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 Sherry Leigh Barker, Kentucky

Address: 252 April Way Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52876-tnw: "In a Chapter 7 bankruptcy case, Sherry Leigh Barker from Winchester, KY, saw her proceedings start in Nov 27, 2013 and complete by March 3, 2014, involving asset liquidation."
Sherry Leigh Barker — Kentucky, 13-52876


ᐅ Cheryl R Barnett, Kentucky

Address: 495 Browning Ln Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-50583-grs: "In Winchester, KY, Cheryl R Barnett filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2013."
Cheryl R Barnett — Kentucky, 13-50583


ᐅ Jr Lonnie C Barnett, Kentucky

Address: 58 Hughes Ave Winchester, KY 40391-2453

Concise Description of Bankruptcy Case 14-50384-grs7: "The case of Jr Lonnie C Barnett in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lonnie C Barnett — Kentucky, 14-50384


ᐅ Steven Eugene Barron, Kentucky

Address: 267 S Main St Winchester, KY 40391

Bankruptcy Case 13-52061-jl Summary: "Steven Eugene Barron's Chapter 7 bankruptcy, filed in Winchester, KY in 2013-08-22, led to asset liquidation, with the case closing in November 2013."
Steven Eugene Barron — Kentucky, 13-52061-jl


ᐅ Stephanie A Bates, Kentucky

Address: 501 Corley Ln Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-51000-tnw: "The bankruptcy filing by Stephanie A Bates, undertaken in Apr 19, 2013 in Winchester, KY under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Stephanie A Bates — Kentucky, 13-51000


ᐅ Mamie Bates, Kentucky

Address: 132 Strode Station Cir Winchester, KY 40391-1032

Brief Overview of Bankruptcy Case 15-50610-tnw: "Mamie Bates's bankruptcy, initiated in 2015-03-31 and concluded by June 29, 2015 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mamie Bates — Kentucky, 15-50610


ᐅ Mary Elizabeth Baxter, Kentucky

Address: 66 Locust Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 11-50994-tnw7: "In a Chapter 7 bankruptcy case, Mary Elizabeth Baxter from Winchester, KY, saw her proceedings start in 04/01/2011 and complete by July 2011, involving asset liquidation."
Mary Elizabeth Baxter — Kentucky, 11-50994


ᐅ John Estil Baxter, Kentucky

Address: 561 Constitution Dr Winchester, KY 40391

Bankruptcy Case 13-52933-jl Summary: "The case of John Estil Baxter in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Estil Baxter — Kentucky, 13-52933-jl


ᐅ Donald Ray Begley, Kentucky

Address: 284 April Way Winchester, KY 40391

Bankruptcy Case 11-52104-tnw Summary: "The bankruptcy record of Donald Ray Begley from Winchester, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Donald Ray Begley — Kentucky, 11-52104


ᐅ Douglas Beltzner, Kentucky

Address: 15 Snowfall Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 10-50514-jms7: "Douglas Beltzner's Chapter 7 bankruptcy, filed in Winchester, KY in 02/21/2010, led to asset liquidation, with the case closing in 2010-05-28."
Douglas Beltzner — Kentucky, 10-50514


ᐅ Anne C Berry, Kentucky

Address: 27 Almond Ct Winchester, KY 40391

Concise Description of Bankruptcy Case 13-51954-tnw7: "Anne C Berry's bankruptcy, initiated in Aug 9, 2013 and concluded by 2013-11-13 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne C Berry — Kentucky, 13-51954


ᐅ Alex Berryman, Kentucky

Address: 27 Lynnway Dr Winchester, KY 40391

Bankruptcy Case 10-50330-jms Overview: "The bankruptcy record of Alex Berryman from Winchester, KY, shows a Chapter 7 case filed in February 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
Alex Berryman — Kentucky, 10-50330


ᐅ Brian Lee Berryman, Kentucky

Address: 535 E Washington St Apt 287 Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-50359-jms: "The bankruptcy record of Brian Lee Berryman from Winchester, KY, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-28."
Brian Lee Berryman — Kentucky, 12-50359


ᐅ Margie K Birchum, Kentucky

Address: 620 Banana Dr Winchester, KY 40391-3133

Snapshot of U.S. Bankruptcy Proceeding Case 15-50240-grs: "The case of Margie K Birchum in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margie K Birchum — Kentucky, 15-50240


ᐅ Alexander Joseph Biro, Kentucky

Address: 435 Oreo Dr Winchester, KY 40391-3143

Snapshot of U.S. Bankruptcy Proceeding Case 16-51464-tnw: "The bankruptcy filing by Alexander Joseph Biro, undertaken in July 28, 2016 in Winchester, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Alexander Joseph Biro — Kentucky, 16-51464


ᐅ Brittney Leeann Black, Kentucky

Address: 114 Fontaine Blvd Winchester, KY 40391-8811

Bankruptcy Case 2014-51575-grs Overview: "In Winchester, KY, Brittney Leeann Black filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Brittney Leeann Black — Kentucky, 2014-51575


ᐅ Michael Ray Blair, Kentucky

Address: 433 W Lexington Ave Winchester, KY 40391

Bankruptcy Case 11-53511-tnw Overview: "The bankruptcy filing by Michael Ray Blair, undertaken in 12.22.2011 in Winchester, KY under Chapter 7, concluded with discharge in 04/08/2012 after liquidating assets."
Michael Ray Blair — Kentucky, 11-53511


ᐅ Latreese D Blair, Kentucky

Address: 200 Hubbard Rd Apt 204 Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-51257-grs: "Latreese D Blair's bankruptcy, initiated in 2013-05-15 and concluded by 08/23/2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latreese D Blair — Kentucky, 13-51257


ᐅ Jennifer L Blakeman, Kentucky

Address: 109 Dixon Way Winchester, KY 40391-2285

Snapshot of U.S. Bankruptcy Proceeding Case 14-52676-tnw: "Jennifer L Blakeman's Chapter 7 bankruptcy, filed in Winchester, KY in Nov 26, 2014, led to asset liquidation, with the case closing in February 24, 2015."
Jennifer L Blakeman — Kentucky, 14-52676


ᐅ Merle D Blakeman, Kentucky

Address: 109 Dixon Way Winchester, KY 40391-2285

Brief Overview of Bankruptcy Case 14-52676-tnw: "In Winchester, KY, Merle D Blakeman filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Merle D Blakeman — Kentucky, 14-52676


ᐅ John E Blanton, Kentucky

Address: 110 Elm St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-50559-grs: "Winchester, KY resident John E Blanton's Mar 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2013."
John E Blanton — Kentucky, 13-50559


ᐅ Johnny D Bledsoe, Kentucky

Address: 322 S Burns Ave Winchester, KY 40391-1816

Concise Description of Bankruptcy Case 2014-50928-grs7: "The bankruptcy record of Johnny D Bledsoe from Winchester, KY, shows a Chapter 7 case filed in Apr 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2014."
Johnny D Bledsoe — Kentucky, 2014-50928


ᐅ Melissa D Blevins, Kentucky

Address: 204 Wayne Ct Winchester, KY 40391-8939

Bankruptcy Case 15-51230-grs Overview: "Melissa D Blevins's Chapter 7 bankruptcy, filed in Winchester, KY in 06.22.2015, led to asset liquidation, with the case closing in 2015-09-20."
Melissa D Blevins — Kentucky, 15-51230


ᐅ Deborah Carol Bond, Kentucky

Address: 225 Oxford Dr Apt 33 Winchester, KY 40391-1066

Brief Overview of Bankruptcy Case 15-52261-tnw: "The bankruptcy record of Deborah Carol Bond from Winchester, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-17."
Deborah Carol Bond — Kentucky, 15-52261


ᐅ Betty Lou Book, Kentucky

Address: PO Box 840 Winchester, KY 40392

Concise Description of Bankruptcy Case 11-52074-tnw7: "Betty Lou Book's Chapter 7 bankruptcy, filed in Winchester, KY in July 22, 2011, led to asset liquidation, with the case closing in 2011-11-07."
Betty Lou Book — Kentucky, 11-52074


ᐅ Donald T Boone, Kentucky

Address: 1137 Crowe Ridge Rd Winchester, KY 40391-8616

Snapshot of U.S. Bankruptcy Proceeding Case 15-50241-grs: "The case of Donald T Boone in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald T Boone — Kentucky, 15-50241


ᐅ Marcella L Boone, Kentucky

Address: 1137 Crowe Ridge Rd Winchester, KY 40391-8616

Bankruptcy Case 15-50241-grs Overview: "In a Chapter 7 bankruptcy case, Marcella L Boone from Winchester, KY, saw her proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Marcella L Boone — Kentucky, 15-50241


ᐅ Thomas Bordas, Kentucky

Address: 516 Barlow Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53455-wsh: "In Winchester, KY, Thomas Bordas filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Thomas Bordas — Kentucky, 09-53455


ᐅ Edna Bouchard, Kentucky

Address: 806 Ash Dr Winchester, KY 40391

Bankruptcy Case 09-53861-jms Summary: "Edna Bouchard's bankruptcy, initiated in 2009-12-03 and concluded by 03/09/2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Bouchard — Kentucky, 09-53861


ᐅ Carolyn Bush, Kentucky

Address: 5347 Trapp Goffs Corner Rd Winchester, KY 40391

Bankruptcy Case 09-53779-jms Summary: "Carolyn Bush's Chapter 7 bankruptcy, filed in Winchester, KY in November 2009, led to asset liquidation, with the case closing in March 3, 2010."
Carolyn Bush — Kentucky, 09-53779


ᐅ Robert G Cable, Kentucky

Address: 420 Country Club Dr Winchester, KY 40391-2406

Bankruptcy Case 2014-51875-grs Summary: "In a Chapter 7 bankruptcy case, Robert G Cable from Winchester, KY, saw their proceedings start in 2014-08-14 and complete by Nov 12, 2014, involving asset liquidation."
Robert G Cable — Kentucky, 2014-51875


ᐅ Lund Barbara T Caceres, Kentucky

Address: 1233 Dale Dr Winchester, KY 40391

Bankruptcy Case 13-52741-tnw Summary: "Lund Barbara T Caceres's bankruptcy, initiated in Nov 13, 2013 and concluded by February 2014 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lund Barbara T Caceres — Kentucky, 13-52741


ᐅ Peggy Q Cagle, Kentucky

Address: 114 Abbeywood Ct Winchester, KY 40391

Concise Description of Bankruptcy Case 11-53046-tnw7: "Winchester, KY resident Peggy Q Cagle's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2012."
Peggy Q Cagle — Kentucky, 11-53046


ᐅ Robert E Cain, Kentucky

Address: 9 Hughes Ave Winchester, KY 40391

Bankruptcy Case 12-51849-grs Overview: "Winchester, KY resident Robert E Cain's 07/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2012."
Robert E Cain — Kentucky, 12-51849


ᐅ Tony A Calvert, Kentucky

Address: 27 Willow Dr Winchester, KY 40391

Bankruptcy Case 11-51560-jms Summary: "The bankruptcy record of Tony A Calvert from Winchester, KY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Tony A Calvert — Kentucky, 11-51560


ᐅ Jessica Mae Campbell, Kentucky

Address: 518 Colby Ridge Blvd Winchester, KY 40391-2931

Bankruptcy Case 15-50060-grs Overview: "In Winchester, KY, Jessica Mae Campbell filed for Chapter 7 bankruptcy in 01.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-15."
Jessica Mae Campbell — Kentucky, 15-50060


ᐅ Cindy L Campbell, Kentucky

Address: 453 Colby Ridge Blvd Winchester, KY 40391-2930

Brief Overview of Bankruptcy Case 2014-51802-tnw: "The case of Cindy L Campbell in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy L Campbell — Kentucky, 2014-51802


ᐅ Manuel Palma Campos, Kentucky

Address: 101 S Burns Ave Winchester, KY 40391

Bankruptcy Case 11-50626-jl Overview: "The case of Manuel Palma Campos in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Palma Campos — Kentucky, 11-50626-jl


ᐅ Timothy Ryan Cantrell, Kentucky

Address: 1412 Westwood Dr Winchester, KY 40391-1015

Bankruptcy Case 16-50833-grs Summary: "The bankruptcy record of Timothy Ryan Cantrell from Winchester, KY, shows a Chapter 7 case filed in April 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-26."
Timothy Ryan Cantrell — Kentucky, 16-50833


ᐅ Peter Claus Caristo, Kentucky

Address: 219 Blair Ave Winchester, KY 40391-2209

Concise Description of Bankruptcy Case 16-50173-tnw7: "The bankruptcy record of Peter Claus Caristo from Winchester, KY, shows a Chapter 7 case filed in 02/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Peter Claus Caristo — Kentucky, 16-50173


ᐅ Thomas Carlisle, Kentucky

Address: 209 Beaumont Pl Winchester, KY 40391

Bankruptcy Case 10-52159-tnw Overview: "Thomas Carlisle's bankruptcy, initiated in 07.07.2010 and concluded by 2010-10-23 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Carlisle — Kentucky, 10-52159


ᐅ Johnny Carpenter, Kentucky

Address: 712 Williamsburg Dr Winchester, KY 40391

Bankruptcy Case 11-53134-jms Overview: "The case of Johnny Carpenter in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Carpenter — Kentucky, 11-53134


ᐅ Elizabeth Carrington, Kentucky

Address: PO Box 4652 Winchester, KY 40392

Bankruptcy Case 09-54099-jms Summary: "Winchester, KY resident Elizabeth Carrington's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2010."
Elizabeth Carrington — Kentucky, 09-54099


ᐅ Daniel Castle, Kentucky

Address: 722 Terry Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 09-52136-jms7: "The case of Daniel Castle in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Castle — Kentucky, 09-52136


ᐅ Boyd G Caudill, Kentucky

Address: 102 Yorktowne Ct Winchester, KY 40391

Bankruptcy Case 13-51260-jl Summary: "Boyd G Caudill's Chapter 7 bankruptcy, filed in Winchester, KY in 05.15.2013, led to asset liquidation, with the case closing in 08/19/2013."
Boyd G Caudill — Kentucky, 13-51260-jl


ᐅ Carol R Caudill, Kentucky

Address: 108 Calmes Blvd Winchester, KY 40391

Bankruptcy Case 12-52006-tnw Summary: "In a Chapter 7 bankruptcy case, Carol R Caudill from Winchester, KY, saw their proceedings start in July 31, 2012 and complete by 11.16.2012, involving asset liquidation."
Carol R Caudill — Kentucky, 12-52006


ᐅ Cecil G Caudill, Kentucky

Address: 7754 Red River Rd Winchester, KY 40391

Bankruptcy Case 11-50305-jl Overview: "The bankruptcy filing by Cecil G Caudill, undertaken in 02/03/2011 in Winchester, KY under Chapter 7, concluded with discharge in 2011-05-22 after liquidating assets."
Cecil G Caudill — Kentucky, 11-50305-jl


ᐅ David Jesse Caudill, Kentucky

Address: 1115 Midway Rd Winchester, KY 40391-9040

Brief Overview of Bankruptcy Case 2014-52035-tnw: "The bankruptcy record of David Jesse Caudill from Winchester, KY, shows a Chapter 7 case filed in 2014-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-01."
David Jesse Caudill — Kentucky, 2014-52035


ᐅ David L Caudill, Kentucky

Address: 19 Seneca Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-50757-tnw: "Winchester, KY resident David L Caudill's March 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2012."
David L Caudill — Kentucky, 12-50757


ᐅ Sebrina Caudill, Kentucky

Address: 1115 Midway Rd Winchester, KY 40391-9040

Concise Description of Bankruptcy Case 14-52035-tnw7: "Sebrina Caudill's bankruptcy, initiated in 09/02/2014 and concluded by 12.01.2014 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebrina Caudill — Kentucky, 14-52035


ᐅ Christopher David Centers, Kentucky

Address: 8 Hughes Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-50523-jms: "The case of Christopher David Centers in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher David Centers — Kentucky, 12-50523


ᐅ James Chanslor, Kentucky

Address: 1315 Wades Mill Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53379-wsh: "In Winchester, KY, James Chanslor filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
James Chanslor — Kentucky, 09-53379


ᐅ Nadina A Cherry, Kentucky

Address: 20 Heather Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 11-52171-tnw7: "The bankruptcy record of Nadina A Cherry from Winchester, KY, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2011."
Nadina A Cherry — Kentucky, 11-52171


ᐅ Bobby N Childers, Kentucky

Address: 920 Donaldson Rd Winchester, KY 40391-8123

Concise Description of Bankruptcy Case 16-50735-grs7: "Bobby N Childers's bankruptcy, initiated in 2016-04-14 and concluded by 07.13.2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby N Childers — Kentucky, 16-50735


ᐅ Linda S Childers, Kentucky

Address: 920 Donaldson Rd Winchester, KY 40391-8123

Concise Description of Bankruptcy Case 16-50735-grs7: "The bankruptcy filing by Linda S Childers, undertaken in April 14, 2016 in Winchester, KY under Chapter 7, concluded with discharge in July 13, 2016 after liquidating assets."
Linda S Childers — Kentucky, 16-50735


ᐅ Pamela S Childers, Kentucky

Address: 41 Hughes Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 13-51084-grs7: "Winchester, KY resident Pamela S Childers's Apr 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Pamela S Childers — Kentucky, 13-51084


ᐅ Beverly A Chism, Kentucky

Address: 23 Churchill Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 11-51334-tnw7: "In Winchester, KY, Beverly A Chism filed for Chapter 7 bankruptcy in May 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Beverly A Chism — Kentucky, 11-51334


ᐅ Glenna Christian, Kentucky

Address: 706 Dogwood Ln Winchester, KY 40391

Bankruptcy Case 09-53812-jms Overview: "Winchester, KY resident Glenna Christian's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2010."
Glenna Christian — Kentucky, 09-53812


ᐅ Christina D Christopher, Kentucky

Address: 125 Finley Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-51198-tnw: "Christina D Christopher's bankruptcy, initiated in 05/07/2013 and concluded by 08.13.2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina D Christopher — Kentucky, 13-51198


ᐅ Steven Chute, Kentucky

Address: 316 Vanover Way Winchester, KY 40391

Bankruptcy Case 10-53065-jms Overview: "In a Chapter 7 bankruptcy case, Steven Chute from Winchester, KY, saw their proceedings start in 09.27.2010 and complete by 2011-01-13, involving asset liquidation."
Steven Chute — Kentucky, 10-53065


ᐅ David H Clark, Kentucky

Address: 300 Vanover Way Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-52597-jms: "The case of David H Clark in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David H Clark — Kentucky, 11-52597


ᐅ Joseph Charles Clark, Kentucky

Address: 432 Waycross Dr Winchester, KY 40391-7123

Brief Overview of Bankruptcy Case 16-50376-grs: "Joseph Charles Clark's Chapter 7 bankruptcy, filed in Winchester, KY in Mar 3, 2016, led to asset liquidation, with the case closing in Jun 1, 2016."
Joseph Charles Clark — Kentucky, 16-50376


ᐅ Jamie Clark, Kentucky

Address: 291 Calmes Blvd Winchester, KY 40391

Concise Description of Bankruptcy Case 13-50467-tnw7: "Jamie Clark's bankruptcy, initiated in February 27, 2013 and concluded by 06.03.2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Clark — Kentucky, 13-50467


ᐅ George Clarke, Kentucky

Address: 320 Primrose Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53520-jl7: "The case of George Clarke in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Clarke — Kentucky, 10-53520-jl


ᐅ Gary Wayne Clem, Kentucky

Address: 35 Rowland Ave Winchester, KY 40391-2265

Bankruptcy Case 14-51420-tnw Summary: "The bankruptcy filing by Gary Wayne Clem, undertaken in 2014-06-04 in Winchester, KY under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Gary Wayne Clem — Kentucky, 14-51420


ᐅ Kenneth W Clem, Kentucky

Address: 6105 Ecton Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-51126-jms: "The bankruptcy record of Kenneth W Clem from Winchester, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Kenneth W Clem — Kentucky, 12-51126


ᐅ Janet Cliff, Kentucky

Address: 161 Coffee Springs Ln Winchester, KY 40391

Bankruptcy Case 10-52408-jms Overview: "The case of Janet Cliff in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Cliff — Kentucky, 10-52408


ᐅ Shara L Cline, Kentucky

Address: 25 Sherwood Ct Winchester, KY 40391-1637

Concise Description of Bankruptcy Case 15-52007-tnw7: "In Winchester, KY, Shara L Cline filed for Chapter 7 bankruptcy in 10.13.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Shara L Cline — Kentucky, 15-52007


ᐅ Joseph Clower, Kentucky

Address: 1363 Old Ruckerville Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53269-wsh: "The case of Joseph Clower in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Clower — Kentucky, 09-53269


ᐅ Grover D Cochran, Kentucky

Address: 313 Aspen Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 11-51988-tnw7: "In a Chapter 7 bankruptcy case, Grover D Cochran from Winchester, KY, saw his proceedings start in Jul 13, 2011 and complete by 2011-10-29, involving asset liquidation."
Grover D Cochran — Kentucky, 11-51988


ᐅ Clint Tanner Conkwright, Kentucky

Address: 58 Hiawatha Trl Winchester, KY 40391-2244

Concise Description of Bankruptcy Case 15-50741-grs7: "Clint Tanner Conkwright's Chapter 7 bankruptcy, filed in Winchester, KY in 04/15/2015, led to asset liquidation, with the case closing in July 2015."
Clint Tanner Conkwright — Kentucky, 15-50741


ᐅ Heather Jo Conkwright, Kentucky

Address: 58 Hiawatha Trl Winchester, KY 40391-2244

Bankruptcy Case 15-50741-grs Summary: "The case of Heather Jo Conkwright in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Jo Conkwright — Kentucky, 15-50741


ᐅ Melisha Conley, Kentucky

Address: 32 Park Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 10-54021-jms7: "Winchester, KY resident Melisha Conley's Dec 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Melisha Conley — Kentucky, 10-54021


ᐅ Jr Deward W Conner, Kentucky

Address: 789 Country Club Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-51676-tnw: "The case of Jr Deward W Conner in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Deward W Conner — Kentucky, 12-51676


ᐅ James Conner, Kentucky

Address: 3472 Stamper Dr # B Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-50387-jms: "In Winchester, KY, James Conner filed for Chapter 7 bankruptcy in Feb 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2010."
James Conner — Kentucky, 10-50387


ᐅ Jr Bennie Copley, Kentucky

Address: 545 Country Club Ct Winchester, KY 40391

Bankruptcy Case 10-51694-jms Summary: "In a Chapter 7 bankruptcy case, Jr Bennie Copley from Winchester, KY, saw their proceedings start in May 21, 2010 and complete by 09/06/2010, involving asset liquidation."
Jr Bennie Copley — Kentucky, 10-51694


ᐅ Michael Craig Corey, Kentucky

Address: 105 Combs Ferry Rd Winchester, KY 40391-9751

Bankruptcy Case 14-50186-grs Overview: "The bankruptcy record of Michael Craig Corey from Winchester, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Michael Craig Corey — Kentucky, 14-50186


ᐅ Travis Jackson Cornett, Kentucky

Address: 313 Newcastle Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 12-52760-tnw7: "In Winchester, KY, Travis Jackson Cornett filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Travis Jackson Cornett — Kentucky, 12-52760


ᐅ Fred Cornett, Kentucky

Address: 220 Spring Valley Dr Winchester, KY 40391-9650

Brief Overview of Bankruptcy Case 08-50662-tnw: "03.19.2008 marked the beginning of Fred Cornett's Chapter 13 bankruptcy in Winchester, KY, entailing a structured repayment schedule, completed by 2013-04-17."
Fred Cornett — Kentucky, 08-50662


ᐅ Amy L Cornette, Kentucky

Address: 308 Vanover Way Winchester, KY 40391

Concise Description of Bankruptcy Case 13-10354-grs7: "Amy L Cornette's Chapter 7 bankruptcy, filed in Winchester, KY in September 23, 2013, led to asset liquidation, with the case closing in Dec 28, 2013."
Amy L Cornette — Kentucky, 13-10354


ᐅ Wilma C Corum, Kentucky

Address: 4 N Maple St Apt 206 Winchester, KY 40391

Bankruptcy Case 11-51466-tnw Summary: "The bankruptcy record of Wilma C Corum from Winchester, KY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2011."
Wilma C Corum — Kentucky, 11-51466


ᐅ James Michael Cosgrove, Kentucky

Address: 724 Dogwood Ln Winchester, KY 40391

Bankruptcy Case 13-51108-grs Summary: "James Michael Cosgrove's Chapter 7 bankruptcy, filed in Winchester, KY in April 29, 2013, led to asset liquidation, with the case closing in 08.08.2013."
James Michael Cosgrove — Kentucky, 13-51108


ᐅ Thomas Cox, Kentucky

Address: 610 Westmeade Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-52473-tnw: "In a Chapter 7 bankruptcy case, Thomas Cox from Winchester, KY, saw their proceedings start in 2010-07-30 and complete by Nov 15, 2010, involving asset liquidation."
Thomas Cox — Kentucky, 10-52473


ᐅ Jami L Crain, Kentucky

Address: 333 Canewood Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-50446-jms: "Jami L Crain's Chapter 7 bankruptcy, filed in Winchester, KY in 02.17.2011, led to asset liquidation, with the case closing in 06.05.2011."
Jami L Crain — Kentucky, 11-50446


ᐅ Ollie Crawford, Kentucky

Address: PO Box 876 Winchester, KY 40392

Concise Description of Bankruptcy Case 10-51982-tnw7: "In Winchester, KY, Ollie Crawford filed for Chapter 7 bankruptcy in 06/19/2010. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2010."
Ollie Crawford — Kentucky, 10-51982


ᐅ Mary Lynne Crosswhite, Kentucky

Address: 2110 Dover Ct Winchester, KY 40391-1045

Bankruptcy Case 15-51303-grs Overview: "Winchester, KY resident Mary Lynne Crosswhite's Jun 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Mary Lynne Crosswhite — Kentucky, 15-51303


ᐅ Letha Crouch, Kentucky

Address: 81 Holiday Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 10-51294-tnw7: "The case of Letha Crouch in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Letha Crouch — Kentucky, 10-51294


ᐅ Cathy M Crouch, Kentucky

Address: 1430 Westwood Dr Winchester, KY 40391

Bankruptcy Case 13-53035-grs Summary: "The bankruptcy record of Cathy M Crouch from Winchester, KY, shows a Chapter 7 case filed in 2013-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Cathy M Crouch — Kentucky, 13-53035


ᐅ Amber Brooke Crowe, Kentucky

Address: 1251 Theresa Dr W Winchester, KY 40391

Bankruptcy Case 11-51313-tnw Summary: "The bankruptcy filing by Amber Brooke Crowe, undertaken in 05.03.2011 in Winchester, KY under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Amber Brooke Crowe — Kentucky, 11-51313


ᐅ Bobbie L Crowe, Kentucky

Address: 2364 Trapp Goffs Corner Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 11-50587-jms7: "In Winchester, KY, Bobbie L Crowe filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Bobbie L Crowe — Kentucky, 11-50587


ᐅ Dosha Renee Crowe, Kentucky

Address: 311 Fern Ct Winchester, KY 40391-7119

Bankruptcy Case 15-51907-grs Overview: "The bankruptcy filing by Dosha Renee Crowe, undertaken in September 29, 2015 in Winchester, KY under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Dosha Renee Crowe — Kentucky, 15-51907


ᐅ Holly E Crowe, Kentucky

Address: 839 Harkins Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-51770-tnw: "In Winchester, KY, Holly E Crowe filed for Chapter 7 bankruptcy in July 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2013."
Holly E Crowe — Kentucky, 13-51770


ᐅ Beverly J Cruise, Kentucky

Address: 453 Colby Ridge Blvd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-52075-jms: "The bankruptcy record of Beverly J Cruise from Winchester, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2011."
Beverly J Cruise — Kentucky, 11-52075


ᐅ Bruce Earl Crutchfield, Kentucky

Address: 312 Buffalo Trce Winchester, KY 40391-2282

Brief Overview of Bankruptcy Case 16-50850-grs: "The bankruptcy record of Bruce Earl Crutchfield from Winchester, KY, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2016."
Bruce Earl Crutchfield — Kentucky, 16-50850


ᐅ Louise E Cuccinelli, Kentucky

Address: 507 Hewlett Ct Winchester, KY 40391-9174

Bankruptcy Case 14-81505 Overview: "The bankruptcy record of Louise E Cuccinelli from Winchester, KY, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2014."
Louise E Cuccinelli — Kentucky, 14-81505


ᐅ Keith Alan Cunningham, Kentucky

Address: 47 Skylark Dr Winchester, KY 40391-1681

Bankruptcy Case 2014-51564-tnw Overview: "The case of Keith Alan Cunningham in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Alan Cunningham — Kentucky, 2014-51564


ᐅ David Cupp, Kentucky

Address: 324 Oxford Dr Winchester, KY 40391

Bankruptcy Case 10-50944-jms Summary: "David Cupp's bankruptcy, initiated in Mar 23, 2010 and concluded by Jul 9, 2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cupp — Kentucky, 10-50944


ᐅ Dwayne A Cupp, Kentucky

Address: 433 Country Club Dr Winchester, KY 40391

Bankruptcy Case 11-52791-jl Overview: "Dwayne A Cupp's bankruptcy, initiated in 10.05.2011 and concluded by January 2012 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne A Cupp — Kentucky, 11-52791-jl


ᐅ Stacey Curry, Kentucky

Address: 151 Cherokee Dr Winchester, KY 40391-9500

Bankruptcy Case 2014-50867-grs Summary: "Winchester, KY resident Stacey Curry's Apr 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Stacey Curry — Kentucky, 2014-50867


ᐅ Allan Wayne Curtis, Kentucky

Address: 14 Village Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-51707-tnw: "Allan Wayne Curtis's Chapter 7 bankruptcy, filed in Winchester, KY in 2012-07-03, led to asset liquidation, with the case closing in Oct 19, 2012."
Allan Wayne Curtis — Kentucky, 12-51707