personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Beattyville, 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 Ronald Abney, Kentucky

Address: 4003 Highway 399 Beattyville, KY 41311

Bankruptcy Case 10-52344-jms Summary: "In Beattyville, KY, Ronald Abney filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2010."
Ronald Abney — Kentucky, 10-52344


ᐅ Belinda Addison, Kentucky

Address: PO Box 1453 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 09-53228-jms: "Belinda Addison's bankruptcy, initiated in 2009-10-07 and concluded by 2010-01-11 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Addison — Kentucky, 09-53228


ᐅ James W Addison, Kentucky

Address: 5516 Highway 399 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 11-52267-tnw: "James W Addison's bankruptcy, initiated in 08.10.2011 and concluded by November 2011 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Addison — Kentucky, 11-52267


ᐅ Karen Land Armell, Kentucky

Address: 125 Monroe Land Rd Beattyville, KY 41311

Brief Overview of Bankruptcy Case 11-50819-tnw: "The bankruptcy record of Karen Land Armell from Beattyville, KY, shows a Chapter 7 case filed in March 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2011."
Karen Land Armell — Kentucky, 11-50819


ᐅ Ronald Arnold, Kentucky

Address: 3281 Highway 52 W Beattyville, KY 41311

Bankruptcy Case 10-50371-jms Summary: "Ronald Arnold's Chapter 7 bankruptcy, filed in Beattyville, KY in February 8, 2010, led to asset liquidation, with the case closing in May 15, 2010."
Ronald Arnold — Kentucky, 10-50371


ᐅ Sharon Kay Asher, Kentucky

Address: 5932 Highway 399 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 11-50719-tnw: "The case of Sharon Kay Asher in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Kay Asher — Kentucky, 11-50719


ᐅ Troy Bailey, Kentucky

Address: PO Box 673 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 09-53508-jms: "In Beattyville, KY, Troy Bailey filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2010."
Troy Bailey — Kentucky, 09-53508


ᐅ Mitchell Barrett, Kentucky

Address: 255 Mays Subdivision Rd Beattyville, KY 41311

Concise Description of Bankruptcy Case 10-52834-jms7: "In a Chapter 7 bankruptcy case, Mitchell Barrett from Beattyville, KY, saw their proceedings start in 2010-09-02 and complete by Dec 19, 2010, involving asset liquidation."
Mitchell Barrett — Kentucky, 10-52834


ᐅ James Begley, Kentucky

Address: 366 Left Fork Beartrack Rd Beattyville, KY 41311

Bankruptcy Case 12-52937-tnw Summary: "James Begley's Chapter 7 bankruptcy, filed in Beattyville, KY in 11/19/2012, led to asset liquidation, with the case closing in 02/23/2013."
James Begley — Kentucky, 12-52937


ᐅ John A Bernardi, Kentucky

Address: 160 Proctor Bottom Rd Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 11-50652-tnw: "The bankruptcy record of John A Bernardi from Beattyville, KY, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
John A Bernardi — Kentucky, 11-50652


ᐅ Todd M Binion, Kentucky

Address: 220 Highpoint Rd Beattyville, KY 41311

Bankruptcy Case 11-51308-jms Summary: "Todd M Binion's Chapter 7 bankruptcy, filed in Beattyville, KY in May 3, 2011, led to asset liquidation, with the case closing in August 19, 2011."
Todd M Binion — Kentucky, 11-51308


ᐅ Rodney Steven Bishop, Kentucky

Address: 130 Dirksen Branch Rd Beattyville, KY 41311-9367

Bankruptcy Case 15-50873-grs Overview: "The bankruptcy filing by Rodney Steven Bishop, undertaken in Apr 30, 2015 in Beattyville, KY under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Rodney Steven Bishop — Kentucky, 15-50873


ᐅ Martha Louise Bishop, Kentucky

Address: 130 Dirksen Branch Rd Beattyville, KY 41311-9367

Brief Overview of Bankruptcy Case 15-50873-grs: "The bankruptcy record of Martha Louise Bishop from Beattyville, KY, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2015."
Martha Louise Bishop — Kentucky, 15-50873


ᐅ Libbyjo S Bowman, Kentucky

Address: 178 Marcum Dr Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 12-50112-tnw: "In a Chapter 7 bankruptcy case, Libbyjo S Bowman from Beattyville, KY, saw their proceedings start in January 2012 and complete by 2012-04-18, involving asset liquidation."
Libbyjo S Bowman — Kentucky, 12-50112


ᐅ Kathleen Brandenberg, Kentucky

Address: 137 E Main St Apt 53 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 10-51963-tnw: "The bankruptcy filing by Kathleen Brandenberg, undertaken in Jun 17, 2010 in Beattyville, KY under Chapter 7, concluded with discharge in 10/03/2010 after liquidating assets."
Kathleen Brandenberg — Kentucky, 10-51963


ᐅ Melissa Lynn Brandenburg, Kentucky

Address: PO Box 1565 Beattyville, KY 41311

Bankruptcy Case 12-51327-jms Overview: "In a Chapter 7 bankruptcy case, Melissa Lynn Brandenburg from Beattyville, KY, saw her proceedings start in 05.16.2012 and complete by 09.01.2012, involving asset liquidation."
Melissa Lynn Brandenburg — Kentucky, 12-51327


ᐅ Patricia J Brandenburg, Kentucky

Address: 227 Boone Ave Apt 26 Beattyville, KY 41311

Bankruptcy Case 11-51310-jms Summary: "Patricia J Brandenburg's Chapter 7 bankruptcy, filed in Beattyville, KY in May 3, 2011, led to asset liquidation, with the case closing in August 2011."
Patricia J Brandenburg — Kentucky, 11-51310


ᐅ Sutton D Brandenburg, Kentucky

Address: 156 Little Puncheon Rd Beattyville, KY 41311

Brief Overview of Bankruptcy Case 13-52625-grs: "The bankruptcy record of Sutton D Brandenburg from Beattyville, KY, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Sutton D Brandenburg — Kentucky, 13-52625


ᐅ James Brandenburg, Kentucky

Address: PO Box 1042 Beattyville, KY 41311

Bankruptcy Case 10-51881-jms Summary: "In a Chapter 7 bankruptcy case, James Brandenburg from Beattyville, KY, saw their proceedings start in 06.08.2010 and complete by 09/24/2010, involving asset liquidation."
James Brandenburg — Kentucky, 10-51881


ᐅ Kenneth Brandenburg, Kentucky

Address: 398 Smith Branch Rd Beattyville, KY 41311

Bankruptcy Case 10-53861-tnw Overview: "Kenneth Brandenburg's bankruptcy, initiated in December 2010 and concluded by 03.21.2011 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Brandenburg — Kentucky, 10-53861


ᐅ Jennifer L Burgess, Kentucky

Address: PO Box 854 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 13-51924-grs: "The case of Jennifer L Burgess in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Burgess — Kentucky, 13-51924


ᐅ Kenneth W Burke, Kentucky

Address: 1585 Little Creek Rd Beattyville, KY 41311

Brief Overview of Bankruptcy Case 11-50165-tnw: "In a Chapter 7 bankruptcy case, Kenneth W Burke from Beattyville, KY, saw their proceedings start in 01.24.2011 and complete by 2011-04-29, involving asset liquidation."
Kenneth W Burke — Kentucky, 11-50165


ᐅ Robert Wendell Campbell, Kentucky

Address: 8433 Highway 587 Beattyville, KY 41311-7916

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51798-grs: "Robert Wendell Campbell's Chapter 7 bankruptcy, filed in Beattyville, KY in 07/31/2014, led to asset liquidation, with the case closing in 10/29/2014."
Robert Wendell Campbell — Kentucky, 2014-51798


ᐅ Brandie Lee Carabello, Kentucky

Address: PO Box 173 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 13-50945-grs: "Brandie Lee Carabello's bankruptcy, initiated in April 2013 and concluded by 2013-07-30 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandie Lee Carabello — Kentucky, 13-50945


ᐅ Jackqueline Caudell, Kentucky

Address: 3859 Highway 2016 Beattyville, KY 41311-8753

Brief Overview of Bankruptcy Case 15-50744-grs: "The case of Jackqueline Caudell in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackqueline Caudell — Kentucky, 15-50744


ᐅ Shelly Chapman, Kentucky

Address: PO Box 766 Beattyville, KY 41311

Bankruptcy Case 10-51339-jms Summary: "In Beattyville, KY, Shelly Chapman filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Shelly Chapman — Kentucky, 10-51339


ᐅ Phillip Greg Charles, Kentucky

Address: PO Box 916 Beattyville, KY 41311

Bankruptcy Case 12-50050-tnw Summary: "In a Chapter 7 bankruptcy case, Phillip Greg Charles from Beattyville, KY, saw his proceedings start in Jan 9, 2012 and complete by 04/26/2012, involving asset liquidation."
Phillip Greg Charles — Kentucky, 12-50050


ᐅ Wendell Childers, Kentucky

Address: 219 Wide Creek Rd Beattyville, KY 41311

Bankruptcy Case 11-52340-jms Overview: "In Beattyville, KY, Wendell Childers filed for Chapter 7 bankruptcy in 08.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2011."
Wendell Childers — Kentucky, 11-52340


ᐅ Alan Coldiron, Kentucky

Address: PO Box 1508 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-53504-jms: "Alan Coldiron's bankruptcy, initiated in 2010-11-02 and concluded by 2011-02-18 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Coldiron — Kentucky, 10-53504


ᐅ Leonard Cole, Kentucky

Address: 4540 Highway 399 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-51947-jms: "Leonard Cole's bankruptcy, initiated in June 2010 and concluded by 2010-10-02 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Cole — Kentucky, 10-51947


ᐅ Price J Cole, Kentucky

Address: 4540 Highway 399 Beattyville, KY 41311-7802

Brief Overview of Bankruptcy Case 16-51532-grs: "Price J Cole's bankruptcy, initiated in 08/05/2016 and concluded by November 3, 2016 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Price J Cole — Kentucky, 16-51532


ᐅ Debbie Lee Collier, Kentucky

Address: 278 Collier Rd Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 13-50629-grs: "Debbie Lee Collier's Chapter 7 bankruptcy, filed in Beattyville, KY in 2013-03-14, led to asset liquidation, with the case closing in 2013-06-18."
Debbie Lee Collier — Kentucky, 13-50629


ᐅ Phyllis A Collins, Kentucky

Address: PO Box 1024 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 12-52973-tnw: "Phyllis A Collins's bankruptcy, initiated in 11/21/2012 and concluded by Feb 25, 2013 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis A Collins — Kentucky, 12-52973


ᐅ Jr Geffory Combs, Kentucky

Address: 624 Highway 11 S Beattyville, KY 41311

Concise Description of Bankruptcy Case 10-52553-jl7: "Jr Geffory Combs's Chapter 7 bankruptcy, filed in Beattyville, KY in 2010-08-05, led to asset liquidation, with the case closing in 2010-11-21."
Jr Geffory Combs — Kentucky, 10-52553-jl


ᐅ John E Cornett, Kentucky

Address: 298 Monroe Land Rd Beattyville, KY 41311-9208

Concise Description of Bankruptcy Case 15-50424-grs7: "The case of John E Cornett in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Cornett — Kentucky, 15-50424


ᐅ Walter W Couch, Kentucky

Address: 109 Left Fork Beartrack Rd Beattyville, KY 41311

Brief Overview of Bankruptcy Case 12-50876-jms: "In a Chapter 7 bankruptcy case, Walter W Couch from Beattyville, KY, saw their proceedings start in March 29, 2012 and complete by 07/15/2012, involving asset liquidation."
Walter W Couch — Kentucky, 12-50876


ᐅ Nancy Couch, Kentucky

Address: 3814 Highway 2017 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 10-52600-tnw: "The case of Nancy Couch in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Couch — Kentucky, 10-52600


ᐅ William E Crawford, Kentucky

Address: PO Box 1022 Beattyville, KY 41311-1022

Bankruptcy Case 16-50773-grs Overview: "In a Chapter 7 bankruptcy case, William E Crawford from Beattyville, KY, saw their proceedings start in April 19, 2016 and complete by July 18, 2016, involving asset liquidation."
William E Crawford — Kentucky, 16-50773


ᐅ Marjorie M Crawford, Kentucky

Address: PO Box 1022 Beattyville, KY 41311-1022

Concise Description of Bankruptcy Case 16-50773-grs7: "The case of Marjorie M Crawford in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie M Crawford — Kentucky, 16-50773


ᐅ Glen Creech, Kentucky

Address: PO Box 1376 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 10-52092-jms: "In Beattyville, KY, Glen Creech filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2010."
Glen Creech — Kentucky, 10-52092


ᐅ Virgil A Deaton, Kentucky

Address: 711 Hale Ridge Rd Beattyville, KY 41311-8353

Concise Description of Bankruptcy Case 16-50635-grs7: "The case of Virgil A Deaton in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgil A Deaton — Kentucky, 16-50635


ᐅ Amanda Beth Deaton, Kentucky

Address: 645 Pine Grove Rd Beattyville, KY 41311-8556

Bankruptcy Case 2014-50876-grs Summary: "Beattyville, KY resident Amanda Beth Deaton's 04.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Amanda Beth Deaton — Kentucky, 2014-50876


ᐅ Jamie L Deaton, Kentucky

Address: 711 Hale Ridge Rd Beattyville, KY 41311-8353

Concise Description of Bankruptcy Case 16-50635-grs7: "In a Chapter 7 bankruptcy case, Jamie L Deaton from Beattyville, KY, saw their proceedings start in 2016-04-01 and complete by 06/30/2016, involving asset liquidation."
Jamie L Deaton — Kentucky, 16-50635


ᐅ Charles Ray Drake, Kentucky

Address: 1607 Paw Paw Rd Beattyville, KY 41311-9445

Bankruptcy Case 2014-51697-grs Overview: "The case of Charles Ray Drake in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Ray Drake — Kentucky, 2014-51697


ᐅ Anita Jo Drake, Kentucky

Address: 1607 Paw Paw Rd Beattyville, KY 41311-9445

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51697-grs: "Beattyville, KY resident Anita Jo Drake's 07/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Anita Jo Drake — Kentucky, 2014-51697


ᐅ Jr Charles Duff, Kentucky

Address: 4375 Highway 2016 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 10-52273-tnw: "The bankruptcy filing by Jr Charles Duff, undertaken in 07.15.2010 in Beattyville, KY under Chapter 7, concluded with discharge in 10.31.2010 after liquidating assets."
Jr Charles Duff — Kentucky, 10-52273


ᐅ Jessica L Estes, Kentucky

Address: 3595 Fairground Ridge Rd Beattyville, KY 41311-8506

Snapshot of U.S. Bankruptcy Proceeding Case 15-52098-tnw: "Jessica L Estes's bankruptcy, initiated in 2015-10-28 and concluded by 2016-01-26 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Estes — Kentucky, 15-52098


ᐅ Michael Fetters, Kentucky

Address: 560 Ratliff Ridge Rd Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-52470-jms: "The case of Michael Fetters in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Fetters — Kentucky, 10-52470


ᐅ Nelda Fields, Kentucky

Address: 504 Arch Rd Beattyville, KY 41311-9700

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51270-grs: "The case of Nelda Fields in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelda Fields — Kentucky, 2014-51270


ᐅ Annetta C Fike, Kentucky

Address: 1520 Highway 399 Beattyville, KY 41311-7972

Bankruptcy Case 16-50402-grs Overview: "Beattyville, KY resident Annetta C Fike's 03/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2016."
Annetta C Fike — Kentucky, 16-50402


ᐅ Jeremy Ryan Fox, Kentucky

Address: 93 Baker Barr Rd Beattyville, KY 41311-9207

Bankruptcy Case 16-50587-grs Overview: "Beattyville, KY resident Jeremy Ryan Fox's 03/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2016."
Jeremy Ryan Fox — Kentucky, 16-50587


ᐅ Derick Shane Fraley, Kentucky

Address: 2865 Highway 2016 Beattyville, KY 41311

Bankruptcy Case 13-51735-jl Overview: "The case of Derick Shane Fraley in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derick Shane Fraley — Kentucky, 13-51735-jl


ᐅ Timothy J Frye, Kentucky

Address: PO Box 113 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 12-53220-tnw: "The case of Timothy J Frye in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Frye — Kentucky, 12-53220


ᐅ Travis Scott Frye, Kentucky

Address: 70 Wade Rdg Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 14-52506-grs: "Beattyville, KY resident Travis Scott Frye's 2014-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2015."
Travis Scott Frye — Kentucky, 14-52506


ᐅ Rebecca Frye, Kentucky

Address: PO Box 1572 Beattyville, KY 41311

Concise Description of Bankruptcy Case 10-60206-jms7: "The bankruptcy filing by Rebecca Frye, undertaken in Feb 15, 2010 in Beattyville, KY under Chapter 7, concluded with discharge in May 22, 2010 after liquidating assets."
Rebecca Frye — Kentucky, 10-60206


ᐅ Jessica R Frye, Kentucky

Address: PO Box 641 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 11-52201-tnw: "Jessica R Frye's bankruptcy, initiated in 2011-08-03 and concluded by November 2011 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica R Frye — Kentucky, 11-52201


ᐅ Phyllis Gabbard, Kentucky

Address: 3049 Highway 2016 Beattyville, KY 41311

Bankruptcy Case 09-53178-wsh Summary: "In a Chapter 7 bankruptcy case, Phyllis Gabbard from Beattyville, KY, saw her proceedings start in 09/30/2009 and complete by 01.28.2010, involving asset liquidation."
Phyllis Gabbard — Kentucky, 09-53178


ᐅ Bradley W Gentry, Kentucky

Address: PO Box 716 Beattyville, KY 41311-0716

Bankruptcy Case 16-51303-grs Summary: "Bradley W Gentry's Chapter 7 bankruptcy, filed in Beattyville, KY in Jun 30, 2016, led to asset liquidation, with the case closing in 09.28.2016."
Bradley W Gentry — Kentucky, 16-51303


ᐅ Billy Goe, Kentucky

Address: 152 Bull Mountain Rd Beattyville, KY 41311

Concise Description of Bankruptcy Case 10-53972-tnw7: "The bankruptcy record of Billy Goe from Beattyville, KY, shows a Chapter 7 case filed in 12/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2011."
Billy Goe — Kentucky, 10-53972


ᐅ Jimmy R Goodman, Kentucky

Address: PO Box 1261 Beattyville, KY 41311

Bankruptcy Case 12-51681-jms Summary: "Beattyville, KY resident Jimmy R Goodman's 06/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2012."
Jimmy R Goodman — Kentucky, 12-51681


ᐅ Jr Robert Greene, Kentucky

Address: PO Box 665 Beattyville, KY 41311

Bankruptcy Case 11-51732-jms Overview: "In a Chapter 7 bankruptcy case, Jr Robert Greene from Beattyville, KY, saw their proceedings start in June 2011 and complete by September 22, 2011, involving asset liquidation."
Jr Robert Greene — Kentucky, 11-51732


ᐅ Jeanne C Griffith, Kentucky

Address: PO Box 1283 Beattyville, KY 41311

Concise Description of Bankruptcy Case 11-60979-jms7: "Beattyville, KY resident Jeanne C Griffith's 07/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2011."
Jeanne C Griffith — Kentucky, 11-60979


ᐅ Jerod Wayne Griffith, Kentucky

Address: 1721 Abner Flat Rd Beattyville, KY 41311

Bankruptcy Case 13-52780-grs Summary: "Jerod Wayne Griffith's Chapter 7 bankruptcy, filed in Beattyville, KY in 11/16/2013, led to asset liquidation, with the case closing in 02.20.2014."
Jerod Wayne Griffith — Kentucky, 13-52780


ᐅ Kenneth Glen Guthery, Kentucky

Address: 1576 Highway 11 S Beattyville, KY 41311

Bankruptcy Case 12-51553-jms Summary: "In a Chapter 7 bankruptcy case, Kenneth Glen Guthery from Beattyville, KY, saw his proceedings start in 06/11/2012 and complete by September 27, 2012, involving asset liquidation."
Kenneth Glen Guthery — Kentucky, 12-51553


ᐅ Jeffery Hacker, Kentucky

Address: PO Box 343 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-50153-jms: "Jeffery Hacker's Chapter 7 bankruptcy, filed in Beattyville, KY in Jan 20, 2010, led to asset liquidation, with the case closing in Apr 26, 2010."
Jeffery Hacker — Kentucky, 10-50153


ᐅ Kimberly Marie Hayes, Kentucky

Address: 598 Ratliff Ridge Rd Beattyville, KY 41311-7490

Bankruptcy Case 09-53690-grs Summary: "The bankruptcy record for Kimberly Marie Hayes from Beattyville, KY, under Chapter 13, filed in November 19, 2009, involved setting up a repayment plan, finalized by Jan 6, 2014."
Kimberly Marie Hayes — Kentucky, 09-53690


ᐅ Joni L Hayes, Kentucky

Address: PO Box 876 Beattyville, KY 41311-0876

Bankruptcy Case 14-50126-tnw Overview: "In Beattyville, KY, Joni L Hayes filed for Chapter 7 bankruptcy in January 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2014."
Joni L Hayes — Kentucky, 14-50126


ᐅ Glen Allen Hayes, Kentucky

Address: 598 Ratliff Ridge Rd Beattyville, KY 41311-7490

Brief Overview of Bankruptcy Case 09-53690-grs: "Glen Allen Hayes, a resident of Beattyville, KY, entered a Chapter 13 bankruptcy plan in Nov 19, 2009, culminating in its successful completion by 2014-01-06."
Glen Allen Hayes — Kentucky, 09-53690


ᐅ Alan D Helton, Kentucky

Address: 1390 Treadway Rd Beattyville, KY 41311

Concise Description of Bankruptcy Case 11-50579-tnw7: "The bankruptcy filing by Alan D Helton, undertaken in 2011-02-28 in Beattyville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Alan D Helton — Kentucky, 11-50579


ᐅ Lindsey Monjoy Hobbs, Kentucky

Address: 338 Caudill Rd Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 11-53413-tnw: "Lindsey Monjoy Hobbs's Chapter 7 bankruptcy, filed in Beattyville, KY in Dec 14, 2011, led to asset liquidation, with the case closing in 03.31.2012."
Lindsey Monjoy Hobbs — Kentucky, 11-53413


ᐅ Carol Hobbs, Kentucky

Address: PO Box 1144 Beattyville, KY 41311

Bankruptcy Case 11-51020-tnw Summary: "The bankruptcy record of Carol Hobbs from Beattyville, KY, shows a Chapter 7 case filed in Apr 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2011."
Carol Hobbs — Kentucky, 11-51020


ᐅ Andrew Dewayne Hogue, Kentucky

Address: 154 Rockie Hill Rd Beattyville, KY 41311-9303

Brief Overview of Bankruptcy Case 15-50225-grs: "The bankruptcy record of Andrew Dewayne Hogue from Beattyville, KY, shows a Chapter 7 case filed in 2015-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-11."
Andrew Dewayne Hogue — Kentucky, 15-50225


ᐅ Edgar Holiday, Kentucky

Address: PO Box 405 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-52161-tnw: "Edgar Holiday's Chapter 7 bankruptcy, filed in Beattyville, KY in 2010-07-07, led to asset liquidation, with the case closing in 2010-10-23."
Edgar Holiday — Kentucky, 10-52161


ᐅ Frankie H Hounshell, Kentucky

Address: 711 Hale Ridge Rd Beattyville, KY 41311-8353

Bankruptcy Case 16-50636-tnw Summary: "Beattyville, KY resident Frankie H Hounshell's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2016."
Frankie H Hounshell — Kentucky, 16-50636


ᐅ Heather Nicole Howard, Kentucky

Address: 3698 Highway 52 W Beattyville, KY 41311-8126

Bankruptcy Case 16-50562-grs Overview: "The bankruptcy record of Heather Nicole Howard from Beattyville, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2016."
Heather Nicole Howard — Kentucky, 16-50562


ᐅ Tommie Lee Howard, Kentucky

Address: 3698 Highway 52 W Beattyville, KY 41311-8126

Bankruptcy Case 16-50562-grs Summary: "Tommie Lee Howard's Chapter 7 bankruptcy, filed in Beattyville, KY in 03/28/2016, led to asset liquidation, with the case closing in 06.26.2016."
Tommie Lee Howard — Kentucky, 16-50562


ᐅ Tommie Howard, Kentucky

Address: 551 Westridge Rd Beattyville, KY 41311

Concise Description of Bankruptcy Case 12-51827-jms7: "Tommie Howard's Chapter 7 bankruptcy, filed in Beattyville, KY in 07.12.2012, led to asset liquidation, with the case closing in Oct 28, 2012."
Tommie Howard — Kentucky, 12-51827


ᐅ Sondra Leann Howard, Kentucky

Address: PO Box 1384 Beattyville, KY 41311-1384

Bankruptcy Case 15-52158 Overview: "Sondra Leann Howard's Chapter 7 bankruptcy, filed in Beattyville, KY in November 4, 2015, led to asset liquidation, with the case closing in Feb 2, 2016."
Sondra Leann Howard — Kentucky, 15-52158


ᐅ Donald P Howell, Kentucky

Address: PO Box 999 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 12-51562-tnw: "Donald P Howell's bankruptcy, initiated in Jun 12, 2012 and concluded by 2012-09-28 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald P Howell — Kentucky, 12-51562


ᐅ Brenda S Jewell, Kentucky

Address: PO Box 1325 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 13-51425-tnw: "In Beattyville, KY, Brenda S Jewell filed for Chapter 7 bankruptcy in 06/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-12."
Brenda S Jewell — Kentucky, 13-51425


ᐅ Noah Jewell, Kentucky

Address: PO Box 821 Beattyville, KY 41311

Bankruptcy Case 09-54046-jl Overview: "The case of Noah Jewell in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noah Jewell — Kentucky, 09-54046-jl


ᐅ Daniel Wayne Jewell, Kentucky

Address: 35 Pryse Blvd Beattyville, KY 41311-9195

Bankruptcy Case 15-51841-grs Overview: "In a Chapter 7 bankruptcy case, Daniel Wayne Jewell from Beattyville, KY, saw his proceedings start in 2015-09-21 and complete by 2015-12-20, involving asset liquidation."
Daniel Wayne Jewell — Kentucky, 15-51841


ᐅ Darlene Marie Jewell, Kentucky

Address: 35 Pryse Blvd Beattyville, KY 41311-9195

Bankruptcy Case 15-51841-grs Summary: "The bankruptcy filing by Darlene Marie Jewell, undertaken in September 2015 in Beattyville, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Darlene Marie Jewell — Kentucky, 15-51841


ᐅ David Jewell, Kentucky

Address: 38 Marcum Dr Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-52455-jms: "David Jewell's Chapter 7 bankruptcy, filed in Beattyville, KY in 2010-07-29, led to asset liquidation, with the case closing in Nov 14, 2010."
David Jewell — Kentucky, 10-52455


ᐅ Timothy R Jewell, Kentucky

Address: 530 Rolling Acres Beattyville, KY 41311-7053

Brief Overview of Bankruptcy Case 15-51323-grs: "The bankruptcy record of Timothy R Jewell from Beattyville, KY, shows a Chapter 7 case filed in 2015-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-30."
Timothy R Jewell — Kentucky, 15-51323


ᐅ Timothy Jewell, Kentucky

Address: 2086 Highway 52 W Beattyville, KY 41311

Bankruptcy Case 10-53556-tnw Overview: "Timothy Jewell's bankruptcy, initiated in 2010-11-07 and concluded by 02.23.2011 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Jewell — Kentucky, 10-53556


ᐅ Phyllis Ann Johnson, Kentucky

Address: 414 Evelyn Rd Beattyville, KY 41311

Bankruptcy Case 11-53139-jms Overview: "Phyllis Ann Johnson's bankruptcy, initiated in November 2011 and concluded by Feb 9, 2012 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Ann Johnson — Kentucky, 11-53139


ᐅ Catherine Johnson, Kentucky

Address: PO Box 1402 Beattyville, KY 41311

Concise Description of Bankruptcy Case 11-53164-jl7: "Catherine Johnson's bankruptcy, initiated in 11.15.2011 and concluded by 02/14/2012 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Johnson — Kentucky, 11-53164-jl


ᐅ Fannie G Keller, Kentucky

Address: 255 Gibson Fork Rd Beattyville, KY 41311

Concise Description of Bankruptcy Case 13-51441-tnw7: "The case of Fannie G Keller in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fannie G Keller — Kentucky, 13-51441


ᐅ Ellis Kendall, Kentucky

Address: 87 Mary Ln Beattyville, KY 41311

Bankruptcy Case 09-52956-jms Overview: "The case of Ellis Kendall in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellis Kendall — Kentucky, 09-52956


ᐅ Myrtle B Land, Kentucky

Address: 130 Monroe Land Rd Beattyville, KY 41311-9208

Snapshot of U.S. Bankruptcy Proceeding Case 15-51584-grs: "In a Chapter 7 bankruptcy case, Myrtle B Land from Beattyville, KY, saw her proceedings start in 2015-08-14 and complete by November 2015, involving asset liquidation."
Myrtle B Land — Kentucky, 15-51584


ᐅ Jerry R Land, Kentucky

Address: 130 Monroe Land Rd Beattyville, KY 41311-9208

Brief Overview of Bankruptcy Case 15-51584-grs: "In Beattyville, KY, Jerry R Land filed for Chapter 7 bankruptcy in 08/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2015."
Jerry R Land — Kentucky, 15-51584


ᐅ Pamela Landsaw, Kentucky

Address: 856 Old Highway 11 Beattyville, KY 41311

Bankruptcy Case 09-53736-wsh Summary: "In Beattyville, KY, Pamela Landsaw filed for Chapter 7 bankruptcy in Nov 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2010."
Pamela Landsaw — Kentucky, 09-53736


ᐅ Ryan Joseph Lanigan, Kentucky

Address: 403 Mays Subdivision Rd Beattyville, KY 41311-8421

Concise Description of Bankruptcy Case 15-61258-grs7: "Ryan Joseph Lanigan's bankruptcy, initiated in 10/14/2015 and concluded by 2016-01-12 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Joseph Lanigan — Kentucky, 15-61258


ᐅ Tommy Larrison, Kentucky

Address: PO Box 1291 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 11-51700-tnw: "In Beattyville, KY, Tommy Larrison filed for Chapter 7 bankruptcy in Jun 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Tommy Larrison — Kentucky, 11-51700


ᐅ Emily L Leach, Kentucky

Address: 2278 Highway 498 Beattyville, KY 41311-9016

Bankruptcy Case 15-52250-tnw Summary: "The case of Emily L Leach in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily L Leach — Kentucky, 15-52250


ᐅ Linda L Lucas, Kentucky

Address: 1104 Short Hollow Rd Beattyville, KY 41311

Bankruptcy Case 11-51657-tnw Overview: "The bankruptcy record of Linda L Lucas from Beattyville, KY, shows a Chapter 7 case filed in June 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2011."
Linda L Lucas — Kentucky, 11-51657


ᐅ Mary Elizabeth Lunceford, Kentucky

Address: PO Box 727 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 13-50191-tnw: "Beattyville, KY resident Mary Elizabeth Lunceford's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2013."
Mary Elizabeth Lunceford — Kentucky, 13-50191


ᐅ Tabatha Lee Lykins, Kentucky

Address: 1275 Spencer Ridge Rd Beattyville, KY 41311-7619

Bankruptcy Case 2014-52232-grs Overview: "The bankruptcy record of Tabatha Lee Lykins from Beattyville, KY, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Tabatha Lee Lykins — Kentucky, 2014-52232


ᐅ Carla R Lynch, Kentucky

Address: 1104 Short Hollow Rd Beattyville, KY 41311

Bankruptcy Case 13-52209-tnw Summary: "The bankruptcy record of Carla R Lynch from Beattyville, KY, shows a Chapter 7 case filed in Sep 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2013."
Carla R Lynch — Kentucky, 13-52209