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 Barbara Daphine Keith, Kentucky

Address: 73 Freeman Hollow Rd Williamsburg, KY 40769-1616

Concise Description of Bankruptcy Case 15-61514-grs7: "The bankruptcy record of Barbara Daphine Keith from Williamsburg, KY, shows a Chapter 7 case filed in December 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-20."
Barbara Daphine Keith — Kentucky, 15-61514


ᐅ Boyd Keith, Kentucky

Address: 1325 Highway 895 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-60655-jms7: "In Williamsburg, KY, Boyd Keith filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Boyd Keith — Kentucky, 10-60655


ᐅ Danna B Kerschen, Kentucky

Address: 5881 W Highway 204 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-60312-jms: "The case of Danna B Kerschen in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danna B Kerschen — Kentucky, 11-60312


ᐅ Joseph Bradley Kersey, Kentucky

Address: 2169 New Zion Rd Williamsburg, KY 40769-9651

Bankruptcy Case 15-61005-grs Overview: "The bankruptcy filing by Joseph Bradley Kersey, undertaken in August 11, 2015 in Williamsburg, KY under Chapter 7, concluded with discharge in November 9, 2015 after liquidating assets."
Joseph Bradley Kersey — Kentucky, 15-61005


ᐅ Teresa Lee Kersey, Kentucky

Address: 1111 Main St Williamsburg, KY 40769

Bankruptcy Case 11-61255-jms Overview: "The bankruptcy filing by Teresa Lee Kersey, undertaken in September 19, 2011 in Williamsburg, KY under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Teresa Lee Kersey — Kentucky, 11-61255


ᐅ Wyatt Wayne Kimberlin, Kentucky

Address: 114 Marlow Cemetery Rd Williamsburg, KY 40769-7408

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60431-grs: "Williamsburg, KY resident Wyatt Wayne Kimberlin's Apr 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Wyatt Wayne Kimberlin — Kentucky, 2014-60431


ᐅ Isom Walter King, Kentucky

Address: 1893 Black Oak Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60973-grs: "Isom Walter King's Chapter 7 bankruptcy, filed in Williamsburg, KY in 07/29/2013, led to asset liquidation, with the case closing in 2013-11-02."
Isom Walter King — Kentucky, 13-60973


ᐅ Laura King, Kentucky

Address: PO Box 1022 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-60771-jms7: "In Williamsburg, KY, Laura King filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2012."
Laura King — Kentucky, 12-60771


ᐅ April A Kubat, Kentucky

Address: 25 Rolling Hills Rd Williamsburg, KY 40769

Bankruptcy Case 11-60156-jms Summary: "The bankruptcy record of April A Kubat from Williamsburg, KY, shows a Chapter 7 case filed in February 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2011."
April A Kubat — Kentucky, 11-60156


ᐅ James Louis Kubat, Kentucky

Address: 140 Village Circle Dr Williamsburg, KY 40769-9397

Concise Description of Bankruptcy Case 15-60502-grs7: "James Louis Kubat's Chapter 7 bankruptcy, filed in Williamsburg, KY in April 2015, led to asset liquidation, with the case closing in 2015-07-19."
James Louis Kubat — Kentucky, 15-60502


ᐅ Jr Gary Wayne Lambdin, Kentucky

Address: 331 Shelton Rd Williamsburg, KY 40769-9205

Brief Overview of Bankruptcy Case 14-60061-grs: "Jr Gary Wayne Lambdin's Chapter 7 bankruptcy, filed in Williamsburg, KY in Jan 20, 2014, led to asset liquidation, with the case closing in 04.20.2014."
Jr Gary Wayne Lambdin — Kentucky, 14-60061


ᐅ Kimberly Lanham, Kentucky

Address: 1502 Black Oak Rd Williamsburg, KY 40769-6638

Concise Description of Bankruptcy Case 14-61355-grs7: "Kimberly Lanham's bankruptcy, initiated in 2014-11-17 and concluded by 2015-02-15 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Lanham — Kentucky, 14-61355


ᐅ Jesse Lawson, Kentucky

Address: 182 Dant Hamblin Rd Williamsburg, KY 40769

Bankruptcy Case 10-60412-jms Overview: "Jesse Lawson's bankruptcy, initiated in March 15, 2010 and concluded by 2010-07-01 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Lawson — Kentucky, 10-60412


ᐅ Sherry Yvonne Lawson, Kentucky

Address: 46 Huddleston Rd Williamsburg, KY 40769-9018

Bankruptcy Case 15-60041-grs Summary: "Sherry Yvonne Lawson's Chapter 7 bankruptcy, filed in Williamsburg, KY in Jan 15, 2015, led to asset liquidation, with the case closing in 2015-04-15."
Sherry Yvonne Lawson — Kentucky, 15-60041


ᐅ Glennis Lawson, Kentucky

Address: PO Box 1271 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-60769-jms7: "The bankruptcy record of Glennis Lawson from Williamsburg, KY, shows a Chapter 7 case filed in 06.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Glennis Lawson — Kentucky, 12-60769


ᐅ Dennis Lawson, Kentucky

Address: 3280 Croley Bend Rd Williamsburg, KY 40769

Bankruptcy Case 10-61424-jms Summary: "The case of Dennis Lawson in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lawson — Kentucky, 10-61424


ᐅ Lacee Christian Lawson, Kentucky

Address: 462 Adkins Loop Williamsburg, KY 40769-6403

Bankruptcy Case 16-60783-grs Summary: "The case of Lacee Christian Lawson in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacee Christian Lawson — Kentucky, 16-60783


ᐅ Amber Dawn Lawson, Kentucky

Address: 1195 Kensee Hollow Rd Williamsburg, KY 40769-8436

Bankruptcy Case 15-05064-JMC-7 Overview: "Williamsburg, KY resident Amber Dawn Lawson's June 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Amber Dawn Lawson — Kentucky, 15-05064-JMC-7


ᐅ Charles Lee Lawson, Kentucky

Address: 477 Hanging Rock Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60329-jms7: "Charles Lee Lawson's bankruptcy, initiated in March 2011 and concluded by 06/24/2011 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Lee Lawson — Kentucky, 11-60329


ᐅ Rita Lawson, Kentucky

Address: 210 Horseshoe Ln Williamsburg, KY 40769

Concise Description of Bankruptcy Case 09-61467-jms7: "In Williamsburg, KY, Rita Lawson filed for Chapter 7 bankruptcy in Sep 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Rita Lawson — Kentucky, 09-61467


ᐅ Joseph Lee Lawson, Kentucky

Address: 462 Adkins Loop Williamsburg, KY 40769-6403

Snapshot of U.S. Bankruptcy Proceeding Case 16-60783-grs: "In a Chapter 7 bankruptcy case, Joseph Lee Lawson from Williamsburg, KY, saw their proceedings start in June 2016 and complete by 09/22/2016, involving asset liquidation."
Joseph Lee Lawson — Kentucky, 16-60783


ᐅ Ronald Lee Lawson, Kentucky

Address: 304 Village Circle Dr Williamsburg, KY 40769-9399

Brief Overview of Bankruptcy Case 15-60041-grs: "Ronald Lee Lawson's bankruptcy, initiated in 01.15.2015 and concluded by Apr 15, 2015 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lee Lawson — Kentucky, 15-60041


ᐅ Billy Shawn Lawson, Kentucky

Address: 201 1/2 S 8th St Williamsburg, KY 40769

Bankruptcy Case 12-60846-jms Summary: "Billy Shawn Lawson's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2012-07-11, led to asset liquidation, with the case closing in 10/27/2012."
Billy Shawn Lawson — Kentucky, 12-60846


ᐅ Todd Lawson, Kentucky

Address: 1095 Ellison Bend Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 09-61382-jms: "The bankruptcy filing by Todd Lawson, undertaken in 2009-09-04 in Williamsburg, KY under Chapter 7, concluded with discharge in January 21, 2010 after liquidating assets."
Todd Lawson — Kentucky, 09-61382


ᐅ Ewell Lawson, Kentucky

Address: 206 Reverend Hd Lawson Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-61217-jms: "Ewell Lawson's bankruptcy, initiated in July 2010 and concluded by November 2010 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ewell Lawson — Kentucky, 10-61217


ᐅ Penny Lawson, Kentucky

Address: 5393 Lot Mud Creek Rd Williamsburg, KY 40769

Bankruptcy Case 10-61042-jms Overview: "Penny Lawson's bankruptcy, initiated in 06.29.2010 and concluded by Oct 15, 2010 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Lawson — Kentucky, 10-61042


ᐅ Krystle Lynn Lay, Kentucky

Address: 144 Jones Hart Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-60572-jms: "Krystle Lynn Lay's Chapter 7 bankruptcy, filed in Williamsburg, KY in May 2012, led to asset liquidation, with the case closing in August 17, 2012."
Krystle Lynn Lay — Kentucky, 12-60572


ᐅ Angela Leach, Kentucky

Address: 700 Lot Mud Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 09-61638-jms: "The case of Angela Leach in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Leach — Kentucky, 09-61638


ᐅ Woods Jennifer Nicole Lee, Kentucky

Address: 97 Kersey Rd Williamsburg, KY 40769-9638

Concise Description of Bankruptcy Case 15-60319-grs7: "In a Chapter 7 bankruptcy case, Woods Jennifer Nicole Lee from Williamsburg, KY, saw her proceedings start in 2015-03-18 and complete by 06/16/2015, involving asset liquidation."
Woods Jennifer Nicole Lee — Kentucky, 15-60319


ᐅ Wanda Lloyd, Kentucky

Address: 8100 Old Mountain Ash Pike Apt 2 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 09-61437-jms7: "The bankruptcy record of Wanda Lloyd from Williamsburg, KY, shows a Chapter 7 case filed in 09/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2010."
Wanda Lloyd — Kentucky, 09-61437


ᐅ Jada Louise Rose Lomio, Kentucky

Address: 3359 Wolf Creek Rd Williamsburg, KY 40769-7728

Brief Overview of Bankruptcy Case 15-61010-grs: "The bankruptcy record of Jada Louise Rose Lomio from Williamsburg, KY, shows a Chapter 7 case filed in August 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2015."
Jada Louise Rose Lomio — Kentucky, 15-61010


ᐅ James Lovitt, Kentucky

Address: 699 Cane Creek Rd Williamsburg, KY 40769

Bankruptcy Case 09-61677-jms Overview: "In Williamsburg, KY, James Lovitt filed for Chapter 7 bankruptcy in 10.22.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
James Lovitt — Kentucky, 09-61677


ᐅ Geneva Beulah Lowe, Kentucky

Address: 273 Wolf Creek River Rd Williamsburg, KY 40769-9701

Bankruptcy Case 16-61109-grs Summary: "The bankruptcy filing by Geneva Beulah Lowe, undertaken in 2016-09-01 in Williamsburg, KY under Chapter 7, concluded with discharge in Nov 30, 2016 after liquidating assets."
Geneva Beulah Lowe — Kentucky, 16-61109


ᐅ Billy Joe Lowe, Kentucky

Address: 273 Wolf Creek River Rd Williamsburg, KY 40769-9701

Brief Overview of Bankruptcy Case 16-61109-grs: "The bankruptcy filing by Billy Joe Lowe, undertaken in September 2016 in Williamsburg, KY under Chapter 7, concluded with discharge in 11.30.2016 after liquidating assets."
Billy Joe Lowe — Kentucky, 16-61109


ᐅ Karen S Lowe, Kentucky

Address: 4489 Highway 1804 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-61035-grs7: "Karen S Lowe's bankruptcy, initiated in 2013-08-12 and concluded by 2013-11-16 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Lowe — Kentucky, 13-61035


ᐅ Nannie Florine Lowe, Kentucky

Address: 8708 S Highway 25 W Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60422-grs: "In Williamsburg, KY, Nannie Florine Lowe filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Nannie Florine Lowe — Kentucky, 13-60422


ᐅ William Albert Lyons, Kentucky

Address: 921 E Highway 204 Williamsburg, KY 40769-9219

Brief Overview of Bankruptcy Case 15-60201-grs: "In Williamsburg, KY, William Albert Lyons filed for Chapter 7 bankruptcy in 2015-02-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-25."
William Albert Lyons — Kentucky, 15-60201


ᐅ Jaqulynn Faye Lyons, Kentucky

Address: 921 E Highway 204 Williamsburg, KY 40769-9219

Bankruptcy Case 15-60201-grs Summary: "Williamsburg, KY resident Jaqulynn Faye Lyons's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Jaqulynn Faye Lyons — Kentucky, 15-60201


ᐅ Cali Lynn Maggard, Kentucky

Address: 80 Childers Rd Williamsburg, KY 40769-9059

Snapshot of U.S. Bankruptcy Proceeding Case 16-60964-grs: "Williamsburg, KY resident Cali Lynn Maggard's 2016-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2016."
Cali Lynn Maggard — Kentucky, 16-60964


ᐅ Marc Allen Makula, Kentucky

Address: 328 Highway 26 Williamsburg, KY 40769-9235

Snapshot of U.S. Bankruptcy Proceeding Case 15-60554-grs: "Williamsburg, KY resident Marc Allen Makula's 2015-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Marc Allen Makula — Kentucky, 15-60554


ᐅ Pamela Lynn Manning, Kentucky

Address: PO Box 1052 Williamsburg, KY 40769

Bankruptcy Case 12-60845-jms Overview: "The case of Pamela Lynn Manning in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Lynn Manning — Kentucky, 12-60845


ᐅ Thomas Manning, Kentucky

Address: 435 S 3rd St Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-60398-jms7: "Thomas Manning's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2010-03-12, led to asset liquidation, with the case closing in 2010-06-28."
Thomas Manning — Kentucky, 10-60398


ᐅ Vicki Jo Manning, Kentucky

Address: 124 Bull Run Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60899-jms7: "The case of Vicki Jo Manning in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Jo Manning — Kentucky, 11-60899


ᐅ Marie Marcum, Kentucky

Address: 634 Lloyd Wilson Rd Williamsburg, KY 40769-9641

Bankruptcy Case 2014-60575-grs Summary: "Marie Marcum's bankruptcy, initiated in 05/13/2014 and concluded by Aug 11, 2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Marcum — Kentucky, 2014-60575


ᐅ Aley Dwight Marcum, Kentucky

Address: 303 Davenport Ln Williamsburg, KY 40769-8541

Concise Description of Bankruptcy Case 2014-60952-grs7: "Aley Dwight Marcum's bankruptcy, initiated in Aug 9, 2014 and concluded by 11.07.2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aley Dwight Marcum — Kentucky, 2014-60952


ᐅ Darrell Maynard, Kentucky

Address: 206 Flatwoods Rd Williamsburg, KY 40769

Bankruptcy Case 13-60040-grs Overview: "The bankruptcy record of Darrell Maynard from Williamsburg, KY, shows a Chapter 7 case filed in 2013-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2013."
Darrell Maynard — Kentucky, 13-60040


ᐅ Stephanie Mccumbers, Kentucky

Address: 921 Keswick Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60415-jms: "In Williamsburg, KY, Stephanie Mccumbers filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Stephanie Mccumbers — Kentucky, 10-60415


ᐅ Tommy L Mckiddy, Kentucky

Address: 600 Brush Arbor Rd Apt 703 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-61109-jms: "The case of Tommy L Mckiddy in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy L Mckiddy — Kentucky, 11-61109


ᐅ Karl Leon Meade, Kentucky

Address: 126 Stringtown Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-61209-grs: "Williamsburg, KY resident Karl Leon Meade's 09/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Karl Leon Meade — Kentucky, 13-61209


ᐅ Derrick James Meadors, Kentucky

Address: 896 Craig Rd Williamsburg, KY 40769-8136

Bankruptcy Case 14-60064-grs Overview: "Derrick James Meadors's bankruptcy, initiated in 01/20/2014 and concluded by April 2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick James Meadors — Kentucky, 14-60064


ᐅ Joseph J Meadors, Kentucky

Address: 220 S 2nd St Williamsburg, KY 40769

Bankruptcy Case 13-60655-grs Summary: "Joseph J Meadors's bankruptcy, initiated in May 2013 and concluded by Aug 14, 2013 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Meadors — Kentucky, 13-60655


ᐅ Mark Meadows, Kentucky

Address: 213 S Maple Creek Sub Rd Williamsburg, KY 40769

Bankruptcy Case 10-61377-jms Overview: "Mark Meadows's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2010-08-31, led to asset liquidation, with the case closing in December 17, 2010."
Mark Meadows — Kentucky, 10-61377


ᐅ Cresta Lee Meadows, Kentucky

Address: 290 Cliff End St Williamsburg, KY 40769

Bankruptcy Case 13-61531-grs Summary: "The bankruptcy filing by Cresta Lee Meadows, undertaken in 11/27/2013 in Williamsburg, KY under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Cresta Lee Meadows — Kentucky, 13-61531


ᐅ Jody Coy Meadows, Kentucky

Address: PO Box 1155 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-61060-jms: "Williamsburg, KY resident Jody Coy Meadows's August 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2011."
Jody Coy Meadows — Kentucky, 11-61060


ᐅ Stacie Medina, Kentucky

Address: 159 Cemetery Rd Apt 66 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-60374-jms7: "Stacie Medina's Chapter 7 bankruptcy, filed in Williamsburg, KY in 03/09/2010, led to asset liquidation, with the case closing in 2010-06-25."
Stacie Medina — Kentucky, 10-60374


ᐅ Gregory Derek Middleton, Kentucky

Address: PO Box 182 Williamsburg, KY 40769-0182

Snapshot of U.S. Bankruptcy Proceeding Case 15-60635-grs: "Gregory Derek Middleton's Chapter 7 bankruptcy, filed in Williamsburg, KY in May 19, 2015, led to asset liquidation, with the case closing in August 2015."
Gregory Derek Middleton — Kentucky, 15-60635


ᐅ April Rena Middleton, Kentucky

Address: PO Box 182 Williamsburg, KY 40769-0182

Brief Overview of Bankruptcy Case 15-60635-grs: "April Rena Middleton's bankruptcy, initiated in May 2015 and concluded by 2015-08-17 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Rena Middleton — Kentucky, 15-60635


ᐅ Linda Taylor Mills, Kentucky

Address: 473 Airport Rd Williamsburg, KY 40769-9247

Snapshot of U.S. Bankruptcy Proceeding Case 15-60949-grs: "Williamsburg, KY resident Linda Taylor Mills's 07/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2015."
Linda Taylor Mills — Kentucky, 15-60949


ᐅ Steven Mills, Kentucky

Address: 762 Old Shiner School Rd Williamsburg, KY 40769

Bankruptcy Case 09-61780-jms Overview: "Williamsburg, KY resident Steven Mills's 11/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2010."
Steven Mills — Kentucky, 09-61780


ᐅ Robert James Minton, Kentucky

Address: 203 Allen Ln Williamsburg, KY 40769-7449

Bankruptcy Case 15-60013-grs Overview: "In Williamsburg, KY, Robert James Minton filed for Chapter 7 bankruptcy in January 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2015."
Robert James Minton — Kentucky, 15-60013


ᐅ Trish C Minton, Kentucky

Address: 203 Allen Ln Williamsburg, KY 40769-7449

Brief Overview of Bankruptcy Case 15-60013-grs: "The bankruptcy record of Trish C Minton from Williamsburg, KY, shows a Chapter 7 case filed in 01.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-07."
Trish C Minton — Kentucky, 15-60013


ᐅ Shelly Miracle, Kentucky

Address: 7 Taylor Meadows Rd Williamsburg, KY 40769-8839

Bankruptcy Case 15-61535-grs Summary: "Shelly Miracle's Chapter 7 bankruptcy, filed in Williamsburg, KY in 12/30/2015, led to asset liquidation, with the case closing in March 29, 2016."
Shelly Miracle — Kentucky, 15-61535


ᐅ Travis Miracle, Kentucky

Address: 7 Taylor Meadows Rd Williamsburg, KY 40769-8839

Bankruptcy Case 15-61535-grs Overview: "The bankruptcy record of Travis Miracle from Williamsburg, KY, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Travis Miracle — Kentucky, 15-61535


ᐅ David Leonard Mitchell, Kentucky

Address: 360 Stringtown Rd Williamsburg, KY 40769-9727

Brief Overview of Bankruptcy Case 14-61477-grs: "The bankruptcy filing by David Leonard Mitchell, undertaken in 2014-12-18 in Williamsburg, KY under Chapter 7, concluded with discharge in March 18, 2015 after liquidating assets."
David Leonard Mitchell — Kentucky, 14-61477


ᐅ Angela Kay Mitchell, Kentucky

Address: 360 Stringtown Rd Williamsburg, KY 40769-9727

Bankruptcy Case 14-61477-grs Overview: "In Williamsburg, KY, Angela Kay Mitchell filed for Chapter 7 bankruptcy in 12/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2015."
Angela Kay Mitchell — Kentucky, 14-61477


ᐅ Jason Ray Monhollen, Kentucky

Address: 315 Hamblin Hollow Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-60639-jms7: "Jason Ray Monhollen's Chapter 7 bankruptcy, filed in Williamsburg, KY in May 2012, led to asset liquidation, with the case closing in Sep 3, 2012."
Jason Ray Monhollen — Kentucky, 12-60639


ᐅ Riley Eugene Monhollen, Kentucky

Address: 1267 Maple Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-61350-jms: "The bankruptcy filing by Riley Eugene Monhollen, undertaken in 10/07/2011 in Williamsburg, KY under Chapter 7, concluded with discharge in 01.23.2012 after liquidating assets."
Riley Eugene Monhollen — Kentucky, 11-61350


ᐅ Jamie Morgan, Kentucky

Address: 336 N 10th St Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-60211-jms: "Jamie Morgan's bankruptcy, initiated in February 16, 2010 and concluded by 2010-05-23 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Morgan — Kentucky, 10-60211


ᐅ Danny Ray Morgan, Kentucky

Address: 18 Red Witt Rd Williamsburg, KY 40769

Bankruptcy Case 12-61276-grs Summary: "The bankruptcy filing by Danny Ray Morgan, undertaken in October 2012 in Williamsburg, KY under Chapter 7, concluded with discharge in Jan 28, 2013 after liquidating assets."
Danny Ray Morgan — Kentucky, 12-61276


ᐅ Ruby L Morgan, Kentucky

Address: 215 Village Circle Dr Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-60004-jms: "The bankruptcy filing by Ruby L Morgan, undertaken in 01.03.2011 in Williamsburg, KY under Chapter 7, concluded with discharge in 04.21.2011 after liquidating assets."
Ruby L Morgan — Kentucky, 11-60004


ᐅ Tamara Moses, Kentucky

Address: 66 Willow Dr Williamsburg, KY 40769

Bankruptcy Case 09-61906-jms Summary: "The bankruptcy record of Tamara Moses from Williamsburg, KY, shows a Chapter 7 case filed in 11.20.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2010."
Tamara Moses — Kentucky, 09-61906


ᐅ Kevin Wayne Moses, Kentucky

Address: 9 Dell Ct Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-60306-grs: "The case of Kevin Wayne Moses in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Wayne Moses — Kentucky, 13-60306


ᐅ Vancil Dewayne Moses, Kentucky

Address: 438 Little Wolf Creek Rd Williamsburg, KY 40769

Bankruptcy Case 12-61205-grs Overview: "Vancil Dewayne Moses's bankruptcy, initiated in 10/08/2012 and concluded by Jan 12, 2013 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vancil Dewayne Moses — Kentucky, 12-61205


ᐅ Donna Melinda Moses, Kentucky

Address: 241 W Side St Williamsburg, KY 40769-8800

Brief Overview of Bankruptcy Case 15-61041-grs: "Donna Melinda Moses's Chapter 7 bankruptcy, filed in Williamsburg, KY in Aug 20, 2015, led to asset liquidation, with the case closing in 2015-11-18."
Donna Melinda Moses — Kentucky, 15-61041


ᐅ Jamie Sue Moses, Kentucky

Address: 405 E Highway 92 Williamsburg, KY 40769-7081

Bankruptcy Case 16-60793-grs Overview: "Williamsburg, KY resident Jamie Sue Moses's 06.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Jamie Sue Moses — Kentucky, 16-60793


ᐅ Ricky Moses, Kentucky

Address: 241 W Side St Williamsburg, KY 40769-8800

Bankruptcy Case 15-61041-grs Summary: "The case of Ricky Moses in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Moses — Kentucky, 15-61041


ᐅ Jerrica Lynn Moses, Kentucky

Address: 2803 S Highway 25 W Williamsburg, KY 40769-9383

Bankruptcy Case 16-60427-grs Overview: "Williamsburg, KY resident Jerrica Lynn Moses's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Jerrica Lynn Moses — Kentucky, 16-60427


ᐅ Johnny R Moses, Kentucky

Address: 375 W Side St Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60379-grs: "The bankruptcy record of Johnny R Moses from Williamsburg, KY, shows a Chapter 7 case filed in 03/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Johnny R Moses — Kentucky, 13-60379


ᐅ Joseph Michael Moses, Kentucky

Address: 2803 S Highway 25 W Williamsburg, KY 40769-9383

Bankruptcy Case 16-60427-grs Overview: "In a Chapter 7 bankruptcy case, Joseph Michael Moses from Williamsburg, KY, saw their proceedings start in 2016-04-13 and complete by 07/12/2016, involving asset liquidation."
Joseph Michael Moses — Kentucky, 16-60427


ᐅ Sr Danny Moses, Kentucky

Address: 189 Bowlin Rd Williamsburg, KY 40769

Bankruptcy Case 09-61552-jms Overview: "Sr Danny Moses's bankruptcy, initiated in 2009-09-30 and concluded by Jan 28, 2010 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Danny Moses — Kentucky, 09-61552


ᐅ James E Mounce, Kentucky

Address: 95 Lola Powell Rd Williamsburg, KY 40769

Bankruptcy Case 13-60963-grs Summary: "Williamsburg, KY resident James E Mounce's 07/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2013."
James E Mounce — Kentucky, 13-60963


ᐅ Donald Edward Mullins, Kentucky

Address: 1299 Pelham St Apt 9 Williamsburg, KY 40769-1430

Brief Overview of Bankruptcy Case 15-60788-grs: "The bankruptcy filing by Donald Edward Mullins, undertaken in 2015-06-22 in Williamsburg, KY under Chapter 7, concluded with discharge in 09.20.2015 after liquidating assets."
Donald Edward Mullins — Kentucky, 15-60788


ᐅ Lori Lee Mullins, Kentucky

Address: 826 Paint Creek Rd Williamsburg, KY 40769-9516

Bankruptcy Case 14-61496-grs Summary: "The case of Lori Lee Mullins in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Lee Mullins — Kentucky, 14-61496


ᐅ Gregory Dewayne Mullins, Kentucky

Address: 826 Paint Creek Rd Williamsburg, KY 40769-9516

Bankruptcy Case 14-61496-grs Overview: "Williamsburg, KY resident Gregory Dewayne Mullins's 12.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Gregory Dewayne Mullins — Kentucky, 14-61496


ᐅ Alicia Lynn Mullis, Kentucky

Address: 394 Bowlin Rd Williamsburg, KY 40769-7437

Bankruptcy Case 15-60208-grs Overview: "Alicia Lynn Mullis's Chapter 7 bankruptcy, filed in Williamsburg, KY in February 2015, led to asset liquidation, with the case closing in 2015-05-26."
Alicia Lynn Mullis — Kentucky, 15-60208


ᐅ David Lee Mullis, Kentucky

Address: 394 Bowlin Rd Williamsburg, KY 40769-7437

Concise Description of Bankruptcy Case 15-60208-grs7: "The bankruptcy record of David Lee Mullis from Williamsburg, KY, shows a Chapter 7 case filed in 02/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
David Lee Mullis — Kentucky, 15-60208


ᐅ Liza Ella Rains Mullis, Kentucky

Address: 120 Lawson Bend Rd Williamsburg, KY 40769-9218

Snapshot of U.S. Bankruptcy Proceeding Case 14-60180-grs: "In Williamsburg, KY, Liza Ella Rains Mullis filed for Chapter 7 bankruptcy in 02.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-18."
Liza Ella Rains Mullis — Kentucky, 14-60180


ᐅ Ronnie Muncy, Kentucky

Address: 225 Reynolds Hollow Rd Williamsburg, KY 40769

Bankruptcy Case 12-61171-grs Summary: "Ronnie Muncy's bankruptcy, initiated in 10.01.2012 and concluded by January 2013 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Muncy — Kentucky, 12-61171


ᐅ Codell Newman, Kentucky

Address: 1100 Old Hickory Blvd Williamsburg, KY 40769

Bankruptcy Case 10-60416-jms Summary: "Codell Newman's bankruptcy, initiated in March 2010 and concluded by July 2, 2010 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Codell Newman — Kentucky, 10-60416


ᐅ Angela Nguyen, Kentucky

Address: 168 Balltown Rd Williamsburg, KY 40769-1621

Concise Description of Bankruptcy Case 16-60002-grs7: "Williamsburg, KY resident Angela Nguyen's 01.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2016."
Angela Nguyen — Kentucky, 16-60002


ᐅ Timothy Nichols, Kentucky

Address: 3744 Buck Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-60484-jms: "The bankruptcy record of Timothy Nichols from Williamsburg, KY, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Timothy Nichols — Kentucky, 10-60484


ᐅ Michele Nichols, Kentucky

Address: 1386 Brays Chapel Rd Williamsburg, KY 40769

Bankruptcy Case 10-60225-jms Summary: "In Williamsburg, KY, Michele Nichols filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2010."
Michele Nichols — Kentucky, 10-60225


ᐅ Hollie Edward Noe, Kentucky

Address: 806 Powers Holw Williamsburg, KY 40769-6088

Concise Description of Bankruptcy Case 14-60203-grs7: "Hollie Edward Noe's bankruptcy, initiated in February 21, 2014 and concluded by 05.22.2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollie Edward Noe — Kentucky, 14-60203


ᐅ Lloyd Thomas Noe, Kentucky

Address: 630 Powers Holw Williamsburg, KY 40769

Bankruptcy Case 12-61456-grs Summary: "In a Chapter 7 bankruptcy case, Lloyd Thomas Noe from Williamsburg, KY, saw his proceedings start in December 2, 2012 and complete by 03/08/2013, involving asset liquidation."
Lloyd Thomas Noe — Kentucky, 12-61456


ᐅ Ivan Jack Owens, Kentucky

Address: 3657 Buck Creek Rd Williamsburg, KY 40769-7841

Bankruptcy Case 16-60602-grs Summary: "The case of Ivan Jack Owens in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Jack Owens — Kentucky, 16-60602


ᐅ Linda Lou Owens, Kentucky

Address: 3657 Buck Creek Rd Williamsburg, KY 40769-7841

Bankruptcy Case 16-60602-grs Overview: "Linda Lou Owens's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2016-05-17, led to asset liquidation, with the case closing in 08/15/2016."
Linda Lou Owens — Kentucky, 16-60602


ᐅ Daniel Keith Parks, Kentucky

Address: 2990 Tackett Creek Rd Williamsburg, KY 40769-9784

Bankruptcy Case 15-60639-grs Summary: "Daniel Keith Parks's Chapter 7 bankruptcy, filed in Williamsburg, KY in May 20, 2015, led to asset liquidation, with the case closing in Aug 18, 2015."
Daniel Keith Parks — Kentucky, 15-60639


ᐅ Dennis R Parks, Kentucky

Address: 331 Moore St Williamsburg, KY 40769-9479

Bankruptcy Case 16-60084-grs Summary: "Dennis R Parks's bankruptcy, initiated in Feb 6, 2016 and concluded by 2016-05-06 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis R Parks — Kentucky, 16-60084


ᐅ Abigail G Partin, Kentucky

Address: 3601 Ryans Creek Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-61672-jms: "Abigail G Partin's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2011-12-09, led to asset liquidation, with the case closing in March 26, 2012."
Abigail G Partin — Kentucky, 11-61672


ᐅ Jeremy Partin, Kentucky

Address: 410 Foley Bend Rd Williamsburg, KY 40769-7806

Brief Overview of Bankruptcy Case 16-60483-grs: "Jeremy Partin's bankruptcy, initiated in 2016-04-24 and concluded by 2016-07-23 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Partin — Kentucky, 16-60483