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 Neely Pesognelli Blanchard, Kentucky

Address: 608 Bowman Ln Apt 134 Bowling Green, KY 42103-7152

Concise Description of Bankruptcy Case 15-10894-jal7: "The bankruptcy filing by Neely Pesognelli Blanchard, undertaken in September 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 12.03.2015 after liquidating assets."
Neely Pesognelli Blanchard — Kentucky, 15-10894


ᐅ Carlton Blankenship, Kentucky

Address: 105 Countryside Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10513: "The bankruptcy filing by Carlton Blankenship, undertaken in 2010-03-31 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Carlton Blankenship — Kentucky, 10-10513


ᐅ Jr Larry Ray Bledsoe, Kentucky

Address: 1609 Flanigan Ct Apt B Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 13-10103: "The case of Jr Larry Ray Bledsoe in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Larry Ray Bledsoe — Kentucky, 13-10103


ᐅ Kristy Karole Bledsoe, Kentucky

Address: 205 Cal Ave Bowling Green, KY 42104-8723

Bankruptcy Case 15-11029-jal Overview: "Kristy Karole Bledsoe's Chapter 7 bankruptcy, filed in Bowling Green, KY in October 2015, led to asset liquidation, with the case closing in 01/12/2016."
Kristy Karole Bledsoe — Kentucky, 15-11029


ᐅ Angela C Bledsoe, Kentucky

Address: 910 Wrenwood Dr Bowling Green, KY 42103-1583

Snapshot of U.S. Bankruptcy Proceeding Case 15-10765-jal: "Bowling Green, KY resident Angela C Bledsoe's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Angela C Bledsoe — Kentucky, 15-10765


ᐅ Mary E Bledsoe, Kentucky

Address: 2630 Oriole St Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10853-jal: "Bowling Green, KY resident Mary E Bledsoe's July 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2013."
Mary E Bledsoe — Kentucky, 13-10853


ᐅ Scott Bledsoe, Kentucky

Address: 1131 Cedarwood Way Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 10-11579: "The bankruptcy filing by Scott Bledsoe, undertaken in 2010-10-14 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Scott Bledsoe — Kentucky, 10-11579


ᐅ Stacy J Blevins, Kentucky

Address: 615 Fairdale Ave Bowling Green, KY 42103-1637

Bankruptcy Case 14-10083-jal Summary: "The bankruptcy record of Stacy J Blevins from Bowling Green, KY, shows a Chapter 7 case filed in Jan 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-28."
Stacy J Blevins — Kentucky, 14-10083


ᐅ Ii Phillip Mason Blevins, Kentucky

Address: 1555 Moorman Ln Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-11524: "The bankruptcy filing by Ii Phillip Mason Blevins, undertaken in Nov 14, 2012 in Bowling Green, KY under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Ii Phillip Mason Blevins — Kentucky, 12-11524


ᐅ Fannie M Blewitt, Kentucky

Address: 2107 Nashville Rd Bowling Green, KY 42101-3848

Bankruptcy Case 2014-11054-jal Overview: "The bankruptcy filing by Fannie M Blewitt, undertaken in 2014-10-02 in Bowling Green, KY under Chapter 7, concluded with discharge in 12/31/2014 after liquidating assets."
Fannie M Blewitt — Kentucky, 2014-11054


ᐅ Alicia L Bluett, Kentucky

Address: 720 Constellation Dr Bowling Green, KY 42101-5291

Concise Description of Bankruptcy Case 16-10554-jal7: "The case of Alicia L Bluett in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia L Bluett — Kentucky, 16-10554


ᐅ Darrell Dewayne Bluett, Kentucky

Address: 1776 Patrick Way Apt 5 Bowling Green, KY 42104-4174

Snapshot of U.S. Bankruptcy Proceeding Case 16-10458-jal: "Darrell Dewayne Bluett's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2016-05-18, led to asset liquidation, with the case closing in Aug 16, 2016."
Darrell Dewayne Bluett — Kentucky, 16-10458


ᐅ Billy Joe Blunk, Kentucky

Address: 936 Shive Ln Lot 193 Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 13-10175: "Billy Joe Blunk's bankruptcy, initiated in 2013-02-20 and concluded by May 27, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Joe Blunk — Kentucky, 13-10175


ᐅ Aimee L Boards, Kentucky

Address: 811 Victoria St Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10809: "The bankruptcy filing by Aimee L Boards, undertaken in 06.11.2012 in Bowling Green, KY under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Aimee L Boards — Kentucky, 12-10809


ᐅ Charles B Boards, Kentucky

Address: 800 W Town Ct Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10253: "The case of Charles B Boards in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles B Boards — Kentucky, 13-10253


ᐅ Jr James Clifford Boards, Kentucky

Address: 305 Easton Cir Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10417: "In a Chapter 7 bankruptcy case, Jr James Clifford Boards from Bowling Green, KY, saw his proceedings start in Mar 17, 2011 and complete by 07.03.2011, involving asset liquidation."
Jr James Clifford Boards — Kentucky, 11-10417


ᐅ Melody Lashea Boards, Kentucky

Address: 1410 Parkside Ct Apt A Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10261: "Melody Lashea Boards's bankruptcy, initiated in 03.12.2013 and concluded by June 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody Lashea Boards — Kentucky, 13-10261


ᐅ Michael David Boards, Kentucky

Address: 332 Hanover St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-112207: "In Bowling Green, KY, Michael David Boards filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2011."
Michael David Boards — Kentucky, 11-11220


ᐅ Montoyia R Boards, Kentucky

Address: 478 Glen Lily Rd Bowling Green, KY 42101-2875

Concise Description of Bankruptcy Case 14-10667-jal7: "Bowling Green, KY resident Montoyia R Boards's June 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-14."
Montoyia R Boards — Kentucky, 14-10667


ᐅ Sierra A Boards, Kentucky

Address: 355 Upper Stone Ave Apt G Bowling Green, KY 42101-8175

Concise Description of Bankruptcy Case 2014-10342-jal7: "The bankruptcy filing by Sierra A Boards, undertaken in March 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Sierra A Boards — Kentucky, 2014-10342


ᐅ Steven W Bockowski, Kentucky

Address: 1855 Glasgow Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-11737: "The case of Steven W Bockowski in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven W Bockowski — Kentucky, 11-11737


ᐅ Tosha Bree Boisseau, Kentucky

Address: 1485 Calgary Way Bowling Green, KY 42101-6584

Bankruptcy Case 14-10177-jal Overview: "The bankruptcy filing by Tosha Bree Boisseau, undertaken in February 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 05.21.2014 after liquidating assets."
Tosha Bree Boisseau — Kentucky, 14-10177


ᐅ Robert Michael Bokkon, Kentucky

Address: 1512 Circle Ave Bowling Green, KY 42104

Bankruptcy Case 13-10160 Overview: "The bankruptcy filing by Robert Michael Bokkon, undertaken in 2013-02-19 in Bowling Green, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Robert Michael Bokkon — Kentucky, 13-10160


ᐅ Edward Bolds, Kentucky

Address: 260 Walnut Creek Dr Apt E16 Bowling Green, KY 42101-9493

Brief Overview of Bankruptcy Case 15-31907-acs: "In a Chapter 7 bankruptcy case, Edward Bolds from Bowling Green, KY, saw their proceedings start in Jun 9, 2015 and complete by 09.07.2015, involving asset liquidation."
Edward Bolds — Kentucky, 15-31907


ᐅ Ahshua R Bolton, Kentucky

Address: 86 Sterling Way Bowling Green, KY 42104-7546

Brief Overview of Bankruptcy Case 15-10015-jal: "Bowling Green, KY resident Ahshua R Bolton's 2015-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2015."
Ahshua R Bolton — Kentucky, 15-10015


ᐅ Deborah A Boocher, Kentucky

Address: 199B Elaine Way Bowling Green, KY 42104-7859

Concise Description of Bankruptcy Case 2014-10726-jal7: "Deborah A Boocher's bankruptcy, initiated in Jul 3, 2014 and concluded by October 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Boocher — Kentucky, 2014-10726


ᐅ Rebecca J Boone, Kentucky

Address: 424 Day Star Cir Bowling Green, KY 42104-5581

Bankruptcy Case 15-10413-jal Overview: "The case of Rebecca J Boone in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca J Boone — Kentucky, 15-10413


ᐅ Jason Boone, Kentucky

Address: 2593 Claypool Alvaton Rd Bowling Green, KY 42103

Bankruptcy Case 10-10591 Summary: "The bankruptcy filing by Jason Boone, undertaken in April 14, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jason Boone — Kentucky, 10-10591


ᐅ Larry Joe Borden, Kentucky

Address: 3466 Austin Raymer Rd Bowling Green, KY 42101

Bankruptcy Case 13-10485-jal Summary: "Bowling Green, KY resident Larry Joe Borden's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Larry Joe Borden — Kentucky, 13-10485


ᐅ Rickey Borden, Kentucky

Address: 5350 Louisville Rd Lot 99 Bowling Green, KY 42101

Bankruptcy Case 09-12022 Summary: "Rickey Borden's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2009-11-20, led to asset liquidation, with the case closing in Feb 24, 2010."
Rickey Borden — Kentucky, 09-12022


ᐅ Tasha Lynette Sim Borden, Kentucky

Address: 6900 Russellville Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11364-jal: "In Bowling Green, KY, Tasha Lynette Sim Borden filed for Chapter 7 bankruptcy in 2013-11-07. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2014."
Tasha Lynette Sim Borden — Kentucky, 13-11364


ᐅ Bradley W Borgerding, Kentucky

Address: 3201 Hammett Hill Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-33762-dof: "Bradley W Borgerding's bankruptcy, initiated in November 2013 and concluded by 02/15/2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley W Borgerding — Kentucky, 13-33762


ᐅ April S Borkowski, Kentucky

Address: 2706 Torridge Ave Apt 9 Bowling Green, KY 42101

Bankruptcy Case 11-20265-dob Overview: "In a Chapter 7 bankruptcy case, April S Borkowski from Bowling Green, KY, saw her proceedings start in January 2011 and complete by May 3, 2011, involving asset liquidation."
April S Borkowski — Kentucky, 11-20265


ᐅ Bobby Borowski, Kentucky

Address: 1409 Cave Mill Rd Bowling Green, KY 42104

Bankruptcy Case 11-11222 Summary: "In a Chapter 7 bankruptcy case, Bobby Borowski from Bowling Green, KY, saw their proceedings start in 08/10/2011 and complete by Nov 26, 2011, involving asset liquidation."
Bobby Borowski — Kentucky, 11-11222


ᐅ Aldin Bosnjakovic, Kentucky

Address: 142 Shanks Mill Dr Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10892-jal: "The bankruptcy filing by Aldin Bosnjakovic, undertaken in 07/22/2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 10/26/2013 after liquidating assets."
Aldin Bosnjakovic — Kentucky, 13-10892


ᐅ Beriz Bosnjakovic, Kentucky

Address: 142 Shanks Mill Dr Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-115927: "Beriz Bosnjakovic's Chapter 7 bankruptcy, filed in Bowling Green, KY in 10/29/2011, led to asset liquidation, with the case closing in 2012-02-14."
Beriz Bosnjakovic — Kentucky, 11-11592


ᐅ Suanne Boss, Kentucky

Address: 5350 Louisville Rd Lot 167 Bowling Green, KY 42101

Bankruptcy Case 10-11610 Overview: "Suanne Boss's bankruptcy, initiated in 2010-10-22 and concluded by 2011-02-07 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suanne Boss — Kentucky, 10-11610


ᐅ William S Burton, Kentucky

Address: 4051 Hammett Hill Rd Bowling Green, KY 42101

Bankruptcy Case 11-10959 Summary: "In Bowling Green, KY, William S Burton filed for Chapter 7 bankruptcy in 2011-06-21. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
William S Burton — Kentucky, 11-10959


ᐅ Charles Ellis Cain, Kentucky

Address: 1346 Wingfield Church Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-108317: "Bowling Green, KY resident Charles Ellis Cain's Jun 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-04."
Charles Ellis Cain — Kentucky, 12-10831


ᐅ Jennifer Tara Campbell, Kentucky

Address: 239 Goshen Church North Rd Bowling Green, KY 42101-9592

Bankruptcy Case 2014-10459-jal Overview: "In a Chapter 7 bankruptcy case, Jennifer Tara Campbell from Bowling Green, KY, saw her proceedings start in Apr 24, 2014 and complete by July 23, 2014, involving asset liquidation."
Jennifer Tara Campbell — Kentucky, 2014-10459


ᐅ Teri Casey Larea Campbell, Kentucky

Address: 640 Richardsville Byp Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-103847: "In a Chapter 7 bankruptcy case, Teri Casey Larea Campbell from Bowling Green, KY, saw her proceedings start in March 11, 2011 and complete by 06/27/2011, involving asset liquidation."
Teri Casey Larea Campbell — Kentucky, 11-10384


ᐅ Walter Neil Campbell, Kentucky

Address: 239 Goshen Church North Rd Bowling Green, KY 42101-9592

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10459-jal: "In a Chapter 7 bankruptcy case, Walter Neil Campbell from Bowling Green, KY, saw his proceedings start in 2014-04-24 and complete by July 2014, involving asset liquidation."
Walter Neil Campbell — Kentucky, 2014-10459


ᐅ Sara Campbell, Kentucky

Address: 1914 Kay Ave Bowling Green, KY 42104

Bankruptcy Case 10-11320 Overview: "The bankruptcy filing by Sara Campbell, undertaken in Aug 26, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-12-12 after liquidating assets."
Sara Campbell — Kentucky, 10-11320


ᐅ Loretta K Campbell, Kentucky

Address: 991 Graves Rd Bowling Green, KY 42104-7746

Snapshot of U.S. Bankruptcy Proceeding Case 15-11088-jal: "Loretta K Campbell's bankruptcy, initiated in 2015-10-29 and concluded by 2016-01-27 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta K Campbell — Kentucky, 15-11088


ᐅ Chad Eric Campbell, Kentucky

Address: 1284 Plum Springs Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10631: "Chad Eric Campbell's Chapter 7 bankruptcy, filed in Bowling Green, KY in 04/21/2011, led to asset liquidation, with the case closing in 08.07.2011."
Chad Eric Campbell — Kentucky, 11-10631


ᐅ Cassandra Cantrell, Kentucky

Address: 747 N Graham St Bowling Green, KY 42101

Bankruptcy Case 10-10340 Summary: "In Bowling Green, KY, Cassandra Cantrell filed for Chapter 7 bankruptcy in 03/02/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Cassandra Cantrell — Kentucky, 10-10340


ᐅ Buddy L Compton, Kentucky

Address: 2596 Claypool Alvaton Rd Bowling Green, KY 42103-9758

Brief Overview of Bankruptcy Case 2014-10736-jal: "The bankruptcy record of Buddy L Compton from Bowling Green, KY, shows a Chapter 7 case filed in 2014-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2014."
Buddy L Compton — Kentucky, 2014-10736


ᐅ Shelly Compton, Kentucky

Address: 2596 Claypool Alvaton Rd Bowling Green, KY 42103-9758

Bankruptcy Case 15-10480-jal Overview: "Shelly Compton's bankruptcy, initiated in 2015-05-14 and concluded by 2015-08-12 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Compton — Kentucky, 15-10480


ᐅ Christopher M Compton, Kentucky

Address: 2596 Claypool Alvaton Rd Bowling Green, KY 42103-9758

Bankruptcy Case 15-10480-jal Overview: "The bankruptcy filing by Christopher M Compton, undertaken in 05/14/2015 in Bowling Green, KY under Chapter 7, concluded with discharge in Aug 12, 2015 after liquidating assets."
Christopher M Compton — Kentucky, 15-10480


ᐅ Aimee R Congdon, Kentucky

Address: 541 Walnut Creek Dr Bowling Green, KY 42101-9586

Brief Overview of Bankruptcy Case 3-14-13318-rdm: "In Bowling Green, KY, Aimee R Congdon filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Aimee R Congdon — Kentucky, 3-14-13318


ᐅ Mark Conklin, Kentucky

Address: 1000 Parkland Ct Bowling Green, KY 42101-0537

Snapshot of U.S. Bankruptcy Proceeding Case 14-10639-jal: "In Bowling Green, KY, Mark Conklin filed for Chapter 7 bankruptcy in 06/11/2014. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2014."
Mark Conklin — Kentucky, 14-10639


ᐅ Barbara Sue Conley, Kentucky

Address: 2728 Richpond Rockfield Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-11824: "Barbara Sue Conley's Chapter 7 bankruptcy, filed in Bowling Green, KY in 10/19/2009, led to asset liquidation, with the case closing in January 23, 2010."
Barbara Sue Conley — Kentucky, 09-11824


ᐅ Carlos Radel Conn, Kentucky

Address: 4953 Westgate Dr Bowling Green, KY 42101-9276

Bankruptcy Case 15-11250-jal Overview: "Carlos Radel Conn's Chapter 7 bankruptcy, filed in Bowling Green, KY in December 29, 2015, led to asset liquidation, with the case closing in 03.28.2016."
Carlos Radel Conn — Kentucky, 15-11250


ᐅ Stephan R Conner, Kentucky

Address: 1309 Sun Way Apt B Bowling Green, KY 42104

Bankruptcy Case 13-30858 Summary: "The case of Stephan R Conner in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephan R Conner — Kentucky, 13-30858


ᐅ Craig D Conner, Kentucky

Address: 1416 Neal St Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-11378-jal: "Bowling Green, KY resident Craig D Conner's 11/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Craig D Conner — Kentucky, 13-11378


ᐅ Lisa Rand Constant, Kentucky

Address: 5690 Louisville Rd Lot 176 Bowling Green, KY 42101-7223

Bankruptcy Case 14-10117-jal Summary: "The case of Lisa Rand Constant in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Rand Constant — Kentucky, 14-10117


ᐅ Renita Michelle Cook, Kentucky

Address: PO Box 50487 Bowling Green, KY 42102

Snapshot of U.S. Bankruptcy Proceeding Case 12-10256: "In Bowling Green, KY, Renita Michelle Cook filed for Chapter 7 bankruptcy in 02/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2012."
Renita Michelle Cook — Kentucky, 12-10256


ᐅ Ryan Matthew Cook, Kentucky

Address: 2722 Laurelstone Ln Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-10233: "The case of Ryan Matthew Cook in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Matthew Cook — Kentucky, 12-10233


ᐅ Robert F Cook, Kentucky

Address: 2001 Rockcreek Dr Apt 11 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10965: "In Bowling Green, KY, Robert F Cook filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Robert F Cook — Kentucky, 11-10965


ᐅ Don Cook, Kentucky

Address: 1418 Calgary Way Bowling Green, KY 42101-6584

Brief Overview of Bankruptcy Case 14-11135-jal: "Don Cook's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2014-10-31, led to asset liquidation, with the case closing in 01.29.2015."
Don Cook — Kentucky, 14-11135


ᐅ Lisa C Cook, Kentucky

Address: 2042 Salisbury Dr Apt A Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-11749: "Lisa C Cook's bankruptcy, initiated in October 2009 and concluded by January 6, 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa C Cook — Kentucky, 09-11749


ᐅ David Lee Cook, Kentucky

Address: 755 Sugarberry Ave Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-10038: "The case of David Lee Cook in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Cook — Kentucky, 12-10038


ᐅ Shanita P Cook, Kentucky

Address: 1418 Calgary Way Bowling Green, KY 42101-6584

Bankruptcy Case 14-11135-jal Summary: "The bankruptcy filing by Shanita P Cook, undertaken in October 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Shanita P Cook — Kentucky, 14-11135


ᐅ Lisa Marie Cook, Kentucky

Address: 209 Ragland Way Bowling Green, KY 42101-1115

Bankruptcy Case 09-11793-jal Overview: "Chapter 13 bankruptcy for Lisa Marie Cook in Bowling Green, KY began in 2009-10-13, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Lisa Marie Cook — Kentucky, 09-11793


ᐅ Lucinda Cook, Kentucky

Address: 13735 Morgantown Rd Bowling Green, KY 42101

Bankruptcy Case 10-11657 Overview: "In a Chapter 7 bankruptcy case, Lucinda Cook from Bowling Green, KY, saw her proceedings start in 10.30.2010 and complete by Feb 2, 2011, involving asset liquidation."
Lucinda Cook — Kentucky, 10-11657


ᐅ Tina M Cooke, Kentucky

Address: 386 Lower Stone Ave Apt A Bowling Green, KY 42101

Bankruptcy Case 12-10268 Summary: "Bowling Green, KY resident Tina M Cooke's March 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2012."
Tina M Cooke — Kentucky, 12-10268


ᐅ Anna Modene Cooper, Kentucky

Address: 257 Claypool Alvaton Rd Bowling Green, KY 42103

Concise Description of Bankruptcy Case 09-117877: "The bankruptcy record of Anna Modene Cooper from Bowling Green, KY, shows a Chapter 7 case filed in 2009-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2010."
Anna Modene Cooper — Kentucky, 09-11787


ᐅ Dana Jill Cooper, Kentucky

Address: 2600 Chandler Dr Apt 1517 Bowling Green, KY 42104-6226

Snapshot of U.S. Bankruptcy Proceeding Case 15-10952-jal: "Dana Jill Cooper's Chapter 7 bankruptcy, filed in Bowling Green, KY in 09/25/2015, led to asset liquidation, with the case closing in December 2015."
Dana Jill Cooper — Kentucky, 15-10952


ᐅ Donna Cooper, Kentucky

Address: 2441 Grider Pond Rd Bowling Green, KY 42104-4529

Bankruptcy Case 15-10510-jal Overview: "In Bowling Green, KY, Donna Cooper filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Donna Cooper — Kentucky, 15-10510


ᐅ Benjamin Neal Cooper, Kentucky

Address: PO Box 2613 Bowling Green, KY 42102-7613

Snapshot of U.S. Bankruptcy Proceeding Case 15-10952-jal: "Benjamin Neal Cooper's bankruptcy, initiated in September 25, 2015 and concluded by 12.24.2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Neal Cooper — Kentucky, 15-10952


ᐅ Scott M Coots, Kentucky

Address: 890 Fairview Ave Apt F105 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10551: "Scott M Coots's Chapter 7 bankruptcy, filed in Bowling Green, KY in 04/06/2011, led to asset liquidation, with the case closing in July 23, 2011."
Scott M Coots — Kentucky, 11-10551


ᐅ Amanda Copas, Kentucky

Address: 1733 Planters Way Bowling Green, KY 42104

Bankruptcy Case 10-10768 Overview: "Amanda Copas's bankruptcy, initiated in 05.12.2010 and concluded by Aug 28, 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Copas — Kentucky, 10-10768


ᐅ Brandie Corbin, Kentucky

Address: 1914 Sandra St Apt B Bowling Green, KY 42101

Concise Description of Bankruptcy Case 09-122217: "Brandie Corbin's bankruptcy, initiated in Dec 29, 2009 and concluded by Apr 4, 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandie Corbin — Kentucky, 09-12221


ᐅ Gary M Cordts, Kentucky

Address: 1273 Shannon Way Bowling Green, KY 42101

Bankruptcy Case 11-10581 Overview: "The bankruptcy filing by Gary M Cordts, undertaken in Apr 12, 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 07.29.2011 after liquidating assets."
Gary M Cordts — Kentucky, 11-10581


ᐅ Latosha Nicole Cornock, Kentucky

Address: 5301 Scottsville Rd Trlr 79 Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 11-11121: "The bankruptcy filing by Latosha Nicole Cornock, undertaken in Jul 22, 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 11/07/2011 after liquidating assets."
Latosha Nicole Cornock — Kentucky, 11-11121


ᐅ Douglas Lee Corns, Kentucky

Address: 3022 Meadowview Ave Bowling Green, KY 42101-0771

Concise Description of Bankruptcy Case 2014-10986-jal7: "Douglas Lee Corns's bankruptcy, initiated in 09/15/2014 and concluded by 12.14.2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Lee Corns — Kentucky, 2014-10986


ᐅ Cheryl L Cosby, Kentucky

Address: 171 Maplemere Ave Bowling Green, KY 42103-9027

Bankruptcy Case 15-10294-jal Overview: "Bowling Green, KY resident Cheryl L Cosby's 03/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2015."
Cheryl L Cosby — Kentucky, 15-10294


ᐅ Doris A Cosby, Kentucky

Address: 525 Scott Ln Apt 1 Bowling Green, KY 42103-4730

Concise Description of Bankruptcy Case 16-10477-jal7: "The bankruptcy record of Doris A Cosby from Bowling Green, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2016."
Doris A Cosby — Kentucky, 16-10477


ᐅ Homer L Cosby, Kentucky

Address: 171 Maplemere Ave Bowling Green, KY 42103-9027

Concise Description of Bankruptcy Case 15-10294-jal7: "The case of Homer L Cosby in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Homer L Cosby — Kentucky, 15-10294


ᐅ Kevin Cosby, Kentucky

Address: 62 Colin Powell Ct Bowling Green, KY 42104

Bankruptcy Case 10-11444 Summary: "Bowling Green, KY resident Kevin Cosby's 09.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2011."
Kevin Cosby — Kentucky, 10-11444


ᐅ Jedadiah J Cossel, Kentucky

Address: 1327 Salem Cir Bowling Green, KY 42101-0782

Concise Description of Bankruptcy Case 2014-10366-jal7: "The bankruptcy filing by Jedadiah J Cossel, undertaken in April 3, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
Jedadiah J Cossel — Kentucky, 2014-10366


ᐅ Sarah L Cossel, Kentucky

Address: 1327 Salem Cir Bowling Green, KY 42101-0782

Bankruptcy Case 2014-10366-jal Overview: "Sarah L Cossel's bankruptcy, initiated in April 3, 2014 and concluded by 07.02.2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah L Cossel — Kentucky, 2014-10366


ᐅ Christopher Neil Costello, Kentucky

Address: 630 Graves Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-10445: "In a Chapter 7 bankruptcy case, Christopher Neil Costello from Bowling Green, KY, saw his proceedings start in March 29, 2012 and complete by July 15, 2012, involving asset liquidation."
Christopher Neil Costello — Kentucky, 12-10445


ᐅ Jessie Coulter, Kentucky

Address: 126 Rolling Meadows Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10481: "The case of Jessie Coulter in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Coulter — Kentucky, 10-10481


ᐅ Frank Coursey, Kentucky

Address: 3046 Fairview Boiling Springs Rd Bowling Green, KY 42101

Bankruptcy Case 10-10532 Overview: "The case of Frank Coursey in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Coursey — Kentucky, 10-10532


ᐅ Elizabeth Courtney, Kentucky

Address: 1128 Carter Ln Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 13-10989-jal: "The case of Elizabeth Courtney in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Courtney — Kentucky, 13-10989


ᐅ Omer Covic, Kentucky

Address: 432 Moonlite Ave Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10034: "The bankruptcy record of Omer Covic from Bowling Green, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2011."
Omer Covic — Kentucky, 11-10034


ᐅ Chasity L Covington, Kentucky

Address: 217 Weis Ct Bowling Green, KY 42101-1186

Bankruptcy Case 14-11211-jal Overview: "In a Chapter 7 bankruptcy case, Chasity L Covington from Bowling Green, KY, saw her proceedings start in 11/21/2014 and complete by 02.19.2015, involving asset liquidation."
Chasity L Covington — Kentucky, 14-11211


ᐅ Charles Cowles, Kentucky

Address: 2840 Blue Level Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11701: "In Bowling Green, KY, Charles Cowles filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-26."
Charles Cowles — Kentucky, 10-11701


ᐅ Jason Everett Cowles, Kentucky

Address: 211 Easton Cir Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-100097: "Bowling Green, KY resident Jason Everett Cowles's 01.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-06."
Jason Everett Cowles — Kentucky, 11-10009


ᐅ Jr George Vernon Cowles, Kentucky

Address: 320 Easton Cir Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11695: "Jr George Vernon Cowles's bankruptcy, initiated in December 2012 and concluded by April 3, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Vernon Cowles — Kentucky, 12-11695


ᐅ Marty R Cowles, Kentucky

Address: 49 Smith Rd Bowling Green, KY 42101

Bankruptcy Case 11-11135 Summary: "In a Chapter 7 bankruptcy case, Marty R Cowles from Bowling Green, KY, saw their proceedings start in July 25, 2011 and complete by 2011-11-10, involving asset liquidation."
Marty R Cowles — Kentucky, 11-11135


ᐅ Phillip Cowles, Kentucky

Address: 674 Hayes Rd Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 11-10969: "The case of Phillip Cowles in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Cowles — Kentucky, 11-10969


ᐅ Roy Cowles, Kentucky

Address: 5301 Scottsville Rd Trlr 65 Bowling Green, KY 42104

Bankruptcy Case 10-10840 Summary: "In a Chapter 7 bankruptcy case, Roy Cowles from Bowling Green, KY, saw their proceedings start in 2010-05-25 and complete by 09.10.2010, involving asset liquidation."
Roy Cowles — Kentucky, 10-10840


ᐅ William Dewayne Cowles, Kentucky

Address: 4055 Otter Gap Rd Bowling Green, KY 42101-8727

Concise Description of Bankruptcy Case 14-11232-jal7: "In Bowling Green, KY, William Dewayne Cowles filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2015."
William Dewayne Cowles — Kentucky, 14-11232


ᐅ Jennifer Cox, Kentucky

Address: 4505 Woodstone Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-11897: "In a Chapter 7 bankruptcy case, Jennifer Cox from Bowling Green, KY, saw her proceedings start in 10.30.2009 and complete by 02.03.2010, involving asset liquidation."
Jennifer Cox — Kentucky, 09-11897


ᐅ Doris A Crain, Kentucky

Address: 337 Norris Rd Bowling Green, KY 42101-8487

Snapshot of U.S. Bankruptcy Proceeding Case 09-10823-jal: "Chapter 13 bankruptcy for Doris A Crain in Bowling Green, KY began in May 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-09."
Doris A Crain — Kentucky, 09-10823


ᐅ Tracy D Crane, Kentucky

Address: 264 Clark Cir Bowling Green, KY 42103-9599

Bankruptcy Case 2014-11045-jal Summary: "Tracy D Crane's bankruptcy, initiated in 09.30.2014 and concluded by Dec 29, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy D Crane — Kentucky, 2014-11045


ᐅ David E Crane, Kentucky

Address: 264 Clark Cir Bowling Green, KY 42103-9599

Concise Description of Bankruptcy Case 2014-11045-jal7: "David E Crane's Chapter 7 bankruptcy, filed in Bowling Green, KY in September 30, 2014, led to asset liquidation, with the case closing in 12/29/2014."
David E Crane — Kentucky, 2014-11045


ᐅ Aaron Crawford, Kentucky

Address: 1458 Quebec Way Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-100187: "In a Chapter 7 bankruptcy case, Aaron Crawford from Bowling Green, KY, saw his proceedings start in January 2010 and complete by Apr 13, 2010, involving asset liquidation."
Aaron Crawford — Kentucky, 10-10018