personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brandenburg, 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 Iii James Abell, Kentucky

Address: 505 Meade Springs Rd Brandenburg, KY 40108

Bankruptcy Case 10-36240 Overview: "The case of Iii James Abell in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii James Abell — Kentucky, 10-36240


ᐅ Clorisa Adams, Kentucky

Address: 1176 High St Brandenburg, KY 40108

Bankruptcy Case 10-30108 Overview: "The bankruptcy filing by Clorisa Adams, undertaken in 2010-01-12 in Brandenburg, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Clorisa Adams — Kentucky, 10-30108


ᐅ Mark Anthony Albritton, Kentucky

Address: 4955 Old Mill Rd Brandenburg, KY 40108-6411

Brief Overview of Bankruptcy Case 16-30712-thf: "Mark Anthony Albritton's bankruptcy, initiated in March 8, 2016 and concluded by 06/06/2016 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Albritton — Kentucky, 16-30712


ᐅ Frankie D Aldridge, Kentucky

Address: 930 Allen Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-32019: "The bankruptcy filing by Frankie D Aldridge, undertaken in 2011-04-20 in Brandenburg, KY under Chapter 7, concluded with discharge in 08.06.2011 after liquidating assets."
Frankie D Aldridge — Kentucky, 11-32019


ᐅ Douglas E Allen, Kentucky

Address: 2030 Molly Brown Rd Brandenburg, KY 40108-9298

Bankruptcy Case 14-34226-jal Summary: "Douglas E Allen's Chapter 7 bankruptcy, filed in Brandenburg, KY in 11.14.2014, led to asset liquidation, with the case closing in February 12, 2015."
Douglas E Allen — Kentucky, 14-34226


ᐅ Jr David C Arnett, Kentucky

Address: 498 Sun Valley Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-31934: "The bankruptcy filing by Jr David C Arnett, undertaken in April 15, 2011 in Brandenburg, KY under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Jr David C Arnett — Kentucky, 11-31934


ᐅ Ray E Ashley, Kentucky

Address: 464 Ritchie Dr Brandenburg, KY 40108-7306

Snapshot of U.S. Bankruptcy Proceeding Case 15-31074-acs: "Ray E Ashley's Chapter 7 bankruptcy, filed in Brandenburg, KY in March 31, 2015, led to asset liquidation, with the case closing in June 2015."
Ray E Ashley — Kentucky, 15-31074


ᐅ Catherine Atcher, Kentucky

Address: 173 Red Wing Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 09-355317: "Catherine Atcher's bankruptcy, initiated in Oct 29, 2009 and concluded by 2010-02-02 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Atcher — Kentucky, 09-35531


ᐅ Jr Michael Everett Baker, Kentucky

Address: 927 Old Ekron Rd Brandenburg, KY 40108

Bankruptcy Case 13-33210-acs Overview: "Jr Michael Everett Baker's bankruptcy, initiated in 2013-08-12 and concluded by 11/16/2013 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Everett Baker — Kentucky, 13-33210


ᐅ Bruce James Bandurske, Kentucky

Address: 4360 Battletown Rd Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-31713: "The bankruptcy record of Bruce James Bandurske from Brandenburg, KY, shows a Chapter 7 case filed in 04.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Bruce James Bandurske — Kentucky, 11-31713


ᐅ Virgie Helen Barnes, Kentucky

Address: 253 Meadow Wood Est Brandenburg, KY 40108

Concise Description of Bankruptcy Case 12-326177: "Brandenburg, KY resident Virgie Helen Barnes's 06/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
Virgie Helen Barnes — Kentucky, 12-32617


ᐅ Tammy Bates, Kentucky

Address: 1730 Old Ekron Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 09-36431: "Tammy Bates's Chapter 7 bankruptcy, filed in Brandenburg, KY in 12.17.2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Tammy Bates — Kentucky, 09-36431


ᐅ Judy L Beard, Kentucky

Address: 447 Hillcrest Dr Apt 4 Brandenburg, KY 40108

Bankruptcy Case 11-32332 Overview: "Judy L Beard's bankruptcy, initiated in May 6, 2011 and concluded by Aug 16, 2011 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy L Beard — Kentucky, 11-32332


ᐅ Lorie D Beard, Kentucky

Address: 90 Close Ln Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-31636: "The bankruptcy filing by Lorie D Beard, undertaken in March 2011 in Brandenburg, KY under Chapter 7, concluded with discharge in 07/17/2011 after liquidating assets."
Lorie D Beard — Kentucky, 11-31636


ᐅ Herbert Frank Beard, Kentucky

Address: 3662 Doe Valley Pkwy E Brandenburg, KY 40108-8021

Snapshot of U.S. Bankruptcy Proceeding Case 16-30746-thf: "The case of Herbert Frank Beard in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Frank Beard — Kentucky, 16-30746


ᐅ Lydia Yvonne Bennett, Kentucky

Address: 1206 Old Ekron Rd Apt 11 Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-35982: "In a Chapter 7 bankruptcy case, Lydia Yvonne Bennett from Brandenburg, KY, saw her proceedings start in December 16, 2011 and complete by 2012-04-02, involving asset liquidation."
Lydia Yvonne Bennett — Kentucky, 11-35982


ᐅ Margaret R Bennett, Kentucky

Address: 219 Lakeview Dr Brandenburg, KY 40108

Bankruptcy Case 13-33245-jal Overview: "The bankruptcy filing by Margaret R Bennett, undertaken in 08.13.2013 in Brandenburg, KY under Chapter 7, concluded with discharge in 11.17.2013 after liquidating assets."
Margaret R Bennett — Kentucky, 13-33245


ᐅ Tevis L Bennett, Kentucky

Address: 432 Saint Andrews Rd Brandenburg, KY 40108

Bankruptcy Case 11-33577 Summary: "Tevis L Bennett's bankruptcy, initiated in Jul 22, 2011 and concluded by 11/07/2011 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tevis L Bennett — Kentucky, 11-33577


ᐅ Doris Janie Benningfield, Kentucky

Address: 4800 Old State Rd Brandenburg, KY 40108-9459

Concise Description of Bankruptcy Case 2014-31248-thf7: "The case of Doris Janie Benningfield in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Janie Benningfield — Kentucky, 2014-31248


ᐅ Amanda Bewley, Kentucky

Address: 633 Bland St Apt 1 Brandenburg, KY 40108

Concise Description of Bankruptcy Case 10-344087: "In Brandenburg, KY, Amanda Bewley filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Amanda Bewley — Kentucky, 10-34408


ᐅ Ernest C Bewley, Kentucky

Address: 195 Cedar Hill Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 13-31486-acs: "The case of Ernest C Bewley in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest C Bewley — Kentucky, 13-31486


ᐅ Nellie Marie Bishop, Kentucky

Address: 760 Saint Andrews Rd Brandenburg, KY 40108

Bankruptcy Case 11-35522 Summary: "The case of Nellie Marie Bishop in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie Marie Bishop — Kentucky, 11-35522


ᐅ Anthony C Black, Kentucky

Address: 530 Chester Ln Brandenburg, KY 40108

Bankruptcy Case 11-31256 Overview: "Brandenburg, KY resident Anthony C Black's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2011."
Anthony C Black — Kentucky, 11-31256


ᐅ Richard T Blair, Kentucky

Address: 4920 Old Mill Rd Apt A Brandenburg, KY 40108

Concise Description of Bankruptcy Case 12-302967: "Brandenburg, KY resident Richard T Blair's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2012."
Richard T Blair — Kentucky, 12-30296


ᐅ Amy May Blankenship, Kentucky

Address: 533 Hillcrest Dr # C Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-361137: "Amy May Blankenship's Chapter 7 bankruptcy, filed in Brandenburg, KY in 12.23.2011, led to asset liquidation, with the case closing in 2012-04-09."
Amy May Blankenship — Kentucky, 11-36113


ᐅ April Juanita Boggs, Kentucky

Address: 411 Broadway St Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-33432-acs7: "April Juanita Boggs's bankruptcy, initiated in 08/27/2013 and concluded by 12/01/2013 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Juanita Boggs — Kentucky, 13-33432


ᐅ William Boyer, Kentucky

Address: 444 Cherokee Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 10-359007: "In a Chapter 7 bankruptcy case, William Boyer from Brandenburg, KY, saw their proceedings start in November 8, 2010 and complete by Feb 15, 2011, involving asset liquidation."
William Boyer — Kentucky, 10-35900


ᐅ Deborah J Brading, Kentucky

Address: 15 Ellen Ln Brandenburg, KY 40108-9261

Bankruptcy Case 16-31702-thf Summary: "Deborah J Brading's Chapter 7 bankruptcy, filed in Brandenburg, KY in 2016-05-31, led to asset liquidation, with the case closing in Aug 29, 2016."
Deborah J Brading — Kentucky, 16-31702


ᐅ Lonnie G Brading, Kentucky

Address: 15 Ellen Ln Brandenburg, KY 40108-9261

Bankruptcy Case 16-31702-thf Overview: "Lonnie G Brading's bankruptcy, initiated in 05.31.2016 and concluded by Aug 29, 2016 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie G Brading — Kentucky, 16-31702


ᐅ Michael B Brangers, Kentucky

Address: 119 Bluebird Rd Brandenburg, KY 40108

Bankruptcy Case 13-32976-jal Summary: "Michael B Brangers's Chapter 7 bankruptcy, filed in Brandenburg, KY in 07/26/2013, led to asset liquidation, with the case closing in 10/30/2013."
Michael B Brangers — Kentucky, 13-32976


ᐅ Ii Aaron L Braye, Kentucky

Address: 680 Bud Wilson Rd Brandenburg, KY 40108

Bankruptcy Case 12-30859 Summary: "The bankruptcy filing by Ii Aaron L Braye, undertaken in 02/24/2012 in Brandenburg, KY under Chapter 7, concluded with discharge in 06/11/2012 after liquidating assets."
Ii Aaron L Braye — Kentucky, 12-30859


ᐅ Debra L Brooks, Kentucky

Address: 1230 Christian Church Rd Brandenburg, KY 40108-9587

Concise Description of Bankruptcy Case 15-32931-thf7: "In Brandenburg, KY, Debra L Brooks filed for Chapter 7 bankruptcy in 2015-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2015."
Debra L Brooks — Kentucky, 15-32931


ᐅ Richard Lee Brooks, Kentucky

Address: 1230 Christian Church Rd Brandenburg, KY 40108-9587

Bankruptcy Case 15-32931-thf Overview: "Richard Lee Brooks's bankruptcy, initiated in 2015-09-09 and concluded by 2015-12-08 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lee Brooks — Kentucky, 15-32931


ᐅ Brandy Brown, Kentucky

Address: 324 Meadowview Dr Brandenburg, KY 40108

Concise Description of Bankruptcy Case 09-362187: "In Brandenburg, KY, Brandy Brown filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Brandy Brown — Kentucky, 09-36218


ᐅ Anthony W Brown, Kentucky

Address: 100 Lisa Dr Apt 11 Brandenburg, KY 40108-1409

Snapshot of U.S. Bankruptcy Proceeding Case 08-32688-acs: "Chapter 13 bankruptcy for Anthony W Brown in Brandenburg, KY began in 2008-06-25, focusing on debt restructuring, concluding with plan fulfillment in Dec 13, 2013."
Anthony W Brown — Kentucky, 08-32688


ᐅ James T Brown, Kentucky

Address: 635 Old State Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 12-34394: "The case of James T Brown in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James T Brown — Kentucky, 12-34394


ᐅ Sandra Bruner, Kentucky

Address: PO Box 554 Brandenburg, KY 40108

Bankruptcy Case 10-31320 Overview: "In Brandenburg, KY, Sandra Bruner filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2010."
Sandra Bruner — Kentucky, 10-31320


ᐅ Deborah Bush, Kentucky

Address: 515 Gumwell Rd Brandenburg, KY 40108-6360

Concise Description of Bankruptcy Case 16-31945-jal7: "In a Chapter 7 bankruptcy case, Deborah Bush from Brandenburg, KY, saw her proceedings start in June 2016 and complete by 09.20.2016, involving asset liquidation."
Deborah Bush — Kentucky, 16-31945


ᐅ Jessie Bush, Kentucky

Address: 515 Gumwell Rd Brandenburg, KY 40108-6360

Bankruptcy Case 16-31945-jal Summary: "The bankruptcy filing by Jessie Bush, undertaken in 06.22.2016 in Brandenburg, KY under Chapter 7, concluded with discharge in September 20, 2016 after liquidating assets."
Jessie Bush — Kentucky, 16-31945


ᐅ Ramona Maria Cahill, Kentucky

Address: 135 Otter View Ct Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 12-31015: "The case of Ramona Maria Cahill in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Maria Cahill — Kentucky, 12-31015


ᐅ Donna J Cain, Kentucky

Address: 3155 Old Mill Rd Brandenburg, KY 40108-6448

Bankruptcy Case 11-32268-acs Overview: "In her Chapter 13 bankruptcy case filed in May 4, 2011, Brandenburg, KY's Donna J Cain agreed to a debt repayment plan, which was successfully completed by Dec 22, 2014."
Donna J Cain — Kentucky, 11-32268


ᐅ Robert M Cain, Kentucky

Address: 3155 Old Mill Rd Brandenburg, KY 40108-6448

Snapshot of U.S. Bankruptcy Proceeding Case 11-32268-acs: "2011-05-04 marked the beginning of Robert M Cain's Chapter 13 bankruptcy in Brandenburg, KY, entailing a structured repayment schedule, completed by 12/22/2014."
Robert M Cain — Kentucky, 11-32268


ᐅ Desiree Lynn Calfee, Kentucky

Address: 27 Woodrow Ct Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 13-33409-acs: "Brandenburg, KY resident Desiree Lynn Calfee's August 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2013."
Desiree Lynn Calfee — Kentucky, 13-33409


ᐅ Fred Caplinger, Kentucky

Address: 1635 Weldon Rd Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 10-33085: "In a Chapter 7 bankruptcy case, Fred Caplinger from Brandenburg, KY, saw their proceedings start in 06/11/2010 and complete by Sep 14, 2010, involving asset liquidation."
Fred Caplinger — Kentucky, 10-33085


ᐅ Sugar L Caporale, Kentucky

Address: 145 Thornhills Ln Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-36023: "In a Chapter 7 bankruptcy case, Sugar L Caporale from Brandenburg, KY, saw their proceedings start in 2011-12-19 and complete by April 2012, involving asset liquidation."
Sugar L Caporale — Kentucky, 11-36023


ᐅ Harold David Carter, Kentucky

Address: 4015 Buck Grove Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-33238: "The bankruptcy filing by Harold David Carter, undertaken in 2011-06-30 in Brandenburg, KY under Chapter 7, concluded with discharge in Oct 16, 2011 after liquidating assets."
Harold David Carter — Kentucky, 11-33238


ᐅ Ramona M Carter, Kentucky

Address: 4400 Midway Rd Brandenburg, KY 40108

Bankruptcy Case 12-31473 Overview: "The bankruptcy filing by Ramona M Carter, undertaken in 2012-03-28 in Brandenburg, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Ramona M Carter — Kentucky, 12-31473


ᐅ Glenn F Carter, Kentucky

Address: 148 Penny Royal Ln Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-34418: "Glenn F Carter's Chapter 7 bankruptcy, filed in Brandenburg, KY in September 13, 2011, led to asset liquidation, with the case closing in December 30, 2011."
Glenn F Carter — Kentucky, 11-34418


ᐅ Roger D Carter, Kentucky

Address: 164 Oaklawn Ct Brandenburg, KY 40108

Bankruptcy Case 11-31608 Overview: "Brandenburg, KY resident Roger D Carter's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2011."
Roger D Carter — Kentucky, 11-31608


ᐅ Crystal Caudill, Kentucky

Address: 18 Minnie Ct Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 10-35526: "The bankruptcy record of Crystal Caudill from Brandenburg, KY, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Crystal Caudill — Kentucky, 10-35526


ᐅ James E Chinn, Kentucky

Address: 321 Oaklawn Rd Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 13-32729-jal: "In Brandenburg, KY, James E Chinn filed for Chapter 7 bankruptcy in 2013-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
James E Chinn — Kentucky, 13-32729


ᐅ Nicole Christian, Kentucky

Address: 118 Lookout Dr Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 10-91879-BHL-7: "In a Chapter 7 bankruptcy case, Nicole Christian from Brandenburg, KY, saw her proceedings start in June 11, 2010 and complete by 09/13/2010, involving asset liquidation."
Nicole Christian — Kentucky, 10-91879-BHL-7


ᐅ Kimberly A Clark, Kentucky

Address: PO Box 592 Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-31226: "Kimberly A Clark's bankruptcy, initiated in Mar 11, 2011 and concluded by 06/27/2011 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Clark — Kentucky, 11-31226


ᐅ Jr Thomas W Clark, Kentucky

Address: 560 Lafayette St Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-31246: "In a Chapter 7 bankruptcy case, Jr Thomas W Clark from Brandenburg, KY, saw their proceedings start in 03.14.2011 and complete by 06.30.2011, involving asset liquidation."
Jr Thomas W Clark — Kentucky, 11-31246


ᐅ Kimberly Ann Clark, Kentucky

Address: 6615 Battletown Rd Brandenburg, KY 40108-9706

Snapshot of U.S. Bankruptcy Proceeding Case 15-30921-jal: "Brandenburg, KY resident Kimberly Ann Clark's 2015-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Kimberly Ann Clark — Kentucky, 15-30921


ᐅ Melissa H Clark, Kentucky

Address: 65 Cedar Hill Rd # A Brandenburg, KY 40108-9480

Concise Description of Bankruptcy Case 08-33090-acs7: "July 2008 marked the beginning of Melissa H Clark's Chapter 13 bankruptcy in Brandenburg, KY, entailing a structured repayment schedule, completed by 2013-12-03."
Melissa H Clark — Kentucky, 08-33090


ᐅ Jay Michael Clark, Kentucky

Address: 6 Howard Dr Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 12-31993: "Brandenburg, KY resident Jay Michael Clark's April 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jay Michael Clark — Kentucky, 12-31993


ᐅ Jr John Clark, Kentucky

Address: 1010 Kirchdorfer Rd Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 10-32617: "The bankruptcy filing by Jr John Clark, undertaken in 2010-05-14 in Brandenburg, KY under Chapter 7, concluded with discharge in 08/30/2010 after liquidating assets."
Jr John Clark — Kentucky, 10-32617


ᐅ Jimmie Cockerill, Kentucky

Address: 2270 Old Mill Rd Brandenburg, KY 40108

Bankruptcy Case 10-30474 Overview: "Brandenburg, KY resident Jimmie Cockerill's Jan 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jimmie Cockerill — Kentucky, 10-30474


ᐅ Ellen M Coghill, Kentucky

Address: 340 Gumwell Rd Brandenburg, KY 40108-6359

Concise Description of Bankruptcy Case 2014-31980-acs7: "The case of Ellen M Coghill in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen M Coghill — Kentucky, 2014-31980


ᐅ Reba Ann Coghill, Kentucky

Address: 530 Gumwell Rd Brandenburg, KY 40108

Bankruptcy Case 12-31041 Overview: "Reba Ann Coghill's Chapter 7 bankruptcy, filed in Brandenburg, KY in 03.05.2012, led to asset liquidation, with the case closing in 2012-06-21."
Reba Ann Coghill — Kentucky, 12-31041


ᐅ Daniel Steven Collins, Kentucky

Address: 4600 Highway 79 Brandenburg, KY 40108

Bankruptcy Case 11-35234 Overview: "The bankruptcy record of Daniel Steven Collins from Brandenburg, KY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Daniel Steven Collins — Kentucky, 11-35234


ᐅ Melissa Gail Connelly, Kentucky

Address: 22 Howard Dr Brandenburg, KY 40108-1724

Concise Description of Bankruptcy Case 14-34504-jal7: "In Brandenburg, KY, Melissa Gail Connelly filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Melissa Gail Connelly — Kentucky, 14-34504


ᐅ Belinda A Cook, Kentucky

Address: 4551 Highway 79 Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-33149: "The case of Belinda A Cook in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda A Cook — Kentucky, 11-33149


ᐅ Gerald G Cook, Kentucky

Address: 255 Meadowlark Ln Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-34843-jal7: "Gerald G Cook's bankruptcy, initiated in Dec 13, 2013 and concluded by 03.19.2014 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald G Cook — Kentucky, 13-34843


ᐅ Jr James Lee Crase, Kentucky

Address: 341 Chester Ln Brandenburg, KY 40108

Bankruptcy Case 13-31819-thf Summary: "The bankruptcy filing by Jr James Lee Crase, undertaken in 2013-04-30 in Brandenburg, KY under Chapter 7, concluded with discharge in August 6, 2013 after liquidating assets."
Jr James Lee Crase — Kentucky, 13-31819


ᐅ Tommy Douglas Crumpton, Kentucky

Address: 77 Nell Ct Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-35398: "Tommy Douglas Crumpton's Chapter 7 bankruptcy, filed in Brandenburg, KY in 2011-11-07, led to asset liquidation, with the case closing in Feb 23, 2012."
Tommy Douglas Crumpton — Kentucky, 11-35398


ᐅ Melissa G Curtis, Kentucky

Address: 85 Forkhorn Ln Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-33712: "In a Chapter 7 bankruptcy case, Melissa G Curtis from Brandenburg, KY, saw her proceedings start in July 29, 2011 and complete by 11.14.2011, involving asset liquidation."
Melissa G Curtis — Kentucky, 11-33712


ᐅ Jr Michael Danner, Kentucky

Address: 390 Otter Haven Dr Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 10-32612: "Jr Michael Danner's bankruptcy, initiated in 05/14/2010 and concluded by 2010-08-30 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Danner — Kentucky, 10-32612


ᐅ Elizabeth Davis, Kentucky

Address: 120 Johnnie Pack Rd Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 10-33916: "In Brandenburg, KY, Elizabeth Davis filed for Chapter 7 bankruptcy in Jul 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Elizabeth Davis — Kentucky, 10-33916


ᐅ Robert J Defazio, Kentucky

Address: 215 Summer Shade Ln Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-335497: "Robert J Defazio's bankruptcy, initiated in 2011-07-22 and concluded by 2011-11-07 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Defazio — Kentucky, 11-33549


ᐅ Adam Lee Devine, Kentucky

Address: 4981 Old State Rd Brandenburg, KY 40108

Bankruptcy Case 13-32486-jal Overview: "In Brandenburg, KY, Adam Lee Devine filed for Chapter 7 bankruptcy in Jun 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Adam Lee Devine — Kentucky, 13-32486


ᐅ Shellie Dillon, Kentucky

Address: PO Box 1125 Brandenburg, KY 40108-0125

Bankruptcy Case 2014-32924-acs Overview: "Shellie Dillon's Chapter 7 bankruptcy, filed in Brandenburg, KY in 2014-07-31, led to asset liquidation, with the case closing in 2014-10-29."
Shellie Dillon — Kentucky, 2014-32924


ᐅ Jack Wayne Dowell, Kentucky

Address: 55 Howard Dr # 3 Brandenburg, KY 40108-1724

Bankruptcy Case 2014-33425-acs Overview: "The bankruptcy record of Jack Wayne Dowell from Brandenburg, KY, shows a Chapter 7 case filed in 09/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2014."
Jack Wayne Dowell — Kentucky, 2014-33425


ᐅ Marolyn Ross Dowell, Kentucky

Address: 55 Howard Dr # 3 Brandenburg, KY 40108-1724

Bankruptcy Case 14-33425-acs Summary: "In Brandenburg, KY, Marolyn Ross Dowell filed for Chapter 7 bankruptcy in September 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Marolyn Ross Dowell — Kentucky, 14-33425


ᐅ John E Doyle, Kentucky

Address: 630 Meade Springs Rd Brandenburg, KY 40108

Bankruptcy Case 11-34568 Summary: "In a Chapter 7 bankruptcy case, John E Doyle from Brandenburg, KY, saw their proceedings start in 09.22.2011 and complete by January 2012, involving asset liquidation."
John E Doyle — Kentucky, 11-34568


ᐅ Sarah Anne Elizab Drees, Kentucky

Address: 350 Parkway Ter Brandenburg, KY 40108

Bankruptcy Case 11-34606 Overview: "The bankruptcy filing by Sarah Anne Elizab Drees, undertaken in September 2011 in Brandenburg, KY under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
Sarah Anne Elizab Drees — Kentucky, 11-34606


ᐅ Terri J Dugan, Kentucky

Address: 143 Woodview Dr Brandenburg, KY 40108-7132

Concise Description of Bankruptcy Case 2014-33617-jal7: "Brandenburg, KY resident Terri J Dugan's 09.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2014."
Terri J Dugan — Kentucky, 2014-33617


ᐅ Thomas Duke, Kentucky

Address: PO Box 1176 Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 10-35725: "The bankruptcy filing by Thomas Duke, undertaken in October 2010 in Brandenburg, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Thomas Duke — Kentucky, 10-35725


ᐅ Ralph Dunn, Kentucky

Address: 3415 Old Mill Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 8:11-bk-17278-CPM7: "The bankruptcy record of Ralph Dunn from Brandenburg, KY, shows a Chapter 7 case filed in 09.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2011."
Ralph Dunn — Kentucky, 8:11-bk-17278


ᐅ Tammy Lynn Dupin, Kentucky

Address: 47 Pike Ln Brandenburg, KY 40108-1731

Bankruptcy Case 14-30618-jal Overview: "Tammy Lynn Dupin's bankruptcy, initiated in Feb 21, 2014 and concluded by May 22, 2014 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Dupin — Kentucky, 14-30618


ᐅ Robert Dupont, Kentucky

Address: 27 Woodrow Ct Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 13-33408-thf: "The case of Robert Dupont in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dupont — Kentucky, 13-33408


ᐅ Thomas Emmett Eldridge, Kentucky

Address: 515 Gumwell Rd Brandenburg, KY 40108-6360

Concise Description of Bankruptcy Case 2014-31616-jal7: "The bankruptcy record of Thomas Emmett Eldridge from Brandenburg, 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 07/24/2014."
Thomas Emmett Eldridge — Kentucky, 2014-31616


ᐅ Kathy Embrey, Kentucky

Address: 270 Chapman Ct Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 10-35709: "In Brandenburg, KY, Kathy Embrey filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Kathy Embrey — Kentucky, 10-35709


ᐅ Jr Rawland Evans, Kentucky

Address: 100 Lisa Dr Apt 12 Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 10-31418: "In Brandenburg, KY, Jr Rawland Evans filed for Chapter 7 bankruptcy in 03/19/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2010."
Jr Rawland Evans — Kentucky, 10-31418


ᐅ Anna M Faux, Kentucky

Address: 28 Haven Ct Apt 1 Brandenburg, KY 40108-5438

Bankruptcy Case 15-32340-jal Summary: "The bankruptcy record of Anna M Faux from Brandenburg, KY, shows a Chapter 7 case filed in 2015-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Anna M Faux — Kentucky, 15-32340


ᐅ Pamela K Ferrell, Kentucky

Address: 58 Haven Ct Apt 5 Brandenburg, KY 40108

Bankruptcy Case 13-32541-acs Summary: "The bankruptcy record of Pamela K Ferrell from Brandenburg, KY, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Pamela K Ferrell — Kentucky, 13-32541


ᐅ Joseph B Fields, Kentucky

Address: 80 Johnnie Pack Rd Brandenburg, KY 40108

Bankruptcy Case 13-34015-jal Summary: "Joseph B Fields's bankruptcy, initiated in 2013-10-10 and concluded by Jan 14, 2014 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph B Fields — Kentucky, 13-34015


ᐅ Ii Thomas Fisher, Kentucky

Address: 1970 Fairgrounds Rd Brandenburg, KY 40108

Bankruptcy Case 10-90672-BHL-7 Summary: "In Brandenburg, KY, Ii Thomas Fisher filed for Chapter 7 bankruptcy in 03.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2010."
Ii Thomas Fisher — Kentucky, 10-90672-BHL-7


ᐅ Mary A Franklin, Kentucky

Address: 905 High St Brandenburg, KY 40108

Bankruptcy Case 11-33122 Overview: "In a Chapter 7 bankruptcy case, Mary A Franklin from Brandenburg, KY, saw her proceedings start in June 2011 and complete by 2011-10-10, involving asset liquidation."
Mary A Franklin — Kentucky, 11-33122


ᐅ Tracie L Gardner, Kentucky

Address: 441 Hillcrest Dr # A Brandenburg, KY 40108

Bankruptcy Case 13-31406-thf Summary: "The bankruptcy filing by Tracie L Gardner, undertaken in 2013-04-03 in Brandenburg, KY under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Tracie L Gardner — Kentucky, 13-31406


ᐅ Takashia Renee Gavin, Kentucky

Address: 174 Hampton Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 12-300597: "The bankruptcy record of Takashia Renee Gavin from Brandenburg, KY, shows a Chapter 7 case filed in Jan 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2012."
Takashia Renee Gavin — Kentucky, 12-30059


ᐅ Kenneth Eugene Geer, Kentucky

Address: 332 Hill St Apt 2 Brandenburg, KY 40108-1072

Concise Description of Bankruptcy Case 2014-32690-jal7: "The case of Kenneth Eugene Geer in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Eugene Geer — Kentucky, 2014-32690


ᐅ Mark Allen Gibbs, Kentucky

Address: 175 Sassafras Ct Brandenburg, KY 40108-9266

Concise Description of Bankruptcy Case 2014-31907-thf7: "Mark Allen Gibbs's bankruptcy, initiated in 05.15.2014 and concluded by 08/13/2014 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Gibbs — Kentucky, 2014-31907


ᐅ Luwaine S Gilland, Kentucky

Address: 962 Lawrence St Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-32209-acs7: "Brandenburg, KY resident Luwaine S Gilland's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2013."
Luwaine S Gilland — Kentucky, 13-32209


ᐅ Luwaine Shirk Gilland, Kentucky

Address: 339 Meadowview Dr Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-92037-BHL-7A: "Luwaine Shirk Gilland's bankruptcy, initiated in 07/28/2011 and concluded by 2011-11-13 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luwaine Shirk Gilland — Kentucky, 11-92037-BHL-7A


ᐅ Andy Givans, Kentucky

Address: 1060 Gaines Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 09-35715: "Brandenburg, KY resident Andy Givans's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Andy Givans — Kentucky, 09-35715


ᐅ John Scott Goddard, Kentucky

Address: 160 Shellys Trce Brandenburg, KY 40108

Bankruptcy Case 11-34935 Overview: "The case of John Scott Goddard in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Scott Goddard — Kentucky, 11-34935


ᐅ Kevin M Gott, Kentucky

Address: 351 Doe Run Ekron Rd Brandenburg, KY 40108-9317

Snapshot of U.S. Bankruptcy Proceeding Case 15-33112-thf: "Kevin M Gott's bankruptcy, initiated in Sep 25, 2015 and concluded by December 24, 2015 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Gott — Kentucky, 15-33112


ᐅ Edna Gowen, Kentucky

Address: 230 ALLEN RD Brandenburg, KY 40108

Bankruptcy Case 09-36646 Overview: "Edna Gowen's Chapter 7 bankruptcy, filed in Brandenburg, KY in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-05."
Edna Gowen — Kentucky, 09-36646