personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Reed, 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 Jeffrey Dale Brown, Kentucky

Address: 6689 Crooked Rd Reed, KY 42451

Brief Overview of Bankruptcy Case 11-41353: "The bankruptcy filing by Jeffrey Dale Brown, undertaken in 2011-10-06 in Reed, KY under Chapter 7, concluded with discharge in January 22, 2012 after liquidating assets."
Jeffrey Dale Brown — Kentucky, 11-41353


ᐅ Robert Russell Burton, Kentucky

Address: 5149 Fulton Yates Rd Reed, KY 42451

Bankruptcy Case 12-40790 Overview: "Robert Russell Burton's Chapter 7 bankruptcy, filed in Reed, KY in Jun 11, 2012, led to asset liquidation, with the case closing in 09.27.2012."
Robert Russell Burton — Kentucky, 12-40790


ᐅ Anthony Wayne Cates, Kentucky

Address: 7304 Peters Rd Reed, KY 42451

Bankruptcy Case 13-40147 Summary: "The case of Anthony Wayne Cates in Reed, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Wayne Cates — Kentucky, 13-40147


ᐅ Jessica Dawn Davis, Kentucky

Address: PO Box 3 Reed, KY 42451

Bankruptcy Case 11-40919 Summary: "Jessica Dawn Davis's Chapter 7 bankruptcy, filed in Reed, KY in July 1, 2011, led to asset liquidation, with the case closing in 10.17.2011."
Jessica Dawn Davis — Kentucky, 11-40919


ᐅ Owen Dickie Garrison, Kentucky

Address: PO Box 75 Reed, KY 42451

Brief Overview of Bankruptcy Case 12-40903: "The bankruptcy record of Owen Dickie Garrison from Reed, KY, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Owen Dickie Garrison — Kentucky, 12-40903


ᐅ Jr Glenn Graham, Kentucky

Address: 6548 Peters Rd Reed, KY 42451

Bankruptcy Case 10-40938 Summary: "Jr Glenn Graham's bankruptcy, initiated in May 28, 2010 and concluded by September 2010 in Reed, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Glenn Graham — Kentucky, 10-40938


ᐅ Michael Lorren Hudnall, Kentucky

Address: 20047 State Route 811 Reed, KY 42451-9710

Snapshot of U.S. Bankruptcy Proceeding Case 15-40118-acs: "The bankruptcy filing by Michael Lorren Hudnall, undertaken in 02/15/2015 in Reed, KY under Chapter 7, concluded with discharge in 2015-05-16 after liquidating assets."
Michael Lorren Hudnall — Kentucky, 15-40118


ᐅ Tabitha Elizabeth Hudnall, Kentucky

Address: 20047 State Route 811 Reed, KY 42451-9710

Concise Description of Bankruptcy Case 15-40118-acs7: "The bankruptcy record of Tabitha Elizabeth Hudnall from Reed, KY, shows a Chapter 7 case filed in 2015-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2015."
Tabitha Elizabeth Hudnall — Kentucky, 15-40118


ᐅ Stanley Hutchcraft, Kentucky

Address: 7897 Crooked Rd Reed, KY 42451

Bankruptcy Case 10-41993 Overview: "Reed, KY resident Stanley Hutchcraft's December 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-08."
Stanley Hutchcraft — Kentucky, 10-41993


ᐅ Timothy Lee Jackson, Kentucky

Address: 5141 Fulton Yates Rd Reed, KY 42451

Concise Description of Bankruptcy Case 13-40917-acs7: "The case of Timothy Lee Jackson in Reed, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Lee Jackson — Kentucky, 13-40917


ᐅ Leslie Kelly Koonce, Kentucky

Address: 13177 US Highway 60 E Reed, KY 42451-9701

Concise Description of Bankruptcy Case 15-40003-acs7: "The bankruptcy record of Leslie Kelly Koonce from Reed, KY, shows a Chapter 7 case filed in 2015-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2015."
Leslie Kelly Koonce — Kentucky, 15-40003


ᐅ Jeffrey Owen Koonce, Kentucky

Address: 13177 US Highway 60 E Reed, KY 42451-9701

Bankruptcy Case 15-40003-acs Summary: "The case of Jeffrey Owen Koonce in Reed, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Owen Koonce — Kentucky, 15-40003


ᐅ Barron L Littlepage, Kentucky

Address: 7381 Peters Rd Reed, KY 42451-9749

Brief Overview of Bankruptcy Case 16-40450-acs: "In a Chapter 7 bankruptcy case, Barron L Littlepage from Reed, KY, saw their proceedings start in 05.18.2016 and complete by Aug 16, 2016, involving asset liquidation."
Barron L Littlepage — Kentucky, 16-40450


ᐅ Jeffrey W Murch, Kentucky

Address: 13294 US Highway 60 E Reed, KY 42451-9600

Concise Description of Bankruptcy Case 16-40123-acs7: "Reed, KY resident Jeffrey W Murch's Feb 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Jeffrey W Murch — Kentucky, 16-40123


ᐅ Kimberly D Murch, Kentucky

Address: 13294 US Highway 60 E Reed, KY 42451-9600

Bankruptcy Case 16-40123-acs Overview: "Kimberly D Murch's Chapter 7 bankruptcy, filed in Reed, KY in 2016-02-18, led to asset liquidation, with the case closing in 05.18.2016."
Kimberly D Murch — Kentucky, 16-40123


ᐅ Joseph Padilla, Kentucky

Address: 6517 Peters Rd Reed, KY 42451

Concise Description of Bankruptcy Case 10-408117: "The bankruptcy filing by Joseph Padilla, undertaken in 05/07/2010 in Reed, KY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Joseph Padilla — Kentucky, 10-40811


ᐅ Norman Ray Patton, Kentucky

Address: 6072 Reed Bluff City Rd Reed, KY 42451

Brief Overview of Bankruptcy Case 13-41246-acs: "In Reed, KY, Norman Ray Patton filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Norman Ray Patton — Kentucky, 13-41246


ᐅ Vicki Peay, Kentucky

Address: 20983 State Route 811 Reed, KY 42451

Brief Overview of Bankruptcy Case 10-41029: "The case of Vicki Peay in Reed, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Peay — Kentucky, 10-41029


ᐅ Shelly Jo Ann Raub, Kentucky

Address: 8388 Crooked Rd Reed, KY 42451

Bankruptcy Case 12-40362 Summary: "In Reed, KY, Shelly Jo Ann Raub filed for Chapter 7 bankruptcy in 03.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2012."
Shelly Jo Ann Raub — Kentucky, 12-40362


ᐅ Lillian Marie Risley, Kentucky

Address: 20082 State Route 811 Reed, KY 42451-9710

Snapshot of U.S. Bankruptcy Proceeding Case 15-40586-acs: "The bankruptcy record of Lillian Marie Risley from Reed, KY, shows a Chapter 7 case filed in 07/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2015."
Lillian Marie Risley — Kentucky, 15-40586


ᐅ Nicholas Darrell Risley, Kentucky

Address: 20082 State Route 811 Reed, KY 42451-9710

Bankruptcy Case 15-40586-acs Overview: "Nicholas Darrell Risley's bankruptcy, initiated in 07/10/2015 and concluded by October 8, 2015 in Reed, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Darrell Risley — Kentucky, 15-40586


ᐅ Brian Roedel, Kentucky

Address: 7405 Peters Rd Reed, KY 42451

Bankruptcy Case 10-40655 Summary: "In a Chapter 7 bankruptcy case, Brian Roedel from Reed, KY, saw their proceedings start in 04/13/2010 and complete by 07.30.2010, involving asset liquidation."
Brian Roedel — Kentucky, 10-40655


ᐅ Melissa Ann Schwartz, Kentucky

Address: 6056 Peters London Rd Reed, KY 42451-9636

Brief Overview of Bankruptcy Case 15-40729-acs: "Melissa Ann Schwartz's bankruptcy, initiated in 08.31.2015 and concluded by November 2015 in Reed, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Schwartz — Kentucky, 15-40729


ᐅ Tony L Snellen, Kentucky

Address: 5241 Fulton Yates Rd Reed, KY 42451

Concise Description of Bankruptcy Case 11-400987: "The case of Tony L Snellen in Reed, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony L Snellen — Kentucky, 11-40098


ᐅ Jeffrey Lynn Stone, Kentucky

Address: 10528 W Pikes Landing Rd Reed, KY 42451-9752

Bankruptcy Case 2014-40975-acs Summary: "The bankruptcy filing by Jeffrey Lynn Stone, undertaken in 10.15.2014 in Reed, KY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Jeffrey Lynn Stone — Kentucky, 2014-40975


ᐅ Brandon Webb, Kentucky

Address: 20159 State Route 811 Reed, KY 42451

Bankruptcy Case 10-41013 Overview: "The bankruptcy filing by Brandon Webb, undertaken in 06.15.2010 in Reed, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Brandon Webb — Kentucky, 10-41013


ᐅ Bryan Patrick Webb, Kentucky

Address: 20159 State Route 811 Reed, KY 42451

Brief Overview of Bankruptcy Case 12-41359: "The bankruptcy record of Bryan Patrick Webb from Reed, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2013."
Bryan Patrick Webb — Kentucky, 12-41359


ᐅ Brenda Jean Wethington, Kentucky

Address: 6774 Peters Rd Reed, KY 42451-9748

Brief Overview of Bankruptcy Case 15-40449-acs: "In Reed, KY, Brenda Jean Wethington filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-20."
Brenda Jean Wethington — Kentucky, 15-40449


ᐅ Mary York, Kentucky

Address: 6657 Crooked Rd Reed, KY 42451

Bankruptcy Case 10-40461 Overview: "The case of Mary York in Reed, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary York — Kentucky, 10-40461


ᐅ Glenn Edward York, Kentucky

Address: 6657 Crooked Rd Reed, KY 42451

Bankruptcy Case 13-41318-acs Summary: "Reed, KY resident Glenn Edward York's 12.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-11."
Glenn Edward York — Kentucky, 13-41318