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 Amanda Sipple, Kentucky

Address: 121 Cynthiana St Williamstown, KY 41097

Bankruptcy Case 10-21234-tnw Summary: "Amanda Sipple's bankruptcy, initiated in 04.30.2010 and concluded by 08/16/2010 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Sipple — Kentucky, 10-21234


ᐅ Jr Blaine Sipple, Kentucky

Address: 712 N Main St Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 10-22020-tnw: "In Williamstown, KY, Jr Blaine Sipple filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2010."
Jr Blaine Sipple — Kentucky, 10-22020


ᐅ Melissa Stewart, Kentucky

Address: 207 Williamsburg Square Dr Williamstown, KY 41097

Concise Description of Bankruptcy Case 10-20101-tnw7: "The bankruptcy filing by Melissa Stewart, undertaken in January 2010 in Williamstown, KY under Chapter 7, concluded with discharge in April 24, 2010 after liquidating assets."
Melissa Stewart — Kentucky, 10-20101


ᐅ Jaime Denise Stewart, Kentucky

Address: 65 Cherry Hill Ln Williamstown, KY 41097

Bankruptcy Case 12-20549-tnw Overview: "The bankruptcy record of Jaime Denise Stewart from Williamstown, KY, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2012."
Jaime Denise Stewart — Kentucky, 12-20549


ᐅ Phillip Anthony Tabor, Kentucky

Address: 435 Smokey Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 11-21661-tnw: "The case of Phillip Anthony Tabor in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Anthony Tabor — Kentucky, 11-21661


ᐅ Carl Jay Taylor, Kentucky

Address: 825 Turner Rd Williamstown, KY 41097-4113

Brief Overview of Bankruptcy Case 16-20709-tnw: "Carl Jay Taylor's bankruptcy, initiated in 2016-05-25 and concluded by August 23, 2016 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Jay Taylor — Kentucky, 16-20709


ᐅ Lisa A Thomas, Kentucky

Address: 2065 Turner Rd Williamstown, KY 41097-4129

Concise Description of Bankruptcy Case 08-21891-tnw7: "Filing for Chapter 13 bankruptcy in 09.24.2008, Lisa A Thomas from Williamstown, KY, structured a repayment plan, achieving discharge in 11/08/2013."
Lisa A Thomas — Kentucky, 08-21891


ᐅ Kenneth G Thomas, Kentucky

Address: 2065 Turner Rd Williamstown, KY 41097-4129

Snapshot of U.S. Bankruptcy Proceeding Case 08-21891-tnw: "Filing for Chapter 13 bankruptcy in 09.24.2008, Kenneth G Thomas from Williamstown, KY, structured a repayment plan, achieving discharge in Nov 8, 2013."
Kenneth G Thomas — Kentucky, 08-21891


ᐅ Ii Donald Ray Tolle, Kentucky

Address: 406 Williamsburg Square Dr Williamstown, KY 41097-8938

Snapshot of U.S. Bankruptcy Proceeding Case 08-20160-tnw: "01.31.2008 marked the beginning of Ii Donald Ray Tolle's Chapter 13 bankruptcy in Williamstown, KY, entailing a structured repayment schedule, completed by 02.20.2013."
Ii Donald Ray Tolle — Kentucky, 08-20160


ᐅ Angelia Tungate, Kentucky

Address: 623 KY Highway 36 W Williamstown, KY 41097

Concise Description of Bankruptcy Case 10-21061-tnw7: "The case of Angelia Tungate in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelia Tungate — Kentucky, 10-21061


ᐅ Karen Lee Turpin, Kentucky

Address: 225 Cedar Hill Dr Williamstown, KY 41097

Bankruptcy Case 13-22157-tnw Summary: "The bankruptcy record of Karen Lee Turpin from Williamstown, KY, shows a Chapter 7 case filed in 12.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-25."
Karen Lee Turpin — Kentucky, 13-22157


ᐅ Jr Paris Valentour, Kentucky

Address: 5705 Baton Rouge Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 09-22344-wsh: "Williamstown, KY resident Jr Paris Valentour's September 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-14."
Jr Paris Valentour — Kentucky, 09-22344


ᐅ Chelsea Jo Vance, Kentucky

Address: 29 Roselawn Dr Williamstown, KY 41097

Concise Description of Bankruptcy Case 13-21295-tnw7: "Chelsea Jo Vance's bankruptcy, initiated in July 2013 and concluded by Oct 24, 2013 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea Jo Vance — Kentucky, 13-21295


ᐅ Drew Verax, Kentucky

Address: 2134 Hogg Ridge Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-20108-tnw: "The case of Drew Verax in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drew Verax — Kentucky, 10-20108


ᐅ William Vernon Wallace, Kentucky

Address: 11 James St Williamstown, KY 41097-9403

Bankruptcy Case 16-21169-tnw Summary: "Williamstown, KY resident William Vernon Wallace's September 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2016."
William Vernon Wallace — Kentucky, 16-21169


ᐅ Thelma Wallace, Kentucky

Address: 213 Sunset Dr Williamstown, KY 41097

Concise Description of Bankruptcy Case 10-20349-tnw7: "The bankruptcy record of Thelma Wallace from Williamstown, KY, shows a Chapter 7 case filed in 02.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Thelma Wallace — Kentucky, 10-20349


ᐅ Harrison Ward, Kentucky

Address: 916 S Main St Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-22379-tnw: "Harrison Ward's bankruptcy, initiated in August 2010 and concluded by 12/17/2010 in Williamstown, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harrison Ward — Kentucky, 10-22379


ᐅ Melody Rheamell Weast, Kentucky

Address: 5560 Stewartsville Rd Williamstown, KY 41097-3158

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20628-tnw: "Williamstown, KY resident Melody Rheamell Weast's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2014."
Melody Rheamell Weast — Kentucky, 2014-20628


ᐅ Christopher Webster, Kentucky

Address: 951 S Main St Williamstown, KY 41097

Concise Description of Bankruptcy Case 09-23142-wsh7: "Christopher Webster's Chapter 7 bankruptcy, filed in Williamstown, KY in 2009-12-03, led to asset liquidation, with the case closing in March 9, 2010."
Christopher Webster — Kentucky, 09-23142


ᐅ Jay Webster, Kentucky

Address: 8 Tracy Ln Williamstown, KY 41097

Bankruptcy Case 09-22738-wsh Summary: "The bankruptcy record of Jay Webster from Williamstown, KY, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2010."
Jay Webster — Kentucky, 09-22738


ᐅ Robert Webster, Kentucky

Address: 35 Lakeview Dr Williamstown, KY 41097

Bankruptcy Case 10-22887-tnw Summary: "Williamstown, KY resident Robert Webster's October 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2011."
Robert Webster — Kentucky, 10-22887


ᐅ Bridget Ann Wells, Kentucky

Address: 2150 Turner Rd Williamstown, KY 41097-4190

Snapshot of U.S. Bankruptcy Proceeding Case 15-20847-tnw: "The bankruptcy record of Bridget Ann Wells from Williamstown, KY, shows a Chapter 7 case filed in 2015-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Bridget Ann Wells — Kentucky, 15-20847


ᐅ Bobby Whalen, Kentucky

Address: 8 Sayers Dr Williamstown, KY 41097

Bankruptcy Case 10-20312-tnw Summary: "Bobby Whalen's Chapter 7 bankruptcy, filed in Williamstown, KY in Feb 8, 2010, led to asset liquidation, with the case closing in 05.15.2010."
Bobby Whalen — Kentucky, 10-20312


ᐅ Leslie T Whalen, Kentucky

Address: 416 Falmouth St Williamstown, KY 41097

Concise Description of Bankruptcy Case 11-21440-tnw7: "Leslie T Whalen's Chapter 7 bankruptcy, filed in Williamstown, KY in June 10, 2011, led to asset liquidation, with the case closing in Sep 26, 2011."
Leslie T Whalen — Kentucky, 11-21440


ᐅ Gregory Thomas Whaley, Kentucky

Address: 2580 Falmouth Rd Williamstown, KY 41097-4928

Bankruptcy Case 10-21052-tnw Summary: "Gregory Thomas Whaley's Chapter 13 bankruptcy in Williamstown, KY started in Apr 15, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-30."
Gregory Thomas Whaley — Kentucky, 10-21052


ᐅ Sean Wiley, Kentucky

Address: 216 Humes Ridge Rd Williamstown, KY 41097

Bankruptcy Case 10-22059-tnw Summary: "In Williamstown, KY, Sean Wiley filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Sean Wiley — Kentucky, 10-22059


ᐅ Marlana Ranee Williams, Kentucky

Address: 71 Middleton Rd Williamstown, KY 41097-9120

Bankruptcy Case 10-20375-tnw Summary: "Marlana Ranee Williams, a resident of Williamstown, KY, entered a Chapter 13 bankruptcy plan in 2010-02-18, culminating in its successful completion by 03.18.2013."
Marlana Ranee Williams — Kentucky, 10-20375


ᐅ Jennifer Lynn Wimsatt, Kentucky

Address: 655 Baton Rouge Rd Williamstown, KY 41097

Snapshot of U.S. Bankruptcy Proceeding Case 11-21163-tnw: "The bankruptcy record of Jennifer Lynn Wimsatt from Williamstown, KY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2011."
Jennifer Lynn Wimsatt — Kentucky, 11-21163


ᐅ Jason R Winkle, Kentucky

Address: 60 Hampshire Dr Williamstown, KY 41097

Brief Overview of Bankruptcy Case 12-20686-tnw: "In Williamstown, KY, Jason R Winkle filed for Chapter 7 bankruptcy in April 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2012."
Jason R Winkle — Kentucky, 12-20686


ᐅ Lana Jo Wolfenbarger, Kentucky

Address: 475 Fairview Rd Williamstown, KY 41097-9644

Bankruptcy Case 15-21081-tnw Summary: "Williamstown, KY resident Lana Jo Wolfenbarger's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Lana Jo Wolfenbarger — Kentucky, 15-21081


ᐅ Connie D Wright, Kentucky

Address: 228 S Main St Apt 106 Williamstown, KY 41097-1222

Concise Description of Bankruptcy Case 16-20917-tnw7: "The bankruptcy record of Connie D Wright from Williamstown, KY, shows a Chapter 7 case filed in 07.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-13."
Connie D Wright — Kentucky, 16-20917


ᐅ Carol Jean Wright, Kentucky

Address: 279 Shields Shinkle Rd Williamstown, KY 41097-4641

Concise Description of Bankruptcy Case 16-20435-tnw7: "The case of Carol Jean Wright in Williamstown, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Jean Wright — Kentucky, 16-20435


ᐅ Joshua Nathanial Wright, Kentucky

Address: 279 Shields Shinkle Rd Williamstown, KY 41097-4641

Concise Description of Bankruptcy Case 16-20435-tnw7: "Joshua Nathanial Wright's Chapter 7 bankruptcy, filed in Williamstown, KY in March 2016, led to asset liquidation, with the case closing in 06.29.2016."
Joshua Nathanial Wright — Kentucky, 16-20435


ᐅ Dustin Wynn, Kentucky

Address: 635 Stone School House Rd Williamstown, KY 41097

Brief Overview of Bankruptcy Case 09-22457-wsh: "In Williamstown, KY, Dustin Wynn filed for Chapter 7 bankruptcy in Sep 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-28."
Dustin Wynn — Kentucky, 09-22457


ᐅ Mariruth Young, Kentucky

Address: 308 Williamsburg Square Dr Williamstown, KY 41097

Brief Overview of Bankruptcy Case 10-30209-jms: "In Williamstown, KY, Mariruth Young filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2010."
Mariruth Young — Kentucky, 10-30209