personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dayton, 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 Michael Mcswain, Kentucky

Address: 401 Benham St Dayton, KY 41074

Concise Description of Bankruptcy Case 10-21222-tnw7: "Dayton, KY resident Michael Mcswain's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Michael Mcswain — Kentucky, 10-21222


ᐅ James Edward Mehne, Kentucky

Address: 800 7th Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 11-22354-tnw: "In Dayton, KY, James Edward Mehne filed for Chapter 7 bankruptcy in 2011-10-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2012."
James Edward Mehne — Kentucky, 11-22354


ᐅ Katie M Nelson, Kentucky

Address: 819 7th Ave Dayton, KY 41074-1335

Bankruptcy Case 15-21204-tnw Overview: "Katie M Nelson's bankruptcy, initiated in 2015-08-31 and concluded by November 29, 2015 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie M Nelson — Kentucky, 15-21204


ᐅ George Nelson, Kentucky

Address: 927 Thornton St Dayton, KY 41074

Brief Overview of Bankruptcy Case 11-20938-tnw: "In Dayton, KY, George Nelson filed for Chapter 7 bankruptcy in April 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
George Nelson — Kentucky, 11-20938


ᐅ Sr Thomas G Norman, Kentucky

Address: 215 Lindsey St Dayton, KY 41074

Bankruptcy Case 11-22344-tnw Overview: "The bankruptcy record of Sr Thomas G Norman from Dayton, KY, shows a Chapter 7 case filed in 2011-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2012."
Sr Thomas G Norman — Kentucky, 11-22344


ᐅ Rickey Lee Orth, Kentucky

Address: 912 7th Ave Dayton, KY 41074-1337

Snapshot of U.S. Bankruptcy Proceeding Case 16-21125-tnw: "In a Chapter 7 bankruptcy case, Rickey Lee Orth from Dayton, KY, saw his proceedings start in 2016-08-30 and complete by November 2016, involving asset liquidation."
Rickey Lee Orth — Kentucky, 16-21125


ᐅ Robin Lynn Orth, Kentucky

Address: 912 7th Ave Dayton, KY 41074-1337

Brief Overview of Bankruptcy Case 16-21125-tnw: "In a Chapter 7 bankruptcy case, Robin Lynn Orth from Dayton, KY, saw their proceedings start in 08.30.2016 and complete by 11/28/2016, involving asset liquidation."
Robin Lynn Orth — Kentucky, 16-21125


ᐅ Deborah Parsons, Kentucky

Address: 613 3rd Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 11-20921-tnw7: "The case of Deborah Parsons in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Parsons — Kentucky, 11-20921


ᐅ Theresa Catherine Patton, Kentucky

Address: 139 6th Ave # 2 Dayton, KY 41074-1111

Concise Description of Bankruptcy Case 2014-20757-tnw7: "The bankruptcy filing by Theresa Catherine Patton, undertaken in May 2014 in Dayton, KY under Chapter 7, concluded with discharge in 2014-08-15 after liquidating assets."
Theresa Catherine Patton — Kentucky, 2014-20757


ᐅ Bruce Lee Peelman, Kentucky

Address: 1019 5th Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 13-22025-tnw: "In a Chapter 7 bankruptcy case, Bruce Lee Peelman from Dayton, KY, saw his proceedings start in 11.20.2013 and complete by 2014-02-24, involving asset liquidation."
Bruce Lee Peelman — Kentucky, 13-22025


ᐅ George Michael Perry, Kentucky

Address: 508 Berry St Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 13-22128-tnw: "The case of George Michael Perry in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Michael Perry — Kentucky, 13-22128


ᐅ Susan E Piccirillo, Kentucky

Address: 625 4th Ave Dayton, KY 41074

Bankruptcy Case 13-21398-tnw Overview: "Susan E Piccirillo's Chapter 7 bankruptcy, filed in Dayton, KY in Jul 31, 2013, led to asset liquidation, with the case closing in Nov 4, 2013."
Susan E Piccirillo — Kentucky, 13-21398


ᐅ Mary Anne Pinelli, Kentucky

Address: 637 4th Ave Dayton, KY 41074-1030

Bankruptcy Case 15-20068-tnw Overview: "The bankruptcy record of Mary Anne Pinelli from Dayton, KY, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Mary Anne Pinelli — Kentucky, 15-20068


ᐅ Sarah E Pinelli, Kentucky

Address: 637 4th Ave Dayton, KY 41074-1030

Bankruptcy Case 14-20188-tnw Summary: "The case of Sarah E Pinelli in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah E Pinelli — Kentucky, 14-20188


ᐅ Shekinah R Pinelli, Kentucky

Address: 933 O Fallon Ave Dayton, KY 41074-1421

Concise Description of Bankruptcy Case 15-20716-tnw7: "In Dayton, KY, Shekinah R Pinelli filed for Chapter 7 bankruptcy in 05.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015."
Shekinah R Pinelli — Kentucky, 15-20716


ᐅ Jr Howard J Poehner, Kentucky

Address: 312 9th Ave Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20742-tnw: "In Dayton, KY, Jr Howard J Poehner filed for Chapter 7 bankruptcy in April 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
Jr Howard J Poehner — Kentucky, 13-20742


ᐅ Terry Arthur Polly, Kentucky

Address: 811 Vine St Dayton, KY 41074

Concise Description of Bankruptcy Case 12-20997-tnw7: "The bankruptcy filing by Terry Arthur Polly, undertaken in May 16, 2012 in Dayton, KY under Chapter 7, concluded with discharge in 2012-09-01 after liquidating assets."
Terry Arthur Polly — Kentucky, 12-20997


ᐅ Brian L Raleigh, Kentucky

Address: 201 Clay St Apt J2 Dayton, KY 41074-1275

Bankruptcy Case 16-20724-tnw Summary: "Dayton, KY resident Brian L Raleigh's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2016."
Brian L Raleigh — Kentucky, 16-20724


ᐅ Antonio Otero Ramirez, Kentucky

Address: 296 Fairview Ave Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 12-21492-tnw: "The case of Antonio Otero Ramirez in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Otero Ramirez — Kentucky, 12-21492


ᐅ Debra S Ray, Kentucky

Address: 902 Vine St Dayton, KY 41074

Bankruptcy Case 13-20993-tnw Overview: "Dayton, KY resident Debra S Ray's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Debra S Ray — Kentucky, 13-20993


ᐅ Erica Reckers, Kentucky

Address: 210 3rd Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 10-21584-tnw: "The bankruptcy filing by Erica Reckers, undertaken in 06/03/2010 in Dayton, KY under Chapter 7, concluded with discharge in Sep 19, 2010 after liquidating assets."
Erica Reckers — Kentucky, 10-21584


ᐅ Tracy M Reed, Kentucky

Address: 912 Vine St Dayton, KY 41074-1428

Snapshot of U.S. Bankruptcy Proceeding Case 14-21872: "Tracy M Reed's Chapter 7 bankruptcy, filed in Dayton, KY in Dec 31, 2014, led to asset liquidation, with the case closing in March 31, 2015."
Tracy M Reed — Kentucky, 14-21872


ᐅ James W Reed, Kentucky

Address: 912 Vine St Dayton, KY 41074-1428

Bankruptcy Case 14-21872 Summary: "In Dayton, KY, James W Reed filed for Chapter 7 bankruptcy in 12.31.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
James W Reed — Kentucky, 14-21872


ᐅ Virginia Mae Roberts, Kentucky

Address: 703 Vine St Dayton, KY 41074

Bankruptcy Case 13-20949-tnw Overview: "Dayton, KY resident Virginia Mae Roberts's May 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2013."
Virginia Mae Roberts — Kentucky, 13-20949


ᐅ Kyle Andrew Robinson, Kentucky

Address: 818 Ervin Ter Dayton, KY 41074

Bankruptcy Case 11-22322-tnw Overview: "Kyle Andrew Robinson's bankruptcy, initiated in October 2011 and concluded by 2012-01-24 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Andrew Robinson — Kentucky, 11-22322


ᐅ Genetta Jean Russell, Kentucky

Address: 810 5th Ave Dayton, KY 41074

Bankruptcy Case 13-20566-tnw Overview: "The case of Genetta Jean Russell in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genetta Jean Russell — Kentucky, 13-20566


ᐅ Christopher Wayne Sams, Kentucky

Address: 1609 Dayton Ave Apt 4 Dayton, KY 41074

Brief Overview of Bankruptcy Case 11-20536-tnw: "In Dayton, KY, Christopher Wayne Sams filed for Chapter 7 bankruptcy in Mar 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2011."
Christopher Wayne Sams — Kentucky, 11-20536


ᐅ Thomas A Schweinzger, Kentucky

Address: 612 Vine St Apt 2 Dayton, KY 41074-1681

Snapshot of U.S. Bankruptcy Proceeding Case 14-20398-tnw: "The bankruptcy record of Thomas A Schweinzger from Dayton, KY, shows a Chapter 7 case filed in March 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-18."
Thomas A Schweinzger — Kentucky, 14-20398


ᐅ Kenneth Allan Scott, Kentucky

Address: 707 Ervin Ter Dayton, KY 41074-1157

Bankruptcy Case 2014-20471-tnw Overview: "In a Chapter 7 bankruptcy case, Kenneth Allan Scott from Dayton, KY, saw his proceedings start in 2014-03-30 and complete by 06/28/2014, involving asset liquidation."
Kenneth Allan Scott — Kentucky, 2014-20471


ᐅ Tony Wayne Scott, Kentucky

Address: 707 Ervin Ter Dayton, KY 41074-1157

Brief Overview of Bankruptcy Case 2014-21177-tnw: "In Dayton, KY, Tony Wayne Scott filed for Chapter 7 bankruptcy in August 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2014."
Tony Wayne Scott — Kentucky, 2014-21177


ᐅ Ashley Sellars, Kentucky

Address: 330 3rd Ave Dayton, KY 41074

Bankruptcy Case 09-22333-wsh Summary: "The bankruptcy record of Ashley Sellars from Dayton, KY, shows a Chapter 7 case filed in 2009-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2010."
Ashley Sellars — Kentucky, 09-22333


ᐅ Tabatha R Sester, Kentucky

Address: 333 4th Ave Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20367-tnw: "In a Chapter 7 bankruptcy case, Tabatha R Sester from Dayton, KY, saw her proceedings start in February 2013 and complete by June 4, 2013, involving asset liquidation."
Tabatha R Sester — Kentucky, 13-20367


ᐅ Kristy Nicole Seymour, Kentucky

Address: 1121 Locust Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 11-21780-tnw: "The bankruptcy record of Kristy Nicole Seymour from Dayton, KY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Kristy Nicole Seymour — Kentucky, 11-21780


ᐅ Jeffrey Keith Simpson, Kentucky

Address: 819 O Fallon Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 12-20066-tnw7: "Jeffrey Keith Simpson's Chapter 7 bankruptcy, filed in Dayton, KY in 01/15/2012, led to asset liquidation, with the case closing in 05.02.2012."
Jeffrey Keith Simpson — Kentucky, 12-20066


ᐅ Tammi Rene Smith, Kentucky

Address: 828 Thornton St Dayton, KY 41074

Bankruptcy Case 12-22127-tnw Overview: "Dayton, KY resident Tammi Rene Smith's November 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2013."
Tammi Rene Smith — Kentucky, 12-22127


ᐅ Lenzie Smith, Kentucky

Address: 1313 Dayton Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 10-21051-tnw7: "In Dayton, KY, Lenzie Smith filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Lenzie Smith — Kentucky, 10-21051


ᐅ Diane H Sollberger, Kentucky

Address: 611 6th Ave Dayton, KY 41074-1143

Bankruptcy Case 14-21367-tnw Overview: "The case of Diane H Sollberger in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane H Sollberger — Kentucky, 14-21367


ᐅ Roger W Sollberger, Kentucky

Address: 611 6th Ave Dayton, KY 41074-1143

Concise Description of Bankruptcy Case 2014-21367-tnw7: "Roger W Sollberger's bankruptcy, initiated in 09.15.2014 and concluded by 2014-12-14 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger W Sollberger — Kentucky, 2014-21367


ᐅ Laura Spicer, Kentucky

Address: 302 9th Ave Dayton, KY 41074

Bankruptcy Case 09-22022-wsh Summary: "The case of Laura Spicer in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Spicer — Kentucky, 09-22022


ᐅ Angela Stamper, Kentucky

Address: 201 Clay St Apt L1 Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 10-21801-tnw: "The bankruptcy filing by Angela Stamper, undertaken in June 2010 in Dayton, KY under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Angela Stamper — Kentucky, 10-21801


ᐅ Kenneth A Stanbary, Kentucky

Address: 213 Lindsey St Apt B Dayton, KY 41074-1489

Bankruptcy Case 15-21495-tnw Summary: "The case of Kenneth A Stanbary in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Stanbary — Kentucky, 15-21495


ᐅ Laura A Stanbary, Kentucky

Address: 213 Lindsey St Apt B Dayton, KY 41074-1489

Bankruptcy Case 15-21495-tnw Overview: "The bankruptcy record of Laura A Stanbary from Dayton, KY, shows a Chapter 7 case filed in 10.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2016."
Laura A Stanbary — Kentucky, 15-21495


ᐅ Lori K Steely, Kentucky

Address: 833 Thornton St Dayton, KY 41074-1422

Concise Description of Bankruptcy Case 10-21419-tnw7: "Chapter 13 bankruptcy for Lori K Steely in Dayton, KY began in 2010-05-20, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-05."
Lori K Steely — Kentucky, 10-21419


ᐅ Linda Stewart, Kentucky

Address: 206 6th Ave Dayton, KY 41074-1114

Snapshot of U.S. Bankruptcy Proceeding Case 15-21712-tnw: "Dayton, KY resident Linda Stewart's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-07."
Linda Stewart — Kentucky, 15-21712


ᐅ Ricky Stewart, Kentucky

Address: 206 6th Ave Dayton, KY 41074-1114

Bankruptcy Case 15-21712-tnw Summary: "The bankruptcy filing by Ricky Stewart, undertaken in December 2015 in Dayton, KY under Chapter 7, concluded with discharge in 2016-03-07 after liquidating assets."
Ricky Stewart — Kentucky, 15-21712


ᐅ Amanda Strange, Kentucky

Address: 902 6th Ave Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 09-22276-wsh: "The bankruptcy record of Amanda Strange from Dayton, KY, shows a Chapter 7 case filed in September 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
Amanda Strange — Kentucky, 09-22276


ᐅ Paul F Stuempel, Kentucky

Address: 706 Boone St Dayton, KY 41074

Bankruptcy Case 11-20897-tnw Summary: "Paul F Stuempel's bankruptcy, initiated in Apr 8, 2011 and concluded by 2011-07-25 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul F Stuempel — Kentucky, 11-20897


ᐅ Ruthann Taylor, Kentucky

Address: 815 Walnut St Apt 3 Dayton, KY 41074

Bankruptcy Case 11-21263-tnw Overview: "The bankruptcy filing by Ruthann Taylor, undertaken in 05.18.2011 in Dayton, KY under Chapter 7, concluded with discharge in 2011-09-03 after liquidating assets."
Ruthann Taylor — Kentucky, 11-21263


ᐅ Eric Joseph Thiel, Kentucky

Address: 1018 Ervin Ter Dayton, KY 41074

Bankruptcy Case 12-21053-tnw Overview: "The bankruptcy record of Eric Joseph Thiel from Dayton, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2012."
Eric Joseph Thiel — Kentucky, 12-21053


ᐅ Russell L Tipton, Kentucky

Address: 432 8th Ave Dayton, KY 41074-1533

Brief Overview of Bankruptcy Case 14-20124-tnw: "In Dayton, KY, Russell L Tipton filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Russell L Tipton — Kentucky, 14-20124


ᐅ Candy Sue Tucker, Kentucky

Address: 811 Walnut St Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20456-tnw: "The bankruptcy record of Candy Sue Tucker from Dayton, KY, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Candy Sue Tucker — Kentucky, 13-20456


ᐅ Mark Tumler, Kentucky

Address: 530 8th Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 11-21807-tnw7: "The bankruptcy record of Mark Tumler from Dayton, KY, shows a Chapter 7 case filed in July 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2011."
Mark Tumler — Kentucky, 11-21807


ᐅ Iii Jose Mario Versoza, Kentucky

Address: 502 3rd Ave Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21609-tnw: "Iii Jose Mario Versoza's bankruptcy, initiated in Sep 9, 2013 and concluded by December 2013 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Jose Mario Versoza — Kentucky, 13-21609


ᐅ Sandra L Versoza, Kentucky

Address: 502 3rd Ave Dayton, KY 41074-1007

Bankruptcy Case 15-20950-tnw Summary: "Sandra L Versoza's Chapter 7 bankruptcy, filed in Dayton, KY in 07.10.2015, led to asset liquidation, with the case closing in October 8, 2015."
Sandra L Versoza — Kentucky, 15-20950


ᐅ Josh Vinion, Kentucky

Address: 428 8th Ave Apt 2 Dayton, KY 41074

Brief Overview of Bankruptcy Case 10-22832-tnw: "Josh Vinion's bankruptcy, initiated in 2010-10-21 and concluded by 02/06/2011 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josh Vinion — Kentucky, 10-22832


ᐅ Ringo Ray Volkering, Kentucky

Address: 410 Berry St Dayton, KY 41074

Bankruptcy Case 13-20872-tnw Overview: "In a Chapter 7 bankruptcy case, Ringo Ray Volkering from Dayton, KY, saw their proceedings start in 05/09/2013 and complete by Aug 13, 2013, involving asset liquidation."
Ringo Ray Volkering — Kentucky, 13-20872


ᐅ Eddie Whaley, Kentucky

Address: 309 4th Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 11-20913-tnw7: "The bankruptcy filing by Eddie Whaley, undertaken in April 11, 2011 in Dayton, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Eddie Whaley — Kentucky, 11-20913


ᐅ Becky J Williams, Kentucky

Address: 208 6th Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 11-21457-tnw7: "The bankruptcy filing by Becky J Williams, undertaken in June 2011 in Dayton, KY under Chapter 7, concluded with discharge in September 29, 2011 after liquidating assets."
Becky J Williams — Kentucky, 11-21457


ᐅ Mickey Lee Williams, Kentucky

Address: 830 Walnut St Dayton, KY 41074-1439

Bankruptcy Case 07-21576-tnw Summary: "Chapter 13 bankruptcy for Mickey Lee Williams in Dayton, KY began in 10/12/2007, focusing on debt restructuring, concluding with plan fulfillment in 10.24.2012."
Mickey Lee Williams — Kentucky, 07-21576


ᐅ Breayantey N Williams, Kentucky

Address: 712 Dayton Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 12-20067-tnw: "In Dayton, KY, Breayantey N Williams filed for Chapter 7 bankruptcy in 01.16.2012. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2012."
Breayantey N Williams — Kentucky, 12-20067


ᐅ Jr Willie Williams, Kentucky

Address: 926 5th Ave Apt 2 Dayton, KY 41074

Bankruptcy Case 12-20435-tnw Summary: "Jr Willie Williams's bankruptcy, initiated in March 2012 and concluded by 2012-06-23 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Willie Williams — Kentucky, 12-20435


ᐅ Kasey Lynne Willis, Kentucky

Address: 303 Ervin Ter Dayton, KY 41074-1034

Snapshot of U.S. Bankruptcy Proceeding Case 16-20699-tnw: "The bankruptcy filing by Kasey Lynne Willis, undertaken in May 23, 2016 in Dayton, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Kasey Lynne Willis — Kentucky, 16-20699


ᐅ Angela Marie Windeler, Kentucky

Address: 201 Clay St Apt A2 Dayton, KY 41074

Bankruptcy Case 13-20485-tnw Summary: "Angela Marie Windeler's bankruptcy, initiated in March 18, 2013 and concluded by 2013-06-22 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Windeler — Kentucky, 13-20485


ᐅ Gary Workman, Kentucky

Address: 941 Walnut St Dayton, KY 41074

Bankruptcy Case 09-23078-wsh Overview: "Gary Workman's bankruptcy, initiated in 2009-11-25 and concluded by 2010-03-01 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Workman — Kentucky, 09-23078