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 Jennifer Leigh Thorn, Kentucky

Address: 200 Hughes Ave Winchester, KY 40391

Bankruptcy Case 13-52783-grs Overview: "Jennifer Leigh Thorn's bankruptcy, initiated in Nov 18, 2013 and concluded by 02.22.2014 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Leigh Thorn — Kentucky, 13-52783


ᐅ Donald Thorwart, Kentucky

Address: 32 Fitch Ave Winchester, KY 40391

Bankruptcy Case 10-50437-jms Summary: "Donald Thorwart's bankruptcy, initiated in February 13, 2010 and concluded by 05.20.2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Thorwart — Kentucky, 10-50437


ᐅ Jordan Michael Tibbs, Kentucky

Address: 315 Jameson Way Winchester, KY 40391-9162

Bankruptcy Case 15-50006-grs Overview: "In Winchester, KY, Jordan Michael Tibbs filed for Chapter 7 bankruptcy in 2015-01-05. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2015."
Jordan Michael Tibbs — Kentucky, 15-50006


ᐅ Joshua L Toler, Kentucky

Address: 1725 Ecton Rd Winchester, KY 40391-9620

Brief Overview of Bankruptcy Case 15-52182-tnw: "The case of Joshua L Toler in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua L Toler — Kentucky, 15-52182


ᐅ Denise R Toliver, Kentucky

Address: 11 Apache Trl Winchester, KY 40391-2201

Snapshot of U.S. Bankruptcy Proceeding Case 16-50619-grs: "The case of Denise R Toliver in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise R Toliver — Kentucky, 16-50619


ᐅ Elmer Tolson, Kentucky

Address: 1700 Lillies Ferry Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-51498-tnw: "The bankruptcy filing by Elmer Tolson, undertaken in 2010-04-30 in Winchester, KY under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Elmer Tolson — Kentucky, 10-51498


ᐅ Jr Frank Tolson, Kentucky

Address: 533 Hidden Hills Way PMB 233 Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-52687-grs: "Jr Frank Tolson's Chapter 7 bankruptcy, filed in Winchester, KY in 2012-10-18, led to asset liquidation, with the case closing in 2013-01-22."
Jr Frank Tolson — Kentucky, 12-52687


ᐅ Laura A Torres, Kentucky

Address: 6898 Paris Rd Winchester, KY 40391-9654

Brief Overview of Bankruptcy Case 16-50375-grs: "The case of Laura A Torres in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Torres — Kentucky, 16-50375


ᐅ Gina Ann Townsend, Kentucky

Address: 241 E Washington St Winchester, KY 40391-2147

Brief Overview of Bankruptcy Case 15-51784-tnw: "In Winchester, KY, Gina Ann Townsend filed for Chapter 7 bankruptcy in 09/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2015."
Gina Ann Townsend — Kentucky, 15-51784


ᐅ David Junior Townsend, Kentucky

Address: 241 E Washington St Winchester, KY 40391-2147

Snapshot of U.S. Bankruptcy Proceeding Case 15-51784-tnw: "David Junior Townsend's bankruptcy, initiated in September 2015 and concluded by December 9, 2015 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Junior Townsend — Kentucky, 15-51784


ᐅ Dustin L Toy, Kentucky

Address: 186 Prescott Ln Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-51539-jl: "Dustin L Toy's Chapter 7 bankruptcy, filed in Winchester, KY in June 2013, led to asset liquidation, with the case closing in Sep 23, 2013."
Dustin L Toy — Kentucky, 13-51539-jl


ᐅ Lois Harris Trimble, Kentucky

Address: 74 Blair Ct Winchester, KY 40391-2214

Concise Description of Bankruptcy Case 09-53796-grs7: "Lois Harris Trimble's Chapter 13 bankruptcy in Winchester, KY started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2014."
Lois Harris Trimble — Kentucky, 09-53796


ᐅ Phyllis Jo True, Kentucky

Address: 479 Red River Rd Winchester, KY 40391-9367

Bankruptcy Case 2014-51172-grs Summary: "In a Chapter 7 bankruptcy case, Phyllis Jo True from Winchester, KY, saw her proceedings start in May 2014 and complete by Aug 7, 2014, involving asset liquidation."
Phyllis Jo True — Kentucky, 2014-51172


ᐅ Fred Edward Turner, Kentucky

Address: 135 Linden Ave Winchester, KY 40391-1491

Concise Description of Bankruptcy Case 16-51446-grs7: "In Winchester, KY, Fred Edward Turner filed for Chapter 7 bankruptcy in July 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-23."
Fred Edward Turner — Kentucky, 16-51446


ᐅ Freddie Joe Turner, Kentucky

Address: 5 Holiday Rd Winchester, KY 40391-1649

Concise Description of Bankruptcy Case 14-50313-grs7: "The case of Freddie Joe Turner in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie Joe Turner — Kentucky, 14-50313


ᐅ Margaret Rose Turner, Kentucky

Address: 1133 Dale Dr Winchester, KY 40391-2745

Snapshot of U.S. Bankruptcy Proceeding Case 16-51446-grs: "In a Chapter 7 bankruptcy case, Margaret Rose Turner from Winchester, KY, saw her proceedings start in July 2016 and complete by 2016-10-23, involving asset liquidation."
Margaret Rose Turner — Kentucky, 16-51446


ᐅ Ashley R Turner, Kentucky

Address: 4 Gay St Winchester, KY 40391

Concise Description of Bankruptcy Case 13-50332-tnw7: "The bankruptcy record of Ashley R Turner from Winchester, KY, shows a Chapter 7 case filed in February 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2013."
Ashley R Turner — Kentucky, 13-50332


ᐅ Jonathan Patrick Tuttle, Kentucky

Address: 39 Bon Haven Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-51988-tnw: "In Winchester, KY, Jonathan Patrick Tuttle filed for Chapter 7 bankruptcy in 08/14/2013. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2013."
Jonathan Patrick Tuttle — Kentucky, 13-51988


ᐅ Michelle L Underwood, Kentucky

Address: 110 Powe Dr Winchester, KY 40391-2905

Bankruptcy Case 15-52380-grs Overview: "The case of Michelle L Underwood in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Underwood — Kentucky, 15-52380


ᐅ Brenda Sue Valdivieso, Kentucky

Address: 311 Sandra Dr Winchester, KY 40391-9514

Bankruptcy Case 15-50486-grs Overview: "The case of Brenda Sue Valdivieso in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Sue Valdivieso — Kentucky, 15-50486


ᐅ Christopher Dawayne Vance, Kentucky

Address: 125 E Broadway St Apt 4 Winchester, KY 40391-2022

Bankruptcy Case 15-52224-grs Summary: "Christopher Dawayne Vance's Chapter 7 bankruptcy, filed in Winchester, KY in 2015-11-16, led to asset liquidation, with the case closing in 2016-02-14."
Christopher Dawayne Vance — Kentucky, 15-52224


ᐅ David Raven Vance, Kentucky

Address: 2855 Ford Hampton Rd Winchester, KY 40391-8097

Concise Description of Bankruptcy Case 14-50149-grs7: "In a Chapter 7 bankruptcy case, David Raven Vance from Winchester, KY, saw his proceedings start in 2014-01-27 and complete by Apr 27, 2014, involving asset liquidation."
David Raven Vance — Kentucky, 14-50149


ᐅ Nichelle Lynn Vanderploeg, Kentucky

Address: 529 Constitution Dr Winchester, KY 40391-8405

Brief Overview of Bankruptcy Case 15-50376-grs: "The bankruptcy record of Nichelle Lynn Vanderploeg from Winchester, KY, shows a Chapter 7 case filed in 2015-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-29."
Nichelle Lynn Vanderploeg — Kentucky, 15-50376


ᐅ Richard Vanderploeg, Kentucky

Address: 102 Eastridge Dr Winchester, KY 40391

Bankruptcy Case 10-52698-jms Summary: "Winchester, KY resident Richard Vanderploeg's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Richard Vanderploeg — Kentucky, 10-52698


ᐅ Avila Jaime Vargas, Kentucky

Address: 120 Sycamore St Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-53823-jms: "The case of Avila Jaime Vargas in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avila Jaime Vargas — Kentucky, 10-53823


ᐅ Larry Varner, Kentucky

Address: 520 Bailey Ln Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53313-jms: "The case of Larry Varner in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Varner — Kentucky, 09-53313


ᐅ Phillip C Vaughn, Kentucky

Address: 145 Quisenberry Ln Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-50802-tnw: "Winchester, KY resident Phillip C Vaughn's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Phillip C Vaughn — Kentucky, 13-50802


ᐅ Kimberlee Venn, Kentucky

Address: 240 Spring Valley Dr Winchester, KY 40391

Bankruptcy Case 13-50495-grs Overview: "Kimberlee Venn's Chapter 7 bankruptcy, filed in Winchester, KY in February 2013, led to asset liquidation, with the case closing in 06.04.2013."
Kimberlee Venn — Kentucky, 13-50495


ᐅ Robert M Venn, Kentucky

Address: 240 Spring Valley Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-51202-tnw: "The bankruptcy record of Robert M Venn from Winchester, KY, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2012."
Robert M Venn — Kentucky, 12-51202


ᐅ Sheila M Vice, Kentucky

Address: 8 Linden Ave Winchester, KY 40391-1410

Brief Overview of Bankruptcy Case 14-50464-jl: "Winchester, KY resident Sheila M Vice's 02/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Sheila M Vice — Kentucky, 14-50464-jl


ᐅ Thomas Vice, Kentucky

Address: 115 Strode Station Cir Winchester, KY 40391-1031

Bankruptcy Case 14-52691-grs Overview: "Thomas Vice's Chapter 7 bankruptcy, filed in Winchester, KY in Dec 1, 2014, led to asset liquidation, with the case closing in March 2015."
Thomas Vice — Kentucky, 14-52691


ᐅ Joann R Walden, Kentucky

Address: 329 Belmont Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 12-52010-grs7: "Winchester, KY resident Joann R Walden's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Joann R Walden — Kentucky, 12-52010


ᐅ Sharon J Walker, Kentucky

Address: 149 Buckingham Ln Winchester, KY 40391-8567

Brief Overview of Bankruptcy Case 16-50842-grs: "Sharon J Walker's bankruptcy, initiated in 2016-04-28 and concluded by Jul 27, 2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon J Walker — Kentucky, 16-50842


ᐅ Orville Lee Waller, Kentucky

Address: 219 Hibiscus Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 13-51854-tnw7: "Winchester, KY resident Orville Lee Waller's 07/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Orville Lee Waller — Kentucky, 13-51854


ᐅ Joshua Waller, Kentucky

Address: 121 Bay Hill Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-52426-jms: "Joshua Waller's bankruptcy, initiated in 2010-07-27 and concluded by 11.12.2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Waller — Kentucky, 10-52426


ᐅ Edward Walters, Kentucky

Address: 33 Virginia Ave Winchester, KY 40391

Bankruptcy Case 09-53113-jms Overview: "Winchester, KY resident Edward Walters's 2009-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2010."
Edward Walters — Kentucky, 09-53113


ᐅ Sarah Ashley Watkins, Kentucky

Address: 1130 Dale Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 13-50937-tnw7: "Sarah Ashley Watkins's bankruptcy, initiated in 04/12/2013 and concluded by July 30, 2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Ashley Watkins — Kentucky, 13-50937


ᐅ Graham P Watt, Kentucky

Address: 723 Colby Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-50573-grs: "In Winchester, KY, Graham P Watt filed for Chapter 7 bankruptcy in Mar 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2013."
Graham P Watt — Kentucky, 13-50573


ᐅ Kimberly Wattenberger, Kentucky

Address: 211 Watercrest Way Winchester, KY 40391

Concise Description of Bankruptcy Case 10-52359-tnw7: "In Winchester, KY, Kimberly Wattenberger filed for Chapter 7 bankruptcy in Jul 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2010."
Kimberly Wattenberger — Kentucky, 10-52359


ᐅ Morris Watts, Kentucky

Address: 155 Schollsville Rd Winchester, KY 40391

Bankruptcy Case 10-52140-jms Summary: "The bankruptcy filing by Morris Watts, undertaken in July 5, 2010 in Winchester, KY under Chapter 7, concluded with discharge in 2010-10-21 after liquidating assets."
Morris Watts — Kentucky, 10-52140


ᐅ Randell Watts, Kentucky

Address: 214 Abbeywood Dr Winchester, KY 40391

Bankruptcy Case 10-52566-jl Overview: "The bankruptcy record of Randell Watts from Winchester, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2010."
Randell Watts — Kentucky, 10-52566-jl


ᐅ Kayla M Watts, Kentucky

Address: 514 Colby Ridge Blvd Winchester, KY 40391-2931

Concise Description of Bankruptcy Case 14-50632-grs7: "The bankruptcy record of Kayla M Watts from Winchester, KY, shows a Chapter 7 case filed in 03/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2014."
Kayla M Watts — Kentucky, 14-50632


ᐅ Heath Randall Waugh, Kentucky

Address: 915 Kiddville Rd Winchester, KY 40391-7634

Snapshot of U.S. Bankruptcy Proceeding Case 16-50311-grs: "The case of Heath Randall Waugh in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heath Randall Waugh — Kentucky, 16-50311


ᐅ Patricia E Weathers, Kentucky

Address: 501 Kimberly Dr Winchester, KY 40391-9735

Bankruptcy Case 14-52845-grs Overview: "The case of Patricia E Weathers in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia E Weathers — Kentucky, 14-52845


ᐅ Eugene C Weathers, Kentucky

Address: 501 Kimberly Dr Winchester, KY 40391-9735

Bankruptcy Case 14-52845-grs Overview: "Eugene C Weathers's Chapter 7 bankruptcy, filed in Winchester, KY in 2014-12-23, led to asset liquidation, with the case closing in 2015-03-23."
Eugene C Weathers — Kentucky, 14-52845


ᐅ Jerrie Ann Wells, Kentucky

Address: 1418 Westwood Dr Winchester, KY 40391-1015

Brief Overview of Bankruptcy Case 16-50527-grs: "The bankruptcy record of Jerrie Ann Wells from Winchester, KY, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2016."
Jerrie Ann Wells — Kentucky, 16-50527


ᐅ Charles H Wells, Kentucky

Address: 225 Oxford Dr Apt 1 Winchester, KY 40391-1063

Bankruptcy Case 2014-51839-grs Summary: "In a Chapter 7 bankruptcy case, Charles H Wells from Winchester, KY, saw their proceedings start in 08/07/2014 and complete by 11/05/2014, involving asset liquidation."
Charles H Wells — Kentucky, 2014-51839


ᐅ Arthur L Wells, Kentucky

Address: 170 Westside Dr Winchester, KY 40391-1197

Snapshot of U.S. Bankruptcy Proceeding Case 16-50261-tnw: "In Winchester, KY, Arthur L Wells filed for Chapter 7 bankruptcy in 2016-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Arthur L Wells — Kentucky, 16-50261


ᐅ Geneva Wells, Kentucky

Address: 225 Oxford Dr Apt 1 Winchester, KY 40391-1063

Bankruptcy Case 14-51839-grs Summary: "In a Chapter 7 bankruptcy case, Geneva Wells from Winchester, KY, saw her proceedings start in August 7, 2014 and complete by 2014-11-05, involving asset liquidation."
Geneva Wells — Kentucky, 14-51839


ᐅ Patty Wells, Kentucky

Address: 1209 Dale Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-50516-tnw: "The bankruptcy filing by Patty Wells, undertaken in February 2011 in Winchester, KY under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Patty Wells — Kentucky, 11-50516


ᐅ Iii Raymond F Werkmeister, Kentucky

Address: 12 Dudley St Winchester, KY 40391-1828

Snapshot of U.S. Bankruptcy Proceeding Case 14-51312-grs: "Winchester, KY resident Iii Raymond F Werkmeister's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Iii Raymond F Werkmeister — Kentucky, 14-51312


ᐅ Ernie Edward Wesley, Kentucky

Address: PO Box 344 Winchester, KY 40392-0344

Bankruptcy Case 15-51733-grs Summary: "Ernie Edward Wesley's Chapter 7 bankruptcy, filed in Winchester, KY in September 2015, led to asset liquidation, with the case closing in December 2015."
Ernie Edward Wesley — Kentucky, 15-51733


ᐅ Stormy Duke Wesley, Kentucky

Address: PO Box 344 Winchester, KY 40392-0344

Bankruptcy Case 15-51733-grs Summary: "Winchester, KY resident Stormy Duke Wesley's 2015-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-02."
Stormy Duke Wesley — Kentucky, 15-51733


ᐅ Ricky A West, Kentucky

Address: 24 Johnson St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-52091-jms: "In a Chapter 7 bankruptcy case, Ricky A West from Winchester, KY, saw his proceedings start in Jul 25, 2011 and complete by 2011-11-10, involving asset liquidation."
Ricky A West — Kentucky, 11-52091


ᐅ Jami Whipple, Kentucky

Address: 213 Short St Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-52238-jl: "The case of Jami Whipple in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jami Whipple — Kentucky, 10-52238-jl


ᐅ Brittany Whisman, Kentucky

Address: 114 Summerhill Way Winchester, KY 40391-7134

Snapshot of U.S. Bankruptcy Proceeding Case 15-51830-grs: "The case of Brittany Whisman in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Whisman — Kentucky, 15-51830


ᐅ Shelby Whisman, Kentucky

Address: 114 Summerhill Way Winchester, KY 40391-7134

Bankruptcy Case 15-51830-grs Summary: "Shelby Whisman's Chapter 7 bankruptcy, filed in Winchester, KY in Sep 19, 2015, led to asset liquidation, with the case closing in December 18, 2015."
Shelby Whisman — Kentucky, 15-51830


ᐅ Lesley Suzanne Whitt, Kentucky

Address: 916 Stratton Ln Winchester, KY 40391-9763

Concise Description of Bankruptcy Case 09-53301-tnw7: "Chapter 13 bankruptcy for Lesley Suzanne Whitt in Winchester, KY began in 2009-10-16, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Lesley Suzanne Whitt — Kentucky, 09-53301


ᐅ Harold Ray Whitt, Kentucky

Address: 101 Holiday Rd Winchester, KY 40391-1651

Concise Description of Bankruptcy Case 09-53301-tnw7: "Harold Ray Whitt's Chapter 13 bankruptcy in Winchester, KY started in 10.16.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-10."
Harold Ray Whitt — Kentucky, 09-53301


ᐅ David Wayne Whittemore, Kentucky

Address: 1846 Van Meter Rd Winchester, KY 40391-8985

Bankruptcy Case 14-51344-grs Summary: "The bankruptcy filing by David Wayne Whittemore, undertaken in May 29, 2014 in Winchester, KY under Chapter 7, concluded with discharge in 08.27.2014 after liquidating assets."
David Wayne Whittemore — Kentucky, 14-51344


ᐅ Lori Ann Wihoite, Kentucky

Address: 8 Stoney Brook Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-51528-jms: "Lori Ann Wihoite's bankruptcy, initiated in 2012-06-07 and concluded by 2012-09-23 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Wihoite — Kentucky, 12-51528


ᐅ Jessica L Wilder, Kentucky

Address: 808 Ash Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-51015-tnw: "Jessica L Wilder's bankruptcy, initiated in 04/05/2011 and concluded by July 2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Wilder — Kentucky, 11-51015


ᐅ Glenn Allen Wilkinson, Kentucky

Address: PO Box 146 Winchester, KY 40392-0146

Concise Description of Bankruptcy Case 16-50116-tnw7: "In Winchester, KY, Glenn Allen Wilkinson filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Glenn Allen Wilkinson — Kentucky, 16-50116


ᐅ Catherine Wilkinson, Kentucky

Address: PO Box 146 Winchester, KY 40392-0146

Bankruptcy Case 16-50116-tnw Summary: "In a Chapter 7 bankruptcy case, Catherine Wilkinson from Winchester, KY, saw her proceedings start in 2016-01-28 and complete by April 2016, involving asset liquidation."
Catherine Wilkinson — Kentucky, 16-50116


ᐅ Shannon Dwayne Williams, Kentucky

Address: 221 Dubuy Dr Winchester, KY 40391-8353

Bankruptcy Case 14-51391-grs Summary: "The bankruptcy filing by Shannon Dwayne Williams, undertaken in May 30, 2014 in Winchester, KY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Shannon Dwayne Williams — Kentucky, 14-51391


ᐅ Crystal Williams, Kentucky

Address: 315 Silverton Way Winchester, KY 40391

Bankruptcy Case 10-52602-tnw Summary: "Winchester, KY resident Crystal Williams's 08.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Crystal Williams — Kentucky, 10-52602


ᐅ Jaime Williams, Kentucky

Address: 28 Vine St Winchester, KY 40391-2144

Bankruptcy Case 2014-51750-grs Summary: "Jaime Williams's Chapter 7 bankruptcy, filed in Winchester, KY in 2014-07-24, led to asset liquidation, with the case closing in 2014-10-22."
Jaime Williams — Kentucky, 2014-51750


ᐅ Kenneth Williams, Kentucky

Address: 135 Bay Hill Dr Winchester, KY 40391

Bankruptcy Case 10-53123-tnw Overview: "The case of Kenneth Williams in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Williams — Kentucky, 10-53123


ᐅ John Lindall Williamson, Kentucky

Address: 265 Cabin Creek Hts Winchester, KY 40391-9631

Snapshot of U.S. Bankruptcy Proceeding Case 15-52372-tnw: "John Lindall Williamson's Chapter 7 bankruptcy, filed in Winchester, KY in 2015-12-02, led to asset liquidation, with the case closing in 03/01/2016."
John Lindall Williamson — Kentucky, 15-52372


ᐅ Willie D Willman, Kentucky

Address: 505 Constitution Dr Winchester, KY 40391-8417

Bankruptcy Case 2014-50759-grs Overview: "The case of Willie D Willman in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie D Willman — Kentucky, 2014-50759


ᐅ Kara M Willoughby, Kentucky

Address: 250 Oxford Dr Apt NO101 Winchester, KY 40391

Bankruptcy Case 13-50930-tnw Summary: "Winchester, KY resident Kara M Willoughby's 04/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Kara M Willoughby — Kentucky, 13-50930


ᐅ Kathryn E Willoughby, Kentucky

Address: 210 Abbeywood Dr Winchester, KY 40391-2936

Concise Description of Bankruptcy Case 15-50850-tnw7: "In a Chapter 7 bankruptcy case, Kathryn E Willoughby from Winchester, KY, saw her proceedings start in Apr 28, 2015 and complete by August 4, 2015, involving asset liquidation."
Kathryn E Willoughby — Kentucky, 15-50850


ᐅ Linville Willoughby, Kentucky

Address: 1304 Dale Dr Winchester, KY 40391

Bankruptcy Case 10-53979-jl Summary: "Linville Willoughby's Chapter 7 bankruptcy, filed in Winchester, KY in Dec 22, 2010, led to asset liquidation, with the case closing in 2011-04-09."
Linville Willoughby — Kentucky, 10-53979-jl


ᐅ Phyllis Lee Ann Willoughby, Kentucky

Address: 104 Susan Ct Winchester, KY 40391-1665

Bankruptcy Case 15-51442-grs Summary: "The bankruptcy record of Phyllis Lee Ann Willoughby from Winchester, KY, shows a Chapter 7 case filed in 07/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2015."
Phyllis Lee Ann Willoughby — Kentucky, 15-51442


ᐅ Anthony Willoughby, Kentucky

Address: 5925 Old Boonesboro Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 10-52887-tnw7: "Winchester, KY resident Anthony Willoughby's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-26."
Anthony Willoughby — Kentucky, 10-52887


ᐅ Wendell Willoughby, Kentucky

Address: 3024 Trapp Goffs Corner Rd Winchester, KY 40391

Bankruptcy Case 09-53218-jms Overview: "Winchester, KY resident Wendell Willoughby's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Wendell Willoughby — Kentucky, 09-53218


ᐅ Beverly Willoughby, Kentucky

Address: 351 E Washington St Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-50993-tnw: "Beverly Willoughby's bankruptcy, initiated in Mar 25, 2010 and concluded by July 2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Willoughby — Kentucky, 10-50993


ᐅ Brenda Willoughby, Kentucky

Address: 382 Canewood Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-52841-grs: "The case of Brenda Willoughby in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Willoughby — Kentucky, 12-52841


ᐅ John William Wills, Kentucky

Address: 601 Banana Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 11-53091-jl7: "John William Wills's bankruptcy, initiated in 2011-11-08 and concluded by February 2012 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John William Wills — Kentucky, 11-53091-jl


ᐅ Donald Todd Wilson, Kentucky

Address: 113 Buckingham Ln Winchester, KY 40391-8567

Bankruptcy Case 2014-51307-grs Summary: "The bankruptcy filing by Donald Todd Wilson, undertaken in 05.23.2014 in Winchester, KY under Chapter 7, concluded with discharge in 08.21.2014 after liquidating assets."
Donald Todd Wilson — Kentucky, 2014-51307


ᐅ Donavon C Wilson, Kentucky

Address: 519 Hidden Hills Way Winchester, KY 40391

Bankruptcy Case 13-51589-tnw Overview: "The case of Donavon C Wilson in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donavon C Wilson — Kentucky, 13-51589


ᐅ Steven Wilson, Kentucky

Address: 100 Moundale Ave Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-52296-tnw: "Winchester, KY resident Steven Wilson's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2010."
Steven Wilson — Kentucky, 10-52296


ᐅ Ada L Wilson, Kentucky

Address: 264 Ridgeway Dr Winchester, KY 40391-1368

Concise Description of Bankruptcy Case 14-50286-jl7: "Winchester, KY resident Ada L Wilson's 02.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-13."
Ada L Wilson — Kentucky, 14-50286-jl


ᐅ Belinda Sue Wimor, Kentucky

Address: 642 Frito Ln Winchester, KY 40391-3124

Bankruptcy Case 14-52233-tnw Overview: "The bankruptcy record of Belinda Sue Wimor from Winchester, KY, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Belinda Sue Wimor — Kentucky, 14-52233


ᐅ Letcher Lee Wimor, Kentucky

Address: 642 Frito Ln Winchester, KY 40391-3124

Concise Description of Bankruptcy Case 2014-52233-tnw7: "Winchester, KY resident Letcher Lee Wimor's Sep 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Letcher Lee Wimor — Kentucky, 2014-52233


ᐅ David C Winburn, Kentucky

Address: PO Box 662 Winchester, KY 40392

Brief Overview of Bankruptcy Case 11-52133-tnw: "The bankruptcy record of David C Winburn from Winchester, KY, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
David C Winburn — Kentucky, 11-52133


ᐅ David Winburn, Kentucky

Address: 1806 Ironworks Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-53936-wsh: "In a Chapter 7 bankruptcy case, David Winburn from Winchester, KY, saw his proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
David Winburn — Kentucky, 09-53936


ᐅ Ashley Nicole Wireman, Kentucky

Address: 8475 Ecton Rd Winchester, KY 40391

Bankruptcy Case 13-50621-tnw Overview: "Ashley Nicole Wireman's Chapter 7 bankruptcy, filed in Winchester, KY in 03.14.2013, led to asset liquidation, with the case closing in 06.11.2013."
Ashley Nicole Wireman — Kentucky, 13-50621


ᐅ Bertha Lee Wise, Kentucky

Address: 189 Westside Dr Winchester, KY 40391

Bankruptcy Case 13-50328-tnw Overview: "The case of Bertha Lee Wise in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bertha Lee Wise — Kentucky, 13-50328


ᐅ Rickie Witham, Kentucky

Address: 224 Forest Ct Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-51393-tnw: "The case of Rickie Witham in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickie Witham — Kentucky, 10-51393


ᐅ William W Withers, Kentucky

Address: 711 Terry Dr Winchester, KY 40391-9722

Bankruptcy Case 14-50155-tnw Summary: "William W Withers's Chapter 7 bankruptcy, filed in Winchester, KY in 2014-01-27, led to asset liquidation, with the case closing in 04.27.2014."
William W Withers — Kentucky, 14-50155


ᐅ Anthony Ray Withrow, Kentucky

Address: 565 Constitution Dr Winchester, KY 40391-8405

Snapshot of U.S. Bankruptcy Proceeding Case 15-52225-grs: "The case of Anthony Ray Withrow in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Ray Withrow — Kentucky, 15-52225


ᐅ Patricia Ann Withrow, Kentucky

Address: 565 Constitution Dr Winchester, KY 40391-8405

Bankruptcy Case 15-52225-grs Overview: "Winchester, KY resident Patricia Ann Withrow's 2015-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2016."
Patricia Ann Withrow — Kentucky, 15-52225


ᐅ James Witt, Kentucky

Address: 217 Bracken Ct Winchester, KY 40391

Bankruptcy Case 09-53497-jms Summary: "In a Chapter 7 bankruptcy case, James Witt from Winchester, KY, saw their proceedings start in 10/31/2009 and complete by 02/04/2010, involving asset liquidation."
James Witt — Kentucky, 09-53497


ᐅ David W Wolf, Kentucky

Address: 3794 Wades Mill Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 11-53102-tnw7: "Winchester, KY resident David W Wolf's 2011-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2012."
David W Wolf — Kentucky, 11-53102


ᐅ Angela Stivers Wood, Kentucky

Address: 1988 Pilot View Rd Winchester, KY 40391-7507

Concise Description of Bankruptcy Case 15-51502-grs7: "Winchester, KY resident Angela Stivers Wood's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Angela Stivers Wood — Kentucky, 15-51502


ᐅ Thelma Jene Wright, Kentucky

Address: 1206 Dale Dr Winchester, KY 40391-1080

Brief Overview of Bankruptcy Case 15-51660-grs: "Winchester, KY resident Thelma Jene Wright's 2015-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2015."
Thelma Jene Wright — Kentucky, 15-51660


ᐅ Timothy Taylor Wright, Kentucky

Address: 16 Bel Air Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 13-52706-grs7: "Winchester, KY resident Timothy Taylor Wright's 11.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-12."
Timothy Taylor Wright — Kentucky, 13-52706


ᐅ Ii Paul E Wyatt, Kentucky

Address: 709 Terry Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 12-50472-jms7: "In a Chapter 7 bankruptcy case, Ii Paul E Wyatt from Winchester, KY, saw their proceedings start in 02.21.2012 and complete by Jun 8, 2012, involving asset liquidation."
Ii Paul E Wyatt — Kentucky, 12-50472


ᐅ Shane Wynhoff, Kentucky

Address: 393 Red River Rd Winchester, KY 40391-9367

Bankruptcy Case 2014-50750-tnw Summary: "Shane Wynhoff's Chapter 7 bankruptcy, filed in Winchester, KY in 2014-03-28, led to asset liquidation, with the case closing in 06.26.2014."
Shane Wynhoff — Kentucky, 2014-50750