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 Joseph Wayne Charl Partin, Kentucky

Address: 45 Lynn Dr Williamsburg, KY 40769

Bankruptcy Case 12-61394-grs Summary: "In a Chapter 7 bankruptcy case, Joseph Wayne Charl Partin from Williamsburg, KY, saw his proceedings start in 2012-11-15 and complete by 2013-02-19, involving asset liquidation."
Joseph Wayne Charl Partin — Kentucky, 12-61394


ᐅ Mary Francis Patrick, Kentucky

Address: 71 Willis Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60836-grs: "In a Chapter 7 bankruptcy case, Mary Francis Patrick from Williamsburg, KY, saw her proceedings start in 2013-06-28 and complete by 10.02.2013, involving asset liquidation."
Mary Francis Patrick — Kentucky, 13-60836


ᐅ Ronald Paul, Kentucky

Address: PO Box 177 Williamsburg, KY 40769

Bankruptcy Case 10-60180-jms Overview: "The bankruptcy filing by Ronald Paul, undertaken in 02.10.2010 in Williamsburg, KY under Chapter 7, concluded with discharge in 2010-05-17 after liquidating assets."
Ronald Paul — Kentucky, 10-60180


ᐅ Daniel Joseph Perry, Kentucky

Address: PO Box 2208 Williamsburg, KY 40769-2208

Snapshot of U.S. Bankruptcy Proceeding Case 11-60965-grs: "Chapter 13 bankruptcy for Daniel Joseph Perry in Williamsburg, KY began in July 2011, focusing on debt restructuring, concluding with plan fulfillment in November 26, 2013."
Daniel Joseph Perry — Kentucky, 11-60965


ᐅ Janice Millis Perry, Kentucky

Address: PO Box 548 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-60929-grs: "Williamsburg, KY resident Janice Millis Perry's Jul 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Janice Millis Perry — Kentucky, 13-60929


ᐅ Thelma Irene Perry, Kentucky

Address: 141 Kersey Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 13-61476-grs: "Thelma Irene Perry's bankruptcy, initiated in 11/14/2013 and concluded by Feb 18, 2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma Irene Perry — Kentucky, 13-61476


ᐅ Carol Mary Petrey, Kentucky

Address: 7599 Old Mountain Ash Pike Williamsburg, KY 40769-7930

Bankruptcy Case 15-60655-grs Summary: "The bankruptcy filing by Carol Mary Petrey, undertaken in 2015-05-22 in Williamsburg, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Carol Mary Petrey — Kentucky, 15-60655


ᐅ Gregory Petrey, Kentucky

Address: PO Box 88 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 09-62038-jms7: "In a Chapter 7 bankruptcy case, Gregory Petrey from Williamsburg, KY, saw their proceedings start in 12.14.2009 and complete by 03/20/2010, involving asset liquidation."
Gregory Petrey — Kentucky, 09-62038


ᐅ Joseph M Petrey, Kentucky

Address: PO Box 616 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-60055-jms: "The bankruptcy record of Joseph M Petrey from Williamsburg, KY, shows a Chapter 7 case filed in 2012-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2012."
Joseph M Petrey — Kentucky, 12-60055


ᐅ Marty Wayne Petrey, Kentucky

Address: 370 Forest Ave Williamsburg, KY 40769

Bankruptcy Case 11-60090-jms Overview: "Marty Wayne Petrey's bankruptcy, initiated in Jan 27, 2011 and concluded by 05/15/2011 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty Wayne Petrey — Kentucky, 11-60090


ᐅ Riki L Petrey, Kentucky

Address: 529 Old Corbin Pike Rd Williamsburg, KY 40769-2094

Bankruptcy Case 16-60433-grs Summary: "Riki L Petrey's bankruptcy, initiated in 2016-04-15 and concluded by Jul 14, 2016 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Riki L Petrey — Kentucky, 16-60433


ᐅ Sara Elizabeth Petrey, Kentucky

Address: 7605 Old Mountain Ash Pike Williamsburg, KY 40769-7931

Concise Description of Bankruptcy Case 2014-60588-grs7: "The bankruptcy record of Sara Elizabeth Petrey from Williamsburg, KY, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2014."
Sara Elizabeth Petrey — Kentucky, 2014-60588


ᐅ Rickey Dale Powers, Kentucky

Address: 975 Maple Creek Rd Williamsburg, KY 40769-7219

Concise Description of Bankruptcy Case 14-60072-grs7: "Williamsburg, KY resident Rickey Dale Powers's 2014-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2014."
Rickey Dale Powers — Kentucky, 14-60072


ᐅ Freddie W Powers, Kentucky

Address: PO Box 421 Williamsburg, KY 40769-0421

Concise Description of Bankruptcy Case 15-60266-grs7: "Freddie W Powers's bankruptcy, initiated in 03/05/2015 and concluded by 2015-06-03 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddie W Powers — Kentucky, 15-60266


ᐅ Robert W Powers, Kentucky

Address: 995 Prewitt Bend Rd Williamsburg, KY 40769-8710

Concise Description of Bankruptcy Case 14-60056-grs7: "The bankruptcy record of Robert W Powers from Williamsburg, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2014."
Robert W Powers — Kentucky, 14-60056


ᐅ Roberta Ann Powers, Kentucky

Address: 2936 Tackett Creek Rd Williamsburg, KY 40769

Bankruptcy Case 11-61261-jms Summary: "Roberta Ann Powers's bankruptcy, initiated in 2011-09-21 and concluded by 2012-01-07 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Ann Powers — Kentucky, 11-61261


ᐅ Jr Ray Powers, Kentucky

Address: 3784 E Highway 904 Williamsburg, KY 40769

Bankruptcy Case 09-61526-jms Summary: "In Williamsburg, KY, Jr Ray Powers filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Jr Ray Powers — Kentucky, 09-61526


ᐅ Nanie Victoria Powers, Kentucky

Address: 94 Shelby Hurst Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-61721-jms7: "Nanie Victoria Powers's bankruptcy, initiated in December 23, 2011 and concluded by 04.09.2012 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nanie Victoria Powers — Kentucky, 11-61721


ᐅ Kenneth Powers, Kentucky

Address: 409 Reynolds Hollow Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-61107-jms: "In Williamsburg, KY, Kenneth Powers filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-31."
Kenneth Powers — Kentucky, 10-61107


ᐅ Billy A Powers, Kentucky

Address: 350 Lloyd Wilson Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-60907-grs7: "Williamsburg, KY resident Billy A Powers's Jul 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Billy A Powers — Kentucky, 12-60907


ᐅ Patricia Ann Powers, Kentucky

Address: PO Box 421 Williamsburg, KY 40769-0421

Bankruptcy Case 15-60266-grs Overview: "Williamsburg, KY resident Patricia Ann Powers's 03/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Patricia Ann Powers — Kentucky, 15-60266


ᐅ Scott Prewitt, Kentucky

Address: 81 Highland Park Dr Williamsburg, KY 40769

Bankruptcy Case 09-61600-jms Summary: "In a Chapter 7 bankruptcy case, Scott Prewitt from Williamsburg, KY, saw their proceedings start in 10/07/2009 and complete by January 11, 2010, involving asset liquidation."
Scott Prewitt — Kentucky, 09-61600


ᐅ Thomas Ray Prewitt, Kentucky

Address: 1665 Highway 26 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-60155-jms: "Williamsburg, KY resident Thomas Ray Prewitt's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2011."
Thomas Ray Prewitt — Kentucky, 11-60155


ᐅ Holly Ladale Prince, Kentucky

Address: 676 Lloyd Wilson Rd Williamsburg, KY 40769-9641

Snapshot of U.S. Bankruptcy Proceeding Case 16-60768-grs: "The bankruptcy record of Holly Ladale Prince from Williamsburg, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2016."
Holly Ladale Prince — Kentucky, 16-60768


ᐅ Debra Elaine Privett, Kentucky

Address: 127 Barber Shop Rd Williamsburg, KY 40769-8804

Bankruptcy Case 15-61318-grs Summary: "Williamsburg, KY resident Debra Elaine Privett's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Debra Elaine Privett — Kentucky, 15-61318


ᐅ Jr Arthur Paul Privett, Kentucky

Address: 3748 River Rd Williamsburg, KY 40769

Bankruptcy Case 12-60169-jms Summary: "In Williamsburg, KY, Jr Arthur Paul Privett filed for Chapter 7 bankruptcy in 02/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2012."
Jr Arthur Paul Privett — Kentucky, 12-60169


ᐅ Norton Lee Privett, Kentucky

Address: 127 Barber Shop Rd Williamsburg, KY 40769-8804

Snapshot of U.S. Bankruptcy Proceeding Case 15-61318-grs: "The bankruptcy filing by Norton Lee Privett, undertaken in Oct 29, 2015 in Williamsburg, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Norton Lee Privett — Kentucky, 15-61318


ᐅ Tonya Privett, Kentucky

Address: 8665 W Highway 92 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60157-jms: "The case of Tonya Privett in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Privett — Kentucky, 10-60157


ᐅ Charles M Rains, Kentucky

Address: 465 Reynolds Hollow Rd Williamsburg, KY 40769-7049

Concise Description of Bankruptcy Case 2014-61027-grs7: "In Williamsburg, KY, Charles M Rains filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2014."
Charles M Rains — Kentucky, 2014-61027


ᐅ Hollie Regina Rains, Kentucky

Address: 9370 E Highway 92 Williamsburg, KY 40769

Bankruptcy Case 12-60766-jms Summary: "Hollie Regina Rains's bankruptcy, initiated in 06/18/2012 and concluded by October 4, 2012 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollie Regina Rains — Kentucky, 12-60766


ᐅ Kristin Jo Rains, Kentucky

Address: 1299 Pelham St Apt 6 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-60527-jms: "The bankruptcy filing by Kristin Jo Rains, undertaken in 2012-04-24 in Williamsburg, KY under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets."
Kristin Jo Rains — Kentucky, 12-60527


ᐅ Samuel R Rains, Kentucky

Address: 40 John St Williamsburg, KY 40769-2033

Brief Overview of Bankruptcy Case 15-61230-grs: "The bankruptcy filing by Samuel R Rains, undertaken in Oct 5, 2015 in Williamsburg, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Samuel R Rains — Kentucky, 15-61230


ᐅ Stanley Jay Rains, Kentucky

Address: PO Box 1269 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-61519-jms: "Stanley Jay Rains's Chapter 7 bankruptcy, filed in Williamsburg, KY in 11/10/2011, led to asset liquidation, with the case closing in 02.14.2012."
Stanley Jay Rains — Kentucky, 11-61519


ᐅ Anne M Rains, Kentucky

Address: 40 John St Williamsburg, KY 40769-2033

Bankruptcy Case 15-61230-grs Overview: "Anne M Rains's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2015-10-05, led to asset liquidation, with the case closing in January 2016."
Anne M Rains — Kentucky, 15-61230


ᐅ Betty C Rains, Kentucky

Address: 465 Reynolds Hollow Rd Williamsburg, KY 40769-7049

Concise Description of Bankruptcy Case 14-61027-grs7: "In a Chapter 7 bankruptcy case, Betty C Rains from Williamsburg, KY, saw her proceedings start in 08/25/2014 and complete by 2014-11-23, involving asset liquidation."
Betty C Rains — Kentucky, 14-61027


ᐅ Kimberly Lynn Rhoades, Kentucky

Address: 1005 E Highway 204 Williamsburg, KY 40769-8289

Snapshot of U.S. Bankruptcy Proceeding Case 15-60657-grs: "Kimberly Lynn Rhoades's Chapter 7 bankruptcy, filed in Williamsburg, KY in 05/22/2015, led to asset liquidation, with the case closing in 08.20.2015."
Kimberly Lynn Rhoades — Kentucky, 15-60657


ᐅ Jonah Allen Rice, Kentucky

Address: 1225 Croley Bend Rd Williamsburg, KY 40769-9360

Bankruptcy Case 15-61050-grs Overview: "The case of Jonah Allen Rice in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonah Allen Rice — Kentucky, 15-61050


ᐅ Kenneth Alan Rich, Kentucky

Address: 961 Craig Rd Williamsburg, KY 40769

Bankruptcy Case 12-60748-jms Summary: "Williamsburg, KY resident Kenneth Alan Rich's Jun 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2012."
Kenneth Alan Rich — Kentucky, 12-60748


ᐅ James C Rider, Kentucky

Address: 6848 Alsile Rd Williamsburg, KY 40769-9502

Bankruptcy Case 15-60402-grs Overview: "The case of James C Rider in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Rider — Kentucky, 15-60402


ᐅ Amber Briana Riley, Kentucky

Address: 492 Runway Dr Williamsburg, KY 40769-8017

Concise Description of Bankruptcy Case 14-60865-grs7: "The bankruptcy record of Amber Briana Riley from Williamsburg, KY, shows a Chapter 7 case filed in 2014-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2014."
Amber Briana Riley — Kentucky, 14-60865


ᐅ Domico Mandrelle Riley, Kentucky

Address: 1299 Pelham St Apt 5 Williamsburg, KY 40769-1430

Brief Overview of Bankruptcy Case 2014-60865-grs: "In a Chapter 7 bankruptcy case, Domico Mandrelle Riley from Williamsburg, KY, saw their proceedings start in July 21, 2014 and complete by October 2014, involving asset liquidation."
Domico Mandrelle Riley — Kentucky, 2014-60865


ᐅ Kevin Ray Robbins, Kentucky

Address: 206 Frank White Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-60307-jms: "In Williamsburg, KY, Kevin Ray Robbins filed for Chapter 7 bankruptcy in 03/02/2011. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Kevin Ray Robbins — Kentucky, 11-60307


ᐅ Larry Ray Robbins, Kentucky

Address: 538 S 2nd St Williamsburg, KY 40769-1256

Concise Description of Bankruptcy Case 15-60711-grs7: "Williamsburg, KY resident Larry Ray Robbins's 2015-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-31."
Larry Ray Robbins — Kentucky, 15-60711


ᐅ Ginger Lois Robbins, Kentucky

Address: 538 S 2nd St Williamsburg, KY 40769-1256

Concise Description of Bankruptcy Case 15-60711-grs7: "The bankruptcy filing by Ginger Lois Robbins, undertaken in June 2015 in Williamsburg, KY under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
Ginger Lois Robbins — Kentucky, 15-60711


ᐅ Kimberly A Roberts, Kentucky

Address: 1614 Old Corbin Pike Rd Williamsburg, KY 40769-2858

Brief Overview of Bankruptcy Case 15-61447-grs: "Kimberly A Roberts's Chapter 7 bankruptcy, filed in Williamsburg, KY in 11/30/2015, led to asset liquidation, with the case closing in 02/28/2016."
Kimberly A Roberts — Kentucky, 15-61447


ᐅ Richard Dean Rose, Kentucky

Address: 400 Buc Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-60967-grs: "The bankruptcy record of Richard Dean Rose from Williamsburg, KY, shows a Chapter 7 case filed in Jul 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Richard Dean Rose — Kentucky, 13-60967


ᐅ Vernon Matthew Rose, Kentucky

Address: 8164 Lot Mud Creek Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-61553-grs7: "The case of Vernon Matthew Rose in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Matthew Rose — Kentucky, 13-61553


ᐅ Ronnie Lee Rose, Kentucky

Address: 1019 Main St Williamsburg, KY 40769

Bankruptcy Case 11-60053-jms Summary: "The case of Ronnie Lee Rose in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Lee Rose — Kentucky, 11-60053


ᐅ Billy Ray Rose, Kentucky

Address: 256 W Side St Williamsburg, KY 40769

Bankruptcy Case 12-60744-jms Summary: "The bankruptcy filing by Billy Ray Rose, undertaken in 06/07/2012 in Williamsburg, KY under Chapter 7, concluded with discharge in 09.23.2012 after liquidating assets."
Billy Ray Rose — Kentucky, 12-60744


ᐅ Russell Elmer Rose, Kentucky

Address: 38 Lloyd Meadors Rd Williamsburg, KY 40769

Bankruptcy Case 13-60336-grs Summary: "The bankruptcy filing by Russell Elmer Rose, undertaken in March 6, 2013 in Williamsburg, KY under Chapter 7, concluded with discharge in 06.10.2013 after liquidating assets."
Russell Elmer Rose — Kentucky, 13-60336


ᐅ Dustin Kyle Rose, Kentucky

Address: 1205 Savoy Clear Creek Rd Williamsburg, KY 40769-7848

Bankruptcy Case 2014-60408-grs Overview: "The bankruptcy filing by Dustin Kyle Rose, undertaken in 2014-03-31 in Williamsburg, KY under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Dustin Kyle Rose — Kentucky, 2014-60408


ᐅ J L Rose, Kentucky

Address: 3445 Wolf Creek Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 12-60915-grs: "Williamsburg, KY resident J L Rose's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2012."
J L Rose — Kentucky, 12-60915


ᐅ Jimmy Dale Rountree, Kentucky

Address: 2420 New Zion Rd Williamsburg, KY 40769-8689

Snapshot of U.S. Bankruptcy Proceeding Case 15-60146-grs: "The case of Jimmy Dale Rountree in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Dale Rountree — Kentucky, 15-60146


ᐅ Christopher W Rowe, Kentucky

Address: PO Box 356 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-61273-grs7: "In a Chapter 7 bankruptcy case, Christopher W Rowe from Williamsburg, KY, saw their proceedings start in 2013-10-03 and complete by 2014-01-07, involving asset liquidation."
Christopher W Rowe — Kentucky, 13-61273


ᐅ Roy S Rowe, Kentucky

Address: 722 Kensee Hollow Rd Williamsburg, KY 40769

Bankruptcy Case 12-61571-grs Summary: "The bankruptcy record of Roy S Rowe from Williamsburg, KY, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2013."
Roy S Rowe — Kentucky, 12-61571


ᐅ Sabrina K Rutherford, Kentucky

Address: 286 Liberty School Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-61241-jms7: "Williamsburg, KY resident Sabrina K Rutherford's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2012."
Sabrina K Rutherford — Kentucky, 11-61241


ᐅ Gerald W Salyer, Kentucky

Address: 2030 Louden Rd Williamsburg, KY 40769-9021

Bankruptcy Case 2014-60402-grs Summary: "Gerald W Salyer's bankruptcy, initiated in March 28, 2014 and concluded by June 26, 2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald W Salyer — Kentucky, 2014-60402


ᐅ Sheri Lynn Sammons, Kentucky

Address: 94 Rains Farm Rd Williamsburg, KY 40769

Bankruptcy Case 13-61312-grs Overview: "Sheri Lynn Sammons's bankruptcy, initiated in 2013-10-13 and concluded by January 2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Lynn Sammons — Kentucky, 13-61312


ᐅ Christopher Brian Sasko, Kentucky

Address: 412 Reynolds Hollow Rd Williamsburg, KY 40769-7049

Snapshot of U.S. Bankruptcy Proceeding Case 14-60049-grs: "Christopher Brian Sasko's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2014-01-16, led to asset liquidation, with the case closing in 04/16/2014."
Christopher Brian Sasko — Kentucky, 14-60049


ᐅ Jessie Satterfield, Kentucky

Address: 6811 Old Mountain Ash Pike Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-61280-jms7: "Williamsburg, KY resident Jessie Satterfield's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Jessie Satterfield — Kentucky, 10-61280


ᐅ Christopher D Sawyers, Kentucky

Address: 212 Village Circle Dr Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-61223-grs: "The bankruptcy record of Christopher D Sawyers from Williamsburg, KY, shows a Chapter 7 case filed in Sep 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2013."
Christopher D Sawyers — Kentucky, 13-61223


ᐅ Roger Howard Schutte, Kentucky

Address: 460 Louden Rd Williamsburg, KY 40769-7262

Snapshot of U.S. Bankruptcy Proceeding Case 16-61035-grs: "Roger Howard Schutte's bankruptcy, initiated in 2016-08-17 and concluded by November 2016 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Howard Schutte — Kentucky, 16-61035


ᐅ Randy Lee Searles, Kentucky

Address: PO Box 1384 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 11-60840-jms7: "Randy Lee Searles's Chapter 7 bankruptcy, filed in Williamsburg, KY in June 2011, led to asset liquidation, with the case closing in September 27, 2011."
Randy Lee Searles — Kentucky, 11-60840


ᐅ Lora Lee Shelley, Kentucky

Address: 264 Jackson Sub Williamsburg, KY 40769

Bankruptcy Case 15-60095-grs Overview: "Lora Lee Shelley's Chapter 7 bankruptcy, filed in Williamsburg, KY in 01/30/2015, led to asset liquidation, with the case closing in Apr 30, 2015."
Lora Lee Shelley — Kentucky, 15-60095


ᐅ Rondal Lee Shelley, Kentucky

Address: 264 Jackson Subdivision Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-61160-grs: "In a Chapter 7 bankruptcy case, Rondal Lee Shelley from Williamsburg, KY, saw their proceedings start in 2013-09-10 and complete by 2013-12-15, involving asset liquidation."
Rondal Lee Shelley — Kentucky, 13-61160


ᐅ Deonna Shelton, Kentucky

Address: 290 Towne Fork Ln Williamsburg, KY 40769

Bankruptcy Case 10-61388-jms Overview: "Williamsburg, KY resident Deonna Shelton's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2010."
Deonna Shelton — Kentucky, 10-61388


ᐅ Tabatha Shelton, Kentucky

Address: 1908 Craig Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 10-61760-jms: "The bankruptcy filing by Tabatha Shelton, undertaken in 2010-11-22 in Williamsburg, KY under Chapter 7, concluded with discharge in 2011-03-10 after liquidating assets."
Tabatha Shelton — Kentucky, 10-61760


ᐅ James Shepherd, Kentucky

Address: PO Box 175 Williamsburg, KY 40769

Bankruptcy Case 10-60268-jms Summary: "In a Chapter 7 bankruptcy case, James Shepherd from Williamsburg, KY, saw their proceedings start in February 2010 and complete by May 31, 2010, involving asset liquidation."
James Shepherd — Kentucky, 10-60268


ᐅ Sharon Kaye Silcox, Kentucky

Address: 1061 Black Oak Rd Williamsburg, KY 40769-6425

Concise Description of Bankruptcy Case 15-21053-grs7: "In a Chapter 7 bankruptcy case, Sharon Kaye Silcox from Williamsburg, KY, saw her proceedings start in July 2015 and complete by October 28, 2015, involving asset liquidation."
Sharon Kaye Silcox — Kentucky, 15-21053


ᐅ Lisa Ann Siler, Kentucky

Address: 503 Sukey Hollow Rd Williamsburg, KY 40769

Bankruptcy Case 13-60868-grs Overview: "Lisa Ann Siler's Chapter 7 bankruptcy, filed in Williamsburg, KY in July 6, 2013, led to asset liquidation, with the case closing in October 10, 2013."
Lisa Ann Siler — Kentucky, 13-60868


ᐅ Hazel Ann Singleton, Kentucky

Address: 521 S 2nd St Williamsburg, KY 40769-1209

Brief Overview of Bankruptcy Case 16-60686-grs: "Williamsburg, KY resident Hazel Ann Singleton's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-30."
Hazel Ann Singleton — Kentucky, 16-60686


ᐅ Barbara Ruth Smith, Kentucky

Address: 8 Incline Dr Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-61333-grs7: "Barbara Ruth Smith's bankruptcy, initiated in Oct 14, 2013 and concluded by January 18, 2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ruth Smith — Kentucky, 13-61333


ᐅ Tim Smith, Kentucky

Address: 90 Flatwoods Rd Williamsburg, KY 40769-9739

Snapshot of U.S. Bankruptcy Proceeding Case 08-60801-grs: "In his Chapter 13 bankruptcy case filed in 2008-06-27, Williamsburg, KY's Tim Smith agreed to a debt repayment plan, which was successfully completed by November 12, 2013."
Tim Smith — Kentucky, 08-60801


ᐅ Robert Smith, Kentucky

Address: 100 W Sycamore St Apt 6 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 12-60019-jms7: "The case of Robert Smith in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Smith — Kentucky, 12-60019


ᐅ Helen Smith, Kentucky

Address: 2845 E Highway 904 Williamsburg, KY 40769-9039

Snapshot of U.S. Bankruptcy Proceeding Case 16-60271-grs: "The bankruptcy filing by Helen Smith, undertaken in Mar 11, 2016 in Williamsburg, KY under Chapter 7, concluded with discharge in June 9, 2016 after liquidating assets."
Helen Smith — Kentucky, 16-60271


ᐅ Matthew James Sowinski, Kentucky

Address: 419 Runway Dr Williamsburg, KY 40769-8017

Concise Description of Bankruptcy Case 2014-60576-grs7: "The case of Matthew James Sowinski in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew James Sowinski — Kentucky, 2014-60576


ᐅ Arnold Steely, Kentucky

Address: 1200 Cripple Creek Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-60485-jms7: "The bankruptcy filing by Arnold Steely, undertaken in 2010-03-26 in Williamsburg, KY under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Arnold Steely — Kentucky, 10-60485


ᐅ Mark Anthony Strean, Kentucky

Address: 251 Perry Rd Williamsburg, KY 40769-1800

Snapshot of U.S. Bankruptcy Proceeding Case 14-60240-grs: "Williamsburg, KY resident Mark Anthony Strean's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Mark Anthony Strean — Kentucky, 14-60240


ᐅ Charles Brian Strunk, Kentucky

Address: 217 S Log Cabin Rd Apt 1 Williamsburg, KY 40769-9140

Bankruptcy Case 15-60248-grs Summary: "The bankruptcy record of Charles Brian Strunk from Williamsburg, KY, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-31."
Charles Brian Strunk — Kentucky, 15-60248


ᐅ Jason Bernard Strunk, Kentucky

Address: 213 S. Maple Creek Subdivision Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 2014-60550-grs: "The case of Jason Bernard Strunk in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Bernard Strunk — Kentucky, 2014-60550


ᐅ Stefani Sturgill, Kentucky

Address: 147 Browns Creek Rd Williamsburg, KY 40769

Bankruptcy Case 13-61611-grs Overview: "Williamsburg, KY resident Stefani Sturgill's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2014."
Stefani Sturgill — Kentucky, 13-61611


ᐅ Donna Sulfridge, Kentucky

Address: PO Box 526 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 09-61742-jms: "Donna Sulfridge's Chapter 7 bankruptcy, filed in Williamsburg, KY in 2009-10-29, led to asset liquidation, with the case closing in February 2010."
Donna Sulfridge — Kentucky, 09-61742


ᐅ Joyce Renea Sulfridge, Kentucky

Address: 1336 Oak Ridge Church Rd Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 12-60844-jms: "The case of Joyce Renea Sulfridge in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Renea Sulfridge — Kentucky, 12-60844


ᐅ Heather Sullivan, Kentucky

Address: 51 High St Williamsburg, KY 40769

Bankruptcy Case 10-60615-jms Overview: "Williamsburg, KY resident Heather Sullivan's Apr 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2010."
Heather Sullivan — Kentucky, 10-60615


ᐅ Lawrence Shannon Sullivan, Kentucky

Address: 55 Wilson Rd Williamsburg, KY 40769-9308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60816-grs: "Williamsburg, KY resident Lawrence Shannon Sullivan's 2014-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01."
Lawrence Shannon Sullivan — Kentucky, 2014-60816


ᐅ Jr Joseph Clifford Sutton, Kentucky

Address: PO Box 1218 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 11-61238-jms: "The case of Jr Joseph Clifford Sutton in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Clifford Sutton — Kentucky, 11-61238


ᐅ Bula Swank, Kentucky

Address: 85 Flatwoods Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60194-jms: "The bankruptcy filing by Bula Swank, undertaken in Feb 12, 2010 in Williamsburg, KY under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Bula Swank — Kentucky, 10-60194


ᐅ Christopher Ryan Taylor, Kentucky

Address: 601 Ellison Bend Rd Williamsburg, KY 40769

Bankruptcy Case 13-61487-grs Summary: "The bankruptcy filing by Christopher Ryan Taylor, undertaken in 11.19.2013 in Williamsburg, KY under Chapter 7, concluded with discharge in Feb 23, 2014 after liquidating assets."
Christopher Ryan Taylor — Kentucky, 13-61487


ᐅ Jerry A Taylor, Kentucky

Address: 38 Taylor Circle Rd Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 11-61218-jms: "The bankruptcy filing by Jerry A Taylor, undertaken in Sep 9, 2011 in Williamsburg, KY under Chapter 7, concluded with discharge in 12.26.2011 after liquidating assets."
Jerry A Taylor — Kentucky, 11-61218


ᐅ Susan Teague, Kentucky

Address: 99 Scooter Dr Williamsburg, KY 40769

Bankruptcy Case 10-60192-jms Overview: "In Williamsburg, KY, Susan Teague filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2010."
Susan Teague — Kentucky, 10-60192


ᐅ Joshua Lee Teague, Kentucky

Address: 239 Lola Powell Rd Williamsburg, KY 40769

Bankruptcy Case 12-61326-grs Overview: "Joshua Lee Teague's Chapter 7 bankruptcy, filed in Williamsburg, KY in October 31, 2012, led to asset liquidation, with the case closing in February 2013."
Joshua Lee Teague — Kentucky, 12-61326


ᐅ John J Thomas, Kentucky

Address: 1030 Maiden Bend Rd Williamsburg, KY 40769-9211

Bankruptcy Case 15-61098-grs Overview: "The case of John J Thomas in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Thomas — Kentucky, 15-61098


ᐅ Lowell Thomas, Kentucky

Address: 3446 E Highway 92 Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-60910-jms: "Lowell Thomas's Chapter 7 bankruptcy, filed in Williamsburg, KY in 06/08/2010, led to asset liquidation, with the case closing in 09.24.2010."
Lowell Thomas — Kentucky, 10-60910


ᐅ Brandon Kelly Tipton, Kentucky

Address: PO Box 1420 Williamsburg, KY 40769

Brief Overview of Bankruptcy Case 13-61139-grs: "The case of Brandon Kelly Tipton in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Kelly Tipton — Kentucky, 13-61139


ᐅ James Wesley Truett, Kentucky

Address: 1371 Prewitt Bend Rd Williamsburg, KY 40769-8714

Bankruptcy Case 14-60154-grs Overview: "The bankruptcy filing by James Wesley Truett, undertaken in Feb 12, 2014 in Williamsburg, KY under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
James Wesley Truett — Kentucky, 14-60154


ᐅ Clifford Tucker, Kentucky

Address: 11 Bryant St Williamsburg, KY 40769

Snapshot of U.S. Bankruptcy Proceeding Case 10-61012-jms: "The bankruptcy record of Clifford Tucker from Williamsburg, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2010."
Clifford Tucker — Kentucky, 10-61012


ᐅ Marcy Lynn Uhutch, Kentucky

Address: 3067 W Highway 204 Williamsburg, KY 40769-9126

Brief Overview of Bankruptcy Case 16-60901-grs: "The case of Marcy Lynn Uhutch in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcy Lynn Uhutch — Kentucky, 16-60901


ᐅ Charles Valiquette, Kentucky

Address: 3761 Browns Creek Rd Williamsburg, KY 40769

Concise Description of Bankruptcy Case 10-61533-jms7: "The case of Charles Valiquette in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Valiquette — Kentucky, 10-61533


ᐅ Stephanie Leann Van, Kentucky

Address: 17 Shadowridge Dr Apt 2 Williamsburg, KY 40769

Concise Description of Bankruptcy Case 13-60486-grs7: "The case of Stephanie Leann Van in Williamsburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Leann Van — Kentucky, 13-60486


ᐅ Chasity Elaine Vanderpool, Kentucky

Address: 143 Bay View Ln Williamsburg, KY 40769-2849

Concise Description of Bankruptcy Case 14-60972-grs7: "Chasity Elaine Vanderpool's bankruptcy, initiated in 08/14/2014 and concluded by 11.12.2014 in Williamsburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chasity Elaine Vanderpool — Kentucky, 14-60972