Brookport, Illinois - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brookport.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Johnny Angel, Brookport IL
Address: 804 Stacey Dr Brookport, IL 62910
Snapshot of U.S. Bankruptcy Proceeding Case 10-50126: "The case of Johnny Angel in Brookport, IL, demonstrates a Chapter 7 bankruptcy filed in 02/04/2010 and discharged early 2010-05-04, focusing on asset liquidation to repay creditors."
Johnny Angel — Illinois
Karen M Appelt, Brookport IL
Address: 6824 Unity School Rd Brookport, IL 62910
Brief Overview of Bankruptcy Case 13-40390-lkg: "In Brookport, IL, Karen M Appelt filed for Chapter 7 bankruptcy in 2013-04-05. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2013."
Karen M Appelt — Illinois
Patricia Babb, Brookport IL
Address: 201 E 9th St Brookport, IL 62910
Concise Description of Bankruptcy Case 10-41836-lkg7: "The bankruptcy record of Patricia Babb from Brookport, IL, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Patricia Babb — Illinois
Jr Charles E Boyt, Brookport IL
Address: PO Box 122 Brookport, IL 62910
Bankruptcy Case 12-40435-lkg Summary: "The bankruptcy record of Jr Charles E Boyt from Brookport, IL, shows a Chapter 7 case filed in April 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2012."
Jr Charles E Boyt — Illinois
Robert Butler, Brookport IL
Address: RR 1 Box 280 Brookport, IL 62910
Snapshot of U.S. Bankruptcy Proceeding Case 09-41895: "The bankruptcy filing by Robert Butler, undertaken in 11.19.2009 in Brookport, IL under Chapter 7, concluded with discharge in 02/25/2010 after liquidating assets."
Robert Butler — Illinois
Steven Daniel Christiansen, Brookport IL
Address: 8390 Unionville Rd Brookport, IL 62910
Snapshot of U.S. Bankruptcy Proceeding Case 13-40724-lkg: "Steven Daniel Christiansen's bankruptcy, initiated in 2013-06-28 and concluded by 10.15.2013 in Brookport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Daniel Christiansen — Illinois
Justin L Conder, Brookport IL
Address: PO Box 667 Brookport, IL 62910-0667
Brief Overview of Bankruptcy Case 15-40219-lkg: "Brookport, IL resident Justin L Conder's March 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2015."
Justin L Conder — Illinois
Sarah E Conder, Brookport IL
Address: PO Box 667 Brookport, IL 62910-0667
Concise Description of Bankruptcy Case 15-40219-lkg7: "Sarah E Conder's bankruptcy, initiated in 03.16.2015 and concluded by 2015-06-14 in Brookport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Conder — Illinois
Christie Lynn Croley, Brookport IL
Address: 9775 Hohman Lake Rd Brookport, IL 62910
Bankruptcy Case 13-50515-thf Summary: "Christie Lynn Croley's bankruptcy, initiated in July 2013 and concluded by 2013-10-14 in Brookport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Lynn Croley — Illinois
Joyce Marie Dye, Brookport IL
Address: PO Box 136 Brookport, IL 62910
Snapshot of U.S. Bankruptcy Proceeding Case 12-40665-lkg: "In a Chapter 7 bankruptcy case, Joyce Marie Dye from Brookport, IL, saw her proceedings start in 2012-05-25 and complete by 08.31.2012, involving asset liquidation."
Joyce Marie Dye — Illinois
Donald L Evans, Brookport IL
Address: 303 E 9th St Brookport, IL 62910
Bankruptcy Case 11-41564-lkg Summary: "In a Chapter 7 bankruptcy case, Donald L Evans from Brookport, IL, saw their proceedings start in Dec 2, 2011 and complete by 03/09/2012, involving asset liquidation."
Donald L Evans — Illinois
Peggy J Fairfield, Brookport IL
Address: 716 Stacey Dr Brookport, IL 62910-2725
Concise Description of Bankruptcy Case 08-41243-lkg7: "Peggy J Fairfield's Brookport, IL bankruptcy under Chapter 13 in 08/18/2008 led to a structured repayment plan, successfully discharged in Nov 4, 2013."
Peggy J Fairfield — Illinois
Roger D Fairfield, Brookport IL
Address: 527 E 5th St Brookport, IL 62910-2780
Concise Description of Bankruptcy Case 08-40652-lkg7: "Roger D Fairfield's Brookport, IL bankruptcy under Chapter 13 in 04.28.2008 led to a structured repayment plan, successfully discharged in April 2013."
Roger D Fairfield — Illinois
Roy D Fairfield, Brookport IL
Address: 716 Stacey Dr Brookport, IL 62910-2725
Snapshot of U.S. Bankruptcy Proceeding Case 08-41243-lkg: "Roy D Fairfield's Brookport, IL bankruptcy under Chapter 13 in August 2008 led to a structured repayment plan, successfully discharged in 2013-11-04."
Roy D Fairfield — Illinois
David A Forthman, Brookport IL
Address: PO Box 100 Brookport, IL 62910
Brief Overview of Bankruptcy Case 13-40396-lkg: "David A Forthman's Chapter 7 bankruptcy, filed in Brookport, IL in 04/05/2013, led to asset liquidation, with the case closing in July 12, 2013."
David A Forthman — Illinois
Michael K Green, Brookport IL
Address: 308 E 3rd St Brookport, IL 62910-2717
Concise Description of Bankruptcy Case 2014-41120-lkg7: "The bankruptcy filing by Michael K Green, undertaken in 2014-10-08 in Brookport, IL under Chapter 7, concluded with discharge in 2015-01-06 after liquidating assets."
Michael K Green — Illinois
Tami L Green, Brookport IL
Address: 308 E 3rd St Brookport, IL 62910-2717
Snapshot of U.S. Bankruptcy Proceeding Case 14-41120-lkg: "Tami L Green's Chapter 7 bankruptcy, filed in Brookport, IL in 2014-10-08, led to asset liquidation, with the case closing in January 6, 2015."
Tami L Green — Illinois
Luther James Helland, Brookport IL
Address: PO Box 793 Brookport, IL 62910
Brief Overview of Bankruptcy Case 13-41049-lkg: "Luther James Helland's Chapter 7 bankruptcy, filed in Brookport, IL in 09/26/2013, led to asset liquidation, with the case closing in 01/02/2014."
Luther James Helland — Illinois
Donald R Henson, Brookport IL
Address: PO Box 52 Brookport, IL 62910
Brief Overview of Bankruptcy Case 13-40471-lkg: "Donald R Henson's bankruptcy, initiated in 04/25/2013 and concluded by 08.01.2013 in Brookport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Henson — Illinois
Jackie D Hodge, Brookport IL
Address: 801 Kerr St Brookport, IL 62910
Snapshot of U.S. Bankruptcy Proceeding Case 12-41029-lkg: "In Brookport, IL, Jackie D Hodge filed for Chapter 7 bankruptcy in August 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2012."
Jackie D Hodge — Illinois
Randall E Hunerkoch, Brookport IL
Address: 1694 Pell Rd Brookport, IL 62910
Bankruptcy Case 12-40900-lkg Overview: "Randall E Hunerkoch's Chapter 7 bankruptcy, filed in Brookport, IL in Jul 19, 2012, led to asset liquidation, with the case closing in 2012-10-25."
Randall E Hunerkoch — Illinois
Rachel E Jabr, Brookport IL
Address: PO Box 429 Brookport, IL 62910-0429
Bankruptcy Case 16-40163-lkg Overview: "Brookport, IL resident Rachel E Jabr's 03.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Rachel E Jabr — Illinois
Joseph W Jenkins, Brookport IL
Address: 6668 Unionville Rd Brookport, IL 62910
Snapshot of U.S. Bankruptcy Proceeding Case 11-41214-lkg: "Joseph W Jenkins's Chapter 7 bankruptcy, filed in Brookport, IL in September 9, 2011, led to asset liquidation, with the case closing in December 12, 2011."
Joseph W Jenkins — Illinois
Carol P Jenkins, Brookport IL
Address: PO Box 655 Brookport, IL 62910
Brief Overview of Bankruptcy Case 11-40946-lkg: "Carol P Jenkins's Chapter 7 bankruptcy, filed in Brookport, IL in July 19, 2011, led to asset liquidation, with the case closing in 10/25/2011."
Carol P Jenkins — Illinois
Gaye Johnston, Brookport IL
Address: PO Box 754 Brookport, IL 62910
Bankruptcy Case 10-40608-lkg Overview: "Brookport, IL resident Gaye Johnston's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2010."
Gaye Johnston — Illinois
Linda Rhea Little, Brookport IL
Address: PO Box 353 Brookport, IL 62910-0353
Bankruptcy Case 14-41261-lkg Summary: "In a Chapter 7 bankruptcy case, Linda Rhea Little from Brookport, IL, saw her proceedings start in 2014-11-13 and complete by 2015-02-11, involving asset liquidation."
Linda Rhea Little — Illinois
James Michael Little, Brookport IL
Address: PO Box 353 Brookport, IL 62910-0353
Brief Overview of Bankruptcy Case 14-41261-lkg: "Brookport, IL resident James Michael Little's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
James Michael Little — Illinois
Jessica Lott, Brookport IL
Address: 146 Jeffords Ln Brookport, IL 62910
Snapshot of U.S. Bankruptcy Proceeding Case 10-51308: "The bankruptcy record of Jessica Lott from Brookport, IL, shows a Chapter 7 case filed in 11/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Jessica Lott — Illinois
Kevin Lee Mcdonald, Brookport IL
Address: 508 Stacey Dr Brookport, IL 62910
Bankruptcy Case 12-40866-lkg Summary: "Kevin Lee Mcdonald's bankruptcy, initiated in July 2012 and concluded by 2012-10-17 in Brookport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lee Mcdonald — Illinois
Ronald Jerome Mcdonald, Brookport IL
Address: 904 Pell Rd Brookport, IL 62910
Brief Overview of Bankruptcy Case 13-41170-lkg: "The bankruptcy filing by Ronald Jerome Mcdonald, undertaken in Oct 28, 2013 in Brookport, IL under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Ronald Jerome Mcdonald — Illinois
Ashley Danielle Mulder, Brookport IL
Address: 8983 Hamletsburg Rd Brookport, IL 62910
Brief Overview of Bankruptcy Case 13-40581-lkg: "The bankruptcy filing by Ashley Danielle Mulder, undertaken in May 23, 2013 in Brookport, IL under Chapter 7, concluded with discharge in 2013-08-29 after liquidating assets."
Ashley Danielle Mulder — Illinois
Rance D Phillips, Brookport IL
Address: 7428 S US 45 Rd Brookport, IL 62910-2364
Bankruptcy Case 07-41590-lkg Overview: "Chapter 13 bankruptcy for Rance D Phillips in Brookport, IL began in 12.17.2007, focusing on debt restructuring, concluding with plan fulfillment in 12.27.2012."
Rance D Phillips — Illinois
Tammy L Pugh, Brookport IL
Address: PO Box 585 Brookport, IL 62910
Bankruptcy Case 13-41213-lkg Summary: "The case of Tammy L Pugh in Brookport, IL, demonstrates a Chapter 7 bankruptcy filed in November 7, 2013 and discharged early 2014-02-13, focusing on asset liquidation to repay creditors."
Tammy L Pugh — Illinois
Lisa Kay Raney, Brookport IL
Address: 2435 Henderson Rd Brookport, IL 62910-2059
Bankruptcy Case 2014-40746-lkg Summary: "In Brookport, IL, Lisa Kay Raney filed for Chapter 7 bankruptcy in July 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2014."
Lisa Kay Raney — Illinois
Merri L Seals, Brookport IL
Address: PO Box 756 Brookport, IL 62910-0756
Snapshot of U.S. Bankruptcy Proceeding Case 2014-40593-lkg: "In a Chapter 7 bankruptcy case, Merri L Seals from Brookport, IL, saw her proceedings start in May 23, 2014 and complete by 2014-08-21, involving asset liquidation."
Merri L Seals — Illinois
Autumn Leann Smith, Brookport IL
Address: 201 Crockett St Brookport, IL 62910-2855
Brief Overview of Bankruptcy Case 16-40230-lkg: "In Brookport, IL, Autumn Leann Smith filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-16."
Autumn Leann Smith — Illinois
William Grant Smith, Brookport IL
Address: 201 Crockett St Brookport, IL 62910-2855
Snapshot of U.S. Bankruptcy Proceeding Case 16-40230-lkg: "The case of William Grant Smith in Brookport, IL, demonstrates a Chapter 7 bankruptcy filed in 2016-03-18 and discharged early June 2016, focusing on asset liquidation to repay creditors."
William Grant Smith — Illinois
Larry Ray Timmons, Brookport IL
Address: 1863 Angelly Rd Brookport, IL 62910
Concise Description of Bankruptcy Case 12-40407-lkg7: "Brookport, IL resident Larry Ray Timmons's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2012."
Larry Ray Timmons — Illinois
Joshua Wiley, Brookport IL
Address: RR 1 Box 602 Brookport, IL 62910
Brief Overview of Bankruptcy Case 10-41693-lkg: "Joshua Wiley's Chapter 7 bankruptcy, filed in Brookport, IL in 2010-11-03, led to asset liquidation, with the case closing in 2011-02-14."
Joshua Wiley — Illinois
Cory L Wilkins, Brookport IL
Address: 707 W 3rd St Brookport, IL 62910
Bankruptcy Case 11-40978-lkg Summary: "The bankruptcy filing by Cory L Wilkins, undertaken in Jul 25, 2011 in Brookport, IL under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Cory L Wilkins — Illinois
Explore Free Bankruptcy Records by State