personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glasgow, 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 Douglas Adwell, Kentucky

Address: 116 Bluegrass Dr Glasgow, KY 42141

Bankruptcy Case 11-10440 Overview: "Glasgow, KY resident Douglas Adwell's Mar 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
Douglas Adwell — Kentucky, 11-10440


ᐅ Jerry Adwell, Kentucky

Address: 122 Humble Ave Glasgow, KY 42141

Bankruptcy Case 09-12085 Overview: "The bankruptcy filing by Jerry Adwell, undertaken in 2009-12-03 in Glasgow, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Jerry Adwell — Kentucky, 09-12085


ᐅ Angela B Alexander, Kentucky

Address: 45 R C Wood Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10499-jal: "The bankruptcy filing by Angela B Alexander, undertaken in April 23, 2013 in Glasgow, KY under Chapter 7, concluded with discharge in 07.28.2013 after liquidating assets."
Angela B Alexander — Kentucky, 13-10499


ᐅ Anthony Bush Alexander, Kentucky

Address: 217 Shelley Dr Glasgow, KY 42141-3003

Bankruptcy Case 14-11224-jal Overview: "The bankruptcy filing by Anthony Bush Alexander, undertaken in November 25, 2014 in Glasgow, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Anthony Bush Alexander — Kentucky, 14-11224


ᐅ John M Alford, Kentucky

Address: 203 Milton Ave Glasgow, KY 42141

Bankruptcy Case 12-10410 Summary: "The bankruptcy filing by John M Alford, undertaken in 03.26.2012 in Glasgow, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
John M Alford — Kentucky, 12-10410


ᐅ Daythia Allen, Kentucky

Address: 105B S Morgan St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10450: "The case of Daythia Allen in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daythia Allen — Kentucky, 11-10450


ᐅ Ronald Alsip, Kentucky

Address: 85 One Tree Ln Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-11366: "In Glasgow, KY, Ronald Alsip filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2010."
Ronald Alsip — Kentucky, 10-11366


ᐅ Walter S Anderson, Kentucky

Address: 3448 Dripping Springs Rd Glasgow, KY 42141-9711

Brief Overview of Bankruptcy Case 14-10314-jal: "The case of Walter S Anderson in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter S Anderson — Kentucky, 14-10314


ᐅ Jacob Lowe Anderson, Kentucky

Address: 955 Siddens Rd Glasgow, KY 42141

Bankruptcy Case 13-10772-jal Overview: "The bankruptcy record of Jacob Lowe Anderson from Glasgow, KY, shows a Chapter 7 case filed in June 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Jacob Lowe Anderson — Kentucky, 13-10772


ᐅ William David Anderson, Kentucky

Address: 55 Mutter Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-11536: "William David Anderson's bankruptcy, initiated in November 16, 2012 and concluded by 02/20/2013 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William David Anderson — Kentucky, 12-11536


ᐅ Jr Leslie F Anglin, Kentucky

Address: 274 No Tree Ln Glasgow, KY 42141

Bankruptcy Case 12-10730 Summary: "The case of Jr Leslie F Anglin in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leslie F Anglin — Kentucky, 12-10730


ᐅ Amy L Applegate, Kentucky

Address: 113 Lillians Ln Glasgow, KY 42141-9759

Brief Overview of Bankruptcy Case 16-13465-EEB: "Glasgow, KY resident Amy L Applegate's April 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Amy L Applegate — Kentucky, 16-13465


ᐅ Jr Stan Roger Arbogast, Kentucky

Address: 2143 Coral Hill Lecta Rd Glasgow, KY 42141

Bankruptcy Case 12-11064 Summary: "In Glasgow, KY, Jr Stan Roger Arbogast filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2012."
Jr Stan Roger Arbogast — Kentucky, 12-11064


ᐅ Danny Howard Arms, Kentucky

Address: 1863 Harry King Rd Glasgow, KY 42141-8057

Concise Description of Bankruptcy Case 11-11038-jal7: "Danny Howard Arms's Chapter 13 bankruptcy in Glasgow, KY started in July 8, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.25.2013."
Danny Howard Arms — Kentucky, 11-11038


ᐅ Ashia Austin, Kentucky

Address: 415 Willow Dr Glasgow, KY 42141-1979

Snapshot of U.S. Bankruptcy Proceeding Case 15-11193-jal: "Glasgow, KY resident Ashia Austin's Dec 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Ashia Austin — Kentucky, 15-11193


ᐅ Joseph Steven Austin, Kentucky

Address: 2750 Hollow Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10629: "In a Chapter 7 bankruptcy case, Joseph Steven Austin from Glasgow, KY, saw their proceedings start in 2011-04-20 and complete by 08/08/2011, involving asset liquidation."
Joseph Steven Austin — Kentucky, 11-10629


ᐅ Valerie Jean Aymond, Kentucky

Address: 717 Cleveland Ave Glasgow, KY 42141-1911

Concise Description of Bankruptcy Case 15-10781-jal7: "Valerie Jean Aymond's bankruptcy, initiated in Aug 5, 2015 and concluded by 11/03/2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Jean Aymond — Kentucky, 15-10781


ᐅ Jerry K Baccus, Kentucky

Address: 100 Ashwood Ln Glasgow, KY 42141-3566

Bankruptcy Case 15-10083-jal Overview: "Jerry K Baccus's Chapter 7 bankruptcy, filed in Glasgow, KY in 01.29.2015, led to asset liquidation, with the case closing in April 2015."
Jerry K Baccus — Kentucky, 15-10083


ᐅ Lora C Baccus, Kentucky

Address: 143 Davis St Glasgow, KY 42141-3016

Bankruptcy Case 15-10083-jal Summary: "The bankruptcy record of Lora C Baccus from Glasgow, KY, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2015."
Lora C Baccus — Kentucky, 15-10083


ᐅ Charles Kenneth Bailey, Kentucky

Address: 905B Shamrock Pl Glasgow, KY 42141

Bankruptcy Case 13-11055-jal Summary: "In Glasgow, KY, Charles Kenneth Bailey filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Charles Kenneth Bailey — Kentucky, 13-11055


ᐅ Tony Bailey, Kentucky

Address: 104 Waterford Ln Glasgow, KY 42141

Bankruptcy Case 10-10603 Overview: "The case of Tony Bailey in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Bailey — Kentucky, 10-10603


ᐅ Billy Joe Baise, Kentucky

Address: 6230 Burkesville Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11230: "In a Chapter 7 bankruptcy case, Billy Joe Baise from Glasgow, KY, saw their proceedings start in 2011-08-11 and complete by 2011-11-29, involving asset liquidation."
Billy Joe Baise — Kentucky, 11-11230


ᐅ Joseph Baise, Kentucky

Address: 416 New Salem Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-111657: "In a Chapter 7 bankruptcy case, Joseph Baise from Glasgow, KY, saw their proceedings start in 2010-07-27 and complete by 2010-11-14, involving asset liquidation."
Joseph Baise — Kentucky, 10-11165


ᐅ Michael Ray Baker, Kentucky

Address: 2551 Coral Hill Rd Glasgow, KY 42141-9083

Bankruptcy Case 15-10102-jal Overview: "Michael Ray Baker's Chapter 7 bankruptcy, filed in Glasgow, KY in 2015-01-30, led to asset liquidation, with the case closing in 04/30/2015."
Michael Ray Baker — Kentucky, 15-10102


ᐅ Terry L Baker, Kentucky

Address: 1909 Carden Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-11505-jal: "In Glasgow, KY, Terry L Baker filed for Chapter 7 bankruptcy in 12.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2014."
Terry L Baker — Kentucky, 13-11505


ᐅ Candice Lashae Baker, Kentucky

Address: 2551 Coral Hill Rd Glasgow, KY 42141-9083

Snapshot of U.S. Bankruptcy Proceeding Case 15-10102-jal: "In Glasgow, KY, Candice Lashae Baker filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Candice Lashae Baker — Kentucky, 15-10102


ᐅ Shonda S Ballard, Kentucky

Address: 124 S Gassaway Rd Glasgow, KY 42141-6648

Concise Description of Bankruptcy Case 16-10272-jal7: "The bankruptcy filing by Shonda S Ballard, undertaken in Mar 24, 2016 in Glasgow, KY under Chapter 7, concluded with discharge in Jun 22, 2016 after liquidating assets."
Shonda S Ballard — Kentucky, 16-10272


ᐅ Emmitt Ballard, Kentucky

Address: 156 Chase Way Glasgow, KY 42141

Bankruptcy Case 09-11994 Summary: "Glasgow, KY resident Emmitt Ballard's November 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2010."
Emmitt Ballard — Kentucky, 09-11994


ᐅ Jr Harold Ray Bardin, Kentucky

Address: 2447 Old Munfordville Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-113947: "Jr Harold Ray Bardin's Chapter 7 bankruptcy, filed in Glasgow, KY in 10.19.2012, led to asset liquidation, with the case closing in 2013-01-23."
Jr Harold Ray Bardin — Kentucky, 12-11394


ᐅ Wayde R Barnes, Kentucky

Address: 1409 Old Munfordville Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-106307: "Wayde R Barnes's bankruptcy, initiated in May 3, 2012 and concluded by August 21, 2012 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayde R Barnes — Kentucky, 12-10630


ᐅ Margaret Marie Barnes, Kentucky

Address: 8763 Tompkinsville Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-10933-jal7: "The bankruptcy record of Margaret Marie Barnes from Glasgow, KY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2013."
Margaret Marie Barnes — Kentucky, 13-10933


ᐅ Robert Lee Barnett, Kentucky

Address: 3561 N Jackson Hwy Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-105807: "In a Chapter 7 bankruptcy case, Robert Lee Barnett from Glasgow, KY, saw their proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Robert Lee Barnett — Kentucky, 12-10580


ᐅ Sandra Kay Barnett, Kentucky

Address: 408 C Wilson Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11266-jal7: "Glasgow, KY resident Sandra Kay Barnett's October 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2014."
Sandra Kay Barnett — Kentucky, 13-11266


ᐅ Tina Barron, Kentucky

Address: 1605 Cleveland Ave Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-107277: "In a Chapter 7 bankruptcy case, Tina Barron from Glasgow, KY, saw her proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Tina Barron — Kentucky, 10-10727


ᐅ Beverly Ann Bartley, Kentucky

Address: PO Box 1945 Glasgow, KY 42142

Concise Description of Bankruptcy Case 11-110447: "In a Chapter 7 bankruptcy case, Beverly Ann Bartley from Glasgow, KY, saw her proceedings start in 07.08.2011 and complete by 10.26.2011, involving asset liquidation."
Beverly Ann Bartley — Kentucky, 11-11044


ᐅ Steven Dale Bartley, Kentucky

Address: 63 Rolling Hills Est Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10415-jal: "Glasgow, KY resident Steven Dale Bartley's April 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Steven Dale Bartley — Kentucky, 13-10415


ᐅ Rondal Lynn Basil, Kentucky

Address: PO Box 324 Glasgow, KY 42142-0324

Concise Description of Bankruptcy Case 16-10151-jal7: "In a Chapter 7 bankruptcy case, Rondal Lynn Basil from Glasgow, KY, saw their proceedings start in February 25, 2016 and complete by 05.25.2016, involving asset liquidation."
Rondal Lynn Basil — Kentucky, 16-10151


ᐅ Samuel Basile, Kentucky

Address: 205 Linwood Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-118007: "In Glasgow, KY, Samuel Basile filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Samuel Basile — Kentucky, 10-11800


ᐅ Jerry Dale Baughman, Kentucky

Address: 303 Jefferson St Apt K Glasgow, KY 42141-2455

Concise Description of Bankruptcy Case 15-10101-jal7: "In a Chapter 7 bankruptcy case, Jerry Dale Baughman from Glasgow, KY, saw their proceedings start in 01/30/2015 and complete by 2015-04-30, involving asset liquidation."
Jerry Dale Baughman — Kentucky, 15-10101


ᐅ Timothy Beals, Kentucky

Address: 2190 Oil Well Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11888: "Timothy Beals's bankruptcy, initiated in December 28, 2010 and concluded by Apr 17, 2011 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Beals — Kentucky, 10-11888


ᐅ Lucy C Beauchamp, Kentucky

Address: 108 Belfast Way Apt B Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-11556: "Lucy C Beauchamp's Chapter 7 bankruptcy, filed in Glasgow, KY in November 21, 2012, led to asset liquidation, with the case closing in 2013-02-25."
Lucy C Beauchamp — Kentucky, 12-11556


ᐅ Shawn Russell Beauchamp, Kentucky

Address: 430 Morrison Park Rd Glasgow, KY 42141-8336

Bankruptcy Case 09-11667 Overview: "2009-09-22 marked the beginning of Shawn Russell Beauchamp's Chapter 13 bankruptcy in Glasgow, KY, entailing a structured repayment schedule, completed by 2013-03-06."
Shawn Russell Beauchamp — Kentucky, 09-11667


ᐅ Gregory M Bell, Kentucky

Address: 113 Robinson Ct Glasgow, KY 42141-2247

Bankruptcy Case 15-11039-jal Overview: "The bankruptcy record of Gregory M Bell from Glasgow, KY, shows a Chapter 7 case filed in Oct 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2016."
Gregory M Bell — Kentucky, 15-11039


ᐅ Donna Bellamy, Kentucky

Address: 3237 Matthews Mill Rd Glasgow, KY 42141

Bankruptcy Case 10-11182 Overview: "The bankruptcy filing by Donna Bellamy, undertaken in 07.29.2010 in Glasgow, KY under Chapter 7, concluded with discharge in 11.16.2010 after liquidating assets."
Donna Bellamy — Kentucky, 10-11182


ᐅ Terry Lee Bennett, Kentucky

Address: 267 Old Salem Church Rd Glasgow, KY 42141-9478

Concise Description of Bankruptcy Case 2014-10567-jal7: "In a Chapter 7 bankruptcy case, Terry Lee Bennett from Glasgow, KY, saw their proceedings start in May 20, 2014 and complete by Aug 18, 2014, involving asset liquidation."
Terry Lee Bennett — Kentucky, 2014-10567


ᐅ Jeremy Allen Bennett, Kentucky

Address: 114 Humble Ave Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10273: "The case of Jeremy Allen Bennett in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Allen Bennett — Kentucky, 13-10273


ᐅ Christopher Benningfield, Kentucky

Address: 800 Cleveland Ave Apt E2 Glasgow, KY 42141

Bankruptcy Case 10-10679 Overview: "The bankruptcy filing by Christopher Benningfield, undertaken in 2010-04-28 in Glasgow, KY under Chapter 7, concluded with discharge in Aug 16, 2010 after liquidating assets."
Christopher Benningfield — Kentucky, 10-10679


ᐅ Melody Birge, Kentucky

Address: 1503 S Green St Apt 307 Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-10763-jal7: "Melody Birge's bankruptcy, initiated in June 19, 2013 and concluded by 09.23.2013 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody Birge — Kentucky, 13-10763


ᐅ Melissa J Blakely, Kentucky

Address: 206 Hutcherson Dr Glasgow, KY 42141-3432

Brief Overview of Bankruptcy Case 14-10991-jal: "In a Chapter 7 bankruptcy case, Melissa J Blakely from Glasgow, KY, saw her proceedings start in 2014-09-17 and complete by 12.16.2014, involving asset liquidation."
Melissa J Blakely — Kentucky, 14-10991


ᐅ Michael E Blakely, Kentucky

Address: 206 Hutcherson Dr Glasgow, KY 42141-3432

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10991-jal: "In a Chapter 7 bankruptcy case, Michael E Blakely from Glasgow, KY, saw their proceedings start in Sep 17, 2014 and complete by 12.16.2014, involving asset liquidation."
Michael E Blakely — Kentucky, 2014-10991


ᐅ Iii Charles Garnet Blankenship, Kentucky

Address: 106 Dogwood Ave Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-109167: "In Glasgow, KY, Iii Charles Garnet Blankenship filed for Chapter 7 bankruptcy in June 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-18."
Iii Charles Garnet Blankenship — Kentucky, 12-10916


ᐅ Derek Blythe, Kentucky

Address: 517 W Cherry St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11512-jal: "The bankruptcy filing by Derek Blythe, undertaken in 2013-12-17 in Glasgow, KY under Chapter 7, concluded with discharge in 03/23/2014 after liquidating assets."
Derek Blythe — Kentucky, 13-11512


ᐅ Laura Boston, Kentucky

Address: 212 Chevy Ln Glasgow, KY 42141-8063

Concise Description of Bankruptcy Case 15-10356-jal7: "In Glasgow, KY, Laura Boston filed for Chapter 7 bankruptcy in Apr 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Laura Boston — Kentucky, 15-10356


ᐅ Charles Bryant Boston, Kentucky

Address: 313 Jefferson St Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-101727: "Charles Bryant Boston's bankruptcy, initiated in 2013-02-20 and concluded by 05.27.2013 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bryant Boston — Kentucky, 13-10172


ᐅ Brittany Nicole Bottoms, Kentucky

Address: 509 E Main St Glasgow, KY 42141-2719

Snapshot of U.S. Bankruptcy Proceeding Case 15-34048-acs: "Brittany Nicole Bottoms's bankruptcy, initiated in December 2015 and concluded by Mar 23, 2016 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Nicole Bottoms — Kentucky, 15-34048


ᐅ Paul Boutiette, Kentucky

Address: PO Box 2431 Glasgow, KY 42142

Snapshot of U.S. Bankruptcy Proceeding Case 10-10182: "Glasgow, KY resident Paul Boutiette's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-16."
Paul Boutiette — Kentucky, 10-10182


ᐅ William Ervin Bowles, Kentucky

Address: 1140 Hutcherson Rd Glasgow, KY 42141

Bankruptcy Case 11-10359 Summary: "The bankruptcy filing by William Ervin Bowles, undertaken in March 2011 in Glasgow, KY under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
William Ervin Bowles — Kentucky, 11-10359


ᐅ Jerry Dean Bowles, Kentucky

Address: 118 Stewart Dr Glasgow, KY 42141-1228

Bankruptcy Case 2014-10930-jal Summary: "In a Chapter 7 bankruptcy case, Jerry Dean Bowles from Glasgow, KY, saw their proceedings start in August 29, 2014 and complete by 11.27.2014, involving asset liquidation."
Jerry Dean Bowles — Kentucky, 2014-10930


ᐅ Pamela Dianne Bowles, Kentucky

Address: 118 Stewart Dr Glasgow, KY 42141-1228

Concise Description of Bankruptcy Case 14-10930-jal7: "In Glasgow, KY, Pamela Dianne Bowles filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Pamela Dianne Bowles — Kentucky, 14-10930


ᐅ Chris Bradley, Kentucky

Address: 83 Longview Ct Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-111277: "In a Chapter 7 bankruptcy case, Chris Bradley from Glasgow, KY, saw their proceedings start in Jul 20, 2010 and complete by 11.07.2010, involving asset liquidation."
Chris Bradley — Kentucky, 10-11127


ᐅ Janice Renee Bradley, Kentucky

Address: 106 Morningside Dr Glasgow, KY 42141-3442

Concise Description of Bankruptcy Case 16-10131-jal7: "In a Chapter 7 bankruptcy case, Janice Renee Bradley from Glasgow, KY, saw her proceedings start in 02/19/2016 and complete by May 2016, involving asset liquidation."
Janice Renee Bradley — Kentucky, 16-10131


ᐅ Danny William Bradley, Kentucky

Address: 106 Morningside Dr Glasgow, KY 42141-3442

Brief Overview of Bankruptcy Case 16-10131-jal: "Danny William Bradley's bankruptcy, initiated in 02/19/2016 and concluded by May 2016 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny William Bradley — Kentucky, 16-10131


ᐅ Kerry D Bradley, Kentucky

Address: 213 Scottie Dr Glasgow, KY 42141

Bankruptcy Case 13-10697-jal Overview: "In a Chapter 7 bankruptcy case, Kerry D Bradley from Glasgow, KY, saw their proceedings start in May 31, 2013 and complete by 2013-09-04, involving asset liquidation."
Kerry D Bradley — Kentucky, 13-10697


ᐅ Joey A Bragg, Kentucky

Address: 2647 Tompkinsville Rd Glasgow, KY 42141-7864

Snapshot of U.S. Bankruptcy Proceeding Case 15-10940-jal: "Joey A Bragg's bankruptcy, initiated in September 2015 and concluded by December 2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joey A Bragg — Kentucky, 15-10940


ᐅ Jeanna A Bragg, Kentucky

Address: 113 Lillians Ln Glasgow, KY 42141-9759

Brief Overview of Bankruptcy Case 15-10940-jal: "The bankruptcy record of Jeanna A Bragg from Glasgow, KY, shows a Chapter 7 case filed in 09.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2015."
Jeanna A Bragg — Kentucky, 15-10940


ᐅ Cathy Branstetter, Kentucky

Address: 114 Vine St Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11191: "The bankruptcy record of Cathy Branstetter from Glasgow, KY, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2010."
Cathy Branstetter — Kentucky, 10-11191


ᐅ Charles Britt, Kentucky

Address: 225 No Tree Ln Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11821: "The bankruptcy record of Charles Britt from Glasgow, KY, shows a Chapter 7 case filed in 2010-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
Charles Britt — Kentucky, 10-11821


ᐅ Christopher Todd Britt, Kentucky

Address: 3698 Lick Branch Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-10557-jal7: "The bankruptcy filing by Christopher Todd Britt, undertaken in 2013-05-02 in Glasgow, KY under Chapter 7, concluded with discharge in 08.06.2013 after liquidating assets."
Christopher Todd Britt — Kentucky, 13-10557


ᐅ Kimberly Lynn Broady, Kentucky

Address: 620 Arnett Grove Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10309: "Glasgow, KY resident Kimberly Lynn Broady's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Kimberly Lynn Broady — Kentucky, 13-10309


ᐅ Anthony Broady, Kentucky

Address: 1109 Jim Glover Rd Glasgow, KY 42141

Bankruptcy Case 10-10486 Summary: "In a Chapter 7 bankruptcy case, Anthony Broady from Glasgow, KY, saw their proceedings start in Mar 28, 2010 and complete by 07/16/2010, involving asset liquidation."
Anthony Broady — Kentucky, 10-10486


ᐅ Katie Brooks, Kentucky

Address: 725 Cleveland Ave Glasgow, KY 42141

Bankruptcy Case 12-10331 Summary: "The bankruptcy filing by Katie Brooks, undertaken in 2012-03-13 in Glasgow, KY under Chapter 7, concluded with discharge in 07/01/2012 after liquidating assets."
Katie Brooks — Kentucky, 12-10331


ᐅ Shelia Faye Brown, Kentucky

Address: 2346 Old Munfordville Rd Unit 1 Glasgow, KY 42141-9071

Concise Description of Bankruptcy Case 15-10871-jal7: "In Glasgow, KY, Shelia Faye Brown filed for Chapter 7 bankruptcy in Aug 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2015."
Shelia Faye Brown — Kentucky, 15-10871


ᐅ Tammy Jane Brown, Kentucky

Address: 2551 Rocky Hill Rd Glasgow, KY 42141

Bankruptcy Case 11-10529 Overview: "Glasgow, KY resident Tammy Jane Brown's 04.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tammy Jane Brown — Kentucky, 11-10529


ᐅ James D Brown, Kentucky

Address: 606 Milton Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10997: "James D Brown's Chapter 7 bankruptcy, filed in Glasgow, KY in Jul 19, 2012, led to asset liquidation, with the case closing in 11.06.2012."
James D Brown — Kentucky, 12-10997


ᐅ Nancy Brown, Kentucky

Address: 424 McKenna St Glasgow, KY 42141

Bankruptcy Case 10-11834 Overview: "In a Chapter 7 bankruptcy case, Nancy Brown from Glasgow, KY, saw her proceedings start in Dec 13, 2010 and complete by 2011-04-02, involving asset liquidation."
Nancy Brown — Kentucky, 10-11834


ᐅ Reva Nell Brown, Kentucky

Address: 410 W Washington St Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-116667: "The bankruptcy record of Reva Nell Brown from Glasgow, KY, shows a Chapter 7 case filed in 2011-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2012."
Reva Nell Brown — Kentucky, 11-11666


ᐅ Sarah Bruton, Kentucky

Address: 1368 Coral Hill Rd Glasgow, KY 42141

Bankruptcy Case 10-10729 Summary: "The case of Sarah Bruton in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Bruton — Kentucky, 10-10729


ᐅ Jamie Delyn Bryant, Kentucky

Address: 116 Milton Ave Glasgow, KY 42141-1518

Snapshot of U.S. Bankruptcy Proceeding Case 14-10640-jal: "In Glasgow, KY, Jamie Delyn Bryant filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2014."
Jamie Delyn Bryant — Kentucky, 14-10640


ᐅ Sherri Bryant, Kentucky

Address: 308A Trista Ln Glasgow, KY 42141-3400

Snapshot of U.S. Bankruptcy Proceeding Case 14-10923-jal: "The case of Sherri Bryant in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Bryant — Kentucky, 14-10923


ᐅ Latisha Bryant, Kentucky

Address: 100 E Cherry St Glasgow, KY 42141-2928

Concise Description of Bankruptcy Case 2014-10373-jal7: "Glasgow, KY resident Latisha Bryant's April 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2014."
Latisha Bryant — Kentucky, 2014-10373


ᐅ Dewayne Bryant, Kentucky

Address: 308A Trista Ln Glasgow, KY 42141-3400

Bankruptcy Case 2014-10923-jal Summary: "The bankruptcy record of Dewayne Bryant from Glasgow, KY, shows a Chapter 7 case filed in 08.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Dewayne Bryant — Kentucky, 2014-10923


ᐅ James Buckley, Kentucky

Address: 126 Meadow Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10753: "The case of James Buckley in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Buckley — Kentucky, 10-10753


ᐅ Matthew Bunch, Kentucky

Address: 84 Pleasant View Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10379: "The bankruptcy record of Matthew Bunch from Glasgow, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Matthew Bunch — Kentucky, 10-10379


ᐅ Daniel Reece Bunch, Kentucky

Address: 2927 Lecta Kino Rd Glasgow, KY 42141-7469

Snapshot of U.S. Bankruptcy Proceeding Case 15-11045-jal: "In a Chapter 7 bankruptcy case, Daniel Reece Bunch from Glasgow, KY, saw his proceedings start in 10.16.2015 and complete by 2016-01-14, involving asset liquidation."
Daniel Reece Bunch — Kentucky, 15-11045


ᐅ Stephen D Bunch, Kentucky

Address: 2386 Bluff Springs Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10675: "The bankruptcy record of Stephen D Bunch from Glasgow, KY, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Stephen D Bunch — Kentucky, 11-10675


ᐅ Whitney Loren Bunch, Kentucky

Address: 2927 Lecta Kino Rd Glasgow, KY 42141-7469

Brief Overview of Bankruptcy Case 15-11045-jal: "The bankruptcy filing by Whitney Loren Bunch, undertaken in 2015-10-16 in Glasgow, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Whitney Loren Bunch — Kentucky, 15-11045


ᐅ Alice Kristi Burch, Kentucky

Address: 3857 Kino Rd Glasgow, KY 42141-7405

Snapshot of U.S. Bankruptcy Proceeding Case 08-34225-KRH: "The bankruptcy record for Alice Kristi Burch from Glasgow, KY, under Chapter 13, filed in 09/02/2008, involved setting up a repayment plan, finalized by October 2012."
Alice Kristi Burch — Kentucky, 08-34225


ᐅ Martin Duane Burnette, Kentucky

Address: 161 Cedar View Dr Glasgow, KY 42141

Bankruptcy Case 13-10379-jal Summary: "The case of Martin Duane Burnette in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Duane Burnette — Kentucky, 13-10379


ᐅ Tina Darlene Burton, Kentucky

Address: 112 Western Hills Rd Glasgow, KY 42141-1142

Brief Overview of Bankruptcy Case 3:10-bk-00890: "Tina Darlene Burton's Glasgow, KY bankruptcy under Chapter 13 in 2010-01-28 led to a structured repayment plan, successfully discharged in Mar 3, 2015."
Tina Darlene Burton — Kentucky, 3:10-bk-00890


ᐅ David Jerald Burton, Kentucky

Address: 112 Western Hills Rd Glasgow, KY 42141-1142

Concise Description of Bankruptcy Case 3:10-bk-008907: "David Jerald Burton, a resident of Glasgow, KY, entered a Chapter 13 bankruptcy plan in January 28, 2010, culminating in its successful completion by 2015-03-03."
David Jerald Burton — Kentucky, 3:10-bk-00890


ᐅ Jescony D Bush, Kentucky

Address: 4065 Southfork Rd Glasgow, KY 42141

Bankruptcy Case 11-11782 Overview: "The case of Jescony D Bush in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jescony D Bush — Kentucky, 11-11782


ᐅ Mitzi G Bushway, Kentucky

Address: 550 Bluff Springs Spur Glasgow, KY 42141-7403

Brief Overview of Bankruptcy Case 15-10274-jal: "The bankruptcy filing by Mitzi G Bushway, undertaken in March 20, 2015 in Glasgow, KY under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Mitzi G Bushway — Kentucky, 15-10274


ᐅ Thomas S Bushway, Kentucky

Address: 550 Bluff Springs Spur Glasgow, KY 42141-7403

Concise Description of Bankruptcy Case 15-10274-jal7: "Thomas S Bushway's bankruptcy, initiated in March 20, 2015 and concluded by 06/18/2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas S Bushway — Kentucky, 15-10274


ᐅ William Daryl Butler, Kentucky

Address: 280 Berry Store Rd Glasgow, KY 42141-7034

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10458-jal: "Glasgow, KY resident William Daryl Butler's April 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
William Daryl Butler — Kentucky, 2014-10458


ᐅ Alvin Butler, Kentucky

Address: 813 Tick Ridge Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 09-121727: "The bankruptcy filing by Alvin Butler, undertaken in December 2009 in Glasgow, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Alvin Butler — Kentucky, 09-12172


ᐅ Denise Michele Butts, Kentucky

Address: 5464 Matthews Mill Rd Glasgow, KY 42141-8442

Concise Description of Bankruptcy Case 16-10523-jal7: "The bankruptcy filing by Denise Michele Butts, undertaken in 06.07.2016 in Glasgow, KY under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Denise Michele Butts — Kentucky, 16-10523


ᐅ Timothy Byrd, Kentucky

Address: 192 Green Valley Dr Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11523: "The bankruptcy filing by Timothy Byrd, undertaken in Oct 1, 2010 in Glasgow, KY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Timothy Byrd — Kentucky, 10-11523


ᐅ Ike Caffee, Kentucky

Address: 102 St Charles Ct Glasgow, KY 42141

Bankruptcy Case 10-11575 Summary: "The case of Ike Caffee in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ike Caffee — Kentucky, 10-11575


ᐅ Janet Caffee, Kentucky

Address: 1877 Lick Branch Rd Glasgow, KY 42141-9418

Snapshot of U.S. Bankruptcy Proceeding Case 09-10383-jal: "The bankruptcy record for Janet Caffee from Glasgow, KY, under Chapter 13, filed in March 4, 2009, involved setting up a repayment plan, finalized by 2014-01-13."
Janet Caffee — Kentucky, 09-10383


ᐅ John Mario Cairo, Kentucky

Address: 709 Certain Ln Glasgow, KY 42141-7763

Bankruptcy Case 15-10591-jal Summary: "In a Chapter 7 bankruptcy case, John Mario Cairo from Glasgow, KY, saw their proceedings start in 2015-06-11 and complete by 09.09.2015, involving asset liquidation."
John Mario Cairo — Kentucky, 15-10591