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 Chau Dai, Kentucky

Address: 331 Coombs Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11448: "In Bowling Green, KY, Chau Dai filed for Chapter 7 bankruptcy in September 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Chau Dai — Kentucky, 10-11448


ᐅ Paul Allen Daigle, Kentucky

Address: 1831 Gilbert Borders Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-110997: "The case of Paul Allen Daigle in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Allen Daigle — Kentucky, 11-11099


ᐅ Brittnee L Dailey, Kentucky

Address: 3029 Hammett Hill Rd Bowling Green, KY 42101

Bankruptcy Case 12-11664 Overview: "The bankruptcy record of Brittnee L Dailey from Bowling Green, KY, shows a Chapter 7 case filed in 12.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2013."
Brittnee L Dailey — Kentucky, 12-11664


ᐅ Matthew J Daily, Kentucky

Address: 1248 Clifty Hollow Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-10718: "In a Chapter 7 bankruptcy case, Matthew J Daily from Bowling Green, KY, saw their proceedings start in 2012-05-23 and complete by September 2012, involving asset liquidation."
Matthew J Daily — Kentucky, 12-10718


ᐅ William Douglas, Kentucky

Address: 1798 Old Louisville Rd Lot 29 Bowling Green, KY 42101

Bankruptcy Case 10-11465 Overview: "The bankruptcy record of William Douglas from Bowling Green, KY, shows a Chapter 7 case filed in 09.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2011."
William Douglas — Kentucky, 10-11465


ᐅ Sherry E Doyle, Kentucky

Address: 129B Woodmont Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-102727: "Sherry E Doyle's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2012-03-01, led to asset liquidation, with the case closing in 06/17/2012."
Sherry E Doyle — Kentucky, 12-10272


ᐅ Norma Sue Drake, Kentucky

Address: 1564 Collegeview Dr Bowling Green, KY 42101

Bankruptcy Case 12-11406 Summary: "Bowling Green, KY resident Norma Sue Drake's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Norma Sue Drake — Kentucky, 12-11406


ᐅ Betty L Drake, Kentucky

Address: 2168 Greenhill St Bowling Green, KY 42101-3917

Bankruptcy Case 14-10651-jal Overview: "The case of Betty L Drake in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty L Drake — Kentucky, 14-10651


ᐅ Ronnie Shane Driskill, Kentucky

Address: 936 Shive Ln Lot 158 Bowling Green, KY 42103

Concise Description of Bankruptcy Case 12-114367: "Ronnie Shane Driskill's Chapter 7 bankruptcy, filed in Bowling Green, KY in October 26, 2012, led to asset liquidation, with the case closing in January 30, 2013."
Ronnie Shane Driskill — Kentucky, 12-11436


ᐅ Belinda Driver, Kentucky

Address: 1335 Loving Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-11842: "Belinda Driver's bankruptcy, initiated in 10/22/2009 and concluded by 01/26/2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Driver — Kentucky, 09-11842


ᐅ Devonna J Driver, Kentucky

Address: 265 Salt Lick Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10107: "In a Chapter 7 bankruptcy case, Devonna J Driver from Bowling Green, KY, saw their proceedings start in January 26, 2011 and complete by 05.14.2011, involving asset liquidation."
Devonna J Driver — Kentucky, 11-10107


ᐅ Larry Dale Driver, Kentucky

Address: 439 Clark Cir Bowling Green, KY 42103-8501

Concise Description of Bankruptcy Case 15-10002-jal7: "In Bowling Green, KY, Larry Dale Driver filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Larry Dale Driver — Kentucky, 15-10002


ᐅ Mary L Driver, Kentucky

Address: 20 W 12th Ave Bowling Green, KY 42101

Bankruptcy Case 11-11495 Summary: "The bankruptcy filing by Mary L Driver, undertaken in 2011-10-07 in Bowling Green, KY under Chapter 7, concluded with discharge in 01/23/2012 after liquidating assets."
Mary L Driver — Kentucky, 11-11495


ᐅ Christian Cryst Drummond, Kentucky

Address: 2512 Springwater Ct # A Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10454: "The case of Christian Cryst Drummond in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Cryst Drummond — Kentucky, 10-10454


ᐅ Margot A Dubree, Kentucky

Address: 1132 Fairview Ave Apt S2 Bowling Green, KY 42103-1672

Snapshot of U.S. Bankruptcy Proceeding Case 15-10527-jal: "The bankruptcy record of Margot A Dubree from Bowling Green, KY, shows a Chapter 7 case filed in 05/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2015."
Margot A Dubree — Kentucky, 15-10527


ᐅ Michael P Dubree, Kentucky

Address: 1001 Overboard Ct Bowling Green, KY 42103

Concise Description of Bankruptcy Case 11-113677: "Bowling Green, KY resident Michael P Dubree's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.26.2011."
Michael P Dubree — Kentucky, 11-11367


ᐅ Bobby L Duckwall, Kentucky

Address: 721 Geronimo Way Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-11256-jal: "Bobby L Duckwall's bankruptcy, initiated in 2013-10-15 and concluded by 2014-01-19 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby L Duckwall — Kentucky, 13-11256


ᐅ Richard Edwin Duff, Kentucky

Address: 1604 S Sunrise Dr Bowling Green, KY 42101

Bankruptcy Case 13-11418-jal Overview: "Bowling Green, KY resident Richard Edwin Duff's Nov 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-26."
Richard Edwin Duff — Kentucky, 13-11418


ᐅ Marvin D Dugger, Kentucky

Address: 114 Kimberly Ave Bowling Green, KY 42101

Bankruptcy Case 13-10228 Summary: "Marvin D Dugger's bankruptcy, initiated in March 1, 2013 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."
Marvin D Dugger — Kentucky, 13-10228


ᐅ Mark Anthony Duke, Kentucky

Address: 501 Eric Ave Apt E36 Bowling Green, KY 42101-8662

Bankruptcy Case 15-11194-jal Overview: "Mark Anthony Duke's bankruptcy, initiated in December 2015 and concluded by Mar 7, 2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Duke — Kentucky, 15-11194


ᐅ Gary Lee Duke, Kentucky

Address: 936 Morehead Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-102207: "Gary Lee Duke's Chapter 7 bankruptcy, filed in Bowling Green, KY in 02.21.2012, led to asset liquidation, with the case closing in June 2012."
Gary Lee Duke — Kentucky, 12-10220


ᐅ Heather Lynette Duke, Kentucky

Address: 501 Eric Ave Apt E36 Bowling Green, KY 42101-8662

Bankruptcy Case 15-11194-jal Overview: "Heather Lynette Duke's bankruptcy, initiated in Dec 8, 2015 and concluded by 03.07.2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lynette Duke — Kentucky, 15-11194


ᐅ Ronnie Duke, Kentucky

Address: 1296 Barnwood Ct Apt B Bowling Green, KY 42104-4813

Bankruptcy Case 15-10643-jal Summary: "Ronnie Duke's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-06-26, led to asset liquidation, with the case closing in 09.24.2015."
Ronnie Duke — Kentucky, 15-10643


ᐅ Amber Duke, Kentucky

Address: 1296 Barnwood Ct Apt B Bowling Green, KY 42104-4813

Brief Overview of Bankruptcy Case 15-10643-jal: "Bowling Green, KY resident Amber Duke's Jun 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2015."
Amber Duke — Kentucky, 15-10643


ᐅ Melinda Dunaway, Kentucky

Address: 708 Hillgreen St Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11815: "The case of Melinda Dunaway in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Dunaway — Kentucky, 10-11815


ᐅ Herbert Duncan, Kentucky

Address: 8842 Morgantown Rd Bowling Green, KY 42101

Bankruptcy Case 10-10040 Overview: "Herbert Duncan's bankruptcy, initiated in 01.12.2010 and concluded by Apr 18, 2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Duncan — Kentucky, 10-10040


ᐅ Cheryl L Duncan, Kentucky

Address: 3509 Nashville Rd Lot 47 Bowling Green, KY 42101-5335

Bankruptcy Case 08-11137-jal Summary: "Chapter 13 bankruptcy for Cheryl L Duncan in Bowling Green, KY began in 08.14.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-21."
Cheryl L Duncan — Kentucky, 08-11137


ᐅ Yolanda N Duncan, Kentucky

Address: 365 Bonaire Ave Bowling Green, KY 42101-8476

Bankruptcy Case 15-11095-jal Summary: "In a Chapter 7 bankruptcy case, Yolanda N Duncan from Bowling Green, KY, saw her proceedings start in October 30, 2015 and complete by 01/28/2016, involving asset liquidation."
Yolanda N Duncan — Kentucky, 15-11095


ᐅ Danny D Duncan, Kentucky

Address: 2745 Nashville Rd Lot 8 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-100577: "The bankruptcy filing by Danny D Duncan, undertaken in January 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in May 6, 2011 after liquidating assets."
Danny D Duncan — Kentucky, 11-10057


ᐅ William Ray Dunning, Kentucky

Address: 7930 Barren River Rd Bowling Green, KY 42101

Bankruptcy Case 13-11116-jal Overview: "The bankruptcy filing by William Ray Dunning, undertaken in Sep 16, 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in Dec 21, 2013 after liquidating assets."
William Ray Dunning — Kentucky, 13-11116


ᐅ Brittany A Duraski, Kentucky

Address: 2125 Southland Dr Bowling Green, KY 42101-5010

Brief Overview of Bankruptcy Case 14-10294-jal: "The bankruptcy record of Brittany A Duraski from Bowling Green, KY, shows a Chapter 7 case filed in 2014-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2014."
Brittany A Duraski — Kentucky, 14-10294


ᐅ Ephriam Durbin, Kentucky

Address: PO Box 2661 Bowling Green, KY 42102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10258: "The case of Ephriam Durbin in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ephriam Durbin — Kentucky, 10-10258


ᐅ Kenyetta Durham, Kentucky

Address: 250 Harlow Way # B Bowling Green, KY 42101

Bankruptcy Case 10-11727 Summary: "The bankruptcy filing by Kenyetta Durham, undertaken in 11/17/2010 in Bowling Green, KY under Chapter 7, concluded with discharge in Mar 5, 2011 after liquidating assets."
Kenyetta Durham — Kentucky, 10-11727


ᐅ Michael B Duvall, Kentucky

Address: 125 Candle Ct Apt C Bowling Green, KY 42103

Bankruptcy Case 11-10284 Overview: "The bankruptcy filing by Michael B Duvall, undertaken in 02/27/2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Michael B Duvall — Kentucky, 11-10284


ᐅ Larry Anthony Dvorak, Kentucky

Address: 1659A Smallhouse Rd # A Bowling Green, KY 42104

Bankruptcy Case 12-10525 Overview: "In a Chapter 7 bankruptcy case, Larry Anthony Dvorak from Bowling Green, KY, saw his proceedings start in 04.12.2012 and complete by July 2012, involving asset liquidation."
Larry Anthony Dvorak — Kentucky, 12-10525


ᐅ Michelle Leigh Easter, Kentucky

Address: 427 Moonlite Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10102: "In Bowling Green, KY, Michelle Leigh Easter filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Michelle Leigh Easter — Kentucky, 13-10102


ᐅ Joan Eastham, Kentucky

Address: 220 Paddle Wheel Ct Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 10-11488: "In Bowling Green, KY, Joan Eastham filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Joan Eastham — Kentucky, 10-11488


ᐅ Barbara D Edmonds, Kentucky

Address: 360 Bonaire Ave Bowling Green, KY 42101-8476

Bankruptcy Case 16-10215-jal Overview: "The bankruptcy record of Barbara D Edmonds from Bowling Green, KY, shows a Chapter 7 case filed in March 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2016."
Barbara D Edmonds — Kentucky, 16-10215


ᐅ Samantha Edmunds, Kentucky

Address: 590 Lost Cir Apt D Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-101577: "The bankruptcy record of Samantha Edmunds from Bowling Green, KY, shows a Chapter 7 case filed in 02/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Samantha Edmunds — Kentucky, 13-10157


ᐅ Marcel L Edwards, Kentucky

Address: 1313 Kenilwood Way Apt A Bowling Green, KY 42104-4832

Concise Description of Bankruptcy Case 16-10095-jal7: "Bowling Green, KY resident Marcel L Edwards's February 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2016."
Marcel L Edwards — Kentucky, 16-10095


ᐅ Jr John Emery Ehasz, Kentucky

Address: 1149 College St Apt 1507A Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10945: "The bankruptcy record of Jr John Emery Ehasz from Bowling Green, KY, shows a Chapter 7 case filed in Jul 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2012."
Jr John Emery Ehasz — Kentucky, 12-10945


ᐅ Joshua Eicher, Kentucky

Address: 525 Larmon Mill Rd Bowling Green, KY 42104

Bankruptcy Case 11-10596 Summary: "In a Chapter 7 bankruptcy case, Joshua Eicher from Bowling Green, KY, saw their proceedings start in 04.14.2011 and complete by July 2011, involving asset liquidation."
Joshua Eicher — Kentucky, 11-10596


ᐅ Houston Eidson, Kentucky

Address: 2105 Robin Rd Apt D1 Bowling Green, KY 42101-5400

Concise Description of Bankruptcy Case 15-10363-jal7: "Bowling Green, KY resident Houston Eidson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2015."
Houston Eidson — Kentucky, 15-10363


ᐅ Jr Daniel Eidson, Kentucky

Address: 4985 Penns Chapel Rd Bowling Green, KY 42101

Bankruptcy Case 10-10599 Overview: "The case of Jr Daniel Eidson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Daniel Eidson — Kentucky, 10-10599


ᐅ Farrah Miriam Mahannah El, Kentucky

Address: 1320 Nutwood St Bowling Green, KY 42104-3061

Bankruptcy Case 2014-10983-jal Summary: "In Bowling Green, KY, Farrah Miriam Mahannah El filed for Chapter 7 bankruptcy in 09/12/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Farrah Miriam Mahannah El — Kentucky, 2014-10983


ᐅ Hany Saleh Elhubishi, Kentucky

Address: 2370 Cave Mill Station Blvd Bowling Green, KY 42104-6364

Concise Description of Bankruptcy Case 08-504487: "In their Chapter 13 bankruptcy case filed in 05/07/2008, Bowling Green, KY's Hany Saleh Elhubishi agreed to a debt repayment plan, which was successfully completed by May 28, 2013."
Hany Saleh Elhubishi — Kentucky, 08-50448


ᐅ Mike Eller, Kentucky

Address: 305 Phelps Way Bowling Green, KY 42104

Bankruptcy Case 10-10614 Summary: "In Bowling Green, KY, Mike Eller filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Mike Eller — Kentucky, 10-10614


ᐅ Janet Lynn Elliott, Kentucky

Address: 198B Sylvia Way Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-10858: "Bowling Green, KY resident Janet Lynn Elliott's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-08."
Janet Lynn Elliott — Kentucky, 12-10858


ᐅ Tiffany Renee Ellis, Kentucky

Address: 3283 Plano Rd Bowling Green, KY 42104-7841

Bankruptcy Case 15-10310-jal Overview: "In a Chapter 7 bankruptcy case, Tiffany Renee Ellis from Bowling Green, KY, saw her proceedings start in 03.26.2015 and complete by 2015-06-24, involving asset liquidation."
Tiffany Renee Ellis — Kentucky, 15-10310


ᐅ Elizabeth Wilson Ellis, Kentucky

Address: 890 Fairview Ave Apt B205 Bowling Green, KY 42101-4930

Brief Overview of Bankruptcy Case 2014-10482-jal: "In a Chapter 7 bankruptcy case, Elizabeth Wilson Ellis from Bowling Green, KY, saw her proceedings start in April 29, 2014 and complete by July 28, 2014, involving asset liquidation."
Elizabeth Wilson Ellis — Kentucky, 2014-10482


ᐅ Stephen Ellis, Kentucky

Address: 1013 Shive Ln Apt 67 Bowling Green, KY 42103

Bankruptcy Case 10-11075 Overview: "The bankruptcy filing by Stephen Ellis, undertaken in July 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 10/24/2010 after liquidating assets."
Stephen Ellis — Kentucky, 10-11075


ᐅ Christopher Earl Ellis, Kentucky

Address: 890 Fairview Ave Apt B205 Bowling Green, KY 42101-4930

Bankruptcy Case 2014-10482-jal Overview: "Christopher Earl Ellis's bankruptcy, initiated in Apr 29, 2014 and concluded by 07.28.2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Earl Ellis — Kentucky, 2014-10482


ᐅ Cicely Ellis, Kentucky

Address: 949 Bryant Way Apt J4 Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-11389: "In a Chapter 7 bankruptcy case, Cicely Ellis from Bowling Green, KY, saw her proceedings start in Sep 9, 2010 and complete by 12.26.2010, involving asset liquidation."
Cicely Ellis — Kentucky, 10-11389


ᐅ Kenneth Richard Elmore, Kentucky

Address: 422 W 12th Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-112367: "In a Chapter 7 bankruptcy case, Kenneth Richard Elmore from Bowling Green, KY, saw their proceedings start in 2011-08-12 and complete by 11/28/2011, involving asset liquidation."
Kenneth Richard Elmore — Kentucky, 11-11236


ᐅ Robert Anthony Elrod, Kentucky

Address: 226 Palmer Dr Bowling Green, KY 42101-9185

Brief Overview of Bankruptcy Case 15-10676-jal: "Robert Anthony Elrod's bankruptcy, initiated in 07/06/2015 and concluded by October 2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anthony Elrod — Kentucky, 15-10676


ᐅ William Frank Elsener, Kentucky

Address: 675 Muirfield Cir Bowling Green, KY 42104-5550

Bankruptcy Case 07-10832 Overview: "07/25/2007 marked the beginning of William Frank Elsener's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by August 6, 2012."
William Frank Elsener — Kentucky, 07-10832


ᐅ Uzeir Azhdar Eminov, Kentucky

Address: 2411 Butterwood Way Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10381-jal: "Uzeir Azhdar Eminov's bankruptcy, initiated in 2013-03-31 and concluded by 07/17/2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uzeir Azhdar Eminov — Kentucky, 13-10381


ᐅ Warren Clay Emody, Kentucky

Address: 1245 Oliver St Bowling Green, KY 42104

Bankruptcy Case 11-10172 Overview: "The case of Warren Clay Emody in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren Clay Emody — Kentucky, 11-10172


ᐅ Terry Thomas English, Kentucky

Address: 1318 Indianola St Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10049: "The case of Terry Thomas English in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Thomas English — Kentucky, 13-10049


ᐅ Kimberly Renae Ennis, Kentucky

Address: 345 Cumberland Cir Bowling Green, KY 42103

Bankruptcy Case 13-11013-jal Summary: "In a Chapter 7 bankruptcy case, Kimberly Renae Ennis from Bowling Green, KY, saw her proceedings start in 2013-08-17 and complete by 2013-11-21, involving asset liquidation."
Kimberly Renae Ennis — Kentucky, 13-11013


ᐅ Kendra Leanna Enslow, Kentucky

Address: 741 Muirfield Cir Bowling Green, KY 42104-5548

Bankruptcy Case 2014-10779-jal Summary: "In a Chapter 7 bankruptcy case, Kendra Leanna Enslow from Bowling Green, KY, saw her proceedings start in 07/22/2014 and complete by 2014-10-20, involving asset liquidation."
Kendra Leanna Enslow — Kentucky, 2014-10779


ᐅ John C Ervin, Kentucky

Address: 401 Crossfield Way Bowling Green, KY 42104-7735

Concise Description of Bankruptcy Case 15-10669-jal7: "The bankruptcy filing by John C Ervin, undertaken in July 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 09.30.2015 after liquidating assets."
John C Ervin — Kentucky, 15-10669


ᐅ Amanda M Ervin, Kentucky

Address: 401 Crossfield Way Bowling Green, KY 42104-7735

Snapshot of U.S. Bankruptcy Proceeding Case 15-10669-jal: "Amanda M Ervin's Chapter 7 bankruptcy, filed in Bowling Green, KY in 07/02/2015, led to asset liquidation, with the case closing in September 30, 2015."
Amanda M Ervin — Kentucky, 15-10669


ᐅ Wilfrido Escobar, Kentucky

Address: 1124 Wilson St Bowling Green, KY 42101-4847

Bankruptcy Case 16-10543-jal Overview: "Bowling Green, KY resident Wilfrido Escobar's 06/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-11."
Wilfrido Escobar — Kentucky, 16-10543


ᐅ Marilyn Louise Escobar, Kentucky

Address: 1124 Wilson St Bowling Green, KY 42101-4847

Bankruptcy Case 16-10543-jal Overview: "Marilyn Louise Escobar's Chapter 7 bankruptcy, filed in Bowling Green, KY in June 2016, led to asset liquidation, with the case closing in Sep 11, 2016."
Marilyn Louise Escobar — Kentucky, 16-10543


ᐅ Victor Esparza, Kentucky

Address: 3213 Barnwood Ave Apt B Bowling Green, KY 42104

Concise Description of Bankruptcy Case 10-116347: "The bankruptcy record of Victor Esparza from Bowling Green, KY, shows a Chapter 7 case filed in 10.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2011."
Victor Esparza — Kentucky, 10-11634


ᐅ Jeffry Wayne Evans, Kentucky

Address: 295 Bill Lindsey Rd Bowling Green, KY 42101

Bankruptcy Case 11-11398 Overview: "The case of Jeffry Wayne Evans in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffry Wayne Evans — Kentucky, 11-11398


ᐅ Virginia Mary Evans, Kentucky

Address: 712 Clark Cir Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-11174: "The bankruptcy record of Virginia Mary Evans from Bowling Green, KY, shows a Chapter 7 case filed in 07.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2011."
Virginia Mary Evans — Kentucky, 11-11174


ᐅ Evan H Evans, Kentucky

Address: 643 Newberry St Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 13-10442-jal: "Bowling Green, KY resident Evan H Evans's 04.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2013."
Evan H Evans — Kentucky, 13-10442


ᐅ Iii Charles Evans, Kentucky

Address: 7335 Old Greenhill Rd Bowling Green, KY 42103

Concise Description of Bankruptcy Case 09-118147: "The bankruptcy filing by Iii Charles Evans, undertaken in 2009-10-16 in Bowling Green, KY under Chapter 7, concluded with discharge in 01.20.2010 after liquidating assets."
Iii Charles Evans — Kentucky, 09-11814


ᐅ Cassandra Dawn Eversole, Kentucky

Address: 721 Village Creek Dr Apt B Bowling Green, KY 42101-5524

Brief Overview of Bankruptcy Case 15-10976-jal: "In a Chapter 7 bankruptcy case, Cassandra Dawn Eversole from Bowling Green, KY, saw her proceedings start in September 30, 2015 and complete by 2015-12-29, involving asset liquidation."
Cassandra Dawn Eversole — Kentucky, 15-10976


ᐅ Nathan Wade Eversole, Kentucky

Address: 721 Village Creek Dr Apt B Bowling Green, KY 42101-5524

Bankruptcy Case 15-10976-jal Overview: "The bankruptcy record of Nathan Wade Eversole from Bowling Green, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Nathan Wade Eversole — Kentucky, 15-10976


ᐅ Angela Eversoll, Kentucky

Address: PO Box 10133 Bowling Green, KY 42102

Concise Description of Bankruptcy Case 10-111687: "In Bowling Green, KY, Angela Eversoll filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2010."
Angela Eversoll — Kentucky, 10-11168


ᐅ Craig Eversoll, Kentucky

Address: 347 Calumet Ct Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-10232: "Craig Eversoll's bankruptcy, initiated in Feb 17, 2010 and concluded by 06.05.2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Eversoll — Kentucky, 10-10232


ᐅ Moses Fairley, Kentucky

Address: 1860 Sandra St Apt A Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-103757: "The bankruptcy record of Moses Fairley from Bowling Green, KY, shows a Chapter 7 case filed in Mar 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2010."
Moses Fairley — Kentucky, 10-10375


ᐅ Dallas Dale Fancher, Kentucky

Address: 1706 Normal St Bowling Green, KY 42101

Bankruptcy Case 11-10311 Overview: "The bankruptcy filing by Dallas Dale Fancher, undertaken in Mar 3, 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Dallas Dale Fancher — Kentucky, 11-10311


ᐅ David Earl Farmer, Kentucky

Address: 816 Andover Ct Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 13-10686-jal: "David Earl Farmer'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."
David Earl Farmer — Kentucky, 13-10686


ᐅ Rebecca Terry Faure, Kentucky

Address: 525 Shore St Bowling Green, KY 42103

Bankruptcy Case 13-10196 Overview: "Rebecca Terry Faure's bankruptcy, initiated in 2013-02-25 and concluded by June 1, 2013 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Terry Faure — Kentucky, 13-10196


ᐅ Julie B Faxon, Kentucky

Address: 1742 Karen Cir Bowling Green, KY 42104-3346

Brief Overview of Bankruptcy Case 15-10875-jal: "The bankruptcy filing by Julie B Faxon, undertaken in Aug 31, 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in Nov 29, 2015 after liquidating assets."
Julie B Faxon — Kentucky, 15-10875


ᐅ Nelson Feliciano, Kentucky

Address: 519 Muirfield Cir Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 12-11311: "The bankruptcy filing by Nelson Feliciano, undertaken in 2012-09-28 in Bowling Green, KY under Chapter 7, concluded with discharge in Jan 2, 2013 after liquidating assets."
Nelson Feliciano — Kentucky, 12-11311


ᐅ Trent Mitchell Fergerson, Kentucky

Address: 3255 Cave Springs Ave Bowling Green, KY 42104

Bankruptcy Case 13-10736-jal Summary: "In Bowling Green, KY, Trent Mitchell Fergerson filed for Chapter 7 bankruptcy in 2013-06-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Trent Mitchell Fergerson — Kentucky, 13-10736


ᐅ Edwinta Berryhill Ferguson, Kentucky

Address: 202 Riverwood Ave Bowling Green, KY 42103-1636

Concise Description of Bankruptcy Case 2014-10785-jal7: "In Bowling Green, KY, Edwinta Berryhill Ferguson filed for Chapter 7 bankruptcy in 07/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-22."
Edwinta Berryhill Ferguson — Kentucky, 2014-10785


ᐅ Felicia Dawn Ferguson, Kentucky

Address: 2441 Waterford Dr # B Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-113137: "Bowling Green, KY resident Felicia Dawn Ferguson's 10.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-05."
Felicia Dawn Ferguson — Kentucky, 12-11313


ᐅ Indira Ferizi, Kentucky

Address: 949 Bryant Way Apt S2 Bowling Green, KY 42103

Bankruptcy Case 11-10371 Overview: "Bowling Green, KY resident Indira Ferizi's 03/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2011."
Indira Ferizi — Kentucky, 11-10371


ᐅ Anthony T Fiasco, Kentucky

Address: 274 Lodge Hall Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-11082: "Anthony T Fiasco's Chapter 7 bankruptcy, filed in Bowling Green, KY in Aug 3, 2012, led to asset liquidation, with the case closing in 11.19.2012."
Anthony T Fiasco — Kentucky, 12-11082


ᐅ Herman E Fields, Kentucky

Address: 2216 Riverside Benleo Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10383: "The bankruptcy record of Herman E Fields from Bowling Green, KY, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Herman E Fields — Kentucky, 11-10383


ᐅ Amanda K Fields, Kentucky

Address: 304 Golfview Way Bowling Green, KY 42104

Bankruptcy Case 11-10100 Overview: "The bankruptcy filing by Amanda K Fields, undertaken in Jan 25, 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Amanda K Fields — Kentucky, 11-10100


ᐅ Joseph Allan Fields, Kentucky

Address: 540 Coleman Ln Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-11009: "The bankruptcy filing by Joseph Allan Fields, undertaken in June 2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Joseph Allan Fields — Kentucky, 11-11009


ᐅ Joseph Ronald Fields, Kentucky

Address: 2130 Sycamore Dr Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-108197: "In Bowling Green, KY, Joseph Ronald Fields filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Joseph Ronald Fields — Kentucky, 11-10819


ᐅ Hoikenani E Figueroa, Kentucky

Address: 1416 Lynhurst Dr Bowling Green, KY 42101-2740

Bankruptcy Case 14-11247-jal Overview: "The case of Hoikenani E Figueroa in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hoikenani E Figueroa — Kentucky, 14-11247


ᐅ Naomi Lynn Fireman, Kentucky

Address: 1132 Fairview Ave Apt O4 Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 12-10384: "In Bowling Green, KY, Naomi Lynn Fireman filed for Chapter 7 bankruptcy in 2012-03-21. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2012."
Naomi Lynn Fireman — Kentucky, 12-10384


ᐅ Lois Fischer, Kentucky

Address: 445 Middle Bridge Rd W Apt 46 Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 10-11243: "Lois Fischer's bankruptcy, initiated in 08/12/2010 and concluded by 11/28/2010 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Fischer — Kentucky, 10-11243


ᐅ Sharon E Fishburn, Kentucky

Address: 1705 Oshea St Apt B Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-10355: "Sharon E Fishburn's bankruptcy, initiated in 03/15/2012 and concluded by 2012-07-01 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon E Fishburn — Kentucky, 12-10355


ᐅ Danny M Fite, Kentucky

Address: 1750 Cave Mill Rd Apt 3 Bowling Green, KY 42104-6366

Brief Overview of Bankruptcy Case 15-10763-jal: "The bankruptcy record of Danny M Fite from Bowling Green, KY, shows a Chapter 7 case filed in 07/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Danny M Fite — Kentucky, 15-10763


ᐅ Wilma F Fite, Kentucky

Address: 1750 Cave Mill Rd Apt 3 Bowling Green, KY 42104-6366

Brief Overview of Bankruptcy Case 15-10763-jal: "The bankruptcy record of Wilma F Fite from Bowling Green, KY, shows a Chapter 7 case filed in July 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-28."
Wilma F Fite — Kentucky, 15-10763


ᐅ Patrick Joseph Flanigan, Kentucky

Address: 2370 Cave Mill Station Blvd Apt 1001 Bowling Green, KY 42104-6408

Brief Overview of Bankruptcy Case 2014-10502-jal: "In Bowling Green, KY, Patrick Joseph Flanigan filed for Chapter 7 bankruptcy in 05/02/2014. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2014."
Patrick Joseph Flanigan — Kentucky, 2014-10502


ᐅ Erin M Flora, Kentucky

Address: PO Box 9584 Bowling Green, KY 42102-9584

Bankruptcy Case 14-11214-jal Summary: "Erin M Flora's bankruptcy, initiated in November 2014 and concluded by 2015-02-22 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin M Flora — Kentucky, 14-11214


ᐅ Joan E Flora, Kentucky

Address: 1369 Girkin Boiling Springs Rd Bowling Green, KY 42101

Bankruptcy Case 13-11523-jal Overview: "Joan E Flora's bankruptcy, initiated in Dec 23, 2013 and concluded by 2014-03-29 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan E Flora — Kentucky, 13-11523


ᐅ Richard W Flora, Kentucky

Address: 1231 Fairview Ave Bowling Green, KY 42103-1674

Concise Description of Bankruptcy Case 14-11214-jal7: "Richard W Flora's bankruptcy, initiated in 11/24/2014 and concluded by 02/22/2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Flora — Kentucky, 14-11214


ᐅ Andrew B Flowers, Kentucky

Address: 437 N Campbell Rd Bowling Green, KY 42101-8995

Brief Overview of Bankruptcy Case 16-10223-jal: "The case of Andrew B Flowers in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew B Flowers — Kentucky, 16-10223