personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Means, 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 Lesia Carol Alarcon, Kentucky

Address: 11025 Hope Means Rd Means, KY 40346

Snapshot of U.S. Bankruptcy Proceeding Case 11-51093-jms: "In a Chapter 7 bankruptcy case, Lesia Carol Alarcon from Means, KY, saw her proceedings start in 2011-04-14 and complete by 07/31/2011, involving asset liquidation."
Lesia Carol Alarcon — Kentucky, 11-51093


ᐅ Randy Carty, Kentucky

Address: PO Box 69 Means, KY 40346

Bankruptcy Case 09-53783-jms Summary: "In a Chapter 7 bankruptcy case, Randy Carty from Means, KY, saw their proceedings start in 11/28/2009 and complete by 2010-03-04, involving asset liquidation."
Randy Carty — Kentucky, 09-53783


ᐅ David Richard Carty, Kentucky

Address: 1909 E Fork Rd Means, KY 40346-8721

Brief Overview of Bankruptcy Case 16-50083-grs: "The case of David Richard Carty in Means, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Richard Carty — Kentucky, 16-50083


ᐅ Lloyd Castle, Kentucky

Address: 124 Tuffy Stull Rd Means, KY 40346

Concise Description of Bankruptcy Case 10-53567-jms7: "The case of Lloyd Castle in Means, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Castle — Kentucky, 10-53567


ᐅ Maxine Caudill, Kentucky

Address: PO Box 45 Means, KY 40346

Brief Overview of Bankruptcy Case 10-51974-tnw: "Maxine Caudill's Chapter 7 bankruptcy, filed in Means, KY in June 18, 2010, led to asset liquidation, with the case closing in September 2010."
Maxine Caudill — Kentucky, 10-51974


ᐅ Stephanie Dawn Corbin, Kentucky

Address: 11185 Hope Means Rd Means, KY 40346

Bankruptcy Case 13-53036-grs Overview: "Stephanie Dawn Corbin's bankruptcy, initiated in December 2013 and concluded by 2014-03-25 in Means, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Dawn Corbin — Kentucky, 13-53036


ᐅ Wendy Cornett, Kentucky

Address: 280 Lloyd Ballard Rd Means, KY 40346

Bankruptcy Case 11-51426-jms Overview: "The bankruptcy filing by Wendy Cornett, undertaken in 05/16/2011 in Means, KY under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Wendy Cornett — Kentucky, 11-51426


ᐅ Thomas Marshall Crouch, Kentucky

Address: 11540 Hope Means Rd Means, KY 40346

Brief Overview of Bankruptcy Case 13-50560-grs: "In Means, KY, Thomas Marshall Crouch filed for Chapter 7 bankruptcy in 2013-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Thomas Marshall Crouch — Kentucky, 13-50560


ᐅ Louis C Cundiff, Kentucky

Address: 204 Meadowview Dr Means, KY 40346

Bankruptcy Case 13-51361-grs Overview: "The bankruptcy filing by Louis C Cundiff, undertaken in May 29, 2013 in Means, KY under Chapter 7, concluded with discharge in September 2, 2013 after liquidating assets."
Louis C Cundiff — Kentucky, 13-51361


ᐅ Paul Ferguson, Kentucky

Address: PO Box 55 Means, KY 40346

Brief Overview of Bankruptcy Case 10-53711-tnw: "Means, KY resident Paul Ferguson's Nov 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Paul Ferguson — Kentucky, 10-53711


ᐅ Larry E Ferguson, Kentucky

Address: 1588 Pottersville Rd Means, KY 40346

Bankruptcy Case 11-50045-jms Overview: "The bankruptcy filing by Larry E Ferguson, undertaken in 01.10.2011 in Means, KY under Chapter 7, concluded with discharge in Apr 28, 2011 after liquidating assets."
Larry E Ferguson — Kentucky, 11-50045


ᐅ Donnie Fugett, Kentucky

Address: 8303 US Highway 460 W Means, KY 40346

Brief Overview of Bankruptcy Case 13-50810-grs: "The bankruptcy filing by Donnie Fugett, undertaken in 03/30/2013 in Means, KY under Chapter 7, concluded with discharge in 07.04.2013 after liquidating assets."
Donnie Fugett — Kentucky, 13-50810


ᐅ Tonya L Fugett, Kentucky

Address: 125 Meadowview Dr Means, KY 40346

Bankruptcy Case 13-50782-grs Summary: "In a Chapter 7 bankruptcy case, Tonya L Fugett from Means, KY, saw her proceedings start in 03.28.2013 and complete by Jul 2, 2013, involving asset liquidation."
Tonya L Fugett — Kentucky, 13-50782


ᐅ Martha J Helton, Kentucky

Address: PO Box 26 Means, KY 40346

Concise Description of Bankruptcy Case 11-51402-jms7: "Martha J Helton's bankruptcy, initiated in May 12, 2011 and concluded by 2011-08-28 in Means, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha J Helton — Kentucky, 11-51402


ᐅ Wayne Paul Mullins, Kentucky

Address: 465 Becraft Rd Means, KY 40346

Concise Description of Bankruptcy Case 11-51714-jms7: "The bankruptcy filing by Wayne Paul Mullins, undertaken in Jun 17, 2011 in Means, KY under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Wayne Paul Mullins — Kentucky, 11-51714


ᐅ Peggy Sharlene Shepherd, Kentucky

Address: 1726 Hope Means Rd Means, KY 40346-8817

Concise Description of Bankruptcy Case 15-51886-grs7: "The bankruptcy filing by Peggy Sharlene Shepherd, undertaken in September 26, 2015 in Means, KY under Chapter 7, concluded with discharge in Dec 25, 2015 after liquidating assets."
Peggy Sharlene Shepherd — Kentucky, 15-51886


ᐅ Michael John Smallwood, Kentucky

Address: 11655 Hope Means Rd Means, KY 40346-7806

Bankruptcy Case 10-51456-tnw Summary: "04/30/2010 marked the beginning of Michael John Smallwood's Chapter 13 bankruptcy in Means, KY, entailing a structured repayment schedule, completed by Nov 25, 2014."
Michael John Smallwood — Kentucky, 10-51456


ᐅ Misty D Smallwood, Kentucky

Address: 11655 Hope Means Rd Means, KY 40346

Concise Description of Bankruptcy Case 13-51514-grs7: "The bankruptcy filing by Misty D Smallwood, undertaken in June 2013 in Means, KY under Chapter 7, concluded with discharge in 09/26/2013 after liquidating assets."
Misty D Smallwood — Kentucky, 13-51514


ᐅ Dana L Smallwood, Kentucky

Address: 70 Dewlon Ct Means, KY 40346

Bankruptcy Case 11-50775-jms Summary: "The bankruptcy record of Dana L Smallwood from Means, KY, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Dana L Smallwood — Kentucky, 11-50775


ᐅ Wanda Louise Smallwood, Kentucky

Address: 11655 Hope Means Rd Means, KY 40346-7806

Concise Description of Bankruptcy Case 10-51456-tnw7: "Filing for Chapter 13 bankruptcy in 04/30/2010, Wanda Louise Smallwood from Means, KY, structured a repayment plan, achieving discharge in November 25, 2014."
Wanda Louise Smallwood — Kentucky, 10-51456


ᐅ Jr James Kelly Thomas, Kentucky

Address: PO Box 157 Means, KY 40346

Bankruptcy Case 11-52521-jms Overview: "Jr James Kelly Thomas's Chapter 7 bankruptcy, filed in Means, KY in 2011-09-06, led to asset liquidation, with the case closing in 2011-12-23."
Jr James Kelly Thomas — Kentucky, 11-52521


ᐅ Jr Donald Walters, Kentucky

Address: 10915 Hope Means Rd Means, KY 40346

Bankruptcy Case 10-52494-tnw Overview: "The bankruptcy record of Jr Donald Walters from Means, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jr Donald Walters — Kentucky, 10-52494