personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bagdad, 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 Carrie K Anglin, Kentucky

Address: 4653 Elmburg Rd Bagdad, KY 40003-6077

Snapshot of U.S. Bankruptcy Proceeding Case 16-30088-grs: "Bagdad, KY resident Carrie K Anglin's 03/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-02."
Carrie K Anglin — Kentucky, 16-30088


ᐅ Jeffrey T Anglin, Kentucky

Address: 4653 Elmburg Rd Bagdad, KY 40003-6077

Brief Overview of Bankruptcy Case 16-30088-grs: "Jeffrey T Anglin's Chapter 7 bankruptcy, filed in Bagdad, KY in 2016-03-04, led to asset liquidation, with the case closing in Jun 2, 2016."
Jeffrey T Anglin — Kentucky, 16-30088


ᐅ Donald C Barlow, Kentucky

Address: 49 Kessler Mill Rd Bagdad, KY 40003-8063

Snapshot of U.S. Bankruptcy Proceeding Case 09-30821-grs: "Chapter 13 bankruptcy for Donald C Barlow in Bagdad, KY began in Oct 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-23."
Donald C Barlow — Kentucky, 09-30821


ᐅ Jason M Beeler, Kentucky

Address: 3513 Christianburg Rd Bagdad, KY 40003-6030

Bankruptcy Case 15-30452-grs Overview: "Jason M Beeler's bankruptcy, initiated in Oct 24, 2015 and concluded by January 2016 in Bagdad, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Beeler — Kentucky, 15-30452


ᐅ Jennifer L Beeler, Kentucky

Address: 3513 Christianburg Rd Bagdad, KY 40003-6030

Bankruptcy Case 15-30452-grs Summary: "The bankruptcy filing by Jennifer L Beeler, undertaken in 10.24.2015 in Bagdad, KY under Chapter 7, concluded with discharge in 01.22.2016 after liquidating assets."
Jennifer L Beeler — Kentucky, 15-30452


ᐅ Sandra Branham, Kentucky

Address: 582 Cedarmore Rd Bagdad, KY 40003

Concise Description of Bankruptcy Case 10-30365-jms7: "The case of Sandra Branham in Bagdad, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Branham — Kentucky, 10-30365


ᐅ Donnie Bruner, Kentucky

Address: 503 Emma Wade Rd Bagdad, KY 40003

Snapshot of U.S. Bankruptcy Proceeding Case 12-30066-jms: "In Bagdad, KY, Donnie Bruner filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2012."
Donnie Bruner — Kentucky, 12-30066


ᐅ Allan Burgin, Kentucky

Address: 1302 Jacksonville Rd Bagdad, KY 40003-8059

Bankruptcy Case 2014-30181-grs Overview: "Bagdad, KY resident Allan Burgin's 04/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-06."
Allan Burgin — Kentucky, 2014-30181


ᐅ Janice Marie Bybee, Kentucky

Address: 2456 Lebanon Rd Bagdad, KY 40003-6217

Snapshot of U.S. Bankruptcy Proceeding Case 10-30553-grs: "Janice Marie Bybee's Bagdad, KY bankruptcy under Chapter 13 in 2010-07-23 led to a structured repayment plan, successfully discharged in Aug 30, 2013."
Janice Marie Bybee — Kentucky, 10-30553


ᐅ Gloria Castillo, Kentucky

Address: 2458 Lebanon Rd Bagdad, KY 40003

Concise Description of Bankruptcy Case 09-30879-jms7: "The case of Gloria Castillo in Bagdad, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Castillo — Kentucky, 09-30879


ᐅ Kenneth Cox, Kentucky

Address: 1447 Catwalk Rd Bagdad, KY 40003

Bankruptcy Case 10-30686-jms Overview: "The case of Kenneth Cox in Bagdad, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Cox — Kentucky, 10-30686


ᐅ Linda R Daugherty, Kentucky

Address: 2456 Lebanon Rd Bagdad, KY 40003-6217

Brief Overview of Bankruptcy Case 14-30045-grs: "The case of Linda R Daugherty in Bagdad, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda R Daugherty — Kentucky, 14-30045


ᐅ Anthony Edington, Kentucky

Address: 4418 Bagdad Rd Bagdad, KY 40003

Bankruptcy Case 09-30996-jms Summary: "The case of Anthony Edington in Bagdad, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Edington — Kentucky, 09-30996


ᐅ Mona Flora, Kentucky

Address: 8423 Bagdad Rd Bagdad, KY 40003

Bankruptcy Case 09-30832-jms Overview: "In Bagdad, KY, Mona Flora filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Mona Flora — Kentucky, 09-30832


ᐅ Don Russell Forbes, Kentucky

Address: 944 Tracey Ln Bagdad, KY 40003

Bankruptcy Case 11-30728-jms Overview: "In Bagdad, KY, Don Russell Forbes filed for Chapter 7 bankruptcy in November 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2012."
Don Russell Forbes — Kentucky, 11-30728


ᐅ Lisa Kay Fort, Kentucky

Address: 2236 Bagdad Rd Bagdad, KY 40003

Snapshot of U.S. Bankruptcy Proceeding Case 11-30095-jms: "The case of Lisa Kay Fort in Bagdad, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Kay Fort — Kentucky, 11-30095


ᐅ Christopher C Franklin, Kentucky

Address: 10729 Vigo Rd Bagdad, KY 40003

Bankruptcy Case 13-30115-grs Overview: "The bankruptcy record of Christopher C Franklin from Bagdad, KY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
Christopher C Franklin — Kentucky, 13-30115


ᐅ Edith Lou Gill, Kentucky

Address: 3925 Elmburg Rd Bagdad, KY 40003

Bankruptcy Case 13-30531-grs Summary: "Edith Lou Gill's Chapter 7 bankruptcy, filed in Bagdad, KY in Oct 1, 2013, led to asset liquidation, with the case closing in 01/05/2014."
Edith Lou Gill — Kentucky, 13-30531


ᐅ Kimberly L Griffith, Kentucky

Address: 8118 Vigo Rd Bagdad, KY 40003-8024

Concise Description of Bankruptcy Case 14-30276-grs7: "In Bagdad, KY, Kimberly L Griffith filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2014."
Kimberly L Griffith — Kentucky, 14-30276


ᐅ Jr Clarence T Harrod, Kentucky

Address: 10671 Vigo Rd Bagdad, KY 40003

Snapshot of U.S. Bankruptcy Proceeding Case 12-30276-jms: "In Bagdad, KY, Jr Clarence T Harrod filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2012."
Jr Clarence T Harrod — Kentucky, 12-30276


ᐅ Jerry Wayne Hayes, Kentucky

Address: 10256 Benson Pike Bagdad, KY 40003

Concise Description of Bankruptcy Case 11-30408-jms7: "The bankruptcy record of Jerry Wayne Hayes from Bagdad, KY, shows a Chapter 7 case filed in 06.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jerry Wayne Hayes — Kentucky, 11-30408


ᐅ Michael Robert Hayes, Kentucky

Address: 3523 Vigo Rd Bagdad, KY 40003

Snapshot of U.S. Bankruptcy Proceeding Case 11-30183-jms: "The bankruptcy filing by Michael Robert Hayes, undertaken in 03/22/2011 in Bagdad, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Michael Robert Hayes — Kentucky, 11-30183


ᐅ Jimmie Lee Haynes, Kentucky

Address: 1738 Jacksonville Rd Bagdad, KY 40003

Brief Overview of Bankruptcy Case 13-30157-grs: "Jimmie Lee Haynes's Chapter 7 bankruptcy, filed in Bagdad, KY in Mar 25, 2013, led to asset liquidation, with the case closing in Jun 29, 2013."
Jimmie Lee Haynes — Kentucky, 13-30157


ᐅ Clara Lucinda Holbrook, Kentucky

Address: 2430 Lebanon Ridge Rd Bagdad, KY 40003

Brief Overview of Bankruptcy Case 13-30320-grs: "The bankruptcy record of Clara Lucinda Holbrook from Bagdad, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Clara Lucinda Holbrook — Kentucky, 13-30320


ᐅ Jr Curtis Donald Huckeba, Kentucky

Address: 7193 Bagdad Rd Bagdad, KY 40003

Bankruptcy Case 11-30076-jms Summary: "The bankruptcy record of Jr Curtis Donald Huckeba from Bagdad, KY, shows a Chapter 7 case filed in Feb 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2011."
Jr Curtis Donald Huckeba — Kentucky, 11-30076


ᐅ Marla S Hudson, Kentucky

Address: 1680 Scrabble Rd Bagdad, KY 40003

Brief Overview of Bankruptcy Case 12-30306-jms: "Marla S Hudson's Chapter 7 bankruptcy, filed in Bagdad, KY in 05/07/2012, led to asset liquidation, with the case closing in 2012-08-23."
Marla S Hudson — Kentucky, 12-30306


ᐅ Lori Ann Imboden, Kentucky

Address: 3570 Christianburg Rd Bagdad, KY 40003-6030

Brief Overview of Bankruptcy Case 15-30173-grs: "The bankruptcy record of Lori Ann Imboden from Bagdad, KY, shows a Chapter 7 case filed in Apr 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2015."
Lori Ann Imboden — Kentucky, 15-30173


ᐅ Terry Lee Jones, Kentucky

Address: 93 Cedarmore Rd Bagdad, KY 40003

Concise Description of Bankruptcy Case 12-30465-grs7: "Terry Lee Jones's bankruptcy, initiated in Jul 25, 2012 and concluded by 11.10.2012 in Bagdad, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Jones — Kentucky, 12-30465


ᐅ Ashley D Lecompte, Kentucky

Address: 5500 Vigo Rd Bagdad, KY 40003-8023

Brief Overview of Bankruptcy Case 14-30595-grs: "Ashley D Lecompte's Chapter 7 bankruptcy, filed in Bagdad, KY in 2014-12-12, led to asset liquidation, with the case closing in March 12, 2015."
Ashley D Lecompte — Kentucky, 14-30595


ᐅ Camilla Ann Newton, Kentucky

Address: PO Box 145 Bagdad, KY 40003

Brief Overview of Bankruptcy Case 11-30406-jms: "The bankruptcy filing by Camilla Ann Newton, undertaken in 2011-06-15 in Bagdad, KY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Camilla Ann Newton — Kentucky, 11-30406


ᐅ Edwin S Pilsen, Kentucky

Address: 2178 Bagdad Rd Bagdad, KY 40003-8016

Brief Overview of Bankruptcy Case 09-30964-grs: "Edwin S Pilsen's Bagdad, KY bankruptcy under Chapter 13 in 2009-12-23 led to a structured repayment plan, successfully discharged in 02.13.2013."
Edwin S Pilsen — Kentucky, 09-30964


ᐅ Juliana Marie Porter, Kentucky

Address: 1738 Jacksonville Rd Bagdad, KY 40003

Brief Overview of Bankruptcy Case 12-30483-grs: "In Bagdad, KY, Juliana Marie Porter filed for Chapter 7 bankruptcy in July 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2012."
Juliana Marie Porter — Kentucky, 12-30483


ᐅ Melanie Sharpe, Kentucky

Address: 818 Catwalk Rd Bagdad, KY 40003

Bankruptcy Case 09-30717-jms Summary: "In Bagdad, KY, Melanie Sharpe filed for Chapter 7 bankruptcy in September 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2010."
Melanie Sharpe — Kentucky, 09-30717


ᐅ Melvin D Shirley, Kentucky

Address: 5411 Elmburg Rd Bagdad, KY 40003-8000

Bankruptcy Case 08-30855-grs Summary: "Filing for Chapter 13 bankruptcy in 12.22.2008, Melvin D Shirley from Bagdad, KY, structured a repayment plan, achieving discharge in 2013-12-23."
Melvin D Shirley — Kentucky, 08-30855


ᐅ Roger Sloan, Kentucky

Address: PO Box 95 Bagdad, KY 40003

Bankruptcy Case 10-30875-jms Summary: "Roger Sloan's Chapter 7 bankruptcy, filed in Bagdad, KY in 11/30/2010, led to asset liquidation, with the case closing in 03/18/2011."
Roger Sloan — Kentucky, 10-30875


ᐅ Kathy Lane Steele, Kentucky

Address: 4436 Bagdad Rd Bagdad, KY 40003

Bankruptcy Case 11-30237-jms Summary: "In Bagdad, KY, Kathy Lane Steele filed for Chapter 7 bankruptcy in Apr 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2011."
Kathy Lane Steele — Kentucky, 11-30237


ᐅ Iii Leon Tallman, Kentucky

Address: 9439 Benson Pike Bagdad, KY 40003

Bankruptcy Case 10-30005-jms Summary: "In a Chapter 7 bankruptcy case, Iii Leon Tallman from Bagdad, KY, saw their proceedings start in January 2010 and complete by 2010-04-13, involving asset liquidation."
Iii Leon Tallman — Kentucky, 10-30005


ᐅ Steven Williams, Kentucky

Address: 534 Tracey Ln Bagdad, KY 40003

Snapshot of U.S. Bankruptcy Proceeding Case 10-30881-jms: "The case of Steven Williams in Bagdad, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Williams — Kentucky, 10-30881


ᐅ John A Wilson, Kentucky

Address: 848 Cedarmore Rd Bagdad, KY 40003

Bankruptcy Case 11-30722-jms Overview: "The bankruptcy record of John A Wilson from Bagdad, KY, shows a Chapter 7 case filed in October 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2012."
John A Wilson — Kentucky, 11-30722


ᐅ Wendy Gayle Winstead, Kentucky

Address: 2300 Bagdad Rd Bagdad, KY 40003-8016

Bankruptcy Case 16-30148-grs Overview: "Wendy Gayle Winstead's Chapter 7 bankruptcy, filed in Bagdad, KY in April 5, 2016, led to asset liquidation, with the case closing in 2016-07-04."
Wendy Gayle Winstead — Kentucky, 16-30148


ᐅ James Matthew Wolfe, Kentucky

Address: 2992 Bagdad Rd Bagdad, KY 40003-8016

Brief Overview of Bankruptcy Case 2014-30437-grs: "The bankruptcy record of James Matthew Wolfe from Bagdad, KY, shows a Chapter 7 case filed in Sep 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
James Matthew Wolfe — Kentucky, 2014-30437