personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cold Spring, 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 Karen Rae Bailey, Kentucky

Address: 494 Ruschman Dr Cold Spring, KY 41076

Bankruptcy Case 13-20672-tnw Summary: "Cold Spring, KY resident Karen Rae Bailey's 04.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Karen Rae Bailey — Kentucky, 13-20672


ᐅ Danny Burkhardt, Kentucky

Address: 421 Millrace Dr Cold Spring, KY 41076

Concise Description of Bankruptcy Case 13-21129-tnw7: "Cold Spring, KY resident Danny Burkhardt's 06/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Danny Burkhardt — Kentucky, 13-21129


ᐅ Angela Marie Caudill, Kentucky

Address: 4686 Winters Ln Cold Spring, KY 41076-8672

Brief Overview of Bankruptcy Case 15-20216-tnw: "In Cold Spring, KY, Angela Marie Caudill filed for Chapter 7 bankruptcy in February 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.20.2015."
Angela Marie Caudill — Kentucky, 15-20216


ᐅ Michael James Charlton, Kentucky

Address: 6873 Cold Stream Rd Cold Spring, KY 41076-9270

Bankruptcy Case 15-20205-tnw Summary: "In Cold Spring, KY, Michael James Charlton filed for Chapter 7 bankruptcy in 02.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Michael James Charlton — Kentucky, 15-20205


ᐅ Harold E Conley, Kentucky

Address: 944 Matinee Blvd Unit 2A Cold Spring, KY 41076

Bankruptcy Case 13-21275-tnw Summary: "Harold E Conley's Chapter 7 bankruptcy, filed in Cold Spring, KY in 2013-07-17, led to asset liquidation, with the case closing in 10.21.2013."
Harold E Conley — Kentucky, 13-21275


ᐅ Wesley B Crabb, Kentucky

Address: 586 Valley Ridge Cir Unit A Cold Spring, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 13-21370-tnw: "Wesley B Crabb's Chapter 7 bankruptcy, filed in Cold Spring, KY in 07.31.2013, led to asset liquidation, with the case closing in November 4, 2013."
Wesley B Crabb — Kentucky, 13-21370


ᐅ Shawn R Dischar, Kentucky

Address: 403 Downing St Cold Spring, KY 41076-1862

Concise Description of Bankruptcy Case 15-21374-tnw7: "Cold Spring, KY resident Shawn R Dischar's 2015-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2016."
Shawn R Dischar — Kentucky, 15-21374


ᐅ John Leslie Drake, Kentucky

Address: 1200 Vina Vista Dr Apt 301 Cold Spring, KY 41076-8767

Brief Overview of Bankruptcy Case 15-20776-tnw: "John Leslie Drake's bankruptcy, initiated in May 31, 2015 and concluded by 08.29.2015 in Cold Spring, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Leslie Drake — Kentucky, 15-20776


ᐅ Rodney D Duncan, Kentucky

Address: 663 Meridian Cir Unit E Cold Spring, KY 41076

Bankruptcy Case 13-21673-tnw Summary: "Cold Spring, KY resident Rodney D Duncan's Sep 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-24."
Rodney D Duncan — Kentucky, 13-21673


ᐅ Nicole Elizabeth Enzweiler, Kentucky

Address: 860 Flint Rdg Cold Spring, KY 41076-7112

Brief Overview of Bankruptcy Case 2014-21434-tnw: "In a Chapter 7 bankruptcy case, Nicole Elizabeth Enzweiler from Cold Spring, KY, saw her proceedings start in September 29, 2014 and complete by Dec 28, 2014, involving asset liquidation."
Nicole Elizabeth Enzweiler — Kentucky, 2014-21434


ᐅ Ralph Lindbergh Hobbs, Kentucky

Address: 504 Downing St Cold Spring, KY 41076-3504

Bankruptcy Case 15-21478-tnw Overview: "Ralph Lindbergh Hobbs's Chapter 7 bankruptcy, filed in Cold Spring, KY in 2015-10-27, led to asset liquidation, with the case closing in 2016-01-25."
Ralph Lindbergh Hobbs — Kentucky, 15-21478


ᐅ Joel Johnson, Kentucky

Address: 653 Valley Ter Unit B Cold Spring, KY 41076-4227

Bankruptcy Case 09-21174-tnw Overview: "Joel Johnson's Chapter 13 bankruptcy in Cold Spring, KY started in 05/11/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 9, 2013."
Joel Johnson — Kentucky, 09-21174


ᐅ Gary L Kafel, Kentucky

Address: 850 Flint Rdg Cold Spring, KY 41076-7112

Brief Overview of Bankruptcy Case 15-20006-tnw: "The case of Gary L Kafel in Cold Spring, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary L Kafel — Kentucky, 15-20006


ᐅ Sharon Hall Kilmer, Kentucky

Address: 23 Goetz Dr Cold Spring, KY 41076-1806

Concise Description of Bankruptcy Case 16-20783-tnw7: "The bankruptcy record of Sharon Hall Kilmer from Cold Spring, KY, shows a Chapter 7 case filed in 2016-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-08."
Sharon Hall Kilmer — Kentucky, 16-20783


ᐅ James E Knaley, Kentucky

Address: 657 Valley Ter Unit A Cold Spring, KY 41076-4226

Bankruptcy Case 11-21093-tnw Summary: "Chapter 13 bankruptcy for James E Knaley in Cold Spring, KY began in April 29, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-20."
James E Knaley — Kentucky, 11-21093


ᐅ Mark E Lackey, Kentucky

Address: 73 Madonna Ln Cold Spring, KY 41076

Bankruptcy Case 13-21574-tnw Overview: "Cold Spring, KY resident Mark E Lackey's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2013."
Mark E Lackey — Kentucky, 13-21574


ᐅ Hanh N Ma, Kentucky

Address: 444 Deepwoods Dr Cold Spring, KY 41076-3795

Bankruptcy Case 2014-20501-tnw Summary: "The bankruptcy filing by Hanh N Ma, undertaken in 2014-03-31 in Cold Spring, KY under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Hanh N Ma — Kentucky, 2014-20501


ᐅ Amy M Menner, Kentucky

Address: 20 Cedar Pt Cold Spring, KY 41076-1742

Concise Description of Bankruptcy Case 15-21033-tnw7: "Amy M Menner's Chapter 7 bankruptcy, filed in Cold Spring, KY in 07.28.2015, led to asset liquidation, with the case closing in October 26, 2015."
Amy M Menner — Kentucky, 15-21033


ᐅ Steve A Michael, Kentucky

Address: 6212 Murnan Rd Cold Spring, KY 41076-9239

Concise Description of Bankruptcy Case 08-22391-tnw7: "The bankruptcy record for Steve A Michael from Cold Spring, KY, under Chapter 13, filed in November 22, 2008, involved setting up a repayment plan, finalized by Jan 21, 2014."
Steve A Michael — Kentucky, 08-22391


ᐅ Kathy S Molique, Kentucky

Address: 204 Daverick Ct Cold Spring, KY 41076-1517

Concise Description of Bankruptcy Case 15-20413-tnw7: "The bankruptcy record of Kathy S Molique from Cold Spring, KY, shows a Chapter 7 case filed in 03.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2015."
Kathy S Molique — Kentucky, 15-20413


ᐅ Richard A Molique, Kentucky

Address: 204 Daverick Ct Cold Spring, KY 41076-1517

Brief Overview of Bankruptcy Case 15-20413-tnw: "The bankruptcy filing by Richard A Molique, undertaken in March 28, 2015 in Cold Spring, KY under Chapter 7, concluded with discharge in Jun 26, 2015 after liquidating assets."
Richard A Molique — Kentucky, 15-20413


ᐅ Jared W Moore, Kentucky

Address: 712 Valleyside Dr Cold Spring, KY 41076-1948

Snapshot of U.S. Bankruptcy Proceeding Case 15-21559-tnw: "Jared W Moore's bankruptcy, initiated in 11/05/2015 and concluded by February 3, 2016 in Cold Spring, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared W Moore — Kentucky, 15-21559


ᐅ Bobbi Jo Pace, Kentucky

Address: 530 Fawn Run Dr Cold Spring, KY 41076-3790

Bankruptcy Case 16-20424-tnw Overview: "In a Chapter 7 bankruptcy case, Bobbi Jo Pace from Cold Spring, KY, saw her proceedings start in 2016-03-31 and complete by 2016-06-29, involving asset liquidation."
Bobbi Jo Pace — Kentucky, 16-20424


ᐅ Kathy L Parks, Kentucky

Address: 586 Valley Ridge Cir Unit C Cold Spring, KY 41076-9319

Concise Description of Bankruptcy Case 14-20868-tnw7: "Kathy L Parks's bankruptcy, initiated in Jun 3, 2014 and concluded by 2014-09-01 in Cold Spring, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy L Parks — Kentucky, 14-20868


ᐅ Loran Rene Peoples, Kentucky

Address: 568 Valley Ridge Cir Unit F Cold Spring, KY 41076-9318

Bankruptcy Case 2014-21356-tnw Summary: "The bankruptcy filing by Loran Rene Peoples, undertaken in 2014-09-11 in Cold Spring, KY under Chapter 7, concluded with discharge in December 10, 2014 after liquidating assets."
Loran Rene Peoples — Kentucky, 2014-21356


ᐅ James Perry, Kentucky

Address: 6897 Cold Stream Rd Cold Spring, KY 41076-9270

Bankruptcy Case 09-22397-tnw Summary: "Filing for Chapter 13 bankruptcy in 09/18/2009, James Perry from Cold Spring, KY, structured a repayment plan, achieving discharge in November 4, 2014."
James Perry — Kentucky, 09-22397


ᐅ Donna Pfeffer, Kentucky

Address: 538 Fawn Run Dr Cold Spring, KY 41076-3790

Concise Description of Bankruptcy Case 16-20934-tnw7: "The case of Donna Pfeffer in Cold Spring, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Pfeffer — Kentucky, 16-20934


ᐅ Jeannette M Rothe, Kentucky

Address: 1005 Buckingham Ct Cold Spring, KY 41076-1874

Concise Description of Bankruptcy Case 15-20031-tnw7: "Jeannette M Rothe's Chapter 7 bankruptcy, filed in Cold Spring, KY in 2015-01-15, led to asset liquidation, with the case closing in 2015-04-15."
Jeannette M Rothe — Kentucky, 15-20031


ᐅ Randall D Smith, Kentucky

Address: 404 Dry Creek Rd Cold Spring, KY 41076

Brief Overview of Bankruptcy Case 13-21411-tnw: "The case of Randall D Smith in Cold Spring, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall D Smith — Kentucky, 13-21411


ᐅ Vicki L Thomas, Kentucky

Address: 106 Creekstone Ct Cold Spring, KY 41076-1877

Bankruptcy Case 2014-21537-tnw Summary: "Vicki L Thomas's bankruptcy, initiated in 10/17/2014 and concluded by 2015-01-15 in Cold Spring, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki L Thomas — Kentucky, 2014-21537


ᐅ Michael S Tune, Kentucky

Address: 6367 Ridgeline Dr Cold Spring, KY 41076-9302

Bankruptcy Case 16-20697-tnw Overview: "The case of Michael S Tune in Cold Spring, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Tune — Kentucky, 16-20697


ᐅ Alicia Watts, Kentucky

Address: 5595 Dodsworth Ln Cold Spring, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 13-20560-tnw: "Alicia Watts's bankruptcy, initiated in March 26, 2013 and concluded by 2013-06-30 in Cold Spring, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Watts — Kentucky, 13-20560


ᐅ Brooke A Weber, Kentucky

Address: 536 Valley Ridge Cir Unit A Cold Spring, KY 41076-9325

Bankruptcy Case 14-21741-tnw Overview: "The bankruptcy record of Brooke A Weber from Cold Spring, KY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2015."
Brooke A Weber — Kentucky, 14-21741


ᐅ Toni M Wieck, Kentucky

Address: 4430 Alexandria Pike Cold Spring, KY 41076-1902

Concise Description of Bankruptcy Case 15-20865-tnw7: "Toni M Wieck's Chapter 7 bankruptcy, filed in Cold Spring, KY in 06/24/2015, led to asset liquidation, with the case closing in Sep 22, 2015."
Toni M Wieck — Kentucky, 15-20865


ᐅ Steven G Willhoite, Kentucky

Address: 323A Fallingwater Ct Cold Spring, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 13-22136-tnw: "In a Chapter 7 bankruptcy case, Steven G Willhoite from Cold Spring, KY, saw their proceedings start in 12/17/2013 and complete by Mar 23, 2014, involving asset liquidation."
Steven G Willhoite — Kentucky, 13-22136


ᐅ Lorelei M Wilson, Kentucky

Address: 341 Ivy Ridge Dr Cold Spring, KY 41076-8841

Bankruptcy Case 15-20515-tnw Summary: "Cold Spring, KY resident Lorelei M Wilson's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2015."
Lorelei M Wilson — Kentucky, 15-20515


ᐅ Robert Edward Zschau, Kentucky

Address: 26 Andrew Cir Cold Spring, KY 41076

Concise Description of Bankruptcy Case 13-22059-tnw7: "The bankruptcy filing by Robert Edward Zschau, undertaken in November 2013 in Cold Spring, KY under Chapter 7, concluded with discharge in 03.03.2014 after liquidating assets."
Robert Edward Zschau — Kentucky, 13-22059