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 Alton Prewitt, Kentucky

Address: 208 Combs Ferry Rd Winchester, KY 40391

Bankruptcy Case 10-51249-jms Overview: "The bankruptcy filing by Alton Prewitt, undertaken in 2010-04-14 in Winchester, KY under Chapter 7, concluded with discharge in 2010-07-31 after liquidating assets."
Alton Prewitt — Kentucky, 10-51249


ᐅ Carl Douglas Puckett, Kentucky

Address: 25 Hampton Ave Winchester, KY 40391-2385

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51889-grs: "In a Chapter 7 bankruptcy case, Carl Douglas Puckett from Winchester, KY, saw his proceedings start in August 2014 and complete by 11/13/2014, involving asset liquidation."
Carl Douglas Puckett — Kentucky, 2014-51889


ᐅ Michael Ray Puckett, Kentucky

Address: 565 Country Club Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-50582-jms: "The case of Michael Ray Puckett in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ray Puckett — Kentucky, 12-50582


ᐅ Phillip Scott Puckett, Kentucky

Address: 421 Country Club Dr Winchester, KY 40391

Bankruptcy Case 11-53510-jms Summary: "Phillip Scott Puckett's Chapter 7 bankruptcy, filed in Winchester, KY in December 2011, led to asset liquidation, with the case closing in Apr 8, 2012."
Phillip Scott Puckett — Kentucky, 11-53510


ᐅ Saundra Smith Puckett, Kentucky

Address: 1995 Mcclure Rd Winchester, KY 40391-9788

Bankruptcy Case 14-51889-grs Overview: "The bankruptcy record of Saundra Smith Puckett from Winchester, KY, shows a Chapter 7 case filed in August 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2014."
Saundra Smith Puckett — Kentucky, 14-51889


ᐅ Hugo E Quiroz, Kentucky

Address: 602 Banana Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-52543-grs: "The case of Hugo E Quiroz in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo E Quiroz — Kentucky, 13-52543


ᐅ Betty J Rader, Kentucky

Address: 108 Blueberry Ln Winchester, KY 40391-9387

Snapshot of U.S. Bankruptcy Proceeding Case 15-51463-tnw: "In Winchester, KY, Betty J Rader filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2015."
Betty J Rader — Kentucky, 15-51463


ᐅ Shirley C Rader, Kentucky

Address: 627 Laura Dr Winchester, KY 40391

Bankruptcy Case 13-50265-grs Summary: "In a Chapter 7 bankruptcy case, Shirley C Rader from Winchester, KY, saw their proceedings start in 2013-02-05 and complete by May 12, 2013, involving asset liquidation."
Shirley C Rader — Kentucky, 13-50265


ᐅ Lonnie Glenn Ramey, Kentucky

Address: 23 Taylor Ave Winchester, KY 40391-1322

Brief Overview of Bankruptcy Case 15-51941-grs: "The bankruptcy record of Lonnie Glenn Ramey from Winchester, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2015."
Lonnie Glenn Ramey — Kentucky, 15-51941


ᐅ Lovella D Ramey, Kentucky

Address: 23 Taylor Ave Winchester, KY 40391-1322

Concise Description of Bankruptcy Case 15-51941-grs7: "Lovella D Ramey's bankruptcy, initiated in 2015-10-01 and concluded by 2015-12-30 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lovella D Ramey — Kentucky, 15-51941


ᐅ Roger Ramos, Kentucky

Address: 119 Gary Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-52724-tnw: "The bankruptcy record of Roger Ramos from Winchester, KY, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Roger Ramos — Kentucky, 12-52724


ᐅ Donald R Ramsey, Kentucky

Address: 203 Jackson St Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51413-jms7: "Donald R Ramsey's Chapter 7 bankruptcy, filed in Winchester, KY in May 25, 2012, led to asset liquidation, with the case closing in 2012-09-10."
Donald R Ramsey — Kentucky, 12-51413


ᐅ James Allen Randall, Kentucky

Address: 222 Doe Run Ln Winchester, KY 40391

Concise Description of Bankruptcy Case 11-53508-jms7: "The bankruptcy record of James Allen Randall from Winchester, KY, shows a Chapter 7 case filed in Dec 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
James Allen Randall — Kentucky, 11-53508


ᐅ Sheri Eversole Ratliff, Kentucky

Address: 1301B Fulton Rd Winchester, KY 40391-1008

Brief Overview of Bankruptcy Case 16-50914-tnw: "The bankruptcy record of Sheri Eversole Ratliff from Winchester, KY, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Sheri Eversole Ratliff — Kentucky, 16-50914


ᐅ Joel L Ratliff, Kentucky

Address: 422 Fairholme Way Winchester, KY 40391-8364

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51768-grs: "In Winchester, KY, Joel L Ratliff filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2014."
Joel L Ratliff — Kentucky, 2014-51768


ᐅ Wendell Dwayne Ratliff, Kentucky

Address: 1301B Fulton Rd Winchester, KY 40391-1008

Snapshot of U.S. Bankruptcy Proceeding Case 16-50914-tnw: "The bankruptcy record of Wendell Dwayne Ratliff from Winchester, KY, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Wendell Dwayne Ratliff — Kentucky, 16-50914


ᐅ Mildred Marie Ratliff, Kentucky

Address: 213 Robyn Dr Winchester, KY 40391-8902

Concise Description of Bankruptcy Case 16-50044-tnw7: "Winchester, KY resident Mildred Marie Ratliff's 01/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2016."
Mildred Marie Ratliff — Kentucky, 16-50044


ᐅ Patricia R Ratliff, Kentucky

Address: 1570 Little Stoner Rd Winchester, KY 40391-9002

Bankruptcy Case 15-52311-grs Summary: "The bankruptcy filing by Patricia R Ratliff, undertaken in 2015-11-25 in Winchester, KY under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Patricia R Ratliff — Kentucky, 15-52311


ᐅ Latoya Vaneese Rawlings, Kentucky

Address: 142 5th St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-52993-jl: "Latoya Vaneese Rawlings's Chapter 7 bankruptcy, filed in Winchester, KY in Dec 13, 2013, led to asset liquidation, with the case closing in 03.19.2014."
Latoya Vaneese Rawlings — Kentucky, 13-52993-jl


ᐅ Arthur Rawlins, Kentucky

Address: 102 Quail Ridge Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 10-52082-jms7: "In a Chapter 7 bankruptcy case, Arthur Rawlins from Winchester, KY, saw his proceedings start in 06.29.2010 and complete by 2010-10-15, involving asset liquidation."
Arthur Rawlins — Kentucky, 10-52082


ᐅ Juanita M Ray, Kentucky

Address: 539 Barlow Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-52733-jms: "In a Chapter 7 bankruptcy case, Juanita M Ray from Winchester, KY, saw her proceedings start in 2011-09-29 and complete by 2012-01-15, involving asset liquidation."
Juanita M Ray — Kentucky, 11-52733


ᐅ Kari Ray, Kentucky

Address: 2085 Ford Hampton Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-53851-wsh: "The case of Kari Ray in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kari Ray — Kentucky, 09-53851


ᐅ Tallina A Rayburn, Kentucky

Address: 1305 Flanagan Station Rd Winchester, KY 40391-9245

Bankruptcy Case 14-52457-grs Summary: "The bankruptcy filing by Tallina A Rayburn, undertaken in 2014-10-30 in Winchester, KY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Tallina A Rayburn — Kentucky, 14-52457


ᐅ Ross Reasor, Kentucky

Address: 127 Ashley Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53978-tnw7: "In a Chapter 7 bankruptcy case, Ross Reasor from Winchester, KY, saw his proceedings start in December 22, 2010 and complete by April 9, 2011, involving asset liquidation."
Ross Reasor — Kentucky, 10-53978


ᐅ David W Redding, Kentucky

Address: 213 Abbeywood Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-52661-jms: "The bankruptcy record of David W Redding from Winchester, KY, shows a Chapter 7 case filed in 09.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2012."
David W Redding — Kentucky, 11-52661


ᐅ Steven Cole Redmon, Kentucky

Address: 117 Hood Ave Winchester, KY 40391-2345

Bankruptcy Case 2014-52170-grs Summary: "The bankruptcy filing by Steven Cole Redmon, undertaken in September 2014 in Winchester, KY under Chapter 7, concluded with discharge in 2014-12-22 after liquidating assets."
Steven Cole Redmon — Kentucky, 2014-52170


ᐅ Shaina L Reed, Kentucky

Address: 35 Watts Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50257-jms: "Winchester, KY resident Shaina L Reed's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2011."
Shaina L Reed — Kentucky, 11-50257


ᐅ Jody K Reed, Kentucky

Address: 102 Mallard Ln Winchester, KY 40391

Bankruptcy Case 13-51041-tnw Overview: "The bankruptcy filing by Jody K Reed, undertaken in April 2013 in Winchester, KY under Chapter 7, concluded with discharge in 2013-07-27 after liquidating assets."
Jody K Reed — Kentucky, 13-51041


ᐅ Janet Reed, Kentucky

Address: 106 Nelson Ave Winchester, KY 40391

Bankruptcy Case 10-51096-jms Overview: "Janet Reed's Chapter 7 bankruptcy, filed in Winchester, KY in March 2010, led to asset liquidation, with the case closing in Jul 17, 2010."
Janet Reed — Kentucky, 10-51096


ᐅ John Dudley Reed, Kentucky

Address: 3878 Combs Ferry Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-51534-jms: "The case of John Dudley Reed in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Dudley Reed — Kentucky, 11-51534


ᐅ William K Reed, Kentucky

Address: 102 Mallard Ln Winchester, KY 40391-1630

Snapshot of U.S. Bankruptcy Proceeding Case 15-52189-grs: "The bankruptcy record of William K Reed from Winchester, KY, shows a Chapter 7 case filed in 11.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-08."
William K Reed — Kentucky, 15-52189


ᐅ Carl Ray Reese, Kentucky

Address: 211 Watercrest Way Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-50724-grs: "Carl Ray Reese's bankruptcy, initiated in 03.25.2013 and concluded by Jun 26, 2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Ray Reese — Kentucky, 13-50724


ᐅ Mary Barbara Reeves, Kentucky

Address: 8 Virginia Ave Winchester, KY 40391-1120

Bankruptcy Case 09-53134-tnw Overview: "Filing for Chapter 13 bankruptcy in 2009-09-29, Mary Barbara Reeves from Winchester, KY, structured a repayment plan, achieving discharge in 2013-07-29."
Mary Barbara Reeves — Kentucky, 09-53134


ᐅ James R Reeves, Kentucky

Address: 138 Westside Dr Winchester, KY 40391-1195

Bankruptcy Case 15-50582-grs Overview: "The bankruptcy filing by James R Reeves, undertaken in 2015-03-27 in Winchester, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
James R Reeves — Kentucky, 15-50582


ᐅ Ronald Reid, Kentucky

Address: 386 Gist Dr Winchester, KY 40391

Bankruptcy Case 10-53778-tnw Overview: "The bankruptcy record of Ronald Reid from Winchester, KY, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2011."
Ronald Reid — Kentucky, 10-53778


ᐅ Leila Leah Reinersman, Kentucky

Address: 23 Buckner St Winchester, KY 40391-2018

Bankruptcy Case 14-52388-grs Summary: "The bankruptcy filing by Leila Leah Reinersman, undertaken in Oct 22, 2014 in Winchester, KY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Leila Leah Reinersman — Kentucky, 14-52388


ᐅ Steven Paul Reinersman, Kentucky

Address: 14 Linden Ave Winchester, KY 40391-1410

Bankruptcy Case 2014-52388-grs Summary: "In Winchester, KY, Steven Paul Reinersman filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Steven Paul Reinersman — Kentucky, 2014-52388


ᐅ Benjamin J Rheinsmith, Kentucky

Address: 122 Finley Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51429-jms7: "The case of Benjamin J Rheinsmith in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin J Rheinsmith — Kentucky, 12-51429


ᐅ Donnetta Rice, Kentucky

Address: 117 Pendleton St Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-51035-jms: "In a Chapter 7 bankruptcy case, Donnetta Rice from Winchester, KY, saw her proceedings start in 2010-03-29 and complete by Jul 15, 2010, involving asset liquidation."
Donnetta Rice — Kentucky, 10-51035


ᐅ Robert E Rice, Kentucky

Address: 302 Aspen Ln Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-50843-tnw: "Robert E Rice's bankruptcy, initiated in April 2, 2013 and concluded by 07/07/2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Rice — Kentucky, 13-50843


ᐅ Teresa Lynn Rice, Kentucky

Address: 400 Noble King Ct Winchester, KY 40391-3127

Bankruptcy Case 16-51213-grs Overview: "The case of Teresa Lynn Rice in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lynn Rice — Kentucky, 16-51213


ᐅ Juanita Richards, Kentucky

Address: PO Box 4591 Winchester, KY 40392

Brief Overview of Bankruptcy Case 12-51471-tnw: "The case of Juanita Richards in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Richards — Kentucky, 12-51471


ᐅ Brittany J Richardson, Kentucky

Address: 540 Wills Rupard Rd Winchester, KY 40391

Bankruptcy Case 11-51137-jms Summary: "The case of Brittany J Richardson in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany J Richardson — Kentucky, 11-51137


ᐅ Anthony Richardson, Kentucky

Address: 14 Alabama St Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-53914-tnw: "The bankruptcy record of Anthony Richardson from Winchester, KY, shows a Chapter 7 case filed in 2010-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2011."
Anthony Richardson — Kentucky, 10-53914


ᐅ Bryan D Richardson, Kentucky

Address: 509 Trapp Goffs Corner Rd Winchester, KY 40391

Bankruptcy Case 13-51463-grs Overview: "In a Chapter 7 bankruptcy case, Bryan D Richardson from Winchester, KY, saw his proceedings start in June 2013 and complete by 2013-09-14, involving asset liquidation."
Bryan D Richardson — Kentucky, 13-51463


ᐅ Ricky L Richardson, Kentucky

Address: 416 Pueblo Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-53417-jms: "The bankruptcy record of Ricky L Richardson from Winchester, KY, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2012."
Ricky L Richardson — Kentucky, 11-53417


ᐅ Elizabeth Riddell, Kentucky

Address: 301 Aspen Ln Winchester, KY 40391-8918

Brief Overview of Bankruptcy Case 2014-52056-grs: "The bankruptcy record of Elizabeth Riddell from Winchester, KY, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Elizabeth Riddell — Kentucky, 2014-52056


ᐅ Eva Marie Riggs, Kentucky

Address: 14 Robyn Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50315-tnw: "In a Chapter 7 bankruptcy case, Eva Marie Riggs from Winchester, KY, saw her proceedings start in 02.04.2011 and complete by May 23, 2011, involving asset liquidation."
Eva Marie Riggs — Kentucky, 11-50315


ᐅ Jesse Rigsby, Kentucky

Address: 813 Ash Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 10-30421-jms7: "The bankruptcy record of Jesse Rigsby from Winchester, KY, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2010."
Jesse Rigsby — Kentucky, 10-30421


ᐅ Russell Dale Ritchie, Kentucky

Address: 423 Mount Vernon Dr Winchester, KY 40391-8410

Bankruptcy Case 15-50854-grs Summary: "Winchester, KY resident Russell Dale Ritchie's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Russell Dale Ritchie — Kentucky, 15-50854


ᐅ Samantha Ritchie, Kentucky

Address: 127 College St Apt 1 Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-50228-jl: "In a Chapter 7 bankruptcy case, Samantha Ritchie from Winchester, KY, saw her proceedings start in January 27, 2010 and complete by 2010-05-03, involving asset liquidation."
Samantha Ritchie — Kentucky, 10-50228-jl


ᐅ James Nathan Andr Ritchie, Kentucky

Address: 3871 Paris Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 11-52867-jms7: "James Nathan Andr Ritchie's Chapter 7 bankruptcy, filed in Winchester, KY in 2011-10-14, led to asset liquidation, with the case closing in Jan 30, 2012."
James Nathan Andr Ritchie — Kentucky, 11-52867


ᐅ Cathy Jean Ritchie, Kentucky

Address: 515 Kiwi Dr Winchester, KY 40391

Bankruptcy Case 11-50454-jms Summary: "The bankruptcy record of Cathy Jean Ritchie from Winchester, KY, shows a Chapter 7 case filed in 02.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-06."
Cathy Jean Ritchie — Kentucky, 11-50454


ᐅ Bethel Hampton Robinson, Kentucky

Address: 103 Bayberry Ln Winchester, KY 40391-3103

Snapshot of U.S. Bankruptcy Proceeding Case 15-50938-grs: "Winchester, KY resident Bethel Hampton Robinson's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2015."
Bethel Hampton Robinson — Kentucky, 15-50938


ᐅ Jennifer L Robinson, Kentucky

Address: 9293 Ironworks Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-52034-tnw: "The bankruptcy filing by Jennifer L Robinson, undertaken in August 2012 in Winchester, KY under Chapter 7, concluded with discharge in 2012-11-17 after liquidating assets."
Jennifer L Robinson — Kentucky, 12-52034


ᐅ Christopher D Robinson, Kentucky

Address: 103 Bayberry Ln Winchester, KY 40391-3103

Bankruptcy Case 15-50938-grs Overview: "The bankruptcy record of Christopher D Robinson from Winchester, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Christopher D Robinson — Kentucky, 15-50938


ᐅ Nisha Robinson, Kentucky

Address: 1320 Dale Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53562-jms: "Nisha Robinson's bankruptcy, initiated in 2009-11-10 and concluded by 2010-02-14 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nisha Robinson — Kentucky, 09-53562


ᐅ Gary Robison, Kentucky

Address: 7901 Irvine Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-50458-jms: "In Winchester, KY, Gary Robison filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2010."
Gary Robison — Kentucky, 10-50458


ᐅ Larry Roe, Kentucky

Address: 209 Sandlewood Pointe Winchester, KY 40391

Bankruptcy Case 10-53013-jms Overview: "Larry Roe's Chapter 7 bankruptcy, filed in Winchester, KY in 09.22.2010, led to asset liquidation, with the case closing in 01/08/2011."
Larry Roe — Kentucky, 10-53013


ᐅ Judy Gail Rogers, Kentucky

Address: 33 Franklin Ave Winchester, KY 40391-2107

Brief Overview of Bankruptcy Case 2014-51953-grs: "The case of Judy Gail Rogers in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Gail Rogers — Kentucky, 2014-51953


ᐅ Lori A Rogers, Kentucky

Address: 19 Victory Ave Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52705-tnw: "In Winchester, KY, Lori A Rogers filed for Chapter 7 bankruptcy in 2013-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-12."
Lori A Rogers — Kentucky, 13-52705


ᐅ Brian Douglas Rogers, Kentucky

Address: 1328 Dale Dr Winchester, KY 40391-2750

Concise Description of Bankruptcy Case 2014-50985-grs7: "The bankruptcy record of Brian Douglas Rogers from Winchester, KY, shows a Chapter 7 case filed in Apr 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2014."
Brian Douglas Rogers — Kentucky, 2014-50985


ᐅ Marcia L Roland, Kentucky

Address: 215 Chatham Pl Unit 2 Winchester, KY 40391-6916

Snapshot of U.S. Bankruptcy Proceeding Case 15-52008-grs: "The case of Marcia L Roland in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia L Roland — Kentucky, 15-52008


ᐅ Jennifer Lynn Rose, Kentucky

Address: 555 L E Junction Rd Winchester, KY 40391-9015

Brief Overview of Bankruptcy Case 16-51074-grs: "Jennifer Lynn Rose's bankruptcy, initiated in 05/30/2016 and concluded by Aug 28, 2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Rose — Kentucky, 16-51074


ᐅ Brian Thomas Rose, Kentucky

Address: 555 L E Junction Rd Winchester, KY 40391-9015

Bankruptcy Case 16-51074-grs Overview: "In a Chapter 7 bankruptcy case, Brian Thomas Rose from Winchester, KY, saw their proceedings start in May 30, 2016 and complete by 2016-08-28, involving asset liquidation."
Brian Thomas Rose — Kentucky, 16-51074


ᐅ James D Rose, Kentucky

Address: 207 Robyn Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-53247-grs: "The case of James D Rose in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Rose — Kentucky, 12-53247


ᐅ Robert Ross, Kentucky

Address: 36 Mahan Ct Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-52780-jms: "In a Chapter 7 bankruptcy case, Robert Ross from Winchester, KY, saw their proceedings start in 2009-08-28 and complete by January 27, 2010, involving asset liquidation."
Robert Ross — Kentucky, 09-52780


ᐅ Jr Jeffrey Oliver Rowland, Kentucky

Address: 517 N Main St Winchester, KY 40391

Bankruptcy Case 11-50613-tnw Summary: "Jr Jeffrey Oliver Rowland's bankruptcy, initiated in March 2, 2011 and concluded by 06/01/2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeffrey Oliver Rowland — Kentucky, 11-50613


ᐅ Britany Lynne Rowlett, Kentucky

Address: 399 Verna Dr Winchester, KY 40391-8908

Bankruptcy Case 15-11925-SDB Summary: "The bankruptcy filing by Britany Lynne Rowlett, undertaken in Nov 17, 2015 in Winchester, KY under Chapter 7, concluded with discharge in Feb 15, 2016 after liquidating assets."
Britany Lynne Rowlett — Kentucky, 15-11925


ᐅ Joseph Donald Rowlett, Kentucky

Address: 399 Verna Dr Winchester, KY 40391-8908

Bankruptcy Case 15-11925-SDB Summary: "The bankruptcy filing by Joseph Donald Rowlett, undertaken in November 17, 2015 in Winchester, KY under Chapter 7, concluded with discharge in February 15, 2016 after liquidating assets."
Joseph Donald Rowlett — Kentucky, 15-11925


ᐅ Jr Roger Lee Rowlett, Kentucky

Address: 1209 Log Lick Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52728-grs: "The bankruptcy record of Jr Roger Lee Rowlett from Winchester, KY, shows a Chapter 7 case filed in 2013-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-15."
Jr Roger Lee Rowlett — Kentucky, 13-52728


ᐅ Marion Wayne Rudder, Kentucky

Address: 719 Pear Ct Winchester, KY 40391

Concise Description of Bankruptcy Case 12-53020-grs7: "Marion Wayne Rudder's Chapter 7 bankruptcy, filed in Winchester, KY in 2012-11-29, led to asset liquidation, with the case closing in 2013-03-05."
Marion Wayne Rudder — Kentucky, 12-53020


ᐅ Cindy Marie Rusch, Kentucky

Address: 5 Wilson Ln Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-53044-jms: "Cindy Marie Rusch's Chapter 7 bankruptcy, filed in Winchester, KY in October 31, 2011, led to asset liquidation, with the case closing in 02/16/2012."
Cindy Marie Rusch — Kentucky, 11-53044


ᐅ Ida Mae Ryckman, Kentucky

Address: 16 Rowland Ave Winchester, KY 40391-2250

Concise Description of Bankruptcy Case 15-503937: "The bankruptcy record of Ida Mae Ryckman from Winchester, KY, shows a Chapter 7 case filed in 03.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Ida Mae Ryckman — Kentucky, 15-50393


ᐅ Stephen Sallee, Kentucky

Address: 4641 Old Boonesboro Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53705-tnw7: "In a Chapter 7 bankruptcy case, Stephen Sallee from Winchester, KY, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Stephen Sallee — Kentucky, 10-53705


ᐅ Justin Shawn Sammons, Kentucky

Address: 206 Abbeywood Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 11-53067-tnw7: "The bankruptcy filing by Justin Shawn Sammons, undertaken in 11.03.2011 in Winchester, KY under Chapter 7, concluded with discharge in 2012-02-19 after liquidating assets."
Justin Shawn Sammons — Kentucky, 11-53067


ᐅ Paul Sams, Kentucky

Address: 45 Garner St Winchester, KY 40391

Bankruptcy Case 10-52983-jl Overview: "The case of Paul Sams in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Sams — Kentucky, 10-52983-jl


ᐅ Shawn Phillip Samuels, Kentucky

Address: 105 Kittison Dr Winchester, KY 40391-1112

Bankruptcy Case 2014-51196-grs Summary: "The case of Shawn Phillip Samuels in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Phillip Samuels — Kentucky, 2014-51196


ᐅ James S Smith, Kentucky

Address: 130 Albany Ln Winchester, KY 40391

Bankruptcy Case 12-53007-grs Overview: "James S Smith's bankruptcy, initiated in 2012-11-28 and concluded by March 2013 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Smith — Kentucky, 12-53007


ᐅ Ricky L Smith, Kentucky

Address: 101 Colby Hills Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 12-52874-tnw7: "The bankruptcy record of Ricky L Smith from Winchester, KY, shows a Chapter 7 case filed in 2012-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2013."
Ricky L Smith — Kentucky, 12-52874


ᐅ Fannie Mae Smith, Kentucky

Address: 900 Westwood Dr Apt 506 Winchester, KY 40391

Bankruptcy Case 12-50436-jl Summary: "Fannie Mae Smith's Chapter 7 bankruptcy, filed in Winchester, KY in 02.17.2012, led to asset liquidation, with the case closing in 2012-06-04."
Fannie Mae Smith — Kentucky, 12-50436-jl


ᐅ William Smith, Kentucky

Address: 6209 Ironworks Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53266-tnw7: "William Smith's Chapter 7 bankruptcy, filed in Winchester, KY in 10/14/2010, led to asset liquidation, with the case closing in 01/30/2011."
William Smith — Kentucky, 10-53266


ᐅ John A Smith, Kentucky

Address: 358 E Broadway St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50197-tnw: "Winchester, KY resident John A Smith's January 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2011."
John A Smith — Kentucky, 11-50197


ᐅ Carolyn J Smith, Kentucky

Address: 416 Estes Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 13-50743-tnw7: "In Winchester, KY, Carolyn J Smith filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2013."
Carolyn J Smith — Kentucky, 13-50743


ᐅ John Smith, Kentucky

Address: 6 Western Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-53561-jms: "The bankruptcy filing by John Smith, undertaken in November 10, 2009 in Winchester, KY under Chapter 7, concluded with discharge in 02/14/2010 after liquidating assets."
John Smith — Kentucky, 09-53561


ᐅ Melissa Smith, Kentucky

Address: 397 College St Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53011-tnw7: "Melissa Smith's bankruptcy, initiated in 09.22.2010 and concluded by January 8, 2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Smith — Kentucky, 10-53011


ᐅ Lynn A Smith, Kentucky

Address: 121 Summerhill Way Winchester, KY 40391

Concise Description of Bankruptcy Case 13-52869-grs7: "The bankruptcy record of Lynn A Smith from Winchester, KY, shows a Chapter 7 case filed in 11.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2014."
Lynn A Smith — Kentucky, 13-52869


ᐅ Eric Dylan Smith, Kentucky

Address: 22 3rd St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 13-52672-tnw: "In a Chapter 7 bankruptcy case, Eric Dylan Smith from Winchester, KY, saw their proceedings start in November 4, 2013 and complete by February 8, 2014, involving asset liquidation."
Eric Dylan Smith — Kentucky, 13-52672


ᐅ Lana Michelle Smith, Kentucky

Address: 167 Westside Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-51302-jms: "The bankruptcy record of Lana Michelle Smith from Winchester, KY, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012."
Lana Michelle Smith — Kentucky, 12-51302


ᐅ Kimberly Smith, Kentucky

Address: 129 Sturbridge Ln Winchester, KY 40391

Bankruptcy Case 10-51959-tnw Overview: "Kimberly Smith's Chapter 7 bankruptcy, filed in Winchester, KY in Jun 17, 2010, led to asset liquidation, with the case closing in 10.03.2010."
Kimberly Smith — Kentucky, 10-51959


ᐅ Michael L Smith, Kentucky

Address: 554 Constitution Dr Winchester, KY 40391-8405

Concise Description of Bankruptcy Case 14-50549-tnw7: "In Winchester, KY, Michael L Smith filed for Chapter 7 bankruptcy in 03/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2014."
Michael L Smith — Kentucky, 14-50549


ᐅ Teresa A Smith, Kentucky

Address: 516 Edison Ct Winchester, KY 40391-8446

Bankruptcy Case 2014-50958-grs Summary: "The bankruptcy record of Teresa A Smith from Winchester, KY, shows a Chapter 7 case filed in 04/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2014."
Teresa A Smith — Kentucky, 2014-50958


ᐅ Clarence Owen Smith, Kentucky

Address: 319 Silverton Way Winchester, KY 40391-8537

Brief Overview of Bankruptcy Case 07-51931-jl: "Clarence Owen Smith, a resident of Winchester, KY, entered a Chapter 13 bankruptcy plan in 10/04/2007, culminating in its successful completion by October 31, 2012."
Clarence Owen Smith — Kentucky, 07-51931-jl


ᐅ Tanya Snapp, Kentucky

Address: 914 Hackberry Cir Winchester, KY 40391

Bankruptcy Case 09-54147-jms Summary: "Tanya Snapp's bankruptcy, initiated in December 2009 and concluded by 04.06.2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Snapp — Kentucky, 09-54147


ᐅ Garry W Snow, Kentucky

Address: 109 Rickard Ln Winchester, KY 40391

Bankruptcy Case 12-52539-tnw Overview: "In Winchester, KY, Garry W Snow filed for Chapter 7 bankruptcy in September 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Garry W Snow — Kentucky, 12-52539


ᐅ Danielle Louise Snowden, Kentucky

Address: 410 Noble King Ct Winchester, KY 40391-3127

Bankruptcy Case 16-51153-grs Summary: "Danielle Louise Snowden's Chapter 7 bankruptcy, filed in Winchester, KY in June 2016, led to asset liquidation, with the case closing in 2016-09-07."
Danielle Louise Snowden — Kentucky, 16-51153


ᐅ Gerald Snowden, Kentucky

Address: 5406 Pine Ridge Rd Winchester, KY 40391-8611

Bankruptcy Case 07-51653-grs Summary: "The bankruptcy record for Gerald Snowden from Winchester, KY, under Chapter 13, filed in 08/28/2007, involved setting up a repayment plan, finalized by 2013-12-12."
Gerald Snowden — Kentucky, 07-51653


ᐅ Roscoe Stuart Snowden, Kentucky

Address: 410 Noble King Ct Winchester, KY 40391-3127

Concise Description of Bankruptcy Case 16-51153-grs7: "In Winchester, KY, Roscoe Stuart Snowden filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2016."
Roscoe Stuart Snowden — Kentucky, 16-51153


ᐅ Barbra Snyder, Kentucky

Address: 1540 Elkin Station Rd Winchester, KY 40391

Concise Description of Bankruptcy Case 10-52567-jms7: "Barbra Snyder's Chapter 7 bankruptcy, filed in Winchester, KY in 08/06/2010, led to asset liquidation, with the case closing in November 22, 2010."
Barbra Snyder — Kentucky, 10-52567


ᐅ Zannie Arnold Sowder, Kentucky

Address: 309 Jameson Way Winchester, KY 40391-9162

Snapshot of U.S. Bankruptcy Proceeding Case 15-51564-tnw: "The bankruptcy record of Zannie Arnold Sowder from Winchester, KY, shows a Chapter 7 case filed in 2015-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Zannie Arnold Sowder — Kentucky, 15-51564