personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gravel Switch, 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 Eva M Allen, Kentucky

Address: 1905 Minors Branch Rd Gravel Switch, KY 40328-9302

Bankruptcy Case 14-10019-jal Summary: "In Gravel Switch, KY, Eva M Allen filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2014."
Eva M Allen — Kentucky, 14-10019


ᐅ Johnny Ray Brady, Kentucky

Address: 1345 Logan Hill Rd Gravel Switch, KY 40328

Bankruptcy Case 12-32516 Overview: "In Gravel Switch, KY, Johnny Ray Brady filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2012."
Johnny Ray Brady — Kentucky, 12-32516


ᐅ Jr Charles Cooper, Kentucky

Address: 12300 Danville Hwy Gravel Switch, KY 40328

Bankruptcy Case 10-30890 Summary: "Jr Charles Cooper's Chapter 7 bankruptcy, filed in Gravel Switch, KY in February 23, 2010, led to asset liquidation, with the case closing in May 2010."
Jr Charles Cooper — Kentucky, 10-30890


ᐅ Coramae Shanell Craig, Kentucky

Address: 75 Lanham Rd Gravel Switch, KY 40328-9414

Brief Overview of Bankruptcy Case 16-30146-acs: "In Gravel Switch, KY, Coramae Shanell Craig filed for Chapter 7 bankruptcy in 2016-01-25. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2016."
Coramae Shanell Craig — Kentucky, 16-30146


ᐅ Donnie E Dever, Kentucky

Address: 2300 Beech Fork Rd Gravel Switch, KY 40328

Bankruptcy Case 11-31799 Overview: "Donnie E Dever's bankruptcy, initiated in 2011-04-09 and concluded by Jul 26, 2011 in Gravel Switch, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie E Dever — Kentucky, 11-31799


ᐅ Marro Ernesto Fermin Font, Kentucky

Address: 19618 Forkland Rd Gravel Switch, KY 40328

Snapshot of U.S. Bankruptcy Proceeding Case 11-31846: "The case of Marro Ernesto Fermin Font in Gravel Switch, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marro Ernesto Fermin Font — Kentucky, 11-31846


ᐅ Raymond H Henry, Kentucky

Address: 1315 Aliceton Rd Gravel Switch, KY 40328

Snapshot of U.S. Bankruptcy Proceeding Case 13-51397-grs: "Raymond H Henry's bankruptcy, initiated in May 31, 2013 and concluded by September 2013 in Gravel Switch, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond H Henry — Kentucky, 13-51397


ᐅ Tammy Kaylene Hourigan, Kentucky

Address: 720 Wards Branch Rd Gravel Switch, KY 40328

Snapshot of U.S. Bankruptcy Proceeding Case 09-35298: "In a Chapter 7 bankruptcy case, Tammy Kaylene Hourigan from Gravel Switch, KY, saw her proceedings start in 10/15/2009 and complete by 2010-01-19, involving asset liquidation."
Tammy Kaylene Hourigan — Kentucky, 09-35298


ᐅ Jr Glenn August Earl Keene, Kentucky

Address: PO Box 14 Gravel Switch, KY 40328

Bankruptcy Case 12-40934 Summary: "The bankruptcy filing by Jr Glenn August Earl Keene, undertaken in July 20, 2012 in Gravel Switch, KY under Chapter 7, concluded with discharge in 2012-11-05 after liquidating assets."
Jr Glenn August Earl Keene — Kentucky, 12-40934


ᐅ James C Lanham, Kentucky

Address: 1750 Riley Rd Gravel Switch, KY 40328

Bankruptcy Case 13-30014 Summary: "The case of James C Lanham in Gravel Switch, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Lanham — Kentucky, 13-30014


ᐅ Sandra Gaye Logue, Kentucky

Address: 330 Aliceton Rd Gravel Switch, KY 40328

Snapshot of U.S. Bankruptcy Proceeding Case 11-30307: "Sandra Gaye Logue's Chapter 7 bankruptcy, filed in Gravel Switch, KY in 01/20/2011, led to asset liquidation, with the case closing in May 2011."
Sandra Gaye Logue — Kentucky, 11-30307


ᐅ Dallas Scott Mccarty, Kentucky

Address: 2295 Hourigan Ln Gravel Switch, KY 40328

Bankruptcy Case 13-31653-jal Overview: "In Gravel Switch, KY, Dallas Scott Mccarty filed for Chapter 7 bankruptcy in 2013-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Dallas Scott Mccarty — Kentucky, 13-31653


ᐅ Jr James William Mcguire, Kentucky

Address: 6452 Maxey Valley Rd Gravel Switch, KY 40328

Bankruptcy Case 12-51459-tnw Summary: "The bankruptcy record of Jr James William Mcguire from Gravel Switch, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jr James William Mcguire — Kentucky, 12-51459


ᐅ Danny Noe, Kentucky

Address: PO Box 6 Gravel Switch, KY 40328

Bankruptcy Case 13-10909-jal Summary: "Danny Noe's bankruptcy, initiated in Jul 25, 2013 and concluded by October 29, 2013 in Gravel Switch, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Noe — Kentucky, 13-10909


ᐅ Gerald S Noel, Kentucky

Address: 1445 Craintown Rd Gravel Switch, KY 40328

Bankruptcy Case 12-50826-jms Overview: "The bankruptcy record of Gerald S Noel from Gravel Switch, KY, shows a Chapter 7 case filed in 03/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2012."
Gerald S Noel — Kentucky, 12-50826


ᐅ Ellen Pinkston, Kentucky

Address: 1080 Riley Rd Gravel Switch, KY 40328

Bankruptcy Case 13-32196-thf Summary: "In Gravel Switch, KY, Ellen Pinkston filed for Chapter 7 bankruptcy in 05.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2013."
Ellen Pinkston — Kentucky, 13-32196


ᐅ Freda Rachell Sullivan, Kentucky

Address: 1415 Riley Rd Gravel Switch, KY 40328

Concise Description of Bankruptcy Case 12-301767: "Freda Rachell Sullivan's bankruptcy, initiated in 01.18.2012 and concluded by April 2012 in Gravel Switch, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freda Rachell Sullivan — Kentucky, 12-30176


ᐅ Michael Turner, Kentucky

Address: 2807 Scubgrass Road Gravel Switch, KY 40328

Bankruptcy Case 2014-51210-grs Overview: "Michael Turner's Chapter 7 bankruptcy, filed in Gravel Switch, KY in 05/14/2014, led to asset liquidation, with the case closing in 08.12.2014."
Michael Turner — Kentucky, 2014-51210


ᐅ Billy D Whittaker, Kentucky

Address: 1265 Black Lick Rd Gravel Switch, KY 40328-9306

Concise Description of Bankruptcy Case 14-50664-grs7: "Billy D Whittaker's Chapter 7 bankruptcy, filed in Gravel Switch, KY in March 2014, led to asset liquidation, with the case closing in 2014-06-18."
Billy D Whittaker — Kentucky, 14-50664


ᐅ Billy W Wilson, Kentucky

Address: 17412 Forkland Rd Gravel Switch, KY 40328

Bankruptcy Case 11-50061-jl Summary: "Billy W Wilson's Chapter 7 bankruptcy, filed in Gravel Switch, KY in January 2011, led to asset liquidation, with the case closing in April 29, 2011."
Billy W Wilson — Kentucky, 11-50061-jl