personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glendale, 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 Luwanna Kae Allen, Kentucky

Address: 285 W Rhudes Creek Rd Glendale, KY 42740-8328

Brief Overview of Bankruptcy Case 14-30223-grs: "The bankruptcy record of Luwanna Kae Allen from Glendale, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-27."
Luwanna Kae Allen — Kentucky, 14-30223


ᐅ Aaron Wayne Austin, Kentucky

Address: 156 Robey Dr Glendale, KY 42740-9716

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33779-acs: "In Glendale, KY, Aaron Wayne Austin filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2015."
Aaron Wayne Austin — Kentucky, 2014-33779


ᐅ Ernest Barner, Kentucky

Address: PO Box 21 Glendale, KY 42740

Snapshot of U.S. Bankruptcy Proceeding Case 10-30059: "Glendale, KY resident Ernest Barner's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2010."
Ernest Barner — Kentucky, 10-30059


ᐅ Herbert Lee Beeler, Kentucky

Address: 4644 S Dixie Hwy Glendale, KY 42740-8754

Snapshot of U.S. Bankruptcy Proceeding Case 16-30042-acs: "Herbert Lee Beeler's bankruptcy, initiated in Jan 8, 2016 and concluded by 2016-04-07 in Glendale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Lee Beeler — Kentucky, 16-30042


ᐅ Opalene Beeler, Kentucky

Address: 4644 S Dixie Hwy Glendale, KY 42740-8754

Concise Description of Bankruptcy Case 16-30042-acs7: "The bankruptcy filing by Opalene Beeler, undertaken in Jan 8, 2016 in Glendale, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Opalene Beeler — Kentucky, 16-30042


ᐅ Ellisha L Booker, Kentucky

Address: 7217 New Glendale Rd Glendale, KY 42740-8730

Brief Overview of Bankruptcy Case 15-33181-jal: "The bankruptcy record of Ellisha L Booker from Glendale, KY, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Ellisha L Booker — Kentucky, 15-33181


ᐅ Eric A Booker, Kentucky

Address: 7217 New Glendale Rd Glendale, KY 42740-8730

Snapshot of U.S. Bankruptcy Proceeding Case 15-33181-jal: "Eric A Booker's bankruptcy, initiated in 2015-09-30 and concluded by December 29, 2015 in Glendale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric A Booker — Kentucky, 15-33181


ᐅ Amanda B Boone, Kentucky

Address: 4399 Glendale Hodgenville Rd W Glendale, KY 42740

Bankruptcy Case 13-31997-thf Summary: "In a Chapter 7 bankruptcy case, Amanda B Boone from Glendale, KY, saw her proceedings start in 05.15.2013 and complete by 2013-08-19, involving asset liquidation."
Amanda B Boone — Kentucky, 13-31997


ᐅ Iii John Byrd, Kentucky

Address: 126 Shipp Ln Glendale, KY 42740

Concise Description of Bankruptcy Case 10-352057: "Iii John Byrd's bankruptcy, initiated in 09.30.2010 and concluded by 2011-01-18 in Glendale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John Byrd — Kentucky, 10-35205


ᐅ Donald E Dulin, Kentucky

Address: 830 Palmetto Loop Apt 2 Glendale, KY 42740-8324

Concise Description of Bankruptcy Case 15-30323-acs7: "In a Chapter 7 bankruptcy case, Donald E Dulin from Glendale, KY, saw their proceedings start in 02.02.2015 and complete by 2015-05-03, involving asset liquidation."
Donald E Dulin — Kentucky, 15-30323


ᐅ Jr Richard Filyaw, Kentucky

Address: 4737 Glendale Hodgenville Rd W Glendale, KY 42740

Bankruptcy Case 10-32071 Summary: "Jr Richard Filyaw's Chapter 7 bankruptcy, filed in Glendale, KY in Apr 19, 2010, led to asset liquidation, with the case closing in 08/07/2010."
Jr Richard Filyaw — Kentucky, 10-32071


ᐅ Lola E Goodman, Kentucky

Address: 6364 S Dixie Hwy Glendale, KY 42740-8742

Bankruptcy Case 2014-33772-jal Summary: "The case of Lola E Goodman in Glendale, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lola E Goodman — Kentucky, 2014-33772


ᐅ Tanya Sue Hall, Kentucky

Address: 77 Aaron Ct Glendale, KY 42740-9755

Bankruptcy Case 16-31655-acs Summary: "Glendale, KY resident Tanya Sue Hall's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2016."
Tanya Sue Hall — Kentucky, 16-31655


ᐅ Monica F Hawkins, Kentucky

Address: 61 Thimblegate Pl Apt 4 Glendale, KY 42740

Bankruptcy Case 13-32864-thf Overview: "The bankruptcy filing by Monica F Hawkins, undertaken in Jul 17, 2013 in Glendale, KY under Chapter 7, concluded with discharge in Oct 21, 2013 after liquidating assets."
Monica F Hawkins — Kentucky, 13-32864


ᐅ Sandra Ann Howard, Kentucky

Address: 6632 S Dixie Hwy Glendale, KY 42740-8744

Brief Overview of Bankruptcy Case 07-34050: "In her Chapter 13 bankruptcy case filed in November 2007, Glendale, KY's Sandra Ann Howard agreed to a debt repayment plan, which was successfully completed by 2012-11-13."
Sandra Ann Howard — Kentucky, 07-34050


ᐅ Jason Darrell Huff, Kentucky

Address: 5592 S Dixie Hwy Glendale, KY 42740

Concise Description of Bankruptcy Case 13-33981-jal7: "The bankruptcy filing by Jason Darrell Huff, undertaken in Oct 8, 2013 in Glendale, KY under Chapter 7, concluded with discharge in Jan 12, 2014 after liquidating assets."
Jason Darrell Huff — Kentucky, 13-33981


ᐅ Freddie Jones, Kentucky

Address: 25 Vangosen Ct Glendale, KY 42740-9784

Bankruptcy Case 15-32204-jal Overview: "Freddie Jones's Chapter 7 bankruptcy, filed in Glendale, KY in 2015-07-07, led to asset liquidation, with the case closing in 10.05.2015."
Freddie Jones — Kentucky, 15-32204


ᐅ Julie Jones, Kentucky

Address: 25 Vangosen Ct Glendale, KY 42740-9784

Snapshot of U.S. Bankruptcy Proceeding Case 15-32204-jal: "The bankruptcy record of Julie Jones from Glendale, KY, shows a Chapter 7 case filed in 2015-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-05."
Julie Jones — Kentucky, 15-32204


ᐅ Amin Merchant, Kentucky

Address: 755 Palmetto Loop # 1 Glendale, KY 42740

Brief Overview of Bankruptcy Case 09-35587: "The bankruptcy filing by Amin Merchant, undertaken in October 2009 in Glendale, KY under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Amin Merchant — Kentucky, 09-35587


ᐅ Jr Abel E Montelongo, Kentucky

Address: 6440 S Dixie Hwy Glendale, KY 42740

Bankruptcy Case 11-30611 Summary: "Glendale, KY resident Jr Abel E Montelongo's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Jr Abel E Montelongo — Kentucky, 11-30611


ᐅ Margie Faye Morrison, Kentucky

Address: 830 Palmetto Loop Apt 5 Glendale, KY 42740-8324

Concise Description of Bankruptcy Case 15-33801-thf7: "Margie Faye Morrison's Chapter 7 bankruptcy, filed in Glendale, KY in November 25, 2015, led to asset liquidation, with the case closing in February 2016."
Margie Faye Morrison — Kentucky, 15-33801


ᐅ Falenia Runae Payton, Kentucky

Address: 5404 S Dixie Hwy Glendale, KY 42740

Snapshot of U.S. Bankruptcy Proceeding Case 11-31686: "Falenia Runae Payton's Chapter 7 bankruptcy, filed in Glendale, KY in March 31, 2011, led to asset liquidation, with the case closing in July 2011."
Falenia Runae Payton — Kentucky, 11-31686


ᐅ Craig William Stevens, Kentucky

Address: 48 Shipp Ln Glendale, KY 42740-9721

Bankruptcy Case 2014-31677-thf Overview: "Craig William Stevens's bankruptcy, initiated in Apr 29, 2014 and concluded by 2014-07-28 in Glendale, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig William Stevens — Kentucky, 2014-31677


ᐅ April W Thomas, Kentucky

Address: 2772 Glendale Hodgenville Rd W Glendale, KY 42740

Snapshot of U.S. Bankruptcy Proceeding Case 12-04450-jw: "In Glendale, KY, April W Thomas filed for Chapter 7 bankruptcy in 07/20/2012. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2012."
April W Thomas — Kentucky, 12-04450-jw


ᐅ Brienne Michelle Welch, Kentucky

Address: 186 W Rhudes Creek Rd Glendale, KY 42740

Bankruptcy Case 13-33212-jal Overview: "Brienne Michelle Welch's Chapter 7 bankruptcy, filed in Glendale, KY in August 2013, led to asset liquidation, with the case closing in November 2013."
Brienne Michelle Welch — Kentucky, 13-33212