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 Mike Allen Cline, Kentucky

Address: 2878 Otter Gap Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-113517: "The bankruptcy record of Mike Allen Cline from Bowling Green, KY, shows a Chapter 7 case filed in 2012-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2013."
Mike Allen Cline — Kentucky, 12-11351


ᐅ Tonja Renea Cline, Kentucky

Address: 471 the Bridge Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10689: "Tonja Renea Cline's bankruptcy, initiated in 04/29/2011 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."
Tonja Renea Cline — Kentucky, 11-10689


ᐅ Paula Nichole Cline, Kentucky

Address: 530 Aries Ct Bowling Green, KY 42101-5391

Concise Description of Bankruptcy Case 14-10058-jal7: "Paula Nichole Cline's bankruptcy, initiated in 01.23.2014 and concluded by 04/23/2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Nichole Cline — Kentucky, 14-10058


ᐅ Sabrina Cline, Kentucky

Address: 1750 Cave Mill Rd Apt 33 Bowling Green, KY 42104

Bankruptcy Case 10-10418 Summary: "In a Chapter 7 bankruptcy case, Sabrina Cline from Bowling Green, KY, saw her proceedings start in 03.15.2010 and complete by 07/01/2010, involving asset liquidation."
Sabrina Cline — Kentucky, 10-10418


ᐅ David Patrick Cobb, Kentucky

Address: 2701 N Mill Ave Apt 94 Bowling Green, KY 42104-4476

Bankruptcy Case 14-10580-jal Summary: "The bankruptcy filing by David Patrick Cobb, undertaken in May 27, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 08.25.2014 after liquidating assets."
David Patrick Cobb — Kentucky, 14-10580


ᐅ Latanya Sherrie Cobbins, Kentucky

Address: 1225 N Lee Dr Apt 69 Bowling Green, KY 42101-1941

Bankruptcy Case 2014-10977-jal Summary: "The case of Latanya Sherrie Cobbins in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latanya Sherrie Cobbins — Kentucky, 2014-10977


ᐅ Sr Ronnie D Cockrell, Kentucky

Address: 1717 Oshea St Bowling Green, KY 42104

Bankruptcy Case 13-10724-jal Summary: "Bowling Green, KY resident Sr Ronnie D Cockrell's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Sr Ronnie D Cockrell — Kentucky, 13-10724


ᐅ Jana Marissa Coe, Kentucky

Address: 231 River Tanmer Way # A Bowling Green, KY 42101-4426

Snapshot of U.S. Bankruptcy Proceeding Case 16-10093-jal: "In Bowling Green, KY, Jana Marissa Coe filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-08."
Jana Marissa Coe — Kentucky, 16-10093


ᐅ Melissa A Coe, Kentucky

Address: 290 Hillwood Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10612-jal: "In Bowling Green, KY, Melissa A Coe filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2013."
Melissa A Coe — Kentucky, 13-10612


ᐅ Danielle N Cofer, Kentucky

Address: 1020 Old Barren River Rd Apt 32 Bowling Green, KY 42101-1987

Bankruptcy Case 14-10611-jal Summary: "The case of Danielle N Cofer in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle N Cofer — Kentucky, 14-10611


ᐅ George M Cofer, Kentucky

Address: 329 W Main Ave Bowling Green, KY 42101-4826

Concise Description of Bankruptcy Case 16-10436-jal7: "The bankruptcy filing by George M Cofer, undertaken in May 12, 2016 in Bowling Green, KY under Chapter 7, concluded with discharge in 08/10/2016 after liquidating assets."
George M Cofer — Kentucky, 16-10436


ᐅ Robin D Cofer, Kentucky

Address: 329 W Main Ave Bowling Green, KY 42101-4826

Bankruptcy Case 16-10436-jal Overview: "The bankruptcy filing by Robin D Cofer, undertaken in 05.12.2016 in Bowling Green, KY under Chapter 7, concluded with discharge in 2016-08-10 after liquidating assets."
Robin D Cofer — Kentucky, 16-10436


ᐅ Jessica Nicole Coffman, Kentucky

Address: 376 Pascoe Blvd Bowling Green, KY 42104-5455

Brief Overview of Bankruptcy Case 15-10293-jal: "The bankruptcy filing by Jessica Nicole Coffman, undertaken in March 25, 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in Jun 23, 2015 after liquidating assets."
Jessica Nicole Coffman — Kentucky, 15-10293


ᐅ Richelle Lynn Coffman, Kentucky

Address: 1856 Loop St Lot 11 Bowling Green, KY 42101-3646

Snapshot of U.S. Bankruptcy Proceeding Case 16-10623-jal: "In Bowling Green, KY, Richelle Lynn Coffman filed for Chapter 7 bankruptcy in 07.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2016."
Richelle Lynn Coffman — Kentucky, 16-10623


ᐅ Mary Cogswell, Kentucky

Address: 1513 Whalen Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-111047: "Bowling Green, KY resident Mary Cogswell's 07/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.31.2010."
Mary Cogswell — Kentucky, 10-11104


ᐅ Donald F Cole, Kentucky

Address: 1909 Creason St Apt 402 Bowling Green, KY 42101-5262

Bankruptcy Case 15-10162-jal Overview: "In a Chapter 7 bankruptcy case, Donald F Cole from Bowling Green, KY, saw their proceedings start in February 24, 2015 and complete by 2015-05-25, involving asset liquidation."
Donald F Cole — Kentucky, 15-10162


ᐅ Janet L Coleman, Kentucky

Address: 516 Coleman Ln Bowling Green, KY 42103-9736

Bankruptcy Case 16-10113-jal Summary: "Bowling Green, KY resident Janet L Coleman's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2016."
Janet L Coleman — Kentucky, 16-10113


ᐅ Lawrence R Coleman, Kentucky

Address: 516 Coleman Ln Bowling Green, KY 42103-9736

Concise Description of Bankruptcy Case 16-10113-jal7: "The bankruptcy filing by Lawrence R Coleman, undertaken in 2016-02-16 in Bowling Green, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Lawrence R Coleman — Kentucky, 16-10113


ᐅ Carol L Coleman, Kentucky

Address: 1621 Boiling Springs Rd Bowling Green, KY 42101-8033

Brief Overview of Bankruptcy Case 15-10308-jal: "Carol L Coleman's Chapter 7 bankruptcy, filed in Bowling Green, KY in Mar 26, 2015, led to asset liquidation, with the case closing in 06.24.2015."
Carol L Coleman — Kentucky, 15-10308


ᐅ Barbara Jean Coleman, Kentucky

Address: 223 Weis Ct Bowling Green, KY 42101

Bankruptcy Case 13-10039 Overview: "The case of Barbara Jean Coleman in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Coleman — Kentucky, 13-10039


ᐅ Samantha G Coleman, Kentucky

Address: 119 Yellowstone Ct Bowling Green, KY 42101-8021

Bankruptcy Case 15-11084-jal Overview: "The bankruptcy filing by Samantha G Coleman, undertaken in October 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in Jan 26, 2016 after liquidating assets."
Samantha G Coleman — Kentucky, 15-11084


ᐅ Lesia M Collins, Kentucky

Address: 120 Maplewood Dr Bowling Green, KY 42101

Bankruptcy Case 13-10773-jal Overview: "The case of Lesia M Collins in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesia M Collins — Kentucky, 13-10773


ᐅ Cleveland Collins, Kentucky

Address: 1717 Highland Way # B Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 09-12037: "The bankruptcy filing by Cleveland Collins, undertaken in Nov 24, 2009 in Bowling Green, KY under Chapter 7, concluded with discharge in February 28, 2010 after liquidating assets."
Cleveland Collins — Kentucky, 09-12037


ᐅ Daniel J Colon, Kentucky

Address: 105 Springhill Ave Bowling Green, KY 42101

Bankruptcy Case 13-10263 Overview: "The bankruptcy record of Daniel J Colon from Bowling Green, KY, shows a Chapter 7 case filed in 03/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Daniel J Colon — Kentucky, 13-10263


ᐅ Wesley Colter, Kentucky

Address: 815 McCausland Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-11480: "Bowling Green, KY resident Wesley Colter's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2011."
Wesley Colter — Kentucky, 10-11480


ᐅ Patricia Ann Combs, Kentucky

Address: 1740 S Sunrise Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-115027: "The bankruptcy record of Patricia Ann Combs from Bowling Green, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Patricia Ann Combs — Kentucky, 12-11502


ᐅ Billie Jean Daniel, Kentucky

Address: 108 Old Mill Dr Bowling Green, KY 42104

Bankruptcy Case 13-10197 Summary: "Bowling Green, KY resident Billie Jean Daniel's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2013."
Billie Jean Daniel — Kentucky, 13-10197


ᐅ Jr Donald L Daniels, Kentucky

Address: 275 Wren Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-11355-jal: "Jr Donald L Daniels's Chapter 7 bankruptcy, filed in Bowling Green, KY in November 2013, led to asset liquidation, with the case closing in February 10, 2014."
Jr Donald L Daniels — Kentucky, 13-11355


ᐅ Susan Daniels, Kentucky

Address: 936 Shive Ln Lot 34 Bowling Green, KY 42103

Bankruptcy Case 10-10683 Summary: "The case of Susan Daniels in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Daniels — Kentucky, 10-10683


ᐅ Jr Randolph Daugherty, Kentucky

Address: 126 Lower Stone Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-104557: "Bowling Green, KY resident Jr Randolph Daugherty's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Jr Randolph Daugherty — Kentucky, 12-10455


ᐅ Mary Alice Daugherty, Kentucky

Address: 668 Cave Mill Rd Bowling Green, KY 42104-4682

Bankruptcy Case 14-11185-jal Summary: "In Bowling Green, KY, Mary Alice Daugherty filed for Chapter 7 bankruptcy in Nov 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2015."
Mary Alice Daugherty — Kentucky, 14-11185


ᐅ Meliha Dautovic, Kentucky

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

Bankruptcy Case 10-10499 Overview: "The bankruptcy filing by Meliha Dautovic, undertaken in 2010-03-30 in Bowling Green, KY under Chapter 7, concluded with discharge in 07.16.2010 after liquidating assets."
Meliha Dautovic — Kentucky, 10-10499


ᐅ Dianne Davenport, Kentucky

Address: 1568 Collegeview Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10651: "Bowling Green, KY resident Dianne Davenport's 04.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Dianne Davenport — Kentucky, 10-10651


ᐅ Tamekia Monett Davidson, Kentucky

Address: 5690 Louisville Rd Lot 86 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-108457: "The bankruptcy filing by Tamekia Monett Davidson, undertaken in 2012-06-21 in Bowling Green, KY under Chapter 7, concluded with discharge in 2012-10-07 after liquidating assets."
Tamekia Monett Davidson — Kentucky, 12-10845


ᐅ Edwin Davidson, Kentucky

Address: 1745 Richpond Rockfield Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10153: "Edwin Davidson's bankruptcy, initiated in 02/03/2010 and concluded by May 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Davidson — Kentucky, 10-10153


ᐅ Brandon Lee Davis, Kentucky

Address: 1503 Magnolia St Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-10679: "In a Chapter 7 bankruptcy case, Brandon Lee Davis from Bowling Green, KY, saw their proceedings start in May 2012 and complete by Aug 30, 2012, involving asset liquidation."
Brandon Lee Davis — Kentucky, 12-10679


ᐅ Cynthia D Davis, Kentucky

Address: 2758 Industrial Dr Apt C2 Bowling Green, KY 42101-4072

Concise Description of Bankruptcy Case 15-10441-jal7: "Bowling Green, KY resident Cynthia D Davis's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2015."
Cynthia D Davis — Kentucky, 15-10441


ᐅ James E Davis, Kentucky

Address: 902 Glasgow Rd Bowling Green, KY 42101-9515

Concise Description of Bankruptcy Case 11-109337: "James E Davis's Bowling Green, KY bankruptcy under Chapter 13 in 2011-06-16 led to a structured repayment plan, successfully discharged in 06/21/2013."
James E Davis — Kentucky, 11-10933


ᐅ Rondal Davis, Kentucky

Address: 863 Plum Springs Loop Bowling Green, KY 42101

Bankruptcy Case 11-11020 Summary: "Rondal Davis's Chapter 7 bankruptcy, filed in Bowling Green, KY in July 2011, led to asset liquidation, with the case closing in 2011-10-21."
Rondal Davis — Kentucky, 11-11020


ᐅ Douglas Davis, Kentucky

Address: 188 Lower Stone Ave Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10327: "The bankruptcy filing by Douglas Davis, undertaken in March 1, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in June 17, 2010 after liquidating assets."
Douglas Davis — Kentucky, 10-10327


ᐅ Randy Lee Davis, Kentucky

Address: 136 Shady Dr Bowling Green, KY 42101

Bankruptcy Case 07-10492 Summary: "2007-04-25 marked the beginning of Randy Lee Davis's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by 09/07/2012."
Randy Lee Davis — Kentucky, 07-10492


ᐅ Michael Wayne Davis, Kentucky

Address: 1425 Cove Dr Apt F Bowling Green, KY 42101-7703

Bankruptcy Case 15-10238-jal Summary: "The bankruptcy record of Michael Wayne Davis from Bowling Green, KY, shows a Chapter 7 case filed in 03/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Michael Wayne Davis — Kentucky, 15-10238


ᐅ Jennifer R Davis, Kentucky

Address: 491 Kelly Rd Lot 10 Bowling Green, KY 42101-9554

Concise Description of Bankruptcy Case 16-10434-jal7: "The bankruptcy record of Jennifer R Davis from Bowling Green, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-10."
Jennifer R Davis — Kentucky, 16-10434


ᐅ Erica Lea Davis, Kentucky

Address: 1576 Collegeview Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-100567: "The bankruptcy record of Erica Lea Davis from Bowling Green, KY, shows a Chapter 7 case filed in January 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Erica Lea Davis — Kentucky, 13-10056


ᐅ Cory Davis, Kentucky

Address: 200 Bratcher Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-105187: "The bankruptcy record of Cory Davis from Bowling Green, KY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2010."
Cory Davis — Kentucky, 10-10518


ᐅ Rebecca Renee Davis, Kentucky

Address: 2042 Salisbury Dr Apt C Bowling Green, KY 42101-5710

Bankruptcy Case 2014-10943-jal Summary: "In Bowling Green, KY, Rebecca Renee Davis filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Rebecca Renee Davis — Kentucky, 2014-10943


ᐅ Mark V Davis, Kentucky

Address: 1425 Cove Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-102287: "In a Chapter 7 bankruptcy case, Mark V Davis from Bowling Green, KY, saw their proceedings start in 02.17.2011 and complete by Jun 5, 2011, involving asset liquidation."
Mark V Davis — Kentucky, 11-10228


ᐅ Kristi R Davis, Kentucky

Address: 1516 Newton Ave Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 11-11571: "Bowling Green, KY resident Kristi R Davis's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Kristi R Davis — Kentucky, 11-11571


ᐅ Ralph E Davison, Kentucky

Address: 131 Belk Dr Bowling Green, KY 42104

Bankruptcy Case 11-10445 Summary: "In a Chapter 7 bankruptcy case, Ralph E Davison from Bowling Green, KY, saw his proceedings start in 03/22/2011 and complete by 07.08.2011, involving asset liquidation."
Ralph E Davison — Kentucky, 11-10445


ᐅ Evelyn J Dawson, Kentucky

Address: 1320 S Lee Dr Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-106477: "Evelyn J Dawson's bankruptcy, initiated in May 7, 2012 and concluded by 08.23.2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn J Dawson — Kentucky, 12-10647


ᐅ Joshua Richard Day, Kentucky

Address: 201 Turkey Run Dr Bowling Green, KY 42101

Bankruptcy Case 12-10950 Summary: "The bankruptcy record of Joshua Richard Day from Bowling Green, KY, shows a Chapter 7 case filed in July 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Joshua Richard Day — Kentucky, 12-10950


ᐅ Malinda Day, Kentucky

Address: 3885 Old Nashville Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-11682: "The bankruptcy record of Malinda Day from Bowling Green, KY, shows a Chapter 7 case filed in 11/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2011."
Malinda Day — Kentucky, 10-11682


ᐅ Ashley Nicole Dean, Kentucky

Address: 1657 Walden Rd Bowling Green, KY 42101-4258

Snapshot of U.S. Bankruptcy Proceeding Case 15-10947-jal: "The case of Ashley Nicole Dean in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nicole Dean — Kentucky, 15-10947


ᐅ Jacob Deans, Kentucky

Address: 4451 Mount Olivet Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-10162: "In Bowling Green, KY, Jacob Deans filed for Chapter 7 bankruptcy in 02/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Jacob Deans — Kentucky, 10-10162


ᐅ David N Dearing, Kentucky

Address: 1856 Loop St Lot 425 Bowling Green, KY 42101-3697

Snapshot of U.S. Bankruptcy Proceeding Case 16-10379-jal: "David N Dearing's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2016-04-22, led to asset liquidation, with the case closing in Jul 21, 2016."
David N Dearing — Kentucky, 16-10379


ᐅ Emily C Dearing, Kentucky

Address: 1856 Loop St Lot 425 Bowling Green, KY 42101-3697

Brief Overview of Bankruptcy Case 16-10379-jal: "In Bowling Green, KY, Emily C Dearing filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-21."
Emily C Dearing — Kentucky, 16-10379


ᐅ John Dearing, Kentucky

Address: 1470 Richpond Rockfield Rd Bowling Green, KY 42101

Bankruptcy Case 09-11959 Summary: "The bankruptcy filing by John Dearing, undertaken in 11.11.2009 in Bowling Green, KY under Chapter 7, concluded with discharge in 2010-02-15 after liquidating assets."
John Dearing — Kentucky, 09-11959


ᐅ Charles Daniel Dearmond, Kentucky

Address: 1512 Cave Mill Rd Bowling Green, KY 42104

Bankruptcy Case 12-11398 Overview: "In a Chapter 7 bankruptcy case, Charles Daniel Dearmond from Bowling Green, KY, saw his proceedings start in October 2012 and complete by 01/23/2013, involving asset liquidation."
Charles Daniel Dearmond — Kentucky, 12-11398


ᐅ Glen P Deaton, Kentucky

Address: 120 Coachman Ct Apt C Bowling Green, KY 42103-8529

Bankruptcy Case 08-11215 Summary: "08/28/2008 marked the beginning of Glen P Deaton's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by November 2012."
Glen P Deaton — Kentucky, 08-11215


ᐅ John Dechant, Kentucky

Address: 376 Pascoe Blvd Apt 16 Bowling Green, KY 42104

Bankruptcy Case 10-11041 Summary: "Bowling Green, KY resident John Dechant's July 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2010."
John Dechant — Kentucky, 10-11041


ᐅ Danny Dale Deckard, Kentucky

Address: 330 Kenlee Cir Apt 4 Bowling Green, KY 42101

Bankruptcy Case 12-10951 Overview: "Danny Dale Deckard's Chapter 7 bankruptcy, filed in Bowling Green, KY in 07.11.2012, led to asset liquidation, with the case closing in 2012-10-27."
Danny Dale Deckard — Kentucky, 12-10951


ᐅ Bradley M Decker, Kentucky

Address: 1220 E 15th Ave Bowling Green, KY 42104-3126

Bankruptcy Case 15-10305-jal Summary: "In a Chapter 7 bankruptcy case, Bradley M Decker from Bowling Green, KY, saw his proceedings start in 03/26/2015 and complete by June 24, 2015, involving asset liquidation."
Bradley M Decker — Kentucky, 15-10305


ᐅ Orean Mason Decuir, Kentucky

Address: 330 Easton Cir Bowling Green, KY 42101-0753

Brief Overview of Bankruptcy Case 16-10257-jal: "The case of Orean Mason Decuir in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orean Mason Decuir — Kentucky, 16-10257


ᐅ Stella Renee Decuir, Kentucky

Address: 330 Easton Cir Bowling Green, KY 42101-0753

Snapshot of U.S. Bankruptcy Proceeding Case 16-10257-jal: "Stella Renee Decuir's Chapter 7 bankruptcy, filed in Bowling Green, KY in Mar 21, 2016, led to asset liquidation, with the case closing in 2016-06-19."
Stella Renee Decuir — Kentucky, 16-10257


ᐅ Douglas Marshall Dejarnatt, Kentucky

Address: 163 Kimberly Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-117027: "Douglas Marshall Dejarnatt's bankruptcy, initiated in November 22, 2011 and concluded by 2012-03-09 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Marshall Dejarnatt — Kentucky, 11-11702


ᐅ Charles Edward Dejarnett, Kentucky

Address: 152 Kendale St Bowling Green, KY 42103

Bankruptcy Case 13-10048 Summary: "In Bowling Green, KY, Charles Edward Dejarnett filed for Chapter 7 bankruptcy in Jan 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-24."
Charles Edward Dejarnett — Kentucky, 13-10048


ᐅ Rey Anthony Del, Kentucky

Address: 474 Hammett Hill Rd Bowling Green, KY 42101

Bankruptcy Case 11-11688 Summary: "Rey Anthony Del's Chapter 7 bankruptcy, filed in Bowling Green, KY in 11/17/2011, led to asset liquidation, with the case closing in 2012-03-04."
Rey Anthony Del — Kentucky, 11-11688


ᐅ John T Demarches, Kentucky

Address: 459 Kelly Rd Bowling Green, KY 42101

Bankruptcy Case 12-10230 Summary: "Bowling Green, KY resident John T Demarches's 2012-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-10."
John T Demarches — Kentucky, 12-10230


ᐅ Nathan Allen Dennison, Kentucky

Address: 1966 Sandra St Apt A Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-110717: "The case of Nathan Allen Dennison in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Allen Dennison — Kentucky, 11-11071


ᐅ Evelyn B Denson, Kentucky

Address: 418 Gary Ave Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10521-jal: "The case of Evelyn B Denson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn B Denson — Kentucky, 13-10521


ᐅ Barbara Denson, Kentucky

Address: 890 Fairview Ave Apt D110 Bowling Green, KY 42101-4953

Concise Description of Bankruptcy Case 16-10351-jal7: "The bankruptcy filing by Barbara Denson, undertaken in Apr 14, 2016 in Bowling Green, KY under Chapter 7, concluded with discharge in 2016-07-13 after liquidating assets."
Barbara Denson — Kentucky, 16-10351


ᐅ Sr Joseph Denton, Kentucky

Address: 2001 Rockcreek Dr Apt 4H Bowling Green, KY 42101

Bankruptcy Case 10-11551 Summary: "Sr Joseph Denton's bankruptcy, initiated in 10/07/2010 and concluded by January 19, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph Denton — Kentucky, 10-11551


ᐅ Wanda L Denton, Kentucky

Address: 1790 Hadley Sharer Rd Bowling Green, KY 42101-8250

Brief Overview of Bankruptcy Case 2014-10351-jal: "In a Chapter 7 bankruptcy case, Wanda L Denton from Bowling Green, KY, saw her proceedings start in Mar 31, 2014 and complete by June 29, 2014, involving asset liquidation."
Wanda L Denton — Kentucky, 2014-10351


ᐅ Fred E Denton, Kentucky

Address: 1898 Porter Pike Bowling Green, KY 42103

Concise Description of Bankruptcy Case 11-112237: "The bankruptcy record of Fred E Denton from Bowling Green, KY, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-26."
Fred E Denton — Kentucky, 11-11223


ᐅ Gary Irvin Denzik, Kentucky

Address: 1456 Bill Dedmon Rd Bowling Green, KY 42101-9420

Snapshot of U.S. Bankruptcy Proceeding Case 08-10523: "Gary Irvin Denzik's Chapter 13 bankruptcy in Bowling Green, KY started in 2008-04-08. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-22."
Gary Irvin Denzik — Kentucky, 08-10523


ᐅ Stacey Craig Depriest, Kentucky

Address: 801 Hampton Dr Bowling Green, KY 42103-1517

Bankruptcy Case 15-10533-jal Summary: "The bankruptcy record of Stacey Craig Depriest from Bowling Green, KY, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2015."
Stacey Craig Depriest — Kentucky, 15-10533


ᐅ Mumin Dervisevic, Kentucky

Address: 640 Continental Dr Apt 28 Bowling Green, KY 42103-6901

Brief Overview of Bankruptcy Case 15-10680-jal: "In a Chapter 7 bankruptcy case, Mumin Dervisevic from Bowling Green, KY, saw their proceedings start in 2015-07-07 and complete by October 2015, involving asset liquidation."
Mumin Dervisevic — Kentucky, 15-10680


ᐅ Muniba Dervisevic, Kentucky

Address: 640 Continental Dr Apt 28 Bowling Green, KY 42103-6901

Bankruptcy Case 15-10680-jal Summary: "The bankruptcy record of Muniba Dervisevic from Bowling Green, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2015."
Muniba Dervisevic — Kentucky, 15-10680


ᐅ Kelly Dethridge, Kentucky

Address: PO Box 50632 Bowling Green, KY 42102

Bankruptcy Case 10-11593 Overview: "In a Chapter 7 bankruptcy case, Kelly Dethridge from Bowling Green, KY, saw their proceedings start in 10/19/2010 and complete by 02.04.2011, involving asset liquidation."
Kelly Dethridge — Kentucky, 10-11593


ᐅ Sherry Nicko Dewalt, Kentucky

Address: 1330 Mount Olivet Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10325: "The bankruptcy record of Sherry Nicko Dewalt from Bowling Green, KY, shows a Chapter 7 case filed in 03.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-28."
Sherry Nicko Dewalt — Kentucky, 12-10325


ᐅ Taunia Deyoung, Kentucky

Address: 1008 Delafield Ave Bowling Green, KY 42101-5176

Bankruptcy Case 2014-10703-jal Overview: "The case of Taunia Deyoung in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taunia Deyoung — Kentucky, 2014-10703


ᐅ Markesha Rena Dice, Kentucky

Address: 817 1/2 Church St Bowling Green, KY 42101

Bankruptcy Case 11-10802 Overview: "Bowling Green, KY resident Markesha Rena Dice's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-05."
Markesha Rena Dice — Kentucky, 11-10802


ᐅ Maxey Ramon Dickerson, Kentucky

Address: 2021 Clover Ct Apt C Bowling Green, KY 42101

Bankruptcy Case 12-10632 Overview: "The case of Maxey Ramon Dickerson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maxey Ramon Dickerson — Kentucky, 12-10632


ᐅ Dale Eugene Diebler, Kentucky

Address: 1329 Melrose St Bowling Green, KY 42104

Concise Description of Bankruptcy Case 12-115577: "In Bowling Green, KY, Dale Eugene Diebler filed for Chapter 7 bankruptcy in 11/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-25."
Dale Eugene Diebler — Kentucky, 12-11557


ᐅ Jr Mack Norse Dillard, Kentucky

Address: 181 McFadin Station St Apt G Bowling Green, KY 42103

Concise Description of Bankruptcy Case 11-100037: "Jr Mack Norse Dillard's bankruptcy, initiated in 2011-01-03 and concluded by 2011-04-06 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mack Norse Dillard — Kentucky, 11-10003


ᐅ Brandon R Dillard, Kentucky

Address: 3498 Bethel Ln Bowling Green, KY 42103-9589

Snapshot of U.S. Bankruptcy Proceeding Case 16-10274-jal: "In Bowling Green, KY, Brandon R Dillard filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Brandon R Dillard — Kentucky, 16-10274


ᐅ Brenna J Dillard, Kentucky

Address: 3498 Bethel Ln Bowling Green, KY 42103-9589

Snapshot of U.S. Bankruptcy Proceeding Case 16-10274-jal: "In a Chapter 7 bankruptcy case, Brenna J Dillard from Bowling Green, KY, saw her proceedings start in Mar 24, 2016 and complete by 06/22/2016, involving asset liquidation."
Brenna J Dillard — Kentucky, 16-10274


ᐅ Tyra Dillard, Kentucky

Address: 445 Bonaire Ave Bowling Green, KY 42101-9553

Concise Description of Bankruptcy Case 2014-11006-jal7: "Tyra Dillard's bankruptcy, initiated in September 2014 and concluded by 2014-12-22 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyra Dillard — Kentucky, 2014-11006


ᐅ Lisa Dillard, Kentucky

Address: 216 Lower Stone Ave Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-12125: "In a Chapter 7 bankruptcy case, Lisa Dillard from Bowling Green, KY, saw her proceedings start in Dec 10, 2009 and complete by Mar 16, 2010, involving asset liquidation."
Lisa Dillard — Kentucky, 09-12125


ᐅ Vonya Dixon, Kentucky

Address: 536 Schott Cir Bowling Green, KY 42101

Bankruptcy Case 09-11852 Summary: "In a Chapter 7 bankruptcy case, Vonya Dixon from Bowling Green, KY, saw their proceedings start in October 2009 and complete by Jan 27, 2010, involving asset liquidation."
Vonya Dixon — Kentucky, 09-11852


ᐅ Sead Dizarevic, Kentucky

Address: 1660 Copper Run Way Bowling Green, KY 42101-4484

Bankruptcy Case 15-11109-jal Overview: "In a Chapter 7 bankruptcy case, Sead Dizarevic from Bowling Green, KY, saw their proceedings start in 2015-11-05 and complete by 2016-02-03, involving asset liquidation."
Sead Dizarevic — Kentucky, 15-11109


ᐅ Jamie Lee Dobbs, Kentucky

Address: 1125 Jones Dr Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-110117: "Bowling Green, KY resident Jamie Lee Dobbs's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
Jamie Lee Dobbs — Kentucky, 11-11011


ᐅ Gerald V Dobson, Kentucky

Address: 850 Wilkinson Trce Apt 90 Bowling Green, KY 42103-2494

Brief Overview of Bankruptcy Case 15-10412-jal: "The bankruptcy record of Gerald V Dobson from Bowling Green, KY, shows a Chapter 7 case filed in 04/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2015."
Gerald V Dobson — Kentucky, 15-10412


ᐅ Jane Dobson, Kentucky

Address: 850 Wilkinson Trce Apt 90 Bowling Green, KY 42103-2494

Concise Description of Bankruptcy Case 15-10412-jal7: "Bowling Green, KY resident Jane Dobson's April 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2015."
Jane Dobson — Kentucky, 15-10412


ᐅ Michael Glenn Doolin, Kentucky

Address: 1288 Blue Lake Way Apt A Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-104727: "The bankruptcy record of Michael Glenn Doolin from Bowling Green, KY, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2011."
Michael Glenn Doolin — Kentucky, 11-10472


ᐅ Sara Lynn Doolin, Kentucky

Address: 2370 Cave Mill Station Blvd Apt 607 Bowling Green, KY 42104-6419

Concise Description of Bankruptcy Case 15-40716-acs7: "In Bowling Green, KY, Sara Lynn Doolin filed for Chapter 7 bankruptcy in 08/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Sara Lynn Doolin — Kentucky, 15-40716


ᐅ Marcus Duane Dotson, Kentucky

Address: 151B Lovers Ln Bowling Green, KY 42103-7928

Brief Overview of Bankruptcy Case 14-10306-jal: "The bankruptcy record of Marcus Duane Dotson from Bowling Green, KY, shows a Chapter 7 case filed in 03.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
Marcus Duane Dotson — Kentucky, 14-10306


ᐅ John Paul Dotson, Kentucky

Address: 559 Hillcrest Rd Bowling Green, KY 42103

Bankruptcy Case 11-10664 Overview: "The bankruptcy record of John Paul Dotson from Bowling Green, KY, shows a Chapter 7 case filed in Apr 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
John Paul Dotson — Kentucky, 11-10664


ᐅ Darryl H Douglas, Kentucky

Address: 2001 Rockcreek Dr Bowling Green, KY 42101-3666

Bankruptcy Case 16-90903-BHL-7 Overview: "Bowling Green, KY resident Darryl H Douglas's 06.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2016."
Darryl H Douglas — Kentucky, 16-90903-BHL-7


ᐅ Terry M Douglas, Kentucky

Address: 311 Augusta Ave Bowling Green, KY 42103-2538

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10358-jal: "The bankruptcy filing by Terry M Douglas, undertaken in Apr 1, 2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 06/30/2014 after liquidating assets."
Terry M Douglas — Kentucky, 2014-10358