personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Williamsport, 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 Ronald Butcher, Kentucky

Address: 5982 KY Route 40 E Williamsport, KY 41271

Concise Description of Bankruptcy Case 12-70312-tnw7: "The bankruptcy filing by Ronald Butcher, undertaken in May 2012 in Williamsport, KY under Chapter 7, concluded with discharge in 09.15.2012 after liquidating assets."
Ronald Butcher — Kentucky, 12-70312


ᐅ Stephanie Dawn Cantrell, Kentucky

Address: 5862 Ky Route 40 E Williamsport, KY 41271-9001

Bankruptcy Case 2014-70604-tnw Overview: "The bankruptcy record of Stephanie Dawn Cantrell from Williamsport, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Stephanie Dawn Cantrell — Kentucky, 2014-70604


ᐅ Timothy Fitch, Kentucky

Address: 420 KY Route 2040 Williamsport, KY 41271

Snapshot of U.S. Bankruptcy Proceeding Case 10-70625-tnw: "In a Chapter 7 bankruptcy case, Timothy Fitch from Williamsport, KY, saw their proceedings start in August 2010 and complete by November 20, 2010, involving asset liquidation."
Timothy Fitch — Kentucky, 10-70625


ᐅ Lisa Goble, Kentucky

Address: 264 Ky Route 2040 Williamsport, KY 41271-8500

Snapshot of U.S. Bankruptcy Proceeding Case 14-70718-tnw: "In Williamsport, KY, Lisa Goble filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Lisa Goble — Kentucky, 14-70718


ᐅ Ted G Hurd, Kentucky

Address: 368 KY Route 2040 Williamsport, KY 41271

Brief Overview of Bankruptcy Case 12-70419-tnw: "The case of Ted G Hurd in Williamsport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ted G Hurd — Kentucky, 12-70419


ᐅ Misty M Hyden, Kentucky

Address: 56 Cabin Creek Rd Williamsport, KY 41271

Snapshot of U.S. Bankruptcy Proceeding Case 12-70201-tnw: "Misty M Hyden's bankruptcy, initiated in 2012-03-30 and concluded by July 16, 2012 in Williamsport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty M Hyden — Kentucky, 12-70201


ᐅ Joseph Daniel Mckenzie, Kentucky

Address: 56 Cabin Creek Rd Williamsport, KY 41271-8508

Bankruptcy Case 2014-70512-tnw Summary: "Joseph Daniel Mckenzie's bankruptcy, initiated in Aug 12, 2014 and concluded by November 10, 2014 in Williamsport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Daniel Mckenzie — Kentucky, 2014-70512


ᐅ Mary J Mollett, Kentucky

Address: 6188 Ky Rt 40E Williamsport, KY 41271

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70444-tnw: "In a Chapter 7 bankruptcy case, Mary J Mollett from Williamsport, KY, saw her proceedings start in 07.10.2014 and complete by 2014-10-08, involving asset liquidation."
Mary J Mollett — Kentucky, 2014-70444


ᐅ Jeffery Lee Ramey, Kentucky

Address: 431 Left Fork of Two Mile Rd Williamsport, KY 41271

Snapshot of U.S. Bankruptcy Proceeding Case 12-70610-tnw: "Jeffery Lee Ramey's Chapter 7 bankruptcy, filed in Williamsport, KY in October 30, 2012, led to asset liquidation, with the case closing in 02/03/2013."
Jeffery Lee Ramey — Kentucky, 12-70610