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 Michael Satterly, Kentucky

Address: 660 Jack Brown Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-111557: "Glasgow, KY resident Michael Satterly's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-13."
Michael Satterly — Kentucky, 10-11155


ᐅ David Lee Savage, Kentucky

Address: 830 S Gassaway Rd Glasgow, KY 42141-9797

Bankruptcy Case 2014-10542-jal Overview: "The bankruptcy record of David Lee Savage from Glasgow, KY, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2014."
David Lee Savage — Kentucky, 2014-10542


ᐅ Tracy Lynn Scaggs, Kentucky

Address: 2983 Carden Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-10812-jal7: "The case of Tracy Lynn Scaggs in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lynn Scaggs — Kentucky, 13-10812


ᐅ Ronald Scott Schultz, Kentucky

Address: 480 N Lucas Rd Glasgow, KY 42141-8779

Bankruptcy Case 16-10292-jal Overview: "The bankruptcy filing by Ronald Scott Schultz, undertaken in 2016-03-30 in Glasgow, KY under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Ronald Scott Schultz — Kentucky, 16-10292


ᐅ Lillian Jewell Scoggins, Kentucky

Address: 2354 Carden Rd Glasgow, KY 42141-7223

Bankruptcy Case 14-11252-jal Overview: "The bankruptcy record of Lillian Jewell Scoggins from Glasgow, KY, shows a Chapter 7 case filed in December 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2015."
Lillian Jewell Scoggins — Kentucky, 14-11252


ᐅ Lisa Danielle Scott, Kentucky

Address: 536 Siloam Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10963: "Lisa Danielle Scott's bankruptcy, initiated in 07.13.2012 and concluded by 10.31.2012 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Danielle Scott — Kentucky, 12-10963


ᐅ Richard L Scott, Kentucky

Address: 1995 Beckton Rd Glasgow, KY 42141

Bankruptcy Case 12-10865 Summary: "Glasgow, KY resident Richard L Scott's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2012."
Richard L Scott — Kentucky, 12-10865


ᐅ Leisa Gayle Scott, Kentucky

Address: 101 Bale Ter Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 11-10533: "Leisa Gayle Scott's Chapter 7 bankruptcy, filed in Glasgow, KY in April 1, 2011, led to asset liquidation, with the case closing in July 20, 2011."
Leisa Gayle Scott — Kentucky, 11-10533


ᐅ James Scott, Kentucky

Address: 6531 Burkesville Rd Glasgow, KY 42141-7820

Bankruptcy Case 14-10036-jal Summary: "In Glasgow, KY, James Scott filed for Chapter 7 bankruptcy in Jan 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
James Scott — Kentucky, 14-10036


ᐅ Jonathan Chad Scott, Kentucky

Address: 738 Hackers Branch Rd Glasgow, KY 42141-8645

Bankruptcy Case 15-11035-jal Overview: "Jonathan Chad Scott's Chapter 7 bankruptcy, filed in Glasgow, KY in 10.15.2015, led to asset liquidation, with the case closing in 01.13.2016."
Jonathan Chad Scott — Kentucky, 15-11035


ᐅ Travis Scott, Kentucky

Address: 1210 Nobob Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-106687: "The bankruptcy filing by Travis Scott, undertaken in May 11, 2012 in Glasgow, KY under Chapter 7, concluded with discharge in 08.29.2012 after liquidating assets."
Travis Scott — Kentucky, 12-10668


ᐅ Dewayne Maurice Sears, Kentucky

Address: 3025 Edmonton Rd Glasgow, KY 42141-9575

Bankruptcy Case 15-10375-jal Summary: "Dewayne Maurice Sears's Chapter 7 bankruptcy, filed in Glasgow, KY in 2015-04-15, led to asset liquidation, with the case closing in 07.14.2015."
Dewayne Maurice Sears — Kentucky, 15-10375


ᐅ Jr James Sears, Kentucky

Address: 6190 Roseville Rd Glasgow, KY 42141

Bankruptcy Case 10-10884 Overview: "In Glasgow, KY, Jr James Sears filed for Chapter 7 bankruptcy in 06/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2010."
Jr James Sears — Kentucky, 10-10884


ᐅ Mary Louise Sells, Kentucky

Address: 590 Siloam Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10318: "In a Chapter 7 bankruptcy case, Mary Louise Sells from Glasgow, KY, saw her proceedings start in 2011-03-03 and complete by 2011-06-21, involving asset liquidation."
Mary Louise Sells — Kentucky, 11-10318


ᐅ Amanda Marie Settles, Kentucky

Address: 114 Lloyd St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 12-10623: "The bankruptcy filing by Amanda Marie Settles, undertaken in 2012-05-02 in Glasgow, KY under Chapter 7, concluded with discharge in Aug 20, 2012 after liquidating assets."
Amanda Marie Settles — Kentucky, 12-10623


ᐅ Larry Sewell, Kentucky

Address: 1218 Willie Groce Rd Glasgow, KY 42141

Bankruptcy Case 10-11584 Overview: "In a Chapter 7 bankruptcy case, Larry Sewell from Glasgow, KY, saw his proceedings start in 2010-10-15 and complete by 02.02.2011, involving asset liquidation."
Larry Sewell — Kentucky, 10-11584


ᐅ Floyd Wayne Sexton, Kentucky

Address: 121 Clarksdale Cir Glasgow, KY 42141-1206

Bankruptcy Case 2014-10928-jal Overview: "In a Chapter 7 bankruptcy case, Floyd Wayne Sexton from Glasgow, KY, saw his proceedings start in 08.29.2014 and complete by November 2014, involving asset liquidation."
Floyd Wayne Sexton — Kentucky, 2014-10928


ᐅ James Sexton, Kentucky

Address: 1348 Haywood Cedar Grove Rd Glasgow, KY 42141

Bankruptcy Case 10-10324 Overview: "Glasgow, KY resident James Sexton's 03.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
James Sexton — Kentucky, 10-10324


ᐅ Chris Sexton, Kentucky

Address: 209 Donnelley Dr Glasgow, KY 42141-1062

Bankruptcy Case 2014-10454-jal Summary: "In Glasgow, KY, Chris Sexton filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2014."
Chris Sexton — Kentucky, 2014-10454


ᐅ Lisa Gay Shank, Kentucky

Address: 1784 Slick Rock Rd Glasgow, KY 42141-9467

Brief Overview of Bankruptcy Case 14-10914-jal: "Lisa Gay Shank's bankruptcy, initiated in August 2014 and concluded by 11/25/2014 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Gay Shank — Kentucky, 14-10914


ᐅ Steven Douglas Shank, Kentucky

Address: 1784 Slick Rock Rd Glasgow, KY 42141-9467

Brief Overview of Bankruptcy Case 2014-10914-jal: "Glasgow, KY resident Steven Douglas Shank's 08/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Steven Douglas Shank — Kentucky, 2014-10914


ᐅ Jimmy Philip Shaw, Kentucky

Address: 225 Powell Cemetery Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10078: "Glasgow, KY resident Jimmy Philip Shaw's 2013-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2013."
Jimmy Philip Shaw — Kentucky, 13-10078


ᐅ Angela D Sherfey, Kentucky

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

Brief Overview of Bankruptcy Case 15-10811-jal: "In a Chapter 7 bankruptcy case, Angela D Sherfey from Glasgow, KY, saw her proceedings start in August 2015 and complete by 11/12/2015, involving asset liquidation."
Angela D Sherfey — Kentucky, 15-10811


ᐅ Gary Sheroan, Kentucky

Address: 350 Pritchardsville Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-10367: "In Glasgow, KY, Gary Sheroan filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2010."
Gary Sheroan — Kentucky, 10-10367


ᐅ Nathan R Shields, Kentucky

Address: 225 Country Acres Rd Glasgow, KY 42141-8858

Brief Overview of Bankruptcy Case 15-11070-jal: "Glasgow, KY resident Nathan R Shields's 2015-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-24."
Nathan R Shields — Kentucky, 15-11070


ᐅ Lori A Shields, Kentucky

Address: 225 Country Acres Rd Glasgow, KY 42141-8858

Snapshot of U.S. Bankruptcy Proceeding Case 15-11070-jal: "Lori A Shields's Chapter 7 bankruptcy, filed in Glasgow, KY in October 2015, led to asset liquidation, with the case closing in January 2016."
Lori A Shields — Kentucky, 15-11070


ᐅ Tim W Shipley, Kentucky

Address: 207 Combs Blvd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-10822-jal7: "In Glasgow, KY, Tim W Shipley filed for Chapter 7 bankruptcy in 07/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-06."
Tim W Shipley — Kentucky, 13-10822


ᐅ Barbara Shirley, Kentucky

Address: 126 Lecta Salem Rd Glasgow, KY 42141-8123

Bankruptcy Case 14-10791-jal Summary: "The bankruptcy filing by Barbara Shirley, undertaken in July 2014 in Glasgow, KY under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Barbara Shirley — Kentucky, 14-10791


ᐅ Bobby Alan Shirley, Kentucky

Address: 126 Lecta Salem Rd Glasgow, KY 42141-8123

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10791-jal: "Glasgow, KY resident Bobby Alan Shirley's Jul 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2014."
Bobby Alan Shirley — Kentucky, 2014-10791


ᐅ Stacey D Shirley, Kentucky

Address: 887 S Gassaway Rd Glasgow, KY 42141-9797

Brief Overview of Bankruptcy Case 14-11084-jal: "The bankruptcy record of Stacey D Shirley from Glasgow, KY, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Stacey D Shirley — Kentucky, 14-11084


ᐅ Tommy J Shirley, Kentucky

Address: 887 S Gassaway Rd Glasgow, KY 42141-9797

Brief Overview of Bankruptcy Case 2014-11084-jal: "The bankruptcy filing by Tommy J Shirley, undertaken in 2014-10-17 in Glasgow, KY under Chapter 7, concluded with discharge in 01.15.2015 after liquidating assets."
Tommy J Shirley — Kentucky, 2014-11084


ᐅ Billy Shoopman, Kentucky

Address: 103 Vine St Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10691: "Glasgow, KY resident Billy Shoopman's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2012."
Billy Shoopman — Kentucky, 12-10691


ᐅ Deloris Short, Kentucky

Address: 305 Carnation Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-117817: "Deloris Short's Chapter 7 bankruptcy, filed in Glasgow, KY in Nov 30, 2010, led to asset liquidation, with the case closing in 03.20.2011."
Deloris Short — Kentucky, 10-11781


ᐅ Reggie Bernard Short, Kentucky

Address: 116 Doris Ave Glasgow, KY 42141

Bankruptcy Case 11-11243 Summary: "In Glasgow, KY, Reggie Bernard Short filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2011."
Reggie Bernard Short — Kentucky, 11-11243


ᐅ Melanie Kay Shrout, Kentucky

Address: 7455 Old Bowling Green Rd Glasgow, KY 42141-9772

Brief Overview of Bankruptcy Case 15-10046-jal: "Glasgow, KY resident Melanie Kay Shrout's 01.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2015."
Melanie Kay Shrout — Kentucky, 15-10046


ᐅ Ralph Patrick Shrout, Kentucky

Address: 7455 Old Bowling Green Rd Glasgow, KY 42141-9772

Bankruptcy Case 15-10046-jal Overview: "Ralph Patrick Shrout's Chapter 7 bankruptcy, filed in Glasgow, KY in Jan 16, 2015, led to asset liquidation, with the case closing in 04/16/2015."
Ralph Patrick Shrout — Kentucky, 15-10046


ᐅ Laura Simon, Kentucky

Address: 2346 Old Munfordville Rd Unit 3 Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-11344: "Glasgow, KY resident Laura Simon's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19."
Laura Simon — Kentucky, 10-11344


ᐅ Robert Grant Simpson, Kentucky

Address: 101 W Leech Ave Glasgow, KY 42141-3036

Snapshot of U.S. Bankruptcy Proceeding Case 15-10440-jal: "Glasgow, KY resident Robert Grant Simpson's 05/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2015."
Robert Grant Simpson — Kentucky, 15-10440


ᐅ Janice F Skaggs, Kentucky

Address: 768 Witty Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-106327: "The bankruptcy record of Janice F Skaggs from Glasgow, KY, shows a Chapter 7 case filed in 04.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Janice F Skaggs — Kentucky, 11-10632


ᐅ Gregory Shawn Slayton, Kentucky

Address: 420 Lakeview Blvd Glasgow, KY 42141-5040

Bankruptcy Case 15-10184-jal Summary: "The bankruptcy filing by Gregory Shawn Slayton, undertaken in 02.27.2015 in Glasgow, KY under Chapter 7, concluded with discharge in 05.28.2015 after liquidating assets."
Gregory Shawn Slayton — Kentucky, 15-10184


ᐅ Lori B Slayton, Kentucky

Address: 1548 Oil City Rd Glasgow, KY 42141-1181

Bankruptcy Case 16-10005-jal Overview: "Lori B Slayton's bankruptcy, initiated in 2016-01-05 and concluded by April 2016 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori B Slayton — Kentucky, 16-10005


ᐅ Joshua Dale Sloan, Kentucky

Address: 2510 Lick Branch Rd Glasgow, KY 42141

Bankruptcy Case 13-10478-jal Overview: "In a Chapter 7 bankruptcy case, Joshua Dale Sloan from Glasgow, KY, saw their proceedings start in Apr 17, 2013 and complete by 2013-07-22, involving asset liquidation."
Joshua Dale Sloan — Kentucky, 13-10478


ᐅ Annetta Smith, Kentucky

Address: 117 Robin Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-107767: "Annetta Smith's Chapter 7 bankruptcy, filed in Glasgow, KY in May 14, 2010, led to asset liquidation, with the case closing in 2010-09-01."
Annetta Smith — Kentucky, 10-10776


ᐅ Bryan Starr, Kentucky

Address: 7125 Oil Well Rd Glasgow, KY 42141-8468

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10825-jal: "The bankruptcy record of Bryan Starr from Glasgow, KY, shows a Chapter 7 case filed in 08/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Bryan Starr — Kentucky, 2014-10825


ᐅ Cathy Starr, Kentucky

Address: 7125 Oil Well Rd Glasgow, KY 42141-8468

Bankruptcy Case 2014-10825-jal Summary: "In Glasgow, KY, Cathy Starr filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2014."
Cathy Starr — Kentucky, 2014-10825


ᐅ Bobby L Stephens, Kentucky

Address: 1299 Nobob Rd Glasgow, KY 42141-7816

Bankruptcy Case 2014-10864-jal Summary: "The bankruptcy record of Bobby L Stephens from Glasgow, KY, shows a Chapter 7 case filed in 08/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2014."
Bobby L Stephens — Kentucky, 2014-10864


ᐅ Amanda Jo Steward, Kentucky

Address: 165 Lecta Spur Glasgow, KY 42141-9571

Concise Description of Bankruptcy Case 14-10671-jal7: "The case of Amanda Jo Steward in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Jo Steward — Kentucky, 14-10671


ᐅ Elizabeth Ann Hall Stewart, Kentucky

Address: 1453 Tompkinsville Rd Glasgow, KY 42141

Bankruptcy Case 12-10217 Overview: "In Glasgow, KY, Elizabeth Ann Hall Stewart filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2012."
Elizabeth Ann Hall Stewart — Kentucky, 12-10217


ᐅ Logan Keith Stilts, Kentucky

Address: 1470 Lick Branch Rd Glasgow, KY 42141

Bankruptcy Case 13-11226-jal Summary: "The bankruptcy filing by Logan Keith Stilts, undertaken in October 9, 2013 in Glasgow, KY under Chapter 7, concluded with discharge in 2014-01-13 after liquidating assets."
Logan Keith Stilts — Kentucky, 13-11226


ᐅ Robert Stone, Kentucky

Address: 746 Witty Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10005: "In Glasgow, KY, Robert Stone filed for Chapter 7 bankruptcy in Jan 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Robert Stone — Kentucky, 11-10005


ᐅ Kimberly Dawn Stovall, Kentucky

Address: 122 Quail Ridge Cir Apt B Glasgow, KY 42141-5163

Snapshot of U.S. Bankruptcy Proceeding Case 15-11149-jal: "In Glasgow, KY, Kimberly Dawn Stovall filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Kimberly Dawn Stovall — Kentucky, 15-11149


ᐅ Leigh Ann Strode, Kentucky

Address: 149 Village Cir Glasgow, KY 42141

Bankruptcy Case 12-11697 Summary: "In Glasgow, KY, Leigh Ann Strode filed for Chapter 7 bankruptcy in Dec 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2013."
Leigh Ann Strode — Kentucky, 12-11697


ᐅ William J Strode, Kentucky

Address: 421 S Gassaway Rd Glasgow, KY 42141-6649

Brief Overview of Bankruptcy Case 15-11183-jal: "The case of William J Strode in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Strode — Kentucky, 15-11183


ᐅ Megan Rae Sublett, Kentucky

Address: 106A Lauderdale Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11159: "Glasgow, KY resident Megan Rae Sublett's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Megan Rae Sublett — Kentucky, 11-11159


ᐅ Shirley Elaine Sweeney, Kentucky

Address: 1577 Mayfield Mill Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-107797: "The case of Shirley Elaine Sweeney in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Elaine Sweeney — Kentucky, 12-10779


ᐅ William P Tarry, Kentucky

Address: 100 Myrtle St Glasgow, KY 42141

Bankruptcy Case 13-10073 Summary: "In Glasgow, KY, William P Tarry filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2013."
William P Tarry — Kentucky, 13-10073


ᐅ Bonnie G Tas, Kentucky

Address: 424 Lakeview Blvd Glasgow, KY 42141-5040

Concise Description of Bankruptcy Case 15-10634-jal7: "In Glasgow, KY, Bonnie G Tas filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Bonnie G Tas — Kentucky, 15-10634


ᐅ Melissa Taylor, Kentucky

Address: 1510 Lecta Salem Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11045: "Glasgow, KY resident Melissa Taylor's 07.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2010."
Melissa Taylor — Kentucky, 10-11045


ᐅ Nell C Taylor, Kentucky

Address: 218 Walnut St Glasgow, KY 42141-1532

Bankruptcy Case 14-11119-jal Overview: "Nell C Taylor's bankruptcy, initiated in October 2014 and concluded by 2015-01-28 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nell C Taylor — Kentucky, 14-11119


ᐅ Adolphus R Taylor, Kentucky

Address: 218 Walnut St Glasgow, KY 42141-1532

Snapshot of U.S. Bankruptcy Proceeding Case 14-11119-jal: "The case of Adolphus R Taylor in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adolphus R Taylor — Kentucky, 14-11119


ᐅ Ronald Joe Taylor, Kentucky

Address: PO Box 216 Glasgow, KY 42142

Bankruptcy Case 12-11463 Summary: "Glasgow, KY resident Ronald Joe Taylor's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2013."
Ronald Joe Taylor — Kentucky, 12-11463


ᐅ Darren Dewayne Taylor, Kentucky

Address: 202 Lauderdale Dr Apt B Glasgow, KY 42141-1099

Concise Description of Bankruptcy Case 2014-10814-jal7: "Glasgow, KY resident Darren Dewayne Taylor's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2014."
Darren Dewayne Taylor — Kentucky, 2014-10814


ᐅ Joseph Taylor, Kentucky

Address: 122 Doris Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10047: "Joseph Taylor's Chapter 7 bankruptcy, filed in Glasgow, KY in 2010-01-13, led to asset liquidation, with the case closing in 2010-04-19."
Joseph Taylor — Kentucky, 10-10047


ᐅ Marris W Taylor, Kentucky

Address: 108 W Leech Ave Glasgow, KY 42141-3037

Bankruptcy Case 2014-10484-jal Summary: "Marris W Taylor's bankruptcy, initiated in April 30, 2014 and concluded by 2014-07-29 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marris W Taylor — Kentucky, 2014-10484


ᐅ Jr Marris W Taylor, Kentucky

Address: 108 W Leech Ave Glasgow, KY 42141-3037

Snapshot of U.S. Bankruptcy Proceeding Case 14-10484-jal: "Glasgow, KY resident Jr Marris W Taylor's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Jr Marris W Taylor — Kentucky, 14-10484


ᐅ Justin Templin, Kentucky

Address: 1818 Finney Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10453: "Glasgow, KY resident Justin Templin's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
Justin Templin — Kentucky, 11-10453


ᐅ Gordon D Terry, Kentucky

Address: 107 Ann Ave Glasgow, KY 42141-1201

Bankruptcy Case 08-19800-PGH Overview: "Filing for Chapter 13 bankruptcy in July 15, 2008, Gordon D Terry from Glasgow, KY, structured a repayment plan, achieving discharge in 07.30.2013."
Gordon D Terry — Kentucky, 08-19800


ᐅ Marsha Carol Thomas, Kentucky

Address: 200B Trista Ln Glasgow, KY 42141-3476

Bankruptcy Case 16-10499-jal Summary: "Glasgow, KY resident Marsha Carol Thomas's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2016."
Marsha Carol Thomas — Kentucky, 16-10499


ᐅ Seth Aaron Thomas, Kentucky

Address: 239 Wedgewood Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11180-jal: "Glasgow, KY resident Seth Aaron Thomas's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Seth Aaron Thomas — Kentucky, 13-11180


ᐅ William Thomas, Kentucky

Address: 3004 Bristletown Rd Glasgow, KY 42141

Bankruptcy Case 09-12010 Summary: "In Glasgow, KY, William Thomas filed for Chapter 7 bankruptcy in November 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2010."
William Thomas — Kentucky, 09-12010


ᐅ Chris Thomason, Kentucky

Address: 2717 Roseville Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10680: "Glasgow, KY resident Chris Thomason's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2010."
Chris Thomason — Kentucky, 10-10680


ᐅ David Richard Thomerson, Kentucky

Address: 604 Wildcat Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-10026: "The bankruptcy filing by David Richard Thomerson, undertaken in 01/07/2011 in Glasgow, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
David Richard Thomerson — Kentucky, 11-10026


ᐅ Jeremy Thomerson, Kentucky

Address: 105 Kilgore St Glasgow, KY 42141

Brief Overview of Bankruptcy Case 09-12207: "Jeremy Thomerson's bankruptcy, initiated in 12/23/2009 and concluded by Mar 29, 2010 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Thomerson — Kentucky, 09-12207


ᐅ Michelle Rose Thompson, Kentucky

Address: 236 No Tree Ln Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-101797: "Glasgow, KY resident Michelle Rose Thompson's 02.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Michelle Rose Thompson — Kentucky, 11-10179


ᐅ Anita Thompson, Kentucky

Address: 110 Brittany Ln Glasgow, KY 42141

Bankruptcy Case 09-12059 Summary: "In a Chapter 7 bankruptcy case, Anita Thompson from Glasgow, KY, saw her proceedings start in 11.30.2009 and complete by 03.06.2010, involving asset liquidation."
Anita Thompson — Kentucky, 09-12059


ᐅ Robert Thompson, Kentucky

Address: 1870 Morrison Park Rd Glasgow, KY 42141

Bankruptcy Case 10-10480 Summary: "In Glasgow, KY, Robert Thompson filed for Chapter 7 bankruptcy in 03/26/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2010."
Robert Thompson — Kentucky, 10-10480


ᐅ Tommy Tracy, Kentucky

Address: 133 Longhunters Trl Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-11528: "In a Chapter 7 bankruptcy case, Tommy Tracy from Glasgow, KY, saw their proceedings start in November 15, 2012 and complete by February 19, 2013, involving asset liquidation."
Tommy Tracy — Kentucky, 12-11528


ᐅ Esther P True, Kentucky

Address: 402 Longhunters Trl Glasgow, KY 42141-1271

Bankruptcy Case 16-10043-jal Summary: "The bankruptcy filing by Esther P True, undertaken in 01.19.2016 in Glasgow, KY under Chapter 7, concluded with discharge in 2016-04-18 after liquidating assets."
Esther P True — Kentucky, 16-10043


ᐅ Amy Sue Turner, Kentucky

Address: 932 Patton Rd Glasgow, KY 42141-8348

Concise Description of Bankruptcy Case 14-11033-jal7: "The bankruptcy filing by Amy Sue Turner, undertaken in 09.26.2014 in Glasgow, KY under Chapter 7, concluded with discharge in 2014-12-25 after liquidating assets."
Amy Sue Turner — Kentucky, 14-11033


ᐅ Daniel Burton Turner, Kentucky

Address: 924 Patton Rd Glasgow, KY 42141-8348

Bankruptcy Case 2014-11033-jal Summary: "The case of Daniel Burton Turner in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Burton Turner — Kentucky, 2014-11033


ᐅ Debra Turner, Kentucky

Address: 70 Little Work Acres Rd Glasgow, KY 42141

Bankruptcy Case 10-11567 Summary: "The case of Debra Turner in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Turner — Kentucky, 10-11567


ᐅ Diane Turner, Kentucky

Address: 1663 Oil City Rd Glasgow, KY 42141-4107

Brief Overview of Bankruptcy Case 14-10616-jal: "Diane Turner's bankruptcy, initiated in June 2014 and concluded by 2014-09-02 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Turner — Kentucky, 14-10616


ᐅ Amanda G Vance, Kentucky

Address: 1350 Owl Spring Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 09-118217: "The bankruptcy record of Amanda G Vance from Glasgow, KY, shows a Chapter 7 case filed in 2009-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2010."
Amanda G Vance — Kentucky, 09-11821


ᐅ James Melvin Vance, Kentucky

Address: 204 Sandwood Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-111807: "In a Chapter 7 bankruptcy case, James Melvin Vance from Glasgow, KY, saw their proceedings start in 08/02/2011 and complete by November 20, 2011, involving asset liquidation."
James Melvin Vance — Kentucky, 11-11180


ᐅ Luther Vaughn, Kentucky

Address: 1421 Tick Ridge Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-106987: "Luther Vaughn's bankruptcy, initiated in May 2012 and concluded by 2012-09-04 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luther Vaughn — Kentucky, 12-10698


ᐅ Amy Jo Vaught, Kentucky

Address: 308 Lucas Rd Glasgow, KY 42141

Bankruptcy Case 13-10955-jal Summary: "The case of Amy Jo Vaught in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Jo Vaught — Kentucky, 13-10955


ᐅ Jason Paul Veach, Kentucky

Address: 1863 Harry King Rd Glasgow, KY 42141-8057

Bankruptcy Case 14-10588-jal Summary: "In Glasgow, KY, Jason Paul Veach filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2014."
Jason Paul Veach — Kentucky, 14-10588


ᐅ Hugo Ricardo Velasquez, Kentucky

Address: 118 Waterford Ln Glasgow, KY 42141-5104

Bankruptcy Case 15-10436-jal Overview: "In Glasgow, KY, Hugo Ricardo Velasquez filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Hugo Ricardo Velasquez — Kentucky, 15-10436


ᐅ Anthony Vernon, Kentucky

Address: 10218 Finney Rd Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 10-10135: "The case of Anthony Vernon in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Vernon — Kentucky, 10-10135


ᐅ Jessie Vibbert, Kentucky

Address: 120 Quail Ridge Cir Apt D Glasgow, KY 42141

Bankruptcy Case 11-10966 Summary: "The case of Jessie Vibbert in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Vibbert — Kentucky, 11-10966


ᐅ Brenda S Walbert, Kentucky

Address: 216 Humble Ave Glasgow, KY 42141-3134

Bankruptcy Case 15-10730-jal Overview: "In Glasgow, KY, Brenda S Walbert filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2015."
Brenda S Walbert — Kentucky, 15-10730


ᐅ James L Walbert, Kentucky

Address: 4868 Lick Branch Rd Glasgow, KY 42141-9439

Brief Overview of Bankruptcy Case 07-11140: "James L Walbert, a resident of Glasgow, KY, entered a Chapter 13 bankruptcy plan in 2007-10-04, culminating in its successful completion by November 2012."
James L Walbert — Kentucky, 07-11140


ᐅ Claudis E Walker, Kentucky

Address: 1522 Burkesville Rd Glasgow, KY 42141-8323

Bankruptcy Case 15-11203-jal Summary: "The bankruptcy record of Claudis E Walker from Glasgow, KY, shows a Chapter 7 case filed in Dec 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2016."
Claudis E Walker — Kentucky, 15-11203


ᐅ Sharon Walker, Kentucky

Address: 701 Riverside Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-11562: "The bankruptcy filing by Sharon Walker, undertaken in 2010-10-12 in Glasgow, KY under Chapter 7, concluded with discharge in 01.30.2011 after liquidating assets."
Sharon Walker — Kentucky, 10-11562


ᐅ Stacy Walker, Kentucky

Address: 218 Indian Hills Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 10-10098: "Glasgow, KY resident Stacy Walker's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-28."
Stacy Walker — Kentucky, 10-10098


ᐅ Jennifer Ward, Kentucky

Address: 1203 S Green St Glasgow, KY 42141

Bankruptcy Case 10-11629 Overview: "Jennifer Ward's bankruptcy, initiated in Oct 26, 2010 and concluded by 2011-02-02 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ward — Kentucky, 10-11629


ᐅ Gary Warner, Kentucky

Address: 121 Trimble Ave Glasgow, KY 42141-2253

Brief Overview of Bankruptcy Case 15-10407-jal: "The case of Gary Warner in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Warner — Kentucky, 15-10407


ᐅ Patricia Warner, Kentucky

Address: 121 Trimble Ave Glasgow, KY 42141-2253

Brief Overview of Bankruptcy Case 15-10407-jal: "The case of Patricia Warner in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Warner — Kentucky, 15-10407


ᐅ Christopher Darrell Warren, Kentucky

Address: 11935 Tompkinsville Rd Glasgow, KY 42141

Bankruptcy Case 12-10924 Summary: "The bankruptcy record of Christopher Darrell Warren from Glasgow, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2012."
Christopher Darrell Warren — Kentucky, 12-10924


ᐅ Megan Donna Wright, Kentucky

Address: 491 Winn School Rd Glasgow, KY 42141-7761

Brief Overview of Bankruptcy Case 15-10323-jal: "The case of Megan Donna Wright in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Donna Wright — Kentucky, 15-10323