personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Beech Creek, 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 Suequitta Lynne Bryan, Kentucky

Address: 2375 Merle Travis Hwy Beech Creek, KY 42321

Snapshot of U.S. Bankruptcy Proceeding Case 13-40484-acs: "Suequitta Lynne Bryan's Chapter 7 bankruptcy, filed in Beech Creek, KY in 04.20.2013, led to asset liquidation, with the case closing in 2013-07-25."
Suequitta Lynne Bryan — Kentucky, 13-40484


ᐅ Kristy Gail Buchanan, Kentucky

Address: 2767 Merle Travis Hwy Beech Creek, KY 42321-2440

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40486-acs: "Kristy Gail Buchanan's bankruptcy, initiated in 2014-04-30 and concluded by 07/29/2014 in Beech Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy Gail Buchanan — Kentucky, 2014-40486


ᐅ Teresa Duzenack, Kentucky

Address: 728 Beech Creek Browder Rd Beech Creek, KY 42321-2471

Snapshot of U.S. Bankruptcy Proceeding Case 10-34102: "In a Chapter 7 bankruptcy case, Teresa Duzenack from Beech Creek, KY, saw her proceedings start in October 2010 and complete by Jan 5, 2011, involving asset liquidation."
Teresa Duzenack — Kentucky, 10-34102


ᐅ Justin Massie Fleming, Kentucky

Address: 1275 Beech Creek Browder Rd Beech Creek, KY 42321

Brief Overview of Bankruptcy Case 09-41589: "Beech Creek, KY resident Justin Massie Fleming's 10/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Justin Massie Fleming — Kentucky, 09-41589


ᐅ Anthony Wayne Gary, Kentucky

Address: 150 Beech Creek Browder Rd Beech Creek, KY 42321

Brief Overview of Bankruptcy Case 11-41308: "Anthony Wayne Gary's bankruptcy, initiated in 2011-09-26 and concluded by 2012-01-04 in Beech Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Wayne Gary — Kentucky, 11-41308


ᐅ Rogaleigh Gorham, Kentucky

Address: 842 Beech Creek Browder Rd Beech Creek, KY 42321

Snapshot of U.S. Bankruptcy Proceeding Case 10-41559: "The bankruptcy filing by Rogaleigh Gorham, undertaken in 09.24.2010 in Beech Creek, KY under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Rogaleigh Gorham — Kentucky, 10-41559


ᐅ Ricky S Groves, Kentucky

Address: 136 Church Loop Beech Creek, KY 42321

Concise Description of Bankruptcy Case 12-413547: "In a Chapter 7 bankruptcy case, Ricky S Groves from Beech Creek, KY, saw his proceedings start in November 2012 and complete by 2013-02-16, involving asset liquidation."
Ricky S Groves — Kentucky, 12-41354


ᐅ Lynda June Henderson, Kentucky

Address: 822 Beech Creek Browder Rd Beech Creek, KY 42321-2472

Brief Overview of Bankruptcy Case 16-40316-acs: "In a Chapter 7 bankruptcy case, Lynda June Henderson from Beech Creek, KY, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Lynda June Henderson — Kentucky, 16-40316


ᐅ Richard Lindsay, Kentucky

Address: 1050 Beech Creek Browder Rd Beech Creek, KY 42321

Bankruptcy Case 09-42072 Summary: "The case of Richard Lindsay in Beech Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lindsay — Kentucky, 09-42072


ᐅ Marcus Littlepage, Kentucky

Address: 222 N Webb Rd Beech Creek, KY 42321

Brief Overview of Bankruptcy Case 10-40227: "The bankruptcy record of Marcus Littlepage from Beech Creek, KY, shows a Chapter 7 case filed in Feb 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Marcus Littlepage — Kentucky, 10-40227


ᐅ Michael Printis Mayes, Kentucky

Address: 6759 State Route 1163 Beech Creek, KY 42321-2418

Bankruptcy Case 14-40615-acs Summary: "Michael Printis Mayes's bankruptcy, initiated in June 13, 2014 and concluded by 09.11.2014 in Beech Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Printis Mayes — Kentucky, 14-40615


ᐅ Stephen Mcelvain, Kentucky

Address: 2660 Merle Travis Hwy Beech Creek, KY 42321

Concise Description of Bankruptcy Case 09-417157: "The case of Stephen Mcelvain in Beech Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Mcelvain — Kentucky, 09-41715


ᐅ Kimberly A Meadows, Kentucky

Address: 68 Joe Davis Loop Beech Creek, KY 42321-2482

Concise Description of Bankruptcy Case 15-40208-acs7: "The bankruptcy filing by Kimberly A Meadows, undertaken in 2015-03-13 in Beech Creek, KY under Chapter 7, concluded with discharge in June 11, 2015 after liquidating assets."
Kimberly A Meadows — Kentucky, 15-40208


ᐅ George E Meadows, Kentucky

Address: 68 Joe Davis Loop Beech Creek, KY 42321-2482

Snapshot of U.S. Bankruptcy Proceeding Case 15-40208-acs: "George E Meadows's bankruptcy, initiated in March 2015 and concluded by June 2015 in Beech Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George E Meadows — Kentucky, 15-40208


ᐅ Patsy F Mills, Kentucky

Address: 111 Chumley Ln Beech Creek, KY 42321-2462

Snapshot of U.S. Bankruptcy Proceeding Case 15-30315-acs: "Patsy F Mills's bankruptcy, initiated in 01.31.2015 and concluded by 2015-05-01 in Beech Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy F Mills — Kentucky, 15-30315


ᐅ Dennis Jared Nolen, Kentucky

Address: 230 Beech Creek Browder Rd Beech Creek, KY 42321

Bankruptcy Case 12-40744 Summary: "The bankruptcy filing by Dennis Jared Nolen, undertaken in May 30, 2012 in Beech Creek, KY under Chapter 7, concluded with discharge in August 28, 2012 after liquidating assets."
Dennis Jared Nolen — Kentucky, 12-40744


ᐅ Loren Rice, Kentucky

Address: 131 Adler Ln Beech Creek, KY 42321

Concise Description of Bankruptcy Case 09-417287: "The case of Loren Rice in Beech Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loren Rice — Kentucky, 09-41728


ᐅ Rickey W Rickman, Kentucky

Address: 2515 Merle Travis Hwy Beech Creek, KY 42321

Snapshot of U.S. Bankruptcy Proceeding Case 13-40567-acs: "Rickey W Rickman's Chapter 7 bankruptcy, filed in Beech Creek, KY in 2013-05-13, led to asset liquidation, with the case closing in 2013-08-17."
Rickey W Rickman — Kentucky, 13-40567


ᐅ Douglas C Smith, Kentucky

Address: 287 Hazel Creek Rd Beech Creek, KY 42321

Bankruptcy Case 12-40845 Overview: "The bankruptcy filing by Douglas C Smith, undertaken in 06.27.2012 in Beech Creek, KY under Chapter 7, concluded with discharge in 10/13/2012 after liquidating assets."
Douglas C Smith — Kentucky, 12-40845


ᐅ Ronnie Woodruff, Kentucky

Address: 142 Woodruff Ln Beech Creek, KY 42321

Bankruptcy Case 10-40392 Summary: "In Beech Creek, KY, Ronnie Woodruff filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2010."
Ronnie Woodruff — Kentucky, 10-40392


ᐅ Thomas Woodruff, Kentucky

Address: 207 Woodruff Ln Beech Creek, KY 42321

Snapshot of U.S. Bankruptcy Proceeding Case 10-41360: "In a Chapter 7 bankruptcy case, Thomas Woodruff from Beech Creek, KY, saw their proceedings start in 08.18.2010 and complete by 2010-12-04, involving asset liquidation."
Thomas Woodruff — Kentucky, 10-41360