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 Thomas C Pauley, Kentucky

Address: 119 Bradbury Ln Georgetown, KY 40324-2340

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51068-grs: "In a Chapter 7 bankruptcy case, Thomas C Pauley from Georgetown, KY, saw their proceedings start in Apr 29, 2014 and complete by 2014-07-28, involving asset liquidation."
Thomas C Pauley — Kentucky, 2014-51068


ᐅ John Garry Peabody, Kentucky

Address: PO Box 642 Georgetown, KY 40324

Bankruptcy Case 11-52626-jms Overview: "In Georgetown, KY, John Garry Peabody filed for Chapter 7 bankruptcy in 2011-09-20. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
John Garry Peabody — Kentucky, 11-52626


ᐅ Gary Pearl, Kentucky

Address: 129 Dogwood Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51508-jms: "Gary Pearl's Chapter 7 bankruptcy, filed in Georgetown, KY in May 4, 2010, led to asset liquidation, with the case closing in 08.20.2010."
Gary Pearl — Kentucky, 10-51508


ᐅ John Peifer, Kentucky

Address: PO Box 1204 Georgetown, KY 40324-6204

Bankruptcy Case 2014-52345-grs Summary: "In a Chapter 7 bankruptcy case, John Peifer from Georgetown, KY, saw their proceedings start in Oct 17, 2014 and complete by 01.15.2015, involving asset liquidation."
John Peifer — Kentucky, 2014-52345


ᐅ Holly Mcdowell Penn, Kentucky

Address: 127 The Masters Georgetown, KY 40324-8623

Concise Description of Bankruptcy Case 14-51369-grs7: "In a Chapter 7 bankruptcy case, Holly Mcdowell Penn from Georgetown, KY, saw her proceedings start in May 30, 2014 and complete by 2014-08-28, involving asset liquidation."
Holly Mcdowell Penn — Kentucky, 14-51369


ᐅ Kystal Gail Perez, Kentucky

Address: 102 Meyers Dr Apt 8 Georgetown, KY 40324-9792

Bankruptcy Case 2014-51300-tnw Overview: "Georgetown, KY resident Kystal Gail Perez's 05.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2014."
Kystal Gail Perez — Kentucky, 2014-51300


ᐅ Donald Perkins, Kentucky

Address: 368 Centerville Ln Georgetown, KY 40324-9604

Bankruptcy Case 14-50511-grs Summary: "Donald Perkins's bankruptcy, initiated in 03.05.2014 and concluded by June 2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Perkins — Kentucky, 14-50511


ᐅ Billy S Perkins, Kentucky

Address: 196 Mount Vernon Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-52180-jl7: "Billy S Perkins's bankruptcy, initiated in 2011-07-31 and concluded by 2011-11-16 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy S Perkins — Kentucky, 11-52180-jl


ᐅ Dee Ann Perkins, Kentucky

Address: 196 Mount Vernon Dr Georgetown, KY 40324-1410

Brief Overview of Bankruptcy Case 16-51174-grs: "Dee Ann Perkins's bankruptcy, initiated in 06.13.2016 and concluded by Sep 11, 2016 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dee Ann Perkins — Kentucky, 16-51174


ᐅ Debra Jo Pernell, Kentucky

Address: 101 Springside Ave Georgetown, KY 40324-2113

Bankruptcy Case 2014-51979-grs Summary: "The case of Debra Jo Pernell in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Jo Pernell — Kentucky, 2014-51979


ᐅ Megan D Perraut, Kentucky

Address: 204 Brandywine Dr Georgetown, KY 40324-1443

Snapshot of U.S. Bankruptcy Proceeding Case 14-52686-grs: "Georgetown, KY resident Megan D Perraut's 12.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-01."
Megan D Perraut — Kentucky, 14-52686


ᐅ Jill Perry, Kentucky

Address: 108 Mary Bourne Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53056-jms: "The bankruptcy filing by Jill Perry, undertaken in Sep 27, 2010 in Georgetown, KY under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Jill Perry — Kentucky, 10-53056


ᐅ Jessica Persley, Kentucky

Address: PO Box 1862 Georgetown, KY 40324

Bankruptcy Case 10-52061-jms Overview: "The bankruptcy filing by Jessica Persley, undertaken in 2010-06-28 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-10-14 after liquidating assets."
Jessica Persley — Kentucky, 10-52061


ᐅ Jimmy Peters, Kentucky

Address: 406 Robinson Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50132-jl: "The bankruptcy record of Jimmy Peters from Georgetown, KY, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jimmy Peters — Kentucky, 10-50132-jl


ᐅ Jr Denver L Petrey, Kentucky

Address: 197 Bell Ct # A Georgetown, KY 40324-1415

Bankruptcy Case 08-52322-grs Overview: "September 10, 2008 marked the beginning of Jr Denver L Petrey's Chapter 13 bankruptcy in Georgetown, KY, entailing a structured repayment schedule, completed by 06/25/2013."
Jr Denver L Petrey — Kentucky, 08-52322


ᐅ Robert R Phelps, Kentucky

Address: 140 Salem Ct Georgetown, KY 40324-2519

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51967-grs: "The case of Robert R Phelps in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Phelps — Kentucky, 2014-51967


ᐅ Lisa Phelps, Kentucky

Address: 140 Salem Ct Georgetown, KY 40324

Bankruptcy Case 10-53946-tnw Summary: "The bankruptcy filing by Lisa Phelps, undertaken in December 19, 2010 in Georgetown, KY under Chapter 7, concluded with discharge in 04.06.2011 after liquidating assets."
Lisa Phelps — Kentucky, 10-53946


ᐅ Juanita L Phillips, Kentucky

Address: 103 Brandywine Dr Georgetown, KY 40324

Bankruptcy Case 13-50143-grs Overview: "The bankruptcy record of Juanita L Phillips from Georgetown, KY, shows a Chapter 7 case filed in 2013-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-29."
Juanita L Phillips — Kentucky, 13-50143


ᐅ Flora Belle Phillips, Kentucky

Address: 114 Felix St Georgetown, KY 40324-8010

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52083-grs: "Flora Belle Phillips's Chapter 7 bankruptcy, filed in Georgetown, KY in 2014-09-10, led to asset liquidation, with the case closing in Dec 9, 2014."
Flora Belle Phillips — Kentucky, 2014-52083


ᐅ Tammy Pipes, Kentucky

Address: 113 Shadowcreek Path Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-21718-tnw: "The case of Tammy Pipes in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Pipes — Kentucky, 10-21718


ᐅ Lorraine M Placke, Kentucky

Address: 110 Brian Ave Georgetown, KY 40324-8723

Bankruptcy Case 09-53271-grs Summary: "10.12.2009 marked the beginning of Lorraine M Placke's Chapter 13 bankruptcy in Georgetown, KY, entailing a structured repayment schedule, completed by 2014-11-24."
Lorraine M Placke — Kentucky, 09-53271


ᐅ Suzanne V Plummer, Kentucky

Address: 161 Ransom Trce Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-50556-tnw: "The case of Suzanne V Plummer in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne V Plummer — Kentucky, 13-50556


ᐅ Frank C Poe, Kentucky

Address: 100 Dancers Image Dr Georgetown, KY 40324

Bankruptcy Case 12-51544-tnw Overview: "The case of Frank C Poe in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank C Poe — Kentucky, 12-51544


ᐅ Marilyn R Polivy, Kentucky

Address: 133 Hiawatha Trl Apt 3 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-53055-jl: "The case of Marilyn R Polivy in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn R Polivy — Kentucky, 13-53055-jl


ᐅ Jackie William Pollard, Kentucky

Address: 135 Elkhorn Meadows Dr Apt 11 Georgetown, KY 40324

Bankruptcy Case 11-50514-tnw Overview: "Jackie William Pollard's Chapter 7 bankruptcy, filed in Georgetown, KY in 2011-02-24, led to asset liquidation, with the case closing in June 12, 2011."
Jackie William Pollard — Kentucky, 11-50514


ᐅ Donald Lee Pollnow, Kentucky

Address: 363 Williamsburg Ln Georgetown, KY 40324-2581

Brief Overview of Bankruptcy Case 2014-50915-tnw: "The case of Donald Lee Pollnow in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Lee Pollnow — Kentucky, 2014-50915


ᐅ Flores Jose D Pompa, Kentucky

Address: 121 Shinnecock Hill Dr Georgetown, KY 40324-8684

Brief Overview of Bankruptcy Case 2014-50811-jl: "Georgetown, KY resident Flores Jose D Pompa's 04.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Flores Jose D Pompa — Kentucky, 2014-50811-jl


ᐅ Robert Scott Porter, Kentucky

Address: 102 Bay Hill Ct Georgetown, KY 40324-8624

Bankruptcy Case 14-50180-grs Overview: "Georgetown, KY resident Robert Scott Porter's 01/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Robert Scott Porter — Kentucky, 14-50180


ᐅ Michael Portwood, Kentucky

Address: 217 Agincourt Pl Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-50064-jms7: "Georgetown, KY resident Michael Portwood's 01/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2010."
Michael Portwood — Kentucky, 10-50064


ᐅ Linda S Potter, Kentucky

Address: 103 Rough River Run Georgetown, KY 40324-2801

Brief Overview of Bankruptcy Case 15-10059-grs: "Linda S Potter's bankruptcy, initiated in Feb 25, 2015 and concluded by 05.26.2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda S Potter — Kentucky, 15-10059


ᐅ Margaret Ellen Powell, Kentucky

Address: 1113 Pawnee Trl Apt 1C Georgetown, KY 40324-1158

Bankruptcy Case 15-52509-grs Overview: "In a Chapter 7 bankruptcy case, Margaret Ellen Powell from Georgetown, KY, saw her proceedings start in Dec 30, 2015 and complete by 2016-03-29, involving asset liquidation."
Margaret Ellen Powell — Kentucky, 15-52509


ᐅ Stacy May Powell, Kentucky

Address: 459 Mount Gilead Church Rd Georgetown, KY 40324

Bankruptcy Case 11-50923-tnw Overview: "The bankruptcy filing by Stacy May Powell, undertaken in March 2011 in Georgetown, KY under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Stacy May Powell — Kentucky, 11-50923


ᐅ Donna Jean Powers, Kentucky

Address: 101 Rykara Path Apt 104 Georgetown, KY 40324-2673

Bankruptcy Case 15-50909-grs Overview: "Donna Jean Powers's Chapter 7 bankruptcy, filed in Georgetown, KY in May 2015, led to asset liquidation, with the case closing in Aug 2, 2015."
Donna Jean Powers — Kentucky, 15-50909


ᐅ Brian Prather, Kentucky

Address: 115 Timberwood Trce Georgetown, KY 40324

Bankruptcy Case 09-53538-jms Summary: "The bankruptcy record of Brian Prather from Georgetown, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Brian Prather — Kentucky, 09-53538


ᐅ Daniel Prather, Kentucky

Address: 1114 Ute Trl Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-53741-jms: "The bankruptcy filing by Daniel Prather, undertaken in November 2009 in Georgetown, KY under Chapter 7, concluded with discharge in 02.28.2010 after liquidating assets."
Daniel Prather — Kentucky, 09-53741


ᐅ Stephanie Denise Preston, Kentucky

Address: 128 Willow Ln Georgetown, KY 40324

Bankruptcy Case 13-51489-grs Summary: "The bankruptcy record of Stephanie Denise Preston from Georgetown, KY, shows a Chapter 7 case filed in Jun 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2013."
Stephanie Denise Preston — Kentucky, 13-51489


ᐅ Craig T Price, Kentucky

Address: 106 Creekview Ct Georgetown, KY 40324-9762

Snapshot of U.S. Bankruptcy Proceeding Case 15-52467-grs: "The bankruptcy record of Craig T Price from Georgetown, KY, shows a Chapter 7 case filed in Dec 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2016."
Craig T Price — Kentucky, 15-52467


ᐅ Amanda Anne Price, Kentucky

Address: 106 Creekview Ct Georgetown, KY 40324-9762

Concise Description of Bankruptcy Case 15-52467-grs7: "The case of Amanda Anne Price in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Anne Price — Kentucky, 15-52467


ᐅ David L Price, Kentucky

Address: 103 Bashford Ln Apt 24 Georgetown, KY 40324-2302

Bankruptcy Case 14-50289-grs Overview: "In a Chapter 7 bankruptcy case, David L Price from Georgetown, KY, saw his proceedings start in 02.13.2014 and complete by May 14, 2014, involving asset liquidation."
David L Price — Kentucky, 14-50289


ᐅ Regina Price, Kentucky

Address: 403 Cheyenne Trl Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 09-53083-jl: "The bankruptcy record of Regina Price from Georgetown, KY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2010."
Regina Price — Kentucky, 09-53083-jl


ᐅ Heather H Pritchett, Kentucky

Address: 320 Williamsburg Ln Georgetown, KY 40324

Bankruptcy Case 13-51912-tnw Overview: "In Georgetown, KY, Heather H Pritchett filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2013."
Heather H Pritchett — Kentucky, 13-51912


ᐅ Barbara R Pruitt, Kentucky

Address: 122 Collins Path Apt 3 Georgetown, KY 40324-8470

Bankruptcy Case 2014-50859-tnw Overview: "In a Chapter 7 bankruptcy case, Barbara R Pruitt from Georgetown, KY, saw her proceedings start in 2014-04-07 and complete by July 6, 2014, involving asset liquidation."
Barbara R Pruitt — Kentucky, 2014-50859


ᐅ Jo Anna Purvis, Kentucky

Address: 1078 Crumbaugh Rd Georgetown, KY 40324

Bankruptcy Case 11-50097-jms Overview: "Jo Anna Purvis's bankruptcy, initiated in Jan 14, 2011 and concluded by 2011-05-02 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Anna Purvis — Kentucky, 11-50097


ᐅ Brett M Queen, Kentucky

Address: 115 Galehouse Rd Georgetown, KY 40324-8798

Concise Description of Bankruptcy Case 15-51573-grs7: "In Georgetown, KY, Brett M Queen filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2015."
Brett M Queen — Kentucky, 15-51573


ᐅ Rhoda Harris Raglin, Kentucky

Address: 114 Bourbon Ct Georgetown, KY 40324-1815

Brief Overview of Bankruptcy Case 11-52306-grs: "2011-08-15 marked the beginning of Rhoda Harris Raglin's Chapter 13 bankruptcy in Georgetown, KY, entailing a structured repayment schedule, completed by 2014-11-17."
Rhoda Harris Raglin — Kentucky, 11-52306


ᐅ Robert G Raglin, Kentucky

Address: 114 Bourbon Ct Georgetown, KY 40324-1815

Brief Overview of Bankruptcy Case 11-52306-grs: "In their Chapter 13 bankruptcy case filed in 2011-08-15, Georgetown, KY's Robert G Raglin agreed to a debt repayment plan, which was successfully completed by November 2014."
Robert G Raglin — Kentucky, 11-52306


ᐅ Laurie W Raisor, Kentucky

Address: 107 Lankford Dr Georgetown, KY 40324-1086

Brief Overview of Bankruptcy Case 14-50557-jl: "The bankruptcy filing by Laurie W Raisor, undertaken in Mar 11, 2014 in Georgetown, KY under Chapter 7, concluded with discharge in 06/09/2014 after liquidating assets."
Laurie W Raisor — Kentucky, 14-50557-jl


ᐅ David D Raisor, Kentucky

Address: PO Box 381 Georgetown, KY 40324-0381

Concise Description of Bankruptcy Case 14-50564-grs7: "The bankruptcy record of David D Raisor from Georgetown, KY, shows a Chapter 7 case filed in 03/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
David D Raisor — Kentucky, 14-50564


ᐅ Benjamin Franklin Ramsay, Kentucky

Address: 618 Locust St Georgetown, KY 40324

Bankruptcy Case 13-51438-tnw Summary: "In Georgetown, KY, Benjamin Franklin Ramsay filed for Chapter 7 bankruptcy in Jun 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Benjamin Franklin Ramsay — Kentucky, 13-51438


ᐅ Keith M Ransdell, Kentucky

Address: 150 Arbor Grove Cir Georgetown, KY 40324

Bankruptcy Case 13-50925-tnw Overview: "In a Chapter 7 bankruptcy case, Keith M Ransdell from Georgetown, KY, saw their proceedings start in 04/11/2013 and complete by July 2013, involving asset liquidation."
Keith M Ransdell — Kentucky, 13-50925


ᐅ Harris Tashana Marie Ray, Kentucky

Address: 129 Markham Dr Georgetown, KY 40324-2004

Concise Description of Bankruptcy Case 14-52230-grs7: "Harris Tashana Marie Ray's Chapter 7 bankruptcy, filed in Georgetown, KY in 2014-09-30, led to asset liquidation, with the case closing in December 29, 2014."
Harris Tashana Marie Ray — Kentucky, 14-52230


ᐅ Robin R Reece, Kentucky

Address: 101 Stratford Ct Georgetown, KY 40324

Bankruptcy Case 12-51027-tnw Summary: "The case of Robin R Reece in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin R Reece — Kentucky, 12-51027


ᐅ Charles Stephen Reed, Kentucky

Address: 1347 Dorchester Dr Georgetown, KY 40324

Bankruptcy Case 12-50577-tnw Summary: "The bankruptcy filing by Charles Stephen Reed, undertaken in 2012-02-29 in Georgetown, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Charles Stephen Reed — Kentucky, 12-50577


ᐅ Andrea E Reeves, Kentucky

Address: 109 Mossey Cup Ct Georgetown, KY 40324-8442

Brief Overview of Bankruptcy Case 15-50582-grs: "Andrea E Reeves's bankruptcy, initiated in March 27, 2015 and concluded by June 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea E Reeves — Kentucky, 15-50582


ᐅ Joan H Reising, Kentucky

Address: 112 Craigmoor Est Georgetown, KY 40324-9431

Bankruptcy Case 2014-52217-grs Summary: "The bankruptcy record of Joan H Reising from Georgetown, KY, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-25."
Joan H Reising — Kentucky, 2014-52217


ᐅ Connie Rensema, Kentucky

Address: 381 Finnell Pike Georgetown, KY 40324

Bankruptcy Case 10-51844-jl Summary: "In Georgetown, KY, Connie Rensema filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Connie Rensema — Kentucky, 10-51844-jl


ᐅ Donna J Revell, Kentucky

Address: 109 Monmouth Ct Georgetown, KY 40324-1465

Concise Description of Bankruptcy Case 14-51333-jl7: "Donna J Revell's Chapter 7 bankruptcy, filed in Georgetown, KY in 2014-05-28, led to asset liquidation, with the case closing in Aug 26, 2014."
Donna J Revell — Kentucky, 14-51333-jl


ᐅ Michael Carter Rice, Kentucky

Address: 136 Whitman Way Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-52569-grs7: "In a Chapter 7 bankruptcy case, Michael Carter Rice from Georgetown, KY, saw their proceedings start in 10/03/2012 and complete by 2013-01-07, involving asset liquidation."
Michael Carter Rice — Kentucky, 12-52569


ᐅ Robert Aaron Rice, Kentucky

Address: 426 Dudley Ave Georgetown, KY 40324

Bankruptcy Case 13-52862-jl Summary: "The case of Robert Aaron Rice in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Aaron Rice — Kentucky, 13-52862-jl


ᐅ Bradley Wayne Richardson, Kentucky

Address: PO Box 1046 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-52095-tnw: "In Georgetown, KY, Bradley Wayne Richardson filed for Chapter 7 bankruptcy in 2012-08-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Bradley Wayne Richardson — Kentucky, 12-52095


ᐅ Delina Richardson, Kentucky

Address: 1303 Seminole Trl Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53274-jms: "Georgetown, KY resident Delina Richardson's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Delina Richardson — Kentucky, 10-53274


ᐅ Heather M Richmond, Kentucky

Address: 159 Shinnecock Hill Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-52270-tnw: "In a Chapter 7 bankruptcy case, Heather M Richmond from Georgetown, KY, saw her proceedings start in September 20, 2013 and complete by Dec 25, 2013, involving asset liquidation."
Heather M Richmond — Kentucky, 13-52270


ᐅ Chad Rickman, Kentucky

Address: PO Box 2173 Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-36136: "Georgetown, KY resident Chad Rickman's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2010."
Chad Rickman — Kentucky, 09-36136


ᐅ Symmi Ridener, Kentucky

Address: 104 Chloe Ct Georgetown, KY 40324

Bankruptcy Case 10-51391-jms Summary: "In Georgetown, KY, Symmi Ridener filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Symmi Ridener — Kentucky, 10-51391


ᐅ Jeffery Clark Riley, Kentucky

Address: 153 Serena Way Georgetown, KY 40324-8764

Brief Overview of Bankruptcy Case 14-50469-tnw: "The bankruptcy filing by Jeffery Clark Riley, undertaken in Feb 28, 2014 in Georgetown, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Jeffery Clark Riley — Kentucky, 14-50469


ᐅ Regina Ann Riley, Kentucky

Address: 109 Hillside Dr Georgetown, KY 40324-2106

Concise Description of Bankruptcy Case 16-51137-grs7: "Georgetown, KY resident Regina Ann Riley's 2016-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2016."
Regina Ann Riley — Kentucky, 16-51137


ᐅ Lisa Risner, Kentucky

Address: 210 Paynes Landing Blvd Georgetown, KY 40324

Bankruptcy Case 09-53091-wsh Summary: "The bankruptcy record of Lisa Risner from Georgetown, KY, shows a Chapter 7 case filed in 2009-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-21."
Lisa Risner — Kentucky, 09-53091


ᐅ Serena Leeann Ritchey, Kentucky

Address: 103 Irving Ln Georgetown, KY 40324-2094

Concise Description of Bankruptcy Case 08-53004-tnw7: "Filing for Chapter 13 bankruptcy in 11.17.2008, Serena Leeann Ritchey from Georgetown, KY, structured a repayment plan, achieving discharge in November 2013."
Serena Leeann Ritchey — Kentucky, 08-53004


ᐅ Weldon Duwayne Ritchey, Kentucky

Address: 103 Irving Ln Georgetown, KY 40324-2094

Brief Overview of Bankruptcy Case 08-53004-tnw: "Weldon Duwayne Ritchey's Chapter 13 bankruptcy in Georgetown, KY started in 2008-11-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.12.2013."
Weldon Duwayne Ritchey — Kentucky, 08-53004


ᐅ Rickey D Ritchie, Kentucky

Address: 450 Mount Gilead Church Rd Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-50366-tnw7: "The bankruptcy filing by Rickey D Ritchie, undertaken in 02/10/2012 in Georgetown, KY under Chapter 7, concluded with discharge in 05/15/2012 after liquidating assets."
Rickey D Ritchie — Kentucky, 12-50366


ᐅ Jonathan Roark, Kentucky

Address: 117 Lake Forest Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51984-grs: "The bankruptcy record of Jonathan Roark from Georgetown, KY, shows a Chapter 7 case filed in 07/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-15."
Jonathan Roark — Kentucky, 12-51984


ᐅ Joshua A Roberts, Kentucky

Address: 229 Armstrong Ct Georgetown, KY 40324

Bankruptcy Case 12-53173-grs Overview: "The bankruptcy record of Joshua A Roberts from Georgetown, KY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-24."
Joshua A Roberts — Kentucky, 12-53173


ᐅ Christopher Dale Roberts, Kentucky

Address: 211 Potomac Dr Georgetown, KY 40324-1416

Concise Description of Bankruptcy Case 16-51377-grs7: "The case of Christopher Dale Roberts in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dale Roberts — Kentucky, 16-51377


ᐅ Derrick Lee Roberts, Kentucky

Address: 244 Agincourt Pl Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-51356-tnw: "In Georgetown, KY, Derrick Lee Roberts filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2012."
Derrick Lee Roberts — Kentucky, 12-51356


ᐅ William F Roberts, Kentucky

Address: 142 Pickett Ln Georgetown, KY 40324-8768

Concise Description of Bankruptcy Case 2014-51972-grs7: "The bankruptcy record of William F Roberts from Georgetown, KY, shows a Chapter 7 case filed in 08.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2014."
William F Roberts — Kentucky, 2014-51972


ᐅ Rene K Roberts, Kentucky

Address: 114 Hannsons Path Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-50272-tnw7: "The bankruptcy record of Rene K Roberts from Georgetown, KY, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2011."
Rene K Roberts — Kentucky, 11-50272


ᐅ Jeffrey Gordon Robinson, Kentucky

Address: 135 Lake Forest Dr Georgetown, KY 40324-6100

Concise Description of Bankruptcy Case 2014-51077-tnw7: "Jeffrey Gordon Robinson's bankruptcy, initiated in April 2014 and concluded by 2014-07-29 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Gordon Robinson — Kentucky, 2014-51077


ᐅ Nathaniel L Robinson, Kentucky

Address: 137 Mcintosh Park Georgetown, KY 40324-7903

Bankruptcy Case 16-51004-grs Overview: "The bankruptcy filing by Nathaniel L Robinson, undertaken in May 20, 2016 in Georgetown, KY under Chapter 7, concluded with discharge in 2016-08-18 after liquidating assets."
Nathaniel L Robinson — Kentucky, 16-51004


ᐅ Amra Robinson, Kentucky

Address: 121 Waterside Dr Georgetown, KY 40324-8518

Brief Overview of Bankruptcy Case 16-50019-tnw: "In a Chapter 7 bankruptcy case, Amra Robinson from Georgetown, KY, saw their proceedings start in January 7, 2016 and complete by Apr 6, 2016, involving asset liquidation."
Amra Robinson — Kentucky, 16-50019


ᐅ Crystal Lee Robinson, Kentucky

Address: 137 Mcintosh Park Georgetown, KY 40324-7903

Brief Overview of Bankruptcy Case 16-51004-grs: "In a Chapter 7 bankruptcy case, Crystal Lee Robinson from Georgetown, KY, saw her proceedings start in May 2016 and complete by 2016-08-18, involving asset liquidation."
Crystal Lee Robinson — Kentucky, 16-51004


ᐅ Melissa Marie Robinson, Kentucky

Address: 112 Harp Ct Georgetown, KY 40324-8660

Bankruptcy Case 15-51146-grs Overview: "Melissa Marie Robinson's bankruptcy, initiated in 06/09/2015 and concluded by Sep 7, 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Marie Robinson — Kentucky, 15-51146


ᐅ Sheila Robinson, Kentucky

Address: 135 Lake Forest Dr Georgetown, KY 40324-6100

Concise Description of Bankruptcy Case 2014-51077-tnw7: "Sheila Robinson's Chapter 7 bankruptcy, filed in Georgetown, KY in April 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Sheila Robinson — Kentucky, 2014-51077


ᐅ Roy T Rodgers, Kentucky

Address: 132 Rucker Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52098-grs: "The bankruptcy record of Roy T Rodgers from Georgetown, KY, shows a Chapter 7 case filed in August 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-30."
Roy T Rodgers — Kentucky, 13-52098


ᐅ Joel Rodgers, Kentucky

Address: 637 Glass Pike Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52202-tnw7: "The case of Joel Rodgers in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Rodgers — Kentucky, 10-52202


ᐅ Susan Roell, Kentucky

Address: 112 Gano Ave Georgetown, KY 40324

Bankruptcy Case 10-51924-jms Overview: "In Georgetown, KY, Susan Roell filed for Chapter 7 bankruptcy in Jun 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-27."
Susan Roell — Kentucky, 10-51924


ᐅ Christal Gail Rogers, Kentucky

Address: 153 Elkhorn Meadows Dr Apt 10 Georgetown, KY 40324-8739

Brief Overview of Bankruptcy Case 2014-50902-grs: "The bankruptcy filing by Christal Gail Rogers, undertaken in 04/11/2014 in Georgetown, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Christal Gail Rogers — Kentucky, 2014-50902


ᐅ Stanley Rogers, Kentucky

Address: 111 Secretariat St Georgetown, KY 40324

Bankruptcy Case 12-52052-jl Summary: "Stanley Rogers's bankruptcy, initiated in 08.06.2012 and concluded by November 2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Rogers — Kentucky, 12-52052-jl


ᐅ Robert L Rogers, Kentucky

Address: 153 Elkhorn Meadows Dr Apt 10 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-52943-jl: "Robert L Rogers's bankruptcy, initiated in 12.09.2013 and concluded by 03.15.2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Rogers — Kentucky, 13-52943-jl


ᐅ Robert Rogers, Kentucky

Address: 110 Harborside Ct Georgetown, KY 40324

Bankruptcy Case 10-52343-jms Overview: "Georgetown, KY resident Robert Rogers's 2010-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Robert Rogers — Kentucky, 10-52343


ᐅ James C Rogers, Kentucky

Address: 106 Lookout Ln Georgetown, KY 40324

Bankruptcy Case 13-52252-tnw Summary: "The case of James C Rogers in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Rogers — Kentucky, 13-52252


ᐅ Quentin Lee Roland, Kentucky

Address: 1029 Marshall Park Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-52355-tnw: "The bankruptcy record of Quentin Lee Roland from Georgetown, KY, shows a Chapter 7 case filed in 09.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2014."
Quentin Lee Roland — Kentucky, 13-52355


ᐅ Cissy L Rolfs, Kentucky

Address: 814 Pocahontas Trl Georgetown, KY 40324

Bankruptcy Case 13-50116-tnw Summary: "In a Chapter 7 bankruptcy case, Cissy L Rolfs from Georgetown, KY, saw their proceedings start in 01/18/2013 and complete by Apr 24, 2013, involving asset liquidation."
Cissy L Rolfs — Kentucky, 13-50116


ᐅ Luis B Rosado, Kentucky

Address: PO Box 346 Georgetown, KY 40324-0346

Brief Overview of Bankruptcy Case 14-50340-grs: "The bankruptcy filing by Luis B Rosado, undertaken in 2014-02-19 in Georgetown, KY under Chapter 7, concluded with discharge in 05/20/2014 after liquidating assets."
Luis B Rosado — Kentucky, 14-50340


ᐅ Jason Rose, Kentucky

Address: 107 Lovett Park Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50809-tnw: "The case of Jason Rose in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Rose — Kentucky, 10-50809


ᐅ Bruce Rose, Kentucky

Address: 1100 Lisle Rd Georgetown, KY 40324

Bankruptcy Case 10-54033-jms Overview: "In Georgetown, KY, Bruce Rose filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Bruce Rose — Kentucky, 10-54033


ᐅ Joseph C Russell, Kentucky

Address: 602 Shoshoni Trl Georgetown, KY 40324-1034

Brief Overview of Bankruptcy Case 2014-50932-jl: "The case of Joseph C Russell in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph C Russell — Kentucky, 2014-50932-jl


ᐅ Heather Ruth, Kentucky

Address: 613 Locust St Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52507-jl7: "The case of Heather Ruth in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Ruth — Kentucky, 10-52507-jl


ᐅ Tarina Gail Rutherford, Kentucky

Address: 104 Overview Path Apt 11 Georgetown, KY 40324

Bankruptcy Case 13-51026-grs Overview: "The bankruptcy filing by Tarina Gail Rutherford, undertaken in April 21, 2013 in Georgetown, KY under Chapter 7, concluded with discharge in July 26, 2013 after liquidating assets."
Tarina Gail Rutherford — Kentucky, 13-51026


ᐅ Eric Rutledge, Kentucky

Address: 213 Montgomery Ave Georgetown, KY 40324

Concise Description of Bankruptcy Case 09-53808-wsh7: "In a Chapter 7 bankruptcy case, Eric Rutledge from Georgetown, KY, saw their proceedings start in 11/30/2009 and complete by 03/06/2010, involving asset liquidation."
Eric Rutledge — Kentucky, 09-53808


ᐅ David M Ryan, Kentucky

Address: 223 Mount Vernon Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-51155-jms: "In a Chapter 7 bankruptcy case, David M Ryan from Georgetown, KY, saw his proceedings start in 04.20.2011 and complete by August 2011, involving asset liquidation."
David M Ryan — Kentucky, 11-51155