personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cloverport, 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 Sherry R Atwood, Kentucky

Address: 12390 W Highway 60 Cloverport, KY 40111

Concise Description of Bankruptcy Case 11-329757: "Cloverport, KY resident Sherry R Atwood's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Sherry R Atwood — Kentucky, 11-32975


ᐅ Daniel Gregory Brock, Kentucky

Address: 711 Creek St Cloverport, KY 40111-1127

Bankruptcy Case 15-30101-grs Overview: "Daniel Gregory Brock's bankruptcy, initiated in March 16, 2015 and concluded by 2015-06-14 in Cloverport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Gregory Brock — Kentucky, 15-30101


ᐅ Gabrielle Carol Brock, Kentucky

Address: 711 Creek St Cloverport, KY 40111-1127

Bankruptcy Case 15-30101-grs Overview: "The bankruptcy record of Gabrielle Carol Brock from Cloverport, KY, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Gabrielle Carol Brock — Kentucky, 15-30101


ᐅ Danny Cartwright, Kentucky

Address: 229 Clover Creek Cove Ln Cloverport, KY 40111

Bankruptcy Case 10-35002 Overview: "The case of Danny Cartwright in Cloverport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Cartwright — Kentucky, 10-35002


ᐅ Kimberly M Clark, Kentucky

Address: 505 6th St Cloverport, KY 40111

Snapshot of U.S. Bankruptcy Proceeding Case 12-31883: "The bankruptcy filing by Kimberly M Clark, undertaken in April 2012 in Cloverport, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Kimberly M Clark — Kentucky, 12-31883


ᐅ David Gamble, Kentucky

Address: 4865 Tar Springs Rd Cloverport, KY 40111

Concise Description of Bankruptcy Case 10-304807: "In Cloverport, KY, David Gamble filed for Chapter 7 bankruptcy in January 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
David Gamble — Kentucky, 10-30480


ᐅ Brandon R Gill, Kentucky

Address: 13739 Highway 992 Cloverport, KY 40111-5086

Bankruptcy Case 16-30829-jal Overview: "In a Chapter 7 bankruptcy case, Brandon R Gill from Cloverport, KY, saw their proceedings start in March 2016 and complete by 06.15.2016, involving asset liquidation."
Brandon R Gill — Kentucky, 16-30829


ᐅ James Aaron Lamar, Kentucky

Address: 106 E Houston St Cloverport, KY 40111-1300

Concise Description of Bankruptcy Case 15-33153-jal7: "The case of James Aaron Lamar in Cloverport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Aaron Lamar — Kentucky, 15-33153


ᐅ Lynda Mae Lamar, Kentucky

Address: 106 E Houston St Cloverport, KY 40111-1300

Brief Overview of Bankruptcy Case 15-33153-jal: "The case of Lynda Mae Lamar in Cloverport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Mae Lamar — Kentucky, 15-33153


ᐅ Arthur Williams Magee, Kentucky

Address: PO Box 94 Cloverport, KY 40111-0094

Concise Description of Bankruptcy Case 15-32655-thf7: "The bankruptcy record of Arthur Williams Magee from Cloverport, KY, shows a Chapter 7 case filed in August 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Arthur Williams Magee — Kentucky, 15-32655


ᐅ Catherine Mckinney, Kentucky

Address: 606 Murray Ave Cloverport, KY 40111

Bankruptcy Case 10-32513 Overview: "In a Chapter 7 bankruptcy case, Catherine Mckinney from Cloverport, KY, saw her proceedings start in 2010-05-10 and complete by 2010-08-28, involving asset liquidation."
Catherine Mckinney — Kentucky, 10-32513


ᐅ Meredith Meredith, Kentucky

Address: 501 Elm St Cloverport, KY 40111

Bankruptcy Case 10-32695 Overview: "Cloverport, KY resident Meredith Meredith's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-07."
Meredith Meredith — Kentucky, 10-32695


ᐅ Linda Puckett, Kentucky

Address: 102 E Houston St Apt 213 Cloverport, KY 40111

Concise Description of Bankruptcy Case 10-352027: "The bankruptcy filing by Linda Puckett, undertaken in 09/30/2010 in Cloverport, KY under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
Linda Puckett — Kentucky, 10-35202


ᐅ Thomas Burt Rearden, Kentucky

Address: 316 Elm St Cloverport, KY 40111

Concise Description of Bankruptcy Case 13-32039-jal7: "The bankruptcy filing by Thomas Burt Rearden, undertaken in May 2013 in Cloverport, KY under Chapter 7, concluded with discharge in 08.20.2013 after liquidating assets."
Thomas Burt Rearden — Kentucky, 13-32039


ᐅ Daniel W Robinson, Kentucky

Address: 13771 Highway 992 Cloverport, KY 40111

Brief Overview of Bankruptcy Case 12-30118: "In Cloverport, KY, Daniel W Robinson filed for Chapter 7 bankruptcy in 01.12.2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Daniel W Robinson — Kentucky, 12-30118


ᐅ Daniel Wayne Robinson, Kentucky

Address: 13771 Highway 992 Cloverport, KY 40111-5086

Bankruptcy Case 2014-31501-thf Overview: "Daniel Wayne Robinson's Chapter 7 bankruptcy, filed in Cloverport, KY in Apr 16, 2014, led to asset liquidation, with the case closing in Jul 15, 2014."
Daniel Wayne Robinson — Kentucky, 2014-31501


ᐅ John Taul, Kentucky

Address: 130 E Main St Cloverport, KY 40111

Snapshot of U.S. Bankruptcy Proceeding Case 10-32813: "In Cloverport, KY, John Taul filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
John Taul — Kentucky, 10-32813


ᐅ Edward L Voiles, Kentucky

Address: 11 Park St Cloverport, KY 40111-1445

Brief Overview of Bankruptcy Case 09-32366-thf: "Edward L Voiles's Cloverport, KY bankruptcy under Chapter 13 in 05.11.2009 led to a structured repayment plan, successfully discharged in November 21, 2014."
Edward L Voiles — Kentucky, 09-32366