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 Daniel Lee Stevens, Kentucky

Address: 397 Seminole Trl # A Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51423-jms: "Daniel Lee Stevens's bankruptcy, initiated in May 25, 2012 and concluded by 09.10.2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lee Stevens — Kentucky, 12-51423


ᐅ John W Stevens, Kentucky

Address: 114 Joshua Ln Georgetown, KY 40324

Bankruptcy Case 12-50157-jms Summary: "The case of John W Stevens in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Stevens — Kentucky, 12-50157


ᐅ Richard Stewart, Kentucky

Address: 1100 W Main St Apt 72 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51680-jl: "The bankruptcy filing by Richard Stewart, undertaken in 05/20/2010 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-09-05 after liquidating assets."
Richard Stewart — Kentucky, 10-51680-jl


ᐅ Stephen Stilz, Kentucky

Address: 103 Post Oak Path Apt 14 Georgetown, KY 40324

Bankruptcy Case 09-22634-wsh Overview: "The bankruptcy filing by Stephen Stilz, undertaken in 2009-10-14 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-01-18 after liquidating assets."
Stephen Stilz — Kentucky, 09-22634


ᐅ Kimberlee S Stock, Kentucky

Address: 113 E Showalter Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-52119-tnw7: "Georgetown, KY resident Kimberlee S Stock's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Kimberlee S Stock — Kentucky, 11-52119


ᐅ Ashlee P Tackett, Kentucky

Address: 108 Old Mill Rd Georgetown, KY 40324-9727

Concise Description of Bankruptcy Case 15-51874-tnw7: "The case of Ashlee P Tackett in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashlee P Tackett — Kentucky, 15-51874


ᐅ Bridget Nicole Tackett, Kentucky

Address: 102 Charlotte Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-50818-jms: "Georgetown, KY resident Bridget Nicole Tackett's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2012."
Bridget Nicole Tackett — Kentucky, 12-50818


ᐅ John D Tackett, Kentucky

Address: 112 Santa Barbara Blvd Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51893-tnw7: "In a Chapter 7 bankruptcy case, John D Tackett from Georgetown, KY, saw their proceedings start in July 2012 and complete by 11/05/2012, involving asset liquidation."
John D Tackett — Kentucky, 12-51893


ᐅ Joseph G Tackett, Kentucky

Address: 110 Louisa Ln Georgetown, KY 40324

Bankruptcy Case 13-52139-grs Overview: "In a Chapter 7 bankruptcy case, Joseph G Tackett from Georgetown, KY, saw their proceedings start in 08.30.2013 and complete by 12.04.2013, involving asset liquidation."
Joseph G Tackett — Kentucky, 13-52139


ᐅ Joseph G Tackett, Kentucky

Address: 108 Old Mill Rd Georgetown, KY 40324-9727

Brief Overview of Bankruptcy Case 15-51874-tnw: "In a Chapter 7 bankruptcy case, Joseph G Tackett from Georgetown, KY, saw their proceedings start in 09.24.2015 and complete by 2015-12-23, involving asset liquidation."
Joseph G Tackett — Kentucky, 15-51874


ᐅ Brian M Tauscher, Kentucky

Address: 2140 Cincinnati Rd Unit 2 Georgetown, KY 40324-9550

Concise Description of Bankruptcy Case 16-51284-grs7: "The bankruptcy record of Brian M Tauscher from Georgetown, KY, shows a Chapter 7 case filed in 2016-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-27."
Brian M Tauscher — Kentucky, 16-51284


ᐅ Kelly D Tauscher, Kentucky

Address: 2140 Cincinnati Rd Unit 2 Georgetown, KY 40324-9550

Bankruptcy Case 16-51284-grs Summary: "Georgetown, KY resident Kelly D Tauscher's 06.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2016."
Kelly D Tauscher — Kentucky, 16-51284


ᐅ Anita Taylor, Kentucky

Address: 162 Aberdine Way Georgetown, KY 40324-8816

Bankruptcy Case 14-52875-tnw Summary: "The bankruptcy record of Anita Taylor from Georgetown, KY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Anita Taylor — Kentucky, 14-52875


ᐅ William L Taylor, Kentucky

Address: 108 Wood Glen Way Georgetown, KY 40324-2531

Bankruptcy Case 08-52621-tnw Overview: "The bankruptcy record for William L Taylor from Georgetown, KY, under Chapter 13, filed in 2008-10-10, involved setting up a repayment plan, finalized by 2013-12-23."
William L Taylor — Kentucky, 08-52621


ᐅ Bruce Taylor, Kentucky

Address: 1031 Marshall Park Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-50676-jms7: "Bruce Taylor's Chapter 7 bankruptcy, filed in Georgetown, KY in 03/09/2012, led to asset liquidation, with the case closing in Jun 25, 2012."
Bruce Taylor — Kentucky, 12-50676


ᐅ Leila K Taylor, Kentucky

Address: 108 Wood Glen Way Georgetown, KY 40324-2531

Bankruptcy Case 08-52621-tnw Overview: "The bankruptcy record for Leila K Taylor from Georgetown, KY, under Chapter 13, filed in October 2008, involved setting up a repayment plan, finalized by 12.23.2013."
Leila K Taylor — Kentucky, 08-52621


ᐅ Gary Teegarden, Kentucky

Address: 119 Potomac Ct # B Georgetown, KY 40324

Concise Description of Bankruptcy Case 10-53438-jms7: "In a Chapter 7 bankruptcy case, Gary Teegarden from Georgetown, KY, saw their proceedings start in 10.29.2010 and complete by February 2011, involving asset liquidation."
Gary Teegarden — Kentucky, 10-53438


ᐅ Jacob L Teegarden, Kentucky

Address: 113 Potomac Ct # A Georgetown, KY 40324

Bankruptcy Case 11-52305-jms Overview: "Georgetown, KY resident Jacob L Teegarden's August 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-01."
Jacob L Teegarden — Kentucky, 11-52305


ᐅ Margaret D Teegarden, Kentucky

Address: 112 Ransom Trce Georgetown, KY 40324-2093

Brief Overview of Bankruptcy Case 07-50761-tnw: "In her Chapter 13 bankruptcy case filed in April 19, 2007, Georgetown, KY's Margaret D Teegarden agreed to a debt repayment plan, which was successfully completed by 2012-11-19."
Margaret D Teegarden — Kentucky, 07-50761


ᐅ Tondalynn Teegarden, Kentucky

Address: 122 Warrendale Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 10-50528-tnw: "The bankruptcy filing by Tondalynn Teegarden, undertaken in 02.22.2010 in Georgetown, KY under Chapter 7, concluded with discharge in 06.10.2010 after liquidating assets."
Tondalynn Teegarden — Kentucky, 10-50528


ᐅ Terrie Lynn Tejeda, Kentucky

Address: 1107 Southpoint Dr Georgetown, KY 40324

Bankruptcy Case 11-50157-jl Summary: "The case of Terrie Lynn Tejeda in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrie Lynn Tejeda — Kentucky, 11-50157-jl


ᐅ Joey N Thacker, Kentucky

Address: 125 Copper Kettle Path Georgetown, KY 40324-1277

Brief Overview of Bankruptcy Case 15-52357-grs: "The case of Joey N Thacker in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey N Thacker — Kentucky, 15-52357


ᐅ Sandra Ann Thacker, Kentucky

Address: 114 Springside Ave Georgetown, KY 40324-2112

Bankruptcy Case 2014-51294-jl Summary: "The bankruptcy filing by Sandra Ann Thacker, undertaken in May 2014 in Georgetown, KY under Chapter 7, concluded with discharge in 08.20.2014 after liquidating assets."
Sandra Ann Thacker — Kentucky, 2014-51294-jl


ᐅ Barbara J Theisen, Kentucky

Address: 109 Pintail Ct Georgetown, KY 40324-9242

Brief Overview of Bankruptcy Case 14-52509-grs: "Barbara J Theisen's bankruptcy, initiated in 2014-11-04 and concluded by 02.02.2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Theisen — Kentucky, 14-52509


ᐅ Gerald A Theisen, Kentucky

Address: 109 Pintail Ct Georgetown, KY 40324-9242

Snapshot of U.S. Bankruptcy Proceeding Case 14-52509-grs: "The bankruptcy record of Gerald A Theisen from Georgetown, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2015."
Gerald A Theisen — Kentucky, 14-52509


ᐅ Jewell Elizabeth R Theisen, Kentucky

Address: 135 Stapleton Way Georgetown, KY 40324-2674

Bankruptcy Case 15-52269-tnw Overview: "The bankruptcy record of Jewell Elizabeth R Theisen from Georgetown, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2016."
Jewell Elizabeth R Theisen — Kentucky, 15-52269


ᐅ Kirk Michael Theurer, Kentucky

Address: 137 N Bold Forbes Blvd Georgetown, KY 40324-2555

Brief Overview of Bankruptcy Case 15-52507-tnw: "Kirk Michael Theurer's Chapter 7 bankruptcy, filed in Georgetown, KY in December 30, 2015, led to asset liquidation, with the case closing in 2016-03-29."
Kirk Michael Theurer — Kentucky, 15-52507


ᐅ Tami Jo Theurer, Kentucky

Address: 137 N Bold Forbes Blvd Georgetown, KY 40324-2555

Concise Description of Bankruptcy Case 15-52507-tnw7: "The bankruptcy record of Tami Jo Theurer from Georgetown, KY, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Tami Jo Theurer — Kentucky, 15-52507


ᐅ Valerie Thomas, Kentucky

Address: 154 Barren River Blvd Georgetown, KY 40324

Bankruptcy Case 09-53977-jms Overview: "The bankruptcy filing by Valerie Thomas, undertaken in 2009-12-15 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-03-21 after liquidating assets."
Valerie Thomas — Kentucky, 09-53977


ᐅ Justin C Thompson, Kentucky

Address: 280 Harmony Ridge Dr Georgetown, KY 40324

Concise Description of Bankruptcy Case 11-51802-jms7: "Georgetown, KY resident Justin C Thompson's 2011-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2011."
Justin C Thompson — Kentucky, 11-51802


ᐅ Glenndia A Thompson, Kentucky

Address: 113 Thistle Way Georgetown, KY 40324-9747

Concise Description of Bankruptcy Case 15-52253-grs7: "Glenndia A Thompson's bankruptcy, initiated in 2015-11-19 and concluded by February 2016 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenndia A Thompson — Kentucky, 15-52253


ᐅ Jose Nonato Tiamson, Kentucky

Address: 1075 Degaris Mill Rd Apt 21 Georgetown, KY 40324-8708

Bankruptcy Case 15-50925-grs Overview: "Jose Nonato Tiamson's bankruptcy, initiated in 2015-05-06 and concluded by Aug 11, 2015 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Nonato Tiamson — Kentucky, 15-50925


ᐅ Tyson Lee Tichenor, Kentucky

Address: 155 Elkhorn Meadows Dr Apt 10 Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51025-tnw7: "In a Chapter 7 bankruptcy case, Tyson Lee Tichenor from Georgetown, KY, saw his proceedings start in April 13, 2012 and complete by 2012-07-30, involving asset liquidation."
Tyson Lee Tichenor — Kentucky, 12-51025


ᐅ Lana Tilley, Kentucky

Address: 318 Williamsburg Ln Georgetown, KY 40324

Bankruptcy Case 09-53462-jms Overview: "Georgetown, KY resident Lana Tilley's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Lana Tilley — Kentucky, 09-53462


ᐅ Amanda Elise Tims, Kentucky

Address: 306 Viley Ln Georgetown, KY 40324-9027

Brief Overview of Bankruptcy Case 2014-50746-grs: "Amanda Elise Tims's Chapter 7 bankruptcy, filed in Georgetown, KY in Mar 28, 2014, led to asset liquidation, with the case closing in Jun 26, 2014."
Amanda Elise Tims — Kentucky, 2014-50746


ᐅ Michael Tims, Kentucky

Address: 143 Placid Dr Georgetown, KY 40324

Bankruptcy Case 09-52688-jl Overview: "Michael Tims's bankruptcy, initiated in Aug 21, 2009 and concluded by 2010-01-20 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Tims — Kentucky, 09-52688-jl


ᐅ Lucas S Tipton, Kentucky

Address: 76 Brookford Way Georgetown, KY 40324

Bankruptcy Case 13-51118-tnw Summary: "The bankruptcy record of Lucas S Tipton from Georgetown, KY, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Lucas S Tipton — Kentucky, 13-51118


ᐅ Evan Hunter Tisheuar, Kentucky

Address: 228 Colony Blvd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-50070-tnw: "Evan Hunter Tisheuar's bankruptcy, initiated in Jan 14, 2013 and concluded by 04/20/2013 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan Hunter Tisheuar — Kentucky, 13-50070


ᐅ Angila Tomlinson, Kentucky

Address: 120 Marjorie Pl Georgetown, KY 40324-8048

Bankruptcy Case 15-51421-tnw Overview: "The bankruptcy record of Angila Tomlinson from Georgetown, KY, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Angila Tomlinson — Kentucky, 15-51421


ᐅ Bobby L Townsend, Kentucky

Address: 126 S Water St Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-53313-tnw: "The bankruptcy record of Bobby L Townsend from Georgetown, KY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Bobby L Townsend — Kentucky, 11-53313


ᐅ Bambi Lee Townsend, Kentucky

Address: 132 Cumberland Dr Georgetown, KY 40324-2525

Bankruptcy Case 16-50423-grs Summary: "In a Chapter 7 bankruptcy case, Bambi Lee Townsend from Georgetown, KY, saw her proceedings start in March 9, 2016 and complete by June 7, 2016, involving asset liquidation."
Bambi Lee Townsend — Kentucky, 16-50423


ᐅ Cindy May Tracy, Kentucky

Address: 1100 W Main St Apt 46 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-50399-grs: "Cindy May Tracy's Chapter 7 bankruptcy, filed in Georgetown, KY in February 2013, led to asset liquidation, with the case closing in May 2013."
Cindy May Tracy — Kentucky, 13-50399


ᐅ Barbara A Trent, Kentucky

Address: 1200 Burton Pike Georgetown, KY 40324

Bankruptcy Case 12-50553-jms Summary: "Barbara A Trent's bankruptcy, initiated in 2012-02-28 and concluded by June 15, 2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Trent — Kentucky, 12-50553


ᐅ Jonathan W Tucker, Kentucky

Address: 350 Centerville Ln Georgetown, KY 40324

Bankruptcy Case 13-53058-grs Overview: "The bankruptcy record of Jonathan W Tucker from Georgetown, KY, shows a Chapter 7 case filed in December 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2014."
Jonathan W Tucker — Kentucky, 13-53058


ᐅ Billy Joe Turley, Kentucky

Address: 271 Williamsburg Ln Apt 506 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-51483-jms: "Georgetown, KY resident Billy Joe Turley's 2011-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2011."
Billy Joe Turley — Kentucky, 11-51483


ᐅ Billy Joe Turner, Kentucky

Address: 520 Cane Run Rd Georgetown, KY 40324-9404

Concise Description of Bankruptcy Case 16-50160-grs7: "Billy Joe Turner's bankruptcy, initiated in 02/04/2016 and concluded by 2016-05-04 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Joe Turner — Kentucky, 16-50160


ᐅ Anne Elizabeth Turner, Kentucky

Address: 520 Cane Run Rd Georgetown, KY 40324-9404

Bankruptcy Case 16-50160-grs Overview: "Georgetown, KY resident Anne Elizabeth Turner's 02.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-04."
Anne Elizabeth Turner — Kentucky, 16-50160


ᐅ Darrell Jennings Turner, Kentucky

Address: 1100 W Main St Apt 45 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 11-51677-tnw: "The bankruptcy filing by Darrell Jennings Turner, undertaken in 06/14/2011 in Georgetown, KY under Chapter 7, concluded with discharge in September 30, 2011 after liquidating assets."
Darrell Jennings Turner — Kentucky, 11-51677


ᐅ Erin J Turner, Kentucky

Address: 317 Caudill Ave Georgetown, KY 40324

Brief Overview of Bankruptcy Case 12-51190-tnw: "Erin J Turner's bankruptcy, initiated in 04.30.2012 and concluded by 08.16.2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin J Turner — Kentucky, 12-51190


ᐅ Michael Joshua Valencia, Kentucky

Address: 181 Ransom Trce Georgetown, KY 40324

Bankruptcy Case 12-51521-jms Overview: "In Georgetown, KY, Michael Joshua Valencia filed for Chapter 7 bankruptcy in June 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2012."
Michael Joshua Valencia — Kentucky, 12-51521


ᐅ Til Martin John Van, Kentucky

Address: 204 Lakeshore Dr Georgetown, KY 40324-8914

Snapshot of U.S. Bankruptcy Proceeding Case 09-53556-grs: "Til Martin John Van, a resident of Georgetown, KY, entered a Chapter 13 bankruptcy plan in November 9, 2009, culminating in its successful completion by 12.14.2012."
Til Martin John Van — Kentucky, 09-53556


ᐅ Kathryn L Vance, Kentucky

Address: 223 Old Mill Rd Georgetown, KY 40324-9757

Bankruptcy Case 2014-50722-grs Overview: "In Georgetown, KY, Kathryn L Vance filed for Chapter 7 bankruptcy in 2014-03-26. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Kathryn L Vance — Kentucky, 2014-50722


ᐅ Tammy A Vance, Kentucky

Address: 108 Pickett Ln Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-52774-tnw7: "In a Chapter 7 bankruptcy case, Tammy A Vance from Georgetown, KY, saw her proceedings start in Oct 29, 2012 and complete by Feb 2, 2013, involving asset liquidation."
Tammy A Vance — Kentucky, 12-52774


ᐅ Timothy A Vance, Kentucky

Address: 103 Post Oak Path Apt 1 Georgetown, KY 40324

Bankruptcy Case 11-51305-jms Summary: "Georgetown, KY resident Timothy A Vance's 2011-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2011."
Timothy A Vance — Kentucky, 11-51305


ᐅ Jennifer Shepherd Vanderpool, Kentucky

Address: 202 Victoria Way Georgetown, KY 40324-9187

Brief Overview of Bankruptcy Case 15-50421-grs: "The case of Jennifer Shepherd Vanderpool in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Shepherd Vanderpool — Kentucky, 15-50421


ᐅ Zachary Shane Vanguilder, Kentucky

Address: 101 Bufflehead Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-53255-tnw: "In a Chapter 7 bankruptcy case, Zachary Shane Vanguilder from Georgetown, KY, saw his proceedings start in December 2012 and complete by 04/06/2013, involving asset liquidation."
Zachary Shane Vanguilder — Kentucky, 12-53255


ᐅ Patricia A Vanvalkenburg, Kentucky

Address: 111 Yearling Ct Georgetown, KY 40324

Bankruptcy Case 12-52672-tnw Overview: "The case of Patricia A Vanvalkenburg in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Vanvalkenburg — Kentucky, 12-52672


ᐅ Heather Lee Vatamaniuck, Kentucky

Address: 111 Cornwallis Dr Georgetown, KY 40324

Bankruptcy Case 13-52735-grs Overview: "In Georgetown, KY, Heather Lee Vatamaniuck filed for Chapter 7 bankruptcy in November 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16."
Heather Lee Vatamaniuck — Kentucky, 13-52735


ᐅ Christopher Vermillion, Kentucky

Address: 108 Mallory Ln Georgetown, KY 40324

Brief Overview of Bankruptcy Case 09-54089-jms: "In Georgetown, KY, Christopher Vermillion filed for Chapter 7 bankruptcy in December 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Christopher Vermillion — Kentucky, 09-54089


ᐅ Vanessa Victoriano, Kentucky

Address: 103 Post Oak Path Apt 4 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-51555-jms: "Vanessa Victoriano's bankruptcy, initiated in 2012-06-11 and concluded by 2012-09-27 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Victoriano — Kentucky, 12-51555


ᐅ Ford Tammy Simone Vinegar, Kentucky

Address: 304 Yorktown Ct Georgetown, KY 40324-1429

Bankruptcy Case 16-51237-grs Summary: "The bankruptcy record of Ford Tammy Simone Vinegar from Georgetown, KY, shows a Chapter 7 case filed in June 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-20."
Ford Tammy Simone Vinegar — Kentucky, 16-51237


ᐅ David Wagoner, Kentucky

Address: 110 Lakeview Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-53087-tnw: "The bankruptcy filing by David Wagoner, undertaken in 09.29.2010 in Georgetown, KY under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
David Wagoner — Kentucky, 10-53087


ᐅ Eugene Wagoner, Kentucky

Address: 138 Irving Ln Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-52882-tnw: "In a Chapter 7 bankruptcy case, Eugene Wagoner from Georgetown, KY, saw their proceedings start in 09/08/2010 and complete by 2010-12-25, involving asset liquidation."
Eugene Wagoner — Kentucky, 10-52882


ᐅ Theresa Caudill Waite, Kentucky

Address: 156 Towson Way Apt B Georgetown, KY 40324-2024

Bankruptcy Case 14-51403-tnw Overview: "The bankruptcy record of Theresa Caudill Waite from Georgetown, KY, shows a Chapter 7 case filed in 05.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2014."
Theresa Caudill Waite — Kentucky, 14-51403


ᐅ Zelma Walker, Kentucky

Address: 229 Sundown Dr Georgetown, KY 40324

Bankruptcy Case 10-52331-tnw Overview: "The case of Zelma Walker in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zelma Walker — Kentucky, 10-52331


ᐅ Sr Nathanael S Walling, Kentucky

Address: 2540 Burton Pike Georgetown, KY 40324

Bankruptcy Case 12-51337-jl Overview: "The bankruptcy filing by Sr Nathanael S Walling, undertaken in May 17, 2012 in Georgetown, KY under Chapter 7, concluded with discharge in September 2, 2012 after liquidating assets."
Sr Nathanael S Walling — Kentucky, 12-51337-jl


ᐅ Marvin Walls, Kentucky

Address: 104 Monmouth Ct Georgetown, KY 40324

Bankruptcy Case 09-51673-wsh Overview: "Marvin Walls's Chapter 7 bankruptcy, filed in Georgetown, KY in 2009-05-27, led to asset liquidation, with the case closing in January 29, 2010."
Marvin Walls — Kentucky, 09-51673


ᐅ Amy Jo Walls, Kentucky

Address: 100 Whitney Path Apt 2 Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-51392-tnw: "In Georgetown, KY, Amy Jo Walls filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Amy Jo Walls — Kentucky, 13-51392


ᐅ Jr Douglas Walroth, Kentucky

Address: 120 Montclair Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-52617-tnw: "The case of Jr Douglas Walroth in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Douglas Walroth — Kentucky, 10-52617


ᐅ David K Walton, Kentucky

Address: 116 Scroggins Park Georgetown, KY 40324

Brief Overview of Bankruptcy Case 13-50611-grs: "The case of David K Walton in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David K Walton — Kentucky, 13-50611


ᐅ Jr Theodore Ware, Kentucky

Address: 112 Furlong Ct Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-51005-grs: "In Georgetown, KY, Jr Theodore Ware filed for Chapter 7 bankruptcy in 04.19.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2013."
Jr Theodore Ware — Kentucky, 13-51005


ᐅ Nathan Allen Warner, Kentucky

Address: 802 Arapaho Trl Georgetown, KY 40324-1129

Bankruptcy Case 15-51503-grs Summary: "In Georgetown, KY, Nathan Allen Warner filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Nathan Allen Warner — Kentucky, 15-51503


ᐅ Patrashae Paige Warner, Kentucky

Address: 104 New Haven Path Apt 10 Georgetown, KY 40324-2669

Concise Description of Bankruptcy Case 15-51503-grs7: "In a Chapter 7 bankruptcy case, Patrashae Paige Warner from Georgetown, KY, saw her proceedings start in July 2015 and complete by 10.29.2015, involving asset liquidation."
Patrashae Paige Warner — Kentucky, 15-51503


ᐅ Patricia Warren, Kentucky

Address: PO Box 833 Georgetown, KY 40324-0833

Snapshot of U.S. Bankruptcy Proceeding Case 15-51568-grs: "Georgetown, KY resident Patricia Warren's 08.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2015."
Patricia Warren — Kentucky, 15-51568


ᐅ James P Warren, Kentucky

Address: 213 Taylorsville Trl Georgetown, KY 40324

Concise Description of Bankruptcy Case 12-51133-tnw7: "Georgetown, KY resident James P Warren's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2012."
James P Warren — Kentucky, 12-51133


ᐅ Leah Kristian Warren, Kentucky

Address: 1463 Rogers Gap Rd Georgetown, KY 40324-9095

Brief Overview of Bankruptcy Case 16-50648-tnw: "In a Chapter 7 bankruptcy case, Leah Kristian Warren from Georgetown, KY, saw her proceedings start in 2016-04-04 and complete by Jul 3, 2016, involving asset liquidation."
Leah Kristian Warren — Kentucky, 16-50648


ᐅ David Washburn, Kentucky

Address: 143 Pickett Ln Georgetown, KY 40324

Bankruptcy Case 09-52833-wsh Summary: "David Washburn's bankruptcy, initiated in 08/31/2009 and concluded by Jan 7, 2010 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Washburn — Kentucky, 09-52833


ᐅ Iii Robert Lewis Watson, Kentucky

Address: 149 Elkhorn Meadows Dr Apt 5 Georgetown, KY 40324

Bankruptcy Case 11-50673-jms Overview: "In Georgetown, KY, Iii Robert Lewis Watson filed for Chapter 7 bankruptcy in March 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2011."
Iii Robert Lewis Watson — Kentucky, 11-50673


ᐅ Shannon Gail Way, Kentucky

Address: 131 E Showalter Dr Georgetown, KY 40324-2010

Brief Overview of Bankruptcy Case 14-50342-grs: "The case of Shannon Gail Way in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Gail Way — Kentucky, 14-50342


ᐅ Charles Weatherly, Kentucky

Address: 404 Main Ave Georgetown, KY 40324

Concise Description of Bankruptcy Case 13-52576-tnw7: "Georgetown, KY resident Charles Weatherly's 10.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Charles Weatherly — Kentucky, 13-52576


ᐅ Sue K Webster, Kentucky

Address: 211 Potomac Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 12-52830-tnw: "In a Chapter 7 bankruptcy case, Sue K Webster from Georgetown, KY, saw her proceedings start in 2012-11-06 and complete by 02/10/2013, involving asset liquidation."
Sue K Webster — Kentucky, 12-52830


ᐅ Linda G Weir, Kentucky

Address: 189 Berkshire Ln Georgetown, KY 40324-8818

Brief Overview of Bankruptcy Case 2014-50768-grs: "In a Chapter 7 bankruptcy case, Linda G Weir from Georgetown, KY, saw her proceedings start in 2014-03-29 and complete by 06.27.2014, involving asset liquidation."
Linda G Weir — Kentucky, 2014-50768


ᐅ Meredith L Wells, Kentucky

Address: 104 Nantucket Ct Georgetown, KY 40324

Brief Overview of Bankruptcy Case 11-50859-jms: "In a Chapter 7 bankruptcy case, Meredith L Wells from Georgetown, KY, saw her proceedings start in March 2011 and complete by July 10, 2011, involving asset liquidation."
Meredith L Wells — Kentucky, 11-50859


ᐅ Robert Wells, Kentucky

Address: 236 Moores Mill Rd Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 09-53011-jms: "The bankruptcy filing by Robert Wells, undertaken in 2009-09-18 in Georgetown, KY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Robert Wells — Kentucky, 09-53011


ᐅ James Scott Wells, Kentucky

Address: 120 Bradbury Ln Georgetown, KY 40324

Bankruptcy Case 11-52692-tnw Overview: "James Scott Wells's bankruptcy, initiated in September 2011 and concluded by Jan 13, 2012 in Georgetown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Scott Wells — Kentucky, 11-52692


ᐅ Margaret A Wells, Kentucky

Address: 103 Anchorage Ave Georgetown, KY 40324-8930

Brief Overview of Bankruptcy Case 11-50078-grs: "Margaret A Wells's Georgetown, KY bankruptcy under Chapter 13 in January 2011 led to a structured repayment plan, successfully discharged in 12.05.2014."
Margaret A Wells — Kentucky, 11-50078


ᐅ Amy Elizabeth Wells, Kentucky

Address: 303 Aztec Trl Georgetown, KY 40324-1063

Concise Description of Bankruptcy Case 2014-52095-tnw7: "In Georgetown, KY, Amy Elizabeth Wells filed for Chapter 7 bankruptcy in 2014-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2014."
Amy Elizabeth Wells — Kentucky, 2014-52095


ᐅ Kelley West, Kentucky

Address: 102 Copper Kettle Path Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 10-51590-tnw: "The case of Kelley West in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelley West — Kentucky, 10-51590


ᐅ Melody Westerfield, Kentucky

Address: 406 Stone Ave Georgetown, KY 40324-1561

Concise Description of Bankruptcy Case 16-50068-grs7: "The case of Melody Westerfield in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Westerfield — Kentucky, 16-50068


ᐅ Benny W Whirls, Kentucky

Address: 425 Fountain Ave Georgetown, KY 40324-1534

Bankruptcy Case 14-51367-tnw Summary: "Georgetown, KY resident Benny W Whirls's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Benny W Whirls — Kentucky, 14-51367


ᐅ Amy Marie Whisman, Kentucky

Address: 581 Barkley Rd Georgetown, KY 40324-9260

Bankruptcy Case 15-50370-tnw Overview: "Georgetown, KY resident Amy Marie Whisman's 02/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
Amy Marie Whisman — Kentucky, 15-50370


ᐅ Jennifer Lynn Whisman, Kentucky

Address: PO Box 2201 Georgetown, KY 40324-7201

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52333-grs: "The bankruptcy filing by Jennifer Lynn Whisman, undertaken in 10.16.2014 in Georgetown, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Jennifer Lynn Whisman — Kentucky, 2014-52333


ᐅ Mary Nancy Whitaker, Kentucky

Address: 1006 Parkside Dr Georgetown, KY 40324

Bankruptcy Case 13-52175-tnw Summary: "The case of Mary Nancy Whitaker in Georgetown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Nancy Whitaker — Kentucky, 13-52175


ᐅ Kimberly Marie White, Kentucky

Address: 1328 Lemons Mill Rd Georgetown, KY 40324-8535

Brief Overview of Bankruptcy Case 15-52486-grs: "The bankruptcy record of Kimberly Marie White from Georgetown, KY, shows a Chapter 7 case filed in 2015-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2016."
Kimberly Marie White — Kentucky, 15-52486


ᐅ Karen White, Kentucky

Address: 100 Bronte Pl Georgetown, KY 40324

Brief Overview of Bankruptcy Case 8:13-bk-15501-CB: "The bankruptcy record of Karen White from Georgetown, KY, shows a Chapter 7 case filed in Jun 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-01."
Karen White — Kentucky, 8:13-bk-15501-CB


ᐅ William K Whitlock, Kentucky

Address: 103 Monmouth Ct Georgetown, KY 40324-1465

Bankruptcy Case 2014-52340-grs Overview: "Georgetown, KY resident William K Whitlock's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-14."
William K Whitlock — Kentucky, 2014-52340


ᐅ Margo Alicia Whitt, Kentucky

Address: 132 E Showalter Dr Georgetown, KY 40324

Bankruptcy Case 13-50075-grs Overview: "The bankruptcy filing by Margo Alicia Whitt, undertaken in Jan 14, 2013 in Georgetown, KY under Chapter 7, concluded with discharge in 04/20/2013 after liquidating assets."
Margo Alicia Whitt — Kentucky, 13-50075


ᐅ Jr Donald Wilber, Kentucky

Address: 438 Avondale Ave Georgetown, KY 40324

Bankruptcy Case 10-52237-jms Overview: "Jr Donald Wilber's Chapter 7 bankruptcy, filed in Georgetown, KY in July 13, 2010, led to asset liquidation, with the case closing in October 29, 2010."
Jr Donald Wilber — Kentucky, 10-52237


ᐅ Carrie L Wiley, Kentucky

Address: 307 Beechwood Dr Georgetown, KY 40324

Snapshot of U.S. Bankruptcy Proceeding Case 13-52212-grs: "Carrie L Wiley's Chapter 7 bankruptcy, filed in Georgetown, KY in September 2013, led to asset liquidation, with the case closing in December 16, 2013."
Carrie L Wiley — Kentucky, 13-52212


ᐅ David Thomas Wright, Kentucky

Address: PO Box 585 Georgetown, KY 40324

Bankruptcy Case 11-52935-tnw Overview: "In a Chapter 7 bankruptcy case, David Thomas Wright from Georgetown, KY, saw his proceedings start in 2011-10-20 and complete by Feb 5, 2012, involving asset liquidation."
David Thomas Wright — Kentucky, 11-52935