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 Geraldine Hicks Nichols, Kentucky

Address: 2692 Highway 638 Manchester, KY 40962

Bankruptcy Case 12-61454-grs Summary: "The bankruptcy filing by Geraldine Hicks Nichols, undertaken in 2012-12-02 in Manchester, KY under Chapter 7, concluded with discharge in 03.08.2013 after liquidating assets."
Geraldine Hicks Nichols — Kentucky, 12-61454


ᐅ Lige Nolan, Kentucky

Address: 114 Court St Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-61345-jms: "In Manchester, KY, Lige Nolan filed for Chapter 7 bankruptcy in Oct 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2012."
Lige Nolan — Kentucky, 11-61345


ᐅ Paula Nolan, Kentucky

Address: PO Box 1291 Manchester, KY 40962

Concise Description of Bankruptcy Case 12-60253-jms7: "The bankruptcy record of Paula Nolan from Manchester, KY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Paula Nolan — Kentucky, 12-60253


ᐅ Geneva Peaver, Kentucky

Address: 78 Peaver Ln Manchester, KY 40962

Bankruptcy Case 11-60990-jms Overview: "Geneva Peaver's bankruptcy, initiated in July 19, 2011 and concluded by 2011-11-04 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geneva Peaver — Kentucky, 11-60990


ᐅ Robyn Renee Pennington, Kentucky

Address: 301 Millpond Dr Manchester, KY 40962-7259

Concise Description of Bankruptcy Case 16-61015-grs7: "In a Chapter 7 bankruptcy case, Robyn Renee Pennington from Manchester, KY, saw her proceedings start in 2016-08-12 and complete by November 10, 2016, involving asset liquidation."
Robyn Renee Pennington — Kentucky, 16-61015


ᐅ Melissa Ann Perrigan, Kentucky

Address: 165 Gibson Rd Manchester, KY 40962-7030

Concise Description of Bankruptcy Case 2014-61145-tnw7: "The case of Melissa Ann Perrigan in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Perrigan — Kentucky, 2014-61145


ᐅ Geraldine Phillips, Kentucky

Address: 1106 Robinson Creek Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 10-60892-jms: "In Manchester, KY, Geraldine Phillips filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2010."
Geraldine Phillips — Kentucky, 10-60892


ᐅ Mitchell Philpot, Kentucky

Address: PO Box 25 Manchester, KY 40962

Brief Overview of Bankruptcy Case 11-61643-jms: "Mitchell Philpot's Chapter 7 bankruptcy, filed in Manchester, KY in 12/05/2011, led to asset liquidation, with the case closing in March 22, 2012."
Mitchell Philpot — Kentucky, 11-61643


ᐅ Deborah Lynn Rader, Kentucky

Address: 125 Pleasant Grove Loop Manchester, KY 40962-4916

Bankruptcy Case 2014-61112-grs Summary: "The case of Deborah Lynn Rader in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lynn Rader — Kentucky, 2014-61112


ᐅ Nettie Rawlings, Kentucky

Address: 3874 N Highway 421 Manchester, KY 40962

Bankruptcy Case 10-61387-jms Overview: "Manchester, KY resident Nettie Rawlings's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Nettie Rawlings — Kentucky, 10-61387


ᐅ Krissie D Reffner, Kentucky

Address: 221 Bowling St Manchester, KY 40962-6194

Brief Overview of Bankruptcy Case 15-60081-grs: "The bankruptcy record of Krissie D Reffner from Manchester, KY, shows a Chapter 7 case filed in Jan 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2015."
Krissie D Reffner — Kentucky, 15-60081


ᐅ Tonya Yvonne Revis, Kentucky

Address: 635 Jarve Hollow Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 12-61530-grs: "In a Chapter 7 bankruptcy case, Tonya Yvonne Revis from Manchester, KY, saw her proceedings start in 2012-12-18 and complete by March 24, 2013, involving asset liquidation."
Tonya Yvonne Revis — Kentucky, 12-61530


ᐅ Justin Allen Riggs, Kentucky

Address: 6539 N Highway 421 Manchester, KY 40962-6690

Brief Overview of Bankruptcy Case 15-60261-grs: "In a Chapter 7 bankruptcy case, Justin Allen Riggs from Manchester, KY, saw their proceedings start in 03.04.2015 and complete by 06/02/2015, involving asset liquidation."
Justin Allen Riggs — Kentucky, 15-60261


ᐅ Norma Rios, Kentucky

Address: 723 Curry Branch Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 09-61280-jms: "Norma Rios's bankruptcy, initiated in Aug 19, 2009 and concluded by 01/27/2010 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Rios — Kentucky, 09-61280


ᐅ James Elmer Cleveland Roark, Kentucky

Address: 560 Burly Hollow Rd Manchester, KY 40962-8994

Bankruptcy Case 16-60939-grs Overview: "The bankruptcy record of James Elmer Cleveland Roark from Manchester, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2016."
James Elmer Cleveland Roark — Kentucky, 16-60939


ᐅ Sharon Kay Roark, Kentucky

Address: 316 Laurel Heights Rd Manchester, KY 40962-6637

Snapshot of U.S. Bankruptcy Proceeding Case 16-60843-grs: "Sharon Kay Roark's Chapter 7 bankruptcy, filed in Manchester, KY in July 2016, led to asset liquidation, with the case closing in Oct 10, 2016."
Sharon Kay Roark — Kentucky, 16-60843


ᐅ Crystal R Roark, Kentucky

Address: 10594 Highway 1524 Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-61395-grs: "In Manchester, KY, Crystal R Roark filed for Chapter 7 bankruptcy in 10.25.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Crystal R Roark — Kentucky, 13-61395


ᐅ Betty S Roberts, Kentucky

Address: 307 Crawfish Rd Manchester, KY 40962-5810

Brief Overview of Bankruptcy Case 16-60317-grs: "The case of Betty S Roberts in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty S Roberts — Kentucky, 16-60317


ᐅ Melissa A Roberts, Kentucky

Address: 339 Crawfish Rd Manchester, KY 40962-5810

Bankruptcy Case 15-60706-grs Overview: "Melissa A Roberts's bankruptcy, initiated in May 31, 2015 and concluded by August 29, 2015 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Roberts — Kentucky, 15-60706


ᐅ Samuel Arnel Roberts, Kentucky

Address: 375 Sam Bowling Rd Manchester, KY 40962-6137

Brief Overview of Bankruptcy Case 16-60262-grs: "Samuel Arnel Roberts's Chapter 7 bankruptcy, filed in Manchester, KY in March 2016, led to asset liquidation, with the case closing in 2016-06-08."
Samuel Arnel Roberts — Kentucky, 16-60262


ᐅ Jason Duane Roberts, Kentucky

Address: 239 Sycamore Ridge Rd Manchester, KY 40962-7211

Bankruptcy Case 15-61170-grs Overview: "The bankruptcy filing by Jason Duane Roberts, undertaken in Sep 22, 2015 in Manchester, KY under Chapter 7, concluded with discharge in Dec 21, 2015 after liquidating assets."
Jason Duane Roberts — Kentucky, 15-61170


ᐅ Mark S Roberts, Kentucky

Address: 339 Crawfish Rd Manchester, KY 40962-5810

Bankruptcy Case 15-60706-grs Overview: "Mark S Roberts's bankruptcy, initiated in May 31, 2015 and concluded by Aug 29, 2015 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Roberts — Kentucky, 15-60706


ᐅ Katina Yvonne Roberts, Kentucky

Address: 375 Sam Bowling Rd Manchester, KY 40962-6137

Bankruptcy Case 16-60262-grs Overview: "The bankruptcy record of Katina Yvonne Roberts from Manchester, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2016."
Katina Yvonne Roberts — Kentucky, 16-60262


ᐅ Ashley Nicole Roberts, Kentucky

Address: 160 Sallie Lyttle Rd Manchester, KY 40962-6378

Snapshot of U.S. Bankruptcy Proceeding Case 16-60076-grs: "The bankruptcy filing by Ashley Nicole Roberts, undertaken in February 4, 2016 in Manchester, KY under Chapter 7, concluded with discharge in 05.04.2016 after liquidating assets."
Ashley Nicole Roberts — Kentucky, 16-60076


ᐅ Donna R Roberts, Kentucky

Address: 121 Vista Rd Manchester, KY 40962-8285

Snapshot of U.S. Bankruptcy Proceeding Case 16-60586-grs: "In a Chapter 7 bankruptcy case, Donna R Roberts from Manchester, KY, saw her proceedings start in May 16, 2016 and complete by 2016-08-14, involving asset liquidation."
Donna R Roberts — Kentucky, 16-60586


ᐅ Treasa Evelyn Roberts, Kentucky

Address: 289 Kinkaid Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 11-60205-jms7: "The bankruptcy record of Treasa Evelyn Roberts from Manchester, KY, shows a Chapter 7 case filed in Feb 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2011."
Treasa Evelyn Roberts — Kentucky, 11-60205


ᐅ Basil Roberts, Kentucky

Address: 29 Collins Fork Rd Manchester, KY 40962-5224

Bankruptcy Case 14-60046-grs Summary: "Basil Roberts's bankruptcy, initiated in 01.16.2014 and concluded by 2014-04-16 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Basil Roberts — Kentucky, 14-60046


ᐅ Bobby Lee Robinson, Kentucky

Address: 1517 Robinson Creek Rd Manchester, KY 40962-4818

Snapshot of U.S. Bankruptcy Proceeding Case 16-60644-grs: "In a Chapter 7 bankruptcy case, Bobby Lee Robinson from Manchester, KY, saw their proceedings start in 05/26/2016 and complete by Aug 24, 2016, involving asset liquidation."
Bobby Lee Robinson — Kentucky, 16-60644


ᐅ Nathaniel Keith Salyers, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-61019-grs: "Nathaniel Keith Salyers's Chapter 7 bankruptcy, filed in Manchester, KY in 08.14.2016, led to asset liquidation, with the case closing in November 12, 2016."
Nathaniel Keith Salyers — Kentucky, 16-61019


ᐅ Jr Richard Sams, Kentucky

Address: 1093 Cool Springs Rd Manchester, KY 40962

Bankruptcy Case 12-61332-grs Overview: "In a Chapter 7 bankruptcy case, Jr Richard Sams from Manchester, KY, saw their proceedings start in 2012-10-31 and complete by February 4, 2013, involving asset liquidation."
Jr Richard Sams — Kentucky, 12-61332


ᐅ Bobbie Jean Sams, Kentucky

Address: PO Box 1225 Manchester, KY 40962

Bankruptcy Case 13-61450-grs Summary: "The case of Bobbie Jean Sams in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie Jean Sams — Kentucky, 13-61450


ᐅ Gary R Sester, Kentucky

Address: 80 Wallace St Manchester, KY 40962-7200

Bankruptcy Case 10-60373-grs Summary: "Gary R Sester's Manchester, KY bankruptcy under Chapter 13 in March 2010 led to a structured repayment plan, successfully discharged in April 2013."
Gary R Sester — Kentucky, 10-60373


ᐅ Tina Louise Sexton, Kentucky

Address: 8111 N Highway 11 Manchester, KY 40962-5441

Brief Overview of Bankruptcy Case 15-60440-grs: "In Manchester, KY, Tina Louise Sexton filed for Chapter 7 bankruptcy in 04.06.2015. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2015."
Tina Louise Sexton — Kentucky, 15-60440


ᐅ Jonathan Ray Sexton, Kentucky

Address: 8111 N Highway 11 Manchester, KY 40962-5441

Bankruptcy Case 15-60440-grs Summary: "Manchester, KY resident Jonathan Ray Sexton's 2015-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2015."
Jonathan Ray Sexton — Kentucky, 15-60440


ᐅ Angela Marie Shepherd, Kentucky

Address: 10691 Johnson Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 12-60049-jms: "In a Chapter 7 bankruptcy case, Angela Marie Shepherd from Manchester, KY, saw her proceedings start in 2012-01-18 and complete by May 5, 2012, involving asset liquidation."
Angela Marie Shepherd — Kentucky, 12-60049


ᐅ Teresa Simpson, Kentucky

Address: 174 Collins Gibson Rd Manchester, KY 40962-7914

Bankruptcy Case 16-60842-grs Overview: "The bankruptcy record of Teresa Simpson from Manchester, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2016."
Teresa Simpson — Kentucky, 16-60842


ᐅ William D Simpson, Kentucky

Address: 174 Collins Gibson Rd Manchester, KY 40962-7914

Concise Description of Bankruptcy Case 16-60842-grs7: "William D Simpson's Chapter 7 bankruptcy, filed in Manchester, KY in July 2016, led to asset liquidation, with the case closing in 10/09/2016."
William D Simpson — Kentucky, 16-60842


ᐅ Billy Sizemore, Kentucky

Address: 26 Right Fork Billys Br Rd Manchester, KY 40962

Bankruptcy Case 11-61707-jms Summary: "In a Chapter 7 bankruptcy case, Billy Sizemore from Manchester, KY, saw their proceedings start in Dec 21, 2011 and complete by 2012-04-07, involving asset liquidation."
Billy Sizemore — Kentucky, 11-61707


ᐅ Melinda Rhodes Sizemore, Kentucky

Address: 770 N Highway 11 Manchester, KY 40962-5555

Bankruptcy Case 15-60689-grs Summary: "Melinda Rhodes Sizemore's bankruptcy, initiated in 2015-05-29 and concluded by August 2015 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Rhodes Sizemore — Kentucky, 15-60689


ᐅ Gene F Sizemore, Kentucky

Address: 6440 N Highway 421 Manchester, KY 40962-6689

Brief Overview of Bankruptcy Case 15-60879-grs: "In a Chapter 7 bankruptcy case, Gene F Sizemore from Manchester, KY, saw their proceedings start in 2015-07-13 and complete by October 11, 2015, involving asset liquidation."
Gene F Sizemore — Kentucky, 15-60879


ᐅ Kenneth Ray Sizemore, Kentucky

Address: 289 Roy Cox Rd Manchester, KY 40962-8110

Brief Overview of Bankruptcy Case 15-61246-grs: "The bankruptcy filing by Kenneth Ray Sizemore, undertaken in 10.08.2015 in Manchester, KY under Chapter 7, concluded with discharge in 01.06.2016 after liquidating assets."
Kenneth Ray Sizemore — Kentucky, 15-61246


ᐅ Ashley Sizemore, Kentucky

Address: 191 Smith Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 10-60708-jms7: "Ashley Sizemore's Chapter 7 bankruptcy, filed in Manchester, KY in April 30, 2010, led to asset liquidation, with the case closing in Aug 16, 2010."
Ashley Sizemore — Kentucky, 10-60708


ᐅ Kermit Smallwood, Kentucky

Address: PO Box 145 Manchester, KY 40962

Concise Description of Bankruptcy Case 13-60056-grs7: "The case of Kermit Smallwood in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kermit Smallwood — Kentucky, 13-60056


ᐅ Billie J Smallwood, Kentucky

Address: 4605 S Highway 421 Manchester, KY 40962-5894

Concise Description of Bankruptcy Case 2014-60487-grs7: "The bankruptcy filing by Billie J Smallwood, undertaken in Apr 17, 2014 in Manchester, KY under Chapter 7, concluded with discharge in July 16, 2014 after liquidating assets."
Billie J Smallwood — Kentucky, 2014-60487


ᐅ Billy Wayne Smallwood, Kentucky

Address: 636 Sand Hill Rd Manchester, KY 40962

Bankruptcy Case 12-61369-grs Overview: "Manchester, KY resident Billy Wayne Smallwood's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2013."
Billy Wayne Smallwood — Kentucky, 12-61369


ᐅ Edith Smallwood, Kentucky

Address: 3112 Upper Rader Rd Manchester, KY 40962

Bankruptcy Case 11-60861-jms Overview: "The case of Edith Smallwood in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith Smallwood — Kentucky, 11-60861


ᐅ Jamie D Smallwood, Kentucky

Address: 4605 S Highway 421 Manchester, KY 40962-5894

Brief Overview of Bankruptcy Case 2014-60487-grs: "The bankruptcy filing by Jamie D Smallwood, undertaken in 2014-04-17 in Manchester, KY under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Jamie D Smallwood — Kentucky, 2014-60487


ᐅ Ryan Anthony Smith, Kentucky

Address: 4380 Highway 2000 Manchester, KY 40962

Concise Description of Bankruptcy Case 12-60189-jms7: "The case of Ryan Anthony Smith in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Anthony Smith — Kentucky, 12-60189


ᐅ Jr Stanley Smith, Kentucky

Address: 32 Dewitt Goins Rd Manchester, KY 40962-6132

Snapshot of U.S. Bankruptcy Proceeding Case 14-60611-grs: "Manchester, KY resident Jr Stanley Smith's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-18."
Jr Stanley Smith — Kentucky, 14-60611


ᐅ Gregory Smith, Kentucky

Address: 15246 S Highway 421 Manchester, KY 40962

Concise Description of Bankruptcy Case 09-62101-jms7: "In Manchester, KY, Gregory Smith filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Gregory Smith — Kentucky, 09-62101


ᐅ Timothy W Smith, Kentucky

Address: 8056 N Highway 421 Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-60117-grs: "The bankruptcy record of Timothy W Smith from Manchester, KY, shows a Chapter 7 case filed in 01/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Timothy W Smith — Kentucky, 13-60117


ᐅ Carl Smith, Kentucky

Address: 591 White Oak Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-60758-grs: "The bankruptcy record of Carl Smith from Manchester, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-15."
Carl Smith — Kentucky, 13-60758


ᐅ C P Smith, Kentucky

Address: 2367 Highway 1524 Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-60867-grs: "The case of C P Smith in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
C P Smith — Kentucky, 13-60867


ᐅ Joseph Smith, Kentucky

Address: 3971 S Highway 11 Manchester, KY 40962-6340

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60430-grs: "Joseph Smith's bankruptcy, initiated in 04.03.2014 and concluded by July 2014 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Smith — Kentucky, 2014-60430


ᐅ Tina Louise Smith, Kentucky

Address: 545 Pawpaw Rd Manchester, KY 40962

Bankruptcy Case 13-61359-grs Overview: "Tina Louise Smith's Chapter 7 bankruptcy, filed in Manchester, KY in October 18, 2013, led to asset liquidation, with the case closing in 2014-01-22."
Tina Louise Smith — Kentucky, 13-61359


ᐅ Catherine Smith, Kentucky

Address: 244 Bald Knob Rd Manchester, KY 40962-5801

Concise Description of Bankruptcy Case 16-60913-grs7: "The case of Catherine Smith in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Smith — Kentucky, 16-60913


ᐅ Stanley Smith, Kentucky

Address: 32 Dewitt Goins Rd Manchester, KY 40962-6132

Bankruptcy Case 2014-60611-grs Overview: "The case of Stanley Smith in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Smith — Kentucky, 2014-60611


ᐅ Christopher Dewayne Smith, Kentucky

Address: 491 Mud Lick Rd Manchester, KY 40962-8950

Snapshot of U.S. Bankruptcy Proceeding Case 14-60275-grs: "Manchester, KY resident Christopher Dewayne Smith's 03.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2014."
Christopher Dewayne Smith — Kentucky, 14-60275


ᐅ Fred Wendell Smith, Kentucky

Address: 244 Bald Knob Rd Manchester, KY 40962-5801

Concise Description of Bankruptcy Case 16-60913-grs7: "The bankruptcy record of Fred Wendell Smith from Manchester, KY, shows a Chapter 7 case filed in Jul 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2016."
Fred Wendell Smith — Kentucky, 16-60913


ᐅ Christy Love Smith, Kentucky

Address: 10104 Highway 1524 Manchester, KY 40962-9065

Brief Overview of Bankruptcy Case 14-61348-grs: "The bankruptcy filing by Christy Love Smith, undertaken in November 14, 2014 in Manchester, KY under Chapter 7, concluded with discharge in February 12, 2015 after liquidating assets."
Christy Love Smith — Kentucky, 14-61348


ᐅ Johnathan Glenn Smith, Kentucky

Address: 622 Brock Ln Manchester, KY 40962-5803

Concise Description of Bankruptcy Case 16-60064-grs7: "Johnathan Glenn Smith's bankruptcy, initiated in Jan 29, 2016 and concluded by 2016-04-28 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnathan Glenn Smith — Kentucky, 16-60064


ᐅ Alvin D Smith, Kentucky

Address: 221 Arvin Smith Rd Manchester, KY 40962-8965

Snapshot of U.S. Bankruptcy Proceeding Case 14-61348-grs: "Alvin D Smith's Chapter 7 bankruptcy, filed in Manchester, KY in Nov 14, 2014, led to asset liquidation, with the case closing in 02.12.2015."
Alvin D Smith — Kentucky, 14-61348


ᐅ Billy Wayne Smith, Kentucky

Address: 2812 N Highway 421 Manchester, KY 40962-8163

Bankruptcy Case 08-61482-grs Summary: "Billy Wayne Smith's Manchester, KY bankruptcy under Chapter 13 in 11.07.2008 led to a structured repayment plan, successfully discharged in 12.16.2013."
Billy Wayne Smith — Kentucky, 08-61482


ᐅ Tonya Malenn Smith, Kentucky

Address: 622 Brock Ln Manchester, KY 40962-5803

Snapshot of U.S. Bankruptcy Proceeding Case 16-60064-grs: "Manchester, KY resident Tonya Malenn Smith's 01.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2016."
Tonya Malenn Smith — Kentucky, 16-60064


ᐅ Mearl James Smith, Kentucky

Address: 5364 N Highway 421 Manchester, KY 40962

Concise Description of Bankruptcy Case 12-60438-jms7: "Mearl James Smith's Chapter 7 bankruptcy, filed in Manchester, KY in 03.31.2012, led to asset liquidation, with the case closing in July 2012."
Mearl James Smith — Kentucky, 12-60438


ᐅ Sandra Smith, Kentucky

Address: 11273 N Highway 421 Manchester, KY 40962

Bankruptcy Case 10-61845-jms Summary: "The case of Sandra Smith in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Smith — Kentucky, 10-61845


ᐅ H E Smith, Kentucky

Address: 1288 Chop Bottom Rd Manchester, KY 40962-8914

Bankruptcy Case 2014-60528-grs Overview: "H E Smith's bankruptcy, initiated in 04/30/2014 and concluded by July 29, 2014 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
H E Smith — Kentucky, 2014-60528


ᐅ Ella M Smith, Kentucky

Address: 162 Napier Creek Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 11-61416-jms: "In Manchester, KY, Ella M Smith filed for Chapter 7 bankruptcy in 2011-10-24. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2012."
Ella M Smith — Kentucky, 11-61416


ᐅ Denzil Smith, Kentucky

Address: 503 Town Branch Rd Manchester, KY 40962-1349

Bankruptcy Case 2014-61142-grs Summary: "Manchester, KY resident Denzil Smith's 09.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
Denzil Smith — Kentucky, 2014-61142


ᐅ Todd Douglas Smith, Kentucky

Address: 804 Highway 149 Manchester, KY 40962-5903

Brief Overview of Bankruptcy Case 14-60692-grs: "Todd Douglas Smith's Chapter 7 bankruptcy, filed in Manchester, KY in 2014-06-09, led to asset liquidation, with the case closing in 09/07/2014."
Todd Douglas Smith — Kentucky, 14-60692


ᐅ Flossie Jean Smith, Kentucky

Address: 1080 Chop Bottom Rd Manchester, KY 40962-8912

Brief Overview of Bankruptcy Case 15-61487-grs: "The case of Flossie Jean Smith in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flossie Jean Smith — Kentucky, 15-61487


ᐅ Lois Smith, Kentucky

Address: 303 River St Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 09-61542-jms: "Lois Smith's bankruptcy, initiated in 2009-09-30 and concluded by January 2010 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Smith — Kentucky, 09-61542


ᐅ Juanita Smith, Kentucky

Address: PO Box 121 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 09-61762-jms: "The bankruptcy filing by Juanita Smith, undertaken in October 30, 2009 in Manchester, KY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Juanita Smith — Kentucky, 09-61762


ᐅ Darrel Smith, Kentucky

Address: 1415 Highway 1524 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 11-61304-jms: "Manchester, KY resident Darrel Smith's 09.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2012."
Darrel Smith — Kentucky, 11-61304


ᐅ Jennie Smith, Kentucky

Address: 503 Town Branch Rd Manchester, KY 40962-1349

Snapshot of U.S. Bankruptcy Proceeding Case 14-61142-grs: "In a Chapter 7 bankruptcy case, Jennie Smith from Manchester, KY, saw her proceedings start in 2014-09-24 and complete by 2014-12-23, involving asset liquidation."
Jennie Smith — Kentucky, 14-61142


ᐅ Jr H E Smith, Kentucky

Address: 1288 Chop Bottom Rd Manchester, KY 40962-8914

Snapshot of U.S. Bankruptcy Proceeding Case 14-60528-grs: "In Manchester, KY, Jr H E Smith filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Jr H E Smith — Kentucky, 14-60528


ᐅ Joshua Wayne Smith, Kentucky

Address: 2234 N Highway 421 Manchester, KY 40962

Bankruptcy Case 13-60207-grs Overview: "The case of Joshua Wayne Smith in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Wayne Smith — Kentucky, 13-60207


ᐅ Joshua Smith, Kentucky

Address: 248 S Highway 11 Manchester, KY 40962-7802

Brief Overview of Bankruptcy Case 15-60570-grs: "In Manchester, KY, Joshua Smith filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Joshua Smith — Kentucky, 15-60570


ᐅ Sherry Lynn Smith, Kentucky

Address: 2812 N Highway 421 Manchester, KY 40962-8163

Concise Description of Bankruptcy Case 08-61482-grs7: "Filing for Chapter 13 bankruptcy in 2008-11-07, Sherry Lynn Smith from Manchester, KY, structured a repayment plan, achieving discharge in 2013-12-16."
Sherry Lynn Smith — Kentucky, 08-61482


ᐅ Sophia Bea Spencer, Kentucky

Address: 190 Sacker Rd Manchester, KY 40962-8264

Brief Overview of Bankruptcy Case 16-60436-grs: "The bankruptcy filing by Sophia Bea Spencer, undertaken in 04/15/2016 in Manchester, KY under Chapter 7, concluded with discharge in July 14, 2016 after liquidating assets."
Sophia Bea Spencer — Kentucky, 16-60436


ᐅ Matthew Spurlock, Kentucky

Address: 400 Spurlock Rd Manchester, KY 40962

Bankruptcy Case 13-61485-grs Summary: "In a Chapter 7 bankruptcy case, Matthew Spurlock from Manchester, KY, saw their proceedings start in 2013-11-18 and complete by February 22, 2014, involving asset liquidation."
Matthew Spurlock — Kentucky, 13-61485


ᐅ Holly Spurlock, Kentucky

Address: PO Box 589 Manchester, KY 40962-0589

Snapshot of U.S. Bankruptcy Proceeding Case 15-60600-grs: "In Manchester, KY, Holly Spurlock filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Holly Spurlock — Kentucky, 15-60600


ᐅ Jacob Wayne Stevens, Kentucky

Address: 67 Brown Hill Rd Manchester, KY 40962-5808

Snapshot of U.S. Bankruptcy Proceeding Case 16-60281-grs: "In a Chapter 7 bankruptcy case, Jacob Wayne Stevens from Manchester, KY, saw his proceedings start in Mar 14, 2016 and complete by 06.12.2016, involving asset liquidation."
Jacob Wayne Stevens — Kentucky, 16-60281


ᐅ Gregory Allen Stevens, Kentucky

Address: PO Box 931 Manchester, KY 40962

Concise Description of Bankruptcy Case 13-61318-grs7: "Gregory Allen Stevens's Chapter 7 bankruptcy, filed in Manchester, KY in October 14, 2013, led to asset liquidation, with the case closing in 2014-01-18."
Gregory Allen Stevens — Kentucky, 13-61318


ᐅ Melissa Ann Stevens, Kentucky

Address: 67 Brown Hill Rd Manchester, KY 40962-5808

Bankruptcy Case 16-60281-grs Summary: "The bankruptcy filing by Melissa Ann Stevens, undertaken in Mar 14, 2016 in Manchester, KY under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets."
Melissa Ann Stevens — Kentucky, 16-60281


ᐅ Rose Mary Stewart, Kentucky

Address: 646 Belles Fork Rd Manchester, KY 40962-5504

Bankruptcy Case 16-61072-grs Overview: "The bankruptcy record of Rose Mary Stewart from Manchester, KY, shows a Chapter 7 case filed in Aug 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-24."
Rose Mary Stewart — Kentucky, 16-61072


ᐅ Oliver Stewart, Kentucky

Address: 60 Rj Wagers Rd Manchester, KY 40962

Bankruptcy Case 10-60127-jms Summary: "The bankruptcy record of Oliver Stewart from Manchester, KY, shows a Chapter 7 case filed in 2010-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Oliver Stewart — Kentucky, 10-60127


ᐅ Ollie Stewart, Kentucky

Address: 1187 Morgan Branch Rd Manchester, KY 40962-6682

Bankruptcy Case 16-60847-grs Summary: "Ollie Stewart's Chapter 7 bankruptcy, filed in Manchester, KY in 07/12/2016, led to asset liquidation, with the case closing in October 2016."
Ollie Stewart — Kentucky, 16-60847


ᐅ Michael Lee Stewart, Kentucky

Address: 296 Mae Reid Rd Manchester, KY 40962

Brief Overview of Bankruptcy Case 13-60565-grs: "The case of Michael Lee Stewart in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Stewart — Kentucky, 13-60565


ᐅ Tammie Stewart, Kentucky

Address: 1688 Roots Branch Rd Manchester, KY 40962

Concise Description of Bankruptcy Case 12-60628-jms7: "The bankruptcy record of Tammie Stewart from Manchester, KY, shows a Chapter 7 case filed in 2012-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Tammie Stewart — Kentucky, 12-60628


ᐅ Brian O Stewart, Kentucky

Address: 82 Rj Wagers Rd Manchester, KY 40962

Bankruptcy Case 11-60679-jms Overview: "Manchester, KY resident Brian O Stewart's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2011."
Brian O Stewart — Kentucky, 11-60679


ᐅ Lotus Ann Marie Stewart, Kentucky

Address: 1187 Morgan Branch Rd Manchester, KY 40962-6682

Concise Description of Bankruptcy Case 16-60850-grs7: "Lotus Ann Marie Stewart's Chapter 7 bankruptcy, filed in Manchester, KY in July 2016, led to asset liquidation, with the case closing in 10/12/2016."
Lotus Ann Marie Stewart — Kentucky, 16-60850


ᐅ Marsha Lee Stivers, Kentucky

Address: 2920 Highway 638 Manchester, KY 40962

Concise Description of Bankruptcy Case 11-61567-jms7: "The case of Marsha Lee Stivers in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Lee Stivers — Kentucky, 11-61567


ᐅ Darlene Annette Swafford, Kentucky

Address: 65 Oscar Swafford Dr Manchester, KY 40962

Bankruptcy Case 11-60765-jms Summary: "The case of Darlene Annette Swafford in Manchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Annette Swafford — Kentucky, 11-60765


ᐅ Loretta Taylor, Kentucky

Address: 3126 N Highway 421 Manchester, KY 40962-8209

Snapshot of U.S. Bankruptcy Proceeding Case 16-60283-grs: "In a Chapter 7 bankruptcy case, Loretta Taylor from Manchester, KY, saw her proceedings start in 03/15/2016 and complete by Jun 13, 2016, involving asset liquidation."
Loretta Taylor — Kentucky, 16-60283


ᐅ Eddie Tipton, Kentucky

Address: 147 Ice House Rd Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 09-61277-jms: "The bankruptcy record of Eddie Tipton from Manchester, KY, shows a Chapter 7 case filed in 2009-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
Eddie Tipton — Kentucky, 09-61277


ᐅ Donna Treadway, Kentucky

Address: 1765 Hooker Rd Manchester, KY 40962-8132

Snapshot of U.S. Bankruptcy Proceeding Case 08-60176-grs: "Filing for Chapter 13 bankruptcy in Feb 18, 2008, Donna Treadway from Manchester, KY, structured a repayment plan, achieving discharge in March 2013."
Donna Treadway — Kentucky, 08-60176


ᐅ Robert Turbyfill, Kentucky

Address: 191 Turbyfill Ln Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 10-61078-jms: "The bankruptcy filing by Robert Turbyfill, undertaken in July 2010 in Manchester, KY under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Robert Turbyfill — Kentucky, 10-61078


ᐅ Gary W Turner, Kentucky

Address: 1095 Charlie Sizemore Rd Apt 3 Manchester, KY 40962

Snapshot of U.S. Bankruptcy Proceeding Case 11-60246-jms: "Gary W Turner's bankruptcy, initiated in 2011-02-23 and concluded by June 2011 in Manchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary W Turner — Kentucky, 11-60246


ᐅ Dennis Wagers, Kentucky

Address: 110 Dairy Farm Rd Manchester, KY 40962-6084

Bankruptcy Case 15-60382-grs Overview: "The bankruptcy record of Dennis Wagers 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 2015-06-24."
Dennis Wagers — Kentucky, 15-60382