personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Beechmont, 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 Angela Arnold, Kentucky

Address: 1447 Myers Chapel Rd Beechmont, KY 42323

Bankruptcy Case 09-41927 Overview: "Angela Arnold's bankruptcy, initiated in 12/04/2009 and concluded by 03/16/2010 in Beechmont, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Arnold — Kentucky, 09-41927


ᐅ Darren Joe Brooks, Kentucky

Address: 52 Montgomery Loop Beechmont, KY 42323-3161

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40488-acs: "Darren Joe Brooks's Chapter 7 bankruptcy, filed in Beechmont, KY in 2014-05-01, led to asset liquidation, with the case closing in 07/30/2014."
Darren Joe Brooks — Kentucky, 2014-40488


ᐅ Peggy R Buchanan, Kentucky

Address: PO Box 126 Beechmont, KY 42323

Brief Overview of Bankruptcy Case 13-40709-acs: "Beechmont, KY resident Peggy R Buchanan's 2013-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2013."
Peggy R Buchanan — Kentucky, 13-40709


ᐅ Darren Clay, Kentucky

Address: 50 McGinley Loop Beechmont, KY 42323

Brief Overview of Bankruptcy Case 10-41194: "In a Chapter 7 bankruptcy case, Darren Clay from Beechmont, KY, saw his proceedings start in 2010-07-21 and complete by 2010-11-06, involving asset liquidation."
Darren Clay — Kentucky, 10-41194


ᐅ Conley Dockery, Kentucky

Address: PO Box 361 Beechmont, KY 42323

Bankruptcy Case 10-41441 Overview: "The bankruptcy record of Conley Dockery from Beechmont, KY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 18, 2010."
Conley Dockery — Kentucky, 10-41441


ᐅ Joshua Glen Eaves, Kentucky

Address: 705 Masonic Dr Beechmont, KY 42323

Bankruptcy Case 13-40184 Summary: "Joshua Glen Eaves's bankruptcy, initiated in 2013-02-25 and concluded by 2013-06-01 in Beechmont, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Glen Eaves — Kentucky, 13-40184


ᐅ Danny A Evitts, Kentucky

Address: 440 Masonic Dr Beechmont, KY 42323

Brief Overview of Bankruptcy Case 13-40153: "Danny A Evitts's bankruptcy, initiated in Feb 18, 2013 and concluded by 05.25.2013 in Beechmont, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny A Evitts — Kentucky, 13-40153


ᐅ James Edward Guffy, Kentucky

Address: PO Box 310 Beechmont, KY 42323

Bankruptcy Case 12-40849 Summary: "The case of James Edward Guffy in Beechmont, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Guffy — Kentucky, 12-40849


ᐅ Dorene Hoops, Kentucky

Address: PO Box 474 Beechmont, KY 42323-0474

Snapshot of U.S. Bankruptcy Proceeding Case 15-40855-acs: "The case of Dorene Hoops in Beechmont, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorene Hoops — Kentucky, 15-40855


ᐅ Timothy Layne Johnson, Kentucky

Address: 2999 US Highway 431 S Beechmont, KY 42323-3171

Brief Overview of Bankruptcy Case 16-40271-acs: "Timothy Layne Johnson's bankruptcy, initiated in 2016-03-23 and concluded by 06.21.2016 in Beechmont, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Layne Johnson — Kentucky, 16-40271


ᐅ Myrtie O Kennedy, Kentucky

Address: PO Box 143 Beechmont, KY 42323-0143

Bankruptcy Case 2014-40887-acs Summary: "Myrtie O Kennedy's Chapter 7 bankruptcy, filed in Beechmont, KY in September 12, 2014, led to asset liquidation, with the case closing in 2014-12-11."
Myrtie O Kennedy — Kentucky, 2014-40887


ᐅ Hershel Knight, Kentucky

Address: PO Box 83 Beechmont, KY 42323

Brief Overview of Bankruptcy Case 09-41699: "The bankruptcy filing by Hershel Knight, undertaken in 10.23.2009 in Beechmont, KY under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Hershel Knight — Kentucky, 09-41699


ᐅ William Knight, Kentucky

Address: 101 Lakeview Dr Beechmont, KY 42323

Snapshot of U.S. Bankruptcy Proceeding Case 09-42078: "Beechmont, KY resident William Knight's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2010."
William Knight — Kentucky, 09-42078


ᐅ April Nicole Lear, Kentucky

Address: 365 Whitney Rd Beechmont, KY 42323

Bankruptcy Case 12-40216 Summary: "In a Chapter 7 bankruptcy case, April Nicole Lear from Beechmont, KY, saw her proceedings start in 2012-02-18 and complete by 06.05.2012, involving asset liquidation."
April Nicole Lear — Kentucky, 12-40216


ᐅ Denise Lyles, Kentucky

Address: 238 Bradford St Beechmont, KY 42323

Brief Overview of Bankruptcy Case 10-40021: "The bankruptcy filing by Denise Lyles, undertaken in 01/08/2010 in Beechmont, KY under Chapter 7, concluded with discharge in April 14, 2010 after liquidating assets."
Denise Lyles — Kentucky, 10-40021


ᐅ Byron L Masden, Kentucky

Address: PO Box 42 Beechmont, KY 42323

Bankruptcy Case 12-41332 Overview: "The bankruptcy record of Byron L Masden from Beechmont, KY, shows a Chapter 7 case filed in 11/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2013."
Byron L Masden — Kentucky, 12-41332


ᐅ Robert G Middleton, Kentucky

Address: 3795 US Highway 431 S Beechmont, KY 42323-3935

Concise Description of Bankruptcy Case 2014-40421-acs7: "Robert G Middleton's Chapter 7 bankruptcy, filed in Beechmont, KY in 04/16/2014, led to asset liquidation, with the case closing in July 15, 2014."
Robert G Middleton — Kentucky, 2014-40421


ᐅ Veronica Ann Phelps, Kentucky

Address: 3131 Merle Travis Hwy Beechmont, KY 42323

Bankruptcy Case 11-40685 Summary: "Veronica Ann Phelps's Chapter 7 bankruptcy, filed in Beechmont, KY in 2011-05-13, led to asset liquidation, with the case closing in 2011-08-29."
Veronica Ann Phelps — Kentucky, 11-40685


ᐅ Jr David Pogue, Kentucky

Address: 685 Masonic Dr Beechmont, KY 42323

Brief Overview of Bankruptcy Case 10-40933: "Beechmont, KY resident Jr David Pogue's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jr David Pogue — Kentucky, 10-40933


ᐅ John David Reid, Kentucky

Address: 300 Masonic Dr Beechmont, KY 42323-3151

Brief Overview of Bankruptcy Case 14-40247-acs: "In a Chapter 7 bankruptcy case, John David Reid from Beechmont, KY, saw his proceedings start in 03.12.2014 and complete by 2014-06-10, involving asset liquidation."
John David Reid — Kentucky, 14-40247


ᐅ Brandon W Whitaker, Kentucky

Address: 618 Masonic Dr Beechmont, KY 42323

Brief Overview of Bankruptcy Case 12-41381: "Brandon W Whitaker's bankruptcy, initiated in 2012-11-19 and concluded by Feb 23, 2013 in Beechmont, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon W Whitaker — Kentucky, 12-41381


ᐅ Suzanne Nicole Williams, Kentucky

Address: 75 Hazelwood Dr Beechmont, KY 42323

Snapshot of U.S. Bankruptcy Proceeding Case 11-40577: "The bankruptcy record of Suzanne Nicole Williams from Beechmont, KY, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Suzanne Nicole Williams — Kentucky, 11-40577