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 M Paille, Kentucky

Address: 1426 Elmhurst Way Bowling Green, KY 42104-0203

Concise Description of Bankruptcy Case 15-10900-jal7: "The bankruptcy record of Nathan M Paille from Bowling Green, KY, shows a Chapter 7 case filed in Sep 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2015."
Nathan M Paille — Kentucky, 15-10900


ᐅ George William Palmer, Kentucky

Address: 1748 Patrick Way Apt A Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10291: "George William Palmer's bankruptcy, initiated in Mar 19, 2013 and concluded by 2013-06-23 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George William Palmer — Kentucky, 13-10291


ᐅ Mary Elizabeth Papastefanou, Kentucky

Address: 1928 Old Union Church Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-10221: "Bowling Green, KY resident Mary Elizabeth Papastefanou's 2012-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Mary Elizabeth Papastefanou — Kentucky, 12-10221


ᐅ Clayton N Pardue, Kentucky

Address: 3212 Silvercreek Ave Apt B Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-11055: "The bankruptcy filing by Clayton N Pardue, undertaken in July 2012 in Bowling Green, KY under Chapter 7, concluded with discharge in Nov 16, 2012 after liquidating assets."
Clayton N Pardue — Kentucky, 12-11055


ᐅ Timothy V Parish, Kentucky

Address: 1540 Fairview Ave Apt 1 Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 12-10826: "The case of Timothy V Parish in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy V Parish — Kentucky, 12-10826


ᐅ Brenda Gail Parke, Kentucky

Address: 670 Mount Olivet Rd Unit 66 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11510: "The bankruptcy record of Brenda Gail Parke from Bowling Green, KY, shows a Chapter 7 case filed in 2011-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2012."
Brenda Gail Parke — Kentucky, 11-11510


ᐅ Robin J Parker, Kentucky

Address: 3219 Silvercreek Ave Apt C Bowling Green, KY 42104-4848

Snapshot of U.S. Bankruptcy Proceeding Case 15-10187-jal: "Bowling Green, KY resident Robin J Parker's March 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2015."
Robin J Parker — Kentucky, 15-10187


ᐅ Stacey Trinette Parker, Kentucky

Address: 337 Hilton Way Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11429-jal: "In Bowling Green, KY, Stacey Trinette Parker filed for Chapter 7 bankruptcy in Nov 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Stacey Trinette Parker — Kentucky, 13-11429


ᐅ Alice F Parker, Kentucky

Address: 1701 Little Beaver Creek Rd Bowling Green, KY 42101-8676

Concise Description of Bankruptcy Case 15-11181-jal7: "In Bowling Green, KY, Alice F Parker filed for Chapter 7 bankruptcy in 12.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-01."
Alice F Parker — Kentucky, 15-11181


ᐅ Glenda M Parker, Kentucky

Address: 220 Bonaire Ave Bowling Green, KY 42101

Bankruptcy Case 11-10272 Overview: "In Bowling Green, KY, Glenda M Parker filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Glenda M Parker — Kentucky, 11-10272


ᐅ James Michael Parks, Kentucky

Address: 439 Pleasant Place Way Bowling Green, KY 42104

Concise Description of Bankruptcy Case 13-10503-jal7: "The bankruptcy record of James Michael Parks from Bowling Green, KY, shows a Chapter 7 case filed in 04/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
James Michael Parks — Kentucky, 13-10503


ᐅ Gregory L Parrigin, Kentucky

Address: 2001 Rockcreek Dr Apt 14E Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-102787: "The bankruptcy record of Gregory L Parrigin from Bowling Green, KY, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Gregory L Parrigin — Kentucky, 11-10278


ᐅ David Parrish, Kentucky

Address: 933 W Town Ave Bowling Green, KY 42101

Bankruptcy Case 11-10746 Overview: "The case of David Parrish in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Parrish — Kentucky, 11-10746


ᐅ Lisa Paschal, Kentucky

Address: 391 New Cut Rd Bowling Green, KY 42103

Concise Description of Bankruptcy Case 10-113827: "Lisa Paschal's bankruptcy, initiated in 2010-09-08 and concluded by December 8, 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Paschal — Kentucky, 10-11382


ᐅ Jevon L Paschall, Kentucky

Address: 512 Constellation Dr Bowling Green, KY 42101

Bankruptcy Case 12-10034 Overview: "The bankruptcy filing by Jevon L Paschall, undertaken in 2012-01-11 in Bowling Green, KY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jevon L Paschall — Kentucky, 12-10034


ᐅ Sabahudin Patkovic, Kentucky

Address: 3830 Banyan Dr Apt A Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-10594: "The bankruptcy filing by Sabahudin Patkovic, undertaken in Apr 14, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 07/31/2010 after liquidating assets."
Sabahudin Patkovic — Kentucky, 10-10594


ᐅ April Payne, Kentucky

Address: 337 Norris Rd Bowling Green, KY 42101

Bankruptcy Case 10-11602 Overview: "The bankruptcy filing by April Payne, undertaken in October 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
April Payne — Kentucky, 10-11602


ᐅ Gregory Stephen Payne, Kentucky

Address: 634 Sunnyside Gotts Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11444: "Gregory Stephen Payne's Chapter 7 bankruptcy, filed in Bowling Green, KY in September 2011, led to asset liquidation, with the case closing in Jan 4, 2012."
Gregory Stephen Payne — Kentucky, 11-11444


ᐅ Cynthia Marie Payne, Kentucky

Address: 1680 Hunts Bend Rd Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 12-10025: "The bankruptcy filing by Cynthia Marie Payne, undertaken in 2012-01-09 in Bowling Green, KY under Chapter 7, concluded with discharge in Apr 26, 2012 after liquidating assets."
Cynthia Marie Payne — Kentucky, 12-10025


ᐅ Patrick Allan Payne, Kentucky

Address: 910 Knights Crossing Way Bowling Green, KY 42101-4252

Bankruptcy Case 15-10682-jal Summary: "The bankruptcy record of Patrick Allan Payne from Bowling Green, KY, shows a Chapter 7 case filed in 07.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Patrick Allan Payne — Kentucky, 15-10682


ᐅ Joann Peach, Kentucky

Address: 1417 Richardsville Rd Bowling Green, KY 42101-8990

Bankruptcy Case 15-10138-jal Overview: "In Bowling Green, KY, Joann Peach filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2015."
Joann Peach — Kentucky, 15-10138


ᐅ Christopher Peachers, Kentucky

Address: 830 Victoria St Bowling Green, KY 42101-5153

Snapshot of U.S. Bankruptcy Proceeding Case 08-10706-jal: "Christopher Peachers's Bowling Green, KY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 09/25/2013."
Christopher Peachers — Kentucky, 08-10706


ᐅ Jennifer Peake, Kentucky

Address: 5301 Scottsville Rd Trlr 29 Bowling Green, KY 42104

Concise Description of Bankruptcy Case 09-122197: "Jennifer Peake's bankruptcy, initiated in 12.29.2009 and concluded by Apr 4, 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Peake — Kentucky, 09-12219


ᐅ Brandon J Pearson, Kentucky

Address: 415 Plano Richpond Rd Bowling Green, KY 42104-7867

Bankruptcy Case 14-10279-jal Summary: "Brandon J Pearson's bankruptcy, initiated in March 2014 and concluded by June 12, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon J Pearson — Kentucky, 14-10279


ᐅ Larry W Peavler, Kentucky

Address: 1169 Goshen Church South Rd Bowling Green, KY 42103-9527

Bankruptcy Case 2014-10823-jal Overview: "Larry W Peavler's bankruptcy, initiated in August 1, 2014 and concluded by 10.30.2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry W Peavler — Kentucky, 2014-10823


ᐅ Jeff S Pedigo, Kentucky

Address: 775 Brandy Cir Apt B Bowling Green, KY 42104-4303

Concise Description of Bankruptcy Case 2014-10897-jal7: "The bankruptcy filing by Jeff S Pedigo, undertaken in Aug 21, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 11.19.2014 after liquidating assets."
Jeff S Pedigo — Kentucky, 2014-10897


ᐅ Joshua Alen Pedigo, Kentucky

Address: 2701 N Mill Ave Apt 12 Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10815-jal: "Bowling Green, KY resident Joshua Alen Pedigo's Jun 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2013."
Joshua Alen Pedigo — Kentucky, 13-10815


ᐅ Mary Louise Pedigo, Kentucky

Address: 1500 Bryant Way Apt B4 Bowling Green, KY 42103

Bankruptcy Case 11-11521 Summary: "Mary Louise Pedigo's bankruptcy, initiated in Oct 14, 2011 and concluded by January 30, 2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Louise Pedigo — Kentucky, 11-11521


ᐅ Michelle Lynne Pedigo, Kentucky

Address: 429 Sylvia Ct # B Bowling Green, KY 42104

Bankruptcy Case 12-10952 Overview: "Michelle Lynne Pedigo's bankruptcy, initiated in 2012-07-12 and concluded by Oct 28, 2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynne Pedigo — Kentucky, 12-10952


ᐅ Milutin Pejic, Kentucky

Address: 1528 Audubon Dr Bowling Green, KY 42101

Bankruptcy Case 10-11537 Summary: "The bankruptcy filing by Milutin Pejic, undertaken in October 4, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
Milutin Pejic — Kentucky, 10-11537


ᐅ Michael L Pellant, Kentucky

Address: 333 Murphy Rd Lot 14 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-100757: "Michael L Pellant's bankruptcy, initiated in January 2013 and concluded by May 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Pellant — Kentucky, 13-10075


ᐅ Amanda Penders, Kentucky

Address: 948 Witt Rd Bowling Green, KY 42101-6535

Bankruptcy Case 15-10606-jal Summary: "Amanda Penders's bankruptcy, initiated in 06/16/2015 and concluded by September 14, 2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Penders — Kentucky, 15-10606


ᐅ Cody Penders, Kentucky

Address: 948 Witt Rd Bowling Green, KY 42101-6535

Bankruptcy Case 15-10606-jal Overview: "Cody Penders's bankruptcy, initiated in June 16, 2015 and concluded by 09/14/2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cody Penders — Kentucky, 15-10606


ᐅ John F Pennell, Kentucky

Address: PO Box 50077 Bowling Green, KY 42102-2677

Snapshot of U.S. Bankruptcy Proceeding Case 16-10559-jal: "The bankruptcy filing by John F Pennell, undertaken in 06.17.2016 in Bowling Green, KY under Chapter 7, concluded with discharge in 09/15/2016 after liquidating assets."
John F Pennell — Kentucky, 16-10559


ᐅ Ryan James Penrose, Kentucky

Address: 1231 Sternwheel Ct Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-10915: "In a Chapter 7 bankruptcy case, Ryan James Penrose from Bowling Green, KY, saw their proceedings start in 2011-06-12 and complete by 2011-09-28, involving asset liquidation."
Ryan James Penrose — Kentucky, 11-10915


ᐅ Marilyn R Percell, Kentucky

Address: 315 Coombs Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-101237: "Bowling Green, KY resident Marilyn R Percell's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Marilyn R Percell — Kentucky, 11-10123


ᐅ Johnathan W Perry, Kentucky

Address: 1523 Chenoweth Cir Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 11-11801: "The bankruptcy record of Johnathan W Perry from Bowling Green, KY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-02."
Johnathan W Perry — Kentucky, 11-11801


ᐅ Anjel Petty, Kentucky

Address: 1119 Angora Ct Apt A Bowling Green, KY 42101

Bankruptcy Case 09-12145 Overview: "The bankruptcy record of Anjel Petty from Bowling Green, KY, shows a Chapter 7 case filed in December 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Anjel Petty — Kentucky, 09-12145


ᐅ Ryan Petty, Kentucky

Address: 2370 Cave Mill Station Blvd Apt 215 Bowling Green, KY 42104-6389

Bankruptcy Case 2014-10907-jal Summary: "In a Chapter 7 bankruptcy case, Ryan Petty from Bowling Green, KY, saw their proceedings start in August 2014 and complete by 2014-11-23, involving asset liquidation."
Ryan Petty — Kentucky, 2014-10907


ᐅ Ashley Ann Petty, Kentucky

Address: 265 Salt Lick Rd Bowling Green, KY 42101-8135

Concise Description of Bankruptcy Case 16-10620-jal7: "The bankruptcy record of Ashley Ann Petty from Bowling Green, KY, shows a Chapter 7 case filed in Jul 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2016."
Ashley Ann Petty — Kentucky, 16-10620


ᐅ Candace Petty, Kentucky

Address: 2370 Cave Mill Station Blvd Apt 215 Bowling Green, KY 42104-6389

Bankruptcy Case 14-10907-jal Overview: "Candace Petty's bankruptcy, initiated in August 2014 and concluded by 2014-11-23 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Petty — Kentucky, 14-10907


ᐅ Tonya Nicole Pfeiffer, Kentucky

Address: 137 Quarry View Dr Bowling Green, KY 42101-9280

Brief Overview of Bankruptcy Case 16-10475-jal: "Tonya Nicole Pfeiffer's Chapter 7 bankruptcy, filed in Bowling Green, KY in May 2016, led to asset liquidation, with the case closing in Aug 21, 2016."
Tonya Nicole Pfeiffer — Kentucky, 16-10475


ᐅ Benjamin K Phelps, Kentucky

Address: 252 Rosie St Bowling Green, KY 42103-8428

Concise Description of Bankruptcy Case 2014-10835-jal7: "The bankruptcy filing by Benjamin K Phelps, undertaken in 08/05/2014 in Bowling Green, KY under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
Benjamin K Phelps — Kentucky, 2014-10835


ᐅ Brandy M Phelps, Kentucky

Address: 1563 Dillard Rd Bowling Green, KY 42104-8502

Brief Overview of Bankruptcy Case 14-10251-jal: "In a Chapter 7 bankruptcy case, Brandy M Phelps from Bowling Green, KY, saw her proceedings start in 2014-03-10 and complete by 2014-06-08, involving asset liquidation."
Brandy M Phelps — Kentucky, 14-10251


ᐅ Brent Phelps, Kentucky

Address: 2790 Torridge Ave Apt 10 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10442: "Brent Phelps's Chapter 7 bankruptcy, filed in Bowling Green, KY in March 19, 2010, led to asset liquidation, with the case closing in 07.05.2010."
Brent Phelps — Kentucky, 10-10442


ᐅ Brian Phelps, Kentucky

Address: 1166 Massey Rd Bowling Green, KY 42101

Bankruptcy Case 10-11439 Overview: "Bowling Green, KY resident Brian Phelps's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2011."
Brian Phelps — Kentucky, 10-11439


ᐅ Stephanie K Phelps, Kentucky

Address: 725 Glen Lily Rd Bowling Green, KY 42101

Bankruptcy Case 11-11246 Overview: "In a Chapter 7 bankruptcy case, Stephanie K Phelps from Bowling Green, KY, saw her proceedings start in 08/15/2011 and complete by December 1, 2011, involving asset liquidation."
Stephanie K Phelps — Kentucky, 11-11246


ᐅ Carol Y Phelps, Kentucky

Address: 1626 Parkside Dr Bowling Green, KY 42101

Bankruptcy Case 11-10623 Overview: "Carol Y Phelps's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2011-04-20, led to asset liquidation, with the case closing in 08.06.2011."
Carol Y Phelps — Kentucky, 11-10623


ᐅ Christie R Phelps, Kentucky

Address: 1116 Whipperwill Trl Bowling Green, KY 42101-9388

Brief Overview of Bankruptcy Case 16-10314-jal: "Bowling Green, KY resident Christie R Phelps's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-03."
Christie R Phelps — Kentucky, 16-10314


ᐅ Christy Mae Phelps, Kentucky

Address: 200 Rosie St Bowling Green, KY 42103-8428

Bankruptcy Case 16-10356-jal Overview: "The case of Christy Mae Phelps in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Mae Phelps — Kentucky, 16-10356


ᐅ Troy D Phelps, Kentucky

Address: 1116 Whipperwill Trl Bowling Green, KY 42101-9388

Bankruptcy Case 16-10314-jal Summary: "The bankruptcy filing by Troy D Phelps, undertaken in April 4, 2016 in Bowling Green, KY under Chapter 7, concluded with discharge in 2016-07-03 after liquidating assets."
Troy D Phelps — Kentucky, 16-10314


ᐅ Randell L Phelps, Kentucky

Address: 2848 Yearling Ave Bowling Green, KY 42101-0783

Brief Overview of Bankruptcy Case 14-10109-jal: "Bowling Green, KY resident Randell L Phelps's 01/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Randell L Phelps — Kentucky, 14-10109


ᐅ Sandra Kay Phillippi, Kentucky

Address: 1733 Campus Plaza Ct Ste 3 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-11019: "Sandra Kay Phillippi's bankruptcy, initiated in Jul 24, 2012 and concluded by 11.09.2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kay Phillippi — Kentucky, 12-11019


ᐅ Linda Sue Phillips, Kentucky

Address: 12195 Hwy. 185 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 2014-10733-jal: "In a Chapter 7 bankruptcy case, Linda Sue Phillips from Bowling Green, KY, saw her proceedings start in July 2014 and complete by 10/05/2014, involving asset liquidation."
Linda Sue Phillips — Kentucky, 2014-10733


ᐅ Patricia J Pickett, Kentucky

Address: 850 Wilkinson Trce Apt 139 Bowling Green, KY 42103-2497

Bankruptcy Case 14-10040-jal Summary: "In a Chapter 7 bankruptcy case, Patricia J Pickett from Bowling Green, KY, saw their proceedings start in January 16, 2014 and complete by April 2014, involving asset liquidation."
Patricia J Pickett — Kentucky, 14-10040


ᐅ Granvell Ray Pierce, Kentucky

Address: 2745 Nashville Rd Lot 37 Bowling Green, KY 42101-5315

Bankruptcy Case 14-10089-jal Overview: "In a Chapter 7 bankruptcy case, Granvell Ray Pierce from Bowling Green, KY, saw their proceedings start in January 30, 2014 and complete by April 30, 2014, involving asset liquidation."
Granvell Ray Pierce — Kentucky, 14-10089


ᐅ Jacqueline Pillow, Kentucky

Address: 221 Parish Ct Bowling Green, KY 42101

Bankruptcy Case 12-10045 Summary: "Jacqueline Pillow's bankruptcy, initiated in January 17, 2012 and concluded by May 2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Pillow — Kentucky, 12-10045


ᐅ Marty Ray Pinet, Kentucky

Address: 1109 Detour Rd Bowling Green, KY 42101-6511

Concise Description of Bankruptcy Case 07-109787: "Marty Ray Pinet's Bowling Green, KY bankruptcy under Chapter 13 in 08/28/2007 led to a structured repayment plan, successfully discharged in April 2013."
Marty Ray Pinet — Kentucky, 07-10978


ᐅ Robert Eugene Pinson, Kentucky

Address: 1317 Oliver St Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-10761: "Robert Eugene Pinson's Chapter 7 bankruptcy, filed in Bowling Green, KY in May 31, 2012, led to asset liquidation, with the case closing in Sep 16, 2012."
Robert Eugene Pinson — Kentucky, 12-10761


ᐅ Derek Poe, Kentucky

Address: 65 Schwarzkopf St Bowling Green, KY 42104

Bankruptcy Case 10-11080 Overview: "In a Chapter 7 bankruptcy case, Derek Poe from Bowling Green, KY, saw his proceedings start in 2010-07-09 and complete by October 2010, involving asset liquidation."
Derek Poe — Kentucky, 10-11080


ᐅ Barbara Jean Pollock, Kentucky

Address: 2769 Laurelstone Ln Bowling Green, KY 42104-4756

Snapshot of U.S. Bankruptcy Proceeding Case 14-11289-jal: "The case of Barbara Jean Pollock in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Pollock — Kentucky, 14-11289


ᐅ Kurt Poole, Kentucky

Address: 3337 Fair Oaks Cir Bowling Green, KY 42104

Concise Description of Bankruptcy Case 3:10-bk-082797: "In a Chapter 7 bankruptcy case, Kurt Poole from Bowling Green, KY, saw his proceedings start in 08/05/2010 and complete by November 21, 2010, involving asset liquidation."
Kurt Poole — Kentucky, 3:10-bk-08279


ᐅ Catrina Nicole Poole, Kentucky

Address: 3086 Raintree Dr Bowling Green, KY 42104-4021

Bankruptcy Case 15-10616-jal Overview: "In a Chapter 7 bankruptcy case, Catrina Nicole Poole from Bowling Green, KY, saw her proceedings start in June 2015 and complete by 09/17/2015, involving asset liquidation."
Catrina Nicole Poole — Kentucky, 15-10616


ᐅ Ljupco Popovski, Kentucky

Address: 821 Red Clover Ave Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11835: "In Bowling Green, KY, Ljupco Popovski filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2012."
Ljupco Popovski — Kentucky, 11-11835


ᐅ Steven Lane Porter, Kentucky

Address: 1118 Wintercress Ln Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10718-jal: "The bankruptcy record of Steven Lane Porter from Bowling Green, KY, shows a Chapter 7 case filed in 06/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2013."
Steven Lane Porter — Kentucky, 13-10718


ᐅ Jarrod Poston, Kentucky

Address: 7200 Woodburn Allen Springs Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-10320: "The case of Jarrod Poston in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarrod Poston — Kentucky, 10-10320


ᐅ Billie Jean Poteet, Kentucky

Address: 6601 Richpond Rd Bowling Green, KY 42104-8790

Bankruptcy Case 15-10361-jal Overview: "Billie Jean Poteet's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-04-10, led to asset liquidation, with the case closing in 07.09.2015."
Billie Jean Poteet — Kentucky, 15-10361


ᐅ Thomas James Powell, Kentucky

Address: 413 Dockside Ct Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 3:11-bk-05180: "In Bowling Green, KY, Thomas James Powell filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2011."
Thomas James Powell — Kentucky, 3:11-bk-05180


ᐅ Justin E Powers, Kentucky

Address: 600 Kirtley Way Apt B1 Bowling Green, KY 42104-5344

Brief Overview of Bankruptcy Case 15-11049-jal: "Bowling Green, KY resident Justin E Powers's 2015-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-17."
Justin E Powers — Kentucky, 15-11049


ᐅ Shonte Lavale Pratt, Kentucky

Address: 105 Hillridge Ct Apt F Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-102117: "The case of Shonte Lavale Pratt in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shonte Lavale Pratt — Kentucky, 13-10211


ᐅ Shawnetta M Price, Kentucky

Address: 1500 Bryant Way Apt H13 Bowling Green, KY 42103

Bankruptcy Case 11-10786 Overview: "Shawnetta M Price's bankruptcy, initiated in 05.18.2011 and concluded by 2011-09-03 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnetta M Price — Kentucky, 11-10786


ᐅ Karen J Price, Kentucky

Address: 511 Morehead Rd Bowling Green, KY 42101-6300

Bankruptcy Case 2014-10918-jal Summary: "In Bowling Green, KY, Karen J Price filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Karen J Price — Kentucky, 2014-10918


ᐅ Laura Priddy, Kentucky

Address: 1519 Neal St Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 10-11256: "Laura Priddy's Chapter 7 bankruptcy, filed in Bowling Green, KY in Aug 16, 2010, led to asset liquidation, with the case closing in 2010-12-02."
Laura Priddy — Kentucky, 10-11256


ᐅ Lindsey Marie Priddy, Kentucky

Address: 690 S Alexander Creek Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-10584-jal7: "Lindsey Marie Priddy's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2013-05-07, led to asset liquidation, with the case closing in 08.11.2013."
Lindsey Marie Priddy — Kentucky, 13-10584


ᐅ Carol Pridmore, Kentucky

Address: 330 Bill Lindsey Rd Bowling Green, KY 42101

Bankruptcy Case 10-11901 Overview: "Carol Pridmore's Chapter 7 bankruptcy, filed in Bowling Green, KY in 12/31/2010, led to asset liquidation, with the case closing in April 18, 2011."
Carol Pridmore — Kentucky, 10-11901


ᐅ Kimberly Proctor, Kentucky

Address: 190 Kevin Dr Bowling Green, KY 42104

Bankruptcy Case 10-10198 Summary: "Bowling Green, KY resident Kimberly Proctor's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Kimberly Proctor — Kentucky, 10-10198


ᐅ Deborah Lynn Proffitt, Kentucky

Address: 550 Claypool Alvaton Rd Bowling Green, KY 42103

Concise Description of Bankruptcy Case 11-108217: "The bankruptcy filing by Deborah Lynn Proffitt, undertaken in May 25, 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-09-10 after liquidating assets."
Deborah Lynn Proffitt — Kentucky, 11-10821


ᐅ Maranda Proffitt, Kentucky

Address: 1612 Westen St Apt 68 Bowling Green, KY 42104-4145

Brief Overview of Bankruptcy Case 2014-10572-jal: "The bankruptcy filing by Maranda Proffitt, undertaken in May 21, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Maranda Proffitt — Kentucky, 2014-10572


ᐅ William M Pruett, Kentucky

Address: 336 Pruitt Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-11774: "The bankruptcy record of William M Pruett from Bowling Green, KY, shows a Chapter 7 case filed in 10.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
William M Pruett — Kentucky, 09-11774


ᐅ Ethel Carole Pruett, Kentucky

Address: 936 Shive Ln Lot 151 Bowling Green, KY 42103

Bankruptcy Case 11-10056 Summary: "In a Chapter 7 bankruptcy case, Ethel Carole Pruett from Bowling Green, KY, saw her proceedings start in 01.18.2011 and complete by 2011-05-06, involving asset liquidation."
Ethel Carole Pruett — Kentucky, 11-10056


ᐅ Brian E Pruitt, Kentucky

Address: 1122 Highland Way Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 11-10955: "Brian E Pruitt's Chapter 7 bankruptcy, filed in Bowling Green, KY in June 20, 2011, led to asset liquidation, with the case closing in 2011-10-06."
Brian E Pruitt — Kentucky, 11-10955


ᐅ Roger Paul Pruitt, Kentucky

Address: 3560 Wheatstone Ave Apt A4 Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10363: "In a Chapter 7 bankruptcy case, Roger Paul Pruitt from Bowling Green, KY, saw his proceedings start in March 2013 and complete by 2013-07-02, involving asset liquidation."
Roger Paul Pruitt — Kentucky, 13-10363


ᐅ Ricardo Puerto, Kentucky

Address: 2957 N Mill Ave Apt A Bowling Green, KY 42104

Bankruptcy Case 13-10826-jal Overview: "Ricardo Puerto's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2013-07-03, led to asset liquidation, with the case closing in 2013-10-07."
Ricardo Puerto — Kentucky, 13-10826


ᐅ Erika Jessie Pugh, Kentucky

Address: 850 Wilkinson Trce Apt 224 Bowling Green, KY 42103

Bankruptcy Case 11-10095 Overview: "In Bowling Green, KY, Erika Jessie Pugh filed for Chapter 7 bankruptcy in Jan 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Erika Jessie Pugh — Kentucky, 11-10095


ᐅ Eileen Rouse Pulliam, Kentucky

Address: 636 Kitchens South Rd Bowling Green, KY 42101-9286

Bankruptcy Case 2014-11059-jal Summary: "The case of Eileen Rouse Pulliam in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Rouse Pulliam — Kentucky, 2014-11059


ᐅ James D Pulliam, Kentucky

Address: 2813 Plum Springs Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-11756: "In Bowling Green, KY, James D Pulliam filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2010."
James D Pulliam — Kentucky, 09-11756


ᐅ Jeffrey Sean Queen, Kentucky

Address: 301 Hanover St Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10750: "The bankruptcy record of Jeffrey Sean Queen from Bowling Green, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Jeffrey Sean Queen — Kentucky, 12-10750


ᐅ James William Queer, Kentucky

Address: 579 Shanty Hollow Rd Bowling Green, KY 42101

Bankruptcy Case 11-10017 Overview: "James William Queer's bankruptcy, initiated in 01.05.2011 and concluded by 04/06/2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Queer — Kentucky, 11-10017


ᐅ Jeremy Scot Quinn, Kentucky

Address: 1230 Carla Dr Bowling Green, KY 42101-1914

Concise Description of Bankruptcy Case 15-10936-jal7: "In a Chapter 7 bankruptcy case, Jeremy Scot Quinn from Bowling Green, KY, saw his proceedings start in 09/21/2015 and complete by 2015-12-20, involving asset liquidation."
Jeremy Scot Quinn — Kentucky, 15-10936


ᐅ Sharon Renee Quinn, Kentucky

Address: 1230 Carla Dr Bowling Green, KY 42101-1914

Concise Description of Bankruptcy Case 15-10936-jal7: "Sharon Renee Quinn's bankruptcy, initiated in September 2015 and concluded by 12/20/2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Renee Quinn — Kentucky, 15-10936


ᐅ Marla Anne Quire, Kentucky

Address: PO Box 50166 Bowling Green, KY 42102

Bankruptcy Case 13-10593-jal Summary: "Marla Anne Quire's bankruptcy, initiated in 05.09.2013 and concluded by 2013-08-13 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marla Anne Quire — Kentucky, 13-10593


ᐅ Alecia B Radford, Kentucky

Address: 550 Lost Cir Apt C Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10497-jal: "The bankruptcy record of Alecia B Radford from Bowling Green, KY, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Alecia B Radford — Kentucky, 13-10497


ᐅ Martha R Ragland, Kentucky

Address: 1517 Kenton St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-103727: "Martha R Ragland's bankruptcy, initiated in 2012-03-20 and concluded by Jul 6, 2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha R Ragland — Kentucky, 12-10372


ᐅ Thomas D Rahla, Kentucky

Address: 634 Kirtley Way # B Bowling Green, KY 42104-4064

Bankruptcy Case 14-10575-jal Overview: "The bankruptcy filing by Thomas D Rahla, undertaken in 05.23.2014 in Bowling Green, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Thomas D Rahla — Kentucky, 14-10575


ᐅ Thomas D Rahla, Kentucky

Address: 181 Autumn Way Bowling Green, KY 42104-7854

Brief Overview of Bankruptcy Case 2014-10575-jal: "In a Chapter 7 bankruptcy case, Thomas D Rahla from Bowling Green, KY, saw their proceedings start in May 2014 and complete by 08/21/2014, involving asset liquidation."
Thomas D Rahla — Kentucky, 2014-10575


ᐅ Veronica S Railey, Kentucky

Address: 138 Westwood Cir Apt A Bowling Green, KY 42101-5220

Bankruptcy Case 15-10997-jal Overview: "In Bowling Green, KY, Veronica S Railey filed for Chapter 7 bankruptcy in Oct 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Veronica S Railey — Kentucky, 15-10997


ᐅ Sharon M Ramsey, Kentucky

Address: 221 Powell St Apt A Bowling Green, KY 42101-7353

Brief Overview of Bankruptcy Case 14-10124-jal: "In Bowling Green, KY, Sharon M Ramsey filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2014."
Sharon M Ramsey — Kentucky, 14-10124


ᐅ Thomas Ramsey, Kentucky

Address: 634 Shetland Ave Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-112687: "The bankruptcy record of Thomas Ramsey from Bowling Green, KY, shows a Chapter 7 case filed in Aug 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2011."
Thomas Ramsey — Kentucky, 11-11268


ᐅ Angela M Ranburger, Kentucky

Address: 631 Henry Meredith Rd Bowling Green, KY 42101-1425

Bankruptcy Case 15-10433-jal Overview: "The case of Angela M Ranburger in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Ranburger — Kentucky, 15-10433


ᐅ Adam R Rasdall, Kentucky

Address: 1627 Westen St Bowling Green, KY 42104-4155

Bankruptcy Case 16-10222-jal Summary: "In Bowling Green, KY, Adam R Rasdall filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Adam R Rasdall — Kentucky, 16-10222