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 Robert Salata, Kentucky

Address: 150 Sentry Pl Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-10674-jal: "Bowling Green, KY resident Robert Salata's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-02."
Robert Salata — Kentucky, 13-10674


ᐅ Ragib Salcinovic, Kentucky

Address: 656 Fern Hill St Bowling Green, KY 42101-4448

Bankruptcy Case 15-10068-jal Overview: "Ragib Salcinovic's bankruptcy, initiated in 01.23.2015 and concluded by 04/23/2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ragib Salcinovic — Kentucky, 15-10068


ᐅ Laura Salgado, Kentucky

Address: 3250 Cumberland Trace Rd # B Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-10346: "Bowling Green, KY resident Laura Salgado's 03.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Laura Salgado — Kentucky, 10-10346


ᐅ Djana Salihbasic, Kentucky

Address: 586 Lost Cir Apt D Bowling Green, KY 42101

Bankruptcy Case 11-11140 Summary: "Djana Salihbasic's bankruptcy, initiated in 2011-07-25 and concluded by November 10, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Djana Salihbasic — Kentucky, 11-11140


ᐅ Kenneth Saltz, Kentucky

Address: 1295 Blue Lake Way Apt A Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 11-10985: "The case of Kenneth Saltz in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Saltz — Kentucky, 11-10985


ᐅ Melissa Janel Samuels, Kentucky

Address: 1317 Collegeview Dr Bowling Green, KY 42101

Bankruptcy Case 11-11250 Summary: "The bankruptcy filing by Melissa Janel Samuels, undertaken in 2011-08-15 in Bowling Green, KY under Chapter 7, concluded with discharge in December 1, 2011 after liquidating assets."
Melissa Janel Samuels — Kentucky, 11-11250


ᐅ Romelia S Sanchez, Kentucky

Address: 523 Lost Cir Apt C Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-11530: "The case of Romelia S Sanchez in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romelia S Sanchez — Kentucky, 12-11530


ᐅ Sandra Sandefur, Kentucky

Address: 1040 Shive Ln Apt N4 Bowling Green, KY 42103

Concise Description of Bankruptcy Case 12-103327: "In a Chapter 7 bankruptcy case, Sandra Sandefur from Bowling Green, KY, saw her proceedings start in 2012-03-13 and complete by 2012-06-29, involving asset liquidation."
Sandra Sandefur — Kentucky, 12-10332


ᐅ Martha Sanders, Kentucky

Address: 8691 Russellville Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-108967: "The bankruptcy filing by Martha Sanders, undertaken in 06.03.2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-09-19 after liquidating assets."
Martha Sanders — Kentucky, 10-10896


ᐅ Ii Stephen Chris Sanders, Kentucky

Address: 165 Clifford Way Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-10212: "In a Chapter 7 bankruptcy case, Ii Stephen Chris Sanders from Bowling Green, KY, saw their proceedings start in 02.15.2011 and complete by June 2011, involving asset liquidation."
Ii Stephen Chris Sanders — Kentucky, 11-10212


ᐅ Barry Thomas Sanders, Kentucky

Address: 1614 Pontiac Way Bowling Green, KY 42103

Bankruptcy Case 13-10071 Summary: "In a Chapter 7 bankruptcy case, Barry Thomas Sanders from Bowling Green, KY, saw his proceedings start in 2013-01-24 and complete by Apr 30, 2013, involving asset liquidation."
Barry Thomas Sanders — Kentucky, 13-10071


ᐅ Christina Ann Sanderson, Kentucky

Address: 2023 Penns Chapel Rd Bowling Green, KY 42101-9078

Brief Overview of Bankruptcy Case 16-10068-jal: "The case of Christina Ann Sanderson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Ann Sanderson — Kentucky, 16-10068


ᐅ Christina M Sandlin, Kentucky

Address: 197 Hillwood Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-101917: "In a Chapter 7 bankruptcy case, Christina M Sandlin from Bowling Green, KY, saw her proceedings start in 02.22.2013 and complete by 2013-05-29, involving asset liquidation."
Christina M Sandlin — Kentucky, 13-10191


ᐅ Jeffery Sanford, Kentucky

Address: 1954 Woodland Ave Apt B Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-12240: "In Bowling Green, KY, Jeffery Sanford filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2010."
Jeffery Sanford — Kentucky, 09-12240


ᐅ Delisa Sanford, Kentucky

Address: 2249 Smallhouse Rd Bowling Green, KY 42104

Bankruptcy Case 10-10439 Summary: "In Bowling Green, KY, Delisa Sanford filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Delisa Sanford — Kentucky, 10-10439


ᐅ Johnny Smith, Kentucky

Address: 1638 Anna Sandhill Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10437: "Johnny Smith's Chapter 7 bankruptcy, filed in Bowling Green, KY in Mar 18, 2010, led to asset liquidation, with the case closing in July 2010."
Johnny Smith — Kentucky, 10-10437


ᐅ Maria Smith, Kentucky

Address: PO Box 843 Bowling Green, KY 42102-0843

Brief Overview of Bankruptcy Case 15-10496-jal: "The case of Maria Smith in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Smith — Kentucky, 15-10496


ᐅ Christopher Thomas Smith, Kentucky

Address: 370 Lodge Hall Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11209: "Bowling Green, KY resident Christopher Thomas Smith's 2011-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2011."
Christopher Thomas Smith — Kentucky, 11-11209


ᐅ Zachary Smith, Kentucky

Address: 501 Eric Ave Apt J72 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-11653: "The bankruptcy filing by Zachary Smith, undertaken in 10.29.2010 in Bowling Green, KY under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Zachary Smith — Kentucky, 10-11653


ᐅ William K Smith, Kentucky

Address: 606 Pearl St Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10268: "Bowling Green, KY resident William K Smith's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2013."
William K Smith — Kentucky, 13-10268


ᐅ Derrick J Smith, Kentucky

Address: 1429 S Lee Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11510-jal7: "The case of Derrick J Smith in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick J Smith — Kentucky, 13-11510


ᐅ Larry James Smith, Kentucky

Address: 1557 N Sunrise Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10157: "The bankruptcy record of Larry James Smith from Bowling Green, KY, shows a Chapter 7 case filed in 02.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
Larry James Smith — Kentucky, 11-10157


ᐅ Leslie Maria Smith, Kentucky

Address: 296 River Avon Ct Bowling Green, KY 42101-4401

Snapshot of U.S. Bankruptcy Proceeding Case 15-10107-jal: "In Bowling Green, KY, Leslie Maria Smith filed for Chapter 7 bankruptcy in 01/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2015."
Leslie Maria Smith — Kentucky, 15-10107


ᐅ Danny Wayne Smith, Kentucky

Address: 1559 Loving Rd Bowling Green, KY 42101

Bankruptcy Case 11-11128 Overview: "In a Chapter 7 bankruptcy case, Danny Wayne Smith from Bowling Green, KY, saw his proceedings start in 2011-07-22 and complete by Nov 7, 2011, involving asset liquidation."
Danny Wayne Smith — Kentucky, 11-11128


ᐅ Janice J Smith, Kentucky

Address: 2605 Yuma Dr Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-109787: "Bowling Green, KY resident Janice J Smith's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-10."
Janice J Smith — Kentucky, 11-10978


ᐅ Tawanna Cornelia Smith, Kentucky

Address: 109 Creekwood Ave Apt 401 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10240: "Tawanna Cornelia Smith's Chapter 7 bankruptcy, filed in Bowling Green, KY in 03.06.2013, led to asset liquidation, with the case closing in 06.05.2013."
Tawanna Cornelia Smith — Kentucky, 13-10240


ᐅ Gary L Smith, Kentucky

Address: 1533 Drake Rd Bowling Green, KY 42104-7703

Bankruptcy Case 15-10198-jal Overview: "In a Chapter 7 bankruptcy case, Gary L Smith from Bowling Green, KY, saw their proceedings start in March 3, 2015 and complete by Jun 1, 2015, involving asset liquidation."
Gary L Smith — Kentucky, 15-10198


ᐅ James Lanier Smith, Kentucky

Address: 1534 Kenton St Bowling Green, KY 42101-2979

Bankruptcy Case 2014-10561-jal Overview: "The case of James Lanier Smith in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lanier Smith — Kentucky, 2014-10561


ᐅ Shawn T Smith, Kentucky

Address: 5494 Threlkel Ferry Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10302: "Shawn T Smith's bankruptcy, initiated in 2012-03-07 and concluded by June 23, 2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn T Smith — Kentucky, 12-10302


ᐅ Douglas E Smith, Kentucky

Address: PO Box 843 Bowling Green, KY 42102-0843

Concise Description of Bankruptcy Case 15-10496-jal7: "Douglas E Smith's bankruptcy, initiated in May 18, 2015 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."
Douglas E Smith — Kentucky, 15-10496


ᐅ Misty Kay Smith, Kentucky

Address: 1863 Duchess Dr Bowling Green, KY 42101-4256

Brief Overview of Bankruptcy Case 15-10049-jal: "The bankruptcy record of Misty Kay Smith from Bowling Green, KY, shows a Chapter 7 case filed in 2015-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2015."
Misty Kay Smith — Kentucky, 15-10049


ᐅ Sissie Katherine Smith, Kentucky

Address: 1801 Morgantown Rd Trlr 106 Bowling Green, KY 42101

Bankruptcy Case 11-10923 Overview: "Bowling Green, KY resident Sissie Katherine Smith's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-30."
Sissie Katherine Smith — Kentucky, 11-10923


ᐅ Lisa A Smith, Kentucky

Address: 1533 Wind Ridge Ave Bowling Green, KY 42104

Bankruptcy Case 13-10025 Overview: "Bowling Green, KY resident Lisa A Smith's 01/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2013."
Lisa A Smith — Kentucky, 13-10025


ᐅ Clinton A Snook, Kentucky

Address: 547 Starboard Ct Bowling Green, KY 42103-9619

Bankruptcy Case 2014-10727-jal Overview: "In a Chapter 7 bankruptcy case, Clinton A Snook from Bowling Green, KY, saw his proceedings start in 2014-07-04 and complete by October 2014, involving asset liquidation."
Clinton A Snook — Kentucky, 2014-10727


ᐅ Dirk Clive Timony Sobule, Kentucky

Address: 189 Old Union Church Rd Bowling Green, KY 42104-7416

Bankruptcy Case 2014-10841-jal Summary: "Bowling Green, KY resident Dirk Clive Timony Sobule's 2014-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2014."
Dirk Clive Timony Sobule — Kentucky, 2014-10841


ᐅ Frances Renea Sodoma, Kentucky

Address: 1672 Greenhill Rd Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-10070: "In Bowling Green, KY, Frances Renea Sodoma filed for Chapter 7 bankruptcy in 01/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2013."
Frances Renea Sodoma — Kentucky, 13-10070


ᐅ Sidney Sokol, Kentucky

Address: PO Box 10134 Bowling Green, KY 42102-4734

Bankruptcy Case 2014-10554-jal Overview: "In Bowling Green, KY, Sidney Sokol filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2014."
Sidney Sokol — Kentucky, 2014-10554


ᐅ Jennifer Iris Soldevilla, Kentucky

Address: 619 Crossings Ct Bowling Green, KY 42104

Bankruptcy Case 12-10071 Summary: "Bowling Green, KY resident Jennifer Iris Soldevilla's 01.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2012."
Jennifer Iris Soldevilla — Kentucky, 12-10071


ᐅ Peter John Solik, Kentucky

Address: 11958 Morgantown Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10516-jal: "Peter John Solik's Chapter 7 bankruptcy, filed in Bowling Green, KY in 04.25.2013, led to asset liquidation, with the case closing in 2013-07-30."
Peter John Solik — Kentucky, 13-10516


ᐅ Patrick Solomon, Kentucky

Address: 317 Peach Blossom Ln Bowling Green, KY 42103-7073

Bankruptcy Case 15-11062-jal Overview: "The case of Patrick Solomon in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Solomon — Kentucky, 15-11062


ᐅ Brenda S Solomon, Kentucky

Address: 317 Peach Blossom Ln Bowling Green, KY 42103-7073

Brief Overview of Bankruptcy Case 15-11062-jal: "Bowling Green, KY resident Brenda S Solomon's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Brenda S Solomon — Kentucky, 15-11062


ᐅ Lonn Spencer Sorrell, Kentucky

Address: 372 Pascoe Blvd Apt 24 Bowling Green, KY 42104

Bankruptcy Case 12-10026 Overview: "Bowling Green, KY resident Lonn Spencer Sorrell's 01/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2012."
Lonn Spencer Sorrell — Kentucky, 12-10026


ᐅ Taylor Sorrell, Kentucky

Address: 3246B Spring Hollow Ave Bowling Green, KY 42104-4485

Brief Overview of Bankruptcy Case 2014-10895-jal: "The bankruptcy filing by Taylor Sorrell, undertaken in 2014-08-21 in Bowling Green, KY under Chapter 7, concluded with discharge in 2014-11-19 after liquidating assets."
Taylor Sorrell — Kentucky, 2014-10895


ᐅ Jenny Abigail Souffrain, Kentucky

Address: 1509 Holmes Ave Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10490-jal: "The bankruptcy record of Jenny Abigail Souffrain from Bowling Green, KY, shows a Chapter 7 case filed in 2013-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jenny Abigail Souffrain — Kentucky, 13-10490


ᐅ Jr David Wayne Sowell, Kentucky

Address: 325 Hickory Ln Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-10984-jal7: "In a Chapter 7 bankruptcy case, Jr David Wayne Sowell from Bowling Green, KY, saw his proceedings start in 2013-08-12 and complete by 2013-11-16, involving asset liquidation."
Jr David Wayne Sowell — Kentucky, 13-10984


ᐅ Crystal Lynn Sowell, Kentucky

Address: 1583 Hunts Bend Rd Bowling Green, KY 42103

Bankruptcy Case 13-11380-jal Summary: "In a Chapter 7 bankruptcy case, Crystal Lynn Sowell from Bowling Green, KY, saw her proceedings start in 11.14.2013 and complete by 02/18/2014, involving asset liquidation."
Crystal Lynn Sowell — Kentucky, 13-11380


ᐅ Helen Elizabeth Spaulding, Kentucky

Address: PO Box 10061 Bowling Green, KY 42102

Bankruptcy Case 13-10866-jal Overview: "In Bowling Green, KY, Helen Elizabeth Spaulding filed for Chapter 7 bankruptcy in 07/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2013."
Helen Elizabeth Spaulding — Kentucky, 13-10866


ᐅ Donald R Spear, Kentucky

Address: 729 Denali St Bowling Green, KY 42101-4432

Concise Description of Bankruptcy Case 16-10180-jal7: "In Bowling Green, KY, Donald R Spear filed for Chapter 7 bankruptcy in 03/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-31."
Donald R Spear — Kentucky, 16-10180


ᐅ Donna D Spear, Kentucky

Address: 554 Lost Woods Ave Apt D Bowling Green, KY 42101-5366

Snapshot of U.S. Bankruptcy Proceeding Case 15-11073-jal: "Donna D Spear's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-10-26, led to asset liquidation, with the case closing in Jan 24, 2016."
Donna D Spear — Kentucky, 15-11073


ᐅ Glennis Elliott Speck, Kentucky

Address: 1028 Hayes Rd Bowling Green, KY 42103-9877

Bankruptcy Case 15-10423-jal Overview: "Glennis Elliott Speck's Chapter 7 bankruptcy, filed in Bowling Green, KY in April 2015, led to asset liquidation, with the case closing in July 2015."
Glennis Elliott Speck — Kentucky, 15-10423


ᐅ Sandra Ann Speck, Kentucky

Address: 1028 Hayes Rd Bowling Green, KY 42103-9877

Bankruptcy Case 15-10423-jal Overview: "Sandra Ann Speck's bankruptcy, initiated in Apr 29, 2015 and concluded by July 28, 2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Ann Speck — Kentucky, 15-10423


ᐅ Curtis Spikberg, Kentucky

Address: 1945 Scottsville Rd Ste B2 PMB 368 Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-10641: "Curtis Spikberg's Chapter 7 bankruptcy, filed in Bowling Green, KY in 04.22.2010, led to asset liquidation, with the case closing in 2010-08-08."
Curtis Spikberg — Kentucky, 10-10641


ᐅ Crystal Marie Spinks, Kentucky

Address: 2072 Sugarwood Dr Bowling Green, KY 42101-6587

Concise Description of Bankruptcy Case 15-10400-jal7: "Bowling Green, KY resident Crystal Marie Spinks's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2015."
Crystal Marie Spinks — Kentucky, 15-10400


ᐅ Matthew Bradley Spinks, Kentucky

Address: 2072 Sugarwood Dr Bowling Green, KY 42101-6587

Bankruptcy Case 15-10400-jal Summary: "In a Chapter 7 bankruptcy case, Matthew Bradley Spinks from Bowling Green, KY, saw his proceedings start in April 2015 and complete by July 19, 2015, involving asset liquidation."
Matthew Bradley Spinks — Kentucky, 15-10400


ᐅ Shelley Anne Spivey, Kentucky

Address: 455 Three Springs Rd Apt 17 Bowling Green, KY 42104-7577

Bankruptcy Case 2014-10552-jal Overview: "In a Chapter 7 bankruptcy case, Shelley Anne Spivey from Bowling Green, KY, saw her proceedings start in May 16, 2014 and complete by Aug 14, 2014, involving asset liquidation."
Shelley Anne Spivey — Kentucky, 2014-10552


ᐅ Diana Sprinkle, Kentucky

Address: 249 Kendale St Bowling Green, KY 42103

Concise Description of Bankruptcy Case 09-119047: "In a Chapter 7 bankruptcy case, Diana Sprinkle from Bowling Green, KY, saw her proceedings start in 10/30/2009 and complete by 2010-02-03, involving asset liquidation."
Diana Sprinkle — Kentucky, 09-11904


ᐅ Jackie S Sproles, Kentucky

Address: 1873 Woodhollow Way Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 12-10825: "The bankruptcy record of Jackie S Sproles from Bowling Green, KY, shows a Chapter 7 case filed in Jun 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-01."
Jackie S Sproles — Kentucky, 12-10825


ᐅ Mary E Sprott, Kentucky

Address: 186 Lovers Ln # B Bowling Green, KY 42103-7928

Concise Description of Bankruptcy Case 16-20715-tnw7: "The bankruptcy record of Mary E Sprott 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 2016-08-25."
Mary E Sprott — Kentucky, 16-20715


ᐅ Larry R Sprouse, Kentucky

Address: 1449 Riva Ridge Ave Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-10487: "The case of Larry R Sprouse in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry R Sprouse — Kentucky, 12-10487


ᐅ Claire Meggan Nichole St, Kentucky

Address: PO Box 1411 Bowling Green, KY 42102-1411

Brief Overview of Bankruptcy Case 3:15-bk-02727: "Bowling Green, KY resident Claire Meggan Nichole St's Apr 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2015."
Claire Meggan Nichole St — Kentucky, 3:15-bk-02727


ᐅ Pamela F Stafford, Kentucky

Address: 2175 Mount Olivet Rd Bowling Green, KY 42101-8692

Snapshot of U.S. Bankruptcy Proceeding Case 14-10900-jal: "In a Chapter 7 bankruptcy case, Pamela F Stafford from Bowling Green, KY, saw her proceedings start in 2014-08-22 and complete by Nov 20, 2014, involving asset liquidation."
Pamela F Stafford — Kentucky, 14-10900


ᐅ Jimmy D Stafford, Kentucky

Address: 2175 Mount Olivet Rd Bowling Green, KY 42101-8692

Bankruptcy Case 2014-10900-jal Summary: "In a Chapter 7 bankruptcy case, Jimmy D Stafford from Bowling Green, KY, saw their proceedings start in 2014-08-22 and complete by November 2014, involving asset liquidation."
Jimmy D Stafford — Kentucky, 2014-10900


ᐅ Bobbie L Stagner, Kentucky

Address: 1817 Affirmed Cir Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 11-11170: "Bobbie L Stagner's bankruptcy, initiated in 07/29/2011 and concluded by Nov 14, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie L Stagner — Kentucky, 11-11170


ᐅ Cathy Jean Stahl, Kentucky

Address: 936 Shive Ln Lot 10 Bowling Green, KY 42103-8004

Concise Description of Bankruptcy Case 14-11176-jal7: "The bankruptcy filing by Cathy Jean Stahl, undertaken in November 12, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Cathy Jean Stahl — Kentucky, 14-11176


ᐅ Sherry Stallins, Kentucky

Address: 1136 Hayes Rd Bowling Green, KY 42103

Concise Description of Bankruptcy Case 10-107467: "The case of Sherry Stallins in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Stallins — Kentucky, 10-10746


ᐅ Curtis Paul Stamps, Kentucky

Address: 5690 Louisville Rd Lot 169 Bowling Green, KY 42101-7222

Bankruptcy Case 16-10381-jal Overview: "Bowling Green, KY resident Curtis Paul Stamps's April 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2016."
Curtis Paul Stamps — Kentucky, 16-10381


ᐅ Shannon Stanton, Kentucky

Address: 2168 Greathouse Rd Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 10-11784: "Shannon Stanton's bankruptcy, initiated in Nov 30, 2010 and concluded by Mar 18, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Stanton — Kentucky, 10-11784


ᐅ Dexter Nicole Stark, Kentucky

Address: 1273 Shannon Way Bowling Green, KY 42101-1944

Brief Overview of Bankruptcy Case 2014-10994-jal: "The bankruptcy filing by Dexter Nicole Stark, undertaken in 09.19.2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 12/18/2014 after liquidating assets."
Dexter Nicole Stark — Kentucky, 2014-10994


ᐅ Andrew Stearman, Kentucky

Address: 1626 Pleasant Way Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-107387: "The bankruptcy record of Andrew Stearman from Bowling Green, KY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Andrew Stearman — Kentucky, 10-10738


ᐅ Andrew Ross Steen, Kentucky

Address: 517 Ashmoor Ave Bowling Green, KY 42101-3702

Brief Overview of Bankruptcy Case 2014-10718-jal: "The bankruptcy filing by Andrew Ross Steen, undertaken in 06/30/2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 09/28/2014 after liquidating assets."
Andrew Ross Steen — Kentucky, 2014-10718


ᐅ Jeremy Stephens, Kentucky

Address: 279 Carter Sims Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 13-10388-jal: "Bowling Green, KY resident Jeremy Stephens's 2013-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jeremy Stephens — Kentucky, 13-10388


ᐅ Sherman Stephens, Kentucky

Address: 1581 Stafford Way Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-10987: "In Bowling Green, KY, Sherman Stephens filed for Chapter 7 bankruptcy in 2010-06-22. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2010."
Sherman Stephens — Kentucky, 10-10987


ᐅ Anthony Lee Stovall, Kentucky

Address: 1712 Sharon Dr Bowling Green, KY 42101

Bankruptcy Case 12-10684 Overview: "The case of Anthony Lee Stovall in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Lee Stovall — Kentucky, 12-10684


ᐅ Kenneth Wayne Stovall, Kentucky

Address: PO Box 1718 Bowling Green, KY 42102

Concise Description of Bankruptcy Case 11-114407: "In a Chapter 7 bankruptcy case, Kenneth Wayne Stovall from Bowling Green, KY, saw his proceedings start in 2011-09-26 and complete by 01/04/2012, involving asset liquidation."
Kenneth Wayne Stovall — Kentucky, 11-11440


ᐅ James L Stover, Kentucky

Address: 128 Amy Ave Apt A Bowling Green, KY 42101-4319

Bankruptcy Case 15-10797-jal Overview: "The bankruptcy filing by James L Stover, undertaken in August 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
James L Stover — Kentucky, 15-10797


ᐅ Sr Robert M Strain, Kentucky

Address: PO Box 51544 Bowling Green, KY 42102-5844

Concise Description of Bankruptcy Case 14-10242-jal7: "The bankruptcy record of Sr Robert M Strain from Bowling Green, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2014."
Sr Robert M Strain — Kentucky, 14-10242


ᐅ Elise N Strait, Kentucky

Address: 201 Maplemere Ave Bowling Green, KY 42103-9070

Snapshot of U.S. Bankruptcy Proceeding Case 14-10687-jal: "In a Chapter 7 bankruptcy case, Elise N Strait from Bowling Green, KY, saw her proceedings start in June 2014 and complete by Sep 20, 2014, involving asset liquidation."
Elise N Strait — Kentucky, 14-10687


ᐅ Christopher Strautman, Kentucky

Address: 850 Wilkinson Trce Apt 100 Bowling Green, KY 42103

Bankruptcy Case 10-11827 Summary: "The case of Christopher Strautman in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Strautman — Kentucky, 10-11827


ᐅ James Strode, Kentucky

Address: 5960 Louisville Rd Apt 122 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-12190: "The bankruptcy filing by James Strode, undertaken in 12.23.2009 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
James Strode — Kentucky, 09-12190


ᐅ Eric Christopher Stuart, Kentucky

Address: 4820 Barren River Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-107107: "Bowling Green, KY resident Eric Christopher Stuart's 2012-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2012."
Eric Christopher Stuart — Kentucky, 12-10710


ᐅ Jessica Lamae Stunson, Kentucky

Address: 130 Teresa Ct Bowling Green, KY 42101-9283

Brief Overview of Bankruptcy Case 16-10311-jal: "In a Chapter 7 bankruptcy case, Jessica Lamae Stunson from Bowling Green, KY, saw her proceedings start in Apr 1, 2016 and complete by June 2016, involving asset liquidation."
Jessica Lamae Stunson — Kentucky, 16-10311


ᐅ Danijela Stupar, Kentucky

Address: 280 Hilltop Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10477: "In a Chapter 7 bankruptcy case, Danijela Stupar from Bowling Green, KY, saw their proceedings start in March 2010 and complete by July 2010, involving asset liquidation."
Danijela Stupar — Kentucky, 10-10477


ᐅ Zoran Stupar, Kentucky

Address: 280 Hilltop Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10722-jal: "The bankruptcy filing by Zoran Stupar, undertaken in Jun 7, 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in Sep 11, 2013 after liquidating assets."
Zoran Stupar — Kentucky, 13-10722


ᐅ Brett M Sturgeon, Kentucky

Address: 1344 Mount Olivet Girkin Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11211-jal: "Brett M Sturgeon's bankruptcy, initiated in 2013-10-04 and concluded by 2014-01-08 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett M Sturgeon — Kentucky, 13-11211


ᐅ Vetta M Sublett, Kentucky

Address: 1750 Cave Mill Rd Apt 36 Bowling Green, KY 42104-6368

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10920-jal: "The bankruptcy record of Vetta M Sublett from Bowling Green, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Vetta M Sublett — Kentucky, 2014-10920


ᐅ Yolonda Cosetta Sublett, Kentucky

Address: 118 Creekwood Ave # B Bowling Green, KY 42101

Bankruptcy Case 11-10264 Overview: "Yolonda Cosetta Sublett's bankruptcy, initiated in 2011-02-23 and concluded by 06.11.2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolonda Cosetta Sublett — Kentucky, 11-10264


ᐅ Jessica Starr Suchanek, Kentucky

Address: 1798 Old Louisville Rd Lot 49 Bowling Green, KY 42101-5508

Concise Description of Bankruptcy Case 16-10322-jal7: "The bankruptcy record of Jessica Starr Suchanek from Bowling Green, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Jessica Starr Suchanek — Kentucky, 16-10322


ᐅ April Dawn Suiters, Kentucky

Address: 3325 Hammett Hill Rd Bowling Green, KY 42101-8270

Brief Overview of Bankruptcy Case 2014-10801-jal: "April Dawn Suiters's bankruptcy, initiated in 2014-07-28 and concluded by 2014-10-26 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Dawn Suiters — Kentucky, 2014-10801


ᐅ Donald Lee Suiters, Kentucky

Address: 3325 Hammett Hill Rd Bowling Green, KY 42101-8270

Brief Overview of Bankruptcy Case 2014-10801-jal: "Bowling Green, KY resident Donald Lee Suiters's 2014-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2014."
Donald Lee Suiters — Kentucky, 2014-10801


ᐅ Aida Suljic, Kentucky

Address: 759 Denali St Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11396: "In a Chapter 7 bankruptcy case, Aida Suljic from Bowling Green, KY, saw her proceedings start in September 2010 and complete by 12.27.2010, involving asset liquidation."
Aida Suljic — Kentucky, 10-11396


ᐅ Kristal Dawn Sullivan, Kentucky

Address: 613 Denali St Bowling Green, KY 42101-4431

Snapshot of U.S. Bankruptcy Proceeding Case 16-10419-jal: "Kristal Dawn Sullivan's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2016-05-09, led to asset liquidation, with the case closing in 2016-08-07."
Kristal Dawn Sullivan — Kentucky, 16-10419


ᐅ Lisa A Sullivan, Kentucky

Address: PO Box 1354 Bowling Green, KY 42102-1354

Snapshot of U.S. Bankruptcy Proceeding Case 15-10724-jal: "In Bowling Green, KY, Lisa A Sullivan filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-18."
Lisa A Sullivan — Kentucky, 15-10724


ᐅ Brian L Summers, Kentucky

Address: 700 Cave Mill Rd Bowling Green, KY 42104

Bankruptcy Case 11-10628 Overview: "The case of Brian L Summers in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian L Summers — Kentucky, 11-10628


ᐅ Shane Edward Sutton, Kentucky

Address: 113 Aspen Ct Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-112047: "The bankruptcy filing by Shane Edward Sutton, undertaken in 08.08.2011 in Bowling Green, KY under Chapter 7, concluded with discharge in Nov 24, 2011 after liquidating assets."
Shane Edward Sutton — Kentucky, 11-11204


ᐅ Matthew T Sutton, Kentucky

Address: 5295 Barren River Rd Bowling Green, KY 42101-9472

Bankruptcy Case 14-10198-jal Summary: "The bankruptcy filing by Matthew T Sutton, undertaken in 02.25.2014 in Bowling Green, KY under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Matthew T Sutton — Kentucky, 14-10198


ᐅ David Lyle Sutton, Kentucky

Address: 969 Bryant Way Apt C Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 12-10167: "David Lyle Sutton's Chapter 7 bankruptcy, filed in Bowling Green, KY in 02/12/2012, led to asset liquidation, with the case closing in May 30, 2012."
David Lyle Sutton — Kentucky, 12-10167


ᐅ Tonissa Sweat, Kentucky

Address: 2138 Lealand St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 09-121657: "Bowling Green, KY resident Tonissa Sweat's 12.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2010."
Tonissa Sweat — Kentucky, 09-12165


ᐅ Cynthia Dean Sweatt, Kentucky

Address: 115 Northridge Dr Bowling Green, KY 42101

Bankruptcy Case 12-10301 Summary: "The case of Cynthia Dean Sweatt in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Dean Sweatt — Kentucky, 12-10301


ᐅ Terri A Sweatt, Kentucky

Address: 3820 Old Nashville Rd Apt C Bowling Green, KY 42104-4025

Bankruptcy Case 15-10463-jal Overview: "In Bowling Green, KY, Terri A Sweatt filed for Chapter 7 bankruptcy in May 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2015."
Terri A Sweatt — Kentucky, 15-10463


ᐅ David Minrill Swett, Kentucky

Address: 5690 Louisville Rd Lot 238 Bowling Green, KY 42101

Bankruptcy Case 13-11210-jal Summary: "Bowling Green, KY resident David Minrill Swett's October 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2014."
David Minrill Swett — Kentucky, 13-11210