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 Edin Sabanovic, Kentucky

Address: 221 Cedar Run St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-102957: "The case of Edin Sabanovic in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edin Sabanovic — Kentucky, 10-10295


ᐅ Goss Tammy Sabens, Kentucky

Address: 1529 Curling Dr Bowling Green, KY 42104

Bankruptcy Case 10-11420 Overview: "Goss Tammy Sabens's Chapter 7 bankruptcy, filed in Bowling Green, KY in 09.14.2010, led to asset liquidation, with the case closing in Dec 31, 2010."
Goss Tammy Sabens — Kentucky, 10-11420


ᐅ Raymond Santos, Kentucky

Address: 1300 Roger Cole Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11166-jal7: "Raymond Santos's Chapter 7 bankruptcy, filed in Bowling Green, KY in 09.27.2013, led to asset liquidation, with the case closing in Jan 1, 2014."
Raymond Santos — Kentucky, 13-11166


ᐅ Daniel Scantland, Kentucky

Address: 1892 Greencastle Rd Bowling Green, KY 42101

Bankruptcy Case 09-12233 Summary: "The case of Daniel Scantland in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Scantland — Kentucky, 09-12233


ᐅ Christina Irene Schanuel, Kentucky

Address: 936 Shive Ln Lot 171 Bowling Green, KY 42103

Bankruptcy Case 11-10925 Overview: "Bowling Green, KY resident Christina Irene Schanuel's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2011."
Christina Irene Schanuel — Kentucky, 11-10925


ᐅ Kami Asean Schneider, Kentucky

Address: 275 New Towne Rd Apt 310 Bowling Green, KY 42103-7999

Bankruptcy Case 2014-10354-jal Summary: "In a Chapter 7 bankruptcy case, Kami Asean Schneider from Bowling Green, KY, saw her proceedings start in 03.31.2014 and complete by 2014-06-29, involving asset liquidation."
Kami Asean Schneider — Kentucky, 2014-10354


ᐅ David S Schroeter, Kentucky

Address: 936 Shive Ln Lot 97 Bowling Green, KY 42103-8075

Bankruptcy Case 14-11220-jal Summary: "The bankruptcy filing by David S Schroeter, undertaken in 2014-11-25 in Bowling Green, KY under Chapter 7, concluded with discharge in February 23, 2015 after liquidating assets."
David S Schroeter — Kentucky, 14-11220


ᐅ Deborah L Schroeter, Kentucky

Address: 936 Shive Ln Lot 97 Bowling Green, KY 42103-8075

Brief Overview of Bankruptcy Case 14-11220-jal: "The bankruptcy filing by Deborah L Schroeter, undertaken in November 25, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 02.23.2015 after liquidating assets."
Deborah L Schroeter — Kentucky, 14-11220


ᐅ Timothy Schueler, Kentucky

Address: 309 Eureka Way Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-87145-jem7: "Timothy Schueler's Chapter 7 bankruptcy, filed in Bowling Green, KY in September 2010, led to asset liquidation, with the case closing in 12.28.2010."
Timothy Schueler — Kentucky, 10-87145


ᐅ Donald J Schumer, Kentucky

Address: 822 McGinnis Rd Bowling Green, KY 42103

Bankruptcy Case 12-10666 Overview: "Donald J Schumer's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2012-05-11, led to asset liquidation, with the case closing in Aug 27, 2012."
Donald J Schumer — Kentucky, 12-10666


ᐅ Craig J Schwenker, Kentucky

Address: 280 Cumberland Trace Rd Apt 927 Bowling Green, KY 42103-8911

Bankruptcy Case 14-10201-jal Summary: "In Bowling Green, KY, Craig J Schwenker filed for Chapter 7 bankruptcy in 02/25/2014. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2014."
Craig J Schwenker — Kentucky, 14-10201


ᐅ Joy Iline Scott, Kentucky

Address: 624 Spruce Ct Bowling Green, KY 42103

Concise Description of Bankruptcy Case 12-100487: "The bankruptcy filing by Joy Iline Scott, undertaken in 2012-01-17 in Bowling Green, KY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Joy Iline Scott — Kentucky, 12-10048


ᐅ Michael L Scott, Kentucky

Address: 936 Shive Ln Lot 347 Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-10761-jal: "Bowling Green, KY resident Michael L Scott's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2013."
Michael L Scott — Kentucky, 13-10761


ᐅ Cherie Hunt Scott, Kentucky

Address: 3112 Copperfield Ct Bowling Green, KY 42104-4588

Bankruptcy Case 07-11429 Summary: "Cherie Hunt Scott, a resident of Bowling Green, KY, entered a Chapter 13 bankruptcy plan in December 3, 2007, culminating in its successful completion by 2012-12-21."
Cherie Hunt Scott — Kentucky, 07-11429


ᐅ John Derek Scruggs, Kentucky

Address: 120 Hayes Rd Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 12-10980: "John Derek Scruggs's Chapter 7 bankruptcy, filed in Bowling Green, KY in 07/17/2012, led to asset liquidation, with the case closing in 2012-11-02."
John Derek Scruggs — Kentucky, 12-10980


ᐅ Montgomery Scruggs, Kentucky

Address: 212 W 13th Ave Bowling Green, KY 42101

Bankruptcy Case 10-10892 Summary: "The bankruptcy record of Montgomery Scruggs from Bowling Green, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2010."
Montgomery Scruggs — Kentucky, 10-10892


ᐅ Pamela Fay Sears, Kentucky

Address: 729 Shawnee Way Bowling Green, KY 42104-4246

Bankruptcy Case 2014-10704-jal Summary: "Pamela Fay Sears's Chapter 7 bankruptcy, filed in Bowling Green, KY in June 2014, led to asset liquidation, with the case closing in 2014-09-25."
Pamela Fay Sears — Kentucky, 2014-10704


ᐅ Sr Donald W Self, Kentucky

Address: 2886 Mount Olivet Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-115477: "Bowling Green, KY resident Sr Donald W Self's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2012."
Sr Donald W Self — Kentucky, 11-11547


ᐅ Enis Selimovic, Kentucky

Address: 538 Lost Cir Apt C Bowling Green, KY 42101

Bankruptcy Case 10-11124 Overview: "The bankruptcy filing by Enis Selimovic, undertaken in July 20, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 11/05/2010 after liquidating assets."
Enis Selimovic — Kentucky, 10-11124


ᐅ Jr Jerry Sell, Kentucky

Address: 2289 Sunnyside Gott Rd Bowling Green, KY 42103

Bankruptcy Case 10-10648 Overview: "Jr Jerry Sell's Chapter 7 bankruptcy, filed in Bowling Green, KY in Apr 23, 2010, led to asset liquidation, with the case closing in August 9, 2010."
Jr Jerry Sell — Kentucky, 10-10648


ᐅ Denita Joann Selvidge, Kentucky

Address: 890 Fairview Ave Apt C106 Bowling Green, KY 42101-4951

Concise Description of Bankruptcy Case 15-11098-jal7: "Denita Joann Selvidge's bankruptcy, initiated in 10/31/2015 and concluded by 01.29.2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denita Joann Selvidge — Kentucky, 15-11098


ᐅ Lia Bueker Seran, Kentucky

Address: 724 Spruce Ct Bowling Green, KY 42103

Bankruptcy Case 11-11610 Overview: "The bankruptcy record of Lia Bueker Seran from Bowling Green, KY, shows a Chapter 7 case filed in 2011-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Lia Bueker Seran — Kentucky, 11-11610


ᐅ Edward L Shadburn, Kentucky

Address: 146 Hinton Ln Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10134: "Bowling Green, KY resident Edward L Shadburn's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2011."
Edward L Shadburn — Kentucky, 11-10134


ᐅ Jr Daniel Robert Shadwell, Kentucky

Address: 608 Eastwood St Bowling Green, KY 42103

Concise Description of Bankruptcy Case 12-113507: "In a Chapter 7 bankruptcy case, Jr Daniel Robert Shadwell from Bowling Green, KY, saw his proceedings start in 10.10.2012 and complete by Jan 14, 2013, involving asset liquidation."
Jr Daniel Robert Shadwell — Kentucky, 12-11350


ᐅ Gary Richard Shake, Kentucky

Address: 2145 Mount Olivet Rd Bowling Green, KY 42101

Bankruptcy Case 11-10401 Summary: "Bowling Green, KY resident Gary Richard Shake's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-02."
Gary Richard Shake — Kentucky, 11-10401


ᐅ Zacharey Scott Shannon, Kentucky

Address: 1565 Virginia Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11129-jal: "In a Chapter 7 bankruptcy case, Zacharey Scott Shannon from Bowling Green, KY, saw their proceedings start in Sep 18, 2013 and complete by December 2013, involving asset liquidation."
Zacharey Scott Shannon — Kentucky, 13-11129


ᐅ Jesse Deffrail Shannon, Kentucky

Address: 712 Jennings Ct Bowling Green, KY 42101

Bankruptcy Case 12-10871 Summary: "Jesse Deffrail Shannon's Chapter 7 bankruptcy, filed in Bowling Green, KY in June 25, 2012, led to asset liquidation, with the case closing in 2012-10-11."
Jesse Deffrail Shannon — Kentucky, 12-10871


ᐅ Jr Sherrell Sharp, Kentucky

Address: 822 Payne St Bowling Green, KY 42101

Bankruptcy Case 11-11274 Overview: "Jr Sherrell Sharp's bankruptcy, initiated in August 2011 and concluded by 2011-12-05 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Sherrell Sharp — Kentucky, 11-11274


ᐅ Janice Faye Shaw, Kentucky

Address: 271 Donald Dr Bowling Green, KY 42103

Bankruptcy Case 11-10886 Overview: "The bankruptcy filing by Janice Faye Shaw, undertaken in 2011-06-06 in Bowling Green, KY under Chapter 7, concluded with discharge in Sep 22, 2011 after liquidating assets."
Janice Faye Shaw — Kentucky, 11-10886


ᐅ Fred Allan Sheeley, Kentucky

Address: 1315 Willow Way Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-11640: "In a Chapter 7 bankruptcy case, Fred Allan Sheeley from Bowling Green, KY, saw his proceedings start in November 8, 2011 and complete by 2012-02-24, involving asset liquidation."
Fred Allan Sheeley — Kentucky, 11-11640


ᐅ Phillip R Shehan, Kentucky

Address: 102 Countryside Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-108387: "The bankruptcy record of Phillip R Shehan from Bowling Green, KY, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-12."
Phillip R Shehan — Kentucky, 11-10838


ᐅ Shelly E Shell, Kentucky

Address: 530 Wren Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10846: "Shelly E Shell's Chapter 7 bankruptcy, filed in Bowling Green, KY in 05.28.2011, led to asset liquidation, with the case closing in 2011-09-13."
Shelly E Shell — Kentucky, 11-10846


ᐅ Linda Gail Shell, Kentucky

Address: PO Box 50444 Bowling Green, KY 42102

Bankruptcy Case 11-10014 Overview: "The bankruptcy record of Linda Gail Shell from Bowling Green, KY, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2011."
Linda Gail Shell — Kentucky, 11-10014


ᐅ Jeff Shepard, Kentucky

Address: 414 Cedar Hollow Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-11464-jal: "The case of Jeff Shepard in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Shepard — Kentucky, 13-11464


ᐅ Jonathan Shields, Kentucky

Address: 700 Clark Cir Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 10-11848: "The case of Jonathan Shields in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Shields — Kentucky, 10-11848


ᐅ James Douglas Shields, Kentucky

Address: 226 Double Springs Rd Apt B Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-116197: "The bankruptcy filing by James Douglas Shields, undertaken in November 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
James Douglas Shields — Kentucky, 11-11619


ᐅ Penny A Shimanek, Kentucky

Address: 3120 Barren River Rd Bowling Green, KY 42101-9470

Bankruptcy Case 16-10278-jal Summary: "In a Chapter 7 bankruptcy case, Penny A Shimanek from Bowling Green, KY, saw her proceedings start in 2016-03-25 and complete by 2016-06-23, involving asset liquidation."
Penny A Shimanek — Kentucky, 16-10278


ᐅ Myra R Shobe, Kentucky

Address: 5350 Louisville Rd Lot 12 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11347: "The bankruptcy record of Myra R Shobe from Bowling Green, KY, shows a Chapter 7 case filed in 2012-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-14."
Myra R Shobe — Kentucky, 12-11347


ᐅ Jamey A Shropshire, Kentucky

Address: 314 Audley Ave Apt D25 Bowling Green, KY 42101-4451

Brief Overview of Bankruptcy Case 14-10504-jal: "In a Chapter 7 bankruptcy case, Jamey A Shropshire from Bowling Green, KY, saw their proceedings start in May 2, 2014 and complete by 2014-07-31, involving asset liquidation."
Jamey A Shropshire — Kentucky, 14-10504


ᐅ Jamey A Shropshire, Kentucky

Address: 314 Audley Ave Apt D25 Bowling Green, KY 42101-4451

Brief Overview of Bankruptcy Case 2014-10504-jal: "In Bowling Green, KY, Jamey A Shropshire filed for Chapter 7 bankruptcy in 2014-05-02. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2014."
Jamey A Shropshire — Kentucky, 2014-10504


ᐅ Gene A Shy, Kentucky

Address: 2444 Mohawk Dr Bowling Green, KY 42104-4233

Brief Overview of Bankruptcy Case 14-11216-jal: "Bowling Green, KY resident Gene A Shy's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2015."
Gene A Shy — Kentucky, 14-11216


ᐅ Maurice Erwin Siedhoff, Kentucky

Address: 168 Jason Dr Bowling Green, KY 42101

Bankruptcy Case 13-10346 Summary: "Maurice Erwin Siedhoff's bankruptcy, initiated in Mar 26, 2013 and concluded by 2013-06-30 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Erwin Siedhoff — Kentucky, 13-10346


ᐅ Katie Sikes, Kentucky

Address: 355 Moonlite Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-108437: "Bowling Green, KY resident Katie Sikes's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2010."
Katie Sikes — Kentucky, 10-10843


ᐅ Sara Silverman, Kentucky

Address: 173 Kendale St Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-11902: "In a Chapter 7 bankruptcy case, Sara Silverman from Bowling Green, KY, saw her proceedings start in December 2010 and complete by 2011-04-18, involving asset liquidation."
Sara Silverman — Kentucky, 10-11902


ᐅ Mark Lynne Simmons, Kentucky

Address: 195 Caden Taylor Ln Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-103617: "In Bowling Green, KY, Mark Lynne Simmons filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2012."
Mark Lynne Simmons — Kentucky, 12-10361


ᐅ Billy Roger Simmons, Kentucky

Address: 231 State St Bowling Green, KY 42101-1236

Bankruptcy Case 2014-11102-jal Summary: "In a Chapter 7 bankruptcy case, Billy Roger Simmons from Bowling Green, KY, saw his proceedings start in October 24, 2014 and complete by 01/22/2015, involving asset liquidation."
Billy Roger Simmons — Kentucky, 2014-11102


ᐅ Bobby Simmons, Kentucky

Address: 4145 Wingfield Church Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10670: "In a Chapter 7 bankruptcy case, Bobby Simmons from Bowling Green, KY, saw their proceedings start in April 2010 and complete by 2010-08-14, involving asset liquidation."
Bobby Simmons — Kentucky, 10-10670


ᐅ Devonia Simmons, Kentucky

Address: 2412 Girkin Boiling Springs Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-101587: "Devonia Simmons's bankruptcy, initiated in 2013-02-18 and concluded by 2013-05-25 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devonia Simmons — Kentucky, 13-10158


ᐅ Marcello Thomas Simmons, Kentucky

Address: 1649 Walden Rd Bowling Green, KY 42101-4258

Concise Description of Bankruptcy Case 2014-10712-jal7: "Marcello Thomas Simmons's bankruptcy, initiated in 06.29.2014 and concluded by 2014-09-27 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcello Thomas Simmons — Kentucky, 2014-10712


ᐅ Kodi Tyler Simmons, Kentucky

Address: 517 Countrywood Pl Bowling Green, KY 42101-6500

Snapshot of U.S. Bankruptcy Proceeding Case 16-10325-jal: "Kodi Tyler Simmons's Chapter 7 bankruptcy, filed in Bowling Green, KY in April 2016, led to asset liquidation, with the case closing in 2016-07-04."
Kodi Tyler Simmons — Kentucky, 16-10325


ᐅ Jeri Lynn Simmons, Kentucky

Address: 231 State St Bowling Green, KY 42101-1236

Concise Description of Bankruptcy Case 2014-11102-jal7: "In Bowling Green, KY, Jeri Lynn Simmons filed for Chapter 7 bankruptcy in 10/24/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2015."
Jeri Lynn Simmons — Kentucky, 2014-11102


ᐅ Joshua Simon, Kentucky

Address: 633 Norris Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10212: "In Bowling Green, KY, Joshua Simon filed for Chapter 7 bankruptcy in 2010-02-14. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2010."
Joshua Simon — Kentucky, 10-10212


ᐅ Misty Kaye Simpson, Kentucky

Address: 365 Bill Lindsey Rd Bowling Green, KY 42101-8983

Bankruptcy Case 15-10168-jal Summary: "In a Chapter 7 bankruptcy case, Misty Kaye Simpson from Bowling Green, KY, saw her proceedings start in February 2015 and complete by 05.26.2015, involving asset liquidation."
Misty Kaye Simpson — Kentucky, 15-10168


ᐅ Glen Curtis Simpson, Kentucky

Address: PO Box 51824 Bowling Green, KY 42102

Bankruptcy Case 12-10776 Summary: "The bankruptcy record of Glen Curtis Simpson from Bowling Green, KY, shows a Chapter 7 case filed in 2012-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2012."
Glen Curtis Simpson — Kentucky, 12-10776


ᐅ Jimmy Wayne Simpson, Kentucky

Address: 365 Bill Lindsey Rd Bowling Green, KY 42101-8983

Brief Overview of Bankruptcy Case 15-10168-jal: "Jimmy Wayne Simpson's bankruptcy, initiated in 02.25.2015 and concluded by 2015-05-26 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Wayne Simpson — Kentucky, 15-10168


ᐅ Laura Jane Sims, Kentucky

Address: 369 Pascoe Blvd Apt 24 Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 13-10778-jal: "Laura Jane Sims's bankruptcy, initiated in 2013-06-24 and concluded by 2013-09-28 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Jane Sims — Kentucky, 13-10778


ᐅ Almira Sipic, Kentucky

Address: 307 Maple Ridge St Bowling Green, KY 42101-7539

Brief Overview of Bankruptcy Case 8:15-bk-00177-CPM: "The bankruptcy filing by Almira Sipic, undertaken in 2015-01-08 in Bowling Green, KY under Chapter 7, concluded with discharge in Apr 8, 2015 after liquidating assets."
Almira Sipic — Kentucky, 8:15-bk-00177


ᐅ Jennifer Leigh Sisler, Kentucky

Address: 514 Lansdale Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-11448: "In Bowling Green, KY, Jennifer Leigh Sisler filed for Chapter 7 bankruptcy in 09/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Jennifer Leigh Sisler — Kentucky, 11-11448


ᐅ Alex Taylor Sizemore, Kentucky

Address: 1029 Shive Ln Apt N4 Bowling Green, KY 42103-8021

Concise Description of Bankruptcy Case 2014-61056-grs7: "The bankruptcy record of Alex Taylor Sizemore from Bowling Green, KY, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Alex Taylor Sizemore — Kentucky, 2014-61056


ᐅ Terry Robert Skaggs, Kentucky

Address: 1512 Copper Run Way Bowling Green, KY 42101-4482

Snapshot of U.S. Bankruptcy Proceeding Case 16-10460-jal: "In a Chapter 7 bankruptcy case, Terry Robert Skaggs from Bowling Green, KY, saw their proceedings start in May 19, 2016 and complete by 08/17/2016, involving asset liquidation."
Terry Robert Skaggs — Kentucky, 16-10460


ᐅ Melanie Skees, Kentucky

Address: 402 Hilton Way Bowling Green, KY 42101

Bankruptcy Case 10-11411 Overview: "The case of Melanie Skees in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Skees — Kentucky, 10-11411


ᐅ Michael Shawn Ray Skees, Kentucky

Address: 1300 Brookwood Dr Bowling Green, KY 42101-9010

Bankruptcy Case 14-10238-jal Overview: "In Bowling Green, KY, Michael Shawn Ray Skees filed for Chapter 7 bankruptcy in 03.06.2014. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2014."
Michael Shawn Ray Skees — Kentucky, 14-10238


ᐅ Glen Slagle, Kentucky

Address: 1323 Fair St Bowling Green, KY 42101-2052

Brief Overview of Bankruptcy Case 15-11076-jal: "In a Chapter 7 bankruptcy case, Glen Slagle from Bowling Green, KY, saw his proceedings start in 10.27.2015 and complete by 01/25/2016, involving asset liquidation."
Glen Slagle — Kentucky, 15-11076


ᐅ David G Slaughter, Kentucky

Address: 830 Cabell Dr Bowling Green, KY 42101-2932

Bankruptcy Case 15-11230-jal Overview: "David G Slaughter's bankruptcy, initiated in December 2015 and concluded by 03.20.2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David G Slaughter — Kentucky, 15-11230


ᐅ Elizabeth A Sledge, Kentucky

Address: 1627 Sharon Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10082: "In a Chapter 7 bankruptcy case, Elizabeth A Sledge from Bowling Green, KY, saw her proceedings start in Jan 21, 2011 and complete by May 4, 2011, involving asset liquidation."
Elizabeth A Sledge — Kentucky, 11-10082


ᐅ Jeffrey Sledge, Kentucky

Address: 383 Duke St Bowling Green, KY 42101-8802

Bankruptcy Case 15-10055-jal Overview: "In a Chapter 7 bankruptcy case, Jeffrey Sledge from Bowling Green, KY, saw their proceedings start in January 2015 and complete by 04/20/2015, involving asset liquidation."
Jeffrey Sledge — Kentucky, 15-10055


ᐅ Angela Hudson Sledge, Kentucky

Address: 383 Duke St Bowling Green, KY 42101-8802

Snapshot of U.S. Bankruptcy Proceeding Case 15-10055-jal: "The bankruptcy record of Angela Hudson Sledge from Bowling Green, KY, shows a Chapter 7 case filed in January 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2015."
Angela Hudson Sledge — Kentucky, 15-10055


ᐅ Richard L Slevin, Kentucky

Address: 507 Creekwood Ct Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-113637: "In a Chapter 7 bankruptcy case, Richard L Slevin from Bowling Green, KY, saw their proceedings start in 2012-10-12 and complete by 2013-01-16, involving asset liquidation."
Richard L Slevin — Kentucky, 12-11363


ᐅ Kalin Heath Slover, Kentucky

Address: 1010 Winners Cir Apt C Bowling Green, KY 42103

Bankruptcy Case 12-10436 Summary: "Kalin Heath Slover's Chapter 7 bankruptcy, filed in Bowling Green, KY in Mar 28, 2012, led to asset liquidation, with the case closing in July 14, 2012."
Kalin Heath Slover — Kentucky, 12-10436


ᐅ Lejla Smajlovic, Kentucky

Address: 2055 Salisbury Dr Apt C Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10673: "The bankruptcy filing by Lejla Smajlovic, undertaken in 2010-04-28 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Lejla Smajlovic — Kentucky, 10-10673


ᐅ Amanda P Smith, Kentucky

Address: 1624 Media Dr Bowling Green, KY 42101-2708

Brief Overview of Bankruptcy Case 15-11132-jal: "Amanda P Smith's Chapter 7 bankruptcy, filed in Bowling Green, KY in November 2015, led to asset liquidation, with the case closing in Feb 11, 2016."
Amanda P Smith — Kentucky, 15-11132


ᐅ Adam Smith, Kentucky

Address: 10596 KY Highway 185 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-12146: "In Bowling Green, KY, Adam Smith filed for Chapter 7 bankruptcy in 12/14/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Adam Smith — Kentucky, 09-12146


ᐅ Jody K Stevens, Kentucky

Address: 2525 Jersey Ct Apt B Bowling Green, KY 42101-5239

Snapshot of U.S. Bankruptcy Proceeding Case 14-10650-jal: "The bankruptcy record of Jody K Stevens from Bowling Green, KY, shows a Chapter 7 case filed in 06/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2014."
Jody K Stevens — Kentucky, 14-10650


ᐅ Norman Kendall Stevens, Kentucky

Address: 850 Wilkinson Trce Apt 225 Bowling Green, KY 42103

Bankruptcy Case 13-10770-jal Summary: "In Bowling Green, KY, Norman Kendall Stevens filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Norman Kendall Stevens — Kentucky, 13-10770


ᐅ Jenna Cheryl Stewart, Kentucky

Address: 2700 N Mill Ave Apt 161 Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-11508-jal: "The bankruptcy record of Jenna Cheryl Stewart from Bowling Green, KY, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Jenna Cheryl Stewart — Kentucky, 13-11508


ᐅ Jr David Stewart, Kentucky

Address: 275 Chippewa Dr Bowling Green, KY 42103

Concise Description of Bankruptcy Case 10-106467: "Jr David Stewart's Chapter 7 bankruptcy, filed in Bowling Green, KY in April 2010, led to asset liquidation, with the case closing in August 8, 2010."
Jr David Stewart — Kentucky, 10-10646


ᐅ Angela Dee Stice, Kentucky

Address: 1625 Parkside Dr Apt A11 Bowling Green, KY 42101-7705

Brief Overview of Bankruptcy Case 16-10192-jal: "The bankruptcy filing by Angela Dee Stice, undertaken in 2016-03-05 in Bowling Green, KY under Chapter 7, concluded with discharge in June 3, 2016 after liquidating assets."
Angela Dee Stice — Kentucky, 16-10192


ᐅ Charles A Stinnett, Kentucky

Address: 287 N Campbell Rd Lot 45 Bowling Green, KY 42101-7639

Brief Overview of Bankruptcy Case 15-11155-jal: "In Bowling Green, KY, Charles A Stinnett filed for Chapter 7 bankruptcy in November 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Charles A Stinnett — Kentucky, 15-11155


ᐅ Elizabeth A Stinnett, Kentucky

Address: 287 N Campbell Rd Lot 45 Bowling Green, KY 42101-7639

Bankruptcy Case 15-11155-jal Summary: "The case of Elizabeth A Stinnett in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Stinnett — Kentucky, 15-11155


ᐅ James David Stinnett, Kentucky

Address: 126B Lower Stone Ave Bowling Green, KY 42101-9140

Bankruptcy Case 15-10271-jal Summary: "James David Stinnett's bankruptcy, initiated in March 2015 and concluded by 06.17.2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James David Stinnett — Kentucky, 15-10271


ᐅ William Terry Stinson, Kentucky

Address: 657 E 14th Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-102087: "In a Chapter 7 bankruptcy case, William Terry Stinson from Bowling Green, KY, saw their proceedings start in 2012-02-21 and complete by 06/08/2012, involving asset liquidation."
William Terry Stinson — Kentucky, 12-10208


ᐅ Amy B Stockton, Kentucky

Address: 1602 Pleasant Way Bowling Green, KY 42104-6321

Bankruptcy Case 15-10385-jal Overview: "Bowling Green, KY resident Amy B Stockton's Apr 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2015."
Amy B Stockton — Kentucky, 15-10385


ᐅ Jonathan Stokes, Kentucky

Address: 127 Riverwood Ave Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-10171: "The bankruptcy filing by Jonathan Stokes, undertaken in February 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in May 15, 2010 after liquidating assets."
Jonathan Stokes — Kentucky, 10-10171


ᐅ Leann Dawn Swincher, Kentucky

Address: 1814 Madeline Ct Bowling Green, KY 42103

Bankruptcy Case 11-11845 Overview: "Leann Dawn Swincher's Chapter 7 bankruptcy, filed in Bowling Green, KY in 12.30.2011, led to asset liquidation, with the case closing in April 16, 2012."
Leann Dawn Swincher — Kentucky, 11-11845


ᐅ Mark E Swinney, Kentucky

Address: 300 Quarry View Dr Bowling Green, KY 42101-9282

Bankruptcy Case 14-10643-jal Overview: "In Bowling Green, KY, Mark E Swinney filed for Chapter 7 bankruptcy in 06.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2014."
Mark E Swinney — Kentucky, 14-10643


ᐅ Edward Daily Swinney, Kentucky

Address: 300 Quarry View Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11094-jal: "Edward Daily Swinney's bankruptcy, initiated in Sep 9, 2013 and concluded by December 14, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Daily Swinney — Kentucky, 13-11094


ᐅ Douglas Szatkiewicz, Kentucky

Address: 4433 Maple Ln Bowling Green, KY 42101

Bankruptcy Case 10-11117 Overview: "The case of Douglas Szatkiewicz in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Szatkiewicz — Kentucky, 10-11117


ᐅ Racheal Tabor, Kentucky

Address: 1353 Blue Lake Way Apt B Bowling Green, KY 42104

Bankruptcy Case 10-10740 Summary: "Racheal Tabor's bankruptcy, initiated in May 7, 2010 and concluded by August 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Racheal Tabor — Kentucky, 10-10740


ᐅ Philip Wayne Talbott, Kentucky

Address: 3671 Plano Rd Bowling Green, KY 42104

Bankruptcy Case 13-11133-jal Summary: "The case of Philip Wayne Talbott in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Wayne Talbott — Kentucky, 13-11133


ᐅ Margaret Tallant, Kentucky

Address: 153 Cumberland Cir Bowling Green, KY 42103

Bankruptcy Case 10-11326 Overview: "The bankruptcy filing by Margaret Tallant, undertaken in 2010-08-27 in Bowling Green, KY under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Margaret Tallant — Kentucky, 10-11326


ᐅ Laura R Talley, Kentucky

Address: 1445 Nutwood St Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 13-10305: "The case of Laura R Talley in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura R Talley — Kentucky, 13-10305


ᐅ Edward D Talley, Kentucky

Address: 335 Robin Rd Bowling Green, KY 42101

Bankruptcy Case 11-10504 Summary: "The case of Edward D Talley in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward D Talley — Kentucky, 11-10504


ᐅ Jeffery Tamayo, Kentucky

Address: 314 Old Greenville Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 09-122187: "Jeffery Tamayo's bankruptcy, initiated in 2009-12-29 and concluded by 04/04/2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Tamayo — Kentucky, 09-12218


ᐅ Michael D Tanaro, Kentucky

Address: 385 Wagon Trl Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-11503-jal: "In a Chapter 7 bankruptcy case, Michael D Tanaro from Bowling Green, KY, saw their proceedings start in 2013-12-13 and complete by 2014-03-19, involving asset liquidation."
Michael D Tanaro — Kentucky, 13-11503


ᐅ Mihajlo Tansijevic, Kentucky

Address: 221 Rosie St Bowling Green, KY 42103

Bankruptcy Case 13-10445-jal Summary: "In Bowling Green, KY, Mihajlo Tansijevic filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Mihajlo Tansijevic — Kentucky, 13-10445


ᐅ Macedonia Tapia, Kentucky

Address: 1063 Plum Springs Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-10898-jal7: "In a Chapter 7 bankruptcy case, Macedonia Tapia from Bowling Green, KY, saw their proceedings start in 2013-07-24 and complete by 10/28/2013, involving asset liquidation."
Macedonia Tapia — Kentucky, 13-10898


ᐅ Jonathan Edward Tardiff, Kentucky

Address: 150 Evon Way Apt 21 Bowling Green, KY 42101-7248

Concise Description of Bankruptcy Case 2014-11074-jal7: "The case of Jonathan Edward Tardiff in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Edward Tardiff — Kentucky, 2014-11074


ᐅ Steven E Tarrence, Kentucky

Address: 405 Countrywood Pl Bowling Green, KY 42101-9625

Bankruptcy Case 15-10731-jal Summary: "The bankruptcy filing by Steven E Tarrence, undertaken in July 22, 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 2015-10-20 after liquidating assets."
Steven E Tarrence — Kentucky, 15-10731


ᐅ Constance Taylor, Kentucky

Address: 3260 Spring Hollow Ave Apt 3 Bowling Green, KY 42104

Bankruptcy Case 11-10837 Overview: "The bankruptcy record of Constance Taylor from Bowling Green, KY, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2011."
Constance Taylor — Kentucky, 11-10837


ᐅ Camille D Taylor, Kentucky

Address: 141 Perdez Ct Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10433: "In Bowling Green, KY, Camille D Taylor filed for Chapter 7 bankruptcy in 03/21/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Camille D Taylor — Kentucky, 11-10433