personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Williamstown, 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 David William Adams, Kentucky

Address: 635 Harrington Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 12-22146-tnw: "David William Adams's bankruptcy, initiated in 11.09.2012 and concluded by 02/13/2013 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David William Adams — Kentucky, 12-22146


ᐅ Ashley Beth Adkins, Kentucky

Address: 106 Williamsburg Square Dr Williamstown, KY 41097-8940

Brief Overview of Bankruptcy Case 2014-20777-tnw: "The bankruptcy record of Ashley Beth Adkins from Williamstown, KY, shows a Chapter 7 case filed in 2014-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-19."
Ashley Beth Adkins — Kentucky, 2014-20777


ᐅ Margie Akins, Kentucky

Address: 17 Tracy Ln Williamstown, KY 41097-9417

Snapshot of U.S. Bankruptcy Proceeding Case 14-21442-tnw: "In Williamstown, KY, Margie Akins filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Margie Akins — Kentucky, 14-21442


ᐅ Danny K Akins, Kentucky

Address: 17 Tracy Ln Williamstown, KY 41097-9417

Bankruptcy Case 2014-21442-tnw Summary: "In Williamstown, KY, Danny K Akins filed for Chapter 7 bankruptcy in 09.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Danny K Akins — Kentucky, 2014-21442


ᐅ Sarah Amand, Kentucky

Address: 111 High St Williamstown, KY 41097

Concise Description of Bankruptcy Case 09-22818-wsh7: "In Williamstown, KY, Sarah Amand filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Sarah Amand — Kentucky, 09-22818


ᐅ Melanie K Anderson, Kentucky

Address: 2 Terence Dr Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-20489-tnw7: "The bankruptcy record of Melanie K Anderson from Williamstown, KY, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Melanie K Anderson — Kentucky, 13-20489


ᐅ Travis Joseph Ashcraft, Kentucky

Address: 265 Turner Rd Williamstown, KY 41097-4101

Bankruptcy Case 14-20354-tnw Overview: "Williamstown, KY resident Travis Joseph Ashcraft's 03.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
Travis Joseph Ashcraft — Kentucky, 14-20354


ᐅ James Asher, Kentucky

Address: 313 Southern Dr Williamstown, KY 41097

Bankruptcy Case 09-22992-wsh Summary: "The case of James Asher in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Asher — Kentucky, 09-22992


ᐅ Gregory L Atha, Kentucky

Address: 806 Falmouth St Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-20094-tnw: "Williamstown, KY resident Gregory L Atha's Jan 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Gregory L Atha — Kentucky, 11-20094


ᐅ Joseph Steven Bahr, Kentucky

Address: 635 Slick Ridge Rd Williamstown, KY 41097

Concise Description of Bankruptcy Case 12-21060-tnw7: "The case of Joseph Steven Bahr in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Steven Bahr — Kentucky, 12-21060


ᐅ Vickie L Bales, Kentucky

Address: 112 Waterworks Rd Williamstown, KY 41097-9453

Bankruptcy Case 14-20286-tnw Summary: "In a Chapter 7 bankruptcy case, Vickie L Bales from Williamstown, KY, saw her proceedings start in 2014-02-28 and complete by May 29, 2014, involving asset liquidation."
Vickie L Bales — Kentucky, 14-20286


ᐅ Joshua Ross Barber, Kentucky

Address: 3 James St Williamstown, KY 41097-9403

Brief Overview of Bankruptcy Case 16-21013-tnw: "The bankruptcy filing by Joshua Ross Barber, undertaken in 07/31/2016 in Williamstown, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Joshua Ross Barber — Kentucky, 16-21013


ᐅ Linda Bauer, Kentucky

Address: 6550 Lawrenceville Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-23305-tnw: "In a Chapter 7 bankruptcy case, Linda Bauer from Williamstown, KY, saw her proceedings start in December 20, 2010 and complete by 2011-03-31, involving asset liquidation."
Linda Bauer — Kentucky, 10-23305


ᐅ Ii David Bauer, Kentucky

Address: 1780 White Chapel Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 1:10-bk-16101: "The bankruptcy filing by Ii David Bauer, undertaken in 09.02.2010 in Williamstown, KY under Chapter 7, concluded with discharge in 12.19.2010 after liquidating assets."
Ii David Bauer — Kentucky, 1:10-bk-16101


ᐅ Connie Sue Beach, Kentucky

Address: 1025 Reed Kinman Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 13-21543-tnw: "The bankruptcy record of Connie Sue Beach from Williamstown, KY, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Connie Sue Beach — Kentucky, 13-21543


ᐅ Matthew David Beach, Kentucky

Address: 37 Roselawn Dr Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-21798-tnw7: "Williamstown, KY resident Matthew David Beach's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-15."
Matthew David Beach — Kentucky, 13-21798


ᐅ Robert G Beach, Kentucky

Address: 206 Humes Ridge Rd Apt 308 Williamstown, KY 41097

Brief Overview of Bankruptcy Case 13-20915-tnw: "The bankruptcy record of Robert G Beach from Williamstown, KY, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2013."
Robert G Beach — Kentucky, 13-20915


ᐅ Robert Wayne Bell, Kentucky

Address: 3120 Humes Ridge Rd Williamstown, KY 41097-4232

Bankruptcy Case 15-20705-tnw Summary: "In Williamstown, KY, Robert Wayne Bell filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Robert Wayne Bell — Kentucky, 15-20705


ᐅ Linda Baker Bell, Kentucky

Address: 3120 Humes Ridge Rd Williamstown, KY 41097-4232

Bankruptcy Case 15-20705-tnw Overview: "In a Chapter 7 bankruptcy case, Linda Baker Bell from Williamstown, KY, saw her proceedings start in 05/21/2015 and complete by August 19, 2015, involving asset liquidation."
Linda Baker Bell — Kentucky, 15-20705


ᐅ Marion Lee Bishop, Kentucky

Address: 411 Falmouth St Williamstown, KY 41097

Bankruptcy Case 13-21015-tnw Overview: "Marion Lee Bishop's Chapter 7 bankruptcy, filed in Williamstown, KY in 05/31/2013, led to asset liquidation, with the case closing in September 2013."
Marion Lee Bishop — Kentucky, 13-21015


ᐅ Randy J Bixler, Kentucky

Address: PO Box 45 Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 12-21307-tnw: "Randy J Bixler's Chapter 7 bankruptcy, filed in Williamstown, KY in July 2012, led to asset liquidation, with the case closing in 10.25.2012."
Randy J Bixler — Kentucky, 12-21307


ᐅ Beanna Bixler, Kentucky

Address: 240 Lawrenceville Rd Williamstown, KY 41097

Bankruptcy Case 13-20638-tnw Summary: "Beanna Bixler's bankruptcy, initiated in 2013-04-03 and concluded by Jul 8, 2013 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beanna Bixler — Kentucky, 13-20638


ᐅ Jeffery Bogue, Kentucky

Address: 206 Falmouth St Williamstown, KY 41097

Bankruptcy Case 10-22066-tnw Overview: "The case of Jeffery Bogue in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Bogue — Kentucky, 10-22066


ᐅ Jason J Boswell, Kentucky

Address: 3560 Heekin Lawrenceville Rd Williamstown, KY 41097

Bankruptcy Case 13-20730-tnw Summary: "In Williamstown, KY, Jason J Boswell filed for Chapter 7 bankruptcy in 2013-04-24. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2013."
Jason J Boswell — Kentucky, 13-20730


ᐅ Claude Bounds, Kentucky

Address: 250 Dunn Mazie Rd Williamstown, KY 41097

Bankruptcy Case 09-23273-wsh Overview: "The case of Claude Bounds in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Bounds — Kentucky, 09-23273


ᐅ James Bowling, Kentucky

Address: 340 Shields Shinkle Rd Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-21497-tnw7: "The case of James Bowling in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bowling — Kentucky, 13-21497


ᐅ Wallace Brashear, Kentucky

Address: 405 Cynthiana St Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-20132-tnw: "Wallace Brashear's bankruptcy, initiated in 2011-01-20 and concluded by May 8, 2011 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wallace Brashear — Kentucky, 11-20132


ᐅ Sarah Ann Brinkley, Kentucky

Address: 3 James St Williamstown, KY 41097-9403

Brief Overview of Bankruptcy Case 16-21014-tnw: "Sarah Ann Brinkley's Chapter 7 bankruptcy, filed in Williamstown, KY in 2016-07-31, led to asset liquidation, with the case closing in 10/29/2016."
Sarah Ann Brinkley — Kentucky, 16-21014


ᐅ Steven Brown, Kentucky

Address: 211 Williamsburg Square Dr Williamstown, KY 41097

Concise Description of Bankruptcy Case 09-22076-wsh7: "Steven Brown's bankruptcy, initiated in 2009-08-17 and concluded by January 2010 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Brown — Kentucky, 09-22076


ᐅ Rebecca Ann Brummett, Kentucky

Address: 8365 Dixie Hwy Williamstown, KY 41097-4173

Bankruptcy Case 15-21018-tnw Overview: "The case of Rebecca Ann Brummett in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ann Brummett — Kentucky, 15-21018


ᐅ Timothy A Burgess, Kentucky

Address: 3095 Cynthiana Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-21854-tnw: "The case of Timothy A Burgess in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy A Burgess — Kentucky, 11-21854


ᐅ Jillian M Butcher, Kentucky

Address: 371 Fairview Rd Williamstown, KY 41097-9642

Bankruptcy Case 2014-21190-tnw Overview: "In Williamstown, KY, Jillian M Butcher filed for Chapter 7 bankruptcy in Aug 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Jillian M Butcher — Kentucky, 2014-21190


ᐅ John D Calloway, Kentucky

Address: 13 Roselawn Dr Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 11-20629-tnw: "The bankruptcy filing by John D Calloway, undertaken in March 2011 in Williamstown, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
John D Calloway — Kentucky, 11-20629


ᐅ Patricia A Campbell, Kentucky

Address: 5124 Hogg Ridge Rd Williamstown, KY 41097

Bankruptcy Case 11-21394-tnw Summary: "Williamstown, KY resident Patricia A Campbell's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2011."
Patricia A Campbell — Kentucky, 11-21394


ᐅ James H Campbell, Kentucky

Address: 4230 Chipman Ridge Rd Williamstown, KY 41097-3237

Bankruptcy Case 16-20936-tnw Overview: "In Williamstown, KY, James H Campbell filed for Chapter 7 bankruptcy in Jul 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2016."
James H Campbell — Kentucky, 16-20936


ᐅ Judy M Carpenter, Kentucky

Address: 5 Terence Dr Williamstown, KY 41097-9618

Concise Description of Bankruptcy Case 15-21755-tnw7: "In a Chapter 7 bankruptcy case, Judy M Carpenter from Williamstown, KY, saw her proceedings start in December 2015 and complete by 03.15.2016, involving asset liquidation."
Judy M Carpenter — Kentucky, 15-21755


ᐅ Joyce Chappell, Kentucky

Address: 5 Garnett Ave Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-20729-tnw: "In a Chapter 7 bankruptcy case, Joyce Chappell from Williamstown, KY, saw her proceedings start in Mar 20, 2010 and complete by Jul 6, 2010, involving asset liquidation."
Joyce Chappell — Kentucky, 10-20729


ᐅ Jameson Randall Cheesman, Kentucky

Address: 113 Regency Ct Williamstown, KY 41097-9425

Bankruptcy Case 15-20270-tnw Overview: "The bankruptcy filing by Jameson Randall Cheesman, undertaken in 2015-02-27 in Williamstown, KY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Jameson Randall Cheesman — Kentucky, 15-20270


ᐅ Bethany Clark, Kentucky

Address: 2190 Heekin Lawrenceville Rd Williamstown, KY 41097-3700

Brief Overview of Bankruptcy Case 14-20891-tnw: "In a Chapter 7 bankruptcy case, Bethany Clark from Williamstown, KY, saw her proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Bethany Clark — Kentucky, 14-20891


ᐅ David A Clettenberg, Kentucky

Address: 115 Arlington Ct Williamstown, KY 41097-8935

Bankruptcy Case 15-20376-tnw Overview: "David A Clettenberg's Chapter 7 bankruptcy, filed in Williamstown, KY in 2015-03-24, led to asset liquidation, with the case closing in June 2015."
David A Clettenberg — Kentucky, 15-20376


ᐅ Mark Coleman, Kentucky

Address: 53 James St Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-22706-tnw: "The bankruptcy record of Mark Coleman from Williamstown, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-22."
Mark Coleman — Kentucky, 10-22706


ᐅ Tonya M Collins, Kentucky

Address: 1905 Cordova Rd Williamstown, KY 41097-4678

Snapshot of U.S. Bankruptcy Proceeding Case 15-21598-tnw: "In a Chapter 7 bankruptcy case, Tonya M Collins from Williamstown, KY, saw her proceedings start in 11/16/2015 and complete by 2016-02-14, involving asset liquidation."
Tonya M Collins — Kentucky, 15-21598


ᐅ Lucien Collins, Kentucky

Address: 8615 Dixie Hwy Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 12-20235-tnw: "Williamstown, KY resident Lucien Collins's 2012-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2012."
Lucien Collins — Kentucky, 12-20235


ᐅ James Collinsworth, Kentucky

Address: 617 N Main St Williamstown, KY 41097

Brief Overview of Bankruptcy Case 09-23241-wsh: "The bankruptcy filing by James Collinsworth, undertaken in December 2009 in Williamstown, KY under Chapter 7, concluded with discharge in March 22, 2010 after liquidating assets."
James Collinsworth — Kentucky, 09-23241


ᐅ Misty Conley, Kentucky

Address: 20 Sayers Dr Williamstown, KY 41097-1216

Concise Description of Bankruptcy Case 14-218707: "Williamstown, KY resident Misty Conley's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Misty Conley — Kentucky, 14-21870


ᐅ Sheila Kay Conrad, Kentucky

Address: 1210 Heekin Rd Williamstown, KY 41097-3689

Bankruptcy Case 15-21517-tnw Overview: "Sheila Kay Conrad's Chapter 7 bankruptcy, filed in Williamstown, KY in 10/30/2015, led to asset liquidation, with the case closing in 01/28/2016."
Sheila Kay Conrad — Kentucky, 15-21517


ᐅ Angela Cram, Kentucky

Address: 9235 Taft Hwy Williamstown, KY 41097-5063

Concise Description of Bankruptcy Case 15-20657-tnw7: "Angela Cram's bankruptcy, initiated in 05/09/2015 and concluded by August 7, 2015 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Cram — Kentucky, 15-20657


ᐅ Jack Cram, Kentucky

Address: 9235 Taft Hwy Williamstown, KY 41097-5063

Snapshot of U.S. Bankruptcy Proceeding Case 15-20657-tnw: "Jack Cram's bankruptcy, initiated in 2015-05-09 and concluded by 08/07/2015 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Cram — Kentucky, 15-20657


ᐅ Ellen Crockett, Kentucky

Address: 206 Humes Ridge Rd Apt 103 Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-20967-tnw: "Ellen Crockett's Chapter 7 bankruptcy, filed in Williamstown, KY in April 2010, led to asset liquidation, with the case closing in 07/22/2010."
Ellen Crockett — Kentucky, 10-20967


ᐅ Deborah Croy, Kentucky

Address: 1565 Simpson Ridge Rd Williamstown, KY 41097

Bankruptcy Case 12-21045-tnw Summary: "The bankruptcy filing by Deborah Croy, undertaken in 05.25.2012 in Williamstown, KY under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Deborah Croy — Kentucky, 12-21045


ᐅ Lucretia M Curtis, Kentucky

Address: 293 Fairview Rd Williamstown, KY 41097-9640

Bankruptcy Case 16-70183-BHL-7 Summary: "In Williamstown, KY, Lucretia M Curtis filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Lucretia M Curtis — Kentucky, 16-70183-BHL-7


ᐅ Odas Cutlip, Kentucky

Address: 8265 Dixie Hwy Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-20431-tnw: "Odas Cutlip's Chapter 7 bankruptcy, filed in Williamstown, KY in 02/24/2010, led to asset liquidation, with the case closing in June 12, 2010."
Odas Cutlip — Kentucky, 10-20431


ᐅ Jenny Lee Dean Daugherty, Kentucky

Address: 1115 Reed Kinman Rd Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-21046-tnw7: "In a Chapter 7 bankruptcy case, Jenny Lee Dean Daugherty from Williamstown, KY, saw her proceedings start in June 12, 2013 and complete by 09.16.2013, involving asset liquidation."
Jenny Lee Dean Daugherty — Kentucky, 13-21046


ᐅ Timothy S Dolan, Kentucky

Address: PO Box 465 Williamstown, KY 41097-0465

Bankruptcy Case 2014-21111-tnw Overview: "The bankruptcy filing by Timothy S Dolan, undertaken in 2014-07-28 in Williamstown, KY under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Timothy S Dolan — Kentucky, 2014-21111


ᐅ Ruth A Eddy, Kentucky

Address: 212 Humes Ridge Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-22476-tnw: "In Williamstown, KY, Ruth A Eddy filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-16."
Ruth A Eddy — Kentucky, 11-22476


ᐅ Jennifer Elza, Kentucky

Address: 285 Fairview Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-90028-BHL-7: "In a Chapter 7 bankruptcy case, Jennifer Elza from Williamstown, KY, saw her proceedings start in 2010-01-06 and complete by April 2010, involving asset liquidation."
Jennifer Elza — Kentucky, 10-90028-BHL-7


ᐅ Sandra Emerson, Kentucky

Address: 2255 Turner Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-23362-tnw: "Sandra Emerson's bankruptcy, initiated in Dec 28, 2010 and concluded by Apr 15, 2011 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Emerson — Kentucky, 10-23362


ᐅ Chance Eubank, Kentucky

Address: 3410 Cynthiana Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 13-20214-tnw: "Chance Eubank's Chapter 7 bankruptcy, filed in Williamstown, KY in 02.07.2013, led to asset liquidation, with the case closing in May 14, 2013."
Chance Eubank — Kentucky, 13-20214


ᐅ Kim Falkenberg, Kentucky

Address: 465 Salem Pike Williamstown, KY 41097

Concise Description of Bankruptcy Case 09-22739-wsh7: "In Williamstown, KY, Kim Falkenberg filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-30."
Kim Falkenberg — Kentucky, 09-22739


ᐅ Cory S Ferguson, Kentucky

Address: 125 High St Williamstown, KY 41097

Bankruptcy Case 12-20768-tnw Summary: "In a Chapter 7 bankruptcy case, Cory S Ferguson from Williamstown, KY, saw their proceedings start in 2012-04-19 and complete by 08/05/2012, involving asset liquidation."
Cory S Ferguson — Kentucky, 12-20768


ᐅ Dannie Ferguson, Kentucky

Address: 18 Lakeview Dr Williamstown, KY 41097

Bankruptcy Case 10-21967-tnw Summary: "The case of Dannie Ferguson in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dannie Ferguson — Kentucky, 10-21967


ᐅ Paul Clinton Floyd, Kentucky

Address: 703 N Main St Williamstown, KY 41097-1015

Bankruptcy Case 2014-20770-tnw Summary: "The bankruptcy record of Paul Clinton Floyd from Williamstown, KY, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Paul Clinton Floyd — Kentucky, 2014-20770


ᐅ Joyce L Freeman, Kentucky

Address: 680 Juett Rd Williamstown, KY 41097-3438

Bankruptcy Case 14-20140-tnw Summary: "Joyce L Freeman's bankruptcy, initiated in January 2014 and concluded by 2014-05-01 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce L Freeman — Kentucky, 14-20140


ᐅ Jonathan M Frisch, Kentucky

Address: 2 Lakeshore Ct Williamstown, KY 41097

Concise Description of Bankruptcy Case 07-21713-tnw7: "The bankruptcy record for Jonathan M Frisch from Williamstown, KY, under Chapter 13, filed in 2007-11-05, involved setting up a repayment plan, finalized by 09/07/2012."
Jonathan M Frisch — Kentucky, 07-21713


ᐅ Richard C Frost, Kentucky

Address: 2715 Hogg Ridge Rd Williamstown, KY 41097-9172

Bankruptcy Case 07-21089-tnw Summary: "Filing for Chapter 13 bankruptcy in Jul 20, 2007, Richard C Frost from Williamstown, KY, structured a repayment plan, achieving discharge in 2012-08-03."
Richard C Frost — Kentucky, 07-21089


ᐅ Diane E Gainer, Kentucky

Address: 310 Dunn Mazie Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-22828-tnw: "The case of Diane E Gainer in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane E Gainer — Kentucky, 11-22828


ᐅ R B Gambrel, Kentucky

Address: 2143 Hogg Ridge Rd Williamstown, KY 41097-9177

Bankruptcy Case 15-21757-tnw Summary: "In Williamstown, KY, R B Gambrel filed for Chapter 7 bankruptcy in December 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
R B Gambrel — Kentucky, 15-21757


ᐅ Mark Gifford, Kentucky

Address: 2825 Humes Ridge Rd Williamstown, KY 41097

Bankruptcy Case 10-21056-tnw Overview: "In a Chapter 7 bankruptcy case, Mark Gifford from Williamstown, KY, saw their proceedings start in 04.15.2010 and complete by 08/01/2010, involving asset liquidation."
Mark Gifford — Kentucky, 10-21056


ᐅ Tina Marie Giltz, Kentucky

Address: 224 Falmouth St Apt A Williamstown, KY 41097-4952

Snapshot of U.S. Bankruptcy Proceeding Case 16-20784-tnw: "In a Chapter 7 bankruptcy case, Tina Marie Giltz from Williamstown, KY, saw her proceedings start in 06.10.2016 and complete by September 8, 2016, involving asset liquidation."
Tina Marie Giltz — Kentucky, 16-20784


ᐅ Shannon R Godman, Kentucky

Address: 1 Sayers Dr Apt 1 Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-50388-tnw: "Shannon R Godman's bankruptcy, initiated in 2011-02-11 and concluded by 2011-05-30 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon R Godman — Kentucky, 11-50388


ᐅ Josh Goetz, Kentucky

Address: 204 Humes Ridge Rd Apt 405 Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-21735-tnw: "Williamstown, KY resident Josh Goetz's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2010."
Josh Goetz — Kentucky, 10-21735


ᐅ Todd Goodrich, Kentucky

Address: 3105 Falmouth Rd Williamstown, KY 41097

Bankruptcy Case 10-20420-tnw Overview: "Todd Goodrich's Chapter 7 bankruptcy, filed in Williamstown, KY in Feb 23, 2010, led to asset liquidation, with the case closing in Jun 11, 2010."
Todd Goodrich — Kentucky, 10-20420


ᐅ Marvin Gordon, Kentucky

Address: 375 Moon Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-23270-tnw: "In a Chapter 7 bankruptcy case, Marvin Gordon from Williamstown, KY, saw his proceedings start in 12/14/2010 and complete by April 1, 2011, involving asset liquidation."
Marvin Gordon — Kentucky, 10-23270


ᐅ Rex A Gordon, Kentucky

Address: 465 Moon Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 13-21726-tnw: "In a Chapter 7 bankruptcy case, Rex A Gordon from Williamstown, KY, saw his proceedings start in Sep 30, 2013 and complete by 01/04/2014, involving asset liquidation."
Rex A Gordon — Kentucky, 13-21726


ᐅ Timothy P Goshorn, Kentucky

Address: 380 Highview Dr Williamstown, KY 41097-4886

Bankruptcy Case 15-20033-tnw Summary: "The case of Timothy P Goshorn in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy P Goshorn — Kentucky, 15-20033


ᐅ Lloyd Parker Gray, Kentucky

Address: 3710 Lawrenceville Rd Williamstown, KY 41097-3404

Brief Overview of Bankruptcy Case 15-20052-tnw: "The case of Lloyd Parker Gray in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Parker Gray — Kentucky, 15-20052


ᐅ Michael Lee Griffin, Kentucky

Address: 7090 Stewartsville Rd Williamstown, KY 41097-3172

Concise Description of Bankruptcy Case 2014-21126-tnw7: "In Williamstown, KY, Michael Lee Griffin filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Michael Lee Griffin — Kentucky, 2014-21126


ᐅ Mary Elizabeth Griffin, Kentucky

Address: 7090 Stewartsville Rd Williamstown, KY 41097-3172

Bankruptcy Case 14-21126-tnw Overview: "In Williamstown, KY, Mary Elizabeth Griffin filed for Chapter 7 bankruptcy in 07.30.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Mary Elizabeth Griffin — Kentucky, 14-21126


ᐅ Gloria M Grim, Kentucky

Address: 220 Falmouth St Williamstown, KY 41097-4952

Brief Overview of Bankruptcy Case 16-20284-tnw: "In a Chapter 7 bankruptcy case, Gloria M Grim from Williamstown, KY, saw her proceedings start in March 8, 2016 and complete by 06.06.2016, involving asset liquidation."
Gloria M Grim — Kentucky, 16-20284


ᐅ Wayne B Grim, Kentucky

Address: 220 Falmouth St Williamstown, KY 41097-4952

Brief Overview of Bankruptcy Case 16-20284-tnw: "The bankruptcy record of Wayne B Grim from Williamstown, KY, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-06."
Wayne B Grim — Kentucky, 16-20284


ᐅ Kimberly Ann Hafer, Kentucky

Address: 265 Wainscott Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 12-20667-tnw: "The bankruptcy record of Kimberly Ann Hafer from Williamstown, KY, shows a Chapter 7 case filed in 04.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Kimberly Ann Hafer — Kentucky, 12-20667


ᐅ Barry Hale, Kentucky

Address: 204 Humes Ridge Rd Apt 101 Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-20505-tnw: "Barry Hale's Chapter 7 bankruptcy, filed in Williamstown, KY in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-14."
Barry Hale — Kentucky, 10-20505


ᐅ Ashley M Hall, Kentucky

Address: 201 Adams Rd Williamstown, KY 41097-8001

Bankruptcy Case 2014-21221-tnw Summary: "Ashley M Hall's Chapter 7 bankruptcy, filed in Williamstown, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-16."
Ashley M Hall — Kentucky, 2014-21221


ᐅ Benjamin T Hammons, Kentucky

Address: 298 Fairview Rd Williamstown, KY 41097

Concise Description of Bankruptcy Case 11-21176-tnw7: "The bankruptcy filing by Benjamin T Hammons, undertaken in 05/09/2011 in Williamstown, KY under Chapter 7, concluded with discharge in August 25, 2011 after liquidating assets."
Benjamin T Hammons — Kentucky, 11-21176


ᐅ Brian Hamon, Kentucky

Address: 213 Sunset Dr Williamstown, KY 41097

Bankruptcy Case 10-21231-tnw Overview: "Brian Hamon's bankruptcy, initiated in April 30, 2010 and concluded by 2010-08-16 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Hamon — Kentucky, 10-21231


ᐅ Christopher Anthony Hanson, Kentucky

Address: 15B James St Williamstown, KY 41097-9403

Brief Overview of Bankruptcy Case 15-20399-tnw: "The case of Christopher Anthony Hanson in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Anthony Hanson — Kentucky, 15-20399


ᐅ Michael W Hare, Kentucky

Address: 4530 Baton Rouge Rd Williamstown, KY 41097-3071

Bankruptcy Case 15-20691-tnw Summary: "Williamstown, KY resident Michael W Hare's 2015-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-16."
Michael W Hare — Kentucky, 15-20691


ᐅ Dustin Foster Harmeling, Kentucky

Address: 111 Arrowhead Dr Williamstown, KY 41097-8100

Bankruptcy Case 16-20050-tnw Overview: "The bankruptcy record of Dustin Foster Harmeling from Williamstown, KY, shows a Chapter 7 case filed in 01.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-21."
Dustin Foster Harmeling — Kentucky, 16-20050


ᐅ Mary Margaret Harmeling, Kentucky

Address: 111 Arrowhead Dr Williamstown, KY 41097-8100

Bankruptcy Case 16-20050-tnw Summary: "The case of Mary Margaret Harmeling in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Margaret Harmeling — Kentucky, 16-20050


ᐅ Robert F Harmon, Kentucky

Address: 641 Cynthiana St Williamstown, KY 41097-9631

Concise Description of Bankruptcy Case 15-21671-tnw7: "In a Chapter 7 bankruptcy case, Robert F Harmon from Williamstown, KY, saw their proceedings start in November 2015 and complete by Feb 28, 2016, involving asset liquidation."
Robert F Harmon — Kentucky, 15-21671


ᐅ Dana Haynes, Kentucky

Address: PO Box 112 Williamstown, KY 41097

Bankruptcy Case 09-22026-wsh Overview: "The case of Dana Haynes in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Haynes — Kentucky, 09-22026


ᐅ Amanda Nicole Hedger, Kentucky

Address: 160 Brushy Creek Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 13-20759-tnw: "The bankruptcy record of Amanda Nicole Hedger from Williamstown, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-02."
Amanda Nicole Hedger — Kentucky, 13-20759


ᐅ Richard Keith Henry, Kentucky

Address: 619 N Main St Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-20047-tnw7: "Williamstown, KY resident Richard Keith Henry's 2013-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Richard Keith Henry — Kentucky, 13-20047


ᐅ Keith Lee Henry, Kentucky

Address: PO Box 319 Williamstown, KY 41097-0319

Brief Overview of Bankruptcy Case 08-21700-tnw: "Keith Lee Henry, a resident of Williamstown, KY, entered a Chapter 13 bankruptcy plan in Aug 28, 2008, culminating in its successful completion by 2013-12-31."
Keith Lee Henry — Kentucky, 08-21700


ᐅ Rebecca Ann Henry, Kentucky

Address: PO Box 319 Williamstown, KY 41097-0319

Concise Description of Bankruptcy Case 08-21700-tnw7: "Chapter 13 bankruptcy for Rebecca Ann Henry in Williamstown, KY began in 08/28/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-31."
Rebecca Ann Henry — Kentucky, 08-21700


ᐅ Rickey Howard, Kentucky

Address: 604 Fairview Rd Williamstown, KY 41097

Bankruptcy Case 10-22360-tnw Summary: "Rickey Howard's bankruptcy, initiated in 08.31.2010 and concluded by 2010-12-17 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Howard — Kentucky, 10-22360


ᐅ Ralph Anthony Howell, Kentucky

Address: 519 Cynthiana St Williamstown, KY 41097

Bankruptcy Case 11-20334-tnw Summary: "The bankruptcy filing by Ralph Anthony Howell, undertaken in February 2011 in Williamstown, KY under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Ralph Anthony Howell — Kentucky, 11-20334


ᐅ Joy Humphrey, Kentucky

Address: 9710 Highway 467 Williamstown, KY 41097-9122

Concise Description of Bankruptcy Case 15-20870-tnw7: "In Williamstown, KY, Joy Humphrey filed for Chapter 7 bankruptcy in 2015-06-25. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2015."
Joy Humphrey — Kentucky, 15-20870


ᐅ William E Hutchison, Kentucky

Address: 1790 Baton Rouge Rd Williamstown, KY 41097

Bankruptcy Case 12-21366-tnw Summary: "In a Chapter 7 bankruptcy case, William E Hutchison from Williamstown, KY, saw their proceedings start in Jul 20, 2012 and complete by 2012-11-05, involving asset liquidation."
William E Hutchison — Kentucky, 12-21366


ᐅ Clarence Hutton, Kentucky

Address: 2195 Stone School House Rd Williamstown, KY 41097

Concise Description of Bankruptcy Case 10-22499-tnw7: "In a Chapter 7 bankruptcy case, Clarence Hutton from Williamstown, KY, saw their proceedings start in Sep 15, 2010 and complete by Jan 1, 2011, involving asset liquidation."
Clarence Hutton — Kentucky, 10-22499