personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bowling Green, 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 Terri J Abernathy, Kentucky

Address: 325 H R Whitlock Rd Bowling Green, KY 42104-7806

Bankruptcy Case 14-10286-jal Overview: "In Bowling Green, KY, Terri J Abernathy filed for Chapter 7 bankruptcy in 2014-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2014."
Terri J Abernathy — Kentucky, 14-10286


ᐅ Tina M Abney, Kentucky

Address: 250 Adamson Dr Bowling Green, KY 42101

Bankruptcy Case 11-11046 Overview: "In Bowling Green, KY, Tina M Abney filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2011."
Tina M Abney — Kentucky, 11-11046


ᐅ Benjamin H Abrams, Kentucky

Address: 1907 Elmhurst Way Bowling Green, KY 42104

Bankruptcy Case 13-11329-jal Overview: "The bankruptcy filing by Benjamin H Abrams, undertaken in 2013-10-31 in Bowling Green, KY under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Benjamin H Abrams — Kentucky, 13-11329


ᐅ Stacy Absher, Kentucky

Address: 1713 Patrick Way Apt 40 Bowling Green, KY 42104

Bankruptcy Case 10-10465 Overview: "The bankruptcy record of Stacy Absher from Bowling Green, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Stacy Absher — Kentucky, 10-10465


ᐅ Sr Charles Edward Adams, Kentucky

Address: 3417 Cave Springs Ave Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 11-11749: "Sr Charles Edward Adams's bankruptcy, initiated in 12.02.2011 and concluded by 2012-03-19 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles Edward Adams — Kentucky, 11-11749


ᐅ Samuel C Adkins, Kentucky

Address: 3009 Cave Springs Ave Apt 1 Bowling Green, KY 42104-4694

Snapshot of U.S. Bankruptcy Proceeding Case 14-10272-jal: "The bankruptcy filing by Samuel C Adkins, undertaken in 2014-03-13 in Bowling Green, KY under Chapter 7, concluded with discharge in 06/11/2014 after liquidating assets."
Samuel C Adkins — Kentucky, 14-10272


ᐅ Sharon F Adkins, Kentucky

Address: 4648 Mount Olivet Rd Bowling Green, KY 42101-9668

Bankruptcy Case 2014-10470-jal Overview: "The case of Sharon F Adkins in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon F Adkins — Kentucky, 2014-10470


ᐅ Crystal Adkins, Kentucky

Address: 440A Faculty Ct Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10279: "Bowling Green, KY resident Crystal Adkins's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Crystal Adkins — Kentucky, 11-10279


ᐅ Terry Wayne Adkins, Kentucky

Address: 7625 Richardsville Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11002: "Terry Wayne Adkins's bankruptcy, initiated in June 30, 2011 and concluded by Oct 16, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Wayne Adkins — Kentucky, 11-11002


ᐅ Jimmy Adkison, Kentucky

Address: PO Box 50340 Bowling Green, KY 42102

Bankruptcy Case 13-11265-jal Overview: "The bankruptcy filing by Jimmy Adkison, undertaken in October 16, 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 01/20/2014 after liquidating assets."
Jimmy Adkison — Kentucky, 13-11265


ᐅ Melissa Susan Adler, Kentucky

Address: 218 Kelly Rd Apt 77 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-103257: "In Bowling Green, KY, Melissa Susan Adler filed for Chapter 7 bankruptcy in 03/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Melissa Susan Adler — Kentucky, 11-10325


ᐅ Joshua Lee Adwell, Kentucky

Address: 455 Three Springs Rd Apt 8 Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-104997: "Joshua Lee Adwell's Chapter 7 bankruptcy, filed in Bowling Green, KY in March 2011, led to asset liquidation, with the case closing in July 16, 2011."
Joshua Lee Adwell — Kentucky, 11-10499


ᐅ Jr Haskell Adwell, Kentucky

Address: 624 Oaklawn Way Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 10-10693: "The bankruptcy filing by Jr Haskell Adwell, undertaken in April 30, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Jr Haskell Adwell — Kentucky, 10-10693


ᐅ Ljubinka Ahmetovic, Kentucky

Address: 208 Valleybrook Ave Bowling Green, KY 42101-3634

Bankruptcy Case 15-10390-jal Overview: "The bankruptcy filing by Ljubinka Ahmetovic, undertaken in April 17, 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 07/16/2015 after liquidating assets."
Ljubinka Ahmetovic — Kentucky, 15-10390


ᐅ Omer Ahmetovic, Kentucky

Address: 208 Valleybrook Ave Bowling Green, KY 42101-3634

Brief Overview of Bankruptcy Case 15-10390-jal: "Omer Ahmetovic's bankruptcy, initiated in 04/17/2015 and concluded by Jul 16, 2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omer Ahmetovic — Kentucky, 15-10390


ᐅ James Quinton Aicken, Kentucky

Address: 636 Nutwood St Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-11065-jal: "In Bowling Green, KY, James Quinton Aicken filed for Chapter 7 bankruptcy in 08.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-05."
James Quinton Aicken — Kentucky, 13-11065


ᐅ John Aldrich, Kentucky

Address: 1235 Oliver St Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 10-10011: "John Aldrich's bankruptcy, initiated in January 5, 2010 and concluded by 2010-04-11 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Aldrich — Kentucky, 10-10011


ᐅ Frank E Alexander, Kentucky

Address: 612 Fern Hill St Bowling Green, KY 42101

Bankruptcy Case 13-11532-jal Overview: "The bankruptcy record of Frank E Alexander from Bowling Green, KY, shows a Chapter 7 case filed in 2013-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Frank E Alexander — Kentucky, 13-11532


ᐅ Kelvin E Alexander, Kentucky

Address: 917 Catalina Dr Bowling Green, KY 42103

Concise Description of Bankruptcy Case 11-114687: "Bowling Green, KY resident Kelvin E Alexander's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
Kelvin E Alexander — Kentucky, 11-11468


ᐅ Stephanie Ann Alexander, Kentucky

Address: 7264 Cemetery Rd Bowling Green, KY 42103-9709

Bankruptcy Case 2014-10882-jal Overview: "In a Chapter 7 bankruptcy case, Stephanie Ann Alexander from Bowling Green, KY, saw her proceedings start in 2014-08-18 and complete by 11/16/2014, involving asset liquidation."
Stephanie Ann Alexander — Kentucky, 2014-10882


ᐅ Angello Vladimir Alfaro, Kentucky

Address: 5301 Scottsville Rd Trlr 134 Bowling Green, KY 42104-7818

Concise Description of Bankruptcy Case 16-10185-jal7: "The bankruptcy record of Angello Vladimir Alfaro from Bowling Green, KY, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2016."
Angello Vladimir Alfaro — Kentucky, 16-10185


ᐅ Nancy K Alfonso, Kentucky

Address: 1584 Normandy Way Bowling Green, KY 42103-4733

Brief Overview of Bankruptcy Case 08-11464-jal: "The bankruptcy record for Nancy K Alfonso from Bowling Green, KY, under Chapter 13, filed in 2008-10-15, involved setting up a repayment plan, finalized by 2013-09-19."
Nancy K Alfonso — Kentucky, 08-11464


ᐅ Shawn E Alford, Kentucky

Address: 1314 Normalview Dr Bowling Green, KY 42101-2832

Snapshot of U.S. Bankruptcy Proceeding Case 16-10429-jal: "Bowling Green, KY resident Shawn E Alford's 2016-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Shawn E Alford — Kentucky, 16-10429


ᐅ James Kevin Alford, Kentucky

Address: PO Box 51621 Bowling Green, KY 42102-6621

Concise Description of Bankruptcy Case 15-10312-jal7: "The bankruptcy filing by James Kevin Alford, undertaken in 03/27/2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
James Kevin Alford — Kentucky, 15-10312


ᐅ Ramiz Alic, Kentucky

Address: 245 Kelly Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-107957: "The bankruptcy record of Ramiz Alic from Bowling Green, KY, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
Ramiz Alic — Kentucky, 11-10795


ᐅ William Floyd Allen, Kentucky

Address: 3749 Richpond Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-11346: "William Floyd Allen's bankruptcy, initiated in October 2012 and concluded by 01.14.2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Floyd Allen — Kentucky, 12-11346


ᐅ Cornelius Allen, Kentucky

Address: 250 Atlantis Way Bowling Green, KY 42104

Bankruptcy Case 11-11276 Overview: "The bankruptcy record of Cornelius Allen from Bowling Green, KY, shows a Chapter 7 case filed in August 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-05."
Cornelius Allen — Kentucky, 11-11276


ᐅ Michelle R Cruse Alloway, Kentucky

Address: 640 Continental Dr Apt 36 Bowling Green, KY 42103-6901

Brief Overview of Bankruptcy Case 15-10926-jal: "The bankruptcy filing by Michelle R Cruse Alloway, undertaken in 2015-09-18 in Bowling Green, KY under Chapter 7, concluded with discharge in December 17, 2015 after liquidating assets."
Michelle R Cruse Alloway — Kentucky, 15-10926


ᐅ Gregory Shawn Ammons, Kentucky

Address: 1817 Glasgow Rd Bowling Green, KY 42101

Bankruptcy Case 11-10083 Overview: "Gregory Shawn Ammons's bankruptcy, initiated in 2011-01-21 and concluded by May 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Shawn Ammons — Kentucky, 11-10083


ᐅ Rickey L Amos, Kentucky

Address: 1704 Media Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10323: "Bowling Green, KY resident Rickey L Amos's 03/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2012."
Rickey L Amos — Kentucky, 12-10323


ᐅ Karon M Amos, Kentucky

Address: 1292 Barnwood Ct Apt C Bowling Green, KY 42104-4814

Brief Overview of Bankruptcy Case 08-10871: "Jun 18, 2008 marked the beginning of Karon M Amos's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by August 2012."
Karon M Amos — Kentucky, 08-10871


ᐅ Brewer Tammy Amos, Kentucky

Address: 101 Hillsborough Ct Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11770: "The bankruptcy record of Brewer Tammy Amos from Bowling Green, KY, shows a Chapter 7 case filed in November 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2011."
Brewer Tammy Amos — Kentucky, 10-11770


ᐅ Louis Ancona, Kentucky

Address: 1988 Greathouse Rd Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-10241: "The case of Louis Ancona in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Ancona — Kentucky, 10-10241


ᐅ Kimberly Nicole Anderson, Kentucky

Address: 908 Allens Way Bowling Green, KY 42101-4253

Bankruptcy Case 2014-10534-jal Summary: "In Bowling Green, KY, Kimberly Nicole Anderson filed for Chapter 7 bankruptcy in 2014-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2014."
Kimberly Nicole Anderson — Kentucky, 2014-10534


ᐅ Barry Keith Anderson, Kentucky

Address: 3776 Penns Chapel Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-11797: "In a Chapter 7 bankruptcy case, Barry Keith Anderson from Bowling Green, KY, saw his proceedings start in Dec 16, 2011 and complete by 2012-04-02, involving asset liquidation."
Barry Keith Anderson — Kentucky, 11-11797


ᐅ Wendy Anderson, Kentucky

Address: 309 Graham Dr Apt A Bowling Green, KY 42101

Bankruptcy Case 10-11194 Summary: "In Bowling Green, KY, Wendy Anderson filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Wendy Anderson — Kentucky, 10-11194


ᐅ William David Anderson, Kentucky

Address: 7319 Russellville Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-11461-jal: "The bankruptcy filing by William David Anderson, undertaken in December 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in March 8, 2014 after liquidating assets."
William David Anderson — Kentucky, 13-11461


ᐅ Jr James Albert Anderson, Kentucky

Address: 1454 Calgary Way Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-104527: "The bankruptcy filing by Jr James Albert Anderson, undertaken in 2012-03-30 in Bowling Green, KY under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Jr James Albert Anderson — Kentucky, 12-10452


ᐅ Melisa Kelli Anderson, Kentucky

Address: 8697 Morgantown Rd Bowling Green, KY 42101

Bankruptcy Case 12-11461 Summary: "The bankruptcy filing by Melisa Kelli Anderson, undertaken in 2012-10-31 in Bowling Green, KY under Chapter 7, concluded with discharge in 02/04/2013 after liquidating assets."
Melisa Kelli Anderson — Kentucky, 12-11461


ᐅ Marty Ray Anderson, Kentucky

Address: 1909B Steeplechase Ct Bowling Green, KY 42103

Concise Description of Bankruptcy Case 12-115737: "Bowling Green, KY resident Marty Ray Anderson's November 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2013."
Marty Ray Anderson — Kentucky, 12-11573


ᐅ Lannie G Anderson, Kentucky

Address: 237 Red Haven Ct Bowling Green, KY 42103-7011

Snapshot of U.S. Bankruptcy Proceeding Case 16-10117-jal: "In Bowling Green, KY, Lannie G Anderson filed for Chapter 7 bankruptcy in February 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2016."
Lannie G Anderson — Kentucky, 16-10117


ᐅ Sherley Sue Amanda Anderson, Kentucky

Address: 734 Tara Ct Apt A Bowling Green, KY 42104-4316

Brief Overview of Bankruptcy Case 16-10498-jal: "The bankruptcy record of Sherley Sue Amanda Anderson from Bowling Green, KY, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Sherley Sue Amanda Anderson — Kentucky, 16-10498


ᐅ Nathan D Anderson, Kentucky

Address: 811 Threlkel Ferry Rd Bowling Green, KY 42101

Bankruptcy Case 12-11517 Summary: "Nathan D Anderson's bankruptcy, initiated in 11/13/2012 and concluded by Feb 17, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan D Anderson — Kentucky, 12-11517


ᐅ Jerry Don Andrews, Kentucky

Address: 2086 Wingfield Church Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-10456-jal7: "Jerry Don Andrews's bankruptcy, initiated in 2013-04-15 and concluded by 07/20/2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Don Andrews — Kentucky, 13-10456


ᐅ Howard G Andrews, Kentucky

Address: 397 Lower Stone Ave Apt B Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11314-jal7: "In Bowling Green, KY, Howard G Andrews filed for Chapter 7 bankruptcy in 10.29.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2014."
Howard G Andrews — Kentucky, 13-11314


ᐅ Ronald D Andrews, Kentucky

Address: 2890 Richardsville Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-117017: "Bowling Green, KY resident Ronald D Andrews's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Ronald D Andrews — Kentucky, 11-11701


ᐅ Joyce Ann Andrews, Kentucky

Address: 1121 Shannon Way Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11120-jal7: "The bankruptcy record of Joyce Ann Andrews from Bowling Green, KY, shows a Chapter 7 case filed in 2013-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-21."
Joyce Ann Andrews — Kentucky, 13-11120


ᐅ Cathy Claire Angel, Kentucky

Address: 50 Tyne Ave Bowling Green, KY 42101

Bankruptcy Case 11-10204 Summary: "In a Chapter 7 bankruptcy case, Cathy Claire Angel from Bowling Green, KY, saw her proceedings start in 2011-02-14 and complete by 2011-06-02, involving asset liquidation."
Cathy Claire Angel — Kentucky, 11-10204


ᐅ Charles Lynn Appling, Kentucky

Address: 322 Powell St # B Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-114587: "In a Chapter 7 bankruptcy case, Charles Lynn Appling from Bowling Green, KY, saw their proceedings start in 09/29/2011 and complete by 01/04/2012, involving asset liquidation."
Charles Lynn Appling — Kentucky, 11-11458


ᐅ Hugo A Ardon, Kentucky

Address: 1627 Morgantown Rd Bowling Green, KY 42101-9016

Brief Overview of Bankruptcy Case 15-10327-jal: "The bankruptcy filing by Hugo A Ardon, undertaken in 2015-03-31 in Bowling Green, KY under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Hugo A Ardon — Kentucky, 15-10327


ᐅ Cecil Anthony Armer, Kentucky

Address: 1033 Parkland Ct Bowling Green, KY 42101-0537

Brief Overview of Bankruptcy Case 09-11162: "Cecil Anthony Armer, a resident of Bowling Green, KY, entered a Chapter 13 bankruptcy plan in 2009-07-02, culminating in its successful completion by March 27, 2013."
Cecil Anthony Armer — Kentucky, 09-11162


ᐅ Clifton Dwayne Armstrong, Kentucky

Address: PO Box 50684 Bowling Green, KY 42102

Concise Description of Bankruptcy Case 11-104497: "The bankruptcy filing by Clifton Dwayne Armstrong, undertaken in March 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Clifton Dwayne Armstrong — Kentucky, 11-10449


ᐅ Melvudin Arnaut, Kentucky

Address: 140 Hillridge Ct Bowling Green, KY 42101-3967

Snapshot of U.S. Bankruptcy Proceeding Case 15-10065-jal: "Bowling Green, KY resident Melvudin Arnaut's January 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2015."
Melvudin Arnaut — Kentucky, 15-10065


ᐅ Jon Bowman Arnett, Kentucky

Address: 424 Kempton Ln Bowling Green, KY 42104

Bankruptcy Case 11-10413 Summary: "In a Chapter 7 bankruptcy case, Jon Bowman Arnett from Bowling Green, KY, saw their proceedings start in 2011-03-17 and complete by 07.03.2011, involving asset liquidation."
Jon Bowman Arnett — Kentucky, 11-10413


ᐅ Andrew Dennis Aron, Kentucky

Address: 521 E 13th Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-118317: "In Bowling Green, KY, Andrew Dennis Aron filed for Chapter 7 bankruptcy in 2011-12-28. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2012."
Andrew Dennis Aron — Kentucky, 11-11831


ᐅ Anthony Arthur, Kentucky

Address: 2816 N Mill Pl Bowling Green, KY 42104

Bankruptcy Case 10-10950 Overview: "Bowling Green, KY resident Anthony Arthur's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2010."
Anthony Arthur — Kentucky, 10-10950


ᐅ David Arushanyan, Kentucky

Address: 428 Conrad Ct Bowling Green, KY 42101-1197

Snapshot of U.S. Bankruptcy Proceeding Case 14-10301-jal: "The bankruptcy record of David Arushanyan from Bowling Green, KY, shows a Chapter 7 case filed in 03/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
David Arushanyan — Kentucky, 14-10301


ᐅ Jr Henry B Ashby, Kentucky

Address: 287 Memphis Junction Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10819: "Jr Henry B Ashby's bankruptcy, initiated in 2012-06-14 and concluded by September 30, 2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Henry B Ashby — Kentucky, 12-10819


ᐅ Donna K Ashby, Kentucky

Address: 1716 Rockingham Ave Apt A Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 13-10900-jal: "In Bowling Green, KY, Donna K Ashby filed for Chapter 7 bankruptcy in 2013-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2013."
Donna K Ashby — Kentucky, 13-10900


ᐅ Gregory K Ashby, Kentucky

Address: 287 Memphis Junction Rd Bowling Green, KY 42101-0522

Concise Description of Bankruptcy Case 2014-10405-jal7: "The case of Gregory K Ashby in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory K Ashby — Kentucky, 2014-10405


ᐅ Wesley Charles Asher, Kentucky

Address: 3490 Richpond Rockfield Rd Trlr 1 Bowling Green, KY 42101-6323

Bankruptcy Case 15-10805-jal Overview: "The case of Wesley Charles Asher in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Charles Asher — Kentucky, 15-10805


ᐅ Kevin Atchley, Kentucky

Address: 4980 Mount Olivet Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11624: "The bankruptcy filing by Kevin Atchley, undertaken in 10.25.2010 in Bowling Green, KY under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Kevin Atchley — Kentucky, 10-11624


ᐅ Charles Eugene Atkinson, Kentucky

Address: 4949 KY Highway 185 Bowling Green, KY 42101

Bankruptcy Case 11-11512 Summary: "In a Chapter 7 bankruptcy case, Charles Eugene Atkinson from Bowling Green, KY, saw their proceedings start in October 2011 and complete by January 28, 2012, involving asset liquidation."
Charles Eugene Atkinson — Kentucky, 11-11512


ᐅ Patricia A Atwell, Kentucky

Address: 550 Winfield Dr Apt D9 Bowling Green, KY 42103-1485

Concise Description of Bankruptcy Case 2014-10735-jal7: "In Bowling Green, KY, Patricia A Atwell filed for Chapter 7 bankruptcy in 2014-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2014."
Patricia A Atwell — Kentucky, 2014-10735


ᐅ Christopher Micheal Ausbrooks, Kentucky

Address: 440 Glen Lily Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11127: "Christopher Micheal Ausbrooks's bankruptcy, initiated in 2011-07-22 and concluded by 11.07.2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Micheal Ausbrooks — Kentucky, 11-11127


ᐅ Wesley D Austin, Kentucky

Address: 181 Concord Dr Apt A Bowling Green, KY 42103-8582

Concise Description of Bankruptcy Case 15-10642-jal7: "The case of Wesley D Austin in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley D Austin — Kentucky, 15-10642


ᐅ Jamar Avant, Kentucky

Address: 502 Pearl St Bowling Green, KY 42101

Bankruptcy Case 09-12077 Summary: "Jamar Avant's bankruptcy, initiated in December 2009 and concluded by Mar 10, 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamar Avant — Kentucky, 09-12077


ᐅ Robin L Ayers, Kentucky

Address: 3213 Cave Springs Ave Apt A Bowling Green, KY 42104-4857

Bankruptcy Case 15-10128-jal Overview: "Bowling Green, KY resident Robin L Ayers's 02/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Robin L Ayers — Kentucky, 15-10128


ᐅ Jr Basil Back, Kentucky

Address: 867 Lynnwood Way Apt B Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-11446-jal: "The bankruptcy filing by Jr Basil Back, undertaken in November 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Jr Basil Back — Kentucky, 13-11446


ᐅ Stephen T Back, Kentucky

Address: 260 Walnut Creek Dr Apt F12 Bowling Green, KY 42101-9552

Concise Description of Bankruptcy Case 14-11237-jal7: "In Bowling Green, KY, Stephen T Back filed for Chapter 7 bankruptcy in 11.28.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Stephen T Back — Kentucky, 14-11237


ᐅ Amadu T Bah, Kentucky

Address: 405 Graham Dr # B Bowling Green, KY 42101-1142

Bankruptcy Case 14-10269-jal Overview: "Amadu T Bah's Chapter 7 bankruptcy, filed in Bowling Green, KY in Mar 12, 2014, led to asset liquidation, with the case closing in June 2014."
Amadu T Bah — Kentucky, 14-10269


ᐅ Lesley King Bailey, Kentucky

Address: 457 Henson Rd Bowling Green, KY 42104-7705

Snapshot of U.S. Bankruptcy Proceeding Case 15-10664-jal: "Lesley King Bailey's Chapter 7 bankruptcy, filed in Bowling Green, KY in 06/05/2015, led to asset liquidation, with the case closing in September 3, 2015."
Lesley King Bailey — Kentucky, 15-10664


ᐅ Joe Bailey, Kentucky

Address: 4126 Benleo Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-110567: "Joe Bailey's Chapter 7 bankruptcy, filed in Bowling Green, KY in Jul 2, 2010, led to asset liquidation, with the case closing in October 2010."
Joe Bailey — Kentucky, 10-11056


ᐅ Timothy M Bailey, Kentucky

Address: 216 Hilltopper Dr Bowling Green, KY 42101-0513

Bankruptcy Case 14-10053-jal Summary: "Timothy M Bailey's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2014-01-21, led to asset liquidation, with the case closing in April 21, 2014."
Timothy M Bailey — Kentucky, 14-10053


ᐅ Tammy Bailey, Kentucky

Address: 5521 Thomas Ct Bowling Green, KY 42101

Bankruptcy Case 09-11965 Overview: "In a Chapter 7 bankruptcy case, Tammy Bailey from Bowling Green, KY, saw her proceedings start in 2009-11-11 and complete by 02.15.2010, involving asset liquidation."
Tammy Bailey — Kentucky, 09-11965


ᐅ Dorise M Bailey, Kentucky

Address: 1571 Chenoweth Cir Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 11-11190: "Dorise M Bailey's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2011-08-03, led to asset liquidation, with the case closing in 11.19.2011."
Dorise M Bailey — Kentucky, 11-11190


ᐅ Sr Lloyd C Bailey, Kentucky

Address: 4476 Mount Olivet Rd Bowling Green, KY 42101

Bankruptcy Case 12-10180 Summary: "Sr Lloyd C Bailey's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2012-02-15, led to asset liquidation, with the case closing in June 2, 2012."
Sr Lloyd C Bailey — Kentucky, 12-10180


ᐅ Debra Sue Baker, Kentucky

Address: 1025 Winners Cir Apt A Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-10230: "Debra Sue Baker's bankruptcy, initiated in 2011-02-17 and concluded by June 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Sue Baker — Kentucky, 11-10230


ᐅ Derrick Alan Baker, Kentucky

Address: 2516 Bedford Ct Bowling Green, KY 42104-4758

Bankruptcy Case 15-10600-jal Summary: "Derrick Alan Baker's bankruptcy, initiated in Jun 15, 2015 and concluded by 09/13/2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Alan Baker — Kentucky, 15-10600


ᐅ Alesa Nicole Baker, Kentucky

Address: 322 Powell St Apt A Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10642-jal: "Bowling Green, KY resident Alesa Nicole Baker's 2013-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2013."
Alesa Nicole Baker — Kentucky, 13-10642


ᐅ Ples Baker, Kentucky

Address: 1029 Shive Ln Apt 53 Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-10714: "In Bowling Green, KY, Ples Baker filed for Chapter 7 bankruptcy in 05.05.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Ples Baker — Kentucky, 11-10714


ᐅ Ladonna K Baldock, Kentucky

Address: 3427 Richpond Rd Bowling Green, KY 42104-8736

Snapshot of U.S. Bankruptcy Proceeding Case 14-10110-jal: "In a Chapter 7 bankruptcy case, Ladonna K Baldock from Bowling Green, KY, saw her proceedings start in 01.31.2014 and complete by 2014-05-01, involving asset liquidation."
Ladonna K Baldock — Kentucky, 14-10110


ᐅ Allison Balentine, Kentucky

Address: 303 Heritage Ave Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-105107: "In a Chapter 7 bankruptcy case, Allison Balentine from Bowling Green, KY, saw her proceedings start in 2010-03-31 and complete by 07.17.2010, involving asset liquidation."
Allison Balentine — Kentucky, 10-10510


ᐅ Megan Jennifer Ball, Kentucky

Address: 1040 Shive Ln Apt M1 Bowling Green, KY 42103

Bankruptcy Case 13-10743-jal Overview: "The case of Megan Jennifer Ball in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Jennifer Ball — Kentucky, 13-10743


ᐅ Bruce Raymond Bancroft, Kentucky

Address: 240 William Simmons Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 09-117197: "Bruce Raymond Bancroft's bankruptcy, initiated in September 30, 2009 and concluded by 01.04.2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Raymond Bancroft — Kentucky, 09-11719


ᐅ Shannah Deneen Banks, Kentucky

Address: 808 Gilbert St Bowling Green, KY 42101-1871

Snapshot of U.S. Bankruptcy Proceeding Case 16-10546-jal: "In Bowling Green, KY, Shannah Deneen Banks filed for Chapter 7 bankruptcy in June 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2016."
Shannah Deneen Banks — Kentucky, 16-10546


ᐅ April Banks, Kentucky

Address: 5612 Russellville Rd Apt 113 Bowling Green, KY 42101

Bankruptcy Case 10-10900 Overview: "The bankruptcy filing by April Banks, undertaken in 2010-06-03 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-09-19 after liquidating assets."
April Banks — Kentucky, 10-10900


ᐅ Lana Elaine Banks, Kentucky

Address: PO Box 554 Bowling Green, KY 42102-0554

Bankruptcy Case 14-11177-jal Summary: "In a Chapter 7 bankruptcy case, Lana Elaine Banks from Bowling Green, KY, saw her proceedings start in 2014-11-13 and complete by Feb 11, 2015, involving asset liquidation."
Lana Elaine Banks — Kentucky, 14-11177


ᐅ Harold Eugene Banter, Kentucky

Address: 4367 Bristow Rd Bowling Green, KY 42103-9526

Concise Description of Bankruptcy Case 15-10057-jal7: "The bankruptcy filing by Harold Eugene Banter, undertaken in 01/20/2015 in Bowling Green, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Harold Eugene Banter — Kentucky, 15-10057


ᐅ John T Barbalas, Kentucky

Address: 1010 Edgewater Ln Bowling Green, KY 42104-7849

Brief Overview of Bankruptcy Case 15-10933-jal: "John T Barbalas's Chapter 7 bankruptcy, filed in Bowling Green, KY in September 21, 2015, led to asset liquidation, with the case closing in 12.20.2015."
John T Barbalas — Kentucky, 15-10933


ᐅ Susan Barbalas, Kentucky

Address: PO Box 51171 Bowling Green, KY 42102-4471

Snapshot of U.S. Bankruptcy Proceeding Case 15-10983-jal: "The bankruptcy filing by Susan Barbalas, undertaken in 10.01.2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 2015-12-30 after liquidating assets."
Susan Barbalas — Kentucky, 15-10983


ᐅ Thomas G Barbalas, Kentucky

Address: PO Box 51171 Bowling Green, KY 42102-4471

Brief Overview of Bankruptcy Case 15-10983-jal: "In Bowling Green, KY, Thomas G Barbalas filed for Chapter 7 bankruptcy in 2015-10-01. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2015."
Thomas G Barbalas — Kentucky, 15-10983


ᐅ Tina K Barbee, Kentucky

Address: 949 Bryant Way Apt C1 Bowling Green, KY 42103-7105

Bankruptcy Case 15-11092-jal Summary: "In Bowling Green, KY, Tina K Barbee filed for Chapter 7 bankruptcy in 10/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Tina K Barbee — Kentucky, 15-11092


ᐅ Nercia H Bowie, Kentucky

Address: 558 Lost Cir Apt A Bowling Green, KY 42101

Bankruptcy Case 12-11434 Overview: "The case of Nercia H Bowie in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nercia H Bowie — Kentucky, 12-11434


ᐅ Jeremy Thomas Bowling, Kentucky

Address: 245 Posey Ln Bowling Green, KY 42101-9426

Concise Description of Bankruptcy Case 15-10056-jal7: "In a Chapter 7 bankruptcy case, Jeremy Thomas Bowling from Bowling Green, KY, saw his proceedings start in 2015-01-20 and complete by 04/20/2015, involving asset liquidation."
Jeremy Thomas Bowling — Kentucky, 15-10056


ᐅ Erica J Bowling, Kentucky

Address: 2311 Bellevue Ct Bowling Green, KY 42101-3901

Bankruptcy Case 15-10056-jal Summary: "The bankruptcy record of Erica J Bowling from Bowling Green, KY, shows a Chapter 7 case filed in 2015-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2015."
Erica J Bowling — Kentucky, 15-10056


ᐅ Katrena Bowman, Kentucky

Address: 1225 N Lee Dr Apt 5 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-102317: "Bowling Green, KY resident Katrena Bowman's February 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2010."
Katrena Bowman — Kentucky, 10-10231


ᐅ Wesley A Boyd, Kentucky

Address: 1136 N Lee Dr Bowling Green, KY 42101-1931

Brief Overview of Bankruptcy Case 16-10281-jal: "Bowling Green, KY resident Wesley A Boyd's March 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2016."
Wesley A Boyd — Kentucky, 16-10281


ᐅ Carmen K Boyd, Kentucky

Address: 1136 N Lee Dr Bowling Green, KY 42101-1931

Bankruptcy Case 16-10281-jal Summary: "The bankruptcy filing by Carmen K Boyd, undertaken in 03/28/2016 in Bowling Green, KY under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Carmen K Boyd — Kentucky, 16-10281


ᐅ John T Boyer, Kentucky

Address: 1642 Cumberland Trace Rd Bowling Green, KY 42103-9011

Brief Overview of Bankruptcy Case 2014-10957-jal: "The case of John T Boyer in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John T Boyer — Kentucky, 2014-10957