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 Nathan Wayne Lee, Kentucky

Address: 1583 Collegeview Dr Bowling Green, KY 42101-2830

Bankruptcy Case 15-11093-jal Overview: "The case of Nathan Wayne Lee in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Wayne Lee — Kentucky, 15-11093


ᐅ Barbara Nicole Lee, Kentucky

Address: 310 Mcfadden Ferry Way Bowling Green, KY 42103-8454

Concise Description of Bankruptcy Case 15-10658-jal7: "The bankruptcy record of Barbara Nicole Lee from Bowling Green, KY, shows a Chapter 7 case filed in July 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2015."
Barbara Nicole Lee — Kentucky, 15-10658


ᐅ Phillip Leedy, Kentucky

Address: 2425 Tam O Shanter Ct Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-108127: "Bowling Green, KY resident Phillip Leedy's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2010."
Phillip Leedy — Kentucky, 10-10812


ᐅ Ii Richard W Lennan, Kentucky

Address: 175 Kimberly Ave Bowling Green, KY 42101

Bankruptcy Case 12-10490 Summary: "The case of Ii Richard W Lennan in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Richard W Lennan — Kentucky, 12-10490


ᐅ Iii Walter J Lesaulnier, Kentucky

Address: 1452 N Sunrise Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11271-jal7: "Iii Walter J Lesaulnier's bankruptcy, initiated in 10/17/2013 and concluded by 01.21.2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Walter J Lesaulnier — Kentucky, 13-11271


ᐅ Josey Alan Level, Kentucky

Address: 441 Bratcher Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11217-jal7: "The case of Josey Alan Level in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josey Alan Level — Kentucky, 13-11217


ᐅ Chad Anthony Lewis, Kentucky

Address: 3349 Bow Dr Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-11312: "The case of Chad Anthony Lewis in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Anthony Lewis — Kentucky, 12-11312


ᐅ Jr James Lewis, Kentucky

Address: 247 Crossplain Way Bowling Green, KY 42104

Bankruptcy Case 10-11200 Overview: "The case of Jr James Lewis in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Lewis — Kentucky, 10-11200


ᐅ Kathy L Lewis, Kentucky

Address: 885 Old Scottsville Rd Bowling Green, KY 42103

Bankruptcy Case 11-10652 Summary: "The bankruptcy record of Kathy L Lewis from Bowling Green, KY, shows a Chapter 7 case filed in 04.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2011."
Kathy L Lewis — Kentucky, 11-10652


ᐅ Mario Denan Lewis, Kentucky

Address: 833 Gardenside Way Bowling Green, KY 42101-0507

Bankruptcy Case 16-10190-jal Summary: "The bankruptcy filing by Mario Denan Lewis, undertaken in 2016-03-04 in Bowling Green, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Mario Denan Lewis — Kentucky, 16-10190


ᐅ Lloyd Lewis, Kentucky

Address: 571 Stump Bluff Rd Bowling Green, KY 42101

Bankruptcy Case 10-33192-lkg Overview: "The bankruptcy record of Lloyd Lewis from Bowling Green, KY, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2011."
Lloyd Lewis — Kentucky, 10-33192


ᐅ Ashley Faye Lewis, Kentucky

Address: 833 Gardenside Way Bowling Green, KY 42101-0507

Snapshot of U.S. Bankruptcy Proceeding Case 16-10190-jal: "Bowling Green, KY resident Ashley Faye Lewis's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Ashley Faye Lewis — Kentucky, 16-10190


ᐅ Emma Lewis, Kentucky

Address: 20 E 12th Ave Apt 10 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11531: "Emma Lewis's bankruptcy, initiated in October 2010 and concluded by 2011-01-19 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Lewis — Kentucky, 10-11531


ᐅ Kendra R Lewis, Kentucky

Address: 2051 Salisbury Dr Apt A Bowling Green, KY 42101

Bankruptcy Case 13-10735-jal Overview: "In Bowling Green, KY, Kendra R Lewis filed for Chapter 7 bankruptcy in 06.12.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Kendra R Lewis — Kentucky, 13-10735


ᐅ Christina Lewis, Kentucky

Address: 414 Moonlite Ave Bowling Green, KY 42101

Bankruptcy Case 10-11557 Overview: "Bowling Green, KY resident Christina Lewis's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Christina Lewis — Kentucky, 10-11557


ᐅ Merina Tanae Lewis, Kentucky

Address: 460 Webb Dr Bowling Green, KY 42101-1185

Bankruptcy Case 16-10466-jal Summary: "The bankruptcy filing by Merina Tanae Lewis, undertaken in May 2016 in Bowling Green, KY under Chapter 7, concluded with discharge in August 18, 2016 after liquidating assets."
Merina Tanae Lewis — Kentucky, 16-10466


ᐅ Lancaster Denise Louise Lewis, Kentucky

Address: PO Box 1604 Bowling Green, KY 42102

Brief Overview of Bankruptcy Case 12-10835: "Lancaster Denise Louise Lewis's Chapter 7 bankruptcy, filed in Bowling Green, KY in Jun 19, 2012, led to asset liquidation, with the case closing in October 5, 2012."
Lancaster Denise Louise Lewis — Kentucky, 12-10835


ᐅ Kathryn Faye Lightfoot, Kentucky

Address: 1122 Jones Dr Bowling Green, KY 42104

Concise Description of Bankruptcy Case 12-113597: "Kathryn Faye Lightfoot's bankruptcy, initiated in October 2012 and concluded by Jan 16, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Faye Lightfoot — Kentucky, 12-11359


ᐅ Patrick J Lillis, Kentucky

Address: 2436 Bluegrass Dr Bowling Green, KY 42104

Concise Description of Bankruptcy Case 12-110177: "The bankruptcy filing by Patrick J Lillis, undertaken in 07.23.2012 in Bowling Green, KY under Chapter 7, concluded with discharge in Nov 8, 2012 after liquidating assets."
Patrick J Lillis — Kentucky, 12-11017


ᐅ Vilahack Titi Lin, Kentucky

Address: 3633 Water Mill Ave Bowling Green, KY 42104

Bankruptcy Case 11-10619 Summary: "The bankruptcy filing by Vilahack Titi Lin, undertaken in Apr 19, 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-08-05 after liquidating assets."
Vilahack Titi Lin — Kentucky, 11-10619


ᐅ Felicia G Lindsey, Kentucky

Address: 702 Derby Dr Bowling Green, KY 42101-1818

Brief Overview of Bankruptcy Case 15-10998-jal: "The bankruptcy filing by Felicia G Lindsey, undertaken in 2015-10-05 in Bowling Green, KY under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Felicia G Lindsey — Kentucky, 15-10998


ᐅ Gerald S Lindsey, Kentucky

Address: 1712 Parkside Dr Bowling Green, KY 42101-2759

Brief Overview of Bankruptcy Case 15-10188-jal: "The bankruptcy record of Gerald S Lindsey from Bowling Green, KY, shows a Chapter 7 case filed in 03/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2015."
Gerald S Lindsey — Kentucky, 15-10188


ᐅ Charles A Lindsey, Kentucky

Address: 702 Derby Dr Bowling Green, KY 42101-1818

Bankruptcy Case 15-10998-jal Summary: "Bowling Green, KY resident Charles A Lindsey's October 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-03."
Charles A Lindsey — Kentucky, 15-10998


ᐅ Jason E Lindsey, Kentucky

Address: 1828 Henry Meredith Rd Bowling Green, KY 42101-1417

Bankruptcy Case 15-11113-jal Summary: "In a Chapter 7 bankruptcy case, Jason E Lindsey from Bowling Green, KY, saw their proceedings start in November 5, 2015 and complete by 02/03/2016, involving asset liquidation."
Jason E Lindsey — Kentucky, 15-11113


ᐅ Deborah L Lindsey, Kentucky

Address: 1712 Parkside Dr Bowling Green, KY 42101-2759

Brief Overview of Bankruptcy Case 15-10188-jal: "Deborah L Lindsey's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-03-01, led to asset liquidation, with the case closing in 05.30.2015."
Deborah L Lindsey — Kentucky, 15-10188


ᐅ Melissa Lee Lindsey, Kentucky

Address: 603 McElwain Ct # B Bowling Green, KY 42101

Bankruptcy Case 12-10660 Summary: "The case of Melissa Lee Lindsey in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Lee Lindsey — Kentucky, 12-10660


ᐅ Stacie Lindsey, Kentucky

Address: 253 Scott Way Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-109397: "Bowling Green, KY resident Stacie Lindsey's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-27."
Stacie Lindsey — Kentucky, 10-10939


ᐅ Earl J Lindsey, Kentucky

Address: 342 Pawnee Ct Bowling Green, KY 42103-1323

Concise Description of Bankruptcy Case 14-10248-jal7: "The bankruptcy filing by Earl J Lindsey, undertaken in 2014-03-10 in Bowling Green, KY under Chapter 7, concluded with discharge in 06/08/2014 after liquidating assets."
Earl J Lindsey — Kentucky, 14-10248


ᐅ Christopher Neil Link, Kentucky

Address: 243 Moss View St Bowling Green, KY 42101-5517

Bankruptcy Case 16-10336-jal Summary: "In a Chapter 7 bankruptcy case, Christopher Neil Link from Bowling Green, KY, saw his proceedings start in 2016-04-07 and complete by 07.06.2016, involving asset liquidation."
Christopher Neil Link — Kentucky, 16-10336


ᐅ Tiffany Michelle Littlepage, Kentucky

Address: 1714 Planters Way Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-105267: "Tiffany Michelle Littlepage's Chapter 7 bankruptcy, filed in Bowling Green, KY in 04.01.2011, led to asset liquidation, with the case closing in 2011-07-18."
Tiffany Michelle Littlepage — Kentucky, 11-10526


ᐅ Ronald Eugene Llucas, Kentucky

Address: 1801 Morgantown Rd Trlr 281 Bowling Green, KY 42101-9242

Bankruptcy Case 2014-10850-jal Overview: "Ronald Eugene Llucas's bankruptcy, initiated in August 2014 and concluded by November 6, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Eugene Llucas — Kentucky, 2014-10850


ᐅ Rhonda Jennifer Locke, Kentucky

Address: 2229 Grider Pond Rd Bowling Green, KY 42104

Concise Description of Bankruptcy Case 13-10721-jal7: "Rhonda Jennifer Locke's bankruptcy, initiated in Jun 7, 2013 and concluded by September 11, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Jennifer Locke — Kentucky, 13-10721


ᐅ Joseph Devaris Lockhart, Kentucky

Address: 2130 Stonebrook Ct Apt A Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10007: "Joseph Devaris Lockhart's Chapter 7 bankruptcy, filed in Bowling Green, KY in 01.04.2013, led to asset liquidation, with the case closing in 2013-04-10."
Joseph Devaris Lockhart — Kentucky, 13-10007


ᐅ Angela Victoria Lockhart, Kentucky

Address: 180 Coachman Ct Apt 5 Bowling Green, KY 42103

Bankruptcy Case 13-10213 Overview: "In a Chapter 7 bankruptcy case, Angela Victoria Lockhart from Bowling Green, KY, saw her proceedings start in 02.27.2013 and complete by 2013-06-03, involving asset liquidation."
Angela Victoria Lockhart — Kentucky, 13-10213


ᐅ Estella M Lockhart, Kentucky

Address: 846A Lynnwood Way Apt A Bowling Green, KY 42104-4005

Concise Description of Bankruptcy Case 2014-10740-jal7: "The case of Estella M Lockhart in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estella M Lockhart — Kentucky, 2014-10740


ᐅ Lewis Logan, Kentucky

Address: 1171 Crewdson Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11801: "Lewis Logan's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2010-12-03, led to asset liquidation, with the case closing in Mar 9, 2011."
Lewis Logan — Kentucky, 10-11801


ᐅ Derrick R Logan, Kentucky

Address: 2815 Russellville Rd Bowling Green, KY 42101

Bankruptcy Case 13-10910-jal Overview: "The bankruptcy filing by Derrick R Logan, undertaken in July 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in Oct 29, 2013 after liquidating assets."
Derrick R Logan — Kentucky, 13-10910


ᐅ Deward Logsdon, Kentucky

Address: 904 Kenton St Bowling Green, KY 42101-2312

Brief Overview of Bankruptcy Case 08-10294: "Filing for Chapter 13 bankruptcy in 02.28.2008, Deward Logsdon from Bowling Green, KY, structured a repayment plan, achieving discharge in 09/20/2012."
Deward Logsdon — Kentucky, 08-10294


ᐅ Jerry Wayne Logsdon, Kentucky

Address: 4297 Mount Olivet Rd Bowling Green, KY 42101

Bankruptcy Case 13-10901-jal Summary: "In Bowling Green, KY, Jerry Wayne Logsdon filed for Chapter 7 bankruptcy in 2013-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2013."
Jerry Wayne Logsdon — Kentucky, 13-10901


ᐅ Paul William Logsdon, Kentucky

Address: 123 Whitewood Ln Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10936: "The bankruptcy filing by Paul William Logsdon, undertaken in June 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 10.03.2011 after liquidating assets."
Paul William Logsdon — Kentucky, 11-10936


ᐅ Grady C Loudy, Kentucky

Address: 606 Pearl St Bowling Green, KY 42101-5137

Snapshot of U.S. Bankruptcy Proceeding Case 15-10895-jal: "The bankruptcy filing by Grady C Loudy, undertaken in 2015-09-04 in Bowling Green, KY under Chapter 7, concluded with discharge in 2015-12-03 after liquidating assets."
Grady C Loudy — Kentucky, 15-10895


ᐅ Karen Loudy, Kentucky

Address: 606 Pearl St Bowling Green, KY 42101-5137

Bankruptcy Case 15-10895-jal Overview: "Bowling Green, KY resident Karen Loudy's September 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2015."
Karen Loudy — Kentucky, 15-10895


ᐅ Carmen Lettice Love, Kentucky

Address: 2024 Stonehenge Ave Apt 3 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10207: "The bankruptcy record of Carmen Lettice Love from Bowling Green, KY, shows a Chapter 7 case filed in 2012-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2012."
Carmen Lettice Love — Kentucky, 12-10207


ᐅ Jesse Lee Love, Kentucky

Address: 305 Phelps Way Bowling Green, KY 42104-7465

Bankruptcy Case 15-10799-jal Overview: "The bankruptcy record of Jesse Lee Love from Bowling Green, KY, shows a Chapter 7 case filed in 08.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2015."
Jesse Lee Love — Kentucky, 15-10799


ᐅ Joell Beth Love, Kentucky

Address: 305 Phelps Way Bowling Green, KY 42104-7465

Concise Description of Bankruptcy Case 15-10799-jal7: "The case of Joell Beth Love in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joell Beth Love — Kentucky, 15-10799


ᐅ Samuel H Lowe, Kentucky

Address: 768 Wakefield St Bowling Green, KY 42103

Concise Description of Bankruptcy Case 12-113027: "Samuel H Lowe's Chapter 7 bankruptcy, filed in Bowling Green, KY in September 2012, led to asset liquidation, with the case closing in Jan 2, 2013."
Samuel H Lowe — Kentucky, 12-11302


ᐅ Donald Oneal Lowe, Kentucky

Address: 3600 Hunts Bend Rd Bowling Green, KY 42103

Concise Description of Bankruptcy Case 11-108237: "Donald Oneal Lowe's bankruptcy, initiated in May 25, 2011 and concluded by 09/10/2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Oneal Lowe — Kentucky, 11-10823


ᐅ Shirley C Lowe, Kentucky

Address: 140 Robin Rd Bowling Green, KY 42101

Bankruptcy Case 13-10199 Summary: "Shirley C Lowe's Chapter 7 bankruptcy, filed in Bowling Green, KY in 02/26/2013, led to asset liquidation, with the case closing in 06.02.2013."
Shirley C Lowe — Kentucky, 13-10199


ᐅ Rowena Tackett Lowry, Kentucky

Address: 183 Durrenberger Ln Bowling Green, KY 42101

Bankruptcy Case 3:11-bk-04508 Overview: "The bankruptcy filing by Rowena Tackett Lowry, undertaken in 2011-05-03 in Bowling Green, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Rowena Tackett Lowry — Kentucky, 3:11-bk-04508


ᐅ Brian Allen Loyd, Kentucky

Address: 212 Deluth Dr Bowling Green, KY 42101-6542

Snapshot of U.S. Bankruptcy Proceeding Case 16-02456: "Brian Allen Loyd's bankruptcy, initiated in January 27, 2016 and concluded by 04.26.2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Allen Loyd — Kentucky, 16-02456


ᐅ Jr Charles Boyd Lyne, Kentucky

Address: 3042 Elrod Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-11038: "The bankruptcy record of Jr Charles Boyd Lyne from Bowling Green, 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 Nov 11, 2012."
Jr Charles Boyd Lyne — Kentucky, 12-11038


ᐅ Brian Lee Lyons, Kentucky

Address: 1035 Richardsville Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10545-jal: "In a Chapter 7 bankruptcy case, Brian Lee Lyons from Bowling Green, KY, saw their proceedings start in 04.30.2013 and complete by 08/04/2013, involving asset liquidation."
Brian Lee Lyons — Kentucky, 13-10545


ᐅ Tami L Lyons, Kentucky

Address: 433 Richardsville Byp Bowling Green, KY 42101

Bankruptcy Case 11-10181 Overview: "In a Chapter 7 bankruptcy case, Tami L Lyons from Bowling Green, KY, saw her proceedings start in Feb 10, 2011 and complete by 2011-05-18, involving asset liquidation."
Tami L Lyons — Kentucky, 11-10181


ᐅ Stacy Jean Lyvers, Kentucky

Address: 650 E 11th Ave Apt 5 Bowling Green, KY 42101

Bankruptcy Case 11-11249 Overview: "The bankruptcy record of Stacy Jean Lyvers from Bowling Green, KY, shows a Chapter 7 case filed in Aug 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2011."
Stacy Jean Lyvers — Kentucky, 11-11249


ᐅ Phyllis Gail Macdougall, Kentucky

Address: 1105 Lewis Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-108727: "The bankruptcy record of Phyllis Gail Macdougall from Bowling Green, KY, shows a Chapter 7 case filed in June 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2012."
Phyllis Gail Macdougall — Kentucky, 12-10872


ᐅ Syble Main Julie Madden, Kentucky

Address: 2139 Rockcreek Dr # B Bowling Green, KY 42101-3627

Snapshot of U.S. Bankruptcy Proceeding Case 08-10720: "May 16, 2008 marked the beginning of Syble Main Julie Madden's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by Dec 27, 2012."
Syble Main Julie Madden — Kentucky, 08-10720


ᐅ Zachary F Madison, Kentucky

Address: 340 Pawnee Ct Bowling Green, KY 42103

Bankruptcy Case 11-11564 Summary: "The bankruptcy record of Zachary F Madison from Bowling Green, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-11."
Zachary F Madison — Kentucky, 11-11564


ᐅ Micheal Majors, Kentucky

Address: PO Box 9686 Bowling Green, KY 42102

Concise Description of Bankruptcy Case 10-105027: "Micheal Majors's Chapter 7 bankruptcy, filed in Bowling Green, KY in Mar 30, 2010, led to asset liquidation, with the case closing in 07.16.2010."
Micheal Majors — Kentucky, 10-10502


ᐅ Katie L Malecek, Kentucky

Address: 734 Tara Ct # B Bowling Green, KY 42104

Bankruptcy Case 11-10718 Overview: "The bankruptcy record of Katie L Malecek from Bowling Green, KY, shows a Chapter 7 case filed in 05.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Katie L Malecek — Kentucky, 11-10718


ᐅ Gianna Nmi Manfredonia, Kentucky

Address: 310 Deer Meadow Ave Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-11072-jal: "In Bowling Green, KY, Gianna Nmi Manfredonia filed for Chapter 7 bankruptcy in 2013-09-05. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2013."
Gianna Nmi Manfredonia — Kentucky, 13-11072


ᐅ Jacqueline Roschelle Manfredonia, Kentucky

Address: 775 Fern Hill St Bowling Green, KY 42101

Bankruptcy Case 13-10937-jal Overview: "Jacqueline Roschelle Manfredonia's Chapter 7 bankruptcy, filed in Bowling Green, KY in July 31, 2013, led to asset liquidation, with the case closing in 11/04/2013."
Jacqueline Roschelle Manfredonia — Kentucky, 13-10937


ᐅ Sandra G Manley, Kentucky

Address: 381 Goshen Church North Rd Bowling Green, KY 42101

Bankruptcy Case 11-10554 Overview: "The case of Sandra G Manley in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra G Manley — Kentucky, 11-10554


ᐅ Sandra K Mann, Kentucky

Address: PO Box 284 Bowling Green, KY 42102

Snapshot of U.S. Bankruptcy Proceeding Case 11-10841: "Sandra K Mann's Chapter 7 bankruptcy, filed in Bowling Green, KY in May 27, 2011, led to asset liquidation, with the case closing in September 2011."
Sandra K Mann — Kentucky, 11-10841


ᐅ Gary Mann, Kentucky

Address: 1405 Cave Mill Rd Bowling Green, KY 42104

Bankruptcy Case 09-12074 Overview: "In a Chapter 7 bankruptcy case, Gary Mann from Bowling Green, KY, saw their proceedings start in 2009-12-02 and complete by 03.16.2010, involving asset liquidation."
Gary Mann — Kentucky, 09-12074


ᐅ Craig Douglas Mann, Kentucky

Address: 850 Wilkinson Trce Apt 191 Bowling Green, KY 42103

Bankruptcy Case 11-10035 Overview: "In a Chapter 7 bankruptcy case, Craig Douglas Mann from Bowling Green, KY, saw his proceedings start in 2011-01-10 and complete by April 2011, involving asset liquidation."
Craig Douglas Mann — Kentucky, 11-10035


ᐅ Deborah J Mann, Kentucky

Address: 936 Shive Ln Lot 35 Bowling Green, KY 42103-8033

Brief Overview of Bankruptcy Case 2014-10353-jal: "Deborah J Mann's Chapter 7 bankruptcy, filed in Bowling Green, KY in Mar 31, 2014, led to asset liquidation, with the case closing in 06.29.2014."
Deborah J Mann — Kentucky, 2014-10353


ᐅ Rosie M Manning, Kentucky

Address: 214 Springhill Ave Bowling Green, KY 42101-3630

Brief Overview of Bankruptcy Case 14-10221-jal: "Rosie M Manning's bankruptcy, initiated in Feb 28, 2014 and concluded by 2014-05-29 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosie M Manning — Kentucky, 14-10221


ᐅ Sharron K Manning, Kentucky

Address: 1365 Boiling Springs Rd Lot 1 Bowling Green, KY 42101

Bankruptcy Case 13-10030 Overview: "In Bowling Green, KY, Sharron K Manning filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-17."
Sharron K Manning — Kentucky, 13-10030


ᐅ Jr James Edward Manns, Kentucky

Address: 1729 Patrick Way Apt 16 Bowling Green, KY 42104

Concise Description of Bankruptcy Case 12-113387: "In Bowling Green, KY, Jr James Edward Manns filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2013."
Jr James Edward Manns — Kentucky, 12-11338


ᐅ Allen Mansfield, Kentucky

Address: 315 Countrywood Pl Bowling Green, KY 42101

Concise Description of Bankruptcy Case 09-120557: "Allen Mansfield's bankruptcy, initiated in November 2009 and concluded by 03.06.2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Mansfield — Kentucky, 09-12055


ᐅ Sondra L Mansfield, Kentucky

Address: 221 Amy Ave Apt C Bowling Green, KY 42101-4305

Bankruptcy Case 2014-10773-jal Summary: "Sondra L Mansfield's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2014-07-22, led to asset liquidation, with the case closing in October 20, 2014."
Sondra L Mansfield — Kentucky, 2014-10773


ᐅ Dana Charlene Mencer, Kentucky

Address: 5350 Louisville Rd Lot 140B Bowling Green, KY 42101-7204

Bankruptcy Case 14-10799-jal Overview: "In a Chapter 7 bankruptcy case, Dana Charlene Mencer from Bowling Green, KY, saw her proceedings start in July 2014 and complete by 10/23/2014, involving asset liquidation."
Dana Charlene Mencer — Kentucky, 14-10799


ᐅ Thomas Edward Mencer, Kentucky

Address: 5350 Louisville Rd Lot 140B Bowling Green, KY 42101-7204

Concise Description of Bankruptcy Case 2014-10799-jal7: "In Bowling Green, KY, Thomas Edward Mencer filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2014."
Thomas Edward Mencer — Kentucky, 2014-10799


ᐅ Jr Eliezer Mendez, Kentucky

Address: 1407 Rodes Dr Bowling Green, KY 42104

Bankruptcy Case 10-10177 Summary: "Bowling Green, KY resident Jr Eliezer Mendez's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jr Eliezer Mendez — Kentucky, 10-10177


ᐅ Pamela Arlene Mercer, Kentucky

Address: PO Box 9531 Bowling Green, KY 42102

Concise Description of Bankruptcy Case 11-116987: "The bankruptcy record of Pamela Arlene Mercer from Bowling Green, KY, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Pamela Arlene Mercer — Kentucky, 11-11698


ᐅ Charles Hartford Meredith, Kentucky

Address: 1155 Mount Olivet Girkin Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11447: "In Bowling Green, KY, Charles Hartford Meredith filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2013."
Charles Hartford Meredith — Kentucky, 12-11447


ᐅ Maria Ann Merideth, Kentucky

Address: 455 Three Springs Rd Apt 9 Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 11-10125: "In Bowling Green, KY, Maria Ann Merideth filed for Chapter 7 bankruptcy in 01/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Maria Ann Merideth — Kentucky, 11-10125


ᐅ Kathryn Mershon, Kentucky

Address: 985 Wren Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-11903: "Bowling Green, KY resident Kathryn Mershon's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Kathryn Mershon — Kentucky, 09-11903


ᐅ George Meyer, Kentucky

Address: 726 Springfield Blvd Bowling Green, KY 42104

Bankruptcy Case 10-11743 Summary: "In Bowling Green, KY, George Meyer filed for Chapter 7 bankruptcy in November 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
George Meyer — Kentucky, 10-11743


ᐅ Laura Kay Michael, Kentucky

Address: PO Box 10341 Bowling Green, KY 42102

Bankruptcy Case 1:13-bk-13659 Overview: "Laura Kay Michael's Chapter 7 bankruptcy, filed in Bowling Green, KY in August 5, 2013, led to asset liquidation, with the case closing in 11.09.2013."
Laura Kay Michael — Kentucky, 1:13-bk-13659


ᐅ Anna Michalak, Kentucky

Address: 1401 S Lee Dr # B Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10787: "Anna Michalak's Chapter 7 bankruptcy, filed in Bowling Green, KY in 05/18/2011, led to asset liquidation, with the case closing in 09/03/2011."
Anna Michalak — Kentucky, 11-10787


ᐅ Donald Gene Milam, Kentucky

Address: 1367 Clay St Apt E Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10405: "In a Chapter 7 bankruptcy case, Donald Gene Milam from Bowling Green, KY, saw their proceedings start in 03.26.2012 and complete by 07.12.2012, involving asset liquidation."
Donald Gene Milam — Kentucky, 12-10405


ᐅ Brandon A Miles, Kentucky

Address: 824 Lehman Ave Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10820-jal: "The bankruptcy record of Brandon A Miles from Bowling Green, KY, shows a Chapter 7 case filed in 07.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2013."
Brandon A Miles — Kentucky, 13-10820


ᐅ Jr James E Miley, Kentucky

Address: 1214 High St Bowling Green, KY 42101-2542

Bankruptcy Case 14-10094-jal Summary: "In Bowling Green, KY, Jr James E Miley filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2014."
Jr James E Miley — Kentucky, 14-10094


ᐅ Jr James L Millay, Kentucky

Address: 112 Daphne Ct Bowling Green, KY 42103

Bankruptcy Case 13-10416-jal Summary: "Jr James L Millay's Chapter 7 bankruptcy, filed in Bowling Green, KY in April 2013, led to asset liquidation, with the case closing in July 2013."
Jr James L Millay — Kentucky, 13-10416


ᐅ Jeffrey Miller, Kentucky

Address: 455 Sunnyside Gotts Rd Bowling Green, KY 42101

Bankruptcy Case 10-11590 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Miller from Bowling Green, KY, saw their proceedings start in 10.18.2010 and complete by February 3, 2011, involving asset liquidation."
Jeffrey Miller — Kentucky, 10-11590


ᐅ Christopher Wayne Miller, Kentucky

Address: 3454 Fair Oaks Ave Bowling Green, KY 42104-5529

Bankruptcy Case 15-10515-jal Summary: "In a Chapter 7 bankruptcy case, Christopher Wayne Miller from Bowling Green, KY, saw his proceedings start in 05.20.2015 and complete by Aug 18, 2015, involving asset liquidation."
Christopher Wayne Miller — Kentucky, 15-10515


ᐅ Jerry G Miller, Kentucky

Address: 486 Sweeney Ln Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10407: "Jerry G Miller's bankruptcy, initiated in March 26, 2012 and concluded by 07.12.2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry G Miller — Kentucky, 12-10407


ᐅ Charles S Miller, Kentucky

Address: 7816 Russellville Rd Bowling Green, KY 42101-7327

Bankruptcy Case 15-10617-jal Overview: "Charles S Miller's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-06-19, led to asset liquidation, with the case closing in September 17, 2015."
Charles S Miller — Kentucky, 15-10617


ᐅ Kelly Ann Miller, Kentucky

Address: 3454 Fair Oaks Ave Bowling Green, KY 42104-5529

Snapshot of U.S. Bankruptcy Proceeding Case 15-10515-jal: "In a Chapter 7 bankruptcy case, Kelly Ann Miller from Bowling Green, KY, saw her proceedings start in 2015-05-20 and complete by 08.18.2015, involving asset liquidation."
Kelly Ann Miller — Kentucky, 15-10515


ᐅ Nancy D Miller, Kentucky

Address: 723 Northview Ct Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11778: "The bankruptcy record of Nancy D Miller from Bowling Green, KY, shows a Chapter 7 case filed in 2011-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Nancy D Miller — Kentucky, 11-11778


ᐅ John Eric Miller, Kentucky

Address: 940 Cave Mill Rd Bowling Green, KY 42104-4679

Bankruptcy Case 14-10586-jal Summary: "Bowling Green, KY resident John Eric Miller's 05.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2014."
John Eric Miller — Kentucky, 14-10586


ᐅ Jr Preston G Miller, Kentucky

Address: 230 Adamson Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11379: "Bowling Green, KY resident Jr Preston G Miller's 10.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Jr Preston G Miller — Kentucky, 12-11379


ᐅ Regina E Miller, Kentucky

Address: 970 Bethel Ln Bowling Green, KY 42103-8580

Bankruptcy Case 15-10623-jal Summary: "In a Chapter 7 bankruptcy case, Regina E Miller from Bowling Green, KY, saw her proceedings start in 06/22/2015 and complete by Sep 20, 2015, involving asset liquidation."
Regina E Miller — Kentucky, 15-10623


ᐅ Amy S Miller, Kentucky

Address: 834 Covington St Bowling Green, KY 42103-4912

Snapshot of U.S. Bankruptcy Proceeding Case 14-10114-jal: "The bankruptcy record of Amy S Miller from Bowling Green, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-05."
Amy S Miller — Kentucky, 14-10114


ᐅ Jarrad L Miller, Kentucky

Address: 1393 Blue Level Rd Bowling Green, KY 42101

Bankruptcy Case 11-11137 Overview: "Jarrad L Miller's bankruptcy, initiated in July 2011 and concluded by November 10, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarrad L Miller — Kentucky, 11-11137


ᐅ Opal M Miller, Kentucky

Address: 214 Pirates Cove Ln Bowling Green, KY 42103-9608

Bankruptcy Case 2014-11073-jal Overview: "Bowling Green, KY resident Opal M Miller's 2014-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2015."
Opal M Miller — Kentucky, 2014-11073


ᐅ Jimmy D Miller, Kentucky

Address: 6766 Porter Pike Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-11358: "Jimmy D Miller's bankruptcy, initiated in 09/07/2011 and concluded by 2011-12-24 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy D Miller — Kentucky, 11-11358


ᐅ Ramona Kay Miller, Kentucky

Address: 7816 Russellville Rd Bowling Green, KY 42101-7327

Snapshot of U.S. Bankruptcy Proceeding Case 15-10617-jal: "The case of Ramona Kay Miller in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Kay Miller — Kentucky, 15-10617


ᐅ Bridgette A Miller, Kentucky

Address: 1617 N Mill Ct Apt A Bowling Green, KY 42104-6313

Brief Overview of Bankruptcy Case 14-10208-jal: "In Bowling Green, KY, Bridgette A Miller filed for Chapter 7 bankruptcy in Feb 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2014."
Bridgette A Miller — Kentucky, 14-10208