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 Jason Patrick Boyle, Kentucky

Address: 611 Greenlawn Ave Bowling Green, KY 42103-1605

Concise Description of Bankruptcy Case 2014-10751-jal7: "The case of Jason Patrick Boyle in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Patrick Boyle — Kentucky, 2014-10751


ᐅ Sally Ann Boyle, Kentucky

Address: 608 Greenlawn Ave Bowling Green, KY 42103-1606

Bankruptcy Case 14-10751-jal Summary: "In a Chapter 7 bankruptcy case, Sally Ann Boyle from Bowling Green, KY, saw her proceedings start in July 2014 and complete by 10.12.2014, involving asset liquidation."
Sally Ann Boyle — Kentucky, 14-10751


ᐅ David Allen Boynton, Kentucky

Address: 1645 Plum Springs Rd Bowling Green, KY 42101-0745

Bankruptcy Case 09-12158-jal Overview: "In his Chapter 13 bankruptcy case filed in 2009-12-16, Bowling Green, KY's David Allen Boynton agreed to a debt repayment plan, which was successfully completed by 2014-12-24."
David Allen Boynton — Kentucky, 09-12158


ᐅ Jessica Lynn Braden, Kentucky

Address: 890 Fairview Ave Apt E Bowling Green, KY 42101

Bankruptcy Case 11-10436 Overview: "Jessica Lynn Braden's bankruptcy, initiated in Mar 21, 2011 and concluded by 2011-07-07 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Braden — Kentucky, 11-10436


ᐅ Scott Aaron Braden, Kentucky

Address: 830 Gardenside Way Apt B Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11025-jal: "The bankruptcy record of Scott Aaron Braden from Bowling Green, KY, shows a Chapter 7 case filed in 2013-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Scott Aaron Braden — Kentucky, 13-11025


ᐅ Amanda Leann Braden, Kentucky

Address: 329 Palmer Dr Bowling Green, KY 42101

Bankruptcy Case 12-11029 Overview: "The case of Amanda Leann Braden in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Leann Braden — Kentucky, 12-11029


ᐅ Sr Edward A Bradford, Kentucky

Address: 3230 Spring Hollow Ave # B Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-10774: "The bankruptcy filing by Sr Edward A Bradford, undertaken in 06.01.2012 in Bowling Green, KY under Chapter 7, concluded with discharge in 2012-09-17 after liquidating assets."
Sr Edward A Bradford — Kentucky, 12-10774


ᐅ George E Bradford, Kentucky

Address: 2903 Cheyenne Dr Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-10709: "In Bowling Green, KY, George E Bradford filed for Chapter 7 bankruptcy in May 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2012."
George E Bradford — Kentucky, 12-10709


ᐅ Douglas Lee Bradley, Kentucky

Address: 890 Fairview Ave Apt E212 Bowling Green, KY 42101-4956

Brief Overview of Bankruptcy Case 15-10918-jal: "Bowling Green, KY resident Douglas Lee Bradley's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2015."
Douglas Lee Bradley — Kentucky, 15-10918


ᐅ Lisa June Bradley, Kentucky

Address: 109 Creekwood Ave Apt 7 Bowling Green, KY 42101-3952

Bankruptcy Case 14-11165-jal Summary: "Lisa June Bradley's bankruptcy, initiated in November 10, 2014 and concluded by 2015-02-08 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa June Bradley — Kentucky, 14-11165


ᐅ Anthony Bradley, Kentucky

Address: 1502 Nutwood St Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 10-10233: "The case of Anthony Bradley in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Bradley — Kentucky, 10-10233


ᐅ Sandra Kay Bradley, Kentucky

Address: 825 Old Morgantown Rd Apt 23 Bowling Green, KY 42101-7700

Snapshot of U.S. Bankruptcy Proceeding Case 08-11178: "The bankruptcy record for Sandra Kay Bradley from Bowling Green, KY, under Chapter 13, filed in Aug 21, 2008, involved setting up a repayment plan, finalized by 2013-04-25."
Sandra Kay Bradley — Kentucky, 08-11178


ᐅ Ronnie Eugene Branch, Kentucky

Address: 272 Marty Dr Bowling Green, KY 42101-8849

Brief Overview of Bankruptcy Case 07-10638: "Ronnie Eugene Branch's Bowling Green, KY bankruptcy under Chapter 13 in 05/31/2007 led to a structured repayment plan, successfully discharged in 2013-02-07."
Ronnie Eugene Branch — Kentucky, 07-10638


ᐅ Joshua J Brandon, Kentucky

Address: 160 H R Whitlock Rd Bowling Green, KY 42104-7806

Bankruptcy Case 15-10556-jal Summary: "Bowling Green, KY resident Joshua J Brandon's June 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
Joshua J Brandon — Kentucky, 15-10556


ᐅ Jr George Theron Branton, Kentucky

Address: 4729 Chalybeate School Rd Bowling Green, KY 42101

Bankruptcy Case 11-10927 Summary: "In Bowling Green, KY, Jr George Theron Branton filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jr George Theron Branton — Kentucky, 11-10927


ᐅ Shelby Brase, Kentucky

Address: 4010 Cumberland Trace Rd # A Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-10280: "The bankruptcy record of Shelby Brase from Bowling Green, KY, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2010."
Shelby Brase — Kentucky, 10-10280


ᐅ Johnathan E Brasel, Kentucky

Address: 1461 Huron Way Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-11313-jal: "The bankruptcy filing by Johnathan E Brasel, undertaken in 2013-10-29 in Bowling Green, KY under Chapter 7, concluded with discharge in February 2, 2014 after liquidating assets."
Johnathan E Brasel — Kentucky, 13-11313


ᐅ Jeffery Paul Brashear, Kentucky

Address: 111 Valleybrook Ave Bowling Green, KY 42101

Bankruptcy Case 11-10146 Overview: "In Bowling Green, KY, Jeffery Paul Brashear filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jeffery Paul Brashear — Kentucky, 11-10146


ᐅ Damon Elliot Bratcher, Kentucky

Address: 175 Waltrip Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-103147: "The bankruptcy filing by Damon Elliot Bratcher, undertaken in 2011-03-03 in Bowling Green, KY under Chapter 7, concluded with discharge in June 19, 2011 after liquidating assets."
Damon Elliot Bratcher — Kentucky, 11-10314


ᐅ Darrell L Bratcher, Kentucky

Address: 1712 Media Dr Bowling Green, KY 42101-2710

Bankruptcy Case 16-10485-jal Overview: "The bankruptcy filing by Darrell L Bratcher, undertaken in 2016-05-24 in Bowling Green, KY under Chapter 7, concluded with discharge in 08/22/2016 after liquidating assets."
Darrell L Bratcher — Kentucky, 16-10485


ᐅ Ii Michael O Bratcher, Kentucky

Address: 356 Saint Paul Ave Bowling Green, KY 42101

Bankruptcy Case 11-11621 Overview: "In Bowling Green, KY, Ii Michael O Bratcher filed for Chapter 7 bankruptcy in 2011-11-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-19."
Ii Michael O Bratcher — Kentucky, 11-11621


ᐅ Kameron A Bratcher, Kentucky

Address: 230 Graystone Ln Bowling Green, KY 42103-8761

Bankruptcy Case 16-10589-jal Summary: "Kameron A Bratcher's bankruptcy, initiated in 2016-06-29 and concluded by September 2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kameron A Bratcher — Kentucky, 16-10589


ᐅ Lisa J Bratcher, Kentucky

Address: 1712 Media Dr Bowling Green, KY 42101-2710

Snapshot of U.S. Bankruptcy Proceeding Case 16-10485-jal: "In a Chapter 7 bankruptcy case, Lisa J Bratcher from Bowling Green, KY, saw her proceedings start in 2016-05-24 and complete by August 2016, involving asset liquidation."
Lisa J Bratcher — Kentucky, 16-10485


ᐅ Marion E Bratcher, Kentucky

Address: 230 Graystone Ln Bowling Green, KY 42103-8761

Bankruptcy Case 16-10589-jal Overview: "In a Chapter 7 bankruptcy case, Marion E Bratcher from Bowling Green, KY, saw their proceedings start in June 2016 and complete by 09/27/2016, involving asset liquidation."
Marion E Bratcher — Kentucky, 16-10589


ᐅ Mark Alan Bratcher, Kentucky

Address: 700 Austin Raymer Rd Bowling Green, KY 42101-9396

Brief Overview of Bankruptcy Case 2014-10559-jal: "In Bowling Green, KY, Mark Alan Bratcher filed for Chapter 7 bankruptcy in 05/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2014."
Mark Alan Bratcher — Kentucky, 2014-10559


ᐅ Richelle B Bratcher, Kentucky

Address: 1327 Huron Way Bowling Green, KY 42101-6568

Snapshot of U.S. Bankruptcy Proceeding Case 14-10618-jal: "In a Chapter 7 bankruptcy case, Richelle B Bratcher from Bowling Green, KY, saw her proceedings start in 2014-06-05 and complete by 2014-09-03, involving asset liquidation."
Richelle B Bratcher — Kentucky, 14-10618


ᐅ Steve Bratcher, Kentucky

Address: 2520 Otter Gap Rd Bowling Green, KY 42101

Bankruptcy Case 13-10508-jal Overview: "Steve Bratcher's bankruptcy, initiated in April 2013 and concluded by 07/29/2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Bratcher — Kentucky, 13-10508


ᐅ Aaron K Bratka, Kentucky

Address: 150 Evon Way Apt 28 Bowling Green, KY 42101-7249

Bankruptcy Case 15-11003-jal Overview: "In a Chapter 7 bankruptcy case, Aaron K Bratka from Bowling Green, KY, saw his proceedings start in 10/06/2015 and complete by January 4, 2016, involving asset liquidation."
Aaron K Bratka — Kentucky, 15-11003


ᐅ Mechelle L Bratka, Kentucky

Address: 181 Concord Dr Apt A Bowling Green, KY 42103-8582

Concise Description of Bankruptcy Case 15-10021-jal7: "In Bowling Green, KY, Mechelle L Bratka filed for Chapter 7 bankruptcy in 2015-01-07. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2015."
Mechelle L Bratka — Kentucky, 15-10021


ᐅ Chris D Bratton, Kentucky

Address: 1015 Chestnut St Apt 16 Bowling Green, KY 42101

Bankruptcy Case 13-11316-jal Overview: "In a Chapter 7 bankruptcy case, Chris D Bratton from Bowling Green, KY, saw their proceedings start in 10.29.2013 and complete by 2014-02-02, involving asset liquidation."
Chris D Bratton — Kentucky, 13-11316


ᐅ Rita Bray, Kentucky

Address: 735 Red Clover Ave Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11887: "The bankruptcy record of Rita Bray from Bowling Green, KY, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2011."
Rita Bray — Kentucky, 10-11887


ᐅ Matthew Ray Breedlove, Kentucky

Address: 349 Hilton Way Bowling Green, KY 42101

Bankruptcy Case 13-10482-jal Overview: "The bankruptcy record of Matthew Ray Breedlove from Bowling Green, KY, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2013."
Matthew Ray Breedlove — Kentucky, 13-10482


ᐅ Deborah R Brewer, Kentucky

Address: 5301 Scottsville Rd Trlr 51 Bowling Green, KY 42104

Bankruptcy Case 11-10127 Summary: "Deborah R Brewer's bankruptcy, initiated in Jan 31, 2011 and concluded by May 19, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah R Brewer — Kentucky, 11-10127


ᐅ Bonnie Susan Brewster, Kentucky

Address: 228 Witt Rd Bowling Green, KY 42101

Bankruptcy Case 13-10622-jal Overview: "The bankruptcy record of Bonnie Susan Brewster from Bowling Green, KY, shows a Chapter 7 case filed in May 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
Bonnie Susan Brewster — Kentucky, 13-10622


ᐅ Floyd Bridges, Kentucky

Address: 3460 Fair Oaks Ave Bowling Green, KY 42104

Bankruptcy Case 10-10417 Overview: "In Bowling Green, KY, Floyd Bridges filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-01."
Floyd Bridges — Kentucky, 10-10417


ᐅ Timothy Robert Bridgman, Kentucky

Address: 1701 Glendale Dr Bowling Green, KY 42104-3134

Bankruptcy Case 15-10063-jal Overview: "In a Chapter 7 bankruptcy case, Timothy Robert Bridgman from Bowling Green, KY, saw their proceedings start in 01.23.2015 and complete by April 2015, involving asset liquidation."
Timothy Robert Bridgman — Kentucky, 15-10063


ᐅ Lelia Faye Briggs, Kentucky

Address: 208 W 12th Ave Bowling Green, KY 42101-2017

Bankruptcy Case 15-10437-jal Overview: "In a Chapter 7 bankruptcy case, Lelia Faye Briggs from Bowling Green, KY, saw her proceedings start in 04/30/2015 and complete by 07.29.2015, involving asset liquidation."
Lelia Faye Briggs — Kentucky, 15-10437


ᐅ John Briggs, Kentucky

Address: 213 Faculty Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-116427: "The bankruptcy record of John Briggs from Bowling Green, KY, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
John Briggs — Kentucky, 10-11642


ᐅ Ann K Bright, Kentucky

Address: 460 Jamie Way Bowling Green, KY 42104

Bankruptcy Case 13-10913-jal Overview: "In Bowling Green, KY, Ann K Bright filed for Chapter 7 bankruptcy in 07.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2013."
Ann K Bright — Kentucky, 13-10913


ᐅ Jonathan Shawnta Brisco, Kentucky

Address: 3425 Fair Oaks Ave Bowling Green, KY 42104

Bankruptcy Case 3:11-bk-07807 Overview: "The case of Jonathan Shawnta Brisco in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Shawnta Brisco — Kentucky, 3:11-bk-07807


ᐅ Tiara D Britt, Kentucky

Address: 1047 Payne St Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10041: "The case of Tiara D Britt in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiara D Britt — Kentucky, 12-10041


ᐅ Jr David Britt, Kentucky

Address: 392A LOWER STONE AVE Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10058: "In Bowling Green, KY, Jr David Britt filed for Chapter 7 bankruptcy in Jan 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2010."
Jr David Britt — Kentucky, 10-10058


ᐅ Wanda Britt, Kentucky

Address: 1226 Shannon Way Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-11797: "The bankruptcy record of Wanda Britt from Bowling Green, KY, shows a Chapter 7 case filed in 12.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2011."
Wanda Britt — Kentucky, 10-11797


ᐅ Kenny Lee Britt, Kentucky

Address: 1376 Calgary Way Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11382-jal: "In Bowling Green, KY, Kenny Lee Britt filed for Chapter 7 bankruptcy in Nov 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Kenny Lee Britt — Kentucky, 13-11382


ᐅ Brigette B Britt, Kentucky

Address: 418 Pisces Ave Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10465: "In a Chapter 7 bankruptcy case, Brigette B Britt from Bowling Green, KY, saw her proceedings start in 04/02/2012 and complete by Jul 19, 2012, involving asset liquidation."
Brigette B Britt — Kentucky, 12-10465


ᐅ Cheryl Lynn Britt, Kentucky

Address: 112 Cody Ct Bowling Green, KY 42101-0759

Snapshot of U.S. Bankruptcy Proceeding Case 15-10147-jal: "The case of Cheryl Lynn Britt in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Lynn Britt — Kentucky, 15-10147


ᐅ David Brock, Kentucky

Address: 3380 Fair Oaks Cir Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 09-11872: "Bowling Green, KY resident David Brock's Oct 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2010."
David Brock — Kentucky, 09-11872


ᐅ Joshua Wayne Brock, Kentucky

Address: 1611 Nutwood St Apt A1 Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-109837: "The bankruptcy filing by Joshua Wayne Brock, undertaken in 06.28.2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 10.14.2011 after liquidating assets."
Joshua Wayne Brock — Kentucky, 11-10983


ᐅ Ii James Larry Brooks, Kentucky

Address: 1320 Sun Way Apt E Bowling Green, KY 42104

Bankruptcy Case 11-11736 Overview: "Bowling Green, KY resident Ii James Larry Brooks's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2012."
Ii James Larry Brooks — Kentucky, 11-11736


ᐅ Kathy Lois Brooks, Kentucky

Address: 670 Mount Olivet Rd Unit 45 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-11092: "Bowling Green, KY resident Kathy Lois Brooks's Jul 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Kathy Lois Brooks — Kentucky, 11-11092


ᐅ William Adam Brooks, Kentucky

Address: 1811 New Cut Rd Bowling Green, KY 42103

Concise Description of Bankruptcy Case 13-11515-jal7: "The bankruptcy record of William Adam Brooks from Bowling Green, KY, shows a Chapter 7 case filed in 2013-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
William Adam Brooks — Kentucky, 13-11515


ᐅ Danielle R Brooks, Kentucky

Address: 959 Morgantown Rd Apt 17 Bowling Green, KY 42101-9066

Brief Overview of Bankruptcy Case 16-10182-jal: "In a Chapter 7 bankruptcy case, Danielle R Brooks from Bowling Green, KY, saw her proceedings start in 2016-03-03 and complete by 06/01/2016, involving asset liquidation."
Danielle R Brooks — Kentucky, 16-10182


ᐅ Virginia L Bross, Kentucky

Address: PO Box 50002 Bowling Green, KY 42102

Concise Description of Bankruptcy Case 11-117467: "Virginia L Bross's bankruptcy, initiated in 2011-12-02 and concluded by 2012-03-19 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia L Bross — Kentucky, 11-11746


ᐅ Olivia Nicole Brown, Kentucky

Address: 1622 Parkside Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10239: "In Bowling Green, KY, Olivia Nicole Brown filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2013."
Olivia Nicole Brown — Kentucky, 13-10239


ᐅ Katherine Michelle Brown, Kentucky

Address: 95 Arthur Blvd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10720-jal: "The bankruptcy filing by Katherine Michelle Brown, undertaken in June 7, 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 09/11/2013 after liquidating assets."
Katherine Michelle Brown — Kentucky, 13-10720


ᐅ Heather Mariah Brown, Kentucky

Address: 2720 Debbie Dr Apt A Bowling Green, KY 42104

Bankruptcy Case 13-10409-jal Overview: "The bankruptcy filing by Heather Mariah Brown, undertaken in April 4, 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
Heather Mariah Brown — Kentucky, 13-10409


ᐅ Travis Lydell Brown, Kentucky

Address: 458 Girkin Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-115807: "Bowling Green, KY resident Travis Lydell Brown's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-12."
Travis Lydell Brown — Kentucky, 11-11580


ᐅ Stephen R Brown, Kentucky

Address: 936 Shive Ln Lot 99 Bowling Green, KY 42103

Bankruptcy Case 11-11529 Summary: "Bowling Green, KY resident Stephen R Brown's October 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2012."
Stephen R Brown — Kentucky, 11-11529


ᐅ Thomas Christopher Brown, Kentucky

Address: 547 Old Greenville Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10083: "In a Chapter 7 bankruptcy case, Thomas Christopher Brown from Bowling Green, KY, saw their proceedings start in January 2012 and complete by 2012-05-12, involving asset liquidation."
Thomas Christopher Brown — Kentucky, 12-10083


ᐅ Jennifer Glenn Brown, Kentucky

Address: 1132 Fairview Ave Apt S Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-10715-jal: "In a Chapter 7 bankruptcy case, Jennifer Glenn Brown from Bowling Green, KY, saw her proceedings start in June 2013 and complete by September 10, 2013, involving asset liquidation."
Jennifer Glenn Brown — Kentucky, 13-10715


ᐅ Kimberly Gail Brown, Kentucky

Address: 625 Church St Apt A Bowling Green, KY 42101-1863

Concise Description of Bankruptcy Case 16-10330-jal7: "Bowling Green, KY resident Kimberly Gail Brown's 04.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-05."
Kimberly Gail Brown — Kentucky, 16-10330


ᐅ Milton Errol Brown, Kentucky

Address: 78 E Heights Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-10623-jal7: "Milton Errol Brown's bankruptcy, initiated in May 2013 and concluded by 2013-08-20 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton Errol Brown — Kentucky, 13-10623


ᐅ Johnnie M Brown, Kentucky

Address: 4562 Morgantown Rd Bowling Green, KY 42101-9235

Snapshot of U.S. Bankruptcy Proceeding Case 14-10325-jal: "The bankruptcy filing by Johnnie M Brown, undertaken in Mar 25, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Johnnie M Brown — Kentucky, 14-10325


ᐅ Gladys R Brown, Kentucky

Address: 2055 Stonehenge Ave Apt B Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-114037: "The case of Gladys R Brown in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys R Brown — Kentucky, 11-11403


ᐅ Cedric Browning, Kentucky

Address: 447 Faculty Ct Apt B Bowling Green, KY 42101

Bankruptcy Case 10-10613 Overview: "The bankruptcy filing by Cedric Browning, undertaken in 04/18/2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Cedric Browning — Kentucky, 10-10613


ᐅ Terry Browning, Kentucky

Address: 1856 Loop St Lot 1B Bowling Green, KY 42101

Bankruptcy Case 10-42030 Overview: "In Bowling Green, KY, Terry Browning filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2011."
Terry Browning — Kentucky, 10-42030


ᐅ Katrinia Lachelle Broyles, Kentucky

Address: 1620 Highland Way Apt B Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-11002: "In Bowling Green, KY, Katrinia Lachelle Broyles filed for Chapter 7 bankruptcy in Jul 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2012."
Katrinia Lachelle Broyles — Kentucky, 12-11002


ᐅ Joseph Anthoney Brummitt, Kentucky

Address: 890 Fairview Ave Apt D205 Bowling Green, KY 42101-4924

Concise Description of Bankruptcy Case 15-11245-jal7: "Joseph Anthoney Brummitt's bankruptcy, initiated in December 2015 and concluded by March 2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthoney Brummitt — Kentucky, 15-11245


ᐅ Carmen Ann Bruton, Kentucky

Address: 505 W Main Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11186-jal: "In Bowling Green, KY, Carmen Ann Bruton filed for Chapter 7 bankruptcy in 10.01.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2014."
Carmen Ann Bruton — Kentucky, 13-11186


ᐅ Stephanie M Bryant, Kentucky

Address: 3260 Spring Hollow Ave Apt 5 Bowling Green, KY 42104

Bankruptcy Case 13-10947-jal Overview: "Stephanie M Bryant's Chapter 7 bankruptcy, filed in Bowling Green, KY in 08.01.2013, led to asset liquidation, with the case closing in Nov 5, 2013."
Stephanie M Bryant — Kentucky, 13-10947


ᐅ Jimmie L Bryant, Kentucky

Address: 871 William Simmons Rd Bowling Green, KY 42101-9390

Bankruptcy Case 08-11754-jal Summary: "Jimmie L Bryant's Bowling Green, KY bankruptcy under Chapter 13 in 2008-12-03 led to a structured repayment plan, successfully discharged in 12/20/2013."
Jimmie L Bryant — Kentucky, 08-11754


ᐅ Terry Bucklew, Kentucky

Address: 233 Freestone Ct Bowling Green, KY 42103

Concise Description of Bankruptcy Case 10-104987: "In a Chapter 7 bankruptcy case, Terry Bucklew from Bowling Green, KY, saw their proceedings start in Mar 30, 2010 and complete by July 16, 2010, involving asset liquidation."
Terry Bucklew — Kentucky, 10-10498


ᐅ Ricky Dale Buckley, Kentucky

Address: 1720 Holly Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11191-jal: "The bankruptcy filing by Ricky Dale Buckley, undertaken in 10/02/2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Ricky Dale Buckley — Kentucky, 13-11191


ᐅ Caroline Buckner, Kentucky

Address: 620 Mitchell Ct Bowling Green, KY 42101

Bankruptcy Case 11-11576 Overview: "Bowling Green, KY resident Caroline Buckner's 10.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2012."
Caroline Buckner — Kentucky, 11-11576


ᐅ Judy Bulger, Kentucky

Address: 832 Detour Rd Bowling Green, KY 42101

Bankruptcy Case 10-10016 Summary: "The bankruptcy filing by Judy Bulger, undertaken in 2010-01-06 in Bowling Green, KY under Chapter 7, concluded with discharge in 04.12.2010 after liquidating assets."
Judy Bulger — Kentucky, 10-10016


ᐅ Harold Bullard, Kentucky

Address: 201 Kenneth Loop Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11796: "The bankruptcy filing by Harold Bullard, undertaken in 12.02.2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Harold Bullard — Kentucky, 10-11796


ᐅ John F Bullington, Kentucky

Address: 1761 S Sunrise Dr Bowling Green, KY 42101-2721

Snapshot of U.S. Bankruptcy Proceeding Case 15-10414-jal: "The bankruptcy filing by John F Bullington, undertaken in April 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 07.26.2015 after liquidating assets."
John F Bullington — Kentucky, 15-10414


ᐅ Zemfira Akim Bullington, Kentucky

Address: 1761 S Sunrise Dr Bowling Green, KY 42101-2721

Concise Description of Bankruptcy Case 15-10414-jal7: "In Bowling Green, KY, Zemfira Akim Bullington filed for Chapter 7 bankruptcy in 04.27.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Zemfira Akim Bullington — Kentucky, 15-10414


ᐅ Brice Bunch, Kentucky

Address: 166 Hughes Lashley Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-11536: "The bankruptcy record of Brice Bunch from Bowling Green, KY, shows a Chapter 7 case filed in October 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Brice Bunch — Kentucky, 10-11536


ᐅ Ernest Bunch, Kentucky

Address: 833 Ridgecrest Way Bowling Green, KY 42104

Bankruptcy Case 10-11646 Overview: "In a Chapter 7 bankruptcy case, Ernest Bunch from Bowling Green, KY, saw his proceedings start in October 29, 2010 and complete by February 2011, involving asset liquidation."
Ernest Bunch — Kentucky, 10-11646


ᐅ Ii Billy F Bunch, Kentucky

Address: 1862 Porter Pike Bowling Green, KY 42103-9565

Bankruptcy Case 14-10695-jal Overview: "The bankruptcy record of Ii Billy F Bunch from Bowling Green, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Ii Billy F Bunch — Kentucky, 14-10695


ᐅ Bradley D Bunger, Kentucky

Address: 115 Cal Ave Bowling Green, KY 42104

Concise Description of Bankruptcy Case 13-11181-jal7: "In a Chapter 7 bankruptcy case, Bradley D Bunger from Bowling Green, KY, saw his proceedings start in Sep 30, 2013 and complete by January 2014, involving asset liquidation."
Bradley D Bunger — Kentucky, 13-11181


ᐅ Donald Bunn, Kentucky

Address: 356 Lower Stone Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-12246: "The bankruptcy filing by Donald Bunn, undertaken in 2009-12-31 in Bowling Green, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Donald Bunn — Kentucky, 09-12246


ᐅ Chetina Bunton, Kentucky

Address: 5301 Scottsville Rd Trlr 157 Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-11595: "The bankruptcy record of Chetina Bunton from Bowling Green, KY, shows a Chapter 7 case filed in 2010-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Chetina Bunton — Kentucky, 10-11595


ᐅ Robert L Bunton, Kentucky

Address: 175 Stone Ridge St Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10867: "Bowling Green, KY resident Robert L Bunton's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Robert L Bunton — Kentucky, 12-10867


ᐅ Christina Joy Burcell, Kentucky

Address: 2702 Industrial Dr Apt 515 Bowling Green, KY 42101-4153

Snapshot of U.S. Bankruptcy Proceeding Case 14-11226-jal: "The bankruptcy filing by Christina Joy Burcell, undertaken in November 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in Feb 23, 2015 after liquidating assets."
Christina Joy Burcell — Kentucky, 14-11226


ᐅ James Burch, Kentucky

Address: 313 Sylvan Cir Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-11984: "Bowling Green, KY resident James Burch's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
James Burch — Kentucky, 09-11984


ᐅ Jason Eric Burch, Kentucky

Address: 123 E 12th Ave Bowling Green, KY 42101-3401

Snapshot of U.S. Bankruptcy Proceeding Case 16-10321-jal: "The bankruptcy filing by Jason Eric Burch, undertaken in April 2016 in Bowling Green, KY under Chapter 7, concluded with discharge in 2016-07-04 after liquidating assets."
Jason Eric Burch — Kentucky, 16-10321


ᐅ Alvina Burch, Kentucky

Address: 429 Massey Rd Bowling Green, KY 42101

Bankruptcy Case 09-11952 Overview: "In a Chapter 7 bankruptcy case, Alvina Burch from Bowling Green, KY, saw her proceedings start in Nov 10, 2009 and complete by 2010-02-14, involving asset liquidation."
Alvina Burch — Kentucky, 09-11952


ᐅ Brandi Burch, Kentucky

Address: 232 Clark Cir # B Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 10-10907: "In a Chapter 7 bankruptcy case, Brandi Burch from Bowling Green, KY, saw her proceedings start in 06.04.2010 and complete by September 2010, involving asset liquidation."
Brandi Burch — Kentucky, 10-10907


ᐅ Malinda Lou Burchett, Kentucky

Address: 380 Pascoe Blvd Apt A Bowling Green, KY 42104

Concise Description of Bankruptcy Case 12-109027: "Bowling Green, KY resident Malinda Lou Burchett's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2012."
Malinda Lou Burchett — Kentucky, 12-10902


ᐅ Douglas A Burd, Kentucky

Address: 410 Goss Parrish Dr Bowling Green, KY 42103-9047

Bankruptcy Case 07-10754 Summary: "July 3, 2007 marked the beginning of Douglas A Burd's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by 09.25.2012."
Douglas A Burd — Kentucky, 07-10754


ᐅ Jennifer Burden, Kentucky

Address: 742 Tara Ct # B Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 09-11953: "In a Chapter 7 bankruptcy case, Jennifer Burden from Bowling Green, KY, saw her proceedings start in November 10, 2009 and complete by Feb 14, 2010, involving asset liquidation."
Jennifer Burden — Kentucky, 09-11953


ᐅ Richard Dean Burden, Kentucky

Address: 11741 Morgantown Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10861-jal: "Richard Dean Burden's bankruptcy, initiated in Jul 16, 2013 and concluded by 2013-10-20 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Dean Burden — Kentucky, 13-10861


ᐅ Wanda C Burgess, Kentucky

Address: 4210 Oak Hill Rd Bowling Green, KY 42101

Bankruptcy Case 12-11678 Overview: "The bankruptcy record of Wanda C Burgess from Bowling Green, KY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2013."
Wanda C Burgess — Kentucky, 12-11678


ᐅ Dorothy Jean Burke, Kentucky

Address: 1856 Loop St Lot 336 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11098: "Dorothy Jean Burke's bankruptcy, initiated in 07.19.2011 and concluded by 11/04/2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Jean Burke — Kentucky, 11-11098


ᐅ Colleen Burke, Kentucky

Address: 1160 Drakes Ridge Ln Bowling Green, KY 42103

Bankruptcy Case 8:10-bk-17283-ES Overview: "Colleen Burke's Chapter 7 bankruptcy, filed in Bowling Green, KY in 05/28/2010, led to asset liquidation, with the case closing in 2010-09-13."
Colleen Burke — Kentucky, 8:10-bk-17283-ES


ᐅ Jr Kenneth William Burke, Kentucky

Address: 279 Northridge Dr Bowling Green, KY 42101-6576

Brief Overview of Bankruptcy Case 08-10446: "Chapter 13 bankruptcy for Jr Kenneth William Burke in Bowling Green, KY began in 03.25.2008, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Jr Kenneth William Burke — Kentucky, 08-10446


ᐅ Lewis Burkins, Kentucky

Address: 1553 Collegeview Dr Bowling Green, KY 42101

Bankruptcy Case 10-11021 Overview: "The bankruptcy record of Lewis Burkins from Bowling Green, KY, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Lewis Burkins — Kentucky, 10-11021


ᐅ Joyce Marie Burnett, Kentucky

Address: 624 Claypool Alvaton Rd Bowling Green, KY 42103

Bankruptcy Case 11-11168 Overview: "Joyce Marie Burnett's bankruptcy, initiated in 2011-07-29 and concluded by November 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Marie Burnett — Kentucky, 11-11168