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 Minnie Catherine Rossi, Kentucky

Address: 290 Robinson Ln Georgetown, KY 40324-9433

Bankruptcy Case 14-52666-grs Overview: "The case of Minnie Catherine Rossi in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minnie Catherine Rossi — Kentucky, 14-52666


ᐅ Michael E Rowand, Kentucky

Address: 4031 Cynthiana Rd Georgetown, KY 40324-9025

Concise Description of Bankruptcy Case 07-51982-grs7: "Michael E Rowand's Chapter 13 bankruptcy in Georgetown, KY started in 2007-10-11. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Michael E Rowand — Kentucky, 07-51982


ᐅ Jr Jackie Sampson, Kentucky

Address: 516 Maple St Georgetown, KY 40324

Bankruptcy Case 10-50533-tnw Summary: "In a Chapter 7 bankruptcy case, Jr Jackie Sampson from Georgetown, KY, saw their proceedings start in February 23, 2010 and complete by 2010-06-11, involving asset liquidation."
Jr Jackie Sampson — Kentucky, 10-50533


ᐅ Brian D Sampson, Kentucky

Address: 103 Furlong Ct Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-50450-tnw7: "Georgetown, KY resident Brian D Sampson's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-05."
Brian D Sampson — Kentucky, 11-50450


ᐅ Johnny Lane Saunders, Kentucky

Address: 172 Keelridge Dr Georgetown, KY 40324

Bankruptcy Case 12-52057-grs Overview: "The bankruptcy record of Johnny Lane Saunders from Georgetown, KY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-22."
Johnny Lane Saunders — Kentucky, 12-52057


ᐅ William Morris Sawyer, Kentucky

Address: PO Box 681 Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-52757-grs7: "The bankruptcy filing by William Morris Sawyer, undertaken in November 2013 in Georgetown, KY under Chapter 7, concluded with discharge in 2014-02-18 after liquidating assets."
William Morris Sawyer — Kentucky, 13-52757


ᐅ Earl Sayne, Kentucky

Address: 410 Walnut St Georgetown, KY 40324

Bankruptcy Case 10-52365-tnw Overview: "Earl Sayne's Chapter 7 bankruptcy, filed in Georgetown, KY in 07.22.2010, led to asset liquidation, with the case closing in 11.07.2010."
Earl Sayne — Kentucky, 10-52365


ᐅ Johnson Taresha G Schenk, Kentucky

Address: 111 Haney Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-51703-tnw: "In Georgetown, KY, Johnson Taresha G Schenk filed for Chapter 7 bankruptcy in 07.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-13."
Johnson Taresha G Schenk — Kentucky, 13-51703


ᐅ Christopher Aaron Schooler, Kentucky

Address: 100 Lemons Mill Ct. Georgetown, KY 40324

Bankruptcy Case 2014-51977-tnw Overview: "Christopher Aaron Schooler's Chapter 7 bankruptcy, filed in Georgetown, KY in August 2014, led to asset liquidation, with the case closing in Nov 26, 2014."
Christopher Aaron Schooler — Kentucky, 2014-51977


ᐅ David F Schulten, Kentucky

Address: 304 W College St Georgetown, KY 40324-1211

Brief Overview of Bankruptcy Case 08-51973-tnw: "David F Schulten, a resident of Georgetown, KY, entered a Chapter 13 bankruptcy plan in 07.31.2008, culminating in its successful completion by 2013-09-23."
David F Schulten — Kentucky, 08-51973


ᐅ Jason M Scott, Kentucky

Address: 119 Alexander Path Georgetown, KY 40324-8529

Brief Overview of Bankruptcy Case 08-34684-acs: "Jason M Scott's Georgetown, KY bankruptcy under Chapter 13 in 2008-10-23 led to a structured repayment plan, successfully discharged in 2013-12-20."
Jason M Scott — Kentucky, 08-34684


ᐅ Elaine Scott, Kentucky

Address: 222 Old Mill Rd Georgetown, KY 40324-9703

Bankruptcy Case 15-51449-grs Summary: "In Georgetown, KY, Elaine Scott filed for Chapter 7 bankruptcy in 07/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2015."
Elaine Scott — Kentucky, 15-51449


ᐅ Mary K Scott, Kentucky

Address: 121 Mollie Way Georgetown, KY 40324-1271

Bankruptcy Case 08-34684-acs Overview: "2008-10-23 marked the beginning of Mary K Scott's Chapter 13 bankruptcy in Georgetown, KY, entailing a structured repayment schedule, completed by 2013-12-20."
Mary K Scott — Kentucky, 08-34684


ᐅ Arnold Scott, Kentucky

Address: 104 Brandywine Dr Georgetown, KY 40324

Bankruptcy Case 10-52958-jms Overview: "Arnold Scott's Chapter 7 bankruptcy, filed in Georgetown, KY in 09.16.2010, led to asset liquidation, with the case closing in Jan 2, 2011."
Arnold Scott — Kentucky, 10-52958


ᐅ Henry A Sebastian, Kentucky

Address: 107 Elm Ct Georgetown, KY 40324

Bankruptcy Case 13-51113-grs Summary: "The case of Henry A Sebastian in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry A Sebastian — Kentucky, 13-51113


ᐅ Rosemary Sexton, Kentucky

Address: 1667 Burton Pike Georgetown, KY 40324-9544

Bankruptcy Case 15-51627-grs Summary: "The bankruptcy record of Rosemary Sexton from Georgetown, KY, shows a Chapter 7 case filed in August 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Rosemary Sexton — Kentucky, 15-51627


ᐅ Hilari Sexton, Kentucky

Address: 894 Sims Pike Georgetown, KY 40324

Concise Description of Bankruptcy Case 09-53786-jms7: "Hilari Sexton's Chapter 7 bankruptcy, filed in Georgetown, KY in November 2009, led to asset liquidation, with the case closing in 03.06.2010."
Hilari Sexton — Kentucky, 09-53786


ᐅ Lori Lee Sexton, Kentucky

Address: 367 Williamsburg Ln Georgetown, KY 40324-2581

Bankruptcy Case 2014-51866-grs Overview: "Lori Lee Sexton's bankruptcy, initiated in 08/13/2014 and concluded by Nov 11, 2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Lee Sexton — Kentucky, 2014-51866


ᐅ Jack Sexton, Kentucky

Address: 1667 Burton Pike Georgetown, KY 40324-9544

Concise Description of Bankruptcy Case 15-51627-grs7: "The bankruptcy filing by Jack Sexton, undertaken in August 20, 2015 in Georgetown, KY under Chapter 7, concluded with discharge in November 18, 2015 after liquidating assets."
Jack Sexton — Kentucky, 15-51627


ᐅ Jamie A Sexton, Kentucky

Address: 103 Furlong Ct Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-52771-jl7: "Georgetown, KY resident Jamie A Sexton's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2014."
Jamie A Sexton — Kentucky, 13-52771-jl


ᐅ Holly Sharon, Kentucky

Address: 163 Ransom Trce Georgetown, KY 40324-2093

Snapshot of U.S. Bankruptcy Proceeding Case 14-50509-grs: "The bankruptcy record of Holly Sharon from Georgetown, KY, shows a Chapter 7 case filed in 03/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2014."
Holly Sharon — Kentucky, 14-50509


ᐅ Dolores M Sharp, Kentucky

Address: 101 Clairmont Dr Georgetown, KY 40324

Bankruptcy Case 12-50520-jms Overview: "The bankruptcy record of Dolores M Sharp from Georgetown, KY, shows a Chapter 7 case filed in 02/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2012."
Dolores M Sharp — Kentucky, 12-50520


ᐅ Ronald G Sharp, Kentucky

Address: 100 Bourbon Ct Georgetown, KY 40324

Bankruptcy Case 12-51028-tnw Summary: "The case of Ronald G Sharp in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald G Sharp — Kentucky, 12-51028


ᐅ Kenneth D Sharp, Kentucky

Address: 327 Stone Ave Georgetown, KY 40324

Bankruptcy Case 12-51719-jms Overview: "Kenneth D Sharp's Chapter 7 bankruptcy, filed in Georgetown, KY in 2012-06-28, led to asset liquidation, with the case closing in 2012-10-14."
Kenneth D Sharp — Kentucky, 12-51719


ᐅ Andrew Thomas Sharp, Kentucky

Address: 114 Charlotte Ave Georgetown, KY 40324-8724

Snapshot of U.S. Bankruptcy Proceeding Case 16-50307-grs: "The bankruptcy record of Andrew Thomas Sharp from Georgetown, KY, shows a Chapter 7 case filed in February 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Andrew Thomas Sharp — Kentucky, 16-50307


ᐅ Kevin Lee Sharpe, Kentucky

Address: 203 Potomac Dr Georgetown, KY 40324

Bankruptcy Case 13-50504-tnw Summary: "In a Chapter 7 bankruptcy case, Kevin Lee Sharpe from Georgetown, KY, saw their proceedings start in 02.28.2013 and complete by 06/04/2013, involving asset liquidation."
Kevin Lee Sharpe — Kentucky, 13-50504


ᐅ Jon Patrick Sharron, Kentucky

Address: 226 Potomac Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-51243-jms: "The case of Jon Patrick Sharron in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Patrick Sharron — Kentucky, 11-51243


ᐅ Sr George Shepherd, Kentucky

Address: 1133 Southpoint Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-52034-tnw: "Sr George Shepherd's bankruptcy, initiated in 2011-07-18 and concluded by November 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr George Shepherd — Kentucky, 11-52034


ᐅ John Shipley, Kentucky

Address: 567 Burton Pike Georgetown, KY 40324-9513

Bankruptcy Case 15-51401-grs Overview: "The bankruptcy filing by John Shipley, undertaken in 07.16.2015 in Georgetown, KY under Chapter 7, concluded with discharge in 2015-10-14 after liquidating assets."
John Shipley — Kentucky, 15-51401


ᐅ Leslie M Shipley, Kentucky

Address: 567 Burton Pike Georgetown, KY 40324-9513

Concise Description of Bankruptcy Case 15-51401-grs7: "In Georgetown, KY, Leslie M Shipley filed for Chapter 7 bankruptcy in 2015-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Leslie M Shipley — Kentucky, 15-51401


ᐅ Heather Shoemaker, Kentucky

Address: 102 Old Mill Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-51819-jms: "Georgetown, KY resident Heather Shoemaker's 06.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2010."
Heather Shoemaker — Kentucky, 10-51819


ᐅ Kevin Martin Shoope, Kentucky

Address: 102 Placid Dr Georgetown, KY 40324

Bankruptcy Case 12-51962-grs Summary: "The bankruptcy filing by Kevin Martin Shoope, undertaken in July 27, 2012 in Georgetown, KY under Chapter 7, concluded with discharge in 11/12/2012 after liquidating assets."
Kevin Martin Shoope — Kentucky, 12-51962


ᐅ Philip Craig Short, Kentucky

Address: 104 Haverford Path Apt 4 Georgetown, KY 40324-2595

Concise Description of Bankruptcy Case 15-50558-grs7: "Philip Craig Short's Chapter 7 bankruptcy, filed in Georgetown, KY in 03.25.2015, led to asset liquidation, with the case closing in 2015-06-23."
Philip Craig Short — Kentucky, 15-50558


ᐅ Theresa Joy Shoup, Kentucky

Address: 134 Wood Glen Way Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51416-jl: "Theresa Joy Shoup's Chapter 7 bankruptcy, filed in Georgetown, KY in May 25, 2012, led to asset liquidation, with the case closing in September 2012."
Theresa Joy Shoup — Kentucky, 12-51416-jl


ᐅ Wanda J Shropshire, Kentucky

Address: 124 Hemingway Pl Georgetown, KY 40324

Bankruptcy Case 11-53340-jl Summary: "The bankruptcy record of Wanda J Shropshire from Georgetown, KY, shows a Chapter 7 case filed in December 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Wanda J Shropshire — Kentucky, 11-53340-jl


ᐅ Shawn J Shrout, Kentucky

Address: 217 Potomac Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-50668-tnw7: "In Georgetown, KY, Shawn J Shrout filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2013."
Shawn J Shrout — Kentucky, 13-50668


ᐅ Jodi Lee Shumway, Kentucky

Address: 133 Salem Ct Georgetown, KY 40324-2519

Brief Overview of Bankruptcy Case 15-52061-tnw: "Georgetown, KY resident Jodi Lee Shumway's 10.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2016."
Jodi Lee Shumway — Kentucky, 15-52061


ᐅ Matthew Sieckowski, Kentucky

Address: PO Box 2032 Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-51759-jms7: "The bankruptcy filing by Matthew Sieckowski, undertaken in May 2010 in Georgetown, KY under Chapter 7, concluded with discharge in 08/25/2010 after liquidating assets."
Matthew Sieckowski — Kentucky, 10-51759


ᐅ Harlan Dean Silvey, Kentucky

Address: 313 Montgomery Ave Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-52545-tnw: "The bankruptcy record of Harlan Dean Silvey from Georgetown, KY, shows a Chapter 7 case filed in 09/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2013."
Harlan Dean Silvey — Kentucky, 12-52545


ᐅ Ii Larry Simpson, Kentucky

Address: 2675 Oxford Village Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-53646-jl: "Ii Larry Simpson's bankruptcy, initiated in Nov 15, 2010 and concluded by March 3, 2011 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Larry Simpson — Kentucky, 10-53646-jl


ᐅ Jr Kenneth Sipes, Kentucky

Address: 515 Estill Ct Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-53694-jms: "Jr Kenneth Sipes's bankruptcy, initiated in Nov 18, 2010 and concluded by 2011-03-06 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Sipes — Kentucky, 10-53694


ᐅ David Sizemore, Kentucky

Address: 108 Tips Ln Georgetown, KY 40324-8829

Concise Description of Bankruptcy Case 08-51124-grs7: "David Sizemore's Georgetown, KY bankruptcy under Chapter 13 in 2008-04-30 led to a structured repayment plan, successfully discharged in December 2012."
David Sizemore — Kentucky, 08-51124


ᐅ Ashley Nichole Sizemore, Kentucky

Address: 110 Fawn Run Dr Georgetown, KY 40324-8402

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51978-grs: "Ashley Nichole Sizemore's bankruptcy, initiated in 08/28/2014 and concluded by November 2014 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Nichole Sizemore — Kentucky, 2014-51978


ᐅ Choncey Skaggs, Kentucky

Address: 135 Payne Ave Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52784-tnw7: "The bankruptcy record of Choncey Skaggs from Georgetown, KY, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2010."
Choncey Skaggs — Kentucky, 10-52784


ᐅ Tina Marie Sloan, Kentucky

Address: 125 Berkshire Ln Georgetown, KY 40324-8818

Brief Overview of Bankruptcy Case 15-51377-grs: "The bankruptcy record of Tina Marie Sloan from Georgetown, KY, shows a Chapter 7 case filed in 2015-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2015."
Tina Marie Sloan — Kentucky, 15-51377


ᐅ Manard Slone, Kentucky

Address: 117 Brian Ave Georgetown, KY 40324-8723

Snapshot of U.S. Bankruptcy Proceeding Case 15-51872-tnw: "The bankruptcy record of Manard Slone from Georgetown, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2015."
Manard Slone — Kentucky, 15-51872


ᐅ Tiffany Jo Slone, Kentucky

Address: 117 Brian Ave Georgetown, KY 40324-8723

Snapshot of U.S. Bankruptcy Proceeding Case 15-51872-tnw: "In Georgetown, KY, Tiffany Jo Slone filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2015."
Tiffany Jo Slone — Kentucky, 15-51872


ᐅ Ricky D Smedley, Kentucky

Address: 112 Lakeside Ct Georgetown, KY 40324-8924

Snapshot of U.S. Bankruptcy Proceeding Case 15-50408-grs: "Ricky D Smedley's bankruptcy, initiated in 2015-03-06 and concluded by June 4, 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky D Smedley — Kentucky, 15-50408


ᐅ Joe Berton Glen Smiddy, Kentucky

Address: 101 Ballard Ct Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-52660-jms: "In a Chapter 7 bankruptcy case, Joe Berton Glen Smiddy from Georgetown, KY, saw his proceedings start in Sep 23, 2011 and complete by 01/09/2012, involving asset liquidation."
Joe Berton Glen Smiddy — Kentucky, 11-52660


ᐅ Elzie Thomas Smith, Kentucky

Address: 402 Stone Ave Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51009-tnw: "Elzie Thomas Smith's Chapter 7 bankruptcy, filed in Georgetown, KY in 04/12/2012, led to asset liquidation, with the case closing in 2012-07-29."
Elzie Thomas Smith — Kentucky, 12-51009


ᐅ Gregory T Smith, Kentucky

Address: 124 Malibu Canyon Rd Georgetown, KY 40324-9535

Concise Description of Bankruptcy Case 15-52080-tnw7: "Gregory T Smith's bankruptcy, initiated in 2015-10-26 and concluded by 01.24.2016 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory T Smith — Kentucky, 15-52080


ᐅ Terry Smith, Kentucky

Address: 262 Duvall Station Rd Georgetown, KY 40324

Bankruptcy Case 10-51252-tnw Summary: "Terry Smith's bankruptcy, initiated in 2010-04-14 and concluded by July 31, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Smith — Kentucky, 10-51252


ᐅ Toni E Smith, Kentucky

Address: 100 Park Place Ct Georgetown, KY 40324-8776

Concise Description of Bankruptcy Case 14-51973-grs7: "The case of Toni E Smith in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni E Smith — Kentucky, 14-51973


ᐅ Toni E Smith, Kentucky

Address: 100 Park Place Ct Georgetown, KY 40324-8776

Bankruptcy Case 2014-51973-grs Summary: "Toni E Smith's Chapter 7 bankruptcy, filed in Georgetown, KY in August 27, 2014, led to asset liquidation, with the case closing in 2014-11-25."
Toni E Smith — Kentucky, 2014-51973


ᐅ Donald Smith, Kentucky

Address: 114 S Colonial Heights Dr Georgetown, KY 40324

Bankruptcy Case 10-51666-jms Summary: "The bankruptcy filing by Donald Smith, undertaken in 2010-05-19 in Georgetown, KY under Chapter 7, concluded with discharge in 09/04/2010 after liquidating assets."
Donald Smith — Kentucky, 10-51666


ᐅ Jr John H Smith, Kentucky

Address: PO Box 172 Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-52573-jms7: "The bankruptcy record of Jr John H Smith 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 December 30, 2011."
Jr John H Smith — Kentucky, 11-52573


ᐅ Lonnie R Smith, Kentucky

Address: 111 N Bold Forbes Blvd Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51283-tnw7: "The bankruptcy filing by Lonnie R Smith, undertaken in 2011-04-30 in Georgetown, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Lonnie R Smith — Kentucky, 11-51283


ᐅ Christina Smith, Kentucky

Address: 202 Elkhorn Meadows Dr Georgetown, KY 40324

Bankruptcy Case 10-50360-tnw Summary: "In Georgetown, KY, Christina Smith filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Christina Smith — Kentucky, 10-50360


ᐅ David R Sons, Kentucky

Address: 6393 Paris Pike Georgetown, KY 40324-8705

Bankruptcy Case 2014-51046-grs Summary: "In Georgetown, KY, David R Sons filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2014."
David R Sons — Kentucky, 2014-51046


ᐅ James Sons, Kentucky

Address: 174 Elkhorn Meadows Dr # De Georgetown, KY 40324

Bankruptcy Case 10-53286-jms Overview: "James Sons's Chapter 7 bankruptcy, filed in Georgetown, KY in October 18, 2010, led to asset liquidation, with the case closing in February 3, 2011."
James Sons — Kentucky, 10-53286


ᐅ Kenith Darren Sons, Kentucky

Address: 124 Rough River Run Georgetown, KY 40324-2800

Brief Overview of Bankruptcy Case 2014-51857-grs: "The bankruptcy record of Kenith Darren Sons from Georgetown, KY, shows a Chapter 7 case filed in August 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Kenith Darren Sons — Kentucky, 2014-51857


ᐅ Sarah Bethany Sons, Kentucky

Address: 124 Rough River Run Georgetown, KY 40324-2800

Bankruptcy Case 14-51857-grs Summary: "Georgetown, KY resident Sarah Bethany Sons's 2014-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2014."
Sarah Bethany Sons — Kentucky, 14-51857


ᐅ Sarah Southworth, Kentucky

Address: 128 Abbey Rd Georgetown, KY 40324-8714

Bankruptcy Case 14-52612-grs Overview: "Sarah Southworth's Chapter 7 bankruptcy, filed in Georgetown, KY in 11/19/2014, led to asset liquidation, with the case closing in 2015-02-17."
Sarah Southworth — Kentucky, 14-52612


ᐅ Charles Southworth, Kentucky

Address: 111 Old Oxford Rd Georgetown, KY 40324

Bankruptcy Case 10-54010-tnw Summary: "In Georgetown, KY, Charles Southworth filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2011."
Charles Southworth — Kentucky, 10-54010


ᐅ Darrell Southworth, Kentucky

Address: 804 N Hamilton St Trlr 11 Georgetown, KY 40324

Bankruptcy Case 13-52357-jl Overview: "Georgetown, KY resident Darrell Southworth's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Darrell Southworth — Kentucky, 13-52357-jl


ᐅ Justin Southworth, Kentucky

Address: 128 Abbey Rd Georgetown, KY 40324-8714

Bankruptcy Case 14-52612-grs Overview: "The bankruptcy filing by Justin Southworth, undertaken in Nov 19, 2014 in Georgetown, KY under Chapter 7, concluded with discharge in 02.17.2015 after liquidating assets."
Justin Southworth — Kentucky, 14-52612


ᐅ Sandra A Sowers, Kentucky

Address: 3145 Cincinnati Rd Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-52679-tnw: "Sandra A Sowers's bankruptcy, initiated in 2011-09-26 and concluded by January 2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Sowers — Kentucky, 11-52679


ᐅ John Sowers, Kentucky

Address: PO Box 942 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51684-jl: "The case of John Sowers in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sowers — Kentucky, 10-51684-jl


ᐅ Gregory L Spencer, Kentucky

Address: 234A Markham Dr Georgetown, KY 40324

Bankruptcy Case 12-51296-tnw Summary: "Georgetown, KY resident Gregory L Spencer's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30."
Gregory L Spencer — Kentucky, 12-51296


ᐅ Jesse William Spore, Kentucky

Address: 2024 Longview Dr Georgetown, KY 40324-9428

Concise Description of Bankruptcy Case 2014-51901-grs7: "The case of Jesse William Spore in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse William Spore — Kentucky, 2014-51901


ᐅ Krista Lea Spore, Kentucky

Address: 2024 Longview Dr Georgetown, KY 40324-9428

Concise Description of Bankruptcy Case 14-51901-grs7: "Georgetown, KY resident Krista Lea Spore's Aug 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2014."
Krista Lea Spore — Kentucky, 14-51901


ᐅ Nita Spriggs, Kentucky

Address: 130 W Showalter Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-52086-jms7: "Nita Spriggs's bankruptcy, initiated in June 2010 and concluded by 2010-10-15 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nita Spriggs — Kentucky, 10-52086


ᐅ Sheri S Stacy, Kentucky

Address: 311 N Water St Georgetown, KY 40324-1336

Concise Description of Bankruptcy Case 14-51958-grs7: "Georgetown, KY resident Sheri S Stacy's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Sheri S Stacy — Kentucky, 14-51958


ᐅ Sheri S Stacy, Kentucky

Address: 311 N Water St Georgetown, KY 40324-1336

Bankruptcy Case 2014-51958-grs Overview: "The bankruptcy record of Sheri S Stacy from Georgetown, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Sheri S Stacy — Kentucky, 2014-51958


ᐅ James L Stakelin, Kentucky

Address: 106 Pinehurst Dr Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-51934-tnw: "The case of James L Stakelin in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Stakelin — Kentucky, 11-51934


ᐅ Jr Joe Stamper, Kentucky

Address: 324 N Hamilton St Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-53243-tnw: "The bankruptcy record of Jr Joe Stamper from Georgetown, KY, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-10."
Jr Joe Stamper — Kentucky, 11-53243


ᐅ Rachel Stanfield, Kentucky

Address: 107 Barrett St Georgetown, KY 40324-2315

Bankruptcy Case 14-50363-grs Summary: "In Georgetown, KY, Rachel Stanfield filed for Chapter 7 bankruptcy in 02/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2014."
Rachel Stanfield — Kentucky, 14-50363


ᐅ Christopher William Stanger, Kentucky

Address: 108 Williamsburg Ln Georgetown, KY 40324-2515

Concise Description of Bankruptcy Case 16-51322-grs7: "In Georgetown, KY, Christopher William Stanger filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2016."
Christopher William Stanger — Kentucky, 16-51322


ᐅ Jon Elizabeth Stark, Kentucky

Address: 232 Gemini Trl Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-51179-jms: "In a Chapter 7 bankruptcy case, Jon Elizabeth Stark from Georgetown, KY, saw her proceedings start in 04/22/2011 and complete by August 8, 2011, involving asset liquidation."
Jon Elizabeth Stark — Kentucky, 11-51179


ᐅ Maureen Steele, Kentucky

Address: 200 Elkhorn Green Pl Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51919-grs7: "The bankruptcy record of Maureen Steele from Georgetown, KY, shows a Chapter 7 case filed in 2012-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Maureen Steele — Kentucky, 12-51919


ᐅ Joseph W Steilberg, Kentucky

Address: 2068 Carrick Rd Georgetown, KY 40324

Bankruptcy Case 12-50085-tnw Overview: "The bankruptcy record of Joseph W Steilberg from Georgetown, KY, shows a Chapter 7 case filed in Jan 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2012."
Joseph W Steilberg — Kentucky, 12-50085


ᐅ Michael Jay Steinberg, Kentucky

Address: 116 Lovett Park Georgetown, KY 40324

Bankruptcy Case 11-53315-tnw Summary: "Michael Jay Steinberg's bankruptcy, initiated in Dec 1, 2011 and concluded by Mar 18, 2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jay Steinberg — Kentucky, 11-53315


ᐅ Marcus A Stone, Kentucky

Address: 124 Wysteria Ln Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-53301-jms: "The bankruptcy record of Marcus A Stone from Georgetown, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2012."
Marcus A Stone — Kentucky, 11-53301


ᐅ Tracy L Storms, Kentucky

Address: 103 Aberdine Way Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-52609-grs7: "The case of Tracy L Storms in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Storms — Kentucky, 12-52609


ᐅ Anna Story, Kentucky

Address: 106 Dawning Ct Georgetown, KY 40324-9698

Bankruptcy Case 15-51687-grs Summary: "In a Chapter 7 bankruptcy case, Anna Story from Georgetown, KY, saw her proceedings start in 08.27.2015 and complete by 11/25/2015, involving asset liquidation."
Anna Story — Kentucky, 15-51687


ᐅ Anna Pauline Stricklin, Kentucky

Address: 137 Treetop Ct Georgetown, KY 40324-9111

Snapshot of U.S. Bankruptcy Proceeding Case 16-50048-tnw: "Anna Pauline Stricklin's bankruptcy, initiated in 2016-01-14 and concluded by 2016-04-13 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Pauline Stricklin — Kentucky, 16-50048


ᐅ Charles E Stricklin, Kentucky

Address: 137 Treetop Ct Georgetown, KY 40324-9111

Brief Overview of Bankruptcy Case 16-50048-tnw: "In Georgetown, KY, Charles E Stricklin filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Charles E Stricklin — Kentucky, 16-50048


ᐅ Shannon S Stricklin, Kentucky

Address: 105 Bay Hill Ct Georgetown, KY 40324-8624

Concise Description of Bankruptcy Case 15-50320-grs7: "The bankruptcy record of Shannon S Stricklin from Georgetown, KY, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2015."
Shannon S Stricklin — Kentucky, 15-50320


ᐅ David Stuart, Kentucky

Address: 353 N Broadway St Georgetown, KY 40324

Bankruptcy Case 10-51958-jl Summary: "The case of David Stuart in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Stuart — Kentucky, 10-51958-jl


ᐅ Balinda Stultz, Kentucky

Address: 1118 Pawnee Trl Apt 23 Georgetown, KY 40324

Bankruptcy Case 11-51990-tnw Overview: "The bankruptcy record of Balinda Stultz from Georgetown, KY, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2011."
Balinda Stultz — Kentucky, 11-51990


ᐅ Barbara Summers, Kentucky

Address: 1030 Fairway Dr Georgetown, KY 40324-9453

Snapshot of U.S. Bankruptcy Proceeding Case 15-52303-grs: "Georgetown, KY resident Barbara Summers's 11/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Barbara Summers — Kentucky, 15-52303


ᐅ Michael Summers, Kentucky

Address: 1030 Fairway Dr Georgetown, KY 40324-9453

Snapshot of U.S. Bankruptcy Proceeding Case 14-50462-grs: "The bankruptcy filing by Michael Summers, undertaken in Feb 28, 2014 in Georgetown, KY under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Michael Summers — Kentucky, 14-50462


ᐅ Iv John Wilson Summitt, Kentucky

Address: 312 Kentucky Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-51131-jms: "The case of Iv John Wilson Summitt in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv John Wilson Summitt — Kentucky, 12-51131


ᐅ Jennifer A Sumrall, Kentucky

Address: 135 Fallow Cir Georgetown, KY 40324-7007

Bankruptcy Case 16-50976-tnw Overview: "Georgetown, KY resident Jennifer A Sumrall's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Jennifer A Sumrall — Kentucky, 16-50976


ᐅ Todd Allen Sutton, Kentucky

Address: 134 Seth Way Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51145-tnw7: "Georgetown, KY resident Todd Allen Sutton's April 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-12."
Todd Allen Sutton — Kentucky, 12-51145


ᐅ Scot Swanson, Kentucky

Address: 328 Bourbon St Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-51881-grs: "Scot Swanson's Chapter 7 bankruptcy, filed in Georgetown, KY in July 31, 2013, led to asset liquidation, with the case closing in 2013-11-04."
Scot Swanson — Kentucky, 13-51881


ᐅ Sherry Swartz, Kentucky

Address: 1100 W Main St Apt 5 Georgetown, KY 40324

Bankruptcy Case 13-52170-grs Summary: "The bankruptcy filing by Sherry Swartz, undertaken in September 2013 in Georgetown, KY under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Sherry Swartz — Kentucky, 13-52170


ᐅ Karen Swartz, Kentucky

Address: 336 Carrick Pike Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-52663-grs: "The case of Karen Swartz in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Swartz — Kentucky, 12-52663


ᐅ Vincent Swecker, Kentucky

Address: 1352 Hudson Dr Georgetown, KY 40324-1454

Brief Overview of Bankruptcy Case 14-52535-grs: "The case of Vincent Swecker in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Swecker — Kentucky, 14-52535


ᐅ Joseph Swintosky, Kentucky

Address: 103 Pine Tree Path Apt 8 Georgetown, KY 40324

Bankruptcy Case 10-53192-tnw Summary: "The case of Joseph Swintosky in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Swintosky — Kentucky, 10-53192