personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooksville, 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 Randall Amann, Kentucky

Address: 2294 Parina Rd Brooksville, KY 41004

Concise Description of Bankruptcy Case 10-21261-tnw7: "In Brooksville, KY, Randall Amann filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Randall Amann — Kentucky, 10-21261


ᐅ Jr Larry L Beamon, Kentucky

Address: 1278 Cumminsville Berlin Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 12-22378-tnw: "Jr Larry L Beamon's bankruptcy, initiated in 12.20.2012 and concluded by 2013-03-26 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Larry L Beamon — Kentucky, 12-22378


ᐅ Valeen Nicole Begley, Kentucky

Address: 635 Reservoir Ln Brooksville, KY 41004-8976

Concise Description of Bankruptcy Case 15-21343-tnw7: "The bankruptcy filing by Valeen Nicole Begley, undertaken in 09/29/2015 in Brooksville, KY under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Valeen Nicole Begley — Kentucky, 15-21343


ᐅ Melissa Ann Bishop, Kentucky

Address: 1130 Oakland Rd Brooksville, KY 41004

Concise Description of Bankruptcy Case 12-22365-tnw7: "Melissa Ann Bishop's Chapter 7 bankruptcy, filed in Brooksville, KY in December 2012, led to asset liquidation, with the case closing in 2013-03-24."
Melissa Ann Bishop — Kentucky, 12-22365


ᐅ Gregory Alan Blankenship, Kentucky

Address: 1887 Augusta Berlin Rd Brooksville, KY 41004

Bankruptcy Case 12-20591-tnw Summary: "Brooksville, KY resident Gregory Alan Blankenship's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2012."
Gregory Alan Blankenship — Kentucky, 12-20591


ᐅ Travis W Bradford, Kentucky

Address: 2222 Mount Zion Rd Brooksville, KY 41004

Brief Overview of Bankruptcy Case 13-21766-tnw: "Travis W Bradford's bankruptcy, initiated in 2013-10-07 and concluded by 2014-01-11 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis W Bradford — Kentucky, 13-21766


ᐅ Charles Joseph Brannon, Kentucky

Address: 118 Corlis Ave Brooksville, KY 41004

Concise Description of Bankruptcy Case 13-21136-tnw7: "The bankruptcy record of Charles Joseph Brannon from Brooksville, KY, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Charles Joseph Brannon — Kentucky, 13-21136


ᐅ Steven Wayne Buchanan, Kentucky

Address: PO Box 392 Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 11-22176-tnw: "The bankruptcy filing by Steven Wayne Buchanan, undertaken in 2011-09-22 in Brooksville, KY under Chapter 7, concluded with discharge in 01/08/2012 after liquidating assets."
Steven Wayne Buchanan — Kentucky, 11-22176


ᐅ Rosemarie Carter, Kentucky

Address: 795 Garrison Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 10-21084-tnw: "The case of Rosemarie Carter in Brooksville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Carter — Kentucky, 10-21084


ᐅ David R Clark, Kentucky

Address: 3349 Augusta Berlin Rd Brooksville, KY 41004-8571

Concise Description of Bankruptcy Case 10-22452-tnw7: "2010-09-09 marked the beginning of David R Clark's Chapter 13 bankruptcy in Brooksville, KY, entailing a structured repayment schedule, completed by December 23, 2013."
David R Clark — Kentucky, 10-22452


ᐅ Perry B Combess, Kentucky

Address: 119 Don Galloway Dr Brooksville, KY 41004-8313

Snapshot of U.S. Bankruptcy Proceeding Case 15-20485-tnw: "The bankruptcy record of Perry B Combess from Brooksville, KY, shows a Chapter 7 case filed in 04/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Perry B Combess — Kentucky, 15-20485


ᐅ Deanna Combess, Kentucky

Address: 978 Brooksville Germantown Rd Brooksville, KY 41004-8276

Brief Overview of Bankruptcy Case 15-20485-tnw: "The bankruptcy record of Deanna Combess from Brooksville, KY, shows a Chapter 7 case filed in Apr 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
Deanna Combess — Kentucky, 15-20485


ᐅ Nathan W Combess, Kentucky

Address: 3695 Perkins Ridge Rd Brooksville, KY 41004-8500

Snapshot of U.S. Bankruptcy Proceeding Case 15-20927-tnw: "Nathan W Combess's bankruptcy, initiated in 07.06.2015 and concluded by 10/04/2015 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan W Combess — Kentucky, 15-20927


ᐅ Anthony Cottey, Kentucky

Address: 2151 Perkins Ridge Rd Brooksville, KY 41004

Brief Overview of Bankruptcy Case 09-22926-wsh: "In a Chapter 7 bankruptcy case, Anthony Cottey from Brooksville, KY, saw their proceedings start in 2009-11-09 and complete by February 2010, involving asset liquidation."
Anthony Cottey — Kentucky, 09-22926


ᐅ Wilbur E Courtney, Kentucky

Address: 121 Grandview Dr Brooksville, KY 41004

Bankruptcy Case 13-20005-tnw Summary: "Brooksville, KY resident Wilbur E Courtney's 2013-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2013."
Wilbur E Courtney — Kentucky, 13-20005


ᐅ Bryan R Crouch, Kentucky

Address: 1074 Old Oakland Rd Brooksville, KY 41004-7879

Snapshot of U.S. Bankruptcy Proceeding Case 08-20029-tnw: "Chapter 13 bankruptcy for Bryan R Crouch in Brooksville, KY began in Jan 9, 2008, focusing on debt restructuring, concluding with plan fulfillment in 10.19.2012."
Bryan R Crouch — Kentucky, 08-20029


ᐅ Raymond Crutcher, Kentucky

Address: PO Box 397 Brooksville, KY 41004

Brief Overview of Bankruptcy Case 09-23376-wsh: "The bankruptcy record of Raymond Crutcher from Brooksville, KY, shows a Chapter 7 case filed in December 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Raymond Crutcher — Kentucky, 09-23376


ᐅ Cheryl French Cummins, Kentucky

Address: 774 Kelly Ridge Rd Brooksville, KY 41004-7801

Brief Overview of Bankruptcy Case 16-20108-tnw: "The case of Cheryl French Cummins in Brooksville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl French Cummins — Kentucky, 16-20108


ᐅ Lee David Cummins, Kentucky

Address: 774 Kelly Ridge Rd Brooksville, KY 41004-7801

Brief Overview of Bankruptcy Case 16-20108-tnw: "Brooksville, KY resident Lee David Cummins's February 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Lee David Cummins — Kentucky, 16-20108


ᐅ Misti N Cummins, Kentucky

Address: 5300 Powersville Harrison Co Rd Brooksville, KY 41004

Brief Overview of Bankruptcy Case 13-20856-tnw: "Misti N Cummins's bankruptcy, initiated in 05/06/2013 and concluded by 2013-08-10 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misti N Cummins — Kentucky, 13-20856


ᐅ James G Darichuk, Kentucky

Address: 4523 Perkins Ridge Rd Brooksville, KY 41004-8506

Bankruptcy Case 15-20020-tnw Overview: "James G Darichuk's bankruptcy, initiated in January 2015 and concluded by 04/12/2015 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Darichuk — Kentucky, 15-20020


ᐅ Sheila K Darichuk, Kentucky

Address: 4523 Perkins Ridge Rd Brooksville, KY 41004-8506

Bankruptcy Case 15-20020-tnw Overview: "The bankruptcy record of Sheila K Darichuk from Brooksville, KY, shows a Chapter 7 case filed in 01/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-12."
Sheila K Darichuk — Kentucky, 15-20020


ᐅ Linda Doyle, Kentucky

Address: 2235 Willow Lenoxburg Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 10-22259-tnw: "Brooksville, KY resident Linda Doyle's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Linda Doyle — Kentucky, 10-22259


ᐅ Norma Lee Durham, Kentucky

Address: 986 Belmont Rd Brooksville, KY 41004-7922

Bankruptcy Case 14-20379-tnw Summary: "In Brooksville, KY, Norma Lee Durham filed for Chapter 7 bankruptcy in 03/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Norma Lee Durham — Kentucky, 14-20379


ᐅ Iii Melville J Edie, Kentucky

Address: 4134 Bridgeville Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 12-22140-tnw: "Iii Melville J Edie's bankruptcy, initiated in November 9, 2012 and concluded by Feb 13, 2013 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Melville J Edie — Kentucky, 12-22140


ᐅ Holly Frederick, Kentucky

Address: PO Box 59 Brooksville, KY 41004

Bankruptcy Case 10-23406-tnw Overview: "The bankruptcy filing by Holly Frederick, undertaken in 12.31.2010 in Brooksville, KY under Chapter 7, concluded with discharge in 04/18/2011 after liquidating assets."
Holly Frederick — Kentucky, 10-23406


ᐅ Anna Gordley, Kentucky

Address: 73 Moran Rd Brooksville, KY 41004-8136

Bankruptcy Case 09-23016-tnw Summary: "The bankruptcy record for Anna Gordley from Brooksville, KY, under Chapter 13, filed in 2009-11-20, involved setting up a repayment plan, finalized by 2013-04-05."
Anna Gordley — Kentucky, 09-23016


ᐅ Christopher R Green, Kentucky

Address: 512 Parina Rd Brooksville, KY 41004-8280

Brief Overview of Bankruptcy Case 15-20553-tnw: "In Brooksville, KY, Christopher R Green filed for Chapter 7 bankruptcy in 2015-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Christopher R Green — Kentucky, 15-20553


ᐅ Linda K Green, Kentucky

Address: 512 Parina Rd Brooksville, KY 41004-8280

Snapshot of U.S. Bankruptcy Proceeding Case 15-20553-tnw: "In a Chapter 7 bankruptcy case, Linda K Green from Brooksville, KY, saw her proceedings start in 2015-04-24 and complete by 2015-08-18, involving asset liquidation."
Linda K Green — Kentucky, 15-20553


ᐅ Richard D Hamilton, Kentucky

Address: 1055 Marshall Rd Brooksville, KY 41004-7712

Bankruptcy Case 14-21696-tnw Overview: "The bankruptcy record of Richard D Hamilton from Brooksville, KY, shows a Chapter 7 case filed in 2014-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-17."
Richard D Hamilton — Kentucky, 14-21696


ᐅ William G Hause, Kentucky

Address: 1358 Vermillion Rd Brooksville, KY 41004-7979

Snapshot of U.S. Bankruptcy Proceeding Case 07-21040-tnw: "2007-07-14 marked the beginning of William G Hause's Chapter 13 bankruptcy in Brooksville, KY, entailing a structured repayment schedule, completed by 08/10/2012."
William G Hause — Kentucky, 07-21040


ᐅ Brian Paul Hay, Kentucky

Address: 1398 Salem Ridge Rd Brooksville, KY 41004-8714

Concise Description of Bankruptcy Case 14-20412-tnw7: "The case of Brian Paul Hay in Brooksville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Paul Hay — Kentucky, 14-20412


ᐅ Joann Hill, Kentucky

Address: 7003 Neave Milford Rd Brooksville, KY 41004-7854

Concise Description of Bankruptcy Case 16-20423-tnw7: "In Brooksville, KY, Joann Hill filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Joann Hill — Kentucky, 16-20423


ᐅ April Frances Houp, Kentucky

Address: 612 Bladeston Dr Brooksville, KY 41004

Bankruptcy Case 13-20718-tnw Overview: "The bankruptcy record of April Frances Houp from Brooksville, KY, shows a Chapter 7 case filed in Apr 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
April Frances Houp — Kentucky, 13-20718


ᐅ Robert A Ishmael, Kentucky

Address: 2025 Chaney Rd Brooksville, KY 41004-7867

Concise Description of Bankruptcy Case 16-21064-tnw7: "In a Chapter 7 bankruptcy case, Robert A Ishmael from Brooksville, KY, saw their proceedings start in August 16, 2016 and complete by 2016-11-14, involving asset liquidation."
Robert A Ishmael — Kentucky, 16-21064


ᐅ Ellen Ishmael, Kentucky

Address: 2025 Chaney Rd Brooksville, KY 41004-7867

Snapshot of U.S. Bankruptcy Proceeding Case 16-20890-tnw: "The bankruptcy filing by Ellen Ishmael, undertaken in July 1, 2016 in Brooksville, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Ellen Ishmael — Kentucky, 16-20890


ᐅ Amberly Sue Jefferson, Kentucky

Address: 147 W Miami St Brooksville, KY 41004

Concise Description of Bankruptcy Case 11-21202-tnw7: "The case of Amberly Sue Jefferson in Brooksville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amberly Sue Jefferson — Kentucky, 11-21202


ᐅ Jeffery W Johnson, Kentucky

Address: 1850 Old Oakland Rd Brooksville, KY 41004-7880

Brief Overview of Bankruptcy Case 16-20872-tnw: "Jeffery W Johnson's Chapter 7 bankruptcy, filed in Brooksville, KY in Jun 30, 2016, led to asset liquidation, with the case closing in 09/28/2016."
Jeffery W Johnson — Kentucky, 16-20872


ᐅ Bertha A Jones, Kentucky

Address: 2287 Hamilton Rd Brooksville, KY 41004-7730

Concise Description of Bankruptcy Case 14-21652-tnw7: "In Brooksville, KY, Bertha A Jones filed for Chapter 7 bankruptcy in 2014-11-07. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Bertha A Jones — Kentucky, 14-21652


ᐅ Garry S Jones, Kentucky

Address: 2287 Hamilton Rd Brooksville, KY 41004-7730

Bankruptcy Case 14-21652-tnw Overview: "Garry S Jones's bankruptcy, initiated in November 2014 and concluded by 2015-02-05 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry S Jones — Kentucky, 14-21652


ᐅ Sharon Rose Kramer, Kentucky

Address: PO Box 122 Brooksville, KY 41004-0122

Concise Description of Bankruptcy Case 07-21654-tnw7: "The bankruptcy record for Sharon Rose Kramer from Brooksville, KY, under Chapter 13, filed in October 26, 2007, involved setting up a repayment plan, finalized by Oct 25, 2012."
Sharon Rose Kramer — Kentucky, 07-21654


ᐅ Marvin A Lee, Kentucky

Address: 855 Shofstall Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 11-22349-tnw: "Marvin A Lee's bankruptcy, initiated in 10/13/2011 and concluded by 2012-01-29 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin A Lee — Kentucky, 11-22349


ᐅ Alexandra N Lewis, Kentucky

Address: 54 K Ln Brooksville, KY 41004-2505

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21509-tnw: "In Brooksville, KY, Alexandra N Lewis filed for Chapter 7 bankruptcy in October 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Alexandra N Lewis — Kentucky, 2014-21509


ᐅ Jenny Lou Linville, Kentucky

Address: 1204 Oakland Rd Brooksville, KY 41004-7706

Snapshot of U.S. Bankruptcy Proceeding Case 15-20418-tnw: "Jenny Lou Linville's Chapter 7 bankruptcy, filed in Brooksville, KY in 2015-03-30, led to asset liquidation, with the case closing in Jun 28, 2015."
Jenny Lou Linville — Kentucky, 15-20418


ᐅ Ashley Ann Mahan, Kentucky

Address: 1544 Oakland Rd Brooksville, KY 41004-7704

Bankruptcy Case 16-20816-tnw Overview: "In Brooksville, KY, Ashley Ann Mahan filed for Chapter 7 bankruptcy in 06.16.2016. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2016."
Ashley Ann Mahan — Kentucky, 16-20816


ᐅ Richard A Mains, Kentucky

Address: 1027 Hackett Ridge Rd Brooksville, KY 41004

Concise Description of Bankruptcy Case 12-21860-tnw7: "In Brooksville, KY, Richard A Mains filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Richard A Mains — Kentucky, 12-21860


ᐅ Melissa L Martin, Kentucky

Address: 211 Elizabeth St Apt 47 Brooksville, KY 41004-8115

Bankruptcy Case 15-20513-tnw Overview: "Brooksville, KY resident Melissa L Martin's Apr 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Melissa L Martin — Kentucky, 15-20513


ᐅ David M Mcgowan, Kentucky

Address: 2585 Brooksville Germantown Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 13-22141-tnw: "David M Mcgowan's Chapter 7 bankruptcy, filed in Brooksville, KY in 12.17.2013, led to asset liquidation, with the case closing in March 23, 2014."
David M Mcgowan — Kentucky, 13-22141


ᐅ Jason Meloche, Kentucky

Address: 2618 Parina Rd Brooksville, KY 41004

Concise Description of Bankruptcy Case 10-21941-tnw7: "Jason Meloche's Chapter 7 bankruptcy, filed in Brooksville, KY in 2010-07-16, led to asset liquidation, with the case closing in 2010-11-01."
Jason Meloche — Kentucky, 10-21941


ᐅ Becky Mobley, Kentucky

Address: 1688 S Bluegrass Rd Brooksville, KY 41004

Bankruptcy Case 09-22281-wsh Overview: "The bankruptcy filing by Becky Mobley, undertaken in Sep 2, 2009 in Brooksville, KY under Chapter 7, concluded with discharge in 01.27.2010 after liquidating assets."
Becky Mobley — Kentucky, 09-22281


ᐅ George E Moore, Kentucky

Address: 2483 Haley Ridge Rd Brooksville, KY 41004-8801

Bankruptcy Case 16-20584-tnw Overview: "George E Moore's Chapter 7 bankruptcy, filed in Brooksville, KY in Apr 29, 2016, led to asset liquidation, with the case closing in July 2016."
George E Moore — Kentucky, 16-20584


ᐅ Jessica W Moore, Kentucky

Address: 438 Frankfort St Brooksville, KY 41004-8311

Bankruptcy Case 2014-20616-tnw Overview: "The bankruptcy filing by Jessica W Moore, undertaken in 04/23/2014 in Brooksville, KY under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Jessica W Moore — Kentucky, 2014-20616


ᐅ James D Moore, Kentucky

Address: 50 Old Oakland Rd Brooksville, KY 41004

Bankruptcy Case 13-20149-tnw Overview: "The bankruptcy filing by James D Moore, undertaken in 01/28/2013 in Brooksville, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
James D Moore — Kentucky, 13-20149


ᐅ Samuel Royce Moran, Kentucky

Address: 2360 Vermillion Rd Brooksville, KY 41004

Brief Overview of Bankruptcy Case 12-20715-tnw: "The case of Samuel Royce Moran in Brooksville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Royce Moran — Kentucky, 12-20715


ᐅ Debra L Neeley, Kentucky

Address: 1852 Bladeston Dr Brooksville, KY 41004-8155

Bankruptcy Case 09-20150-tnw Summary: "January 2009 marked the beginning of Debra L Neeley's Chapter 13 bankruptcy in Brooksville, KY, entailing a structured repayment schedule, completed by December 23, 2013."
Debra L Neeley — Kentucky, 09-20150


ᐅ Ronald A Neeley, Kentucky

Address: 1852 Bladeston Dr Brooksville, KY 41004-8155

Concise Description of Bankruptcy Case 09-20150-tnw7: "In their Chapter 13 bankruptcy case filed in Jan 30, 2009, Brooksville, KY's Ronald A Neeley agreed to a debt repayment plan, which was successfully completed by December 23, 2013."
Ronald A Neeley — Kentucky, 09-20150


ᐅ Marisa Dawn Nolen, Kentucky

Address: 71 Kalb Ln Brooksville, KY 41004

Concise Description of Bankruptcy Case 12-20465-tnw7: "Brooksville, KY resident Marisa Dawn Nolen's 2012-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2012."
Marisa Dawn Nolen — Kentucky, 12-20465


ᐅ Ronnie Ohair, Kentucky

Address: 810 Mini Farms Rd Brooksville, KY 41004

Bankruptcy Case 12-20430-tnw Overview: "In a Chapter 7 bankruptcy case, Ronnie Ohair from Brooksville, KY, saw their proceedings start in March 2012 and complete by June 2012, involving asset liquidation."
Ronnie Ohair — Kentucky, 12-20430


ᐅ Louie L Ormes, Kentucky

Address: 2375 Willow Lenoxburg Rd Brooksville, KY 41004

Concise Description of Bankruptcy Case 12-21120-tnw7: "The bankruptcy filing by Louie L Ormes, undertaken in 2012-06-05 in Brooksville, KY under Chapter 7, concluded with discharge in 09/21/2012 after liquidating assets."
Louie L Ormes — Kentucky, 12-21120


ᐅ Pamela M Patterson, Kentucky

Address: 1232 Brooksville Powersville Rd Brooksville, KY 41004-8322

Bankruptcy Case 2014-20441-tnw Summary: "The bankruptcy filing by Pamela M Patterson, undertaken in 2014-03-27 in Brooksville, KY under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Pamela M Patterson — Kentucky, 2014-20441


ᐅ Delores Gay Perkins, Kentucky

Address: 529 Shofstall Rd Brooksville, KY 41004

Brief Overview of Bankruptcy Case 13-20860-tnw: "Brooksville, KY resident Delores Gay Perkins's 05/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2013."
Delores Gay Perkins — Kentucky, 13-20860


ᐅ Ronald L Poe, Kentucky

Address: 2991 Bladeston Dr Brooksville, KY 41004

Bankruptcy Case 13-20637-tnw Overview: "The bankruptcy filing by Ronald L Poe, undertaken in 2013-04-03 in Brooksville, KY under Chapter 7, concluded with discharge in July 8, 2013 after liquidating assets."
Ronald L Poe — Kentucky, 13-20637


ᐅ Jeffrey Thomas Purcell, Kentucky

Address: 4627 Bridgeville Rd Brooksville, KY 41004-8047

Concise Description of Bankruptcy Case 10-20172-tnw7: "In their Chapter 13 bankruptcy case filed in Jan 25, 2010, Brooksville, KY's Jeffrey Thomas Purcell agreed to a debt repayment plan, which was successfully completed by 06/17/2013."
Jeffrey Thomas Purcell — Kentucky, 10-20172


ᐅ Keith Michael Quitter, Kentucky

Address: 2310 Willow Lenoxburg Rd Brooksville, KY 41004

Brief Overview of Bankruptcy Case 12-20393-tnw: "The case of Keith Michael Quitter in Brooksville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Michael Quitter — Kentucky, 12-20393


ᐅ Paul E Reis, Kentucky

Address: 54 Glenna Ln Brooksville, KY 41004-2504

Brief Overview of Bankruptcy Case 08-20930-tnw: "Paul E Reis's Chapter 13 bankruptcy in Brooksville, KY started in May 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 13, 2013."
Paul E Reis — Kentucky, 08-20930


ᐅ James Ries, Kentucky

Address: 114 Elizabeth St Brooksville, KY 41004

Concise Description of Bankruptcy Case 10-20663-tnw7: "The bankruptcy record of James Ries from Brooksville, KY, shows a Chapter 7 case filed in 03/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2010."
James Ries — Kentucky, 10-20663


ᐅ Dwayne Allen Ritchie, Kentucky

Address: 3697 Oakland Rd Brooksville, KY 41004-9011

Bankruptcy Case 15-20570-tnw Summary: "The bankruptcy filing by Dwayne Allen Ritchie, undertaken in 2015-04-28 in Brooksville, KY under Chapter 7, concluded with discharge in Jul 27, 2015 after liquidating assets."
Dwayne Allen Ritchie — Kentucky, 15-20570


ᐅ Juanita M Runyan, Kentucky

Address: 2662 Cumminsville Berlin Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 11-21314-tnw: "Juanita M Runyan's bankruptcy, initiated in 05.25.2011 and concluded by 08/25/2011 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita M Runyan — Kentucky, 11-21314


ᐅ Nathan Sandlin, Kentucky

Address: 2880 Brooksville Germantown Rd Brooksville, KY 41004

Bankruptcy Case 09-22501-wsh Summary: "Nathan Sandlin's bankruptcy, initiated in 2009-09-30 and concluded by 01/22/2010 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Sandlin — Kentucky, 09-22501


ᐅ Danielle N Sandlin, Kentucky

Address: 124 Delaney Rd Brooksville, KY 41004-7803

Concise Description of Bankruptcy Case 15-21087-tnw7: "In Brooksville, KY, Danielle N Sandlin filed for Chapter 7 bankruptcy in August 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2015."
Danielle N Sandlin — Kentucky, 15-21087


ᐅ Nathan W Schoulthies, Kentucky

Address: 417 Wagel Rd Brooksville, KY 41004-7781

Bankruptcy Case 14-20175-tnw Overview: "Nathan W Schoulthies's Chapter 7 bankruptcy, filed in Brooksville, KY in February 2014, led to asset liquidation, with the case closing in May 2014."
Nathan W Schoulthies — Kentucky, 14-20175


ᐅ Lori A Sharp, Kentucky

Address: PO Box 255 Brooksville, KY 41004-0255

Brief Overview of Bankruptcy Case 2014-21547-tnw: "Brooksville, KY resident Lori A Sharp's 10.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2015."
Lori A Sharp — Kentucky, 2014-21547


ᐅ Stubblefield Victoria Lynn Singer, Kentucky

Address: 1088 Brooksville Germantown Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 12-20546-tnw: "Stubblefield Victoria Lynn Singer's Chapter 7 bankruptcy, filed in Brooksville, KY in 03/22/2012, led to asset liquidation, with the case closing in July 2012."
Stubblefield Victoria Lynn Singer — Kentucky, 12-20546


ᐅ Gregory Allen Spaulding, Kentucky

Address: 2431 Haley Ridge Rd Brooksville, KY 41004

Bankruptcy Case 11-22803-tnw Overview: "Brooksville, KY resident Gregory Allen Spaulding's 12.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2012."
Gregory Allen Spaulding — Kentucky, 11-22803


ᐅ Ann L Sporing, Kentucky

Address: 303 Garrett Ave Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 12-20225-tnw: "Ann L Sporing's bankruptcy, initiated in 02.10.2012 and concluded by May 28, 2012 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann L Sporing — Kentucky, 12-20225


ᐅ David Allen Teegarden, Kentucky

Address: 698 Old Oakland Rd Brooksville, KY 41004-7878

Concise Description of Bankruptcy Case 16-20632-tnw7: "In a Chapter 7 bankruptcy case, David Allen Teegarden from Brooksville, KY, saw his proceedings start in 05/09/2016 and complete by 08.07.2016, involving asset liquidation."
David Allen Teegarden — Kentucky, 16-20632


ᐅ Woody A Teegarden, Kentucky

Address: 230 E Miami St Brooksville, KY 41004-8208

Bankruptcy Case 10-22541-tnw Summary: "Woody A Teegarden's Brooksville, KY bankruptcy under Chapter 13 in September 18, 2010 led to a structured repayment plan, successfully discharged in 11/19/2013."
Woody A Teegarden — Kentucky, 10-22541


ᐅ Brian Thomas, Kentucky

Address: 3351 Bladeston Dr Brooksville, KY 41004

Bankruptcy Case 10-21306-tnw Overview: "Brian Thomas's bankruptcy, initiated in May 10, 2010 and concluded by 2010-08-26 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Thomas — Kentucky, 10-21306


ᐅ David Tolliver, Kentucky

Address: 2312 Haley Ridge Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 10-21150-tnw: "In a Chapter 7 bankruptcy case, David Tolliver from Brooksville, KY, saw his proceedings start in April 2010 and complete by 2010-08-13, involving asset liquidation."
David Tolliver — Kentucky, 10-21150


ᐅ Jason D Tolliver, Kentucky

Address: 2312 Haley Ridge Rd Brooksville, KY 41004-8759

Bankruptcy Case 16-20385-tnw Summary: "In Brooksville, KY, Jason D Tolliver filed for Chapter 7 bankruptcy in Mar 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Jason D Tolliver — Kentucky, 16-20385


ᐅ Lisa A Tucker, Kentucky

Address: 93 Linville Ln Brooksville, KY 41004-8139

Snapshot of U.S. Bankruptcy Proceeding Case 16-20278-tnw: "In a Chapter 7 bankruptcy case, Lisa A Tucker from Brooksville, KY, saw her proceedings start in 03/07/2016 and complete by June 5, 2016, involving asset liquidation."
Lisa A Tucker — Kentucky, 16-20278


ᐅ Troy Thomas Tucker, Kentucky

Address: 1381 Bladeston Dr Brooksville, KY 41004-8150

Bankruptcy Case 15-21174-tnw Summary: "The case of Troy Thomas Tucker in Brooksville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Thomas Tucker — Kentucky, 15-21174


ᐅ Hope L Tyson, Kentucky

Address: 506 Hackett Ridge Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 13-20299-tnw: "Hope L Tyson's Chapter 7 bankruptcy, filed in Brooksville, KY in Feb 21, 2013, led to asset liquidation, with the case closing in 2013-05-28."
Hope L Tyson — Kentucky, 13-20299


ᐅ Charles T Usleaman, Kentucky

Address: 1082 Forest Hill Rd Brooksville, KY 41004

Bankruptcy Case 13-21107-tnw Summary: "The case of Charles T Usleaman in Brooksville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles T Usleaman — Kentucky, 13-21107


ᐅ George Wachter, Kentucky

Address: 213 Elizabeth St Apt 6 Brooksville, KY 41004

Concise Description of Bankruptcy Case 09-22366-wsh7: "Brooksville, KY resident George Wachter's 09/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2010."
George Wachter — Kentucky, 09-22366


ᐅ Derek Ray Wallingford, Kentucky

Address: 539 Hackett Ridge Rd Brooksville, KY 41004

Brief Overview of Bankruptcy Case 13-21361-tnw: "In Brooksville, KY, Derek Ray Wallingford filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-04."
Derek Ray Wallingford — Kentucky, 13-21361


ᐅ Jason L Woodruff, Kentucky

Address: 441 Hackett Ridge Rd Brooksville, KY 41004

Snapshot of U.S. Bankruptcy Proceeding Case 12-20632-tnw: "Jason L Woodruff's Chapter 7 bankruptcy, filed in Brooksville, KY in March 2012, led to asset liquidation, with the case closing in Jul 17, 2012."
Jason L Woodruff — Kentucky, 12-20632


ᐅ Jamie L Workman, Kentucky

Address: 69 Workman Rd Brooksville, KY 41004-8427

Snapshot of U.S. Bankruptcy Proceeding Case 15-20888-tnw: "Jamie L Workman's bankruptcy, initiated in 06/30/2015 and concluded by September 28, 2015 in Brooksville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Workman — Kentucky, 15-20888


ᐅ Elizabeth E Youngman, Kentucky

Address: 137 Liberty Dr Brooksville, KY 41004-7013

Concise Description of Bankruptcy Case 15-20803-tnw7: "Elizabeth E Youngman's Chapter 7 bankruptcy, filed in Brooksville, KY in 2015-06-05, led to asset liquidation, with the case closing in September 2015."
Elizabeth E Youngman — Kentucky, 15-20803