personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooks, 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 Joseph W Barcus, Kentucky

Address: 1797 Roe Hill Rd Brooks, KY 40109-5024

Bankruptcy Case 07-34185 Summary: "The bankruptcy record for Joseph W Barcus from Brooks, KY, under Chapter 13, filed in 11/21/2007, involved setting up a repayment plan, finalized by 02.04.2013."
Joseph W Barcus — Kentucky, 07-34185


ᐅ Judith Mae Bartley, Kentucky

Address: PO Box 602 Brooks, KY 40109-0602

Snapshot of U.S. Bankruptcy Proceeding Case 15-33391-acs: "The bankruptcy filing by Judith Mae Bartley, undertaken in 10.23.2015 in Brooks, KY under Chapter 7, concluded with discharge in January 21, 2016 after liquidating assets."
Judith Mae Bartley — Kentucky, 15-33391


ᐅ John W Bias, Kentucky

Address: 900 Roe Hill Rd Brooks, KY 40109-5060

Concise Description of Bankruptcy Case 15-33330-thf7: "The case of John W Bias in Brooks, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Bias — Kentucky, 15-33330


ᐅ Brenda F Brinley, Kentucky

Address: 1040 Roe Hill Rd Brooks, KY 40109

Bankruptcy Case 13-33664-acs Overview: "The bankruptcy filing by Brenda F Brinley, undertaken in 09/12/2013 in Brooks, KY under Chapter 7, concluded with discharge in Dec 17, 2013 after liquidating assets."
Brenda F Brinley — Kentucky, 13-33664


ᐅ Bradley Britt, Kentucky

Address: 440 Brooks Station Ln Brooks, KY 40109

Bankruptcy Case 10-33031 Summary: "Brooks, KY resident Bradley Britt's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Bradley Britt — Kentucky, 10-33031


ᐅ Cathy Brooks, Kentucky

Address: 3105 Coral Ridge Rd Brooks, KY 40109

Concise Description of Bankruptcy Case 10-352327: "Brooks, KY resident Cathy Brooks's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2011."
Cathy Brooks — Kentucky, 10-35232


ᐅ Michael Dwayne Bullock, Kentucky

Address: 183 Klapper Rd Brooks, KY 40109

Snapshot of U.S. Bankruptcy Proceeding Case 12-31327: "In Brooks, KY, Michael Dwayne Bullock filed for Chapter 7 bankruptcy in 2012-03-20. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2012."
Michael Dwayne Bullock — Kentucky, 12-31327


ᐅ Betty J Burba, Kentucky

Address: 431 Holsclaw Hill Rd Brooks, KY 40109

Bankruptcy Case 13-33413-thf Summary: "The bankruptcy record of Betty J Burba from Brooks, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-30."
Betty J Burba — Kentucky, 13-33413


ᐅ Larry E Cahill, Kentucky

Address: 2337 Coral Ridge Rd Brooks, KY 40109

Bankruptcy Case 11-30257 Overview: "In a Chapter 7 bankruptcy case, Larry E Cahill from Brooks, KY, saw his proceedings start in Jan 18, 2011 and complete by 2011-05-08, involving asset liquidation."
Larry E Cahill — Kentucky, 11-30257


ᐅ Jimmy Howard Clinard, Kentucky

Address: 5686 Brooks Hill Rd Brooks, KY 40109

Brief Overview of Bankruptcy Case 12-32524: "In a Chapter 7 bankruptcy case, Jimmy Howard Clinard from Brooks, KY, saw his proceedings start in May 30, 2012 and complete by August 2012, involving asset liquidation."
Jimmy Howard Clinard — Kentucky, 12-32524


ᐅ Earnest Compton, Kentucky

Address: 1576 Roe Hill Rd Brooks, KY 40109

Concise Description of Bankruptcy Case 10-341607: "In Brooks, KY, Earnest Compton filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2010."
Earnest Compton — Kentucky, 10-34160


ᐅ Michael E Cooksey, Kentucky

Address: 345 N Williams Ln Brooks, KY 40109

Snapshot of U.S. Bankruptcy Proceeding Case 11-33094: "The bankruptcy filing by Michael E Cooksey, undertaken in 06/24/2011 in Brooks, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Michael E Cooksey — Kentucky, 11-33094


ᐅ Becky Sue Cox, Kentucky

Address: PO Box 772 Brooks, KY 40109

Bankruptcy Case 11-30278 Summary: "The bankruptcy record of Becky Sue Cox from Brooks, KY, shows a Chapter 7 case filed in January 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2011."
Becky Sue Cox — Kentucky, 11-30278


ᐅ Jr William Cox, Kentucky

Address: 137 Klapper Rd Brooks, KY 40109

Concise Description of Bankruptcy Case 10-305667: "Jr William Cox's Chapter 7 bankruptcy, filed in Brooks, KY in 2010-02-05, led to asset liquidation, with the case closing in 05.12.2010."
Jr William Cox — Kentucky, 10-30566


ᐅ Tabitha Flinchum, Kentucky

Address: 468 Wilderness Rd Brooks, KY 40109-5144

Brief Overview of Bankruptcy Case 15-50719-grs: "Tabitha Flinchum's bankruptcy, initiated in 04/10/2015 and concluded by July 2015 in Brooks, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Flinchum — Kentucky, 15-50719


ᐅ Tiffany N Gathof, Kentucky

Address: 430 Letts Rd Brooks, KY 40109-5132

Bankruptcy Case 14-32095-thf Overview: "Tiffany N Gathof's bankruptcy, initiated in May 30, 2014 and concluded by August 2014 in Brooks, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany N Gathof — Kentucky, 14-32095


ᐅ Karen Lynn Gribbins, Kentucky

Address: PO Box 686 Brooks, KY 40109

Brief Overview of Bankruptcy Case 11-32768: "Karen Lynn Gribbins's Chapter 7 bankruptcy, filed in Brooks, KY in 06.03.2011, led to asset liquidation, with the case closing in 2011-09-13."
Karen Lynn Gribbins — Kentucky, 11-32768


ᐅ Jerry Hembree, Kentucky

Address: PO Box 608 Brooks, KY 40109

Bankruptcy Case 10-35683 Overview: "Brooks, KY resident Jerry Hembree's 10/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2011."
Jerry Hembree — Kentucky, 10-35683


ᐅ Robert E Hensley, Kentucky

Address: 2589 Brooks Hill Rd Brooks, KY 40109-5105

Concise Description of Bankruptcy Case 15-31472-jal7: "The bankruptcy filing by Robert E Hensley, undertaken in 2015-04-30 in Brooks, KY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Robert E Hensley — Kentucky, 15-31472


ᐅ Edward Hettel, Kentucky

Address: 172 Clear Run Dr Brooks, KY 40109

Concise Description of Bankruptcy Case 10-307147: "In a Chapter 7 bankruptcy case, Edward Hettel from Brooks, KY, saw their proceedings start in Feb 15, 2010 and complete by June 2010, involving asset liquidation."
Edward Hettel — Kentucky, 10-30714


ᐅ Nicholas R Hibbs, Kentucky

Address: 423 Overlook Dr Brooks, KY 40109-5198

Brief Overview of Bankruptcy Case 14-31050-jal: "The case of Nicholas R Hibbs in Brooks, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas R Hibbs — Kentucky, 14-31050


ᐅ Amy Sue Hill, Kentucky

Address: 12409 Holsclaw Hill Rd Brooks, KY 40109-5169

Bankruptcy Case 16-31564-thf Overview: "Amy Sue Hill's bankruptcy, initiated in 05.17.2016 and concluded by 2016-08-15 in Brooks, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Sue Hill — Kentucky, 16-31564


ᐅ Daniel Scott Hurst, Kentucky

Address: 781 Hurst Rd Brooks, KY 40109

Bankruptcy Case 11-30759 Summary: "The bankruptcy filing by Daniel Scott Hurst, undertaken in 2011-02-18 in Brooks, KY under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Daniel Scott Hurst — Kentucky, 11-30759


ᐅ Timothy Hurst, Kentucky

Address: 778 Chester Ln Brooks, KY 40109

Bankruptcy Case 10-36093 Overview: "The bankruptcy record of Timothy Hurst from Brooks, KY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2011."
Timothy Hurst — Kentucky, 10-36093


ᐅ Jr Charles Edward Johnson, Kentucky

Address: 186 Colt Ln Brooks, KY 40109

Snapshot of U.S. Bankruptcy Proceeding Case 09-35041: "The bankruptcy filing by Jr Charles Edward Johnson, undertaken in Sep 30, 2009 in Brooks, KY under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Jr Charles Edward Johnson — Kentucky, 09-35041


ᐅ Barry A Jones, Kentucky

Address: PO Box 792 Brooks, KY 40109

Concise Description of Bankruptcy Case 11-321477: "The bankruptcy filing by Barry A Jones, undertaken in 04/27/2011 in Brooks, KY under Chapter 7, concluded with discharge in 08.15.2011 after liquidating assets."
Barry A Jones — Kentucky, 11-32147


ᐅ Adam B Lile, Kentucky

Address: 366 Filly Dr Brooks, KY 40109-5222

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32591-thf: "Adam B Lile's Chapter 7 bankruptcy, filed in Brooks, KY in Jul 8, 2014, led to asset liquidation, with the case closing in Oct 6, 2014."
Adam B Lile — Kentucky, 2014-32591


ᐅ Kenneth R Mattingly, Kentucky

Address: PO Box 642 Brooks, KY 40109-0642

Bankruptcy Case 14-32143-jal Summary: "In Brooks, KY, Kenneth R Mattingly filed for Chapter 7 bankruptcy in 05.31.2014. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2014."
Kenneth R Mattingly — Kentucky, 14-32143


ᐅ Charles Mccaslin, Kentucky

Address: 148 Knob Creek Cir Brooks, KY 40109

Bankruptcy Case 10-31969 Summary: "The bankruptcy filing by Charles Mccaslin, undertaken in April 2010 in Brooks, KY under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Charles Mccaslin — Kentucky, 10-31969


ᐅ Ricky Lee Mcqueary, Kentucky

Address: 2999 Coral Ridge Rd Brooks, KY 40109-5210

Concise Description of Bankruptcy Case 2014-33612-thf7: "Ricky Lee Mcqueary's Chapter 7 bankruptcy, filed in Brooks, KY in Sep 26, 2014, led to asset liquidation, with the case closing in 12/25/2014."
Ricky Lee Mcqueary — Kentucky, 2014-33612


ᐅ Roger D Metts, Kentucky

Address: 2964 Brooks Hill Rd Brooks, KY 40109

Concise Description of Bankruptcy Case 11-325357: "In Brooks, KY, Roger D Metts filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Roger D Metts — Kentucky, 11-32535


ᐅ Todd A Miller, Kentucky

Address: 271 Filly Dr Brooks, KY 40109-5222

Bankruptcy Case 15-30930-thf Overview: "The bankruptcy record of Todd A Miller from Brooks, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Todd A Miller — Kentucky, 15-30930


ᐅ Michael Anthony Minton, Kentucky

Address: 4821 Brooks Hill Rd Brooks, KY 40109

Bankruptcy Case 12-34996 Summary: "The case of Michael Anthony Minton in Brooks, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Minton — Kentucky, 12-34996


ᐅ David Mohr, Kentucky

Address: 357 Orchard Brook Dr Brooks, KY 40109

Bankruptcy Case 10-34370 Overview: "David Mohr's bankruptcy, initiated in 08.17.2010 and concluded by December 2010 in Brooks, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Mohr — Kentucky, 10-34370


ᐅ Edward Dell Morris, Kentucky

Address: 131 Overlook Dr Brooks, KY 40109

Bankruptcy Case 11-35548 Summary: "Brooks, KY resident Edward Dell Morris's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-06."
Edward Dell Morris — Kentucky, 11-35548


ᐅ Jenna L Mynk, Kentucky

Address: 197 Colt Ln Brooks, KY 40109-5204

Bankruptcy Case 16-31426-acs Summary: "Jenna L Mynk's Chapter 7 bankruptcy, filed in Brooks, KY in 04/30/2016, led to asset liquidation, with the case closing in 2016-07-29."
Jenna L Mynk — Kentucky, 16-31426


ᐅ Christina Lee Nalley, Kentucky

Address: PO Box 752 Brooks, KY 40109

Bankruptcy Case 13-33206-jal Summary: "In a Chapter 7 bankruptcy case, Christina Lee Nalley from Brooks, KY, saw her proceedings start in August 2013 and complete by 2013-11-16, involving asset liquidation."
Christina Lee Nalley — Kentucky, 13-33206


ᐅ William Neighbors, Kentucky

Address: 285 Wilderness Rd Brooks, KY 40109

Bankruptcy Case 10-35052 Overview: "The bankruptcy filing by William Neighbors, undertaken in 09.23.2010 in Brooks, KY under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
William Neighbors — Kentucky, 10-35052


ᐅ Christopher William Riggle, Kentucky

Address: 268 Wiggleville Rd Brooks, KY 40109

Bankruptcy Case 12-31300 Overview: "In a Chapter 7 bankruptcy case, Christopher William Riggle from Brooks, KY, saw their proceedings start in 03/18/2012 and complete by 2012-07-06, involving asset liquidation."
Christopher William Riggle — Kentucky, 12-31300


ᐅ Christopher Thomas Roberts, Kentucky

Address: 212 Orchard Brook Dr Brooks, KY 40109-5030

Bankruptcy Case 2014-31387-jal Overview: "The bankruptcy filing by Christopher Thomas Roberts, undertaken in Apr 8, 2014 in Brooks, KY under Chapter 7, concluded with discharge in Jul 7, 2014 after liquidating assets."
Christopher Thomas Roberts — Kentucky, 2014-31387


ᐅ Andrew Clyde Rodabaugh, Kentucky

Address: 263 Wicker Ln Brooks, KY 40109

Bankruptcy Case 12-32456 Summary: "The case of Andrew Clyde Rodabaugh in Brooks, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Clyde Rodabaugh — Kentucky, 12-32456


ᐅ Gary Bernell Sarles, Kentucky

Address: 390 N Lakeview Dr Brooks, KY 40109

Snapshot of U.S. Bankruptcy Proceeding Case 12-31745: "Gary Bernell Sarles's bankruptcy, initiated in 2012-04-12 and concluded by 07.31.2012 in Brooks, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Bernell Sarles — Kentucky, 12-31745


ᐅ Robert Schagene, Kentucky

Address: 598 Wilderness Rd Brooks, KY 40109

Bankruptcy Case 10-30039 Overview: "Robert Schagene's Chapter 7 bankruptcy, filed in Brooks, KY in 01/06/2010, led to asset liquidation, with the case closing in Apr 7, 2010."
Robert Schagene — Kentucky, 10-30039


ᐅ David Shaw, Kentucky

Address: PO Box 842 Brooks, KY 40109

Bankruptcy Case 09-35758 Summary: "David Shaw's Chapter 7 bankruptcy, filed in Brooks, KY in 2009-11-09, led to asset liquidation, with the case closing in February 2010."
David Shaw — Kentucky, 09-35758


ᐅ David W Smith, Kentucky

Address: 357 Rodgers Rd Brooks, KY 40109

Bankruptcy Case 12-33601 Summary: "David W Smith's bankruptcy, initiated in 08/06/2012 and concluded by November 2012 in Brooks, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Smith — Kentucky, 12-33601


ᐅ Betty J Sprinkles, Kentucky

Address: 290 Gun Club Rd Brooks, KY 40109-5225

Snapshot of U.S. Bankruptcy Proceeding Case 14-30223-thf: "Brooks, KY resident Betty J Sprinkles's 2014-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2014."
Betty J Sprinkles — Kentucky, 14-30223


ᐅ Rebecca Sue Stuart, Kentucky

Address: 149 E Joyce Ln Brooks, KY 40109

Bankruptcy Case 11-35471 Summary: "In a Chapter 7 bankruptcy case, Rebecca Sue Stuart from Brooks, KY, saw her proceedings start in 2011-11-14 and complete by 2012-02-14, involving asset liquidation."
Rebecca Sue Stuart — Kentucky, 11-35471


ᐅ Thaddeus A Sturgeon, Kentucky

Address: PO Box 401 Brooks, KY 40109

Concise Description of Bankruptcy Case 11-308867: "Brooks, KY resident Thaddeus A Sturgeon's February 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Thaddeus A Sturgeon — Kentucky, 11-30886


ᐅ Kristen Sutherland, Kentucky

Address: 305 Woods Ln Brooks, KY 40109

Bankruptcy Case 13-32785-jal Summary: "Kristen Sutherland's Chapter 7 bankruptcy, filed in Brooks, KY in July 12, 2013, led to asset liquidation, with the case closing in Oct 16, 2013."
Kristen Sutherland — Kentucky, 13-32785


ᐅ Stonie R Sutton, Kentucky

Address: 603 Brooks School House Rd Brooks, KY 40109

Brief Overview of Bankruptcy Case 12-31891: "The bankruptcy filing by Stonie R Sutton, undertaken in 2012-04-20 in Brooks, KY under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Stonie R Sutton — Kentucky, 12-31891


ᐅ Timothy Ray Underwood, Kentucky

Address: 543 Rodgers Rd Brooks, KY 40109

Snapshot of U.S. Bankruptcy Proceeding Case 09-35070: "Timothy Ray Underwood's Chapter 7 bankruptcy, filed in Brooks, KY in Oct 1, 2009, led to asset liquidation, with the case closing in January 5, 2010."
Timothy Ray Underwood — Kentucky, 09-35070


ᐅ Teddy Whitmer, Kentucky

Address: 2872 Brooks Hill Rd Brooks, KY 40109

Brief Overview of Bankruptcy Case 10-36496: "The bankruptcy filing by Teddy Whitmer, undertaken in December 2010 in Brooks, KY under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Teddy Whitmer — Kentucky, 10-36496


ᐅ Chaz Yaden, Kentucky

Address: 305 Overlook Dr Brooks, KY 40109

Snapshot of U.S. Bankruptcy Proceeding Case 12-34839: "Brooks, KY resident Chaz Yaden's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Chaz Yaden — Kentucky, 12-34839