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 Pamela Kay Waters, Kentucky

Address: 106 Indian Hills Dr Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11425-jal7: "The bankruptcy filing by Pamela Kay Waters, undertaken in 2013-11-25 in Glasgow, KY under Chapter 7, concluded with discharge in Mar 1, 2014 after liquidating assets."
Pamela Kay Waters — Kentucky, 13-11425


ᐅ Cherise Michelle Watson, Kentucky

Address: 115 Groce St Glasgow, KY 42141-3311

Bankruptcy Case 15-10968-jal Overview: "Cherise Michelle Watson's Chapter 7 bankruptcy, filed in Glasgow, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-28."
Cherise Michelle Watson — Kentucky, 15-10968


ᐅ Richard Allen Whalen, Kentucky

Address: 432 N Green St Glasgow, KY 42141

Bankruptcy Case 11-11151 Summary: "In Glasgow, KY, Richard Allen Whalen filed for Chapter 7 bankruptcy in July 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Richard Allen Whalen — Kentucky, 11-11151


ᐅ Christopher Alan Wheeler, Kentucky

Address: 568 W Scrivener Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-113607: "The bankruptcy record of Christopher Alan Wheeler from Glasgow, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Christopher Alan Wheeler — Kentucky, 12-11360


ᐅ Elizabeth Whitaker, Kentucky

Address: 782 Bethel Church Rd Glasgow, KY 42141

Bankruptcy Case 10-11029 Summary: "The case of Elizabeth Whitaker in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Whitaker — Kentucky, 10-11029


ᐅ Thomas White, Kentucky

Address: 3449 Dripping Springs Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-110497: "The case of Thomas White in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas White — Kentucky, 10-11049


ᐅ Robert Wigand, Kentucky

Address: 115 Olivia Dr Apt D Glasgow, KY 42141

Bankruptcy Case 12-10334 Summary: "Glasgow, KY resident Robert Wigand's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-01."
Robert Wigand — Kentucky, 12-10334


ᐅ Wanda Louise Wilkerson, Kentucky

Address: PO Box 1192 Glasgow, KY 42142-1192

Concise Description of Bankruptcy Case 15-11080-jal7: "The bankruptcy record of Wanda Louise Wilkerson from Glasgow, KY, shows a Chapter 7 case filed in 10/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2016."
Wanda Louise Wilkerson — Kentucky, 15-11080


ᐅ Kelli Tonya Wilkerson, Kentucky

Address: 116 Lexington Dr Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11852: "Kelli Tonya Wilkerson's Chapter 7 bankruptcy, filed in Glasgow, KY in Dec 30, 2011, led to asset liquidation, with the case closing in 04/18/2012."
Kelli Tonya Wilkerson — Kentucky, 11-11852


ᐅ Jr Ronald Wilkes, Kentucky

Address: 604 Milton Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-11109-jal: "The case of Jr Ronald Wilkes in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Wilkes — Kentucky, 13-11109


ᐅ James Douglas Williams, Kentucky

Address: 101 Duck Creek Dr Glasgow, KY 42141-3265

Bankruptcy Case 14-11182-jal Summary: "James Douglas Williams's bankruptcy, initiated in 2014-11-14 and concluded by February 12, 2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Douglas Williams — Kentucky, 14-11182


ᐅ John Robert Williams, Kentucky

Address: 2071 Coral Hill Halfway Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10225: "Glasgow, KY resident John Robert Williams's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2013."
John Robert Williams — Kentucky, 13-10225


ᐅ Bradley Paul Williams, Kentucky

Address: 742 Lakeview Blvd Glasgow, KY 42141

Bankruptcy Case 12-10340 Overview: "Bradley Paul Williams's bankruptcy, initiated in 2012-03-14 and concluded by July 2, 2012 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Paul Williams — Kentucky, 12-10340


ᐅ Leah Marie Williams, Kentucky

Address: 101 Duck Creek Dr Glasgow, KY 42141-3265

Bankruptcy Case 14-11182-jal Summary: "The case of Leah Marie Williams in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Marie Williams — Kentucky, 14-11182


ᐅ Lee Teresa M Williams, Kentucky

Address: 248 Lauderdale Dr Apt D Glasgow, KY 42141-1068

Bankruptcy Case 14-10548-jal Summary: "Lee Teresa M Williams's Chapter 7 bankruptcy, filed in Glasgow, KY in May 2014, led to asset liquidation, with the case closing in August 13, 2014."
Lee Teresa M Williams — Kentucky, 14-10548


ᐅ Lee Teresa M Williams, Kentucky

Address: 248 Lauderdale Dr Apt D Glasgow, KY 42141-1068

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10548-jal: "The case of Lee Teresa M Williams in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Teresa M Williams — Kentucky, 2014-10548


ᐅ Rachel Anne Williams, Kentucky

Address: 205 Garmon Ave Glasgow, KY 42141

Concise Description of Bankruptcy Case 12-108917: "The bankruptcy filing by Rachel Anne Williams, undertaken in 06.27.2012 in Glasgow, KY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Rachel Anne Williams — Kentucky, 12-10891


ᐅ Heidi Williams, Kentucky

Address: 103 Doris Ave Apt 14 Glasgow, KY 42141-3466

Snapshot of U.S. Bankruptcy Proceeding Case 09-92356-BHL-13: "July 1, 2009 marked the beginning of Heidi Williams's Chapter 13 bankruptcy in Glasgow, KY, entailing a structured repayment schedule, completed by December 30, 2014."
Heidi Williams — Kentucky, 09-92356-BHL-13


ᐅ Ruth Williams, Kentucky

Address: 611 New Salem Rd Glasgow, KY 42141

Bankruptcy Case 09-12195 Summary: "Glasgow, KY resident Ruth Williams's 12.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2010."
Ruth Williams — Kentucky, 09-12195


ᐅ Roger Todd Williams, Kentucky

Address: 802 Steeplechase Rd Glasgow, KY 42141

Brief Overview of Bankruptcy Case 11-11718: "The case of Roger Todd Williams in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Todd Williams — Kentucky, 11-11718


ᐅ Tonisha C Williams, Kentucky

Address: 1503 Carden Rd Apt B Glasgow, KY 42141-9812

Brief Overview of Bankruptcy Case 16-10503-jal: "The bankruptcy record of Tonisha C Williams from Glasgow, KY, shows a Chapter 7 case filed in 05.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Tonisha C Williams — Kentucky, 16-10503


ᐅ Larry Williams, Kentucky

Address: 2660 Coral Hill Halfway Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 10-90897-BHL-77: "The bankruptcy filing by Larry Williams, undertaken in March 26, 2010 in Glasgow, KY under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Larry Williams — Kentucky, 10-90897-BHL-7


ᐅ Jeaneen Brown Williams, Kentucky

Address: 4609 Burkesville Rd Glasgow, KY 42141-8312

Brief Overview of Bankruptcy Case 15-10505-jal: "The case of Jeaneen Brown Williams in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeaneen Brown Williams — Kentucky, 15-10505


ᐅ Gary Dale Williamson, Kentucky

Address: 1573 Bishop Rd Glasgow, KY 42141

Bankruptcy Case 13-10906-jal Summary: "The bankruptcy record of Gary Dale Williamson from Glasgow, KY, shows a Chapter 7 case filed in 07.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Gary Dale Williamson — Kentucky, 13-10906


ᐅ Brenda K Willis, Kentucky

Address: PO Box 2222 Glasgow, KY 42142-2222

Concise Description of Bankruptcy Case 14-10494-jal7: "The case of Brenda K Willis in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda K Willis — Kentucky, 14-10494


ᐅ Curtis Wilson, Kentucky

Address: 307 S Liberty St Apt 203 Glasgow, KY 42141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10348: "In a Chapter 7 bankruptcy case, Curtis Wilson from Glasgow, KY, saw his proceedings start in March 15, 2012 and complete by Jul 3, 2012, involving asset liquidation."
Curtis Wilson — Kentucky, 12-10348


ᐅ Ronald Eugene Wilson, Kentucky

Address: 1569 Lecta Kino Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11366-jal7: "The case of Ronald Eugene Wilson in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Eugene Wilson — Kentucky, 13-11366


ᐅ James Leroy Wilson, Kentucky

Address: 227 Marion Dr Glasgow, KY 42141-3028

Bankruptcy Case 15-11239-jal Overview: "In a Chapter 7 bankruptcy case, James Leroy Wilson from Glasgow, KY, saw his proceedings start in 2015-12-23 and complete by 03/22/2016, involving asset liquidation."
James Leroy Wilson — Kentucky, 15-11239


ᐅ Jr Bryant E Wilson, Kentucky

Address: 2865 Coral Hill Rd Glasgow, KY 42141-8036

Snapshot of U.S. Bankruptcy Proceeding Case 14-10255-jal: "Jr Bryant E Wilson's bankruptcy, initiated in 03/11/2014 and concluded by 2014-06-09 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bryant E Wilson — Kentucky, 14-10255


ᐅ Chistopher S Wilson, Kentucky

Address: 110 Parkview Dr # F Glasgow, KY 42141

Concise Description of Bankruptcy Case 13-11088-jal7: "Chistopher S Wilson's bankruptcy, initiated in 09/06/2013 and concluded by December 11, 2013 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chistopher S Wilson — Kentucky, 13-11088


ᐅ Jeremiah Wilson, Kentucky

Address: 91 Lillians Ln Glasgow, KY 42141

Bankruptcy Case 10-10084 Summary: "The case of Jeremiah Wilson in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah Wilson — Kentucky, 10-10084


ᐅ Greg Winchester, Kentucky

Address: 1121 Carden Rd Glasgow, KY 42141-9737

Bankruptcy Case 15-10210-jal Summary: "Greg Winchester's bankruptcy, initiated in 2015-03-06 and concluded by 06/04/2015 in Glasgow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Winchester — Kentucky, 15-10210


ᐅ Bronson M Wisdom, Kentucky

Address: 107 Cameron Ct Apt B Glasgow, KY 42141

Bankruptcy Case 11-11543 Summary: "Glasgow, KY resident Bronson M Wisdom's 10/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2012."
Bronson M Wisdom — Kentucky, 11-11543


ᐅ Christina M Witt, Kentucky

Address: 211 Grandview Ave Glasgow, KY 42141

Brief Overview of Bankruptcy Case 13-10511-jal: "The case of Christina M Witt in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Witt — Kentucky, 13-10511


ᐅ Gregory Bryan Wood, Kentucky

Address: 124 Hill St Glasgow, KY 42141-2562

Brief Overview of Bankruptcy Case 15-10262-jal: "The bankruptcy filing by Gregory Bryan Wood, undertaken in 2015-03-18 in Glasgow, KY under Chapter 7, concluded with discharge in 2015-06-16 after liquidating assets."
Gregory Bryan Wood — Kentucky, 15-10262


ᐅ Charolette M Woodcock, Kentucky

Address: 271 N Needmore Acres Rd Glasgow, KY 42141-8713

Snapshot of U.S. Bankruptcy Proceeding Case 16-10070-jal: "Glasgow, KY resident Charolette M Woodcock's January 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2016."
Charolette M Woodcock — Kentucky, 16-10070


ᐅ Michael W Wooten, Kentucky

Address: 117 Ivy St # A Glasgow, KY 42141

Bankruptcy Case 11-10227 Overview: "The bankruptcy filing by Michael W Wooten, undertaken in 2011-02-16 in Glasgow, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Michael W Wooten — Kentucky, 11-10227


ᐅ Courtney Lynn Yeager, Kentucky

Address: 128 Beechtree Ln Glasgow, KY 42141

Bankruptcy Case 11-10176 Overview: "In a Chapter 7 bankruptcy case, Courtney Lynn Yeager from Glasgow, KY, saw their proceedings start in 2011-02-09 and complete by 2011-05-18, involving asset liquidation."
Courtney Lynn Yeager — Kentucky, 11-10176


ᐅ Mary Elaine York, Kentucky

Address: 209 Sunset Ave Glasgow, KY 42141-2059

Concise Description of Bankruptcy Case 15-10452-jal7: "Glasgow, KY resident Mary Elaine York's May 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Mary Elaine York — Kentucky, 15-10452


ᐅ Joseph Michael York, Kentucky

Address: 106 Celtic Cir Glasgow, KY 42141-5114

Concise Description of Bankruptcy Case 15-10398-jal7: "Glasgow, KY resident Joseph Michael York's 04/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-19."
Joseph Michael York — Kentucky, 15-10398


ᐅ William Estil York, Kentucky

Address: 209 Sunset Ave Glasgow, KY 42141-2059

Bankruptcy Case 15-10452-jal Overview: "William Estil York's Chapter 7 bankruptcy, filed in Glasgow, KY in 2015-05-06, led to asset liquidation, with the case closing in 08/04/2015."
William Estil York — Kentucky, 15-10452


ᐅ April Renea York, Kentucky

Address: 106 Celtic Cir Glasgow, KY 42141-5114

Brief Overview of Bankruptcy Case 15-10398-jal: "April Renea York's Chapter 7 bankruptcy, filed in Glasgow, KY in April 2015, led to asset liquidation, with the case closing in 07.19.2015."
April Renea York — Kentucky, 15-10398


ᐅ Terrelton W Young, Kentucky

Address: 554 Burton Ridge Rd Glasgow, KY 42141

Concise Description of Bankruptcy Case 11-104087: "The case of Terrelton W Young in Glasgow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrelton W Young — Kentucky, 11-10408


ᐅ William H Young, Kentucky

Address: 306 Redwood St Glasgow, KY 42141-1025

Brief Overview of Bankruptcy Case 14-10046-jal: "The bankruptcy record of William H Young from Glasgow, KY, shows a Chapter 7 case filed in 01.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
William H Young — Kentucky, 14-10046