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 Rex A Johnson, Kentucky

Address: 130 Johnstone Trl Georgetown, KY 40324-8794

Brief Overview of Bankruptcy Case 08-52656-tnw: "Rex A Johnson's Georgetown, KY bankruptcy under Chapter 13 in 2008-10-15 led to a structured repayment plan, successfully discharged in 2013-12-06."
Rex A Johnson — Kentucky, 08-52656


ᐅ Randall K Johnson, Kentucky

Address: 236 Gemini Trl Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-53363-tnw: "In Georgetown, KY, Randall K Johnson filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Randall K Johnson — Kentucky, 11-53363


ᐅ Randy B Johnson, Kentucky

Address: 100 Dogwood Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-51216-jms: "In Georgetown, KY, Randy B Johnson filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Randy B Johnson — Kentucky, 12-51216


ᐅ Jeffrey Jolly, Kentucky

Address: 209 1/2 Castle Dr Georgetown, KY 40324

Bankruptcy Case 12-50381-jms Summary: "Jeffrey Jolly's bankruptcy, initiated in 02/13/2012 and concluded by 05/31/2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Jolly — Kentucky, 12-50381


ᐅ Lori K Jolly, Kentucky

Address: 122 Harborside Ct Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-52705-grs: "Georgetown, KY resident Lori K Jolly's October 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2013."
Lori K Jolly — Kentucky, 12-52705


ᐅ Ii Allan Carl Jones, Kentucky

Address: 295 Duvall Station Rd Georgetown, KY 40324

Bankruptcy Case 13-51155-grs Summary: "Ii Allan Carl Jones's bankruptcy, initiated in 04.30.2013 and concluded by 08.04.2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Allan Carl Jones — Kentucky, 13-51155


ᐅ Waylon Douglas Jones, Kentucky

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

Brief Overview of Bankruptcy Case 15-50475-grs: "Waylon Douglas Jones's Chapter 7 bankruptcy, filed in Georgetown, KY in March 17, 2015, led to asset liquidation, with the case closing in Jun 15, 2015."
Waylon Douglas Jones — Kentucky, 15-50475


ᐅ Keven Douglas Jones, Kentucky

Address: PO Box 1784 Georgetown, KY 40324-6784

Snapshot of U.S. Bankruptcy Proceeding Case 15-51809-grs: "Georgetown, KY resident Keven Douglas Jones's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Keven Douglas Jones — Kentucky, 15-51809


ᐅ Mark A Jones, Kentucky

Address: 157 Berkshire Ln Georgetown, KY 40324-8818

Snapshot of U.S. Bankruptcy Proceeding Case 14-50105-grs: "In a Chapter 7 bankruptcy case, Mark A Jones from Georgetown, KY, saw their proceedings start in Jan 19, 2014 and complete by 2014-04-19, involving asset liquidation."
Mark A Jones — Kentucky, 14-50105


ᐅ Phyllis I Jones, Kentucky

Address: 860 Finnell Pike Georgetown, KY 40324

Bankruptcy Case 13-52236-tnw Summary: "In Georgetown, KY, Phyllis I Jones filed for Chapter 7 bankruptcy in Sep 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2013."
Phyllis I Jones — Kentucky, 13-52236


ᐅ Lenora Ann Jones, Kentucky

Address: 104 Saint Augustines Ct Georgetown, KY 40324

Bankruptcy Case 11-50972-jms Overview: "The bankruptcy filing by Lenora Ann Jones, undertaken in 2011-03-31 in Georgetown, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Lenora Ann Jones — Kentucky, 11-50972


ᐅ Timothy Lee Jones, Kentucky

Address: 100 Pebble Beach Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51249-jms7: "Timothy Lee Jones's bankruptcy, initiated in 2012-05-08 and concluded by 2012-08-24 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Lee Jones — Kentucky, 12-51249


ᐅ Douglas W Jones, Kentucky

Address: 430 Avondale Ave Georgetown, KY 40324-1512

Bankruptcy Case 15-50257-grs Summary: "Douglas W Jones's bankruptcy, initiated in 2015-02-14 and concluded by 05.15.2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas W Jones — Kentucky, 15-50257


ᐅ Selika G Jones, Kentucky

Address: 117 Emerson Trl Georgetown, KY 40324-2153

Bankruptcy Case 09-53526-tnw Overview: "Filing for Chapter 13 bankruptcy in 11/04/2009, Selika G Jones from Georgetown, KY, structured a repayment plan, achieving discharge in Dec 29, 2014."
Selika G Jones — Kentucky, 09-53526


ᐅ Dameon Jones, Kentucky

Address: 117 Emerson Trl Georgetown, KY 40324-2153

Snapshot of U.S. Bankruptcy Proceeding Case 09-53526-tnw: "Chapter 13 bankruptcy for Dameon Jones in Georgetown, KY began in 11/04/2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 29, 2014."
Dameon Jones — Kentucky, 09-53526


ᐅ Tammy Maria Jordan, Kentucky

Address: 252 Frisco Dr Georgetown, KY 40324-9354

Concise Description of Bankruptcy Case 14-52511-grs7: "Tammy Maria Jordan's Chapter 7 bankruptcy, filed in Georgetown, KY in 2014-11-04, led to asset liquidation, with the case closing in 2015-02-02."
Tammy Maria Jordan — Kentucky, 14-52511


ᐅ Shari E Jordan, Kentucky

Address: 122 Gano Ave Georgetown, KY 40324-1912

Bankruptcy Case 10-52809-tnw Summary: "Chapter 13 bankruptcy for Shari E Jordan in Georgetown, KY began in 08/31/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-19."
Shari E Jordan — Kentucky, 10-52809


ᐅ Joretta L Joseph, Kentucky

Address: 100 Whitney Path Apt 8 Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-50285-jms7: "In a Chapter 7 bankruptcy case, Joretta L Joseph from Georgetown, KY, saw their proceedings start in January 31, 2011 and complete by May 2011, involving asset liquidation."
Joretta L Joseph — Kentucky, 11-50285


ᐅ Betty Jozwiak, Kentucky

Address: 104 Post Oak Path Apt 135 Georgetown, KY 40324

Bankruptcy Case 10-51931-jms Overview: "The case of Betty Jozwiak in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jozwiak — Kentucky, 10-51931


ᐅ Jeremy Justice, Kentucky

Address: 150 Stephen Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-50136-tnw: "The bankruptcy filing by Jeremy Justice, undertaken in 2010-01-19 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-04-25 after liquidating assets."
Jeremy Justice — Kentucky, 10-50136


ᐅ John M Justice, Kentucky

Address: 143 Elkhorn Meadows Dr Apt 8 Georgetown, KY 40324-8734

Bankruptcy Case 15-52170-tnw Summary: "In a Chapter 7 bankruptcy case, John M Justice from Georgetown, KY, saw their proceedings start in 2015-11-05 and complete by February 3, 2016, involving asset liquidation."
John M Justice — Kentucky, 15-52170


ᐅ Elizabeth Justus, Kentucky

Address: 1036 Parkside Dr Georgetown, KY 40324

Bankruptcy Case 10-50442-tnw Overview: "The case of Elizabeth Justus in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Justus — Kentucky, 10-50442


ᐅ Allison Marie Keene, Kentucky

Address: 108 Victor Pl Georgetown, KY 40324-1650

Bankruptcy Case 15-52004-grs Summary: "The bankruptcy filing by Allison Marie Keene, undertaken in 2015-10-13 in Georgetown, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Allison Marie Keene — Kentucky, 15-52004


ᐅ Robert Keeney, Kentucky

Address: 111 Fallow Cir Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-53240-tnw7: "In Georgetown, KY, Robert Keeney filed for Chapter 7 bankruptcy in Oct 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2011."
Robert Keeney — Kentucky, 10-53240


ᐅ Sherry L Kelly, Kentucky

Address: 1826 Lexington Rd Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-53311-tnw7: "Sherry L Kelly's Chapter 7 bankruptcy, filed in Georgetown, KY in 2011-11-30, led to asset liquidation, with the case closing in 03/17/2012."
Sherry L Kelly — Kentucky, 11-53311


ᐅ Barbara R Kelly, Kentucky

Address: 137 Starting Gate Pt Georgetown, KY 40324-8028

Concise Description of Bankruptcy Case 08-52609-tnw7: "Filing for Chapter 13 bankruptcy in Oct 9, 2008, Barbara R Kelly from Georgetown, KY, structured a repayment plan, achieving discharge in 2013-11-12."
Barbara R Kelly — Kentucky, 08-52609


ᐅ Amanda S Kelty, Kentucky

Address: 107 Morgan Mill Rd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-50593-tnw: "The bankruptcy record of Amanda S Kelty from Georgetown, KY, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2011."
Amanda S Kelty — Kentucky, 11-50593


ᐅ Charles R Kendall, Kentucky

Address: 100 Portsmouth Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-52658-tnw7: "The case of Charles R Kendall in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles R Kendall — Kentucky, 12-52658


ᐅ Gerald D Kenley, Kentucky

Address: 109 Hampton Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-51069-jms: "In a Chapter 7 bankruptcy case, Gerald D Kenley from Georgetown, KY, saw their proceedings start in 2011-04-12 and complete by 2011-07-29, involving asset liquidation."
Gerald D Kenley — Kentucky, 11-51069


ᐅ Sandra L Kennon, Kentucky

Address: 148 Seth Way Georgetown, KY 40324-8008

Snapshot of U.S. Bankruptcy Proceeding Case 14-52463-grs: "Sandra L Kennon's Chapter 7 bankruptcy, filed in Georgetown, KY in 10.30.2014, led to asset liquidation, with the case closing in 01.28.2015."
Sandra L Kennon — Kentucky, 14-52463


ᐅ Frank L Kincaid, Kentucky

Address: 508 Clayton Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-50348-grs: "Frank L Kincaid's bankruptcy, initiated in 02.18.2013 and concluded by 05.25.2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank L Kincaid — Kentucky, 13-50348


ᐅ Jason Patrick King, Kentucky

Address: 332 Stone Ave Georgetown, KY 40324

Bankruptcy Case 13-52095-tnw Summary: "In Georgetown, KY, Jason Patrick King filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Jason Patrick King — Kentucky, 13-52095


ᐅ Lillian F King, Kentucky

Address: 202 Elizabeth St Apt 108 Georgetown, KY 40324

Bankruptcy Case 13-52533-tnw Overview: "In Georgetown, KY, Lillian F King filed for Chapter 7 bankruptcy in 10.18.2013. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2014."
Lillian F King — Kentucky, 13-52533


ᐅ James King, Kentucky

Address: 459 Glass Pike Georgetown, KY 40324

Bankruptcy Case 10-52059-tnw Overview: "James King's bankruptcy, initiated in 2010-06-28 and concluded by October 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James King — Kentucky, 10-52059


ᐅ Johnny R King, Kentucky

Address: 1327 Princeton Ct Georgetown, KY 40324-1461

Bankruptcy Case 2014-51765-tnw Overview: "In Georgetown, KY, Johnny R King filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2014."
Johnny R King — Kentucky, 2014-51765


ᐅ Christine A Kirby, Kentucky

Address: 103 Dancers Image Dr Georgetown, KY 40324-2584

Brief Overview of Bankruptcy Case 2014-52356-tnw: "In Georgetown, KY, Christine A Kirby filed for Chapter 7 bankruptcy in 10.20.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2015."
Christine A Kirby — Kentucky, 2014-52356


ᐅ Barbara Kirk, Kentucky

Address: 126 Willow Ln Georgetown, KY 40324

Bankruptcy Case 09-53030-wsh Summary: "In a Chapter 7 bankruptcy case, Barbara Kirk from Georgetown, KY, saw her proceedings start in September 2009 and complete by January 6, 2010, involving asset liquidation."
Barbara Kirk — Kentucky, 09-53030


ᐅ Aaron Klaber, Kentucky

Address: 120 Blossom Park Dr Georgetown, KY 40324

Bankruptcy Case 09-53899-jms Summary: "The bankruptcy record of Aaron Klaber from Georgetown, KY, shows a Chapter 7 case filed in 2009-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2010."
Aaron Klaber — Kentucky, 09-53899


ᐅ David Klatt, Kentucky

Address: 121 Shinnecock Hill Dr Georgetown, KY 40324

Bankruptcy Case 10-53489-jms Overview: "David Klatt's Chapter 7 bankruptcy, filed in Georgetown, KY in 2010-10-31, led to asset liquidation, with the case closing in 2011-02-16."
David Klatt — Kentucky, 10-53489


ᐅ Robert J Knight, Kentucky

Address: 117 Kelsie Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-50336-jms: "In a Chapter 7 bankruptcy case, Robert J Knight from Georgetown, KY, saw their proceedings start in 02/07/2011 and complete by 05/26/2011, involving asset liquidation."
Robert J Knight — Kentucky, 11-50336


ᐅ Marguerite R Knowles, Kentucky

Address: 1100 W Main St Apt 33 Georgetown, KY 40324

Bankruptcy Case 13-51891-jl Summary: "In Georgetown, KY, Marguerite R Knowles filed for Chapter 7 bankruptcy in 08.01.2013. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2013."
Marguerite R Knowles — Kentucky, 13-51891-jl


ᐅ Michael E Kobryn, Kentucky

Address: 150 Scroggins Park Georgetown, KY 40324

Bankruptcy Case 11-50781-jms Overview: "The case of Michael E Kobryn in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Kobryn — Kentucky, 11-50781


ᐅ Scott Kohn, Kentucky

Address: 124 Santa Monica Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-51634-tnw: "In a Chapter 7 bankruptcy case, Scott Kohn from Georgetown, KY, saw their proceedings start in 05.17.2010 and complete by September 2010, involving asset liquidation."
Scott Kohn — Kentucky, 10-51634


ᐅ Robert Kollmansberger, Kentucky

Address: 122 Lee Ln Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-51487-tnw7: "Georgetown, KY resident Robert Kollmansberger's 06.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2013."
Robert Kollmansberger — Kentucky, 13-51487


ᐅ Christina M Kotte, Kentucky

Address: 191 Berkshire Ln Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-53223-jms7: "Christina M Kotte's Chapter 7 bankruptcy, filed in Georgetown, KY in 11/21/2011, led to asset liquidation, with the case closing in 2012-03-08."
Christina M Kotte — Kentucky, 11-53223


ᐅ Gloria D Kromoff, Kentucky

Address: 225 Potomac Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-52985-tnw7: "The bankruptcy filing by Gloria D Kromoff, undertaken in 10/27/2011 in Georgetown, KY under Chapter 7, concluded with discharge in Feb 12, 2012 after liquidating assets."
Gloria D Kromoff — Kentucky, 11-52985


ᐅ Samuel Gregory Kuhnke, Kentucky

Address: 166 Berkshire Ln Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-51382-tnw7: "In Georgetown, KY, Samuel Gregory Kuhnke filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2013."
Samuel Gregory Kuhnke — Kentucky, 13-51382


ᐅ Bradley M Kuhns, Kentucky

Address: 125 Waterside Dr Georgetown, KY 40324-8518

Bankruptcy Case 16-50350-grs Summary: "The case of Bradley M Kuhns in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley M Kuhns — Kentucky, 16-50350


ᐅ Michael I Lamb, Kentucky

Address: 368 Centerville Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-52177-tnw: "Michael I Lamb's Chapter 7 bankruptcy, filed in Georgetown, KY in 07.30.2011, led to asset liquidation, with the case closing in 2011-11-15."
Michael I Lamb — Kentucky, 11-52177


ᐅ Timothy Scott Lambert, Kentucky

Address: 151 Elkhorn Meadows Dr Apt 11 Georgetown, KY 40324

Bankruptcy Case 13-60327-grs Overview: "Timothy Scott Lambert's Chapter 7 bankruptcy, filed in Georgetown, KY in Mar 5, 2013, led to asset liquidation, with the case closing in June 2013."
Timothy Scott Lambert — Kentucky, 13-60327


ᐅ Michael Lambros, Kentucky

Address: 112 Redbud Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 09-53344-jms: "Michael Lambros's Chapter 7 bankruptcy, filed in Georgetown, KY in Oct 21, 2009, led to asset liquidation, with the case closing in Jan 28, 2010."
Michael Lambros — Kentucky, 09-53344


ᐅ Lalanna C Lancaster, Kentucky

Address: 2331 Cincinnati Rd Georgetown, KY 40324-9577

Brief Overview of Bankruptcy Case 14-50217-grs: "In Georgetown, KY, Lalanna C Lancaster filed for Chapter 7 bankruptcy in 02.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2014."
Lalanna C Lancaster — Kentucky, 14-50217


ᐅ Lindsey Halsey Lancaster, Kentucky

Address: 601 Poplar St Georgetown, KY 40324-1961

Bankruptcy Case 16-51155-tnw Summary: "Lindsey Halsey Lancaster's Chapter 7 bankruptcy, filed in Georgetown, KY in June 10, 2016, led to asset liquidation, with the case closing in September 2016."
Lindsey Halsey Lancaster — Kentucky, 16-51155


ᐅ Linda L Land, Kentucky

Address: 239 Harmony Ridge Dr Georgetown, KY 40324

Bankruptcy Case 12-52514-jl Overview: "The bankruptcy filing by Linda L Land, undertaken in September 2012 in Georgetown, KY under Chapter 7, concluded with discharge in 01.01.2013 after liquidating assets."
Linda L Land — Kentucky, 12-52514-jl


ᐅ Sandra Lattanzio, Kentucky

Address: 122 Collins Path Apt 4 Georgetown, KY 40324

Bankruptcy Case 11-53271-jms Summary: "In Georgetown, KY, Sandra Lattanzio filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-16."
Sandra Lattanzio — Kentucky, 11-53271


ᐅ Joel Laumas, Kentucky

Address: 72 Laredo Dr Georgetown, KY 40324

Bankruptcy Case 13-51707-grs Overview: "Joel Laumas's Chapter 7 bankruptcy, filed in Georgetown, KY in 07/09/2013, led to asset liquidation, with the case closing in 2013-10-13."
Joel Laumas — Kentucky, 13-51707


ᐅ Misha Lawson, Kentucky

Address: 112 Winners Cir Georgetown, KY 40324

Bankruptcy Case 10-53079-tnw Summary: "The bankruptcy record of Misha Lawson from Georgetown, KY, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Misha Lawson — Kentucky, 10-53079


ᐅ Hung H Le, Kentucky

Address: 111 Hiawatha Trl Apt 6 Georgetown, KY 40324-1176

Bankruptcy Case 15-50632-tnw Overview: "In Georgetown, KY, Hung H Le filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Hung H Le — Kentucky, 15-50632


ᐅ Tyler Cain Leach, Kentucky

Address: 132 Williamsburg Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-51154-tnw: "In a Chapter 7 bankruptcy case, Tyler Cain Leach from Georgetown, KY, saw his proceedings start in 2013-04-30 and complete by August 4, 2013, involving asset liquidation."
Tyler Cain Leach — Kentucky, 13-51154


ᐅ Michelle Renee Leach, Kentucky

Address: 129 Lake Forest Dr Georgetown, KY 40324-6100

Bankruptcy Case 15-51711-grs Summary: "In a Chapter 7 bankruptcy case, Michelle Renee Leach from Georgetown, KY, saw her proceedings start in August 2015 and complete by 11/29/2015, involving asset liquidation."
Michelle Renee Leach — Kentucky, 15-51711


ᐅ John Trail Leach, Kentucky

Address: 129 Lake Forest Dr Georgetown, KY 40324-6100

Bankruptcy Case 15-51711-grs Overview: "The bankruptcy filing by John Trail Leach, undertaken in Aug 31, 2015 in Georgetown, KY under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
John Trail Leach — Kentucky, 15-51711


ᐅ Randall Ledford, Kentucky

Address: 104 Glouchester Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51837-tnw: "In Georgetown, KY, Randall Ledford filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2010."
Randall Ledford — Kentucky, 10-51837


ᐅ John Lee, Kentucky

Address: 100 Barren River Blvd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-30453-jms: "Georgetown, KY resident John Lee's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2010."
John Lee — Kentucky, 10-30453


ᐅ Christopher Allen Leffler, Kentucky

Address: 102 Laurel Falls Dr Georgetown, KY 40324

Bankruptcy Case 13-50440-grs Summary: "In a Chapter 7 bankruptcy case, Christopher Allen Leffler from Georgetown, KY, saw their proceedings start in 02/25/2013 and complete by 06.01.2013, involving asset liquidation."
Christopher Allen Leffler — Kentucky, 13-50440


ᐅ Donnie E Lemons, Kentucky

Address: 101 Bashford Ln Apt 11 Georgetown, KY 40324-1489

Bankruptcy Case 2014-51688-grs Overview: "The case of Donnie E Lemons in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie E Lemons — Kentucky, 2014-51688


ᐅ Lisa Kettenring Lemons, Kentucky

Address: 101 Bashford Ln Apt 11 Georgetown, KY 40324-1489

Brief Overview of Bankruptcy Case 14-51688-grs: "Lisa Kettenring Lemons's bankruptcy, initiated in 07.15.2014 and concluded by 2014-10-13 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Kettenring Lemons — Kentucky, 14-51688


ᐅ Jason Lewis, Kentucky

Address: 132 Barren River Blvd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53234-jms: "The bankruptcy filing by Jason Lewis, undertaken in Oct 12, 2010 in Georgetown, KY under Chapter 7, concluded with discharge in January 28, 2011 after liquidating assets."
Jason Lewis — Kentucky, 10-53234


ᐅ Jessica R Lewis, Kentucky

Address: 166 Barren River Blvd Georgetown, KY 40324-2807

Bankruptcy Case 15-50067-grs Summary: "Jessica R Lewis's bankruptcy, initiated in 2015-01-16 and concluded by 04.16.2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica R Lewis — Kentucky, 15-50067


ᐅ Sicerea Lewis, Kentucky

Address: 105 E Shenandoah Trl Georgetown, KY 40324-1185

Bankruptcy Case 14-52598-grs Summary: "Sicerea Lewis's bankruptcy, initiated in Nov 18, 2014 and concluded by February 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sicerea Lewis — Kentucky, 14-52598


ᐅ Bobbi Lin, Kentucky

Address: 1030 Parkside Dr Georgetown, KY 40324

Bankruptcy Case 10-50576-tnw Summary: "In Georgetown, KY, Bobbi Lin filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Bobbi Lin — Kentucky, 10-50576


ᐅ Bradley Linder, Kentucky

Address: 1818 Lexington Rd Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52054-jms7: "Bradley Linder's bankruptcy, initiated in 2010-06-28 and concluded by October 14, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Linder — Kentucky, 10-52054


ᐅ Pamela Littrell, Kentucky

Address: 1100 W Main St Apt 18 Georgetown, KY 40324

Bankruptcy Case 10-52516-tnw Overview: "In a Chapter 7 bankruptcy case, Pamela Littrell from Georgetown, KY, saw her proceedings start in August 2010 and complete by November 18, 2010, involving asset liquidation."
Pamela Littrell — Kentucky, 10-52516


ᐅ Elizabeth Anne Lloyd, Kentucky

Address: 105 Meadowcrest Dr Georgetown, KY 40324-8088

Concise Description of Bankruptcy Case 1-14-13284-cjf7: "Elizabeth Anne Lloyd's bankruptcy, initiated in July 2014 and concluded by 10.27.2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Anne Lloyd — Kentucky, 1-14-13284


ᐅ William Walker Lockridge, Kentucky

Address: 1661 Paynes Depot Rd Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-50922-jms7: "The bankruptcy record of William Walker Lockridge from Georgetown, KY, shows a Chapter 7 case filed in March 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-15."
William Walker Lockridge — Kentucky, 11-50922


ᐅ Patricia F Logsdon, Kentucky

Address: 508 Poplar St Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51275-tnw7: "The bankruptcy record of Patricia F Logsdon from Georgetown, KY, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Patricia F Logsdon — Kentucky, 11-51275


ᐅ James Lowery, Kentucky

Address: 115 Jolomic Ln Georgetown, KY 40324

Bankruptcy Case 10-53677-tnw Overview: "In Georgetown, KY, James Lowery filed for Chapter 7 bankruptcy in 11/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2011."
James Lowery — Kentucky, 10-53677


ᐅ Carrie S Lowery, Kentucky

Address: 100 Lankford Dr Georgetown, KY 40324-1085

Bankruptcy Case 15-50678-grs Overview: "Carrie S Lowery's bankruptcy, initiated in Apr 7, 2015 and concluded by July 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie S Lowery — Kentucky, 15-50678


ᐅ Ronald G Lowery, Kentucky

Address: 100 Lankford Dr Georgetown, KY 40324-1085

Concise Description of Bankruptcy Case 15-50678-grs7: "Ronald G Lowery's bankruptcy, initiated in 04.07.2015 and concluded by 2015-07-27 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald G Lowery — Kentucky, 15-50678


ᐅ Travis Lowery, Kentucky

Address: 104 Bain Bridge Dr Georgetown, KY 40324

Bankruptcy Case 10-50182-tnw Summary: "Georgetown, KY resident Travis Lowery's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Travis Lowery — Kentucky, 10-50182


ᐅ James A Lunger, Kentucky

Address: 4718 Iron Works Rd Georgetown, KY 40324-9490

Bankruptcy Case 07-51694-jl Summary: "Filing for Chapter 13 bankruptcy in August 31, 2007, James A Lunger from Georgetown, KY, structured a repayment plan, achieving discharge in 2013-02-20."
James A Lunger — Kentucky, 07-51694-jl


ᐅ Megan Lyman, Kentucky

Address: 304 Clayton Ave Georgetown, KY 40324-1517

Bankruptcy Case 2014-51096-grs Summary: "The bankruptcy record of Megan Lyman from Georgetown, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Megan Lyman — Kentucky, 2014-51096


ᐅ Robert Lytle, Kentucky

Address: 222 Old Mill Rd Georgetown, KY 40324

Bankruptcy Case 10-53826-jms Overview: "Georgetown, KY resident Robert Lytle's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2011."
Robert Lytle — Kentucky, 10-53826


ᐅ Virginia L Macaw, Kentucky

Address: 101 Pinehurst Ct Georgetown, KY 40324

Bankruptcy Case 13-50736-tnw Overview: "In Georgetown, KY, Virginia L Macaw filed for Chapter 7 bankruptcy in 03.25.2013. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2013."
Virginia L Macaw — Kentucky, 13-50736


ᐅ Jacob Maclean, Kentucky

Address: 112 Timberwood Trce Georgetown, KY 40324

Bankruptcy Case 11-50414-jl Overview: "In Georgetown, KY, Jacob Maclean filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Jacob Maclean — Kentucky, 11-50414-jl


ᐅ Shane D Mager, Kentucky

Address: 405 Payne Ave Georgetown, KY 40324-1955

Concise Description of Bankruptcy Case 07-51239-jms7: "Shane D Mager's Chapter 13 bankruptcy in Georgetown, KY started in June 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.03.2012."
Shane D Mager — Kentucky, 07-51239


ᐅ Martha Suzanne Maggard, Kentucky

Address: 105 Dusk Ct Georgetown, KY 40324-9525

Concise Description of Bankruptcy Case 16-50195-grs7: "In a Chapter 7 bankruptcy case, Martha Suzanne Maggard from Georgetown, KY, saw her proceedings start in Feb 9, 2016 and complete by 05/09/2016, involving asset liquidation."
Martha Suzanne Maggard — Kentucky, 16-50195


ᐅ Angelica Maldonado, Kentucky

Address: 264 Elkhorn Green Pl Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51818-jms7: "Angelica Maldonado's Chapter 7 bankruptcy, filed in Georgetown, KY in June 2011, led to asset liquidation, with the case closing in October 2011."
Angelica Maldonado — Kentucky, 11-51818


ᐅ Debra Lee Merrill, Kentucky

Address: 121 Fallow Cir Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-50898-grs: "In Georgetown, KY, Debra Lee Merrill filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-14."
Debra Lee Merrill — Kentucky, 13-50898


ᐅ Michael E Merriman, Kentucky

Address: 235 Lakeside Dr Georgetown, KY 40324-8926

Brief Overview of Bankruptcy Case 08-51695-grs: "Michael E Merriman's Georgetown, KY bankruptcy under Chapter 13 in 06.30.2008 led to a structured repayment plan, successfully discharged in 2013-08-19."
Michael E Merriman — Kentucky, 08-51695


ᐅ Sherry J Merritt, Kentucky

Address: 154 Aberdine Way Georgetown, KY 40324

Bankruptcy Case 12-52991-grs Overview: "Sherry J Merritt's bankruptcy, initiated in Nov 27, 2012 and concluded by March 3, 2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry J Merritt — Kentucky, 12-52991


ᐅ Paul Meyer, Kentucky

Address: 104 Grayson Way Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 09-53969-wsh: "Paul Meyer's Chapter 7 bankruptcy, filed in Georgetown, KY in Dec 14, 2009, led to asset liquidation, with the case closing in 2010-03-20."
Paul Meyer — Kentucky, 09-53969


ᐅ David R Michael, Kentucky

Address: 620 Clayton Ave Georgetown, KY 40324-1523

Snapshot of U.S. Bankruptcy Proceeding Case 07-52391-tnw: "David R Michael's Georgetown, KY bankruptcy under Chapter 13 in 12/07/2007 led to a structured repayment plan, successfully discharged in September 14, 2012."
David R Michael — Kentucky, 07-52391


ᐅ Jo Ella Michael, Kentucky

Address: 620 Clayton Ave Georgetown, KY 40324-1523

Bankruptcy Case 16-51556-grs Overview: "The bankruptcy record of Jo Ella Michael from Georgetown, KY, shows a Chapter 7 case filed in 2016-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2016."
Jo Ella Michael — Kentucky, 16-51556


ᐅ Phillip Middleton, Kentucky

Address: 108B Potomac Ct Georgetown, KY 40324

Bankruptcy Case 10-51146-jms Overview: "Georgetown, KY resident Phillip Middleton's 04/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Phillip Middleton — Kentucky, 10-51146


ᐅ Jerry Miller, Kentucky

Address: 163 W Main St Apt 4 Georgetown, KY 40324

Bankruptcy Case 10-50979-jms Overview: "Jerry Miller's Chapter 7 bankruptcy, filed in Georgetown, KY in 03/25/2010, led to asset liquidation, with the case closing in July 2010."
Jerry Miller — Kentucky, 10-50979


ᐅ Kevin Miller, Kentucky

Address: 104 Haverford Path Apt 2 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-32898: "In a Chapter 7 bankruptcy case, Kevin Miller from Georgetown, KY, saw their proceedings start in 2010-05-28 and complete by 09/13/2010, involving asset liquidation."
Kevin Miller — Kentucky, 10-32898


ᐅ Christopher A Mirto, Kentucky

Address: 136 Wood Glen Way Georgetown, KY 40324-2532

Bankruptcy Case 15-50591-grs Summary: "The bankruptcy record of Christopher A Mirto from Georgetown, KY, shows a Chapter 7 case filed in 2015-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2015."
Christopher A Mirto — Kentucky, 15-50591


ᐅ Mark L Mitchell, Kentucky

Address: 104 Shannon Ln Georgetown, KY 40324-9156

Snapshot of U.S. Bankruptcy Proceeding Case 16-51020-grs: "In a Chapter 7 bankruptcy case, Mark L Mitchell from Georgetown, KY, saw their proceedings start in 05/22/2016 and complete by August 2016, involving asset liquidation."
Mark L Mitchell — Kentucky, 16-51020


ᐅ Gary Mollette, Kentucky

Address: 118 Richfields Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-51769-jms: "The bankruptcy record of Gary Mollette from Georgetown, KY, shows a Chapter 7 case filed in 06/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2012."
Gary Mollette — Kentucky, 12-51769


ᐅ Charles Edward Moody, Kentucky

Address: 2491 Oxford Village Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-50079-tnw: "The bankruptcy filing by Charles Edward Moody, undertaken in 2011-01-13 in Georgetown, KY under Chapter 7, concluded with discharge in 05/01/2011 after liquidating assets."
Charles Edward Moody — Kentucky, 11-50079