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 Lonnie Taylor, Kentucky

Address: 923 Potter Ave # B Bowling Green, KY 42101

Bankruptcy Case 10-11577 Summary: "The case of Lonnie Taylor in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Taylor — Kentucky, 10-11577


ᐅ Jimmy Tann Taylor, Kentucky

Address: 1704 Highland Way Apt A Bowling Green, KY 42104

Bankruptcy Case 13-11157-jal Overview: "Jimmy Tann Taylor's bankruptcy, initiated in 09/25/2013 and concluded by Dec 30, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Tann Taylor — Kentucky, 13-11157


ᐅ Roger William Taylor, Kentucky

Address: PO Box 182 Bowling Green, KY 42102

Concise Description of Bankruptcy Case 12-110427: "Bowling Green, KY resident Roger William Taylor's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-12."
Roger William Taylor — Kentucky, 12-11042


ᐅ Matthew A Taylor, Kentucky

Address: 1018 Sternwheel Ave Bowling Green, KY 42103

Concise Description of Bankruptcy Case 13-10811-jal7: "The bankruptcy record of Matthew A Taylor from Bowling Green, KY, shows a Chapter 7 case filed in 06.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2013."
Matthew A Taylor — Kentucky, 13-10811


ᐅ James Taylor, Kentucky

Address: 225 Bratcher Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11622: "The case of James Taylor in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Taylor — Kentucky, 10-11622


ᐅ Robert Lee Taylor, Kentucky

Address: 410 Sylvan Cir Bowling Green, KY 42101

Bankruptcy Case 11-11067 Summary: "The bankruptcy filing by Robert Lee Taylor, undertaken in 07/13/2011 in Bowling Green, KY under Chapter 7, concluded with discharge in Oct 29, 2011 after liquidating assets."
Robert Lee Taylor — Kentucky, 11-11067


ᐅ Kammara Cherisse Taylor, Kentucky

Address: 810 Jackson St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-10775-jal7: "In Bowling Green, KY, Kammara Cherisse Taylor filed for Chapter 7 bankruptcy in Jun 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Kammara Cherisse Taylor — Kentucky, 13-10775


ᐅ Janet Sue Taylor, Kentucky

Address: 340 Sweeney Ln Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-107687: "In a Chapter 7 bankruptcy case, Janet Sue Taylor from Bowling Green, KY, saw her proceedings start in 2011-05-17 and complete by Aug 17, 2011, involving asset liquidation."
Janet Sue Taylor — Kentucky, 11-10768


ᐅ Lesa L Taylor, Kentucky

Address: 1333 Westen St Apt A Bowling Green, KY 42104

Bankruptcy Case 12-11503 Summary: "In a Chapter 7 bankruptcy case, Lesa L Taylor from Bowling Green, KY, saw her proceedings start in 2012-11-09 and complete by February 13, 2013, involving asset liquidation."
Lesa L Taylor — Kentucky, 12-11503


ᐅ Sharon M Terry, Kentucky

Address: 1420 Audubon Dr Bowling Green, KY 42101-2726

Bankruptcy Case 15-10098-jal Summary: "The bankruptcy filing by Sharon M Terry, undertaken in Jan 30, 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Sharon M Terry — Kentucky, 15-10098


ᐅ Kraig J Terry, Kentucky

Address: 1420 Audubon Dr Bowling Green, KY 42101-2726

Bankruptcy Case 15-10098-jal Overview: "In a Chapter 7 bankruptcy case, Kraig J Terry from Bowling Green, KY, saw his proceedings start in 2015-01-30 and complete by Apr 30, 2015, involving asset liquidation."
Kraig J Terry — Kentucky, 15-10098


ᐅ Surachai Theerathan, Kentucky

Address: 1013 Shive Ln Bowling Green, KY 42103

Bankruptcy Case 12-10431 Overview: "The case of Surachai Theerathan in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Surachai Theerathan — Kentucky, 12-10431


ᐅ James Geyer Thomas, Kentucky

Address: 1506 Neal St Bowling Green, KY 42104-3157

Brief Overview of Bankruptcy Case 15-10330-jal: "James Geyer Thomas's bankruptcy, initiated in 2015-03-31 and concluded by Jun 29, 2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Geyer Thomas — Kentucky, 15-10330


ᐅ Julia Faye Thomas, Kentucky

Address: 2721 Nashville Rd Lot 59 Bowling Green, KY 42101

Bankruptcy Case 11-11143 Overview: "The bankruptcy filing by Julia Faye Thomas, undertaken in 2011-07-26 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-11-11 after liquidating assets."
Julia Faye Thomas — Kentucky, 11-11143


ᐅ Rose Marie Thomas, Kentucky

Address: 949 Bryant Way Apt T5 Bowling Green, KY 42103

Bankruptcy Case 13-10339 Overview: "Rose Marie Thomas's Chapter 7 bankruptcy, filed in Bowling Green, KY in 03.25.2013, led to asset liquidation, with the case closing in Jun 29, 2013."
Rose Marie Thomas — Kentucky, 13-10339


ᐅ James E Thomason, Kentucky

Address: 408 Columbia Way Bowling Green, KY 42101-1916

Bankruptcy Case 2014-11092-jal Overview: "The case of James E Thomason in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Thomason — Kentucky, 2014-11092


ᐅ Onita A Thomason, Kentucky

Address: 408 Columbia Way Bowling Green, KY 42101-1916

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11092-jal: "The bankruptcy record of Onita A Thomason from Bowling Green, KY, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2015."
Onita A Thomason — Kentucky, 2014-11092


ᐅ Angela Renee Thompson, Kentucky

Address: 361 Goshen Church North Rd Bowling Green, KY 42101-9592

Bankruptcy Case 15-11054-jal Summary: "Bowling Green, KY resident Angela Renee Thompson's Oct 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2016."
Angela Renee Thompson — Kentucky, 15-11054


ᐅ Bruce D Thompson, Kentucky

Address: 3312 Fair Oaks Cir Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 13-10279: "Bowling Green, KY resident Bruce D Thompson's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2013."
Bruce D Thompson — Kentucky, 13-10279


ᐅ Laura Thelma Jean Thompson, Kentucky

Address: 308 W Main Ave # B Bowling Green, KY 42101-4827

Brief Overview of Bankruptcy Case 14-10074-jal: "Laura Thelma Jean Thompson's Chapter 7 bankruptcy, filed in Bowling Green, KY in January 27, 2014, led to asset liquidation, with the case closing in 2014-04-27."
Laura Thelma Jean Thompson — Kentucky, 14-10074


ᐅ Charles D Thompson, Kentucky

Address: 1107 Shawnee Way Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-52621-grs: "In a Chapter 7 bankruptcy case, Charles D Thompson from Bowling Green, KY, saw their proceedings start in 2012-10-10 and complete by 01.14.2013, involving asset liquidation."
Charles D Thompson — Kentucky, 12-52621


ᐅ Joshua Dale Thompson, Kentucky

Address: 880 Hadley Loop Rd Bowling Green, KY 42101

Bankruptcy Case 11-10305 Summary: "The case of Joshua Dale Thompson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Dale Thompson — Kentucky, 11-10305


ᐅ Katherine M Thompson, Kentucky

Address: 1727 Barley Way Bowling Green, KY 42104-4459

Bankruptcy Case 16-10122-jal Summary: "In Bowling Green, KY, Katherine M Thompson filed for Chapter 7 bankruptcy in 2016-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2016."
Katherine M Thompson — Kentucky, 16-10122


ᐅ Thomas D Thompson, Kentucky

Address: 2708 Garrett Dr Bowling Green, KY 42104-4332

Bankruptcy Case 15-10428-jal Summary: "The bankruptcy filing by Thomas D Thompson, undertaken in Apr 30, 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Thomas D Thompson — Kentucky, 15-10428


ᐅ Tammy Kaye Thompson, Kentucky

Address: 5350 Louisville Rd Lot 164 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10620: "The case of Tammy Kaye Thompson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Kaye Thompson — Kentucky, 11-10620


ᐅ Dan R Thompson, Kentucky

Address: 505 Coleman Ln Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 11-10094: "In Bowling Green, KY, Dan R Thompson filed for Chapter 7 bankruptcy in January 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Dan R Thompson — Kentucky, 11-10094


ᐅ Donald Lee Tice, Kentucky

Address: 2600 Chandler Dr Apt 913 Bowling Green, KY 42104

Bankruptcy Case 13-11528-jal Summary: "Donald Lee Tice's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2013-12-23, led to asset liquidation, with the case closing in 03/29/2014."
Donald Lee Tice — Kentucky, 13-11528


ᐅ Sr Leland Miles Tilghman, Kentucky

Address: 2600 Chandler Dr Apt 1318 Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 11-10706: "Sr Leland Miles Tilghman's bankruptcy, initiated in 2011-05-04 and concluded by August 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Leland Miles Tilghman — Kentucky, 11-10706


ᐅ Geoffery Tinker, Kentucky

Address: 1225 N Lee Dr Apt 55 Bowling Green, KY 42101

Bankruptcy Case 10-10275 Summary: "In a Chapter 7 bankruptcy case, Geoffery Tinker from Bowling Green, KY, saw their proceedings start in 02.22.2010 and complete by Jun 10, 2010, involving asset liquidation."
Geoffery Tinker — Kentucky, 10-10275


ᐅ Mareika Latreic Tisdale, Kentucky

Address: 1015 Beauty Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10779-jal: "The bankruptcy filing by Mareika Latreic Tisdale, undertaken in June 24, 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 09.28.2013 after liquidating assets."
Mareika Latreic Tisdale — Kentucky, 13-10779


ᐅ Robin Phyllis Todd, Kentucky

Address: 850 Wilkinson Trce Apt 187 Bowling Green, KY 42103

Bankruptcy Case 13-10502-jal Summary: "The bankruptcy filing by Robin Phyllis Todd, undertaken in 2013-04-23 in Bowling Green, KY under Chapter 7, concluded with discharge in 2013-07-28 after liquidating assets."
Robin Phyllis Todd — Kentucky, 13-10502


ᐅ Scottie Wayne Todd, Kentucky

Address: 2521 Garrett Hollow Rd Bowling Green, KY 42101-6552

Brief Overview of Bankruptcy Case 2014-10363-jal: "The case of Scottie Wayne Todd in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scottie Wayne Todd — Kentucky, 2014-10363


ᐅ Jessica Diane Tom, Kentucky

Address: 5690 Louisville Rd Lot 144 Bowling Green, KY 42101-7221

Bankruptcy Case 3:16-bk-30620-SHB Summary: "The case of Jessica Diane Tom in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Diane Tom — Kentucky, 3:16-bk-30620


ᐅ Elliott Lyle Tom, Kentucky

Address: 5690 Louisville Rd Lot 144 Bowling Green, KY 42101-7221

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30620-SHB: "The bankruptcy record of Elliott Lyle Tom from Bowling Green, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Elliott Lyle Tom — Kentucky, 3:16-bk-30620


ᐅ David Toms, Kentucky

Address: 615 Muirfield Cir Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-11548: "The bankruptcy filing by David Toms, undertaken in 2010-10-07 in Bowling Green, KY under Chapter 7, concluded with discharge in January 19, 2011 after liquidating assets."
David Toms — Kentucky, 10-11548


ᐅ Tracey Toney, Kentucky

Address: 1184 Henson Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 09-12042: "In Bowling Green, KY, Tracey Toney filed for Chapter 7 bankruptcy in 11/25/2009. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2010."
Tracey Toney — Kentucky, 09-12042


ᐅ Terri A Toporek, Kentucky

Address: 1010 Edgewater Ln Bowling Green, KY 42104-7849

Brief Overview of Bankruptcy Case 15-10933-jal: "Bowling Green, KY resident Terri A Toporek's 09.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2015."
Terri A Toporek — Kentucky, 15-10933


ᐅ Lyn Allen Torok, Kentucky

Address: 921 Shanty Hollow Rd Bowling Green, KY 42101-9313

Snapshot of U.S. Bankruptcy Proceeding Case 15-10590-jal: "The bankruptcy record of Lyn Allen Torok from Bowling Green, KY, shows a Chapter 7 case filed in 06/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2015."
Lyn Allen Torok — Kentucky, 15-10590


ᐅ James Dudley Towe, Kentucky

Address: 507 W 12th Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10197: "In a Chapter 7 bankruptcy case, James Dudley Towe from Bowling Green, KY, saw his proceedings start in Feb 17, 2012 and complete by June 2012, involving asset liquidation."
James Dudley Towe — Kentucky, 12-10197


ᐅ Sharon Lee Towe, Kentucky

Address: 1727 Pleasant Way Bowling Green, KY 42104-6326

Brief Overview of Bankruptcy Case 15-10081-jal: "Sharon Lee Towe's bankruptcy, initiated in January 28, 2015 and concluded by 04.28.2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lee Towe — Kentucky, 15-10081


ᐅ Phuoc Van Tran, Kentucky

Address: 1040 Shive Ln Apt D16 Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-10687-jal: "Phuoc Van Tran's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2013-05-31, led to asset liquidation, with the case closing in 2013-09-04."
Phuoc Van Tran — Kentucky, 13-10687


ᐅ Suong T Trieu, Kentucky

Address: 949 Bryant Way Apt R2 Bowling Green, KY 42103-7112

Snapshot of U.S. Bankruptcy Proceeding Case 15-10334-jal: "In Bowling Green, KY, Suong T Trieu filed for Chapter 7 bankruptcy in April 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-30."
Suong T Trieu — Kentucky, 15-10334


ᐅ David Tyler Trimm, Kentucky

Address: 1040 Shive Ln Apt E3 Bowling Green, KY 42103-8085

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10488-jal: "The bankruptcy record of David Tyler Trimm from Bowling Green, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
David Tyler Trimm — Kentucky, 2014-10488


ᐅ Kayla Annette Trimm, Kentucky

Address: 1040 Shive Ln Apt E3 Bowling Green, KY 42103-8085

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10488-jal: "The bankruptcy record of Kayla Annette Trimm from Bowling Green, KY, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Kayla Annette Trimm — Kentucky, 2014-10488


ᐅ Morgan Troutman, Kentucky

Address: 911 Avery Ct Apt A Bowling Green, KY 42104-3003

Snapshot of U.S. Bankruptcy Proceeding Case 14-10161-jal: "The case of Morgan Troutman in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morgan Troutman — Kentucky, 14-10161


ᐅ Jason Eugene Tuck, Kentucky

Address: 1320 Morehead Rd Bowling Green, KY 42101

Bankruptcy Case 12-11037 Summary: "Bowling Green, KY resident Jason Eugene Tuck's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Jason Eugene Tuck — Kentucky, 12-11037


ᐅ Donald R Tucker, Kentucky

Address: 2701 N Mill Ave Apt 54 Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-11423: "Donald R Tucker's bankruptcy, initiated in October 2012 and concluded by January 28, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Tucker — Kentucky, 12-11423


ᐅ Linda Sue Tucker, Kentucky

Address: 1529 Highland Way Bowling Green, KY 42104-3215

Concise Description of Bankruptcy Case 15-10792-jal7: "Bowling Green, KY resident Linda Sue Tucker's August 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-05."
Linda Sue Tucker — Kentucky, 15-10792


ᐅ David G Tucker, Kentucky

Address: 1029 McElroy Way Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 11-10425: "The bankruptcy record of David G Tucker from Bowling Green, KY, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2011."
David G Tucker — Kentucky, 11-10425


ᐅ Jamie Tucker, Kentucky

Address: 850 Wilkinson Trce Apt 178 Bowling Green, KY 42103

Bankruptcy Case 10-11798 Summary: "The case of Jamie Tucker in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Tucker — Kentucky, 10-11798


ᐅ Orville Thomas Tucker, Kentucky

Address: 1529 Highland Way Bowling Green, KY 42104-3215

Snapshot of U.S. Bankruptcy Proceeding Case 15-10792-jal: "The case of Orville Thomas Tucker in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orville Thomas Tucker — Kentucky, 15-10792


ᐅ Christina A Tuper, Kentucky

Address: 201 W 11th Ave Apt 14 Bowling Green, KY 42101

Bankruptcy Case 12-11340 Summary: "In a Chapter 7 bankruptcy case, Christina A Tuper from Bowling Green, KY, saw her proceedings start in October 2012 and complete by 2013-01-13, involving asset liquidation."
Christina A Tuper — Kentucky, 12-11340


ᐅ Jr Walter R Turner, Kentucky

Address: 5690 Louisville Rd Lot 177 Bowling Green, KY 42101-7223

Concise Description of Bankruptcy Case 08-108497: "In their Chapter 13 bankruptcy case filed in 2008-03-14, Bowling Green, KY's Jr Walter R Turner agreed to a debt repayment plan, which was successfully completed by 06/27/2013."
Jr Walter R Turner — Kentucky, 08-10849


ᐅ William Chester Turner, Kentucky

Address: 536 Greenridge Dr Bowling Green, KY 42104-5509

Bankruptcy Case 15-10287-jal Summary: "In Bowling Green, KY, William Chester Turner filed for Chapter 7 bankruptcy in 03.24.2015. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
William Chester Turner — Kentucky, 15-10287


ᐅ Julia Turner, Kentucky

Address: 1425 Audubon Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-104837: "Bowling Green, KY resident Julia Turner's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Julia Turner — Kentucky, 10-10483


ᐅ Shawna Cawthorn Turner, Kentucky

Address: 536 Greenridge Dr Bowling Green, KY 42104-5509

Brief Overview of Bankruptcy Case 15-10287-jal: "The bankruptcy filing by Shawna Cawthorn Turner, undertaken in March 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Shawna Cawthorn Turner — Kentucky, 15-10287


ᐅ John Lafayette Turner, Kentucky

Address: 9090 Nashville Rd Bowling Green, KY 42101

Bankruptcy Case 13-11140-jal Overview: "Bowling Green, KY resident John Lafayette Turner's 09/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-25."
John Lafayette Turner — Kentucky, 13-11140


ᐅ Tammy Michele Tutt, Kentucky

Address: 211 Dishman Ln Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10739: "The bankruptcy filing by Tammy Michele Tutt, undertaken in May 2012 in Bowling Green, KY under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Tammy Michele Tutt — Kentucky, 12-10739


ᐅ Terry Lavon Tutt, Kentucky

Address: PO Box 10176 Bowling Green, KY 42102

Brief Overview of Bankruptcy Case 12-10788: "Bowling Green, KY resident Terry Lavon Tutt's 2012-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Terry Lavon Tutt — Kentucky, 12-10788


ᐅ Tequila Tyler, Kentucky

Address: 1347 Kenilwood Way Apt 4 Bowling Green, KY 42104

Bankruptcy Case 10-11106 Summary: "The bankruptcy filing by Tequila Tyler, undertaken in 2010-07-15 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Tequila Tyler — Kentucky, 10-11106


ᐅ Dustin Wade Uhles, Kentucky

Address: 3840 Old Nashville Rd Apt C Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-10029: "The bankruptcy record of Dustin Wade Uhles from Bowling Green, KY, shows a Chapter 7 case filed in 01.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-27."
Dustin Wade Uhles — Kentucky, 12-10029


ᐅ Jason Michael Uhles, Kentucky

Address: 1012 Beauty Ave Bowling Green, KY 42101

Bankruptcy Case 12-10270 Summary: "Jason Michael Uhles's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2012-03-01, led to asset liquidation, with the case closing in June 17, 2012."
Jason Michael Uhles — Kentucky, 12-10270


ᐅ Javier Uranga, Kentucky

Address: 1709 Erin Way Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32191-ER: "In a Chapter 7 bankruptcy case, Javier Uranga from Bowling Green, KY, saw his proceedings start in June 1, 2010 and complete by 2010-09-17, involving asset liquidation."
Javier Uranga — Kentucky, 2:10-bk-32191-ER


ᐅ Robert Allen Vaccaro, Kentucky

Address: 1102 Angora Ct Apt D Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-11758: "The case of Robert Allen Vaccaro in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Allen Vaccaro — Kentucky, 09-11758


ᐅ Adelio Valencia, Kentucky

Address: 127 Old Mill Dr Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-108447: "In Bowling Green, KY, Adelio Valencia filed for Chapter 7 bankruptcy in May 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-11."
Adelio Valencia — Kentucky, 10-10844


ᐅ Bethany Vandermolen, Kentucky

Address: 1029 Shive Ln Apt P6 Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-11423: "In a Chapter 7 bankruptcy case, Bethany Vandermolen from Bowling Green, KY, saw her proceedings start in September 2010 and complete by December 31, 2010, involving asset liquidation."
Bethany Vandermolen — Kentucky, 10-11423


ᐅ Carol Louise Vanlinder, Kentucky

Address: 360 Pascoe Blvd Apt B4 Bowling Green, KY 42104-5402

Bankruptcy Case 2014-10392-jal Summary: "Carol Louise Vanlinder's bankruptcy, initiated in April 10, 2014 and concluded by 07/09/2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Louise Vanlinder — Kentucky, 2014-10392


ᐅ Richard Gray Vanmeter, Kentucky

Address: 1011 Jack Simmons Rd Bowling Green, KY 42101

Bankruptcy Case 11-11721 Summary: "In Bowling Green, KY, Richard Gray Vanmeter filed for Chapter 7 bankruptcy in 11/28/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Richard Gray Vanmeter — Kentucky, 11-11721


ᐅ Joesph Vannasdale, Kentucky

Address: 257 Harlow Way Apt A Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-107237: "In a Chapter 7 bankruptcy case, Joesph Vannasdale from Bowling Green, KY, saw his proceedings start in 05.06.2010 and complete by 2010-08-22, involving asset liquidation."
Joesph Vannasdale — Kentucky, 10-10723


ᐅ Stacey Vanover, Kentucky

Address: 1294 Bill Dedmon Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-104577: "The bankruptcy record of Stacey Vanover from Bowling Green, KY, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2010."
Stacey Vanover — Kentucky, 10-10457


ᐅ Jeremy N Varner, Kentucky

Address: 350 Red Elm Ln Bowling Green, KY 42101-7532

Bankruptcy Case 10-10197 Overview: "Chapter 13 bankruptcy for Jeremy N Varner in Bowling Green, KY began in 02/12/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-20."
Jeremy N Varner — Kentucky, 10-10197


ᐅ Diane Linda Vasiljevich, Kentucky

Address: 32 Kendra Lynn Dr Bowling Green, KY 42104

Bankruptcy Case 13-10320 Overview: "Diane Linda Vasiljevich's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2013-03-22, led to asset liquidation, with the case closing in 2013-06-26."
Diane Linda Vasiljevich — Kentucky, 13-10320


ᐅ Travis Nelson Veatch, Kentucky

Address: 104 Woodmont Ave Apt A8 Bowling Green, KY 42101-5244

Bankruptcy Case 08-10262 Overview: "Travis Nelson Veatch, a resident of Bowling Green, KY, entered a Chapter 13 bankruptcy plan in February 2008, culminating in its successful completion by May 2013."
Travis Nelson Veatch — Kentucky, 08-10262


ᐅ Alfredo Velasquez, Kentucky

Address: 735 Denali St Bowling Green, KY 42101

Bankruptcy Case 13-11525-jal Summary: "Bowling Green, KY resident Alfredo Velasquez's 2013-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Alfredo Velasquez — Kentucky, 13-11525


ᐅ Seada Velic, Kentucky

Address: 503 Celestial Ct Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10893-jal: "The case of Seada Velic in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seada Velic — Kentucky, 13-10893


ᐅ Christopher Vibbert, Kentucky

Address: 6228 Cemetery Rd Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-10669: "The case of Christopher Vibbert in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Vibbert — Kentucky, 10-10669


ᐅ Jacquelyn Vincent, Kentucky

Address: 429 Sylvia Ct Apt A Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-100997: "Jacquelyn Vincent's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2010-01-22, led to asset liquidation, with the case closing in 04.28.2010."
Jacquelyn Vincent — Kentucky, 10-10099


ᐅ Michael R Vincent, Kentucky

Address: 272 Kendale St Bowling Green, KY 42103

Concise Description of Bankruptcy Case 11-104637: "The bankruptcy record of Michael R Vincent from Bowling Green, KY, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Michael R Vincent — Kentucky, 11-10463


ᐅ Robert Vincent, Kentucky

Address: 1460 Girkin Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-110067: "The bankruptcy filing by Robert Vincent, undertaken in 2010-06-24 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Robert Vincent — Kentucky, 10-11006


ᐅ Kevin R Vincent, Kentucky

Address: 3630 Cave Springs Ave Bowling Green, KY 42104

Bankruptcy Case 12-10716 Overview: "In a Chapter 7 bankruptcy case, Kevin R Vincent from Bowling Green, KY, saw their proceedings start in 2012-05-22 and complete by September 2012, involving asset liquidation."
Kevin R Vincent — Kentucky, 12-10716


ᐅ Amanda Vincent, Kentucky

Address: PO Box 412 Bowling Green, KY 42102

Bankruptcy Case 11-11110 Overview: "Amanda Vincent's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2011-07-20, led to asset liquidation, with the case closing in November 2011."
Amanda Vincent — Kentucky, 11-11110


ᐅ Megan Ashlee Vincent, Kentucky

Address: 3345 Garrett Hollow Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10496: "Megan Ashlee Vincent's Chapter 7 bankruptcy, filed in Bowling Green, KY in Apr 6, 2012, led to asset liquidation, with the case closing in Jul 23, 2012."
Megan Ashlee Vincent — Kentucky, 12-10496


ᐅ Barbara Elizabeth Voegtle, Kentucky

Address: 145 Ella Way Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11094: "The bankruptcy record of Barbara Elizabeth Voegtle from Bowling Green, KY, shows a Chapter 7 case filed in 08.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-24."
Barbara Elizabeth Voegtle — Kentucky, 12-11094


ᐅ Salih Vranjkovina, Kentucky

Address: PO Box 947 Bowling Green, KY 42102

Snapshot of U.S. Bankruptcy Proceeding Case 09-11777: "The bankruptcy record of Salih Vranjkovina from Bowling Green, KY, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Salih Vranjkovina — Kentucky, 09-11777


ᐅ Ferid Vrban, Kentucky

Address: 830 Willoughby Ln Bowling Green, KY 42101-9218

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10440-jal: "The case of Ferid Vrban in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ferid Vrban — Kentucky, 2014-10440


ᐅ Ljubica Vrban, Kentucky

Address: 830 Willoughby Ln Bowling Green, KY 42101-9218

Brief Overview of Bankruptcy Case 2014-10440-jal: "The bankruptcy filing by Ljubica Vrban, undertaken in April 21, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 07/20/2014 after liquidating assets."
Ljubica Vrban — Kentucky, 2014-10440


ᐅ Goran Vujnovic, Kentucky

Address: 530 Lost Cir Apt B Bowling Green, KY 42101-5323

Bankruptcy Case 2014-10940-jal Overview: "In Bowling Green, KY, Goran Vujnovic filed for Chapter 7 bankruptcy in August 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2014."
Goran Vujnovic — Kentucky, 2014-10940


ᐅ Vedrana Vujnovic, Kentucky

Address: 921 Hidden Creek St Bowling Green, KY 42101-4476

Brief Overview of Bankruptcy Case 2014-10940-jal: "In a Chapter 7 bankruptcy case, Vedrana Vujnovic from Bowling Green, KY, saw their proceedings start in 2014-08-29 and complete by 2014-11-27, involving asset liquidation."
Vedrana Vujnovic — Kentucky, 2014-10940


ᐅ Larry Wayne Wade, Kentucky

Address: 3671 Hammett Hill Rd Bowling Green, KY 42101-8271

Bankruptcy Case 2014-11003-jal Overview: "In Bowling Green, KY, Larry Wayne Wade filed for Chapter 7 bankruptcy in 09.22.2014. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2014."
Larry Wayne Wade — Kentucky, 2014-11003


ᐅ Jr Edward Wade, Kentucky

Address: 800 Wade Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10543: "Jr Edward Wade's Chapter 7 bankruptcy, filed in Bowling Green, KY in Apr 5, 2010, led to asset liquidation, with the case closing in July 2010."
Jr Edward Wade — Kentucky, 10-10543


ᐅ Stephanie Marie Wade, Kentucky

Address: 3671 Hammett Hill Rd Bowling Green, KY 42101-8271

Bankruptcy Case 14-11003-jal Overview: "The case of Stephanie Marie Wade in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Marie Wade — Kentucky, 14-11003


ᐅ Mary Wade, Kentucky

Address: 1025 Old Richardsville Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10745: "The case of Mary Wade in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Wade — Kentucky, 10-10745


ᐅ Rachel Wagner, Kentucky

Address: 1744 Cave Mill Rd Apt A Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 10-10671: "Rachel Wagner's bankruptcy, initiated in 04.28.2010 and concluded by 08/14/2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Wagner — Kentucky, 10-10671


ᐅ Deborah A Wagoner, Kentucky

Address: 770 Briggs Hill Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10239: "The bankruptcy filing by Deborah A Wagoner, undertaken in Feb 18, 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-06-06 after liquidating assets."
Deborah A Wagoner — Kentucky, 11-10239


ᐅ Julie Ann Walden, Kentucky

Address: 5301 Scottsville Rd Trlr 63 Bowling Green, KY 42104

Bankruptcy Case 13-10229 Overview: "Julie Ann Walden's bankruptcy, initiated in 2013-03-03 and concluded by 06.05.2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Walden — Kentucky, 13-10229


ᐅ Jerry Wayne Walker, Kentucky

Address: 1284 Sun Ct Apt B Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10848-jal: "In a Chapter 7 bankruptcy case, Jerry Wayne Walker from Bowling Green, KY, saw his proceedings start in Jul 11, 2013 and complete by 2013-10-15, involving asset liquidation."
Jerry Wayne Walker — Kentucky, 13-10848


ᐅ Amy A Walker, Kentucky

Address: 1759 Patrick Way Apt 5 Bowling Green, KY 42104-4126

Bankruptcy Case 15-11048-jal Overview: "Bowling Green, KY resident Amy A Walker's Oct 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Amy A Walker — Kentucky, 15-11048


ᐅ Terra S Walker, Kentucky

Address: 108 Aspen Ct Bowling Green, KY 42104-5318

Concise Description of Bankruptcy Case 16-10145-jal7: "The case of Terra S Walker in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terra S Walker — Kentucky, 16-10145


ᐅ Edwin A Walker, Kentucky

Address: PO Box 9633 Bowling Green, KY 42102

Brief Overview of Bankruptcy Case 11-11101: "The bankruptcy filing by Edwin A Walker, undertaken in July 19, 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 11/04/2011 after liquidating assets."
Edwin A Walker — Kentucky, 11-11101


ᐅ Fostine Burke Walker, Kentucky

Address: PO Box 50093 Bowling Green, KY 42102-2693

Snapshot of U.S. Bankruptcy Proceeding Case 15-10754-jal: "The case of Fostine Burke Walker in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fostine Burke Walker — Kentucky, 15-10754