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 Cheryl Kimbrell, Kentucky

Address: 505 College St Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-53775-jms: "In Winchester, KY, Cheryl Kimbrell filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Cheryl Kimbrell — Kentucky, 10-53775


ᐅ Joey L Kincaid, Kentucky

Address: 513 Acadia Way Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50845-jms: "Winchester, KY resident Joey L Kincaid's Mar 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2011."
Joey L Kincaid — Kentucky, 11-50845


ᐅ Rondall G Kindred, Kentucky

Address: 1333 Jackson Ferry Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 13-50080-tnw7: "Winchester, KY resident Rondall G Kindred's 2013-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Rondall G Kindred — Kentucky, 13-50080


ᐅ Jerree Lynn King, Kentucky

Address: 723 Estes Dr Winchester, KY 40391

Bankruptcy Case 11-51059-tnw Overview: "Winchester, KY resident Jerree Lynn King's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
Jerree Lynn King — Kentucky, 11-51059


ᐅ Richie Kiniry, Kentucky

Address: 7 Woodland Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-52230-jms: "Richie Kiniry's Chapter 7 bankruptcy, filed in Winchester, KY in 07/13/2010, led to asset liquidation, with the case closing in 2010-10-29."
Richie Kiniry — Kentucky, 10-52230


ᐅ Nikki Janelle Kirby, Kentucky

Address: 20 Maryland Ave Winchester, KY 40391

Bankruptcy Case 11-50866-jms Overview: "The bankruptcy filing by Nikki Janelle Kirby, undertaken in 03/24/2011 in Winchester, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Nikki Janelle Kirby — Kentucky, 11-50866


ᐅ Kimberly May Kirk, Kentucky

Address: 419 E Washington St Trlr 1 Winchester, KY 40391-2225

Brief Overview of Bankruptcy Case 15-51742-grs: "The bankruptcy record of Kimberly May Kirk from Winchester, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2015."
Kimberly May Kirk — Kentucky, 15-51742


ᐅ Robert Alexander Kirkland, Kentucky

Address: 136 Shanahan Ln Winchester, KY 40391

Bankruptcy Case 11-51271-tnw Summary: "Winchester, KY resident Robert Alexander Kirkland's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Robert Alexander Kirkland — Kentucky, 11-51271


ᐅ Thomas Koenig, Kentucky

Address: 2161 Ford Hampton Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 13-53040-jl7: "The bankruptcy filing by Thomas Koenig, undertaken in 2013-12-20 in Winchester, KY under Chapter 7, concluded with discharge in March 26, 2014 after liquidating assets."
Thomas Koenig — Kentucky, 13-53040-jl


ᐅ Thomas Eric Koffer, Kentucky

Address: 226 Prescott Ln Winchester, KY 40391

Bankruptcy Case 12-52914-tnw Overview: "The bankruptcy filing by Thomas Eric Koffer, undertaken in November 15, 2012 in Winchester, KY under Chapter 7, concluded with discharge in 2013-02-19 after liquidating assets."
Thomas Eric Koffer — Kentucky, 12-52914


ᐅ Julia O Kovalic, Kentucky

Address: 629 Westmeade Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51274-tnw7: "Julia O Kovalic's Chapter 7 bankruptcy, filed in Winchester, KY in 2012-05-10, led to asset liquidation, with the case closing in August 2012."
Julia O Kovalic — Kentucky, 12-51274


ᐅ Amber Krauser, Kentucky

Address: 121 Sturbridge Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 09-53398-jms7: "The case of Amber Krauser in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Krauser — Kentucky, 09-53398


ᐅ Jr Fred Kroldart, Kentucky

Address: 222 W Hickman St Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53151-jms: "Jr Fred Kroldart's bankruptcy, initiated in Sep 30, 2009 and concluded by 2010-01-29 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fred Kroldart — Kentucky, 09-53151


ᐅ Eric K Lamb, Kentucky

Address: 22 Lakeview Dr Winchester, KY 40391-1149

Concise Description of Bankruptcy Case 14-50064-grs7: "Eric K Lamb's bankruptcy, initiated in 01/14/2014 and concluded by April 14, 2014 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric K Lamb — Kentucky, 14-50064


ᐅ Jeffrey S Lamb, Kentucky

Address: 301 Maryland Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-52789-grs: "The bankruptcy record of Jeffrey S Lamb from Winchester, KY, shows a Chapter 7 case filed in November 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jeffrey S Lamb — Kentucky, 13-52789


ᐅ Barry Land, Kentucky

Address: 14 Waveland Ave Winchester, KY 40391

Bankruptcy Case 09-53704-jms Overview: "Barry Land's Chapter 7 bankruptcy, filed in Winchester, KY in November 2009, led to asset liquidation, with the case closing in 2010-02-23."
Barry Land — Kentucky, 09-53704


ᐅ William P Lane, Kentucky

Address: 516 Edison Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-50272-tnw: "In a Chapter 7 bankruptcy case, William P Lane from Winchester, KY, saw their proceedings start in 2013-02-06 and complete by May 13, 2013, involving asset liquidation."
William P Lane — Kentucky, 13-50272


ᐅ Steven M Lawson, Kentucky

Address: 728 Dogwood Ln Winchester, KY 40391-8966

Concise Description of Bankruptcy Case 15-51179-grs7: "Winchester, KY resident Steven M Lawson's June 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Steven M Lawson — Kentucky, 15-51179


ᐅ Bethany Dawn Lawson, Kentucky

Address: 728 Dogwood Ln Winchester, KY 40391-8966

Bankruptcy Case 15-51179-grs Overview: "Winchester, KY resident Bethany Dawn Lawson's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2015."
Bethany Dawn Lawson — Kentucky, 15-51179


ᐅ Robert Allen Leach, Kentucky

Address: 15 Cook Ave Winchester, KY 40391

Bankruptcy Case 13-50230-tnw Summary: "The bankruptcy filing by Robert Allen Leach, undertaken in 2013-01-31 in Winchester, KY under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Robert Allen Leach — Kentucky, 13-50230


ᐅ Candace Ann Lecompte, Kentucky

Address: 429 Jameson Way Winchester, KY 40391-9135

Brief Overview of Bankruptcy Case 15-51315-grs: "The case of Candace Ann Lecompte in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Ann Lecompte — Kentucky, 15-51315


ᐅ Eugene Hutchison Lecompte, Kentucky

Address: 429 Jameson Way Winchester, KY 40391-9135

Concise Description of Bankruptcy Case 15-51315-grs7: "The bankruptcy record of Eugene Hutchison Lecompte from Winchester, KY, shows a Chapter 7 case filed in 2015-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2015."
Eugene Hutchison Lecompte — Kentucky, 15-51315


ᐅ Jr Danny Ray Ledford, Kentucky

Address: 111 Heather Ln Apt 9 Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52144-tnw: "The case of Jr Danny Ray Ledford in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Danny Ray Ledford — Kentucky, 13-52144


ᐅ Whitney J Lee, Kentucky

Address: 2509 Surrey Ct Winchester, KY 40391-1048

Brief Overview of Bankruptcy Case 16-50987-grs: "Whitney J Lee's Chapter 7 bankruptcy, filed in Winchester, KY in May 17, 2016, led to asset liquidation, with the case closing in August 15, 2016."
Whitney J Lee — Kentucky, 16-50987


ᐅ Robert Edward Lee, Kentucky

Address: 1104 Dale Dr Winchester, KY 40391-1061

Bankruptcy Case 16-50987-grs Summary: "In a Chapter 7 bankruptcy case, Robert Edward Lee from Winchester, KY, saw their proceedings start in 2016-05-17 and complete by 2016-08-15, involving asset liquidation."
Robert Edward Lee — Kentucky, 16-50987


ᐅ Bridget Leece, Kentucky

Address: 114 Sycamore St Winchester, KY 40391

Bankruptcy Case 13-50045-tnw Summary: "Winchester, KY resident Bridget Leece's January 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2013."
Bridget Leece — Kentucky, 13-50045


ᐅ Anna Jean Lenz, Kentucky

Address: 214 Center Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-50804-tnw: "Anna Jean Lenz's bankruptcy, initiated in March 2013 and concluded by Jul 3, 2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Jean Lenz — Kentucky, 13-50804


ᐅ Catherine Lenzini, Kentucky

Address: 449 Wellington Way Winchester, KY 40391

Concise Description of Bankruptcy Case 09-53386-jl7: "The case of Catherine Lenzini in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Lenzini — Kentucky, 09-53386-jl


ᐅ Christina M Lepkoski, Kentucky

Address: 142 Parkway Rd Winchester, KY 40391

Bankruptcy Case 11-51807-tnw Summary: "Christina M Lepkoski's Chapter 7 bankruptcy, filed in Winchester, KY in 2011-06-27, led to asset liquidation, with the case closing in 2011-10-13."
Christina M Lepkoski — Kentucky, 11-51807


ᐅ Timothy Dean Lewis, Kentucky

Address: 113 5th St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-51627-grs: "The case of Timothy Dean Lewis in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Dean Lewis — Kentucky, 13-51627


ᐅ Susan Moncure Lewis, Kentucky

Address: 138 Skyline Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51628-tnw7: "Susan Moncure Lewis's bankruptcy, initiated in Jun 19, 2012 and concluded by 2012-10-05 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Moncure Lewis — Kentucky, 12-51628


ᐅ Thomas Griggs Lewis, Kentucky

Address: 131 Sunset Hts Winchester, KY 40391-1724

Bankruptcy Case 16-50486-tnw Overview: "Winchester, KY resident Thomas Griggs Lewis's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-15."
Thomas Griggs Lewis — Kentucky, 16-50486


ᐅ David Lewis, Kentucky

Address: PO Box 83 Winchester, KY 40392

Concise Description of Bankruptcy Case 10-51542-jms7: "The bankruptcy filing by David Lewis, undertaken in May 2010 in Winchester, KY under Chapter 7, concluded with discharge in 08/23/2010 after liquidating assets."
David Lewis — Kentucky, 10-51542


ᐅ Samie Little, Kentucky

Address: 35 Hiawatha Trl Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-53273-tnw: "Samie Little's bankruptcy, initiated in 2010-10-15 and concluded by Jan 31, 2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samie Little — Kentucky, 10-53273


ᐅ Cheryl Ann Lockhart, Kentucky

Address: 288 April Way Winchester, KY 40391-8347

Concise Description of Bankruptcy Case 16-50338-tnw7: "The case of Cheryl Ann Lockhart in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ann Lockhart — Kentucky, 16-50338


ᐅ Shrout Holly Jane Lockhart, Kentucky

Address: 31 Franklin Ave Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52224-grs: "In Winchester, KY, Shrout Holly Jane Lockhart filed for Chapter 7 bankruptcy in September 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2013."
Shrout Holly Jane Lockhart — Kentucky, 13-52224


ᐅ 2Nd William W Lockridge, Kentucky

Address: 785 Donaldson Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 13-52072-tnw7: "In Winchester, KY, 2Nd William W Lockridge filed for Chapter 7 bankruptcy in 08/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-26."
2Nd William W Lockridge — Kentucky, 13-52072


ᐅ Tom Lone, Kentucky

Address: 309 Newcastle Ln Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-52803-jl: "Tom Lone's Chapter 7 bankruptcy, filed in Winchester, KY in October 2011, led to asset liquidation, with the case closing in 2012-01-23."
Tom Lone — Kentucky, 11-52803-jl


ᐅ Linda Lou Long, Kentucky

Address: PO Box 378 Winchester, KY 40392-0378

Concise Description of Bankruptcy Case 16-50042-grs7: "Linda Lou Long's Chapter 7 bankruptcy, filed in Winchester, KY in 2016-01-13, led to asset liquidation, with the case closing in 04/12/2016."
Linda Lou Long — Kentucky, 16-50042


ᐅ Brandon Scott Lowe, Kentucky

Address: 413 E Broadway St Winchester, KY 40391-2219

Brief Overview of Bankruptcy Case 16-50639-grs: "Brandon Scott Lowe's bankruptcy, initiated in April 1, 2016 and concluded by 06.30.2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Scott Lowe — Kentucky, 16-50639


ᐅ Jamie Marie Lowe, Kentucky

Address: 413 E Broadway St Winchester, KY 40391-2219

Snapshot of U.S. Bankruptcy Proceeding Case 16-50639-grs: "Winchester, KY resident Jamie Marie Lowe's 04.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2016."
Jamie Marie Lowe — Kentucky, 16-50639


ᐅ David W Lucas, Kentucky

Address: 240 Elkin Station Rd Winchester, KY 40391-7126

Concise Description of Bankruptcy Case 14-50291-grs7: "The bankruptcy filing by David W Lucas, undertaken in 02/13/2014 in Winchester, KY under Chapter 7, concluded with discharge in 2014-05-14 after liquidating assets."
David W Lucas — Kentucky, 14-50291


ᐅ Katie Elizabeth Lusk, Kentucky

Address: 806 Stacey Dr Winchester, KY 40391

Bankruptcy Case 11-52188-tnw Overview: "The case of Katie Elizabeth Lusk in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Elizabeth Lusk — Kentucky, 11-52188


ᐅ Shantema S Lyle, Kentucky

Address: 15 Denny Ave Winchester, KY 40391

Bankruptcy Case 13-51144-grs Summary: "The bankruptcy record of Shantema S Lyle from Winchester, KY, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2013."
Shantema S Lyle — Kentucky, 13-51144


ᐅ Sr Donald Delano Lyle, Kentucky

Address: 22 Madison Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 11-53221-tnw7: "In a Chapter 7 bankruptcy case, Sr Donald Delano Lyle from Winchester, KY, saw their proceedings start in November 21, 2011 and complete by 03/08/2012, involving asset liquidation."
Sr Donald Delano Lyle — Kentucky, 11-53221


ᐅ Donna Rae Lyle, Kentucky

Address: 139 Mimosa Dr Winchester, KY 40391-8961

Bankruptcy Case 2014-51048-grs Overview: "The bankruptcy filing by Donna Rae Lyle, undertaken in 2014-04-28 in Winchester, KY under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Donna Rae Lyle — Kentucky, 2014-51048


ᐅ Susan L Lyman, Kentucky

Address: 43 Watts Rd Winchester, KY 40391-1549

Snapshot of U.S. Bankruptcy Proceeding Case 15-50770-tnw: "In a Chapter 7 bankruptcy case, Susan L Lyman from Winchester, KY, saw her proceedings start in 04/17/2015 and complete by 07/17/2015, involving asset liquidation."
Susan L Lyman — Kentucky, 15-50770


ᐅ Patrick Noel Lyons, Kentucky

Address: PO Box 646 Winchester, KY 40392

Concise Description of Bankruptcy Case 3:13-bk-343677: "Winchester, KY resident Patrick Noel Lyons's October 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2014."
Patrick Noel Lyons — Kentucky, 3:13-bk-34367


ᐅ Joseph Macfarlan, Kentucky

Address: 154 Westside Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-53295-jl: "In Winchester, KY, Joseph Macfarlan filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2011."
Joseph Macfarlan — Kentucky, 10-53295-jl


ᐅ Jerry Dean Madden, Kentucky

Address: 4905 Schollsville Rd Winchester, KY 40391-8674

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51303-grs: "Jerry Dean Madden's bankruptcy, initiated in May 23, 2014 and concluded by 2014-08-21 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Dean Madden — Kentucky, 2014-51303


ᐅ Andrew Maines, Kentucky

Address: 225 Oxford Dr Apt 13 Winchester, KY 40391

Bankruptcy Case 10-50245-jms Summary: "In Winchester, KY, Andrew Maines filed for Chapter 7 bankruptcy in 01/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2010."
Andrew Maines — Kentucky, 10-50245


ᐅ Jemie L Maines, Kentucky

Address: 3123 Old Ruckerville Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 11-52242-jl7: "Jemie L Maines's Chapter 7 bankruptcy, filed in Winchester, KY in August 2011, led to asset liquidation, with the case closing in November 2011."
Jemie L Maines — Kentucky, 11-52242-jl


ᐅ Samuel E Maines, Kentucky

Address: 305 Graves St Winchester, KY 40391

Bankruptcy Case 11-51113-tnw Overview: "In Winchester, KY, Samuel E Maines filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-01."
Samuel E Maines — Kentucky, 11-51113


ᐅ James P Malear, Kentucky

Address: 106 Sturbridge Ln Winchester, KY 40391-8361

Bankruptcy Case 2014-50836-grs Overview: "The case of James P Malear in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Malear — Kentucky, 2014-50836


ᐅ Megan Brooke Malear, Kentucky

Address: 106 Sturbridge Ln Winchester, KY 40391-8361

Brief Overview of Bankruptcy Case 15-50563-grs: "Winchester, KY resident Megan Brooke Malear's March 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Megan Brooke Malear — Kentucky, 15-50563


ᐅ Amanda Lynn Manns, Kentucky

Address: 294 1/2 S Main St Winchester, KY 40391-2470

Bankruptcy Case 2014-51107-grs Summary: "The bankruptcy filing by Amanda Lynn Manns, undertaken in 2014-04-30 in Winchester, KY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Amanda Lynn Manns — Kentucky, 2014-51107


ᐅ Ernest Wayne Mardis, Kentucky

Address: 408 Wexford Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-52135-grs: "Ernest Wayne Mardis's Chapter 7 bankruptcy, filed in Winchester, KY in 2013-08-30, led to asset liquidation, with the case closing in December 4, 2013."
Ernest Wayne Mardis — Kentucky, 13-52135


ᐅ Roselyn Markland, Kentucky

Address: 19 Virginia Ave Winchester, KY 40391-1119

Brief Overview of Bankruptcy Case 15-52426-grs: "The bankruptcy record of Roselyn Markland from Winchester, KY, shows a Chapter 7 case filed in 2015-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2016."
Roselyn Markland — Kentucky, 15-52426


ᐅ Angela K Marmo, Kentucky

Address: 10 Robyn Dr Winchester, KY 40391-8994

Bankruptcy Case 14-52545-grs Overview: "The case of Angela K Marmo in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela K Marmo — Kentucky, 14-52545


ᐅ Gerald Anthony Marmo, Kentucky

Address: 10 Robyn Dr Winchester, KY 40391-8994

Snapshot of U.S. Bankruptcy Proceeding Case 14-52545-grs: "In Winchester, KY, Gerald Anthony Marmo filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2015."
Gerald Anthony Marmo — Kentucky, 14-52545


ᐅ Philip J Marsh, Kentucky

Address: 724 Estes Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 13-50043-grs7: "The case of Philip J Marsh in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip J Marsh — Kentucky, 13-50043


ᐅ Cheryl Diane Marshall, Kentucky

Address: 345 Vanover Way Winchester, KY 40391-9133

Brief Overview of Bankruptcy Case 2014-52138-grs: "The bankruptcy record of Cheryl Diane Marshall from Winchester, KY, shows a Chapter 7 case filed in Sep 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17."
Cheryl Diane Marshall — Kentucky, 2014-52138


ᐅ Jessica Sueann Martin, Kentucky

Address: 201 Cedar Dr Winchester, KY 40391

Bankruptcy Case 12-51629-jms Summary: "The bankruptcy filing by Jessica Sueann Martin, undertaken in Jun 19, 2012 in Winchester, KY under Chapter 7, concluded with discharge in 10/05/2012 after liquidating assets."
Jessica Sueann Martin — Kentucky, 12-51629


ᐅ Billie L Martin, Kentucky

Address: 1112 Dale Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-51871-grs: "Winchester, KY resident Billie L Martin's 07.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2012."
Billie L Martin — Kentucky, 12-51871


ᐅ Robert O Martin, Kentucky

Address: 540 Estes Dr Winchester, KY 40391-1709

Bankruptcy Case 08-53211-tnw Overview: "Filing for Chapter 13 bankruptcy in 12/10/2008, Robert O Martin from Winchester, KY, structured a repayment plan, achieving discharge in Aug 5, 2013."
Robert O Martin — Kentucky, 08-53211


ᐅ Jonathan Paul Martin, Kentucky

Address: 248 Mutual Ave Winchester, KY 40391-1536

Bankruptcy Case 14-50154-grs Overview: "Jonathan Paul Martin's Chapter 7 bankruptcy, filed in Winchester, KY in Jan 27, 2014, led to asset liquidation, with the case closing in 2014-04-27."
Jonathan Paul Martin — Kentucky, 14-50154


ᐅ William F Martin, Kentucky

Address: 104 Buffalo Trce Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-52604-grs: "The case of William F Martin in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Martin — Kentucky, 13-52604


ᐅ Ericia Martin, Kentucky

Address: 250 Mutual Ave Winchester, KY 40391

Bankruptcy Case 10-50070-jms Summary: "In a Chapter 7 bankruptcy case, Ericia Martin from Winchester, KY, saw their proceedings start in 01.13.2010 and complete by 04.19.2010, involving asset liquidation."
Ericia Martin — Kentucky, 10-50070


ᐅ Brandon Jacob Merritt, Kentucky

Address: 131 Midway Rd Winchester, KY 40391-9039

Snapshot of U.S. Bankruptcy Proceeding Case 15-51291-tnw: "In Winchester, KY, Brandon Jacob Merritt filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2015."
Brandon Jacob Merritt — Kentucky, 15-51291


ᐅ Joyce A Merritt, Kentucky

Address: 511 Kiwi Dr Winchester, KY 40391

Bankruptcy Case 12-50790-jl Overview: "In Winchester, KY, Joyce A Merritt filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Joyce A Merritt — Kentucky, 12-50790-jl


ᐅ Timothy Adam Messer, Kentucky

Address: 24 Taylor Ave Winchester, KY 40391-1323

Brief Overview of Bankruptcy Case 2014-51047-tnw: "In Winchester, KY, Timothy Adam Messer filed for Chapter 7 bankruptcy in April 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2014."
Timothy Adam Messer — Kentucky, 2014-51047


ᐅ Harry A Miller, Kentucky

Address: 127 Mimosa Dr Winchester, KY 40391

Bankruptcy Case 13-51311-grs Summary: "Winchester, KY resident Harry A Miller's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-29."
Harry A Miller — Kentucky, 13-51311


ᐅ Lisa R Miller, Kentucky

Address: 5 Park Ave Winchester, KY 40391-2134

Brief Overview of Bankruptcy Case 14-51849-grs: "In a Chapter 7 bankruptcy case, Lisa R Miller from Winchester, KY, saw her proceedings start in August 8, 2014 and complete by 11/06/2014, involving asset liquidation."
Lisa R Miller — Kentucky, 14-51849


ᐅ Jr Jerry I Miller, Kentucky

Address: PO Box 4892 Winchester, KY 40392

Brief Overview of Bankruptcy Case 13-51928-tnw: "In a Chapter 7 bankruptcy case, Jr Jerry I Miller from Winchester, KY, saw their proceedings start in 08.06.2013 and complete by Nov 10, 2013, involving asset liquidation."
Jr Jerry I Miller — Kentucky, 13-51928


ᐅ Diane Yvonne Miller, Kentucky

Address: 1111 Athens Boonesboro Rd Winchester, KY 40391-7800

Brief Overview of Bankruptcy Case 15-51750-grs: "The bankruptcy filing by Diane Yvonne Miller, undertaken in 2015-09-04 in Winchester, KY under Chapter 7, concluded with discharge in December 3, 2015 after liquidating assets."
Diane Yvonne Miller — Kentucky, 15-51750


ᐅ Wayne A Miller, Kentucky

Address: 221 W Broadway St Winchester, KY 40391-1932

Brief Overview of Bankruptcy Case 15-50848-grs: "Winchester, KY resident Wayne A Miller's 04/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Wayne A Miller — Kentucky, 15-50848


ᐅ Marcia B Miller, Kentucky

Address: 221 W Broadway St Winchester, KY 40391-1932

Bankruptcy Case 15-50848-grs Overview: "In Winchester, KY, Marcia B Miller filed for Chapter 7 bankruptcy in 04/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2015."
Marcia B Miller — Kentucky, 15-50848


ᐅ Brian K Miller, Kentucky

Address: 5 Park Ave Winchester, KY 40391-2134

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51849-grs: "The bankruptcy filing by Brian K Miller, undertaken in 2014-08-08 in Winchester, KY under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Brian K Miller — Kentucky, 2014-51849


ᐅ Janice Miller, Kentucky

Address: 8331 Mount Sterling Rd Winchester, KY 40391-9609

Bankruptcy Case 2014-50839-tnw Overview: "The bankruptcy record of Janice Miller from Winchester, KY, shows a Chapter 7 case filed in April 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2014."
Janice Miller — Kentucky, 2014-50839


ᐅ Kenneth Paul Miller, Kentucky

Address: 1111 Athens Boonesboro Rd Winchester, KY 40391-7800

Bankruptcy Case 15-51750-grs Summary: "The bankruptcy record of Kenneth Paul Miller from Winchester, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-03."
Kenneth Paul Miller — Kentucky, 15-51750


ᐅ Judy G Mills, Kentucky

Address: 225 Oxford Dr Apt 51 Winchester, KY 40391

Bankruptcy Case 12-51065-tnw Summary: "In Winchester, KY, Judy G Mills filed for Chapter 7 bankruptcy in 04/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2012."
Judy G Mills — Kentucky, 12-51065


ᐅ Anita Michelle Minton, Kentucky

Address: PO Box 434 Winchester, KY 40392

Concise Description of Bankruptcy Case 13-50826-tnw7: "In Winchester, KY, Anita Michelle Minton filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Anita Michelle Minton — Kentucky, 13-50826


ᐅ Frances Mitchell, Kentucky

Address: PO Box 127 Winchester, KY 40392

Bankruptcy Case 10-53577-tnw Summary: "The bankruptcy record of Frances Mitchell from Winchester, KY, shows a Chapter 7 case filed in 11/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2011."
Frances Mitchell — Kentucky, 10-53577


ᐅ Robert Steven Moberly, Kentucky

Address: 205 Beaumont Pl Winchester, KY 40391-3119

Brief Overview of Bankruptcy Case 15-51135-grs: "In a Chapter 7 bankruptcy case, Robert Steven Moberly from Winchester, KY, saw their proceedings start in Jun 6, 2015 and complete by Sep 4, 2015, involving asset liquidation."
Robert Steven Moberly — Kentucky, 15-51135


ᐅ Amber Lynne Mohan, Kentucky

Address: 200 Clintonville Rd Winchester, KY 40391-8977

Concise Description of Bankruptcy Case 16-50944-grs7: "The bankruptcy record of Amber Lynne Mohan from Winchester, KY, shows a Chapter 7 case filed in May 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-09."
Amber Lynne Mohan — Kentucky, 16-50944


ᐅ Ashley S Mollett, Kentucky

Address: 523 Country Club Ct Winchester, KY 40391-2480

Bankruptcy Case 15-50551-grs Summary: "Ashley S Mollett's Chapter 7 bankruptcy, filed in Winchester, KY in 2015-03-24, led to asset liquidation, with the case closing in June 2015."
Ashley S Mollett — Kentucky, 15-50551


ᐅ Stephen N Molnar, Kentucky

Address: 117 Shanahan Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 13-50487-grs7: "Stephen N Molnar's Chapter 7 bankruptcy, filed in Winchester, KY in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-04."
Stephen N Molnar — Kentucky, 13-50487


ᐅ Johnny Lee Moore, Kentucky

Address: PO Box 976 Winchester, KY 40392-0976

Bankruptcy Case 09-52989-jms Summary: "Filing for Chapter 13 bankruptcy in September 2009, Johnny Lee Moore from Winchester, KY, structured a repayment plan, achieving discharge in August 2012."
Johnny Lee Moore — Kentucky, 09-52989


ᐅ Jack B Moore, Kentucky

Address: 438 Wellington Way Winchester, KY 40391

Bankruptcy Case 12-50420-tnw Summary: "The bankruptcy record of Jack B Moore from Winchester, KY, shows a Chapter 7 case filed in 02/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2012."
Jack B Moore — Kentucky, 12-50420


ᐅ Sherry Lynn Moore, Kentucky

Address: 403 Country Club Dr Winchester, KY 40391-2405

Brief Overview of Bankruptcy Case 16-50749-grs: "The case of Sherry Lynn Moore in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynn Moore — Kentucky, 16-50749


ᐅ Marisa Dawn Moore, Kentucky

Address: 427 Mount Vernon Dr Winchester, KY 40391-8410

Snapshot of U.S. Bankruptcy Proceeding Case 16-51478-grs: "The bankruptcy record of Marisa Dawn Moore from Winchester, KY, shows a Chapter 7 case filed in 2016-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2016."
Marisa Dawn Moore — Kentucky, 16-51478


ᐅ Cameron M Morgan, Kentucky

Address: 4320 Ironworks Rd Winchester, KY 40391

Bankruptcy Case 12-52597-tnw Summary: "The bankruptcy filing by Cameron M Morgan, undertaken in October 2012 in Winchester, KY under Chapter 7, concluded with discharge in 01/12/2013 after liquidating assets."
Cameron M Morgan — Kentucky, 12-52597


ᐅ Christopher W Morgan, Kentucky

Address: PO Box 390 Winchester, KY 40392

Bankruptcy Case 13-52124-grs Summary: "The case of Christopher W Morgan in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher W Morgan — Kentucky, 13-52124


ᐅ James Steven Morris, Kentucky

Address: 109 Lindberg Rd Winchester, KY 40391-1745

Snapshot of U.S. Bankruptcy Proceeding Case 16-51212-grs: "The case of James Steven Morris in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Steven Morris — Kentucky, 16-51212


ᐅ Nicole M Morris, Kentucky

Address: 3975 Wills Rupard Rd Winchester, KY 40391-9024

Bankruptcy Case 15-52442-grs Overview: "Nicole M Morris's Chapter 7 bankruptcy, filed in Winchester, KY in 12/18/2015, led to asset liquidation, with the case closing in March 2016."
Nicole M Morris — Kentucky, 15-52442


ᐅ Jr Andrew Morrison, Kentucky

Address: 1000 Judy Pike Winchester, KY 40391

Bankruptcy Case 12-50814-jms Overview: "The bankruptcy record of Jr Andrew Morrison from Winchester, KY, shows a Chapter 7 case filed in Mar 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2012."
Jr Andrew Morrison — Kentucky, 12-50814


ᐅ Monnie Morton, Kentucky

Address: 8388 Ironworks Rd Winchester, KY 40391

Bankruptcy Case 10-50114-jl Summary: "In Winchester, KY, Monnie Morton filed for Chapter 7 bankruptcy in January 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Monnie Morton — Kentucky, 10-50114-jl


ᐅ Jr Elmer Muncie, Kentucky

Address: PO Box 478 Winchester, KY 40392

Concise Description of Bankruptcy Case 10-51641-jms7: "The case of Jr Elmer Muncie in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Elmer Muncie — Kentucky, 10-51641


ᐅ Richard Muncie, Kentucky

Address: 4 N Maple St Apt 105 Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-51350-jl: "Richard Muncie's Chapter 7 bankruptcy, filed in Winchester, KY in Apr 22, 2010, led to asset liquidation, with the case closing in 08/08/2010."
Richard Muncie — Kentucky, 10-51350-jl


ᐅ Paul Brent Murphy, Kentucky

Address: 6145 Mount Sterling Rd Winchester, KY 40391-9407

Bankruptcy Case 14-50434-tnw Summary: "In Winchester, KY, Paul Brent Murphy filed for Chapter 7 bankruptcy in 02/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Paul Brent Murphy — Kentucky, 14-50434