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 Samantha Elaine Massey, Kentucky

Address: 317 W Main Ave Apt 203 Bowling Green, KY 42101

Bankruptcy Case 12-10993 Overview: "The bankruptcy filing by Samantha Elaine Massey, undertaken in 07/19/2012 in Bowling Green, KY under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Samantha Elaine Massey — Kentucky, 12-10993


ᐅ Sandra Massey, Kentucky

Address: 1740 Patrick Way Apt A Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-10388: "In a Chapter 7 bankruptcy case, Sandra Massey from Bowling Green, KY, saw her proceedings start in Mar 11, 2010 and complete by 2010-06-27, involving asset liquidation."
Sandra Massey — Kentucky, 10-10388


ᐅ Jennifer Anne Matchell, Kentucky

Address: 280 Cumberland Trace Rd Apt 428 Bowling Green, KY 42103-8906

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10945-jal: "Jennifer Anne Matchell's bankruptcy, initiated in 2014-08-31 and concluded by Nov 29, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Anne Matchell — Kentucky, 2014-10945


ᐅ Theodore Matosich, Kentucky

Address: 1200 Muirfield Ln Bowling Green, KY 42104

Concise Description of Bankruptcy Case 8:10-bk-16179-TA7: "Theodore Matosich's Chapter 7 bankruptcy, filed in Bowling Green, KY in May 7, 2010, led to asset liquidation, with the case closing in 2010-08-23."
Theodore Matosich — Kentucky, 8:10-bk-16179-TA


ᐅ Beverly Ann Matthews, Kentucky

Address: 2041 Russellville Rd Lot 122 Bowling Green, KY 42101-5052

Snapshot of U.S. Bankruptcy Proceeding Case 15-10551-jal: "In Bowling Green, KY, Beverly Ann Matthews filed for Chapter 7 bankruptcy in 06/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2015."
Beverly Ann Matthews — Kentucky, 15-10551


ᐅ Lynn M Matthews, Kentucky

Address: 3400 Innsbrooke Ct Bowling Green, KY 42104-6306

Brief Overview of Bankruptcy Case 16-10025-jal: "Lynn M Matthews's Chapter 7 bankruptcy, filed in Bowling Green, KY in 01/13/2016, led to asset liquidation, with the case closing in 04.12.2016."
Lynn M Matthews — Kentucky, 16-10025


ᐅ Gary L Matthews, Kentucky

Address: 3400 Innsbrooke Ct Bowling Green, KY 42104-6306

Snapshot of U.S. Bankruptcy Proceeding Case 16-10025-jal: "Bowling Green, KY resident Gary L Matthews's 01/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-12."
Gary L Matthews — Kentucky, 16-10025


ᐅ David F Matthews, Kentucky

Address: 2041 Russellville Rd Lot 122 Bowling Green, KY 42101-5052

Concise Description of Bankruptcy Case 15-10551-jal7: "In Bowling Green, KY, David F Matthews filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-30."
David F Matthews — Kentucky, 15-10551


ᐅ Jr James Willie Maxey, Kentucky

Address: 491 Kelly Rd Lot 11 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11050: "The case of Jr James Willie Maxey 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 Willie Maxey — Kentucky, 12-11050


ᐅ Brenda S Maxie, Kentucky

Address: 716 Josephine St Bowling Green, KY 42101-4916

Bankruptcy Case 14-10200-jal Summary: "The bankruptcy record of Brenda S Maxie from Bowling Green, KY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2014."
Brenda S Maxie — Kentucky, 14-10200


ᐅ Charles Maxwell, Kentucky

Address: 541 Meridian Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-116907: "The bankruptcy filing by Charles Maxwell, undertaken in November 8, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 02/24/2011 after liquidating assets."
Charles Maxwell — Kentucky, 10-11690


ᐅ Michael J Maxwell, Kentucky

Address: 547 Walnut Creek Dr Bowling Green, KY 42101-9586

Brief Overview of Bankruptcy Case 3-14-12424-rdm: "Michael J Maxwell's bankruptcy, initiated in May 29, 2014 and concluded by August 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Maxwell — Kentucky, 3-14-12424


ᐅ Sherri L May, Kentucky

Address: 286 Pleasant Place Way Bowling Green, KY 42104-0379

Bankruptcy Case 2014-10732-jal Overview: "Sherri L May's Chapter 7 bankruptcy, filed in Bowling Green, KY in 07/07/2014, led to asset liquidation, with the case closing in 2014-10-05."
Sherri L May — Kentucky, 2014-10732


ᐅ Patricia Ellen May, Kentucky

Address: 3209 Spring Hollow Ave Apt D Bowling Green, KY 42104

Bankruptcy Case 11-10136 Overview: "The case of Patricia Ellen May in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ellen May — Kentucky, 11-10136


ᐅ Deidra Mayfield, Kentucky

Address: 10921 KY Highway 185 Bowling Green, KY 42101

Bankruptcy Case 10-11611 Summary: "Bowling Green, KY resident Deidra Mayfield's 10.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2011."
Deidra Mayfield — Kentucky, 10-11611


ᐅ Gequilla C Mccarthy, Kentucky

Address: 255 E Heights Ave Apt 21 Bowling Green, KY 42101-8492

Bankruptcy Case 16-10570-jal Summary: "The case of Gequilla C Mccarthy in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gequilla C Mccarthy — Kentucky, 16-10570


ᐅ Donna Mcchesney, Kentucky

Address: 305 Castle Heights Rd Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 09-12079: "In Bowling Green, KY, Donna Mcchesney filed for Chapter 7 bankruptcy in 12/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2010."
Donna Mcchesney — Kentucky, 09-12079


ᐅ Gary Kenneth Mcchesney, Kentucky

Address: 216 Rosie St Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 13-10493-jal: "In Bowling Green, KY, Gary Kenneth Mcchesney filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Gary Kenneth Mcchesney — Kentucky, 13-10493


ᐅ Christopher Mcclard, Kentucky

Address: 33 Hunters Crossing Way Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-103757: "Christopher Mcclard's bankruptcy, initiated in 03.11.2011 and concluded by 06.27.2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Mcclard — Kentucky, 11-10375


ᐅ Sharon May Mcclellan, Kentucky

Address: 240 Plano Rd Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-102297: "In Bowling Green, KY, Sharon May Mcclellan filed for Chapter 7 bankruptcy in 02/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2011."
Sharon May Mcclellan — Kentucky, 11-10229


ᐅ Scott Lee Mcclure, Kentucky

Address: 3840 Old Nashville Rd Apt D Bowling Green, KY 42104-4066

Concise Description of Bankruptcy Case 16-10438-jal7: "In a Chapter 7 bankruptcy case, Scott Lee Mcclure from Bowling Green, KY, saw their proceedings start in 2016-05-12 and complete by 08/10/2016, involving asset liquidation."
Scott Lee Mcclure — Kentucky, 16-10438


ᐅ Beverley Kirby Mccombs, Kentucky

Address: 1598 Windsor Way Bowling Green, KY 42103-4725

Brief Overview of Bankruptcy Case 07-10778: "Jul 11, 2007 marked the beginning of Beverley Kirby Mccombs's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by Aug 22, 2012."
Beverley Kirby Mccombs — Kentucky, 07-10778


ᐅ Firmon Mccormack, Kentucky

Address: 245 Bonaire Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-11545: "Bowling Green, KY resident Firmon Mccormack's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Firmon Mccormack — Kentucky, 10-11545


ᐅ Judith C Mccormack, Kentucky

Address: 1351 Clarence O Dell Rd Bowling Green, KY 42101

Bankruptcy Case 11-10557 Summary: "Bowling Green, KY resident Judith C Mccormack's Apr 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-23."
Judith C Mccormack — Kentucky, 11-10557


ᐅ Stephen Lynn Mccoy, Kentucky

Address: 717 Springfield Blvd Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-111577: "Stephen Lynn Mccoy's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2011-07-27, led to asset liquidation, with the case closing in November 2011."
Stephen Lynn Mccoy — Kentucky, 11-11157


ᐅ Kevin L Mccoy, Kentucky

Address: 226 Riverwood Ave Bowling Green, KY 42103-1636

Brief Overview of Bankruptcy Case 16-10563-jal: "The bankruptcy record of Kevin L Mccoy from Bowling Green, 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 Sep 18, 2016."
Kevin L Mccoy — Kentucky, 16-10563


ᐅ Glenna Moneta Mccoy, Kentucky

Address: 3213 Spring Hollow Ave Apt 14 Bowling Green, KY 42104

Bankruptcy Case 11-11146 Overview: "Glenna Moneta Mccoy's bankruptcy, initiated in July 2011 and concluded by November 11, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenna Moneta Mccoy — Kentucky, 11-11146


ᐅ Shawn Dell Mccoy, Kentucky

Address: 188A Proctor Trl Bowling Green, KY 42101-9128

Bankruptcy Case 2014-10992-jal Summary: "The case of Shawn Dell Mccoy in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Dell Mccoy — Kentucky, 2014-10992


ᐅ Richard Mccrady, Kentucky

Address: 1149 Pine Grove Church Rd Bowling Green, KY 42101

Bankruptcy Case 10-11079 Overview: "The bankruptcy record of Richard Mccrady from Bowling Green, KY, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Richard Mccrady — Kentucky, 10-11079


ᐅ Patricia Elaine Mcdaniel, Kentucky

Address: 480 Hanover St Bowling Green, KY 42101

Bankruptcy Case 12-10406 Summary: "The case of Patricia Elaine Mcdaniel in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Elaine Mcdaniel — Kentucky, 12-10406


ᐅ Zoie Lynn Mcdaniel, Kentucky

Address: 385 Pascoe Blvd Apt 28 Bowling Green, KY 42104

Bankruptcy Case 11-10945 Summary: "Bowling Green, KY resident Zoie Lynn Mcdaniel's June 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Zoie Lynn Mcdaniel — Kentucky, 11-10945


ᐅ Kevin Mcdavitt, Kentucky

Address: 281 McFadin Station St Unit 1 Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 09-12155: "Kevin Mcdavitt's bankruptcy, initiated in December 15, 2009 and concluded by 03.21.2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Mcdavitt — Kentucky, 09-12155


ᐅ Kellie Ann Mcdermott, Kentucky

Address: 905 Corydalis Ct Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10571-jal: "Kellie Ann Mcdermott's bankruptcy, initiated in May 5, 2013 and concluded by 2013-08-09 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Ann Mcdermott — Kentucky, 13-10571


ᐅ Angela Mcdonald, Kentucky

Address: 993 Jackson Bridge Rd Bowling Green, KY 42101

Bankruptcy Case 10-10383 Overview: "The bankruptcy record of Angela Mcdonald from Bowling Green, KY, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2010."
Angela Mcdonald — Kentucky, 10-10383


ᐅ Timothy B Mcdonald, Kentucky

Address: 5609 Scottsville Rd Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 09-41622: "The bankruptcy filing by Timothy B Mcdonald, undertaken in 2009-10-10 in Bowling Green, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Timothy B Mcdonald — Kentucky, 09-41622


ᐅ Russell Mcelroy, Kentucky

Address: 5014 Tall Timber Ave Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-115587: "In a Chapter 7 bankruptcy case, Russell Mcelroy from Bowling Green, KY, saw his proceedings start in October 9, 2010 and complete by Jan 19, 2011, involving asset liquidation."
Russell Mcelroy — Kentucky, 10-11558


ᐅ Maureen Mcelwain, Kentucky

Address: 936 Shive Ln Lot 113 Bowling Green, KY 42103-8076

Brief Overview of Bankruptcy Case 15-10268-jal: "In a Chapter 7 bankruptcy case, Maureen Mcelwain from Bowling Green, KY, saw her proceedings start in March 19, 2015 and complete by 2015-06-17, involving asset liquidation."
Maureen Mcelwain — Kentucky, 15-10268


ᐅ Edward J Mcguffey, Kentucky

Address: 2144 Detour Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10300: "Bowling Green, KY resident Edward J Mcguffey's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2011."
Edward J Mcguffey — Kentucky, 11-10300


ᐅ Raymond Dale Mcguffin, Kentucky

Address: 1060 Shive Ln Apt B2 Bowling Green, KY 42103

Bankruptcy Case 13-10125 Overview: "In Bowling Green, KY, Raymond Dale Mcguffin filed for Chapter 7 bankruptcy in 02.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-15."
Raymond Dale Mcguffin — Kentucky, 13-10125


ᐅ Patricia Earline Mcguire, Kentucky

Address: 230 Veterans Ave Bowling Green, KY 42104-0342

Concise Description of Bankruptcy Case 14-10066-jal7: "Bowling Green, KY resident Patricia Earline Mcguire's 2014-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Patricia Earline Mcguire — Kentucky, 14-10066


ᐅ Justin Michael Mcguire, Kentucky

Address: 2431 Bethel Ln Bowling Green, KY 42103-9533

Snapshot of U.S. Bankruptcy Proceeding Case 09-22279-drd13: "Chapter 13 bankruptcy for Justin Michael Mcguire in Bowling Green, KY began in 10/28/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-10."
Justin Michael Mcguire — Kentucky, 09-22279


ᐅ Terry V Mckeown, Kentucky

Address: 100 Yukon Ct Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11584: "The case of Terry V Mckeown in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry V Mckeown — Kentucky, 11-11584


ᐅ Damon Bart Mckinney, Kentucky

Address: 1733 Patrick Way Apt 9 Bowling Green, KY 42104-4183

Bankruptcy Case 2014-10444-jal Overview: "Damon Bart Mckinney's bankruptcy, initiated in Apr 21, 2014 and concluded by July 20, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon Bart Mckinney — Kentucky, 2014-10444


ᐅ Wendy M Mckinney, Kentucky

Address: PO Box 971 Bowling Green, KY 42102

Snapshot of U.S. Bankruptcy Proceeding Case 12-11587: "Wendy M Mckinney's Chapter 7 bankruptcy, filed in Bowling Green, KY in 11.29.2012, led to asset liquidation, with the case closing in 03/05/2013."
Wendy M Mckinney — Kentucky, 12-11587


ᐅ William L Mckinney, Kentucky

Address: 635 Plum Springs Rd Bowling Green, KY 42101-0716

Bankruptcy Case 2014-10441-jal Summary: "The bankruptcy filing by William L Mckinney, undertaken in Apr 21, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets."
William L Mckinney — Kentucky, 2014-10441


ᐅ Jr John S Mcmurdo, Kentucky

Address: 7194 Penns Chapel Rd Bowling Green, KY 42101-9378

Bankruptcy Case 07-10766 Summary: "2007-07-06 marked the beginning of Jr John S Mcmurdo's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by October 23, 2012."
Jr John S Mcmurdo — Kentucky, 07-10766


ᐅ Adam Dwight Mcpeak, Kentucky

Address: 3008 Tomohawk Ct Bowling Green, KY 42101-8895

Bankruptcy Case 14-10079-jal Overview: "Adam Dwight Mcpeak's Chapter 7 bankruptcy, filed in Bowling Green, KY in January 2014, led to asset liquidation, with the case closing in April 2014."
Adam Dwight Mcpeak — Kentucky, 14-10079


ᐅ Ricky Lee Mcwhorter, Kentucky

Address: 151 Red Cedar Way Bowling Green, KY 42104

Bankruptcy Case 13-11183-jal Overview: "The bankruptcy record of Ricky Lee Mcwhorter from Bowling Green, KY, shows a Chapter 7 case filed in 09.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-04."
Ricky Lee Mcwhorter — Kentucky, 13-11183


ᐅ Courtney Danielle Meacham, Kentucky

Address: 1705 Smallhouse Rd Bowling Green, KY 42104-3253

Snapshot of U.S. Bankruptcy Proceeding Case 16-10179-jal: "In Bowling Green, KY, Courtney Danielle Meacham filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Courtney Danielle Meacham — Kentucky, 16-10179


ᐅ Charlene Ann Meador, Kentucky

Address: 1662 S Sunrise Dr Bowling Green, KY 42101

Bankruptcy Case 13-10719-jal Overview: "In Bowling Green, KY, Charlene Ann Meador filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2013."
Charlene Ann Meador — Kentucky, 13-10719


ᐅ John P Meador, Kentucky

Address: 501 Eric Ave Apt M93 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10649: "The bankruptcy record of John P Meador from Bowling Green, KY, shows a Chapter 7 case filed in 04/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
John P Meador — Kentucky, 11-10649


ᐅ Wilma Kay Meador, Kentucky

Address: 1208 Crewdson Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10007: "In a Chapter 7 bankruptcy case, Wilma Kay Meador from Bowling Green, KY, saw her proceedings start in January 2012 and complete by 2012-04-21, involving asset liquidation."
Wilma Kay Meador — Kentucky, 12-10007


ᐅ Timothy Eugene Meadors, Kentucky

Address: 150 Evon Way Apt 4 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-102877: "The bankruptcy record of Timothy Eugene Meadors from Bowling Green, KY, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Timothy Eugene Meadors — Kentucky, 12-10287


ᐅ Mirela Medjedovic, Kentucky

Address: 1309 Sun Way Apt C Bowling Green, KY 42104

Bankruptcy Case 10-46312 Summary: "The bankruptcy filing by Mirela Medjedovic, undertaken in Jun 7, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in September 8, 2010 after liquidating assets."
Mirela Medjedovic — Kentucky, 10-46312


ᐅ James Christopher Medley, Kentucky

Address: 5350 Louisville Rd Lot 72 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-10549-jal7: "Bowling Green, KY resident James Christopher Medley's 05/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
James Christopher Medley — Kentucky, 13-10549


ᐅ Jason Medlock, Kentucky

Address: 5350 Louisville Rd Lot 75 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10004: "Bowling Green, KY resident Jason Medlock's 01.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Jason Medlock — Kentucky, 10-10004


ᐅ Sebastian Mejia, Kentucky

Address: 1702 Pleasant Way Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-115987: "Sebastian Mejia's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2010-10-20, led to asset liquidation, with the case closing in February 2011."
Sebastian Mejia — Kentucky, 10-11598


ᐅ Carol S Mooneyhan, Kentucky

Address: 106 Maplewood Dr # 2 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11417: "Carol S Mooneyhan's Chapter 7 bankruptcy, filed in Bowling Green, KY in 10/23/2012, led to asset liquidation, with the case closing in 2013-01-27."
Carol S Mooneyhan — Kentucky, 12-11417


ᐅ Judy Nafus, Kentucky

Address: 2702 Industrial Dr Apt 202 Bowling Green, KY 42101

Bankruptcy Case 10-11240 Overview: "The bankruptcy record of Judy Nafus from Bowling Green, KY, shows a Chapter 7 case filed in August 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Judy Nafus — Kentucky, 10-11240


ᐅ Eileen T Napier, Kentucky

Address: 839 Edgefield Way Bowling Green, KY 42104-4214

Bankruptcy Case 07-10872 Overview: "In her Chapter 13 bankruptcy case filed in 2007-08-01, Bowling Green, KY's Eileen T Napier agreed to a debt repayment plan, which was successfully completed by 2012-10-19."
Eileen T Napier — Kentucky, 07-10872


ᐅ Warren Benjamin Nash, Kentucky

Address: 944 Whites Chapel Rd Bowling Green, KY 42104-0392

Bankruptcy Case 14-10309-jal Summary: "Bowling Green, KY resident Warren Benjamin Nash's Mar 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-20."
Warren Benjamin Nash — Kentucky, 14-10309


ᐅ Danielle Neal, Kentucky

Address: 361 Hilton Way Bowling Green, KY 42101

Bankruptcy Case 10-10969 Overview: "In a Chapter 7 bankruptcy case, Danielle Neal from Bowling Green, KY, saw her proceedings start in 2010-06-18 and complete by October 2010, involving asset liquidation."
Danielle Neal — Kentucky, 10-10969


ᐅ Derek Neal, Kentucky

Address: 301 Pirates Cove Ln Bowling Green, KY 42103

Concise Description of Bankruptcy Case 10-114997: "In a Chapter 7 bankruptcy case, Derek Neal from Bowling Green, KY, saw his proceedings start in 2010-09-29 and complete by Jan 15, 2011, involving asset liquidation."
Derek Neal — Kentucky, 10-11499


ᐅ Michael Dale Nealy, Kentucky

Address: 227 Saint Albans Dr Bowling Green, KY 42103-4740

Brief Overview of Bankruptcy Case 2014-10512-jal: "Bowling Green, KY resident Michael Dale Nealy's May 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Michael Dale Nealy — Kentucky, 2014-10512


ᐅ Rebecca C Neel, Kentucky

Address: 746 Greenlawn Ave Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 11-10376: "The bankruptcy record of Rebecca C Neel from Bowling Green, KY, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2011."
Rebecca C Neel — Kentucky, 11-10376


ᐅ Joseph A Neighbors, Kentucky

Address: 745 Wayne Watt Rd Bowling Green, KY 42101-8623

Snapshot of U.S. Bankruptcy Proceeding Case 16-10493-jal: "The bankruptcy record of Joseph A Neighbors from Bowling Green, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Joseph A Neighbors — Kentucky, 16-10493


ᐅ Tabitha L Neighbors, Kentucky

Address: 745 Wayne Watt Rd Bowling Green, KY 42101-8623

Brief Overview of Bankruptcy Case 16-10493-jal: "Tabitha L Neighbors's bankruptcy, initiated in 05/27/2016 and concluded by August 25, 2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha L Neighbors — Kentucky, 16-10493


ᐅ Stephen Michael Nelson, Kentucky

Address: 1408 Trillium Ln Bowling Green, KY 42104

Concise Description of Bankruptcy Case 13-11377-jal7: "Stephen Michael Nelson's bankruptcy, initiated in 2013-11-14 and concluded by February 18, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Michael Nelson — Kentucky, 13-11377


ᐅ Vivian C Newby, Kentucky

Address: 346 Creekwood Ave Bowling Green, KY 42101

Bankruptcy Case 11-51022 Overview: "The case of Vivian C Newby in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian C Newby — Kentucky, 11-51022


ᐅ James Lee Newsom, Kentucky

Address: 415 Scott Ln Bowling Green, KY 42103-4716

Bankruptcy Case 2014-10833-jal Summary: "In Bowling Green, KY, James Lee Newsom filed for Chapter 7 bankruptcy in 2014-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
James Lee Newsom — Kentucky, 2014-10833


ᐅ Sherry L Newton, Kentucky

Address: 719 Mount Olivet Girkin Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10985-jal: "Sherry L Newton's bankruptcy, initiated in 2013-08-12 and concluded by Nov 16, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Newton — Kentucky, 13-10985


ᐅ Shawn Nichols, Kentucky

Address: 581 Village Creek Dr Bowling Green, KY 42101

Bankruptcy Case 10-11105 Summary: "In Bowling Green, KY, Shawn Nichols filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
Shawn Nichols — Kentucky, 10-11105


ᐅ Jeremiah Thomas Nichols, Kentucky

Address: 305 Kenlee Cir Apt A Bowling Green, KY 42101-7205

Brief Overview of Bankruptcy Case 2014-10707-jal: "The bankruptcy record of Jeremiah Thomas Nichols from Bowling Green, KY, shows a Chapter 7 case filed in Jun 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2014."
Jeremiah Thomas Nichols — Kentucky, 2014-10707


ᐅ John Curtis Noffsinger, Kentucky

Address: 5995 Richpond Rd Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-10740: "The case of John Curtis Noffsinger in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Curtis Noffsinger — Kentucky, 12-10740


ᐅ Tony Noghlabadi, Kentucky

Address: 4729 Mount Olivet Rd Bowling Green, KY 42101

Bankruptcy Case 10-10995 Summary: "In Bowling Green, KY, Tony Noghlabadi filed for Chapter 7 bankruptcy in June 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.09.2010."
Tony Noghlabadi — Kentucky, 10-10995


ᐅ Shari Norman, Kentucky

Address: 3537 Lucinda Dr Bowling Green, KY 42104-4014

Bankruptcy Case 15-10535-jal Summary: "The case of Shari Norman in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shari Norman — Kentucky, 15-10535


ᐅ Kevin Jacob Norris, Kentucky

Address: 977 Shetland Dr Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10810-jal: "The case of Kevin Jacob Norris in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Jacob Norris — Kentucky, 13-10810


ᐅ Brett H Norris, Kentucky

Address: 1667 White Stone Quarry Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-114417: "The bankruptcy filing by Brett H Norris, undertaken in 10.28.2012 in Bowling Green, KY under Chapter 7, concluded with discharge in February 1, 2013 after liquidating assets."
Brett H Norris — Kentucky, 12-11441


ᐅ Terry F Norton, Kentucky

Address: 325 Kempton Ln Bowling Green, KY 42104-5599

Bankruptcy Case 15-10146-jal Summary: "The bankruptcy record of Terry F Norton from Bowling Green, KY, shows a Chapter 7 case filed in Feb 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-17."
Terry F Norton — Kentucky, 15-10146


ᐅ Barbara J Norton, Kentucky

Address: 325 Kempton Ln Bowling Green, KY 42104-5599

Snapshot of U.S. Bankruptcy Proceeding Case 15-10146-jal: "In a Chapter 7 bankruptcy case, Barbara J Norton from Bowling Green, KY, saw her proceedings start in February 16, 2015 and complete by 2015-05-17, involving asset liquidation."
Barbara J Norton — Kentucky, 15-10146


ᐅ Roger Duane Norton, Kentucky

Address: 1511 Chestnut St Bowling Green, KY 42101

Bankruptcy Case 11-11704 Summary: "Roger Duane Norton's bankruptcy, initiated in 11.22.2011 and concluded by 2012-03-09 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Duane Norton — Kentucky, 11-11704


ᐅ Jr Lawrence Nunn, Kentucky

Address: 2750 Apache Dr Bowling Green, KY 42104

Bankruptcy Case 10-11267 Overview: "The case of Jr Lawrence Nunn in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lawrence Nunn — Kentucky, 10-11267


ᐅ Dell Christy O, Kentucky

Address: 917 Pepperidge Dr Bowling Green, KY 42103-1581

Bankruptcy Case 15-10173-jal Overview: "The case of Dell Christy O in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dell Christy O — Kentucky, 15-10173


ᐅ Dell Richard Craig O, Kentucky

Address: 917 Pepperidge Dr Bowling Green, KY 42103-1581

Bankruptcy Case 15-10173-jal Overview: "In Bowling Green, KY, Dell Richard Craig O filed for Chapter 7 bankruptcy in Feb 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2015."
Dell Richard Craig O — Kentucky, 15-10173


ᐅ James Andrew Oliphant, Kentucky

Address: 676 N Harris Rd Bowling Green, KY 42104

Bankruptcy Case 12-10870 Overview: "James Andrew Oliphant's bankruptcy, initiated in 2012-06-25 and concluded by 2012-10-11 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Andrew Oliphant — Kentucky, 12-10870


ᐅ Cristen Nichole Olson, Kentucky

Address: 4900 Ridgeview Dr Bowling Green, KY 42101-9216

Brief Overview of Bankruptcy Case 14-11221-jal: "In Bowling Green, KY, Cristen Nichole Olson filed for Chapter 7 bankruptcy in November 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2015."
Cristen Nichole Olson — Kentucky, 14-11221


ᐅ Scott Jacob Olson, Kentucky

Address: 4900 Ridgeview Dr Bowling Green, KY 42101-9216

Concise Description of Bankruptcy Case 14-11221-jal7: "In Bowling Green, KY, Scott Jacob Olson filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Scott Jacob Olson — Kentucky, 14-11221


ᐅ Harold Elton Oquist, Kentucky

Address: 9144 Louisville Rd Bowling Green, KY 42101-8414

Concise Description of Bankruptcy Case 08-10895-jal7: "The bankruptcy record for Harold Elton Oquist from Bowling Green, KY, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by 2013-08-15."
Harold Elton Oquist — Kentucky, 08-10895


ᐅ Jennifer Orange, Kentucky

Address: 609 Kirtley Way Bowling Green, KY 42104

Bankruptcy Case 10-11865 Summary: "The case of Jennifer Orange in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Orange — Kentucky, 10-11865


ᐅ Malicia Lynn Osborne, Kentucky

Address: 1132 Fairview Ave Apt 0-2 Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 12-10257: "In Bowling Green, KY, Malicia Lynn Osborne filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Malicia Lynn Osborne — Kentucky, 12-10257


ᐅ Heather Michelle Osterhoff, Kentucky

Address: 4311 Lindsey St Bowling Green, KY 42101

Bankruptcy Case 13-11207-jal Overview: "The bankruptcy record of Heather Michelle Osterhoff from Bowling Green, KY, shows a Chapter 7 case filed in 2013-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-08."
Heather Michelle Osterhoff — Kentucky, 13-11207


ᐅ Sandra Jean Owen, Kentucky

Address: 1856 Loop St Lot 91 Bowling Green, KY 42101

Bankruptcy Case 11-10782 Overview: "The bankruptcy filing by Sandra Jean Owen, undertaken in 05/18/2011 in Bowling Green, KY under Chapter 7, concluded with discharge in September 3, 2011 after liquidating assets."
Sandra Jean Owen — Kentucky, 11-10782


ᐅ Thomas Owens, Kentucky

Address: 3288 Plano Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-11898: "Thomas Owens's Chapter 7 bankruptcy, filed in Bowling Green, KY in December 2010, led to asset liquidation, with the case closing in 2011-04-17."
Thomas Owens — Kentucky, 10-11898


ᐅ Sandra Dean Owens, Kentucky

Address: 374 Kenlee Cir Bowling Green, KY 42101-7265

Brief Overview of Bankruptcy Case 2014-10394-jal: "Bowling Green, KY resident Sandra Dean Owens's 2014-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Sandra Dean Owens — Kentucky, 2014-10394


ᐅ Andrea Lynn Owens, Kentucky

Address: 3015 Lasso Ct Bowling Green, KY 42101

Bankruptcy Case 12-10399 Summary: "The bankruptcy record of Andrea Lynn Owens from Bowling Green, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2012."
Andrea Lynn Owens — Kentucky, 12-10399


ᐅ Theresa A Owens, Kentucky

Address: 206 Whispering Hills Blvd Bowling Green, KY 42101-3935

Bankruptcy Case 15-10891-jal Overview: "Bowling Green, KY resident Theresa A Owens's 09.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-02."
Theresa A Owens — Kentucky, 15-10891


ᐅ Terry Pack, Kentucky

Address: 120 Lost River Ln Bowling Green, KY 42104

Bankruptcy Case 10-11374 Summary: "Terry Pack's Chapter 7 bankruptcy, filed in Bowling Green, KY in 09/07/2010, led to asset liquidation, with the case closing in December 2010."
Terry Pack — Kentucky, 10-11374


ᐅ Julie M Page, Kentucky

Address: 927A Potter Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10542: "The bankruptcy record of Julie M Page from Bowling Green, KY, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Julie M Page — Kentucky, 11-10542


ᐅ Samantha Sue Page, Kentucky

Address: 5690 Louisville Rd Lot 231 Bowling Green, KY 42101

Bankruptcy Case 13-11298-jal Summary: "The bankruptcy record of Samantha Sue Page from Bowling Green, KY, shows a Chapter 7 case filed in October 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-29."
Samantha Sue Page — Kentucky, 13-11298


ᐅ Sheri Page, Kentucky

Address: 1114 Brockley Way Apt C8 Bowling Green, KY 42103

Bankruptcy Case 10-11085 Overview: "In a Chapter 7 bankruptcy case, Sheri Page from Bowling Green, KY, saw her proceedings start in 07/12/2010 and complete by October 2010, involving asset liquidation."
Sheri Page — Kentucky, 10-11085