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 Sr Craig Wayne Harp, Kentucky

Address: 106 Frazier Ave Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-11615: "Sr Craig Wayne Harp's bankruptcy, initiated in November 2011 and concluded by February 2012 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Craig Wayne Harp — Kentucky, 11-11615


ᐅ Vickie Lynn Harper, Kentucky

Address: 491 Morrison Park Rd Glasgow, KY 42141-8336

Bankruptcy Case 15-10779-jal Summary: "The case of Vickie Lynn Harper in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Lynn Harper — Kentucky, 15-10779


ᐅ William C Harper, Kentucky

Address: 1690 Morrison Park Rd Glasgow, KY 42141

Bankruptcy Case 12-11570 Overview: "In a Chapter 7 bankruptcy case, William C Harper from Glasgow, KY, saw their proceedings start in November 2012 and complete by 2013-03-02, involving asset liquidation."
William C Harper — Kentucky, 12-11570


ᐅ Jr John Earl Harper, Kentucky

Address: 774 Dana Ct Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11462-jal7: "Glasgow, KY resident Jr John Earl Harper's 2013-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-09."
Jr John Earl Harper — Kentucky, 13-11462


ᐅ Debra Harrelson, Kentucky

Address: 494 Mayfield Mill Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-112197: "The case of Debra Harrelson in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Harrelson — Kentucky, 10-11219


ᐅ Virginia S Harvey, Kentucky

Address: 114 Olivia Dr Apt D Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10245: "Virginia S Harvey's Chapter 7 bankruptcy, filed in Glasgow, KY in 2013-03-06, led to asset liquidation, with the case closing in 2013-06-10."
Virginia S Harvey — Kentucky, 13-10245


ᐅ Lashonda Danielle Haskins, Kentucky

Address: 114 Sam Terry Ave Glasgow, KY 42141-2560

Bankruptcy Case 16-10451-jal Overview: "The case of Lashonda Danielle Haskins in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashonda Danielle Haskins — Kentucky, 16-10451


ᐅ Tamara Monique Haskins, Kentucky

Address: 128 Jimeson Way Glasgow, KY 42141-8088

Bankruptcy Case 2014-11060-jal Summary: "In a Chapter 7 bankruptcy case, Tamara Monique Haskins from Glasgow, KY, saw her proceedings start in Oct 6, 2014 and complete by 2015-01-04, involving asset liquidation."
Tamara Monique Haskins — Kentucky, 2014-11060


ᐅ Judy Hasten, Kentucky

Address: PO Box 2271 Glasgow, KY 42142

Bankruptcy Case 10-10763 Summary: "The bankruptcy filing by Judy Hasten, undertaken in 2010-05-11 in Glasgow, KY under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Judy Hasten — Kentucky, 10-10763


ᐅ Herbert Dennis Hatfield, Kentucky

Address: 223 Cedar St Glasgow, KY 42141-1503

Bankruptcy Case 14-10693-jal Overview: "In Glasgow, KY, Herbert Dennis Hatfield filed for Chapter 7 bankruptcy in 06/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2014."
Herbert Dennis Hatfield — Kentucky, 14-10693


ᐅ Amber Dawn Hatton, Kentucky

Address: 110 Dogwood Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11242-jal: "The case of Amber Dawn Hatton in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Dawn Hatton — Kentucky, 13-11242


ᐅ Jackquline Scott Hayes, Kentucky

Address: 101 Villa Park Glasgow, KY 42141-1444

Brief Overview of Bankruptcy Case 14-10834-jal: "Jackquline Scott Hayes's Chapter 7 bankruptcy, filed in Glasgow, KY in Aug 5, 2014, led to asset liquidation, with the case closing in November 3, 2014."
Jackquline Scott Hayes — Kentucky, 14-10834


ᐅ Larry Glenn Hayes, Kentucky

Address: 101 Villa Park Glasgow, KY 42141-1444

Bankruptcy Case 2014-10834-jal Overview: "The bankruptcy record of Larry Glenn Hayes from Glasgow, KY, shows a Chapter 7 case filed in 08.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Larry Glenn Hayes — Kentucky, 2014-10834


ᐅ Charles Anthony Hayes, Kentucky

Address: 3723 Lick Branch Rd Glasgow, KY 42141-9492

Brief Overview of Bankruptcy Case 15-11201-jal: "In a Chapter 7 bankruptcy case, Charles Anthony Hayes from Glasgow, KY, saw their proceedings start in December 10, 2015 and complete by March 9, 2016, involving asset liquidation."
Charles Anthony Hayes — Kentucky, 15-11201


ᐅ Beverly Ann Hayes, Kentucky

Address: 3723 Lick Branch Rd Glasgow, KY 42141-9492

Brief Overview of Bankruptcy Case 15-11201-jal: "In a Chapter 7 bankruptcy case, Beverly Ann Hayes from Glasgow, KY, saw her proceedings start in 2015-12-10 and complete by 2016-03-09, involving asset liquidation."
Beverly Ann Hayes — Kentucky, 15-11201


ᐅ Justin Ray Hayes, Kentucky

Address: 2509 Old Munfordville Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-11811: "The case of Justin Ray Hayes in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Ray Hayes — Kentucky, 11-11811


ᐅ Jamie Ann Hayes, Kentucky

Address: 101B Childress Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-102097: "In Glasgow, KY, Jamie Ann Hayes filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2012."
Jamie Ann Hayes — Kentucky, 12-10209


ᐅ Bobby L Headrick, Kentucky

Address: 96 Thoroughbred Ln Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11703: "The case of Bobby L Headrick in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby L Headrick — Kentucky, 11-11703


ᐅ David Ryan Heers, Kentucky

Address: 236 Certain Ln Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10719: "In a Chapter 7 bankruptcy case, David Ryan Heers from Glasgow, KY, saw his proceedings start in May 6, 2011 and complete by Aug 17, 2011, involving asset liquidation."
David Ryan Heers — Kentucky, 11-10719


ᐅ Karen L Hellard, Kentucky

Address: 106 May St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11484-jal: "In a Chapter 7 bankruptcy case, Karen L Hellard from Glasgow, KY, saw her proceedings start in 12/10/2013 and complete by 2014-03-16, involving asset liquidation."
Karen L Hellard — Kentucky, 13-11484


ᐅ Robert Heller, Kentucky

Address: 207 Jano Way Glasgow, KY 42141

Bankruptcy Case 12-10239 Overview: "Robert Heller's bankruptcy, initiated in February 2012 and concluded by 06.13.2012 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Heller — Kentucky, 12-10239


ᐅ Robert Jason Heller, Kentucky

Address: 205 Lenna Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-116347: "The case of Robert Jason Heller in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jason Heller — Kentucky, 11-11634


ᐅ Jaime O Hernandez, Kentucky

Address: 106 Belfast Way Apt E Glasgow, KY 42141

Bankruptcy Case 09-11815 Summary: "The bankruptcy filing by Jaime O Hernandez, undertaken in October 16, 2009 in Glasgow, KY under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Jaime O Hernandez — Kentucky, 09-11815


ᐅ Frances A Herron, Kentucky

Address: 1440 Whites Chapel Rd Glasgow, KY 42141

Bankruptcy Case 13-10352 Summary: "The bankruptcy record of Frances A Herron from Glasgow, KY, shows a Chapter 7 case filed in March 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2013."
Frances A Herron — Kentucky, 13-10352


ᐅ Teresa L Herron, Kentucky

Address: 242 Lauderdale Dr Apt C Glasgow, KY 42141-1066

Bankruptcy Case 15-10967-jal Overview: "The bankruptcy filing by Teresa L Herron, undertaken in 09/29/2015 in Glasgow, KY under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Teresa L Herron — Kentucky, 15-10967


ᐅ Gail Leigh Hickey, Kentucky

Address: 290 No Tree Ln Glasgow, KY 42141-6811

Brief Overview of Bankruptcy Case 16-10443-jal: "The bankruptcy record of Gail Leigh Hickey from Glasgow, KY, shows a Chapter 7 case filed in 05.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2016."
Gail Leigh Hickey — Kentucky, 16-10443


ᐅ September Ann Higgason, Kentucky

Address: 408 C Wilson Rd Glasgow, KY 42141-9578

Snapshot of U.S. Bankruptcy Proceeding Case 15-11247-jal: "September Ann Higgason's bankruptcy, initiated in December 2015 and concluded by 2016-03-28 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
September Ann Higgason — Kentucky, 15-11247


ᐅ Johnny Millard Hines, Kentucky

Address: 205 Carnation Dr Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10347: "Glasgow, KY resident Johnny Millard Hines's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2011."
Johnny Millard Hines — Kentucky, 11-10347


ᐅ Barbara Belinda Hoffman, Kentucky

Address: 138 Mcgrah Ave Glasgow, KY 42141-3211

Bankruptcy Case 15-10770-jal Summary: "In a Chapter 7 bankruptcy case, Barbara Belinda Hoffman from Glasgow, KY, saw her proceedings start in 2015-07-31 and complete by October 2015, involving asset liquidation."
Barbara Belinda Hoffman — Kentucky, 15-10770


ᐅ Sr Samuel I Iliades, Kentucky

Address: 147 No Tree Ln Glasgow, KY 42141

Bankruptcy Case 09-11769 Summary: "The bankruptcy filing by Sr Samuel I Iliades, undertaken in 10/08/2009 in Glasgow, KY under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Sr Samuel I Iliades — Kentucky, 09-11769


ᐅ Arles David Irvin, Kentucky

Address: 675 Old Edmonton Rd Glasgow, KY 42141-8135

Brief Overview of Bankruptcy Case 08-11678: "Filing for Chapter 13 bankruptcy in 2008-11-18, Arles David Irvin from Glasgow, KY, structured a repayment plan, achieving discharge in 2013-01-29."
Arles David Irvin — Kentucky, 08-11678


ᐅ Jr Ricky Jackett, Kentucky

Address: 207 Garmon Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-11512: "In a Chapter 7 bankruptcy case, Jr Ricky Jackett from Glasgow, KY, saw his proceedings start in 09/30/2010 and complete by Jan 18, 2011, involving asset liquidation."
Jr Ricky Jackett — Kentucky, 10-11512


ᐅ David Anthony Jackson, Kentucky

Address: 607 E Main St Glasgow, KY 42141

Bankruptcy Case 11-10137 Overview: "The bankruptcy filing by David Anthony Jackson, undertaken in 02.01.2011 in Glasgow, KY under Chapter 7, concluded with discharge in 2011-05-22 after liquidating assets."
David Anthony Jackson — Kentucky, 11-10137


ᐅ Dustin Chad Jackson, Kentucky

Address: 194 S Gassaway Rd Glasgow, KY 42141-6648

Bankruptcy Case 14-11130-jal Summary: "Glasgow, KY resident Dustin Chad Jackson's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Dustin Chad Jackson — Kentucky, 14-11130


ᐅ Iii Ted David Jackson, Kentucky

Address: 3270 Southfork Rd Glasgow, KY 42141

Bankruptcy Case 11-10021 Summary: "Glasgow, KY resident Iii Ted David Jackson's 2011-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Iii Ted David Jackson — Kentucky, 11-10021


ᐅ Tabitha Jackson, Kentucky

Address: 108 Clements Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11397-jal: "The case of Tabitha Jackson in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Jackson — Kentucky, 13-11397


ᐅ Geraldine E Jackson, Kentucky

Address: 42 Pritchardsville Rd Glasgow, KY 42141-8222

Concise Description of Bankruptcy Case 2014-10958-jal7: "Geraldine E Jackson's bankruptcy, initiated in 2014-09-08 and concluded by 2014-12-07 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine E Jackson — Kentucky, 2014-10958


ᐅ Kenny Jackson, Kentucky

Address: 2731 Scottsville Rd Glasgow, KY 42141

Bankruptcy Case 11-11412 Summary: "The bankruptcy filing by Kenny Jackson, undertaken in September 2011 in Glasgow, KY under Chapter 7, concluded with discharge in January 8, 2012 after liquidating assets."
Kenny Jackson — Kentucky, 11-11412


ᐅ Jackey Lewis Janes, Kentucky

Address: 476 Yoder Hills Rd Glasgow, KY 42141-8899

Brief Overview of Bankruptcy Case 15-10564-jal: "The case of Jackey Lewis Janes in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackey Lewis Janes — Kentucky, 15-10564


ᐅ Jeffrey Lewis Janes, Kentucky

Address: 3196 Poplar Spring Rd Glasgow, KY 42141

Bankruptcy Case 13-10805-jal Summary: "Glasgow, KY resident Jeffrey Lewis Janes's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Jeffrey Lewis Janes — Kentucky, 13-10805


ᐅ Betty Sue Janes, Kentucky

Address: 476 Yoder Hills Rd Glasgow, KY 42141-8899

Concise Description of Bankruptcy Case 15-10564-jal7: "The bankruptcy record of Betty Sue Janes 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 2015-08-31."
Betty Sue Janes — Kentucky, 15-10564


ᐅ Wesley W Jeffries, Kentucky

Address: 208 S Lewis St Glasgow, KY 42141

Bankruptcy Case 11-10191 Summary: "Glasgow, KY resident Wesley W Jeffries's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Wesley W Jeffries — Kentucky, 11-10191


ᐅ Karen A Jeffries, Kentucky

Address: 110 Staples Way Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-20088-dob7: "Karen A Jeffries's bankruptcy, initiated in January 12, 2011 and concluded by 04/05/2011 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Jeffries — Kentucky, 11-20088


ᐅ Margaret Susan Jenkins, Kentucky

Address: 203 Mcfarland Dr Glasgow, KY 42141-3209

Brief Overview of Bankruptcy Case 15-10619-jal: "Margaret Susan Jenkins's Chapter 7 bankruptcy, filed in Glasgow, KY in 06.19.2015, led to asset liquidation, with the case closing in September 2015."
Margaret Susan Jenkins — Kentucky, 15-10619


ᐅ Teresa M Jennings, Kentucky

Address: PO Box 966 Glasgow, KY 42142

Bankruptcy Case 11-11478 Overview: "Teresa M Jennings's bankruptcy, initiated in October 4, 2011 and concluded by 2012-01-22 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa M Jennings — Kentucky, 11-11478


ᐅ Timothy Jennings, Kentucky

Address: 130 Slash Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 09-121207: "The bankruptcy record of Timothy Jennings from Glasgow, KY, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2010."
Timothy Jennings — Kentucky, 09-12120


ᐅ Ricky L Jessie, Kentucky

Address: 8823 Sulphur Well Knob Lick Rd Glasgow, KY 42141-8502

Brief Overview of Bankruptcy Case 14-10602-jal: "The case of Ricky L Jessie in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky L Jessie — Kentucky, 14-10602


ᐅ Rita Ellen Jessie, Kentucky

Address: 409 Rogers Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10197: "The bankruptcy record of Rita Ellen Jessie from Glasgow, KY, shows a Chapter 7 case filed in 02.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Rita Ellen Jessie — Kentucky, 11-10197


ᐅ Terry H Jessie, Kentucky

Address: 858 Mayfield Mill Rd Glasgow, KY 42141

Bankruptcy Case 11-10587 Summary: "The bankruptcy filing by Terry H Jessie, undertaken in April 2011 in Glasgow, KY under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
Terry H Jessie — Kentucky, 11-10587


ᐅ Wanda Jessie, Kentucky

Address: 105 Clarksdale Cir Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10360: "The bankruptcy filing by Wanda Jessie, undertaken in 03/08/2010 in Glasgow, KY under Chapter 7, concluded with discharge in 06/26/2010 after liquidating assets."
Wanda Jessie — Kentucky, 10-10360


ᐅ Justin Johnson, Kentucky

Address: 101 Balmoral Way Glasgow, KY 42141

Bankruptcy Case 10-11221 Overview: "In Glasgow, KY, Justin Johnson filed for Chapter 7 bankruptcy in 08.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2010."
Justin Johnson — Kentucky, 10-11221


ᐅ Darryl Lyndon Johnson, Kentucky

Address: PO Box 2174 Glasgow, KY 42142

Snapshot of U.S. Bankruptcy Proceeding Case 11-10605: "In a Chapter 7 bankruptcy case, Darryl Lyndon Johnson from Glasgow, KY, saw his proceedings start in Apr 15, 2011 and complete by August 3, 2011, involving asset liquidation."
Darryl Lyndon Johnson — Kentucky, 11-10605


ᐅ Carolyn S Johnson, Kentucky

Address: 115A Cardinal Ct Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-10899-jal7: "The bankruptcy filing by Carolyn S Johnson, undertaken in Jul 24, 2013 in Glasgow, KY under Chapter 7, concluded with discharge in 10.28.2013 after liquidating assets."
Carolyn S Johnson — Kentucky, 13-10899


ᐅ Angela Marie Johnson, Kentucky

Address: 112 Rachel Ct Glasgow, KY 42141-3154

Bankruptcy Case 15-10585-jal Summary: "In Glasgow, KY, Angela Marie Johnson filed for Chapter 7 bankruptcy in 06.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-08."
Angela Marie Johnson — Kentucky, 15-10585


ᐅ Megan Johnson, Kentucky

Address: 246 One Tree Ln Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10464: "Megan Johnson's bankruptcy, initiated in March 30, 2012 and concluded by July 18, 2012 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Johnson — Kentucky, 12-10464


ᐅ Alison Claire Johnson, Kentucky

Address: 609 S Franklin St Glasgow, KY 42141-2529

Concise Description of Bankruptcy Case 15-10973-jal7: "Alison Claire Johnson's Chapter 7 bankruptcy, filed in Glasgow, KY in 2015-09-30, led to asset liquidation, with the case closing in 2015-12-29."
Alison Claire Johnson — Kentucky, 15-10973


ᐅ Jr William Johnson, Kentucky

Address: PO Box 981 Glasgow, KY 42142

Concise Description of Bankruptcy Case 10-107957: "The case of Jr William Johnson in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Johnson — Kentucky, 10-10795


ᐅ Jerry Wayne Johnson, Kentucky

Address: 103 Lecta Spur Glasgow, KY 42141-9571

Concise Description of Bankruptcy Case 15-10339-jal7: "The case of Jerry Wayne Johnson in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Wayne Johnson — Kentucky, 15-10339


ᐅ Kenneth Glenn Joiner, Kentucky

Address: 5609 Lecta Kino Rd Glasgow, KY 42141

Bankruptcy Case 12-10671 Overview: "The bankruptcy record of Kenneth Glenn Joiner from Glasgow, KY, shows a Chapter 7 case filed in 2012-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Kenneth Glenn Joiner — Kentucky, 12-10671


ᐅ Jonathon Harold Jolly, Kentucky

Address: 608 Milton Ave Glasgow, KY 42141

Bankruptcy Case 11-10361 Overview: "The bankruptcy record of Jonathon Harold Jolly from Glasgow, KY, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Jonathon Harold Jolly — Kentucky, 11-10361


ᐅ Tiffany Jolly, Kentucky

Address: PO Box 2428 Glasgow, KY 42142-2428

Snapshot of U.S. Bankruptcy Proceeding Case 15-10077-jal: "The case of Tiffany Jolly in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Jolly — Kentucky, 15-10077


ᐅ Barbara Ann Jones, Kentucky

Address: 164 Eastern Valley Est Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11687: "In a Chapter 7 bankruptcy case, Barbara Ann Jones from Glasgow, KY, saw her proceedings start in Nov 17, 2011 and complete by March 2012, involving asset liquidation."
Barbara Ann Jones — Kentucky, 11-11687


ᐅ Betty J Jones, Kentucky

Address: 1585 Lecta Kino Rd Glasgow, KY 42141-8121

Bankruptcy Case 2014-11094-jal Summary: "The bankruptcy record of Betty J Jones from Glasgow, KY, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2015."
Betty J Jones — Kentucky, 2014-11094


ᐅ Melissa M Jones, Kentucky

Address: 229 Cedar St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10991: "The case of Melissa M Jones in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa M Jones — Kentucky, 11-10991


ᐅ Lucas Jones, Kentucky

Address: 224 Girl Scout Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-103127: "The bankruptcy filing by Lucas Jones, undertaken in 2010-02-26 in Glasgow, KY under Chapter 7, concluded with discharge in Jun 16, 2010 after liquidating assets."
Lucas Jones — Kentucky, 10-10312


ᐅ John Darren Jones, Kentucky

Address: 104 Pocahontas Trl Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10558-jal: "In Glasgow, KY, John Darren Jones filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2013."
John Darren Jones — Kentucky, 13-10558


ᐅ Sr Joel Robert Kalwat, Kentucky

Address: 8577 Tompkinsville Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10695-jal: "Sr Joel Robert Kalwat's Chapter 7 bankruptcy, filed in Glasgow, KY in 2013-05-31, led to asset liquidation, with the case closing in 2013-09-04."
Sr Joel Robert Kalwat — Kentucky, 13-10695


ᐅ Ii Hugh Karnes, Kentucky

Address: 1316 Nobob Rd Glasgow, KY 42141

Bankruptcy Case 10-11668 Summary: "The bankruptcy record of Ii Hugh Karnes from Glasgow, KY, shows a Chapter 7 case filed in 11.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Ii Hugh Karnes — Kentucky, 10-11668


ᐅ Brandon K Kelly, Kentucky

Address: 220 Brock Ln Glasgow, KY 42141-9668

Bankruptcy Case 11-10104 Overview: "Brandon K Kelly's Chapter 13 bankruptcy in Glasgow, KY started in 2011-01-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-27."
Brandon K Kelly — Kentucky, 11-10104


ᐅ Wendy Kerney, Kentucky

Address: 147 Village Cir Glasgow, KY 42141

Concise Description of Bankruptcy Case 09-118297: "Glasgow, KY resident Wendy Kerney's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Wendy Kerney — Kentucky, 09-11829


ᐅ Sammy Ray Kerr, Kentucky

Address: 502 E Main St Glasgow, KY 42141-2720

Bankruptcy Case 14-11188-jal Summary: "In a Chapter 7 bankruptcy case, Sammy Ray Kerr from Glasgow, KY, saw their proceedings start in November 2014 and complete by Feb 13, 2015, involving asset liquidation."
Sammy Ray Kerr — Kentucky, 14-11188


ᐅ John Kersey, Kentucky

Address: PO Box 2336 Glasgow, KY 42142

Bankruptcy Case 13-11362-jal Overview: "John Kersey's Chapter 7 bankruptcy, filed in Glasgow, KY in 11/07/2013, led to asset liquidation, with the case closing in 02.11.2014."
John Kersey — Kentucky, 13-11362


ᐅ Talitha R Key, Kentucky

Address: 202 Humble Ave Glasgow, KY 42141-3134

Bankruptcy Case 2014-10749-jal Summary: "Glasgow, KY resident Talitha R Key's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Talitha R Key — Kentucky, 2014-10749


ᐅ Donnie June Killeen, Kentucky

Address: 114 Lakeview Dr Glasgow, KY 42141-3108

Snapshot of U.S. Bankruptcy Proceeding Case 15-10300-jal: "The bankruptcy record of Donnie June Killeen from Glasgow, KY, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
Donnie June Killeen — Kentucky, 15-10300


ᐅ Michael A Kinslow, Kentucky

Address: 448 Megan Ln Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10936-jal: "Michael A Kinslow's Chapter 7 bankruptcy, filed in Glasgow, KY in 07/31/2013, led to asset liquidation, with the case closing in 2013-11-04."
Michael A Kinslow — Kentucky, 13-10936


ᐅ Ricky Kinslow, Kentucky

Address: 217 Little Acres Trlr Pk Rd Glasgow, KY 42141

Bankruptcy Case 09-12228 Overview: "The bankruptcy filing by Ricky Kinslow, undertaken in 2009-12-30 in Glasgow, KY under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Ricky Kinslow — Kentucky, 09-12228


ᐅ Shelly Kirby, Kentucky

Address: 114 N Green St Glasgow, KY 42141-2806

Bankruptcy Case 14-11308-jal Summary: "The bankruptcy filing by Shelly Kirby, undertaken in 2014-12-30 in Glasgow, KY under Chapter 7, concluded with discharge in Mar 30, 2015 after liquidating assets."
Shelly Kirby — Kentucky, 14-11308


ᐅ Brian Kirby, Kentucky

Address: 226 Shadowlawn Ct Glasgow, KY 42141-9794

Concise Description of Bankruptcy Case 14-11308-jal7: "In Glasgow, KY, Brian Kirby filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2015."
Brian Kirby — Kentucky, 14-11308


ᐅ Mark Kirk, Kentucky

Address: 609 Milton Ave # B Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10524: "In Glasgow, KY, Mark Kirk filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2010."
Mark Kirk — Kentucky, 10-10524


ᐅ Therese K Klein, Kentucky

Address: 314 Circle Spring Dr Glasgow, KY 42141-1413

Brief Overview of Bankruptcy Case 16-10086-jal: "Therese K Klein's Chapter 7 bankruptcy, filed in Glasgow, KY in 2016-02-04, led to asset liquidation, with the case closing in May 2016."
Therese K Klein — Kentucky, 16-10086


ᐅ Brian Koehn, Kentucky

Address: 9849 Finney Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11184: "The case of Brian Koehn in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Koehn — Kentucky, 10-11184


ᐅ Tina Lane, Kentucky

Address: PO Box 2324 Glasgow, KY 42142

Brief Overview of Bankruptcy Case 13-10147: "In a Chapter 7 bankruptcy case, Tina Lane from Glasgow, KY, saw her proceedings start in 02.14.2013 and complete by 05/21/2013, involving asset liquidation."
Tina Lane — Kentucky, 13-10147


ᐅ James Richard Lawrence, Kentucky

Address: 608 New Salem Rd Glasgow, KY 42141

Bankruptcy Case 12-10811 Overview: "The case of James Richard Lawrence in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Richard Lawrence — Kentucky, 12-10811


ᐅ Ashley Nicole Lawson, Kentucky

Address: 118 Vine St Glasgow, KY 42141-4131

Bankruptcy Case 14-10863-jal Summary: "Glasgow, KY resident Ashley Nicole Lawson's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Ashley Nicole Lawson — Kentucky, 14-10863


ᐅ Timmy Lee Lawson, Kentucky

Address: 118 Vine St Glasgow, KY 42141-4131

Concise Description of Bankruptcy Case 2014-10863-jal7: "Timmy Lee Lawson's bankruptcy, initiated in August 2014 and concluded by 2014-11-11 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmy Lee Lawson — Kentucky, 2014-10863


ᐅ Christina Leber, Kentucky

Address: 105 Hereford Ln Glasgow, KY 42141

Bankruptcy Case 13-10303 Summary: "The bankruptcy record of Christina Leber from Glasgow, KY, shows a Chapter 7 case filed in 03/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Christina Leber — Kentucky, 13-10303


ᐅ Christina Michelle Leclaire, Kentucky

Address: 800 Barbour Rd Glasgow, KY 42141-7819

Bankruptcy Case 3:16-bk-01492 Summary: "Glasgow, KY resident Christina Michelle Leclaire's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2016."
Christina Michelle Leclaire — Kentucky, 3:16-bk-01492


ᐅ Brandon N Lee, Kentucky

Address: 490 Beaver Valley Rd Glasgow, KY 42141

Bankruptcy Case 11-10953 Overview: "In Glasgow, KY, Brandon N Lee filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Brandon N Lee — Kentucky, 11-10953


ᐅ Kenny Jason Lee, Kentucky

Address: 4878 Finney Rd Glasgow, KY 42141-9648

Concise Description of Bankruptcy Case 14-10232-jal7: "The case of Kenny Jason Lee in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny Jason Lee — Kentucky, 14-10232


ᐅ Loretta L Lee, Kentucky

Address: PO Box 76 Glasgow, KY 42142

Bankruptcy Case 12-10414 Summary: "The bankruptcy record of Loretta L Lee from Glasgow, KY, shows a Chapter 7 case filed in March 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2012."
Loretta L Lee — Kentucky, 12-10414


ᐅ Kasey Aron Lee, Kentucky

Address: 210 Lenna Dr Glasgow, KY 42141

Bankruptcy Case 11-10775 Summary: "The case of Kasey Aron Lee in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kasey Aron Lee — Kentucky, 11-10775


ᐅ Lou Ella Lewis, Kentucky

Address: 410 Bob Lewis Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10834: "Lou Ella Lewis's bankruptcy, initiated in 05.26.2011 and concluded by Sep 13, 2011 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lou Ella Lewis — Kentucky, 11-10834


ᐅ James Clarence Lindsey, Kentucky

Address: 3319 Beckton Rocky Hill Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10564-jal: "The bankruptcy record of James Clarence Lindsey from Glasgow, KY, shows a Chapter 7 case filed in 05/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2013."
James Clarence Lindsey — Kentucky, 13-10564


ᐅ Jacqueline A Lindus, Kentucky

Address: 243 Golden Pond Cir Glasgow, KY 42141-7504

Bankruptcy Case 2014-10469-jal Overview: "The bankruptcy filing by Jacqueline A Lindus, undertaken in Apr 25, 2014 in Glasgow, KY under Chapter 7, concluded with discharge in 07/24/2014 after liquidating assets."
Jacqueline A Lindus — Kentucky, 2014-10469


ᐅ Kimberly Jean Lisby, Kentucky

Address: 8464 Roseville Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11165-jal7: "Glasgow, KY resident Kimberly Jean Lisby's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2014."
Kimberly Jean Lisby — Kentucky, 13-11165


ᐅ Chad Alan Livingston, Kentucky

Address: 112 Hummingbird Ln Glasgow, KY 42141

Bankruptcy Case 11-10088 Overview: "In a Chapter 7 bankruptcy case, Chad Alan Livingston from Glasgow, KY, saw his proceedings start in 2011-01-22 and complete by 05/04/2011, involving asset liquidation."
Chad Alan Livingston — Kentucky, 11-10088


ᐅ Jr J T Logsdon, Kentucky

Address: 110 Forrester Rd Glasgow, KY 42141-5034

Brief Overview of Bankruptcy Case 14-10672-jal: "In a Chapter 7 bankruptcy case, Jr J T Logsdon from Glasgow, KY, saw their proceedings start in June 17, 2014 and complete by 09.15.2014, involving asset liquidation."
Jr J T Logsdon — Kentucky, 14-10672


ᐅ Kathleen R Logsdon, Kentucky

Address: 665 Country Club Rd Glasgow, KY 42141

Bankruptcy Case 13-11046-jal Overview: "In Glasgow, KY, Kathleen R Logsdon filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2013."
Kathleen R Logsdon — Kentucky, 13-11046


ᐅ Keith Douglas Logsdon, Kentucky

Address: 617 Lecta Salem Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-10649-jal7: "The bankruptcy filing by Keith Douglas Logsdon, undertaken in May 22, 2013 in Glasgow, KY under Chapter 7, concluded with discharge in 08.21.2013 after liquidating assets."
Keith Douglas Logsdon — Kentucky, 13-10649


ᐅ Anthony W Long, Kentucky

Address: 213 Valley View Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-107417: "Anthony W Long's bankruptcy, initiated in 05.11.2011 and concluded by Aug 17, 2011 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony W Long — Kentucky, 11-10741