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 Dorothy Wiley, Kentucky

Address: 103 Redding Rd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-50779-tnw: "The bankruptcy record of Dorothy Wiley from Georgetown, KY, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-26."
Dorothy Wiley — Kentucky, 10-50779


ᐅ Eric A Wiley, Kentucky

Address: 1438 Paynes Depot Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-50096-jl: "In Georgetown, KY, Eric A Wiley filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2011."
Eric A Wiley — Kentucky, 11-50096-jl


ᐅ Joe Scott Wilkerson, Kentucky

Address: 310 Caudill Ave Georgetown, KY 40324

Bankruptcy Case 11-50905-jms Overview: "Joe Scott Wilkerson's bankruptcy, initiated in March 2011 and concluded by 2011-07-14 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Scott Wilkerson — Kentucky, 11-50905


ᐅ Peter Ryan Williams, Kentucky

Address: 199 Lakeshore Cir Georgetown, KY 40324-8916

Bankruptcy Case 16-51457-grs Summary: "The bankruptcy filing by Peter Ryan Williams, undertaken in 07/26/2016 in Georgetown, KY under Chapter 7, concluded with discharge in Oct 24, 2016 after liquidating assets."
Peter Ryan Williams — Kentucky, 16-51457


ᐅ Katherine Brooke Williams, Kentucky

Address: 130 Santa Monica Dr Georgetown, KY 40324-8886

Bankruptcy Case 14-52657-grs Summary: "Katherine Brooke Williams's Chapter 7 bankruptcy, filed in Georgetown, KY in 2014-11-25, led to asset liquidation, with the case closing in 02/23/2015."
Katherine Brooke Williams — Kentucky, 14-52657


ᐅ Bobbie Williams, Kentucky

Address: 204 Elizabeth St Apt 303 Georgetown, KY 40324

Bankruptcy Case 09-54156-jms Summary: "Bobbie Williams's bankruptcy, initiated in 2009-12-31 and concluded by 04/06/2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Williams — Kentucky, 09-54156


ᐅ Amber Marie Williams, Kentucky

Address: 2254 Carrick Rd Georgetown, KY 40324-8725

Concise Description of Bankruptcy Case 15-51153-grs7: "The bankruptcy record of Amber Marie Williams from Georgetown, KY, shows a Chapter 7 case filed in 06/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Amber Marie Williams — Kentucky, 15-51153


ᐅ Patrick Shane Williamson, Kentucky

Address: 736 Payne Ave Georgetown, KY 40324-1997

Bankruptcy Case 15-50620-grs Summary: "In Georgetown, KY, Patrick Shane Williamson filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Patrick Shane Williamson — Kentucky, 15-50620


ᐅ Sr Marcus Anthony Williamson, Kentucky

Address: PO Box 1112 Georgetown, KY 40324-6112

Snapshot of U.S. Bankruptcy Proceeding Case 14-50458-tnw: "In Georgetown, KY, Sr Marcus Anthony Williamson filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Sr Marcus Anthony Williamson — Kentucky, 14-50458


ᐅ Suetta H Williamson, Kentucky

Address: 209 Wanda Lee Trl Georgetown, KY 40324

Bankruptcy Case 12-52962-tnw Overview: "Georgetown, KY resident Suetta H Williamson's 2012-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2013."
Suetta H Williamson — Kentucky, 12-52962


ᐅ Kevin Todd Willoughby, Kentucky

Address: 123 Shinnecock Hill Dr Georgetown, KY 40324

Bankruptcy Case 12-52912-tnw Overview: "Kevin Todd Willoughby's Chapter 7 bankruptcy, filed in Georgetown, KY in November 15, 2012, led to asset liquidation, with the case closing in 02/19/2013."
Kevin Todd Willoughby — Kentucky, 12-52912


ᐅ William Willoughby, Kentucky

Address: 107 Post Oak Path Apt 61 Georgetown, KY 40324

Bankruptcy Case 09-54157-jms Summary: "William Willoughby's bankruptcy, initiated in Dec 31, 2009 and concluded by 2010-04-06 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Willoughby — Kentucky, 09-54157


ᐅ Rickie L Wilson, Kentucky

Address: 130 Brookford Way Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51307-jms7: "In Georgetown, KY, Rickie L Wilson filed for Chapter 7 bankruptcy in May 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Rickie L Wilson — Kentucky, 12-51307


ᐅ Terry L Wilson, Kentucky

Address: 112 Valhalla Pl Georgetown, KY 40324

Bankruptcy Case 11-51440-jms Summary: "The case of Terry L Wilson in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry L Wilson — Kentucky, 11-51440


ᐅ Jr Leo William Wilson, Kentucky

Address: 271 Williamsburg Ln Apt 502 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-52555-grs: "In a Chapter 7 bankruptcy case, Jr Leo William Wilson from Georgetown, KY, saw their proceedings start in 10/22/2013 and complete by January 26, 2014, involving asset liquidation."
Jr Leo William Wilson — Kentucky, 13-52555


ᐅ Norman Wilson, Kentucky

Address: 633 S Broadway St Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-50555-jms: "The bankruptcy filing by Norman Wilson, undertaken in 2010-02-24 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Norman Wilson — Kentucky, 10-50555


ᐅ Melissa G Wilson, Kentucky

Address: 108 Hutchins Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-51089-tnw: "The bankruptcy record of Melissa G Wilson from Georgetown, KY, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2013."
Melissa G Wilson — Kentucky, 13-51089


ᐅ Carl Wilson, Kentucky

Address: 107 Berkshire Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-50242-grs: "The case of Carl Wilson in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Wilson — Kentucky, 13-50242


ᐅ Jr Tony Wilson, Kentucky

Address: 342 Teddy Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50800-jms: "In a Chapter 7 bankruptcy case, Jr Tony Wilson from Georgetown, KY, saw their proceedings start in March 11, 2010 and complete by 06/27/2010, involving asset liquidation."
Jr Tony Wilson — Kentucky, 10-50800


ᐅ Craig Anthony Wink, Kentucky

Address: 119 Warrendale Ave Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-52580-grs: "Craig Anthony Wink's bankruptcy, initiated in October 2012 and concluded by 01.08.2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Anthony Wink — Kentucky, 12-52580


ᐅ James Wireman, Kentucky

Address: 115 Gano Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-53738-wsh: "James Wireman's bankruptcy, initiated in 2009-11-24 and concluded by February 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Wireman — Kentucky, 09-53738


ᐅ Linda Wise, Kentucky

Address: 5218 Muddy Ford Rd Georgetown, KY 40324

Bankruptcy Case 10-52121-jms Overview: "Linda Wise's bankruptcy, initiated in Jun 30, 2010 and concluded by October 16, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Wise — Kentucky, 10-52121


ᐅ Sandra Wise, Kentucky

Address: 148 Valdez Cir Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-53446-tnw: "The bankruptcy record of Sandra Wise from Georgetown, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Sandra Wise — Kentucky, 10-53446


ᐅ Stephanie M Witt, Kentucky

Address: 105 Bluegrass Beat Cv Georgetown, KY 40324-8031

Bankruptcy Case 15-52346-grs Overview: "The bankruptcy filing by Stephanie M Witt, undertaken in 11/30/2015 in Georgetown, KY under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Stephanie M Witt — Kentucky, 15-52346


ᐅ Rock Dermot Wood, Kentucky

Address: 404B Stone Ave Georgetown, KY 40324-1561

Brief Overview of Bankruptcy Case 15-50642-grs: "The case of Rock Dermot Wood in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rock Dermot Wood — Kentucky, 15-50642


ᐅ Corey C R Wood, Kentucky

Address: 268 Elkhorn Green Pl Georgetown, KY 40324-8421

Concise Description of Bankruptcy Case 09-53067-tnw7: "Chapter 13 bankruptcy for Corey C R Wood in Georgetown, KY began in September 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-17."
Corey C R Wood — Kentucky, 09-53067


ᐅ Elizabeth M Wood, Kentucky

Address: 268 Elkhorn Green Pl Georgetown, KY 40324-8421

Concise Description of Bankruptcy Case 09-53067-tnw7: "Elizabeth M Wood's Chapter 13 bankruptcy in Georgetown, KY started in Sep 23, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 17, 2014."
Elizabeth M Wood — Kentucky, 09-53067


ᐅ Leah M Woodall, Kentucky

Address: 520 Shoshoni Trl Georgetown, KY 40324-1032

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51562-jl: "Georgetown, KY resident Leah M Woodall's 06.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Leah M Woodall — Kentucky, 2014-51562-jl


ᐅ Chrissy Woodall, Kentucky

Address: 112 Springside Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-52739-jms: "Georgetown, KY resident Chrissy Woodall's 08.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Chrissy Woodall — Kentucky, 10-52739


ᐅ Janet N Woods, Kentucky

Address: 6003 Broadax Path Apt 6003 Georgetown, KY 40324-8111

Brief Overview of Bankruptcy Case 16-50924-grs: "Janet N Woods's bankruptcy, initiated in May 6, 2016 and concluded by Aug 4, 2016 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet N Woods — Kentucky, 16-50924


ᐅ Teresa D Wright, Kentucky

Address: 102 New Haven Path Apt 8 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52725-grs: "Georgetown, KY resident Teresa D Wright's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Teresa D Wright — Kentucky, 13-52725


ᐅ Richard Allen Wright, Kentucky

Address: 304 Clayton Ave Georgetown, KY 40324-1517

Concise Description of Bankruptcy Case 15-51686-grs7: "The case of Richard Allen Wright in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Wright — Kentucky, 15-51686


ᐅ Martha Martin Yates, Kentucky

Address: 149 Stephen Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-50575-tnw: "In a Chapter 7 bankruptcy case, Martha Martin Yates from Georgetown, KY, saw her proceedings start in 02/28/2011 and complete by 06.16.2011, involving asset liquidation."
Martha Martin Yates — Kentucky, 11-50575


ᐅ Julie Lorena Young, Kentucky

Address: 109 Redbud Ln Georgetown, KY 40324-9436

Bankruptcy Case 16-50111-grs Summary: "The case of Julie Lorena Young in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Lorena Young — Kentucky, 16-50111


ᐅ Bobby Wayne Young, Kentucky

Address: 109 Redbud Ln Georgetown, KY 40324-9436

Concise Description of Bankruptcy Case 16-50111-grs7: "The bankruptcy filing by Bobby Wayne Young, undertaken in January 28, 2016 in Georgetown, KY under Chapter 7, concluded with discharge in Apr 27, 2016 after liquidating assets."
Bobby Wayne Young — Kentucky, 16-50111


ᐅ Hussain M Zakir, Kentucky

Address: 157 Elkhorn Meadows Dr Apt 12 Georgetown, KY 40324-8741

Brief Overview of Bankruptcy Case 2014-52314-tnw: "The bankruptcy record of Hussain M Zakir from Georgetown, KY, shows a Chapter 7 case filed in Oct 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2015."
Hussain M Zakir — Kentucky, 2014-52314


ᐅ Justin Marshall Zumwalt, Kentucky

Address: 145 S Bold Forbes Blvd Georgetown, KY 40324-8637

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51126-grs: "In a Chapter 7 bankruptcy case, Justin Marshall Zumwalt from Georgetown, KY, saw his proceedings start in May 1, 2014 and complete by 07/30/2014, involving asset liquidation."
Justin Marshall Zumwalt — Kentucky, 2014-51126