personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lockport, 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 Dorothy Cook, Kentucky

Address: 1458 River Rd Lockport, KY 40036

Brief Overview of Bankruptcy Case 09-30985-jms: "The bankruptcy record of Dorothy Cook from Lockport, KY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2010."
Dorothy Cook — Kentucky, 09-30985


ᐅ Gibbon Theresa Fitz, Kentucky

Address: 4254 River Rd Lockport, KY 40036-9036

Brief Overview of Bankruptcy Case 15-31783-jal: "The bankruptcy filing by Gibbon Theresa Fitz, undertaken in May 29, 2015 in Lockport, KY under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Gibbon Theresa Fitz — Kentucky, 15-31783


ᐅ George E Floyd, Kentucky

Address: 5427 Harpers Ferry Rd Lockport, KY 40036

Snapshot of U.S. Bankruptcy Proceeding Case 12-30642-grs: "The bankruptcy record of George E Floyd from Lockport, KY, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
George E Floyd — Kentucky, 12-30642


ᐅ Timothy M Kelley, Kentucky

Address: 2348 Harpers Ferry Rd Lockport, KY 40036

Bankruptcy Case 11-30658-tnw Overview: "Timothy M Kelley's bankruptcy, initiated in 09.30.2011 and concluded by Jan 16, 2012 in Lockport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy M Kelley — Kentucky, 11-30658


ᐅ James W Knight, Kentucky

Address: 1598 Carters Rd Lockport, KY 40036-9622

Bankruptcy Case 16-30021-grs Summary: "Lockport, KY resident James W Knight's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
James W Knight — Kentucky, 16-30021


ᐅ Emily A Knight, Kentucky

Address: 1598 Carters Rd Lockport, KY 40036-9622

Bankruptcy Case 16-30021-grs Summary: "In a Chapter 7 bankruptcy case, Emily A Knight from Lockport, KY, saw her proceedings start in Jan 20, 2016 and complete by 04/19/2016, involving asset liquidation."
Emily A Knight — Kentucky, 16-30021


ᐅ Frank Murray, Kentucky

Address: 1586 Carters Rd Lockport, KY 40036

Bankruptcy Case 09-30801-jms Summary: "The bankruptcy record of Frank Murray from Lockport, KY, shows a Chapter 7 case filed in Oct 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2010."
Frank Murray — Kentucky, 09-30801


ᐅ Robert Len Raisor, Kentucky

Address: 2086 River Rd Lockport, KY 40036

Concise Description of Bankruptcy Case 11-30784-jms7: "In Lockport, KY, Robert Len Raisor filed for Chapter 7 bankruptcy in 11/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2012."
Robert Len Raisor — Kentucky, 11-30784


ᐅ Evan Martin Raisor, Kentucky

Address: 2010 River Rd Lockport, KY 40036

Snapshot of U.S. Bankruptcy Proceeding Case 12-30393-jms: "The case of Evan Martin Raisor in Lockport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evan Martin Raisor — Kentucky, 12-30393


ᐅ Stewart W Snider, Kentucky

Address: 1261 Clements Bottom Rd Lockport, KY 40036-9308

Bankruptcy Case 2014-30411-grs Overview: "The bankruptcy record of Stewart W Snider from Lockport, KY, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-27."
Stewart W Snider — Kentucky, 2014-30411


ᐅ Cathy G Snider, Kentucky

Address: 1261 Clements Bottom Rd Lockport, KY 40036-9308

Bankruptcy Case 2014-30411-grs Overview: "In a Chapter 7 bankruptcy case, Cathy G Snider from Lockport, KY, saw her proceedings start in 08/29/2014 and complete by November 27, 2014, involving asset liquidation."
Cathy G Snider — Kentucky, 2014-30411