personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Germantown, 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 Larry Adamson, Kentucky

Address: 553 Pea Ridge Rd Germantown, KY 41044

Brief Overview of Bankruptcy Case 10-22219-tnw: "Larry Adamson's Chapter 7 bankruptcy, filed in Germantown, KY in Aug 17, 2010, led to asset liquidation, with the case closing in 12/03/2010."
Larry Adamson — Kentucky, 10-22219


ᐅ Patricia Barnoski, Kentucky

Address: 304 Jett Estates Ln Germantown, KY 41044

Bankruptcy Case 10-21992-tnw Summary: "Patricia Barnoski's Chapter 7 bankruptcy, filed in Germantown, KY in 2010-07-22, led to asset liquidation, with the case closing in November 2010."
Patricia Barnoski — Kentucky, 10-21992


ᐅ Courtney L Beckett, Kentucky

Address: 2488 Bridgeville Rd Germantown, KY 41044-8916

Brief Overview of Bankruptcy Case 2014-21092-tnw: "In Germantown, KY, Courtney L Beckett filed for Chapter 7 bankruptcy in Jul 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2014."
Courtney L Beckett — Kentucky, 2014-21092


ᐅ Jr Eugene T Clinger, Kentucky

Address: PO Box 164 Germantown, KY 41044

Bankruptcy Case 11-22642-tnw Summary: "In a Chapter 7 bankruptcy case, Jr Eugene T Clinger from Germantown, KY, saw their proceedings start in 2011-11-22 and complete by 03/09/2012, involving asset liquidation."
Jr Eugene T Clinger — Kentucky, 11-22642


ᐅ Angela Fetters, Kentucky

Address: 917 Wolf Run Rd Germantown, KY 41044

Snapshot of U.S. Bankruptcy Proceeding Case 10-21082-tnw: "The bankruptcy filing by Angela Fetters, undertaken in April 20, 2010 in Germantown, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Angela Fetters — Kentucky, 10-21082


ᐅ Johnny Ray Hall, Kentucky

Address: 4046 Ashcraft Rd Germantown, KY 41044-9016

Snapshot of U.S. Bankruptcy Proceeding Case 14-20804-tnw: "Johnny Ray Hall's Chapter 7 bankruptcy, filed in Germantown, KY in 2014-05-27, led to asset liquidation, with the case closing in 08/25/2014."
Johnny Ray Hall — Kentucky, 14-20804


ᐅ Roy A Insko, Kentucky

Address: 4143 Tangletown Rd Germantown, KY 41044

Bankruptcy Case 13-20036-tnw Overview: "In a Chapter 7 bankruptcy case, Roy A Insko from Germantown, KY, saw their proceedings start in 01.09.2013 and complete by Apr 15, 2013, involving asset liquidation."
Roy A Insko — Kentucky, 13-20036


ᐅ Justin Jefferson, Kentucky

Address: PO Box 52 Germantown, KY 41044

Concise Description of Bankruptcy Case 10-21204-tnw7: "Germantown, KY resident Justin Jefferson's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2010."
Justin Jefferson — Kentucky, 10-21204


ᐅ Paula J Jett, Kentucky

Address: 70 Hester Rd Germantown, KY 41044

Brief Overview of Bankruptcy Case 12-21948-tnw: "The case of Paula J Jett in Germantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula J Jett — Kentucky, 12-21948


ᐅ Ricky Jett, Kentucky

Address: 36 Bridgeville Rd Germantown, KY 41044

Concise Description of Bankruptcy Case 10-20647-tnw7: "Ricky Jett's bankruptcy, initiated in 03.12.2010 and concluded by 2010-06-28 in Germantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Jett — Kentucky, 10-20647


ᐅ Jamie Joy Massey, Kentucky

Address: 820 Wolf Run Rd Germantown, KY 41044-7550

Bankruptcy Case 15-21664-tnw Summary: "The case of Jamie Joy Massey in Germantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Joy Massey — Kentucky, 15-21664


ᐅ Christopher E Massey, Kentucky

Address: 820 Wolf Run Rd Germantown, KY 41044

Concise Description of Bankruptcy Case 12-21349-tnw7: "The case of Christopher E Massey in Germantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher E Massey — Kentucky, 12-21349


ᐅ Jodie Lynn Miller, Kentucky

Address: 50 Hester Rd Germantown, KY 41044-8927

Brief Overview of Bankruptcy Case 2014-21305-tnw: "The bankruptcy record of Jodie Lynn Miller from Germantown, KY, shows a Chapter 7 case filed in 08/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2014."
Jodie Lynn Miller — Kentucky, 2014-21305


ᐅ Jr Jesse Wheller Mills, Kentucky

Address: 504 Bridgeville Rd Germantown, KY 41044-9091

Brief Overview of Bankruptcy Case 14-20057-tnw: "In Germantown, KY, Jr Jesse Wheller Mills filed for Chapter 7 bankruptcy in Jan 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2014."
Jr Jesse Wheller Mills — Kentucky, 14-20057


ᐅ Crystal L Muse, Kentucky

Address: 41004 KY Highway 596 Germantown, KY 41044

Bankruptcy Case 11-21072-tnw Overview: "The case of Crystal L Muse in Germantown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal L Muse — Kentucky, 11-21072


ᐅ Delphine Wayne Ruark, Kentucky

Address: 98 Thompson Ridge Rd Germantown, KY 41044-9073

Bankruptcy Case 16-20361-tnw Summary: "Germantown, KY resident Delphine Wayne Ruark's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Delphine Wayne Ruark — Kentucky, 16-20361


ᐅ Ronald Lee Silvey, Kentucky

Address: 1512 Bridgeville Rd Germantown, KY 41044-8907

Bankruptcy Case 07-21799-tnw Overview: "The bankruptcy record for Ronald Lee Silvey from Germantown, KY, under Chapter 13, filed in November 20, 2007, involved setting up a repayment plan, finalized by Feb 20, 2013."
Ronald Lee Silvey — Kentucky, 07-21799


ᐅ Norma Snyder, Kentucky

Address: 3665 Bridgeville Rd Germantown, KY 41044

Brief Overview of Bankruptcy Case 10-11120-FJO-7: "The bankruptcy record of Norma Snyder from Germantown, KY, shows a Chapter 7 case filed in 07.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2010."
Norma Snyder — Kentucky, 10-11120-FJO-7


ᐅ Mary Spencer, Kentucky

Address: 6024 Brooksville Germantown Rd Germantown, KY 41044

Brief Overview of Bankruptcy Case 10-22430-tnw: "Mary Spencer's bankruptcy, initiated in 2010-09-03 and concluded by 2010-12-20 in Germantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Spencer — Kentucky, 10-22430


ᐅ Larry Toy, Kentucky

Address: 41013 KY Highway 596 Germantown, KY 41044

Brief Overview of Bankruptcy Case 10-20102-tnw: "Larry Toy's bankruptcy, initiated in Jan 18, 2010 and concluded by April 2010 in Germantown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Toy — Kentucky, 10-20102


ᐅ Opal Toy, Kentucky

Address: PO Box 49 Germantown, KY 41044

Concise Description of Bankruptcy Case 09-23243-wsh7: "Germantown, KY resident Opal Toy's December 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2010."
Opal Toy — Kentucky, 09-23243