personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elkton, 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 Faye Carolyn Allen, Kentucky

Address: 8440 Greenville Rd Elkton, KY 42220

Bankruptcy Case 13-10765-jal Overview: "In a Chapter 7 bankruptcy case, Faye Carolyn Allen from Elkton, KY, saw her proceedings start in June 19, 2013 and complete by 2013-09-23, involving asset liquidation."
Faye Carolyn Allen — Kentucky, 13-10765


ᐅ Kennedy Nakita Danielle Barrow, Kentucky

Address: 408 S Main St Elkton, KY 42220-8804

Bankruptcy Case 15-10275-jal Summary: "The case of Kennedy Nakita Danielle Barrow in Elkton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kennedy Nakita Danielle Barrow — Kentucky, 15-10275


ᐅ Emily C Bechtol, Kentucky

Address: 696 Old Allensville Rd Elkton, KY 42220-8844

Concise Description of Bankruptcy Case 15-10550-jal7: "Emily C Bechtol's bankruptcy, initiated in May 2015 and concluded by Aug 29, 2015 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily C Bechtol — Kentucky, 15-10550


ᐅ Diana S Blackwell, Kentucky

Address: 1149 Guthrie Rd Elkton, KY 42220-9288

Snapshot of U.S. Bankruptcy Proceeding Case 15-10604-jal: "The bankruptcy record of Diana S Blackwell from Elkton, KY, shows a Chapter 7 case filed in 06/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2015."
Diana S Blackwell — Kentucky, 15-10604


ᐅ Lawrence P Blackwell, Kentucky

Address: 1149 Guthrie Rd Elkton, KY 42220-9288

Bankruptcy Case 15-10604-jal Overview: "Lawrence P Blackwell's bankruptcy, initiated in 06.15.2015 and concluded by 09/13/2015 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence P Blackwell — Kentucky, 15-10604


ᐅ Jr James C Boley, Kentucky

Address: 4542 Greenville Rd Elkton, KY 42220

Snapshot of U.S. Bankruptcy Proceeding Case 13-11338-jal: "In a Chapter 7 bankruptcy case, Jr James C Boley from Elkton, KY, saw their proceedings start in Nov 1, 2013 and complete by Feb 5, 2014, involving asset liquidation."
Jr James C Boley — Kentucky, 13-11338


ᐅ Derek J Borders, Kentucky

Address: 6053 Sharon Grove Rd Elkton, KY 42220-8922

Brief Overview of Bankruptcy Case 16-10615-jal: "The bankruptcy filing by Derek J Borders, undertaken in July 6, 2016 in Elkton, KY under Chapter 7, concluded with discharge in 10.04.2016 after liquidating assets."
Derek J Borders — Kentucky, 16-10615


ᐅ Terry Lynn Carroll, Kentucky

Address: 8825 Greenville Rd Elkton, KY 42220-8605

Bankruptcy Case 16-10282-jal Overview: "The bankruptcy filing by Terry Lynn Carroll, undertaken in March 28, 2016 in Elkton, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Terry Lynn Carroll — Kentucky, 16-10282


ᐅ Randy Dale Carter, Kentucky

Address: 9350 Allegre Rd Elkton, KY 42220

Bankruptcy Case 13-10641-jal Summary: "The bankruptcy record of Randy Dale Carter from Elkton, KY, shows a Chapter 7 case filed in 05/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-21."
Randy Dale Carter — Kentucky, 13-10641


ᐅ Lillian Kathleen Case, Kentucky

Address: 2646 Stringtown Rd Elkton, KY 42220-9713

Brief Overview of Bankruptcy Case 08-11637-jal: "November 2008 marked the beginning of Lillian Kathleen Case's Chapter 13 bankruptcy in Elkton, KY, entailing a structured repayment schedule, completed by 12/31/2013."
Lillian Kathleen Case — Kentucky, 08-11637


ᐅ Leazon Marquita Cassetty, Kentucky

Address: 2000 Rennie Rd Elkton, KY 42220-6907

Bankruptcy Case 2014-50268-thf Summary: "The bankruptcy filing by Leazon Marquita Cassetty, undertaken in 2014-04-14 in Elkton, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Leazon Marquita Cassetty — Kentucky, 2014-50268


ᐅ Elmer D Croley, Kentucky

Address: 224 Marion St Elkton, KY 42220

Concise Description of Bankruptcy Case 13-102627: "The case of Elmer D Croley in Elkton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmer D Croley — Kentucky, 13-10262


ᐅ Gary V Croley, Kentucky

Address: PO Box 14 Elkton, KY 42220

Bankruptcy Case 13-11125-jal Summary: "Gary V Croley's bankruptcy, initiated in 09.17.2013 and concluded by 2013-12-22 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary V Croley — Kentucky, 13-11125


ᐅ Cleda Dell Eggers, Kentucky

Address: PO Box 394 Elkton, KY 42220-0394

Bankruptcy Case 09-11808 Overview: "Chapter 13 bankruptcy for Cleda Dell Eggers in Elkton, KY began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 01.04.2013."
Cleda Dell Eggers — Kentucky, 09-11808


ᐅ Jamie Lee Fiese, Kentucky

Address: 530 N Main St Elkton, KY 42220

Bankruptcy Case 13-10945-jal Overview: "Jamie Lee Fiese's Chapter 7 bankruptcy, filed in Elkton, KY in August 2013, led to asset liquidation, with the case closing in 2013-11-05."
Jamie Lee Fiese — Kentucky, 13-10945


ᐅ Amber Leigh Gant, Kentucky

Address: 102A Glenn Ct Elkton, KY 42220-9246

Bankruptcy Case 14-10210-jal Summary: "The bankruptcy filing by Amber Leigh Gant, undertaken in February 26, 2014 in Elkton, KY under Chapter 7, concluded with discharge in 05.27.2014 after liquidating assets."
Amber Leigh Gant — Kentucky, 14-10210


ᐅ Terra Renae Grace, Kentucky

Address: 1340 Stokes Chapel Rd Elkton, KY 42220-9715

Bankruptcy Case 14-11209-jal Overview: "Terra Renae Grace's Chapter 7 bankruptcy, filed in Elkton, KY in 11/21/2014, led to asset liquidation, with the case closing in Feb 19, 2015."
Terra Renae Grace — Kentucky, 14-11209


ᐅ Kevin Paul Grace, Kentucky

Address: 1340 Stokes Chapel Rd Elkton, KY 42220-9715

Bankruptcy Case 14-11209-jal Summary: "In Elkton, KY, Kevin Paul Grace filed for Chapter 7 bankruptcy in November 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Kevin Paul Grace — Kentucky, 14-11209


ᐅ Terry Clay Greene, Kentucky

Address: 457 Pilot Rock Rd Elkton, KY 42220

Bankruptcy Case 3:13-bk-03851 Summary: "The bankruptcy filing by Terry Clay Greene, undertaken in 2013-04-30 in Elkton, KY under Chapter 7, concluded with discharge in Aug 5, 2013 after liquidating assets."
Terry Clay Greene — Kentucky, 3:13-bk-03851


ᐅ Jason Allen Griffin, Kentucky

Address: 84 Highland Lick Rd Elkton, KY 42220-9628

Concise Description of Bankruptcy Case 15-11140-jal7: "Jason Allen Griffin's bankruptcy, initiated in 2015-11-16 and concluded by 02.14.2016 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Allen Griffin — Kentucky, 15-11140


ᐅ Pamela Jo Griffin, Kentucky

Address: 84 Highland Lick Rd Elkton, KY 42220-9628

Bankruptcy Case 15-11140-jal Overview: "Elkton, KY resident Pamela Jo Griffin's November 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-14."
Pamela Jo Griffin — Kentucky, 15-11140


ᐅ Matthew Todd Hadden, Kentucky

Address: 3525 Pond River Rd Elkton, KY 42220

Bankruptcy Case 13-10283 Summary: "The case of Matthew Todd Hadden in Elkton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Todd Hadden — Kentucky, 13-10283


ᐅ Tammy F Handy, Kentucky

Address: 2928 W Jeff Davis Hwy Elkton, KY 42220

Bankruptcy Case 13-11079-jal Overview: "Tammy F Handy's Chapter 7 bankruptcy, filed in Elkton, KY in September 2013, led to asset liquidation, with the case closing in 12/10/2013."
Tammy F Handy — Kentucky, 13-11079


ᐅ Jennifer Melissa Marie Harper, Kentucky

Address: 102 Olive St Elkton, KY 42220-9266

Bankruptcy Case 16-10216-jal Summary: "In Elkton, KY, Jennifer Melissa Marie Harper filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2016."
Jennifer Melissa Marie Harper — Kentucky, 16-10216


ᐅ Clifton Harper, Kentucky

Address: 102 Olive St Elkton, KY 42220-9266

Brief Overview of Bankruptcy Case 16-10216-jal: "The bankruptcy record of Clifton Harper from Elkton, KY, shows a Chapter 7 case filed in Mar 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2016."
Clifton Harper — Kentucky, 16-10216


ᐅ Karen Lee Heltsley, Kentucky

Address: 3180 Clifty Kirkmansville Rd Elkton, KY 42220-9660

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10714-jal: "In a Chapter 7 bankruptcy case, Karen Lee Heltsley from Elkton, KY, saw her proceedings start in 06.30.2014 and complete by September 2014, involving asset liquidation."
Karen Lee Heltsley — Kentucky, 2014-10714


ᐅ Shoemake Heather Ann Hoog, Kentucky

Address: 6550 Clifty Kirkmansville Rd Elkton, KY 42220-8641

Bankruptcy Case 15-10762-jal Overview: "In Elkton, KY, Shoemake Heather Ann Hoog filed for Chapter 7 bankruptcy in Jul 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2015."
Shoemake Heather Ann Hoog — Kentucky, 15-10762


ᐅ Amanda Lee Huff, Kentucky

Address: 164 Winding Oaks Elkton, KY 42220

Brief Overview of Bankruptcy Case 13-11001-jal: "In a Chapter 7 bankruptcy case, Amanda Lee Huff from Elkton, KY, saw her proceedings start in Aug 16, 2013 and complete by Nov 20, 2013, involving asset liquidation."
Amanda Lee Huff — Kentucky, 13-11001


ᐅ Wendell Lee Jackson, Kentucky

Address: 406 Allensville St Elkton, KY 42220-8832

Brief Overview of Bankruptcy Case 15-11197-jal: "The bankruptcy filing by Wendell Lee Jackson, undertaken in 2015-12-09 in Elkton, KY under Chapter 7, concluded with discharge in Mar 8, 2016 after liquidating assets."
Wendell Lee Jackson — Kentucky, 15-11197


ᐅ Laurie Rae Jackson, Kentucky

Address: 406 Allensville St Elkton, KY 42220-8832

Snapshot of U.S. Bankruptcy Proceeding Case 15-11197-jal: "Laurie Rae Jackson's bankruptcy, initiated in Dec 9, 2015 and concluded by March 2016 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Rae Jackson — Kentucky, 15-11197


ᐅ Duane L King, Kentucky

Address: PO Box 391 Elkton, KY 42220

Snapshot of U.S. Bankruptcy Proceeding Case 13-83739: "In a Chapter 7 bankruptcy case, Duane L King from Elkton, KY, saw his proceedings start in November 2013 and complete by February 2014, involving asset liquidation."
Duane L King — Kentucky, 13-83739


ᐅ Patricia R Laster, Kentucky

Address: 6524 Greenville Rd Elkton, KY 42220-9002

Bankruptcy Case 16-10452-jal Overview: "In Elkton, KY, Patricia R Laster filed for Chapter 7 bankruptcy in 05.17.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-15."
Patricia R Laster — Kentucky, 16-10452


ᐅ Jeffrey William Leavell, Kentucky

Address: PO Box 133 Elkton, KY 42220-0133

Bankruptcy Case 15-10672-jal Summary: "The bankruptcy record of Jeffrey William Leavell from Elkton, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2015."
Jeffrey William Leavell — Kentucky, 15-10672


ᐅ Jonathon Mark Lee, Kentucky

Address: 10855 Weir Rd Elkton, KY 42220-9306

Bankruptcy Case 15-10335-jal Overview: "Jonathon Mark Lee's Chapter 7 bankruptcy, filed in Elkton, KY in 04/01/2015, led to asset liquidation, with the case closing in June 30, 2015."
Jonathon Mark Lee — Kentucky, 15-10335


ᐅ Jesse Douglas Lee, Kentucky

Address: PO Box 493 Elkton, KY 42220

Bankruptcy Case 13-10868-jal Overview: "Elkton, KY resident Jesse Douglas Lee's 2013-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2013."
Jesse Douglas Lee — Kentucky, 13-10868


ᐅ Terri Murphy Lewis, Kentucky

Address: 385 Johnson Dr Elkton, KY 42220-8789

Snapshot of U.S. Bankruptcy Proceeding Case 14-10614-jal: "Terri Murphy Lewis's Chapter 7 bankruptcy, filed in Elkton, KY in 06.04.2014, led to asset liquidation, with the case closing in Sep 2, 2014."
Terri Murphy Lewis — Kentucky, 14-10614


ᐅ Anita Faye Mallory, Kentucky

Address: 411 Allensville St Elkton, KY 42220-8833

Brief Overview of Bankruptcy Case 2014-10781-jal: "The bankruptcy record of Anita Faye Mallory from Elkton, KY, shows a Chapter 7 case filed in 2014-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2014."
Anita Faye Mallory — Kentucky, 2014-10781


ᐅ Jessica Lane Mallory, Kentucky

Address: 1680 Hadden Mill Rd Elkton, KY 42220-8909

Snapshot of U.S. Bankruptcy Proceeding Case 15-10962-jal: "Jessica Lane Mallory's bankruptcy, initiated in 09.28.2015 and concluded by 12.27.2015 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lane Mallory — Kentucky, 15-10962


ᐅ Vicki Loraine Marchetti, Kentucky

Address: 425 Davis Mill Rd Elkton, KY 42220-9767

Concise Description of Bankruptcy Case 2014-10951-jal7: "In a Chapter 7 bankruptcy case, Vicki Loraine Marchetti from Elkton, KY, saw her proceedings start in September 2014 and complete by 2014-12-01, involving asset liquidation."
Vicki Loraine Marchetti — Kentucky, 2014-10951


ᐅ Allen Wayne Mitchell, Kentucky

Address: 12240 Allegre Rd Elkton, KY 42220

Bankruptcy Case 13-10741-jal Summary: "In a Chapter 7 bankruptcy case, Allen Wayne Mitchell from Elkton, KY, saw his proceedings start in 2013-06-13 and complete by 09/11/2013, involving asset liquidation."
Allen Wayne Mitchell — Kentucky, 13-10741


ᐅ James David Mooningham, Kentucky

Address: 625 H Gorrell Rd Elkton, KY 42220

Concise Description of Bankruptcy Case 13-10867-jal7: "Elkton, KY resident James David Mooningham's Jul 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2013."
James David Mooningham — Kentucky, 13-10867


ᐅ Jeremy Michael Murphy, Kentucky

Address: 202 Dunheath Dr Elkton, KY 42220

Bankruptcy Case 13-10441-jal Summary: "In a Chapter 7 bankruptcy case, Jeremy Michael Murphy from Elkton, KY, saw his proceedings start in Apr 11, 2013 and complete by 07.16.2013, involving asset liquidation."
Jeremy Michael Murphy — Kentucky, 13-10441


ᐅ Andrew Hickman Nichols, Kentucky

Address: 167 C Stokes Rd Elkton, KY 42220-8981

Concise Description of Bankruptcy Case 2014-10518-jal7: "Andrew Hickman Nichols's bankruptcy, initiated in May 8, 2014 and concluded by Aug 6, 2014 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Hickman Nichols — Kentucky, 2014-10518


ᐅ Clinton Bret Nowlin, Kentucky

Address: PO Box 684 Elkton, KY 42220-0684

Bankruptcy Case 09-11246 Overview: "Clinton Bret Nowlin's Elkton, KY bankruptcy under Chapter 13 in July 2009 led to a structured repayment plan, successfully discharged in 2013-06-19."
Clinton Bret Nowlin — Kentucky, 09-11246


ᐅ Jack Lucian Payne, Kentucky

Address: 419 S Main St Elkton, KY 42220-8805

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-00375: "In a Chapter 7 bankruptcy case, Jack Lucian Payne from Elkton, KY, saw his proceedings start in 2016-01-21 and complete by 04/20/2016, involving asset liquidation."
Jack Lucian Payne — Kentucky, 3:16-bk-00375


ᐅ Julia A Perdue, Kentucky

Address: 2135 Blue and Gray Park Rd Elkton, KY 42220

Bankruptcy Case 13-10871-jal Overview: "Julia A Perdue's Chapter 7 bankruptcy, filed in Elkton, KY in July 18, 2013, led to asset liquidation, with the case closing in October 2013."
Julia A Perdue — Kentucky, 13-10871


ᐅ Jerry Woodson Powell, Kentucky

Address: 12040 Allegre Rd Elkton, KY 42220

Bankruptcy Case 13-11395-jal Summary: "The case of Jerry Woodson Powell in Elkton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Woodson Powell — Kentucky, 13-11395


ᐅ Richard Lee Roberts, Kentucky

Address: 457 Pilot Rock Rd Elkton, KY 42220-8723

Bankruptcy Case 3:2014-bk-03557 Overview: "Richard Lee Roberts's Chapter 7 bankruptcy, filed in Elkton, KY in 05.01.2014, led to asset liquidation, with the case closing in 2014-07-30."
Richard Lee Roberts — Kentucky, 3:2014-bk-03557


ᐅ Katherine Lorene Rogers, Kentucky

Address: 1026 Markham Rd Elkton, KY 42220-9716

Brief Overview of Bankruptcy Case 07-11293: "In her Chapter 13 bankruptcy case filed in 2007-11-05, Elkton, KY's Katherine Lorene Rogers agreed to a debt repayment plan, which was successfully completed by December 2012."
Katherine Lorene Rogers — Kentucky, 07-11293


ᐅ David Lee Saddler, Kentucky

Address: PO Box 898 Elkton, KY 42220-0898

Concise Description of Bankruptcy Case 14-11133-jal7: "David Lee Saddler's bankruptcy, initiated in Oct 31, 2014 and concluded by 2015-01-29 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Saddler — Kentucky, 14-11133


ᐅ Lisa Faye Saddler, Kentucky

Address: PO Box 898 Elkton, KY 42220-0898

Bankruptcy Case 14-11133-jal Summary: "The case of Lisa Faye Saddler in Elkton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Faye Saddler — Kentucky, 14-11133


ᐅ Wesley Aaron Shemwell, Kentucky

Address: 711 Liberty Rd Elkton, KY 42220

Concise Description of Bankruptcy Case 13-10870-jal7: "In Elkton, KY, Wesley Aaron Shemwell filed for Chapter 7 bankruptcy in 2013-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2013."
Wesley Aaron Shemwell — Kentucky, 13-10870


ᐅ Jayson Paul Shoemake, Kentucky

Address: 6550 Clifty Kirkmansville Rd Elkton, KY 42220-8641

Concise Description of Bankruptcy Case 15-10762-jal7: "The case of Jayson Paul Shoemake in Elkton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayson Paul Shoemake — Kentucky, 15-10762


ᐅ Marlyn June Spring, Kentucky

Address: 6454 Greenville Rd Elkton, KY 42220-9005

Bankruptcy Case 2014-10409-jal Overview: "The bankruptcy filing by Marlyn June Spring, undertaken in 04.14.2014 in Elkton, KY under Chapter 7, concluded with discharge in July 13, 2014 after liquidating assets."
Marlyn June Spring — Kentucky, 2014-10409


ᐅ Victor Cole Spring, Kentucky

Address: 6454 Greenville Rd Elkton, KY 42220-9005

Concise Description of Bankruptcy Case 2014-10409-jal7: "In Elkton, KY, Victor Cole Spring filed for Chapter 7 bankruptcy in Apr 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Victor Cole Spring — Kentucky, 2014-10409


ᐅ Ladonna Ruth Sutton, Kentucky

Address: 5893 Greenville Rd Elkton, KY 42220-8969

Brief Overview of Bankruptcy Case 16-10021-jal: "The case of Ladonna Ruth Sutton in Elkton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna Ruth Sutton — Kentucky, 16-10021


ᐅ Michael Ralph Sutton, Kentucky

Address: 5893 Greenville Rd Elkton, KY 42220-8969

Snapshot of U.S. Bankruptcy Proceeding Case 16-10021-jal: "Michael Ralph Sutton's bankruptcy, initiated in 2016-01-12 and concluded by 04/11/2016 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ralph Sutton — Kentucky, 16-10021


ᐅ Jr Mark Steven Sypher, Kentucky

Address: 4350 Butler Rd Elkton, KY 42220

Snapshot of U.S. Bankruptcy Proceeding Case 13-10644-jal: "The bankruptcy record of Jr Mark Steven Sypher from Elkton, KY, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2013."
Jr Mark Steven Sypher — Kentucky, 13-10644


ᐅ Ricky Eugene Teague, Kentucky

Address: 90 Lucien Stokes Rd Elkton, KY 42220-9765

Brief Overview of Bankruptcy Case 2014-10397-jal: "The case of Ricky Eugene Teague in Elkton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Eugene Teague — Kentucky, 2014-10397


ᐅ Roger Glenn Tucker, Kentucky

Address: 9579 Allegre Rd Elkton, KY 42220

Bankruptcy Case 13-10567-jal Summary: "The bankruptcy filing by Roger Glenn Tucker, undertaken in 2013-05-03 in Elkton, KY under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Roger Glenn Tucker — Kentucky, 13-10567


ᐅ Kylee Sue Wagoner, Kentucky

Address: 506 S Main St Elkton, KY 42220-8806

Concise Description of Bankruptcy Case 15-10654-jal7: "Kylee Sue Wagoner's bankruptcy, initiated in 06/30/2015 and concluded by Sep 28, 2015 in Elkton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kylee Sue Wagoner — Kentucky, 15-10654


ᐅ Bessie Joeanna Weatherford, Kentucky

Address: 328 Long Rd Elkton, KY 42220

Bankruptcy Case 13-10764-jal Overview: "Bessie Joeanna Weatherford's Chapter 7 bankruptcy, filed in Elkton, KY in 06/19/2013, led to asset liquidation, with the case closing in Sep 23, 2013."
Bessie Joeanna Weatherford — Kentucky, 13-10764


ᐅ Kathryn Victoria Williams, Kentucky

Address: PO Box 2015 Elkton, KY 42220-2015

Bankruptcy Case 15-10554-jal Summary: "In a Chapter 7 bankruptcy case, Kathryn Victoria Williams from Elkton, KY, saw her proceedings start in 2015-06-01 and complete by 08.30.2015, involving asset liquidation."
Kathryn Victoria Williams — Kentucky, 15-10554


ᐅ Dorris Owen Wilson, Kentucky

Address: 1551 Britmart Rd Elkton, KY 42220-9738

Bankruptcy Case 09-11800-jal Overview: "Chapter 13 bankruptcy for Dorris Owen Wilson in Elkton, KY began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 21, 2014."
Dorris Owen Wilson — Kentucky, 09-11800


ᐅ Betty Sue Wilson, Kentucky

Address: 1551 Britmart Rd Elkton, KY 42220-9738

Brief Overview of Bankruptcy Case 09-11800-jal: "Chapter 13 bankruptcy for Betty Sue Wilson in Elkton, KY began in 2009-10-15, focusing on debt restructuring, concluding with plan fulfillment in 11.21.2014."
Betty Sue Wilson — Kentucky, 09-11800