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 Tammara L Saunders, Kentucky

Address: 302 Belmont Ave Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-52944-grs: "The bankruptcy record of Tammara L Saunders from Winchester, KY, shows a Chapter 7 case filed in 11.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Tammara L Saunders — Kentucky, 12-52944


ᐅ Richard B Saylor, Kentucky

Address: 107 Dixon Way Winchester, KY 40391-2285

Bankruptcy Case 08-50508-grs Summary: "In their Chapter 13 bankruptcy case filed in Feb 29, 2008, Winchester, KY's Richard B Saylor agreed to a debt repayment plan, which was successfully completed by April 2013."
Richard B Saylor — Kentucky, 08-50508


ᐅ Edward J Schirmer, Kentucky

Address: 5703 Lexington Rd Winchester, KY 40391

Bankruptcy Case 12-51203-jms Overview: "In a Chapter 7 bankruptcy case, Edward J Schirmer from Winchester, KY, saw their proceedings start in 2012-05-01 and complete by August 17, 2012, involving asset liquidation."
Edward J Schirmer — Kentucky, 12-51203


ᐅ Barbara Ellen Schoolcraft, Kentucky

Address: 2783 Trapp Goffs Corner Rd Winchester, KY 40391-7436

Bankruptcy Case 15-51234-grs Summary: "The bankruptcy filing by Barbara Ellen Schoolcraft, undertaken in Jun 22, 2015 in Winchester, KY under Chapter 7, concluded with discharge in 09/20/2015 after liquidating assets."
Barbara Ellen Schoolcraft — Kentucky, 15-51234


ᐅ Lawrence Schutz, Kentucky

Address: 841 Harkins Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53422-wsh: "Lawrence Schutz's bankruptcy, initiated in Oct 27, 2009 and concluded by 01.31.2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Schutz — Kentucky, 09-53422


ᐅ Bruce D Scott, Kentucky

Address: 5409 Muddy Creek Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-51537-grs: "The case of Bruce D Scott in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce D Scott — Kentucky, 13-51537


ᐅ Shirley Scott, Kentucky

Address: 119 Winterberry Cir Winchester, KY 40391

Concise Description of Bankruptcy Case 10-52345-tnw7: "Shirley Scott's Chapter 7 bankruptcy, filed in Winchester, KY in Jul 21, 2010, led to asset liquidation, with the case closing in 11/06/2010."
Shirley Scott — Kentucky, 10-52345


ᐅ Thomas Scrivner, Kentucky

Address: 50 N Main St Apt 305 Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53988-jms: "The case of Thomas Scrivner in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Scrivner — Kentucky, 09-53988


ᐅ Jennifer Cheryl Seaman, Kentucky

Address: 509 Country Club Ct Winchester, KY 40391-2480

Brief Overview of Bankruptcy Case 2014-50778-grs: "In Winchester, KY, Jennifer Cheryl Seaman filed for Chapter 7 bankruptcy in 03.31.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jennifer Cheryl Seaman — Kentucky, 2014-50778


ᐅ Michael T Sebesta, Kentucky

Address: 225 Oxford Dr Apt 7 Winchester, KY 40391

Bankruptcy Case 12-50937-tnw Overview: "The case of Michael T Sebesta in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Sebesta — Kentucky, 12-50937


ᐅ Michael J See, Kentucky

Address: 1619 Bypass Rd # 167 Winchester, KY 40391

Concise Description of Bankruptcy Case 13-52002-tnw7: "The bankruptcy record of Michael J See from Winchester, KY, shows a Chapter 7 case filed in 2013-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-19."
Michael J See — Kentucky, 13-52002


ᐅ Elizabeth Sexton, Kentucky

Address: 15 Kittison Dr Winchester, KY 40391-1110

Concise Description of Bankruptcy Case 14-52613-grs7: "In a Chapter 7 bankruptcy case, Elizabeth Sexton from Winchester, KY, saw her proceedings start in 2014-11-19 and complete by Feb 17, 2015, involving asset liquidation."
Elizabeth Sexton — Kentucky, 14-52613


ᐅ Stacey Sexton, Kentucky

Address: 14 Linden Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53323-jl7: "Stacey Sexton's Chapter 7 bankruptcy, filed in Winchester, KY in 2010-10-21, led to asset liquidation, with the case closing in 02/06/2011."
Stacey Sexton — Kentucky, 10-53323-jl


ᐅ David Allen Shadd, Kentucky

Address: 805 Ash Dr Winchester, KY 40391

Bankruptcy Case 11-53219-jms Overview: "In a Chapter 7 bankruptcy case, David Allen Shadd from Winchester, KY, saw his proceedings start in 2011-11-21 and complete by 2012-03-08, involving asset liquidation."
David Allen Shadd — Kentucky, 11-53219


ᐅ Jackie L Shadd, Kentucky

Address: 2821 Ecton Rd Winchester, KY 40391-9486

Snapshot of U.S. Bankruptcy Proceeding Case 14-50584-grs: "In Winchester, KY, Jackie L Shadd filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Jackie L Shadd — Kentucky, 14-50584


ᐅ Cindy Shearer, Kentucky

Address: 90 Fitch Ave Winchester, KY 40391

Concise Description of Bankruptcy Case 10-53774-tnw7: "In Winchester, KY, Cindy Shearer filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2011."
Cindy Shearer — Kentucky, 10-53774


ᐅ Sherri B Shelby, Kentucky

Address: 228 Robert Ct Winchester, KY 40391

Concise Description of Bankruptcy Case 12-53029-jl7: "The case of Sherri B Shelby in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri B Shelby — Kentucky, 12-53029-jl


ᐅ Michael C Shenkel, Kentucky

Address: 2126 Crowe Ridge Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-40512-LWD: "The case of Michael C Shenkel in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Shenkel — Kentucky, 12-40512


ᐅ Sharon A Shillingburg, Kentucky

Address: 833 Stratton Ln Winchester, KY 40391-9762

Brief Overview of Bankruptcy Case 16-50528-grs: "In a Chapter 7 bankruptcy case, Sharon A Shillingburg from Winchester, KY, saw her proceedings start in March 23, 2016 and complete by 2016-06-21, involving asset liquidation."
Sharon A Shillingburg — Kentucky, 16-50528


ᐅ Jennifer Short, Kentucky

Address: 5071 Old Boonesboro Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-53614-jl: "Jennifer Short's Chapter 7 bankruptcy, filed in Winchester, KY in 11.12.2010, led to asset liquidation, with the case closing in 2011-02-28."
Jennifer Short — Kentucky, 10-53614-jl


ᐅ Wanda Short, Kentucky

Address: 5071 Old Boonesboro Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 09-53716-jms: "The bankruptcy filing by Wanda Short, undertaken in 2009-11-20 in Winchester, KY under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Wanda Short — Kentucky, 09-53716


ᐅ Regina Shortridge, Kentucky

Address: 213 Dubuy Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-52923-jl: "In a Chapter 7 bankruptcy case, Regina Shortridge from Winchester, KY, saw her proceedings start in September 11, 2009 and complete by January 2010, involving asset liquidation."
Regina Shortridge — Kentucky, 09-52923-jl


ᐅ Wanda J Shrout, Kentucky

Address: 3434 Crowe Ridge Rd Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52363-jl: "Wanda J Shrout's bankruptcy, initiated in September 30, 2013 and concluded by 01/04/2014 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda J Shrout — Kentucky, 13-52363-jl


ᐅ Eva L Shuler, Kentucky

Address: 167 Hawthorne Dr Winchester, KY 40391

Concise Description of Bankruptcy Case 11-50718-jms7: "Eva L Shuler's bankruptcy, initiated in March 2011 and concluded by Jun 28, 2011 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva L Shuler — Kentucky, 11-50718


ᐅ Matthew W Sibcy, Kentucky

Address: 126 Shala Mar Rue Winchester, KY 40391-9716

Snapshot of U.S. Bankruptcy Proceeding Case 14-52674-grs: "In a Chapter 7 bankruptcy case, Matthew W Sibcy from Winchester, KY, saw their proceedings start in November 2014 and complete by 02/24/2015, involving asset liquidation."
Matthew W Sibcy — Kentucky, 14-52674


ᐅ Taresa Q Sibcy, Kentucky

Address: 126 Shala Mar Rue Winchester, KY 40391-9716

Concise Description of Bankruptcy Case 14-52674-grs7: "Taresa Q Sibcy's bankruptcy, initiated in Nov 26, 2014 and concluded by 2015-02-24 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taresa Q Sibcy — Kentucky, 14-52674


ᐅ Geneva B Simmons, Kentucky

Address: 134 Strode Station Cir Winchester, KY 40391

Bankruptcy Case 12-50100-tnw Summary: "The bankruptcy filing by Geneva B Simmons, undertaken in 01.16.2012 in Winchester, KY under Chapter 7, concluded with discharge in 05/03/2012 after liquidating assets."
Geneva B Simmons — Kentucky, 12-50100


ᐅ James J Sizemore, Kentucky

Address: 617 Embs Rd Winchester, KY 40391-8640

Snapshot of U.S. Bankruptcy Proceeding Case 14-50448-grs: "James J Sizemore's bankruptcy, initiated in February 28, 2014 and concluded by May 29, 2014 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Sizemore — Kentucky, 14-50448


ᐅ Kevin Dean Slone, Kentucky

Address: 235 Dubuy Dr Winchester, KY 40391-8353

Bankruptcy Case 14-52860-grs Overview: "The case of Kevin Dean Slone in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dean Slone — Kentucky, 14-52860


ᐅ Aaron Matthew Slusher, Kentucky

Address: 15 Waveland Ave Winchester, KY 40391-1231

Bankruptcy Case 15-50228-tnw Overview: "Aaron Matthew Slusher's bankruptcy, initiated in 2015-02-10 and concluded by 2015-05-11 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Matthew Slusher — Kentucky, 15-50228


ᐅ Bobby Ray Sowell, Kentucky

Address: PO Box 422 Winchester, KY 40392-0422

Bankruptcy Case 16-50695-grs Overview: "Bobby Ray Sowell's bankruptcy, initiated in 04.08.2016 and concluded by 2016-07-07 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Ray Sowell — Kentucky, 16-50695


ᐅ Donna Margaret Sowell, Kentucky

Address: PO Box 422 Winchester, KY 40392-0422

Brief Overview of Bankruptcy Case 16-50695-grs: "The bankruptcy filing by Donna Margaret Sowell, undertaken in 04.08.2016 in Winchester, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Donna Margaret Sowell — Kentucky, 16-50695


ᐅ Sr Dennis C Sparks, Kentucky

Address: 32 Dudley St Winchester, KY 40391

Bankruptcy Case 11-50547-tnw Overview: "Sr Dennis C Sparks's Chapter 7 bankruptcy, filed in Winchester, KY in 02.25.2011, led to asset liquidation, with the case closing in June 2011."
Sr Dennis C Sparks — Kentucky, 11-50547


ᐅ Betty Jean Sparks, Kentucky

Address: 33 Franklin Ave Winchester, KY 40391-2107

Bankruptcy Case 14-50619-grs Summary: "The case of Betty Jean Sparks in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Sparks — Kentucky, 14-50619


ᐅ Brenda Rae Sparks, Kentucky

Address: 310 Essex Ct Winchester, KY 40391-2939

Brief Overview of Bankruptcy Case 14-52774-grs: "Winchester, KY resident Brenda Rae Sparks's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Brenda Rae Sparks — Kentucky, 14-52774


ᐅ Thomas A Sparks, Kentucky

Address: 162 Killarney Dr Winchester, KY 40391

Bankruptcy Case 13-51142-tnw Overview: "In a Chapter 7 bankruptcy case, Thomas A Sparks from Winchester, KY, saw their proceedings start in 04.30.2013 and complete by Aug 4, 2013, involving asset liquidation."
Thomas A Sparks — Kentucky, 13-51142


ᐅ Chad Daniel Sparks, Kentucky

Address: 702 Simba Ct Winchester, KY 40391-8352

Brief Overview of Bankruptcy Case 15-50937-grs: "Chad Daniel Sparks's Chapter 7 bankruptcy, filed in Winchester, KY in May 2015, led to asset liquidation, with the case closing in 2015-08-18."
Chad Daniel Sparks — Kentucky, 15-50937


ᐅ Thomas Daniel Sparks, Kentucky

Address: 525 Hidden Hills Way Winchester, KY 40391-1025

Bankruptcy Case 15-50169-grs Summary: "The bankruptcy record of Thomas Daniel Sparks from Winchester, KY, shows a Chapter 7 case filed in 2015-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2015."
Thomas Daniel Sparks — Kentucky, 15-50169


ᐅ Raleigh Bianca Sparks, Kentucky

Address: 702 Simba Ct Winchester, KY 40391-8352

Bankruptcy Case 15-50937-grs Overview: "In Winchester, KY, Raleigh Bianca Sparks filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Raleigh Bianca Sparks — Kentucky, 15-50937


ᐅ Chasity Dawn Sparks, Kentucky

Address: PO Box 4864 Winchester, KY 40392-4864

Bankruptcy Case 15-50169-grs Summary: "In a Chapter 7 bankruptcy case, Chasity Dawn Sparks from Winchester, KY, saw her proceedings start in Jan 31, 2015 and complete by 05.01.2015, involving asset liquidation."
Chasity Dawn Sparks — Kentucky, 15-50169


ᐅ Valerie Lyn Spencer, Kentucky

Address: 106 Heather Ln Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-50481-tnw: "In a Chapter 7 bankruptcy case, Valerie Lyn Spencer from Winchester, KY, saw her proceedings start in 2011-02-21 and complete by June 2011, involving asset liquidation."
Valerie Lyn Spencer — Kentucky, 11-50481


ᐅ Jr Jerry D Spencer, Kentucky

Address: 254 April Way Winchester, KY 40391

Bankruptcy Case 13-52050-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Jerry D Spencer from Winchester, KY, saw their proceedings start in 2013-08-21 and complete by Nov 25, 2013, involving asset liquidation."
Jr Jerry D Spencer — Kentucky, 13-52050


ᐅ Anthony Joe Spencer, Kentucky

Address: 430 Waycross Dr Winchester, KY 40391-7123

Bankruptcy Case 15-52246-tnw Summary: "Anthony Joe Spencer's bankruptcy, initiated in 2015-11-18 and concluded by February 16, 2016 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joe Spencer — Kentucky, 15-52246


ᐅ Cleona Faye Spencer, Kentucky

Address: 430 Waycross Dr Winchester, KY 40391-7123

Bankruptcy Case 15-52246-tnw Summary: "Winchester, KY resident Cleona Faye Spencer's November 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2016."
Cleona Faye Spencer — Kentucky, 15-52246


ᐅ David Spicer, Kentucky

Address: 209 Allen Pl Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-51224-grs: "The bankruptcy record of David Spicer from Winchester, KY, shows a Chapter 7 case filed in May 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2013."
David Spicer — Kentucky, 13-51224


ᐅ Latricia S Spivey, Kentucky

Address: PO Box 437 Winchester, KY 40392-0437

Concise Description of Bankruptcy Case 08-50645-grs7: "In her Chapter 13 bankruptcy case filed in 03/17/2008, Winchester, KY's Latricia S Spivey agreed to a debt repayment plan, which was successfully completed by Apr 10, 2013."
Latricia S Spivey — Kentucky, 08-50645


ᐅ Matthew L Spoonamore, Kentucky

Address: 185 Prescott Ln Winchester, KY 40391

Bankruptcy Case 13-52609-tnw Summary: "The case of Matthew L Spoonamore in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew L Spoonamore — Kentucky, 13-52609


ᐅ Amanda L Spurling, Kentucky

Address: 521 Acadia Way Winchester, KY 40391-8346

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51664-grs: "In a Chapter 7 bankruptcy case, Amanda L Spurling from Winchester, KY, saw her proceedings start in 07.11.2014 and complete by 10/09/2014, involving asset liquidation."
Amanda L Spurling — Kentucky, 2014-51664


ᐅ Jutatip Sridee, Kentucky

Address: 3 Cherokee Ct Winchester, KY 40391

Concise Description of Bankruptcy Case 10-50269-jms7: "The case of Jutatip Sridee in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jutatip Sridee — Kentucky, 10-50269


ᐅ Jimmie Stacy, Kentucky

Address: 414 E Broadway St Winchester, KY 40391

Bankruptcy Case 10-51200-tnw Summary: "The bankruptcy record of Jimmie Stacy from Winchester, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2010."
Jimmie Stacy — Kentucky, 10-51200


ᐅ Joseph Staiano, Kentucky

Address: 321 Runnymeade Dr Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-53143-jms: "The case of Joseph Staiano in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Staiano — Kentucky, 09-53143


ᐅ Monte K Stamper, Kentucky

Address: PO Box 603 Winchester, KY 40392

Snapshot of U.S. Bankruptcy Proceeding Case 13-50798-grs: "In a Chapter 7 bankruptcy case, Monte K Stamper from Winchester, KY, saw his proceedings start in 2013-03-29 and complete by Jul 3, 2013, involving asset liquidation."
Monte K Stamper — Kentucky, 13-50798


ᐅ Ashley N Stamper, Kentucky

Address: 107 Bay Hill Dr Winchester, KY 40391-8545

Bankruptcy Case 15-51690-grs Summary: "The bankruptcy filing by Ashley N Stamper, undertaken in 08/28/2015 in Winchester, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Ashley N Stamper — Kentucky, 15-51690


ᐅ Joseph Byrd Stamper, Kentucky

Address: 3635 Old Ruckerville Rd Winchester, KY 40391-7588

Brief Overview of Bankruptcy Case 14-50358-grs: "The bankruptcy filing by Joseph Byrd Stamper, undertaken in 02.20.2014 in Winchester, KY under Chapter 7, concluded with discharge in 2014-05-21 after liquidating assets."
Joseph Byrd Stamper — Kentucky, 14-50358


ᐅ Ronald Lynn Standley, Kentucky

Address: 142 Linden Ave Winchester, KY 40391-1490

Snapshot of U.S. Bankruptcy Proceeding Case 15-52247-grs: "In Winchester, KY, Ronald Lynn Standley filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2016."
Ronald Lynn Standley — Kentucky, 15-52247


ᐅ Hunter Cole Staton, Kentucky

Address: 455 Davis Ln Winchester, KY 40391-9078

Concise Description of Bankruptcy Case 16-50214-grs7: "Hunter Cole Staton's Chapter 7 bankruptcy, filed in Winchester, KY in Feb 12, 2016, led to asset liquidation, with the case closing in 05.12.2016."
Hunter Cole Staton — Kentucky, 16-50214


ᐅ James Steele, Kentucky

Address: 100 Heather Ln Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-50690-jl: "The bankruptcy filing by James Steele, undertaken in Mar 3, 2010 in Winchester, KY under Chapter 7, concluded with discharge in June 19, 2010 after liquidating assets."
James Steele — Kentucky, 10-50690-jl


ᐅ Theodore D Stephan, Kentucky

Address: 121 Ralston Ln Winchester, KY 40391

Bankruptcy Case 12-51776-jms Overview: "In Winchester, KY, Theodore D Stephan filed for Chapter 7 bankruptcy in Jul 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Theodore D Stephan — Kentucky, 12-51776


ᐅ William Stephens, Kentucky

Address: 410 Wexford Dr Winchester, KY 40391

Bankruptcy Case 12-50800-tnw Summary: "William Stephens's Chapter 7 bankruptcy, filed in Winchester, KY in 2012-03-23, led to asset liquidation, with the case closing in July 9, 2012."
William Stephens — Kentucky, 12-50800


ᐅ Anesha Marie Stevens, Kentucky

Address: 47 5th St Winchester, KY 40391

Bankruptcy Case 11-50962-jl Overview: "In a Chapter 7 bankruptcy case, Anesha Marie Stevens from Winchester, KY, saw her proceedings start in 2011-03-31 and complete by 07/17/2011, involving asset liquidation."
Anesha Marie Stevens — Kentucky, 11-50962-jl


ᐅ Patricia A Stevens, Kentucky

Address: 119 Sturbridge Ln Winchester, KY 40391-8361

Bankruptcy Case 2014-50766-grs Overview: "The bankruptcy record of Patricia A Stevens from Winchester, KY, shows a Chapter 7 case filed in 2014-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Patricia A Stevens — Kentucky, 2014-50766


ᐅ Timothy L Stewart, Kentucky

Address: 115 Shanahan Ln Winchester, KY 40391

Bankruptcy Case 12-52869-grs Summary: "The case of Timothy L Stewart in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy L Stewart — Kentucky, 12-52869


ᐅ Steve A Stidham, Kentucky

Address: 979 Cabin Creek Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-51769-jms: "The bankruptcy record of Steve A Stidham from Winchester, KY, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Steve A Stidham — Kentucky, 11-51769


ᐅ Christopher Bradley Stidham, Kentucky

Address: 1312 Dale Dr Winchester, KY 40391

Bankruptcy Case 11-53475-jms Summary: "Christopher Bradley Stidham's bankruptcy, initiated in 12/20/2011 and concluded by 04.06.2012 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Bradley Stidham — Kentucky, 11-53475


ᐅ George Sylvester Stidham, Kentucky

Address: 108 Summerhill Way Winchester, KY 40391-7134

Bankruptcy Case 16-51534-tnw Summary: "George Sylvester Stidham's Chapter 7 bankruptcy, filed in Winchester, KY in August 2016, led to asset liquidation, with the case closing in November 3, 2016."
George Sylvester Stidham — Kentucky, 16-51534


ᐅ John Stidham, Kentucky

Address: 9172 Ironworks Rd Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-52970-jms: "Winchester, KY resident John Stidham's 09.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
John Stidham — Kentucky, 10-52970


ᐅ Samuel Still, Kentucky

Address: 109 N Highland St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 09-53116-jl: "Samuel Still's bankruptcy, initiated in 09.28.2009 and concluded by January 2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Still — Kentucky, 09-53116-jl


ᐅ Bette A Stokes, Kentucky

Address: 312 E Broadway St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 11-52776-tnw: "Bette A Stokes's bankruptcy, initiated in Oct 3, 2011 and concluded by 2012-01-19 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bette A Stokes — Kentucky, 11-52776


ᐅ Audrey Stokley, Kentucky

Address: 63 Memorial Park Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 10-50711-tnw: "In Winchester, KY, Audrey Stokley filed for Chapter 7 bankruptcy in March 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
Audrey Stokley — Kentucky, 10-50711


ᐅ Tracy Young Stone, Kentucky

Address: 133 Jefferson St Winchester, KY 40391-2117

Snapshot of U.S. Bankruptcy Proceeding Case 15-51652-grs: "In a Chapter 7 bankruptcy case, Tracy Young Stone from Winchester, KY, saw their proceedings start in August 24, 2015 and complete by November 22, 2015, involving asset liquidation."
Tracy Young Stone — Kentucky, 15-51652


ᐅ Robert Stone, Kentucky

Address: 1765 Muddy Creek Rd Winchester, KY 40391

Bankruptcy Case 10-52327-tnw Summary: "Winchester, KY resident Robert Stone's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2010."
Robert Stone — Kentucky, 10-52327


ᐅ Cheryl Ann Stone, Kentucky

Address: 133 Jefferson St Winchester, KY 40391-2117

Bankruptcy Case 15-51652-grs Summary: "In Winchester, KY, Cheryl Ann Stone filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2015."
Cheryl Ann Stone — Kentucky, 15-51652


ᐅ Kathleen Mae Stone, Kentucky

Address: 200 Hubbard Rd Apt 205 Winchester, KY 40391

Bankruptcy Case 11-51867-tnw Overview: "Kathleen Mae Stone's Chapter 7 bankruptcy, filed in Winchester, KY in June 2011, led to asset liquidation, with the case closing in 2011-10-16."
Kathleen Mae Stone — Kentucky, 11-51867


ᐅ Fannie Stonestreet, Kentucky

Address: 30 Oliver St Apt 105 Winchester, KY 40391

Concise Description of Bankruptcy Case 10-51338-jms7: "In Winchester, KY, Fannie Stonestreet filed for Chapter 7 bankruptcy in 04.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2010."
Fannie Stonestreet — Kentucky, 10-51338


ᐅ Darrell Wayne Strange, Kentucky

Address: PO Box 431 Winchester, KY 40392

Snapshot of U.S. Bankruptcy Proceeding Case 13-52651-tnw: "Darrell Wayne Strange's Chapter 7 bankruptcy, filed in Winchester, KY in 10.31.2013, led to asset liquidation, with the case closing in 2014-02-04."
Darrell Wayne Strange — Kentucky, 13-52651


ᐅ Linville Strange, Kentucky

Address: 2 Navajo Trl Winchester, KY 40391

Bankruptcy Case 10-52488-tnw Overview: "Linville Strange's bankruptcy, initiated in Jul 30, 2010 and concluded by 2010-11-15 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linville Strange — Kentucky, 10-52488


ᐅ Ellen Louise Strode, Kentucky

Address: 25 Spring St Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-50894-jms: "The bankruptcy filing by Ellen Louise Strode, undertaken in Mar 30, 2012 in Winchester, KY under Chapter 7, concluded with discharge in July 16, 2012 after liquidating assets."
Ellen Louise Strode — Kentucky, 12-50894


ᐅ Margaret Sturgill, Kentucky

Address: 1429 Westwood Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 10-50741-tnw: "In Winchester, KY, Margaret Sturgill filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2010."
Margaret Sturgill — Kentucky, 10-50741


ᐅ Sonya Celeste Sutton, Kentucky

Address: 205 Whitney Ct Winchester, KY 40391-1174

Concise Description of Bankruptcy Case 2014-52250-grs7: "Sonya Celeste Sutton's Chapter 7 bankruptcy, filed in Winchester, KY in 10/06/2014, led to asset liquidation, with the case closing in 01.04.2015."
Sonya Celeste Sutton — Kentucky, 2014-52250


ᐅ Roger Taft, Kentucky

Address: 38 N Main St Winchester, KY 40391

Bankruptcy Case 12-50585-jms Overview: "Roger Taft's Chapter 7 bankruptcy, filed in Winchester, KY in 2012-02-29, led to asset liquidation, with the case closing in 06.16.2012."
Roger Taft — Kentucky, 12-50585


ᐅ Evans Cathryn J Tallman, Kentucky

Address: 130 S Burns Ave Winchester, KY 40391

Brief Overview of Bankruptcy Case 12-51305-jms: "In Winchester, KY, Evans Cathryn J Tallman filed for Chapter 7 bankruptcy in 05/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2012."
Evans Cathryn J Tallman — Kentucky, 12-51305


ᐅ Ann E Taulbee, Kentucky

Address: 105 Colonial Park Dr Winchester, KY 40391-9154

Snapshot of U.S. Bankruptcy Proceeding Case 15-51251-grs: "The case of Ann E Taulbee in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann E Taulbee — Kentucky, 15-51251


ᐅ Charles Taulbee, Kentucky

Address: 2130 Muddy Creek Rd Winchester, KY 40391

Bankruptcy Case 10-51455-tnw Summary: "In Winchester, KY, Charles Taulbee filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Charles Taulbee — Kentucky, 10-51455


ᐅ Jerry C Taulbee, Kentucky

Address: 200 Bracken Ct Winchester, KY 40391

Concise Description of Bankruptcy Case 12-51879-grs7: "The case of Jerry C Taulbee in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry C Taulbee — Kentucky, 12-51879


ᐅ Kenneth W Taulbee, Kentucky

Address: 227 Cross Brook Ln Winchester, KY 40391-8563

Snapshot of U.S. Bankruptcy Proceeding Case 15-51361-tnw: "The case of Kenneth W Taulbee in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth W Taulbee — Kentucky, 15-51361


ᐅ Roger Lee Taulbee, Kentucky

Address: PO Box 4364 Winchester, KY 40392

Bankruptcy Case 11-50219-jl Overview: "In Winchester, KY, Roger Lee Taulbee filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2011."
Roger Lee Taulbee — Kentucky, 11-50219-jl


ᐅ Stacy Renee Taulbee, Kentucky

Address: 719 Wayland Dr Winchester, KY 40391-8999

Bankruptcy Case 14-51374-tnw Summary: "The case of Stacy Renee Taulbee in Winchester, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Renee Taulbee — Kentucky, 14-51374


ᐅ Beverly Moore Taylor, Kentucky

Address: 405 Nick Ln Winchester, KY 40391

Brief Overview of Bankruptcy Case 13-52362-tnw: "In Winchester, KY, Beverly Moore Taylor filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2014."
Beverly Moore Taylor — Kentucky, 13-52362


ᐅ Reginald Warren Taylor, Kentucky

Address: 43 Oliver St Winchester, KY 40391-1934

Brief Overview of Bankruptcy Case 08-53003-grs: "Reginald Warren Taylor's Winchester, KY bankruptcy under Chapter 13 in Nov 17, 2008 led to a structured repayment plan, successfully discharged in 02.06.2013."
Reginald Warren Taylor — Kentucky, 08-53003


ᐅ Thadd Taylor, Kentucky

Address: 408 Wellington Way Winchester, KY 40391

Bankruptcy Case 10-50039-jms Summary: "The bankruptcy record of Thadd Taylor from Winchester, KY, shows a Chapter 7 case filed in January 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Thadd Taylor — Kentucky, 10-50039


ᐅ Kelly Ann Taylor, Kentucky

Address: 619 Bunker Hill Dr Winchester, KY 40391

Bankruptcy Case 12-52842-tnw Summary: "In Winchester, KY, Kelly Ann Taylor filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2013."
Kelly Ann Taylor — Kentucky, 12-52842


ᐅ William S Tays, Kentucky

Address: 108 Susan Ct Winchester, KY 40391-1665

Bankruptcy Case 15-51714-grs Summary: "In Winchester, KY, William S Tays filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2015."
William S Tays — Kentucky, 15-51714


ᐅ Betty S Tharpe, Kentucky

Address: 107 Westwood Dr Winchester, KY 40391-1005

Snapshot of U.S. Bankruptcy Proceeding Case 16-50092-grs: "In a Chapter 7 bankruptcy case, Betty S Tharpe from Winchester, KY, saw her proceedings start in January 24, 2016 and complete by 04/23/2016, involving asset liquidation."
Betty S Tharpe — Kentucky, 16-50092


ᐅ Debra Lynn Thomas, Kentucky

Address: 1508 Ford Hampton Rd Winchester, KY 40391-8092

Bankruptcy Case 15-50251-grs Overview: "Debra Lynn Thomas's Chapter 7 bankruptcy, filed in Winchester, KY in 2015-02-12, led to asset liquidation, with the case closing in May 13, 2015."
Debra Lynn Thomas — Kentucky, 15-50251


ᐅ Stephanie Thomas, Kentucky

Address: 11 Sherwood Ct Winchester, KY 40391

Bankruptcy Case 10-51630-jms Overview: "Stephanie Thomas's bankruptcy, initiated in 2010-05-17 and concluded by Sep 2, 2010 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Thomas — Kentucky, 10-51630


ᐅ Angie Gail Thomas, Kentucky

Address: 405 Cricket Ln Winchester, KY 40391

Bankruptcy Case 11-53240-jl Overview: "In a Chapter 7 bankruptcy case, Angie Gail Thomas from Winchester, KY, saw her proceedings start in November 2011 and complete by 03/09/2012, involving asset liquidation."
Angie Gail Thomas — Kentucky, 11-53240-jl


ᐅ Edward Ray Thomas, Kentucky

Address: 1508 Ford Hampton Rd Winchester, KY 40391-8092

Bankruptcy Case 15-50251-grs Summary: "In Winchester, KY, Edward Ray Thomas filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Edward Ray Thomas — Kentucky, 15-50251


ᐅ Adrienne D Thomas, Kentucky

Address: 213 Whitney Ct Winchester, KY 40391-1174

Snapshot of U.S. Bankruptcy Proceeding Case 15-51159-grs: "Adrienne D Thomas's bankruptcy, initiated in June 2015 and concluded by 2015-09-09 in Winchester, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne D Thomas — Kentucky, 15-51159


ᐅ Jr William R Thomas, Kentucky

Address: 508 Estes Dr Winchester, KY 40391

Brief Overview of Bankruptcy Case 11-52771-tnw: "Jr William R Thomas's Chapter 7 bankruptcy, filed in Winchester, KY in 2011-09-30, led to asset liquidation, with the case closing in January 2012."
Jr William R Thomas — Kentucky, 11-52771


ᐅ Michael Thompson, Kentucky

Address: 450 S Main St Winchester, KY 40391

Snapshot of U.S. Bankruptcy Proceeding Case 12-52831-jl: "Michael Thompson's Chapter 7 bankruptcy, filed in Winchester, KY in November 2012, led to asset liquidation, with the case closing in 02.10.2013."
Michael Thompson — Kentucky, 12-52831-jl