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 Kimberly Lee Cairo, Kentucky

Address: 709 Certain Ln Glasgow, KY 42141-7763

Snapshot of U.S. Bankruptcy Proceeding Case 15-10591-jal: "In a Chapter 7 bankruptcy case, Kimberly Lee Cairo from Glasgow, KY, saw her proceedings start in 2015-06-11 and complete by September 2015, involving asset liquidation."
Kimberly Lee Cairo — Kentucky, 15-10591


ᐅ Kimberly Calvert, Kentucky

Address: 212 Gay St Glasgow, KY 42141-1020

Brief Overview of Bankruptcy Case 10-10802-jal: "In her Chapter 13 bankruptcy case filed in May 19, 2010, Glasgow, KY's Kimberly Calvert agreed to a debt repayment plan, which was successfully completed by January 30, 2014."
Kimberly Calvert — Kentucky, 10-10802


ᐅ Bryan Calvert, Kentucky

Address: 212 Gay St Glasgow, KY 42141-1020

Bankruptcy Case 10-10802-jal Overview: "Bryan Calvert, a resident of Glasgow, KY, entered a Chapter 13 bankruptcy plan in 2010-05-19, culminating in its successful completion by 01.30.2014."
Bryan Calvert — Kentucky, 10-10802


ᐅ Laura Carroll, Kentucky

Address: 109 Clark St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-11400: "Laura Carroll's Chapter 7 bankruptcy, filed in Glasgow, KY in 10/19/2012, led to asset liquidation, with the case closing in 2013-01-23."
Laura Carroll — Kentucky, 12-11400


ᐅ Johnny Carter, Kentucky

Address: 1503 S Green St Apt 105A Glasgow, KY 42141-2050

Brief Overview of Bankruptcy Case 14-11149-jal: "Johnny Carter's Chapter 7 bankruptcy, filed in Glasgow, KY in November 2014, led to asset liquidation, with the case closing in 02.03.2015."
Johnny Carter — Kentucky, 14-11149


ᐅ Sherry Denise Carver, Kentucky

Address: 685 Temple Hill Rd Glasgow, KY 42141-8912

Brief Overview of Bankruptcy Case 15-10263-jal: "The case of Sherry Denise Carver in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Denise Carver — Kentucky, 15-10263


ᐅ Lena Joyce Carver, Kentucky

Address: 3447 Happy Valley Rd Glasgow, KY 42141-9055

Concise Description of Bankruptcy Case 14-11129-jal7: "Glasgow, KY resident Lena Joyce Carver's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Lena Joyce Carver — Kentucky, 14-11129


ᐅ Robert Dale Carver, Kentucky

Address: 685 Temple Hill Rd Glasgow, KY 42141-8912

Bankruptcy Case 15-10263-jal Overview: "The bankruptcy record of Robert Dale Carver from Glasgow, KY, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2015."
Robert Dale Carver — Kentucky, 15-10263


ᐅ Donald W Cash, Kentucky

Address: 161 Cedar View Dr Glasgow, KY 42141

Bankruptcy Case 13-10454-jal Summary: "Glasgow, KY resident Donald W Cash's April 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2013."
Donald W Cash — Kentucky, 13-10454


ᐅ Ruby Caudill, Kentucky

Address: 205A Milton Ave Glasgow, KY 42141

Concise Description of Bankruptcy Case 09-119937: "Glasgow, KY resident Ruby Caudill's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2010."
Ruby Caudill — Kentucky, 09-11993


ᐅ Joseph C Cawthorn, Kentucky

Address: 1706 Coral Hill Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-102357: "The bankruptcy filing by Joseph C Cawthorn, undertaken in Feb 23, 2012 in Glasgow, KY under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Joseph C Cawthorn — Kentucky, 12-10235


ᐅ Dana Jean Chapman, Kentucky

Address: 102 Hall St Glasgow, KY 42141-2022

Brief Overview of Bankruptcy Case 16-10488-jal: "Dana Jean Chapman's Chapter 7 bankruptcy, filed in Glasgow, KY in 05/26/2016, led to asset liquidation, with the case closing in 2016-08-24."
Dana Jean Chapman — Kentucky, 16-10488


ᐅ Bobby Nmi Chase, Kentucky

Address: 657 Green Plot Rd Glasgow, KY 42141

Bankruptcy Case 11-11059 Overview: "The bankruptcy filing by Bobby Nmi Chase, undertaken in Jul 12, 2011 in Glasgow, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Bobby Nmi Chase — Kentucky, 11-11059


ᐅ Pamela Clapp, Kentucky

Address: 203 Columbia Ave Apt 414 Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10761: "Pamela Clapp's bankruptcy, initiated in 05/16/2011 and concluded by 08/17/2011 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Clapp — Kentucky, 11-10761


ᐅ Jenna M Clark, Kentucky

Address: 1558 Oil City Rd Glasgow, KY 42141-1181

Bankruptcy Case 16-10606-jal Summary: "Jenna M Clark's bankruptcy, initiated in 2016-07-01 and concluded by Sep 29, 2016 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenna M Clark — Kentucky, 16-10606


ᐅ Troy J Clark, Kentucky

Address: 1558 Oil City Rd Glasgow, KY 42141-1181

Snapshot of U.S. Bankruptcy Proceeding Case 16-10606-jal: "In Glasgow, KY, Troy J Clark filed for Chapter 7 bankruptcy in July 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-29."
Troy J Clark — Kentucky, 16-10606


ᐅ Sarah M Clark, Kentucky

Address: 1650 Stovall Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-11272: "In a Chapter 7 bankruptcy case, Sarah M Clark from Glasgow, KY, saw her proceedings start in August 2011 and complete by Dec 7, 2011, involving asset liquidation."
Sarah M Clark — Kentucky, 11-11272


ᐅ Kevin Allen Clark, Kentucky

Address: 124 Ashwood Ln Glasgow, KY 42141-3566

Snapshot of U.S. Bankruptcy Proceeding Case 11-34410-hcd: "The bankruptcy record for Kevin Allen Clark from Glasgow, KY, under Chapter 13, filed in November 2011, involved setting up a repayment plan, finalized by 2015-03-24."
Kevin Allen Clark — Kentucky, 11-34410


ᐅ April Cecile Clark, Kentucky

Address: 106 Belfast Way Apt D Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10931: "In Glasgow, KY, April Cecile Clark filed for Chapter 7 bankruptcy in Jul 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-23."
April Cecile Clark — Kentucky, 12-10931


ᐅ Janet F Clayton, Kentucky

Address: 1261 Glenview Dr Glasgow, KY 42141-3521

Snapshot of U.S. Bankruptcy Proceeding Case 14-10240-jal: "In Glasgow, KY, Janet F Clayton filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-04."
Janet F Clayton — Kentucky, 14-10240


ᐅ Barbara Claywell, Kentucky

Address: 290 No Tree Ln Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-107417: "In Glasgow, KY, Barbara Claywell filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Barbara Claywell — Kentucky, 10-10741


ᐅ William Claywell, Kentucky

Address: 911 S Green St Glasgow, KY 42141

Bankruptcy Case 10-11281 Summary: "The case of William Claywell in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Claywell — Kentucky, 10-11281


ᐅ David Anthony Cobb, Kentucky

Address: 1883 Bulldog Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10644: "Glasgow, KY resident David Anthony Cobb's 2012-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2012."
David Anthony Cobb — Kentucky, 12-10644


ᐅ Kimberly Coffey, Kentucky

Address: 6011 Roseville Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10857: "Kimberly Coffey's Chapter 7 bankruptcy, filed in Glasgow, KY in 06/22/2012, led to asset liquidation, with the case closing in October 10, 2012."
Kimberly Coffey — Kentucky, 12-10857


ᐅ Elizabeth Ashley Cole, Kentucky

Address: 120 Hillwood Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10038: "Elizabeth Ashley Cole's bankruptcy, initiated in January 2013 and concluded by 2013-04-21 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ashley Cole — Kentucky, 13-10038


ᐅ Anita Kay Cole, Kentucky

Address: 6841 Roseville Rd Glasgow, KY 42141-8426

Concise Description of Bankruptcy Case 15-10665-jal7: "Anita Kay Cole's bankruptcy, initiated in 2015-07-02 and concluded by 09.30.2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Kay Cole — Kentucky, 15-10665


ᐅ John Thomas Combs, Kentucky

Address: 434 Glover Hill Ln Glasgow, KY 42141

Bankruptcy Case 11-10829 Overview: "John Thomas Combs's Chapter 7 bankruptcy, filed in Glasgow, KY in May 26, 2011, led to asset liquidation, with the case closing in Sep 13, 2011."
John Thomas Combs — Kentucky, 11-10829


ᐅ Tina Lynn Compton, Kentucky

Address: 109 E Front St Apt D Glasgow, KY 42141-2812

Bankruptcy Case 16-10577-jal Overview: "Tina Lynn Compton's Chapter 7 bankruptcy, filed in Glasgow, KY in June 2016, led to asset liquidation, with the case closing in September 25, 2016."
Tina Lynn Compton — Kentucky, 16-10577


ᐅ Gary Compton, Kentucky

Address: 95 Jack Brown Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10744: "The bankruptcy record of Gary Compton from Glasgow, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Gary Compton — Kentucky, 12-10744


ᐅ James E Coons, Kentucky

Address: 200 Shalimar Dr Apt B7 Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10766: "The case of James E Coons in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Coons — Kentucky, 12-10766


ᐅ Christina Michele Coop, Kentucky

Address: 463 Coral Hill Lecta Rd # B Glasgow, KY 42141

Bankruptcy Case 11-10078 Overview: "The bankruptcy record of Christina Michele Coop from Glasgow, KY, shows a Chapter 7 case filed in 01/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Christina Michele Coop — Kentucky, 11-10078


ᐅ Randall R Cooper, Kentucky

Address: 262 Jano Way Glasgow, KY 42141-7713

Concise Description of Bankruptcy Case 07-108707: "Randall R Cooper's Glasgow, KY bankruptcy under Chapter 13 in Jul 31, 2007 led to a structured repayment plan, successfully discharged in 09.27.2012."
Randall R Cooper — Kentucky, 07-10870


ᐅ Shirley Coots, Kentucky

Address: 2826 Tobacco Rd Glasgow, KY 42141-8454

Concise Description of Bankruptcy Case 07-108257: "Chapter 13 bankruptcy for Shirley Coots in Glasgow, KY began in July 24, 2007, focusing on debt restructuring, concluding with plan fulfillment in 08.20.2012."
Shirley Coots — Kentucky, 07-10825


ᐅ Darrel D Copass, Kentucky

Address: 2069 Whites Chapel Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-11029-jal: "The case of Darrel D Copass in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrel D Copass — Kentucky, 13-11029


ᐅ Frank Kermit Copass, Kentucky

Address: 99B Marmak Dr Glasgow, KY 42141-3331

Bankruptcy Case 16-10495-jal Overview: "In a Chapter 7 bankruptcy case, Frank Kermit Copass from Glasgow, KY, saw his proceedings start in 05.27.2016 and complete by 2016-08-25, involving asset liquidation."
Frank Kermit Copass — Kentucky, 16-10495


ᐅ Tabatha Copeland, Kentucky

Address: 1503 S Green St Apt 101 Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-11323: "Tabatha Copeland's Chapter 7 bankruptcy, filed in Glasgow, KY in 2010-08-26, led to asset liquidation, with the case closing in 2010-12-14."
Tabatha Copeland — Kentucky, 10-11323


ᐅ Kevin Joshua Corder, Kentucky

Address: 613 New Salem Rd Glasgow, KY 42141-3256

Snapshot of U.S. Bankruptcy Proceeding Case 14-10696-jal: "The bankruptcy record of Kevin Joshua Corder from Glasgow, KY, shows a Chapter 7 case filed in 06.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2014."
Kevin Joshua Corder — Kentucky, 14-10696


ᐅ Paul Coulter, Kentucky

Address: 6841 Old Bowling Green Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-101757: "The bankruptcy record of Paul Coulter from Glasgow, KY, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Paul Coulter — Kentucky, 10-10175


ᐅ Leonard Mitchell Crabtree, Kentucky

Address: 3834 Happy Hollow Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11112: "The case of Leonard Mitchell Crabtree in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Mitchell Crabtree — Kentucky, 11-11112


ᐅ Leslie Leon Crabtree, Kentucky

Address: 350 Pritchardsville Rd Glasgow, KY 42141

Bankruptcy Case 13-11050-jal Overview: "In a Chapter 7 bankruptcy case, Leslie Leon Crabtree from Glasgow, KY, saw their proceedings start in 08.28.2013 and complete by 12.02.2013, involving asset liquidation."
Leslie Leon Crabtree — Kentucky, 13-11050


ᐅ David Storey Crain, Kentucky

Address: 107 Morningside Dr Glasgow, KY 42141-3441

Brief Overview of Bankruptcy Case 14-11131-jal: "David Storey Crain's Chapter 7 bankruptcy, filed in Glasgow, KY in October 31, 2014, led to asset liquidation, with the case closing in 01.29.2015."
David Storey Crain — Kentucky, 14-11131


ᐅ Jennie Cross, Kentucky

Address: 405 E Main St Apt C Glasgow, KY 42141

Bankruptcy Case 10-11850 Summary: "In Glasgow, KY, Jennie Cross filed for Chapter 7 bankruptcy in 12.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2011."
Jennie Cross — Kentucky, 10-11850


ᐅ Cynthia Cross, Kentucky

Address: 1328 Coral Hill Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11043: "Cynthia Cross's Chapter 7 bankruptcy, filed in Glasgow, KY in July 1, 2010, led to asset liquidation, with the case closing in October 19, 2010."
Cynthia Cross — Kentucky, 10-11043


ᐅ William Patrick Crowe, Kentucky

Address: 21 Needmore Acres Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-11583: "In a Chapter 7 bankruptcy case, William Patrick Crowe from Glasgow, KY, saw their proceedings start in 11/28/2012 and complete by 03.04.2013, involving asset liquidation."
William Patrick Crowe — Kentucky, 12-11583


ᐅ Phillip Crumpton, Kentucky

Address: 5645 Lecta Kino Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10067: "The bankruptcy filing by Phillip Crumpton, undertaken in 2010-01-16 in Glasgow, KY under Chapter 7, concluded with discharge in April 22, 2010 after liquidating assets."
Phillip Crumpton — Kentucky, 10-10067


ᐅ Danielle M Curd, Kentucky

Address: 1762 Cleveland Ave Glasgow, KY 42141-1057

Bankruptcy Case 14-10298-jal Summary: "The case of Danielle M Curd in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle M Curd — Kentucky, 14-10298


ᐅ Dennis Dean Curry, Kentucky

Address: 200 W College St Glasgow, KY 42141-2404

Bankruptcy Case 16-10200-jal Overview: "The bankruptcy record of Dennis Dean Curry from Glasgow, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-06."
Dennis Dean Curry — Kentucky, 16-10200


ᐅ Joshua L Curtis, Kentucky

Address: PO Box 1851 Glasgow, KY 42142-1851

Snapshot of U.S. Bankruptcy Proceeding Case 14-10277-jal: "The bankruptcy record of Joshua L Curtis from Glasgow, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-11."
Joshua L Curtis — Kentucky, 14-10277


ᐅ Terry Lee Curtis, Kentucky

Address: 434 Browning School Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10427: "In a Chapter 7 bankruptcy case, Terry Lee Curtis from Glasgow, KY, saw their proceedings start in 2012-03-28 and complete by July 16, 2012, involving asset liquidation."
Terry Lee Curtis — Kentucky, 12-10427


ᐅ Briana J Dale, Kentucky

Address: 207 S Liberty St Glasgow, KY 42141-2425

Bankruptcy Case 16-10044-jal Summary: "The case of Briana J Dale in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Briana J Dale — Kentucky, 16-10044


ᐅ Marcie Michelle Daniel, Kentucky

Address: 1540 Oil City Rd Glasgow, KY 42141

Bankruptcy Case 13-10443-jal Overview: "In Glasgow, KY, Marcie Michelle Daniel filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Marcie Michelle Daniel — Kentucky, 13-10443


ᐅ Kevin Dale Daniels, Kentucky

Address: 114 Waterford Ln Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-11368-jal: "The bankruptcy record of Kevin Dale Daniels from Glasgow, KY, shows a Chapter 7 case filed in November 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2014."
Kevin Dale Daniels — Kentucky, 13-11368


ᐅ Timothy Jay Davidson, Kentucky

Address: 297 County Barn Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10269: "In a Chapter 7 bankruptcy case, Timothy Jay Davidson from Glasgow, KY, saw their proceedings start in 02.24.2011 and complete by 06.14.2011, involving asset liquidation."
Timothy Jay Davidson — Kentucky, 11-10269


ᐅ Amanda Davidson, Kentucky

Address: 100 Quail Ridge Cir Apt B Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-32443: "In Glasgow, KY, Amanda Davidson filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Amanda Davidson — Kentucky, 10-32443


ᐅ Gary W Davidson, Kentucky

Address: 360 Adam McCreary Rd Glasgow, KY 42141

Bankruptcy Case 11-11239 Overview: "The bankruptcy record of Gary W Davidson from Glasgow, KY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2011."
Gary W Davidson — Kentucky, 11-11239


ᐅ Sonya Leigh Davis, Kentucky

Address: 267 Eastern Valley Est Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-105097: "In a Chapter 7 bankruptcy case, Sonya Leigh Davis from Glasgow, KY, saw her proceedings start in Mar 31, 2011 and complete by Jul 19, 2011, involving asset liquidation."
Sonya Leigh Davis — Kentucky, 11-10509


ᐅ Jr Samuel Dearringer, Kentucky

Address: 103 Hunters High Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 09-119957: "In Glasgow, KY, Jr Samuel Dearringer filed for Chapter 7 bankruptcy in 11/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2010."
Jr Samuel Dearringer — Kentucky, 09-11995


ᐅ Charles Billy Deckard, Kentucky

Address: 2037 Lecta Kino Rd Glasgow, KY 42141

Bankruptcy Case 11-10471 Summary: "The bankruptcy record of Charles Billy Deckard from Glasgow, KY, shows a Chapter 7 case filed in 03/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2011."
Charles Billy Deckard — Kentucky, 11-10471


ᐅ Mathew Harley Dehaas, Kentucky

Address: 1456 Finney Rd Glasgow, KY 42141-8796

Snapshot of U.S. Bankruptcy Proceeding Case 16-10163-jal: "Mathew Harley Dehaas's Chapter 7 bankruptcy, filed in Glasgow, KY in Feb 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
Mathew Harley Dehaas — Kentucky, 16-10163


ᐅ Ronnie Dennison, Kentucky

Address: 1448 Hollow Rd Glasgow, KY 42141

Bankruptcy Case 10-10054 Summary: "Ronnie Dennison's bankruptcy, initiated in 01.15.2010 and concluded by 04/21/2010 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Dennison — Kentucky, 10-10054


ᐅ Deborah Deweese, Kentucky

Address: 125 Chevy Ln Glasgow, KY 42141-8062

Concise Description of Bankruptcy Case 2014-10891-jal7: "Deborah Deweese's Chapter 7 bankruptcy, filed in Glasgow, KY in August 20, 2014, led to asset liquidation, with the case closing in November 18, 2014."
Deborah Deweese — Kentucky, 2014-10891


ᐅ Gary Deweese, Kentucky

Address: 125 Chevy Ln Glasgow, KY 42141-8062

Concise Description of Bankruptcy Case 2014-10891-jal7: "Glasgow, KY resident Gary Deweese's 08/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Gary Deweese — Kentucky, 2014-10891


ᐅ Ronald R Dickerson, Kentucky

Address: 22 Phillip Dr Glasgow, KY 42141

Bankruptcy Case 12-11392 Summary: "Glasgow, KY resident Ronald R Dickerson's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2013."
Ronald R Dickerson — Kentucky, 12-11392


ᐅ Charles E Dill, Kentucky

Address: 75 Harold Bishop Rd Glasgow, KY 42141-1258

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10349-jal: "Charles E Dill's bankruptcy, initiated in 03/31/2014 and concluded by 06/29/2014 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Dill — Kentucky, 2014-10349


ᐅ Kimberly Elaine Dobbs, Kentucky

Address: 104 Milton Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10642: "Kimberly Elaine Dobbs's bankruptcy, initiated in 2012-05-07 and concluded by Aug 25, 2012 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Elaine Dobbs — Kentucky, 12-10642


ᐅ Lauren Dowell, Kentucky

Address: 3978 Roseville Rd Glasgow, KY 42141

Bankruptcy Case 10-10971 Overview: "The case of Lauren Dowell in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Dowell — Kentucky, 10-10971


ᐅ Dan P Dubert, Kentucky

Address: 524 Winn School Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-11031: "Glasgow, KY resident Dan P Dubert's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/24/2011."
Dan P Dubert — Kentucky, 11-11031


ᐅ Jr David Allen Dubert, Kentucky

Address: 113 Waterford Ln Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11679: "Glasgow, KY resident Jr David Allen Dubert's 11/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-06."
Jr David Allen Dubert — Kentucky, 11-11679


ᐅ Emily Anne Dugard, Kentucky

Address: 403 Autumn Ridge Rd Glasgow, KY 42141-7043

Bankruptcy Case 16-10114-jal Summary: "The case of Emily Anne Dugard in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Anne Dugard — Kentucky, 16-10114


ᐅ Gregory Allen Dunham, Kentucky

Address: 225 Old Scottsville Loop 2 Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11456-jal7: "The bankruptcy record of Gregory Allen Dunham from Glasgow, KY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2014."
Gregory Allen Dunham — Kentucky, 13-11456


ᐅ Ashley Duvall, Kentucky

Address: 3870 New Bowling Green Rd Glasgow, KY 42141-9726

Snapshot of U.S. Bankruptcy Proceeding Case 15-10843-jal: "Glasgow, KY resident Ashley Duvall's August 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
Ashley Duvall — Kentucky, 15-10843


ᐅ Benjamin Duvall, Kentucky

Address: 3870 New Bowling Green Rd Glasgow, KY 42141-9726

Concise Description of Bankruptcy Case 15-10843-jal7: "The case of Benjamin Duvall in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Duvall — Kentucky, 15-10843


ᐅ James Daniel Duvall, Kentucky

Address: 103 Ann Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10204: "The bankruptcy filing by James Daniel Duvall, undertaken in February 26, 2013 in Glasgow, KY under Chapter 7, concluded with discharge in 2013-06-02 after liquidating assets."
James Daniel Duvall — Kentucky, 13-10204


ᐅ James Dyer, Kentucky

Address: 109 Longhunters Trl Glasgow, KY 42141

Bankruptcy Case 10-10935 Overview: "James Dyer's bankruptcy, initiated in 06.10.2010 and concluded by 09.28.2010 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dyer — Kentucky, 10-10935


ᐅ Scott M Eaton, Kentucky

Address: 604 E Main St Glasgow, KY 42141-2722

Snapshot of U.S. Bankruptcy Proceeding Case 15-10037-jal: "In Glasgow, KY, Scott M Eaton filed for Chapter 7 bankruptcy in 01.14.2015. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2015."
Scott M Eaton — Kentucky, 15-10037


ᐅ Stephen Eaton, Kentucky

Address: 1070 Lakeview Blvd Glasgow, KY 42141

Bankruptcy Case 10-11282 Overview: "The case of Stephen Eaton in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Eaton — Kentucky, 10-11282


ᐅ Wallace Eaton, Kentucky

Address: 604 E Main St Glasgow, KY 42141-2722

Snapshot of U.S. Bankruptcy Proceeding Case 14-10684-jal: "Wallace Eaton's Chapter 7 bankruptcy, filed in Glasgow, KY in Jun 20, 2014, led to asset liquidation, with the case closing in September 2014."
Wallace Eaton — Kentucky, 14-10684


ᐅ Demny Echeverria, Kentucky

Address: 100 Olivia Dr Apt A Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-111087: "The case of Demny Echeverria in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demny Echeverria — Kentucky, 10-11108


ᐅ Curtis Wayne Eddings, Kentucky

Address: 100 Garmon Ave Glasgow, KY 42141

Bankruptcy Case 12-10753 Overview: "The bankruptcy record of Curtis Wayne Eddings from Glasgow, KY, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2012."
Curtis Wayne Eddings — Kentucky, 12-10753


ᐅ Tena Edmunds, Kentucky

Address: 102 Noah Dr Apt D Glasgow, KY 42141

Bankruptcy Case 09-12006 Overview: "Tena Edmunds's Chapter 7 bankruptcy, filed in Glasgow, KY in November 2009, led to asset liquidation, with the case closing in 02.22.2010."
Tena Edmunds — Kentucky, 09-12006


ᐅ Wooden Sarah B Edmunds, Kentucky

Address: 6840 Old Bowling Green Rd Glasgow, KY 42141-7010

Bankruptcy Case 15-10741-jal Summary: "In a Chapter 7 bankruptcy case, Wooden Sarah B Edmunds from Glasgow, KY, saw her proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Wooden Sarah B Edmunds — Kentucky, 15-10741


ᐅ James Allen Edwards, Kentucky

Address: 118 G L Comer Rd Glasgow, KY 42141

Bankruptcy Case 12-10169 Overview: "In a Chapter 7 bankruptcy case, James Allen Edwards from Glasgow, KY, saw their proceedings start in Feb 13, 2012 and complete by June 2, 2012, involving asset liquidation."
James Allen Edwards — Kentucky, 12-10169


ᐅ Kevin Theodore Ellis, Kentucky

Address: 111 Clark St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10640: "In Glasgow, KY, Kevin Theodore Ellis filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Kevin Theodore Ellis — Kentucky, 12-10640


ᐅ Penny Elmore, Kentucky

Address: 117 Westwood St Glasgow, KY 42141

Bankruptcy Case 10-10960 Overview: "The bankruptcy filing by Penny Elmore, undertaken in 06/17/2010 in Glasgow, KY under Chapter 7, concluded with discharge in 2010-10-05 after liquidating assets."
Penny Elmore — Kentucky, 10-10960


ᐅ Ricky Elmore, Kentucky

Address: 725 Cleveland Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 09-12092: "The case of Ricky Elmore in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Elmore — Kentucky, 09-12092


ᐅ Wilma Embry, Kentucky

Address: 1041 Whites Chapel Rd Glasgow, KY 42141

Bankruptcy Case 10-10514 Summary: "Wilma Embry's bankruptcy, initiated in March 2010 and concluded by Jul 19, 2010 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilma Embry — Kentucky, 10-10514


ᐅ Johnny Emmert, Kentucky

Address: 205 Highland Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10389: "In a Chapter 7 bankruptcy case, Johnny Emmert from Glasgow, KY, saw their proceedings start in March 11, 2010 and complete by 06.29.2010, involving asset liquidation."
Johnny Emmert — Kentucky, 10-10389


ᐅ Tony England, Kentucky

Address: 109 Ann Ave Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-116817: "Glasgow, KY resident Tony England's 11/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Tony England — Kentucky, 10-11681


ᐅ Debbie Gail England, Kentucky

Address: 102 Rebecca Ln Glasgow, KY 42141-1230

Brief Overview of Bankruptcy Case 15-10786-jal: "In Glasgow, KY, Debbie Gail England filed for Chapter 7 bankruptcy in 08/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2015."
Debbie Gail England — Kentucky, 15-10786


ᐅ Michael L England, Kentucky

Address: 102 Rebecca Ln Glasgow, KY 42141-1230

Brief Overview of Bankruptcy Case 15-10786-jal: "Glasgow, KY resident Michael L England's 08.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-04."
Michael L England — Kentucky, 15-10786


ᐅ Shawn Essex, Kentucky

Address: 228 Circle Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-10536: "In Glasgow, KY, Shawn Essex filed for Chapter 7 bankruptcy in Apr 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2010."
Shawn Essex — Kentucky, 10-10536


ᐅ Billy Joe Estes, Kentucky

Address: 4241 New Bowling Green Rd Glasgow, KY 42141-9719

Concise Description of Bankruptcy Case 2014-11025-jal7: "The case of Billy Joe Estes in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Joe Estes — Kentucky, 2014-11025


ᐅ Chrystal Erna Estes, Kentucky

Address: 1116 Cleveland Ave Apt 6 Glasgow, KY 42141-1049

Bankruptcy Case 15-10546-jal Summary: "The bankruptcy filing by Chrystal Erna Estes, undertaken in 05/29/2015 in Glasgow, KY under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Chrystal Erna Estes — Kentucky, 15-10546


ᐅ Larry T Faith, Kentucky

Address: 2063 Tompkinsville Rd Glasgow, KY 42141

Bankruptcy Case 11-10857 Overview: "The bankruptcy record of Larry T Faith from Glasgow, KY, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2011."
Larry T Faith — Kentucky, 11-10857


ᐅ Jamie Fancher, Kentucky

Address: 5613 Scottsville Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-105417: "The bankruptcy filing by Jamie Fancher, undertaken in 04.05.2010 in Glasgow, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jamie Fancher — Kentucky, 10-10541


ᐅ Mark Fant, Kentucky

Address: 113 Mac Afee Ln Glasgow, KY 42141

Bankruptcy Case 3:09-bk-13018 Overview: "In Glasgow, KY, Mark Fant filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2010."
Mark Fant — Kentucky, 3:09-bk-13018


ᐅ William N Fant, Kentucky

Address: 318 Fant Rd Glasgow, KY 42141-9676

Brief Overview of Bankruptcy Case 14-10130-jal: "Glasgow, KY resident William N Fant's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
William N Fant — Kentucky, 14-10130


ᐅ James Farley, Kentucky

Address: 1502 Park City Glasgow Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-114747: "Glasgow, KY resident James Farley's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
James Farley — Kentucky, 10-11474


ᐅ Wendy Faye Faulkner, Kentucky

Address: 207 Hidden Forest Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-102747: "Glasgow, KY resident Wendy Faye Faulkner's 03.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Wendy Faye Faulkner — Kentucky, 12-10274


ᐅ Carey Ferguson, Kentucky

Address: 374 Etoile Rd Glasgow, KY 42141

Bankruptcy Case 13-10605-jal Summary: "The bankruptcy filing by Carey Ferguson, undertaken in May 2013 in Glasgow, KY under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Carey Ferguson — Kentucky, 13-10605