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 Olie Perry, Kentucky

Address: 4852 Shepherdsville Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-36638: "Elizabethtown, KY resident Olie Perry's December 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Olie Perry — Kentucky, 09-36638


ᐅ Lawrence Pesetski, Kentucky

Address: 3805 Deer Haven Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-34243: "In a Chapter 7 bankruptcy case, Lawrence Pesetski from Elizabethtown, KY, saw their proceedings start in 2010-08-11 and complete by 11/29/2010, involving asset liquidation."
Lawrence Pesetski — Kentucky, 10-34243


ᐅ Belinda Peters, Kentucky

Address: 1762 Hutcherson Ln Trlr 5 Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-32690: "Belinda Peters's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 05/19/2010, led to asset liquidation, with the case closing in Sep 6, 2010."
Belinda Peters — Kentucky, 10-32690


ᐅ Robert A Peters, Kentucky

Address: 514 Madison St Elizabethtown, KY 42701-1014

Brief Overview of Bankruptcy Case 15-33345-jal: "In Elizabethtown, KY, Robert A Peters filed for Chapter 7 bankruptcy in 10/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2016."
Robert A Peters — Kentucky, 15-33345


ᐅ Steffphon W Pettigrew, Kentucky

Address: 212 Adams Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-35439: "In a Chapter 7 bankruptcy case, Steffphon W Pettigrew from Elizabethtown, KY, saw their proceedings start in Nov 11, 2011 and complete by February 14, 2012, involving asset liquidation."
Steffphon W Pettigrew — Kentucky, 11-35439


ᐅ Timothy D Pettigrew, Kentucky

Address: 168 W Airview Dr Elizabethtown, KY 42701-8629

Bankruptcy Case 14-30974-thf Overview: "The case of Timothy D Pettigrew in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy D Pettigrew — Kentucky, 14-30974


ᐅ Andrew Louis Pettit, Kentucky

Address: 9 E Airview Dr Elizabethtown, KY 42701-8818

Bankruptcy Case 15-30818-jal Overview: "In Elizabethtown, KY, Andrew Louis Pettit filed for Chapter 7 bankruptcy in Mar 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2015."
Andrew Louis Pettit — Kentucky, 15-30818


ᐅ Keith Petty, Kentucky

Address: 1211 Emory Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-31419: "In Elizabethtown, KY, Keith Petty filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Keith Petty — Kentucky, 10-31419


ᐅ Michael Shannon Phelps, Kentucky

Address: 700 Kimball Dr Apt A Elizabethtown, KY 42701-3217

Bankruptcy Case 15-30802-thf Summary: "The case of Michael Shannon Phelps in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Shannon Phelps — Kentucky, 15-30802


ᐅ Jesse R Phillips, Kentucky

Address: 1933 Tunnel Hill Rd Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-34460: "The case of Jesse R Phillips in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse R Phillips — Kentucky, 11-34460


ᐅ Greg C Phillips, Kentucky

Address: PO Box 743 Elizabethtown, KY 42702

Concise Description of Bankruptcy Case 11-310277: "In Elizabethtown, KY, Greg C Phillips filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Greg C Phillips — Kentucky, 11-31027


ᐅ Erica Nicole Pierce, Kentucky

Address: 1203 Revere Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-31546-thf: "Erica Nicole Pierce's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 04/12/2013, led to asset liquidation, with the case closing in Jul 16, 2013."
Erica Nicole Pierce — Kentucky, 13-31546


ᐅ Michelle Lynn Piercy, Kentucky

Address: 500 Lincoln Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-34857-thf: "In Elizabethtown, KY, Michelle Lynn Piercy filed for Chapter 7 bankruptcy in 12/13/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2014."
Michelle Lynn Piercy — Kentucky, 13-34857


ᐅ Terrence E Pinney, Kentucky

Address: 72 Deerfield Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-33161: "In Elizabethtown, KY, Terrence E Pinney filed for Chapter 7 bankruptcy in 06.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Terrence E Pinney — Kentucky, 11-33161


ᐅ Jana Plant, Kentucky

Address: 301 Madison Dr Elizabethtown, KY 42701

Bankruptcy Case 10-36694 Summary: "The bankruptcy filing by Jana Plant, undertaken in December 29, 2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jana Plant — Kentucky, 10-36694


ᐅ Matthew Plouvier, Kentucky

Address: 264 Metts Ct Apt 4 Elizabethtown, KY 42701

Bankruptcy Case 10-35486 Overview: "Matthew Plouvier's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2010-10-15, led to asset liquidation, with the case closing in February 2, 2011."
Matthew Plouvier — Kentucky, 10-35486


ᐅ Tracey Michael Poddam, Kentucky

Address: 2542 Kensington Way Elizabethtown, KY 42701

Bankruptcy Case 13-34061-jal Summary: "The case of Tracey Michael Poddam in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Michael Poddam — Kentucky, 13-34061


ᐅ Cindy Polk, Kentucky

Address: 100 Barnwood Ln Unit 2C Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-32021: "In a Chapter 7 bankruptcy case, Cindy Polk from Elizabethtown, KY, saw her proceedings start in Apr 15, 2010 and complete by 08/03/2010, involving asset liquidation."
Cindy Polk — Kentucky, 10-32021


ᐅ Ella Grace Polk, Kentucky

Address: 1004 David Ct Apt F Elizabethtown, KY 42701-2094

Bankruptcy Case 14-32195-acs Summary: "In a Chapter 7 bankruptcy case, Ella Grace Polk from Elizabethtown, KY, saw her proceedings start in 2014-06-04 and complete by 2014-09-02, involving asset liquidation."
Ella Grace Polk — Kentucky, 14-32195


ᐅ Jr Jimmy Wayne Polly, Kentucky

Address: 1105 Emory Rd Elizabethtown, KY 42701

Bankruptcy Case 11-31605 Summary: "The bankruptcy record of Jr Jimmy Wayne Polly from Elizabethtown, KY, shows a Chapter 7 case filed in 03.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Jr Jimmy Wayne Polly — Kentucky, 11-31605


ᐅ Ethel Joyce Pond, Kentucky

Address: 236 Battle Training Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-323337: "The bankruptcy filing by Ethel Joyce Pond, undertaken in 2011-05-06 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Ethel Joyce Pond — Kentucky, 11-32333


ᐅ Danny Lee Powell, Kentucky

Address: 1810 Sportsman Lake Rd Elizabethtown, KY 42701

Bankruptcy Case 13-32872-jal Summary: "The bankruptcy record of Danny Lee Powell from Elizabethtown, KY, shows a Chapter 7 case filed in 07.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Danny Lee Powell — Kentucky, 13-32872


ᐅ Jonathan H Powell, Kentucky

Address: PO Box 205 Elizabethtown, KY 42702

Snapshot of U.S. Bankruptcy Proceeding Case 12-30099: "Jonathan H Powell's Chapter 7 bankruptcy, filed in Elizabethtown, KY in January 11, 2012, led to asset liquidation, with the case closing in April 2012."
Jonathan H Powell — Kentucky, 12-30099


ᐅ Mary Jo Powers, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-33526-jal: "Mary Jo Powers's bankruptcy, initiated in 2015-11-03 and concluded by 02/01/2016 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jo Powers — Kentucky, 15-33526


ᐅ Hilbert Ray Powers, Kentucky

Address: 1635 Locust Grove Rd Elizabethtown, KY 42701-7662

Brief Overview of Bankruptcy Case 16-31530-thf: "In a Chapter 7 bankruptcy case, Hilbert Ray Powers from Elizabethtown, KY, saw their proceedings start in May 2016 and complete by Aug 11, 2016, involving asset liquidation."
Hilbert Ray Powers — Kentucky, 16-31530


ᐅ Melinda Poynter, Kentucky

Address: 136 Hunt Rd Elizabethtown, KY 42701-5667

Bankruptcy Case 16-31061-jal Summary: "The bankruptcy filing by Melinda Poynter, undertaken in 03/31/2016 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Melinda Poynter — Kentucky, 16-31061


ᐅ Steve Dale Prather, Kentucky

Address: 166 E Airview Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-30317: "In Elizabethtown, KY, Steve Dale Prather filed for Chapter 7 bankruptcy in Jan 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
Steve Dale Prather — Kentucky, 11-30317


ᐅ Joshua A Preston, Kentucky

Address: 1713B Cliff Ridge Ct Elizabethtown, KY 42701-9161

Concise Description of Bankruptcy Case 2014-31277-acs7: "In Elizabethtown, KY, Joshua A Preston filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Joshua A Preston — Kentucky, 2014-31277


ᐅ Angel M Preston, Kentucky

Address: 627 Jacquelin Ct Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-331957: "The bankruptcy filing by Angel M Preston, undertaken in 2011-06-30 in Elizabethtown, KY under Chapter 7, concluded with discharge in October 18, 2011 after liquidating assets."
Angel M Preston — Kentucky, 11-33195


ᐅ Penny Gail Prewitt, Kentucky

Address: 215 Buford Ln Apt 8 Elizabethtown, KY 42701

Bankruptcy Case 11-33929 Summary: "The bankruptcy filing by Penny Gail Prewitt, undertaken in 08/12/2011 in Elizabethtown, KY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Penny Gail Prewitt — Kentucky, 11-33929


ᐅ Carl Eugene Price, Kentucky

Address: 100 Kimball Dr Apt D Elizabethtown, KY 42701-3229

Bankruptcy Case 2014-32478-thf Summary: "The bankruptcy filing by Carl Eugene Price, undertaken in June 2014 in Elizabethtown, KY under Chapter 7, concluded with discharge in September 26, 2014 after liquidating assets."
Carl Eugene Price — Kentucky, 2014-32478


ᐅ Brandon L Price, Kentucky

Address: 312 Par Ln Elizabethtown, KY 42701

Bankruptcy Case 13-32529-thf Overview: "Brandon L Price's Chapter 7 bankruptcy, filed in Elizabethtown, KY in June 2013, led to asset liquidation, with the case closing in September 24, 2013."
Brandon L Price — Kentucky, 13-32529


ᐅ James E Priddy, Kentucky

Address: 906 Indian Hills Dr Elizabethtown, KY 42701-2006

Concise Description of Bankruptcy Case 14-34661-jal7: "In a Chapter 7 bankruptcy case, James E Priddy from Elizabethtown, KY, saw their proceedings start in Dec 23, 2014 and complete by March 2015, involving asset liquidation."
James E Priddy — Kentucky, 14-34661


ᐅ Lisa A Priddy, Kentucky

Address: 906 Indian Hills Dr Elizabethtown, KY 42701-2006

Concise Description of Bankruptcy Case 14-34661-jal7: "In Elizabethtown, KY, Lisa A Priddy filed for Chapter 7 bankruptcy in 12.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Lisa A Priddy — Kentucky, 14-34661


ᐅ Betty Darlene Probus, Kentucky

Address: 408 Moninda Ln Elizabethtown, KY 42701-2320

Concise Description of Bankruptcy Case 15-30169-thf7: "Betty Darlene Probus's bankruptcy, initiated in Jan 22, 2015 and concluded by 2015-04-22 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Darlene Probus — Kentucky, 15-30169


ᐅ Geneva Puckett, Kentucky

Address: 525 Balmoral Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-33700: "Geneva Puckett's Chapter 7 bankruptcy, filed in Elizabethtown, KY in July 16, 2010, led to asset liquidation, with the case closing in November 3, 2010."
Geneva Puckett — Kentucky, 10-33700


ᐅ James F Quesenberry, Kentucky

Address: 5165 S Wilson Rd Elizabethtown, KY 42701

Bankruptcy Case 11-31300 Overview: "The case of James F Quesenberry in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Quesenberry — Kentucky, 11-31300


ᐅ Matthew Lloyd Rackham, Kentucky

Address: 701 Clear Spring Ct Elizabethtown, KY 42701-4203

Concise Description of Bankruptcy Case 15-30136-thf7: "Matthew Lloyd Rackham's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2015-01-19, led to asset liquidation, with the case closing in Apr 19, 2015."
Matthew Lloyd Rackham — Kentucky, 15-30136


ᐅ Melissa Diane Rackham, Kentucky

Address: 701 Clear Spring Ct Elizabethtown, KY 42701-4203

Concise Description of Bankruptcy Case 15-30136-thf7: "The case of Melissa Diane Rackham in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Diane Rackham — Kentucky, 15-30136


ᐅ Gary W Ragland, Kentucky

Address: 148 Underlook Ln Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-330327: "The bankruptcy record of Gary W Ragland from Elizabethtown, KY, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2012."
Gary W Ragland — Kentucky, 12-33032


ᐅ Chad Rakes, Kentucky

Address: 305 Vineyard Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-333777: "The case of Chad Rakes in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Rakes — Kentucky, 10-33377


ᐅ Kip Rambo, Kentucky

Address: 617 Harvard Dr Elizabethtown, KY 42701-3152

Brief Overview of Bankruptcy Case 09-33429: "Chapter 13 bankruptcy for Kip Rambo in Elizabethtown, KY began in 2009-07-09, focusing on debt restructuring, concluding with plan fulfillment in 04.24.2013."
Kip Rambo — Kentucky, 09-33429


ᐅ Bonnie Ramsey, Kentucky

Address: 1700 Valley Creek Rd Elizabethtown, KY 42701

Bankruptcy Case 10-35724 Summary: "In a Chapter 7 bankruptcy case, Bonnie Ramsey from Elizabethtown, KY, saw her proceedings start in 10.29.2010 and complete by 2011-02-16, involving asset liquidation."
Bonnie Ramsey — Kentucky, 10-35724


ᐅ Angela L Ramsey, Kentucky

Address: 407 Hanover Ct Elizabethtown, KY 42701

Bankruptcy Case 13-33252-jal Overview: "In a Chapter 7 bankruptcy case, Angela L Ramsey from Elizabethtown, KY, saw her proceedings start in 08/14/2013 and complete by November 2013, involving asset liquidation."
Angela L Ramsey — Kentucky, 13-33252


ᐅ Lisa Fay Ratliff, Kentucky

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

Brief Overview of Bankruptcy Case 11-34959: "The bankruptcy record of Lisa Fay Ratliff from Elizabethtown, KY, shows a Chapter 7 case filed in October 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2012."
Lisa Fay Ratliff — Kentucky, 11-34959


ᐅ Ruth C Ray, Kentucky

Address: 106 Norwood Dr Elizabethtown, KY 42701-9089

Bankruptcy Case 16-30881-acs Overview: "Ruth C Ray's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2016-03-21, led to asset liquidation, with the case closing in Jun 19, 2016."
Ruth C Ray — Kentucky, 16-30881


ᐅ Pettit Amber Lee Rayls, Kentucky

Address: 9 E Airview Dr Elizabethtown, KY 42701-8818

Snapshot of U.S. Bankruptcy Proceeding Case 15-30818-jal: "In Elizabethtown, KY, Pettit Amber Lee Rayls filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2015."
Pettit Amber Lee Rayls — Kentucky, 15-30818


ᐅ Mildred Joann Reed, Kentucky

Address: 207 Keeneland Dr # A Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-32928: "In Elizabethtown, KY, Mildred Joann Reed filed for Chapter 7 bankruptcy in 06/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Mildred Joann Reed — Kentucky, 11-32928


ᐅ Anna Reeder, Kentucky

Address: 176 Lincoln Dr Elizabethtown, KY 42701

Bankruptcy Case 10-33119 Summary: "Anna Reeder's bankruptcy, initiated in 06.11.2010 and concluded by 09.14.2010 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Reeder — Kentucky, 10-33119


ᐅ Esperanza Lissett Reyes, Kentucky

Address: 600 Kimball Dr Apt E Elizabethtown, KY 42701-3219

Concise Description of Bankruptcy Case 14-32094-acs7: "Esperanza Lissett Reyes's Chapter 7 bankruptcy, filed in Elizabethtown, KY in May 2014, led to asset liquidation, with the case closing in 08/28/2014."
Esperanza Lissett Reyes — Kentucky, 14-32094


ᐅ Michael John Reynolds, Kentucky

Address: 1933 Sportsman Lake Rd Elizabethtown, KY 42701-7215

Bankruptcy Case 15-31157-acs Overview: "The case of Michael John Reynolds in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael John Reynolds — Kentucky, 15-31157


ᐅ Belinda Reynolds, Kentucky

Address: 76 Holman Ave Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 09-36641: "Belinda Reynolds's bankruptcy, initiated in Dec 30, 2009 and concluded by 2010-04-05 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Reynolds — Kentucky, 09-36641


ᐅ Daniel Rhye, Kentucky

Address: 1200 Pine Valley Dr Apt 136 Elizabethtown, KY 42701

Bankruptcy Case 10-33434 Overview: "Elizabethtown, KY resident Daniel Rhye's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2010."
Daniel Rhye — Kentucky, 10-33434


ᐅ Seth Richardson, Kentucky

Address: 402 Meadow Ln Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 10-36498: "The bankruptcy filing by Seth Richardson, undertaken in 2010-12-15 in Elizabethtown, KY under Chapter 7, concluded with discharge in 04.04.2011 after liquidating assets."
Seth Richardson — Kentucky, 10-36498


ᐅ Alisha M Richardson, Kentucky

Address: 711 Westview St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-30920: "Elizabethtown, KY resident Alisha M Richardson's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2011."
Alisha M Richardson — Kentucky, 11-30920


ᐅ Katherine J Richendollar, Kentucky

Address: 312 Lakeshore Dr Elizabethtown, KY 42701-8223

Bankruptcy Case 2014-32825-acs Overview: "In a Chapter 7 bankruptcy case, Katherine J Richendollar from Elizabethtown, KY, saw her proceedings start in 07.25.2014 and complete by 2014-10-23, involving asset liquidation."
Katherine J Richendollar — Kentucky, 2014-32825


ᐅ Alvin L Rigdon, Kentucky

Address: 512 Diecks Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 11-31862: "Alvin L Rigdon's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2011-04-13, led to asset liquidation, with the case closing in August 2011."
Alvin L Rigdon — Kentucky, 11-31862


ᐅ Beville Michelle Lee Rigdon, Kentucky

Address: 405 Nevis Dr Elizabethtown, KY 42701-9156

Bankruptcy Case 2014-10442-jal Summary: "Beville Michelle Lee Rigdon's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Apr 21, 2014, led to asset liquidation, with the case closing in 2014-07-20."
Beville Michelle Lee Rigdon — Kentucky, 2014-10442


ᐅ Brent Douglas Rigdon, Kentucky

Address: 500 Bellarmine Ct Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-30626: "The bankruptcy record of Brent Douglas Rigdon from Elizabethtown, KY, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Brent Douglas Rigdon — Kentucky, 11-30626


ᐅ Garland Evan Rigdon, Kentucky

Address: 577 Gates Rd Elizabethtown, KY 42701-3155

Snapshot of U.S. Bankruptcy Proceeding Case 14-30761-acs: "In Elizabethtown, KY, Garland Evan Rigdon filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Garland Evan Rigdon — Kentucky, 14-30761


ᐅ Hayley D Riggs, Kentucky

Address: 514 N Mantle Ave Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 11-300277: "The case of Hayley D Riggs in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hayley D Riggs — Kentucky, 11-30027


ᐅ Jerry Joseph Rios, Kentucky

Address: 327 Sycamore St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-31589-jal: "In Elizabethtown, KY, Jerry Joseph Rios filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Jerry Joseph Rios — Kentucky, 13-31589


ᐅ Roland Rioux, Kentucky

Address: 209 State St Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-35207: "The case of Roland Rioux in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland Rioux — Kentucky, 10-35207


ᐅ Andee Lyn Risinger, Kentucky

Address: 601 Crimson Creek Dr # A Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-334217: "The bankruptcy filing by Andee Lyn Risinger, undertaken in Jul 25, 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in Nov 12, 2012 after liquidating assets."
Andee Lyn Risinger — Kentucky, 12-33421


ᐅ Robert A Rizzo, Kentucky

Address: 690 Maple Dr Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-31816: "In Elizabethtown, KY, Robert A Rizzo filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2012."
Robert A Rizzo — Kentucky, 12-31816


ᐅ Anthony Allen Rizzo, Kentucky

Address: 690 Maple Dr Elizabethtown, KY 42701

Bankruptcy Case 13-31195 Summary: "Anthony Allen Rizzo's bankruptcy, initiated in March 2013 and concluded by June 25, 2013 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Allen Rizzo — Kentucky, 13-31195


ᐅ Amy S Robertson, Kentucky

Address: 100 Barnwood Ln # 18 Elizabethtown, KY 42701

Bankruptcy Case 11-33170 Summary: "Elizabethtown, KY resident Amy S Robertson's 06/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Amy S Robertson — Kentucky, 11-33170


ᐅ Vicki Lyn Robey, Kentucky

Address: 207 Buford Ln Elizabethtown, KY 42701-4616

Brief Overview of Bankruptcy Case 2014-33370-thf: "Elizabethtown, KY resident Vicki Lyn Robey's September 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Vicki Lyn Robey — Kentucky, 2014-33370


ᐅ Elmer Bernard Robinson, Kentucky

Address: 501 Henry St Elizabethtown, KY 42701

Bankruptcy Case 12-31684 Overview: "The bankruptcy record of Elmer Bernard Robinson from Elizabethtown, KY, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2012."
Elmer Bernard Robinson — Kentucky, 12-31684


ᐅ Raeann Marie Rodkey, Kentucky

Address: 90 Magers Dr Elizabethtown, KY 42701

Bankruptcy Case 11-35891 Overview: "In a Chapter 7 bankruptcy case, Raeann Marie Rodkey from Elizabethtown, KY, saw her proceedings start in 2011-12-09 and complete by 03.06.2012, involving asset liquidation."
Raeann Marie Rodkey — Kentucky, 11-35891


ᐅ Sammie S Rodriguez, Kentucky

Address: 204 Oak Valley Ct Elizabethtown, KY 42701-5479

Bankruptcy Case 16-32124-thf Overview: "The bankruptcy record of Sammie S Rodriguez from Elizabethtown, KY, shows a Chapter 7 case filed in July 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2016."
Sammie S Rodriguez — Kentucky, 16-32124


ᐅ Lorena Roman, Kentucky

Address: 259 Airview Dr Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-34035: "The bankruptcy record of Lorena Roman from Elizabethtown, KY, shows a Chapter 7 case filed in 08.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-07."
Lorena Roman — Kentucky, 11-34035


ᐅ Daniel Joe Rose, Kentucky

Address: 230 Cherokee Blvd Elizabethtown, KY 42701

Bankruptcy Case 13-33318-thf Overview: "Daniel Joe Rose's Chapter 7 bankruptcy, filed in Elizabethtown, KY in Aug 16, 2013, led to asset liquidation, with the case closing in Nov 20, 2013."
Daniel Joe Rose — Kentucky, 13-33318


ᐅ Myron Ross, Kentucky

Address: PO Box 2839 Elizabethtown, KY 42702

Brief Overview of Bankruptcy Case 10-31825: "The bankruptcy filing by Myron Ross, undertaken in 04.06.2010 in Elizabethtown, KY under Chapter 7, concluded with discharge in Jul 14, 2010 after liquidating assets."
Myron Ross — Kentucky, 10-31825


ᐅ Dennis Alvin Rothert, Kentucky

Address: 313 Claudie Ave Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-32669: "Dennis Alvin Rothert's bankruptcy, initiated in 2012-06-06 and concluded by 2012-09-24 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Alvin Rothert — Kentucky, 12-32669


ᐅ Lee Alan Roussel, Kentucky

Address: 1904 Lakewood Dr Elizabethtown, KY 42701-5525

Concise Description of Bankruptcy Case 14-31074-jal7: "The case of Lee Alan Roussel in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Alan Roussel — Kentucky, 14-31074


ᐅ Robert D Rumsey, Kentucky

Address: 317 Deepwood Dr Elizabethtown, KY 42701

Bankruptcy Case 12-30281 Overview: "Robert D Rumsey's bankruptcy, initiated in 01.24.2012 and concluded by May 2012 in Elizabethtown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Rumsey — Kentucky, 12-30281


ᐅ Christopher Michael Ruse, Kentucky

Address: 550 Bellwood Dr Apt 24 Elizabethtown, KY 42701-3300

Concise Description of Bankruptcy Case 16-30341-jal7: "Elizabethtown, KY resident Christopher Michael Ruse's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2016."
Christopher Michael Ruse — Kentucky, 16-30341


ᐅ Gary Anthony Ruse, Kentucky

Address: 550 Bellwood Dr Apt 24 Elizabethtown, KY 42701-3300

Bankruptcy Case 16-30341-jal Summary: "The case of Gary Anthony Ruse in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Anthony Ruse — Kentucky, 16-30341


ᐅ Chelisa A Rushin, Kentucky

Address: 1314 Farmingdale Dr Apt B Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-30662: "In Elizabethtown, KY, Chelisa A Rushin filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Chelisa A Rushin — Kentucky, 12-30662


ᐅ Christine Jo Russo, Kentucky

Address: 446 Youngers Creek Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 13-34110-acs: "In Elizabethtown, KY, Christine Jo Russo filed for Chapter 7 bankruptcy in 10/17/2013. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2014."
Christine Jo Russo — Kentucky, 13-34110


ᐅ Michelet Saget, Kentucky

Address: 205 Concord Ct Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-36276: "The bankruptcy record of Michelet Saget 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 03.20.2011."
Michelet Saget — Kentucky, 10-36276


ᐅ Jennifer Rebecca Sallee, Kentucky

Address: 700 Claysville Lndg Apt 1G Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 12-31363: "The bankruptcy filing by Jennifer Rebecca Sallee, undertaken in March 22, 2012 in Elizabethtown, KY under Chapter 7, concluded with discharge in 2012-07-10 after liquidating assets."
Jennifer Rebecca Sallee — Kentucky, 12-31363


ᐅ Kimberly J Sandoval, Kentucky

Address: 213 Cedar Hill Dr Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 13-31781-thf7: "The bankruptcy record of Kimberly J Sandoval from Elizabethtown, KY, shows a Chapter 7 case filed in 04/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2013."
Kimberly J Sandoval — Kentucky, 13-31781


ᐅ Wayne G Smith, Kentucky

Address: 1316 Farmingdale Dr Apt A Elizabethtown, KY 42701-9108

Bankruptcy Case 14-34109-acs Summary: "The case of Wayne G Smith in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne G Smith — Kentucky, 14-34109


ᐅ Melissa Tamron Smith, Kentucky

Address: 700 Westport Rd Apt C Elizabethtown, KY 42701-4404

Bankruptcy Case 14-30174-acs Overview: "The bankruptcy filing by Melissa Tamron Smith, undertaken in 2014-01-17 in Elizabethtown, KY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Melissa Tamron Smith — Kentucky, 14-30174


ᐅ Shirley R Smith, Kentucky

Address: 217 Buford Ln Apt 8 Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 12-35184: "The bankruptcy filing by Shirley R Smith, undertaken in 2012-11-26 in Elizabethtown, KY under Chapter 7, concluded with discharge in Mar 2, 2013 after liquidating assets."
Shirley R Smith — Kentucky, 12-35184


ᐅ Deborah Kay Smith, Kentucky

Address: 208 Gross Ave Elizabethtown, KY 42701

Bankruptcy Case 13-30929 Summary: "Deborah Kay Smith's Chapter 7 bankruptcy, filed in Elizabethtown, KY in 2013-03-08, led to asset liquidation, with the case closing in June 2013."
Deborah Kay Smith — Kentucky, 13-30929


ᐅ Iris Deroche Smith, Kentucky

Address: 600 Kimball Dr Apt B Elizabethtown, KY 42701-3219

Concise Description of Bankruptcy Case 16-31524-acs7: "In Elizabethtown, KY, Iris Deroche Smith filed for Chapter 7 bankruptcy in 2016-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2016."
Iris Deroche Smith — Kentucky, 16-31524


ᐅ Laura Smith, Kentucky

Address: 747 Kings Way Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 10-11305: "The bankruptcy record of Laura Smith from Elizabethtown, KY, shows a Chapter 7 case filed in 2010-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
Laura Smith — Kentucky, 10-11305


ᐅ William Gene Smith, Kentucky

Address: 324 Valley Creek Spur Elizabethtown, KY 42701

Bankruptcy Case 13-31318 Overview: "Elizabethtown, KY resident William Gene Smith's March 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2013."
William Gene Smith — Kentucky, 13-31318


ᐅ Jason A Smith, Kentucky

Address: 207 Jennie Ln Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 13-34520-thf: "In a Chapter 7 bankruptcy case, Jason A Smith from Elizabethtown, KY, saw their proceedings start in November 2013 and complete by 02.19.2014, involving asset liquidation."
Jason A Smith — Kentucky, 13-34520


ᐅ Traci L Smith, Kentucky

Address: 100 Rita May Ct Unit 2C Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 12-329367: "The bankruptcy record of Traci L Smith from Elizabethtown, KY, shows a Chapter 7 case filed in 06/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-13."
Traci L Smith — Kentucky, 12-32936


ᐅ Linda Snyder, Kentucky

Address: 504 Balmoral Rd Elizabethtown, KY 42701

Concise Description of Bankruptcy Case 10-302757: "Elizabethtown, KY resident Linda Snyder's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Linda Snyder — Kentucky, 10-30275


ᐅ Christopher B Snyder, Kentucky

Address: 304 Crossgate Rd Elizabethtown, KY 42701

Brief Overview of Bankruptcy Case 11-33197: "In a Chapter 7 bankruptcy case, Christopher B Snyder from Elizabethtown, KY, saw their proceedings start in 2011-06-30 and complete by 2011-10-18, involving asset liquidation."
Christopher B Snyder — Kentucky, 11-33197


ᐅ Iii William J Sorenson, Kentucky

Address: 440 Partridge Way Elizabethtown, KY 42701

Bankruptcy Case 12-32884 Summary: "The bankruptcy record of Iii William J Sorenson from Elizabethtown, KY, shows a Chapter 7 case filed in 06.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2012."
Iii William J Sorenson — Kentucky, 12-32884


ᐅ James M Sowle, Kentucky

Address: 1310 Farmingdale Dr Apt A Elizabethtown, KY 42701

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-00350-PMG: "Elizabethtown, KY resident James M Sowle's 01.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-12."
James M Sowle — Kentucky, 3:12-bk-00350


ᐅ Terry Spalding, Kentucky

Address: PO Box 2401 Elizabethtown, KY 42702

Concise Description of Bankruptcy Case 10-324867: "In Elizabethtown, KY, Terry Spalding filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2010."
Terry Spalding — Kentucky, 10-32486


ᐅ Bonnie Sue Spalding, Kentucky

Address: 106 Mcmillen Dr Elizabethtown, KY 42701-8017

Brief Overview of Bankruptcy Case 2014-33840-thf: "The case of Bonnie Sue Spalding in Elizabethtown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Sue Spalding — Kentucky, 2014-33840


ᐅ Karen E Sparrow, Kentucky

Address: 691 Hayden School Rd Elizabethtown, KY 42701

Bankruptcy Case 09-35216 Overview: "In a Chapter 7 bankruptcy case, Karen E Sparrow from Elizabethtown, KY, saw her proceedings start in Oct 9, 2009 and complete by 2010-01-13, involving asset liquidation."
Karen E Sparrow — Kentucky, 09-35216