personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Owensboro, 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 Stacy A Evans, Kentucky

Address: 429 E 27th St Owensboro, KY 42303-5560

Brief Overview of Bankruptcy Case 14-40075-acs: "Stacy A Evans's bankruptcy, initiated in 01.30.2014 and concluded by 04/30/2014 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy A Evans — Kentucky, 14-40075


ᐅ Julia Renay Ewing, Kentucky

Address: 214 Holmes Dr Owensboro, KY 42303-7203

Bankruptcy Case 15-41061-acs Summary: "Owensboro, KY resident Julia Renay Ewing's 12/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2016."
Julia Renay Ewing — Kentucky, 15-41061


ᐅ Dustin Kendrick Ewing, Kentucky

Address: 214 Holmes Dr Owensboro, KY 42303-7203

Concise Description of Bankruptcy Case 15-41061-acs7: "The bankruptcy record of Dustin Kendrick Ewing from Owensboro, KY, shows a Chapter 7 case filed in 12/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2016."
Dustin Kendrick Ewing — Kentucky, 15-41061


ᐅ Cora Katherine Ezell, Kentucky

Address: 5595 Windy Hollow Rd Owensboro, KY 42301-9434

Bankruptcy Case 15-40536-acs Overview: "The case of Cora Katherine Ezell in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cora Katherine Ezell — Kentucky, 15-40536


ᐅ Jerry Wayne Ezell, Kentucky

Address: 5595 Windy Hollow Rd Owensboro, KY 42301-9434

Bankruptcy Case 15-40536-acs Summary: "The bankruptcy record of Jerry Wayne Ezell from Owensboro, KY, shows a Chapter 7 case filed in June 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Jerry Wayne Ezell — Kentucky, 15-40536


ᐅ Matthew W Ezell, Kentucky

Address: 604 E 21st St Owensboro, KY 42303-3813

Bankruptcy Case 2014-40528-acs Summary: "The case of Matthew W Ezell in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew W Ezell — Kentucky, 2014-40528


ᐅ Joshua Fairchild, Kentucky

Address: 4414 Wayne Bridge Rd Owensboro, KY 42301

Concise Description of Bankruptcy Case 10-413187: "In a Chapter 7 bankruptcy case, Joshua Fairchild from Owensboro, KY, saw their proceedings start in August 12, 2010 and complete by 2010-11-30, involving asset liquidation."
Joshua Fairchild — Kentucky, 10-41318


ᐅ Edward J Fallivene, Kentucky

Address: 1309 W 12th St Owensboro, KY 42301-2857

Bankruptcy Case 15-40616-acs Overview: "The case of Edward J Fallivene in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Fallivene — Kentucky, 15-40616


ᐅ Ronnie Leon Farmer, Kentucky

Address: 2719 W 8th St Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 12-41481: "Ronnie Leon Farmer's bankruptcy, initiated in 12.17.2012 and concluded by 2013-03-23 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Leon Farmer — Kentucky, 12-41481


ᐅ Sharon Gae Farrar, Kentucky

Address: 6728 Leslie Ln Owensboro, KY 42303-9784

Concise Description of Bankruptcy Case 08-41033-acs7: "In her Chapter 13 bankruptcy case filed in Aug 12, 2008, Owensboro, KY's Sharon Gae Farrar agreed to a debt repayment plan, which was successfully completed by November 2013."
Sharon Gae Farrar — Kentucky, 08-41033


ᐅ William Junior Farrar, Kentucky

Address: 6728 Leslie Ln Owensboro, KY 42303-9784

Snapshot of U.S. Bankruptcy Proceeding Case 08-41033-acs: "Aug 12, 2008 marked the beginning of William Junior Farrar's Chapter 13 bankruptcy in Owensboro, KY, entailing a structured repayment schedule, completed by November 21, 2013."
William Junior Farrar — Kentucky, 08-41033


ᐅ Smith Carla Jo Farrell, Kentucky

Address: 226 Byron Ct Owensboro, KY 42303-7146

Snapshot of U.S. Bankruptcy Proceeding Case 15-40041-acs: "Owensboro, KY resident Smith Carla Jo Farrell's January 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2015."
Smith Carla Jo Farrell — Kentucky, 15-40041


ᐅ Mark Alan Faver, Kentucky

Address: 1635 Navajo Dr Owensboro, KY 42301-5332

Bankruptcy Case 14-40278-acs Summary: "In Owensboro, KY, Mark Alan Faver filed for Chapter 7 bankruptcy in March 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2014."
Mark Alan Faver — Kentucky, 14-40278


ᐅ Bryan Patrick Feldman, Kentucky

Address: 1101 Burlew Blvd Apt 410 Owensboro, KY 42303

Brief Overview of Bankruptcy Case 13-41161-acs: "Bryan Patrick Feldman's bankruptcy, initiated in 10/25/2013 and concluded by Jan 29, 2014 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Patrick Feldman — Kentucky, 13-41161


ᐅ Charles Albert Feldpausch, Kentucky

Address: 1814 Breckenridge St Owensboro, KY 42303

Brief Overview of Bankruptcy Case 13-40618-acs: "The case of Charles Albert Feldpausch in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Albert Feldpausch — Kentucky, 13-40618


ᐅ Frank Z Fenton, Kentucky

Address: 3308 Ridgewood St Owensboro, KY 42301

Concise Description of Bankruptcy Case 13-342857: "In a Chapter 7 bankruptcy case, Frank Z Fenton from Owensboro, KY, saw their proceedings start in 08/31/2013 and complete by 12.05.2013, involving asset liquidation."
Frank Z Fenton — Kentucky, 13-34285


ᐅ Geraldine Ferguson, Kentucky

Address: 3003 Daviess St Owensboro, KY 42303

Concise Description of Bankruptcy Case 09-420137: "Geraldine Ferguson's bankruptcy, initiated in 2009-12-17 and concluded by March 23, 2010 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Ferguson — Kentucky, 09-42013


ᐅ Gregory Scott Ferguson, Kentucky

Address: 2415 Sullivan Ct Owensboro, KY 42301

Bankruptcy Case 11-40379 Summary: "The bankruptcy filing by Gregory Scott Ferguson, undertaken in 2011-03-17 in Owensboro, KY under Chapter 7, concluded with discharge in 07/05/2011 after liquidating assets."
Gregory Scott Ferguson — Kentucky, 11-40379


ᐅ Tracey Ferguson, Kentucky

Address: 844 Mary Lou Ct Owensboro, KY 42303

Concise Description of Bankruptcy Case 10-417787: "In Owensboro, KY, Tracey Ferguson filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Tracey Ferguson — Kentucky, 10-41778


ᐅ Cynthia M Ferrell, Kentucky

Address: 530 Yale Pl Apt 517 Owensboro, KY 42301-6173

Bankruptcy Case 16-40330-acs Summary: "The bankruptcy filing by Cynthia M Ferrell, undertaken in April 7, 2016 in Owensboro, KY under Chapter 7, concluded with discharge in Jul 6, 2016 after liquidating assets."
Cynthia M Ferrell — Kentucky, 16-40330


ᐅ Angela B Ferry, Kentucky

Address: 624 Time Dr Apt 4 Owensboro, KY 42303-7353

Snapshot of U.S. Bankruptcy Proceeding Case 14-40104-acs: "In Owensboro, KY, Angela B Ferry filed for Chapter 7 bankruptcy in February 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2014."
Angela B Ferry — Kentucky, 14-40104


ᐅ Christopher J Finnell, Kentucky

Address: 3101 Burlew Blvd Apt M Owensboro, KY 42303-6402

Brief Overview of Bankruptcy Case 14-41035-acs: "The bankruptcy record of Christopher J Finnell from Owensboro, KY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Christopher J Finnell — Kentucky, 14-41035


ᐅ Erica N Finnell, Kentucky

Address: 1722 Shawnee Dr Apt D Owensboro, KY 42301-5348

Concise Description of Bankruptcy Case 14-41035-acs7: "In Owensboro, KY, Erica N Finnell filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2015."
Erica N Finnell — Kentucky, 14-41035


ᐅ Mary Fischer, Kentucky

Address: 604 W Highland Ave Owensboro, KY 42303

Brief Overview of Bankruptcy Case 10-40336: "Mary Fischer's Chapter 7 bankruptcy, filed in Owensboro, KY in 02/26/2010, led to asset liquidation, with the case closing in 06.16.2010."
Mary Fischer — Kentucky, 10-40336


ᐅ John C Fisher, Kentucky

Address: 3408 E Surrey Dr Owensboro, KY 42301-5835

Brief Overview of Bankruptcy Case 15-40945-acs: "The bankruptcy filing by John C Fisher, undertaken in 11/06/2015 in Owensboro, KY under Chapter 7, concluded with discharge in Feb 4, 2016 after liquidating assets."
John C Fisher — Kentucky, 15-40945


ᐅ Megan L Fisher, Kentucky

Address: 3408 E Surrey Dr Owensboro, KY 42301-5835

Concise Description of Bankruptcy Case 15-40945-acs7: "Megan L Fisher's bankruptcy, initiated in 11/06/2015 and concluded by Feb 4, 2016 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan L Fisher — Kentucky, 15-40945


ᐅ Dullys F Fitoria, Kentucky

Address: 6519 Brookwood Dr Owensboro, KY 42301

Brief Overview of Bankruptcy Case 12-40803: "Owensboro, KY resident Dullys F Fitoria's Jun 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Dullys F Fitoria — Kentucky, 12-40803


ᐅ Sr James Henry Fleming, Kentucky

Address: 3706 Warbler Cir Owensboro, KY 42301-0271

Bankruptcy Case 14-40538-acs Summary: "Sr James Henry Fleming's Chapter 7 bankruptcy, filed in Owensboro, KY in 2014-05-19, led to asset liquidation, with the case closing in August 2014."
Sr James Henry Fleming — Kentucky, 14-40538


ᐅ James Henry Fleming, Kentucky

Address: 7336 US Highway 431 Owensboro, KY 42301-9627

Brief Overview of Bankruptcy Case 2014-40538-acs: "James Henry Fleming's bankruptcy, initiated in May 19, 2014 and concluded by 08.17.2014 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Henry Fleming — Kentucky, 2014-40538


ᐅ William Bradley Floyd, Kentucky

Address: 5114 State Route 144 Lot 3 Owensboro, KY 42303-9797

Snapshot of U.S. Bankruptcy Proceeding Case 15-40986-acs: "The case of William Bradley Floyd in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Bradley Floyd — Kentucky, 15-40986


ᐅ Christina Joanna Floyd, Kentucky

Address: 5114 State Route 144 Lot 3 Owensboro, KY 42303-9797

Concise Description of Bankruptcy Case 15-40986-acs7: "Owensboro, KY resident Christina Joanna Floyd's 2015-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Christina Joanna Floyd — Kentucky, 15-40986


ᐅ Paul Edward Fogle, Kentucky

Address: 227 Tamarack Rd Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 11-40907: "In Owensboro, KY, Paul Edward Fogle filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2011."
Paul Edward Fogle — Kentucky, 11-40907


ᐅ Richard Ford, Kentucky

Address: 4455 Wayne Bridge Rd Owensboro, KY 42301

Concise Description of Bankruptcy Case 10-405207: "Owensboro, KY resident Richard Ford's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Richard Ford — Kentucky, 10-40520


ᐅ Barbara Mae Ford, Kentucky

Address: 1119 Pennbrooke Ave Apt 1 Owensboro, KY 42301

Bankruptcy Case 11-40141 Overview: "In a Chapter 7 bankruptcy case, Barbara Mae Ford from Owensboro, KY, saw her proceedings start in 02.03.2011 and complete by May 10, 2011, involving asset liquidation."
Barbara Mae Ford — Kentucky, 11-40141


ᐅ Everett Thomas Ford, Kentucky

Address: 1805 Parrish Plaza Dr Apt D Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 13-40577-acs: "Everett Thomas Ford's Chapter 7 bankruptcy, filed in Owensboro, KY in 05/17/2013, led to asset liquidation, with the case closing in August 21, 2013."
Everett Thomas Ford — Kentucky, 13-40577


ᐅ Jonathon Curtis Ford, Kentucky

Address: 1307 Nassau Ave Owensboro, KY 42301

Bankruptcy Case 11-40037 Summary: "The case of Jonathon Curtis Ford in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon Curtis Ford — Kentucky, 11-40037


ᐅ Scott Olin Fortner, Kentucky

Address: 2908 Waterside Way Owensboro, KY 42303

Concise Description of Bankruptcy Case 13-41363-acs7: "Scott Olin Fortner's Chapter 7 bankruptcy, filed in Owensboro, KY in 2013-12-21, led to asset liquidation, with the case closing in 03.27.2014."
Scott Olin Fortner — Kentucky, 13-41363


ᐅ Ann B Fortson, Kentucky

Address: 1233 Farrier Pl Owensboro, KY 42301-5302

Brief Overview of Bankruptcy Case 07-41292: "The bankruptcy record for Ann B Fortson from Owensboro, KY, under Chapter 13, filed in 2007-11-26, involved setting up a repayment plan, finalized by 2012-12-05."
Ann B Fortson — Kentucky, 07-41292


ᐅ Garry Lee Foster, Kentucky

Address: 3535 Cannonade Loop S Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 12-40939: "Garry Lee Foster's bankruptcy, initiated in 2012-07-23 and concluded by 11.10.2012 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry Lee Foster — Kentucky, 12-40939


ᐅ John Kirk Foster, Kentucky

Address: 1651 W 4th St Apt 220 Owensboro, KY 42301

Brief Overview of Bankruptcy Case 13-40726-acs: "The bankruptcy filing by John Kirk Foster, undertaken in June 27, 2013 in Owensboro, KY under Chapter 7, concluded with discharge in Oct 1, 2013 after liquidating assets."
John Kirk Foster — Kentucky, 13-40726


ᐅ Carolyn Fraim, Kentucky

Address: 5804 State Route 405 Owensboro, KY 42303

Bankruptcy Case 10-40338 Summary: "In Owensboro, KY, Carolyn Fraim filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2010."
Carolyn Fraim — Kentucky, 10-40338


ᐅ Kenneth Bradley Fralicx, Kentucky

Address: PO Box 1057 Owensboro, KY 42302

Bankruptcy Case 13-41286-acs Summary: "In Owensboro, KY, Kenneth Bradley Fralicx filed for Chapter 7 bankruptcy in 2013-11-25. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2014."
Kenneth Bradley Fralicx — Kentucky, 13-41286


ᐅ Judy Frames, Kentucky

Address: 2100 Tamarack Rd Apt 2A Owensboro, KY 42301

Bankruptcy Case 10-40241 Overview: "The case of Judy Frames in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Frames — Kentucky, 10-40241


ᐅ Brandi Frantz, Kentucky

Address: 4908 Cambridge Dr Owensboro, KY 42303

Bankruptcy Case 10-41277 Summary: "The bankruptcy filing by Brandi Frantz, undertaken in August 2010 in Owensboro, KY under Chapter 7, concluded with discharge in Nov 20, 2010 after liquidating assets."
Brandi Frantz — Kentucky, 10-41277


ᐅ Cynthia Franzman, Kentucky

Address: 6104 Alma Ct Owensboro, KY 42303

Concise Description of Bankruptcy Case 10-409767: "The bankruptcy filing by Cynthia Franzman, undertaken in 06.07.2010 in Owensboro, KY under Chapter 7, concluded with discharge in 09/25/2010 after liquidating assets."
Cynthia Franzman — Kentucky, 10-40976


ᐅ Tammy Freeman, Kentucky

Address: 2310 Nelson Ave Owensboro, KY 42301

Bankruptcy Case 10-41825 Overview: "The bankruptcy filing by Tammy Freeman, undertaken in 11.12.2010 in Owensboro, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Tammy Freeman — Kentucky, 10-41825


ᐅ Alfred Todd French, Kentucky

Address: 2131 Graham Ln E Owensboro, KY 42303

Bankruptcy Case 11-40766 Overview: "The bankruptcy filing by Alfred Todd French, undertaken in May 2011 in Owensboro, KY under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Alfred Todd French — Kentucky, 11-40766


ᐅ James Mark Froehlich, Kentucky

Address: 2725 Strawbridge Pl Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 11-40541: "The bankruptcy record of James Mark Froehlich from Owensboro, KY, shows a Chapter 7 case filed in Apr 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
James Mark Froehlich — Kentucky, 11-40541


ᐅ Carla L Frost, Kentucky

Address: 2147 Churchill Ct Owensboro, KY 42303-1252

Bankruptcy Case 15-40269-acs Summary: "Carla L Frost's Chapter 7 bankruptcy, filed in Owensboro, KY in 2015-03-30, led to asset liquidation, with the case closing in June 28, 2015."
Carla L Frost — Kentucky, 15-40269


ᐅ Terry M Frost, Kentucky

Address: 2001 Oak Ave Owensboro, KY 42303-1265

Snapshot of U.S. Bankruptcy Proceeding Case 15-40269-acs: "The bankruptcy filing by Terry M Frost, undertaken in March 30, 2015 in Owensboro, KY under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Terry M Frost — Kentucky, 15-40269


ᐅ James Fulkerson, Kentucky

Address: 2517 Strickland Dr Owensboro, KY 42301

Concise Description of Bankruptcy Case 10-406907: "Owensboro, KY resident James Fulkerson's 04/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2010."
James Fulkerson — Kentucky, 10-40690


ᐅ Hurt Amy Danielle Fulks, Kentucky

Address: 3750 Ralph Ave Apt 918 Owensboro, KY 42303-2475

Bankruptcy Case 15-41035-acs Summary: "In Owensboro, KY, Hurt Amy Danielle Fulks filed for Chapter 7 bankruptcy in 12.04.2015. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2016."
Hurt Amy Danielle Fulks — Kentucky, 15-41035


ᐅ Cecilia Fulton, Kentucky

Address: 305 E 23rd St Owensboro, KY 42303

Bankruptcy Case 10-41298 Summary: "Owensboro, KY resident Cecilia Fulton's August 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2010."
Cecilia Fulton — Kentucky, 10-41298


ᐅ Mitzi C Gacki, Kentucky

Address: 1620 Fogle Rd Owensboro, KY 42301-8422

Bankruptcy Case 12-40653 Summary: "The bankruptcy record for Mitzi C Gacki from Owensboro, KY, under Chapter 13, filed in May 9, 2012, involved setting up a repayment plan, finalized by 01.18.2013."
Mitzi C Gacki — Kentucky, 12-40653


ᐅ Jr Alfred Gaddis, Kentucky

Address: 3330 Old Mill Ln Owensboro, KY 42303

Bankruptcy Case 10-40514 Summary: "Owensboro, KY resident Jr Alfred Gaddis's March 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jr Alfred Gaddis — Kentucky, 10-40514


ᐅ Mary Gaddis, Kentucky

Address: 3936 Placid Pl Owensboro, KY 42303

Bankruptcy Case 10-40404 Overview: "The bankruptcy record of Mary Gaddis from Owensboro, KY, shows a Chapter 7 case filed in March 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2010."
Mary Gaddis — Kentucky, 10-40404


ᐅ Ricky Gafford, Kentucky

Address: 1732 Hughes Ave Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 09-50626-LMK: "Ricky Gafford's Chapter 7 bankruptcy, filed in Owensboro, KY in September 16, 2009, led to asset liquidation, with the case closing in 2010-01-14."
Ricky Gafford — Kentucky, 09-50626


ᐅ Lana K Gallion, Kentucky

Address: 1662 Hill Bridge Rd Owensboro, KY 42303-9402

Concise Description of Bankruptcy Case 2014-40862-acs7: "Lana K Gallion's bankruptcy, initiated in Sep 4, 2014 and concluded by 2014-12-03 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lana K Gallion — Kentucky, 2014-40862


ᐅ Timothy David Galloway, Kentucky

Address: 2913 Meadowland Dr Owensboro, KY 42303

Snapshot of U.S. Bankruptcy Proceeding Case 12-41496: "The case of Timothy David Galloway in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy David Galloway — Kentucky, 12-41496


ᐅ Tara B Gann, Kentucky

Address: 2937 Royal Dr Owensboro, KY 42301

Concise Description of Bankruptcy Case 11-416987: "Tara B Gann's bankruptcy, initiated in 2011-12-31 and concluded by 2012-04-19 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara B Gann — Kentucky, 11-41698


ᐅ Michael William Gardiner, Kentucky

Address: 1907 Mcculloch Ave Owensboro, KY 42303-0466

Concise Description of Bankruptcy Case 16-40031-acs7: "Michael William Gardiner's bankruptcy, initiated in 2016-01-14 and concluded by 2016-04-13 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael William Gardiner — Kentucky, 16-40031


ᐅ Ladonna Lucille Gardner, Kentucky

Address: 7433 Short St Owensboro, KY 42301

Bankruptcy Case 13-41352-acs Overview: "Owensboro, KY resident Ladonna Lucille Gardner's December 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2014."
Ladonna Lucille Gardner — Kentucky, 13-41352


ᐅ Larry Garmon, Kentucky

Address: 1512 Sioux Pl Owensboro, KY 42301

Brief Overview of Bankruptcy Case 10-40027: "The case of Larry Garmon in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Garmon — Kentucky, 10-40027


ᐅ Kerrie Gatton, Kentucky

Address: 4648 Strickland Dr Owensboro, KY 42301

Bankruptcy Case 10-40865 Overview: "Kerrie Gatton's Chapter 7 bankruptcy, filed in Owensboro, KY in 2010-05-17, led to asset liquidation, with the case closing in Sep 4, 2010."
Kerrie Gatton — Kentucky, 10-40865


ᐅ Bradford Geary, Kentucky

Address: 513 Warwick Dr Owensboro, KY 42303

Bankruptcy Case 10-40874 Overview: "The bankruptcy filing by Bradford Geary, undertaken in May 18, 2010 in Owensboro, KY under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Bradford Geary — Kentucky, 10-40874


ᐅ Joseph M Gentry, Kentucky

Address: 214 Bolivar St Owensboro, KY 42303

Bankruptcy Case 11-41525 Summary: "Joseph M Gentry's Chapter 7 bankruptcy, filed in Owensboro, KY in 11/14/2011, led to asset liquidation, with the case closing in 2012-03-03."
Joseph M Gentry — Kentucky, 11-41525


ᐅ Jerry Glen Gibson, Kentucky

Address: 1435 Saint Marys Ave Owensboro, KY 42301

Bankruptcy Case 11-41245 Summary: "The bankruptcy record of Jerry Glen Gibson from Owensboro, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Jerry Glen Gibson — Kentucky, 11-41245


ᐅ Brook Leann Gibson, Kentucky

Address: 1510 Springdale Dr Owensboro, KY 42301-6858

Bankruptcy Case 15-40704-acs Overview: "The bankruptcy filing by Brook Leann Gibson, undertaken in Aug 24, 2015 in Owensboro, KY under Chapter 7, concluded with discharge in 11/22/2015 after liquidating assets."
Brook Leann Gibson — Kentucky, 15-40704


ᐅ James Gillaspie, Kentucky

Address: 2740 W 5th St Owensboro, KY 42301

Bankruptcy Case 10-41711 Overview: "James Gillaspie's Chapter 7 bankruptcy, filed in Owensboro, KY in 2010-10-22, led to asset liquidation, with the case closing in 2011-02-01."
James Gillaspie — Kentucky, 10-41711


ᐅ Jr Edward Gillim, Kentucky

Address: 3113 Village Gate Cv Owensboro, KY 42303

Bankruptcy Case 10-40095 Overview: "Owensboro, KY resident Jr Edward Gillim's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2010."
Jr Edward Gillim — Kentucky, 10-40095


ᐅ William E Gillim, Kentucky

Address: 224 Wilder Dr Owensboro, KY 42303-7268

Bankruptcy Case 15-40857-acs Overview: "The case of William E Gillim in Owensboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Gillim — Kentucky, 15-40857


ᐅ Courtney Leigh Gish, Kentucky

Address: 6172 Sutter Loop E Owensboro, KY 42303

Concise Description of Bankruptcy Case 12-405437: "The bankruptcy record of Courtney Leigh Gish from Owensboro, KY, shows a Chapter 7 case filed in Apr 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2012."
Courtney Leigh Gish — Kentucky, 12-40543


ᐅ Cecil Givens, Kentucky

Address: 433 E 21st St Owensboro, KY 42303

Bankruptcy Case 10-40843 Overview: "Cecil Givens's Chapter 7 bankruptcy, filed in Owensboro, KY in 05/13/2010, led to asset liquidation, with the case closing in August 31, 2010."
Cecil Givens — Kentucky, 10-40843


ᐅ Sheila E Glapion, Kentucky

Address: 2307 Heritage Park Dr Owensboro, KY 42301

Bankruptcy Case 13-40383-acs Summary: "In Owensboro, KY, Sheila E Glapion filed for Chapter 7 bankruptcy in 04/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-09."
Sheila E Glapion — Kentucky, 13-40383


ᐅ Jonathan K Glenn, Kentucky

Address: 2121 Barron Dr Owensboro, KY 42301

Bankruptcy Case 12-40691 Summary: "Jonathan K Glenn's Chapter 7 bankruptcy, filed in Owensboro, KY in 05.17.2012, led to asset liquidation, with the case closing in 2012-09-04."
Jonathan K Glenn — Kentucky, 12-40691


ᐅ Amanda Leigh Glenn, Kentucky

Address: 1312 W 9th St Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 13-41297-acs: "The bankruptcy record of Amanda Leigh Glenn from Owensboro, KY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2014."
Amanda Leigh Glenn — Kentucky, 13-41297


ᐅ Nathan Earl Glover, Kentucky

Address: 8125 State Route 81 Owensboro, KY 42301-9639

Concise Description of Bankruptcy Case 15-40275-acs7: "Nathan Earl Glover's bankruptcy, initiated in 2015-03-31 and concluded by 06.29.2015 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Earl Glover — Kentucky, 15-40275


ᐅ Jessica Lanae Glover, Kentucky

Address: 8125 State Route 81 Owensboro, KY 42301-9639

Concise Description of Bankruptcy Case 15-40275-acs7: "The bankruptcy filing by Jessica Lanae Glover, undertaken in 2015-03-31 in Owensboro, KY under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Jessica Lanae Glover — Kentucky, 15-40275


ᐅ Heather Marie Goatee, Kentucky

Address: 4200 Scotty Ln Apt 9 Owensboro, KY 42303

Concise Description of Bankruptcy Case 12-415087: "Heather Marie Goatee's Chapter 7 bankruptcy, filed in Owensboro, KY in 2012-12-26, led to asset liquidation, with the case closing in April 2013."
Heather Marie Goatee — Kentucky, 12-41508


ᐅ Stephanie Lynn Goerz, Kentucky

Address: 2218 W 9th St Owensboro, KY 42301

Bankruptcy Case 11-41421 Overview: "The bankruptcy record of Stephanie Lynn Goerz from Owensboro, KY, shows a Chapter 7 case filed in 2011-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-08."
Stephanie Lynn Goerz — Kentucky, 11-41421


ᐅ Michael Wayne Goetz, Kentucky

Address: 418 Reid Rd Lot 12 Owensboro, KY 42303-0703

Bankruptcy Case 14-40649-acs Overview: "Owensboro, KY resident Michael Wayne Goetz's 06/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-23."
Michael Wayne Goetz — Kentucky, 14-40649


ᐅ Deborah Goetz, Kentucky

Address: 330 E 20th St Owensboro, KY 42303

Brief Overview of Bankruptcy Case 10-40642: "In a Chapter 7 bankruptcy case, Deborah Goetz from Owensboro, KY, saw her proceedings start in April 12, 2010 and complete by 07/31/2010, involving asset liquidation."
Deborah Goetz — Kentucky, 10-40642


ᐅ Carol Lynnette Goins, Kentucky

Address: 2601 W Victory Ct Owensboro, KY 42303-1536

Bankruptcy Case 14-40894-acs Summary: "In Owensboro, KY, Carol Lynnette Goins filed for Chapter 7 bankruptcy in 09.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2014."
Carol Lynnette Goins — Kentucky, 14-40894


ᐅ Charles W Goins, Kentucky

Address: 5401 State Route 144 Owensboro, KY 42303-9503

Concise Description of Bankruptcy Case 2014-40746-acs7: "Charles W Goins's Chapter 7 bankruptcy, filed in Owensboro, KY in 2014-07-28, led to asset liquidation, with the case closing in 2014-10-26."
Charles W Goins — Kentucky, 2014-40746


ᐅ Pamela C Goins, Kentucky

Address: 5401 State Route 144 Owensboro, KY 42303-9503

Brief Overview of Bankruptcy Case 14-40746-acs: "Pamela C Goins's bankruptcy, initiated in 07.28.2014 and concluded by 10.26.2014 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela C Goins — Kentucky, 14-40746


ᐅ Jeffrey Scott Goins, Kentucky

Address: 2601 W Victory Ct Owensboro, KY 42303-1536

Bankruptcy Case 2014-40894-acs Overview: "Owensboro, KY resident Jeffrey Scott Goins's 09/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2014."
Jeffrey Scott Goins — Kentucky, 2014-40894


ᐅ Michelle Goldsmith, Kentucky

Address: 622 Stone St Owensboro, KY 42303

Bankruptcy Case 10-40676 Summary: "Owensboro, KY resident Michelle Goldsmith's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Michelle Goldsmith — Kentucky, 10-40676


ᐅ Gregory A Gordon, Kentucky

Address: 2718 Summer Pointe Ct Owensboro, KY 42303

Bankruptcy Case 12-41305 Summary: "In Owensboro, KY, Gregory A Gordon filed for Chapter 7 bankruptcy in Oct 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Gregory A Gordon — Kentucky, 12-41305


ᐅ Trina C Gordon, Kentucky

Address: 2138 Village Run Owensboro, KY 42303-4045

Brief Overview of Bankruptcy Case 15-40918-acs: "The bankruptcy filing by Trina C Gordon, undertaken in Oct 29, 2015 in Owensboro, KY under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
Trina C Gordon — Kentucky, 15-40918


ᐅ Judith L Gore, Kentucky

Address: 2676 Wisteria Gdns Owensboro, KY 42303

Bankruptcy Case 11-41540 Summary: "Judith L Gore's bankruptcy, initiated in November 2011 and concluded by March 2012 in Owensboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith L Gore — Kentucky, 11-41540


ᐅ Katrena Boggess Gossett, Kentucky

Address: 1327 Deep Wood Ct Owensboro, KY 42301

Snapshot of U.S. Bankruptcy Proceeding Case 11-41342: "In a Chapter 7 bankruptcy case, Katrena Boggess Gossett from Owensboro, KY, saw their proceedings start in 2011-10-03 and complete by 2012-01-21, involving asset liquidation."
Katrena Boggess Gossett — Kentucky, 11-41342


ᐅ Tamara L Gough, Kentucky

Address: 2436 Hunt Ave Owensboro, KY 42301

Bankruptcy Case 11-40303 Overview: "The bankruptcy record of Tamara L Gough from Owensboro, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Tamara L Gough — Kentucky, 11-40303


ᐅ Iii Kenneth Ford Graves, Kentucky

Address: 4520 Remington Way Owensboro, KY 42301

Brief Overview of Bankruptcy Case 3:13-bk-03838: "Owensboro, KY resident Iii Kenneth Ford Graves's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Iii Kenneth Ford Graves — Kentucky, 3:13-bk-03838


ᐅ Dawn M Graves, Kentucky

Address: 668 Greenbriar St Owensboro, KY 42301

Brief Overview of Bankruptcy Case 12-40208: "Dawn M Graves's Chapter 7 bankruptcy, filed in Owensboro, KY in February 2012, led to asset liquidation, with the case closing in 06/06/2012."
Dawn M Graves — Kentucky, 12-40208


ᐅ Aaron Joseph Gray, Kentucky

Address: 2618 S Griffith Ave Owensboro, KY 42301

Brief Overview of Bankruptcy Case 13-41234-acs: "In a Chapter 7 bankruptcy case, Aaron Joseph Gray from Owensboro, KY, saw his proceedings start in Nov 12, 2013 and complete by 2014-02-16, involving asset liquidation."
Aaron Joseph Gray — Kentucky, 13-41234


ᐅ Autumn M Gray, Kentucky

Address: 1318 Gilbert Ln Owensboro, KY 42303-1356

Snapshot of U.S. Bankruptcy Proceeding Case 15-40090-acs: "The bankruptcy record of Autumn M Gray from Owensboro, KY, shows a Chapter 7 case filed in February 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2015."
Autumn M Gray — Kentucky, 15-40090


ᐅ Charles P Gray, Kentucky

Address: 907 E Glenn Ct Owensboro, KY 42303-0530

Concise Description of Bankruptcy Case 15-40266-acs7: "In Owensboro, KY, Charles P Gray filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Charles P Gray — Kentucky, 15-40266


ᐅ Charles R Gray, Kentucky

Address: 186 Thrush Ct Owensboro, KY 42301

Bankruptcy Case 13-41140-acs Summary: "The bankruptcy filing by Charles R Gray, undertaken in October 22, 2013 in Owensboro, KY under Chapter 7, concluded with discharge in 2014-01-26 after liquidating assets."
Charles R Gray — Kentucky, 13-41140


ᐅ Sonja Renae Gupton, Kentucky

Address: 2217 Westerfield Dr Owensboro, KY 42303

Brief Overview of Bankruptcy Case 12-41248: "The bankruptcy filing by Sonja Renae Gupton, undertaken in 2012-10-12 in Owensboro, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Sonja Renae Gupton — Kentucky, 12-41248


ᐅ Martin Guthrie, Kentucky

Address: 1625 E 17th St Owensboro, KY 42303

Bankruptcy Case 10-42020 Summary: "The bankruptcy record of Martin Guthrie from Owensboro, KY, shows a Chapter 7 case filed in 12.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2011."
Martin Guthrie — Kentucky, 10-42020