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 James C Davis, Kentucky

Address: 123 W Showalter Dr Georgetown, KY 40324-2082

Brief Overview of Bankruptcy Case 2014-33652-acs: "James C Davis's bankruptcy, initiated in 09.30.2014 and concluded by 12/29/2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Davis — Kentucky, 2014-33652


ᐅ Julie Ann Davis, Kentucky

Address: 201 Westmoreland Ct Georgetown, KY 40324-1478

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50938-tnw: "Julie Ann Davis's Chapter 7 bankruptcy, filed in Georgetown, KY in 2014-04-16, led to asset liquidation, with the case closing in July 2014."
Julie Ann Davis — Kentucky, 2014-50938


ᐅ Crystal Day, Kentucky

Address: 101 Locust Grove Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-52689-grs7: "Crystal Day's bankruptcy, initiated in 2013-11-06 and concluded by 2014-02-10 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Day — Kentucky, 13-52689


ᐅ Iii John B Day, Kentucky

Address: 157 Copperfield Ln Georgetown, KY 40324-2645

Bankruptcy Case 14-50536-grs Summary: "Georgetown, KY resident Iii John B Day's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Iii John B Day — Kentucky, 14-50536


ᐅ Kevin Dean, Kentucky

Address: 107 Winners Cir Georgetown, KY 40324

Bankruptcy Case 10-52672-tnw Overview: "The bankruptcy filing by Kevin Dean, undertaken in 08.19.2010 in Georgetown, KY under Chapter 7, concluded with discharge in December 5, 2010 after liquidating assets."
Kevin Dean — Kentucky, 10-52672


ᐅ Christopher Decastro, Kentucky

Address: 103 Stonebrooke Ct Georgetown, KY 40324

Bankruptcy Case 10-51825-tnw Summary: "The bankruptcy filing by Christopher Decastro, undertaken in 06.02.2010 in Georgetown, KY under Chapter 7, concluded with discharge in 09.18.2010 after liquidating assets."
Christopher Decastro — Kentucky, 10-51825


ᐅ Ineal Deering, Kentucky

Address: 102 Montclair Ct Georgetown, KY 40324

Concise Description of Bankruptcy Case 3:09-bk-309117: "In a Chapter 7 bankruptcy case, Ineal Deering from Georgetown, KY, saw their proceedings start in Nov 19, 2009 and complete by Feb 24, 2010, involving asset liquidation."
Ineal Deering — Kentucky, 3:09-bk-30911


ᐅ Corey Matthew Dennis, Kentucky

Address: 131 Dogwood Dr Georgetown, KY 40324-9373

Bankruptcy Case 15-52347-grs Overview: "In a Chapter 7 bankruptcy case, Corey Matthew Dennis from Georgetown, KY, saw their proceedings start in 11/30/2015 and complete by February 2016, involving asset liquidation."
Corey Matthew Dennis — Kentucky, 15-52347


ᐅ Bettie Devers, Kentucky

Address: PO Box 1098 Georgetown, KY 40324

Bankruptcy Case 10-52102-jms Summary: "Bettie Devers's Chapter 7 bankruptcy, filed in Georgetown, KY in 2010-06-30, led to asset liquidation, with the case closing in 10/16/2010."
Bettie Devers — Kentucky, 10-52102


ᐅ Kristy Devers, Kentucky

Address: 105 Post Oak Path Apt 38 Georgetown, KY 40324

Bankruptcy Case 10-50838-jl Overview: "The bankruptcy record of Kristy Devers from Georgetown, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2010."
Kristy Devers — Kentucky, 10-50838-jl


ᐅ Norine Dewes, Kentucky

Address: 516 Fountain Ave Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-50507-tnw: "The bankruptcy filing by Norine Dewes, undertaken in 02.23.2011 in Georgetown, KY under Chapter 7, concluded with discharge in 06.03.2011 after liquidating assets."
Norine Dewes — Kentucky, 11-50507


ᐅ Michael Dickerson, Kentucky

Address: PO Box 451 Georgetown, KY 40324-0451

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51069-grs: "The case of Michael Dickerson in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dickerson — Kentucky, 2014-51069


ᐅ Lance M Dickerson, Kentucky

Address: 117 Collins Path Apt 6 Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51026-jl7: "The bankruptcy filing by Lance M Dickerson, undertaken in 04/14/2012 in Georgetown, KY under Chapter 7, concluded with discharge in 2012-07-31 after liquidating assets."
Lance M Dickerson — Kentucky, 12-51026-jl


ᐅ Richard Lee Dillon, Kentucky

Address: 101 Rabbit Run Rd Georgetown, KY 40324

Bankruptcy Case 12-51101-jms Overview: "Richard Lee Dillon's Chapter 7 bankruptcy, filed in Georgetown, KY in Apr 23, 2012, led to asset liquidation, with the case closing in 2012-08-09."
Richard Lee Dillon — Kentucky, 12-51101


ᐅ Bennie Doan, Kentucky

Address: 114 Potomac Ct # A Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-53346-wsh: "In Georgetown, KY, Bennie Doan filed for Chapter 7 bankruptcy in 10.21.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2010."
Bennie Doan — Kentucky, 09-53346


ᐅ Larry Donald, Kentucky

Address: 217 Lakeshore Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-50695-jms: "Larry Donald's bankruptcy, initiated in Mar 4, 2010 and concluded by June 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Donald — Kentucky, 10-50695


ᐅ Dawn Renee Dotson, Kentucky

Address: 196 Berkshire Ln Georgetown, KY 40324-8818

Snapshot of U.S. Bankruptcy Proceeding Case 15-51561-grs: "In a Chapter 7 bankruptcy case, Dawn Renee Dotson from Georgetown, KY, saw her proceedings start in 08.11.2015 and complete by November 9, 2015, involving asset liquidation."
Dawn Renee Dotson — Kentucky, 15-51561


ᐅ Pamela Dotson, Kentucky

Address: 311 N Hamilton St Apt A Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52634-tnw: "Pamela Dotson's Chapter 7 bankruptcy, filed in Georgetown, KY in October 30, 2013, led to asset liquidation, with the case closing in 02/03/2014."
Pamela Dotson — Kentucky, 13-52634


ᐅ Betty J Downey, Kentucky

Address: 259 Frisco Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51596-jms7: "The bankruptcy filing by Betty J Downey, undertaken in June 3, 2011 in Georgetown, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Betty J Downey — Kentucky, 11-51596


ᐅ Aric Drake, Kentucky

Address: 271 Williamsburg Ln Apt 408 Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52118-jms7: "Georgetown, KY resident Aric Drake's June 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2010."
Aric Drake — Kentucky, 10-52118


ᐅ Larry Drake, Kentucky

Address: 101 Scott Manor Path Apt 3 Georgetown, KY 40324-2226

Snapshot of U.S. Bankruptcy Proceeding Case 15-51934-grs: "Larry Drake's bankruptcy, initiated in 2015-09-30 and concluded by 2015-12-29 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Drake — Kentucky, 15-51934


ᐅ Richard D Draper, Kentucky

Address: 300 Bunker Hill Dr Georgetown, KY 40324

Bankruptcy Case 13-52892-grs Summary: "In Georgetown, KY, Richard D Draper filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2014."
Richard D Draper — Kentucky, 13-52892


ᐅ Brian Drennan, Kentucky

Address: 125 Alexander Path Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-52916-tnw: "In a Chapter 7 bankruptcy case, Brian Drennan from Georgetown, KY, saw their proceedings start in Sep 13, 2010 and complete by 2010-12-30, involving asset liquidation."
Brian Drennan — Kentucky, 10-52916


ᐅ Jason Evans Duckworth, Kentucky

Address: 110 Agena Rd Georgetown, KY 40324-9538

Bankruptcy Case 14-52857-grs Overview: "Jason Evans Duckworth's bankruptcy, initiated in 2014-12-29 and concluded by March 29, 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Evans Duckworth — Kentucky, 14-52857


ᐅ Samantha Nicole Brantley Duckworth, Kentucky

Address: 110 Agena Rd Georgetown, KY 40324-9538

Concise Description of Bankruptcy Case 14-52857-grs7: "The case of Samantha Nicole Brantley Duckworth in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Nicole Brantley Duckworth — Kentucky, 14-52857


ᐅ Van Douglas Duncan, Kentucky

Address: 121 Starting Gate Pt Georgetown, KY 40324

Bankruptcy Case 12-53154-tnw Overview: "The case of Van Douglas Duncan in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Van Douglas Duncan — Kentucky, 12-53154


ᐅ Lance Dunn, Kentucky

Address: 1105 Pawnee Trl Apt 1C Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51265-jl: "Georgetown, KY resident Lance Dunn's 04/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-01."
Lance Dunn — Kentucky, 10-51265-jl


ᐅ Dolores Dunnington, Kentucky

Address: 206 Hiawatha Trl Georgetown, KY 40324

Bankruptcy Case 09-53832-jms Overview: "In a Chapter 7 bankruptcy case, Dolores Dunnington from Georgetown, KY, saw her proceedings start in 11/30/2009 and complete by 03.06.2010, involving asset liquidation."
Dolores Dunnington — Kentucky, 09-53832


ᐅ Paul Dunseath, Kentucky

Address: 185 Ransom Trce Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-33020: "Georgetown, KY resident Paul Dunseath's 10.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Paul Dunseath — Kentucky, 09-33020


ᐅ Rhonda Durham, Kentucky

Address: 101 Back Stretch Dr Georgetown, KY 40324

Bankruptcy Case 10-52662-jms Overview: "In a Chapter 7 bankruptcy case, Rhonda Durham from Georgetown, KY, saw her proceedings start in 2010-08-18 and complete by 2010-12-04, involving asset liquidation."
Rhonda Durham — Kentucky, 10-52662


ᐅ Billie Jo Eckart, Kentucky

Address: 124 Chamberlain Dr Georgetown, KY 40324

Bankruptcy Case 13-51847-jl Summary: "Billie Jo Eckart's bankruptcy, initiated in 07/29/2013 and concluded by 11/02/2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Jo Eckart — Kentucky, 13-51847-jl


ᐅ Jr Michael Edwards, Kentucky

Address: 116 Mallory Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 09-53075-wsh: "The bankruptcy record of Jr Michael Edwards from Georgetown, KY, shows a Chapter 7 case filed in 09.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Jr Michael Edwards — Kentucky, 09-53075


ᐅ Annette Elam, Kentucky

Address: 106 Fuller St Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53282-tnw: "Annette Elam's bankruptcy, initiated in October 17, 2010 and concluded by Feb 2, 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Elam — Kentucky, 10-53282


ᐅ Jr John Ellis, Kentucky

Address: 140 Fallow Cir Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-51446-tnw7: "The bankruptcy filing by Jr John Ellis, undertaken in 04/29/2010 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-08-15 after liquidating assets."
Jr John Ellis — Kentucky, 10-51446


ᐅ Christian Elrod, Kentucky

Address: 133 Birkdale Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-53901-jms7: "In Georgetown, KY, Christian Elrod filed for Chapter 7 bankruptcy in Dec 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Christian Elrod — Kentucky, 10-53901


ᐅ Stanley Earl Engle, Kentucky

Address: 108 Bay Shore Ct Georgetown, KY 40324-6107

Bankruptcy Case 14-50191-grs Summary: "Stanley Earl Engle's bankruptcy, initiated in 01/31/2014 and concluded by May 1, 2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Earl Engle — Kentucky, 14-50191


ᐅ William Esposito, Kentucky

Address: 654 S Broadway St Georgetown, KY 40324

Bankruptcy Case 09-54152-wsh Overview: "Georgetown, KY resident William Esposito's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
William Esposito — Kentucky, 09-54152


ᐅ Kory D Estes, Kentucky

Address: 112 Stratford Ct Georgetown, KY 40324

Bankruptcy Case 13-52607-grs Overview: "In a Chapter 7 bankruptcy case, Kory D Estes from Georgetown, KY, saw his proceedings start in October 29, 2013 and complete by February 2014, involving asset liquidation."
Kory D Estes — Kentucky, 13-52607


ᐅ Kyle Estes, Kentucky

Address: 1317 Fairfax Way # A Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50511-tnw: "The bankruptcy record of Kyle Estes from Georgetown, KY, shows a Chapter 7 case filed in February 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Kyle Estes — Kentucky, 10-50511


ᐅ Rebecca Etherington, Kentucky

Address: 103 Stratford Ct Georgetown, KY 40324

Concise Description of Bankruptcy Case 09-54037-wsh7: "Georgetown, KY resident Rebecca Etherington's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2010."
Rebecca Etherington — Kentucky, 09-54037


ᐅ Jo Ann Evans, Kentucky

Address: 143 Wysteria Ln Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-52353-jms7: "The bankruptcy record of Jo Ann Evans from Georgetown, KY, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-05."
Jo Ann Evans — Kentucky, 11-52353


ᐅ Chasity Ewing, Kentucky

Address: 122 River Run Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-53529-tnw: "The case of Chasity Ewing in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chasity Ewing — Kentucky, 10-53529


ᐅ Jennifer P Fain, Kentucky

Address: 105 Crane Ct Georgetown, KY 40324-2333

Snapshot of U.S. Bankruptcy Proceeding Case 15-52388-grs: "Jennifer P Fain's bankruptcy, initiated in 12/08/2015 and concluded by 03/07/2016 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer P Fain — Kentucky, 15-52388


ᐅ Tim M Fain, Kentucky

Address: 105 Crane Ct Georgetown, KY 40324-2333

Bankruptcy Case 15-52388-grs Overview: "Tim M Fain's Chapter 7 bankruptcy, filed in Georgetown, KY in 12/08/2015, led to asset liquidation, with the case closing in Mar 7, 2016."
Tim M Fain — Kentucky, 15-52388


ᐅ Dana Ray Farrar, Kentucky

Address: 234 Agincourt Pl Georgetown, KY 40324-9170

Snapshot of U.S. Bankruptcy Proceeding Case 14-50301-jl: "The bankruptcy record of Dana Ray Farrar from Georgetown, KY, shows a Chapter 7 case filed in 02/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-14."
Dana Ray Farrar — Kentucky, 14-50301-jl


ᐅ Diane Feeback, Kentucky

Address: 104 New Haven Path Apt 2 Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-52536-tnw7: "The bankruptcy filing by Diane Feeback, undertaken in 2013-10-18 in Georgetown, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Diane Feeback — Kentucky, 13-52536


ᐅ Greg A Ferguson, Kentucky

Address: 129 Santa Monica Dr Georgetown, KY 40324

Bankruptcy Case 12-50918-jms Overview: "The case of Greg A Ferguson in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg A Ferguson — Kentucky, 12-50918


ᐅ Tami R Ferreira, Kentucky

Address: 202 Paynes Landing Blvd Georgetown, KY 40324

Bankruptcy Case 11-50381-jms Overview: "The case of Tami R Ferreira in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tami R Ferreira — Kentucky, 11-50381


ᐅ Melissa R Ferrell, Kentucky

Address: 116 Brookford Way Georgetown, KY 40324

Bankruptcy Case 12-51427-tnw Overview: "Georgetown, KY resident Melissa R Ferrell's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-10."
Melissa R Ferrell — Kentucky, 12-51427


ᐅ Joshua Fields, Kentucky

Address: 121 Charlotte Ave Georgetown, KY 40324-8724

Bankruptcy Case 16-50291-grs Overview: "The bankruptcy filing by Joshua Fields, undertaken in 2016-02-23 in Georgetown, KY under Chapter 7, concluded with discharge in May 23, 2016 after liquidating assets."
Joshua Fields — Kentucky, 16-50291


ᐅ Lisa Fields, Kentucky

Address: 1043 Parkside Dr Georgetown, KY 40324

Bankruptcy Case 13-51951-grs Overview: "In a Chapter 7 bankruptcy case, Lisa Fields from Georgetown, KY, saw her proceedings start in August 2013 and complete by 11/12/2013, involving asset liquidation."
Lisa Fields — Kentucky, 13-51951


ᐅ Megan Fields, Kentucky

Address: 121 Charlotte Ave Georgetown, KY 40324-8724

Concise Description of Bankruptcy Case 16-50291-grs7: "The bankruptcy record of Megan Fields from Georgetown, KY, shows a Chapter 7 case filed in 2016-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2016."
Megan Fields — Kentucky, 16-50291


ᐅ Amanda R Floyd, Kentucky

Address: 102 Herrington Hwy Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-51862-grs: "The case of Amanda R Floyd in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda R Floyd — Kentucky, 13-51862


ᐅ Henry Ervin Ford, Kentucky

Address: 304 Yorktown Ct Georgetown, KY 40324-1429

Bankruptcy Case 16-51237-grs Summary: "In a Chapter 7 bankruptcy case, Henry Ervin Ford from Georgetown, KY, saw his proceedings start in Jun 22, 2016 and complete by September 20, 2016, involving asset liquidation."
Henry Ervin Ford — Kentucky, 16-51237


ᐅ Ii Henry E Ford, Kentucky

Address: 304 Yorktown Ct Georgetown, KY 40324-1429

Brief Overview of Bankruptcy Case 08-50713-jl: "Ii Henry E Ford's Chapter 13 bankruptcy in Georgetown, KY started in 2008-03-24. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Ii Henry E Ford — Kentucky, 08-50713-jl


ᐅ Floyd Michael Francis, Kentucky

Address: 139 Lovett Park Georgetown, KY 40324

Bankruptcy Case 12-53259-grs Summary: "The bankruptcy record of Floyd Michael Francis from Georgetown, KY, shows a Chapter 7 case filed in 12/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-06."
Floyd Michael Francis — Kentucky, 12-53259


ᐅ Cody Allen Frazier, Kentucky

Address: 100 Whitney Path Apt 4 Georgetown, KY 40324-2665

Snapshot of U.S. Bankruptcy Proceeding Case 15-51273-grs: "The bankruptcy record of Cody Allen Frazier from Georgetown, KY, shows a Chapter 7 case filed in Jun 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Cody Allen Frazier — Kentucky, 15-51273


ᐅ Jaranda Lee Frazier, Kentucky

Address: 100 Whitney Path Apt 4 Georgetown, KY 40324-2665

Brief Overview of Bankruptcy Case 15-51273-grs: "The bankruptcy filing by Jaranda Lee Frazier, undertaken in 06.26.2015 in Georgetown, KY under Chapter 7, concluded with discharge in 09.24.2015 after liquidating assets."
Jaranda Lee Frazier — Kentucky, 15-51273


ᐅ Jonathan K Freeman, Kentucky

Address: 111 Haverford Path Apt 3 Georgetown, KY 40324-2662

Bankruptcy Case 15-50501-grs Summary: "In a Chapter 7 bankruptcy case, Jonathan K Freeman from Georgetown, KY, saw his proceedings start in Mar 19, 2015 and complete by Jun 17, 2015, involving asset liquidation."
Jonathan K Freeman — Kentucky, 15-50501


ᐅ Kelly Frodeluis, Kentucky

Address: 6476 Muddy Ford Rd Georgetown, KY 40324

Bankruptcy Case 09-53559-jms Overview: "The case of Kelly Frodeluis in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Frodeluis — Kentucky, 09-53559


ᐅ Cara Beth Fryman, Kentucky

Address: 117 Salem Ct Georgetown, KY 40324-2519

Concise Description of Bankruptcy Case 14-52013-grs7: "The bankruptcy record of Cara Beth Fryman from Georgetown, KY, shows a Chapter 7 case filed in 08.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Cara Beth Fryman — Kentucky, 14-52013


ᐅ Joshua Ray Fryman, Kentucky

Address: 117 Salem Ct Georgetown, KY 40324-2519

Brief Overview of Bankruptcy Case 2014-52013-grs: "Joshua Ray Fryman's bankruptcy, initiated in Aug 29, 2014 and concluded by November 2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Ray Fryman — Kentucky, 2014-52013


ᐅ Charles Gains, Kentucky

Address: 309 Caudill Ave Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52021-jms7: "In a Chapter 7 bankruptcy case, Charles Gains from Georgetown, KY, saw their proceedings start in June 2010 and complete by 2010-10-10, involving asset liquidation."
Charles Gains — Kentucky, 10-52021


ᐅ Redosha Gambrel, Kentucky

Address: 143 Elkhorn Meadows Dr Apt 6TH Georgetown, KY 40324-8734

Brief Overview of Bankruptcy Case 15-50608-grs: "Georgetown, KY resident Redosha Gambrel's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
Redosha Gambrel — Kentucky, 15-50608


ᐅ James Gambrel, Kentucky

Address: 143 Elkhorn Meadows Dr Apt 6TH Georgetown, KY 40324-8734

Snapshot of U.S. Bankruptcy Proceeding Case 15-50608-grs: "The case of James Gambrel in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Gambrel — Kentucky, 15-50608


ᐅ Robert M Gant, Kentucky

Address: 209 Sioux Trl Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-52544-tnw7: "The bankruptcy record of Robert M Gant from Georgetown, KY, shows a Chapter 7 case filed in 09.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Robert M Gant — Kentucky, 12-52544


ᐅ Tia Garrett, Kentucky

Address: 102 Baldwin Ter Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-50023-jms: "Tia Garrett's Chapter 7 bankruptcy, filed in Georgetown, KY in January 2010, led to asset liquidation, with the case closing in 04/12/2010."
Tia Garrett — Kentucky, 10-50023


ᐅ Christalena Garvin, Kentucky

Address: 84 Brookford Way Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53990-tnw: "The case of Christalena Garvin in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christalena Garvin — Kentucky, 10-53990


ᐅ Jr Thomas Gegner, Kentucky

Address: 803 Pocahontas Trl Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52284-jms7: "The case of Jr Thomas Gegner in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Gegner — Kentucky, 10-52284


ᐅ Janice Faye Geis, Kentucky

Address: 336 E Main St Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51499-tnw7: "Janice Faye Geis's Chapter 7 bankruptcy, filed in Georgetown, KY in May 24, 2011, led to asset liquidation, with the case closing in August 2011."
Janice Faye Geis — Kentucky, 11-51499


ᐅ Timothy Gierman, Kentucky

Address: 105 W Chopin Way Georgetown, KY 40324

Bankruptcy Case 09-53058-wsh Summary: "In Georgetown, KY, Timothy Gierman filed for Chapter 7 bankruptcy in Sep 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2010."
Timothy Gierman — Kentucky, 09-53058


ᐅ Liza Gilkey, Kentucky

Address: 702 Pocahontas Trl Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52207-jms7: "The bankruptcy filing by Liza Gilkey, undertaken in July 12, 2010 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-10-28 after liquidating assets."
Liza Gilkey — Kentucky, 10-52207


ᐅ Matthew Gillespie, Kentucky

Address: 1101 Pawnee Trl Apt 5 Georgetown, KY 40324-1155

Bankruptcy Case 15-70302-tnw Overview: "In Georgetown, KY, Matthew Gillespie filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2015."
Matthew Gillespie — Kentucky, 15-70302


ᐅ Bradley S Glass, Kentucky

Address: 101 Whitney Path Apt 11 Georgetown, KY 40324

Bankruptcy Case 12-50841-tnw Overview: "Georgetown, KY resident Bradley S Glass's 03/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
Bradley S Glass — Kentucky, 12-50841


ᐅ Edward A Gohl, Kentucky

Address: 775 Anderson Rd Georgetown, KY 40324-9278

Snapshot of U.S. Bankruptcy Proceeding Case 09-48347-mbm: "Mar 20, 2009 marked the beginning of Edward A Gohl's Chapter 13 bankruptcy in Georgetown, KY, entailing a structured repayment schedule, completed by 2012-09-27."
Edward A Gohl — Kentucky, 09-48347


ᐅ Ryan L Golden, Kentucky

Address: 105 Seattle Slew St Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52238-tnw: "The bankruptcy record of Ryan L Golden from Georgetown, KY, shows a Chapter 7 case filed in 2013-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-21."
Ryan L Golden — Kentucky, 13-52238


ᐅ Porfirio R Loyo Gonzalez, Kentucky

Address: 137 E Showalter Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-51772-tnw: "In a Chapter 7 bankruptcy case, Porfirio R Loyo Gonzalez from Georgetown, KY, saw his proceedings start in 06/22/2011 and complete by September 20, 2011, involving asset liquidation."
Porfirio R Loyo Gonzalez — Kentucky, 11-51772


ᐅ Kristopher M Gorlow, Kentucky

Address: 527 Bailey Rd Georgetown, KY 40324

Bankruptcy Case 13-50444-grs Overview: "Kristopher M Gorlow's Chapter 7 bankruptcy, filed in Georgetown, KY in 02.25.2013, led to asset liquidation, with the case closing in Jun 1, 2013."
Kristopher M Gorlow — Kentucky, 13-50444


ᐅ Cummins Valery M Gossey, Kentucky

Address: 104 E Lynn St Georgetown, KY 40324

Bankruptcy Case 11-50419-tnw Overview: "The case of Cummins Valery M Gossey in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cummins Valery M Gossey — Kentucky, 11-50419


ᐅ Linda N Gossey, Kentucky

Address: 184 Santa Barbara Blvd Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-51373-grs7: "In a Chapter 7 bankruptcy case, Linda N Gossey from Georgetown, KY, saw her proceedings start in 05.30.2013 and complete by 2013-09-03, involving asset liquidation."
Linda N Gossey — Kentucky, 13-51373


ᐅ Kristin E Gourlay, Kentucky

Address: 405 Cheyenne Trl Georgetown, KY 40324

Bankruptcy Case 11-50870-tnw Summary: "The case of Kristin E Gourlay in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin E Gourlay — Kentucky, 11-50870


ᐅ June Mary Graham, Kentucky

Address: 112 Saint Augustines Ct Georgetown, KY 40324-8659

Bankruptcy Case 6:07-bk-05147-ABB Overview: "In her Chapter 13 bankruptcy case filed in October 22, 2007, Georgetown, KY's June Mary Graham agreed to a debt repayment plan, which was successfully completed by 2013-01-25."
June Mary Graham — Kentucky, 6:07-bk-05147


ᐅ John Grainger, Kentucky

Address: PO Box 1603 Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-433387: "John Grainger's bankruptcy, initiated in 08.31.2010 and concluded by Nov 29, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Grainger — Kentucky, 10-43338


ᐅ Michelle Leaverton Graves, Kentucky

Address: 2477 Burton Pike Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51767-jms: "The bankruptcy filing by Michelle Leaverton Graves, undertaken in June 30, 2012 in Georgetown, KY under Chapter 7, concluded with discharge in 2012-10-16 after liquidating assets."
Michelle Leaverton Graves — Kentucky, 12-51767


ᐅ Krista Ann Greathouse, Kentucky

Address: 204 Paynes Landing Blvd Georgetown, KY 40324-8682

Concise Description of Bankruptcy Case 2014-52182-grs7: "Georgetown, KY resident Krista Ann Greathouse's Sep 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Krista Ann Greathouse — Kentucky, 2014-52182


ᐅ Eric D Green, Kentucky

Address: 114 Fawn Run Dr Georgetown, KY 40324-8402

Bankruptcy Case 2014-51707-grs Summary: "In Georgetown, KY, Eric D Green filed for Chapter 7 bankruptcy in 2014-07-17. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2014."
Eric D Green — Kentucky, 2014-51707


ᐅ William Green, Kentucky

Address: 217 Brookside Dr Georgetown, KY 40324

Bankruptcy Case 10-51347-jms Overview: "William Green's bankruptcy, initiated in 2010-04-21 and concluded by 2010-08-07 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Green — Kentucky, 10-51347


ᐅ Jr Clifford Green, Kentucky

Address: PO Box 206 Georgetown, KY 40324

Bankruptcy Case 12-52885-grs Summary: "Jr Clifford Green's bankruptcy, initiated in 11.13.2012 and concluded by 02/17/2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clifford Green — Kentucky, 12-52885


ᐅ Stephany Greene, Kentucky

Address: 159 Whitman Way Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-50780-grs: "Georgetown, KY resident Stephany Greene's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Stephany Greene — Kentucky, 13-50780


ᐅ Jessica L Greer, Kentucky

Address: 106 Santa Barbara Blvd Georgetown, KY 40324-8774

Concise Description of Bankruptcy Case 14-50433-grs7: "Jessica L Greer's Chapter 7 bankruptcy, filed in Georgetown, KY in 2014-02-26, led to asset liquidation, with the case closing in May 27, 2014."
Jessica L Greer — Kentucky, 14-50433


ᐅ Kevin Lee Gregg, Kentucky

Address: 107 Merlin Dr Georgetown, KY 40324-9102

Concise Description of Bankruptcy Case 15-52508-grs7: "In a Chapter 7 bankruptcy case, Kevin Lee Gregg from Georgetown, KY, saw their proceedings start in 2015-12-30 and complete by 2016-03-29, involving asset liquidation."
Kevin Lee Gregg — Kentucky, 15-52508


ᐅ Sandra M Gregory, Kentucky

Address: 101 Old Mill Rd Georgetown, KY 40324-9756

Bankruptcy Case 14-52087-tnw Summary: "The bankruptcy filing by Sandra M Gregory, undertaken in 2014-09-11 in Georgetown, KY under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Sandra M Gregory — Kentucky, 14-52087


ᐅ Ray Gregory, Kentucky

Address: 760 Anderson Rd Georgetown, KY 40324-9278

Snapshot of U.S. Bankruptcy Proceeding Case 14-52087-tnw: "In a Chapter 7 bankruptcy case, Ray Gregory from Georgetown, KY, saw their proceedings start in September 11, 2014 and complete by Dec 10, 2014, involving asset liquidation."
Ray Gregory — Kentucky, 14-52087


ᐅ Linda Michelle Griffin, Kentucky

Address: 225 E Main St Ste 2 Georgetown, KY 40324-1787

Snapshot of U.S. Bankruptcy Proceeding Case 15-50812-grs: "In a Chapter 7 bankruptcy case, Linda Michelle Griffin from Georgetown, KY, saw her proceedings start in 04.23.2015 and complete by Jul 29, 2015, involving asset liquidation."
Linda Michelle Griffin — Kentucky, 15-50812


ᐅ Carolyn A Griffin, Kentucky

Address: 222 N Mulberry St Georgetown, KY 40324-1726

Bankruptcy Case 15-52428-tnw Overview: "The bankruptcy record of Carolyn A Griffin from Georgetown, KY, shows a Chapter 7 case filed in December 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2016."
Carolyn A Griffin — Kentucky, 15-52428


ᐅ Jr Randall A Grills, Kentucky

Address: 178 Barren River Blvd Georgetown, KY 40324

Bankruptcy Case 11-51084-jms Overview: "The bankruptcy record of Jr Randall A Grills from Georgetown, KY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2011."
Jr Randall A Grills — Kentucky, 11-51084


ᐅ Mary Sue Grills, Kentucky

Address: 1306 Musket Ct Georgetown, KY 40324-1450

Snapshot of U.S. Bankruptcy Proceeding Case 16-51677-grs: "In Georgetown, KY, Mary Sue Grills filed for Chapter 7 bankruptcy in 2016-08-30. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2016."
Mary Sue Grills — Kentucky, 16-51677


ᐅ David Lee Grills, Kentucky

Address: 1306 Musket Ct Georgetown, KY 40324-1450

Concise Description of Bankruptcy Case 16-51677-grs7: "In a Chapter 7 bankruptcy case, David Lee Grills from Georgetown, KY, saw his proceedings start in August 30, 2016 and complete by 2016-11-28, involving asset liquidation."
David Lee Grills — Kentucky, 16-51677


ᐅ Bryson Grimes, Kentucky

Address: 103 Clay Ave Georgetown, KY 40324-1562

Bankruptcy Case 14-52856-grs Overview: "Georgetown, KY resident Bryson Grimes's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2015."
Bryson Grimes — Kentucky, 14-52856


ᐅ Keith L Gurley, Kentucky

Address: 233 Colony Blvd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-51091-jl: "The case of Keith L Gurley in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith L Gurley — Kentucky, 11-51091-jl