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 David Elmer Gilvin, Kentucky

Address: 7012 Woodford Path Georgetown, KY 40324-8126

Snapshot of U.S. Bankruptcy Proceeding Case 15-50138-tnw: "David Elmer Gilvin's Chapter 7 bankruptcy, filed in Georgetown, KY in 2015-01-28, led to asset liquidation, with the case closing in Apr 28, 2015."
David Elmer Gilvin — Kentucky, 15-50138


ᐅ Markesha Grimes, Kentucky

Address: 1100 W Main St Apt 12 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51157-jms: "Markesha Grimes's Chapter 7 bankruptcy, filed in Georgetown, KY in 04.06.2010, led to asset liquidation, with the case closing in 07.23.2010."
Markesha Grimes — Kentucky, 10-51157


ᐅ Richard Grimes, Kentucky

Address: 111 Lankford Dr Georgetown, KY 40324

Bankruptcy Case 10-53488-jl Overview: "In a Chapter 7 bankruptcy case, Richard Grimes from Georgetown, KY, saw their proceedings start in 2010-10-31 and complete by 2011-02-16, involving asset liquidation."
Richard Grimes — Kentucky, 10-53488-jl


ᐅ Jonathan Groff, Kentucky

Address: 235 Elkhorn Green Pl Georgetown, KY 40324

Bankruptcy Case 10-51778-jms Summary: "In Georgetown, KY, Jonathan Groff filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Jonathan Groff — Kentucky, 10-51778


ᐅ Mark Fox Gross, Kentucky

Address: 147 Valdez Cir Georgetown, KY 40324-8000

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51258-grs: "In Georgetown, KY, Mark Fox Gross filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Mark Fox Gross — Kentucky, 2014-51258


ᐅ Jr Stephen Gross, Kentucky

Address: 113 Barbara Blvd Georgetown, KY 40324

Bankruptcy Case 10-51898-jms Overview: "The case of Jr Stephen Gross in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Stephen Gross — Kentucky, 10-51898


ᐅ Terri Grothpietz, Kentucky

Address: 509 Fountain Ave Georgetown, KY 40324-1536

Snapshot of U.S. Bankruptcy Proceeding Case 15-52186-grs: "In a Chapter 7 bankruptcy case, Terri Grothpietz from Georgetown, KY, saw her proceedings start in 2015-11-10 and complete by 02.08.2016, involving asset liquidation."
Terri Grothpietz — Kentucky, 15-52186


ᐅ Sheri Lavette Gruchow, Kentucky

Address: 148 E Main St Apt B Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-51765-jms: "Georgetown, KY resident Sheri Lavette Gruchow's 2012-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2012."
Sheri Lavette Gruchow — Kentucky, 12-51765


ᐅ Jerry Gunnell, Kentucky

Address: 130 Wood Glen Way Georgetown, KY 40324

Bankruptcy Case 10-53655-tnw Summary: "The case of Jerry Gunnell in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Gunnell — Kentucky, 10-53655


ᐅ Ronnie Hackworth, Kentucky

Address: 1037 Paris Pike Georgetown, KY 40324

Bankruptcy Case 10-51649-tnw Overview: "In a Chapter 7 bankruptcy case, Ronnie Hackworth from Georgetown, KY, saw their proceedings start in 2010-05-18 and complete by Sep 3, 2010, involving asset liquidation."
Ronnie Hackworth — Kentucky, 10-51649


ᐅ Terry Hackworth, Kentucky

Address: 624 S Broadway St Georgetown, KY 40324

Bankruptcy Case 10-52498-tnw Overview: "The bankruptcy record of Terry Hackworth from Georgetown, KY, shows a Chapter 7 case filed in Jul 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2010."
Terry Hackworth — Kentucky, 10-52498


ᐅ Keith Allin Hager, Kentucky

Address: 409 Robinson Ave Georgetown, KY 40324

Bankruptcy Case 13-52301-tnw Overview: "Georgetown, KY resident Keith Allin Hager's 09.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2013."
Keith Allin Hager — Kentucky, 13-52301


ᐅ Stephen Hail, Kentucky

Address: 156 Ransom Trce Georgetown, KY 40324

Concise Description of Bankruptcy Case 09-54078-wsh7: "In a Chapter 7 bankruptcy case, Stephen Hail from Georgetown, KY, saw their proceedings start in Dec 23, 2009 and complete by 2010-03-29, involving asset liquidation."
Stephen Hail — Kentucky, 09-54078


ᐅ Jessica Hale, Kentucky

Address: 119 Warrendale Ave Georgetown, KY 40324-1644

Bankruptcy Case 16-51614-tnw Summary: "The case of Jessica Hale in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Hale — Kentucky, 16-51614


ᐅ Jason Hall, Kentucky

Address: 200 Seminole Trl Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-53147-jms: "The case of Jason Hall in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Hall — Kentucky, 10-53147


ᐅ Henry Allen Hall, Kentucky

Address: 1109 Chickasaw Trl Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-50595-jl7: "In a Chapter 7 bankruptcy case, Henry Allen Hall from Georgetown, KY, saw their proceedings start in February 29, 2012 and complete by 2012-06-16, involving asset liquidation."
Henry Allen Hall — Kentucky, 12-50595-jl


ᐅ Kathy L Hamm, Kentucky

Address: 208 Potomac Dr Georgetown, KY 40324-1417

Snapshot of U.S. Bankruptcy Proceeding Case 15-52298-grs: "Kathy L Hamm's Chapter 7 bankruptcy, filed in Georgetown, KY in November 24, 2015, led to asset liquidation, with the case closing in February 22, 2016."
Kathy L Hamm — Kentucky, 15-52298


ᐅ Dwight P Hammond, Kentucky

Address: 221 Valley Forge Ct Georgetown, KY 40324-1427

Concise Description of Bankruptcy Case 09-53800-grs7: "Dwight P Hammond's Georgetown, KY bankruptcy under Chapter 13 in 11.30.2009 led to a structured repayment plan, successfully discharged in 12/22/2014."
Dwight P Hammond — Kentucky, 09-53800


ᐅ Faith V Hammond, Kentucky

Address: 221 Valley Forge Ct Georgetown, KY 40324-1427

Bankruptcy Case 09-53800-grs Summary: "Faith V Hammond, a resident of Georgetown, KY, entered a Chapter 13 bankruptcy plan in November 30, 2009, culminating in its successful completion by Dec 22, 2014."
Faith V Hammond — Kentucky, 09-53800


ᐅ Gary Scott Hampton, Kentucky

Address: 205 N Hamilton St Apt 4 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-51827-tnw: "Gary Scott Hampton's Chapter 7 bankruptcy, filed in Georgetown, KY in 07/25/2013, led to asset liquidation, with the case closing in 10.29.2013."
Gary Scott Hampton — Kentucky, 13-51827


ᐅ Anthony J Hampton, Kentucky

Address: 114 Ferguson Ln Georgetown, KY 40324-1284

Concise Description of Bankruptcy Case 08-50893-tnw7: "Anthony J Hampton's Georgetown, KY bankruptcy under Chapter 13 in 2008-04-07 led to a structured repayment plan, successfully discharged in 2013-05-01."
Anthony J Hampton — Kentucky, 08-50893


ᐅ Trinity Hampton, Kentucky

Address: 216 Valley Forge Ct Georgetown, KY 40324-1428

Concise Description of Bankruptcy Case 16-50875-grs7: "Trinity Hampton's bankruptcy, initiated in 2016-04-29 and concluded by 07/28/2016 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinity Hampton — Kentucky, 16-50875


ᐅ Robert D Hancock, Kentucky

Address: 112 S Colonial Heights Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-30420-jms7: "Robert D Hancock's bankruptcy, initiated in 07/03/2012 and concluded by 2012-10-19 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Hancock — Kentucky, 12-30420


ᐅ Benjamin J Hancock, Kentucky

Address: 114 Stony Point Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-20543-tnw7: "In Georgetown, KY, Benjamin J Hancock filed for Chapter 7 bankruptcy in March 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Benjamin J Hancock — Kentucky, 13-20543


ᐅ Kevin Happy, Kentucky

Address: 1035 Marshall Park Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-50628-tnw: "The bankruptcy record of Kevin Happy from Georgetown, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Kevin Happy — Kentucky, 11-50628


ᐅ John Wesley Hardin, Kentucky

Address: 119 Summeridge Rd Georgetown, KY 40324

Bankruptcy Case 11-52758-jms Summary: "In Georgetown, KY, John Wesley Hardin filed for Chapter 7 bankruptcy in 2011-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2012."
John Wesley Hardin — Kentucky, 11-52758


ᐅ Edward Benjamin Harmon, Kentucky

Address: 139 Stonewall Path Georgetown, KY 40324-8661

Concise Description of Bankruptcy Case 16-51161-grs7: "Georgetown, KY resident Edward Benjamin Harmon's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2016."
Edward Benjamin Harmon — Kentucky, 16-51161


ᐅ Sharon Evans Harmon, Kentucky

Address: 139 Stonewall Path Georgetown, KY 40324-8661

Bankruptcy Case 16-51161-grs Overview: "The bankruptcy filing by Sharon Evans Harmon, undertaken in 06.10.2016 in Georgetown, KY under Chapter 7, concluded with discharge in Sep 8, 2016 after liquidating assets."
Sharon Evans Harmon — Kentucky, 16-51161


ᐅ Shawna Harrington, Kentucky

Address: 131 Dogwood Dr Georgetown, KY 40324

Bankruptcy Case 10-50546-tnw Overview: "In Georgetown, KY, Shawna Harrington filed for Chapter 7 bankruptcy in Feb 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2010."
Shawna Harrington — Kentucky, 10-50546


ᐅ Erin Harris, Kentucky

Address: 200 Pavilion Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-53230-jl7: "Erin Harris's bankruptcy, initiated in October 11, 2010 and concluded by January 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Harris — Kentucky, 10-53230-jl


ᐅ Jason Michael Harris, Kentucky

Address: 129 Markham Dr Georgetown, KY 40324-2004

Brief Overview of Bankruptcy Case 2014-52230-grs: "Jason Michael Harris'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."
Jason Michael Harris — Kentucky, 2014-52230


ᐅ Stella Elizabeth Harris, Kentucky

Address: 230 Potomac Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-53137-jms: "In Georgetown, KY, Stella Elizabeth Harris filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-27."
Stella Elizabeth Harris — Kentucky, 11-53137


ᐅ John Harrod, Kentucky

Address: 304 Beechwood Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-53214-jl7: "The case of John Harrod in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Harrod — Kentucky, 11-53214-jl


ᐅ Lisa Hart, Kentucky

Address: 152 Mission Path Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-53709-jl: "Lisa Hart's Chapter 7 bankruptcy, filed in Georgetown, KY in 2009-11-20, led to asset liquidation, with the case closing in 2010-02-24."
Lisa Hart — Kentucky, 09-53709-jl


ᐅ Ruby K Harvey, Kentucky

Address: 501 Oak St Georgetown, KY 40324

Bankruptcy Case 11-51282-tnw Summary: "In Georgetown, KY, Ruby K Harvey filed for Chapter 7 bankruptcy in 04.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Ruby K Harvey — Kentucky, 11-51282


ᐅ Billy Bryan Hatfield, Kentucky

Address: 224 Payne Ave Georgetown, KY 40324

Bankruptcy Case 13-50725-jl Overview: "The case of Billy Bryan Hatfield in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Bryan Hatfield — Kentucky, 13-50725-jl


ᐅ Sr Jerry Hatton, Kentucky

Address: 129 Starting Gate Pt Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52577-tnw: "Sr Jerry Hatton's bankruptcy, initiated in 2013-10-24 and concluded by Jan 28, 2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jerry Hatton — Kentucky, 13-52577


ᐅ Jerry Michael Hauk, Kentucky

Address: 105 Collins Path Apt 4 Georgetown, KY 40324-8453

Concise Description of Bankruptcy Case 15-51082-grs7: "In a Chapter 7 bankruptcy case, Jerry Michael Hauk from Georgetown, KY, saw their proceedings start in 05/28/2015 and complete by 2015-08-26, involving asset liquidation."
Jerry Michael Hauk — Kentucky, 15-51082


ᐅ Laundra Renee Hawkins, Kentucky

Address: 104 Post Oak Path Apt 124 Georgetown, KY 40324-8850

Brief Overview of Bankruptcy Case 14-50357-grs: "The bankruptcy filing by Laundra Renee Hawkins, undertaken in 02/20/2014 in Georgetown, KY under Chapter 7, concluded with discharge in May 21, 2014 after liquidating assets."
Laundra Renee Hawkins — Kentucky, 14-50357


ᐅ Rita Faye Hayden, Kentucky

Address: 103 Bashford Ln Apt 25 Georgetown, KY 40324-2302

Concise Description of Bankruptcy Case 15-50064-grs7: "The bankruptcy filing by Rita Faye Hayden, undertaken in Jan 15, 2015 in Georgetown, KY under Chapter 7, concluded with discharge in 04.15.2015 after liquidating assets."
Rita Faye Hayden — Kentucky, 15-50064


ᐅ Shannon Hayes, Kentucky

Address: 202 Duvall Station Rd Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51173-jms7: "The bankruptcy record of Shannon Hayes from Georgetown, KY, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2011."
Shannon Hayes — Kentucky, 11-51173


ᐅ Vincent Sean Haynes, Kentucky

Address: 119 Montclair Ct Georgetown, KY 40324-2533

Bankruptcy Case 15-50849-grs Overview: "The case of Vincent Sean Haynes in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Sean Haynes — Kentucky, 15-50849


ᐅ Michelle Denise Haynes, Kentucky

Address: 119 Montclair Ct Georgetown, KY 40324-2533

Snapshot of U.S. Bankruptcy Proceeding Case 15-50849-grs: "Michelle Denise Haynes's bankruptcy, initiated in 2015-04-28 and concluded by 07/27/2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Denise Haynes — Kentucky, 15-50849


ᐅ Ii James Haynes, Kentucky

Address: 104 Lakeside Ct Georgetown, KY 40324

Bankruptcy Case 10-53490-jms Overview: "In Georgetown, KY, Ii James Haynes filed for Chapter 7 bankruptcy in Oct 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Ii James Haynes — Kentucky, 10-53490


ᐅ Billy Jo Hazlett, Kentucky

Address: 3145 Long Lick Pike Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51641-jms7: "Billy Jo Hazlett's Chapter 7 bankruptcy, filed in Georgetown, KY in 2012-06-20, led to asset liquidation, with the case closing in 10/06/2012."
Billy Jo Hazlett — Kentucky, 12-51641


ᐅ Eulene Helphinstine, Kentucky

Address: 96 Brookford Way Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-52756-grs: "The case of Eulene Helphinstine in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eulene Helphinstine — Kentucky, 13-52756


ᐅ Valarie Michelle Hensley, Kentucky

Address: 507 Hill St Apt 1 Georgetown, KY 40324-1274

Concise Description of Bankruptcy Case 16-51024-grs7: "Valarie Michelle Hensley's bankruptcy, initiated in May 23, 2016 and concluded by 2016-08-21 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valarie Michelle Hensley — Kentucky, 16-51024


ᐅ Sharon Henson, Kentucky

Address: 126 Aberdine Way Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-51780-jms7: "In Georgetown, KY, Sharon Henson filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Sharon Henson — Kentucky, 10-51780


ᐅ Christopher M Hickey, Kentucky

Address: 117 Highland Ct Georgetown, KY 40324-1139

Bankruptcy Case 15-50419-grs Summary: "Christopher M Hickey's Chapter 7 bankruptcy, filed in Georgetown, KY in Mar 10, 2015, led to asset liquidation, with the case closing in 2015-06-08."
Christopher M Hickey — Kentucky, 15-50419


ᐅ Cynthia R Hickey, Kentucky

Address: 117 Highland Ct Georgetown, KY 40324-1139

Bankruptcy Case 15-50419-grs Overview: "Georgetown, KY resident Cynthia R Hickey's March 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Cynthia R Hickey — Kentucky, 15-50419


ᐅ Iii Warren R Hickman, Kentucky

Address: 109 Felix St Georgetown, KY 40324

Bankruptcy Case 12-50452-jl Overview: "The bankruptcy record of Iii Warren R Hickman from Georgetown, KY, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Iii Warren R Hickman — Kentucky, 12-50452-jl


ᐅ Kenny Earl Hicks, Kentucky

Address: 103 Habitat Dr Georgetown, KY 40324-1894

Bankruptcy Case 15-51090-grs Summary: "Kenny Earl Hicks's Chapter 7 bankruptcy, filed in Georgetown, KY in 05/29/2015, led to asset liquidation, with the case closing in 2015-08-27."
Kenny Earl Hicks — Kentucky, 15-51090


ᐅ Austin Hicks, Kentucky

Address: 103 Wyndamere Path Apt 6 Georgetown, KY 40324

Bankruptcy Case 09-70649-wsh Overview: "In a Chapter 7 bankruptcy case, Austin Hicks from Georgetown, KY, saw his proceedings start in Aug 28, 2009 and complete by Jan 20, 2010, involving asset liquidation."
Austin Hicks — Kentucky, 09-70649


ᐅ Latonya D Hicks, Kentucky

Address: 109 Percy Pl Georgetown, KY 40324

Bankruptcy Case 13-52365-tnw Overview: "In a Chapter 7 bankruptcy case, Latonya D Hicks from Georgetown, KY, saw her proceedings start in 09.30.2013 and complete by January 2014, involving asset liquidation."
Latonya D Hicks — Kentucky, 13-52365


ᐅ Robin Renee Hicks, Kentucky

Address: 103 Habitat Dr Georgetown, KY 40324-1894

Snapshot of U.S. Bankruptcy Proceeding Case 15-51090-grs: "In a Chapter 7 bankruptcy case, Robin Renee Hicks from Georgetown, KY, saw her proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Robin Renee Hicks — Kentucky, 15-51090


ᐅ Darrin Russell Hill, Kentucky

Address: 550 Iroquois Trl Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-51486-tnw: "Darrin Russell Hill's bankruptcy, initiated in 2013-06-12 and concluded by 09.16.2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin Russell Hill — Kentucky, 13-51486


ᐅ Jr Melvin Holbert, Kentucky

Address: 226 Redding Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50474-jl: "Georgetown, KY resident Jr Melvin Holbert's 02/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2010."
Jr Melvin Holbert — Kentucky, 10-50474-jl


ᐅ John W Holbrook, Kentucky

Address: 2100 Burton Pike Georgetown, KY 40324

Bankruptcy Case 11-53045-tnw Summary: "The bankruptcy filing by John W Holbrook, undertaken in 10.31.2011 in Georgetown, KY under Chapter 7, concluded with discharge in 02/16/2012 after liquidating assets."
John W Holbrook — Kentucky, 11-53045


ᐅ Daron W Holcombe, Kentucky

Address: 103 Eider Ct Georgetown, KY 40324

Bankruptcy Case 12-51688-tnw Summary: "The bankruptcy record of Daron W Holcombe from Georgetown, KY, shows a Chapter 7 case filed in June 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2012."
Daron W Holcombe — Kentucky, 12-51688


ᐅ John A Hopkins, Kentucky

Address: 118 Harp Ct Georgetown, KY 40324-8660

Bankruptcy Case 15-50936-grs Summary: "In Georgetown, KY, John A Hopkins filed for Chapter 7 bankruptcy in 2015-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2015."
John A Hopkins — Kentucky, 15-50936


ᐅ James Philip Horine, Kentucky

Address: 108 Winners Cir Georgetown, KY 40324

Bankruptcy Case 11-53153-tnw Overview: "Georgetown, KY resident James Philip Horine's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-02."
James Philip Horine — Kentucky, 11-53153


ᐅ Stephanie M Houck, Kentucky

Address: 109 Post Oak Path Apt 77 Georgetown, KY 40324-8848

Snapshot of U.S. Bankruptcy Proceeding Case 14-50283-grs: "In a Chapter 7 bankruptcy case, Stephanie M Houck from Georgetown, KY, saw her proceedings start in February 12, 2014 and complete by May 2014, involving asset liquidation."
Stephanie M Houck — Kentucky, 14-50283


ᐅ Mark Hounshell, Kentucky

Address: 130 Meadow View Way Georgetown, KY 40324

Bankruptcy Case 10-53611-tnw Summary: "The case of Mark Hounshell in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Hounshell — Kentucky, 10-53611


ᐅ Brandon S Houtz, Kentucky

Address: 108 Haverford Path Apt 1 Georgetown, KY 40324

Bankruptcy Case 13-50830-jl Summary: "In a Chapter 7 bankruptcy case, Brandon S Houtz from Georgetown, KY, saw their proceedings start in April 2013 and complete by 07/03/2013, involving asset liquidation."
Brandon S Houtz — Kentucky, 13-50830-jl


ᐅ Gina Lynn Howard, Kentucky

Address: 100 Devin Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-52818-jms: "In Georgetown, KY, Gina Lynn Howard filed for Chapter 7 bankruptcy in Oct 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2012."
Gina Lynn Howard — Kentucky, 11-52818


ᐅ Tonya Marie Huber, Kentucky

Address: 115 Dancers Image Dr Georgetown, KY 40324-2584

Snapshot of U.S. Bankruptcy Proceeding Case 16-50348-grs: "In a Chapter 7 bankruptcy case, Tonya Marie Huber from Georgetown, KY, saw her proceedings start in 02/29/2016 and complete by 2016-05-29, involving asset liquidation."
Tonya Marie Huber — Kentucky, 16-50348


ᐅ Brian Lee Huber, Kentucky

Address: 115 Dancers Image Dr Georgetown, KY 40324-2584

Snapshot of U.S. Bankruptcy Proceeding Case 16-50348-grs: "The case of Brian Lee Huber in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Lee Huber — Kentucky, 16-50348


ᐅ Kimberly Ann Hudzinski, Kentucky

Address: 188 Pavilion Dr Georgetown, KY 40324-8778

Snapshot of U.S. Bankruptcy Proceeding Case 15-51492-grs: "The case of Kimberly Ann Hudzinski in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Hudzinski — Kentucky, 15-51492


ᐅ Carolyn Huerta, Kentucky

Address: 103 Old Lemons Mill Ct Georgetown, KY 40324

Bankruptcy Case 10-51750-tnw Summary: "Georgetown, KY resident Carolyn Huerta's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2010."
Carolyn Huerta — Kentucky, 10-51750


ᐅ Larena Anne Huff, Kentucky

Address: 216 Tan Bark Dr Georgetown, KY 40324-8438

Snapshot of U.S. Bankruptcy Proceeding Case 16-50555-grs: "The bankruptcy filing by Larena Anne Huff, undertaken in 03.25.2016 in Georgetown, KY under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Larena Anne Huff — Kentucky, 16-50555


ᐅ Laurie A Huff, Kentucky

Address: 505 Pueblo Trl Georgetown, KY 40324

Bankruptcy Case 12-50965-tnw Summary: "In a Chapter 7 bankruptcy case, Laurie A Huff from Georgetown, KY, saw her proceedings start in April 9, 2012 and complete by July 2012, involving asset liquidation."
Laurie A Huff — Kentucky, 12-50965


ᐅ Patricia Humphrey, Kentucky

Address: 1112 Apache Trl Georgetown, KY 40324-1062

Snapshot of U.S. Bankruptcy Proceeding Case 09-53573-grs: "In their Chapter 13 bankruptcy case filed in November 2009, Georgetown, KY's Patricia Humphrey agreed to a debt repayment plan, which was successfully completed by 2014-12-23."
Patricia Humphrey — Kentucky, 09-53573


ᐅ Billy Wayne Humphrey, Kentucky

Address: 1112 Apache Trl Georgetown, KY 40324-1062

Bankruptcy Case 15-50146-grs Summary: "The bankruptcy record of Billy Wayne Humphrey from Georgetown, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-28."
Billy Wayne Humphrey — Kentucky, 15-50146


ᐅ Mary Lee Humphrey, Kentucky

Address: 117 Johnson Ave Apt 3 Georgetown, KY 40324

Bankruptcy Case 15-50146-grs Overview: "The bankruptcy record of Mary Lee Humphrey from Georgetown, KY, shows a Chapter 7 case filed in January 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2015."
Mary Lee Humphrey — Kentucky, 15-50146


ᐅ Jr Alvin Fraser Humphries, Kentucky

Address: 4478 Frankfort Rd Georgetown, KY 40324-9485

Bankruptcy Case 14-50567-grs Overview: "Georgetown, KY resident Jr Alvin Fraser Humphries's Mar 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2014."
Jr Alvin Fraser Humphries — Kentucky, 14-50567


ᐅ Kasha Leigh Hunt, Kentucky

Address: 125 Dunlap Dr Georgetown, KY 40324

Bankruptcy Case 12-53257-grs Summary: "The case of Kasha Leigh Hunt in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kasha Leigh Hunt — Kentucky, 12-53257


ᐅ Nancy Hutchison, Kentucky

Address: 104 Dusk Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-52043-grs: "In a Chapter 7 bankruptcy case, Nancy Hutchison from Georgetown, KY, saw her proceedings start in 08.03.2012 and complete by 11/19/2012, involving asset liquidation."
Nancy Hutchison — Kentucky, 12-52043


ᐅ Michon Leigh Hyatt, Kentucky

Address: 100 Tim Tam Ct Georgetown, KY 40324-8656

Bankruptcy Case 15-52511-grs Summary: "Michon Leigh Hyatt's bankruptcy, initiated in December 30, 2015 and concluded by 2016-03-29 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michon Leigh Hyatt — Kentucky, 15-52511


ᐅ Thomas Carl Hyde, Kentucky

Address: 174 Scotland Dr Apt 22 Georgetown, KY 40324-9754

Snapshot of U.S. Bankruptcy Proceeding Case 08-92566-BHL-13: "Sep 21, 2008 marked the beginning of Thomas Carl Hyde's Chapter 13 bankruptcy in Georgetown, KY, entailing a structured repayment schedule, completed by 02/13/2013."
Thomas Carl Hyde — Kentucky, 08-92566-BHL-13


ᐅ Marybeth Irelan, Kentucky

Address: PO Box 633 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51860-jms: "In Georgetown, KY, Marybeth Irelan filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-23."
Marybeth Irelan — Kentucky, 10-51860


ᐅ Leonard John Isenhoff, Kentucky

Address: 1992 Longview Dr Georgetown, KY 40324

Bankruptcy Case 11-51955-tnw Overview: "In Georgetown, KY, Leonard John Isenhoff filed for Chapter 7 bankruptcy in Jul 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2011."
Leonard John Isenhoff — Kentucky, 11-51955


ᐅ Phillip T Ison, Kentucky

Address: 549 Sims Pike Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51951-tnw: "The bankruptcy record of Phillip T Ison from Georgetown, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2012."
Phillip T Ison — Kentucky, 12-51951


ᐅ Herschel Jackson, Kentucky

Address: 1850 Oxford Dr Georgetown, KY 40324-9267

Snapshot of U.S. Bankruptcy Proceeding Case 16-51662-tnw: "The bankruptcy filing by Herschel Jackson, undertaken in August 2016 in Georgetown, KY under Chapter 7, concluded with discharge in 11/26/2016 after liquidating assets."
Herschel Jackson — Kentucky, 16-51662


ᐅ Jo Ann James, Kentucky

Address: 102 Overview Path Apt 9 Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-50266-tnw7: "Georgetown, KY resident Jo Ann James's 02.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2013."
Jo Ann James — Kentucky, 13-50266


ᐅ Gerald James, Kentucky

Address: 1812 Lexington Rd Georgetown, KY 40324

Bankruptcy Case 11-52650-tnw Overview: "The case of Gerald James in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald James — Kentucky, 11-52650


ᐅ Betty Jenkins, Kentucky

Address: PO Box 62 Georgetown, KY 40324-0062

Bankruptcy Case 14-50379-grs Overview: "Georgetown, KY resident Betty Jenkins's 02/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-22."
Betty Jenkins — Kentucky, 14-50379


ᐅ Jr Claude D Jessie, Kentucky

Address: 162 Barren River Blvd Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51773-tnw7: "In Georgetown, KY, Jr Claude D Jessie filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Jr Claude D Jessie — Kentucky, 11-51773


ᐅ Larry Dewayne Joerendt, Kentucky

Address: 210 Quail Run Dr Georgetown, KY 40324

Bankruptcy Case 12-52794-jl Summary: "The bankruptcy record of Larry Dewayne Joerendt from Georgetown, KY, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2013."
Larry Dewayne Joerendt — Kentucky, 12-52794-jl


ᐅ Angela K Johnson, Kentucky

Address: 130 Johnstone Trl Georgetown, KY 40324-8794

Snapshot of U.S. Bankruptcy Proceeding Case 08-52656-tnw: "Angela K Johnson, a resident of Georgetown, KY, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by 12/06/2013."
Angela K Johnson — Kentucky, 08-52656


ᐅ Laura Leigh Johnson, Kentucky

Address: 158 The Masters Georgetown, KY 40324-8622

Snapshot of U.S. Bankruptcy Proceeding Case 16-51404-grs: "In a Chapter 7 bankruptcy case, Laura Leigh Johnson from Georgetown, KY, saw her proceedings start in 07/19/2016 and complete by 10/17/2016, involving asset liquidation."
Laura Leigh Johnson — Kentucky, 16-51404


ᐅ Martha Johnson, Kentucky

Address: 100 Old Lemons Mill Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53765-jms: "The case of Martha Johnson in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Johnson — Kentucky, 10-53765


ᐅ Christopher Alan Johnson, Kentucky

Address: 1364 Bridges Creek Ct Georgetown, KY 40324-1401

Bankruptcy Case 16-51701-grs Overview: "The case of Christopher Alan Johnson in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Alan Johnson — Kentucky, 16-51701


ᐅ David Wayne Johnson, Kentucky

Address: 158 The Masters Georgetown, KY 40324-8622

Concise Description of Bankruptcy Case 16-51404-grs7: "The bankruptcy record of David Wayne Johnson from Georgetown, KY, shows a Chapter 7 case filed in 2016-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2016."
David Wayne Johnson — Kentucky, 16-51404


ᐅ Ericka Danielle Johnson, Kentucky

Address: 1100 W Main St Apt 49 Georgetown, KY 40324-2133

Snapshot of U.S. Bankruptcy Proceeding Case 16-50065-grs: "In a Chapter 7 bankruptcy case, Ericka Danielle Johnson from Georgetown, KY, saw her proceedings start in 2016-01-19 and complete by 04/18/2016, involving asset liquidation."
Ericka Danielle Johnson — Kentucky, 16-50065


ᐅ Mathew Johnson, Kentucky

Address: 5469 Paris Pike Georgetown, KY 40324

Bankruptcy Case 12-51493-tnw Summary: "Mathew Johnson's bankruptcy, initiated in June 2012 and concluded by Sep 20, 2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew Johnson — Kentucky, 12-51493


ᐅ Jeffrey T Johnson, Kentucky

Address: 307 Lexington Ave Georgetown, KY 40324-1239

Bankruptcy Case 15-52217-grs Overview: "The bankruptcy filing by Jeffrey T Johnson, undertaken in November 2015 in Georgetown, KY under Chapter 7, concluded with discharge in 2016-02-14 after liquidating assets."
Jeffrey T Johnson — Kentucky, 15-52217


ᐅ Kristy B Johnson, Kentucky

Address: 501 N Pawnee Trl Georgetown, KY 40324

Bankruptcy Case 12-50394-jms Overview: "In a Chapter 7 bankruptcy case, Kristy B Johnson from Georgetown, KY, saw her proceedings start in February 14, 2012 and complete by Jun 1, 2012, involving asset liquidation."
Kristy B Johnson — Kentucky, 12-50394


ᐅ Jack Edward Johnson, Kentucky

Address: 1100 W Main St Apt 9 Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-50246-tnw7: "Jack Edward Johnson's bankruptcy, initiated in 2011-01-28 and concluded by 05.16.2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Edward Johnson — Kentucky, 11-50246


ᐅ Leslye Johnson, Kentucky

Address: 209 Tan Bark Dr Georgetown, KY 40324

Bankruptcy Case 13-53041-grs Summary: "In a Chapter 7 bankruptcy case, Leslye Johnson from Georgetown, KY, saw their proceedings start in 2013-12-20 and complete by 03.26.2014, involving asset liquidation."
Leslye Johnson — Kentucky, 13-53041


ᐅ Eric Jolly, Kentucky

Address: 111 La Costa Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-52037-tnw: "Georgetown, KY resident Eric Jolly's 2010-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Eric Jolly — Kentucky, 10-52037