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 Stephen Douglas Hall, Kentucky

Address: 2154 Dry Fork Rd Winchester, KY 40391-9363

Concise Description of Bankruptcy Case 2014-52363-grs7: "Stephen Douglas Hall's Chapter 7 bankruptcy, filed in Winchester, KY in 10/21/2014, led to asset liquidation, with the case closing in 2015-01-19."
Stephen Douglas Hall — Kentucky, 2014-52363


ᐅ Virginia Mae Hall, Kentucky

Address: 335 Hamilton St Winchester, KY 40391-2528

Snapshot of U.S. Bankruptcy Proceeding Case 14-51376-grs: "Winchester, KY resident Virginia Mae Hall's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Virginia Mae Hall — Kentucky, 14-51376


ᐅ William C Hall, Kentucky

Address: 544 Treehaven Dr Winchester, KY 40391-8508

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51205-grs: "Winchester, KY resident William C Hall's 2014-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-12."
William C Hall — Kentucky, 2014-51205


ᐅ Jr Vernon Hall, Kentucky

Address: 5984 Muddy Creek Rd Winchester, KY 40391

Bankruptcy Case 10-50368-tnw Summary: "In a Chapter 7 bankruptcy case, Jr Vernon Hall from Winchester, KY, saw his proceedings start in Feb 6, 2010 and complete by May 2010, involving asset liquidation."
Jr Vernon Hall — Kentucky, 10-50368


ᐅ Vandi R Hall, Kentucky

Address: 415 Verna Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 11-50826-tnw7: "Vandi R Hall's bankruptcy, initiated in 2011-03-22 and concluded by July 8, 2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vandi R Hall — Kentucky, 11-50826


ᐅ Anna Marie Hamilton, Kentucky

Address: 432 S Main St Winchester, KY 40391-2460

Snapshot of U.S. Bankruptcy Proceeding Case 16-51279-grs: "The case of Anna Marie Hamilton in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Marie Hamilton — Kentucky, 16-51279


ᐅ Brian Wayne Hamm, Kentucky

Address: 567 Constitution Dr Winchester, KY 40391-8405

Brief Overview of Bankruptcy Case 16-51169-grs: "Brian Wayne Hamm's Chapter 7 bankruptcy, filed in Winchester, KY in 2016-06-13, led to asset liquidation, with the case closing in September 2016."
Brian Wayne Hamm — Kentucky, 16-51169


ᐅ Donna Renea Hamm, Kentucky

Address: 567 Constitution Dr Winchester, KY 40391-8405

Bankruptcy Case 16-51169-grs Summary: "Donna Renea Hamm's bankruptcy, initiated in June 2016 and concluded by 09/11/2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Renea Hamm — Kentucky, 16-51169


ᐅ Pamela Hampton, Kentucky

Address: 171 Westside Dr Winchester, KY 40391-1199

Brief Overview of Bankruptcy Case 2014-52317-grs: "In a Chapter 7 bankruptcy case, Pamela Hampton from Winchester, KY, saw her proceedings start in 2014-10-13 and complete by 2015-01-11, involving asset liquidation."
Pamela Hampton — Kentucky, 2014-52317


ᐅ Robert Hampton, Kentucky

Address: 32 4th St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-53163-jl: "Robert Hampton's Chapter 7 bankruptcy, filed in Winchester, KY in 09.30.2009, led to asset liquidation, with the case closing in 2010-01-20."
Robert Hampton — Kentucky, 09-53163-jl


ᐅ Jr Carson Hansel, Kentucky

Address: 4033 Old Boonesboro Rd Winchester, KY 40391

Bankruptcy Case 10-52934-tnw Summary: "Winchester, KY resident Jr Carson Hansel's 09.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2010."
Jr Carson Hansel — Kentucky, 10-52934


ᐅ Ronnie Hardesty, Kentucky

Address: 286 April Way Winchester, KY 40391

Bankruptcy Case 10-51953-tnw Summary: "The bankruptcy record of Ronnie Hardesty from Winchester, KY, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2010."
Ronnie Hardesty — Kentucky, 10-51953


ᐅ David Lee Hargis, Kentucky

Address: 42 Heather Ln Winchester, KY 40391

Bankruptcy Case 13-52272-tnw Summary: "In a Chapter 7 bankruptcy case, David Lee Hargis from Winchester, KY, saw his proceedings start in 2013-09-20 and complete by December 25, 2013, involving asset liquidation."
David Lee Hargis — Kentucky, 13-52272


ᐅ Franklin Thomas Harlow, Kentucky

Address: 111 Nelson Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 11-51828-jms7: "The bankruptcy filing by Franklin Thomas Harlow, undertaken in June 28, 2011 in Winchester, KY under Chapter 7, concluded with discharge in October 14, 2011 after liquidating assets."
Franklin Thomas Harlow — Kentucky, 11-51828


ᐅ Roger Allen Harmon, Kentucky

Address: 6395 Lexington Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-51601-tnw: "In Winchester, KY, Roger Allen Harmon filed for Chapter 7 bankruptcy in 2011-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Roger Allen Harmon — Kentucky, 11-51601


ᐅ Rita J Haskins, Kentucky

Address: 118 Watercrest Cir Winchester, KY 40391

Bankruptcy Case 13-52932-grs Summary: "The case of Rita J Haskins in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita J Haskins — Kentucky, 13-52932


ᐅ Jr Jerry Hatton, Kentucky

Address: 364 Hanover Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-53097-tnw: "In a Chapter 7 bankruptcy case, Jr Jerry Hatton from Winchester, KY, saw their proceedings start in September 29, 2010 and complete by 01/15/2011, involving asset liquidation."
Jr Jerry Hatton — Kentucky, 10-53097


ᐅ Randy R Hatton, Kentucky

Address: 131 Quail Ridge Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51723-jl7: "In Winchester, KY, Randy R Hatton filed for Chapter 7 bankruptcy in 06.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2012."
Randy R Hatton — Kentucky, 12-51723-jl


ᐅ Welsey Shane Hatton, Kentucky

Address: 145 Memory Ln Winchester, KY 40391

Bankruptcy Case 11-51018-jms Overview: "The case of Welsey Shane Hatton in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Welsey Shane Hatton — Kentucky, 11-51018


ᐅ Jennifer Ann Havens, Kentucky

Address: 100 Colonial Park Dr Winchester, KY 40391

Bankruptcy Case 13-52649-tnw Overview: "Jennifer Ann Havens's Chapter 7 bankruptcy, filed in Winchester, KY in 2013-10-31, led to asset liquidation, with the case closing in 02/04/2014."
Jennifer Ann Havens — Kentucky, 13-52649


ᐅ Richard William Hays, Kentucky

Address: 215 Watercrest Way Winchester, KY 40391

Bankruptcy Case 13-51268-grs Summary: "Richard William Hays's bankruptcy, initiated in May 16, 2013 and concluded by 08.20.2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard William Hays — Kentucky, 13-51268


ᐅ Angela R Hazelett, Kentucky

Address: 104 Strode Station Cir Winchester, KY 40391-1032

Snapshot of U.S. Bankruptcy Proceeding Case 16-50935-grs: "The case of Angela R Hazelett in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela R Hazelett — Kentucky, 16-50935


ᐅ Sharon Hedger, Kentucky

Address: 205 Sterling St Unit 8 Winchester, KY 40391

Concise Description of Bankruptcy Case 10-50696-jms7: "Winchester, KY resident Sharon Hedger's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2010."
Sharon Hedger — Kentucky, 10-50696


ᐅ Judy K Hensley, Kentucky

Address: 514 Treehaven Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52674-grs: "The bankruptcy record of Judy K Hensley from Winchester, KY, shows a Chapter 7 case filed in November 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2014."
Judy K Hensley — Kentucky, 13-52674


ᐅ Lucretia Marie Henson, Kentucky

Address: 401 Atrium Pl Winchester, KY 40391

Concise Description of Bankruptcy Case 12-52629-grs7: "Winchester, KY resident Lucretia Marie Henson's 2012-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Lucretia Marie Henson — Kentucky, 12-52629


ᐅ Billie Jo Hernandez, Kentucky

Address: 1331 Dale Dr Winchester, KY 40391-2751

Bankruptcy Case 2014-51104-grs Overview: "The bankruptcy record of Billie Jo Hernandez 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 2014."
Billie Jo Hernandez — Kentucky, 2014-51104


ᐅ Inise L Hicks, Kentucky

Address: 309 Waveland Ave Winchester, KY 40391-1235

Bankruptcy Case 16-51409-tnw Summary: "Inise L Hicks's Chapter 7 bankruptcy, filed in Winchester, KY in July 2016, led to asset liquidation, with the case closing in Oct 17, 2016."
Inise L Hicks — Kentucky, 16-51409


ᐅ Charles D Hicks, Kentucky

Address: 309 Waveland Ave Winchester, KY 40391-1235

Concise Description of Bankruptcy Case 16-51409-tnw7: "In a Chapter 7 bankruptcy case, Charles D Hicks from Winchester, KY, saw their proceedings start in Jul 19, 2016 and complete by 10/17/2016, involving asset liquidation."
Charles D Hicks — Kentucky, 16-51409


ᐅ Barbara Mack Hill, Kentucky

Address: 225 Oxford Dr Apt 50 Winchester, KY 40391-1065

Concise Description of Bankruptcy Case 14-52603-tnw7: "Barbara Mack Hill's Chapter 7 bankruptcy, filed in Winchester, KY in November 2014, led to asset liquidation, with the case closing in 02.16.2015."
Barbara Mack Hill — Kentucky, 14-52603


ᐅ Jr Joseph Hillard, Kentucky

Address: 715 Williamsburg Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-53780-wsh: "In Winchester, KY, Jr Joseph Hillard filed for Chapter 7 bankruptcy in Nov 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jr Joseph Hillard — Kentucky, 09-53780


ᐅ Mandy Laine Hines, Kentucky

Address: 904 Gregory Ln Winchester, KY 40391

Bankruptcy Case 13-50029-grs Overview: "In a Chapter 7 bankruptcy case, Mandy Laine Hines from Winchester, KY, saw her proceedings start in Jan 8, 2013 and complete by Apr 14, 2013, involving asset liquidation."
Mandy Laine Hines — Kentucky, 13-50029


ᐅ Audra Lee Hisle, Kentucky

Address: 137 Linden Ave Winchester, KY 40391-1491

Concise Description of Bankruptcy Case 15-50901-grs7: "In a Chapter 7 bankruptcy case, Audra Lee Hisle from Winchester, KY, saw her proceedings start in 05/04/2015 and complete by 2015-08-02, involving asset liquidation."
Audra Lee Hisle — Kentucky, 15-50901


ᐅ Joshua Wayne Hisle, Kentucky

Address: 137 Linden Ave Winchester, KY 40391-1491

Bankruptcy Case 15-50901-grs Overview: "The bankruptcy filing by Joshua Wayne Hisle, undertaken in 2015-05-04 in Winchester, KY under Chapter 7, concluded with discharge in 08/02/2015 after liquidating assets."
Joshua Wayne Hisle — Kentucky, 15-50901


ᐅ Justin Hisle, Kentucky

Address: 304 Primrose Ln Winchester, KY 40391

Bankruptcy Case 10-50510-tnw Overview: "Justin Hisle's bankruptcy, initiated in 02/20/2010 and concluded by 05.27.2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Hisle — Kentucky, 10-50510


ᐅ Michael Hisle, Kentucky

Address: 242 Cook Ave Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-51094-jms: "The case of Michael Hisle in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hisle — Kentucky, 10-51094


ᐅ Rachel B Hisle, Kentucky

Address: 800 Ash Dr Winchester, KY 40391

Bankruptcy Case 11-51609-jms Overview: "Rachel B Hisle's Chapter 7 bankruptcy, filed in Winchester, KY in 2011-06-06, led to asset liquidation, with the case closing in 09/13/2011."
Rachel B Hisle — Kentucky, 11-51609


ᐅ Robbie Brent Hisle, Kentucky

Address: 25 Vine St Winchester, KY 40391

Bankruptcy Case 13-52895-grs Overview: "The bankruptcy filing by Robbie Brent Hisle, undertaken in 11/29/2013 in Winchester, KY under Chapter 7, concluded with discharge in 03.05.2014 after liquidating assets."
Robbie Brent Hisle — Kentucky, 13-52895


ᐅ Debra S Holder, Kentucky

Address: 5077 Ecton Rd Winchester, KY 40391-9624

Bankruptcy Case 08-50745-jl Summary: "The bankruptcy record for Debra S Holder from Winchester, KY, under Chapter 13, filed in 03/27/2008, involved setting up a repayment plan, finalized by Apr 23, 2013."
Debra S Holder — Kentucky, 08-50745-jl


ᐅ Michael R Holland, Kentucky

Address: 112 Old Bottom Rd Winchester, KY 40391

Bankruptcy Case 11-52652-tnw Overview: "Winchester, KY resident Michael R Holland's Sep 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2012."
Michael R Holland — Kentucky, 11-52652


ᐅ Whitney Morgan Holland, Kentucky

Address: 106 Watercrest Cir Winchester, KY 40391-9685

Concise Description of Bankruptcy Case 15-52095-grs7: "The case of Whitney Morgan Holland in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Whitney Morgan Holland — Kentucky, 15-52095


ᐅ Christopher Holland, Kentucky

Address: PO Box 91 Winchester, KY 40392

Snapshot of U.S. Bankruptcy Proceeding Case 10-53121-jms: "Christopher Holland's Chapter 7 bankruptcy, filed in Winchester, KY in Sep 30, 2010, led to asset liquidation, with the case closing in 2011-01-16."
Christopher Holland — Kentucky, 10-53121


ᐅ Nelson Clay Hollar, Kentucky

Address: 219 Mutual Ave Winchester, KY 40391

Bankruptcy Case 11-51568-jms Summary: "Winchester, KY resident Nelson Clay Hollar's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Nelson Clay Hollar — Kentucky, 11-51568


ᐅ Paul A Hollingsworth, Kentucky

Address: 312 Duclair Dr Winchester, KY 40391-7852

Concise Description of Bankruptcy Case 15-51362-grs7: "Paul A Hollingsworth's bankruptcy, initiated in July 2015 and concluded by 2015-10-07 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Hollingsworth — Kentucky, 15-51362


ᐅ Charlene Hollingsworth, Kentucky

Address: 312 Duclair Dr Winchester, KY 40391-7852

Snapshot of U.S. Bankruptcy Proceeding Case 15-51362-grs: "Charlene Hollingsworth's bankruptcy, initiated in July 9, 2015 and concluded by 2015-10-07 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Hollingsworth — Kentucky, 15-51362


ᐅ Joshua Orden Hollon, Kentucky

Address: PO Box 4473 Winchester, KY 40392-4473

Snapshot of U.S. Bankruptcy Proceeding Case 14-50414-grs: "Winchester, KY resident Joshua Orden Hollon's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Joshua Orden Hollon — Kentucky, 14-50414


ᐅ Kitty C Holmberg, Kentucky

Address: 539 Constitution Dr Winchester, KY 40391

Bankruptcy Case 11-51750-jl Overview: "The bankruptcy filing by Kitty C Holmberg, undertaken in 2011-06-21 in Winchester, KY under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Kitty C Holmberg — Kentucky, 11-51750-jl


ᐅ Teresa Margo Hopewell, Kentucky

Address: 527 Pearl St Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-50722-grs: "The case of Teresa Margo Hopewell in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Margo Hopewell — Kentucky, 13-50722


ᐅ Rory A Houlihan, Kentucky

Address: 4212 Ironworks Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52872-grs: "The bankruptcy record of Rory A Houlihan from Winchester, KY, shows a Chapter 7 case filed in 11.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2014."
Rory A Houlihan — Kentucky, 13-52872


ᐅ Mark Aaron Hounshell, Kentucky

Address: 453 Dry Fork Rd Winchester, KY 40391

Bankruptcy Case 12-50358-tnw Overview: "The case of Mark Aaron Hounshell in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Aaron Hounshell — Kentucky, 12-50358


ᐅ Robert D Howard, Kentucky

Address: 8 Bon Haven Ave Winchester, KY 40391-1108

Snapshot of U.S. Bankruptcy Proceeding Case 15-51947-tnw: "Robert D Howard's bankruptcy, initiated in October 2, 2015 and concluded by 12/31/2015 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Howard — Kentucky, 15-51947


ᐅ Serena Renee Howard, Kentucky

Address: 4446 Combs Ferry Rd Winchester, KY 40391-9251

Concise Description of Bankruptcy Case 14-51326-tnw7: "Winchester, KY resident Serena Renee Howard's 05/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Serena Renee Howard — Kentucky, 14-51326


ᐅ Darrin L Howard, Kentucky

Address: 603 Westmeade Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 11-52640-jms7: "Darrin L Howard's bankruptcy, initiated in Sep 21, 2011 and concluded by December 2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin L Howard — Kentucky, 11-52640


ᐅ Tanna S Howard, Kentucky

Address: 620 Howard Creek Rd Winchester, KY 40391-9378

Bankruptcy Case 14-50254-grs Overview: "Tanna S Howard's Chapter 7 bankruptcy, filed in Winchester, KY in February 10, 2014, led to asset liquidation, with the case closing in 05/11/2014."
Tanna S Howard — Kentucky, 14-50254


ᐅ Gina F Howard, Kentucky

Address: 141 Linden Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-50110-jms: "Gina F Howard's bankruptcy, initiated in 2012-01-18 and concluded by May 5, 2012 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina F Howard — Kentucky, 12-50110


ᐅ Judy Ann Howard, Kentucky

Address: 603 Westmeade Dr Winchester, KY 40391-8735

Brief Overview of Bankruptcy Case 2014-51856-grs: "Judy Ann Howard's Chapter 7 bankruptcy, filed in Winchester, KY in Aug 12, 2014, led to asset liquidation, with the case closing in 11/10/2014."
Judy Ann Howard — Kentucky, 2014-51856


ᐅ Susan E Howes, Kentucky

Address: 127 Sturbridge Ln Winchester, KY 40391

Bankruptcy Case 11-52984-jms Summary: "Winchester, KY resident Susan E Howes's 2011-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-12."
Susan E Howes — Kentucky, 11-52984


ᐅ Bobbie Joe Hudnall, Kentucky

Address: 745 Dogwood Ln Winchester, KY 40391-8967

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51746-grs: "The case of Bobbie Joe Hudnall in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie Joe Hudnall — Kentucky, 2014-51746


ᐅ Patsy Snowden Hudnall, Kentucky

Address: 745 Dogwood Ln Winchester, KY 40391-8967

Brief Overview of Bankruptcy Case 14-51746-grs: "The bankruptcy filing by Patsy Snowden Hudnall, undertaken in 2014-07-24 in Winchester, KY under Chapter 7, concluded with discharge in 10.22.2014 after liquidating assets."
Patsy Snowden Hudnall — Kentucky, 14-51746


ᐅ Drema Huffman, Kentucky

Address: 250 Oxford Dr Apt 70 Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-53161-jl: "The bankruptcy record of Drema Huffman from Winchester, KY, shows a Chapter 7 case filed in October 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-17."
Drema Huffman — Kentucky, 10-53161-jl


ᐅ Aundrea Lee Huffman, Kentucky

Address: 2404 Ironworks Rd Winchester, KY 40391-7774

Bankruptcy Case 15-50389 Overview: "Aundrea Lee Huffman's Chapter 7 bankruptcy, filed in Winchester, KY in 2015-03-03, led to asset liquidation, with the case closing in June 1, 2015."
Aundrea Lee Huffman — Kentucky, 15-50389


ᐅ Pattijo Hughes, Kentucky

Address: 96 Bay Hill Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 2:09-bk-21402-RJH7: "The case of Pattijo Hughes in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pattijo Hughes — Kentucky, 2:09-bk-21402


ᐅ Glenda E Humphries, Kentucky

Address: 612 Reims Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-52943-tnw: "Glenda E Humphries's bankruptcy, initiated in Nov 19, 2012 and concluded by 02.23.2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda E Humphries — Kentucky, 12-52943


ᐅ James E Hunter, Kentucky

Address: 301 Aspen Ln Winchester, KY 40391-8918

Snapshot of U.S. Bankruptcy Proceeding Case 15-50562-grs: "Winchester, KY resident James E Hunter's 03/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2015."
James E Hunter — Kentucky, 15-50562


ᐅ Matthew D Hunter, Kentucky

Address: 422 Waycross Dr Winchester, KY 40391-7123

Brief Overview of Bankruptcy Case 2014-52300-tnw: "In a Chapter 7 bankruptcy case, Matthew D Hunter from Winchester, KY, saw their proceedings start in Oct 10, 2014 and complete by January 2015, involving asset liquidation."
Matthew D Hunter — Kentucky, 2014-52300


ᐅ Kathryn N Hunter, Kentucky

Address: 422 Waycross Dr Winchester, KY 40391-7123

Concise Description of Bankruptcy Case 14-52300-tnw7: "In a Chapter 7 bankruptcy case, Kathryn N Hunter from Winchester, KY, saw her proceedings start in 2014-10-10 and complete by January 2015, involving asset liquidation."
Kathryn N Hunter — Kentucky, 14-52300


ᐅ Mikel J Hurst, Kentucky

Address: 729 Terry Dr Winchester, KY 40391-9722

Snapshot of U.S. Bankruptcy Proceeding Case 09-50804-jms: "Mikel J Hurst's Winchester, KY bankruptcy under Chapter 13 in 03/19/2009 led to a structured repayment plan, successfully discharged in Jul 18, 2012."
Mikel J Hurst — Kentucky, 09-50804


ᐅ Ronald W Hutchison, Kentucky

Address: 2510 Surrey Ct Winchester, KY 40391-1046

Concise Description of Bankruptcy Case 16-51460-grs7: "Ronald W Hutchison's Chapter 7 bankruptcy, filed in Winchester, KY in 2016-07-27, led to asset liquidation, with the case closing in October 25, 2016."
Ronald W Hutchison — Kentucky, 16-51460


ᐅ Vanieca Diane Irby, Kentucky

Address: 111 Fontaine Blvd Winchester, KY 40391

Bankruptcy Case 11-31555 Summary: "In Winchester, KY, Vanieca Diane Irby filed for Chapter 7 bankruptcy in 2011-08-18. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2011."
Vanieca Diane Irby — Kentucky, 11-31555


ᐅ Donnie James, Kentucky

Address: 343 Greenway Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-52781-jms: "In Winchester, KY, Donnie James filed for Chapter 7 bankruptcy in 08.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Donnie James — Kentucky, 09-52781


ᐅ Kathy J Jarman, Kentucky

Address: 114 Mary Way Winchester, KY 40391-9137

Brief Overview of Bankruptcy Case 15-51929-grs: "The bankruptcy filing by Kathy J Jarman, undertaken in 09/30/2015 in Winchester, KY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Kathy J Jarman — Kentucky, 15-51929


ᐅ Shane B Jenkins, Kentucky

Address: 203 Gallahadion Ct Winchester, KY 40391

Bankruptcy Case 13-50062-jl Overview: "The bankruptcy filing by Shane B Jenkins, undertaken in Jan 11, 2013 in Winchester, KY under Chapter 7, concluded with discharge in 04/17/2013 after liquidating assets."
Shane B Jenkins — Kentucky, 13-50062-jl


ᐅ Carlos Ray Jent, Kentucky

Address: 6266 Ecton Rd Winchester, KY 40391-9627

Bankruptcy Case 15-52452-grs Summary: "The bankruptcy filing by Carlos Ray Jent, undertaken in 12/18/2015 in Winchester, KY under Chapter 7, concluded with discharge in Mar 17, 2016 after liquidating assets."
Carlos Ray Jent — Kentucky, 15-52452


ᐅ Samantha Ann Jent, Kentucky

Address: 6266 Ecton Rd Winchester, KY 40391-9627

Brief Overview of Bankruptcy Case 15-52452-grs: "In a Chapter 7 bankruptcy case, Samantha Ann Jent from Winchester, KY, saw her proceedings start in December 18, 2015 and complete by 03.17.2016, involving asset liquidation."
Samantha Ann Jent — Kentucky, 15-52452


ᐅ Stephen Jernigan, Kentucky

Address: 2710 Colby Rd Winchester, KY 40391

Bankruptcy Case 10-53654-jl Summary: "The case of Stephen Jernigan in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Jernigan — Kentucky, 10-53654-jl


ᐅ Charlotte June Jernigan, Kentucky

Address: 157 Gadwall Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 11-52266-tnw7: "The bankruptcy record of Charlotte June Jernigan from Winchester, KY, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Charlotte June Jernigan — Kentucky, 11-52266


ᐅ David W Jett, Kentucky

Address: 14 Madison Ave Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-50187-jms: "David W Jett's Chapter 7 bankruptcy, filed in Winchester, KY in Jan 25, 2011, led to asset liquidation, with the case closing in May 5, 2011."
David W Jett — Kentucky, 11-50187


ᐅ Iii Thomas Johnson, Kentucky

Address: 44 Wheeler St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-52100-jl: "The bankruptcy record of Iii Thomas Johnson from Winchester, KY, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2010."
Iii Thomas Johnson — Kentucky, 10-52100-jl


ᐅ Andee R Johnson, Kentucky

Address: 3945 Wills Rupard Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-51187-jms: "Andee R Johnson's Chapter 7 bankruptcy, filed in Winchester, KY in 04/22/2011, led to asset liquidation, with the case closing in 08.08.2011."
Andee R Johnson — Kentucky, 11-51187


ᐅ Tony Edward Johnson, Kentucky

Address: 325 Frontier Way Winchester, KY 40391-2940

Concise Description of Bankruptcy Case 10-50334-grs7: "02/02/2010 marked the beginning of Tony Edward Johnson's Chapter 13 bankruptcy in Winchester, KY, entailing a structured repayment schedule, completed by May 2013."
Tony Edward Johnson — Kentucky, 10-50334


ᐅ Jamie Harney Johnson, Kentucky

Address: 199 Cherokee Dr Winchester, KY 40391-9500

Bankruptcy Case 16-51280-grs Summary: "Jamie Harney Johnson's bankruptcy, initiated in 2016-06-29 and concluded by 09.27.2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Harney Johnson — Kentucky, 16-51280


ᐅ Michael Johnson, Kentucky

Address: 602 Laura Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 10-52235-jms7: "The bankruptcy filing by Michael Johnson, undertaken in July 13, 2010 in Winchester, KY under Chapter 7, concluded with discharge in Oct 29, 2010 after liquidating assets."
Michael Johnson — Kentucky, 10-52235


ᐅ Joel Johnson, Kentucky

Address: 303 Hummingbird Rd Winchester, KY 40391

Bankruptcy Case 10-52461-jms Summary: "The bankruptcy record of Joel Johnson from Winchester, KY, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Joel Johnson — Kentucky, 10-52461


ᐅ Dale Johnson, Kentucky

Address: 127 Franklin Ave Winchester, KY 40391

Bankruptcy Case 09-53689-wsh Summary: "The bankruptcy record of Dale Johnson from Winchester, KY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2010."
Dale Johnson — Kentucky, 09-53689


ᐅ Pamela Renee Jones, Kentucky

Address: 910 Mina Station Rd Winchester, KY 40391-9035

Bankruptcy Case 2014-51785-grs Summary: "The bankruptcy record of Pamela Renee Jones from Winchester, KY, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Pamela Renee Jones — Kentucky, 2014-51785


ᐅ William Jones, Kentucky

Address: 260 Little Stoner Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-52971-tnw: "In a Chapter 7 bankruptcy case, William Jones from Winchester, KY, saw their proceedings start in Sep 18, 2010 and complete by January 4, 2011, involving asset liquidation."
William Jones — Kentucky, 10-52971


ᐅ Jeffrey N Jones, Kentucky

Address: 900 Sewell Shop Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 11-50238-jl7: "Jeffrey N Jones's bankruptcy, initiated in 01.28.2011 and concluded by 05/16/2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey N Jones — Kentucky, 11-50238-jl


ᐅ Ronald Lee Jones, Kentucky

Address: 574 Little Stoner Rd Winchester, KY 40391

Bankruptcy Case 11-50297-tnw Overview: "In a Chapter 7 bankruptcy case, Ronald Lee Jones from Winchester, KY, saw their proceedings start in Feb 2, 2011 and complete by May 2011, involving asset liquidation."
Ronald Lee Jones — Kentucky, 11-50297


ᐅ Latricia Jones, Kentucky

Address: 105 Robyn Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53662-wsh: "The bankruptcy record of Latricia Jones from Winchester, KY, shows a Chapter 7 case filed in November 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Latricia Jones — Kentucky, 09-53662


ᐅ Elvis Jones, Kentucky

Address: 1317 Dale Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 10-50451-jl7: "The bankruptcy filing by Elvis Jones, undertaken in 2010-02-16 in Winchester, KY under Chapter 7, concluded with discharge in 2010-05-23 after liquidating assets."
Elvis Jones — Kentucky, 10-50451-jl


ᐅ Wanda I Jones, Kentucky

Address: PO Box 4161 Winchester, KY 40392-4161

Concise Description of Bankruptcy Case 15-50781-grs7: "The bankruptcy filing by Wanda I Jones, undertaken in April 19, 2015 in Winchester, KY under Chapter 7, concluded with discharge in 2015-07-22 after liquidating assets."
Wanda I Jones — Kentucky, 15-50781


ᐅ Christine Joseph, Kentucky

Address: 224 Buffalo Trce Winchester, KY 40391-2231

Brief Overview of Bankruptcy Case 2014-52139-grs: "Winchester, KY resident Christine Joseph's Sep 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-17."
Christine Joseph — Kentucky, 2014-52139


ᐅ Catherine Kane, Kentucky

Address: 108 Village Ct Winchester, KY 40391

Bankruptcy Case 10-50728-jms Overview: "In a Chapter 7 bankruptcy case, Catherine Kane from Winchester, KY, saw her proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Catherine Kane — Kentucky, 10-50728


ᐅ Kevin Allen Karnes, Kentucky

Address: 327 Maryland Ave Winchester, KY 40391

Bankruptcy Case 11-50382-jl Overview: "In a Chapter 7 bankruptcy case, Kevin Allen Karnes from Winchester, KY, saw their proceedings start in February 2011 and complete by May 29, 2011, involving asset liquidation."
Kevin Allen Karnes — Kentucky, 11-50382-jl


ᐅ Stephiane A Kash, Kentucky

Address: 403 Colby Ridge Blvd Winchester, KY 40391-2930

Bankruptcy Case 08-51592-grs Overview: "Jun 24, 2008 marked the beginning of Stephiane A Kash's Chapter 13 bankruptcy in Winchester, KY, entailing a structured repayment schedule, completed by 07.09.2013."
Stephiane A Kash — Kentucky, 08-51592


ᐅ William Keene, Kentucky

Address: 30 Ashland Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53815-jms7: "In Winchester, KY, William Keene filed for Chapter 7 bankruptcy in Dec 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
William Keene — Kentucky, 10-53815


ᐅ Christie M Keene, Kentucky

Address: 123 Short St Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51743-tnw7: "The bankruptcy filing by Christie M Keene, undertaken in June 2012 in Winchester, KY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Christie M Keene — Kentucky, 12-51743


ᐅ Janet L Keith, Kentucky

Address: 1428 Westwood Dr Winchester, KY 40391-1015

Brief Overview of Bankruptcy Case 2014-50730-tnw: "The bankruptcy filing by Janet L Keith, undertaken in 03/27/2014 in Winchester, KY under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Janet L Keith — Kentucky, 2014-50730


ᐅ Rose Mary Keller, Kentucky

Address: 224 W Robinson Ct Winchester, KY 40391-1222

Bankruptcy Case 16-50814-tnw Summary: "The bankruptcy record of Rose Mary Keller from Winchester, KY, shows a Chapter 7 case filed in April 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2016."
Rose Mary Keller — Kentucky, 16-50814


ᐅ Larry W Kennedy, Kentucky

Address: 245 Prescott Ln Winchester, KY 40391-2950

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51009-grs: "The bankruptcy record of Larry W Kennedy from Winchester, KY, shows a Chapter 7 case filed in 04.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Larry W Kennedy — Kentucky, 2014-51009


ᐅ Kevin M Kidder, Kentucky

Address: 406 Pepperwood Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-51549-grs: "Kevin M Kidder's Chapter 7 bankruptcy, filed in Winchester, KY in 2013-06-20, led to asset liquidation, with the case closing in September 24, 2013."
Kevin M Kidder — Kentucky, 13-51549