Website Logo

Brookport, Illinois - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brookport.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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