personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bremen, 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 Alvin Adams, Kentucky

Address: PO Box 266 Bremen, KY 42325

Bankruptcy Case 13-41009-acs Summary: "In Bremen, KY, Alvin Adams filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2013."
Alvin Adams — Kentucky, 13-41009


ᐅ Arkley Browning, Kentucky

Address: 140 Browning Ln Bremen, KY 42325

Brief Overview of Bankruptcy Case 10-40035: "Arkley Browning's Chapter 7 bankruptcy, filed in Bremen, KY in 2010-01-12, led to asset liquidation, with the case closing in April 18, 2010."
Arkley Browning — Kentucky, 10-40035


ᐅ Judith Elaine Bullock, Kentucky

Address: PO Box 207 Bremen, KY 42325

Bankruptcy Case 12-40291 Summary: "In Bremen, KY, Judith Elaine Bullock filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Judith Elaine Bullock — Kentucky, 12-40291


ᐅ Larry D Burden, Kentucky

Address: 2977 State Route 2551 Bremen, KY 42325

Bankruptcy Case 11-41381 Overview: "The bankruptcy record of Larry D Burden from Bremen, KY, shows a Chapter 7 case filed in 2011-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2012."
Larry D Burden — Kentucky, 11-41381


ᐅ Anna Burden, Kentucky

Address: 9250 State Route 181 N Bremen, KY 42325

Concise Description of Bankruptcy Case 10-413527: "In Bremen, KY, Anna Burden filed for Chapter 7 bankruptcy in August 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Anna Burden — Kentucky, 10-41352


ᐅ Miguel E Camacho, Kentucky

Address: 2394 State Route 2551 Bremen, KY 42325

Brief Overview of Bankruptcy Case 11-40110: "Bremen, KY resident Miguel E Camacho's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2011."
Miguel E Camacho — Kentucky, 11-40110


ᐅ Lewis Wayne Case, Kentucky

Address: 3700 State Route 2551 Bremen, KY 42325-3149

Snapshot of U.S. Bankruptcy Proceeding Case 15-40481-acs: "The bankruptcy record of Lewis Wayne Case from Bremen, KY, shows a Chapter 7 case filed in June 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Lewis Wayne Case — Kentucky, 15-40481


ᐅ Felix Glenn Caudill, Kentucky

Address: 1359 Baker Rd Bremen, KY 42325

Bankruptcy Case 11-40970 Summary: "The bankruptcy filing by Felix Glenn Caudill, undertaken in July 14, 2011 in Bremen, KY under Chapter 7, concluded with discharge in 2011-10-30 after liquidating assets."
Felix Glenn Caudill — Kentucky, 11-40970


ᐅ Charles Sherman Clark, Kentucky

Address: PO Box 301 Bremen, KY 42325

Bankruptcy Case 11-40075 Overview: "Charles Sherman Clark's bankruptcy, initiated in 2011-01-21 and concluded by May 9, 2011 in Bremen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Sherman Clark — Kentucky, 11-40075


ᐅ James David Eaves, Kentucky

Address: 485 Buttermilk Rd Bremen, KY 42325

Brief Overview of Bankruptcy Case 11-40959: "In Bremen, KY, James David Eaves filed for Chapter 7 bankruptcy in 07.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2011."
James David Eaves — Kentucky, 11-40959


ᐅ James Edwards, Kentucky

Address: 9186 State Route 181 N Bremen, KY 42325

Brief Overview of Bankruptcy Case 10-41351: "Bremen, KY resident James Edwards's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2010."
James Edwards — Kentucky, 10-41351


ᐅ Jesse Edwards, Kentucky

Address: 470 Baker Rd Bremen, KY 42325

Snapshot of U.S. Bankruptcy Proceeding Case 13-41041-acs: "The case of Jesse Edwards in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Edwards — Kentucky, 13-41041


ᐅ Terrill Lynn Embrey, Kentucky

Address: 4533 Main St Bremen, KY 42325-2051

Bankruptcy Case 16-40212-acs Summary: "In Bremen, KY, Terrill Lynn Embrey filed for Chapter 7 bankruptcy in 03/12/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2016."
Terrill Lynn Embrey — Kentucky, 16-40212


ᐅ Elvis Earl Evans, Kentucky

Address: 6764 State Route 70 W Bremen, KY 42325

Bankruptcy Case 11-41475 Overview: "The case of Elvis Earl Evans in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvis Earl Evans — Kentucky, 11-41475


ᐅ Amanda Gayle France, Kentucky

Address: 8404 State Route 181 N Bremen, KY 42325-2942

Bankruptcy Case 15-40021-acs Overview: "The case of Amanda Gayle France in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Gayle France — Kentucky, 15-40021


ᐅ Joshua Evan France, Kentucky

Address: 8404 State Route 181 N Bremen, KY 42325-2942

Bankruptcy Case 15-40021-acs Summary: "The case of Joshua Evan France in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Evan France — Kentucky, 15-40021


ᐅ Glendell Gish, Kentucky

Address: 6837 State Route 175 N Bremen, KY 42325

Concise Description of Bankruptcy Case 10-415517: "Glendell Gish's Chapter 7 bankruptcy, filed in Bremen, KY in 2010-09-23, led to asset liquidation, with the case closing in 01/09/2011."
Glendell Gish — Kentucky, 10-41551


ᐅ Aaron Lee Givens, Kentucky

Address: 1178 State Route 175 N Bremen, KY 42325-3202

Brief Overview of Bankruptcy Case 2014-40432-acs: "Bremen, KY resident Aaron Lee Givens's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2014."
Aaron Lee Givens — Kentucky, 2014-40432


ᐅ Sue Carolyn Gossett, Kentucky

Address: PO Box 185 Bremen, KY 42325-0185

Brief Overview of Bankruptcy Case 15-40148-acs: "In a Chapter 7 bankruptcy case, Sue Carolyn Gossett from Bremen, KY, saw her proceedings start in Feb 25, 2015 and complete by 2015-05-26, involving asset liquidation."
Sue Carolyn Gossett — Kentucky, 15-40148


ᐅ Kenneth Ray Gossett, Kentucky

Address: PO Box 185 Bremen, KY 42325-0185

Brief Overview of Bankruptcy Case 15-40148-acs: "The bankruptcy record of Kenneth Ray Gossett from Bremen, KY, shows a Chapter 7 case filed in 02/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2015."
Kenneth Ray Gossett — Kentucky, 15-40148


ᐅ Weston Curtis Gregory, Kentucky

Address: 2731 State Route 2551 Bremen, KY 42325-3106

Bankruptcy Case 14-41066-acs Summary: "In Bremen, KY, Weston Curtis Gregory filed for Chapter 7 bankruptcy in 2014-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-11."
Weston Curtis Gregory — Kentucky, 14-41066


ᐅ Jared Wade Grogan, Kentucky

Address: 201 Grogan Ln Bremen, KY 42325

Bankruptcy Case 11-40738 Summary: "The case of Jared Wade Grogan in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Wade Grogan — Kentucky, 11-40738


ᐅ Jonathan Wesley Grogan, Kentucky

Address: 105 Airshaft Ln Bremen, KY 42325-3047

Bankruptcy Case 2014-40502-acs Overview: "Jonathan Wesley Grogan's bankruptcy, initiated in May 2014 and concluded by 08.05.2014 in Bremen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Wesley Grogan — Kentucky, 2014-40502


ᐅ Teresa Hamberg, Kentucky

Address: 11302 State Route 181 N Bremen, KY 42325

Bankruptcy Case 10-40463 Summary: "Bremen, KY resident Teresa Hamberg's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Teresa Hamberg — Kentucky, 10-40463


ᐅ Mary Lou Horn, Kentucky

Address: PO Box 338 Bremen, KY 42325

Concise Description of Bankruptcy Case 11-413457: "The case of Mary Lou Horn in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lou Horn — Kentucky, 11-41345


ᐅ Tamra A Humphries, Kentucky

Address: 2162 State Route 2551 Bremen, KY 42325-3110

Brief Overview of Bankruptcy Case 15-40245-acs: "The bankruptcy record of Tamra A Humphries from Bremen, KY, shows a Chapter 7 case filed in Mar 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015."
Tamra A Humphries — Kentucky, 15-40245


ᐅ Jeffrey Robert Humphries, Kentucky

Address: 101 Payton Ln Bremen, KY 42325-2040

Snapshot of U.S. Bankruptcy Proceeding Case 15-40245-acs: "Jeffrey Robert Humphries's Chapter 7 bankruptcy, filed in Bremen, KY in Mar 25, 2015, led to asset liquidation, with the case closing in 2015-06-23."
Jeffrey Robert Humphries — Kentucky, 15-40245


ᐅ Douglas Jenkins, Kentucky

Address: 3131 State Route 175 N Bremen, KY 42325

Bankruptcy Case 10-41991 Summary: "Douglas Jenkins's bankruptcy, initiated in 12.20.2010 and concluded by 04/07/2011 in Bremen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Jenkins — Kentucky, 10-41991


ᐅ Sr Herbert Koonce, Kentucky

Address: 1451 Baker Rd Bremen, KY 42325

Bankruptcy Case 10-40462 Summary: "The bankruptcy record of Sr Herbert Koonce from Bremen, KY, shows a Chapter 7 case filed in March 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2010."
Sr Herbert Koonce — Kentucky, 10-40462


ᐅ Merle Edward Latham, Kentucky

Address: 5739 State Route 70 W Bremen, KY 42325

Snapshot of U.S. Bankruptcy Proceeding Case 13-40239: "The bankruptcy filing by Merle Edward Latham, undertaken in 03.05.2013 in Bremen, KY under Chapter 7, concluded with discharge in 06/09/2013 after liquidating assets."
Merle Edward Latham — Kentucky, 13-40239


ᐅ Armand Lussier, Kentucky

Address: 435 Buttermilk Rd Bremen, KY 42325

Brief Overview of Bankruptcy Case 10-40385: "Armand Lussier's bankruptcy, initiated in 2010-03-05 and concluded by 2010-06-21 in Bremen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armand Lussier — Kentucky, 10-40385


ᐅ April Nicole Markwell, Kentucky

Address: PO Box 64 Bremen, KY 42325

Brief Overview of Bankruptcy Case 12-40472: "In a Chapter 7 bankruptcy case, April Nicole Markwell from Bremen, KY, saw her proceedings start in 2012-03-30 and complete by 2012-07-16, involving asset liquidation."
April Nicole Markwell — Kentucky, 12-40472


ᐅ Harlan Lee May, Kentucky

Address: 65 May Ln Bremen, KY 42325

Bankruptcy Case 11-40500 Summary: "The bankruptcy filing by Harlan Lee May, undertaken in 04.07.2011 in Bremen, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Harlan Lee May — Kentucky, 11-40500


ᐅ Janice Lynn Mcdonald, Kentucky

Address: 313 Buttermilk Rd Bremen, KY 42325-2001

Brief Overview of Bankruptcy Case 15-40569-acs: "The bankruptcy record of Janice Lynn Mcdonald from Bremen, KY, shows a Chapter 7 case filed in 07.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-04."
Janice Lynn Mcdonald — Kentucky, 15-40569


ᐅ Willis Ray Mcdonald, Kentucky

Address: 313 Buttermilk Rd Bremen, KY 42325-2001

Bankruptcy Case 15-40569-acs Overview: "In Bremen, KY, Willis Ray Mcdonald filed for Chapter 7 bankruptcy in 2015-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2015."
Willis Ray Mcdonald — Kentucky, 15-40569


ᐅ Byron Ray Mcintosh, Kentucky

Address: 3525 State Route 175 N Bremen, KY 42325

Snapshot of U.S. Bankruptcy Proceeding Case 11-40612: "The bankruptcy filing by Byron Ray Mcintosh, undertaken in 04/28/2011 in Bremen, KY under Chapter 7, concluded with discharge in August 14, 2011 after liquidating assets."
Byron Ray Mcintosh — Kentucky, 11-40612


ᐅ Patrick Earl Mcintosh, Kentucky

Address: 361 Romans Ln Bremen, KY 42325

Brief Overview of Bankruptcy Case 13-40836-acs: "In Bremen, KY, Patrick Earl Mcintosh filed for Chapter 7 bankruptcy in 07.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2013."
Patrick Earl Mcintosh — Kentucky, 13-40836


ᐅ Mark Keith Miley, Kentucky

Address: 1868 Baker Rd Bremen, KY 42325

Bankruptcy Case 11-40457 Summary: "The bankruptcy record of Mark Keith Miley from Bremen, KY, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2011."
Mark Keith Miley — Kentucky, 11-40457


ᐅ William Eugene Mitchell, Kentucky

Address: 127 Phillipstown Rd Bremen, KY 42325-3208

Bankruptcy Case 14-41063-acs Summary: "The bankruptcy filing by William Eugene Mitchell, undertaken in 11/13/2014 in Bremen, KY under Chapter 7, concluded with discharge in February 11, 2015 after liquidating assets."
William Eugene Mitchell — Kentucky, 14-41063


ᐅ Teresia Gail Mitchell, Kentucky

Address: 127 Phillipstown Rd Bremen, KY 42325-3208

Bankruptcy Case 14-41063-acs Overview: "In Bremen, KY, Teresia Gail Mitchell filed for Chapter 7 bankruptcy in Nov 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2015."
Teresia Gail Mitchell — Kentucky, 14-41063


ᐅ John Robert Murphy, Kentucky

Address: 5042 State Route 70 W Bremen, KY 42325-2956

Snapshot of U.S. Bankruptcy Proceeding Case 15-40829-acs: "In a Chapter 7 bankruptcy case, John Robert Murphy from Bremen, KY, saw their proceedings start in 09/30/2015 and complete by 2015-12-29, involving asset liquidation."
John Robert Murphy — Kentucky, 15-40829


ᐅ Kayla Michelle Murphy, Kentucky

Address: 5042 State Route 70 W Bremen, KY 42325-2956

Bankruptcy Case 15-40829-acs Overview: "The case of Kayla Michelle Murphy in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla Michelle Murphy — Kentucky, 15-40829


ᐅ James Nelson, Kentucky

Address: 468 Miller Rd Bremen, KY 42325

Bankruptcy Case 10-40852 Summary: "In Bremen, KY, James Nelson filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
James Nelson — Kentucky, 10-40852


ᐅ Brandon Newcom, Kentucky

Address: PO Box 23 Bremen, KY 42325

Bankruptcy Case 11-40729 Overview: "Brandon Newcom's bankruptcy, initiated in 05/24/2011 and concluded by 09.09.2011 in Bremen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Newcom — Kentucky, 11-40729


ᐅ Jerry Peveler, Kentucky

Address: 164 Goodson Ln Bremen, KY 42325

Bankruptcy Case 10-41573 Overview: "The bankruptcy record of Jerry Peveler from Bremen, KY, shows a Chapter 7 case filed in 2010-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-13."
Jerry Peveler — Kentucky, 10-41573


ᐅ Nancy D Phillips, Kentucky

Address: PO Box 345 Bremen, KY 42325

Concise Description of Bankruptcy Case 13-40952-acs7: "In a Chapter 7 bankruptcy case, Nancy D Phillips from Bremen, KY, saw her proceedings start in 2013-08-30 and complete by 2013-12-04, involving asset liquidation."
Nancy D Phillips — Kentucky, 13-40952


ᐅ Rodger D Pressley, Kentucky

Address: 66 Hollow Ln Bremen, KY 42325

Bankruptcy Case 11-41278 Summary: "In Bremen, KY, Rodger D Pressley filed for Chapter 7 bankruptcy in 2011-09-21. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2012."
Rodger D Pressley — Kentucky, 11-41278


ᐅ Melissa Pulliam, Kentucky

Address: 10708 State Route 181 N Bremen, KY 42325

Bankruptcy Case 09-41914 Overview: "In a Chapter 7 bankruptcy case, Melissa Pulliam from Bremen, KY, saw her proceedings start in 2009-12-01 and complete by 2010-03-07, involving asset liquidation."
Melissa Pulliam — Kentucky, 09-41914


ᐅ Cathy Rager, Kentucky

Address: 1515 Baker Rd Bremen, KY 42325

Bankruptcy Case 10-41783 Overview: "The bankruptcy filing by Cathy Rager, undertaken in 2010-11-02 in Bremen, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Cathy Rager — Kentucky, 10-41783


ᐅ Troy Rager, Kentucky

Address: 60 Midland Gishton Rd Bremen, KY 42325

Bankruptcy Case 10-40045 Summary: "Troy Rager's Chapter 7 bankruptcy, filed in Bremen, KY in 2010-01-13, led to asset liquidation, with the case closing in 2010-04-19."
Troy Rager — Kentucky, 10-40045


ᐅ Zachery Daniel Risinger, Kentucky

Address: 1359 Baker Rd Bremen, KY 42325-2849

Brief Overview of Bankruptcy Case 14-41090-acs: "Zachery Daniel Risinger's Chapter 7 bankruptcy, filed in Bremen, KY in 2014-11-21, led to asset liquidation, with the case closing in 02.19.2015."
Zachery Daniel Risinger — Kentucky, 14-41090


ᐅ Brittany Nicole Risinger, Kentucky

Address: 1359 Baker Rd Bremen, KY 42325-2849

Brief Overview of Bankruptcy Case 14-41090-acs: "Bremen, KY resident Brittany Nicole Risinger's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Brittany Nicole Risinger — Kentucky, 14-41090


ᐅ Robert Romans, Kentucky

Address: 230 Romans Ln Bremen, KY 42325

Concise Description of Bankruptcy Case 10-401337: "Bremen, KY resident Robert Romans's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Robert Romans — Kentucky, 10-40133


ᐅ Nancy Kay Shields, Kentucky

Address: 8596 State Route 181 N Bremen, KY 42325-2941

Bankruptcy Case 16-40401-acs Overview: "Nancy Kay Shields's Chapter 7 bankruptcy, filed in Bremen, KY in 04/27/2016, led to asset liquidation, with the case closing in July 26, 2016."
Nancy Kay Shields — Kentucky, 16-40401


ᐅ Shawn Patrick Simmons, Kentucky

Address: 12405 State Route 181 N Bremen, KY 42325

Brief Overview of Bankruptcy Case 13-41302-acs: "Shawn Patrick Simmons's Chapter 7 bankruptcy, filed in Bremen, KY in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-03."
Shawn Patrick Simmons — Kentucky, 13-41302


ᐅ Mandy Sue Simmons, Kentucky

Address: 729 Midland Gishton Rd Bremen, KY 42325-2919

Bankruptcy Case 14-40587-acs Overview: "In a Chapter 7 bankruptcy case, Mandy Sue Simmons from Bremen, KY, saw her proceedings start in 06/03/2014 and complete by 09.01.2014, involving asset liquidation."
Mandy Sue Simmons — Kentucky, 14-40587


ᐅ Jr Thomas Simmons, Kentucky

Address: 2771 State Route 2551 Bremen, KY 42325

Snapshot of U.S. Bankruptcy Proceeding Case 09-42075: "Jr Thomas Simmons's Chapter 7 bankruptcy, filed in Bremen, KY in December 30, 2009, led to asset liquidation, with the case closing in 04/05/2010."
Jr Thomas Simmons — Kentucky, 09-42075


ᐅ Leonard Earl Smith, Kentucky

Address: 87 Smith Ln Bremen, KY 42325

Bankruptcy Case 13-40063 Summary: "In a Chapter 7 bankruptcy case, Leonard Earl Smith from Bremen, KY, saw his proceedings start in Jan 28, 2013 and complete by May 2013, involving asset liquidation."
Leonard Earl Smith — Kentucky, 13-40063


ᐅ Julie I Smith, Kentucky

Address: 90 Roses Ln Bremen, KY 42325-2027

Snapshot of U.S. Bankruptcy Proceeding Case 15-40098-acs: "The case of Julie I Smith in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie I Smith — Kentucky, 15-40098


ᐅ Jr John Allen Smith, Kentucky

Address: 90 Roses Ln Bremen, KY 42325-2027

Brief Overview of Bankruptcy Case 14-40228-acs: "The bankruptcy filing by Jr John Allen Smith, undertaken in Mar 9, 2014 in Bremen, KY under Chapter 7, concluded with discharge in 06/07/2014 after liquidating assets."
Jr John Allen Smith — Kentucky, 14-40228


ᐅ Kevin Smith, Kentucky

Address: 985 Gish Rd Bremen, KY 42325

Brief Overview of Bankruptcy Case 10-41356: "Bremen, KY resident Kevin Smith's Aug 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2010."
Kevin Smith — Kentucky, 10-41356


ᐅ Brenda Faye Thomasson, Kentucky

Address: PO Box 360 Bremen, KY 42325-0360

Concise Description of Bankruptcy Case 16-40155-acs7: "In a Chapter 7 bankruptcy case, Brenda Faye Thomasson from Bremen, KY, saw her proceedings start in February 2016 and complete by 2016-05-25, involving asset liquidation."
Brenda Faye Thomasson — Kentucky, 16-40155


ᐅ Danny Joe Thomasson, Kentucky

Address: PO Box 360 Bremen, KY 42325-0360

Concise Description of Bankruptcy Case 16-40155-acs7: "In a Chapter 7 bankruptcy case, Danny Joe Thomasson from Bremen, KY, saw his proceedings start in 2016-02-25 and complete by 05/25/2016, involving asset liquidation."
Danny Joe Thomasson — Kentucky, 16-40155


ᐅ Danny Kaye Vanover, Kentucky

Address: 641 Blacklake Rd Bremen, KY 42325-2045

Bankruptcy Case 16-40278-acs Overview: "Danny Kaye Vanover's Chapter 7 bankruptcy, filed in Bremen, KY in Mar 24, 2016, led to asset liquidation, with the case closing in 2016-06-22."
Danny Kaye Vanover — Kentucky, 16-40278


ᐅ Nancy Lee Vanover, Kentucky

Address: 641 Blacklake Rd Bremen, KY 42325-2045

Concise Description of Bankruptcy Case 16-40278-acs7: "The case of Nancy Lee Vanover in Bremen, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lee Vanover — Kentucky, 16-40278


ᐅ Tina Elaine Vincent, Kentucky

Address: PO Box 207 Bremen, KY 42325-0207

Concise Description of Bankruptcy Case 16-40554-thf7: "Tina Elaine Vincent's bankruptcy, initiated in 06.29.2016 and concluded by 09/27/2016 in Bremen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Elaine Vincent — Kentucky, 16-40554


ᐅ Emily Marie Vonroenn, Kentucky

Address: 1122 State Route 175 N Bremen, KY 42325

Brief Overview of Bankruptcy Case 13-41012-acs: "Emily Marie Vonroenn's Chapter 7 bankruptcy, filed in Bremen, KY in September 2013, led to asset liquidation, with the case closing in 12/24/2013."
Emily Marie Vonroenn — Kentucky, 13-41012


ᐅ Gerald Ray Wood, Kentucky

Address: 6735 State Route 175 N Bremen, KY 42325

Brief Overview of Bankruptcy Case 11-40802: "Gerald Ray Wood's bankruptcy, initiated in June 2011 and concluded by 09/22/2011 in Bremen, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Ray Wood — Kentucky, 11-40802