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 Barbara S Blankenship, Kentucky

Address: 120 Hiawatha Trl Apt 26 Georgetown, KY 40324

Bankruptcy Case 12-50083-jms Summary: "Barbara S Blankenship's bankruptcy, initiated in 2012-01-12 and concluded by 04.29.2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara S Blankenship — Kentucky, 12-50083


ᐅ Lila Jonita Blanton, Kentucky

Address: 109 E Chopin Way Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-52014-jl: "The bankruptcy filing by Lila Jonita Blanton, undertaken in July 14, 2011 in Georgetown, KY under Chapter 7, concluded with discharge in 10/30/2011 after liquidating assets."
Lila Jonita Blanton — Kentucky, 11-52014-jl


ᐅ Christopher G Blevins, Kentucky

Address: 231 Valley Forge Ct Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-50790-tnw7: "Georgetown, KY resident Christopher G Blevins's 03.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2011."
Christopher G Blevins — Kentucky, 11-50790


ᐅ Ebony Nichelle Boggs, Kentucky

Address: 102 Bourbon Ct Georgetown, KY 40324-1815

Snapshot of U.S. Bankruptcy Proceeding Case 16-50804-grs: "In Georgetown, KY, Ebony Nichelle Boggs filed for Chapter 7 bankruptcy in Apr 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2016."
Ebony Nichelle Boggs — Kentucky, 16-50804


ᐅ Jr Jessie Boisseau, Kentucky

Address: 1113 Pawnee Trl Apt 1B Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-52613-jms: "In a Chapter 7 bankruptcy case, Jr Jessie Boisseau from Georgetown, KY, saw their proceedings start in 08/14/2009 and complete by 01.04.2010, involving asset liquidation."
Jr Jessie Boisseau — Kentucky, 09-52613


ᐅ Ryan Bond, Kentucky

Address: 145 Starting Gate Pt Georgetown, KY 40324

Bankruptcy Case 09-53355-wsh Summary: "Ryan Bond's Chapter 7 bankruptcy, filed in Georgetown, KY in October 21, 2009, led to asset liquidation, with the case closing in 01.25.2010."
Ryan Bond — Kentucky, 09-53355


ᐅ Jr Gary Bond, Kentucky

Address: 210 Highland Ave Georgetown, KY 40324

Bankruptcy Case 10-54042-jms Overview: "Jr Gary Bond's Chapter 7 bankruptcy, filed in Georgetown, KY in December 2010, led to asset liquidation, with the case closing in 2011-04-18."
Jr Gary Bond — Kentucky, 10-54042


ᐅ Margie Bonzo, Kentucky

Address: 222 Elkhorn Meadows Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53933-jl: "The case of Margie Bonzo in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margie Bonzo — Kentucky, 10-53933-jl


ᐅ Lyndsey T Bossio, Kentucky

Address: 1102 Pocahontas Ct Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-50948-jms7: "The bankruptcy filing by Lyndsey T Bossio, undertaken in April 4, 2012 in Georgetown, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Lyndsey T Bossio — Kentucky, 12-50948


ᐅ Susan Jane Burton, Kentucky

Address: 854 Anderson Rd Georgetown, KY 40324

Bankruptcy Case 13-50505-tnw Summary: "In a Chapter 7 bankruptcy case, Susan Jane Burton from Georgetown, KY, saw her proceedings start in 2013-02-28 and complete by 06/04/2013, involving asset liquidation."
Susan Jane Burton — Kentucky, 13-50505


ᐅ Elizabeth A Busby, Kentucky

Address: 109 Barbara Blvd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-51104-tnw: "Elizabeth A Busby's bankruptcy, initiated in April 14, 2011 and concluded by 2011-07-31 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Busby — Kentucky, 11-51104


ᐅ Angela Caldwell, Kentucky

Address: 192 Ransom Trce Georgetown, KY 40324

Bankruptcy Case 10-53088-jms Overview: "Georgetown, KY resident Angela Caldwell's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2011."
Angela Caldwell — Kentucky, 10-53088


ᐅ Sara Call, Kentucky

Address: 524 Maple St Georgetown, KY 40324

Bankruptcy Case 13-52393-grs Summary: "The case of Sara Call in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Call — Kentucky, 13-52393


ᐅ William Calloway, Kentucky

Address: 2370 Cincinnati Rd Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51781-tnw7: "The case of William Calloway in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Calloway — Kentucky, 12-51781


ᐅ Glenn Campbell, Kentucky

Address: 139 Elkhorn Meadows Dr Apt 9 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-52914-jms: "In a Chapter 7 bankruptcy case, Glenn Campbell from Georgetown, KY, saw their proceedings start in September 13, 2010 and complete by 12.30.2010, involving asset liquidation."
Glenn Campbell — Kentucky, 10-52914


ᐅ James Riley Cannon, Kentucky

Address: 305 Kentucky Ave Georgetown, KY 40324-1231

Concise Description of Bankruptcy Case 2014-51834-grs7: "In a Chapter 7 bankruptcy case, James Riley Cannon from Georgetown, KY, saw their proceedings start in Aug 7, 2014 and complete by 2014-11-05, involving asset liquidation."
James Riley Cannon — Kentucky, 2014-51834


ᐅ Brandy Michelle Cannon, Kentucky

Address: 305 Kentucky Ave Georgetown, KY 40324-1231

Snapshot of U.S. Bankruptcy Proceeding Case 14-51834-grs: "The case of Brandy Michelle Cannon in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Michelle Cannon — Kentucky, 14-51834


ᐅ Iii Ronald Ray Cannon, Kentucky

Address: PO Box 5 Georgetown, KY 40324

Bankruptcy Case 11-52671-jl Overview: "The bankruptcy record of Iii Ronald Ray Cannon from Georgetown, KY, shows a Chapter 7 case filed in 2011-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
Iii Ronald Ray Cannon — Kentucky, 11-52671-jl


ᐅ Beverly Cantrell, Kentucky

Address: 248 Williamsburg Ln Georgetown, KY 40324

Bankruptcy Case 13-50524-tnw Summary: "In Georgetown, KY, Beverly Cantrell filed for Chapter 7 bankruptcy in 03/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Beverly Cantrell — Kentucky, 13-50524


ᐅ Richard A Capone, Kentucky

Address: 104 New Haven Path Apt 1 Georgetown, KY 40324

Bankruptcy Case 11-50954-jms Summary: "The bankruptcy filing by Richard A Capone, undertaken in 2011-03-31 in Georgetown, KY under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Richard A Capone — Kentucky, 11-50954


ᐅ Jeremy Lend Carner, Kentucky

Address: 406 Robinson Ave Georgetown, KY 40324-1918

Concise Description of Bankruptcy Case 2014-52277-grs7: "The bankruptcy filing by Jeremy Lend Carner, undertaken in Oct 8, 2014 in Georgetown, KY under Chapter 7, concluded with discharge in 2015-01-06 after liquidating assets."
Jeremy Lend Carner — Kentucky, 2014-52277


ᐅ Susan W Carpenter, Kentucky

Address: 271 Williamsburg Ln Apt 405 Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-52233-jms7: "The bankruptcy filing by Susan W Carpenter, undertaken in Aug 5, 2011 in Georgetown, KY under Chapter 7, concluded with discharge in 11/21/2011 after liquidating assets."
Susan W Carpenter — Kentucky, 11-52233


ᐅ Jason Alan Carpenter, Kentucky

Address: 103 Virginia Ct Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-53461-jms7: "In a Chapter 7 bankruptcy case, Jason Alan Carpenter from Georgetown, KY, saw his proceedings start in December 2011 and complete by 2012-04-05, involving asset liquidation."
Jason Alan Carpenter — Kentucky, 11-53461


ᐅ Casey S Carper, Kentucky

Address: 100 Casey Ln Georgetown, KY 40324

Bankruptcy Case 12-52662-grs Summary: "The case of Casey S Carper in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey S Carper — Kentucky, 12-52662


ᐅ Jeremiah Carr, Kentucky

Address: 229 Harmony Ridge Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-52554-tnw: "Jeremiah Carr's bankruptcy, initiated in 08.06.2010 and concluded by 2010-11-22 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Carr — Kentucky, 10-52554


ᐅ Danna Lynn Carr, Kentucky

Address: 124 Tan Bark Dr Georgetown, KY 40324

Bankruptcy Case 12-52967-tnw Overview: "The case of Danna Lynn Carr in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danna Lynn Carr — Kentucky, 12-52967


ᐅ Jereme D Carroll, Kentucky

Address: 1116 Johnson Ave Apt 5 Georgetown, KY 40324

Bankruptcy Case 11-50261-jms Summary: "The case of Jereme D Carroll in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jereme D Carroll — Kentucky, 11-50261


ᐅ Joseph Castle, Kentucky

Address: 102 Collins Path Apt 6 Georgetown, KY 40324

Bankruptcy Case 10-52466-tnw Overview: "The bankruptcy record of Joseph Castle from Georgetown, KY, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Joseph Castle — Kentucky, 10-52466


ᐅ Phyllis Castle, Kentucky

Address: 122 Prather Blvd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-51970-jms: "In a Chapter 7 bankruptcy case, Phyllis Castle from Georgetown, KY, saw her proceedings start in 2010-06-17 and complete by 09.14.2010, involving asset liquidation."
Phyllis Castle — Kentucky, 10-51970


ᐅ Jennifer Elaine Caudill, Kentucky

Address: 146 Irving Ln Georgetown, KY 40324

Bankruptcy Case 11-53010-jms Summary: "The bankruptcy record of Jennifer Elaine Caudill from Georgetown, KY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2012."
Jennifer Elaine Caudill — Kentucky, 11-53010


ᐅ Chris Daniel Caudill, Kentucky

Address: 139 Wysteria Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-52891-grs: "The bankruptcy filing by Chris Daniel Caudill, undertaken in 11/27/2013 in Georgetown, KY under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Chris Daniel Caudill — Kentucky, 13-52891


ᐅ Amanda Gail Caywood, Kentucky

Address: 803 S Hamilton St Georgetown, KY 40324-1505

Bankruptcy Case 15-50475-grs Summary: "The case of Amanda Gail Caywood in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Gail Caywood — Kentucky, 15-50475


ᐅ Matthew N Chadwell, Kentucky

Address: 111 Haverford Path Apt 9 Georgetown, KY 40324-2662

Bankruptcy Case 16-50163-grs Overview: "The bankruptcy filing by Matthew N Chadwell, undertaken in February 4, 2016 in Georgetown, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Matthew N Chadwell — Kentucky, 16-50163


ᐅ Mellissa A Chadwell, Kentucky

Address: 111 Haverford Path Apt 9 Georgetown, KY 40324-2662

Bankruptcy Case 16-50163-grs Summary: "The case of Mellissa A Chadwell in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mellissa A Chadwell — Kentucky, 16-50163


ᐅ Laurel A Chamblin, Kentucky

Address: 109 Fawn Run Dr Georgetown, KY 40324

Bankruptcy Case 11-52158-jl Summary: "The bankruptcy record of Laurel A Chamblin from Georgetown, KY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
Laurel A Chamblin — Kentucky, 11-52158-jl


ᐅ Anthony W Childs, Kentucky

Address: 105 Thomas Ln Georgetown, KY 40324-8612

Bankruptcy Case 08-50861-tnw Summary: "The bankruptcy record for Anthony W Childs from Georgetown, KY, under Chapter 13, filed in April 2008, involved setting up a repayment plan, finalized by 03/01/2013."
Anthony W Childs — Kentucky, 08-50861


ᐅ Kenneth Edward Chisley, Kentucky

Address: 102 Copland Ct Georgetown, KY 40324

Bankruptcy Case 12-53260-grs Overview: "In Georgetown, KY, Kenneth Edward Chisley filed for Chapter 7 bankruptcy in 2012-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2013."
Kenneth Edward Chisley — Kentucky, 12-53260


ᐅ Robin Lashay Christopher, Kentucky

Address: 110 Hickman St Georgetown, KY 40324

Bankruptcy Case 13-52460-grs Summary: "In a Chapter 7 bankruptcy case, Robin Lashay Christopher from Georgetown, KY, saw their proceedings start in October 10, 2013 and complete by January 2014, involving asset liquidation."
Robin Lashay Christopher — Kentucky, 13-52460


ᐅ Jason Christopher, Kentucky

Address: 105 Lost Tree Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52354-grs: "The bankruptcy filing by Jason Christopher, undertaken in 09/30/2013 in Georgetown, KY under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Jason Christopher — Kentucky, 13-52354


ᐅ Jr William S Christopher, Kentucky

Address: 742 Powers Dr Georgetown, KY 40324

Bankruptcy Case 13-50578-grs Overview: "Jr William S Christopher's Chapter 7 bankruptcy, filed in Georgetown, KY in Mar 11, 2013, led to asset liquidation, with the case closing in 06/15/2013."
Jr William S Christopher — Kentucky, 13-50578


ᐅ Ann Chrusciel, Kentucky

Address: 190 Williamsburg Ln Georgetown, KY 40324

Bankruptcy Case 10-52085-tnw Summary: "The bankruptcy filing by Ann Chrusciel, undertaken in 2010-06-29 in Georgetown, KY under Chapter 7, concluded with discharge in Oct 15, 2010 after liquidating assets."
Ann Chrusciel — Kentucky, 10-52085


ᐅ Jr Sherman Clark, Kentucky

Address: 107 Jennifer Dr Georgetown, KY 40324

Bankruptcy Case 11-53023-jms Summary: "In a Chapter 7 bankruptcy case, Jr Sherman Clark from Georgetown, KY, saw his proceedings start in 10.31.2011 and complete by 2012-02-16, involving asset liquidation."
Jr Sherman Clark — Kentucky, 11-53023


ᐅ Cheryl Denise Clark, Kentucky

Address: 228 Markham Dr Apt A Georgetown, KY 40324-2007

Snapshot of U.S. Bankruptcy Proceeding Case 14-50418-grs: "In a Chapter 7 bankruptcy case, Cheryl Denise Clark from Georgetown, KY, saw her proceedings start in 02/25/2014 and complete by 2014-05-26, involving asset liquidation."
Cheryl Denise Clark — Kentucky, 14-50418


ᐅ Sherry Clark, Kentucky

Address: 102 Bradbury Ln Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53417-jms: "Sherry Clark's Chapter 7 bankruptcy, filed in Georgetown, KY in 10/28/2010, led to asset liquidation, with the case closing in Feb 13, 2011."
Sherry Clark — Kentucky, 10-53417


ᐅ James D Clay, Kentucky

Address: 133 Collins Path Apt 2 Georgetown, KY 40324

Bankruptcy Case 11-53275-jms Overview: "In Georgetown, KY, James D Clay filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-16."
James D Clay — Kentucky, 11-53275


ᐅ Jr Wylie R Clayton, Kentucky

Address: 231 Old Mill Rd Georgetown, KY 40324

Bankruptcy Case 11-50183-tnw Overview: "Jr Wylie R Clayton's bankruptcy, initiated in 2011-01-25 and concluded by May 5, 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wylie R Clayton — Kentucky, 11-50183


ᐅ Nicole M Clifford, Kentucky

Address: 2512 Cincinnati Rd Georgetown, KY 40324-8946

Snapshot of U.S. Bankruptcy Proceeding Case 16-50341-grs: "Georgetown, KY resident Nicole M Clifford's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Nicole M Clifford — Kentucky, 16-50341


ᐅ Fred Clifton, Kentucky

Address: 125 E Showalter Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-52834-wsh: "The bankruptcy record of Fred Clifton from Georgetown, KY, shows a Chapter 7 case filed in 08/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Fred Clifton — Kentucky, 09-52834


ᐅ Brandon Gale Clos, Kentucky

Address: 126 Summeridge Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-52946-tnw: "The bankruptcy record of Brandon Gale Clos from Georgetown, KY, shows a Chapter 7 case filed in November 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Brandon Gale Clos — Kentucky, 12-52946


ᐅ Jeffrey Todd Cochran, Kentucky

Address: 107 Pintail Ct Georgetown, KY 40324-9242

Snapshot of U.S. Bankruptcy Proceeding Case 09-14447-JKC-13: "2009-09-30 marked the beginning of Jeffrey Todd Cochran's Chapter 13 bankruptcy in Georgetown, KY, entailing a structured repayment schedule, completed by 2013-04-18."
Jeffrey Todd Cochran — Kentucky, 09-14447-JKC-13


ᐅ Michael Lannie Cockerham, Kentucky

Address: 105 Sawgrass Cir Georgetown, KY 40324

Bankruptcy Case 11-50702-tnw Overview: "In a Chapter 7 bankruptcy case, Michael Lannie Cockerham from Georgetown, KY, saw her proceedings start in March 11, 2011 and complete by Jun 27, 2011, involving asset liquidation."
Michael Lannie Cockerham — Kentucky, 11-50702


ᐅ Jessica Coleman, Kentucky

Address: 111 Marjorie Pl Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-52620-tnw: "The bankruptcy record of Jessica Coleman from Georgetown, KY, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2014."
Jessica Coleman — Kentucky, 13-52620


ᐅ Randall L Coleman, Kentucky

Address: 3232 Cynthiana Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52007-tnw: "Randall L Coleman's bankruptcy, initiated in Aug 15, 2013 and concluded by November 19, 2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall L Coleman — Kentucky, 13-52007


ᐅ William Paul Coleman, Kentucky

Address: 131 Dickinson Dr Georgetown, KY 40324-2076

Bankruptcy Case 2014-51301-tnw Overview: "The case of William Paul Coleman in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Paul Coleman — Kentucky, 2014-51301


ᐅ Brandon James Colenburg, Kentucky

Address: 824 Pocahontas Trl Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-50625-jl: "The bankruptcy record of Brandon James Colenburg from Georgetown, KY, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2013."
Brandon James Colenburg — Kentucky, 13-50625-jl


ᐅ Gary Wayne Collier, Kentucky

Address: 101 Bold Bidder Ct Georgetown, KY 40324-8604

Bankruptcy Case 14-50588-grs Summary: "Gary Wayne Collier's Chapter 7 bankruptcy, filed in Georgetown, KY in March 2014, led to asset liquidation, with the case closing in June 2014."
Gary Wayne Collier — Kentucky, 14-50588


ᐅ Donnie Kay Collings, Kentucky

Address: 101 Santa Monica Dr Georgetown, KY 40324-8886

Bankruptcy Case 2014-51704-grs Overview: "Donnie Kay Collings's Chapter 7 bankruptcy, filed in Georgetown, KY in July 17, 2014, led to asset liquidation, with the case closing in 2014-10-15."
Donnie Kay Collings — Kentucky, 2014-51704


ᐅ Kathleen Margaret Collins, Kentucky

Address: 804 E Jackson St Georgetown, KY 40324-1633

Concise Description of Bankruptcy Case 14-51320-grs7: "Kathleen Margaret Collins's bankruptcy, initiated in 2014-05-27 and concluded by 2014-08-25 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Margaret Collins — Kentucky, 14-51320


ᐅ Robert Floyd Collins, Kentucky

Address: 128 W Chopin Way Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-52871-grs7: "The case of Robert Floyd Collins in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Floyd Collins — Kentucky, 13-52871


ᐅ Jr James L Collins, Kentucky

Address: 109 Felix St Georgetown, KY 40324-8010

Concise Description of Bankruptcy Case 07-51554-grs7: "The bankruptcy record for Jr James L Collins from Georgetown, KY, under Chapter 13, filed in August 2007, involved setting up a repayment plan, finalized by 2012-11-06."
Jr James L Collins — Kentucky, 07-51554


ᐅ Debra Collins, Kentucky

Address: 109 Barbara Blvd Georgetown, KY 40324

Bankruptcy Case 09-53633-jl Overview: "The bankruptcy record of Debra Collins from Georgetown, KY, shows a Chapter 7 case filed in 11.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2010."
Debra Collins — Kentucky, 09-53633-jl


ᐅ Lewis Bradley Collins, Kentucky

Address: 405 Fountain Ave Georgetown, KY 40324-1534

Brief Overview of Bankruptcy Case 15-50105-grs: "In a Chapter 7 bankruptcy case, Lewis Bradley Collins from Georgetown, KY, saw his proceedings start in 2015-01-26 and complete by 2015-04-26, involving asset liquidation."
Lewis Bradley Collins — Kentucky, 15-50105


ᐅ Angela A G Comley, Kentucky

Address: 487 General John Payne Blvd Georgetown, KY 40324

Bankruptcy Case 13-52931-grs Overview: "The bankruptcy filing by Angela A G Comley, undertaken in December 5, 2013 in Georgetown, KY under Chapter 7, concluded with discharge in March 11, 2014 after liquidating assets."
Angela A G Comley — Kentucky, 13-52931


ᐅ David Conway, Kentucky

Address: 109 Lakeside Ct Georgetown, KY 40324

Bankruptcy Case 10-50445-jl Overview: "In a Chapter 7 bankruptcy case, David Conway from Georgetown, KY, saw his proceedings start in Feb 15, 2010 and complete by 05/22/2010, involving asset liquidation."
David Conway — Kentucky, 10-50445-jl


ᐅ Glenn A Cook, Kentucky

Address: 120 River Run Georgetown, KY 40324-8444

Brief Overview of Bankruptcy Case 15-50004-grs: "The bankruptcy filing by Glenn A Cook, undertaken in 2015-01-05 in Georgetown, KY under Chapter 7, concluded with discharge in 2015-04-05 after liquidating assets."
Glenn A Cook — Kentucky, 15-50004


ᐅ Roger A Cook, Kentucky

Address: 168 Williamsburg Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-51812-jms: "Roger A Cook's bankruptcy, initiated in 06/27/2011 and concluded by Oct 13, 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger A Cook — Kentucky, 11-51812


ᐅ Larry D Coomer, Kentucky

Address: PO Box 91 Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51608-jms7: "Larry D Coomer's Chapter 7 bankruptcy, filed in Georgetown, KY in 06/06/2011, led to asset liquidation, with the case closing in 09.07.2011."
Larry D Coomer — Kentucky, 11-51608


ᐅ Travanti L Cooper, Kentucky

Address: 103 Berkshire Ln Georgetown, KY 40324

Bankruptcy Case 11-52028-tnw Summary: "The case of Travanti L Cooper in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travanti L Cooper — Kentucky, 11-52028


ᐅ Brian W Corbitt, Kentucky

Address: 1347 Fairfax Way Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51460-tnw7: "In Georgetown, KY, Brian W Corbitt filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Brian W Corbitt — Kentucky, 12-51460


ᐅ Clayton Scott Corbitt, Kentucky

Address: 450 Mount Gilead Church Rd Georgetown, KY 40324-8936

Concise Description of Bankruptcy Case 15-51491-grs7: "The case of Clayton Scott Corbitt in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton Scott Corbitt — Kentucky, 15-51491


ᐅ Elizabeth Meade Corbitt, Kentucky

Address: 450 Mount Gilead Church Rd Georgetown, KY 40324-8936

Bankruptcy Case 15-51491-grs Overview: "In a Chapter 7 bankruptcy case, Elizabeth Meade Corbitt from Georgetown, KY, saw her proceedings start in Jul 30, 2015 and complete by Oct 28, 2015, involving asset liquidation."
Elizabeth Meade Corbitt — Kentucky, 15-51491


ᐅ Bredgett M Corman, Kentucky

Address: 100 Joshua Ct Georgetown, KY 40324

Bankruptcy Case 13-51608-grs Overview: "Bredgett M Corman's Chapter 7 bankruptcy, filed in Georgetown, KY in Jun 26, 2013, led to asset liquidation, with the case closing in 2013-09-30."
Bredgett M Corman — Kentucky, 13-51608


ᐅ Patricia Corman, Kentucky

Address: 231 Colony Blvd Georgetown, KY 40324

Bankruptcy Case 10-51576-jms Overview: "The bankruptcy record of Patricia Corman from Georgetown, KY, shows a Chapter 7 case filed in 2010-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2010."
Patricia Corman — Kentucky, 10-51576


ᐅ Betty L Cornish, Kentucky

Address: 164 Hemingway Pl Georgetown, KY 40324-2318

Concise Description of Bankruptcy Case 08-52297-grs7: "Betty L Cornish's Georgetown, KY bankruptcy under Chapter 13 in 09.07.2008 led to a structured repayment plan, successfully discharged in 2013-12-31."
Betty L Cornish — Kentucky, 08-52297


ᐅ Daryl K Cornish, Kentucky

Address: 164 Hemingway Pl Georgetown, KY 40324-2318

Bankruptcy Case 08-52297-grs Summary: "Daryl K Cornish's Georgetown, KY bankruptcy under Chapter 13 in 09/07/2008 led to a structured repayment plan, successfully discharged in 12.31.2013."
Daryl K Cornish — Kentucky, 08-52297


ᐅ Lenville Couch, Kentucky

Address: 1017 Marshall Park Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-51320-jms7: "The bankruptcy record of Lenville Couch from Georgetown, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2010."
Lenville Couch — Kentucky, 10-51320


ᐅ Christy Couch, Kentucky

Address: 504 W Clinton St Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-53358-tnw: "Christy Couch's bankruptcy, initiated in December 7, 2011 and concluded by 03.24.2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Couch — Kentucky, 11-53358


ᐅ Vicky L Courtney, Kentucky

Address: 165 Dunn Cir Georgetown, KY 40324

Bankruptcy Case 13-51969-tnw Overview: "The bankruptcy filing by Vicky L Courtney, undertaken in August 12, 2013 in Georgetown, KY under Chapter 7, concluded with discharge in 2013-11-16 after liquidating assets."
Vicky L Courtney — Kentucky, 13-51969


ᐅ Chad W Courtney, Kentucky

Address: 122 Seattle Slew St Georgetown, KY 40324

Bankruptcy Case 11-50624-jms Overview: "In a Chapter 7 bankruptcy case, Chad W Courtney from Georgetown, KY, saw his proceedings start in March 3, 2011 and complete by 2011-06-19, involving asset liquidation."
Chad W Courtney — Kentucky, 11-50624


ᐅ Shannon R Covington, Kentucky

Address: 487 Glass Pike Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-52147-jms: "The bankruptcy filing by Shannon R Covington, undertaken in 07.28.2011 in Georgetown, KY under Chapter 7, concluded with discharge in November 13, 2011 after liquidating assets."
Shannon R Covington — Kentucky, 11-52147


ᐅ Timothy Wayne Craddock, Kentucky

Address: 110 Pine Tree Path Apt 1 Georgetown, KY 40324-8788

Snapshot of U.S. Bankruptcy Proceeding Case 16-51261-grs: "The case of Timothy Wayne Craddock in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Wayne Craddock — Kentucky, 16-51261


ᐅ Carol I Craig, Kentucky

Address: 115 Collins Path Apt 1 Georgetown, KY 40324-8460

Snapshot of U.S. Bankruptcy Proceeding Case 10-53283-grs: "Carol I Craig's Georgetown, KY bankruptcy under Chapter 13 in October 2010 led to a structured repayment plan, successfully discharged in 01.22.2014."
Carol I Craig — Kentucky, 10-53283


ᐅ Teresa Lynn Crawford, Kentucky

Address: 100 Eastwood Dr Georgetown, KY 40324-1907

Bankruptcy Case 15-51935-grs Overview: "In Georgetown, KY, Teresa Lynn Crawford filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2015."
Teresa Lynn Crawford — Kentucky, 15-51935


ᐅ Paul Alan Crawford, Kentucky

Address: 100 Eastwood Dr Georgetown, KY 40324-1907

Concise Description of Bankruptcy Case 15-51935-grs7: "Paul Alan Crawford's bankruptcy, initiated in 09.30.2015 and concluded by December 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Alan Crawford — Kentucky, 15-51935


ᐅ Kenneth Creech, Kentucky

Address: 536 Walnut St Georgetown, KY 40324

Bankruptcy Case 12-51565-jms Overview: "In a Chapter 7 bankruptcy case, Kenneth Creech from Georgetown, KY, saw their proceedings start in June 12, 2012 and complete by 09/28/2012, involving asset liquidation."
Kenneth Creech — Kentucky, 12-51565


ᐅ Tammy M Crisp, Kentucky

Address: 123 Felix St Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52378-tnw: "In Georgetown, KY, Tammy M Crisp filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2014."
Tammy M Crisp — Kentucky, 13-52378


ᐅ Leonard C Cronthal, Kentucky

Address: 118 Winners Cir Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-52294-jms: "In a Chapter 7 bankruptcy case, Leonard C Cronthal from Georgetown, KY, saw his proceedings start in 08.12.2011 and complete by November 2011, involving asset liquidation."
Leonard C Cronthal — Kentucky, 11-52294


ᐅ Michael Crossley, Kentucky

Address: 5071 Muddy Ford Rd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-50188-tnw: "The case of Michael Crossley in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Crossley — Kentucky, 10-50188


ᐅ Jr Lewis E Crump, Kentucky

Address: 100 Lankford Dr Georgetown, KY 40324

Bankruptcy Case 12-52769-tnw Overview: "The case of Jr Lewis E Crump in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lewis E Crump — Kentucky, 12-52769


ᐅ Jason W Cser, Kentucky

Address: 132 Dunlap Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52727-tnw: "In a Chapter 7 bankruptcy case, Jason W Cser from Georgetown, KY, saw their proceedings start in November 11, 2013 and complete by February 15, 2014, involving asset liquidation."
Jason W Cser — Kentucky, 13-52727


ᐅ Roanna L Cuellar, Kentucky

Address: 117 Timberwood Trce Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-51508-jms: "The bankruptcy filing by Roanna L Cuellar, undertaken in May 2011 in Georgetown, KY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Roanna L Cuellar — Kentucky, 11-51508


ᐅ Alisha Cunningham, Kentucky

Address: 150 Green Ln Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53277-tnw: "The bankruptcy filing by Alisha Cunningham, undertaken in 10/15/2010 in Georgetown, KY under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Alisha Cunningham — Kentucky, 10-53277


ᐅ Melody Louisea Mae Danley, Kentucky

Address: 150 Elkhorn Meadows Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51165-jl: "The case of Melody Louisea Mae Danley in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Louisea Mae Danley — Kentucky, 12-51165-jl


ᐅ Christina Joy Darnell, Kentucky

Address: 202 Skyline Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51771-jms: "The bankruptcy filing by Christina Joy Darnell, undertaken in 2012-07-02 in Georgetown, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Christina Joy Darnell — Kentucky, 12-51771


ᐅ Jr Frank Darnell, Kentucky

Address: 305 Montgomery Ave Georgetown, KY 40324

Concise Description of Bankruptcy Case 09-54003-jms7: "The case of Jr Frank Darnell in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Darnell — Kentucky, 09-54003


ᐅ Scott Darr, Kentucky

Address: 166 Elkhorn Meadows Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-52853-jms: "The case of Scott Darr in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Darr — Kentucky, 10-52853


ᐅ Jason Dascher, Kentucky

Address: 114 Pine Valley Dr Georgetown, KY 40324

Bankruptcy Case 10-51034-tnw Summary: "Georgetown, KY resident Jason Dascher's 03/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Jason Dascher — Kentucky, 10-51034


ᐅ Timothy Daugherty, Kentucky

Address: 224 E Showalter Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-51117-jms7: "The case of Timothy Daugherty in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Daugherty — Kentucky, 10-51117


ᐅ Lori A Daugherty, Kentucky

Address: 610 Mason Ct Georgetown, KY 40324

Bankruptcy Case 11-52195-tnw Summary: "Georgetown, KY resident Lori A Daugherty's August 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-18."
Lori A Daugherty — Kentucky, 11-52195


ᐅ Patricia Daugherty, Kentucky

Address: 213 1/2 Augusta Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 09-53859-jl7: "Georgetown, KY resident Patricia Daugherty's December 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2010."
Patricia Daugherty — Kentucky, 09-53859-jl