personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brownsville, 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 Lawrence Eugene Alvey, Kentucky

Address: PO Box 163 Brownsville, KY 42210

Bankruptcy Case 11-11550 Summary: "Brownsville, KY resident Lawrence Eugene Alvey's 2011-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2012."
Lawrence Eugene Alvey — Kentucky, 11-11550


ᐅ Lannie E Anderson, Kentucky

Address: 131 Twin Springs Rd Brownsville, KY 42210

Bankruptcy Case 12-11523 Overview: "Lannie E Anderson's bankruptcy, initiated in 11/14/2012 and concluded by February 18, 2013 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lannie E Anderson — Kentucky, 12-11523


ᐅ Jr Mark Allen Arnold, Kentucky

Address: PO Box 311 Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 11-10282: "Jr Mark Allen Arnold's bankruptcy, initiated in February 2011 and concluded by 2011-06-16 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mark Allen Arnold — Kentucky, 11-10282


ᐅ Brian Wade Bailey, Kentucky

Address: 1648 Sunny Point Rd Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 12-02276-AJM-7: "Brian Wade Bailey's Chapter 7 bankruptcy, filed in Brownsville, KY in Mar 7, 2012, led to asset liquidation, with the case closing in 2012-06-25."
Brian Wade Bailey — Kentucky, 12-02276-AJM-7


ᐅ Linda Kaye Basham, Kentucky

Address: 205 Houchin Ferry Rd Apt E2 Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 12-10413: "Linda Kaye Basham's Chapter 7 bankruptcy, filed in Brownsville, KY in March 26, 2012, led to asset liquidation, with the case closing in Jul 14, 2012."
Linda Kaye Basham — Kentucky, 12-10413


ᐅ James M Beasley, Kentucky

Address: 1944 Sunfish School Rd Brownsville, KY 42210-8634

Concise Description of Bankruptcy Case 16-10235-jal7: "Brownsville, KY resident James M Beasley's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2016."
James M Beasley — Kentucky, 16-10235


ᐅ Owen Bonney, Kentucky

Address: 2041 Sunfish Sunny Point Rd Brownsville, KY 42210

Bankruptcy Case 10-10277 Summary: "Owen Bonney's Chapter 7 bankruptcy, filed in Brownsville, KY in February 22, 2010, led to asset liquidation, with the case closing in June 2010."
Owen Bonney — Kentucky, 10-10277


ᐅ Charles P Brooks, Kentucky

Address: 1299 Mammoth Cave Rd Brownsville, KY 42210-9501

Brief Overview of Bankruptcy Case 15-10089-jal: "The bankruptcy record of Charles P Brooks from Brownsville, KY, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Charles P Brooks — Kentucky, 15-10089


ᐅ Shellie L Brooks, Kentucky

Address: 1299 Mammoth Cave Rd Brownsville, KY 42210-9501

Bankruptcy Case 15-10089-jal Summary: "Brownsville, KY resident Shellie L Brooks's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Shellie L Brooks — Kentucky, 15-10089


ᐅ Ellis Carnahan, Kentucky

Address: 121 Twin Springs Rd Brownsville, KY 42210

Brief Overview of Bankruptcy Case 10-10472: "Ellis Carnahan's Chapter 7 bankruptcy, filed in Brownsville, KY in 2010-03-25, led to asset liquidation, with the case closing in 07.13.2010."
Ellis Carnahan — Kentucky, 10-10472


ᐅ Allen Carner, Kentucky

Address: 27 Snapdragon Ln Brownsville, KY 42210

Bankruptcy Case 10-10567 Overview: "In a Chapter 7 bankruptcy case, Allen Carner from Brownsville, KY, saw their proceedings start in April 8, 2010 and complete by 07/27/2010, involving asset liquidation."
Allen Carner — Kentucky, 10-10567


ᐅ Mark A Carnes, Kentucky

Address: PO Box 444 Brownsville, KY 42210

Brief Overview of Bankruptcy Case 11-10120: "In a Chapter 7 bankruptcy case, Mark A Carnes from Brownsville, KY, saw their proceedings start in 01.28.2011 and complete by May 18, 2011, involving asset liquidation."
Mark A Carnes — Kentucky, 11-10120


ᐅ Nicholas Dewayne Carroll, Kentucky

Address: PO Box 1006 Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 11-10349: "The bankruptcy record of Nicholas Dewayne Carroll from Brownsville, KY, shows a Chapter 7 case filed in March 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Nicholas Dewayne Carroll — Kentucky, 11-10349


ᐅ Adam L Coates, Kentucky

Address: 290 Silent Grove Church Rd Brownsville, KY 42210

Bankruptcy Case 13-10959-jal Overview: "Brownsville, KY resident Adam L Coates's Aug 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2013."
Adam L Coates — Kentucky, 13-10959


ᐅ Sharon Lynn Collins, Kentucky

Address: PO Box 473 Brownsville, KY 42210-0473

Bankruptcy Case 16-10393-jal Summary: "Sharon Lynn Collins's Chapter 7 bankruptcy, filed in Brownsville, KY in April 2016, led to asset liquidation, with the case closing in July 2016."
Sharon Lynn Collins — Kentucky, 16-10393


ᐅ William Ray Collins, Kentucky

Address: PO Box 473 Brownsville, KY 42210-0473

Snapshot of U.S. Bankruptcy Proceeding Case 16-10393-jal: "The bankruptcy record of William Ray Collins from Brownsville, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2016."
William Ray Collins — Kentucky, 16-10393


ᐅ Timothy Porter Cook, Kentucky

Address: PO Box 654 Brownsville, KY 42210

Concise Description of Bankruptcy Case 09-117097: "Timothy Porter Cook's bankruptcy, initiated in September 2009 and concluded by 01/02/2010 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Porter Cook — Kentucky, 09-11709


ᐅ Kenneth Martin Cowles, Kentucky

Address: 4995 Brownsville Rd Brownsville, KY 42210

Bankruptcy Case 12-11464 Overview: "Kenneth Martin Cowles's Chapter 7 bankruptcy, filed in Brownsville, KY in October 31, 2012, led to asset liquidation, with the case closing in 2013-02-04."
Kenneth Martin Cowles — Kentucky, 12-11464


ᐅ Jimmy B Cox, Kentucky

Address: PO Box 942 Brownsville, KY 42210

Bankruptcy Case 11-10387 Summary: "Jimmy B Cox's Chapter 7 bankruptcy, filed in Brownsville, KY in March 12, 2011, led to asset liquidation, with the case closing in Jun 30, 2011."
Jimmy B Cox — Kentucky, 11-10387


ᐅ Patricia Cramer, Kentucky

Address: 186 Willie Hogan Rd Brownsville, KY 42210

Bankruptcy Case 10-11495 Summary: "The case of Patricia Cramer in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Cramer — Kentucky, 10-11495


ᐅ Alan D Davis, Kentucky

Address: 685 Sunny Point Rd Brownsville, KY 42210-8618

Concise Description of Bankruptcy Case 16-10331-jal7: "Alan D Davis's bankruptcy, initiated in April 6, 2016 and concluded by July 2016 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan D Davis — Kentucky, 16-10331


ᐅ Joe Dawes, Kentucky

Address: PO Box 514 Brownsville, KY 42210

Bankruptcy Case 11-11253 Summary: "Joe Dawes's Chapter 7 bankruptcy, filed in Brownsville, KY in 2011-08-15, led to asset liquidation, with the case closing in 2011-12-03."
Joe Dawes — Kentucky, 11-11253


ᐅ Rickey Decker, Kentucky

Address: 1103 Silent Grove Church Rd Brownsville, KY 42210

Bankruptcy Case 11-10419 Overview: "The bankruptcy record of Rickey Decker from Brownsville, KY, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2011."
Rickey Decker — Kentucky, 11-10419


ᐅ Sarah Ranae Decker, Kentucky

Address: 849 Browning Rd Brownsville, KY 42210-9401

Snapshot of U.S. Bankruptcy Proceeding Case 15-10939-jal: "In a Chapter 7 bankruptcy case, Sarah Ranae Decker from Brownsville, KY, saw her proceedings start in 09.22.2015 and complete by 12.21.2015, involving asset liquidation."
Sarah Ranae Decker — Kentucky, 15-10939


ᐅ Jason Decker, Kentucky

Address: 239 Beaver Dam Church Rd Brownsville, KY 42210

Concise Description of Bankruptcy Case 13-10528-jal7: "Jason Decker's bankruptcy, initiated in Apr 29, 2013 and concluded by 08.03.2013 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Decker — Kentucky, 13-10528


ᐅ William Scott Decker, Kentucky

Address: 849 Browning Rd Brownsville, KY 42210-9401

Concise Description of Bankruptcy Case 15-10939-jal7: "The bankruptcy filing by William Scott Decker, undertaken in September 22, 2015 in Brownsville, KY under Chapter 7, concluded with discharge in 2015-12-21 after liquidating assets."
William Scott Decker — Kentucky, 15-10939


ᐅ Patricia Ann Dennison, Kentucky

Address: PO Box 384 Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 11-10087: "The case of Patricia Ann Dennison in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Dennison — Kentucky, 11-10087


ᐅ Stephanie L Dennison, Kentucky

Address: PO Box 1041 Brownsville, KY 42210-1041

Concise Description of Bankruptcy Case 16-10540-jal7: "The bankruptcy record of Stephanie L Dennison from Brownsville, KY, shows a Chapter 7 case filed in 06.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Stephanie L Dennison — Kentucky, 16-10540


ᐅ Stacy Dixon, Kentucky

Address: 469 Papa Ct Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 10-11110: "Brownsville, KY resident Stacy Dixon's 07.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2010."
Stacy Dixon — Kentucky, 10-11110


ᐅ Julie Faye Duvall, Kentucky

Address: PO Box 955 Brownsville, KY 42210-0955

Brief Overview of Bankruptcy Case 14-10078-jal: "In Brownsville, KY, Julie Faye Duvall filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-27."
Julie Faye Duvall — Kentucky, 14-10078


ᐅ Anthony Farinelli, Kentucky

Address: 1187 Moon Rd Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 13-11321-jal: "Anthony Farinelli's Chapter 7 bankruptcy, filed in Brownsville, KY in 2013-10-30, led to asset liquidation, with the case closing in 02/03/2014."
Anthony Farinelli — Kentucky, 13-11321


ᐅ Sharon Kaye French, Kentucky

Address: 2343 Brownsville Rd Brownsville, KY 42210-9470

Bankruptcy Case 07-11019 Overview: "Sharon Kaye French's Brownsville, KY bankruptcy under Chapter 13 in 09.05.2007 led to a structured repayment plan, successfully discharged in April 2013."
Sharon Kaye French — Kentucky, 07-11019


ᐅ Randy Garrett, Kentucky

Address: 3273 Morgantown Rd Brownsville, KY 42210

Bankruptcy Case 12-11574 Overview: "In a Chapter 7 bankruptcy case, Randy Garrett from Brownsville, KY, saw their proceedings start in November 2012 and complete by 03.02.2013, involving asset liquidation."
Randy Garrett — Kentucky, 12-11574


ᐅ Tracy Gooding, Kentucky

Address: 100 Sandstone St Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 10-11144: "The case of Tracy Gooding in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Gooding — Kentucky, 10-11144


ᐅ Terry F Graves, Kentucky

Address: 239 Carder St Apt D Brownsville, KY 42210-7237

Brief Overview of Bankruptcy Case 16-10039-jal: "Terry F Graves's Chapter 7 bankruptcy, filed in Brownsville, KY in Jan 18, 2016, led to asset liquidation, with the case closing in 2016-04-17."
Terry F Graves — Kentucky, 16-10039


ᐅ Jeanette Arnold Gravil, Kentucky

Address: 549 N Main St Brownsville, KY 42210

Bankruptcy Case 13-10792-jal Summary: "In Brownsville, KY, Jeanette Arnold Gravil filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2013."
Jeanette Arnold Gravil — Kentucky, 13-10792


ᐅ Boyce H Gray, Kentucky

Address: PO Box 732 Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 13-11042-jal: "The bankruptcy filing by Boyce H Gray, undertaken in August 26, 2013 in Brownsville, KY under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Boyce H Gray — Kentucky, 13-11042


ᐅ Robert Lee Gregory, Kentucky

Address: 142 Hannah Ln Brownsville, KY 42210

Bankruptcy Case 13-10296 Overview: "Robert Lee Gregory's Chapter 7 bankruptcy, filed in Brownsville, KY in 03/19/2013, led to asset liquidation, with the case closing in 2013-06-23."
Robert Lee Gregory — Kentucky, 13-10296


ᐅ Michael D Hagan, Kentucky

Address: 1239 Silent Grove Church Rd Brownsville, KY 42210

Concise Description of Bankruptcy Case 13-102147: "Michael D Hagan's bankruptcy, initiated in Feb 28, 2013 and concluded by 2013-06-05 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Hagan — Kentucky, 13-10214


ᐅ Jr William Harp, Kentucky

Address: 3440 Mammoth Cave Rd Brownsville, KY 42210

Brief Overview of Bankruptcy Case 09-11942: "In a Chapter 7 bankruptcy case, Jr William Harp from Brownsville, KY, saw their proceedings start in Nov 6, 2009 and complete by February 2010, involving asset liquidation."
Jr William Harp — Kentucky, 09-11942


ᐅ Randall Morris Hawks, Kentucky

Address: PO Box 5 Brownsville, KY 42210-0005

Brief Overview of Bankruptcy Case 15-10389-jal: "In Brownsville, KY, Randall Morris Hawks filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Randall Morris Hawks — Kentucky, 15-10389


ᐅ Julie Tarantino Hazelwood, Kentucky

Address: PO Box 506 Brownsville, KY 42210

Bankruptcy Case 12-10563 Summary: "The case of Julie Tarantino Hazelwood in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Tarantino Hazelwood — Kentucky, 12-10563


ᐅ Frederick P Heath, Kentucky

Address: PO Box 421 Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 11-11557: "The bankruptcy record of Frederick P Heath from Brownsville, KY, shows a Chapter 7 case filed in 2011-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2012."
Frederick P Heath — Kentucky, 11-11557


ᐅ Amanda Hope Herndon, Kentucky

Address: PO Box 914 Brownsville, KY 42210

Bankruptcy Case 11-11583 Summary: "In a Chapter 7 bankruptcy case, Amanda Hope Herndon from Brownsville, KY, saw her proceedings start in October 2011 and complete by 2012-02-15, involving asset liquidation."
Amanda Hope Herndon — Kentucky, 11-11583


ᐅ Stacey Helen Higgs, Kentucky

Address: 1649 KY Highway 259 N Brownsville, KY 42210

Brief Overview of Bankruptcy Case 12-11105: "In a Chapter 7 bankruptcy case, Stacey Helen Higgs from Brownsville, KY, saw her proceedings start in Aug 10, 2012 and complete by 11/28/2012, involving asset liquidation."
Stacey Helen Higgs — Kentucky, 12-11105


ᐅ Patsey Highbaugh, Kentucky

Address: 88 Lindseyville Loop Brownsville, KY 42210

Brief Overview of Bankruptcy Case 13-10781-jal: "In Brownsville, KY, Patsey Highbaugh filed for Chapter 7 bankruptcy in June 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2013."
Patsey Highbaugh — Kentucky, 13-10781


ᐅ Brandon Hogan, Kentucky

Address: 5845 Segal Rd Brownsville, KY 42210

Bankruptcy Case 10-11734 Summary: "Brownsville, KY resident Brandon Hogan's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2011."
Brandon Hogan — Kentucky, 10-11734


ᐅ Malena Lee Hogan, Kentucky

Address: 82 Newkirk Rd Brownsville, KY 42210

Concise Description of Bankruptcy Case 12-102647: "In Brownsville, KY, Malena Lee Hogan filed for Chapter 7 bankruptcy in February 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Malena Lee Hogan — Kentucky, 12-10264


ᐅ Mary Houchens, Kentucky

Address: 6811 Morgantown Rd Brownsville, KY 42210-8320

Bankruptcy Case 15-10427-jal Overview: "Brownsville, KY resident Mary Houchens's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Mary Houchens — Kentucky, 15-10427


ᐅ Ronald F Hughes, Kentucky

Address: PO Box 21 Brownsville, KY 42210-0021

Concise Description of Bankruptcy Case 15-10425-jal7: "The bankruptcy record of Ronald F Hughes from Brownsville, KY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Ronald F Hughes — Kentucky, 15-10425


ᐅ Michael L Jaggers, Kentucky

Address: 1328 Duvall Cemetery Rd Brownsville, KY 42210-9670

Bankruptcy Case 15-10314-jal Overview: "The bankruptcy record of Michael L Jaggers from Brownsville, KY, shows a Chapter 7 case filed in Mar 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2015."
Michael L Jaggers — Kentucky, 15-10314


ᐅ Tracy Scott Jaggers, Kentucky

Address: 618 Washington St # 42210 Brownsville, KY 42210-7219

Brief Overview of Bankruptcy Case 15-11131-jal: "The bankruptcy record of Tracy Scott Jaggers from Brownsville, KY, shows a Chapter 7 case filed in Nov 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2016."
Tracy Scott Jaggers — Kentucky, 15-11131


ᐅ James Adam Johnson, Kentucky

Address: PO Box 151 Brownsville, KY 42210-0151

Bankruptcy Case 2014-10540-jal Overview: "In Brownsville, KY, James Adam Johnson filed for Chapter 7 bankruptcy in May 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-11."
James Adam Johnson — Kentucky, 2014-10540


ᐅ Tasha R Jones, Kentucky

Address: 205 Houchin Ferry Rd Apt B3 Brownsville, KY 42210-9025

Bankruptcy Case 16-10372-jal Overview: "The case of Tasha R Jones in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha R Jones — Kentucky, 16-10372


ᐅ Troy Kidd, Kentucky

Address: 540 Fairview Ct Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 10-10863: "The case of Troy Kidd in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Kidd — Kentucky, 10-10863


ᐅ Shawn M Kinser, Kentucky

Address: 4962 Segal Rd Brownsville, KY 42210

Bankruptcy Case 09-11739 Overview: "In Brownsville, KY, Shawn M Kinser filed for Chapter 7 bankruptcy in 10.01.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2010."
Shawn M Kinser — Kentucky, 09-11739


ᐅ Thomas W Knight, Kentucky

Address: 3765 Sunny Point Rd Brownsville, KY 42210-8615

Bankruptcy Case 14-31701-jal Summary: "The bankruptcy record of Thomas W Knight from Brownsville, KY, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Thomas W Knight — Kentucky, 14-31701


ᐅ Thomas W Knight, Kentucky

Address: 3765 Sunny Point Rd Brownsville, KY 42210-8615

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31701-jal: "Brownsville, KY resident Thomas W Knight's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Thomas W Knight — Kentucky, 2014-31701


ᐅ Elizabeth Ann Lashley, Kentucky

Address: 2426 Segal Rd Brownsville, KY 42210-9243

Bankruptcy Case 16-10073-jal Summary: "The bankruptcy record of Elizabeth Ann Lashley from Brownsville, KY, shows a Chapter 7 case filed in 2016-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-29."
Elizabeth Ann Lashley — Kentucky, 16-10073


ᐅ Wanda Lindsey, Kentucky

Address: 2149 Grassland Rd Brownsville, KY 42210

Bankruptcy Case 10-11318 Overview: "The bankruptcy record of Wanda Lindsey from Brownsville, KY, shows a Chapter 7 case filed in 2010-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Wanda Lindsey — Kentucky, 10-11318


ᐅ Tony R Luttrell, Kentucky

Address: 1239 Morgantown Rd Brownsville, KY 42210

Concise Description of Bankruptcy Case 12-113577: "Tony R Luttrell's Chapter 7 bankruptcy, filed in Brownsville, KY in October 2012, led to asset liquidation, with the case closing in 01.16.2013."
Tony R Luttrell — Kentucky, 12-11357


ᐅ Ora Leigh Mcgrew, Kentucky

Address: 195 Carnation Ln Brownsville, KY 42210-9480

Bankruptcy Case 15-11241-jal Overview: "In Brownsville, KY, Ora Leigh Mcgrew filed for Chapter 7 bankruptcy in December 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2016."
Ora Leigh Mcgrew — Kentucky, 15-11241


ᐅ Michael S Mcmanus, Kentucky

Address: 149 Dogwood St Brownsville, KY 42210-9011

Bankruptcy Case 2014-10912-jal Overview: "Brownsville, KY resident Michael S Mcmanus's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2014."
Michael S Mcmanus — Kentucky, 2014-10912


ᐅ Stephanie J Meredith, Kentucky

Address: 1111 Silent Grove Church Rd Brownsville, KY 42210-9527

Brief Overview of Bankruptcy Case 08-11315-jal: "Filing for Chapter 13 bankruptcy in 2008-09-18, Stephanie J Meredith from Brownsville, KY, structured a repayment plan, achieving discharge in 01/30/2014."
Stephanie J Meredith — Kentucky, 08-11315


ᐅ Steven C Meredith, Kentucky

Address: PO Box 814 Brownsville, KY 42210

Concise Description of Bankruptcy Case 11-114567: "The case of Steven C Meredith in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven C Meredith — Kentucky, 11-11456


ᐅ Jennifer Lee Meredith, Kentucky

Address: 701 S Main St Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 13-10252: "Brownsville, KY resident Jennifer Lee Meredith's Mar 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-12."
Jennifer Lee Meredith — Kentucky, 13-10252


ᐅ Tammy Meredith, Kentucky

Address: 5565 Segal Rd Brownsville, KY 42210

Bankruptcy Case 09-11889 Overview: "In a Chapter 7 bankruptcy case, Tammy Meredith from Brownsville, KY, saw her proceedings start in October 29, 2009 and complete by Feb 2, 2010, involving asset liquidation."
Tammy Meredith — Kentucky, 09-11889


ᐅ Vernon L Meredith, Kentucky

Address: 205 Houchin Ferry Rd Apt C12 Brownsville, KY 42210

Bankruptcy Case 11-10840 Summary: "Vernon L Meredith's Chapter 7 bankruptcy, filed in Brownsville, KY in May 27, 2011, led to asset liquidation, with the case closing in 09/14/2011."
Vernon L Meredith — Kentucky, 11-10840


ᐅ Rondal Minyard, Kentucky

Address: 6903 Brownsville Rd Brownsville, KY 42210

Concise Description of Bankruptcy Case 12-114707: "In Brownsville, KY, Rondal Minyard filed for Chapter 7 bankruptcy in 2012-11-01. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2013."
Rondal Minyard — Kentucky, 12-11470


ᐅ Shelia Moutardier, Kentucky

Address: 1401 Beaver Dam Church Rd Brownsville, KY 42210

Concise Description of Bankruptcy Case 10-115097: "Brownsville, KY resident Shelia Moutardier's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Shelia Moutardier — Kentucky, 10-11509


ᐅ Gordon Newton, Kentucky

Address: 250 Lindseyville Loop Brownsville, KY 42210

Brief Overview of Bankruptcy Case 10-10911: "The bankruptcy record of Gordon Newton from Brownsville, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-23."
Gordon Newton — Kentucky, 10-10911


ᐅ Helen Sue Page, Kentucky

Address: PO Box 14 Brownsville, KY 42210

Concise Description of Bankruptcy Case 12-111077: "In a Chapter 7 bankruptcy case, Helen Sue Page from Brownsville, KY, saw her proceedings start in 2012-08-10 and complete by 2012-11-28, involving asset liquidation."
Helen Sue Page — Kentucky, 12-11107


ᐅ Wanda S Pierson, Kentucky

Address: 225 Cemetery Rd Brownsville, KY 42210

Bankruptcy Case 11-10333 Overview: "Wanda S Pierson's Chapter 7 bankruptcy, filed in Brownsville, KY in March 2011, led to asset liquidation, with the case closing in 2011-06-25."
Wanda S Pierson — Kentucky, 11-10333


ᐅ Marshall Wayne Pilkenton, Kentucky

Address: PO Box 562 Brownsville, KY 42210

Bankruptcy Case 11-10880 Overview: "Marshall Wayne Pilkenton's bankruptcy, initiated in 06/06/2011 and concluded by 09/24/2011 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshall Wayne Pilkenton — Kentucky, 11-10880


ᐅ Louis A Poteet, Kentucky

Address: 301 Oak Tree Rd Brownsville, KY 42210

Bankruptcy Case 12-10282 Overview: "Brownsville, KY resident Louis A Poteet's 03/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2012."
Louis A Poteet — Kentucky, 12-10282


ᐅ Vivian Irene Priddy, Kentucky

Address: 1290 Oak Grove Church Rd Brownsville, KY 42210-8508

Bankruptcy Case 14-10915-jal Overview: "The bankruptcy filing by Vivian Irene Priddy, undertaken in Aug 27, 2014 in Brownsville, KY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Vivian Irene Priddy — Kentucky, 14-10915


ᐅ Henry Earl Priddy, Kentucky

Address: 1290 Oak Grove Church Rd Brownsville, KY 42210-8508

Brief Overview of Bankruptcy Case 2014-10915-jal: "Henry Earl Priddy's Chapter 7 bankruptcy, filed in Brownsville, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-25."
Henry Earl Priddy — Kentucky, 2014-10915


ᐅ Paul E Ray, Kentucky

Address: 2188 Sunfish Sunny Point Rd Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 12-10229: "Paul E Ray's Chapter 7 bankruptcy, filed in Brownsville, KY in Feb 23, 2012, led to asset liquidation, with the case closing in June 12, 2012."
Paul E Ray — Kentucky, 12-10229


ᐅ Michael N Reed, Kentucky

Address: 685 Reed Rd Brownsville, KY 42210

Bankruptcy Case 11-10126 Summary: "In Brownsville, KY, Michael N Reed filed for Chapter 7 bankruptcy in 01.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-20."
Michael N Reed — Kentucky, 11-10126


ᐅ Miller Rebecca Marie Riley, Kentucky

Address: PO Box 71 Brownsville, KY 42210-0071

Brief Overview of Bankruptcy Case 16-10574-jal: "The bankruptcy record of Miller Rebecca Marie Riley from Brownsville, KY, shows a Chapter 7 case filed in 06.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2016."
Miller Rebecca Marie Riley — Kentucky, 16-10574


ᐅ Lana Susie Rivera, Kentucky

Address: PO Box 702 Brownsville, KY 42210-0702

Brief Overview of Bankruptcy Case 15-10671-jal: "In a Chapter 7 bankruptcy case, Lana Susie Rivera from Brownsville, KY, saw her proceedings start in Jul 3, 2015 and complete by Oct 1, 2015, involving asset liquidation."
Lana Susie Rivera — Kentucky, 15-10671


ᐅ Amanda R Roof, Kentucky

Address: 997 Mount Zion Rd Brownsville, KY 42210-7221

Bankruptcy Case 15-10816-jal Summary: "The case of Amanda R Roof in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda R Roof — Kentucky, 15-10816


ᐅ Nicholas Roof, Kentucky

Address: 997 Mount Zion Rd Brownsville, KY 42210-7221

Bankruptcy Case 15-10816-jal Summary: "Brownsville, KY resident Nicholas Roof's 2015-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2015."
Nicholas Roof — Kentucky, 15-10816


ᐅ James L Russell, Kentucky

Address: 239 Carder St Apt E Brownsville, KY 42210-7237

Brief Overview of Bankruptcy Case 2014-10406-jal: "In a Chapter 7 bankruptcy case, James L Russell from Brownsville, KY, saw their proceedings start in Apr 14, 2014 and complete by July 13, 2014, involving asset liquidation."
James L Russell — Kentucky, 2014-10406


ᐅ Jr Robert Lamar Schmidt, Kentucky

Address: 321 Oak Tree Rd Brownsville, KY 42210-9523

Concise Description of Bankruptcy Case 14-10196-jal7: "Brownsville, KY resident Jr Robert Lamar Schmidt's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Jr Robert Lamar Schmidt — Kentucky, 14-10196


ᐅ Jimmie Lee Self, Kentucky

Address: 469 Papa Ct Brownsville, KY 42210

Bankruptcy Case 09-11799 Overview: "The case of Jimmie Lee Self in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Lee Self — Kentucky, 09-11799


ᐅ Angela Gail Self, Kentucky

Address: 102 Dogwood St Brownsville, KY 42210

Bankruptcy Case 13-11230-jal Overview: "The case of Angela Gail Self in Brownsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Gail Self — Kentucky, 13-11230


ᐅ Devin A Simpson, Kentucky

Address: 428 Sawmill Rd Brownsville, KY 42210-9665

Concise Description of Bankruptcy Case 16-10600-jal7: "The bankruptcy record of Devin A Simpson from Brownsville, KY, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2016."
Devin A Simpson — Kentucky, 16-10600


ᐅ Jessica N Simpson, Kentucky

Address: 428 Sawmill Rd Brownsville, KY 42210-9665

Bankruptcy Case 16-10600-jal Overview: "Jessica N Simpson's Chapter 7 bankruptcy, filed in Brownsville, KY in 2016-06-30, led to asset liquidation, with the case closing in 2016-09-28."
Jessica N Simpson — Kentucky, 16-10600


ᐅ Brian Skaggs, Kentucky

Address: PO Box 303 Brownsville, KY 42210

Bankruptcy Case 10-10449 Summary: "The bankruptcy filing by Brian Skaggs, undertaken in 03.22.2010 in Brownsville, KY under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Brian Skaggs — Kentucky, 10-10449


ᐅ Nekayah Dawn Skaggs, Kentucky

Address: 9435 Brownsville Rd Brownsville, KY 42210-9471

Concise Description of Bankruptcy Case 15-11025-jal7: "Nekayah Dawn Skaggs's bankruptcy, initiated in October 2015 and concluded by 01/11/2016 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nekayah Dawn Skaggs — Kentucky, 15-11025


ᐅ Tammy Sue Smith, Kentucky

Address: PO Box 782 Brownsville, KY 42210

Brief Overview of Bankruptcy Case 13-10729-jal: "Brownsville, KY resident Tammy Sue Smith's Jun 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-14."
Tammy Sue Smith — Kentucky, 13-10729


ᐅ Paul Souders, Kentucky

Address: 50 Honey Creek Rd Brownsville, KY 42210

Bankruptcy Case 10-11004 Summary: "Paul Souders's bankruptcy, initiated in 06.24.2010 and concluded by October 12, 2010 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Souders — Kentucky, 10-11004


ᐅ Trenton James Sowders, Kentucky

Address: 3934 Ky Highway 259 N Brownsville, KY 42210-9209

Bankruptcy Case 2014-10379-jal Overview: "The bankruptcy filing by Trenton James Sowders, undertaken in 04.07.2014 in Brownsville, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Trenton James Sowders — Kentucky, 2014-10379


ᐅ Anna Louise Stewart, Kentucky

Address: 485 Holly Springs Church Rd Brownsville, KY 42210-9218

Snapshot of U.S. Bankruptcy Proceeding Case 14-11011-jal: "The bankruptcy filing by Anna Louise Stewart, undertaken in 2014-09-23 in Brownsville, KY under Chapter 7, concluded with discharge in Dec 22, 2014 after liquidating assets."
Anna Louise Stewart — Kentucky, 14-11011


ᐅ Gerald Lee Stewart, Kentucky

Address: 485 Holly Springs Church Rd Brownsville, KY 42210-9218

Bankruptcy Case 2014-11011-jal Summary: "The bankruptcy record of Gerald Lee Stewart from Brownsville, KY, shows a Chapter 7 case filed in 09.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Gerald Lee Stewart — Kentucky, 2014-11011


ᐅ Stephen Kenneth Stewart, Kentucky

Address: 1660 Sunfish Sunny Point Rd Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 11-10651: "The bankruptcy record of Stephen Kenneth Stewart from Brownsville, KY, shows a Chapter 7 case filed in 04/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2011."
Stephen Kenneth Stewart — Kentucky, 11-10651


ᐅ Joseph Tyndall, Kentucky

Address: 679 Sunny Point Rd Brownsville, KY 42210

Concise Description of Bankruptcy Case 09-122377: "Brownsville, KY resident Joseph Tyndall's December 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Joseph Tyndall — Kentucky, 09-12237


ᐅ Meter Jeffrey Van, Kentucky

Address: 1311 Segal Rd Brownsville, KY 42210

Snapshot of U.S. Bankruptcy Proceeding Case 10-11482: "Meter Jeffrey Van's bankruptcy, initiated in 09.27.2010 and concluded by 2011-01-15 in Brownsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meter Jeffrey Van — Kentucky, 10-11482


ᐅ John Matthew Vincent, Kentucky

Address: 2131 Grassland Rd Brownsville, KY 42210

Bankruptcy Case 12-10600 Overview: "The bankruptcy record of John Matthew Vincent from Brownsville, KY, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-15."
John Matthew Vincent — Kentucky, 12-10600