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 Charles Flowers, Kentucky

Address: 5350 Louisville Rd Lot 54 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11808: "In Bowling Green, KY, Charles Flowers filed for Chapter 7 bankruptcy in 12/06/2010. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2011."
Charles Flowers — Kentucky, 10-11808


ᐅ Jennifer L Follin, Kentucky

Address: 1296 Sun Ct Apt D Bowling Green, KY 42104

Bankruptcy Case 13-10361 Overview: "The bankruptcy filing by Jennifer L Follin, undertaken in Mar 28, 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 2013-07-02 after liquidating assets."
Jennifer L Follin — Kentucky, 13-10361


ᐅ Cynthia L Fondren, Kentucky

Address: 7335 Old Greenhill Rd Bowling Green, KY 42103-9203

Brief Overview of Bankruptcy Case 15-10910-jal: "In a Chapter 7 bankruptcy case, Cynthia L Fondren from Bowling Green, KY, saw her proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Cynthia L Fondren — Kentucky, 15-10910


ᐅ Michael L Fondren, Kentucky

Address: 7335 Old Greenhill Rd Bowling Green, KY 42103-9203

Brief Overview of Bankruptcy Case 15-10910-jal: "The bankruptcy filing by Michael L Fondren, undertaken in September 10, 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Michael L Fondren — Kentucky, 15-10910


ᐅ Michael Anthony Forbes, Kentucky

Address: 113 Shady Dr Bowling Green, KY 42101-8427

Bankruptcy Case 14-10147-jal Overview: "Michael Anthony Forbes's Chapter 7 bankruptcy, filed in Bowling Green, KY in February 2014, led to asset liquidation, with the case closing in 05.15.2014."
Michael Anthony Forbes — Kentucky, 14-10147


ᐅ Karen Forbes, Kentucky

Address: 662 Moorman Ln Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-109827: "Karen Forbes's Chapter 7 bankruptcy, filed in Bowling Green, KY in Jun 27, 2011, led to asset liquidation, with the case closing in Oct 13, 2011."
Karen Forbes — Kentucky, 11-10982


ᐅ Earl R Ford, Kentucky

Address: 3419 Cool Springs Ct Bowling Green, KY 42104

Bankruptcy Case 12-11411 Summary: "Earl R Ford's bankruptcy, initiated in 2012-10-23 and concluded by 2013-01-27 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl R Ford — Kentucky, 12-11411


ᐅ Todd R Ford, Kentucky

Address: 458B Sylvia Ct Bowling Green, KY 42104-0402

Bankruptcy Case 15-10288-jal Summary: "In Bowling Green, KY, Todd R Ford filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Todd R Ford — Kentucky, 15-10288


ᐅ Brian K Foster, Kentucky

Address: 204 E Henry Goad Rd Bowling Green, KY 42104

Concise Description of Bankruptcy Case 13-100417: "Brian K Foster's Chapter 7 bankruptcy, filed in Bowling Green, KY in January 16, 2013, led to asset liquidation, with the case closing in 2013-04-22."
Brian K Foster — Kentucky, 13-10041


ᐅ Janett L Foster, Kentucky

Address: 287 N Campbell Rd Lot 60 Bowling Green, KY 42101-7640

Concise Description of Bankruptcy Case 15-10942-jal7: "In a Chapter 7 bankruptcy case, Janett L Foster from Bowling Green, KY, saw her proceedings start in September 22, 2015 and complete by December 2015, involving asset liquidation."
Janett L Foster — Kentucky, 15-10942


ᐅ Danny Foster, Kentucky

Address: 287 N Campbell Rd Lot 60 Bowling Green, KY 42101-7640

Brief Overview of Bankruptcy Case 15-10942-jal: "Danny Foster's Chapter 7 bankruptcy, filed in Bowling Green, KY in 09.22.2015, led to asset liquidation, with the case closing in 12/21/2015."
Danny Foster — Kentucky, 15-10942


ᐅ Melissa Chantel Fowler, Kentucky

Address: 564 Old Greenville Rd Bowling Green, KY 42101-7307

Concise Description of Bankruptcy Case 16-10104-jal7: "Melissa Chantel Fowler's Chapter 7 bankruptcy, filed in Bowling Green, KY in Feb 12, 2016, led to asset liquidation, with the case closing in 05/12/2016."
Melissa Chantel Fowler — Kentucky, 16-10104


ᐅ Brian Scott Fox, Kentucky

Address: 1606 Richardsville Rd Bowling Green, KY 42101-8914

Snapshot of U.S. Bankruptcy Proceeding Case 15-10727-jal: "The case of Brian Scott Fox in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Scott Fox — Kentucky, 15-10727


ᐅ Tabatha L Fox, Kentucky

Address: 1606 Richardsville Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10908: "Bowling Green, KY resident Tabatha L Fox's 06/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Tabatha L Fox — Kentucky, 11-10908


ᐅ Patricia Diane Francis, Kentucky

Address: 1208 Salem Cir Bowling Green, KY 42101

Bankruptcy Case 13-10629-jal Summary: "Bowling Green, KY resident Patricia Diane Francis's 2013-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-24."
Patricia Diane Francis — Kentucky, 13-10629


ᐅ Danny L Francis, Kentucky

Address: 1113 Clay St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-10472-jal7: "Danny L Francis's bankruptcy, initiated in 2013-04-17 and concluded by 2013-07-22 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny L Francis — Kentucky, 13-10472


ᐅ Brenda Ann Franklin, Kentucky

Address: PO Box 2642 Bowling Green, KY 42102-7642

Bankruptcy Case 16-10247-jal Overview: "The case of Brenda Ann Franklin in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Ann Franklin — Kentucky, 16-10247


ᐅ Jeromy S Franklin, Kentucky

Address: 128 Autumn Way Bowling Green, KY 42104-7854

Brief Overview of Bankruptcy Case 15-10050-jal: "Bowling Green, KY resident Jeromy S Franklin's 01.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2015."
Jeromy S Franklin — Kentucky, 15-10050


ᐅ Jerry Franklin, Kentucky

Address: 742 Park Hills St Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10142: "Jerry Franklin's Chapter 7 bankruptcy, filed in Bowling Green, KY in 02.02.2011, led to asset liquidation, with the case closing in 05.21.2011."
Jerry Franklin — Kentucky, 11-10142


ᐅ Melanie N Franklin, Kentucky

Address: 128 Autumn Way Bowling Green, KY 42104-7854

Bankruptcy Case 15-10050-jal Summary: "Bowling Green, KY resident Melanie N Franklin's Jan 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Melanie N Franklin — Kentucky, 15-10050


ᐅ Herschell Edward Franklin, Kentucky

Address: PO Box 2642 Bowling Green, KY 42102-7642

Snapshot of U.S. Bankruptcy Proceeding Case 16-10247-jal: "The bankruptcy record of Herschell Edward Franklin from Bowling Green, KY, shows a Chapter 7 case filed in 03.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2016."
Herschell Edward Franklin — Kentucky, 16-10247


ᐅ Charles Glen Frazier, Kentucky

Address: 2936 N Campbell Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 11-10822: "In Bowling Green, KY, Charles Glen Frazier filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Charles Glen Frazier — Kentucky, 11-10822


ᐅ Crystal Ann Freeman, Kentucky

Address: 3820 Banyan Dr Apt A Bowling Green, KY 42104-5303

Snapshot of U.S. Bankruptcy Proceeding Case 15-10649-jal: "In Bowling Green, KY, Crystal Ann Freeman filed for Chapter 7 bankruptcy in June 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2015."
Crystal Ann Freeman — Kentucky, 15-10649


ᐅ Brandi Kay French, Kentucky

Address: 2710 Matlock Old Union Rd Bowling Green, KY 42104-7412

Brief Overview of Bankruptcy Case 2014-11026-jal: "The case of Brandi Kay French in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Kay French — Kentucky, 2014-11026


ᐅ Bradford Frint, Kentucky

Address: 833 Herman Ave Bowling Green, KY 42104

Bankruptcy Case 13-10177 Summary: "In a Chapter 7 bankruptcy case, Bradford Frint from Bowling Green, KY, saw his proceedings start in February 2013 and complete by 2013-05-27, involving asset liquidation."
Bradford Frint — Kentucky, 13-10177


ᐅ Pamela Gayle Frogge, Kentucky

Address: 1642 Catherine Dr Bowling Green, KY 42101

Bankruptcy Case 11-10155 Overview: "Pamela Gayle Frogge's bankruptcy, initiated in February 4, 2011 and concluded by May 18, 2011 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Gayle Frogge — Kentucky, 11-10155


ᐅ Kent Fuller, Kentucky

Address: 5350 Louisville Rd Lot 181 Bowling Green, KY 42101

Bankruptcy Case 10-11612 Overview: "The bankruptcy record of Kent Fuller from Bowling Green, KY, shows a Chapter 7 case filed in 10/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Kent Fuller — Kentucky, 10-11612


ᐅ Brandi Michele Fuller, Kentucky

Address: 708 Jennings Ct Bowling Green, KY 42101

Bankruptcy Case 13-11334-jal Overview: "The case of Brandi Michele Fuller in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Michele Fuller — Kentucky, 13-11334


ᐅ Timothy O Fulton, Kentucky

Address: 460A Clark Cir Bowling Green, KY 42103

Bankruptcy Case 13-11216-jal Summary: "In Bowling Green, KY, Timothy O Fulton filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Timothy O Fulton — Kentucky, 13-11216


ᐅ Linda E Funkhouser, Kentucky

Address: 203 Anders Dr Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-10798: "The bankruptcy record of Linda E Funkhouser from Bowling Green, KY, shows a Chapter 7 case filed in 05.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2011."
Linda E Funkhouser — Kentucky, 11-10798


ᐅ Jess Lynn Fuzzell, Kentucky

Address: 3184 Plum Springs Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-11789: "The case of Jess Lynn Fuzzell in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jess Lynn Fuzzell — Kentucky, 09-11789


ᐅ Julia Fykes, Kentucky

Address: 613 Denali St Bowling Green, KY 42101

Bankruptcy Case 10-10991 Overview: "In a Chapter 7 bankruptcy case, Julia Fykes from Bowling Green, KY, saw her proceedings start in 06/22/2010 and complete by October 2010, involving asset liquidation."
Julia Fykes — Kentucky, 10-10991


ᐅ Erna Lee Gabbard, Kentucky

Address: 2901 N Mill Ave Apt A Bowling Green, KY 42104

Bankruptcy Case 11-10379 Overview: "The bankruptcy record of Erna Lee Gabbard 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."
Erna Lee Gabbard — Kentucky, 11-10379


ᐅ Christopher R Gabhart, Kentucky

Address: 1102 Jones Dr Bowling Green, KY 42104-3047

Bankruptcy Case 15-10714-jal Summary: "The bankruptcy record of Christopher R Gabhart from Bowling Green, KY, shows a Chapter 7 case filed in 07/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2015."
Christopher R Gabhart — Kentucky, 15-10714


ᐅ Tonya Y Gabhart, Kentucky

Address: 1102 Jones Dr Bowling Green, KY 42104-3047

Concise Description of Bankruptcy Case 15-10714-jal7: "The case of Tonya Y Gabhart in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Y Gabhart — Kentucky, 15-10714


ᐅ Jeffrey London Gaddis, Kentucky

Address: 8157 Louisville Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 12-107277: "The bankruptcy filing by Jeffrey London Gaddis, undertaken in May 23, 2012 in Bowling Green, KY under Chapter 7, concluded with discharge in 2012-09-08 after liquidating assets."
Jeffrey London Gaddis — Kentucky, 12-10727


ᐅ Krista Lynn Gaddis, Kentucky

Address: 290 Cal Batsel Rd Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 11-10666: "Krista Lynn Gaddis's Chapter 7 bankruptcy, filed in Bowling Green, KY in Apr 27, 2011, led to asset liquidation, with the case closing in August 2011."
Krista Lynn Gaddis — Kentucky, 11-10666


ᐅ Carole Leah Gahm, Kentucky

Address: 736 E 12th Ave Apt 1 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-116057: "Carole Leah Gahm's bankruptcy, initiated in 2011-10-31 and concluded by February 16, 2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Leah Gahm — Kentucky, 11-11605


ᐅ Linda Gaines, Kentucky

Address: 569 Park Hills St Bowling Green, KY 42101

Bankruptcy Case 09-12230 Overview: "Linda Gaines's Chapter 7 bankruptcy, filed in Bowling Green, KY in December 30, 2009, led to asset liquidation, with the case closing in April 5, 2010."
Linda Gaines — Kentucky, 09-12230


ᐅ Pamela Mae Gamble, Kentucky

Address: 255 Eastern Heights # 2 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 15-10109-jal7: "The bankruptcy record of Pamela Mae Gamble from Bowling Green, KY, shows a Chapter 7 case filed in February 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-03."
Pamela Mae Gamble — Kentucky, 15-10109


ᐅ Mary J Gammon, Kentucky

Address: 6151 Barren River Rd Bowling Green, KY 42101-7810

Bankruptcy Case 2014-10934-jal Overview: "Mary J Gammon's bankruptcy, initiated in 08/29/2014 and concluded by 11/27/2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary J Gammon — Kentucky, 2014-10934


ᐅ Shannon Rose Gann, Kentucky

Address: 5488 Scottsville Rd Bowling Green, KY 42104-7906

Brief Overview of Bankruptcy Case 16-10437-jal: "Shannon Rose Gann's Chapter 7 bankruptcy, filed in Bowling Green, KY in May 2016, led to asset liquidation, with the case closing in August 2016."
Shannon Rose Gann — Kentucky, 16-10437


ᐅ Juan D Garcia, Kentucky

Address: 1588 Memphis Junction Rd Trlr 32 Bowling Green, KY 42101-0535

Brief Overview of Bankruptcy Case 08-11532: "Filing for Chapter 13 bankruptcy in 2008-10-24, Juan D Garcia from Bowling Green, KY, structured a repayment plan, achieving discharge in April 2013."
Juan D Garcia — Kentucky, 08-11532


ᐅ Joy Gardner, Kentucky

Address: 474 Hilton Way Bowling Green, KY 42101

Bankruptcy Case 10-10517 Summary: "Joy Gardner's Chapter 7 bankruptcy, filed in Bowling Green, KY in 03.31.2010, led to asset liquidation, with the case closing in 07.17.2010."
Joy Gardner — Kentucky, 10-10517


ᐅ Christy Gardner, Kentucky

Address: 890 Fairview Ave Apt A103 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-11460: "The bankruptcy filing by Christy Gardner, undertaken in September 21, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in 01/07/2011 after liquidating assets."
Christy Gardner — Kentucky, 10-11460


ᐅ Iii Michael B Garms, Kentucky

Address: 134 Pirates Cove Ln Bowling Green, KY 42103-9621

Brief Overview of Bankruptcy Case 14-10497-jal: "The bankruptcy filing by Iii Michael B Garms, undertaken in 05/01/2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Iii Michael B Garms — Kentucky, 14-10497


ᐅ Michael B Garms, Kentucky

Address: 134 Pirates Cove Ln Bowling Green, KY 42103-9621

Concise Description of Bankruptcy Case 2014-10497-jal7: "The bankruptcy filing by Michael B Garms, undertaken in 05.01.2014 in Bowling Green, KY under Chapter 7, concluded with discharge in 07.30.2014 after liquidating assets."
Michael B Garms — Kentucky, 2014-10497


ᐅ Brian Garner, Kentucky

Address: 2513 Springwater Ct # A Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-11854: "In a Chapter 7 bankruptcy case, Brian Garner from Bowling Green, KY, saw their proceedings start in Oct 23, 2009 and complete by 2010-01-27, involving asset liquidation."
Brian Garner — Kentucky, 09-11854


ᐅ Kimberly Garner, Kentucky

Address: 485 Catalpa Cir Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 09-11830: "The case of Kimberly Garner in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Garner — Kentucky, 09-11830


ᐅ Adrian Garner, Kentucky

Address: 3915 Benleo Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-12111: "Bowling Green, KY resident Adrian Garner's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Adrian Garner — Kentucky, 09-12111


ᐅ Sr James Garrett, Kentucky

Address: 4201 Diddle Dr Bowling Green, KY 42101

Bankruptcy Case 10-10748 Summary: "The bankruptcy record of Sr James Garrett from Bowling Green, KY, shows a Chapter 7 case filed in 05/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2010."
Sr James Garrett — Kentucky, 10-10748


ᐅ Shelia Kay Garris, Kentucky

Address: 216 Church Ave Apt B Bowling Green, KY 42101

Bankruptcy Case 12-10260 Overview: "Shelia Kay Garris's bankruptcy, initiated in 2012-02-29 and concluded by 06.16.2012 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia Kay Garris — Kentucky, 12-10260


ᐅ Sharon Garrison, Kentucky

Address: 225 W 15th Ave Bowling Green, KY 42101

Bankruptcy Case 09-11844 Overview: "Sharon Garrison's Chapter 7 bankruptcy, filed in Bowling Green, KY in Oct 22, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Sharon Garrison — Kentucky, 09-11844


ᐅ Louvetta Gaskin, Kentucky

Address: PO Box 1411 Bowling Green, KY 42102

Snapshot of U.S. Bankruptcy Proceeding Case 10-10598: "In a Chapter 7 bankruptcy case, Louvetta Gaskin from Bowling Green, KY, saw their proceedings start in 2010-04-15 and complete by 2010-08-01, involving asset liquidation."
Louvetta Gaskin — Kentucky, 10-10598


ᐅ Eric W Gaskins, Kentucky

Address: 312 Whispering Hills Blvd Bowling Green, KY 42101-3998

Bankruptcy Case 07-11418 Overview: "The bankruptcy record for Eric W Gaskins from Bowling Green, KY, under Chapter 13, filed in Nov 30, 2007, involved setting up a repayment plan, finalized by 2012-08-23."
Eric W Gaskins — Kentucky, 07-11418


ᐅ Riley Gatta, Kentucky

Address: 179 Enterprise Ct Apt 201 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11354-jal7: "In a Chapter 7 bankruptcy case, Riley Gatta from Bowling Green, KY, saw their proceedings start in November 6, 2013 and complete by 2014-02-10, involving asset liquidation."
Riley Gatta — Kentucky, 13-11354


ᐅ John Joseph Gauthier, Kentucky

Address: 204 Kendale St Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 11-11470: "Bowling Green, KY resident John Joseph Gauthier's 09.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2012."
John Joseph Gauthier — Kentucky, 11-11470


ᐅ Brian L Genet, Kentucky

Address: 2873 Tumbleweed Trail Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11161-jal7: "Brian L Genet's bankruptcy, initiated in 09/26/2013 and concluded by 2013-12-31 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian L Genet — Kentucky, 13-11161


ᐅ Abdolhossein Ghayoumi, Kentucky

Address: 730 Cumberland Ridge Way Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-11228: "The bankruptcy filing by Abdolhossein Ghayoumi, undertaken in 08.11.2011 in Bowling Green, KY under Chapter 7, concluded with discharge in 11/27/2011 after liquidating assets."
Abdolhossein Ghayoumi — Kentucky, 11-11228


ᐅ Robert Gibson, Kentucky

Address: 3747 Woodbridge Ln Bowling Green, KY 42104

Bankruptcy Case 10-10402 Summary: "The case of Robert Gibson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Gibson — Kentucky, 10-10402


ᐅ David Gibson, Kentucky

Address: 329 Easton Cir Bowling Green, KY 42101

Bankruptcy Case 10-11873 Summary: "The bankruptcy record of David Gibson from Bowling Green, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-10."
David Gibson — Kentucky, 10-11873


ᐅ Rondal Terry Gibson, Kentucky

Address: 313 Rigelwood Ln Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 12-11341: "The case of Rondal Terry Gibson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rondal Terry Gibson — Kentucky, 12-11341


ᐅ Alison P Gides, Kentucky

Address: 221 Atlanta Way Bowling Green, KY 42103

Bankruptcy Case 11-11506 Overview: "In a Chapter 7 bankruptcy case, Alison P Gides from Bowling Green, KY, saw her proceedings start in October 2011 and complete by January 2012, involving asset liquidation."
Alison P Gides — Kentucky, 11-11506


ᐅ Jr Charles Howard Gilbert, Kentucky

Address: PO Box 926 Bowling Green, KY 42102-0926

Brief Overview of Bankruptcy Case 07-11130: "In his Chapter 13 bankruptcy case filed in 10/03/2007, Bowling Green, KY's Jr Charles Howard Gilbert agreed to a debt repayment plan, which was successfully completed by 2013-02-08."
Jr Charles Howard Gilbert — Kentucky, 07-11130


ᐅ Clarence Gilbert, Kentucky

Address: 1119 Angora Ct Apt B Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-104477: "Clarence Gilbert's bankruptcy, initiated in March 2011 and concluded by 2011-07-09 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Gilbert — Kentucky, 11-10447


ᐅ Jr James Gillihan, Kentucky

Address: 1083 Detour Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 10-11890: "The bankruptcy record of Jr James Gillihan from Bowling Green, KY, shows a Chapter 7 case filed in Dec 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-16."
Jr James Gillihan — Kentucky, 10-11890


ᐅ Jeffrey A Givens, Kentucky

Address: 2509 Jersey Ct Apt B Bowling Green, KY 42101

Bankruptcy Case 12-10398 Summary: "The bankruptcy filing by Jeffrey A Givens, undertaken in 2012-03-23 in Bowling Green, KY under Chapter 7, concluded with discharge in Jul 9, 2012 after liquidating assets."
Jeffrey A Givens — Kentucky, 12-10398


ᐅ Timothy Shawn Gladden, Kentucky

Address: PO Box 9801 Bowling Green, KY 42102-9801

Bankruptcy Case 14-10148-jal Summary: "Timothy Shawn Gladden's Chapter 7 bankruptcy, filed in Bowling Green, KY in 02/14/2014, led to asset liquidation, with the case closing in May 15, 2014."
Timothy Shawn Gladden — Kentucky, 14-10148


ᐅ Leonard Glass, Kentucky

Address: 4246 Anna Sandhill Rd Bowling Green, KY 42101-8582

Bankruptcy Case 16-10239-jal Overview: "Leonard Glass's bankruptcy, initiated in 03.18.2016 and concluded by Jun 16, 2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Glass — Kentucky, 16-10239


ᐅ James W Glass, Kentucky

Address: 480 Scoggins Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 13-10609-jal: "The bankruptcy filing by James W Glass, undertaken in May 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
James W Glass — Kentucky, 13-10609


ᐅ Randy Allen Glass, Kentucky

Address: 1040 Shive Ln Apt H6 Bowling Green, KY 42103

Bankruptcy Case 11-11841 Overview: "Bowling Green, KY resident Randy Allen Glass's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Randy Allen Glass — Kentucky, 11-11841


ᐅ Rawland Glass, Kentucky

Address: 1464 Quebec Way Bowling Green, KY 42101

Concise Description of Bankruptcy Case 10-116517: "The bankruptcy filing by Rawland Glass, undertaken in October 29, 2010 in Bowling Green, KY under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Rawland Glass — Kentucky, 10-11651


ᐅ Ronald Dean Glass, Kentucky

Address: 4246 Anna Sandhill Rd Bowling Green, KY 42101-8582

Brief Overview of Bankruptcy Case 14-11157-jal: "In a Chapter 7 bankruptcy case, Ronald Dean Glass from Bowling Green, KY, saw their proceedings start in November 2014 and complete by 2015-02-04, involving asset liquidation."
Ronald Dean Glass — Kentucky, 14-11157


ᐅ Sarah J Goins, Kentucky

Address: 117 Boddeker Way Apt B Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-11701: "Sarah J Goins's Chapter 7 bankruptcy, filed in Bowling Green, KY in December 31, 2012, led to asset liquidation, with the case closing in April 2013."
Sarah J Goins — Kentucky, 12-11701


ᐅ Tammy M Goins, Kentucky

Address: 6480 Old Greenhill Rd Bowling Green, KY 42103

Concise Description of Bankruptcy Case 12-109707: "Tammy M Goins's Chapter 7 bankruptcy, filed in Bowling Green, KY in July 2012, led to asset liquidation, with the case closing in 10.29.2012."
Tammy M Goins — Kentucky, 12-10970


ᐅ Ramon Luis Gonzalez, Kentucky

Address: 1500 N Sunrise Dr Bowling Green, KY 42101

Bankruptcy Case 13-10045 Overview: "The bankruptcy record of Ramon Luis Gonzalez from Bowling Green, KY, shows a Chapter 7 case filed in January 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Ramon Luis Gonzalez — Kentucky, 13-10045


ᐅ Freddy Manuel Gonzalez, Kentucky

Address: PO Box 9734 Bowling Green, KY 42102-9734

Concise Description of Bankruptcy Case 14-10247-jal7: "In Bowling Green, KY, Freddy Manuel Gonzalez filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Freddy Manuel Gonzalez — Kentucky, 14-10247


ᐅ Stephanie Lynn Gonzalez, Kentucky

Address: 1437 Indianola St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-106887: "The bankruptcy record of Stephanie Lynn Gonzalez from Bowling Green, KY, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2011."
Stephanie Lynn Gonzalez — Kentucky, 11-10688


ᐅ Barbara Jean Goodbread, Kentucky

Address: 2605 Utah Dr Bowling Green, KY 42104-4262

Concise Description of Bankruptcy Case 2014-10522-jal7: "Bowling Green, KY resident Barbara Jean Goodbread's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2014."
Barbara Jean Goodbread — Kentucky, 2014-10522


ᐅ George Charles Goodman, Kentucky

Address: 8029 Wingfield Church Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10327: "The bankruptcy filing by George Charles Goodman, undertaken in March 2012 in Bowling Green, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
George Charles Goodman — Kentucky, 12-10327


ᐅ Carol S Goodrich, Kentucky

Address: 878 Lynnwood Way Apt B Bowling Green, KY 42104-4075

Bankruptcy Case 15-10130-jal Summary: "The case of Carol S Goodrich in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol S Goodrich — Kentucky, 15-10130


ᐅ Dale Goodrich, Kentucky

Address: 878 Lynnwood Way Apt B Bowling Green, KY 42104-4075

Snapshot of U.S. Bankruptcy Proceeding Case 15-10130-jal: "The case of Dale Goodrich in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Goodrich — Kentucky, 15-10130


ᐅ Sandra K Goolsby, Kentucky

Address: 260 Plum Springs Rd Bowling Green, KY 42101-9126

Bankruptcy Case 14-11225-jal Summary: "The case of Sandra K Goolsby in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Goolsby — Kentucky, 14-11225


ᐅ Mark Timothy Goolsby, Kentucky

Address: 260 Plum Springs Rd Bowling Green, KY 42101-9126

Snapshot of U.S. Bankruptcy Proceeding Case 14-11225-jal: "In Bowling Green, KY, Mark Timothy Goolsby filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Mark Timothy Goolsby — Kentucky, 14-11225


ᐅ David Joseph Goslee, Kentucky

Address: PO Box 1412 Bowling Green, KY 42102

Brief Overview of Bankruptcy Case 13-10658-jal: "David Joseph Goslee's bankruptcy, initiated in 2013-05-23 and concluded by 2013-08-27 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Joseph Goslee — Kentucky, 13-10658


ᐅ Rebecca Anne Gosnell, Kentucky

Address: 3499 N Campbell Rd Bowling Green, KY 42101-6546

Brief Overview of Bankruptcy Case 2014-10831-jal: "Rebecca Anne Gosnell's bankruptcy, initiated in August 5, 2014 and concluded by November 3, 2014 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Anne Gosnell — Kentucky, 2014-10831


ᐅ Sean C Gosnell, Kentucky

Address: 3499 N Campbell Rd Bowling Green, KY 42101-6546

Snapshot of U.S. Bankruptcy Proceeding Case 16-10172-jal: "Sean C Gosnell's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2016-02-29, led to asset liquidation, with the case closing in 2016-05-29."
Sean C Gosnell — Kentucky, 16-10172


ᐅ Leon C Goss, Kentucky

Address: 1403 Willow Way Bowling Green, KY 42103

Bankruptcy Case 13-10769-jal Summary: "The bankruptcy filing by Leon C Goss, undertaken in June 2013 in Bowling Green, KY under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Leon C Goss — Kentucky, 13-10769


ᐅ Jasmine Gough, Kentucky

Address: 671 Wakefield St Apt B Bowling Green, KY 42103-1542

Bankruptcy Case 15-10126-jal Overview: "In Bowling Green, KY, Jasmine Gough filed for Chapter 7 bankruptcy in 02/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2015."
Jasmine Gough — Kentucky, 15-10126


ᐅ James Edward Gouy, Kentucky

Address: 3213 Cave Springs Ave Apt C Bowling Green, KY 42104-4857

Snapshot of U.S. Bankruptcy Proceeding Case 15-10410-jal: "James Edward Gouy's bankruptcy, initiated in April 2015 and concluded by Jul 22, 2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Gouy — Kentucky, 15-10410


ᐅ Jennifer Mae Gouy, Kentucky

Address: 3213 Cave Springs Ave Apt C Bowling Green, KY 42104-4857

Brief Overview of Bankruptcy Case 15-10410-jal: "The case of Jennifer Mae Gouy in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Mae Gouy — Kentucky, 15-10410


ᐅ Diane Carol Graham, Kentucky

Address: 3524 Cave Springs Ave Bowling Green, KY 42104-5525

Bankruptcy Case 16-10260-jal Summary: "In a Chapter 7 bankruptcy case, Diane Carol Graham from Bowling Green, KY, saw her proceedings start in 03.22.2016 and complete by June 20, 2016, involving asset liquidation."
Diane Carol Graham — Kentucky, 16-10260


ᐅ George Thomas Graham, Kentucky

Address: 3524 Cave Springs Ave Bowling Green, KY 42104-5525

Brief Overview of Bankruptcy Case 16-10260-jal: "In Bowling Green, KY, George Thomas Graham filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
George Thomas Graham — Kentucky, 16-10260


ᐅ Robbie D Graham, Kentucky

Address: 392 S Alexander Creek Rd Bowling Green, KY 42101-8389

Bankruptcy Case 08-10438 Summary: "Robbie D Graham's Bowling Green, KY bankruptcy under Chapter 13 in March 2008 led to a structured repayment plan, successfully discharged in 2013-06-26."
Robbie D Graham — Kentucky, 08-10438


ᐅ Doris Ann Graham, Kentucky

Address: 1321 Leeson Dr Bowling Green, KY 42103-1525

Bankruptcy Case 15-11240-jal Overview: "Doris Ann Graham's Chapter 7 bankruptcy, filed in Bowling Green, KY in December 24, 2015, led to asset liquidation, with the case closing in March 2016."
Doris Ann Graham — Kentucky, 15-11240


ᐅ Ebony M Graham, Kentucky

Address: 3182 Bethel Ln Bowling Green, KY 42103

Concise Description of Bankruptcy Case 12-102317: "The bankruptcy filing by Ebony M Graham, undertaken in 2012-02-23 in Bowling Green, KY under Chapter 7, concluded with discharge in 2012-06-10 after liquidating assets."
Ebony M Graham — Kentucky, 12-10231


ᐅ Lindsey S Granger, Kentucky

Address: 516 Aristides Dr Bowling Green, KY 42104-5503

Bankruptcy Case 2014-10966-jal Overview: "The bankruptcy record of Lindsey S Granger from Bowling Green, KY, shows a Chapter 7 case filed in September 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014."
Lindsey S Granger — Kentucky, 2014-10966


ᐅ Bonnie Sue Grant, Kentucky

Address: 1307 Shaker Mill Rd Bowling Green, KY 42103-7937

Brief Overview of Bankruptcy Case 15-10614-jal: "Bowling Green, KY resident Bonnie Sue Grant's Jun 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2015."
Bonnie Sue Grant — Kentucky, 15-10614


ᐅ Charles P Grant, Kentucky

Address: 1307 Shaker Mill Rd Bowling Green, KY 42103-7937

Bankruptcy Case 15-10614-jal Overview: "Charles P Grant's bankruptcy, initiated in 06.18.2015 and concluded by 09.16.2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles P Grant — Kentucky, 15-10614


ᐅ Iii Glenn F Guntle, Kentucky

Address: 1856 Loop St Lot 501 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11370: "The case of Iii Glenn F Guntle in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Glenn F Guntle — Kentucky, 11-11370