personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Williamsburg, 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 Mary Ann Akbar, Kentucky

Address: 1580 Black Oak Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-60314-jms: "The bankruptcy filing by Mary Ann Akbar, undertaken in 03/04/2011 in Williamsburg, KY under Chapter 7, concluded with discharge in Jun 20, 2011 after liquidating assets."
Mary Ann Akbar — Kentucky, 11-60314


ᐅ Adam Anderson, Kentucky

Address: PO Box 1255 Williamsburg, KY 40769

Bankruptcy Case 13-61618-grs Overview: "The bankruptcy record of Adam Anderson from Williamsburg, KY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-26."
Adam Anderson — Kentucky, 13-61618


ᐅ Kenneth Ray Anderson, Kentucky

Address: PO Box 652 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60469-grs: "In Williamsburg, KY, Kenneth Ray Anderson filed for Chapter 7 bankruptcy in 03/30/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2013."
Kenneth Ray Anderson — Kentucky, 13-60469


ᐅ Robert Anderson, Kentucky

Address: 242 E Church St Williamsburg, KY 40769

Bankruptcy Case 10-60740-jms Summary: "The bankruptcy filing by Robert Anderson, undertaken in 2010-05-06 in Williamsburg, KY under Chapter 7, concluded with discharge in 08/22/2010 after liquidating assets."
Robert Anderson — Kentucky, 10-60740


ᐅ Ricky Monroe Anderson, Kentucky

Address: 2959 Lot Mud Creek Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-61309-grs7: "Ricky Monroe Anderson's bankruptcy, initiated in October 2013 and concluded by Jan 17, 2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Monroe Anderson — Kentucky, 13-61309


ᐅ Shannon Archer, Kentucky

Address: 1050 Highway 26 Williamsburg, KY 40769

Bankruptcy Case 12-60360-jms Overview: "Shannon Archer's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2012-03-19, led to asset liquidation, with the case closing in July 2012."
Shannon Archer — Kentucky, 12-60360


ᐅ Michelle Lee Ayers, Kentucky

Address: 220 Jackson Subdivision Rd Williamsburg, KY 40769-9019

Concise Description of Bankruptcy Case 15-60127-grs7: "Michelle Lee Ayers's bankruptcy, initiated in 02.06.2015 and concluded by May 7, 2015 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lee Ayers — Kentucky, 15-60127


ᐅ Richard Wager Bailey, Kentucky

Address: 30 Moses Cir Williamsburg, KY 40769-1578

Bankruptcy Case 15-10196-grs Overview: "Richard Wager Bailey's bankruptcy, initiated in 2015-06-05 and concluded by Sep 3, 2015 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wager Bailey — Kentucky, 15-10196


ᐅ Brenda G Baird, Kentucky

Address: 5900 Jellico Creek Rd Williamsburg, KY 40769-9530

Concise Description of Bankruptcy Case 15-60582-grs7: "In Williamsburg, KY, Brenda G Baird filed for Chapter 7 bankruptcy in May 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Brenda G Baird — Kentucky, 15-60582


ᐅ Eddie D Baird, Kentucky

Address: 5900 Jellico Creek Rd Williamsburg, KY 40769-9530

Concise Description of Bankruptcy Case 15-60582-grs7: "In a Chapter 7 bankruptcy case, Eddie D Baird from Williamsburg, KY, saw their proceedings start in 2015-05-05 and complete by Aug 3, 2015, involving asset liquidation."
Eddie D Baird — Kentucky, 15-60582


ᐅ Jessica Faye Ballew, Kentucky

Address: 1039 Prewitt Bend Rd Williamsburg, KY 40769-8711

Bankruptcy Case 14-61114-grs Overview: "In a Chapter 7 bankruptcy case, Jessica Faye Ballew from Williamsburg, KY, saw her proceedings start in 2014-09-19 and complete by Dec 18, 2014, involving asset liquidation."
Jessica Faye Ballew — Kentucky, 14-61114


ᐅ Patrick Glen Alan Ballew, Kentucky

Address: 1039 Prewitt Bend Rd Williamsburg, KY 40769-8711

Concise Description of Bankruptcy Case 2014-61114-grs7: "The case of Patrick Glen Alan Ballew in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Glen Alan Ballew — Kentucky, 2014-61114


ᐅ Jerald D Barnes, Kentucky

Address: 395 Leonard Petrey Rd Williamsburg, KY 40769-8257

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60532-grs: "Jerald D Barnes's Chapter 7 bankruptcy, filed in Williamsburg, KY in Apr 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Jerald D Barnes — Kentucky, 2014-60532


ᐅ Iii Jerald D Barnes, Kentucky

Address: 395 Leonard Petrey Rd Williamsburg, KY 40769-8257

Snapshot of U.S. Bankruptcy Proceeding Case 14-60532-grs: "Iii Jerald D Barnes's Chapter 7 bankruptcy, filed in Williamsburg, KY in Apr 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Iii Jerald D Barnes — Kentucky, 14-60532


ᐅ Danny Barnhill, Kentucky

Address: 244 Old Jellico Creek Rd Williamsburg, KY 40769

Bankruptcy Case 09-61862-jms Summary: "In a Chapter 7 bankruptcy case, Danny Barnhill from Williamsburg, KY, saw his proceedings start in 2009-11-16 and complete by February 20, 2010, involving asset liquidation."
Danny Barnhill — Kentucky, 09-61862


ᐅ Nancy E Barnhill, Kentucky

Address: 100 Kerney Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-61186-grs7: "The bankruptcy filing by Nancy E Barnhill, undertaken in September 18, 2013 in Williamsburg, KY under Chapter 7, concluded with discharge in 12.23.2013 after liquidating assets."
Nancy E Barnhill — Kentucky, 13-61186


ᐅ Tonya Lynn Barrett, Kentucky

Address: 140 Wofford Cemetery Rd Williamsburg, KY 40769

Bankruptcy Case 13-60906-grs Summary: "Williamsburg, KY resident Tonya Lynn Barrett's 2013-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2013."
Tonya Lynn Barrett — Kentucky, 13-60906


ᐅ Timmy Bays, Kentucky

Address: 2076 Maple Creek Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-61593-jms: "In a Chapter 7 bankruptcy case, Timmy Bays from Williamsburg, KY, saw his proceedings start in 2010-10-20 and complete by Feb 5, 2011, involving asset liquidation."
Timmy Bays — Kentucky, 10-61593


ᐅ Gerald Duane Begley, Kentucky

Address: 1506 Ryans Creek Rd Williamsburg, KY 40769

Bankruptcy Case 11-42207-JJR7 Summary: "Gerald Duane Begley's Chapter 7 bankruptcy, filed in Williamsburg, KY in Aug 24, 2011, led to asset liquidation, with the case closing in 11.23.2011."
Gerald Duane Begley — Kentucky, 11-42207


ᐅ James Arlie Bennett, Kentucky

Address: 316 E Highway 904 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-60832-jms: "In Williamsburg, KY, James Arlie Bennett filed for Chapter 7 bankruptcy in Jun 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-25."
James Arlie Bennett — Kentucky, 11-60832


ᐅ Charlotte Bennett, Kentucky

Address: 167 Cemetery Rd Williamsburg, KY 40769

Bankruptcy Case 10-61601-jms Summary: "Charlotte Bennett's bankruptcy, initiated in Oct 21, 2010 and concluded by 2011-02-06 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Bennett — Kentucky, 10-61601


ᐅ Patricia Gail Bennett, Kentucky

Address: 242 Ball Cemetery Rd Williamsburg, KY 40769-2855

Concise Description of Bankruptcy Case 14-60277-grs7: "In Williamsburg, KY, Patricia Gail Bennett filed for Chapter 7 bankruptcy in 2014-03-01. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2014."
Patricia Gail Bennett — Kentucky, 14-60277


ᐅ Carl Ray Bennett, Kentucky

Address: 346 Upper Bar Hill Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-60322-jms: "The bankruptcy filing by Carl Ray Bennett, undertaken in March 2012 in Williamsburg, KY under Chapter 7, concluded with discharge in 06.28.2012 after liquidating assets."
Carl Ray Bennett — Kentucky, 12-60322


ᐅ Margie Corrine Blackburn, Kentucky

Address: 1299 Pelham St Apt 12 Williamsburg, KY 40769-1430

Snapshot of U.S. Bankruptcy Proceeding Case 15-60789-grs: "Williamsburg, KY resident Margie Corrine Blackburn's 2015-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-20."
Margie Corrine Blackburn — Kentucky, 15-60789


ᐅ Goldie J Blakley, Kentucky

Address: 8358 E Highway 92 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-60049-jms: "The bankruptcy record of Goldie J Blakley from Williamsburg, KY, shows a Chapter 7 case filed in Jan 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-05."
Goldie J Blakley — Kentucky, 11-60049


ᐅ Cynthia Joyce Blankenship, Kentucky

Address: 1665 E Highway 92 Williamsburg, KY 40769-9008

Brief Overview of Bankruptcy Case 16-60298-grs: "The bankruptcy filing by Cynthia Joyce Blankenship, undertaken in Mar 18, 2016 in Williamsburg, KY under Chapter 7, concluded with discharge in 06.16.2016 after liquidating assets."
Cynthia Joyce Blankenship — Kentucky, 16-60298


ᐅ Rodney Bowlin, Kentucky

Address: 1940 Keswick Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-60627-jms: "Rodney Bowlin's bankruptcy, initiated in 04/19/2010 and concluded by Aug 5, 2010 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Bowlin — Kentucky, 10-60627


ᐅ Rickey Bowman, Kentucky

Address: 995 Ellison Bend Rd Williamsburg, KY 40769

Bankruptcy Case 10-61563-jms Summary: "In a Chapter 7 bankruptcy case, Rickey Bowman from Williamsburg, KY, saw his proceedings start in 2010-10-12 and complete by Jan 28, 2011, involving asset liquidation."
Rickey Bowman — Kentucky, 10-61563


ᐅ Ronald Boyd, Kentucky

Address: 4040 Maple Creek Rd Williamsburg, KY 40769

Bankruptcy Case 10-60188-jms Overview: "In Williamsburg, KY, Ronald Boyd filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-18."
Ronald Boyd — Kentucky, 10-60188


ᐅ Fred Branham, Kentucky

Address: 521 S 2nd St Williamsburg, KY 40769

Bankruptcy Case 12-61344-grs Summary: "In Williamsburg, KY, Fred Branham filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2013."
Fred Branham — Kentucky, 12-61344


ᐅ Crystal N Bray, Kentucky

Address: 530 Cane Creek Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60764-jms7: "Crystal N Bray's bankruptcy, initiated in May 26, 2011 and concluded by Sep 11, 2011 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal N Bray — Kentucky, 11-60764


ᐅ Gabriele Marion Bray, Kentucky

Address: 1135 Moore Ln Apt 111 Williamsburg, KY 40769-8003

Snapshot of U.S. Bankruptcy Proceeding Case 15-60873-grs: "The bankruptcy record of Gabriele Marion Bray from Williamsburg, KY, shows a Chapter 7 case filed in 07.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-09."
Gabriele Marion Bray — Kentucky, 15-60873


ᐅ Megan E Breeding, Kentucky

Address: PO Box 386 Williamsburg, KY 40769-0386

Concise Description of Bankruptcy Case 2014-60913-grs7: "The bankruptcy record of Megan E Breeding from Williamsburg, KY, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Megan E Breeding — Kentucky, 2014-60913


ᐅ Donald G Broadwell, Kentucky

Address: 49 W Sycamore St Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-60128-grs: "Williamsburg, KY resident Donald G Broadwell's 01.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Donald G Broadwell — Kentucky, 13-60128


ᐅ Adam Joseph Brock, Kentucky

Address: 805 Foley Bend Rd Williamsburg, KY 40769-7802

Concise Description of Bankruptcy Case 14-60238-grs7: "Adam Joseph Brock's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2014-02-26, led to asset liquidation, with the case closing in 2014-05-27."
Adam Joseph Brock — Kentucky, 14-60238


ᐅ Thomas Leonard Brock, Kentucky

Address: 126 N 9th St Williamsburg, KY 40769-1703

Snapshot of U.S. Bankruptcy Proceeding Case 14-61356-grs: "Williamsburg, KY resident Thomas Leonard Brock's 11.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-15."
Thomas Leonard Brock — Kentucky, 14-61356


ᐅ Carolyn Sue Brock, Kentucky

Address: PO Box 43 Williamsburg, KY 40769-0043

Snapshot of U.S. Bankruptcy Proceeding Case 14-61356-grs: "Carolyn Sue Brock's Chapter 7 bankruptcy, filed in Williamsburg, KY in November 17, 2014, led to asset liquidation, with the case closing in 02/15/2015."
Carolyn Sue Brock — Kentucky, 14-61356


ᐅ Willard Eric Brooks, Kentucky

Address: 156 Nannie Hubbard Rd Williamsburg, KY 40769-9111

Brief Overview of Bankruptcy Case 14-60165-grs: "The case of Willard Eric Brooks in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willard Eric Brooks — Kentucky, 14-60165


ᐅ Mary Brown, Kentucky

Address: 910 Powers Holw Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-35694-rls: "Mary Brown's bankruptcy, initiated in 08.19.2010 and concluded by 2010-12-05 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Brown — Kentucky, 10-35694


ᐅ John Stanley Brown, Kentucky

Address: 12149 E Highway 92 Williamsburg, KY 40769-9233

Bankruptcy Case 15-61255-grs Overview: "John Stanley Brown's Chapter 7 bankruptcy, filed in Williamsburg, KY in Oct 13, 2015, led to asset liquidation, with the case closing in 01.11.2016."
John Stanley Brown — Kentucky, 15-61255


ᐅ Christina Ann Brown, Kentucky

Address: 12149 E Highway 92 Williamsburg, KY 40769-9233

Brief Overview of Bankruptcy Case 15-61255-grs: "Christina Ann Brown's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2015-10-13, led to asset liquidation, with the case closing in 2016-01-11."
Christina Ann Brown — Kentucky, 15-61255


ᐅ Tonya Lynn Brown, Kentucky

Address: 3310 Craig Rd Williamsburg, KY 40769-9154

Brief Overview of Bankruptcy Case 16-60474-grs: "The bankruptcy filing by Tonya Lynn Brown, undertaken in 04/22/2016 in Williamsburg, KY under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Tonya Lynn Brown — Kentucky, 16-60474


ᐅ Harold Sanford Brown, Kentucky

Address: 3310 Craig Rd Williamsburg, KY 40769-9154

Bankruptcy Case 16-60474-grs Summary: "In Williamsburg, KY, Harold Sanford Brown filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2016."
Harold Sanford Brown — Kentucky, 16-60474


ᐅ Carl Brummett, Kentucky

Address: 245 Rains St Williamsburg, KY 40769

Bankruptcy Case 11-61067-jms Overview: "The case of Carl Brummett in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Brummett — Kentucky, 11-61067


ᐅ Emanuel Brummett, Kentucky

Address: 4557 Tackett Creek Rd Williamsburg, KY 40769

Bankruptcy Case 10-61630-jms Overview: "Emanuel Brummett's Chapter 7 bankruptcy, filed in Williamsburg, KY in 10.26.2010, led to asset liquidation, with the case closing in February 2011."
Emanuel Brummett — Kentucky, 10-61630


ᐅ Ruth Arlene Bryant, Kentucky

Address: 74 Falin Ln Williamsburg, KY 40769-1791

Snapshot of U.S. Bankruptcy Proceeding Case 16-60648-grs: "In Williamsburg, KY, Ruth Arlene Bryant filed for Chapter 7 bankruptcy in 05.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-25."
Ruth Arlene Bryant — Kentucky, 16-60648


ᐅ James Charles Bunch, Kentucky

Address: 308 Rice St Williamsburg, KY 40769-2078

Bankruptcy Case 15-60186-grs Summary: "In Williamsburg, KY, James Charles Bunch filed for Chapter 7 bankruptcy in 2015-02-20. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2015."
James Charles Bunch — Kentucky, 15-60186


ᐅ Wiilliam Bunch, Kentucky

Address: 331 S 3rd St Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-60903-jms7: "The bankruptcy filing by Wiilliam Bunch, undertaken in June 2010 in Williamsburg, KY under Chapter 7, concluded with discharge in Sep 21, 2010 after liquidating assets."
Wiilliam Bunch — Kentucky, 10-60903


ᐅ Curtis L Burke, Kentucky

Address: 146 Cotton Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-60461-jms: "Curtis L Burke's bankruptcy, initiated in April 4, 2012 and concluded by 2012-07-21 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis L Burke — Kentucky, 12-60461


ᐅ Joshua Michael Burke, Kentucky

Address: 654 Maple Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-60428-jms: "Williamsburg, KY resident Joshua Michael Burke's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Joshua Michael Burke — Kentucky, 12-60428


ᐅ Rebecca Lynn Burkhart, Kentucky

Address: PO Box 824 Williamsburg, KY 40769

Bankruptcy Case 11-61234-jms Summary: "Rebecca Lynn Burkhart's Chapter 7 bankruptcy, filed in Williamsburg, KY in Sep 13, 2011, led to asset liquidation, with the case closing in 12.30.2011."
Rebecca Lynn Burkhart — Kentucky, 11-61234


ᐅ John Jeffery Burnette, Kentucky

Address: 2590 Maple Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60869-grs: "The bankruptcy filing by John Jeffery Burnette, undertaken in 2013-07-07 in Williamsburg, KY under Chapter 7, concluded with discharge in 10/11/2013 after liquidating assets."
John Jeffery Burnette — Kentucky, 13-60869


ᐅ Tracee Byrd, Kentucky

Address: 339 N 11th St Williamsburg, KY 40769

Bankruptcy Case 10-60833-jms Overview: "Tracee Byrd's Chapter 7 bankruptcy, filed in Williamsburg, KY in May 22, 2010, led to asset liquidation, with the case closing in 09/07/2010."
Tracee Byrd — Kentucky, 10-60833


ᐅ Farmer Pamela Byrnes, Kentucky

Address: 1520 Old Jellico Creek Rd Williamsburg, KY 40769

Bankruptcy Case 10-60944-jms Summary: "In a Chapter 7 bankruptcy case, Farmer Pamela Byrnes from Williamsburg, KY, saw her proceedings start in June 2010 and complete by 2010-09-30, involving asset liquidation."
Farmer Pamela Byrnes — Kentucky, 10-60944


ᐅ Leah Michelle Byrns, Kentucky

Address: PO Box 302 Williamsburg, KY 40769-0302

Bankruptcy Case 14-60139-grs Overview: "In a Chapter 7 bankruptcy case, Leah Michelle Byrns from Williamsburg, KY, saw her proceedings start in 2014-02-07 and complete by 05.08.2014, involving asset liquidation."
Leah Michelle Byrns — Kentucky, 14-60139


ᐅ Berry Caddell, Kentucky

Address: 2810 Wolf Creek River Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60081-jms: "Williamsburg, KY resident Berry Caddell's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2010."
Berry Caddell — Kentucky, 10-60081


ᐅ Ricky Caddell, Kentucky

Address: 542 Feather Creek Rd Williamsburg, KY 40769

Bankruptcy Case 10-61912-jms Summary: "Ricky Caddell's bankruptcy, initiated in 12/31/2010 and concluded by April 18, 2011 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Caddell — Kentucky, 10-61912


ᐅ Lisa Ann Cafaro, Kentucky

Address: 1103 Main St Williamsburg, KY 40769-1018

Bankruptcy Case 2014-61098-grs Overview: "Lisa Ann Cafaro's bankruptcy, initiated in September 15, 2014 and concluded by 12.14.2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Cafaro — Kentucky, 2014-61098


ᐅ Timmy Cain, Kentucky

Address: 172 Lavender Branch Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 09-61923-jms: "Williamsburg, KY resident Timmy Cain's 11.24.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2010."
Timmy Cain — Kentucky, 09-61923


ᐅ William Cain, Kentucky

Address: 2267 Tackett Creek Rd Williamsburg, KY 40769

Bankruptcy Case 10-60396-jms Overview: "In Williamsburg, KY, William Cain filed for Chapter 7 bankruptcy in March 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2010."
William Cain — Kentucky, 10-60396


ᐅ Benjamin H Campbell, Kentucky

Address: 508 Highway 1804 Williamsburg, KY 40769

Bankruptcy Case 11-60454-jms Summary: "Benjamin H Campbell's bankruptcy, initiated in 03.28.2011 and concluded by July 2011 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin H Campbell — Kentucky, 11-60454


ᐅ Andrea S Canada, Kentucky

Address: 397 Leonard Petrey Rd Williamsburg, KY 40769-8257

Snapshot of U.S. Bankruptcy Proceeding Case 16-60848-grs: "Andrea S Canada's bankruptcy, initiated in 2016-07-12 and concluded by 10/10/2016 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea S Canada — Kentucky, 16-60848


ᐅ Jerry L Canada, Kentucky

Address: 86 Ova Ln Williamsburg, KY 40769-8263

Bankruptcy Case 16-60848-grs Overview: "Williamsburg, KY resident Jerry L Canada's 07.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2016."
Jerry L Canada — Kentucky, 16-60848


ᐅ Nancy A Canada, Kentucky

Address: PO Box 1055 Williamsburg, KY 40769-3055

Concise Description of Bankruptcy Case 16-60347-grs7: "The bankruptcy filing by Nancy A Canada, undertaken in March 30, 2016 in Williamsburg, KY under Chapter 7, concluded with discharge in 06/28/2016 after liquidating assets."
Nancy A Canada — Kentucky, 16-60347


ᐅ James David Canady, Kentucky

Address: 342 Lindenberg Dr Williamsburg, KY 40769-2067

Concise Description of Bankruptcy Case 15-61143-grs7: "The case of James David Canady in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James David Canady — Kentucky, 15-61143


ᐅ Jr David Allen Capps, Kentucky

Address: 40 Houston Partin Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 12-60488-jms: "Williamsburg, KY resident Jr David Allen Capps's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jr David Allen Capps — Kentucky, 12-60488


ᐅ Della Malisa Carroll, Kentucky

Address: 461 Buc Rd Williamsburg, KY 40769-9605

Bankruptcy Case 14-61290-grs Overview: "Della Malisa Carroll's bankruptcy, initiated in 10/30/2014 and concluded by Jan 28, 2015 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Della Malisa Carroll — Kentucky, 14-61290


ᐅ Jonathan Edward Carroll, Kentucky

Address: 245 Florence Ave Williamsburg, KY 40769-2720

Bankruptcy Case 14-61290-grs Summary: "Williamsburg, KY resident Jonathan Edward Carroll's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jonathan Edward Carroll — Kentucky, 14-61290


ᐅ Kristen Renee Caudell, Kentucky

Address: 29 Rains St Williamsburg, KY 40769-2001

Bankruptcy Case 15-60001-grs Summary: "In a Chapter 7 bankruptcy case, Kristen Renee Caudell from Williamsburg, KY, saw her proceedings start in January 1, 2015 and complete by 2015-04-01, involving asset liquidation."
Kristen Renee Caudell — Kentucky, 15-60001


ᐅ Angelia Chappell, Kentucky

Address: PO Box 414 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-61152-jms: "In Williamsburg, KY, Angelia Chappell filed for Chapter 7 bankruptcy in 2010-07-22. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Angelia Chappell — Kentucky, 10-61152


ᐅ Timothy Chappell, Kentucky

Address: 7606 E Highway 92 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 09-61391-jms7: "In a Chapter 7 bankruptcy case, Timothy Chappell from Williamsburg, KY, saw their proceedings start in Sep 4, 2009 and complete by January 2010, involving asset liquidation."
Timothy Chappell — Kentucky, 09-61391


ᐅ Ronnie A Clark, Kentucky

Address: 100M Davis Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 2014-60570-grs7: "The case of Ronnie A Clark in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie A Clark — Kentucky, 2014-60570


ᐅ Steven R Claxton, Kentucky

Address: 20 Stiner Rd Williamsburg, KY 40769

Bankruptcy Case 12-60963-grs Overview: "Williamsburg, KY resident Steven R Claxton's 08/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2012."
Steven R Claxton — Kentucky, 12-60963


ᐅ Eileen Cole, Kentucky

Address: PO Box 1397 Williamsburg, KY 40769

Bankruptcy Case 11-61284-jms Overview: "Eileen Cole's bankruptcy, initiated in 2011-09-27 and concluded by 01.13.2012 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Cole — Kentucky, 11-61284


ᐅ Linda L Collett, Kentucky

Address: 2438 Main St Williamsburg, KY 40769-1849

Bankruptcy Case 14-60311-grs Summary: "The bankruptcy record of Linda L Collett from Williamsburg, KY, shows a Chapter 7 case filed in 2014-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-08."
Linda L Collett — Kentucky, 14-60311


ᐅ Jerry Lynn Combs, Kentucky

Address: PO Box 626 Williamsburg, KY 40769-0626

Brief Overview of Bankruptcy Case 2014-61193-grs: "The bankruptcy record of Jerry Lynn Combs from Williamsburg, KY, shows a Chapter 7 case filed in 2014-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2015."
Jerry Lynn Combs — Kentucky, 2014-61193


ᐅ Thresia K Combs, Kentucky

Address: PO Box 626 Williamsburg, KY 40769-0626

Brief Overview of Bankruptcy Case 14-61193-grs: "Williamsburg, KY resident Thresia K Combs's October 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2015."
Thresia K Combs — Kentucky, 14-61193


ᐅ Anthony Byron Conlin, Kentucky

Address: 1886 Buck Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60030-grs: "The bankruptcy record of Anthony Byron Conlin from Williamsburg, KY, shows a Chapter 7 case filed in January 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2013."
Anthony Byron Conlin — Kentucky, 13-60030


ᐅ Linda Louise Cox, Kentucky

Address: 600 Brush Arbor Rd Apt 609 Williamsburg, KY 40769-1902

Brief Overview of Bankruptcy Case 16-61027-grs: "Linda Louise Cox's Chapter 7 bankruptcy, filed in Williamsburg, KY in August 2016, led to asset liquidation, with the case closing in 2016-11-13."
Linda Louise Cox — Kentucky, 16-61027


ᐅ Stephen Howard Cox, Kentucky

Address: 335 Cliff End St Williamsburg, KY 40769

Bankruptcy Case 12-61175-grs Overview: "In a Chapter 7 bankruptcy case, Stephen Howard Cox from Williamsburg, KY, saw his proceedings start in Oct 2, 2012 and complete by Jan 6, 2013, involving asset liquidation."
Stephen Howard Cox — Kentucky, 12-61175


ᐅ Lois Cox, Kentucky

Address: 58 Wolf Creek River Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60839-jms: "The case of Lois Cox in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Cox — Kentucky, 10-60839


ᐅ Lonnie Cox, Kentucky

Address: 26 Emlyn Cemetery Rd Williamsburg, KY 40769

Bankruptcy Case 13-61001-grs Summary: "The bankruptcy record of Lonnie Cox from Williamsburg, KY, shows a Chapter 7 case filed in 08/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2013."
Lonnie Cox — Kentucky, 13-61001


ᐅ David Croley, Kentucky

Address: 645 Maple Creek Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-61711-jms: "The case of David Croley in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Croley — Kentucky, 11-61711


ᐅ Helen Croley, Kentucky

Address: 502 E Oak Ridge St Williamsburg, KY 40769

Bankruptcy Case 10-60643-jms Summary: "The bankruptcy filing by Helen Croley, undertaken in 2010-04-22 in Williamsburg, KY under Chapter 7, concluded with discharge in 2010-08-08 after liquidating assets."
Helen Croley — Kentucky, 10-60643


ᐅ Jerry Croley, Kentucky

Address: 1096 Old Corbin Pike Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-61899-jms: "Williamsburg, KY resident Jerry Croley's 12.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2011."
Jerry Croley — Kentucky, 10-61899


ᐅ Rosalie Leann Croley, Kentucky

Address: PO Box 1204 Williamsburg, KY 40769

Bankruptcy Case 13-60161-grs Overview: "The bankruptcy record of Rosalie Leann Croley from Williamsburg, KY, shows a Chapter 7 case filed in 02/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
Rosalie Leann Croley — Kentucky, 13-60161


ᐅ Tina Croley, Kentucky

Address: PO Box 1293 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-61404-jms: "In a Chapter 7 bankruptcy case, Tina Croley from Williamsburg, KY, saw her proceedings start in Sep 7, 2010 and complete by 12.08.2010, involving asset liquidation."
Tina Croley — Kentucky, 10-61404


ᐅ Vickie L Croley, Kentucky

Address: PO Box 1015 Williamsburg, KY 40769

Bankruptcy Case 12-60966-grs Overview: "Vickie L Croley's bankruptcy, initiated in 08.10.2012 and concluded by Nov 26, 2012 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie L Croley — Kentucky, 12-60966


ᐅ Kristen Nicole Crusenberry, Kentucky

Address: 55 Dogwood Ln Williamsburg, KY 40769-7193

Brief Overview of Bankruptcy Case 15-61308-grs: "The case of Kristen Nicole Crusenberry in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Nicole Crusenberry — Kentucky, 15-61308


ᐅ Timothy Scott Crusenberry, Kentucky

Address: 55 Dogwood Ln Williamsburg, KY 40769-7193

Bankruptcy Case 15-61080-grs Overview: "Williamsburg, KY resident Timothy Scott Crusenberry's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Timothy Scott Crusenberry — Kentucky, 15-61080


ᐅ Stanley Eugene Cureton, Kentucky

Address: 5872 W Highway 92 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60462-jms7: "Stanley Eugene Cureton's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2011-03-29, led to asset liquidation, with the case closing in July 2011."
Stanley Eugene Cureton — Kentucky, 11-60462


ᐅ Jessica Curnutt, Kentucky

Address: 303 Glen Rountree Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-61040-grs: "In Williamsburg, KY, Jessica Curnutt filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2013."
Jessica Curnutt — Kentucky, 13-61040


ᐅ Jimmy Dale Curnutt, Kentucky

Address: 142 Pleasant View Ln Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-60102-grs: "The case of Jimmy Dale Curnutt in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Dale Curnutt — Kentucky, 13-60102


ᐅ Roger Daugherty, Kentucky

Address: 30 Moses Cir Apt 5 Williamsburg, KY 40769

Bankruptcy Case 09-61516-jms Overview: "The bankruptcy filing by Roger Daugherty, undertaken in 2009-09-28 in Williamsburg, KY under Chapter 7, concluded with discharge in 01/14/2010 after liquidating assets."
Roger Daugherty — Kentucky, 09-61516


ᐅ John Davenport, Kentucky

Address: PO Box 658 Williamsburg, KY 40769

Bankruptcy Case 10-61725-jms Overview: "Williamsburg, KY resident John Davenport's November 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2011."
John Davenport — Kentucky, 10-61725


ᐅ Terry W Davidson, Kentucky

Address: 287 Deep Branch Rd Williamsburg, KY 40769

Bankruptcy Case 12-60319-jms Summary: "The case of Terry W Davidson in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry W Davidson — Kentucky, 12-60319


ᐅ Daniel Davis, Kentucky

Address: 140 Snuffy Reynolds Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-60698-jms7: "Williamsburg, KY resident Daniel Davis's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Daniel Davis — Kentucky, 10-60698


ᐅ Chasity Diane Davis, Kentucky

Address: 322 Lloyd Meadors Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-61391-grs7: "Chasity Diane Davis's Chapter 7 bankruptcy, filed in Williamsburg, KY in November 15, 2012, led to asset liquidation, with the case closing in Feb 19, 2013."
Chasity Diane Davis — Kentucky, 12-61391


ᐅ Danny Brit Davis, Kentucky

Address: 421 Deep Branch Rd Williamsburg, KY 40769-7307

Bankruptcy Case 16-60061-grs Summary: "The bankruptcy record of Danny Brit Davis from Williamsburg, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2016."
Danny Brit Davis — Kentucky, 16-60061


ᐅ Crystal Lynn Davis, Kentucky

Address: 64 Autumnridge Ln Williamsburg, KY 40769-7612

Bankruptcy Case 16-60379-grs Summary: "The bankruptcy filing by Crystal Lynn Davis, undertaken in 03/31/2016 in Williamsburg, KY under Chapter 7, concluded with discharge in 06.29.2016 after liquidating assets."
Crystal Lynn Davis — Kentucky, 16-60379