personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brodhead, 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 Johnna Danielle Abney, Kentucky

Address: 26 Douglas Ln Apt L Brodhead, KY 40409-8647

Bankruptcy Case 15-60099-grs Summary: "The bankruptcy record of Johnna Danielle Abney from Brodhead, KY, shows a Chapter 7 case filed in 01.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2015."
Johnna Danielle Abney — Kentucky, 15-60099


ᐅ Joanna Norton Allen, Kentucky

Address: 2492 Willailla Rd Brodhead, KY 40409

Concise Description of Bankruptcy Case 13-61061-grs7: "The case of Joanna Norton Allen in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna Norton Allen — Kentucky, 13-61061


ᐅ Ronald A Argenbright, Kentucky

Address: 1187 E Level Green Rd Brodhead, KY 40409

Bankruptcy Case 13-60226-grs Summary: "Ronald A Argenbright's Chapter 7 bankruptcy, filed in Brodhead, KY in February 18, 2013, led to asset liquidation, with the case closing in May 25, 2013."
Ronald A Argenbright — Kentucky, 13-60226


ᐅ Fred Bishop, Kentucky

Address: PO Box 314 Brodhead, KY 40409

Bankruptcy Case 09-61316-jms Summary: "Brodhead, KY resident Fred Bishop's Aug 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
Fred Bishop — Kentucky, 09-61316


ᐅ Joshua D Blair, Kentucky

Address: 453 W Main St Apt 204 Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 13-61231-grs: "The bankruptcy record of Joshua D Blair from Brodhead, KY, shows a Chapter 7 case filed in 2013-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Joshua D Blair — Kentucky, 13-61231


ᐅ Stephanie N Blevins, Kentucky

Address: PO Box 332 Brodhead, KY 40409-0332

Brief Overview of Bankruptcy Case 16-60465-grs: "In Brodhead, KY, Stephanie N Blevins filed for Chapter 7 bankruptcy in 2016-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Stephanie N Blevins — Kentucky, 16-60465


ᐅ Matthew S Blevins, Kentucky

Address: PO Box 332 Brodhead, KY 40409-0332

Brief Overview of Bankruptcy Case 16-60465-grs: "In a Chapter 7 bankruptcy case, Matthew S Blevins from Brodhead, KY, saw their proceedings start in 2016-04-21 and complete by July 2016, involving asset liquidation."
Matthew S Blevins — Kentucky, 16-60465


ᐅ Leora E Branham, Kentucky

Address: 706 Chestnut Grove Rd Brodhead, KY 40409-8310

Bankruptcy Case 15-61325-grs Summary: "The bankruptcy filing by Leora E Branham, undertaken in 2015-10-30 in Brodhead, KY under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Leora E Branham — Kentucky, 15-61325


ᐅ Francis Brummett, Kentucky

Address: PO Box 701 Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 13-51822-tnw: "The case of Francis Brummett in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Brummett — Kentucky, 13-51822


ᐅ Benjamin Burdette, Kentucky

Address: 50 Hibiscus Ln Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 10-61486-jms: "The bankruptcy filing by Benjamin Burdette, undertaken in 2010-09-27 in Brodhead, KY under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Benjamin Burdette — Kentucky, 10-61486


ᐅ Raymond Paul Burdette, Kentucky

Address: 1057 Bowling Ridge Rd Brodhead, KY 40409

Bankruptcy Case 11-60939-jms Overview: "In a Chapter 7 bankruptcy case, Raymond Paul Burdette from Brodhead, KY, saw their proceedings start in 07.05.2011 and complete by 2011-10-21, involving asset liquidation."
Raymond Paul Burdette — Kentucky, 11-60939


ᐅ Robert William Burke, Kentucky

Address: 151 Yellow Root Ln Brodhead, KY 40409

Brief Overview of Bankruptcy Case 12-60490-jms: "Robert William Burke's Chapter 7 bankruptcy, filed in Brodhead, KY in April 13, 2012, led to asset liquidation, with the case closing in 07/30/2012."
Robert William Burke — Kentucky, 12-60490


ᐅ Joshua Burke, Kentucky

Address: 165 Gentry Laswell Rd Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 10-61309-jms: "The bankruptcy filing by Joshua Burke, undertaken in Aug 20, 2010 in Brodhead, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Joshua Burke — Kentucky, 10-61309


ᐅ Jack W Bussell, Kentucky

Address: PO Box 822 Brodhead, KY 40409

Bankruptcy Case 12-60543-jms Summary: "The bankruptcy record of Jack W Bussell from Brodhead, KY, shows a Chapter 7 case filed in Apr 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2012."
Jack W Bussell — Kentucky, 12-60543


ᐅ Sherry Lynn Bussell, Kentucky

Address: 548 Highway 1505 Brodhead, KY 40409-8399

Concise Description of Bankruptcy Case 15-61067-grs7: "In a Chapter 7 bankruptcy case, Sherry Lynn Bussell from Brodhead, KY, saw her proceedings start in 08.26.2015 and complete by November 2015, involving asset liquidation."
Sherry Lynn Bussell — Kentucky, 15-61067


ᐅ Jeremy Richard Calder, Kentucky

Address: 578 Todd Rd Brodhead, KY 40409

Bankruptcy Case 12-60194-jms Summary: "The bankruptcy record of Jeremy Richard Calder from Brodhead, KY, shows a Chapter 7 case filed in 02/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Jeremy Richard Calder — Kentucky, 12-60194


ᐅ Michael Terry Cash, Kentucky

Address: 116 Sycamore St Brodhead, KY 40409

Brief Overview of Bankruptcy Case 13-60440-grs: "In Brodhead, KY, Michael Terry Cash filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Michael Terry Cash — Kentucky, 13-60440


ᐅ James Bennette Dennison, Kentucky

Address: 893 Bryant Ridge Rd Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 12-61421-grs: "James Bennette Dennison's Chapter 7 bankruptcy, filed in Brodhead, KY in Nov 26, 2012, led to asset liquidation, with the case closing in 2013-03-02."
James Bennette Dennison — Kentucky, 12-61421


ᐅ Tabatha Dooley, Kentucky

Address: PO Box 706 Brodhead, KY 40409

Brief Overview of Bankruptcy Case 10-61811-jms: "The case of Tabatha Dooley in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha Dooley — Kentucky, 10-61811


ᐅ Tina Sue Durham, Kentucky

Address: 122 Tern Ln Brodhead, KY 40409-8018

Brief Overview of Bankruptcy Case 16-60853-grs: "Tina Sue Durham's bankruptcy, initiated in July 14, 2016 and concluded by 10/12/2016 in Brodhead, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Sue Durham — Kentucky, 16-60853


ᐅ Barbara Sue Durham, Kentucky

Address: 12 Castle Village Dr Brodhead, KY 40409-9003

Bankruptcy Case 2014-60864-grs Summary: "Barbara Sue Durham's bankruptcy, initiated in Jul 21, 2014 and concluded by October 2014 in Brodhead, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Sue Durham — Kentucky, 2014-60864


ᐅ Sue Durham, Kentucky

Address: 1060 Poplar Grove Rd Brodhead, KY 40409

Concise Description of Bankruptcy Case 13-60245-grs7: "The bankruptcy filing by Sue Durham, undertaken in 2013-02-21 in Brodhead, KY under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Sue Durham — Kentucky, 13-60245


ᐅ Sam Dye, Kentucky

Address: 2800 Bowling Ridge Rd Brodhead, KY 40409-8588

Bankruptcy Case 3:08-bk-32167 Summary: "In their Chapter 13 bankruptcy case filed in 04.30.2008, Brodhead, KY's Sam Dye agreed to a debt repayment plan, which was successfully completed by 02/25/2013."
Sam Dye — Kentucky, 3:08-bk-32167


ᐅ Wanda Jean Elder, Kentucky

Address: 1755 Bee Lick Rd Brodhead, KY 40409-8928

Bankruptcy Case 15-60253 Summary: "In Brodhead, KY, Wanda Jean Elder filed for Chapter 7 bankruptcy in 03.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2015."
Wanda Jean Elder — Kentucky, 15-60253


ᐅ Jearl Melvin Evans, Kentucky

Address: 1190 Willailla Rd Brodhead, KY 40409-8662

Bankruptcy Case 16-60356-grs Overview: "The bankruptcy filing by Jearl Melvin Evans, undertaken in March 2016 in Brodhead, KY under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Jearl Melvin Evans — Kentucky, 16-60356


ᐅ Anna Jean Evans, Kentucky

Address: 1190 Willailla Rd Brodhead, KY 40409-8662

Snapshot of U.S. Bankruptcy Proceeding Case 16-60356-grs: "The bankruptcy filing by Anna Jean Evans, undertaken in 2016-03-31 in Brodhead, KY under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Anna Jean Evans — Kentucky, 16-60356


ᐅ James Matthew Fields, Kentucky

Address: 46 Seneca Rd Brodhead, KY 40409-8611

Bankruptcy Case 15-60970-grs Summary: "In a Chapter 7 bankruptcy case, James Matthew Fields from Brodhead, KY, saw their proceedings start in 08.03.2015 and complete by November 1, 2015, involving asset liquidation."
James Matthew Fields — Kentucky, 15-60970


ᐅ Allen H Foulk, Kentucky

Address: 649 Ky 3245 Brodhead, KY 40409-8253

Concise Description of Bankruptcy Case 2014-60891-grs7: "Brodhead, KY resident Allen H Foulk's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2014."
Allen H Foulk — Kentucky, 2014-60891


ᐅ Joanne Foulk, Kentucky

Address: 649 Ky 3245 Brodhead, KY 40409-8253

Concise Description of Bankruptcy Case 2014-60891-grs7: "The case of Joanne Foulk in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Foulk — Kentucky, 2014-60891


ᐅ David M Gardiner, Kentucky

Address: PO Box 473 Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 11-60033-jms: "The bankruptcy record of David M Gardiner from Brodhead, KY, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2011."
David M Gardiner — Kentucky, 11-60033


ᐅ Asbil J Gentry, Kentucky

Address: 48 Bussell St Apt 24 Brodhead, KY 40409-8053

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60572-grs: "The case of Asbil J Gentry in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asbil J Gentry — Kentucky, 2014-60572


ᐅ Billy Halcomb, Kentucky

Address: PO Box 279 Brodhead, KY 40409

Concise Description of Bankruptcy Case 10-60822-jms7: "In Brodhead, KY, Billy Halcomb filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Billy Halcomb — Kentucky, 10-60822


ᐅ Michael Alan Halstead, Kentucky

Address: PO Box 270 Brodhead, KY 40409-0270

Snapshot of U.S. Bankruptcy Proceeding Case 16-50133-grs: "Brodhead, KY resident Michael Alan Halstead's Jan 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2016."
Michael Alan Halstead — Kentucky, 16-50133


ᐅ Aaron Hansel, Kentucky

Address: 255 Ky Highway 618 E Brodhead, KY 40409-9008

Brief Overview of Bankruptcy Case 14-50369-grs: "The case of Aaron Hansel in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Hansel — Kentucky, 14-50369


ᐅ Robert Hennessey, Kentucky

Address: 79 Walnut St Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 10-60216-jms: "The bankruptcy record of Robert Hennessey from Brodhead, KY, shows a Chapter 7 case filed in February 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-24."
Robert Hennessey — Kentucky, 10-60216


ᐅ Jeffrey Scott Houk, Kentucky

Address: 4593 Old Brodhead Rd Brodhead, KY 40409

Concise Description of Bankruptcy Case 11-60768-jms7: "Jeffrey Scott Houk's bankruptcy, initiated in May 26, 2011 and concluded by 08.31.2011 in Brodhead, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Houk — Kentucky, 11-60768


ᐅ Toby Nathanial Kirby, Kentucky

Address: 1548 Simpson Rd Brodhead, KY 40409

Concise Description of Bankruptcy Case 12-52980-tnw7: "The bankruptcy record of Toby Nathanial Kirby from Brodhead, KY, shows a Chapter 7 case filed in 11/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2013."
Toby Nathanial Kirby — Kentucky, 12-52980


ᐅ Linda Renea Kirby, Kentucky

Address: PO Box 476 Brodhead, KY 40409-0476

Brief Overview of Bankruptcy Case 15-60493-grs: "The bankruptcy record of Linda Renea Kirby from Brodhead, KY, shows a Chapter 7 case filed in 04.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2015."
Linda Renea Kirby — Kentucky, 15-60493


ᐅ Travis Gary Heath Lane, Kentucky

Address: 4120 Willailla Rd Brodhead, KY 40409

Bankruptcy Case 12-60346-jms Summary: "The case of Travis Gary Heath Lane in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Gary Heath Lane — Kentucky, 12-60346


ᐅ Robert Guy Lane, Kentucky

Address: 4120 Willailla Rd Brodhead, KY 40409-8689

Snapshot of U.S. Bankruptcy Proceeding Case 08-60944-grs: "The bankruptcy record for Robert Guy Lane from Brodhead, KY, under Chapter 13, filed in 2008-07-21, involved setting up a repayment plan, finalized by 05.03.2013."
Robert Guy Lane — Kentucky, 08-60944


ᐅ William Earl Martin, Kentucky

Address: 112 Bryant Ln Brodhead, KY 40409-8465

Snapshot of U.S. Bankruptcy Proceeding Case 16-60199-grs: "The bankruptcy filing by William Earl Martin, undertaken in 02.29.2016 in Brodhead, KY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
William Earl Martin — Kentucky, 16-60199


ᐅ Randy Paul Martin, Kentucky

Address: 255 Chickadee Ln Brodhead, KY 40409-8944

Concise Description of Bankruptcy Case 14-60701-grs7: "Randy Paul Martin's Chapter 7 bankruptcy, filed in Brodhead, KY in June 2014, led to asset liquidation, with the case closing in 2014-09-08."
Randy Paul Martin — Kentucky, 14-60701


ᐅ Ricky Dewayne Mcclure, Kentucky

Address: 3996 KY 3245 Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 11-61031-jms: "Brodhead, KY resident Ricky Dewayne Mcclure's 07.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2011."
Ricky Dewayne Mcclure — Kentucky, 11-61031


ᐅ Betty Lou Miller, Kentucky

Address: 7 Smith St Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 13-60519-grs: "The bankruptcy record of Betty Lou Miller from Brodhead, KY, shows a Chapter 7 case filed in 04.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2013."
Betty Lou Miller — Kentucky, 13-60519


ᐅ Brienne Miller, Kentucky

Address: PO Box 173 Brodhead, KY 40409

Bankruptcy Case 10-60652-jms Overview: "The bankruptcy record of Brienne Miller from Brodhead, KY, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Brienne Miller — Kentucky, 10-60652


ᐅ Glenda Mize, Kentucky

Address: 469 Bandy Rd Brodhead, KY 40409

Concise Description of Bankruptcy Case 10-60475-jms7: "In Brodhead, KY, Glenda Mize filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Glenda Mize — Kentucky, 10-60475


ᐅ Matthew E Partin, Kentucky

Address: 386 Possum Kingdom Rd Brodhead, KY 40409-9137

Bankruptcy Case 15-61481-grs Summary: "The case of Matthew E Partin in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew E Partin — Kentucky, 15-61481


ᐅ Kathy Lynn Payne, Kentucky

Address: 2978 Kentucky Highway 3245 Brodhead, KY 40409

Concise Description of Bankruptcy Case 2014-61071-grs7: "In a Chapter 7 bankruptcy case, Kathy Lynn Payne from Brodhead, KY, saw her proceedings start in Sep 8, 2014 and complete by 12/07/2014, involving asset liquidation."
Kathy Lynn Payne — Kentucky, 2014-61071


ᐅ Candace Nicole Pendery, Kentucky

Address: 279 Straight Ln Brodhead, KY 40409-8953

Bankruptcy Case 16-60143-grs Overview: "The bankruptcy filing by Candace Nicole Pendery, undertaken in 2016-02-19 in Brodhead, KY under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
Candace Nicole Pendery — Kentucky, 16-60143


ᐅ Richard Pendery, Kentucky

Address: PO Box 111 Brodhead, KY 40409

Bankruptcy Case 10-61161-jms Overview: "Richard Pendery's bankruptcy, initiated in Jul 22, 2010 and concluded by 2010-11-07 in Brodhead, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Pendery — Kentucky, 10-61161


ᐅ Joy Rae Prewitt, Kentucky

Address: 338 Hereford Rd Brodhead, KY 40409

Bankruptcy Case 11-61121-jms Overview: "In Brodhead, KY, Joy Rae Prewitt filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2011."
Joy Rae Prewitt — Kentucky, 11-61121


ᐅ Harold Renner, Kentucky

Address: 1737 Willailla Rd Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 10-60883-jms: "In Brodhead, KY, Harold Renner filed for Chapter 7 bankruptcy in June 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Harold Renner — Kentucky, 10-60883


ᐅ Jacob L Renner, Kentucky

Address: 77 Headwaters Rd Brodhead, KY 40409

Snapshot of U.S. Bankruptcy Proceeding Case 13-60120-grs: "In a Chapter 7 bankruptcy case, Jacob L Renner from Brodhead, KY, saw his proceedings start in 01/30/2013 and complete by May 6, 2013, involving asset liquidation."
Jacob L Renner — Kentucky, 13-60120


ᐅ Willa Roberts, Kentucky

Address: 697 Gentry Laswell Rd Brodhead, KY 40409

Bankruptcy Case 10-60031-jms Overview: "Willa Roberts's Chapter 7 bankruptcy, filed in Brodhead, KY in 01/13/2010, led to asset liquidation, with the case closing in April 19, 2010."
Willa Roberts — Kentucky, 10-60031


ᐅ Carol Ann Robinson, Kentucky

Address: PO Box 711 Brodhead, KY 40409

Bankruptcy Case 11-61064-jms Summary: "Carol Ann Robinson's bankruptcy, initiated in 2011-08-04 and concluded by November 2011 in Brodhead, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Robinson — Kentucky, 11-61064


ᐅ Pamela Rowe, Kentucky

Address: 189 Wallin St Brodhead, KY 40409

Concise Description of Bankruptcy Case 09-61875-jms7: "Pamela Rowe's Chapter 7 bankruptcy, filed in Brodhead, KY in 2009-11-17, led to asset liquidation, with the case closing in February 21, 2010."
Pamela Rowe — Kentucky, 09-61875


ᐅ Jessica Rowland, Kentucky

Address: 2574 Dug Hill Rd Brodhead, KY 40409

Brief Overview of Bankruptcy Case 10-60965-jms: "Jessica Rowland's Chapter 7 bankruptcy, filed in Brodhead, KY in 06.17.2010, led to asset liquidation, with the case closing in 2010-10-03."
Jessica Rowland — Kentucky, 10-60965


ᐅ Andrea Daniell Salva, Kentucky

Address: 2073 Mount Zion Rd Brodhead, KY 40409

Brief Overview of Bankruptcy Case 13-60831-grs: "The bankruptcy filing by Andrea Daniell Salva, undertaken in June 28, 2013 in Brodhead, KY under Chapter 7, concluded with discharge in 10/02/2013 after liquidating assets."
Andrea Daniell Salva — Kentucky, 13-60831


ᐅ Jeremy Steven Samples, Kentucky

Address: PO Box 623 Brodhead, KY 40409-0623

Bankruptcy Case 14-60217-grs Overview: "The bankruptcy filing by Jeremy Steven Samples, undertaken in 2014-02-23 in Brodhead, KY under Chapter 7, concluded with discharge in 2014-05-24 after liquidating assets."
Jeremy Steven Samples — Kentucky, 14-60217


ᐅ Kelly Ann Schwartz, Kentucky

Address: 274 Tyree St Brodhead, KY 40409

Bankruptcy Case 11-60446-jms Overview: "In a Chapter 7 bankruptcy case, Kelly Ann Schwartz from Brodhead, KY, saw her proceedings start in Mar 26, 2011 and complete by July 2011, involving asset liquidation."
Kelly Ann Schwartz — Kentucky, 11-60446


ᐅ Hubert Eugene Shoemaker, Kentucky

Address: PO Box 292 Brodhead, KY 40409

Concise Description of Bankruptcy Case 11-61045-jms7: "In Brodhead, KY, Hubert Eugene Shoemaker filed for Chapter 7 bankruptcy in 07.30.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Hubert Eugene Shoemaker — Kentucky, 11-61045


ᐅ Jason William Smith, Kentucky

Address: PO Box 634 Brodhead, KY 40409-0634

Bankruptcy Case 16-60661-grs Summary: "The bankruptcy record of Jason William Smith from Brodhead, KY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Jason William Smith — Kentucky, 16-60661


ᐅ Maggie Michele Smith, Kentucky

Address: PO Box 634 Brodhead, KY 40409-0634

Brief Overview of Bankruptcy Case 16-60661-grs: "Brodhead, KY resident Maggie Michele Smith's 05/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2016."
Maggie Michele Smith — Kentucky, 16-60661


ᐅ Price Milda Steffes, Kentucky

Address: PO Box 159 Brodhead, KY 40409

Brief Overview of Bankruptcy Case 10-61096-jms: "The bankruptcy record of Price Milda Steffes from Brodhead, KY, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Price Milda Steffes — Kentucky, 10-61096


ᐅ Danny Dale Tankersley, Kentucky

Address: PO Box 373 Brodhead, KY 40409-0373

Concise Description of Bankruptcy Case 16-60766-grs7: "The bankruptcy filing by Danny Dale Tankersley, undertaken in 06/21/2016 in Brodhead, KY under Chapter 7, concluded with discharge in 09/19/2016 after liquidating assets."
Danny Dale Tankersley — Kentucky, 16-60766


ᐅ Thacker Melodye Taulbee, Kentucky

Address: PO Box 104 Brodhead, KY 40409-0104

Snapshot of U.S. Bankruptcy Proceeding Case 15-60315-grs: "Thacker Melodye Taulbee's bankruptcy, initiated in 2015-03-17 and concluded by 2015-06-15 in Brodhead, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thacker Melodye Taulbee — Kentucky, 15-60315


ᐅ Randy Thompson, Kentucky

Address: 594 KY 3245 Brodhead, KY 40409

Brief Overview of Bankruptcy Case 09-62077-jms: "The case of Randy Thompson in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Thompson — Kentucky, 09-62077


ᐅ Amanda Turner, Kentucky

Address: 1653 Poplar Grove Rd Brodhead, KY 40409

Bankruptcy Case 09-61944-jms Overview: "In Brodhead, KY, Amanda Turner filed for Chapter 7 bankruptcy in 11.29.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Amanda Turner — Kentucky, 09-61944


ᐅ Keith J Vance, Kentucky

Address: PO Box 265 Brodhead, KY 40409

Brief Overview of Bankruptcy Case 12-61281-grs: "The bankruptcy record of Keith J Vance from Brodhead, KY, shows a Chapter 7 case filed in 2012-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2013."
Keith J Vance — Kentucky, 12-61281


ᐅ Rhonda Sue Vanwinkle, Kentucky

Address: 5215 New Brodhead Rd Brodhead, KY 40409

Bankruptcy Case 11-60866-jms Overview: "The bankruptcy record of Rhonda Sue Vanwinkle from Brodhead, KY, shows a Chapter 7 case filed in 2011-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2011."
Rhonda Sue Vanwinkle — Kentucky, 11-60866


ᐅ Megan Nicole Wilson, Kentucky

Address: PO Box 661 Brodhead, KY 40409-0661

Brief Overview of Bankruptcy Case 14-60172-grs: "In a Chapter 7 bankruptcy case, Megan Nicole Wilson from Brodhead, KY, saw her proceedings start in February 16, 2014 and complete by May 17, 2014, involving asset liquidation."
Megan Nicole Wilson — Kentucky, 14-60172


ᐅ Samantha Raye Wynn, Kentucky

Address: 2770 Chestnut Grove Rd Brodhead, KY 40409-8330

Bankruptcy Case 15-60612-grs Summary: "The bankruptcy filing by Samantha Raye Wynn, undertaken in 05.15.2015 in Brodhead, KY under Chapter 7, concluded with discharge in August 13, 2015 after liquidating assets."
Samantha Raye Wynn — Kentucky, 15-60612


ᐅ Travis Lee Wynn, Kentucky

Address: 2770 Chestnut Grove Rd Brodhead, KY 40409-8330

Bankruptcy Case 15-60612-grs Overview: "The case of Travis Lee Wynn in Brodhead, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Lee Wynn — Kentucky, 15-60612