY, Sara Jean Paige filed for Chapter 7 bankruptcy in 2015-05-25. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2015."
Sara Jean Paige — Kentucky, 15-31725


ᐅ Troy Anthony Paige, Kentucky

Address: 524 Sunningdale Way Elizabethtown, KY 42701-8668

Concise Description of Bankruptcy Case 15-31725-thf7: "The bankruptcy filing by Troy Anthony Paige, undertaken in May 25, 2015 in Elizabethtown, KY under Chapter 7, concluded with discharge in Aug 23, 2015 after liquidating assets."
Troy Anthony Paige — Kentucky, 15-31725


ᐅ David R Palmer, Kentucky

Address: 584 Clover Ln Unit B Elizabethtown, KY 42701-2992

Bankruptcy Case 2014-31207-acs Summary: "The case of David R Palmer in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Palmer — Kentucky, 2014-31207


ᐅ Amanda Paris, Kentucky

Address: 2689 New Glendale Rd Elizabethtown, KY 42701-8369

Brief Overview of Bankruptcy Case 15-30861-jal: "In Elizabethtown, KY, Amanda Paris filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Amanda Paris — Kentucky, 15-30861


ᐅ Jr William Parker, Kentucky

Address: 219 Emmaus Cir Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 09-35582: "The bankruptcy filing by Jr William Parker, undertaken in 10/30/2009 in Elizabethtown, KY under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Jr William Parker — Kentucky, 09-35582


ᐅ Mickey J Parker, Kentucky

Address: 160 Bottle Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-31289: "Mickey J Parker's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 03/27/2013, led to asset liquidation, with the case closing in 07/01/2013."
Mickey J Parker — Kentucky, 13-31289


ᐅ Sharon Lynn Parrett, Kentucky

Address: 211 Hardin St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-30055: "The bankruptcy filing by Sharon Lynn Parrett, undertaken in January 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in Apr 25, 2012 after liquidating assets."
Sharon Lynn Parrett — Kentucky, 12-30055


ᐅ Henrietta Parrish, Kentucky

Address: 904 David Ct Apt C Elizabethtown, KY 42701

Bankruptcy Case 09-35563 Summary: "In a Chapter 7 bankruptcy case, Henrietta Parrish from Elizabethtown, KY, saw her proceedings start in 2009-10-30 and complete by 02.03.2010, involving asset liquidation."
Henrietta Parrish — Kentucky, 09-35563


ᐅ Sandra Kay Parsons, Kentucky

Address: 3310 Wooldridge Ferry Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-34449-jal: "The bankruptcy record of Sandra Kay Parsons from Elizabethtown, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-12."
Sandra Kay Parsons — Kentucky, 13-34449


ᐅ Katherine H Pate, Kentucky

Address: 403 Berea Rd Elizabethtown, KY 42701

Bankruptcy Case 13-33279-jal Summary: "The bankruptcy record of Katherine H Pate from Elizabethtown, KY, shows a Chapter 7 case filed in 08.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-19."
Katherine H Pate — Kentucky, 13-33279


ᐅ Sharadchandra C Patel, Kentucky

Address: 1506 Bristol Ct Elizabethtown, KY 42701-7906

Brief Overview of Bankruptcy Case 16-30901-acs: "In Elizabethtown, KY, Sharadchandra C Patel filed for Chapter 7 bankruptcy in 03.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2016."
Sharadchandra C Patel — Kentucky, 16-30901


ᐅ Ronald C Patterson, Kentucky

Address: 207 Chandler St Elizabethtown, KY 42701-1905

Snapshot of U.S. Bankruptcy Proceeding Case 15-32872-thf: "Ronald C Patterson's Chapter 7 bankruptcy, filed in Elizabethtown, KY in September 2, 2015, led to asset liquidation, with the case closing in December 1, 2015."
Ronald C Patterson — Kentucky, 15-32872


ᐅ Michael W Paul, Kentucky

Address: 519 N Mantle Ave Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-32064: "The bankruptcy filing by Michael W Paul, undertaken in 04.22.2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Michael W Paul — Kentucky, 11-32064


ᐅ Darren Ross Payne, Kentucky

Address: 1031 David Ct Apt B Elizabethtown, KY 42701

Bankruptcy Case 11-32328 Summary: "The case of Darren Ross Payne in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Ross Payne — Kentucky, 11-32328


ᐅ Darrell Wayne Payton, Kentucky

Address: 1715 Sportsman Lake Rd Elizabethtown, KY 42701-7217

Bankruptcy Case 2014-31266-acs Overview: "Elizabethtown, KY resident Darrell Wayne Payton's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2014."
Darrell Wayne Payton — Kentucky, 2014-31266


ᐅ Jasper Pearl, Kentucky

Address: 407 Natalie Dr Elizabethtown, KY 42701

Bankruptcy Case 10-31450 Summary: "The case of Jasper Pearl in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasper Pearl — Kentucky, 10-31450


ᐅ Linda Marie Pearl, Kentucky

Address: 407 Natalie Dr Elizabethtown, KY 42701-9423

Bankruptcy Case 16-32011-jal Summary: "Linda Marie Pearl's bankruptcy, initiated in 2016-06-28 and concluded by September 2016 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Marie Pearl — Kentucky, 16-32011


ᐅ Richard M Pease, Kentucky

Address: 28 W Airview Dr Elizabethtown, KY 42701

Bankruptcy Case 12-35254 Summary: "Richard M Pease's bankruptcy, initiated in 11/30/2012 and concluded by March 6, 2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard M Pease — Kentucky, 12-35254


ᐅ Danielle E Peeler, Kentucky

Address: 600 Bellwood Dr Apt C2 Elizabethtown, KY 42701-2363

Bankruptcy Case 16-31383-jal Summary: "The bankruptcy filing by Danielle E Peeler, undertaken in April 2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Danielle E Peeler — Kentucky, 16-31383


ᐅ Vernon T Peeler, Kentucky

Address: 313 Haycraft St Elizabethtown, KY 42701-1117

Snapshot of U.S. Bankruptcy Proceeding Case 14-30372-acs: "The case of Vernon T Peeler in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon T Peeler — Kentucky, 14-30372


ᐅ Corrina Marie Peery, Kentucky

Address: 102 Plum Creek Ct Apt 2A Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-336627: "In Elizabethtown, KY, Corrina Marie Peery filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-28."
Corrina Marie Peery — Kentucky, 12-33662


ᐅ Tessa Dawn Pennington, Kentucky

Address: 103 Lincoln Ct Apt G Elizabethtown, KY 42701-3063

Bankruptcy Case 2014-31224-acs Overview: "Tessa Dawn Pennington's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Mar 28, 2014, led to asset liquidation, with the case closing in 06.26.2014."
Tessa Dawn Pennington — Kentucky, 2014-31224


ᐅ Vincent Stacy Elizabeth Pennington, Kentucky

Address: 514 Lee Rd Elizabethtown, KY 42701-2310

Bankruptcy Case 16-30548-jal Overview: "The bankruptcy record of Vincent Stacy Elizabeth Pennington from Elizabethtown, KY, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Vincent Stacy Elizabeth Pennington — Kentucky, 16-30548


ᐅ Ronald D Peppers, Kentucky

Address: 835 Mccullum Ave Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-33814-thf7: "Ronald D Peppers's bankruptcy, initiated in 2013-09-25 and concluded by 12.30.2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald D Peppers — Kentucky, 13-33814


ᐅ Christie Lee Perez, Kentucky

Address: 214 Michelle Ave # B Elizabethtown, KY 42701-2865

Snapshot of U.S. Bankruptcy Proceeding Case 16-30327-thf: "Elizabethtown, KY resident Christie Lee Perez's February 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
Christie Lee Perez — Kentucky, 16-30327


ᐅ Ladawn Ellen Perkins, Kentucky

Address: 214 Eagle Way Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-33379-jal: "In Elizabethtown, KY, Ladawn Ellen Perkins filed for Chapter 7 bankruptcy in 08/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
Ladawn Ellen Perkins — Kentucky, 13-33379


ᐅ Kimberly Perry, Kentucky

Address: 32 Noelle Ct Elizabethtown, KY 42701-4665

Bankruptcy Case 14-34130-acs Overview: "In a Chapter 7 bankruptcy case, Kimberly Perry from Elizabethtown, KY, saw her proceedings start in 11.07.2014 and complete by 2015-02-05, involving asset liquidation."
Kimberly Perry — Kentucky, 14-34130