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 Tammy Annette Ferguson, Kentucky

Address: 1217 Hutcherson Rd Glasgow, KY 42141

Bankruptcy Case 11-11018 Summary: "Tammy Annette Ferguson's bankruptcy, initiated in July 4, 2011 and concluded by Oct 22, 2011 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Annette Ferguson — Kentucky, 11-11018


ᐅ Michael C Ferguson, Kentucky

Address: 4025 Southfork Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-11049-jal: "The bankruptcy record of Michael C Ferguson from Glasgow, KY, shows a Chapter 7 case filed in August 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2013."
Michael C Ferguson — Kentucky, 13-11049


ᐅ Stephen J Ferris, Kentucky

Address: 406 Cleveland Ave Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-105937: "Stephen J Ferris's Chapter 7 bankruptcy, filed in Glasgow, KY in 04/14/2011, led to asset liquidation, with the case closing in 08.02.2011."
Stephen J Ferris — Kentucky, 11-10593


ᐅ Joshua Fields, Kentucky

Address: 123 Doris Ave Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-116937: "In a Chapter 7 bankruptcy case, Joshua Fields from Glasgow, KY, saw their proceedings start in Nov 17, 2011 and complete by 03.06.2012, involving asset liquidation."
Joshua Fields — Kentucky, 11-11693


ᐅ Judy Fields, Kentucky

Address: PO Box 65 Glasgow, KY 42142

Brief Overview of Bankruptcy Case 12-10033: "Judy Fields's Chapter 7 bankruptcy, filed in Glasgow, KY in January 2012, led to asset liquidation, with the case closing in 2012-04-30."
Judy Fields — Kentucky, 12-10033


ᐅ James William Fields, Kentucky

Address: 1458 Dearing Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10904: "In Glasgow, KY, James William Fields filed for Chapter 7 bankruptcy in June 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2011."
James William Fields — Kentucky, 11-10904


ᐅ Katie Marie Fields, Kentucky

Address: 220 Carden Rd Glasgow, KY 42141-9736

Brief Overview of Bankruptcy Case 15-10182-jal: "The bankruptcy record of Katie Marie Fields from Glasgow, KY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Katie Marie Fields — Kentucky, 15-10182


ᐅ Jonathan Matthew Fields, Kentucky

Address: 1018 Coral Hill Rd Glasgow, KY 42141-9014

Concise Description of Bankruptcy Case 15-10182-jal7: "The bankruptcy record of Jonathan Matthew Fields from Glasgow, KY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Jonathan Matthew Fields — Kentucky, 15-10182


ᐅ Mitchell Dewayne Fields, Kentucky

Address: 286 Eastern Sportsman Club Rd Glasgow, KY 42141-9405

Snapshot of U.S. Bankruptcy Proceeding Case 15-10812-jal: "The case of Mitchell Dewayne Fields in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Dewayne Fields — Kentucky, 15-10812


ᐅ Nicole Fiessinger, Kentucky

Address: 112 Olivia Dr Apt A Glasgow, KY 42141-5137

Bankruptcy Case 15-10593-jal Overview: "In Glasgow, KY, Nicole Fiessinger filed for Chapter 7 bankruptcy in Jun 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015."
Nicole Fiessinger — Kentucky, 15-10593


ᐅ Robert Fiessinger, Kentucky

Address: 112 Olivia Dr Apt A Glasgow, KY 42141-5137

Brief Overview of Bankruptcy Case 15-10593-jal: "Robert Fiessinger's bankruptcy, initiated in 06/12/2015 and concluded by 09/10/2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fiessinger — Kentucky, 15-10593


ᐅ Derek Finn, Kentucky

Address: 1290 New Salem Rd Glasgow, KY 42141

Bankruptcy Case 13-10679-jal Summary: "In a Chapter 7 bankruptcy case, Derek Finn from Glasgow, KY, saw his proceedings start in 2013-05-30 and complete by 09.03.2013, involving asset liquidation."
Derek Finn — Kentucky, 13-10679


ᐅ Ii Thomas Martin Fitzgerald, Kentucky

Address: 101 Ashwood Ln Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10859-jal: "Glasgow, KY resident Ii Thomas Martin Fitzgerald's Jul 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Ii Thomas Martin Fitzgerald — Kentucky, 13-10859


ᐅ Robert William Flood, Kentucky

Address: 5627 Burkesville Rd Glasgow, KY 42141-7845

Bankruptcy Case 15-10867-jal Overview: "Glasgow, KY resident Robert William Flood's Aug 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2015."
Robert William Flood — Kentucky, 15-10867


ᐅ Shelley Juanita Flood, Kentucky

Address: 5627 Burkesville Rd Glasgow, KY 42141-7845

Brief Overview of Bankruptcy Case 15-10867-jal: "In Glasgow, KY, Shelley Juanita Flood filed for Chapter 7 bankruptcy in 2015-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2015."
Shelley Juanita Flood — Kentucky, 15-10867


ᐅ Kimberly Dawn Forbis, Kentucky

Address: 1249 Hutcherson Rd Glasgow, KY 42141-9018

Bankruptcy Case 14-11255-jal Summary: "The case of Kimberly Dawn Forbis in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Dawn Forbis — Kentucky, 14-11255


ᐅ Charity Ford, Kentucky

Address: 1724 Franks Mill Rd Glasgow, KY 42141

Bankruptcy Case 10-11858 Overview: "Glasgow, KY resident Charity Ford's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2011."
Charity Ford — Kentucky, 10-11858


ᐅ Vincent T Ford, Kentucky

Address: 204 Preston St Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-102977: "Glasgow, KY resident Vincent T Ford's 03.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2013."
Vincent T Ford — Kentucky, 13-10297


ᐅ Christopher Dee Francis, Kentucky

Address: 2483 Old Munfordville Rd Glasgow, KY 42141

Bankruptcy Case 13-11520-jal Overview: "In Glasgow, KY, Christopher Dee Francis filed for Chapter 7 bankruptcy in Dec 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Christopher Dee Francis — Kentucky, 13-11520


ᐅ Rita Francis, Kentucky

Address: 1000 Stonehenge Pl Apt 22 Glasgow, KY 42141

Bankruptcy Case 10-10190 Summary: "The bankruptcy record of Rita Francis from Glasgow, KY, shows a Chapter 7 case filed in 02/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2010."
Rita Francis — Kentucky, 10-10190


ᐅ Bennie Francis, Kentucky

Address: 111 Embark Ct Apt C Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-102917: "Bennie Francis's bankruptcy, initiated in 02.24.2010 and concluded by June 2010 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennie Francis — Kentucky, 10-10291


ᐅ Steve O Neal Franklin, Kentucky

Address: 3191 Carden Rd Glasgow, KY 42141-9784

Bankruptcy Case 15-10381-jal Summary: "The bankruptcy record of Steve O Neal Franklin from Glasgow, KY, shows a Chapter 7 case filed in 2015-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2015."
Steve O Neal Franklin — Kentucky, 15-10381


ᐅ Kathy Ann Franklin, Kentucky

Address: 3191 Carden Rd Glasgow, KY 42141-9784

Bankruptcy Case 15-10381-jal Overview: "Kathy Ann Franklin's bankruptcy, initiated in Apr 16, 2015 and concluded by July 15, 2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Ann Franklin — Kentucky, 15-10381


ᐅ David Frazier, Kentucky

Address: 277 Lick Branch Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10982: "Glasgow, KY resident David Frazier's 06.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2010."
David Frazier — Kentucky, 10-10982


ᐅ Terry Mitchell Frazier, Kentucky

Address: 130 Rolling Hills Est Glasgow, KY 42141-8860

Brief Overview of Bankruptcy Case 14-11128-jal: "The bankruptcy filing by Terry Mitchell Frazier, undertaken in October 31, 2014 in Glasgow, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Terry Mitchell Frazier — Kentucky, 14-11128


ᐅ Robin Suzzanne Frazier, Kentucky

Address: 130 Rolling Hills Est Glasgow, KY 42141-8860

Snapshot of U.S. Bankruptcy Proceeding Case 14-11128-jal: "In Glasgow, KY, Robin Suzzanne Frazier filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Robin Suzzanne Frazier — Kentucky, 14-11128


ᐅ Kathy Louise Froedge, Kentucky

Address: 410 Hollow Rd Glasgow, KY 42141-9401

Snapshot of U.S. Bankruptcy Proceeding Case 14-10330-jal: "In Glasgow, KY, Kathy Louise Froedge filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2014."
Kathy Louise Froedge — Kentucky, 14-10330


ᐅ Elizabeth Sue Fuquay, Kentucky

Address: 111 Green Hills Dr Glasgow, KY 42141-1422

Brief Overview of Bankruptcy Case 16-10231-jal: "The case of Elizabeth Sue Fuquay in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Sue Fuquay — Kentucky, 16-10231


ᐅ James Allen Fuquay, Kentucky

Address: 111 Green Hills Dr Glasgow, KY 42141-1422

Snapshot of U.S. Bankruptcy Proceeding Case 16-10231-jal: "In a Chapter 7 bankruptcy case, James Allen Fuquay from Glasgow, KY, saw their proceedings start in March 16, 2016 and complete by Jun 14, 2016, involving asset liquidation."
James Allen Fuquay — Kentucky, 16-10231


ᐅ Karen Gambrell, Kentucky

Address: PO Box 85 Glasgow, KY 42142

Bankruptcy Case 10-10699 Summary: "The case of Karen Gambrell in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Gambrell — Kentucky, 10-10699


ᐅ Richard Gamel, Kentucky

Address: 711 H Miller Rd Glasgow, KY 42141

Bankruptcy Case 10-10564 Summary: "Richard Gamel's Chapter 7 bankruptcy, filed in Glasgow, KY in 2010-04-08, led to asset liquidation, with the case closing in Jul 27, 2010."
Richard Gamel — Kentucky, 10-10564


ᐅ Jr George H Garcia, Kentucky

Address: PO Box 595 Glasgow, KY 42142

Snapshot of U.S. Bankruptcy Proceeding Case 11-11260: "The bankruptcy record of Jr George H Garcia from Glasgow, KY, shows a Chapter 7 case filed in 08.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2011."
Jr George H Garcia — Kentucky, 11-11260


ᐅ Misty Garmon, Kentucky

Address: 107 Cameron Ct Apt C Glasgow, KY 42141-1604

Brief Overview of Bankruptcy Case 14-10498-jal: "In Glasgow, KY, Misty Garmon filed for Chapter 7 bankruptcy in May 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2014."
Misty Garmon — Kentucky, 14-10498


ᐅ Sherman Garmon, Kentucky

Address: 222 Shelley Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-101197: "The bankruptcy filing by Sherman Garmon, undertaken in 2010-01-27 in Glasgow, KY under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Sherman Garmon — Kentucky, 10-10119


ᐅ Jimmy D Garrett, Kentucky

Address: 313 Redwood St Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10112: "Jimmy D Garrett's bankruptcy, initiated in Jan 27, 2011 and concluded by 2011-05-17 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy D Garrett — Kentucky, 11-10112


ᐅ Kenneth W Garrett, Kentucky

Address: 159 Angela Dr Glasgow, KY 42141

Bankruptcy Case 11-11781 Overview: "In a Chapter 7 bankruptcy case, Kenneth W Garrett from Glasgow, KY, saw their proceedings start in 2011-12-12 and complete by March 31, 2012, involving asset liquidation."
Kenneth W Garrett — Kentucky, 11-11781


ᐅ Judy Garrison, Kentucky

Address: 109 Bunche Ave Apt F Glasgow, KY 42141

Bankruptcy Case 10-11136 Overview: "Glasgow, KY resident Judy Garrison's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2010."
Judy Garrison — Kentucky, 10-11136


ᐅ Howard Mitchell Garrison, Kentucky

Address: 415 W Cherry St Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-113367: "The case of Howard Mitchell Garrison in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Mitchell Garrison — Kentucky, 12-11336


ᐅ Tonya Garrison, Kentucky

Address: PO Box 292 Glasgow, KY 42142

Snapshot of U.S. Bankruptcy Proceeding Case 09-12148: "In a Chapter 7 bankruptcy case, Tonya Garrison from Glasgow, KY, saw her proceedings start in Dec 14, 2009 and complete by March 2010, involving asset liquidation."
Tonya Garrison — Kentucky, 09-12148


ᐅ Robreca Dejuan Garvin, Kentucky

Address: 106 Market St Glasgow, KY 42141-1965

Brief Overview of Bankruptcy Case 2014-11037-jal: "In a Chapter 7 bankruptcy case, Robreca Dejuan Garvin from Glasgow, KY, saw their proceedings start in 2014-09-29 and complete by 2014-12-28, involving asset liquidation."
Robreca Dejuan Garvin — Kentucky, 2014-11037


ᐅ Christopher Brian Geil, Kentucky

Address: 330 Colonial Heights Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10364: "In a Chapter 7 bankruptcy case, Christopher Brian Geil from Glasgow, KY, saw their proceedings start in 03/10/2011 and complete by June 28, 2011, involving asset liquidation."
Christopher Brian Geil — Kentucky, 11-10364


ᐅ Ronnie Alan Gentry, Kentucky

Address: 105 Bristletown Rd Glasgow, KY 42141-7839

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10929-jal: "The bankruptcy filing by Ronnie Alan Gentry, undertaken in 2014-08-29 in Glasgow, KY under Chapter 7, concluded with discharge in Nov 27, 2014 after liquidating assets."
Ronnie Alan Gentry — Kentucky, 2014-10929


ᐅ Sr John Carson Gentry, Kentucky

Address: 195 Yoder Hills Rd Glasgow, KY 42141

Bankruptcy Case 12-10081 Overview: "Sr John Carson Gentry's Chapter 7 bankruptcy, filed in Glasgow, KY in 2012-01-25, led to asset liquidation, with the case closing in 05/14/2012."
Sr John Carson Gentry — Kentucky, 12-10081


ᐅ Emily Gentry, Kentucky

Address: 11307 Roseville Rd Glasgow, KY 42141

Bankruptcy Case 13-10480-jal Overview: "The case of Emily Gentry in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Gentry — Kentucky, 13-10480


ᐅ Anita Diane Gentry, Kentucky

Address: 105 Bristletown Rd Glasgow, KY 42141-7839

Snapshot of U.S. Bankruptcy Proceeding Case 14-10929-jal: "Anita Diane Gentry's Chapter 7 bankruptcy, filed in Glasgow, KY in 2014-08-29, led to asset liquidation, with the case closing in Nov 27, 2014."
Anita Diane Gentry — Kentucky, 14-10929


ᐅ Ii John Gentry, Kentucky

Address: 74 Jimeson Way Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10734: "In a Chapter 7 bankruptcy case, Ii John Gentry from Glasgow, KY, saw their proceedings start in May 7, 2010 and complete by August 25, 2010, involving asset liquidation."
Ii John Gentry — Kentucky, 10-10734


ᐅ Mariya Aleksandrovna Gershman, Kentucky

Address: 120 Sheila Dr Glasgow, KY 42141-2048

Brief Overview of Bankruptcy Case 3:15-bk-00583: "Mariya Aleksandrovna Gershman's Chapter 7 bankruptcy, filed in Glasgow, KY in 2015-01-29, led to asset liquidation, with the case closing in April 29, 2015."
Mariya Aleksandrovna Gershman — Kentucky, 3:15-bk-00583


ᐅ Tahisha R Gizzarelli, Kentucky

Address: 103 Combs Blvd # A Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10467: "The bankruptcy record of Tahisha R Gizzarelli from Glasgow, KY, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2011."
Tahisha R Gizzarelli — Kentucky, 11-10467


ᐅ Larry Scott Golden, Kentucky

Address: PO Box 423 Glasgow, KY 42142

Brief Overview of Bankruptcy Case 11-10421: "Larry Scott Golden's Chapter 7 bankruptcy, filed in Glasgow, KY in Mar 18, 2011, led to asset liquidation, with the case closing in July 2011."
Larry Scott Golden — Kentucky, 11-10421


ᐅ Julio C Gomez, Kentucky

Address: 166 Childress Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10141: "The bankruptcy record of Julio C Gomez from Glasgow, KY, shows a Chapter 7 case filed in 2011-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2011."
Julio C Gomez — Kentucky, 11-10141


ᐅ William R Gore, Kentucky

Address: 339 Rocky Hill Rd Glasgow, KY 42141

Bankruptcy Case 13-10706-jal Overview: "In Glasgow, KY, William R Gore filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
William R Gore — Kentucky, 13-10706


ᐅ William Gore, Kentucky

Address: 339 Rocky Hill Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11345: "The bankruptcy record of William Gore from Glasgow, KY, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2010."
William Gore — Kentucky, 10-11345


ᐅ Gaylon Graven, Kentucky

Address: 652 Finney Rd Glasgow, KY 42141

Bankruptcy Case 13-10440-jal Summary: "The bankruptcy filing by Gaylon Graven, undertaken in Apr 11, 2013 in Glasgow, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Gaylon Graven — Kentucky, 13-10440


ᐅ Tamera Danielle Green, Kentucky

Address: 854 Lakeview Blvd Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-112417: "The bankruptcy filing by Tamera Danielle Green, undertaken in Aug 12, 2011 in Glasgow, KY under Chapter 7, concluded with discharge in 11/30/2011 after liquidating assets."
Tamera Danielle Green — Kentucky, 11-11241


ᐅ Sr Joe L Green, Kentucky

Address: 39 Windy Hill Rd Glasgow, KY 42141-8767

Bankruptcy Case 14-10216-jal Summary: "Sr Joe L Green's bankruptcy, initiated in February 28, 2014 and concluded by 2014-05-29 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joe L Green — Kentucky, 14-10216


ᐅ Sherry Greene, Kentucky

Address: 5924 Hiseville Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11009: "The case of Sherry Greene in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Greene — Kentucky, 10-11009


ᐅ David Alan Gregory, Kentucky

Address: 4560 Lecta Kino Rd Glasgow, KY 42141

Bankruptcy Case 13-10461-jal Summary: "David Alan Gregory's Chapter 7 bankruptcy, filed in Glasgow, KY in April 16, 2013, led to asset liquidation, with the case closing in Jul 21, 2013."
David Alan Gregory — Kentucky, 13-10461


ᐅ Loyd Thomas Groce, Kentucky

Address: 209 Forrester Rd Apt B Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-103747: "The bankruptcy filing by Loyd Thomas Groce, undertaken in 03/21/2012 in Glasgow, KY under Chapter 7, concluded with discharge in 07/09/2012 after liquidating assets."
Loyd Thomas Groce — Kentucky, 12-10374


ᐅ Claude Franklin Grubb, Kentucky

Address: 41 Berry Store Rd Glasgow, KY 42141-7032

Bankruptcy Case 15-10009-jal Overview: "Claude Franklin Grubb's bankruptcy, initiated in Jan 5, 2015 and concluded by 2015-04-05 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Franklin Grubb — Kentucky, 15-10009


ᐅ Jessie R Gulley, Kentucky

Address: 106 Highland Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10896: "Jessie R Gulley's Chapter 7 bankruptcy, filed in Glasgow, KY in 06/07/2011, led to asset liquidation, with the case closing in 09/25/2011."
Jessie R Gulley — Kentucky, 11-10896


ᐅ Michael Gulley, Kentucky

Address: 250 Lauderdale Dr Apt D Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10439: "In Glasgow, KY, Michael Gulley filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Michael Gulley — Kentucky, 11-10439


ᐅ Cristian Manrique Gutierrez, Kentucky

Address: 111 Sunset Ave Glasgow, KY 42141-2057

Bankruptcy Case 15-11189-jal Overview: "Cristian Manrique Gutierrez's Chapter 7 bankruptcy, filed in Glasgow, KY in December 7, 2015, led to asset liquidation, with the case closing in 03/06/2016."
Cristian Manrique Gutierrez — Kentucky, 15-11189


ᐅ Brenda Sue Hadley, Kentucky

Address: 292 Old Salem Church Rd Glasgow, KY 42141

Bankruptcy Case 12-10211 Summary: "In a Chapter 7 bankruptcy case, Brenda Sue Hadley from Glasgow, KY, saw her proceedings start in February 21, 2012 and complete by 06/10/2012, involving asset liquidation."
Brenda Sue Hadley — Kentucky, 12-10211


ᐅ Gena Kaye Hagan, Kentucky

Address: 404 E Main St # C Glasgow, KY 42141-2842

Brief Overview of Bankruptcy Case 15-10249-jal: "The bankruptcy filing by Gena Kaye Hagan, undertaken in March 2015 in Glasgow, KY under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Gena Kaye Hagan — Kentucky, 15-10249


ᐅ Gregory Dean Hagan, Kentucky

Address: 2081 Lecta Kino Rd Glasgow, KY 42141-7408

Snapshot of U.S. Bankruptcy Proceeding Case 15-10567-jal: "In a Chapter 7 bankruptcy case, Gregory Dean Hagan from Glasgow, KY, saw their proceedings start in 06/03/2015 and complete by 2015-09-01, involving asset liquidation."
Gregory Dean Hagan — Kentucky, 15-10567


ᐅ Roger Hagan, Kentucky

Address: PO Box 755 Glasgow, KY 42142

Bankruptcy Case 11-10067 Overview: "Roger Hagan's bankruptcy, initiated in January 2011 and concluded by May 9, 2011 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Hagan — Kentucky, 11-10067


ᐅ Savannah Joyce Hagan, Kentucky

Address: 2081 Lecta Kino Rd Glasgow, KY 42141-7408

Bankruptcy Case 15-10567-jal Summary: "The bankruptcy record of Savannah Joyce Hagan from Glasgow, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2015."
Savannah Joyce Hagan — Kentucky, 15-10567


ᐅ Sandy Kay Hagans, Kentucky

Address: 410 W Cherry St Glasgow, KY 42141

Bankruptcy Case 13-10350 Overview: "Sandy Kay Hagans's bankruptcy, initiated in 03.26.2013 and concluded by 06.30.2013 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Kay Hagans — Kentucky, 13-10350


ᐅ Ray Haggerty, Kentucky

Address: 349 Cooks Creek Trl Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-115947: "In Glasgow, KY, Ray Haggerty filed for Chapter 7 bankruptcy in Oct 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2011."
Ray Haggerty — Kentucky, 10-11594


ᐅ Richard D Hall, Kentucky

Address: 255 Mcguire Rd Glasgow, KY 42141-8820

Concise Description of Bankruptcy Case 2014-10832-jal7: "The case of Richard D Hall in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Hall — Kentucky, 2014-10832


ᐅ John Alan Hall, Kentucky

Address: 99 Floral Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11426-jal7: "Glasgow, KY resident John Alan Hall's Nov 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
John Alan Hall — Kentucky, 13-11426


ᐅ Thomas Hammel, Kentucky

Address: 35 Happy Hills Ct Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10430: "The bankruptcy filing by Thomas Hammel, undertaken in 03.18.2011 in Glasgow, KY under Chapter 7, concluded with discharge in July 6, 2011 after liquidating assets."
Thomas Hammel — Kentucky, 11-10430


ᐅ Gregory Cliff Hammer, Kentucky

Address: 117 E Washington St Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 09-11711: "Glasgow, KY resident Gregory Cliff Hammer's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2010."
Gregory Cliff Hammer — Kentucky, 09-11711


ᐅ Stephanie Hanson, Kentucky

Address: 512 E Main St Apt 2 Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11513: "The bankruptcy record of Stephanie Hanson from Glasgow, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2011."
Stephanie Hanson — Kentucky, 10-11513


ᐅ Emily Gray Harlow, Kentucky

Address: 1133 Haywood Cedar Grove Rd Glasgow, KY 42141-6406

Bankruptcy Case 15-11122-jal Overview: "The bankruptcy filing by Emily Gray Harlow, undertaken in 11/10/2015 in Glasgow, KY under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Emily Gray Harlow — Kentucky, 15-11122


ᐅ Joe Harlow, Kentucky

Address: 231 Tick Ridge Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10070: "Joe Harlow's Chapter 7 bankruptcy, filed in Glasgow, KY in 01/18/2010, led to asset liquidation, with the case closing in 04/24/2010."
Joe Harlow — Kentucky, 10-10070


ᐅ John James Harmon, Kentucky

Address: 123 Quail Ridge Cir Apt A Glasgow, KY 42141-5122

Concise Description of Bankruptcy Case 15-11114-jal7: "In Glasgow, KY, John James Harmon filed for Chapter 7 bankruptcy in 2015-11-05. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2016."
John James Harmon — Kentucky, 15-11114


ᐅ Meribeth Harmon, Kentucky

Address: 123 Quail Ridge Cir Apt A Glasgow, KY 42141-5122

Snapshot of U.S. Bankruptcy Proceeding Case 15-11114-jal: "Glasgow, KY resident Meribeth Harmon's 2015-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2016."
Meribeth Harmon — Kentucky, 15-11114


ᐅ Craig Wayne Harp, Kentucky

Address: 100A Jay Max Way Glasgow, KY 42141-1152

Brief Overview of Bankruptcy Case 2014-10344-jal: "The bankruptcy record of Craig Wayne Harp from Glasgow, KY, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Craig Wayne Harp — Kentucky, 2014-10344


ᐅ James Dickie Hoover, Kentucky

Address: 87 Lick Branch Rd Glasgow, KY 42141

Bankruptcy Case 11-11465 Summary: "In Glasgow, KY, James Dickie Hoover filed for Chapter 7 bankruptcy in 09.30.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2012."
James Dickie Hoover — Kentucky, 11-11465


ᐅ Amy Houchens, Kentucky

Address: 1349 Ritters Mill Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10466: "In Glasgow, KY, Amy Houchens filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Amy Houchens — Kentucky, 10-10466


ᐅ David Houchens, Kentucky

Address: 2836 Winn School Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 09-11902: "Glasgow, KY resident David Houchens's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2010."
David Houchens — Kentucky, 09-11902


ᐅ Donnie Houchens, Kentucky

Address: 302 W Front St Glasgow, KY 42141

Bankruptcy Case 09-11862 Overview: "The case of Donnie Houchens in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie Houchens — Kentucky, 09-11862


ᐅ Eugene Houchens, Kentucky

Address: 103 Porter St Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-117107: "Glasgow, KY resident Eugene Houchens's 11/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Eugene Houchens — Kentucky, 11-11710


ᐅ Jr Richard D Houchens, Kentucky

Address: 4063 Southfork Rd Glasgow, KY 42141

Bankruptcy Case 09-11751 Summary: "Jr Richard D Houchens's Chapter 7 bankruptcy, filed in Glasgow, KY in 2009-10-05, led to asset liquidation, with the case closing in January 9, 2010."
Jr Richard D Houchens — Kentucky, 09-11751


ᐅ Dwain E Houke, Kentucky

Address: 3216 New Bowling Green Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-110847: "The case of Dwain E Houke in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwain E Houke — Kentucky, 11-11084


ᐅ George Michael Howard, Kentucky

Address: 210 Virginia Ave Glasgow, KY 42141-3459

Concise Description of Bankruptcy Case 15-10115-jal7: "In Glasgow, KY, George Michael Howard filed for Chapter 7 bankruptcy in 2015-02-06. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2015."
George Michael Howard — Kentucky, 15-10115


ᐅ Randy N Howard, Kentucky

Address: 120 Trappers Trl Glasgow, KY 42141

Bankruptcy Case 11-10252 Summary: "Randy N Howard's Chapter 7 bankruptcy, filed in Glasgow, KY in 2011-02-21, led to asset liquidation, with the case closing in June 2011."
Randy N Howard — Kentucky, 11-10252


ᐅ Vanessa G Howell, Kentucky

Address: 203 Indian Hills Dr Glasgow, KY 42141-1113

Bankruptcy Case 14-10675-jal Overview: "The bankruptcy record of Vanessa G Howell from Glasgow, KY, shows a Chapter 7 case filed in June 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2014."
Vanessa G Howell — Kentucky, 14-10675


ᐅ Harold R Howell, Kentucky

Address: 4069A Southfork Rd Glasgow, KY 42141-9641

Snapshot of U.S. Bankruptcy Proceeding Case 15-11018-jal: "The bankruptcy filing by Harold R Howell, undertaken in Oct 12, 2015 in Glasgow, KY under Chapter 7, concluded with discharge in 2016-01-10 after liquidating assets."
Harold R Howell — Kentucky, 15-11018


ᐅ Eugene Hoy, Kentucky

Address: 533 Vernon School Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-11819: "The case of Eugene Hoy in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Hoy — Kentucky, 10-11819


ᐅ Elizabeth Ann Huddleston, Kentucky

Address: 331 No Tree Ln Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10389-jal: "In a Chapter 7 bankruptcy case, Elizabeth Ann Huddleston from Glasgow, KY, saw her proceedings start in 2013-04-02 and complete by 07/17/2013, involving asset liquidation."
Elizabeth Ann Huddleston — Kentucky, 13-10389


ᐅ Elizabeth Yvonne Huff, Kentucky

Address: 209 E Main St Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-101967: "The bankruptcy filing by Elizabeth Yvonne Huff, undertaken in February 17, 2012 in Glasgow, KY under Chapter 7, concluded with discharge in 2012-06-06 after liquidating assets."
Elizabeth Yvonne Huff — Kentucky, 12-10196


ᐅ Gregory Lee Huff, Kentucky

Address: 1088 Stovall Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11649: "The bankruptcy filing by Gregory Lee Huff, undertaken in 2011-11-10 in Glasgow, KY under Chapter 7, concluded with discharge in Feb 8, 2012 after liquidating assets."
Gregory Lee Huff — Kentucky, 11-11649


ᐅ Lori A Hughes, Kentucky

Address: 536 Lexington Dr Glasgow, KY 42141-1237

Brief Overview of Bankruptcy Case 14-30874-thf: "In Glasgow, KY, Lori A Hughes filed for Chapter 7 bankruptcy in 03.07.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2014."
Lori A Hughes — Kentucky, 14-30874


ᐅ Raymond Mitchell Hume, Kentucky

Address: 821 Fox Trl Glasgow, KY 42141

Bankruptcy Case 13-10014 Summary: "Raymond Mitchell Hume's Chapter 7 bankruptcy, filed in Glasgow, KY in Jan 7, 2013, led to asset liquidation, with the case closing in 2013-04-13."
Raymond Mitchell Hume — Kentucky, 13-10014


ᐅ Ewing Humphrey, Kentucky

Address: 215 Redwood St Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 09-12064: "The bankruptcy record of Ewing Humphrey from Glasgow, KY, shows a Chapter 7 case filed in Dec 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2010."
Ewing Humphrey — Kentucky, 09-12064


ᐅ Patricia J Hurt, Kentucky

Address: 210 Castleridge Dr Glasgow, KY 42141-1409

Concise Description of Bankruptcy Case 16-10304-jal7: "Patricia J Hurt's Chapter 7 bankruptcy, filed in Glasgow, KY in Mar 31, 2016, led to asset liquidation, with the case closing in 2016-06-29."
Patricia J Hurt — Kentucky, 16-10304


ᐅ Janice Ann Hutchison, Kentucky

Address: 104 Parkview Dr Apt H Glasgow, KY 42141-5006

Brief Overview of Bankruptcy Case 16-10539-jal: "The case of Janice Ann Hutchison in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Ann Hutchison — Kentucky, 16-10539


ᐅ Maryann Hyjek, Kentucky

Address: 158 Old Scottsville Loop 1 Rd Glasgow, KY 42141

Bankruptcy Case 13-10589-jal Overview: "Maryann Hyjek's Chapter 7 bankruptcy, filed in Glasgow, KY in 05/09/2013, led to asset liquidation, with the case closing in 2013-08-13."
Maryann Hyjek — Kentucky, 13-10589