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 William Michael Lynch, Kentucky

Address: 143 Lucians Ln Beattyville, KY 41311

Concise Description of Bankruptcy Case 12-51155-jms7: "The case of William Michael Lynch in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Michael Lynch — Kentucky, 12-51155


ᐅ Brian Lyons, Kentucky

Address: 688 Highway 2017 Beattyville, KY 41311

Bankruptcy Case 10-53796-tnw Summary: "Brian Lyons's bankruptcy, initiated in November 30, 2010 and concluded by Mar 18, 2011 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Lyons — Kentucky, 10-53796


ᐅ Ronnie Marshall, Kentucky

Address: 257 Marshall Dr Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 12-51569-tnw: "Beattyville, KY resident Ronnie Marshall's Jun 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2012."
Ronnie Marshall — Kentucky, 12-51569


ᐅ Sharon Mcintosh, Kentucky

Address: PO Box 1188 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 10-53245-tnw: "Sharon Mcintosh's Chapter 7 bankruptcy, filed in Beattyville, KY in October 2010, led to asset liquidation, with the case closing in 01/29/2011."
Sharon Mcintosh — Kentucky, 10-53245


ᐅ Tiffany R Mcintosh, Kentucky

Address: PO Box 1188 Beattyville, KY 41311-1188

Bankruptcy Case 15-51191-tnw Summary: "Tiffany R Mcintosh's bankruptcy, initiated in 06.16.2015 and concluded by September 14, 2015 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany R Mcintosh — Kentucky, 15-51191


ᐅ William Dale Mcintosh, Kentucky

Address: 5040 Coal Branch Rd Beattyville, KY 41311

Concise Description of Bankruptcy Case 13-50223-tnw7: "In Beattyville, KY, William Dale Mcintosh filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
William Dale Mcintosh — Kentucky, 13-50223


ᐅ Charles B Mcintosh, Kentucky

Address: PO Box 1188 Beattyville, KY 41311-1188

Concise Description of Bankruptcy Case 15-51191-tnw7: "Charles B Mcintosh's bankruptcy, initiated in 2015-06-16 and concluded by 2015-09-14 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles B Mcintosh — Kentucky, 15-51191


ᐅ Jr Roy G Mcintosh, Kentucky

Address: 75 Beartrack Subdivision Rd Beattyville, KY 41311

Bankruptcy Case 11-52904-jms Summary: "The bankruptcy filing by Jr Roy G Mcintosh, undertaken in 2011-10-19 in Beattyville, KY under Chapter 7, concluded with discharge in Feb 4, 2012 after liquidating assets."
Jr Roy G Mcintosh — Kentucky, 11-52904


ᐅ David P Mcintosh, Kentucky

Address: 2246 Old Highway 11 Beattyville, KY 41311-9040

Concise Description of Bankruptcy Case 14-50127-grs7: "David P Mcintosh's bankruptcy, initiated in 2014-01-23 and concluded by April 2014 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Mcintosh — Kentucky, 14-50127


ᐅ Russell L Mcintosh, Kentucky

Address: PO Box 473 Beattyville, KY 41311

Concise Description of Bankruptcy Case 11-51381-tnw7: "The bankruptcy record of Russell L Mcintosh from Beattyville, KY, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-27."
Russell L Mcintosh — Kentucky, 11-51381


ᐅ Joshua Million, Kentucky

Address: 2379 Highway 708 S Beattyville, KY 41311

Concise Description of Bankruptcy Case 10-51586-jms7: "The case of Joshua Million in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Million — Kentucky, 10-51586


ᐅ James Edward Moore, Kentucky

Address: 148 Grand Ave Beattyville, KY 41311

Brief Overview of Bankruptcy Case 12-50401-jms: "The case of James Edward Moore in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Moore — Kentucky, 12-50401


ᐅ Patty C Moore, Kentucky

Address: 816 Hamilton Ridge Rd Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 11-53064-jms: "The bankruptcy filing by Patty C Moore, undertaken in 11/03/2011 in Beattyville, KY under Chapter 7, concluded with discharge in February 19, 2012 after liquidating assets."
Patty C Moore — Kentucky, 11-53064


ᐅ Tammy Moore, Kentucky

Address: 210 Proctor Bottom Rd Beattyville, KY 41311

Concise Description of Bankruptcy Case 10-52639-jl7: "The bankruptcy record of Tammy Moore from Beattyville, KY, shows a Chapter 7 case filed in August 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Tammy Moore — Kentucky, 10-52639-jl


ᐅ Jr James C Moore, Kentucky

Address: 29 Marcum Dr Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 12-51828-tnw: "Jr James C Moore's Chapter 7 bankruptcy, filed in Beattyville, KY in July 2012, led to asset liquidation, with the case closing in October 2012."
Jr James C Moore — Kentucky, 12-51828


ᐅ Jason Moore, Kentucky

Address: PO Box 1295 Beattyville, KY 41311

Bankruptcy Case 09-53775-jms Overview: "The case of Jason Moore in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Moore — Kentucky, 09-53775


ᐅ Jr John Moore, Kentucky

Address: 624 Holly Rd Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-52599-tnw: "Jr John Moore's Chapter 7 bankruptcy, filed in Beattyville, KY in 2010-08-12, led to asset liquidation, with the case closing in 11.28.2010."
Jr John Moore — Kentucky, 10-52599


ᐅ Thomas Paul Moore, Kentucky

Address: 1160 Highway 708 N Beattyville, KY 41311

Bankruptcy Case 2:12-bk-00685 Summary: "The bankruptcy filing by Thomas Paul Moore, undertaken in January 2012 in Beattyville, KY under Chapter 7, concluded with discharge in 05.12.2012 after liquidating assets."
Thomas Paul Moore — Kentucky, 2:12-bk-00685


ᐅ Timothy Morrison, Kentucky

Address: 238 Left Fork Beartrack Rd Beattyville, KY 41311

Bankruptcy Case 10-51893-tnw Overview: "In Beattyville, KY, Timothy Morrison filed for Chapter 7 bankruptcy in 06.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-25."
Timothy Morrison — Kentucky, 10-51893


ᐅ Timothy L Mullins, Kentucky

Address: 3698 Highway 52 W Beattyville, KY 41311

Concise Description of Bankruptcy Case 13-50655-tnw7: "In a Chapter 7 bankruptcy case, Timothy L Mullins from Beattyville, KY, saw their proceedings start in 03/18/2013 and complete by June 2013, involving asset liquidation."
Timothy L Mullins — Kentucky, 13-50655


ᐅ Sally Musser, Kentucky

Address: 1173 Spencer Ridge Rd Beattyville, KY 41311

Bankruptcy Case 10-54001-jms Overview: "The bankruptcy record of Sally Musser from Beattyville, KY, shows a Chapter 7 case filed in 12/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Sally Musser — Kentucky, 10-54001


ᐅ Jeannette Newton, Kentucky

Address: 557 Belle Point Rd Beattyville, KY 41311

Bankruptcy Case 11-51662-jl Overview: "Beattyville, KY resident Jeannette Newton's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jeannette Newton — Kentucky, 11-51662-jl


ᐅ Billy Lee Phillips, Kentucky

Address: PO Box 1034 Beattyville, KY 41311-1034

Concise Description of Bankruptcy Case 15-51512-tnw7: "In Beattyville, KY, Billy Lee Phillips filed for Chapter 7 bankruptcy in 07.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Billy Lee Phillips — Kentucky, 15-51512


ᐅ Adonya Ruth Phillips, Kentucky

Address: PO Box 1034 Beattyville, KY 41311-1034

Brief Overview of Bankruptcy Case 15-51512-tnw: "The bankruptcy record of Adonya Ruth Phillips from Beattyville, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2015."
Adonya Ruth Phillips — Kentucky, 15-51512


ᐅ Johnny Lee Range, Kentucky

Address: 11532 Highway 399 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 11-51999-tnw: "The bankruptcy record of Johnny Lee Range from Beattyville, KY, shows a Chapter 7 case filed in 07/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2011."
Johnny Lee Range — Kentucky, 11-51999


ᐅ Jonathan Ratliff, Kentucky

Address: 2278 Highway 498 Beattyville, KY 41311-9016

Bankruptcy Case 15-50780-grs Overview: "The case of Jonathan Ratliff in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Ratliff — Kentucky, 15-50780


ᐅ Tiffany Ratliff, Kentucky

Address: 2278 Highway 498 Beattyville, KY 41311-9016

Snapshot of U.S. Bankruptcy Proceeding Case 15-50780-grs: "The bankruptcy record of Tiffany Ratliff from Beattyville, KY, shows a Chapter 7 case filed in 2015-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2015."
Tiffany Ratliff — Kentucky, 15-50780


ᐅ Ricky Lynn Reed, Kentucky

Address: PO Box 1016 Beattyville, KY 41311

Concise Description of Bankruptcy Case 11-51817-tnw7: "The case of Ricky Lynn Reed in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Lynn Reed — Kentucky, 11-51817


ᐅ Michelle L Riley, Kentucky

Address: PO Box 1021 Beattyville, KY 41311-1021

Bankruptcy Case 16-50337-grs Overview: "Michelle L Riley's bankruptcy, initiated in February 2016 and concluded by May 29, 2016 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Riley — Kentucky, 16-50337


ᐅ Dana Michelle Roberts, Kentucky

Address: PO Box 132 Beattyville, KY 41311-0132

Concise Description of Bankruptcy Case 14-50466-grs7: "Beattyville, KY resident Dana Michelle Roberts's February 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Dana Michelle Roberts — Kentucky, 14-50466


ᐅ Brenda Lee Rogers, Kentucky

Address: 197 Pine Crest Camp Rd Beattyville, KY 41311-9737

Bankruptcy Case 11-52404-grs Overview: "In her Chapter 13 bankruptcy case filed in Aug 23, 2011, Beattyville, KY's Brenda Lee Rogers agreed to a debt repayment plan, which was successfully completed by 2013-12-06."
Brenda Lee Rogers — Kentucky, 11-52404


ᐅ Joshua Matthew Semtak, Kentucky

Address: 856 Old Highway 11 Beattyville, KY 41311-9036

Brief Overview of Bankruptcy Case 15-51729-tnw: "Joshua Matthew Semtak's Chapter 7 bankruptcy, filed in Beattyville, KY in 09/02/2015, led to asset liquidation, with the case closing in 12.01.2015."
Joshua Matthew Semtak — Kentucky, 15-51729


ᐅ Judy Shackelford, Kentucky

Address: PO Box 371 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-52591-jms: "Judy Shackelford's Chapter 7 bankruptcy, filed in Beattyville, KY in 2010-08-11, led to asset liquidation, with the case closing in 11.27.2010."
Judy Shackelford — Kentucky, 10-52591


ᐅ Beth A Shaw, Kentucky

Address: 181 Marcum Dr Beattyville, KY 41311

Concise Description of Bankruptcy Case 12-52505-tnw7: "Beth A Shaw's bankruptcy, initiated in 2012-09-27 and concluded by Jan 1, 2013 in Beattyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Shaw — Kentucky, 12-52505


ᐅ Roy Shouse, Kentucky

Address: 452 Pine Grove Rd Beattyville, KY 41311

Bankruptcy Case 10-52808-tnw Overview: "The case of Roy Shouse in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Shouse — Kentucky, 10-52808


ᐅ Wanda Gay Shuler, Kentucky

Address: PO Box 711 Beattyville, KY 41311-0711

Brief Overview of Bankruptcy Case 15-51357-grs: "The bankruptcy record of Wanda Gay Shuler from Beattyville, KY, shows a Chapter 7 case filed in 07.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Wanda Gay Shuler — Kentucky, 15-51357


ᐅ Brandon David Slone, Kentucky

Address: 193 Beartrack Subdivision Rd Beattyville, KY 41311

Brief Overview of Bankruptcy Case 13-52514-grs: "In Beattyville, KY, Brandon David Slone filed for Chapter 7 bankruptcy in October 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-20."
Brandon David Slone — Kentucky, 13-52514


ᐅ Shirri A Smith, Kentucky

Address: PO Box 784 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 12-51127-jms: "Shirri A Smith's Chapter 7 bankruptcy, filed in Beattyville, KY in April 2012, led to asset liquidation, with the case closing in 08.11.2012."
Shirri A Smith — Kentucky, 12-51127


ᐅ Sr Jeffrey Spencer, Kentucky

Address: 8040 Highway 587 Beattyville, KY 41311

Brief Overview of Bankruptcy Case 10-53644-jms: "The bankruptcy filing by Sr Jeffrey Spencer, undertaken in 11/15/2010 in Beattyville, KY under Chapter 7, concluded with discharge in 03.03.2011 after liquidating assets."
Sr Jeffrey Spencer — Kentucky, 10-53644


ᐅ Wayne Spurlock, Kentucky

Address: 1139 Cressmont Rd Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 11-50307-tnw: "The bankruptcy record of Wayne Spurlock from Beattyville, KY, shows a Chapter 7 case filed in 02/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2011."
Wayne Spurlock — Kentucky, 11-50307


ᐅ Patty Sue Stamper, Kentucky

Address: 293 New Yellow Rock Rd N Beattyville, KY 41311-7747

Brief Overview of Bankruptcy Case 14-52253-grs: "In a Chapter 7 bankruptcy case, Patty Sue Stamper from Beattyville, KY, saw her proceedings start in 10.06.2014 and complete by 2015-01-04, involving asset liquidation."
Patty Sue Stamper — Kentucky, 14-52253


ᐅ Jacob A Stamper, Kentucky

Address: 360 Estes Ridge Rd Beattyville, KY 41311-7740

Brief Overview of Bankruptcy Case 15-50723-tnw: "The bankruptcy record of Jacob A Stamper from Beattyville, KY, shows a Chapter 7 case filed in 04/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2015."
Jacob A Stamper — Kentucky, 15-50723


ᐅ Mark Stamper, Kentucky

Address: 293 New Yellow Rock Rd N Beattyville, KY 41311-7747

Bankruptcy Case 2014-52253-grs Summary: "Beattyville, KY resident Mark Stamper's 2014-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Mark Stamper — Kentucky, 2014-52253


ᐅ Kimberly Elaine Sword, Kentucky

Address: 2711 Highway 708 S Beattyville, KY 41311-8855

Snapshot of U.S. Bankruptcy Proceeding Case 14-50614-jl: "In Beattyville, KY, Kimberly Elaine Sword filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Kimberly Elaine Sword — Kentucky, 14-50614-jl


ᐅ Timothy Ray Sword, Kentucky

Address: 2711 Highway 708 S Beattyville, KY 41311-8855

Concise Description of Bankruptcy Case 15-51411-grs7: "Timothy Ray Sword's Chapter 7 bankruptcy, filed in Beattyville, KY in July 18, 2015, led to asset liquidation, with the case closing in 10/16/2015."
Timothy Ray Sword — Kentucky, 15-51411


ᐅ Gregory Dean Terry, Kentucky

Address: 5577 Highway 399 Beattyville, KY 41311

Bankruptcy Case 12-50562-jms Summary: "Beattyville, KY resident Gregory Dean Terry's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-15."
Gregory Dean Terry — Kentucky, 12-50562


ᐅ Benjamin Lowell Thomas, Kentucky

Address: 41 Best Pl Beattyville, KY 41311-8829

Brief Overview of Bankruptcy Case 15-52480-grs: "The case of Benjamin Lowell Thomas in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Lowell Thomas — Kentucky, 15-52480


ᐅ David Thomas, Kentucky

Address: 779 Proctor Rd Beattyville, KY 41311

Bankruptcy Case 10-51351 Summary: "The case of David Thomas in Beattyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Thomas — Kentucky, 10-51351


ᐅ Lucy Thompson, Kentucky

Address: PO Box 747 Beattyville, KY 41311

Snapshot of U.S. Bankruptcy Proceeding Case 10-52608-jms: "The bankruptcy filing by Lucy Thompson, undertaken in 08/12/2010 in Beattyville, KY under Chapter 7, concluded with discharge in 2010-11-28 after liquidating assets."
Lucy Thompson — Kentucky, 10-52608


ᐅ Andrew Benjamin Thorpe, Kentucky

Address: 2221 Fairground Ridge Rd Beattyville, KY 41311

Bankruptcy Case 13-53063-grs Summary: "In Beattyville, KY, Andrew Benjamin Thorpe filed for Chapter 7 bankruptcy in 2013-12-24. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2014."
Andrew Benjamin Thorpe — Kentucky, 13-53063


ᐅ Edna Tipton, Kentucky

Address: 3480 Highway 399 Beattyville, KY 41311

Bankruptcy Case 09-53774-wsh Overview: "In a Chapter 7 bankruptcy case, Edna Tipton from Beattyville, KY, saw her proceedings start in Nov 25, 2009 and complete by March 2010, involving asset liquidation."
Edna Tipton — Kentucky, 09-53774


ᐅ Sharon K Vires, Kentucky

Address: 1509 Primrose Ln Beattyville, KY 41311-9497

Bankruptcy Case 15-51905-grs Summary: "The bankruptcy filing by Sharon K Vires, undertaken in 2015-09-29 in Beattyville, KY under Chapter 7, concluded with discharge in 12.28.2015 after liquidating assets."
Sharon K Vires — Kentucky, 15-51905


ᐅ Joshua Baily Warner, Kentucky

Address: PO Box 845 Beattyville, KY 41311-0845

Concise Description of Bankruptcy Case 15-503927: "In a Chapter 7 bankruptcy case, Joshua Baily Warner from Beattyville, KY, saw their proceedings start in March 3, 2015 and complete by Jun 1, 2015, involving asset liquidation."
Joshua Baily Warner — Kentucky, 15-50392


ᐅ Anthony Williams, Kentucky

Address: 377 Beartrack Subdivision Rd Beattyville, KY 41311-9729

Bankruptcy Case 16-50776-tnw Summary: "In a Chapter 7 bankruptcy case, Anthony Williams from Beattyville, KY, saw their proceedings start in 04.19.2016 and complete by July 2016, involving asset liquidation."
Anthony Williams — Kentucky, 16-50776


ᐅ Vaughn Darrell Wilson, Kentucky

Address: PO Box 1332 Beattyville, KY 41311

Bankruptcy Case 11-51202-jms Overview: "The bankruptcy record of Vaughn Darrell Wilson from Beattyville, KY, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-11."
Vaughn Darrell Wilson — Kentucky, 11-51202


ᐅ Melissa Jane Winters, Kentucky

Address: 1161 Old Hopewell Rd S Beattyville, KY 41311-9024

Bankruptcy Case 14-50092-grs Summary: "The bankruptcy record of Melissa Jane Winters from Beattyville, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Melissa Jane Winters — Kentucky, 14-50092


ᐅ Ferrell D Wise, Kentucky

Address: 4940 Highway 52 W Beattyville, KY 41311-8139

Snapshot of U.S. Bankruptcy Proceeding Case 15-50606-grs: "Beattyville, KY resident Ferrell D Wise's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Ferrell D Wise — Kentucky, 15-50606


ᐅ Danny J Wright, Kentucky

Address: PO Box 1364 Beattyville, KY 41311-1364

Concise Description of Bankruptcy Case 15-50607-grs7: "Danny J Wright's Chapter 7 bankruptcy, filed in Beattyville, KY in 2015-03-31, led to asset liquidation, with the case closing in 06/29/2015."
Danny J Wright — Kentucky, 15-50607


ᐅ Ashly R Wright, Kentucky

Address: 505 Rock Of Ages Rd Beattyville, KY 41311-9396

Bankruptcy Case 16-50615-grs Summary: "In Beattyville, KY, Ashly R Wright filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Ashly R Wright — Kentucky, 16-50615