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 Randy L Gilreath, Kentucky

Address: 7550 Barren River Rd Bowling Green, KY 42101-7815

Bankruptcy Case 09-10077-jal Overview: "Randy L Gilreath, a resident of Bowling Green, KY, entered a Chapter 13 bankruptcy plan in 01/16/2009, culminating in its successful completion by July 2013."
Randy L Gilreath — Kentucky, 09-10077


ᐅ Tracy M Gingras, Kentucky

Address: 1704 Rockingham Ave # B Bowling Green, KY 42104

Bankruptcy Case 11-11100 Overview: "Tracy M Gingras's Chapter 7 bankruptcy, filed in Bowling Green, KY in July 19, 2011, led to asset liquidation, with the case closing in 2011-11-04."
Tracy M Gingras — Kentucky, 11-11100


ᐅ Ronald Graves, Kentucky

Address: 466 Proctor Trl Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10678: "Ronald Graves's bankruptcy, initiated in 2010-04-28 and concluded by 2010-08-14 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Graves — Kentucky, 10-10678


ᐅ Moranda Annette Graves, Kentucky

Address: 1059 Sternwheel Ave Bowling Green, KY 42103-9612

Concise Description of Bankruptcy Case 16-10001-jal7: "Moranda Annette Graves's bankruptcy, initiated in January 2016 and concluded by 04/01/2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moranda Annette Graves — Kentucky, 16-10001


ᐅ James Aaron Graves, Kentucky

Address: 125 Walker Ct Bowling Green, KY 42104-7748

Concise Description of Bankruptcy Case 2014-11043-jal7: "The bankruptcy filing by James Aaron Graves, undertaken in 2014-09-30 in Bowling Green, KY under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
James Aaron Graves — Kentucky, 2014-11043


ᐅ Patricia Graves, Kentucky

Address: 125 Walker Ct Bowling Green, KY 42104-7748

Bankruptcy Case 14-11043-jal Summary: "The case of Patricia Graves in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Graves — Kentucky, 14-11043


ᐅ Richard Kevin Graves, Kentucky

Address: 183 Cedar Hill Rd # B Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 13-10281: "The case of Richard Kevin Graves in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Kevin Graves — Kentucky, 13-10281


ᐅ Christopher P Graviss, Kentucky

Address: 1595 Three Springs Rd Bowling Green, KY 42104

Bankruptcy Case 12-10941 Overview: "Bowling Green, KY resident Christopher P Graviss's Jul 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2012."
Christopher P Graviss — Kentucky, 12-10941


ᐅ Joseph William Gray, Kentucky

Address: 1590 Moorman Ln Bowling Green, KY 42101

Bankruptcy Case 12-10393 Overview: "Joseph William Gray's Chapter 7 bankruptcy, filed in Bowling Green, KY in March 2012, led to asset liquidation, with the case closing in 07.09.2012."
Joseph William Gray — Kentucky, 12-10393


ᐅ Mary Darlene Gray, Kentucky

Address: 319 4th Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 13-10464-jal: "In a Chapter 7 bankruptcy case, Mary Darlene Gray from Bowling Green, KY, saw her proceedings start in 04/16/2013 and complete by 07.21.2013, involving asset liquidation."
Mary Darlene Gray — Kentucky, 13-10464


ᐅ Glen Gray, Kentucky

Address: 7891 Nashville Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-50487-tnw: "Bowling Green, KY resident Glen Gray's February 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2010."
Glen Gray — Kentucky, 10-50487


ᐅ John T Gray, Kentucky

Address: 105 Rochester Ave Bowling Green, KY 42101-2884

Concise Description of Bankruptcy Case 14-10634-jal7: "John T Gray's Chapter 7 bankruptcy, filed in Bowling Green, KY in Jun 10, 2014, led to asset liquidation, with the case closing in 09/08/2014."
John T Gray — Kentucky, 14-10634


ᐅ Charles Edward Gray, Kentucky

Address: 5350 Louisville Rd Lot 3 Bowling Green, KY 42101-7208

Bankruptcy Case 15-10132-jal Summary: "The bankruptcy filing by Charles Edward Gray, undertaken in 2015-02-11 in Bowling Green, KY under Chapter 7, concluded with discharge in May 12, 2015 after liquidating assets."
Charles Edward Gray — Kentucky, 15-10132


ᐅ Justin Bradley Gray, Kentucky

Address: 7891 Nashville Rd Bowling Green, KY 42101

Bankruptcy Case 13-10976-jal Summary: "The bankruptcy filing by Justin Bradley Gray, undertaken in 2013-08-09 in Bowling Green, KY under Chapter 7, concluded with discharge in Nov 13, 2013 after liquidating assets."
Justin Bradley Gray — Kentucky, 13-10976


ᐅ Chasity Renee Greathouse, Kentucky

Address: PO Box 566 Bowling Green, KY 42102

Snapshot of U.S. Bankruptcy Proceeding Case 13-11453-jal: "Chasity Renee Greathouse's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2013-11-29, led to asset liquidation, with the case closing in 03/05/2014."
Chasity Renee Greathouse — Kentucky, 13-11453


ᐅ Cameron Gage Green, Kentucky

Address: 501 Eric Ave Apt M100 Bowling Green, KY 42101-8668

Bankruptcy Case 16-10397-jal Overview: "The bankruptcy record of Cameron Gage Green from Bowling Green, KY, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Cameron Gage Green — Kentucky, 16-10397


ᐅ Billy Ray Green, Kentucky

Address: 932 Allens Way Bowling Green, KY 42101-4253

Concise Description of Bankruptcy Case 16-10201-jal7: "In a Chapter 7 bankruptcy case, Billy Ray Green from Bowling Green, KY, saw their proceedings start in 2016-03-08 and complete by 06/06/2016, involving asset liquidation."
Billy Ray Green — Kentucky, 16-10201


ᐅ Dakota Kye Green, Kentucky

Address: 1476 Huron Way Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-11004: "The bankruptcy filing by Dakota Kye Green, undertaken in 06/30/2011 in Bowling Green, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Dakota Kye Green — Kentucky, 11-11004


ᐅ Brandy R Greene, Kentucky

Address: 909 W Town Ave Bowling Green, KY 42101-4701

Snapshot of U.S. Bankruptcy Proceeding Case 15-10125-jal: "In Bowling Green, KY, Brandy R Greene filed for Chapter 7 bankruptcy in February 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2015."
Brandy R Greene — Kentucky, 15-10125


ᐅ Della Ann Greene, Kentucky

Address: 603 Glen Lily Rd Bowling Green, KY 42101

Bankruptcy Case 09-11764 Summary: "Della Ann Greene's Chapter 7 bankruptcy, filed in Bowling Green, KY in 10/07/2009, led to asset liquidation, with the case closing in Jan 11, 2010."
Della Ann Greene — Kentucky, 09-11764


ᐅ Charles J Greene, Kentucky

Address: 909 W Town Ave Bowling Green, KY 42101-4701

Brief Overview of Bankruptcy Case 15-10125-jal: "In a Chapter 7 bankruptcy case, Charles J Greene from Bowling Green, KY, saw their proceedings start in Feb 10, 2015 and complete by May 11, 2015, involving asset liquidation."
Charles J Greene — Kentucky, 15-10125


ᐅ Derica Jo Greer, Kentucky

Address: PO Box 10277 Bowling Green, KY 42102

Bankruptcy Case 13-10341 Summary: "Derica Jo Greer's Chapter 7 bankruptcy, filed in Bowling Green, KY in March 2013, led to asset liquidation, with the case closing in Jun 29, 2013."
Derica Jo Greer — Kentucky, 13-10341


ᐅ Jr Carroll Greer, Kentucky

Address: 1801 Morgantown Rd Trlr 271 Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-11081: "The bankruptcy record of Jr Carroll Greer from Bowling Green, KY, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jr Carroll Greer — Kentucky, 10-11081


ᐅ Erin N Gregory, Kentucky

Address: 1055 Winners Cir Apt D Bowling Green, KY 42103-7192

Bankruptcy Case 14-11303-jal Summary: "The case of Erin N Gregory in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin N Gregory — Kentucky, 14-11303


ᐅ Augustin Grgic, Kentucky

Address: 948 Potter Ave Bowling Green, KY 42101-9201

Bankruptcy Case 15-11016-jal Overview: "Augustin Grgic's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-10-08, led to asset liquidation, with the case closing in Jan 6, 2016."
Augustin Grgic — Kentucky, 15-11016


ᐅ Ruza Grgic, Kentucky

Address: 948 Potter Ave Bowling Green, KY 42101-9201

Concise Description of Bankruptcy Case 15-11016-jal7: "Ruza Grgic's bankruptcy, initiated in 2015-10-08 and concluded by January 2016 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruza Grgic — Kentucky, 15-11016


ᐅ Carolyn Grider, Kentucky

Address: 362 Glasgow Rd Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 09-11961: "Carolyn Grider's Chapter 7 bankruptcy, filed in Bowling Green, KY in November 2009, led to asset liquidation, with the case closing in 02.15.2010."
Carolyn Grider — Kentucky, 09-11961


ᐅ Angela Carol Griego, Kentucky

Address: 1909A Steeplechase Ct Bowling Green, KY 42103

Bankruptcy Case 13-11441-jal Summary: "Bowling Green, KY resident Angela Carol Griego's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-02."
Angela Carol Griego — Kentucky, 13-11441


ᐅ Kevin Lamont Griffin, Kentucky

Address: 2105 Robin Rd Apt C5 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11038-jal7: "In a Chapter 7 bankruptcy case, Kevin Lamont Griffin from Bowling Green, KY, saw his proceedings start in 08/23/2013 and complete by 11/27/2013, involving asset liquidation."
Kevin Lamont Griffin — Kentucky, 13-11038


ᐅ Charles M Griffin, Kentucky

Address: 124 Robins Nest Dr Bowling Green, KY 42101-8775

Snapshot of U.S. Bankruptcy Proceeding Case 15-10062-jal: "Charles M Griffin's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-01-23, led to asset liquidation, with the case closing in 04.23.2015."
Charles M Griffin — Kentucky, 15-10062


ᐅ Timothy Ray Griffin, Kentucky

Address: 2112 Linden Dr Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 11-10292: "Timothy Ray Griffin's bankruptcy, initiated in 02/28/2011 and concluded by 2011-06-16 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Ray Griffin — Kentucky, 11-10292


ᐅ Kathleen Griffis, Kentucky

Address: 150 Cynthia Lynn Dr Bowling Green, KY 42103

Bankruptcy Case 10-11113 Overview: "In a Chapter 7 bankruptcy case, Kathleen Griffis from Bowling Green, KY, saw her proceedings start in Jul 16, 2010 and complete by 2010-11-01, involving asset liquidation."
Kathleen Griffis — Kentucky, 10-11113


ᐅ Patricia J Griffith, Kentucky

Address: 287 N Campbell Rd Lot 64 Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-11670: "The bankruptcy record of Patricia J Griffith from Bowling Green, KY, shows a Chapter 7 case filed in December 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2013."
Patricia J Griffith — Kentucky, 12-11670


ᐅ Tristan B Grigsby, Kentucky

Address: 1237 Oliver St Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 13-11066-jal: "In Bowling Green, KY, Tristan B Grigsby filed for Chapter 7 bankruptcy in 2013-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2013."
Tristan B Grigsby — Kentucky, 13-11066


ᐅ Jr James Darrell Grimes, Kentucky

Address: 7444 Russellville Rd Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11385-jal7: "Jr James Darrell Grimes's bankruptcy, initiated in November 15, 2013 and concluded by 2014-02-19 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Darrell Grimes — Kentucky, 13-11385


ᐅ Amanda Grimes, Kentucky

Address: 7444 Russellville Rd Bowling Green, KY 42101

Bankruptcy Case 10-10429 Summary: "The bankruptcy filing by Amanda Grimes, undertaken in 03/17/2010 in Bowling Green, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Amanda Grimes — Kentucky, 10-10429


ᐅ April M Grimes, Kentucky

Address: 1860 Boiling Springs Rd Bowling Green, KY 42101-8594

Bankruptcy Case 15-10929-jal Summary: "April M Grimes's Chapter 7 bankruptcy, filed in Bowling Green, KY in Sep 21, 2015, led to asset liquidation, with the case closing in 12/20/2015."
April M Grimes — Kentucky, 15-10929


ᐅ James H Grimes, Kentucky

Address: 529 Vance Ln Bowling Green, KY 42101

Bankruptcy Case 13-11410-jal Overview: "The bankruptcy record of James H Grimes from Bowling Green, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2014."
James H Grimes — Kentucky, 13-11410


ᐅ Chaun D Grimes, Kentucky

Address: 1860 Boiling Springs Rd Bowling Green, KY 42101-8594

Bankruptcy Case 15-10929-jal Summary: "The bankruptcy record of Chaun D Grimes from Bowling Green, KY, shows a Chapter 7 case filed in 09.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2015."
Chaun D Grimes — Kentucky, 15-10929


ᐅ Richard Grimes, Kentucky

Address: 1306 Kenilwood Way Bowling Green, KY 42104

Bankruptcy Case 10-11188 Overview: "In Bowling Green, KY, Richard Grimes filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Richard Grimes — Kentucky, 10-11188


ᐅ Rick Grimes, Kentucky

Address: 1200 Boiling Springs Rd Bowling Green, KY 42101-8352

Bankruptcy Case 07-10847 Summary: "2007-07-27 marked the beginning of Rick Grimes's Chapter 13 bankruptcy in Bowling Green, KY, entailing a structured repayment schedule, completed by 2012-10-22."
Rick Grimes — Kentucky, 07-10847


ᐅ Joshua John Grindstaff, Kentucky

Address: 413 Day Star Cir Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 09-11511-swd: "The bankruptcy filing by Joshua John Grindstaff, undertaken in 09.30.2009 in Bowling Green, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Joshua John Grindstaff — Kentucky, 09-11511


ᐅ Jason Chad Grissom, Kentucky

Address: 192 Coleman Ln Bowling Green, KY 42103-9736

Bankruptcy Case 14-10595-jal Overview: "Bowling Green, KY resident Jason Chad Grissom's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Jason Chad Grissom — Kentucky, 14-10595


ᐅ Kenneth E Grose, Kentucky

Address: 1906 College Heights Blvd # 8057 Bowling Green, KY 42101

Bankruptcy Case 11-10240 Summary: "The case of Kenneth E Grose in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth E Grose — Kentucky, 11-10240


ᐅ Larry Gross, Kentucky

Address: 3309 Cave Springs Ave Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 09-53679-wsh: "Larry Gross's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2009-11-18, led to asset liquidation, with the case closing in 2010-02-22."
Larry Gross — Kentucky, 09-53679


ᐅ Michelle Lynn Groves, Kentucky

Address: 306 Springhill Ave Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10947: "The bankruptcy filing by Michelle Lynn Groves, undertaken in Jul 10, 2012 in Bowling Green, KY under Chapter 7, concluded with discharge in Oct 26, 2012 after liquidating assets."
Michelle Lynn Groves — Kentucky, 12-10947


ᐅ David M Grushko, Kentucky

Address: 1222 E 15th Ave Bowling Green, KY 42104-3126

Brief Overview of Bankruptcy Case 16-10148-jal: "The bankruptcy record of David M Grushko from Bowling Green, KY, shows a Chapter 7 case filed in 02.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2016."
David M Grushko — Kentucky, 16-10148


ᐅ Linda Sue Guess, Kentucky

Address: 1908 Moorman Ln Bowling Green, KY 42101

Bankruptcy Case 12-10428 Overview: "Bowling Green, KY resident Linda Sue Guess's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Linda Sue Guess — Kentucky, 12-10428


ᐅ Billy Wayne Guffy, Kentucky

Address: 2600 Chandler Dr Apt 1212 Bowling Green, KY 42104

Concise Description of Bankruptcy Case 11-100407: "In a Chapter 7 bankruptcy case, Billy Wayne Guffy from Bowling Green, KY, saw his proceedings start in 2011-01-11 and complete by 04.29.2011, involving asset liquidation."
Billy Wayne Guffy — Kentucky, 11-10040


ᐅ Donald Ray Guffy, Kentucky

Address: 1851 Boiling Springs Rd Bowling Green, KY 42101-8594

Concise Description of Bankruptcy Case 15-10500-jal7: "Donald Ray Guffy's Chapter 7 bankruptcy, filed in Bowling Green, KY in 05.19.2015, led to asset liquidation, with the case closing in 2015-08-17."
Donald Ray Guffy — Kentucky, 15-10500


ᐅ Richard Hackworth, Kentucky

Address: 141 Ridge Line Ln Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 10-10225: "In Bowling Green, KY, Richard Hackworth filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Richard Hackworth — Kentucky, 10-10225


ᐅ Dustin Ryan Hadley, Kentucky

Address: 361 Kenlee Cir Apt A1 Bowling Green, KY 42101

Bankruptcy Case 12-10544 Summary: "The bankruptcy filing by Dustin Ryan Hadley, undertaken in April 17, 2012 in Bowling Green, KY under Chapter 7, concluded with discharge in 08.03.2012 after liquidating assets."
Dustin Ryan Hadley — Kentucky, 12-10544


ᐅ Christina Hadsock, Kentucky

Address: 384 Pascoe Blvd Apt 9 Bowling Green, KY 42104

Bankruptcy Case 10-10966 Summary: "In a Chapter 7 bankruptcy case, Christina Hadsock from Bowling Green, KY, saw her proceedings start in 2010-06-17 and complete by Oct 3, 2010, involving asset liquidation."
Christina Hadsock — Kentucky, 10-10966


ᐅ David Alan Hagans, Kentucky

Address: 1688 Kentucky Hwy 185 Apt 2 Bowling Green, KY 42101

Bankruptcy Case 2014-10852-jal Summary: "The bankruptcy record of David Alan Hagans from Bowling Green, KY, shows a Chapter 7 case filed in 08/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-06."
David Alan Hagans — Kentucky, 2014-10852


ᐅ Michael T Hager, Kentucky

Address: 1704 Glendale Dr Bowling Green, KY 42104-3139

Bankruptcy Case 15-10887-jal Overview: "The bankruptcy filing by Michael T Hager, undertaken in September 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Michael T Hager — Kentucky, 15-10887


ᐅ James R Haggerty, Kentucky

Address: 121 Greyrock Dr Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 09-11748: "In Bowling Green, KY, James R Haggerty filed for Chapter 7 bankruptcy in October 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2010."
James R Haggerty — Kentucky, 09-11748


ᐅ Sara Beth Halcomb, Kentucky

Address: 120 W 13th Ave Bowling Green, KY 42101

Bankruptcy Case 13-11237-jal Overview: "The bankruptcy filing by Sara Beth Halcomb, undertaken in 2013-10-10 in Bowling Green, KY under Chapter 7, concluded with discharge in 2014-01-14 after liquidating assets."
Sara Beth Halcomb — Kentucky, 13-11237


ᐅ Samantha Ann Hale, Kentucky

Address: 113 Aspen Ct Bowling Green, KY 42104-5318

Bankruptcy Case 3:2014-bk-03342 Overview: "The bankruptcy record of Samantha Ann Hale from Bowling Green, KY, shows a Chapter 7 case filed in 2014-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2014."
Samantha Ann Hale — Kentucky, 3:2014-bk-03342


ᐅ Audie Joe Hale, Kentucky

Address: 113 Aspen Ct Bowling Green, KY 42104-5318

Concise Description of Bankruptcy Case 3:2014-bk-033427: "In Bowling Green, KY, Audie Joe Hale filed for Chapter 7 bankruptcy in 04.25.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Audie Joe Hale — Kentucky, 3:2014-bk-03342


ᐅ Patricia Gail Haley, Kentucky

Address: 5301 Scottsville Rd Trlr 14 Bowling Green, KY 42104-7820

Bankruptcy Case 15-10485-jal Summary: "Patricia Gail Haley's bankruptcy, initiated in 2015-05-15 and concluded by August 2015 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Gail Haley — Kentucky, 15-10485


ᐅ Tammy Haley, Kentucky

Address: 750 Richardsville Rd Bowling Green, KY 42101-8909

Brief Overview of Bankruptcy Case 15-10787-jal: "The bankruptcy filing by Tammy Haley, undertaken in August 6, 2015 in Bowling Green, KY under Chapter 7, concluded with discharge in 2015-11-04 after liquidating assets."
Tammy Haley — Kentucky, 15-10787


ᐅ Wayne Randall Hall, Kentucky

Address: 708 Nutwood St Bowling Green, KY 42103

Bankruptcy Case 2:11-bk-52727 Overview: "The case of Wayne Randall Hall in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Randall Hall — Kentucky, 2:11-bk-52727


ᐅ Pamela Yvonne Hall, Kentucky

Address: 4974 Worth Way Apt 201 Bowling Green, KY 42101-0003

Concise Description of Bankruptcy Case 15-10627-jal7: "In a Chapter 7 bankruptcy case, Pamela Yvonne Hall from Bowling Green, KY, saw her proceedings start in Jun 23, 2015 and complete by 09.21.2015, involving asset liquidation."
Pamela Yvonne Hall — Kentucky, 15-10627


ᐅ Joseph B Hall, Kentucky

Address: 1453 Huron Way Bowling Green, KY 42101-6572

Brief Overview of Bankruptcy Case 15-10373-jal: "The bankruptcy record of Joseph B Hall from Bowling Green, KY, shows a Chapter 7 case filed in April 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2015."
Joseph B Hall — Kentucky, 15-10373


ᐅ Erin A Hall, Kentucky

Address: 255 Linda Ln Bowling Green, KY 42101-8035

Snapshot of U.S. Bankruptcy Proceeding Case 14-10311-jal: "In a Chapter 7 bankruptcy case, Erin A Hall from Bowling Green, KY, saw their proceedings start in 03.23.2014 and complete by June 2014, involving asset liquidation."
Erin A Hall — Kentucky, 14-10311


ᐅ Meredith Rhea Hall, Kentucky

Address: 1225 Westmeade Dr Bowling Green, KY 42101

Brief Overview of Bankruptcy Case 12-10996: "Meredith Rhea Hall's bankruptcy, initiated in July 2012 and concluded by 2012-11-04 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Rhea Hall — Kentucky, 12-10996


ᐅ Paul Douglas Hall, Kentucky

Address: 2702 Industrial Dr Apt 411 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 11-106557: "The bankruptcy filing by Paul Douglas Hall, undertaken in 04/26/2011 in Bowling Green, KY under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Paul Douglas Hall — Kentucky, 11-10655


ᐅ Damon T Hall, Kentucky

Address: 594 Magnolia St Bowling Green, KY 42103

Brief Overview of Bankruptcy Case 11-11479: "In a Chapter 7 bankruptcy case, Damon T Hall from Bowling Green, KY, saw his proceedings start in Oct 4, 2011 and complete by January 2012, involving asset liquidation."
Damon T Hall — Kentucky, 11-11479


ᐅ Rhonda M Hall, Kentucky

Address: 1453 Huron Way Bowling Green, KY 42101-6572

Bankruptcy Case 15-10373-jal Overview: "In Bowling Green, KY, Rhonda M Hall filed for Chapter 7 bankruptcy in 04.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-14."
Rhonda M Hall — Kentucky, 15-10373


ᐅ Stephanie Lorraine Hallman, Kentucky

Address: 2706 Torridge Ave Apt 20 Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11190-jal7: "Stephanie Lorraine Hallman's Chapter 7 bankruptcy, filed in Bowling Green, KY in October 2013, led to asset liquidation, with the case closing in 2014-01-06."
Stephanie Lorraine Hallman — Kentucky, 13-11190


ᐅ Jeffery A Halsell, Kentucky

Address: 716 Josephine St Bowling Green, KY 42101-4916

Brief Overview of Bankruptcy Case 14-10226-jal: "In a Chapter 7 bankruptcy case, Jeffery A Halsell from Bowling Green, KY, saw his proceedings start in 02.28.2014 and complete by May 2014, involving asset liquidation."
Jeffery A Halsell — Kentucky, 14-10226


ᐅ Hubert H Halstead, Kentucky

Address: 203 Olive Springs Rd Bowling Green, KY 42101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10409: "In a Chapter 7 bankruptcy case, Hubert H Halstead from Bowling Green, KY, saw his proceedings start in 2011-03-16 and complete by Jul 2, 2011, involving asset liquidation."
Hubert H Halstead — Kentucky, 11-10409


ᐅ Robert Daniel Hammers, Kentucky

Address: 2600 Chandler Dr Apt 1335 Bowling Green, KY 42104

Bankruptcy Case 13-10413-jal Overview: "Bowling Green, KY resident Robert Daniel Hammers's Apr 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2013."
Robert Daniel Hammers — Kentucky, 13-10413


ᐅ Cedric Lee Hampton, Kentucky

Address: 417 Scott St Bowling Green, KY 42101-1172

Snapshot of U.S. Bankruptcy Proceeding Case 15-11179-jal: "In a Chapter 7 bankruptcy case, Cedric Lee Hampton from Bowling Green, KY, saw his proceedings start in 2015-12-01 and complete by 02/29/2016, involving asset liquidation."
Cedric Lee Hampton — Kentucky, 15-11179


ᐅ Phyllis B Hampton, Kentucky

Address: 417 Scott St Bowling Green, KY 42101-1172

Snapshot of U.S. Bankruptcy Proceeding Case 15-11179-jal: "In a Chapter 7 bankruptcy case, Phyllis B Hampton from Bowling Green, KY, saw her proceedings start in December 2015 and complete by Feb 29, 2016, involving asset liquidation."
Phyllis B Hampton — Kentucky, 15-11179


ᐅ Lisa Hampton, Kentucky

Address: 3299 Elrod Rd Bowling Green, KY 42104

Bankruptcy Case 09-12226 Summary: "Bowling Green, KY resident Lisa Hampton's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2010."
Lisa Hampton — Kentucky, 09-12226


ᐅ Lois J Hancock, Kentucky

Address: 1518 Magnolia St Bowling Green, KY 42104

Bankruptcy Case 12-10477 Overview: "Lois J Hancock's bankruptcy, initiated in 2012-04-03 and concluded by 2012-07-20 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois J Hancock — Kentucky, 12-10477


ᐅ Ronnie Hood, Kentucky

Address: 12727 Barren River Rd Apt A Bowling Green, KY 42101

Bankruptcy Case 10-11431 Overview: "The case of Ronnie Hood in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Hood — Kentucky, 10-11431


ᐅ Martha Hood, Kentucky

Address: 807 Lynnwood Way Apt A Bowling Green, KY 42104

Brief Overview of Bankruptcy Case 10-11436: "The case of Martha Hood in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Hood — Kentucky, 10-11436


ᐅ Michael L Hood, Kentucky

Address: 3030 Cave Springs Ave Apt 18 Bowling Green, KY 42104-5603

Brief Overview of Bankruptcy Case 16-10359-jal: "Michael L Hood's bankruptcy, initiated in April 2016 and concluded by 2016-07-14 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Hood — Kentucky, 16-10359


ᐅ Sarita A Hopkins, Kentucky

Address: 2518B Springwater Ct Bowling Green, KY 42101-5270

Snapshot of U.S. Bankruptcy Proceeding Case 16-10580-jal: "In a Chapter 7 bankruptcy case, Sarita A Hopkins from Bowling Green, KY, saw her proceedings start in 2016-06-27 and complete by 2016-09-25, involving asset liquidation."
Sarita A Hopkins — Kentucky, 16-10580


ᐅ Jr Ronnie Darrell Hopper, Kentucky

Address: 720 Jack Simmons Rd Bowling Green, KY 42101-9329

Bankruptcy Case 14-10035-jal Overview: "Jr Ronnie Darrell Hopper's Chapter 7 bankruptcy, filed in Bowling Green, KY in January 15, 2014, led to asset liquidation, with the case closing in 04/15/2014."
Jr Ronnie Darrell Hopper — Kentucky, 14-10035


ᐅ Terron L Hopson, Kentucky

Address: 2646 Oriole St Bowling Green, KY 42101-5294

Bankruptcy Case 16-10141-jal Overview: "In a Chapter 7 bankruptcy case, Terron L Hopson from Bowling Green, KY, saw their proceedings start in 2016-02-23 and complete by May 2016, involving asset liquidation."
Terron L Hopson — Kentucky, 16-10141


ᐅ Claudia M Hopson, Kentucky

Address: 2646 Oriole St Bowling Green, KY 42101-5294

Snapshot of U.S. Bankruptcy Proceeding Case 16-10141-jal: "In Bowling Green, KY, Claudia M Hopson filed for Chapter 7 bankruptcy in 2016-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2016."
Claudia M Hopson — Kentucky, 16-10141


ᐅ Matthew Patrick Horack, Kentucky

Address: 258 Tower Dr Bowling Green, KY 42101

Bankruptcy Case 13-10091 Overview: "In a Chapter 7 bankruptcy case, Matthew Patrick Horack from Bowling Green, KY, saw their proceedings start in 2013-01-30 and complete by 05.06.2013, involving asset liquidation."
Matthew Patrick Horack — Kentucky, 13-10091


ᐅ James Leo Houchens, Kentucky

Address: 840 Red Clover Ave Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-103277: "In a Chapter 7 bankruptcy case, James Leo Houchens from Bowling Green, KY, saw their proceedings start in March 22, 2013 and complete by 06.26.2013, involving asset liquidation."
James Leo Houchens — Kentucky, 13-10327


ᐅ Tonya R Houchens, Kentucky

Address: 549 Vance Ln Bowling Green, KY 42101

Bankruptcy Case 11-10291 Overview: "Tonya R Houchens's bankruptcy, initiated in February 28, 2011 and concluded by 2011-06-16 in Bowling Green, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya R Houchens — Kentucky, 11-10291


ᐅ Karen P Houghton, Kentucky

Address: 1313 Sun Way Apt A Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 12-10821: "In a Chapter 7 bankruptcy case, Karen P Houghton from Bowling Green, KY, saw her proceedings start in Jun 14, 2012 and complete by 2012-09-30, involving asset liquidation."
Karen P Houghton — Kentucky, 12-10821


ᐅ Martha Hovestol, Kentucky

Address: 1626 Osage Ct Bowling Green, KY 42103

Concise Description of Bankruptcy Case 13-10631-jal7: "In a Chapter 7 bankruptcy case, Martha Hovestol from Bowling Green, KY, saw her proceedings start in 05/20/2013 and complete by August 24, 2013, involving asset liquidation."
Martha Hovestol — Kentucky, 13-10631


ᐅ Jr Harold Howard, Kentucky

Address: 1532 Richpond Rockfield Rd Bowling Green, KY 42101

Bankruptcy Case 10-11298 Summary: "The bankruptcy record of Jr Harold Howard from Bowling Green, KY, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jr Harold Howard — Kentucky, 10-11298


ᐅ Kristi R Howard, Kentucky

Address: 181 Concord Dr Apt D Bowling Green, KY 42103-8582

Snapshot of U.S. Bankruptcy Proceeding Case 15-10008-jal: "Kristi R Howard's Chapter 7 bankruptcy, filed in Bowling Green, KY in January 5, 2015, led to asset liquidation, with the case closing in 2015-04-05."
Kristi R Howard — Kentucky, 15-10008


ᐅ Chad Blaine Howard, Kentucky

Address: 3218 Cave Springs Ave Bowling Green, KY 42104

Snapshot of U.S. Bankruptcy Proceeding Case 11-10307: "Chad Blaine Howard's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2011-03-03, led to asset liquidation, with the case closing in Jun 19, 2011."
Chad Blaine Howard — Kentucky, 11-10307


ᐅ Linda M Howdyshell, Kentucky

Address: 209 Boddeker Way Bowling Green, KY 42104-8791

Brief Overview of Bankruptcy Case 15-11087-jal: "The bankruptcy record of Linda M Howdyshell from Bowling Green, KY, shows a Chapter 7 case filed in Oct 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Linda M Howdyshell — Kentucky, 15-11087


ᐅ Sulejman Hrustanovic, Kentucky

Address: 633 Park Hills St Bowling Green, KY 42101

Concise Description of Bankruptcy Case 13-11492-jal7: "The bankruptcy record of Sulejman Hrustanovic from Bowling Green, KY, shows a Chapter 7 case filed in December 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-18."
Sulejman Hrustanovic — Kentucky, 13-11492


ᐅ Jonathan T Hubbard, Kentucky

Address: 1367 Clay St Apt E5 Bowling Green, KY 42101-2076

Concise Description of Bankruptcy Case 16-10376-jal7: "The bankruptcy record of Jonathan T Hubbard from Bowling Green, KY, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2016."
Jonathan T Hubbard — Kentucky, 16-10376


ᐅ Sherri Ann Hubbard, Kentucky

Address: 262 Warren Way Bowling Green, KY 42101-2844

Bankruptcy Case 15-10399-jal Summary: "Sherri Ann Hubbard's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2015-04-20, led to asset liquidation, with the case closing in 07/19/2015."
Sherri Ann Hubbard — Kentucky, 15-10399


ᐅ Michael Dale Hubbard, Kentucky

Address: 5308 Old Greenhill Rd Bowling Green, KY 42103

Snapshot of U.S. Bankruptcy Proceeding Case 11-11391: "Michael Dale Hubbard's Chapter 7 bankruptcy, filed in Bowling Green, KY in 2011-09-14, led to asset liquidation, with the case closing in 12.31.2011."
Michael Dale Hubbard — Kentucky, 11-11391


ᐅ William Randall Hudson, Kentucky

Address: 2827 Cheyenne Dr Bowling Green, KY 42104

Bankruptcy Case 12-10171 Overview: "In a Chapter 7 bankruptcy case, William Randall Hudson from Bowling Green, KY, saw his proceedings start in February 2012 and complete by May 31, 2012, involving asset liquidation."
William Randall Hudson — Kentucky, 12-10171


ᐅ Julie K Hudson, Kentucky

Address: 5115 Richpond Rd Bowling Green, KY 42104-0304

Bankruptcy Case 14-11307-jal Summary: "The bankruptcy record of Julie K Hudson from Bowling Green, KY, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2015."
Julie K Hudson — Kentucky, 14-11307


ᐅ Bryan Thomas Hudson, Kentucky

Address: 527 Cherokee Dr Bowling Green, KY 42103

Bankruptcy Case 11-11400 Summary: "The case of Bryan Thomas Hudson in Bowling Green, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Thomas Hudson — Kentucky, 11-11400