personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glencoe, 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 John Mark Anness, Kentucky

Address: 3710 Folsom Jonesville Rd Glencoe, KY 41046

Concise Description of Bankruptcy Case 12-21046-tnw7: "The bankruptcy filing by John Mark Anness, undertaken in May 25, 2012 in Glencoe, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
John Mark Anness — Kentucky, 12-21046


ᐅ William Balcar, Kentucky

Address: 102 Hawthorne St Glencoe, KY 41046

Snapshot of U.S. Bankruptcy Proceeding Case 10-21344-tnw: "The bankruptcy record of William Balcar from Glencoe, KY, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
William Balcar — Kentucky, 10-21344


ᐅ David Christopher Bayerl, Kentucky

Address: 1860 Tapering Pointe Rd Glencoe, KY 41046

Bankruptcy Case 13-21687-tnw Overview: "Glencoe, KY resident David Christopher Bayerl's Sep 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-27."
David Christopher Bayerl — Kentucky, 13-21687


ᐅ Julia L Black, Kentucky

Address: 116 Hawthorne St Glencoe, KY 41046

Bankruptcy Case 13-22139-tnw Overview: "The bankruptcy filing by Julia L Black, undertaken in Dec 17, 2013 in Glencoe, KY under Chapter 7, concluded with discharge in 03.23.2014 after liquidating assets."
Julia L Black — Kentucky, 13-22139


ᐅ Thomas W Calloway, Kentucky

Address: 1780 Tapering Pointe Rd Glencoe, KY 41046

Bankruptcy Case 11-22112-tnw Summary: "The bankruptcy record of Thomas W Calloway from Glencoe, KY, shows a Chapter 7 case filed in 09.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2011."
Thomas W Calloway — Kentucky, 11-22112


ᐅ Jerry Lee Campbell, Kentucky

Address: 350 Cemetary Rd Glencoe, KY 41046-9420

Bankruptcy Case 15-21051-tnw Overview: "The bankruptcy filing by Jerry Lee Campbell, undertaken in 07/30/2015 in Glencoe, KY under Chapter 7, concluded with discharge in 10/28/2015 after liquidating assets."
Jerry Lee Campbell — Kentucky, 15-21051


ᐅ Kathy Lee Campbell, Kentucky

Address: 350 Cemetary Rd Glencoe, KY 41046-9420

Bankruptcy Case 15-21051-tnw Overview: "The case of Kathy Lee Campbell in Glencoe, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Lee Campbell — Kentucky, 15-21051


ᐅ Jr James Edward Carlson, Kentucky

Address: 106 Red Bud Ct Glencoe, KY 41046

Bankruptcy Case 1:12-bk-11158 Summary: "Jr James Edward Carlson's bankruptcy, initiated in 2012-03-06 and concluded by June 2012 in Glencoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Edward Carlson — Kentucky, 1:12-bk-11158


ᐅ Joe Chapman, Kentucky

Address: 3356 Highway 467 Glencoe, KY 41046

Concise Description of Bankruptcy Case 10-21400-tnw7: "Joe Chapman's bankruptcy, initiated in 05/19/2010 and concluded by September 2010 in Glencoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Chapman — Kentucky, 10-21400


ᐅ Norbert Cornett, Kentucky

Address: 4190 KY Highway 16 Glencoe, KY 41046

Snapshot of U.S. Bankruptcy Proceeding Case 10-21173-tnw: "In Glencoe, KY, Norbert Cornett filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Norbert Cornett — Kentucky, 10-21173


ᐅ Roger Courtney, Kentucky

Address: 4050 US Highway 127 N Glencoe, KY 41046

Bankruptcy Case 10-20799-tnw Overview: "The bankruptcy filing by Roger Courtney, undertaken in 03.26.2010 in Glencoe, KY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Roger Courtney — Kentucky, 10-20799


ᐅ Jennifer Gaye Dietz, Kentucky

Address: PO Box 25 Glencoe, KY 41046

Bankruptcy Case 13-20567-tnw Overview: "The bankruptcy filing by Jennifer Gaye Dietz, undertaken in 03.27.2013 in Glencoe, KY under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Jennifer Gaye Dietz — Kentucky, 13-20567


ᐅ Stephanie Doolin, Kentucky

Address: 144 Cemetary Rd Glencoe, KY 41046

Bankruptcy Case 10-23334-tnw Overview: "In a Chapter 7 bankruptcy case, Stephanie Doolin from Glencoe, KY, saw her proceedings start in 2010-12-22 and complete by 04/09/2011, involving asset liquidation."
Stephanie Doolin — Kentucky, 10-23334


ᐅ William Delbert Bra Duncan, Kentucky

Address: PO Box 35 Glencoe, KY 41046

Snapshot of U.S. Bankruptcy Proceeding Case 11-22628-tnw: "William Delbert Bra Duncan's Chapter 7 bankruptcy, filed in Glencoe, KY in 2011-11-21, led to asset liquidation, with the case closing in 2012-03-08."
William Delbert Bra Duncan — Kentucky, 11-22628


ᐅ Terry Flannery, Kentucky

Address: 1650 KY Highway 16 Glencoe, KY 41046

Snapshot of U.S. Bankruptcy Proceeding Case 10-21011-tnw: "Terry Flannery's Chapter 7 bankruptcy, filed in Glencoe, KY in 04.13.2010, led to asset liquidation, with the case closing in 07/30/2010."
Terry Flannery — Kentucky, 10-21011


ᐅ John Fortner, Kentucky

Address: 4190 KY Highway 16 Glencoe, KY 41046

Bankruptcy Case 09-22681-wsh Summary: "The case of John Fortner in Glencoe, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Fortner — Kentucky, 09-22681


ᐅ Sterling Garrison, Kentucky

Address: 3455 KY Highway 16 Glencoe, KY 41046

Brief Overview of Bankruptcy Case 10-23340-tnw: "The bankruptcy filing by Sterling Garrison, undertaken in 2010-12-23 in Glencoe, KY under Chapter 7, concluded with discharge in 04/10/2011 after liquidating assets."
Sterling Garrison — Kentucky, 10-23340


ᐅ Della Glacken, Kentucky

Address: PO Box 315 Glencoe, KY 41046

Bankruptcy Case 09-22721-wsh Overview: "In a Chapter 7 bankruptcy case, Della Glacken from Glencoe, KY, saw her proceedings start in Oct 23, 2009 and complete by January 27, 2010, involving asset liquidation."
Della Glacken — Kentucky, 09-22721


ᐅ Amanda S Hardy, Kentucky

Address: 100 Collins St Glencoe, KY 41046-2097

Snapshot of U.S. Bankruptcy Proceeding Case 16-20418-tnw: "Glencoe, KY resident Amanda S Hardy's 2016-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Amanda S Hardy — Kentucky, 16-20418


ᐅ Douglas E Hardy, Kentucky

Address: 100 Collins St Glencoe, KY 41046-2097

Bankruptcy Case 16-20418-tnw Overview: "Douglas E Hardy's Chapter 7 bankruptcy, filed in Glencoe, KY in 2016-03-30, led to asset liquidation, with the case closing in Jun 28, 2016."
Douglas E Hardy — Kentucky, 16-20418


ᐅ James D Hoffman, Kentucky

Address: 2295 Eagle Tunnel Rd Glencoe, KY 41046

Bankruptcy Case 11-21473-tnw Summary: "The bankruptcy filing by James D Hoffman, undertaken in June 2011 in Glencoe, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
James D Hoffman — Kentucky, 11-21473


ᐅ Kathryn Irene Kugali, Kentucky

Address: PO Box 55 Glencoe, KY 41046-0055

Concise Description of Bankruptcy Case 14-20336-tnw7: "Kathryn Irene Kugali's bankruptcy, initiated in 03.10.2014 and concluded by June 2014 in Glencoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Irene Kugali — Kentucky, 14-20336


ᐅ Emerson Lewis, Kentucky

Address: 10780 US Highway 127 N Glencoe, KY 41046

Brief Overview of Bankruptcy Case 10-21912-tnw: "The bankruptcy filing by Emerson Lewis, undertaken in 2010-07-13 in Glencoe, KY under Chapter 7, concluded with discharge in Oct 29, 2010 after liquidating assets."
Emerson Lewis — Kentucky, 10-21912


ᐅ Rosalind Anita Lunsford, Kentucky

Address: 126 Willow Pointe Dr Glencoe, KY 41046-2055

Snapshot of U.S. Bankruptcy Proceeding Case 10-20915-tnw: "Rosalind Anita Lunsford, a resident of Glencoe, KY, entered a Chapter 13 bankruptcy plan in 03.31.2010, culminating in its successful completion by 11.26.2013."
Rosalind Anita Lunsford — Kentucky, 10-20915


ᐅ Dannie C Lunsford, Kentucky

Address: 126 Willow Pointe Dr Glencoe, KY 41046-2055

Bankruptcy Case 10-20915-tnw Summary: "Filing for Chapter 13 bankruptcy in March 2010, Dannie C Lunsford from Glencoe, KY, structured a repayment plan, achieving discharge in November 26, 2013."
Dannie C Lunsford — Kentucky, 10-20915


ᐅ Herschel Thomas Moore, Kentucky

Address: PO Box 227 Glencoe, KY 41046

Brief Overview of Bankruptcy Case 11-20959-tnw: "The case of Herschel Thomas Moore in Glencoe, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herschel Thomas Moore — Kentucky, 11-20959


ᐅ Nicholas John Mothershead, Kentucky

Address: PO Box 1 Glencoe, KY 41046-0001

Bankruptcy Case 15-20636-tnw Overview: "The bankruptcy record of Nicholas John Mothershead from Glencoe, KY, shows a Chapter 7 case filed in 2015-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2015."
Nicholas John Mothershead — Kentucky, 15-20636


ᐅ George H Murrell, Kentucky

Address: 172 Willow Pointe Dr Glencoe, KY 41046

Bankruptcy Case 11-22077-tnw Overview: "Glencoe, KY resident George H Murrell's 2011-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-23."
George H Murrell — Kentucky, 11-22077


ᐅ Nancy Katherine Nix, Kentucky

Address: 4180 Folsom Jonesville Rd Glencoe, KY 41046-2210

Snapshot of U.S. Bankruptcy Proceeding Case 16-20228-tnw: "Nancy Katherine Nix's bankruptcy, initiated in 02/27/2016 and concluded by 05/27/2016 in Glencoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Katherine Nix — Kentucky, 16-20228


ᐅ James William Oneil, Kentucky

Address: 105 Amber Dr Glencoe, KY 41046

Snapshot of U.S. Bankruptcy Proceeding Case 12-22074-tnw: "In a Chapter 7 bankruptcy case, James William Oneil from Glencoe, KY, saw their proceedings start in October 31, 2012 and complete by 2013-02-04, involving asset liquidation."
James William Oneil — Kentucky, 12-22074


ᐅ Dondi C Osborne, Kentucky

Address: 10525 US Highway 127 N Glencoe, KY 41046

Concise Description of Bankruptcy Case 11-30387-tnw7: "In Glencoe, KY, Dondi C Osborne filed for Chapter 7 bankruptcy in 2011-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Dondi C Osborne — Kentucky, 11-30387


ᐅ Donna Parsons, Kentucky

Address: PO Box 5 Glencoe, KY 41046-0005

Brief Overview of Bankruptcy Case 10-20904-tnw: "The bankruptcy record for Donna Parsons from Glencoe, KY, under Chapter 13, filed in March 2010, involved setting up a repayment plan, finalized by 12/19/2014."
Donna Parsons — Kentucky, 10-20904


ᐅ Ricky Peters, Kentucky

Address: PO Box 171 Glencoe, KY 41046-0171

Snapshot of U.S. Bankruptcy Proceeding Case 15-20863-tnw: "Glencoe, KY resident Ricky Peters's 06.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2015."
Ricky Peters — Kentucky, 15-20863


ᐅ Gregory Allen Pickett, Kentucky

Address: 101 W Howard St Glencoe, KY 41046-2153

Bankruptcy Case 2014-21024-tnw Overview: "In Glencoe, KY, Gregory Allen Pickett filed for Chapter 7 bankruptcy in 2014-07-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-05."
Gregory Allen Pickett — Kentucky, 2014-21024


ᐅ Pamela Rose Roberts, Kentucky

Address: 410 Roberts Ln Glencoe, KY 41046-2171

Bankruptcy Case 15-30078-grs Overview: "The case of Pamela Rose Roberts in Glencoe, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Rose Roberts — Kentucky, 15-30078


ᐅ Jill Ann Robinson, Kentucky

Address: 250 Eagle Hill Rd Glencoe, KY 41046-2303

Brief Overview of Bankruptcy Case 09-30778-grs: "Chapter 13 bankruptcy for Jill Ann Robinson in Glencoe, KY began in 10/06/2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-17."
Jill Ann Robinson — Kentucky, 09-30778


ᐅ Steven Wayne Robinson, Kentucky

Address: 250 Eagle Hill Rd Glencoe, KY 41046-2303

Brief Overview of Bankruptcy Case 09-30778-grs: "Steven Wayne Robinson's Glencoe, KY bankruptcy under Chapter 13 in 10.06.2009 led to a structured repayment plan, successfully discharged in November 17, 2014."
Steven Wayne Robinson — Kentucky, 09-30778


ᐅ Linda Rose Robinson, Kentucky

Address: 205 Sarabeth Dr Glencoe, KY 41046-9323

Snapshot of U.S. Bankruptcy Proceeding Case 15-21600-tnw: "Glencoe, KY resident Linda Rose Robinson's 11/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2016."
Linda Rose Robinson — Kentucky, 15-21600


ᐅ Brenda S Rodgers, Kentucky

Address: 10 KY Highway 16 Glencoe, KY 41046

Bankruptcy Case 11-22570-tnw Overview: "The bankruptcy record of Brenda S Rodgers from Glencoe, KY, shows a Chapter 7 case filed in Nov 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Brenda S Rodgers — Kentucky, 11-22570


ᐅ Jr Ricky Roland, Kentucky

Address: 4294 KY Highway 16 Glencoe, KY 41046

Bankruptcy Case 09-21880-wsh Overview: "Jr Ricky Roland's Chapter 7 bankruptcy, filed in Glencoe, KY in 2009-07-29, led to asset liquidation, with the case closing in January 7, 2010."
Jr Ricky Roland — Kentucky, 09-21880


ᐅ Mildred Ryles, Kentucky

Address: 118 Noel St Glencoe, KY 41046

Bankruptcy Case 11-21090-tnw Overview: "Mildred Ryles's Chapter 7 bankruptcy, filed in Glencoe, KY in 2011-04-29, led to asset liquidation, with the case closing in Aug 15, 2011."
Mildred Ryles — Kentucky, 11-21090


ᐅ Phillip Ryles, Kentucky

Address: PO Box 62 Glencoe, KY 41046

Bankruptcy Case 09-22842-wsh Overview: "Phillip Ryles's bankruptcy, initiated in 10/30/2009 and concluded by 02.03.2010 in Glencoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Ryles — Kentucky, 09-22842


ᐅ Rena Sageser, Kentucky

Address: 25 Sarabeth Dr Glencoe, KY 41046

Brief Overview of Bankruptcy Case 10-22784-tnw: "The bankruptcy record of Rena Sageser from Glencoe, KY, shows a Chapter 7 case filed in 10.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
Rena Sageser — Kentucky, 10-22784


ᐅ Paul Eugene Sanders, Kentucky

Address: 1450 KY Highway 16 Glencoe, KY 41046

Concise Description of Bankruptcy Case 12-20035-tnw7: "In a Chapter 7 bankruptcy case, Paul Eugene Sanders from Glencoe, KY, saw their proceedings start in Jan 10, 2012 and complete by April 27, 2012, involving asset liquidation."
Paul Eugene Sanders — Kentucky, 12-20035


ᐅ Ii Roger Sturdivant, Kentucky

Address: PO Box 33 Glencoe, KY 41046

Bankruptcy Case 11-30103-jms Summary: "Ii Roger Sturdivant's bankruptcy, initiated in 02/22/2011 and concluded by June 2011 in Glencoe, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Roger Sturdivant — Kentucky, 11-30103


ᐅ Barbara Sue Sullivan, Kentucky

Address: 1575 Tapering Pointe Rd Glencoe, KY 41046

Snapshot of U.S. Bankruptcy Proceeding Case 11-21524-tnw: "Glencoe, KY resident Barbara Sue Sullivan's 06/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07."
Barbara Sue Sullivan — Kentucky, 11-21524


ᐅ Diane M Wagner, Kentucky

Address: 135 Jennings Rd Glencoe, KY 41046-9491

Brief Overview of Bankruptcy Case 15-20819-tnw: "In Glencoe, KY, Diane M Wagner filed for Chapter 7 bankruptcy in 06/09/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2015."
Diane M Wagner — Kentucky, 15-20819


ᐅ James E Wagner, Kentucky

Address: 135 Jennings Rd Glencoe, KY 41046-9491

Bankruptcy Case 15-20819-tnw Overview: "The bankruptcy record of James E Wagner from Glencoe, KY, shows a Chapter 7 case filed in 2015-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2015."
James E Wagner — Kentucky, 15-20819


ᐅ Barbara Walker, Kentucky

Address: 445 Cemetary Rd Glencoe, KY 41046

Bankruptcy Case 10-22546-tnw Overview: "The bankruptcy record of Barbara Walker from Glencoe, KY, shows a Chapter 7 case filed in 09/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
Barbara Walker — Kentucky, 10-22546


ᐅ David R Warr, Kentucky

Address: PO Box 266 Glencoe, KY 41046-0266

Brief Overview of Bankruptcy Case 10-23148-tnw: "David R Warr's Chapter 13 bankruptcy in Glencoe, KY started in Nov 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/30/2013."
David R Warr — Kentucky, 10-23148


ᐅ Stacey M Warr, Kentucky

Address: 101 Hawthorne St Glencoe, KY 41046-9204

Bankruptcy Case 10-23148-tnw Overview: "Chapter 13 bankruptcy for Stacey M Warr in Glencoe, KY began in 11.29.2010, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Stacey M Warr — Kentucky, 10-23148


ᐅ Peggy Wesley, Kentucky

Address: 1635 Tapering Pointe Rd Glencoe, KY 41046

Concise Description of Bankruptcy Case 10-23209-tnw7: "In a Chapter 7 bankruptcy case, Peggy Wesley from Glencoe, KY, saw her proceedings start in December 2010 and complete by 03.22.2011, involving asset liquidation."
Peggy Wesley — Kentucky, 10-23209


ᐅ Darrel E Workman, Kentucky

Address: 1460 Eagle Tunnel Rd Glencoe, KY 41046-2002

Bankruptcy Case 15-20375-tnw Summary: "The bankruptcy record of Darrel E Workman from Glencoe, KY, shows a Chapter 7 case filed in 03.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Darrel E Workman — Kentucky, 15-20375