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 Paula J Hess, Kentucky

Address: 2 Lakeland Ct Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 12-20968-tnw: "In a Chapter 7 bankruptcy case, Paula J Hess from Williamstown, KY, saw her proceedings start in 2012-05-14 and complete by August 2012, involving asset liquidation."
Paula J Hess — Kentucky, 12-20968


ᐅ Charles W Hill, Kentucky

Address: 225 Cedar Hill Dr Williamstown, KY 41097-4239

Bankruptcy Case 2014-20636-tnw Summary: "Charles W Hill's Chapter 7 bankruptcy, filed in Williamstown, KY in 2014-04-28, led to asset liquidation, with the case closing in 2014-07-27."
Charles W Hill — Kentucky, 2014-20636


ᐅ Ii Charles W Hill, Kentucky

Address: 225 Cedar Hill Dr Williamstown, KY 41097-4239

Snapshot of U.S. Bankruptcy Proceeding Case 14-20636-tnw: "Ii Charles W Hill's bankruptcy, initiated in April 28, 2014 and concluded by 07.27.2014 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Charles W Hill — Kentucky, 14-20636


ᐅ Thomas A Holt, Kentucky

Address: PO Box 132 Williamstown, KY 41097-0132

Snapshot of U.S. Bankruptcy Proceeding Case 16-20716-tnw: "Williamstown, KY resident Thomas A Holt's 05.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Thomas A Holt — Kentucky, 16-20716


ᐅ Gary D Inabnit, Kentucky

Address: 8 Summit Ave Williamstown, KY 41097-1018

Bankruptcy Case 2014-21057-tnw Overview: "The bankruptcy filing by Gary D Inabnit, undertaken in 07.15.2014 in Williamstown, KY under Chapter 7, concluded with discharge in Oct 13, 2014 after liquidating assets."
Gary D Inabnit — Kentucky, 2014-21057


ᐅ Heather Ann Jackson, Kentucky

Address: 617 N Main St Williamstown, KY 41097-1013

Bankruptcy Case 16-20489-tnw Overview: "Heather Ann Jackson's Chapter 7 bankruptcy, filed in Williamstown, KY in 2016-04-14, led to asset liquidation, with the case closing in July 13, 2016."
Heather Ann Jackson — Kentucky, 16-20489


ᐅ Jeffery Alvie Jackson, Kentucky

Address: 617 N Main St Williamstown, KY 41097-1013

Snapshot of U.S. Bankruptcy Proceeding Case 16-20489-tnw: "Williamstown, KY resident Jeffery Alvie Jackson's 04.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2016."
Jeffery Alvie Jackson — Kentucky, 16-20489


ᐅ Monica L Jenkins, Kentucky

Address: 109 Arrowhead Dr # 2 Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 11-20157-tnw: "In a Chapter 7 bankruptcy case, Monica L Jenkins from Williamstown, KY, saw her proceedings start in 01.24.2011 and complete by 05/12/2011, involving asset liquidation."
Monica L Jenkins — Kentucky, 11-20157


ᐅ Delbert Ray Jenkins, Kentucky

Address: 3717 Hogg Ridge Rd Williamstown, KY 41097-9163

Snapshot of U.S. Bankruptcy Proceeding Case 15-21698-tnw: "The bankruptcy filing by Delbert Ray Jenkins, undertaken in 12/01/2015 in Williamstown, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Delbert Ray Jenkins — Kentucky, 15-21698


ᐅ Leslie Ray Jones, Kentucky

Address: 10 Terrace Park Williamstown, KY 41097

Bankruptcy Case 11-22223-tnw Summary: "The bankruptcy filing by Leslie Ray Jones, undertaken in 2011-09-28 in Williamstown, KY under Chapter 7, concluded with discharge in January 14, 2012 after liquidating assets."
Leslie Ray Jones — Kentucky, 11-22223


ᐅ Jocelyn B Jones, Kentucky

Address: 120 Ridgelea Dr Williamstown, KY 41097-9437

Bankruptcy Case 14-20323-tnw Summary: "Jocelyn B Jones's Chapter 7 bankruptcy, filed in Williamstown, KY in 03.07.2014, led to asset liquidation, with the case closing in June 2014."
Jocelyn B Jones — Kentucky, 14-20323


ᐅ Anna Judd, Kentucky

Address: 410 Falmouth St Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-20481-tnw: "The bankruptcy filing by Anna Judd, undertaken in 02/26/2010 in Williamstown, KY under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Anna Judd — Kentucky, 10-20481


ᐅ Iii Robert Jump, Kentucky

Address: 23 Cherry Hill Ln Williamstown, KY 41097

Concise Description of Bankruptcy Case 10-20355-tnw7: "The bankruptcy filing by Iii Robert Jump, undertaken in February 2010 in Williamstown, KY under Chapter 7, concluded with discharge in 06/03/2010 after liquidating assets."
Iii Robert Jump — Kentucky, 10-20355


ᐅ Michael J Keener, Kentucky

Address: 104 Regency Ct Williamstown, KY 41097

Concise Description of Bankruptcy Case 12-20677-tnw7: "The bankruptcy record of Michael J Keener from Williamstown, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2012."
Michael J Keener — Kentucky, 12-20677


ᐅ Cody Ryan Kidwell, Kentucky

Address: 4585 Chipman Ridge Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 12-21969-tnw: "The bankruptcy filing by Cody Ryan Kidwell, undertaken in 10.18.2012 in Williamstown, KY under Chapter 7, concluded with discharge in 01.22.2013 after liquidating assets."
Cody Ryan Kidwell — Kentucky, 12-21969


ᐅ Philip Knarr, Kentucky

Address: 1315 Baton Rouge Rd Williamstown, KY 41097

Bankruptcy Case 10-22997-tnw Summary: "Philip Knarr's Chapter 7 bankruptcy, filed in Williamstown, KY in November 2010, led to asset liquidation, with the case closing in Feb 25, 2011."
Philip Knarr — Kentucky, 10-22997


ᐅ William Kripp, Kentucky

Address: 105 Falmouth St Williamstown, KY 41097-1200

Concise Description of Bankruptcy Case 15-20584-tnw7: "In Williamstown, KY, William Kripp filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
William Kripp — Kentucky, 15-20584


ᐅ Dewayne Lainhart, Kentucky

Address: 4 Tracy Ln Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 09-22605-wsh: "The bankruptcy filing by Dewayne Lainhart, undertaken in Oct 9, 2009 in Williamstown, KY under Chapter 7, concluded with discharge in Jan 22, 2010 after liquidating assets."
Dewayne Lainhart — Kentucky, 09-22605


ᐅ Sharla D Lake, Kentucky

Address: 206 Crestview Ln Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-20130-tnw: "The case of Sharla D Lake in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharla D Lake — Kentucky, 11-20130


ᐅ Michelle Diane Lambert, Kentucky

Address: 206 Humes Ridge Rd Apt 116 Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-20527-tnw: "In Williamstown, KY, Michelle Diane Lambert filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2011."
Michelle Diane Lambert — Kentucky, 11-20527


ᐅ Lori Jean Lanham, Kentucky

Address: 540 White Chapel Rd Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-20624-grs7: "The bankruptcy record of Lori Jean Lanham from Williamstown, KY, shows a Chapter 7 case filed in 04/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Lori Jean Lanham — Kentucky, 13-20624


ᐅ Lukas G Leborys, Kentucky

Address: 3720 Lawrenceville Rd Williamstown, KY 41097-3404

Snapshot of U.S. Bankruptcy Proceeding Case 15-20946-tnw: "The bankruptcy filing by Lukas G Leborys, undertaken in July 2015 in Williamstown, KY under Chapter 7, concluded with discharge in October 7, 2015 after liquidating assets."
Lukas G Leborys — Kentucky, 15-20946


ᐅ Kenneth Lester, Kentucky

Address: 4380 Heekin Lawrenceville Rd Williamstown, KY 41097

Bankruptcy Case 09-22849-wsh Overview: "Kenneth Lester's Chapter 7 bankruptcy, filed in Williamstown, KY in 10/30/2009, led to asset liquidation, with the case closing in 2010-02-03."
Kenneth Lester — Kentucky, 09-22849


ᐅ Anthony Lewin, Kentucky

Address: 114 High St Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-22061-tnw: "The bankruptcy filing by Anthony Lewin, undertaken in Jul 30, 2010 in Williamstown, KY under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Anthony Lewin — Kentucky, 10-22061


ᐅ George Kennedy Lockwood, Kentucky

Address: PO Box 1 Williamstown, KY 41097-0001

Bankruptcy Case 10-20351-tnw Overview: "Chapter 13 bankruptcy for George Kennedy Lockwood in Williamstown, KY began in 02/13/2010, focusing on debt restructuring, concluding with plan fulfillment in Mar 4, 2013."
George Kennedy Lockwood — Kentucky, 10-20351


ᐅ Edward C Lucas, Kentucky

Address: 3720 Lawrenceville Rd Williamstown, KY 41097

Bankruptcy Case 13-22107-tnw Overview: "Edward C Lucas's bankruptcy, initiated in 2013-12-09 and concluded by Mar 15, 2014 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward C Lucas — Kentucky, 13-22107


ᐅ Wesley Harlan Magee, Kentucky

Address: 72 Cherry Hill Ln Williamstown, KY 41097

Bankruptcy Case 11-22412-tnw Summary: "The bankruptcy filing by Wesley Harlan Magee, undertaken in Oct 25, 2011 in Williamstown, KY under Chapter 7, concluded with discharge in 2012-02-10 after liquidating assets."
Wesley Harlan Magee — Kentucky, 11-22412


ᐅ David Glenn Manning, Kentucky

Address: 108 Southern Dr Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 13-20451-tnw: "The bankruptcy filing by David Glenn Manning, undertaken in 03.12.2013 in Williamstown, KY under Chapter 7, concluded with discharge in 06/16/2013 after liquidating assets."
David Glenn Manning — Kentucky, 13-20451


ᐅ Paul E Marksberry, Kentucky

Address: 410 N Main St Williamstown, KY 41097

Bankruptcy Case 12-20668-tnw Overview: "In a Chapter 7 bankruptcy case, Paul E Marksberry from Williamstown, KY, saw their proceedings start in 04.03.2012 and complete by July 2012, involving asset liquidation."
Paul E Marksberry — Kentucky, 12-20668


ᐅ Daniel E Marksbury, Kentucky

Address: 20 Roselawn Dr Williamstown, KY 41097-9765

Bankruptcy Case 15-21439-tnw Overview: "In a Chapter 7 bankruptcy case, Daniel E Marksbury from Williamstown, KY, saw his proceedings start in October 16, 2015 and complete by 01/14/2016, involving asset liquidation."
Daniel E Marksbury — Kentucky, 15-21439


ᐅ Sarah B Marksbury, Kentucky

Address: 20 Roselawn Dr Williamstown, KY 41097-9765

Brief Overview of Bankruptcy Case 15-21439-tnw: "In a Chapter 7 bankruptcy case, Sarah B Marksbury from Williamstown, KY, saw her proceedings start in 10/16/2015 and complete by January 2016, involving asset liquidation."
Sarah B Marksbury — Kentucky, 15-21439


ᐅ Jr Ronald Martin, Kentucky

Address: 402 Williamsburg Square Dr Williamstown, KY 41097

Brief Overview of Bankruptcy Case 13-21716-tnw: "In Williamstown, KY, Jr Ronald Martin filed for Chapter 7 bankruptcy in 09/27/2013. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2014."
Jr Ronald Martin — Kentucky, 13-21716


ᐅ Shirley Masters, Kentucky

Address: 101 High St Apt 5 Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-22457-tnw: "Williamstown, KY resident Shirley Masters's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 26, 2010."
Shirley Masters — Kentucky, 10-22457


ᐅ Johnny Ray Mcclanahan, Kentucky

Address: 705 Kells Rd Williamstown, KY 41097-4907

Bankruptcy Case 10-21119-tnw Overview: "Johnny Ray Mcclanahan's Williamstown, KY bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in 06/17/2013."
Johnny Ray Mcclanahan — Kentucky, 10-21119


ᐅ Tammy Lee Mcclelland, Kentucky

Address: 139 Arlington Ct Williamstown, KY 41097-8935

Snapshot of U.S. Bankruptcy Proceeding Case 14-20234-tnw: "The case of Tammy Lee Mcclelland in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lee Mcclelland — Kentucky, 14-20234


ᐅ Hilda Mae Mcclure, Kentucky

Address: 52 Cherry Hill Ln Williamstown, KY 41097-8915

Brief Overview of Bankruptcy Case 15-20953-tnw: "In Williamstown, KY, Hilda Mae Mcclure filed for Chapter 7 bankruptcy in 07/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2015."
Hilda Mae Mcclure — Kentucky, 15-20953


ᐅ Brenda L Mccormick, Kentucky

Address: 508 Waterworks Rd Williamstown, KY 41097-8917

Brief Overview of Bankruptcy Case 15-21066-tnw: "The case of Brenda L Mccormick in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda L Mccormick — Kentucky, 15-21066


ᐅ Danielle Mccubbin, Kentucky

Address: 108 Arrowhead Dr Unit 1 Williamstown, KY 41097

Bankruptcy Case 11-22596-tnw Summary: "Williamstown, KY resident Danielle Mccubbin's 11.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-04."
Danielle Mccubbin — Kentucky, 11-22596


ᐅ Charles D Mcentire, Kentucky

Address: 1610 Lincoln Ridge Rd Williamstown, KY 41097-4165

Bankruptcy Case 2014-21423-tnw Overview: "Charles D Mcentire's bankruptcy, initiated in 2014-09-25 and concluded by Dec 24, 2014 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles D Mcentire — Kentucky, 2014-21423


ᐅ Tina J Mcentire, Kentucky

Address: 1610 Lincoln Ridge Rd Williamstown, KY 41097-4165

Bankruptcy Case 14-21423-tnw Overview: "Tina J Mcentire's Chapter 7 bankruptcy, filed in Williamstown, KY in 09/25/2014, led to asset liquidation, with the case closing in 2014-12-24."
Tina J Mcentire — Kentucky, 14-21423


ᐅ Arron Mcintosh, Kentucky

Address: 302 Falmouth St Williamstown, KY 41097

Bankruptcy Case 10-22785-tnw Summary: "Arron Mcintosh's Chapter 7 bankruptcy, filed in Williamstown, KY in 2010-10-16, led to asset liquidation, with the case closing in 2011-02-01."
Arron Mcintosh — Kentucky, 10-22785


ᐅ Christopher Mcintosh, Kentucky

Address: 200 Cynthiana St Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-20183-tnw: "Christopher Mcintosh's Chapter 7 bankruptcy, filed in Williamstown, KY in Jan 26, 2010, led to asset liquidation, with the case closing in 05/02/2010."
Christopher Mcintosh — Kentucky, 10-20183


ᐅ Brent W Mckinley, Kentucky

Address: 619 Ky Hwy 36W Williamstown, KY 41097

Brief Overview of Bankruptcy Case 2014-21080-tnw: "The bankruptcy record of Brent W Mckinley from Williamstown, KY, shows a Chapter 7 case filed in 2014-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2014."
Brent W Mckinley — Kentucky, 2014-21080


ᐅ William E Mcmurray, Kentucky

Address: 26 Hampshire Dr Williamstown, KY 41097-9465

Bankruptcy Case 15-20254-tnw Overview: "William E Mcmurray's Chapter 7 bankruptcy, filed in Williamstown, KY in 2015-02-27, led to asset liquidation, with the case closing in May 2015."
William E Mcmurray — Kentucky, 15-20254


ᐅ Sheila G Mcmurray, Kentucky

Address: 26 Hampshire Dr Williamstown, KY 41097-9465

Concise Description of Bankruptcy Case 15-20254-tnw7: "The bankruptcy filing by Sheila G Mcmurray, undertaken in February 2015 in Williamstown, KY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Sheila G Mcmurray — Kentucky, 15-20254


ᐅ Gerry Elaine Mills, Kentucky

Address: 22 Lakeview Dr Williamstown, KY 41097-9469

Snapshot of U.S. Bankruptcy Proceeding Case 15-21699-tnw: "Williamstown, KY resident Gerry Elaine Mills's 2015-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-29."
Gerry Elaine Mills — Kentucky, 15-21699


ᐅ Holly Miracle, Kentucky

Address: 235 Oak Ridge Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 13-21831-tnw: "The case of Holly Miracle in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Miracle — Kentucky, 13-21831


ᐅ Gary John Mitchell, Kentucky

Address: 211 Cynthiana St Williamstown, KY 41097

Concise Description of Bankruptcy Case 12-20637-tnw7: "Gary John Mitchell's bankruptcy, initiated in 2012-03-31 and concluded by Jul 17, 2012 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary John Mitchell — Kentucky, 12-20637


ᐅ Cecil Monhollen, Kentucky

Address: 495 Salem Pike Williamstown, KY 41097-3629

Bankruptcy Case 2014-21410-tnw Overview: "Williamstown, KY resident Cecil Monhollen's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Cecil Monhollen — Kentucky, 2014-21410


ᐅ Robin Morton, Kentucky

Address: 101 Arrowhead Dr Apt 2 Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-22835-tnw: "The case of Robin Morton in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Morton — Kentucky, 10-22835


ᐅ Dennis Mulberry, Kentucky

Address: 4725 Cynthiana Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-20236-tnw: "Williamstown, KY resident Dennis Mulberry's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2010."
Dennis Mulberry — Kentucky, 10-20236


ᐅ Lorene Katherine Mullins, Kentucky

Address: 18 Summit Ave Williamstown, KY 41097-1018

Brief Overview of Bankruptcy Case 16-20550-tnw: "The bankruptcy filing by Lorene Katherine Mullins, undertaken in 04.26.2016 in Williamstown, KY under Chapter 7, concluded with discharge in 07/25/2016 after liquidating assets."
Lorene Katherine Mullins — Kentucky, 16-20550


ᐅ Ronnie Jay Mullins, Kentucky

Address: 18 Summit Ave Williamstown, KY 41097-1018

Concise Description of Bankruptcy Case 16-20550-tnw7: "The case of Ronnie Jay Mullins in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Jay Mullins — Kentucky, 16-20550


ᐅ Kimberly Kay Mullins, Kentucky

Address: 1431 Hogg Ridge Rd Williamstown, KY 41097-9184

Brief Overview of Bankruptcy Case 14-21788-tnw: "The bankruptcy record of Kimberly Kay Mullins from Williamstown, KY, shows a Chapter 7 case filed in 2014-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-08."
Kimberly Kay Mullins — Kentucky, 14-21788


ᐅ Brenda Lorena Murphy, Kentucky

Address: 7 Sayers Dr Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 12-21523-tnw: "The case of Brenda Lorena Murphy in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Lorena Murphy — Kentucky, 12-21523


ᐅ Glenn Eugene Murphy, Kentucky

Address: 202 Falmouth St Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 11-22434-tnw: "In a Chapter 7 bankruptcy case, Glenn Eugene Murphy from Williamstown, KY, saw their proceedings start in October 2011 and complete by 2012-02-12, involving asset liquidation."
Glenn Eugene Murphy — Kentucky, 11-22434


ᐅ Gilbert Mursinna, Kentucky

Address: 4310 Stewartsville Rd Williamstown, KY 41097

Bankruptcy Case 12-20681-jms Overview: "Williamstown, KY resident Gilbert Mursinna's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
Gilbert Mursinna — Kentucky, 12-20681


ᐅ Charles Tracey Nelson, Kentucky

Address: 235 Oak Ridge Rd Williamstown, KY 41097-4601

Brief Overview of Bankruptcy Case 16-20065-tnw: "Williamstown, KY resident Charles Tracey Nelson's 01/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2016."
Charles Tracey Nelson — Kentucky, 16-20065


ᐅ Lori Northcutt, Kentucky

Address: 2839 Hogg Ridge Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 09-22538-wsh: "Lori Northcutt's bankruptcy, initiated in October 2009 and concluded by 01.27.2010 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Northcutt — Kentucky, 09-22538


ᐅ Jessica Nunn, Kentucky

Address: 1365 Bennett Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-22519-tnw: "In a Chapter 7 bankruptcy case, Jessica Nunn from Williamstown, KY, saw her proceedings start in 09/17/2010 and complete by January 3, 2011, involving asset liquidation."
Jessica Nunn — Kentucky, 10-22519


ᐅ Andrea Beth Orling, Kentucky

Address: 645 Cynthiana St Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-22177-tnw7: "Andrea Beth Orling's bankruptcy, initiated in December 2013 and concluded by March 29, 2014 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Beth Orling — Kentucky, 13-22177


ᐅ Robert T Parton, Kentucky

Address: 250 Wainscott Rd Williamstown, KY 41097

Bankruptcy Case 11-20096-tnw Overview: "The bankruptcy filing by Robert T Parton, undertaken in January 2011 in Williamstown, KY under Chapter 7, concluded with discharge in May 5, 2011 after liquidating assets."
Robert T Parton — Kentucky, 11-20096


ᐅ Lucy M Pennington, Kentucky

Address: 3100 Stewartsville Rd Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-20669-tnw7: "The bankruptcy record of Lucy M Pennington from Williamstown, KY, shows a Chapter 7 case filed in 04/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2013."
Lucy M Pennington — Kentucky, 13-20669


ᐅ Claudine Phillips, Kentucky

Address: 228 S Main St Williamstown, KY 41097

Concise Description of Bankruptcy Case 11-22114-tnw7: "Williamstown, KY resident Claudine Phillips's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2011."
Claudine Phillips — Kentucky, 11-22114


ᐅ Sheray Potter, Kentucky

Address: PO Box 26 Williamstown, KY 41097

Bankruptcy Case 10-22375-tnw Overview: "Sheray Potter's Chapter 7 bankruptcy, filed in Williamstown, KY in 08.31.2010, led to asset liquidation, with the case closing in 2010-12-17."
Sheray Potter — Kentucky, 10-22375


ᐅ Jennifer L Presser, Kentucky

Address: 1440 Cordova Rd Williamstown, KY 41097

Concise Description of Bankruptcy Case 11-20673-tnw7: "In Williamstown, KY, Jennifer L Presser filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2011."
Jennifer L Presser — Kentucky, 11-20673


ᐅ Sr Raymond Purcell, Kentucky

Address: 1355 Oak Ridge Rd Williamstown, KY 41097

Bankruptcy Case 10-20524-tnw Overview: "Sr Raymond Purcell's Chapter 7 bankruptcy, filed in Williamstown, KY in February 2010, led to asset liquidation, with the case closing in 06/16/2010."
Sr Raymond Purcell — Kentucky, 10-20524


ᐅ Raymond Raleigh, Kentucky

Address: 9881 KY Highway 467 Williamstown, KY 41097

Concise Description of Bankruptcy Case 10-21607-tnw7: "In Williamstown, KY, Raymond Raleigh filed for Chapter 7 bankruptcy in Jun 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2010."
Raymond Raleigh — Kentucky, 10-21607


ᐅ Samantha Raleigh, Kentucky

Address: 9886 KY Highway 467 Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-20246-tnw: "Williamstown, KY resident Samantha Raleigh's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2010."
Samantha Raleigh — Kentucky, 10-20246


ᐅ Randy Ratcliff, Kentucky

Address: 220 Cynthiana St Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 09-22077-wsh: "The bankruptcy record of Randy Ratcliff from Williamstown, KY, shows a Chapter 7 case filed in 2009-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Randy Ratcliff — Kentucky, 09-22077


ᐅ Anastachia Z Reed, Kentucky

Address: 785 Baton Rouge Rd Williamstown, KY 41097

Bankruptcy Case 11-22547-tnw Summary: "In a Chapter 7 bankruptcy case, Anastachia Z Reed from Williamstown, KY, saw their proceedings start in 11/10/2011 and complete by 02.26.2012, involving asset liquidation."
Anastachia Z Reed — Kentucky, 11-22547


ᐅ Kenneth Paul Reed, Kentucky

Address: PO Box 359 Williamstown, KY 41097

Brief Overview of Bankruptcy Case 12-20797-tnw: "Kenneth Paul Reed's Chapter 7 bankruptcy, filed in Williamstown, KY in April 21, 2012, led to asset liquidation, with the case closing in 2012-08-07."
Kenneth Paul Reed — Kentucky, 12-20797


ᐅ Robert M Reschar, Kentucky

Address: 552 E Fairview Rd Williamstown, KY 41097-9110

Brief Overview of Bankruptcy Case 15-20400-tnw: "The bankruptcy filing by Robert M Reschar, undertaken in 03/26/2015 in Williamstown, KY under Chapter 7, concluded with discharge in June 24, 2015 after liquidating assets."
Robert M Reschar — Kentucky, 15-20400


ᐅ Kevin Wayne Rice, Kentucky

Address: 7 Garnett Ave # 2 Williamstown, KY 41097-9452

Snapshot of U.S. Bankruptcy Proceeding Case 16-21146-tnw: "The bankruptcy record of Kevin Wayne Rice from Williamstown, KY, shows a Chapter 7 case filed in Aug 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2016."
Kevin Wayne Rice — Kentucky, 16-21146


ᐅ Larry Marshall Richardson, Kentucky

Address: 4810 Lawrenceville Rd Williamstown, KY 41097

Bankruptcy Case 11-20088-tnw Overview: "The case of Larry Marshall Richardson in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Marshall Richardson — Kentucky, 11-20088


ᐅ Bobby Dean Robbins, Kentucky

Address: 550 Waterworks Rd Williamstown, KY 41097-8917

Bankruptcy Case 15-20931-tnw Overview: "Williamstown, KY resident Bobby Dean Robbins's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Bobby Dean Robbins — Kentucky, 15-20931


ᐅ Fred Thomas Roberts, Kentucky

Address: 310 Draper Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-21649-tnw: "The bankruptcy record of Fred Thomas Roberts from Williamstown, KY, shows a Chapter 7 case filed in 07/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2011."
Fred Thomas Roberts — Kentucky, 11-21649


ᐅ Kevin Dale Robinson, Kentucky

Address: 23 Cherry Hill Ln Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 13-21239-tnw: "Kevin Dale Robinson's bankruptcy, initiated in 2013-07-11 and concluded by 10.15.2013 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Dale Robinson — Kentucky, 13-21239


ᐅ Michael Roland, Kentucky

Address: 117 Arrowhead Dr Apt 2 Williamstown, KY 41097

Bankruptcy Case 10-21709-tnw Overview: "Williamstown, KY resident Michael Roland's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010."
Michael Roland — Kentucky, 10-21709


ᐅ Edward C Ross, Kentucky

Address: 38 Lakeview Dr Williamstown, KY 41097-9470

Snapshot of U.S. Bankruptcy Proceeding Case 15-21023-tnw: "Edward C Ross's bankruptcy, initiated in 07/27/2015 and concluded by October 2015 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward C Ross — Kentucky, 15-21023


ᐅ Joyce D Ross, Kentucky

Address: 38 Lakeview Dr Williamstown, KY 41097-9470

Snapshot of U.S. Bankruptcy Proceeding Case 15-21023-tnw: "In Williamstown, KY, Joyce D Ross filed for Chapter 7 bankruptcy in 07/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-25."
Joyce D Ross — Kentucky, 15-21023


ᐅ Tracie L Rothwell, Kentucky

Address: 611 N Main St Williamstown, KY 41097-1013

Concise Description of Bankruptcy Case 15-20054-tnw7: "The bankruptcy filing by Tracie L Rothwell, undertaken in 01/19/2015 in Williamstown, KY under Chapter 7, concluded with discharge in 2015-04-19 after liquidating assets."
Tracie L Rothwell — Kentucky, 15-20054


ᐅ James Matthew Ryan, Kentucky

Address: 114 Stoney Ridge Ct Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 11-22719-tnw: "The bankruptcy filing by James Matthew Ryan, undertaken in Dec 5, 2011 in Williamstown, KY under Chapter 7, concluded with discharge in March 22, 2012 after liquidating assets."
James Matthew Ryan — Kentucky, 11-22719


ᐅ Robert Schoenman, Kentucky

Address: 1545 Oak Ridge Rd Williamstown, KY 41097

Bankruptcy Case 10-20124-tnw Overview: "Robert Schoenman's bankruptcy, initiated in January 19, 2010 and concluded by 2010-04-25 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Schoenman — Kentucky, 10-20124


ᐅ Robert Schulze, Kentucky

Address: 990 Oak Ridge Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-20196-tnw: "The bankruptcy filing by Robert Schulze, undertaken in Jan 27, 2010 in Williamstown, KY under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Robert Schulze — Kentucky, 10-20196


ᐅ Michael Bernard Schwerman, Kentucky

Address: 218 Southern Dr # 2 Williamstown, KY 41097-9415

Brief Overview of Bankruptcy Case 09-22190-tnw: "Michael Bernard Schwerman's Chapter 13 bankruptcy in Williamstown, KY started in 08.28.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.26.2012."
Michael Bernard Schwerman — Kentucky, 09-22190


ᐅ Michael Scroggins, Kentucky

Address: 1 Harbor Ct Williamstown, KY 41097

Bankruptcy Case 10-20269-tnw Overview: "Michael Scroggins's bankruptcy, initiated in 02.02.2010 and concluded by 05/09/2010 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scroggins — Kentucky, 10-20269


ᐅ Rebecca Scroggins, Kentucky

Address: 1 Harbor Ct Williamstown, KY 41097

Bankruptcy Case 10-22525-tnw Overview: "In a Chapter 7 bankruptcy case, Rebecca Scroggins from Williamstown, KY, saw her proceedings start in 2010-09-17 and complete by 01.03.2011, involving asset liquidation."
Rebecca Scroggins — Kentucky, 10-22525


ᐅ Christine Scroggins, Kentucky

Address: 113 Waterworks Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 13-21228-tnw: "The case of Christine Scroggins in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Scroggins — Kentucky, 13-21228


ᐅ Okey Shamblin, Kentucky

Address: 700 Humes Ridge Rd Williamstown, KY 41097

Bankruptcy Case 10-22960-tnw Summary: "In a Chapter 7 bankruptcy case, Okey Shamblin from Williamstown, KY, saw their proceedings start in November 2010 and complete by 02/21/2011, involving asset liquidation."
Okey Shamblin — Kentucky, 10-22960


ᐅ Patsy Rae Shelton, Kentucky

Address: 8035 KY Highway 467 Williamstown, KY 41097

Bankruptcy Case 12-20290-tnw Summary: "In a Chapter 7 bankruptcy case, Patsy Rae Shelton from Williamstown, KY, saw her proceedings start in Feb 21, 2012 and complete by June 2012, involving asset liquidation."
Patsy Rae Shelton — Kentucky, 12-20290


ᐅ John Charles Siedenberg, Kentucky

Address: 121 High St Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 13-21828-tnw: "The bankruptcy filing by John Charles Siedenberg, undertaken in Oct 18, 2013 in Williamstown, KY under Chapter 7, concluded with discharge in 2014-01-22 after liquidating assets."
John Charles Siedenberg — Kentucky, 13-21828


ᐅ Ramon Fernando Silvers, Kentucky

Address: 2835 Cordova Rd Williamstown, KY 41097-4694

Brief Overview of Bankruptcy Case 2014-21342-tnw: "In Williamstown, KY, Ramon Fernando Silvers filed for Chapter 7 bankruptcy in 09.08.2014. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2014."
Ramon Fernando Silvers — Kentucky, 2014-21342


ᐅ Nancy Smith, Kentucky

Address: 511 Helton Heights St Williamstown, KY 41097-9438

Concise Description of Bankruptcy Case 2014-20766-tnw7: "In Williamstown, KY, Nancy Smith filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Nancy Smith — Kentucky, 2014-20766


ᐅ Christina Marie Souder, Kentucky

Address: 3095 Baton Rouge Rd Williamstown, KY 41097

Bankruptcy Case 13-21300-tnw Summary: "In Williamstown, KY, Christina Marie Souder filed for Chapter 7 bankruptcy in 2013-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Christina Marie Souder — Kentucky, 13-21300


ᐅ Lois Sowder, Kentucky

Address: 104 Arrowhead Dr # 2 Williamstown, KY 41097-8101

Brief Overview of Bankruptcy Case 09-22993-tnw: "Chapter 13 bankruptcy for Lois Sowder in Williamstown, KY began in November 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-22."
Lois Sowder — Kentucky, 09-22993


ᐅ Michele Ren E Spears, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-20399-tnw: "Michele Ren E Spears's bankruptcy, initiated in 03/26/2015 and concluded by 06/24/2015 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Ren E Spears — Kentucky, 15-20399


ᐅ Robert E Stelzer, Kentucky

Address: 109 Oak Ridge Rd Williamstown, KY 41097

Bankruptcy Case 11-20578-tnw Summary: "The bankruptcy record of Robert E Stelzer from Williamstown, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2011."
Robert E Stelzer — Kentucky, 11-20578


ᐅ Dennis Parick Stucker, Kentucky

Address: 470 Kells Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 11-22847-tnw: "Williamstown, KY resident Dennis Parick Stucker's 12.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2012."
Dennis Parick Stucker — Kentucky, 11-22847


ᐅ Linda L Switzer, Kentucky

Address: 625 Falmouth St Williamstown, KY 41097

Concise Description of Bankruptcy Case 12-20857-tnw7: "The bankruptcy record of Linda L Switzer from Williamstown, KY, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Linda L Switzer — Kentucky, 12-20857