personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockport, 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 Stephanie Suzanne Brumley, Kentucky

Address: PO Box 208 Rockport, KY 42369-0208

Snapshot of U.S. Bankruptcy Proceeding Case 14-40949-acs: "Stephanie Suzanne Brumley's Chapter 7 bankruptcy, filed in Rockport, KY in October 6, 2014, led to asset liquidation, with the case closing in 2015-01-04."
Stephanie Suzanne Brumley — Kentucky, 14-40949


ᐅ Charles Henry Brumley, Kentucky

Address: PO Box 208 Rockport, KY 42369-0208

Bankruptcy Case 2014-40949-acs Summary: "The bankruptcy filing by Charles Henry Brumley, undertaken in Oct 6, 2014 in Rockport, KY under Chapter 7, concluded with discharge in January 4, 2015 after liquidating assets."
Charles Henry Brumley — Kentucky, 2014-40949


ᐅ James Edward Curtis, Kentucky

Address: 9150 US Highway 62 W Rockport, KY 42369

Brief Overview of Bankruptcy Case 11-41054: "The bankruptcy record of James Edward Curtis from Rockport, KY, shows a Chapter 7 case filed in Aug 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
James Edward Curtis — Kentucky, 11-41054


ᐅ Carl Edward Dawson, Kentucky

Address: 400 Ceralvo Ln Rockport, KY 42369

Snapshot of U.S. Bankruptcy Proceeding Case 09-41592: "In Rockport, KY, Carl Edward Dawson filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-09."
Carl Edward Dawson — Kentucky, 09-41592


ᐅ Candace E English, Kentucky

Address: PO Box 94 Rockport, KY 42369

Snapshot of U.S. Bankruptcy Proceeding Case 13-40164: "The bankruptcy record of Candace E English from Rockport, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Candace E English — Kentucky, 13-40164


ᐅ Jeffrey Ferguson, Kentucky

Address: PO Box 65 Rockport, KY 42369

Bankruptcy Case 10-40669 Overview: "The case of Jeffrey Ferguson in Rockport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Ferguson — Kentucky, 10-40669


ᐅ Jason Haynes, Kentucky

Address: 9398 US Highway 62 W Rockport, KY 42369

Brief Overview of Bankruptcy Case 10-40723: "The bankruptcy filing by Jason Haynes, undertaken in 04/23/2010 in Rockport, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jason Haynes — Kentucky, 10-40723


ᐅ Carrie Ann Keown, Kentucky

Address: 700 Ceralvo Ln Rockport, KY 42369

Bankruptcy Case 09-41593 Overview: "Carrie Ann Keown's Chapter 7 bankruptcy, filed in Rockport, KY in 10/05/2009, led to asset liquidation, with the case closing in 2010-01-09."
Carrie Ann Keown — Kentucky, 09-41593


ᐅ Jacob Kyle Scott, Kentucky

Address: PO Box 221 Rockport, KY 42369-0221

Bankruptcy Case 14-41091-acs Overview: "Jacob Kyle Scott's Chapter 7 bankruptcy, filed in Rockport, KY in 11.21.2014, led to asset liquidation, with the case closing in Feb 19, 2015."
Jacob Kyle Scott — Kentucky, 14-41091


ᐅ Stephen Ray Segers, Kentucky

Address: 8390 US Highway 62 W Rockport, KY 42369

Snapshot of U.S. Bankruptcy Proceeding Case 11-41287: "The bankruptcy filing by Stephen Ray Segers, undertaken in Sep 22, 2011 in Rockport, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Stephen Ray Segers — Kentucky, 11-41287


ᐅ Dale R Smith, Kentucky

Address: PO Box 213 Rockport, KY 42369

Snapshot of U.S. Bankruptcy Proceeding Case 13-41184-acs: "The bankruptcy filing by Dale R Smith, undertaken in October 2013 in Rockport, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Dale R Smith — Kentucky, 13-41184


ᐅ Michael Stites, Kentucky

Address: 416 Ceralvo Ln Rockport, KY 42369

Bankruptcy Case 10-41349 Overview: "In Rockport, KY, Michael Stites filed for Chapter 7 bankruptcy in 08/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Michael Stites — Kentucky, 10-41349


ᐅ Melvin Stroup, Kentucky

Address: PO Box 218 Rockport, KY 42369

Snapshot of U.S. Bankruptcy Proceeding Case 10-40720: "The bankruptcy record of Melvin Stroup from Rockport, KY, shows a Chapter 7 case filed in Apr 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Melvin Stroup — Kentucky, 10-40720