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 Jr Delmer Douglas Cole, Kentucky

Address: 111 Amiens Blvd Winchester, KY 40391

Bankruptcy Case 11-53267-tnw Summary: "Jr Delmer Douglas Cole's Chapter 7 bankruptcy, filed in Winchester, KY in November 2011, led to asset liquidation, with the case closing in Feb 29, 2012."
Jr Delmer Douglas Cole — Kentucky, 11-53267


ᐅ Joshua A Colley, Kentucky

Address: 431 Jameson Way Winchester, KY 40391

Concise Description of Bankruptcy Case 11-51046-jl7: "Winchester, KY resident Joshua A Colley's Apr 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Joshua A Colley — Kentucky, 11-51046-jl


ᐅ Marvin Wayne Collier, Kentucky

Address: 351 Colby Ridge Blvd Winchester, KY 40391-2932

Bankruptcy Case 15-51780-grs Summary: "The case of Marvin Wayne Collier in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Wayne Collier — Kentucky, 15-51780


ᐅ Diana C Collier, Kentucky

Address: 356 Colby Ridge Blvd Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51166-jms7: "In a Chapter 7 bankruptcy case, Diana C Collier from Winchester, KY, saw her proceedings start in April 30, 2012 and complete by 2012-08-16, involving asset liquidation."
Diana C Collier — Kentucky, 12-51166


ᐅ Peggy Ann Collier, Kentucky

Address: 351 Colby Ridge Blvd Winchester, KY 40391-2932

Bankruptcy Case 15-51780-grs Summary: "Peggy Ann Collier's Chapter 7 bankruptcy, filed in Winchester, KY in September 9, 2015, led to asset liquidation, with the case closing in Dec 8, 2015."
Peggy Ann Collier — Kentucky, 15-51780


ᐅ Amanda L Collins, Kentucky

Address: 502 Atrium Pl Winchester, KY 40391

Bankruptcy Case 12-52678-jl Summary: "In a Chapter 7 bankruptcy case, Amanda L Collins from Winchester, KY, saw her proceedings start in 10/17/2012 and complete by 01/21/2013, involving asset liquidation."
Amanda L Collins — Kentucky, 12-52678-jl


ᐅ Jr William R Collins, Kentucky

Address: 225 Plantation Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 11-51227-tnw7: "Jr William R Collins's bankruptcy, initiated in Apr 27, 2011 and concluded by 2011-08-13 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William R Collins — Kentucky, 11-51227


ᐅ Brandon L Collins, Kentucky

Address: 313 Carolina Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 11-53175-jms7: "Brandon L Collins's Chapter 7 bankruptcy, filed in Winchester, KY in 11.16.2011, led to asset liquidation, with the case closing in 2012-03-03."
Brandon L Collins — Kentucky, 11-53175


ᐅ Clay Scott Collinsworth, Kentucky

Address: 125 Brinegar Ln Winchester, KY 40391-9364

Concise Description of Bankruptcy Case 15-50902-grs7: "Winchester, KY resident Clay Scott Collinsworth's 2015-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Clay Scott Collinsworth — Kentucky, 15-50902


ᐅ Patricia Mathis Columbia, Kentucky

Address: 610 Colby Rd Winchester, KY 40391-1618

Brief Overview of Bankruptcy Case 16-50225-grs: "In a Chapter 7 bankruptcy case, Patricia Mathis Columbia from Winchester, KY, saw their proceedings start in February 2016 and complete by 05.15.2016, involving asset liquidation."
Patricia Mathis Columbia — Kentucky, 16-50225


ᐅ Paul Stephen Columbia, Kentucky

Address: 610 Colby Rd Winchester, KY 40391-1618

Brief Overview of Bankruptcy Case 16-50225-grs: "In a Chapter 7 bankruptcy case, Paul Stephen Columbia from Winchester, KY, saw their proceedings start in 02.15.2016 and complete by May 15, 2016, involving asset liquidation."
Paul Stephen Columbia — Kentucky, 16-50225


ᐅ Edward G Combs, Kentucky

Address: 2395 Pilot View Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 11-50817-tnw7: "In Winchester, KY, Edward G Combs filed for Chapter 7 bankruptcy in 03/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-08."
Edward G Combs — Kentucky, 11-50817


ᐅ Garnett Combs, Kentucky

Address: 496 Market St Winchester, KY 40391

Concise Description of Bankruptcy Case 09-53278-jms7: "Garnett Combs's Chapter 7 bankruptcy, filed in Winchester, KY in October 13, 2009, led to asset liquidation, with the case closing in Jan 28, 2010."
Garnett Combs — Kentucky, 09-53278


ᐅ Remonia Combs, Kentucky

Address: 1209 Dale Dr Winchester, KY 40391-1081

Bankruptcy Case 15-52328-tnw Summary: "The bankruptcy record of Remonia Combs from Winchester, KY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Remonia Combs — Kentucky, 15-52328


ᐅ Charles Lee Combs, Kentucky

Address: 19 Hiawatha Trl Winchester, KY 40391

Concise Description of Bankruptcy Case 12-52670-grs7: "The bankruptcy record of Charles Lee Combs from Winchester, KY, shows a Chapter 7 case filed in 10/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-20."
Charles Lee Combs — Kentucky, 12-52670


ᐅ Ronda Combs, Kentucky

Address: 493 Old Ruckerville Rd Winchester, KY 40391

Bankruptcy Case 10-52182-tnw Overview: "In Winchester, KY, Ronda Combs filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2010."
Ronda Combs — Kentucky, 10-52182


ᐅ Christina Lynn Combs, Kentucky

Address: 110 Hampton Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 13-52748-grs7: "In a Chapter 7 bankruptcy case, Christina Lynn Combs from Winchester, KY, saw her proceedings start in Nov 14, 2013 and complete by 2014-02-18, involving asset liquidation."
Christina Lynn Combs — Kentucky, 13-52748


ᐅ Christy Michelle Combs, Kentucky

Address: 1040 Crowe Ridge Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-50766-grs: "The bankruptcy record of Christy Michelle Combs from Winchester, KY, shows a Chapter 7 case filed in 03/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Christy Michelle Combs — Kentucky, 13-50766


ᐅ James W Combs, Kentucky

Address: 4350 Mount Sterling Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50243-tnw: "In a Chapter 7 bankruptcy case, James W Combs from Winchester, KY, saw their proceedings start in 2011-01-28 and complete by May 2011, involving asset liquidation."
James W Combs — Kentucky, 11-50243


ᐅ Rebecca Dailey, Kentucky

Address: 2516 Surrey Ct Winchester, KY 40391

Bankruptcy Case 10-51599-jl Summary: "Rebecca Dailey's bankruptcy, initiated in May 2010 and concluded by Aug 29, 2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Dailey — Kentucky, 10-51599-jl


ᐅ Barbara Dale, Kentucky

Address: 376 Cabin Creek Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-50939-jms: "Barbara Dale's bankruptcy, initiated in March 2010 and concluded by 2010-07-09 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Dale — Kentucky, 10-50939


ᐅ Jesse Clayton Dalton, Kentucky

Address: 608 Boone Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-50615-jms: "The bankruptcy filing by Jesse Clayton Dalton, undertaken in 03.02.2012 in Winchester, KY under Chapter 7, concluded with discharge in 06.18.2012 after liquidating assets."
Jesse Clayton Dalton — Kentucky, 12-50615


ᐅ Corene Criggall Darby, Kentucky

Address: 405 Paisley Ct Winchester, KY 40391-8383

Brief Overview of Bankruptcy Case 14-50265-grs: "In a Chapter 7 bankruptcy case, Corene Criggall Darby from Winchester, KY, saw her proceedings start in 2014-02-11 and complete by 05/12/2014, involving asset liquidation."
Corene Criggall Darby — Kentucky, 14-50265


ᐅ Jr Harold Darr, Kentucky

Address: 713 Princeton Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 09-53547-wsh7: "The bankruptcy record of Jr Harold Darr from Winchester, KY, shows a Chapter 7 case filed in 2009-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-13."
Jr Harold Darr — Kentucky, 09-53547


ᐅ Yvonna Davis, Kentucky

Address: 218 Abbeywood Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-51450-grs: "Yvonna Davis's Chapter 7 bankruptcy, filed in Winchester, KY in Jun 7, 2013, led to asset liquidation, with the case closing in Sep 11, 2013."
Yvonna Davis — Kentucky, 13-51450


ᐅ Sada K Davis, Kentucky

Address: 1100 Dale Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52841-grs: "In a Chapter 7 bankruptcy case, Sada K Davis from Winchester, KY, saw their proceedings start in November 25, 2013 and complete by 03.01.2014, involving asset liquidation."
Sada K Davis — Kentucky, 13-52841


ᐅ Jr Maurice H Davis, Kentucky

Address: 232 Buffalo Trce Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-53135-jms: "The bankruptcy record of Jr Maurice H Davis from Winchester, KY, shows a Chapter 7 case filed in 11.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2012."
Jr Maurice H Davis — Kentucky, 11-53135


ᐅ Shon Demale Davis, Kentucky

Address: 122 Dorset Ln Winchester, KY 40391-8377

Bankruptcy Case 14-51321-grs Summary: "Shon Demale Davis's Chapter 7 bankruptcy, filed in Winchester, KY in May 27, 2014, led to asset liquidation, with the case closing in August 2014."
Shon Demale Davis — Kentucky, 14-51321


ᐅ Iii James Davis, Kentucky

Address: 1484 Clintonville Rd Winchester, KY 40391

Bankruptcy Case 09-53852-wsh Overview: "In a Chapter 7 bankruptcy case, Iii James Davis from Winchester, KY, saw their proceedings start in 2009-12-02 and complete by 2010-03-08, involving asset liquidation."
Iii James Davis — Kentucky, 09-53852


ᐅ Jeffery C Day, Kentucky

Address: 4495 Boonesboro Rd Winchester, KY 40391-7916

Bankruptcy Case 15-50686-grs Overview: "In Winchester, KY, Jeffery C Day filed for Chapter 7 bankruptcy in Apr 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Jeffery C Day — Kentucky, 15-50686


ᐅ Helen F Day, Kentucky

Address: PO Box 445 Winchester, KY 40392-0445

Bankruptcy Case 15-50686-grs Summary: "In a Chapter 7 bankruptcy case, Helen F Day from Winchester, KY, saw her proceedings start in 04.09.2015 and complete by 07/22/2015, involving asset liquidation."
Helen F Day — Kentucky, 15-50686


ᐅ Margaret L Day, Kentucky

Address: 541 Kiwi Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-53362-tnw: "The bankruptcy filing by Margaret L Day, undertaken in Dec 7, 2011 in Winchester, KY under Chapter 7, concluded with discharge in 03.24.2012 after liquidating assets."
Margaret L Day — Kentucky, 11-53362


ᐅ Janie Dearing, Kentucky

Address: 2385 Gay Evans Rd Winchester, KY 40391

Bankruptcy Case 09-53392-jms Summary: "Winchester, KY resident Janie Dearing's October 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2010."
Janie Dearing — Kentucky, 09-53392


ᐅ Jeremiah Deaton, Kentucky

Address: 610 Cypress Ct Winchester, KY 40391

Bankruptcy Case 12-50952-jms Summary: "Winchester, KY resident Jeremiah Deaton's April 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
Jeremiah Deaton — Kentucky, 12-50952


ᐅ John G Deaton, Kentucky

Address: 20 Holly Ave Winchester, KY 40391

Bankruptcy Case 13-50907-tnw Summary: "The case of John G Deaton in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John G Deaton — Kentucky, 13-50907


ᐅ Peter Dechant, Kentucky

Address: 211 Shannon Ct Winchester, KY 40391

Bankruptcy Case 09-52933-wsh Summary: "In Winchester, KY, Peter Dechant filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2010."
Peter Dechant — Kentucky, 09-52933


ᐅ Dean Delano, Kentucky

Address: 18 Georgia St Winchester, KY 40391

Bankruptcy Case 09-53619-jms Summary: "The bankruptcy record of Dean Delano from Winchester, KY, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Dean Delano — Kentucky, 09-53619


ᐅ Martin D Deloach, Kentucky

Address: 119 Strode Station Cir Winchester, KY 40391

Bankruptcy Case 12-50099-jms Overview: "The bankruptcy filing by Martin D Deloach, undertaken in January 2012 in Winchester, KY under Chapter 7, concluded with discharge in 05/03/2012 after liquidating assets."
Martin D Deloach — Kentucky, 12-50099


ᐅ David Felton Dening, Kentucky

Address: PO Box 302 Winchester, KY 40392-0302

Bankruptcy Case 16-50588-grs Overview: "David Felton Dening's bankruptcy, initiated in March 2016 and concluded by 06.28.2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Felton Dening — Kentucky, 16-50588


ᐅ Ashley Denny, Kentucky

Address: PO Box 4542 Winchester, KY 40392

Snapshot of U.S. Bankruptcy Proceeding Case 09-53118-wsh: "The bankruptcy filing by Ashley Denny, undertaken in 09/28/2009 in Winchester, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Ashley Denny — Kentucky, 09-53118


ᐅ Danny Lewis Devary, Kentucky

Address: 3600 Wills Rupard Rd Winchester, KY 40391

Bankruptcy Case 11-53443-jms Overview: "Danny Lewis Devary's Chapter 7 bankruptcy, filed in Winchester, KY in Dec 16, 2011, led to asset liquidation, with the case closing in 2012-04-02."
Danny Lewis Devary — Kentucky, 11-53443


ᐅ Michael Dale Devary, Kentucky

Address: 500 Hollow Rd Winchester, KY 40391

Bankruptcy Case 13-51873-jl Summary: "In a Chapter 7 bankruptcy case, Michael Dale Devary from Winchester, KY, saw their proceedings start in July 2013 and complete by November 4, 2013, involving asset liquidation."
Michael Dale Devary — Kentucky, 13-51873-jl


ᐅ Jade Alexandra Disel, Kentucky

Address: 109 E Washington St Winchester, KY 40391-2038

Concise Description of Bankruptcy Case 15-52479-grs7: "Jade Alexandra Disel's bankruptcy, initiated in 2015-12-23 and concluded by March 22, 2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jade Alexandra Disel — Kentucky, 15-52479


ᐅ Justin Vincent Matthew Disel, Kentucky

Address: 109 E Washington St Winchester, KY 40391-2038

Bankruptcy Case 15-52479-grs Summary: "The bankruptcy record of Justin Vincent Matthew Disel from Winchester, KY, shows a Chapter 7 case filed in December 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2016."
Justin Vincent Matthew Disel — Kentucky, 15-52479


ᐅ Gunnar Alan Dittrich, Kentucky

Address: 116 Kentucky St Winchester, KY 40391-2539

Brief Overview of Bankruptcy Case 2014-51278-grs: "In Winchester, KY, Gunnar Alan Dittrich filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Gunnar Alan Dittrich — Kentucky, 2014-51278


ᐅ Barbara Jean Dixon, Kentucky

Address: 214 Cherokee Dr Winchester, KY 40391

Bankruptcy Case 12-51052-jms Overview: "In Winchester, KY, Barbara Jean Dixon filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2012."
Barbara Jean Dixon — Kentucky, 12-51052


ᐅ Jeffrey Dixon, Kentucky

Address: 810 Howard Creek Rd Winchester, KY 40391

Bankruptcy Case 10-51457-jms Summary: "Jeffrey Dixon's Chapter 7 bankruptcy, filed in Winchester, KY in 04/30/2010, led to asset liquidation, with the case closing in August 2010."
Jeffrey Dixon — Kentucky, 10-51457


ᐅ David Dobbs, Kentucky

Address: 600 Carla Ln Winchester, KY 40391

Bankruptcy Case 09-53881-wsh Overview: "The bankruptcy record of David Dobbs from Winchester, KY, shows a Chapter 7 case filed in 12.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-13."
David Dobbs — Kentucky, 09-53881


ᐅ Douglas Doolin, Kentucky

Address: 2480 Irvine Rd Winchester, KY 40391

Bankruptcy Case 10-53418-jms Summary: "The bankruptcy record of Douglas Doolin from Winchester, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2011."
Douglas Doolin — Kentucky, 10-53418


ᐅ Robert Dore, Kentucky

Address: 173 Westside Dr Winchester, KY 40391

Bankruptcy Case 09-53349-jms Overview: "Robert Dore's Chapter 7 bankruptcy, filed in Winchester, KY in 2009-10-21, led to asset liquidation, with the case closing in 01.25.2010."
Robert Dore — Kentucky, 09-53349


ᐅ Kevin Matthew Dotson, Kentucky

Address: 346 Colby Ridge Blvd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50880-jms: "In Winchester, KY, Kevin Matthew Dotson filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2011."
Kevin Matthew Dotson — Kentucky, 11-50880


ᐅ Emily Jan Doyle, Kentucky

Address: 102 Village Ct Winchester, KY 40391

Bankruptcy Case 12-52726-jl Overview: "Winchester, KY resident Emily Jan Doyle's 2012-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2013."
Emily Jan Doyle — Kentucky, 12-52726-jl


ᐅ Ashlie Doyle, Kentucky

Address: 1209 Log Lick Rd Winchester, KY 40391-7301

Concise Description of Bankruptcy Case 14-50102-jl7: "In Winchester, KY, Ashlie Doyle filed for Chapter 7 bankruptcy in 01/17/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Ashlie Doyle — Kentucky, 14-50102-jl


ᐅ Chorya L Dual, Kentucky

Address: 409 Colby Ridge Blvd Winchester, KY 40391-2930

Concise Description of Bankruptcy Case 14-524997: "In a Chapter 7 bankruptcy case, Chorya L Dual from Winchester, KY, saw their proceedings start in November 3, 2014 and complete by February 2015, involving asset liquidation."
Chorya L Dual — Kentucky, 14-52499


ᐅ Christie M Dual, Kentucky

Address: 409 Colby Ridge Blvd Winchester, KY 40391-2930

Brief Overview of Bankruptcy Case 14-52499: "Christie M Dual's Chapter 7 bankruptcy, filed in Winchester, KY in November 2014, led to asset liquidation, with the case closing in February 2015."
Christie M Dual — Kentucky, 14-52499


ᐅ Mark A Duke, Kentucky

Address: 1215 Dale Dr Winchester, KY 40391-1081

Brief Overview of Bankruptcy Case 15-52321-grs: "The bankruptcy record of Mark A Duke from Winchester, KY, shows a Chapter 7 case filed in 11.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Mark A Duke — Kentucky, 15-52321


ᐅ Pamela Allen Duke, Kentucky

Address: 1215 Dale Dr Winchester, KY 40391-1081

Bankruptcy Case 15-52321-grs Summary: "The bankruptcy filing by Pamela Allen Duke, undertaken in 11/25/2015 in Winchester, KY under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Pamela Allen Duke — Kentucky, 15-52321


ᐅ Brandon Scott Dunaway, Kentucky

Address: 389 Killarney Dr Winchester, KY 40391-8923

Concise Description of Bankruptcy Case 15-51189-grs7: "Brandon Scott Dunaway's bankruptcy, initiated in 2015-06-16 and concluded by 09.14.2015 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Scott Dunaway — Kentucky, 15-51189


ᐅ Harry Dennis Dunaway, Kentucky

Address: 107 Spicer Rd Winchester, KY 40391

Bankruptcy Case 11-51865-tnw Overview: "The case of Harry Dennis Dunaway in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Dennis Dunaway — Kentucky, 11-51865


ᐅ Brian Keith Dunn, Kentucky

Address: 127 Lindberg Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50984-tnw: "The bankruptcy filing by Brian Keith Dunn, undertaken in 2011-03-31 in Winchester, KY under Chapter 7, concluded with discharge in 07/17/2011 after liquidating assets."
Brian Keith Dunn — Kentucky, 11-50984


ᐅ Brandy C Durham, Kentucky

Address: 511 Hewlett Ct Winchester, KY 40391-9174

Snapshot of U.S. Bankruptcy Proceeding Case 14-52515-grs: "The case of Brandy C Durham in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy C Durham — Kentucky, 14-52515


ᐅ Joshua Durham, Kentucky

Address: 109 Inverness Ln Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-51569-tnw: "The case of Joshua Durham in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Durham — Kentucky, 13-51569


ᐅ Bryan Patrick Duty, Kentucky

Address: 2804 Irvine Rd Winchester, KY 40391-7458

Concise Description of Bankruptcy Case 16-51669-grs7: "In a Chapter 7 bankruptcy case, Bryan Patrick Duty from Winchester, KY, saw his proceedings start in 2016-08-30 and complete by 2016-11-28, involving asset liquidation."
Bryan Patrick Duty — Kentucky, 16-51669


ᐅ Jennifer L Duty, Kentucky

Address: 2804 Irvine Rd Winchester, KY 40391-7458

Bankruptcy Case 16-51669-grs Overview: "In Winchester, KY, Jennifer L Duty filed for Chapter 7 bankruptcy in 2016-08-30. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Jennifer L Duty — Kentucky, 16-51669


ᐅ Ruby Kay Dykes, Kentucky

Address: PO Box 84 Winchester, KY 40392

Bankruptcy Case 12-51304-tnw Overview: "In a Chapter 7 bankruptcy case, Ruby Kay Dykes from Winchester, KY, saw her proceedings start in 2012-05-15 and complete by 08.31.2012, involving asset liquidation."
Ruby Kay Dykes — Kentucky, 12-51304


ᐅ Letha Earnest, Kentucky

Address: 102 Ginger Ct Winchester, KY 40391-1206

Bankruptcy Case 16-50622-grs Summary: "Winchester, KY resident Letha Earnest's 03/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2016."
Letha Earnest — Kentucky, 16-50622


ᐅ Scott Earnest, Kentucky

Address: 102 Ginger Ct Winchester, KY 40391-1206

Bankruptcy Case 16-50622-grs Overview: "Scott Earnest's Chapter 7 bankruptcy, filed in Winchester, KY in 2016-03-31, led to asset liquidation, with the case closing in 2016-06-29."
Scott Earnest — Kentucky, 16-50622


ᐅ Debra Eason, Kentucky

Address: 215 Robyn Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-51571-tnw: "Debra Eason's Chapter 7 bankruptcy, filed in Winchester, KY in May 12, 2010, led to asset liquidation, with the case closing in August 28, 2010."
Debra Eason — Kentucky, 10-51571


ᐅ Drucilla A Edens, Kentucky

Address: 215 Old Log Lick Rd Winchester, KY 40391-7566

Bankruptcy Case 14-51098-grs Summary: "In a Chapter 7 bankruptcy case, Drucilla A Edens from Winchester, KY, saw her proceedings start in April 2014 and complete by 07.29.2014, involving asset liquidation."
Drucilla A Edens — Kentucky, 14-51098


ᐅ Drucilla A Edens, Kentucky

Address: 215 Old Log Lick Rd Winchester, KY 40391-7566

Bankruptcy Case 2014-51098-grs Summary: "The bankruptcy record of Drucilla A Edens from Winchester, KY, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Drucilla A Edens — Kentucky, 2014-51098


ᐅ Samantha G Edge, Kentucky

Address: 218 Blair Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51075-tnw7: "Samantha G Edge's Chapter 7 bankruptcy, filed in Winchester, KY in April 19, 2012, led to asset liquidation, with the case closing in 2012-08-05."
Samantha G Edge — Kentucky, 12-51075


ᐅ Donald R Elkins, Kentucky

Address: 124 Ashley Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 13-50670-tnw7: "In a Chapter 7 bankruptcy case, Donald R Elkins from Winchester, KY, saw their proceedings start in 03/20/2013 and complete by 2013-06-24, involving asset liquidation."
Donald R Elkins — Kentucky, 13-50670


ᐅ Honican Angelia Mae Elliott, Kentucky

Address: 175 Goose Creek Ln Winchester, KY 40391-8283

Bankruptcy Case 15-51995-grs Summary: "In a Chapter 7 bankruptcy case, Honican Angelia Mae Elliott from Winchester, KY, saw her proceedings start in 2015-10-09 and complete by January 7, 2016, involving asset liquidation."
Honican Angelia Mae Elliott — Kentucky, 15-51995


ᐅ Evelyn Carol Elliott, Kentucky

Address: 311 Geronimo Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52773-grs: "Evelyn Carol Elliott's bankruptcy, initiated in 11.15.2013 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."
Evelyn Carol Elliott — Kentucky, 13-52773


ᐅ Christina L Ellis, Kentucky

Address: 250 Bay Hill Ct Winchester, KY 40391

Bankruptcy Case 13-52315-grs Summary: "The bankruptcy filing by Christina L Ellis, undertaken in 2013-09-24 in Winchester, KY under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Christina L Ellis — Kentucky, 13-52315


ᐅ Deana C Embry, Kentucky

Address: 209 Watercrest Way Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-50605-jl: "In a Chapter 7 bankruptcy case, Deana C Embry from Winchester, KY, saw her proceedings start in 03.01.2012 and complete by 06/17/2012, involving asset liquidation."
Deana C Embry — Kentucky, 12-50605-jl


ᐅ Joni Lynn Embs, Kentucky

Address: 554 Country Club Ct Winchester, KY 40391-3204

Bankruptcy Case 16-51016-grs Summary: "Joni Lynn Embs's bankruptcy, initiated in 2016-05-21 and concluded by August 19, 2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joni Lynn Embs — Kentucky, 16-51016


ᐅ Shawn Randall Embs, Kentucky

Address: 416 Harney Dr Winchester, KY 40391-9738

Concise Description of Bankruptcy Case 16-50625-grs7: "The bankruptcy filing by Shawn Randall Embs, undertaken in Mar 31, 2016 in Winchester, KY under Chapter 7, concluded with discharge in 06.29.2016 after liquidating assets."
Shawn Randall Embs — Kentucky, 16-50625


ᐅ Whitney Lashay Embs, Kentucky

Address: 416 Harney Dr Winchester, KY 40391-9738

Concise Description of Bankruptcy Case 16-50625-grs7: "Whitney Lashay Embs's bankruptcy, initiated in 03.31.2016 and concluded by June 29, 2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Lashay Embs — Kentucky, 16-50625


ᐅ Stuart Mark Erway, Kentucky

Address: 517 Colby Ridge Blvd Winchester, KY 40391

Concise Description of Bankruptcy Case 12-53026-grs7: "In Winchester, KY, Stuart Mark Erway filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Stuart Mark Erway — Kentucky, 12-53026


ᐅ Jason Estepp, Kentucky

Address: 868 Pine Ridge Rd Winchester, KY 40391

Bankruptcy Case 09-53300-wsh Summary: "The bankruptcy record of Jason Estepp from Winchester, KY, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2010."
Jason Estepp — Kentucky, 09-53300


ᐅ Charles Estepp, Kentucky

Address: 122 Albany Ln Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53681-wsh: "The bankruptcy filing by Charles Estepp, undertaken in 2009-11-18 in Winchester, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Charles Estepp — Kentucky, 09-53681


ᐅ Bobby W Estes, Kentucky

Address: 304 April Way Winchester, KY 40391-8348

Snapshot of U.S. Bankruptcy Proceeding Case 09-52055-tnw: "Bobby W Estes's Chapter 13 bankruptcy in Winchester, KY started in Jun 29, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/26/2012."
Bobby W Estes — Kentucky, 09-52055


ᐅ Phillip Estes, Kentucky

Address: 113 Kentucky St Winchester, KY 40391

Bankruptcy Case 10-52545-jms Summary: "In a Chapter 7 bankruptcy case, Phillip Estes from Winchester, KY, saw his proceedings start in 08/04/2010 and complete by 11.20.2010, involving asset liquidation."
Phillip Estes — Kentucky, 10-52545


ᐅ Porter Estes, Kentucky

Address: 139 Bay Hill Dr Winchester, KY 40391

Bankruptcy Case 09-52879-jms Overview: "The bankruptcy filing by Porter Estes, undertaken in 2009-09-04 in Winchester, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Porter Estes — Kentucky, 09-52879


ᐅ David Ethington, Kentucky

Address: 509 Country Club Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-50739-tnw: "Winchester, KY resident David Ethington's Mar 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2010."
David Ethington — Kentucky, 10-50739


ᐅ Jessie Everman, Kentucky

Address: 831 Ecton Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53105-wsh: "The bankruptcy filing by Jessie Everman, undertaken in 09/27/2009 in Winchester, KY under Chapter 7, concluded with discharge in Jan 12, 2010 after liquidating assets."
Jessie Everman — Kentucky, 09-53105


ᐅ Roger D Fairchild, Kentucky

Address: 520 Browning Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 11-51529-jms7: "The case of Roger D Fairchild in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger D Fairchild — Kentucky, 11-51529


ᐅ Carol Fairchild, Kentucky

Address: 30 Park Ave Winchester, KY 40391

Bankruptcy Case 10-51973-jl Overview: "The bankruptcy filing by Carol Fairchild, undertaken in June 2010 in Winchester, KY under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Carol Fairchild — Kentucky, 10-51973-jl


ᐅ Euell Anthony Fairchild, Kentucky

Address: 160 Autumn Ct Winchester, KY 40391

Bankruptcy Case 11-50877-jl Summary: "Euell Anthony Fairchild's bankruptcy, initiated in 03/25/2011 and concluded by 2011-07-11 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Euell Anthony Fairchild — Kentucky, 11-50877-jl


ᐅ Kendra N Fairchild, Kentucky

Address: 880 Two Mile Rd Winchester, KY 40391-9303

Bankruptcy Case 14-50685-grs Summary: "Winchester, KY resident Kendra N Fairchild's March 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2014."
Kendra N Fairchild — Kentucky, 14-50685


ᐅ Dena C Fallen, Kentucky

Address: 18 Georgia St Winchester, KY 40391

Concise Description of Bankruptcy Case 12-50425-jms7: "The bankruptcy filing by Dena C Fallen, undertaken in 2012-02-17 in Winchester, KY under Chapter 7, concluded with discharge in June 4, 2012 after liquidating assets."
Dena C Fallen — Kentucky, 12-50425


ᐅ James Bennington Falmlen, Kentucky

Address: 16 Boone Ave Winchester, KY 40391

Bankruptcy Case 11-52051-jms Summary: "The case of James Bennington Falmlen in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bennington Falmlen — Kentucky, 11-52051


ᐅ Angela Nadine Farlow, Kentucky

Address: 1118 Dale Dr Winchester, KY 40391-1088

Brief Overview of Bankruptcy Case 14-51331-grs: "The case of Angela Nadine Farlow in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Nadine Farlow — Kentucky, 14-51331


ᐅ Joshua Aaron Farmer, Kentucky

Address: 20 Elizabeth St Winchester, KY 40391-2515

Brief Overview of Bankruptcy Case 15-52293-grs: "The bankruptcy filing by Joshua Aaron Farmer, undertaken in 11.24.2015 in Winchester, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Joshua Aaron Farmer — Kentucky, 15-52293


ᐅ Gerald Farmer, Kentucky

Address: 313 Vanover Way Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-53036-jms: "The bankruptcy record of Gerald Farmer from Winchester, KY, shows a Chapter 7 case filed in 09/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Gerald Farmer — Kentucky, 10-53036


ᐅ Kimberly Lynn Farmer, Kentucky

Address: 20 Elizabeth St Winchester, KY 40391-2515

Bankruptcy Case 15-52293-grs Overview: "Winchester, KY resident Kimberly Lynn Farmer's November 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2016."
Kimberly Lynn Farmer — Kentucky, 15-52293


ᐅ James Franklin Farmer, Kentucky

Address: 521 Estes Dr Winchester, KY 40391

Bankruptcy Case 13-51632-tnw Overview: "In Winchester, KY, James Franklin Farmer filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2013."
James Franklin Farmer — Kentucky, 13-51632


ᐅ Amy Faulkner, Kentucky

Address: 204 Devonshire Dr Winchester, KY 40391

Bankruptcy Case 09-53330-jms Overview: "Amy Faulkner's Chapter 7 bankruptcy, filed in Winchester, KY in 2009-10-20, led to asset liquidation, with the case closing in January 2010."
Amy Faulkner — Kentucky, 09-53330


ᐅ Linda Carol Faw, Kentucky

Address: 108 Sycamore St Winchester, KY 40391-1428

Bankruptcy Case 15-50216-grs Overview: "In Winchester, KY, Linda Carol Faw filed for Chapter 7 bankruptcy in February 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2015."
Linda Carol Faw — Kentucky, 15-50216