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 Robert Wayne Griffin, Kentucky

Address: 151 Morgan St Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-61260-jms: "Robert Wayne Griffin's Chapter 7 bankruptcy, filed in Manchester, KY in Sep 20, 2011, led to asset liquidation, with the case closing in 01/06/2012."
Robert Wayne Griffin — Kentucky, 11-61260


ᐅ Clayton H Gross, Kentucky

Address: 440 Gross Ln Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-60358-jms: "In Manchester, KY, Clayton H Gross filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2011."
Clayton H Gross — Kentucky, 11-60358


ᐅ Florrie M Gross, Kentucky

Address: 414 Mountain View Apt Manchester, KY 40962-1339

Bankruptcy Case 14-61500-grs Summary: "Manchester, KY resident Florrie M Gross's December 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2015."
Florrie M Gross — Kentucky, 14-61500


ᐅ Ricky Gross, Kentucky

Address: 270 Mae Reid Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-60700-grs: "In Manchester, KY, Ricky Gross filed for Chapter 7 bankruptcy in 05.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2013."
Ricky Gross — Kentucky, 13-60700


ᐅ Melinda Ann Grubb, Kentucky

Address: 74 Wooton Dr Manchester, KY 40962-6307

Bankruptcy Case 16-60979-grs Summary: "Melinda Ann Grubb's Chapter 7 bankruptcy, filed in Manchester, KY in 08.08.2016, led to asset liquidation, with the case closing in November 2016."
Melinda Ann Grubb — Kentucky, 16-60979


ᐅ Randall Scott Hacker, Kentucky

Address: 451 Big Wildcat Rd Manchester, KY 40962-5209

Brief Overview of Bankruptcy Case 14-61304-grs: "Manchester, KY resident Randall Scott Hacker's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
Randall Scott Hacker — Kentucky, 14-61304


ᐅ Shafter Hacker, Kentucky

Address: 342 Jarve Hollow Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 11-60467-jms7: "In Manchester, KY, Shafter Hacker filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Shafter Hacker — Kentucky, 11-60467


ᐅ Sharion Hacker, Kentucky

Address: 110 Reese Rd Manchester, KY 40962-4822

Brief Overview of Bankruptcy Case 07-61091-grs: "The bankruptcy record for Sharion Hacker from Manchester, KY, under Chapter 13, filed in 2007-11-05, involved setting up a repayment plan, finalized by 2012-11-14."
Sharion Hacker — Kentucky, 07-61091


ᐅ Vernetta Lynn Hacker, Kentucky

Address: 1287 Paces Creek Rd Manchester, KY 40962-7529

Concise Description of Bankruptcy Case 2014-61140-grs7: "The bankruptcy record of Vernetta Lynn Hacker from Manchester, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Vernetta Lynn Hacker — Kentucky, 2014-61140


ᐅ Deborah Ann Hacker, Kentucky

Address: 451 Big Wildcat Rd Manchester, KY 40962-5209

Brief Overview of Bankruptcy Case 14-61304-grs: "In a Chapter 7 bankruptcy case, Deborah Ann Hacker from Manchester, KY, saw her proceedings start in 10.31.2014 and complete by January 2015, involving asset liquidation."
Deborah Ann Hacker — Kentucky, 14-61304


ᐅ Samuel Hall, Kentucky

Address: 67 Wade Hacker Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 10-61519-jms7: "Samuel Hall's bankruptcy, initiated in Sep 30, 2010 and concluded by 01/16/2011 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Hall — Kentucky, 10-61519


ᐅ Janus Hanna, Kentucky

Address: 125 Statue Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 09-62081-jms7: "The bankruptcy filing by Janus Hanna, undertaken in December 20, 2009 in Manchester, KY under Chapter 7, concluded with discharge in 03.26.2010 after liquidating assets."
Janus Hanna — Kentucky, 09-62081


ᐅ Bryan Michael Harris, Kentucky

Address: 136 Collins Fork Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-60726-grs: "The bankruptcy record of Bryan Michael Harris from Manchester, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2013."
Bryan Michael Harris — Kentucky, 13-60726


ᐅ Michele Dawn Harris, Kentucky

Address: 1735 Robinson Creek Rd Manchester, KY 40962

Bankruptcy Case 12-60382-jms Summary: "The bankruptcy filing by Michele Dawn Harris, undertaken in March 21, 2012 in Manchester, KY under Chapter 7, concluded with discharge in 2012-07-07 after liquidating assets."
Michele Dawn Harris — Kentucky, 12-60382


ᐅ Calvin Hatfield, Kentucky

Address: 576 Saplin Fork Rd Manchester, KY 40962-6363

Bankruptcy Case 16-60287-grs Overview: "In a Chapter 7 bankruptcy case, Calvin Hatfield from Manchester, KY, saw his proceedings start in Mar 16, 2016 and complete by June 14, 2016, involving asset liquidation."
Calvin Hatfield — Kentucky, 16-60287


ᐅ Charlene Hatfield, Kentucky

Address: 576 Saplin Fork Rd Manchester, KY 40962-6363

Brief Overview of Bankruptcy Case 16-60287-grs: "Charlene Hatfield's bankruptcy, initiated in 03.16.2016 and concluded by 06/14/2016 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Hatfield — Kentucky, 16-60287


ᐅ Jeremy Thomas Hayes, Kentucky

Address: 121 Hubbard Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 13-61048-grs7: "In Manchester, KY, Jeremy Thomas Hayes filed for Chapter 7 bankruptcy in August 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2013."
Jeremy Thomas Hayes — Kentucky, 13-61048


ᐅ Casey Renea Hays, Kentucky

Address: 477 Dripping Springs Rd Manchester, KY 40962-4609

Snapshot of U.S. Bankruptcy Proceeding Case 15-60856-grs: "In Manchester, KY, Casey Renea Hays filed for Chapter 7 bankruptcy in July 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2015."
Casey Renea Hays — Kentucky, 15-60856


ᐅ Odessa Suzanne Hensley, Kentucky

Address: 85 Owens Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-60150-jms: "In Manchester, KY, Odessa Suzanne Hensley filed for Chapter 7 bankruptcy in 02/10/2012. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2012."
Odessa Suzanne Hensley — Kentucky, 12-60150


ᐅ Tina Hensley, Kentucky

Address: 635 Upper Rader Rd Manchester, KY 40962

Bankruptcy Case 09-61301-jms Summary: "The case of Tina Hensley in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Hensley — Kentucky, 09-61301


ᐅ Hezekiah Hensley, Kentucky

Address: 271 Timberland Rd Manchester, KY 40962

Bankruptcy Case 13-61387-grs Summary: "Hezekiah Hensley's bankruptcy, initiated in October 23, 2013 and concluded by 01/27/2014 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hezekiah Hensley — Kentucky, 13-61387


ᐅ James A Hensley, Kentucky

Address: 271 Timberland Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62315: "James A Hensley's Chapter 7 bankruptcy, filed in Manchester, KY in 2011-12-13, led to asset liquidation, with the case closing in 2012-03-30."
James A Hensley — Kentucky, 2:11-bk-62315


ᐅ Michael Lee Hensley, Kentucky

Address: 6586 Highway 149 Manchester, KY 40962

Bankruptcy Case 12-60597-jms Overview: "Michael Lee Hensley's Chapter 7 bankruptcy, filed in Manchester, KY in 05.07.2012, led to asset liquidation, with the case closing in 08/23/2012."
Michael Lee Hensley — Kentucky, 12-60597


ᐅ Paul Henson, Kentucky

Address: 70 Laurel Heights Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-61570-grs: "The bankruptcy filing by Paul Henson, undertaken in 2013-12-09 in Manchester, KY under Chapter 7, concluded with discharge in 03.15.2014 after liquidating assets."
Paul Henson — Kentucky, 13-61570


ᐅ Johnny Lee Henson, Kentucky

Address: 14600 S Highway 421 Manchester, KY 40962

Bankruptcy Case 11-60563-jms Summary: "Manchester, KY resident Johnny Lee Henson's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Johnny Lee Henson — Kentucky, 11-60563


ᐅ Katherine Henson, Kentucky

Address: 140 Huckle Berry Rd Manchester, KY 40962-4923

Brief Overview of Bankruptcy Case 14-61461-grs: "Katherine Henson's bankruptcy, initiated in December 16, 2014 and concluded by 03/16/2015 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Henson — Kentucky, 14-61461


ᐅ Thomas Cecil Henson, Kentucky

Address: 14195 S Highway 421 Manchester, KY 40962-5847

Bankruptcy Case 2014-60464-grs Summary: "In Manchester, KY, Thomas Cecil Henson filed for Chapter 7 bankruptcy in 04.11.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Thomas Cecil Henson — Kentucky, 2014-60464


ᐅ Conley Henson, Kentucky

Address: 373 Straight Fork Rd Manchester, KY 40962-6311

Bankruptcy Case 16-60570-grs Summary: "In a Chapter 7 bankruptcy case, Conley Henson from Manchester, KY, saw their proceedings start in May 2016 and complete by Aug 10, 2016, involving asset liquidation."
Conley Henson — Kentucky, 16-60570


ᐅ Dale E Henson, Kentucky

Address: 5241 N Highway 421 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-61404-grs: "The bankruptcy record of Dale E Henson from Manchester, KY, shows a Chapter 7 case filed in 10.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-01."
Dale E Henson — Kentucky, 13-61404


ᐅ Joann Henson, Kentucky

Address: 122 Richmond Rd Manchester, KY 40962-1207

Brief Overview of Bankruptcy Case 16-60941-grs: "Joann Henson's Chapter 7 bankruptcy, filed in Manchester, KY in 2016-07-31, led to asset liquidation, with the case closing in October 29, 2016."
Joann Henson — Kentucky, 16-60941


ᐅ Alta Mae Hibbard, Kentucky

Address: 1815 Otter Creek Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 11-60729-jms: "Alta Mae Hibbard's bankruptcy, initiated in 2011-05-18 and concluded by 09/03/2011 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alta Mae Hibbard — Kentucky, 11-60729


ᐅ Bobby Dean Hibbard, Kentucky

Address: 8535 S Highway 421 Manchester, KY 40962-5973

Bankruptcy Case 16-60759-grs Overview: "The bankruptcy record of Bobby Dean Hibbard from Manchester, KY, shows a Chapter 7 case filed in Jun 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2016."
Bobby Dean Hibbard — Kentucky, 16-60759


ᐅ Lawyette Hibbard, Kentucky

Address: 97 Crescent Rd Manchester, KY 40962

Bankruptcy Case 09-61723-jms Summary: "The case of Lawyette Hibbard in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawyette Hibbard — Kentucky, 09-61723


ᐅ Ralph Jason Hibbard, Kentucky

Address: 64 Collins Apt Rd Apt 8 Manchester, KY 40962-7303

Brief Overview of Bankruptcy Case 14-60368-grs: "Ralph Jason Hibbard's Chapter 7 bankruptcy, filed in Manchester, KY in 03.21.2014, led to asset liquidation, with the case closing in June 2014."
Ralph Jason Hibbard — Kentucky, 14-60368


ᐅ Retha Jean Hibbard, Kentucky

Address: 8535 S Highway 421 Manchester, KY 40962-5973

Bankruptcy Case 16-60759-grs Summary: "The case of Retha Jean Hibbard in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Retha Jean Hibbard — Kentucky, 16-60759


ᐅ Darrell Dwayne Hicks, Kentucky

Address: 50 Colton Ln Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-60012-jms: "Darrell Dwayne Hicks's bankruptcy, initiated in January 2011 and concluded by 2011-04-12 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Dwayne Hicks — Kentucky, 11-60012


ᐅ Oscar Hicks, Kentucky

Address: 269 Portersburg Rd Manchester, KY 40962

Bankruptcy Case 09-61616-jms Summary: "The bankruptcy filing by Oscar Hicks, undertaken in Oct 8, 2009 in Manchester, KY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Oscar Hicks — Kentucky, 09-61616


ᐅ Jr Dwight Alvin Hicks, Kentucky

Address: 1601 Highway 687 Manchester, KY 40962-7329

Bankruptcy Case 14-60241-grs Summary: "Manchester, KY resident Jr Dwight Alvin Hicks's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2014."
Jr Dwight Alvin Hicks — Kentucky, 14-60241


ᐅ Bobbie Jean Hicks, Kentucky

Address: 7250 S Highway 421 Manchester, KY 40962-5967

Brief Overview of Bankruptcy Case 09-60837-grs: "In their Chapter 13 bankruptcy case filed in May 31, 2009, Manchester, KY's Bobbie Jean Hicks agreed to a debt repayment plan, which was successfully completed by 01.17.2014."
Bobbie Jean Hicks — Kentucky, 09-60837


ᐅ Dwight Alvin Hicks, Kentucky

Address: 1601 Highway 687 Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-61514-jms: "Dwight Alvin Hicks's bankruptcy, initiated in 2011-11-09 and concluded by 2012-02-25 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Alvin Hicks — Kentucky, 11-61514


ᐅ Alton Ray Hicks, Kentucky

Address: 7250 S Highway 421 Manchester, KY 40962-5967

Bankruptcy Case 09-60837-grs Overview: "Chapter 13 bankruptcy for Alton Ray Hicks in Manchester, KY began in 2009-05-31, focusing on debt restructuring, concluding with plan fulfillment in January 17, 2014."
Alton Ray Hicks — Kentucky, 09-60837


ᐅ Lyle Van Hicks, Kentucky

Address: 2176 Roots Branch Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 12-60499-jms: "Lyle Van Hicks's Chapter 7 bankruptcy, filed in Manchester, KY in Apr 16, 2012, led to asset liquidation, with the case closing in 2012-08-02."
Lyle Van Hicks — Kentucky, 12-60499


ᐅ Jeffrey Hillebrandt, Kentucky

Address: 75 Sizemore Park Rd Manchester, KY 40962

Bankruptcy Case 10-61476-jms Summary: "Jeffrey Hillebrandt's bankruptcy, initiated in September 2010 and concluded by 01/10/2011 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Hillebrandt — Kentucky, 10-61476


ᐅ Merle Hinkle, Kentucky

Address: PO Box 245 Manchester, KY 40962

Concise Description of Bankruptcy Case 10-60558-jms7: "In a Chapter 7 bankruptcy case, Merle Hinkle from Manchester, KY, saw their proceedings start in April 6, 2010 and complete by July 23, 2010, involving asset liquidation."
Merle Hinkle — Kentucky, 10-60558


ᐅ Doris Lilllian Hinkle, Kentucky

Address: 1000 Portersburg Rd Manchester, KY 40962-6068

Snapshot of U.S. Bankruptcy Proceeding Case 15-60557-grs: "Doris Lilllian Hinkle's Chapter 7 bankruptcy, filed in Manchester, KY in Apr 29, 2015, led to asset liquidation, with the case closing in July 2015."
Doris Lilllian Hinkle — Kentucky, 15-60557


ᐅ Everett Hinkle, Kentucky

Address: 1000 Portersburg Rd Manchester, KY 40962-6068

Brief Overview of Bankruptcy Case 15-60557-grs: "The bankruptcy filing by Everett Hinkle, undertaken in 04.29.2015 in Manchester, KY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Everett Hinkle — Kentucky, 15-60557


ᐅ Sharon Rose Hinkle, Kentucky

Address: 2978 Beech Creek Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 11-60680-jms7: "The case of Sharon Rose Hinkle in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Rose Hinkle — Kentucky, 11-60680


ᐅ Michael Hooker, Kentucky

Address: 3101 Sacker Rd Manchester, KY 40962

Bankruptcy Case 10-60094-jms Overview: "In Manchester, KY, Michael Hooker filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Michael Hooker — Kentucky, 10-60094


ᐅ Morgan Hooker, Kentucky

Address: 108 Baker St Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-60704-grs: "Morgan Hooker's Chapter 7 bankruptcy, filed in Manchester, KY in 05/24/2013, led to asset liquidation, with the case closing in August 2013."
Morgan Hooker — Kentucky, 13-60704


ᐅ Laura Nicole House, Kentucky

Address: 55 Pattys Rd Manchester, KY 40962-5410

Bankruptcy Case 15-60116-grs Summary: "In a Chapter 7 bankruptcy case, Laura Nicole House from Manchester, KY, saw her proceedings start in 02.04.2015 and complete by 05.05.2015, involving asset liquidation."
Laura Nicole House — Kentucky, 15-60116


ᐅ Ruth Ann Howard, Kentucky

Address: PO Box 1206 Manchester, KY 40962

Bankruptcy Case 12-60666-jms Overview: "The bankruptcy filing by Ruth Ann Howard, undertaken in May 2012 in Manchester, KY under Chapter 7, concluded with discharge in 2012-09-08 after liquidating assets."
Ruth Ann Howard — Kentucky, 12-60666


ᐅ Mylinda R Hubbard, Kentucky

Address: 185 Webb St Manchester, KY 40962-6394

Bankruptcy Case 14-60331-grs Summary: "The case of Mylinda R Hubbard in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mylinda R Hubbard — Kentucky, 14-60331


ᐅ Kenneth Hubbard, Kentucky

Address: 3035 Highway 2000 Manchester, KY 40962-8601

Concise Description of Bankruptcy Case 08-61651-grs7: "The bankruptcy record for Kenneth Hubbard from Manchester, KY, under Chapter 13, filed in 12/10/2008, involved setting up a repayment plan, finalized by 2013-12-23."
Kenneth Hubbard — Kentucky, 08-61651


ᐅ Jesse Hubbard, Kentucky

Address: 54 Tanglewood Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 09-61681-jms: "In a Chapter 7 bankruptcy case, Jesse Hubbard from Manchester, KY, saw their proceedings start in October 22, 2009 and complete by 2010-01-26, involving asset liquidation."
Jesse Hubbard — Kentucky, 09-61681


ᐅ John Henry Hubbard, Kentucky

Address: 305 Overlook Ln Manchester, KY 40962-8118

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60473-grs: "John Henry Hubbard's bankruptcy, initiated in April 14, 2014 and concluded by 2014-07-13 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Henry Hubbard — Kentucky, 2014-60473


ᐅ Estill R Hubbard, Kentucky

Address: 1274 Otter Creek Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-60176-jms: "The case of Estill R Hubbard in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estill R Hubbard — Kentucky, 11-60176


ᐅ Brenda Kay Hubbard, Kentucky

Address: 2740 Gum Branch Rd Manchester, KY 40962-6427

Snapshot of U.S. Bankruptcy Proceeding Case 14-61343-grs: "The case of Brenda Kay Hubbard in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Kay Hubbard — Kentucky, 14-61343


ᐅ Brenda Sue Hubbard, Kentucky

Address: 3035 Highway 2000 Manchester, KY 40962-8601

Bankruptcy Case 08-61651-grs Overview: "Chapter 13 bankruptcy for Brenda Sue Hubbard in Manchester, KY began in 12/10/2008, focusing on debt restructuring, concluding with plan fulfillment in Dec 23, 2013."
Brenda Sue Hubbard — Kentucky, 08-61651


ᐅ Mitchell Wayne Isaacs, Kentucky

Address: PO Box 1241 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-61499-grs: "Mitchell Wayne Isaacs's Chapter 7 bankruptcy, filed in Manchester, KY in 2013-11-21, led to asset liquidation, with the case closing in February 25, 2014."
Mitchell Wayne Isaacs — Kentucky, 13-61499


ᐅ Danny Ray Ivey, Kentucky

Address: PO Box 41 Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-60451-jms: "In Manchester, KY, Danny Ray Ivey filed for Chapter 7 bankruptcy in April 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-19."
Danny Ray Ivey — Kentucky, 12-60451


ᐅ Newanna Faye Jackson, Kentucky

Address: 614 Raintree Apts Apt 102 Manchester, KY 40962-1330

Bankruptcy Case 2014-60609-grs Overview: "Newanna Faye Jackson's Chapter 7 bankruptcy, filed in Manchester, KY in 2014-05-20, led to asset liquidation, with the case closing in August 2014."
Newanna Faye Jackson — Kentucky, 2014-60609


ᐅ Preston James Jackson, Kentucky

Address: 375 Johnson Branch Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-61555-grs: "Preston James Jackson's Chapter 7 bankruptcy, filed in Manchester, KY in December 5, 2013, led to asset liquidation, with the case closing in 03.11.2014."
Preston James Jackson — Kentucky, 13-61555


ᐅ Mitzi Carol Jackson, Kentucky

Address: 120 Colton Ln Manchester, KY 40962

Bankruptcy Case 13-60393-grs Overview: "The bankruptcy filing by Mitzi Carol Jackson, undertaken in Mar 18, 2013 in Manchester, KY under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
Mitzi Carol Jackson — Kentucky, 13-60393


ᐅ Kenneth Wade Johnson, Kentucky

Address: 2511 Jacks Branch Rd Manchester, KY 40962-5473

Snapshot of U.S. Bankruptcy Proceeding Case 15-09404-JMC-7: "Kenneth Wade Johnson's Chapter 7 bankruptcy, filed in Manchester, KY in 2015-11-12, led to asset liquidation, with the case closing in 02/10/2016."
Kenneth Wade Johnson — Kentucky, 15-09404-JMC-7


ᐅ William O Jones, Kentucky

Address: 11431 N Highway 421 Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-60891-jms: "The bankruptcy filing by William O Jones, undertaken in June 2011 in Manchester, KY under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
William O Jones — Kentucky, 11-60891


ᐅ Vickie Lynn Kerby, Kentucky

Address: 1625 Robinson Creek Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-60856-grs: "The bankruptcy record of Vickie Lynn Kerby from Manchester, KY, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2013."
Vickie Lynn Kerby — Kentucky, 13-60856


ᐅ Tommy Darell Kimberlin, Kentucky

Address: 10990 Highway 1524 Manchester, KY 40962

Bankruptcy Case 12-61345-grs Overview: "In Manchester, KY, Tommy Darell Kimberlin filed for Chapter 7 bankruptcy in Nov 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2013."
Tommy Darell Kimberlin — Kentucky, 12-61345


ᐅ Kenneth Dewayne Lawson, Kentucky

Address: 136 Pine Hill Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 12-61439-grs7: "The case of Kenneth Dewayne Lawson in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Dewayne Lawson — Kentucky, 12-61439


ᐅ Dewey Wayne Lawson, Kentucky

Address: 553 Caudill Gap Rd Manchester, KY 40962-7005

Brief Overview of Bankruptcy Case 16-60388-grs: "The bankruptcy record of Dewey Wayne Lawson from Manchester, KY, shows a Chapter 7 case filed in 04/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2016."
Dewey Wayne Lawson — Kentucky, 16-60388


ᐅ Leaann Lawson, Kentucky

Address: 3540 Highway 1350 Manchester, KY 40962-5431

Bankruptcy Case 16-60251-grs Overview: "The bankruptcy record of Leaann Lawson from Manchester, KY, shows a Chapter 7 case filed in 03/09/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2016."
Leaann Lawson — Kentucky, 16-60251


ᐅ Lonnie Lawson, Kentucky

Address: 3540 Highway 1350 Manchester, KY 40962-5431

Bankruptcy Case 16-60251-grs Summary: "Manchester, KY resident Lonnie Lawson's March 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2016."
Lonnie Lawson — Kentucky, 16-60251


ᐅ William Branden Leach, Kentucky

Address: 72 Stanley Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60954-grs: "In Manchester, KY, William Branden Leach filed for Chapter 7 bankruptcy in 08/10/2014. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2014."
William Branden Leach — Kentucky, 2014-60954


ᐅ Betty Lou Lewis, Kentucky

Address: PO Box 1279 Manchester, KY 40962-4279

Bankruptcy Case 15-61169-grs Summary: "The case of Betty Lou Lewis in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Lou Lewis — Kentucky, 15-61169


ᐅ Lisa Maye Lewis, Kentucky

Address: 265 Headstart Ln Manchester, KY 40962-8151

Brief Overview of Bankruptcy Case 15-61320-grs: "Lisa Maye Lewis's bankruptcy, initiated in October 29, 2015 and concluded by 01.27.2016 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Maye Lewis — Kentucky, 15-61320


ᐅ Jodie Lewis, Kentucky

Address: 663 Ham Hollow Rd Manchester, KY 40962-7545

Brief Overview of Bankruptcy Case 14-61281-grs: "Jodie Lewis's Chapter 7 bankruptcy, filed in Manchester, KY in 2014-10-29, led to asset liquidation, with the case closing in January 2015."
Jodie Lewis — Kentucky, 14-61281


ᐅ Nannie Mae Lumpkins, Kentucky

Address: 39 Hinkle Hill Rd Manchester, KY 40962-6033

Concise Description of Bankruptcy Case 08-60119-grs7: "Chapter 13 bankruptcy for Nannie Mae Lumpkins in Manchester, KY began in 02.06.2008, focusing on debt restructuring, concluding with plan fulfillment in March 11, 2013."
Nannie Mae Lumpkins — Kentucky, 08-60119


ᐅ Brown John Wesley Lunsford, Kentucky

Address: 3622 N Highway 421 Manchester, KY 40962-8213

Bankruptcy Case 15-60531-grs Summary: "The case of Brown John Wesley Lunsford in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown John Wesley Lunsford — Kentucky, 15-60531


ᐅ Brown Kathryn Lunsford, Kentucky

Address: 3622 N Highway 421 Manchester, KY 40962-8213

Brief Overview of Bankruptcy Case 15-60531-grs: "Brown Kathryn Lunsford's bankruptcy, initiated in 04/24/2015 and concluded by Aug 18, 2015 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Kathryn Lunsford — Kentucky, 15-60531


ᐅ David A Lunsford, Kentucky

Address: 6983 N Highway 421 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-61431-grs: "David A Lunsford's Chapter 7 bankruptcy, filed in Manchester, KY in October 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
David A Lunsford — Kentucky, 13-61431


ᐅ Donald Lunsford, Kentucky

Address: 519 Brushy Branch Rd Manchester, KY 40962-6406

Concise Description of Bankruptcy Case 15-60614-grs7: "In a Chapter 7 bankruptcy case, Donald Lunsford from Manchester, KY, saw their proceedings start in May 15, 2015 and complete by 08.13.2015, involving asset liquidation."
Donald Lunsford — Kentucky, 15-60614


ᐅ Dorothy Lunsford, Kentucky

Address: 519 Brushy Branch Rd Manchester, KY 40962-6406

Snapshot of U.S. Bankruptcy Proceeding Case 15-60614-grs: "The bankruptcy record of Dorothy Lunsford from Manchester, KY, shows a Chapter 7 case filed in 05.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Dorothy Lunsford — Kentucky, 15-60614


ᐅ James David Madden, Kentucky

Address: 4032 Highway 638 Manchester, KY 40962-8166

Bankruptcy Case 16-60373-grs Overview: "In Manchester, KY, James David Madden filed for Chapter 7 bankruptcy in 03.31.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
James David Madden — Kentucky, 16-60373


ᐅ Romaine Marcum, Kentucky

Address: 195 Mckinley Bush Rd Manchester, KY 40962-5715

Brief Overview of Bankruptcy Case 2014-61088-grs: "Manchester, KY resident Romaine Marcum's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 11, 2014."
Romaine Marcum — Kentucky, 2014-61088


ᐅ Charlotte Marcum, Kentucky

Address: 238 Wayne St Manchester, KY 40962-1124

Concise Description of Bankruptcy Case 16-61102-grs7: "In Manchester, KY, Charlotte Marcum filed for Chapter 7 bankruptcy in August 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2016."
Charlotte Marcum — Kentucky, 16-61102


ᐅ John Martin, Kentucky

Address: PO Box 576 Manchester, KY 40962

Bankruptcy Case 10-61145-jms Overview: "John Martin's bankruptcy, initiated in July 21, 2010 and concluded by 2010-11-06 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Martin — Kentucky, 10-61145


ᐅ Martha A Mcgeorge, Kentucky

Address: 4147 Highway 2467 Manchester, KY 40962-8975

Brief Overview of Bankruptcy Case 14-61339-grs: "The case of Martha A Mcgeorge in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha A Mcgeorge — Kentucky, 14-61339


ᐅ Nikki Lynn Mcginnis, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-61324-grs: "The case of Nikki Lynn Mcginnis in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Lynn Mcginnis — Kentucky, 14-61324


ᐅ Donnie Mcqueen, Kentucky

Address: 828 Huckle Berry Rd Manchester, KY 40962

Bankruptcy Case 11-60613-jms Overview: "The bankruptcy record of Donnie Mcqueen from Manchester, KY, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Donnie Mcqueen — Kentucky, 11-60613


ᐅ Randy Blair Messman, Kentucky

Address: 300 Chad Mcwhorter Ln Manchester, KY 40962-6734

Bankruptcy Case 14-60675-grs Overview: "In a Chapter 7 bankruptcy case, Randy Blair Messman from Manchester, KY, saw their proceedings start in 2014-06-02 and complete by 2014-08-31, involving asset liquidation."
Randy Blair Messman — Kentucky, 14-60675


ᐅ Jason Corbit Middleton, Kentucky

Address: 2968 Teges Creek Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 11-61687-jms7: "In a Chapter 7 bankruptcy case, Jason Corbit Middleton from Manchester, KY, saw their proceedings start in 12/14/2011 and complete by 2012-03-31, involving asset liquidation."
Jason Corbit Middleton — Kentucky, 11-61687


ᐅ Gordon Miller, Kentucky

Address: 8646 N Highway 421 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 13-60992-grs: "The bankruptcy record of Gordon Miller from Manchester, KY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Gordon Miller — Kentucky, 13-60992


ᐅ Charles Miller, Kentucky

Address: PO Box 205 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 10-60253-jms: "The bankruptcy record of Charles Miller from Manchester, KY, shows a Chapter 7 case filed in February 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-29."
Charles Miller — Kentucky, 10-60253


ᐅ Timothy Ray Mills, Kentucky

Address: 330 May Fork Rd Manchester, KY 40962

Bankruptcy Case 13-60229-grs Overview: "In a Chapter 7 bankruptcy case, Timothy Ray Mills from Manchester, KY, saw their proceedings start in February 19, 2013 and complete by 05.26.2013, involving asset liquidation."
Timothy Ray Mills — Kentucky, 13-60229


ᐅ Darrell Dwayne Mills, Kentucky

Address: 3112 S Highway 11 Manchester, KY 40962

Concise Description of Bankruptcy Case 13-61206-grs7: "In Manchester, KY, Darrell Dwayne Mills filed for Chapter 7 bankruptcy in September 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2013."
Darrell Dwayne Mills — Kentucky, 13-61206


ᐅ Sr Homer Mills, Kentucky

Address: 202 Tennessee Ln Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-60553-jms: "Manchester, KY resident Sr Homer Mills's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Sr Homer Mills — Kentucky, 12-60553


ᐅ Jerome Mullins, Kentucky

Address: 1 Fayette Properties Rd Apt 2H Manchester, KY 40962

Bankruptcy Case 10-60510-jms Overview: "In Manchester, KY, Jerome Mullins filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2010."
Jerome Mullins — Kentucky, 10-60510


ᐅ Betty Ann Murrell, Kentucky

Address: 380 May Fork Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 13-61194-grs7: "The bankruptcy record of Betty Ann Murrell from Manchester, KY, shows a Chapter 7 case filed in 2013-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2013."
Betty Ann Murrell — Kentucky, 13-61194


ᐅ Katherine Renee Murrell, Kentucky

Address: 380 May Fork Rd Manchester, KY 40962-9049

Brief Overview of Bankruptcy Case 15-61365-grs: "In Manchester, KY, Katherine Renee Murrell filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Katherine Renee Murrell — Kentucky, 15-61365


ᐅ Steven Lester Napier, Kentucky

Address: 167 Webb St Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-60873-jms: "The bankruptcy record of Steven Lester Napier from Manchester, KY, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2011."
Steven Lester Napier — Kentucky, 11-60873


ᐅ David Allen Neff, Kentucky

Address: 72 Rj Wagers Rd Manchester, KY 40962-8940

Snapshot of U.S. Bankruptcy Proceeding Case 15-60501-grs: "Manchester, KY resident David Allen Neff's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-19."
David Allen Neff — Kentucky, 15-60501