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 Harold Ray Lopp, Kentucky

Address: 202 Eastview Dr Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-11262-jal: "In Glasgow, KY, Harold Ray Lopp filed for Chapter 7 bankruptcy in 2013-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2014."
Harold Ray Lopp — Kentucky, 13-11262


ᐅ Kelly Fay Lowe, Kentucky

Address: 1121 Coral Hill Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10288: "Kelly Fay Lowe's Chapter 7 bankruptcy, filed in Glasgow, KY in March 2013, led to asset liquidation, with the case closing in 06/23/2013."
Kelly Fay Lowe — Kentucky, 13-10288


ᐅ Kenneth Wayne Lowe, Kentucky

Address: 858 Wolf Island Rd Glasgow, KY 42141-9461

Concise Description of Bankruptcy Case 2014-11023-jal7: "Kenneth Wayne Lowe's Chapter 7 bankruptcy, filed in Glasgow, KY in 09.26.2014, led to asset liquidation, with the case closing in 12.25.2014."
Kenneth Wayne Lowe — Kentucky, 2014-11023


ᐅ Fleisa Ann Lutterman, Kentucky

Address: 2451 Roseville Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 09-11704: "In Glasgow, KY, Fleisa Ann Lutterman filed for Chapter 7 bankruptcy in Sep 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Fleisa Ann Lutterman — Kentucky, 09-11704


ᐅ Vanderveer Nancy C Lutz, Kentucky

Address: 106 Trappers Trl Glasgow, KY 42141-1248

Bankruptcy Case 2014-10490-jal Summary: "The bankruptcy filing by Vanderveer Nancy C Lutz, undertaken in 2014-04-30 in Glasgow, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Vanderveer Nancy C Lutz — Kentucky, 2014-10490


ᐅ Martha Carol Lyle, Kentucky

Address: 108 Bunche Ave Apt 3 Glasgow, KY 42141-2336

Bankruptcy Case 15-10525-jal Summary: "Glasgow, KY resident Martha Carol Lyle's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Martha Carol Lyle — Kentucky, 15-10525


ᐅ Jeffrey W Lyon, Kentucky

Address: 1586 Oil City Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11360-jal: "The case of Jeffrey W Lyon in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey W Lyon — Kentucky, 13-11360


ᐅ Danny Eugene Lyons, Kentucky

Address: 446 Beechtree Ln Glasgow, KY 42141

Bankruptcy Case 12-10675 Summary: "The bankruptcy record of Danny Eugene Lyons from Glasgow, KY, shows a Chapter 7 case filed in 05/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2012."
Danny Eugene Lyons — Kentucky, 12-10675


ᐅ Kevin Ray Lyons, Kentucky

Address: 206 Walnut St Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10173: "In a Chapter 7 bankruptcy case, Kevin Ray Lyons from Glasgow, KY, saw their proceedings start in February 2013 and complete by 05.27.2013, involving asset liquidation."
Kevin Ray Lyons — Kentucky, 13-10173


ᐅ Lori Ann Madison, Kentucky

Address: 201 Golden Pond Cir Glasgow, KY 42141-7504

Bankruptcy Case 2014-10336-jal Summary: "Lori Ann Madison's Chapter 7 bankruptcy, filed in Glasgow, KY in 03/26/2014, led to asset liquidation, with the case closing in 2014-06-24."
Lori Ann Madison — Kentucky, 2014-10336


ᐅ Bobby L Mahurin, Kentucky

Address: 136 Cedar View Dr Glasgow, KY 42141-7205

Bankruptcy Case 14-10678-jal Overview: "The bankruptcy filing by Bobby L Mahurin, undertaken in 2014-06-20 in Glasgow, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Bobby L Mahurin — Kentucky, 14-10678


ᐅ Clarissa Wynette Mali, Kentucky

Address: 109 Marie Dr Glasgow, KY 42141-1170

Concise Description of Bankruptcy Case 15-10729-jal7: "Clarissa Wynette Mali's bankruptcy, initiated in 2015-07-22 and concluded by 10/20/2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarissa Wynette Mali — Kentucky, 15-10729


ᐅ Malindy Maners, Kentucky

Address: 174 Siloam Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 09-11869: "Glasgow, KY resident Malindy Maners's 10.26.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Malindy Maners — Kentucky, 09-11869


ᐅ Rebecca Lorraine Mann, Kentucky

Address: 2471 Carden Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-11699: "The bankruptcy record of Rebecca Lorraine Mann from Glasgow, KY, shows a Chapter 7 case filed in 12/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2013."
Rebecca Lorraine Mann — Kentucky, 12-11699


ᐅ Elizabeth Marshall, Kentucky

Address: 527 W Cherry St Glasgow, KY 42141

Bankruptcy Case 10-10260 Overview: "Elizabeth Marshall's Chapter 7 bankruptcy, filed in Glasgow, KY in February 20, 2010, led to asset liquidation, with the case closing in Jun 10, 2010."
Elizabeth Marshall — Kentucky, 10-10260


ᐅ Larry Wayne Martin, Kentucky

Address: 2533 Bluff Springs Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10923: "In a Chapter 7 bankruptcy case, Larry Wayne Martin from Glasgow, KY, saw his proceedings start in 07.03.2012 and complete by 10.21.2012, involving asset liquidation."
Larry Wayne Martin — Kentucky, 12-10923


ᐅ Danielle Lynn Martin, Kentucky

Address: 4986 Dripping Springs Rd Glasgow, KY 42141

Bankruptcy Case 12-11072 Summary: "The case of Danielle Lynn Martin in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Lynn Martin — Kentucky, 12-11072


ᐅ Robin Gilbert Martin, Kentucky

Address: 528 Pritchardsville Rd Glasgow, KY 42141

Bankruptcy Case 11-10884 Summary: "In a Chapter 7 bankruptcy case, Robin Gilbert Martin from Glasgow, KY, saw his proceedings start in 2011-06-06 and complete by September 2011, involving asset liquidation."
Robin Gilbert Martin — Kentucky, 11-10884


ᐅ Norman Martin, Kentucky

Address: 2831 Carden Rd Glasgow, KY 42141-9790

Snapshot of U.S. Bankruptcy Proceeding Case 08-11402-jal: "October 2, 2008 marked the beginning of Norman Martin's Chapter 13 bankruptcy in Glasgow, KY, entailing a structured repayment schedule, completed by 12/04/2013."
Norman Martin — Kentucky, 08-11402


ᐅ Marylon D Martin, Kentucky

Address: 2831 Carden Rd Glasgow, KY 42141-9790

Bankruptcy Case 08-11402-jal Overview: "Marylon D Martin, a resident of Glasgow, KY, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by 12/04/2013."
Marylon D Martin — Kentucky, 08-11402


ᐅ Sandra Kay Martin, Kentucky

Address: 803 N Race St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10276: "Glasgow, KY resident Sandra Kay Martin's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2013."
Sandra Kay Martin — Kentucky, 13-10276


ᐅ Teresa A Martin, Kentucky

Address: 790 Steeplechase Rd Glasgow, KY 42141-8032

Bankruptcy Case 09-90843-BHL-13 Overview: "Teresa A Martin's Chapter 13 bankruptcy in Glasgow, KY started in March 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/02/2014."
Teresa A Martin — Kentucky, 09-90843-BHL-13


ᐅ Wanona Shantel Massey, Kentucky

Address: 106 Belfast Way Apt B Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10303: "The bankruptcy record of Wanona Shantel Massey from Glasgow, KY, shows a Chapter 7 case filed in 2011-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Wanona Shantel Massey — Kentucky, 11-10303


ᐅ Ronald Lee Massie, Kentucky

Address: 300 Carnation Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10411: "The bankruptcy filing by Ronald Lee Massie, undertaken in 2012-03-26 in Glasgow, KY under Chapter 7, concluded with discharge in July 14, 2012 after liquidating assets."
Ronald Lee Massie — Kentucky, 12-10411


ᐅ Michael Ray Matthews, Kentucky

Address: 100 Third St Glasgow, KY 42141

Concise Description of Bankruptcy Case 09-117037: "In a Chapter 7 bankruptcy case, Michael Ray Matthews from Glasgow, KY, saw their proceedings start in 09/28/2009 and complete by January 2, 2010, involving asset liquidation."
Michael Ray Matthews — Kentucky, 09-11703


ᐅ Justin Matthews, Kentucky

Address: 1120 Haywood Cedar Grove Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-100617: "The case of Justin Matthews in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Matthews — Kentucky, 10-10061


ᐅ Timmy Matthews, Kentucky

Address: 309 Button Rd Glasgow, KY 42141

Bankruptcy Case 10-10750 Summary: "Timmy Matthews's Chapter 7 bankruptcy, filed in Glasgow, KY in May 2010, led to asset liquidation, with the case closing in August 28, 2010."
Timmy Matthews — Kentucky, 10-10750


ᐅ Joe Tyler Matthews, Kentucky

Address: 948 Hollow Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-11494-jal: "Glasgow, KY resident Joe Tyler Matthews's December 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2014."
Joe Tyler Matthews — Kentucky, 13-11494


ᐅ Timothy W Mattingly, Kentucky

Address: 110 Bunche Ave Apt D Glasgow, KY 42141-2319

Bankruptcy Case 2014-10878-jal Summary: "Glasgow, KY resident Timothy W Mattingly's 08/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-13."
Timothy W Mattingly — Kentucky, 2014-10878


ᐅ William Stacy Maupin, Kentucky

Address: 220 Castleridge Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10782: "In a Chapter 7 bankruptcy case, William Stacy Maupin from Glasgow, KY, saw their proceedings start in June 2012 and complete by September 2012, involving asset liquidation."
William Stacy Maupin — Kentucky, 12-10782


ᐅ Vance Lee Mayes, Kentucky

Address: 3526 Burkesville Rd Glasgow, KY 42141

Bankruptcy Case 12-10248 Summary: "The case of Vance Lee Mayes in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vance Lee Mayes — Kentucky, 12-10248


ᐅ Donna Mayes, Kentucky

Address: 1503 S Green St Apt 103 Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10249: "Donna Mayes's Chapter 7 bankruptcy, filed in Glasgow, KY in February 19, 2010, led to asset liquidation, with the case closing in June 9, 2010."
Donna Mayes — Kentucky, 10-10249


ᐅ Dustin Matthew Mccawley, Kentucky

Address: 200 Shalimar Dr Apt D6 Glasgow, KY 42141

Bankruptcy Case 13-11026-jal Overview: "Dustin Matthew Mccawley's Chapter 7 bankruptcy, filed in Glasgow, KY in 2013-08-21, led to asset liquidation, with the case closing in 2013-11-25."
Dustin Matthew Mccawley — Kentucky, 13-11026


ᐅ Donnie Mccoy, Kentucky

Address: 160 Matthews Mill Rd Glasgow, KY 42141-8473

Bankruptcy Case 08-10716 Summary: "In their Chapter 13 bankruptcy case filed in 05/15/2008, Glasgow, KY's Donnie Mccoy agreed to a debt repayment plan, which was successfully completed by 2013-05-07."
Donnie Mccoy — Kentucky, 08-10716


ᐅ Betty Mccoy, Kentucky

Address: 8432 Edmonton Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11303: "The bankruptcy filing by Betty Mccoy, undertaken in August 2010 in Glasgow, KY under Chapter 7, concluded with discharge in 2010-12-12 after liquidating assets."
Betty Mccoy — Kentucky, 10-11303


ᐅ Jr Herman C Mccoy, Kentucky

Address: 101 Village Cir Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11278-jal7: "Jr Herman C Mccoy's Chapter 7 bankruptcy, filed in Glasgow, KY in 2013-10-18, led to asset liquidation, with the case closing in January 2014."
Jr Herman C Mccoy — Kentucky, 13-11278


ᐅ Margaret R Mccoy, Kentucky

Address: 203 Columbia Ave Apt 407 Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11279-jal: "Margaret R Mccoy's bankruptcy, initiated in October 18, 2013 and concluded by Jan 22, 2014 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret R Mccoy — Kentucky, 13-11279


ᐅ Joseph Travis Mcguire, Kentucky

Address: 290 J C Mcguire Rd Glasgow, KY 42141-8879

Bankruptcy Case 14-11315-jal Overview: "Glasgow, KY resident Joseph Travis Mcguire's 12.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2015."
Joseph Travis Mcguire — Kentucky, 14-11315


ᐅ Jr Fallis Dean Mckinney, Kentucky

Address: 106 Bale Ter Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10542: "The bankruptcy record of Jr Fallis Dean Mckinney from Glasgow, KY, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-05."
Jr Fallis Dean Mckinney — Kentucky, 12-10542


ᐅ Matthew John Mcneill, Kentucky

Address: 1457 Vernon School Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10758: "Glasgow, KY resident Matthew John Mcneill's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Matthew John Mcneill — Kentucky, 12-10758


ᐅ Stephen Meadows, Kentucky

Address: 16 Browders Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10634: "The case of Stephen Meadows in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Meadows — Kentucky, 12-10634


ᐅ Marisam Meadows, Kentucky

Address: 200 Shalimar Dr Apt A3 Glasgow, KY 42141

Bankruptcy Case 10-11367 Summary: "In a Chapter 7 bankruptcy case, Marisam Meadows from Glasgow, KY, saw their proceedings start in 2010-09-02 and complete by 2010-12-08, involving asset liquidation."
Marisam Meadows — Kentucky, 10-11367


ᐅ James David Meek, Kentucky

Address: 107 1/2 Combs Blvd Glasgow, KY 42141

Bankruptcy Case 12-10622 Summary: "The bankruptcy record of James David Meek from Glasgow, KY, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
James David Meek — Kentucky, 12-10622


ᐅ Carol Mercer, Kentucky

Address: 109 Rachel Ct Glasgow, KY 42141-3153

Snapshot of U.S. Bankruptcy Proceeding Case 14-10862-jal: "The case of Carol Mercer in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Mercer — Kentucky, 14-10862


ᐅ Timothy Mercer, Kentucky

Address: 109 Rachel Ct Glasgow, KY 42141-3153

Concise Description of Bankruptcy Case 2014-10862-jal7: "In a Chapter 7 bankruptcy case, Timothy Mercer from Glasgow, KY, saw their proceedings start in Aug 13, 2014 and complete by November 11, 2014, involving asset liquidation."
Timothy Mercer — Kentucky, 2014-10862


ᐅ Charles Mesker, Kentucky

Address: 2428 Finney Rd Glasgow, KY 42141

Bankruptcy Case 10-11112 Overview: "The bankruptcy record of Charles Mesker from Glasgow, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Charles Mesker — Kentucky, 10-11112


ᐅ Christopher Mesker, Kentucky

Address: 3104 Roseville Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-117687: "Christopher Mesker's bankruptcy, initiated in 2010-11-29 and concluded by March 19, 2011 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Mesker — Kentucky, 10-11768


ᐅ Sr Thomas Clayton Mesker, Kentucky

Address: 204 Trista Ln # A Glasgow, KY 42141

Bankruptcy Case 12-10031 Summary: "Sr Thomas Clayton Mesker's Chapter 7 bankruptcy, filed in Glasgow, KY in 2012-01-10, led to asset liquidation, with the case closing in 2012-04-29."
Sr Thomas Clayton Mesker — Kentucky, 12-10031


ᐅ Douglas Miles, Kentucky

Address: 108 Longhunters Trl Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10562: "The bankruptcy record of Douglas Miles from Glasgow, KY, shows a Chapter 7 case filed in April 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Douglas Miles — Kentucky, 10-10562


ᐅ Carolyn Joyce Miller, Kentucky

Address: 107 Mayfield Plz Apt A Glasgow, KY 42141-2324

Snapshot of U.S. Bankruptcy Proceeding Case 14-10688-jal: "Carolyn Joyce Miller's Chapter 7 bankruptcy, filed in Glasgow, KY in 2014-06-23, led to asset liquidation, with the case closing in September 2014."
Carolyn Joyce Miller — Kentucky, 14-10688


ᐅ Susan Mills, Kentucky

Address: 123 Hidden Forest Rd Glasgow, KY 42141

Bankruptcy Case 13-10928-jal Overview: "Susan Mills's Chapter 7 bankruptcy, filed in Glasgow, KY in 07/31/2013, led to asset liquidation, with the case closing in 11/04/2013."
Susan Mills — Kentucky, 13-10928


ᐅ Joshua Mitchell, Kentucky

Address: 124 Glen Garry Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-11791: "In Glasgow, KY, Joshua Mitchell filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Joshua Mitchell — Kentucky, 10-11791


ᐅ Jack Mitchell, Kentucky

Address: 12405 Roseville Rd Glasgow, KY 42141

Bankruptcy Case 09-11843 Summary: "The bankruptcy filing by Jack Mitchell, undertaken in 10.22.2009 in Glasgow, KY under Chapter 7, concluded with discharge in 01.26.2010 after liquidating assets."
Jack Mitchell — Kentucky, 09-11843


ᐅ William Tyrone Mitchell, Kentucky

Address: 106 Wade Ave Glasgow, KY 42141-2554

Bankruptcy Case 15-10103-jal Overview: "Glasgow, KY resident William Tyrone Mitchell's January 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
William Tyrone Mitchell — Kentucky, 15-10103


ᐅ Billy L Mitchell, Kentucky

Address: 204 Valley View Dr Glasgow, KY 42141-1245

Brief Overview of Bankruptcy Case 16-10019-jal: "The bankruptcy record of Billy L Mitchell from Glasgow, KY, shows a Chapter 7 case filed in 01/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-10."
Billy L Mitchell — Kentucky, 16-10019


ᐅ Genia B Mitchell, Kentucky

Address: 204 Valley View Dr Glasgow, KY 42141-1245

Bankruptcy Case 16-10019-jal Summary: "In a Chapter 7 bankruptcy case, Genia B Mitchell from Glasgow, KY, saw her proceedings start in January 2016 and complete by 2016-04-10, involving asset liquidation."
Genia B Mitchell — Kentucky, 16-10019


ᐅ Joseph Daniel Mmahat, Kentucky

Address: C/O Nell Eaton 207 Sandwood Dr Glasgow, KY 42141

Bankruptcy Case 2014-32996 Overview: "Joseph Daniel Mmahat's bankruptcy, initiated in 2014-07-18 and concluded by 2014-10-16 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Daniel Mmahat — Kentucky, 2014-32996


ᐅ Mark E Mohow, Kentucky

Address: 102 Parkview Dr Glasgow, KY 42141

Bankruptcy Case 13-10446-jal Summary: "In a Chapter 7 bankruptcy case, Mark E Mohow from Glasgow, KY, saw their proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Mark E Mohow — Kentucky, 13-10446


ᐅ Shirley Montgomery, Kentucky

Address: 307 W Washington St Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-11601: "Glasgow, KY resident Shirley Montgomery's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-18."
Shirley Montgomery — Kentucky, 11-11601


ᐅ Amanda S Moore, Kentucky

Address: 118 Marie Dr # B Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10289: "The bankruptcy record of Amanda S Moore from Glasgow, KY, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2013."
Amanda S Moore — Kentucky, 13-10289


ᐅ Phillip Derek Moore, Kentucky

Address: 1588 Park City Glasgow Rd Glasgow, KY 42141

Bankruptcy Case 12-10019 Summary: "The case of Phillip Derek Moore in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Derek Moore — Kentucky, 12-10019


ᐅ Charles Morgan, Kentucky

Address: 2533 Roseville Rd Glasgow, KY 42141

Bankruptcy Case 11-10219 Overview: "The case of Charles Morgan in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Morgan — Kentucky, 11-10219


ᐅ D Kevin Morgan, Kentucky

Address: 124 Longhunters Trl Glasgow, KY 42141

Bankruptcy Case 11-11460 Summary: "In a Chapter 7 bankruptcy case, D Kevin Morgan from Glasgow, KY, saw their proceedings start in September 30, 2011 and complete by 01.18.2012, involving asset liquidation."
D Kevin Morgan — Kentucky, 11-11460


ᐅ Donna Carol Morgan, Kentucky

Address: 177 Hillwood Rd Glasgow, KY 42141

Bankruptcy Case 13-11214-jal Summary: "The bankruptcy record of Donna Carol Morgan from Glasgow, KY, shows a Chapter 7 case filed in 10/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-11."
Donna Carol Morgan — Kentucky, 13-11214


ᐅ George Anthony Morgan, Kentucky

Address: 104 Woods Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11195-jal: "George Anthony Morgan's bankruptcy, initiated in 2013-10-02 and concluded by January 2014 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Anthony Morgan — Kentucky, 13-11195


ᐅ Patricia Rose Morgan, Kentucky

Address: 315 Jefferson St Glasgow, KY 42141-2409

Bankruptcy Case 15-11107-jal Overview: "Glasgow, KY resident Patricia Rose Morgan's 11.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2016."
Patricia Rose Morgan — Kentucky, 15-11107


ᐅ Dwayne D Moseley, Kentucky

Address: 300 W Washington St Glasgow, KY 42141-2442

Bankruptcy Case 14-10597-jal Summary: "The bankruptcy record of Dwayne D Moseley from Glasgow, KY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Dwayne D Moseley — Kentucky, 14-10597


ᐅ Andrea M Murray, Kentucky

Address: 101 St Charles Ct Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10685-jal: "The bankruptcy record of Andrea M Murray from Glasgow, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Andrea M Murray — Kentucky, 13-10685


ᐅ Jason D Murray, Kentucky

Address: 378 Whites Chapel Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-11318-jal: "The case of Jason D Murray in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Murray — Kentucky, 13-11318


ᐅ William Muse, Kentucky

Address: 44 Needmore Acres Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-105657: "William Muse's Chapter 7 bankruptcy, filed in Glasgow, KY in 04/08/2010, led to asset liquidation, with the case closing in July 2010."
William Muse — Kentucky, 10-10565


ᐅ Anna Christine Mutter, Kentucky

Address: 888 Beckton Rocky Hill Rd Glasgow, KY 42141-7014

Bankruptcy Case 16-10262-jal Summary: "The case of Anna Christine Mutter in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Christine Mutter — Kentucky, 16-10262


ᐅ Danny L Mutter, Kentucky

Address: 888 Beckton Rocky Hill Rd Glasgow, KY 42141-7014

Concise Description of Bankruptcy Case 16-10262-jal7: "In Glasgow, KY, Danny L Mutter filed for Chapter 7 bankruptcy in March 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Danny L Mutter — Kentucky, 16-10262


ᐅ Garry Lee Myatt, Kentucky

Address: 616 E Main St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11514: "The bankruptcy filing by Garry Lee Myatt, undertaken in 2011-10-13 in Glasgow, KY under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
Garry Lee Myatt — Kentucky, 11-11514


ᐅ Connie Neal, Kentucky

Address: PO Box 1725 Glasgow, KY 42142

Bankruptcy Case 09-12062 Summary: "The case of Connie Neal in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Neal — Kentucky, 09-12062


ᐅ Michael Nelson, Kentucky

Address: 117 Waterford Ln Glasgow, KY 42141

Bankruptcy Case 10-11269 Summary: "In a Chapter 7 bankruptcy case, Michael Nelson from Glasgow, KY, saw their proceedings start in August 2010 and complete by 2010-12-05, involving asset liquidation."
Michael Nelson — Kentucky, 10-11269


ᐅ Lawrence B Nesselhauf, Kentucky

Address: 3557 New Salem Rd Glasgow, KY 42141

Bankruptcy Case 13-10701-jal Summary: "Lawrence B Nesselhauf's bankruptcy, initiated in 06/03/2013 and concluded by September 2013 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence B Nesselhauf — Kentucky, 13-10701


ᐅ Martha Newberry, Kentucky

Address: 207 Windsor Ave Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-100547: "In Glasgow, KY, Martha Newberry filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Martha Newberry — Kentucky, 11-10054


ᐅ Donnie Newsome, Kentucky

Address: 684 Roseville Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-11823: "The bankruptcy filing by Donnie Newsome, undertaken in December 10, 2010 in Glasgow, KY under Chapter 7, concluded with discharge in 03/30/2011 after liquidating assets."
Donnie Newsome — Kentucky, 10-11823


ᐅ Tonya Newton, Kentucky

Address: PO Box 682 Glasgow, KY 42142

Bankruptcy Case 10-10799 Overview: "In a Chapter 7 bankruptcy case, Tonya Newton from Glasgow, KY, saw her proceedings start in 05.19.2010 and complete by 09/06/2010, involving asset liquidation."
Tonya Newton — Kentucky, 10-10799


ᐅ Larry Norman, Kentucky

Address: PO Box 1191 Glasgow, KY 42142

Concise Description of Bankruptcy Case 12-100647: "The bankruptcy filing by Larry Norman, undertaken in 01/20/2012 in Glasgow, KY under Chapter 7, concluded with discharge in 05.09.2012 after liquidating assets."
Larry Norman — Kentucky, 12-10064


ᐅ Sarah Joyce Norman, Kentucky

Address: 163 Moss Way Glasgow, KY 42141-8227

Bankruptcy Case 16-10400-jal Summary: "Sarah Joyce Norman's Chapter 7 bankruptcy, filed in Glasgow, KY in 2016-04-29, led to asset liquidation, with the case closing in 07/28/2016."
Sarah Joyce Norman — Kentucky, 16-10400


ᐅ Clarence Ray Norris, Kentucky

Address: 123 Longhunters Trl Glasgow, KY 42141-1267

Bankruptcy Case 16-10579-jal Summary: "The bankruptcy record of Clarence Ray Norris from Glasgow, KY, shows a Chapter 7 case filed in June 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Clarence Ray Norris — Kentucky, 16-10579


ᐅ Betty Gay Norris, Kentucky

Address: 123 Longhunters Trl Glasgow, KY 42141-1267

Bankruptcy Case 16-10579-jal Overview: "In a Chapter 7 bankruptcy case, Betty Gay Norris from Glasgow, KY, saw her proceedings start in Jun 27, 2016 and complete by September 2016, involving asset liquidation."
Betty Gay Norris — Kentucky, 16-10579


ᐅ Tyler Nunnally, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-10296-jal: "The bankruptcy filing by Tyler Nunnally, undertaken in March 2014 in Glasgow, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Tyler Nunnally — Kentucky, 14-10296


ᐅ Crystal Dawn Oswald, Kentucky

Address: 722 Mansfield Rd Glasgow, KY 42141-8425

Brief Overview of Bankruptcy Case 16-10049-jal: "Glasgow, KY resident Crystal Dawn Oswald's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2016."
Crystal Dawn Oswald — Kentucky, 16-10049


ᐅ Jena Pace, Kentucky

Address: 100 Stewart Dr Glasgow, KY 42141-1228

Bankruptcy Case 11-10713-jal Summary: "Filing for Chapter 13 bankruptcy in 05/05/2011, Jena Pace from Glasgow, KY, structured a repayment plan, achieving discharge in 2014-12-31."
Jena Pace — Kentucky, 11-10713


ᐅ Michael Allan Pacillo, Kentucky

Address: 1309 Garretts Hideout Rd Glasgow, KY 42141

Bankruptcy Case 13-10560-jal Summary: "In Glasgow, KY, Michael Allan Pacillo filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-06."
Michael Allan Pacillo — Kentucky, 13-10560


ᐅ Charlotte H Page, Kentucky

Address: 2744 Edmonton Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10237: "The case of Charlotte H Page in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte H Page — Kentucky, 11-10237


ᐅ Brent Forrest Page, Kentucky

Address: 870 Green Creek Dr Glasgow, KY 42141-6652

Concise Description of Bankruptcy Case 15-10545-jal7: "The bankruptcy filing by Brent Forrest Page, undertaken in May 2015 in Glasgow, KY under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Brent Forrest Page — Kentucky, 15-10545


ᐅ Nelson Paiz, Kentucky

Address: 811B N Race St Glasgow, KY 42141

Bankruptcy Case 13-10150 Overview: "Glasgow, KY resident Nelson Paiz's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-22."
Nelson Paiz — Kentucky, 13-10150


ᐅ Michael Anthony Parker, Kentucky

Address: 301 Joe Traylor Ave Glasgow, KY 42141-2221

Brief Overview of Bankruptcy Case 2014-10553-jal: "In a Chapter 7 bankruptcy case, Michael Anthony Parker from Glasgow, KY, saw their proceedings start in 05.16.2014 and complete by 2014-08-14, involving asset liquidation."
Michael Anthony Parker — Kentucky, 2014-10553


ᐅ Glenette Helton Parnell, Kentucky

Address: 4101 Dripping Springs Rd Glasgow, KY 42141

Bankruptcy Case 11-11697 Summary: "The case of Glenette Helton Parnell in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenette Helton Parnell — Kentucky, 11-11697


ᐅ Cristy Parsons, Kentucky

Address: 162 Old Scottsville Loop 1 Rd Glasgow, KY 42141-8750

Brief Overview of Bankruptcy Case 15-10635-jal: "Cristy Parsons's bankruptcy, initiated in 2015-06-24 and concluded by 2015-09-22 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristy Parsons — Kentucky, 15-10635


ᐅ Delores Payne, Kentucky

Address: 110 Stewart Dr Glasgow, KY 42141

Bankruptcy Case 10-10586 Overview: "The bankruptcy filing by Delores Payne, undertaken in 2010-04-14 in Glasgow, KY under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Delores Payne — Kentucky, 10-10586


ᐅ Jeffery Peden, Kentucky

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

Brief Overview of Bankruptcy Case 10-11645: "The case of Jeffery Peden in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Peden — Kentucky, 10-11645


ᐅ Cynthia Ann Pedigo, Kentucky

Address: 454 Barbour Rd Glasgow, KY 42141-8838

Brief Overview of Bankruptcy Case 15-10547-jal: "Cynthia Ann Pedigo's bankruptcy, initiated in 2015-05-29 and concluded by August 2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Pedigo — Kentucky, 15-10547


ᐅ David Scott Pedigo, Kentucky

Address: 1355 Tick Ridge Rd Glasgow, KY 42141-9778

Brief Overview of Bankruptcy Case 2014-11032-jal: "Glasgow, KY resident David Scott Pedigo's Sep 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2014."
David Scott Pedigo — Kentucky, 2014-11032


ᐅ Jeffrey Pedigo, Kentucky

Address: 424 Green Creek Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10918: "The case of Jeffrey Pedigo in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Pedigo — Kentucky, 10-10918


ᐅ Jimmy P Pedigo, Kentucky

Address: PO Box 1774 Glasgow, KY 42142-1774

Bankruptcy Case 2014-11086-jal Summary: "Glasgow, KY resident Jimmy P Pedigo's October 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jimmy P Pedigo — Kentucky, 2014-11086


ᐅ Joseph Alexander Pedigo, Kentucky

Address: 924 Patton Rd Glasgow, KY 42141-8348

Concise Description of Bankruptcy Case 16-10234-jal7: "Joseph Alexander Pedigo's Chapter 7 bankruptcy, filed in Glasgow, KY in Mar 17, 2016, led to asset liquidation, with the case closing in 06/15/2016."
Joseph Alexander Pedigo — Kentucky, 16-10234