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 Timothy E Hagan, Kentucky

Address: 88 Otter Ridge Dr Brandenburg, KY 40108-6498

Snapshot of U.S. Bankruptcy Proceeding Case 16-30493-thf: "Timothy E Hagan's bankruptcy, initiated in February 2016 and concluded by 2016-05-23 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy E Hagan — Kentucky, 16-30493


ᐅ Elizabeth A Hagan, Kentucky

Address: 88 Otter Ridge Dr Brandenburg, KY 40108-6498

Brief Overview of Bankruptcy Case 16-30493-thf: "Elizabeth A Hagan's Chapter 7 bankruptcy, filed in Brandenburg, KY in Feb 23, 2016, led to asset liquidation, with the case closing in 05.23.2016."
Elizabeth A Hagan — Kentucky, 16-30493


ᐅ Linda L Hall, Kentucky

Address: 159 Oaklawn Ct Brandenburg, KY 40108-9267

Bankruptcy Case 2014-31457-thf Summary: "In Brandenburg, KY, Linda L Hall filed for Chapter 7 bankruptcy in 04.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-13."
Linda L Hall — Kentucky, 2014-31457


ᐅ Karen M Hardesty, Kentucky

Address: 399 Piping Rock Rd Brandenburg, KY 40108-9100

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31562-acs: "In Brandenburg, KY, Karen M Hardesty filed for Chapter 7 bankruptcy in 04.22.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2014."
Karen M Hardesty — Kentucky, 2014-31562


ᐅ Neal Hardin, Kentucky

Address: 948 Old Ekron Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-34499: "In Brandenburg, KY, Neal Hardin filed for Chapter 7 bankruptcy in 2011-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-05."
Neal Hardin — Kentucky, 11-34499


ᐅ Vicky L Harps, Kentucky

Address: 601 Weldon Rd Brandenburg, KY 40108

Bankruptcy Case 13-30207 Overview: "The case of Vicky L Harps in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicky L Harps — Kentucky, 13-30207


ᐅ Dorothy L Hart, Kentucky

Address: 29 Howard Dr Brandenburg, KY 40108-1724

Bankruptcy Case 15-30185-jal Overview: "In Brandenburg, KY, Dorothy L Hart filed for Chapter 7 bankruptcy in 2015-01-23. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2015."
Dorothy L Hart — Kentucky, 15-30185


ᐅ Angela Marie Hartley, Kentucky

Address: PO Box 1174 Brandenburg, KY 40108-0174

Concise Description of Bankruptcy Case 14-32234-acs7: "In a Chapter 7 bankruptcy case, Angela Marie Hartley from Brandenburg, KY, saw her proceedings start in June 2014 and complete by 2014-09-07, involving asset liquidation."
Angela Marie Hartley — Kentucky, 14-32234


ᐅ Norman L Hayden, Kentucky

Address: 657 Lakeshore Pkwy Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 13-32832-thf: "The bankruptcy filing by Norman L Hayden, undertaken in 2013-07-16 in Brandenburg, KY under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Norman L Hayden — Kentucky, 13-32832


ᐅ Kenneth Robert Heath, Kentucky

Address: 115 Crestview Dr Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-30547: "Brandenburg, KY resident Kenneth Robert Heath's Feb 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Kenneth Robert Heath — Kentucky, 11-30547


ᐅ Nancy G Henderson, Kentucky

Address: 376 Maple Grove Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-319587: "Brandenburg, KY resident Nancy G Henderson's 04/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Nancy G Henderson — Kentucky, 11-31958


ᐅ Matthew Alan Herald, Kentucky

Address: 123 Greer St Apt 7 Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-305777: "In a Chapter 7 bankruptcy case, Matthew Alan Herald from Brandenburg, KY, saw his proceedings start in 2013-02-15 and complete by May 22, 2013, involving asset liquidation."
Matthew Alan Herald — Kentucky, 13-30577


ᐅ Dale F Hibbard, Kentucky

Address: 213 Ridge Pole Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 12-30042: "Dale F Hibbard's bankruptcy, initiated in 01.06.2012 and concluded by April 23, 2012 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale F Hibbard — Kentucky, 12-30042


ᐅ Joshua Michael Higgins, Kentucky

Address: 215 Chester Ln Brandenburg, KY 40108-9645

Bankruptcy Case 2014-31753-acs Summary: "Brandenburg, KY resident Joshua Michael Higgins's 05/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2014."
Joshua Michael Higgins — Kentucky, 2014-31753


ᐅ Kathy Lynn Hill, Kentucky

Address: 48 Grant Ln Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 12-31202: "The case of Kathy Lynn Hill in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Lynn Hill — Kentucky, 12-31202


ᐅ Laura J Hillman, Kentucky

Address: 203 Atwill St Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 13-33738-acs: "Brandenburg, KY resident Laura J Hillman's 09.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2013."
Laura J Hillman — Kentucky, 13-33738


ᐅ Philip Wayne Hoskins, Kentucky

Address: 1110 Kirchdorfer Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-347687: "Philip Wayne Hoskins's Chapter 7 bankruptcy, filed in Brandenburg, KY in 10/03/2011, led to asset liquidation, with the case closing in 2012-01-19."
Philip Wayne Hoskins — Kentucky, 11-34768


ᐅ Charles Howell, Kentucky

Address: PO Box 1191 Brandenburg, KY 40108

Concise Description of Bankruptcy Case 10-353297: "The bankruptcy filing by Charles Howell, undertaken in 10/08/2010 in Brandenburg, KY under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Charles Howell — Kentucky, 10-35329


ᐅ Richard Joseph Hydo, Kentucky

Address: 353 Chris Ct Brandenburg, KY 40108-9370

Bankruptcy Case 2014-31529-thf Summary: "Brandenburg, KY resident Richard Joseph Hydo's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2014."
Richard Joseph Hydo — Kentucky, 2014-31529


ᐅ David R Jeffries, Kentucky

Address: 330 Ghen Rd Brandenburg, KY 40108-6488

Brief Overview of Bankruptcy Case 2014-33686-jal: "David R Jeffries's bankruptcy, initiated in 10/01/2014 and concluded by December 30, 2014 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Jeffries — Kentucky, 2014-33686


ᐅ Ernest Ray Jeffries, Kentucky

Address: 259 Seminole Trl Brandenburg, KY 40108-9795

Bankruptcy Case 15-31521-jal Overview: "Ernest Ray Jeffries's Chapter 7 bankruptcy, filed in Brandenburg, KY in 2015-05-06, led to asset liquidation, with the case closing in Aug 4, 2015."
Ernest Ray Jeffries — Kentucky, 15-31521


ᐅ Tammy Gale Jeffries, Kentucky

Address: 259 Seminole Trl Brandenburg, KY 40108-9795

Bankruptcy Case 15-31521-jal Summary: "The bankruptcy record of Tammy Gale Jeffries from Brandenburg, KY, shows a Chapter 7 case filed in 2015-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Tammy Gale Jeffries — Kentucky, 15-31521


ᐅ Jr Cyril H Johnson, Kentucky

Address: 735 Gaines Rd Brandenburg, KY 40108

Bankruptcy Case 12-31726 Overview: "Jr Cyril H Johnson's bankruptcy, initiated in 04/11/2012 and concluded by July 28, 2012 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Cyril H Johnson — Kentucky, 12-31726


ᐅ William Troy Jones, Kentucky

Address: 385 Starwood Dr Brandenburg, KY 40108

Concise Description of Bankruptcy Case 12-315297: "In Brandenburg, KY, William Troy Jones filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2012."
William Troy Jones — Kentucky, 12-31529


ᐅ Kay Francis Jones, Kentucky

Address: 160 Johnnie Pack Rd Brandenburg, KY 40108

Bankruptcy Case 11-35701 Overview: "The bankruptcy filing by Kay Francis Jones, undertaken in November 2011 in Brandenburg, KY under Chapter 7, concluded with discharge in March 17, 2012 after liquidating assets."
Kay Francis Jones — Kentucky, 11-35701


ᐅ William Alan Jones, Kentucky

Address: PO Box 484 Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 13-30587: "In Brandenburg, KY, William Alan Jones filed for Chapter 7 bankruptcy in February 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2013."
William Alan Jones — Kentucky, 13-30587


ᐅ Cory Keeling, Kentucky

Address: 166B School Side Dr Brandenburg, KY 40108

Concise Description of Bankruptcy Case 10-344677: "The bankruptcy filing by Cory Keeling, undertaken in August 21, 2010 in Brandenburg, KY under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Cory Keeling — Kentucky, 10-34467


ᐅ Jolie C Keith, Kentucky

Address: 5791 Olin Rd Brandenburg, KY 40108-9503

Brief Overview of Bankruptcy Case 14-04086-ee: "Jolie C Keith's bankruptcy, initiated in 2014-12-24 and concluded by 03.24.2015 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolie C Keith — Kentucky, 14-04086-ee


ᐅ Frank Klein, Kentucky

Address: 328 White Rose St Brandenburg, KY 40108

Bankruptcy Case 09-94215-BHL-7 Overview: "Brandenburg, KY resident Frank Klein's Dec 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
Frank Klein — Kentucky, 09-94215-BHL-7


ᐅ Charles K Larison, Kentucky

Address: 325 Barwater Rd Brandenburg, KY 40108-9605

Brief Overview of Bankruptcy Case 14-34132-jal: "The bankruptcy record of Charles K Larison from Brandenburg, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-05."
Charles K Larison — Kentucky, 14-34132


ᐅ Sue Ella Larison, Kentucky

Address: 325 Barwater Rd Brandenburg, KY 40108-9605

Bankruptcy Case 14-34132-jal Overview: "Sue Ella Larison's bankruptcy, initiated in 2014-11-07 and concluded by February 2015 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Ella Larison — Kentucky, 14-34132


ᐅ Daniel A Lee, Kentucky

Address: 560 Gaines Rd Brandenburg, KY 40108-6350

Bankruptcy Case 15-31779-jal Summary: "Daniel A Lee's bankruptcy, initiated in May 29, 2015 and concluded by August 2015 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Lee — Kentucky, 15-31779


ᐅ Randy Scott Leonard, Kentucky

Address: 906 Bud Wilson Rd Brandenburg, KY 40108-9595

Concise Description of Bankruptcy Case 14-34079-thf7: "The bankruptcy filing by Randy Scott Leonard, undertaken in 2014-11-01 in Brandenburg, KY under Chapter 7, concluded with discharge in 2015-01-30 after liquidating assets."
Randy Scott Leonard — Kentucky, 14-34079


ᐅ Darrell Marcus Lockwood, Kentucky

Address: 215 Chapman Ct Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-30635: "The bankruptcy filing by Darrell Marcus Lockwood, undertaken in February 11, 2011 in Brandenburg, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Darrell Marcus Lockwood — Kentucky, 11-30635


ᐅ Donna Kay Lynch, Kentucky

Address: 562 Hillcrest Dr # B Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-31547-thf7: "In Brandenburg, KY, Donna Kay Lynch filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Donna Kay Lynch — Kentucky, 13-31547


ᐅ Lisa Kay Machado, Kentucky

Address: 905 Weldon Rd Brandenburg, KY 40108

Bankruptcy Case 12-31528 Summary: "Lisa Kay Machado's Chapter 7 bankruptcy, filed in Brandenburg, KY in March 30, 2012, led to asset liquidation, with the case closing in 2012-07-16."
Lisa Kay Machado — Kentucky, 12-31528


ᐅ Mark Maggard, Kentucky

Address: 135 Gaines Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 9:10-bk-05104-ALP7: "In a Chapter 7 bankruptcy case, Mark Maggard from Brandenburg, KY, saw their proceedings start in 2010-03-08 and complete by 06/24/2010, involving asset liquidation."
Mark Maggard — Kentucky, 9:10-bk-05104


ᐅ Matthew Benjamin Maloy, Kentucky

Address: 699 Long Needle Rd Brandenburg, KY 40108-9026

Bankruptcy Case 2014-33213-acs Summary: "Matthew Benjamin Maloy's Chapter 7 bankruptcy, filed in Brandenburg, KY in 08.26.2014, led to asset liquidation, with the case closing in 11/24/2014."
Matthew Benjamin Maloy — Kentucky, 2014-33213


ᐅ William Ross Manglona, Kentucky

Address: 283 Thornhills Ln Brandenburg, KY 40108-6368

Bankruptcy Case 16-32112-jal Summary: "In Brandenburg, KY, William Ross Manglona filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
William Ross Manglona — Kentucky, 16-32112


ᐅ James K Mattingly, Kentucky

Address: 1935 Rock Ridge Rd Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 12-31876: "In a Chapter 7 bankruptcy case, James K Mattingly from Brandenburg, KY, saw their proceedings start in Apr 20, 2012 and complete by 2012-08-06, involving asset liquidation."
James K Mattingly — Kentucky, 12-31876


ᐅ John Robert Mcclure, Kentucky

Address: 108 Hampton Rd Brandenburg, KY 40108-7028

Bankruptcy Case 8:15-bk-08158-KRM Overview: "In a Chapter 7 bankruptcy case, John Robert Mcclure from Brandenburg, KY, saw their proceedings start in 2015-08-10 and complete by 2015-11-08, involving asset liquidation."
John Robert Mcclure — Kentucky, 8:15-bk-08158


ᐅ Ruthann Mccoy, Kentucky

Address: 200 Oaklawn Ct Brandenburg, KY 40108

Bankruptcy Case 12-30878 Summary: "In a Chapter 7 bankruptcy case, Ruthann Mccoy from Brandenburg, KY, saw her proceedings start in 02/27/2012 and complete by Jun 14, 2012, involving asset liquidation."
Ruthann Mccoy — Kentucky, 12-30878


ᐅ Patricia Mcdonald, Kentucky

Address: 236 Fireside Dr Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-324787: "The bankruptcy record of Patricia Mcdonald from Brandenburg, KY, shows a Chapter 7 case filed in 05.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2011."
Patricia Mcdonald — Kentucky, 11-32478


ᐅ Karen R Meade, Kentucky

Address: 1185 Garrett Rd Brandenburg, KY 40108-6377

Snapshot of U.S. Bankruptcy Proceeding Case 15-31825-jal: "Brandenburg, KY resident Karen R Meade's 2015-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2015."
Karen R Meade — Kentucky, 15-31825


ᐅ Roscoe Emmett Meek, Kentucky

Address: 180 Pams Ln Brandenburg, KY 40108-9263

Concise Description of Bankruptcy Case 07-91395-BHL-137: "Filing for Chapter 13 bankruptcy in July 2007, Roscoe Emmett Meek from Brandenburg, KY, structured a repayment plan, achieving discharge in November 2012."
Roscoe Emmett Meek — Kentucky, 07-91395-BHL-13


ᐅ Michael J Menefee, Kentucky

Address: 157 Lakeview Dr Brandenburg, KY 40108

Bankruptcy Case 11-32052 Overview: "In a Chapter 7 bankruptcy case, Michael J Menefee from Brandenburg, KY, saw their proceedings start in 2011-04-22 and complete by 08.02.2011, involving asset liquidation."
Michael J Menefee — Kentucky, 11-32052


ᐅ Joseph Francis Mills, Kentucky

Address: 302 Homeview Dr Brandenburg, KY 40108

Bankruptcy Case 13-34749-jal Overview: "The bankruptcy filing by Joseph Francis Mills, undertaken in 2013-12-04 in Brandenburg, KY under Chapter 7, concluded with discharge in 03/10/2014 after liquidating assets."
Joseph Francis Mills — Kentucky, 13-34749


ᐅ Gwendolyn W Mills, Kentucky

Address: 2020 Old State Rd Brandenburg, KY 40108-8412

Bankruptcy Case 08-32888-acs Summary: "Filing for Chapter 13 bankruptcy in Jul 9, 2008, Gwendolyn W Mills from Brandenburg, KY, structured a repayment plan, achieving discharge in September 19, 2013."
Gwendolyn W Mills — Kentucky, 08-32888


ᐅ Dandre D Mitchell, Kentucky

Address: PO Box 281 Brandenburg, KY 40108

Bankruptcy Case 11-30976 Summary: "Brandenburg, KY resident Dandre D Mitchell's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Dandre D Mitchell — Kentucky, 11-30976


ᐅ James W Mitchell, Kentucky

Address: 765 Allen Rd Brandenburg, KY 40108

Bankruptcy Case 13-32176-acs Overview: "The case of James W Mitchell in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James W Mitchell — Kentucky, 13-32176


ᐅ James M Moore, Kentucky

Address: 176 Oaklawn Ct Brandenburg, KY 40108

Bankruptcy Case 12-34987 Summary: "James M Moore's bankruptcy, initiated in 2012-11-09 and concluded by February 2013 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Moore — Kentucky, 12-34987


ᐅ Rhonda Elizabeth Mucker, Kentucky

Address: 145 Lonestar Ln Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-30990: "The case of Rhonda Elizabeth Mucker in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Elizabeth Mucker — Kentucky, 11-30990


ᐅ Lauri R Myers, Kentucky

Address: 347 Sycamore Ln Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-31327: "The bankruptcy record of Lauri R Myers from Brandenburg, KY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-02."
Lauri R Myers — Kentucky, 11-31327


ᐅ Joseph Gerald Noble, Kentucky

Address: 103 Commerce Dr Brandenburg, KY 40108-9784

Bankruptcy Case 14-30951-jal Overview: "Joseph Gerald Noble's bankruptcy, initiated in March 12, 2014 and concluded by 2014-06-10 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gerald Noble — Kentucky, 14-30951


ᐅ Charles R Norris, Kentucky

Address: 88 Otter Ridge Dr Brandenburg, KY 40108

Bankruptcy Case 11-33373 Overview: "In Brandenburg, KY, Charles R Norris filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-24."
Charles R Norris — Kentucky, 11-33373


ᐅ Timothy Michael Nuebel, Kentucky

Address: 3553 Doe Valley Pkwy E Brandenburg, KY 40108-8020

Brief Overview of Bankruptcy Case 10-30783-svk: "The bankruptcy record for Timothy Michael Nuebel from Brandenburg, KY, under Chapter 13, filed in 2010-06-29, involved setting up a repayment plan, finalized by November 2013."
Timothy Michael Nuebel — Kentucky, 10-30783


ᐅ Misty Ortensie, Kentucky

Address: 280 Starwood Dr Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 10-36420: "In a Chapter 7 bankruptcy case, Misty Ortensie from Brandenburg, KY, saw her proceedings start in 12/10/2010 and complete by March 2011, involving asset liquidation."
Misty Ortensie — Kentucky, 10-36420


ᐅ Denise J Osborne, Kentucky

Address: 660 Johnnie Pack Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-344507: "In Brandenburg, KY, Denise J Osborne filed for Chapter 7 bankruptcy in 09.15.2011. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2012."
Denise J Osborne — Kentucky, 11-34450


ᐅ Granger L Owens, Kentucky

Address: 300 Otter Ridge Dr Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-33394: "In a Chapter 7 bankruptcy case, Granger L Owens from Brandenburg, KY, saw their proceedings start in 2011-07-11 and complete by October 27, 2011, involving asset liquidation."
Granger L Owens — Kentucky, 11-33394


ᐅ Anthony Pagarigan, Kentucky

Address: 1105 Old State Rd Brandenburg, KY 40108-1125

Bankruptcy Case 12-42002-LWD Overview: "Filing for Chapter 13 bankruptcy in 10.10.2012, Anthony Pagarigan from Brandenburg, KY, structured a repayment plan, achieving discharge in 01.25.2016."
Anthony Pagarigan — Kentucky, 12-42002


ᐅ Joseph Lonnie Parr, Kentucky

Address: 165 Lakeview Dr Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 13-34325-thf: "Joseph Lonnie Parr's Chapter 7 bankruptcy, filed in Brandenburg, KY in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-04."
Joseph Lonnie Parr — Kentucky, 13-34325


ᐅ Carmen F Patterson, Kentucky

Address: PO Box 1043 Brandenburg, KY 40108-0043

Snapshot of U.S. Bankruptcy Proceeding Case 14-32083-jal: "In a Chapter 7 bankruptcy case, Carmen F Patterson from Brandenburg, KY, saw their proceedings start in 05/30/2014 and complete by August 28, 2014, involving asset liquidation."
Carmen F Patterson — Kentucky, 14-32083


ᐅ Tamara Patterson, Kentucky

Address: 28 Haven Ct Apt 8 Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 10-34342: "In Brandenburg, KY, Tamara Patterson filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2010."
Tamara Patterson — Kentucky, 10-34342


ᐅ Paula M Perry, Kentucky

Address: 4958 Highway 79 Brandenburg, KY 40108-9679

Brief Overview of Bankruptcy Case 15-31542-thf: "The case of Paula M Perry in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula M Perry — Kentucky, 15-31542


ᐅ Brenda D Phillips, Kentucky

Address: 162 Darnall Ave # A Brandenburg, KY 40108

Concise Description of Bankruptcy Case 12-307997: "In Brandenburg, KY, Brenda D Phillips filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2012."
Brenda D Phillips — Kentucky, 12-30799


ᐅ Marcin D Piotrzkowski, Kentucky

Address: 215 Crestview Dr Brandenburg, KY 40108-1217

Brief Overview of Bankruptcy Case 15-33261-acs: "The bankruptcy filing by Marcin D Piotrzkowski, undertaken in Oct 8, 2015 in Brandenburg, KY under Chapter 7, concluded with discharge in 01/06/2016 after liquidating assets."
Marcin D Piotrzkowski — Kentucky, 15-33261


ᐅ Joseph D Powers, Kentucky

Address: 155 Karmandy Ln Brandenburg, KY 40108

Concise Description of Bankruptcy Case 12-336587: "Brandenburg, KY resident Joseph D Powers's Aug 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-26."
Joseph D Powers — Kentucky, 12-33658


ᐅ Brian Keith Priddy, Kentucky

Address: 5 Debbie Ct Brandenburg, KY 40108-1152

Concise Description of Bankruptcy Case 16-30932-thf7: "The bankruptcy filing by Brian Keith Priddy, undertaken in 2016-03-24 in Brandenburg, KY under Chapter 7, concluded with discharge in 06.22.2016 after liquidating assets."
Brian Keith Priddy — Kentucky, 16-30932


ᐅ Brandon Ray, Kentucky

Address: 3400 Fairgrounds Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-34341-jal7: "In a Chapter 7 bankruptcy case, Brandon Ray from Brandenburg, KY, saw their proceedings start in October 2013 and complete by 02.04.2014, involving asset liquidation."
Brandon Ray — Kentucky, 13-34341


ᐅ Artis J Ready, Kentucky

Address: 1185 Garrett Rd Brandenburg, KY 40108-6377

Brief Overview of Bankruptcy Case 14-34695-thf: "The bankruptcy record of Artis J Ready from Brandenburg, KY, shows a Chapter 7 case filed in December 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-29."
Artis J Ready — Kentucky, 14-34695


ᐅ Hope H Ready, Kentucky

Address: 1185 Garrett Rd Brandenburg, KY 40108-6377

Bankruptcy Case 14-34695-thf Summary: "Hope H Ready's Chapter 7 bankruptcy, filed in Brandenburg, KY in 2014-12-29, led to asset liquidation, with the case closing in 03.29.2015."
Hope H Ready — Kentucky, 14-34695


ᐅ Ashley Reesor, Kentucky

Address: 715 Bland St Brandenburg, KY 40108

Bankruptcy Case 10-35641 Overview: "The bankruptcy filing by Ashley Reesor, undertaken in 10.26.2010 in Brandenburg, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Ashley Reesor — Kentucky, 10-35641


ᐅ Joshua D Roberts, Kentucky

Address: 161 Summitt Dr Brandenburg, KY 40108

Concise Description of Bankruptcy Case 12-351027: "The bankruptcy record of Joshua D Roberts from Brandenburg, KY, shows a Chapter 7 case filed in 2012-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2013."
Joshua D Roberts — Kentucky, 12-35102


ᐅ Brian L Rogers, Kentucky

Address: 124 Allen Ct # A Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 12-33403: "The bankruptcy filing by Brian L Rogers, undertaken in Jul 24, 2012 in Brandenburg, KY under Chapter 7, concluded with discharge in 2012-11-09 after liquidating assets."
Brian L Rogers — Kentucky, 12-33403


ᐅ Christopher A Rogers, Kentucky

Address: 1802 Weldon Rd Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 13-34909-acs: "Christopher A Rogers's bankruptcy, initiated in 12/19/2013 and concluded by March 25, 2014 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Rogers — Kentucky, 13-34909


ᐅ Brandon Aaron Romine, Kentucky

Address: 535 Hillcrest Dr Apt A Brandenburg, KY 40108-1221

Bankruptcy Case 2014-33172-jal Summary: "Brandon Aaron Romine's Chapter 7 bankruptcy, filed in Brandenburg, KY in 08/22/2014, led to asset liquidation, with the case closing in 2014-11-20."
Brandon Aaron Romine — Kentucky, 2014-33172


ᐅ Brionna Michelle Romine, Kentucky

Address: 537B Hillcrest Dr Brandenburg, KY 40108-1221

Concise Description of Bankruptcy Case 14-33172-jal7: "The bankruptcy filing by Brionna Michelle Romine, undertaken in 2014-08-22 in Brandenburg, KY under Chapter 7, concluded with discharge in Nov 20, 2014 after liquidating assets."
Brionna Michelle Romine — Kentucky, 14-33172


ᐅ James Russell, Kentucky

Address: 1150 Cherokee Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 09-355387: "James Russell's Chapter 7 bankruptcy, filed in Brandenburg, KY in 10.29.2009, led to asset liquidation, with the case closing in Feb 2, 2010."
James Russell — Kentucky, 09-35538


ᐅ Jeffrey Lee Sandlin, Kentucky

Address: 1131A Woodale Rd Brandenburg, KY 40108-1133

Bankruptcy Case 16-31421-jal Summary: "In Brandenburg, KY, Jeffrey Lee Sandlin filed for Chapter 7 bankruptcy in Apr 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2016."
Jeffrey Lee Sandlin — Kentucky, 16-31421


ᐅ Jodi Lynn Sandlin, Kentucky

Address: 1131A Woodale Rd Brandenburg, KY 40108-1133

Concise Description of Bankruptcy Case 16-31421-jal7: "The bankruptcy filing by Jodi Lynn Sandlin, undertaken in 2016-04-30 in Brandenburg, KY under Chapter 7, concluded with discharge in 07.29.2016 after liquidating assets."
Jodi Lynn Sandlin — Kentucky, 16-31421


ᐅ Richard C Schermerhorn, Kentucky

Address: 235 M R Hays Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 12-322817: "The bankruptcy filing by Richard C Schermerhorn, undertaken in 2012-05-15 in Brandenburg, KY under Chapter 7, concluded with discharge in August 31, 2012 after liquidating assets."
Richard C Schermerhorn — Kentucky, 12-32281


ᐅ Claudia Smith Shain, Kentucky

Address: 209 Atwill St Brandenburg, KY 40108-1338

Concise Description of Bankruptcy Case 2014-31993-acs7: "In Brandenburg, KY, Claudia Smith Shain filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Claudia Smith Shain — Kentucky, 2014-31993


ᐅ Rodney L Shelton, Kentucky

Address: 1848 Molly Brown Rd Brandenburg, KY 40108-9296

Snapshot of U.S. Bankruptcy Proceeding Case 08-31787-acs: "Filing for Chapter 13 bankruptcy in April 2008, Rodney L Shelton from Brandenburg, KY, structured a repayment plan, achieving discharge in August 2013."
Rodney L Shelton — Kentucky, 08-31787


ᐅ Bertha Shoemaker, Kentucky

Address: 1802 New Highland Church Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 10-90208-BHL-7: "The bankruptcy filing by Bertha Shoemaker, undertaken in 2010-01-29 in Brandenburg, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Bertha Shoemaker — Kentucky, 10-90208-BHL-7


ᐅ Gregory Shoulders, Kentucky

Address: 1010 Turner Rd Brandenburg, KY 40108-9474

Snapshot of U.S. Bankruptcy Proceeding Case 16-30552-acs: "In Brandenburg, KY, Gregory Shoulders filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2016."
Gregory Shoulders — Kentucky, 16-30552


ᐅ Trina Shoulders, Kentucky

Address: 1010 Turner Rd Brandenburg, KY 40108-9474

Brief Overview of Bankruptcy Case 16-30552-acs: "Brandenburg, KY resident Trina Shoulders's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2016."
Trina Shoulders — Kentucky, 16-30552


ᐅ Melissa Sinkhorn, Kentucky

Address: 2945 Buck Grove Rd Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 11-33684: "The bankruptcy filing by Melissa Sinkhorn, undertaken in July 2011 in Brandenburg, KY under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
Melissa Sinkhorn — Kentucky, 11-33684


ᐅ Nathan W Sipes, Kentucky

Address: 1115 Bud Wilson Rd Brandenburg, KY 40108-9596

Bankruptcy Case 14-30837-jal Summary: "The case of Nathan W Sipes in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan W Sipes — Kentucky, 14-30837


ᐅ Tracy Lynette Sipes, Kentucky

Address: 180 Pams Ln Brandenburg, KY 40108

Bankruptcy Case 12-30933 Overview: "Brandenburg, KY resident Tracy Lynette Sipes's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Tracy Lynette Sipes — Kentucky, 12-30933


ᐅ Dale Skaggs, Kentucky

Address: 3545 Old Mill Rd Brandenburg, KY 40108

Bankruptcy Case 09-35658 Summary: "Brandenburg, KY resident Dale Skaggs's November 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Dale Skaggs — Kentucky, 09-35658


ᐅ Jesse R Smith, Kentucky

Address: 41 Pike Ln Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-34306-acs7: "The bankruptcy record of Jesse R Smith from Brandenburg, KY, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jesse R Smith — Kentucky, 13-34306


ᐅ Leighann N Smith, Kentucky

Address: 51 Howard Dr Brandenburg, KY 40108-1724

Brief Overview of Bankruptcy Case 15-30532-acs: "In Brandenburg, KY, Leighann N Smith filed for Chapter 7 bankruptcy in February 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2015."
Leighann N Smith — Kentucky, 15-30532


ᐅ Bradley T Snellen, Kentucky

Address: 180 Pinnacle Dr Brandenburg, KY 40108-9559

Snapshot of U.S. Bankruptcy Proceeding Case 14-34362-thf: "The bankruptcy record of Bradley T Snellen from Brandenburg, KY, shows a Chapter 7 case filed in November 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Bradley T Snellen — Kentucky, 14-34362


ᐅ Heather D Snellen, Kentucky

Address: 180 Pinnacle Dr Brandenburg, KY 40108-9559

Bankruptcy Case 14-34362-thf Summary: "The case of Heather D Snellen in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather D Snellen — Kentucky, 14-34362


ᐅ Scott A Sprowles, Kentucky

Address: 505 Berryman Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-31754-acs7: "In a Chapter 7 bankruptcy case, Scott A Sprowles from Brandenburg, KY, saw their proceedings start in 2013-04-26 and complete by 2013-07-31, involving asset liquidation."
Scott A Sprowles — Kentucky, 13-31754


ᐅ Katrisha Stephens, Kentucky

Address: 2270 Garrett Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-32913-jal7: "Brandenburg, KY resident Katrisha Stephens's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-26."
Katrisha Stephens — Kentucky, 13-32913


ᐅ Robyn Celia Stevens, Kentucky

Address: 100 Lisa Dr Apt 12 Brandenburg, KY 40108-1408

Bankruptcy Case 2014-31581-jal Summary: "In a Chapter 7 bankruptcy case, Robyn Celia Stevens from Brandenburg, KY, saw her proceedings start in 2014-04-23 and complete by July 2014, involving asset liquidation."
Robyn Celia Stevens — Kentucky, 2014-31581


ᐅ Charles Stinson, Kentucky

Address: 105 Big Dipper Trl Brandenburg, KY 40108

Bankruptcy Case 10-35131 Overview: "In Brandenburg, KY, Charles Stinson filed for Chapter 7 bankruptcy in Sep 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2011."
Charles Stinson — Kentucky, 10-35131


ᐅ Thomas Anthony Strahle, Kentucky

Address: 410 Arvin Ave Brandenburg, KY 40108-6446

Bankruptcy Case 2014-32657-jal Summary: "The bankruptcy filing by Thomas Anthony Strahle, undertaken in 2014-07-14 in Brandenburg, KY under Chapter 7, concluded with discharge in 2014-10-12 after liquidating assets."
Thomas Anthony Strahle — Kentucky, 2014-32657


ᐅ Donald K Stull, Kentucky

Address: 115 Woodspoint Acres Brandenburg, KY 40108-9769

Concise Description of Bankruptcy Case 10-322607: "In their Chapter 13 bankruptcy case filed in 2010-04-28, Brandenburg, KY's Donald K Stull agreed to a debt repayment plan, which was successfully completed by January 2013."
Donald K Stull — Kentucky, 10-32260