personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Manchester, 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 Janet Abner, Kentucky

Address: 396 Holland Branch Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-60664-jms: "In Manchester, KY, Janet Abner filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2012."
Janet Abner — Kentucky, 12-60664


ᐅ Charles Albright, Kentucky

Address: 6215 S Highway 421 Manchester, KY 40962

Bankruptcy Case 10-61857-jms Summary: "Manchester, KY resident Charles Albright's 12/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-01."
Charles Albright — Kentucky, 10-61857


ᐅ Gail Allen, Kentucky

Address: 597 Hooker Rd Manchester, KY 40962-8205

Bankruptcy Case 16-60497-grs Summary: "In a Chapter 7 bankruptcy case, Gail Allen from Manchester, KY, saw their proceedings start in 04.27.2016 and complete by 07.26.2016, involving asset liquidation."
Gail Allen — Kentucky, 16-60497


ᐅ Darrell Allen, Kentucky

Address: 597 Hooker Rd Manchester, KY 40962-8205

Bankruptcy Case 16-60497-grs Overview: "The bankruptcy record of Darrell Allen from Manchester, KY, shows a Chapter 7 case filed in 04/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2016."
Darrell Allen — Kentucky, 16-60497


ᐅ Lisa Arnett, Kentucky

Address: 103 Locust St Manchester, KY 40962-1003

Brief Overview of Bankruptcy Case 2014-60883-grs: "The case of Lisa Arnett in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Arnett — Kentucky, 2014-60883


ᐅ Phillip Wayne Arnett, Kentucky

Address: 103 Locust St Manchester, KY 40962-1003

Concise Description of Bankruptcy Case 2014-60883-grs7: "Phillip Wayne Arnett's Chapter 7 bankruptcy, filed in Manchester, KY in July 2014, led to asset liquidation, with the case closing in 2014-10-24."
Phillip Wayne Arnett — Kentucky, 2014-60883


ᐅ Glenn Matthew Asher, Kentucky

Address: 525 Darby Branch Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-61065-grs: "In a Chapter 7 bankruptcy case, Glenn Matthew Asher from Manchester, KY, saw their proceedings start in 2013-08-19 and complete by 2013-11-23, involving asset liquidation."
Glenn Matthew Asher — Kentucky, 13-61065


ᐅ Melinda Ellen Asher, Kentucky

Address: 14600 S Highway 421 Manchester, KY 40962-5851

Concise Description of Bankruptcy Case 16-61019-grs7: "In a Chapter 7 bankruptcy case, Melinda Ellen Asher from Manchester, KY, saw her proceedings start in 2016-08-14 and complete by 2016-11-12, involving asset liquidation."
Melinda Ellen Asher — Kentucky, 16-61019


ᐅ Randall S Asher, Kentucky

Address: 115 Morris Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 13-60278-grs7: "Randall S Asher's Chapter 7 bankruptcy, filed in Manchester, KY in 02/26/2013, led to asset liquidation, with the case closing in June 2013."
Randall S Asher — Kentucky, 13-60278


ᐅ Torre Michelle Asher, Kentucky

Address: 270 Minton Branch Rd Manchester, KY 40962-6327

Bankruptcy Case 15-60834-grs Overview: "Manchester, KY resident Torre Michelle Asher's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Torre Michelle Asher — Kentucky, 15-60834


ᐅ Shawna Baker, Kentucky

Address: 270 Smith Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 09-61708-jms7: "Manchester, KY resident Shawna Baker's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2010."
Shawna Baker — Kentucky, 09-61708


ᐅ Larry Glenn Barger, Kentucky

Address: 491 Pawpaw Rd Manchester, KY 40962-8195

Brief Overview of Bankruptcy Case 16-60167-grs: "Larry Glenn Barger's Chapter 7 bankruptcy, filed in Manchester, KY in February 24, 2016, led to asset liquidation, with the case closing in May 2016."
Larry Glenn Barger — Kentucky, 16-60167


ᐅ Sandra Kay Barger, Kentucky

Address: 491 Pawpaw Rd Manchester, KY 40962-8195

Concise Description of Bankruptcy Case 16-60167-grs7: "The bankruptcy filing by Sandra Kay Barger, undertaken in February 2016 in Manchester, KY under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Sandra Kay Barger — Kentucky, 16-60167


ᐅ Timothy Lee Barton, Kentucky

Address: 798 Keith Ln Manchester, KY 40962

Concise Description of Bankruptcy Case 13-60974-grs7: "In Manchester, KY, Timothy Lee Barton filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
Timothy Lee Barton — Kentucky, 13-60974


ᐅ Marie Becknell, Kentucky

Address: 130 Singleton Dr Manchester, KY 40962-1382

Bankruptcy Case 15-60828-grs Overview: "Marie Becknell's bankruptcy, initiated in Jun 30, 2015 and concluded by 2015-09-28 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Becknell — Kentucky, 15-60828


ᐅ Shawn David Bernard, Kentucky

Address: 806 Pilgrim Hill Rd Manchester, KY 40962-8929

Bankruptcy Case 2014-61200-grs Summary: "The bankruptcy filing by Shawn David Bernard, undertaken in October 8, 2014 in Manchester, KY under Chapter 7, concluded with discharge in Jan 6, 2015 after liquidating assets."
Shawn David Bernard — Kentucky, 2014-61200


ᐅ Jimmy Blackburn, Kentucky

Address: 882 Gum Branch Rd Manchester, KY 40962

Bankruptcy Case 09-61438-jms Overview: "Jimmy Blackburn's bankruptcy, initiated in 2009-09-16 and concluded by January 12, 2010 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Blackburn — Kentucky, 09-61438


ᐅ Cecil Wayne Blair, Kentucky

Address: 550 Highway 149 Manchester, KY 40962

Bankruptcy Case 12-60477-jms Overview: "Manchester, KY resident Cecil Wayne Blair's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Cecil Wayne Blair — Kentucky, 12-60477


ᐅ George David Blair, Kentucky

Address: 546 Highway 149 Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-61555-grs: "Manchester, KY resident George David Blair's December 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2013."
George David Blair — Kentucky, 12-61555


ᐅ Pamela Gail Boston, Kentucky

Address: 136 Cedar St Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-61362-grs: "Manchester, KY resident Pamela Gail Boston's 2013-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2014."
Pamela Gail Boston — Kentucky, 13-61362


ᐅ Tc Bowling, Kentucky

Address: PO Box 1207 Manchester, KY 40962-4207

Bankruptcy Case 07-60775-grs Overview: "Tc Bowling's Chapter 13 bankruptcy in Manchester, KY started in August 16, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in October 17, 2012."
Tc Bowling — Kentucky, 07-60775


ᐅ Jl Bowling, Kentucky

Address: 4024 S Highway 421 Manchester, KY 40962

Bankruptcy Case 13-61632-grs Overview: "The bankruptcy record of Jl Bowling from Manchester, KY, shows a Chapter 7 case filed in 12.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Jl Bowling — Kentucky, 13-61632


ᐅ Virgil Wayne Bowling, Kentucky

Address: 116 Northwood Hill Rd Manchester, KY 40962-7558

Snapshot of U.S. Bankruptcy Proceeding Case 16-60889-grs: "The bankruptcy filing by Virgil Wayne Bowling, undertaken in Jul 21, 2016 in Manchester, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Virgil Wayne Bowling — Kentucky, 16-60889


ᐅ Wilma Lee Bowling, Kentucky

Address: 229 Mckinley Bush Rd Manchester, KY 40962-5715

Snapshot of U.S. Bankruptcy Proceeding Case 14-61079-grs: "Wilma Lee Bowling's Chapter 7 bankruptcy, filed in Manchester, KY in 2014-09-10, led to asset liquidation, with the case closing in 12/09/2014."
Wilma Lee Bowling — Kentucky, 14-61079


ᐅ Clarence Ronald Bowling, Kentucky

Address: 409 Crane Creek Rd Manchester, KY 40962-5272

Bankruptcy Case 15-60205-grs Overview: "In Manchester, KY, Clarence Ronald Bowling filed for Chapter 7 bankruptcy in Feb 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Clarence Ronald Bowling — Kentucky, 15-60205


ᐅ Randall Wayne Bowling, Kentucky

Address: 15 Water Tower Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 12-61561-grs7: "In Manchester, KY, Randall Wayne Bowling filed for Chapter 7 bankruptcy in December 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Randall Wayne Bowling — Kentucky, 12-61561


ᐅ Roland Bowling, Kentucky

Address: 229 Mckinley Bush Rd Manchester, KY 40962-5715

Brief Overview of Bankruptcy Case 2014-61079-grs: "In Manchester, KY, Roland Bowling filed for Chapter 7 bankruptcy in 09/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Roland Bowling — Kentucky, 2014-61079


ᐅ Ronald Gene Bowling, Kentucky

Address: 9961 Highway 149 Manchester, KY 40962-5748

Brief Overview of Bankruptcy Case 14-60278-grs: "In Manchester, KY, Ronald Gene Bowling filed for Chapter 7 bankruptcy in Mar 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2014."
Ronald Gene Bowling — Kentucky, 14-60278


ᐅ Anita K Brumley, Kentucky

Address: 217 Bowling St Manchester, KY 40962-6194

Snapshot of U.S. Bankruptcy Proceeding Case 15-60951-grs: "In Manchester, KY, Anita K Brumley filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2015."
Anita K Brumley — Kentucky, 15-60951


ᐅ Evie Sue Brumley, Kentucky

Address: 1621 Roots Branch Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 12-60315-jms: "In a Chapter 7 bankruptcy case, Evie Sue Brumley from Manchester, KY, saw her proceedings start in 03/12/2012 and complete by 2012-06-28, involving asset liquidation."
Evie Sue Brumley — Kentucky, 12-60315


ᐅ Benjamin Curtis Burkhart, Kentucky

Address: 283 Millpond Hollow Rd Manchester, KY 40962-5413

Concise Description of Bankruptcy Case 15-61388-grs7: "Manchester, KY resident Benjamin Curtis Burkhart's Nov 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2016."
Benjamin Curtis Burkhart — Kentucky, 15-61388


ᐅ Fordie Maxie Burns, Kentucky

Address: 1030 Chicken Branch Rd Manchester, KY 40962-5222

Brief Overview of Bankruptcy Case 2014-60841-grs: "In Manchester, KY, Fordie Maxie Burns filed for Chapter 7 bankruptcy in Jul 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Fordie Maxie Burns — Kentucky, 2014-60841


ᐅ Bruce Bush, Kentucky

Address: PO Box 4116 Manchester, KY 40914

Bankruptcy Case 2014-60594-grs Overview: "The bankruptcy record of Bruce Bush from Manchester, KY, shows a Chapter 7 case filed in 05/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Bruce Bush — Kentucky, 2014-60594


ᐅ Peggy S Byrd, Kentucky

Address: 2980 E Highway 577 Manchester, KY 40962-6644

Bankruptcy Case 15-60941-grs Summary: "Peggy S Byrd's bankruptcy, initiated in July 27, 2015 and concluded by October 25, 2015 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy S Byrd — Kentucky, 15-60941


ᐅ Ricky Byrd, Kentucky

Address: 2980 E Highway 577 Manchester, KY 40962-6644

Bankruptcy Case 15-60941-grs Summary: "Ricky Byrd's Chapter 7 bankruptcy, filed in Manchester, KY in Jul 27, 2015, led to asset liquidation, with the case closing in 10.25.2015."
Ricky Byrd — Kentucky, 15-60941


ᐅ Jeff Wayne Byrd, Kentucky

Address: 265 Headstart Ln Manchester, KY 40962-8151

Brief Overview of Bankruptcy Case 15-61016-grs: "The bankruptcy record of Jeff Wayne Byrd from Manchester, KY, shows a Chapter 7 case filed in Aug 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-12."
Jeff Wayne Byrd — Kentucky, 15-61016


ᐅ Clifford Ray Caldwell, Kentucky

Address: 49 Oak Grove Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 11-61106-jms7: "The bankruptcy record of Clifford Ray Caldwell from Manchester, KY, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2011."
Clifford Ray Caldwell — Kentucky, 11-61106


ᐅ Hubert Caldwell, Kentucky

Address: 202 Webb St Manchester, KY 40962

Bankruptcy Case 12-60440-jms Overview: "The bankruptcy filing by Hubert Caldwell, undertaken in 03.31.2012 in Manchester, KY under Chapter 7, concluded with discharge in 2012-07-17 after liquidating assets."
Hubert Caldwell — Kentucky, 12-60440


ᐅ Teresa Ann Campbell, Kentucky

Address: 632 Morning Glory Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 11-60415-jms: "In Manchester, KY, Teresa Ann Campbell filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Teresa Ann Campbell — Kentucky, 11-60415


ᐅ Jimmy Campbell, Kentucky

Address: 632 Morning Glory Rd Manchester, KY 40962-6026

Bankruptcy Case 2014-60608-grs Overview: "In Manchester, KY, Jimmy Campbell filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Jimmy Campbell — Kentucky, 2014-60608


ᐅ Kathy Campbell, Kentucky

Address: 442 Pat Campbell Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 10-60900-jms7: "In Manchester, KY, Kathy Campbell filed for Chapter 7 bankruptcy in 06/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2010."
Kathy Campbell — Kentucky, 10-60900


ᐅ Ronnie Carpenter, Kentucky

Address: 237 Wayne St Manchester, KY 40962

Concise Description of Bankruptcy Case 13-61208-grs7: "The bankruptcy filing by Ronnie Carpenter, undertaken in 09.23.2013 in Manchester, KY under Chapter 7, concluded with discharge in Dec 28, 2013 after liquidating assets."
Ronnie Carpenter — Kentucky, 13-61208


ᐅ Arley Caudill, Kentucky

Address: 328 Samples Branch Rd Manchester, KY 40962-6319

Bankruptcy Case 16-60897-grs Summary: "Arley Caudill's bankruptcy, initiated in 07.22.2016 and concluded by October 2016 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arley Caudill — Kentucky, 16-60897


ᐅ Bennie Caudill, Kentucky

Address: 784 Sol Hollow Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 10-60337-jms: "In a Chapter 7 bankruptcy case, Bennie Caudill from Manchester, KY, saw their proceedings start in 03/03/2010 and complete by 06/19/2010, involving asset liquidation."
Bennie Caudill — Kentucky, 10-60337


ᐅ Michael Steven Caudill, Kentucky

Address: 536 Paces Creek Rd Manchester, KY 40962

Bankruptcy Case 13-61280-grs Summary: "The bankruptcy record of Michael Steven Caudill from Manchester, KY, shows a Chapter 7 case filed in 10/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-08."
Michael Steven Caudill — Kentucky, 13-61280


ᐅ Opal Lee Caudill, Kentucky

Address: 328 Samples Branch Rd Manchester, KY 40962-6319

Bankruptcy Case 16-60897-grs Overview: "Manchester, KY resident Opal Lee Caudill's July 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-20."
Opal Lee Caudill — Kentucky, 16-60897


ᐅ Robert Dean Clay, Kentucky

Address: 13512 S Highway 421 Manchester, KY 40962-5859

Brief Overview of Bankruptcy Case 2014-60571-grs: "Robert Dean Clay's Chapter 7 bankruptcy, filed in Manchester, KY in May 2014, led to asset liquidation, with the case closing in August 10, 2014."
Robert Dean Clay — Kentucky, 2014-60571


ᐅ Dylan Nathan Collins, Kentucky

Address: 8147 Highway 687 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 12-60703-jms: "The bankruptcy filing by Dylan Nathan Collins, undertaken in 05.31.2012 in Manchester, KY under Chapter 7, concluded with discharge in Sep 16, 2012 after liquidating assets."
Dylan Nathan Collins — Kentucky, 12-60703


ᐅ Robert Collins, Kentucky

Address: 44 Gibson Wagers Rd Manchester, KY 40962

Bankruptcy Case 10-60266-jms Summary: "In Manchester, KY, Robert Collins filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2010."
Robert Collins — Kentucky, 10-60266


ᐅ Gilbert Lee Collins, Kentucky

Address: 4712 Highway 149 Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-60689-jms: "In Manchester, KY, Gilbert Lee Collins filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-15."
Gilbert Lee Collins — Kentucky, 12-60689


ᐅ Gregory Allen Collins, Kentucky

Address: 105 Gold Leaf Rd Manchester, KY 40962

Bankruptcy Case 13-61000-grs Overview: "In Manchester, KY, Gregory Allen Collins filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Gregory Allen Collins — Kentucky, 13-61000


ᐅ Jr Charlie M Combs, Kentucky

Address: PO Box 1063 Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-60138-jms: "The bankruptcy record of Jr Charlie M Combs from Manchester, KY, shows a Chapter 7 case filed in 2011-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2011."
Jr Charlie M Combs — Kentucky, 11-60138


ᐅ Lisa D Combs, Kentucky

Address: PO Box 556 Manchester, KY 40962-0556

Bankruptcy Case 15-61373-grs Summary: "Manchester, KY resident Lisa D Combs's November 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2016."
Lisa D Combs — Kentucky, 15-61373


ᐅ Terry Evan Coomer, Kentucky

Address: 11553 N Highway 421 Manchester, KY 40962-6655

Concise Description of Bankruptcy Case 15-60366-grs7: "The bankruptcy record of Terry Evan Coomer from Manchester, KY, shows a Chapter 7 case filed in 03.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
Terry Evan Coomer — Kentucky, 15-60366


ᐅ Clifton Cope, Kentucky

Address: 2216 N Highway 421 Manchester, KY 40962-8153

Concise Description of Bankruptcy Case 2014-60953-grs7: "Clifton Cope's Chapter 7 bankruptcy, filed in Manchester, KY in 08.09.2014, led to asset liquidation, with the case closing in 2014-11-07."
Clifton Cope — Kentucky, 2014-60953


ᐅ Gwendolene Cope, Kentucky

Address: 2216 N Highway 421 Manchester, KY 40962-8153

Concise Description of Bankruptcy Case 14-60953-grs7: "Manchester, KY resident Gwendolene Cope's 2014-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-07."
Gwendolene Cope — Kentucky, 14-60953


ᐅ Charles M Cornett, Kentucky

Address: 2470 Highway 638 Loop Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 11-61527-jms: "The case of Charles M Cornett in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles M Cornett — Kentucky, 11-61527


ᐅ Baxter Corum, Kentucky

Address: 135 Hubbard Rd Manchester, KY 40962-8910

Bankruptcy Case 2014-60592-grs Summary: "In a Chapter 7 bankruptcy case, Baxter Corum from Manchester, KY, saw their proceedings start in 2014-05-16 and complete by 2014-08-14, involving asset liquidation."
Baxter Corum — Kentucky, 2014-60592


ᐅ Edward Couch, Kentucky

Address: 173 Charlie Sizemore Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 10-61238-jms7: "The bankruptcy filing by Edward Couch, undertaken in August 4, 2010 in Manchester, KY under Chapter 7, concluded with discharge in Nov 20, 2010 after liquidating assets."
Edward Couch — Kentucky, 10-61238


ᐅ Thomas Shane Crawford, Kentucky

Address: 1067 Hooker Rd Manchester, KY 40962

Bankruptcy Case 13-61031-grs Summary: "The case of Thomas Shane Crawford in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Shane Crawford — Kentucky, 13-61031


ᐅ Elizabeth Ann Cupp, Kentucky

Address: 8914 Highway 638 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 11-60853-jms: "The bankruptcy record of Elizabeth Ann Cupp from Manchester, KY, shows a Chapter 7 case filed in Jun 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2011."
Elizabeth Ann Cupp — Kentucky, 11-60853


ᐅ Rodney C Curry, Kentucky

Address: 25 Willow Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-61427-grs: "Rodney C Curry's Chapter 7 bankruptcy, filed in Manchester, KY in 2013-10-31, led to asset liquidation, with the case closing in February 4, 2014."
Rodney C Curry — Kentucky, 13-61427


ᐅ Melanie Michelle Curry, Kentucky

Address: 1045 Shib Branch Rd Manchester, KY 40962-4903

Bankruptcy Case 15-60678-grs Overview: "The bankruptcy filing by Melanie Michelle Curry, undertaken in 2015-05-28 in Manchester, KY under Chapter 7, concluded with discharge in 08.26.2015 after liquidating assets."
Melanie Michelle Curry — Kentucky, 15-60678


ᐅ Christopher Ronald Curry, Kentucky

Address: 1239 Curry Branch Rd Manchester, KY 40962-5961

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61115-grs: "Christopher Ronald Curry's bankruptcy, initiated in September 19, 2014 and concluded by December 18, 2014 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Ronald Curry — Kentucky, 2014-61115


ᐅ Kimberly Karen Curry, Kentucky

Address: 1004 Ham Hollow Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-60459-jms: "The bankruptcy filing by Kimberly Karen Curry, undertaken in 04.04.2012 in Manchester, KY under Chapter 7, concluded with discharge in Jul 21, 2012 after liquidating assets."
Kimberly Karen Curry — Kentucky, 12-60459


ᐅ Lisa Davidson, Kentucky

Address: 760 Sol Hollow Rd Manchester, KY 40962

Bankruptcy Case 09-61898-jms Overview: "In Manchester, KY, Lisa Davidson filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2010."
Lisa Davidson — Kentucky, 09-61898


ᐅ Mary Davis, Kentucky

Address: 8424 S Highway 421 Manchester, KY 40962

Brief Overview of Bankruptcy Case 10-60511-jms: "In a Chapter 7 bankruptcy case, Mary Davis from Manchester, KY, saw her proceedings start in Mar 30, 2010 and complete by July 16, 2010, involving asset liquidation."
Mary Davis — Kentucky, 10-60511


ᐅ Burchell Day, Kentucky

Address: 2829 N Highway 421 Manchester, KY 40962

Bankruptcy Case 12-60289-jms Summary: "Manchester, KY resident Burchell Day's 03.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Burchell Day — Kentucky, 12-60289


ᐅ Della Dell, Kentucky

Address: 542 Gregory Branch Rd Manchester, KY 40962

Bankruptcy Case 09-61540-jms Summary: "In Manchester, KY, Della Dell filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2010."
Della Dell — Kentucky, 09-61540


ᐅ Karen Dezarn, Kentucky

Address: 8084 N Highway 11 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 10-60402-jms: "Manchester, KY resident Karen Dezarn's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Karen Dezarn — Kentucky, 10-60402


ᐅ Kimberly Dezarn, Kentucky

Address: 97 Crescent Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-60087-grs: "The bankruptcy record of Kimberly Dezarn from Manchester, KY, shows a Chapter 7 case filed in January 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28."
Kimberly Dezarn — Kentucky, 13-60087


ᐅ Amanda Jean Dickerson, Kentucky

Address: 21 Bowling St Manchester, KY 40962

Bankruptcy Case 13-60139-grs Overview: "The bankruptcy filing by Amanda Jean Dickerson, undertaken in 01/31/2013 in Manchester, KY under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Amanda Jean Dickerson — Kentucky, 13-60139


ᐅ Rodney Dodson, Kentucky

Address: 2620 N Highway 421 Manchester, KY 40962-8246

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60929-grs: "Manchester, KY resident Rodney Dodson's August 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2014."
Rodney Dodson — Kentucky, 2014-60929


ᐅ James Douglas Downey, Kentucky

Address: 58 Gregory Branch Rd Manchester, KY 40962

Bankruptcy Case 13-60805-grs Overview: "The bankruptcy record of James Douglas Downey from Manchester, KY, shows a Chapter 7 case filed in June 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-28."
James Douglas Downey — Kentucky, 13-60805


ᐅ Eston Arthur Eldridge, Kentucky

Address: PO Box 218 Manchester, KY 40962-0218

Bankruptcy Case 15-60312-grs Summary: "The bankruptcy record of Eston Arthur Eldridge from Manchester, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2015."
Eston Arthur Eldridge — Kentucky, 15-60312


ᐅ Ronnie England, Kentucky

Address: 446 Price Hollow Rd Manchester, KY 40962-7270

Bankruptcy Case 08-61717-grs Summary: "Ronnie England's Manchester, KY bankruptcy under Chapter 13 in December 19, 2008 led to a structured repayment plan, successfully discharged in 01/02/2014."
Ronnie England — Kentucky, 08-61717


ᐅ Sarah Francis England, Kentucky

Address: 446 Price Hollow Rd Manchester, KY 40962-7270

Concise Description of Bankruptcy Case 08-61717-grs7: "Sarah Francis England's Manchester, KY bankruptcy under Chapter 13 in December 2008 led to a structured repayment plan, successfully discharged in 01.02.2014."
Sarah Francis England — Kentucky, 08-61717


ᐅ Raleigh Estep, Kentucky

Address: 84 Harris Hollow Rd Manchester, KY 40962

Bankruptcy Case 10-61352-jms Overview: "Raleigh Estep's bankruptcy, initiated in 08/27/2010 and concluded by 12.13.2010 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raleigh Estep — Kentucky, 10-61352


ᐅ Jr Elzie Eversole, Kentucky

Address: 7048 Highway 1524 Manchester, KY 40962

Concise Description of Bankruptcy Case 12-60686-jms7: "The bankruptcy filing by Jr Elzie Eversole, undertaken in 2012-05-30 in Manchester, KY under Chapter 7, concluded with discharge in 09/15/2012 after liquidating assets."
Jr Elzie Eversole — Kentucky, 12-60686


ᐅ Robert Eversole, Kentucky

Address: 35 Henson Rd Manchester, KY 40962-5447

Bankruptcy Case 16-60966-grs Overview: "Robert Eversole's bankruptcy, initiated in 08/04/2016 and concluded by Nov 2, 2016 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eversole — Kentucky, 16-60966


ᐅ Richard Dwight Farmer, Kentucky

Address: 245 Bales Creek Rd Manchester, KY 40962-6401

Bankruptcy Case 16-60545-grs Summary: "In Manchester, KY, Richard Dwight Farmer filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2016."
Richard Dwight Farmer — Kentucky, 16-60545


ᐅ Beverly Whitehead Fotopoulos, Kentucky

Address: 264 Coal Hollow Rd Manchester, KY 40962-6154

Snapshot of U.S. Bankruptcy Proceeding Case 15-60714-grs: "The bankruptcy filing by Beverly Whitehead Fotopoulos, undertaken in June 2, 2015 in Manchester, KY under Chapter 7, concluded with discharge in August 31, 2015 after liquidating assets."
Beverly Whitehead Fotopoulos — Kentucky, 15-60714


ᐅ Eddie Phillip Frazier, Kentucky

Address: 604 Frazier Rd Manchester, KY 40962-5243

Bankruptcy Case 14-61400-grs Summary: "In Manchester, KY, Eddie Phillip Frazier filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
Eddie Phillip Frazier — Kentucky, 14-61400


ᐅ Jonathan Frazier, Kentucky

Address: 748 Big Wildcat Rd Manchester, KY 40962-5209

Bankruptcy Case 15-61077-grs Overview: "In a Chapter 7 bankruptcy case, Jonathan Frazier from Manchester, KY, saw his proceedings start in 2015-08-28 and complete by 2015-11-26, involving asset liquidation."
Jonathan Frazier — Kentucky, 15-61077


ᐅ Donna Sue Frazier, Kentucky

Address: 748 Big Wildcat Rd Manchester, KY 40962-5209

Snapshot of U.S. Bankruptcy Proceeding Case 15-61077-grs: "The bankruptcy filing by Donna Sue Frazier, undertaken in 08.28.2015 in Manchester, KY under Chapter 7, concluded with discharge in Nov 26, 2015 after liquidating assets."
Donna Sue Frazier — Kentucky, 15-61077


ᐅ Elmer Fugate, Kentucky

Address: 55 Pattys Rd Manchester, KY 40962-5410

Brief Overview of Bankruptcy Case 14-60188-grs: "In Manchester, KY, Elmer Fugate filed for Chapter 7 bankruptcy in February 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.20.2014."
Elmer Fugate — Kentucky, 14-60188


ᐅ Jr Terrence Donald Fuller, Kentucky

Address: 1256 Chop Bottom Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-61213-grs: "Jr Terrence Donald Fuller's Chapter 7 bankruptcy, filed in Manchester, KY in October 9, 2012, led to asset liquidation, with the case closing in January 2013."
Jr Terrence Donald Fuller — Kentucky, 12-61213


ᐅ Marcella Smith Gabbard, Kentucky

Address: 4312 Highway 638 Manchester, KY 40962-8168

Bankruptcy Case 08-61487-grs Summary: "In her Chapter 13 bankruptcy case filed in Nov 7, 2008, Manchester, KY's Marcella Smith Gabbard agreed to a debt repayment plan, which was successfully completed by 2013-12-16."
Marcella Smith Gabbard — Kentucky, 08-61487


ᐅ Ricky Gibson, Kentucky

Address: 912 Charlie Sizemore Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 09-61341-jms: "Ricky Gibson's bankruptcy, initiated in August 31, 2009 and concluded by Jan 6, 2010 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Gibson — Kentucky, 09-61341


ᐅ John Luther Gibson, Kentucky

Address: 319 Highway 2000 Manchester, KY 40962-8998

Concise Description of Bankruptcy Case 14-60657-grs7: "In Manchester, KY, John Luther Gibson filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
John Luther Gibson — Kentucky, 14-60657


ᐅ Hailey Lou Ann Goins, Kentucky

Address: 351 Pennington Hill Rd Manchester, KY 40962-8622

Snapshot of U.S. Bankruptcy Proceeding Case 16-60305-grs: "In Manchester, KY, Hailey Lou Ann Goins filed for Chapter 7 bankruptcy in 03/21/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2016."
Hailey Lou Ann Goins — Kentucky, 16-60305


ᐅ Micki R Grant, Kentucky

Address: 304 Bridge St Manchester, KY 40962-1224

Bankruptcy Case 16-60155-grs Summary: "Micki R Grant's Chapter 7 bankruptcy, filed in Manchester, KY in 02/22/2016, led to asset liquidation, with the case closing in 05/22/2016."
Micki R Grant — Kentucky, 16-60155


ᐅ Verilon Gray, Kentucky

Address: 1330 Schoolhouse Branch Rd Manchester, KY 40962-6315

Bankruptcy Case 08-61477-grs Summary: "Verilon Gray's Manchester, KY bankruptcy under Chapter 13 in November 2008 led to a structured repayment plan, successfully discharged in 2013-12-16."
Verilon Gray — Kentucky, 08-61477


ᐅ Ronnie Gray, Kentucky

Address: 105 Gum Gap Rd Manchester, KY 40962

Bankruptcy Case 13-60286-grs Summary: "In Manchester, KY, Ronnie Gray filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2013."
Ronnie Gray — Kentucky, 13-60286


ᐅ Oscar B Gray, Kentucky

Address: 2262 Highway 149 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 11-61652-jms: "The bankruptcy filing by Oscar B Gray, undertaken in 12.06.2011 in Manchester, KY under Chapter 7, concluded with discharge in 2012-03-23 after liquidating assets."
Oscar B Gray — Kentucky, 11-61652


ᐅ Jamie Lynn Gray, Kentucky

Address: 31 Pleasant Run Est Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-60684-jms: "In a Chapter 7 bankruptcy case, Jamie Lynn Gray from Manchester, KY, saw their proceedings start in 2012-05-28 and complete by September 2012, involving asset liquidation."
Jamie Lynn Gray — Kentucky, 12-60684


ᐅ Jeanette Gray, Kentucky

Address: 1330 Schoolhouse Branch Rd Manchester, KY 40962-6315

Bankruptcy Case 08-61477-grs Overview: "November 2008 marked the beginning of Jeanette Gray's Chapter 13 bankruptcy in Manchester, KY, entailing a structured repayment schedule, completed by Dec 16, 2013."
Jeanette Gray — Kentucky, 08-61477


ᐅ Rickie Gregory, Kentucky

Address: 4376 Highway 687 Manchester, KY 40962

Bankruptcy Case 10-61871-jms Overview: "Rickie Gregory's bankruptcy, initiated in December 2010 and concluded by 04.04.2011 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickie Gregory — Kentucky, 10-61871


ᐅ Jr Oakley Gregory, Kentucky

Address: 4066 Highway 1524 Manchester, KY 40962

Bankruptcy Case 13-60069-grs Summary: "Jr Oakley Gregory's Chapter 7 bankruptcy, filed in Manchester, KY in Jan 16, 2013, led to asset liquidation, with the case closing in April 22, 2013."
Jr Oakley Gregory — Kentucky, 13-60069


ᐅ Micheal Gregory, Kentucky

Address: 261 Cbs Rd Manchester, KY 40962

Bankruptcy Case 12-60725-jms Summary: "In a Chapter 7 bankruptcy case, Micheal Gregory from Manchester, KY, saw their proceedings start in Jun 4, 2012 and complete by 2012-09-20, involving asset liquidation."
Micheal Gregory — Kentucky, 12-60725