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 Jarvis Nichole Ray, Kentucky

Address: 2512A Waterford Dr Bowling Green, KY 42101-5268

Bankruptcy Case 16-10058-jal Summary: "In Bowling Green, KY, Jarvis Nichole Ray filed for Chapter 7 bankruptcy in 01.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-25."
Jarvis Nichole Ray — Kentucky, 16-10058


ᐅ Cameron Jenece Ray, Kentucky

Address: 728 Brandy Cir Apt A Bowling Green, KY 42104-4380

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10517-jal: "The bankruptcy filing by Cameron Jenece Ray, undertaken in May 8, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 08.06.2014 after liquidating assets."
Cameron Jenece Ray — Kentucky, 2014-10517


ᐅ Julia Ray, Kentucky

Address: 508 Pearl St Bowling Green, KY 42101

Bankruptcy Case 09-11836 Summary: "Julia Ray's bankruptcy, initiated in 10.21.2009 and concluded by Jan 25, 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Ray — Kentucky, 09-11836


ᐅ Randall Trigg Ray, Kentucky

Address: 2512A Waterford Dr Bowling Green, KY 42101-5268

Brief Overview of Bankruptcy Case 16-10058-jal: "The bankruptcy filing by Randall Trigg Ray, undertaken in January 26, 2016 in Bowling Green, KY under Chapter 7, concluded with discharge in April 25, 2016 after liquidating assets."
Randall Trigg Ray — Kentucky, 16-10058


ᐅ Wilson Debra Ray, Kentucky

Address: 779 Fairview Boiling Springs Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-112287: "The bankruptcy record of Wilson Debra Ray from Bowling Green, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-25."
Wilson Debra Ray — Kentucky, 10-11228


ᐅ David Lee Raybould, Kentucky

Address: 101 Bright St Apt 4 Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10068: "The bankruptcy filing by David Lee Raybould, undertaken in Jan 24, 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 2013-04-30 after liquidating assets."
David Lee Raybould — Kentucky, 13-10068


ᐅ Alfred Olen Raymer, Kentucky

Address: 1660 Fairview Boiling Springs Rd Bowling Green, KY 42101-8003

Concise Description of Bankruptcy Case 15-10013-jal7: "The bankruptcy record of Alfred Olen Raymer from Bowling Green, KY, shows a Chapter 7 case filed in 01.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-06."
Alfred Olen Raymer — Kentucky, 15-10013


ᐅ Jennifer Diana Raymer, Kentucky

Address: 1660 Fairview Boiling Springs Rd Bowling Green, KY 42101-8003

Concise Description of Bankruptcy Case 15-10013-jal7: "The case of Jennifer Diana Raymer in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Diana Raymer — Kentucky, 15-10013


ᐅ Elma Razic, Kentucky

Address: 1607 Valleywood Way Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 10-10999: "The case of Elma Razic in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elma Razic — Kentucky, 10-10999


ᐅ Elizabeth Rose Read, Kentucky

Address: 645 Baden Ln Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 3:13-bk-03165: "In Bowling Green, KY, Elizabeth Rose Read filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2013."
Elizabeth Rose Read — Kentucky, 3:13-bk-03165


ᐅ Daniel Reader, Kentucky

Address: 603 E 11th Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-103337: "Bowling Green, KY resident Daniel Reader's 03/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Daniel Reader — Kentucky, 10-10333


ᐅ Danielle Reddick, Kentucky

Address: 1204 Dean Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-11548: "In Bowling Green, KY, Danielle Reddick filed for Chapter 7 bankruptcy in October 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2012."
Danielle Reddick — Kentucky, 11-11548


ᐅ Haris Redzepagic, Kentucky

Address: 2032 Stonehenge Ave Apt E Bowling Green, KY 42101

Bankruptcy Case 09-11747 Summary: "Haris Redzepagic's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2009-10-02, led to asset liquidation, with the case closing in 2010-01-06."
Haris Redzepagic — Kentucky, 09-11747


ᐅ Robert Edward Reece, Kentucky

Address: 1816 Duchess Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10363: "Bowling Green, KY resident Robert Edward Reece's 03.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Robert Edward Reece — Kentucky, 12-10363


ᐅ Ruby L Reed, Kentucky

Address: 3224 Silvercreek Ave Apt A Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 13-10606-jal: "Bowling Green, KY resident Ruby L Reed's 2013-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2013."
Ruby L Reed — Kentucky, 13-10606


ᐅ Alicia Lee Reed, Kentucky

Address: 609 Nutwood St Bowling Green, KY 42103-1619

Concise Description of Bankruptcy Case 15-10019-jal7: "Alicia Lee Reed's Chapter 7 bankruptcy, filed in Bowling Green, KY in January 7, 2015, led to asset liquidation, with the case closing in 2015-04-07."
Alicia Lee Reed — Kentucky, 15-10019


ᐅ Earline Reed, Kentucky

Address: 156 Blakey Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10669-jal: "The bankruptcy record of Earline Reed from Bowling Green, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-31."
Earline Reed — Kentucky, 13-10669


ᐅ Kimberly Kaye Reed, Kentucky

Address: 129 River Tanmer Way Apt 4 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10707-jal: "The bankruptcy record of Kimberly Kaye Reed from Bowling Green, KY, shows a Chapter 7 case filed in 06.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-08."
Kimberly Kaye Reed — Kentucky, 13-10707


ᐅ Tisa D Reeder, Kentucky

Address: 1920 Sandra St Apt A Bowling Green, KY 42101-9228

Concise Description of Bankruptcy Case 2014-10461-jal7: "The bankruptcy record of Tisa D Reeder from Bowling Green, KY, shows a Chapter 7 case filed in 04/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
Tisa D Reeder — Kentucky, 2014-10461


ᐅ Kathryn M Reeder, Kentucky

Address: 823 E 10th Ave Bowling Green, KY 42101-2319

Snapshot of U.S. Bankruptcy Proceeding Case 15-10040-jal: "Kathryn M Reeder's bankruptcy, initiated in January 14, 2015 and concluded by April 14, 2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn M Reeder — Kentucky, 15-10040


ᐅ Adam Justin Rees, Kentucky

Address: 1602 Kenton St Bowling Green, KY 42101

Bankruptcy Case 12-11092 Summary: "Bowling Green, KY resident Adam Justin Rees's Aug 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2012."
Adam Justin Rees — Kentucky, 12-11092


ᐅ Joseph Regnier, Kentucky

Address: 5193 Westgate Dr Bowling Green, KY 42101

Bankruptcy Case 10-10714 Summary: "The bankruptcy record of Joseph Regnier from Bowling Green, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2010."
Joseph Regnier — Kentucky, 10-10714


ᐅ Christi E Remaly, Kentucky

Address: 1329 Sun Way Apt 9 Bowling Green, KY 42104-5439

Bankruptcy Case 15-10345-jal Summary: "Christi E Remaly's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-04-03, led to asset liquidation, with the case closing in July 2, 2015."
Christi E Remaly — Kentucky, 15-10345


ᐅ Kelly G Remaly, Kentucky

Address: 2526 Mohawk Dr Bowling Green, KY 42104-4235

Snapshot of U.S. Bankruptcy Proceeding Case 16-10213-jal: "The case of Kelly G Remaly in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly G Remaly — Kentucky, 16-10213


ᐅ Margaret Ann Renfro, Kentucky

Address: 3216B Spring Hollow Ave Bowling Green, KY 42104-4442

Bankruptcy Case 2014-10422-jal Overview: "Margaret Ann Renfro's bankruptcy, initiated in 2014-04-16 and concluded by Jul 15, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Ann Renfro — Kentucky, 2014-10422


ᐅ Rick Reyna, Kentucky

Address: 3662 Hunts Bend Rd Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-10096: "The bankruptcy record of Rick Reyna from Bowling Green, KY, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2010."
Rick Reyna — Kentucky, 10-10096


ᐅ Arthur Cecil Reynolds, Kentucky

Address: 131 Anders Dr Bowling Green, KY 42103

Concise Description of Bankruptcy Case 09-117597: "The case of Arthur Cecil Reynolds in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Cecil Reynolds — Kentucky, 09-11759


ᐅ Christopher Rhodes, Kentucky

Address: 1500 Bryant Way Apt E7 Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 10-10130: "Christopher Rhodes's bankruptcy, initiated in 2010-01-28 and concluded by May 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Rhodes — Kentucky, 10-10130


ᐅ Micheal Ray Rich, Kentucky

Address: 410 Lower Stone Ave # B Bowling Green, KY 42101

Bankruptcy Case 11-11446 Summary: "In a Chapter 7 bankruptcy case, Micheal Ray Rich from Bowling Green, KY, saw their proceedings start in September 27, 2011 and complete by 2012-01-04, involving asset liquidation."
Micheal Ray Rich — Kentucky, 11-11446


ᐅ Brian Neal Rich, Kentucky

Address: 1213 N Sunrise Dr Bowling Green, KY 42101-1934

Concise Description of Bankruptcy Case 15-10548-jal7: "Bowling Green, KY resident Brian Neal Rich's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Brian Neal Rich — Kentucky, 15-10548


ᐅ Shannon Lynn Rich, Kentucky

Address: 1510 Nutwood St Bowling Green, KY 42104

Concise Description of Bankruptcy Case 13-10380-jal7: "The case of Shannon Lynn Rich in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Lynn Rich — Kentucky, 13-10380


ᐅ Michael D Rich, Kentucky

Address: 434 Upper Stone Ave Apt B Bowling Green, KY 42101-9622

Bankruptcy Case 15-10645-jal Summary: "Bowling Green, KY resident Michael D Rich's 06/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-24."
Michael D Rich — Kentucky, 15-10645


ᐅ Daniel C Richardson, Kentucky

Address: 1055 Bristow Rd Bowling Green, KY 42101

Bankruptcy Case 12-11460 Summary: "In a Chapter 7 bankruptcy case, Daniel C Richardson from Bowling Green, KY, saw his proceedings start in 2012-10-31 and complete by 2013-02-04, involving asset liquidation."
Daniel C Richardson — Kentucky, 12-11460


ᐅ Jr Hubert Richardson, Kentucky

Address: 235 Windover Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-104207: "In a Chapter 7 bankruptcy case, Jr Hubert Richardson from Bowling Green, KY, saw his proceedings start in 2012-03-27 and complete by 07.13.2012, involving asset liquidation."
Jr Hubert Richardson — Kentucky, 12-10420


ᐅ Edward Richardson, Kentucky

Address: 1029 Shive Ln Apt E4 Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-10879: "Edward Richardson's Chapter 7 bankruptcy, filed in Bowling Green, KY in 06/01/2010, led to asset liquidation, with the case closing in September 2010."
Edward Richardson — Kentucky, 10-10879


ᐅ Ricky E Richardson, Kentucky

Address: 150 Jacklyn Ct Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-11054: "Ricky E Richardson's bankruptcy, initiated in Jul 31, 2012 and concluded by Nov 16, 2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky E Richardson — Kentucky, 12-11054


ᐅ Jason Tyler Richerson, Kentucky

Address: 181 Meadow Hill Dr Bowling Green, KY 42104-7839

Concise Description of Bankruptcy Case 15-10492-jal7: "Jason Tyler Richerson's bankruptcy, initiated in 2015-05-18 and concluded by 2015-08-16 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Tyler Richerson — Kentucky, 15-10492


ᐅ Kostantin Rickovski, Kentucky

Address: 2600 Chandler Dr Apt 1317 Bowling Green, KY 42104

Bankruptcy Case 11-10465 Overview: "Bowling Green, KY resident Kostantin Rickovski's March 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2011."
Kostantin Rickovski — Kentucky, 11-10465


ᐅ David Riddle, Kentucky

Address: 185 Cale Dr Bowling Green, KY 42101

Bankruptcy Case 10-10690 Overview: "Bowling Green, KY resident David Riddle's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2010."
David Riddle — Kentucky, 10-10690


ᐅ Dakota G Riddle, Kentucky

Address: 3505 Jackson Bridge Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-11579: "The case of Dakota G Riddle in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dakota G Riddle — Kentucky, 11-11579


ᐅ Kandee Riggs, Kentucky

Address: 1750 Cave Mill Rd Apt 4 Bowling Green, KY 42104-6366

Brief Overview of Bankruptcy Case 2014-10546-jal: "In a Chapter 7 bankruptcy case, Kandee Riggs from Bowling Green, KY, saw their proceedings start in May 14, 2014 and complete by 2014-08-12, involving asset liquidation."
Kandee Riggs — Kentucky, 2014-10546


ᐅ Justin M Riggsbee, Kentucky

Address: 215 Parish Ct Bowling Green, KY 42101-1829

Concise Description of Bankruptcy Case 15-10140-jal7: "In Bowling Green, KY, Justin M Riggsbee filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-14."
Justin M Riggsbee — Kentucky, 15-10140


ᐅ Kristine N Riggsbee, Kentucky

Address: 215 Parish Ct Bowling Green, KY 42101-1829

Brief Overview of Bankruptcy Case 15-11147-jal: "Kristine N Riggsbee's bankruptcy, initiated in 2015-11-18 and concluded by 02.16.2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine N Riggsbee — Kentucky, 15-11147


ᐅ Mary A Riggsbee, Kentucky

Address: 1417 Cave Mill Rd Bowling Green, KY 42104-4302

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10350-jal: "The bankruptcy filing by Mary A Riggsbee, undertaken in 2014-03-31 in Bowling Green, KY under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Mary A Riggsbee — Kentucky, 2014-10350


ᐅ Nakita N Riggsbee, Kentucky

Address: 1580 Virginia Dr Bowling Green, KY 42101-2769

Brief Overview of Bankruptcy Case 14-10317-jal: "Nakita N Riggsbee's bankruptcy, initiated in March 24, 2014 and concluded by Jun 22, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nakita N Riggsbee — Kentucky, 14-10317


ᐅ Robert D Riggsbee, Kentucky

Address: 1856 Loop St Lot 238 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10270: "Bowling Green, KY resident Robert D Riggsbee's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2013."
Robert D Riggsbee — Kentucky, 13-10270


ᐅ Steven Leigh Ritchey, Kentucky

Address: 2830 Penns Chapel Rd Bowling Green, KY 42101-1409

Concise Description of Bankruptcy Case 14-10689-jal7: "The bankruptcy filing by Steven Leigh Ritchey, undertaken in 2014-06-23 in Bowling Green, KY under Chapter 7, concluded with discharge in 09.21.2014 after liquidating assets."
Steven Leigh Ritchey — Kentucky, 14-10689


ᐅ Dennis M Ritchie, Kentucky

Address: 260 Walnut Creek Dr Apt E8 Bowling Green, KY 42101-9489

Bankruptcy Case 2014-10411-jal Overview: "Bowling Green, KY resident Dennis M Ritchie's 2014-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Dennis M Ritchie — Kentucky, 2014-10411


ᐅ Benigno Rivas, Kentucky

Address: 1020 Raven Ave Bowling Green, KY 42101

Bankruptcy Case 10-10111 Overview: "In a Chapter 7 bankruptcy case, Benigno Rivas from Bowling Green, KY, saw their proceedings start in 2010-01-26 and complete by 2010-05-02, involving asset liquidation."
Benigno Rivas — Kentucky, 10-10111


ᐅ Liliana I Rivas, Kentucky

Address: 2528 Thoroughbred Dr Bowling Green, KY 42104

Bankruptcy Case 13-10579-jal Summary: "In a Chapter 7 bankruptcy case, Liliana I Rivas from Bowling Green, KY, saw her proceedings start in 2013-05-07 and complete by Aug 11, 2013, involving asset liquidation."
Liliana I Rivas — Kentucky, 13-10579


ᐅ Nunzio Rizzo, Kentucky

Address: 20 Sugar Mill Dr Bowling Green, KY 42104

Bankruptcy Case 11-11061 Overview: "The bankruptcy filing by Nunzio Rizzo, undertaken in 2011-07-12 in Bowling Green, KY under Chapter 7, concluded with discharge in October 28, 2011 after liquidating assets."
Nunzio Rizzo — Kentucky, 11-11061


ᐅ Glenda Faye Roach, Kentucky

Address: 231 Kingston Way Bowling Green, KY 42101-4503

Bankruptcy Case 09-12041-jal Overview: "In her Chapter 13 bankruptcy case filed in November 25, 2009, Bowling Green, KY's Glenda Faye Roach agreed to a debt repayment plan, which was successfully completed by November 22, 2013."
Glenda Faye Roach — Kentucky, 09-12041


ᐅ Paul Logan Roach, Kentucky

Address: 231 Kingston Way Bowling Green, KY 42101-4503

Snapshot of U.S. Bankruptcy Proceeding Case 09-12041-jal: "November 2009 marked the beginning of Paul Logan Roach's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by November 2013."
Paul Logan Roach — Kentucky, 09-12041


ᐅ Kevin Neal Roark, Kentucky

Address: 65 Huckleberry Way Bowling Green, KY 42104

Bankruptcy Case 11-11214 Overview: "Bowling Green, KY resident Kevin Neal Roark's Aug 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2011."
Kevin Neal Roark — Kentucky, 11-11214


ᐅ Debra Lynn Roark, Kentucky

Address: 239 Stone Ln Bowling Green, KY 42101-9141

Concise Description of Bankruptcy Case 15-10045-jal7: "Debra Lynn Roark's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-01-16, led to asset liquidation, with the case closing in 04.16.2015."
Debra Lynn Roark — Kentucky, 15-10045


ᐅ Shannon Columbus Robbins, Kentucky

Address: 443 Old Lovers Ln Bowling Green, KY 42103-7914

Concise Description of Bankruptcy Case 2014-11036-jal7: "Shannon Columbus Robbins's Chapter 7 bankruptcy, filed in Bowling Green, KY in 09.27.2014, led to asset liquidation, with the case closing in December 2014."
Shannon Columbus Robbins — Kentucky, 2014-11036


ᐅ Martin Roberson, Kentucky

Address: 575 Park Hills St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-116697: "In a Chapter 7 bankruptcy case, Martin Roberson from Bowling Green, KY, saw their proceedings start in 11.03.2010 and complete by 02.02.2011, involving asset liquidation."
Martin Roberson — Kentucky, 10-11669


ᐅ Sanford W Roberts, Kentucky

Address: 1856 Loop St Lot 538 Bowling Green, KY 42101-5402

Snapshot of U.S. Bankruptcy Proceeding Case 16-10294-jal: "Sanford W Roberts's bankruptcy, initiated in 2016-03-30 and concluded by Jun 28, 2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanford W Roberts — Kentucky, 16-10294


ᐅ Lindy S Roberts, Kentucky

Address: 1856 Loop St Lot 538 Bowling Green, KY 42101-5402

Bankruptcy Case 16-10294-jal Summary: "In a Chapter 7 bankruptcy case, Lindy S Roberts from Bowling Green, KY, saw her proceedings start in March 30, 2016 and complete by 06/28/2016, involving asset liquidation."
Lindy S Roberts — Kentucky, 16-10294


ᐅ Harold Ray Roberts, Kentucky

Address: 7245 Barren River Rd Bowling Green, KY 42101

Bankruptcy Case 11-11237 Summary: "Harold Ray Roberts's bankruptcy, initiated in 08/12/2011 and concluded by 2011-11-28 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Ray Roberts — Kentucky, 11-11237


ᐅ George Christian Robinson, Kentucky

Address: 2536 Wingfield Church Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11026: "Bowling Green, KY resident George Christian Robinson's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2012."
George Christian Robinson — Kentucky, 12-11026


ᐅ Daniel Seth Robinson, Kentucky

Address: 2715 Kiwanis Ct Bowling Green, KY 42104-4304

Bankruptcy Case 2014-10933-jal Summary: "The bankruptcy record of Daniel Seth Robinson from Bowling Green, KY, shows a Chapter 7 case filed in Aug 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Daniel Seth Robinson — Kentucky, 2014-10933


ᐅ Danny L Robison, Kentucky

Address: 294 Marty Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-11832: "Bowling Green, KY resident Danny L Robison's December 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/15/2012."
Danny L Robison — Kentucky, 11-11832


ᐅ Kimberly Roby, Kentucky

Address: 3960 Boiling Springs Rd Bowling Green, KY 42101

Bankruptcy Case 10-10221 Overview: "The case of Kimberly Roby in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Roby — Kentucky, 10-10221


ᐅ Dwight Douglas Rodgers, Kentucky

Address: 86 E Heights Ave Apt B Bowling Green, KY 42101

Bankruptcy Case 12-10170 Overview: "In a Chapter 7 bankruptcy case, Dwight Douglas Rodgers from Bowling Green, KY, saw his proceedings start in Feb 13, 2012 and complete by May 2012, involving asset liquidation."
Dwight Douglas Rodgers — Kentucky, 12-10170


ᐅ Jennifer Rodriguez, Kentucky

Address: 1122 Crewdson Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-109157: "Jennifer Rodriguez's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2010-06-07, led to asset liquidation, with the case closing in 09.23.2010."
Jennifer Rodriguez — Kentucky, 10-10915


ᐅ Erick Jose Rodriguez, Kentucky

Address: 918 Riverbend St Bowling Green, KY 42104-0825

Bankruptcy Case 15-10874-jal Summary: "The bankruptcy record of Erick Jose Rodriguez from Bowling Green, KY, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Erick Jose Rodriguez — Kentucky, 15-10874


ᐅ Lester Grant Rogers, Kentucky

Address: 1709 Sharon Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10486: "Bowling Green, KY resident Lester Grant Rogers's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2012."
Lester Grant Rogers — Kentucky, 12-10486


ᐅ Crystal D Rohling, Kentucky

Address: 162 Maplemere Ave Bowling Green, KY 42103-9068

Bankruptcy Case 16-10453-jal Summary: "The bankruptcy filing by Crystal D Rohling, undertaken in 2016-05-17 in Bowling Green, KY under Chapter 7, concluded with discharge in 2016-08-15 after liquidating assets."
Crystal D Rohling — Kentucky, 16-10453


ᐅ Joachim Fj Rohling, Kentucky

Address: 162 Maplemere Ave Bowling Green, KY 42103-9068

Snapshot of U.S. Bankruptcy Proceeding Case 16-10453-jal: "In a Chapter 7 bankruptcy case, Joachim Fj Rohling from Bowling Green, KY, saw their proceedings start in May 17, 2016 and complete by 2016-08-15, involving asset liquidation."
Joachim Fj Rohling — Kentucky, 16-10453


ᐅ Donna Lynn Roll, Kentucky

Address: 2806 Garrett Dr Bowling Green, KY 42104-4334

Concise Description of Bankruptcy Case 15-10104-jal7: "The bankruptcy filing by Donna Lynn Roll, undertaken in 2015-01-30 in Bowling Green, KY under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Donna Lynn Roll — Kentucky, 15-10104


ᐅ Garrett Alan Roll, Kentucky

Address: 746 Sagittarius Ave Bowling Green, KY 42101-5377

Concise Description of Bankruptcy Case 15-10104-jal7: "Bowling Green, KY resident Garrett Alan Roll's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2015."
Garrett Alan Roll — Kentucky, 15-10104


ᐅ Joyceanne Carol Roll, Kentucky

Address: PO Box 50255 Bowling Green, KY 42102-2855

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11105-jal: "The bankruptcy filing by Joyceanne Carol Roll, undertaken in 10/27/2014 in Bowling Green, KY under Chapter 7, concluded with discharge in Jan 25, 2015 after liquidating assets."
Joyceanne Carol Roll — Kentucky, 2014-11105


ᐅ Harold Duane Romans, Kentucky

Address: 476 Glen Lily Rd Bowling Green, KY 42101-2875

Bankruptcy Case 15-11036-jal Summary: "The bankruptcy record of Harold Duane Romans from Bowling Green, KY, shows a Chapter 7 case filed in 2015-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Harold Duane Romans — Kentucky, 15-11036


ᐅ Wanda Gail Romans, Kentucky

Address: 476 Glen Lily Rd Bowling Green, KY 42101-2875

Concise Description of Bankruptcy Case 15-11036-jal7: "In a Chapter 7 bankruptcy case, Wanda Gail Romans from Bowling Green, KY, saw her proceedings start in 2015-10-15 and complete by January 2016, involving asset liquidation."
Wanda Gail Romans — Kentucky, 15-11036


ᐅ Billy A Romero, Kentucky

Address: 4014 Benleo Rd Bowling Green, KY 42101-8976

Bankruptcy Case 08-10887-jal Overview: "Billy A Romero, a resident of Bowling Green, KY, entered a Chapter 13 bankruptcy plan in 06.23.2008, culminating in its successful completion by 07/16/2013."
Billy A Romero — Kentucky, 08-10887


ᐅ Lisa Mae Rone, Kentucky

Address: 901 Parkland Way Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11388: "The bankruptcy record of Lisa Mae Rone from Bowling Green, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Lisa Mae Rone — Kentucky, 11-11388


ᐅ Phillip W Rone, Kentucky

Address: 340 Pleasant Hill Rd Bowling Green, KY 42103

Bankruptcy Case 11-11048 Overview: "In Bowling Green, KY, Phillip W Rone filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Phillip W Rone — Kentucky, 11-11048


ᐅ Toby A Rone, Kentucky

Address: 1752 Duchess Dr Bowling Green, KY 42101

Bankruptcy Case 11-10613 Summary: "Toby A Rone's Chapter 7 bankruptcy, filed in Bowling Green, KY in 04.18.2011, led to asset liquidation, with the case closing in August 4, 2011."
Toby A Rone — Kentucky, 11-10613


ᐅ Bianca Rosado, Kentucky

Address: 1540 Highland Way Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-110367: "The case of Bianca Rosado in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bianca Rosado — Kentucky, 10-11036


ᐅ Concepcion D Rosales, Kentucky

Address: 453 Hanover St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-107737: "In a Chapter 7 bankruptcy case, Concepcion D Rosales from Bowling Green, KY, saw her proceedings start in May 17, 2011 and complete by 08.17.2011, involving asset liquidation."
Concepcion D Rosales — Kentucky, 11-10773


ᐅ Steven Theodore Rose, Kentucky

Address: 1220 Mcfarland Ln Bowling Green, KY 42101-7837

Bankruptcy Case 16-10329-jal Overview: "In Bowling Green, KY, Steven Theodore Rose filed for Chapter 7 bankruptcy in Apr 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2016."
Steven Theodore Rose — Kentucky, 16-10329


ᐅ Joyce Rosecrans, Kentucky

Address: 1307 Herchel Lucas Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-116157: "In a Chapter 7 bankruptcy case, Joyce Rosecrans from Bowling Green, KY, saw her proceedings start in 2010-10-25 and complete by 02/10/2011, involving asset liquidation."
Joyce Rosecrans — Kentucky, 10-11615


ᐅ James Roshan, Kentucky

Address: 237 Red Haven Ct Bowling Green, KY 42103

Concise Description of Bankruptcy Case 10-117857: "The bankruptcy filing by James Roshan, undertaken in 2010-12-01 in Bowling Green, KY under Chapter 7, concluded with discharge in 03.09.2011 after liquidating assets."
James Roshan — Kentucky, 10-11785


ᐅ Roxanna L Ross, Kentucky

Address: 742 Greenlawn Ave Bowling Green, KY 42103-1608

Bankruptcy Case 14-11040-jal Overview: "In Bowling Green, KY, Roxanna L Ross filed for Chapter 7 bankruptcy in 09.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2014."
Roxanna L Ross — Kentucky, 14-11040


ᐅ Tracy M Rossi, Kentucky

Address: 1338 Trillium Ln Bowling Green, KY 42104

Bankruptcy Case 12-10087 Summary: "The bankruptcy filing by Tracy M Rossi, undertaken in 2012-01-26 in Bowling Green, KY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Tracy M Rossi — Kentucky, 12-10087


ᐅ Norman Alexander Rounds, Kentucky

Address: 401 Catalpa Cir Bowling Green, KY 42104

Bankruptcy Case 11-10717 Summary: "The case of Norman Alexander Rounds in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Alexander Rounds — Kentucky, 11-10717


ᐅ Stephen Rowland, Kentucky

Address: 245 Ella Way Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10616: "The bankruptcy record of Stephen Rowland from Bowling Green, KY, shows a Chapter 7 case filed in 04.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2010."
Stephen Rowland — Kentucky, 10-10616


ᐅ Steven Roye, Kentucky

Address: 1204 Dean Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 09-121107: "Steven Roye's bankruptcy, initiated in 2009-12-08 and concluded by 03.14.2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Roye — Kentucky, 09-12110


ᐅ Betty Jane Rozelle, Kentucky

Address: 355 Whitecotton Dr Bowling Green, KY 42103

Concise Description of Bankruptcy Case 07-108357: "07.25.2007 marked the beginning of Betty Jane Rozelle's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by September 7, 2012."
Betty Jane Rozelle — Kentucky, 07-10835


ᐅ Jameson William Ruby, Kentucky

Address: 611 Kirtley Way Bowling Green, KY 42104

Bankruptcy Case 13-11468-jal Overview: "Jameson William Ruby's bankruptcy, initiated in Dec 5, 2013 and concluded by 03.11.2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameson William Ruby — Kentucky, 13-11468


ᐅ Linda J Rueter, Kentucky

Address: 312 A Brookway Bowling Green, KY 42101

Bankruptcy Case 15-10196-jal Overview: "The bankruptcy record of Linda J Rueter from Bowling Green, KY, shows a Chapter 7 case filed in 03.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2015."
Linda J Rueter — Kentucky, 15-10196


ᐅ Tracy L Rugg, Kentucky

Address: 101 Bright St Apt 2 Bowling Green, KY 42104-5409

Snapshot of U.S. Bankruptcy Proceeding Case 15-10322-jal: "The bankruptcy filing by Tracy L Rugg, undertaken in 2015-03-30 in Bowling Green, KY under Chapter 7, concluded with discharge in Jun 28, 2015 after liquidating assets."
Tracy L Rugg — Kentucky, 15-10322


ᐅ Annie Nil Ruiz, Kentucky

Address: 5301 Scottsville Rd Trlr 112 Bowling Green, KY 42104-7817

Bankruptcy Case 2014-10410-jal Summary: "Bowling Green, KY resident Annie Nil Ruiz's 04/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2014."
Annie Nil Ruiz — Kentucky, 2014-10410


ᐅ Kenneth Rupp, Kentucky

Address: 147 Loving Rd Bowling Green, KY 42101

Bankruptcy Case 10-10321 Overview: "Bowling Green, KY resident Kenneth Rupp's 02/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Kenneth Rupp — Kentucky, 10-10321


ᐅ Mark S Russell, Kentucky

Address: 357 Sequoia Ct Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-107217: "In Bowling Green, KY, Mark S Russell filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Mark S Russell — Kentucky, 11-10721


ᐅ Tamberlie Gale Russell, Kentucky

Address: 6301 Richardsville Rd Bowling Green, KY 42101-8947

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11085-jal: "In Bowling Green, KY, Tamberlie Gale Russell filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Tamberlie Gale Russell — Kentucky, 2014-11085


ᐅ Mark Allen Russell, Kentucky

Address: 6301 Richardsville Rd Bowling Green, KY 42101-8947

Brief Overview of Bankruptcy Case 2014-11085-jal: "Mark Allen Russell's bankruptcy, initiated in 2014-10-17 and concluded by 2015-01-15 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Russell — Kentucky, 2014-11085


ᐅ Jamie A Rutheford, Kentucky

Address: 350 Hickory Ln Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-107927: "Bowling Green, KY resident Jamie A Rutheford's 2012-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Jamie A Rutheford — Kentucky, 12-10792


ᐅ Jerry D Saintil, Kentucky

Address: 2001 Rockcreek Dr Apt 15E Bowling Green, KY 42101

Bankruptcy Case 13-11048-jal Summary: "The case of Jerry D Saintil in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry D Saintil — Kentucky, 13-11048