personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Winchester, 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 Lloyd D Abner, Kentucky

Address: 6205 Muddy Creek Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50289-tnw: "Lloyd D Abner's bankruptcy, initiated in February 2011 and concluded by May 20, 2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd D Abner — Kentucky, 11-50289


ᐅ Marty A Abner, Kentucky

Address: 2790 Muddy Creek Rd Winchester, KY 40391

Bankruptcy Case 11-50212-jms Overview: "Winchester, KY resident Marty A Abner's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Marty A Abner — Kentucky, 11-50212


ᐅ Patricia M Abner, Kentucky

Address: 26 Fitch Ave Winchester, KY 40391-1832

Brief Overview of Bankruptcy Case 15-50215-grs: "In a Chapter 7 bankruptcy case, Patricia M Abner from Winchester, KY, saw their proceedings start in 2015-02-09 and complete by 05.10.2015, involving asset liquidation."
Patricia M Abner — Kentucky, 15-50215


ᐅ Randall J Abner, Kentucky

Address: 26 Fitch Ave Winchester, KY 40391-1832

Concise Description of Bankruptcy Case 15-50215-grs7: "The case of Randall J Abner in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall J Abner — Kentucky, 15-50215


ᐅ Robert Abner, Kentucky

Address: 110 Buckingham Ln Winchester, KY 40391

Bankruptcy Case 10-50392-jl Overview: "The bankruptcy filing by Robert Abner, undertaken in Feb 9, 2010 in Winchester, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Robert Abner — Kentucky, 10-50392-jl


ᐅ Sandy Abner, Kentucky

Address: 140 Logan Lick Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 10-52590-jms7: "In a Chapter 7 bankruptcy case, Sandy Abner from Winchester, KY, saw their proceedings start in 08.11.2010 and complete by 2010-11-27, involving asset liquidation."
Sandy Abner — Kentucky, 10-52590


ᐅ Mary D Abney, Kentucky

Address: 2060 Two Mile Rd Winchester, KY 40391-9304

Bankruptcy Case 14-52497 Overview: "Mary D Abney's bankruptcy, initiated in 11/03/2014 and concluded by 02.01.2015 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary D Abney — Kentucky, 14-52497


ᐅ Dallas A Abney, Kentucky

Address: 205 Ralston Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51125-tnw7: "In Winchester, KY, Dallas A Abney filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2012."
Dallas A Abney — Kentucky, 12-51125


ᐅ Jimmy Abney, Kentucky

Address: 548 Constitution Dr Winchester, KY 40391

Bankruptcy Case 10-51526-jms Overview: "The bankruptcy filing by Jimmy Abney, undertaken in May 6, 2010 in Winchester, KY under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Jimmy Abney — Kentucky, 10-51526


ᐅ Robin L Abshear, Kentucky

Address: 3775 White Conkwright Rd Winchester, KY 40391-9353

Bankruptcy Case 14-51139-tnw Overview: "In a Chapter 7 bankruptcy case, Robin L Abshear from Winchester, KY, saw their proceedings start in 2014-05-02 and complete by 07/31/2014, involving asset liquidation."
Robin L Abshear — Kentucky, 14-51139


ᐅ Robin L Abshear, Kentucky

Address: 3775 White Conkwright Rd Winchester, KY 40391-9353

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51139-tnw: "Robin L Abshear's Chapter 7 bankruptcy, filed in Winchester, KY in 05/02/2014, led to asset liquidation, with the case closing in 2014-07-31."
Robin L Abshear — Kentucky, 2014-51139


ᐅ Dawn M Absher, Kentucky

Address: 281 Rose Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 12-52737-grs7: "Dawn M Absher's Chapter 7 bankruptcy, filed in Winchester, KY in 10/24/2012, led to asset liquidation, with the case closing in 2013-01-28."
Dawn M Absher — Kentucky, 12-52737


ᐅ Nicole Leah Ackerman, Kentucky

Address: 400 Mimosa Dr Winchester, KY 40391-8957

Brief Overview of Bankruptcy Case 16-51629-tnw: "The case of Nicole Leah Ackerman in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Leah Ackerman — Kentucky, 16-51629


ᐅ John Matthew Ackerman, Kentucky

Address: 400 Mimosa Dr Winchester, KY 40391-8957

Bankruptcy Case 16-51629-tnw Overview: "Winchester, KY resident John Matthew Ackerman's 2016-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2016."
John Matthew Ackerman — Kentucky, 16-51629


ᐅ Carolyn Adams, Kentucky

Address: 210 C G Stephenson Dr Winchester, KY 40391

Bankruptcy Case 10-52093-jms Summary: "Carolyn Adams's Chapter 7 bankruptcy, filed in Winchester, KY in 06/30/2010, led to asset liquidation, with the case closing in October 16, 2010."
Carolyn Adams — Kentucky, 10-52093


ᐅ Tonya Marie Adams, Kentucky

Address: 133 Andover Dr Winchester, KY 40391-1176

Bankruptcy Case 16-50589-grs Overview: "In Winchester, KY, Tonya Marie Adams filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2016."
Tonya Marie Adams — Kentucky, 16-50589


ᐅ Rebecca Lynn Adel, Kentucky

Address: 228 Buffalo Trce Winchester, KY 40391

Concise Description of Bankruptcy Case 12-50581-jms7: "The bankruptcy filing by Rebecca Lynn Adel, undertaken in 02.29.2012 in Winchester, KY under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Rebecca Lynn Adel — Kentucky, 12-50581


ᐅ Joseph Glenn Allen, Kentucky

Address: 117 W Hickman St Winchester, KY 40391

Bankruptcy Case 13-50472-tnw Overview: "The bankruptcy record of Joseph Glenn Allen from Winchester, KY, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2013."
Joseph Glenn Allen — Kentucky, 13-50472


ᐅ Mary Sue Allen, Kentucky

Address: 120 Pilot View Rd Winchester, KY 40391

Bankruptcy Case 12-52827-grs Summary: "Mary Sue Allen's Chapter 7 bankruptcy, filed in Winchester, KY in November 2012, led to asset liquidation, with the case closing in 02.09.2013."
Mary Sue Allen — Kentucky, 12-52827


ᐅ Paul Averitt Allen, Kentucky

Address: 14 Denny Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50185-jms: "The case of Paul Averitt Allen in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Averitt Allen — Kentucky, 11-50185


ᐅ Nathaniel Allen, Kentucky

Address: 1149 Clintonville Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-50828-tnw: "The bankruptcy record of Nathaniel Allen from Winchester, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2010."
Nathaniel Allen — Kentucky, 10-50828


ᐅ Alexis Carol Anderson, Kentucky

Address: 259 April Way Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-52548-tnw: "In a Chapter 7 bankruptcy case, Alexis Carol Anderson from Winchester, KY, saw their proceedings start in 2011-09-08 and complete by Dec 25, 2011, involving asset liquidation."
Alexis Carol Anderson — Kentucky, 11-52548


ᐅ Mark Anglin, Kentucky

Address: 202 Hickory Ln Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-30288-jms: "Mark Anglin's bankruptcy, initiated in April 1, 2010 and concluded by 2010-07-18 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anglin — Kentucky, 10-30288


ᐅ Jessica Anne Ansell, Kentucky

Address: 1445 Westwood Dr Winchester, KY 40391-1015

Bankruptcy Case 15-50918-grs Overview: "Winchester, KY resident Jessica Anne Ansell's May 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Jessica Anne Ansell — Kentucky, 15-50918


ᐅ John Paul Ansell, Kentucky

Address: 1445 Westwood Dr Winchester, KY 40391-1015

Bankruptcy Case 15-50918-grs Overview: "John Paul Ansell's bankruptcy, initiated in 05/06/2015 and concluded by Aug 11, 2015 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Paul Ansell — Kentucky, 15-50918


ᐅ Jason John Appel, Kentucky

Address: 420 Fairholme Way Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-52994-jl: "The case of Jason John Appel in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason John Appel — Kentucky, 12-52994-jl


ᐅ Oderay Arambul, Kentucky

Address: 227 Robyn Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-53834-tnw: "The bankruptcy filing by Oderay Arambul, undertaken in 2010-12-07 in Winchester, KY under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Oderay Arambul — Kentucky, 10-53834


ᐅ Carolyn Lee Ard, Kentucky

Address: 3598 Stamper Dr Winchester, KY 40391-1161

Bankruptcy Case 16-50102-grs Overview: "Carolyn Lee Ard's bankruptcy, initiated in 2016-01-26 and concluded by April 25, 2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Lee Ard — Kentucky, 16-50102


ᐅ Kenneth W Ard, Kentucky

Address: 3598 Stamper Dr Winchester, KY 40391

Bankruptcy Case 13-51777-jl Overview: "In Winchester, KY, Kenneth W Ard filed for Chapter 7 bankruptcy in 2013-07-20. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Kenneth W Ard — Kentucky, 13-51777-jl


ᐅ Grafton Dale Arrowood, Kentucky

Address: 14829 Irvine Rd Winchester, KY 40391

Bankruptcy Case 12-50477-tnw Overview: "The bankruptcy record of Grafton Dale Arrowood from Winchester, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2012."
Grafton Dale Arrowood — Kentucky, 12-50477


ᐅ George Bain Arvin, Kentucky

Address: 527 Constitution Dr Winchester, KY 40391-8405

Snapshot of U.S. Bankruptcy Proceeding Case 15-52294-grs: "George Bain Arvin's Chapter 7 bankruptcy, filed in Winchester, KY in November 2015, led to asset liquidation, with the case closing in 2016-02-22."
George Bain Arvin — Kentucky, 15-52294


ᐅ Mary Ann Arvin, Kentucky

Address: 527 Constitution Dr Winchester, KY 40391-8405

Bankruptcy Case 15-52294-grs Summary: "The bankruptcy filing by Mary Ann Arvin, undertaken in 2015-11-24 in Winchester, KY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Mary Ann Arvin — Kentucky, 15-52294


ᐅ Mychal Lauren Ashcraft, Kentucky

Address: 205 Atrium Pl Winchester, KY 40391-2060

Concise Description of Bankruptcy Case 14-51790-grs7: "Mychal Lauren Ashcraft's Chapter 7 bankruptcy, filed in Winchester, KY in 07/30/2014, led to asset liquidation, with the case closing in Oct 28, 2014."
Mychal Lauren Ashcraft — Kentucky, 14-51790


ᐅ Ryan Keith Ashcraft, Kentucky

Address: 305 Silverton Way Winchester, KY 40391-8537

Bankruptcy Case 2014-51790-grs Overview: "In a Chapter 7 bankruptcy case, Ryan Keith Ashcraft from Winchester, KY, saw their proceedings start in July 30, 2014 and complete by 2014-10-28, involving asset liquidation."
Ryan Keith Ashcraft — Kentucky, 2014-51790


ᐅ Clifford L Atkinson, Kentucky

Address: 12 Virginia Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 11-50843-jl7: "The case of Clifford L Atkinson in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford L Atkinson — Kentucky, 11-50843-jl


ᐅ Virgil Austin, Kentucky

Address: 917 Vienna Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 10-52952-tnw7: "The bankruptcy record of Virgil Austin from Winchester, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2011."
Virgil Austin — Kentucky, 10-52952


ᐅ Barbara Ann Baber, Kentucky

Address: 127 Kentucky St Winchester, KY 40391

Bankruptcy Case 11-50978-tnw Overview: "Barbara Ann Baber's Chapter 7 bankruptcy, filed in Winchester, KY in March 2011, led to asset liquidation, with the case closing in 2011-07-17."
Barbara Ann Baber — Kentucky, 11-50978


ᐅ Iii Pascal Baber, Kentucky

Address: 527 Hidden Hills Way Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-51794-tnw: "The case of Iii Pascal Baber in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Pascal Baber — Kentucky, 10-51794


ᐅ Joy Denise Baber, Kentucky

Address: 521 Colby Ridge Blvd Winchester, KY 40391

Concise Description of Bankruptcy Case 11-52804-jms7: "Joy Denise Baber's Chapter 7 bankruptcy, filed in Winchester, KY in October 7, 2011, led to asset liquidation, with the case closing in 01.23.2012."
Joy Denise Baber — Kentucky, 11-52804


ᐅ Lonnie A Badger, Kentucky

Address: 365 Canewood Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-52245-tnw: "In Winchester, KY, Lonnie A Badger filed for Chapter 7 bankruptcy in 2011-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2011."
Lonnie A Badger — Kentucky, 11-52245


ᐅ Michael Lynn Bailey, Kentucky

Address: 125 Sturbridge Ln Winchester, KY 40391-8361

Bankruptcy Case 16-51598-grs Overview: "In a Chapter 7 bankruptcy case, Michael Lynn Bailey from Winchester, KY, saw their proceedings start in Aug 18, 2016 and complete by 11.16.2016, involving asset liquidation."
Michael Lynn Bailey — Kentucky, 16-51598


ᐅ Jr Hobert G Baker, Kentucky

Address: 552 Country Club Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-52995-grs: "Jr Hobert G Baker's Chapter 7 bankruptcy, filed in Winchester, KY in Nov 27, 2012, led to asset liquidation, with the case closing in March 3, 2013."
Jr Hobert G Baker — Kentucky, 12-52995


ᐅ Kathy Baker, Kentucky

Address: 135 Chatham Pl Unit 1 Winchester, KY 40391-6908

Brief Overview of Bankruptcy Case 09-53289-tnw: "Kathy Baker's Winchester, KY bankruptcy under Chapter 13 in Oct 15, 2009 led to a structured repayment plan, successfully discharged in Nov 3, 2014."
Kathy Baker — Kentucky, 09-53289


ᐅ Jr Roscoe Baker, Kentucky

Address: 343 Hamilton St Trlr 10 Winchester, KY 40391

Bankruptcy Case 13-52299-tnw Overview: "The bankruptcy filing by Jr Roscoe Baker, undertaken in 09.23.2013 in Winchester, KY under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Jr Roscoe Baker — Kentucky, 13-52299


ᐅ Martin Baker, Kentucky

Address: 24 Lakeview Dr Winchester, KY 40391

Bankruptcy Case 09-53885-wsh Overview: "The bankruptcy filing by Martin Baker, undertaken in 2009-12-07 in Winchester, KY under Chapter 7, concluded with discharge in March 13, 2010 after liquidating assets."
Martin Baker — Kentucky, 09-53885


ᐅ Erwin Daryl Ball, Kentucky

Address: 114 Bay Hill Dr Winchester, KY 40391-8545

Bankruptcy Case 11-50810-tnw Overview: "2011-03-21 marked the beginning of Erwin Daryl Ball's Chapter 13 bankruptcy in Winchester, KY, entailing a structured repayment schedule, completed by 2014-11-17."
Erwin Daryl Ball — Kentucky, 11-50810


ᐅ David Ray Ballard, Kentucky

Address: 102 Primrose Ln Winchester, KY 40391

Bankruptcy Case 13-50691-tnw Summary: "Winchester, KY resident David Ray Ballard's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-18."
David Ray Ballard — Kentucky, 13-50691


ᐅ Walter Ballard, Kentucky

Address: PO Box 924 Winchester, KY 40392

Concise Description of Bankruptcy Case 10-52050-jms7: "The bankruptcy filing by Walter Ballard, undertaken in 2010-06-28 in Winchester, KY under Chapter 7, concluded with discharge in 2010-10-14 after liquidating assets."
Walter Ballard — Kentucky, 10-52050


ᐅ Ricky Lee Ballard, Kentucky

Address: 132 Amiens Blvd Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51124-jms7: "In Winchester, KY, Ricky Lee Ballard filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2012."
Ricky Lee Ballard — Kentucky, 12-51124


ᐅ Ruth Ann Banks, Kentucky

Address: 170 Westside Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-51016-jms: "The bankruptcy record of Ruth Ann Banks from Winchester, KY, shows a Chapter 7 case filed in April 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-22."
Ruth Ann Banks — Kentucky, 11-51016


ᐅ Barbara Banks, Kentucky

Address: 298 Canewood Dr Winchester, KY 40391-2232

Brief Overview of Bankruptcy Case 16-51295-grs: "The bankruptcy record of Barbara Banks from Winchester, KY, shows a Chapter 7 case filed in 06.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2016."
Barbara Banks — Kentucky, 16-51295


ᐅ Danny V Banks, Kentucky

Address: 418 Pearl St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-51197-tnw: "Danny V Banks's bankruptcy, initiated in April 9, 2010 and concluded by Mar 20, 2012 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny V Banks — Kentucky, 10-51197


ᐅ Garland Bruce Banks, Kentucky

Address: 395 Camden Dr Winchester, KY 40391

Bankruptcy Case 11-50992-jms Overview: "Garland Bruce Banks's bankruptcy, initiated in April 2011 and concluded by July 18, 2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garland Bruce Banks — Kentucky, 11-50992


ᐅ Zack P Banks, Kentucky

Address: 100 Waymark Ct Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-50155-jms: "Zack P Banks's Chapter 7 bankruptcy, filed in Winchester, KY in 01/20/2012, led to asset liquidation, with the case closing in May 2012."
Zack P Banks — Kentucky, 12-50155


ᐅ Lashaunna Banks, Kentucky

Address: 1327 Fulton Rd Winchester, KY 40391

Bankruptcy Case 10-52902-jms Summary: "In Winchester, KY, Lashaunna Banks filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2010."
Lashaunna Banks — Kentucky, 10-52902


ᐅ Danny Barbee, Kentucky

Address: 1312 Donaldson Rd Winchester, KY 40391-9641

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51987-grs: "Danny Barbee's Chapter 7 bankruptcy, filed in Winchester, KY in 2014-08-28, led to asset liquidation, with the case closing in 11/26/2014."
Danny Barbee — Kentucky, 2014-51987


ᐅ Teresa Barbee, Kentucky

Address: 1312 Donaldson Rd Winchester, KY 40391-9641

Concise Description of Bankruptcy Case 14-51987-grs7: "Teresa Barbee's bankruptcy, initiated in 08.28.2014 and concluded by November 26, 2014 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Barbee — Kentucky, 14-51987


ᐅ John Bowden, Kentucky

Address: 123 Finley Rd Winchester, KY 40391

Bankruptcy Case 10-53517-jms Summary: "John Bowden's bankruptcy, initiated in November 2010 and concluded by 2011-02-18 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Bowden — Kentucky, 10-53517


ᐅ Milton E Bowen, Kentucky

Address: 1416 Westwood Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51647-jl7: "The bankruptcy filing by Milton E Bowen, undertaken in 06/21/2012 in Winchester, KY under Chapter 7, concluded with discharge in 2012-10-07 after liquidating assets."
Milton E Bowen — Kentucky, 12-51647-jl


ᐅ Wanda F Bowling, Kentucky

Address: 76 Memorial Park Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-51309-tnw: "Winchester, KY resident Wanda F Bowling's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2011."
Wanda F Bowling — Kentucky, 11-51309


ᐅ Claudia E Bowman, Kentucky

Address: 622 W Lexington Ave Winchester, KY 40391-1355

Bankruptcy Case 14-52567-grs Overview: "Winchester, KY resident Claudia E Bowman's 2014-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2015."
Claudia E Bowman — Kentucky, 14-52567


ᐅ Ruby Bowser, Kentucky

Address: 704 Simba Ct Winchester, KY 40391

Bankruptcy Case 09-53688-wsh Summary: "Ruby Bowser's Chapter 7 bankruptcy, filed in Winchester, KY in November 19, 2009, led to asset liquidation, with the case closing in February 23, 2010."
Ruby Bowser — Kentucky, 09-53688


ᐅ William G Boyd, Kentucky

Address: 114 Strode Station Cir Winchester, KY 40391

Concise Description of Bankruptcy Case 11-50249-jms7: "In Winchester, KY, William G Boyd filed for Chapter 7 bankruptcy in Jan 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
William G Boyd — Kentucky, 11-50249


ᐅ Patricia Boyd, Kentucky

Address: 433 Oreo Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-53897-wsh: "Patricia Boyd's bankruptcy, initiated in 2009-12-08 and concluded by Mar 14, 2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Boyd — Kentucky, 09-53897


ᐅ James L Brady, Kentucky

Address: 406 Mcdowell Dr Winchester, KY 40391-9734

Snapshot of U.S. Bankruptcy Proceeding Case 14-50091-grs: "The case of James L Brady in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Brady — Kentucky, 14-50091


ᐅ Patricia Brandenburg, Kentucky

Address: 3051 Ironworks Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 13-52720-grs7: "In a Chapter 7 bankruptcy case, Patricia Brandenburg from Winchester, KY, saw their proceedings start in 11.11.2013 and complete by Feb 15, 2014, involving asset liquidation."
Patricia Brandenburg — Kentucky, 13-52720


ᐅ Robby Brandenburg, Kentucky

Address: 328 Newcastle Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53757-jms7: "Winchester, KY resident Robby Brandenburg's November 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Robby Brandenburg — Kentucky, 10-53757


ᐅ Edna Brandenburg, Kentucky

Address: 112 W Hickman St Winchester, KY 40391

Concise Description of Bankruptcy Case 09-53764-jms7: "Winchester, KY resident Edna Brandenburg's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2010."
Edna Brandenburg — Kentucky, 09-53764


ᐅ Hollie M Branham, Kentucky

Address: 33 Rowland Ave Winchester, KY 40391

Bankruptcy Case 13-51100-grs Summary: "The bankruptcy record of Hollie M Branham from Winchester, KY, shows a Chapter 7 case filed in 04.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-08."
Hollie M Branham — Kentucky, 13-51100


ᐅ Juanita L Branham, Kentucky

Address: 3617 Stamper Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-52801-grs: "Juanita L Branham's bankruptcy, initiated in 2012-10-31 and concluded by 2013-02-04 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita L Branham — Kentucky, 12-52801


ᐅ Rebecca Mae Briggs, Kentucky

Address: 114 Finley Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-51954-tnw: "The bankruptcy filing by Rebecca Mae Briggs, undertaken in Jul 11, 2011 in Winchester, KY under Chapter 7, concluded with discharge in 10.27.2011 after liquidating assets."
Rebecca Mae Briggs — Kentucky, 11-51954


ᐅ Rebecca Bright, Kentucky

Address: 114 Village Ct Apt 3 Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-50568-jms: "The case of Rebecca Bright in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Bright — Kentucky, 11-50568


ᐅ Elizabeth Wilson Brock, Kentucky

Address: 215 Judy Pike Winchester, KY 40391-8686

Snapshot of U.S. Bankruptcy Proceeding Case 15-51866-grs: "In Winchester, KY, Elizabeth Wilson Brock filed for Chapter 7 bankruptcy in 09.24.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Elizabeth Wilson Brock — Kentucky, 15-51866


ᐅ Ralph Brookshire, Kentucky

Address: 135 Brookshire Ln Winchester, KY 40391

Bankruptcy Case 10-50135-jms Summary: "Ralph Brookshire's bankruptcy, initiated in 2010-01-19 and concluded by 2010-04-25 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Brookshire — Kentucky, 10-50135


ᐅ Alline Caswell Brothers, Kentucky

Address: 409 Verna Dr Winchester, KY 40391-8905

Bankruptcy Case 15-50480-grs Summary: "The case of Alline Caswell Brothers in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alline Caswell Brothers — Kentucky, 15-50480


ᐅ Kenneth Marvin Brown, Kentucky

Address: PO Box 282 Winchester, KY 40392-0282

Bankruptcy Case 2014-52155-grs Summary: "Winchester, KY resident Kenneth Marvin Brown's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2014."
Kenneth Marvin Brown — Kentucky, 2014-52155


ᐅ Joan Smith Brown, Kentucky

Address: PO Box 282 Winchester, KY 40392-0282

Bankruptcy Case 14-52155-grs Overview: "Joan Smith Brown's Chapter 7 bankruptcy, filed in Winchester, KY in September 2014, led to asset liquidation, with the case closing in 2014-12-21."
Joan Smith Brown — Kentucky, 14-52155


ᐅ Joe Norris Brown, Kentucky

Address: 19 Maryland Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-52219-grs: "In Winchester, KY, Joe Norris Brown filed for Chapter 7 bankruptcy in 09/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2013."
Joe Norris Brown — Kentucky, 13-52219


ᐅ Dwayne Thomas Brown, Kentucky

Address: 195 Wabash Ave Winchester, KY 40391-1225

Concise Description of Bankruptcy Case 16-50855-grs7: "Dwayne Thomas Brown's Chapter 7 bankruptcy, filed in Winchester, KY in 04.29.2016, led to asset liquidation, with the case closing in July 28, 2016."
Dwayne Thomas Brown — Kentucky, 16-50855


ᐅ Veronica Suzanne Brown, Kentucky

Address: 195 Wabash Ave Winchester, KY 40391-1225

Bankruptcy Case 16-50855-grs Overview: "The bankruptcy record of Veronica Suzanne Brown from Winchester, KY, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2016."
Veronica Suzanne Brown — Kentucky, 16-50855


ᐅ Jill Browning, Kentucky

Address: 213 Dubuy Dr Winchester, KY 40391

Bankruptcy Case 12-50889-jl Overview: "In Winchester, KY, Jill Browning filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2012."
Jill Browning — Kentucky, 12-50889-jl


ᐅ Richmond A Browning, Kentucky

Address: 761 Dogwood Ln Winchester, KY 40391

Bankruptcy Case 12-51335-tnw Overview: "The bankruptcy record of Richmond A Browning from Winchester, KY, shows a Chapter 7 case filed in 05.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Richmond A Browning — Kentucky, 12-51335


ᐅ Danny Lynn Buckingham, Kentucky

Address: 127 Sunset Hts Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-51636-jl: "The bankruptcy filing by Danny Lynn Buckingham, undertaken in 06.28.2013 in Winchester, KY under Chapter 7, concluded with discharge in 10.02.2013 after liquidating assets."
Danny Lynn Buckingham — Kentucky, 13-51636-jl


ᐅ Carlton Bullock, Kentucky

Address: 107 Harkins Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-52623-grs: "The case of Carlton Bullock in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlton Bullock — Kentucky, 12-52623


ᐅ Shara Snodgrass Bunch, Kentucky

Address: 233 Boone Ave Winchester, KY 40391

Bankruptcy Case 12-51674-jms Summary: "The bankruptcy filing by Shara Snodgrass Bunch, undertaken in Jun 25, 2012 in Winchester, KY under Chapter 7, concluded with discharge in 2012-10-11 after liquidating assets."
Shara Snodgrass Bunch — Kentucky, 12-51674


ᐅ Wesley Bunch, Kentucky

Address: 233 Boone Ave Winchester, KY 40391

Bankruptcy Case 10-50048-jms Overview: "Wesley Bunch's bankruptcy, initiated in 01/11/2010 and concluded by 2010-04-17 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley Bunch — Kentucky, 10-50048


ᐅ Bradley Buntain, Kentucky

Address: 17 Goldie Ave Winchester, KY 40391-1511

Bankruptcy Case 15-50774-grs Overview: "The case of Bradley Buntain in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Buntain — Kentucky, 15-50774


ᐅ Greg Allen Burchwell, Kentucky

Address: 137 Buckingham Ln Winchester, KY 40391-8567

Brief Overview of Bankruptcy Case 14-50568-tnw: "The bankruptcy filing by Greg Allen Burchwell, undertaken in 03.12.2014 in Winchester, KY under Chapter 7, concluded with discharge in Jun 10, 2014 after liquidating assets."
Greg Allen Burchwell — Kentucky, 14-50568


ᐅ Jr William Burgess, Kentucky

Address: 2959 Thomson Station Rd Winchester, KY 40391

Bankruptcy Case 10-51795-jms Overview: "Jr William Burgess's bankruptcy, initiated in May 2010 and concluded by 2010-09-14 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Burgess — Kentucky, 10-51795


ᐅ Ollie T Burgess, Kentucky

Address: 302 Buffalo Trce Winchester, KY 40391

Bankruptcy Case 13-51230-tnw Overview: "Ollie T Burgess's bankruptcy, initiated in May 2013 and concluded by August 20, 2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ollie T Burgess — Kentucky, 13-51230


ᐅ Theresa Y Burgess, Kentucky

Address: 305 Springmist Ln Winchester, KY 40391-1738

Bankruptcy Case 14-52270-grs Summary: "Theresa Y Burgess's bankruptcy, initiated in Oct 8, 2014 and concluded by Jan 6, 2015 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Y Burgess — Kentucky, 14-52270


ᐅ James A Burgess, Kentucky

Address: 305 Springmist Ln Winchester, KY 40391-1738

Concise Description of Bankruptcy Case 2014-52270-grs7: "In Winchester, KY, James A Burgess filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2015."
James A Burgess — Kentucky, 2014-52270


ᐅ Rebecca J Burgess, Kentucky

Address: 5703 Lexington Rd Winchester, KY 40391

Bankruptcy Case 13-51526-tnw Summary: "In Winchester, KY, Rebecca J Burgess filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-22."
Rebecca J Burgess — Kentucky, 13-51526


ᐅ Martha M Burnham, Kentucky

Address: 107 Mallard Ln Winchester, KY 40391

Bankruptcy Case 12-52844-grs Overview: "The case of Martha M Burnham in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha M Burnham — Kentucky, 12-52844


ᐅ Dale W Burton, Kentucky

Address: 2042 Irvine Rd Winchester, KY 40391-7403

Brief Overview of Bankruptcy Case 16-51579-grs: "Dale W Burton's Chapter 7 bankruptcy, filed in Winchester, KY in August 2016, led to asset liquidation, with the case closing in 11/14/2016."
Dale W Burton — Kentucky, 16-51579


ᐅ Kimberly Burton, Kentucky

Address: 1450 Cole Rd Winchester, KY 40391

Bankruptcy Case 11-52792-tnw Overview: "The bankruptcy record of Kimberly Burton from Winchester, KY, shows a Chapter 7 case filed in 2011-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-22."
Kimberly Burton — Kentucky, 11-52792


ᐅ Larry J Burton, Kentucky

Address: 409 Noble King Ct Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-52055-grs: "In Winchester, KY, Larry J Burton filed for Chapter 7 bankruptcy in 08.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Larry J Burton — Kentucky, 13-52055


ᐅ Juanita O Burton, Kentucky

Address: 439 Jameson Way Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-50750-tnw: "In a Chapter 7 bankruptcy case, Juanita O Burton from Winchester, KY, saw her proceedings start in March 15, 2011 and complete by Jul 1, 2011, involving asset liquidation."
Juanita O Burton — Kentucky, 11-50750


ᐅ Jeffery Butler, Kentucky

Address: 519 Embs Rd Winchester, KY 40391

Bankruptcy Case 10-51291-jms Summary: "The bankruptcy record of Jeffery Butler from Winchester, KY, shows a Chapter 7 case filed in 04.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Jeffery Butler — Kentucky, 10-51291


ᐅ Sandra Byrnes, Kentucky

Address: 196 Clintonville Rd Winchester, KY 40391

Bankruptcy Case 10-53794-tnw Overview: "Sandra Byrnes's Chapter 7 bankruptcy, filed in Winchester, KY in 2010-11-30, led to asset liquidation, with the case closing in March 2011."
Sandra Byrnes — Kentucky, 10-53794