personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clay, 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 Katy Ellen Black, Kentucky

Address: 37 Park St Clay, KY 42404-2255

Snapshot of U.S. Bankruptcy Proceeding Case 15-40813-acs: "Katy Ellen Black's bankruptcy, initiated in 09/28/2015 and concluded by December 2015 in Clay, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katy Ellen Black — Kentucky, 15-40813


ᐅ Chad Dewayne Black, Kentucky

Address: 37 Park St Clay, KY 42404-2255

Bankruptcy Case 15-40813-acs Overview: "The bankruptcy record of Chad Dewayne Black from Clay, KY, shows a Chapter 7 case filed in 2015-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2015."
Chad Dewayne Black — Kentucky, 15-40813


ᐅ Charles William Blackburn, Kentucky

Address: PO Box 75 Clay, KY 42404

Snapshot of U.S. Bankruptcy Proceeding Case 12-41351: "The case of Charles William Blackburn in Clay, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles William Blackburn — Kentucky, 12-41351


ᐅ Jimmy Dale Boone, Kentucky

Address: 235 Kentucky Ave Clay, KY 42404

Bankruptcy Case 11-40226 Summary: "Clay, KY resident Jimmy Dale Boone's 2011-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Jimmy Dale Boone — Kentucky, 11-40226


ᐅ Glada Ruth Braden, Kentucky

Address: 37 Clark St Clay, KY 42404-2101

Concise Description of Bankruptcy Case 2014-40903-acs7: "In Clay, KY, Glada Ruth Braden filed for Chapter 7 bankruptcy in 09/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2014."
Glada Ruth Braden — Kentucky, 2014-40903


ᐅ Kimberly Braden, Kentucky

Address: 2181 State Route 143 N Clay, KY 42404

Snapshot of U.S. Bankruptcy Proceeding Case 10-41507: "In a Chapter 7 bankruptcy case, Kimberly Braden from Clay, KY, saw her proceedings start in 2010-09-16 and complete by January 2, 2011, involving asset liquidation."
Kimberly Braden — Kentucky, 10-41507


ᐅ John Brantley, Kentucky

Address: 399 Hall St Clay, KY 42404

Brief Overview of Bankruptcy Case 09-41836: "In a Chapter 7 bankruptcy case, John Brantley from Clay, KY, saw their proceedings start in November 17, 2009 and complete by 2010-02-21, involving asset liquidation."
John Brantley — Kentucky, 09-41836


ᐅ Lonnie Ryan Clark, Kentucky

Address: 511 State Route 293 S Clay, KY 42404-9580

Brief Overview of Bankruptcy Case 15-40285-acs: "The bankruptcy record of Lonnie Ryan Clark from Clay, KY, shows a Chapter 7 case filed in 04.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Lonnie Ryan Clark — Kentucky, 15-40285


ᐅ Kenneth W Clark, Kentucky

Address: 8747 State Route 132 W Clay, KY 42404

Bankruptcy Case 11-40576 Overview: "Clay, KY resident Kenneth W Clark's April 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2011."
Kenneth W Clark — Kentucky, 11-40576


ᐅ Ronald David Cowan, Kentucky

Address: 8789 State Route 132 W Clay, KY 42404-2159

Snapshot of U.S. Bankruptcy Proceeding Case 16-40280-acs: "Ronald David Cowan's bankruptcy, initiated in March 2016 and concluded by 2016-06-22 in Clay, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald David Cowan — Kentucky, 16-40280


ᐅ Billye Renea Cowan, Kentucky

Address: 8789 State Route 132 W Clay, KY 42404-2159

Concise Description of Bankruptcy Case 16-40280-acs7: "The case of Billye Renea Cowan in Clay, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billye Renea Cowan — Kentucky, 16-40280


ᐅ Danny Cranor, Kentucky

Address: 9286 State Route 132 W Clay, KY 42404

Bankruptcy Case 10-41536 Overview: "Danny Cranor's Chapter 7 bankruptcy, filed in Clay, KY in September 21, 2010, led to asset liquidation, with the case closing in January 7, 2011."
Danny Cranor — Kentucky, 10-41536


ᐅ Elwood Crick, Kentucky

Address: PO Box 111 Clay, KY 42404-0111

Snapshot of U.S. Bankruptcy Proceeding Case 16-40081-acs: "Clay, KY resident Elwood Crick's February 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2016."
Elwood Crick — Kentucky, 16-40081


ᐅ Lorie A Crick, Kentucky

Address: PO Box 111 Clay, KY 42404-0111

Brief Overview of Bankruptcy Case 16-40081-acs: "The bankruptcy record of Lorie A Crick from Clay, KY, shows a Chapter 7 case filed in February 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2016."
Lorie A Crick — Kentucky, 16-40081


ᐅ Lonnie Drake, Kentucky

Address: 1795 Lisman Mount Myria Rd Clay, KY 42404

Bankruptcy Case 12-40897 Summary: "Lonnie Drake's Chapter 7 bankruptcy, filed in Clay, KY in July 2012, led to asset liquidation, with the case closing in 10/28/2012."
Lonnie Drake — Kentucky, 12-40897


ᐅ James Kenneth Earl, Kentucky

Address: 2100 State Route 1525 Clay, KY 42404

Snapshot of U.S. Bankruptcy Proceeding Case 11-40617: "The bankruptcy record of James Kenneth Earl from Clay, KY, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
James Kenneth Earl — Kentucky, 11-40617


ᐅ Mitzi Felker, Kentucky

Address: 11541 State Route 270 W Clay, KY 42404

Bankruptcy Case 10-41195 Summary: "Mitzi Felker's Chapter 7 bankruptcy, filed in Clay, KY in July 21, 2010, led to asset liquidation, with the case closing in 11/06/2010."
Mitzi Felker — Kentucky, 10-41195


ᐅ Shawn Foley Fowler, Kentucky

Address: 399 Hall St Clay, KY 42404-2213

Bankruptcy Case 15-41026-acs Overview: "Shawn Foley Fowler's Chapter 7 bankruptcy, filed in Clay, KY in 2015-11-30, led to asset liquidation, with the case closing in 02.28.2016."
Shawn Foley Fowler — Kentucky, 15-41026


ᐅ Lisa Renae Fowler, Kentucky

Address: 399 Hall St Clay, KY 42404-2213

Bankruptcy Case 15-41026-acs Summary: "Clay, KY resident Lisa Renae Fowler's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Lisa Renae Fowler — Kentucky, 15-41026


ᐅ Meagan Nichole Gibbs, Kentucky

Address: 2051 State Route 493 Clay, KY 42404

Bankruptcy Case 13-41046-acs Summary: "Meagan Nichole Gibbs's bankruptcy, initiated in September 27, 2013 and concluded by Jan 1, 2014 in Clay, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meagan Nichole Gibbs — Kentucky, 13-41046


ᐅ Jonathan Robert Grondahl, Kentucky

Address: 58 Henry Dr Clay, KY 42404-9541

Concise Description of Bankruptcy Case 09-51325-thf7: "Jonathan Robert Grondahl's Clay, KY bankruptcy under Chapter 13 in 2009-11-19 led to a structured repayment plan, successfully discharged in 2013-07-30."
Jonathan Robert Grondahl — Kentucky, 09-51325


ᐅ Douglas Lee Hargrove, Kentucky

Address: 205 State Route 109 S Clay, KY 42404

Bankruptcy Case 11-40976 Summary: "Douglas Lee Hargrove's Chapter 7 bankruptcy, filed in Clay, KY in July 15, 2011, led to asset liquidation, with the case closing in October 31, 2011."
Douglas Lee Hargrove — Kentucky, 11-40976


ᐅ Blake Aaron Harmon, Kentucky

Address: PO Box 252 Clay, KY 42404

Concise Description of Bankruptcy Case 13-41337-acs7: "The bankruptcy filing by Blake Aaron Harmon, undertaken in December 2013 in Clay, KY under Chapter 7, concluded with discharge in 2014-03-19 after liquidating assets."
Blake Aaron Harmon — Kentucky, 13-41337


ᐅ David L Himmelheber, Kentucky

Address: 502 E Elm St Clay, KY 42404-2024

Bankruptcy Case 16-40462-acs Overview: "The bankruptcy filing by David L Himmelheber, undertaken in 05.20.2016 in Clay, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
David L Himmelheber — Kentucky, 16-40462


ᐅ Doris J Himmelheber, Kentucky

Address: 502 E Elm St Clay, KY 42404-2024

Bankruptcy Case 16-40462-acs Overview: "The bankruptcy filing by Doris J Himmelheber, undertaken in May 2016 in Clay, KY under Chapter 7, concluded with discharge in Aug 18, 2016 after liquidating assets."
Doris J Himmelheber — Kentucky, 16-40462


ᐅ Brian L Holstead, Kentucky

Address: 31 W Elm St Clay, KY 42404

Bankruptcy Case 12-41502 Overview: "Brian L Holstead's bankruptcy, initiated in 2012-12-20 and concluded by Mar 26, 2013 in Clay, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian L Holstead — Kentucky, 12-41502


ᐅ Jennie R Hopper, Kentucky

Address: 1124 Lisman Mount Myria Rd Clay, KY 42404

Concise Description of Bankruptcy Case 11-412317: "Jennie R Hopper's bankruptcy, initiated in 09/09/2011 and concluded by Dec 26, 2011 in Clay, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie R Hopper — Kentucky, 11-41231


ᐅ Jason Ray Horning, Kentucky

Address: 105 Diamond Green Grove Rd Clay, KY 42404-9531

Brief Overview of Bankruptcy Case 08-40438: "The bankruptcy record for Jason Ray Horning from Clay, KY, under Chapter 13, filed in 2008-04-04, involved setting up a repayment plan, finalized by 2013-05-21."
Jason Ray Horning — Kentucky, 08-40438


ᐅ Pamela W Ipock, Kentucky

Address: 13217 State Route 132 W Clay, KY 42404-9336

Snapshot of U.S. Bankruptcy Proceeding Case 08-40104: "Pamela W Ipock's Chapter 13 bankruptcy in Clay, KY started in 01.28.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.03.2013."
Pamela W Ipock — Kentucky, 08-40104


ᐅ Ella M Laloux, Kentucky

Address: 245 Number 5 Mine Rd Clay, KY 42404

Brief Overview of Bankruptcy Case 2014-40328-lkg: "In Clay, KY, Ella M Laloux filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Ella M Laloux — Kentucky, 2014-40328


ᐅ Roberta Sue Lynn, Kentucky

Address: 153 State Route 109 S Clay, KY 42404

Bankruptcy Case 13-40458-acs Summary: "In a Chapter 7 bankruptcy case, Roberta Sue Lynn from Clay, KY, saw her proceedings start in 04/16/2013 and complete by Jul 21, 2013, involving asset liquidation."
Roberta Sue Lynn — Kentucky, 13-40458


ᐅ Isabelle G Lynn, Kentucky

Address: 678 Essell Mitchell Rd Clay, KY 42404-9713

Bankruptcy Case 08-40119 Overview: "Filing for Chapter 13 bankruptcy in 2008-01-30, Isabelle G Lynn from Clay, KY, structured a repayment plan, achieving discharge in 04/02/2013."
Isabelle G Lynn — Kentucky, 08-40119


ᐅ Steven Wayne Madden, Kentucky

Address: 109 1st St Clay, KY 42404-2129

Snapshot of U.S. Bankruptcy Proceeding Case 16-40012-acs: "The bankruptcy record of Steven Wayne Madden from Clay, KY, shows a Chapter 7 case filed in 2016-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2016."
Steven Wayne Madden — Kentucky, 16-40012


ᐅ Homer Main, Kentucky

Address: 283 Lisman St Clay, KY 42404

Bankruptcy Case 10-40537 Overview: "Clay, KY resident Homer Main's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Homer Main — Kentucky, 10-40537


ᐅ Kimberly Marlene Mcintosh, Kentucky

Address: 1161 State Route 143 S Clay, KY 42404

Snapshot of U.S. Bankruptcy Proceeding Case 11-40896: "Kimberly Marlene Mcintosh's Chapter 7 bankruptcy, filed in Clay, KY in 06/28/2011, led to asset liquidation, with the case closing in October 14, 2011."
Kimberly Marlene Mcintosh — Kentucky, 11-40896


ᐅ Vicki Melton, Kentucky

Address: 665 Diamond Green Grove Rd Clay, KY 42404

Brief Overview of Bankruptcy Case 10-41332: "Vicki Melton's Chapter 7 bankruptcy, filed in Clay, KY in 08.13.2010, led to asset liquidation, with the case closing in November 2010."
Vicki Melton — Kentucky, 10-41332


ᐅ Charles Lee Messamore, Kentucky

Address: PO Box 222 Clay, KY 42404-0222

Brief Overview of Bankruptcy Case 15-40039-acs: "In a Chapter 7 bankruptcy case, Charles Lee Messamore from Clay, KY, saw their proceedings start in 01.20.2015 and complete by 2015-04-20, involving asset liquidation."
Charles Lee Messamore — Kentucky, 15-40039


ᐅ Roselina Ann Messamore, Kentucky

Address: PO Box 222 Clay, KY 42404-0222

Bankruptcy Case 15-40039-acs Overview: "The case of Roselina Ann Messamore in Clay, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roselina Ann Messamore — Kentucky, 15-40039


ᐅ Gabriel J Morgan, Kentucky

Address: 88 State Route 109 S Clay, KY 42404-2052

Bankruptcy Case 15-40010-acs Overview: "The bankruptcy filing by Gabriel J Morgan, undertaken in 01/08/2015 in Clay, KY under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Gabriel J Morgan — Kentucky, 15-40010


ᐅ Darwin Edward Nippert, Kentucky

Address: 430 W Elm St Clay, KY 42404-2308

Brief Overview of Bankruptcy Case 2014-40343-acs: "In Clay, KY, Darwin Edward Nippert filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-25."
Darwin Edward Nippert — Kentucky, 2014-40343


ᐅ Millissa C Owen, Kentucky

Address: 3643 State Route 2837 Clay, KY 42404

Brief Overview of Bankruptcy Case 13-41215-acs: "Clay, KY resident Millissa C Owen's 2013-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2014."
Millissa C Owen — Kentucky, 13-41215


ᐅ Bobby Pryor, Kentucky

Address: 1769 State Route 1525 Clay, KY 42404-9141

Bankruptcy Case 14-40147-acs Overview: "Bobby Pryor's bankruptcy, initiated in 02.19.2014 and concluded by 2014-05-20 in Clay, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Pryor — Kentucky, 14-40147


ᐅ Neil Quinlan, Kentucky

Address: PO Box 243 Clay, KY 42404

Bankruptcy Case 10-40167 Overview: "In a Chapter 7 bankruptcy case, Neil Quinlan from Clay, KY, saw his proceedings start in February 5, 2010 and complete by May 12, 2010, involving asset liquidation."
Neil Quinlan — Kentucky, 10-40167


ᐅ Michael C Rogers, Kentucky

Address: 1815 State Route 493 Clay, KY 42404

Bankruptcy Case 12-40522 Overview: "The bankruptcy filing by Michael C Rogers, undertaken in 04/11/2012 in Clay, KY under Chapter 7, concluded with discharge in July 28, 2012 after liquidating assets."
Michael C Rogers — Kentucky, 12-40522


ᐅ James L Shelton, Kentucky

Address: 99 Lexington St Clay, KY 42404

Brief Overview of Bankruptcy Case 13-40372-acs: "The case of James L Shelton in Clay, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Shelton — Kentucky, 13-40372


ᐅ George Alan Short, Kentucky

Address: 142 State Route 143 S Clay, KY 42404

Bankruptcy Case 13-41265-acs Overview: "The bankruptcy filing by George Alan Short, undertaken in 2013-11-20 in Clay, KY under Chapter 7, concluded with discharge in 02.24.2014 after liquidating assets."
George Alan Short — Kentucky, 13-41265


ᐅ Wanda Lou Sizemore, Kentucky

Address: PO Box 13 Clay, KY 42404-0013

Brief Overview of Bankruptcy Case 2014-40998-acs: "Clay, KY resident Wanda Lou Sizemore's 2014-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2015."
Wanda Lou Sizemore — Kentucky, 2014-40998


ᐅ Melissa Dawn Stone, Kentucky

Address: 108 Taylor St Clay, KY 42404-2266

Bankruptcy Case 16-40201-acs Overview: "Clay, KY resident Melissa Dawn Stone's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2016."
Melissa Dawn Stone — Kentucky, 16-40201


ᐅ Steven Ray Thompson, Kentucky

Address: PO Box 95 Clay, KY 42404-0095

Bankruptcy Case 16-40128-acs Summary: "The case of Steven Ray Thompson in Clay, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ray Thompson — Kentucky, 16-40128


ᐅ Johnny Jefferson Thompson, Kentucky

Address: 430 W Elm St Clay, KY 42404-2308

Bankruptcy Case 15-40068-acs Summary: "The case of Johnny Jefferson Thompson in Clay, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Jefferson Thompson — Kentucky, 15-40068


ᐅ Evelyn Marie Thompson, Kentucky

Address: 430 W Elm St Clay, KY 42404-2308

Snapshot of U.S. Bankruptcy Proceeding Case 15-40068-acs: "In a Chapter 7 bankruptcy case, Evelyn Marie Thompson from Clay, KY, saw her proceedings start in Jan 29, 2015 and complete by Apr 29, 2015, involving asset liquidation."
Evelyn Marie Thompson — Kentucky, 15-40068


ᐅ Leslie E Thompson, Kentucky

Address: PO Box 95 Clay, KY 42404-0095

Bankruptcy Case 16-40128-acs Summary: "The case of Leslie E Thompson in Clay, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie E Thompson — Kentucky, 16-40128


ᐅ Bobby Joe Waddell, Kentucky

Address: 3568 State Route 2837 Clay, KY 42404-9431

Bankruptcy Case 14-41174-acs Overview: "Clay, KY resident Bobby Joe Waddell's 2014-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Bobby Joe Waddell — Kentucky, 14-41174


ᐅ Robin Dawn Waddell, Kentucky

Address: 3568 State Route 2837 Clay, KY 42404-9431

Bankruptcy Case 14-41174-acs Summary: "Robin Dawn Waddell's Chapter 7 bankruptcy, filed in Clay, KY in 2014-12-19, led to asset liquidation, with the case closing in 03.19.2015."
Robin Dawn Waddell — Kentucky, 14-41174


ᐅ Donald Walker, Kentucky

Address: 430 W Elm St Clay, KY 42404

Bankruptcy Case 10-41902 Summary: "Donald Walker's bankruptcy, initiated in November 2010 and concluded by March 2011 in Clay, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Walker — Kentucky, 10-41902


ᐅ Michael Shane West, Kentucky

Address: 199 W Elm St Clay, KY 42404

Brief Overview of Bankruptcy Case 12-40554: "In Clay, KY, Michael Shane West filed for Chapter 7 bankruptcy in April 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Michael Shane West — Kentucky, 12-40554


ᐅ Jr James Ray Williams, Kentucky

Address: 8550 State Route 132 W Clay, KY 42404

Bankruptcy Case 13-40456-acs Overview: "The bankruptcy record of Jr James Ray Williams from Clay, KY, shows a Chapter 7 case filed in 04/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2013."
Jr James Ray Williams — Kentucky, 13-40456