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 Lindy Elizabeth Pedigo, Kentucky

Address: 924 Patton Rd Glasgow, KY 42141-8348

Brief Overview of Bankruptcy Case 16-10234-jal: "Glasgow, KY resident Lindy Elizabeth Pedigo's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Lindy Elizabeth Pedigo — Kentucky, 16-10234


ᐅ Tonya S Pedigo, Kentucky

Address: PO Box 1774 Glasgow, KY 42142-1774

Brief Overview of Bankruptcy Case 14-11086-jal: "Tonya S Pedigo's Chapter 7 bankruptcy, filed in Glasgow, KY in October 2014, led to asset liquidation, with the case closing in January 15, 2015."
Tonya S Pedigo — Kentucky, 14-11086


ᐅ Fred Allen Pelton, Kentucky

Address: 301 Carnation Dr Glasgow, KY 42141

Bankruptcy Case 13-11253-jal Overview: "Fred Allen Pelton's Chapter 7 bankruptcy, filed in Glasgow, KY in 2013-10-15, led to asset liquidation, with the case closing in Jan 19, 2014."
Fred Allen Pelton — Kentucky, 13-11253


ᐅ Charles W Pence, Kentucky

Address: 2229 Tompkinsville Rd Glasgow, KY 42141-7803

Bankruptcy Case 15-10832-jal Summary: "The bankruptcy filing by Charles W Pence, undertaken in Aug 19, 2015 in Glasgow, KY under Chapter 7, concluded with discharge in 11.17.2015 after liquidating assets."
Charles W Pence — Kentucky, 15-10832


ᐅ Traci L Peppers, Kentucky

Address: 108 Garet Way Glasgow, KY 42141-6225

Brief Overview of Bankruptcy Case 07-10826: "The bankruptcy record for Traci L Peppers from Glasgow, KY, under Chapter 13, filed in 2007-07-24, involved setting up a repayment plan, finalized by 2013-03-25."
Traci L Peppers — Kentucky, 07-10826


ᐅ Shari Perry, Kentucky

Address: 101 Village Cir # A Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-114287: "In Glasgow, KY, Shari Perry filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2011."
Shari Perry — Kentucky, 10-11428


ᐅ Richard N Peters, Kentucky

Address: 1237 Witty Rd Glasgow, KY 42141-9480

Bankruptcy Case 2014-10545-jal Summary: "In a Chapter 7 bankruptcy case, Richard N Peters from Glasgow, KY, saw their proceedings start in May 14, 2014 and complete by August 12, 2014, involving asset liquidation."
Richard N Peters — Kentucky, 2014-10545


ᐅ James Timothy Petrey, Kentucky

Address: 8072 Edmonton Rd Glasgow, KY 42141-8507

Bankruptcy Case 2014-10984-jal Summary: "The bankruptcy record of James Timothy Petrey from Glasgow, KY, shows a Chapter 7 case filed in Sep 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2014."
James Timothy Petrey — Kentucky, 2014-10984


ᐅ Derek Neal Phillips, Kentucky

Address: 100 Joann Dr Glasgow, KY 42141-2109

Brief Overview of Bankruptcy Case 15-10772-jal: "In Glasgow, KY, Derek Neal Phillips filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
Derek Neal Phillips — Kentucky, 15-10772


ᐅ Stephen Ray Pierce, Kentucky

Address: 109 Dogwood Ave Glasgow, KY 42141-1303

Brief Overview of Bankruptcy Case 15-10691-jal: "Glasgow, KY resident Stephen Ray Pierce's July 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-06."
Stephen Ray Pierce — Kentucky, 15-10691


ᐅ Ronald Wayne Pierce, Kentucky

Address: 1000 Stonehenge Pl Apt 30 Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10874-jal: "The case of Ronald Wayne Pierce in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Wayne Pierce — Kentucky, 13-10874


ᐅ Deanna Lynn Pierce, Kentucky

Address: 109 Dogwood Ave Glasgow, KY 42141-1303

Bankruptcy Case 15-10691-jal Summary: "In Glasgow, KY, Deanna Lynn Pierce filed for Chapter 7 bankruptcy in 07/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-06."
Deanna Lynn Pierce — Kentucky, 15-10691


ᐅ Christopher Allen Pierce, Kentucky

Address: 204 Wedgewood Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11143-jal7: "In a Chapter 7 bankruptcy case, Christopher Allen Pierce from Glasgow, KY, saw their proceedings start in 09/23/2013 and complete by 2013-12-28, involving asset liquidation."
Christopher Allen Pierce — Kentucky, 13-11143


ᐅ Sherry Ann Piper, Kentucky

Address: 209 Donnelley Dr Glasgow, KY 42141-1062

Bankruptcy Case 15-11111-jal Summary: "In a Chapter 7 bankruptcy case, Sherry Ann Piper from Glasgow, KY, saw her proceedings start in 2015-11-05 and complete by February 2016, involving asset liquidation."
Sherry Ann Piper — Kentucky, 15-11111


ᐅ Nathan Allen Piper, Kentucky

Address: 112 Lexington Dr Glasgow, KY 42141-1425

Brief Overview of Bankruptcy Case 15-11111-jal: "In Glasgow, KY, Nathan Allen Piper filed for Chapter 7 bankruptcy in 11/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-03."
Nathan Allen Piper — Kentucky, 15-11111


ᐅ Kim Pirtle, Kentucky

Address: 942 James Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-10052: "Kim Pirtle's Chapter 7 bankruptcy, filed in Glasgow, KY in January 14, 2010, led to asset liquidation, with the case closing in April 20, 2010."
Kim Pirtle — Kentucky, 10-10052


ᐅ Charles Pitcock, Kentucky

Address: 1453 Carden Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-103917: "The case of Charles Pitcock in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Pitcock — Kentucky, 10-10391


ᐅ Glen Ray Platner, Kentucky

Address: 107 Trappers Trl Glasgow, KY 42141

Bankruptcy Case 11-10882 Overview: "The bankruptcy filing by Glen Ray Platner, undertaken in 2011-06-06 in Glasgow, KY under Chapter 7, concluded with discharge in 09.24.2011 after liquidating assets."
Glen Ray Platner — Kentucky, 11-10882


ᐅ Luke Eugene Pniewski, Kentucky

Address: 2200 Lick Branch Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-113257: "The case of Luke Eugene Pniewski in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke Eugene Pniewski — Kentucky, 12-11325


ᐅ Douglas Lee Poindexter, Kentucky

Address: 401 E Front St Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10638: "In Glasgow, KY, Douglas Lee Poindexter filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2012."
Douglas Lee Poindexter — Kentucky, 12-10638


ᐅ William Polson, Kentucky

Address: 100 E Leech Ave Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11524: "In a Chapter 7 bankruptcy case, William Polson from Glasgow, KY, saw their proceedings start in October 1, 2010 and complete by January 2011, involving asset liquidation."
William Polson — Kentucky, 10-11524


ᐅ Charity Andrelle Polston, Kentucky

Address: 255 Lovers Ln Glasgow, KY 42141-1000

Bankruptcy Case 16-10467-jal Overview: "In a Chapter 7 bankruptcy case, Charity Andrelle Polston from Glasgow, KY, saw her proceedings start in May 20, 2016 and complete by 08/18/2016, involving asset liquidation."
Charity Andrelle Polston — Kentucky, 16-10467


ᐅ Shawnna Nicole Poore, Kentucky

Address: 1107 Beaver Creek Boat Ramp Rd Glasgow, KY 42141-8735

Bankruptcy Case 2014-10343-jal Overview: "In a Chapter 7 bankruptcy case, Shawnna Nicole Poore from Glasgow, KY, saw her proceedings start in 03.28.2014 and complete by 06/26/2014, involving asset liquidation."
Shawnna Nicole Poore — Kentucky, 2014-10343


ᐅ Jolene Poteet, Kentucky

Address: 94 Jimtown Terrace Rd Glasgow, KY 42141-8434

Snapshot of U.S. Bankruptcy Proceeding Case 14-10692-jal: "The bankruptcy filing by Jolene Poteet, undertaken in 2014-06-24 in Glasgow, KY under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Jolene Poteet — Kentucky, 14-10692


ᐅ Glenn Earl Powell, Kentucky

Address: 109 Morningside Dr Glasgow, KY 42141-3441

Bankruptcy Case 2014-10927-jal Overview: "The bankruptcy record of Glenn Earl Powell from Glasgow, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-27."
Glenn Earl Powell — Kentucky, 2014-10927


ᐅ Virginia Kay Powell, Kentucky

Address: 101 Virginia Ave Glasgow, KY 42141-3456

Concise Description of Bankruptcy Case 14-10927-jal7: "Virginia Kay Powell's bankruptcy, initiated in August 2014 and concluded by November 27, 2014 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Kay Powell — Kentucky, 14-10927


ᐅ Dewayne Poynter, Kentucky

Address: PO Box 2056 Glasgow, KY 42142

Snapshot of U.S. Bankruptcy Proceeding Case 10-11608: "Dewayne Poynter's Chapter 7 bankruptcy, filed in Glasgow, KY in October 2010, led to asset liquidation, with the case closing in 02/09/2011."
Dewayne Poynter — Kentucky, 10-11608


ᐅ Mary Lynn Poynter, Kentucky

Address: 113 Adams Pl Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10359: "The case of Mary Lynn Poynter in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lynn Poynter — Kentucky, 13-10359


ᐅ James Leon Prater, Kentucky

Address: 3636 Happy Valley Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11053-jal7: "Glasgow, KY resident James Leon Prater's 08/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
James Leon Prater — Kentucky, 13-11053


ᐅ Sarah Lynn Price, Kentucky

Address: 213 Redwood St Glasgow, KY 42141-1022

Concise Description of Bankruptcy Case 16-10469-jal7: "The bankruptcy filing by Sarah Lynn Price, undertaken in 05/20/2016 in Glasgow, KY under Chapter 7, concluded with discharge in 2016-08-18 after liquidating assets."
Sarah Lynn Price — Kentucky, 16-10469


ᐅ Derek C Priddy, Kentucky

Address: 200 Shalimar Dr Apt A4 Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10249: "The bankruptcy record of Derek C Priddy from Glasgow, KY, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Derek C Priddy — Kentucky, 13-10249


ᐅ Jason Allen Pruitt, Kentucky

Address: 510 E Main St Glasgow, KY 42141-2720

Bankruptcy Case 14-10039-jal Overview: "The bankruptcy filing by Jason Allen Pruitt, undertaken in January 16, 2014 in Glasgow, KY under Chapter 7, concluded with discharge in Apr 16, 2014 after liquidating assets."
Jason Allen Pruitt — Kentucky, 14-10039


ᐅ Amanda G Puckett, Kentucky

Address: 110 Groce St Glasgow, KY 42141-3312

Bankruptcy Case 15-10632-jal Summary: "Amanda G Puckett's Chapter 7 bankruptcy, filed in Glasgow, KY in 2015-06-23, led to asset liquidation, with the case closing in 09.21.2015."
Amanda G Puckett — Kentucky, 15-10632


ᐅ Steve A Puckett, Kentucky

Address: 110 Groce St Glasgow, KY 42141-3312

Concise Description of Bankruptcy Case 15-10632-jal7: "The bankruptcy record of Steve A Puckett from Glasgow, KY, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2015."
Steve A Puckett — Kentucky, 15-10632


ᐅ Preston G Purdy, Kentucky

Address: 1520 Dearing Rd Glasgow, KY 42141

Bankruptcy Case 13-11455-jal Summary: "The bankruptcy filing by Preston G Purdy, undertaken in 12/01/2013 in Glasgow, KY under Chapter 7, concluded with discharge in 2014-03-07 after liquidating assets."
Preston G Purdy — Kentucky, 13-11455


ᐅ Karen Sue Quick, Kentucky

Address: 202 Lincoln Rd Glasgow, KY 42141-1608

Bankruptcy Case 15-11008-jal Summary: "The case of Karen Sue Quick in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Sue Quick — Kentucky, 15-11008


ᐅ Adam Quick, Kentucky

Address: 202 Lincoln Rd Glasgow, KY 42141-1608

Concise Description of Bankruptcy Case 15-11065-jal7: "Adam Quick's bankruptcy, initiated in October 23, 2015 and concluded by January 2016 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Quick — Kentucky, 15-11065


ᐅ Terry Racine, Kentucky

Address: PO Box 1123 Glasgow, KY 42142

Snapshot of U.S. Bankruptcy Proceeding Case 10-11109: "Terry Racine's bankruptcy, initiated in 07/15/2010 and concluded by November 2, 2010 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Racine — Kentucky, 10-11109


ᐅ Angela Dawn Radtke, Kentucky

Address: 115 Vine St Glasgow, KY 42141-4131

Bankruptcy Case 15-10316-jal Overview: "In Glasgow, KY, Angela Dawn Radtke filed for Chapter 7 bankruptcy in March 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2015."
Angela Dawn Radtke — Kentucky, 15-10316


ᐅ Michael Franklin Radtke, Kentucky

Address: 115 Vine St Glasgow, KY 42141-4131

Concise Description of Bankruptcy Case 15-10316-jal7: "Glasgow, KY resident Michael Franklin Radtke's 03/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Michael Franklin Radtke — Kentucky, 15-10316


ᐅ Randy Jewell Raines, Kentucky

Address: 101 St Charles Ct Glasgow, KY 42141

Bankruptcy Case 11-10109 Summary: "The bankruptcy record of Randy Jewell Raines from Glasgow, KY, shows a Chapter 7 case filed in Jan 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Randy Jewell Raines — Kentucky, 11-10109


ᐅ Angela Rannells, Kentucky

Address: 133 Maitland Pl Glasgow, KY 42141-7019

Bankruptcy Case 2014-10942-jal Summary: "Angela Rannells's bankruptcy, initiated in Aug 29, 2014 and concluded by 11/27/2014 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Rannells — Kentucky, 2014-10942


ᐅ Ben Rascoe, Kentucky

Address: 347 Old Edmonton Loop 1 Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 09-117967: "In a Chapter 7 bankruptcy case, Ben Rascoe from Glasgow, KY, saw his proceedings start in October 14, 2009 and complete by Jan 18, 2010, involving asset liquidation."
Ben Rascoe — Kentucky, 09-11796


ᐅ Susan R Rascoe, Kentucky

Address: 507 Wilderness Rd Glasgow, KY 42141

Bankruptcy Case 11-10342 Overview: "In a Chapter 7 bankruptcy case, Susan R Rascoe from Glasgow, KY, saw her proceedings start in March 2011 and complete by 2011-06-26, involving asset liquidation."
Susan R Rascoe — Kentucky, 11-10342


ᐅ Jamie A Ray, Kentucky

Address: 129 Pleasant View Dr Glasgow, KY 42141-5033

Bankruptcy Case 15-10744-jal Summary: "Glasgow, KY resident Jamie A Ray's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2015."
Jamie A Ray — Kentucky, 15-10744


ᐅ Jeff Read, Kentucky

Address: 1116 Cleveland Ave Apt 1 Glasgow, KY 42141-1049

Brief Overview of Bankruptcy Case 08-10791-jal: "Jeff Read's Chapter 13 bankruptcy in Glasgow, KY started in 2008-06-02. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 21, 2013."
Jeff Read — Kentucky, 08-10791


ᐅ Brittanie Reece, Kentucky

Address: 4798 Burkesville Rd Glasgow, KY 42141-8312

Bankruptcy Case 2014-10536-jal Summary: "In a Chapter 7 bankruptcy case, Brittanie Reece from Glasgow, KY, saw her proceedings start in 05/13/2014 and complete by 2014-08-11, involving asset liquidation."
Brittanie Reece — Kentucky, 2014-10536


ᐅ Christopher T Reed, Kentucky

Address: 377 Country Club Rd Glasgow, KY 42141-9038

Bankruptcy Case 16-10409-jal Overview: "Christopher T Reed's bankruptcy, initiated in 2016-05-03 and concluded by August 2016 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Reed — Kentucky, 16-10409


ᐅ Joe W Reid, Kentucky

Address: 415 Ginger Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-105537: "Glasgow, KY resident Joe W Reid's 04/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2011."
Joe W Reid — Kentucky, 11-10553


ᐅ Amy Nichole Reynolds, Kentucky

Address: 18-H Miller Road Glasgow, KY 42141

Brief Overview of Bankruptcy Case 15-10047-jal: "Glasgow, KY resident Amy Nichole Reynolds's January 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2015."
Amy Nichole Reynolds — Kentucky, 15-10047


ᐅ Matthew David Reynolds, Kentucky

Address: 150 Hollow Rd Glasgow, KY 42141-9486

Bankruptcy Case 15-10047-jal Summary: "Glasgow, KY resident Matthew David Reynolds's January 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-16."
Matthew David Reynolds — Kentucky, 15-10047


ᐅ Stephanie Dawn Rich, Kentucky

Address: 2570 Roseville Rd Glasgow, KY 42141-8460

Snapshot of U.S. Bankruptcy Proceeding Case 15-10548-jal: "Stephanie Dawn Rich's Chapter 7 bankruptcy, filed in Glasgow, KY in 2015-05-29, led to asset liquidation, with the case closing in 08.27.2015."
Stephanie Dawn Rich — Kentucky, 15-10548


ᐅ Richard D Riddle, Kentucky

Address: 105 Olivia Dr Apt A Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 09-11712: "The case of Richard D Riddle in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Riddle — Kentucky, 09-11712


ᐅ Roger Dale Riddle, Kentucky

Address: 460 Beaver Valley Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10636: "In Glasgow, KY, Roger Dale Riddle filed for Chapter 7 bankruptcy in 05/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-22."
Roger Dale Riddle — Kentucky, 12-10636


ᐅ Stevie Riddle, Kentucky

Address: 208A Forrester Rd Glasgow, KY 42141

Bankruptcy Case 13-11164-jal Summary: "In Glasgow, KY, Stevie Riddle filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2014."
Stevie Riddle — Kentucky, 13-11164


ᐅ Wesley Rigsby, Kentucky

Address: 591 Love Knob Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10349: "Glasgow, KY resident Wesley Rigsby's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Wesley Rigsby — Kentucky, 10-10349


ᐅ Lillie A Riley, Kentucky

Address: 145 John Owen Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10582: "The bankruptcy filing by Lillie A Riley, undertaken in 04.13.2011 in Glasgow, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Lillie A Riley — Kentucky, 11-10582


ᐅ Steven Edward Rister, Kentucky

Address: PO Box 831 Glasgow, KY 42142

Bankruptcy Case 11-11042 Summary: "In Glasgow, KY, Steven Edward Rister filed for Chapter 7 bankruptcy in 07/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2011."
Steven Edward Rister — Kentucky, 11-11042


ᐅ John Edward Robbins, Kentucky

Address: 1631 Green Valley Rd Glasgow, KY 42141

Bankruptcy Case 13-11121-jal Summary: "The bankruptcy filing by John Edward Robbins, undertaken in 2013-09-16 in Glasgow, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
John Edward Robbins — Kentucky, 13-11121


ᐅ Nikki D Roberson, Kentucky

Address: 103 McFarland Dr Glasgow, KY 42141

Bankruptcy Case 11-10539 Summary: "The case of Nikki D Roberson in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki D Roberson — Kentucky, 11-10539


ᐅ Linda Earline Robertson, Kentucky

Address: 2217 Happy Hollow Rd Glasgow, KY 42141

Bankruptcy Case 11-11853 Overview: "In a Chapter 7 bankruptcy case, Linda Earline Robertson from Glasgow, KY, saw her proceedings start in 12/30/2011 and complete by 04/18/2012, involving asset liquidation."
Linda Earline Robertson — Kentucky, 11-11853


ᐅ Anthony Robinson, Kentucky

Address: 111 Newman St Glasgow, KY 42141-3149

Bankruptcy Case 2014-10541-jal Overview: "In a Chapter 7 bankruptcy case, Anthony Robinson from Glasgow, KY, saw their proceedings start in May 14, 2014 and complete by 2014-08-12, involving asset liquidation."
Anthony Robinson — Kentucky, 2014-10541


ᐅ Billy Robinson, Kentucky

Address: PO Box 824 Glasgow, KY 42142

Bankruptcy Case 13-10973-jal Summary: "Billy Robinson's Chapter 7 bankruptcy, filed in Glasgow, KY in Aug 8, 2013, led to asset liquidation, with the case closing in Nov 12, 2013."
Billy Robinson — Kentucky, 13-10973


ᐅ Marketta Faye Robinson, Kentucky

Address: 512 E Main St Apt 10 Glasgow, KY 42141-2706

Bankruptcy Case 15-10914-jal Summary: "Glasgow, KY resident Marketta Faye Robinson's September 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2015."
Marketta Faye Robinson — Kentucky, 15-10914


ᐅ Jerry D Robinson, Kentucky

Address: 102 Childress Rd # B Glasgow, KY 42141

Bankruptcy Case 11-11574 Overview: "In a Chapter 7 bankruptcy case, Jerry D Robinson from Glasgow, KY, saw their proceedings start in 10.27.2011 and complete by 02/14/2012, involving asset liquidation."
Jerry D Robinson — Kentucky, 11-11574


ᐅ Chris Roderick, Kentucky

Address: 141 Fairway Pl Glasgow, KY 42141

Bankruptcy Case 10-11882 Overview: "In Glasgow, KY, Chris Roderick filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2011."
Chris Roderick — Kentucky, 10-11882


ᐅ Kera Leigh Roemer, Kentucky

Address: 8401 Roseville Rd Glasgow, KY 42141-8462

Brief Overview of Bankruptcy Case 2014-11029-jal: "In Glasgow, KY, Kera Leigh Roemer filed for Chapter 7 bankruptcy in 09.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-25."
Kera Leigh Roemer — Kentucky, 2014-11029


ᐅ Fred Roman, Kentucky

Address: 108 Brittany Ln Glasgow, KY 42141-5120

Bankruptcy Case 16-10521-jal Summary: "Fred Roman's Chapter 7 bankruptcy, filed in Glasgow, KY in 06/07/2016, led to asset liquidation, with the case closing in 2016-09-05."
Fred Roman — Kentucky, 16-10521


ᐅ Alexis Inze Rowlett, Kentucky

Address: 106 Embark Ct Apt B Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10277: "In Glasgow, KY, Alexis Inze Rowlett filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2012."
Alexis Inze Rowlett — Kentucky, 12-10277


ᐅ Joseph Jacques Roy, Kentucky

Address: 1202 S Green St Glasgow, KY 42141-2014

Snapshot of U.S. Bankruptcy Proceeding Case 15-11072-jal: "Glasgow, KY resident Joseph Jacques Roy's 2015-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-24."
Joseph Jacques Roy — Kentucky, 15-11072


ᐅ David Runyon, Kentucky

Address: 540 S Gassaway Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11249: "David Runyon's Chapter 7 bankruptcy, filed in Glasgow, KY in 08.12.2010, led to asset liquidation, with the case closing in November 2010."
David Runyon — Kentucky, 10-11249


ᐅ Wanda Runyon, Kentucky

Address: 5911 Burkesville Rd Glasgow, KY 42141

Bankruptcy Case 10-11871 Summary: "In a Chapter 7 bankruptcy case, Wanda Runyon from Glasgow, KY, saw her proceedings start in December 22, 2010 and complete by 04/11/2011, involving asset liquidation."
Wanda Runyon — Kentucky, 10-11871


ᐅ Mary Alice Russell, Kentucky

Address: 416 W Cherry St Glasgow, KY 42141-1510

Concise Description of Bankruptcy Case 07-110167: "Filing for Chapter 13 bankruptcy in 2007-09-05, Mary Alice Russell from Glasgow, KY, structured a repayment plan, achieving discharge in 11.27.2012."
Mary Alice Russell — Kentucky, 07-11016


ᐅ Lindsay Rae Russell, Kentucky

Address: 1480 Dover Church Rd Glasgow, KY 42141-8634

Concise Description of Bankruptcy Case 3:15-bk-023637: "The bankruptcy filing by Lindsay Rae Russell, undertaken in 2015-04-08 in Glasgow, KY under Chapter 7, concluded with discharge in 2015-07-07 after liquidating assets."
Lindsay Rae Russell — Kentucky, 3:15-bk-02363


ᐅ Mark Russo, Kentucky

Address: 206 Combs Blvd Apt A Glasgow, KY 42141-1989

Concise Description of Bankruptcy Case 16-046227: "The case of Mark Russo in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Russo — Kentucky, 16-04622


ᐅ Andrew Michael Rutledge, Kentucky

Address: 108 Lexington Dr Glasgow, KY 42141-1425

Snapshot of U.S. Bankruptcy Proceeding Case 16-10014-jal: "Andrew Michael Rutledge's Chapter 7 bankruptcy, filed in Glasgow, KY in January 7, 2016, led to asset liquidation, with the case closing in April 6, 2016."
Andrew Michael Rutledge — Kentucky, 16-10014


ᐅ Beth A Ryan, Kentucky

Address: 1063 Hollow Rd Glasgow, KY 42141

Bankruptcy Case 13-11074-jal Overview: "Beth A Ryan's bankruptcy, initiated in September 2013 and concluded by 2013-12-10 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Ryan — Kentucky, 13-11074


ᐅ Cindy Louise Ryder, Kentucky

Address: 480 Conaster Rd Glasgow, KY 42141-9417

Bankruptcy Case 15-11103-jal Summary: "In a Chapter 7 bankruptcy case, Cindy Louise Ryder from Glasgow, KY, saw her proceedings start in 2015-11-02 and complete by 2016-01-31, involving asset liquidation."
Cindy Louise Ryder — Kentucky, 15-11103


ᐅ Lorne Lanier Ryder, Kentucky

Address: 480 Conaster Rd Glasgow, KY 42141-9417

Snapshot of U.S. Bankruptcy Proceeding Case 15-11103-jal: "Glasgow, KY resident Lorne Lanier Ryder's November 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2016."
Lorne Lanier Ryder — Kentucky, 15-11103


ᐅ William A Sadler, Kentucky

Address: 201 Western Hills Rd Glasgow, KY 42141-1100

Concise Description of Bankruptcy Case 14-11114-jal7: "The bankruptcy filing by William A Sadler, undertaken in 10.29.2014 in Glasgow, KY under Chapter 7, concluded with discharge in Jan 27, 2015 after liquidating assets."
William A Sadler — Kentucky, 14-11114


ᐅ Cindy Sadler, Kentucky

Address: 201 Western Hills Rd Glasgow, KY 42141-1100

Bankruptcy Case 14-11114-jal Overview: "Cindy Sadler's Chapter 7 bankruptcy, filed in Glasgow, KY in 10/29/2014, led to asset liquidation, with the case closing in 2015-01-27."
Cindy Sadler — Kentucky, 14-11114


ᐅ Patricia Mae Saltsman, Kentucky

Address: 1573 Lecta Kino Rd Glasgow, KY 42141

Bankruptcy Case 11-10887 Overview: "The bankruptcy record of Patricia Mae Saltsman from Glasgow, KY, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2011."
Patricia Mae Saltsman — Kentucky, 11-10887


ᐅ James Allen Sanders, Kentucky

Address: 301 Milton Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10274: "The case of James Allen Sanders in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Allen Sanders — Kentucky, 13-10274


ᐅ Joe M Smith, Kentucky

Address: PO Box 483 Glasgow, KY 42142-0483

Bankruptcy Case 16-10020-jal Summary: "Joe M Smith's bankruptcy, initiated in 01.12.2016 and concluded by April 11, 2016 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe M Smith — Kentucky, 16-10020


ᐅ Rodney Smith, Kentucky

Address: PO Box 2161 Glasgow, KY 42142

Concise Description of Bankruptcy Case 10-108337: "The bankruptcy filing by Rodney Smith, undertaken in 2010-05-25 in Glasgow, KY under Chapter 7, concluded with discharge in 09/12/2010 after liquidating assets."
Rodney Smith — Kentucky, 10-10833


ᐅ Donald Smith, Kentucky

Address: PO Box 2052 Glasgow, KY 42142

Bankruptcy Case 09-12093 Overview: "Donald Smith's Chapter 7 bankruptcy, filed in Glasgow, KY in 12/03/2009, led to asset liquidation, with the case closing in 2010-03-10."
Donald Smith — Kentucky, 09-12093


ᐅ Jason Lee Smith, Kentucky

Address: 105 Linwood Dr Glasgow, KY 42141-1432

Bankruptcy Case 15-11150-jal Overview: "The case of Jason Lee Smith in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lee Smith — Kentucky, 15-11150


ᐅ Shelly Smith, Kentucky

Address: 102 Huggins Dr Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-10824: "Shelly Smith's bankruptcy, initiated in 05.24.2010 and concluded by September 2010 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Smith — Kentucky, 10-10824


ᐅ Randy Smith, Kentucky

Address: PO Box 161 Glasgow, KY 42142

Brief Overview of Bankruptcy Case 10-10065: "Randy Smith's bankruptcy, initiated in 2010-01-15 and concluded by 2010-04-21 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Smith — Kentucky, 10-10065


ᐅ Darrell L Smith, Kentucky

Address: 600 New Salem Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10354: "Darrell L Smith's Chapter 7 bankruptcy, filed in Glasgow, KY in 03/15/2012, led to asset liquidation, with the case closing in July 2012."
Darrell L Smith — Kentucky, 12-10354


ᐅ Amanda Beth Soards, Kentucky

Address: 800 Cleveland Ave Apt G4 Glasgow, KY 42141-1976

Concise Description of Bankruptcy Case 14-10167-jal7: "Glasgow, KY resident Amanda Beth Soards's 02.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-20."
Amanda Beth Soards — Kentucky, 14-10167


ᐅ Jody South, Kentucky

Address: 210 E Front St Glasgow, KY 42141

Bankruptcy Case 10-11230 Overview: "The bankruptcy record of Jody South from Glasgow, KY, shows a Chapter 7 case filed in 2010-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2010."
Jody South — Kentucky, 10-11230


ᐅ David Shawn South, Kentucky

Address: 108 Pocahontas Trl Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 13-10358: "The case of David Shawn South in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Shawn South — Kentucky, 13-10358


ᐅ Bradley Dewayne Spear, Kentucky

Address: 1648 Whites Chapel Rd Glasgow, KY 42141

Bankruptcy Case 11-10231 Summary: "Bradley Dewayne Spear's bankruptcy, initiated in 2011-02-17 and concluded by 2011-06-07 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Dewayne Spear — Kentucky, 11-10231


ᐅ Elmer J Spear, Kentucky

Address: PO Box 2301 Glasgow, KY 42142

Brief Overview of Bankruptcy Case 11-11183: "In Glasgow, KY, Elmer J Spear filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Elmer J Spear — Kentucky, 11-11183


ᐅ Donna Delaine Spencer, Kentucky

Address: 427 Bluff Springs Spur Glasgow, KY 42141-9426

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11016-jal: "Glasgow, KY resident Donna Delaine Spencer's 09.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2014."
Donna Delaine Spencer — Kentucky, 2014-11016


ᐅ Jr Tommy Staples, Kentucky

Address: 577 Tick Ridge Rd Glasgow, KY 42141-9084

Bankruptcy Case 14-10038-jal Summary: "Glasgow, KY resident Jr Tommy Staples's 2014-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2014."
Jr Tommy Staples — Kentucky, 14-10038


ᐅ Tim Staples, Kentucky

Address: 1213 Franks Mill Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 09-12242: "Glasgow, KY resident Tim Staples's 12.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2010."
Tim Staples — Kentucky, 09-12242


ᐅ Tina Michelle Staples, Kentucky

Address: 577 Tick Ridge Rd Glasgow, KY 42141

Bankruptcy Case 13-11495-jal Overview: "Glasgow, KY resident Tina Michelle Staples's Dec 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-18."
Tina Michelle Staples — Kentucky, 13-11495


ᐅ Chester Nathan Stark, Kentucky

Address: 366 Glover Hill Ln Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-103427: "The case of Chester Nathan Stark in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Nathan Stark — Kentucky, 12-10342