personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Murray, 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 Kellie M Schuster, Kentucky

Address: 618 Lafollette Dr Murray, KY 42071-2686

Snapshot of U.S. Bankruptcy Proceeding Case 14-50764-thf: "The bankruptcy filing by Kellie M Schuster, undertaken in October 2014 in Murray, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Kellie M Schuster — Kentucky, 14-50764


ᐅ Rhonda L Schuyler, Kentucky

Address: 6286 Pottertown Rd Murray, KY 42071-5461

Bankruptcy Case 16-50414-acs Overview: "Rhonda L Schuyler's Chapter 7 bankruptcy, filed in Murray, KY in 06.29.2016, led to asset liquidation, with the case closing in Sep 27, 2016."
Rhonda L Schuyler — Kentucky, 16-50414


ᐅ John Schwartz, Kentucky

Address: 241 Seth Ln Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 13-50661-thf: "The bankruptcy filing by John Schwartz, undertaken in Aug 29, 2013 in Murray, KY under Chapter 7, concluded with discharge in December 3, 2013 after liquidating assets."
John Schwartz — Kentucky, 13-50661


ᐅ Denna G Scott, Kentucky

Address: 3585 Poor Farm Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-50178: "Murray, KY resident Denna G Scott's 02.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2012."
Denna G Scott — Kentucky, 12-50178


ᐅ Ricky D Scott, Kentucky

Address: 2558 Butterworth Rd Murray, KY 42071-8221

Bankruptcy Case 07-50717 Overview: "Filing for Chapter 13 bankruptcy in Aug 13, 2007, Ricky D Scott from Murray, KY, structured a repayment plan, achieving discharge in 2012-10-01."
Ricky D Scott — Kentucky, 07-50717


ᐅ Julie A Sears, Kentucky

Address: 124 N 15th St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-51240: "In a Chapter 7 bankruptcy case, Julie A Sears from Murray, KY, saw her proceedings start in 12.23.2011 and complete by 04.11.2012, involving asset liquidation."
Julie A Sears — Kentucky, 11-51240


ᐅ Linda Shaull, Kentucky

Address: 1313 N 4th St Apt 1 Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50728: "Linda Shaull's Chapter 7 bankruptcy, filed in Murray, KY in Jun 14, 2010, led to asset liquidation, with the case closing in Oct 2, 2010."
Linda Shaull — Kentucky, 10-50728


ᐅ Patricia J Shepherd, Kentucky

Address: 1305 Kirkwood Dr Murray, KY 42071

Brief Overview of Bankruptcy Case 12-50500: "In a Chapter 7 bankruptcy case, Patricia J Shepherd from Murray, KY, saw their proceedings start in May 31, 2012 and complete by 09/18/2012, involving asset liquidation."
Patricia J Shepherd — Kentucky, 12-50500


ᐅ Regina S Sherrill, Kentucky

Address: 17 Jessica Ln Murray, KY 42071-7801

Bankruptcy Case 15-50488-thf Overview: "Murray, KY resident Regina S Sherrill's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2015."
Regina S Sherrill — Kentucky, 15-50488


ᐅ Marilyn Ann Shoaf, Kentucky

Address: 76 Coles Campground Rd Murray, KY 42071-9571

Concise Description of Bankruptcy Case 16-50410-thf7: "The case of Marilyn Ann Shoaf in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Ann Shoaf — Kentucky, 16-50410


ᐅ Roger Wayne Shoaf, Kentucky

Address: 76 Coles Campground Rd Murray, KY 42071-9571

Concise Description of Bankruptcy Case 16-50410-thf7: "The bankruptcy record of Roger Wayne Shoaf from Murray, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2016."
Roger Wayne Shoaf — Kentucky, 16-50410


ᐅ Nelson Eddy Shroat, Kentucky

Address: 1208 Dogwood Dr E Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50406: "The case of Nelson Eddy Shroat in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Eddy Shroat — Kentucky, 11-50406


ᐅ Linda M Shropshire, Kentucky

Address: 112 Shropshire Dr Murray, KY 42071

Bankruptcy Case 13-50001 Summary: "Linda M Shropshire's Chapter 7 bankruptcy, filed in Murray, KY in 01/02/2013, led to asset liquidation, with the case closing in April 2013."
Linda M Shropshire — Kentucky, 13-50001


ᐅ Robert J Simmons, Kentucky

Address: 56 Welch Dr Murray, KY 42071

Brief Overview of Bankruptcy Case 12-50645: "The case of Robert J Simmons in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Simmons — Kentucky, 12-50645


ᐅ Gregory Lee Simpson, Kentucky

Address: 603 N 18th St Apt C Murray, KY 42071

Bankruptcy Case 13-50332-thf Overview: "The bankruptcy record of Gregory Lee Simpson from Murray, KY, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2013."
Gregory Lee Simpson — Kentucky, 13-50332


ᐅ Demetria L Sims, Kentucky

Address: 212 Spruce St Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50053: "The bankruptcy record of Demetria L Sims from Murray, KY, shows a Chapter 7 case filed in Jan 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Demetria L Sims — Kentucky, 11-50053


ᐅ Sr Carl Allen Skinner, Kentucky

Address: 201 Mulberry St Murray, KY 42071-2592

Bankruptcy Case 10-51454 Overview: "Sr Carl Allen Skinner's Chapter 13 bankruptcy in Murray, KY started in 2010-12-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.06.2012."
Sr Carl Allen Skinner — Kentucky, 10-51454


ᐅ Dennis W Sliger, Kentucky

Address: PO Box 28 Murray, KY 42071

Bankruptcy Case 12-50200 Overview: "Murray, KY resident Dennis W Sliger's March 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2012."
Dennis W Sliger — Kentucky, 12-50200


ᐅ Brian Steward, Kentucky

Address: 3900 Kirksey Rd Murray, KY 42071

Concise Description of Bankruptcy Case 09-513977: "The case of Brian Steward in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Steward — Kentucky, 09-51397


ᐅ Robert D Stilwell, Kentucky

Address: 76 Flint Ct Murray, KY 42071-9502

Bankruptcy Case 2014-50639-thf Overview: "Robert D Stilwell's bankruptcy, initiated in September 8, 2014 and concluded by December 7, 2014 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Stilwell — Kentucky, 2014-50639


ᐅ David Taylor, Kentucky

Address: 397 White Oak Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-51086: "The bankruptcy record of David Taylor from Murray, KY, shows a Chapter 7 case filed in 09/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
David Taylor — Kentucky, 10-51086


ᐅ Jeffrey Brian Teitloff, Kentucky

Address: 212 Woodlawn Ave Murray, KY 42071

Concise Description of Bankruptcy Case 13-502237: "Murray, KY resident Jeffrey Brian Teitloff's 03.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Jeffrey Brian Teitloff — Kentucky, 13-50223


ᐅ Crystal L Terrell, Kentucky

Address: 1703 Chris Dr Apt C Murray, KY 42071-8810

Concise Description of Bankruptcy Case 15-50446-thf7: "The bankruptcy record of Crystal L Terrell from Murray, KY, shows a Chapter 7 case filed in 08/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Crystal L Terrell — Kentucky, 15-50446


ᐅ Vicki Gray Terrell, Kentucky

Address: 557 Applewood Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 09-51188: "The bankruptcy record of Vicki Gray Terrell from Murray, KY, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Vicki Gray Terrell — Kentucky, 09-51188


ᐅ Tammy L Thomas, Kentucky

Address: 689 Cook Store Trl Murray, KY 42071-7972

Bankruptcy Case 14-50447-thf Summary: "The case of Tammy L Thomas in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy L Thomas — Kentucky, 14-50447


ᐅ Nancy Carroll Thompson, Kentucky

Address: 1602 Doran Rd Murray, KY 42071-2846

Bankruptcy Case 15-50668-thf Summary: "In Murray, KY, Nancy Carroll Thompson filed for Chapter 7 bankruptcy in 11.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Nancy Carroll Thompson — Kentucky, 15-50668


ᐅ Diana Tidwell, Kentucky

Address: PO Box 1603 Murray, KY 42071

Bankruptcy Case 13-50379-thf Overview: "In Murray, KY, Diana Tidwell filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Diana Tidwell — Kentucky, 13-50379


ᐅ Diana L Tindell, Kentucky

Address: 390 Cedarhill Ln Murray, KY 42071-7452

Concise Description of Bankruptcy Case 16-50184-thf7: "Murray, KY resident Diana L Tindell's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2016."
Diana L Tindell — Kentucky, 16-50184


ᐅ Robert M Tindell, Kentucky

Address: 390 Cedarhill Ln Murray, KY 42071-7452

Bankruptcy Case 16-50184-thf Overview: "In Murray, KY, Robert M Tindell filed for Chapter 7 bankruptcy in 03.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-27."
Robert M Tindell — Kentucky, 16-50184


ᐅ John Paul Todd, Kentucky

Address: 1603 Bourland Ln # B Murray, KY 42071-1606

Brief Overview of Bankruptcy Case 15-50517-thf: "John Paul Todd's bankruptcy, initiated in 09/11/2015 and concluded by December 10, 2015 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Paul Todd — Kentucky, 15-50517


ᐅ Jamie Nicole Tompkins, Kentucky

Address: 108 Williams Ave Apt B Murray, KY 42071

Brief Overview of Bankruptcy Case 12-50452: "Jamie Nicole Tompkins's bankruptcy, initiated in 2012-05-15 and concluded by 09/02/2012 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Nicole Tompkins — Kentucky, 12-50452


ᐅ Amy B Toth, Kentucky

Address: 100 N 6th St Apt 13 Murray, KY 42071

Bankruptcy Case 11-50557 Overview: "The bankruptcy filing by Amy B Toth, undertaken in 2011-06-06 in Murray, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Amy B Toth — Kentucky, 11-50557


ᐅ Evelyne Trimble, Kentucky

Address: 503 Meadow Ln Murray, KY 42071

Bankruptcy Case 09-51140 Summary: "In a Chapter 7 bankruptcy case, Evelyne Trimble from Murray, KY, saw her proceedings start in September 30, 2009 and complete by Jan 4, 2010, involving asset liquidation."
Evelyne Trimble — Kentucky, 09-51140


ᐅ Robert L Trimble, Kentucky

Address: 244 Hico Rd Murray, KY 42071

Concise Description of Bankruptcy Case 11-504577: "Robert L Trimble's bankruptcy, initiated in May 3, 2011 and concluded by Aug 21, 2011 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Trimble — Kentucky, 11-50457


ᐅ Tina Marie Tripp, Kentucky

Address: 655 Minnow Dr Murray, KY 42071-6454

Bankruptcy Case 08-50663-thf Summary: "Tina Marie Tripp's Chapter 13 bankruptcy in Murray, KY started in Jul 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 26, 2013."
Tina Marie Tripp — Kentucky, 08-50663


ᐅ Erma Sue Trotter, Kentucky

Address: 1216 Hopkins Rd Murray, KY 42071-7722

Brief Overview of Bankruptcy Case 2014-50347-thf: "Erma Sue Trotter's Chapter 7 bankruptcy, filed in Murray, KY in 05/12/2014, led to asset liquidation, with the case closing in Aug 10, 2014."
Erma Sue Trotter — Kentucky, 2014-50347


ᐅ Dorothy Sue Tucker, Kentucky

Address: 1612 Wiswell Rd Apt B Murray, KY 42071-2873

Bankruptcy Case 14-50848-thf Summary: "The bankruptcy record of Dorothy Sue Tucker from Murray, KY, shows a Chapter 7 case filed in Dec 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2015."
Dorothy Sue Tucker — Kentucky, 14-50848


ᐅ George Mason Tudor, Kentucky

Address: 1402A Mission Valley Dr Murray, KY 42071

Brief Overview of Bankruptcy Case 13-50781-thf: "In Murray, KY, George Mason Tudor filed for Chapter 7 bankruptcy in 2013-10-11. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
George Mason Tudor — Kentucky, 13-50781


ᐅ Wendy Renee Tudor, Kentucky

Address: 290 Cross Spann Rd Murray, KY 42071

Bankruptcy Case 13-50750-thf Overview: "In a Chapter 7 bankruptcy case, Wendy Renee Tudor from Murray, KY, saw her proceedings start in September 2013 and complete by January 2014, involving asset liquidation."
Wendy Renee Tudor — Kentucky, 13-50750


ᐅ Mary L Vanderver, Kentucky

Address: 47 Cross Spann Rd Murray, KY 42071

Concise Description of Bankruptcy Case 13-50867-thf7: "The bankruptcy filing by Mary L Vanderver, undertaken in 11.08.2013 in Murray, KY under Chapter 7, concluded with discharge in 02/12/2014 after liquidating assets."
Mary L Vanderver — Kentucky, 13-50867


ᐅ Sr Archie D Vanderver, Kentucky

Address: 47 Cross Spann Rd Murray, KY 42071-6213

Snapshot of U.S. Bankruptcy Proceeding Case 14-50078-thf: "Murray, KY resident Sr Archie D Vanderver's 02/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2014."
Sr Archie D Vanderver — Kentucky, 14-50078


ᐅ Barbara E Vaughn, Kentucky

Address: 1506 Henry St Murray, KY 42071

Brief Overview of Bankruptcy Case 11-50501: "The bankruptcy filing by Barbara E Vaughn, undertaken in 05/20/2011 in Murray, KY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Barbara E Vaughn — Kentucky, 11-50501


ᐅ Ernest Lee Walden, Kentucky

Address: 541 Airport Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50593: "The case of Ernest Lee Walden in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Lee Walden — Kentucky, 11-50593


ᐅ Penny Wallace, Kentucky

Address: 1548 Diuguid Dr Apt A Murray, KY 42071

Bankruptcy Case 10-50060 Overview: "Murray, KY resident Penny Wallace's 2010-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Penny Wallace — Kentucky, 10-50060


ᐅ Karen S Wann, Kentucky

Address: 1508 Henry St Murray, KY 42071-2924

Concise Description of Bankruptcy Case 15-50168-thf7: "Karen S Wann's bankruptcy, initiated in 03.31.2015 and concluded by 06.29.2015 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Wann — Kentucky, 15-50168


ᐅ Larry G Wann, Kentucky

Address: 1508 Henry St Murray, KY 42071-2924

Bankruptcy Case 15-50168-thf Summary: "In a Chapter 7 bankruptcy case, Larry G Wann from Murray, KY, saw his proceedings start in 2015-03-31 and complete by 06.29.2015, involving asset liquidation."
Larry G Wann — Kentucky, 15-50168


ᐅ Bobby G Warren, Kentucky

Address: 6706 State Route 121 S Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50595: "The bankruptcy filing by Bobby G Warren, undertaken in 2011-06-17 in Murray, KY under Chapter 7, concluded with discharge in October 5, 2011 after liquidating assets."
Bobby G Warren — Kentucky, 11-50595


ᐅ Brenda L Washer, Kentucky

Address: PO Box 6 Murray, KY 42071

Concise Description of Bankruptcy Case 13-50607-thf7: "In a Chapter 7 bankruptcy case, Brenda L Washer from Murray, KY, saw her proceedings start in 2013-08-10 and complete by 2013-11-14, involving asset liquidation."
Brenda L Washer — Kentucky, 13-50607


ᐅ Jessica N Weatherspoon, Kentucky

Address: 2115 Opportunity Dr # B Murray, KY 42071-4594

Snapshot of U.S. Bankruptcy Proceeding Case 14-50319-thf: "The bankruptcy record of Jessica N Weatherspoon from Murray, KY, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Jessica N Weatherspoon — Kentucky, 14-50319


ᐅ Catherine L Weicht, Kentucky

Address: 1604 Sunset Dr Murray, KY 42071-2222

Bankruptcy Case 15-50534-thf Summary: "In a Chapter 7 bankruptcy case, Catherine L Weicht from Murray, KY, saw her proceedings start in 09.17.2015 and complete by December 16, 2015, involving asset liquidation."
Catherine L Weicht — Kentucky, 15-50534


ᐅ Clemons E Welch, Kentucky

Address: 3130 Old Salem Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 12-51107: "Clemons E Welch's bankruptcy, initiated in 2012-12-26 and concluded by 04/01/2013 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clemons E Welch — Kentucky, 12-51107


ᐅ Hines Barbara A Wells, Kentucky

Address: 1518 N 16th St Murray, KY 42071

Brief Overview of Bankruptcy Case 12-50023: "The bankruptcy record of Hines Barbara A Wells from Murray, KY, shows a Chapter 7 case filed in January 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Hines Barbara A Wells — Kentucky, 12-50023


ᐅ Mary B Wells, Kentucky

Address: 1511 Diuguid Dr Apt D28 Murray, KY 42071

Bankruptcy Case 11-50435 Summary: "Murray, KY resident Mary B Wells's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2011."
Mary B Wells — Kentucky, 11-50435


ᐅ Gingger L Wheeler, Kentucky

Address: 2810 Faxon Rd Murray, KY 42071-6424

Snapshot of U.S. Bankruptcy Proceeding Case 15-50678-thf: "Gingger L Wheeler's Chapter 7 bankruptcy, filed in Murray, KY in 2015-12-01, led to asset liquidation, with the case closing in 02.29.2016."
Gingger L Wheeler — Kentucky, 15-50678


ᐅ Alyshia Dawn White, Kentucky

Address: 294 Seth Ln Murray, KY 42071-7813

Bankruptcy Case 16-50351-thf Summary: "The case of Alyshia Dawn White in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyshia Dawn White — Kentucky, 16-50351


ᐅ Zachary White, Kentucky

Address: 2037 Kirksey Rd Murray, KY 42071

Brief Overview of Bankruptcy Case 11-51146: "Murray, KY resident Zachary White's 11.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2012."
Zachary White — Kentucky, 11-51146


ᐅ Matthew S White, Kentucky

Address: 396 Midway Rd Murray, KY 42071-6935

Bankruptcy Case 2014-50252-thf Summary: "Matthew S White's Chapter 7 bankruptcy, filed in Murray, KY in Apr 7, 2014, led to asset liquidation, with the case closing in July 6, 2014."
Matthew S White — Kentucky, 2014-50252


ᐅ Esther F Widger, Kentucky

Address: 36 Gladys Ln Murray, KY 42071-6214

Bankruptcy Case 2014-50505-thf Summary: "Esther F Widger's bankruptcy, initiated in 07/11/2014 and concluded by 2014-10-09 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther F Widger — Kentucky, 2014-50505


ᐅ Peggy Ann Wilkerson, Kentucky

Address: 100 Fox Meadows Dr # 21 Murray, KY 42071-2876

Bankruptcy Case 2014-50609-thf Summary: "Murray, KY resident Peggy Ann Wilkerson's 08.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2014."
Peggy Ann Wilkerson — Kentucky, 2014-50609


ᐅ Theoden Willett, Kentucky

Address: 605 Vine St Murray, KY 42071

Bankruptcy Case 11-50792 Overview: "In Murray, KY, Theoden Willett filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2011."
Theoden Willett — Kentucky, 11-50792


ᐅ Lisa Carol Winchester, Kentucky

Address: 2202 University Sta Murray, KY 42071-3325

Concise Description of Bankruptcy Case 14-50418-thf7: "In Murray, KY, Lisa Carol Winchester filed for Chapter 7 bankruptcy in 06/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-07."
Lisa Carol Winchester — Kentucky, 14-50418


ᐅ Jr Roy Winston, Kentucky

Address: 2110 Brookhaven Dr Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50218: "Jr Roy Winston's bankruptcy, initiated in 02.22.2010 and concluded by 06/12/2010 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roy Winston — Kentucky, 10-50218


ᐅ John Withee, Kentucky

Address: 203 N 10th St Murray, KY 42071

Concise Description of Bankruptcy Case 10-515047: "In Murray, KY, John Withee filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2011."
John Withee — Kentucky, 10-51504


ᐅ Christina Witzler, Kentucky

Address: 231 Wallace Dr Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50035: "The case of Christina Witzler in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Witzler — Kentucky, 10-50035


ᐅ James M Wix, Kentucky

Address: 1711 College Farm Rd Murray, KY 42071

Concise Description of Bankruptcy Case 11-503877: "The bankruptcy record of James M Wix from Murray, KY, shows a Chapter 7 case filed in Apr 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
James M Wix — Kentucky, 11-50387


ᐅ Maurice H Wormsbacher, Kentucky

Address: 1519 N 4th St Murray, KY 42071

Bankruptcy Case 13-50892-thf Summary: "The case of Maurice H Wormsbacher in Murray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice H Wormsbacher — Kentucky, 13-50892


ᐅ Susan Wuest, Kentucky

Address: 1200 Dogwood Dr E Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50867: "Susan Wuest's bankruptcy, initiated in Jul 16, 2010 and concluded by 11.03.2010 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Wuest — Kentucky, 10-50867


ᐅ James Wygal, Kentucky

Address: 306 N 5th St Murray, KY 42071

Brief Overview of Bankruptcy Case 10-50689: "In a Chapter 7 bankruptcy case, James Wygal from Murray, KY, saw their proceedings start in June 2010 and complete by 2010-09-20, involving asset liquidation."
James Wygal — Kentucky, 10-50689


ᐅ Shirley Wynn, Kentucky

Address: 1003 Olive St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 10-50888: "In a Chapter 7 bankruptcy case, Shirley Wynn from Murray, KY, saw their proceedings start in 2010-07-22 and complete by 11.09.2010, involving asset liquidation."
Shirley Wynn — Kentucky, 10-50888


ᐅ Jr Curtis R Yearry, Kentucky

Address: PO Box 774 Murray, KY 42071-0013

Bankruptcy Case 14-50468-thf Overview: "Jr Curtis R Yearry's bankruptcy, initiated in June 24, 2014 and concluded by 2014-09-22 in Murray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Curtis R Yearry — Kentucky, 14-50468


ᐅ Robert S Young, Kentucky

Address: 576 Carlton Rd Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50785: "In a Chapter 7 bankruptcy case, Robert S Young from Murray, KY, saw their proceedings start in August 12, 2011 and complete by Nov 15, 2011, involving asset liquidation."
Robert S Young — Kentucky, 11-50785


ᐅ Linda Ellen Younger, Kentucky

Address: 809 N 19th St Murray, KY 42071

Snapshot of U.S. Bankruptcy Proceeding Case 11-50532: "In Murray, KY, Linda Ellen Younger filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Linda Ellen Younger — Kentucky, 11-50532