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 Jr Joe L Davis, Kentucky

Address: 190 C Bryant Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-60547-jms: "The case of Jr Joe L Davis in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joe L Davis — Kentucky, 11-60547


ᐅ Vickie Virginia Davis, Kentucky

Address: 75 Louis Strunk Rd Williamsburg, KY 40769-9681

Bankruptcy Case 16-60865-grs Summary: "In a Chapter 7 bankruptcy case, Vickie Virginia Davis from Williamsburg, KY, saw her proceedings start in 07/18/2016 and complete by 2016-10-16, involving asset liquidation."
Vickie Virginia Davis — Kentucky, 16-60865


ᐅ Pamela Ann Davis, Kentucky

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

Brief Overview of Bankruptcy Case 16-60061-grs: "Pamela Ann Davis's bankruptcy, initiated in January 29, 2016 and concluded by Apr 28, 2016 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Ann Davis — Kentucky, 16-60061


ᐅ James Davis, Kentucky

Address: 2020 Black Oak Rd Williamsburg, KY 40769

Bankruptcy Case 13-60461-grs Overview: "In Williamsburg, KY, James Davis filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
James Davis — Kentucky, 13-60461


ᐅ Tonya Davis, Kentucky

Address: 400 King Mountain Spur Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 09-61909-jms: "In a Chapter 7 bankruptcy case, Tonya Davis from Williamsburg, KY, saw her proceedings start in November 21, 2009 and complete by 02/25/2010, involving asset liquidation."
Tonya Davis — Kentucky, 09-61909


ᐅ Pauline Davis, Kentucky

Address: PO Box 632 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60466-jms7: "In Williamsburg, KY, Pauline Davis filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Pauline Davis — Kentucky, 11-60466


ᐅ Shawn Lee Day, Kentucky

Address: PO Box 1378 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-60881-grs: "Shawn Lee Day's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2012-07-20, led to asset liquidation, with the case closing in 11/05/2012."
Shawn Lee Day — Kentucky, 12-60881


ᐅ Moni Deyo, Kentucky

Address: 1112 S 2nd St Williamsburg, KY 40769

Bankruptcy Case 09-60903-jms Summary: "The bankruptcy filing by Moni Deyo, undertaken in June 2009 in Williamsburg, KY under Chapter 7, concluded with discharge in Jan 12, 2010 after liquidating assets."
Moni Deyo — Kentucky, 09-60903


ᐅ Stephina Dietz, Kentucky

Address: 868 Old Corbin Pike Rd Williamsburg, KY 40769

Bankruptcy Case 10-21439-tnw Overview: "In Williamsburg, KY, Stephina Dietz filed for Chapter 7 bankruptcy in 05/24/2010. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2010."
Stephina Dietz — Kentucky, 10-21439


ᐅ Billy Dople, Kentucky

Address: 2273 S Highway 25 W Williamsburg, KY 40769

Bankruptcy Case 10-60335-jms Summary: "The bankruptcy record of Billy Dople from Williamsburg, KY, shows a Chapter 7 case filed in 03/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2010."
Billy Dople — Kentucky, 10-60335


ᐅ Willard Allen Douglas, Kentucky

Address: 1088 Kensee Hollow Rd Williamsburg, KY 40769

Bankruptcy Case 11-60661-jms Overview: "In a Chapter 7 bankruptcy case, Willard Allen Douglas from Williamsburg, KY, saw his proceedings start in May 2, 2011 and complete by August 2011, involving asset liquidation."
Willard Allen Douglas — Kentucky, 11-60661


ᐅ Melanie Rose Draper, Kentucky

Address: 312 Bunker Hill Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60860-grs: "The bankruptcy record of Melanie Rose Draper from Williamsburg, KY, shows a Chapter 7 case filed in Jul 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2013."
Melanie Rose Draper — Kentucky, 13-60860


ᐅ Iii Raymond Gerald Duggan, Kentucky

Address: 146 Francie Canada Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60636-grs: "The bankruptcy filing by Iii Raymond Gerald Duggan, undertaken in 05/07/2013 in Williamsburg, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Iii Raymond Gerald Duggan — Kentucky, 13-60636


ᐅ Diondrae Monique Edwards, Kentucky

Address: 564 Goldbug Church Rd Williamsburg, KY 40769-8608

Bankruptcy Case 16-60405-grs Summary: "In a Chapter 7 bankruptcy case, Diondrae Monique Edwards from Williamsburg, KY, saw her proceedings start in Apr 7, 2016 and complete by July 6, 2016, involving asset liquidation."
Diondrae Monique Edwards — Kentucky, 16-60405


ᐅ Clyde Elswick, Kentucky

Address: 721 Jordan Hollow Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-61440-jms7: "Clyde Elswick's Chapter 7 bankruptcy, filed in Williamsburg, KY in 09/16/2010, led to asset liquidation, with the case closing in 2011-01-02."
Clyde Elswick — Kentucky, 10-61440


ᐅ Daniel Essek, Kentucky

Address: 74 Arlie Leach Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60065-jms: "Daniel Essek's Chapter 7 bankruptcy, filed in Williamsburg, KY in 01/21/2010, led to asset liquidation, with the case closing in April 27, 2010."
Daniel Essek — Kentucky, 10-60065


ᐅ Kevin Wayne Evans, Kentucky

Address: 844 Hemlock Subdivision Rd Williamsburg, KY 40769

Bankruptcy Case 12-61284-grs Summary: "The bankruptcy filing by Kevin Wayne Evans, undertaken in 10.24.2012 in Williamsburg, KY under Chapter 7, concluded with discharge in 01/28/2013 after liquidating assets."
Kevin Wayne Evans — Kentucky, 12-61284


ᐅ Dennis Faulkner, Kentucky

Address: PO Box 512 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-61768-jms: "Dennis Faulkner's Chapter 7 bankruptcy, filed in Williamsburg, KY in 11.22.2010, led to asset liquidation, with the case closing in 03/10/2011."
Dennis Faulkner — Kentucky, 10-61768


ᐅ Matthew Edward Ferrell, Kentucky

Address: 873 Becks Creek Rd Williamsburg, KY 40769-1808

Snapshot of U.S. Bankruptcy Proceeding Case 16-61095-grs: "In Williamsburg, KY, Matthew Edward Ferrell filed for Chapter 7 bankruptcy in 08.31.2016. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2016."
Matthew Edward Ferrell — Kentucky, 16-61095


ᐅ Sherril Dawn Ferrell, Kentucky

Address: PO Box 186 Williamsburg, KY 40769-0186

Snapshot of U.S. Bankruptcy Proceeding Case 15-61396-grs: "The bankruptcy filing by Sherril Dawn Ferrell, undertaken in November 2015 in Williamsburg, KY under Chapter 7, concluded with discharge in 2016-02-15 after liquidating assets."
Sherril Dawn Ferrell — Kentucky, 15-61396


ᐅ Kimberly Mae Ferrell, Kentucky

Address: 873 Becks Creek Rd Williamsburg, KY 40769-1808

Bankruptcy Case 16-61095-grs Overview: "The bankruptcy record of Kimberly Mae Ferrell from Williamsburg, KY, shows a Chapter 7 case filed in 08.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Kimberly Mae Ferrell — Kentucky, 16-61095


ᐅ Jason M Flannery, Kentucky

Address: 2631 Maple Creek Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-61360-grs: "Jason M Flannery's bankruptcy, initiated in 10/18/2013 and concluded by Jan 22, 2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Flannery — Kentucky, 13-61360


ᐅ Phyllis A Fore, Kentucky

Address: 6081 Redbird Rd Williamsburg, KY 40769-9543

Bankruptcy Case 16-60612-grs Summary: "In Williamsburg, KY, Phyllis A Fore filed for Chapter 7 bankruptcy in May 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2016."
Phyllis A Fore — Kentucky, 16-60612


ᐅ Ernie C Freeman, Kentucky

Address: 95 Marie Cir Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 12-60298-jms: "The case of Ernie C Freeman in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernie C Freeman — Kentucky, 12-60298


ᐅ Betty J Fryman, Kentucky

Address: 445 N 3rd St Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-60318-jms: "The case of Betty J Fryman in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty J Fryman — Kentucky, 11-60318


ᐅ William Fuller, Kentucky

Address: 187 Nannie Hubbard Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-61538-jms7: "The case of William Fuller in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Fuller — Kentucky, 10-61538


ᐅ Gordon Terrance Geist, Kentucky

Address: 1054 River Rd Williamsburg, KY 40769-9182

Snapshot of U.S. Bankruptcy Proceeding Case 14-61050-grs: "The case of Gordon Terrance Geist in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Terrance Geist — Kentucky, 14-61050


ᐅ Sheila Ann Geist, Kentucky

Address: 1054 River Rd Williamsburg, KY 40769-9182

Bankruptcy Case 2014-61050-grs Overview: "The case of Sheila Ann Geist in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Ann Geist — Kentucky, 2014-61050


ᐅ Shelby Gibson, Kentucky

Address: 36 Luther Collins Ln Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-61634-grs: "The bankruptcy record of Shelby Gibson 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 2014-03-29."
Shelby Gibson — Kentucky, 13-61634


ᐅ Matthew Nathaniel Goins, Kentucky

Address: 72 Chester Goins Ln Williamsburg, KY 40769-8548

Brief Overview of Bankruptcy Case 15-61234-grs: "The bankruptcy filing by Matthew Nathaniel Goins, undertaken in 2015-10-06 in Williamsburg, KY under Chapter 7, concluded with discharge in January 4, 2016 after liquidating assets."
Matthew Nathaniel Goins — Kentucky, 15-61234


ᐅ Chester Ray Goins, Kentucky

Address: 2909 E Highway 904 Williamsburg, KY 40769

Bankruptcy Case 13-61326-grs Summary: "The case of Chester Ray Goins in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Ray Goins — Kentucky, 13-61326


ᐅ Teresa Lynne Goins, Kentucky

Address: 76 Chester Goins Ln Williamsburg, KY 40769-8548

Bankruptcy Case 14-61368-grs Overview: "The bankruptcy filing by Teresa Lynne Goins, undertaken in November 2014 in Williamsburg, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Teresa Lynne Goins — Kentucky, 14-61368


ᐅ William Goins, Kentucky

Address: 2909 E Highway 904 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 09-61789-jms7: "In a Chapter 7 bankruptcy case, William Goins from Williamsburg, KY, saw their proceedings start in 11/03/2009 and complete by Feb 7, 2010, involving asset liquidation."
William Goins — Kentucky, 09-61789


ᐅ Gilbert J Gray, Kentucky

Address: 3084 Tackett Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-61528-jms: "In a Chapter 7 bankruptcy case, Gilbert J Gray from Williamsburg, KY, saw his proceedings start in Nov 11, 2011 and complete by 02/27/2012, involving asset liquidation."
Gilbert J Gray — Kentucky, 11-61528


ᐅ Timothy S Griffith, Kentucky

Address: 2770 E Highway 904 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60923-grs: "Timothy S Griffith's bankruptcy, initiated in 07.18.2013 and concluded by Oct 22, 2013 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy S Griffith — Kentucky, 13-60923


ᐅ Bonnie Yevone Griffith, Kentucky

Address: 1519 Main St Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-60342-grs7: "The bankruptcy record of Bonnie Yevone Griffith from Williamsburg, KY, shows a Chapter 7 case filed in Mar 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2013."
Bonnie Yevone Griffith — Kentucky, 13-60342


ᐅ Jr Edward J Haar, Kentucky

Address: PO Box 147 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-61357-grs: "In a Chapter 7 bankruptcy case, Jr Edward J Haar from Williamsburg, KY, saw their proceedings start in November 2012 and complete by 2013-02-10, involving asset liquidation."
Jr Edward J Haar — Kentucky, 12-61357


ᐅ Jr Earl Wayne Hagle, Kentucky

Address: 1470 Highway 1804 Williamsburg, KY 40769-9427

Snapshot of U.S. Bankruptcy Proceeding Case 14-60091-grs: "In Williamsburg, KY, Jr Earl Wayne Hagle filed for Chapter 7 bankruptcy in 2014-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2014."
Jr Earl Wayne Hagle — Kentucky, 14-60091


ᐅ Gary Bradley Hall, Kentucky

Address: 22 W Sycamore St Apt 1 Williamsburg, KY 40769

Bankruptcy Case 11-61615-jms Summary: "In Williamsburg, KY, Gary Bradley Hall filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2012."
Gary Bradley Hall — Kentucky, 11-61615


ᐅ Daniel Hamblin, Kentucky

Address: 6010 W Highway 204 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 09-61321-jms7: "Daniel Hamblin's bankruptcy, initiated in 08.28.2009 and concluded by 01.15.2010 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Hamblin — Kentucky, 09-61321


ᐅ Donna Hamblin, Kentucky

Address: PO Box 684 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-60055-jms7: "The bankruptcy filing by Donna Hamblin, undertaken in 01.19.2010 in Williamsburg, KY under Chapter 7, concluded with discharge in 04/25/2010 after liquidating assets."
Donna Hamblin — Kentucky, 10-60055


ᐅ Henry Evert Hamblin, Kentucky

Address: 440 Marie Cir Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-60859-grs7: "Henry Evert Hamblin's bankruptcy, initiated in 2012-07-14 and concluded by October 2012 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Evert Hamblin — Kentucky, 12-60859


ᐅ Martha Regina Hamblin, Kentucky

Address: 4 Shupe Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60879-jms7: "The bankruptcy filing by Martha Regina Hamblin, undertaken in 2011-06-21 in Williamsburg, KY under Chapter 7, concluded with discharge in 10.07.2011 after liquidating assets."
Martha Regina Hamblin — Kentucky, 11-60879


ᐅ Michael Hamblin, Kentucky

Address: 1057 Prewitt Bend Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-61061-jms7: "In a Chapter 7 bankruptcy case, Michael Hamblin from Williamsburg, KY, saw their proceedings start in 2010-07-01 and complete by October 2010, involving asset liquidation."
Michael Hamblin — Kentucky, 10-61061


ᐅ Patricia Hamby, Kentucky

Address: PO Box 393 Williamsburg, KY 40769

Bankruptcy Case 09-61459-jms Overview: "In Williamsburg, KY, Patricia Hamby filed for Chapter 7 bankruptcy in 2009-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-29."
Patricia Hamby — Kentucky, 09-61459


ᐅ Dennis Wayne Hamilton, Kentucky

Address: 178 Balltown Rd Apt 28 Williamsburg, KY 40769-1637

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61048-grs: "In Williamsburg, KY, Dennis Wayne Hamilton filed for Chapter 7 bankruptcy in Aug 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2014."
Dennis Wayne Hamilton — Kentucky, 2014-61048


ᐅ Rebecca Leigh Hamilton, Kentucky

Address: 178 Balltown Rd Apt 28 Williamsburg, KY 40769-1637

Concise Description of Bankruptcy Case 14-61048-grs7: "The bankruptcy filing by Rebecca Leigh Hamilton, undertaken in August 30, 2014 in Williamsburg, KY under Chapter 7, concluded with discharge in Nov 28, 2014 after liquidating assets."
Rebecca Leigh Hamilton — Kentucky, 14-61048


ᐅ Jamie Dale Hamlin, Kentucky

Address: 3640 Craig Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-61522-jms7: "In Williamsburg, KY, Jamie Dale Hamlin filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-08."
Jamie Dale Hamlin — Kentucky, 11-61522


ᐅ Rhonda Jean Hamlin, Kentucky

Address: PO Box 1354 Williamsburg, KY 40769-3354

Bankruptcy Case 15-60522-grs Overview: "Williamsburg, KY resident Rhonda Jean Hamlin's 04/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Rhonda Jean Hamlin — Kentucky, 15-60522


ᐅ Billy Wade Hamlin, Kentucky

Address: PO Box 1354 Williamsburg, KY 40769-3354

Brief Overview of Bankruptcy Case 15-60522-grs: "Billy Wade Hamlin's bankruptcy, initiated in April 23, 2015 and concluded by 08/18/2015 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Wade Hamlin — Kentucky, 15-60522


ᐅ Geraldine Hansford, Kentucky

Address: 4010 Little Wolf Creek Rd Williamsburg, KY 40769

Bankruptcy Case 10-61341-jms Overview: "Williamsburg, KY resident Geraldine Hansford's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Geraldine Hansford — Kentucky, 10-61341


ᐅ Jessie Hansford, Kentucky

Address: 180 Hansford Ln Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-61335-jms: "Williamsburg, KY resident Jessie Hansford's Aug 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 12, 2010."
Jessie Hansford — Kentucky, 10-61335


ᐅ Chad M Harlan, Kentucky

Address: 67 Ball Branch Rd Williamsburg, KY 40769-8539

Bankruptcy Case 09-19994 Summary: "Chad M Harlan's Williamsburg, KY bankruptcy under Chapter 13 in 06.01.2009 led to a structured repayment plan, successfully discharged in 2013-09-12."
Chad M Harlan — Kentucky, 09-19994


ᐅ Richard Harris, Kentucky

Address: 349 New Shiner Hill Rd Williamsburg, KY 40769-9868

Brief Overview of Bankruptcy Case 15-60675-grs: "Richard Harris's Chapter 7 bankruptcy, filed in Williamsburg, KY in May 28, 2015, led to asset liquidation, with the case closing in 2015-08-26."
Richard Harris — Kentucky, 15-60675


ᐅ Lana Harris, Kentucky

Address: 349 New Shiner Hill Rd Williamsburg, KY 40769-9868

Bankruptcy Case 15-60675-grs Overview: "Lana Harris's bankruptcy, initiated in 05/28/2015 and concluded by 08.26.2015 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lana Harris — Kentucky, 15-60675


ᐅ Maurita C Hatcher, Kentucky

Address: 700 Prewitt Bend Rd Williamsburg, KY 40769

Bankruptcy Case 12-61236-grs Summary: "Maurita C Hatcher's bankruptcy, initiated in Oct 12, 2012 and concluded by 01/16/2013 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurita C Hatcher — Kentucky, 12-61236


ᐅ Billy Haun, Kentucky

Address: 177 Wally Carroll Rd Williamsburg, KY 40769-9478

Bankruptcy Case 14-60362-grs Summary: "In a Chapter 7 bankruptcy case, Billy Haun from Williamsburg, KY, saw their proceedings start in March 20, 2014 and complete by June 18, 2014, involving asset liquidation."
Billy Haun — Kentucky, 14-60362


ᐅ Charles Ricky Hayes, Kentucky

Address: 422 Leonard Petrey Rd Williamsburg, KY 40769-8350

Snapshot of U.S. Bankruptcy Proceeding Case 14-60256-grs: "In Williamsburg, KY, Charles Ricky Hayes filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Charles Ricky Hayes — Kentucky, 14-60256


ᐅ Truman Hendrix, Kentucky

Address: 138 N 11th St Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-61689-jms7: "The case of Truman Hendrix in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Truman Hendrix — Kentucky, 10-61689


ᐅ Donna Louise Hersey, Kentucky

Address: 2008 River Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-60192-jms7: "In a Chapter 7 bankruptcy case, Donna Louise Hersey from Williamsburg, KY, saw her proceedings start in 2012-02-21 and complete by June 8, 2012, involving asset liquidation."
Donna Louise Hersey — Kentucky, 12-60192


ᐅ Owen Hibbard, Kentucky

Address: 1794 Highway 1481 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 09-61797-jms: "Owen Hibbard's Chapter 7 bankruptcy, filed in Williamsburg, KY in 11.04.2009, led to asset liquidation, with the case closing in 02.08.2010."
Owen Hibbard — Kentucky, 09-61797


ᐅ Kathy Hickey, Kentucky

Address: 41 Gold Dust Ln Williamsburg, KY 40769

Bankruptcy Case 09-62056-jms Summary: "The case of Kathy Hickey in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Hickey — Kentucky, 09-62056


ᐅ Ralph Hill, Kentucky

Address: 850 Kensee Hollow Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-60696-jms7: "The bankruptcy filing by Ralph Hill, undertaken in 04.29.2010 in Williamsburg, KY under Chapter 7, concluded with discharge in 08/15/2010 after liquidating assets."
Ralph Hill — Kentucky, 10-60696


ᐅ Amanda Hill, Kentucky

Address: 110 Old Coal Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 09-61529-jms: "In Williamsburg, KY, Amanda Hill filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-21."
Amanda Hill — Kentucky, 09-61529


ᐅ Gregory Hill, Kentucky

Address: PO Box 105 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-61788-jms: "The case of Gregory Hill in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Hill — Kentucky, 10-61788


ᐅ Vivian Ann Hill, Kentucky

Address: 38 Bon Hollow Rd Williamsburg, KY 40769-9507

Snapshot of U.S. Bankruptcy Proceeding Case 15-60401-grs: "Vivian Ann Hill's bankruptcy, initiated in 03.30.2015 and concluded by 06.28.2015 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Ann Hill — Kentucky, 15-60401


ᐅ John Matthew Hill, Kentucky

Address: PO Box 86 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-61283-grs7: "The bankruptcy record of John Matthew Hill from Williamsburg, KY, shows a Chapter 7 case filed in 10.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-11."
John Matthew Hill — Kentucky, 13-61283


ᐅ Elisha Mae Hill, Kentucky

Address: 119 Mackey Ave Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-60220-grs: "Elisha Mae Hill's bankruptcy, initiated in 2013-02-17 and concluded by May 24, 2013 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisha Mae Hill — Kentucky, 13-60220


ᐅ William L Hill, Kentucky

Address: PO Box 2205 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-60728-jms7: "In Williamsburg, KY, William L Hill filed for Chapter 7 bankruptcy in 2012-06-05. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2012."
William L Hill — Kentucky, 12-60728


ᐅ Michael Howard Hill, Kentucky

Address: 473 Hanging Rock Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60594-jms7: "The bankruptcy record of Michael Howard Hill from Williamsburg, KY, shows a Chapter 7 case filed in 04/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2011."
Michael Howard Hill — Kentucky, 11-60594


ᐅ Donald Rowe Hollis, Kentucky

Address: 171 Savoy Clear Creek Rd Williamsburg, KY 40769

Bankruptcy Case 13-60943-grs Summary: "Donald Rowe Hollis's Chapter 7 bankruptcy, filed in Williamsburg, KY in Jul 24, 2013, led to asset liquidation, with the case closing in 2013-10-28."
Donald Rowe Hollis — Kentucky, 13-60943


ᐅ James Holloway, Kentucky

Address: 62 Carl Croley Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60004-jms: "The case of James Holloway in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Holloway — Kentucky, 10-60004


ᐅ Eric Hone, Kentucky

Address: 100 Stringtown Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-60665-jms: "Williamsburg, KY resident Eric Hone's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2010."
Eric Hone — Kentucky, 10-60665


ᐅ Tina Lynn Houston, Kentucky

Address: PO Box 1171 Williamsburg, KY 40769

Bankruptcy Case 11-60816-jms Summary: "Tina Lynn Houston's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2011-06-07, led to asset liquidation, with the case closing in September 2011."
Tina Lynn Houston — Kentucky, 11-60816


ᐅ Stephanie Diane Howard, Kentucky

Address: 7297 Old Mountain Ash Pike Williamsburg, KY 40769-9762

Bankruptcy Case 16-60374-grs Overview: "In Williamsburg, KY, Stephanie Diane Howard filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Stephanie Diane Howard — Kentucky, 16-60374


ᐅ Hobart Hubbard, Kentucky

Address: 101 Nannie Hubbard Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60008-jms7: "Hobart Hubbard's Chapter 7 bankruptcy, filed in Williamsburg, KY in January 2011, led to asset liquidation, with the case closing in 04.14.2011."
Hobart Hubbard — Kentucky, 11-60008


ᐅ Felicia Danielle Huddleston, Kentucky

Address: 416 Sukey Hollow Rd Williamsburg, KY 40769-7759

Bankruptcy Case 15-61478-grs Summary: "The bankruptcy filing by Felicia Danielle Huddleston, undertaken in 12.09.2015 in Williamsburg, KY under Chapter 7, concluded with discharge in 03/08/2016 after liquidating assets."
Felicia Danielle Huddleston — Kentucky, 15-61478


ᐅ Joseph Aaron Huddleston, Kentucky

Address: 139 Pilot Dr Williamsburg, KY 40769-8530

Snapshot of U.S. Bankruptcy Proceeding Case 15-61478-grs: "Joseph Aaron Huddleston's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2015-12-09, led to asset liquidation, with the case closing in Mar 8, 2016."
Joseph Aaron Huddleston — Kentucky, 15-61478


ᐅ Rebecca Ann Huffman, Kentucky

Address: PO Box 1391 Williamsburg, KY 40769

Bankruptcy Case 13-61310-grs Summary: "The case of Rebecca Ann Huffman in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ann Huffman — Kentucky, 13-61310


ᐅ James Michael Hughes, Kentucky

Address: 313 Upper Bar Hill Rd Williamsburg, KY 40769-9105

Concise Description of Bankruptcy Case 16-60934-grs7: "Williamsburg, KY resident James Michael Hughes's 07.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2016."
James Michael Hughes — Kentucky, 16-60934


ᐅ Sean Christopher Hughett, Kentucky

Address: 334 Forest Ave Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-61427-jms: "The case of Sean Christopher Hughett in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Christopher Hughett — Kentucky, 11-61427


ᐅ Christopher Mark Hughey, Kentucky

Address: 1140 Maple Creek Rd Williamsburg, KY 40769

Bankruptcy Case 11-61070-jms Summary: "In a Chapter 7 bankruptcy case, Christopher Mark Hughey from Williamsburg, KY, saw their proceedings start in August 5, 2011 and complete by Nov 21, 2011, involving asset liquidation."
Christopher Mark Hughey — Kentucky, 11-61070


ᐅ Jennifer Humfleet, Kentucky

Address: 64 Shadowridge Dr Apt 1 Williamsburg, KY 40769

Bankruptcy Case 10-60546-jms Overview: "The bankruptcy filing by Jennifer Humfleet, undertaken in 2010-04-02 in Williamsburg, KY under Chapter 7, concluded with discharge in 07.19.2010 after liquidating assets."
Jennifer Humfleet — Kentucky, 10-60546


ᐅ Jr Frank Humphrey, Kentucky

Address: 100 W Sycamore St Apt 15 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60424-jms: "In a Chapter 7 bankruptcy case, Jr Frank Humphrey from Williamsburg, KY, saw their proceedings start in 2010-03-17 and complete by 2010-07-03, involving asset liquidation."
Jr Frank Humphrey — Kentucky, 10-60424


ᐅ Charles W Hunter, Kentucky

Address: 2236 Highway 26 Williamsburg, KY 40769-9692

Concise Description of Bankruptcy Case 08-50706-jl7: "In their Chapter 13 bankruptcy case filed in March 2008, Williamsburg, KY's Charles W Hunter agreed to a debt repayment plan, which was successfully completed by Aug 19, 2013."
Charles W Hunter — Kentucky, 08-50706-jl


ᐅ Shelia Ann Hurst, Kentucky

Address: 693 Brooks Rd Williamsburg, KY 40769-8126

Bankruptcy Case 16-60782-grs Summary: "In Williamsburg, KY, Shelia Ann Hurst filed for Chapter 7 bankruptcy in June 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2016."
Shelia Ann Hurst — Kentucky, 16-60782


ᐅ Freddy Eugene Hurst, Kentucky

Address: 2540 Tackett Creek Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-60399-grs7: "In Williamsburg, KY, Freddy Eugene Hurst filed for Chapter 7 bankruptcy in 03/19/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2013."
Freddy Eugene Hurst — Kentucky, 13-60399


ᐅ Jeffery Hurst, Kentucky

Address: 116 Shelby Hurst Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-61619-jms7: "Jeffery Hurst's Chapter 7 bankruptcy, filed in Williamsburg, KY in 10.25.2010, led to asset liquidation, with the case closing in 2011-02-10."
Jeffery Hurst — Kentucky, 10-61619


ᐅ Paige Danielle Hurst, Kentucky

Address: 44 Bell Young Rd Williamsburg, KY 40769-1580

Snapshot of U.S. Bankruptcy Proceeding Case 15-60975-grs: "Paige Danielle Hurst's bankruptcy, initiated in 08/04/2015 and concluded by November 2015 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige Danielle Hurst — Kentucky, 15-60975


ᐅ Jerry Wayne Jeffers, Kentucky

Address: 6158 Tackett Creek Rd Williamsburg, KY 40769-7898

Brief Overview of Bankruptcy Case 16-60136-grs: "Williamsburg, KY resident Jerry Wayne Jeffers's 02.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-18."
Jerry Wayne Jeffers — Kentucky, 16-60136


ᐅ Clarence Johnson, Kentucky

Address: 182 Sawmill Hollow Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 09-62007-jms: "The case of Clarence Johnson in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Johnson — Kentucky, 09-62007


ᐅ Eva Faye Jones, Kentucky

Address: 177 Reverend Gene Young Rd Williamsburg, KY 40769

Bankruptcy Case 11-60980-jms Overview: "In a Chapter 7 bankruptcy case, Eva Faye Jones from Williamsburg, KY, saw her proceedings start in July 2011 and complete by 10/31/2011, involving asset liquidation."
Eva Faye Jones — Kentucky, 11-60980


ᐅ Jason Christopher Jones, Kentucky

Address: 3701 Lot Mud Creek Rd Williamsburg, KY 40769-6569

Bankruptcy Case 15-60148-grs Summary: "Jason Christopher Jones's Chapter 7 bankruptcy, filed in Williamsburg, KY in 02.11.2015, led to asset liquidation, with the case closing in May 2015."
Jason Christopher Jones — Kentucky, 15-60148


ᐅ Everett J Jones, Kentucky

Address: 1205 S 2nd St Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-60303-jms: "Williamsburg, KY resident Everett J Jones's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2011."
Everett J Jones — Kentucky, 11-60303


ᐅ Lisa Jones, Kentucky

Address: 865 Rocky Point School Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-60347-jms: "The bankruptcy record of Lisa Jones from Williamsburg, KY, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2010."
Lisa Jones — Kentucky, 10-60347


ᐅ David Jones, Kentucky

Address: 337 Briar Creek Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60840-jms: "Williamsburg, KY resident David Jones's 05/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2010."
David Jones — Kentucky, 10-60840


ᐅ Thomas Jones, Kentucky

Address: 15 Livewell Blvd Williamsburg, KY 40769-5600

Bankruptcy Case 14-60204-grs Overview: "The bankruptcy record of Thomas Jones from Williamsburg, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Thomas Jones — Kentucky, 14-60204


ᐅ Alva Jones, Kentucky

Address: 6145 W Highway 204 Williamsburg, KY 40769

Bankruptcy Case 10-61406-jms Summary: "The bankruptcy filing by Alva Jones, undertaken in 09/08/2010 in Williamsburg, KY under Chapter 7, concluded with discharge in 12/25/2010 after liquidating assets."
Alva Jones — Kentucky, 10-61406


ᐅ Stanley Keith Jones, Kentucky

Address: PO Box 592 Williamsburg, KY 40769-0592

Bankruptcy Case 16-60708-grs Overview: "The bankruptcy filing by Stanley Keith Jones, undertaken in 2016-06-07 in Williamsburg, KY under Chapter 7, concluded with discharge in 09.05.2016 after liquidating assets."
Stanley Keith Jones — Kentucky, 16-60708


ᐅ Larry Allan Justice, Kentucky

Address: 5515 S Highway 25 W Williamsburg, KY 40769-8775

Bankruptcy Case 16-60177-grs Summary: "The bankruptcy record of Larry Allan Justice from Williamsburg, KY, shows a Chapter 7 case filed in 02/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Larry Allan Justice — Kentucky, 16-60177