personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Owensboro, 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 Lonnie James Blake, Kentucky

Address: 2203 Emerald Ct Owensboro, KY 42303-2892

Bankruptcy Case 2014-40465-acs Overview: "Lonnie James Blake's bankruptcy, initiated in 2014-04-28 and concluded by 07/27/2014 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie James Blake — Kentucky, 2014-40465


ᐅ Doyle G Blanchard, Kentucky

Address: 2924 Daviess St Owensboro, KY 42303

Brief Overview of Bankruptcy Case 11-40401: "In a Chapter 7 bankruptcy case, Doyle G Blanchard from Owensboro, KY, saw his proceedings start in 03.22.2011 and complete by 07/10/2011, involving asset liquidation."
Doyle G Blanchard — Kentucky, 11-40401


ᐅ Sherral Ann Bland, Kentucky

Address: 3230 Buckland Sq Apt C Owensboro, KY 42301

Bankruptcy Case 12-40558 Summary: "Owensboro, KY resident Sherral Ann Bland's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Sherral Ann Bland — Kentucky, 12-40558


ᐅ Mark Joseph Blandford, Kentucky

Address: 7032 State Route 81 Owensboro, KY 42301-9418

Bankruptcy Case 2014-40529-acs Overview: "Owensboro, KY resident Mark Joseph Blandford's May 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2014."
Mark Joseph Blandford — Kentucky, 2014-40529


ᐅ Garry Blanton, Kentucky

Address: 2326 Palladio Ave Owensboro, KY 42301

Bankruptcy Case 10-40317 Overview: "Owensboro, KY resident Garry Blanton's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2010."
Garry Blanton — Kentucky, 10-40317


ᐅ Thomas Blanton, Kentucky

Address: 1728 Thompson Dr Apt C Owensboro, KY 42301

Bankruptcy Case 10-41166 Summary: "The bankruptcy filing by Thomas Blanton, undertaken in July 15, 2010 in Owensboro, KY under Chapter 7, concluded with discharge in Nov 2, 2010 after liquidating assets."
Thomas Blanton — Kentucky, 10-41166


ᐅ Marian Bledsoe, Kentucky

Address: 1400 Fuqua Ct Owensboro, KY 42303

Concise Description of Bankruptcy Case 10-414437: "Marian Bledsoe's bankruptcy, initiated in 09.02.2010 and concluded by Dec 14, 2010 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian Bledsoe — Kentucky, 10-41443


ᐅ Katherine M Blue, Kentucky

Address: 1704 Thompson Dr Apt B Owensboro, KY 42301

Brief Overview of Bankruptcy Case 11-40453: "Owensboro, KY resident Katherine M Blue's Mar 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Katherine M Blue — Kentucky, 11-40453


ᐅ Kent Adam Blue, Kentucky

Address: 2216 Berkshire Dr Owensboro, KY 42301-5819

Concise Description of Bankruptcy Case 14-40201-acs7: "In Owensboro, KY, Kent Adam Blue filed for Chapter 7 bankruptcy in 02/28/2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Kent Adam Blue — Kentucky, 14-40201


ᐅ Joseph Henry Board, Kentucky

Address: 1702 McCulloch Ave Owensboro, KY 42303

Bankruptcy Case 13-40199 Overview: "Joseph Henry Board's bankruptcy, initiated in February 2013 and concluded by June 2, 2013 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Henry Board — Kentucky, 13-40199


ᐅ Cameo Renea Boarman, Kentucky

Address: 918 Pepper Tree Ln Apt A Owensboro, KY 42303-8853

Bankruptcy Case 16-40553-thf Summary: "The case of Cameo Renea Boarman in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cameo Renea Boarman — Kentucky, 16-40553


ᐅ Derek Wayne Boarman, Kentucky

Address: 1920 Clinton Pl W Owensboro, KY 42301

Bankruptcy Case 12-40647 Summary: "Derek Wayne Boarman's Chapter 7 bankruptcy, filed in Owensboro, KY in May 2012, led to asset liquidation, with the case closing in 2012-08-27."
Derek Wayne Boarman — Kentucky, 12-40647


ᐅ Selena Lorraine Boling, Kentucky

Address: 409 W 7th St Owensboro, KY 42301

Brief Overview of Bankruptcy Case 12-40576: "Owensboro, KY resident Selena Lorraine Boling's Apr 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2012."
Selena Lorraine Boling — Kentucky, 12-40576


ᐅ Samuel C Bolling, Kentucky

Address: 800 Delray St Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 12-40888: "In Owensboro, KY, Samuel C Bolling filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-28."
Samuel C Bolling — Kentucky, 12-40888


ᐅ Ashley Kristia Bonds, Kentucky

Address: 1515 W 4th St Owensboro, KY 42301-1916

Snapshot of U.S. Bankruptcy Proceeding Case 16-40260-acs: "Ashley Kristia Bonds's bankruptcy, initiated in 2016-03-22 and concluded by 2016-06-20 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Kristia Bonds — Kentucky, 16-40260


ᐅ Tokiwa Nichole Bonds, Kentucky

Address: 813 Crittenden St Owensboro, KY 42303-3547

Snapshot of U.S. Bankruptcy Proceeding Case 15-41085-acs: "Owensboro, KY resident Tokiwa Nichole Bonds's 12/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-27."
Tokiwa Nichole Bonds — Kentucky, 15-41085


ᐅ Ann Danelle Booker, Kentucky

Address: 2208 Middleground Dr N Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 11-40856: "The bankruptcy filing by Ann Danelle Booker, undertaken in 2011-06-21 in Owensboro, KY under Chapter 7, concluded with discharge in 10.09.2011 after liquidating assets."
Ann Danelle Booker — Kentucky, 11-40856


ᐅ Ronald Louis Booker, Kentucky

Address: 2305 Venetian Way Owensboro, KY 42301

Bankruptcy Case 11-41339 Summary: "In a Chapter 7 bankruptcy case, Ronald Louis Booker from Owensboro, KY, saw their proceedings start in September 2011 and complete by 01.18.2012, involving asset liquidation."
Ronald Louis Booker — Kentucky, 11-41339


ᐅ Daniel Wayne Booker, Kentucky

Address: 750 Sturgeon Ave Owensboro, KY 42301-8338

Brief Overview of Bankruptcy Case 15-40070-acs: "The case of Daniel Wayne Booker in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Wayne Booker — Kentucky, 15-40070


ᐅ Joseph Boone, Kentucky

Address: 2146 Boarman Dr Owensboro, KY 42301

Bankruptcy Case 10-40300 Summary: "Joseph Boone's Chapter 7 bankruptcy, filed in Owensboro, KY in February 2010, led to asset liquidation, with the case closing in June 14, 2010."
Joseph Boone — Kentucky, 10-40300


ᐅ Diana Boone, Kentucky

Address: 4001 Gemini Dr Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 10-41368: "Diana Boone's Chapter 7 bankruptcy, filed in Owensboro, KY in 2010-08-19, led to asset liquidation, with the case closing in 2010-11-23."
Diana Boone — Kentucky, 10-41368


ᐅ Sherry Boone, Kentucky

Address: 87 Woodford Ave Owensboro, KY 42301

Brief Overview of Bankruptcy Case 10-41070: "In Owensboro, KY, Sherry Boone filed for Chapter 7 bankruptcy in June 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Sherry Boone — Kentucky, 10-41070


ᐅ Terry Harlan Boone, Kentucky

Address: 2010 Breckenridge St Owensboro, KY 42303-1105

Bankruptcy Case 16-40402-acs Summary: "Terry Harlan Boone's bankruptcy, initiated in 2016-04-27 and concluded by 07.26.2016 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Harlan Boone — Kentucky, 16-40402


ᐅ Richard R Borowski, Kentucky

Address: 800 Daviess St # 5 Owensboro, KY 42303-3456

Snapshot of U.S. Bankruptcy Proceeding Case 14-40222-acs: "The bankruptcy filing by Richard R Borowski, undertaken in Mar 7, 2014 in Owensboro, KY under Chapter 7, concluded with discharge in June 5, 2014 after liquidating assets."
Richard R Borowski — Kentucky, 14-40222


ᐅ Ike Bosley, Kentucky

Address: 3481 Old Mill Ln Owensboro, KY 42303

Brief Overview of Bankruptcy Case 10-40997: "The bankruptcy record of Ike Bosley from Owensboro, KY, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2010."
Ike Bosley — Kentucky, 10-40997


ᐅ Rowdy Chaise Bostick, Kentucky

Address: 3409 Daviess St Owensboro, KY 42303-7052

Brief Overview of Bankruptcy Case 16-40499-acs: "The bankruptcy filing by Rowdy Chaise Bostick, undertaken in 06.06.2016 in Owensboro, KY under Chapter 7, concluded with discharge in 2016-09-04 after liquidating assets."
Rowdy Chaise Bostick — Kentucky, 16-40499


ᐅ Tamara Lynne Bostick, Kentucky

Address: 3409 Daviess St Owensboro, KY 42303-7052

Concise Description of Bankruptcy Case 16-40499-acs7: "Tamara Lynne Bostick's bankruptcy, initiated in Jun 6, 2016 and concluded by September 4, 2016 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Lynne Bostick — Kentucky, 16-40499


ᐅ David Anthony Cabbage, Kentucky

Address: 2725 Mcfarland Ave Apt 7 Owensboro, KY 42301-2656

Concise Description of Bankruptcy Case 15-40667-acs7: "In Owensboro, KY, David Anthony Cabbage filed for Chapter 7 bankruptcy in August 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2015."
David Anthony Cabbage — Kentucky, 15-40667


ᐅ Duncan Eric Cain, Kentucky

Address: 4318 Kamuf Ct Apt E Owensboro, KY 42303

Bankruptcy Case 12-40904 Summary: "The bankruptcy filing by Duncan Eric Cain, undertaken in Jul 13, 2012 in Owensboro, KY under Chapter 7, concluded with discharge in Oct 31, 2012 after liquidating assets."
Duncan Eric Cain — Kentucky, 12-40904


ᐅ Billie M Cain, Kentucky

Address: 3003 Silks Cv Owensboro, KY 42303-9008

Bankruptcy Case 16-40171-acs Overview: "In a Chapter 7 bankruptcy case, Billie M Cain from Owensboro, KY, saw their proceedings start in 2016-02-29 and complete by May 29, 2016, involving asset liquidation."
Billie M Cain — Kentucky, 16-40171


ᐅ Glendle W Cain, Kentucky

Address: 3003 Silks Cv Owensboro, KY 42303-9008

Bankruptcy Case 16-40171-acs Summary: "The bankruptcy record of Glendle W Cain from Owensboro, KY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Glendle W Cain — Kentucky, 16-40171


ᐅ Jason Keith Cain, Kentucky

Address: 1712 Navajo Dr Owensboro, KY 42301

Bankruptcy Case 13-41285-acs Summary: "The bankruptcy filing by Jason Keith Cain, undertaken in 11/25/2013 in Owensboro, KY under Chapter 7, concluded with discharge in 2014-03-01 after liquidating assets."
Jason Keith Cain — Kentucky, 13-41285


ᐅ Joseph Calamia, Kentucky

Address: 2703 Lewis Ln Owensboro, KY 42301

Brief Overview of Bankruptcy Case 13-40722-acs: "In Owensboro, KY, Joseph Calamia filed for Chapter 7 bankruptcy in June 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-01."
Joseph Calamia — Kentucky, 13-40722


ᐅ Charles Melvin Caldwell, Kentucky

Address: 261 Industrial Dr Owensboro, KY 42301

Bankruptcy Case 13-40335 Overview: "Charles Melvin Caldwell's Chapter 7 bankruptcy, filed in Owensboro, KY in 03.22.2013, led to asset liquidation, with the case closing in 06.26.2013."
Charles Melvin Caldwell — Kentucky, 13-40335


ᐅ Robert E Calhoun, Kentucky

Address: 1221 Wayside Dr W Owensboro, KY 42301-2626

Concise Description of Bankruptcy Case 16-40496-acs7: "The bankruptcy record of Robert E Calhoun from Owensboro, KY, shows a Chapter 7 case filed in 06.06.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-04."
Robert E Calhoun — Kentucky, 16-40496


ᐅ Shelia Darlene Calloway, Kentucky

Address: 1705 Bluff Ave Apt D Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 11-41046: "Owensboro, KY resident Shelia Darlene Calloway's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2011."
Shelia Darlene Calloway — Kentucky, 11-41046


ᐅ Landon Wayne Calloway, Kentucky

Address: 217 Keystone Ct Apt 2 Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 11-40744: "The case of Landon Wayne Calloway in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Landon Wayne Calloway — Kentucky, 11-40744


ᐅ Kimberly Rhoades Campbell, Kentucky

Address: 825 Florence Ct Owensboro, KY 42303

Bankruptcy Case 12-41493 Overview: "In a Chapter 7 bankruptcy case, Kimberly Rhoades Campbell from Owensboro, KY, saw her proceedings start in 2012-12-19 and complete by 03/25/2013, involving asset liquidation."
Kimberly Rhoades Campbell — Kentucky, 12-41493


ᐅ Jason Matthew Campbell, Kentucky

Address: 1620 Leitchfield Rd Apt B Owensboro, KY 42303

Concise Description of Bankruptcy Case 13-40818-acs7: "Jason Matthew Campbell's Chapter 7 bankruptcy, filed in Owensboro, KY in Jul 25, 2013, led to asset liquidation, with the case closing in October 29, 2013."
Jason Matthew Campbell — Kentucky, 13-40818


ᐅ Rachelle L Campbell, Kentucky

Address: 100 Martin Way Owensboro, KY 42301-0265

Brief Overview of Bankruptcy Case 15-40080-acs: "In Owensboro, KY, Rachelle L Campbell filed for Chapter 7 bankruptcy in Feb 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-03."
Rachelle L Campbell — Kentucky, 15-40080


ᐅ Michael Campbell, Kentucky

Address: PO Box 21052 Owensboro, KY 42304

Snapshot of U.S. Bankruptcy Proceeding Case 10-41857: "The bankruptcy record of Michael Campbell from Owensboro, KY, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Michael Campbell — Kentucky, 10-41857


ᐅ Kathy Campbell, Kentucky

Address: 2834 Wayside Dr W Owensboro, KY 42301

Brief Overview of Bankruptcy Case 10-40825: "The bankruptcy filing by Kathy Campbell, undertaken in 05/11/2010 in Owensboro, KY under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Kathy Campbell — Kentucky, 10-40825


ᐅ Robert Allan Canary, Kentucky

Address: 405 Lisbon Dr Owensboro, KY 42303

Bankruptcy Case 13-41289-acs Summary: "The bankruptcy filing by Robert Allan Canary, undertaken in 11/25/2013 in Owensboro, KY under Chapter 7, concluded with discharge in 03.01.2014 after liquidating assets."
Robert Allan Canary — Kentucky, 13-41289


ᐅ Lionel Carbon, Kentucky

Address: 613 Jackson St Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 10-41101: "In Owensboro, KY, Lionel Carbon filed for Chapter 7 bankruptcy in June 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-17."
Lionel Carbon — Kentucky, 10-41101


ᐅ Jake Edward Conder, Kentucky

Address: 10096 Boone St Owensboro, KY 42301-8977

Bankruptcy Case 16-40491-acs Overview: "The bankruptcy record of Jake Edward Conder from Owensboro, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2016."
Jake Edward Conder — Kentucky, 16-40491


ᐅ Patricia Confer, Kentucky

Address: 4330 Yewells Lndg W Owensboro, KY 42303

Bankruptcy Case 10-40718 Summary: "The bankruptcy record of Patricia Confer from Owensboro, KY, shows a Chapter 7 case filed in Apr 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2010."
Patricia Confer — Kentucky, 10-40718


ᐅ Betty Rebecca Conner, Kentucky

Address: 2920 Yale Pl Apt 1013 Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 13-40932-acs: "The bankruptcy filing by Betty Rebecca Conner, undertaken in 08.25.2013 in Owensboro, KY under Chapter 7, concluded with discharge in 2013-11-29 after liquidating assets."
Betty Rebecca Conner — Kentucky, 13-40932


ᐅ Larenzo D Conner, Kentucky

Address: 2531 Landing Ter Owensboro, KY 42303-4014

Bankruptcy Case 16-40433-acs Overview: "Owensboro, KY resident Larenzo D Conner's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2016."
Larenzo D Conner — Kentucky, 16-40433


ᐅ Miriam Rosario Constant, Kentucky

Address: 106 W 18th St Owensboro, KY 42303-3755

Concise Description of Bankruptcy Case 15-40426-acs7: "Miriam Rosario Constant's bankruptcy, initiated in May 19, 2015 and concluded by Aug 17, 2015 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Rosario Constant — Kentucky, 15-40426


ᐅ Larry Cook, Kentucky

Address: 7201 Crooked Creek Rd Owensboro, KY 42301

Bankruptcy Case 09-42043 Overview: "Larry Cook's bankruptcy, initiated in 12/22/2009 and concluded by 2010-03-28 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Cook — Kentucky, 09-42043


ᐅ Robin Nichole Cook, Kentucky

Address: 4220 Jefferson St Apt D Owensboro, KY 42303-7359

Bankruptcy Case 15-40460-acs Summary: "In a Chapter 7 bankruptcy case, Robin Nichole Cook from Owensboro, KY, saw her proceedings start in 05/28/2015 and complete by August 2015, involving asset liquidation."
Robin Nichole Cook — Kentucky, 15-40460


ᐅ Daniel Coombs, Kentucky

Address: 518 Eastwood Dr Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 09-41739: "The case of Daniel Coombs in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Coombs — Kentucky, 09-41739


ᐅ Richard Coomes, Kentucky

Address: 3518 Jefferson St Owensboro, KY 42303

Concise Description of Bankruptcy Case 10-404957: "The bankruptcy filing by Richard Coomes, undertaken in March 2010 in Owensboro, KY under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Richard Coomes — Kentucky, 10-40495


ᐅ Adam Anthony Coomes, Kentucky

Address: 2556 Arbor Ter Owensboro, KY 42303

Bankruptcy Case 11-40452 Overview: "In a Chapter 7 bankruptcy case, Adam Anthony Coomes from Owensboro, KY, saw their proceedings start in 03/29/2011 and complete by 07/17/2011, involving asset liquidation."
Adam Anthony Coomes — Kentucky, 11-40452


ᐅ Beverly Jane Cooney, Kentucky

Address: 1020 Piedmont Dr Owensboro, KY 42301

Concise Description of Bankruptcy Case 11-407797: "The bankruptcy filing by Beverly Jane Cooney, undertaken in 2011-06-01 in Owensboro, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Beverly Jane Cooney — Kentucky, 11-40779


ᐅ William Timothy Coons, Kentucky

Address: 165 Partridge Loop Owensboro, KY 42301-8657

Bankruptcy Case 2014-41011-acs Summary: "In a Chapter 7 bankruptcy case, William Timothy Coons from Owensboro, KY, saw their proceedings start in October 24, 2014 and complete by January 2015, involving asset liquidation."
William Timothy Coons — Kentucky, 2014-41011


ᐅ Anice Cooper, Kentucky

Address: 2429 Elder Dr Owensboro, KY 42301-6545

Bankruptcy Case 2014-40381-acs Summary: "The bankruptcy filing by Anice Cooper, undertaken in April 4, 2014 in Owensboro, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Anice Cooper — Kentucky, 2014-40381


ᐅ Loyse Cooper, Kentucky

Address: 4201 Scotty Ln Apt 1 Owensboro, KY 42303

Bankruptcy Case 10-41042 Summary: "Loyse Cooper's Chapter 7 bankruptcy, filed in Owensboro, KY in 2010-06-18, led to asset liquidation, with the case closing in October 2010."
Loyse Cooper — Kentucky, 10-41042


ᐅ Don Carlos Cooper, Kentucky

Address: 2513 Arbor Ter Owensboro, KY 42303

Brief Overview of Bankruptcy Case 12-40382: "Owensboro, KY resident Don Carlos Cooper's March 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-04."
Don Carlos Cooper — Kentucky, 12-40382


ᐅ Michael Slade Cooper, Kentucky

Address: 4475 Springhurst Ln Owensboro, KY 42303-4495

Snapshot of U.S. Bankruptcy Proceeding Case 14-40078-acs: "The case of Michael Slade Cooper in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Slade Cooper — Kentucky, 14-40078


ᐅ Katrina Michelle Cooper, Kentucky

Address: 3209 Bridle Way Owensboro, KY 42303-9011

Concise Description of Bankruptcy Case 16-40085-acs7: "In a Chapter 7 bankruptcy case, Katrina Michelle Cooper from Owensboro, KY, saw her proceedings start in 2016-02-05 and complete by May 2016, involving asset liquidation."
Katrina Michelle Cooper — Kentucky, 16-40085


ᐅ Steven Wade Cooper, Kentucky

Address: 3209 Bridle Way Owensboro, KY 42303-9011

Concise Description of Bankruptcy Case 16-40085-acs7: "Steven Wade Cooper's Chapter 7 bankruptcy, filed in Owensboro, KY in February 5, 2016, led to asset liquidation, with the case closing in May 5, 2016."
Steven Wade Cooper — Kentucky, 16-40085


ᐅ Michael Adam Copley, Kentucky

Address: 2700 Wimsatt Ct Owensboro, KY 42303

Brief Overview of Bankruptcy Case 13-41179-acs: "The case of Michael Adam Copley in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Adam Copley — Kentucky, 13-41179


ᐅ Candice Nichole Coppage, Kentucky

Address: 4615 Thruston Dermont Rd Owensboro, KY 42303-2714

Snapshot of U.S. Bankruptcy Proceeding Case 15-51939-grs: "The bankruptcy filing by Candice Nichole Coppage, undertaken in 2015-10-01 in Owensboro, KY under Chapter 7, concluded with discharge in Dec 30, 2015 after liquidating assets."
Candice Nichole Coppage — Kentucky, 15-51939


ᐅ Carl Coppage, Kentucky

Address: 1527 W 9th St Owensboro, KY 42301

Bankruptcy Case 10-40395 Summary: "The bankruptcy filing by Carl Coppage, undertaken in Mar 7, 2010 in Owensboro, KY under Chapter 7, concluded with discharge in 06/25/2010 after liquidating assets."
Carl Coppage — Kentucky, 10-40395


ᐅ James Corley, Kentucky

Address: 1635 Manor Ct Owensboro, KY 42301

Bankruptcy Case 10-41924 Overview: "In Owensboro, KY, James Corley filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-26."
James Corley — Kentucky, 10-41924


ᐅ Angel Renee Cornelius, Kentucky

Address: 3401 N Dove Loop Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 13-40805-acs: "Angel Renee Cornelius's bankruptcy, initiated in 2013-07-22 and concluded by 10.26.2013 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Renee Cornelius — Kentucky, 13-40805


ᐅ Marian Louise Cosgrove, Kentucky

Address: 2102 Wink Ct Owensboro, KY 42301-4361

Brief Overview of Bankruptcy Case 2014-40930-acs: "Owensboro, KY resident Marian Louise Cosgrove's Sep 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Marian Louise Cosgrove — Kentucky, 2014-40930


ᐅ Ronnie Wayne Cotton, Kentucky

Address: 7314 Old Highway 81 Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 12-40671: "The case of Ronnie Wayne Cotton in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Wayne Cotton — Kentucky, 12-40671


ᐅ Michele Lynn Cottrell, Kentucky

Address: 2921 Yosemite Dr Owensboro, KY 42301-0152

Snapshot of U.S. Bankruptcy Proceeding Case 15-40166-acs: "The bankruptcy record of Michele Lynn Cottrell from Owensboro, KY, shows a Chapter 7 case filed in 02/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-29."
Michele Lynn Cottrell — Kentucky, 15-40166


ᐅ Michael Andrew Couch, Kentucky

Address: 721 Maple Ave Owensboro, KY 42301

Concise Description of Bankruptcy Case 12-404047: "Michael Andrew Couch's Chapter 7 bankruptcy, filed in Owensboro, KY in March 21, 2012, led to asset liquidation, with the case closing in Jul 9, 2012."
Michael Andrew Couch — Kentucky, 12-40404


ᐅ Michael Cox, Kentucky

Address: 2404 N York St Owensboro, KY 42301

Concise Description of Bankruptcy Case 09-417717: "The case of Michael Cox in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cox — Kentucky, 09-41771


ᐅ Randy J Cox, Kentucky

Address: 2201 Turnbury Cv Owensboro, KY 42301-4377

Snapshot of U.S. Bankruptcy Proceeding Case 15-40814-acs: "The bankruptcy filing by Randy J Cox, undertaken in Sep 28, 2015 in Owensboro, KY under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Randy J Cox — Kentucky, 15-40814


ᐅ Mary Michelle Cox, Kentucky

Address: 4201 Scotty Ln Apt 2 Owensboro, KY 42303

Bankruptcy Case 12-70964-BHL-7 Overview: "The bankruptcy record of Mary Michelle Cox from Owensboro, KY, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2012."
Mary Michelle Cox — Kentucky, 12-70964-BHL-7


ᐅ Jennifer Cox, Kentucky

Address: 2258 Canonero Loop Owensboro, KY 42301

Brief Overview of Bankruptcy Case 09-41730: "Owensboro, KY resident Jennifer Cox's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Jennifer Cox — Kentucky, 09-41730


ᐅ Jr Anthony J Cox, Kentucky

Address: 1724 Windsor Ave Owensboro, KY 42301

Bankruptcy Case 13-41039-acs Summary: "The case of Jr Anthony J Cox in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony J Cox — Kentucky, 13-41039


ᐅ Anthony Brian Cox, Kentucky

Address: 2406 Lewis Ln Owensboro, KY 42301-4329

Brief Overview of Bankruptcy Case 14-40194-acs: "The bankruptcy filing by Anthony Brian Cox, undertaken in 2014-02-28 in Owensboro, KY under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Anthony Brian Cox — Kentucky, 14-40194


ᐅ James Cox, Kentucky

Address: PO Box 1085 Owensboro, KY 42302

Bankruptcy Case 09-41816 Summary: "James Cox's bankruptcy, initiated in 2009-11-13 and concluded by 2010-02-17 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Cox — Kentucky, 09-41816


ᐅ Tracy C Cox, Kentucky

Address: 3020 Redford Dr Owensboro, KY 42303

Bankruptcy Case 11-40321 Summary: "The bankruptcy record of Tracy C Cox from Owensboro, KY, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2011."
Tracy C Cox — Kentucky, 11-40321


ᐅ Kevin Gene Coy, Kentucky

Address: 914 Hill Ave Owensboro, KY 42301

Brief Overview of Bankruptcy Case 12-40745: "In Owensboro, KY, Kevin Gene Coy filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Kevin Gene Coy — Kentucky, 12-40745


ᐅ Minnie Jane Coyle, Kentucky

Address: 3457 Man O War Loop S Owensboro, KY 42303

Concise Description of Bankruptcy Case 13-40724-acs7: "The case of Minnie Jane Coyle in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minnie Jane Coyle — Kentucky, 13-40724


ᐅ Connie Elizabeth Cozad, Kentucky

Address: 518 Poindexter St Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 12-40587: "The case of Connie Elizabeth Cozad in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Elizabeth Cozad — Kentucky, 12-40587


ᐅ Tiffany L Crabtree, Kentucky

Address: 3212 Saint Ann St Owensboro, KY 42303-7059

Bankruptcy Case 14-40127-acs Overview: "The bankruptcy record of Tiffany L Crabtree from Owensboro, KY, shows a Chapter 7 case filed in Feb 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2014."
Tiffany L Crabtree — Kentucky, 14-40127


ᐅ Lee Ann Crabtree, Kentucky

Address: 310 Whittier Dr Owensboro, KY 42303-7261

Brief Overview of Bankruptcy Case 2014-40959-acs: "Owensboro, KY resident Lee Ann Crabtree's 2014-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2015."
Lee Ann Crabtree — Kentucky, 2014-40959


ᐅ Candice Marie Crabtree, Kentucky

Address: 2611 W Cloverdale Dr Owensboro, KY 42303-5575

Concise Description of Bankruptcy Case 14-41114-acs7: "Owensboro, KY resident Candice Marie Crabtree's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2015."
Candice Marie Crabtree — Kentucky, 14-41114


ᐅ David Crabtree, Kentucky

Address: 1691 Glendale Ave Owensboro, KY 42303

Bankruptcy Case 10-40478 Summary: "Owensboro, KY resident David Crabtree's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2010."
David Crabtree — Kentucky, 10-40478


ᐅ Ronald W Crabtree, Kentucky

Address: 2974 Cheyenne Dr Owensboro, KY 42301

Bankruptcy Case 11-41671 Overview: "In Owensboro, KY, Ronald W Crabtree filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2012."
Ronald W Crabtree — Kentucky, 11-41671


ᐅ Thomas M Craig, Kentucky

Address: 1941 Tamarack Rd Apt 6B Owensboro, KY 42301

Concise Description of Bankruptcy Case 11-402427: "Thomas M Craig's bankruptcy, initiated in 02.23.2011 and concluded by 2011-06-13 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Craig — Kentucky, 11-40242


ᐅ Michael W Crane, Kentucky

Address: 115 E 14th St Owensboro, KY 42303-3018

Bankruptcy Case 10-40065 Summary: "01.18.2010 marked the beginning of Michael W Crane's Chapter 13 bankruptcy in Owensboro, KY, entailing a structured repayment schedule, completed by March 28, 2013."
Michael W Crane — Kentucky, 10-40065


ᐅ Vivian Crask, Kentucky

Address: 1711 E 21st St Owensboro, KY 42303

Brief Overview of Bankruptcy Case 10-40754: "Vivian Crask's bankruptcy, initiated in April 2010 and concluded by 08/16/2010 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Crask — Kentucky, 10-40754


ᐅ Brandon Creamer, Kentucky

Address: 1406 Wing Ave Owensboro, KY 42303

Bankruptcy Case 10-40531 Summary: "In Owensboro, KY, Brandon Creamer filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Brandon Creamer — Kentucky, 10-40531


ᐅ Katheryn Elizabeth Creson, Kentucky

Address: 335 E 20th St Owensboro, KY 42303

Bankruptcy Case 13-41103-acs Summary: "The bankruptcy record of Katheryn Elizabeth Creson from Owensboro, KY, shows a Chapter 7 case filed in Oct 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2014."
Katheryn Elizabeth Creson — Kentucky, 13-41103


ᐅ James T Crisp, Kentucky

Address: 2610 Bittel Rd Owensboro, KY 42301-4126

Bankruptcy Case 10-40252-acs Overview: "James T Crisp's Owensboro, KY bankruptcy under Chapter 13 in February 2010 led to a structured repayment plan, successfully discharged in September 24, 2013."
James T Crisp — Kentucky, 10-40252


ᐅ James Crite, Kentucky

Address: 115 E 24th St Owensboro, KY 42303-5502

Snapshot of U.S. Bankruptcy Proceeding Case 15-41042-acs: "Owensboro, KY resident James Crite's December 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
James Crite — Kentucky, 15-41042


ᐅ Stephanie A Crowe, Kentucky

Address: 3720 Arlington Dr Owensboro, KY 42301

Bankruptcy Case 12-40536 Summary: "The case of Stephanie A Crowe in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie A Crowe — Kentucky, 12-40536


ᐅ John Martin Crowe, Kentucky

Address: 1101 Burlew Blvd Apt 504 Owensboro, KY 42303-1739

Bankruptcy Case 07-71274-BHL-13 Summary: "John Martin Crowe's Owensboro, KY bankruptcy under Chapter 13 in Oct 23, 2007 led to a structured repayment plan, successfully discharged in February 27, 2013."
John Martin Crowe — Kentucky, 07-71274-BHL-13


ᐅ Justin Randall Crowe, Kentucky

Address: 1023 Jackson St Owensboro, KY 42303-0818

Brief Overview of Bankruptcy Case 14-40647-acs: "Owensboro, KY resident Justin Randall Crowe's June 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-23."
Justin Randall Crowe — Kentucky, 14-40647


ᐅ Peter Crowe, Kentucky

Address: 7115 State Route 81 Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 12-40061: "In Owensboro, KY, Peter Crowe filed for Chapter 7 bankruptcy in Jan 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-08."
Peter Crowe — Kentucky, 12-40061


ᐅ Gary Crowe, Kentucky

Address: 3814 Hillcrest Dr Owensboro, KY 42303

Brief Overview of Bankruptcy Case 10-40632: "Gary Crowe's Chapter 7 bankruptcy, filed in Owensboro, KY in 2010-04-08, led to asset liquidation, with the case closing in July 27, 2010."
Gary Crowe — Kentucky, 10-40632


ᐅ Stuart Alan Crump, Kentucky

Address: 9241 State Route 56 Owensboro, KY 42301

Bankruptcy Case 09-41557 Summary: "The case of Stuart Alan Crump in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Alan Crump — Kentucky, 09-41557