personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Georgetown, 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 Mark Abel, Kentucky

Address: 338 Teddy Ave Georgetown, KY 40324

Bankruptcy Case 10-50017-jl Overview: "The bankruptcy filing by Mark Abel, undertaken in 2010-01-06 in Georgetown, KY under Chapter 7, concluded with discharge in April 12, 2010 after liquidating assets."
Mark Abel — Kentucky, 10-50017-jl


ᐅ Susan Kay Abney, Kentucky

Address: 412 Cheyenne Trl Georgetown, KY 40324-1197

Bankruptcy Case 2014-52369-grs Overview: "In Georgetown, KY, Susan Kay Abney filed for Chapter 7 bankruptcy in 2014-10-21. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2015."
Susan Kay Abney — Kentucky, 2014-52369


ᐅ Reba Abrams, Kentucky

Address: 169 Berkshire Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51766-jms: "Reba Abrams's bankruptcy, initiated in June 30, 2012 and concluded by October 16, 2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reba Abrams — Kentucky, 12-51766


ᐅ Thomas Adams, Kentucky

Address: 209 Potomac Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-52169-grs: "Georgetown, KY resident Thomas Adams's 09.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2013."
Thomas Adams — Kentucky, 13-52169


ᐅ Rebecca Adams, Kentucky

Address: 105 Meyers Dr Apt 2 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-51838-grs: "The bankruptcy filing by Rebecca Adams, undertaken in 2012-07-13 in Georgetown, KY under Chapter 7, concluded with discharge in 10/29/2012 after liquidating assets."
Rebecca Adams — Kentucky, 12-51838


ᐅ Doris Rose Adams, Kentucky

Address: 149 Elkhorn Meadows Dr Apt 6 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-50894-tnw: "Doris Rose Adams's Chapter 7 bankruptcy, filed in Georgetown, KY in March 2011, led to asset liquidation, with the case closing in July 12, 2011."
Doris Rose Adams — Kentucky, 11-50894


ᐅ Andrew Anthony Adams, Kentucky

Address: 100 Coal Ridge Ln Georgetown, KY 40324

Bankruptcy Case 11-53522-jms Summary: "The bankruptcy filing by Andrew Anthony Adams, undertaken in 2011-12-23 in Georgetown, KY under Chapter 7, concluded with discharge in 04/09/2012 after liquidating assets."
Andrew Anthony Adams — Kentucky, 11-53522


ᐅ David H Adams, Kentucky

Address: 127 Elizabeth St Georgetown, KY 40324

Bankruptcy Case 11-52148-tnw Overview: "The bankruptcy filing by David H Adams, undertaken in July 28, 2011 in Georgetown, KY under Chapter 7, concluded with discharge in 11.13.2011 after liquidating assets."
David H Adams — Kentucky, 11-52148


ᐅ Eric John Adams, Kentucky

Address: 110 Flinn Ct Georgetown, KY 40324-1533

Bankruptcy Case 2014-50956-grs Overview: "The bankruptcy record of Eric John Adams from Georgetown, KY, shows a Chapter 7 case filed in 2014-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Eric John Adams — Kentucky, 2014-50956


ᐅ Felix Afanador, Kentucky

Address: 104 Post Oak Path Apt 131 Georgetown, KY 40324-8850

Bankruptcy Case 15-11629 Summary: "The bankruptcy filing by Felix Afanador, undertaken in 02.06.2015 in Georgetown, KY under Chapter 7, concluded with discharge in 2015-05-07 after liquidating assets."
Felix Afanador — Kentucky, 15-11629


ᐅ Jean Marie Afanador, Kentucky

Address: 104 Post Oak Path Apt 131 Georgetown, KY 40324-8850

Concise Description of Bankruptcy Case 15-116297: "Jean Marie Afanador's bankruptcy, initiated in 2015-02-06 and concluded by May 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Afanador — Kentucky, 15-11629


ᐅ Helen C Aitken, Kentucky

Address: 2727 Oxford Village Ln Georgetown, KY 40324-9624

Concise Description of Bankruptcy Case 15-51170-grs7: "The bankruptcy record of Helen C Aitken from Georgetown, KY, shows a Chapter 7 case filed in Jun 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Helen C Aitken — Kentucky, 15-51170


ᐅ Miriam Akin, Kentucky

Address: 130 Robinson Ln Georgetown, KY 40324

Bankruptcy Case 09-53931-wsh Summary: "The bankruptcy filing by Miriam Akin, undertaken in Dec 10, 2009 in Georgetown, KY under Chapter 7, concluded with discharge in 03.16.2010 after liquidating assets."
Miriam Akin — Kentucky, 09-53931


ᐅ Elizabeth A Alexander, Kentucky

Address: 416 Locksley Ct Georgetown, KY 40324-9409

Concise Description of Bankruptcy Case 16-51645-tnw7: "In a Chapter 7 bankruptcy case, Elizabeth A Alexander from Georgetown, KY, saw her proceedings start in August 25, 2016 and complete by 11.23.2016, involving asset liquidation."
Elizabeth A Alexander — Kentucky, 16-51645


ᐅ Maria Alguera, Kentucky

Address: 154 Emerson Trl Georgetown, KY 40324

Bankruptcy Case 10-53111-tnw Summary: "The bankruptcy filing by Maria Alguera, undertaken in 2010-09-30 in Georgetown, KY under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Maria Alguera — Kentucky, 10-53111


ᐅ Christopher D Allen, Kentucky

Address: 111 Pony Pl Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-50986-grs: "In a Chapter 7 bankruptcy case, Christopher D Allen from Georgetown, KY, saw their proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Christopher D Allen — Kentucky, 13-50986


ᐅ Roy A Allen, Kentucky

Address: 1290 Delaplain Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-50175-tnw: "Georgetown, KY resident Roy A Allen's 01.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2012."
Roy A Allen — Kentucky, 12-50175


ᐅ Sr Leslie Allen, Kentucky

Address: 111 Bourbon Ct Georgetown, KY 40324

Bankruptcy Case 10-51162-jms Overview: "In a Chapter 7 bankruptcy case, Sr Leslie Allen from Georgetown, KY, saw their proceedings start in 2010-04-06 and complete by 2010-07-23, involving asset liquidation."
Sr Leslie Allen — Kentucky, 10-51162


ᐅ Rodney Eddie Allen, Kentucky

Address: 117 Hutchins Dr Georgetown, KY 40324-1087

Bankruptcy Case 15-51089-grs Summary: "Georgetown, KY resident Rodney Eddie Allen's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2015."
Rodney Eddie Allen — Kentucky, 15-51089


ᐅ Melinda Alsop, Kentucky

Address: 502 Clairmont Dr Georgetown, KY 40324

Bankruptcy Case 09-53180-jms Summary: "Georgetown, KY resident Melinda Alsop's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-27."
Melinda Alsop — Kentucky, 09-53180


ᐅ Sharon Kay Andersen, Kentucky

Address: 119 Williamsburg Ln Georgetown, KY 40324

Bankruptcy Case 11-50363-jms Summary: "In a Chapter 7 bankruptcy case, Sharon Kay Andersen from Georgetown, KY, saw her proceedings start in 2011-02-09 and complete by 2011-05-28, involving asset liquidation."
Sharon Kay Andersen — Kentucky, 11-50363


ᐅ Danny Paul Ankeny, Kentucky

Address: PO Box 553 Georgetown, KY 40324

Bankruptcy Case 12-52027-grs Summary: "Danny Paul Ankeny's Chapter 7 bankruptcy, filed in Georgetown, KY in 2012-08-01, led to asset liquidation, with the case closing in 11/17/2012."
Danny Paul Ankeny — Kentucky, 12-52027


ᐅ Stephanie Anness, Kentucky

Address: 209 Independence Ct Georgetown, KY 40324

Bankruptcy Case 10-53486-tnw Summary: "Georgetown, KY resident Stephanie Anness's Oct 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Stephanie Anness — Kentucky, 10-53486


ᐅ Jorge A Antonini, Kentucky

Address: 101 Pennock Path Apt 2 Georgetown, KY 40324-2597

Bankruptcy Case 16-50825-grs Summary: "The bankruptcy filing by Jorge A Antonini, undertaken in April 2016 in Georgetown, KY under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets."
Jorge A Antonini — Kentucky, 16-50825


ᐅ Nicole R Antonini, Kentucky

Address: 101 Pennock Path Apt 2 Georgetown, KY 40324-2597

Brief Overview of Bankruptcy Case 16-50825-grs: "In a Chapter 7 bankruptcy case, Nicole R Antonini from Georgetown, KY, saw her proceedings start in April 26, 2016 and complete by July 2016, involving asset liquidation."
Nicole R Antonini — Kentucky, 16-50825


ᐅ Betty Arthur, Kentucky

Address: 105 Dale Hollow Dr Georgetown, KY 40324-2814

Bankruptcy Case 15-50889-grs Overview: "The bankruptcy filing by Betty Arthur, undertaken in 2015-04-30 in Georgetown, KY under Chapter 7, concluded with discharge in Aug 4, 2015 after liquidating assets."
Betty Arthur — Kentucky, 15-50889


ᐅ W C Asher, Kentucky

Address: 227 Delaware Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-52270-jms: "W C Asher's bankruptcy, initiated in 08.10.2011 and concluded by November 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
W C Asher — Kentucky, 11-52270


ᐅ Mary Ann Aylward, Kentucky

Address: 738 Finnell Pike Georgetown, KY 40324

Bankruptcy Case 13-51655-tnw Overview: "In a Chapter 7 bankruptcy case, Mary Ann Aylward from Georgetown, KY, saw her proceedings start in 2013-06-30 and complete by 10/04/2013, involving asset liquidation."
Mary Ann Aylward — Kentucky, 13-51655


ᐅ Brenda Jo Bailey, Kentucky

Address: 195B Bell Ct Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-52493-grs7: "Georgetown, KY resident Brenda Jo Bailey's 2013-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-18."
Brenda Jo Bailey — Kentucky, 13-52493


ᐅ Stephanie Denise Bailey, Kentucky

Address: 131 Felix St Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-50512-jms7: "Stephanie Denise Bailey's Chapter 7 bankruptcy, filed in Georgetown, KY in February 24, 2011, led to asset liquidation, with the case closing in Jun 12, 2011."
Stephanie Denise Bailey — Kentucky, 11-50512


ᐅ Donald Daniel Baker, Kentucky

Address: 1345 Dorchester Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-52806-grs7: "In Georgetown, KY, Donald Daniel Baker filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Donald Daniel Baker — Kentucky, 12-52806


ᐅ Neil Edward Baker, Kentucky

Address: 130 Salinger Dr Georgetown, KY 40324-2083

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51095-grs: "Georgetown, KY resident Neil Edward Baker's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Neil Edward Baker — Kentucky, 2014-51095


ᐅ April M Baker, Kentucky

Address: 130 Salinger Dr Georgetown, KY 40324-2083

Bankruptcy Case 2014-51095-grs Summary: "April M Baker's Chapter 7 bankruptcy, filed in Georgetown, KY in 04/30/2014, led to asset liquidation, with the case closing in Jul 29, 2014."
April M Baker — Kentucky, 2014-51095


ᐅ Sandra C Baldwin, Kentucky

Address: 146 Chamberlain Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-50145-jl7: "In a Chapter 7 bankruptcy case, Sandra C Baldwin from Georgetown, KY, saw her proceedings start in 2012-01-19 and complete by 2012-05-06, involving asset liquidation."
Sandra C Baldwin — Kentucky, 12-50145-jl


ᐅ George Antonio Ballard, Kentucky

Address: 112 Barbara Blvd Georgetown, KY 40324

Bankruptcy Case 12-51197-tnw Overview: "In Georgetown, KY, George Antonio Ballard filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2012."
George Antonio Ballard — Kentucky, 12-51197


ᐅ James Aaron Balser, Kentucky

Address: 230 Tan Bark Dr Georgetown, KY 40324-8438

Snapshot of U.S. Bankruptcy Proceeding Case 07-52141-jl: "James Aaron Balser's Chapter 13 bankruptcy in Georgetown, KY started in 2007-10-31. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 5, 2012."
James Aaron Balser — Kentucky, 07-52141-jl


ᐅ Rebecca L Barber, Kentucky

Address: 103 Starting Gate Pt Georgetown, KY 40324-8028

Concise Description of Bankruptcy Case 14-50692-tnw7: "The bankruptcy record of Rebecca L Barber from Georgetown, KY, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2014."
Rebecca L Barber — Kentucky, 14-50692


ᐅ Brandon Barcus, Kentucky

Address: 136 Copperfield Ln Georgetown, KY 40324

Bankruptcy Case 09-53609-jms Summary: "Brandon Barcus's bankruptcy, initiated in Nov 12, 2009 and concluded by 2010-02-16 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Barcus — Kentucky, 09-53609


ᐅ Bryce A Bare, Kentucky

Address: 130 Hillside Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-52017-tnw7: "The bankruptcy record of Bryce A Bare from Georgetown, KY, shows a Chapter 7 case filed in 07/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Bryce A Bare — Kentucky, 11-52017


ᐅ Jonathan M Barnes, Kentucky

Address: 305 Beechwood Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-51287-tnw: "The case of Jonathan M Barnes in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan M Barnes — Kentucky, 13-51287


ᐅ Aaron Barron, Kentucky

Address: 207 Timberwood Trce Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51779-jms: "In a Chapter 7 bankruptcy case, Aaron Barron from Georgetown, KY, saw his proceedings start in 05.28.2010 and complete by 09.13.2010, involving asset liquidation."
Aaron Barron — Kentucky, 10-51779


ᐅ Glenn T Barron, Kentucky

Address: 156 Ferguson Ln Georgetown, KY 40324-1284

Concise Description of Bankruptcy Case 08-50651-tnw7: "Glenn T Barron's Georgetown, KY bankruptcy under Chapter 13 in 03.18.2008 led to a structured repayment plan, successfully discharged in 2013-03-18."
Glenn T Barron — Kentucky, 08-50651


ᐅ Keri L Basham, Kentucky

Address: 329 Stone Ave Georgetown, KY 40324-1558

Concise Description of Bankruptcy Case 2014-51925-grs7: "Keri L Basham's Chapter 7 bankruptcy, filed in Georgetown, KY in August 20, 2014, led to asset liquidation, with the case closing in 2014-11-18."
Keri L Basham — Kentucky, 2014-51925


ᐅ Anthony Battaglia, Kentucky

Address: 218 Colony Blvd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-50110-jms: "The bankruptcy record of Anthony Battaglia from Georgetown, KY, shows a Chapter 7 case filed in Jan 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Anthony Battaglia — Kentucky, 11-50110


ᐅ Deborah A Bazinet, Kentucky

Address: 104 Kimberly Path Apt 5 Georgetown, KY 40324

Bankruptcy Case 13-50650-tnw Summary: "In Georgetown, KY, Deborah A Bazinet filed for Chapter 7 bankruptcy in 03.18.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Deborah A Bazinet — Kentucky, 13-50650


ᐅ Nathan Beaton, Kentucky

Address: 1337 Cambridge Ct Georgetown, KY 40324

Bankruptcy Case 13-51112-tnw Overview: "The bankruptcy record of Nathan Beaton from Georgetown, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Nathan Beaton — Kentucky, 13-51112


ᐅ John L Beckstead, Kentucky

Address: 120 Montclair Ct Georgetown, KY 40324-2533

Brief Overview of Bankruptcy Case 14-50421-grs: "John L Beckstead's Chapter 7 bankruptcy, filed in Georgetown, KY in February 25, 2014, led to asset liquidation, with the case closing in 2014-05-26."
John L Beckstead — Kentucky, 14-50421


ᐅ Jack E Beglinger, Kentucky

Address: 113 Turtle Point Dr Georgetown, KY 40324

Bankruptcy Case 11-53323-jms Summary: "The bankruptcy filing by Jack E Beglinger, undertaken in December 2, 2011 in Georgetown, KY under Chapter 7, concluded with discharge in 2012-03-19 after liquidating assets."
Jack E Beglinger — Kentucky, 11-53323


ᐅ Trazia Bell, Kentucky

Address: 206 General John Payne Blvd Georgetown, KY 40324

Bankruptcy Case 10-52868-tnw Summary: "Trazia Bell's bankruptcy, initiated in 09/07/2010 and concluded by December 24, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trazia Bell — Kentucky, 10-52868


ᐅ Brian Emerson Bell, Kentucky

Address: 1106 Lloyd Rd Georgetown, KY 40324-8882

Bankruptcy Case 14-52680-grs Overview: "The bankruptcy filing by Brian Emerson Bell, undertaken in 11/28/2014 in Georgetown, KY under Chapter 7, concluded with discharge in February 26, 2015 after liquidating assets."
Brian Emerson Bell — Kentucky, 14-52680


ᐅ James D Belt, Kentucky

Address: 714 Pocahontas Trl Georgetown, KY 40324-2617

Brief Overview of Bankruptcy Case 09-53253-tnw: "James D Belt's Georgetown, KY bankruptcy under Chapter 13 in 2009-10-09 led to a structured repayment plan, successfully discharged in 2014-11-25."
James D Belt — Kentucky, 09-53253


ᐅ Linda D Belt, Kentucky

Address: 714 Pocahontas Trl Georgetown, KY 40324-2617

Brief Overview of Bankruptcy Case 09-53253-tnw: "Filing for Chapter 13 bankruptcy in 2009-10-09, Linda D Belt from Georgetown, KY, structured a repayment plan, achieving discharge in 2014-11-25."
Linda D Belt — Kentucky, 09-53253


ᐅ Jason Benfield, Kentucky

Address: 157 Elkhorn Meadows Dr Apt 7 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-50707-tnw: "The bankruptcy record of Jason Benfield from Georgetown, KY, shows a Chapter 7 case filed in 03/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Jason Benfield — Kentucky, 12-50707


ᐅ Paul Matthew Benson, Kentucky

Address: 105 Merlin Dr Georgetown, KY 40324-9102

Bankruptcy Case 07-52019-tnw Overview: "The bankruptcy record for Paul Matthew Benson from Georgetown, KY, under Chapter 13, filed in 10.17.2007, involved setting up a repayment plan, finalized by 10/31/2012."
Paul Matthew Benson — Kentucky, 07-52019


ᐅ Jr John J Bernhardt, Kentucky

Address: 2865 Frankfort Rd Georgetown, KY 40324-9427

Concise Description of Bankruptcy Case 14-50151-jl7: "Jr John J Bernhardt's Chapter 7 bankruptcy, filed in Georgetown, KY in 2014-01-27, led to asset liquidation, with the case closing in 04.27.2014."
Jr John J Bernhardt — Kentucky, 14-50151-jl


ᐅ Jason Berryman, Kentucky

Address: 715 N Hamilton St Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-53607-tnw: "Jason Berryman's bankruptcy, initiated in Nov 11, 2010 and concluded by Feb 27, 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Berryman — Kentucky, 10-53607


ᐅ Michael Eric Betts, Kentucky

Address: 140 Sutton Place Blvd Georgetown, KY 40324-8785

Bankruptcy Case 2014-51305-grs Overview: "Michael Eric Betts's bankruptcy, initiated in May 2014 and concluded by Aug 21, 2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Eric Betts — Kentucky, 2014-51305


ᐅ Matthew Bigelow, Kentucky

Address: 189 Keelridge Dr Georgetown, KY 40324

Bankruptcy Case 09-54054-wsh Overview: "The case of Matthew Bigelow in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Bigelow — Kentucky, 09-54054


ᐅ Veronique M Bish, Kentucky

Address: 123 Lake Forest Dr Georgetown, KY 40324-6100

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51638-tnw: "The case of Veronique M Bish in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronique M Bish — Kentucky, 2014-51638


ᐅ Jason M Black, Kentucky

Address: 282 Mount Horab Rd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-50187-tnw: "The case of Jason M Black in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Black — Kentucky, 12-50187


ᐅ Renee L M Blackford, Kentucky

Address: 108 Booker T Ave Georgetown, KY 40324-1806

Bankruptcy Case 16-51203-grs Overview: "In a Chapter 7 bankruptcy case, Renee L M Blackford from Georgetown, KY, saw her proceedings start in 2016-06-16 and complete by September 14, 2016, involving asset liquidation."
Renee L M Blackford — Kentucky, 16-51203


ᐅ Darryl Blakeman, Kentucky

Address: 1083 Stamping Ground Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50649-tnw: "In a Chapter 7 bankruptcy case, Darryl Blakeman from Georgetown, KY, saw his proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Darryl Blakeman — Kentucky, 10-50649


ᐅ Rebecca O Blank, Kentucky

Address: 1100 W Main St Apt 6 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-51482-tnw: "The case of Rebecca O Blank in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca O Blank — Kentucky, 12-51482


ᐅ Kimberly Bowles, Kentucky

Address: 1120 Johnson Ave Apt 4 Georgetown, KY 40324-2418

Bankruptcy Case 14-50181-grs Summary: "Kimberly Bowles's Chapter 7 bankruptcy, filed in Georgetown, KY in January 2014, led to asset liquidation, with the case closing in 2014-04-30."
Kimberly Bowles — Kentucky, 14-50181


ᐅ Melissa Sue Bowles, Kentucky

Address: 1117 Johnson Ave Apt 4 Georgetown, KY 40324-1174

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51934-grs: "The bankruptcy filing by Melissa Sue Bowles, undertaken in 2014-08-22 in Georgetown, KY under Chapter 7, concluded with discharge in 11/20/2014 after liquidating assets."
Melissa Sue Bowles — Kentucky, 2014-51934


ᐅ Doris Jean Boykin, Kentucky

Address: 533 Walnut St Georgetown, KY 40324-1965

Bankruptcy Case 2014-52341-grs Summary: "The bankruptcy filing by Doris Jean Boykin, undertaken in October 2014 in Georgetown, KY under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Doris Jean Boykin — Kentucky, 2014-52341


ᐅ Jeremy Boykin, Kentucky

Address: 230 Falmouth Dr Georgetown, KY 40324-6520

Bankruptcy Case 15-51494-grs Summary: "The bankruptcy record of Jeremy Boykin from Georgetown, KY, shows a Chapter 7 case filed in Jul 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Jeremy Boykin — Kentucky, 15-51494


ᐅ Laura Boykin, Kentucky

Address: 127 Dunlap Dr Georgetown, KY 40324

Bankruptcy Case 10-51517-jms Overview: "The case of Laura Boykin in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Boykin — Kentucky, 10-51517


ᐅ Aimee Boykin, Kentucky

Address: 230 Falmouth Dr Georgetown, KY 40324-6520

Brief Overview of Bankruptcy Case 15-51494-grs: "In a Chapter 7 bankruptcy case, Aimee Boykin from Georgetown, KY, saw her proceedings start in 07.30.2015 and complete by 10/28/2015, involving asset liquidation."
Aimee Boykin — Kentucky, 15-51494


ᐅ Barton Boykin, Kentucky

Address: PO Box 1706 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-53638-jl: "Barton Boykin's bankruptcy, initiated in 2009-11-16 and concluded by February 20, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barton Boykin — Kentucky, 09-53638-jl


ᐅ Chad A Boykin, Kentucky

Address: 141 Mulholland Dr Georgetown, KY 40324

Bankruptcy Case 11-50263-tnw Summary: "The bankruptcy record of Chad A Boykin from Georgetown, KY, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Chad A Boykin — Kentucky, 11-50263


ᐅ Herman Brandenburg, Kentucky

Address: 1229 Crumbaugh Rd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-52068-grs: "The bankruptcy filing by Herman Brandenburg, undertaken in August 2012 in Georgetown, KY under Chapter 7, concluded with discharge in 2012-11-23 after liquidating assets."
Herman Brandenburg — Kentucky, 12-52068


ᐅ Brandi Branham, Kentucky

Address: PO Box 1683 Georgetown, KY 40324

Bankruptcy Case 10-50578-jms Overview: "Brandi Branham's bankruptcy, initiated in 2010-02-25 and concluded by June 13, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Branham — Kentucky, 10-50578


ᐅ Margaret Kay Brindley, Kentucky

Address: 105 Birkdale Dr Georgetown, KY 40324-9016

Snapshot of U.S. Bankruptcy Proceeding Case 16-50127-grs: "The bankruptcy record of Margaret Kay Brindley from Georgetown, KY, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2016."
Margaret Kay Brindley — Kentucky, 16-50127


ᐅ Jerry Bristol, Kentucky

Address: 111 S Bold Forbes Blvd Georgetown, KY 40324

Bankruptcy Case 09-53233-wsh Overview: "Jerry Bristol's bankruptcy, initiated in 10.07.2009 and concluded by January 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Bristol — Kentucky, 09-53233


ᐅ Mark Anthony Brock, Kentucky

Address: 112 Brandywine Dr Georgetown, KY 40324-1441

Brief Overview of Bankruptcy Case 15-50369-grs: "Mark Anthony Brock's bankruptcy, initiated in 2015-02-27 and concluded by 2015-05-28 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Brock — Kentucky, 15-50369


ᐅ Jacob A Brooks, Kentucky

Address: 141 Barren River Blvd Georgetown, KY 40324

Bankruptcy Case 13-52528-grs Summary: "The bankruptcy record of Jacob A Brooks from Georgetown, KY, shows a Chapter 7 case filed in 10.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2014."
Jacob A Brooks — Kentucky, 13-52528


ᐅ Cicely Johnson Brooks, Kentucky

Address: 331 N Broadway St Georgetown, KY 40324-1305

Brief Overview of Bankruptcy Case 15-51301-grs: "In Georgetown, KY, Cicely Johnson Brooks filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Cicely Johnson Brooks — Kentucky, 15-51301


ᐅ Matthew David Brooks, Kentucky

Address: 331 N Broadway St Georgetown, KY 40324-1305

Snapshot of U.S. Bankruptcy Proceeding Case 15-51301-grs: "Georgetown, KY resident Matthew David Brooks's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Matthew David Brooks — Kentucky, 15-51301


ᐅ Terry S Brooks, Kentucky

Address: 204 Brookside Dr Georgetown, KY 40324

Bankruptcy Case 12-52602-tnw Summary: "Terry S Brooks's bankruptcy, initiated in Oct 8, 2012 and concluded by January 12, 2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry S Brooks — Kentucky, 12-52602


ᐅ Gary Broome, Kentucky

Address: 119 River Run Georgetown, KY 40324

Bankruptcy Case 09-51105-jms Summary: "Gary Broome's Chapter 7 bankruptcy, filed in Georgetown, KY in 2009-04-08, led to asset liquidation, with the case closing in 01/26/2010."
Gary Broome — Kentucky, 09-51105


ᐅ Jeffrey S Brown, Kentucky

Address: 1110 Seneca Trl Georgetown, KY 40324

Bankruptcy Case 11-51434-jms Overview: "The bankruptcy record of Jeffrey S Brown from Georgetown, KY, shows a Chapter 7 case filed in 2011-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2011."
Jeffrey S Brown — Kentucky, 11-51434


ᐅ Patricia A Brown, Kentucky

Address: 1100 W Main St Apt 78 Georgetown, KY 40324-2134

Snapshot of U.S. Bankruptcy Proceeding Case 15-51612-tnw: "In Georgetown, KY, Patricia A Brown filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2015."
Patricia A Brown — Kentucky, 15-51612


ᐅ Charis Meegan Brown, Kentucky

Address: 115 Amen Corner Way Georgetown, KY 40324-6907

Bankruptcy Case 15-51274-grs Summary: "The bankruptcy filing by Charis Meegan Brown, undertaken in 06/26/2015 in Georgetown, KY under Chapter 7, concluded with discharge in September 24, 2015 after liquidating assets."
Charis Meegan Brown — Kentucky, 15-51274


ᐅ Laura Jean Bruin, Kentucky

Address: 112 Mayflower Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-50997-jl: "In a Chapter 7 bankruptcy case, Laura Jean Bruin from Georgetown, KY, saw her proceedings start in April 2011 and complete by 2011-07-18, involving asset liquidation."
Laura Jean Bruin — Kentucky, 11-50997-jl


ᐅ Joshua C Brumagen, Kentucky

Address: 115 Mulholland Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-50708-tnw: "In Georgetown, KY, Joshua C Brumagen filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2012."
Joshua C Brumagen — Kentucky, 12-50708


ᐅ Adelene M Brumback, Kentucky

Address: 101 Rykara Path Apt 206 Georgetown, KY 40324

Bankruptcy Case 13-51696-jl Overview: "Georgetown, KY resident Adelene M Brumback's 07/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-12."
Adelene M Brumback — Kentucky, 13-51696-jl


ᐅ Jr William T Bryant, Kentucky

Address: 121 Redbud Ln Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-53023-jl: "Jr William T Bryant's bankruptcy, initiated in November 2012 and concluded by 2013-03-05 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William T Bryant — Kentucky, 12-53023-jl


ᐅ Brenda Ann Buchanan, Kentucky

Address: 422 W Main St Georgetown, KY 40324-1324

Snapshot of U.S. Bankruptcy Proceeding Case 15-51769-grs: "The bankruptcy filing by Brenda Ann Buchanan, undertaken in 09.08.2015 in Georgetown, KY under Chapter 7, concluded with discharge in 12/07/2015 after liquidating assets."
Brenda Ann Buchanan — Kentucky, 15-51769


ᐅ Latisha Buchanan, Kentucky

Address: 106 Valdez Cir Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-50298-jms7: "Georgetown, KY resident Latisha Buchanan's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2010."
Latisha Buchanan — Kentucky, 10-50298


ᐅ Jason Buck, Kentucky

Address: 129 Santa Monica Dr Georgetown, KY 40324

Bankruptcy Case 09-53642-wsh Summary: "Jason Buck's bankruptcy, initiated in 2009-11-17 and concluded by 02/21/2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Buck — Kentucky, 09-53642


ᐅ Emily Buckler, Kentucky

Address: 2510 Cincinnati Rd Georgetown, KY 40324

Bankruptcy Case 10-50097-tnw Overview: "The bankruptcy filing by Emily Buckler, undertaken in January 15, 2010 in Georgetown, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Emily Buckler — Kentucky, 10-50097


ᐅ John F Buckley, Kentucky

Address: 177 1/2 Gemini Trl Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-51967-jl: "John F Buckley's Chapter 7 bankruptcy, filed in Georgetown, KY in Jul 12, 2011, led to asset liquidation, with the case closing in 2011-10-28."
John F Buckley — Kentucky, 11-51967-jl


ᐅ Roseanne Burger, Kentucky

Address: 139 Alamo Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-54057-wsh: "In a Chapter 7 bankruptcy case, Roseanne Burger from Georgetown, KY, saw her proceedings start in 2009-12-22 and complete by 03.28.2010, involving asset liquidation."
Roseanne Burger — Kentucky, 09-54057


ᐅ Whitley Austin Burgess, Kentucky

Address: 4762 Muddy Ford Rd Georgetown, KY 40324-9036

Snapshot of U.S. Bankruptcy Proceeding Case 16-51136-tnw: "The bankruptcy filing by Whitley Austin Burgess, undertaken in June 2016 in Georgetown, KY under Chapter 7, concluded with discharge in 09.05.2016 after liquidating assets."
Whitley Austin Burgess — Kentucky, 16-51136


ᐅ Christopher D Burrows, Kentucky

Address: 124 Copper Kettle Path Georgetown, KY 40324

Bankruptcy Case 12-51252-jms Overview: "Christopher D Burrows's bankruptcy, initiated in 2012-05-08 and concluded by August 2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Burrows — Kentucky, 12-51252


ᐅ James A Burrows, Kentucky

Address: 151 Elkhorn Meadows Dr Apt 1 Georgetown, KY 40324

Bankruptcy Case 11-52032-tnw Summary: "James A Burrows's bankruptcy, initiated in July 15, 2011 and concluded by October 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Burrows — Kentucky, 11-52032


ᐅ Brittany P Burton, Kentucky

Address: 120 S Mulberry St Georgetown, KY 40324-1643

Bankruptcy Case 15-50326-grs Overview: "In a Chapter 7 bankruptcy case, Brittany P Burton from Georgetown, KY, saw her proceedings start in February 25, 2015 and complete by 05/26/2015, involving asset liquidation."
Brittany P Burton — Kentucky, 15-50326


ᐅ Andrea Rae Burton, Kentucky

Address: 4690 Muddy Ford Rd Georgetown, KY 40324-9280

Snapshot of U.S. Bankruptcy Proceeding Case 15-51142-grs: "The bankruptcy filing by Andrea Rae Burton, undertaken in June 9, 2015 in Georgetown, KY under Chapter 7, concluded with discharge in Sep 7, 2015 after liquidating assets."
Andrea Rae Burton — Kentucky, 15-51142


ᐅ Forrest Bush, Kentucky

Address: 130 Belvedere Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51944-jl: "In a Chapter 7 bankruptcy case, Forrest Bush from Georgetown, KY, saw his proceedings start in 06/15/2010 and complete by 2010-10-01, involving asset liquidation."
Forrest Bush — Kentucky, 10-51944-jl