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 Anita Marcus, Kentucky

Address: 134 Old Fort Dr Georgetown, KY 40324

Bankruptcy Case 10-52788-jms Summary: "Anita Marcus's bankruptcy, initiated in 2010-08-31 and concluded by December 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Marcus — Kentucky, 10-52788


ᐅ Jorden Dee Markley, Kentucky

Address: 121 E Jackson St Georgetown, KY 40324-1613

Bankruptcy Case 16-51489-grs Overview: "The case of Jorden Dee Markley in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorden Dee Markley — Kentucky, 16-51489


ᐅ Amber R Marrs, Kentucky

Address: 244 Agincourt Pl Georgetown, KY 40324

Bankruptcy Case 13-51017-jl Summary: "Amber R Marrs's bankruptcy, initiated in 2013-04-19 and concluded by July 2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber R Marrs — Kentucky, 13-51017-jl


ᐅ Shawn Alan Marrs, Kentucky

Address: 620 Poplar St Georgetown, KY 40324-1986

Bankruptcy Case 15-51889-tnw Summary: "Shawn Alan Marrs's bankruptcy, initiated in 2015-09-27 and concluded by Dec 26, 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Alan Marrs — Kentucky, 15-51889


ᐅ Iii Karl E Marteeny, Kentucky

Address: 132 Collins Path Apt 2 Georgetown, KY 40324

Bankruptcy Case 11-52293-jms Overview: "The bankruptcy filing by Iii Karl E Marteeny, undertaken in 2011-08-12 in Georgetown, KY under Chapter 7, concluded with discharge in Nov 28, 2011 after liquidating assets."
Iii Karl E Marteeny — Kentucky, 11-52293


ᐅ Robert Todd Martin, Kentucky

Address: 117 Collins Path Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51809-tnw7: "In Georgetown, KY, Robert Todd Martin filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2011."
Robert Todd Martin — Kentucky, 11-51809


ᐅ Maria C Martinez, Kentucky

Address: 119 Mcintosh Park Georgetown, KY 40324-7903

Bankruptcy Case 16-50765-tnw Overview: "Georgetown, KY resident Maria C Martinez's April 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Maria C Martinez — Kentucky, 16-50765


ᐅ Rhonda Martinez, Kentucky

Address: 104 Seth Way Georgetown, KY 40324-8008

Brief Overview of Bankruptcy Case 15-50727-grs: "The bankruptcy filing by Rhonda Martinez, undertaken in April 13, 2015 in Georgetown, KY under Chapter 7, concluded with discharge in July 21, 2015 after liquidating assets."
Rhonda Martinez — Kentucky, 15-50727


ᐅ Martin Martinez, Kentucky

Address: 104 Seth Way Georgetown, KY 40324-8008

Snapshot of U.S. Bankruptcy Proceeding Case 15-50727-grs: "The bankruptcy filing by Martin Martinez, undertaken in 2015-04-13 in Georgetown, KY under Chapter 7, concluded with discharge in 2015-07-21 after liquidating assets."
Martin Martinez — Kentucky, 15-50727


ᐅ Frank W Masengale, Kentucky

Address: 109 Post Oak Path Apt 85 Georgetown, KY 40324

Bankruptcy Case 11-52905-jms Summary: "The case of Frank W Masengale in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank W Masengale — Kentucky, 11-52905


ᐅ Daniel Lee Masino, Kentucky

Address: 125 Seth Way Georgetown, KY 40324-8008

Bankruptcy Case 15-52510-grs Summary: "In a Chapter 7 bankruptcy case, Daniel Lee Masino from Georgetown, KY, saw his proceedings start in 12.30.2015 and complete by March 2016, involving asset liquidation."
Daniel Lee Masino — Kentucky, 15-52510


ᐅ Katherine Mae Masino, Kentucky

Address: 125 Seth Way Georgetown, KY 40324-8008

Bankruptcy Case 15-52510-grs Overview: "Georgetown, KY resident Katherine Mae Masino's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Katherine Mae Masino — Kentucky, 15-52510


ᐅ Rodney Mason, Kentucky

Address: 909 Leesburg Pike Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-53588-wsh: "The bankruptcy record of Rodney Mason from Georgetown, KY, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2010."
Rodney Mason — Kentucky, 09-53588


ᐅ Theresa Diane Matteson, Kentucky

Address: 110 Haverford Path Apt 1 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-52281-tnw: "The bankruptcy filing by Theresa Diane Matteson, undertaken in August 11, 2011 in Georgetown, KY under Chapter 7, concluded with discharge in November 27, 2011 after liquidating assets."
Theresa Diane Matteson — Kentucky, 11-52281


ᐅ S J Matthews, Kentucky

Address: 523 Estill Ct Georgetown, KY 40324-1573

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51675-tnw: "S J Matthews's bankruptcy, initiated in 07.14.2014 and concluded by 10.12.2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
S J Matthews — Kentucky, 2014-51675


ᐅ Shawn L R Matthews, Kentucky

Address: 523 Estill Ct Georgetown, KY 40324-1573

Brief Overview of Bankruptcy Case 14-51675-tnw: "Georgetown, KY resident Shawn L R Matthews's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2014."
Shawn L R Matthews — Kentucky, 14-51675


ᐅ Jr Johnny May, Kentucky

Address: 224 Valley Forge Ct Georgetown, KY 40324-1428

Bankruptcy Case 14-50680-tnw Overview: "Georgetown, KY resident Jr Johnny May's 03/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2014."
Jr Johnny May — Kentucky, 14-50680


ᐅ David J Mcclain, Kentucky

Address: 195 the Masters Georgetown, KY 40324

Bankruptcy Case 11-51974-tnw Summary: "In Georgetown, KY, David J Mcclain filed for Chapter 7 bankruptcy in July 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2011."
David J Mcclain — Kentucky, 11-51974


ᐅ Christopher Mcclanahan, Kentucky

Address: 100 Winners Cir Georgetown, KY 40324

Bankruptcy Case 13-50694-tnw Overview: "The case of Christopher Mcclanahan in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Mcclanahan — Kentucky, 13-50694


ᐅ Charles E Mccombs, Kentucky

Address: 146 Santa Monica Dr Georgetown, KY 40324-8886

Snapshot of U.S. Bankruptcy Proceeding Case 16-51366-grs: "In Georgetown, KY, Charles E Mccombs filed for Chapter 7 bankruptcy in Jul 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2016."
Charles E Mccombs — Kentucky, 16-51366


ᐅ Sean M Mcdevitt, Kentucky

Address: 223 Wilderness Cove Ln Georgetown, KY 40324

Bankruptcy Case 12-50185-tnw Summary: "Sean M Mcdevitt's Chapter 7 bankruptcy, filed in Georgetown, KY in 01.25.2012, led to asset liquidation, with the case closing in 05/12/2012."
Sean M Mcdevitt — Kentucky, 12-50185


ᐅ Joshua James Mcdonald, Kentucky

Address: PO Box 1321 Georgetown, KY 40324-6321

Concise Description of Bankruptcy Case 15-50411-grs7: "In a Chapter 7 bankruptcy case, Joshua James Mcdonald from Georgetown, KY, saw their proceedings start in March 2015 and complete by 2015-06-04, involving asset liquidation."
Joshua James Mcdonald — Kentucky, 15-50411


ᐅ Joan Mary Mcdonald, Kentucky

Address: 187 Elkhorn Meadows Dr Georgetown, KY 40324-8771

Brief Overview of Bankruptcy Case 15-50852-grs: "The bankruptcy record of Joan Mary Mcdonald from Georgetown, KY, shows a Chapter 7 case filed in 04/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2015."
Joan Mary Mcdonald — Kentucky, 15-50852


ᐅ Ricky Aldon Mcdonald, Kentucky

Address: 187 Elkhorn Meadows Dr Georgetown, KY 40324-8771

Concise Description of Bankruptcy Case 15-50852-grs7: "The bankruptcy record of Ricky Aldon Mcdonald from Georgetown, KY, shows a Chapter 7 case filed in 04.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2015."
Ricky Aldon Mcdonald — Kentucky, 15-50852


ᐅ Lara Kay Mcdowell, Kentucky

Address: 34 Reno Dr Georgetown, KY 40324-9323

Bankruptcy Case 15-50532-grs Overview: "The case of Lara Kay Mcdowell in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lara Kay Mcdowell — Kentucky, 15-50532


ᐅ Matthew S Mcdowell, Kentucky

Address: 34 Reno Dr Georgetown, KY 40324-9323

Snapshot of U.S. Bankruptcy Proceeding Case 15-50532-grs: "The bankruptcy record of Matthew S Mcdowell from Georgetown, KY, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2015."
Matthew S Mcdowell — Kentucky, 15-50532


ᐅ Anthony D Mcfarland, Kentucky

Address: 1114 Pawnee Trl Apt 3 Georgetown, KY 40324-1187

Bankruptcy Case 14-50456-grs Summary: "The case of Anthony D Mcfarland in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony D Mcfarland — Kentucky, 14-50456


ᐅ Deborah L Mcginnis, Kentucky

Address: 804 N Hamilton St Trlr 10 Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-52699-tnw7: "The bankruptcy record of Deborah L Mcginnis from Georgetown, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2012."
Deborah L Mcginnis — Kentucky, 11-52699


ᐅ Bobby H Mcglone, Kentucky

Address: 114 Wooden Spoke Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-50386-jl: "Georgetown, KY resident Bobby H Mcglone's 02/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2013."
Bobby H Mcglone — Kentucky, 13-50386-jl


ᐅ Robert Wayne Mcguire, Kentucky

Address: 2124 Long Lick Pike Georgetown, KY 40324-9150

Concise Description of Bankruptcy Case 15-50144-grs7: "Robert Wayne Mcguire's bankruptcy, initiated in Jan 28, 2015 and concluded by 2015-04-28 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wayne Mcguire — Kentucky, 15-50144


ᐅ Joshua Mcmanus, Kentucky

Address: 118 Seattle Slew St Georgetown, KY 40324-8632

Bankruptcy Case 14-50362-grs Overview: "In Georgetown, KY, Joshua Mcmanus filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2014."
Joshua Mcmanus — Kentucky, 14-50362


ᐅ Georgia Lee Mcmillen, Kentucky

Address: PO Box 852 Georgetown, KY 40324-0852

Concise Description of Bankruptcy Case 16-50563-grs7: "The bankruptcy filing by Georgia Lee Mcmillen, undertaken in March 28, 2016 in Georgetown, KY under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Georgia Lee Mcmillen — Kentucky, 16-50563


ᐅ Jr Steve Mcqueen, Kentucky

Address: 105 Secretariat St Georgetown, KY 40324

Bankruptcy Case 10-53730-tnw Overview: "The bankruptcy filing by Jr Steve Mcqueen, undertaken in November 23, 2010 in Georgetown, KY under Chapter 7, concluded with discharge in 03.11.2011 after liquidating assets."
Jr Steve Mcqueen — Kentucky, 10-53730


ᐅ Chad D Meade, Kentucky

Address: 100 Hurston Ct Georgetown, KY 40324-2325

Bankruptcy Case 10-52985-grs Summary: "In his Chapter 13 bankruptcy case filed in 2010-09-20, Georgetown, KY's Chad D Meade agreed to a debt repayment plan, which was successfully completed by Nov 25, 2013."
Chad D Meade — Kentucky, 10-52985


ᐅ Jacqueline L Meade, Kentucky

Address: 100 Hurston Ct Georgetown, KY 40324-2325

Bankruptcy Case 10-52985-grs Overview: "The bankruptcy record for Jacqueline L Meade from Georgetown, KY, under Chapter 13, filed in 09/20/2010, involved setting up a repayment plan, finalized by 11/25/2013."
Jacqueline L Meade — Kentucky, 10-52985


ᐅ Ii Joseph Mefford, Kentucky

Address: 192 Brookside Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53621-tnw: "The bankruptcy filing by Ii Joseph Mefford, undertaken in 2010-11-12 in Georgetown, KY under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Ii Joseph Mefford — Kentucky, 10-53621


ᐅ Elana Moore, Kentucky

Address: 114 Fawn Run Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 09-53188-jms: "The bankruptcy filing by Elana Moore, undertaken in October 1, 2009 in Georgetown, KY under Chapter 7, concluded with discharge in 01/21/2010 after liquidating assets."
Elana Moore — Kentucky, 09-53188


ᐅ Nancy J Morgan, Kentucky

Address: 213 Brookside Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-53054-jms: "In Georgetown, KY, Nancy J Morgan filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2012."
Nancy J Morgan — Kentucky, 11-53054


ᐅ Brandon Morris, Kentucky

Address: 130 Dickinson Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50919-jl: "The bankruptcy filing by Brandon Morris, undertaken in March 22, 2010 in Georgetown, KY under Chapter 7, concluded with discharge in 07.08.2010 after liquidating assets."
Brandon Morris — Kentucky, 10-50919-jl


ᐅ Ii James E Morrison, Kentucky

Address: 104 Lisa Ct # B Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-50526-grs: "The bankruptcy filing by Ii James E Morrison, undertaken in 03.04.2013 in Georgetown, KY under Chapter 7, concluded with discharge in Jun 8, 2013 after liquidating assets."
Ii James E Morrison — Kentucky, 13-50526


ᐅ Tracy Cave Morrissey, Kentucky

Address: 1101 Beth Ct Georgetown, KY 40324-1045

Brief Overview of Bankruptcy Case 15-50092-tnw: "The case of Tracy Cave Morrissey in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Cave Morrissey — Kentucky, 15-50092


ᐅ Christopher S Mowery, Kentucky

Address: 425 Avondale Ave Georgetown, KY 40324

Bankruptcy Case 12-50847-tnw Overview: "In a Chapter 7 bankruptcy case, Christopher S Mowery from Georgetown, KY, saw their proceedings start in 03.28.2012 and complete by July 14, 2012, involving asset liquidation."
Christopher S Mowery — Kentucky, 12-50847


ᐅ Audrey Mozingo, Kentucky

Address: 207 Rabbit Run Rd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-52610-grs: "In Georgetown, KY, Audrey Mozingo filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Audrey Mozingo — Kentucky, 12-52610


ᐅ Howard Wayne Mozingo, Kentucky

Address: 207 Rabbit Run Rd Georgetown, KY 40324

Bankruptcy Case 13-50437-grs Summary: "In a Chapter 7 bankruptcy case, Howard Wayne Mozingo from Georgetown, KY, saw his proceedings start in Feb 25, 2013 and complete by 06.01.2013, involving asset liquidation."
Howard Wayne Mozingo — Kentucky, 13-50437


ᐅ Paul Mudrak, Kentucky

Address: 118 Chamberlain Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-52834-tnw: "In a Chapter 7 bankruptcy case, Paul Mudrak from Georgetown, KY, saw their proceedings start in Nov 6, 2012 and complete by 02/10/2013, involving asset liquidation."
Paul Mudrak — Kentucky, 12-52834


ᐅ Linda F Mueller, Kentucky

Address: 189 Keelridge Dr Georgetown, KY 40324-2503

Bankruptcy Case 15-52404-grs Overview: "In Georgetown, KY, Linda F Mueller filed for Chapter 7 bankruptcy in Dec 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2016."
Linda F Mueller — Kentucky, 15-52404


ᐅ Eddwyna Mullannix, Kentucky

Address: 154 Cherry Hill Dr Georgetown, KY 40324

Bankruptcy Case 11-51799-jl Summary: "The bankruptcy filing by Eddwyna Mullannix, undertaken in June 24, 2011 in Georgetown, KY under Chapter 7, concluded with discharge in October 10, 2011 after liquidating assets."
Eddwyna Mullannix — Kentucky, 11-51799-jl


ᐅ Christopher J Mullins, Kentucky

Address: 111 La Costa Dr Georgetown, KY 40324-8678

Concise Description of Bankruptcy Case 14-50604-grs7: "In Georgetown, KY, Christopher J Mullins filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-12."
Christopher J Mullins — Kentucky, 14-50604


ᐅ James T Mullins, Kentucky

Address: 741 Powers Dr Georgetown, KY 40324

Bankruptcy Case 13-51836-grs Overview: "James T Mullins's Chapter 7 bankruptcy, filed in Georgetown, KY in 07/26/2013, led to asset liquidation, with the case closing in October 30, 2013."
James T Mullins — Kentucky, 13-51836


ᐅ Dora Lee Munson, Kentucky

Address: 605 Chestnut St Georgetown, KY 40324

Bankruptcy Case 12-50683-jms Summary: "In Georgetown, KY, Dora Lee Munson filed for Chapter 7 bankruptcy in March 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2012."
Dora Lee Munson — Kentucky, 12-50683


ᐅ Heather Lee Murphey, Kentucky

Address: 616 Cane Run Rd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-50468-tnw: "Heather Lee Murphey's Chapter 7 bankruptcy, filed in Georgetown, KY in February 18, 2011, led to asset liquidation, with the case closing in Jun 6, 2011."
Heather Lee Murphey — Kentucky, 11-50468


ᐅ Sasha Renee Murphy, Kentucky

Address: 110 Flinn Ct Georgetown, KY 40324-1533

Brief Overview of Bankruptcy Case 14-50444-grs: "The bankruptcy filing by Sasha Renee Murphy, undertaken in Feb 27, 2014 in Georgetown, KY under Chapter 7, concluded with discharge in 05.28.2014 after liquidating assets."
Sasha Renee Murphy — Kentucky, 14-50444


ᐅ Jessica Lynn Murphy, Kentucky

Address: 121 Placid Dr Georgetown, KY 40324-9689

Brief Overview of Bankruptcy Case 2014-52113-grs: "In Georgetown, KY, Jessica Lynn Murphy filed for Chapter 7 bankruptcy in September 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2014."
Jessica Lynn Murphy — Kentucky, 2014-52113


ᐅ Laderia L Murray, Kentucky

Address: 126 Mallory Ln Georgetown, KY 40324-1282

Concise Description of Bankruptcy Case 15-503907: "In a Chapter 7 bankruptcy case, Laderia L Murray from Georgetown, KY, saw their proceedings start in 2015-03-03 and complete by 06/01/2015, involving asset liquidation."
Laderia L Murray — Kentucky, 15-50390


ᐅ David Mynheer, Kentucky

Address: 104 Glory Coach Pl Georgetown, KY 40324

Bankruptcy Case 09-53411-wsh Summary: "The bankruptcy filing by David Mynheer, undertaken in October 26, 2009 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-01-30 after liquidating assets."
David Mynheer — Kentucky, 09-53411


ᐅ Brian Keith Nagel, Kentucky

Address: 2306 Rivet Path Georgetown, KY 40324-8110

Bankruptcy Case 15-51507-grs Summary: "In a Chapter 7 bankruptcy case, Brian Keith Nagel from Georgetown, KY, saw their proceedings start in 2015-07-31 and complete by 10/29/2015, involving asset liquidation."
Brian Keith Nagel — Kentucky, 15-51507


ᐅ Laura Snider Nagel, Kentucky

Address: 2306 Rivet Path Georgetown, KY 40324-8110

Snapshot of U.S. Bankruptcy Proceeding Case 15-51552-grs: "In Georgetown, KY, Laura Snider Nagel filed for Chapter 7 bankruptcy in 08.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2015."
Laura Snider Nagel — Kentucky, 15-51552


ᐅ Erma Napier, Kentucky

Address: 117 Daniel Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50301-jms: "In Georgetown, KY, Erma Napier filed for Chapter 7 bankruptcy in 2010-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2010."
Erma Napier — Kentucky, 10-50301


ᐅ Joey Neace, Kentucky

Address: 303 Young St # A Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53785-jms: "In a Chapter 7 bankruptcy case, Joey Neace from Georgetown, KY, saw their proceedings start in November 30, 2010 and complete by 03/18/2011, involving asset liquidation."
Joey Neace — Kentucky, 10-53785


ᐅ David Chris Neal, Kentucky

Address: 132 Collins Path Apt 6 Georgetown, KY 40324

Bankruptcy Case 11-52038-jms Overview: "The bankruptcy filing by David Chris Neal, undertaken in 07/18/2011 in Georgetown, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
David Chris Neal — Kentucky, 11-52038


ᐅ Ben Allen New, Kentucky

Address: 217 Quail Run Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-52015-jms: "Georgetown, KY resident Ben Allen New's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2011."
Ben Allen New — Kentucky, 11-52015


ᐅ Carla Newman, Kentucky

Address: 940 Cane Run Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53074-jms: "Carla Newman's bankruptcy, initiated in September 28, 2010 and concluded by 2011-01-14 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Newman — Kentucky, 10-53074


ᐅ Richard Niblett, Kentucky

Address: 539 Maple St Apt B Georgetown, KY 40324

Bankruptcy Case 10-51598-jms Summary: "Georgetown, KY resident Richard Niblett's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Richard Niblett — Kentucky, 10-51598


ᐅ Erica Monique Nims, Kentucky

Address: 500 Mallard Point Dr Georgetown, KY 40324

Bankruptcy Case 12-52898-grs Summary: "In Georgetown, KY, Erica Monique Nims filed for Chapter 7 bankruptcy in 11.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
Erica Monique Nims — Kentucky, 12-52898


ᐅ Chris A Noble, Kentucky

Address: 102 Parker Pl Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-20232-tnw7: "Chris A Noble's bankruptcy, initiated in February 11, 2012 and concluded by 2012-05-29 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris A Noble — Kentucky, 12-20232


ᐅ Barbara W Nolan, Kentucky

Address: 716 Payne Ave Georgetown, KY 40324-1997

Snapshot of U.S. Bankruptcy Proceeding Case 16-51469-grs: "Barbara W Nolan's bankruptcy, initiated in July 28, 2016 and concluded by Oct 26, 2016 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara W Nolan — Kentucky, 16-51469


ᐅ John Allen Norman, Kentucky

Address: 190 Pavilion Dr Georgetown, KY 40324-8778

Bankruptcy Case 08-52758-jl Summary: "October 2008 marked the beginning of John Allen Norman's Chapter 13 bankruptcy in Georgetown, KY, entailing a structured repayment schedule, completed by December 2013."
John Allen Norman — Kentucky, 08-52758-jl


ᐅ Rita Norman, Kentucky

Address: 117 Mallory Ln Georgetown, KY 40324-1282

Snapshot of U.S. Bankruptcy Proceeding Case 08-52758-jl: "Rita Norman's Georgetown, KY bankruptcy under Chapter 13 in 10/24/2008 led to a structured repayment plan, successfully discharged in December 2013."
Rita Norman — Kentucky, 08-52758-jl


ᐅ Larry Norman, Kentucky

Address: 120 W Showalter Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52083-tnw7: "Larry Norman's bankruptcy, initiated in Jun 29, 2010 and concluded by 10/15/2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Norman — Kentucky, 10-52083


ᐅ Jameisha Marshae Norris, Kentucky

Address: 106 Birkdale Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-52697-grs: "In Georgetown, KY, Jameisha Marshae Norris filed for Chapter 7 bankruptcy in 2012-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jameisha Marshae Norris — Kentucky, 12-52697


ᐅ Barbara Jo Norris, Kentucky

Address: 210 Falmouth Dr Georgetown, KY 40324

Bankruptcy Case 13-50595-grs Summary: "The bankruptcy record of Barbara Jo Norris from Georgetown, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Barbara Jo Norris — Kentucky, 13-50595


ᐅ Jennifer Louise Nyberg, Kentucky

Address: 312 S Broadway St Apt B Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-50919-jms7: "Jennifer Louise Nyberg's bankruptcy, initiated in March 2012 and concluded by 2012-07-17 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Louise Nyberg — Kentucky, 12-50919


ᐅ Walden Joey Renee Oakes, Kentucky

Address: 108 Santa Monica Dr Georgetown, KY 40324-8886

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52272-grs: "In a Chapter 7 bankruptcy case, Walden Joey Renee Oakes from Georgetown, KY, saw her proceedings start in 10/08/2014 and complete by Jan 6, 2015, involving asset liquidation."
Walden Joey Renee Oakes — Kentucky, 2014-52272


ᐅ Michael Brandon Oakley, Kentucky

Address: 130 Dunlap Dr Georgetown, KY 40324-8516

Snapshot of U.S. Bankruptcy Proceeding Case 16-50346-tnw: "The bankruptcy record of Michael Brandon Oakley from Georgetown, KY, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Michael Brandon Oakley — Kentucky, 16-50346


ᐅ Jessica Lynn Oakley, Kentucky

Address: 130 Dunlap Dr Georgetown, KY 40324-8516

Concise Description of Bankruptcy Case 16-50346-tnw7: "The bankruptcy filing by Jessica Lynn Oakley, undertaken in 02.29.2016 in Georgetown, KY under Chapter 7, concluded with discharge in 05.29.2016 after liquidating assets."
Jessica Lynn Oakley — Kentucky, 16-50346


ᐅ William Richard Oaxaca, Kentucky

Address: 120 Barbara Blvd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-51920-jl: "William Richard Oaxaca's Chapter 7 bankruptcy, filed in Georgetown, KY in July 2011, led to asset liquidation, with the case closing in Oct 23, 2011."
William Richard Oaxaca — Kentucky, 11-51920-jl


ᐅ Janice Oneal, Kentucky

Address: 1113 Pawnee Trl Apt 20 Georgetown, KY 40324

Bankruptcy Case 11-51188-tnw Overview: "The bankruptcy record of Janice Oneal from Georgetown, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-08."
Janice Oneal — Kentucky, 11-51188


ᐅ Schawna N Orme, Kentucky

Address: 730 Payne Ave Georgetown, KY 40324-1997

Bankruptcy Case 2014-50970-grs Summary: "In a Chapter 7 bankruptcy case, Schawna N Orme from Georgetown, KY, saw their proceedings start in 04.21.2014 and complete by July 20, 2014, involving asset liquidation."
Schawna N Orme — Kentucky, 2014-50970


ᐅ Eric Henry Orschell, Kentucky

Address: 503 S Broadway St Georgetown, KY 40324-1357

Snapshot of U.S. Bankruptcy Proceeding Case 16-51143-tnw: "Georgetown, KY resident Eric Henry Orschell's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-06."
Eric Henry Orschell — Kentucky, 16-51143


ᐅ Larry Keith Oswalt, Kentucky

Address: 204 Montgomery Ave Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-51327-grs7: "The case of Larry Keith Oswalt in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Keith Oswalt — Kentucky, 13-51327


ᐅ Craig Owings, Kentucky

Address: 104 Post Oak Path Apt 122 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-52172-tnw: "In Georgetown, KY, Craig Owings filed for Chapter 7 bankruptcy in July 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Craig Owings — Kentucky, 10-52172


ᐅ Jason Pack, Kentucky

Address: 2461 Frankfort Rd Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-50195-jms7: "Jason Pack's Chapter 7 bankruptcy, filed in Georgetown, KY in 2012-01-25, led to asset liquidation, with the case closing in 05/12/2012."
Jason Pack — Kentucky, 12-50195


ᐅ Kayla Katherine Page, Kentucky

Address: 227 Williamsburg Ln Georgetown, KY 40324-2545

Concise Description of Bankruptcy Case 16-50617-tnw7: "The bankruptcy record of Kayla Katherine Page from Georgetown, KY, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2016."
Kayla Katherine Page — Kentucky, 16-50617


ᐅ Carol F Page, Kentucky

Address: 1137 Southpoint Dr Georgetown, KY 40324

Bankruptcy Case 13-50746-tnw Overview: "Carol F Page's Chapter 7 bankruptcy, filed in Georgetown, KY in 2013-03-26, led to asset liquidation, with the case closing in 06/30/2013."
Carol F Page — Kentucky, 13-50746


ᐅ Andrea Palmer, Kentucky

Address: 102 Kimberly Path Apt 6 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-52832-jms: "The bankruptcy filing by Andrea Palmer, undertaken in 09/01/2010 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-12-18 after liquidating assets."
Andrea Palmer — Kentucky, 10-52832


ᐅ Jonathon Palmer, Kentucky

Address: 102 Winners Cir Georgetown, KY 40324

Bankruptcy Case 10-52833-jms Summary: "Jonathon Palmer's bankruptcy, initiated in 2010-09-01 and concluded by Dec 18, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Palmer — Kentucky, 10-52833


ᐅ Tina Kay Palmer, Kentucky

Address: 131 W Chopin Way Georgetown, KY 40324-2085

Concise Description of Bankruptcy Case 15-51495-grs7: "Georgetown, KY resident Tina Kay Palmer's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2015."
Tina Kay Palmer — Kentucky, 15-51495


ᐅ Robert Parker, Kentucky

Address: 600 W Clinton St Georgetown, KY 40324

Bankruptcy Case 10-50978-jms Overview: "Georgetown, KY resident Robert Parker's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Robert Parker — Kentucky, 10-50978


ᐅ Angie Dovie Parker, Kentucky

Address: 498 Shoshoni Trl Georgetown, KY 40324-1094

Brief Overview of Bankruptcy Case 16-50674-tnw: "The bankruptcy filing by Angie Dovie Parker, undertaken in Apr 6, 2016 in Georgetown, KY under Chapter 7, concluded with discharge in July 5, 2016 after liquidating assets."
Angie Dovie Parker — Kentucky, 16-50674


ᐅ George Abner Parker, Kentucky

Address: 498 Shoshoni Trl Georgetown, KY 40324-1094

Snapshot of U.S. Bankruptcy Proceeding Case 16-50674-tnw: "In Georgetown, KY, George Abner Parker filed for Chapter 7 bankruptcy in April 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2016."
George Abner Parker — Kentucky, 16-50674


ᐅ Donna Carol Parr, Kentucky

Address: 115 Avalon Path Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-50721-tnw: "Donna Carol Parr's Chapter 7 bankruptcy, filed in Georgetown, KY in 03/23/2013, led to asset liquidation, with the case closing in June 27, 2013."
Donna Carol Parr — Kentucky, 13-50721


ᐅ Bradford Parrish, Kentucky

Address: 100 Furlong Ct Georgetown, KY 40324-9680

Concise Description of Bankruptcy Case 14-52858-grs7: "In a Chapter 7 bankruptcy case, Bradford Parrish from Georgetown, KY, saw his proceedings start in 12/29/2014 and complete by March 2015, involving asset liquidation."
Bradford Parrish — Kentucky, 14-52858


ᐅ Jonathan Lee Partin, Kentucky

Address: 408 Glenwood Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-30684: "Jonathan Lee Partin's Chapter 7 bankruptcy, filed in Georgetown, KY in 2013-02-22, led to asset liquidation, with the case closing in 2013-05-29."
Jonathan Lee Partin — Kentucky, 13-30684


ᐅ Stanley Carl Pate, Kentucky

Address: 159 Old County Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-50412-tnw: "The bankruptcy record of Stanley Carl Pate from Georgetown, KY, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Stanley Carl Pate — Kentucky, 12-50412


ᐅ Harish Patel, Kentucky

Address: 3075 Paris Pike Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-51591-tnw: "The case of Harish Patel in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harish Patel — Kentucky, 10-51591


ᐅ Denise M Patrick, Kentucky

Address: 728 Payne Ave Georgetown, KY 40324-1997

Snapshot of U.S. Bankruptcy Proceeding Case 15-50150-tnw: "Denise M Patrick's bankruptcy, initiated in 2015-01-29 and concluded by April 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Patrick — Kentucky, 15-50150


ᐅ Annette Patrick, Kentucky

Address: PO Box 285 Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-51727-jl7: "Georgetown, KY resident Annette Patrick's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2010."
Annette Patrick — Kentucky, 10-51727-jl


ᐅ Robert M Pattie, Kentucky

Address: 309 Young St Georgetown, KY 40324-1971

Bankruptcy Case 14-51253-grs Overview: "The case of Robert M Pattie in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Pattie — Kentucky, 14-51253


ᐅ Robert M Pattie, Kentucky

Address: 231 Sundown Dr Georgetown, KY 40324-9346

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51253-grs: "The bankruptcy filing by Robert M Pattie, undertaken in 2014-05-20 in Georgetown, KY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Robert M Pattie — Kentucky, 2014-51253


ᐅ Cynthia A Patton, Kentucky

Address: PO Box 2201 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-52902-jms: "Cynthia A Patton's bankruptcy, initiated in 10.18.2011 and concluded by 02/03/2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Patton — Kentucky, 11-52902