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 Jr Robert Stith, Kentucky

Address: 6825 Midway Rd Brandenburg, KY 40108

Bankruptcy Case 10-33890 Summary: "In a Chapter 7 bankruptcy case, Jr Robert Stith from Brandenburg, KY, saw their proceedings start in 07/26/2010 and complete by 2010-11-11, involving asset liquidation."
Jr Robert Stith — Kentucky, 10-33890


ᐅ Adam D Stockman, Kentucky

Address: 216 Thornhills Ln Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 12-34728: "The bankruptcy record of Adam D Stockman from Brandenburg, KY, shows a Chapter 7 case filed in 10/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-27."
Adam D Stockman — Kentucky, 12-34728


ᐅ Joseph Ben Taylor, Kentucky

Address: 200 Summitt Dr Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 12-34710: "In Brandenburg, KY, Joseph Ben Taylor filed for Chapter 7 bankruptcy in 2012-10-20. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2013."
Joseph Ben Taylor — Kentucky, 12-34710


ᐅ Danny Ray Thompson, Kentucky

Address: 805 Fred Fackler Rd Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-30347: "In Brandenburg, KY, Danny Ray Thompson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Danny Ray Thompson — Kentucky, 11-30347


ᐅ Jr Herbert Thompson, Kentucky

Address: 609 Top Hill Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 10-303687: "Brandenburg, KY resident Jr Herbert Thompson's 01.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2010."
Jr Herbert Thompson — Kentucky, 10-30368


ᐅ Rachelle Thompson, Kentucky

Address: 630 Lakeshore Pkwy Brandenburg, KY 40108

Bankruptcy Case 11-33551 Overview: "In a Chapter 7 bankruptcy case, Rachelle Thompson from Brandenburg, KY, saw her proceedings start in 2011-07-22 and complete by Nov 7, 2011, involving asset liquidation."
Rachelle Thompson — Kentucky, 11-33551


ᐅ Verna Mae Thompson, Kentucky

Address: 344 Oaklawn Rd Brandenburg, KY 40108-1034

Brief Overview of Bankruptcy Case 14-32355-jal: "Verna Mae Thompson's bankruptcy, initiated in June 19, 2014 and concluded by 09.17.2014 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verna Mae Thompson — Kentucky, 14-32355


ᐅ Mary J Todhunter, Kentucky

Address: 441 Hillcrest Dr # A Brandenburg, KY 40108-1219

Bankruptcy Case 15-33137-thf Summary: "The bankruptcy filing by Mary J Todhunter, undertaken in 2015-09-28 in Brandenburg, KY under Chapter 7, concluded with discharge in 12/27/2015 after liquidating assets."
Mary J Todhunter — Kentucky, 15-33137


ᐅ Ray Tower, Kentucky

Address: 3565 Fairgrounds Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-314717: "In a Chapter 7 bankruptcy case, Ray Tower from Brandenburg, KY, saw their proceedings start in 2011-03-24 and complete by 2011-07-10, involving asset liquidation."
Ray Tower — Kentucky, 11-31471


ᐅ Michael W Underwood, Kentucky

Address: 190 Pack Ln Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-316297: "Michael W Underwood's Chapter 7 bankruptcy, filed in Brandenburg, KY in March 31, 2011, led to asset liquidation, with the case closing in 2011-07-17."
Michael W Underwood — Kentucky, 11-31629


ᐅ Gisela Vanderwege, Kentucky

Address: 265 Four Oaks Rd Brandenburg, KY 40108-9402

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31839-thf: "In a Chapter 7 bankruptcy case, Gisela Vanderwege from Brandenburg, KY, saw her proceedings start in May 9, 2014 and complete by 08.07.2014, involving asset liquidation."
Gisela Vanderwege — Kentucky, 2014-31839


ᐅ George Allen Vaughn, Kentucky

Address: 770 Kirchdorfer Rd Brandenburg, KY 40108

Bankruptcy Case 13-31897-thf Summary: "Brandenburg, KY resident George Allen Vaughn's 05.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2013."
George Allen Vaughn — Kentucky, 13-31897


ᐅ Matthew Daniel Vaught, Kentucky

Address: 155 Yellow Rose Ct Brandenburg, KY 40108

Snapshot of U.S. Bankruptcy Proceeding Case 13-34691-thf: "Brandenburg, KY resident Matthew Daniel Vaught's Nov 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Matthew Daniel Vaught — Kentucky, 13-34691


ᐅ Sam W Vaught, Kentucky

Address: 155 Yellow Rose Ct Brandenburg, KY 40108

Concise Description of Bankruptcy Case 13-34445-jal7: "The bankruptcy record of Sam W Vaught from Brandenburg, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2014."
Sam W Vaught — Kentucky, 13-34445


ᐅ Elissa Renee Vega, Kentucky

Address: 133 Anne Ct Brandenburg, KY 40108-1450

Snapshot of U.S. Bankruptcy Proceeding Case 07-10464-RLM-13: "Chapter 13 bankruptcy for Elissa Renee Vega in Brandenburg, KY began in October 24, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-13."
Elissa Renee Vega — Kentucky, 07-10464-RLM-13


ᐅ Pamela J Vincent, Kentucky

Address: 50 Meadowlark Ln Brandenburg, KY 40108-6342

Brief Overview of Bankruptcy Case 2014-31395-jal: "The bankruptcy filing by Pamela J Vincent, undertaken in 04.09.2014 in Brandenburg, KY under Chapter 7, concluded with discharge in 07.08.2014 after liquidating assets."
Pamela J Vincent — Kentucky, 2014-31395


ᐅ Shannon Lee Waller, Kentucky

Address: 648 River Edge Rd Brandenburg, KY 40108

Bankruptcy Case 12-33350 Overview: "The case of Shannon Lee Waller in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Lee Waller — Kentucky, 12-33350


ᐅ Brandi Waters, Kentucky

Address: 5900 Brandenburg Rd Brandenburg, KY 40108-9320

Concise Description of Bankruptcy Case 15-32662-jal7: "Brandenburg, KY resident Brandi Waters's 08/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Brandi Waters — Kentucky, 15-32662


ᐅ Jr Michael Joe Wathen, Kentucky

Address: 83 Lazy J Ln Brandenburg, KY 40108

Bankruptcy Case 13-32274-acs Summary: "Jr Michael Joe Wathen's Chapter 7 bankruptcy, filed in Brandenburg, KY in 06/04/2013, led to asset liquidation, with the case closing in September 2013."
Jr Michael Joe Wathen — Kentucky, 13-32274


ᐅ Donald R Weible, Kentucky

Address: 1800 Payneville Rd Brandenburg, KY 40108-8602

Concise Description of Bankruptcy Case 14-34106-acs7: "In Brandenburg, KY, Donald R Weible filed for Chapter 7 bankruptcy in 11.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2015."
Donald R Weible — Kentucky, 14-34106


ᐅ Sarah L Weible, Kentucky

Address: 1285 Molly Brown Rd Brandenburg, KY 40108-9411

Concise Description of Bankruptcy Case 14-34106-acs7: "Sarah L Weible's bankruptcy, initiated in 11/04/2014 and concluded by Feb 2, 2015 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah L Weible — Kentucky, 14-34106


ᐅ Gudrun C West, Kentucky

Address: 22 Howard Dr Brandenburg, KY 40108

Bankruptcy Case 11-30004 Summary: "The case of Gudrun C West in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gudrun C West — Kentucky, 11-30004


ᐅ Bernice West, Kentucky

Address: 122 Lawrence St Brandenburg, KY 40108

Brief Overview of Bankruptcy Case 11-32485: "In Brandenburg, KY, Bernice West filed for Chapter 7 bankruptcy in May 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2011."
Bernice West — Kentucky, 11-32485


ᐅ Jr Kenneth E Whitman, Kentucky

Address: 10 Bayside Ln Brandenburg, KY 40108

Bankruptcy Case 13-34600-acs Overview: "Jr Kenneth E Whitman's Chapter 7 bankruptcy, filed in Brandenburg, KY in 11.20.2013, led to asset liquidation, with the case closing in 2014-02-24."
Jr Kenneth E Whitman — Kentucky, 13-34600


ᐅ Kenneth D Wietstock, Kentucky

Address: 5378 Brandenburg Rd Brandenburg, KY 40108-9394

Bankruptcy Case 15-30472-acs Overview: "Brandenburg, KY resident Kenneth D Wietstock's 2015-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-17."
Kenneth D Wietstock — Kentucky, 15-30472


ᐅ Tresa Marie Wilcoxon, Kentucky

Address: 540 Vinson Rd Brandenburg, KY 40108-9755

Brief Overview of Bankruptcy Case 15-32787-acs: "The case of Tresa Marie Wilcoxon in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tresa Marie Wilcoxon — Kentucky, 15-32787


ᐅ Crystal Lynne Wilson, Kentucky

Address: 9 Howard Dr Brandenburg, KY 40108-1724

Concise Description of Bankruptcy Case 16-30540-thf7: "In a Chapter 7 bankruptcy case, Crystal Lynne Wilson from Brandenburg, KY, saw her proceedings start in February 2016 and complete by 2016-05-26, involving asset liquidation."
Crystal Lynne Wilson — Kentucky, 16-30540


ᐅ Louis Edward Wix, Kentucky

Address: 3330 Old Mill Rd Lot 1 Brandenburg, KY 40108

Bankruptcy Case 13-32637-acs Overview: "Louis Edward Wix's Chapter 7 bankruptcy, filed in Brandenburg, KY in June 29, 2013, led to asset liquidation, with the case closing in 10/03/2013."
Louis Edward Wix — Kentucky, 13-32637


ᐅ Kelley Woods, Kentucky

Address: 48 Grant Ln Brandenburg, KY 40108-9500

Concise Description of Bankruptcy Case 16-30980-jal7: "The bankruptcy record of Kelley Woods from Brandenburg, KY, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2016."
Kelley Woods — Kentucky, 16-30980


ᐅ Richard Anson Wootten, Kentucky

Address: 16 Howard Dr Brandenburg, KY 40108

Bankruptcy Case 11-34011 Overview: "The case of Richard Anson Wootten in Brandenburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Anson Wootten — Kentucky, 11-34011


ᐅ Linda G Wright, Kentucky

Address: 375 Circle K Rd Brandenburg, KY 40108-9602

Bankruptcy Case 15-31875-jal Overview: "Brandenburg, KY resident Linda G Wright's 2015-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2015."
Linda G Wright — Kentucky, 15-31875


ᐅ Kenneth J Wright, Kentucky

Address: 375 Circle K Rd Brandenburg, KY 40108-9602

Snapshot of U.S. Bankruptcy Proceeding Case 15-31875-jal: "In Brandenburg, KY, Kenneth J Wright filed for Chapter 7 bankruptcy in 06/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2015."
Kenneth J Wright — Kentucky, 15-31875


ᐅ Jr Phillip Robert Wright, Kentucky

Address: 1850 Doe Run Ekron Rd Brandenburg, KY 40108

Concise Description of Bankruptcy Case 11-329937: "Jr Phillip Robert Wright's bankruptcy, initiated in June 17, 2011 and concluded by September 20, 2011 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Phillip Robert Wright — Kentucky, 11-32993


ᐅ Melissa Yates, Kentucky

Address: 34 Pine Cone Ln Brandenburg, KY 40108-9135

Bankruptcy Case 2014-32572-acs Overview: "Melissa Yates's bankruptcy, initiated in July 4, 2014 and concluded by October 2, 2014 in Brandenburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Yates — Kentucky, 2014-32572